Download 1920-1929

Total Page:16

File Type:pdf, Size:1020Kb

Download 1920-1929 1920-1929 Last Name First Name Middle Obituary Date Page Abell Clark D. November 25, 1921 1 Adams George M. March 15, 1929 1 Allan, Rev. G. Edward October 1, 1920 1 Anastos Hicholas November 23, 1928 1 Appleton Francis R. January 4, 1929 1 Appleton Francis R. January 11, 1929 1 Appleton Susan C. (Cowles) January 19, 1923 1 Appleton Susan C. (Cowles) March 2, 1923 1 Appleton, Major Charles Lanier December 16, 1921 1 Atherley, Mrs. Christopher March 31, 1922 1 Atkinson Wesley B. April 20, 1923 1 Atwood Lydia A. (Connors) February 11, 1921 5 Austin Joseph Franklin September 3, 1920 1 Babineau Daniel March 2, 1928 1 Bailey Elizabeth A. June 8, 1923 4 Bailey, Mrs. Phillip (Scorron) May 6, 1927 1 Baker Elizabeth (Moore) March 17, 1922 1 Baker Ellen H. (Fowler) December 14, 1923 1 Baker Sarah L. June 2, 1922 4 Baker Susan March 11, 1927 7 Bamford Donald Lawrence January 18, 1929 1 Bamford Grace G. July 25, 1924 5 Barker George T. April 4, 1924 4 Barton Mary E. (McCarthy) March 23, 1928 1 Barton Mary E. (McCarthy) March 30, 1928 1 Baylor Armstead K. August 2, 1929 1 Benedix Pauline (Linzer) July 15, 1921 1 Blaisdell Amanda Jewett March 30, 1928 1 Bolles Annie M. (Lord) February 10, 1922 8 Bolles Esther (Whitman) June 2, 1922 1 Bournazos Staverous May 11, 1927 1 Boynton A. Bennett March 23, 1923 5 Boynton Warren November 17, 1922 4 Brewer Sarah September 21, 1928 1 Brockelbank George H. August 16, 1929 1 Brooks Conrad H. December 13, 1929 1 + 8 Brooks Edward C. December 28, 1928 1 + 8 Brown Charles W. January 18, 1929 1 Brown E. Newton (Philbrook) May 19, 1922 1 Brown Samuel September 14, 1923 1 Brown, Mrs. Charles G. (Peatfield) March 29, 1929 8 Bruce, Mrs. Inez Myrtle February 17, 1922 1 Burak Wladyslaw July 15, 1921 1 Burke, Mrs. Michael May 10, 1929 1 + 8 Burnham Frank Hart May 6, 1921 1 Burnham Helen A. April 16, 1920 5 Burnham Joseph H. February 15, 1924 1 Burns Thomas E. April 16, 1920 5 Byron Fred F. February 4, 1927 8 Caldwell Catherine J. September 14, 1923 4 Page 1 of 8 11/2/2009 1920-1929 Last Name First Name Middle Obituary Date Page Caldwell Roxana April 8, 1921 1 Caldwell, Rev. Augustine September 24, 1920 1 Callahan Elizabeth (Harrigan) December 2, 1921 4 Cameron Margaret A. (Goodwin) November 8, 1929 1 Cameron William J. March 28, 1924 4 Canney Mary C. (Fowler) June 4, 1920 1 Carr Frank T. August 6, 1920 4 Carter Frederick A. August 19, 1921 4 Carter Margaret T. December 9, 1921 1 Cassidy Nora (Cary) January 25, 1924 1 Caverly Abby M. February 6, 1920 5 Chapman Annie I. (Archibald) February 15, 1929 8 Chapman Clifford F. November 30, 1928 1 Chapman Edward I. May 10, 1929 1 + 8 Chapman William A. November 16, 1928 1 Cheever Fred November 19, 1920 5 Choate Edward W. March 18, 1921 1 Choate Martha (Russell) January 7, 1921 5 Chouinard Melanesse Mary November 15, 1929 1 Cilley Bertha A. February 9, 1923 1 Clancy William G. January 23, 1920 1 + 5 Clancy William G. January 30, 1920 1 Clancy William G. April 23, 1920 5 Clark Mary Ann (Lord) March 19, 1920 5 Clark Philip E. May 18, 1928 1 Clarke Mary November 25, 1927 8 Cole Bernice Blake February 10, 1928 1 Conant Melinda (Pingree) October 6, 1922 1 Conant Roselah July 25, 1924 4 Constant Sarah E. November 1, 1929 1 Constantopoulos Biclair February 1, 1929 4 Copp Carleton November 3, 1922 5 Copp Wesley B. July 13, 1928 1 Crampsey Bridget R. May 13, 1921 5 Currier Anna Roberts April 15, 1927 1 Curtis Martha Ellen (Sawyer) January 9, 1920 6 Curville James D. L. April 27, 1928 1 Cutler, Mrs. Temple December 1, 1922 5 Cutler, Rev. Temple February 2, 1923 1 Damon Harry K. June 27, 1924 1 Damon James October 15, 1920 5 Damon Robin July 23, 1920 5 Daniels Lyman H. August 17, 1928 1 Davey Keneth B. June 15, 1928 1 Davey Keneth B. June 22, 1928 1 Davey William M. December 14, 1923 8 Davis Annie Murphy July 28, 1922 5 Davis Frederick Edward January 4, 1929 1 Davis Harry O. July 6, 1923 1 Delitka Joseph April 6, 1923 1 Page 2 of 8 11/2/2009 1920-1929 Last Name First Name Middle Obituary Date Page Delitka Joseph May 4, 1923 4 DeLucca Michael March 28, 1924 8 Denningham Paul Richard September 23, 1927 5 Denningham William July 20, 1928 1 DeVault, Rev. Robert M. December 28, 1928 5 Dexter George October 28, 1927 1 Dodge Andrew November 4, 1921 1 Dodge Carrie (Tyler) March 7, 1924 4 Dodge Charles Melvin June 22, 1928 1 Dodge Frances December 24, 1920 1 Dodge George A. September 22, 1922 5 Dodge Grace Manning October 7, 1927 5 Dodge Grace Manning October 14, 1927 1 Dogil Emil July 18, 1924 1 Dondero Mary July 15, 1921 5 Donovan Mary H. December 7, 1923 1 Donovan, Rev. John M. April 23, 1920 5 Donovan, Rev. John M. April 30, 1920 1 Dorr, Dr. H. I. April 29, 1927 1 Dort Garland C. January 18, 1924 1 Douglass Adeline Hill January 4, 1929 3 Dow Arthur Wesley February 16, 1923 1 Downes Charles C. March 30, 1928 1 Dune Wilson Shannon January 25, 1924 1 Dupray John F. September 30, 1921 4 Dupray John F. October 7, 1921 1 Durand John May 4, 1928 1 + 4 Earley Isabel M. (McPhail) July 8, 1927 1 + 8 Earley Isabel M. (McPhail) September 2, 1927 4 Egan Mary E. May 4, 1928 4 Ellsworth Elizabeth (Lord) July 14, 1922 1 Estes Sarah Kimball December 27, 1929 1 Eustace Arline November 12, 1920 4 Fall Frederick October 14, 1921 1 Fall Harry October 19, 1928 1 Fields Mary June 10, 1927 4 Fleming Mary E. (Schofield) June 22, 1928 1 Floyd John August 20, 1920 1 Floyd Walter F. January 27, 1922 1 Foss Mary F. (Foster) February 10, 1928 1 Fowler Joseph W. June 17, 1921 5 Fraser Isabell Cameron January 25, 1929 4 Galbraith Mary R. April 2, 1920 5 Galbraith Mary R. April 9, 1920 5 Gallagher Julia A. (Hills) January 2, 1920 1 Garland, Mrs. Albert S. (Powell) July 13, 1928 5 Garland, Mrs. Albert S. (Powell) July 20, 1928 1 Garrett Elizabeth Heritage (Gordon) March 16, 1923 5 Gilbert John Hay April 1, 1927 5 Gilly, Mrs. Harold M. (Rogers) June 24, 1927 1 Page 3 of 8 11/2/2009 1920-1929 Last Name First Name Middle Obituary Date Page Girard Frederick M. June 17, 1921 1 Glasier Charles H. August 12, 1927 1 Glasier Richard Russell October 18, 1929 1 Gloor A. Erwin August 19, 1927 1 Glover John Lamson February 24, 1922 1 + 4 Glover Lydia M. (Sutton) March 8, 1929 5 Goodale Adelaide Mary (Dearborn) February 22, 1924 1 Goodhue Ella M. (Dene) April 4, 1924 4 Goodrich Lucy Lord November 22, 1929 1 Goss Arobine Estelle January 4, 1924 1 Grady, Mrs. David A. February 10, 1922 8 Graffum James December 16, 1921 1 Grant Frederick L. April 22, 1927 5 Grant John E. December 9, 1927 1 Green George H. February 16, 1923 1 Grose Frederick K. March 11, 1921 5 Haggerty Elizabeth H. (Pickard) March 23, 1923 5 Hall Edith M. (Rand) March 8, 1929 5 Hall Mary Ann (Kind) December 8, 1922 1 Hallam Eliza W. October 26, 1928 1 Hardy Edward R. August 8, 1928 1 Hardy Lois (Goodwin) November 25, 1927 1 Harrington Cyrus October 29, 1920 5 Harris Frank October 5, 1923 8 Harris John Dudley December 24, 1920 1 Haskell Emma J. (King) November 23, 1928 1 Haskell George October 1, 1920 5 Haskell George October 8, 1920 1 Haskell George H. May 13, 1921 5 Hatch Clarence A. October 29, 1920 1 Hathaway Ella L. (Morse) September 27, 1929 1 Henley Mabel S. (Howe) May 19, 1922 1 Hills Howard S. May 4, 1928 1 Hird Ruth (Baker) February 25, 1927 3 Hoey Alice J. (Dignan) February 20, 1920 1 Holmes Augustus T. March 2, 1923 4 Holmes S. Louise May 12, 1922 4 Hood Daniel N. March 23, 1928 1 Hosman Carroll January 6, 1928 1 Howard Hannah (Croft) April 30, 1920 5 Howe Daniel E. November 16, 1928 1 Howe Lizzie Wheeler August 10, 1928 1 Howe Lizzie Wheeler August 17, 1928 1 Howe Theodore E. March 10, 1922 1 Howe Theodore E. March 17, 1922 1 Howe, Mrs. Theodore C. May 21, 1920 1 Howe, Mrs. Theodore C. May 28, 1920 5 Hoytt, Mrs. Gerald L. (Appleton) August 12, 1927 1 Hudgens Annis P. December 30, 1921 1 Hudgins Seymour L. May 2, 1924 2 Page 4 of 8 11/2/2009 1920-1929 Last Name First Name Middle Obituary Date Page Hull Evangeline Hall August 23, 1929 1 Hull, Mrs. Fred R. (Powell) May 21, 1920 1 Hurley Catherine Minihan December 14, 1928 1 + 12 Irvine Robert January 11, 1924 1 Jedrey Clarence May 10, 1929 1 + 8 Jewett Ella February 17, 1922 1 Jewett Leander March 21, 1924 5 Jewett Lucy S. March 30, 1923 1 Jewett Stephen January 2, 1920 4 Kelly Sarah (Babcock) May 7, 1920 1 King Abbie Lakeman February 9, 1923 1 Kinsman Gustavus October 28, 1921 1 Lakeman Charlotte Davis February 10, 1922 8 Lakeman J. Howard September 14, 1928 1 Lane Anna June 6, 1924 8 Lang Ellen Varley (Howard) February 3, 1920 1 Langdon George Frank December 16, 1921 1 Laterewicz Stephen December 7, 1928 2 Lathrop Edwin C.
Recommended publications
  • Survey of Current Business October 1924
    MONTHLY SUPPLEMENT TO COMMERCE REPORTS UNITED STATES DEPARTMENT OF COMMERCE WASHINGTON SURVEY OF CURRENT BUSINESS OCTOBER, 1924 No. 38 COMPILED BY BUREAU OF THE CENSUS BUREAU OF FOREIGN AND DOMESTIC COMMERCE BUREAU OF STANDARDS IMPORTANT NOTICE In addition to figures given from Government sources9 there are also incorporated for completeness of service figures from other sources generally accepted by the trades, the authority and responsibility for which are noted in the "Sources of data9' at the end of this number Subscription price of the SURVEY OF CURRENT BUSINESS is* $1.50 a year; single copies (monthly), 10 cents, quarterly issues, 20 cents. Foreign subscriptions, $2.25; single copies (monthly issues) including postage, 14 cents, quarterly issues, 31 cents. Subscription price of COMMERCE REPORTS is $4 a year; with the Survey, $5.50 a year. Make remittances only to Superintendent of Documents, Washington, D. C, by postal money order, express order, or New York draft. Currency at sender's risk. Postage stamps or foreign money not accepted. ^v - WASHINQTON : GOVERNMENT PRINTING OFFICE : 1994 INTRODUCTION The SURVEY OF CURRENT BUSINESS is designed to period has been chosen. In a few cases other base present each month a picture of the business situation periods are used for special reasons. In all cases the by setting forth the principal facts regarding the vari- base period is clearly indicated. ous lines of trade and industry. At quarterly intervals The relative numbers are computed by allowing the detailed tables are published giving, for each item, monthly average for the base year or period to equal monthly figures for the past two years and yearly com- 100.
    [Show full text]
  • 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.
    [Show full text]
  • 'Olony and Protectorate of Kenya
    THE OFFICIAL GAZETTE OF THE ‘OLONY AND PROTECTORATE OF KENYA. Published under the Authority of His Excellency the Governor of the Colony and Protectorate of Kenya. (Vol. XXVI.—No. 952| NATROBI, June 1], 1924.. [Price 50 Cents| Registered as a Newspaper at the G. P. 0. | Published every Wednesday. TABLE OF CONTENT S. PAGE. (to vt, ” Notice No. 203—Arrivals, Departures and Appointments, etc. a 534 x 2 ” 204—A Bill Intituled An Ordinance to Amend the Divorce Ordinance, 1908 hae 539 Proclamation No, 100—The Customs Ordinance, 1910,Proclamation. 536 Govt. Notice No. 205— ,, » Do » ules 536 536 33 a7 33 206—The Liquor (Amendment) Ordinance, 1923,— Plateau Licensing Area 33 33 a2 207—Confirmation of Ordinances—XXIT and XXXVI of 1923 537 Proclamation No. 101—-The Diseases of Animals Ordinance, 1906 5387 102—The Diseases of Animals Ordinance, 1906 ” 33 3 537 103——-The Diseases of Ai imals Ordinance, 1906 3) 33 ” 537 ” ” 23 104—The Diseases of Animals Ordinance, 1906 538 Govt. Notice No. 208—The Liquor (Amendment) Ordinance, 19238Appointment of Members of Plateau Licensing Court . 538 33 a3 33 209-——The Commission of Inquiry Ordinance, 1912Appointment 538 oy 9 210—The Municipal Corporations Ordinance, 1922-—-Appointment 538 a 3} 3? 211—The Liquor (Amendment) Ordinance, 1923 539 539 af a) a) 212—-Executive Council_—Appoimtment 539 at a? 32 213—The Native Registration Ordinance, 1921—Appointment... 214— ” ” » 1921—Appoimtment 539 3} oe] 7 M2 ” 215—The Native Authority Ordinance, 1912,—Appointment 539 Gen. Notices Nos. 450-462—Miscellaneous Notices .. 009-042 534 THE OFFICIAL GAZETTE June 11, 1924, GOVERNMENT Notice No.
    [Show full text]
  • Free City of Danzig
    f m'"»1-*!, Of [Distributed to the Council C. 580. M . 197. 1924. I. 0d the Members of the League.] (Extract from Official Journal, November 1924.) LEAGUE OF NATIONS Geneva, October 10th, 1924. FREE CITY OF DANZIG GENERAL REPORT BY THE SECRETARY-GENERAL FOR THE PERIO D APRIL-OCTOBER 19241. In forwarding this report, which is intended to serve as a reference document, to the Council and Members of the League, the Secretary-General has the honour to draw attention o the general review of Danzig and Polish-Danzig questions for the year September 1923- iugust 1924, which is contained in the report and the supplementary report to the Fifth Assembly on the work of the Council2. I. Questions before the Council a t its 29th (June 1924) a n d 3 0 th (A u g u s t - S e p t e m b e r -O c t o b e r 1924) S e s s i o n s . In view of agreements or provisional agreements reached, as explained by the Rappor- itur at the opening of the Council session in June 1924, it was not necessary for the Council io deal during that session with one single Danzig question, although eight had originally en included on the agenda. The two questions mentioned below came before the Council at its following session 1. Quinones de Leôn, representative of Spain, acted as Rapporteur. His reports and the {solutions adopted by the Council on each question will be found in the Official Journal as nnexes to the Minutes.
    [Show full text]
  • Germany, Reparation Commission)
    REPORTS OF INTERNATIONAL ARBITRAL AWARDS RECUEIL DES SENTENCES ARBITRALES Interpretation of London Agreement of August 9, 1924 (Germany, Reparation Commission) 24 March 1926, 29 January 1927, 29 May 1928 VOLUME II pp. 873-899 NATIONS UNIES - UNITED NATIONS Copyright (c) 2006 XXI a. INTERPRETATION OF LONDON "AGREEMENT OF AUGUST 9, 1924 *. PARTIES: Germany and Reparation Commission. SPECIAL AGREEMENT: Terms of submission contained in letter signed by Parties in Paris on August 28, 1925, in conformity with London Agree- ment of August 9, 1924. ARBITRATORS: Walter P. Cook (U.S.A.), President, Marc. Wallen- berg (Sweden), A. G. Kroller (Netherlands), Charles Rist (France), A. Mendelssohn Bartholdy (Germany). AWARD: The Hague, March 24, 1926. Social insurance funds in Alsace-Lorraine.—Social insurance funds in Upper Silesia.—Intention of a provision as a principle of interpretation.— Experts' report and countries not having accepted the report.—Baden Agreement of March 3, 1920.—Restitution in specie.—Spirit of a treaty.— Supply of coal to the S.S. Jupiter.—Transaction of private character. For bibliography, index and tables, see Volume III. 875 Special Agreement. AGREEMENT BETWEEN THE REPARATION COMMISSION AND THE GERMAN GOVERNMENT. Signed at London. August 9th, 1924. Ill (b) Any dispute which may arise between the Reparation Commission and the German Government with regard to the interpretation either of the present agreement and its schedules or of the experts' plan or of the •German legislation enacted in execution of that plan, shall be submitted to arbitration in accordance with the methods to be fixed and subject to the conditions to be determined by the London conference for questions of the interpretation of the experts' Dlan.
    [Show full text]
  • The Ethical Aspects of the National Origins Act
    Loyola University Chicago Loyola eCommons Master's Theses Theses and Dissertations 1944 The Ethical Aspects of the National Origins Act Mary Grace Patterson Loyola University Chicago Follow this and additional works at: https://ecommons.luc.edu/luc_theses Part of the United States History Commons Recommended Citation Patterson, Mary Grace, "The Ethical Aspects of the National Origins Act" (1944). Master's Theses. 683. https://ecommons.luc.edu/luc_theses/683 This Thesis is brought to you for free and open access by the Theses and Dissertations at Loyola eCommons. It has been accepted for inclusion in Master's Theses by an authorized administrator of Loyola eCommons. For more information, please contact [email protected]. This work is licensed under a Creative Commons Attribution-Noncommercial-No Derivative Works 3.0 License. Copyright © 1944 Mary Grace Patterson 7.· ., .• ~ ETHICAL ASPECTS OF THE NATIONAL ORIGINS ACT BY SISTER MARY GRACE PATTERSON, O.S.B. A THESIS SUBMITTED IN PARTIAL FULFILLMENT OF THE REQUIREMENTS FOR THE DEGREE OF MASTER OF .A,RTS IN LOYOLA UNIVERSITY DECEMBER 1944 VITA. Sister Mary Grace Patterson, Q.S.B. was born in Leadville, Colorado, February 1, 1908. She was graduated from St. Scholastica Academy, Canon City, Colorado, June, 1926. In Septembe~ 1926, she entered the Order of St. Benedict in Chicago, Illinois. The Bachelor of Philosophy degree with a major in English was conferred by De Paul University, August, 1934. From 1936 to 1944 the writer has been engaged in teaching at St. Soholastica High School. During the past five years she has devoted her time to graduate study at Loyola University.
    [Show full text]
  • S Ubject L Ist N O. 44 of DOCUMENTS DISTRIBUTED to the MEMBERS of the COUNCIL DURING DECEMBER 1924
    [DISTRIBUTED ,, e a g u e o f a t i o n s C. 5. MEMBERS OFT0TllE THE COUNCIL ] L N 1925- G en ev a , January 4 t h , 1925. S ubject L ist N o. 44 OF DOCUMENTS DISTRIBUTED TO THE MEMBERS OF THE COUNCIL DURING DECEMBER 1924. (Prepared by the Distribution Branch.) Armaments, Reduction 0! Arms, Private manufacture of and traffic in Convention concluded September 10, 1919 at St. Germain-en-Laye for the control of traffic in arms Convention to supersede Conference, May 1925, Geneva, to prepare A Report dated December 1924 by Czechoslovak Representative (M. Benes) and resolution adopted December 8, 1924 by 32nd Council Session, fixing May 4, 1925 as date for Admissions to League C. 801. 1924. IX Germany Letter dated December r 2, 1924 from German Government (M. Stresemann) forwarding copy Text (draft) subm itted July 1924 by Temporary of its memorandum to the Governments repre­ Mixed Commission, of sented on the Council with a view to the elucida­ Letter dated October 9, 1924 from Secretary- tion of certain problems connected with Germany's General to States Members and Non- co-operation with League, announcing its satis­ Members of the League quoting relative faction with the replies received, except with Assembly resolution, forwarding Tempo­ regard to Article 16 of Covenant, and submitting rary Mixed Commission's report (A. 16. detailed statement of its apprehensions with 1924) containing above-mentioned draft and regard to this article minutes of discussion of its Article 9, and the report of 3rd Commission to Assembly C.
    [Show full text]
  • Record Unit 208 the Vineyard Magazine, 1924-1925 by Barbara Murphy
    Finding Aid to the Martha’s Vineyard Museum Record Unit 208 The Vineyard Magazine, 1924-1925 By Barbara Murphy Descriptive Summary Repository: Martha’s Vineyard Museum Call No. Title: The Vineyard Magazine, 1924-1925 Creator: Quantity: 0.5 cubic feet Abstract: The Vineyard Magazine, 1924-1925 collection contains the entire run of this short-lived magazine Administrative Information Acquisition Information: Processing Information: Barbara Murphy Access Restrictions: none Use Restrictions: none Preferred citation for publication: Martha’s Vineyard Museum, The Vineyard Magazine, 1924-1925, Record Unit 208 Index Terms - Harleigh Bridges Schultz - Natalie Salandri Schultz Series Arrangement Series I: Magazines Series II: Reference Historical Note: The Vineyard Magazine was a monthly magazine devoted to the interests of Martha’s Vineyard, published by Harleigh Bridges Schultz and his wife Natalie Salandri Schultz. The first issue was published in August 1924. The 1 magazine lasted only a year and its last issue was published in August 1925. Harleigh Schultz was born in 1882 and died in 1958. Born in Richmond, VA, he worked for the Hearst publications and also at the Boston American. He moved to Vineyard Haven, MA, soon after the conclusion of World War I. He is known to have been employed in both insurance and real estate. Mr. Schultz was also an employee of the NE Steamship Company in Oak Bluffs following the 1918 armistice. Shortly after his arrival, he began to publish a weekly newspaper that was eventually consolidated with the Vineyard Gazette in 1921. Mr. Schultz became the principal-teacher at the West Tisbury Academy and worked there until he left the Island in 1925.
    [Show full text]
  • The Deutschnationale Volkspartei and the Dawes Plan, 1923--1924
    W&M ScholarWorks Dissertations, Theses, and Masters Projects Theses, Dissertations, & Master Projects 1978 The Deutschnationale Volkspartei and the Dawes Plan, 1923--1924 William Phillip Bradley College of William & Mary - Arts & Sciences Follow this and additional works at: https://scholarworks.wm.edu/etd Part of the European History Commons, and the International Relations Commons Recommended Citation Bradley, William Phillip, "The Deutschnationale Volkspartei and the Dawes Plan, 1923--1924" (1978). Dissertations, Theses, and Masters Projects. Paper 1539625032. https://dx.doi.org/doi:10.21220/s2-7g65-w364 This Thesis is brought to you for free and open access by the Theses, Dissertations, & Master Projects at W&M ScholarWorks. It has been accepted for inclusion in Dissertations, Theses, and Masters Projects by an authorized administrator of W&M ScholarWorks. For more information, please contact [email protected]. THE DEUTSCHNATIONALE VOLKSPARTEI AND THE DAWES PLAN 1923-1924 A Thesis Presented to The Faculty of the Department of History The College of William and Mary in Virginia In Partial Fulfillment Of the Requirements for the Degree of Master of Arts. by William P. Bradley 1978 APPROVAL SHEET This thesis is submitted in partial fulfillment of the requirements for the degree of Master of Arts Author Approved, July’1978 G q'o rge/V. Strong / Thomas Shept>ar> arga/ret HamfYton TABLE OF CONTENTS Page ABSTRACT.........................................................iv INTRODUCTION.................................................... 2 CHAPTER I. THE COMMITTEE AND THE PLAN....................5 CHAPTER II. THE DNVP AND THE DAWES PLAN: THE DEBATE . .2 1 CHAPTER III. THE DNVP AND THE DAWES PLAN: THE VOTE. 40 CHAPTER IV. CONCLUSION ....................................... 56 BIBLIOGRAPHY....................................................64 i i i ABSTRACT This investigation was undertaken in order to determine the nature of nationalist reaction to the Dawes Plan in Germany.
    [Show full text]
  • RF Annual Report
    _- 10.1.1, li/:|- I: ; /.:; Y Rockefeller Foundation Annual Report 1924 The Rockefeller Foundation 61 Broadway, New York © 2003 The Rockefeller Foundation .1 A>l t l-i .I'D cut AO i! M u n A;jinr.'! Y>l AH If I I >{>!<) Y W -I l/i 37?. 3 Printed in U. S. A. © 2003 The Rockefeller Foundation 2231 CONTENTS PAGE PRESIDENT'S REVIEW 1 REPORT OF THE SECRETARY 59 REPORT OF THE GENERAL DIRECTOR OF THE INTERNATIONAL HEALTH BOARD 71 REPORT OF THE GENERAL DIRECTOR OF THE CHINA MEDICAL BOARD 245 REPORT OF THE DIRECTOR OF THE DIVISION OF MEDICAL EDUCA- TION 317 REPORT OF THE DIRECTOR OF THE DIVISION OF STUDIES 339 REPORT OF THE TREASURER 353 © 2003 The Rockefeller Foundation © 2003 The Rockefeller Foundation ILLUSTRATIONS PAGE Map of world-wide activities of the Rockefeller Foundation..» 4-5 Out-patient department and public health clinic of Dalhousie University 21 Corner in chemistry laboratory of Nankai University, China 21 Nurses on duty in the Philippine Islands 22 Japanese medical scientists at Peking Union Medical College 22 Fellowships for thirty-three countries SI Staff of yellow fever control unit at Parahyba, Brazil 87 Types of earthenware jars used as water containers in Bahia, Brazil 88 Using a flashlight to detect larvae of the yellow fever mosquito... 88 Yellow fever in retreat from the western hemisphere 91 Number of doctors using the central and branch laboratories of the Alabama State Board of Health 9S Number of examinations made by central and branch public health laboratories in Alabama 96 Sources of funds for the support of county
    [Show full text]
  • Economic Review
    THE MONTHLY BUSINESS REVIEW Covering Business and Agricultural Conditions in the Sixth Federal Reserve District . FEDERAL RESERVE BANK OF ATLANTA JOS. A. McCORD, Chairman of the Board and Federal Reserve Agent W ARD ALBERTSON, Assistant Federal Reserve Agent VOL. 9 ATLANTA, GA., OCTOBER 30, 1924 No; 10 BUSINESS CONDITIONS IN THE UNITED STATES. Prepared by the Federal Reserve Board. Production of basic commodities, factory employment, and distribution of merchandise increased in September. During September and early in October there was a considerable increase in the volume of bor­ rowing for commercial purposes. P r o d u c tio n The Federal Reserve Board’s index of production in basic industries, adjusted to allow for seasonal vari­ ations, rose 9 per cent in September, the first advance since last January. Increased activity was reported Jn many lines of industry including textiles, iron and steel, and coal. Factory employment increased 2 p e r c e n t during September, reflecting larger working forces in nearly all reporting industries. Average weekly earn­ ings of industrial workers increased slightly, owing to a decrease in the extent of part-tim e employment. Build­ ing contracts awarded showed a small seasonal decline in September, but were considerably larger than a year ago. Crop conditions, as reported by the department of Agriculture, showed a further slight improvement duting September, and the estimates of production for spring wheat, oats, barley, and white potatoes on Oc­ tober 1 were larger than the month before. Estimates of the yields of corn, tobacco, and cotton, however were reduced. Marketing of wheat was exceptionally heavy in September and exports of wheat and cotton were larger than for the same month of any recent year.
    [Show full text]
  • Smvice Current Cost Literature
    T ,FFICE OF THE I3U L L E T L ` SMVICE SECRETARY fI) These bulletins are issued semi - m o n t h l y o n t h e firs t Q and fifteenth of the month for the purpose of conveying I West 42nd Street information to members regarding the affairs of t h e Association. They are issued in uniform style suitable Ne w Y or k for filing . All communications and suggestions i n Q reg ard t o the Bulletin Service should be addressed to the Secretary of t h e Association. umuuonuuuununuuuuununnnnninuumuunnmm -1919' umuuuuuuununnuummuuuuummuunuuunumimumuuumuuummuuuuuuuuumuuuuuummuuuununummommmmmmi NO, 102 (NEW SERIES) AUGUST 15, 1924 CURRENT COST LITERATURE Our Cost Literature Bulletins which are issued on the fifteenth of each month contain all the available references to cost articles and cost material published for the most part du ri ng the past mont h. T h e references are classified according to industries and topics, It is hoped that this arrangement will ma ke the references more useful to our members and facilitate preserving them for future refer- ence. Whenever two or more articles from the same magazine are listed the address of the magazine is given only in connection with the first listing. AUTOMOBILE BODIES Childs, K. L. Lower Cost and Weight Chief Fabric Body Advantages. The Auto- motive Manufacturer, 153 Waverly Place, N. Y. C. June, 1924. pp. 10 -11. Nagelvoort, B., and Perry, T. D. System to Cut Cost of Handling Body Timber. Motor Vehicle Monthly, 1010 Arch St., Philadelphia, Pa. August, 1924, pp. 29 -30, 70.
    [Show full text]