Hamsher Collection Index
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
The Founding of Cal Poly 11
A Researcher’s Digest on F. A. Hihn and the Founding of California Polytechnic School at San Luis Obispo 2 A Researcher’s Digest on Printing and Distribution of this publication has been made possible through the financial support of the Louis E. Hihn Endowment Dedicated to support The Hihn-Younger Archive Publications of the Hihn-Younger Archive Published in limited editions, they are available in research libraries prima- rily in Santa Cruz County. Those marked with an asterisk * are also on the Hihn-Younger site: http://libweb.ucsc.edu/hihn/ Louis Edwin Hihn — From Childhood to My Last Hurrah: My Memorable Experiences; An Autobiography. 1992. *Correspondence of Charles B. Younger Sr. and Charles B. Younger Jr., Santa Cruz, Cali- fornia Attorneys and Counsellors at Law. 1996-1998 [13 volumes + Index] Hearing on petition of Charles B. Younger Jr., Esq. for allowance of attorney’s fees In the Matter of the Estate of F. A. Hihn, sometimes called Frederick A. Hihn, Deceased. Reporter’s Transcript. 1997. Inventory of Gift ... from The Estate of Teresa Agnes Hihn Moore. 1997. *A Researcher’s Digest on F. A. Hihn and his Santa Cruz Rail Road Company. 1997. *A Researcher’s Digest on F. A. Hihn and his Santa Cruz County Pioneers. 1998. *Letters of F. A. Hihn & F. A. Hihn Company (November 25, 1901 — March 14, 1902. 1999. *Letters of F. A. Hihn & F. A. Hihn Company (December 26, 1902 — May 26, 1903. 2000. *The Noel Patterson Collection - Appraisals, Correspondence & Maps. 2001. *A Researcher’s Digest on F. A. Hihn and the Founding of California Polytechnic School - San Luis Obispo. -
Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties
A Agency Coordination, Public Involvement, and List of Receiving Parties Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties Table of Contents A.1 Early Notification Announcement A-1 A.1.1 Early Notification Letter, December 4, 2012 ................................................................................ A-3 A.1.2 Legal Notice Publication, December 9, 2012 ............................................................................. A-13 A.1.3 Comments .................................................................................................................................. A-19 A.2 Project Information Meetings A-35 A.2.1 Project Meeting Notification Letters, August 27, 2013 ............................................................... A-37 A.2.2 Dates, Locations and Attendance .............................................................................................. A-57 A.2.3 Comments .................................................................................................................................. A-59 A.3 Section 106 Consultation A-65 A.3.1 Section 106 Consultation Letters, November 2013 ................................................................... A-67 A.3.2 Comments from the November 2013 Letters ........................................................................... A-107 A.3.3 Section 106 Consultation Letters, April 8, 2014 ....................................................................... A-115 A.3.4 Section 106 Concurrence Letters............................................................................................ -
SWEET HISTORY: Dorchester and the Chocolate Factory
SWEET HISTORY: Dorchester and the Chocolate Factory www.bostonhistory.org/bakerschocolate/ SWEET HISTORY: DORCHESTER AND THE CHOCOLATE FACTORY Pierce Mill, Dorchester, 1876 (postcard). BAKER’S® is a registered trademark of KF Holdings and is used with permission. 1 of 76 © 2005 The Bostonian Society. Nothing from the site can be reproduced without specific written permission issued by: The Bostonian Society • 206 Washington Street • Boston, MA 02109-1773. Any questions, call 617-720-1713. SWEET HISTORY: Dorchester and the Chocolate Factory www.bostonhistory.org/bakerschocolate/ TABLE OF CONTENTS INTRODUCTION ------------------------------------------ 3 Company Ownership ----------------------------------- 3 John Hannon ---------------------------------------- 4 James Baker (1780-1804) ------------------------- 5 Edmund Baker (1804-1823) ---------------------- 6 Walter Baker (1823-1852) ------------------------ 8 Sidney B. Williams (1852-1854) ----------------- 9 Henry L. Pierce (1854-1895) -------------------- 10 Corporate Ownership (1995-Present) ---------- 12 Lower Mills Buildings -------------------------------- 13 Technical Improvements ------------------------------ 21 THE CHOCOLATE -------------------------------------- 24 Baker’s Chocolates ------------------------------------ 24 La Belle Chocolatière --------------------------------- 28 Advertising, Marketing and Promotion ------------- 31 How Chocolate is Made ------------------------------ 36 THE VILLAGE ------------------------------------------- 42 Lower Mills History ----------------------------------- -
Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties
Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties Table of Contents A.1 Early Notification Announcement ...................................................................................... A-1 A.1.1 Early Notification Letter, December 4, 2012 .......................................................................... A-3 A.1.2 Legal Notice Publication, December 9, 2012 ....................................................................... A-13 A.1.3 Comments from the Early Notification Announcement ........................................................ A-19 A.2 Project Meetings ................................................................................................................ A-35 A.2.1 Project Meeting Notification Letters, August 27, 2013 ......................................................... A-37 A.2.2 Project Meeting Sign-In Sheets, September 2013 ............................................................... A-59 A.2.3 Comments from the Project Meeting ................................................................................... A-65 A.3 Section 106 Consultation .................................................................................................. A-71 A.3.1 Section 106 Consultation Letter, November 21, 2013 ......................................................... A-73 A.3.2 Comments from the Section 106 Consultation Letter ....................................................... -
Town of Los Gatos Commercial Design Guidelines
Commercial Design Guidelines Town of Los Gatos Town of Los Gatos 1 2 Forbes Mill Cornerstone Steakhouse Shopping Center N. Santa Cruz Avenue Los Gatos Blvd. 6 3 Campo di Bocce Matter of Taste University Avenue Main Street 5 4 Antiquarium Antiques Sweetpea’s Cafe Main Street at University Avenue N. Santa Cruz Avenue Cover Photos Adopted by the Los Gatos Town Council June 20, 2005 Town of Los Gatos Community Development Department 110 East Main Street P.O. Box 949 Los Gatos, CA 95031 (408) 354-6872 (408) 354-7593 fax www.losgatosca.gov Commercial Design Guidelines 2 Town of Los Gatos CONTENTS CONTENTS 1 INTRODUCTION Applicability ................................................................... 6 Relationship to other plans .............................................. 6 Purpose .......................................................................... 7 Community Expectations ................................................ 7 Common Design Guidelines ........................................... 9 2 C-1 DISTRICT Basic Design Principles ................................................... 15 Site Development ........................................................... 16 Building Design .............................................................. 18 3 C-2 DISTRICT C-2 District ..................................................................... 21 C-2 District Subareas ...................................................... 22 Basic Design Principles ................................................... 22 District C-2A ................................................................. -
17 and 25 Fiesta Way 56, 56A, 104, and 108 Villa Avenue Los Gatos, California
HISTORIC RESOURCE EvalUATION REPORT 17 and 25 Fiesta Way 56, 56A, 104, and 108 Villa Avenue Los Gatos, California October 8, 2009 Prepared for Geier & Geier Consulting, Inc. Prepared by HISTORIC RESOURCE EvalUATION REPORT 17 and 25 Fiesta Way 56, 56A, 104, and 108 Villa Avenue Los Gatos, California October 8, 2009 Prepared for Geier & Geier Consulting, Inc. Prepared by Carey & Co., Inc. Historic Resources Evaluation Report, Los Gatos Library EIR October 8, 2009 TABLE OF CONTENTS Introduction. ...................................................................................................................................1 Summary of Findings.......................................................................................................................1 Methodology ...................................................................................................................................1 Regulatory and Planning Framework..............................................................................................2 Historic Context .............................................................................................................................7 Description and Evaluation...........................................................................................................14 Impact Analysis.............................................................................................................................25 Mitigation Measures......................................................................................................................26 -
Essay Contributors
EssayAContributors Steven M. Avella is an associate professor of history at Marquette University, Milwaukee, Wiscon - sin, specializing in the social and cultural history of twentieth-century America. He received his M.A. and Ph.D. from the University of Notre Dame and has written on the intersections of Catholicism with public life in the Midwest and the West. His articles have been published in California History, American Catholic Historical Review, U.S. Catholic Historian, Critic, and Records. He is currently at work on a full-scale biography of C. K. McClatchy. Jeffrey M. Burns is archivist for the Archdiocese of San Francisco and the director of the Academy of American Franciscan History. He received his Ph.D. from the University of Notre Dame and is the author of numerous articles and monographs on American Catholic history. His books include Amer - ican Catholics and the Family Crisis, 1930–1962; Disturbing the Peace: A History of the Christian Family Move - ment, 1949–1974; the multivolume History of the Archdiocese of San Francisco; and a co-edited documentary history, Keeping Faith: European and Asian Catholic Immigrants. Matthew L. Jockers is a consulting assistant professor and academic technology specialist at Stan - ford University. He teaches courses on Irish-American literature and computer methods of literary analysis research. Specializing in Irish and Irish-American literature, he has written extensively about Irish writers in the American West and developed an online database of Irish-American literature. Professor Jockers received his Ph.D. from Southern Illinois University at Carbondale. Currently he is Webmaster for the American Conference for Irish Studies and editor of the conference newsletter.