The Foreign Service Journal, February 1928
Total Page:16
File Type:pdf, Size:1020Kb
Load more
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. -
H. Doc. 108-222
EIGHTEENTH CONGRESS MARCH 4, 1823, TO MARCH 3, 1825 FIRST SESSION—December 1, 1823, to May 27, 1824 SECOND SESSION—December 6, 1824, to March 3, 1825 VICE PRESIDENT OF THE UNITED STATES—DANIEL D. TOMPKINS, of New York PRESIDENT PRO TEMPORE OF THE SENATE—JOHN GAILLARD, 1 of South Carolina SECRETARY OF THE SENATE—CHARLES CUTTS, of New Hampshire SERGEANT AT ARMS OF THE SENATE—MOUNTJOY BAYLY, of Maryland SPEAKER OF THE HOUSE OF REPRESENTATIVES—HENRY CLAY, 2 of Kentucky CLERK OF THE HOUSE—MATTHEW ST. CLAIR CLARKE, 3 of Pennsylvania SERGEANT AT ARMS OF THE HOUSE—THOMAS DUNN, of Maryland; JOHN O. DUNN, 4 of District of Columbia DOORKEEPER OF THE HOUSE—BENJAMIN BIRCH, of Maryland ALABAMA GEORGIA Waller Taylor, Vincennes SENATORS SENATORS REPRESENTATIVES William R. King, Cahaba John Elliott, Sunbury Jonathan Jennings, Charlestown William Kelly, Huntsville Nicholas Ware, 8 Richmond John Test, Brookville REPRESENTATIVES Thomas W. Cobb, 9 Greensboro William Prince, 14 Princeton John McKee, Tuscaloosa REPRESENTATIVES AT LARGE Gabriel Moore, Huntsville Jacob Call, 15 Princeton George W. Owen, Claiborne Joel Abbot, Washington George Cary, Appling CONNECTICUT Thomas W. Cobb, 10 Greensboro KENTUCKY 11 SENATORS Richard H. Wilde, Augusta SENATORS James Lanman, Norwich Alfred Cuthbert, Eatonton Elijah Boardman, 5 Litchfield John Forsyth, Augusta Richard M. Johnson, Great Crossings Henry W. Edwards, 6 New Haven Edward F. Tattnall, Savannah Isham Talbot, Frankfort REPRESENTATIVES AT LARGE Wiley Thompson, Elberton REPRESENTATIVES Noyes Barber, Groton Samuel A. Foote, Cheshire ILLINOIS Richard A. Buckner, Greensburg Ansel Sterling, Sharon SENATORS Henry Clay, Lexington Ebenezer Stoddard, Woodstock Jesse B. Thomas, Edwardsville Robert P. Henry, Hopkinsville Gideon Tomlinson, Fairfield Ninian Edwards, 12 Edwardsville Francis Johnson, Bowling Green Lemuel Whitman, Farmington John McLean, 13 Shawneetown John T. -
Obituary Record
S U TO THE OBITUARY RECORD TO GRADUATES OF YALE UNIVEESITY. 1909—10. YALE COLLEGE. (ACADEMICAL DEPARTMENT) 1832 JOHN H \MPDFN LEWIS, son of Joshua and America (Lawson) Lewis, was born on September 14, 1810, m New Orleans, La, and was a resident of that city during his life In 1796 his father moved from Virginia to Kentucky, studied and practiced law there, and when the purchase of Louisiana was effected was sent by President Jefferson, with Edward Livingston and James Brown, as a commisMoner to receive the territory from the French authorities He was Territorial Judge of the Territory of New Orleans, and after the admission of the State of Louisiana into the Union was Judge of the First Judicial District until his death in 1833 In Sophomore year the son was involved in the "Conic Sections Rebellion" of 1830, and with many of his classmates left college, but he received the degree of Master of Arts and was enrolled with his class in 1880 In accordance with the desire of his father he began the study of medicine, first taking a winter course at Cincinnati, and con- tinuing his studies in the Charity Hospital in New Orleans, of which he became Assistant Surgeon In 1832 he went to Pans, and after eighteen months of study abroad returned and grad- YALE COLLEGE 1339 uated in 1836 with the first class from the Louisiana Medical College After having charge of a private infirmary for a time he again went abroad for further study In order to obtain the nec- essary diploma in arts and sciences he first studied in the Sorbonne after which he entered -
Convention on Asylum (Havana, 1928)
Convention on Asylum (Havana, 1928) Signed in Havana, February 20, 1928, at the Sixth International Conference of American States Entry into force: 21 May 1929 Text: OAS Official Records, OEA/Ser.X/I. Treaty Series 34 The Governments of the States of America, being desirous of fixing the rules they must observe for the granting of asylum, in their mutual relations have agreed to establish them in a Convention and to that end have appointed as Plenipotentiaries: Here follow the names of the Plenipotentiaries. Who, after exchanging their respective full powers, found to be in good and due form, have agreed on the following: Article 1.- It is not permissible for States to grant asylum in legations, warships, military camps or military aircraft, to persons accused or condemned for common crimes, or to deserters from the army or navy. Persons accused of or condemned for common crimes taking refuge in any of the places mentioned in the preceding paragraph, shall be surrendered upon request of the local government. Should said persons take refuge in foreign territory, surrender shall be brought about through extradition, but only in such cases and in the form established by the respective treaties and conventions or by the constitution and laws of the country of refuge. Article 2.- Asylum granted to political offenders in legations, warships, military camps or military aircraft, shall be respected to the extent in which allowed, as a right or through humanitarian toleration, by the usages, the conventions or the laws of the country in which granted and in accordance with the following provisions: First: Asylum may not be granted except in urgent cases and for the period of time strictly indispensable for the person who has sought asylum to ensure in some other way his safety. -
2019-2020 Missouri Roster
The Missouri Roster 2019–2020 Secretary of State John R. Ashcroft State Capitol Room 208 Jefferson City, MO 65101 www.sos.mo.gov John R. Ashcroft Secretary of State Cover image: A sunrise appears on the horizon over the Missouri River in Jefferson City. Photo courtesy of Tyler Beck Photography www.tylerbeck.photography The Missouri Roster 2019–2020 A directory of state, district, county and federal officials John R. Ashcroft Secretary of State Office of the Secretary of State State of Missouri Jefferson City 65101 STATE CAPITOL John R. Ashcroft ROOM 208 SECRETARY OF STATE (573) 751-2379 Dear Fellow Missourians, As your secretary of state, it is my honor to provide this year’s Mis- souri Roster as a way for you to access Missouri’s elected officials at the county, state and federal levels. This publication provides contact information for officials through- out the state and includes information about personnel within exec- utive branch departments, the General Assembly and the judiciary. Additionally, you will find the most recent municipal classifications and results of the 2018 general election. The strength of our great state depends on open communication and honest, civil debate; we have been given an incredible oppor- tunity to model this for the next generation. I encourage you to par- ticipate in your government, contact your elected representatives and make your voice heard. Sincerely, John R. Ashcroft Secretary of State www.sos.mo.gov The content of the Missouri Roster is public information, and may be used accordingly; however, the arrangement, graphics and maps are copyrighted material. -
RG 68 Master Calendar
RG 68 MASTER CALENDAR Louisiana State Museum Historical Center Archives May 2012 Date Description 1387, 1517, 1525 Legal document in French, Xerox copy (1966.011.1-.3) 1584, October 20 Letter, from Henry IV, King of France, to Francois de Roaldes (07454) 1640, August 12 1682 copy of a 1640 Marriage contract between Louis Le Brect and Antoinette Lefebre (2010.019.00001.1-.2) 1648, January 23 Act of sale between Mayre Grignonneau Piqueret and Charles le Boeteux (2010.019.00002.1-.2) 1680, February 21 Photostat, Baptismal certificate of Jean Baptoste, son of Charles le Moyne and marriage contract of Charles le Moyne and Catherine Primot (2010.019.00003 a-b) 1694 Reprint (engraving), frontspiece, an Almanack by John Tulley (2010.019.00004) c. 1700-1705 Diary of Louisiana in French (2010.019.00005 a-b) c. 1700 Letter in French from Philadelphia, bad condition (2010.019.00006) 1711, October 18 Document, Spanish, bound, typescript, hand-illustrated manuscript of the bestowing of a title of nobility by Charles II of Spain, motto on Coat of Arms of King of Spain, Philippe V, Corella (09390.1) 1711, October 18 Typescript copy of royal ordinance, bestows the title of Marquis deVillaherman deAlfrado on Dr. Don Geronina deSoria Velazquez, his heirs and successors as decreed by King Phillip 5th, Spain (19390.2) 1714, January 15 English translation of a letter written at Pensacola by M. Le Maitre, a missionary in the country (2010.019.00007.1-.29) 1714 Document, translated into Spanish from French, regarding the genealogy of the John Douglas de Schott family (2010.019.00008 a-b) 1719, December 29 Document, handwritten copy, Concession of St. -
Craft Horizons JULY/AUGUST 1968 a SHOPPING CENTER Ahme for JEWELRY CRAFTSMEN at Your Fingertips! KILNS & CERAMIC EQUIPMENT GAS KILNS from 2 Cu
craft horizons JULY/AUGUST 1968 A SHOPPING CENTER Ahme FOR JEWELRY CRAFTSMEN at your fingertips! KILNS & CERAMIC EQUIPMENT GAS KILNS from 2 cu. ft. to 60 cu. ft. All fire to 2500°F — some to 3000°F. Instrumentation for temperature control and a positive control of atmosphere from highly oxidizing to reducing. ELECTRIC KILNS from 2 cu. ft. to 24 cu. ft. Front loading or top loading — all models fire to 2350°F — some to 2800' F. Fully instrumented. complete catalog of... TOOLS AND SUPPLIES We've spent one year working, compiling and publishing our new 244-page Catalog 1065 ... now it is available. We're mighty proud of this new one. .. because we've incor- porated brand new never-before sections on casting equipment, electroplating equipment and precious metals... We spent literally months redesigning the metals section . giving it clarity ... yet making it concise and with lots of information ... Your 244-page catalog is waiting for you ... just send us $1.00 ... and we'll send you the largest and most complete catalog A wide selection of in the industry. With it you'll receive a certificate ... and POTTERY WHEEL when you send it in with your first order of $5.00 or more... models are available we'll deduct the $1.00 from the order. Order your catalog today . we're certain you'll find it the best "wish-book" you ever had . besides it is destined to become THE encyclopedia of tools and supplies for crafts and jewelry people. Ij| CH WRITE TODAY for COMPLETE information Dept. -
1 Record Group 1 Judicial Records of the French
RECORD GROUP 1 JUDICIAL RECORDS OF THE FRENCH SUPERIOR COUNCIL Acc. #'s 1848, 1867 1714-1769, n.d. 108 ln. ft (216 boxes); 8 oversize boxes These criminal and civil records, which comprise the heart of the museum’s manuscript collection, are an invaluable source for researching Louisiana’s colonial history. They record the social, political and economic lives of rich and poor, female and male, slave and free, African, Native, European and American colonials. Although the majority of the cases deal with attempts by creditors to recover unpaid debts, the colonial collection includes many successions. These documents often contain a wealth of biographical information concerning Louisiana’s colonial inhabitants. Estate inventories, records of commercial transactions, correspondence and copies of wills, marriage contracts and baptismal, marriage and burial records may be included in a succession document. The colonial document collection includes petitions by slaves requesting manumission, applications by merchants for licenses to conduct business, requests by ship captains for absolution from responsibility for cargo lost at sea, and requests by traders for permission to conduct business in Europe, the West Indies and British colonies in North America **************************************************************************** RECORD GROUP 2 SPANISH JUDICIAL RECORDS Acc. # 1849.1; 1867; 7243 Acc. # 1849.2 = playing cards, 17790402202 Acc. # 1849.3 = 1799060301 1769-1803 190.5 ln. ft (381 boxes); 2 oversize boxes Like the judicial records from the French period, but with more details given, the Spanish records show the life of all of the colony. In addition, during the Spanish period many slaves of Indian 1 ancestry petitioned government authorities for their freedom. -
Scrapbook Inventory
E COLLECTION, H. L. MENCKEN COLLECTION, ENOCH PRATT FREE LIBRARY Scrapbooks of Clipping Service Start and End Dates for Each Volume Volume 1 [sealed, must be consulted on microfilm] Volume 2 [sealed, must be consulted on microfilm] Volume 3 August 1919-November 1920 Volume 4 December 1920-November 1921 Volume 5 December 1921-June-1922 Volume 6 May 1922-January 1923 Volume 7 January 1923-August 1923 Volume 8 August 1923-February 1924 Volume 9 March 1924-November 1924 Volume 10 November 1924-April 1925 Volume 11 April 1925-September 1925 Volume 12 September 1925-December 1925 Volume 13 December 1925-February 1926 Volume 14 February 1926-September 1926 Volume 15 1926 various dates Volume 16 July 1926-October 1926 Volume 17 October 1926-December 1926 Volume 18 December 1926-February 1927 Volume 19 February 1927-March 1927 Volume 20 April 1927-June 1927 Volume 21 June 1927-August 1927 Volume 22 September 1927-October 1927 Volume 23 October 1927-November 1927 Volume 24 November 1927-February 1928 Volume 25 February 1928-April 1928 Volume 26 May 1928-July 1928 Volume 27 July 1928-December 1928 Volume 28 January 1929-April 1929 Volume 29 May 1929-November 1929 Volume 30 November 1929-February 1930 Volume 31 March 1930-April 1930 Volume 32 May 1930-August 1930 Volume 33 August 1930-August 1930. Volume 34 August 1930-August 1930 Volume 35 August 1930-August 1930 Volume 36 August 1930-August 1930 Volume 37 August 1930-September 1930 Volume 38 August 1930-September 1930 Volume 39 August 1930-September 1930 Volume 40 September 1930-October 1930 Volume -
Alumni and Faculty Military Veterans a - D
ALUMNI AND FACULTY MILITARY VETERANS A - D ABERNATHY, Henry Baylor, Jr. Born: 21 January 1920 Died: 18 August 2001 Class of 1938 ABLES, John Buford Born: 19 November 1911 Died: 9 December 1997 Class of 1932 ACKERMAN, Edward Clayton “Clay” Born: 25 July 1926 Died: 30 November 2005 Class of 1944 ACOSTA, Henry Carlyle (Most Handsome) Born: 30 May 1922 Died: 14 December 1992 Class of 1942 ACRED, George Fred, Jr. Born: 28 July 1915 Died: 30 June 2001 Class of 1935 ACRED, William Britt, Sr. “Bill” Born: 17 February 1947 Died: 30 October 2011 Class of 1967 ACREE, Grover Raymond Born: 22 June 1926 Died: 15 January 2018 Class of 1944 ADAMS, Clyde Douglas Born: 15 March 1921 Died: 26 April 1998 Class of 1938 ADAMS, Emmitt Dudley Born: 6 December 1919 Died: 4 August 2014 Class of 1938 ADAMS, Joe Virgil Born: 31 March 1912 Died: 9 February 2002 Class of 1932 ADAMS, Lowry Watwood “Wat” Born: 2 February 1922 Died: 2 May 1996 Class of 1940 ADAMS, Paul Phillip “Phil” Born: 25 August 1934 Died: 6 September 2010 Class of 1952 AGNEW, Louis Mervin Born: 12 August 1922 Died: 8 February 1954 Class of 1939 AKERS, Paul T. Born: 14 June 1929 Died: 19 February 1995 Class of 1949 AKERS, Richard Lamar “Dick” (Handsomest Boy) Born: 29 June 1927 Died: 13 December 2015 Class of 1945 AKIN, Guy W. Born: 12 December 1926 Died: 23 February 2004 *Graduate of August 1944. Class of 1944 ALABASTER, Sammy Born: 6 June 1927, Memphis TN Died: 4 July 2018 (aged 91) *Graduate of August 1944. -
Special Libraries, February 1928 Special Libraries Association
San Jose State University SJSU ScholarWorks Special Libraries, 1928 Special Libraries, 1920s 2-1-1928 Special Libraries, February 1928 Special Libraries Association Follow this and additional works at: http://scholarworks.sjsu.edu/sla_sl_1928 Part of the Cataloging and Metadata Commons, Collection Development and Management Commons, Information Literacy Commons, and the Scholarly Communication Commons Recommended Citation Special Libraries Association, "Special Libraries, February 1928" (1928). Special Libraries, 1928. Book 2. http://scholarworks.sjsu.edu/sla_sl_1928/2 This Book is brought to you for free and open access by the Special Libraries, 1920s at SJSU ScholarWorks. It has been accepted for inclusion in Special Libraries, 1928 by an authorized administrator of SJSU ScholarWorks. For more information, please contact [email protected]. ----..--.-.-- Vol. 19 February, 1928 No. 2 Pittsburgh Number ALLEGHENY COUNTY LAW LIBRARY, PITTSBURGH, PA. MR. J. OSCAR EMRICH, LIBRARIAN Entered an second claaa matter at the Post Oflice, Providence, R. I. under the Act of March 8, 1879. Acccptnnce for mailing at special rate of postage provided for in section 1103, Act of October a, 1917, nuthorized October 22, 1927. Rates: $6.00 a year. Foreign $6.50; .single copies 60 cents. Contents ARTICLES Community Service of a Public Health Library. By Adeline M. Macrum.. ....................... .......... 42 Library of Mellon Institute of Industrial Research. By Lois Heaton ............................................37 Sketch of Small Library Devoted to the Arts. By Blanche K. S. Wappat ...................................... 33 Technical Department Library of Aluminum Corn- pany of America. By Mary Elizabeth Key ......... 39 Westinghouse Electric Research Library. By C. A. Schlesinger ....................................................3 5 -NOTES A. L. A. PeriodicalsSec- Hackley Library Refer- tion............................. -
The Celebration Bicentennial Louisiana Supreme Court
The Celebration of the Bicentennial of the Louisiana Supreme Court Ceremonies The Louisiana Supreme Court celebrated its 200th anniversary on March 1, 2013. As a special session of court, the Louisiana Supreme Court justices presided over the Bicentennial ceremony, which commemorated the Court’s two centuries of legal heritage. The ceremony took place at the Louisiana Supreme Court’s courtroom at 400 Royal Street in New Orleans. The event was free and open to the public, with the option of one hour of CLE accreditation for Louisiana attorneys. Justice Greg G. Guidry chaired the Court’s Bicentennial Committee, which was in charge of planning the ceremony. Louisiana Lieutenant Governor Jay Dardenne was the master of ceremonies. After Lieutenant Governor Dardenne’s opening address, the Washington Artillery presented the colors, which was followed by the Pledge of Allegiance, led by Donna D. Fraiche, President of the Supreme Court of Louisiana Historical Society. Bishop Shelton J. Fabre gave the invocation, and Chief Justice Bernette J. Johnson delivered welcoming remarks to the attendees. Four speakers discussed various aspects of the Court’s history, including A Walk Through the Streets of New Orleans at the Time of the Court’s Foundation, by Tulane Professor Richard Campanella; The Civilian Aspects of Louisiana Law, by LSU Law Professor John Randall Trahan; The Role of the Louisiana Supreme Court in the Early Civil Rights Movement, by UNO Emeritus Professor Raphael Cassimere, Jr.; and The History of the Louisiana Supreme Court, by UNO Emeritus Distinguished Professor of History and Bicentennial Court Historian Warren M. Billings. Students from the International High School of New Orleans took the stage following the speakers to present a short, trilingual play entitled An Uncommon Birth: Shaping Louisiana’s Legal Tradition for Statehood.