DEGREES and DIPLOMAS CONFERRED, 1968 13Th MARCH, 1968 FACULTY of ARTS FACULTY OF

Total Page:16

File Type:pdf, Size:1020Kb

DEGREES and DIPLOMAS CONFERRED, 1968 13Th MARCH, 1968 FACULTY of ARTS FACULTY OF UNIVERSITY CALENDAR DEGREES AND DIPLOMAS CONFERRED, 1968 13th MARCH, 1968 FACULTY OF ARTS BACHELOR OF ARTS (1858). (Ordinary Degree) Christopher John Allan Ralph Austin Knight Peter John Amott Peter John Lynn Ivan John Beringer, Dip.SoeStud. Janet Marie McAlpin Waclaw Adam Binental Helen McDowaU Christina Wing Sheung Brabet Douglas Lindsay Mclver Noel Robert Brain Meegan Ellis Nuttall Carmelo CaUo Desmond Antiony O'Grady Jane Anketell Carnegie Jennifer May Oxer LjUjana DeUc Leon Francis Paroissien David Andrew Ellerman Patricia Anne Parsons Margarita Maria Frederico, Dip.SoeStud. Frank Watson Paton Valerie Joan Godson Heather Margaret Robb Janet Martin Gregory Kathleen Mary Sanders, Dip.SoeStud. Jean Griffitis Catherine Santamaria Janet Rosemary HaU Ramute Maria Sestokas Jennifer Doris Haynes Marie Veronica Stanway Noel James Henry Carmel Helen Stephen John Edward Hoffman EUzabeth Faye Stewardson Albert Gregory Jacobsen Peter George Tucker Danute Marija Jokubauskas Judith Anne Walker Roger John Kemelfield, LL.B. Jurgen Oskar Weller Roslyn Ann King David Robert WettenhaU Neville Henri Knight, B.Sc. David LleweUyn White BACHELOR OF ARTS (1920) (Degree widi Honours) Ada Biagi (English and French) Meredith Joan Freeman, B.Mus. (Eng­ Barbara Antoinette Bowker (English) Ush) Roslyn AUce Brereton (EngUsh and Margaret Gwen GraveU (EngUsh and History) History) Graeme Francis Brookes (Geography) Michael Masini (Italian) Anne Elizabeth Clarke (EngUsh) Michael Migus (History) Nelly Coppersmith (English and Mary Josephine Sandow (History) Philosophy) Valerie Ada Taylor (Psychology) Elaine Morton Counsell (History) JennUer Joy Walsh (English and Philo­ sophy ) FACULTY OF LAW BACHELOR OF LAWS (1865) Delcho Antianas Bobeff JennUer Mary Fraser PhUip Edward Stanlislaus Boston Roger ChaUis Gillard Josephine Rosetta Boudry John Francis Green CoUn Thomas Bridges Gerald Alexander Lewis Graham Leslie Candy Carolyn Margaret Moloney Russell Ronald Caplan Leslie Wallace Reid Robert John Albert ComaU Anthony Lovel Scale Jane Coy Saul Jonathan CoUn Wise 740 DEGREES CONFERRED FACULTY OF ENGINEERING BACHELOR OF ENGINEERING (1883) Alan Garth Brocket! (Electrical) Alexander Kouzmin (Civil) Andrew Alexander Cook (Mechanical) David Ross Mentiplay (Mechanical) WilUam LesUe Charles Day (Mechanical) David WiUerton Potter (Electrical) Geoffrey John Fagan (Electrical) John Charles Ritter (MetaUurgical) James Douglas Farfor (CivU) David George Rose (Chemical) Robert Hutchings (CivU) Laurence John Sartori (Mechanical) John Robert Irwin (Civil) Peter Nicholas Seyler (Civil) WilUam Stephen Kimpton (Industrial) FACULTY OF SCIENCE BACHELOR OF SCIENCE (1889) Florence Hunter Arnott, B.A., Dip.Ed. Gary John Jaynes Herbert Josef Badower AUcia Mary Mercer James Edmund Bates Kenneth Charles Montgomery David John Beaumont Peter John NuttaU John Antiony Camfield David WiUerton Potter George Peter D'Onofrio Paul Damien Rosman John Francis Dove PhUip Donald Scambler WUliam Arthur Evans Margaret Ann Seccombe John Barton Fumess John Antiony Stacey Michael Kirby Gledden Jon WUliam Stebbins Menahem Goldberg Marion Janet Stokes Douglas Graham Barbara Jessie Sutton Leonard Hugh Greenwood Graham David Thomas Graham McDonald Gregson Mark AmeU Thomas Edward PhUip Hausler Alan WiUiam Titheridge Roland Louis Herbert Heimans Kenneth Edwin Webb Brian Hodgson William Peter Wright Richard Jon Hookey BACHELOR OF SCIENCE (1954) (Degree with Honours) John Albert Bowden, B.Sc. (Chemistry) WUUam Gregory Jackson (Chemistry) Chew Guat Kin Irene (Genetics) George Aquin King (Metallurgy) Pier Giorgio Fontana (Genetics) Damien John Dominic L'HuUlier Alice Brita Glover (Pharmacology) (Chemistry) John Leslie Gras (Physics) (R.A.A.F. Anthony Geoffrey Pakes (Mathematics) Academy) Russell William Tytler (Physics) Anthony Knight Gregson (Chemistry) Peter James Walsh (Botany) FACULTY OF MUSIC BACHELOR OF MUSIC (1894) Ruth Bone Geoffrey Thomas Jones David Henry Clark Alison May McAllister Faye Evelyn Harrison Graham Francis William Rule, Dip.Mus. Julianne Islay Jameson FACULTY OF DENTAL SCIENCE BACHELOR OF DENTAL SCIENCE (1906) Kelvin Leslie Baker Paul Bowker Ronald Marple Reabum Barber Edmund Goldman 741 UNIVERSITY CALENDAR David Maxwell Muirden, B.Ed. (Syd.), Ian Bemard Provis B.A. Geoffrey John Pullen Christopher Graeme Munay Graeme Lindsay Roberts Kevin Edward Nicholson Keith Edward Watkins Robert Thomas Osmond FACULTY OF ECONOMICS AND COMMERCE BACHELOR OF COMMERCE (1927) Bmce Allan Abbott James Henry Nott Gareth Eliot Tremayne Andrews Malcolm Ronald Parris Anthony John McEwen Coplans Zarko Penovic Denise Millccent Nancye Cunningham Harold Joseph Pretty Gary James Elton James Galloway Pullar Denis Fennessy Kenneth Leslie Salmon Malcolm Noel Foster Edward Christopher Schwarzman Francis Joseph Gallagher lan Gerard Slockwitch David John Gibbon Richard James Smith Clive Kay Hall, B.Sc. William Russell Stokes Kevin Maurice Kirkpatrick, B.E. William Hugh Murray Turner Douglas Alexander McCann Mervyn Karl Vogt Ronald Ross McDonald Colin Leslie Waring Gerry Francis Mcintosh David John Watkins Michael Robert McKelvie Geoffrey Bruce Weber James Patrick Murrihy Ian Ross Wilson FACULTY OF EDUCATION BACHELOR OF EDUCATION (1936) Elaine Patricia Atkinson, B.Sc. Francis Richard Grotowski, B.A. (New John Malcolm Atkinson, B.Sc. York) Albert Stephen Buncle Barker, B.A., Joseph James Ridge Hazen, B.Sc. Dip.Ed. Charles George Johnston, B.A. Robert William Collins, B.Sc. Francis Adrian Jones, B.A. Graham Peter Con, B.Com. John Graham Mitchell, B.A., Dip.Ed. Herbert Francis Cumow, B.A. Margaret Doris Mortimer, B.A. Dip.Ed. Anthony Robert Delves, B.A. Neil Richard Pratt, B.Sc. (N.S.W.) Mary Teresa Doolan, B.A. Robert Frank Riddiford, B.Sc. Alan Roy Farmer, B.Com. Stuart Paul Rigby, B.Sc. Rowan Ainslie Field, B.Sc. Margaret Ellen Scott, B.A. John Matthew Finnigan, B.A. Andrew Steve Sholl, B.A. Francis Patrick Golding, B.A. Ian Harold Stevens, B.Sc. David William Thomas, B.Sc. MASTER OF ARTS (1860) Eric Benjamin, B.A. (W.A.), Dip.Pub.Admin. (Criminology) Robin Marshall Grove, B.A. (English) James Frederick Touzel Hope, B.A. (Germanic Studies) Margaret Ellen James, B.A., Dip.Ed. (History) Barry Owen Jones, LL.B. (History) George Austin Mullins, B.A. (Middle Eastem Studies) Robin John Pryor, B.A. Dip. Ed. (Geography) Ian Gerald Weeks, B.A. (Philosophy) MASTER OF LAWS (1881) Denzil Robert James, LL.B. 742 DEGREES CONFERRED MASTER OF ENGINEERING SCIENCE (1941) Brian Amold Chappell, B.Sc. (Witwatcrsrand) (CivU) Robert Ian Mair, B.E. (Civil) Graham Kenneth Spencer, B.E. (Civil) MASTER OF SCIENCE (1893) Bruce Boundy Hicks, B.Sc. (Tas.) (Meteorology) Robert Thomas Thorneycroft, B.Sc. (Computation) MASTER OF DENTAL SCIENCE (1940) John William Brownbill, B.D.Sc. John Vincent Rasmussen, B.D.Sc. Daniel John Hurley, B.D.Sc. Stan Coslandy Sahhar, B.D.Sc. David Ward Kennan, B.D.Sc. Geoffrey Michael Wymond, B.D.Sc. Brian William Lee, B.D.Sc. (Syd.) Bmce Aaron Levant, B.D.Sc. John Frederick Zettl, B.D.Sc. MASTER OF BUSINESS ADMINISTRATION (1965) Albert Weston Brown Hugh McBride, B.E. (Q'ld) MASTER OF EDUCATION (1926) Colin Pearce Davey, B.Ed. (W.A.), Dip. Derek Ian Robson, B.A., B.Ed. Phys.Ed. Percy John Worsnop, B.A., B.Ed. DOCTOR OF PHILOSOPHY DOCTOR OF PHILOSOPHY (1948) Lisbeth Angelika Brodribb, M.A. (Commerce and Business Administration) George Vernon Davies, M.D., B.S. (Psychiatry) PhUip John Barnes Rose, B.Com. (N.Z.), Dip.Econ. (Cantab.) (Economics) Peter George Thome, B.Sc. (Computation) DOCTOR OF SCIENCE (1887) James Howard Bradbury, Ph.D. (Birm.), M.Sc. (Biochemistry) IN ABSENTIA BACHELOR OF ARTS (1858) Marion Hiltje Amold Jill Sanguinetti John Anthony Brooking, Dip.SoeStud. Janet Evelyn Scott Anne Helen Davis Edward Robert Smith, B.Sc. Wendy Suzzanne Elizabeth Garret, Janette Grace Taylor Dip.SoeStud. Wendy Anne Vincent John Lawrence Lay Elizabeth Margaret Warner Colleen Morland Antony James Williams Susan Poyas BACHELOR OF ARTS (1920) (Degree with Honours) Hannelore Renate Elfriede Henschke (French and German) Sneja Marina Leonard (English and History) Janice Catherine Smith (Psychology) Dip.SoeStud. MASTER OF ARTS (1860) Peter John Elliott, B.A. (History) Kay Marie Gorman, B.A. (French) 743 UNIVERSITY CALENDAR BACHELOR OF ENGINEERING (1883) Gajendra Singh Bora (Electrical) William John KeUy (CivU) David Leonard Connolly (Chemical) Adrian James McKenzie (Electrical) Charles Clemens Furphy (Civil) George Migios (Civil) Gan Kian Kok (Chemical) Bmce McKinley Wilson (Mechanical) Ho Wing Wei (Chemical) Eng Kiah Yeo (Mechanical) James Arthur Jennings (CivU) MASTER OF ENGINEERING SCIENCE (1941) John Patrick Moriarty, B.E. (Civil) BACHELOR OF SCIENCE (1889) Geoffrey David Austin Thomas Wayne Griffiths David Ian Felstead Brian Thomas Sawas BACHELOR OF SCIENCE (1954) (Degree with Honours) Lindsay John Barker, B.Sc. (MetaUurgy) Raymond Francis Price, B.Sc. Wlliam Stanley Perriman, B.Sc. (Mathe- (Chemistry) matical Statistics) BACHELOR OF DENTAL SCIENCE (1906) Tang Siu To BACHELOR OF AGRICULTURAL SCIENCE (1911) Helen Brimblecombe BACHELOR OF COMMERCE (1927) Neoh Guan Heng MASTER OF BUSINESS ADMINISTRATION (1965) David John Sampson Kirkhope, B.Sc. BACHELOR OF BUILDING (1962) Ng Choo Hi BACHELOR OF ARCHITECTURE (1931) Chong Koon Yong Sanad Haji Said Quah Sek Cheng BACHELOR OF EDUCATION (1936) Charles Andre Cattermole, B.Com., Dip.Ed. BACHELOR OF APPLIED SCIENCE (1962) Paul Hoe Hong Ow (Electronics) Teoh Lean-Lee (Metallurgy) DOCTOR OF PHILOSOPHY (1948) DovBahat, M.Sc. (Jemsalem) (Geology) Gordon Emest O'Brien, B.A., B.Sc. Graham John Faichney,
Recommended publications
  • 1957 Eado.E4
    1957 eado.e4 OF THE SEVENTH-DAY ADVENTIST DENOMINATION 4 I. w A DIRECTORY OF The General Conference, World Divisions, Union and Local Conferences and Missions, Educational Institutions, Hospitals and Sanitariums, Publishing Houses, Periodicals, and Denominational Workers. Edited and Compiled by H. W. Klaser, Statistical Secretary. General Conference Published by REVIEW AND HERALD PUBLISHING ASSOCIATION WASHINGTON 12, D.C. PRINTED IN U.S.A. Contents Fundamental Beliefs of Seventh-day Adventists 4 Constitution and By-Laws 5 General Conference and Departments 10 Divisions: North American 21 Australasian 68 Central European 83 China 89 Far Eastern 90 Inter-American 107 Middle East 123 Northern European 127 South American 140 Southern African 154 Southern Asia 171 Southern European 182 Union of Socialist Soviet Republics 199 Institutions: Educational 200 Food Companies 253 Medical 257 Dispensaries and Treatment Rooms 274 Old People's Homes and Orphanages 276 Publishing Houses 277 Periodicals Issued 286 Statistical Tables 299 Countries Where S.D.A. Work is Established 301 Languages in Which Publications Are Issued 394 Necrology 313 Index of Institutional Workers 314 Directory of Workers 340 Special Days and Offerings for 1957 462 Advertisers 453 Preface A directory of the conferences, mission state-wide basis in 1870, and state Sabbath fields, and institutions connected with the school associations in 1877. The name, "Se- Seventh-day Adventist denomination is given venth-day Adventists," was chosen in 1860, in the following pages. Administrative and and in 1903 the denominational headquarters workers' lists have been furnished by the were moved from Battle Creek, Mich., to organizations concerned. In cases where cur- Washington, D.C.
    [Show full text]
  • Annual Report 2019
    Annual Report 2019 Table of Contents Year In Review........................Page 4 Financial Report.....................Page 6 Treasurer’s Report................Page 7 Contributors............................Page 8 Gifts in Honor/Memory.......Page 16 Volunteers................................Page 25 Accessions...............................Page 26 Oral Histories.......................... Page 27 Board & Staff...........................Page 28 3 2019 Year in Review How do we even begin to capture what an eventful campus in those first nine months. We gained 1,000 and historic year 2019 was for the Martha’s Vineyard new members and 10,000 new followers on social Museum? It was the year when our cherished, media. More than 1,000 people came to our Pecha long-held dream finally came true, but there is so Kucha presentations — now held at the Museum much more to share! for the first time in our history — and 8,560 visitors came to the Edgartown Lighthouse and 548 to the Yes, the Martha’s Vineyard Museum finished East Chop Light. Free Tuesday evenings, sponsored restoring and improving the landmark 1895 by Cronig’s Market and Cape Cod Five Bank, Vineyard Haven Marine Hospital. Yes, Island history allowed us to give free admission to over 6,000 finally took its rightful place center-stage, at the top visitors. Inquiries to the MVM research library more of a majestic hill. Yes, the museum was warmly than quadrupled. embraced by the Island community beginning March 13th, the day it opened to the public for the Education programs grew at a healthy pace in 2019, first time. All these things were dearly hoped-for. with 119 classes being taught to 1,015 unique Island But 2019 brought a plethora of wonderful school children.
    [Show full text]
  • 2009 Annual Report Fiscal Year Ending 12/31/2009 Uniting People and Science for Conservation
    2009 Annual Report Fiscal Year Ending 12/31/2009 Uniting People and Science for Conservation “The recent newsletter was just fabulous…..shows so well the diversity of your research, of how wide a net you’ve cast, the diversity and talents of the staff, as well the brief accounts of the volunteers, and the importance of citizen science..” ~VCE Supporter VCE Staff Steve Faccio Eric Hanson Patrick Johnson Melissa MacKenzie Kent McFarland Rosalind Renfrew Chris Rimmer Judith Scarl Sara Zahendra UVM’s Allan Strong and VCE’s Roz Renfrew placing a geolocator on a Bobolink VCE Board VCE ended 2009 – our second full year of existence – in strong shape. Brian Farrell Staff achieved tangible progress towards our ambitious wildlife research and conservation agenda. We solidified our core initiatives, diversified David Key our breadth, and added several innovative dimensions. Importantly, we Jeff Marshall kept our citizen scientists engaged, strengthened our numerous collaborations, and broadly communicated our results through an array John Peiffer of channels. We weathered 2009’s challenging economic climate and Chris Rimmer again ended our fiscal year in the black – we are poised to enjoy a robust 2010. As this report highlights, contributions from a legion of individuals like you constitute VCE’s programmatic and financial Contact Us lifeblood. Your continued support will be instrumental as we expand PO Box 420 our conservation programs across the Americas. Norwich, VT 05055 We sincerely thank each and every one of our supporters. 802-649-1431 www.vtecostudies.org “Thanks for all your great work! You all make a terrific team.” ~VCE Partner The Vermont Center for Ecostudies advances the conservation of wildlife through research, monitoring and citizen engagement.
    [Show full text]
  • The Glasgow Directory
    iK'.^Sd,^. .vO'-iAi -A V >tos ^ Digitized by tine Internet Arclnive in 2010 witln funding from National Library of Scotland http://www.archive.org/details/glasgowdirectory1824glas CONTAINING A LIST OF THE ^erdjant^, Manufacturers, Cta^er.0, 4-c. &;c. 8^c„ IN THE CITY AND SUBURBS, ALPHABETICALLY AKRANGED. And a List of the MAGISTRATES, COUNCIL, MERCHANT, AND TRADES' HOUSES; ALSO, THE MAGISTRATES OF CALTON AND GORBALS, CORRECTED TILL JULY, 1824. TO WHICH ahe prefixed, From July 1824, till February 1826, AND A TABLE OF STAMP DUTIES. TIVENTY-SIXTH EDITION- GLASGOW: PRINTED BY W. LANG, For W. M'Feat, Stationer and Librarian, 105, T/Ongate. #PRICE 3S, SEWED—3s. 6d. bouki 1 In cases of Removals or Change of Firms, the Pub' lie are reguested to send early notice thereof to the Pub- lisher, at 105, Trongate, 'cohere a book is heptjhr the purpose of inserting additions and alterations as they occury during the year, and the changes at Whitsunday •will require to be sent by the 10th ofJune, that they may be hiserted in their proper places in the next Edition. Attending to this Notice ivill be found a great conve- niency to the Trading Public, and enable the Publisher to maJce the Lists more complete. INDEX TO THE APPENDIX. Page. Page. Magistrates and Council, 1 Porters' Fees, 22 Dean of Guild Court, 9, Coal Porters, 23 Managers of Mercht. House, if>. Steam Packets and Traders • — Trades' House, ib. upon Clyde with Goods, 24 Magistrates of Calton, 3 Steam Packets on do. with — Gorbals, ib. Passengers, 25 Banks,. 4 Regulations for Ditto, ib.
    [Show full text]
  • Romesrecruitsv8.Pdf
    "ROME'S RECRUITS" a Hist of PROTESTANTS WHO HAVE BECOME CATHOLICS SINCE THE TRACTARIAN MOVEMENT. Re-printed, with numerous additions and corrections, from " J^HE ^HITEHALL j^EYIEW" Of September 28th, October 5th, 12th, and 19th, 1878. ->♦<- PUBLISHED AT THE OFFICE OF " THE WHITEHALL REVIEW." And Sold by James Parker & Co., 377, Strand, and at Oxford; and by Burns & Oates, Portman Street, W. 1878. PEEFACE. HE publication in four successive numbers of The Whitehall Review of the names of those Protestants who have become Catholics since the Tractarian move ment, led to the almost general suggestion that Rome's Recruits should be permanently embodied in a pamphlet. This has now been done. The lists which appeared in The Whitehall Review have been carefully revised, corrected, and considerably augmented ; and the result is the compilation of what must be regarded as the first List of Converts to Catholicism of a reliable nature. While the idea of issuing such a statement of" Perversions " or " Conversions " was received with unanimous favour — for the silly letter addressed to the Morning Post by Sir Edward Sullivan can only be regarded as the wild effusion of an ultra-Protestant gone very wrong — great curiosity has been manifested as to the sources from whence we derived our information. The modus operandi was very simple. Possessed of a considerable nucleus, our hands were strengthened immediately after the appearance of the first list by 071 XT PREFACE. the co-operation of nearly all the converts themselves, who hastened to beg the addition of their names to the muster-roll.
    [Show full text]
  • Cathedrals Fabric Commission for England
    GS Misc 1074 GENERAL SYNOD Membership of the Archbishops’ Council, the Church Commissioners for England, the Church of England Pensions Board and their committees 2013-14 Contents Page Archbishops’ Council 1 Church Commissioners for England 5 Church of England Pensions Board 7 Archbishops’ Council Joint Presidents The Most Revd and Rt Hon Justin Welby, Archbishop of Canterbury The Most Revd and Rt Hon Dr John Sentamu, Archbishop of York Prolocutors of the Lower Houses of the Convocations Elected by the Convocations of Canterbury and York The Ven Christine Hardman (Canterbury) The Ven Cherry Vann (York) Chair and Vice-Chair of the House of Laity Elected by the House of Laity Dr Philip Giddings (Chair of the House of Laity) Tim Hind (Vice-Chair of the House of Laity) Elected by the House of Bishops The Rt Revd Trevor Willmott, Bishop of Dover The Rt Revd Steven Croft, Bishop of Sheffield Elected by the House of Clergy The Revd Canon Robert Cotton The Revd Mark Ireland Elected by the House of Laity Paul Boyd-Lee Christina Rees Appointed by the Archbishops with the approval of the General Synod Andrew Britton (until September 2013) Mary Chapman Professor John Craven (until July 2013) Philip Fletcher The Revd Dr Rosalyn Murphy Canon John Spence (from October 2013) Rebecca Swinson A Church Estates Commissioner Andreas Whittam Smith, First Church Estates Commissioner Meetings since April 2013: 29-30 May 2013; 26 September; 25-26 November; 26 March 2014; 21-22 May 1 Audit Committee Membership: Mary Chapman(ex officio) (Chair); Paul Boyd-Lee (Salisbury);
    [Show full text]
  • Summer 2014 2 Meet the Eurostar Bishop
    THE E UROP E AN A NGLICAN W E LCOM E B ISHOP R O be RT E UROSTAR C OMMUT E R E UROP E AN E AST E R S OL E MNITY AND C E L eb RATION R E AD E RS ’ IN R E VI ew A V ALU E D M INISTRY T HINK B E FOR E Y OU S ING H YMNS U ND E R TH E M ICROSCOP E F AC eb OOK P H E NOM E NON T E CHNOLOGY K ee PS US T OG E TH E R europe.anglican.org No.62 SUMMER 2014 2 MEET THE EUROSTAR BISHOP THE E UROP E AN H E ew ISHOP A NGLICA N T N B N O W RRIVING A The Bishop of Gibraltar in Europe designate ON LATFORM IV E Canon Robert Innes P F The Suffragan Bishop in Europe The Rt Revd David Hamid Postal address: Diocesan Office Tel: +44 (0) 207 898 1160 Tuesday 6th May was the twentieth Email: [email protected] anniversary of the official opening The Diocesan Office of Eurostar in a joint ceremony with 14 Tufton Street, London, Queen Elizabeth 2nd and President SW1P 3QZ Tel: +44 (0) 207 898 1155 Mitterand of France. It was a fitting Fax: +44 (0) 207 898 1166 Email: day for the arrival of the new [email protected] bishop designate and the formal Diocesan Secretary announcement of his new role. Mr Adrian Mumford Appointments Secretary Miss Catherine Jackson Finance Secretary Mr Nick Wraight Diocesan Website www.europe.anglican.org Editor and Diocesan Communications Officer O N A RRIVAL – TH E F IRST I NT E RVI ew The Revd.
    [Show full text]
  • Succession of Pastors
    ARCHDIOCESE OF SAN FRANCISCO SUCCESSION OF PASTORS SAN FRANCISCO PARISHES Cathedral of St. Mary of the Assumption (1891) Very Rev. Msgr. John J. Pendergast, VG 1891-13; Rt. Rev. Msgr. Charles A. Ramm, Administrator, 1914-18; Rector 1918-48; Most Rev. Hugh A. Donahue, VG, 1948-62; Msgr. Thomas J. Bowe, JCD, 1962-81; Rev. James O’Shaughnessy, Administrator, 1979-81, Rector 1981-86; Rev. Patrick McGrath, 1986-89; Rev. Milton Walsh, 1989-97; Msgr. John O’Connor, 1987-2002; Rev. Agnel Jose De Heredia, Administrator, 2002-03; Msgr. John Talesfore, Administrator, 2003-05; Pastor, 2005-15; Most Rev. William J. Justice, Administrator, 2015-15; Rev. Arturo Albano, 2015- Church of the Epiphany Parish (M. 1910, P. 1914) Rev. James Stokes, 1914-22; Rev. Patrick J. Ryan, 1922-40; Msgr. Maurice J. O’Keefe, 1940-69; Rev. Lawrence J. Krause, 1969-76; Rev. Patrick P. McCarthy, 1976-92; Msgr. Bruce A. Dreier, 1992-2004; Rev. Eugene D. Tungol, 2004-12; Rev. Alex Legaspi, Administrator, 2012-13; Rev. Eugene D. Tungol, 2013- Church of the Nativity Parish (1903) Rev. Francis Turk, 1903-39; Rev. Vital Vodusek, 1939-73; Rev. John Mihovilovich, 1973-93; Rev. Czeslaw Rybacki, 1997-2003; Rev. Jerzy Frydrych, SCh, 2003-05; Rev. Tadeusz Winnicki, SCh, 2005-08; Rev. Tadeusz Rusnak, SCh, 2008- Church of the Visitacion Parish Rev. Thomas McNaboe, 1907-12; Rev. James J. Cannon, 1919-22; Rev. Patrick J. O’Connor, 1922-23; Rev. William Hughes, 1923-26; Irish Capuchin Fathers (OFMCap), 1926; Rev. James Sorasio, 1926-27; Rev. Michael Doyle, 1927-35; Rev. Carl A.
    [Show full text]
  • Downing College 2016
    D OWNING D OWNING C OLLEGE 2016 C OLLEGE 2016 Downing in the Fog Photograph by Lian Wilkinson. Highly Commended, Downing Alumni Association Photographic Competition. Front cover: Ai Weiwei’s Trees (2009–10) installed outside the Chapel, June 2016. Courtesy of Ai Weiwei and Lisson Gallery. Photograph by Ioana Marinescu. The Sir Quentin Blake range Griffins print Tea towel Lionel H Judd MA China mug Silver ‘Griffin’ City ties President of the Association 2015–2016 Tote bag earrings To purchase these items, please use the enclosed form or visit www.dow.cam.ac.uk/souvenirs DOWNING COLLEGE 2016 Alumni Association Newsletter Magenta News College Record C ONTENTS DOWNING COLLEGE A LUMNI A SSOCI ATION NEWSLETTER Officers and Committee 2015–2016 5 President’s Foreword 6 Next Year’s President 8 Association News 10 Contact with the Association 10 The 2015 Annual General Meeting 11 Other News from the Executive 13 The Alumni Student Fund 13 Downing Alumni Association Photographic Competition 14 The Association Prize 15 College News 16 The Master Writes 16 The Senior Tutor Writes 20 The Junior Bursar’s Report 22 The Development Director’s Report 24 Forthcoming Events 26 From the Archivist 27 The History of First Court: Parker’s House, the Old Stables 28 and the Harvard Hymn Features 37 Opening of the Leavis Room 37 “To Downing College” 37 Memories of F R Leavis 40 Remembering the First World War: One Hundred Years Ago 42 Cold and Windy Pitches, Thunderbolts and Harsh Tackles – 48 Downing Football Since 1945 Memories of Downing College AFC 48 “A Golden
    [Show full text]
  • Proceedings of the Ninety-First Stated Meeting of the American Ornithologists' Union
    PROCEEDINGS OF THE NINETY-FIRST STATED MEETING OF THE AMERICAN ORNITHOLOGISTS' UNION RICHARDC. BANKS•SECRETARY TI-IE Ninety-first Stated Meeting of the American Ornithologists' Union was held 8-12 October 1973 at Provincetown, on Cape Cod, Massachusetts, under the sponsorshipof the Nuttall OrnithologicalClub, which was celebrating its centennialyear. Business,technical, and social sessionswere held in the ProvincetownInn. Field trips were taken to various localitieson Cape Cod. BUSINESS SESSIONS The Councilmet in the morningand afternoonof 8 Octoberand again in the afternoon of 10 October. The Fellows met in the late afternoon of 8 October and again in the afternoon of 11 October. Elective Members and Fellows met in the eveningof 8 October. A summaryof important actionsat these meetings follows: Future meetings.--The Ninety-secondStated Meeting will be held at the University of Oklahoma, Norman, Oklahoma, 14-18 October 1974, at the invitation of the University, the Oklahoma OrnithologicalSociety, and the ClevelandCounty Bird Club. The Ninety-third Stated Meeting will be held in Winnipeg, Manitoba, in August of 1975, at the invitation of the University of Manitoba. The Ninety-fourth Stated Meeting will take place at Hayerford College,near Philadelphia,Pennsylvania, in August 1976, at the invitation of the Academy of Natural Sciencesof Philadelphia and Hayerford College. An invitation for 1977 from the Museum of Vertebrate Zoology, University of California, Berkeley, was extended,as was one from the Linnean Society of New York for 1978. Action was not taken on these. Election o] oJJicers.--At the meeting of Elective Members and Fellows, Donald S. Farner was electedPresident; Harrison B. Tordoff was advancedto First Vice-President; Charles G.
    [Show full text]
  • Letters of Marque: Declarations Against America (HCA26/60-70; ADM7/317-218): 1777-1783
    Letters of Marque: Declarations Against America (HCA26/60-70; ADM7/317-218): 1777-1783 MIC-Loyalist FC LMR .G7A3L4A4 Index of Ships and Commanders HCA 26/68 (8 Nov. 1780- 17 Jan. 1781), HCA 26/69 (17 Jan. -7 Nov. 1781), HCA 26/70 (10 Nov. 1781- 20 Jan. 1783) NOTE: “Folio Number” matches written numeral, not stamped numeral. () variation of name in documents [] editor’s guess Reel 1 Index A (Volume 60) A Ship Name Commander Folio Number Aurora Robert Callow 31 Ann Susanna William Johnson 53 Augustus Casar John Deffell 62 Alexander Thomas Clubley 63 Alfred John Bolton 74 Alexander John Bain 78 Andrew Andrew Stephens 86 Ancona Pacquet John Hall 90 Adventure John Muir 91 Anglicana John Hughes 99 Aston Hall John Austen 130 Ann John Barkley 138 Ambuscade John Munns 167 Adamant George Jenkins 172 Anna Henry Williams 172 Antigua Planter James Johnson 174 B Ship Name Commander Folio Number Betsey James Leitch 25 British Queen James Hodge 48 British Queen Joseph Judge 105 Brilliant John Lewis 134 Bess Richard Perry 135 British King Richard Purvis 141 Bessborough Alexander Montgomerie 149 Britannia John Wheatley 157 Barbara Pacquet Alexander Forfar 158 Britannia James Furze 169 Brilliant William Priestman 171 C Ship Name Commander Folio Number Ceres Archibald Greig 18 Charming Sally William Wheatley 59 Charming Nancy John Bell 68 Christopher James Deas 81 Camden James Bonner 110 Caesar William Miller 165 Commerce Alexander Fraser 166 Clarendon John Amery 167 Catherine Thomas Boog 182 D Ship Name Commander Folio Number Dorothy John White 54 Derby
    [Show full text]
  • The Glasgow Directory
    OFSCOTMN]"'! 7?. aS'3. I . ,-\<ii'''-i^ Digitized by the Internet Archive in 2010 with funding from National Library of Scotland http://www.archive.org/details/glasgowdirectory1823glas T^ 27 FF # IB'69 ^. jLAURiSTOH CASTi.cj i LIBRARY ACCtSSiO:-; ' ' [ I II , II III! . IIT BILI. CARD, -v/- »x,^TTcx 1823, Ji/Wi*NUARY 1825. CONTAINING A LIST OF THE ^ercfjantiOf, Manufacturer/, CraDer^, IN THE CITY AND SUBURBS, ALPHABETICALLY ARRANGED. And a List of the MAGISrKATl!;s, CUUJNCll^, MERCHANT, AND TRADES' HOUSES; ALSO, THE MAGISTRATES OF CALTON AND GORBALS. CORRECTED TILL JULY, 1823. TO WHICH ARE PREFIXED, From July 1823, //// February 1825, AND A TABLE OF STAMP DUTIES. TWENTY-FIFTH EDITION. GLASGOW: PRINTED BY W. LANG, For W. M*Feat, Stationer and Librarian, 105, Trongme. PRICE 3s. SEWfiD—Ss. 6», BOUND. ;' . In cases of Removals or Change of Firms, the Pub- lic are requested to send early notice thereof to the Pub- Usher at ^ 105, Trongate, 'where' a booh is Jcept for the purpose of inserting additions and alterations as they occur, during the year, and the changes at Whitsunday mil require be , to sent by the 10th of June, that they may he inserted' in their proper places in the next Edition. Attending to this Notice tvill be found a great conve- niency to the Trading Public, and enable the Fublisher ' to make the Lists more complete. ' INDEX. Page. Page. Magistrates and Council, 5 List of Streets, 24 Dean of Guild Court, ib. Names Omitted, 246 Managers of Mercht. House, 6 Justices of Peace, 247 . Trades' House, ib. Constables 248 Magistrates of Calton, 7 Sheriff OflScers, 249 Gorbals, ib.
    [Show full text]