20181217164544300 Peace JA

Total Page:16

File Type:pdf, Size:1020Kb

20181217164544300 Peace JA Nos. 17-1717 & 18-18 IN THE Supreme Court of the United States _________ THE AMERICAN LEGION, ET AL., Petitioner, v. AMERICAN HUMANIST ASSOCIATION, ET AL., Respondents. _________ MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION, Petitioner, v. AMERICAN HUMANIST ASSOCIATION, ET AL., Respondents. _________ On Writ of Certiorari to the United States Court of Appeals for the Fourth Circuit _________ JOINT APPENDIX – VOLUME II OF IV _________ MICHAEL A. CARVIN NEAL KUMAR KATYAL JONES DAY HOGAN LOVELLS US LLP 51 Louisiana Ave., N.W. 555 Thirteenth Street, N.W. Washington, D.C. 20001 Washington, D.C. 20004 (202) 879-3939 (202) 637-5600 [email protected] [email protected] Counsel of Record for Counsel of Record for Am. Legion Petitioners Petitioner Md.-Nat’l Capital Park & Planning Comm’n PETITIONS FOR WRITS OF CERTIORARI FILED: JUNE 25 & 29, 2018 CERTIORARI GRANTED: NOVEMBER 2, 2018 Additional counsel listed on inside cover Additional Counsel: MONICA LYNN MILLER AMERICAN HUMANIST ASSOCIATION 1821 Jefferson Place NW Washington, D.C. 20036 Counsel of Record for Respondent American Humanist Association TABLE OF CONTENTS Page VOLUME I: Relevant Docket Entries: Court of Appeals Entries (No. 15-2597) ................1 District Court Docket Entries (No. 8:14-cv-00550-DKC)................................ 11 Relevant Pleadings: Complaint, filed February 25, 2014.......................... 27 Exhibits: A. Image of the Bladensburg Cross and its Environs .................................................. 40 B. Image of Plaque’s Obscurities by Bushes ..........................................................41 C. Image of Cross’s Emblem of Gold Star with the Letters “U.S.” in its Center........... 42 D. Contribution Pledge..................................... 43 E. Aerial View Image of Each New Mon- ument Situated More than 200 Feet from the Bladensburg Cross........................ 44 F. Image of the 9/11 Monument Standing less than a Foot Tall, Text Facing Away from Road........................................... 45 G. Image of the Korea-Vietnam Monu- ment Standing about 4 Feet Tall ................ 46 H. Image of the Second World War Me- morial Standing about 10 Feet Tall ............ 47 (i) ii Defendant’s Answer to Complaint filed April 28, 2014.......................................................48 Intervenors-Defendants’ Motion to Intervene filed May 1, 2014 (excerpts)................................. 54 Intervenors-Defendants’ Memorandum in Support of its Motion to Intervene, filed May 1, 2014: Exhibits: B. Post 131 Memorial Day 2011 Program dated May 30, 2011...................................... 55 C. News and Notes Prince George’s County Historical Society dated No- vember 1997 ................................................. 59 H. Deed by Commissioners of Bladens- burg and Between American Legion dated February 25, 1922........................................ 64 Plaintiffs’ Corrected Motion for Summary Judgment, without Memorandum of Law in Support, with Attachments and Exhibits, filed May 5, 2015: Attachments: Defendant’s Second Amended Answers to Plaintiffs’ First Set of Interrogatories dated January 30, 2015 (excerpts)................. 67 Intervenors-Defendants’ Responses to Plaintiffs’ First Set of Interrogatories dated November 29 and December 1, 2104 ........................................... 72 Plaintiffs’ Expert Witness Designation, with Attached Expert Report of G. Kurt iii Piehler, Ph.D., with Exhibits, dated November 17, 2014 (excerpts).............. 75 Expert Rebuttal Report of G. Kurt Piehler, Ph.D., with Exhibits, dated January 30, 2015 .......................................... 130 Deposition of Maryland-National Capital Park and Planning Commission (10:00 A.M.), with Exhibits, taken on March 25, 2015 (excerpts) ............................ 289 Deposition of Maryland-National Capital Park and Planning Commission (1:46 P.M.), with Exhibits, taken on March 25, 2015 (excerpts) ............................ 307 Deposition of Kira Calm Lewis, taken on April 9, 2015 (excerpts) ................................ 314 Deposition of Philip Onderdonk, Jr., taken on March 11, 2015 (excerpts) ....................... 316 Deposition of Phillip Holdcraft, taken on March 12, 2015 ............................................. 318 Deposition of G. Kurt Piehler taken on March 10, 2015 ............................................. 324 Declaration of Jason Torpy, with Exhibits, sworn on April 17, 2015................................ 326 VOLUME II: Declaration of Michael L. Weinstein, sworn on April 16, 2015........................................... 415 Exhibits: 1. Chain of Title and 1935 Maryland Laws 937, Ch. 432...................................... 418 iv 2. Photographs of Bladensburg Cross (Misc.) .........................................................423 3. Newspaper Articles (“Calvary” and “Sacrifice” Cross) dated 1919..................... 428 5. Legion Dedicates Bladensburg War Memorial Cross, Washington Post dated July 13, 1925.................................... 441 8. Historic Structures and Survey dated March 24, 1997 ................................ 451 13. “The Peace Cross” (Records of Snyder- Farmer-Butler............................................ 462 17. Groundbreaking Ceremony, Washing- ton Times dated September 29, 1919........ 466 18. Newspaper Articles Re: Religious “Rites” and “Services” dated 1927 — 1945 .................................... 469 19. Various Newspaper Articles “Desecra- tion” of Bladensburg Cross various dates .............................................. 489 20. Wonder Drug Sought in Soil near Shrine, Evening Times dated April 8, 1953............................................... 493 22. Newspaper Articles - Ku Klux Klan Activity dated 1924-1925........................... 495 24. Lights for Peace Cross, Washington Post dated April 2, 1965 ............................ 524 26. 50th Anniversary of the Dedication of the Bladensburg Cross dated July 12, 1975.................................... 526 28. Town and Post 131 Events at Bladensburg Cross dated 1980-2014......... 539 v 31. “Save the Peace Cross” Demonstration -Emails; Police Report; After Action Report dated 2014 (excerpts)..................... 613 34. E-mails from Citizens Supporting Bladensburg Cross various dates.............. 626 35. E-mails from Citizens in Opposition to Bladensburg Cross various dates.............. 697 36. Rev. Brian P. Adams — Pastor of Mount Rainier Christian Church — Cross Should Not Be Used as Symbol for Military Actions dated September 26, 2012 ......................... 700 38. Marty Callaghan, Saving the Bladens- burg Peace Cross, The American Le- gion and Commentsdated June 1, 2014.... 705 39. Shaun Rieley, Memorial Madness, Na- tional Review Online dated May 26, 2014.................................... 717 41. Excerpts of The Four Pillars of the American Legion updated July 1, 2010..... 722 53. Defendant’s Report: Daniel Filippelli, ‘Peace Cross’ An Evaluation of Condi- tion and Recommendations for Resto- ration dated April 18, 2010........................ 727 54. Request for Proposals Preservation and Restoration of Peace Cross Monu- ment ............................................................766 VOLUME III: 55. Defendant’s E-mails Re: Condition of Cross dated 2010-2011............................... 816 56. Bladensburg Cross Project Report ............ 822 vi 57. E-mail from Edward Day dated September 6, 2012 ........................... 840 58. Defendant’s E-mails Re: Condition of Cross dated 2012-2013............................... 841 60. Defendant’s E-mails Re: Condition of Cross dated 2014-2015............................... 852 62. Defendant’s E-mails dated September — October 2012.......................................... 865 66. Jeffrey Lyles, Gazette Community News dated July 5, 2001............................ 868 67. Intervenors-Defendants’ Brief of Ami- cus Curiae in Support of Defendants, Green v. Haskell County Board of Commissioners, 568 F.3d 784 (10th Cir. 2009) (excerpts)......................... 870 68. Excerpts of the American Legion 2014 Officer’s Guide and Manual of Cere- monies ........................................................ 873 Intervenors-Defendants’ Cross Motion for Summary Judgment, without Memoran- dum in Support, with Exhibits, filed June 10, 2015 (excerpts)............................ 886 Exhibits: 1. Photographs of the Memorial, Neigh- boring Memorials, and Veterans Me- morial Park ................................................ 887 2. [Corrected] Map of Veterans Memorial Park and Surrounding Landmarks........... 903 3. National Park Service, Historic Amer- ican Building Survey: Peace Cross, HABS No. MD-1415 dated 2013................ 905 4. Winter Expert Report dated 2015............. 922 vii 5. Historic Preservation Commission, PG: 69-16, Maryland Historical Trust Review Form dated 1996 ........................... 964 7. Richard A. Wilson, The Bladensburg War Memorials, Prince George’s Mag- azine dated Fall 1983................................. 986 8. Richard A. Wilson, The War Memori- als of Bladensburg dated July 1983 .......... 996 9. History Division, Md.-Nat’l Capital Park & Planning Comm’n, The Peace Cross ......................................................... 1013 10. Deposition of Phillip Holdcraft sworn on March 12, 2015 (excerpts) .................. 1037 11. George T. Hunter, History, Snyder- Farmer Post No. 3 dated 1922................. 1050 12. Deposition of Frederick Stachura sworn on March 25, 2015 (excerpts)........ 1073
Recommended publications
  • Committee on Appropriations UNITED STATES SENATE 135Th Anniversary
    107th Congress, 2d Session Document No. 13 Committee on Appropriations UNITED STATES SENATE 135th Anniversary 1867–2002 U.S. GOVERNMENT PRINTING OFFICE WASHINGTON : 2002 ‘‘The legislative control of the purse is the central pil- lar—the central pillar—upon which the constitutional temple of checks and balances and separation of powers rests, and if that pillar is shaken, the temple will fall. It is...central to the fundamental liberty of the Amer- ican people.’’ Senator Robert C. Byrd, Chairman Senate Appropriations Committee United States Senate Committee on Appropriations ONE HUNDRED SEVENTH CONGRESS ROBERT C. BYRD, West Virginia, TED STEVENS, Alaska, Ranking Chairman THAD COCHRAN, Mississippi ANIEL NOUYE Hawaii D K. I , ARLEN SPECTER, Pennsylvania RNEST OLLINGS South Carolina E F. H , PETE V. DOMENICI, New Mexico ATRICK EAHY Vermont P J. L , CHRISTOPHER S. BOND, Missouri OM ARKIN Iowa T H , MITCH MCCONNELL, Kentucky ARBARA IKULSKI Maryland B A. M , CONRAD BURNS, Montana ARRY EID Nevada H R , RICHARD C. SHELBY, Alabama ERB OHL Wisconsin H K , JUDD GREGG, New Hampshire ATTY URRAY Washington P M , ROBERT F. BENNETT, Utah YRON ORGAN North Dakota B L. D , BEN NIGHTHORSE CAMPBELL, Colorado IANNE EINSTEIN California D F , LARRY CRAIG, Idaho ICHARD URBIN Illinois R J. D , KAY BAILEY HUTCHISON, Texas IM OHNSON South Dakota T J , MIKE DEWINE, Ohio MARY L. LANDRIEU, Louisiana JACK REED, Rhode Island TERRENCE E. SAUVAIN, Staff Director CHARLES KIEFFER, Deputy Staff Director STEVEN J. CORTESE, Minority Staff Director V Subcommittee Membership, One Hundred Seventh Congress Senator Byrd, as chairman of the Committee, and Senator Stevens, as ranking minority member of the Committee, are ex officio members of all subcommit- tees of which they are not regular members.
    [Show full text]
  • The D.C. Freeway Revolt and the Coming of Metro Sidebar U.S. 50: the Roads Between Annapolis, MD, and Washington, DC
    The D.C. Freeway Revolt and the Coming of Metro Sidebar U.S. 50: The Roads Between Annapolis, MD, and Washington, DC Table of Contents From the Early Days ....................................................................................................................... 2 The Old Stage Road ........................................................................................................................ 2 Central Avenue ............................................................................................................................... 5 Maryland’s Good Roads Movement ............................................................................................... 6 Promoting the National Defense Highway ................................................................................... 11 Battle of the Letters ....................................................................................................................... 15 The Legislature Moves On ............................................................................................................ 19 Lost in the Lowlands ..................................................................................................................... 21 Getting to Construction ................................................................................................................. 24 Moving Forward ........................................................................................................................... 30 Completed ....................................................................................................................................
    [Show full text]
  • Republican Victory
    CECIL WHIG LVIII. 11. ELKTON, MD., SATURDAY, VOLUME NO. NOVEMBER 12, 1898. WHOLE NO. 2,959. COUNTY AFFAIRS. WEDDINGS. deaths. THROUGH THE COUNTY. SESSIONS OF THE COUNTY AND K. REPUBLICAN Knowles-Ellls. MRS SUSAN CLENDENIN. WKAT HAS TRANSPIRED IN A VICTORY. Tlie SCHOOL COMMISSIONERS wedding of Miss Clive Ellis, daughter Mrs. Susan 11. Cleudonin, daughter o( the of Mr WEEK. Frank Ooldsborough Ellis, to Mr. late John Ricketts, of near Elkton, died at her Nathaniel of Philadelphia, The Board of Health Met on Wednesday Knowles, which homo in Baltimore on Sunday, aged uiuety- Special was solemnized in Letters From the Large and TrinityChurch, Elkton, at seven years. Her husband, Arthur A. Clon- Whim's The Country Endorses the Considered Sanitary Natters —A high noon Staff of on Wednesday was a brilliant denie, died in 1853. She leaves (our daugh- Correspondents Giving County School to be Closed occasion, and never lias a on Account more happy social ters ami two sous. Mrs. Sarah Wilson, of All Local Happenings. of diphtheria and Another Disinfected. event taken place In Elkton. Joy ud fes- Newark, Del., is a daughter of the deceased. McKinley Administration. tivity reigned supreme and the members of The School Commissioners were society PERRYVILLE ITEMS. in session turned out in gayest mood to do honor ROBERT L. FOARD. on Monday. The Secretary reported that he to the happy couple. Major Robert L. brother Samuel - Foard, of had secured tin* necessary b.unks for the n The architectural beauty of Trinity Church Pehbvvjlle. Nov. 11, 1898. port of the standing of each and Is B.
    [Show full text]
  • 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
    [Show full text]
  • CHAIRMEN of SENATE STANDING COMMITTEES [Table 5-3] 1789–Present
    CHAIRMEN OF SENATE STANDING COMMITTEES [Table 5-3] 1789–present INTRODUCTION The following is a list of chairmen of all standing Senate committees, as well as the chairmen of select and joint committees that were precursors to Senate committees. (Other special and select committees of the twentieth century appear in Table 5-4.) Current standing committees are highlighted in yellow. The names of chairmen were taken from the Congressional Directory from 1816–1991. Four standing committees were founded before 1816. They were the Joint Committee on ENROLLED BILLS (established 1789), the joint Committee on the LIBRARY (established 1806), the Committee to AUDIT AND CONTROL THE CONTINGENT EXPENSES OF THE SENATE (established 1807), and the Committee on ENGROSSED BILLS (established 1810). The names of the chairmen of these committees for the years before 1816 were taken from the Annals of Congress. This list also enumerates the dates of establishment and termination of each committee. These dates were taken from Walter Stubbs, Congressional Committees, 1789–1982: A Checklist (Westport, CT: Greenwood Press, 1985). There were eleven committees for which the dates of existence listed in Congressional Committees, 1789–1982 did not match the dates the committees were listed in the Congressional Directory. The committees are: ENGROSSED BILLS, ENROLLED BILLS, EXAMINE THE SEVERAL BRANCHES OF THE CIVIL SERVICE, Joint Committee on the LIBRARY OF CONGRESS, LIBRARY, PENSIONS, PUBLIC BUILDINGS AND GROUNDS, RETRENCHMENT, REVOLUTIONARY CLAIMS, ROADS AND CANALS, and the Select Committee to Revise the RULES of the Senate. For these committees, the dates are listed according to Congressional Committees, 1789– 1982, with a note next to the dates detailing the discrepancy.
    [Show full text]
  • Sixtieth Congress March 4, 1907, to March 3, 1909
    SIXTIETH CONGRESS MARCH 4, 1907, TO MARCH 3, 1909 FIRST SESSION—December 2, 1907, to May 30, 1908 SECOND SESSION—December 7, 1908, to March 3, 1909 VICE PRESIDENT OF THE UNITED STATES—CHARLES W. FAIRBANKS, of Indiana PRESIDENT PRO TEMPORE OF THE SENATE—WILLIAM P. FRYE, 1 of Maine SECRETARY OF THE SENATE—CHARLES G. BENNETT, of New York SERGEANT AT ARMS OF THE SENATE—DANIEL M. RANSDELL, of Indiana SPEAKER OF THE HOUSE OF REPRESENTATIVES—JOSEPH G. CANNON, 2 of Illinois CLERK OF THE HOUSE—ALEXANDER MCDOWELL, 3 of Pennsylvania SERGEANT AT ARMS OF THE HOUSE—HENRY CASSON, of Wisconsin DOORKEEPER OF THE HOUSE—FRANK B. LYON, of New York POSTMASTER OF THE HOUSE—SAMUEL LANGUM ALABAMA William B. Cravens, Fort Smith At Large–George W. Cook, Denver SENATORS Charles C. Reid, Morrillton Joseph T. Robinson, Lonoke John T. Morgan, 4 Selma CONNECTICUT R. Minor Wallace, Magnolia John H. Bankhead, 5 Fayette SENATORS Edmund W. Pettus, 6 Selma CALIFORNIA Morgan G. Bulkeley, Hartford Joseph F. Johnston, 7 Birmingham Frank B. Brandegee, New London SENATORS REPRESENTATIVES REPRESENTATIVES George C. Perkins, Oakland George W. Taylor, Demopolis Frank P. Flint, Los Angeles E. Stevens Henry, Rockville Ariosto A. Wiley, 8 Montgomery Nehemiah D. Sperry, New Haven Oliver C. Wiley, 9 Troy REPRESENTATIVES Edwin W. Higgins, Norwich Henry D. Clayton, Eufaula W. F. Englebright, Nevada City Ebenezer J. Hill, Norwalk William B. Craig, Selma Duncan E. McKinlay, Santa Rosa At Large–George L. Lilley, 10 J. Thomas Heflin, Lafayette Joseph R. Knowland, Alameda Waterbury Richmond P. Hobson, Greensboro Julius Kahn, San Francisco John L.
    [Show full text]
  • CUA V04 1913 14 16.Pdf (6.493Mb)
    T OFFICIAL PUBLICATIONS OF CORNELL UNIVERSITY VOLUME IV NUMBER 16 CATALOGUE NUMBER 1912-13 AUGUST I. 1913 PUBLISHED BY CORNELL UNIVERSITY ITHACA. NEW YORK — . r, OFFICIAL PUBLICATIONS OF CORNELL UNIVERSITY VOLUME IV NUMBER 16 CATALOGUE NUMBER 1912-13 AUGUST 1, 1913 PUBLISHED BY CORNELL UNIVERSITY ITHACA, NEW YORK CALENDAR First Term, 1913-14 Sept. 12, Friday, Entrance examinations begin. Sept. 22, Monday, Academic year begins. Registration of new students. Scholarship examinations begin. Sept. 23, Tuesday, Registration of new students. Registration in the Medical College in N. Y. City. Sept. 24, Wednesday, Registration of old students. Sept. 25, Thursday, Instruction begins in all departments of the University at Ithaca. President’s annual address to the students at 12 m. Sept. 27, Saturday, Registration, Graduate School. Oct. 14, Tuesday, Last day for payment of tuition. Nov. 11, Tuesday, Winter Courses in Agriculture begin. Nov. — , Thursday and Friday, Thanksgiving Recess. Dec. 1, Monday, Latest date for announcing subjects of theses for advanced degrees. Dec. 20, Saturday, Instruction ends 1 ™ ■ , Jan. 5, Monday, Instruction resumed [Christmas Recess. Jan. 10, Saturday, The ’94 Memorial Prize Competition. Jan. 11, Sunday, Founder’s Day. Jan. 24, Saturday, Instruction ends. Jan. 26, Monday, Term examinations begin. Second Term, 1913-14 Feb. 7, Saturday, Registration, undergraduates. Feb. 9, Monday, Registration, Graduate School. Feb. 9, Monday, Instruction begins. Feb. 13, Friday, Winter Courses in Agriculture end. Feb. 27, Friday, Last day for payment of tuition. Mar. 16, Monclay, The latest date for receiving applications for Fellowships and Scholarships in the Gradu­ ate School. April 1, Wednesday, Instruction ends T o - April 9, Thursday, Instruction resumed ) Spring Recess.
    [Show full text]
  • Biographies 1169
    Biographies 1169 also engaged in agricultural pursuits; during the First World at Chapel Hill in 1887; studied law; was admitted to the War served as a second lieutenant in the Three Hundred bar in 1888 and commenced practice in Wilkesboro, N.C.; and Thirteenth Trench Mortar Battery, Eighty-eighth Divi- chairman of the Wilkes County Democratic executive com- sion, United States Army, 1917-1919; judge of the municipal mittee 1890-1923; member of the Democratic State executive court of Waterloo, Iowa, 1920-1926; county attorney of Black committee 1890-1923; mayor of Wilkesboro 1894-1896; rep- Hawk County, Iowa, 1929-1934; elected as a Republican to resented North Carolina at the centennial of Washington’s the Seventy-fourth and to the six succeeding Congresses inauguration in New York in 1889; unsuccessful candidate (January 3, 1935-January 3, 1949); unsuccessful candidate for election in 1896 to the Fifty-fifth Congress; elected as for renomination in 1948 to the Eighty-first Congress; mem- a Democrat to the Sixtieth Congress (March 4, 1907-March ber of the Federal Trade Commission, 1953-1959, serving 3, 1909); unsuccessful candidate for reelection in 1908 to as chairman 1955-1959; retired to Waterloo, Iowa, where the Sixty-first Congress; resumed the practice of law in he died July 5, 1972; interment in Memorial Park Cemetery. North Wilkesboro, N.C.; died in Statesville, N.C., November 22, 1923; interment in the St. Paul’s Episcopal Churchyard, Wilkesboro, N.C. H HACKETT, Thomas C., a Representative from Georgia; HABERSHAM, John (brother of Joseph Habersham and born in Georgia, birth date unknown; attended the common uncle of Richard Wylly Habersham), a Delegate from Geor- schools; solicitor general of the Cherokee circuit, 1841-1843; gia; born at ‘‘Beverly,’’ near Savannah, Ga., December 23, served in the State senate in 1845; elected as a Democrat 1754; completed preparatory studies and later attended to the Thirty-first Congress (March 4, 1849-March 3, 1851); Princeton College; engaged in mercantile pursuits; served died in Marietta, Ga., October 8, 1851.
    [Show full text]
  • 40 Years, Millions of Memories
    40 Years, Millions of Memories. Own an Incredible Piece of Hilltopper History, E.A. Diddle Arena Basketball Floor is available to all WKU Fans! THE COACH THE ARENA This limited edition piece is A 14” x 18” plaque featuring 14” x 18” and features a classic TOPPER TERRITORY THE HILLTOPPER a color photo from Historic photograph of Coach Diddle This 11” x 15” plaque features E.A. Diddle Arena. Mounted as well as photographs and sig- This crystal clear 3/4” thick a classic photograph of E.A. on the plaques is a 16” sec- natures of coaches Oldham beveled acrylic is crafted into Diddle Arena. It includes an tion of the Arena floor. and Sanderford. It includes a a 5” x 7” desk piece and fea- 8” section of the Arena floor 16” section of the Arena floor. tures the WKU logo and is for your display. $125 +$12 s&h This piece is limited and backed in silver metal. A 5” $75 +$9 s&h numbered. Only 500 of these section of the Arena floor is plaques will be sold! included. $35 Limited Edition! $195 +$7 s&h Numbered +$12 s&h and Signed Order on the web at Toll Free WWW.HISTORICFLOOR.COM 1-800-630-8300 Proceeds Benefit the Western Kentucky University Athletic Department Vice President of Institutional Advancement Tom Hiles Office of Alumni Relations Fall 2003 & Annual Giving Staff FEATURES Executive Director Donald Smith (’94) Office Assistant 4 Josh Hawkins (‘03) On the Cover People Communications Coordinator Investing in the Andrea Haynes (‘00) Spirit Campaign rograms Assistant Director Highlights lacesP Ginny Hensley (‘97) P Assistant Director Amy Miller (‘01) Assistant Director Tracy Morrison (’85) 19 Assistant Director Honor Roll William Skaggs (’95) Western honors its donors Office Coordinator: Beth Stamps Phonathon Coordinator Amanda Trabue (‘02) Office Associate: 62 Doris Vance Hall of Distinguished Alumni Three new members will comprise the 12th class of noted alumni © Copyright 2003 Western Kentucky University ALUMNI is published three times a year by the WKU Alumni Association.
    [Show full text]
  • Sixty-Third Congress March 4, 1913, to March 3, 1915
    SIXTY-THIRD CONGRESS MARCH 4, 1913, TO MARCH 3, 1915 FIRST SESSION—April 7, 1913, to December 1, 1913 SECOND SESSION—December 1, 1913, to October 24, 1914 THIRD SESSION—December 7, 1914, to March 3, 1915 SPECIAL SESSION OF THE SENATE—March 4, 1913, to March 17, 1913 VICE PRESIDENT OF THE UNITED STATES—THOMAS R. MARSHALL, of Indiana PRESIDENT PRO TEMPORE OF THE SENATE—JAMES P. CLARKE, 1 of Arkansas SECRETARY OF THE SENATE—CHARLES G. BENNETT, of New York; JAMES M. BAKER, 2 of South Carolina SERGEANT AT ARMS OF THE SENATE—EDGAR LIVINGSTONE CORNELIUS, of Maryland; CHARLES P. HIGGINS, 3 of Missouri SPEAKER OF THE HOUSE OF REPRESENTATIVES—CHAMP CLARK, 4 of Missouri CLERK OF THE HOUSE—SOUTH TRIMBLE, 5 of Kentucky SERGEANT AT ARMS OF THE HOUSE—CHARLES F. RIDDELL, of Indiana; ROBERT B. GORDON, 6 of Ohio DOORKEEPER OF THE HOUSE—JOSEPH J. SINNOTT, of Virginia POSTMASTER OF THE HOUSE—WILLIAM M. DUNBAR ALABAMA Marcus A. Smith, Tucson John E. Raker, Alturas SENATORS REPRESENTATIVE AT LARGE Charles F. Curry, Sacramento John H. Bankhead, Jasper Carl Hayden, Phoenix Julius Kahn, San Francisco Joseph F. Johnston, 7 Birmingham John I. Nolan, San Francisco Frank S. White, 8 Birmingham ARKANSAS Joseph R. Knowland, Alameda SENATORS Denver S. Church, Fresno REPRESENTATIVES Everis A. Hayes, San Jose George W. Taylor, Demopolis James P. Clarke, Little Rock Joseph T. Robinson, Little Rock Charles W. Bell, Pasadena S. Hubert Dent, Jr., Montgomery William D. Stephens, Los Angeles 9 REPRESENTATIVES Henry D. Clayton, Eufaula William Kettner, San Diego William O. Mulkey, 10 Geneva Thaddeus H.
    [Show full text]
  • 20181217164536737 Peace JA
    Nos. 17-1717 & 18-18 IN THE Supreme Court of the United States _________ THE AMERICAN LEGION, ET AL., Petitioner, v. AMERICAN HUMANIST ASSOCIATION, ET AL., Respondents. _________ MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION, Petitioner, v. AMERICAN HUMANIST ASSOCIATION, ET AL., Respondents. _________ On Writ of Certiorari to the United States Court of Appeals for the Fourth Circuit _________ JOINT APPENDIX – VOLUME I OF IV _________ MICHAEL A. CARVIN NEAL KUMAR KATYAL JONES DAY HOGAN LOVELLS US LLP 51 Louisiana Ave., N.W. 555 Thirteenth Street, N.W. Washington, D.C. 20001 Washington, D.C. 20004 (202) 879-3939 (202) 637-5600 [email protected] [email protected] Counsel of Record for Counsel of Record for Am. Legion Petitioners Petitioner Md.-Nat’l Capital Park & Planning Comm’n PETITIONS FOR WRITS OF CERTIORARI FILED: JUNE 25 & 29, 2018 CERTIORARI GRANTED: NOVEMBER 2, 2018 Additional counsel listed on inside cover Additional Counsel: MONICA LYNN MILLER AMERICAN HUMANIST ASSOCIATION 1821 Jefferson Place NW Washington, D.C. 20036 Counsel of Record for Respondent American Humanist Association TABLE OF CONTENTS Page VOLUME I: Relevant Docket Entries: Court of Appeals Entries (No. 15-2597) ................1 District Court Docket Entries (No. 8:14-cv-00550-DKC)................................ 11 Relevant Pleadings: Complaint, filed February 25, 2014.......................... 27 Exhibits: A. Image of the Bladensburg Cross and its Environs .................................................. 40 B. Image of Plaque’s Obscurities by Bushes ..........................................................41 C. Image of Cross’s Emblem of Gold Star with the Letters “U.S.” in its Center........... 42 D. Contribution Pledge..................................... 43 E. Aerial View Image of Each New Mon- ument Situated More than 200 Feet from the Bladensburg Cross.......................
    [Show full text]
  • H. Doc. 108-222
    SIXTY-FIRST CONGRESS MARCH 4, 1909, TO MARCH 3, 1911 FIRST SESSION—March 15, 1909, to August 5, 1909 SECOND SESSION—December 6, 1909, to June 25, 1910 THIRD SESSION—December 5, 1910, to March 3, 1911 SPECIAL SESSION OF THE SENATE—March 4, 1909, to March 6, 1909 VICE PRESIDENT OF THE UNITED STATES—JAMES S. SHERMAN, of New York PRESIDENT PRO TEMPORE OF THE SENATE—WILLIAM P. FRYE, of Maine SECRETARY OF THE SENATE—CHARLES G. BENNETT, of New York SERGEANT AT ARMS OF THE SENATE—DANIEL M. RANSDELL, of Indiana SPEAKER OF THE HOUSE OF REPRESENTATIVES—JOSEPH G. CANNON, 1 of Illinois CLERK OF THE HOUSE—ALEXANDER MCDOWELL, 2 of Pennsylvania SERGEANT AT ARMS OF THE HOUSE—HENRY CASSON, of Wisconsin DOORKEEPER OF THE HOUSE—FRANK B. LYON, of New York POSTMASTER OF THE HOUSE—SAMUEL LANGUM ALABAMA R. Minor Wallace, Magnolia CONNECTICUT SENATORS CALIFORNIA SENATORS John H. Bankhead, Fayette Morgan G. Bulkeley, Hartford Joseph F. Johnston, Birmingham SENATORS Frank B. Brandegee, New London REPRESENTATIVES George C. Perkins, Oakland REPRESENTATIVES Frank P. Flint, Los Angeles George W. Taylor, Demopolis E. Stevens Henry, Rockville Stanley H. Dent, Jr., Montgomery REPRESENTATIVES Nehemiah D. Sperry, New Haven Henry D. Clayton, Eufaula William F. Englebright, Nevada City Edwin W. Higgins, Norwich William B. Craig, Selma Duncan E. McKinlay, Santa Rosa Ebenezer J. Hill, Norwalk J. Thomas Heflin, Lafayette Joseph R. Knowland, Alameda At Large–John Q. Tilson, New Haven Richmond P. Hobson, Greensboro Julius Kahn, San Francisco John L. Burnett, Gadsden Everis A. Hayes, San Jose DELAWARE William Richardson, Huntsville James C.
    [Show full text]