St.John's College
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Annual Report Fiscal Year 2020
Maryland State Archives Annual Report Fiscal Year 2020 Annual Report of the State Archivist to the Governor and General Assembly (State Government Article, § 9-1007(d)) Timothy D. Baker State Archivist and Commissioner of Land Patents August 2020 Maryland State Archives 350 Rowe Boulevard · Annapolis, MD 21401 410-260-6400 · http://msa.maryland.gov MSA Annual Report Fiscal Year 2020 This Page Left Blank MSA Annual Report Fiscal Year 2020 This Page Left Blank MSA Annual Report Fiscal Year 2020 Table of Contents Agency Organization & Overview of Activities . 3 Hall of Records Commission Meeting of November 14, 2019 Agenda . 27 Minutes . .47 Chronology of Staff Events. .55 Records Retention Schedules . .65 Disposal Certificate Approvals . .. .70 Records Received . .78 Special Collections Received . 92 Hall of Records Commission Meeting of May 08, 2020 Agenda . .93 Minutes . .115 Chronology of Staff Activities . .121 Records Retention Schedules . .129 Disposal Certificate Approvals . 132 Records Received . 141 Special Collections Received . .. 158 Maryland Commission on Artistic Property Meeting of Agenda . 159 Minutes . 163 MSA Annual Report Fiscal Year 2020 This Page Left Blank 2 MSA Annual Report Fiscal Year 2020 STATE ARCHIVES ANNUAL REPORT FY 2020 OVERVIEW · Hall of Records Commission Agenda, Fall 2019 · Hall of Records Commission Agenda, Spring 2020 · Commission on Artistic Property Agenda, Fall 2019 The State Archives was created in 1935 as the Hall of Records and reorganized under its present name in 1984 (Chapter 286, Acts of 1984). Upon that reorganization the Commission on Artistic Property was made part of the State Archives. As Maryland's historical agency, the State Archives is the central depository for government records of permanent value. -
NOMINATION FORM Iiiiliiiii
Form No. 10-300 (Rev. 10-74) DATA SHEET UNITED STATES DEPARTMENT OF THE INTERIOR NATIONAL PARK SERVICE NATIONAL REGISTER OF HISTORIC PLACES INVENTORY « NOMINATION FORM iiiiliiiii SEE INSTRUCTIONS IN HOWTO COMPLETE NATIONAL REGISTER FORMS TYPE ALL ENTRIES -- COMPLETE APPLICABLE SECTIONS NAME HISTORIC Whfte Hall AND/OR COMMON White Hall LOCATION STREET & NUMBER 4130 Chatham Road —NOT FOR PUBLICATION CITY. TOWN CONGRESSIONAL DISTRICT Ellicott City _X VICINITY OF Sixth STATE CODE COUNTY CODE Maryland 24 Howard 027 HCLASSIFICATION CATEGORY OWNERSHIP STATUS PRESENT USE —DISTRICT —PUBLIC ^.OCCUPIED _ AGRICULTURE —MUSEUM JfeuiLDiNG(S) ^PRIVATE —UNOCCUPIED —COMMERCIAL _PARK —STRUCTURE _BOTH —WORK IN PROGRESS —EDUCATIONAL X_PRIVATE RESIDENCE —SITE PUBLIC ACQUISITION ACCESSIBLE —ENTERTAINMENT —RELIGIOUS —OBJECT _IN PROCESS X_YES: RESTRICTED —GOVERNMENT —SCIENTIFIC —BEING CONSIDERED _YES: UNRESTRICTED —INDUSTRIAL —TRANSPORTATION —NO —MILITARY —OTHER. OWNER OF PROPERTY NAME Mrs. Harriet Govane Ligon Hains Telephone: 4.6.5-4717 STREET & NUMBER4130 Chatham Road CITY. TOWN Ellicott City VICINITY OF COURTHOUSE. REGISTRY OF DEEDS.ETC. Howard County Courthouse STREET & NUMBER 8360 Court House Drive CITY, TOWN STATE Ellicott City, Maryland REPRESENTATION IN EXISTING SURVEYS TITLE DATE —FEDERAL —STATE —COUNTY LOCAL DEPOSITORY FOR SURVEY RECORDS CITY. TOWN STATE DESCRIPTION CONDITION CHECK ONE CHECK ONE —EXCELLENT —DETERIORATED —UNALTERED X.ORIGINALSITE —RUINS X.ALTERED —MOVED DATE- —FAIR _UNEXPOSED DESCRIBE THE PRESENT AND ORIGINAL (IF KNOWN) PHYSICAL APPEARANCE White Hall is located on Chatham Road, 1.3 miles south of U.S. Route 40, about 2 miles west of Ellicott City, Howard County, Maryland. The house consists of three sections the east wing, dating from the early 19th century, the center section and the west wing. -
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 -
Ancestral Colonial Families
Ancestral Colonial Families GENEALOGY of THE WELSH AND HYATT FAMILIES OF MARYLAND AND THEIR KIN; Giving The Colonial Generations of The Howard, Hammond, Maccubbin, Griffith, Greenberry, Dorsey, Van Sweringen, Baldwin, Gaither, Warfield and Duvall Families. By LUTHER W. WELSH, A. M., M. D., Kansas City, Mo. Lambert Moon Printing Co. Independence, Mo. 1928 PREFACE. The writing of this ibook has been a labor of love to its author. The families given, with probably one exception, are his own ancestral families, and ,as such he has studied them with a regard for accuracy not always found in works of unrelated professionals. It is not pos sible to avoid all error in a work of this kind, from inadvertence or limited information, but it is believed such errors have been reduced to the minimum. The author will gladly welcome corrections. In the "Genealogy of the Welsh and Hy,att Families" he has sought to conserve in permanent form the many records he has gath ered in the research of years, many of which otherwise would become pevmanently lost to these families. The intrinsic value of genealogy, ihowever, fromJ the biologioal standpoint, does not lie in any one or two ancestral sources, but in all the elements that have contributed to the formation of the individual life and character. Hence, in the "Colonial Generations of Kindred Families," is given something of the origin and early history of these families-all of whom have been notivbly prominent in Md. history-whose blood strains have entered into and become a component part of the life-stream of almost all of the in dividual families who are represented herein. -
Marriage Cer Ficates 1930
Marriage Cerficates 1930 - 1945 (By Groom) Groom Bride Date Married Aarflot, Andrew Broadt, Florence Elaine November 1, 1939 Aaron, Jr., Louis Royston Cameron, Pauline Grace May 29, 1941 Aaronson, Russell Taylor Jamison, Edna Dickey April 27, 1940 Abate, Carmine, Petrella, Virginia, June 20, 1932 Abate, Salvatore Huns, Ruth Paul September 19, 1937 Abbo, Dana K. Toth, Agnes Bella September 20, 1941 Abbo, Jesse J. Young, Kae V. October 17, 1941 Abbo, Joseph M. Williams, Lillian M. January 15, 1936 Abbott, Stanley, B. Paxton, Ruth, M. January 27, 1932 Abbo, Thomas B. Powell, Irene November 9, 1941 Abbruzzi, Reynold Thomas, Eleanor January 27, 1937 Abbs, Billie Berdell Geringer, Elda Jane March 24, 1944 Abel, Clifford, Thomas Lehr, Grace, Theon March 25, 1933 Abel, Jr., George, Gilkey Dutton, Gwen, Anna March 11, 1931 Abel, Karl F. Moore, Enid E. February 20, 1943 Abel, Nathaniel A. Solomon, Katherine E. November 28, 1942 Abel, Palmer Franklin Gamble, Jessie Rose July 1, 1937 Abel, Taylor Lawrence Faulkner, Emma Lyvenard January 22, 1937 Abel, Walter Roy Cook, Velma Ann August 30, 1941 Abell, Clarence A. Green, Laura E. December 23, 1935 Abercrombie, George, H. Lynde, Grace, H. September 24, 1932 Aberts, Jr., James Milton Heuer, Ruth Katherine May 18, 1941 Abilleh, Louis Hannah Weinschenk, Ann December 2, 1940 Abling, Jr., William Frederick Spooner, Grace Virginia March 4, 1939 Abraham, Joseph William Sharp, Margaret Hawthorne April 13, 1935 Abramowitch, Alez A. Fuzar, Bey March 15, 1941 Abrams, Clarence Cassard Campbell, Dorothy Maye April 6, 1935 Abrams, Ernest Smith Nickle, Louise Catherine September 29, 1934 Abrams, Virgil K. -
The Old Senate Chamber
The Maryland State House The 20th & 21st Centuries Maryland State House Facts Four Centuries of History s you cross into the newer, 20th century part of the ♦ Capitol of the United States, November 1783– State House, be sure to look up the grand staircase August 1784 he Maryland State House was the first peacetime A at the monumental painting of Washington Resigning His ♦ America’s first peacetime capitol capitol of the United States and is the only state Welcome T Commission by Edwin White, painted for the Maryland ♦ Oldest state house in America in continuous to the house ever to have served as the nation’s capitol. Con- General Assembly in 1858. legislative use gress met in the Old Senate Chamber from November ♦ Declared a National Historic Landmark in 1960, the You will know you have left the 18th century part of the 26, 1783, to August 13, 1784. During that time, General first state house in the nation to win such designation Maryland State House George Washington came before Congress to resign his State House when you cross the black line in the floor. Notice the fossils embedded in the black limestone. commission as commander-in-chief of the Continental 18th Century Building Once you cross that line, you are in the “new” section A Self-Guided Tour for Visitors Army and the Treaty of Paris was ratified, marking the Date of construction: 1772–1779 of the building, built between 1902 – 1905, often called official end of the Revolutionary War. In May 1784, Architect: Joseph Horatio Anderson the “Annex.” It is in this section of the State House that Congress appointed Thomas Jefferson minister to France, Builder: Charles Wallace the first diplomatic appointment by the new nation. -
LEGACY Spring 2012, Page 2
THE LEGACY NEWSLETTER OF THE HOWARD COUNTY HISTORICAL SOCIETY Spring 2012, Volume 49, Number 1 The War Between the Methodists ver wonder why a small town like Laurel Maryland would Ehave two historic Methodist churches dating back to the mid 19th century? The answer is simple. Seventeen years before the War Between the States there was the War Between the Methodists. The first “shots” in this war were fired in 1844 at the Conference of the Methodist Episcopal Church in Lex- ington, Kentucky. But unlike the Civil War, with its numerous causes for division, the only dividing issue between the Meth- odists was slavery. When the Methodist Episcopal Church was founded in the United States in 1784, the denomination officially opposed slavery. In the early 19th century the MEC weakened its stance, though clergy were still expected not to own slaves. Conflict arose in 1840 when the Rev. James Andrews of Oxford, Geor- Left: the “northern” Centenary M.e. ChurCh in LaureL, gia, a bishop, inherited a slave from a parishioner. Fearing that that repLaCed the first stone ChurCh, was buiLt in 1884. she would end up with an inhumane owner if sold, Andrews right: the originaL southern Methodist ChurCh was kept her but let her come and go. The 1840 Church General buiLt in 1866, a year after the end of the CiviL war. Conference considered but did not expel him. Four years later, Andrews married a woman who owned a slave inherited from accepting a “gift of stone and a grant of land” from the Laurel her mother, making the bishop the owner of two slaves. -
Oliver Cromwell Gilbert: a Life
University of New Hampshire University of New Hampshire Scholars' Repository University Library Scholarship University Library 2014 Oliver Cromwell Gilbert: A Life Jody Fernald University of New Hampshire - Main Campus, [email protected] Stephanie Gilbert Follow this and additional works at: https://scholars.unh.edu/library_pub Part of the Social History Commons, and the United States History Commons Recommended Citation Fernald, Jody and Gilbert, Stephanie, "Oliver Cromwell Gilbert: A Life" (2014). University Library Scholarship. 75. https://scholars.unh.edu/library_pub/75 This Article is brought to you for free and open access by the University Library at University of New Hampshire Scholars' Repository. It has been accepted for inclusion in University Library Scholarship by an authorized administrator of University of New Hampshire Scholars' Repository. For more information, please contact [email protected]. 1 Oliver Cromwell Gilbert A Life By Jody Fernald and Stephanie Gilbert All rights reserved by the authors Copyright 2014 Jody Fernald and Stephanie Gilbert Cover photo Gilbert Family Private Collection. 2 In Memory of Mary Anne and Carl Lomison 3 Introduction A winding, tree-lined drive leads to the property called Walnut Grove in Clarksville on Maryland’s western shore. Walnut Grove includes a stately two and ½ story stone house built circa 1810 by Gassaway Watkins, a Revolutionary War veteran, gentleman farmer, and slaveholder. The 1810 house improved on earlier dwellings on the property that Watkins had inherited. Watkins’s enslaved people once transported the family in horse-drawn carriages to and from this comfortable home that retains the refined southern charm of its former owners. -
Congr.Ession Al Record- Sen Ate
··.· .. \ ... 1921. CONGR.ESSIONAL RECORD- SENATE. 19 NO:lliNATIONS. NOMINATIONS. FJa:ee1tti1.:e nominations received by the Senate March 9, 1921. Executive nominations received 1Jy the Senate March 10, 1921! To BE AssiS'l'ANT SECRETABIES oF THE TREASURY. CoMPTROLLER OF THE CURRENCY. S. Parker Gilbert, jr., of Bloomfield, N. J., to be Assistant Sec D. R. Crissinger, of Ohio, to be Comptroller of the Om·rency, to retary of the Treasury. fill an existing vacancy. Nicholas Kelley, of New York, N. Y., to be Assistant Secre CoNsULs. tary of the Treasury. The following-named persons for promotion in the Consular Ewing Laporte, of St. Louis, Mo., to be Assistant Secretary of Service of the United States, as follows: the Treasury. CLASS 3. To BE BRIGADIER GENERAL, l\fEDICAL SECTION. Lester :Maynard, of California, from consul of class 4 to con Charles E. Sawyer, from March 7, 1921. sul of class 3. CLASS 4, Willys R. Peck, of California, from consul of class 5 to con· CONFIRMATION. sui of class 4. Executive nomination confirmed by tlle Senate Ma1·ch 9, 1921. CoNsUL oF CLAss 6. To BE ASSISTANT SECRETARY OF THE NAVY. Charles C. Broy, of Virginia, formerly a consul of class 6, Theodore Roosevelt to be Assistant Secretary of the Navy! to be a consul of class 6 of the United States of America. CONFIRM..-\..TIONS. SENATE. Executive norninations con{im~tea by the Senate Ma1·ch 10, 19~1~ ASSIS'J:ANT SECRETARIES OF THE 'J..'REASURY. THURSDAY, March 10, 19~1. S. Pa1·ker Gilbert, jr. Rev. J. -
National and State Banks, Saving's- Banks, and Trust Companies
1900 DIRECTORS National and State Banks, Saving's- Banks, and Trust Companies PRINCIPAL CITIES IN THE UNITED STATES. ABBANGED ALPHABETICALLY BY STATES. CITIES, AND BANKS. First National. First National. Merchants' & Plant Geo. Ptisch. ers* National. L. M. Jacobs. T. H. Molton. J. R. Stevens. S. M. Franklin. ALABAMA. T. T. Uillman. V. K. Hall. S. C.Marks. ARIZONA. W. S. Brown. A. S. Fletcher. M. P. Le Grand. W. A. Walker. R. E. Spragins. C. S. Mathews. Consolidated Nat'l. N. E. Barker. W. H. Echols. R. Goldthwaite. PHCENIX. M. P. Freeman. Robt. Jemison. O. B. Patton. S. B. Marks, Jr. K. W. ulaves. ANNISTON. F. D. Nabers. D. Coleman. W. D. Brown. Home Savings W. C. Davit*. B. F. Moore. n.h. Rnth. Bank & Trust Co. II. B. Tenny. II. M. Ilobbie. Aunlston Banking: E. M. Tutwiler. Chan. F. Ainsworth. Chas. T. Etchells. & Loan Go. ErBkine Ramsay. MOBILE. R. F. Ligon, Jr. F. M. Jackson. S. M.McCowan. J. B. Goodwin. City National. It. II. Greene. II. A. Young. Hugh II. Price. W. L. McCaa. Jefferson County E. J. Buck. Ancil Martin. A. Henderson. Savings. Jno. Carraway. OPELIKA. ARKANSAS. A. W. Bell. L. Lopez. National Bank of J. A. Downey. O. F. Cawthon. Arizona. M.B. Wellborn. Bank of Opelika. J.J.Willett. Geo. W. Harris. C. T. Hearin. C. F. Enslen. F. C. Turner. S. Lewis, FAYETTEVILLE. E- F. Enslen. E. G. Dieaper. R. M. Greene. E. Ganz. Aunlston National. Cnas. F. Enslen. J. T. Dumas. J. C. Farley. S. Ob^rfelder. B.W. Williams. John Y. T. -
National Society Sons of the American Revolution
OFFICIAL BULLETIN 01" THE NATIONAL SOCIETY OF THE ONS OF THE AMERICAN REVOLUTION Oraanized April 30, 1889 Incorporated by Act of Conl!l'eSS June 9, 1906 MAY, 1909 Number 1 J'u.bi"BnE:a at the office of the Secretary General (A. Howard Clark, Smithaonian IPtitllltio•n), Washington, D. C., in May, October, December, and March. Entered as second-class matter, May 7, I908, at the post-office at Washineton, C., under the Act of July I 6, I 1!94. The OFFICIAL BuLLETIN records action by the General Officers, the of Trustees, the Executive and other National Committees, lists members deceased and of new members, and important doings of Societies. By vote of the Buffalo Congress the OFFICIAL BuLLE is sent to every member at the expense of the National Society. Secretaries are requested to communicate to the Secretary Gen accounts of meetings or celebrations by their Societies, and any in addresses of members. General Officers Elected at the Annual Congress, May 1, 1909 President General Secretary General and Registrar General MORRIS B. BEARDSLEY A. HOWARD CLARK Bridgeport, Conn. Smithsonian Institution, Washington, D. C. VIce-Presidents General Or. CLARKSON N. GUYER Treasurer General 801 Jackson Building, Denver, Colo. JOHN H. BURROUGHS 15 William St., New York, N.Y. Col. PETER F. PESCUD 818 Gravler St., New Orleans, La. Historian General WILLARD SECOR WALTER KENDALL WATKINS Forest City, Iowa 1110 Tremont Building, Boston, Mass. GEORGE C. SARGENT 806 Crocker Bldg., San Francisco, Cal Chaplain General Major MOSES VEALE Rev. FRANK OLIVER HALL, D. D. 727 Walnut St., Philadelphia, Pa. -
Year Book of American Clan Gregor Society
YEAR BOOK OF AMERICAN CLAN GREGOR SOCIETY CONTAINING THE PROCEEDINGS AT THE GATHERING OF 1909 AND 1910 YEAR-BOOK OF AMERICAN CLAN GREGOR SOCIETY CONTAINING THE PROCEEDINGS AT THE GATHERINGS OF 1909 AND 1910 Compiled by CALEB CLARKE MAGRUDER, Jr., Historian Members are requested to send notice of change of names and addresses to Dr. Jesse Ewell, Scribe, Ruckersville, Va. The Michie Company, Printers, Charlottesville. Va. 1912 COPYRIGHTED, 1912 BY CALEB CLARKE MAGRUDER, JR. “Resolved, That the Council authorize the publication of the transactions of the Clan and Council to be known as the Year-Book of American Clan Gregor; the first publication to contain the transactions of the years 1909 and 1910; the book to be copyrighted, and sold to members at a cost not to exceed one dollar per volume, and to be of uniform size.” October 27, 1910. THE CALL OF THE CLAN THE AMERICAN BRANCH OF CLAN MACGREGOR. “HONORED AND BLESSED BE THE EVERGREEN PINE.” HEREAS, the history of the Clan MacGregor of Scotland is one in W which the descendants of that Clan should feel just pride; and WHEREAS, there are many descendants of that Clan in America, most of whom are unknown to each other and who would enjoy meeting their brethren and learning more of the Clan history in Scotland and America; THEREFORE it seems advisable to organize Clan MacGregor in this country. To this end, a meeting of MacGregor descendants was held June the 10th, 1909, in Charlottesville, Va., at which a temporary organization called the “American Branch of Clan MacGregor” was formed by the election of Dr.