Letter from the Secretary of War, Transmitting Statements of Contracts Made Under Authority of That Department During the Year 1846
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Patrick Henry
LIBERTY UNIVERSITY PATRICK HENRY: THE SIGNIFICANCE OF HARMONIZED RELIGIOUS TENSIONS A THESIS SUBMITTED TO THE FACULTY OF THE HISTORY DEPARTMENT IN CANDIDACY FOR THE DEGREE OF MASTER OF ARTS IN HISTORY BY KATIE MARGUERITE KITCHENS LYNCHBURG, VIRGINIA APRIL 1, 2010 Patrick Henry: The Significance of Harmonized Religious Tensions By Katie Marguerite Kitchens, MA Liberty University, 2010 SUPERVISOR: Samuel Smith This study explores the complex religious influences shaping Patrick Henry’s belief system. It is common knowledge that he was an Anglican, yet friendly and cooperative with Virginia Presbyterians. However, historians have yet to go beyond those general categories to the specific strains of Presbyterianism and Anglicanism which Henry uniquely harmonized into a unified belief system. Henry displayed a moderate, Latitudinarian, type of Anglicanism. Unlike many other Founders, his experiences with a specific strain of Presbyterianism confirmed and cooperated with these Anglican commitments. His Presbyterian influences could also be described as moderate, and latitudinarian in a more general sense. These religious strains worked to build a distinct religious outlook characterized by a respect for legitimate authority, whether civil, social, or religious. This study goes further to show the relevance of this distinct religious outlook for understanding Henry’s political stances. Henry’s sometimes seemingly erratic political principles cannot be understood in isolation from the wider context of his religious background. Uniquely harmonized -
Henry Clinton Papers, Volume Descriptions
Henry Clinton Papers William L. Clements Library Volume Descriptions The University of Michigan Finding Aid: https://quod.lib.umich.edu/c/clementsead/umich-wcl-M-42cli?view=text Major Themes and Events in the Volumes of the Chronological Series of the Henry Clinton papers Volume 1 1736-1763 • Death of George Clinton and distribution of estate • Henry Clinton's property in North America • Clinton's account of his actions in Seven Years War including his wounding at the Battle of Friedberg Volume 2 1764-1766 • Dispersal of George Clinton estate • Mary Dunckerley's account of bearing Thomas Dunckerley, illegitimate child of King George II • Clinton promoted to colonel of 12th Regiment of Foot • Matters concerning 12th Regiment of Foot Volume 3 January 1-July 23, 1767 • Clinton's marriage to Harriet Carter • Matters concerning 12th Regiment of Foot • Clinton's property in North America Volume 4 August 14, 1767-[1767] • Matters concerning 12th Regiment of Foot • Relations between British and Cherokee Indians • Death of Anne (Carle) Clinton and distribution of her estate Volume 5 January 3, 1768-[1768] • Matters concerning 12th Regiment of Foot • Clinton discusses military tactics • Finances of Mary (Clinton) Willes, sister of Henry Clinton Volume 6 January 3, 1768-[1769] • Birth of Augusta Clinton • Henry Clinton's finances and property in North America Volume 7 January 9, 1770-[1771] • Matters concerning the 12th Regiment of Foot • Inventory of Clinton's possessions • William Henry Clinton born • Inspection of ports Volume 8 January 9, 1772-May -
Eeoicpabulletin 07-13 Attachment 1
EEOICPABulletin 07-13 Attachment 1 Previous Period Period Previously Revised Period of Period Currently Listed of Potential Facility City State Listed on DOE ES&H Potential Residual on DOE ES&H Website Residual Website Contamination Contamination AC Spark Plug Flint MI 1946-1947 Same N/A 1948-present West Chester PA 1951-1973 1951-1973, Residual 1951-1976 1974-1976 Aeroprojects, Inc. Radiation 1974-1976 Ajax Magnathermic Corp. Youngstown OH 1958-1962 Same N/A N/A Oxford OH 1952-1957;DOE 1994- 1952-1957; Residual 1952-1995 1958-1993 1995 (Remediation) Radiation 1958-1993; Alba Craft Shop DOE 1994-1995 (remediation) Albany OR 1948-1978; 1987-1993 1948-1978 Residual 1948-1993 1979-1986; 1994 (Remediation) Radiation 1979-1986; Albany Research Center DOE 1987-1993 (Remediation) & 1995 to present Aliquippa PA 1947-1950; 1983-1994 1947-1950; Residual 1947-1994 1951-1987; 1989- Aliquippa Forge Radiation 1951-1994; 1992 DOE 1988; 1993-1994 Allegheny-Ludlum Steel Watervliet NY 1950-1952 Same N/A N/A Allied Chemical and Dye North DE Early 1950s-Late Same N/A late 1960s-1977 Corp. Claymont 1960s Allied Chemical Corp. Plant Metropolis IL 1959-1976 Same Add'l Info. Req. 1977-present West Allis, WI 1943-1944 Same As Listed N/A Allis-Chalmers Company Milwaukee Aluminum Co. of America New PA 1944-1945 1943-1945 N/A 1946-1991 (ALCOA) (Pennsylvania) Kensington Aluminum Company of Garwood NJ 1944 Same N/A N/A America (ALCOA)(New Jersey) Fort Worth TX 1961-1962 1961-1962; Residual 1961-1963 1963 AMCOT Radiation 1963 Indianapolis IN 1954-1959 1954-1959; Residual 1954 -1983 1960-1983 American Bearing Corp. -
IMMIGRANT SHIPS TRANSCRIBERS GUILD 1813-1852 Part I
IMMIGRANT SHIPS TRANSCRIBERS GUILD Port of New York 1813-1852 Part I SHIP NAMES: Steamer New York Bark Daniel Webster SS Surrey Brig Montevido Ship General Hamilton Br. Ship Arkwright Ship Groton Ship Attica Brig Commanquid Ship Burgandy Ship Bowditch Norweigain Bark Emilie Ship Senator Ship Huntress Ship Stephen Whitney Arabian Patrick Henry Bark Jason SS Mary Patton SS Nancy SS H. Trowbridge SS T. Trobridge SS Zeno St Denis Br Ship Riverdale Ship William Rathbone The Andrew Foster Zurich SS Prometheus Rappahonock Brig Colombine Bark Repeater Ship Jane D. Cooper Brig Hector Bark Mary Morris British Bark Duncan Ritchie Ship Havre Admiral Compiled and Indexed by Sandy Day C2000 Public Library of Steubenville and Jefferson County ISTG - Steamer New York http://istg.rootsweb.com/l800/newyorkl 8670513.html Immigrant Ships Transcribers Guild Steamer New York List or Manifest of all the Passengers taken on board the Str.New York, whereof G. Ernst is Master, from Bremmen burthen..... tons Columns represent: NAMES, AGE (Years/Months), SEX, OCCUPATION, and The country to which they severally belong -** This is a partial list with more to be transcribed soon. Mrs Lang 25 F US ??? Lang 0 11 US Joh. Brunner 33 M Mech US Louise Brunner 30 F US Machs. Schalck 34 M Merch US Fredk. Schalck 41 F US Bertha Schalck 19 F US Mary Frankenaw 17 F Germany Sophie Frankenaw 16 F Germany Gen??? Allen 50 M US I F Allen 22 US I P Donell US Theod Thomayer 32 M Austria Nanie Thomayer 20 F Austria Joh. Schap?enkamper 36 M Farmer Germany Amalia Haas 28 F Germany ? C Ludwig 20 M Merch Germany Eugen Wer?iake 19 M Germany Leop. -
Microfilm Publication M617, Returns from U.S
Publication Number: M-617 Publication Title: Returns from U.S. Military Posts, 1800-1916 Date Published: 1968 RETURNS FROM U.S. MILITARY POSTS, 1800-1916 On the 1550 rolls of this microfilm publication, M617, are reproduced returns from U.S. military posts from the early 1800's to 1916, with a few returns extending through 1917. Most of the returns are part of Record Group 94, Records of the Adjutant General's Office; the remainder is part of Record Group 393, Records of United States Army Continental Commands, 1821-1920, and Record Group 395, Records of United States Army Overseas Operations and Commands, 1898-1942. The commanding officer of every post, as well ad commanders of all other bodies of troops such as department, division, brigade, regiment, or detachment, was required by Army Regulations to submit a return (a type of personnel report) to The Adjutant General at specified intervals, usually monthly, on forms provided by that office. Several additions and modifications were made in the form over the years, but basically it was designed to show the units that were stationed at a particular post and their strength, the names and duties of the officers, the number of officers present and absent, a listing of official communications received, and a record of events. In the early 19th century the form used for the post return usually was the same as the one used for regimental or organizational returns. Printed forms were issued by the Adjutant General’s Office, but more commonly used were manuscript forms patterned after the printed forms. -
The Pennsylvania State University the Graduate School College of The
The Pennsylvania State University The Graduate School College of the Liberal Arts CITIES AT WAR: UNION ARMY MOBILIZATION IN THE URBAN NORTHEAST, 1861-1865 A Dissertation in History by Timothy Justin Orr © 2010 Timothy Justin Orr Submitted in Partial Fulfillment of the Requirements for the Degree of Doctor of Philosophy May 2010 The dissertation of Timothy Justin Orr was reviewed and approved* by the following: Carol Reardon Professor of Military History Dissertation Advisor Chair of Committee Director of Graduate Studies in History Mark E. Neely, Jr. McCabe-Greer Professor in the American Civil War Era Matthew J. Restall Edwin Erle Sparks Professor of Colonial Latin American History, Anthropology, and Women‘s Studies Carla J. Mulford Associate Professor of English *Signatures are on file in the Graduate School ii ABSTRACT During the four years of the American Civil War, the twenty-three states that comprised the Union initiated one of the most unprecedented social transformations in U.S. History, mobilizing the Union Army. Strangely, scholars have yet to explore Civil War mobilization in a comprehensive way. Mobilization was a multi-tiered process whereby local communities organized, officered, armed, equipped, and fed soldiers before sending them to the front. It was a four-year progression that required the simultaneous participation of legislative action, military administration, benevolent voluntarism, and industrial productivity to function properly. Perhaps more than any other area of the North, cities most dramatically felt the affects of this transition to war. Generally, scholars have given areas of the urban North low marks. Statistics refute pessimistic conclusions; northern cities appeared to provide a higher percentage than the North as a whole. -
Summary of Sexual Abuse Claims in Chapter 11 Cases of Boy Scouts of America
Summary of Sexual Abuse Claims in Chapter 11 Cases of Boy Scouts of America There are approximately 101,135sexual abuse claims filed. Of those claims, the Tort Claimants’ Committee estimates that there are approximately 83,807 unique claims if the amended and superseded and multiple claims filed on account of the same survivor are removed. The summary of sexual abuse claims below uses the set of 83,807 of claim for purposes of claims summary below.1 The Tort Claimants’ Committee has broken down the sexual abuse claims in various categories for the purpose of disclosing where and when the sexual abuse claims arose and the identity of certain of the parties that are implicated in the alleged sexual abuse. Attached hereto as Exhibit 1 is a chart that shows the sexual abuse claims broken down by the year in which they first arose. Please note that there approximately 10,500 claims did not provide a date for when the sexual abuse occurred. As a result, those claims have not been assigned a year in which the abuse first arose. Attached hereto as Exhibit 2 is a chart that shows the claims broken down by the state or jurisdiction in which they arose. Please note there are approximately 7,186 claims that did not provide a location of abuse. Those claims are reflected by YY or ZZ in the codes used to identify the applicable state or jurisdiction. Those claims have not been assigned a state or other jurisdiction. Attached hereto as Exhibit 3 is a chart that shows the claims broken down by the Local Council implicated in the sexual abuse. -
Patrick Henry, by Moses Coit Tyler 1
Patrick Henry, by Moses Coit Tyler 1 CHAPTER I CHAPTER II CHAPTER III CHAPTER IV CHAPTER V CHAPTER VI CHAPTER VII CHAPTER VIII CHAPTER IX CHAPTER X CHAPTER XI CHAPTER XII CHAPTER XIII CHAPTER XIV CHAPTER XV CHAPTER XVI CHAPTER XVII CHAPTER XVIII CHAPTER XIX CHAPTER XX CHAPTER XXI CHAPTER XXII Patrick Henry, by Moses Coit Tyler The Project Gutenberg eBook, Patrick Henry, by Moses Coit Tyler This eBook is for the use of anyone anywhere at no cost and with almost no restrictions whatsoever. You may copy it, give it away or re-use it under the terms of the Project Gutenberg License included with this eBook or Patrick Henry, by Moses Coit Tyler 2 online at www.gutenberg.org Title: Patrick Henry Author: Moses Coit Tyler Release Date: July 10, 2009 [eBook #29368] Language: English Character set encoding: ISO-8859-1 ***START OF THE PROJECT GUTENBERG EBOOK PATRICK HENRY*** E-text prepared by Barbara Tozier, Bill Tozier, and the Project Gutenberg Online Distributed Proofreading Team (http://www.pgdp.net) American Statesmen PATRICK HENRY by MOSES COIT TYLER Boston and New York Houghton Mifflin Company The Riverside Press Cambridge Copyright, 1887, by Moses Coit Tyler Copyright, 1898, by Moses Coit Tyler And Houghton, Mifflin & Co. Copyright, 1915, by Jeannette G. Tyler The Riverside Press Cambridge · Massachusetts Printed in the U.S.A. PREFACE In this book I have tried to embody the chief results derived from a study of all the materials known to me, in print and in manuscript, relating to Patrick Henry,--many of these materials being now used for the first time in any formal presentation of his life. -
Philadelphians at the Battlefront
Civil War History Consortium Collection Survey 2003 Cynthia Little Philadelphians at the Battlefront (military memorabilia, recruiting posters, uniforms, swords, personal items carried soldiers into war, flags, medals, diaries, letters from and to the battlefront) Grand Army of the Republic Museum and Library Artifacts and Costume 1. Piece of the Stockade of Andersonville Prison in Georgia 2. Prisoners relics from Belle isle Prison where enlisted men were imprisoned Richmond, Va. Carved by prisoners from bone-rings, etc 84.195 3. General George Meade’s chair used at his headquarters at Leister House, Gettysburg. Came from GAR Post #1 4. Gen. Meade’s Campaign hat 84.32 5. General Meade’s Bible 84.228 6. Bridle from Meade’s horse Old Baldi 84.339 7. General Baxter’s uniform00very colorful bright red 84.044 8. Lance from the 6th PA Cavalry Rush’s Lancers with red pinion banner 9. Collection of Captain John Durang’s possessions including his pistol, flask, binoculars 02.067,069,063 10. Battle Flag 82nd PA carried by a Medal of Honor winner, blood stained, needs conservation 11. Sword with scabbard Colonel G. Town 95th PA killed at the Battle of Chancellorsville. There is a large tinted photo of this battle’s survivors from 95th PA 12. Bent silver quarter(framed) which saved life General Gideon Clarke 84.249 13. Original hardtack (airtight frame) battlefield ration 84.215 14. Peace Flag announced the surrender of Lee at Appomattox (has been conserved) 15. Battle Flag 127th United States Colored Troops. In poor condition. Prints, Drawings, Photographs 1. Recruiting Poster for the PA Light Guard Regiment became 121st PA elite 2. -
Old Baldy Civil War Round Table of Philadelphia
Old Baldy Civil War Round Table of Philadelphia September 10, 2009, The One Hundred and Forty-Nineth Year of the Civil War “Medicine for the Soul” Notice! President's Message There was NO Round Table meeting in August. Welcome back for the Fall, hope you enjoyed your month The next meeting will be on Thursday, off and did something fun. Be sure to send Don some September 10, 2009. notes on what you did so we can read about it in future newsletters. It was a very informative program in July by It is our misfortune to have to report that Mr. Gordon Rhea, our Vice President Bill Brown on art in the Civil War pe- our scheduled guest speaker for September, has had to riod. Due to a sudden confl ict, Mr. Rhea will not be joining cancel, owing to his participation in a mandatory Superior us this month. We will get him back soon; instead we will Court mediation. His presentation at Old Baldy may be re- have a book discussion. It should be interesting. scheduled for February 2010. We will keep you apprised. Look forward to hearing Steve Wright’s stories from his recent Pacifi c trip. Not sure who made it up to Manor Col- lege for the Citizen Soldier Day, but it was a great event. “Medicine for the Soul” Thanks to Herb Kaufman for his presentations. We made (Inscription over the door of the Library of Thebes) it out to Frederick to visit the Civil War Medical Museum With the unfortunate cancellation of Gordon Rhea as and thanks to suggestions from Bob and Toni Stafford, our guest speaker, leave it to Steve Wright to come up we rounded out the day with some events in the Thurmond with a perfect replacement for our September meeting. -
Narrative of the Life of Frederick Douglass Author: Frederick Douglass, 1817?–95 First Published: 1845
NARRATIVE OF THE LIFE OF FREDERICK DOUGLASS, AN AMERICAN SLAVE BY FREDERICK DOUGLASS 7^WYS`f7Taa]e NARRATIVE OF THE LIFE OF FREDERICK DOUGLASS, AN AMERICAN SLAVE. WRITTEN BY HIMSELF. BOSTON PUBLISHED AT THE ANTI-SLAVERY OFFICE, NO. 25 CORNHILL 1845 Entered, according to Act of Congress, in the year 1845, BY FREDERICK DOUGLASS, in the Clerk’s Office of the District Court of Massachusetts. COPYRIGHT INFORMATION Book: Narrative of the Life of Frederick Douglass Author: Frederick Douglass, 1817?–95 First published: 1845 The original book is in the public domain in the United States and in most, if not all, other countries as well. Readers outside the United States should check their own countries’ copyright laws to be certain they can legally download this ebook. The Online Books Page has an FAQ which gives a summary of copyright durations for many other countries, as well as links to more official sources. This PDF ebook was created by José Menéndez. PREFACE. IN the month of August, 1841, I attended an anti-slavery convention in Nantucket, at which it was my happiness to become acquainted with FREDERICK DOUGLASS, the writer of the following Narrative. He was a stranger to nearly every member of that body; but, having recently made his escape from the southern prison-house of bondage, and feeling his curiosity excited to ascertain the principles and measures of the abolitionists,—of whom he had heard a somewhat vague description while he was a slave,—he was induced to give his attendance, on the occasion alluded to, though at that time a resident in New Bedford. -
Annual Reports of the Superin- Tendent of the Public Schools of Medfield
252d ANNUAL REPORT OF THE TOWN OFFICERS OF MEDFIELD For the Year ending January 31, 1903. CONTENTS. PAGE List of Town Officers .... 2 Treasurer's Report 4 Report of Selectmen 6 Report of Cemetery Committee 19 Report of Engineers of Fire Department 20 Report of Town Clerk 21 Annual Meeting . 26 Special Meetings . 33,34 November Election 36 Report of Collector . 39 Report of Collector, 189S 43 Report of Superintendent of Streets 44 Report of Overseers of Poor . 5i Report of Trustees of Public Library . 56 Report of Committee on Water Supply . 58 Report of Sealer of Weights and Measures 58 Report of School Committee . ... 59 Financial Report of School Committee . 63 Report of Superintendent of Schools 66 Warrant for Town Meeting 84 Statement of the Medfield Water Company 86 BOSTON GEO. H. ELLIS CO., 272 CONGRESS STREET 1903 TOWN OFFICERS FOR 190: Town Clerk. STILLMAN J. SPEAR. Selectmen. EDWARD M. BENT. HERBERT W. HUTSON. NATHAN F. HARDING. Assessors. WILLIAM F. ABELL. FRANCIS D. HAMANT. ALONZO B. PARKER. Treasurer. STILLMAN J. SPEAR. Collector. WILLIAM F. ABELL. School Committee. HENRY E. MARSHALL Term expires 1903 GEORGE WASHBURN 1904 LEROY M. PIERCE h " 1905 Overseers of the Poor. GEORGE W. KINGSBURY. AMOS H. MASON. MICHAEL E. GRIFFIN. Trustees of Public Library. willard harwood Term expires 1903 " stillman j. spear 1903 William h. bailey 1904 herbert l. mitcheli " 1904 isaac b. codding " 1905 george washburn 1905 Constables. J. ALLEN COLE. ELLERY FRANKS. ALBION C. GILBERT. DAYID MEANY. RAYMOND WEIKER. Cemetery Commissioners. WILLARD HARWOOD Term expires 1903 WILLIAM W. PRESTON .... 1904 ALONZO B. PARKER .