Missouri State & County Records on Microform

Total Page:16

File Type:pdf, Size:1020Kb

Missouri State & County Records on Microform Missouri State & County Records on Microform Updated August 2017 MISSOURI For further information on National Archives microfilms, please see the descriptive pamphlets arranged by series number located in the Microform Guides shelf. U.S. Land Sales in Missouri, 1818-1903 Film Cabinet 85 (An index to completed original land purchases is on the Bureau of Land Management website at https://glorecords.blm.gov/default.aspx.) Index of Purchasers: United States Land Sales in Missouri V.1: 1818-1827, V.2: 1827-1834, V.3: 1831-1837, V.4: 1836-1837, V.5: 1836-1840, V. 6: 1839-1842, V. 7: 1842-1847, V. 8: Not available, V. 9: 1848-1851, V. 10: 1853-1855, V. 11: 1854-1855, V. 12: 1850-1855, V. 13: 1851-1856, V. 14: 1851-1856, V. 15: 1852-1857, V. 16: 1852-1857, V.17: 1855-1858, V. 18: 1850-1858, V. 19: 1852-1866, V. 20: 1864-1875, V. 21: 1874-1893, V. 22: 1893-1903, V. 23: 1887-1903, V. 24: 1867-1893, V. 25: 1871-1893, V. 26: 1871-1893 A circulating copy of each index volume is available in book form (977.8 In22 V. 1; V. 2; V. 3) United States Land Sales in Missouri: Springfield Land Office Abstracts, Volumes 1-7, June 1835 - February 1846 A circulating copy of the book is available (977.8 Oz1u) . M1134 State Department Territorial Papers, Missouri, 1812-1823 Film cabinet 85 . Missouri County Atlases, 19th and 20th Centuries Film cabinet 85 Roll 1 Adair: 1919, Andrew: 1958, Atchison: 1921, Audrain: 1918, Barton: 1903, Bates: 1928, Boone: 1875, Buchanan: 1877, Caldwell: 1876, Carroll: 1914, Cass: 1895, Cedar: 1908, Christian: 1912, Clark: 1915, Clay: 1877, Clinton: 1876, Cooper: 1915, Daviess: 1876, DeKalb: 1917, Franklin: 1878, Gasconade: 1913, Gentry: 1914, Greene: 1876, Harrison: 1876, Henry: 1895, Holt: 1898, Jasper: 1876, Joplin city: no date, Johnson: 1898, Kane: 1892, Knox: 1876, and Lafayette: 1877 Roll 2 Lewis: 1878, Lincoln: 1878, Linn: 1876, Livingston: 1878, Macon: 1875, Marion: 1875, Monroe: 1876, Morgan: 1905, Nodaway: 1893, 1911, 1925, Polk: 1903, Platte: 1907, Putnam: 1877, Randolph: 1876, Ray: 1914, Saint Charles: 1875, Saint Louis: 1878, Saint Louis retake: 1878, Saint Louis: 1893, Saint Louis: 1909, Saint Louis retake: 1909, Saline: 1916, Shelby: 1902, Sullivan: 1877, 1897, Warren: 1877, and Worth: 1877 Roll 3 Caldwell: 1897, Caldwell: 1907, Clay: 1898, 1914, Clinton: 1918, Cooper: 1876, Daviess: 1898, DeKalb: 1877, Franklin: 1919, Harrison: 1917, Henry: 1914, Holt: 1877, Jasper: 1895, Lafayette: 1877, 1914, Lewis: 1897, 1916, Livingston: 1917, Marion: 1900, 1913, Putnam: 1897, and Saline: 1876 1 . Fire Insurance Maps from the Sanborn Map Company Archives . Film cabinet 85 Missouri (The volume number indicates the part of the city covered.) Microfilm Guides #131-132 Roll 1 Aurora: 1962, Bolivar: 1955, Bowling Green: 1946, Brunswick: 1950, Butler: 1957, California: 1952, Cape Girardeau: 1961, Carthage: 1954, Caruthersville: 1951, Cassville: 1950, Centralia: 1950, Chillicothe: 1963, Clinton: 1957, Colombia: 1968, De Soto: 1947, Doniphan: 1951, Eldon: 1952, Eldorado Springs: 1949, Farmington: 1952, Fulton: 1947, Hannibal: 1970, Harrisonville: 1949, Independence: 1963, Jackson: 1952, Jefferson City: 1968, Joplin: 1963, 1967 Roll 2 Kansas City: 1969 V. 1; 1963 V. 1A, 2, 3, & 4 Roll 3 Kansas City: 1963 V. 5/12, 6/7/8 & 9/10/11; Kennett: 1954, Kirksville: 1947, Kirkwood: 1968, Liberty: 1951, Louisiana: 1950, Macon: 1950, Malden: 1950, Marceline: 1950, Maryville: 1951, Mexico: 1960, Monett: 1954, Neosho: 1960, North Kansas City: 1964, Odessa: 1951, Perryville: 1947, Poplar Bluff: 1954, & Saint Charles: 1953 Roll 4 St Joseph: V. 1:1965 & 1969, V. 2: 1963 & 1966, V. 3 & 4: 1963 &1966 Roll 5 Saint Louis: V. 1W: 1990 & 1992, V. 1E: 1990 & 1992, V. 2:1990 &1992 Roll 6 Saint Louis: V. 3: 1990 & 1992, V. 4: 1990 & 1992, V. 5N: 1990 &1992 Roll 7 Saint Louis: V. 5S: 1990 & 1992, V. 6: 1990 & 1992 Roll 8 Saint Louis: V. 7: 1990 & 1992, V. 8: 1990 & 1992 Roll 9 Saint Louis: V. 9: 1990 & 1992, V. 10: 1990 & 1992 Roll 10 Saint Louis: V. 11: 1990 & 1992, V. 12: 1990 & 1992 Roll 11 Saint Louis: V. 13: 1978, V. 13S: 1984, 1990 & 1992, V. 13A: 1978, V. 14: 1978, V. 15: 1978 & 1980, 1984, V. 15S: 1990 & 1992 Roll 12 Saint Louis: V. 16: 1978 & 1980, V. 16S: 1984, 1990 & 1992, V. 17: 1982, V. 17S: 1990 & 1992, V. 18: 1978, 1980, 1990 & 1992, V. 18S: 1984, V. 19: 1967 Roll 13 St Louis: V. 20: 1990 & 1992, V. 21& 22: 1976, V. 21S& 22 1984, 1990 & 1992, Sedalia: 1963; Sikeston: 1953; Southwest City: 1933; Springfield: V. 1: 1963, V. 1: 1969, V. 2: 1963; Sullivan: 1947; Tarkio: 1941; Unionville: 1950; Warrensburg: 1952, and, Webb City: 1954 2 Missouri State Penitentiary Record of Pardons Film cabinet 85 S51 Dec 1874 – Jul 1879 S52 Oct 1876 – Dec 1910 S53 Aug 1899 – Oct 1936 Index to the Register of Inmates Received, 1836-1967 Film cabinet 85 S207 & S208 Volumes A-Y, Mar 1836 - Oct 1902 S208 (cont.) Oct 1902 - Feb 1923 S209 Feb 1923 - 1936 S209 (cont.) & S210 1936 - 1962 (Names A-C) S211 1962 (Names C cont.-Z), 1962 - Mar 1967 Microfilm Guide #134 Index Vols. A & B Registers of Inmates Received, 1836-1931 Film cabinet 85 S212 Vol. A Mar. 1836-Apr. 1853; Vol. B Nov 1841-Jul 1865, page 1-198 S213 Vol. B Nov 1841-Jul 1865 Begin page 199; Vol. C Dec 1854-Apr 1871 S214 Vol D May 1871-Nov 1874 pages 1-287 S215 Vol D May 1871-Nov 1874 begin page 288; Vol. E1 Nov 1874-Nov 1875; Vol. E2 Nov 1875-Dec 1876; Vol. F Dec 1876-Mar 1878 S216 Vol. F: 26 Dec 1876 - 22 Mar 1878 begin pg 79; Vol. G: 22 Mar 1878 - 15 May 1879; Vol. H: 16 May 1879 - 31 Oct. 1880; Vol. I: 31 Oct 1880 - 30 Mar 1882 pgs. 1-47 S217 Vol. I: 31 Oct 1880 - 30 Mar 1882 begin pg. 48 Vol. J: 30 Mar 1882 - 15 Jun 1883 Vol. K: 15 Jun 1883 - 29 Sep 1884 pgs. 1-114 S218 Vol. K: 15 Jun 1883 - 29 Sep 1884 begin pg. 115 Vol. L: 29 Sept 1884 - 12 Oct 1885 Vol. M: 14 Oct 1885 - 14 Nov 1886 Vol. N: 17 Nov 1886 - 15 Jan 1888 pgs. 1-74 S219 Vol. N: 17 Nov 1886 - 15 Jan 1888 begin pg. 75 Vol. O: 15 Jan 1888 - 22 Dec 1888 Vol. P: 22 Dec 1888 - 10 Jan 1890 Vol. Q: 10 Jan 1890 - 1 May 1891 pgs. 1-6 S220 Vol. Q: 10 Jan 1890 - 1 May 1891 begin pg. 7 Vol. R: 1 May 1891 - 3 Jun 1892 Vol. S: 3 Jun 1892 - 4 Dec 1893 pgs. 1-48 S221 Vol. S: 3 Jun 1892 - 4 Dec 1893 begin pg. 49 Vol. T: 4 Dec 1893 - 3 Feb 1895 pgs. 1-194 S222 Vol. T: 4 Dec 1893 - 3 Feb 1895 begin pg. 195 Vol. U: 3 Feb 1895 - 4 Sep 1896 pgs. 1-242 S223 Vol. U: 3 Feb 1895 - 4 Sep 1896 begin pg. 243 Vol. V: 4 Sep 1896 - 14 Jan 1898 Vol. W: 14 Jan 1898 - 6 Sep 1899 pgs. 1-100 S224 Vol. W: 14 Jan 1898 - 6 Sep 1899 begin pg. 101 Vol. X: 7 Sep 1899 - 4 Sep 1901 pgs. 1-183 S225 Vol. X: 7 Sep 1899 - 4 Sep 1901 begin pg. 184 Vol. Y 4 Sep 1901 - 15 Oct 1903 pgs. 1-243 3 Missouri State Penitentiary cont. Registers of Inmates Received 1836-1931 cont. Film cabinet 85 S226 Vol. Y 4 Sep 1901 - 15 Oct 1903 begin pg. 244 15 Oct 1903 - 18 Aug 1905 #5870-7567 18 Aug 1905 - 23 Sep 1907 #7568-7693 S227 18 Aug 1905 - 23 Sep 1907 #7694-9265 23 Sep 1907 - 23 Aug 1909 #9266-9751 S228 23 Sep 1907 - 23 Aug 1909 #9752-10963 23 Aug 1909 - 14 Jan 1911 #10964-11845 S229 23 Aug 1909 - 14 Jan 1911 #11846-12649 15 Jun 1911 - 10 May 1913 #12650-14119 S230 15 Jun 1911 - 10 May 1913 #14120-14630 12 May 1913 - 3 Feb 1915 #14631-16555 S231 12 May 1913 - 3 Feb 1915 #16556-16611 3 Feb 1915 - 5 Jul 1916 #16612-18592 6 Jul 1916 - 18 Mar 1918 #18590-18977 S232 6 Jul 1916 - 18 Mar 1918 #18978-20573 19 Mar 1918 - 30 Jan 1920 #20574-21378 S233 19 Mar 1918 - 30 Jan 1920 #21379-22547 30 Jan 1920 - 4 Feb 1922 #22548-23793 S234 30 Jan 1920 - 4 Feb 1922 #23794-24528 4 Feb 1922 - 5 Mar 1924 #24529-26201 S235 4 Feb 1922 - 5 Mar 1924 #26202-26550 6 Mar 1924 - 4 Aug 1925 #26551-28531 4 Aug 1925 - 22 Oct 1926 #28532-28570 S236 4 Aug 1925 - 22 Oct 1926 #28571-30512 22 Oct 1926 - 21 Dec 1927 #30513-30960 S237 22 Oct 1926 - 21 Dec 1927 #30961-32493 21 Dec 1927 - 7 Feb 1929 #32494-33256 S238 21 Dec 1927 - 7 Feb 1929 #33257-34474 7 Feb 1929 - 14 Mar 1930 #34475-35622 S239 7 Feb 1929 - 14 Mar 1930 #37947-38436 Missouri State Penitentiary Sentence and Judgment Papers Film cabinet 85 S262 Feb 1836-1858 S263 Jan 1857-Nov 1864 S264 Jul 1863-Jun 1868 S265 Jun 1871-Dec 1871 S266 Jul 1871-Dec 1873 S267 Aug 1873-Apr 1876 S268 Apr 1876-Oct 1877 S269 Oct 1877 – Nov 1879 S270 Nov 1879 – Feb 1882 S271 Feb 1882 – Aug 1883 S272 Aug 1883 – Aug 1885 S273 Aug 1885 – Mar 1887 S274 Mar 1887 – Sep 1888 S275 Sep 1888 – Mar 1890 S276 Mar 1890 – Jun 1891 4 Missouri State Penitentiary cont.
Recommended publications
  • Signers of the United States Declaration of Independence Table of Contents
    SIGNERS OF THE UNITED STATES DECLARATION OF INDEPENDENCE 56 Men Who Risked It All Life, Family, Fortune, Health, Future Compiled by Bob Hampton First Edition - 2014 1 SIGNERS OF THE UNITED STATES DECLARATION OF INDEPENDENCE TABLE OF CONTENTS INTRODUCTON Page Table of Contents………………………………………………………………...………………2 Overview………………………………………………………………………………...………..5 Painting by John Trumbull……………………………………………………………………...7 Summary of Aftermath……………………………………………….………………...……….8 Independence Day Quiz…………………………………………………….……...………...…11 NEW HAMPSHIRE Josiah Bartlett………………………………………………………………………………..…12 William Whipple..........................................................................................................................15 Matthew Thornton……………………………………………………………………...…........18 MASSACHUSETTS Samuel Adams………………………………………………………………………………..…21 John Adams………………………………………………………………………………..……25 John Hancock………………………………………………………………………………..….29 Robert Treat Paine………………………………………………………………………….….32 Elbridge Gerry……………………………………………………………………....…….……35 RHODE ISLAND Stephen Hopkins………………………………………………………………………….…….38 William Ellery……………………………………………………………………………….….41 CONNECTICUT Roger Sherman…………………………………………………………………………..……...45 Samuel Huntington…………………………………………………………………….……….48 William Williams……………………………………………………………………………….51 Oliver Wolcott…………………………………………………………………………….…….54 NEW YORK William Floyd………………………………………………………………………….………..57 Philip Livingston…………………………………………………………………………….….60 Francis Lewis…………………………………………………………………………....…..…..64 Lewis Morris………………………………………………………………………………….…67
    [Show full text]
  • The 1951 Kansas - Missouri Floods
    The 1951 Kansas - Missouri Floods ... Have We Forgotten? Introduction - This report was originally written as NWS Technical Attachment 81-11 in 1981, the thirtieth anniversary of this devastating flood. The co-authors of the original report were Robert Cox, Ernest Kary, Lee Larson, Billy Olsen, and Craig Warren, all hydrologists at the Missouri Basin River Forecast Center at that time. Although most of the original report remains accurate today, Robert Cox has updated portions of the report in light of occurrences over the past twenty years. Comparisons of the 1951 flood to the events of 1993 as well as many other parenthetic remarks are examples of these revisions. The Storms of 1951 - Fifty years ago, the stage was being set for one of the greatest natural disasters ever to hit the Midwest. May, June and July of 1951 saw record rainfalls over most of Kansas and Missouri, resulting in record flooding on the Kansas, Osage, Neosho, Verdigris and Missouri Rivers. Twenty-eight lives were lost and damage totaled nearly 1 billion dollars. (Please note that monetary damages mentioned in this report are in 1951 dollars, unless otherwise stated. 1951 dollars can be equated to 2001 dollars using a factor of 6.83. The total damage would be $6.4 billion today.) More than 150 communities were devastated by the floods including two state capitals, Topeka and Jefferson City, as well as both Kansas Cities. Most of Kansas and Missouri as well as large portions of Nebraska and Oklahoma had monthly precipitation totaling 200 percent of normal in May, 300 percent in June, and 400 percent in July of 1951.
    [Show full text]
  • East Osage River Watershed Inventory and Assessment
    EAST OSAGE RIVER WATERSHED INVENTORY AND ASSESSMENT Prepared by Alex L. S. Schubert Missouri Department of Conservation West Central Region-Fisheries Division Clinton, MO November 30, 2001 Acknowledgments Thank you's are in order to numerous individuals who provided assistance on this document. Thanks to Mike Bayless and Tom Groshens for information gathering and the compilation of numerous tables, and to Ron Dent for his guidance on, and editing of early drafts of this document. Mike was also a tremendous help in getting me started and making final changes to this document. Thanks to Bill Turner for the guidance he provided throughout this process. Thanks to Mark Caldwell for assistance with ArcView GIS software, his assistance in the field, and his dedication to providing the best data and information possible in GIS format. Thanks to Del Lobb for extensive help throughout the draft process. Thanks also to Missouri Department of Conservation, Missouri Department of Natural Resources, Environmental Protection Agency, U.S. Army Corps of Engineers, and U.S. Geological Survey personnel and to other contributors too numerous to mention. Executive Summary The East Osage River Basin is found in central Missouri in the Missouri counties of Osage, Maries, Cole, Pulaski, Miller, Camden, Morgan, Benton, and Hickory and encompasses 2,474.52 mi2. This basin has been divided into two 8-digit hydrologic units (HUCs) and fourteen 11-digit HUCs. Lake of the Ozarks was formed in 1931 in the western half of the East Osage River Basin. Geomorphology This basin lies within a dissected plateau known as the Salem Plateau and is represented by four of Missouri’s natural divisions.
    [Show full text]
  • The Osage River Downstream of Bagnell Dam
    Scholars' Mine Masters Theses Student Theses and Dissertations Fall 2010 Stability of streambanks subjected to highly variable streamflows: the Osage River Downstream of Bagnell Dam Kathryn Nicole Heinley Follow this and additional works at: https://scholarsmine.mst.edu/masters_theses Part of the Civil Engineering Commons Department: Recommended Citation Heinley, Kathryn Nicole, "Stability of streambanks subjected to highly variable streamflows: the Osage River Downstream of Bagnell Dam" (2010). Masters Theses. 5022. https://scholarsmine.mst.edu/masters_theses/5022 This thesis is brought to you by Scholars' Mine, a service of the Missouri S&T Library and Learning Resources. This work is protected by U. S. Copyright Law. Unauthorized use including reproduction for redistribution requires the permission of the copyright holder. For more information, please contact [email protected]. STABILITY OF STREAMBANKS SUBJECTED TO HIGHLY VARIABLE STREAMFLOWS: THE OSAGE RIVER DOWNSTREAM OF BAGNELL DAM by KATHRYN NICOLE HEINLEY A THESIS Presented to the Faculty of the Graduate School of the MISSOURI UNIVERSITY OF SCIENCE AND TECHNOLOGY In Partial Fulfillment of the Requirements for the Degree MASTER OF SCIENCE IN CIVIL ENGINEERING 2010 Approved by Cesar Mendoza, Ph.D., Advisor A. Curtis Elmore, Ph.D., P.E. Charles D. Morris, Ph.D., P.E. © 2010 Kathryn Nicole Heinley All Rights Reserved 111 ABSTRACT Streambank erosion of the Osage River downstream of Bagnell Dam is naturally­ occurring; however, it may be significantly worsened due to releases made from the dam to generate hydropower. In this study, six typical outflow release patterns from Bagnell Dam were evaluated to determine their effects, if any, on the stability and the rate and amount of erosion of the banks of the Osage River.
    [Show full text]
  • Report Without the Tables
    Hydrologic, Soil, and Vegetation Gradients in Remnant and Constructed Riparian Wetlands in West-Central Missouri, 2001–04 By David C. Heimann1and Paige A. Mettler-Cherry2 1U.S. Geological Survey, Water Resources Discipline, Lee’s Summit, Missouri 2Lindenwood University, Department of Biological Sciences, St. Charles, Missouri Prepared in cooperation with the Missouri Department of Conservation Scientific Investigations Report 2004-5216 U.S. Department of the Interior U.S. Geological Survey U.S. Department of the Interior Gale A. Norton, Secretary U.S. Geological Survey Charles G. Groat, Director U.S. Geological Survey, Reston, Virginia: 2004 For sale by U.S. Geological Survey, Information Services Box 25286, Denver Federal Center Denver, CO 80225 For more information about the USGS and its products: Telephone: 1-888-ASK-USGS World Wide Web: http://www.usgs.gov/ Any use of trade, product, or firm names in this publication is for descriptive purposes only and does not imply endorsement by the U.S. Government. Although this report is in the public domain, permission must be secured from the individual copyright owners to reproduce any copyrighted materials contained within this report. Suggested citation: Heimann, D.C., and Mettler-Cherry, P.A., 2004, Hydrologic, Soil, and Vegetation Gradients in Remnant and Constructed Riparian Wetlands in West-Central Missouri, 2001–04: U.S. Geological Survey Scientific Investigations Report 2004- 5216, 160 p. iii CONTENTS Abstract. 1 Introduction . 2 Purpose and Scope . 3 Description of Study Area . 3 Land-Use History of Four Rivers Conservation Area . 3 Acknowledgments. 7 Methods . 7 Hydrology. 7 Surface-Water Monitoring . 7 Ground-Water Monitoring.
    [Show full text]
  • Jeffersonian Racism
    MALTE HINRICHSEN JEFFERSONIAN RACISM JEFFERSONIAN RACISM Universität Hamburg Fakultät für Wirtschafts - und Sozialwissenschaften Dissertation Zur Erlangung der Würde eines Doktors der Wirtschafts - und Sozialwissenschaften »Dr. phil.« (gemäß der Promotionsordnung v o m 2 4 . A u g u s t 2 0 1 0 ) vorgelegt von Malte Hinrichsen aus Bremerhaven Hamburg, den 15. August 2016 Erstgutachter: Prof. Dr. Wulf D. Hund Zweitgutachter: Prof. Dr. Olaf Asbach Datum der Disputation: 16. Mai 2017 - CONTENTS - I. Introduction: Studying Jeffersonian Racism 1 II. The History of Jeffersonian Racism 25 1. ›Cushioned by Slavery‹ – Colonial Virginia 30 1.1 Jefferson and his Ancestors 32 1.2 Jefferson and his Early Life 45 2. ›Weaver of the National Tale‹ – Revolutionary America 61 2.1 Jefferson and the American Revolution 62 2.2 Jefferson and the Enlightenment 77 3. ›Rising Tide of Racism‹ – Early Republic 97 3.1 Jefferson and Rebellious Slaves 98 3.2 Jefferson and Westward Expansion 118 III. The Scope of Jeffersonian Racism 139 4. ›Race, Class, and Legal Status‹ – Jefferson and Slavery 149 4.1 Racism and the Slave Plantation 159 4.2 Racism and American Slavery 188 5. ›People plus Land‹ – Jefferson and the United States 211 5.1 Racism and Empire 218 5.2 Racism and National Identity 239 6. ›The Prevailing Perplexity‹ – Jefferson and Science 258 6.1 Racism and Nature 266 6.2 Racism and History 283 IV. Conclusion: Jeffersonian Racism and ›Presentism‹ 303 Acknowledgements 315 Bibliography 317 Appendix 357 I. Introduction: Studying Jeffersonian Racism »Off His Pedestal«, The Atlantic Monthly headlined in October 1996, illustrating the bold claim with a bust of Thomas Jefferson being hammered to the floor.
    [Show full text]
  • Thomas Jefferson Worksheets Thomas Jefferson Facts
    Thomas Jefferson Worksheets Thomas Jefferson Facts Thomas Jefferson (1743-1826) was one of America’s Founding Fathers. He is credited as the primary author of the Declaration of Independence and became the third president of the United States. EARLY AND PERSONAL LIFE ❖ Thomas Jefferson was born on April 13, 1743 in Shadwell, Virginia. He was the son of Jane Randolph Jefferson and Peter Jefferson who both came from prominent families. ❖ Young Thomas studied the Latin and Greek languages at the age of nine. ❖ In 1760, he attended the College of William and Mary in Williamsburg. It was the second oldest school in America after Harvard. He spent three years at the college before he decided to read law at Wythe. After five years, he won admission to the Virginia Bar. ❖ On January 1, 1772, Thomas married Martha Wayles Skelton, one of the wealthiest women in Virginia. They had six children but only two survived until adulthood. KIDSKONNECT.COM Thomas Jefferson Facts POLITICAL CAREER ❖ In 1768, he was elected to the House of Burgesses along with Patrick Henry and George Washington. Six years later, he had his first major political work, “A Summary View of the Rights of British America”. He attended the Second Continental Congress in 1775. ❖ Jefferson was one of the five-man committee who drafted the Declaration of Independence along with John Adams, Benjamin Franklin, Roger Sherman, and Robert Livingston. He was considered as the primary author of the well-known American document wherein about 75% of his original draft was retained. ❖ In 1777, after returning to Virginia as a member of the House of Delegates, he wrote the Virginia Statute for Religious Freedom.
    [Show full text]
  • Thomas Jefferson 1 Thomas Jefferson
    Thomas Jefferson 1 Thomas Jefferson Thomas Jefferson Thomas Jefferson por Rembrandt Peale en 1800. Presidente de los Estados Unidos 4 de marzo de 1801 – 4 de marzo de 1809 Vicepresidente Aaron Burr (1801–1805) George Clinton (1805–1809) Predecesor John Adams Sucesor James Madison Vicepresidente de los Estados Unidos 4 de marzo de 1797 – 4 de marzo de 1801 Presidente John Adams Predecesor John Adams Sucesor Aaron Burr Secretario de Estado de los Estados Unidos 26 de septiembre de 1789 – 31 de diciembre de 1793 Presidente George Washington Predecesor Nuevo cargo Sucesor Edmund Randolph Embajador de los Estados Unidos en Francia 1785 – 1789 Presidente Congreso de la Confederación Thomas Jefferson 2 Predecesor Benjamin Franklin Sucesor William Short Delegado en el Congreso de la Confederación por Virginia 1783 – 1784 Gobernador de Virginia 1 de junio de 1779 – 3 de junio de 1781 Predecesor Patrick Henry Sucesor William Fleming Delegado en el Segundo Congreso Continental por Virginia 1775 – 1776 Miembro de la Cámara de los Ciudadanos de Virginia por Condado de Albemarle 1769 – 1776 Datos personales Nacimiento 13 de abril de 1743 Shadwell, Virginia 4 de julio de 1826 Fallecimiento (83 años) Charlottesville, Virginia Partido Demócrata-Republicano Cónyuge Martha Jefferson Hijos Martha Washington Jefferson, Jane Randolph Jefferson, (uno nacido muerto), Mary Wayles Jefferson, Lucy Elizabeth Jefferson I, Lucy Elizabeth Jefferson II. Profesión Político, latifundista, jurista, filósofo, inventor, arquitecto y profesor. Alma máter The College of William and Mary Religión Deísmo Firma Thomas Jefferson (13 de abril de 1743 — 4 de julio de 1826)[1] fue el tercer presidente de los Estados Unidos de América, ocupando el cargo entre 1801 y 1809.
    [Show full text]
  • Fort Scott Lake, Marmaton River, Kansas
    FINAL ENVIRONMENTAL STATEMENT FORT SCOTT LAKE MARMATON RIVER. KANSAS Prepared by U.S. Army Engineer Distrist Kansas City, Missouri December 1971 ENVIRONMENTAL STATEMENT FORT SCOTT LAKE MARMATON RIVER. KANSAS TABLE OF CONTENTS Para. No. Title Page Summary sheet A 1 Project description 1 2 Environmental setting without the project 1 3 Environmental impact of the proposed project 2 a. Impacts 2 b. Discussion of impacts 3 c. Discussion of efforts to lessen adverse impacts 6 4 Adverse environmental effects which cannot be avoided should the project be implemented 6 5 Alternatives to the proposed action 6 6 The relationship between short-term uses of man's environment and the maintenance and enhancement of long-term productivity 7 7 Any irreversible or irretrievable commitment of resources which would be involved in the proposed action should it be implemented 7 8 Coordination with others 8 a. Public participation 8 b. Government agencies and conservation organizations 8 Fort Scott Lake, Marmaton River, Kansas ( ) Draft (X) Final Environmental Statement Responsible Office: U.S. Army Engineer District, Kansas City, Missouri 1. Name of Action: (X) Administrative ( ) Legislative. 2. Description of the Action: Initiate construction on receipt of funds of a dam and lake in Bourbon County, Kansas, 5 miles west of Fort Scott, Kansas. 3. a. Environmental Impacts: Provide flood protection, water quality control, water supply storage, recreation, and fish and wildlife enhance­ ment; inundate 25 miles of stream while encouraging intensified agricul­ tural practices downstream and residential and commercial development in the immediate area of the lake and in the flood protected area downstream from the dam.
    [Show full text]
  • Thomas Jefferson: Early Life Thomas Jefferson Was Born at Shadwell in What Is Now Albemarle County, Virginia on April 13Th 1743
    Thomas Jefferson: Early Life Thomas Jefferson was born at Shadwell in what is now Albemarle County, Virginia on April 13th 1743. His mother, Jane Randolph Jefferson, was one of Virginia’s first families. His father, Peter Jefferson, was a well to do landowner and slave holders although not in the class of wealthiest planters. Jefferson was the third of ten children and he often had intellectual debates with his older sisters. He attended the College of William and Mary in 1760 and studied law with George Wythe. In 1762, Jefferson’s sister Jane died and he fell into a period of deep depression. Several historians believe that his grief during this time led to a reclusive lifestyle as an adult. In 1769 Jefferson began six years of service with the Virginia House of Burgesses. The following years he began building Monticello on land he inherited from his father. The mansion, which he designed in every detail, took years to complete but part of it was ready for occupancy when he married Martha Wayles Skelton on January 1, 1772. They had six children, two of whom survived into adulthood: Martha Washington Jefferson and Mary Jefferson. Jefferson died on July 4, 1826, just hours before his close friend John Adams, on the fiftieth anniversary of the adoption of the Declaration of Independence. He was eighty-three years old, the holder of large debts, but according to all evidence a very optimistic man. It was Jefferson's wish that his tomb stone reflect the things that he had given the people, not the things that the people had given to him.
    [Show full text]
  • Department of the Army General Permit GP-4
    DEPARTMENT OF THE ARMY PERMIT Permittee General Public Permit No. GP-4 (Private Boat Docks) Issuing Office U.S. Army Engineer District, Kansas City NOTE: The term "you" and its derivatives, as used in this permit, means the permittee or any future transferee. The term "this office" refers to the appropriate district or division office of the Corps of Engineers having jurisdiction over the permitted activity or the appropriate official of that office acting under the authority of the commanding officer. You are authorized to perform work in accordance with the terms and conditions specified below, and with the plans and drawings attached hereto which are incorporated in and made a part of this permit. Project Description: Construction, installation, and maintenance of fixed or floating private boat docks, no larger than 40-feet-long by 20-feet-wide, with attendant features that are necessary for the use and maintenance of the dock, i.e. walkways, piers, deadmen, and stairs. In addition, minor discharges up to 25 cubic yards, including the volume of any area excavated, which are necessary for installation of the dock and protection of the adjacent riverbank. No commercial docks are authorized. Project Location: The Missouri River from its confluence with the Mississippi River to Missouri River mile 552.7. Also, navigable/historically navigable waters of the Big Blue River, Gasconade River, Grand River, Lamine River and Osage River, pursuant to Section 10 of the Rivers and Harbors Act of 1899 (as specified in Appendix I). Permit Conditions: General Conditions: 1. This general permit expires on February 2, 2021, unless it is modified, revoked or specifically extended, and the time limit for completing the authorized work ends on this date, unless your individual general permit verification letter specifies an earlier date.
    [Show full text]
  • Little Osage Sub-Basin
    Little Osage Sub-basin HUC # 10290103 RAPID WATERSHED ASSESSMENT USDA NRCS 601 Business Loop 70 West Parkade Center, Suite 250 Columbia, MO 65203 Little Osage Sub-basin HUC #10290103 Introduction ..................................................... Page 3 A rapid watershed assessment Physical Description ........................................... Page 4 (RWA) evaluates resource A. Land Use/ Land Cover...................................Page 4 conditions and needs on an B. Grassland ..................................................Page 5 8-digit hydrologic unit (HU) C. Crop History ..............................................Page 5 basis. The assessment identifies D. Public Land ...............................................Page 5 E. Soil Capability ............................................Page 6 the primary resource concerns F. Common Resources ......................................Page 7 for the watershed being profiled G. Streams....................................................Page 9 and provides estimate as to H. Wetlands ................................................ Page 11 where conservation investments I. Relief Map................................................ Page 12 would best address the concerns J. Geology .................................................. Page 13 of landowners, conservation Resource Concerns............................................Page 15 districts, stakeholders, and A. Soils ...................................................... Page 17 others. The RWA provides B. Soil Erosion.............................................
    [Show full text]