219 Speciiu^Jvlj^TING of the BOARD of TRUSTEES of the TRUSTEES of PURDUE'university Executive Builcung May 14, 1953 1

Total Page:16

File Type:pdf, Size:1020Kb

219 Speciiu^Jvlj^TING of the BOARD of TRUSTEES of the TRUSTEES of PURDUE'university Executive Builcung May 14, 1953 1 219 _SPECIiU^Jvlj^TING_OF_THE BOARD OF TRUSTEES OF THE TRUSTEES OF PURDUE'UNIVERSITY Executive BuilcUng May 14, 1953 1. NOTICE OF MEETING. The Board of Trustees of The Trustees of Purdue University convened in special meeting in theTrustees' Room of the Executive BuilcUng of Purdue Uni­ versity at 9:30 a.m. (DST) on Thursday, May 14, 1953, pursuant to the action of Minute , Board meeling held April 16, 1952, and further pursuant to the following notice sent to each member of the Board by the Secretary on May 5, 1963: In accordance with the action of the Board of Trustees at the meeting held April 16, 1953. there will be a special meeting of the Board of Trustees of The Trustees of Purdue University on Thursday, May 14, 1953, convening at 8:30 a.m. CST (9:30 a.m. DST) in the Trustees' Room of the Executive Building of the University, in order to: 1, Consider and act upon the budgets of the University, the Agricul­ tural Experiment Station, the Agricultural Extension Service, and the SeU-Supporting Enterprises for the year 1953-1954; . 2, Consider and act upon any other fiscal problems related to the budget; 3, Receive, open, consider and act upon bids fori a. Remodeling of Home Demonstration Area of Purdue-Marott Agricultural Center at Indianapolis, IncUana, b. Addition to Jet Propulsion Laboratory #2; 4, Receive a report upon the Industrial Research Institute Building at the Purdue-Calumet Center, Hammond, IncUana; 5, Consider and act upon any other matter or business which may come before said meeting. n. ROLL CALL. President Hanley called the meeting to order at 9:30 a. m. All members of the Board except one were present as follows: Mrs. Crooks, Messrs. Anderson, Branigin, Hanley, Kettler, Lynn, Thompson and Wilson. President Hovde read a letter from Mr. O'Brien concerning his prolonged Ulness. By consent, the Board excused Mr. O'Brien's absence. Also present were President Hovde, Treasurer Stewart, Comptroller Kettler, Secretary Hockema, and Assistant Secretary Skinner. in. CHANGE OF NAME OF DEPARTMENT OF AGRICULTURAL CHEMISTRY. President Hovde requested authorization of a change in the name of the De­ partment of Agricultural Chemistry. The new name has not yet been determined, but will likely be Department of Biochemistry or Department of Agricultural Biochemistry. Professor F. W. Quackenbush, Head of the Department, will retain the title of Professor of Agricultural Chemistry, and any change in name will conform with the IncUana statutes. 220 May 14, 1953 After discussion and upon motion (Lynn-Thompson) unanimously carried, the Board authorized change of name for the Department of Agricultural Chemistry at the discretion of the President and upon the conditions named. IV. ADDITIONAL PROMOTIONS. President Hovde recommended that approval be given to the following ad­ ditional promotions for staff members, to be effective at the beginning of their regular term of service for.1953-1954: TO INSTRUCTOR R. R. McLeod Instructor in Physics School of Science R. E.. Horton, Jr. Assistant to the Director, Division of Educa- with the rank of cational Reference Instructor TO ASSISTANT PROFESSOR A. C. Todd Assistant Professor of Electrical Engineering Electrical Engineering R. B. Kirk Executive Assistant to Division of Educational Ij the Director, with the tional Reference rank of Assistant Professor P After discussion and upon motion (Anderson-Wilson) unanimously carried, I the foregoing promotions of staff members were approved to be effective as indi- ;! cated. V. SPECIAL ASSIGNMENT FOR DIRECTOR H. J. REED AND ASSOCIATE DIRECTOR N. J. VOLK. President Hovde reported that Director H, J. Reed (Agricultural Experiment Station, Agricultural Extension Service, and Dean of the School of Agriculture) and Associate Director N. J. Volk, Agricultural Experiment Station, are presently in Pakistan, Director Reed is Chairman and Director Volk is a member of a mission appointed by Mr. Harold E. Stassen, Director of the Mutual Security Agency, to visit Pakistan and make recommendations for alleviation of the crisis in that country caused by the critical wheat shortage. The President asked approval.of a leave of absence for these two staff members for the period from May 4, 1953, to approximately May 20, 1953, with pay. After discussion and upon motion (Thompson-Kettler) unanimously carried, the Board approved the leave of absence recommended for Director H. J. Reed and Associate Director Volk, and expressed satisfaction at the honor of their appointment to the Mission to Pakistan. VL LEAVES OF ABSENCE. President Hovde recommended that approval be given to .the following leaves of absence granted to staff members: 221 May 14, 1963 Azrak, D. H. , Junior Assistant (Glassblower), Agricultural Chemistry, for the period from May 1, 1953, to July 30, 1953, without pay, to permit him to return to Lebanon to attend to certain personal matters. Beeson, K. E. , Associate with the rank of Assistant. Pr.ofessor, Agronomy, DAE, for the period from April 27, 1953, to May 8, 1953, withpay, because of illness. Brock, Nancy, Assistant Professor, Physical Education for Women, for the first semester of the 1953-1954 academic year with one-half pay (sabbatical), and for the second semester of the 1963-1954 academic year without pay, to pernait her to study at the Mary Wigman School of Dance in West Berlin, Germany. Enfield, G. H. , Associate withthe rank of Assistant Professor, Agronomy, DAE and AES, for aperiod of one year beginning April 28, 1953, without pay, to permit him to serve as Extension Ad-viser in Agronomy to the Iranian Government, under the auspices of the Foreign Agricultural Service for the U, S. Department of Agriculture. Fyffe, D. E. , Expediter and Buyer, Purchasing Department, for the period from February 4, 1953, to June 30, 1953, without pay, because of extended illness, Gould, S. H. , Assistant Professor of Mathematics, for the 1953-1964 aca­ demic year, with half pay (sabbatical), to permit him to study and work on a book at the University of Kansas, Jones, J. B. , Assistant Professor of Mechanical Engineering, for the period from June 20, 1963, to July 10, 1953, with pay, to permit him to attend the Rumford Summer School of Thermodynamics at Massachusetts Institute of Technology, (The Purdue Research Foundation will make a grant-in-aid in the amount of$'260. 00 to cover tuition and subisstence,) Magnusson, L. R, , Research Assistant, JHRP, EES, for the period from June 1, 1963, to February 1, 1954, without pay, to permit htm to do work on design and construction of some military installations being done by the firm of Metcalf and Eddy and AUred HopV:ins & Associates. -Osmun, J. v.. Assistant Professor of Entomology, for .the period from -August 1, 1953, to September 12, 1953, with pay, to permit him to undertake -a special project for the National Pest Control Association. Rakow, E. A., Instructor in English, forthe 1953-1954 academic year, without pay, to permit him to pursue work toward the degree of Master of Fine Arts at the University of Iowa. Warner, C F. , Associate Professor of Mechanical Engineering, for the •period from July 1, 1953, to June 30, 1954, with part pay, to permit him fo work as a research engineer in the Ueld of the Liquid Engine Division of the Aerojet Engineering Corporation at Azusia, California. 222 May 14, 1953 White, J. L. , Associate Professor of Agronomy and Associate Soil Scientist, Agronomy, AES, for the period from October 1, 1953, to September 30, 1954, with haU pay (sabbatical), to permit him to work and study at the Rothamsted Experimental Station, Harpenden, Herts, England, under the supervision of Dr. D. M. C. MacEwan, authority on clay minerals. And EXTENSION OF PREVIOUS LEAVE OF ABSENCE: Sexson, V. D. , Assistant County Agent Leader, DAE, for the adcUtional period from July 1, 1953, to June 30, 1964, without pay, because of ex­ tended illness. After discussion and upon motion (Lynn-Anderson) unanimously carried, the Board approved leaves of absence for staff members as requested, vn. CHANGES IN GRADUATE SCHOLARSHIPS. President Hovde recommended approval of a proposal from the Graduate School that the presently authorized twenty-five University Special Merit Scholar­ ships for Graduate Students (XX, April 20, 1949) be rescinded, and that there be instituted in their stead Up to fifty tuition scholarships for .graduate students each year. This will enable the Dean of the Graduate School to supplement fellowships and attract first-class students. These scholarships are not concerned with the various fees but with out-of-state tuition. After discussion and upon motion (Lynn-Kettler) unanimously carried, the Board authorized the rescincUng of University Special Merit Scholarships for Graduate Students and the establishment of up to fifty tuition scholarships for graduate students each year, effective with the 1953-1964 academic year, vm. FORESTRY SUMMER CAMP FEES. President Hovde recommended appro-val of the following fees for students who attend Forestry Summer Camp for only one or two of the three courses offered: . Students enrolled Length of Special Fee Subsistence Fee only for: Course Resident Non-Resident Resident Non- Resident Agr, Eng, 25 5 wks. $ 12.50 $ 25.00 $ 6Z75I5 For. 50 4 wks. 10.00 20.00 50.00 For. 24 & 50 (1 / 4).^ 5 wks. 12.60 25.00 62.60 The above is based on a special fee for the full 10 weeks of $26. 00 for residents and $60. 00 for non-residents and a subsistence fee of $126. 00 for all students. After discussion and upon motion (Anders on-Thompson) unanimously carried, the Board approved the foregoing special Forestry Summer Camp fees. IX. -INCREASED SUBSISTENCE RATE FOR SENIOR FORESTRY CAMP. President Hovde recommended approval of an increase in the subsistence rate for students attending the Senior Forestry Camp (held in Mississippi) from $47.
Recommended publications
  • A History of Maryland's Electoral College Meetings 1789-2016
    A History of Maryland’s Electoral College Meetings 1789-2016 A History of Maryland’s Electoral College Meetings 1789-2016 Published by: Maryland State Board of Elections Linda H. Lamone, Administrator Project Coordinator: Jared DeMarinis, Director Division of Candidacy and Campaign Finance Published: October 2016 Table of Contents Preface 5 The Electoral College – Introduction 7 Meeting of February 4, 1789 19 Meeting of December 5, 1792 22 Meeting of December 7, 1796 24 Meeting of December 3, 1800 27 Meeting of December 5, 1804 30 Meeting of December 7, 1808 31 Meeting of December 2, 1812 33 Meeting of December 4, 1816 35 Meeting of December 6, 1820 36 Meeting of December 1, 1824 39 Meeting of December 3, 1828 41 Meeting of December 5, 1832 43 Meeting of December 7, 1836 46 Meeting of December 2, 1840 49 Meeting of December 4, 1844 52 Meeting of December 6, 1848 53 Meeting of December 1, 1852 55 Meeting of December 3, 1856 57 Meeting of December 5, 1860 60 Meeting of December 7, 1864 62 Meeting of December 2, 1868 65 Meeting of December 4, 1872 66 Meeting of December 6, 1876 68 Meeting of December 1, 1880 70 Meeting of December 3, 1884 71 Page | 2 Meeting of January 14, 1889 74 Meeting of January 9, 1893 75 Meeting of January 11, 1897 77 Meeting of January 14, 1901 79 Meeting of January 9, 1905 80 Meeting of January 11, 1909 83 Meeting of January 13, 1913 85 Meeting of January 8, 1917 87 Meeting of January 10, 1921 88 Meeting of January 12, 1925 90 Meeting of January 2, 1929 91 Meeting of January 4, 1933 93 Meeting of December 14, 1936
    [Show full text]
  • Missouri State Archives Finding Aid 5.20
    Missouri State Archives Finding Aid 5.20 OFFICE OF SECRETARY OF STATE COMMISSIONS PARDONS, 1836- Abstract: Pardons (1836-2018), restorations of citizenship, and commutations for Missouri convicts. Extent: 66 cubic ft. (165 legal-size Hollinger boxes) Physical Description: Paper Location: MSA Stacks ADMINISTRATIVE INFORMATION Alternative Formats: Microfilm (S95-S123) of the Pardon Papers, 1837-1909, was made before additions, interfiles, and merging of the series. Most of the unmicrofilmed material will be found from 1854-1876 (pardon certificates and presidential pardons from an unprocessed box) and 1892-1909 (formerly restorations of citizenship). Also, stray records found in the Senior Reference Archivist’s office from 1836-1920 in Box 164 and interfiles (bulk 1860) from 2 Hollinger boxes found in the stacks, a portion of which are in Box 164. Access Restrictions: Applications or petitions listing the social security numbers of living people are confidential and must be provided to patrons in an alternative format. At the discretion of the Senior Reference Archivist, some records from the Board of Probation and Parole may be restricted per RSMo 549.500. Publication Restrictions: Copyright is in the public domain. Preferred Citation: [Name], [Date]; Pardons, 1836- ; Commissions; Office of Secretary of State, Record Group 5; Missouri State Archives, Jefferson City. Acquisition Information: Agency transfer. PARDONS Processing Information: Processing done by various staff members and completed by Mary Kay Coker on October 30, 2007. Combined the series Pardon Papers and Restorations of Citizenship because the latter, especially in later years, contained a large proportion of pardons. The two series were split at 1910 but a later addition overlapped from 1892 to 1909 and these records were left in their respective boxes but listed chronologically in the finding aid.
    [Show full text]
  • 2. Location K
    FHR-8-300 (11-78) United States Department off the Interior Heritage Conservation and Recreation Service National Register of Historic Places Inventory Nomination Form See instructions in How to Complete National Register Forms Type all entries complete applicable sections _________________________________ 1. Name_____________________________ historic Green Mount Cemetery ____________________________________ and/or common __________________________________________________________ 2. Location k. ; ^ ^ ____________________ y North Avenue, Ensor Street, Hoffman Street, and Greenmount street & number Avenue —— not for publication city, town Baltimore vicinity of congressional district Third state Maryland code 24 county Baltimore Citv code 3. Classification C s *~V Category Ownership Status Present Use district public occupied agriculture museum . __ building(s) X private unoccupied commercial park structure both work in progress educational private residence _)Lsite Public Acquisition Accessible entertainment religious object in process X yes: restricted government scientific being considered yes: unrestricted industrial transportation no military X othpr- CEMETERY 4. Owner of Property name The Proprietors of the Green Mount Cemetery, c/o John D. Mayhew, Manager street & number Greenmount Avenue at Oliver Street city, town Baltimore vicinity of state Maryland 21202 5. Location of Legal Description courthouse, registry of deeds, etc. Records Office, Room 601 street & number Baltimore City Courthouse city, town Baltimore state Maryland 21202 6. Representation in Existing Surveys title has this property been determined elegible? yes no date federal state county local depository for survey records city, town state 7. Description Condition Check one Check one X excellent deteriorated unaltered X original site good ruins X altered moved date fair unexposed Describe the present and original (if known) physical appearance The 68-acre Green Mount Cemetery is bounded by North Avenue, Greenmount Avenue, Hoffman Street, and Ensor Street.
    [Show full text]
  • B-80 Green Mount Cemetery Chapel
    B-80 Green Mount Cemetery Chapel Architectural Survey File This is the architectural survey file for this MIHP record. The survey file is organized reverse- chronological (that is, with the latest material on top). It contains all MIHP inventory forms, National Register nomination forms, determinations of eligibility (DOE) forms, and accompanying documentation such as photographs and maps. Users should be aware that additional undigitized material about this property may be found in on-site architectural reports, copies of HABS/HAER or other documentation, drawings, and the “vertical files” at the MHT Library in Crownsville. The vertical files may include newspaper clippings, field notes, draft versions of forms and architectural reports, photographs, maps, and drawings. Researchers who need a thorough understanding of this property should plan to visit the MHT Library as part of their research project; look at the MHT web site (mht.maryland.gov) for details about how to make an appointment. All material is property of the Maryland Historical Trust. Last Updated: 03-10-2011 ·'-~ (11-11) . " . .,, ' Uni~e-d States Department of the Interior ~{ ~-. .. ",. --- · .... ~ . H~ritage Conservation and Recreation Service National Register of Historic Pl.aces Inventory-Nomination Form See instructions In How to Complete National Register Forms Type all entries-complete applicable sections 1. Name historic Green "1ount Cemetery and1or common 2. Location Enclosed by North Avenue, Ensor Street, Hoffman Str.eet, and Greenmount street & number Avenue
    [Show full text]
  • Western Maryland Room Vertical File Collection Catalog
    Western Maryland Room Vertical File Collection Page 1 Inventoried in 1999, and updated May 2009, by Marsha L. Fuller,CG. Updated July 2013 by Klara Shives, Graduate Intern. Catalog: File Name Description Date Orig Cross Reference AAUW Allegany Co., MD Growing Up Near Oldtown 2000 Deffinbaugh Memoirs Allegany Co., MD The War for The British Empire in Allegany County 1969 x Allegany Co., MD Pioneer Settlers of Flintstone 1986 Allegany Co., MD Ancestral History of Thomas F. Myers 1965 x Allegany Co., MD Sesquicentennial - Frostburg, MD 1962 x Allegany Co., MD Harmony Castle No.3 - Knights of the Mystic Chains 1894 x Midland, MD Allegany Co., MD (Box) Ashmon Sorrell's Tombstone 2007 Civil War Allegany Co., MD (Box) The Heart of Western Maryland Allegany Co., MD (Box) Kelly-Springfield Tire Co. 1962 Allegany Co., MD (Box) Ku Klux Klan 2008 Albert Feldstein Allegany Co., MD (Box) LaVale Toll House Allegany Co., MD (Box) List of Settlers in Allegany County 1787 Allegany Co., MD (Box) Mills, Grist and Flour Allegany Co., MD (Box) Miscellaneous clippings 1910-1932 Allegany Co., MD (Box) Names of towns, origin Allegany Co., MD (Box) National Highway - colored print Allegany Co., MD (Box) Old Allegany - A Century and A Half into the Past 1889 Allegany Co., MD (Box) Old Pictures of Allegany Co. 1981 Allegany Co., MD (Box) Ordeal in Twiggs Cave 1975 Allegany Co., MD (Box) Photographs of Western Maryland 1860-1925 1860-1925 Allegany Co., MD (Box) Piedmont Coal and Iron Company, Barton, MD (6) 1870s x Allegany Co., MD (Box) Pioneer log cabin Allegany
    [Show full text]
  • Baltimore Blue Book
    ^.^^A- HilJ^ls PIANO FORTES Uneflnalleii in Tone, Toncli, WortmanstiiD M DnraMlity. SECOND-HAND PIANOS, A large stock at all prices constantly on hand, comprising some of our own make, but slightly used. Sole Agents for the Celebrated SMITH AMERICAN ORGANS. WILLIAM KNABE & CO. Baltimore, 22 and 24 East Baltimore Street. New York, 148 Fifth Ave. Washington, 817 Market Space. G. H. MUMM & CO. Q^fra ©ry. x + O Great Vintage of 1884. Pronounced by connoisseurs the Champagne par excellence and the finest in years. P. A. MUMM, Frankfort-on-Main, Rhine Moselle Wines, Part owner of the Johannisberg. J. CALVERT & CO., Bordeaux. Clarets ^ Burgundies, ' Holders of large and carefully selectedelected stock of Red and White Bordeaux and Burgundyidy Wines in Bulk and Cases. FRED'K de BARY & CO., New York, Sole Agents in the United States and Canada. 1 16 Commerce STREET, BALTIMORE, MB. Have constantly in stock Champagnss, of all the papular brands. ClarBts, SautBTnes, Hocks and EurgundiBs. ShBTTiBS, Ports and Madeiras. English Mies, Brnwn Stout, and GingEr RIb, Minsral UlatBrs, Salad Oils, Etc. Etc. Moet ^ ©ftan4on ©^ampagnexi) g^TTIue DIAMONDS. WATCHES, Silver and Plated Ware Fine China. ARTISTIC JEWELRY, Set with Diamonds and other Precious Gems. : WEDDING PRESENTS A SPECIALTY. WELSH <Sc BRO. 5 East Baltimore Street, near Charles, Baltimore, Md. Branch of A. Meyer's Sons, New York. ROBERT MEYER, Manufacturing Optician, 215 N. Charles St. Baltimore, Md. Spectacles and Eye Glasses to suit all peculiarities of sight. The filling of Oculist's Prescriptions a specialty. U/amsley |^(^du/(^ll, ^ Importers and Dealers in COSTUMES, WRMPS, CLOi^KS VELVETS, SILKS, FINE DRESS GOODS, TRIMMINGS, LACES, RIBBONS, GLOVES, UNDERWEAR, CORSETS, ETC.
    [Show full text]
  • The Citizen Soldiers at North Point and Port Mchenry, September 12 & 13
    THE CITIZEN SOLDIERS NORTH POINT AND FORT McHENRY, SEPTEMBER 12 »fc 13, 1814. RESniA'KS OF THE CITIZENS IN TOWN MEETING, TARTICrLARS KELATING TO THE BATTLE, OFFICIAL CORRESPONDENCE AND HONORABLE DISCHARGE OF THE TROOPS. ALSO, CELEBRATION OF THE SEVENTY-FIFTH ANNIVERSARY, 1889. REPRINT. CHARLES C. SAFFELL, Baltimore, Md. 2774:16 TO THE MEMORY GALLANT AND LAMENTED MA J. GEN. SAMUEL SMITH, THE HERO OF TWO WARS, AN ENLIGHTENED STATESMAN AND AN UONEST AGENT, WHOSE DAYS FROM THE EARLIEST PERIOD OF MANHOOD TO SP- WAKD8 OF FOURSCORE YEARS, WAS DEVOTED TO HIS COUNTRY AND HIS COUNTRY'S GOOD : TO HIM, AND TO THE CITIZKN SOLDIER-? WHO SERVED WITH HIM AT THE PERIOD HEREIN REFERRED TO, THIS WORK IS RESPECTFULLY INSCRIBED BY THE PUBLISHER. ADVERTISEMENT. In the compilation of this volume, the publisher has been guided by no other wish than to present a correct and impartial statement of the various Divisions, Bri- gades, llegiments and Companies, with the rank of every citizen who had the honor of serving his country on the twelfth and thirteenth of September, 1814, at North Point and Fort McHenry. The extracts are copied from the original rolls on file in the 3d auditor's office of the AVar Department, and should errors occur in any of the companies, by the insertion of the names of individuals who were not present at the biittle, or by the non-appearance of others, and by the varied rank of any of the officers, the error must be attributed to their own accounting officer, and be satisfied that it was the wish of no one to hold back the services of any, or to add any renown where .it did not justly belong.
    [Show full text]
  • FRAZER AXLE Nye's Practical Joke, 1777, Thomas Johnson
    unlit but mktt W. H. TROXELL, Editor & Publisher. Established by SAMUEL MOTTER in 1879. TERMS-V.00 a Year in Advance. VOL. XVII. EMMITSBURG, MARYLAND, FRIDAY, JANUARY 17, 1890 NO. 34, DIRECTORY AVE ATQUE _ VALE. 1815, Charles Ridgely, of Hamp- The Underground Railway. buried S. beneath London. It cost, FOR FREDERICK COUNTY You that have gone before me, ton. d One great object, though I do at least, New York's To the dark unknown, elevated rail- Circuit Court. 1818, Charles Goldsborough. not believe it had occurred to Mr. way has MeSherry. One by one who have left me the advantege; its £81,376 Chief Judge-lion.James DEMOCRATS. Pearson himself, was to make the Associate Judges-lion. John A. Lynch and To walk alone. a mile seems by comparison modest lion. James B. Henderson, 1819, Samuel Sprigg. road pass as close State's Attorney- Wtn. Ii. 'links. What is as possible to the and insignficant.-Harpee'e L. Jordan. Friends of my Alaga- Clerk of the Court-John youth and manhood 1822, Samuel Stevens, Jr. great railway stations of London, zine. Court. ',\SdNN:N ‘'S .\\\NRON Vanished away, Orphan's .\\'‘ N.')• 1825, Joseph Kent. and then along the north side of -John W. Crinder, Wm. If. Young and ' Like a drift of crimson sunset Judges ANTI A henry B. Wilson. At -JACKSON. the Thames, so as to complete the Desperado's Death. Register of Wills-James K. Waters. close of day ! 1828, Daniel Martin. circle-an object eventually ac- J. K. Chambers, Union Depot County Officer-A. We held sweet converse together -William N.
    [Show full text]
  • TEXAS CAPITOL VIETNAM VETERANS MONUMENT Honoring Our 3,417 Texas Vietnam War Heroes
    James Downing aalunD • michael Peter aaron • DaviD FloyD able • Paul harolD abraham • Jesse roDriquez acosta • tom Perry acton • eddie Duane acuff • arthur Pina aDame • santiago D aDames • bert morris aDams • carl turner aDams • george gayral aDams • hughie Darell aDams • Kenney milton aDams • michael Drue aDams • ronnie lee aDams • roscoe DaviD aDams • teD wane aDams • terrance Dean aDams • aDolFo aguilar • armanDo aguilar • arnolD aguilar • nicK alFreD aguilar • PeDro ramirez aguilar • reimunDo aguilar • robert aguilar • Jose Jesus aguillon • arthur cecilio aguirre • FiDel Joe aguirre • robert ernest ahlstrom • Jim lamarr ailstocK • John vincent aKin • amaDo alaniz • benito v alaniz • luis angel alaniz • Paul gilbert alaniz • raymonD alaniz • Jessie charles alba • seFerino albarez • aDolPh william albrecht • terry howarD alDerson • lawrence lee alDrich • lemuel lenoel alewine • Dewey lee alexanDer • sammie eDwarD alexanDer • stamatios g alexanDer • george allen alForD • terry lanier alForD • ronalD harrison allbright • anDrew augustus allen • charles DaviD allen • Daniel webster allen • DonalD ray allen • earnest allen • eDDie hugh allen • James louis allen • John Doss allen • John willis allen • Keith wesley allen • terry De la mesa allen • James samuel allison • sam stePhen allison • barry Kenneth allmonD • Juan almanza • ignacio almanzar • samuel almenDariz • Julian alonzo • manuel bustos alonzo • luis antonio altamira • ramiro alvaraDo • raul alvaraDo • Francisco alvarez • guaDaluPe masias alvarez • ignacio alvarez • Julian martinez
    [Show full text]
  • Slave Tables.Pdf
    INDEX TO TABLE B. NOTE – The figures denote, respectively, the No. of case Abbot, Henry L. 73 Brown, J. Frank 420 Carter, John E. 49 Adams, Green 127 Brooke, Robert C. 422 Counselman, (now 66 Connel) Lucy A. M. Alexander, T.L. 129 Bisco, Ann M. and 430 Cissell, Geroge W. 67 Emma Arnold, Rezin 140 Bisco, Emma 432 Colton, Edwin 75 Abbott, Sarah A. 179 Barnes, Martha E. 440 Cissell, Isabel 93 Ailer, Georger 234 Beal, Louisa G. 458 Chapman, Edward 103 Abbot, Elizabeth 239 Bohrer, Benjamin S. 459 Cassell, Elizabeth E., 105 admin’x Adamson, Robert L. 264 Bryan, Susanna P. 464 Cammack, 112 Christopher Adler, Morris 282 Barry, Juliana 473 Carper, Thomas J. 149 Acker, Nicholas 370 Brawner, James L 475 Chew, Walter B. 159 Alexander, Columbus 399,8 Blair, Francis P. sr. 483 Combs, Michael R. 196 93 Addison, Anthony 457 Burrus, Jane S. 497 Cawood, Philip A. 200 and Sarah E. Adams, Sarah 539 Bowen, Rinaldo J. 511 Conrad, Nelson, 240 trustee for Conrad, Mary and Eliza D Anderson, Sarah G. 505 Belt, John M. 512 Combs, Robert M. 258 Abell, Violett A., 562 Bailey, Theodore 519 Callan, Nicholas 269 executrix Allnutt, Nancy 568 Byington, Samuel 528 Card, Benjamin C. 309 Anderson, Samuel B. 611 Blake, Mary E. 542 Cochrell, Jane E. 320 Alexander, Mira M. 659 Boucher, Alfred H. 550 Coseen, Ann, 291 administratrix Ashby, John R. and Ellen 661 Bolsean, James T. 551 Coakley, Gabriel 332 G. Allnutt, Barbara A. 694 Bronaugh, Fanny P. T. 557 Cost, Henry 360 Aylmer, Robert R 728 Beall, Margaret J.
    [Show full text]
  • Maryland Manual 1961-1962 Supplement 1963
    MARYLAND MANUAL 1961-1962 SUPPLEMENT 1963 MARYLAND MANUAL I 96 I - I 962 SUPPLEMENT—1963 Compiled By MORRIS L. RADOFF Archivist and Records Administrator Hall of Records Annapolis, Maryland Published By The Hall of Records Commission Hall of Records Annapolis, Maryland Twentieth Century Printing Co., Inc. 406 W. Redwood Street Baltimore 1, Md. Copyright 1963 By The Hall of Records Commission of The State of Maryland FOREWORD The MARYLAND MANUAL is normally published every two years by the State of Maryland and is distributed to the libraries, schools, agencies of government, members of the General Assembly, and others as prescribed by law. Copies may be purchased from the Hall of Records Commission at the price of $3.50 for the paper-bound edition and $4.50 for the cloth-bound edition to tax-exempt institutions and organizations. For all others, the price is $3.61 for the paper-bound and $4.64 for the cloth-bound edition. (This price includes Maryland Sales Tax.) This year, at the request of Governor Tawes, we are for the first time publishing a supplement to the current MANUAL. This is neces- sary because of the reapportionment and a large turnover in the membership of the House of Delegates and numerous changes in elected and appointed County officials. The primary purpose of the MANUAL is to present in concise form to the citizens of Maryland a description of their government. This SUPPLEMENT lists only the chairman and the executive head of each State and bi-county agency, board, and commission. In general, the State Agency section follows the same organizational structure as the corresponding section in the MANUAL.
    [Show full text]
  • With a Summary of Events from 1939-1959)
    A HISTORY OF THE MARYLAND STATE LIBRARY 1827 - 1939 (with a summary of events from 1939-1959) by RoBERT W. CoovER This Paper is Based upon a Thesis Originally Submitted by the Author to the Faculty of the Graduate School of Arts and Sciences of the Catholic University of America in Partial Fulfillment of the Requirements for the Degree of Master of Science in Library Science August, 1956 Washington, D. C. Revised: March, 1959 Foreword The staff of the Hall of Records is pleased that it has had some small part in this history of the Maryland State Library. As a sister institution we have long relied on the resources of the State Library and we have needed to know its history in order to understand our own. Mr. Coover's work will prove useful not only as a chronological account of the Library. It will also emphasize the riches of this relatively old institution; and, unfor- tunately, it will make its weaknesses-especially its poverty in money-equally clear. In any case, the Library and the State of Maryland as a whole are indebted to Mr. Coover for this careful, scholarly work. MORRIS L. RADOFF, ArchiviJ"t Annapolis, Maryland Preface The history of the Maryland State Library is primarily the story of an institution and its collection of books. However, the books evolved around people: the librarians who administered the collection, and the various state officials for whom the collection was developed. In terms of facts alone this paper covers 112 years of this institution's history. These facts have been gleaned from the various official records relevant to the library.
    [Show full text]