Congressional Record-Senate. 241
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Background of Pennsylvania Government
Background of Pennsylvania Government The Pennsylvania General Assembly In 1776, the Pennsylvania Legislature was established as a lawmaking body by the first state constitution. Originally unicameral, the General Assembly became bicameral under the second constitution of 1790 and since that time has been comprised of a House of Representatives and a Senate. The General Assembly meets in two-year sessions. House and Senate legislative districts are reapportioned every 10 years after the federal census is taken. Reapportionment following the 2000 census created state House districts of approximately 59,000 people and Senate districts of about 240,000 people. There are 203 members in the House of Representatives; a number established when the state's constitution was revised in 1967. A representative must be at least 21 years of age, a resident of the commonwealth for four years and a resident of the district for at least one year. The term of office for a member of the House is two years, with all seats up for re-election at the same time. When the Senate was first established in 1790, there were only 18 senators. Following the 1874 Constitutional Convention, that number was increased to 50, where it remains today. A senator must be at least 25 years of age with the same residency requirements as members of the House. Senate terms are four years, with odd- and even-numbered district seats contested on a rotating basis. Chamber and caucus leadership The principal officers of the state Senate are the president pro tempore, the secretary and the chief clerk, all of whom are elected by the Senate. -
The Diamond of Psi Upsilon Nov 1943
THE DIAMOND OF PSI UPSILON NOVEMBER,, 1943 VOLUME XXX NUMBER ONE The Convention Group Assembled at the Westchester Country Club, Rye, New Vork, June 19, 1943. The Diamond of Psi Upsilon OFFICIAL PUBLICATION OF PSI UPSILON FRATERNITY Published in November, January, March and June by THE DIAMOND OF PSI UPSILON, a Corporation not for pecuniary profit, organized under the laws of Illinois. Volume XXX November, 1943 Number 1 AN OPEN FORUM FOR THE FREE DISCUSSION OF FRATERNITY MATTERS 7A^ THIS ISSUE Page One Hundred and Tenth Convention 2 The Lighter Side, by Buell A. Patterson, Omega '17 3 The Psi Upsilon Scene 5 ExECUTTVE Council Meetings 8 Psi U Personality of the Month 11 The Chapters Speak 12 Annual Meeting of the Alumni Association 13 Kappa Chapter Centennial 14 In Memoriam 15 "On to the Fields of Glory" 28 Names in the News 30 Psi Upsilon Directory 32 EDITOR Edward C. Peattie, Phi '06 ALUMNI EDITOR Robert A. Eichelberger, Tau '26 ADVISORY COMMITTEE ON THE DIAMOND John C. Esty, Gamma '22, Chairman Jerome W. Brush, Jr., Delta Delta '39 A. Northey Jones, Beta Beta '17 Herbert J. Flagg, Theta Theta '12 (ex-officio) J. J. E. Hessey, Nu '13 Edward T. Richards, Sigma '27 Scott Tiirner, Phi '02 (ex-officio) Business and Editorial Offices Room 510, 420 Lexington Ave., New York 17, N.Y. Life Subscription, $15; By Subscription, $1.00 per year; Single Copies, 50 cents Entered as Second Class Matter January 8, 1936, at the Post Office at Menasha, Wiscormn, under the Act of August 24, 1912. Acceptance for mailing at special rate of postage provided for in Paragraph 4, Section 538, Act of February 28, 1925, authorized January 8, 1936 ONE HUNDRED AND TENTH CONVENTION annual Convention held in the Beta Beta '17, LeRoy J. -
National Register of Historic Places Inventory — Nomination Form 1
FHR-8-300 (11-78) United States Department off the Interior Heritage Conservation and Recreation Service National Register of Historic Places Inventory — Nomination Form See instructions in How to Complete National Register Forms Type all entries — complete applicable sections ________________ 1. Name . historic JeffersoniDavis I Capture Site and/or common 2. Location street & number Approxifflately-4"-4/2 mles north of IrwAnville not for publication city, town Irwinville x vicinity of congressional district 8th <- Billy L. Evans state Georgia code 13 county Irwin code 155 3., Classification Category Ownership Status Present Use district x public x occupied agriculture x museum building(s) private unoccupied commercial X park structure both work in progress educational private residence X site Public Acquisition Accessible entertainment religious _ object in process yes: restricted government scientific being considered x yes: unrestricted industrial transportation no military other: name G. W. Paulk, Chairman, Irwin County Commission city, town Ocilla vicinity of state Georgia 31774 5. Location of Legal Description courthouse, registry of deeds, etc. Superior Court city, town Ocilla state Georgia 6. Representation in Existing Surveys title None has this property been determined elegible? __ yes x no date federal state county local depository for survey records city, town state 7. Description Condition Check one Check one excellent deteriorated unaltered x original site X good $ I ruins X altered moved date fair unexposed Describe the present and original (iff known) physical appearance The 12,668r*acre Jefferson Davis capture site is located approximately one- and one-half wiles north of Irwinville, Irwtn County, Georgia. The site is partly in: relatively undisturbed woods, where a trace of the Old Abbeville Road cuts across a narrow swamp, while the rest of the acreage contains a small, one- story, brick museum, a oner*story, brick caretaker f s house, a small, concrete- block pavillion, restroom facilities, and picnic area. -
University of Copenhagen FACULTY of SOCIAL SCIENCES Faculty of Social Sciences UNIVERSITY of COPENHAGEN · DENMARK PHD DISSERTATION 2019 · ISBN 978-87-7209-312-3
Arctic identity interactions Reconfiguring dependency in Greenland’s and Denmark’s foreign policies Jacobsen, Marc Publication date: 2019 Document version Publisher's PDF, also known as Version of record Citation for published version (APA): Jacobsen, M. (2019). Arctic identity interactions: Reconfiguring dependency in Greenland’s and Denmark’s foreign policies. Download date: 11. okt.. 2021 DEPARTMENT OF POLITICAL SCIENCE university of copenhagen FACULTY OF SOCIAL SCIENCES faculty of social sciences UNIVERSITY OF COPENHAGEN · DENMARK PHD DISSERTATION 2019 · ISBN 978-87-7209-312-3 MARC JACOBSEN Arctic identity interactions Reconfiguring dependency in Greenland’s and Denmark’s foreign policies Reconfiguring dependency in Greenland’s and Denmark’s foreign policies and Denmark’s Reconfiguring dependency in Greenland’s identity interactions Arctic Arctic identity interactions Reconfiguring dependency in Greenland’s and Denmark’s foreign policies PhD Dissertation 2019 Marc Jacobsen DEPARTMENT OF POLITICAL SCIENCE university of copenhagen FACULTY OF SOCIAL SCIENCES faculty of social sciences UNIVERSITY OF COPENHAGEN · DENMARK PHD DISSERTATION 2019 · ISBN 978-87-7209-312-3 MARC JACOBSEN Arctic identity interactions Reconfiguring dependency in Greenland’s and Denmark’s foreign policies Reconfiguring dependency in Greenland’s and Denmark’s foreign policies and Denmark’s Reconfiguring dependency in Greenland’s identity interactions Arctic Arctic identity interactions Reconfiguring dependency in Greenland’s and Denmark’s foreign policies PhD Dissertation 2019 Marc Jacobsen Arctic identity interactions Reconfiguring dependency in Greenland’s and Denmark’s foreign policies Marc Jacobsen PhD Dissertation Department of Political Science University of Copenhagen September 2019 Main supervisor: Professor Ole Wæver, University of Copenhagen. Co-supervisor: Associate Professor Ulrik Pram Gad, Aalborg University. -
1835. EXECUTIVE. *L POST OFFICE DEPARTMENT
1835. EXECUTIVE. *l POST OFFICE DEPARTMENT. Persons employed in the General Post Office, with the annual compensation of each. Where Compen Names. Offices. Born. sation. Dol. cts. Amos Kendall..., Postmaster General.... Mass. 6000 00 Charles K. Gardner Ass't P. M. Gen. 1st Div. N. Jersey250 0 00 SelahR. Hobbie.. Ass't P. M. Gen. 2d Div. N. York. 2500 00 P. S. Loughborough Chief Clerk Kentucky 1700 00 Robert Johnson. ., Accountant, 3d Division Penn 1400 00 CLERKS. Thomas B. Dyer... Principal Book Keeper Maryland 1400 00 Joseph W. Hand... Solicitor Conn 1400 00 John Suter Principal Pay Clerk. Maryland 1400 00 John McLeod Register's Office Scotland. 1200 00 William G. Eliot.. .Chie f Examiner Mass 1200 00 Michael T. Simpson Sup't Dead Letter OfficePen n 1200 00 David Saunders Chief Register Virginia.. 1200 00 Arthur Nelson Principal Clerk, N. Div.Marylan d 1200 00 Richard Dement Second Book Keeper.. do.. 1200 00 Josiah F.Caldwell.. Register's Office N. Jersey 1200 00 George L. Douglass Principal Clerk, S. Div.Kentucky -1200 00 Nicholas Tastet Bank Accountant Spain. 1200 00 Thomas Arbuckle.. Register's Office Ireland 1100 00 Samuel Fitzhugh.., do Maryland 1000 00 Wm. C,Lipscomb. do : for) Virginia. 1000 00 Thos. B. Addison. f Record Clerk con-> Maryland 1000 00 < routes and v....) Matthias Ross f. tracts, N. Div, N. Jersey1000 00 David Koones Dead Letter Office Maryland 1000 00 Presley Simpson... Examiner's Office Virginia- 1000 00 Grafton D. Hanson. Solicitor's Office.. Maryland 1000 00 Walter D. Addison. Recorder, Div. of Acc'ts do.. -
The 2020 Presidential Election: Provisions of the Constitution and U.S. Code
PREFACE The National Archives and Records Administration (NARA) is proud to acknowledge its role in the Presidential election pro- cess. NARA’s Office of the Federal Register (OFR) acts as the administrator of the Electoral College and carries out the duties of the Archivist. In this role, the OFR is charged with helping the States carry out their election responsibilities, ensuring the completeness and integrity of the Electoral College documents submitted to Congress, and informing the public about the Presidential election process. The Electoral College system was established under Article II and Amendment 12 of the U.S. Constitution. In each State, the voters choose electors to select the President and Vice President of the United States, based on the results of the Novem- ber general election. Before the general election, the Archivist officially notifies each State’s governor and the Mayor of the District of Columbia of their electoral responsibilities. OFR provides instructions and resources to help the States and District of Columbia carry out those responsibilities. As the results of the popular vote are finalized in each state, election officials create Certificates of Ascertainment, which establish the credentials of their electors, that are sent to OFR. In December, the electors hold meetings in their States to vote for President and Vice President. The electors seal Certificates of Vote and send them to the OFR and Congress. In January, Congress sits in joint session to certify the election of the President and Vice President. In the year after the election, electoral documents are held at the OFR for public viewing, and then transferred to the Archives of the United States for permanent retention and access. -
GERMAN IMMIGRANTS, AFRICAN AMERICANS, and the RECONSTRUCTION of CITIZENSHIP, 1865-1877 DISSERTATION Presented In
NEW CITIZENS: GERMAN IMMIGRANTS, AFRICAN AMERICANS, AND THE RECONSTRUCTION OF CITIZENSHIP, 1865-1877 DISSERTATION Presented in Partial Fulfillment of the Requirements for the Degree Doctor of Philosophy in the Graduate School of The Ohio State University By Alison Clark Efford, M.A. * * * * * The Ohio State University 2008 Doctoral Examination Committee: Professor John L. Brooke, Adviser Approved by Professor Mitchell Snay ____________________________ Adviser Professor Michael L. Benedict Department of History Graduate Program Professor Kevin Boyle ABSTRACT This work explores how German immigrants influenced the reshaping of American citizenship following the Civil War and emancipation. It takes a new approach to old questions: How did African American men achieve citizenship rights under the Fourteenth and Fifteenth Amendments? Why were those rights only inconsistently protected for over a century? German Americans had a distinctive effect on the outcome of Reconstruction because they contributed a significant number of votes to the ruling Republican Party, they remained sensitive to European events, and most of all, they were acutely conscious of their own status as new American citizens. Drawing on the rich yet largely untapped supply of German-language periodicals and correspondence in Missouri, Ohio, and Washington, D.C., I recover the debate over citizenship within the German-American public sphere and evaluate its national ramifications. Partisan, religious, and class differences colored how immigrants approached African American rights. Yet for all the divisions among German Americans, their collective response to the Revolutions of 1848 and the Franco-Prussian War and German unification in 1870 and 1871 left its mark on the opportunities and disappointments of Reconstruction. -
ENGLISH RESOLUTIONS English Compilation of IDI Resolutions: Preliminary Note
ENGLISH RESOLUTIONS English compilation of IDI resolutions: preliminary note Please note the following: the Institute started publishing its resolutions in both French and English from 1957 onwards only. A comprehensive overview of these resolutions (1957 – 2017) can be found in this compilation under Part II. Nevertheless, to facilitate as much as possible your research, unofficial translations of earlier resolutions have been provided in Part I of this compilation. Part I is based on the book by J.B. Scott, Resolutions of the Institute of International Law dealing with the Law of Nations with an historical introduction and explanatory notes, NY: OUP, 1916. It covers resolutions adopted by the Institute between 1875 and 1913 dealing with public international law only. The historical introductions as set out in Scott’s book have been copied here for your convenience but please note that nearly all footnotes have been omitted (including, if any, from the resolutions). Furthermore, the text is mainly unedited. Therefore, use the text of Part I only as reference and make sure to verify its accuracy in light of the authentic French text. For this purpose, you can use the identification code as added to each of the titles of the English Resolutions in this compilation in order to find the corresponding resolution in the French compilation in the bookmarks list (which can be found when clicking on the following icon: ). PART I UNOFFICIAL TRANSLATIONS OF PUBLIC LAW RESOLUTIONS (1875 – 1913) BY J.B. SCOTT 1. ARBITRAL PROCEDURE (1875-Haye-01) At its Geneva meeting in 1874, the Institute had deliberated at length upon a draft of regulations for international courts of arbitration1 carefully prepared with a statement of reasons by Mr. -
Seventy-First Congress
. ~ . ··-... I . •· - SEVENTY-FIRST CONGRESS ,-- . ' -- FIRST SESSION . LXXI-2 17 , ! • t ., ~: .. ~ ). atnngr tssinnal Jtcnrd. PROCEEDINGS AND DEBATES OF THE SEVENTY-FIRST CONGRESS FIRST SESSION Couzens Harris Nor beck Steiwer SENATE Dale Hastings Norris Swanson Deneen Hatfield Nye Thomas, Idaho MoNDAY, April 15, 1929 Dill Hawes Oddie Thomas, Okla. Edge Hayden Overman Townsend The first session of the Seventy-first Congress comm:enced Fess Hebert Patterson Tydings this day at the Capitol, in the city of Washington, in pursu Fletcher Heflin Pine Tyson Frazier Howell Ransdell Vandenberg ance of the proclamation of the President of the United States George Johnson Robinson, Ark. Wagner of the 7th day of March, 1929. Gillett Jones Sackett Walsh, Mass. CHARLES CURTIS, of the State of Kansas, Vice President of Glass Kean Schall Walsh, Mont. Goff Keyes Sheppard Warren the United States, called the Senate to order at 12 o'clock Waterman meridian. ~~~borough ~lenar ~p~~~~;e 1 Watson Rev. Joseph It. Sizoo, D. D., minister of the New York Ave Greene McNary Smoot nue Presbyterian Church of the city of Washington, offered the Hale Moses Steck following prayer : Mr. SCHALL. I wish to announce that my colleag-ue the senior Senator from Minnesota [Mr. SHIPSTEAD] is serio~sly ill. God of our fathers, God of the nations, our God, we bless Thee that in times of difficulties and crises when the resources Mr. WATSON. I desire to announce that my colleague the of men shrivel the resources of God are unfolded. Grant junior Senator from Indiana [Mr. RoBINSON] is unav.oidably unto Thy servants, as they stand upon the threshold of new detained at home by reason of important business. -
1 Mcculloch, Hugh. Men and Measures of Half a Century. New York
McCulloch, Hugh. Men and Measures of Half a Century. New York: Charles Scribner’s Sons, 1888. CHAPTER I. Growth of England and the United States — Bill for Railroad from Boston to Salem — Jeremiah Mason — Ichabod Bartlett — Stage-coaching — Boston in 1883 — Its Commercial Character^ — ^Massachusetts — Her High Character — Change in Character of New England Population — Boston — Southern Prejudices against New England — Bishop Spaulding's Anecdote 1 CHAPTER II. Changes in New England Theology — The Westminster Catechism — Dr. Channing's Sermon at the Ordination of Mr. Sparks — Division of the Churches— The Unitarians — The Calvinists— Dr. Beecher tried for Heresy — Thomas Pessenden— His Question to a Dying Christian — Plenary Inspiration 10 CHAPTER III, Boston— Its Lawyers — Daniel Webster — His Varied Talents — His Debate with Hayne — Mr. Calhoun — Sectional Feeling — Race between a Northern and Southern Horse — Mr. Webster before a Jury — Franklin Dexter — Benjamin Curtis — W. M. Evarts — William Groesbeck — Rufus Choate — Richard Fletcher — Mr. Choate and Mr. Clay— Mr. Burlingame and Mr. Brooks — Theodore Lyman — Harrison Gray Otis — Josiah Quincy — Edward Everett — Caleb Cushing — Henry W. Longfellow — Oliver W. Holmes — Interesting Incident 16. CHAPTER IV. The Boston Clergy : Channing, Gannett, Parker, Lowell, Ware, Pierpont, Palfrey, Blagden, Edward Beecher, Frothingham, Emerson, Ripley, Walker — Outside of Boston : Upham, Whitman and Nichols, Father Taylor, the Sailor Preacher— James Freeman Clarke — Edward Everett Hale — M. J. Savage — Decline of Unitarianism — The Catholic Church — Progress of Liberal Thought — Position of the Churches in Regard to Slavery — The Slave Question 37 CHAPTER V. Departure from New England — William Emerson — New York — Philadelphia — Baltimore — Wheeling — The Ohio River — Thomas F, Marshall—Emancipation—Feeling in Favor of it checked by the Profits of Slavery — John Bright and the Opium Trade — Mr. -
Pullman Company Archives
PULLMAN COMPANY ARCHIVES THE NEWBERRY LIBRARY Guide to the Pullman Company Archives by Martha T. Briggs and Cynthia H. Peters Funded in Part by a Grant from the National Endowment for the Humanities Chicago The Newberry Library 1995 ISBN 0-911028-55-2 TABLE OF CONTENTS Introduction ............................................. v - xii ... Access Statement ............................................ xiii Record Group Structure ..................................... xiv-xx Record Group No . 01 President .............................................. 1 - 42 Subgroup No . 01 Office of the President ...................... 2 - 34 Subgroup No . 02 Office of the Vice President .................. 35 - 39 Subgroup No . 03 Personal Papers ......................... 40 - 42 Record Group No . 02 Secretary and Treasurer ........................................ 43 - 153 Subgroup No . 01 Office of the Secretary and Treasurer ............ 44 - 151 Subgroup No . 02 Personal Papers ........................... 152 - 153 Record Group No . 03 Office of Finance and Accounts .................................. 155 - 197 Subgroup No . 01 Vice President and Comptroller . 156 - 158 Subgroup No. 02 General Auditor ............................ 159 - 191 Subgroup No . 03 Auditor of Disbursements ........................ 192 Subgroup No . 04 Auditor of Receipts ......................... 193 - 197 Record Group No . 04 Law Department ........................................ 199 - 237 Subgroup No . 01 General Counsel .......................... 200 - 225 Subgroup No . 02 -
Long Island Statesmen and Diplomats.” 2017, Revised 2019, Revised 2021
L o n g I s l a n d S t a t e s m e n and D i p l o m a t s Please cite as: Spinzia, Raymond E., “Long Island Statesmen and Diplomats.” 2017, revised 2019, revised 2021. www.spinzialongislandestates.com S t a t e s m e n Premier of Nationalist China Kung, Hsiang–his, 1939-1945 Hillcrest, Lattingtown President of the United States Roosevelt, Theodore , 1901-1909 Sagamore Hill, Cove Neck Trump, Donald John, 2017-2021 Jamaica Estates Vice President of the United States, 1901 Roosevelt, Theodore (McKinley administration) Sagamore Hill, Cove Neck Department of State Secretaries of State – Albright, Dr. Madeleine Jana Korbel (Clinton administration) Upper Brookville Bacon, Robert (Theodore Roosevelt and Taft administrations) Old Acres, Old Westbury Dulles, John Foster (Eisenhower administration) Lloyd Harbor Herter, Christian A. (Eisenhower administration) The Creeks, East Hampton Lovett, Robert Abercrombie – (Acting / Truman administration) Green Arbors, Lattingtown Polk, Frank Lyon, Sr. – (Acting / Wilson administration) Muttontown Powell, Colin (George W. Bush administration) Hollis, Queens Root, Elihu, Sr. (Theodore Roosevelt administration) Mayfair, Southampton Stettinius, Edward Reilly, Jr. (FDR administration) Lattingtown Stimson, Henry Lewis (Hoover administration) Highold, West Hills 1 L o n g I s l a n d S t a t e s m e n and D i p l o m a t s Secretaries of State (cont’d) - Vance, Cyrus (Carter administration) Flushing, Queens also - Woodward, Shaun Anthony – British Secretary of State for Northern Ireland, 2007-2011 British Shadow Secretary of State for Northern Ireland, 2010-2011 East Hampton Under Secretaries, and Assistant Secretaries, and Deputy Secretaries of State – Brown, Lewis.