Guardianship Records, 1805-1930 (Files)

Total Page:16

File Type:pdf, Size:1020Kb

Guardianship Records, 1805-1930 (Files) Ontario County Surrogate Court Records Index to Guardianship Files 1805 - 1930 Town, County, or State of Folder Number Minor Last Name Minor First Name Guardian Last Guardian First Year Residence Series Box Bin Box Folder 001 Abbey Aaron Cobb Job 1823 Richmond Box 01 AM10-164 36226 Folder 001 Abbey Anna Cobb Job 1823 Richmond Box 01 AM10-164 36226 Folder 001 Abbey William Cobb Job 1823 Richmond Box 01 AM10-164 36226 Folder 001 Abbey Sally Cobb Job 1823 Richmond Box 01 AM10-164 36226 Folder 002 Abbey Caroline Pansy Abbey Jennie Garton 1904 Richmond Box 01 AM10-164 36226 Folder 003 Ackley Addison Ackley Amelia 1842 Canandaigua Box 01 AM10-164 36226 Folder 004 Ackley Cornelia E. Smith Amelia 1845 Canandaigua Box 01 AM10-164 36226 Folder 005 Adams Alden A. Adams M. Amanda 1858 Richmond Box 01 AM10-164 36226 Folder 005 Adams Deborah Adams M. Amanda 1858 Richmond Box 01 AM10-164 36226 Folder 005 Adams Harry D. Adams M. Amanda 1858 Richmond Box 01 AM10-164 36226 Folder 005 Adams Maria Adams M. Amanda 1858 Richmond Box 01 AM10-164 36226 Folder 005 Adams Noah Adams M. Amanda 1858 Richmond Box 01 AM10-164 36226 Folder 005 Adams Prudence Adams M. Amanda 1858 Richmond Box 01 AM10-164 36226 Folder 006 Adams Arvilla Adams Charlotte 1883 Canadice Box 01 AM10-164 36226 Folder 007 Adams Caroline A. Bonestell Philip 1827 Hopewell Box 01 AM10-164 36226 Folder 008 Adams Charles Crippen Ralph 1870 Naples Box 01 AM10-164 36226 Folder 011 Adams Frank Adams Benjamin F. 1883 East Bloomfield Box 01 AM10-164 36226 Folder 009 Adams Clara L. Adams Frank 1900 East Bloomfield Box 01 AM10-164 36226 Folder 009 Adams Helen L. Adams Frank 1900 East Bloomfield Box 01 AM10-164 36226 Folder 013 Adams Annie Adams Myron O. 1887 Canandaigua Box 01 AM10-164 36226 Folder 013 Adams George Adams Myron O. 1887 Canandaigua Box 01 AM10-164 36226 Folder 013 Adams Ida Adams Myron O. 1887 Canandaigua Box 01 AM10-164 36226 Folder 013 Adams William Adams Myron O. 1887 Canandaigua Box 01 AM10-164 36226 Folder 014 Adams Jennie C. Crippen Ralph 1871 Naples Box 01 AM10-164 36226 Folder 010 Adams Elvira Adams Charlotte 1847 Canadice Box 01 AM10-164 36226 Folder 010 Adams Ester Ann Adams Charlotte 1847 Canadice Box 01 AM10-164 36226 Folder 010 Adams Gabriel Adams Charlotte 1847 Canadice Box 01 AM10-164 36226 Folder 010 Adams Joseph Adams Charlotte 1847 Canadice Box 01 AM10-164 36226 Folder 010 Adams Margaret Adams Charlotte 1847 Canadice Box 01 AM10-164 36226 Folder 015 Adams Frank Adams Benjamin F. 1883 East Bloomfield Box 01 AM10-164 36226 Folder 015 Adams Mary L. Adams Benjamin F. 1883 East Bloomfield Box 01 AM10-164 36226 Folder 016 Adams Myron O. Rochester Safe Deposit Trust 1898 Canandaigua Box 01 AM10-164 36226 Folder 017 Adams Nellie Adams George H. 1878 Canandaigua Box 01 AM10-164 36226 Folder 012 Adams Anna Richardson Charles A. 1879 Canandaigua Box 01 AM10-164 36226 Folder 012 Adams George Richardson Charles A. 1879 Canandaigua Box 01 AM10-164 36226 Folder 012 Adams Ida Richardson Charles A. 1879 Canandaigua Box 01 AM10-164 36226 Folder 012 Adams William Richardson Charles A. 1879 Canandaigua Box 01 AM10-164 36226 Folder 018 Adams William N. Adams Myron O. 1876 Canandaigua Box 01 AM10-164 36226 Folder 019 Adsitt Charles Bart Lisk David A. 1890-1895 Clifton Springs Box 01 AM10-164 36226 Folder 020 Aldrich Cora Edna Lisk David A. 1876, 1884 Manchester Box 01 AM10-164 36226 Folder 021 Aldrich Dorcas A. Smith Ira 1841 Farmington Box 01 AM10-164 36226 1 Ontario County Surrogate Court Records Index to Guardianship Files 1805 - 1930 Town, County, or State of Folder Number Minor Last Name Minor First Name Guardian Last Guardian First Year Residence Series Box Bin Box Folder 022 Aldrich Esther Aldrich S. Gralette 1901 Farmington Box 01 AM10-164 36226 Folder 023 Aldrich Howard D. Aldrich Matilda M. 1895-1901 Shortsville Box 01 AM10-164 36226 Folder 024 Aldrich Leslie B Aldrich S. Gralette 1901 Farmington Box 01 AM10-164 36226 Folder 025 Aldrich Marvin Herrington Bradley 1841 Hopewell Box 01 AM10-164 36226 Folder 026 Aldrich Joseph H. Aldrich Phidelia 1842 Hopewell Box 01 AM10-164 36226 Folder 026 Aldrich Reuben Aldrich Phidelia 1842 Hopewell Box 01 AM10-164 36226 Folder 027 Alexander Bessie A. Gilbert Abner W. 1896 Naples Box 01 AM10-164 36226 Folder 028 Alexander George Fuller Dr. Otis 1835 Canandaigua Box 01 AM10-164 36226 Folder 029 Alger Hiram B. Orcutt Archibald 1826 Bloomfield Box 01 AM10-164 36226 Folder 029 Alger John D. Orcutt Archibald 1826 Bloomfield Box 01 AM10-164 36226 Folder 030 Allen Clara May Tabor Henry 1874 Geneva Box 01 AM10-164 36226 Folder 031 Allen Frank B. Olmstead Charles 1881 Richmond Box 01 AM10-164 36226 Folder 032 Allen Harrison C. Newman John h. 1857 Richmond Box 01 AM10-164 36226 Folder 033 Allen Horace E. Randall Ephraim 1872 South Bristol Box 01 AM10-164 36226 Folder 034 Allen Edith E. Allen Emily C. 1881 Richmond Box 01 AM10-164 36226 Folder 034 Allen Jessie N. Allen Emily C. 1881 Richmond Box 01 AM10-164 36226 Folder 035 Allen Josie Belle Baker Thomas R. 1874 Farmington Box 01 AM10-164 36226 Folder 037 Allen Leon R. Petterson George 1898 South Bristol Box 01 AM10-164 36226 Folder 036 Allen Leo Berner Lutie 1899 South Bristol Box 01 AM10-164 36226 Folder 038 Allen Lucy F. Allen Emily C. 1881 Richmond Box 01 AM10-164 36226 Folder 039 Allen Margaret Allen Lavinia 1883 Canandaigua Box 01 AM10-164 36226 Folder 042 Allen Soden Murray Lester Soden John W. 1892, 1899 Geneva Box 01 AM10-164 36226 Folder 040 Allen Mary E. Hickey Steven 1850 Bristol Box 01 AM10-164 36226 Folder 041 Allen Polly A. Case James 1865 Bristol Box 01 AM10-164 36226 Folder 043 Amsden Caroline Post Abraham 1833 Seneca Box 01 AM10-164 36226 Folder 046 Andrews Adelaide S. Sheppard Charles 1855 Seneca Box 01 AM10-164 36226 Folder 046 Andrews Albert S. Sheppard Charles 1855 Seneca Box 01 AM10-164 36226 Folder 046 Andrews John S. Sheppard Charles 1855 Seneca Box 01 AM10-164 36226 Folder 046 Andrews Willard N. Sheppard Charles 1855 Seneca Box 01 AM10-164 36226 Folder 044 Andrews Ester Andrews Heman 1853 Canandaigua Box 01 AM10-164 36226 Folder 045 Andrews Norman Mitchel Peter 1817 Farmington Box 01 AM10-164 36226 Folder 047 Angus Francis V.D. Angus Ann W. 1845 Geneva Box 01 AM10-164 36226 Folder 047 Angus Henry Remsen Angus Ann W. 1845 Geneva Box 01 AM10-164 36226 Folder 047 Angus John M. Angus Ann W. 1845 Geneva Box 01 AM10-164 36226 Folder 048 Ansley Grace S. Parmelee George H. 1901 Phelps Box 01 AM10-164 36226 Folder 049 Ansley Flora A. Ansley Marcus 1875 Geneva Box 01 AM10-164 36226 Folder 049 Ansley Frank S. Ansley Marcus 1875 Geneva Box 01 AM10-164 36226 Folder 049 Ansley Lucy A. Ansley Marcus 1875 Geneva Box 01 AM10-164 36226 Folder 049 Ansley Marcus D. Ansley Marcus 1875 Geneva Box 01 AM10-164 36226 Folder 050 Ansley James B. Ansley Margaret 1840 Seneca Box 01 AM10-164 36226 Folder 050 Ansley Marcus Ansley Margaret 1840 Seneca Box 01 AM10-164 36226 2 Ontario County Surrogate Court Records Index to Guardianship Files 1805 - 1930 Town, County, or State of Folder Number Minor Last Name Minor First Name Guardian Last Guardian First Year Residence Series Box Bin Box Folder 050 Ansley Margaret A. Ansley Margaret 1840 Seneca Box 01 AM10-164 36226 Folder 050 Ansley Marvin D. Ansley Margaret 1840 Seneca Box 01 AM10-164 36226 Folder 050 Ansley Matilda S. Ansley Margaret 1840 Seneca Box 01 AM10-164 36226 Folder 052 Appleton Freda Gardner Edith M. 1902 East Bloomfield Box 01 AM10-164 36226 Folder 053 Armstrong Ada M. McIntyre William 1880, 1882 Gorham Box 01 AM10-164 36226 Folder 055 Armstrong Lewis Armstrong Catherine E. 1875 Seneca Box 01 AM10-164 36226 Folder 055 Armstrong Marian Armstrong Catherine E. 1875 Seneca Box 01 AM10-164 36226 Folder 054 Armstrong Henry B. Watkins George W. 1832 Naples Box 01 AM10-164 36226 Folder 057 Armstrong Joshua Armstrong (Mother) 1812 N/A Box 01 AM10-164 36226 Folder 057 Armstrong Matthew Armstrong (Mother) 1812 N/A Box 01 AM10-164 36226 Folder 057 Armstrong Sarah Armstrong (Mother) 1812 N/A Box 01 AM10-164 36226 Folder 056 Armstrong Mary E. Armstrong Hatley K. 1893 Canandaigua Box 01 AM10-164 36226 Folder 058 Armstrong Elizabeth B. Armstrong Elizabeth 1859 Seneca Box 01 AM10-164 36226 Folder 058 Armstrong Rebecca W. Armstrong Elizabeth 1859 Seneca Box 01 AM10-164 36226 Folder 058 Armstrong William M. Armstrong Elizabeth 1859 Seneca Box 01 AM10-164 36226 Folder 059 Ashley Florence A. Ashley Ellen S. 1895-1903 Richmond Box 01 AM10-164 36226 Folder 060 Ashley Ruth A. Ashley Ellen S. 1895-1903 Richmond Box 01 AM10-164 36226 Folder 061 Ashley Wilbur Ashley Frederick L. 1895-1896 Richmond Box 01 AM10-164 36226 Folder 062 Aspell Minnie M. Pierce Cynthia J. 1871 Hopewell Box 01 AM10-164 36226 Folder 063 Aspell Hezekiah Townsend Hezekiah T. 1835 Gorham Box 01 AM10-164 36226 Folder 063 Aspell Samuel Townsend Hezekiah T. 1835 Gorham Box 01 AM10-164 36226 Folder 063 Aspell William Townsend Hezekiah T. 1835 Gorham Box 01 AM10-164 36226 Folder 064 Atwater David C. Barden George 1827 Seneca Box 01 AM10-164 36226 Folder 064 Atwater Martha Barden George 1827 Seneca Box 01 AM10-164 36226 Folder 064 Atwater William Nichols Barden George 1827 Seneca Box 01 AM10-164 36226 Folder 065 Atwater Thomas Atwater Sarah S.
Recommended publications
  • Trademarklist Week 41 / 2020
    TRADEMARKLIST WEEK 41 / 2020 TM EXACT TM SIMILAR OWNER SERIAL TYPE STATUS FILED ON REGISTERED ON INSTITUTION KK magsun - Shenzhen Anjun Business Consulting Co., Ltd. 18319404 Word Filed 2020-10-10T12:00:00.000Z - EM l' unperfect - Pinheiro Americo 18319427 Word Filed 2020-10-10T12:00:00.000Z - EM LIUPMWE - Changsha Yongmai Electronic Commerce Co., Ltd. 18319399 Word Filed 2020-10-10T12:00:00.000Z - EM JOYSPELS - Wang Qinyi 18319400 Word Filed 2020-10-10T12:00:00.000Z - EM Tancefair - Shenzhen Tianchenyuan Technology Co., Ltd. 18319280 Word Filed 2020-10-10T12:00:00.000Z - EM KARETT - Zuo Xiaoshan 18319951 Word Filed 2020-10-10T12:00:00.000Z - EM LENILOVE - Mackauer Kristina 18319269 Word Filed 2020-10-10T12:00:00.000Z - EM Bifscebn - Wang Youbao 18319948 Word Filed 2020-10-10T12:00:00.000Z - EM Index - Rovo GmbH 18319555 Word Filed 2020-10-09T12:00:00.000Z - EM C|R|OWN - Leather Crown srl 18319215 Word Filed 2020-10-09T12:00:00.000Z - EM CHINATOWN MARKET - Cherm LLC 18319372 Word Filed 2020-10-09T12:00:00.000Z - EM WEARIO - Weario B.V. 18319578 Word Filed 2020-10-09T12:00:00.000Z - EM Orlando Owen - Authentic Power Systems, Inc. 18319635 Word Filed 2020-10-09T12:00:00.000Z - EM THE RISE OF THE PHOENIX - Parvar Navid 18319914 Word Filed 2020-10-09T12:00:00.000Z - EM passt eh. - Brandstetter Viktoria 18319889 Word Filed 2020-10-09T12:00:00.000Z - EM GRIFEMA - IBERGRIF GRIFERÍAS S.L. 18319299 Word Filed 2020-10-09T12:00:00.000Z - EM COSMOS BABY - Iliakhova Oksana 18319318 Word Filed 2020-10-09T12:00:00.000Z - EM Lilhowcy - Shenzhen Shangpinhui Information Technology Co., Ltd.
    [Show full text]
  • The Routledge History of Literature in English
    The Routledge History of Literature in English ‘Wide-ranging, very accessible . highly attentive to cultural and social change and, above all, to the changing history of the language. An expansive, generous and varied textbook of British literary history . addressed equally to the British and the foreign reader.’ MALCOLM BRADBURY, novelist and critic ‘The writing is lucid and eminently accessible while still allowing for a substantial degree of sophistication. The book wears its learning lightly, conveying a wealth of information without visible effort.’ HANS BERTENS, University of Utrecht This new guide to the main developments in the history of British and Irish literature uniquely charts some of the principal features of literary language development and highlights key language topics. Clearly structured and highly readable, it spans over a thousand years of literary history from AD 600 to the present day. It emphasises the growth of literary writing, its traditions, conventions and changing characteristics, and also includes literature from the margins, both geographical and cultural. Key features of the book are: • An up-to-date guide to the major periods of literature in English in Britain and Ireland • Extensive coverage of post-1945 literature • Language notes spanning AD 600 to the present • Extensive quotations from poetry, prose and drama • A timeline of important historical, political and cultural events • A foreword by novelist and critic Malcolm Bradbury RONALD CARTER is Professor of Modern English Language in the Department of English Studies at the University of Nottingham. He is editor of the Routledge Interface series in language and literary studies. JOHN MCRAE is Special Professor of Language in Literature Studies at the University of Nottingham and has been Visiting Professor and Lecturer in more than twenty countries.
    [Show full text]
  • Ocm08458220-1834.Pdf (12.15Mb)
    317.3M31 A 4^CHTVES ^K REGISTER, ^ AND 18S4. ALSO CITY OFFICEKS IN BOSTON, AND OTHKR USEFUL INFORMATION. BOSTON: JAMES LORING, 132 WASHINGTON STREET. — — ECLIPSES IN 1834. There will be five Eclipses this year, three of ike Svtf, and two of tht Moon, as follows, viz;— I. The first will be of the Sun, January, 9th day, 6h. 26m. eve. invisible. II. The second will likewise be of the Sun, June, 7th day, 5h. 12m. morning invisible. III. The third will be of the Moorr, June, 21st day, visible and total. Beginning Ih 52m. ^ Beginning of total darkness 2 55 / Middle 3 38 V, Appar. time End of total darkness (Moon sets). ..4 18 C morn. End of the Eclipse 5 21 j IV. The fourth will be a remarkable eclipse of the Sun, Sunday, the 30th day of November, visible, as follows, viz : Beginning Ih. 21m. J Greatest obscurity 2 40 fAppar. time End 3 51 ( even. Duration 2 30 * Digits eclipsed 10 deg. 21m. on the Sun's south limb. *** The Sun will be totally eclipsed in Mississippi, Alabama Georgia, South Carolina. At Charleston, the Sun will be totally eclipsed nearly a minute and a half. V. The fifth will be of the Moon, December 15th and I6th days, visible as follows viz : Beginning 15th d. lOli. Q2m. ) Appar. time Middle 16 5 > even. End 1 30 ) Appar. morn. Digits eclipsed 8 deg. 10m. (JU* The Compiler of the Register has endeavoured to be accurate in all the statements and names which it contains ; but when the difficulties in such a compilation are considered, and the constant changes which are occur- ring, by new elections, deaths, &c.
    [Show full text]
  • Baby Boy Names Registered in 2017
    Page 1 of 43 Baby Boy Names Registered in 2017 # Baby Boy Names # Baby Boy Names # Baby Boy Names 1 Aaban 3 Abbas 1 Abhigyan 1 Aadam 2 Abd 2 Abhijot 1 Aaden 1 Abdaleh 1 Abhinav 1 Aadhith 3 Abdalla 1 Abhir 2 Aadi 4 Abdallah 1 Abhiraj 2 Aadil 1 Abd-AlMoez 1 Abic 1 Aadish 1 Abd-Alrahman 1 Abin 2 Aaditya 1 Abdelatif 1 Abir 2 Aadvik 1 Abdelaziz 11 Abraham 1 Aafiq 1 Abdelmonem 7 Abram 1 Aaftaab 1 Abdelrhman 1 Abrham 1 Aagam 1 Abdi 1 Abrielle 2 Aahil 1 Abdihafid 1 Absaar 1 Aaman 2 Abdikarim 1 Absalom 1 Aamir 1 Abdikhabir 1 Abu 1 Aanav 1 Abdilahi 1 Abubacarr 24 Aarav 1 Abdinasir 1 Abubakar 1 Aaravjot 1 Abdi-Raheem 2 Abubakr 1 Aarez 7 Abdirahman 2 Abu-Bakr 1 Aaric 1 Abdirisaq 1 Abubeker 1 Aarish 2 Abdirizak 1 Abuoi 1 Aarit 1 Abdisamad 1 Abyan 1 Aariv 1 Abdishakur 13 Ace 1 Aariyan 1 Abdiziz 1 Achier 2 Aariz 2 Abdoul 4 Achilles 2 Aarnav 2 Abdoulaye 1 Achyut 1 Aaro 1 Abdourahman 1 Adab 68 Aaron 10 Abdul 1 Adabjot 1 Aaron-Clive 1 Abdulahad 1 Adalius 2 Aarsh 1 Abdul-Azeem 133 Adam 1 Aarudh 1 Abdulaziz 2 Adama 1 Aarus 1 Abdulbasit 1 Adamas 4 Aarush 1 Abdulla 1 Adarius 1 Aarvsh 19 Abdullah 1 Adden 9 Aaryan 5 Abdullahi 4 Addison 1 Aaryansh 1 Abdulmuhsin 1 Adedayo 1 Aaryav 1 Abdul-Muqsit 1 Adeel 1 Aaryn 1 Abdulrahim 1 Adeen 1 Aashir 2 Abdulrahman 1 Adeendra 1 Aashish 1 Abdul-Rahman 1 Adekayode 2 Aasim 1 Abdulsattar 4 Adel 1 Aaven 2 Abdur 1 Ademidesireoluwa 1 Aavish 1 Abdur-Rahman 1 Ademidun 3 Aayan 1 Abe 5 Aden 1 Aayandeep 1 Abed 1 A'den 1 Aayansh 21 Abel 1 Adeoluwa 1 Abaan 1 Abenzer 1 Adetola 1 Abanoub 1 Abhaypratap 1 Adetunde 1 Abantsia 1 Abheytej 3
    [Show full text]
  • Washington City, 1800-1830 Cynthia Diane Earman Louisiana State University and Agricultural and Mechanical College
    Louisiana State University LSU Digital Commons LSU Historical Dissertations and Theses Graduate School Fall 11-12-1992 Boardinghouses, Parties and the Creation of a Political Society: Washington City, 1800-1830 Cynthia Diane Earman Louisiana State University and Agricultural and Mechanical College Follow this and additional works at: https://digitalcommons.lsu.edu/gradschool_disstheses Part of the History Commons Recommended Citation Earman, Cynthia Diane, "Boardinghouses, Parties and the Creation of a Political Society: Washington City, 1800-1830" (1992). LSU Historical Dissertations and Theses. 8222. https://digitalcommons.lsu.edu/gradschool_disstheses/8222 This Thesis is brought to you for free and open access by the Graduate School at LSU Digital Commons. It has been accepted for inclusion in LSU Historical Dissertations and Theses by an authorized administrator of LSU Digital Commons. For more information, please contact [email protected]. BOARDINGHOUSES, PARTIES AND THE CREATION OF A POLITICAL SOCIETY: WASHINGTON CITY, 1800-1830 A Thesis Submitted to the Graduate Faculty of the Louisiana State University and Agricultural and Mechanical College in partial fulfillment of the requirements for the degree of Master of Arts in The Department of History by Cynthia Diane Earman A.B., Goucher College, 1989 December 1992 MANUSCRIPT THESES Unpublished theses submitted for the Master's and Doctor's Degrees and deposited in the Louisiana State University Libraries are available for inspection. Use of any thesis is limited by the rights of the author. Bibliographical references may be noted, but passages may not be copied unless the author has given permission. Credit must be given in subsequent written or published work. A library which borrows this thesis for use by its clientele is expected to make sure that the borrower is aware of the above restrictions.
    [Show full text]
  • Heroes Lost in Desert Shield / Desert Storm 2 Aug 1990 to 28 Feb 1991
    Heroes lost in Desert Shield / Desert Storm 2 Aug 1990 to 28 Feb 1991 • Adams, Thomas Ray Jr • Alaniz, Andy • Allen, Frank Choai • Allen, Michael Ray • Ames, David Robert • Anderson, Michael Fredrick • Applegate, Tony Ray • Arteaga, Jorge Isaac • Atherton, Steven Eric • Auger, Alan Randy • Avey, Hans Christian Richard • Awalt, Russell Frank • Bartusiak, Stanley Walter • Bates, Donald Ray • Bates, Tommie William • Beaudoin, Cindy Marie • Belas, Lee Arthur • Belliveau, Michael Louis • Benningfield, Alan Harden • Bentzlin, Stephen Eric • Benz, Kurt Allen • Betz, Dennis William • Bianco, Scott Francis • Bland, Thomas Clifford Jr • Blessinger, John Perry • Blue, Tommy Angelo • Bnosky, Jeffrey John • Boliver, John August Jr • Bongiorni, Joseph Phillip III • Bowers, Tyrone Roneya • Bowman, Charles Leroy Jr • Boxler, John Thomas • Brace, William Carl • Bradt, Douglas Lloyd • Bridges, Cindy Deanna Jane • Brilinski, Roger Paul Jr • Brogdon, Tracy Darlene • Brooks, Tyrone Michael • Brown, Christopher Beernard • Brown, Darrell Kenneth • Brown, James Robert • Budizan, Steven A. • Buege , Paul Garfield • Bunch, Ricky Lee • Burt, Paul Lawrence • Butch, Michael Richard • Butler, Tommy Don • Butts, William Thomas • Cady, Andrew Talbot • Caldwell, Thomas Robert • Calloway, Kevin Lee • Campisi, John Francis • Carr, Jason Charles • Carranza, Hector Jr • Carrington, Monray Corzere • Cash, Clarence Allen • Chapman, Christopher Jones • Chase, Richard Warren • Chinburg, Michael Leo • Clark, Barry Maxwell • Clark, Beverly Sue • Clark, Larry Marcellous • Clark,
    [Show full text]
  • Report of the Superintendent and Administrative Staff to the Tredyffrin/Easttown Board of School Directors
    Superintendent’s Report June 16, 2014 Page 1 Report of the Superintendent and Administrative Staff to the Tredyffrin/Easttown Board of School Directors Daniel E. Waters, Superintendent of Schools Tredyffrin/Easttown School District Conestoga High School 200 Irish Road Berwyn, PA 19312 District Web Site: www.tesd.net June 16, 2014 Regular Board Meeting 7:30 P.M. AGENDA PAGE NUMBER I. Call to Order and Pledge to the Flag II. Report from Student Representatives III. Recognition of 2013 – 2014 Retirees IV. Comments and/or Questions from Community Members Citizens are invited to address the Board at this time. The public comment period is reserved for residents. Additionally, the Board will accept comments from sitting public officials for non- campaigning purposes and, by agreement with the TEEA, the Board will accept comments from the union president. The Board requests that each public comment be limited to five minutes and that comments made during this first opportunity be limited to items on the agenda. Additional time is provided following any Priority Discussion/Action presentation and again at the end of the meeting for public comment on other topics. The Board thanks the public in advance for its cooperation. V. Priority Discussion /Action Each Priority Discussion topic will be followed by questions/comments from the Board, opportunity for public comment then Board discussion/action. A. Adoption of the 2014 - 2015 Final Budget . The agenda and materials are posted online for public information. Posted agenda information is updated as needed. A date at the bottom of a page indicates revised information . A review copy of complete Board meeting materials is available in printed form at the Board meeting sign-in table.
    [Show full text]
  • Calculated for the Use of the State Of
    mi 317.3M31 M41 A ARCHIVES Digitized by tine Internet Arcliive in 2009 witli funding from University of IVIassacliusetts, Boston littp://www.arcliive.org/details/pocketalmanackfo1816amer ; MASSACHUSETTS ' AND \8;^5/^f RA^'' United States CaTendar For the Year of our LORD 1816, and the Fortieth oi American Independence. CONTAINING » Civi'i, Judicial^ Ecclefajlkal, and Military Lifts in MASSACHUSETTS; Associations, and Corporate Institutions] for literary, agricultural, and charitable Purpofes. A Lijl of Post-Towns in Majfachufcttr^, with tht Names of the Po s t-Ma s t k r s . ALSO, Catalogues of the Officers of the GENERAL GOVERNMENT, its With feveral Departments and Eftablifhments ; Times of the Sittings of the feveral Courts; Governors in each State j USEFUL TABLES; And a Variety of other interefting Articles. boston: Published by JamesLori7ig;^nd West S^ Richardson Sold, wholefale and retail, at their Book-Stores, Comhill. : ECLIPSES IN 1816. THERE v?HI be Four Eclipses this year ; two of the Sun, and two of the Moon. I. The fir^t will be of the Sun, May 26, lOh. 23m. eve- ning. Not visible at Bost' .n. II. The second wiil be of the Moon, June 9, and visi- ble at Boston, as follows H . M. The Moon will rise ecli;ised at 7 26 -^ Beginning of total darkness 7 55 I Middle, - - - - 8 31 Evening. J- End of tdtal darkness, - 9 7 1 End of the Eclipse, - - 10 16 J Digits eclipsed, 14 deg. 56 ni. from S. sideEardi's shadow. III. The third will be of the Sun, Nov. 19, 5h. 39iti.
    [Show full text]
  • K:\Fm Andrew\11 to 20\13.Xml
    THIRTEENTH CONGRESS MARCH 4, 1813, TO MARCH 3, 1815 FIRST SESSION—May 24, 1813, to August 2, 1813 SECOND SESSION—December 6, 1813, to April 18, 1814 THIRD SESSION—September 19, 1814, to March 3, 1815 VICE PRESIDENT OF THE UNITED STATES—ELBRIDGE GERRY, 1 of Massachusetts PRESIDENT PRO TEMPORE OF THE SENATE—JOSEPH B. VARNUM, 2 of Massachusetts; JOHN GAILLARD, 3 of South Carolina SECRETARY OF THE SENATE—SAMUEL A. OTIS, 4 of Massachusetts; CHARLES CUTTS, 5 of New Hampshire SERGEANT AT ARMS OF THE SENATE—MOUNTJOY BAYLY, of Maryland SPEAKER OF THE HOUSE OF REPRESENTATIVES—HENRY CLAY, 6 of Kentucky; LANGDON CHEVES, 7 of South Carolina CLERK OF THE HOUSE—PATRICK MAGRUDER, 8 of Maryland; THOMAS DOUGHERTY, 9 of Kentucky SERGEANT AT ARMS OF THE HOUSE—THOMAS DUNN, of Maryland DOORKEEPER OF THE HOUSE—THOMAS CLAXTON CONNECTICUT William H. Wells, 12 Dagsborough KENTUCKY REPRESENTATIVES AT LARGE SENATORS SENATORS Chauncey Goodrich, 10 Hartford Thomas Cooper, Georgetown George M. Bibb, 18 Lexington David Daggett, 11 New Haven Henry M. Ridgely, Dover George Walker, 19 Nicholasville Samuel W. Dana, Middlesex William T. Barry, 20 Lexington GEORGIA Jessie Bledsoe, 21 Lexington REPRESENTATIVES AT LARGE SENATORS Isham Talbot, 22 Frankfort Epaphroditus Champion, East 13 William H. Crawford, Lexington REPRESENTATIVES Haddam 14 William B. Bulloch, Savannah James Clark, Winchester John Davenport, Stamford 15 William W. Bibb, Petersburg Henry Clay, 23 Lexington Lyman Law, New London Charles Tait, Elbert Jonathan O. Moseley, East Haddam Joseph H. Hawkins, 24 Lexington Timothy Pitkin, Farmington REPRESENTATIVES AT LARGE Joseph Desha, Mays Lick Lewis B. Sturges, Fairfield William Barnett, Washington William P.
    [Show full text]
  • A Dissertation Presented to the Faculty of the Graduate School of Cornell University in Partial Fulfillment of the Requirements
    ABSENT COMPANY : ELEGIAC CHARACTER IN THE NOVELS OF FAULKNER AND WOOLF A Dissertation Presented to the Faculty of the Graduate School of Cornell University In Partial Fulfillment of the Requirements for the Degree of Doctor of Philosophy by Erin Kay Penner January 2012 © 2012 Erin Kay Penner ABSENT COMPANY : ELEGIAC CHARACTER IN THE NOVELS OF FAULKNER AND WOOLF Erin Kay Penner, Ph.D. Cornell University 2012 This dissertation examines the work of William Faulkner and Virginia Woolf through a formal lens that allows us to look beyond their differences in culture and nationality to what I argue is their shared fascination with the elegy. In taking up the elegy Faulkner and Woolf also rewrite the genre, using the novel to offer pointed critiques of the poetic tradition in three distinct stages of elegiac reinvention. In the first, Faulkner and Woolf abandon the pastoral elegy’s single narrative in favor of several competing narratives; in this they use to their advantage what Bakhtin calls the novel’s heteroglossic capacity. In the second stage, the authors foreground the voices of the dead and thus draw attention to the way the traditional elegy silences the elegiac subject. In a final manipulation of elegiac convention, Faulkner and Woolf blur the distinction between the elegist and the elegiac subject through a series of character doublings, and in doing so they renegotiate the terms of the protagonist’s position in the modernist novel. Like the subject of the first chapter, The Sound and the Fury , which revels in the different voices of its elegists, Woolf’s The Waves , the subject of Chapter Two, stresses both the harmony and the dissonance in the mourning hymn of its six speaking characters.
    [Show full text]
  • Ocm08458220-1811.Pdf (12.55Mb)
    W''. '^^W* 3i7.3M31 1 /•?CHIVES Digitized by tine Internet Arcliive in 2009 witli funding from University of IVIassacliusetts, Boston littp://www.arcliive.org/details/pocketalmanackfo1811amer s^ ^ uiSw;^lflA'^'/^^^;;?^;^^^^ THE MASSACHUSETTS AND UnitedStates Calendar; For the Year of our LORD 1811, the Thirty-fifth of j^merican Independencs, CONTAINING Civil, Judicial, Ecclrfiailicai, and Military Lifts in I ~' MASSACHUSETTS ; Associations, and Corporate Institutions, for literary, agriLuilural, and ckaritable Purpi.les. A Liji of Post-Towns in Majacfuifetts, with th Names of tiie Post-Masters. A r <0, Catalogues of the Officers of the GENERAL GOVERNMENT, With its feveral Departments and Lftabiifhments ; Times of the Sittings of the feveral Courts ; Governors in each State ; PubUc Duties, &c. USEFUL TABLES; And a Variety of other interefting Articles. boston: Publifhed by JOHN WEST & Co. and MANNING & LORING. Sold, ^vholefale and retail, at their Book Stores, Cornhill. r ECLIPSES FOR 1811. THERE will be four eclipfes this year : two of the Surt^ and two of the Moon, as follows : I. The firft will he a small eclipfe of the Moon, Marcb loth, in the morning, vifible, and by calculation as follows H. M. Beginning o 25 ") Middle 1 43^ Apparent time End 3 o ^ morning. Duration 2 35 Digits eclipCl'd 3° 23' on >'s N- limb. II. The fecond will be of the Sun, March 24th, ph. s8m. in the cvf-ning, invifible to us, but vifible andcen- t>al in the Southern Ocean, at 9 o'clock in the foienoon :. >'s latitude 38' S. III. The third will be of the Moon, Sept.
    [Show full text]
  • 2020 C Pring S
    S PRING THE BELLS OF IOWA STATE 2020 C OMMEN C EMENT THE HISTORY OF “THE BELLS OF IOWA STATE” James C. Wilson (1900-1995) was a member of Iowa State’s English faculty from 1928 to 1931. He had to resign due to his lack of a Ph.D., and prior to his departure, he submitted a college song candidate for a song contest sponsored by the Iowa State Club of Chicago. Jim and his wife, Alice, moved to Chicago where as he notes, “We (in addition to their two babies) had $212 in cash from my last paycheck, our five-year-old Chevrolet, and the tent.” He won first place with “The Bells of Iowa State,” and the family was able to purchase a Iowa State University Library PRING OMMENCEMENT Special Collections Department small cottage on Lake Michigan. S 2020 C “When I wrote ‘The Bells of Iowa State,’ I thought then that it had much more depth and emotion than your basic football fight song,” Wilson said. “Its continuing popularity leaves me very pleased, not so much because it’s my own song, but because it has had such a good effect on those who have been touched by it.” (The Iowa Stater, June 1983) Dear Iowa State University Graduates and Guests: Congratulations to all of the spring 2020 graduates of Iowa State University, and thank you to everyone who played a role in their successful journey. Graduation is an opportunity to reflect on what you have learned and to celebrate your achievements. Every single graduate has been a valued and important member of the Iowa State community.
    [Show full text]