Public Constitutionalism and the Antebellum Cemetery
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Civil War Generals Buried in Spring Grove Cemetery by James Barnett
Spring Grove Cemetery, once characterized as blending "the elegance of a park with the pensive beauty of a burial-place," is the final resting- place of forty Cincinnatians who were generals during the Civil War. Forty For the Union: Civil War Generals Buried in Spring Grove Cemetery by James Barnett f the forty Civil War generals who are buried in Spring Grove Cemetery, twenty-three had advanced from no military experience whatsoever to attain the highest rank in the Union Army. This remarkable feat underscores the nature of the Northern army that suppressed the rebellion of the Confed- erate states during the years 1861 to 1865. Initially, it was a force of "inspired volunteers" rather than a standing army in the European tradition. Only seven of these forty leaders were graduates of West Point: Jacob Ammen, Joshua H. Bates, Sidney Burbank, Kenner Garrard, Joseph Hooker, Alexander McCook, and Godfrey Weitzel. Four of these seven —Burbank, Garrard, Mc- Cook, and Weitzel —were in the regular army at the outbreak of the war; the other three volunteered when the war started. Only four of the forty generals had ever been in combat before: William H. Lytle, August Moor, and Joseph Hooker served in the Mexican War, and William H. Baldwin fought under Giuseppe Garibaldi in the Italian civil war. This lack of professional soldiers did not come about by chance. When the Constitutional Convention met in Philadelphia in 1787, its delegates, who possessed a vast knowledge of European history, were determined not to create a legal basis for a standing army. The founding fathers believed that the stand- ing armies belonging to royalty were responsible for the endless bloody wars that plagued Europe. -
February Speaker
______________________________________________________________________________ CCWRT February, 2016 Issue Meeting Date: February 18, 2016 Place: The Drake Center (6:00) Sign-in and Social (6:30) Dinner (7:15) Business Meeting (7:30) Speaker Dinner Menu: Baked Stuffed Fish, Wild Rice, Ratatouille, Waldorf Salad, Rye Dinner Roll, and Carrot Cake Vegetarian Option: Upon request Speaker: Gene Schmiel, Washington D.C. Topic: Citizen-General: Jacob D. Cox ______________________________________________________________________________________________________ Reservations: If you do not have an Automatic Reservation, please remember to email your meeting reservation to [email protected] or call it in to Lester Burgin at 513-891-0610. If you are making a reservation for more than yourself, please provide the names of the others. Please note that all reservations must be in no later than 8:00 pm Tuesday, February 9, 2016. _______________________________________________________________________________________ February Speaker: In the 19th century there were few professional schools other than West Point, and so the self-made man was the standard for success. True to that mode, Jacob Dolson Cox, a long-time Cincinnati resident who is buried in Spring Grove Cemetery, fashioned himself into a Renaissance man. In each of his vocations and avocations— Civil War general, Governor of Ohio, Secretary of the Interior, President of the University of Cincinnati, Dean of the Cincinnati Law School, President of the Wabash Railroad, historian, and scientist— he was recognized as a leader. Cox’s greatest fame, however, is as the foremost participant-historian of the Civil War. His accounts of the conflict are to this day cited by serious scholars and serve as a foundation for the interpretation of many aspects of the war. -
A Forgotten Confederate: John H. Ash's Story Rediscovered
Georgia Southern University Digital Commons@Georgia Southern Electronic Theses and Dissertations Graduate Studies, Jack N. Averitt College of Spring 2017 A Forgotten Confederate: John H. Ash's Story Rediscovered Heidi Moye Follow this and additional works at: https://digitalcommons.georgiasouthern.edu/etd Part of the Military History Commons, and the United States History Commons Recommended Citation Moye, Heidi, "A Forgotten Confederate: John H. Ash's Story Rediscovered" (2017). Electronic Theses and Dissertations. 1565. https://digitalcommons.georgiasouthern.edu/etd/1565 This thesis (open access) is brought to you for free and open access by the Graduate Studies, Jack N. Averitt College of at Digital Commons@Georgia Southern. It has been accepted for inclusion in Electronic Theses and Dissertations by an authorized administrator of Digital Commons@Georgia Southern. For more information, please contact [email protected]. A FORGOTTEN CONFEDERATE: JOHN H. ASH’S STORY REDISCOVERED by HEIDI MOYE (Under the Direction of Anastatia Sims) ABSTRACT A historical study of a southern family living in Savannah, GA from shortly before the election of 1860 through the Civil War years based on the journals of John Hergen Ash II (1843-1918). INDEX WORDS: John Hergen Ash, Savannah, GA, Antebellum South, Civil War, 5th Georgia Cavalry, Georgia Hussars, Estella Powers Ash, Laura Dasher Ash, Eutoil Tallulah Foy Ash A FORGOTTEN CONFEDERATE: JOHN H. ASH’S STORY REDISCOVERED by HEIDI MOYE B. A., Georgia Southern University, 2012 A Thesis Submitted to the Graduate Faculty of Georgia Southern University in Partial Fulfillment of the Requirements for the Degree MASTER OF ARTS STATESBORO, GEORGIA © 2017 HEIDI MOYE All Rights Reserved 1 A FORGOTTEN CONFEDERATE: JOHN H. -
Tour Guide Manual •2016 Edition
TOUR GUIDE MANUAL • 2016 Edition 1 TABLE OF CONTENTS 4 INTRODUCTION TO THE MANUAL 27 CHAPTER 5 45 Anson Ward – Oglethorpe Square The Modern City 5 CHAPTER 1 46 Franklin Ward – Franklin Square The Development of Savannah 36 CHAPTER 6 47 Warren Ward – Warren Square The Ward System MAP OF SIGNIFICANT SITES Washington Ward – Washington MAP OF HISTORIC WARDS 10 CHAPTER 2 Square Savannah’s Evolution 38 Decker Ward – Ellis Square 48 Columbia Square – Columbia 15 CHAPTER 3 39 Derby Ward – Johnson Square Square The American Revolution 40 Heathcote Ward – Telfair Square 50 Greene Ward – Greene Square 20 CHAPTER 4 42 Percival Ward – Wright Square Liberty Ward – Liberty Square Unrest in the South 43 Reynolds Ward – Reynolds Square 51 Elbert Ward – Elbert Square 52 Jackson Ward – Orleans Square 2 Table of Contents TABLE OF CONTENTS 52 Brown Ward – Chippewa Square 61 Calhoun Ward – Calhoun Square 80 CHAPTER 10 54 Crawford Ward – Crawford Wesley Ward – Whitefield Square City Ordinances for All Tour Square Guides 63 CHAPTER 7 55 Pulaski Ward – Pulaski Square The Historic District’s Burial APPENDICES Jasper Ward – Madison Square Grounds 92 APPENDIX A: Filming in Savannah 56 Lafayette Ward – Lafayette Square 65 CHAPTER 8 Gaston Street & Forsyth Park 93 APPENDIX B: Suggested 58 Troup Ward – Troup Square Readings 69 CHAPTER 9 59 Chatham Ward – Chatham Touring the Historic District’s 96 Savannah’s Research Libraries Square Perimeter and Archives Monterey Ward – Monterey Square Table of Contents 3 INTRODUCTION TO THE TOUR GUIDE MANUAL Tourism Leadership Council, TLC Tour Guide Certification development committee, TOURISM December 2015 VISION ••ADVOCACY ACTION The TLC’s Tour Guide Certification program seeks to enhance historical interpretation in the greater Savannah area. -
Viewing an Exhibition
Winter 1983 Annual Report 1983 Annual Report 1983 Report of the President Much important material has been added to our library and the many patrons who come to use our collections have grown to the point where space has become John Diehl quite critical. However, collecting, preserving and dissemi- President nating Cincinnati-area history is the very reason for our existence and we're working hard to provide the space needed Nineteen Eight-three has been another banner to function adequately and efficiently. The Board of Trustees year for the Cincinnati Historical Society. The well docu- published a Statement of the Society's Facility Needs in December, mented staff reports on all aspects of our activities, on the to which you responded very helpfully with comments and pages that follow clearly indicate the progress we have made. ideas. I'd like to have been able to reply personally to each Our membership has shown a substantial increase over last of you who wrote, but rest assured that all of your comments year. In addition to the longer roster, there has been a are most welcome and carefully considered. Exciting things heartening up-grading of membership category across-the- are evolving in this area. We'll keep you posted as they board. Our frequent and varied activities throughout the develop. year attracted enthusiastic participation. Our newly designed The steady growth and good health of the quarterly, Queen City Heritage, has been very well received.Society rest on the firm foundation of a dedicated Board We are a much more visible, much more useful factor in of Trustees, a very competent staff and a wonderfully the life of the community. -
Information to Users
INFORMATION TO USERS This manuscript has been reproduced from the microfilm master. UMI films the text directly fi'om the original or copy submitted- Thus, some thesis and dissertation copies are in typewriter face, while others may be from aity type of conçuter printer. The quality of this reproduction is dependent upon the quality of the copy submitted. Broken or indistinct print, colored or poor quality illustrations and photographs, print bleedthrough, substandard margins, and improper alignment can adversely affect reproduction. In the unlikely event that the author did not send UMI a complete manuscript and there are missing pages, these will be noted. Also, if unauthorized copyright material had to be removed, a note will indicate the deletion. Oversize materials (e.g., maps, drawings, charts) are reproduced by sectioning the original, beginning at the upper left-hand comer and continuing from left to r i^ t in equal sections with small overlaps. Each original is also photographed in one exposure and is included in reduced form at the back of the book. Photographs included in the original manuscript have been reproduced xerographically in this copy. Higher quality 6" x 9" black and white photographic prints are available for any photographs or illustrations appearing in this copy for an additional charge. Contact UMI directly to order. UMI University Microfilms International A Bell & Howell Information Company 300 North Zeeb Road. Ann Arbor. Ml 48106-1346 USA 313/761-4700 800/521-0600 Order Number 9427761 Lest the rebels come to power: The life of W illiam Dennison, 1815—1882, early Ohio Republican Mulligan, Thomas Cecil, Ph.D. -
Nov 3 0 ^ National Register of Historic Pi Aces Registration Form
USDI/NPS Registration Form Linden Grove Cemetery Keuton County, Kentucky (page 1) United States Department of the Interior National Park Service NOV 3 0 ^ NATIONAL REGISTER OF HISTORIC PI ACES REGISTRATION FORM ______,_____________________________________________n -r.. , , ,,.._________________________________________„,.__________________1 __________._______________.____M___.__"-JM—i—— f I I J j J.J. j j'll} iM.________________^^ -__,- ____ __|,___-^-___ ___._.-^——,^IL ,^—— ^ —— ___,—————————~——————..____ - ———— 1. Name of Property NAflGNAL PAHK SERVICE historic name Linden Grove Cemetery other names/site number KEC8 2. Location street & number 1421 Holman Avenue (mailing address) not for publication N/A city or town Covington vicinity N/A state Kentucky code KY county Kenton code 117 zip code 41011 3. State/Federal Agency Certification As the designated authority under the National Historic Preservation Act of 1986, 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 forth in 36 CFR Part 60. In my opinion, the property X meets __ does not meet the National Register Criteria. I recommend that this property be considered significant __ nationally __ statewide X locally. ( __ See continuation sheet foryadditional comments.) David L. Msrgan, SHPO and Executive Director, Kentucky Heritage Council (> fgnature of certifying official Date Kentucky Heritage Council/State Historic Preservation Office______ State or Federal agency and bureau hi my opinion, the property __ meets __ does not meet the National Register criteria. ( __ See continuation sheet for additional comments.) Signature of commenting or other official Date State or Federal agency and bureau 4. -
MOUNT AUBURN CEMETERY Page 1 United States Department of the Interior, National Park Service National Register of Historic Places Registration Form
NATIONAL HISTORIC LANDMARK NOMINATION NFS Form 10-900 USDI/NPS NRHP Registration Form (Rev. 8-8 OMB No. 1024-0018 MOUNT AUBURN CEMETERY Page 1 United States Department of the Interior, National Park Service National Register of Historic Places Registration Form 1. NAME OF PROPERTY Historic Name: Mount Auburn Cemetery Other Name/Site Number: n/a 2. LOCATION Street & Number: Roughly bounded by Mount Auburn Street, Not for publication:_ Coolidge Avenue, Grove Street, the Sand Banks Cemetery, and Cottage Street City/Town: Watertown and Cambridge Vicinityj_ State: Massachusetts Code: MA County: Middlesex Code: 017 Zip Code: 02472 and 02318 3. CLASSIFICATION Ownership of Property Category of Property Private: X Building(s): _ Public-Local: _ District: X Public-State: _ Site: Public-Federal: Structure: _ Object:_ Number of Resources within Property Contributing Noncontributing 4 4 buildings 1 ___ sites 4 structures 15 ___ objects 26 8 Total Number of Contributing Resources Previously Listed in the National Register: 26 Name of Related Multiple Property Listing: n/a NFS Form 10-900 USDI/NPS NRHP Registration Form (Rev. 8-86) OMB No. 1024-0018 MOUNT AUBURN CEMETERY Page 2 United States Department of the Interior, National Park Service National Register of Historic Places Registration Form 4. STATE/FEDERAL AGENCY CERTIFICATION As the designated authority under the National Historic Preservation Act of 1966, 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 forth in 36 CFR Part 60. -
Civil War Memorial Task Force Additional Recommendations Final Report
CIVIL WAR MEMORIAL TASK FORCE ADDITIONAL RECOMMENDATIONS FINAL REPORT October 1, 2020 Civil War Memorial Task Force 1 Additional Recommendations Final Report – October 1, 2020 Contents Executive Summary 2 Civil War Memorial Task Force Members, Purpose and Methodology 4 Next Steps 5 Historical Context 6 Task Force Revised Recommendation 12 Task Force Additional Recommendations 13 Appendix A: Confederate Memorial Task Force Recommendations Approved by 16 City Council on February 14, 2018 Appendix B: Pictorial Timeline of Civil War Memorial Site 19 Appendix C: Example of Recommended Interpretive Signage 22 Civil War Memorial Task Force 2 Additional Recommendations Final Report – October 1, 2020 Executive Summary The “Civil War Memorial Task Force Additional Recommendations Final Report” summarizes the work and recommendations of the Civil War Memorial Task Force for the consideration of the City of Savannah Mayor and Aldermen. The Civil War Memorial Task Force reconvened in June 2020 to consider supplementary interpretative signage for the Civil War Memorial site. The enclosed report was prepared in September 2020 following the conclusion of a series of meetings held between June and September 2020 during which they deliberated and came to a consensus on a series of recommendations that support and complement their original recommendations provided to the Savannah City Council in December 2017 (adopted by City Council in February 2018). The report addresses recommended next steps for City Council to undertake before considering the recommendations in a formal vote to ensure broad public engagement and citizen input. A brief historical summary of Forsyth Park and the Civil War Memorial site is also included to provide historical context to the recommendations of the Task Force. -
Surname First JMA# Death Date Death Location Burial Location Photo
Surname First JMA# Death date Death location Burial Location Photo (MNU) Emily R45511 December 31, 1963 California? Los Molinos Cemetery, Los Molinos, Tehama County, California (MNU) Helen Louise M515211 April 24, 1969 Elmira, Chemung County, New York Woodlawn National Cemetery, Elmira, Chemung County, New York (MNU) Lillian Rose M51785 May 7, 2002 Las Vegas, Clark County, Nevada Southern Nevada Veterans Memorial Cemetery, Boulder City, Nevada (MNU) Lois L S3.10.211 July 11, 1962 Alhambra, Los Angeles County, California Forest Lawn Memorial Park, Glendale, Los Angeles County, California Ackerman Seymour Fred 51733 November 3, 1988 Whiting, Ocean County, New Jersey Cedar Lawn Cemetery, Paterson, Passaic County, New Jersey Ackerman Abraham L M5173 October 6, 1937 Paterson, Passaic County, New Jersey Cedar Lawn Cemetery, Paterson, Passaic County, New Jersey Ackley Alida M5136 November 5, 1907 Newport, Herkimer County, New York Newport Cemetery, Herkimer, Herkimer County, New York Adrian Rosa Louise M732 December 29, 1944 Los Angeles County, California Fairview Cemetery, Salida, Chaffee County, Colorado Alden Ann Eliza M3.11.1 June 9, 1925 Chicago, Cook County, Illinois Rose Hill Cemetery, Chicago, Cook County, Illinois Alexander Bernice E M7764 November 5, 1993 Whitehall, Pennsylvania Walton Town and Village Cemetery, Walton, Delaware County, New York Allaben Charles Moore 55321 April 12, 1963 Binghamton, Broome County, New York Vestal Hills Memorial Park, Vestal, Broome County, New York Yes Allaben Charles Smith 5532 December 12, 1917 Margaretville, -
History of the U.S. Bankruptcy Court Erie, Pennsylvania
HHiissttoorryy ooff tthhee UUnniitteedd SSttaatteess BBaannkkrruuppttccyy CCoouurrtt EErriiee,, PPeennnnssyyllvvaanniiaa BByy RRoonnaalldd EE.. CCooookk,, EEssqq.. UUppddaatteedd MMaarrcchh 22000099 CONTENTS History of the Bankruptcy Court in Erie, Pennsylvania ........................................................... 1 Bankruptcy Registers, Referees and Judges, Erie, Pennsylvania ............................................ 7 Honorable Samuel Ebenezer Woodruff, Bankruptcy Register ........................Exhibit A ........8 Honorable Joseph May Force, Bankruptcy Referee .........................................Exhibit B ......11 Honorable George M. Mason, Bankruptcy Referee ..........................................Exhibit C ......14 Honorable Ritchie T. Marsh, Bankruptcy Referee............................................Exhibit D ......16 Honorable James E. Marsh, Bankruptcy Referee .............................................Exhibit E ......18 Honorable Charles A. Mertens, Bankruptcy Referee .......................................Exhibit F ......20 Exhibit G ......21 Honorable William B. Washabaugh, Bankruptcy Judge ..................................Exhibit H ......22 Honorable Warren W. Bentz, Bankruptcy Judge .............................................Exhibit I .......24 Exhibit J .......26 Honorable Thomas P. Agresti, Bankruptcy Judge ............................................Exhibit K ......29 Exhibit L ......30 i History of the Bankruptcy Court in Erie, Pennsylvania By an Act of Congress passed in 1866, Erie was named -
National Register of Historic Places Continuation Sheet Highland Cemetery Historic District Historic Resources of Fort Mitchell, KY MPS Section Number __L Page __1
NFS Form 10-900 10244018 (Rev. 8-86) 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 of eligibility for individual properties or districts. 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. If an item does not apply to the property being documented, enter "N/A" for "not applicable." For functions, styles, materials, and areas of significance, enter only the categories and subcategories listed in the instructions. For additional space use continuation sheets (Form 10-900a). Type all entries. 1. Name of Property historic name Highland Cemetery Historic District other names/site number Highland Cemetery KEFM 150 2. Location street & number 2167 Dixie Highway not for publication n/a city, town Fort vicinity n/a State code ICY county Kenton code KY 117 zip code 41017 3. Classification Ownership of Property Category of Property Number of Resources within Property fxl private I I building(s) Contributing Noncontributing public-local district 4 buildings public-State site Q sites public-Federal structure structures object Q objects 6 3 Total Name of related multiple property listing: Number of contributing resources previously Historic Resources of Fort Mitchell listed in the National Register 4. State/Federal Agency Certification As the designated authority under the National Historic Preservation Act of 1966, as amended, I hereby certify that this 23 nomination EH 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 forth in 36 CFR Part 60.