Brief History, Constitution and Statutes of the Masonic Pacific Coast
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
As Guest Some Pages Are Restricted
Society ofHmerican wars. foun bc b Sa n i ta ry u tb , 1 89 7 . l N C O I P O R l T I D F E O H U A R Y 1 0 . 4 Mo tto ' Vi c e r u n t vt Vi va m u s . c o lo r s' S a n gui n e a n b S luc . - - b c a bqua t tc r s, Co m m a n bc r y tn c btc t . M i n n a o l i s 9 1 899 . e p , September , 9 CIR CU LA R NO . INSTITUTION OF TH E COM M AN D ER Y OF TH E S TATE OF CA LIFOR N IA ’ ON CA LIFOR N IA S A D M ISS ION DA Y . ' fi I . Companions United States of cers of the Civil or Spanish War , and lineal male descendants of American o fii c e r s of the Colonial 1 7 1 783 f or Revolutionary Wars , from 60 to , and o United States o fi r s 1 8 1 2 . i c e of the War of , Mexican , Civil or Spanish War - fi e . II . The admission fee shall be twenty v dollars The Diploma and bronze Insignia of the Society will be furnished to each Com fi panion as soon as completed . The cost will probably be fteen - dollars 'included in the admission fee of twenty fi ve dollars . ' III . The annual dues of Compan ions residing in Minnesota , Ohio and Cali fornia shall be fi ve dollars and of non - resident companions two dollars . -
H. Doc. 108-222
THIRTY-THIRD CONGRESS MARCH 4, 1853, TO MARCH 3, 1855 FIRST SESSION—December 5, 1853, to August 7, 1854 SECOND SESSION—December 4, 1854, to March 3, 1855 SPECIAL SESSION OF THE SENATE—March 4, 1853, to April 11, 1853 VICE PRESIDENT OF THE UNITED STATES—WILLIAM R. KING, 1 of Alabama PRESIDENT PRO TEMPORE OF THE SENATE—DAVID R. ATCHISON, 2 of Missouri; LEWIS CASS, 3 of Michigan; JESSE D. BRIGHT, 4 of Indiana SECRETARY OF THE SENATE—ASBURY DICKINS, of North Carolina SERGEANT AT ARMS OF THE SENATE—ROBERT BEALE, of Virginia; DUNNING MCNAIR, 5 of Pennsylvania SPEAKER OF THE HOUSE OF REPRESENTATIVES—LINN BOYD, 6 of Kentucky CLERK OF THE HOUSE—JOHN W. FORNEY, 7 of Pennsylvania SERGEANT AT ARMS OF THE HOUSE—ADAM J. GLOSSBRENNER, of Pennsylvania DOORKEEPER OF THE HOUSE—Z. W. MCKNEW, of Maryland ALABAMA John B. Weller, San Francisco Stephen R. Mallory, Jacksonville SENATORS REPRESENTATIVES AT LARGE REPRESENTATIVE AT LARGE Benjamin Fitzpatrick, Wetumpka James A. McDougall, San Francisco Augustus E. Maxwell, Tallahassee Clement C. Clay, Jr., 8 Huntsville Milton S. Latham, Sacramento REPRESENTATIVES GEORGIA CONNECTICUT SENATORS Philip Phillips, Mobile SENATORS James Abercrombie, Girard William C. Dawson, Greensboro Truman Smith, 11 Litchfield Robert Toombs, Washington Sampson W. Harris, Wetumpka Francis Gillette, 12 Hartford William R. Smith, Fayette Isaac Toucey, Hartford REPRESENTATIVES George S. Houston, Athens REPRESENTATIVES James L. Seward, Thomasville Williamson R. W. Cobb, Bellefonte Alfred H. Colquitt, Newton James T. Pratt, Rockyhill James F. Dowdell, Chambers Colin M. Ingersoll, New Haven David J. Bailey, Jackson Nathan Belcher, New London William B. W. Dent, Newnan ARKANSAS Origen S. -
Western Ships Built List SHIPYARD START DATE END DATE NAME OF
Western Ships Built List SHIPYARD START DATE END DATE NAME OF SHIP MODIFICATION DATE Bethlehem Steel--San Francisco, CA 01-Jan-18 31-Dec-18 A C BEDFORD 1918 Kaiser Shipyards, Yard 2--Richmond, CA 01-Jan-43 31-Dec-43 ABIGAIL ADAMS 1943 Bethlehem Steel--San Francisco, CA 01-Oct-41 30-Apr-42 ABNER READ DD-526 Kaiser Shipyards, Yard 2--Richmond, CA 01-Jan-44 31-Dec-44 ABRAM S HEWITT 1944 Bethlehem Steel--San Francisco, CA 01-Jan-16 31-Dec-16 ACME 1916 Kaiser Shipyards, Yard 2--Richmond, CA 01-Jan-44 31-Dec-44 ADA REHAN 1944 Kaiser Shipyards, Yard 2--Richmond, CA 01-Jan-45 31-Dec-45 ADELPHI VICTORY 1945 Bethlehem Steel -- San Francisco, CA 1-Dec-47 1-Dec-48 ADM D.W. TAYLOR Added ship - scrapped 1974 2/17/11 Bethlehem Steel -- San Francisco, CA 1-Apr-48 1-Apr-49 ADM F.B. UPHAM Added ship -scrapped 1984 2/17/11 Bethlehem Steel -- San Francisco, CA 1-Sep-44 1-Sep-45 ADM W.L. CAPPS Added ship -sunk 2000 2/17/11 Bethlehem Steel--Alameda, CA, CA 01-Jan-45 31-Dec-45 ADMIRAL C F HUGHES AP-124 Bethlehem Steel--Alameda, CA, CA 01-Jan-45 31-Dec-45 ADMIRAL E W EBERLE 1945 Bethlehem Steel--Alameda, CA, CA 01-Jan-45 31-Dec-45 ADMIRAL H T MAYO AP-125 Bethlehem Steel--Alameda, CA, CA 01-Jan-45 31-Dec-45 ADMIRAL HUGH RODMAN AP-126 Bethlehem Steel--Alameda, CA, CA 01-Jan-44 31-Dec-44 ADMIRAL R E COONTZ 1944 Bethlehem Steel--Alameda, CA, CA 01-Jan-44 31-Dec-44 ADMIRAL W S BENSON 1944 Bethlehem Steel--Alameda, CA, CA 01-Jan-45 31-Dec-45 ADMIRAL W S SIMS AP-127 Kaiser Shipyards, Yard 2--Richmond, CA 01-Jan-43 31-Dec-43 ADOLPH SUTRO 1943 Kaiser Shipyards, Yard -
Download a PDF Version of the Guide to African American Manuscripts
Guide to African American Manuscripts In the Collection of the Virginia Historical Society A [Abner, C?], letter, 1859. 1 p. Mss2Ab722a1. Written at Charleston, S.C., to E. Kingsland, this letter of 18 November 1859 describes a visit to the slave pens in Richmond. The traveler had stopped there on the way to Charleston from Washington, D.C. He describes in particular the treatment of young African American girls at the slave pen. Accomack County, commissioner of revenue, personal property tax book, ca. 1840. 42 pp. Mss4AC2753a1. Contains a list of residents’ taxable property, including slaves by age groups, horses, cattle, clocks, watches, carriages, buggies, and gigs. Free African Americans are listed separately, and notes about age and occupation sometimes accompany the names. Adams family papers, 1698–1792. 222 items. Mss1Ad198a. Microfilm reels C001 and C321. Primarily the papers of Thomas Adams (1730–1788), merchant of Richmond, Va., and London, Eng. Section 15 contains a letter dated 14 January 1768 from John Mercer to his son James. The writer wanted to send several slaves to James but was delayed because of poor weather conditions. Adams family papers, 1792–1862. 41 items. Mss1Ad198b. Concerns Adams and related Withers family members of the Petersburg area. Section 4 includes an account dated 23 February 1860 of John Thomas, a free African American, with Ursila Ruffin for boarding and nursing services in 1859. Also, contains an 1801 inventory and appraisal of the estate of Baldwin Pearce, including a listing of 14 male and female slaves. Albemarle Parish, Sussex County, register, 1721–1787. 1 vol. -
Place Names of the High Sierra (1926) by Francis P. Farquhar
Place Names of the High Sierra (1926) by Francis P. Farquhar Francis P. Farquhar none Place Names of the High Sierra (1926) by Francis P. Farquhar Table of Contents Place Names of the High Sierra (1926) by Francis P. Farquhar....................................................................1 About the Author.....................................................................................................................................1 Bibliographical Information.....................................................................................................................2 r PLACE NAMESr r OF THE HIGH SIERRAr............................................................................................4 Place Names of the High Sierra (1926) by Francis P. Farquhar....................................................................6 CONTENTS.............................................................................................................................................6 Place Names of the High Sierra (1926) by Francis P. Farquhar....................................................................8 INTRODUCTION...................................................................................................................................8 Place Names of the High Sierra (1926) by Francis P. Farquhar..................................................................12 PLACE NAMES OF THE HIGH SIERRA...........................................................................................12 Place Names of the High Sierra -
Thirty-Third Congress March 4, 1853, to March 3, 1855
THIRTY-THIRD CONGRESS MARCH 4, 1853, TO MARCH 3, 1855 FIRST SESSION—December 5, 1853, to August 7, 1854 SECOND SESSION—December 4, 1854, to March 3, 1855 SPECIAL SESSION OF THE SENATE—March 4, 1853, to April 11, 1853 VICE PRESIDENT OF THE UNITED STATES—WILLIAM R. KING, 1 of Alabama PRESIDENT PRO TEMPORE OF THE SENATE—DAVID R. ATCHISON, 2 of Missouri; LEWIS CASS, 3 of Michigan; JESSE D. BRIGHT, 4 of Indiana SECRETARY OF THE SENATE—ASBURY DICKENS, of North Carolina SERGEANT AT ARMS OF THE SENATE—ROBERT BEALE, of Virginia; DUNNING MCNAIR, 5 of Pennsylvania SPEAKER OF THE HOUSE OF REPRESENTATIVES—LINN BOYD, 6 of Kentucky CLERK OF THE HOUSE—JOHN W. FORNEY, 7 of Pennsylvania SERGEANT AT ARMS OF THE HOUSE—ADAM J. GLOSSBRENNER, of Pennsylvania DOORKEEPER OF THE HOUSE—Z. W. MCKNEW, of Maryland ALABAMA John B. Weller, San Francisco Stephen R. Mallory, Jacksonville SENATORS REPRESENTATIVES AT LARGE REPRESENTATIVE AT LARGE Benjamin Fitzpatrick, Wetumpka James A. McDougall, San Francisco Augustus E. Maxwell, Tallahassee Clement C. Clay, Jr., 8 Huntsville Milton S. Latham, Sacramento REPRESENTATIVES GEORGIA CONNECTICUT SENATORS Philip Phillips, Mobile SENATORS James Abercrombie, Girard William C. Dawson, Greensboro Truman Smith, 11 Litchfield Robert Toombs, Washington Sampson W. Harris, Wetumpka Francis Gillette, 12 Hartford William R. Smith, Fayette Isaac Toucey, Hartford REPRESENTATIVES George S. Houston, Athens REPRESENTATIVES James L. Seward, Thomasville Williamson R. W. Cobb, Bellefonte Alfred H. Colquitt, Newton James T. Pratt, Rockyhill James F. Dowdell, Chambers Colin M. Ingersoll, New Haven David J. Bailey, Jackson Nathan Belcher, New London William B. W. Dent, Newnan ARKANSAS Origen S. -
Oakland Lodge 1868-1918
EC 3B OoucjLossJl CjUl , . ?ru£U^o<A^ # ) fc^dtasvJLJfrfa^ /to #8 FIFTIETH ANNIVERSARY OAKLAND LODGE No. 188 FREE and ACCEPTED MASONS OAKLAND • CALIFORNIA 1868 1918 & A.RY INTRODUCTION For many years it has been the wish of the members of Oakland Lodge No. 188, F. and A. M., to compile in convenient form some data concerning the organization and accomplishments of the Lodge, and some brief record of the brethren who guided the association in the pioneer days of its existence. The fiftieth anniversary of the birth of 188 has been deemed a fitting occasion for such a record and a committee consisting of Brothers Wilber Walker, Thos. I. Miller and Chas. X. Walter have compiled the booklet herewith presented and offer it for the information of Masons in general and Oakland Lodge Xo. 188 in particular. The committee desire to thank the members for their co-operation and assistance, especially those who furnished the pictures of our brethren, many of whom have gone to their eternal reward. It is to be hoped that those who receive this publication will not "view it with a critic's eye, but will pass its imperfections by." In these days of strife and misunderstanding, when even Civilization itself seems to be on trial, may it not be a relief to consider for a brief season a few records of those divine tenets of our beloved Order : Brotherly Love, Relief and Truth, and above all Charity, the cap stone of the Masonic Arch ? WILBER WALKER. «• .. « «i ;; ft " » " II H ii u 11 » II !! ii ii ii 11 II II >! II ii is » II II ii >! II ii I » II II II ii ii II ! H H ii ii ii CITY HALL OF OAKLAND, CALIFORNIA THE CORNERSTONE WAS LAID OCTOBER 13, 1911, BY THE GRAND LODGE OF CALIFORNIA, FREE AND ACCEPTED MASONS, IN THE PRESENCE OF BROTHER WILLIAM HOWARD TAFT. -
The Republican Journal Conntriea Have Much in Common
KjrMtTs'B NUMBER 46 Beautiful flower* bore silent testimony of the The amual of the louay s lournal. ^ OBITUARY. The meeting Young People’s SECRET SOCIETIES. i. affection and esteem in Churches. PERSONAL. ^ which he was held. A Society of Christian Endeavor was held last Veterans Meet-I man baa into the .The good gone, gone sunshine of A will be held Sunday night in the North church and the fol- -» .Obituary. .Food Maria Louisa, widow of Daniel Whitehouse union Thanksgiving service Corinthian Royal Arch Chapter held a spec- another country beyond our ken. The inter- lowing officers and committees were elected: Mrs. Caroline A. Russell is ill at Pomona at the home of her in the church Nov. 22d, with address J. ial with work in seriously ■ Grange, Groves, passed away daugh- Baptist meeting Tuesday evening the her ^1,1 Schoolhouse ment was in Greenlawn Cemetery. Con- Franklin Waterman, Jr., president; Miss Mar- home, 24 Union street. fjir Arches -The ter, Mrs. V. A. Simmons, No. 11 Franklin by Rev. Haraden S. Pearl of the North Royal Arch degree. ]> in Real Estate.. guerite Owen, vice C. Wood, Lincoln A. V..;insfers Nov. 89 10 months and gregational church. president; Wesley Warren of Searsmont was a re- ■W-'\ Calvin Austin Re- street, 4th, aged jtears, Mrs. Lucinda Cressey, widow of Matthew The officers of Palestine secretary; Thomas E. Bowker, Commandery, cent guest of relatives in this i, 21 days. Her death was died Nov. 1st on the farm in A was ob- treasurer; city. ;hn Eastern Steamship paused by paralysis. -
William Hammond Hall Papers, 1873-1911Collection Number: MS 915MS 915
http://oac.cdlib.org/findaid/ark:/13030/kt0n39r5zj No online items Guide to the William Hammond Hall Papers, 1873-1911Collection number: MS 915MS 915 Finding aid prepared by Prepared by California Historical Society staff; revised by David Krah. California Historical Society 678 Mission Street San Francisco, CA, 94105 415-357-1848 [email protected] 2001, revised 2009 Guide to the William Hammond MS 915 1 Hall Papers, 1873-1911Collection number: MS 915MS ... Title: William Hammond Hall papers Date (inclusive): 1873-1911 Collection Number: MS 915 Creator: Hall, Wm. Ham. (William Hammond) Physical Description: 9 boxes, including 13 volumes, 13 oversize folders (3.5 linear feet) Contributing Institution: California Historical Society 678 Mission Street San Francisco, CA, 94105 415-357-1848 [email protected] URL: http://www.californiahistoricalsociety.org/ Language of Materials: Collection materials are in English Physical Location: Collection is stored onsite. Abstract: The William Hammond Hall papers (MS915) consists of correspondence, technical reports, scrapbooks, and blueprints generated during his time as the first State Engineer of California (1879-1889), as a supervising engineer for the U.S. Geological Survey (1889), and as a private civil engineer designing dams and irrigation projects in California, Utah, Washington and southern Africa. Correspondence includes letters written to California Governors William Irwin and George clement Perkins in his capacity as State Engineer, and extensive correspondence with Frederick Law Olmstead & Co. regarding the Allesandro (California) town improvement project. Reports include U.S. Geological Survey materials from the California and Lahontan divisions, as well as reports relating to the construction of the Santa Ana Canal, the Northern Pacific, Yakima, and Kittitas Irrigation Co., dams on the Sacramento, Yuba, American, and Feather Rivers, and irrigation projects in the California Central Valley. -
Vallejo Family Papers
http://oac.cdlib.org/findaid/ark:/13030/c8s75mr8 No online items Finding Aid to the Vallejo Family Papers Lara Michels The Bancroft Library The Bancroft Library University of California Berkeley, CA 94720-6000 (510) 642-6481 [email protected] URL: http://bancroft.berkeley.edu/ Finding Aid to the Vallejo Family BANC MSS C-B 441 1 Papers Language of Material: Spanish; Castilian Contributing Institution: The Bancroft Library Title: Vallejo family papers creator: Vallejo (Family : Vallejo, Mariano Guadalupe, 1808-1890) creator: Emparàn (Family : Emparàn, Ricardo de, 1853-1902) creator: Frisbie (Family : Frisbie, John B., 1823-) Identifier/Call Number: BANC MSS C-B 441 Physical Description: 6.5 linear feet linear feet (16 boxes, 3 oversize folders, 2 volumes) Date (inclusive): approximately 1824-1938 Abstract: Papers created by the family of Mariano Guadalupe Vallejo from approximately 1824 to 1938. Language of Material: Materials in Spanish and English. Physical Location: For current information on the location of these materials, please consult the Library's online catalog. Conditions Governing Access Collection is open for research. Conditions Governing Use Materials in this collection may be protected by the U.S. Copyright Law (Title 17, U.S.C.). In addition, the reproduction of some materials may be restricted by terms of University of California gift or purchase agreements, donor restrictions, privacy and publicity rights, licensing and trademarks. Transmission or reproduction of materials protected by copyright beyond that allowed by fair use requires the written permission of without permission of the copyright owner. The copyright for unpublished manuscript material in this collection is held by the donor. -
Keeping Promises
KEEPING PROMISES Providing Public Access to HETCH HETCHY VALLEY YOSEMITE NATIONAL PARK Restore Hetch Hetchy Cover images: Editorial Drawing, San Francisco Examiner, Dec. 2, 1913, included the Special Edition published exclusively in Washington, DC, in advance of the hearing at the U.S. Senate. The San Francisco Examiner worked closely with City officials to advocate for damming Hetch Hetchy while assuring Congress park visitors would have ready access to the Hetch Hetchy area. The sign on the O’Shaughnessy Dam illustrates the limitations of public access at Hetch Hetchy today. (Photo: Jennifer Witherspoon) 1 San Francisco Examiner, Dec. 3, 1913. KEEPING PROMISES Providing Public Access to HETCH HETCHY VALLEY YOSEMITE NATIONAL PARK Table of Contents Executive Summary........................................................................4 History of Hetch Hetchy.................................................................7 San Francisco Submits Freeman Report........................................9 Army Board Reviews San Francisco’s Plan..................................12 Congressional Committee Considers San Francisco’s Request...13 United States Senate Hearing on Hetch Hetchy..........................18 The Raker Act...............................................................................19 Compliance with the Raker Act....................................................21 Hetch Hetchy in the 21st Century................................................25 Conclusion......................................................................................30 -
Carte De Visite Photograph File, PR 011, Department of Prints, Photographs, and Architectural Collections, the New-York Historical Society
Guide to the Carte de Visite File ca 1856-1900 (Bulk 1861-1869) PR11 The New-York Historical Society 170 Central Park West New York, NY 10024 Descriptive Summary Title: Carte de Visite File Dates: ca 1856-1900 (bulk 1861-1869) Abstract: The carte de visite photograph was a card-size mounted photograph that became a popular fad in Europe and the United States in the mid-to-late 19th century. This collection includes family portraits, portraits of prominent and famous people, and Civil War soldiers and officers. Also included are a lesser number of New York City and other views. Quantity: 11.67 linear feet (28 boxes) Call Phrase: PR 11 Note: This is a PDF version of a legacy finding aid that has not been updated recently and is provided “as is.” It is key-word searchable and can be used to identify and request materials through our online request system (AEON). 2 The New-York Historical Society Library Department of Prints, Photographs, and Architectural Collections PR 011 CARTE DE VISITE PHOTOGRAPH FILE ca. 1856-1900 (bulk 1861-1869) 11.676 lin. ft., 28 boxes Series I. Portraits Series II. Views Series III. Civil War Series IV. Miscellaneous Inventory created March 2005 PR 011 3 Provenance Gifts of various donors. Access The collection is open to qualified researchers. Portions of the collection that have been photocopied or microfilmed will be brought to the researcher in that format; microfilm can be made available through Interlibrary Loan. Photocopying Photocopying will be undertaken by staff only, and is limited to twenty exposures of stable, unbound material per day.