O R D E R .Of E X E R C I S E S at E X H I B I T I O N
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
A Brief History of the Passamaquoddy Indians
View metadata, citation and similar papers at core.ac.uk brought to you by CORE provided by University of Maine The University of Maine DigitalCommons@UMaine Maine History Documents Special Collections 1977 A Brief History of the Passamaquoddy Indians Susan M. Stevens Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistory Part of the History Commons This Essay is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine History Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. Revised 1/77 A BRIEF HISTORY Pamp 4401 of the c.l PASSAMAQUODDY INDIANS By Susan M. Stevens - 1972 The Passamaquoddy Indians of Maine are located today on two State Reservations about 50 miles apart. One is on Passamaquoddy Bay, near Eastport (Pleasant Point Reservation); the other is near Princeton, Maine in a woods and lake region (Indian Township Reservation). Populations vary with seasonal jobs, but Pleasant Point averages about 400-450 residents and Indian Township averages about 300- 350 residents. If all known Passamaquoddies both on and off the reservations were counted, they would number around 1300. The Passamaquoddy speak a language of the larger Algonkian stock, known as Passamaquoddy-Malecite. The Malecite of New Brunswick are their close relatives and speak a slightly different dialect. The Micmacs in Nova Scotia speak the next most related language, but the difference is great enough to cause difficulty in understanding. The Passamaquoddy were members at one time of the Wabanaki (or Abnaki) Confederacy, which included most of Maine, New Hampshire, and Maritime Indians. -
Public Notice of County Treasurer's Sale of Tax
NASSAU COUNTY WEB PAGE, NCT PUBLIC NOTICE OF COUNTY TREASURER’S SALE OF TAX LIENS ON REAL ESTATE Notice is hereby given that I shall on February 17, 2015, and the succeeding days, beginning at 10:00 o' clock in the morning in the Legislative Chamber, First Floor, Theodore Roosevelt Executive and Legislative Building, 1550 Franklin Avenue, Mineola, Nassau County, New York, sell at public auction the tax liens on real estate herein-after described, unless the owner, mortgagee, occupant of or any other party-in-interest in such real estate shall pay to the County Treasurer by February 13, 2015 the total amount of such unpaid taxes or assessments with the interest, penalties and other expenses and charges, against the property. Such tax liens will be sold at the lowest rate of interest, not exceeding 10 per cent per six month's period, for which any person or persons shall offer to take the total amount of such unpaid taxes as defined in section 5-37.0 of the Nassau County Administrative Code. As required by section 5-44.0 of Nassau County Administrative Code, the County Treasurer shall charge a registration fee of $100.00 per day to each person who shall seek to bid at the public auction defined above. The liens are for arrears of School District taxes for the year 2013 - 2014 and/or County, Town, and Special District taxes for the year 2014. The following is a partial listing of the real estate located in school district number(s) 1, 301, 26, 3, 17, 13, 205, 28, 6, 122, 11, 18, 12, 21, 19, 16, 22, 20, 31, 29, 10, 8, 25, 7, 5, 15, 14, 315, 9, 24, 27, 4, 2, 23, 30, 306 in the Town of Oyster Bay, City of Long Beach, Town of North Hempstead, Town of Hempstead, City of Glen Cove only, upon which tax liens are to be sold, with a brief description of the same by reference to the County Land and Tax Map, the name of the owner or occupant as the same appears on the 2015/2016 tentative assessment roll, and the total amount of such unpaid taxes. -
A Genealogy of the Lineal Descendants of John Steevens, Who Settled In
929.2 St474h 1727483 REYNOLDS H^^TORICAL GENEALOGY COLLECTION IST-C- ALLEN COUNTY PUBLIC LIBRARY . 3 1833 01422 5079 I A GENEALOGY OF THE LINEAL DESCENDANTS OF JOHN STEEVENS WHO SETTLED IN GUILFORD, CONN. IN 1645. COMPILED BY CHARLOTTE STEEVENS HOLMES '"""'"""" 1906 EDITED BY CLAY W. HOLMES, A. M., ELMIRA, N. y. <\ t- .^^ ^ Col Te Uni Ki qu Ho th t>. ^<l>^^ . Correction and addition for Steevens (Stevens) Genealogy Lineal Desc^-ndanta of Text: Charlotte ?. Holmes' John SteMVAny """of Gullf'JFd (conn.) Under the llrtlng for^Iarael Etevens b ?ept 7, 1747 m Dec 4, 1771 at Killln^T./orth, farah Keleey b June 21, 1740'"'.. etc. one finds this quotation: "This couple moved to VVllrinc^ton, V/lndharn Co.,Vt., previous to Oct. 17G4 ..," Ko further listing. Ho"ever, search Into Vermont and Mew York State, vital records phows the follo'-ving Inforiration In re^-ard to the* de^cendantp of the couple: 1. Solo:r:on Stevena , ?on of Israel .^r.^ Eapt I'arch 10, 1776 5". Benevolent Stevens, ron of Tnraal, Dant a'ov 5, 17P0 ; n at VHmlnp'ton, Vt., May 5, irOS, Suran, dau of Cnrt. Rob rt :-lunter; he d nt Dryd3n, •N.Y., Sept. 22, 18C4| r.ho d July 2^ , 1P30 at Dryden. He m (2) Betsey, ..'Ido'^v of Ehadrach Tarry of Llple, Bro-^ine Co-.,!'I,Y. l-;>? children. 3. Henry Stevens, son of Israel bar^t Feb 16, 17R3, at K' lllnT-'orthjConn. • n Jorusha Fox; diod Hov. 29, 1632; burl'd in T xas Vall-'-y Cernetery, To-11 of ''arathon, II. -
1 Thomas and Ester/Esther ( ) Stevens of Boston, Massachusetts with Additions and Corrections To
THOMAS AND ESTER /E STHER ( ) STEVENS OF BOSTON , MASSACHUSETTS 1 Copyright 1999 Perry Streeter (Content updated 16 February 2010) © 1999 Perry Streeter @ mailto:[email protected] @ http://www.perry.streeter.com This document is Copyright 1999 by Perry Streeter. It may be freely redistributed in its entirety provided that this copyright notice is not removed. It may not be sold for profit or incorporated in commercial documents without the written permission of the copyright holder. I am seeking all genealogical and biographical details for the family documented below including their ancestors, children, and grandchildren and the spouses thereof, including the full names of those spouses' parents. All additions and corrections within this scope, however speculative, will be greatly appreciated. Thomas and Ester/Esther ( ) Stevens of Boston, Massachusetts with additions and corrections to "Homer-Stevens Notes, Boston" by Winifred Lovering Holman with an emphasis on the family of Thomas and Sarah (Place) Stevens of Boston, Massachusetts * WORK-IN-PROGRESS * CHECK FREQUENTLY FOR UPDATES * FOREWORD The genesis of this chapter was the identification of my probable ancestor, Jane (Stevens) Dyer, as the daughter of Thomas and Sarah (Place) Stevens of Boston (Lora Altine Woodbury Underhill, Descendants of Edward Small [Cambridge, Massachusetts: Privately Printed at The Riverside Press, 1910], 1174, citing Suffolk County, Massachusetts deed 53:41). I was doubtful that the deed explicitly identified Jane as the daughter of Thomas Stevens and I was even more doubtful that the deed identified the maiden name of Jane's mother. In 2009, in response to my posting on this topic on the Norfolk County, Massachusetts RootsWeb.com message board, Erin Kelley graciously agreed to obtain a copy of this deed for me. -
Download New Glass Review 11
The Corning Museum of Glass NewGlass Review 11 The Corning Museum of Glass Corning, New York 1990 Objects reproduced in this annual review Objekte, die in dieser jahrlich erscheinenden were chosen with the understanding Zeitschrift veroffentlicht werden, wurden unter that they were designed and made within derVoraussetzung ausgewahlt, da(3 sie the 1989 calendar year. innerhalb des Kalenderjahres 1989 entworfen und gefertigt wurden. For additional copies of New Glass Review, Zusatzliche Exemplare des New Glass Review please contact: konnen angefordert werden bei: The Corning Museum of Glass Sales Department One Museum Way Corning, New York 14830-2253 (607) 937-5371 All rights reserved, 1990 Alle Rechte vorbehalten, 1990 The Corning Museum of Glass The Corning Museum of Glass Corning, New York 14830-2253 Corning, New York 14830-2253 Printed in Dusseldorf FRG Gedruckt in Dusseldorf, Bundesrepublik Deutschland Standard Book Number 0-87290-122-X ISSN: 0275-469X Library of Congress Catalog Number Aufgefuhrt im Katalog der KongreB-Bucherei 81-641214 unter der Nummer 81-641214 Table of Contents/lnhalt Page/Seite Jury Statements/Statements der Jury 4 Artists and Objects/Kunstler und Objekte 9 Bibliography/Bibliographie 30 A Selective Index of Proper Names and Places/ Verzeichnis der Eigennamen und Orte 53 Is das Jury-Mitglied, das seit dem Beginn der New Glass Review Jury Statements A1976 kein Jahr verpaBt hat, fuhle ich mich immer dazu verpflichtet, neueTrends und Richtungen zu suchen und daruber zu berichten, wel- chen Weg Glas meiner Meinung nach einschlagt. Es scheint mir zum Beispiele, daB es immer mehr Frauen in der Review gibt und daB ihre Arbeiten zu den Besten gehoren. -
Honoring the Class of 2018
Honoring the Class of 2018 RACKHAM GRADUATE EXERCISES UNIVERSITY OF MICHIGAN April 27, 2018 10:00 a.m. Candidates for graduate degrees are recommended jointly by the Executive Board of the Horace H. Rackham School of Graduate Studies and the faculty of the school or college awarding the degree. Following the School of Graduate Studies, schools are listed in order of their founding. Candidates within those schools are listed by degree then by specialization, if applicable. Horace H. Rackham School of Graduate Studies ....................................................16 College of Literature, Science, and the Arts ........................................................27 Medical School .............................................................................29 School of Dentistry ..........................................................................29 College of Pharmacy .........................................................................29 College of Engineering ........................................................................30 A. Alfred Taubman College of Architecture and Urban Planning ........................................33 School of Education ..........................................................................34 School for Environment and Sustainability ........................................................34 School of Music, Theatre & Dance ...............................................................35 School of Public Health .......................................................................36 -
Tsotoronto Symphony Orchestra
Toronto 11.12 Symphony ANNUAL Orchestra REPORT tso Peter Oundjian, Music Director 11.12 90 th Season Big Number. Bold Season. From our Music Director Ninety is an interesting age for an orchestra. In the context of a lifetime, the TSO has had a relationship with several generations of Torontonians and guest artists. Within the context of the composers who inspire us and their repertoire which has truly stood the test of time, 90 is quite young. At 90, the Toronto Symphony Orchestra presented a landmark season of bold musical experiences which continue to connect, transcend, and enrich our community. We are a vibrant orchestra, fresh at 90, and powered by the traditions of greatness from which we draw our repertoire. Our commitment to creating art and refreshing our art form was reflected in the celebration of new music and composers throughout the 2011.2012 programme, in our New Creations Festival, and in welcoming 28 débuting artists during the 90th season. We are passionate about enriching our community through art and the power of music, as evidenced so clearly by the major 90th season Residencies featuring three of the greatest artists performing today. I am indebted to, and inspired by, the talented musicians of the TSO, who every day share their passion and commitment towards exceptional orchestral performances. I thank you, the audience, for your enthusiasm in these live concert experiences. Sincerely, Peter Oundjian MUSIC DIRECTOR 3 Chair’s Message The Toronto Symphony Orchestra’s 90th season was an opportunity to celebrate the achievements of the organization and to present an extraordinary season of stellar guest artists, remarkable artistic programming, and special celebrations, including our major fundraising event, Celebrate 90 , which was a landmark for the organization. -
Oliver Wendell Holmes Library 151!
OLIVER WENDELL HOLMES LIBRARY 151! PHILLIPS ACADEMY Andover, Massachusetts ORDER OF EXERCISES AT EXHIBITION Friday, June Eleventh Nineteen Hundred Seventy-One One Hundred and Ninety-third Year PROCESSIONALS Trustees and Faculty: AGINCOURT HYMN Dunstable Seniors: THE PHILLIPS HYMN THE NATIONAL ANTHEM INVOCATION JAMES RAE WHYTE, S.T.M. School Minister INITIATION SERVICE OF THE CUM LAUDE SOCIETY ALSTON HURD CHASE, PH. D. President of the Andover Chapter FREDERICK SCOULLER ALLIS, JR., A.M., L.H.D. Secretary of the Andover Chapter The following members of the Class of 1971 were elected in February: JAMES RICHARD BARKER, JR. CHIEN LEE LUIS PALTENGHE BUHLER STANLEY LIVINGSTON, HI DOUGLAS FRANCISCO BUXTON JAMES ELLIOT LOBSENZ PETER DAGGETT EDEN STEPHEN DOMINIQUE PELLETIER NILS CHRISTIAN FINNE ALLAN ANTHONY RAMEY, JR. DAVID MICHAEL GRAVALLESE DAVID FREDERICK ROLL PETER RUDOLPH HALLEY JEFFREY BRIAN ROSEN • GREGG ROSS HAMILTON STEPHEN CARTER SHERRILL ROBERT BICKFORD HEARNE, JR. CHRISTOPHER FORREST SNOW ALAN JOHN KAUFMAN PAUL STERNBERG, JR. CHARLES BAKER KEEFE WILLIAM DOUGLAS WHAM The following members of the Class of 1971 were elected in June: BRIAN HENRY BALOGH GEORGE GARDNER LORING, JR. TIMUEL KERRIGAN BLACK RICHARD DONALD MCLAUGHLIN, JR. PETER COLE BLASIER JOHN STEVENS MINER DAVID BIGELOW DANNER WILLIAM MCGAFFEE MURRAY, JR. PETER WOOD DEWITT JAMES DOUGLAS POST EDWARD DENNIS DONOVAN CHARLES BOOTH SCHAFF, JR. THOMAS COLEMAN FOLEY LINCOLN SMITH JAMESON STEVENS FRENCH PAUL ROGER TESSDJIR WILLIAM PALMER GARDNER JEFFREY LYNN THERMOND TIMOTHY JAMES GAY SETH WALWORTH JOHN WILLIAM GILLESPIE, JR. ETHAN LYMAN WARREN BRADLEY DEWEY KENT ROBERT MILTON WESCHLER ADDRESS TO THE GRADUATING CLASS JOHN MASON KEMPER, A.M., L.H.D., Litt. -
Land Surveyor's Licenses Issued
LAND SURVEYOR’S LICENSES ISSUED (Numerically Arranged) The following numerical list includes all licenses issued from 1891 to 5/12/00, under provision of Chapter 15, Division 3, of the Business and Professions Code. 1 Healey, Charles T. 78 Vail, Randolph M. 155 Crowe, H. S. 231 Bulpin, Thomas W. 2 Gleaves, James M. 79 Kaerth, Jacob W. 156 Allin, Thomas D. 232 Lesley, John P. 3 Vischer, Hubert 80 Dexter, Edward 157 Weston, Joshua F. 233 Gilbert, William Baruch 4 Geldern, Otto V. 81 Brackins, Samuel E. 158 Shorth, Lawrence H. 234 Spencer, George H. 5 Holcomb, Charles H. 82 Lownes, Edward 159 Whitaker, Herbert M. 235 O’Shaughnessy, Michael 6 Knock, Thomas L. 83 Stendel, Charles W. 160 Wheeler, Rosco, Jr. Maurice 7 McCoy, Benjamin L. 84 Finley, James H. 161 Heeren, Henry A. 236 Edmiston, Robert H. 8 Peck, William F. 85 Taylor, Charles C. 162 Pioda, Charles L. 237 Cowdin, James B. 9 Ashley, Pallas N. 86 Hamlin, Homer 163 Spurrier, Green 238 de St. Maurice, Charles A. 10 McCullough, Ernest 87 Willberg, Ernst N. 164 Spurrier, Charles Albert 239 Gleaves, James Malcolm, Jr. 11 Smith, S. H. 88 Herrick, Frank E. 165 Randle, George N. 240 Wilkinson, Joseph Rogers 12 Herrmann, Adolph T. 89 Meddock, Jesse T. 166 Doyle, George A. 241 Applegate, George B. 13 Vander Naillen, Edmund L. 90 Shaw, Thomas M. 167 Cook, Marion Lee 242 Rogers, Charles S. 14 Keddie, Arthur W. 91 Ward, Samson L. 168 Winn, Adolphus G. 243 Huebner, Oscar Constantine 15 Bassell, Burr 92 Jones, Everett G. -
Where Are the Princes? Register Staff
s Richard III Society, Inc. Volume XXVI No. 3 Fall, 2001 Where Are The Princes? Register Staff EDITOR: Carole M. Rike 4702 Dryades St. • New Orleans, LA 70115 (504) 897-9673 FAX (504) 897-0125 • e-mail: [email protected] ©2001 Richard III Society, Inc., American Branch. No part may be reproduced or transmitted in any form or by any means — mechanical, RICARDIAN READING EDITOR: Myrna Smith electrical or photocopying, recording or information storage retrieval — P. O. Box 69 • Aransas Pass, TX 78335 without written permission from the Society. Articles submitted by FAX: (361) 758-4084 • e-mail: [email protected] members remain the property of the author. The Ricardian Register is published four times per year. Subscriptions are available at $18.00 ARTIST: Susan Dexter annually. 1510 Delaware Avenue • New Castle, PA 16105-2674 e-mail: [email protected] In the belief that many features of the traditional accounts of the character and career of Richard III are neither supported by sufficient SPECIAL CORRESPONDENT — YORKSHIRE evidence nor reasonably tenable, the Society aims to promote in every Geoffrey Richardson possible way research into the life and times of Richard III, and to secure a re-assessment of the material relating to the period, and of the role in English history of this monarch The Richard III Society is a nonprofit, educational corporation. In This Issue Dues, grants and contributions are tax-deductible to the extent allowed by law. Editorial License, Carole Rike . 3 Dues are $30 annually for U.S. Addresses; $35 for international. Richard & The Parson of Blokesworth Each additional family member is $5. -
WAKEFIELD Icinity State MASSACHUSETTS Code 025 County Code Zip Code 01880
NPS Form 10-900 OMB No. 10244010 (Rav. 846) United States Department of the Interior National Park Service National Register of Historic Places NATIONAL Registration Form REGISTER This form is for use in nominating or requesting determinations of eligibility for individual properties or districts. See instructions in Guidelines for Completing National Register Forms (National Register Bulletin 16). Complete each item by marking "x" in the appropriate box or by entering the requested information. If an item does not apply to the property being documented, enter "N/A" for "not applicable." For functions, styles, materials, and areas of significance, enter only the categories and subcategories listed in the instructions. For additional space use continuation sheets (Form 10-900a). Type all entries. 1. Name of Property historic name HAKEFJ.&rlL MULTIPLE RESOURCE AREA_________________ other names/site number 2. Location street & number Mill TTPI F ot for publication city, town WAKEFIELD icinity state MASSACHUSETTS code 025 county code zip code 01880 3. Classification Ownership of Property Category of Property Number of Resources within Property private I building(s) Contributing Noncontributing public-local | district 159 buildings public-State I site _ sites I public-Federal | structure 41 structures | object 0 objects Total Name of related multiple property listing: Number of contributing resources previously N/A listed in the National Register Q_____ 4. State/Federal Agency Certification As the designated authority under the National Historic Preservation Act of 1966, as amended, I hereby certify that this ffl nomination EU 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. -
Stevens-Coolidge Place Collection, 1761-1962
The Trustees of Reservations – www.thetrustees.org THE TRUSTEES OF RESERVATIONS ARCHIVES & RESEARCH CENTER Guide to Stevens-Coolidge Place Collection, 1761-1962 SCP.MS.Coll.1 By Sharon Spieldenner July 2010 Last updated: October 2016 Laura Kitchings Archives & Research Center 27 Everett Street, Sharon, MA 02067 www.thetrustees.org [email protected] 781-784-8200 Stevens-Coolidge Place Collection - 1 The Trustees of Reservations – www.thetrustees.org Extent: 66 boxes, 15 oversize boxes Other storage formats: 5 Broadside Cabinet large folders Linear feet: 42 Copyright © 2015 The Trustees of Reservations ADMINISTRATIVE INFORMATION PROVENANCE Bequest of Mrs. Helen Stevens Coolidge, 1962. OWNERSHIP & LITERARY RIGHTS The Stevens-Coolidge Place Collection is the physical property of The Trustees of Reservations. Literary rights, including copyright, belong to the authors or their legal heirs and assigns. CITE AS Stevens-Coolidge Place Collection. The Trustees of Reservations, Archives and Research Center. RESTRICTIONS ON ACCESS This collection is open for research. Many of the photographs can be accessed through the Digital Commonwealth. https://www.digitalcommonwealth.org/ Stevens-Coolidge Place Collection - 2 The Trustees of Reservations – www.thetrustees.org STEVENS-COOLIDGE PLACE Formerly known as Ashdale Farm, Stevens-Coolidge Place served as the summer home of John Gardner Coolidge—a diplomat who was descended from Thomas Jefferson and was nephew to Isabella Stewart Gardner—and Helen Stevens Coolidge from 1914 to 1962. Helen Stevens Coolidge was devoted to preserving and improving Ashdale Farm, which her family had first acquired in 1729 and then farmed for six generations. With her husband’s support, she transformed the farm into an elegant agricultural estate that exemplified the gracious country living enjoyed then by wealthy Bostonians.