The Clinton Independent
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
NJDARM: Collection Guide
NJDARM: Collection Guide - NEW JERSEY STATE ARCHIVES COLLECTION GUIDE Record Group: Governor Franklin Murphy (1846-1920; served 1902-1905) Series: Correspondence, 1902-1905 Accession #: 1989.009, Unknown Series #: S3400001 Guide Date: 1987 (JK) Volume: 6 c.f. [12 boxes] Box 1 | Box 2 | Box 3 | Box 4 | Box 5 | Box 6 | Box 7 | Box 8 | Box 9 | Box 10 | Box 11 | Box 12 Contents Explanatory Note: All correspondence is either to or from the Governor's office unless otherwise stated. Box 1 1. Elections, 1901-1903. 2. Primary election reform, 1902-1903. 3. Requests for interviews, 1902-1904 (2 files). 4. Taxation, 1902-1904. 5. Miscellaneous bills before State Legislature and U.S. Congress, 1902 (2 files). 6. Letters of congratulation, 1902. 7. Acknowledgements to letters recommending government appointees, 1902. 8. Fish and game, 1902-1904 (3 files). 9. Tuberculosis Sanatorium Commission, 1902-1904. 10. Invitations to various functions, April - July 1904. 11. Requests for Governor's autograph and photograph, 1902-1904. 12. Princeton Battle Monument, 1902-1904. 13. Forestry, 1901-1905. 14. Estate of Imlay Clark(e), 1902. 15. Correspondence re: railroad passes & telegraph stamps, 1902-1903. 16. Delinquent Corporations, 1901-1905 (2 files). 17. Robert H. McCarter, Attorney General, 1903-1904. 18. New Jersey Reformatories, 1902-1904 (6 files). Box 2 19. Reappointment of Minister Powell to Haiti, 1901-1902. 20. Corporations and charters, 1902-1904. 21. Miscellaneous complaint letters, December 1901-1902. file:///M|/highpoint/webdocs/state/darm/darm2011/guides/guides%20for%20pdf/s3400001.html[5/16/2011 9:33:48 AM] NJDARM: Collection Guide - 22. Joshua E. -
1901 Annual Reports
ANNUAL REPORT . .OP THE. .. BOARD OF AUDITORS AND Overseers of the Poor OF THE TOWN OF WESTPORT On the Receipts and Expenditures for the Financial Year ending Feb. 1, 1901. NEW BEDFORU, MASS. MERCURY PUBLISHING CO., PRINTERS, 112 AND 114 UNION STREET. ANNUAL REPORT .. .OF THE... BOARD OF AUDITORS AND Overseers of the Poor OF THE TOWN OF WESTPORT On the Receipts and Expctuliliires (or the Findncial Year ending Feb. 1, 1901. NMW HLDKDKH, MASS, MKKCL'KV I'L'IJI.ISIIING CO., I'KINTKKS, 112 AND 114 UNION STKEUT. AUDITORS' REPORT. The Auditors of the Town of Westport respectfully submit the following report of the financial condition of the town for the year ending, February i, 1901. We have examined the vouchers of the serveral depart- ments of the treasury and also those of the collector of taxes finding their accounts correct. In every case where bills were entered in the wrong department we have caused them to be entered in their proper place. John C. Macomber who retired from office last March » had faithfully served the town as treasurer and collector of taxes for fifteen years in succession and declining a further reelection retired from office, with the respect ot all citizens, irrespective of party, and was succeeded by Cortez Allen, who had held the office a number of years ago. On account of a vote passed at the annual meeting iri March, the auditors were refused authority to transfer unappropriated money to balance departments wherein there might be a deficit. The consequence was that the collector not being able to collect enough tax to equal the appropriations, the auditors have been obliged to balance nearly all of the departments by amounts due from uncollected taxes, thereby leaving the various departments without any funds to pay bills against the town. -
Second Anglo-Boer War 1899 - 1902
Second Anglo-Boer War 1899 - 1902 Sources of Information National Archives UK - WO 100/68 Medal Rolls NSW infantry, Artillery, Ambulance Corps and Staff Scots All Saints College Bathurst - Honour Rolls Records of Australian Contingents to the War in South Africa 1899-1902. Lt.-Col. P L Murray 1911 History of the Bathurst Contingents 1868-1987 - Denis Chamberlain 1987 Supplement to History of the Bathurst Contingents 1868-1987 - Denis Chamberlain 1990 Website National Archives of Australia - https://recordsearch.naa.gov.au/SearchNRetrieve/Interface/ListingReports/ItemsListing.aspx for various records of Australian military enlistments etc. Website - https://www.angloboerwar.com for various rolls of non-Australian units Website - https://scotsallsaints.nsw.edu.au/wp-content/uploads/2020/05/South-African-Honour-Roll.pdf Website - https://trove.nla.gov.au/newspaper Various contemporary NSW newspapers Abbreviations CQMS - Company Quartermaster Sergeant; DCM - Distinguished Service Medal; DSO - Distinguished Service Order; MID - Mentioned in Despatches; RQMS - Regimental Quarter-master Sergeant; RSM - Regimental Sergeant Major; RTA - Returned to Australia Indicates that further research is required Relationship to Bathurst District 1. Born Killed in Service Service Number Rank Christian Names Surname Unit(s) Service Dates 2. Educated Date of Wounding/ Illness Date of Death Place of Death War Grave Location Military Awards Local Commemoration Remarks P L MURRAY Reference Action 3. Resident 4. Enlisted 5. Next of Kin lived in area Listed Boer War Memorial, Kings 'D' Squadron, NSW Citizen's 12 April 1900 - 9 Army 414 Lance Corporal Charles Andrews Parade Original Plaque of January No NAA File found MURRAY page 83 Bushmen May 1901 1910 1 Dubbo 1877 2 All Saints College Son of Edward Spencer and 'B' Squadron, 1st NSW Mounted 19 February 1900 - Listed Scots All Saints College Army 425 Corporal Arthur Johnston Antill Marr Warren 1905, Sydney 1932 Mary Antill of Dubbo. -
Annual Report of the Colonies, Gold Coast, 1902
OOFvOMAL REPORTS—ANN UAL J./0 No. 307. GOLD COAST. REPORT FOR 1902. (For Report for 1901, see No. 375.) Pcwentrt to botf> gouges of parliament 6s Command of His USafeiBtp. September, 1903. LONDON: PRINTED FOR HIS MAJESTY'S STATIONERY OFFICE, Bx DARLING k SON, LTD., 8440, BAOO* STBBIT, E. And to be purchased, either directly or through any Bookseller, from EYRE & SPOTTISWOODE, EAST HABDING STEBET, FLEET STBEBT, E.O., and 82, Asnrenox STBKRT, WBSTMINSTEB, S.W.; or OUTER & BOYD, EDWHUMH; or E. PONSONBY, 116, QBAJTTON STBMT, DUBLIN 1903. •) ft<y o " 3 i- > * [Cd« 1768-2.1 Price M. 5 A tf COLONIAL REPORTS. The following, among other, reports relating to Hie Majesty's Colonial Possessions have been issued, and may be obtained from the sources indicated on the title page:— ANNUAL. No. Colony. Year. 376 Gold Coast ••• ••• • •• • •• • •# 1901 376 Grenada ••<« ... » . ... • •• w 377 Northern Nigeria ••• ••• »• • ... tt 378 British tiuiana ... ... it» • • » • •• *>•• 1901-1902 379 Mauritius » ..» ... ... • •• 1901 380 Basutoland • • • .»• ... • '• • • •« 1901-1902 ML Southern Nigeria • •• • •• • •• 1901 382 Trinidad and Tobago ••• ... • » • »• • 1901-1902 383 Bermuda • •• •• • • • • • • • 1902 384 St. Luoia . • • • * • • •• • •• »*. 1901 385 St. Vincent * * * * • • • •• •*• • •• 386 Falkland Islands ... ... ••' • »•• ... 1902 . 387 Gibraltar . .. ... • •• • *• • • • 388 Weihaiwei • * . ... • •• ... • • • » 380 Sierra Leone ... ... ... »»• • •• 390 British Honduras ... ... f ... .. »•• » 391 Gambia ... ... *•• • • • *** • •• 11 392 St. Helena .. -
University of Oklahoma Libraries Western History Collections
University of Oklahoma Libraries Western History Collections Governor Thompson B. Ferguson Collection Ferguson, Thompson Benton (1857–1921). Papers, 1901–1911. 2.66 feet. Governor. Letterbooks of correspondence sent (1902–1911) and letters received (1901–1911) by Ferguson during his term as governor of Oklahoma Territory, along with a scrapbook containing newspaper clippings about Ferguson. _________________ About the collection: Boxes 1-4 contain letterbook volumes of letters sent by Ferguson, all signed. Each volume has a name index in the front or back. All letters are carbon copies, and the twelve volumes cover the dates April 1902 to January 1906. Boxes 4-7 contain correspondence received, filed by year. Box 8 contains correspondence received, filed alphabetically by last name. Box 1: Scrapbook: clippings on Ferguson and related matters from various Oklahoma newspapers, limited mostly to the years of his governorship, 1901-06. Letterbook I: letters sent April 9, 1902 to Oct. 5, 1902. Correspondence concerning appointments to various positions, speaking engagements, and various aspects of territorial politics. Included are letters to Theodore Roosevelt, David Ross Boyd, John H. Dillon, D.T. Flynn, and Gov. Otero of New Mexico. Letterbook II: letters sent Oct. 6, 1902 to March 9, 1903. Largely consists of correspondence relative to administrative matters of territorial affairs. This volume also includes references to speaking engagements and personal items. Included are letters to C.M. Cade, Secretary of Interior Hitchcock, and Secretary of Agriculture Wilson. Letterbook III: letters sent March 9, 1903 to May 25, 1903. A new theme entering into the Governor's correspondence during this period is the World's Fair at St. -
Preliminary Construction Schedule
Preliminary Construction Schedule May 1904 - excavation at westerly end completed AR-1904(85) Activity Start Date End Date Duration Relationships Resuorces Citation *July 9, 1904 - excavation at easterly end of dam = completed AR-1904 (85) 8 Derricks; force increased in Jan. when 2nd cableway put in operation; night shift began on Feb 28, 1901 until Jun 8 --> only AR-1900 (120); Contiuation of Deep Excavation night shifts; blasting; last part AR-1901 (84) w/ hoist Oct. 15, 1900 Dec. 24, 1900 until cableways are complete completed by barring & wedging (86) (88) *by end of 1901 - complete plant [AR-1901 (6)] *during 1901 excavation for the bed of the structure was complete AR1902 6 *excavation stopped from Nov. 22- Dec.24 PLANT & EQUIPMENT Nov. 20, 1900 (ext. to quarry built in start immediately; must be done AR-1900 (120); Rail Branch Oct. 11, 1900 Early Apr 1901) before anything else can happen "a small force" AR-1901 (86) *rail branch removed after Dec. 3, 1903 AR-1903 (94) AR-1900 (120); *(1st one put in rail branch must be complete Used in daytime and night time AR-1901 (84); operation dec. 24) Cableways Dec. 2, 1900 Jan 26, 1901 befoer this can begin 1903 AR-1903 93 * each derrick is operated by engineers & use of tagman [AR 1901 (86)] Early December 1901 (likely AR-1900 (120); sometimes between AR-1902(6); Deep Excavation w/ cableways Dec. 24, 1900 the 1st and 5th) start Once first cableway is done AR-1903 (93) * 2 large bld. for unmarried laborers - 80 men each [AR-1901 (87)] AR-1901 (6); Early April, 1901 Day & Night Work until Nov. -
1902 Annual Reports
JE ' ' ) ANNUAL REPORT ...OF THE. .. BOARD OF AUDITORS AND Overseers of the Poor OF THE TOWN OF WESTPORT On the Receipts and Expenditures tor the Financial Year ending Feb. 1.1902. NEW UEUKORD, MASS. MEKCUKV PUBLISHING CO., PRINTERS, 112 ANU 114 UNION STREET. 'f AUDITORS' REPORT. The Auditors of the Town of Westport respectfully submit the following report of the financial condition of the town for the year ending February i, 1902. We have examined the vouchers ot the several de- partments of the treasury and have carefully compared them with the entries in the books of the Treasurer and Collector of Taxes and find them to be correct. Where bills were entered in the wrong department we have changed them to their proper place. Many bills are presented to the treasurer for payment that contain items that belong to two or more separate de- partments, and the result is they are entered in the treas- urer's book in the wrong departments. Therefore we would respectfully ask that in the future persons having bills against the town be more careful to make a separate bill for each department. We recommend the following appropriations for the ensuing year : Schools, $5,500.00 Schoolhouses and lots, 650.00 School supplies (from dog fund). 200.00 Superintendent of schools, 375-oo Free public library (from dog fund), 50.00 Highways and bridges, 2,500.00 6o ANNUAL RP:PORT. Support of poor, 3,000.00 Military aid, 50.00 Memorial day, 50.00 Town officers and committees, 2,500.00 Incidentals, 700.00 Payment of notes and interest. -
Pennsylvania Senate - 1901-1902 114 Republican - 38; Democrat - 12
Pennsylvania Senate - 1901-1902 114 Republican - 38; Democrat - 12 Dist. County Name Party Term Exp 1 Philadelphia (Part) Vare, George A. Rep 1904 2 Philadelphia (Part) Holzwarth, George W. * Rep 1902 2 Philadelphia (Part) Gransback, Henry * Rep 1902 3 Philadelphia (Part) Osbourn, Francis A. ** Rep 1904 3 Philadelphia (Part) Keyser, William H. ** Rep 1904 4 Philadelphia (Part) Henry, J. Bayard Rep 1902 5 Philadelphia (Part) Berkelbach, William H. Rep 1904 6 Philadelphia (Part) Scott, John M. Rep 1902 7 Philadelphia (Part) Grady, John C. Rep 1904 8 Philadelphia (Part) Martin, David Rep 1902 9 Delaware Sproul, William C. Rep 1904 10 Bucks Rice, Hampton W. Rep 1902 11 Berks Herbst, Edwin M. Dem 1904 12 Montgomery Wentz, John A. Dem 1902 13 Lancaster (Part) Heidelbaugh, Milton Rep 1904 14 Lancaster (Part) Stober, J. A. Rep 1902 15 Dauphin Fox, John E. Rep 1904 16 Lehigh Stiles, Harry G. Dem 1902 17 Lebanon Weiss, Samuel Rep 1904 18 Northampton Kemerer, Jacob B. ****** Dem 1902 19 Chester Snyder, William P. Rep 1904 20 Lackawanna, Luzerne (Part) Vaughan, James C. *** Rep 1902 21 Luzerne (Part) Drury, William Rep 1904 22 Carbon, Monroe, Pike Lee, David S. Dem 1902 23 Bradford, Wyoming Edmiston, Robert S. Rep 1904 24 Columbia, Montour, Lycoming, Sullivan Cochran, J. Henry Dem 1902 25 McKean, Potter, Tioga Matson, Myron Rep 1904 26 Susquehanna, Wayne Hardenbergh, E. B. **** Rep 1902 27 Snyder, Northumberland, Union Focht, Benjamin K. Rep 1904 28 York Haines, Harvey W. Dem 1902 29 Schuylkill (Part) Quail, Charles E. Rep 1904 30 Schuylkill (Part) Higgins, John F. Dem 1902 31 Juniata, Mifflin, Perry McKee, James W. -
March 1902) Winton J
Gardner-Webb University Digital Commons @ Gardner-Webb University The tudeE Magazine: 1883-1957 John R. Dover Memorial Library 3-1-1902 Volume 20, Number 03 (March 1902) Winton J. Baltzell Follow this and additional works at: https://digitalcommons.gardner-webb.edu/etude Part of the Composition Commons, Ethnomusicology Commons, Fine Arts Commons, History Commons, Liturgy and Worship Commons, Music Education Commons, Musicology Commons, Music Pedagogy Commons, Music Performance Commons, Music Practice Commons, and the Music Theory Commons Recommended Citation Baltzell, Winton J.. "Volume 20, Number 03 (March 1902)." , (1902). https://digitalcommons.gardner-webb.edu/etude/468 This Book is brought to you for free and open access by the John R. Dover Memorial Library at Digital Commons @ Gardner-Webb University. It has been accepted for inclusion in The tudeE Magazine: 1883-1957 by an authorized administrator of Digital Commons @ Gardner-Webb University. For more information, please contact [email protected]. VOLUME 20 MARCH NO. 3 1902 $1.50 FOR THE TEACHER.STUDENT PRICE PEPw AND LOVER OF MUSIC FIFTEEN YEAR THEO.PRESSER PUBLISHER,PH1LADA,PA. CENTS THE ETUDE 81 new works Educational Works New Easter Music CONTENTS Music of Medium Difficulty G. SCHIRMER, NEW YORK PUBLISHED BY “THE ETUDE,” - - March, 1902 Easter Hntbems PUBLISHERS AND IMPORTERS OF MUSjC Harold Bauer on the Study of the Piano . 87 The John Church Company (Containing Solos for all voices with Quartette or Chorus) Artistic Freedom. C. von Sternberg. 88 for TEACHERS Christ our Passover.. ^ 2J Musical Appreciation. Arthur Ebson. 89 CINCINNATI. CO® VORK. JEST PUBLISHED ™ great value. Lift Your Glad Voices. Marsh Comparative Composition. -
Destructive Floods in the United States in 1905
Water-Supply and Irrigation Paper No. 162. Series M, General Hydrographic Investigations, 17 DEPARTMENT OF THE INTERIOR UNITED STATES GEOLOGICAL SURVEY CHARLES D. WALCOTT, DiEKCTOB TRANSFER CASE DESTRUCTIVE FLOODS IN THE UNITED STATES IN 1905 WITH A DISCUSSION OF FLOOD DISCHARGE AND FREQUENCY AND AN INDEX TO FLOOD LITERATURE EDWARD CHARLES MURPHY AND OTHERS WASHINGTON GOVERNMENT PRINTING OFFICE 1906 DEPARTMENT OF THE INTERIOR f " STATES GEOLOGICAL HA«tES D. WALOOTT, BIRECTQK FLOODS IN THE OTfl STATES IN 1905 DISCUSSION OF FLOOD DISCHARGE AND FREQUENCY INDEX TO FLOOD LITERATURE EDWARD CHARLES MURPHY AND OTHERS WASHINGTON PRINTING OFFICE 1906 CONTENTS. Page. Introduction............................................................... 1 Flood on Poquonnock River, Connecticut, by T. W. Norcross.................... 1 Introduction........................................................... 1 Precipitation. ............................ j^ ........................... 1 Discharge............................................................. 2 Damage............................................................... 2 Flood on Sixmile Creek and Cayuga Inlet, New York............................ 3 Introduction........................................................... 4 Previous floods........................................................ - 4 Flood of June 17, 1857.............................................. 4 Flood of December 14 and 15, 1901................................... 4 Flood of June 21, 1905................................................. -
Birth Registrations Index (Lancaster City) 1881-1906
Birth Registrations Index (Lancaster City) 1881-1906 Last Name of Child First Name of Child Middle Name Date of Birth Page Aaron December 25, 1902 319 Abel March 14, 1893 154 Abel August 7, 1895 186 Abel January 26, 1899 243 Abel July 25, 1899 252 Abel November 10, 1900 279 Abel January 3, 1902 301 AbelLancaster January 23, 1902 301 Abele May 30, 1897 217 Abele June 20, 1899 251 Abell October 19, 1901 296 Able February 22, 1896 195 Able August 12, 1899 254 Able May 22, 1902 308 Able July 10, 1903 329 Ablenuz January 9, 1893 151 Abraham March 22, 1893 154 Ach March 13, 1895 182 Acherman County, October 29, 1895 189 Acker February 22, 1898 228 Ackerman August 20, 1891 130 Ackerman January 31, 1900 262-263 Ackerman November 12, 1901 298 Acres Catharine L. June 21, 1882 20 Acres October 11, 1885 83 Adams June 22, 1881 3 Adams PA February 4, 1882 16 Adams April 5, 1882 21 Adams December 4, 1882 27 Adams June 2, 1883 40 Adams ArchivesMarch 10, 1884 52 Adams October 7, 1884 66 Adams February 12, 1886 89 Adams February 12, 1886 90 Adams George April 24, 1886 92 Adams Ivan July 22, 1887 112 Adams December 18, 1890 121 Adams April 14, 1894 169 Adams April 22, 1894 169 Adams October 9, 1894 176 Adams September 31, 1895 188 Adams October 14, 1895 188 Adams June 16, 1896 200 Adams July 16, 1896 201 Adams August 3, 1896 204 Adams January 23, 1897 210 Lancaster County Archives 150 North Queen Street Suite #10 Lancaster, PA 17603 For copies of entire record email: [email protected] Birth Registrations Index (Lancaster City) 1881-1906 Adams February 12, 1897 211 Adams November 21, 1897 223 Adams March 11, 1898 230 Adams June 15, 1898 234 Adams July 25, 1898 235 Adams August 11, 1900 273 Adams August 28, 1900 273 Adams May 28, 1901 288 AdamsLancaster August 2, 1904 348 Adams December 15, 1904 354 Adams October 26, 1899 256 Adams December 27, 1899 260-261 Adams May 20, 1903 326 Adiswetz February 27, 1895 181 Adner May 15, 1897 216 Affelbach February 22, 1903 321 Afflebach William H. -
Western Union Telegraph Company Records Series 18, Employee/Personnel Records, 1852-1985 Subseries 5, Employee Wage Cards, 1914-1922
Western Union Telegraph Company Records Series 18, Employee/Personnel Records, 1852-1985 Subseries 5, Employee Wage Cards, 1914-1922 Dead Files for London, Penzance and Valentia Box Employee Name Cable Station Date of Birth Position 575 Stephens, O.T.R. Penzance 18 March 1899 Operator 575 Stephens, R.J. Penzance 10 October 1903 Operator 575 Stevens, W.H. Penzance 14 September 1896 Operator 575 Thomason, S. Penzance 08 July 1899 Operator 575 Thompson, W.H. Penzance 01 February 1874 Operator 575 Tonkin, E.T. Penzance 28 July 1883 Operator 575 Tyrrell, F.C. Penzance 01 June 1902 Operator 575 Warmington, E. Penzance 16 May 1903 Operator 575 Warren, A.W. Penzance 07 August 1904 Operator 575 Warren, S.P. Penzance 23 September 1904 Operator 575 Webb, H.W. Penzance 31 October 1898 Operator 575 Welsby, E.V. Penzance 14 June 1902 Operator 575 White, A.A.H. Penzance 13 August 1904 Operator 575 Whitfield, A.J. Penzance 17 September 1904 Operator 575 Whitfield, L.S. Penzance 12 October 1902 Operator 575 Whitmarsh, A.J.J. Penzance 01 November 1903 Operator 575 Wilkins, T.G. Penzance 10 March 1897 Operator 575 Wilson, G.R. Penzance 30 March 1897 Operator 575 Wingett, C.W. Penzance 112 May 1904 Operator 575 Wood, G. Penzance 13 November 1893 Operator 575 Wood, W.N. Penzance 18 September 1894 Operator 575 Alleary, R. Penzance 07 August 1902 Janitor 575 Bray, J.M.F. Penzance 16 March 1884 Janitor 575 Glasson, H.P. Penzance 27 August 1862 Janitor 575 Symons, S. Penzance 01 April 1882 Cook 575 Warren, Mrs.