Surveyors for State
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Journal of Arizona History Index, M
Index to the Journal of Arizona History, M Arizona Historical Society, [email protected] 480-387-5355 NOTE: the index includes two citation formats. The format for Volumes 1-5 is: volume (issue): page number(s) The format for Volumes 6 -54 is: volume: page number(s) M McAdams, Cliff, book by, reviewed 26:242 McAdoo, Ellen W. 43:225 McAdoo, W. C. 18:194 McAdoo, William 36:52; 39:225; 43:225 McAhren, Ben 19:353 McAlister, M. J. 26:430 McAllester, David E., book coedited by, reviewed 20:144-46 McAllester, David P., book coedited by, reviewed 45:120 McAllister, James P. 49:4-6 McAllister, R. Burnell 43:51 McAllister, R. S. 43:47 McAllister, S. W. 8:171 n. 2 McAlpine, Tom 10:190 McAndrew, John “Boots”, photo of 36:288 McAnich, Fred, book reviewed by 49:74-75 books reviewed by 43:95-97 1 Index to the Journal of Arizona History, M Arizona Historical Society, [email protected] 480-387-5355 McArtan, Neill, develops Pastime Park 31:20-22 death of 31:36-37 photo of 31:21 McArthur, Arthur 10:20 McArthur, Charles H. 21:171-72, 178; 33:277 photos 21:177, 180 McArthur, Douglas 38:278 McArthur, Lorraine (daughter), photo of 34:428 McArthur, Lorraine (mother), photo of 34:428 McArthur, Louise, photo of 34:428 McArthur, Perry 43:349 McArthur, Warren, photo of 34:428 McArthur, Warren, Jr. 33:276 article by and about 21:171-88 photos 21:174-75, 177, 180, 187 McAuley, (Mother Superior) Mary Catherine 39:264, 265, 285 McAuley, Skeet, book by, reviewed 31:438 McAuliffe, Helen W. -
Fort Manuel: Its Historical Significance
Copyright © 1976 by the South Dakota State Historical Society. All Rights Reserved. Fort Manuel: Its Historical Significance I RViNG W. ANDERSON The Fort Manuel historic site lies on the west bank of the Missouri River seventy miles south of Bismarck, North Dakota, in the present state of South Dakota. Facts about the site are vague in the minds of the general public as httle has been published about this historical post. When synthesized, how- ever, the total record concerning Fort Manuel reveals that it has dual historical significance.' Established in 1812 by famous Missouri Fur Company trader, Manuel Lisa, Fort Manuel was among the first in the chain of fortified posts that ushered in the fur trading era of the upper Missouri. Although it existed for only a brief period. Fort Manuel claims historical impor- tance, first, because of its involvement in international warfare. On 5 March 1813 it was attacked by Indians and eventually destroyed, apparently upon British instigation arising out of hostilities of the War of 1812. It was reported that fifteen of Manuel Lisa's engages were massacred at the time of the Indian attack. Fort Manuel's second, and perhaps more significant, histori- cal feature lies in its distinction as the place \yhere Sacagawea, the legendary woman member of the Lewis and Clark Expedi- tion, died on 20 December 1812.^ Although records of the period of her death are conclusive as to her identity, a turn of the century theory, which purported that she died in Wyoming 1. When all historical facts are considered. Fort Manuel deserves designation as a Registered National Historic Place, as such identification would properly mark its role in the documented history of the trans-Mississippi West. -
Executive Order 13978 of January 18, 2021
6809 Federal Register Presidential Documents Vol. 86, No. 13 Friday, January 22, 2021 Title 3— Executive Order 13978 of January 18, 2021 The President Building the National Garden of American Heroes By the authority vested in me as President by the Constitution and the laws of the United States of America, it is hereby ordered as follows: Section 1. Background. In Executive Order 13934 of July 3, 2020 (Building and Rebuilding Monuments to American Heroes), I made it the policy of the United States to establish a statuary park named the National Garden of American Heroes (National Garden). To begin the process of building this new monument to our country’s greatness, I established the Interagency Task Force for Building and Rebuilding Monuments to American Heroes (Task Force) and directed its members to plan for construction of the National Garden. The Task Force has advised me it has completed the first phase of its work and is prepared to move forward. This order revises Executive Order 13934 and provides additional direction for the Task Force. Sec. 2. Purpose. The chronicles of our history show that America is a land of heroes. As I announced during my address at Mount Rushmore, the gates of a beautiful new garden will soon open to the public where the legends of America’s past will be remembered. The National Garden will be built to reflect the awesome splendor of our country’s timeless exceptionalism. It will be a place where citizens, young and old, can renew their vision of greatness and take up the challenge that I gave every American in my first address to Congress, to ‘‘[b]elieve in yourselves, believe in your future, and believe, once more, in America.’’ Across this Nation, belief in the greatness and goodness of America has come under attack in recent months and years by a dangerous anti-American extremism that seeks to dismantle our country’s history, institutions, and very identity. -
Regis College Catalog
Regis College Denver, Colorado CATALOG 1929 INDEX ON PAGE EIGHTY-SEVEN CALENDAR FOR THE YEAR 1928-1929 FALL SEMESTER 1928 Sept. 13 Thursday Registration. Sept U Friday Registration. Sept. 15 Saturday Registration. Sept. 17 Monday Classes begin at 9 A. M. Sept. 24 Monday Reorganization of Societies. Sept. 28 Friday Mass of the Holy Ghost. Assembly. Oct. 1 Monday Conditioned Examinations. Nov. 1 Thursday Feast of All Saints. Nov. 12 Monday Solemn Requiem Mass for Deceased Faculty, Alumni, and Friends. Nov. 29 Thursday Thanksgiving Day. Nov. 30 Friday President's Day. Dec. 2 Sunday Bishop Tihen Contest. Stanko Contest. Dec. 8 Saturday Feast of the Immaculate Conception. Dec. 19 Wednesday Christmas Recess begins at 3:00 P. M. 1929 Jan. 4 Friday Classes resume at 9:00 A. M. Jan. 11 Friday Subjects of Prize Essays announced. Jan. 17 Thursday Mid-Year Examinations begin. Jan. 23 Wednesday Annual Three-Day Retreat begins. Ja7i. 31 Thursday Assembly. Registration. * SPRING SEMESTER Feb. 1 Friday Spring Semester begins. Feb. 4 Monday Subjects of Theses assigned. Feb. 22 Friday Washington's Birthday. Feb. 23 Saturday Conditioned Examinations. Feb. 26 Tuesday Monaghan Contest. Mar. 4 Monday Sullivan Contest. Mar. 10 Sunday Knights of Columbus Contest. Mar. 27 Wednesday Easter Recess begins at 3:00 P. M. April 2 Tuesday Classes resume at 9:00 A. M. April 15 Monday Presentation of theses for degrees. May 3 Friday Campion Contest. May 9 Thursday Ascension Day. May 14 Tuesday O'Dwyer Contest and Crean Contest. May 30 Thursday Memorial Day. May 31 Friday Final Examinations begin. June 10 Monday Commencement Day. -
7^R ^--^^#0 National Park Service
NPS Form 10-900 OMB No. 1024-0018 (Rev. Aug. 2002) /^^&q2ire^Jan. 2005) United States Department of the Interior // /r--2?^7^r ^--^^#0 National Park Service . __... NATIONAL REGISTER OF HISTORIC PLACES / ^^^_ REGISTRATION FORM '^^^^f^7/^^J ^^^^-.^iCflAC£S This form is for use in nominating or requesting determinations for individual properties~an4jflistricts. See instructions in How to Complete the National Register of Historic Places Registration Form (National Register Bulletin 16A). Complete each item by marking "x" in the appropriate box or by entering the information requested. If any item does not apply to the property being documented, enter "N/A" for "not applicable." For functions, architectural classification, materials, and areas of significance, enter only categories and subcategories from the instructions. Place additional entries and narrative items on continuation sheets (NPS Form 10-900a). Use a typewriter, word processor, or computer, to complete all items. 1. Name of Property historic name North Central Avenue Streetscape Historic District other names/site number 2. Location street & number Central Avenue, between Bethanv Home Road on the south and the Arizona Canal on the north city or town Phoenix _________________________________ vicinity _ _ state Arizona________________ code AZ county Maricopa ______ code 013 zip code 85012,85013,85020,85021 3. State/Federal Agency Certification As the designated authority under the National Historic Preservation Act, as amended, I hereby certify that this (\ nomination __ request for determination of eligibility meets the documentation standards for registering properties in the National Register of Historic Places and meets the procedural and professional requirements set forth in 36 CFR Part 60. -
Annual Catalogue 1921-1922 Eastern Illinois University
Eastern Illinois University The Keep Eastern Illinois University Bulletin University Publications 4-1-1922 Bulletin 76 - Annual Catalogue 1921-1922 Eastern Illinois University Follow this and additional works at: http://thekeep.eiu.edu/eiu_bulletin Recommended Citation Eastern Illinois University, "Bulletin 76 - Annual Catalogue 1921-1922" (1922). Eastern Illinois University Bulletin. 173. http://thekeep.eiu.edu/eiu_bulletin/173 This Article is brought to you for free and open access by the University Publications at The Keep. It has been accepted for inclusion in Eastern Illinois University Bulletin by an authorized administrator of The Keep. For more information, please contact [email protected]. 1- ~.., 0 . 1 ~ / c "'&..- ~~- c. or · Zv The Teachers College Bulletin - - --===== ==== === Number 76 April 1, 1922 EASTERN ILLINOIS STATE TEACHERS COLLEGE - AT- CHARLESTON ..· ... :.~=.· ·.. ··.·:·.;··· ·. ~!, ~~·-.: ••• ••• • ~ ~ . ·--:-:-..-.. --- ANNUAL CATALOGUE NUMBER 1921-1922 WITH ANNOUNCEMENTS FOR 1922·1923 The Teachers College Bulletin PuBUSBED QUARTERLY BY THE EASTERN ILLJNOIS STATII: TBACBDS COLLEGE AT CHARLESTON Entered March 5, 1902, •• second-class matter, at the post offiee at Charleston, Illinois. Act of Congress, July 16, 1894. No. 76 CHARLESTON, ILLINOIS April 1, 1922 EASTERN ILLINOIS STATE TEACHF~RS COIJ.EGE -AT- CHARLESTON Annual Catalogue Number for the Twenty-Third Year, 1 9 2 1 - 1 9 2 2 , w i t h An nouncements for 1922-1923 [PriJlted h)' authority of the State of llllaole.] CORRESPONDENCE All inquiries sho•tld be addressed to the president of the school. Sc:1oo! officials who are looking for teachers may obtain full and <'cnfidential information •in regard to the qualifica tior.s, dta1'P.CtP.::, and experience of former students who are candirl:ttes for positions in the schools. -
Telling the Story: Changing Perceptions of the Lewis and Clark Journals
TELLING THE STORY: CHANGING PERCEPTIONS OF THE LEWIS AND CLARK JOURNALS by Deborah Malony Dukes A Thesis Presented to The Faculty of Humboldt State University In Partial Fulfillment of the Requirements for the Degree Master of Arts in Social Science Emphasis: Teaching American History May 2006 TELLING THE STORY: CHANGING PERCEPTIONS OF THE LEWIS AND CLARK JOURNALS by Deborah Malony Dukes Approved by the Master’s Thesis Committee: Delores McBroome, Major Professor Date Gayle Olson-Raymer, Committee Member Date Rodney Sievers, Committee Member Date Delores McBroome, Graduate Coordinator Date Donna E. Schafer, Dean for Research and Graduate Studies Date ABSTRACT The collective journals of the Lewis and Clark expedition have been objects of fascination and interpretation ever since the Corps of Discovery’s homecoming in 1806. Despite President Thomas Jefferson’s direction that Meriwether Lewis prepare the journals for publication, Lewis’ untimely death in 1809 left the editing of the expedition’s records – and much of the storytelling – to a series of writers and editors of varying interests, abilities and degrees of integrity. Understandably the several major editions and many other versions of the story have reflected the lives and times of the editors. For instance, ornithologist Elliott Coues was the first – 89 years after the fact – to acknowledge the expedition’s many scientific and ethnological observations. For their own purposes, successive generations of activists have appropriated iconic expedition members, emphasized or even invented anecdotes, and supposed discoveries. Scholarly and public interest in the journals has peaked during this bicentennial period, as often happens around the times of major anniversaries of the expedition. -
Narrative Statement of Significance the Pioneer Square-Skid Road
Narrative Statement of Significance The Pioneer Square-Skid Road National Historic District Introduction The City of Seattle Pioneer Square Preservation District was created in 1970, although the original nomination was presented to the Seattle City Council in 1969 and rejected. The district, with slightly different boundaries, was also listed in the National Register of Historic Places in 1970. Since then, there have been two subsequent boundary expansions, one in 1978 and one in 1988. All of the buildings in the district date from after the Great Fire of June 6, 1889, which reduced roughly 30 blocks or more of the original City of Seattle to ashes. Buildings within the district date from four successive periods of significance. The first period of significance spans from right after the Great Fire of June 6, 1889 to 1899, during which Seattle’s commercial district, known as the “burnt district,” was rebuilt. The second period, a time of explosive growth, spans from 1900 to 1910. In the original nominations, the third period spanned from 1911 to 1916 and a final pre-World War I surge of construction. For this update, the third period has been extended to encompass buildings associated with the war effort during World War I and/ or completed between 1911 and 1927. A fourth period, from 1928 to 1931, is associated with the Second Avenue Extension, a public works project which continued to have far-reaching consequences on the open spaces and architecture in the district until 1931. It created not only the Second Avenue Extension and modified buildings in its path, but it also caused important changes in the streetscape along 4th Avenue South, between Yesler Way and King Street. -
William Wilson Elizabeth Blackburn
Tfil-96?J>J DESCENDANTS OF WILLIAM WILSON (1722-1801) AND ELIZABETH BLACKBURN Compiled by C. J. MAXWELL GENEALOGICAL SOCIETY ^ THE CHURCH OF JESUS CHRIST OF LATTER-DAY SAINTS DATE MICROFILM DALLAS, TEXAS \2 Mi* 19 73 1943 ITEM ON ROLL CAMERA NO. SLC-I3- CATALOGUE NO. ^ ai 3V0 tax ' WO 39Cf MIB HB 59b ibfi 33 >rfa • :00 hi Lithoprinted in U.S.A. JJCf EDWARDS BROTHERS, INC, ANN ARBOR, MICHIGAN 1943 i98 .16 •Jtq THE WILLIAM WILSON FAMILY. FOREWORD. For several years it has been my effort to assemble the names of the de scendants of William Wilson and Elizabeth Blackburn, who settled finally in what is now Hardy County, West Virginia. The task has been an arduous one with many discouragements, but after much labor it is here presented in the best form pos sible under the circumstances. It was my main purpose merely to assemble the names of which there are now over 7,200. It is my guess, (not even an estimate,) that at least 1,500 are not yet included. Many of the "children" disappeared in the early part of the eigh teenth century and no further traces have been found. A word as to the accuracy of this list. Please remember all had to be ac cumulated by correspondence. In many cases no replies were received and informa tion had to be gathered from the best available sources. Very often the data were given from memory. Many of the dates and the spelling of the names have been changed three or four times as later information would come in. -
Glendale, Arizona 1 Glendale, Arizona
Glendale, Arizona 1 Glendale, Arizona Glendale, Arizona City Downtown Glendale, Arizona as viewed from the intersections of Glendale Ave. and 58th Ave. Seal Location in Maricopa County and the state of Arizona [1] [1] Coordinates: 33°32′19″N 112°11′11″W Coordinates: 33°32′19″N 112°11′11″W Country United States State Arizona County Maricopa Government • Mayor Jerry Weiers (Non-Partisan) Area Glendale, Arizona 2 • Total 55.8 sq mi (144.4 km2) • Land 55.7 sq mi (144.2 km2) • Water 0.1 sq mi (0.2 km2) Elevation 1,152 ft (351 m) Population (2010) • Total 226,721 • Density 4,063.1/sq mi (1,570.1/km2) Time zone MST (no DST) (UTC-7) ZIP code 85301-85318 Area code(s) 623 and 602 FIPS code 04-27820 Website http:/ / www. glendaleaz. com Glendale /ˈɡlɛndeɪl/ is a city in Maricopa County, Arizona, USA, located about 9 miles (14 km)) northwest from Downtown Phoenix. According to 2010 Census Bureau, the population of the city is 226,721. History In the late 1800s what is now known as Glendale, Arizona, was a desert wasteland. William John Murphy, a native of New Hartford, New York who resided in the town of Flagstaff in what was then known as the territory of Arizona, was in charge of building a 40-mile long Arizona Canal from Granite Reef to New River for the Arizona Canal Company. He competed the canal, which would bring water to the desert land, in 1885.[2] Murphy was deep in debt, since he had agreed to be paid in Arizona Canal Company stock and bonds and land instead of cash.[3] In 1887, Murphy formed the Arizona Improvement Company. -
Indiana State Normal School
Catalog, 1906-1907 Download date 06/10/2021 10:30:24 Link to Item http://hdl.handle.net/10484/4566 ANNUAL CATALOGUE OF THI!: Indiana State Normal School 1906-1907 TERRE HAUTE, INDIANA Thirty-Eighth Year INDIANAPOLIS WM. B. BURFORD, PRINTER AND BINDER 1907 CONTENTS Page Indiana State Normal School ................. } F t' · .b B 'll' <ron 1sp1ece. N ew L1 rary m c mg ...................... Calendar for 1907-1908. 5 Board of Trustees. 6 Board of Visitors. 7 Standing Committees of the Faculty.... 8 Faenlty Roll. 9 Office Force. 13 Employes. 13 Historical Sketch...... 14 Material Equipment.. 16 New Library Building................................. 17 The Purpose of the School. 18 Miscellaneous Information ..................... :. 22 Division of Year. 22 Credits.......................................... 22 Conditions of Admission .......................... 22 Special Courses .................................. 24 Time for Entering.'............................... 25 Certificates and Diplomas ......................... 26 Discipline of the School. .......................... 26 Dean of 'Vomen .......................... : ...... 27 Expenses . 28 Elective Work.................................... 29 Advanced Standing. 30 Young Men's and Young Women's Christian Associa- tions ..................................... 30 Courses of Study: Course for Class A ........................... 33 Course for Class B ........................... 34 Course for Class C ............................ 35 Course for Teachers of District and Town Schools. 37 {3) 4 INDIANA -
"G" S Circle 243 Elrod Dr Goose Creek Sc 29445 $5.34
Unclaimed/Abandoned Property FullName Address City State Zip Amount "G" S CIRCLE 243 ELROD DR GOOSE CREEK SC 29445 $5.34 & D BC C/O MICHAEL A DEHLENDORF 2300 COMMONWEALTH PARK N COLUMBUS OH 43209 $94.95 & D CUMMINGS 4245 MW 1020 FOXCROFT RD GRAND ISLAND NY 14072 $19.54 & F BARNETT PO BOX 838 ANDERSON SC 29622 $44.16 & H COLEMAN PO BOX 185 PAMPLICO SC 29583 $1.77 & H FARM 827 SAVANNAH HWY CHARLESTON SC 29407 $158.85 & H HATCHER PO BOX 35 JOHNS ISLAND SC 29457 $5.25 & MCMILLAN MIDDLETON C/O MIDDLETON/MCMILLAN 227 W TRADE ST STE 2250 CHARLOTTE NC 28202 $123.69 & S COLLINS RT 8 BOX 178 SUMMERVILLE SC 29483 $59.17 & S RAST RT 1 BOX 441 99999 $9.07 127 BLUE HERON POND LP 28 ANACAPA ST STE B SANTA BARBARA CA 93101 $3.08 176 JUNKYARD 1514 STATE RD SUMMERVILLE SC 29483 $8.21 263 RECORDS INC 2680 TILLMAN ST N CHARLESTON SC 29405 $1.75 3 E COMPANY INC PO BOX 1148 GOOSE CREEK SC 29445 $91.73 A & M BROKERAGE 214 CAMPBELL RD RIDGEVILLE SC 29472 $6.59 A B ALEXANDER JR 46 LAKE FOREST DR SPARTANBURG SC 29302 $36.46 A B SOLOMON 1 POSTON RD CHARLESTON SC 29407 $43.38 A C CARSON 55 SURFSONG RD JOHNS ISLAND SC 29455 $96.12 A C CHANDLER 256 CANNON TRAIL RD LEXINGTON SC 29073 $76.19 A C DEHAY RT 1 BOX 13 99999 $0.02 A C FLOOD C/O NORMA F HANCOCK 1604 BOONE HALL DR CHARLESTON SC 29407 $85.63 A C THOMPSON PO BOX 47 NEW YORK NY 10047 $47.55 A D WARNER ACCOUNT FOR 437 GOLFSHORE 26 E RIDGEWAY DR CENTERVILLE OH 45459 $43.35 A E JOHNSON PO BOX 1234 % BECI MONCKS CORNER SC 29461 $0.43 A E KNIGHT RT 1 BOX 661 99999 $18.00 A E MARTIN 24 PHANTOM DR DAYTON OH 45431 $50.95