Annual Report
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
1835. EXECUTIVE. *L POST OFFICE DEPARTMENT
1835. EXECUTIVE. *l POST OFFICE DEPARTMENT. Persons employed in the General Post Office, with the annual compensation of each. Where Compen Names. Offices. Born. sation. Dol. cts. Amos Kendall..., Postmaster General.... Mass. 6000 00 Charles K. Gardner Ass't P. M. Gen. 1st Div. N. Jersey250 0 00 SelahR. Hobbie.. Ass't P. M. Gen. 2d Div. N. York. 2500 00 P. S. Loughborough Chief Clerk Kentucky 1700 00 Robert Johnson. ., Accountant, 3d Division Penn 1400 00 CLERKS. Thomas B. Dyer... Principal Book Keeper Maryland 1400 00 Joseph W. Hand... Solicitor Conn 1400 00 John Suter Principal Pay Clerk. Maryland 1400 00 John McLeod Register's Office Scotland. 1200 00 William G. Eliot.. .Chie f Examiner Mass 1200 00 Michael T. Simpson Sup't Dead Letter OfficePen n 1200 00 David Saunders Chief Register Virginia.. 1200 00 Arthur Nelson Principal Clerk, N. Div.Marylan d 1200 00 Richard Dement Second Book Keeper.. do.. 1200 00 Josiah F.Caldwell.. Register's Office N. Jersey 1200 00 George L. Douglass Principal Clerk, S. Div.Kentucky -1200 00 Nicholas Tastet Bank Accountant Spain. 1200 00 Thomas Arbuckle.. Register's Office Ireland 1100 00 Samuel Fitzhugh.., do Maryland 1000 00 Wm. C,Lipscomb. do : for) Virginia. 1000 00 Thos. B. Addison. f Record Clerk con-> Maryland 1000 00 < routes and v....) Matthias Ross f. tracts, N. Div, N. Jersey1000 00 David Koones Dead Letter Office Maryland 1000 00 Presley Simpson... Examiner's Office Virginia- 1000 00 Grafton D. Hanson. Solicitor's Office.. Maryland 1000 00 Walter D. Addison. Recorder, Div. of Acc'ts do.. -
Alexander Brown and His Descendants 1764-1916
BOSTON PUBLIC UBl^RY '-?<"' (Q ALEXANDER BROWN AND HIS FOUR SONS Alexander Brown. 1764-1834 Sir William Brown, 1 7«4-l8(-.4 (Jeorge Brown, 1 787-1859 lohn A. Brown, 1788-1872 lames Brown. 1791-1877 ALEXANDER BROWN AND HIS DESCENDANTS 1764-1916 Qjmpiled by MARY ELIZABETH BROWN People will not look forward to posterity who never look backward to their ancestors.—Burke. PRIVATELY PRINTED 1917 COPYRIGHT, 1917 BY MRS. JOHN CROSBY BROWN I'UINTKD AT THE ABBEY PRINTSHOP EAST ORANGE, N. J. {LSI ^ Betitcateb to tije memory of tfje four Proton brothers;, OTiHiam, (George, STofjn ^.. anb James;, toitfj tte earncsft tope ti)at tf)etr noble anb us^eful libesi ma|> probe an msiptratton to tijetr besicenbantft. SOURCES OF INFORMATION Burke—Peerage and Baronetage—1916. Burke—Landed Gentry—1916. Who's Who (London)—1916. Family Records. Private Letters. ABBREVIATIONS ae.—aged b.—born bd.—buried bp.—baptised d.—died dau.—daughter m.—married nr.—near r.—^residence unm.—unmarried INTRODUCTION. The compiler of this genealogy does not wish it to be merely a catalogue of names, she ventures in these introductory pages to give a brief account of the founders of the family, trusting that this human touch will rouse the interest and pride of their descendants. Even though it covers only seven generations it includes over four hundred direct descendants. It is interesting to note that they are found in Australia, Africa, India, the British and Channel Isles, and in many of the principal cities of the United States. Also, since the war which began in 1914, they are found in all parts of Europe, because so many of the family belong to the army. -
Autographs – Auction November 8, 2018 at 1:30Pm 1
Autographs – Auction November 8, 2018 at 1:30pm 1 (AMERICAN REVOLUTION.) CHARLES LEE. Brief Letter Signed, as Secretary 1 to the Board of Treasury, to Commissioner of the Continental Loan Office for the State of Massachusetts Bay Nathaniel Appleton, sending "the Resolution of the Congress for the Renewal of lost or destroyed Certificates, and a form of the Bond required to be taken on every such Occasion" [not present]. ½ page, tall 4to; moderate toning at edges and horizontal folds. Philadelphia, 16 June 1780 [300/400] Charles Lee (1758-1815) held the post of Secretary to the Board of Treasury during 1780 before beginning law practice in Virginia; he served as U.S. Attorney General, 1795-1801. From the Collection of William Wheeler III. (AMERICAN REVOLUTION.) WILLIAM WILLIAMS. 2 Autograph Document Signed, "Wm Williams Treas'r," ordering Mr. David Lathrop to pay £5.16.6 to John Clark. 4x7½ inches; ink cancellation through signature, minor scattered staining, folds, docketing on verso. Lebanon, 20 May 1782 [200/300] William Williams (1731-1811) was a signer from CT who twice paid for expeditions of the Continental Army out of his own pocket; he was a selectman, and, between 1752 and 1796, both town clerk and town treasurer of Lebanon. (AMERICAN REVOLUTION--AMERICAN SOLDIERS.) Group of 8 items 3 Signed, or Signed and Inscribed. Format and condition vary. Vp, 1774-1805 [800/1,200] Henry Knox. Document Signed, "HKnox," selling his sloop Quick Lime to Edward Thillman. 2 pages, tall 4to, with integral blank. Np, 24 May 1805 * John Chester (2). ALsS, as Supervisor of the Revenue, to Collector White, sending [revenue] stamps and home distillery certificates [not present]. -
Journal of Convention
Journal of Convention The Episcopal Diocese of 129th Journal ofEast the Carolina Diocese of East Carolina 2012 INTERDIOCESAN INSTITUTIONS THE UNIVERSITY of the SOUTH Sewanee, Tennessee 37383 919-598-1000 SAINT MARY’S SCHOOL 900 Hillsborough Street Raleigh, North Carolina 27603 919-424-4100 THOMPSON CHILD & FAMILY FOCUS 6000 Saint Peter’s Lane Matthews, North Carolina 28105 704-536-0375 SAINT AUGUSTINE’S COLLEGE 1315 Oakwood Avenue Raleigh, North Carolina 27611 919-516-4000 KANUGA CONFERENCES, INC. 130 Kanuga Chapel Drive Hendersonville, North Carolina 28739 129th Journal of the828-692-9136 Diocese of East Carolina ii JOURNAL OF THE ONE HUNDRED TWENTY-NINTH ANNUAL CONVENTION OF THE PROTESTANT EPISCOPAL CHURCH IN THE DIOCESE OF EAST CAROLINA NEW BERN, NORTH CAROLINA FEBRUARY 3 and 4, 2012 Including the Constitution, Canons and Rules of Order Charter and By-laws of the Episcopal Foundation 129th Journal of the Diocese of East Carolina iii Table of Contents Table of Contents Mission Statement......................................................................................1 Directory of the Diocese.............................................................................2 Diocesan House Staff................................................................................14 Directory of Churches.............................................................................15 Parish Admission Dates to the Diocese..................................................25 Canonical Listing of Clergy....................................................................29 -
History of the Colony of New Haven
KJ5W H AVEN and its VICINITY Con. HISTORY COLONYF O NEW HAVEN, BEFOREND A AFTF.R THE U NION WITH CONNECTICUT. CONTAINING A P ARTICULAR DESCRIPTION OFHE T TOWNS WHICH COMPOSED THAT GOVERNMENT, VIZ., WEW H AVEN, / B RADFORD, ts iTIILFOKD, , STA n roiti», A CUILFORD, SOUTHOLD, I ,. I. WITH A N OTICE OF TIIE TOWNS WHICH HAVE BEEN SET OFF FROM "HE T ORIGINAL SIX." fillustrateb 6 n .fffttn NEW H AVEN: PRINTED AND PUBLISHED BY HITCHCOCK & STAFFORD. 1838. ENTERED, A ccording to Act of Congress, in the year 1838, BY E DWARD R. LAMBERT, In the Clerk's Office of the District Court of Connecticut. PREFACE. AUTHENTIC h istory is of high importance. It exhibits the juris prudence, science, morals, and religion of nations, and while it •warns to shun their errors, holds forth their virtues for imitation in bold relief. But where is the history more interesting and important than that of our own, "our much loved native land," that abounds in incidents more romantic, or narrative more thrilling? Buta little more than two centuries have elapsed since the first band of the " Puritan Fathers" left their native home, crossed the wild Atlantic, landed on the snow-clad rock of Plymouth, and laid the first foundation stone of New England. Within this period a change has here taken place, and in our common counfry unparalleled in the history of mankind. A great and powerful nation has arisen. The desert has been made " to bud and blossom as the rose." And •what but the sword of civil discord can arrest the giant march of improvement, (yet advancing with accelerating rapidity,) till " the noblest empire iu the reign of time" shall extend from the Atlantic to the Pacific wave. -
Annual Report
THE METROPOLITAN MUSEUM OF ART T\Y1'.\ I \ NINTH ANNUAL REPORT OF THK TRUSTEES OF THE ASSOCIATION 1899 NEW YORK Cent- . Fifth Avenue and 8*4 Street THE METROPOLITAN MUSEUM OF ART. OFFICERS OF THE CORPORATION FOR THE YEAR ENDING FEBRUARY, 1900 President : HENRY G. MARQUAND. Vice-Presidents : I W RHINELANDER, DANIEL HUNTINGTON Treasurer : HIRAM HITCHCOCK. Secretary : LOUIS P. DI CESNOLA. Honorary librarian : WILLIAM L. ANDREWS. OFFICERS OF THE MUSEUM Director LOUIS P. DI CESNOLA Curator of the Department of Painting GEORGE H. STORY Curator of the Department of Casts JOHN A. PAINE Curator of the Department of Sculpture Assistant Curator of the Department of Sculpture P. H. REYNOLDS Assistant Treasurer IIIOMAS 1). DUNCAN Secretary to the Director • u lo W. EUMPLER OFFICERS OF THE MUSEUM Director LOUIS P. DI CESNOLA Curator of the Department of Painting GEORGE H. STORY Curator of the Department of Casts JOHN A. PAINE Curator of the Department of Sculpture Assistant Curator of the Department of Sculpture P. H. REYNOLDS Assistant Treasurer THOMAS li. DUNCAN • try to the Director OTTO W. RIMPLEK BOARD OF TRUSTEES EX-OFFICIO THE PRESIDED, VICE-PRESIDENTS, TREASURER, AND SECRETARY THE COMPTROLLER OF THE CITY OF NEW YORK THE PRESIDENT OF THE DEPARTMENT OF PUHLIC PARKS THE PKESLDENT OF THE NATIONAL ACADEMY OF DESK IN FOR THE TERM ENDING FEBRUARY, 1900 WILLIAM L. ANDREWS JAMES A. GARLAND EDWARD D. ADAMS FOR THE TERM ENDING FEBRUARY, 1901 CORNELIUS VANDERBILT JOHN BIGELOW JOHN Q. A. WARD FOR THE TERM ENDING FEBRUARY, 1902 JOHN CROSBY BROWN F. W. RHINELANDER HIRAM HITCHCOCK FOR THE TERM ENDING FEBRUARY, 1903 DARIUS O. -
John Crosby Brown Papers, 1876 - 1909
The Burke Library Archives Union Theological Seminary Finding Aid for John Crosby Brown Papers, 1876 - 1909 Finding Aid prepared by: Daniel Sokolow, July, 1995 Summary Information Creator: John Crosby Brown, 1838 - 1909 Title: John Crosby Brown Papers Inclusive dates: 1876-1909 Abstract: The bulk of this collection consists of correspondence of J. C Brown, Board member of UTS. Additional correspondence between Brown and C. C. Hall will be found in the Hall papers. Size: 1 box; 0.5 linear feet Storage: Onsite storage Repository: The Burke Library Union Theological Seminary 3041 Broadway New York, NY 10027 Phone: 212-280-1502 Fax: 212-280-1456 Email: [email protected] John Crosby Brown Papers 2 Administrative Information Provenance: Access restrictions: The collection is unrestricted. Copyright: Preferred Citation: item, folder number/title, box number, J. C. Brown Papers, UTS Collection, The Burke Library Archives, Union Theological Seminary Biography John Crosby Brown was born in New York City on May 22, 1838, the son of James Brown and Eliza Maria Coe. James Brown was a well known banker, founder of the family company Brown Brothers & Co., and a great supporter of Union Theological Seminary. His interest in Union grew following the death of several of his children when the steamship Arctic sank in 1854. James Brown’s generosity was most obvious in an 1873 donation of $300,000, which helped establish several professorships. John Crosby Brown was educated privately as a child, and graduated from Columbia University in 1859. He had intended to enter the ministry, but the loss of the family on the Arctic obliged him to join the family business instead. -
Records Indexes Marriage Licences 1853 – 1916
Records Service Records Indexes Marriage Licences 1853 – 1916 Where most couples were married by banns, where a notice of the impending marriage was posted four weeks prior to their wedding day, sometimes unusual circumstances e.g. a soldier being called off to war, or an unexpected pregnancy, called for a marriage license. This granted permission to get married more quickly, or in a parish of which neither bride nor groom was resident. www.worcestershire.gov.uk/records Volume number (BA Surname First Name Year 2458 Ref 797) Page Aaron Mary Elizabeth 1870 3 414 Aaron Celia 1878 3 108 Aaron William Henry 1886 3 201 Aaron Sarah Jane 1890 3 237 Abbey Thomas 1854 3 40 Abbis Samuel 1859 3 160 Abbitt Emily Jane 1885 3 187 Abbott Josiah 1854 3 41 Abbott Elizabeth Mary 1855 3 57 Abbott Catherine 1857 3 101 Abbott Walter 1859 3 159 Abbott Christiana 1861 3 204 Abbott Charlotte 1869 3 405 Abbott Caroline Louisa 1883 3 170 Abbott William 1888 3 218 Abbott Thomas Chapman 1888 3 219 Abbott William Thomas 1897 3 299 Abbott Lily 1899 3 314 Abbott Frank Ernest 1916 3 435 Abbotts Susan 1854 3 48 Abbotts John 1856 3 79 Abbotts Patience Cull 1860 3 180 Abbotts Joseph 1868 3 386 Abbotts Sela 1869 3 399 Abbotts Mary 1893 3 268 Abbotts Fred 1916 3 450 Abdale Elizabeth 1857 3 120 Abel Lucy Anne 1853 3 2 Abel Richard 1853 3 9 Abel Mary Jane 1858 3 122 Abel Alfred 1860 3 172 Abel John 1862 3 230 Abel George Benjamin 1871 3 12 Abel Edward 1884 3 181 Abel Peter 1894 3 270 Abell Thomas 1855 3 72 Abell Martin 1860 3 192 Abell Cecilia Mary 1867 3 362 Abell Martin 1871 -
Kentucky Ancestors Genealogical Quarterly of the Kentucky Historical Society
CONTENTS KENTUCKY ANCESTORS GENEALOGICAL QUARTERLY OF THE KENTUCKY HISTORICAL SOCIETY Listed below are the contents of Kentucky Ancestors from the first issue in 1965 to the current issue in a searchable PDF format. VOLUME 1 Number One, July 1965 Officers of Kentucky Historical Society.............................................. 1 The Executive Committee ................................................................. 1 The Genealogical Committee of the Kentucky Historical Society and the Reasons for Publishing Kentucky Ancestors.......................... 2 Publications of the Kentucky Historical Society................................. 4 Publications of the Kentucky Daughters of the American Revolution........................................................................................ 5 Genealogical Research Material in the Library of the Kentucky Historical Society .............................................................. 5 Counties of Kentucky, date formed, parent county, county seat........ 7 Walker Family Bible Records, including Samuel Jennings Walker, Christian County, Kentucky; Appomattox County, Virginia............... 10 Queries ............................................................................................ 10 Jonas Rouse Bible Records, Boone County, Kentucky Mrs. Robert C. Eastman, Florence, Kentucky.................................... 11 Number Two, October 1965 Genealogical Workshop was Well Received........................................ 13 Believe It or Not............................................................................... -
William Adams Brown Papers, 1900-1942 2
The Burke Library at Union Theological Seminary, Columbia University in the City of New York William Adams Brown Ecumenical Archives Group Finding Aid for William Adams Brown Papers, 1900 – 1942 Contents List, William Adams Brown Ecumenical Archives: William Adams Brown Papers, box 1, folder 1, The Burke at Union Theological Seminary, Columbia University in the City of New York. Finding Aid prepared by: Erin Campbell and Brigette C. Kamsler, November, 2015 With financial support from the Henry Luce Foundation Summary Information Creator: William Adams Brown, 1865 − 1942 Title: William Adams Brown Papers Inclusive dates: 1900 – 1942 Bulk dates: 1911 – 1927 Abstract: The collection consists of manuscripts and reports. Size: 1 boxes, 0.25 linear feet Storage: Onsite storage Repository: The Burke Library Union Theological Seminary 3041 Broadway New York, NY 10027 Email: [email protected] WAB: William Adams Brown Papers, 1900-1942 2 Administrative Information Provenance: General library stacks item that was moved to archives. Access: Archival papers are available to registered readers for consultation by appointment only. Please contact archives staff by email to [email protected], or by postal mail to The Burke Library address on page 1, as far in advance as possible Burke Library staff is available for inquiries or to request a consultation on archival or special collections research. Access Restrictions: The collection is unrestricted to readers. Please note that certain materials are in a fragile condition, and this may necessitate restriction in handling and copying. Preferred Citation: Item description, William Adams Brown Ecumenical Archives: William Adams Brown Papers, box #, folder #, The Burke at Union Theological Seminary, Columbia University in the City of New York. -
Tennessee Lagging on Alternative Energy
VIEW FROM THE HILL It’s busted by a nose Renewed interest in horse racing brings memories of a debacle happily avoided. CLIMER COLUMN C’mon SEC, P3 let’s play 9 SEC’s list of excuses for not DAVIDSON • WILLIAMSON • RUTHERFORD • CHEATHAM WILSON SUMNER• ROBERTSON • MAURY • DICKSONplaying • MONTGOMERY 9 conference football Ledger games a year is wearing thin. P9 SPECIAL EMPHASIS: See our ad on page 13 THE GREEN ISSUE June 17 – 23, 2016 Tennessee laggingThe power onof information.NASHVILLE EDITION Vol. 42 | Issue 25 www.TNLedger.com Shifting rules slow alternative energy FORMERLY WESTVIEW SINCE 1978 solar’s appeal. TVA eyes more, smaller nuclear Page 13 power plants Dec.: Dec.: Keith Turner, Ratliff, Jeanan Mills Stuart, Resp.: Kimberly Dawn Wallace, Atty: Mary C Lagrone, 08/24/2010, 10P1318 In re: Jeanan Mills Stuart, Princess Angela Gates, Jeanan Mills Stuart, Princess Angela Gates,Dec.: Resp.: Kim Prince Patrick, Angelo Terry Patrick, Gates, Atty: Monica D Edwards, 08/25/2010, 10P1326 Stories by Hollie Deese In re: Keith Turner, TN Dept Of Correction, www.westviewonline.com TN Dept Of Correction, Resp.: Johnny Moore,Dec.: Melinda Atty: Bryce L Tomlinson, Coatney, Resp.: Pltf(s): Rodney A Hall, Pltf Atty(s): n/a, 08/27/2010, 10P1336 In re: Kim Patrick, Terry Patrick, begin on page 2 Pltf(s): Sandra Heavilon, Resp.: Jewell Tinnon, Atty: Ronald Andre Stewart, 08/24/2010,Dec.: Seton Corp 10P1322 Insurance Company, Dec.: Regions Bank, Resp.: Leigh A Collins, In re: Melinda L Tomlinson, Def(s): Jit Steel Transport Inc, National Fire Insurance -
Annual Report 1^35)
THE METROPOLITAN MUSEUM OF ART. TWENTY-SIXTH ANNUAL REPORT 1^35) OF THE TRUSTEES OF THE ASSOCIATION, V.^"T»-nsmi-f Vem / 1896. NEW YORK. Central Park, Fifth Avenue and e?2d Street. THE METROPOLITAN MUSEUM OF ART. OFFICERS OF THE CORPORATION FOR THE YEAR ENDING FEBRUARY, 1897. President: HENRY G. MARQUAND. Vice-Presidents : F. W. RHINELANDER, DANIEL HUNTINGTON Treasurer : HIRAM HITCHCOCK. Secretary : LOUIS P. DI CESNOLA. Honorary Librarian : WILLIAM L. ANDREWS. OFFICERS OF THE MUSEUM. Director, LOUIS P. DI CESNOLA. Curator of the Department of Sculpture, ISAAC H. HALL. Curator of the Department of Casts, JOHN A. PAINE. Curator of the Department of Painting, GEORGE H. STORY. Assistant Treasurer, THOMAS D. DUNCAN. Secretary to the Director, OTTO W. RIMPLER. BOARD OF TRUSTEES. EX-OFFICIO. THE PRESIDENT, VICE-PRESIDENTS, TREASURER, AND SECRETARY, THE COMPTROLLER OF THE CITY OF NEW YORK, THE PRESIDENT OF THE DEPARTMENT OF PUBLIC PARKS, THE PRESIDENT OF THE NATIONAL ACADEMY OF DESIGN. FOR THE TERM ENDING FEBRUARY, 1897. SAMUEL P. AVERY, HEBER R. BISHOP, JOHN S. KENNEDY. FOR THE TERM ENDING FEBRUARY, 1898. RUTHERFURD STUYVESANT, WILLIAM E. DODGE, JOSEPH H. CHOATE. FOR THE TERM ENDING FEBRUARY, 1899. SALEM H. WALES, CHARLES STEWART SMITH, WILLIAM R. WARE. FOR THE TERM ENDING FEBRUARY, 1900. WILLIAM L. ANDREWS, JAMES A. GARLAND, EDWARD D. ADAMS. FOR THE TERM ENDING FEBRUARY, 1901. CORNELIUS VANDERBILT, JOHN BIGELOW, JOHN Q. A. WARD. FOR THE TERM ENDING FEBRUARY, 1902. JOHN CROSBY BROWN, F. W. RHINELANDER, HIRAM HITCHCOCK. FOR THE TERM ENDING FEBRUARY, 1903. DARIUS O. MILLS, J. PIERPONT MORGAN, ROBERT W. DE FOREST. EXECUTIVE COMMITTEE.