The American Legion 50Th National Convention: Official Program And
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
[Collection Title]
1 New Orleans Opera Association Archives 99 boxes/68 linear ft Special Collections & Archives J. Edgar & Louise S. Monroe Library Loyola University New Orleans Collection 74 2 Contents Collection Summary ....................................................................................................................... 3 Series Description .......................................................................................................................... 7 Container List ................................................................................................................................. 8 Series I: Administrative Files ..................................................................................................... 8 Subseries I-A: Artist Fees ...................................................................................................... 8 Subseries I-B: Awards and Grants ......................................................................................... 8 Subseries I-C: Board of Directors 1943-1999 ........................................................................ 9 Subseries I-D: Budgets ........................................................................................................ 10 Subseries I-E: Clubs and Guilds .......................................................................................... 10 Subseries I-F: Correspondence ............................................................................................ 10 Subseries I-G: Facilities and Sets ........................................................................................ -
Dale Edward Akins, Sr
DALE EDWARD AKINS, SR. - Died Saturday, July 14, 2018 at the Genesis Medical Center in Aledo, Illinois at the age of 68. He was a resident of Viola, Illinois and formerly of Davenport, Iowa. The cause of death is unknown. He was born on July 17, 1949 in Iowa City, Iowa to the late Phineas C. Schooley and Frances (née Morgan) Schooley-Akins. Dale was raised by his stepfather, Lester Akins. On August 18, 1979 in Davenport, he married Aurora Navarro. Dale was currently employed at Arconic (Alcoa) with 39 years of service. Dale served his country in the United States Army during the Vietnam War from May 20, 1969 to November 23, 1970. He was a member of Vietnam Veterans of America – Bettendorf Chapter ##776. He enjoyed fishing, camping, golfing and spending time with his family, especially his granddaughter. Dale loved music and playing the guitar. Those left to honor his memory include his wife, Aurora; his sons and daughters-in-law, Steven and Jen Akins, of Peru, Illinois, Brett Akins, of Corinth, Texas, and Kevin and Rachel Akins, of Davenport; his granddaughter, Kaylee Akins, and; his brother, George Akins, of Cedar Rapids. Dale was preceded in death by his parents; his stepfather; and his brothers, Donovan Akins and Gary Schooley. Funeral services celebrating his life were held at 11:00 AM on Friday, July 20, 2018 in the All Faith Chapel at the Halligan McCabe DeVries Funeral Home in Davenport. The burial was in the Rock Island National Cemetery. Visitation hours were on Thursday, July 19th from 4:00 PM – 7:00 PM at the funeral home. -
Saul Brown Photograph Collection
Saul Brown Photograph Collection Memphis Public Library and Information Center Memphis and Shelby County Room Collection processed by Emily Baker with special thanks to Wayne Dowdy and Gina Cordell 2010 1 Saul Brown Biography 3 Scope and Provenance 3 Contents Summary 4 Detailed Finding Aid 6 Name Index 109 2 Saul Brown Biography Saul Brown was born in 1910 in New York to Russian immigrants. As a young adult, Brown attended Tech High School in Memphis and graduated from the Memphis Academy of Fine Arts with a degree in Fine Art. Brown served in the Air Force during World War II. After graduation, he found work with Loew’s Theaters, where he created publicity displays. Brown worked as a staff photographer for the Memphis Press-Scimitar for twenty years, retiring in April of 1980 as the newspaper’s chief photographer. After retirement, Brown continued taking publicity photographs for various Memphis theaters as well as images of public figures, personal friends, and Memphis and its residents. He received the Freedom Foundation Award in 1972. In 1986, Brown donated $5,000 to Memphis State University to establish the Saul Brown/Memphis Press Scimitar Award, awarded to students in news journalism and news photography beginning in the 1987-1988 academic year. In 1987, due to his financial support of the school’s academic fund, Brown was granted membership in the school’s Presidents Club. Saul Brown passed away in Memphis on March 13, 1992 at the home of Myron Taylor, the brother of Mildred, his late wife. Scope and Provenance The Saul Brown Photograph Collection was donated to the Memphis Public Library and Information Center in 2007. -
Thirty-Eighth Annual Reports of the City of Biddeford, for the Year Ending January 31, 1893
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1893 Thirty-Eighth Annual Reports of the City of Biddeford, for the Year Ending January 31, 1893. Together with the Inaugural Address of the Mayor, Hon. E.W. Staples, Delivered March 20, 1893 Biddeford (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs Repository Citation Biddeford (Me.), "Thirty-Eighth Annual Reports of the City of Biddeford, for the Year Ending January 31, 1893. Together with the Inaugural Address of the Mayor, Hon. E.W. Staples, Delivered March 20, 1893" (1893). Maine Town Documents. 4842. https://digitalcommons.library.umaine.edu/towndocs/4842 This Report is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine Town Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. THIRTY-EIGHTH ANNUAL REPORTS OF TH E CITY OF B1DDEF0RD, FOR THE YEAR ENDING JANUARY 31, 1393, TOGETHER WITH THE INAUGURAL ADDRESS OF THE MAYOR, HON. E. W. STAPLES. DELIVERED MARCH 20, 1893. BIDDEFORD: FROM THE PRESS OF THE DAILY STANDARD. \ ; o ; i / i y / / / / / // # / // / / / I MAYOR’S ADDRESS. G entlemen op the City Council: We have been elected to our respective places of honor and responsibility by the suffrages of the tax-payers of this City. It becomes us to give our best thought for the ensuing year to the interests of our city. “ To give your best is to do your utmost/’ Let us then at all times put forth our best efforts in behalf of the citizens; when we have done this, we shall have v made our city more attractive to business men, and more pleasant homes for ourselves. -
Hoboken Pictorial Every
'APPLICATION FOR MEMBERSHIP IN AUDIT BUREAU r»P CIRCULATION PENDING HE'S HOBOKEN PICTORIAL EVERY. PdlUhad t 61 Firm St., 2nd Clam Postage Paid WHERE! VOLUME 11 NO. 39 H«b«*«.N. J.-O7C80 THURSDAY, NOVEMBER 27,1969 At Habekcn,N. ). TEN CENTS NIGHT AND DAY, day and ROMANO'S DENUNCIATION OF about her husband. Whan bar friend wanted to know if her of daylight CIVIL SERVICE POLICY DRAWS DePASCALE FIRE Hoboken First Ward Councilman Anthony H. Romano served think so. Ha stays out so late at service under the title of 'public would be "written and/or oral", notice on state civil service authorities Monday in Trenton that he safety committee chairman', he night I don't think he wants to may initiate legal action against that body relative to the outcome of indicating^that past procedure of use any daylight at aM." rf she is in error again. He is not the a written and then an oral test an oral competitive exam held last week for the post of Hoboken public safety committee weren't so dumb, aha would police chief. would follow. chairman. Councilman Francis However, when the four know that Ms nights ara not Romano, apatrobnan, who has been on leave since he was elected Finnerty is the chairman of to public office, sent a special delivery letter to Mrs. Thelma Hoboken captains were notified spam out, but rather in a cute record and Romano only a to appear for the oral lrMamaat of Ms paramour. Parkington Sharp, president of Civil Service. He did so in his co-chairman." capacity as chairman of the city's public safety committee. -
St. S House, Boston
«lIly.e OI.ommonfu.ea:Jtly of ~55UlyuUtt5 Massachusetts Art Commission State House Room 10 Boston, MA 02133 tel. (617) 727-2607, ext. 517 fax (617) 727-5400 Peter L Walsh ANNUAL REPORT Chairman Bonita A. Rood YEAR ENDING JUNE 30, 1996 Arlene E. Friedberg Paula M. Kozol Katherine B. Winter The Massachusetts Art Commission respectfully submits the Annual Report for the year ending June 30, 1996. The Art Commission is charged under General Laws chapter 6, sections 19 and 20 with "the care and custody oj all historical relics in the State House, and oj all works oj art." As the appointed curators, it is the responsibility of the Art Commission to insure that this growing museum quality collection is professionally handled, properly maintained and appropriately displayed. The Commission receives annual legislative appropriations for its programs, distributed through the Bureau of State Office Buildings. We are pleased to report on another busy and successful year of activities. ART CONSERVATION PROGRAMS I. Paintings and frames, August-December 1995. The Art Commission continued its program of conservation and preservation of the State House art collection with the cleaning and professional treatment of several portraits and their frames. Contracts were issued in August to Carmichael Conservation, Methuen, and Gianfranco Pocobene, Malden, for treatment of eleven easel paintings which exhibited a variety of conservation conditions including discolored varnish, grime, stains, and abrasion. Contracts were also awarded to Susan Jackson, Harvard, and Trefler & Sons, Needham, to address ten frames which had experienced chipping and other damage to plaster and gesso decoration, abrasion, loss of gold leaf, and discolored over-painting. -
State House, S On
~~ (1J:.omm.onftt~a1t1t .of ~lH~a.cIt1t~~tt~ Massachusetts Art Commission State House Room..w-:?~ Boston, MA 02133 tel. (617) 727-2607, ext. 517 fax (617) 727-5400 Peter L Walsh Chairman Bonita A. Flood - Arlene E. Friedberg ANNUAL REPORT OF THE ART COMMISSION Paula M. Kozol YEAR ENDING JUNE 30, 1998 Katherine B. Winter The members ofthe Massachusetts Art Commission respectfully submit the Annual Report for the year ending June 30, 1998. The Commission is charged under General Laws chapter 6, sections 19 and 20 with the "care and custody of the State House art collection" and thus serves as the appointed curator of the Commonwealth's 200 year old collection of paintings, sculptures, wall murals and artifacts. The Commission continues to conduct its programs of conservation and preservation of the art collection under an annual appropriation, which it receives through the Bureau of State Office Buildings. The Commission members thank Superintendent Dennis R. Smith, and his staff for their assistance throughout the year CONSERVATION During FY'98 the Art Commission continued its program of conservation and preser vation of the State House Art Collection with the following projects. Maintenance of exterior monuments Following initial conservation treatment in 1986-1987, the Art Commission has con tracted with professional conservators to conduct routine inspection and maintenance of the bronze statues and plaques installed on the State House grounds. Since 1991 these monuments have been on an 18-month maintenance cycle where they are inspected for damage to their protective acrylic coating, washed, and re-coated with an additional barrier of paste wax. -
Scrapbook 17-Eugenen.Foss-Klein-Ocm12263878.Pdf (202.2Kb)
State Library of Massachusetts - Special Collections Department Scrapbook 17 Scrapbook of Eugene N. Foss, 1902-1936, bulk 1902-1916: Guide COLLECTION SUMMARY Creator: Foss, Eugene, 1858-1939. Call Number: Scrapbook 17 Extent: 40 volumes (# linear feet) Preferred Citation Style: Folder Title, Box Number #. Scrapbook of Eugene N. Foss. State Library of Massachusetts Special Collections. Provenance: Unknown. About This Finding Aid: Description based on DACS. Processed by: Finding aid prepared by Dory Klein, March 2016. Abstract: This collection of scrapbooks contains clippings compiled between 1902 and 1936, documenting the political activities, business interests, and family life of Massachusetts political figure Eugene Foss. SCOPE AND CONTENT The bulk of the materials pertain to Eugene Foss’s many campaigns, policies, and endorsements prior to 1916, with attention to his work regarding tariff reform, prison and asylum reform, and his anti-labor policies. Clippings largely consist of newspaper articles, but also include pamphlets, posters, flyers, correspondence, and banquet menus, as well as a medal and a signed letter from Franklin D. Roosevelt, both in Volume 39. State Library of Massachusetts – Special Collections Department Guide to Scrapbook 17 – Scrapbook of Eugene N. Foss Page 1 of 13 Volume 18 includes a December 9, 1910 clipping from the Traveler stating that Marion Pottle had, thus far, compiled sixteen volumes of scrapbooks under the direction of Foss, and that the work was ongoing. BIOGRAPHICAL/HISTORICAL NOTE Eugene Noble Foss (1858-1939) served as a Representative from Massachusetts from 1910 to 1911 and governor of Massachusetts from 1911 to 1914. Born on September 24, 1858 to George Edmund Foss and Marcia Noble Foss in West Berkshire, Vermont, he received his childhood education in the local public schools and attended the Franklin County Academy at St. -
Dedication Exercises at the Massachusetts M L Tary Monument
SER VED A T VALLE Y FORGE . 33 C C A n e d am den Co . a . 3d ass . Inf. C ea on . OLTON , H RLES , Spri gfi l , H p C pt , M ( r t ) * ’ m n . C unsw ov n e of a ne . 1 st lt . e o s co 1 st lt. OMBS , PETER , Br ick , Pr i c M i , B L t ; , ’ e s co . 8th ass . Inf. ae a son . Isaac Park r , M (Mich l J ck ) * M S TO N HN . 1 s l . d . ne . l . O t t 3 Contl. a a t a . COMPSTON (C ) , JO , Art (Cr ) ; c pt , C pt ’ ’ o s co . a . lt . o m s c . 3d ntl . ane . D avid Co k ; c pt , J tha Drury o , Co Art (Cr ) * Mar eve sse m . l o h ass . Inf. Co . Ens. lt . t CONANT , JONATHAN , B rly , E x , , p , M ( shall) . * ’ T H s l l . J ass . C o on Siiffo k Co . 2d lt. Co . a son s ONDY , HOMAS OLLIS , B t , , H ck M f. m . sam e e . ns e ed dd ona Contl . In e . ad . 1 st lt . e . a A iti l ; r gt j , , r gt q , r gt ; tr f rr s . nf. s . a son to 9th Ma s I (H Jackson) ; transfe rred to 4th M a s Inf . (H . J ck ) ; ’ - a . e a ned in Col . a son s C ontl . Inf. bvt . c pt ; r t i H J ck C IA a am dd ese CO . -
Commencement1975.Pdf
The Johns Hopkins University Conferring Of Degrees At The Close Of The Ninety-ninth Academic Year May 23, 1975 Keyser Ouadrangle Homewood Baltimore Maryland Digitized by the Internet Archive in 2012 with funding from LYRASIS Members and Sloan Foundation http://archive.org/details/commencement1975 ORDER OF PROCESSION MARSHALS JOHN BARTH MILTON CUMMINGS JR. HANS GOEDICKE ARCHIE GOLDEN GERALD S. GOTTERER ROBERT E. GREEN JOHN W. GRVDER ROBERT H. KARGON ROBERT A. LYSTAD OREST RANUM EVERETT SCHILLER JOHN P. YOUNG THE GRADUATES MARSHALS RICHARD A. MACKSEY OWEN M. PHILLIPS THE DEANS MEMBERS OF THE SOCIETY OF SCHOLARS OFFICERS OF THE UNIVERSITY THE TRUSTEES MARSHALS MICHAEL BEER CARL F. CHRIST THE FACULTIES CHIEF MARSHAL M. GORDON WOLMAN THE CHAPLAINS THE HONORARY DEGREE CANDIDATES THE PROVOST OF THE UNIVERSITY CHAIRMAN OF THE BOARD OF TRUSTEES THE PRESIDENT OF THE UNIVERSITY ORDER OF EVENTS STEVEN MULLER President of the University, presiding 5J» 3fC 3fC PROCESSIONAL T/»e audience is requested to stand as the Academic Procession moves into the area and to remain standing after the Invocation " Ceremonial March " Felix Mendelssohn The Peabody Wind Ensemble Richard Higgins, Director * INVOCATION REV. CLYDE SHALLENBERGER Director, Chaplaincy Senjice Johns Hopkins Medical Institutions * THE NATIONAL ANTHEM * GREETINGS ROBERT D. H. HARVEY Chairman of the Board of Trustees PRESENTATION OF NEW MEMBERS OF THE SOCIETY OF SCHOLARS HARRY EAGLE MARK M. RAVITCH ROBERT H. FELIX MERRILL I. SKOLNIK CARLOS MONGE C. MYRON E. WEGMAN C. GORDON ZUBROD SCHOLARS PRESENTED BY HARRY WOOLF Provost of the University THE COMMENCEMENT ANTHEM: " "Jubilate Deo GIOVANNI GABRIELI The Goucher-Hopkins Chorus and The Peabody Wind Ensemble george R. -
Ocm13908389-1994.Pdf (1.393Mb)
Wlyt OIammaufntaItly of ~a55atlyU5ttt5 MASSACHUSETTS ART COMMISSION STATE HOUSE - ROOM 10 BOSTON, MA 02133 (617) 727-2ffJ7 A~lene E. Friedberg Chainnan Bonita A. Flood ANNUAL REPORT Paula M. Kozol YEAR ENDING JUNE 30,1994 Peter L. Walsh Katherine B. Winter The Massachusetts Art Commission respectfully submits the Annual Report for the year ending June 30, 1994. The Art Commission is charged under General Laws ch. 6, sections 19 and 20 with the "custody and care of the historic relics in the State House, and of all works of art." It is the tn responsibility of the Commission to see that this museum quality collection is professionally handled, ...... properly maintained, . and appropriately displayed. The Art Commission receives annual appropriations .... for its programs of conservation and preservation of the State House art collection, while it remains a eo resource for research and consultation on art-related matters. OJ~r _ • .... 0- ART CONSERVATION PROGRAMS eo 01 A. Portraits and frames. ::c~ Twelve portraits, including some of the oldest in the collection, and their frames, were slated to receive g 0 treatment this year. Four painting and three frame conservators were contracted to treat the portraits, ~ with most of the work taking place February - June, 1994. In addition to the portraits listed below, the ~ 17th-century image of Reverend John Wheelwright. and several 19th-century portraits, including those .... of Governors Alexander Bullock, Alexander Rice, John D. Long, and Lt. Governor Henry Childs were treated. The carved wooden and plaster composition frames were also stabilized, rebuilt or repaired, and regilded where necessary. Gift of Robert B. -
Annual Report of the Town of Milton, New Hampshire
/^ ^ ANNUAL REPORT of the Town of MILTON New Hampshire 1939 ivns tlf» I New VlaniS?^"- For the Year Ending January 31st, 1940 Digitized by the Internet Archive in 2012 with funding from Boston Library Consortium Member Libraries http://archive.org/details/annualreportofto1939milt ANNUAL REPORTS OF THE Town Officers OF THE TOWN OF MILTON For the Fiscal Year Ending January 31, 1940 '^ THE RECORD PRESS, INC., PRINTERS, ROCHESTER, N. H. INDEX Town Officers 3 Town Warrant 4 Budg-et, 1940-1941 9 Inventory 12 Appropriations 13 Financial Statement 14 Schedule of Town Property ^ 15 Town Clerk's Report 16 Tax Collector's Report 18 Town Treasurer's Report 29 Summary of Receipts and Payments 32 Detailed Statement of Payments: Town Officers' Salaries 36 Town Officers' Expenses 36 Election and Registration 37 Town Hall and Other Property 37 Police Department , 38 Fire Department 38 Damage by Dog's 39 Bounties 39 Health 39 Vital Statistics 40 Camp Road 40 Camp Road Special 40 Jug Hill and Western Avenue 41 Town Maintenance 41 New Equipment 46 Street Lights 46 General Expenses of Highway Department 46 Tractor 47 Crusher 48 Charles Street 48 Town Road Aid 49 Libraries 50 Town Poor 50 Old Age Assistance 52 Memorial Day Report, 1939 52 Parks and Playg^rounds 53 Town Beach 53 Damages and Legal Expenses 53 Taxes Bought by Town 53 Highland Street 54 Milton Sidewalks 55 Milton Mills Sidewalks 55 Lakes Region Appropriation 56 Precinct Tax 56 County Tax 56 Payments to School Districts 56 Loan 56 Report of Chief Engineer of Fire Department 57 W.