9 resultados para Act of creation
em Harvard University
Resumo:
An Act of Assembly of Barbadoes to regulate sales at outcry and the proceedings of persons executing the office of Provost Marshall General of the said island and their under officers (leaf 1) ; A state of some matters relative to the office of Provost Marshall, and to the passing of this bill (leaf 9) ; Observations drawn up by Jonathan Blenman Esq. his Majestys Atty. Gen. in Barbadoes ... on the Act as it had been first brought in 1761 (leaf 13) ; and two leaves laid in ; Power of attorney, granted to Christopher Scandrett, signed by Francis Reynolds and his son Thomas (25 April 1766) ; Petition of Francis Reynolds to the Lords Commissioners of Trade and Plantations (1766).
Resumo:
Regular recording of Corporation meetings began in College Book 4, which includes minutes from July 23, 1686 through September 5, 1750. Its spine title reads "College Book 4 & 5" due to a nineteenth century labeling error. The creation of College Book 4 was precipitated by the English Court of Chancery's October 1684 judgment, which annulled the Royal Charter of the Massachusetts Colony and seemed to render the College Charter of 1650 – and with it the Corporation and Board of Overseers – defunct. In May 1686, Joseph Dudley (Harvard AB 1665) received a commission as the President of the Council of New England, and on July 23, 1686, Dudley and the Council met in Boston to create a provisional College governing board led by Increase Mather as Rector of the College and John Leverett and William Brattle as Tutors. The "Rector and Tutors" mirrored in purpose if not in name the Corporation's "President and Fellows," and the agreements of President Dudley and the Council creating the new governing board comprise the first entry in College Book 4. In June 1692, a new act of incorporation for Harvard College was passed in the Massachusetts Legislature and signed by the Governor. The Charter of 1692 merged the functions of the Board of Overseers and the Corporation into one Corporation consisting of the President, Treasurer, and eight Fellows. As the Corporation created by this 1692 act (and modified in later versions of the Charter) grew unwieldy, its members met less frequently. As a result, the Faculty (known until 1825 as the "Immediate Government") assumed more responsibility in managing the College's daily operations and addressing student discipline. On December 6, 1707 the Massachusetts General Court restored the Charter of 1650, thus reestablishing the Board of Overseers and the Corporation as the governing bodies of Harvard College. The changes in name and composition of the Harvard Corporation between 1686 and 1707 are documented in the proceedings recorded in College Book 4.
Resumo:
David Phips wrote this letter to Colonel Jonathan Snelling from Cambridge on July 12, 1773, to inform him that Massachusetts Governor Thomas Hutchinson had requested the accompaniment of guards during his travels from Milton to Cambridge on July 21, 1773, to attend the Harvard College Commencement exercises. In the letter, Phips informs Snelling that he has issued warrants to the guards, instructing them to congregate at the Sign of the Grey Hound in Roxbury, Massachusetts at eight o'clock on the morning of the 21st. He explains that twelve other men will march, under the command of Sub-Brigadier Sumner, to the Governor's home in Milton to escort him to Roxbury, where the larger party will assemble. These heightened security measures were certainly prompted by political unrest, although this is not stated explicitly in the letter. Phips concludes by saying: "I shall order a dinner for us at Bradish's, where I hope to have the pleasure to dine with you."
Resumo:
This leather-bound volume contains excerpts copied by Jonathan Belcher from books he read while he was a student at Harvard. The excerpts come from a variety of sources including periodicals and contemporary publications. The inside cover has Belcher's bookplate with the motto, "Sustine. Abstine." The back cover has some additional personal information including reference to French lessons with "Mr Law Merciers," and notes of the dates when he began certain books/essays.
Resumo:
from actual survey by E .M. Woodford.
Resumo:
This layer is a georeferenced raster image of the historic paper map entitled: An accurate map of the Commonwealth of Massachusetts exclusive of the District of Maine : compiled pursuant to an act of the General Court from actual surveys of the several towns &c. taken by their order, exhibiting the boundary lines of the Commonwealth, the counties and towns, the principal roads, rivers, mountains, mines, islands, rocks, shoals, channels, lakes, ponds, falls, mills, manufactures & public buildings, with the true latitudes & longitudes, &c., by Osgood Carleton. It was published and sold by O. Carleton and I. Norman in 1795. Scale [ca. 1:281,560]. This layer is image 1 of 2 total images, representing the eastern portion of the two sheet source map. The image inside the map neatline is georeferenced to the surface of the earth and fit to the Massachusetts State Plane Coordinate System, Mainland Zone (in Feet) (Fipszone 2001). All map collar and inset information is also available as part of the raster image, including any inset maps, profiles, statistical tables, directories, text, illustrations, or other information associated with the principal map. This map shows features such as roads, bridges, academies, meeting houses, court houses, drainage, mountains, iron ore deposits, coastal navigational hazards, state, county, and town boundaries, distances of individual towns from Boston and the shire towns, and more. Relief is shown pictorially. Includes illustrative cartouche. This layer is part of a selection of digitally scanned and georeferenced historic maps of Massachusetts from the Harvard Map Collection. These maps typically portray both natural and manmade features. The selection represents a range of regions, originators, ground condition dates (1755-1922), scales, and purposes. The digitized selection includes maps of: the state, Massachusetts counties, town surveys, coastal features, real property, parks, cemeteries, railroads, roads, public works projects, etc.
Resumo:
This layer is a georeferenced raster image of the historic paper map entitled: An accurate map of the Commonwealth of Massachusetts exclusive of the District of Maine : compiled pursuant to an act of the General Court from actual surveys of the several towns &c. taken by their order, exhibiting the boundary lines of the Commonwealth, the counties and towns, the principal roads, rivers, mountains, mines, islands, rocks, shoals, channels, lakes, ponds, falls, mills, manufactures & public buildings, with the true latitudes & longitudes, &c., by Osgood Carleton. It was published and sold by O. Carleton and I. Norman in 1795. Scale [ca. 1:281,560]. This layer is image 2 of 2 total images, representing the western portion of the two sheet source map. The image inside the map neatline is georeferenced to the surface of the earth and fit to the Massachusetts State Plane Coordinate System, Mainland Zone (in Feet) (Fipszone 2001). All map collar and inset information is also available as part of the raster image, including any inset maps, profiles, statistical tables, directories, text, illustrations, or other information associated with the principal map. This map shows features such as roads, bridges, academies, meeting houses, court houses, drainage, mountains, iron ore deposits, coastal navigational hazards, state, county, and town boundaries, distances of individual towns from Boston and the shire towns, and more. Relief is shown pictorially. Includes illustrative cartouche. This layer is part of a selection of digitally scanned and georeferenced historic maps of Massachusetts from the Harvard Map Collection. These maps typically portray both natural and manmade features. The selection represents a range of regions, originators, ground condition dates (1755-1922), scales, and purposes. The digitized selection includes maps of: the state, Massachusetts counties, town surveys, coastal features, real property, parks, cemeteries, railroads, roads, public works projects, etc.
Resumo:
This layer is a georeferenced raster image of the historic, paper map entitled: Survey of the Cape of Good Hope, by Lieut. A.T.E. Vidal of H.M.S. Leven, assisted by Captn. Chas. Lechmere, R.N. Lieut T. Boteler, and Mr. H.A. Gibbons, Admlty. Midn. under the direction of Captn. W.F.W. Owen, 1822. J. & C. Walker sculpt. It was published according to Act of Parliament at the Hydrographical Office of the Admiralty, 4th March 1828. Scale [ca. 1:153,512]. Covers the Cape Peninsula region, including False Bay and Cape Town, South Africa. The image inside the map neatline is georeferenced to the surface of the earth and fit to the 'WGS 1984 UTM 34S' coordinate system. All map collar and inset information is also available as part of the raster image, including any inset maps, profiles, statistical tables, directories, text, illustrations, index maps, legends, or other information associated with the principal map. This map shows coastal features such as beacons, rocks, channels, points, coves, islands, bottom soil types, anchorage points, and more. Includes also selected land features such as roads, drainage, land cover, selected buildings, towns, and more. Relief shown by contours; depths by soundings. Includes notes, table of heights, and two views. This layer is part of a selection of digitally scanned and georeferenced historic maps from The Harvard Map Collection as part of the Imaging the Urban Environment project. Maps selected for this project represent major urban areas and cities of the world, at various time periods. These maps typically portray both natural and manmade features at a large scale. The selection represents a range of regions, originators, ground condition dates, scales, and purposes.
Resumo:
Date of imprint from execution date, April 13, 1829 -- Capital Punishment UK site via WWW, viewed December 14, 2007.