Reports & Agenda
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
The Animated Roots of Wildlife Films: Animals, People
THE ANIMATED ROOTS OF WILDLIFE FILMS: ANIMALS, PEOPLE, ANIMATION AND THE ORIGIN OF WALT DISNEY’S TRUE-LIFE ADVENTURES by Robert Cruz Jr. A thesis submitted in partial fulfillment of the requirements for the degree of Master of Fine Arts in Science and Natural History Filmmaking MONTANA STATE UNIVERSITY Bozeman, Montana April 2012 ©COPYRIGHT by Robert Cruz Jr. 2012 All Rights Reserved ii APPROVAL of a thesis submitted by Robert Cruz Jr. This thesis has been read by each member of the thesis committee and has been found to be satisfactory regarding content, English usage, format, citation, bibliographic style, and consistency and is ready for submission to The Graduate School. Dennis Aig Approved for the School of Film and Photography Robert Arnold Approved for The Graduate School Dr. Carl A. Fox iii STATEMENT OF PERMISSION TO USE In presenting this thesis in partial fulfillment of the requirements for a master’s degree at Montana State University, I agree that the Library shall make it available to borrowers under rules of the Library. If I have indicated my intention to copyright this thesis by including a copyright notice page, copying is allowable only for scholarly purposes, consistent with “fair use” as prescribed in the U.S. Copyright Law. Requests for permission for extended quotation from or reproduction of this thesis in whole or in parts may be granted only by the copyright holder. Robert Cruz Jr. April 2012 iv TABLE OF CONTENTS 1. INTRODUCTORY QUOTES .....................................................................................1 -
W. W. Laird Collection of Graphic Materials and Family Movies 1994.316
W. W. Laird collection of graphic materials and family movies 1994.316 This finding aid was produced using ArchivesSpace on September 14, 2021. Description is written in: English. Describing Archives: A Content Standard Audiovisual Collections PO Box 3630 Wilmington, Delaware 19807 [email protected] URL: http://www.hagley.org/library W. W. Laird collection of graphic materials and family movies 1994.316 Table of Contents Summary Information .................................................................................................................................... 3 Biographical Note .......................................................................................................................................... 4 Scope and Content ......................................................................................................................................... 4 Administrative Information ............................................................................................................................ 6 Controlled Access Headings .......................................................................................................................... 6 Collection Inventory ....................................................................................................................................... 6 Photographs .................................................................................................................................................. 6 Laird family ............................................................................................................................................. -
Beaver County, Utah Resource Management Plan
BEAVER COUNTY, UTAH RESOURCE MANAGEMENT PLAN Beaver County Commissioners Michael F. Dalton, Chair Mark S. Whitney Tammy Pearson Planning & Zoning Commission Darrel Davis, Chairman Kyle Blackner, Administrator Von Christiansen, Attorney Jamie Kelsey, Secretary Steve Kinross Mike Riley Walter Schofield Kolby Blackner Drew Coombs Don Noyes Public Lands Keven Whicker, Public Lands Administrator County Staff Scott Albrecht, Michelle Evans, Tracy McMullin, Heidi Eyre Adopted June 6, 2017 (ordinance 2017-03) Amended December 17, 2019 (ordinance 2019-06) i TABLE OF CONTENTS INTRODUCTION .......................................................................................................................... v LEGAL BASIS FOR COUNTY RESOURCE MANAGEMENT PLANNING .......................... ix SOCIAL-ECONOMIC LINKAGES ............................................................................................. xi CURRENT RESOURCE MANAGEMENT SETTING .............................................................. xv DESIRED RESOURCE MANAGEMENT SETTING .............................................................. xvii 1. LAND USE ............................................................................................................................. 1 2. ENERGY, MINING, MINERAL & GEOLOGICAL RESOURCES .................................... 9 2.1 Mining and Mineral & Geological Resources .................................................................. 9 2.2 Energy Resources ........................................................................................................... -
Maritime Conference the United Church of Canada the 89 Annual
Maritime Conference The United Church of Canada The 89th Annual Meeting Sackville, New Brunswick May 22 - 25, 2014 SECTION 1 REPORTS TO CONFERENCE President’s Message This past year has gone by faster than I’d ever anticipated. I have already visited three Presbyteries, and been guest-preacher at two pastoral charges; I am scheduled to visit three more presbyteries, and Bermuda Synod, over the next two months. I have had the privilege of representing Maritime Conference on a number of pastoral occasions. And each visit I have done, has impressed me with the dedication of the church folk who are there. There is confusion and sadness, certainly, as many see attendance falling away from regular Sunday worship services, and as our congregations age. But there is also a sense of excitement, as pastoral charges and congregations start to explore new ways of being church in their communities and in their world. Home church, mission church, coffee bar church, shared ministry, cyber congregations —all are part of the options opening up to those who are passionate about being the hands and feet of Christ. As I sit at my desk this (very!) cold February afternoon, I am reminded of the words of the hymn that tells us, “In the cold and snow of winter, there’s a spring that waits to be, unrevealed until its season, something God alone can see!” Our church is in that waiting stage. We are waiting to see what sort of spring is coming for our church, our mission, our identities as people of faith and a community of Christ. -
A History of Beaver County, Utah Centennial County History Series
A HISTORY OF 'Beaver County Martha Sonntag Bradley UTAH CENTENNIAL COUNTY HISTORY SERIES A HISTORY OF 'Beaver County Martha Sonntag Bradley The settlement of Beaver County began in February 1856 when fifteen families from Parowan moved by wagon thirty miles north to Beaver Valley. The county was created by the Utah legislature on 31 January 1856, a week before the Parowan group set out to make their new home. However, centuries before, prehistoric peoples lived in the area, obtaining obsidian for arrow and spear points from the Mineral Mountains. Later, the area became home to Paiute Indians. Franciscan Friars Dominguez and Escalante passed through the area in October 1776. The Mormon settlement of Beaver devel oped at the foot of the Tushar Mountains. In 1859 the community of Minersville was es tablished, and residents farmed, raised live stock, and mined the lead deposits there. In the last quarter of the nineteenth century the Mineral Mountains and other locations in the county saw extensive mining develop ment, particularly in the towns of Frisco and Newhouse. Mining activities were given a boost with the completion of the Utah South ern Railroad to Milford in 1880. The birth place of both famous western outlaw Butch Cassidy and inventor of television Philo T. Farnsworth, Beaver County is rich in history, historic buildings, and mineral treasures. ISBN: 0-913738-17-4 A HISTORY OF 'Beaver County A HISTORY OF Beaver County Martha Sonntag Bradley 1999 Utah State Historical Society Beaver County Commission Copyright © 1999 by Beaver County Commission All rights reserved ISBN 0-913738-17-4 Library of Congress Catalog Card Number 98-61325 Map by Automated Geographic Reference Center—State of Utah Printed in the United States of America Utah State Historical Society 300 Rio Grande Salt Lake City, Utah 84101-1182 Contents ACKNOWLEDGMENTS vii GENERAL INTRODUCTION ix CHAPTER 1 Beaver County: The Places That Shape Us . -
Smithsonian Institution Budget Justifications for the Fiscal Year
/©/ OPB FILE COPY DO NOT REMOVE SMITHSONIAN INSTITUTION Budget Justifications for Fiscal Year 1978 Submitted to the Committees on Appropriations Congress of the United States January 1977 ) ) * ' . 1 1 1 !l ii ^ H " _ _— it-! , A (W ! '! n '. w ,n .a ,3__ T3 : - : C f- rt ' !;^ — ^3- ! I j o a j' c^ ! M i tn est : -"--^ -d=* ! ; I; 1 £ ; Cl c j| PZS i_r uj en 1. J J ~ (D c O J-i c i-_ 1 4s --in i- H J ' : 1 UTL Hi 1 «. •r- *- »q a **« -= =*=•= --*= - <D 1 ! H T3 *¥.! J: 3 4 i •— C/D j! cJ H < ,; B "Q" i j :=r _ 1 in CSi ii (1) P1 ' <L c c C <u> o e O" -H | a. m' ; I 1 | V IXI .Hi i i 6 1 1 r-J £ cd 1— ! t K9 •H c +- •^ o a: o f- c— c o a p i V o P u h- ! J X. c 4-> ,C a a C j - <-j +-* £ f- 1 m u a ^— •i- I— 4 '"'\ - - s c/: 4-> t/ i i CJ i/: crt a ' ! UJ l_ _J •z. o .1 o f— t-— - / |fc E e « E IS = ; J E i * ~ ^ J » 1 i |c -" i"E- c ^ c = c = u; _ «* = = = 3 2 = .S a 5- = - 5 C = = = .C -j 7 u *£ C I " ^ E ^ = = - * '" ; t : : =j ^ ; ; p [ ; ^ £ £ £ K « tfl ^ i m i i i.i - = = i I I « * x I I s 1 1 I s - | J s I ||| = i .3 | lg| £ I J J i.i - .1 i I wi c * re — — — — C c £ s r < S .« = tl c - < < < < tl r z U Z O 5 C en </; J - "I^^-ci/-, S2:2=-2 2 - _ 3 — »- vi ccc— t 1 1 «= s e e s = <J C O OC en wi w > z o a < g a|*i < = .2 < E 7 £ | |.2=E -62 z ill fiilfiij I ^ - I 1 - V (a 1 1 1 | 'te- 1 Ef -S ' * UJ - - 1 rn <~^ O I S - £ o "• r. -
Finding Aid 499 Fonds 499 United Church of Canada
FINDING AID 499 FONDS 499 UNITED CHURCH OF CANADA OFFICE OF THE MODERATOR AND GENERAL SECRETARY FONDS UNITED CHURCH OF CANADA Accession Number 1982.002C Accession Number 2004.060C Accession Number 2017.091C Accession Number 1983.069C Accession Number 2004.104C Accession Number 2017.111C Accession Number 1988.123C Accession Number 2004.104C Accession Number 2017.149C Accession Number 1989.161C Accession Number 2005.129C Accession Number 2018.047C Accession Number 1991.163C Accession Number 2006.001C/TR Accession Number 2018.060C/TR Accession Number 1991.196C Accession Number 2007.002C Accession Number 2018.062C Accession Number 1992.074C Accession Number 2007.017C Accession Number 2018.070C Accession Number 1992.082C Accession Number 2007.024C Accession Number 2018.083C Accession Number 1992.085C Accession Number 2007.034C Accession Number 2018.085C Accession Number 1993.076C Accession Number 2008.059C Accession Number 2018.104C/TR Accession Number 1993.144C Accession Number 2009.007C Accession Number 2018.114C Accession Number 1994.045C Accession Number 2009.008C Accession Number 2018.120C Accession Number 1994.162C Accession Number 2009.101C Accession Number 2018.128C Accession Number 1994.172C/TR Accession Number 2009.110C/TR Accession Number 2018.134C/TR Accession Number 1996.026C Accession Number 2010.034C/TR Accession Number 2018.157C Accession Number 1998.167C/TR Accession Number 2012.139C Accession Number 2018.199C Accession Number 2000.100C Accession Number 2014.003C/TR Accession Number 2018.249C/TR Accession Number 2000.117C -
Northeast Alabama Settlers
NORTHEAST ALABAMA SETTLERS - T0§m^-A'^A BnaaaaaaaaaBBBBSaaweai 8 II 1PL Up t f< ! HHHfil : 'W^Y'WM'YSi : NICHOLS MEMORIAL LIBRARY Registered National Historic Landmark Headquarters of NORTHEAST ALABAMA GENEALOGICAL SOCIETY, INC. P.O. Box 674 Gadsden, Alabama 35902 VOLUME XXXIII OCTOBER 1994 NO. 2 33 NORTHEAST ALABAMA GENEALOGICAL SOCIETY. INC. P. O. Box 674 Gadsden, Alabama 35902 President - (205) 547-3229 1st V. P.. Editor - (205) 546-8260 W. A. Lewis Ms. Sybil T. McCluskey 2525 Skyway Street 415 9th Street, South Gadsden, AL 35901 E. Gadsden. AL 35903 2nd V. P.. Program Chrm. - (205) 538-7923 Assoc. Editor - (205) 492-7175 Mrs. Elizabeth Yancey Mrs. Carolyn M. Pruitt 13085 Duck Springs Road 304 Taylor Road Attalla, AL 35954 Glencoe. AL 35905 3rd V. P., Membership Chrm. (205)538-9951 Recording Secretary - (205) 546-7824 Mrs. Alma Jean Walker Robert W. Pilgrim 4610 Gallant Road 2430 McClain Avenue Attalla, AL 35954 Gadsden. AL 35901 Treasurer - (205) 442-7742 Corresp. Secretary - (205) 546-2249 Lawrence Gore Mrs. Gail Brown 206 Cambridge Lane 711 Agricola Drive Rainbow City, AL 35906 Gadsden, AL 35901 Librarian-(205) 442-2148 Mrs. Jane B. Keenum 2764 School Drive Southside, AL 35901 MEMBERSHIP Any person who is genuinely interested and actively participating in genealogical and historical research shall be eligible for membership. There are no residency requirements. Non-members may submit queries at $4.00 per issue. Queries are free to members. Dues are $15.00 per year. OBJECTS AND PURPOSES 1. To aid in the preservation of Family Bible records, military records, cemetery records, and other genealogical and historical records. -
1927/28 - 2007 Гг
© Роман ТАРАСЕНКО. г. Мариуполь 2008г. Украина. [email protected] Лауреаты премии Американской Академии Киноискусства «ОСКАР». 1927/28 - 2007 гг. 1 Содержание Наменование стр Кратко о премии………………………………………………………. 6 1927/28г……………………………………………………………………………. 8 1928/29г……………………………………………………………………………. 9 1929/30г……………………………………………………………………………. 10 1930/31г……………………………………………………………………………. 11 1931/32г……………………………………………………………………………. 12 1932/33г……………………………………………………………………………. 13 1934г……………………………………………………………………………….. 14 1935г……………………………………………………………………………….. 15 1936г……………………………………………………………………………….. 16 1937г……………………………………………………………………………….. 17 1938г……………………………………………………………………………….. 18 1939г……………………………………………………………………………….. 19 1940г……………………………………………………………………………….. 20 1941г……………………………………………………………………………….. 21 1942г……………………………………………………………………………….. 23 1943г……………………………………………………………………………….. 25 1944г……………………………………………………………………………….. 27 1945г……………………………………………………………………………….. 29 1946г……………………………………………………………………………….. 31 1947г……………………………………………………………………………….. 33 1948г……………………………………………………………………………….. 35 1949г……………………………………………………………………………….. 37 1950г……………………………………………………………………………….. 39 1951г……………………………………………………………………………….. 41 2 1952г……………………………………………………………………………….. 43 1953г……………………………………………………………………………….. 45 1954г……………………………………………………………………………….. 47 1955г……………………………………………………………………………….. 49 1956г……………………………………………………………………………….. 51 1957г……………………………………………………………………………….. 53 1958г……………………………………………………………………………….. 54 1959г……………………………………………………………………………….. 55 1960г………………………………………………………………………………. -
Statement to the Truth and Reconciliation Commission of Canada March 28, 2014 – Edmonton, Alberta
The United Church of Canada Statement to the Truth and Reconciliation Commission of Canada March 28, 2014 – Edmonton, Alberta Background The Truth and Reconciliation Commission of Canada is mandated to hear from former students of residential schools as well as from those who worked in the schools and the institutions that ran them in its efforts to put the full story of the residential school system and legacy on the public record. The United Church of Canada, which ran 14 schools, chose to make a statement of accountability and commitment to the Commission at the TRC’s seventh and final National Event in Edmonton, March 27-30, 2014. The theme of the event was Wisdom. The United Church statement was presented in three parts: former Moderator Bill Phipps offered the background and content of our 1998 Apology to former students, their families and communities; current Moderator Gary Paterson spoke of what the church has begun to learn by listening to Aboriginal voices and wisdom, and made commitments going forward; and Maggie McLeod reflected on the necessity of facing difficult truths in order to heal and about the challenges still facing the church and its Aboriginal members in striving for right relations. On the advice of the Committee on Indigenous Justice and Residential Schools, supported by the Aboriginal Ministries Council, Maggie was asked to speak last so that the Aboriginal voice and perspective would have the prominence of “the last word.” ANCC Leading Elder Lorna Standingready and Aboriginal Ministries Council Chair Ray Jones, both former students of residential school, sat behind the presenters as witnesses and supporters. -
Regional Meeting September 30 & October 7, 2020 WORKBOOK
Regional Meeting September 30 & October 7, 2020 Electronic Meeting WORKBOOK – ROP Volume I IN MEMORIAM . those who have served as ministry personnel Rev. Lawrence (Larry Manley John Edwards August 17, 2019 Rev. William (Bill) James Hickerson September 13, 2019 Rev. Sanadius Fiddler December 9, 2019 Rev. Donald (Don) Robertson December 27, 2019 Rev. Marietta Marshall July 10, 2020 Regional Meeting, Prairie to Pine Regional Council, September 30th and October 7th, 2020 1 TABLE OF CONTENTS 1. In Memoriam ....................................................................................................................... inside front cover 2. Annual Meeting of Prairie to Pine Regional Council Enabling Motions .......................................................... 2 3. Covenant ......................................................................................................................................................... 3 4. Holy Manners .................................................................................................................................................. 4 5. Meeting Procedures ..................................................................................................................................... 5-7 6. Basic Rules for Debate and Proposals .......................................................................................................... 7-8 7. Report of the Moderator and General Secretary ....................................................................................... 9-14 -
March 2015 Workbook
3250 Bloor Street West, Suite 300 416-231-5931 1-800-268-3781 Toronto, Ontario F: 416-231-3103 M8X 2Y4 Canada www.united-church.ca March 2015 Dear Friends, Grace and peace to you in the name of Jesus Christ. As you prepare for your last meeting of the triennium, we would like to express our gratitude and thanksgiving for your work over the past three years. The United Church of Canada is truly blessed to have such faithful and committed governors in this time of change as we open ourselves in hope and prayer to God’s new creation. By the time you meet in mid-March, the Comprehensive Review Task Group will have shared its final report and recommendations with the church. We strongly encourage you to read these materials closely before your meeting so you can engage in lively and deep conversations in your table groups. We hope these discussions will help equip you to take leadership roles this spring and summer in your Conferences as they consider these materials and bring forward proposals to the 42nd General Council in August. Also at this meeting, you will work with other important reports and proposals that you will find in this workbook. We thank members whose terms on the Executive will come to an end at this meeting. Thank you for your wisdom and commitment, and for sharing your gifts with the church in this ministry of governance. God’s mission needs strong leaders, and we pray that you will feel called to use your many gifts in new ways in your communities of faith and beyond.