Court Records by Box 9-28
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Olympic Rowing Regatta Beijing, China 9-17 August
2008 Olympic Rowing Regatta Beijing, China 9-17 August MEDIA GUIDE TABLE OF CONTEnts 1. Introduction 3 2. FISA 5 2.1. What is FISA? 5 2.2. FISA contacts 6 3. Rowing at the Olympics 7 3.1. History 7 3.2. Olympic boat classes 7 3.3. How to Row 9 3.4. A Short Glossary of Rowing Terms 10 3.5. Key Rowing References 11 4. Olympic Rowing Regatta 2008 13 4.1. Olympic Qualified Boats 13 4.2. Olympic Competition Description 14 5. Athletes 16 5.1. Top 10 16 5.2. Olympic Profiles 18 6. Historical Results: Olympic Games 27 6.1. Olympic Games 1900-2004 27 7. Historical Results: World Rowing Championships 38 7.1. World Rowing Championships 2001-2003, 2005-2007 (current Olympic boat classes) 38 8. Historical Results: Rowing World Cup Results 2005-2008 44 8.1. Current Olympic boat classes 44 9. Statistics 54 9.1. Olympic Games 54 9.1.1. All Time NOC Medal Table 54 9.1.2. All Time Olympic Multi Medallists 55 9.1.3. All Time NOC Medal Table per event (current Olympic boat classes only) 58 9.2. World Rowing Championships 63 9.2.1. All Time NF Medal Table 63 9.2.2. All Time NF Medal Table per event 64 9.3. Rowing World Cup 2005-2008 70 9.3.1. Rowing World Cup Medal Tables per year 2005-2008 70 9.3.2. All Time Rowing World Cup Medal Tables per event 2005-2008 (current Olympic boat classes) 72 9.4. -
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 -
Marriage Certificates
GROOM LAST NAME GROOM FIRST NAME BRIDE LAST NAME BRIDE FIRST NAME DATE PLACE Abbott Calvin Smerdon Dalkey Irene Mae Davies 8/22/1926 Batavia Abbott George William Winslow Genevieve M. 4/6/1920Alabama Abbotte Consalato Debale Angeline 10/01/192 Batavia Abell John P. Gilfillaus(?) Eleanor Rose 6/4/1928South Byron Abrahamson Henry Paul Fullerton Juanita Blanche 10/1/1931 Batavia Abrams Albert Skye Berusha 4/17/1916Akron, Erie Co. Acheson Harry Queal Margaret Laura 7/21/1933Batavia Acheson Herbert Robert Mcarthy Lydia Elizabeth 8/22/1934 Batavia Acker Clarence Merton Lathrop Fannie Irene 3/23/1929East Bethany Acker George Joseph Fulbrook Dorothy Elizabeth 5/4/1935 Batavia Ackerman Charles Marshall Brumsted Isabel Sara 9/7/1917 Batavia Ackerson Elmer Schwartz Elizabeth M. 2/26/1908Le Roy Ackerson Glen D. Mills Marjorie E. 02/06/1913 Oakfield Ackerson Raymond George Sherman Eleanora E. Amelia 10/25/1927 Batavia Ackert Daniel H. Fisher Catherine M. 08/08/1916 Oakfield Ackley Irving Amos Reid Elizabeth Helen 03/17/1926 Le Roy Acquisto Paul V. Happ Elsie L. 8/27/1925Niagara Falls, Niagara Co. Acton Robert Edward Derr Faith Emma 6/14/1913Brockport, Monroe Co. Adamowicz Ian Kizewicz Joseta 5/14/1917Batavia Adams Charles F. Morton Blanche C. 4/30/1908Le Roy Adams Edward Vice Jane 4/20/1908Batavia Adams Edward Albert Considine Mary 4/6/1920Batavia Adams Elmer Burrows Elsie M. 6/6/1911East Pembroke Adams Frank Leslie Miller Myrtle M. 02/22/1922 Brockport, Monroe Co. Adams George Lester Rebman Florence Evelyn 10/21/1926 Corfu Adams John Benjamin Ford Ada Edith 5/19/1920Batavia Adams Joseph Lawrence Fulton Mary Isabel 5/21/1927Batavia Adams Lawrence Leonard Boyd Amy Lillian 03/02/1918 Le Roy Adams Newton B. -
Disciplinary and Other FINRA Actions Reported for February 2011
Disciplinary and Other FINRA Actions Firms Fined Reported for February 2011 Barclays Capital Inc. (CRD® #19714, New York, New York) submitted a Letter of Acceptance, Waiver and Consent in which the firm was censured and fined $42,500. Without admitting or denying the findings, the firm consented to the described sanctions and to the entry of findings that, under its main FINRA has taken disciplinary actions market participant identifier (MPID), it transmitted reports to the Order Audit against the following firms and Trail System (OATSTM) that contained inaccurate, incomplete or improperly individuals for violations of FINRA formatted data. The findings stated that the firm failed to submit required rules; federal securities laws, rules Route Reports, failed to submit required Cancel/Replace Reports, submitted a and regulations; and the rules of Cancel/Replace Report with the incorrect quantity, submitted an unnecessary the Municipal Securities Rulemaking Combined Order/Execution Report, failed to submit an OATS report, submitted Board (MSRB). a duplicate Execution Report and submitted an extraneous Desk Report. The findings also stated that the firm failed to provide written notification disclosing to its customer the correct capacity or all capacities in which it served when filling customer orders; and in some instances, it incorrectly disclosed its compensation type as “commission” when acting in a principal or riskless principal capacity. The findings further stated that the firm failed to properly mark principal short sales as “short”; in one instance, the firm failed to properly mark a principal long sale as “long”; failed to show the terms and conditions (held vs. not held) on its brokerage order memoranda; and failed to record accurate long or short order marking on the brokerage order memorandum. -
Board of Registration in Medicine
PUBLIC DOCUMENT . No. 56. THIRD ANNUAL REPORT O F T H E \ \ \ Q JD i , Board of Registration in Medicine. J a n u a r y , 1897. BOSTON : WRIGHT & POTTER PRINTING CO, STATE PRINTERS, 18 P ost Offic e Sq u a r e. 1897. *< . (SEommontocaltl] of $|lassarbusctts. Board of R egistration in M edicine, State H ouse, J a n u a ry , 1897. To His Excellency R oger W olcott, Governor. Sir : — la compliance with the requirements of chapter 458 of the Acts of the year 1894, the Board of Registration in Medicine submits its annual report for the year ending Dec. 31, 1896. The number of applications received during the year is 508; the number of applicants registered is 452; rejected, 56 ; making a per centum of 89 registered and 11 rejected. The regular meetings of the Board as required by law are held on the second Tuesday in March, July and November. No dates, other than the regular meetings, are especially assigned for the examination of applicants. During the past year three special meetings have been held. Except in certain cases owing to physical inability to ■write, or for some other substantial reason, the examinations are conducted wholly in writing. It is the intention of the Board to make its examinations as practical as possible, free from technicalities and catch-questions, the object being to “ test the qualifications of the candidate as a practitioner of medicine.” The questions given to the different members in a class are the same; the answers are marked on a scale of 1 to 10, and the rating is obtained by making an average of the footings in the different subjects. -
Twenty-Fifth Congress March 4, 1837, to March 3, 1839
TWENTY-FIFTH CONGRESS MARCH 4, 1837, TO MARCH 3, 1839 FIRST SESSION—September 4, 1837, to October 16, 1837 SECOND SESSION—December 4, 1837, to July 9, 1838 THIRD SESSION—December 3, 1838, to March 3, 1839 SPECIAL SESSION OF THE SENATE—March 4, 1837, to March 10, 1837 VICE PRESIDENT OF THE UNITED STATES—RICHARD M. JOHNSON, 1 of Kentucky PRESIDENT PRO TEMPORE OF THE SENATE—WILLIAM R. KING, 2 of Alabama SECRETARY OF THE SENATE—ASBURY DICKENS, 3 of North Carolina SERGEANT AT ARMS OF THE SENATE—JOHN SHACKFORD, of New Hampshire; STEPHEN HAIGHT, 4 of New York SPEAKER OF THE HOUSE OF REPRESENTATIVES—JAMES K. POLK, 5 of Tennessee CLERK OF THE HOUSE—WALTER S. FRANKLIN, 6 of Pennsylvania; HUGH A. GARLAND, 7 of Virginia SERGEANT AT ARMS OF THE HOUSE—RODERICK DORSEY, of Maryland DOORKEEPER OF THE HOUSE—OVERTON CARR, of Maryland ALABAMA Samuel Ingham, Saybrook Jabez Y. Jackson, Clarkesville SENATORS Thomas T. Whittlesey, Danbury George W. Owens, Savannah William R. King, Selma Elisha Haley, Mystic George W. B. Towns, Talbotton John McKinley, 8 Florence Lancelot Phelps, Hitchcockville Clement C. Clay, 9 Huntsville Orrin Holt, Willington ILLINOIS REPRESENTATIVES SENATORS Reuben Chapman, Somerville DELAWARE John M. Robinson, Carmi Joshua L. Martin, Athens SENATORS Richard M. Young, Quincy 10 Joab Lawler, Mardisville Richard H. Bayard, Wilmington REPRESENTATIVES George W. Crabb, 11 Tuscaloosa Thomas Clayton, New Castle Adam W. Snyder, Belleville Dixon H. Lewis, Lowndesboro REPRESENTATIVE AT LARGE Francis S. Lyon, Demopolis Zadoc Casey, Mount Vernon John J. Milligan, Wilmington William L. May, Springfield ARKANSAS SENATORS GEORGIA INDIANA William S. -
Maryland Historical Magazine, 1941, Volume 36, Issue No. 4
mpi sc szn-i-iHi MARYLAND HISTORICAL MAGAZINE VOL. XXXVI DECEMBER, 1941 No. 4 JOSHUA BARNEY AND THE FRENCH REVOLUTION By BERNARD MAYO When William Wirt was writing his biography of Patrick Henry and having difficulty in finding material on his subject, St. George Tucker commiserated with him on the indifference of Virginians to their great men. It seemed to Tucker that even Socrates would have been soon forgotten in the Ancient Dominion.1 This same sort of indifference has obscured the merits of a num- ber of Maryland's distinguished sons, and among them until recently has been Joshua Barney of Baltimore. To most Americans his name, if it meant anything at all, vaguely recalled the gallant defense of Washington in 1814 made by Barney's marines and flotilla-men at William Wirt's home town of Bladensburg. Yet this was but one of the Marylander's many exploits and public services. Happily he has now been rescued from an undeserved obscurity by Mr. Hulbert Footner's robust and stirring biography. Sailor of Fortune: The Life and Adventures of Commodore Barney, U. S. N.2 It is not the purpose here to recount what Mr. Footner has already told, but rather to throw a little additional light on one phase of Joshua Barney's career. In editing for the American Historical Association a volume comprising the instructions sent by the British foreign secretaries to Britain's envoys in America from 1791 to 1812, several items have been discovered which are pertinent to the man. The Foreign Office archives reveal that 1St. -
The Ninety-Eighth Annual Commencement 1961
La Salle University La Salle University Digital Commons La Salle Commencement Programs University Publications 1961 The inetN y-Eighth Annual Commencement 1961 La Salle University Follow this and additional works at: http://digitalcommons.lasalle.edu/commencement_programs Recommended Citation La Salle University, "The ineN ty-Eighth Annual Commencement 1961" (1961). La Salle Commencement Programs. 30. http://digitalcommons.lasalle.edu/commencement_programs/30 This Book is brought to you for free and open access by the University Publications at La Salle University Digital Commons. It has been accepted for inclusion in La Salle Commencement Programs by an authorized administrator of La Salle University Digital Commons. For more information, please contact [email protected]. LA SALLE COLLEGE THE NINETY-EIGHTH ANNUAL COMMENCEMENT Tuesday, June 6, 1961 5 o'clock in the afternoon Presiding Ofiicer The Honorable David L. Lawrence Governor The Commonwealth of Pennsylvania CONVENTION HALL IMIH VDELPHIA, PENNSY1 VANIA THE BACCALAUREATE MASS Church of the Immaculate Conception TUESDAY, JUNE 6, 1961 10:00 A. M. Celebrant Reverend Clement Burns, O.P., S.T.Lr. Deacon Reverend Mark Heath, O.P., Ph.D. Sub-Deacon Reverend James A. Driscoll, O.P., S.T.L. Sermon By Very Reverend C. Albert Koob, O.Praem. Principal, Bishop Neumann High School Marshal Brother D. Thomas, F.S.C., Ph.D. Singing for the Mass Student Brothers' Choir from Anselm Hall, La Salle College, under the direction of Brother Eric Augustine, F.S.C PROGRAM Processional—Pomp and Circumstance Elgar The Invocation Reverend Mark Heath, O.P., Ph.D. College Chaplain The National Anthem The Assembly The Presentation of Candidates Certificates of Proficiency Bachelor of Science Bachelor of Arts Brother Gregorian Paul, F.S.C., Ph.D., LL.D. -
97Th Annual Honors Convocation
97TH ANNUAL HONORS CONVOCATION MARCH 15, 2020 2:00 P.M. HILL AUDITORIUM This year marks the 97th Honors Convocation held at the University of Michigan since the first was instituted on May 13, 1924, by President Marion LeRoy Burton. On these occasions, the University publicly recognizes and commends the undergraduate students in its schools and colleges who have earned distinguished academic records or have excelled as leaders in the community. It is with great pride that the University honors those students who have most clearly and effectively demonstrated academic excellence, dynamic leadership, and inspirational volunteerism. The Honors Convocation ranks with the Commencement Exercises as among the most important ceremonies of the University year. The names of the students who are honored for outstanding achievement this year appear in this program. They include all students who have earned University Honors in both Winter 2019 and Fall 2019, plus all seniors who have earned University Honors in either Winter 2019 or Fall 2019. The William J. Branstrom Freshman Prize recipients are listed, as well – recognizing first year undergraduate students whose academic achievement during their first semester on campus place them in the upper five percent of their school or college class. James B. Angell Scholars – students who receive all “A” grades over consecutive terms – are given a special place in the program. In addition, the student speaker is recognized individually for exemplary contributions to the University community. To all honored students, and to their parents, the University extends its hearty congratulations. Susan M. Collins • Acting Provost and Executive Vice President for Academic Affairs Honored Students Honored Faculty Faculty Colleagues and Friends of the University It is a pleasure to welcome you to the 97th University of Michigan Honors Convocation. -
Ffiis^I^ BSCOM& *?«—»
^ffiis^i^ BSCOM& *?«—» OF ALL OFFICERS AND AGENTS, CIVIL, MILITARY, AND NAVAL, IN THE SERVICE OF THE UNITED STATES, ON THE THIRTIETH SEPTEMBER, 1835. WITH THE NAMES, FORCE, AND CONDITION OF ALL SHIPS AND VESSELS BELONGING TO THE UNITED STATES, AND WHEN AND WHERE BUILT, TOGETHER WITH A CORRECT LIST OF THE PRESIDENTS, CASHIERS, AND DIRECTORS OF THE UNITED STATES BANK AND ITS BRANCHES. # TO WHICH IS APPENDED THE NAMES AND COMPENSATION OF ALL PRINTERS IN ANY WAY EMPLOYED BY CONGRESS, OR ANY DEPART MENT OR OFFICER OF GOVERNMENT. PREPARED AT THE DEPARTMENT OF STATE, In pursuance of Resolutions of Congress of April 27, 1816, and July 14, 1832. CITYfOF WASHINGTON.. PRINTED BY BLAIR <fc RIVES 1835. Resolution requiring4he Secretary of State to compile and print, once in every two years, a Register of all Officers and Agents, civil, military, and naval, in the service of the United States. Resolved, By the Senate and House of Representatives of the United States of America in Congress assembled, That, once in two years, a Register, contain ing correct lists of all the officers and agents, civil, military, and naval, in the service of the United States, made up to the last day of September of each year in which a new Congress is to assemble, be compiled and printed, under the direc tion of the Secretary for the Department of State. And, to enable him to form such Register, he, for his own Department, and the Heads of the other Depart ments, respectively, shall, in due time, cause such lists as aforesaid, of all officers and agents, in their respective Departments, including clerks, cadets, and mid shipmen, to be made and lodged in the Office of the Department of State. -
CAPITOL COMPLEX the Michael J
CAPITOL COMPLEX The Michael J. Howlett Building is south of the Capitol. Formerly the Cen- tennial Building, it was erected to commemorate the 100th anniversary of Illi- nois’ admission to the Union as the 21st state. The cornerstone of the $3 million building was laid in 1918, and the building was completed in 1923. Additions in 1928 and 1966 converted the original rectangular structure into a square build- ing while retaining the original classic architectural design. Several departments of the Secretary of State’s office are located in the building, and historic flags carried by Illinois regiments during the Civil War, the Spanish-American War and World War I are preserved carefully in display cases in Memorial Hall, just inside the building’s two main entrances on the north side. Immediately west of the Capitol is the William G. Stratton Building. Ground was broken for the H-shaped, 448,000-square-foot structure on Feb. 15, 1954, and it was completed some 20 months later at a cost of $11.5 million. It contains the offices of members of the State Senate and House of Representa- tives as well as some state agencies and departments. 460 Adjacent to the Margaret Cross Norton Building is the Illinois State Mu- seum, designed to display the many historic, artistic and natural treasures of Illinois. The official groundbreaking ceremony was held Jan. 5, 1961, and the $2.2 million building was dedicated on Feb. 4, 1963. The museum has four large exhibit halls, two on each of the first two floors. Curatorial offices and related laboratories and shops are located on the third floor along with the staff’s tech- nical library. -
Chicago Streets
Chicago Streets Avenue - Title applied mostly to streets running North and South. There are exceptions. Blvd - Title given to streets where trucks over 5 tons are not permitted. Court - Title given to short roadway. Parkway - Title given to street that ends at a park. Place - Title given to street running the 1/2 block between streets. Street - Title applied mostly to streets running East and West. There are exceptions. The information regarding Street changes was complied by William Martin in 1948. A -A Avenue 11400 to 11950S, State Line Road -A Street 1400 to 1500W, Shakespeare -A Street 800 to 999W, 35th Place Abbott Ave., 206W pvt 9050 to 9100S. Named after Robert S. Abbott 1870-1940 was a black lawyer and founder of the Defender Newspaper 1905. At one time street went 8900S to 9500S. -Abbott Ct., Orchard St., 2800 to 3199N 700W. -Aberdeen Ave., 8700 to 944S Aberdeen St. -Aberdeen Ave., 13200 to 13400S Buffalo Ave. Aberdeen St., 1100W 1-12285S and 1-734N. Named after Aberdeen, Scotland which means silver city by the sea. Austin St., Berdeen St., Blackwell St., Bruner Ave., Byer Ave., Curtis St., Dyet St., Dobbins Ave., Grand Ave., High St., Julius St., Lee Ave., Margaret St., Mossprat St., Musprat St., Solon St. -Aberdeen St., 10500 to 10700S Carpenter St. -Aberdeen St., 900 to 1400W Winona St. Academy Court, 812W 100S to 100N. No history for street, but is narrowest street. A mere ten feet wide. Alley -Academy Pl., 810W 100N to 100S. -Achsah Bond Dr., 1325S 600 to 850E. Named after the wife of the first governor of Illinois.