LINDSLEY FAMILY PAPERS Ca
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Film 2466 Guide the Papers in the Library of Congress Manuscript Division the Papers of Henry Clay 1770 – 1852 in 34 Volumes Reel 1
Film 2466 Guide The Papers in the Library of Congress Manuscript Division The Papers of Henry Clay 1770 – 1852 in 34 volumes Reel 1 v.1-5 1770:Nov.30-1825:Oct.12 Reel 2 v.6-10 1825:Oct.13-1827:Oct.21 Reel 3: v.11-15 1827:Oct.22-1829:Nov.11 Reel 4 v.16-19 1829:Nov.13-1832:Aug.24 Reel 5 v.20-23 1832:Aug.26-1844:Oct.4 Reel 6 v.24-26, v.27 1844:Oct.9-1852:Nov.4, Undated papers Reel 7 v.1-4 1825:Mar.10-1826:Nov.8 1 Reel 8 v.5-7 1826:Nov.11-1829:Feb.28 Reel 9 Papers of Henry Clay And Miscellaneous Papers 1808-1853 1. Henry Clay Papers (Unbound) 2. Personal Miscellany 3. Photostat Miscellany 4. Slave Papers 5. United States: Executive (Treaty of Ghent) 6. United States: Executive (North East Boundary) 7. Finance (Unarranged) 8. Finance (United States Bank) 9. United States Miscellany Reel 10 v.3: Selected Documents Nov. 6, 1797- Aug. 11, 1801 v.4: Selected Documents Aug. 18, 1801-Apr. 10, 1807 2 Reel 10 (continued) The Papers of Thomas J. Clay 1737-1927 In 33 volumes v.5: July 14, 1807 – Nov.26, 1817 v.6 Dec.23, 1817-June 3, 1824 There does not appear to be anything to this volume. v.7 June 25, 1824 – Aug. 20, 1830 v.8 Aug. 27, 1830 – July 20, 1837: The Papers of Thomas J. Clay v.9:Aug. 14, 1837-Jan. 21, 1844: The Papers of Thomas J. -
James Knox Polk Collection, 1815-1949
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 POLK, JAMES KNOX (1795-1849) COLLECTION 1815-1949 Processed by: Harriet Chapell Owsley Archival Technical Services Accession Numbers: 12, 146, 527, 664, 966, 1112, 1113, 1140 Date Completed: April 21, 1964 Location: I-B-1, 6, 7 Microfilm Accession Number: 754 MICROFILMED INTRODUCTION This collection of James Knox Polk (1795-1849) papers, member of Tennessee Senate, 1821-1823; member of Tennessee House of Representatives, 1823-1825; member of Congress, 1825-1839; Governor of Tennessee, 1839-1841; President of United States, 1844-1849, were obtained for the Manuscripts Section by Mr. and Mrs. John Trotwood Moore. Two items were given by Mr. Gilbert Govan, Chattanooga, Tennessee, and nine letters were transferred from the Governor’s Papers. The materials in this collection measure .42 cubic feet and consist of approximately 125 items. There are no restrictions on the materials. Single photocopies of unpublished writings in the James Knox Polk Papers may be made for purposes of scholarly research. SCOPE AND CONTENT The James Knox Polk Collection, composed of approximately 125 items and two volumes for the years 1832-1848, consist of correspondence, newspaper clippings, sketches, letter book indexes and a few miscellaneous items. Correspondence includes letters by James K. Polk to Dr. Isaac Thomas, March 14, 1832, to General William Moore, September 24, 1841, and typescripts of ten letters to Major John P. Heiss, 1844; letters by Sarah Polk, 1832 and 1891; Joanna Rucker, 1845- 1847; H. Biles to James K. Polk, 1833; William H. -
Mount Olivet Cemetery Other Names/Site Number N/A______
i\ro t-orm lu-suu ! r UIVID \\o. 0018 (Oct. 1990) United States Department of the Interior National Park Service National Register of Historic Places Registration Form j ' ••"• «-'~'WW This form is for use in nominating or requesting determinations for indifceUjaMaroj^rjI.^^ in How to Complete the National Register of Historic Places Registration Form (National Register Bulletin 16A). ComplefeTeaeri item by marking "x" in the appropriate box or by entering the information requested. If an item does not apply to the property being documented, enter "N/A" for "not applicable." For functions, architectural classification, materials, and areas of significance, enter only categories and subcategories from the instructions. Place additional entries and narrative items on continuation sheets (NPS Form 10-900a). Use a typewriter, word processor, or computer, to complete all items. 1. Name of Property_________________________________________________ historic name Mount Olivet Cemetery other names/site number N/A____________________________________________________________ 2. Location street & number 1101 Lebanon Pike not for publication city or town Nashville N/A[H vicinity state Tennessee code TN county Davidson code 037 zip code 37210 3. State/Federal Agency Certification As the designated authority under the National Historic Preservation Act, as amended, I hereby certify that this E3 nomination Q request for determination of eligibility meets the documentation standards for registering properties in the National Register of Historic Places and meets the procedural and professional requirements set for in 36 CFR Part 60. In my opinion, the property E3 meets D does not meet the National Register criteria. I recommend that this property be considered significant Q nationally D statewide ^ locally. -
The Crescent City. Part 4 of 10
Part Three: ELLEN A dash of sadness in his air, Born. may be, of his over care, And may be, born of a despair In early love -- I never knew1 I question not, as many do, Of things as sacred as this is: Joaquin 11111 er. With Walker in Nicaragua. 7. Bewitched In his Noverrber 19. te44 letter from Venice. Billy told John Berrien Lindsley that he expected to be back In Nash vi II e by the following Apr! I or Hay, and that he hoped to pass his 21st birthday (Hay e. Je45) at home. The exact date of his return to America Is not available. but In July, Je45 he presented to his alma mater three volumes, all dignified and Impressive tomes In Latin, that he had brought as a gift from Europe. The nation was then mourning the unexpected death of ex President Andrew Jackson, undisputed POPUlist leader of the Democratic Party and revered military hero of the Battle of New Orleans In 1815. Jackson died at his Hermitage mansion In the outskirts of Nashville, on June e. 1845, assisted In his agony by Doctor John Berrien Lindsley (Billy's Intimate friend). Doctor Edgar, father of another friend of Bf lly, delivered the funeral oration. Billy's father was one of three trustees commissioned by the city of Nashville to surrender the land donated to the state for the Capitol of Tennessee. The cornerstone laying ceremony took place on July 4, and on October J, Je45, Billy escorted his sister Alice at the Commencement of the Univer sity for the graduation of his brother James. -
CHAIRMEN of SENATE STANDING COMMITTEES [Table 5-3] 1789–Present
CHAIRMEN OF SENATE STANDING COMMITTEES [Table 5-3] 1789–present INTRODUCTION The following is a list of chairmen of all standing Senate committees, as well as the chairmen of select and joint committees that were precursors to Senate committees. (Other special and select committees of the twentieth century appear in Table 5-4.) Current standing committees are highlighted in yellow. The names of chairmen were taken from the Congressional Directory from 1816–1991. Four standing committees were founded before 1816. They were the Joint Committee on ENROLLED BILLS (established 1789), the joint Committee on the LIBRARY (established 1806), the Committee to AUDIT AND CONTROL THE CONTINGENT EXPENSES OF THE SENATE (established 1807), and the Committee on ENGROSSED BILLS (established 1810). The names of the chairmen of these committees for the years before 1816 were taken from the Annals of Congress. This list also enumerates the dates of establishment and termination of each committee. These dates were taken from Walter Stubbs, Congressional Committees, 1789–1982: A Checklist (Westport, CT: Greenwood Press, 1985). There were eleven committees for which the dates of existence listed in Congressional Committees, 1789–1982 did not match the dates the committees were listed in the Congressional Directory. The committees are: ENGROSSED BILLS, ENROLLED BILLS, EXAMINE THE SEVERAL BRANCHES OF THE CIVIL SERVICE, Joint Committee on the LIBRARY OF CONGRESS, LIBRARY, PENSIONS, PUBLIC BUILDINGS AND GROUNDS, RETRENCHMENT, REVOLUTIONARY CLAIMS, ROADS AND CANALS, and the Select Committee to Revise the RULES of the Senate. For these committees, the dates are listed according to Congressional Committees, 1789– 1982, with a note next to the dates detailing the discrepancy. -
Let Us Give Them Something to Play With”: the Preservation of the Hermitage by the Ladies’ Hermitage Association
“LET US GIVE THEM SOMETHING TO PLAY WITH”: THE PRESERVATION OF THE HERMITAGE BY THE LADIES’ HERMITAGE ASSOCIATION by Danielle M. Ullrich A Thesis Submitted to the Faculty of the Graduate School at Middle Tennessee State University in Partial Fulfillment of the Requirements for the Degree of Master of Arts in History with an Emphasis in Public History Murfreesboro, TN May 2015 Thesis Committee: Dr. Mary Hoffschwelle, Chair Dr. Rebecca Conard ACKNOWLEDGEMENTS My parents, Dennis and Michelle Ullrich, instilled in me a respect for history at an early age and it is because of them that I am here today, writing about what I love. However, I would also not have made it through without the prayers and support of my brother, Ron, and my grandmother, Carol, who have reminded me even though I grow tired and weary, those who hope in the Lord will find new strength. Besides my family, I want to thank my thesis committee members, Dr. Mary Hoffschwelle and Dr. Rebecca Conard. Dr. Hoffschwelle, your wealth of knowledge on Tennessee history and your editing expertise has been a great help completing my thesis. Also, Dr. Conard, your support throughout my academic career at MTSU has helped guide me towards a career in Public History. Special thanks to Marsha Mullin of Andrew Jackson’s Hermitage, for reading a draft of my thesis and giving me feedback. And last, but certainly not least, to all the Hermitage interpreters who encouraged me with their questions and with their curiosity. ii ABSTRACT Since 1889, Andrew Jackson’s Hermitage has been open to the public as a museum thanks to the work of the Ladies’ Hermitage Association. -
University of Nashville, Literary Department Building HABS No. TN-18 (Now Children's Museum) O 724 Second Avenue, North M Nashville Davidson County HAB'j Tennessee
University of Nashville, Literary Department Building HABS No. TN-18 (now Children's Museum) o 724 Second Avenue, North m Nashville Davidson County HAB'j Tennessee PHOTOGRAPHS § HISTORICAL AND DESCRIPTIVE DATA Historic American Buildings Survey National Architectural and Engineering Record National Park Service 1 Department of the Interior Washington, D.C. 20240 &S.TENN. fl-NA^H. ISA I HISTORIC AMERICAN BUILDINGS SURVEY HABS No. TM-18 UNIVERSITY OF NASHVILLE, LITERARY DEPARTMENT BUILDING (now Children7s Museum) > v. >- Location: 724 Second Avenue, South, Nashville, Davidson County, Tennessee Present Owner: Metropolitan Government of Nashville and Davidson County Significant: Begun in 1853 by Major Adolphus Herman, one of Nashville's pioneer architects, the main building for the University of Nashville inaugurated the rich tradition of collegiate Gothic architecture in Nashville. Housing the Literary Department of the University, the building was one of the first permanent structures of higher learning in the city. The University of Nashville was one of the pioneer educa- tional institutions in the State of Tennessee, its ancestry antedating Tennessee statehood. PART I. HISTORICAL INFORMATION A. Physical History 1. Date of Erection: The cornerstone was laid on April 7, 1853. The completed building was dedicated on October 4, 1854. 2' Architect; Adolphus Heiman. However, he was not the architect first selected by the Board of Trustees, their initial choice having been the eminent Greek Revivalist Isaiah Rogers, WUJ had moved from Boston to Cincinnati. On March 4, 1852, the Building Committee of the Board of Trustees for the University of Nash- ville reported that they had engaged the services of Isaiah Rogers, then of Cincinnati, as architect. -
Twenty-Fifth Congress March 4, 1837, to March 3, 1839
TWENTY-FIFTH CONGRESS MARCH 4, 1837, TO MARCH 3, 1839 FIRST SESSION—September 4, 1837, to October 16, 1837 SECOND SESSION—December 4, 1837, to July 9, 1838 THIRD SESSION—December 3, 1838, to March 3, 1839 SPECIAL SESSION OF THE SENATE—March 4, 1837, to March 10, 1837 VICE PRESIDENT OF THE UNITED STATES—RICHARD M. JOHNSON, 1 of Kentucky PRESIDENT PRO TEMPORE OF THE SENATE—WILLIAM R. KING, 2 of Alabama SECRETARY OF THE SENATE—ASBURY DICKENS, 3 of North Carolina SERGEANT AT ARMS OF THE SENATE—JOHN SHACKFORD, of New Hampshire; STEPHEN HAIGHT, 4 of New York SPEAKER OF THE HOUSE OF REPRESENTATIVES—JAMES K. POLK, 5 of Tennessee CLERK OF THE HOUSE—WALTER S. FRANKLIN, 6 of Pennsylvania; HUGH A. GARLAND, 7 of Virginia SERGEANT AT ARMS OF THE HOUSE—RODERICK DORSEY, of Maryland DOORKEEPER OF THE HOUSE—OVERTON CARR, of Maryland ALABAMA Samuel Ingham, Saybrook Jabez Y. Jackson, Clarkesville SENATORS Thomas T. Whittlesey, Danbury George W. Owens, Savannah William R. King, Selma Elisha Haley, Mystic George W. B. Towns, Talbotton John McKinley, 8 Florence Lancelot Phelps, Hitchcockville Clement C. Clay, 9 Huntsville Orrin Holt, Willington ILLINOIS REPRESENTATIVES SENATORS Reuben Chapman, Somerville DELAWARE John M. Robinson, Carmi Joshua L. Martin, Athens SENATORS Richard M. Young, Quincy 10 Joab Lawler, Mardisville Richard H. Bayard, Wilmington REPRESENTATIVES George W. Crabb, 11 Tuscaloosa Thomas Clayton, New Castle Adam W. Snyder, Belleville Dixon H. Lewis, Lowndesboro REPRESENTATIVE AT LARGE Francis S. Lyon, Demopolis Zadoc Casey, Mount Vernon John J. Milligan, Wilmington William L. May, Springfield ARKANSAS SENATORS GEORGIA INDIANA William S. -
Twickenham Survey
NPS Form 10-900 OMB No. 10024-0018 (Oct. 1990) United States Department of the Interior National Park Service National Register of Historic Places Registration Form This form is for use in nominating or requesting determinations for individual properties and districts. See instructions in How to Complete the National Register of Historic Places registration Form (National Register Bulletin 16A). Complete each item by marking “x” in the appropriate box or by entering the information requested. If an item does not apply to the property being documented, enter “N/A” for “not applicable.” For functions, architectural classification, materials, and areas of significance, enter only categories and subcategories from the instructions. Place additional entries and narrative items on continuation sheets (NPS Form 10-900a). Use a typewriter, word processor, or computer, to complete all items. 1. Name of Property historic name Twickenham Historic District (Update & Boundary Increase) other names/site number N/A 2. Location street & number See continuation sheet N/A not for publication city or town Huntsville vicinity state Alabama code AL county Madison code 089 zip code 35801 3. State/Federal Agency Certification As the designated authority under the National Historic Preservation Act, as amended, I hereby certify that this nomination request for determination of eligibility meets the documentation standards for registering properties in the National Register of Historic Places and meets the procedural and professional requirements set for in 36 CFR Part 60. In my opinion, the property meets does not meet the National Register criteria. I recommend that this property be considered significant nationally statewide locally. (See continuation sheet for additional comments.) Signature of certifying official/Title Date State Historic Preservation Officer, Alabama Historical Commission State or Federal agency and bureau In my opinion, the property meets does not meet the National Register criteria. -
H. Doc. 108-222
OFFICERS OF THE EXECUTIVE BRANCH OF THE GOVERNMENT [ 1 ] EXPLANATORY NOTE A Cabinet officer is not appointed for a fixed term and does not necessarily go out of office with the President who made the appointment. While it is customary to tender one’s resignation at the time a change of administration takes place, officers remain formally at the head of their department until a successor is appointed. Subordinates acting temporarily as heads of departments are not con- sidered Cabinet officers, and in the earlier period of the Nation’s history not all Cabinet officers were heads of executive departments. The names of all those exercising the duties and bearing the respon- sibilities of the executive departments, together with the period of service, are incorporated in the lists that follow. The dates immediately following the names of executive officers are those upon which commis- sions were issued, unless otherwise specifically noted. Where periods of time are indicated by dates as, for instance, March 4, 1793, to March 3, 1797, both such dates are included as portions of the time period. On occasions when there was a vacancy in the Vice Presidency, the President pro tem- pore is listed as the presiding officer of the Senate. The Twentieth Amendment to the Constitution (effective Oct. 15, 1933) changed the terms of the President and Vice President to end at noon on the 20th day of January and the terms of Senators and Representatives to end at noon on the 3d day of January when the terms of their successors shall begin. [ 2 ] EXECUTIVE OFFICERS, 1789–2005 First Administration of GEORGE WASHINGTON APRIL 30, 1789, TO MARCH 3, 1793 PRESIDENT OF THE UNITED STATES—GEORGE WASHINGTON, of Virginia. -
Robert Boyte Crawford Howell Papers, 1838-1963
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 HOWELL, ROBERT BOYTE CRAWFORD (1878-1955) PAPERS 1838-1963 Processed by: John H. Thweatt Archival Technical Services Accession Number: 1971.143 Date Completed: July 10, 1972 Location: I-L-1-4 Microfilm Accession Number: 1270 MICROFILMED INTRODUCTION The papers of Robert Boyte Crawford Howell (1878-1955), businessman; historian; jurist; lawyer; public official; Chancellor of Part I of the Seventh Chancery Division of Tennessee (1928-1940); and Judge, Middle Division, Tennessee Court of Appeals (1940- 1955); span the years 1838-1963. The Robert Boyte Crawford Howell Papers were given to the Tennessee State Library and Archives by Mrs. Gerald Henderson, of Nashville, Tennessee, 1966-1968. The materials in this finding aid measure 10.08 linear feet. There are no restrictions on the materials. Single photocopies of unpublished writings in the Robert Boyte Crawford Howell Papers may be made for purposes of scholarly research. SCOPE AND CONTENT The Robert Boyte Crawford Howell Papers, containing approximately 4,500 items and 20 volumes, span the years 1838-1963. The collection is composed of accounts, business papers, club and organization papers, correspondence, a diary, genealogical data, lecture notes, legal documents, legislative bills, military records, newspaper clippings, pictures, programs, publications, school records, sketches (biographical and general), and speeches. Correspondence for the years 1865-1957 deals with such topics as business affairs including those of Boscobel College, Mount Olivet Cemetery Company and the Phillips and Buttoroff Manufacturing Company; club fraternal and literary organizations including the Elks Club, Lions Club, Knights of Pythias, Knights Templar, Round Table Club, and the Vanderbilt Law Class of 1899; genealogical data for the Howell and related families including the memoir of Howell’s father, Morton Boyte Howell (1834-1909), and information concerning Howell’s grandfather, R.B.C. -
T880. CONGRESSIONAL RECORD-SENATE. 1539
t880. CONGRESSIONAL RECORD-SENATE. 1539 · By Mr. GEDDES: The petition of John Y. Gle~er, editor and By Mr. UPSON : The petition of Samuel Wallick, post-trader in publisher of the Shield and Banner, Mansfield, Ohio, of similar im the Army of the United States, for the amendment of the law relat port-to the same committee. ing to post-traders so that it may afford the soldier the privilege of By Mr. HAWK: The petitions of A. Shumway, Lenark ; of R. C. credits and secure the post-trader payment therefor-to the Commit Shultz Forreston ; of Hartrig & Butterfield, Rochelle ; of Bickford tee on Military Affairs. _ & Wh~eler, Rock Falls; of Keefer & Hendricks, Sterling ; of H. C. By Mr. WEAVER: Resolutions of the Legislature of Iowa, con Robbins, Creston; of Caldwell & McGregor and others; of William cerning meandered lakes of that State-ti<>the Committee on the Pub Lyons and others, of Wyoming; of David G. Plummery and others, ~ L~~ . of Bradford and Toulon, Illinois, druggists, for the removal of the By Mr. WELLS: The petition of distillers, rectifiers, and whole stamp-tax on perfumery, cosmetics, and proprietary medicines-to the sale liquor dealers of Saint Louis, Missouri, for the passage of Honse same committee. bill No. 4812 without amendment-to the Committee on Ways and Also, the petition of _o. J. Smith, of the Express, Chicago, Illinois, Means. for the abolition of the duty on type-to the same committee. By Mr. WHITTHORNE: The petition of Mrs. JuliaM. Hudson, for By Mr. HENRY: The petition of citizens of Wicomico Col;lllty, Mary increase and arrears of pension-to the Committee on Invalid Pen land for the exemption from tax for distillation of all brandy manu sions.