The Eighteenth Decade
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Cy Martin Collection
University of Oklahoma Libraries Western History Collections Cy Martin Collection Martin, Cy (1919–1980). Papers, 1966–1975. 2.33 feet. Author. Manuscripts (1968) of “Your Horoscope,” children’s stories, and books (1973–1975), all written by Martin; magazines (1966–1975), some containing stories by Martin; and biographical information on Cy Martin, who wrote under the pen name of William Stillman Keezer. _________________ Box 1 Real West: May 1966, January 1967, January 1968, April 1968, May 1968, June 1968, May 1969, June 1969, November 1969, May 1972, September 1972, December 1972, February 1973, March 1973, April 1973, June 1973. Real West (annual): 1970, 1972. Frontier West: February 1970, April 1970, June1970. True Frontier: December 1971. Outlaws of the Old West: October 1972. Mental Health and Human Behavior (3rd ed.) by William S. Keezer. The History of Astrology by Zolar. Box 2 Folder: 1. Workbook and experiments in physiological psychology. 2. Workbook for physiological psychology. 3. Cagliostro history. 4. Biographical notes on W.S. Keezer (pen name Cy Martin). 5. Miscellaneous stories (one by Venerable Ancestor Zerkee, others by Grandpa Doc). Real West: December 1969, February 1970, March 1970, May 1970, September 1970, October 1970, November 1970, December 1970, January 1971, May 1971, August 1971, December 1971, January 1972, February 1972. True Frontier: May 1969, September 1970, July 1971. Frontier Times: January 1969. Great West: December 1972. Real Frontier: April 1971. Box 3 Ford Times: February 1968. Popular Medicine: February 1968, December 1968, January 1971. Western Digest: November 1969 (2 copies). Golden West: March 1965, January 1965, May 1965 July 1965, September 1965, January 1966, March 1966, May 1966, September 1970, September 1970 (partial), July 1972, August 1972, November 1972, December 1972, December 1973. -
2012Leg Manualcopy
Table of Contents Greetings from Legislature ......................................................................... 2 Chair Mary Pat Hancock Location, History of Government................................................................ 3 Legislature................................................................................................... 5 Legislature Calendar .................................................................................. 6 Committees for 2012 ................................................................................... 6 Special Assignments for 2012 ..................................................................... 7 Rules of the Legislature 2012...................................................................... 8 New York State Officials ........................................................................... 15 United States Senators .............................................................................. 15 Local Representatives Federal and State ................................................. 16 Genesee County Departments................................................................... 19 Genesee County Municipalities ................................................................ 34 Genesee County School Districts.............................................................. 54 1 Genesee County Legislature Mary Pat Hancock, Chair The Genesee County Legislature is pleased to make available for your use, the 2012 Genesee County Manual. This book is offered as a service and -
Historic Overview
Updated Reconnaissance Level Survey of Historic Resources Town of Amherst HISTORIC OVERVIEW LOCATION The Town of Amherst lies in northern Erie County, New York. It is bordered by Niagara County to the north, the Erie County towns of Clarence to the east, Cheektowaga to the south, and Tonawanda to the west. The total area of Amherst is approximately 53 square miles. ENVIRONMENTAL SETTING The natural environmental setting influenced prehistoric and historic settlement patterns in the Town of Amherst. The town lies within the Erie‐Ontario Lake Plain physiographic province, described as a nearly level lowland plain with few prominent topographic features. The area is underlain by Onondaga limestone dating to the Late Devonian period. Later glaciations shaped much of the western New York topography, including that of Amherst. One of the most prominent topographic features in the relatively featureless province is the Onondaga Escarpment, an east‐west trending hard limestone bedrock formation that lies in the southern portion of the Town of Amherst. The Onondaga Escarpment proved resistant to the effects of glacial scouring and it forms the southern boundary of a large basin once occupied by the shallow glacial Lake Tonawanda. Lake Tonawanda eventually receded leaving behind wetlands and deposits of clay and sand throughout much of northern Amherst (Owens et al. 1986:2). The most important drainages in the Town of Amherst are Tonawanda Creek, Ransom Creek, and Ellicott Creek. Tonawanda Creek forms the northern boundary between Amherst and Niagara County. It flows in a western direction and drains much of the eastern and Northern portions of Amherst. -
Review No. 11 - Alexander MILES V
Review No. 11 - Alexander MILES v. US - 2 August, 1971. ___________________________________________________<Prev___Next>__ IN THE MATTER OF MERCHANT MARINER'S DOCUMENT NO.Z-705010-D1 AND ALL OTHER SEAMAN'S DOCUMENTS Issued to:Alexander MILES Z-705010-D1 DECISION OF THE COMMANDANT UNITED STATES COAST GUARD 11 Alexander MILES This review has been taken in accordance with Title 46 United States Code 239(g) and Title 46 Code of Federal Regulations 137.35. By order dated 20 October 1969, an Examiner of the United States Coast Guard at New Orleans, La., suspended Appellant's seaman's documents for six months upon finding him guilty of misconduct. The specifications found proved allege that while serving as an able seaman on board SS DOCTOR LYKES under authority of the document above captioned, Appellant: (1) on 18 May 1969, at sea, failed to perform his duties; (2) on 2 and 3 July 1969, at Manila, P.R., failed to perform his assigned duties; and (3) on 6 July 1969, at Hong Kong, failed to perform duties by reason of intoxication. At the hearing, Appellant did not appear. The Examiner entered a plea of not guilty to the charge and each specification. The Investigating Officer introduced in evidence voyage records of DOCTOR LYKES. file:///S|/Suspension_Revocation/Reviews/D11908.htm (1 of 5)10/30/2008 12:41:54 PM Review No. 11 - Alexander MILES v. US - 2 August, 1971. There was no defense. At the end of the hearing, the Examiner rendered a written decision in which he concluded that the charge and specifications had been proved. -
COMPLAINT by ZAMBIA 411 at Its 1590Th Meeting, on 8 October 1971
COMPLAINT BY ZAMBIA 411 Decisions and also the letter from forty-seven Member States contained in document S/10364,46 At its 1590th meeting, on 8 October 1971, the Taking note of the statement of the Permanent Rep Council decided to invite the representatives of Zam resentative of Zambia concerning violations of the bia the United Republic of Tanzania, Nigeria, South sovereignty, air space and territorial integrity of Zam Af;ica, Kenya and Guinea to participate, without vote, bia by South Africa, 47 in the discussion of the item entitled: "Complaint by Taking note of the statement of the Minister for Zambia: letter dated 6 October 1971 from the Per Foreign Affairs of the Republic of South Africa,4 7 manent Representative of Zambia to the United Nations addressed to the President of the Security Council Bearing in mind that all Member States must refrain (S/10352)".46 in their relations from the threat or use of force against the territorial integrity or political independence of any State, Conscious that it has the responsibility to take effi cient collective measures to prevent and eliminate At its 1591st meeting, on 11 October 1971, the threats to peace and security, Council decided to invite the representatives of Yugo Concerned by the situation on the borders of Zam slavia, India and Pakistan to participate, without vote, bia and Namibia, in the vicinity of the Caprivi Strip, in the discussion of the question. l. Reiterates that any violation of the sovereignty and territorial integrity of a Member State is contrary to the Charter of the United Nations; 2. -
Notes on the Birds of Southampton Island, Northwest Territories
Notes on the Birds of Southampton Island, Northwest Territories GERALD R. PARKER'and R. KENYONROSS2 ABSTRACT. During thesummers of 1970 and 1971,46 species were seenon Southamp- ton Island, most in the interior of the island where previous records were scarce. A comparison with observations in 1932 suggestslittle change in thestatus of the avifauna of the island over the past 40 years. RÉSUMÉ: Notes sur les oiseaux deI'île de Southampton, Territoires du Nord-Ouest. Au cours des étés de 1970 et 1911, les auteurs ont aperçu sur l'île de Southampton 46 esphces, la plupart dans l'intérieur, où les mentions antérieures sont rares. La comparaison avec des observations de 1932 montre peu de changement dans l'état de l'avifaune de l'île au cours des'40 dernièresannées. PE3HI". ET eonpocy O nmuym ocmposa CagrnZemwnoH Cesepo-9anadnw Tep- PUmOpUU). B TeYeHHe JIeTHHX nepHonoB 1970 H 197lrr Ha OCTpOBe CayTreMIITOH 6~noSaMerfeHO 46 BIlnOB IlTIl4, FJIaBHbIM 06pa30~,BO BHYTPeHHefi YaCTH OCTPOBB, rge paHee perzwrpaqm EIX npoBoAHnacb peAIco. CpaBHeme c H~~JII~A~HEI~EI 1932rnoIcasmBaeT, YTO nTmbrx 4ayHa ocTposa Mano H~M~HEI~~CLsa nocnenme 40 neT. INTRODUCTION A barren-ground caribourange evaluation of Southampton Island, conducted by the Canadian Wildlife Service, provided the opportunity to observe the birds on the island during the periods 2 June to 14 August 1970 and 1 July to 31 August 1971. The main camp in 1970 was on the Southampton Limestone Plains of the Hudson Bay Lowlands (Bird 1953) at Salmon Pond (64" 14' N., 85" 00' W.), although several trips were made in July, 15 miles northeast to the Precambrian highlands. -
Library Bulletin [International Planned Parenthood Federation, November 1972]
ED 071 gad ts015 452 TITLE Bulletin (International'Manned Parenthood Federation, November 1972]. INSTITUTION International Planned Parenthood Federation, London (England). PUB DATE Nov 72 NOTE 70p. EDRS PRTC2 MF-$0.65 HC-S3.29 DESCRIPTORS Bibliographies; *Books; Classification;Demography; *Family planning; Indexes (I,ocateil);*Library _Collections; *Population Trends; Publications; . *Reference Materials . ABSTRACT Resources located in the International Planned Parenthood Federation (/PPF) HeadquartersLibrary are inventoried in this_quarterly library bulletin. Entries_follow.theIPPF classification scheme. and are arranged by topics:(1) .general office. managenent_and administration; (2)_ contraceptive methods;(3) family. _planning (general); (4) United Nations, conferencess_etc.; (5) Population -- Africa, America, Asia,.Europe, Oceania, U.S.S.R.; (6) religious, moral,. ethical, and politicaa.attitudes.to family planning; (7) medical; (8) education, includingsex and population education ;. and _(9) .communication,publicity, history, etc. The name of the publisher/supplier andBritish_currency price of the book are _supplied for.eacknOtation withan. alphabetical list of .publisher/isuppliersand their addresses appended. An alphabetical list of authors.is also included together . with classification numbers . .for cross-references. (BL) 1 International Planned Parenthood U S DEPARTMENT OF HEALTH. Federation EDUCATION & WELFARE 18 20 Lower Regent Street, OFFICE OF EDUCATION London SW1Y 4PW THIS DOCUMENT HAS BEENREPRO DUCED EXACTLY AS RECEIVEDFROM -
War of 1812 Brief History by Susan L
War of 1812 Brief History By Susan L. Conklin, Genesee County Historian In 1811 while Canada supplied reinforcements to the Niagara River area, the United States made no comparable effort to strengthen its undermanned Fort Niagara. However, in 1809 Joseph Ellicott, Resident-Agent for the Holland Land Company, had built a temporary arsenal in Batavia and Daniel D. Tompkins, the Governor of New York State, agreed to supply weapons to improve the defense west of the Genesee River. In 1812 Western New York was composed of five counties; in the south, Allegany, Chautauqua, Cattaraugus and in the north Genesee (which included all of Orleans, Wyoming and the western sections of Livingston and Monroe) and Niagara (which included Erie). On June 18, 1812 the United States Congress declared war on Great Britain. The causes of the war included trade tensions, British support for Indian raids and U.S. territory expansion. The news of this declaration caused great concern and dread among the settlers of Western New York. All able-bodied men were summoned to fight and join the militia, leaving only a few behind to manage the crops. Seneca warriors from the Tonawanda Reservation also volunteered and provided support to the local militia. For a year and a half there had been fighting along the Niagara River and in the later part of 1813 both sides of the river were controlled by the American troops. On December 10, 1813 General George McClure, who had been left in charge of the garrison at Fort George, on the Canadian side, attacked the Canadian Village of Newark (renamed Niagara) which was located one mile north of the fort. -
Maryland Historical Magazine, 1997, Volume 92, Issue No. 1
PA^B "ALL OF RE '\Jt \i*>0 •Spring 1997 M A D Historical Magazine Mil \ 1730 1880 \^. 4-%^ i 1 TJ!*f>n v r r&m THE MARYLAND HISTORICAL SOCIETY Founded 1844 Dennis A. Fiori, Director The Maryland Historical Magazine Robert I. Cottom, Editor Patricia Dockman Anderson, Associate Editor Donna B. Shear, Managing Editor Jeff Goldman, Photographer Angela Anthony, Robin Donaldson Coblentz, Christopher T.George, Jane Gushing Lange, and Robert W. Schoeberlein, Editorial Associates Regional Editors John B. Wiseman, Frostburg State University Jane G. Sween, Montgomery Gounty Historical Society Pegram Johnson III, Accoceek, Maryland Acting as an editorial board, the Publications Committee of the Maryland Historical Society oversees and supports the magazine staff. Members of the committee are: John W. Mitchell, Upper Marlboro; Trustee/Ghair Jean H. Baker, Goucher Gollege James H. Bready, Baltimore Sun Robert J. Brugger, The Johns Hopkins University Press Lois Green Garr, St. Mary's Gity Gommission Toby L. Ditz, The Johns Hopkins University Dennis A. Fiori, Maryland Historical Society, ex-officio David G. Fogle, University of Maryland Jack G. Goellner, Baltimore Averil Kadis, Enoch Pratt Free Library Roland G. McGonnell, Morgan State University Norvell E. Miller III, Baltimore Richard Striner, Washington Gollege John G. Van Osdell, Towson State University Alan R. Walden, WBAL, Baltimore Brian Weese, Bibelot, Inc., Pikesville Members Emeritus John Higham, The Johns Hopkins University Samuel Hopkins, Baltimore Gharles McG. Mathias, Ghevy Ghase The views and conclusions expressed in this magazine are those of the authors. The editors are responsible for the decision to make them public. ISSN 0025-4258 © 1997 by the Maryland Historical Society. -
International Review of the Red Cross, November 1971, Eleventh Year
NOVEMBER 1971 ELEVENTH YEAR - No.128 international review• of the red cross PROPERTY OF U.S. ARMY l'HE JUDGE ADVOCATE GENERAl'S SCHOOl LtSAARY INTER ARMA CARITAS GENEVA INTERNATIONAL COMMITTEE OF THE RED CROSS FOUNDED IN 1863 INTERNATIONAL COMMITTEE OF THE RED CROSS MARCEL A. NAVILLE, President (member since 1967) JEAN PICTET, Doctor of Laws, Chairman of the Legal Commission, Vice-President (1967) HARALD HUBER, Doctor of Laws, Federal Court judge, Vice-President (1969) PAUL RUEGGER, Ambassador, President of the ICRC from 1948 to 1955 (1948) GUILLAUME BORDIER, Certificated Engineer E.P.F., M.B.A. Harvard, Banker (1955) HANS BACHMANN, Doctor of Laws, Winterthur Stadtrat (1958) JACQUES FREYMOND, Doctor of Literature, Director of the Graduate Institute of International Studies, Professor at the University of Geneva (1959) DIETRICH SCHINDLER, Doctor of Laws, Professor at the University of Zurich (1961) MARJORIE DUVILLARD, Nurse (1961) MAX PETITPIERRE, Doctor of Laws, former President of the Swiss Confederation (1961) ADOLPHE GRAEDEL, member of the Swiss National Council from 1951 to 1963, former Secretary-General of the International Metal Workers Federation (1965) DENISE BINDSCHEDLER-ROBERT, Doctor of Laws, Professor at the Graduate Institute of International Studies (1967) JACQUES F. DE ROUGEMONT, Doctor of Medicine (1967) ROGER GALLOPIN, Doctor of Laws, former Director-General (1967) WALDEMAR JUCKER, Doctor of Laws, Secretary, Union syndicale suisse (1967) VICTOR H. UMBRICHT, Doctor of Laws, Managing Director (1970) PIERRE MICHELI (1971) Honorar" members: Mr. JACQUES CHENEVIERE, Honorar" Vice-President; Miss LUCIE ODIER, Honorar" Vice-President; Messrs. CARL j. BURCKHARDT, PAUL CARRY, Mrs. MARGUERITE GAUTIER-VAN BERCHEM, Messrs. SAMUEL A. -
Surname First JMA# Death Date Death Location Burial Location Photo
Surname First JMA# Death date Death location Burial Location Photo (MNU) Emily R45511 December 31, 1963 California? Los Molinos Cemetery, Los Molinos, Tehama County, California (MNU) Helen Louise M515211 April 24, 1969 Elmira, Chemung County, New York Woodlawn National Cemetery, Elmira, Chemung County, New York (MNU) Lillian Rose M51785 May 7, 2002 Las Vegas, Clark County, Nevada Southern Nevada Veterans Memorial Cemetery, Boulder City, Nevada (MNU) Lois L S3.10.211 July 11, 1962 Alhambra, Los Angeles County, California Forest Lawn Memorial Park, Glendale, Los Angeles County, California Ackerman Seymour Fred 51733 November 3, 1988 Whiting, Ocean County, New Jersey Cedar Lawn Cemetery, Paterson, Passaic County, New Jersey Ackerman Abraham L M5173 October 6, 1937 Paterson, Passaic County, New Jersey Cedar Lawn Cemetery, Paterson, Passaic County, New Jersey Ackley Alida M5136 November 5, 1907 Newport, Herkimer County, New York Newport Cemetery, Herkimer, Herkimer County, New York Adrian Rosa Louise M732 December 29, 1944 Los Angeles County, California Fairview Cemetery, Salida, Chaffee County, Colorado Alden Ann Eliza M3.11.1 June 9, 1925 Chicago, Cook County, Illinois Rose Hill Cemetery, Chicago, Cook County, Illinois Alexander Bernice E M7764 November 5, 1993 Whitehall, Pennsylvania Walton Town and Village Cemetery, Walton, Delaware County, New York Allaben Charles Moore 55321 April 12, 1963 Binghamton, Broome County, New York Vestal Hills Memorial Park, Vestal, Broome County, New York Yes Allaben Charles Smith 5532 December 12, 1917 Margaretville, -
General Agreement on Tariffs and Trade
CONFIDENTIAL GENERAL AGREEMENT ON MCDP/W/58/Rev.22 TARIFFS AND TRADE lU July 1978 Arrangement Concerning Certain Dairy Products MANAGEMENT COMMITTEE Information Required by the Committee under Article IV of the Arrangement Information under the Decision of 10 May 1976 Revision For the convenience of delegations . the secretariat has prepared and updated the following summary tables3 based on communications received to date in pursuance of the Decision of 10 May 1976. 4 5 INFORMATION RECEIVED IN PURSUANCE OF THE DECISION OF 10 MAY 1976 ~ Exporter Volume Destination Date of Pries Importer participants (n. tons) contract Delivery schedule Control measure conditions of sales Port of export Port of import Age of the powder attestation Australia 10,000 Romania October, November 1976 Melbourne/Portland Constantsa 1975 Filed Canada 1,200 Yugoslavia It. 5.1976 June 1976 l/3552/Add.6 Para.10 US$245 per ton c.l.f. Montreal Rijeka September/October/November 1974 Filed 175 Taiwan 18. 6.1976 July 1976 1/3552/Add.6 Para. 6 US$270 per 0.4 f. Montreal Keelung/Kaohslung July 1976 Filed (110 m.t. 1,250 Taiwan 18. 6.1976 July to October 1976 l/3552/*dd.6 Para. 6 US$270 per c.4 f. Montreal/St. John Kaohslung June 1976 Filed 100 Taiwan 23 6.1976 July, August 1976 l/3552/Add.6 Para. 6 US$270 per c.& f. St. John Kaohslung July 1976 Filed 5,000 Bulgaria 18. 6.1976 July, August 1976 l/3552/Add.6 Para.10 US$245 per c.4 f. Montreal Varna/Bougas April/July 1975 Filed 2,000 Bulgaria 11.