1930 Monrolog

Total Page:16

File Type:pdf, Size:1020Kb

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. HAWLEY Principal CHARLES HOLZWARTH Vice-Principal JANE CAMERON Girl's Advisor WALTER J. WILLIS Boy's Advisor ENGLISH Christabel Abbot George S. Carhart Charles Carver Blanche Espy Grace Keim Ida E. Kurzrock Ina R. LaWall Elizabeth Middaugh Marjorie Morrison Helen O'Connell Elizabeth Schleyer Phedora L. Shearer Alice M. Stevenson Jennie Stolbrand Ruby H. Talmadge Katherine Weidmiller Charlotte Wescott Helen S. Williams Mae Leary Lois Dildine MODERN LANGUAGES Harold Bagg Helen Bradley Henry Cardew Lucile H. Carter Marion Clarkson Rena Dumas Evelyn M. Waugh Florence Yoeman ANCIENT LANGUAGES Florence Farlow Sadye Furlong Grace Keim Ida E. Kurzrock Mae Leary Olive H. Maxwell Elizabeth Schleyer Alice Stevenson Ruby H. Talmadge MATHEMATICS Earl J. Burnett Nellie C. Kates Rachel Langworthy Madeline Madigan Martha Middaugh Robert Montfort Florence D. Ramph Edgar Rose Willis G. Saunders Laura Spurr Louise Thompson HISTORY Winifred Adrian Lucile Bowen Ida Campbell Marion Carpenter Charles Gates Ruth Herron Una Hutchinson Grace Schneeberger Jeanette Strayer Claude L. Wallace John Wiles Frances Bass SCIENCE C. Lee Ackley Avery Bacon Edith Bradshaw Herbert Comfort William Hutchinson Margaret King Howard Minchin Grace Murray Laura O'Neil Harold B. Saunders Central Library of Rochester and Monroe County · Yearbook Collection FACULTY—Continued MUSIC Lulu M. Dobbin Harold Geschwind Kenneth Mook George Troup Eva Wannemacher John S. Livermore Duane Haskell Minnie VanZandt INDUSTRIAL George Albrecht Harry P. Bohrer Cecelia Carey Lulu C. Covel Glenn E. Forward Edward W. Hartel Anna L. Jackman Bion R. Jones Elmer Meulendyke Arthur Neff Herbert M. Reed John Reynolds Glenn H. Rockcastle Ralph M. Seeley Margaret Stewart Herbert W. Ludwig COMMERCIAL Edwin Andrews Clara Brasser Harmon J. Bulley Mary Farrell Clarence W. Gadway Bernice Gigee Nancy Hause Carrie S. Moore V. James Morgan Lee Sherwood Frances Smith Clayton J. Dudley Louis J. Hofman Frank E. Hoosic Philip Schneider Esther Suttles HEALTH EDUCATION Lelia Ashley Grace Babcock Burns W. Beach Lewis A. Michelsen Mabel Pooler Joseph Ulrich GUIDANCE Willard W. Jones Mildred Lincoln Lenoir Burnside ART DRAMATICS Winona English Florence Cramer Hazel Parker Evelyn Osborn LIBRARY PENMANSHIP Clara L. Curtiss Margaret Easton Frances Bass OFFICE Lola M. Smith Helen Barnum NURSE Celia H. Willis Ena Mackie Anne L. Cummings Ruth I. Marijgren Central Library of Rochester and Monroe County · Yearbook Collection Alma Mater To thee, our Alma Mater, we sing a tribute song As in thy halls we gather Thy memories to prolong, For in our stirring chorus May thy deeds never die. Our colors fly, to magnify, your glory Monroe Hieh. 1(1 Central Library of Rochester and Monroe County · Yearbook Collection SENIORS Central Library of Rochester and Monroe County · Yearbook Collection MacLean Russell Wallace Cummings Bruce Ross Harold Thayer JANUARY CLASS OFFICERS MACLEAN RUSSELL President WALLACE CUMMINGS Vice-President BRUCE Ross Secretary-Treasurer HAROLD THAYER Social Chairman 12 Central Library of Rochester and Monroe County · Yearbook Collection RALPH ABRAMSON O. A. TAYLOR BELL 484 ALEXANDER STREET "Flash" 200 SOUTH GOODMAN STREET Boys' Glee Club 2, 3, 4, Assembly Bovs' Glee Club 2, 3, Mixed Programs 2, Special Chorus 2, Chorus 2, 3, Band 2, 3, 4, Or­ Homeroom Athletics 2, 3, 4, A chestra 3, 4, Assembly Programs Cappella Chorus 3. 2, 3, 4, Senior Play, Monroe Life Monroe Junior U. of Penn. Representative 4, Vice-President Homeroom 4, Deputy 3. Elkhorn.Wis. U. of R. MARY BOUGHTON "Bud" GEORGE H. ALEXANDER 2S3 ALEXANDER STREET 155 LANSDALE STREET Assembly Programs 3, 4, Tunior Monroe Life Reporter 3, Associate Play 3, M-Y Club 3, 4, Pencil Editor Monroe Life 4, Associate Pushers 4, Social Chairman G.S.A. Editor Handbook 4, Organization 4, Homeroom President 4, Presi­ Editor MONROLOG, Honor Society dent French Honor Society 4, 3, 4, Les Babillards 4, Literary Student Forum 4, Student Council Editor Kaleidoscope 4, Student Secretary National Honor Society Council 4, Forum 2, Assembly 4, Chairman General Office Bureau Dramatics 3, Boys' Glee Club 3, 4, 4, Statistics Editor MONROLOG, Deputy 1, 2, Graduation Play. Chairman Class Day Luncheon, Honor Roll 1, 2, 3, 4,Graduation Monroe Junior U. ofR. Play. NATHANIEL D. ARNOT Monroe Junior U. of R. "Nat" 7 AUDUBON STREET ROBERT WARD BURNHAM Deputy 2, Pencil Pushers 3, 4, "Bob" Monroe Life Reporter 3, Monroe 17 GIRTON PLACE Life News Editor 4, Monroe Life Monroe Life Staff 1, 2, Assistant Associate Managing Editor 4, Manager Basketball Team 3, Hi-Y Hi-Y Club 3, 4, Cross-Country 3, Club 3, 4, Homeroom Athletics Publicity Manager Senior Play 4, 1, 2, Homeroom President 3, Secretary Students Association 4, Assembly Programs 2, Cheerleader Publicity Manager French Play 4, 4, Deputy 1, 2, Assistant Publicity Homeroom President 2, Art Com­ Manager Senior Plav, Honor Roil mittee Chairman 3. 1, 2, 3, Art Craft Exhibit 3, 4, Monroe Junior Amherst Swimming Team 1, 2, Glee Club 1. Monroe Junior Syracuse ARAX BALLARIAN "Akes" SAM CARROUSOS 42 OAKDALE DRIVE "Sammy" Orchestra 2, 3, 4, Inter-High Or­ 650 PARK AVENUE chestra 3, 4, M-Y Club 3, 4, 60 Homeroom Athletics, Honor Soci­ and 80 Word Shorthand Certifi­ ety 4, Reserve Soccer Team 2, 3, cates 2, 3, Basketball 3, White Deputy 2, 3, Assistant Chairman Cap Club 1, 2, Girls' Glee Club 1, 2. Class Day. Monroe Junior R.B.I. Monroe Junior Cornell MILDRED BALDWIN "Baldy" ANGELO CASTRONOVO 18 OVERDALE PARK "Castner" German Club 4, Girls' Glee Club 1, 2, 3, 4, Mixed Chorus 1, 2, 3, 88 WOODWARD STREET A Cappella Chorus 4, Senior Tea Track 4. Committee, G.S.A. 3, 4, Basket­ ball 1, 2, Swimming Club 1, 2. Monroe Junior Syracuse Monroe Junior City Normal 13 Central Library of Rochester and Monroe County · Yearbook Collection PHILIP CASTRONOVO EDWARD DREXLER "Guy" 3 RAYMOND STREET 131 LEWIS STREET Track 4. Monroe Junior Mechanics Ins Monroe Junior JANET EDGAR HENRY CHRISTIAN "Red" "Hank" 3 REGENT STREET 20 THAYER STREET Homeroom Pres. 4, G. S. A. Re­ Homeroom Athletics 3, Hi-Y Club presentative 4, Forum 4, Assembly 3, 4, Sales Manager MONROLOG. Programs 2, Operetta 1, Girls' Caledonia High U. of R. Glee Club 1, 2. No. 23 Mechanics Inst. FRANCES J. CLARK "Fran" 113 LINDEN STREET National Honor Society 3, 4, IONE EDICK French Honor Society 4, Pencil "Billie" Pushers 4, Sec. M-Y Club 3, Pres. 1119 BENNINGTON DRIVE 4, Homeroom Pres. 3, Basketball Monroe Junior Undecided 3, White Cap Club 3, Mixed Chorus 3, Honor Roll 1, 2, 3, 4, Homeroom Treasurer 4. Monroe Junior U. of R. WALLACE CUMMINGS "Wally" 54 ELMHURST STREET Homeroom Pres. 2, Class Treas. 2, ELIZABETH FABRY Tennis Mgr. 3, Honor Society 3, "Betty" 4, Sec. French Honor Society 4, 101 SOUTHERN PKWY. Pres. Honor Society 4, Vice-Pres. Monroe Junior Mechanics Inst. French Honor Society 4, Vice- Pres. Class 4, Student Council 4, Standard Bearer. Monroe Junior U. of R. CORA DEKAN MABEL K. FLEMMING "Co" "May be e" 86 VERMONT STREET 35 SYCAMORE STREET A Cappella Chorus 3, 4, Assembly Red Cross Life Saving Club 3, Programs, Girls' Glee Club 1, 2, White Cap Club 2, Assembly Pro­ Homeroom Athletics 1, 2. grams 4, Girls' Glee Club 1. Monroe Junior Mechanics Inst. Monroe Junior U. of R- 14 Central Library of Rochester and Monroe County · Yearbook Collection CHARLES H. FOSTER "Bum" EMELIA M. GRAEF 440 SOUTH GOODMAN STREET "Meal" Vice-Pres. Class 2, Band 1, 2, Re­ 23 DRAPER STREET serve Baseball 3, 4, Reserve Bas­ Senior Play, Die Papageien 4, Vice- ketball 3, 4, Assistant Mgr. Bas­ Pres., Sec. 4, Class Historian 3, ketball 2, Mgr. Basketball 3, 4, Girls' Glee Club 1, 2, Mixed Reserve Soccer 3, Soccer 4, Hi-Y Chorus 1, 2, A Cappella Chorus 4, Club 3, 4, Sec. 4, German Club 3, Senior Tea Committee, Baseball 1, 4, German Paper 4, Understudy 2, Basketball 1, 2, Assembly Pro­ Senior Play, Student Forum 3, grams 3. Graduation Play. No. 26 Mechanics Inst. Monroe Junior U. ofR. LAURENCE GREENE FRANCIS FOSTER "Laurie" "Fran" 65 HIGHLAND AVENUE 440 SOUTH GOODMAN STREET Homeroom Officer 1, 2, 3, 4, Mon­ roe Life Representative 4, Pres. Band 1, 2, 3, 4, Orchestra 1, 2, 3, 4, Class 3, Basketball 2, 3, Capt.
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.
    [Show full text]
  • «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. &lth (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.
    [Show full text]
  • 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.
    [Show full text]
  • 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 .
    [Show full text]
  • 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.
    [Show full text]
  • 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.
    [Show full text]
  • 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 .
    [Show full text]
  • 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.
    [Show full text]
  • Papers As Governor of New York State
    / " .r " Franklin D. Roosevelt PAPERS AS GOVERNOR OF NEW YORK STATE 1929-1932 Accession Numbers: 41-72, 42-47, 42-~51, 42-195, 43-87, 43-218, 44-85, 47-14, 48-21, 53-4, 53-6, 60-14 The papers were donated to the Library by Franklin D. Roosevelt and several other donors. This material is subject to copyright restrictions under Title 17 of the U.S. Code. Quantity: 50 feet (approximately 100,000 pages) Restrictions: None Related Materials: Records of New York State Governor (Franklin D. Roosevelt), 1929-32 (Microfilm) Papers of the Democratic National Committee, 1928-48 Papers of Louis M. Howe Papers of Herbert H. Lehman Papers of Samuel I. Rosenman Roosevelt Family Papers Donated by the Children of Franklin D. and Eleanor Roosevelt - 2 - Franklin D. Roosevelt Papers as Governor, 1929-32 This collection represents the papers accumulated by Franklin D. Roosevelt during his two terms as Governor, January 1, 1929 to December 31, 1932. These papers are distinct from the official records of the New York State Governor, which are deposited in the New York State Archives, Cultural Education Center, Empire State Plaza, Albany, NY 12230. A microfilm copy of the records is available at the Roosevelt Library. The papers reflect FDR's interest in the national and state affairs of the Democratic Party, the social and economic problems of the period, business matters, his hobbies, and his philanthropic work. The cOllection is divided into four series. - 3 - SERIES DESCRIPTION CONTAINER SERIES 1-86 I. Correspondence: Incoming and outgoing letters, telegrams, reports and printed material arranged alphabetically by name of individual, organization and subject.
    [Show full text]
  • Guide, University Athletics Scrapbook Collection
    A Guide to the University Athletics Scrapbook Collection 1892-1970 3.0 Items UPS 2 S864 The University Archives and Records Center 3401 Market Street, Suite 210 Philadelphia, PA 19104-3358 215.898.7024 Fax: 215.573.2036 www.archives.upenn.edu Mark Frazier Lloyd, Director University Athletics Scrapbook Collection UPS 2 S864 TABLE OF CONTENTS INVENTORY.................................................................................................................................. 2 MICROFILM.............................................................................................................................2 ORIGINAL SCRAPBOOKS...................................................................................................10 ORIGINAL SCRAPBOOKS, SAMPLED PAGES................................................................11 University Athletics Scrapbook Collection UPS 2 S864 Guide to the University Athletics Scrapbook Collection 1892-1970 UPS 2 S864 3.0 Items Access is granted in accordance with the Protocols for the University Archives and Records Center. - 1 - University Athletics Scrapbook Collection UPS 2 S864 University Athletics Scrapbook Collection 1892-1970 UPS 2 S864 Access is granted in accordance with the Protocols for the University Archives and Records Center. INVENTORY MICROFILM Box Folder All sports 4: (loose clippings, mostly football, 1892-97, 1927, 1944) 1 2 8: 24 June 1898-14 January 1898 1 2 3: 6 March 1899-26 November 1900 1 1 7: scrapbook kept by M.J. McNally 1 March 1900-2 December 1 4 1901 1: 26 March 1900-4
    [Show full text]
  • Annual Reports of the Colonies, Gold Coast, 1930-31
    COLONIAL REPORTS—ANNUAL. No. 1559. GOLD COAST REPORT FOR 1930-31 (For Report for 1928-29 see No. 1404 (Price 2s. 3d.) and for Report for 1929-30 see No. 1504 (Price 2s. 6d.).) Crown Copyright Reserved. PHINTKI) IN TFIK GOLD COAST COLONY. LONDON: PUBLISHED BY HIS MAJESTY'S STATIONERY OFFICE. To he purchased directly from H.M. STATIONERY OFFICE at the following addresses Adastral House, Kingsway, Loudon. W.C.2; 120, George Street, Edinburgh; York 8treet, Manchester; 1, St Andrew's Crescent, Cardiff; 16, Donegall Square West, Belfast; or through any Bookseller. 1932. Price 2s. 6d. no; 5^1559- (13066-21) Wt. 20230-1801 025 1/32 P. St. U. 7 GOLD COAST. ANNUAL GENERAL REPORT. INDEX. CHAPTER PREFATORY NOTE I--GENERAL II.—FINANCE III.—PRODUCTION IV.-—TRADE AND ECONOMICS V.—COMMUNICATIONS VI.—JUSTICE, POLICE AND PRISONS VII.—PUBLIC WORKS VIII.—PUBLIC HEALTH IX.—EDUCATION X.—LANDS AND SURVEY XI.—LABOUR XII.—-MISCELLANEOUS Appendix " A." OFFICIAL PUBLICATIONS Appendix " B" SURVEY PUBLICATIONS .,. PREFATORY NOTE. HE GOLD COAST COLONY with Ashanti, the Northern Territories and Togoland under British Mandate is situated on the Gulf of Guinea between 30 7' W- long, and i° 14' E. T long., and is bounded on the west by the French colony of the Ivory Coast, on the east by Togoland under French Mandate, on the north by the French Soudan and on the south by the sea. The area of the Colony is 23,937 square miles, of Ashanti, 24,379, °* the Northern Territories, 30,486 and of Togoland under British Mandate, 13,041. The Colony is inhabited by a large number of native tribes, whose customs and forms of government are of a more or less similar character.
    [Show full text]
  • 1St Annual Report of the Bank for International Settlements
    BANK FOR INTERNATIONAL SETTLEMENTS FIRST ANNUAL REPORT FOR THE BUSINESS YEAR ENDED MARCH 31, 1931 BASLE FIRST ANNUAL REPORT TO THE ANNUAL GENERAL MEETING OF THE BANK FOR INTERNATIONAL SETTLEMENTS, Basle, May 19, 1931. Gentlemen: As provided by the Statutes, there is submitted herewith for your information and approval the Annual Report of the Bank for International Settlements covering the first fiscal year which began May 17, 1930 and terminated March 31, 1931. This year of 10% months has been one of steady development of our institution in each òf its spheres of action. Not only has the Bank been fortunate in contributing to the advance of cooperation betweenCentral Banks— a field in which there remains, vast room _ for gradual progress — but it has also helped to provide additional facilities for inter- national financial operations and capital movements — another domain where the oppor- tunities for constructive service are almost boundless. In this same connection, it has discharged functions as Trustee or Agent under various international settlements enu^ merated below, the machinery of all of which has operated through the Bank without difficulty, interruption or delay, all the sums involved having been punctually and regularly received and equally punctually and regularly distributed. These subjects will be returned to laterj but before doing so it is desired to lay before you the business results of the first fiscal year and to call your attention to certain statistics which^ by themselves, reveal the Bank's material growth.
    [Show full text]