Annual Reports of the Colonies, Gold Coast, 1930-31
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Records of the Immigration and Naturalization Service, 1891-1957, Record Group 85 New Orleans, Louisiana Crew Lists of Vessels Arriving at New Orleans, LA, 1910-1945
Records of the Immigration and Naturalization Service, 1891-1957, Record Group 85 New Orleans, Louisiana Crew Lists of Vessels Arriving at New Orleans, LA, 1910-1945. T939. 311 rolls. (~A complete list of rolls has been added.) Roll Volumes Dates 1 1-3 January-June, 1910 2 4-5 July-October, 1910 3 6-7 November, 1910-February, 1911 4 8-9 March-June, 1911 5 10-11 July-October, 1911 6 12-13 November, 1911-February, 1912 7 14-15 March-June, 1912 8 16-17 July-October, 1912 9 18-19 November, 1912-February, 1913 10 20-21 March-June, 1913 11 22-23 July-October, 1913 12 24-25 November, 1913-February, 1914 13 26 March-April, 1914 14 27 May-June, 1914 15 28-29 July-October, 1914 16 30-31 November, 1914-February, 1915 17 32 March-April, 1915 18 33 May-June, 1915 19 34-35 July-October, 1915 20 36-37 November, 1915-February, 1916 21 38-39 March-June, 1916 22 40-41 July-October, 1916 23 42-43 November, 1916-February, 1917 24 44 March-April, 1917 25 45 May-June, 1917 26 46 July-August, 1917 27 47 September-October, 1917 28 48 November-December, 1917 29 49-50 Jan. 1-Mar. 15, 1918 30 51-53 Mar. 16-Apr. 30, 1918 31 56-59 June 1-Aug. 15, 1918 32 60-64 Aug. 16-0ct. 31, 1918 33 65-69 Nov. 1', 1918-Jan. 15, 1919 34 70-73 Jan. 16-Mar. 31, 1919 35 74-77 April-May, 1919 36 78-79 June-July, 1919 37 80-81 August-September, 1919 38 82-83 October-November, 1919 39 84-85 December, 1919-January, 1920 40 86-87 February-March, 1920 41 88-89 April-May, 1920 42 90 June, 1920 43 91 July, 1920 44 92 August, 1920 45 93 September, 1920 46 94 October, 1920 47 95-96 November, 1920 48 97-98 December, 1920 49 99-100 Jan. -
2015 Annual Report.Cdr
ENVIRONMENTAL PROTECTION AGENCY ANNUAL REPORT 2015 ANNUAL REPORT 2015 TABLE OF CONTENTS ACRONYMS i EXECUTIVE SUMMARY xv 1.0 INTRODUCTION 1 1.1 Declaration and Statutory Functions of EPA 1 1.1.1 Our Vision 1 1.1.2 Our Mission 1 1.1.3 Statutory Functions of EPA 1 1.1.4 Strategic Objectives 2 1.2 Rationale and Structure of Report 2 SECTION 1: STRATEGIC THEMES 4 2.0 POLICY, INSTITUTIONAL AND LEGAL REFORM 4 2.1 Alien Invasive Species Policy 4 2.2 Draft Policy and Legal Framework on Chemical Related Multilateral Environmental Agreements (MEAs) 4 2.3 Hazardous Waste Bill 4 2.4 Pesticide Regulations 4 2.5 Waste Regulations 4 2.6 Onshore Oil and Gas Guidelines 4 2.7 Offshore Oil and Gas Regulations 4 2.8 The Coastal and Marine Habitats Protection Regulations 4 2.9 Conversion of Environmental Quality Guidelines into Standards 5 2.10 Guidelines for Biodiversity Offset Business Scheme 5 2.11 Forest and Wood Industry Sector Guideline 5 3.0 ENVIRONMENTAL ASSESSMENT AND LEGAL COMPLIANCE 6 3.1 Environmental Assessment (EA) Administration 6 3.1.1 Applications processed and Permits issued (General) 6 3.1.2 Chemicals Management 7 3.1.3 Environmental Impact Assessment (EIA) Technical Reviews 8 3.1.4 Public hearing 9 3.1.5 Enhancing the Environmental Assessment Process 9 3.1.6 Complaints Investigation/Resolution 10 3.2 Compliance Monitoring 10 3.2.1 Compliance Monitoring and Enforcement 10 3.2.2 The Special Ministerial Compliance Exercise 12 3.2.3 Monitoring of Mining Projects 12 3.2.4 Monitoring of Aquaculture Projects 14 3.2.5 Compliance Monitoring of the -
1930 Monrolog
Central Library of Rochester and Monroe County · Yearbook Collection IS&Evw& • Central Library of Rochester and Monroe County · Yearbook Collection 3 9077 04049089 1 Central Library of Rochester and Monroe County · Yearbook Collection Central Library of Rochester and Monroe County · Yearbook Collection EX LIBFJS Local Histofv Biviswri Rochester ft;&iic Libw.ry 115 Sc«?!!i Avenue Rochester, New York 14604 Central Library of Rochester and Monroe County · Yearbook Collection MONROE HIGH SCHOOL FOUNDED 1923 A. D. Central Library of Rochester and Monroe County · Yearbook Collection s THE 1930 MONROLOG PUBLISHED BY The January and June Classes OF MONROE HIGH SCHOOL ROCHESTER, N. Y. Central Library of Rochester and Monroe County · Yearbook Collection FOREWORD THE MONROLOG IS THE RECORD OF THE DRAMA WHICH HAS TAKEN PLACE IN MONROE HIGH SCHOOL DURING 1930. EVERY PUPIL HAS BEEN A PLAYER; THE SCHOOL HAS BEEN AN INSPIRING STAGE ON WHICH TO ACT; AND THE FACULTY HAS BEEN AN ABLE AND FRIENDLY DIRECTOR. Central Library of Rochester and Monroe County · Yearbook Collection D E D I CAT ION WE, THE CLASSES OF JANUARY AND JUNE, 1930, UNITE IN DEDICATING THIS FOURTH ANNUAL EDITION OF THE MONROLOG TO MISS HELEN S. WILLIAMS, WHO RETIRES THIS JUNE AFTER FORTY-TWO YEARS OF LOYAL SERVICE IN THE ROCHESTER SCHOOL SYSTEM. Central Library of Rochester and Monroe County · Yearbook Collection CONTENTS FACULTY ACT II SENIORS ACT III ACTIVITIES ACT IV SPORTS ACT V FEATURES ACT VI ADVERTISEMENTS Central Library of Rochester and Monroe County · Yearbook Collection FACULTY Central Library of Rochester and Monroe County · Yearbook Collection FACULTY WILLIAM E. -
«6320 the London Gazette, 17 October, 1930
«6320 THE LONDON GAZETTE, 17 OCTOBER, 1930. .Scours. I . • REGIMENTAL LIST. •Scottish H.—2nd Lt. R. M. T. C. Campbell- INFANTRY. Preston is seed, under para. 135, T.A. Kegs. nth En. Cheshire R.—.Capt. C. W. Bullock, 1st Oct. 1930. from Active List, to be Capt. 18th Oct. 1930. ROYAL ABTILLEBY. <h (Home Counties) Fd. Bde.—Lt. C. R. 4th C. of Lond. R.-*Capt. E. P. M. Moseley Spincer to be 'Capt. 19th Aug. 1930. having attained the age limit relinquishes his commn. and retains his rank. 18th Oct. f>66th (S. Midland) Fd. Bde.-^Mia,j. 0. M. Rees 1930. resigns his commn. 30th Aug. 1930. *72nd (Northumbrian) Fd.. Bde.—Znd- Lt. W. B. Townend to -be Lt. 10th Oct. 1930. India Office, Wth (1st W. Lan.) Fd. Bde.—2nd Lt. R. A. VJth October, 1930. Hemelryk to 'be Lt. 15th Aug. 1930. The KING has approved the following Pro- INFANTRY. motions, Retirements, etc. :— Sth En. Norfolk JR.—Lt. A. J. L. Ferguson to INDIAN ARMY. be Capt. 1st Oct. 1930. Maj. J. S. H. Ring, O.3.E., to be Lt.-Col., "1th En. Cheshire R.—Lt. J. R. Hall (Lt. Res. 9th Jan. 1930. of Off.) resigns his commn. in the T.A. 18th The promotion of Capt. W. H. Hartmann Oct. 1930.; (since retired) is antedated to the 3rd Feb. 4th En. R. Berks B.—Lt. E. G. Elliott (Lt. 1920. Res. of Off.) resigns his commn. in the T.A. The undermentioned officers retire: — 18th Sept.. 1930. Col. C. L. Peart, C.I.E., 1st Aug. -
The London Gazette, 1 August, 1930
4806 THE LONDON GAZETTE, 1 AUGUST, 1930. The undermentioned officers are transferred Civil Service Commission, to the Unempld- List:— August 1, 1930. Lt.-Col. G. S. Renny, 15th July 1930. The Civil Service Commissioners hereby Lt.-Col. J. E. Carey, 26th July 1930. give notice th'at, on the application of the Lt. P. H. B. Edwards resigns his commn. Head of the Department, and with the 16th June 1930. approval of the Lords Commissioners of His Lt. Kin Maung, the resignation of whose Majesty's Treasury, the following class of em- coxnmn. was notified in the Gaz. of the 27th ployment under the Prison Commission, Home Sept. 1929, is permitted to retain the rank Office, has been added to the Schedule appended of Lt., 1st Aug. 1929. to the Order in Council of the 22nd July, 1920, namely: — INDIAN AEMY DEPARTMENTS. Unestablished employment as Assistant House Warden. Asst. Commy. & Lt. G. H. Holmes to be Depy. Commy. & Capt., 19th Mar. 1930. Condr. Bertram John Batt to be Asst. Commy. with rank of Lt., 27th May 1930. M.S.M. Albert Frederick Thomas Heaton, DISEASES OF ANIMALS ACTS, from R.A.S.C., to be Mechst. Officer with 1894 TO 1927. rank of Lt., 25th Feb. 1930, with seniority MINISTRY OF AGEICULTUEE AND FISHEEIES. next below Mechst. Officer & Lt. F. W. Notice is hereby given in pursuance of Whitaker. section 49 (3) of the Diseases of Animals Act, 1894, that the Minister of Agriculture and INDIAN MEDICAL SERVICE. Fisheries has made the following Order :— The promotions of the undermentioned officers to the rank of Maj. -
The Foreign Service Journal, January 1930
THE AMERICAN FOREIGN SERVICE JOURNAL Photo from E. M. Groth. LAUTERBRUNNEN, SWITZERLAND Vol. YII January, 1930 No. 1 BANKING AND INVESTMENT SERVICE THROUGHOUT THE WORLD The National City Bank of New York and Affiliated Institutions THE NATIONAL CITY BANK OF NEW YORK CAPITAL, SURPLUS AND UNDIVIDED PROFITS $238,516,930.08 (AS OF OCTOBER 4, 1929) HEAD OFFICE THIRTY-SIX BRANCHES IN 56 WALL STREET, NEW YORK GREATER NEW YORK Foreign Branches in ARGENTINA . BELGIUM . BRAZIL . CHILE . CHINA . COLOMBIA . CUBA DOMINICAN REPUBLIC . ENGLAND . INDIA . ITALY . JAPAN . MEXICO . PERU . PORTO RICO REPUBLIC OF PANAMA . STRAITS SETTLEMENTS . URUGUAY . VENEZUELA. THE NATIONAL CITY BANK OF NEW YORK (FRANCE) S. A. Paris 41 BOULEVARD HAUSSMANN 44 AVENUE DES CHAMPS ELYSEES Nice: 6 JARDIN du Roi ALBERT ler INTERNATIONAL BANKING CORPORATION (OWNED BY THE NATIONAL CITY BANK OF NEW YORK) Head Office: 55 WALL STREET, NEW YORK Foreign and Domestic Branches in UNITED STATES . PHILIPPINE ISLANDS . SPAIN . ENGLAND and Representatives in The National City Bank Chinese Branches. BANQUE NATIONALE DE LA REPUBLIQUE D’HAITI (AFFILIATED WITH THE NATIONAL CITY BANK OF NEW YORK) Head Office: PORT AU-PRINCE, HAITI CITY BANK FARMERS TRUST COMPANY {Formerly The Farmers’ Loan and Trust Company—now affiliated with The National City Bank of New York) Head Office: 22 WILLIAM STREET, NEW YORK Temporary Headquarters: 43 EXCHANGE PLACE THE NATIONAL CITY COMPANY (AFFILIATED WITH THE NATIONAL CITY BANK OF NEW YORK) HEAD OFFICE fi§£gg| OFFICES IN 50 LEADING 55 WALL STREET, NEW YORK IfUMffl&J?] AMERICAN CITIES msfy Iff/ Foreign Offices: LONDON . AMSTERDAM . COPENHAGEN . GENEVA . TOKIO Y SHANGHAI Canadian Offices: MONTREAL . -
Socio-Demographic Study in the Pru Basin 1
WORLD HEALTH ORGANIZATION ORGANISATION MONDIALE DE LA SANTE ONCHOCERCIASIS CONTROL PROGRAMME IN WEST AFRICA PROGRAMME DE LUTTE CONTRE L'ONCHOCERCOSE EN AFzuQUE DE L'OUEST EXPERT ADVISORY COMMITTEE Ad hoc Session Ouasadousou 1l - 15 March 2002 EAC.AD.7 Original: English December 2001 SOCIO-DEMOGRAPHIC STUDY IN THE PRU BASIN 1 TABLE OF CONTENTS LIST OF TABLES J LIST OF FIGURES J ACKNOWLEDGEMENTS 4 ACRONYMS 5 EXECUTIVE SUMMARY 6 CHAPTER ONE: INTRODUCTION 9 1.0 The Study Background 9 1.1 Programme Achievements 9 1,.2 The Problem Statement 10 1.3 Objectives of the Study 10 . Major Objective 10 . Specific Objectives 10 1.4 Method of Data Collection l0 1.5 Field Problems 11 CHAPTER TWO: SOCIAL STRUCTURE OF THE COMMUNITIES t2 2.0 Introduction t2 2.1 Location t2 2.2' Geographical Features t2 2.3 The Population t2 2.4 Economic Activities 13 2.5 Social Infrastructure 13 2.6 Conclusion t4 2 CHAPTER THREE: FINDINGS 15 3.0 Introduction l5 3.1 Socio-demographic Characteristics of Respondents l5 3.1.0 Sex t5 3.1.1 Age 15 3.t.2 Educational Background l6 3. 1.3 Economic Activities l7 3.t.4 Religion 17 3.1.5 Duration of Residence t7 3.2 SettlementPatterns 17 3.3 Patterns of Population Movement 18 3.4 Organization of Treatment 19 3.4.0 Coverage 2t 3.4.1 The Community Distributors 27 3.5 Other Issues 27 3.5.0 Causes and Treatment of Oncho 28 3.5.1 Ivemectine 29 3.5.2 General Concerns 29 CHAPTER FOUR: CONCLUSION AND RECOMMENDATION 30 4.0 Findings 30 4.1 Recommendations 3l J LIST OF TABLES Table I Data Collection Techniques and Respective Respondents 11 Table -
Report of the Flfth Actlvlty Tevlew and Plannln$ Meetln$ of the Speclal Lnteryentlon Zones (Slz) Ouagadougou, 8 - 10 Noaember 2006 SUMMARY
AFRICA REGION Special lntervention Zones 01 B.P. 549, Ouagadougou 01, Burkina Faso Tel: (226) 503429 53; 50 34 29 59;50 34 29 60; 50 34 36 45/46 @)P,'3fJ':,TLT,,sant6 Fax: (226) 50 34 28 75,50 34 36 47 Report of the flfth actlvlty tevlew and plannln$ meetln$ of the Speclal lnterYentlon Zones (SlZ) Ouagadougou, 8 - 10 Noaember 2006 SUMMARY OPENING A. OF THE MEETING.......... 3 B. BACKGROUND TNFORMATTON ON SIZ .....................4 C. GENERAL INFORMATION ON THE 4th SESSION OF THE SPECIAL ADVISoRY 6' D. FOLTOW-UP OF RECOMMENDATIONS OF THE FOURTH REVIEW AND PTANNING MEETING 8'{ E.INFORMATION ON ACTIVITIES OF THE MULTI-DISEASE SURVEILLANCE CENTRE 1.0 F. REVIEW OF ONCHOCERCIASIS SURVEILLANCryEVALUATION AND CONTROL ACTIVITIES IN SIZ COUNTRIES (INCLUDING NON-SIZ AREAS) FROM 2003 TO 2006, RESOURCES EMPLOYED AND PLANNING OF ACTTVITIES FOR 2OO7 12 G. POST.OCP ACTTVITIES IN 2003, 2OO4 AND 2OO5 IN THE SIX COUNTRIES OF THE FORMER OCP THAT ARE NOT PART OF SIZ, AND ACTIVITIES PLANNED FOR 2OO7 ......... 28 H. FINANCING OF ONCHOCERCIASIS ACTTVITIES IN THE SI2........... 4't I. PROGRESS REPORT, RECOMMENDATIONS AND CONCLUSIONS OF 2006 MEETINGS OF THE NGDO COORDINATION GROUP 4't I. SUPPORT OF PARTNERS FOR ACTIVITIES FROM 2OO3 TO 2006 AND PROIECTTONS FOR 2007 43 K. IVERMECTIN TREATMENT (MULTI.ANNUAL TREATMENTS, RESISTANCE TO 44 L. WHEN CAN IVERMECTIN TREATMENT BE STOPPED, FEASIBILITY OF ELIMINATING ONCHOCERCIASIS WITH TVERMECTIN ONLY .,.,.........46 M. OVERVIEW OF NEW CDTI DATA MANAGEMENT PROGRAMME ........... ............,....46 N. RESOURCE MOBILISATION STRATEGIES FOR THE CONTINUATION OF ONCHOCERCIASIS CONTROL AND SURVEILLANCE IN FORMER OCP COUNTRIES............ -
1930 Outlook Deaths
Obituaries and Deaths Reported in 1930 Issues of Falmouth (KY) Outlook Paper Page/ Name of Deceased Maiden Birth Date Death Date Age Spouse(s) Date Col Adams, Clara Monday 16 May 1/1 Allen, Jesse P. 6 May 1860/61 12 Nov 1930 69/70 (1)Lucy Angell (2)Carrie Barber 21 Nov 1/4, 3/1 Allender, William James 15 Aug 1846 8 Oct 1930 84 17 Oct 4/2 Antrobus, Essie Halfhill 18 Nov 1930 26 Homer Antrobus 28 Nov 4/3 Antrobus, Jerry April 1857 26 April 1930 73 Cora Faulconer 16 May 1/2 Arnold, Hallie 26 Dec 1913 8 June 1930 16 20 June 1/4 Asberry, Frank Coleman 8 April 1847 22 Aug 1930 83 (1)Frankie Younger(2)Jane Bradford 29 Aug 2/5 Asbury, Estelle Byar 30 April 1864 Tuesday Taylor Asbury 31 Oct 6/6 Ashcraft, Emma Last Saturday 9 May 6/7 Ashcraft, Thomas L. 5 Nov 1858 11 April 1930 71 Flora Simpson 25 Apr 4/6-7 Askin, George W. Tuesday 63 22 Aug 7/2 Audrey, Edith Shoemaker 16 July 1930 Claud Audrey 8 Aug 4/3 Aulick, Elizabeth Florence 1 April 1872 28 Jan 1930 57 7 Feb 1/6 Austin, James Edward 17 June 1925 27 June 1930 5 4 July 1/6 Ayers, Betty J. Price 25 May 1867 15 Dec 1930 Robert Ayers 26 Dec 8/3 Baird, Charles Last Friday 81 21 Mar 1/6 Baird, Paul (Infant) Friday 19 Sep 4/5 Baker, Belle Buoy 10 July 1930 18 July 4/3 Ball, Mrs. -
1930 Annual Report
ANNUAL REPORT OF THE FEDERAL TRADE COMMISSION FOR THE FISCAL YEAR ENDED JUNE 30 1930 UNITED STATES GOVERNMENT PRINTING OFFICE WASHINGTON: 1930 For sale by the Superintendent of Documents, Washington, D. C. - - - - - - - - Price 25 cents FEDERAL TRADE COMMISSION GARLAND S. FERGUSON, Jr., Chairman. CHARLES W. HUNT. WILLIAM E HUMPHREY. CHARLES H. MARCH EDGAR A. MCCULLOCH. OTIS B. JOHNSON, Secretary. FEDERAL TRADE COMMISSIONER--1915-1930 Name State from which appointed Period of service Joseph E Davies Wisconsin Mar. 16, 1915-Mar. 18, 1918. William J. Harris Georgia Mar. 16, 1915-May 31, 1918. Edward N. Hurley Illinois Mar.16, 1915-Jan. 31, 1917. Will H. Parry Washington Mar.16, 1915-Apr. 21, 1917. George Rublee New Hampshire Mar.16, 1915-May 14, 1916. William B. Colver Minnesota Mar.16, 1917-Sept. 25, 1920. John Franklin Fort New Jersey Mar.16, 1917-Nov. 30, 1919. Victor Murdock Kansas Sept. 4, 1917-Jan. 31, 1924. Huston Thompson Colorado Jan.17, 1919-Sept. 25, 1926. Nelson B. Gaskill New Jersey Feb. 1, 1920-Feb. 24, 1925. John Garland Pollard Virginia Mar. 6, 1925-Sept. 25,1921. John F. Nugent Idaho Jan.15, 1921-Sept. 25, 1927 Vernon W. Van Fleet Indiana June 26, 1922-July 31, 1926. C. W. Hunt Iowa June 16, 1924. William E Humphrey Washington Feb.25, 1925. Abram F. Myers Iowa Aug. 2, 1926-Jan. 15, 1929. Edgar A. MCCULLOCH Arkansas Feb.11, 1927. G. S. Ferguson, Jr North Carolina Nov.14, 1927. Charles H. March Minnesota Feb. 1, 1929. II CONTENTS PART 1. INTRODUCTION Page The fire of August 30, 1930 4 The year’s activities 6 Public utilities investigation 11 Background and procedure 15 PART II. -
The Foreign Service Journal, December 1930
Reason’s (greetings pg - BANKING AND INVESTMENT SERVICE THROUGHOUT THE WORLD The National City Bank of New York and Affiliated Institutions THE NATIONAL CITY BANK OF NEW YORK HEAD OFFICE: 55 WALL STREET, NEW YORK Foreign Branches in ARGENTINA . BELGIUM . BRAZIL . CHILE . CHINA . COLOMBIA . CUBA DOMINICAN REPUBLIC . ENGLAND . INDIA . ITALY . JAPAN . MANCHURIA . MEXICO . PERU . PHILIPPINE ISLANDS . PORTO RICO . REPUBLIC OF PANAMA . STRAITS SETTLEMENTS . URUGUAY . VENEZUELA. THE NATIONAL CITY BANK OF NEW YORK (FRANCE) S. A. Paris 41 BOULEVARD HAUSSMANN 44 AVENUE DES CHAMPS ELYSEES Nice 6 JARDIN du Roi ALBERT 1 er INTERNATIONAL BANKING CORPORATION Head Office: 55 WALL STREET, NEW YORK Foreign and Domestic Branches in UNITED STATES . SPAIN . ENGLAND and Representatives in The National City Bank Chinese Branches BANQUE NATIONALE DE LA REPUBLIQUE D’HAITI Head Office: PORT AU-PRINCE, HAITI CITY BANK FARMERS TRUST COMPANY Head Office: 22 WILLIAM STREET, NEW YORK THE NATIONAL CITY COMPANY HEAD OFFICE OFFICES IN 50 LEADING 55 WALL STREET, NEW YORK AMERICAN CITIES Foreign Offices: LONDON . AMSTERDAM . GENEVA . TOKIO . SHANGHAI Canadian Offices: MONTREAL . TORONTO The National City Company, through its offices and affiliations in the United States and abroad, offers a world-wide investment service to those interested in Dollar Securities. London Offices 54. BISHOPSGATE, E. C. 2 11, WATERLOO PLACE, S. \V. 1 THE FOREIGN S JOURNAL PUBLISHED MONTHLY BY THE AMERICAN POREI GN SERVICE ASSOCIATION VOL. VII, No. 12 WASHINGTON, D. C. DECEMBER, 1930 The Pilgrims at Southampton By JOHN H. BRUINS, Consul, Southampton, England “In all nations, history is disfigured by fable, till at last rockbound coast” of December, 1620, is a familiar philosophy comes to enlighten man . -
Monthly Review of Agricultural and Business Conditions in Th E Ninth Federal Reserve District
fj: Ys fk MONTHLY REVIEW OF AGRICULTURAL AND BUSINESS CONDITIONS IN TH E NINTH FEDERAL RESERVE DISTRICT JOHN R. MITCHELL, Chairman of the Board Ctrwris L. MOSHER F. M. BAILEY OLIVER S. POWELL and Federal Reserve Agent Assistant Federal Reserve Agents Statistician 1 .. Serial Vol. V (No. 1871 Minneapolis, Minnesota July 28, 1930 DISTRICT SUMMARY OF BUSINESS period in 1929. On the other hand, the volume of building contracts continued to be larger than in the The June volume of business in the district was corresponding period in 1929. sl smaller than the volume in June last year, partly on account of adverse factors in basic industries and partly on account of eccentricities in the business DISTRICT SUMMARY OF AGRICULTURE volume a year ago with which the comparison is be- Crops in the district will be of average size and ), ing made. It will be recalled that in the summer of somewhat larger than crops a year ago if no further 1929, an abnormally large volume of wheat was adverse factors develop between now and the time being marketed, which caused an unusually large of harvest. Two periods of hot, dry weather have volume of business, especially in the grain markets, damaged the crops to some extent since the govern- during the summer months, and afforded an oppor- ment crop forecasts were made on July 1. Crop tunity for country banks to begin reducing their sea- conditions are generally better in the eastern part sonal indebtedness at the Federal Reserve Bank of the district than in the western portion. The date early in July instead of at the usual time, which is of harvest commencement will be early.