Slave Tables.Pdf
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Alullll'h ST. JOHN's COLLEGE at the Annual
J d ! / D)lLIVERED BEFORE THE ALUllll'H OF ST. JOHN'S COLLEGE At the Annual Commencement 011 the 22d February, IS36, RY THE ,v jf~ § . HON. ROBERT H. ~OLDSBOROUGH, lN THE PRESENCE OF THE VISITORS _AND GOVERNORS OF THE COLLEGE_. THE GOVERNOR, AND EXECUTIVE COUNCIL OF.THE STA.TE THE TWO HOUSES OF THE _GENERAL ASSEMBLY- AND A LARGE CONCOURSE OF CITIZENS, --. ' JN THE COLLEGE HALL, ANNAPOLIS. ANNAPOLIS: .Printed at the request of the Visitors and Governors of the Colkge~ JONAS GREEN, fn!N'l'EI\, -,s February 23d, 1836, ta meeting of the Alumni of St. John's College, held this day, following resolution was unanimously' adopted: ,-Resolved, Tbat 'William Pinkney, Johri II. Culbreth, John G. otid, Jr., Thomas II.'Hagner, and George Grundy, be a Commit. we' to present to the Hon. Robert H. Goldsborough the thanks o:: -the Alumni of St. Jo[m's College, for the eloquent, interesting, an& instructive Address, deliverc,d oefore them at the recent Commence. nicnt of the College; and to request of him a copy for publication, ANNAPOLIS, February 24, 1836. \Ve have the honour to transmit to you the enclosed Resolution, passed at a meeting of the Alumni, held in this City ov the 23d instant. In discharging this duty, permit us to express tlw jiratificat10n it will afford us to receive for publication a copy of tlu, interesting and appropriate Address delivered by you on the 22d o~ February lust, in favour of the Institution, to which we are so mucb l,ndebted, and on which we look with g~atitude and affectionate in. -
Meeting of the Administrative Rules Review Committee
MINUTES OF THE REGULAR MEETING OF THE ADMINISTRATIVE RULES REVIEW COMMITTEE Time of The regular meeting of the Administrative Rules Review Meeting Committee was held Tuesday and Wednesday, July 11 and 12, 1989, Committee Room 22, State Capitol, Des Moines, Iowa. Members Senator Berl E. Priebe, Chairman; Representative Emil S. Present Pavich, Vice Chairman; Senators Donald v. Doyle and Dale L. Tieden; Representative David Schrader. Absent due to illness, Representative Betty Jean Clark. Staff present: Joseph A. Royce, Counsel; Phyllis Barry, Administrative Code Editor; Vivian Haag, Executive Secretary. Also preseni:: Barbara Brooker Burnett, Governor's Adminis trative Rules Coordinator; Evelyn Hawthorne, Democratic Caucus. Meeting Chairman Priebe convened the Committee at 10 a.m., Tuesday, Convened July 11, 1989, Senate Committee Room 22. The following rules of Disaster Services were before the Committee: Disaster services - enhanced 911 tclephonl! systems, ch 10, ~·A llC 91;r;o ........... · · · · · · · · · ·. · · · · · · · · · · •·. · · · .... · · 6/28!1i9 PUBLIC DEFENSE Present for the discussion were Ellen Gordon, Director; DEPARTMENT David L. Miller and Jerry L. Ostendorf; Charles E. Hinkle, Humboldt County; Kenneth J. Hartman, Hartman and Associ ates, Boone. Gordon explained that rules addressing enhanced 911 telephone systems were mandated by legislation. A hearing on the rules resulted in changes being made. Chairman Priebe recognized Hartman, who was representing Humboldt, Mahaska, Washington, Dallas, Buchanan and Web ster Counties. Hartman offered what he believed to be constructive criticism and referenced a critique which he had mailed to ARRC members. Areas of disagreement included 10.8(3) which requires approval of the plan modifications and addenda by the Division prior to im plementation. -
A History of Maryland's Electoral College Meetings 1789-2016
A History of Maryland’s Electoral College Meetings 1789-2016 A History of Maryland’s Electoral College Meetings 1789-2016 Published by: Maryland State Board of Elections Linda H. Lamone, Administrator Project Coordinator: Jared DeMarinis, Director Division of Candidacy and Campaign Finance Published: October 2016 Table of Contents Preface 5 The Electoral College – Introduction 7 Meeting of February 4, 1789 19 Meeting of December 5, 1792 22 Meeting of December 7, 1796 24 Meeting of December 3, 1800 27 Meeting of December 5, 1804 30 Meeting of December 7, 1808 31 Meeting of December 2, 1812 33 Meeting of December 4, 1816 35 Meeting of December 6, 1820 36 Meeting of December 1, 1824 39 Meeting of December 3, 1828 41 Meeting of December 5, 1832 43 Meeting of December 7, 1836 46 Meeting of December 2, 1840 49 Meeting of December 4, 1844 52 Meeting of December 6, 1848 53 Meeting of December 1, 1852 55 Meeting of December 3, 1856 57 Meeting of December 5, 1860 60 Meeting of December 7, 1864 62 Meeting of December 2, 1868 65 Meeting of December 4, 1872 66 Meeting of December 6, 1876 68 Meeting of December 1, 1880 70 Meeting of December 3, 1884 71 Page | 2 Meeting of January 14, 1889 74 Meeting of January 9, 1893 75 Meeting of January 11, 1897 77 Meeting of January 14, 1901 79 Meeting of January 9, 1905 80 Meeting of January 11, 1909 83 Meeting of January 13, 1913 85 Meeting of January 8, 1917 87 Meeting of January 10, 1921 88 Meeting of January 12, 1925 90 Meeting of January 2, 1929 91 Meeting of January 4, 1933 93 Meeting of December 14, 1936 -
Last Name First Name Middle Name Reference No. Collection Site
PASSPORTS APPLIED IN PCG DUBAI/FSPsRCOsManila/VFS(PaRC) PASSPORTS READY FOR RELEASE AS OF 29 August 2021 RELEASING SECTION 8-12NN, 1-5PM, SUN-THU, EXCEPT HOLIDAYS TO SEARCH FOR YOUR NAME press "CONTROL F" OR "F3". If your name is already listed, please proceed to your designated Collection Site with your OLD PASSPORT AND OFFICIAL RECEIPT to claim your new e- passport. If the applicant cannot come personally to collect the passport, authorize someone to pick-up the passport. The following are the requirements: AUTHORIZATION LETTER, OLD PASSPORT, ORIGINAL RECEIPT, AND ORIGINAL AND COPY OF VALID IDENTIFICATION CARD OF AUTHORIZED REPRESENTATIVE. WRITE THE REFERENCE NUMBER AT THE TOP OF YOUR RECEIPT UPON CLAIMING YOUR PASSPORT Middle Collection Last name First name Reference No. name Site AARTS ESRA MAE R. 2000106100360 DubaiPCG ABABA ROLANDO JR. I. 2000134000360 DubaiPCG ABACAN RENELYN D. 2000122300360 DubaiPCG ABAD MARIA EMMA D. 2000120550360 DubaiPCG ABAD CRISALDO B. 2000121900360 DubaiPCG ABAD ARIANNE FAYE D. 2000016765000 PaRC ABAD MICHELLE JANE D. 2000135890360 DubaiPCG ABAD MA. LAVINIA R. 2000037215000 PaRC ABAD SARAH T. 2000037435000 PaRC ABAD GERALD E. 2000137190360 Dubai PCG ABAD PAOLO NOEL R. 2000038495000 PaRC ABADILLA JOJO A. 2000017505000 PaRC ABAGAT LILIA D. 2000037825000 PaRC ABALAYAN AUDREIL O. 2000017855000 PaRC ABALAYAN MILDRED O. 2000017865000 PaRC ABALLE JESIE FE S. 2000136280360 Dubai PCG ABALOS ARRA BELLA J. 2000019735000 PaRC ABALOS BLENS RADIEL S. 2000136930360 Dubai PCG ABALOS LIZA C. 2000037855000 PaRC ABALOS ALDRIN D. 2000038055000 PaRC ABALUS XYNE AUBRIELLE C. 2000124910360 DubaiPCG ABANICO DANILO JR. M. 2000106680360 DubaiPCG ABAO DANIEL V. 2000120610360 DubaiPCG ABAO MARY LYN A. -
Genealogical Sketch Of
Genealogy and Historical Notes of Spamer and Smith Families of Maryland Appendix 2. SSeelleecctteedd CCoollllaatteerraall GGeenneeaallooggiieess ffoorr SSttrroonnggllyy CCrroossss--ccoonnnneecctteedd aanndd HHiissttoorriiccaall FFaammiillyy GGrroouuppss WWiitthhiinn tthhee EExxtteennddeedd SSmmiitthh FFaammiillyy Bayard Bache Cadwalader Carroll Chew Coursey Dallas Darnall Emory Foulke Franklin Hodge Hollyday Lloyd McCall Patrick Powel Tilghman Wright NEW EDITION Containing Additions & Corrections to June 2011 and with Illustrations Earle E. Spamer 2008 / 2011 Selected Strongly Cross-connected Collateral Genealogies of the Smith Family Note The “New Edition” includes hyperlinks embedded in boxes throughout the main genealogy. They will, when clicked in the computer’s web-browser environment, automatically redirect the user to the pertinent additions, emendations and corrections that are compiled in the separate “Additions and Corrections” section. Boxed alerts look like this: Also see Additions & Corrections [In the event that the PDF hyperlink has become inoperative or misdirects, refer to the appropriate page number as listed in the Additions and Corrections section.] The “Additions and Corrections” document is appended to the end of the main text herein and is separately paginated using Roman numerals. With a web browser on the user’s computer the hyperlinks are “live”; the user may switch back and forth between the main text and pertinent additions, corrections, or emendations. Each part of the genealogy (Parts I and II, and Appendices 1 and 2) has its own “Additions and Corrections” section. The main text of the New Edition is exactly identical to the original edition of 2008; content and pagination are not changed. The difference is the presence of the boxed “Additions and Corrections” alerts, which are superimposed on the page and do not affect text layout or pagination. -
News and Notes
Newsand Notes i = a E EE z PrinceGeorge's CountY J g E HistoricalSocietY ! E Ed\flE 3 rr;. I lJ' January/February2000 Our 48e Year XXVItr Number I FAMILY OF FREDERICKS. DEMARRDEEDS LIBRARY TO SOCIETY Following probate,Louise Tatspaugh, longtimeHistorical Societymember and Fred's sister, officially deededthe FrederickS. DeMan Library to the Historical Society. Dated November 1999,and coincidingwith the approvalby the Board of the library's collectionmanagement policy, this generousgift was gratefully acceptedby the Board. The Library Committee, composedof Historian Susan Pearl, Board Secretaryand life-long County residentSarah Bourne and Librarian Sharon Howe Sweeting, hasworked steadilysince Fred's untimely death. Diane Stultz, a genealogicalresearch specialist, has been added to the Committee. Dusty Rhoads and Alan Virta haveprovided adviceon specificcollecting interests of Fred's. The Committee has, however, deviatedfrom Fred's plansby beginningto catalogue the collectioninto an online databasecalled InMagrc. Eventually,the vertical and biographical files, photographs,special and ephemeralmaterials will be incorporatedinto this databasewhich will be searchableon all fields. The library also hasan email address,a fa,r machine,a new answeringmachine and photocopier. Spacecontinues to be a premium but the Committee is slowly sifting through the collectionsto refine and focus them. Collection guidelinesare outlinedlater in this issue. We welcomeyour visit to assessour progress. A twentieth-century Gentleman's library 'z)a completedbefore considerationfor Call for Nominations an award. 6. The recipientshould be living at the time St. George'sDay Awards 2000 of the nomination. PrinceGeorge's County Historical Society 7. Projectsthat are solelythe productof a establishedthe St. George'sDay Arvardsin person'semployment or profession 1974to honor thosepersons or may be consideredunder certain organrzationsthat have made a differencein circumstancesif the projectreflects PrinceGeorge's County. -
Last Name First Name Middle Name First Paper Second Paper
LAST NAME FIRST NAME MIDDLE NAME FIRST PAPER SECOND PAPER Stynsberg Oscar V14, P4 Styrcula John V21, P19 Styrzula John V21, P19 Styscz Anton V23, P56 V23, P56 Stysez Anton B1, F2, P267 Stysz Anton V23, P56 V23, P56 Subic Frank V8, P93 Succhetti Pietro V10, P116 Succhetti Pietro V13, P875 Succhetti Pietro V15, P1049 Succoli Buskin V13, P815 Suchal Vilma B6, F4, P2627 Sucoli Buskin V15, P974 Sudak John V30, P9 Suderland S. V8, P397 Suenaert Victor V10, P152 Suenaert Victor V13, P838 Suenaert Victor V15, P1002 Suino Henry V13, P673 Suino Henry V15, P773 Sullivan John E. V8, P186 Sullivan John E. V14, P382 Sullivan John E. V11, P10 Sullivan Thomas V8, P151 Sunaert Victor V10, P152 Sund Carl Martinsen B1, F1, P100 Sundberg August V8, P414 Sundberg August V16, P329 Sundberg Ole V8, P294 Sundberg Ole V13, P852 Thursday, August 05, 2004 Page 498 of 568 LAST NAME FIRST NAME MIDDLE NAME FIRST PAPER SECOND PAPER Sundberg Ole V15, P1020 Sunderlund John V8, P64 Sunderson Fed V10, P313 Sundholm Jonas Sigfrid B1, F3, P332 Sundholm Jonas Sigfrid B1, F3, P332 Sundholm Jonas Sigfrid V22, P181 V22, P181 Sundin Alfred V8, P179 Sundin Aug. V14, P260 Sundin August V12, P247 Sundin Daniel V8, P269 Sundin Erik Axel V10, P277 Sundin John V8, P120 Sundin Magnus V8, P288 Sundin Walfred V10, P268 Sundling Mary Swanson B6, F4, P2608 Sundling Selma B3, F3, P2112 Sundling Selma B5, F3, P2176 Sundquist Andreio V15, P653 Sundquist Andrew V12, P585 Sundquist Andrew V8, P57 Sundquist John V21, P38 V21, P38 Sundquist M. V11, P26 Sundquist M. -
Attendees at George Washington's Resignation of His Commission Old Senate Chamber, Maryland State House, December 23
Attendees at George Washington’s Resignation of his Commission Old Senate Chamber, Maryland State House, December 23, 1783 Compiled by the Maryland State Archives, February 2009 Known attendees: George Washington Thomas Mifflin, President of the Congress Charles Thomson, Secretary of the Congress Other known attendees: Members of the Governor and Council of Maryland. Specific members are not identified; full membership listed below Members of the government of the City of Annapolis. Specific members are not identified; full membership listed below Henry Harford, former Proprietor of Maryland Sir Robert Eden, former governor Those who attended who wrote about the ceremony in some detail: Dr. James McHenry, Congressman and former aide to Washington Mollie Ridout Dr. James Tilton, Congressman There was a “gallery full of ladies” (per Mollie Ridout), most of whom are unknown Members of the Maryland General Assembly The General Assembly was in Session on December 23, and both houses convened in the State House on December 22 and on December 23. It is difficult to identify specific individuals who were in the Senate Chamber GENERAL ASSEMBLY OF 1783 William Paca, governor November 3-December 26, 1783 SENATE WESTERN James McHenry EASTERN Edward Lloyd SHORE SHORE George Plater Daniel Carroll, Matthew John Cadwalader (E, president ' Tilghman Dcl) Thomas Stone Richard Barnes ' (DNS, R) Robert Goldsborough (DNS) (E, Charles Carroll of Benedict Edward Hall John Henry DNS) Carrollton, Samuel Hughes William Hindman William Perry (E) president ' John Smith Josiah Polk (DNS) HOUSE OF DELEGATES ST MARY'S John Dent, of John CECIL Nathan Hammond William Somerville BALTIMORE Archibald Job Thomas Ogle John DeButts Thomas Cockey Deye, Samuel Miller HARFORD Edmund Plowden speaker William Rowland Benjamin Bradford Norris Philip Key Charles Ridgely, of Benjamin Brevard John Love William KENT John Stevenson ANNAPOLIS John Taylor (DNS) Peregrine Lethrbury Charles Ridgely Allen Quynn Ignatius Wheeler, Jr. -
Missouri State Archives Finding Aid 5.20
Missouri State Archives Finding Aid 5.20 OFFICE OF SECRETARY OF STATE COMMISSIONS PARDONS, 1836- Abstract: Pardons (1836-2018), restorations of citizenship, and commutations for Missouri convicts. Extent: 66 cubic ft. (165 legal-size Hollinger boxes) Physical Description: Paper Location: MSA Stacks ADMINISTRATIVE INFORMATION Alternative Formats: Microfilm (S95-S123) of the Pardon Papers, 1837-1909, was made before additions, interfiles, and merging of the series. Most of the unmicrofilmed material will be found from 1854-1876 (pardon certificates and presidential pardons from an unprocessed box) and 1892-1909 (formerly restorations of citizenship). Also, stray records found in the Senior Reference Archivist’s office from 1836-1920 in Box 164 and interfiles (bulk 1860) from 2 Hollinger boxes found in the stacks, a portion of which are in Box 164. Access Restrictions: Applications or petitions listing the social security numbers of living people are confidential and must be provided to patrons in an alternative format. At the discretion of the Senior Reference Archivist, some records from the Board of Probation and Parole may be restricted per RSMo 549.500. Publication Restrictions: Copyright is in the public domain. Preferred Citation: [Name], [Date]; Pardons, 1836- ; Commissions; Office of Secretary of State, Record Group 5; Missouri State Archives, Jefferson City. Acquisition Information: Agency transfer. PARDONS Processing Information: Processing done by various staff members and completed by Mary Kay Coker on October 30, 2007. Combined the series Pardon Papers and Restorations of Citizenship because the latter, especially in later years, contained a large proportion of pardons. The two series were split at 1910 but a later addition overlapped from 1892 to 1909 and these records were left in their respective boxes but listed chronologically in the finding aid. -
Guide to the War of 1812 Sources
Source Guide to the War of 1812 Table of Contents I. Military Journals, Letters and Personal Accounts 2 Service Records 5 Maritime 6 Histories 10 II. Civilian Personal and Family Papers 12 Political Affairs 14 Business Papers 15 Histories 16 III. Other Broadsides 17 Maps 18 Newspapers 18 Periodicals 19 Photos and Illustrations 19 Genealogy 21 Histories of the War of 1812 23 Maryland in the War of 1812 25 This document serves as a guide to the Maryland Center for History and Culture’s library items and archival collections related to the War of 1812. It includes manuscript collections (MS), vertical files (VF), published works, maps, prints, and photographs that may support research on the military, political, civilian, social, and economic dimensions of the war, including the United States’ relations with France and Great Britain in the decade preceding the conflict. The bulk of the manuscript material relates to military operations in the Chesapeake Bay region, Maryland politics, Baltimore- based privateers, and the impact of economic sanctions and the British blockade of the Bay (1813-1814) on Maryland merchants. Many manuscript collections, however, may support research on other theaters of the war and include correspondence between Marylanders and military and political leaders from other regions. Although this inventory includes the most significant manuscript collections and published works related to the War of 1812, it is not comprehensive. Library and archival staff are continually identifying relevant sources in MCHC’s holdings and acquiring new sources that will be added to this inventory. Accordingly, researchers should use this guide as a starting point in their research and a supplement to thorough searches in MCHC’s online library catalog. -
2018 Annual Report Retirement Housing Foundation
Retirement Housing Foundation Corporate Information Officers: National Headquarters Raymond E. East, Chairperson 911 N. Studebaker Road 2018 Annual Report Christina E. Potter, Vice Chairperson Long Beach, California 90815-4900 Dr. Darryl M. Sexton, Vice Chairperson Tel: 562-257-5100 Retirement Housing Laverne R. Joseph, D.D., President & CEO Fax: 562-257-5200 Frank Jahrling, Treasurer Website: www.rhf.org Foundation Deborah Stouff, VP of Corporate Records and Corporate Secretary E-mail: [email protected] Cheryl J. Howell, Assistant Corporate Secretary Regional Management Offices East Coast East Coast Healthcare 7305 Hancock Village Dr., #207 1100 S. Courtenay Parkway Chesterfield, VA 23822 Merritt Island, FL 32952 Tel: 804-715-3025 Tel: 321-452-1233 Fax: 804-318-3902 Fax: 386-253-5055 E-mail: [email protected] E-mail: [email protected] Federal Management (A Schochet Company) 536 Granite Street #301 Midwest Braintree, MA 02184 7519 Beechwood Centre, Suite 600 Tel: 617-482-8925 Avon, Indiana 46123 Fax: 617-338-8505 Tel: 317-272-0929 E-mail: [email protected] Fax: 317-272-0999 E-mail: [email protected] Great Lakes 3105 Devonshire Road Northwest Cleveland, OH 44109 83 Scripps Drive, #320 Tel: 216-459-2870 Sacramento, California 95825 Fax: 216-459-1415 E-mail: [email protected] Tel: 916-649-2783 Fax: 916-649-2847 R F North Central E-mail: [email protected] H 904 E. Milwaukee Avenue Storm Lake, IA 50588 Southwest Tel: 712-732-1126 9300 South IH-35, Suite A-500 Fax: 712-732-9332 Austin, Texas 78748 Serving E-mail: [email protected] Tel: 512-858-4803 Southern California I, II & III Fax: 512-858-4829 911 N. -
Annual Report Fiscal Year 2017
Annual Report Fiscal Year 2017 Dorchester County Council’s Office 501 Court Lane Cambridge, MD 21613 County History At A Glance Home of Harriet Tubman, Underground Railroad conductor, who led dozens of enslaved people to freedom and Anna Ella Carroll, who assisted President Abraham Lincoln in the Civil War. Also home to seven prior Governors for the State of Maryland: John Henry; Charles Goldsborough; Thomas King Carroll; Thomas Holiday Hicks; Henry Lloyd; Emerson C. Harrington; Phillips Lee Goldsborough. The County Seal was designed by Andrew Tolley and adopted by the County Commissioners in 1967. It depicts a waterman holding a pair of oyster tongs and a crab pot facing a farmer holding a cornstalk and pitchfork with the popular "bluecrab" at the top. The center shield is divided to show county interests, sailing, religious heritage, industry and shorelines. The background is a map of the County surrounded by blue water. On the small banner under the shield is written in Latin "Populus prope deum habitans" or "people living under the care of God". The gold banded border is imprinted with the County’s name and 1669, the year the County became a unit of government. Dorchester County Council District #1 Don B. Satterfield District #2 William V. Nichols District #3 Ricky Travers District #4 Rick Price District #5 Tom Bradshaw 2 Message from the County Manager I am pleased to present the Dorchester County Annual Report for Fiscal Year 2017. This report showcases the County and its resources and highlights the County’s accomplishments. In the upcoming fiscal year, the focus will continue to be on providing exceptional service to the citizens of the County.