Newsletter for the One in 5 People in Southwark Who Are 50 Or Older
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
All Notices Gazette
ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JULY 2014 PRINTED ON 2 JULY 2014 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK Contents State/2* Royal family/ Parliament & Assemblies/ Church/2* Companies/2* People/61* Money/90* Environment & infrastructure/91* Health & medicine/ Other Notices/97* Terms & Conditions/102* * Containing all notices published online on 1 July 2014 STATE EUROPEAN ECONOMIC INTEREST GROUPING STATE 2159633THE EUROPEAN ECONOMIC INTEREST GROUPING REGULATIONS 1989 Notice is hereby given pursuant to regulation 15(1)(b) of the European Economic Interest Grouping Regulations 1989 that in respect of the Departments of State undermentioned European Economic Interest Grouping documents of the following descriptions have been received by me on the date CROWN OFFICE indicated. Name of grouping: SLIG INTERNATIONAL EUROPEAN ECONOMIC 2159053The Q ueen has been pleased by Royal Warrant under Her Royal Sign INTEREST GROUPING Manual dated 26 June 2014 to appoint Miss Patricia Lynch, Q.C., to Number of grouping: GE 000300 the Office of Circuit Judge in accordance with the Courts Act 1971. Place of registration of grouping: Companies House, Cardiff CF14 G. A. Bavister (2159053) 3UZ Description of documents received: EEAP01 - APPOINTMENT OF A MANAGER Date of receipt: 20 JUNE 2014 Tim Moss CHURCH Chief Executive and Registrar of Companies for England & Wales Companies House, Cardiff CF14 3UZ (2159633) REGISTRATION FOR SOLEMNISING MARRIAGE 2159067A building certified for worship named The Bridge, 120 Battersea Corporate insolvency Bridge Road, London SW11 3AF in the registration district of Wandsworth in the London Borough of Wandsworth was on 23rd NOTICES OF DIVIDENDS June 2014 registered for solemnizing marriages therein, pursuant to Section 41 of the Marriage Act 1949 ( as amended by Section 1 (1) of ABSTRACT2159052 SOFTWARE LIMITED the Marriage Acts Amendment Act, 1958). -
End of an Era As Gen Creasey Dies
Battalions on move Death of Sir Richard 1986 FOUND our three regular battalions in Northern Ireland, with the Vikings in their second year in Londonderry, the Poachers doing two separate tours and the Pompadours visiting Canada and starting a four- Goodwin month tour in Belfast. AS we go to press we have 1987 brings more moves. The 1st Battalion leave Londonderry in heard the sad news of the death January for Gibraltar where they will stay for two years before returning of another distinguished soldier to Colchester in Mar 89. The Poachers are now converting for their future — Lt Gen Sir Richard Good mechanised role in Celle in preparation for their move in Mar 87 to start a win KCB CBE DSO DL, who six-year tour. The 3rd Battalion return to Minden from Belfast in Feb 87, was Colonel, The Royal only to start sending companies in turn to Canada for the second year Anglian Regiment from 1966-71. running. They move from Minden back to Colchester in Feb 89. The sympathy of the whole Not to be outdone, the 5th and 7th Battalions move to BAOR in Oct 87 Regiment goes to Lady Good for Exercise Keystone 87, while the 6th Battalion camp at Otterburn in win and his family at this sad August and hope to exchange companies with the National Guard in time. May. There may also be some company visits to Gibraltar. 1987 promises to be as busy as its predecessors! LATE NEWS Appointments and Awards Command Appointments: 1st Bn End of an era as Lt Col J.C.B. -
Kentucky Obituaries Danville Advocate-Messenger 13 May 1996 Through 31 December 1996
Kentucky Obituaries Danville Advocate-Messenger 13 May 1996 through 31 December 1996 ACTON, John M. Acton II, Monday, October 28, 1996. John ADAMS, Marie Adams, Monday, October 14, 1996. LANCASTER Milton Acton II, 67, of Long Beach, N.C., formerly of Danville, - Marie Adams, 73, of Paper Mill Road, died Saturday at died Sunday at University of Louisville Hospital. Born June 9, Ephraim McDowell Regional Medical Center. Born July 23, 1929, in Danville he was a son of the late Carl Bryan and Nell 1923, in Boyle County, she was a daughter of the late George Morrissey Acton. He was a former employee of Shell Oil and Betty Chambers Cox. She was a homemaker and a Company, attended SS. Peter and Paul Catholic Church and Baptist. She was the widow of Lee Adams. Survivors include was a Korean War Army veteran. Survivors include his wife, six daughters, Barbara Grimes of Nicholasville, Carolyn Davis Lois Massey Acton; four daughters, Emily Everett of Moores of Jessamine County, Wanda Peavler, Stella Johnson and Hill, Ind., Linda Nelson of Carmel, Ind., Caroline Matukonis of Elsie Johnson, all of Garrard County, and Joyce Phillips of Palm Coast, Fla., and Jane Stephens of Bardstown; and six Madison County; four sons, Richard Adams and Johnny grandchildren. He was preceded in death by a son, John Adams, both of Garrard County, Donnie Adams of Mercer Milton Acton III. Graveside services will be held at 11 a.m. County and Gary Adams of Jessamine County; two sisters, Wednesday at Danville Memorial Gardens by the Rev. Margie McElroy of Danville and Clara Moore of Lawrenceburg; Richard Sullivan. -
(Edward Fitz-) Gerald Brenan Carlos Pranger (Estelle) Sylvia Pankhurst
Name(s) for which Copyright is Contact name Organisation held (Alastair) Brian (Clarke) Harrison Susanna Harrison (Edward Fitz-) Gerald Brenan Carlos Pranger (Estelle) Sylvia Pankhurst & Dame Christabel Pankhurst, New Times & Ethiopia News Professor Richard Pankhurst (George) Geoffrey Dawson Robert Bell Langliffe Hall (Henry) David Cunynghame & Sir Andrew Cunynghame Sir Andrew Cunynghame (Henry) David Cunynghame, Shepperton Film Studios Magdalena Dulce Shepperton Studios Ltd (Herbert) Jonathan Cape, George Wren Howard & Jonathan Cape Ltd (Publishers) Jo Watt Random House (Isabelle) Hope Muntz Valerie Anand (Joint) International Committee of Movements for E, Dr Joseph H Retinger, European Movement, European Movement, Paris, International Committee of Movements for European, International Council of European Movement, Paul-Henri Spaak, Rachel Ford, Sir Harold Beresford Butler, Thomas Martin & United Kingdom Council of European Movement Joao Diogo Pinto European Movement (Nicholas) Robin Udal John Oliver Udal (Reginald) Jack Daniel Reginald Jack Daniel (Sydney) Ivon Hitchens John Hitchens (Thomas) Malcolm Muggeridge, Alan (John Percival) Taylor, Dorothy Leigh Sayers, Robert Howard Spring G Glover David Higham Associates Ltd (William Ewart) Gladstone Murray, Alfred Ryan, Antony Craxton, Baron of Lonsdale Sir William Jocelyn Ian Fraser, BBC, BBC Empire Executive, Cyril Conner, John Beresford Clark, Lt- Gen Sir (Edward) Ian (Claud) Jacob, Peter (Robert) Fleming, Rt Hon John (Henry) Whitley, Rt Hon Sir Alexander George Montagu Cadogan, Sir William -
The Graybeards FAX: 703-212-8567 the Magazine for Members, Veterans of the Korean War, and Service in Korea
Warren Weidhahn 4600 Duke St., Ste. 420, Alexandria, VA 22304 PH: 703-212-0695 The Graybeards FAX: 703-212-8567 The Magazine for Members, Veterans of the Korean War, and service in Korea. The Graybeards is the official publication of the Korean War Veterans Association, Staff Officers PO Box, 10806, Arlington, VA 22210, (www.kwva.org) and is published six times Presidential Envoy to UN Forces: Kathleen Wyosnick per year. P.O. Box 3716, Saratoga, CA 95070 EDITOR Vincent A. Krepps PH: 408-253-3068 FAX: 408-973-8449 24 Goucher Woods Ct. Towson, MD 21286-5655 Judge Advocate and Legal Advisor: Sherman Pratt PH: 410-828-8978 FAX: 410-828-7953 1512 S. 20th St., Arlington, VA 22202 E-MAIL: [email protected] PH: 703-521-7706 MEMBERSHIP Nancy Monson Washington, DC Affairs: Blair Cross PO Box 10806, Arlington, VA 22210 9 Locust Ct., Port Deposit, MD 21904 PH: 703-522-9629 PH/FAX: 410-575-6031 PUBLISHER Finisterre Publishing Incorporated National Chaplain: Irvin L. Sharp, PO Box 70346, Beaufort, SC 29902 9973 Darrow Park Dr, #127C, Twinsburg, OH 44087 E-MAIL: [email protected] PH: 330-405-6702 WEBMASTER Charles Dearborn 7 Lincoln St., Richmond, ME 04357 Korean Ex-POW Association: Raymond M. Unger, President E-MAIL: [email protected] 6113 W. 123rd Ave., Palos Heights, IL 60463 PH: 708-388-7682 National KWVA Headquarters E-Mail: [email protected] PRESIDENT Harley J. Coon National VA/VS Representative: Michael Mahoney 4120 Industrial Lane, Beavercreek, OH 45430 582 Wiltshire Rd., Columbus, OH 43204 PH: 937-426-5105 or FAX: 937-426-4551 PH: 614-279-1901 FAX: 614-276-1628 E-MAIL: [email protected] E-MAIL: [email protected] Office Hours: 9am to 5 pm (EST) Mon.–Fri. -
Catalogue of the Officers and Alumni of Middlebury College in Middlebury, Vermont, and All Others Who Have Received Degrees
Digitized by the Internet Archive in 2007 with funding from Microsoft Corporation http://www.archive.org/details/catalogueofofficOOmiddrich CATALOGUE OFFICERS AND ALUMNI ) ' ' > ', ' MIDDLEBURY COLLEGE IN MIDDLEBURY, VERMONT AND ALL OTHERS WHO HAVE RECEIVED DEGREES 1800 to 1889 Compiled by THOMAS E. BOYCE, A. M. Class of 1876, Professor of Mathematics MIDDLEBURY, VT. The Register Company, Printers 1890 X^-i^ •^? COMPILER'S NOTICE. After the most diligent search there is lack of much desired information con- cerning many of our alumni. The compiler regrets that about many graduates of the college he is able to say so little ; and in most cases the, want of knowledge is con- cerning the men about whom the readers of this book most desire to learn. It is the classmate who has been lost sight of that we most wish to know about. But while the compiler appreciates and regrets the defects in this catalogue, he trusts its very faults will stimulate all persons who have information of interest concerning any alumnus, or who discover errors herein, to communicate with him immediately that omissions may be supplied and errors corrected in subsequent editions. Abbreviations have been avoided as far as possible and when used are thought to be self-explanatory. The asterisk (*) is used to mark the names of the dead. An interrogation mark (?) is used to express doubt and to request information. 931 GENERAL CATALOGUE, TRUSTEES, MiDDLEBURY COLLEGE was established by a Charterfrom the Legis- lature of Vermont in the year 1800. TRUSTEES APPOINTED BY THE CHARTER. Rev. Jeremiah Atwater, D. D Resigned 1809. -
The Engineering and Mining Journal 1906-04-07
The EngSneeting and Mining Jotifnal VOL. LXXXI. NEW YORK, APRIL 7, 1906. NO. 14. Published Weekly at it as a typical case of the significance of The elevator has 30xi2-in. bucket* 505 PEARL STREET, NEW YORK leaching the approximate 100 per cent, of and travels not more than 30-ft. per London Office: Bucklersbury, London E. C., England. conventional technique. min. This enables all the water to Suhncription, payable in atleanee, $5.00 a year of 52 Thus the common coal analysis gpves drain out and back into the settling tank. numbers, ineluding postage in the United States, Canada, over 100 per cent., the iron (existing in All of the disturbance occurs in the fourth Mexico, Cuba, Porto Rico, Haicaii or the Philippines, the coal as FeS2) being converted into partition of the tank; practically no coal To Foreign Countries, including postage, $8.00 or its works back to the first compartment equivalent, 33 shillings; 33 marks; or 40 francs. Fe20» in the ash, and weighed as such, thus figuring oxygen into the coal which where the pump is connected to raise the Notice to discontinue should he icritten to the Neio York office in every instance. does not exist there. In a careful coal an¬ clear water to the fresh-water tank above. Advertising copy should reach Neie York office by Thursday, alysis correction is always made for this. a week before date of issue. The case offered by Professor Richards A similar arrangement can be made to Copies are on sale at the news-stands of the following is an excellent illustration of discovery separate water from waste rock, or in¬ hotels Waldorf-Astoria, New York; Brown Palace, Denver; coming from seeming inconsistency; but stead of a 30-ft. -
Nr1 Name Rank Unit Campaign Campaign. Campaign.. Date Of
Nr1 Name Rank Unit Campaign Campaign. Campaign.. Date of action 1 Thomas Beach Private 55th Regiment of Foot Crimean War Battle of Inkerman Crimea 5 November 1854 2 Edward William Derrington Bell Captain Royal Welch Fusiliers Crimean War Battle of the Alma Crimea 20 September 1854 3 John Berryman Sergeant 17th Lancers Crimean War Balaclava Crimea 25 October 1854 4 Claude Thomas Bourchier Lieutenant Rifle Brigade (Prince Consort's Own) Crimean War Sebastopol Crimea 20 November 1854 5 John Byrne Private 68th Regiment of Foot Crimean War Battle of Inkerman Crimea 5 November 1854 6 John Bythesea Lieutenant HMS Arrogant Crimean War Ã…land Islands Finland 9 August 1854 7 The Hon. Clifford Henry Hugh Lieutenant Rifle Brigade (Prince Consort's Own) Crimean War Battle of Inkerman Crimea 5 November 1854 8 John Augustus Conolly Lieutenant 49th Regiment of Foot Crimean War Sebastopol Crimea 26 October 1854 9 William James Montgomery Cuninghame Lieutenant Rifle Brigade (Prince Consort's Own) Crimean War Sebastopol Crimea 20 November 1854 10 Edward St. John Daniel Midshipman HMS Diamond Crimean War Sebastopol Crimea 18 October 1854 11 Collingwood Dickson Lieutenant-Colonel Royal Regiment of Artillery Crimean War Sebastopol Crimea 17 October 1854 12 Alexander Roberts Dunn Lieutenant 11th Hussars Crimean War Balaclava Crimea 25 October 1854 13 John Farrell Sergeant 17th Lancers Crimean War Balaclava Crimea 25 October 1854 14 Gerald Littlehales Goodlake Brevet Major Coldstream Guards Crimean War Inkerman Crimea 28 October 1854 15 James Gorman Seaman