Sons of the American Revolution
|
|
- Collin Smith
- 6 years ago
- Views:
Transcription
1 PRESIDENTS of the The California Society of the Sons of the American Revolution By Wayne Allen Griswold, Sr. 120th President, California Society, SAR 2006, 2011
2
3 PRESIDENTS of the The California Society of the Sons of the American Revolution By Wayne Allen Griswold, Sr. 120th President, California Society, SAR 2006, 2011
4
5 PREFACE LIST OF PRESIDENTS This list of CASSAR presidents is based upon documents published by the Sons of Revolutionary Sires (SRS) and the California Society of the Sons of the American Revolution (CASSAR). These documents are considered primary sources when other non-societal literature or articles disagree. The numerical sequence is determined from the date of organization of both SRS and CASSAR. SRS documents state the SRS was fully and completely organized on the 4th of July, 1876 and lists General Albert M. Winn as its first president. Similarly, early CASSAR documents state CASSAR was Organized March 22, 1890 and lists Colonel Adolphus S. Hubbard as first in secession. The method used in these pages maintains harmony with those existing documents circulated by former CASSAR presidents during the second half of the 20th century. A sampling of these documents is reproduced as an Appendix at the end of this booklet. PROVISIONAL, TEMPORARY PRESIDENTS On October 22, 1875, a meeting was held in the San Francisco office of Dr. James L. Cogswell, where, among others, Dr. Peter W. Randle was present. After due consideration, a plan was devised at this meeting for the institution and organization of a society composed of the descendants of Revolutionary War patriots. Future documents would be published, one of which was an 1893 CASSAR publication recognizing Dr. Peter W. Randal as the Provisional President for the period beginning October 22, 1875 and continuing through July 4, This formal recognition was printed in regular CASSAR publications at least through However, after the death of former President A. S. Hubbard in January 1913, Dr. James L. Cogswell, sole survivor of that October 1875 meeting, began to receive recognition in CASSAR documents as having fulfilled this role. This printed recognition continued until Dr. Cogswell s death in Therefore, special acknowledgement is given in this document to both gentlemen in recognition of the valuable roles both performed in the formation of the Sons of Revolutionary Sires. NATIONAL OFFICE OF PRESIDENT GENERAL As of April 2011, two presidents of the California Society have been elected to the National Office of President General. The first was the 41st CASSAR President, Howard Cortland Rowley, who was elected the 40th NSSAR President General in The second was the 84th CASSAR President, Calvin Ellsworth Chunn, Ph.D., who was elected to two consecutive terms, serving the National Society as its 88th and again as its 89th President General in 1978 and HONORARY NSSAR PRESIDENT GENERALS The National Society early recognized the services of the California Society, by the adoption of, at the first National Congress, at Louisville, KY, April 30, 1890, the following resolution: Whereas, The Society of the Sons of the American Revolution was first organized in the State of California on the Fourth of July, 1876; and Whereas, To Colonel A. S. Hubbard, of the California Society, is due. in a large degree, the credit of organizing that Society, and, in a still greater degree, the credit of maintaining that Society through trials which would have discouraged a less patriotic man; now, therefore, Resolved, That in the publication of the names of the Presidents-General of the National Society of
6 the Sons of the American Revolution, the name of Colonel A. S. Hubbard be hereafter included. Resolved, That the Secretary General be, and is hereby, instructed to inform Colonel A. S. Hubbard of the honor which this Congress has conferred upon him. At the third National Congress, at New York City, April 30, 1892, on motion of Mr. Henry Hall, Historian General, it placed on record the following tribute to the memory of the late General Albert M. Winn: Resolved, That the name of A. M. Winn, first President of the California Society, shall hereafter appear in the roll of Past Presidents-General of this Society. The 53rd CASSAR president, Harold Lee Putnam, instituted the Pledge to the SAR in California in 1938, which was later adopted by the National Society. President Putman originated the Minuteman and Patriot Medals and was elected Honorary Past President General upon his retirement in 1966, making him the third California Society member to be so recognized. At the 77th Annual Congress in Columbus, Ohio, President Putnam was presented a specially stuck gold Patriot Medal in recognition of his having conceived the award and being responsible for its design. SPECIAL NOTATIONS Hon. PG 0000 Honorary NSSAR President General and the year the honor was bestowed upon the individual. # PG 0000 Sequential order elected to the office of NSSAR President General and the year service was rendered. MM 0000 Indicates NSSAR Minuteman Award recipient and the year of recognition. - Died in office CORRECTIONS Documented corrections are welcome. Contact Wayne A. Griswold, Sr. at or by at WAGriswold@gmail.com Sons of Revolutionary Sires
7 SOCIETY, SONS OF REVOLUTIONARY SIRES INSTITUTED OCTOBER 22, 1875 TEMPORARY PRESIDENT Dr. James Lafayette Cogswell San Francisco October 22, 1875 to July 4, 1876 PROVISIONAL PRESIDENT Dr. Peter Wilkins Randle, MD San Francisco October 22, 1875 to July 4, 1876 SOCIETY, SONS OF REVOLUTIONARY SIRES ORGANIZED JULY 4, 1876 Gen. Albert Mavor Winn (1) Nat l No: n/a, CA No: n/a San Francisco Hon. PG to 1881 Hon. Caleb T. Fay (2) Nat l No: n/a, CA No: n/a San Francisco 1881 to 1882 Capt. Augustus Campenfield Taylor (3) Nat l No: , CA No: 0007 San Francisco 1882 to 1884 Loring Pickering (4) Nat l No: , CA No: n/a San Francisco 1884 to 1886 COL Adolphus Skinner Hubbard (5) Nat l No: , CA No: 0003 San Francisco 1886 to 1890 CALIFORNIA SOCIETY, SONS OF THE AMERICAN REVOLUTION ORGANIZED MARCH 22, 1890 COL Adolphus Skinner Hubbard (6) Nat l No: , CA No: 0003 Hon. PG to 1892 RADM John W. Moore, USN (Ret.) (7) Nat l No: , CA No: to 1893 BRIG GEN James Estcourt Sawyer, USA (8) Nat l No: , CA No: to 1894 Charles James King (9) Nat l No: , CA No: to 1895 COL Edward Hunter, USA (Ret.) (10) Nat l No: , CA No: to 1896 Hon. Elisha Williams McKinstry (11) Nat l No: , CA No: to 1897 Sidney Mason Smith (12) Nat l No: 0093, CA No: to 1898 COL John Charles Currier (13) Nat l No: , CA No: to
8 Hon. Horace Davis, LL. D. (14) Nat l No: , CA No: to 1900 William Mitchell Bunker (15) Nat l No: , CA No: to 1901 William Henry Jordan (16) Nat l No: , CA No: to 1902 William Jay Dutton (17) Nat l No: , CA No: to 1903 Giles Hubbard Gray, A.M. (18) Nat l No: , CA No: to 1904 COL Alfred Dennis Cutler (19) Nat l No: , CA No: to 1905 Alexander Grimes Eells, Ph.B. (20) Nat l No: , CA No: to 1906 Edward Mills Adams (21) Nat l No: , CA No: to 1907 Hon. John Allen Hosmer (22) Nat l No: , CA No: to 1907 Pelham Warren Ames, A.B. (23) Nat l No: , CA No: to 1908 George Clark Sargent (24) Nat l No: , CA No: to 1909 Richard Maury Sims (25) Nat l No: , CA No: to 1910 Thomas Allen Perkins, A.M. (26) Nat l No: 08117, CA No: to 1911 Orville Dwight Baldwin (27) Nat l No: , CA No: to 1912 Andrew Jackson Vining (28) Nat l No: , CA No: to 1913 Harris Cebert Capwell (29) Nat l No: , CA No: to 1914 Joseph Mora Moss, MD (30) Nat l No: , CA No: to 1915 Charles Henry Blinn (31) Nat l No: , CA No: to 1916 Rawlins Cadwallader, MD (32) Nat l No: , CA No: to 1917 Ernest Julian Mott, LL. B. (33) Nat l No: , CA No: to 1918 Thomas Montgomery Earl (34) Nat l No: , CA No: to 1919 William Penn Humpherys (35) Nat l No: , CA No: to
9 Donzel Stoney (36) Nat l No: , CA No: to 1921 Frank Smith Brittain (37) Nat l No: , CA No: to 1922 Charles Everett Hale (38) Nat l No: , CA No: to 1923 Frederick Leslie Berry (39) Nat l No: , CA No: to 1924 E. DeLos Magee (40) Nat l No: , CA No: to 1925 Howard Cortland Rowley (41) Nat l No: , CA No: th PG 1929, MM to 1926 Herbert Marston Lee (42) Nat l No: , CA No: to 1927 Carl Grover Brown, Jr. (43) Nat l No: , CA No: to 1928 Alden Ames (44) Nat l No: , CA No: to 1929 Paul Stinchfield (45) Nat l No: , CA No: to 1930 Edwin Eugene Cox (46) Nat l No: , CA No: to 1931 Wesley Grant Cannon (47) Nat l No: , CA No: to 1932 Leon LeLanne French (48) Nat l No: , CA No: to 1933 George Hathaway Canfield (49) Nat l No: , CA No: to 1934 Orville Roscoe Vaughn, Jr. (50) Nat l No: , CA No: to 1935 Louis William Jenkins (51) Nat l No: , CA No: 1624 Redwood Empire Chapter 1935 to 1936 Henry Lewis Mathewson (52) Nat l No: , CA No: 1801 MM to 1937 Harold Lee Putnam (53) Nat l No: , CA No: 1743 Hon. PG 1966 MM to 1939 Julius Clarkson Russell (54) Nat l No: 52146, CA No: to 1940 Aaron More Sargent (55) Nat l No: , CA No: 1791 MM to 1941 Elijah H. Steele (56) Nat l No: , CA No: to 1942 Harley A. Vannoy (57) Nat l No: , CA No: 1479 Los Angeles Chapter 1942 to
10 Arthur Leland Scott (58) Nat l No: , CA No: to 1945 John Evan Armstrong (59) Nat l No: , CA No: 2120 Thomas Jefferson Chapter 1945 to 1946 George LeRoy Gary (60) Nat l No: , CA No: 1936 Thomas Jefferson Chapter 1946 to 1947 Wheaton Hale Brewer (61) Nat l No: , CA No: 1901 MM to 1949 John Wilfred Corr (62) Nat l No: , CA No: 1948 Pasadena Chapter 1949 to 1950 Henry Lewis Mathewson (63) Nat l No: , CA No: to 1951 Charles Douglas Yelverton Ostrom (64) Nat l No: , CA No: 0749 MM to 1953 Manfred Ullman Prescott (65) Nat l No: , CA No: to 1954 Carl Noble Helmick, Sr. (66) Nat l No: , CA No: 1895 Riverside Chapter 1954 to 1955 Judge Bradford Bosley (67) Nat l No: , CA No: to 1956 Charles Addison Mersereau, Sr. (68) Nat l No: , CA No: to 1957 Edward Richter Polhemus (69) Nat l No: , CA No: to 1958 Emmet Bunson Hayes (70) Nat l No: , CA No: to 1959 Senator Nelson Smith Dilworth (71) Nat l No: , CA No: 2387 Riverside Chapter 1959 to 1960 Dr. Ralph Smith Roberts (72) Nat l No: , CA No: 2786 San Diego Chapter 1960 to 1961 Frank Harold Schutte (73) Nat l No: , CA No: to 1962 Joseph Estes Rowland (74) Nat l No: 76627, CA No: 2733 San Diego Chapter 1962 to 1963 Carl Evan Warn (75) Nat l No: , CA No: 3070 Santa Clara Chapter 1963 to 1964 Robert Hunter Swadley (76) Nat l No: , CA No: 3275 Oakland Chapter 1964 George Henry Todt (77) Nat l No: , CA No: 2563 Los Angeles Chapter 1964 to 1967 Carl Leon Gray (78) Nat l No: , CA No: to 1969 Robert Warburton Miller (79) Nat l No: , CA No: 3490 Riverside Chapter MM to
11 Marston Watson (80) Nat l No: , CA No: 3757 Oakland Chapter MM to 1971 Earl Van Dusen (81) Nat l No: , CA No: 3263 San Diego Chapter 1971 to 1972 Robert Harrison Fulton (82) Nat l No: , CA No: 3072 Palo Alto Chapter 1972 to 1973 Ward Burgess Jenks (83) Nat l No: , CA No: 3640 Santa Barbara Chapter 1973 to 1974 Calvin Ellsworth Chunn, Ph.D. (84) Nat l No: , CA No: 3860 Sacramento Chapter 88th, 89th PG 1978, to 1975 Hon. William Franklin Mendenhall (85) Nat l No: , CA No: 3748 Los Angeles Chapter 1975 to 1976 Richard Ernest Sweet (86) Nat l No: , CA No: 3880 Sacramento Chapter 1976 to 1977 Glendon Colwell Hall (87) Nat l No: , CA No: 3009 Los Angeles Chapter 1977 to 1978 Allan Himes Reid (88) Nat l No: , CA No: 2941 Palo Alto Chapter 1978 to 1979 Robert Willard Yates Formhals (89) Nat l No: , CA No: 3722 Palo Alto Chapter 1979 to 1980 Joseph W. McLark (90) Nat l No: , CA No: 3759 Oakland Chapter MM to 1981 Charles Arthur Ireland (91) Nat l No: , CA No: 4135 Santa Barbara Chapter 1981 to 1982 Thomas Duncan Gillis (92) Nat l No: , CA No: 4357 Redwood Empire Chapter 1982 to 1983 LeLand Barnes Hawkins, III (93) Nat l No: , CA No: 4577 Riverside Chapter 1983 to 1984 Charles Albert Vencill (94) Nat l No: , CA No: 4319 Sacramento Chapter MM to 1985 David Arthur Young (95) Nat l No: , CA No: 4107 San Diego Chapter 1985 to 1986 Richard Andriano-Moore (96) Nat l No: , CA No: to 1987 Donald Norman Moran (97) Nat l No: , CA No: 4761 Sons of Liberty Chapter MM to 1988 Jess Tarbutton Wolfe (98) Nat l No: , CA No: 4834 Redwood Empire Chapter 1988 to 1989 Arthur William Barrett (99) Nat l No: , CA No: 4305 Orange County Chapter 1989 to 1990 James Frederick Morgan (100) Nat l No: , CA No: 5262 Gen. George Washington Chapter 1990 to 1991 Charles DeValin Conyers (101) Nat l No: , CA No: 4796 San Diego Chapter 1991 to
12 Arthur Lewis Ogilvie (102) Nat l No: , CA No: 4715 Palo Alto Chapter 1992 to 1993 Robert Charles Emrey (103) Nat l No: , CA No: 4797 San Fernando Valley Chapter 1993 to 1994 Robert von Pagenhardt (104) Nat l No: , CA No: 4961 Monterey Bay Chapter 1994 to 1995 Ronald David Risley, Esq. (105) Nat l No: , CA No: 5409 Gen. George S. Patton Chapter 1995 to 1996 Robert Franklin Jackson (106) Nat l No: , CA No: 5503 MM to 1997 James Lindley Emerson (107) Nat l No: , CA No: 5039 South Coast Chapter 1997 to 1998 Julius William Marquette (108) Nat l No: , CA No: 5637 Gold Country Chapter 1998 to 1999 Travis Edmond Spears (109) Nat l No: , CA No: 5809 San Diego Chapter MM to 2000 Clarence J. B. E. Lucas (110) Nat l No: , CA No: to 2001 CDR Rev. Dr. Stanley DeLong, USN Ret. (113) Nat l No: , CA No: 6384 San Diego Chapter MM to 2004 Stanley George Henderson (114) Nat l No: , CA No: 6369 Gen. George Washington Chapter 2004 to 2005 Larry John Magerkurth (115) Nat l No: , CA No: 6582 Orange County Chapter MM to 2006 Robert Downing Ebert (116) Nat l No: , CA No: to 2007 Karl William Jacobs (117) Nat l No: , CA No: 7038 Harbor Chapter 2007 to 2008 Stephen Robert Renouf (118) Nat l No: , CA No: 6190 Thomas Jefferson Chapter 2008 to 2009 Rt. Rev. Louis Victor Carlson, Jr. (119) Nat l No: , CA No: 6708 Orange County Chapter 2009 to 2010 Wayne Allen Griswold, Sr. (120) Nat l No: , CA No: 7156 Mother Lode Chapter 2010 to 2011 John Linson Dodd (121) Nat l No: , CA No: 7165 Orange County Chapter 2011 to 2012 CDR Charles R. Lampman, USN {Ret.) (111) Nat l No: , CA No: 6227 Riverside Chapter MM to 2002 Garrett Franklin Jackson (112) Nat l No: , CA No: 5680 Gen. George Washington Chapter MM to
13 APPENDIX SRS & CASSAR LISTS OF SOCIETY PRESIDENTS
14
15 The New York Times July 25, 1876 Appendix 1
16 Sons of Revolutionary Sires Its Origin, Names of Officers, Constitution, By-laws, Articles of Incorporation, Names of Members San Francisco, Alta Print, 429 California Street, August 1876, p. 43 Appendix 2
17 Society of Sons of the American Revolution, California Society Officers of S.A.R. of California, Ex-Presidents c.1890 Appendix 3
18 History, Constitution, Bylaws, Membership California Society of the Sons of the American Revolution 1893 Appendix 4
19 History, Constitution and Bylaws, Membership California Society of the Sons of the American Revolution 1897 Appendix 5
20 History, Constitution and Bylaws, Membership California Society of the Sons of the American Revolution 1897 Appendix 6
21 History, Constitution and Bylaws, Membership California Society of the Sons of the American Revolution 1899 Appendix 7
22 History, Constitution and Bylaws, Membership California Society of the Sons of the American Revolution 1899 Appendix 8
23 Constitution and By-laws and Membership California Society of the Sons of the American Revolution 1901 Appendix 9
24 Constitution and By-laws and Membership California Society of the Sons of the American Revolution 1901 Appendix 10
25 Constitution and By-laws and Membership California Society of the Sons of the American Revolution 1905 Appendix 11
26 Constitution and By-laws and Membership California Society of the Sons of the American Revolution 1905 Appendix 12
27 Addresses delivered before the California Society of the Sons of the American Revolution 1909 Appendix 13
28 Addresses delivered before the California Society of the Sons of the American Revolution 1909 Appendix 14
29 Constitution, By-laws, and Roll of Members California Society of the Sons of the American Revolution 1910 Appendix 15
30 Constitution, By-laws, and Roll of Members California Society of the Sons of the American Revolution 1910 Appendix 16
31 Addresses delivered before the California Society of the Sons of the American Revolution June 1913 Appendix 17
32 Addresses delivered before the California Society of the Sons of the American Revolution June 1913 Appendix 18
33 California Society of the Sons of the American Revolution Origins of Society, Qualifications for Membership, Sources of Record of Revolutionary Service, Constitution and By-laws, Roll of Members 1915 Appendix 19
34 California Society of the Sons of the American Revolution Origins of Society, Qualifications for Membership, Sources of Record of Revolutionary Service, Constitution and By-laws, Roll of Members 1915 Appendix 20
35 Addresses, California Society, SAR Biographical Sketches Constitution and Roll of Members October 1917 Appendix 21
36 Addresses, California Society, SAR Biographical Sketches Constitution and Roll of Members October 1917 Appendix 22
37 Minutes Board of Managers, California Society, SAR President Bradford Bosley, Past Presidents Wheaton H. Brewer, Harold L. Putnam, Aaron M. Sargent February 9, 1959 Appendix 23
38 Minutes Board of Managers, California Society, SAR President Emmet B. Hayes, Past Presidents Aaron M. Sargent, Wheaton H. Brewer, Charles D.Y. Ostrom, Bradford Bosley, Charles A. Mersereau February 9, 1959 Appendix 24
39 Letter of the Board of Managers, California Society, SAR Senator Nelson S. Delworth, President December 7, 1959 Appendix 25
40 Minutes - Board of Managers, California Society, SAR President Dilworth - Past Presidents Aaron M. Sargent, Arthur L. Scott, Charles D.Y. Ostrom, Bradford Bosley, Edward R. Polhemus April 11, 1960 Appendix 26
41 Minutes - Board of Managers, California Society, SAR President Dr. Ralph S. Roberts - Past Presidents Charles D. Y. Ostrom & Charles A. Mersereau December 12, 1960 Appendix 27
42 Minutes of the Board of Managers President Carl L. Gray June 1, 1968 Appendix 28
43 Minutes Regular Meeting of the Board of Managers, California Society, SAR President William Franklin Mendenhall - Past President Calvin E. Chunn, PhD September 27, 1975 Appendix 29
44 Minutes Regular Meeting of the Board of Managers, California Society, SAR, continued Past Presidents Robert W. Miller, Robert H. Fulton, Robert H. Swadley, Earl Van Dusen, Carl N. Helmick, Sr September 27, 1975 Appendix 30
45 Minutes of the Board of Managers of the California Society, SAR Glendon C. Hall, President November 5, 1977 Appendix 31
46 To my Compatriot Past Presidents of the California Society, SAR Numerical Order of 53rd, 58th, 64th, 66th, 83th, 86th, 89th CASSAR Presidents March 26, 1980, By Robert W. Formhals, 89th President Appendix 32
47 List of Living Members who served as Presidents of the California Society, SAR Numerical Order of CASSAR Presidents, by Robert W. Formhals November 22, 1982 Appendix 33
48 List of Living Members who served as Presidents of the California Society, SAR, continued Numerical Order of CASSAR Presidents, by Robert W. Formhals November 22, 1982 Appendix 34
49 California Compatriot, Summer 1983 Leland Hawkins New State President Appendix 35
50 Appendix 36
51
52 S Historical A Educational R Patriotic
Page 3 CALIFORNIA SOCIETY, SAR EXECUTIVE VICE PRESIDENT 2010 ANNUAL REPORT Gentlemen: It has been a privilege serving this past year as the Society s executive vice president. I enjoyed assisting President
More informationJACK, DONALD L. 21 JACK, ROBERT K. 22 JACK, ROSS A. 23 JACKES, JAMES C. 26 JACKMAN, JOHN C. 25 JACKMAN, THOMAS 30 JACKSON, ALAN B.
JACK, DONALD L. 21 JACK, ROBERT K. 22 JACK, ROSS A. 23 JACKES, JAMES C. 26 JACKMAN, JOHN C. 25 JACKMAN, THOMAS 30 JACKSON, ALAN B. 21 JACKSON, ALAN H. 21 JACKSON, ALEXANDER J. 32 JACKSON, ALVIN R. 20 JACKSON,
More informationAnnual Meeting Speech of Newly Elected President John Crocker Eastman II.
March 2010, Number 2 February 13, 2010 Annual Meeting Speech of Newly Elected President John Crocker Eastman II. I stand here today as your 88 th president at the beginning of our one hundredth and twenty
More informationNEWSLETTER OF THE COL. STEPHEN TRIGG CHAPTER - SAR JULY The Trigg Patriot JULY 2015 CHAPTER SERVICE AWARD HONOREE JOHN HUMPHRIES
The Trigg Patriot JULY 2015 CHAPTER SERVICE AWARD HONOREE JOHN HUMPHRIES John was recognized for his service back in February, but his leadership in chapter life this month has been nothing short of amazing!
More informationVolume 13, Issue 4 Original Charter 1924 Reactivated 1994 April 2013 The President s Message By Chapter President Dale Ross
Volume 13, Issue 4 Original Charter 1924 Reactivated 1994 April 2013 The President s Message By Chapter President Dale Ross In This Issue The President s Message 1 Calendar of Events 2 Chapter News 3 State
More informationAs state leaders in the black church, we write to urge you to oppose drilling in the Arctic National Wildlife Refuge as part of the tax reform bill.
December 11, 2017 Dear Member of Congress, As state leaders in the black church, we write to urge you to oppose drilling in the Arctic National Wildlife Refuge as part of the tax reform bill. The Arctic
More informationPROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1903, AT THE HALL OF THE SOCIETY IN WORCESTER.
Oct., 1903.] Proceedings, PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1903, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order at 10:30 A. M., by the President, Hon. STEPHEN SALISBURY.
More informationCincinnati Chapter Sons of the American Revolution. Volume 30, Issue 10, October 2016
Cincinnati Chapter Sons of the American Revolution Cincinnati PATRIOT Volume 30, Issue 10, October 2016 CCSAR BOM September Meeting Recap Busy Summer Many Awards Distributed After a three- month summer
More information1929.] Proceedings 227 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 16, 1929, AT THE LIBRAEY OP THE SOCIETY, WORCESTER
1929.] Proceedings 227 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 16, 1929, AT THE LIBRAEY OP THE SOCIETY, WORCESTER Annual Meeting of the American Antiquarian - Society -Was held at the Library
More informationMedals Awarded to the Men of the Biddulph Area who Died in the Great War Page 1 of 6
Medals Awarded to the Men of the Biddulph Area who Died in the Great War Page 1 of 6 Bailey John 14 Star Clasp 1914 Bailey Harold 1916 Bamford John Not Found 1915 Barlow James 14 Star Clasp 1914 Barlow
More informationRICHARD NEWTON OWEN COLLECTION AR 768. Prepared by: Summer Wilson Southern Baptist Historical Library and Archives July 2004
RICHARD NEWTON OWEN COLLECTION AR 768 Prepared by: Summer Wilson Southern Baptist Historical Library and Archives July 2004 Updated July, 2012 2 Richard N. Owen Collection AR 768 Summary Main Entry: Richard
More informationThe Kentucky Pioneer Special Edition
The Kentucky Pioneer, Volume 7, Issue 2 March 2011 The Kentucky Pioneer Special Edition K E N T U C K Y S O C I E T Y S O N S O F T H E A M E R I C A N R E V O L U T I O N Rev. Forrest Bond Chilton, President
More informationPROCEEDINGS ] Proceedings 165
1928.] Proceedings 165 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 17, 1928, AT THE LIBRARY OP THE SOCIETY, "WORCESTER HE Annual Meeting of the American Antiquarian T Society was held at the Library
More informationGENERAL ELECTION RESULTS--U.S. SENATORS, , %
GENERAL ELECTION RESULTS--U.S. SENATORS, 1914-1914 William P. Dillingham, 35,137 56.0% Charles A. Prouty, 16,306 26.0% Charles A. Prouty, Prohibition 1,526 2.4% Charles A. Prouty, Non-Partisan 1,592 2.5%
More informationPROCEEDINGS ] Proceedings 161
1925.] Proceedings 161 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBEE 21, 1925, AT THE HALL OF THE SOCIETY, WOECESTER annual meeting of the American Antiquarian Society was held at Antiquarian Hall,
More informationAlignment to Wonders 2017
Alignment to Wonders 2017 1848 campaign poster for Taylor and Fillmore Presidential Preference Abolitionists did not want slavery in the new state. Congress had an important decision to make. At the time
More informationBOARDS OF TRUSTEES CITY OF REDLANDS, CALIFORNIA
BOARDS OF TRUSTEES CITY OF REDLANDS, CALIFORNIA December 1888 April 1890 April 1892 December 2, 1893 April 1894 April 1896 April 1898 E. G. Judson, President B. W. Cave 27 or 28 years old-youngest elected
More informationTennessee SAR Sons of the American Revolution
Page 1 of 13 Home 2017 SAR Congress News Calendar Tennessee SAR Membership Patriot Search Interesting Tidbits Color Guard of the Tennessee SAR Online Forms Youth Programs Color Guard Southern District
More informationA SELECTED BIBLIOGRAPHY FOR PREACHERS (Updated April 2017)
A SELECTED BIBLIOGRAPHY FOR PREACHERS (Updated April 2017) By David Christensen www.rephidimproject.org P.O. Box 145 Gorham, ME 04038 1 RECOMMENDATIONS Chapell, Bryan. Christ-Centered Preaching: Redeeming
More informationCincinnati Chapter Sons of the American Revolution. Volume 31, Issue 7, July CCSAR Flag Day Luncheon Welcomes 8 New Compatriots
Cincinnati Chapter Sons of the American Revolution Cincinnati PATRIOT Volume 31, Issue 7, July 2017 CCSAR Flag Day Luncheon Welcomes 8 New Compatriots The Cincinnati Chapter of the Sons of the American
More informationCINCINNATI PATRIOT Newsletter of the Cincinnati Chapter of the Ohio Society, Sons of the American Revolution
CINCINNATI PATRIOT Newsletter of the Cincinnati Chapter of the Ohio Society, Sons of the American Revolution Volume Number 18 Issue Number 4 October 2004 President: Paul M. Wilke Editor: Charles G. Edwards
More informationMINUTES OF THE FOUNDERS MEETING OF THE GENERAL COUNCIL OF URANTIA BROTHERHOOD January 2, 1955
MINUTES OF THE FOUNDERS MEETING OF THE GENERAL COUNCIL OF URANTIA BROTHERHOOD January 2, 1955 A meeting of the thirty-six (36) founders of Urantia Brotherhood was held at 12:00 Noon, January 2, 1955, at
More informationElectoral History for Hants West
Electoral History for Hants West Electoral History for Hants West Including Former Electoral District Names Report Created for the public by the Nova Scotia Legislative Library The returns as presented
More informationOCCGS Civil War Veterans Project. Veteran's Information
OCCGS Civil War Veterans Project Veteran's Information Veteran's Name: Henry John DIERKER Birth Date: 5 April 1840 Location: Germany Death Date: 6 December 1928 Location: Orange County, California Buried
More informationARIZONA SOCIETY SONS OF THE AMERICAN REVOLUTION BARRY M. GOLDWATER CHAPTER
ARIZONA SOCIETY SONS OF THE AMERICAN REVOLUTION BARRY M. GOLDWATER CHAPTER NEWSLETTER March 2011 Minutes of the February 17, 2011, Chapter meeting Location: Coco s Restaurant 4514 E. Cactus, Phx, AZ Our
More information1919.] Proceedings. 181 PROCEEDINGS. ANNUAL MEETING OP THE SOCIETY, OCTOBEB 15, 1919, AT THE HALL OF THE SOCIETY, WOECESTER
1919.] Proceedings. 181 PROCEEDINGS. ANNUAL MEETING OP THE SOCIETY, OCTOBEB 15, 1919, AT THE HALL OF THE SOCIETY, WOECESTER The annual meeting was called to order in Antiquarian Hall, at 10.45 a. m., President
More informationChester County Fugitive Slave Records - Slave Index
Chester County Fugitive Slave Records - Slave Index Slave's Last Name Slave's First Name Slave'sAge Slave's Sex Master's First Name Master's Last Name Date of Petition Abraham 11 Male Stephen Rigdon August
More information454 General Drive 5758 Fourson Dr. Ft. Wright, KY Cincinnati, OH Telephone: (859) Telephone: (513)
CINCINNATI PATRIOT Newsletter of the Cincinnati Chapter of the Ohio Society, Sons of the American Revolution Volume Number 22 Issue Number 1 January 2008 President: Harry D. Geimeier Editor: Charles G.
More informationC Colman-Hayter Family Papers, linear feet
C Colman-Hayter Family Papers, 1839-1900 84.2 linear feet This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.
More informationINTRODUCTION Correspondence, miscellaneous papers, Civil War claims, printed materials, and account books.
C Daniel, Henry Clay, Papers, 1846-1920 1002.6 linear feet This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.
More informationThe Filson Historical Society. Berry, John Marshall, Papers,
The Filson Historical Society Berry, John Marshall, 1900-1991 For information regarding literary and copyright interest for these papers, contact the Curator of Special Collections Size of Collection:
More information8283 White Hill Lane 5209 Glen Creek Dr. West Chester, OH Cincinnati, OH Telephone: (513) Telephone: (513)
CINCINNATI PATRIOT Newsletter of the Cincinnati Chapter of the Ohio Society, Sons of the American Revolution Volume Number 24 Issue Number 2 Summer 2010 President: James D. Schaffer Editor: John O. Langlitz
More informationCOMMISSIONERS OF ST. MARY S COUNTY. From , county government was administered by a seven-man Levy Court.
COMMISSIONERS OF ST. MARY S COUNTY From 1798 1838, county government was administered by a seven-man Levy Court. The last individuals who served on the Levy Court from 1838 to 1841 were Henry Fowler, Henry
More informationCalifornia Missionary Baptist State Convention Brotherhood Union Auxiliary
Isaac C. Newton...... President Bennie L. Morris.....President Emeritus James Banks...First Vice President Leroy Stover.. Second Vice President Melvin McCullor......Third Vice President Freddie L. Fields...Recording
More informationRUCKER RANGERS. Newsletter Published Monthly December 2011 UPCOMING EVENTS. December
RUCKER RANGERS Newsletter Published Monthly December 2011 Gen. Edmond Winchester Rucker Chapter #2534 United Daughters of the Confederacy Enterprise, Alabama Coffee County Rangers Camp #911 12th Ala. Inf.
More informationREVOLUTIONARY SOLDIERS AT DONEGAL
REVOLUTIONARY SOLDIERS AT DONEGAL The following article was found among the effects of the late Samuel Evans, Esq., of Columbia. It deals with Revolutionary soldiers who were members of the Donegal Presbyterian
More informationPROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1905, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order by the President, the Hon.
Oct., 1905] Proceedings. 133 PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1905, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order by the President, the Hon. STEPHEN SALISBURY, at 10.30
More informationSAN FRANCISCO CHAPTER SONS OF THE AMERICAN REVOLUTION FEBRUARY 2015
SAN FRANCISCO CHAPTER SONS OF THE AMERICAN REVOLUTION FEBRUARY 2015 NEXT MEETING WEDNESDAY, FEB. 18, 2015 CELEBRATE WASHINGTON S BIRTHDAY WITH DAN ASHLEY OF S.A.R., & D.A.R. LEADERS GEORGE WASHINGTON HIGH
More informationDescendants of Patrick Gullion
b. abt 0 Ireland d. 0 Lexington, Fayette Co., KY + Mary d. 0 Lexington, Fayette Co., KY b. bet and d. aft 0 + Margaret Stenson + (---) (---) Edmund Gullion b. bet and d. bef 0 b. bet and d. abt + (---)
More informationThe PATRIOT Newsletter
The PATRIOT Newsletter January 21, 2017 Volume 37 # 1 Ozark Mountain Chapter Missouri Society Springfield, MO NATIONAL SOCIETY OF THE SONS OF THE AMERICAN REVOLUTION Next Scheduled Meeting: Saturday, February
More informationKnight Masonry in Delaware By Past Excellent Chief Mark E. Irwin Presented to Delaware College S.R.I.C.F. May 2010
Knight Masonry in Delaware By Past Excellent Chief Mark E. Irwin Presented to Delaware College S.R.I.C.F. May 2010 The Knight Mason Degrees have their origins to the earliest records of Masonry - in fact
More informationN E W S L E T T E R. Association Buffalo Soldiers (The Official Army UNIT Association) Local Chapter Honored: Trooper Don Johnson
The Buffalo Soldier January-March 2010 Volume I1, Issue 7 From The Editors Desk: Greetings fellow Troopers, the new year has brought us a new chance to see our association gain strength in numbers by each
More informationMissouri State Archives Finding Aid 3.15
Missouri State Archives Finding Aid 3.15 OFFICE OF GOVERNOR CLAIBORNE FOX JACKSON, 1861 Abstract: Records (1861) of Governor Claiborne Fox Jackson (1806-1862) consists of four items of correspondence.
More informationHighland County, Ohio Court Schedule Report from: 1/5/2018 to 1/18/2018 JUDGE ROCKY A COSS Friday, January 5, 2018
Friday, January 5, 2018 1 8:30 am 17CV0181 FIFTH THIRD MORTGAGE COMPANY vs LEWIS, MARY CHRISTINE NON ORAL SUMMARY JUDGMENT 9:30 am Plaintiff FIFTH THIRD MORTGAGE COMPANY DOYLE, STEPHEN T LEWIS, MARY CHRISTINE
More informationCOLONEL JAMES CRAWFORD,
COLONEL JAMES CRAWFORD, The paper read at the meeting of the Historical Society of Lancaster County on September 2, 1898, prepared by J. W. Sheaffer, of Illinois, contains some statements not borne out
More informationMarch 2012 Blue Lodge Regular Communication
Cannon lodge no. 104 Of free & accepted Masons March 2012 Blue Lodge Regular Communication Celebrating our 142nd year Constituted 26 February 1870 Meets on the third Tuesday of each month 370 Main Street,
More informationJOSEPH HOWELL - REVOLUTIONARY SOLDIER OF OLD BARNWELL DISTRICT, S.C. AND ALLIED FAMILIES,
Joseph Howell (Father of Jesse Howell) pg 1/6 Born: 1754 Cheraw, South Carolina Married: Elizabeth Kirkland Died: 7 Aug 1836 Barnwell, South Carolina Parents: Unknown JOSEPH HOWELL - REVOLUTIONARY SOLDIER
More informationOCCGS Civil War Veterans Project. Veteran s Information
OCCGS Civil War Veterans Project Veteran s Information Veteran s Name: Benjamin F. JENKINS Birth Date: abt. 1838 1,5 Location: Ohio 5 Death Date: 2 March 1906 Location: unknown Buried at (Cemetery): Santa
More informationOur State Registrar, Carlen P. Booth reports that SAR National Headquarters has given final approval to the following new members:
May2010, Number 3 Our State Registrar, Carlen P. Booth reports that SAR National Headquarters has given final approval to the following new members: Ronald William Barnes Joseph David McGowan Jeffrey Dennis
More informationThe New York Public Library Manuscripts and Archives Division
The New York Public Library Manuscripts and Archives Division 1789-1848 MssCol 3368 Digitization was made possible by a lead gift from The Polonsky Foundation Compiled by Susan P. Waide, 2015 Summary Collector:
More informationVol. 38 No. 2 Spring 2018 Williamson County Genealogical Society P.O. Box 585 Round Rock, Texas
The Chisholm Trail Vol. 38 No. 2 Spring 2018 Williamson County Genealogical Society P.O. Box 585 Round Rock, Texas 78680-0585 A Family s Jesse James Connection By Barbara Reece Phillips The sister of my
More informationNo Meeting in August Next Meeting Thursday, September 8
Atlanta Tidbits Ledger Atlanta Chapter Sons of the American Revolution Organized March 15, 1921 www.saratlanta.org Volume 5 Issue 8 Atlanta, Georgia August 2016 No Meeting in August Next Meeting Thursday,
More informationPhotos of Mitchell reunion circa 1923
Photos of Mitchell reunion circa 1923 Comments by Gerry Lynn Hamilton, Version 3-3-09 In 2008, Luella Mae (Mitchell) Hamilton said these photos may have been taken at the Daniel T. Yentzer farm. Daniel
More informationIndiana Genealogical Society - Researchers List by County
[ALL COUNTIES] [ALL COUNTIES] [ALL COUNTIES] [ALLEN PUBLIC LIBRARY] [ALLEN PUBLIC LIBRARY] [ALLEN PUBLIC LIBRARY] [ALLEN PUBLIC LIBRARY] [CENTRAL INDIANA] [CENTRAL INDIANA] [INDIANA STATE ARCHIVES] [INDIANA
More informationGenealogy of the Hand Family
Genealogy of the Hand Family Nathan Hand (M) b. 13 November 1781, d. 18 September 1845 Nathan Hand was born on 13 November 1781 in Morris, NJ. He married Margaret Crandelmire on 15 July 1803 in Wantage,
More informationThe St. Petersburg Chapter Florida Society Sons of the American Revolution CHARTERED 1928
The St. Petersburg Chapter Florida Society Sons of the American Revolution CHARTERED 1928 PRESIDENT V.P & TREASURER Charles R. Butler Alan Craig C.butler@stpetesar.org arcraig@aol.com SECRETARY Robert
More informationNews & Events George Washington Chapter Chartered June 5, 1924 Pennsylvania Society ~ Sons of the American Revolution
News & Events George Washington Chapter Chartered June 5, 1924 Pennsylvania Society ~ Sons of the American Revolution Vol. 95, No. 3 Washington, Pennsylvania May / June 2018 JUNE LUNCHEON SATURDAY, JUNE
More informationMISSIONARY SUNDAY (MISSION WORK ABROAD)
MISSIONARY SUNDAY (MISSION WORK ABROAD) MUSIC & WORSHIP RESOURCES Sunday, August 2, 2009 W. Patrick Alston, Sr., Lectionary Team Liturgist 1. Litany Global Mission God who judges the nations of the world,
More informationThe Book of Elijah. Rebecca Manning Satterwhite wife Elijah was born in Georgia on January 1, 1802
The Book of Elijah Elijah Satterwhite was born in North Carolina in 1799 Rebecca Manning Satterwhite wife Elijah was born in Georgia on January 1, 1802 Elijah married Rebecca Manning Satterwhite in Georgia
More informationAddress WILLOW GROVE, PA MCB 53 Alumni Association 800 BARTRAM ROAD. c/o RALPH STORTI
MCB 53 Alumni Association c/o RALPH STORTI 800 BARTRAM ROAD WILLOW GROVE, PA. 19090 Address MCB 53 Alumni Association President Frank Henthorn Oceanside, Ca. 92056 760-757-3382 frank340@cox.net Vice President/
More information120 th Anniversary. Of the San Diego Chapter of the Sons of the American Revolution. Organized July 4, 1894 as The Southern California Society
120 th Anniversary Of the San Diego Chapter of the Sons of the American Revolution Organized July 4, 1894 as The Southern California Society San Diego, CA Published October 25, 2014 October 25, 2014 Celebrating
More informationParents. 3. Mary Elizabeth Porter (living-private) born Washington, Colorado. Grand Parents
Ahnentafel of CFA Member #241 Patricia A. Thomas 1. Patricia Anne Thomas (living private) born Aurora, Arapahoe, Colorado, Fitzsimmons, married (1) in Milwaukee, Milwaukee, Wisconsin, divorced, John Allen
More informationJonathan Mercer Cozad Pioneer of 1853 compiled by Stephenie Flora oregonpioneers.com
Jonathan Mercer Cozad Pioneer of 1853 compiled by Stephenie Flora oregonpioneers.com Jonathan Mercer Cozad b. 25 May 1809 Fairfield, Greene County, Ohio d. 18 Oct 1860 Oakland, Umpqua/Douglas County, Oregon
More informationMay 2011 The HAVERSACK
May 2011 The HAVERSACK The News-Letter, of the SGT Lawrence Everhart Chapter, of the Maryland Society, of the Sons of the American Revolution In Our 90 th Year UPCOMING EVENTS MEMORIAL DAY PARADE: The
More informationDana Cemetery Hanover Center, Grafton Co., NH transcribed by Frances L Hanchett
Dana Cemetery Hanover Center, Grafton Co., NH transcribed by Frances L Hanchett Arven, Albert G. 1827-1901 Arven, Malana Shepard his wife 1832-1916 Noonan, Helena Arvin 1857-1918 Benton, In memory of Mary,
More informationCLEVELAND BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST
CLEVELAND COUNTY BOARD OF EDUCATION (REP) BLANTON, DANNY LEE DANNY LEE BLANTON REP 07/07/2017 1827 CREEK RIDGE RD QUEEN, ROBERT PAUL ROBERT P. QUEEN REP 07/07/2017 2632 PAMLICO DR FITCH, RODNEY EUGENE
More informationSection 4: Secession
Section 4: Secession July 4, 1864 Memorable day, still will the recollection of 76 make a thrill of delight pass through my heart. We cannot forget the struggle of the noble and brave for independence
More informationNEXT MEETING Thursday, March 26, 2015
SAN FRANCISCO CHAPTER SONS OF THE AMERICAN REVOLUTION FEBRUARY 2015 NEXT MEETING Thursday, March 26, 2015 SINBAD S RESTAURANT, PIER 2, FISHERMAN S WHARF 11.30 AM SOCIAL, 12.00 PM LUNCHEON MEETING. ==================================================================
More informationNEXT MEETING FOURTH OF JULY DAY LUNCHEON Saturday July 4, :30 P.M. PALACE HOTEL. 2 New Montgomery Street, San Francisco
NEXT MEETING FOURTH OF JULY DAY LUNCHEON Saturday July 4, 2015 12:30 P.M. PALACE HOTEL 2 New Montgomery Street, San Francisco Reserve your seat now by e-mailing Vice President Frank Helm, fhelmortho@aol.com.
More informationWILLIAM STANTON GENTRY OBT.
Services Held for William S. Gentry: WILLIAM STANTON GENTRY OBT. Funeral services for William Stanton Gentry were held at Gentry s Chapel Church Tuesday afternoon. Rev. J. L. Hale, pastor of Arnold s Chapel
More informationGRANVILLE COUNTY, NORTH CAROLINA
GRANVILLE COUNTY, NORTH CAROLINA 1765 1826 SOURCE: Kinfolks of Granville County North Carolina 1765 1826 by Zae Hargett Gwynn Published by Joseph W. Watson, 406 Piedmont Ave., Rocky Mount, NC 1974 Introduction:
More informationMINUTEMAN. President s Notes
MINUTEMAN THE SONS OF THE AMERICAN REVOLUTION VOLUME XXVI : NUMBER 1 President s Notes T hanks to all those who came to the Thomas Jefferson Chapter s election meeting on November 19, 2016. I want to express
More informationBulletin The Ohio Society of the Sons of the American Revolution
Bulletin The Ohio Society of the Sons of the American Revolution Summer 2018 Newsletter Inside This Issue 129th Ohio Society State Conference Samuel Hubbard Scott Laureate Award Ohio Society Elects Officers
More informationThe Southern Historical Society Papers VOLUME I. JANUARY TO JUNE, 1876.
The Southern Historical Society Papers VOLUME I. JANUARY TO JUNE, 1876. This volume is part of the ResearchOnLine Digital Library. http://www.researchonline.net While you can find Civil War research materials
More information"Medical Convention-The members of the medical profession
CHAPTER IX FIRST MEDICAL CONVENTION The type of medical men who were now predominant in the State felt the need of organization, not only as a protection for the public and their own interests, but also
More informationUNITED STATES DISTRICT COURT MIDDLE DISTRICT OF NORTH CAROLINA CIVIL ACTION NUMBER 1:07-CV-00953
MCFADYEN et al v. DUKE UNIVERSITY et al Doc. 25 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF NORTH CAROLINA CIVIL ACTION NUMBER 1:07-CV-00953 RYAN MCFADYEN; MATTHEW WILSON; and BRECK ARCHER, v. Plaintiffs,
More informationGeneral Authorities Ages and Length of Service
General Authorities Ages and Length of Service Here are a number of historical compilations based on data from Deseret News Church Almanacs, compiled and arranged by Louis Epstein. st Oldest Members of
More informationCovenant Presbytery Meetings
Covenant Presbytery Meetings S=Stated Meeting, C=Called Meeting, A=Adjourned Meeting, O=Originating Meeting Meeting Host Church Moderator 06/18/73 O 07/30/73 S 1 09/06/73 C 10/08/73 S 2 11/04/73 C 11/26/73
More informationDONOR INFORMATION The papers were donated to the University of Missouri by Allean Hale on 24 May 1974 (Accession No. 3933).
C Lemmon, Constance Harlan (1887-1972), Papers, 1910-1974 3474 4 rolls of microfilm RESTRICTED MICROFILM This collection is available at The State Historical Society of Missouri. If you would like more
More information2. BE IT RESOLVED, that this 101 st Annual Convention of the Diocese of
1. BE IT RESOLVED, that this 101 st Annual Convention of the Diocese of Northwestern Pennsylvania extend its thanks and gratitude to members of the congregations of St. John s, Franklin; Memorial Church
More informationLife s tragedy is that we get old to soon and wise too late Benjamin Franklin AUGUST CHAPTER PICNIC. Minutes ~ Saturday, June 18, 2016
News & Events George Washington Chapter Chartered June 5, 1924 Pennsylvania Society ~ Sons of the American Revolution Vol. 93, No. 4 Washington, Pennsylvania July / August 2016 AUGUST CHAPTER PICNIC Saturday,
More informationCompiled by D. A. Sharpe
Compiled by D. A. Sharpe Zachary Taylor was born November 24, 1784 in Orange County, Virginia. His Christian faith was in the Episcopal Church. Zachary Taylor is my 32nd cousin, once removed. In addition,
More informationGov. Isaac Shelby Chapter Sons of the American Revolution
Volume 3 Issue 7 July 2010 Gov. Isaac Shelby Chapter Sons of the American Revolution O F F I C E R S President- Rev. Forrest B. Chilton fchilton@insightbb.com Vice President Charlie Scott cscott@insightbb.com
More informationNew UDS Inmates Added
Changes to UDS Population 2016. As of 01/01/2017, the following changes were made to the UDS population: 0 new inmates were added. 9 inmates were executed by means of lethal injection. 0 inmate was removed
More informationAmite County Historical and Genealogical Society
Amite County Historical and Genealogical Society William G. Barron, President Dawn Taylor, Vice Pres. Wayne B. Anderson, Secretary N. Gay Blalock, Treasurer Oma J. Gordon, Council-at-large Wayne B. Anderson
More informationOFFICIAL DOCKET COURT OF APPEAL, FIFTH CIRCUIT STATE OF LOUISIANA 101 DERBIGNY STREET, GRETNA, LOUISIANA MONDAY, JANUARY 10, 2011
MONDAY, JANUARY 10, 2011 10-KA-612 CHRISTOPHER JOHNSON Bruce G. Whittaker, for Defendant-Appellant 10-KA-611 CHRISTOPHER JOHNSON Bruce G. Whittaker, for Defendant-Appellant 10-KA-577 CODY WRIGHT Prentice
More informationTennessee Society SAR Website:
Publisher RICHARD T. SPENCER, JR. Email: DSPEN47@aol.com Editor RICK D. HOLLIS Email: tnssar@bellsouth.net Right: Tennessee Society SAR President John E. McCutchen observing Constitution Day 2011 at Morristown
More information8283 White Hill Lane 5209 Glen Creek Dr. West Chester, OH Cincinnati, OH Telephone: (513) Telephone: (513)
CINCINNATI PATRIOT Newsletter of the Cincinnati Chapter of the Ohio Society, Sons of the American Revolution Volume Number 24 Issue Number 3 Autumn 2010 President: James D. Schaffer Editor: John O. Langlitz
More informationC Smith, Henry Ackerman ( ), Papers, rolls of microfilm MICROFILM
C Smith, Henry Ackerman (1837-1907), Papers, 1861-1907 431 2 rolls of microfilm MICROFILM This collection is available at The State Historical Society of Missouri. If you would like more information, please
More informationREV. JAMES DOWDELL STANLEY AND FAMILY MATERIALS, CA
Collection # SC 3049 OM 0564 REV. JAMES DOWDELL STANLEY AND FAMILY MATERIALS, CA. 1877 2013 Collection Information Biographical Sketch Scope and Content Note Contents Cataloging Information Processed by
More informationFamily Search Marriage: About 1729 Virginia Internet Death: 20 February 1777/9 Albemarle Co., Virginia
Sex: Family Group Husband s Full Name Nicholas Gentry II Sheet Date of: Day Month Year Town County State or Country Additional Info. Information Obtained From: Birth: 30 May 1697 New Kent, *b. 30 March
More informationWARREN HILL CEMETERY WARREN HILL ROAD, ROUTE 151 PALMYRA, MAINE By: Ann L & Nathaniel C. Foss Jr
WARREN HILL CEMETERY WARREN HILL ROAD, ROUTE 151 PALMYRA, MAINE By: Ann L & Nathaniel C. Foss Jr From the Village Cemetery continue on Route 151, Warren Hill Road, for 6/10 th of a mile. At this point
More informationC Dunklin, Daniel ( ), Papers, linear feet
C Dunklin, Daniel (1790-1844), Papers, 1815-1877 97.6 linear feet This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.
More informationCincinnati Chapter Sons of the American Revolution. CCSAR Enlightens Students at Miami Valley Christian Academy By. Dr.
Cincinnati Chapter Sons of the American Revolution Cincinnati PATRIOT Volume 32, Issue 2, CCSAR Enlightens Students at Miami Valley Christian Academy By. Dr. Ed Bonniwell CCSAR Compatriots (l to r) Dr.
More information2015 South Carolina Baptist Convention. 195th Annual Meeting November 10-11, 2015 Spartanburg First Baptist Church Spartanburg SC
1 Tuesday Morning, November 10 (Exhibits Open 8 AM 5 PM) 2015 South Carolina Baptist Convention 195th Annual Meeting November 10-11, 2015 Spartanburg First Baptist Church Spartanburg SC Theme: Tell the
More informationThe Forty Niner Gold Country Chapter Sons of the American Revolution
The Forty Niner June 2016 Chartered 1927 Reactivated 1994 Vol 16 Issue 6 Poster Contest Winner and other photos on Page 4 Table of Contents 1 President s Message 2 Chapter Information Upcoming Events 3
More informationTHE MICHILIMACKINAC DISPATCH
THE MICHILIMACKINAC DISPATCH Michigan Society of the Sons of the American Revolution Northern Michigan Chapter July 2018 Volume 2, Issue 2 NMC Chapter dual member is elected President General of Sons of
More informationAmerican Revolut ion Test
American Revolut ion Test 1. * Was fought at Charlestown, near Boston * Took place on Jun e 17, 1775 * Was a victory for the British Which Revolutionary war battle is described above? a. The Battle of
More information26TH REGIMENT NORTH CAROLINA TROOPS COMPANY I - "CALDWELL GUARDS" - CALDWELL COUNTY Wartime Roster
CAPT. 35 CAPT. WHITE WILSON A CALDWELL COUNTY CALDWELL COUNTY 7/26/1861 2ND LT. LT. COL. JONES JOHN T CALDWELL COUNTY CALDWELL COUNTY 7/26/1861 1ST SGT. 35 CAPT. BRADFORD NERO G CALDWELL COUNTY CALDWELL
More informationHornet s Nest Buzz. Mecklenburg Chapter, North Carolina Society, Sons of the American Revolution. Rural Hill
A P R I L / M A Y 2 0 1 4 the Hornet s Nest Buzz Mecklenburg Chapter, North Carolina Society, Sons of the American Revolution The 233 rd Anniversary of Guilford Courthouse March 15, 2014 Members of our
More information