Transcript of returns of vote on Maine state constitution, 1819-1820.

ArchivalResource

Transcript of returns of vote on Maine state constitution, 1819-1820.

Pursuant to St 1819, c 161, an act to provide for separation of the District of Maine from Massachusetts as a state, a constitutional convention met in Portland, Oct. 11-19, 1819 and Jan. 5-7, 1820; the resulting constitution was submitted to Maine inhabitants and ratified Dec. 6, 1819. Ratification votes were tabulated under direction of a committee headed by Albion K. Parris. Attested ms. copy of returns is by Robert C. Vose, convention secretary.

1 file folder (partial doc. box)

Related Entities

There are 2 Entities related to this resource.

Maine. Constitutional Convention (1819)

http://n2t.net/ark:/99166/w6zw695q (corporateBody)

St 1819, c 161, an act to provide for separation of the District of Maine from Massachusetts as a state, stipulated a July 26, 1819 election in which inhabitants of each Maine town, plantation, or district would vote on separation, results to be sent to the state secretary. (A previous attempt at separation under St 1816, c 41 had failed.). If a majority of 1500 or more supported separation, Maine would become a state on Mar. 15, 1820. In the meantime the governor would ...

Massachusetts. Office of the Secretary of State

http://n2t.net/ark:/99166/w6z934cb (corporateBody)

St 1832, c 166 authorized county commissioners in Massachusetts to grant liquor licenses to innholders and retailers. St 1852, c 322 (revised by St 1855, c 215) established state-wide prohibition, forbidding the sale of all liquor except for medicinal, chemical, or mechanical purposes. This was changed by St 1868, c 141, passed in April of that year, which authorized county commissioners (in Suffolk County specially-elected license commissioners) to issue licenses for the sale of liquor in their...