James Irish papers, ca. 1825-1870.

ArchivalResource

James Irish papers, ca. 1825-1870.

Autobiographical account and family history, 1736-1863; letterbook (1825) kept as state land agent; and obituary, with photocopies.

.5 linear ft.

Information

SNAC Resource ID: 8125621

Related Entities

There are 4 Entities related to this resource.

Maine. Land Agent

http://n2t.net/ark:/99166/w60p5pct (corporateBody)

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. General Court

http://n2t.net/ark:/99166/w6wq3xqv (corporateBody)

The Governor and Company of the Massachusetts Bay, chartered by the English Crown in 1629, sat as a General Court, which after the 1630 emigration to America became the government of the Massachusetts Bay colony. It consisted of colony freemen (company stockholders); and the governor, deputy governor, and assistants (magistrates) chosen by them. The latter group met separately as a Court of Assistants, but in 1634 its legislative powers were ceded to the General Court as a whole (Ma...

Irish, James, ca. 1825-1870.

http://n2t.net/ark:/99166/w69k4wb7 (person)

Resident of Gorham, Me.; member of Maine Constitutional Convention, constable, deputy, sheriff, selectman, representative to the Massachusetts General Court, senator from Cumberland County, state land agent, brigadier general, and abolitionist. From the description of James Irish papers, ca. 1825-1870. (Maine Historical Society Library). WorldCat record id: 74986247 ...