hide Sorting

You can sort these results in two ways:

By entity
Chronological order for dates, alphabetical order for places and people.
By position (current method)
As the entities appear in the document.

You are currently sorting in descending order. Sort in ascending order.

hide Most Frequent Entities

The entities that appear most frequently in this document are shown below.

Entity Max. Freq Min. Freq
United States (United States) 16,340 0 Browse Search
England (United Kingdom) 6,437 1 Browse Search
France (France) 2,462 0 Browse Search
Massachusetts (Massachusetts, United States) 2,310 0 Browse Search
Pennsylvania (Pennsylvania, United States) 1,788 0 Browse Search
Europe 1,632 0 Browse Search
New England (United States) 1,606 0 Browse Search
Canada (Canada) 1,474 0 Browse Search
South Carolina (South Carolina, United States) 1,468 0 Browse Search
Mexico (Mexico, Mexico) 1,404 0 Browse Search
View all entities in this document...

Browsing named entities in a specific section of Harper's Encyclopedia of United States History (ed. Benson Lossing). Search the whole document.

Found 314 total hits in 161 results.

1 2 3 4 5 6 7 8 ...
Maine, This most easterly State in the Union was admitted in 1820. Its shores were first visited by Europeans under Bartholomew Gosnold (1602) and Martin Pring (1603), though it is possible they were seen by Cabot (1498) and Verrazano (1524). The French, under De Monts, wintered near the site of Calais, on the St. Croix (1604-5), and took possession of the Sagadahock, or Kennebec, River. Captain Weymouth was there in 1605, and kidnapped some of the natives; and in 1607 the Plymouth Company sent emigrants to settle there, but they did Seal of the State of Maine. not remain long. A French mission established at Mount Desert was broken up by Samuel Argall (q. v.) in 1613, and the next year Captain Smith, landing first at Monhegan Island, explored the coast of Maine. The whole region of Maine, and far southward, westward and eastward, was included in the charter of the Plymouth Company, and in 1621 the company, having granted the country east of the St. Croix to Sir William Ale
Frederick Robie (search for this): entry maine
. Crosby1853 to 1855 Anson P. Morrill1855 to 1856 Samuel Wells1856 to 1857 Hannibal Hamlin1857 Joseph H. Williams1857 to 1858 Governors-continued. Name.Term. Lot M. Morrill1858 to 1861 Israel Washburn, Jr1861 to 1862 Abner Coburn1862 to 1864 Samuel Corey1864 to 1867 Joshua L. Chamberlain1867 to 1870 Sidney Perham1871 to 1873 Nelson Dingley, Jr1874 to 1875 Selden Connor1876 to 1879 Alonzo Garcelon1879 to 1880 Daniel F. Davis1880 to 1881 Harris M. Plaisted1881 to 1882 Frederick Robie1883 to 1887 Joseph R. Bodwell1887 Sebastian S. Marble1887 to 1888 Edwin C. Burleigh1889 to 1892 Henry B. Cleaves1893 to 1897 Llewellyn Powers1897 to 1901 John F. Hill1901 to — United States Senators. Name.No. of Congress.Term. John Chandler16th to 20th1820 to 1829 John Holmes16th to 19th1820 to 1827 Albion K. Parris20th1828 John Holmes20th to 22d 1829 to 1833 Peleg Sprague21st to 23d1830 to 1835 John Ruggles23d to 26th 1835 to 1841 Ether Shepley23d to 24th1835 to 1836
John Holmes (search for this): entry maine
Sebastian S. Marble1887 to 1888 Edwin C. Burleigh1889 to 1892 Henry B. Cleaves1893 to 1897 Llewellyn Powers1897 to 1901 John F. Hill1901 to — United States Senators. Name.No. of Congress.Term. John Chandler16th to 20th1820 to 1829 John Holmes16th to 19th1820 to 1827 Albion K. Parris20th1828 John Holmes20th to 22d 1829 to 1833 Peleg Sprague21st to 23d1830 to 1835 John Ruggles23d to 26th 1835 to 1841 Ether Shepley23d to 24th1835 to 1836 Judah Dana24th1836 to 1837 Reuel WilliamJohn Holmes20th to 22d 1829 to 1833 Peleg Sprague21st to 23d1830 to 1835 John Ruggles23d to 26th 1835 to 1841 Ether Shepley23d to 24th1835 to 1836 Judah Dana24th1836 to 1837 Reuel Williams25th to 28th1837 to 1843 George Evans27th 29th1841 to 1847 John Fairfield28th to 30th 1843 to 1847 Wyman B. S. Moor30th1848 Hannibal Hamlin30th1848 to 1857 James W. Bradbury30th to 33d1847 to 1853 William Pitt Fessenden33d to 41st1854 to 1869 Amos Nourse34th1857 Hannibal Hamlin35th to 36th1857 to 1861 Lot M. Morrill36th to 44th1861 to 1876 Hannibal Hamlin41st to 46th1869 to 1881 James G. Blaine44th to 47th1876 to 1881 William P. Frye47th to —1881 to — Eugene Hale47th to —1
John Chandler (search for this): entry maine
Samuel Corey1864 to 1867 Joshua L. Chamberlain1867 to 1870 Sidney Perham1871 to 1873 Nelson Dingley, Jr1874 to 1875 Selden Connor1876 to 1879 Alonzo Garcelon1879 to 1880 Daniel F. Davis1880 to 1881 Harris M. Plaisted1881 to 1882 Frederick Robie1883 to 1887 Joseph R. Bodwell1887 Sebastian S. Marble1887 to 1888 Edwin C. Burleigh1889 to 1892 Henry B. Cleaves1893 to 1897 Llewellyn Powers1897 to 1901 John F. Hill1901 to — United States Senators. Name.No. of Congress.Term. John Chandler16th to 20th1820 to 1829 John Holmes16th to 19th1820 to 1827 Albion K. Parris20th1828 John Holmes20th to 22d 1829 to 1833 Peleg Sprague21st to 23d1830 to 1835 John Ruggles23d to 26th 1835 to 1841 Ether Shepley23d to 24th1835 to 1836 Judah Dana24th1836 to 1837 Reuel Williams25th to 28th1837 to 1843 George Evans27th 29th1841 to 1847 John Fairfield28th to 30th 1843 to 1847 Wyman B. S. Moor30th1848 Hannibal Hamlin30th1848 to 1857 James W. Bradbury30th to 33d1847 to 1853 William
William G. Crosby (search for this): entry maine
ine was a part of Massachusetts.) Name.Term. William King1820 to 1821 William D. Williamson1821 Albion K. Parris1822 to 1826 Enoch Lincoln1827 to 1829 Nathan Cutler1829 Jonathan G. Hutton1830 to 1831 Samuel Emerson Smith1831 to 1833 Robert P. Dunlap1834 to 1837 Edward Kent1838 to 1839 John Fairfield1839 to 1840 Edward Kent1840 to 1841 John Fairfield1841 to 1843 Edward Kavanagh1843 to 1844 Hugh J. Anderson1844 to 1847 John W. Dana1847 to 1850 John Hubbard1850 to 1853 William G. Crosby1853 to 1855 Anson P. Morrill1855 to 1856 Samuel Wells1856 to 1857 Hannibal Hamlin1857 Joseph H. Williams1857 to 1858 Governors-continued. Name.Term. Lot M. Morrill1858 to 1861 Israel Washburn, Jr1861 to 1862 Abner Coburn1862 to 1864 Samuel Corey1864 to 1867 Joshua L. Chamberlain1867 to 1870 Sidney Perham1871 to 1873 Nelson Dingley, Jr1874 to 1875 Selden Connor1876 to 1879 Alonzo Garcelon1879 to 1880 Daniel F. Davis1880 to 1881 Harris M. Plaisted1881 to 1882 Frederi
Kirby Smith (search for this): entry maine
Cabot (1498) and Verrazano (1524). The French, under De Monts, wintered near the site of Calais, on the St. Croix (1604-5), and took possession of the Sagadahock, or Kennebec, River. Captain Weymouth was there in 1605, and kidnapped some of the natives; and in 1607 the Plymouth Company sent emigrants to settle there, but they did Seal of the State of Maine. not remain long. A French mission established at Mount Desert was broken up by Samuel Argall (q. v.) in 1613, and the next year Captain Smith, landing first at Monhegan Island, explored the coast of Maine. The whole region of Maine, and far southward, westward and eastward, was included in the charter of the Plymouth Company, and in 1621 the company, having granted the country east of the St. Croix to Sir William Alexander (q. v.), established that river as the eastern boundary of Maine. Monhegan Island was first settled (1622) and next Saco (1623); and in 1629 the Plymouth Company, perceiving its own dissolution to be inevit
Nathan Cutler (search for this): entry maine
d on the Aroostook, at a place called New Sweden, where, in one year, about 600 Swedes, aided by the State, had settled upon 20,000 acres of land. They have their own municipal organization and schools, in which one of the chief studies is the English language. See United States, Maine, in vol. IX. governors. (Prior to 1820 Maine was a part of Massachusetts.) Name.Term. William King1820 to 1821 William D. Williamson1821 Albion K. Parris1822 to 1826 Enoch Lincoln1827 to 1829 Nathan Cutler1829 Jonathan G. Hutton1830 to 1831 Samuel Emerson Smith1831 to 1833 Robert P. Dunlap1834 to 1837 Edward Kent1838 to 1839 John Fairfield1839 to 1840 Edward Kent1840 to 1841 John Fairfield1841 to 1843 Edward Kavanagh1843 to 1844 Hugh J. Anderson1844 to 1847 John W. Dana1847 to 1850 John Hubbard1850 to 1853 William G. Crosby1853 to 1855 Anson P. Morrill1855 to 1856 Samuel Wells1856 to 1857 Hannibal Hamlin1857 Joseph H. Williams1857 to 1858 Governors-continued. Name.Term
John Fairfield (search for this): entry maine
ncoln1827 to 1829 Nathan Cutler1829 Jonathan G. Hutton1830 to 1831 Samuel Emerson Smith1831 to 1833 Robert P. Dunlap1834 to 1837 Edward Kent1838 to 1839 John Fairfield1839 to 1840 Edward Kent1840 to 1841 John Fairfield1841 to 1843 Edward Kavanagh1843 to 1844 Hugh J. Anderson1844 to 1847 John W. Dana1847 to 1850 John HuJohn Fairfield1841 to 1843 Edward Kavanagh1843 to 1844 Hugh J. Anderson1844 to 1847 John W. Dana1847 to 1850 John Hubbard1850 to 1853 William G. Crosby1853 to 1855 Anson P. Morrill1855 to 1856 Samuel Wells1856 to 1857 Hannibal Hamlin1857 Joseph H. Williams1857 to 1858 Governors-continued. Name.Term. Lot M. Morrill1858 to 1861 Israel Washburn, Jr1861 to 1862 Abner Coburn1862 to 1864 Samuel Corey1864 to 1867 Joshua L. Chamberlain186th 1835 to 1841 Ether Shepley23d to 24th1835 to 1836 Judah Dana24th1836 to 1837 Reuel Williams25th to 28th1837 to 1843 George Evans27th 29th1841 to 1847 John Fairfield28th to 30th 1843 to 1847 Wyman B. S. Moor30th1848 Hannibal Hamlin30th1848 to 1857 James W. Bradbury30th to 33d1847 to 1853 William Pitt Fessenden33d to 41
William Alexander (search for this): entry maine
ompany sent emigrants to settle there, but they did Seal of the State of Maine. not remain long. A French mission established at Mount Desert was broken up by Samuel Argall (q. v.) in 1613, and the next year Captain Smith, landing first at Monhegan Island, explored the coast of Maine. The whole region of Maine, and far southward, westward and eastward, was included in the charter of the Plymouth Company, and in 1621 the company, having granted the country east of the St. Croix to Sir William Alexander (q. v.), established that river as the eastern boundary of Maine. Monhegan Island was first settled (1622) and next Saco (1623); and in 1629 the Plymouth Company, perceiving its own dissolution to be inevitable, parcelled out the territory in small grants. In the course of three years the whole coast had been thus disposed of as far east as the Penobscot River. East of that river was claimed by the French, and was a subject of dispute for a long time. When the Plymouth Company d
William Durkee Williamson (search for this): entry maine
and supplies in support of the government. In 1872 a Swedish colony was planted on the Aroostook, at a place called New Sweden, where, in one year, about 600 Swedes, aided by the State, had settled upon 20,000 acres of land. They have their own municipal organization and schools, in which one of the chief studies is the English language. See United States, Maine, in vol. IX. governors. (Prior to 1820 Maine was a part of Massachusetts.) Name.Term. William King1820 to 1821 William D. Williamson1821 Albion K. Parris1822 to 1826 Enoch Lincoln1827 to 1829 Nathan Cutler1829 Jonathan G. Hutton1830 to 1831 Samuel Emerson Smith1831 to 1833 Robert P. Dunlap1834 to 1837 Edward Kent1838 to 1839 John Fairfield1839 to 1840 Edward Kent1840 to 1841 John Fairfield1841 to 1843 Edward Kavanagh1843 to 1844 Hugh J. Anderson1844 to 1847 John W. Dana1847 to 1850 John Hubbard1850 to 1853 William G. Crosby1853 to 1855 Anson P. Morrill1855 to 1856 Samuel Wells1856 to 1857 Hanniba
1 2 3 4 5 6 7 8 ...