History of the Colony of New Haven
Total Page:16
File Type:pdf, Size:1020Kb

Load more
Recommended publications
-
PROPERTY NAME West Haven Green Historic District, West Haven
OMB Form 10-900 USDI/NPS NHHP Registration Form (Rev. 8-86) OMB 1024-0018 PROPERTY NAME West Haven Green Historic District, West Haven. CT pagei United StateDepartment of the Interior Nation al Register of Historic Places Registration Form 1. NAME OF PROPERTY Historic Name: West Haven Green Historic District 27 Other Name/Site Number: NA_________________ NAT. Rt:nSTER C r :':STOP!C PLACES NATIONAL F. r.K SERVICE 2. LOCATION Street & Number: 463-465r 464r 464 (rear) 469r 473-475r 479. 481-483r 485-487r 489-495r 497-501. 507-509r 519-529 Campbell Avenue: 20r 38. 44 Church Street; 405 Main Street: 654. 662r 666. 678r 686 Savin Avenue_____ Not for publication: NA City/Town: West Haven Vicinity: .NA . State: CT County: New Haven Code: 009 Zip Code: 065 3. CLASSIFICATION Ownership of Property Category of Property Private: Building(s): __ Public-local: District: x. Public-State: Site: __ Public-Federal: Structure: __ Object: _ Number of Resources within Property Contributing Noncontributing 20 _3_ buildings _ sites _ L structures 2 2 objects 23 _6 total Number of Contributing Resources Previously Listed in the National Register:__NA Name of related multiple property listing :__NA OMB Form 10-900 USDI/NPS NHHP Registration Form (Rev. 8-86) OMB 1024-0018 PROPERTY NAME West Haven Green Historic District. West Haven. CT Page 2 United States Department of the Interior National Register of Historic Places Registration Form 4. STATE/FEDERAL AGENCY CERTIFICATION As the designated authority under the National Historic Preservation Act of 1986, as amended, I hereby certify that this X 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 CFRPart 60. -
Defendants Borough of Litchfield and the Historic District Commission Of
Case 3:09-cv-01419-JCH Document 140-1 Filed 05/16/11 Page 1 of 69 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT CHABAD LUBAVICH : CIVIL ACTION NO. OF LITCHFIELD COUNTY, INC. : 3:09 cv 01419 (JCH) and RABBI JOSEPH EISENBACH : : Plaintiff : : VS. : : BOROUGH OF LITCHFIELD, : CONNECTICUT; : HISTORIC DISTRICT COMMISSION OF : THE BOROUGH OF LITCHFIELD; : WENDY KUHNE, GLENN HILLMAN : And KATHLEEN CRAWFORD : : Defendants : MAY 14, 2011 D E F E ND A N TS B O R O U G H O F L I T C H FI E L D A ND !"#$%&"'()"#$&"'$('%**"##"%+,#(*-*%&.+)/*("+( SUPPO R T O F T H E IR M O T I O N F O R SU M M A R Y JUD G M E N T Defendants Borough of Litchfield !"#$#%&'()#$*+)"#+,-.$./0"12+and the Historic District Commission of the Borough of Litchfield (hereinafter, the ,Commission1 .$+,3451), by and through its undersigned attorneys, respectfully submit this Memorandum of Law in Support of their Motion for Summary Judgment pursuant to Federal Rule of Civil Procedure 56(b) on all claims asserted by plaintiffs Chabad Lubavitch of Litchfield County, Inc. and Rabbi Joseph Eisenbach (collec)%6#78*+)"#+,5"'9':12. I. Introduction ;"%<+='<#+$#</7)<+($.>+)"#+?7'%&)%((<@+attempt to make a physical change to an historic house in the long-established Historic District of the Borough of Litchfield which would result in !" " Case 3:09-cv-01419-JCH Document 140-1 Filed 05/16/11 Page 2 of 69 a quadrupling of its size. The plaintiffs are challenging of the determination by the Defendant HDC which would have allowed a doubling in size. -
A Timeline of Women at Yale Helen Robertson Gage Becomes the first Woman to Graduate with a Master’S Degree in Public Health
1905 Florence Bingham Kinne in the Pathology Department, becomes the first female instructor at Yale. 1910 First Honorary Degree awarded to a woman, Jane Addams, the developer of the settlement house movement in America and head of Chicago’s Hull House. 1916 Women are admitted to the Yale School of Medicine. Four years later, Louise Whitman Farnam receives the first medical degree awarded to a woman: she graduates with honors, wins the prize for the highest rank in examinations, and is selected as YSM commencement speaker. 1919 A Timeline of Women at Yale Helen Robertson Gage becomes the first woman to graduate with a Master’s degree in Public Health. SEPTEMBER 1773 1920 At graduation, Nathan Hale wins the “forensic debate” Women are first hired in the college dining halls. on the subject of “Whether the Education of Daughters be not without any just reason, more neglected than that Catherine Turner Bryce, in Elementary Education, of Sons.” One of his classmates wrote that “Hale was becomes the first woman Assistant Professor. triumphant. He was the champion of the daughters and 1923 most ably advocated their cause.” The Yale School of Nursing is established under Dean DECEMBER 1783 Annie Goodrich, the first female dean at Yale. The School Lucinda Foote, age twelve, is interviewed by Yale of Nursing remains all female until at least 1955, the President Ezra Stiles who writes later in his diary: earliest date at which a man is recorded receiving a degree “Were it not for her sex, she would be considered fit to at the school. -
La::I'nid Dark Blue Eyes More Ten!:Rnou
was for his rec- Lynch congratulated Mr. Robert Harding, is chosen assis- satisfaction to the utmost shall be a- He reverenced inflexible himself not ouly pitulity was learned by all with sorrow MEMOIR OF R. ISLAND titude, and loved for Lis escension on the second son which God had sent and indignation. tant for a whole year, or tiila new be warded. 7 i and mildness. But on the %1640. The importations of settlers Tt is ordered, that book shall yet m:mde—- him,but beneficial influence which ‘A dagger blood, had been chosen. 14th. a the idol of the citizens fair the unvarying gentleness of steeped in to transporta- and their the amiable found by the now ceased. The motive assis- be provided wherein the Secretary wifes—wag his son, according to the youthwouldhave on darker and velvet cap of the Epaniard Mr. William Balston, is chosen Edward’s not far from it a hat tion to America was over by the change write all such laws and acts as are made chronicle, pne of the most distinguished vehement character.—This hope appear- and ornamt«i tant and Treasurer for a whole year or lbulll with plumes and a clasp of gems, ‘show- then ofhis time. To perfect man- ed likely of affairs of England, they who and constituted by the body to be left al- oung men to be completely fulfilled. Ed- ed the recent traces of who tilla new be chosen. 1 ‘{y beauty and the most noble air, he ward who found a man seem- to give the best account say ways that town where the said all in Gomez that was ed to have safety professed Mr. -
Serving American Indians and Alaska Natives In
Centers for Medicare & Medicaid Services Serving American Indians and Alaska Natives in Connecticut, Maine, Massachusetts, and Rhode Island Centers for Medicare & Medicaid Services (CMS) staff work with beneficiaries, health care providers, state government, CMS contractors, community groups, and others to provide education and address questions. American Indians and Alaska Natives If you have questions about CMS programs in relation to American Indians or Alaska Natives: email the CMS Division of Tribal Affairs at [email protected], or contact the CMS Native American Contact (NAC). For a list of Native American contacts and their information, visit https://go.cms.gov/NACTAGlist To contact Indian Health Service in these states, contact the Nashville Area Office at 615-467-1500 or at https://www.ihs.gov/nashville/contactus/ Why enroll in CMS programs? When you sign up for Medicaid, the Children’s Health Insurance Program, or Medicare, the Indian health hospitals and clinics can bill these programs for services provided. This opportunity brings money into the health care facility, which they can use to hire more staff and pay for new equipment and building renovations, and saves Purchased and Referred Care dollars for other patients. Patients who enroll in CMS programs are not only helping themselves and others, but are also supporting their Indian health care hospital and clinics. State-by-state assistance Find information about coverage and Indian health facilities in your state. The map in the center of this booklet shows the -
Borough of Stonington, Connecticut
HAZARD MITIGATION PLAN ANNEX FOR BOROUGH OF STONINGTON, CONNECTICUT An Annex of the Southeastern Connecticut Regional Hazard Mitigation Plan PREPARED FOR: Southeastern Connecticut Council of Governments DATE: June 2005 COMMUNITY CONTACTS Andrew M. Maynard Warden Robert Scala Burgess Judy DuPont Burgess Jeff Hoagley Fire Chief William Teixeira Assistant Fire Chief SOUTHEASTERN CONNECTICUT COUNCIL OF GOVERNMENTS STAFF James S. Butler, AICP Executive Director Lin da Parquette Senior Planner Colleen Bezanson GIS Specialist Thomas Seidel Senior Planner CONSULTANTS DELTA Environmental Services, Inc., Branford, CT. Wilbur Smith Associates, New Haven, CT TABLE OF CONTENTS SECTION PAGE NUMBER I. INTRODUCTION ................................................ 1 A. Setting........................................................ 1 B. Purpose of Annex .............................................. 1 C. Plan Development and Public Involvement . 2 II. HAZARD RISK ASSESSMENT..................................... 3 A. Residential .................................................... 4 B. Commercial / Industrial .......................................... 5 C. Critical Facilities ............................................... 5 D. Transportation Corridors ........................................ 5 III. HAZARD MITIGATION MEASURES................................. 7 A. Prevention .................................................... 7 B. Property Protection ............................................. 9 C. Emergency Services ........................................... -
Ridgelines Spring 2013
Newsletter of the West Rock Ridge Park Association Spring 2013 Regicide Drive to summit view will open to motorists on Sat., May 25! FROM THE PRESIDENT I had the pleasure of attending Friends of Connecticut State Parks Day at the state capitol on March 20th, together with Bill Doheny, past WRRPA president and current board member, and my wife, Amy. This year is the 100-year anniversary of Connecticut state parks, and there is a wonderful centennial photo display in the Legislative Office Building concourse. We spoke with representatives from 21 other volunteer groups that support our state parks, with DEEP Commissioner Dan Esty, and with our State Senator, Joseph Crisco, who has long been a strong supporter of West Rock Ridge State Park. Senator Crisco was one of the first legislators to join a new initiative supporting state parks and has “adopted” West Rock Ridge State Park; we are hopeful that our state representatives will join him in this initiative. Legislators who adopt a park agree to work with the park’s volunteer organization and with the DEEP to publicize the park and help advocate for the needs of the state park system. State parks are one of Connecticut’s most valuable natural assets. According to a 2011 UConn Economic Study, Connecticut State Parks attract over $1 billion and support over 9,000 jobs each year. Only 74 field staff are currently available to manage the 107 State Parks, and 15 of those staff are eligible for retirement in July, 2013. Because of rescissions and continued attrition, several parks will either not be opened or will have services reduced in 2013. -
Acts of the Commissioners of the United Colonies of New England
CORNELL UNIVERSITY LIBRARY ..CORNELL UNIVERSITY LIBRARY 3 1924 083 937 122 Cornell University Library ^^ The original of this book is in the Cornell University Library. There are no known copyright restrictions in the United States on the use of the text. http://www.archive.org/details/cu31924083937122 RECORDS OF PLYMOUTH COLONY. %tk of i\t Comittissioitfi's of !lje Initfb Colonies of felo €\4ml YOL. I. ] 643-1051. RECORDS OF THE COLONY OF NEW PLYMOUTH IN NEW ENGLAND. PRINTED BY ORDER OF THE LEGISLATURE OF THE COMMONWEALTH OF MASSACHUSETTS. EDITED BY DAVID PULSIFER, CLERK IN THE OFFICE OF THE SECRETARY OF THE COMMONWEALTH, MEMBER OF THE NEW ENGLAND HISTORIC-GENEALOfilCAL SOCIETY, VIXLOW OP TllK AMERICAN STATISTICAL ASSOCIATION, CORKESPONDINQ MEMBER OP THE ESSEX INSTITUTE, AND OF THE RHODE ISLAND, NEW YORK, COXNKCTICUT AND WISCONSIN BISTORICAL SOCIETIES. %t\^ of Jlje ^tinimissioners of Ijje InM Colonirs of Btfo ^iiglank VOL. I. 1643-1651. BOSTON: FROM THE PRESS OF WILLIAM WHITE, rRINTEK TO THE COMMONWEALTH. 185 9. ^CCRMELL^ ;UNIVERSITY LJ BRARY C0MM0.\))EALT11 OF MASSACHUSETTS. ^etrflarn's f eprtnunt. Boston, Apkil o, 1858. By virtue of Chapter forty-one of the Eesolves of the year one thousand eight hundred fifty-eight, I appoint David Pulsifee, Esq., of Boston, to super- intend the printing of the New Plymouth Records, and to proceed with the copying, as provided in previous resolves, in such manner and form as he may consider most appropriate for the undertaking. Mr. Pulsifer has devoted many years to the careful exploration and transcription of ancient records, in the archives of the County Courts and of the Commonwealth. -
Sending a 60-Day Notice of Intent To
THE STATES OF NEW YORK, CALIFORNIA, COLORADO, CONNECTICUT, ILLINOIS, MARYLAND, MAINE, MICHIGAN, MINNESOTA, NEW JERSEY, NORTH CAROLINA, OREGON, VERMONT, WASHINGTON, THE COMMONWEALTH OF MASSACHUSETTS, THE DISTRICT OF COLUMBIA AND THE CITY OF NEW YORK August 10, 2020 BY CERTIFIED MAIL RETURN RECEIPT REQUESTED Hon. Dan Brouillette, Secretary U.S. Department of Energy 1000 Independence Avenue, S.W. Washington, D.C. 20585 Re: 60-Day Notice Letter Regarding DOE Failure to Meet Mandatory Deadlines for Reviewing and Amending Product Efficiency Standards Pursuant to Energy Policy and Conservation Act (“EPCA”), 42 U.S.C. §§ 6291, et seq. Dear Secretary Brouillette: We write to express our deep concerns regarding the failures by the Department of Energy (“DOE”), and by you as DOE Secretary, to meet EPCA’s mandated deadlines for reviewing and amending energy efficiency standards for 25 categories of consumer and commercial or industrial products. We request that you and DOE immediately comply with your non-discretionary duty to update standards for the products identified below, as required by 42 U.S.C. §§ 6295 and 6313. In the event you refuse or fail to do so within 60 days, the undersigned state and municipal officers provide you with this notice of our intent to commence litigation seeking, among other things, an order enjoining you and DOE to fulfill your statutory obligations in accordance with a court-ordered schedule, along with our costs and attorneys’ fees. I. Background A. Energy Policy and Conservation Act 42 U.S.C. §§ 6291, et sea. EPCA created a comprehensive approach to federal energy policy. Congress’ primary goals in adopting EPCA included reducing domestic energy demand and increasing energy efficiency. -
GREATER NEW HAVEN Community Index 2016
GREATER NEW HAVEN Community Index 2016 Understanding Well-Being, Economic Opportunity, and Change in Greater New Haven Neighborhoods A CORE PROGRAM OF In collaboration with The Community Foundation for Greater New Haven and other community partners and a Community Health Needs Assessment for the towns served by Yale-New Haven Hospital and Milford Hospital. Greater New Haven Community Index 2016 Understanding well-being, economic opportunity, and change in Greater New Haven neighborhoods MAJOR FUNDERS Other Funders The Greater New Haven Community Index makes extensive use of the 2015 DataHaven Community Wellbeing Survey, which completed in-depth interviews with 16,219 randomly-selected adults in Connecticut last year. In addition to the major funders listed above, supporters of the survey’s interviews with 1,810 adults in Greater New Haven as well as related data dissemination activities included the City of New Haven Health Department, United Way of Greater New Haven, Workforce Alliance, NewAlliance Foundation, Yale Medical Group, Connecticut Health Foundation, Connecticut Housing Finance Authority, and the Community Alliance for Research and Engagement at the Yale School of Public Health among others. Please see ctdatahaven.org for a complete list of statewide partners and funders. Lead Authors Mark Abraham, Executive Director, DataHaven Mary Buchanan, Project Manager, DataHaven Co-authors and contributors Ari Anisfeld, Aparna Nathan, Camille Seaberry, and Emma Zehner, DataHaven Amanda Durante and Fawatih Mohamed, University of Connecticut -
Marketing Fragment 6 X 10.T65
Cambridge University Press 978-0-521-78218-0 - The Cambridge History of the Book in Britain, Volume II 1100-1400 Edited by Nigel Morgan and Rodney M. Thomson Index More information General index A Description of England 371 A¨eliz de Cund´e 372 A talking of the love of God 365 Aelred of Rievaulx xviii, 6, 206, 322n17, 341, Abbey of the Holy Ghost 365 403n32 Abbo of Saint-Germain 199 Agnes (wife of Reginald, illuminator of Abel, parchmenter 184 Oxford) 178 Aberconwy (Wales) 393 Agnes La Luminore 178 Aberdeen 256 agrimensores 378, 448 University 42 Alan (stationer of Oxford) 177 Abingdon (Berks.), Benedictine abbey 111, Alan de Chirden 180–1 143, 200, 377, 427 Alan of Lille, Anticlaudianus 236 abbot of, see Faricius Proverbs 235 Chronicle 181, 414 Alan Strayler (illuminator) 166, 410 and n65 Accedence 33–4 Albion 403 Accursius 260 Albucasis 449 Achard of St Victor 205 Alcabitius 449 Adalbert Ranconis 229 ‘Alchandreus’, works on astronomy 47 Adam Bradfot 176 alchemy 86–8, 472 Adam de Brus 440 Alcuin 198, 206 Adam of Buckfield 62, 224, 453–4 Aldhelm 205 Adam Easton, Cardinal 208, 329 Aldreda of Acle 189 Adam Fraunceys (mayor of London) 437 Alexander, Romance of 380 Adam Marsh OFM 225 Alexander III, Pope 255, 372 Adam of Orleton (bishop of Hereford) 387 Alexander Barclay, Ship of Fools 19 Adam de Ros, Visio S. Pauli 128n104, 370 Alexander Nequam (abbot of Cirencester) 6, Adam Scot 180 34–5, 128n106, 220, 234, 238, 246, Adam of Usk 408 451–2 Adelard of Bath 163, 164n137, 447–8, De naturis rerum 246 450–2 De nominibus utensilium 33, 78–9 Naturales -
The Narragansett Planters 49
1933.] The Narragansett Planters 49 THE NARRAGANSETT PLANTERS BY WILLIAM DAVIS MILLER HE history and the tradition of the "Narra- T gansett Planters," that unusual group of stock and dairy farmers of southern Rhode Island, lie scattered throughout the documents and records of the seventeenth and eighteenth centuries and in the subse- quent state and county histories and in family genealo- gies, the brevity and inadequacy of the first being supplemented by the glowing details of the latter, in which imaginative effort and the exaggerative pride of family, it is to be feared, often guided the hand of the chronicler. Edward Channing may be considered as the only historian to have made a separate study of this community, and it is unfortunate that his monograph. The Narragansett Planters,^ A Study in Causes, can be accepted as but an introduction to the subject. It is interesting to note that Channing, believing as had so many others, that the unusual social and economic life of the Planters had been lived more in the minds of their descendants than in reality, intended by his monograph to expose the supposed myth and to demolish the fact that they had "existed in any real sense. "^ Although he came to scoff, he remained to acknowledge their existence, and to concede, albeit with certain reservations, that the * * Narragansett Society was unlike that of the rest of New England." 'Piiblinhed as Number Three of the Fourth Scries in the John» Hopkini Umtertitj/ Studies 111 Hittirieal and Political Science, Baltimore, 1886. "' l-Mward Channing^—came to me annoiincinn that he intended to demolish the fiction thiit they I'xistecl in any real Bense or that the Btnte uf society in soiithpni Rhode Inland iliiTcrpd much from that in other parts of New EnRland.