翻訳と辞書
Words near each other
・ "O" Is for Outlaw
・ "O"-Jung.Ban.Hap.
・ "Ode-to-Napoleon" hexachord
・ "Oh Yeah!" Live
・ "Our Contemporary" regional art exhibition (Leningrad, 1975)
・ "P" Is for Peril
・ "Pimpernel" Smith
・ "Polish death camp" controversy
・ "Pro knigi" ("About books")
・ "Prosopa" Greek Television Awards
・ "Pussy Cats" Starring the Walkmen
・ "Q" Is for Quarry
・ "R" Is for Ricochet
・ "R" The King (2016 film)
・ "Rags" Ragland
・ ! (album)
・ ! (disambiguation)
・ !!
・ !!!
・ !!! (album)
・ !!Destroy-Oh-Boy!!
・ !Action Pact!
・ !Arriba! La Pachanga
・ !Hero
・ !Hero (album)
・ !Kung language
・ !Oka Tokat
・ !PAUS3
・ !T.O.O.H.!
・ !Women Art Revolution


Dictionary Lists
翻訳と辞書 辞書検索 [ 開発暫定版 ]
スポンサード リンク

California State Militia : ウィキペディア英語版
California Military Department

The California Military Department is an agency defined under the California Military and Veterans code (§ 50 ). The Military Department includes the office of the Adjutant General, the California National Guard, the California State Military Reserve, the California Cadet Corps, and the Naval Militia.〔(California Military and Veteran's Code section § 51 )〕
Frequently the California Military Department and the California National Guard have been used interchangeably. This is incorrect, however, as the California National Guard is a component of the California Military Department by law.〔( California Military & Veteran's Code §51 )〕 Unlike states like Nevada and Arizona where the sum total of those states' military forces is their National Guard, there are other components to California's military forces besides the California National Guard at the Governor's disposal.
There are five(5) distinct components to the California Military Department according to CA Military & Veteran's Code § 51:〔(CMVC §51 )〕
''"The Military Department includes the office of the Adjutant General, the California National Guard, the State Military Reserve, the California Cadet Corps, and the Naval Militia."''
However, only three of these components 〔(CMVC §121 )〕 are actually considered the "Active Militia" of the State of California according to California Military & Veterans Code § 120:〔(CMVC §120 )〕
''"The militia of the State shall consist of the National Guard, State Military Reserve and the Naval Militia--which constitute the active militia--and the unorganized militia."''
All able-bodied males between 18 and 45 years old who are not members of the California Military Department are by law the unorganized militia of the state.〔(California Military & Veterans Code § 121 )〕 The unorganized militia are subject to call of the Governor under CA Military & Veteran's Code § 128.〔(California Military & Veterans Code § 128 )〕
==Adjutant General of California==
The Adjutant General (TAG) is the commander of all State of California military forces and is subordinate only to the Governor.〔California Military and Veterans code (§160 )〕〔(California Government Organization Chart )〕 The AG is chief of staff to the Governor and is a member of the Governor's cabinet and is vested with the duties and responsibilities of the Division of Military Affairs, and is also the head of the Military Department and shall be responsible for its affairs, functions, duties, funds, and property.〔〔
Originally in the 1850 law establishing the California Militia, the office of Adjutant General was separate from that of Quartermaster General but was later consolidated with that of the Adjutant General during the early years of the term in office of William C. Kibbe. From 1852, the Quartermaster General of California was subsumed under the office of Adjutant General of California, when William H. Richardson resigned and Quartermaster General William Chauncey Kibbe became Adjutant General by a law of 1852.〔( Sacramento City and County Directory, H. S. Crocker & Co., Sacramento, 1868, pp.17-19 )〕
Adjutant Generals have included:
* Theron R. Perlee, April 12 - October 5, 1850〔Sacramento City and County Directory, H. S. Crocker & Co., Sacramento, 1868, pp.17-19〕
* William H. Richardson, October 5, 1850 - May 2, 1852〔Sacramento City and County Directory, pp.17-19〕
* William Chauncey Kibbe, May 2, 1852 - April 30, 1864〔
* Robert Robinson, January 1, 1864 - May 1, 1864
* George S. Evans, May 1, 1864 - May 1, 1868
* James M. Allen, May 1, 1868 – Nov. 23, 1870
* Thomas N. Cazneau, Nov. 23, 1870 – December 21, 1871
* Lucius H. Foote, December 21, 1871 – December 13, 1875
* Patrick F. Walsh, December 13, 1875 - January 9, 1880
* Samuel W. Backus, January 9, 1880 - July 1, 1882
* John F. Sheehan, July 1, 1892 - January 11, 1893
* George B. Crosby, January 11, 1883 – November 1, 1887
* Richard H. Orton, November 1, 1887 – January 9, 1891
* Charles Carroll Allen, January 9, 1891 – May 24, 1895
* Andrew W. Bartlett, May 24, 1895 - December 23, 1898
* Robert L. Peeler, December 23, 1898 - June 1, 1899
* William H. Seamans, June 1, 1899 - January 3, 1902 (died in office)
* George Stone, January 13, 1902 - February 15, 1904
* Joseph B. Lauck, February 15, 1904 - January 7, 1911
* Edwin A. Forbes, January 7, 1911 - June 18, 1915 (died in office)
* Charles W. Thomas, Jr., June 19, 1915 - December 15, 1916
* James J. Borree, December 16, 1916 - November 30, 1923
* Richard E. Mittelstaedt, December 1, 1923 - January 5, 1931
* Seth E.P. Howard, January 6, 1931 - June 26, 1935 (died in office)
* Paul Arndt, June 27 - October 17, 1935
* Harry H. Moorehead, October 18, 1935 - January 3, 1939
* Patrick J.H. Farrell, January 4, 1939 - June 10, 1940
* Richard E. Mittelstaedt, June 10, 1940 - March 3, 1941
* Joseph O. Donovan, March 3, 1941 - July 10, 1942
* Junnius Pierce, July 14, 1942 - January 13, 1943
* Ray W. Hays, January 14, 1943 - November 30, 1944
* Victor R. Hansen, December 27, 1944 - April 28, 1946
* Curtis D. O'Sullivan, April 29, 1946 - July 15, 1951
* Earl M. Jones, July 16, 1951 - December 31, 1960
* Roderic L. Hill, January 1, 1961 - January 1, 1967
* Glenn C. Ames, March 22, 1967 - June 5, 1975
* Frank J. Schober, June 6, 1975 - December 31, 1982
* Willard A. Shank, January 3, 1983 - February 13, 1987
* Robert C. Thrasher, February 14, 1987 - October 9, 1992
* Robert W. Barrow, October 10 - December 31, 1992
* Tandy K. Bozeman, January 1, 1993 - April 27, 1999
* Paul D. Monroe, Jr., April 29, 1999 - March 2004
* Thomas W. Eres, March 2004 - June 6, 2005
* John Alexander, June 7 - August 1, 2005
* William H. Wade II, September 1, 2005 - February 1, 2010
* Mary J. Kight, February 2, 2010 - April 15, 2011
* David Baldwin, April 16, 2011 - present

抄文引用元・出典: フリー百科事典『 ウィキペディア(Wikipedia)
ウィキペディアで「California Military Department」の詳細全文を読む



スポンサード リンク
翻訳と辞書 : 翻訳のためのインターネットリソース

Copyright(C) kotoba.ne.jp 1997-2016. All Rights Reserved.