Cemetery Burial Ledgers

Total Page:16

File Type:pdf, Size:1020Kb

Cemetery Burial Ledgers Ledgers (Source: National Cemetery Administration) Record Group 15: Records of the Department of Veterans Affairs,1773-2007 P-16, Burial Registers, compiled 1867-2006, documenting 1831-2006 STATE NATIONAL CEMETERY Alaska Sitka California Los Angeles Colorado Fort Logan Barrancas Florida Saint Augustine Camp Butler Rock Island Illinois Rock Island (Confederate Cemetery) Marion Leavenworth Kansas Fort Leavenworth Danville Lexington Kentucky Camp Nelson Mill Springs Alexandria Louisiana Port Hudson Natchez Mississippi Corinth Missouri Springfield Nebraska Fort McPherson New York Bath RaleighRaleigh North Carolina New Bern Ohio Dayton Oklahoma Fort Gibson Chattanooga Tennessee Memphis San Antonio Texas Fort Bliss (Former Post Cemetery) City Point Culpeper Virginia Hampton Seven Pines West Virginia Grafton Wisconsin Wood LEDGERS (Source: Army Quartermaster) Record Group 92, Records of Office Quartermaster General, 1774 -1985. Entry 627, Burial Registers of Military Posts and National Cemeteries, compiled ca. 1862-ca.1960 STATE CEMETERY NAME - ORIGINAL (MODERN NAME) OVERSEEING AGENCY TODAY Alabama Montgomery National Cemetery Moved to Marietta; NCA Camp McDowell Unknown Camp Mojave Unknown Fort Lowell Unknown Arizona Fort Verde Unknown San Carlos Unknown Whipple Barracks (Prescott National Cemetery) NCA Fayetteville National Cemetery NCA Arkansas Little Rock National Cemetery NCA California Fort Gaston Moved to San Francisco; NCA Colorado Fort Lyon Moved to Ft. Leavenworth; NCA Consolidated Post Cemeteries Unknown Fort Abraham Lincoln Unknown "Dakota Territory" Fort Bennett Unknown (today, North and Fort Totten Unknown South Dakota) Fort Wadsworth Unknown Fort Sisseton Unknown Lower Brule Agency Unknown Miscellaneous Cemeteries Unknown Andersonville National Cemetery NPS Georgia Lawton Cemetery Moved to Beaufort; NCA Marietta National Cemetery NCA Laurel Grove Unknown Idaho Fort Lapwai Unknown Alton Confederate Dead (North Alton Confederate Cemetery) NCA Mound City National Cemetery NCA Illinois Miscellaneous National Cemetery "Supplementary Volume" Woodland moved to Quincy N/C; (Camp Butler and Woodland Cemetery, Quincy, IL) NCA Indiana Lindwood Cemetery at Fort Wayne & Miscellaneous Unknown New Albany City (National) Cemetery NCA Crown Hill National Cemetery NCA Fort Hays Unknown Kansas Fort Wallace Unknown Fort Leavenworth Cemetery NCA Camp Burnside Unknown Camp Nelson National Cemetery NCA Cave Hill National Cemetery NCA Lebanon National Cemetery NCA Kentucky Lexington National Cemetery NCA Logan's Crossroads (Mill Springs) National Cemetery NCA Taylor Barracks Military Hospital Unknown Perryville National Cemetery Kentucky Alexandria National Cemetery NCA Port Hudson National Cemetery NCA Louisiana Baton Rouge National Cemetery NCA Fort St. Philip Unknown Monument (Chalmette National) Cemetery NPS Maine Fort McKinley Post Cemetery Moved to Long Island; NCA Antietam National Cemetery NPS Maryland Fort Foote National Cemetery Unknown Point Lookout (Confederate Cemetery) NCA Michigan Fort Mackinac (Post) Cemetery NCA Minnesota Fort Snelling National Cemetery NCA Corinth National Cemetery NCA Mississippi Union (Corinth) National Cemetery NCA Vicksburg National Cemetery NCA Missouri Springfield National Cemetery NCA Custer Battlefield (Little Big Horn) National Cemetery NPS Fort Assiniboine Unknown Fort Missoula Unknown Camp Cook - Fort Benton Unknown Montana Fort Ellis Unknown Fort Shaw Unknown Fort Keough Unknown Fort Smith Unknown Fort William Henry Harrison Post Cemetery Unknown Fort McPherson National Cemetery NCA Nebraska Fort Omaha Unknown Sidney Barracks Unknown Nevada Church Hill Barracks Unknown New Jersey St. Mary's Cemetery Unknown Fort Bayard Post National Cemetery NCA Fort Selden Unknown Camp Plummer - Fort Lowell Unknown New Mexico Fort Stanton Unknown Fort Union Unknown Fort Wingate Unknown Santa Fe National Cemetery NCA Fort Columbus Unknown Madison Barracks Unknown New York Camp Wikoff Unknown Woodlawn National Cemetery, Elmira NCA Soldier's Home (Bath) National Cemetery NCA Fort Macon National Cemetery Unknown New Bern National Cemetery NCA North Carolina Raleigh National Cemetery NCA Wilmington National Cemetery NCA Green Lawn National Cemetery Private Ohio Miscellaneous Cemeteries Unknown Oklahoma/ Fort Supply Post Cemetery Moved to Ft. Leavenworth; NCA Indian Territory Cantonment on North Fork of the Canadian River Unknown Rural Cemetery, Chester Unknown Miscellaneous Cemeteries, Philadelphia Moved to Philadelphia N/C; NCA Lebanon Colored Cemetery, Philadelphia Moved to Philadelphia N/C; NCA Pennsylvania US Quartermaster Depot, Philadelphia Moved to Philadelphia N/C; NCA Miscellaneous Cemeteries, Philadelphia Moved to Philadelphia N/C; NCA US General Hospital #24, Parkview Station #24, Pittsburgh Unknown Puerto Rico Fort Brooks Post Cemetery NCA Beaufort National Cemetery NCA Race Course Prison- Charleston Unknown South Carolina Morris Island National Cemetery Unknown Magnolia Cemetery Unknown Chattanooga National Cemetery NCA Cumberland River (Fort Donelson) National Cemetery NPS Knoxville National Cemetery NCA Memphis National Cemetery NCA Tennessee US General Hospital, Murfreesboro (Stones River National NPS Cemetery) Nashville National Cemetery NCA Pittsburg Landing (Shiloh) National Cemetery NPS Brownsville National Cemetery, Fort Ringgold Moved to Alexandria, LA; NCA Camp Eagle Pass Unknown Fort Bliss National Cemetery NCA Texas Fort Brown Moved to Alexandria, LA; NCA Fort Duncan Unknown Fort McKavette Post Cemetery Moved to San Antonio; NCA Arlington National Cemetery DOD Belle Isle Cemetery NCA City Point National Cemetery NCA Cold Harbor National Cemetery NCA Danville National Cemetery NCA Fort Harrison National Cemetery NCA Fort Monroe Moved to Hampton; NCA Fort Pocahontas - Wilson's Landing Unknown Hollywood Cemetery Private Richmond National Cemetery NCA Virginia Hampton National Cemetery NCA LLynchburgynchburg NCNCAA Oakwood Cemetery City of Richmond Poplar Grove National Cemetery NPS Portsmouth NCA Seven Pines National Cemetery NCA Glendale National Cemetery NCA Staunton National Cemetery NCA Winchester National Cemetery NCA Yorktown National Cemetery NPS Fort Townsend Unknown Washington Fort Spokane Unknown Fort Walla Walla Unknown Washington, DC Soldiers' Home National Cemetery DOD West Virginia Grafton National Cemetery NCA Cheyenne Depot Unknown Fort Bridger Unknown Wyoming Fort Fred Steele Unknown Fort Yellowstone Unknown.
Recommended publications
  • Draft Interpretive Master Plan Technical Support Manual - Vol
    FORT MONROE DRAFT INTERPRETIVE MASTER PLAN TECHNICAL SUPPORT MANUAL - VOL. 1 PROJECT #: FMFADA -101-2009 Submitted to the: By: Fort Monroe Federal Area Development Authority Interpretive Solutions, Inc. West Chester, PA 19382 Old Quarters #1 151 Bernard Road In association with: Fort Monroe, VA 23651 Leisure Business Advisors, LLC Richmond, VA 23223 and Trudy O’Reilly Public Relations JUNE 24, 2010 Hampton, VA 23661 Cover illustration credit: "Fortress Monroe, Va. and its vicinity". Jacob Wells, 1865. Publisher: Virtue & Co. Courtesy the Norman B. Leventhal Map Center at the Boston Public Library Fort Monroe Interpretive Master Plan Technical Support Manual June 24, 2010 Interpretive Solutions, Inc. FORT MONROE DRAFT INTERPRETIVE MASTER PLAN TECHNICAL SUPPORT MANUAL Table of Contents Executive Summary . 6 Three Urgent Needs . 7 Part 1: Introduction . 8 1.1. Legislative Powers of the Fort Monroe Authority . 9 1.2. The Programmatic Agreement . 9 1.3 Strategic Goals, Mission and Purpose of the FMA . 10 1.3 The Interpretive Master Plan . 10 1.3.1 Project Background . 11 1.3.2 The National Park Service Planning Model . 12 1.3.3 Phased Approach . 13 1.3.4 Planning Team Overview . 13 1.3.5 Public Participation . 14 Part 2: Background . 16 2.1 The Hampton Roads Setting . 16 2.2 Description of the Resource . 17 2.3 Brief Historical Overview . 19 2.4 Prior Planning . 22 2.5 The Natural Resources Working Group . 22 2.6. The African American Culture Working Group . 22 Part 3: Foundation for Planning . 24 3.1 Significance of Fort Monroe . 24 3.2 Primary Interpretive Themes .
    [Show full text]
  • Lonely Sentinel
    Lonely Sentinel Fort Aubrey and the Defense of the Kansas Frontier, 1864-1866 Defending the Fort: Indians attack a U.S. Cavalry post in the 1870s (colour litho), Schreyvogel, Charles (1861-1912) / Private Collection / Peter Newark Military Pictures / Bridgeman Images Darren L. Ivey History 533: Lost Kansas Communities Chapman Center for Rural Studies Kansas State University Dr. M. J. Morgan Fall 2015 This study examines Fort Aubrey, a Civil War-era frontier post in Syracuse Township, Hamilton County, and the men who served there. The findings are based upon government and archival documents, newspaper and magazine articles, personal reminiscences, and numerous survey works written on the subjects of the United States Army and the American frontier. Map of Kansas featuring towns, forts, trails, and landmarks. SOURCE: Kansas Historical Society. Note: This 1939 map was created by George Allen Root and later reproduced by the Kansas Turnpike Authority. The original drawing was compiled by Root and delineated by W. M. Hutchinson using information provided by the Kansas Historical Society. Introduction By the summer of 1864, Americans had been killing each other on an epic scale for three years. As the country tore itself apart in a “great civil war,” momentous battles were being waged at Mansfield, Atlanta, Cold Harbor, and a host of other locations. These killing grounds would become etched in history for their tales of bravery and sacrifice, but, in the West, there were only sporadic clashes between Federal and Confederate forces. Encounters at Valverde in New Mexico Territory, Mine Creek in Linn County, Kansas, and Sabine Pass in Texas were the exception rather than the norm.
    [Show full text]
  • Microfilm Publication M617, Returns from U.S
    Publication Number: M-617 Publication Title: Returns from U.S. Military Posts, 1800-1916 Date Published: 1968 RETURNS FROM U.S. MILITARY POSTS, 1800-1916 On the 1550 rolls of this microfilm publication, M617, are reproduced returns from U.S. military posts from the early 1800's to 1916, with a few returns extending through 1917. Most of the returns are part of Record Group 94, Records of the Adjutant General's Office; the remainder is part of Record Group 393, Records of United States Army Continental Commands, 1821-1920, and Record Group 395, Records of United States Army Overseas Operations and Commands, 1898-1942. The commanding officer of every post, as well ad commanders of all other bodies of troops such as department, division, brigade, regiment, or detachment, was required by Army Regulations to submit a return (a type of personnel report) to The Adjutant General at specified intervals, usually monthly, on forms provided by that office. Several additions and modifications were made in the form over the years, but basically it was designed to show the units that were stationed at a particular post and their strength, the names and duties of the officers, the number of officers present and absent, a listing of official communications received, and a record of events. In the early 19th century the form used for the post return usually was the same as the one used for regimental or organizational returns. Printed forms were issued by the Adjutant General’s Office, but more commonly used were manuscript forms patterned after the printed forms.
    [Show full text]
  • Volume 32, Issue 26 Virginia Register of Regulations August 22, 2016 3443 PUBLICATION SCHEDULE and DEADLINES
    VOL. 32 ISS. 26 PUBLISHED EVERY OTHER WEEK BY THE VIRGINIA CODE COMMISSION AUGUST 22, 2016 VOL TABLE OF CONTENTS Register Information Page ......................................................................................................................................... 3443 Publication Schedule and Deadlines ....................................................................................................................... 3444 Regulations ....................................................................................................................................................................... 3445 1VAC30-105. Regulations Banning Concealed Firearms in Offices Owned or Occupied by Executive Branch Agencies (Proposed) ............................................................................................................................. 3445 2VAC5-685. Regulations Governing Pesticide Applicator Certification under Authority of Virginia Pesticide Control Act (Final) ............................................................................................................................... 3448 6VAC20-230. Regulations Relating to Special Conservator of the Peace (Final) ................................................................. 3455 8VAC20-440. Regulations Governing the Employment of Professional Personnel (Proposed) ............................................ 3457 8VAC20-441. Regulations Governing the Employment of Professional Personnel (Proposed) ............................................ 3457 9VAC25-260.
    [Show full text]
  • Structures of Coastal Resilience Phase 1 Context, Site, and Vulnerability Analysis February 2014
    Structures of Coastal Resilience Phase 1 Context, Site, and Vulnerability Analysis February 2014 Structures of Coastal Resilience Phase 1 Context, Site, and Vulnerability Analysis February 2014 Princeton University School of Architecture Andlinger Center for Energy and the Environment Department of Civil and Environmental Engineering Woodrow Wilson School of Public and International Affairs Harvard University Graduate School of Design City College of New York Spitzer School of Architecture University of Pennsylvania School of Design Table of Contents 6.0 Ocean State: Research and Site Characterization, 30 Greater Narragansett Bay, Rhode Island 6.1 Introduction 31 6.2 Methodology 43 6.3 Areas of Interest 48 Executive Summary vii-xxx 6.4 Vision 57 6.5 References 60 1.0 Introduction to Structures of Coastal Resilience 2 1.1 Background Context 3 7.0 Shifting Sands: Sedimentary Cycles for Jamaica Bay, New York 62 1.2 The Structures of Coastal Resilience (SCR) Project 5 7.1 Introduction and Purpose 63 1.3 References 8 7.2 Context 65 7.3 Storm Risk Reduction at Jamaica Bay, 1964-2014 75 2.0 Hurricane Storm Surge Risk Assessment for Structures of 10 7.4 Post-Sandy Case Studies 81 Coastal Resilience 7.5 Bathymetric / Topographic Merged Model 83 2.1 Objectives 10 7.6 Jamaica Bay Morphology 85 2.2 Methodology 10 7.7 Jurisdictional Dynamics 93 2.3 References 13 7.8 Vulnerability and Risk 97 3.0 Geographic Information Systems (GIS) Modeling For Structures 16 7.9 Methodology 105 of Coastal Resilience 7.10 Strategic Approaches for Storm Risk Reduction
    [Show full text]
  • Secbetaby of the Tbeasuby
    RECEIPTS A. ND DISBURSEMENTS. LETTER FROM THE SECBETABY OF THE TBEASUBY TRANSMITTING A Combined Statement of the Receipts and Disbursements of the Government for the Fiscal Year Ended June 30, 1910. DEcEMBER 5, 1910.— Referred to the Committee on Appropriations and ordered to be printed. TREASURY DEPARTMENT OFFICE OF THE SECRETARY, Washington, D. C, December 5', 1910. To the SPEAKER oF THE HQUsE oF REPREsENTATIvEs. SIR: In compliance with the requirements of section 15 of an act entitled "An Act making appropriations for the legislative, executive, and judicial expenses of the Government for the fiscal year ending June 30, ]895, and for other purposes, " approved July' 3l, 1894 (28 Stat. , p. 210), I have the honor to transmit herewith a combined statement of the receipts and disbursements of the Government for the fiscal year ended June 30, 1910. Respectfully, FRANKLIN MACVEAGH, Secretary. COMBINED )YATEXlEXT OF THE RECEIPTS AND DISBURSEMENTS OF FOII THE FI~SCAL CHEAP ENDED JI,'IAE l30, 1NO. TREASURY DEPARTMENT, DiviSION OF BOOKKEEPING AND WARRANTS. SIR: I have the honor to submit herewith detailed statements of the receipts and disburse- ments of the Governmer;t for the fiscal year ended tune 30, 1910, as follows: Ordinary receipts derived by the Goveriirnent from customs, internal revenue including corporation tax, and sales of public lands in each district and State, and from various miscellaneous sources, $675, 511,715. 02; and public debt receipts, $31,674, 292. 50. Total receipts, $707, 186, 007.52. Ordinary disburse- ments, $659, 705, 391.08, which includes $8, 495, 612.87 grants from the Treasury for deficiencies in the postal revenues; disbursements for the Panama Canal, $33, 911,673.
    [Show full text]
  • 5/2/2017 Coverage
    Hotline: Voice of the Naturalist Date: 5/2/2017 Coverage: MD/DC/VA/central and southern DE/WV panhandle Reports, comments and questions: [email protected] Compiler: Gerry Hawkins Sponsor: Audubon Naturalist Society of the Central Atlantic States (independent of NAS) Transcriber: Steve Cordle Please consider joining ANS, especially if you are a regular user of the Voice of the Naturalist (Senior $35; Individual $50; Family $65; Nature Steward $100; Audubon Advocate $200). The membership number is 301-652-9188, option 12; the address is 8940 Jones Mill Road, Chevy Chase, MD 20815; and the web site is http://www.anshome.org/. This is the Voice of the Naturalist, a service of the Audubon Naturalist Society. This report covers the week starting Tuesday, April 25 and was completed on Tuesday, May 2 at 5:45 a.m. Information on noteworthy birds is presented below in taxonomic order, as set forth in the American Ornithologists’ Union Checklist for North and Middle American birds, as revised through the 57th Supplement (July 2016). The top bird this week was RUFF in DE and MD. Other birds of interest this week included SNOW and CACKLING GEESE, GREATER SCAUP, SURF, WHITE-WINGED and BLACK SCOTERS, LONG-TAILED DUCK, TRUMPETER SWAN, NORTHERN BOBWHITE, RED-NECKED GREBE, BLACK-BILLED CUCKOO, COMMON GALLINULE, SANDHILL CRANE, BLACK-BELLIED PLOVER, STILT and WHITE-RUMPED SANDPIPERS, WILSON’S PHALAROPE, PARASITIC and LONG-TAILED JAEGERS, GULL-BILLED TERN, ANHINGA, AMERICAN WHITE PELICAN, AMERICAN and LEAST BITTERNS, TRICOLORED HERON, WHITE and GLOSSY IBIS, MISSISSIPPI KITE, LOGGERHEAD and NORTHERN SHRIKES, SEDGE WREN, SWAINSON’S, MOURNING, CERULEAN and CANADA WARBLERS, CLAY-COLORED and LINCOLN’S SPARROWS, DICKCISSEL and BOBOLINK.
    [Show full text]
  • Class G Tables of Geographic Cutter Numbers: Maps -- by Region Or
    G3862 SOUTHERN STATES. REGIONS, NATURAL G3862 FEATURES, ETC. .C55 Clayton Aquifer .C6 Coasts .E8 Eutaw Aquifer .G8 Gulf Intracoastal Waterway .L6 Louisville and Nashville Railroad 525 G3867 SOUTHEASTERN STATES. REGIONS, NATURAL G3867 FEATURES, ETC. .C5 Chattahoochee River .C8 Cumberland Gap National Historical Park .C85 Cumberland Mountains .F55 Floridan Aquifer .G8 Gulf Islands National Seashore .H5 Hiwassee River .J4 Jefferson National Forest .L5 Little Tennessee River .O8 Overmountain Victory National Historic Trail 526 G3872 SOUTHEAST ATLANTIC STATES. REGIONS, G3872 NATURAL FEATURES, ETC. .B6 Blue Ridge Mountains .C5 Chattooga River .C52 Chattooga River [wild & scenic river] .C6 Coasts .E4 Ellicott Rock Wilderness Area .N4 New River .S3 Sandhills 527 G3882 VIRGINIA. REGIONS, NATURAL FEATURES, ETC. G3882 .A3 Accotink, Lake .A43 Alexanders Island .A44 Alexandria Canal .A46 Amelia Wildlife Management Area .A5 Anna, Lake .A62 Appomattox River .A64 Arlington Boulevard .A66 Arlington Estate .A68 Arlington House, the Robert E. Lee Memorial .A7 Arlington National Cemetery .A8 Ash-Lawn Highland .A85 Assawoman Island .A89 Asylum Creek .B3 Back Bay [VA & NC] .B33 Back Bay National Wildlife Refuge .B35 Baker Island .B37 Barbours Creek Wilderness .B38 Barboursville Basin [geologic basin] .B39 Barcroft, Lake .B395 Battery Cove .B4 Beach Creek .B43 Bear Creek Lake State Park .B44 Beech Forest .B454 Belle Isle [Lancaster County] .B455 Belle Isle [Richmond] .B458 Berkeley Island .B46 Berkeley Plantation .B53 Big Bethel Reservoir .B542 Big Island [Amherst County] .B543 Big Island [Bedford County] .B544 Big Island [Fluvanna County] .B545 Big Island [Gloucester County] .B547 Big Island [New Kent County] .B548 Big Island [Virginia Beach] .B55 Blackwater River .B56 Bluestone River [VA & WV] .B57 Bolling Island .B6 Booker T.
    [Show full text]
  • Dedicating Fort Willard Park Double Challenge for Freshman
    Voters’ Guide Inside Mount Vernon’s Hometown Newspaper • A Connection Newspaper October 20, 2011 Double Challenge For Freshman Del. Scott Surovell faces a Republican conservative and a tea-party independent. /The Gazette By Michael Lee Pope The Gazette Campaign Funds SCOTT SUROVELL Louise Krafft onventional wisdom Total receipts $202,909 holds that freshman Cash on hand $47,435 Clegislators are the JOHN BARSA most vulnerable. Total receipts $11,332 Photos by Photos Even if they are in safe seats, Cash on hand $7,848 The ribbon is cut at the conclusion of the Fort Williard Park dedication ceremony elected officials who are finishing JOE GLEAN on Saturday, Oct. 15.. their first term in office often face Total receipts $150 their most significant challenge of Cash on hand $10 their careers. With Del. Scott SOURCE: Virginia Public Access Project Dedicating Fort Willard Park Surovell at the end of his first two- year term in the House of Del- cal analyst for the Virginia Center egates, he’s facing a double threat for Politics at the University of Vir- ort Willard, originally constructed as Re- July 2, 1863. The fort was the southernmost forts at the polls — conservative Repub- ginia. “But this isn’t a competitive Fdoubt “D” to Fort Lyon (Cameron Station in President’s Lincoln’s defense of the city of Wash- lican John Barsa and tea-party in- seat, and there’s a possibility that presently) was built in 1862 by the Union ington and overlooked Little Hunting Creek and dependent Joe Glean. whatever Republican votes exist Army. Regiments from the 34th Massachusetts the Potomac River.
    [Show full text]
  • Phoebus Master Plan
    phoebus master plan: Hampton, Virginia urban design associates adopted by city council on august 15, 2007 amended by city council on march 13, 2013 PARTNERSHIP FOR A CITY COUNCIL PLANNING COMMISSION A special thanks to the residents Phoebus Master Plan NEW PHOEBUS of the Phoebus neighborhood who Molly Joseph Ward Gregory Williams gave their time, input, and energy Faith Jones Mayor Chairman to this effort. President PREPARED FOR George E. Wallace Gaynette LaRue City of Hampton, Virginia Ronnie Staton Vice-Mayor Vice-Chairman Vice-President FUNDED BY W. H. “Billy” Hobbs, Jr. Mary B. Bunting City of Hampton, Virginia Trudy Kearney Will J. Moffett City Manager/Commissioner Secretary Chris Osby Snead Carlton M. Campbell, Sr. urban 2013 design associates Christopher G. Stuart © CONSULTANT TEAM Dennis Smith Commissioner Donnie R. Tuck Urban Design Associates Treasurer HR&A Advisors, Inc. Andre McCloud Zimmerman/Volk Associates, Inc. Anne Donovan Commissioner Economic Development Sasaki Associates, Inc. Chris Osby Snead Dutton & Associates, LLC Laura Sandford Council Member/Commissioner Marketing James A. Young Colleen Walker Commissioner Membership Alison Schmidt Security Lisa Adkins Regatta Ed Elzarian Chris Jacobson Sally Lazorchak John Lowe Terrie Viars Keachia Witherspoon phoebus master plan: hampton, virginia | march 2013 | urban design associates acknowledgements Table of Contents EXECUTIVE SUMMARY 1 PROCESS & ANALYSIS 7 RESIDENTIAL MARKET STUDY 12 COMMERCIAL MARKET STUDY 13 IMPACT OF THE ‘NEW’ FORT MONROE 15 2013 urban 2013 design associates
    [Show full text]
  • Fort Monroe National Historic Landmark District
    Fort Monroe national historic landmark district Fort Monroe was designated a NHL in 1960 and was listed on the National Register of Historic Places in 1966. In the 1970s, the boundary of the NHL was defined as the entire area of Fort Monroe bound by the seawall. 1C 1C.1 Historic District Boundaries . 1C.3 1C.2 Inventory . 1C.3 1C.3 Historic Landscapes . 1C.5 1C.4 Historic Viewsheds . 1C.7 1C.5 Transportation Networks . 1C.9 1C.6 Archaeology . 1C.11 FORT MONROE HISTORIC PRESERVATION MANUAL AND DESIGN STANDARDS FORT MONROE NHL DISTRICT 1C.1 FORT MONROE NATIONAL HISTORIC LANDMARK DISTRICT 1975 NATIONAL HISTORIC DISTRICT BOUNDARY HISTORIC DISTRICT BOUNDARY FOR REUSE PLANNING PURPOSES HISTORIC DISTRICT BOUNDARY 1C.2 FORT MONROE NATIONAL HISTORIC LANDMARK DISTRICT 1C.1 HISTORIC DISTRICT BOUNDARIES Fort Monroe was designated a National Historic Landmark (NHL) in 1960 . The Fort Monroe NHL District documentation prepared in 1975 describes the boundaries of the historic district verbally as “…all that land on Point Comfort enclosed by its sea wall ”. The accompanying map defined the area with a paral- lelogram that encompassed the entire peninsula to where the sea wall ends near the northern limit of the fort, just below Dog Beach . It also included a portion of Phoebus and almost all of Mill Creek because of the regular polygon drawn to define the district . Phoebus and Mill Creek were not included in the text of the nomination’s written description of the fort . Currently, it is generally accepted that the boundary of the Fort Monroe NHL Quarters 1 District is roughly the shoreline of Old Point Comfort along Mill Creek to the north, Hampton Roads to the west and south, and the eastern edge of the district follows the sea wall along the Chesapeake Bay to the point where it ends and then the boundary crosses the peninsula to reconnect to Mill Creek .
    [Show full text]
  • DEPARTMENT of VETERANS AFFAIRS 810 Vermont Avenue NW., Washington, DC 20420 Phone, 202–273–4900
    DEPARTMENT OF VETERANS AFFAIRS 810 Vermont Avenue NW., Washington, DC 20420 Phone, 202±273±4900 SECRETARY OF VETERANS AFFAIRS JESSE BROWN Executive Assistant to the Secretary ROY SPICER Special Assistant to the Secretary PATRICIA CARRINGTON Deputy Secretary HERSHEL GOBER Assistant to the Deputy Secretary DEWEY SPENCER Chief of Staff HAROLD F. GRACEY, JR. Veterans' Service Organization Liaison PHILIP RIGGIN White House Liaison HEYWARD BANNISTER Executive Secretary LINDA KAUFMAN Inspector General STEPHEN A. TRODDEN Chairman, Board of Contract Appeals GUY H. MCMICHAEL III Director, Office of Small and Disadvantaged SCOTT F. DENNISTON Business Utilization General Counsel MARY LOU KEENER Special Assistant to the General Counsel NEIL RICHMAN Deputy General Counsel ROBERT E. COY Assistant General Counsels JOHN H. THOMPSON, NEAL C. LAWSON, WILLIAM E. THOMAS, JR., HOWARD C. LEM, NORMAN G. COOPER Chairman, Board of Veterans' Appeals CHARLES L. CRAGIN Executive Assistant to the Chairman MARJORIE A. AUER Director, Management and Administration RONALD R. AUMENT Chief Counsel STEVEN L. KELLER Counsel to the Chairman, Litigation Support RICHARD C. THRASHER, Acting Counsel to the Chairman, Legal Affairs THOMAS D. ROBERTS, Acting Vice Chairman ROGER K. BAUER Deputy Vice Chairman RICHARD B. STANDEFER Director, Administrative Service NANCY D. STACKHOUSE Under Secretary for Health, Veterans Health KENNETH W. KIZER, M.D. Administration Chief of Staff MICHAEL HUGHES Director, Executive Correspondence PAMELA GALYEAN Medical Inspector CHARLES KOERBER, Acting Staff Director (VACANCY) Deputy Under Secretary for Health THOMAS GARTHWAITE, M.D. Executive Assistant (VACANCY) Associate Chief Medical Director for JULE MOREVAC Operations Regional Director (Region 1ÐEastern) BARBARA GALLAGHER Regional Director (Region 2ÐCentral) DAVID WHATLEY Director, Field Support ALAN T.
    [Show full text]