Page images
PDF
EPUB
[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small]

In Senate,...votes for President, viz.

1811-Hon. SAMUEL DANA, d. had 20; Hon, HARRISON GRAY OTIS, f. 16; 2 scattered.

1812 Hon. S. DANA had 25; Hon. H. G. OTIS 9, and 2 scattered. 1813-Hon. JoHN PHILLIPS f. had 26; Hon. JOHN HOLMES d, 8; 2 scattered.

1814-whole No, of votes 25, Hon. JOHN PHILLIPS had 23; 2 scat,

do.

do.

Marcus Morton.

do.

S. F. M⭑Cleary.

do.

SPEAKERS, CLERKS, AND CHAPLAINS, OF THE HOUSE OF REPRESENTATIVES.

SINCE THE ADOPTION OF THE CONSTITUTION.

[graphic]

In the House of Representatives, the votes were, 1811-Hon. JOSEPH STORY, d. 331; Hon. TIMOTHY BIGELOW.f. 300; 3 scattered.

1812 Hon. TIMOTHY BIGELOW, 423; JOHN HOLMES, esq. d. 290;. 3 scattered.

1813-Hon TIMOTHY BIGELOW, 403; BENJ. GREEN, Esq. d. 147; 9 scattered.

1814. Hon, TIMOTHY BIGELOW, 316: BENJ. GREENE, Esq. 101 5 scattered.

NUMBER OF REPRESENTATIVES.

FROM THE SEVERAL COUNTIES, IN THE GENERAL COUNT, SINCE THE ADOPTION OF THE PRESENT STATE CONSTITUTION.

1780,24,29121 53210 915 0, 0.30.2 5,16,
1272827 63712 915 0 0,33 6 2,20
226 27 28 2819 615 0 031 5 520
3231919 75111510 22 5 720
42523 26 3812 18 3 233 5 618
526,25 26136,11 813 832 5 918
6,28 27 26 103815 912 3 232 51221
7202716 93313 811 3 124 5151C
8252733 94518 718 0 C50 6922
924 26 28 930[14 714 1 135 51016 0
1790232328103012 612 1 232 71018 0 0
12321 26112512 4 9 1 030 9 917 0 0
222 21 28112512 512 1 234 91118 11
3273329 933161014 2 136111520 0 1
481827 932 9 5 7 1 1,24101915 1 1
5 81822 88118 712 1 129 7 817 21
81822 73516 612 2 129 6 916 21
81927 93810 611 1 131 5 915 1 115
8 82026 930 91010
9 82026 9311110|12| 2
1800 83230 83412 913 2 136101118 3 122

198

1220

210

179

219

225

240

201

269

220

214

197

213

257

193

206

206

207

[blocks in formation]

1828311142131116 2, 136111820 6 023 282920123710 814 0 125 61118 7 015 6 3 733 24153C12 814 2 132141517 7 018 6 4 733321041|12| 815| 1| 135141318 6 02210|| 5,264038135020 816 2 140141321 6 12414 8 627 58462562251518 2 158 26 25 25 11 2919 8 72749411542191114 2 1411916,2112 22719 6 8,3261472478 20 1621 358 28 23 27 8 12622 7 93766552977281527 2 96633322516 2292012 4 18104.7354337731 2036 1 97039343919 4322411 2 1145 76573579302132 3 9663338 3322 3332315 2 0 124579624627392242 2 97342434125 5363116 62628745 133976543825261489 1 1643736 3223 4302413 529 28638 1436'63 41 26'2520′ 8'30 1'60'26′22'3212′ 12314′11' 4'26′27508

984

492

594

644

661

IN obtaining the results in this Table, the Jan. & June Kolls have been resorted to,

NOTES RESPECTING THE COUNTIES.

OF SUFFOLK.--This County was incorporated May 10, 1643 From the adoption of the State Constitution, viz 1780, to March 26, 1793 (when it was first divided), the following Towns composed

the County: Boston, Roxbury, Hingham, Dorchester, Dedham, Needham, Wrentham, Sharon, Stoughton, Weymouth, Randolph, Medfield, Milton, Quincy, Braintree, Medway, Franklin, Brookline, and Wa'pole. From the year 1793 to the year 1805, Boston Hingham, Hull and Chelsea formed the County ;-and from 1805 to the present period, Boston and Chelsea has formed the County. From 1780 to 1805, Boston elected seven of the Representatives each year. From 1805 to 1814, (inclusive) Boston elected the whole number, excepting in 1808, '11 and 12, in which years Chelsea elected one Representative. BOSTON is (and has been since the first formation of SUFFOLK County) the Shire town- -(its original, indian name, was Shawmut; but the settlers first called it Trimontain, on account of three contiguous hills appearing in a range to those at Charlestown, as the place was approached from the harbor ; and the Second Court of Assistants, Gov. W nth op, &c. ordered it to be called Boston in compliment to Rev. Mr. Cotton, a man held in high reverence as a Puritan minister, and who was expected over from Boston, England.-Incorporated June 24, 1630.

OF ESSEX-Incorporated May 10, 1643.-The Shire town is SALEM (original indian name was Naumkeake)—incorporated June 24, 1629.

of MIDDLESEX-Incorporated May 10, 1643.-Its Shire town CONCORD (original indian name Musquequid)-incorporated 2d Sept. 1635..

OF YORK.-Incorporated May 18, 1653.-Divided into three Counties June 21, 1760. Its Shire town is YORK, original indian name Accomenticus-incorporated May 18, 1653.

OF HAMPSHIRE.-Incorporated May 7, 1662.-Divided into two counties April 21, 1761.—-Again divided into three counties, in 1811-12. Its Shire town is NORTHAMPTON, original indian uame Nanotuck or Norwottock-incorporated Oct. 18, 1654.

OF PLYMOUTH, AND BARNSTABLE.-They were incorporated in 1685, [the month and day not certain of.] The Shire town of Plymouth County is PLYMOUTH, original indian name Apaum, or Patuxet-incorporated Dec. 11, 1620. The Shire town of Barnstable Co. is BARNSTABLE, Original name unknown-incorporated Sept. 3, 1639.

OF BRISTOL.-Incorporated [month, &c. uncer.] 1685.--Its shire town is TAUNTON, original indian name Cohanner-incorporated Sept. 3, 1639.

or DUKES-Incorporated June 20, 1695 Its Shire town is EDGARTOWN, original indian name Chappequidick-incorporated 8:h July, 1671

OF NANTUCKET. Incorporated June 20, 1695.-[Nantucket, or Noughtooket, was the original Indian name. It once had the le gal name of Shireburn given it by Gov. Dongan, of N. York.]-N.B. Crimes committed within Nantucket are cognizable by the S. J. C. in Suffolk by a law passed Feb. 27, 1796,

OF WORCESTER.-Incorpora ed April 2, 1731.-Ls Shire town is WORCESTER, original indian name Quansiggamond-incorporated Oct. 15, 1684,

or CUMBERLAND.-Incorporated June 19, 1760.-Taken from the E. part of York. Its Shire town is PORTLAND, old name Falmouth Neck-incorporated July 4, 1786.

OF LINCOLN.-Incorporated June 21, 1760.-Taken from the E. part of York-Divided June 25, 1789, into three counties.-Divided again into two counties, Feb. 20, 1799. Its Shire town is W18CASSET, changed 10th June, 1802, from Pownalboro', which was incorporated 18th Feb. 1760.

OF BERKSHIRE.—IncorporatedApril 21, 1761.—Taken from the W. part of Hampshire.-Its Shire town is LENOX, original name Yokum-incorporated Feb 26, 1767.

OF HANCOCK.-Incorporated June 25, 1789.-Taken from the E. part of Lincoln.-Its Shire town is CASTINE, original name `Majorbiwaduce-incorporated Feb. 10, 1796.

OF WASHINGTON.-Incorporated June 25, 1789-Taken from the N. part of Lincoln.-Its Shire town is MACHIAS, its original uame-incorporated June 23, 1784.

of NORFOLK.—This County was incorporated March 26, 1793 -and taken from the S. and S.W. part of Suffolk. The Shire :own is DEDHAM (indian name unknown)—incorporated 8th Sept. 1636. OF KENNEBECK.-Incorporated Feb. 20, 1799.-Taken from the N. part of Lincoln. Divided into two counties March 1, 1809.— Its Shire town is AUGUSTA, orig. name unk.-incorporated June 9,

1797.

OF OXFORD.-Incorporated March 4, 1805.-Taken from the W. and N. parts of York and Cumberland.-Its Shire town is PARis, orig. name unk.incorporated June 20, 1793.

OF SOMERSET.-Incorporated March 1, 1809.-Taken from the N. part of Kennebeck.-Its Shire town is NORRIDGWOCK, or›ginal name-incorporated June 18, 1788.

or FRANKLIN-Incorporated Dec. 2, 1811.-Taken from the N. part of Hampshire. Is Shire town is GREENFIELD, original indian name Paucomp uck-incorporated June 9, 1753.

or HAMPDEN.-Incorporated Aug. 1, 1812.-Taken from the S. part of Hampshire. Its Shire town is SPRINGFIELD, original indian hame Agawam -incorporated (it is supposed, no official record being found) in March, 1635 or '45.

ADJUTANT GENERALS.

From 1782 to 1788, viz. First, Peleg Wadsworth; second, Edmund Bridge, third, Israel Keith, esquires. Fourth, William Donnison, Esq. from June 3, 1788 to Jan. 22, 1813.-Fifth, Hon. John Brooks, from Jan. 22, 1813, and still in office.-[Salary, $2,000 per aun, during he war.]

REPORTER ON CONTESTED ELECTIONS,

In 1810, David Everett, From 1811 to the present time, Theran Metcalf.

« PreviousContinue »