The Journal of Mississippi History
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
NATIONAL HISTORIC LANDMARK NOMINATION NPS Form 10-900 USDI/NPS NRHP Registration Form (Rev
NATIONAL HISTORIC LANDMARK NOMINATION NPS Form 10-900 USDI/NPS NRHP Registration Form (Rev. 8-86) OMB No. 1024-0018 NANTUCKET HISTORIC DISTRICT Page 1 United States Department of the Interior, National Park Service National Register of Historic Places Registration Form 1. NAME OF PROPERTY Historic Name: Nantucket Historic District Other Name/Site Number: 2. LOCATION Street & Number: Not for publication: City/Town: Nantucket Vicinity: State: MA County: Nantucket Code: 019 Zip Code: 02554, 02564, 02584 3. CLASSIFICATION Ownership of Property Category of Property Private: X Building(s): Public-Local: X District: X Public-State: Site: Public-Federal: Structure: Object: Number of Resources within Property Contributing Noncontributing 5,027 6,686 buildings sites structures objects 5,027 6,686 Total Number of Contributing Resources Previously Listed in the National Register: 13,188 Name of Related Multiple Property Listing: N/A NPS Form 10-900 USDI/NPS NRHP Registration Form (Rev. 8-86) OMB No. 1024-0018 NANTUCKET HISTORIC DISTRICT Page 2 United States Department of the Interior, National Park Service National Register of Historic Places Registration Form 4. STATE/FEDERAL AGENCY CERTIFICATION As the designated authority under the National Historic Preservation Act of 1966, as amended, I hereby certify that this ____ nomination ____ request for determination of eligibility meets the documentation standards for registering properties in the National Register of Historic Places and meets the procedural and professional requirements set forth in 36 CFR Part 60. In my opinion, the property ____ meets ____ does not meet the National Register Criteria. Signature of Certifying Official Date State or Federal Agency and Bureau In my opinion, the property ____ meets ____ does not meet the National Register criteria. -
Treasurer's Annual Report for 2011
STATE OF MISSISSIPPI ANNUAL REPORT OF THE STATE TREASURER FOR THE YEAR ENDED JUNE 30, 2011 OFFICE OF THE STATE TREASURER TATE REEVES STATE TREASURER ♦ STATE TREASURY MANAGEMENT STAFF ♦ LIZ WELCH – DEPUTY STATE TREASURER MARJORIE FANNING – DIRECTOR – ACCOUNTING DIVISION RICHARD MANNING – DIRECTOR – BOND & COLLATERAL DIVISION KATHRYN STEWART – DIRECTOR – COLLEGE SAVINGS PLANS DIVISION THOMAS BOUNDS – DIRECTOR – INFORMATION TECHNOLOGY DIVISION BETSY MCLEAN, CFA – DIRECTOR – INVESTMENT & CASH MANAGEMENT DIVISION JOHN YOUNGER – DIRECTOR – UNCLAIMED PROPERTY DIVISION RICHARD ROGERS – INTERNAL AUDITOR SPECIAL THANKS TO JOE SULLIVAN TABLE OF CONTENTS Letter of Transmittal _____________________________________________________________ 1 Past Treasurers _________________________________________________________________ 3 Executive Summary _______________________________________________________ ______ 4 Treasurer’s Statutory Duties _______________________________________________________ 6 Representation of the Executive Branch ______________________________________________ 7 Management of the State Treasurer’s Office __________________________________ ________ 10 Financial Reports _______________________________________________________________ 20 Historical Information __________________________________________________________ 21 Summary of General, Special, Education Enhancement & Clearing Funds ___________________ 22 Schedule of Monthly Receipts & Disbursements _______________________________________ 24 Schedule of General Fund Receipts _________________________________________________ -
LYCEUM-THE CIRCLE HISTORIC DISTRICT Page 1 United States Department of the Interior, National Park Service National Register of Historic Places Registration Form
NATIONAL HISTORIC LANDMARK NOMINATION NPS Form 10-900 USDI/NPS NRHP Registration Form (Rev. 8-86) OMB No. 1024-0018 LYCEUM-THE CIRCLE HISTORIC DISTRICT Page 1 United States Department of the Interior, National Park Service National Register of Historic Places Registration Form 1. NAME OF PROPERTY Historic Name: Lyceum-The Circle Historic District Other Name/Site Number: 2. LOCATION Street & Number: University Circle Not for publication: City/Town: Oxford Vicinity: State: Mississippi County: Lafayette Code: 071 Zip Code: 38655 3. CLASSIFICATION Ownership of Property Category of Property Private: Building(s): ___ Public-Local: District: X Public-State: X Site: ___ Public-Federal: Structure: ___ Object: ___ Number of Resources within Property Contributing Noncontributing 8 buildings buildings 1 sites sites 1 structures structures 2 objects objects 12 Total Total Number of Contributing Resources Previously Listed in the National Register: ___ Name of Related Multiple Property Listing: NPS Form 10-900 USDI/NPS NRHP Registration Form (Rev. 8-86) OMB No. 1024-0018 LYCEUM-THE CIRCLE HISTORIC DISTRICT Page 2 United States Department of the Interior, National Park Service National Register of Historic Places Registration Form 4. STATE/FEDERAL AGENCY CERTIFICATION As the designated authority under the National Historic Preservation Act of 1966, as amended, I hereby certify that this ____ nomination ____ request for determination of eligibility meets the documentation standards for registering properties in the National Register of Historic Places and meets the procedural and professional requirements set forth in 36 CFR Part 60. In my opinion, the property ____ meets ____ does not meet the National Register Criteria. -
Principal State and Territorial Officers
/ 2 PRINCIPAL STATE AND TERRITORIAL OFFICERS EXECUTIVE OFFICERS Atlorneys .... State Governors Lieulenanl Governors General . Secretaries of State. Alabama. James E. Foisoin J.C.Inzer .A. .A.. Carniichael Sibyl Pool Arizona Dan E. Garvey None Fred O. Wilson Wesley Boiin . Arkansas. Sid McMath Nathan Gordon Ike Marry . C. G. Hall California...... Earl Warren Goodwin J. Knight • Fred N. Howser Frank M. Jordan Colorado........ Lee Knous Walter W. Jolinson John W. Metzger George J. Baker Connecticut... Chester Bowles Wm. T. Carroll William L. Hadden Mrs. Winifred McDonald Delaware...:.. Elbert N. Carvel A. duPont Bayard .Mbert W. James Harris B. McDowell, Jr. Florida.. Fuller Warren None Richard W. Ervin R.A.Gray Georgia Herman Talmadge Marvin Griffin Eugene Cook Ben W. Fortson, Jr. * Idaho ;C. A. Robins D. S. Whitehead Robert E. Sniylie J.D.Price IlUnola. .-\dlai E. Stevenson Sher^vood Dixon Ivan.A. Elliott Edward J. Barrett Indiana Henry F. Schricker John A. Walkins J. Etnmett McManamon Charles F. Fleiiiing Iowa Wm. S.'Beardsley K.A.Evans Robert L. Larson Melvin D. Synhorst Kansas Frank Carlson Frank L. Hagainan Harold R. Fatzer (a) Larry Ryan Kentucky Earle C. Clements Lawrence Wetherby A. E. Funk • George Glenn Hatcher Louisiana Earl K. Long William J. Dodd Bolivar E. Kemp Wade O. Martin. Jr. Maine.. Frederick G. Pgynp None Ralph W. Farris Harold I. Goss Maryland...... Wm. Preston Lane, Jr. None Hall Hammond Vivian V. Simpson Massachusetts. Paul A. Dever C. F. Jeff Sullivan Francis E. Kelly Edward J. Croiiin Michigan G. Mennen Williams John W. Connolly Stephen J. Roth F. M. Alger, Jr.- Minnesota. -
Mississippi Board of Trustees of State Institutions of Higher Learning
MISSISSIPPI BOARD OF TRUSTEES OF STATE INSTITUTIONS OF HIGHER LEARNING FINAL BOARD BOOK January 21, 2015 FINAL BOARD BOOK OUTLINE IHL Board Meeting January 21, 2016 8:30 a.m. IHL Boardroom Universities Center 3825 Ridgewood Road Jackson, MS 39211 CALL TO ORDER PRAYER Trustee Karen Cummins INTRODUCTION OF GUESTS MINUTES December 17, 2015 Teleconference Meeting PRESENTATION Mississippi Business Engagement Network Paul Sumrall, Director of Business and University Relations 1 CONSENT AGENDAS Trustee Alan Perry FINANCE 1. JSU – Approval to Enter into a Lease Agreement with Berney Office Solutions, A Xerox Company ..............................................................................................................................1 2. MSU – Approval to Enter into a Services Agreement with Key Solutions, Inc. .................3 3. MSU – Approval to Amend a Subscription Agreement with Wiley Subscription Services, Inc. ........................................................................................................................5 4. UM – Approval to Enter into a Services Agreement with Gameday Management Services, LLC ......................................................................................................................6 5. UM – Approval to Enter into a Services Agreement with Metrolaser, Inc. ........................7 6. UM – Approval to Enter into a Services Agreement with Nolan, Inc. ................................9 7. UM – Approval to Enter into a Contractual Services Lease Agreement with Ole Miss Athletics -
Montgomery, C. R. "Bob" Papers
Mississippi State University Scholars Junction Congressional and Political Research Center CPRC Finding Aids (CPRC) April 2021 Montgomery, C. R. "Bob" Papers Mississippi State University Libraries Follow this and additional works at: https://scholarsjunction.msstate.edu/cprc-findingaids Recommended Citation Mississippi State University Libraries, "Montgomery, C. R. "Bob" Papers" (2021). CPRC Finding Aids. 12. https://scholarsjunction.msstate.edu/cprc-findingaids/12 This Text is brought to you for free and open access by the Congressional and Political Research Center (CPRC) at Scholars Junction. It has been accepted for inclusion in CPRC Finding Aids by an authorized administrator of Scholars Junction. For more information, please contact [email protected]. Montgomery, C. R. "Bob" Papers This finding aid was produced using ArchivesSpace on June 19, 2017. English Describing Archives: A Content Standard Mississippi State University Libraries P.O. Box 5408 Mississippi State 39762 [email protected] URL: http://library.msstate.edu/specialcollections Montgomery, C. R. "Bob" Papers Table of Contents Summary Information .................................................................................................................................... 3 Biographical/Historical note .......................................................................................................................... 3 Scope and Contents note .............................................................................................................................. -
Biographical Data of Members of Senate and House, Personnel of Standing Committees [1948] Mississippi
University of Mississippi eGrove Mississippi Legislature Hand Books State of Mississippi Government Documents 1948 Hand book : biographical data of members of Senate and House, personnel of standing committees [1948] Mississippi. Legislature Follow this and additional works at: https://egrove.olemiss.edu/sta_leghb Part of the American Politics Commons Recommended Citation Mississippi. Legislature, "Hand book : biographical data of members of Senate and House, personnel of standing committees [1948]" (1948). Mississippi Legislature Hand Books. 6. https://egrove.olemiss.edu/sta_leghb/6 This Book is brought to you for free and open access by the State of Mississippi Government Documents at eGrove. It has been accepted for inclusion in Mississippi Legislature Hand Books by an authorized administrator of eGrove. For more information, please contact [email protected]. # I HAND BOOK. MISSISSIPPI LEGISLATURE 1948-1952 Regular Session 1948 BIOGRAPHICAL DATA OF MEMBERS OF SENATE AND HOUSE SENATE AND HOUSE COMMITTEES SENATE AND HOUSE RULES CONSTITUTIONAL PROVISIONS WALTER MURPHEY SECRETARY OF THE SENATE ROMAN KELLY CLERK OF THE H O USE Mississippi Legislature '' t M.C. 1948-1952 DIRECTORY JK 4630 . .A24 STATE OFFICIALS 1948-52 Governor ..............................•........... Fielding L. Wright Lieutenant Governor ................................ Sam Lumpkin Secretary of State.................................... Heber Ladner Attorney GeneraL .................................... Greek L. Rice State Treasurer....................................... -
Found, Featured, Then Forgotten: U.S. Network TV News and the Vietnam Veterans Against the War © 2011 by Mark D
Found, Featured, then Forgotten Image created by Jack Miller. Courtesy of Vietnam Veterans Against the War. Found, Featured, then Forgotten U.S. Network TV News and the Vietnam Veterans Against the War Mark D. Harmon Newfound Press THE UNIVERSITY OF TENNESSEE LIBRARIES, KNOXVILLE Found, Featured, then Forgotten: U.S. Network TV News and the Vietnam Veterans Against the War © 2011 by Mark D. Harmon Digital version at www.newfoundpress.utk.edu/pubs/harmon Newfound Press is a digital imprint of the University of Tennessee Libraries. Its publications are available for non-commercial and educational uses, such as research, teaching and private study. The author has licensed the work under the Creative Commons Attribution-Noncommercial 3.0 United States License. To view a copy of this license, visit http://creativecommons.org/licenses/by-nc/3.0/us/. For all other uses, contact: Newfound Press University of Tennessee Libraries 1015 Volunteer Boulevard Knoxville, TN 37996-1000 www.newfoundpress.utk.edu ISBN-13: 978-0-9797292-8-7 ISBN-10: 0-9797292-8-9 Harmon, Mark D., (Mark Desmond), 1957- Found, featured, then forgotten : U.S. network tv news and the Vietnam Veterans Against the War / Mark D. Harmon. Knoxville, Tenn. : Newfound Press, University of Tennessee Libraries, c2011. 191 p. : digital, PDF file. Includes bibliographical references (p. [159]-191). 1. Vietnam Veterans Against the War—Press coverage—United States. 2. Vietnam War, 1961-1975—Protest movements—United States—Press coverage. 3. Television broadcasting of news—United States—History—20th century. I. Title. HE8700.76.V54 H37 2011 Book design by Jayne White Rogers Cover design by Meagan Louise Maxwell Contents Preface ..................................................................... -
October 14, 2019
University of Mississippi eGrove Daily Mississippian 10-14-2019 October 14, 2019 The Daily Mississippian Follow this and additional works at: https://egrove.olemiss.edu/thedmonline Recommended Citation The Daily Mississippian, "October 14, 2019" (2019). Daily Mississippian. 20. https://egrove.olemiss.edu/thedmonline/20 This Newspaper is brought to you for free and open access by eGrove. It has been accepted for inclusion in Daily Mississippian by an authorized administrator of eGrove. For more information, please contact [email protected]. THE Daily MISSISSIPPIAN Monday, October 14, 2019 theDMonline.com Volume 108, No. 22 Boyce’s era begins It’s Glenn Boyce’s first school day as chancellor. Some want it to be his last. GRIFFIN NEAL [email protected] On Glenn Boyce’s first school day as chancellor, he’ll be met with a crowd of students, faculty and Oxford residents outside of his office — and they won’t be there to welcome him to campus. The group, organized by the Abolish IHL coalition, plans to march to the Lyceum at 12:30 p.m. on Monday in protest of the Institution of Higher Learn- ing’s selection process. They will demand Boyce resign on his first day as chancellor. Along with demanding Boyce’s immediate resignation, the group demands the imme- diate resignation of all 12 IHL Board of Trustees members and that the chancellor search process be reopened and selected by a democratically elected committee of univer- sity stakeholders. The coalition was formed following the Oct. 3 news of Glenn Boyce as the univer- sity’s 18th chancellor. -
A Report of the Mississippi Bar's Commission on Courts in the 21St Century - Discussion Draft
Mississippi College Law Review Volume 14 Issue 2 Vol. 14 Iss. 2 Article 14 1994 Laying the Groundwork for Court Reform - A Report of the Mississippi Bar's Commission on Courts in the 21st Century - Discussion Draft S. Allan Alexander Matthew Steffey Follow this and additional works at: https://dc.law.mc.edu/lawreview Part of the Law Commons Custom Citation 14 Miss. C. L. Rev. 511 (1993-1994) This Case Note is brought to you for free and open access by MC Law Digital Commons. It has been accepted for inclusion in Mississippi College Law Review by an authorized editor of MC Law Digital Commons. For more information, please contact [email protected]. LAYING THE GROUNDWORK FOR COURT REFORM A REPORT OF THE Mississippi BAR'S COMMISSION ON COURTS IN THE 21 ST CENTURY [Note: the Report has been edited to conform with Mississippi College Law Review publication standards, ed.] DISCUSSION DRAFT JULY 1993 S. Allan Alexander, Commission Chair Matthew Steffey, Report Editor TABLE OF CONTENTS I. MESSAGE FROM THE CHAIR ................................................ 515 II. EXECUTIVE SUMMARY ...................................................... 517 A. The Commission's Charge ......................................... 517 B. The 1993 Legislative Session ...................................... 517 1. The Creation of an Administrative Office of the Courts ........................................... 518 2. The Creation of an Intermediate Appellate Court ................................................ 519 3. Secretarial and Research Assistance for Trial Judges -
Chapter 3 Federalism: Mississippi, Alabama, and The
CHAPTER 3 FEDERALISM: MISSISSIPPI, ALABAMA, AND THE U.S.A. By the summer of 1962, Clark Schooler had gone ABD at Johns Hopkins University. ABD stood for All But Dissertation. It meant that Clark had completed the course work for his Ph.D. degree in political science, but he had not yet written the approximately 500 page manuscript, called a dissertation, which was the final requirement for the degree. Being ABD at Johns Hopkins put some free time into Clark’s work schedule. He had plenty to do to write his dissertation. There were long hours doing research in the university library and even longer hours pecking away at the keys of his Underwood portable typewriter. But he could do the work whenever it was convenient for him. If he needed to leave Baltimore for a few days or a few weeks, he could do so without seriously interrupting his dissertation writing schedule. Which was fortunate, because the Patriot Press newspaper chain, owner of the Baltimore Banner, had plans for Clark Schooler. In the early 1960s, the Patriot Press had developed a news gathering and marketing technique called the Patriot Press News Squadron. Promising reporters from through- out the Patriot Press newspaper empire were sent as a two or three person team to cover important and fast breaking national news stories. These stories were published in all the newspapers owned by the Patriot Press throughout the United States. And right under each reporter’s name, or byline, ran the words: “Member, Patriot Press News Squadron.” The city editor at the Baltimore Banner, Terry Songman, looked at Clark Schooler and spoke with animation. -
2014 Historical-Statistical Info.Indd
SOS6889 Divider Pages.indd 15 12/10/12 11:32 AM HISTORICAL AND STATISTICAL INFORMATION HISTORICAL AND STATISTICAL INFORMATION Mississippi History Timeline . 743 Historical Roster of Statewide Elected Officials . 750 Historical Roster of Legislative Officers . 753 Mississippi Legislative Session Dates . 755. Mississippi Historical Populations . 757 Mississippi State Holidays . 758 Mississippi Climate Information . 760 2010 U.S. Census – Mississippi Statistics . 761 Mississippi Firsts . 774 742 HISTORICAL AND STATISTICAL INFORMATION MISSISSIPPI HISTORY TIMELINE 1541: Hernando De Soto, Spanish explorer, discovers the Mississippi River. 1673: Father Jacques Marquette, a French missionary, and fur trapper Louis Joliet begin exploration of the Mississippi River on May 17. 1699: First European settlement in Mississippi is established at Fort Maurepas, in present-day Ocean Springs, by Frenchmen Pierre Le Moyne d’Iberville and his brother, Jean Baptiste de Bienville. 1716: Bienville establishes Fort Rosalie on the site of present-day Natchez. 1718: Enslaved Africans are brought to Mississippi by the Company of the West. 1719: Capital of the Louisiana colony moves from Mobile to New Biloxi, present-day Biloxi. 1729: The Natchez massacre French settlers at Fort Rosalie in an effort to drive out Europeans. Hundreds of slaves were set free. 1754: French and Indian War begins. 1763: Treaty of Paris ends the French and Indian War with France giving up land east of the Mississippi, except for New Orleans, to England. 1775: The American Revolution begins with many loyalists fleeing to British West Florida, which included the southern half of present-day Mississippi. 1779- 1797: Period of Spanish Dominion with Manuel Gayosa de Lemos chosen governor of the Natchez region.