National Register of Historic Places Inventory—Nomination Form Date Entered 2. Location 4. Owner of Property 6. Representation
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Egacy Exploring the History of the Garrett-Jacobs Mansion 2021
he egacy Exploring the history of the Garrett-Jacobs Mansion 2021 GARRETT-JACOBS MANSION ENDOWMENT FUND, INC. Becoming Mary Frick Garrett Jacobs Bernadette Flynn Low, PhD The Frick Family and Victorian Era Values Mary Sloan Frick was born in 1851 and grew up in a privileged position as one of the prominent Frick family of Baltimore. Mary’s father, William Frederick Frick, descended from John Frick, an immigrant from Holland who helped establish Germantown, Pennsylvania. John’s son, Peter Frick, settled in Baltimore, where his own son, William Frick, became an esteemed judge and community leader. William had several children, including William Frederick, Mary’s father. Like his father, William Frederick studied law and graduated from Harvard Law School. Returning to Baltimore, he became one of the first four members of the Baltimore Bar. Mary, appreciative of her heritage, also traced the ancestry of her mother, Ann Elizabeth Swan, to Sir George Yeardley, the first governor of Virginia, and General John Swan, a Scottish immigrant who served in the Revolutionary War and was promoted by General George Washington. After the war, Swan was honored with a Mary Frick Garrett Jacobs. parcel of land by a grateful nation. There he built an estate near Catonsville, Maryland, that would later be named Uplands. (William Frederick and Ann would gift Uplands to Mary The Garretts never traveled and her first husband, Robert Garrett, upon overseas without their Saint their marriage.) Bernard dogs. However, at least once, they neglected The Frick family rooted themselves in to bring their dogs back the values of the Victorian era. -
Liquidity in the Street: a 1914 Innovation
What Happened to Liquidity When World War I Shut the NYSE? William L. Silber Revised November 2003 The author is the Marcus Nadler Professor of Finance and Economics, Stern School of Business, New York University. He wishes to thank Yakov Amihud, Amit Arora, Menachem Brenner, Kenneth Garbade, William Greene, Joel Hasbrouck, Jane Hsu, Yang Lu, Anthony Saunders, Gideon Saar, Mitchell Stephens, Richard Sylla, Paul Wachtel, Ingo Walter, Steven Wheeler and Robert Whitelaw for helpful comments and assistance. Contact information: NYU, Stern School of Business, 44 West 4th Street, New York, N. Y. 10012. Telephone: 212- 998-0714. Email: [email protected] JEL Classifications: G1, N0, N2 Keywords: Liquidity, NYSE, World War I 1 Abstract What Happened to Liquidity When World War I Shut the NYSE? The suspension of trading on the New York Stock Exchange for more than four months following the outbreak of World War I fostered a substitute market on New Street as a source of liquidity. The New Street market suffered from impaired price transparency because its transactions were not disseminated on the NYSE ticker and its quotations were blacklisted at the leading newspapers. This paper shows that despite the incomplete information flow and the somewhat wider bid-ask spreads compared with the New York Stock Exchange, New Street offered economically meaningful liquidity services. The interference with price transparency turned an individual stock’s reputation for liquidity into an important added variable in explaining the structure of bid-ask spreads on New Street. 2 I. Introduction It is not so surprising that the outbreak of World War I forced the New York Stock Exchange (NYSE) to close. -
[List of Stocks Registered on National Securities Exchanges]
F e d e r a l R e s e r v e Ba n k O F D A LLA S Dallas, Texas, July 29, 1953 To All Banking Institutions in the Eleventh Federal Reserve District: On June 9, 1953 we sent you a copy of Amendment No. 12 to Regulation U which is to become effective August 1, 1953. A principal provision of the amendment is that a bank loan for the purpose of purchas ing or carrying a “redeemable security” issued by an “ open-end company” as defined in the Investment Company Act of 1940, whose assets customarily include stocks registered on a national securities exchange, shall be deemed under the regulation to be a loan for the purpose of purchasing or carrying a stock so registered. The amendment also provides that in determining whether or not a security is a “ redeemable security,” a bank may rely upon any reasonably current record of such securities that is published or specified in a publication of the Board of Governors. This, of course, adopts the same procedure as that specified in the regulation for determining whether or not a security is a “ stock registered on a national securities exchange,” and in the past the Board has published a “ List of Stocks Registered on National Securities Exchanges.” This list has now been revised and expanded to include also a list of “redeem able securities” of the type covered under the regulation by Amendment No. 12 thereto. A copy of this list dated June, 1953 and listing such stocks and securities as of March 31, 1953 is enclosed. -
The National Genealogical Society Quarterly
Consolidated Contents of The National Genealogical Society Quarterly Volumes 1-90; April, 1912 - December, 2002 Compiled by, and Copyright © 2011-2013 by Dale H. Cook This file is for personal non-commercial use only. If you are not reading this material directly from plymouthcolony.net, the site you are looking at is guilty of copyright infringement. Please contact [email protected] so that legal action can be undertaken. Any commercial site using or displaying any of my files or web pages without my express written permission will be charged a royalty rate of $1000.00 US per day for each file or web page used or displayed. [email protected] Revised August 29, 2013 As this file was created for my own use a few words about the format of the entries are in order. The entries are listed by NGSQ volume. Each volume is preceded by the volume number and year in boldface. Articles that are carried across more than one volume have their parts listed under the applicable volumes. This entry, from Volume 19, will illustrate the format used: 19 (1931):20-24, 40-43, 48, 72-76, 110-111 (Cont. from 18:92, cont. to 20:17) Abstracts of Revolutionary War Pension Applications Jessie McCausland (Mrs. A. Y.) Casanova The first line of an entry for an individual article or portion of a series shows the NGSQ pages for an article found in that volume. When a series spans more than one volume a note in parentheses indicates the volume and page from which or to which it is continued. -
Century Economy for Baltimore 4
Banking for a Baltimore Undivided Confronting Race and Class to Increase Opportunity and Equity for People and Neighborhoods For too long, Baltimore’s people and communities have had little or no say in the direction of the government or how tax dollars are spent. They do not determine how their communities are developed, and so they have watched as government has gone into debt to fund the development of downtown areas - while neglecting the very real needs of neighborhoods throughout the rest of the city. The Baltimore uprising of 2015 brought long festering problems to the forefront and showed that Baltimore needs transformational change - not tinkering with the status quo. The investment strategies and policies for the past 60 years are no longer relevant or feasible. A Joshua Harris Administration is ready to enact enabling legislation to fund investment strategies that make sense in 21st century Baltimore. This plan, based upon successful urban policies from throughout the United States and the world, will empower the residents of Baltimore to decide the future direction of their city. I recognize the community economic challenges facing Baltimore will not be fixed by the next Mayor alone, but by a Mayor who authentically involves community in every strata of a community economic development vision. It will be fixed by the people, first at the neighborhood level and then as a united city, working together for a better future. As Mayor, we will work to ensure the full participation of our residents in creating a united 21st century city. The plan will shift power from City Hall, big developers and Wall Street to people, neighborhoods and communities - because the people who are most affected by Baltimore’s problems are the ones who have the solutions. -
Paul Miltich Subject File, 1973‑74. Olympics
The original documents are located in Box 154, folder “Paul Miltich Subject File, 1973-74. Olympics” of the Gerald R. Ford Vice Presidential Papers at the Gerald R. Ford Presidential Library. Copyright Notice The copyright law of the United States (Title 17, United States Code) governs the making of photocopies or other reproductions of copyrighted material. Gerald R. Ford donated to the United States of America his copyrights in all of his unpublished writings in National Archives collections. Works prepared by U.S. Government employees as part of their official duties are in the public domain. The copyrights to materials written by other individuals or organizations are presumed to remain with them. If you think any of the information displayed in the PDF is subject to a valid copyright claim, please contact the Gerald R. Ford Presidential Library. Digitized from Box 154 of the Gerald R. Ford Vice Presidential Papers at the Gerald R. Ford Presidential Library t!rbt Jlational ((ollcgiatc ~tblttic ~ssocfation Executive Offices Midland Building • Kansas City, Missouri 64105 • (816) 474-4600 President Executive Director Secretary· Treasurer EARL M. RAMER WALTER BYERS SAMUEL E. BARNES University of Tennessee District of Columbia Teachers College Knoxville, Tennessee 37916 Washington, D.C. 20009 December 4, 1972 The Honorable Gerald R. Ford Room H-230 Cannon House Office Building Washington, D. C. 20515 Dear Congressman Ford: The NCAA recently withdrew from the United States Olympic Committee, calling for a restructuring of a new Olympic organization under the mandate of a Federal charter. We thought you might be interested in the enclosed history. -
Annual Report 1938
Fourth Annual Report of the Securities and Exchange Commission Fiscal Year Ended June 30, 1938 UNITED STATES GOVERNMENT PRINTING OFFICE WASHINGTON: 1938 For lIII1eby the Superintendent of Documents. Washington. D. C. - - - - - - - - Price III ceJlts SECURITms AND EXCHANGE COMMISSION omoe: 1778 P8lUlSYlvllllla A.venue NW. Washlngton, D. O. COMMISSIONERS WILLIAM O. DOUGLAS, Chairman GEORGE C. MATHEWS ROBERT E. HEALY JEROME N. FRANK JOHN W. HANES 1 FRANCIS P. BRASSOR, Secretary Address All Communications SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D. C. I Resigned June 30, 1938. LETTER OF TRANSMITTAL SECURITIES AND EXCHANGE COMMISSION, Washington, January 3, 1939. SIR: I have the honor to transmit to you the Fourth Annual Report of the Securities and Exchange Commission, in compliance with the provisions of Section 23 (b) of the Securities Exchange Act of 1934, approved June 6, 1934, and Section 23 of the Public Utility Holding Company Act of 1935, approved August 26, 1935. Respectfully, WILLIAM O. DOUGLAS, Ohairman. The PRESIDENT OF THE SENATE, The SPEAKER OF THE HOUSE OF REPRESENTATIVES, Washington, D. O. m CONTENTS Introduction _ P... 1 Registration of Public Utility Holding Companies .. _ 6 Orders Granting Exemptions from Registration under the Public Utility Holding Company Act of 1935 _ 8 Reorganization, Simplification, and Integration of Registered Public Util- ity Holding Companies and Subsidiaries _ 9 Rules, Regulations, and Forms under the Public Utility Holding Company Act of 1935 _ 13 Issuance of Securities by Registered Holding -
Discus Throw 2018
Olympic Games GOLD SILVER BRONZE 1896 Robert Garrett USA 29.15 Panayotis Paraskevopoulos GRE 28.955 Sotirios Versis GRE 27.78 1900 Rudolf Bauer HUN 36.04 František Janda-Suk BOH 35.25 Richard Sheldon USA 34.60 1904 Martin Sheridan USA 39.28 Ralph Rose USA 39.28 Nikolaos Georgantas GRE 37.68 1906 Martin Sheridan USA 41.46 Nikolaos Georgantas GRE 38.06 Verner Järvinen FIN 36.82 1908 Martin Sheridan USA 40.89 Merritt Giffin USA 40.70 Marquis "Bill" Horr USA 39.44 1912 Armas Taipale FIN 45.21 Richard Byrd USA 42.32 James Duncan USA 42.28 1920 Elmer Niklander FIN 44.685 Armas Taipale FIN 44.19 Gus Pope USA 42.13 1924 Clarence "Bud" Houser USA 46.155 Vilho Niittymaa FIN 44.95 Thomas Lieb USA 44.83 1928 Clarence "Bud" Houser USA 47.32 Antero Kivi FIN 47.23 James Corson USA 47.10 1932 John Anderson USA 49.49 Henry Laborde USA 48.47 Paul Winter FRA 47.85 1936 Ken Carpenter USA 50.48 Gordon Dunn USA 49.36 Giorgio Oberweger ITA 49.23 1948 Adolfo Consolini ITA 52.78 Giuseppe Tosi ITA 51.78 Fortune Gordien USA 50.77 1952 Sim Iness USA 55.03 Adolfo Consolini ITA 53.78 Jim Dillion USA 53.28 1956 Al Oerter USA 56.36 Fortune Gordien USA 54.81 Des Koch USA 54.40 1960 Al Oerter USA 59.18 Rink Babka USA 58.02 Dick Cochran USA 57.16 1964 Al Oerter USA 61.00 Ludvík Danek TCH (CZE) 60.52 Dave Weill USA 59.49 1968 Al Oerter USA 64.78 Lothar Milde GDR 63.08 Ludvík Danek TCH (CZE) 62.92 1972 Ludvík Danek TCH(CZE) 64.40 Jay Silvester USA 63.50 Ricky Bruch SWE 63.40 1976 Mac Wilkins USA 67.50 Wolfgang Schmidt GDR 66.22 John Powell USA 65.70 1980 Viktor Rashchupkin -
Death Certificate Index - Marion County (1917-1939) Query 5/15/2015
Death Certificate Index - Marion County (1917-1939) Query 5/15/2015 Name Birth Date Birth Place Death Date County Mother's Maiden Name Number Box Aalbers, Kenneth Max 03 Jan. 1938 Iowa 23 Mar. 1938 Marion Bradburn J63-0041 D2871 Aalbers, Mareneus 19 Apr. 1919 Iowa 13 June 1921 Marion Poortinga 63-0015 D2329 Aalbers, Marinus 17 May 1867 Holland 14 Nov. 1933 Marion D63-0208 D2704 Aalbers, Marinus (Mrs.) 08 Aug. 1867 Netherlands 17 Jan. 1930 Marion Wichthart A63-0022 D2620 Abbott, Beadie Jane c.12 Nov 1893 Nebraska 14 Aug. 1929 Marion Savage 63-2101 D2331 Abbott, Daniel 18 Oct. 1891 Kansas 03 July 1928 Marion Smith 63-1846 D2331 Abbott, John Lavern 18 Nov. 1924 Idaho 30 Mar. 1927 Marion 63-1515 D2331 Abbott, Lee Marion c.03 Nov. 1891Texas 25 Aug. 1921 Marion 63-0018 D2329 Abington, Minnie B. 1875 Virginia 26 Feb. 1939 Marion Unknown 63-0025 D2905 Adams (Baby Girl) 15 May 1938 Iowa 16 May 1938 Marion Pope J63-0083 D2871 Adams, Elmira C. 03 Aug. 1844 New York 28 Apr. 1936 Marion Quackinbush G63-0082 D2802 Adams, John 21 Oct. 1840 Ohio 10 Mar. 1919 Marion Geohan 63-2073 D2328 Adams, John Quincy 08 July 1851 Indiana 30 Apr. 1932 Marion Forsy C63-0082 D2674 Adams, Wesley M. 08 Mar. 1851 Indiana 18 May 1918 Marion Founcy 63-1781 D2328 Adamson, Cecil 28 June 1919 Iowa 29 June 1919 Marion Jones 63-2157 D2328 Adkison, Amanda C. 20 Sept. 1837 Ohio 12 Mar. 1926 Marion Thomas 63-1288 D2330 Adkison, Dorsey 27 Feb. -
Cambridge - June 13-14
1924 Cambridge - June 13-14 As in 1920, all finals were held on the second day except the walk, with heats on the first day, while all semi-finals took place on June 14, except for the 400m hurdles. A number of athletes did not make the top-4 in the trials, but were nevertheless selected because of their consistency in previous competition, showing a far greater flexibility of approach than was to be seen after World War II. The principal athletes who benefited were: Loren Murchison, Leroy Brown, John Watters, Alan Helffrich, George Lermond, Alfred LeConey, William Comins, Ernest Oberst and Pat McDonald. The New York Times noted that there were 419 entries, compared with 259 in 1920. Timing was with 1/10th and 1/5th of a second watches. Times are shown in tenths of a second for uniformity of presentation. The venue was efficiently served by the Boston Elevated Railway, which enabled large crowds to quickly get to and from the stadium. 100 Meters 15.20 Hr 1. 1. Chester Bowman (Syracuse) 10.6 2=. 3. Charley Paddock (LAAC) 10.6e 2=. 7. Jackson Scholz (NYAC) 10.6e 4. 2. Frank Hussey (Stuyvesant, NY HS) 10.7e 5. 5. Al LeConey (Meadowbrook AC) 10.7e 6. 4. Keith Lloyd (USC) 10.7e 7. 6. Loren Murchison (NYAC) 10.8e Semi-finals: (First 3 qualify), 14.25 Hr 1/ 1. Scholz 10.6, 2. Lloyd 10.8e, 3. Bowman 10.8e, 4. Paddock 10.8e, George Hill (Penn) 10.8e, Albert Washington (Chic AA) 2/ 1. LeConey 10.8, 2. -
Summary of Transcript of Proceedings in the Matter of Commission Rate Structures of Registered National Securities Exchanges
SUMMARY OF TRANSCRIPT OF PROCEEDINGS IN THE MATTER OF COMMISSION RATE STRUCTURES OF REGISTERED NATIONAL SECURITIES EXCHANGES July 1, 1968 -- July 31, 1968 Office of Regulation Division of Trading and Markets Securities and Exchange Commission SCHEDULE OF WITNESSES MATTER OF COMMISSION RATE STRUCTURE OF REGISTERED NATIONAL SECURITIES EXCHANGES 1. Robert M. Bishop -- NYSE -- July 1, 1968 2. Pershing & Company -- July 2, 1968 3. Michael J. Heaney & Co. -- July 2, 1968 4. Jefferies & Co., Inc. -- July 3, 1968 5. Dominick & Dominick -- July 3, 1968 6. Reynolds & Company -- July 8, 1968 % Bache & Company -- July 8, 1968 8. Paine, Webber, Jackson & Curtis -- July 9, 1968 9. Salomon Brothers & Hutzler -- July 9, 1968 10. Donaldson Lufkin & Jenrette, Inc. -- July 10, 1968 11. Cantella & Company, Inc. -- July 10, 1968 12. A. I. Jablonski & Company -- July 11, 1968 13. Harry C. Dackerman & Company, Inc. -- July 11, 1968 14. A. G. Becker & Co., Inc. -- July 15, 1968 15. Ralph W. Davis & Company (Scott Davis) -- July 15, 1968 16. Mitchum, Jones & Templeton, Inc. -- July 16, 1968 1% Stifel, Nicolaus & Company, Inc. July 16, 1968 18. H. O. Peet & Company -- July 17, 1968 19. E. F. Hutton & Company, Inc. -- July 17, 1968 20. Dishy Easton & Company -- July 18, 1968 21. Weeden & Company -- July 18, 1968 22. Delafield & Delafield -- July 19, 1968 23. Maxwell Ohlman & Company -- July 19, 1968 24. Anchor Corporation -- July 22, 1968 25. Fidelity Management & Research 26. Keystone Custodian Funds, Inc. -- July 23, 1968 2% Tsai Management & Research Corporation -- July 23, 1968 28. Elkins Wetherill -- PBW -- July 24, 1968 29. INA Trading Corporation -- July 25, 1968 30. -
STATE J2QCUMENIS Governor of Maryland
STATE J2QCUMENIS Governor of Maryland TAXABLE BASIS—STATE PURPOSES—1930 Full State Rate Limited State Rates 8 10 11 12 IS Bank.Trust Co., Domestic Non-Stock Fidelity, Casualty, Financial and Non-Stock County Real Motor Vehicles Other Tangible Business Corporate Distilled Spirits Corporation and Guaranty Other Moneyed Corporation Securities 15c Savings TOTAL Personal Corporations Shares Personal Company Shares Corporation Securities 16c Deposits 614 c Property Shares Allegany a $73,343,390 $2,890,720 In Real $3,630,650 $599,250 $1,700 $226,194 $4,156,347 $11,253,538 $96,101,795 Anne Arundel 43,635,953 1,112,090 $1,030,447 1,023,215 652,005 13,390 272,114 1,481,929 4,116,600 $1,040,057 54,377,800 Baltimore City 1,140,255,862 29,642,680 48,322,953 28,005,626 35,890,785 $258,771 84,730 50,596,934 71,702,116 $7,639,460 460,349,970 189,151,830 2,061,901,716 Baltimore City Annex.. Included in City Included in City Included in City 9,094,025 1,374,045 46,590 Included in City Included in City Included in City Included in City Included in City 10,514,660 State Only b 36,646,445 b 36,955,475 73,601,920 Baltimore County a 149,169,680 3.500.000 In Real 5,498,160 1,329,592 197,690 5,960 2,493,579 9,238,096 52,026,800 223,459,557 Calvert 4,839,468 204,650 382,970 47,920 3,955 27,608 167,475 1,960 38,393 5,714,399 Caroline 11,747,961 802,215 1,108,084 440.000 8,594 1,300 86,300 802,990 714,805 15,712,249 Carroll 27,044,587 1,592,027 3,681,631 962,360 485,068 1,335 2,435,827 4,907,235 192,335 3,905,223 45,207,628 Cecil 27,690,547 978,718 2,827,560 484,655