Camden’S Vision for the Next Decade
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Come One, Come All! by Denise Gorrell Roseway Neighborhood General Meeting on July 8Th Board Officers President: Please Join Us for the Summer Roseway General Meeting
SUMMER 2008 Come one, come all! by Denise Gorrell Roseway Neighborhood General Meeting on July 8th BOARD OFFICERS President: Please join us for the Summer Roseway General Meeting. In addition, to Tyler P. Whitmire sharing with our fellow neighbors all the exciting events and activities going Vice President: Chad Ernest on in and around our neighborhood we have three dynamic speakers and Secretary: Free Ice Cream for all comers. Connie Pilcher Our first speaker is David Tooze from the City of Portland Office of Treasurer: Sustainable Development (OSD). Founded in 2000, OSD brings together Melinda Palmer community partners to promote a healthy and prosperous future for BOARD MEMBERS Portland. OSD advances improvements and innovation in reducing global Jeff Bernheisel warming emissions, energy efficiency and renewable energy, biofuels, waste Kathleen Blevins reduction and recycling, sustainable economic development, sustainable David Drouin David will be speaking with Nathan Farney food systems and green building practices. Nancy Fredricks us about sustainability programs, energy efficiency and renewable Denise Gorrell energy, including solar energy. Melinda Palmer Mural artists, Angelina Marino and Gary Herd, will also speak with us Connie Pilcher upcoming mural project Lauren Schmitt about the . (Please see page 4 for more details). Peggy Sullivan Rounding out the evening will be tasty, complimentary ice cream treats Dorothea Van Duyn provided by the Ice Cream Pedlar and the Roseway Neighborhood Catherine Wilson Association. The Ice Cream Pedlar, aka Dave Mansfield, is a popular figure NEWSLETTER in the Roseway and Madison South neighborhoods as he has supplied ice Nathan Farney, Editor cream out of his “ice cream bicycle” at various neighborhood events at the David Drouin, Design Gregory Heights Library and most recently at Madison South’s Base to Butte Walk. -
Freedom and Unfreedom in the “Garden of America:”
FREEDOM AND UNFREEDOM IN THE “GARDEN OF AMERICA:” SLAVERY AND ABOLITION IN NEW JERSEY, 1770-1857 by James J. Gigantino II (Under the Direction of Allan Kulikoff) ABSTRACT This dissertation examines abolition in New Jersey between 1770 and 1857. It argues that the American Revolution did not lead white New Jerseyans to abolish slavery. Instead, the Revolutionary War and the years following it reinforced the institution of slavery in the Garden State. This dissertation first focuses on the factors that led New Jersey to pass the Gradual Abolition Act of 1804, specifically the rise of Jeffersonian Republicanism and the influence of Quaker abolition activists and then examines the elongated abolition period which followed the enactment of gradual abolition, beginning with the role of the children born under the law, those who I call slaves for a term. The role these children played in early national America challenges our understandings of slavery and freedom. Instead of a quick abolition process, slaves and slaves for a term in New Jersey continued to serve their masters in significant numbers until the 1840s and then in smaller proportions until the eve of the Civil War. The existence of slavery in a free state challenges our understanding of the rise of capitalism in the early republic as well as the role the North played in debates over nationwide slavery issues beginning in the 1820s. This long-standing relationship to slavery helped prevent the formation of a strong abolitionist base in the 1830s and influenced Northern images of African Americans until the Civil War. Abolition in the North became very much a process, one of fits and starts which stretched from the Revolution to the Civil War and defined how Americans, white and black, understood their place in the new republic. -
The Travelling Table
The Travelling Table A tale of ‘Prince Charlie’s table’ and its life with the MacDonald, Campbell, Innes and Boswell families in Scotland, Australia and England, 1746-2016 Carolyn Williams Published by Carolyn Williams Woodford, NSW 2778, Australia Email: [email protected] First published 2016, Second Edition 2017 Copyright © Carolyn Williams. All rights reserved. People Prince Charles Edward Stuart or ‘Bonnie Prince Charlie’ (1720-1788) Allan MacDonald (c1720-1792) and Flora MacDonald (1722-1790) John Campbell (1770-1827), Annabella Campbell (1774-1826) and family George Innes (1802-1839) and Lorn Innes (née Campbell) (1804-1877) Patrick Boswell (1815-1892) and Annabella Boswell (née Innes) (1826-1914) The Boswell sisters: Jane (1860-1939), Georgina (1862-1951), Margaret (1865-1962) Places Scotland Australia Kingsburgh House, Isle of Skye (c1746-1816) Lochend, Appin, Argyllshire (1816-1821) Hobart and Restdown, Tasmania (1821-1822) Windsor and Old Government House, New South Wales (1822-1823) Bungarribee, Prospect/Blacktown, New South Wales (1823-1828) Capertee Valley and Glen Alice, New South Wales (1828-1841) Parramatta, New South Wales (1841-1843) Port Macquarie and Lake Innes House, New South Wales (1843-1862) Newcastle, New South Wales (1862-1865) Garrallan, Cumnock, Ayrshire (1865-1920) Sandgate House I and II, Ayr (sometime after 1914 to ???) Auchinleck House, Auchinleck/Ochiltree, Ayrshire Cover photo: Antiques Roadshow Series 36 Episode 14 (2014), Exeter Cathedral 1. Image courtesy of John Moore Contents Introduction .……………………………………………………………………………….. 1 At Kingsburgh ……………………………………………………………………………… 4 Appin …………………………………………………………………………………………… 8 Emigration …………………………………………………………………………………… 9 The first long journey …………………………………………………………………… 10 A drawing room drama on the high seas ……………………………………… 16 Hobart Town ……………………………………………………………………………….. 19 A sojourn at Windsor …………………………………………………………………… 26 At Bungarribee ……………………………………………………………………………. -
Guide to Canadian Sources Related to Southern Revolutionary War
Research Project for Southern Revolutionary War National Parks National Parks Service Solicitation Number: 500010388 GUIDE TO CANADIAN SOURCES RELATED TO SOUTHERN REVOLUTIONARY WAR NATIONAL PARKS by Donald E. Graves Ensign Heritage Consulting PO Box 282 Carleton Place, Ontario Canada, K7C 3P4 in conjunction with REEP INC. PO Box 2524 Leesburg, VA 20177 TABLE OF CONTENTS PART 1: INTRODUCTION AND GUIDE TO CONTENTS OF STUDY 1A: Object of Study 1 1B: Summary of Survey of Relevant Primary Sources in Canada 1 1C: Expanding the Scope of the Study 3 1D: Criteria for the Inclusion of Material 3 1E: Special Interest Groups (1): The Southern Loyalists 4 1F: Special Interest Groups (2): Native Americans 7 1G: Special Interest Groups (3): African-American Loyalists 7 1H: Special Interest Groups (4): Women Loyalists 8 1I: Military Units that Fought in the South 9 1J: A Guide to the Component Parts of this Study 9 PART 2: SURVEY OF ARCHIVAL SOURCES IN CANADA Introduction 11 Ontario Queen's University Archives, Kingston 11 University of Western Ontario, London 11 National Archives of Canada, Ottawa 11 National Library of Canada, Ottawa 27 Archives of Ontario, Toronto 28 Metropolitan Toronto Reference Library 29 Quebec Archives Nationales de Quebec, Montreal 30 McCord Museum / McGill University Archives, Montreal 30 Archives de l'Universite de Montreal 30 New Brunswick 32 Provincial Archives of New Brunswick, Fredericton 32 Harriet Irving Memorial Library, Fredericton 32 University of New Brunswick Archives, Fredericton 32 New Brunswick Museum Archives, -
HIGHLIGHTS of THIS ISSUE Tablecontents of Appears Inside
TUESDAY, OCTOBER 2, 1973 WASHINGTON, D.C. Volume 38 ■ Number 190 Pages 27273—27343! HIGHLIGHTS OF THIS ISSUE This listing does not affect the legal status of any document published in this issue. Detailed table of contents appears inside. COUNTRY MUSIC MONTH, OCTOBER 1973— Presidential Proclamation .................. ..................... -.............................. 27279 PHASE IV— CLC adopts regulations regarding incidental manu facturing and service activities conducted by retailers October October 2, 1973— Pages 27273-27343 and wholesalers; effective 9—17—73.................................. 27289 CLC revises methods for computing base costs and current costs for food manufacturing activities; effec tive 9-9-73 ......................................... -................. - .............. 27289 CLC adjust ceiling prices charged by retailers of gaso line, diesel fuel and heating oil; effective 9—28 and 9-307-73 ................................................... -............................. 27290 AIRPORT CERTIFICATION— FAA extends time for filing of certain reports by holders of airport operating cer tificates; effective 1 0 -4 -7 3 ........................................................ 27292 SEAT BELT RETRACTORS— DOT proposes decreasing retraction force required for emergency-locking type seat belts; comments by 11—2 -7 3 ................................ ----- 27303 HISTORIC PLACES— NPS amends list of properties. - 27307 RAILROAD SAFETY— FRA proposes safety appliance standards for locomotives engaged in switching service; -
NS Royal Gazette Part I
Nova Scotia Published by Authority PART 1 VOLUME 216, NO. 3 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 17, 2007 A certified copy of an Order in Council IN THE MATTER OF: The Companies Act, dated January 12, 2007 Chapter 81, R.S.N.S., 1989, as amended; - and - 2007-30 IN THE MATTER OF: An Application by 3077578 Nova Scotia Company for Leave to The Governor in Council is pleased to appoint, Surrender its Certificate of Amalgamation confirm and ratify the actions of the following Minister: To be Acting Minister of Service Nova Scotia and NOTICE IS HEREBY GIVEN that 3077578 Nova Municipal Relations, Acting Minister responsible for Scotia Company intends to make an application to the the Residential Tenancies Act, and to be responsible for Registrar of Joint Stock Companies for leave to surrender any and all other duties assigned to that Minister from its Certificate of Amalgamation. 10:45 p.m., Friday, January 12, 2007 until 2:30 p.m., Sunday, January 21, 2007: the Honourable Angus DATED this January 17, 2007. MacIsaac. Charles S. Reagh / Stewart McKelvey Certified to be a true copy Solicitor for 3077578 Nova Scotia Company sgd: Paul LaFleche Paul LaFleche 114 January 17-2007 Clerk of the Executive Council IN THE MATTER OF: The Companies Act IN THE MATTER OF: The Companies Act, (Nova Scotia) Chapter 81, R.S.N.S., 1989, as amended; - and - - and - IN THE MATTER OF: An Application by IN THE MATTER OF: An Application by 3097430 Nova Scotia Limited for Leave to 3058351 Nova Scotia Corp. for Leave to Surrender its Certificate of Incorporation Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 3097430 Nova NOTICE IS HEREBY GIVEN that 3058351 Nova Scotia Limited intends to make an application to the Scotia Corp. -
Annual Unit Runoff in Canada
Annual Unit Runoff in Canada Anna Cole January 2013 Table of Contents 1.0 Introduction .............................................................................................................. 1 2.0 Study Period ............................................................................................................. 2 3.0 Data .......................................................................................................................... 5 3.1. Hydrometric Gauging Stations ................................................................................ 5 3.2. Drainage Areas......................................................................................................... 6 4.0 Methodology ............................................................................................................ 7 4.1. Filling and Extending Records................................................................................. 7 4.2. Nested Drainage Basins ........................................................................................... 8 4.3. Frequency Analysis ................................................................................................ 10 4.4. Mapping ................................................................................................................. 10 5.0 Discussion .............................................................................................................. 12 6.0 Applications .......................................................................................................... -
Mid-January 1933
) !oJ 'J a: ~ J f. I ...I CHRISTIA .. TODAY ~M aTY on > . '" > :'-"J]: 'J]: ~ ')~O<t A PRESBYTERIAN JOURNAL DEVOTED TO STATING, DEFENDING "" oJ _ ~a: 0 ) III AND FURTHERING THE GOSPEL IN THE MODERN WORLD III SAMUEL G. CRAIG, Editor H. McALLISTER GRIFFITHS, Managing Editor Published monthly by THE PRESBYTERIAN AND MID-JANUARY, 1933 $1.00 A YEAR EVERYWHERE REFORMED PUBLISHING CO., Entered as second·cla.. maHer May 11,1931, at Vol. 3 No.9 tbe Post Olfiee .t Pbiladolpbia, Po., under the 501 Witherspoon Bldg., Phila., Pa. Ac! 01 March 3, 1879. seem to be indicated by the fact that Dr. CHARLES R. ERDMAN and Dr. HUGH T. KERR reacted favorably when he put to them Editorial Notes and Comments the question: "Do you agree with me that we need, at this time, CHANGES the kind of leadership that Dr. FOULKES can give?" Dr. ERDMAN replied: "Your letter affords me the very deepest EADERS will notice that in recent months the pages satisfaction. There is no one in our church whom I should rather of CHRISTIANITY' TODAY have undergone alterations have elected as moderator of the coming Assembly than Dr. in arrangement and subject. With this issue, still FOULKES. This choice is based not only on my personal friend further changes are made. Four new departments ship for Dr. FOULKES, but on the conviction that he is better fitted have been added. These are first, the introduction to fill the office at this time than any other man in the church." of a systematic news coverage; second, a treatment Dr. -
Camden Maine 2016 Annual Report Camden, Me
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2016 Camden Maine 2016 Annual Report Camden, Me. Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs Repository Citation Camden, Me., "Camden Maine 2016 Annual Report" (2016). Maine Town Documents. 6595. https://digitalcommons.library.umaine.edu/towndocs/6595 This Report is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine Town Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. Camden, Maine Where the Mountains Meet the Sea……. 2016 Annual Report Fiscal Year Reports: July 1, 2014 – June 30, 2015 June 2016 Annual Town Meeting Warrant & Budget ANNUAL REPORT OF THE MUNICIPAL OFFICERS TOWN OF CAMDEN 29 Elm Street PO Box 1207 Camden, Maine 04843 Population – 4,850 (2010 Census) For the Fiscal Year July 1, 2014 - June 30, 2015 June 2016 Annual Town Meeting Warrant & Budget Layout Design & Production: Janice Esancy Cover Photo Credit: Janice Esancy CoverOuter Photo Harbor Credit: – Laite Janice Beach Esancy Outer Harbor – Laite Beach Town Report Printed by Lincoln County Publishing of Damariscotta, Maine Printed on recycled paper 2016 CAMDEN ANNUAL TOWN REPORT 1 TABLE OF CONTENTS ADMINISTRATION AFFILIATIONS Dedication ............................................................................... 3 Camden Public Library ......................................................78 -
National Register of Historic Places Weekly Lists for 2011
National Register of Historic Places 2011 Weekly Lists January 7, 2011 ............................................................................................................................................. 3 January 14, 2011 ......................................................................................................................................... 15 January 21, 2011 ......................................................................................................................................... 20 January 28, 2011 ......................................................................................................................................... 24 February 4, 2011 ......................................................................................................................................... 32 February 11, 2011 ....................................................................................................................................... 41 February 18, 2011 ....................................................................................................................................... 49 February 25, 2011 ....................................................................................................................................... 56 March 4, 2011 ............................................................................................................................................. 59 March 11, 2011 .......................................................................................................................................... -
National Register of Historic Places Multiple Property Documentation Form
NPS Form 10-900-b ^ wMUHk 0MB No. 1024-0018 (Jan. 1987) United States Department of the Interior National Park Service MOV 2 1 National Register of Historic Places Multiple Property Documentation Form This form is for use in documenting multiple property groups relating to one or several historic contexts. See instructions in Guidelines for Completing National Register Forms (National Register Bulletin 16). Complete each item by marking "x" in the appropriate box or by entering the requested information. For additional space use continuation sheets (Form 10-900-a). Type all entries. A. Name of Multiple Property Listing _________________________________________ _______ Maine Public Libraries ______________________________________ B. Associated Historic Contexts___________________________________________ Maine Public Libraries: ca. 1750-1938 C. Geographical Data State of Maine | ] See continuation sheet D. Certification As the designated authority under the National Historic Preservation Act of 1966, as amended, I hereby certify that this documentation form meets the National Register documentation standards and sets forth requirements for the listing of related properties consistent with the National Register criteria. This submission meets the procedural and professional requirements set forth in 36 CFR Cart 60 and the Secretary of the Interior's Standards for Planning and Evaluation. Signature of certifying official j 7 Date Maine Historic Preservation Commission_______________________ State or Federal agency and bureau I, hereby, certify -
Camden Maine 2017 Annual Report Camden, Me
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2017 Camden Maine 2017 Annual Report Camden, Me. Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs Repository Citation Camden, Me., "Camden Maine 2017 Annual Report" (2017). Maine Town Documents. 6594. https://digitalcommons.library.umaine.edu/towndocs/6594 This Report is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine Town Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. Camden, Maine Where the Mountains Meet the Sea……. 2017 Annual Report Fiscal Year Reports: July 1, 2015 – June 30, 2016 June 2017 Annual Town Meeting Warrant & Budget CAMDEN TOWN OFFICE Monday – Friday 8:00 am – 3:30 pm 1st & 3rd Tuesdays 8:00 am – 4:30 pm Telephone: 207-236-3353 Fax Number: 207-236-7956 Closed all Legal Holidays and Weekends Website Address: www.camdenmaine.gov TOWN DEPARTMENTS Fire Department (non-emergency) www.camdenmaine.gov/fire 207-236-7950 Police Department (non-emergency) www.camdenmaine.gov/police 207-236-7967 Public Works/Highway Department www.camdenmaine.gov/publicworks 207-236-7954 Harbormaster’s Office www.camdenmaine.gov/harbor 207-236-7969 Parks & Recreation/Camden Snow Bowl www.camdensnowbowl.com 207-236-3438 Camden Opera House www.camdenoperahouse.com 207-236-7963 Wastewater Department 207-236-7955 Knox County Dispatch 207-236-3030 EMERGENCY NUMBERS Fire, Police and Ambulance 911 Maine State Police 1-800-452-4664 Knox County Sheriff’s Office 1-800-337-0565 Poison Control Center 1-800-442-6305 Pen Bay Medical Center 207-596-8000 North East Mobile Health Services (Ambulance) 207-230-0082 REFERENCE NUMBERS Maine Water, Inc.