Urann Family
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
“Innocent Bystanders”: White Guilt and the Destruction of Native Americans in Us Literature, 1824-1830
University of Kentucky UKnowledge Theses and Dissertations--English English 2020 “INNOCENT BYSTANDERS”: WHITE GUILT AND THE DESTRUCTION OF NATIVE AMERICANS IN US LITERATURE, 1824-1830 Noor Al-Attar University of Kentucky, [email protected] Author ORCID Identifier: https://orcid.org/0000-0002-2170-2226 Digital Object Identifier: https://doi.org/10.13023/etd.2020.489 Right click to open a feedback form in a new tab to let us know how this document benefits ou.y Recommended Citation Al-Attar, Noor, "“INNOCENT BYSTANDERS”: WHITE GUILT AND THE DESTRUCTION OF NATIVE AMERICANS IN US LITERATURE, 1824-1830" (2020). Theses and Dissertations--English. 118. https://uknowledge.uky.edu/english_etds/118 This Doctoral Dissertation is brought to you for free and open access by the English at UKnowledge. It has been accepted for inclusion in Theses and Dissertations--English by an authorized administrator of UKnowledge. For more information, please contact [email protected]. STUDENT AGREEMENT: I represent that my thesis or dissertation and abstract are my original work. Proper attribution has been given to all outside sources. I understand that I am solely responsible for obtaining any needed copyright permissions. I have obtained needed written permission statement(s) from the owner(s) of each third-party copyrighted matter to be included in my work, allowing electronic distribution (if such use is not permitted by the fair use doctrine) which will be submitted to UKnowledge as Additional File. I hereby grant to The University of Kentucky and its agents the irrevocable, non-exclusive, and royalty-free license to archive and make accessible my work in whole or in part in all forms of media, now or hereafter known. -
Catalogue of the Athenaean Society of Bowdoin College
The University of Maine DigitalCommons@UMaine Maine History Documents Special Collections 1844 Catalogue of the Athenaean Society of Bowdoin College Athenaean Society (Bowdoin College) Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistory Part of the History Commons This Monograph is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine History Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. Pamp 285 CATALOGUE OF THE ATHENANE SOCIETY BOWDOIN COLLEGE. INSTITUTED M DCCC XVII~~~INCORFORATED M DCCC XXVIII. BRUNSWICK: PRESS OF JOSEPH GRIFFIN. 1844. RAYMOND H. FOGLER LIBRARY UNIVERSITY OF MAINE ORONO, MAINE from Library Number, OFFICERS OF THE GENERAL SOCIETY. Presidents. 1818 LEVI STOWELL . 1820 1820 JAMES LORING CHILD . 1821 1821 *WILLIAM KING PORTER . 1822 1822 EDWARD EMERSON BOURNE . 1823 1823 EDMUND THEODORE BRIDGE . 1825 1825 JAMES M’KEEN .... 1828 1828 JAMES LORING CHILD . 1829 1829 JAMES M’KEEN .... 1830 1830 WILLIAM PITT FESSENDEN . 1833 1833 PATRICK HENRY GREENLEAF . 1835 1835 *MOSES EMERY WOODMAN . 1837 1837 PHINEHAS BARNES . 1839 1839 WILLIAM HENRY ALLEN . 1841 1841 HENRY BOYNTON SMITH . 1842 1842 DANIEL RAYNES GOODWIN * Deceased. 4 OFFICERS OF THE Vice Presidents. 1821 EDWARD EMERSON BOURNE . 1822 1822 EDMUND THEODORE BRIDGE. 1823 1823 JOSIAH HILTON HOBBS . 1824 1824 ISRAEL WILDES BOURNE . 1825 1825 CHARLES RICHARD PORTER . 1827 1827 EBENEZER FURBUSH DEANE . 1828 In 1828 this office was abolished. Corresponding Secretaries. 1818 CHARLES RICHARD PORTER . 1823 1823 SYLVANUS WATERMAN ROBINSON . 1827 1827 *MOSES EMERY WOODMAN . 1828 In 1828 this office was united with that of the Recording Secretary. -
SONS of the AMERICAN REVOLUTION Oraanized April 30, 1689 Pr
OFFICIAL BULLETIN 01" THE NATIONAL SOCIETY 01" THI! SONS OF THE AMERICAN REVOLUTION Oraanized April 30, 1689 Pr.. ident General Incorporated b:r Act oi Conlll'eu June 9, 1906 Mooe• Greeley Parker, M. 0., Lowell, Mau. OCTOBER, 1911 Number 2 Volume VI Published at the office of the Secretary General (A. Howard Clark, Smithsonian Instl· tutlon), Washington, D. C., in May, October, December, and March. Entered as second-class matter, May 7, 1908, at the post-office at \Vashington, D. C., under the Act of July 16, t894· TnE OFFICIAL BuLLETIN records action by the General Officers, the Board of Trustees, the Executive and other National Committees, lists of members deceased and of new members, and important doings of State Societies. Secretaries of State Societies and of Local Chapters are requested to promptly communicate to the Secretary General ac- counts of all meetings or celebrations. PRACTICAL PATRIOTISM. Education of Aliens. The Society of the Sons of the American Revolution has done good work during the last twenty years in the erection of numerous monu ments and tablets commemorative of the important events and the eminent patriots of the War for Independence. Much has also been accomplished toward the permanent preservation of the records of that period. During the last four years the Society has been carrying on a still greater work in preserving the principles and the iastitutions founded by the men of I776. The millions of aliens in the United States are being taught what the Nation stands for, what it means for them to become a part of the body politic, participating in the duties and responsibilities of actiYe citizens in an intelligent manner. -
United States Department of the Interior National Park Service National Register of Historic Places Registration Form
NPS Form 10-900 OMB No. 1024-0018 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 National Register Bulletin, How to Complete the National Register of Historic Places Registration Form. If any 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. 1. Name of Property Historic name: Shelburne Falls Historic District Other names/site number: ______________________________________ Name of related multiple property listing: ___________________________________________________________ (Enter "N/A" if property is not part of a multiple property listing ____________________________________________________________________________ 2. Location Street & number: _____________________________________________ City or town: Shelburne State: Vermont County: 05482 Not For Publication: Vicinity: ____________________________________________________________________________ 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 -
47000 Spies of the Revolution/Katherine & John
Accession Number Title Author Publisher Year 47000 Spies of the Revolution/Katherine & John Bakeless Scholastic Book Services 1962 47001 King Charles I/Pauline Gregg Phoenix Press 1981 The Capture of Ticonderoga, Annual Address before the Vermont Historical Society delivered at Montpelier, VT on Tuesday Evening, October 8, 47002 1872/Lucius E. Chittenden Heritage Books, Inc. 1997 47003 The Year of Decision, 1846/Bernard DeVoto Little, Brown & Co. 1943 In Search of a Warm Room, A Story of Survival during 47004 WWII as Documented in a Diary/Anne Jung Holden Warren Publishing 2002 Report of the Gettysburg Memorial Commission, Ohio Memorials at Gettysburg/H.A. Axline, J.S. Robinson, 47005 Emil Kiesewetter Butternut and Blue 1998 47006 Mornings on Horseback/David McCullough Simon & Schuster 2003 From Yorktown to Santiago with the Sixth US 47007 Cavalry/W.H. Carter State House Press 1989 Chickamauga and Chattanooga Battlefields, United States Department Chichamauga and Chattanooga National Military Park, of the Interior, National 47008 Georgia-Tennessee/James R. Sullivan Park Service 1956 One Hundred Fifty Years of Methodism in Mansfield and Richland County/Robert Moore, Virgil Hess, Ralph 47009 Postlewaite Mansfield Printing 1964 47010 Castles Their Construction and History/Sidney Toy Dover Publications 1984 Hardtack and Coffee, or The Unwritten Story of Army 47011 Life/John D. Billings, Charles W. Reed Heritage Books, Inc. 1990 Enemy Views, The American Revolutionary War as recorded by the Hessian Participants/Bruce E. 47012 Burhoyne, John Gardner Heritage Books, Inc. 1996 S.S. Leopoldville Disaster, December 24, 1944/Allan 47013 Andrade The Tern Book Co. 1997 A Century of War, The history of worldwide conflict in 47014 the 20th Century/David Miller Crescent Books 1997 History of the Defenders of The Philippines, Guam and 47015 Wake Islands/Edward Jackfert, Andrew Miller Turner Publishing Co. -
Fort Niagara – 1759-1815
Fort Niagara – 1759-1815 Introduction: Fort Niagara was a French fortification built in 1726-27 to protect the interests of New France in North America, and is situated on a bluff on the east side of the Niagara River at Lake Ontario north of Youngstown, NY. The French had earlier built two less substantial forts at the site: Fort Conti, built by Cavalier de La Salle in 1679 and Fort Denonville, built by Governor Denonville in 1687. Gaspard-Joseph Chaussegros de Léry designed the impressive stone-constructed "French Castle," which survives today. Fort Niagara was surrendered to the British in July 1759 following a nineteen-day siege and the wilderness battle of La Belle Famille. The three flags flown daily above the parade ground symbolize the nations that have held Fort Niagara. Each competed for the support of a fourth nation: the powerful Iroquois Confederacy. The history of Fort Niagara spans more than 300 years. During the colonial wars in North America a fort at the mouth of the Niagara River was vital, for it controlled access to the Great Lakes and the westward route to the heartland of the continent. With the completion of the Erie Canal in 1825, however, the strategic value of Fort Niagara diminished. It nonetheless remained an active military post well into the 20th century. The Battle of Fort Niagara, 1759: The Battle of Fort Niagara was a siege late in the French and Indian War, the North American theatre of the Seven Years' War. The British siege of Fort Niagara in July 1759 was part of a campaign to remove French control of the Great Lakes and Ohio Valley regions, making possible a western invasion of the French province of Canada in conjunction with General James Wolfe's invasion to the east. -
Ontario Mason Magazine Spring 2020 SPRING 2020
SPRING 2020 The Official Magazine of the Grand Lodge of A. F. & A. M. of Canada in the Province of Ontario From The Editor The ONTARIO MASON MAGAZINE Published For: The Grand Lodge of A. F. & A. M. of Canada in the Province of Ontario Grand Master: M.W. Bro. David J. Cameron Communication Chairman: R.W. Bro. Tom Siemiernik 363 King Street West, Hamilton, Ontario, L8P IB4 W. Bro. Dan Dignard Telephone: 905-528-8644 Fax: 905-528-6979 Brethren, Even if we start to progress to phase 2 or phase three in the different regions Managing Editor: Who would have imagined back in these social media tools may be help- W. Bro. Dan Dignard February or March that we would be ful with out older members who may Telephone: 519-433-1615 where we are today? Secluded at home not like to drive at night or when the [email protected] with our families and avoiding gather- weather is poor in the winter. ings of more than 5 people or not go- Design Layout Graphic and IT ing out to Lodge or a golf tournament. Food for thought…perhaps the tech W. Bro. Dan Dignard V. W. Bro. Stewart Hanna Who would have thought that Grand savvy youth of DeMolay, Rainbow Lodge in July would be cancelled for Girls and Jobs daughters could as- Staff Writer this year? sist with teaching some of our older R.W. Bro. Garnet Schenk members how to use Zoom or Micro- W. Bro. Jim Chisholm It’s certain that we are in strange and soft Meetings or another social media difficult times. -
The Church's Lament: Moving the White Church from Grief of Complicity to Lament
Digital Commons @ George Fox University Doctor of Ministry Theses and Dissertations 10-2019 The Church's Lament: Moving the White Church from Grief of Complicity to Lament Kristin Hamilton Follow this and additional works at: https://digitalcommons.georgefox.edu/dmin Part of the Christianity Commons GEORGE FOX UNIVERSITY THE CHURCH’S LAMENT: MOVING THE WHITE CHURCH FROM GRIEF OF COMPLICITY TO LAMENT A DISSERTATION SUBMITTED TO THE FACULTY OF PORTLAND SEMINARY IN CANDIDACY FOR THE DEGREE OF DOCTOR OF MINISTRY BY KRISTIN HAMILTON PORTLAND, OREGON OCTOBER 2019 Portland Seminary George Fox University Portland, Oregon CERTIFICATE OF APPROVAL ________________________________ DMin Dissertation ________________________________ This is to certify that the DMin Dissertation of Kristin Hamilton has been approved by the Dissertation Committee on October 9, 2019 for the degree of Doctor of Ministry in Leadership and Global Perspectives Dissertation Committee: Primary Advisor: MaryKate Morse, PhD Secondary Advisor: Kurtley Knight, DMin Lead Mentor: Jason Clark, PhD, DMin Copyright © 2019 by Kristin Hamilton All rights reserved ii DEDICATION To my grandmothers, Frances Bogart and Elois Carlson. They taught me that fighting for social justice and loving the church are not mutually exclusive. To my parents, Dennis and Mary Bogart. They have loved me well and continue to teach me how to love the church well. To my husband, Scott. His love strengthens me. He chose to journey alongside me and became a social justice warrior as well. To my children, Cameron and Jill, Grace and Jacob, and Gwen. They have each wisely chosen their own paths to loving people and the church. To my new granddaughter, Iris Hamilton. -
MYRA BLAKEMAN NEWMAN and HER FAMILY
MYRA BLAKEMAN NEWMAN and HER FAMILY Newmans, Stacys, Averys, Carletons & Patersons Carroll Edward Schwartz and Martha Stacy 1 2 Table of Contents Introduction Page 4 Chapter 1 Myra’s Story - A farm girl from Phelps, NY Page 5 -- Newman Family Tree Page 6 -- Map of Phelps, NY Page 13 -- Newman Pictures & Documents Page 27 Chapter 2 The Stacy Brothers and the Civil War Page 55 Chapter 3 Martha Stacy– Early New England Settlers Page 59 Chapter 4 Martha Stacy– Stacys in England & America Page 67 -- Carleton Line of Decent Page 78 -- Paterson Line of Decent Page 83 Chapter 5 Martha Stacy– Stacy Family 1888-1962 Page 89 Appendix A Ruth Bishop - Avery Line of Descent Page 119 Appendix B Martha Stacy - Stacy Family Tree Page 125 3 INTRODUCTION This book is about my mother, Myra Schwartz (née Newman) and her family history. There is a companion book about my father, Max Schwartz, titled “MAX SCHWARTZ & WWII LETTERS”. This book is an amalgamation of multiple stories that I have written and gathered separately over the years so it has a somewhat strange structure. I have chosen to combine these multiple writings into one book so that anyone who inherits this has a lot of family history put together in one place. I am writing this primarily for those who come after me, my daughter (Jennifer Ann Schwartz McClain) and now my granddaughters (Sabrina McClain & Natalie McClain). Chapter 1 is the story of my mother, Myra Newman, whose family ran a farm in Phelps, NY. They had a hard time when their father died in 1935 during the “Great Depression”. -
1900 Essex Antiquarian Vol. IV V2.0.Pdf
A MONTHLY MAGAZINE DEVOTED TO THE BIOGRAPHY, GENEALOGY, HISTORY AND ANTIQUITIES OF ESSEX COUNTY, MASSACHUSETTS SIDNEY PERLEY, EDITOR. ILLUSTRATED. SALEM, MASS. : 'QI;be @eux Sntiquarian. 1900. CONTENTS. ADAMSNOTE, 37. INDIANCONFLICTS, 183. ALLENNOTES, 31, 38. INDIANRELICS, 7. ALLEYNOTES, 68,85. INDIANRELICS OF MARBLEHEAD,39. AMESNOTES, 56, 102, 120, 182. INSCRIPTIONS.See Boxford Inscriptions. ANDERTONNOTE, 150. JOHNSON, ROBERT,Will of, 7. ANDREWSNOTES, 118, 134, 170, 187. LEWIS,EDMUND, Will of, 63. ANSWERS,143, 16; 150, 32; 153, 64; 154, 64; LOVEWELL'SFIGHT, 183. 161, 192; 168, 48; 171, 176; 177, 144; LOWLE,ELIZABETH, Will of, 154. 2x0, 128; 226, 16, 64; 231, 144; ~32~96; LYNNFIELD CENTRE, THE OLD MEETING HOUSE 245, 32; 246, 32; 2492 I92 i 2509 80; 253s AT, 119. 48; 254, 112; 260, 80; 264, 160; 265, 96; MARBLEHEAD,INDIAN RELICS OF, 39. 271, 96; 273,112; 275, 96,144; 276, 112; MEETINGHous~;The Old, 119. 277, 96, 112; 278,176; 281, 128; 284, 128, NORFOLKCOUNlY, OLD, RECORDS,9, 43, 77, 160; 286, 128; 307. 176. 108,138, 175. APOSTROPHE,69. NORTHERNLIGHTS, 85. APPLETONGENEALOGY, I, 26. NURSE,REBECCA, THE HOMEOF, 135. ARCHERGENEALOGY, 33. OSGOOD,CHRISTOPHER, Will of, 37. ARROW-HEAD,An, 7. OSGCQD,JOHN, Will of, 170. ASHBYFAMILY, 56. PASSENGERSFOR NEWENGLAND, 237. AT KIN^ FAMILY,75. PIKE, ROBERT,113. ATKINSONGENEALOGY, 81. PRESCOTT,I 5 I. ATWOODFAMILY, 106. PRESCOTT,WILLIAM HICKLING, 15;. AURORABOREALIS, The, 85. QUERIES,253, 254, 16; 255-260, 32; 261.264, AUSTINGENEALOGY, 120. 48; 265-269, 64; 270-280, 80; 281-290, AVEEILLGENEALOGY, 129. 95; 291-296,112; 297, 298, 128; 299-302, AYERGENEALOGY, 145, 172, 182. -
SONS of the AMERICAN REVOLUTION President General Orpniud April30, 1889 Hon
OFFICIAL BULLETIN 0,.. THE NATIONAL SOCIETY SONS OF THE AMERICAN REVOLUTION President General Orpniud April30, 1889 Hon. Jamea M. Richardaon, Clevdand, Ohio lacorpo<ated by Act oi c-.r- June 9, 1906 Volume VII JUNE, 1912 Number I Published at the office of the Secretary General (A. Howard Clark, Smithsonian Insti tution), Washington, D. C., in June, October, December, and March. Entered as second·class matter, May 7, 1908, at the post·office at Washington, D. C., under the Act of July 16, r89o4. Tm: OFFICIAL BULLETIN records action by the General Officers, the Board of Trustees, the Executive and other National Committees, lists of members deceased and of new members, and important doings of State Societies. Secretaries of State Societies and of Local Chapters are requested to promptly communicate to the Secretary General ac counts of all meetings or celebrations, and dates of death of members. The BuLLETIN will be hereafter issued in June instead of May. General Officers Elected May 21, 1912. Preaident General Secretary General and Reglatrar Genera I Hon. JAMES M. RICHARDSON A. HOWARD CLARK 110-4 Prospect Avenue, Cleveland, Ohio Smlthaonlan lnatltutlon, Waahlngton, 0. C. Vice-Presldenta General AMEDEE B. COLE Treasurer General St. louis, Mo. JOHN H. BURROUGHS 15 Wlllolm St., New York City 0 . D. BA.LDWIN San Francisco, Cal. Historian General HENRY V. A. JOSLIN DAVID L. PIERSON Providence, R. 1. Eaat Orange, N. J. NEWEll B. WOODWORTH Syracuse , N.Y. Chaplain General EDWIN SANFORD CRANDON Rev. JOHN TIMOTHY STONE, D. D. Boaton, Mass. Chicago, Ill. 2 OFFICIAL BULLETIN ocr ~v. s. -
CALENDAR of the MILITARY PAPERS of PETER GANSEVOORT, [SENIOR] July 4, 1754 Through December 31, 1780
CALENDAR OF THE MILITARY PAPERS OF PETER GANSEVOORT, [SENIOR] July 4, 1754 through December 31, 1780 NEW YORK STATE ARCHIVES SERIES AO131 3. On July 5, 1754 Hendrick Peterson, William Darious, Nickus Jacob, Paulus Peterson, Johannes Jacob, Henry Rett of the Canajoharie Indians promised to sell to Teady Magin and Goldsborrow Banyar for 180 Spanish Dollars all those lands bordered on the south by the patent granted to — [George] Klock and William Nellis and extending outward for seven miles between the banks of the Caroga and Canada Creeks. The promissory note was witnessed by George Klock and John Christopher Hartwick. On June 26, 1763 Hendrick Rott, Oren a vi yoh and Nicholas Brant (1) acknowledged receiving 200 Spanish Dollars from Sarah Magin; the transaction was witnessed by Harm and Magdalena Gansevoort. 4. Albany, New York March 8, 1767. Receipt from Gerard DePeyster to Harme Gansevoort for 330 to be delivered by DePeyster to Philip Schuyler in payment for a debt owed by Harme Gansevoort. Philip Schuyler acknowledges receipt of the payment on March 16, 1767. 4. Albany, New York July 3, 1767. A receipt signed by W. V. Wemple on the behalf of A. C. [Abraham Cuyler] in payment for military equipage purchased by Peter Gansevoort. 5. Albany, New York June 8, 1771. A declaration by Abraham C. Cuyler, Mayor of the City Albany, New York concerning the sale of Indian Slaves by the Pawnee Indians. Cuyler declares all such transactions to be legal and binding. 6. Schenectady, New York on the 21st day of 1771. Affidavit of Abraham Fonda sworn before Alderman and Justice of the Peace Andrew Gautier, Esquire stating that Fonda, [—] Van Eps, and Jacobus Van Antwerp on July 9th, 1750 purchased a nine year old Ottawa Indian boy named Nassamo from the Pawnee Indians for £30.