November and December
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
The Story of Fort Snelling and Its State Park Page 4
RAMSEY COUNTY Colorful, Contentious- St. Paul’s 100-Year-Old Neighborhood Press A Publication of the Ramsey County Historical Society Page 13 Summer, 1993 Volume 28, Number 2 Birth, Death, Reincarnation The Story of Fort Snelling and Its State Park Page 4 Old Fort Snelling in 1844. This water color and gouache painting by John Casper Wild shows the fort a few years before Minnesota became a territory. The many pitfalls in the effort to save, restore and rebuild the fort and create Fort Snelling State Park are de scribed by an active participant, in the article beginning on page 4. Minnesota Historical Society photograph of the original paint ing, which is in its collection. RAMSEY COUNTY HISTORY Executive Director PrisciUa.Famham Editor Virginia Brainard Kunz RAMSEY COUNTY HISTORICAL SOCIETY BOARD OF DIRECTORS William S. Fallon CONTENTS Chairman o f the Board Joanne Englund President 3 Letters John M. Lindley First Vice President 4 Birth, Death and Reincarnation— James Russell The Story of Fort Snelling and Its State Park Treasurer Samuel H. Morgan Sidney P. Abramson, Arthur Baumeister, Jr., Thomas Boyd, Marshall Hatfield, John 13 Colorful, Sometimes Contentious— Harens, Liz Johnson, Don Larson, Judge Margaret M. Marrinan, Dr. Thomas B. St. Paul’s 100-Year-Old Neighborhood Press Mega, Laurie Murphy, Richard T. Murphy, Sr., Eileen Roberts, Darrell Rooney, Mark Jane McClure Stein, Richard A. Wilhoit and Laurie Zenner. 20 Growing Up in St. Paul Albert Fuller and the Family Business EDITORIAL BOARD Liz Holum Johnson John M. Lindley, chairman; Thomas H. Boyd, Thomas C. Buckley, Charlton Dietz, 25 Books Thomas J. -
PDF of M. Flueger Article
A map of Fort Snelling by year’s end.⁴ They were built of wood, unlike drawn in the offices of First Lieutenant the more permanent stone dwellings before John Biddle, chief them. Within twenty-five years, nearly all of engineer officer of the these structures passed into memory—mostly Department of Dakota (1885). The lost barracks forgo*en—until recently. (e) are located on the So, who resided in these quickly constructed bluff overlooking the barracks? Initially, the troops of the Seventh Mississippi River. Courtesy of US Infantry, but the Twenty-Fi+h Infantry, National Archives, stationed at Fort Snelling from November 1882 no. 92-225-1054-1061. until May 1888, resided there the longest. Upon arrival, just under two hundred men moved into the barracks. This regiment was one of two segregated infantry regiments of soldiers under the command of white officers in the United States. There also were two segregated cavalry regiments.⁵ These troops became known as America’s legendary “buffalo soldier” regiments, com- prised of African Ameri can men. The Twen- ty-Fi+h was stationed at posts throughout Texas and New Mexico from 1870 to 1880, skirmishing with Native Ameri cans across the region. The regiment transferred to the Department of Dakota in 1880. Headquarters Company, Regimental Band, and Companies B, F, and I were stationed at Fort Randall, Dakota Territory, before their arrival at Fort Snelling. Company C was stationed at Fort Hale, Dakota Territory. The first group arrived at Fort Snelling This upheaval became the impetus for the on November 20, 1882, followed by Company F construction of new brick homes and an ad- on the twenty-first and Company C on the ministration building on Taylor Avenue, which twenty-third.⁶ would eventually be known as the Upper Post. -
1779 Soldiers, Sailors and Marines Kyllonen
1779 Soldiers, Sailors and Marines Kyllonen pation, farmer; inducted at Hillsboro on April 29, 1918; sent to Camp Dodge, Iowa; served in Company K, 350th Infantry, to May 16, 1918; Com- pany K, 358th Infantry, to discharge; overseas from June 20, 1918, to June 7, 1919. Engagements: Offensives: St. Mihiel; Meuse-Argonne. De- fensive Sectors: Puvenelle and Villers-en-Haye (Lorraine). Discharged at Camp Dodge, Idwa, on June 14, 1919, as a Private. KYLLONEN, CHARLEY. Army number 4,414,704; registrant, Nelson county; born, Brocket, N. Dak., July 5, 1894, of Finnish parents; occu- pation, farmer; inducted at La,kota on Sept. 3, 1918; sent to Camp Grant, Ill.; served in Machine Gun Training Center, Camp Hancock, Ga., to dis- charge. Discharged at Camp Hancock, Ga., on March 26, 1919, as a Private. KYLMALA, AUGUST. Army number 2,110,746; registrant, Dickey county; born, Oula, Finland, Aug. 9, 1887; naturalized citizen; occupation, laborer; inducted at Ellendale on Sept. 21, 1917; sent. to Camp Dodge, Iowa; served in Company I, 352nd Infantry, to Nov. 28, 1917; Company L, 348th Infantry, to May 18, 1918; 162nd Depot Brigade, to June 17, 1918; 21st Battalion, M. S. Gas Company, to Aug. 2, 1918; 165th Depot Brigade, to discharge. Discharged at Camp Travis, Texas, on Dec. 4, 1918, as a Private. KYNCL, JOHN. Army number 298,290; registrant, Cavalier county; born, Langdon, N. Dak., March 27, 1896, of Bohemian parents; occupation, farmer; inducted at Langdon on Dec. 30, 1917; sent to Fort Stevens, Ore.; served in Battery D, 65th Artillery, Coast Artillery Corps, to discharge; overseas from March 25, 1918, to Jan. -
Department of Defense Office of the Secretary
Monday, May 16, 2005 Part LXII Department of Defense Office of the Secretary Base Closures and Realignments (BRAC); Notice VerDate jul<14>2003 10:07 May 13, 2005 Jkt 205001 PO 00000 Frm 00001 Fmt 4717 Sfmt 4717 E:\FR\FM\16MYN2.SGM 16MYN2 28030 Federal Register / Vol. 70, No. 93 / Monday, May 16, 2005 / Notices DEPARTMENT OF DEFENSE Headquarters U.S. Army Forces Budget/Funding, Contracting, Command (FORSCOM), and the Cataloging, Requisition Processing, Office of the Secretary Headquarters U.S. Army Reserve Customer Services, Item Management, Command (USARC) to Pope Air Force Stock Control, Weapon System Base Closures and Realignments Base, NC. Relocate the Headquarters 3rd Secondary Item Support, Requirements (BRAC) U.S. Army to Shaw Air Force Base, SC. Determination, Integrated Materiel AGENCY: Department of Defense. Relocate the Installation Management Management Technical Support ACTION: Notice of Recommended Base Agency Southeastern Region Inventory Control Point functions for Closures and Realignments. Headquarters and the U.S. Army Consumable Items to Defense Supply Network Enterprise Technology Center Columbus, OH, and reestablish SUMMARY: The Secretary of Defense is Command (NETCOM) Southeastern them as Defense Logistics Agency authorized to recommend military Region Headquarters to Fort Eustis, VA. Inventory Control Point functions; installations inside the United States for Relocate the Army Contracting Agency relocate the procurement management closure and realignment in accordance Southern Region Headquarters to Fort and related support functions for Depot with Section 2914(a) of the Defense Base Sam Houston. Level Reparables to Aberdeen Proving Ground, MD, and designate them as Closure and Realignment Act of 1990, as Operational Army (IGPBS) amended (Pub. -
Historical Air Force Construction Cost Handbook
DIRECTORATE OF ENGINEERING SUPPORT HISTORICAL AIR FORCE CONSTRUCTION COST HANDBOOK AIR FORCE CIVIL ENGINEER SUPPORT AGENCY TYNDALL AIR FORCE BASE FLORIDA 32403-5319 FEBRUARY 2007 HISTORICAL AIR FORCE CONSTRUCTION COST HANDBOOK TABLE OF CONTENTS I. GENERAL INFORMATION AND DEFINITIONS II. HISTORICAL DATA BY FACILITY TYPE III. HISTORICAL DATA BY CATEGORY CODE IV. SIZE ADJUSTMENT V. ESCALATION TABLES VI. LOCATION FACTORS VII. SUPPORTING FACILITY UNIT COSTS VIII. SIOH, CONTINGENCIES, AND ROUNDING SECTION I GENERAL INFORMATION AND DEFINITIONS SECTION ONE GENERAL INFORMATION AND DEFINITIONS GENERAL INFORMATION The Historical Air Force Construction Cost Handbook is prepared by the Directorate of Technical Support, HQ AFCESA/CESC, to provide valid historical costs used in preparing cost estimates and analyses for Air Force construction. Updates are made annually. Prices for OSD Common Facilities, Area Cost Factors, escalation rates, and the size adjustment curve are from UFC 3-701-07, DoD Facility Pricing Guide. Data for AF Unique Facility Costs, Supporting Facility Costs, and Supporting Facility Percentages are from AF Historical data in the Program, ACES system, DD Forms 1391, the Parametric Cost Engineering System (PACES); or from detailed quantity take- off estimates from typical designs. The historical costs are carefully purged to ensure the correct data is listed. Projects with unusual costs often turn out to be additions, alterations, or add/alter projects and are not used in the database. Other reasons include bidding climate, special design features included that are not normally used on an average facility, or unique conditions at a certain location. Facilities with no historical database are listed as "USER" facility types in the category code listing. -
Fort Snelling National Cemetery NRHP Registration Form
NPS Form 10-900 OMB No. 1024-0018 United States Department of the Interior National Park Service National Register of Historic Places Registration Form This form is for use in nominating or requesting determinations for individual properties and districts. See instructions in National Register Bulletin, How to Complete the National Register of Historic Places Registration Form. If any item does not apply to the property being documented, enter "N/A" for "not applicable." For functions, architectural classification, materials, and areas of significance, enter only categories and subcategories from the instructions. 1. Name of Property Historic name: Fort Snelling National Cemetery Other names/site number: Name of related multiple property listing: Inter-World War National Cemeteries, 1934-1939 (Enter "N/A" if property is not part of a multiple property listing) 2. Location Street & number: 7601 34th Avenue South City or town: Minneapolis State: Minnesota County: Hennepin Not For Publication: Vicinity: 3. State/Federal Agency Certification As the designated authority under the National Historic Preservation Act, as amended, I hereby certify that this nomination request for determination of eligibility meets the documentation standards for registering properties in the National Register of Historic Places and meets the procedural and professional requirements set forth in 36 CFR Part 60. In my opinion, the property meets does not meet the National Register Criteria. I recommend that this property be considered significant at the following level(s) of significance: national statewide local Applicable National Register Criteria: A B C D 1 United States Department of the Interior National Park Service / National Register of Historic Places Registration Form NPS Form 10-900 OMB No. -
The US Air Force After Vietnam: Postwar Challenges and Potential for Responses / by Donald J
Library of Congress Cataloging-in-Publication Data Mrozek, Donald J. The US Air Force after Vietnam: postwar challenges and potential for responses / by Donald J. Mrozek. p. cm. Bibliography: p. Includes Index. 1. United States-Military policy. 2. Vietnamese Conflict, 1961-1975-Public opinion. 3. Public opinion- United States. 4. United States. Air Force. l. Title. II. Title: United States Air Force afterVietnam. UA23.M76 1988 88-7476 355' .0335'73-dc 19 CIP ISBN 1-58566-024-8 First Printing December 1988 Second Printing July 2001 DISCLAIMER This publication was produced in the Department of Defense school environment in the interest of academic freedom and the advancement of national defense-related concepts. The views expressed in this publication are those of the authors and do not reflectthe official policy or position of the Department of Defenseor the United States government. This publication has been reveiwed by security and policy review authorities and is cleared for public release . For Sale by the Superintendent of Documents US Government Printing Office Washington DC 20402 ii 7~ THIS PAGE INTENTIONALLY LEFT BLANK CONTENTS Chapter Page DISCLAIMER ... .... .... ............ .... .... .... .... .... ... .... .... .... ii FOREWORD . .... .... ... .... .... ... .... .... .... ........ .... .... .... ... vii ABOUT THE AUTHOR. .... .... .... .... ... .... .... .... ..... .... .. ix PREFACE.... ... .... .... ... .... .... .... ........ .... .... .... ... .... .... xi ACKNOWLEDGMENTS .. .. ...... .. ... ... ... ... ... ... ... .. -
January and February
VIETNAM VETERANS OF AMERICA Office of the National Chaplain Taps January/February 2015 ERIC C. ADAMS - Died Friday, September 26, 2014 at Duke Raleigh Hospital in Raleigh, North Carolina at the age of 67. He was a resident of Raleigh and formerly of Jay, New York. The cause of death is unknown. He was born to the late Ralph and Alice (née McDonald) Adams of Jay, New York on September 10, 1947. He received his early education in a two-room school house in Jay and graduated in 1965 from AuSable Forks High School, Au Sable Forks, NY. Upon graduating Eric volunteered to serve his country in the United States Army. He was first trained as a Construction Engineer at Fort Leonard Wood, Missouri, then at Fort Riley, Kansas trained in carpentry. He served the next 13 months in Vietnam. Upon his return from Vietnam he married Elaine Furnia, his high school sweetheart, on July 29, 1967. He was a retired maintenance mechanic with Cornell University. Eric was an active member of Northside Community Church in Knightdale, NC and until his health declined assumed many roles as usher, greeter, janitor and painter. He was always willing to help wherever he was needed. He was an At-Large Member of Vietnam Veterans of America – North Carolina. Eric leaves behind his mother Alice Adams of Plattsburg; wife, Elaine; daughters: Carrie (Jay) of Lake Royale, Jaime (Scott) Rose of Wendell and son Eric (Tami) of Gatlinburg, TN; grandchildren: Breanna and Garrett Bassett, Karl Golden, Brennen and Liam Rose; brother, Ralph Adams of Jay, NY; sister, Madeline (Gary) Senecal of Peru, NY. -
African American Poets of the Vietnam
Eastern Illinois University The Keep Masters Theses Student Theses & Publications 2000 African American Poets of the Vietnam War Megan Guernsey Eastern Illinois University This research is a product of the graduate program in English at Eastern Illinois University. Find out more about the program. Recommended Citation Guernsey, Megan, "African American Poets of the Vietnam War" (2000). Masters Theses. 1610. https://thekeep.eiu.edu/theses/1610 This is brought to you for free and open access by the Student Theses & Publications at The Keep. It has been accepted for inclusion in Masters Theses by an authorized administrator of The Keep. For more information, please contact [email protected]. THESIS/FIELD EXPERIENCE PAPER REPRODUCTION CERTIFICATE TO: Graduate Degree Candidates (who have written formal theses) SUBJECT: Permission to Reproduce Theses The University Library is receiving a number of request from other institutions asking permission to reproduce dissertations for inclusion in their library holdings. Although no copyright laws are involved, we feel that professional courtesy demands that permission be obtained from the author before we allow these to be copied. PLEASE SIGN ONE OF THE FOLLOWING STATEMENTS: Booth Library of Eastern Illinois University has my permission to lend my thesis to a reputable college or university for the purpose of copying it for inclusion in that institution's library or r earch holdings. I respectfully request Booth Library of Eastern Illinois University NOT allow my thesis to be reproduced because: . l1 Will.Vi h..l<J -fu t'mifnw +v A.<!. Pl ·ue Oatd!J · Z~ thes1s4 form African American Poets of the Vietnam War (TITLE) BY Megan Gue rnsey THESIS SUBMITTED IN PARTIAL FULFILLMENT OF THE REQUIREMENTS FOR THE DEGREE OF Masters of Arts in English IN THE GRADUATE SCHOOL, EASTERN ILLINOIS UNIVERSITY CHARLESTON, ILLINOIS YEAR I HEREBY RECOMMEND THAT THIS THESIS BE ACCEPTED AS FULFILLING THIS PART OF THE GRADUATE DEGREE CITED ABOVE 7~JAfd-moDATE Abstract Almost 6000 African American men gave their lives in the Vietnam War. -
The United States and the Vietnam War: a Guide to Materials at the British Library
THE BRITISH LIBRARY THE UNITED STATES AND THE VIETNAM WAR: A GUIDE TO MATERIALS AT THE BRITISH LIBRARY by Jean Kemble THE ECCLES CENTRE FOR AMERICAN STUDIES THE UNITED STATES AND THE VIETNAM WAR Introduction Bibliographies, Indexes, and other Reference Aids Background and the Decision to Intervene The Congressional Role The Executive Role General Roosevelt Truman Eisenhower Kennedy Johnson Nixon Ford Carter Constitutional and International Law The Media Public Opinion Anti-war Protests/Peace Activists Contemporary Analysis Retrospective Analysis Legacy: Domestic Legacy: Foreign Policy Legacy: Cultural Art Film and Television Novels, Short Stories and Drama Poetry Literary Criticism Legacy: Human Vietnamese Refugees and Immigrants POW/MIAs Oral Histories, Memoirs, Diaries, Letters Veterans after the War Introduction It would be difficult to overstate the impact on the United States of the war in Vietnam. Not only did it expose the limits of U.S. military power and destroy the consensus over post-World War II foreign policy, but it acted as a catalyst for enormous social, cultural and political upheavals that still resonate in American society today. This guide is intended as a bibliograhical tool for all those seeking an introduction to the vast literature that has been written on this subject. It covers the reasons behind American intervention in Vietnam, the role of Congress, the Executive and the media, the response of the American public, particularly students, to the escalation of the war, and the war’s legacy upon American politics, culture and foreign policy. It also addresses the experiences of those individuals affected directly by the war: Vietnam veterans and the Indochinese refugees. -
Last Name Full Name Year Service Served Rank Served Service
Last Name WIA Full Name Year Service Served Rank Served Service Awards, etc. KIA Date MIA Date Comments, etc. Date 5/23/2021 Ackwith Frederick E. Ackwith 68 USAF Vietnam Adams Merle Albert Adams 43 US Navy WWII CEM/2C Adams Barry Adams 67 US Navy Vietnam E-5 Hul Technician Adams Cheryl Adams 75 USMC Cold War Ft. Ben. Harrison Journalist Adlam Edward Miles Adlam 39 US Army WWII PFC Became Naturalized Adlam Joseph Warren Adlam US Navy WWII Cox Citizen to join US Agee Joe Agee 40 US Navy WWII Ahrens Emil W Ahrens 39 US Army WWII Cpl Akers Joseph Price Akers 41 US Navy WWII CM/1C Alban Kenneth R. Alban 62 USAF Albert Paul R Albert 38 US Army WWII Cpl Albert Charles Augustus Albert 43 Army Air WWII AVA Corps Cadet Allan John Allan US Navy WWII ARM/3C Allen John P. Allen 34 US Army WWII Allen Charles Ray Allen 43 US Navy WWII USS Doyen WWII S PACIFIC Allen Richard (Rich) Allen 69 USAF Vietnam Vietnam Allen William J. Allen 70 National Vietnam Guard Allen Andrew Allen US Army WWII PVT Amann Richard Amann 39 US Army WWII PFC Ammons Marie Ammons 44 USAF Korea 1st Lt Served as a Nurse Ammons Albert Louden Ammons 49 USAF Korea AFC Caswell Tx Amos Jimmy Amos USAF Korea AFC Korea Anderson Howard Anderson 56 USMC Cold War Andrews Samuel Andrews 40 US Navy WWII AM/2C Andrews William Andrews 72 US Navy Vietnam Angel Harold Angel 40 US Army WWII Cpl Angil Samuel Velare Angil 40 US Navy WWII QM/2C WW II Pacific Page 1 of 55 Angil Tom Angil 42 USMC WWII PVT WW II Pacific China Occupation,Asia/P acific Medal, WWII Vitory Medal, Good Conduct Angil John Angil USMC Korea 7th Marine Tegt Korea Anthony Jerry Anthony USMC Vietnam Arbutus John Arbutus US Army WWII Sgt. -
2018 Summer Edition
2018 Summer Edition CAPT Ken Johnson, USN (Ret.), LtGen Michael Rocco, USMC, and CAPT Maury Wortham, USN (Ret.) (age 103) reflect upon their military life at Monterey Commandery’s Battle of Midway Celebration Story on page 8 Photo credit Melinda Larson , Public Affairs Officer Naval Support Activity Monterey Companion CAPT Stan Ellexson Chair of Honor 2018 USS San Francisco Memorial Ceremony Story on page 15 President Trump gives “thumbs up” to ADM Karl Schultz (l) and ADM Paul Zukunft at the Change of Command Ceremony for Commandant of the Coast Guard Story on page 23 Official U.S. Coast Guard photo SUMMER 2018 ● VOL. XXVIII, NO. 3 WWW.NAVALORDER.ORG COMMANDER GENERAL ’S REPORT TO THE ORDER Comma nder General’s Battle of Midway Celebration Report to the Order The Battle of Midway Celebration is a Naval Order seminal event 2018 Congress that is celebrated nationwide. The fourth of June was the 76 th anniversary of this pivotal naval engagement, fought near the Central Pacific island of Midway that altered the course of the The Texas Commandery is war in the Pacific. Before this battle, the Japanese were on the hosting the 2018 Congress offensive, capturing territory throughout Asia and the Pacific. at the Wyndam San Antonio The Japanese had planned to capture Midway to use as an Riverwalk from 23 – 28 advance base, as well as to entrap and destroy our Pacific Fleet. October. We encourage all Because of communication intelligence successes, the United companions to “’Come and States surprised the Japanese forces and seized the offensive in Take It’ - Honoring the the Pacific.