№ files_lp_4_process_3_117089
File format: docx
Character count: 8804
File size: 294 KB
Detailed historical account of Mordecai Lincoln’s acquisition of land and establishment of mills and homestead in Hingham and Scituate, illustrating early colonial settlement, industrial activity, and family lineage.
Year:
1691-1708
Region / City:
Hingham and Scituate, Massachusetts, USA
Subject:
Early American settlements and industrial development
Document Type:
Historical record / genealogy
Institution / Authority:
Plymouth County Deeds, Town Records of Hingham and Scituate
Author:
Unknown
Target Audience:
Researchers and historians of colonial America
Key Individuals:
Mordecai Lincoln, Samuel Lincoln, Daniel Lincoln, Jacob Lincoln, Caleb Lincoln
Properties:
Lincoln Mills, Mordecai Lincoln Homestead
Events:
Land acquisition, establishment of mills, community roles
Date Established:
1691/92
Date of Key Events:
1680-1708
Legal References:
Plymouth County deeds, Scituate town records
Construction:
Mordecai Lincoln’s house and mills
Historical Context:
Border disputes between Plymouth Colony and Massachusetts Bay Colony
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Organization:
Happy Homestead Cemetery District
Governing body:
Board of Trustees
Document type:
Meeting minutes
Meeting date:
January 25, 2024
Meeting location:
1261 Johnson Blvd, South Lake Tahoe, California
Chairman:
Willard Ellis
Vice Chairman:
Doug Witt
Clerk of the Board:
Adria Nkala
Fiscal years referenced:
FY 2022–2023; FY 2023–2024; FY 2024–2025
Audit period:
Fiscal year ending June 30, 2023
Policy effective date:
January 1, 2024
Attendance:
Board members and district staff present; one staff member absent
Adjournment time:
10:30 a.m.
Year:
2014
Region / city:
Keokuk County, Iowa
Theme:
Homestead Exemption, Property Rights
Document Type:
Legal Declaration
Organization / Institution:
Iowa County Recorder, Assessor, and Clerk of Court
Author:
Patrick Devine
Target Audience:
Property owners in Iowa, legal professionals
Period of Action:
Ongoing
Approval Date:
August 27, 2014
Date of Changes:
N/A
Year:
2024
Region / City:
North Shore, Minnesota
Theme:
Native American History, Land Claims, Homestead Act
Document Type:
Audio Podcast Episode
Organization / Institution:
WTIP North Shore Community Radio
Speakers:
Prof. Anton Treuer, Staci Drouillard, Alta McQuatters
Target Audience:
General public interested in indigenous history and land issues
Period of Validity:
2024
Date of Approval:
Not specified
Date of Changes:
Not specified
Year:
2024
Region / City:
Richmond County, Augusta, Georgia
Topic:
Property Taxes, Homestead Exemptions
Document Type:
Instructional Guide
Organization:
Richmond County Tax Commissioner’s Office
Author:
T. Chris Johnson, Tax Commissioner
Target Audience:
Richmond County residents, homeowners, military personnel
Period of Application:
April 2nd of the preceding year to April 1st of the application year
Approval Date:
December 2024
Amendment Date:
N/A
Deadline for Filing:
April 1st of the application year
Exemption Categories:
Regular Homestead, Spouse of Peace Officer or Firefighter Killed in the Line of Duty, Senior Exemptions, Disability Exemptions, Veteran Disabilities
Context:
A guide providing information about eligibility, types of exemptions, and application procedures for homestead exemptions in Richmond County, Georgia.
Note:
Year
Region / City:
Miami-Dade County, Florida
Topic:
Probate, Homestead Status
Document Type:
Court Order
Institution:
Circuit Court of the Eleventh Judicial Circuit
Author:
Circuit Court Judge
Target Audience:
Interested parties in probate proceedings
Note:
Year
Region / City:
Miami-Dade County, Florida
Topic:
Probate Law
Document Type:
Court Order
Organization / Institution:
Circuit Court of the Eleventh Judicial Circuit
Target Audience:
Interested persons, legal professionals
Note:
Year
Region / City:
South Carolina
Topic:
Property Tax Exemption
Document Type:
Application Form
Organization / Institution:
Charleston County Auditor
Author:
Peter J. Tecklenburg
Target Audience:
South Carolina Residents
Effective Period:
Annually
Year:
2020
Region / City:
Hope Mills, North Carolina
Topic:
Financing Agreement, Local Government
Document Type:
Resolution
Government Body:
Board of Commissioners of the Town of Hope Mills
Author:
Board of Commissioners
Target Audience:
Local Government, Finance Authorities
Approval Date:
December 7, 2020
Amendment Date:
N/A
Year:
2026
Region / City:
Kentucky
Subject:
Legislation, Identity Documents
Document Type:
Bill
Organization / Institution:
Kentucky Senate
Author:
A. Reed, J. Higdon, G. Boswell, J. Carpenter, D. Carroll, M. Deneen, D. Douglas, G. Elkins, S. Funke Frommeyer, R. Girdler, D. Givens, S. Madon, A. Mays Bledsoe, S. Meredith, R. Mills, G. Neal, M. Nemes, M. Nunn, S. Rawlings, C. Richardson, B. Smith, R. Stivers, B. Storm, R. Webb, S. West, P. Wheeler, G. Williams, M. Wilson, M. Wise
Target Audience:
Kentucky residents
Period of Validity:
Effective July 1, 2027
Approval Date:
Jan 13, 2026
Amendment Date:
Jan 16, 2026
Year:
2014
Region / City:
Harare
Subject:
Legal dispute, machinery delivery, appeal process
Document type:
Court ruling
Organization / Institution:
Supreme Court of Zimbabwe
Author:
GUVAVA JA, MALABA DCJ, GOWORA JA
Target Audience:
Legal professionals, businesses involved in contracts
Period of validity:
Ongoing legal case
Date of approval:
January 31, 2014
Date of amendments:
None
Name:
Katherine T. Mills
Academic Degrees:
PhD in Epidemiology; MSPH in Epidemiology; BA in Chemistry
Current Position:
Associate Professor (with tenure)
Department:
Department of Epidemiology
Institution:
Tulane University School of Public Health and Tropical Medicine
Additional Appointment:
Adjunct Assistant Professor, Department of Neurology, Tulane University School of Medicine
Office Address:
Tidewater Building, Suite 2001, 1440 Canal Street, New Orleans, LA 70112
Email:
[email protected]
Phone:
(504) 988–4749
Mobile:
(423) 309-0126
Education:
Tulane University; University of North Carolina at Chapel Hill; Colorado College
Postdoctoral Training:
Johns Hopkins Bloomberg School of Public Health; Tulane University
Professional Experience:
Academic and research appointments in epidemiology, public health, and cardiovascular disease research
Research Areas:
Epidemiology; Cardiovascular Disease; Hypertension; Implementation Science; Health Disparities
Teaching Areas:
Epidemiologic Methods; Clinical Trials; Cardiovascular Disease Epidemiology; Implementation Science
Honors and Awards:
NIH and university research awards; Delta Omega Honorary Society inductee
Geographic Scope:
United States
Document Type:
Curriculum Vitae
Year:
2020
Region / City:
Portland, OR
Subject:
Precision Oncology, Cancer Research
Document Type:
Curriculum Vitae
Institution:
Oregon Health & Science University
Author:
Gordon B. Mills
Target Audience:
Academic and Medical Professionals
Period of Activity:
2018–present
Date of Approval:
April 18, 2020
Date of Last Modification:
April 18, 2020
Organization:
Kohinoor Textile Mills Limited (KTML)
Group:
Kohinoor Maple Leaf Group (KMLG)
Document Type:
Corporate Profile
Subject:
Board of Directors and Executive Management
Industry:
Textiles, Cement, Energy, Finance
Region:
Pakistan
Chairman:
Tariq Sayeed Saigol
Chief Executive Officer:
Taufique Sayeed Saigol
Independent Directors:
Shafiq Ahmed Khan; Zulfikar Monnoo
Group Director Finance / Chief Financial Officer:
Syed Mohsin Raza Naqvi
Associated Institutions Mentioned:
State Bank of Pakistan; All Pakistan Textile Mills Association; Lahore Chamber of Commerce and Industry; All Pakistan Cement Manufacturers Association; Lahore University of Management Sciences; Aitchison College, Lahore
Year:
2006
Region / City:
College Park, MD; Poughkeepsie, NY; Chicago, IL
Subject:
History, African American Studies, Business History, Social Movements
Document Type:
Curriculum Vitae
Organization / Institution:
University of Maryland, Vassar College, University of Chicago, DePaul University, Northwestern University, Harold Washington Community College
Author:
Quincy T. Mills
Target Audience:
Academic and professional community, students
Period of Activity:
2006-Present
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2026-2027
Note:
Region / City
Subject:
Education, Course Registration
Document Type:
Course Selection Sheet
Organization:
Lewis Mills High School
Target Audience:
Current 11th grade students
Period of validity:
2026-2027
Year:
2023
Region / City:
Shepherdon, Victoria, Australia
Topic:
Lutheran Deaconess Ministry
Document Type:
Podcast Transcript
Author:
Lexi, Sonja, Kathleen Mills
Target Audience:
Lutheran community, theology students, church workers
Period of Activity:
Ongoing
Date of Approval:
N/A
Date of Changes:
N/A
Year:
2024
Region / City:
Mills Hill
Subject:
School leadership and structure
Document type:
Organizational structure
Organization:
Mills Hill Primary School
Author:
Ian Mason
Target audience:
School staff, administrative team
Effective period:
2024-2025 school year
Approval date:
September 2024
Changes date:
N/A
Year:
2021
City:
San Buenaventura
State:
California
Country:
United States
Project No.:
15138
Case No.:
AUP-5-21-60280
Document Type:
Administrative Order
Issuing Authority:
Administrative Hearing Officer, Community Development Director, City of San Buenaventura
Applicant:
Beverages and More dba BevMo!
Business Name:
BevMo!
Site Address:
103 South Mills Road, Suite 103
Zoning District:
Intermediate Commercial (C-1A)
Land Use Designation:
Commerce
Subject:
Approval of Alcohol Use Permit for delivery and sales of alcohol
Requested Hours for Delivery:
6:00 AM to 2:00 AM daily
Existing In-Store Hours:
9:00 AM to 10:00 PM daily
License Types:
Type 21 (Off-Sale General), Type 42 (On-Sale Beer and Wine Public Premise)
Acquiring Company:
goPuff
Relevant Code:
San Buenaventura Municipal Code Chapter 24.460
Police Review:
Ventura Police Department
Public Hearing:
Conducted pursuant to law
Year:
2023
Location:
Avon, CT, USA
Document Type:
Resume / Curriculum Vitae
Education:
Juris Doctor (JD), BA in Criminology
Professional Experience:
Defense Contract Management Agency, Colt’s Manufacturing Company, LLC, U.S. Marine Corps
Internships / Externships:
U.S. Attorney’s Office, Prosecution Clinic – Hampden County DA’s Office
Military Service:
U.S. Marine Corps, Infantry Unit Leader, Platoon Sergeant / Commander
Certifications:
DAWIA Level II, Staff Non-Commissioned Officer Academy
Awards:
Navy and Marine Corps Achievement Medal, Combat Action Ribbon, Marine Corps Good Conduct Medal, NATO Medal
Volunteer Activities:
Statewide Legal Service of Connecticut, Toys for Tots
Skills:
Microsoft Office, Westlaw, Lexis, PIEE, WAWF
Year:
2025
Region / City:
Kentucky, USA
Topic:
Legislation
Document Type:
Bill
Organization / Institution:
Kentucky Senate
Author:
Multiple Senators
Target Audience:
General public, legislators
Period of validity:
January 1, 2026, onwards
Approval Date:
February 6, 2025
Amendment Date:
January 1, 2026