<<

City Directories of the United States Author Index

Alabama. Alabama. Andalusia. Bessemer. 1955-1959 1938-1948 Missing years: 1956, 1958. Jefferson County, Brighton; Missing years: 1939, 1941, 1942, Reel: 1 1943, 1944, 1945, 1947. Reel: 42 Alabama. Anniston. Alabama. 1908/09-1924 Bessemer. Missing years: 1910, 1911, 1912, 1915, 1916, 1917, 1918, 1951-1953 1919, 1920, 1921, 1923. Jefferson County, Brighton, Broadmoor, Glen Hills, Reel: 1 Hueytown, Lakewood Estates, North Highlands, West Highlands. Alabama. Reel: 43 Anniston. 1926-1931 Alabama. Missing years: 1927, 1928, 1930. Bessemer. Reel: 2 1955-1957 Jefferson County, Brighton, Broadmoor, Glen Hills, Alabama. Hueytown, Lakewood Estates, North Highlands; Missing Anniston. years: 1956. 1938-1945 Reel: 44 Calhoun County, Blue Mountain City, Edmondson Heights, Hobson City, Oxford, Sunset Drive, West Anniston; Missing Alabama. years: 1939, 1941, 1943, 1944. Bessemer. Reel: 1 1959-1960 Jefferson County, Brighton, Broadmoor, Brownville, Glen Alabama. Hills, Hueytown, Hueytown Crest, Industrial City, Lakewood Anniston. Estates, Lipscomb, North Highlands, Raimund, Skyview, 1945-1951 Tennessee Farms, Wilkes, Woodward. Calhoun County, Edmondson Heights, Forrest Heights, Reel: 45 Hobson City, Oxford, Saks, Sunset Heights; Missing years: 1946, 1947, 1950. Alabama. Reel: 2 Birmingham. 1888-1890 Alabama. Supplement. Anniston. Reel: 1 1953-1955 Calhoun County, Blue Mountain, Edmondson Heights, Alabama. Fairview Heights, Forrest Heights, Hobson City, Oxford, Birmingham. Randolph Park, Saks; Missing years: 1954. 1891-1895 Reel: 3 Supplement; Missing years: 1892, 1894. Reel: 2 Alabama. Anniston. Alabama. 1956-1958 Birmingham. Calhoun County, Blue Mountain, Edmondson Heights, 1896-1898 Fairview Heights, Forrest Heights, Hobson City, Oxford, Supplement. Randolph Park, Saks. Reel: 3 Reel: 4 Alabama. Alabama. Birmingham. Anniston. 1899-1901 1958-1960 Supplement. Calhoun County, Blue Mountain, Edmondson Heights, Reel: 4 Fairview Heights, Forrest Heights, Golden Springs, Hobson City, Oxford, Randolph Park, Saks. Alabama. Reel: 5 Birmingham. 1902-03 Alabama. Reel: 1 Bessemer. 1913/14-1932 Alabama. Missing years: 1915, 1918, 1919, 1922, 1923, 1925, 1927, Birmingham. 1928, 1929, 1930, 1931. 1904-05 Reel: 1 Reel: 2

1 City Directories of the United States Author Index

Alabama. Alabama. Birmingham. Birmingham. 1906-07 1926 Reel: 3 Reel: 16 Alabama. Alabama. Birmingham. Birmingham. 1909-10 1927 Reel: 4 Reel: 17

Alabama. Alabama. Birmingham. Birmingham. 1911-12 1928 Reel: 5 Reel: 18 Alabama. Alabama. Birmingham. Birmingham. 1913-14 1929 Reel: 6 Reel: 19 Alabama. Alabama. Birmingham. Birmingham. 1915-16 1930 Reel: 7 Reel: 20

Alabama. Alabama. Birmingham. Birmingham. 1917 1931-32 Reel: 8 Reel: 21 Alabama. Alabama. Birmingham. Birmingham. 1918 1934-35 Reel: 9 Reel: 22 Alabama. Alabama. Birmingham. Birmingham. 1919-20 1937 Reel: 10 Reel: 1

Alabama. Alabama. Birmingham. Birmingham. 1920-21 1938 Reel: 11 Reel: 2 Alabama. Alabama. Birmingham. Birmingham. 1922 1939 Reel: 12 Reel: 3 Alabama. Alabama. Birmingham. Birmingham. 1923 1940 Reel: 13 Reel: 4

Alabama. Alabama. Birmingham. Birmingham. 1924 1941 Reel: 14 Fairfield & Homewood. Reel: 5 Alabama. Birmingham. 1925 Reel: 15

2 City Directories of the United States Author Index

Alabama. Alabama. Birmingham. Birmingham. 1942 1954 Fairfield & Homewood. Fairfield, Homewood, Mountain Brook, Tarrant City, Vestavia Reel: 6 Hills & Wylam. Reel: 16 Alabama. Birmingham. Alabama. 1944 Birmingham. Fairfield. 1954-1956 Reel: 7 Fairfield, Homewood, Mountain Brook, Tarrant City, Vestavia Hills & Wylam; Missing years: 1955. Alabama. Reel: 17 Birmingham. 1946 Alabama. Fairfield. Birmingham. Reel: 8 1956 Fairfield, Homewood, Mountain Brook, Tarrant City, Vestavia Alabama. Hills & Wylam. Birmingham. Reel: 18 1947/48 Fairfield. Alabama. Reel: 9 Birmingham. 1957 Alabama. Fairfield, Homewood, Mountain Brook, Tarrant City, Vestaiva Birmingham. Hills & Wylam. 1947/48-1949 Reel: 19 Fairfield, Mountain Brook, Powderly, Pratt City & Wylam. Reel: 10 Alabama. Birmingham. Alabama. 1957-1958 Birmingham. Fairfield, Homewood, Mountain Brook, Tarrant City & 1949-1950/51 Vestavia Hills. Fairfield, Homewood, Mountain Brook, Tarrant City, Vestavia Reel: 20 Hills & Wylam. Reel: 11 Alabama. Birmingham. Alabama. 1958 Birmingham. Fairfield, Homewood, Mountain Brook, Tarrant City & 1950-51 Vestavia Hills. Fairfield, Homewood, Mountain Brook, Powderly, Pratt City Reel: 21 & Wylam. Reel: 12 Alabama. Birmingham. Alabama. 1959 Birmingham. Fairfield, Homewood, Mountain Brook, Tarrant City & 1952 Vestavia Hills. Fairfield, Homewood, Mountain Brook, Powderly, Pratt City, Reel: 22 Sandusky, Tarrant City & Wylam. Reel: 13 Alabama. Birmingham. Alabama. 1959 Birmingham. Fairfield, Homewood, Mountain Brook, Tarrant City & 1952-1953 Vestavia Hills. Fairfield, Homewood, Mountain Brook, Powderly, Pratt City, Reel: 23 Sandusky, Tarrant City & Wylam. Reel: 14 Alabama. Birmingham. Alabama. 1960 Birmingham. Fairfield, Homewood, Mountain Brook, Tarrant City & 1953 Vestavia Hills. Homewood, Mountain Brook, Tarrant City Vestavia Hills & Reel: 24 Wylam. Reel: 15

3 City Directories of the United States Author Index

Alabama. Alabama. Birmingham. Birmingham. 1960 1992-1992 Fairfield, Homewood, Mountain Brook, Tarrant City & Reel: 47 Vestavia Hills. Reel: 25 Alabama. Birmingham Suburban. Alabama. 1969-1969 Birmingham. Adamsville, Bessemer, Brownville, Coalburg, Docena, 1971-1971 Dolomite, Fairfield, Gardendale, Graysville, Leeds, New Reel: 36 Castle, Pinson, Pleasant Grove, Republic, Sayreton, Shannon, Trussville, And Woodward. Alabama. Reel: 48 Birmingham. 1973-1973 Alabama. Reel: 37 Birmingham Suburban. 1969-1969 Alabama. Adamsville, Bessemer, Brownville, Coalburg, Docena, Birmingham. Dolomite, Fairfield, Gardendale, Graysville, Leeds, New 1975-1975 Castle, Pinson, Pleasant Grove, Republic, Sayreton, Shannon, Reel: 38 Trussville, And Woodward. Reel: 49 Alabama. Birmingham. Alabama. 1978-1978 Birmingham Suburban. Reel: 39 1971-1971 Adamsville, Bessemer, Coalburg, Docena, Dolomite, Alabama. Fairfield, Fultondale, Gardendale, Graysville, Leeds, New Birmingham. Castle, Pinson, Pleasant Grove, Shannon, Trussville, And 1980-1980 Woodward. Reel: 40 Reel: 50 Alabama. Alabama. Birmingham. Birmingham Suburban. 1983-1983 1974-1974 Reel: 41 Adamsville, Bessemer, Coalburg, Docena, Dolomite, Fairfield, Fultondale, Gardendale, Graysville, Homewood, Alabama. Hoover, Hueytown, Irondale, Leeds, Midfield, Mountain Birmingham. Brook, New Castle, Pinson, Pleasant Grove, Shannon, Tarrant 1985-1985 City, Trussville, Vestavia Hills, And Westward. Reel: 42 Reel: 1 Alabama. Alabama. Birmingham. Birmingham Suburban. 1987-1987 1980-1980 Reel: 43 Adamsvile, Bessemer, Docena, Fairfield, Fultondale, Gardendale, Graysville, Homewood, Hoover, Hueytown, Alabama. Irondale, Leeds, Midfield, Mountain Brook, Pleasant Grove, Birmingham. Tarrant City, Trussville, Vestavia Hills. 1988-1988 Reel: 2 Reel: 44 Alabama. Alabama. Birmingham Suburban. Birmingham. 1988-1988 1990-1990 Adamsville, Bessemer, Brighton, Cahaba Heights, Center Reel: 45 Point, Docena, Dolomite, Fairfield, Fultondale, Gardendale, Graysville, Homewood, Hoover, Hueytown, Irondale, Leeds, Alabama. Lipscomb, Midfield, Mountain Brook, New Castle, Pinson, Birmingham. Pleasant Grove, Roosevelt City, Shannon, Tarrant City, 1991-1991 Trussville, And Vestavia Hills. Reel: 46 Reel: 4

4 City Directories of the United States Author Index

Alabama. Alabama. Birmingham Suburban. Huntsville. 1989-1989 1908-1931 Adamsville, Bessemer, Brighton, Cahaba Heights, Center Missing years: 1909, 1910, 1915, 1916, 1917, 1918, 1919, Point, Docena, Dolomite, Fairfield, Fultondale, Graysville, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1928. Gardendale, Homewood, Hoover, Hueytown, Irondale, Leeds, Reel: 14 Lipscomb, Midfield, Mountain Brook, New Castle, Pinson, Pleasant Grove, Roosevelt City, Shannon, Tarrant City, Alabama. Trussville, And Vestavia Hills. Mobile. Reel: 5 1837 Fiche: 723 Alabama. Birmingham Suburban. Alabama. 1990-1990 Mobile. Adamsville, Bessemer, Brighton, Cahaba Heights, Center 1838 Point, Docena, Dolomite, Fairfield, Fultondale, Gardendale, Fiche: 724 Graysville, Homewood, Hoover, Hueytown, Irondale, Leeds, Lipscomb, Midfield, Mountain Brook, New Castle, Pinson, Alabama. Pleasant Grove, Roosevelt City, Shannon, Tarrant City, Mobile. Trussville, And Vestavia Hills. 1839 Reel: 6 Fiche: 725

Alabama. Alabama. Decatur. Mobile. 1942-1955 1842 Missing years: 1943, 1944, 1945, 1946, 1947, 1948, 1950, Fiche: 726 1951, 1953, 1954. Reel: 11 Alabama. Mobile. Alabama. 1844 Decatur. Fiche: 727 1958-1959 Reel: 12 Alabama. Mobile. Alabama. 1855/56 Dothan. Fiche: 730 1951-1955 Missing years: 1952, 1954. Alabama. Reel: 24 Mobile. 1856 Alabama. Fiche: 731 Dothan. 1955-1958 Alabama. Reel: 25 Mobile. 1859 Alabama. Fiche: 73 Dothan. 1959-1960 Alabama. Reel: 26 Mobile. 1861-1872 Alabama. Missing years: 1862, 1863, 1864, 1865, 1868. Gadsden. Reel: 1 1912/1913-1931 Alabama City, Attalla; Missing years: 1918, 1919, 1920, 1921, Alabama. 1922, 1923, 1924, 1925, 1926, 1929, 1930. Mobile. Reel: 18 1873-1879 Reel: 2 Alabama. Greene County. Alabama. 1855/56 Mobile. Fiche: 497 1880-1881 Reel: 3

5 City Directories of the United States Author Index

Alabama. Alabama. Mobile. Mobile. 1882-1885/86 1920-1924 Reel: 1 Missing years: 1921, 1923. Reel: 7 Alabama. Mobile. Alabama. 1887-1889 Mobile. Reel: 2 1926-1927 Allensville, Crichton, Chickasaw, Prichard, Spring Hill, Alabama. Whistler. Mobile. Reel: 8 1890-1893 Reel: 3 Alabama. Mobile. Alabama. 1928-1929 Mobile. Allensville, Crichton, Chickasaw, Prichard, Spring Hill, 1894-1896 Toulminville, Whistler. Reel: 4 Reel: 9 Alabama. Alabama. Mobile. Mobile. 1897-1899 1930-1932 Reel: 5 Allensville, Crichton, Chickasaw, Prichard, Spring Hill, Toulminville, Whistler, Pine Grove, Plateau, North Mobile. Alabama. Reel: 10 Mobile. 1900-1901 Alabama. Reel: 6 Mobile. 1933-1935 Alabama. Allensville, Chickasaw, Crichton, North Mobile, Plateau, Mobile. Prichard, Spring Hill, Tacon, Taylor, Toulminville, Whistler.; 1902-1904 Missing years: 1934. Reel: 1 Reel: 11 Alabama. Alabama. Mobile. Mobile. 1906-1908 1936-1937 Reel: 2 Allenville, Chickasaw, Crichton, North Mobile, Plateau, Prichard, Spring Hill, Tacon, Taylor, Toulminville & Alabama. Whistler. Mobile. Reel: 1 1908-1910 Reel: 3 Alabama. Mobile. Alabama. 1938-1939 Mobile. Allenville, Chickasaw, Crichton, Magazine Point, North 1911-1913 Mobile, Plateau, Prichard, Spring Hill, Tacon, Taylor, Reel: 4 Toulminville & Whistler. Reel: 2 Alabama. Mobile. Alabama. 1914-1915 Mobile. Reel: 5 1939-1941 Allenville, Chickasaw, Crichton, Magazine Point, North Alabama. Mobile, Plateau, Prichard, Spring Hill, Tacon, Taylor, Mobile. Toulminville & Whistler. 1916-1920 Reel: 3 Missing years: 1917, 1919. Reel: 6 Alabama. Mobile. 1942-1944/1945 Reel: 4

6 City Directories of the United States Author Index

Alabama. Alabama. Mobile. Mobile. 1946-1947/48 1957 Alabama Village, Blakely Island, Chickasaw, Country Club, Alabama Village, Chickasaw, Cottage Hill, Country Club, Country Club Village, Gulf Village, Gulf Homes, Magazine Country Club Village, Gulf Homes, Gulf Village, Magazine Point, Spring Hill & Whistler. Point & Spring Hill. Reel: 5 Reel: 13 Alabama. Alabama. Mobile. Mobile. 1949/50 1957-1958 Reel: 6 Alabama Village, Chickasaw, Cottage Hill, Country Club Village, Gulf Homes, Gulf Village, Magazine Point & Spring Alabama. Hill. Mobile. Reel: 14 1951-1952 Alabama Village, Blakely Island, Chickasaw, Country Club, Alabama. Country Club Village, Gulf Homes, Gulf Village, Magazine Mobile. Point, Spring Hill & Whistler. 1958-1959 Reel: 7 Alabama Village, Chickasaw, Cottage Hill, Gulf Village, Gulf Village, Magazine Point & Spring Hill. Alabama. Reel: 15 Mobile. 1952-1953 Alabama. Alabama Village, Blakey Island, Chickasaw, Country Club, Mobile. Country Club Village, Gulf Hhhomes, Gulf Village, Magazine 1959-1960 Point, Spring Hill & Whistler. Chickasaw, Gulf Homes, Gulf Village, Magazine Point & Reel: 8 Plateau. Reel: 16 Alabama. Mobile. Alabama. 1954 Mobile. Alabama Village, Chickasaw, Country Club, Country Club 1960 Village, Gulf Homes, Gulf Village, Magazine Point, Spring Chickasaw, Gulf Homes, Gulf Village, Magazine Point & Hill & Whistler. Plateau. Reel: 9 Reel: 17

Alabama. Alabama. Mobile. Mobile. 1945-1955 1962-1962 Alabama Village, Chickasaw, Country Club, Country Club Chickasaw, Gulf Homes, Gulf Village, Magazine Point, And Village, Gulf Homes, Gulf Village, Magazine Point, Spring Plateau. Hill & Whistler. Reel: 26 Reel: 10 Alabama. Alabama. Mobile. Mobile. 1974-1974 1955-1956 Theodore. Alabama Village, Chickasaw, Cottage Hill, Country Club, Reel: 27 Country Club Village, Gulf Homes, Gulf Village, Magazine Point, Spring Hill & Whistler. Alabama. Reel: 11 Mobile. 1980-1980 Alabama. Reel: 28 Mobile. 1956-1957 Alabama. Alabama Village, Chickasaw, Cottage Hill, Country Club, Mobile. Country Club Village, Gulf Homes, Gulf Village, Magazine 1982-1982 Point & Spring Hill. Reel: 29 Reel: 12 Alabama. Mobile. 1985-1985 Theodore. Reel: 30

7 City Directories of the United States Author Index

Alabama. Alabama. Mobile. Montgomery. 1987-1987 1914-1916 Theodore. Reel: 5 Reel: 31 Alabama. Alabama. Montgomery. Mobile. 1919-1920 1988-1988 Reel: 6 Theodore. Reel: 32 Alabama. Montgomery. Alabama. 1922-1923 Mobile. Reel: 7 1989-1989 Theodore. Alabama. Reel: 33 Montgomery. 1925-1926 Alabama. Reel: 8 Mobile. 1992-1992 Alabama. Chicksaw, Prichard, Saraland, Satsuma, Semmes, And Montgomery. Theodore. 1928-1929 Reel: 34 Reel: 9

Alabama. Alabama. Mobile North Suburban. Montgomery. 1988-1990 1931-1933 Chicksaw, Prichard, Saraland, Satsuma, Semmes; Missing Missing years: 1932. years: 1989. Reel: 10 Reel: 35 Alabama. Alabama. Montgomery. Montgomery. 1935 1880/81-1895 Reel: 11 Supplement; Missing years: 1882, 1885, 1886, 1888, 1889, 1890, 1892, 1894. Alabama. Reel: 1 Montgomery. 1937-1937 Alabama. Reel: 42 Montgomery. 1897-1901 Alabama. Supplement; Missing years: 1900. Montgomery. Reel: 2 1939-1940 Dalraida & West Boylston. Alabama. Reel: 1 Montgomery. 1902-1904 Alabama. Reel: 1 Montgomery. 1941-1945 Alabama. Dalraida & West Boylston; Missing years: 1943, 1944. Montgomery. Reel: 2 1905-1907 Reel: 2 Alabama. Montgomery. Alabama. 1945-1947/48 Montgomery. Boylston & Chisholm. 1908-1910 Reel: 3 Reel: 3 Alabama. Alabama. Montgomery. Montgomery. 1947/48-1949 1911-1913 Boylston & Chisholm. Reel: 4 Reel: 4

8 City Directories of the United States Author Index

Alabama. Alabama. Montgomery. Prichard. 1950-1951/52 1958-1959 Boylston & Chisholm. Alabama Village, Eight Mile, Gulf Village, And Whistler. Reel: 5 Reel: 45 Alabama. Alabama. Montgomery. Prichard. 1951/52-1953 1960-1960 Boylston & Chisholm. Alabama Village, Eight Mile, Gulf Village, And Whistler. Reel: 6 Reel: 46 Alabama. Alabama. Montgomery. Selma. 1954 1904-1920/21 Boylston & Chisholm. Missing years: 1905, 1908, 1910, 1911, 1912, 1915, 1918, Reel: 7 1919. Reel: 1 Alabama. Montgomery. Alabama. 1955 Selma. Boylston, Chisholm,& Dalraida. 1922-1931 Reel: 8 Missing years: 1923, 1925, 1927, 1928. Reel: 2 Alabama. Montgomery. Alabama. 1956 Selma. Boylston, Chisholm & Dalraida. 1939-1947/48 Reel: 9 Dallas County; Missing years: 1940, 1941, 1943, 1944, 1946. Reel: 34 Alabama. Montgomery. Alabama. 1956-1957 Selma. Boylston, Chisholm & Dalraida. 1950-1954 Reel: 10 Dallas County, City View, Crescent Hill, Highland View, Johnson City, Oakdale, River Terrace, Selmont; Missing Alabama. years: 1951, 1953. Montgomery. Reel: 35 1957-1958 Boylston, Chisholm & Dalraida. Alabama. Reel: 11 Selma. 1955-1959 Alabama. Dallas County, City View, Crescent Hill, Highland View, Montgomery. Johnson City, Oakdale, River Terrace, Selmont; Missing 1958-1959 years: 1956, 1958. Boylston, Chisholm, Dalraida & Sheridan Heights. Reel: 36 Reel: 12 Alabama. Alabama. State Of. Montgomery. 1913-1926 1959-1960 Opelika, Florence, Sheffield, Tuscumbia. Boylston, Chisholm, Dalraida & Sheridan Heights. Reel: 32 Reel: 13 Alabama. Alabama. Sylacauga. Montgomery. 1952-1956 1960 Missing years: 1953, 1954, 1955. Boylston, Chisholm, Dalraida & Sheridan Heights. Reel: 47 Reel: 14 Alabama. Alabama. Talladega. Prichard. 1957-1959 1956-1957 Banjo Hill, Brecon, Knoxville, And Rural Routes; Missing Reel: 44 years: 1958. Reel: 43

9 City Directories of the United States Author Index

Alabama. Arizona. Tuscaloosa. Douglas. 1913/14-1932 1915/16-1929 Alberta City, Holt, Kaulton, Lee Addition, Northport, Pirtleville; Missing years: 1917, 1918, 1919, 1920, 1922, Rosedale, The Highlands; Missing years: 1915, 1918, 1919, 1924, 1925, 1927. 1920, 1921, 1926, 1927, 1928, 1931. Reel: 44 Reel: 47 Arizona. Alabama. Globe/miami. Tuscaloosa. 1916/17-1928 1950-1950 Lower Miami, Claypool, Inspiration Townsite, Copper Hill; Arlington Heights, Beech Hill, Cherokee Hills, Circlewood, Missing years: 1918, 1919, 1920, 1922, 1924, 1925, 1926, Country Club Hills, Fitts Heights, High Point, Holt, Lee 1927. Addition, Northport, Oak Hill, And Spring Brook. Reel: 2 Reel: 41 Arizona. Alaska. Phoenix. Alaska; Yukon Terr. Canada. 1903-1916 1902-1905/06 Buckeye, Chandler, Glendale, Mesa, Salt River Valley, Missing years: 1904. Tempe; Missing years: 1904, 1905, 1906, 1907, 1908, 1909, Reel: 1 1910, 1911, 1914. Reel: 1 Alaska. Alaska; Yukon Terr. Canada. Arizona. 1907/08-1911/12 Phoenix. Cordova, Dawson, Douglas, Fairbanks, Haines, Iditarod, 1917-1919 Juneau, Ketchikan, Nome, St. Michael, Seward, Skagway, Reel: 2 Treadwell, Valdez, Whitehorse, Wrangell. Reel: 2 Arizona. Phoenix. Alaska. 1920-1923 Alaska; Yukon Terr. Canada. Missing years: 1922. 1915/16-1917/18 Reel: 3 Anchorage, Cordova, Dawson, Douglas, Fairbanks, Haines, Juneau, Ketchikan, Nome, Petersburg, Seward, Skagway, Arizona. Thane, Treadwell, Valdez, White Horse, Wrangell. Phoenix. Reel: 3 1925-1928 Missing years: 1927. Arizona. Reel: 4 Arizona Business Directory. 1912/13-1921 Arizona. El Paso, Tx., With Los Angeles And Foreign Classifications.; Phoenix. Missing years: 1914, 1915, 1916, 1917, 1918, 1919, 1920. 1929-1930 Reel: 35 Reel: 5 Arizona. Arizona. Bisbee. Phoenix. 1914/15-1926/27 1931-1935 Lowell, Warren, Don Luis, Naco; Missing years: 1916, 1919, Missing years: 1933, 1934. 1920, 1921, 1922, 1923. Reel: 6 Reel: 1 Arizona. Arizona. Phoenix. Bisbee. 1936-1938 1940-1959 Reel: 11 Bakerville, Lowell, Warren, South Bisbee, Galena Townsite, Don Luis, Naco, Saginaw Townsite, San Jose; Missing years: Arizona. 1941, 1943, 1944, 1945, 1947, 1948, 1949, 1950, 1952, 1953, Phoenix. 1954, 1955, 1956, 1957, 1958. 1940-1941 Reel: 9 Reel: 47

Arizona. Phoenix. 1945-1945 Reel: 48

10 City Directories of the United States Author Index

Arizona. Arizona. Phoenix. Phoenix. 1947/48-1948/49 1968-1968 Reel: 12 Reel: 3 Arizona. Arizona. Phoenix. Phoenix. 1951 1968-1977 Reel: 13 Missing years: 1969, 1970, 1971, 1972, 1973, 1974, 1975, 1976. Arizona. Reel: 4 Phoenix. 1952 Arizona. Reel: 14 Phoenix. 1969-1969 Arizona. Reel: 30 Phoenix. 1956 Arizona. Reel: 15 Phoenix. 1969-1969 Arizona. Reel: 31 Phoenix. 1957 Arizona. Reel: 16 Phoenix. 1977-1979 Arizona. Missing years: 1978. Phoenix. Reel: 5 1957/58 Reel: 17 Arizona. Phoenix. Arizona. 1979-1979 Phoenix. Reel: 6 1958 Reel: 18 Arizona. Phoenix. Arizona. 1979-1980 Phoenix. Reel: 7 1959 Reel: 19 Arizona. Phoenix. Arizona. 1980-1982 Phoenix. Missing years: 1981. 1959 Reel: 8 Reel: 20 Arizona. Arizona. Phoenix. Phoenix. 1982-1982 1960 Reel: 9 Reel: 21 Arizona. Arizona. Phoenix. Phoenix. 1982-1983 1960 Reel: 10 Reel: 22 Arizona. Arizona. Phoenix. Phoenix. 1983-1983 1967-1967 Reel: 11 Reel: 1 Arizona. Arizona. Prescott. Phoenix. 1916-1929 1967-1968 Jerome, Yavapai County; Missing years: 1917, 1918, 1919, Reel: 2 1920, 1921, 1922, 1924, 1925, 1926, 1927. Reel: 11

11 City Directories of the United States Author Index

Arizona. Arizona. Scottsdale. Tucson. 1956-1958 1962-1962 Paradise Valley, And Scottsdale School District; Missing Reel: 23 years: 1957. Reel: 28 Arizona. Tucson. Arizona. 1971-1971 Tucson. South Tucson. 1899/1900-1901 Reel: 7 Supplement. Reel: 18 Arizona. Tucson. Arizona. 1971-1971 Tucson. South Tucson. 1902-1920 Reel: 8 Missing years: 1903, 1904, 1905, 1906, 1907, 1908, 1909, 1910, 1911, 1915, 1916. Arizona. Reel: 1 Tucson. 1972-1972 Arizona. South Tucson. Tucson. Reel: 9 1921-1926 Missing years: 1925. Arizona. Reel: 2 Tucson. 1972-1972 Arizona. South Tucson. Tucson. Reel: 10 1927-1931 Reel: 3 Arizona. Tucson. Arizona. 1973-1973 Tucson. South Tucson. 1932-1935 Reel: 11 Reel: 4 Arizona. Arizona. Tucson. Tucson. 1973-1973 1936-1941 South Tucson. Missing years: 1937, 1938, 1939, 1940. Reel: 12 Reel: 9 Arizona. Arizona. Tucson. Tucson. 1975-1975 1948-1952 South Tucson. Missing years: 1949, 1950, 1951. Reel: 13 Reel: 10 Arizona. Arizona. Tucson. Tucson. 1975-1975 1954-1958/59 South Tucson. Missing years: 1955, 1956, 1957. Reel: 14 Reel: 11 Arizona. Arizona. Tucson. Tucson. 1976-1976 1959-1960 South Tucson. Reel: 12 Reel: 15 Arizona. Arizona. Tucson. Tucson. 1960-1960 1976-1976 Reel: 13 South Tucson. Reel: 16

12 City Directories of the United States Author Index

Arizona. Arizona. Tucson. Tucson. 1977-1977 1991-1991 South Tucson. South Tucson. Reel: 17 Reel: 24 Arizona. Arizona. Tucson. Winslow. 1977-1977 1960-1960 South Tucson. Joseph City. Reel: 18 Reel: 11 Arizona. Arizona; New Mexico. Tucson. Arizona/new Mexico Gazetteer. 1978-1978 1912-1913 South Tucson. Reel: 1 Reel: 19 Arkansas. Arizona. Arkansas Gazetteer. Tucson. 1906/07-1912/13 1978-1978 Missing years: 1908, 1909, 1910, 1911. South Tucson. Reel: 2 Reel: 20 Arkansas. Arizona. Blytheville. Tucson. 1956-1960 1979-1979 Missing years: 1957, 1959. South Tucson. Reel: 20 Reel: 19 Arkansas. Arizona. El Dorado. Tucson. 1927-1935 1981-1981 Missing years: 1931, 1932, 1933, 1934. South Tucson. Reel: 10 Reel: 20 Arkansas. Arizona. El Dorado. Tucson. 1937-1946 1983-1983 Missing years: 1938, 1940, 1942, 1944, 1945. South Tucson. Reel: 31 Reel: 21 Arkansas. Arizona. El Dorado. Tucson. 1949-1956 1984-1985 Missing years: 1950, 1952, 1953, 1955. South Tucson. Reel: 32 Reel: 21 Arkansas. Arizona. El Dorado. Tucson. 1956-1960 1986-1986 Missing years: 1957. South Tucson. Reel: 33 Reel: 22 Arkansas. Arizona. Fayetteville. Tucson. 1939-1955 1988-1988 Washington County; Missing years: 1940, 1941, 1942, 1943, South Tucson. 1944, 1945, 1946, 1948, 1949, 1950, 1952, 1953, 1954. Reel: 22 Reel: 24 Arizona. Arkansas. Tucson. Fayetteville. 1989-1989 1955-1959 South Tucson. Washington County; Missing years: 1956, 1958. Reel: 23 Reel: 25

13 City Directories of the United States Author Index

Arkansas. Arkansas. Fort Smith. Hot Springs. 1907-1910 1926-1935 Missing years: 1908, 1909. Missing years: 1927, 1929, 1931, 1932, 1933, 1934. Reel: 1 Reel: 3 Arkansas. Arkansas. Fort Smith. Hot Springs. 1911-1930 1938-1942 Missing years: 1912, 1913, 1914, 1915, 1916, 1917, 1918, Garland County; Missing years: 1939, 1941. 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927, 1928, Reel: 1 1929. Reel: 2 Arkansas. Hot Springs. Arkansas. 1944-1949 Fort Smith. Garland County; Missing years: 1945, 1948, 1948. 1925/26-1928/29 Reel: 2 Missing years: 1927. Reel: 11 Arkansas. Hot Springs. Arkansas. 1951-1955 Fort Smith. Garland County; Missing years: 1952, 1954. 1938-1951 Reel: 3 Missing years: 1939, 1940, 1941, 1942, 1943, 1944, 1945, 1946, 1947, 1948, 1949, 1950. Arkansas. Reel: 32 Hot Springs. 1957-1960 Arkansas. Garland County; Missing years: 1959. Fort Smith. Reel: 4 1953-1955 Missing years: 1954. Arkansas. Reel: 33 Jonesboro. 1936-1951 Arkansas. Nettleton; Missing years: 1937, 1938, 1940, 1941, 1942, 1943, Fort Smith. 1944, 1945, 1946, 1948, 1949, 1950. 1957-1959 Reel: 49 Missing years: 1958. Reel: 34 Arkansas. Jonesboro. Arkansas. 1953-1959 Fort Smith. Nettleton; Missing years: 1954, 1955, 1957, 1958. 1959-1960 Reel: 50 Reel: 35 Arkansas. Arkansas. Little Rock. Helena. 1871-1877/78 1909-1929/30 Pine Bluff, Hot Springs.; Missing years: 1875. West Helena; Missing years: 1910, 1913, 1914, 1915, 1916, Reel: 1 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927, 1928. Arkansas. Reel: 22 Little Rock. 1878/1881/82 Arkansas. Pine Bluff, Hot Springs, Eureka Springs, Fort Smith.; Missing Hot Springs. years: 1879. 1903-1912 Reel: 2 Missing years: 1904, 1907, 1909, 1911. Reel: 1 Arkansas. Little Rock. Arkansas. 1883/84-1890 Hot Springs. Missing years: 1885, 1888, 1889. 1915-1923 Reel: 1 Missing years: 1916, 1918, 1919, 1920, 1922. Reel: 2

14 City Directories of the United States Author Index

Arkansas. Arkansas. Little Rock. Little Rock. 1893/94-1897/98 1929-1930 Reel: 2 North Little Rock, Park Hill, Rose City, Baring Cross, Levy, Sylvan Hills, Kellogg Acres, Gribbles Addition. Arkansas. Reel: 10 Little Rock. 1899-1901 Arkansas. Reel: 3 Little Rock. 1931-1935 Arkansas. Park Hill, Rose City, Baring Cross, Levy, Sylvan Hills, Little Rock. Kellogg Acres, Gribbles Addition; Missing years: 1932, 1933. 1902/03-1903/04 Reel: 11 Reel: 1 Arkansas. Arkansas. Little Rock/north Little Rock. Little Rock. 1937-1939 1906-1907 Levy, Park Hill, Rose City; Missing years: 1938. Reel: 2 Reel: 20 Arkansas. Arkansas. Little Rock. Little Rock/north Little Rock. 1908-1910 1940-1942 Argenta City; Missing years: 1909. Levy, Park Hill, Rose City; Missing years: 1941. Reel: 3 Reel: 21 Arkansas. Arkansas. Little Rock. Little Rock/north Little Rock. 1911-1912 1942-1947 Argenta City. Levy, Park Hill, Rose City; Missing years: 1943, 1946. Reel: 4 Reel: 22 Arkansas. Arkansas. Little Rock. Little Rock/north Little Rock. 1913-1914 1947-1949 Argenta City. Commack Village, Levy, Park Hill, Rose City; Missing years: Reel: 5 1948. Reel: 23 Arkansas. Little Rock. Arkansas. 1915-1916 Little Rock/north Little Rock. Argenta City. 1949-1951 Reel: 6 Cammack (1949; Commack) Village; Missing years: 1950. Reel: 24 Arkansas. Little Rock. Arkansas. 1917-1920 Little Rock/north Little Rock. North Little Rock, Argenta; Missing years: 1918. 1951-1953 Reel: 7 Cammack Village; Missing years: 1952. Reel: 25 Arkansas. Little Rock. Arkansas. 1922-1925 Little Rock/north Little Rock. North Little Rock; Missing years: 1924. 1953-1954 Reel: 8 Cammack Village. Reel: 26 Arkansas. Little Rock. Arkansas. 1926-1928 Little Rock/north Little Rock. North Little Rock, Park Hill; Missing years: 1927. 1954-1956 Reel: 9 Cammack Village; Missing years: 1955. Reel: 27

15 City Directories of the United States Author Index

Arkansas. Arkansas. Little Rock/north Little Rock. Texarkana. 1956-1957 1904-1910 Cammack Village. Missing years: 1905, 1907, 1909. Reel: 28 Reel: 1 Arkansas. Arkansas. Little Rock/north Little Rock. Texarkana. 1957-1958 1912-1915/16 Cammack Village. Missing years: 1913. Reel: 29 Reel: 2 Arkansas. Arkansas. Little Rock/north Little Rock. Texarkana. 1958-1959 1917/18-1922/23 Cammack Village. Missing years: 1919. Reel: 30 Reel: 3 Arkansas. Arkansas. Little Rock/north Little Rock. Texarkana. 1959 1924/25-1927/28 Cammack Village. Missing years: 1926. Reel: 31 Reel: 4 Arkansas. Arkansas. Pine Bluff. Texarkana. 1908-1913 1929/30-1934 Missing years: 1909, 1911, 1912. Missing years: 1932, 1933. Reel: 7 Reel: 5 Arkansas. Arkansas. Pine Bluff. Tri-cities. 1927-1931 1947-1947 Jefferson County; Missing years: 1928, 1930. Bentonville, Rogers, And Springdale. Reel: 8 Reel: 13 Arkansas. Arkansas. Pine Bluff. West Memphis. 1936-1953 1958-1960 Missing years: 1937, 1938, 1939, 1940, 1941, 1942, 1943, Missing years: 1959. 1944, 1945, 1947, 1948, 1950, 1951, 1952. Reel: 14 Reel: 45 California. Arkansas. Alameda County. Pine Bluff. 1950-1950 1953-1958 Reel: 37 Missing years: 1954, 1955, 1957. Reel: 46 California. Alhambra. Arkansas. 1910/11-1924 Pine Bluff. El Monte, Monterey Park, New Ramona Acres, Wilmar, San 1958-1960 Gabriel; Missing years: 1912, 1913, 1914, 1917, 1918, 1919, Missing years: 1959. 1920, 1921. Reel: 47 Reel: 1

Arkansas. California. Rogers. Alhambra. 1939-1939 1925-1926 Springdale, Bentonville, And Benton County. El Monte, Monterey Park, Rosemead, San Gabriel, Wilmar. Reel: 12 Reel: 2

16 City Directories of the United States Author Index

California. California. Alhambra. Los Angeles. 1927-1928 1888-1890 El Monte, Monterey Park, Rosemead, San Gabriel, Wilmar. Missing years: 1889. Reel: 3 Reel: 2 California. California. Alhambra. Los Angeles. 1930-1931 1890/91-1892 El Monte, Monterey Park, Rosemead, San Gabriel, Temple Reel: 3 City, Wilmar. Reel: 4 California. Los Angeles. California. 1893-1894 Alhambra. Reel: 4 1932-1935 El Monte, Monterey Park, Rosemead, San Gabriel, Temple California. City, Wilmar; Missing years: 1933, 1934. Los Angeles. Reel: 5 1895 Reel: 5 California. Alhambra. California. 1937-1939 Los Angeles. El Monte, Monterey Park, Rosemead, San Gabriel, Temple 1896 City and Wilmar-Garvey; Missing years: 1938. Reel: 6 Reel: 34 California. California. Los Angeles. Alhambra. 1897 1941-1946 Reel: 7 Monterey Park, Rosemead, San Gabriel, Temple City and Wilmar-Garvey; Missing years: 1942, 1944, 1945. California. Reel: 35 Los Angeles. 1898-1899/1900 California. Reel: 8 Alhambra. 1946-1949 California. Monterey Park, San Gabriel and Wilmar-Garvey; Missing Los Angeles. years: 1947, 1948. 1900-1901 Reel: 36 Reel: 9 California. California. Alhambra. Los Angeles. 1952-1954 1902-1903 Monterey Park and San Gabriel; Missing years: 1953. Reel: 1 Reel: 37 California. California. Los Angeles. Alhambra. 1903-1904 1954-1956 Reel: 2 San Gabriel; Missing years: 1955. Reel: 38 California. Los Angeles. California. 1905 Los Angeles. Reel: 3 1873-1881/82 Missing years: 1874, 1876, 1877. California. Reel: 1 Los Angeles. 1906 California. Reel: 4 Los Angeles. 1883/84-1887 California. Missing years: 1885, 1886. Los Angeles. Reel: 1 1906/07-1907 Reel: 5

17 City Directories of the United States Author Index

California. California. Los Angeles. Los Angeles. 1907-1908 1922 Reel: 6 San Pedro, Wilmington, Sawtelle, Palms, Westgate, San Fernando Valley. California. Reel: 18 Los Angeles. 1909-1910 California. Reel: 7 Los Angeles. 1922-1923 California. San Pedro, Wilmington, Sawtelle, Palms, Westgate, San Los Angeles. Fernando Valley. 1910-1911 Reel: 19 Reel: 8 California. California. Los Angeles. Los Angeles. 1923-1924 1912 San Pedro, Wilmington, Sawtelle, Palms, Westgate, San Reel: 9 Fernando Valley. Reel: 20 California. Los Angeles. California. 1913 Los Angeles. Reel: 10 1924 Reel: 21 California. Los Angeles. California. 1914 Los Angeles. San Pedro, Wilmington. 1924-1925 Reel: 11 Reel: 22

California. California. Los Angeles. Los Angeles. 1915 1925 San Pedro, Wilmington. Reel: 23 Reel: 12 California. California. Los Angeles. Los Angeles. 1926 1916 Reel: 24 Reel: 13 California. California. Los Angeles. Los Angeles. 1926-1927 1917 Reel: 25 Reel: 14 California. California. Los Angeles. Los Angeles. 1927 1918 Reel: 26 Reel: 15 California. California. Los Angeles. Los Angeles. 1928 1920 Reel: 27 San Pedro, Wilmington, Palms, Van Nuys, Owensmouth. Reel: 16 California. Los Angeles. California. 1928-1929 Los Angeles. Reel: 28 1921 San Pedro, Wilmington, Palms, Van Nuys, Owensmouth. California. Reel: 17 Los Angeles. 1929 Reel: 29

18 City Directories of the United States Author Index

California. California. Los Angeles. Los Angeles. 1930 1937 Reel: 30 Reel: 4 California. California. Los Angeles. Los Angeles. 1930-1931 1938 Reel: 31 Reel: 5

California. California. Los Angeles. Los Angeles. 1931 1938 Reel: 32 Reel: 6 California. California. Los Angeles. Los Angeles. 1931-1932 1939 Reel: 33 Reel: 7 California. California. Los Angeles. Los Angeles. 1932 1939 Reel: 34 Reel: 8

California. California. Los Angeles. Los Angeles. 1933 1940 Reel: 35 Reel: 9 California. California. Los Angeles. Los Angeles. 1933-1934 1940 Reel: 36 Reel: 10 California. California. Los Angeles. Los Angeles. 1934 1941 Reel: 37 Reel: 11

California. California. Los Angeles. Los Angeles. 1935 1941 Reel: 38 Reel: 12 California. California. Los Angeles. Los Angeles. 1935 1942 Reel: 39 Reel: 13 California. California. Los Angeles. Los Angeles. 1936 1942 Reel: 1 Reel: 14

California. California. Los Angeles. Los Angeles. 1936 1948-1948 Reel: 2 Reel: 40 California. California. Los Angeles. Los Angeles. 1937 1978-1978 Reel: 3 Reel: 34

19 City Directories of the United States Author Index

California. California. Los Angeles. Bakersfield. 1979-1979 1946-1948 Reel: 35 Missing years: 1947. Reel: 6 California. Bakersfield. California. 1906/07-1914 Bakersfield. Kern City; Missing years: 1909. 1949-1951 Reel: 1 Missing years: 1950. Reel: 7 California. Bakersfield. California. 1915-1921 Bakersfield. Reel: 2 1952-1954 Missing years: 1953. California. Reel: 8 Bakersfield. 1922-1926 California. Reel: 3 Bakersfield. 1954-1955 California. Reel: 9 Bakersfield. 1927-1929 California. Reel: 4 Bakersfield. 1956-1957 California. Reel: 10 Bakersfield. 1930-1932 California. Reel: 5 Bakersfield. 1957-1958 California. Reel: 11 Bakersfield. 1933-1935 California. Reel: 6 Bakersfield. 1959 California. Reel: 12 Bakersfield. 1936-1937 California. Reel: 1 Bakersfield. 1960 California. Reel: 13 Bakersfield. 1938-1939 California. Reel: 2 Baldwin Park; Covina. 1947-1950 California. Irwindale, Charter Oak, West Covina; Missing years: 1948. Bakersfield. Reel: 9 1940-1941 Reel: 3 California. Bay Cities. California. 1936-1938 Bakersfield. Santa Monica, Ocean Park, Venice, West Los Angeles, And 1942-1943 Brentwood Heights; Missing years: 1937. Reel: 4 Reel: 34 California. California. Bakersfield. Bay Cities. 1944-1945 1938-1938 Reel: 5 Santa Monica, Ocean Park, Venice, West Los Angeles, And Brentwood Heights. Reel: 35

20 City Directories of the United States Author Index

California. California. Bellflower. Burlingame. 1940-1950 1939-1945 Mayfair, Lakewood Gardens; Missing years: 1941, 1942, Hillsborough, San Mateo, Millbrae; Missing years: 1943, 1943, 1944, 1945, 1947, 1949. 1944. Reel: 11 Reel: 7

California. California. Beverly Hills. Burlingame. 1931-1931 1945-1948/49 Supplement. Hillsborough, San Mateo, Millbrae. Reel: 2 Reel: 8

California. California. Beverly Hills. Burlingame. 1936-1951 1949/50-1958 Missing years: 1937, 1938, 1939, 1940, 1941, 1942, 1945, Hillsborough, San Mateo, Millbrae, Burlingame Hills; Missing 1946, 1947, 1948, 1949. years: 1951, 1952, 1953, 1954, 1955, 1956, 1957. Reel: 44 Reel: 9 California. California. Beverly Hills. California Gazetteer. 1955/56-1960/61 1904-1905 Reel: 45 Reel: 1

California. California. Beverly Hills. Chico. 1963-1972 1911-1915 Missing years: 1966, 1967, 1968, 1969, 1971. Oroville, Biggs, Durham, Gridley, Hamilton City, Paradise, Reel: 18 Sterling City, Palermo, Wyandotte. Reel: 1 California. Burbank. California. 1936-1940 Chico. Missing years: 1938. 1916-1926 Reel: 3 Oroville, Gridley, Butte County; Missing years: 1917, 1919, 1925. California. Reel: 2 Burbank. 1942-1949 California. Missing years: 1943, 1944, 1945, 1947, 1948. Chico. Reel: 4 1927/1928-1934/1935 Oroville, Durham, Gridley; Missing years: 1932. California. Reel: 3 Burbank. 1949-1952 California. Missing years: 1950, 1951. Chico. Reel: 5 1937/38-1945 Oroville and Durham; Missing years: 1941, 1942, 1943, 1944. California. Reel: 1 Burbank. 1953-1954 California. Reel: 6 Chico. 1948-1952 California. Missing years: 1949, 1951. Burbank. Reel: 2 1962-1969 Missing years: 1963, 1964, 1965, 1966, 1967, 1968. California. Reel: 6 Chico. 1953/54-1955 California. Reel: 3 Burbank. 1969-1970 Reel: 7

21 City Directories of the United States Author Index

California. California. Chico. Eureka. 1956-1957 1902-1911 Reel: 4 Humboldt County; Missing years: 1903, 1905, 1906. Reel: 1 California. Chico. California. 1958-1960 Eureka. Missing years: 1959. 1912-1917 Reel: 5 Humboldt County. Reel: 2 California. Chico. California. 1971-1971 Eureka. Reel: 23 1923-1927 Humboldt County; Missing years: 1924. California. Reel: 3 Chico. 1974-1974 California. Reel: 24 Eureka. 1928-1930 California. Humboldt County. Chico. Reel: 4 1975-1975 Reel: 25 California. Eureka. California. 1932-1935 Chico. Humboldt County. 1976-1976 Reel: 5 Reel: 26 California. California. Eureka. Chico. 1936-1941 1977-1977 Humboldt County; Missing years: 1939. Reel: 27 Reel: 1 California. California. Chico. Eureka. 1978-1978 1942-1949/50 Reel: 28 Arcata & Humboldt County; Missing years: 1943, 1944, 1945, 1948. California. Reel: 2 Chico. 1979-1979 California. Reel: 29 Eureka. 1952/53-1954 California. Arcata, Fortuna, Samoa & Scotia. Chico. Reel: 3 1983-1984/85 Reel: 30 California. Eureka. California. 1955-1956 Chico. Arcata, Fortuna, Samoa, & Scotia. 1986-1990 Reel: 4 Missing years: 1987, 1988, 1989. Reel: 31 California. Eureka. California. 1957-1958 Compton. Arcata, Fortuna, Samoa & Scotia. 1940-1951 Reel: 5 Lynwood, Clearwater, Hynes, Willowbrook; Missing years: 1941, 1942, 1943, 1944, 1945, 1948, 1950. Reel: 25

22 City Directories of the United States Author Index

California. California. Eureka. Fresno. 1959-1960 1933-1935 Arcata, Fortuna, Samoa & Scotia. Reel: 11 Reel: 6 California. California. Fresno. Fresno. 1936-1937 1887-1901 Fresno County. Supplement; Missing years: 1888, 1889, 1890, 1891, 1892, Reel: 35 1893, 1894, 1895, 1896, 1897, 1899. Reel: 6 California. Fresno. California. 1938-1939 Fresno. Fresno County, Calwa City, Figarden, Fowler, Kingsburg, 1904-1908/09 Parlier, Reedley, Sanger, Selma. Missing years: 1905. Reel: 36 Reel: 1 California. California. Fresno. Fresno. 1940-1941 1910-1912 Fresno County. Coalinga City. Reel: 37 Reel: 2 California. California. Fresno. Fresno. 1942-1944 1913-1915 Fresno County; Missing years: 1943. Coalinga City. Reel: 38 Reel: 3 California. California. Fresno. Fresno. 1944-1947 1916-1918 Fresno County; Missing years: 1945, 1946. Reel: 4 Reel: 39 California. California. Fresno. Fresno. 1919-1921 1949 Reel: 5 Fresno County. Reel: 40 California. Fresno. California. 1922-1923 Fresno. Reel: 6 1951-1952 Kingsburg, Reedley, Sanger, Selma. California. Reel: 41 Fresno. 1924-1925 California. Reel: 7 Fresno. 1953 California. Kingsburg, Reedley, Sanger, Selma. Fresno. Reel: 42 1926-1927 Reel: 8 California. Fresno. California. 1953-1955 Fresno. Kingsburg, Reedley, Sanger, Selma; Missing years: 1954. 1928-1929 Reel: 43 Reel: 9 California. California. Fresno. Fresno. 1955-1956 1931-1932 Kingsburg, Reedley, Sanger, Selma. Reel: 10 Reel: 44

23 City Directories of the United States Author Index

California. California. Fresno. Glendale. 1956-1957 1960 Kingsburg, Reedley, Sanger, Selma. Reel: 6 Reel: 45 California. California. Hayward; San Leandro. Fresno. 1925/26-1934 1957-1958 San Lorenzo, Mt. Eden, Ashland; Missing years: 1933. Reel: 46 Reel: 21 California. California. Fresno. Huntington Beach. 1958-1959 1951-1951 Reel: 47 Seal Beach, Sunset Beach, And Surfside. Reel: 46 California. Fresno. California. 1959 Imperial Valley. Reel: 48 1908-1917/18 Alamorio, Brawley, Calexico, Calipatria, Dixieland, El California. Centro, Heber, Highline, Holtville, Imperial, Niland, Seeley, Fresno. Silsbee, Wiest, Westmoreland; Missing years: 1909, 1910, 1960 1911, 1912, 1913, 1916; Years shown as missing for Imperial Reel: 49 Valley, CA indicate years missing on this reel. They are not necessarily missing from the City Directories Collection. California. Refer to page 8 of this guide for more information regarding Fresno. Imperial Valley, CA. 1960 Reel: 2 Reel: 50 California. California. Imperial Valley. Glendale. 1910/11-1924 1915/16-1931 Alamorio, Brawley, Calexico, Calipatria, Dixieland, El Tropico, Casa Verdugo; Missing years: 1917, 1918, 1919, Centro, Heber, Highline, Holtville, Imperial, Meloland, 1920, 1921, 1922, 1924, 1925, 1926, 1927, 1928, 1929, 1930. Miland, Niland, Seeley, Wiest, Westmorland, Country Road; Reel: 7 Missing years: 1912, 1913, 1914, 1915, 1916, 1917, 1922, 1923. California. Reel: 1 Glendale. 1951-1953 California. Missing years: 1952. Imperial Valley. Reel: 1 1926-1933 Brawley, Calexico, Calipatria, El Centro, Heber, Holtville, California. Imperial, Niland, Westmoreland; Missing years: 1927, 1929, Glendale. 1931, 1932. 1953-1954 Reel: 2 Reel: 2 California. California. Imperial Valley. Glendale. 1937-1947 1954-1955 Brawley, Calexico, Calipatria, El Centro, Heber, Holtville, Reel: 3 Imperial, Niland, Seeley, Westmorland; Missing years: 1938, 1940, 1941, 1943, 1944, 1945, 1946. California. Reel: 38 Glendale. 1957 California. Reel: 4 Imperial Valley. 1949-1957 California. Imperial County, Brawley, Calexico, Calipatria, El Centro, Glendale. Heber, Holtville, Imperial, Niland, Seeley, Westmorland; 1958 Missing years: 1950, 1951, 1953, 1954, 1955, 1956. Reel: 5 Reel: 39

24 City Directories of the United States Author Index

California. California. Imperial Valley. Long Beach. 1959-1960 1931-1932 Brawley, Calexico, Calipatria, El Centro, Heber, Holtville, Reel: 7 Imperial, Niland, Seeley, Westmorland. Reel: 40 California. Long Beach. California. 1933-1935 Inglewood. Missing years: 1934. 1927-1931 Reel: 8 Lennox, Hawthorne; Missing years: 1928, 1930. Reel: 33 California. Long Beach. California. 1936-1937 Inglewood. Reel: 1 1933-1935 Hawthorne, Lennox; Missing years: 1934. California. Reel: 34 Long Beach. 1938-1939 California. Reel: 2 La Jolla. 1945-1952 California. Missing years: 1946, 1947. Long Beach. Reel: 45 1940-1941 Reel: 3 California. La Jolla. California. 1953-1959/60 Long Beach. Missing years: 1956, 1957, 1958. 1942-1943/44 Reel: 46 Reel: 4

California. California. Long Beach. Long Beach. 1907-1915/16 1943/44-1945 Missing years: 1908, 1911, 1912, 1913. Reel: 5 Reel: 1 California. California. Long Beach. Long Beach. 1948 1916/17-1919 Reel: 12 Reel: 2 California. California. Long Beach. Long Beach. 1951-1952 1921-1923 Signal Hill. Reel: 3 Reel: 13 California. California. Long Beach. Long Beach. 1924-1926 1953 Reel: 4 Signal Hill. Reel: 14 California. Long Beach. California. 1927-1928 Long Beach. Reel: 5 1954 Signal Hill. California. Reel: 15 Long Beach. 1929-1930 California. Reel: 6 Long Beach. 1954-1955 Signal Hill. Reel: 16

25 City Directories of the United States Author Index

California. California. Long Beach. Marysville; Yuba City. 1955-1957 1936-1944 Signal Hill ; Missing years: 1956. Sutter and Yuba Counties; Missing years: 1937, 1939, 1941, Reel: 17 1943. Reel: 37 California. Long Beach. California. 1957 Marysville; Yuba City. Signal Hill. 1946/47-1950 Reel: 18 Sutter and Yuba Counties. Reel: 38 California. Long Beach. California. 1958 Marysville; Yuba City. Signal Hill. 1953-1955 Reel: 19 Sutter and Yuba Counties. Reel: 39 California. Long Beach. California. 1958-1959 Marysville; Yuba City. Signal Hill. 1957-1958 Reel: 20 Sutter and Yuba Counties. Reel: 40 California. Long Beach. California. 1959-1960 Marysville; Yuba City. Signal Hill. 1959-1960 Reel: 21 Sutter and Yuba Counties, Linda, Live Oak, Olivehurst, Wheatland. California. Reel: 41 Long Beach. 1960 California. Signal Hill. Merced-Madera. Reel: 22 1914-1935 Atwater, Chowchilla, Livingston; Missing years: 1915, 1916, California. 1918, 1919, 1921, 1923, 1924, 1925, 1932, 1933, 1934. Marysville. Reel: 1 1853 Fiche: 685 California. Merced-Madera. California. 1938-1948 Marysville. Atwater, Chowchilla & Livingston; Missing years: 1939, 1855 1940, 1942, 1943, 1944, 1945, 1947. Fiche: 686 Reel: 1

California. California. Marysville. Merced-Madera. 1856 1952/53-1960 Fiche: 687 Los Banos, Atwater, Chowchilla & Livingston; Missing years: 1956, 1957, 1958, 1959. California. Reel: 2 Marysville. 1858 California. Fiche: 688 Modesto. 1910-1917 California. Stanislaus County, Turlock. Marysville. Reel: 1 1922-1934 Yuba City, Yuba-sutter; Missing years: 1924, 1926, 1928, California. 1930, 1933. Modesto. Reel: 1 1918-1923 Stanislaus County, Turlock. Reel: 2

26 City Directories of the United States Author Index

California. California. Modesto. Modesto. 1924-1927 1956-1957 Stanislaus County, Turlock. Turlock, Oakdale, Ceres, Crows Landing, Denair, Hughson, Reel: 3 Keyes, Newman, Patterson, Salida, Stanislaus County. Reel: 48 California. Modesto. California. 1928-1930 Modesto. Stanislaus County, Turlock. 1958-1959 Reel: 4 Turlock, Oakdale, Ceres, Crows Landing, Denair, Hughson, Keyes, Newman, Patterson, Riverbank, Salida, Stanislaus California. County. Modesto. Reel: 49 1931-1933 Stanislaus County, Turlock. California. Reel: 5 Modesto. 1959-1960 California. Turlock, Oakdale, Ceres, Denair, Hughson, Keyes, Riverbank, Modesto. Salida, Stanislaus County. 1934-1935 Reel: 50 Stanislaus County, Turlock. Reel: 6 California. Monrovia. California. 1911-1927 Modesto. Arcadia, Duarte; Missing years: 1912, 1913, 1914, 1915, 1937-1939 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1926. Turlock, Stanislaus County, Newman, Oakdale, Patterson. Reel: 30 Reel: 42 California. California. Monrovia. Modesto. 1928-1935 1940-1942 Arcadia, Duarte; Missing years: 1929, 1933, 1934. Turlock, Stanislaus County. Reel: 31 Reel: 43 California. California. Monrovia. Modesto. 1937-1944 1946-1948 Arcadia And Duarte; Missing years: 1938, 1940, 1941, 1942, Turlock, Stanislaus County; Missing years: 1947. 1943. Reel: 44 Reel: 14 California. California. Modesto. Monrovia. 1950-1952 1944-1950 Turlock, Stanislaus County ; Missing years: 1951. Arcadia And Duarte; Missing years: 1945, 1946, 1947, 1949. Reel: 45 Reel: 15 California. California. Modesto. Monrovia. 1952-1953 1950-1952 Turlock, Oakdale, Stanislaus County. Arcadia And Duarte; Missing years: 1951. Reel: 46 Reel: 16 California. California. Modesto. Monrovia. 1954-1956 1952-1953/54 Turlock, Oakdale, Ceres, Crows Landing, Denair, Hughson, Arcadia And Duarte. Keyes, Newman, Patterson, Salida, Stanislaus County ; Reel: 17 Missing years: 1955. Reel: 47 California. Monrovia. 1955-1955 Arcadia And Duarte. Reel: 18

27 City Directories of the United States Author Index

California. California. Monrovia. Napa. 1958-1958 1937-1948/49 Arcadia And Duarte. Calistoga, St. Helena, Sanitarium, Napa County; Missing Reel: 19 years: 1938, 1940, 1941, 1943, 1944, 1945, 1946. Reel: 42 California. Monrovia. California. 1958-1959 Napa. Arcadia And Duarte. 1950-1956 Reel: 20 Calistoga, St. Helena, Sanitarium, Napa County; Missing years: 1951, 1952, 1955. California. Reel: 43 Montebello. 1948-1952 California. Missing years: 1949, 1951. Napa. Reel: 44 1957-1960 Calistoga, St. Helena, Napa County. California. Reel: 44 Monterey/pacific Grove. 1947-1951 California. Carmel, Seaside; Missing years: 1948, 1950. Nevada City. Reel: 1 1856 Fiche: 757 California. Monterey/pacific Grove. California. 1951-1954/55 North Hollywood; Studio City. Carmel, Seaside, Carmel Valley Rural Routes; Missing years: 1944-1946 1952. Missing years: 1945. Reel: 2 Reel: 34

California. California. Monterey/pacific Grove. North Orange County. 1956-1957 1948-1948 Carmel, Del Rey Oaks, Seaside. Anaheim, Fullerton, Atwood, Brea, Buena Park, Cypress, La Reel: 3 Habra, Placentia, Stanton, And Yorba Linda. Reel: 16 California. Monterey/pacific Grove. California. 1958-1959 Oakland. Carmel, Seaside, Del Rey Oaks. 1869-1872/73 Reel: 4 Brooklyn, Alameda, Contra Costa. Reel: 1 California. Monterey/pacific Grove. California. 1959-1960 Oakland. Carmel, Seaside, Del Rey Oaks. 1874-1876/77 Reel: 5 Alameda. Reel: 2 California. Napa. California. 1908/1909-1923 Oakland. Calistoga, St Helena, Sanitarium; Missing years: 1915, 1917, 1877/78-1878/79 1919, 1921, 1922. Alameda, Berkeley, Temescal. Reel: 1 Reel: 3 California. California. Napa. Oakland. 1925-1935 1879/80-1880 Calistoga, St Helena, Sanitarium, Napa County; Missing Reel: 4 years: 1932, 1934. Reel: 2

28 City Directories of the United States Author Index

California. California. Oakland. Oakland. 1881-1884 1912 Supplement; Alameda and Berkeley. Reel: 7 Reel: 1 California. California. Oakland. Oakland. 1913 1887-1888 Reel: 8 Supplement; Alameda and Berkeley. Reel: 2 California. Oakland. California. 1914 Oakland. Reel: 9 1889-1891 Supplement; Alameda and Berkeley. California. Reel: 3 Oakland. 1915-1916 California. Reel: 10 Oakland. 1892-1893 California. Supplement; Alameda and Berkeley. Oakland. Reel: 4 1917 Reel: 11 California. Oakland. California. 1894-1896 Oakland. Supplement; Alameda and Berkeley. 1918-1921 Reel: 5 Missing years: 1919, 1920. Reel: 12 California. Oakland. California. 1897-1900 Oakland. Supplement; Alameda and Berkeley; Missing years: 1897. 1922 Reel: 6 Reel: 13 California. California. Oakland. Oakland. 1902-1904 1923 Reel: 1 Reel: 14 California. California. Oakland. Oakland. 1905-1907 1924 Reel: 2 Reel: 15

California. California. Oakland. Oakland. 1908 1925 Reel: 3 Reel: 16 California. California. Oakland. Oakland. 1909 1926 Reel: 4 Reel: 17 California. California. Oakland. Oakland. 1910 1927 Reel: 5 Reel: 18

California. California. Oakland. Oakland. 1911 1928 Reel: 6 Reel: 19

29 City Directories of the United States Author Index

California. California. Oakland. Oakland. 1930 1955-1955 Alameda, Berkeley, Emeryville, Piedmont. Alameda, Albany, Berkeley, Emeryville, Piedmont, San Reel: 20 Leandro, And Parts Of El Cerrito, And San Lorenzo. Reel: 34 California. Oakland. California. 1933-1935 Oakland. Alameda, Berkeley, Emeryville, Piedmont. 1956-1956 Reel: 21 Alameda, Albany, Berkeley, Emerybille, Piedmont, San Leandro, And Parts Of El Cerrito, And San Lorenzo. California. Reel: 35 Oakland. 1937 California. Alameda, Berkeley, Emeryville, Piedmont. Oakland. Reel: 21 1957-1957 Alameda, Albany, Berkeley, Emeryville, Piedmont, San California. Leandro, And Parts Of El Cerrito, And San Lorenzo. Oakland. Reel: 36 1938 Alameda, Berkeley, Emeryville, Piedmont. California. Reel: 22 Oakland. 1961-1961 California. Alameda, Albany, Berkeley, Emeryville, Piedmont, San Oakland. Leandro, Parts Of El Cerrito And San Lorenzo. 1939 Reel: 20 Alameda, Berkeley, Emeryville, Piedmont. Reel: 23 California. Oakland. California. 1962-1962 Oakland. Alameda, Albany, Berkeley, Emeryville, Piedmont, San 1940 Leandro, Parts Of El Cerrito And San Lorenzo. Alameda, Berkeley, Emeryville, Piedmont. Reel: 21 Reel: 24 California. California. Oakland. Oakland. 1963-1963 1941 Alameda, Albany, Berkeley, Emeryville, Kensington, Alameda, Berkeley, Emeryville, Piedmont. Piedmont, San Leandro, Parts Of El Cerrito And San Lorenzo. Reel: 25 Reel: 22 California. California. Oakland. Oceanside. 1943 1962-1967/68 Alameda, Berkeley, Emeryville, Piedmont. Carlsbad; Missing years: 1963, 1965, 1966. Reel: 26 Reel: 29 California. California. Oakland. Ontario. 1949-1951 1945/46-1951 Alameda, Albany, Berkeley, Emeryville, Piedmont, San Upland, Chino, Alta Loma, Cucamonga, And Etiwanda; Leandro, And Parts Of El Cerrito, And San Lorenzo; Missing Missing years: 1947, 1950. years: 1950. Reel: 14 Reel: 32 California. California. Orange. Oakland. 1961-1965 1953-1954 Olive, El Modena, And Silverado; Missing years: 1962, 1963. Alameda, Albany, Berkeley, Emeryville, Piedmont, San Reel: 8 Leandro, And Parts Of El Cerrito, And San Lorenzo. Reel: 33

30 City Directories of the United States Author Index

California. California. Orange County. Orange County. 1903-1928 1931 North Orange County: Anaheim, Atwood, Cypress, Fullerton, Anaheim, Fullerton, Placentia, Brea, La Habra, Buena Park, Placentia, Brea, La Habra, Buena Park, Stanton, Los Alamitos, Stanton, Los Alamitos, Yorba Linda, Atwood, Cypress, Santa Yorba Linda, Richfield. South Orange County: Santa Ana, Ana, Orange, Olive, El Modena, Huntington Beach, Balboa, Orange, Olive, El Modena, Huntington Beach, Balboa, Irvine, Balboa Island, Newport Beach, Seal Beach, Tustin, Garden Newport Beach, Seal Beach, Tustin, Garden Grove, Grove, Westminster, San Clemente, Delhi, Sunset Beach, Westminster, Talbert, Sunset Beach, Laguna Beach, San Juan Laguna Beach, Capistrano Beach, San Juan Capistrano, Irvine, Capistrano, Irvine, El Toro, Costa Mesa, Corona Del Mar, El Toro, Costa Mesa, Corona, Del Mar, Dana Point, Midway Gloryetta; Missing years: 1904, 1905, 1906, 1907, 1908, 1909, City. 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, Reel: 3 1920, 1921, 1922, 1923, 1924, 1925, 1926; Years shown as missing for Orange County, CA indicate years missing on this California. reel. They are not necessarily missing from the City Orange County. Directories Collection. Refer to page 8 of this guide for more 1932-1934 information regarding Orange County, CA. North Orange County: Anaheim, Fullerton, Placentia, Brea, La Reel: 27 Habra, Buena Park, Stanton, Los Alamitos, Yorba Linda, Atwood, Cypress. South Orange County: Santa Ana, Orange, California. Olive, El Modena, Huntington Beach, Balboa, Balboa Island, Orange County. Newport Beach, Seal Beach, Tustin, Garden Grove, 1924-1925 Westminster, San Clemente, Delhi, Sunset Beach, Laguna Anaheim, Fullerton, Placentia, Brea, La Habra, Buena Park, Beach, Doheny Park, San Juan Capistrano, Irvine, El Toro, Stanton, Los Alamitos, Yorba Linda, Richfield, Santa Ana, Costa Mesa, Corona Del Mar, Dana Point, Midway City, Orange, Olive, El Modena, Huntington Beach, Balboa, Three Arches, Silverado. Newport Beach, Seal Beach, Tustin, Garden Grove, Reel: 29 Westminster, Talbot, Sunset Beach, Laguna Beach, San Juan Capistrano, Irvine, El Toro, Costa Mesa. California. Reel: 1 Orange County. 1936-1938 California. North Orange County: Anaheim, Fullerton, Placentia, Brea, La Orange County. Habra, Buena Park, Stanton, Los Alamitos, Yorba Linda, 1926-1929 Atwood, Cypress. South Orange County: Santa Ana, Orange, Anaheim, Fullerton, Placentia, Brea, La Habra, Buena Park, Olive, El Modena, Huntington Beach, Balboa, Balboa Island, Stanton, Los Alamitos, Yorba Linda, Atwood, Richwood, Newport Beach, Seal Beach, Tustin, Garden Grove, Cypress, Santa Ana, Orange, Olive, El Modena, Huntington Westminster, San Clemente, Sunset Beach, Laguna Beach, Beach, Balboa, Balboa Island, Newport Beach, Seal Beach, Doheny Park, San Juan Capistrano, Irvine, El Toro, Costa Tustin, Garden Grove, Westminster, San Clemente, Delhi, Mesa, Corona Del Mar, Dana Point, Midway City, South Sunset Beach, Laguna Beach, Capistrano Beach, San Juan Laguna, Silverado. Capistrano, Irvine, El Toro, Costa Mesa, Corona Del Mar; Reel: 35 Missing years: 1927, 1928. Reel: 2 California. Orange County. California. 1938-1940 Orange County. North Orange County: Anaheim, Fullerton, Placentia, Brea, La 1928-1932 Habra, Buena Park, Stanton, Los Alamitos, Yorba Linda, North Orange County: Anaheim, Fullerton, Placentia, Brea, La Atwood, Cypress. South Orange County: Santa Ana, Orange, Habra, Buena Park, Stanton, Los Alamitos, Yorba Linda, Olive, El Modena, Huntington Beach, Balboa, Balboa Island, Atwood, Cypress. South Orange County: Santa Ana, Orange, Newport Beach, Seal Beach, Tustin, Garden Grove, Olive, El Modena, Huntington Beach, Balboa, Newport Westminster, San Clemente, Sunset Beach, Laguna Beach, Beach, Seal Beach, Tustin, Garden Grove, Westminster, San Trabuco Oaks, Doheny Park, San Juan Capistrano, Irvine, El Clemente, Balisle, Gloryetta, Talbert, Sunset, Beach, Laguna Toro, Costa Mesa, Corona Del Mar, Dana Point, Midway Beach, San Juan Capistrano, Irvine, El Toro, Costa Mesa, City, South Laguna, Silverado. Corona Del Mar; Missing years: 1929, 1930, 1931; Years Reel: 36 shown as missing for Orange County, CA indicate years missing on this reel. They are not necessarily missing from the California. City Directories Collection. Refer to page 8 of this guide for Orange County. more information regarding Orange County, CA. 1940-1941 Reel: 28 North Orange County, And South Orange County. Reel: 31

31 City Directories of the United States Author Index

California. California. Orange County. Palo Alto. 1940-1947 1914/15-1928 North Orange County: Anaheim, Fullerton, Placentia, Brea, La East Palo Alto, Ravenswood, Stanford University, Menlo Habra, Buena Park, Stanton, Los Alamitos, Yorba Linda, Park; Missing years: 1916, 1917, 1918, 1919, 1920, 1921, Atwood, Cypress. South Orange County: Santa Ana, Orange, 1922, 1923, 1924, 1925. Olive, El Modena, Huntington Beach, Balboa, Balboa Island, Reel: 1 Newport Beach, Seal Beach, Tustin, Garden Grove, Westminster, San Clemente, Sunset Beach, Laguna Beach, California. Trabuco Canyon, Doheny Park, San Juan Capistrano, Irvine, Palo Alto. El Toro, Costa Mesa, Corona Del Mar, Dana Point, Midway 1959/60 City, South Laguna, Silverado; Missing years: 1942, 1943, Stanford. 1944, 1945, 1946. Reel: 2 Reel: 37 California. California. Palo Alto. Orange County. 1914/15-1928 1941-1941 East Palo Alto, Ravenswood, Stanford University, Menlo North Orange County, And South Orange County. Park; Missing years: 1916, 1917, 1918, 1919, 1920, 1921, Reel: 32 1922, 1923, 1924, 1925. Reel: 1 California. Orange County. California. 1948-1951 Palo Alto. North Orange County: Anaheim, Fullerton, Atwood, Brea, 1929-1931 Buena Park, Cypress, La Habra, Placentia, Stanton, Yorba North Palo Alto, East Palo Alto, Ravenswood, Stanford Linda. South Orange County: Santa Ana, Orange, Tustin, University, Memlo Park. Huntington Beach, Laguna Beach, Newport Beach, San Reel: 2 Clemente, Seal Beach, Costa Mesa, Garden Grove, Irvine, Midway City, San Juan Capistrano, Sunset Beach, California. Westminster.; Missing years: 1949, 1950. Palo Alto. Reel: 38 1929-1931 North Palo Alto, East Palo Alto, Ravenswood, Stanford California. University, Menlo Park. Orange County North. Reel: 2 1948-1953 Anaheim, Fillerton, Atwood, Brea, Buena Park, Cypress, La California. Habra, Placentia, Stanton, Yorba Linda, Olive, Los Alamitos, Palo Alto. And Contiguous Rural Areas; Missing years: 1949, 1950, 1932-1935 1951, 1952. North Palo Alto, East Palo Alto, Ravenswood, Stanford Reel: 7 University, Menlo Park. Reel: 3 California. Orange County North. California. 1963-1975 Palo Alto. Brea, Fullerton, Lahabra, Placentia, Yorba Linda, La Habra 1932-1935 Heights, East Whittier,and Bellehurst; Missing years: 1964, North Palo Alto, East Palo Alto, Ravenswood, Stanford 1965, 1966, 1967, 1968, 1969. University, Menlo Park. Reel: 30 Reel: 3 California. California. Oroville. Palo Alto. 1960-1960 1936-1938 Reel: 17 North And East Palo Alto, Ravenswood, Stanford University, And Menlo Park. California. Reel: 43 Palm Springs. 1939/40-1952 California. Missing years: 1941, 1942, 1943, 1944, 1945. Palo Alto. Reel: 33 1938-1940 North And East Palo Alto, Ravenswood, Stanford University, California. And Menlo Park. Palm Springs. Reel: 44 1953-1956 Reel: 34

32 City Directories of the United States Author Index

California. California. Palo Alto. Pasadena. 1941-1944 1907/08-1923 North And East Palo Alto, Stanford, And Menlo Park; Missing South Pasadena, Altadena, Sierra Madre, Lamanda Park; years: 1943. Missing years: 1910, 1911, 1912, 1913, 1914, 1915, 1916, Reel: 45 1917, 1918, 1919, 1920, 1921, 1922; Years shown as missing indicate years missing on this reel. They are not necessarily California. missing from the City Directory Collection. Refer to Page 4 of Palo Alto. this guide for more information regarding Pasadena, CA. 1946-1948 Reel: 27 North And East Palo Alto, Stanford, And Menlo Park; Missing years: 1947. California. Reel: 46 Pasadena. 1911/1912-1914/1915 California. Altadena, Lamanda Park. Palo Alto. Reel: 2 1950-1953 Stanford, And Menlo Park; Missing years: 1951, 1952. California. Reel: 47 Pasadena. 1915/1916-1916/1917 California. Altadena, Lamanda Park. Palo Alto. Reel: 3 1953-1954 Menlo Park, And Stanford. California. Reel: 48 Pasadena. 1917/1918-1919/1920 California. Altadena, Lamanda Park. Palo Alto. Reel: 4 1955-1956 Menlo Park And Stanford. California. Reel: 49 Pasadena. 1920/1921-1921/1922 California. Reel: 5 Palo Alto. 1956-1957 California. Stanford. Pasadena. Reel: 50 1924-1925 Altadena, Lamanda Park. California. Reel: 6 Palo Alto. 1958 California. Stanford. Pasadena. Reel: 1 1926-1927 Altadena, Lamanda Park. California. Reel: 7 Pasadena. 1902/03-1905/06 California. North and South Pasadena, Altadena, Lamanda Park. Pasadena. Reel: 36 1928-1929 Altadena, Lamanda Park. California. Reel: 8 Pasadena. [1906/1907]-1911 California. South Pasadena, Altadena, Lamanda Park, Linda Vista, Sierra Pasadena. Madre; Missing years: 1908. 1930 Reel: 1 Altadena, Lamanda Park. Reel: 9

California. Pasadena. 1931 Altadena, Flintridge, Lamanda Park. Reel: 10

33 City Directories of the United States Author Index

California. California. Pasadena. Pasadena. 1932-1933 1955 Altadena, Flintridge, Lamanda Park, San Marino. Altadena & Lamanda Park. Reel: 11 Reel: 10 California. California. Pasadena. Pasadena. 1934-1935 1956 Altadena, Lamanda Park, San Marino. Altadena & Lamanda Park. Reel: 12 Reel: 11 California. California. Pasadena. Pasadena. 1936-1937 1956-1958 Altadena, Lamanda Park & San Marino. Altadena & Lamanda Park; Missing years: 1957. Reel: 1 Reel: 12 California. California. Pasadena. Pasadena. 1938-1939 1957 Altadena, Lamanda Park & San Marino. Altadena, Lamanda Park. Reel: 2 Reel: 26 California. California. Pasadena. Pasadena. 1940-1941 1957 Altadena, Lamanda Park & San Marion. Altadena, Lamanda Park. Reel: 3 Reel: 27 California. California. Pasadena. Pasadena. 1942-1943 1958 -1959 Altadena, Lamanda Park & San Marino. Altadena & Lamanda Park. Reel: 4 Reel: 13 California. California. Pasadena. Pasadena. 1947-1949 1959-1960 Altadena, Lamanda Park & San Marino; Missing years: 1948. Altadena. Reel: 5 Reel: 14 California. California. Pasadena. Pasadena. 1949 -1951 1960 Altadena, Lamanda Park & San Marino; Missing years: 1950. Altadena. Reel: 6 Reel: 15 California. California. Pasadena. Petaluma. 1951-1953 1947-1956 San Marino; Missing years: 1952. Petaluma, Cotati, And Penngrove Rurals; Missing years: 1948, Reel: 7 1949, 1951, 1952, 1953, 1955. Reel: 35 California. Pasadena. California. 1953 -1954 Petaluma. Altadena, Lamanda Park & San Marino. 1958-1960 Reel: 8 Cotati, Penngrove, And Rural Routes; Missing years: 1959. Reel: 36 California. Pasadena. 1954 -1955 Altadena & Lamanda Park. Reel: 9

34 City Directories of the United States Author Index

California. California. Pittsburg/antioch. Pomona. 1937-1949/50 1931-1934 Brentwood, And Port Chicago; Missing years: 1938, 1939, Ontario, Upland, Chino, Claremont, La Verne, San Dimas, 1940, 1941, 1942, 1943, 1944, 1945, 1946, 1948. Alta Loma, Cucamonga, Etiwanda; Missing years: 1932, Reel: 27 1933. Reel: 5 California. Pittsburg/antioch. California. 1949/50-1952/53 Pomona. Brentwood, And Port Chicago; Missing years: 1951. 1937/38-1940 Reel: 28 Ontario, Upland, Chino, Claremont, La Verne, San Dimas, Alta Loma, Cucamonga, Etiwanda; Missing years: 1939. California. Reel: 49 Pittsburg/antioch. 1954-1957 California. Brentwood, Port Chicago, West Pittsburg, And Shore Areas; Pomona. Missing years: 1956. 1945-1948 Reel: 29 Claremont, La Verne, San Dimas; Missing years: 1946, 1947. Reel: 50 California. Pittsburg/antioch. California. 1957-1959 Pomona. West Pittsburg, And Shore Areas; Missing years: 1958. 1951-1951 Reel: 30 Chino, Claremont, Laverne, San Dimas, And West Covina. Reel: 26 California. Pittsburg/antioch. California. 1960-1960 Porterville. West Pittsburg, And Shore Areas. 1959-1959 Reel: 31 Lindsay, Strathmore, Terra Bella, And Woodville. Reel: 19 California. Pomona. California. 1909/1910-1912/1913 Redding. Ontario, Upland, Claremont, San Dimas, Chino, Lordsburg, 1951-1955 La Verne District, Cucamonga, North Pomona. Central Valley, Project City, Summit City, And Toyon; Reel: 1 Missing years: 1952, 1954. Reel: 37 California. Pomona. California. 1914-1919/1920 Redding. Claremont, Lordsburg-la Verne, San Dimas, Chino, Narod, 1956-1959 Spadra, Walnut, Upland, Cucamonga, Etiwanda, Alta Loma, Central Valley, Project City, Summit City, And Enterprise; Ontario; Missing years: 1915, 1916, 1917, 1918. Missing years: 1957. Reel: 2 Reel: 38 California. California. Pomona. Redding. 1922/1923-1924 1959-1960 Reel: 3 Central Valley, Enterprise, Project City, Summit City, And Rurals. California. Reel: 39 Pomona. 1926-1928 California. Ontario, Upland, San Dimas, La Verne, Claremont, Alta Redlands. Loma, Chino, Cucamonga, Etiwanda; Missing years: 1927. 1902/1903-1915/1916 Reel: 4 Mentone, Crafton, Mission Valley; Missing years: 1904, 1905, 1906, 1907, 1908, 1913. Reel: 1

35 City Directories of the United States Author Index

California. California. Redlands. Redwood City. 1919-1925 1950-1953 Mentone, Crafton, Loma Linda, Bryn Mawr, Mission District, Atherton, Belmont, Menlo Park, San Carlos, And Redwood Yucaipa Valley, Oak Glen; Missing years: 1920, 1922, 1924. City Rural Routes; Missing years: 1951, 1952. Reel: 2 Reel: 3

California. California. Redlands. Redwood City. 1927-1933 1953-1954 Mentone, Crafton, Loma Linda, Bryn Mawr, Yucaipa Valley; Atherton, Belmont, Menlo Park, San Carlos, And Redwood Missing years: 1928, 1930, 1932. City Rural Routes. Reel: 3 Reel: 4 California. California. Redlands. Redwood City. 1936-1950 1954-1955 Mentone, Bryn Mawr, Crafton, Loma Linda, Mission, San Atherton, Belmont, San Carlos, And Redwood City Rural Timoteo Canyon, Yucaipa Valley; Missing years: 1937, 1938, Routes. 1939, 1940, 1941, 1942, 1943, 1944, 1945, 1946, 1948, 1949. Reel: 5 Reel: 44 California. California. Redwood City. Redondo Beach. 1959-1960/61 1915/16-1931 Reel: 7 Hermosa-manhattan Beaches; Missing years: 1917, 1918, 1919, 1920, 1923, 1924, 1928, 1929, 1930. California. Reel: 14 Richmond. 1910/11-1914/15 California. Antioch, Martinez, Pullman, San Pablo, Stege, & Contra Costa Redwood City. County. 1956/57-1958 Reel: 8 Reel: 6 California. California. Richmond. Redwood City. 1928-1929 1960/61-1960/61 Martinez. Reel: 8 Reel: 11 California. California. Redwood City. Richmond. 1911/12-1933 1930-1932 Atherton, Belmont, Emerald Lake, Fair Oaks, Menlo Park, Martinez; Missing years: 1931. San Carlos, Woodside; Missing years: 1913, 1914, 1915, Reel: 12 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926. California. Reel: 20 Richmond. 1937-1940 California. Martinez, El Cerrito; Missing years: 1938. Redwood City. Reel: 45 1937-1941/42 Atherton, Belmont, Emerald Lake, Menlo Park, San Carlos, California. White Oaks, And Woodside; Missing years: 1938, 1940. Richmond. Reel: 1 1942-1950 Martinez, El Cerrito; Missing years: 1943, 1944, 1945, 1946, California. 1949. Redwood City. Reel: 46 1946-1948 Atherton, Belmont, Emerald Lake, Menlo Park, San Carlos, California. Woodside, And Redwood City Rural Routes; Missing years: Richmond. 1947. 1950-1953 Reel: 2 Contra Costa County; Missing years: 1951, 1952. Reel: 47

36 City Directories of the United States Author Index

California. California. Richmond. Riverside. 1954/55-1956 1936-1939 Contra Costa County. Missing years: 1938. Reel: 48 Reel: 28 California. California. Richmond. Riverside. 1957-1958 1941-1945 Contra Costa County. Missing years: 1944. Reel: 49 Reel: 29 California. California. Richmond. Riverside. 1958-1960 1945-1949 Contra Costa County; Missing years: 1959. Missing years: 1946, 1948. Reel: 50 Reel: 30 California. California. Richmond; Martinez. Riverside. 1915/16-1922/23 1951 Contra Costa County; Missing years: 1919, 1920. Reel: 31 Reel: 9 California. California. Riverside. Richmond; Martinez. 1952-1955/56 1923/24-1927 Anza Village, Arlington, Glen Avon, Highgrove, La Sierra, La Reel: 10 Sierra Heights, Pedley, Sunnyslope, And West Riverside; Missing years: 1953, 1954. California. Reel: 32 Riverside. 1905-1910 California. Corona, Hemet, San Jacinto; Missing years: 1909. Riverside. Reel: 1 1963-1966 Missing years: 1964, 1965. California. Reel: 2 Riverside. 1911-1914 California. Corona, Hemet, San Jacinto. Roseville. Reel: 2 1960-1960 Citrus Heights. California. Reel: 20 Riverside. 1915-1918/19 California. Corona, Elsinore, Hemet, Perris, San Jacinto. Sacramento. Reel: 3 1851 Fiche: 1321 California. Riverside. California. 1921-1925 Sacramento. Missing years: 1922, 1924. 1853/54 Reel: 4 Fiche: 1322 California. California. Riverside. Sacramento. 1927-1930 1854/55 Missing years: 1928. Fiche: 1323 Reel: 5 California. California. Sacramento. Riverside. 1855/56 1931/32-1934 Fiche: 1324 Reel: 6

37 City Directories of the United States Author Index

California. California. Sacramento. Sacramento. 1856/57 1911-1912 Fiche: 1325 Reel: 4 California. California. Sacramento. Sacramento. 1857/58 1913-1915 Fiche: 1326 Reel: 5

California. California. Sacramento. Sacramento. 1858/59 1916-1918 Fiche: 1327 Reel: 6 California. California. Sacramento. Sacramento. 1859/60 1919-1923 Fiche: 1328 Reel: 7 California. California. Sacramento. Sacramento. 1861/62-1871 1924-1926 Missing years: 1865, 1867. Reel: 8 Reel: 1 California. California. Sacramento. Sacramento. 1927-1929 1872-1875 Reel: 9 Reel: 2 California. California. Sacramento. Sacramento. 1930-1932 1876-1879/80 North Sacramento. Missing years: 1877. Reel: 10 Reel: 3 California. California. Sacramento. Sacramento. 1933-1935 1880-1881 North Sacramento. Washington, Yolo County. Reel: 11 Reel: 4 California. California. Sacramento. Sacramento. 1936-1937 1893-1901 North Sacramento. Supplement; Missing years: 1894, 1895, 1896, 1897, 1898, Reel: 24 1900. Reel: 17 California. Sacramento. California. 1937-1938 Sacramento. North Sacramento. 1902-1905 Reel: 25 Reel: 1 California. California. Sacramento. Sacramento. 1939-1940 1906-1908 North Sacramento, West Sacramento, And Broderick. Reel: 2 Reel: 26 California. Sacramento. 1909-1910 Reel: 3

38 City Directories of the United States Author Index

California. California. Sacramento. Sacramento. 1940-1943 1957-1958 North Sacramento, West Sacramento, And Broderick; Missing North Sacramento, West Sacramento, And Broderick. years: 1942. Reel: 37 Reel: 27 California. California. Sacramento. Sacramento. 1958-1959 1943-1945 Reel: 38 North Sacramento, West Sacramento, And Broderick; Missing years: 1944. California. Reel: 28 Sacramento. 1959-1959 California. Reel: 39 Sacramento. 1945-1947 California. North Sacramento, West Sacramento, And Broderick; Missing Sacramento. years: 1946. 1960-1960 Reel: 29 Reel: 40 California. California. Sacramento. Sacramento. 1949-1949 1960-1960 North Sacramento, West Sacramento, And Broderick. Reel: 41 Reel: 30 California. California. Salinas. Sacramento. 1953/54-1956 1952-1952 Reel: 2 North Sacramento, West Sacramento, And Broderick. Reel: 31 California. Salinas. California. 1937-1939 Sacramento. Monterey, Pacific Grove, Carmel, Aromas, Big Sur, Carmel 1953-1953 Highlands, Castroville, Chualar, Del Monte, Gonzales, North Sacramento, West Sacramento, And Broderick. Greenfield, Marina, Moss Landing, Pajaro, Paraiso Springs, Reel: 32 Pebble Beach, San Simeon, Seaside, Soledad, And Spreckels; Missing years: 1938. California. Reel: 49 Sacramento. 1953-1955 California. North Sacramento, West Sacramento, And Broderick; Missing Salinas. years: 1954. 1941-1946 Reel: 33 Monterey, Pacific Grove, And Carmel; Missing years: 1942, 1943, 1944, 1945. California. Reel: 50 Sacramento. 1955-1956 California. North Sacramento, West Sacramento, And Broderick. Salinas. Reel: 34 1949-1953/54 Missing years: 1950, 1951. California. Reel: 1 Sacramento. 1956-1956 California. North Sacramento, West Sacramento, And Broderick. Salinas. Reel: 35 1956-1957/58 Reel: 3 California. Sacramento. 1957-1957 North Sacramento, West Sacramento, And Broderick. Reel: 36

39 City Directories of the United States Author Index

California. California. Salinas. San Bernardino. 1959-1960 1937-1940 Alisal, Bolsa Knolls, Gabilan Acres, Pine Canyon, Pedrazzi Colton And Rialto; Missing years: 1938. Subdivision, San Benancio Village, Santa Rita, Spreckels, Reel: 11 And Rurals. Reel: 4 California. San Bernardino. California. 1940-1944 Salinas. Colton And Rialto; Missing years: 1941, 1943. 1960-1960 Reel: 12 Alisal, Bolsa Knolls, Gabilan Acres, Pine Canyon, Pedrazzi Subdivision, San Benancio Village, Santa Rita, Spreckels, California. And Rurals. San Bernardino. Reel: 5 1942-1949 Colton, Rialto; Missing years: 1943, 1944, 1945, 1946, 1947, California. 1948. Salinas/monterey/pacific Grove. Reel: 33 1926-1930 Carmel, Carmel Highlands, Castorville, Chualar, Del Monte, California. Gonzales, King City, Lakeside, Pebble Beach, Seaside, San Bernardino. Soledad, Spreckels; Missing years: 1927, 1929. 1944-1949 Reel: 28 Colton And Rialto; Missing years: 1945, 1946, 1947, 1948. Reel: 13 California. San Bernardino. California. 1904-1910/1911 San Bruno. Colton, Redlands. 1950-1953 Reel: 5 Lomita Park, Millbrae, Baden Tract, Brentwood, Buri Buri, Country Club Park, Francisco Terrace, And Southwood; California. Missing years: 1951, 1952. San Bernardino. Reel: 14 1911/1912-1915/1916 Colton. California. Reel: 6 San Bruno. 1955-1959 California. Suburban Area; Missing years: 1956, 1957, 1958. San Bernardino. Reel: 15 1916/1917-1922 Altaloma, Colton, Cucamonga, Etiwanda, Ontario Rialto, California. Uplands; Missing years: 1918, 1921. San Carlos. Reel: 7 1958-1958 Belmont. California. Reel: 21 San Bernardino. 1924-1928 California. Colton; Missing years: 1925, 1926, 1927. San Diego. Reel: 8 1897-1901 Supplement; Coronado, National City; Missing years: 1898. California. Reel: 15 San Bernardino. 1930-1933/1934 California. Colton, Rialto; Missing years: 1931, 1932. San Diego. Reel: 9 1903-1905 Coronado, Escondido, National City, Oceanside. California. Reel: 1 San Bernardino. 1936-1940 California. Colton, Rialto; Missing years: 1937, 1938, 1939. San Diego. Reel: 32 1906-1908 Coronado, Escondido, National City, Oceanside. Reel: 2

40 City Directories of the United States Author Index

California. California. San Diego. San Diego. 1909-1911 1930-1931 Coronado, Escondido, National City, Oceanside. Chula Vista, Coronado, El Cajon, Escondido, La Jolla, La Reel: 3 Mesa, National City, Oceanside, Vista. Reel: 13 California. San Diego. California. 1912-1913 San Diego. Coronado, National City. 1932-1933 Reel: 4 Chula Vista, Coronado, El Cajon, Escondido, La Jolla, La Mesa, National City, Oceanside, Vista. California. Reel: 14 San Diego. 1914-1915 California. Coronado, Escondido, National City, Oceanside. San Diego. Reel: 5 1934-1935 Carlsbad, Dhula Vista, Coronado, El Cajon, Escondido, La California. Jolla, La Mesa, National City, Oceanside. San Diego. Reel: 15 1916-1917 Coronado, Escondido, National City, Oceanside. California. Reel: 6 San Diego. 1936-1936 California. Carlsbad, Chula Vista, Coronado, El Cajon, Escondido, La San Diego. Jolla, La Mesa, National City, And Oceanside. 1918-1919 Reel: 1 Coronado, Escondido, National City, Oceanside. Reel: 7 California. San Diego. California. 1936-1937 San Diego. Carlsbad, Chula Vista, Coronado, El Cajon, Escondido, La 1920-1921 Jolla, La Mesa, National City, And Oceanside. Chula Vista, Coronado, Escondido, National City, Oceanside. Reel: 2 Reel: 8 California. California. San Diego. San Diego. 1937-1938 1922-1923 Carlsbad, Chula Vista, Coronado, El Cajon, Escondido, La Chula Vista, Coronado, Escondido, National City, Oceanside. Jolla, La Mesa, National City, And Oceanside. Reel: 9 Reel: 3 California. California. San Diego. San Diego. 1924-1925 1938-1939 Chula Vista, Coronado, Escondido, National City, Oceanside. Carlsbad, Chula Vista, Coronado, El Cajon, Escondido, La Reel: 10 Jolla, La Mesa, National City, And Oceanside. Reel: 4 California. San Diego. California. 1926-1927 San Diego. Chula Vista, Coronado, Escondido, La Jolla, La Mesa, 1939-1940 National City, Oceanside. Chula Vista, Coronado, La Jolla, La Mesa, And National City. Reel: 11 Reel: 5

California. California. San Diego. San Diego. 1928-1929 1940-1941 Chula Vista, Coronado, Escondido, La Jolla, La Mesa, Chula Vista, Coronado, La Jolla, La Mesa, And National City. National City, Oceanside, Vista. Reel: 6 Reel: 12

41 City Directories of the United States Author Index

California. California. San Diego. San Diego. 1941-1942 1955-1956 Chula Vista, Coronado, La Jolla, La Mesa, And National City. La Jolla. Reel: 7 Reel: 18 California. California. San Diego. San Diego. 1942-1943 1956-1957 Chula Vista, Coronado, La Jolla, La Mesa, And National City. La Jolla. Reel: 8 Reel: 19 California. California. San Diego. San Diego. 1943-1944/45 1957-1957 Chula Vista, Coronado, La Jolla, La Mesa, And National City. La Jolla. Reel: 9 Reel: 20 California. California. San Diego. San Diego. 1944/45-1944/45 1957-1958 Reel: 10 La Jolla. Reel: 21 California. San Diego. California. 1944/45-1947/48 San Diego. Chula Vista, Coronado, La Jolla, La Mesa, And National City; 1958-1959 Missing years: 1946. La Jolla. Reel: 11 Reel: 22 California. California. San Diego. San Diego. 1947/48-1947/48 1959-1959 Chula Vista, Coronado, La Jolla, La Mesa, And National City. La Jolla. Reel: 12 Reel: 23 California. California. San Diego. San Diego. 1950-1950 1959-1960 Reel: 13 La Jolla. Reel: 24 California. San Diego. California. 1950-1952 San Diego. Chula Vista, Coronado, La Jolla, La Mesa, And National City; 1960-1960 Missing years: 1951. La Jolla. Reel: 14 Reel: 25 California. California. San Diego. San Diego Suburban. 1952-1953/54 1953/54-1953/54 Chula Vista, Coronado, La Jolla, La Mesa, And National City. Chula Vista, Coronado, El Cajon, La Mesa, Lemon Grove, Reel: 15 And National City. Reel: 16 California. San Diego. California. 1953/54-1953/54 San Diego Suburban. La Jolla. 1956-1956 Reel: 16 Chula Vista, Coronado, El Cajon, La Mesa, Lemon Grove, And National City. California. Reel: 17 San Diego. 1955-1955 La Jolla. Reel: 17

42 City Directories of the United States Author Index

California. California. San Diego Suburban. San Fernando Valley. 1956-1957 1924-1926 Chula Vista, Coronado, El Cajon, La Mesa, Lemon Grove, Burbank, Chatsworth, Encino, Lankershim, Owensmouth, And National City. Reseda, Van Nuys, Zelzah; Missing years: 1925. Reel: 18 Reel: 49

California. California. San Diego Suburban. San Fernando Valley. 1957-1958 1928-1930 Chula Vista, Coronado, El Cajon, La Mesa, Lemon Grove, Burbank, Chatsworth, North Hollywood, North Los Angeles, And National City. Owensmoouth, Pacoima, Reseda, Roscoe, Sepulveda, Zelzah; Reel: 19 Missing years: 1929. Reel: 50 California. San Diego Suburban. California. 1958-1959 San Fernando Valley. Chula Vista, Coronado, El Cajon, La Mesa, Lemon Grove, 1937/38-1949/50/51 And National City. Canoga Park, Chatsworth, Encino, Granada Hills, North Reel: 20 Hollywood, North Los Angeles, Northridge, Pacoima, Reseda, Roscoe, San Fernando, Sepulveda, Sherman Oaks, Studio California. City, Tarzana, Universal City, Van Nuys, Woodland Hills; San Diego Suburban. Missing years: 1941, 1942, 1943, 1944, 1945, 1946, 1947, 1959-1960 1948. Chula Vista, Coronado, El Cajon, La Mesa, Lemon Grove, Reel: 45 And National City. Reel: 21 California. San Francisco. California. 1955/56-1955/56 San Diego Suburban. Reel: 23 1960-1960 Chula Vista, Coronado, El Cajon, La Mesa, Lemon Grove, California. And National City. San Francisco. Reel: 22 1955/56-1955/56 Reel: 24 California. San Dieguito. California. 1952-1960 San Francisco. Del Mar, Rancho Santa Fe, Solana Beach, Cardiff, Encinitas, 1955/56-1957 And Leucadia; Missing years: 1954, 1959. Reel: 25 Reel: 6 California. California. San Francisco. San Fernando. 1850 1949-1950 Sacramento. Reel: 49 Fiche: 1365 California. California. San Fernando. San Francisco. 1962-1963 1850 Lakeview Terrace And Kagel Canyon. Sacramento. Reel: 5 Fiche: 1366 California. California. San Fernando Valley. San Francisco. 1921-1923 1850 Burbank, Lankershim, Marian, Owensmuth, Reseda, Van Sacramento and Marysville. Nuys, Zelzah. Fiche: 1367 Reel: 48 California. San Francisco. 1850 Fiche: 1368

43 City Directories of the United States Author Index

California. California. San Francisco. San Francisco. 1852 1861/92-1862/63 Fiche: 1369 Reel: 1 California. California. San Francisco. San Francisco. 1852 1863/64-1864/65 Fiche: 1370 Reel: 2

California. California. San Francisco. San Francisco. 1852/53 1865/66 Fiche: 1371 Reel: 3 California. California. San Francisco. San Francisco. 1854 1867/68-1868/69 Fiche: 1372 Reel: 4 California. California. San Francisco. San Francisco. 1856 1869/70-1870/71 Fiche: 1373 Reel: 5

California. California. San Francisco. San Francisco. 1856 1871/72-1872/73 Fiche: 1374 Reel: 6 California. California. San Francisco. San Francisco. 1856/57 1873/74-1874/75 Fiche: 1375 Reel: 7 California. California. San Francisco. San Francisco. 1858 1875/76-1876/77 Fiche: 1376 Reel: 8

California. California. San Francisco. San Francisco. 1859 1877/78-1878/79 Business Directory Includes - Sacramento, Marysville and Reel: 9 Stockton. Fiche: 1377 California. San Francisco. California. 1879/80-1880/81 San Francisco. Reel: 10 1859/60 Fiche: 1378 California. San Francisco. California. 1881-1882 San Francisco. Reel: 11 1860 Fiche: 1379 California. San Francisco. California. 1882/83-1883/1884 San Francisco. Reel: 1 1860/61 Fiche: 1380 California. San Francisco. 1884/85-1885/86 Reel: 2

44 City Directories of the United States Author Index

California. California. San Francisco. San Francisco. 1886/87-1887/88 1900-1901 Reel: 3 Reel: 16 California. California. San Francisco. San Francisco. 1888-1889 1901-1902 Reel: 4 Reel: 17

California. California. San Francisco. San Francisco. 1889-1890 1901 Reel: 5 Reel: 18 California. California. San Francisco. San Francisco. 1890-1891 1902 Reel: 6 Reel: 1 California. California. San Francisco. San Francisco. 1891-1892 1903 Reel: 7 Reel: 2

California. California. San Francisco. San Francisco. 1892-1893 1904 Reel: 8 Reel: 3 California. California. San Francisco. San Francisco. 1893-1894 1905-1906 Reel: 9 Reel: 4 California. California. San Francisco. San Francisco. 1894-1895 1907 Reel: 10 Reel: 5

California. California. San Francisco. San Francisco. 1895-1896 1908 Reel: 11 Reel: 6 California. California. San Francisco. San Francisco. 1896-1897 1909 Reel: 12 Reel: 7 California. California. San Francisco. San Francisco. 1897-1898 1910 Reel: 13 Reel: 8

California. California. San Francisco. San Francisco. 1898-1899 1911 Reel: 14 Reel: 9 California. California. San Francisco. San Francisco. 1899-1900 1912 Reel: 15 Reel: 10

45 City Directories of the United States Author Index

California. California. San Francisco. San Francisco. 1913 1926 Reel: 11 Reel: 24 California. California. San Francisco. San Francisco. 1914 1927 Reel: 12 Reel: 25

California. California. San Francisco. San Francisco. 1915 1928 Reel: 13 Reel: 26 California. California. San Francisco. San Francisco. 1916 1929 Reel: 14 Reel: 27 California. California. San Francisco. San Francisco. 1917 1930 Reel: 15 Reel: 28

California. California. San Francisco. San Francisco. 1918 1931 Reel: 16 Reel: 29 California. California. San Francisco. San Francisco. 1919 1932 Reel: 17 Reel: 30 California. California. San Francisco. San Francisco. 1920 1933 Reel: 18 Reel: 31

California. California. San Francisco. San Francisco. 1921 1934 Reel: 19 Reel: 32 California. California. San Francisco. San Francisco. 1922 1935 Reel: 20 Reel: 33 California. California. San Francisco. San Francisco. 1923 1936 Reel: 21 Reel: 1

California. California. San Francisco. San Francisco. 1924 1936-1937 Reel: 22 Reel: 2 California. California. San Francisco. San Francisco. 1925 1937-1938 Reel: 23 Reel: 3

46 City Directories of the United States Author Index

California. California. San Francisco. San Francisco. 1938 1948-1949 Reel: 4 Reel: 17 California. California. San Francisco. San Francisco. 1939 1951 Reel: 5 Reel: 18

California. California. San Francisco. San Francisco. 1939-1940 1951-1953 Reel: 6 Missing years: 1952. Reel: 19 California. San Francisco. California. 1940 San Francisco. Reel: 7 1953 Reel: 20 California. San Francisco. California. 1941 San Francisco. Reel: 8 1953-1954 Reel: 21 California. San Francisco. California. 1941-1942 San Francisco. Reel: 9 1954 Reel: 22 California. San Francisco. California. 1942 San Francisco. Reel: 10 1957-1957 Reel: 26 California. San Francisco. California. 1943 San Francisco. Reel: 11 1958 Reel: 23 California. San Francisco. California. 1943-1944 San Francisco. Reel: 12 1958 Reel: 24 California. San Francisco. California. 1944 San Francisco. Reel: 13 1958 Reel: 25 California. San Francisco. California. 1945-1946 San Francisco. Reel: 14 1958-1958 Reel: 27 California. San Francisco. California. 1945-1946 San Francisco. Reel: 15 1958-1958 Reel: 28 California. San Francisco. California. 1948-1949 San Francisco. Reel: 16 1959 Reel: 26

47 City Directories of the United States Author Index

California. California. San Francisco. San Jose. 1959 1901/02-1903/04 Reel: 27 Santa Clara County. Reel: 1 California. San Francisco. California. 1959-1959 San Jose. Reel: 29 1904/05-1905/06 Santa Clara County. California. Reel: 2 San Francisco. 1959-1959 California. Reel: 30 San Jose. 1906/07-1907/08 California. Santa Clara County. San Francisco. Reel: 3 1960-1960 Reel: 31 California. San Jose. California. 1908/09-1910/11 San Francisco. Santa Clara County. 1960-1960 Reel: 4 Reel: 32 California. California. San Jose. San Francisco. 1911/12-1912/13 1960-1960 Santa Clara County. Reel: 33 Reel: 5 California. California. San Francisco. San Jose. 1965-1966 1913/14-1916 Brisbane, Colma, Daly City, Sand South San Francisco. Santa Clara County. Reel: 31 Reel: 6 California. California. San Francisco. San Jose. 1967-1968 1917-1919 Brisbane, Colma, Daly City, And South San Francisco. Santa Clara County. Reel: 32 Reel: 7 California. California. San Francisco. San Jose. 1969-1971 1920-1923 Brisbane, Colma, Daly City, Pacifica, South San Francisco, Santa Clara County; Missing years: 1921. Treasure Island, And Yerba Buena Island. Reel: 8 Reel: 33 California. California. San Jose. San Francisco. 1924-1926 1971-1974 Santa Clara County. Brisbane, Colma, Daly City, Pacifica, South San Francisco, Reel: 9 Treasure Island, And Yerba Buena Island. Reel: 34 California. San Jose. California. 1927-1928 San Francisco. Santa Clara County. 1975-1980 Reel: 10 Brisbane, Colma, Daly City, Pacifica, South San Francisco, Treasure Island, And Yerba Buena Island; Missing years: California. 1976, 1978. San Jose. Reel: 35 1929-1930 Santa Clara County, Los Gatos, Santa Clara. Reel: 11

48 City Directories of the United States Author Index

California. California. San Jose. San Jose. 1931 1952-1954 Anta Clara County, Los Gatos, Santa Clara. Santa Clara County, (except Palo Alto), Santa Clara, Los Reel: 12 Gatos, Mountain View, Sunnyvale, Campbell, Cupertino, Saratoga; Missing years: 1953. California. Reel: 43 San Jose. 1932 California. Anta Clara County, Los Gatos, Santa Clara. San Jose. Reel: 13 1954-1955 Santa Clara County, Santa Clara, Los Gatos, Mountain View, California. Sunnyvale, Campbell, Cupertino, Saratoga. San Jose. Reel: 44 1933 Anta Clara County, Los Gatos, Santa Clara. California. Reel: 14 San Jose. 1955-1956 California. Santa Clara County, Santa Clara. San Jose. Reel: 45 1934-1935 Anta Clara County, Los Gatos, Santa Clara. California. Reel: 15 San Jose. 1956-1957 California. Santa Clara County, Santa Clara. San Jose. Reel: 46 1936-1937 Santa Clara County. California. Reel: 36 San Jose. 1957 California. Santa Clara County, Santa Clara. San Jose. Reel: 47 1937-1940 Santa Clara County; Missing years: 1939. California. Reel: 37 San Jose. 1959 California. Santa Clara County, Santa Clara. San Jose. Reel: 48 1940-1942 Santa Clara County. California. Reel: 38 San Jose. 1959-1960 California. Santa Clara County, Santa Clara. San Jose. Reel: 49 1942-1943 Santa Clara County. California. Reel: 39 San Jose. 1960 California. Santa Clara County, Santa Clara. San Jose. Reel: 50 1944-1945 Santa Clara County. California. Reel: 40 San Jose City And Suburban. 1954-1954 California. Santa Clara, Los Gatos, Mountain View, Sunnyvale, San Jose. Campbell, Cupertino, And Saratoga. 1945-1947 Reel: 1 Santa Clara County; Missing years: 1946. Reel: 41 California. San Jose City And Suburban. California. 1954-1954 San Jose. Santa Clara, Los Gatos, Mountain 'view, Sunnyvale, 1949/50-1952 Campbell, Cupertino, And Saratoga. Santa Clara County, (except Palo Alto); Missing years: 1951. Reel: 50 Reel: 42

49 City Directories of the United States Author Index

California. California. San Jose Suburban. San Luis Obispo/paso Robles. 1968-1968 1954-1957 Campbell, Cupertino, Los Gatos, Monte Sereno, Santa Clara, Paso Robles, Arroyo Grande, Atascadero, Morro Bay, And And Saratoga. Pismo Beach; Missing years: 1955. Reel: 32 Reel: 35

California. California. San Jose Suburban. San Luis Obispo/paso Robles. 1969-1969 1957-1960 Campbell, Cupertino, Los Gatos, Monte Sereno, Santa Clara, Arroyo Grande, Atascadero, Morro Bay, Pismo Beach, And And Saratoga. Rurals; Missing years: 1959. Reel: 33 Reel: 36 California. California. San Jose Suburban. San Luis Obispo/paso Robles. 1970-1970 1960-1960 Campbell, Cupertino, Los Gatos, Monte Sereno, Santa Clara, Arroyo Grande, Atascadero, Morro Bay, Pismo Beach, And And Saratoga. Rurals. Reel: 34 Reel: 37 California. California. San Jose Suburban. San Marino. 1971-1971 1936/37-1951 Campbell, Cupertino, Los Gatos, Monte Sereno, Santa Clara, Missing years: 1938, 1939, 1940, 1941, 1942, 1943, 1944, And Saratoga. 1945, 1946, 1947, 1948. Reel: 35 Reel: 36

California. California. San Jose Suburban. San Marino. 1972-1972 1952-1956 Campbell, Cupertino, Los Gatos, Monte Sereno, Santa Clara, Missing years: 1954, 1955. And Saratoga. Reel: 37 Reel: 36 California. California. San Marino. San Jose Suburban. 1957-1959 1974-1974 Missing years: 1958. Campbell, Los Gatos, Monte Sereno, Santa Clara, And Reel: 38 Saratoga. Reel: 37 California. San Mateo. California. 1936-1944 San Leandro. Burlingame, Hillsborough, And Millbrae; Missing years: 1953-1955 1937, 1938, 1939, 1940, 1941, 1942, 1943. Reel: 46 Reel: 45 California. California. San Leandro. San Mateo. 1955-1959 1951-1952 Missing years: 1957, 1958. Burlingame, Hillsborough, And Millbrae. Reel: 47 Reel: 46 California. California. San Leandro. San Mateo. 1959-1959 1953-1954 Reel: 48 Burlingame, Hillsborough, And Millbrae. Reel: 47 California. San Luis Obispo. California. 1953-1954 San Mateo. Paso Robles, San Luis Obispo County, Arroyo Grande, 1957-1959 Atasadero, Morro Bay, And Pismo Beach. Hillsborough; Missing years: 1958. Reel: 34 Reel: 38

50 City Directories of the United States Author Index

California. California. San Mateo. San Pedro. 1959-1960 1956-1959 Hillsborough. Missing years: 1958. Reel: 39 Reel: 48 California. California. San Mateo. San Pedro. 1960-1960 1957-1959 Hillsborough. Missing years: 1958. Reel: 40 Reel: 22 California. California. San Mateo; Burlingame. San Pedro/wilmington. 1907/08-1929 1937-1940 Homestead; Missing years: 1910, 1911, 1912, 1913, 1914, Missing years: 1938, 1939. 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, Reel: 18 1925, 1926, 1927, 1928. Reel: 37 California. San Pedro/wilmington. California. 1940-1949 San Pedro. Missing years: 1941, 1942, 1943, 1944, 1945, 1947, 1948. 1906-1923 Reel: 19 East San Pedro, Terminal, Wilmington; Missing years: 1907, 1909, 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, California. 1919. San Pedro/wilmington. Reel: 1 1949-1952 Missing years: 1950, 1951. California. Reel: 20 San Pedro. 1924-1926 California. Wilmington, Harbor City; Missing years: 1925. San Rafael. Reel: 2 1960-1960 Fairfax, Kentfield, Ross, And San Anselmo. California. Reel: 30 San Pedro. 1928-1930 California. Wilmington; Missing years: 1929. Santa Ana. Reel: 3 1910/11-1923 Tustin, Garden Grove, Orange, Olive, El Modena, Villa Park; California. Missing years: 1912, 1913, 1914, 1915, 1916, 1917, 1918, San Pedro. 1919, 1920, 1922. 1932 Reel: 45 Wilmington. Reel: 4 California. Santa Ana. California. 1947-1949/50 San Pedro. Orange, Tustin, Central Orange County, Barber City, El 1937-1946 Modena, El Toro, Garden Grove, Irvine, Lemon Heights, Wilmington, Terminal Island; Missing years: 1938, 1939, Midway City, Mojeska Canyon, Silverado, Trabuco Canyon, 1941, 1942, 1943, 1944, 1945. Westminster, And Contigious Rural Areas; Missing years: Reel: 46 1948. Reel: 14 California. San Pedro. California. 1946-1956 Santa Ana. Wilmington; Missing years: 1947, 1948, 1950, 1951, 1952, 1952-1954 1953, 1954, 1955. Barber City, El Modena, El Toro, Garden Grove, Irvine, Reel: 47 Lemon Heights, Midway City, Mojeska Canyon Silverado, Trabuco Canyon, Westminster, And Contigious Rural Area; California. Missing years: 1953. San Pedro. Reel: 15 1956-1957 Reel: 21

51 City Directories of the United States Author Index

California. California. Santa Ana. Santa Barbara. 1956-1956 1933-1935 Tustin, And Lemon Heights. Montecito. Reel: 16 Reel: 7 California. California. Santa Ana. Santa Barbara. 1960-1960 1936-1938 Tustin, And Lemon Heights. Montecito. Reel: 17 Reel: 1 California. California. Santa Ana. Santa Barbara. 1962-1962 1938-1941 Tustin, And Lemon Heights. Montecito. Reel: 3 Reel: 2 California. California. Santa Barbara. Santa Barbara. 1886-1888 1941-1944 Supplement; Missing years: 1887. Montecito. Reel: 19 Reel: 3 California. California. Santa Barbara. Santa Barbara. 1904-1909/10 1944-1946 Carpenteria, Goleta, Montecito, Summerland, Santa Maria; Montecito. Missing years: 1907. Reel: 4 Reel: 1 California. California. Santa Barbara. Santa Barbara. 1948-1949 1910/11-1915/16 Montecito. Montecito, Santa Maria. Reel: 5 Reel: 2 California. California. Santa Barbara. Santa Barbara. 1951-1954 1917/18-1921 Montecito; Missing years: 1952. Montecito. Reel: 6 Reel: 3 California. California. Santa Barbara. Santa Barbara. 1954-1955 1922-1924 Montecito. Montecito. Reel: 7 Reel: 4 California. California. Santa Barbara. Santa Barbara. 1956-1957 1926-1928 Montecito, Goleta & Hope Park Ranch. Montecito. Reel: 8 Reel: 5 California. California. Santa Barbara. Santa Barbara. 1958-1959 1929/30-1932 Montecito, Goleta & Hope Park Ranch. Montecito. Reel: 9 Reel: 6 California. Santa Barbara. 1959-1960 Montecito, Goleta & Hope Park Ranch. Reel: 10

52 City Directories of the United States Author Index

California. California. Santa Cruz. Santa Cruz. 1902-1926 1958-1958 Watsonville, Boulder Creek, Santa Cruz County; Missing Watsonville, And Santa Cruz County. years: 1903, 1904, 1905, 1906, 1909, 1912, 1913, 1914, 1915, Reel: 48 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924. Reel: 1 California. Santa Cruz. California. 1959-1959 Santa Cruz. Watsonville, And Santa Cruz County. 1927-1930 Reel: 49 Watsonville and Santa Cruz County. Reel: 2 California. Santa Cruz. California. 1960-1960 Santa Cruz. Watsonville, Aptos, Capitola, Freedom, And Soquel. 1932-1935 Reel: 1 Watsonville and Santa Cruz County. Reel: 3 California. Santa Cruz. California. 1960-1960 Santa Cruz. Watsonville, Aptos, Capitola, Freedom, And Soquel. 1936-1938 Reel: 50 Watsonville And Santa Cruz County; Missing years: 1937. Reel: 41 California. Santa Maria Valley. California. 1938/39-1938/39 Santa Cruz. Reel: 1 1939-1940 Watsonville, And Santa Cruz County. California. Reel: 42 Santa Maria Valley. 1945/46-1947/48 California. Santa Maria, Guadalupe, Orcutt, Betteravia, Bicknell, Santa Cruz. Casmalia, Cuyama, Garey, Los Alamos, Nipomo, And 1941-1948 Sisquoc. Watsonville, And Santa Cruz County; Missing years: 1942, Reel: 2 1943, 1944, 1945, 1946, 1947. Reel: 43 California. Santa Maria-lompoc. California. 1958-1959/60 Santa Cruz. Guadalupe And Orcutt. 1948-1950 Reel: 28 Watsonville, And Santa Cruz County; Missing years: 1949. Reel: 44 California. Santa Maria-lompoc. California. 1959-1960 Santa Cruz. Guadalupe And Orcutt. 1953-1954 Reel: 29 Watsonville, And Santa Cruz County. Reel: 45 California. Santa Monica. California. 1911-1914 Santa Cruz. Ocean Park, Venice, Sawtelle, Westgate. 1954-1955 Reel: 1 Watsonville, And Santa Cruz County. Reel: 46 California. Santa Monica. California. 1915/1916-1918 Santa Cruz. Ocean Park, Venice, Sawtelle, Westgate. 1955-1956/57 Reel: 2 Watsonville, And Santa Cruz County. Reel: 47

53 City Directories of the United States Author Index

California. California. Santa Monica. Santa Rosa. 1919/1920-1923/1924 1915-1935 Ocean Park, Venice, Sawtelle, Westgate. Petaluma, Sonoma County, Healdsburg, Sebastopol, Reel: 3 Cloverdale; Missing years: 1916, 1917, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1927, 1928, 1931, 1932, 1933, 1934. California. Reel: 2 Santa Monica. 1925 California. Ocean Park, Venice, Sawtelle, Brentwood Heights. Santa Rosa. Reel: 4 1938-1949 Healdsburg, Sebastopol, And Cloverdale; Missing years: California. 1939, 1940, 1941, 1942, 1943, 1944, 1945, 1946, 1948. Santa Monica. Reel: 21 1927-1928 Ocean Park, Venice, Sawtelle, Brentwood Heights. California. Reel: 5 Santa Rosa. 1949-1954 California. Healdsburg And Sabastopol; Missing years: 1950, 1951, 1952. Santa Monica. Reel: 22 1930/1931-1933 Ocean, Park, Venice, West Los Angeles, Brentwood Heights; California. Missing years: 1932. Santa Rosa. Reel: 6 1954-1955 Reel: 23 California. Santa Monica. California. 1940-1947/48 Santa Rosa. Brentwood Heights, Ocean Park, And West Los Angeles; 1957-1958 Missing years: 1941, 1942, 1943, 1944, 1945, 1946. Reel: 24 Reel: 2 California. California. Santa Rosa. Santa Monica. 1958-1959 1947/48-1952/53 Reel: 25 Brentwood Heights, Ocean Park, And West Los Angeles. Reel: 3 California. Santa Rosa. California. 1959-1960 Santa Monica. Reel: 26 1952/53-1952/53 Brentwood Heights And Ocean Park. California. Reel: 4 Santa Rosa. 1961-1961 California. Reel: 38 Santa Monica. 1958/59-1960/61 California. Reel: 3 Santa Rosa. 1962-1963 California. Reel: 39 Santa Rosa. 1962-1965 California. Reel: 40 Santa Rosa. 1965-1966 California. Reel: 41 Santa Rosa. 1903/1904-1913 California. Petaluma and Sonoma County; Missing years: 1906, 1907, Santa Rosa. 1912. 1966-1967 Reel: 1 Reel: 42

California. Santa Rosa. 1967-1969 Reel: 43

54 City Directories of the United States Author Index

California. California. Santa Rosa. South Pasadena. 1969-1970 1936-1952/53 Reel: 44 San Marino; Missing years: 1939, 1941, 1942, 1943, 1944, 1945, 1946, 1947, 1948, 1949, 1950, 1951. California. Reel: 49 Santa Rosa. 1970-1972 California. Missing years: 1971. South Pasadena. Reel: 45 1952/53-1958/59 Missing years: 1954, 1955, 1956, 1957. California. Reel: 18 Santa Rosa. 1973-1973 California. Reel: 46 Southern Alameda County. 1957-1958 California. Hayward, Livermore, Pleasanton, Sunol And Washington Santa Rosa. Township. 1974-1974 Reel: 38 Reel: 47 California. California. Southern Alameda County. Santa Rosa. 1959-1960 1975-1975 Altamont, Alvarado, Ashland, Canyon Inn, Castro Valley, Reel: 48 Decoto, Dublin, 'fremont, Hayward, Horseshoe Station, Irvington, Livermore, Mission San Jose, Mount Eden, California. Newark, Niles, Parker, Pleasanton, San Leandro, San Lorenzo, Santa Rosa. Sunol, Union City, And Warm Springs. 1983-1985 Reel: 39 Missing years: 1984. Reel: 49 California. State Of. California. 1905-1926 Santa Rosa. Palo Alto, Mayfield, Stanford University - 1910. San Rafael 1985-1990 And Marin County - 1905/06. San Rafael, San Anselmo, Missing years: 1986, 1987, 1988, 1989. Sausalito, Mill Valley, Marin County - 1911/12. San Rafael, Reel: 50 Sausalito, San Anselmo, Mill Valley, Fairfax, Novato, Marin County - 1925. Taft (fellows, Ford City, Maricopa) - 1926. California. Vallejo, Benicia, Fairfield, Suisun - 1911. Santa Rosa. Reel: 10 1990-1990 Reel: 1 California. State Of. California. 1906-1931 South Orange County. Alhambra, East San Gabriel, El Monte, Monterey Park, New 1945-1947 Ramona Acres, Rosemeade, San Gabriel, Savannah, San Santa Ana, Olive, El Modena, Tustin, Garden Grove, Marino, Sunnyslope, Wilmar 1920. Corona City And Westminster, Irvine, El Toro, Costa Mesa, Midway City, Suburban 1927. Greater Long Beach 1908, 1911, 1912. Silverado, Orange, San Juan Capistrano, Trabuco Canyon, Hollywood 1906. Merced-madera 1924. Pittsburg/antioch And The Rural Territories Served By These Post Offices 1931. Redlands (crafton, Mentone, Mission Valley) 1912/13. ; Missing years: 1946. Reel: 37 Reel: 15 California. California. State Of. South Pasadena. 1907-1927 1920-1932 Anaheim, Fullerton, Northern Orange County (brea, Buena San Marino; Missing years: 1921, 1922, 1923, 1924, 1925, Park, Cypress, La Habra, Olinda, Olive, Placentia, Yorba 1927. Linda) - 1919/20. Colusa - 1907/08. Contra Costa County - Reel: 46 1908. Culver City, Palms - 1927. Oroville - 1907/08. Redwood City - 1909. Santa Barbara (montecito) - 1907. California. Reel: 8 South Pasadena. 1933-1934 San Marino. Reel: 47

55 City Directories of the United States Author Index

California. California. State Of. Stockton. 1908/09-1935 1918-1921 Richmond (martinez) 1934. San Luis Obispo (san Luis Obispo Reel: 4 County, Arroyo Grande, Paso Robles) 1908/09, 1912. San Luis Obispo (san Luis Obispo County, Paso Robles, Santa California. Maria) 1914. San Mateo, Burlingame, Belmont, Easton, Stockton. Hillsboro, Beresford, San Carlos 1910/11. San Mateo, 1922-1925 Burlingame (hillsborough) 1935. Santa Maria (ballard, Reel: 5 Betteravia, Careaga, Guadalupe, Lompoc, Los Alamos, Los Olivos, Orcutt, Santa Ynez, Sisquoc) 1914. Watts/compton California. (graham, Latin, Nadeau, Willowbrook) 1919, 1932. Stockton. Reel: 38 1926-1928 Reel: 6 California. State Of. California. 1912-1935 Stockton. Beverly Hills - 1929. Glendale, Tropico, Casa Verdugo - 1929-1931 1913/14. Huntington Park, Walnut Park - 1930, 1933. Redding Reel: 7 - 1935. Redondo Beach, Hermosa Beach, Manhattan - 1912/13. California. Reel: 9 Stockton. 1932-1935 California. Reel: 8 State Of California. 1938-1960 California. 1938,1940 South Gate, 1949 Redding Inc.central Valley, Stockton. Project City, Summit City And Toyon, 1949 Tujunga Inc. 1936-1938 Sunland, Shadow Hills & Hansen Heights,1960 Red Bluff San Joaquin County. Incl. Antelope Valley; Missing years: 1939, 1941, 1942, 1943, Reel: 1 1944, 1945, 1946, 1947, 1948, 1950, 1951, 1952, 1953, 1954, 1955, 1956, 1957, 1958, 1959. California. Reel: 7 Stockton. 1938-1940 California. San Joaquin County. Stockton. Reel: 2 1852 Fiche: 1418 California. Stockton. California. 1941-1945/46 Stockton. Lodi; Missing years: 1944. 1856 Reel: 3 Fiche: 1419 California. California. Stockton. Stockton. 1945/46-1949/50 1888-1895/96 Lodi. Supplement; San Joaquin, Stanislaus, Merced, Tuolumne and Reel: 4 Calaveras Counties; Missing years: 1890, 1892, 1894. Reel: 22 California. Stockton. California. 1949-1952 Stockton. Lodi (san Joaquin County); Missing years: 1951. 1902/03-1908 Reel: 5 Reel: 1 California. California. Stockton. Stockton. 1953/54-1955 1909/10-1913 San Joaquin County. Reel: 2 Reel: 6

California. Stockton. 1914-1917 Reel: 3

56 City Directories of the United States Author Index

California. California. Stockton. Tulare. 1955-1956 1939-1942/43 Lodi (san Joaquin County). Tulare County; Missing years: 1940. Reel: 7 Reel: 28 California. California. Stockton. Tulare. 1956-1957 1944-1947/48 Darien, Noroton, Noroton Heights, New Canaan. Tulare County; Missing years: 1945, 1946. Reel: 8 Reel: 29 California. California. Stockton. Tulare. 1957-1958 1950-1950 San Joaquin County. Tulare County. Reel: 9 Reel: 30 California. California. Stockton. Tulare. 1959 1952-1952 San Joaquin County. Dinuba, Exeter, Lindsay, Tulare, Visalia, And Tulare County. Reel: 10 Reel: 31 California. California. Stockton. Tulare. 1960 1953/54-1953/54 San Joaquin County. Dinuba, Exeter, Lindsay, Tulare, Visalia, And Tulare County. Reel: 11 Reel: 32 California. California. Taft. Tulare. 1949-1959 1955-1955 Fellows, Maricopa, And Rurals And Post Office Boxes; Visalia, Dinuba, Exeter, Lindsay, Porterville, And Tulare Missing years: 1950, 1951, 1958. County. Reel: 22 Reel: 33

California. California. Temple. Tulare. 1948-1953 1956/57-1956/57 Missing years: 1949, 1950, 1952. Tulare County. Reel: 23 Reel: 34

California. California. Temple. Tulare. 1955-1959 1958-1959 Missing years: 1956, 1957, 1958. Tulare County, Pixley, Tipton And Woodville. Reel: 24 Reel: 35

California. California. Torrance. Tuolumne County. 1946-1949 1856 Missing years: 1947, 1948. Calaveras, Stanislaus and San Joaquin Counties. Reel: 25 Fiche: 1479

California. California. Tracy. Vallejo. 1956-1959 1904/05-1925 Missing years: 1957, 1958. Solano County, Benicia, Fairfield, Suisun; Missing years: Reel: 26 1906, 1907, 1908, 1909, 1910, 1911, 1912, 1913, 1914, 1916, 1919, 1921, 1922, 1924. California. Reel: 30 Tulare. 1936-1937 Reel: 27

57 City Directories of the United States Author Index

California. California. Vallejo. Ventura. 1926/27-1935 1939/40-1941/42 Fairfield; Missing years: 1932, 1934. Ventura, Oxnard, Santa Paula, Fillmore, Ojai, And Ventura Reel: 31 County Towns. Reel: 43 California. Vallejo. California. 1937-1942 Ventura. Fairfield; Missing years: 1938, 1940, 1941. 1946-1946 Reel: 36 Ventura, Oxnard, Port Hueneme, Santa Paula, Fillmore, Ojai, And Ventura Towns. California. Reel: 44 Vallejo. 1947/48-1950 California. Missing years: 1949. Ventura. Reel: 37 1948/49-1948/49 Ventura, Oxnard, Port Hueneme, Santa Paula, Fillmore, Ojai, California. And Ventura County Towns. Vallejo. Reel: 45 1953-1954 Reel: 38 California. Ventura. California. 1951/52-1953 Vallejo. Oxnard, Fillmore, Ojai, Port Hueneme, 1955/56-1957 Santa Paula, And Ventura County Towns. Reel: 39 Reel: 46

California. California. Vallejo. Ventura. 1958-1959 1956-1956 Reel: 40 Reel: 47 California. California. Vallejo. Ventura. 1960/61-1960/61 1957-1957 Reel: 41 Reel: 48 California. California. Ventura. Ventura. 1908/1909-1918/1919 1959-1959 Oxnard, Santa Paula, Fillmore, Ojai. Reel: 49 Reel: 1 California. California. Ventura. Ventura. 1960-1960 1921/1922-1928 Reel: 50 Oxnard, Santa Paula, Fillmore, Ojai; Missing years: 1923, 1924, 1925, 1927. California. Reel: 2 Visalia. 1959-1959 California. Exeter, Farmersville, Ivanhoe, And Woodlake. Ventura. Reel: 1 1930-1934 Oxnard, Santa Paula, Fillmore, Ojai; Missing years: 1932, California. 1933. Visalia/tulare County. Reel: 3 1910-1934 Dinuba, Exeter, Lindsay, Porterville, Tulare; Missing years: California. 1911, 1914, 1916, 1917, 1919, 1920, 1921, 1922, 1923, 1924, Ventura. 1925, 1926, 1927, 1928, 1929, 1930, 1931, 1932, 1933. 1937-1938 Reel: 37 Ventura, Oxnard, Santa Paula, Fillmore, Ojai, And Ventura County Towns. Reel: 42

58 City Directories of the United States Author Index

California. California. Watsonville. Whittier. 1937-1946 1936-1944 Santa Cruz City And County; Missing years: 1938, 1939, Rivera District, Los Nietos, Santa Fe District, And Santa Fe 1940, 1941, 1942, 1943, 1944, 1945. Springs; Missing years: 1937, 1940, 1941, 1943. Reel: 2 Reel: 6

California. California. Watsonville. Woodland. 1958-1958 1939-1955 City And County Of Santa Cruz. Missing years: 1940, 1941, 1942, 1943, 1944, 1945, 1946, Reel: 3 1947, 1949, 1950, 1952, 1954. Reel: 7 California. Watsonville. California. 1959-1959 Woodland. Santa Cruz City And County. 1956-1960 Reel: 4 Missing years: 1958. Reel: 8 California. Watsonville. Colorado. 1960-1960 Boulder. Santa Cruz, Aptos, Capitola, Freedom, Soquel. 1903-1923 Reel: 5 Allen's Park, Altona, Broomfield, Cardinal, Caribou, Crescent, Crisman, Eldora, Erie, Gold Hill, Gorham, Hawthorne, California. Hygiene, Jamestown, Lafayette, Louisville, Lyons, Nederland, Watts; Compton. Niwot, Peaceful Valley, Salina, Sugar Loaf, Sunset, Superior, 1913-1927/28 Tungsten, Wall Street, Ward; Missing years: 1904, 1905, Palomar, Belle Vernon, Athens-on-hill, Gardena, Graham, 1906, 1907, 1908, 1909, 1910, 1911, 1912, 1915, 1917, 1919, Latin, Lynwood, Modjeska Park, Moneta, Strawberry Park, 1920, 1922. Willowbrook, Springdale, Edgewood Park; Missing years: Reel: 16 1917, 1918, 1919, 1920, 1924, 1926. Reel: 48 Colorado. Boulder. California. 1926-1932 Westwood Hills. Allen's Park, Broomfield, Cardinal, Caribou, Crisman, Eldora, 1932/33-1934/35 Eldora Springs, Gold Hill, Gorham, Hawthorne, Gygiene, Reel: 49 Jamestown, Lafayette, Louisville, Lyons, Nederland, Niwot, Peaceful Valley, Salina, Sugar Loaf, Sunset, Superior, California. Tungsten, Wall Street, Ward; Missing years: 1927, 1929, Westwood; Brentwood; Bel-Air. 1931. 1955/56-1956/57 Reel: 17 Reel: 50 Colorado. California. Boulder. Whittier. 1938-1943 1920/21-1929 Longmont, And Boulder County; Missing years: 1939, 1940, Rivera, East Whittier, North Whittier Heights; Missing years: 1941, 1942. 1924, 1925, 1926, 1927. Reel: 8 Reel: 49 Colorado. California. Boulder. Whittier. 1946-1951 1924-1926 Longmont, Lafayette, Louisville, Boulder County; Missing East Whittier, North Whittier Heights, Rivera, Los Nietos, years: 1947, 1948, 1950. Santa Fe Springs; Missing years: 1925. Reel: 16 Reel: 50 Colorado. California. Boulder. Whittier. 1953-1955 1930/31-1934 Longmont, Lafayette, Louisville, Boulder County; Missing Rivera District; Missing years: 1933. years: 1954. Reel: 50 Reel: 17

59 City Directories of the United States Author Index

Colorado. Colorado. Boulder. Colorado Springs. 1956-1958 1915-1917 Longmont, Lafayette, Louisville, Boulder County; Missing Colorado City, Manitou. years: 1957. Reel: 5 Reel: 18 Colorado. Colorado. Colorado Springs. Boulder. 1918-1922 1959 Manitou; Missing years: 1919. Longmont, Lafayette, Louisville, Boulder County. Reel: 6 Reel: 19 Colorado. Colorado. Colorado Springs. Boulder. 1923-1925 1959-1960 Manitou. Longmont, Lafayette, Louisville, Boulder County. Reel: 7 Reel: 20 Colorado. Colorado. Colorado Springs. Boulder; Boulder County. 1926-1928 1936-1943 Manitou. Longmont, Allen's Park, Broomfield, Cardinal, Caribou, Reel: 8 Crisman, Eldora, Eldorado Springs, Gold Hill, Gorham, Hawthorne, Hygiene, Jamestown, Lafayette, Louisville, Colorado. Lyons, Nederland, Niwot, Peaceful Valley, Salina, Sugar Colorado Springs. Loaf, Sunset, Superior, Tungsten, Wall Street, Ward; Missing 1929-1931 years: 1937, 1939, 1941, 1942. Manitou, Pikes Peak. Reel: 15 Reel: 9 Colorado. Colorado. Colorado Business Directory. Colorado Springs. 1904-1913 1932-1935 Missing years: 1905, 1906, 1907, 1908, 1909, 1910, 1911, Manitou, Pikes Peak. 1912. Reel: 10 Reel: 41 Colorado. Colorado. Colorado Springs. Colorado Business Directory. 1938-1940 1913-1914 Manitou & Pikes Peak. Reel: 42 Reel: 1 Colorado. Colorado. Colorado Springs. Colorado Springs. 1902-1904/05 1940-1943 Colorado City, Manitou. Manitou & Pikes Peak; Missing years: 1941. Reel: 1 Reel: 2 Colorado. Colorado. Colorado Springs. Colorado Springs. 1905/06-1908 1946-1951 Colorado City, Manitou. Manitou & Pikes Peak; Missing years: 1947, 1949, 1950. Reel: 2 Reel: 3 Colorado. Colorado. Colorado Springs. Colorado Springs. 1909-1911 1951-1954 Colorado City, Manitou. Manitou Springs; Missing years: 1953. Reel: 3 Reel: 4 Colorado. Colorado. Colorado Springs. Colorado Springs. 1912-1914 1954-1955 Colorado City, Manitou. Manitou Springs. Reel: 4 Reel: 5

60 City Directories of the United States Author Index

Colorado. Colorado. Colorado Springs. Denver. 1956-1957 1876-1881 Manitou Springs, Cragmor, & Stratton Meadows. Reel: 2 Reel: 6 Colorado. Colorado. Denver. Colorado Springs. 1882-1884 1957-1958 Reel: 1 Manitou Springs, Cragmor, Stratton Meadows & Security Village. Colorado. Reel: 7 Denver. 1885-1887 Colorado. Reel: 2 Colorado Springs. 1958-1959 Colorado. Manitou Springs, Cragmor, Stratton Meadows & Security Denver. Village. 1888-1889 Reel: 8 Reel: 3 Colorado. Colorado. Colorado Springs. Denver. 1960 1890 Manitou Springs, Cragmor, Stratton Meadows & Security Reel: 4 Village. Reel: 9 Colorado. Denver. Colorado. 1891 Colorado Springs. Reel: 5 1961-1961 Manitou Springs, Cragmor, Stratton Meadows, Security Colorado. Village, East Manitou Springs, Ivywild, Nob Hill, Broodmoor, Denver. And Stratton Park. 1892 Reel: 24 Reel: 6 Colorado. Colorado. Colorado Springs. Denver. 1962-1962 1893 Manitou Springs, Cragmor, Stratton Meadows, Security Reel: 7 Village, East Manitou Springs, Ivywild, Nob Hill, Broadmoor, And Stratton Park. Colorado. Reel: 25 Denver. 1894-1895 Colorado. Reel: 8 Colorado Springs. 1963-1963 Colorado. Manitou Springs, Cragmor, Stratton Meadows, Security Denver. Village, East Manitou Springs, Ivywild, Nob Hill, Broadmoor, 1896-1897 And Stratton Park. Reel: 9 Reel: 26 Colorado. Colorado. Denver. Denver. 1898-1899 1859 Reel: 10 Fiche: 420 Colorado. Colorado. Denver. Denver. 1900 1866-1875 Reel: 11 Missing years: 1867, 1868, 1869, 1870, 1872. Reel: 1 Colorado. Denver. 1901 Reel: 12

61 City Directories of the United States Author Index

Colorado. Colorado. Denver. Denver. 1902-1903 1918 Reel: 1 Reel: 14 Colorado. Colorado. Denver. Denver. 1904-1905 1919 Reel: 2 Reel: 15

Colorado. Colorado. Denver. Denver. 1906-1907 1920 Reel: 3 Reel: 16 Colorado. Colorado. Denver. Denver. 1907-1908 1921 Reel: 4 Reel: 17 Colorado. Colorado. Denver. Denver. 1909 1922 Reel: 5 Reel: 18

Colorado. Colorado. Denver. Denver. 1910 1923 Reel: 6 Reel: 19 Colorado. Colorado. Denver. Denver. 1911 1924 Reel: 7 Reel: 20 Colorado. Colorado. Denver. Denver. 1912 1925 Reel: 8 Reel: 21

Colorado. Colorado. Denver. Denver. 1913 1926 Reel: 9 Reel: 22 Colorado. Colorado. Denver. Denver. 1914 1927 Reel: 10 Reel: 23 Colorado. Colorado. Denver. Denver. 1915 1928 Reel: 11 Reel: 24

Colorado. Colorado. Denver. Denver. 1916 1929 Reel: 12 Reel: 25 Colorado. Colorado. Denver. Denver. 1917 1930 Reel: 13 Reel: 26

62 City Directories of the United States Author Index

Colorado. Colorado. Denver. Denver. 1931 1942 Reel: 27 Missing years: 1943, 1944. Reel: 9 Colorado. Denver. Colorado. 1932 Denver. Reel: 28 1945 Reel: 10 Colorado. Denver. Colorado. 1933 Denver. Reel: 29 1947 Reel: 11 Colorado. Denver. Colorado. 1934 Denver. Reel: 30 1947 Reel: 12 Colorado. Denver. Colorado. 1935 Denver. Reel: 31 1948 Reel: 13 Colorado. Denver. Colorado. 1936 Denver. Reel: 1 1950 Reel: 14 Colorado. Denver. Colorado. 1936-1937 Denver. Reel: 2 1950-1951 Reel: 15 Colorado. Denver. Colorado. 1937-1938 Denver. Reel: 3 1951-1953 Missing years: 1952. Colorado. Reel: 16 Denver. 1938-1939 Colorado. Reel: 4 Denver. 1953-1954 Colorado. Reel: 17 Denver. 1939-1940 Colorado. Reel: 5 Denver. 1954 Colorado. Reel: 18 Denver. 1940 Colorado. Reel: 6 Denver. 1956 Colorado. Reel: 19 Denver. 1941 Colorado. Reel: 7 Denver. 1956-1957 Colorado. Reel: 20 Denver. 1941-1942 Reel: 8

63 City Directories of the United States Author Index

Colorado. Colorado. Denver. Denver. 1957 1976-1976 Reel: 21 Reel: 16 Colorado. Colorado. Denver. Denver. 1958 1976-1976 Reel: 22 Reel: 17

Colorado. Colorado. Denver. Denver. 1958 1977-1977 Reel: 23 Reel: 18 Colorado. Colorado. Denver. Denver. 1959 1977-1977 Reel: 24 Reel: 19 Colorado. Colorado. Denver. Denver. 1959 1978-1978 Reel: 25 Reel: 20

Colorado. Colorado. Denver. Denver. 1960 1978-1978 Reel: 26 Reel: 21 Colorado. Colorado. Denver. Denver. 1960 1980/81-1980/81 Reel: 27 Reel: 22 Colorado. Colorado. Denver. Denver Suburban. 1971-1971 1975-1975 Reel: 10 Adams County, Arapahoe County, Arvada, Aurora, Bow Mar, Cherry Hills Village, Columbine Country Club, Columbine Colorado. Valley, Commerce City, Edgewater, Englewood, Federal Denver. Heights, Greenwood Village, Jefferson County, Lakewood, 1971-1971 Littleton, North Glenn, Sheridan, Thornton, Westminster, And Reel: 11 Wheat Ridge. Reel: 23 Colorado. Denver. Colorado. 1973-1973 Fort Collins. Reel: 12 1948-1960 Missing years: 1949, 1950, 1951, 1952, 1953, 1954, 1955, Colorado. 1956, 1958, 1959. Denver. Reel: 4 1973-1973 Reel: 13 Colorado. Fort Collins. Colorado. 1962-1963 Denver. Loveland. 1974-1974 Reel: 35 Reel: 14 Colorado. Denver. 1974-1974 Reel: 15

64 City Directories of the United States Author Index

Colorado. Colorado. Fort Collins/larimer County. Grand Junction. 1906-1925 1953-1956 Loveland, Bellevue, Berthoud, Boxelder, Cherokee Park, Mesa County; Missing years: 1954. Drake, Elkhorn, Estes Park, Glendevey, Home, Kelim, Reel: 25 Laporte, Livermore, Log Cabin, Long's Peak, Masonville, Pinewood, Timnath, Virginia Dale, Waverly, Wellington; Colorado. Missing years: 1907, 1908, 1909, 1910, 1911, 1912, 1913, Grand Junction. 1914, 1915, 1916, 1918, 1919, 1920, 1921, 1923, 1924. 1956-1959 Reel: 4 Mesa County; Missing years: 1958. Reel: 26 Colorado. Fort Collins/larimer County. Colorado. 1927-1933 Grand Junction. Loveland, Bellvue, Berthoud, Boxelder, Drake, Estes Park, 1959-1960 Glendevey, Harmony, Home, La Porte, Livermore, Log Cabin, Mesa County. Long's Peak, Masonville, Timnath, Virginia Dale, Waverly, Reel: 27 Wellington; Missing years: 1928, 1930, 1932. Reel: 5 Colorado. Grand Junction. Colorado. 1961-1961 Grand Junction. Fruita And Mesa County. 1902/03-1910/11 Reel: 36 Cameo, Clifton, Collbran, De Beque, Fruita, Gateway, Loma, Mack, Mesa, Molina, Palisade, Plateau City, Rhone, Snipes, Colorado. Vega and Whitewater; Missing years: 1904, 1908. Grand Junction. Reel: 1 1962-1962 Fruita, And Messa County. Colorado. Reel: 37 Grand Junction. 1912/13-1918/19 Colorado. Cameo, Clifton, Collbran, De Beque, Escalante Forks, Fruita, Grand Junction. Gateway, Glade Park, Heiberger, Loma, Mack, Mesa Molina, 1975-1975 Palisade, Plateau City, Vega and Whitewater; Missing years: Clifton, Fruita, Orchard Mesa, Palisade, And Mesa County 1914, 1915. Directory. Reel: 2 Reel: 38

Colorado. Colorado. Grand Junction. Grand Junction. 1922-1928 1995-1996 Cameo, Clifton, Collbran, De Beque, Fruita, Gateway, Loma, Clifton, Fruita, Orchard Mesa, And Palisade. Mack, Mesa Molina, Palisade, Plateau City and Whitewater; Reel: 39 Missing years: 1923, 1925, 1927. Reel: 3 Colorado. Leadville. Colorado. 1882-1890 Grand Junction. Supplement. 1930-1935 Reel: 1 Mesa County; Missing years: 1933, 1934. Reel: 4 Colorado. Leadville. Colorado. 1891-1901 Grand Junction. Supplement; Missing years: 1893, 1896. 1937-1943 Reel: 2 Mesa County; Missing years: 1938, 1942. Reel: 23 Colorado. Leadville. Colorado. 1902-1907 Grand Junction. Missing years: 1904. 1946-1951 Reel: 46 Mesa County; Missing years: 1947, 1948, 1950. Reel: 24 Colorado. Leadville. 1908-1911 Reel: 47

65 City Directories of the United States Author Index

Colorado. Colorado. Pueblo. Pueblo. 1899-1900 1946-1950 Supplement. Missing years: 1947, 1949. Reel: 11 Reel: 27 Colorado. Colorado. Pueblo. Pueblo. 1902/03-1903/04 1952-1954 Reel: 1 Missing years: 1953. Reel: 28 Colorado. Pueblo. Colorado. 1904/05-1906/07 Pueblo. Reel: 2 1954-1955 Reel: 29 Colorado. Pueblo. Colorado. 1907/08-1910 Pueblo. Reel: 3 1956-1956 Reel: 30 Colorado. Pueblo. Colorado. 1911-1914 Pueblo. Reel: 4 1957-1958 Reel: 31 Colorado. Pueblo. Colorado. 1915-1917 Pueblo. Reel: 5 1958-1960 Missing years: 1959. Colorado. Reel: 32 Pueblo. 1919-1923 Colorado. Missing years: 1920, 1922. Pueblo. Reel: 6 1961-1961 Reel: 27 Colorado. Pueblo. Colorado. 1925-1929 Pueblo. Missing years: 1926, 1928. 1962-1962 Reel: 7 Reel: 28

Colorado. Colorado. Pueblo. Pueblo. 1930-1932 1963-1963 Reel: 8 Reel: 29 Colorado. Colorado. Pueblo. Pueblo. 1933-1935 1974-1974 Missing years: 1934. Reel: 30 Reel: 9 Colorado. Colorado. Pueblo. Pueblo. 1975-1975 1938-1942 Reel: 31 Missing years: 1940, 1941. Reel: 25 Colorado. Pueblo. Colorado. 1977-1977 Pueblo. Reel: 32 1942-1946 Missing years: 1944. Reel: 26

66 City Directories of the United States Author Index

Colorado. Colorado. Pueblo. State Of. 1978-1978 1939-1939 Reel: 33 Business Directory. Reel: 39 Colorado. Pueblo. Colorado. 1996-1996 State Of. Reel: 34 1939-1939 Business Directory. Colorado. Reel: 40 Salida. 1903/04-1913/14 Colorado. Chaffee County, Brown Canon, Buena Vista, Centerville, Trinidad. Garfield, Granite, Hortense, Natrop, Newett, Poncha Springs, 1902/03-1909 St. Elmo, Turret, Winfield; Missing years: 1909, 1910. Las Animas County, Aguilar, Alfalfa, Apishapa, Aylmer, Reel: 25 Barela, Berwind, Bowen, Brodhead, Cedar Hill, Cedarhurst, Chicosa, Cokedale, Cuatro, Dean, Delagua, Delhi, Duncan, Colorado. Earl, El Moro, Engleville, Forbes, Forbes Junction, Gray State Of. Creek, Gulnare, Hastings, Hicks, Hoehne, Jansen, Jewell, 1902-1930 Ludlow, Madrid, Majestic, Morley, Primero, Rugby, Segundo, Boulder - 1906/07. Canon City - 1929/30. Cripple Creek Sherman Hill, Sopris, Southwestern, Stamford, Starkville, (altman, Anaconda, Cameron, Elkton, Gillett, Goldfield, Stonewall, Tabasco, Tercio, Thatcher, Torres, Trinchera, Independence, Victor) - 1902/03, 1905. Troy, Vigil, Watervale, Weston, Yeiser.; Missing years: 1908. Reel: 11 Reel: 46 Colorado. Colorado. State Of. Trinidad. 1905-1933 1910/1911-1918/1919 Delta City (austin, Bowie, Cedaredge, Coalby, Cory, Aguilar, Alfalfa, Aylmer, Barela, Berwind, Brodhead, Crawford, Dominguez, Eckert, Hotchkiss, Lazear, Maher, Cedarhurst, Chicosa, Cokedale, Dean, Delagua, Delhi, Olathe, Paonia, Read, Roubideau, Welcome) - 1912/13. Duncan, Earl, El Moro, Engleville, Forbes, Forbes Junction, Florence - 1905/06. Greeley - 1906, 1907, 1908. Jefferson Gray Creek, Green Canon, Gulnare, Hastings, Hicks, Hoehne, County (arvada, Broomfield, Edgewater, Lakeside, Lakewood, Jansen, Link, Ludlow, Madrid, Majestic, Morley, Primero, Leyden, Mountain View, Mountair, Plainview, Ridge, Spivak, Rugby, Segundo, Sopris, Stamford, Starkville, Stonewall, Wheatridge) - 1933. Longmont (highland Lake, Hygiene, Tabasco, Tercio, Thatcher, Tollerburg, Trinchera, Troy, Vigil, Lyons, Mead, Niwot) - 1910/11, 1912/13. Watervale, Weston, Wootton, Yeiser; Missing years: 1914, Reel: 12 1917. Reel: 1 Colorado. State Of. Colorado. 1911-1928 Trinidad. Montrose (bedrock, Cedar Creek, Cimarron, Colona, 1921-1926/1927 Coventry, Maher, Naturita, Nucla, Olathe, Paradox, Redvale, Aguilar, Alfalfa, Aylmer, Barela, Berwind, Bowen, Branson, Uranium) - 1912/13. Otero And Crowley Counties (la Junta, Brodhead, Cokedale, Delagua, Earl, El Moro, Engleville, Rocky Ford) - 1914/15. Salida City And Chaffee County Forbes, Forbes Junction, Gray Creek, Gulnare, Hastings, (buena Vista, Centerville, Garfield, Granite, Hortense, Hicks, Hoehne, Jansen, Kim, Ludlow, Morley, Primero, Nathrop, Newett, Poncha Springs, St. Elmo, Turret) - 1916/17, Rugby, Sopris, Stamford, Starkville, Stonewall, Tabasco, 1922/23, 1927/28. San Juan Basin (durango, Silverton, La Tercio, Thatcher, Timpas, Tollerburg, Trinchera, Valdez, Plata County, Montezuma County, San Juan County Co And Vallorso, Weston, Wooton, Yeiser; Missing years: 1923. San Juan County Nm) - 1915. Sterling - 1911/12. Reel: 2 Reel: 13 Colorado. Colorado. Trinidad. State Of. 1929-1935 1911-1932 Las Animas County; Missing years: 1930, 1932, 1933, 1934. Arapahoe, Bent, Prowers, La Plata, Montezuma, Lamar, Las Reel: 3 Animas, Otero And Crowley Counties. Durango, Englewood, Fort Logan, Garden Home, La Junta, Littleton, Rocky Ford, Connecticut. Sheridan; Missing years: 1914, 1915, 1916, 1917, 1918, 1919, Ansonia. 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927, 1928, 1929, 1881/82-1886/87 1930, 1931. Supplement. Reel: 40 Reel: 1

67 City Directories of the United States Author Index

Connecticut. Connecticut. Ansonia. Ansonia. 1887/88-1890/91 1928-1930 Supplement. Derby, Shelton, Seymour. Reel: 2 Reel: 8 Connecticut. Connecticut. Ansonia. Ansonia. 1891/92-1893/94 1931-1933 Supplement. Derby, Shelton, Seymour. Reel: 3 Reel: 9 Connecticut. Connecticut. Ansonia. Ansonia. 1894/95-1897/98 1934-1935 Supplement. Derby, Shelton, Seymour. Reel: 4 Reel: 10 Connecticut. Connecticut. Ansonia. Ansonia. 1898/99-1901 1936-1938 Supplement. Derby, Shelton and Seymour. Reel: 5 Reel: 1 Connecticut. Connecticut. Ansonia. Ansonia. 1902-1905 1938-1940 Derby, Shelton, Seymour. Derby, Shelton and Seymour. Reel: 1 Reel: 2 Connecticut. Connecticut. Ansonia. Ansonia. 1906-1910 1940-1943 Derby, Shelton, Seymour. Derby, Shelton and Seymour. Reel: 2 Reel: 3 Connecticut. Connecticut. Ansonia. Ansonia. 1911-1915 1944-1946 Derby, Shelton, Seymour. Derby, Shelton and Seymour. Reel: 3 Reel: 4 Connecticut. Connecticut. Ansonia. Ansonia. 1916-1918 1947-1949 Derby, Shelton, Seymour. Derby, Shelton and Seymour. Reel: 4 Reel: 5 Connecticut. Connecticut. Ansonia. Ansonia. 1919-1922 1950-1952 Derby, Shelton, Seymour. Derby, Shelton and Seymour. Reel: 5 Reel: 6 Connecticut. Connecticut. Ansonia. Ansonia. 1923-1925 1952-1955 Derby, Shelton, Seymour. Derby, Shelton and Seymour; Missing years: 1954. Reel: 6 Reel: 7 Connecticut. Connecticut. Ansonia. Ansonia. 1926-1927 1955-1957 Derby, Shelton, Seymour. Derby, Shelton and Seymour. Reel: 7 Reel: 8

68 City Directories of the United States Author Index

Connecticut. Connecticut. Ansonia. Bridgeport. 1957-1959 1879-1881 Derby, Shelton and Seymour. Supplement. Reel: 9 Reel: 3 Connecticut. Connecticut. Ansonia. Bridgeport. 1960 1882-1884 Derby, Shelton and Seymour. Supplement. Reel: 10 Reel: 1 Connecticut. Connecticut. Berlin. Bridgeport. 1914-1930 1885-1887 Cromwell, Rocky Hill; Missing years: 1915, 1916, 1917, Supplement. 1918, 1919, 1920, 1921, 1923, 1924, 1925, 1926, 1927, 1928, Reel: 2 1929. Reel: 42 Connecticut. Bridgeport. Connecticut. 1888-1889 Branford. Supplement. 1895-1900 Reel: 3 Supplement; Missing years: 1896, 1898, 1899. Reel: 3 Connecticut. Bridgeport. Connecticut. 1890-1891 Branford. Supplement. 1904-1932 Reel: 4 Missing years: 1905, 1906, 1907, 1908, 1910, 1911, 1912, 1914, 1915, 1916, 1918, 1919, 1921, 1922, 1923, 1924, 1927, Connecticut. 1929, 1931. Bridgeport. Reel: 13 1892-1893 Supplement. Connecticut. Reel: 5 Branford. 1936-1960 Connecticut. North Branford; Missing years: 1937, 1938, 1940, 1941, 1943, Bridgeport. 1944, 1945, 1947, 1948, 1949, 1951, 1952, 1954, 1955, 1957, 1894-1895 1959. Supplement. Reel: 29 Reel: 6 Connecticut. Connecticut. Bridgeport. Bridgeport. 1855/56 1896-1897 Fiche: 174 Supplement. Reel: 7 Connecticut. Bridgeport. Connecticut. 1857/58 Bridgeport. Fiche: 175 1898-1899 Supplement. Connecticut. Reel: 8 Bridgeport. 1862/63-1872/73 Connecticut. Supplement; Missing years: 1864. Bridgeport. Reel: 1 1900-1901 Supplement. Connecticut. Reel: 9 Bridgeport. 1873/74-1878 Supplement. Reel: 2

69 City Directories of the United States Author Index

Connecticut. Connecticut. Bridgeport. Bridgeport. 1902-1904 1921-1922 Easton, Fairfield, Monroe, Southport, Stratford, Trumbull, Easton, Fairfield, Monroe, Southport, Stratford, Trumbull, Weston. Weston. Reel: 1 Reel: 10

Connecticut. Connecticut. Bridgeport. Bridgeport. 1905-1906 1923-1924 Easton, Fairfield, Monroe, Southport, Stratford, Trumbull, Easton, Fairfield, Monroe, Southport, Stratford, Trumbull, Weston. Weston. Reel: 2 Reel: 11 Connecticut. Connecticut. Bridgeport. Bridgeport. 1907-1908 1925-1926 Easton, Fairfield, Monroe, Southport, Stratford, Trumbull, Easton, Fairfield, Monroe, Southport, Stratford, Trumbull, Weston. Weston. Reel: 3 Reel: 12 Connecticut. Connecticut. Bridgeport. Bridgeport. 1909-1910 1927-1928 Easton, Fairfield, Monroe, Southport, Stratford, Trumbull, Easton, Fairfield, Monroe, Southport, Stratford, Trumbull, Weston. Weston. Reel: 4 Reel: 13

Connecticut. Connecticut. Bridgeport. Bridgeport. 1911-1912 1929-1930 Easton, Fairfield, Monroe, Southport, Stratford, Trumbull, Easton, Fairfield, Monroe, Southport, Stratford, Trumbull, Weston. Weston. Reel: 5 Reel: 14 Connecticut. Connecticut. Bridgeport. Bridgeport. 1913-1914 1931-1932 Easton, Fairfield, Monroe, Southport, Stratford, Trumbull, Easton, Fairfield, Monroe, Southport, Stratford, Trumbull, Weston. Weston. Reel: 6 Reel: 15 Connecticut. Connecticut. Bridgeport. Bridgeport. 1915-1916 1933-1935 Easton, Fairfield, Monroe, Southport, Stratford, Trumbull, Easton, Fairfield, Monroe, Southport, Stratford, Trumbull, Weston. Weston. Reel: 7 Reel: 16

Connecticut. Connecticut. Bridgeport. Bridgeport. 1917-1918 1936-1937 Easton, Fairfield, Monroe, Southport, Stratford, Trumbull, Fairfield, Southport, Stratford. Weston. Reel: 1 Reel: 8 Connecticut. Connecticut. Bridgeport. Bridgeport. 1937-1939 1919-1920 Fairfield, Southport, Stratford. Easton, Fairfield, Monroe, Southport, Stratford, Trumbull, Reel: 2 Weston. Reel: 9

70 City Directories of the United States Author Index

Connecticut. Connecticut. Bridgeport. Bridgeport. 1939-1940 1955-1956 Fairfield, Southport, Stratford. Fairfield, Southport, Stratford, Easton & Trumbull. Reel: 3 Reel: 14 Connecticut. Connecticut. Bridgeport. Bridgeport. 1941 -1942/43 1956-1957 Fairfield, Southport, Stratford. Fairfield, Southport, Stratford, Easton & Rrumbull. Reel: 4 Reel: 15 Connecticut. Connecticut. Bridgeport. Bridgeport. 1942/43-1943/44 1957-1958 Fairfield, Southport, Stratford. Fairfield, Southport, Stratford, Easton & Trumbull. Reel: 5 Reel: 16 Connecticut. Connecticut. Bridgeport. Bridgeport. 1944/1945 -1946 1958-1959 Fairfield, Southport, Stratford. Fairfield, Southport, Stratford, Easton & Trumbull. Reel: 6 Reel: 17 Connecticut. Connecticut. Bridgeport. Bridgeport. 1946-1947 1959-1960 Fairfield, Southport, Stratford. Fairfield, Southport, Stratford, Easton & Trumbull. Reel: 7 Reel: 18 Connecticut. Connecticut. Bridgeport. Bridgeport. 1947-1948 1960 Fairfield, Southport, Stratford. Fairfield, Southport, Stratford, Easton & Trumbull. Reel: 8 Reel: 19 Connecticut. Connecticut. Bridgeport. Bristol. 1948-1949 1882-1893 Fairfield, Southport, Stratford. Supplement; Missing years: 1883, 1892. Reel: 9 Reel: 1 Connecticut. Connecticut. Bridgeport. Bristol. 1949-1950 1895-1901 Fairfield, Southport, Stratford. Supplement. Reel: 10 Reel: 2 Connecticut. Connecticut. Bridgeport. Bristol. 1950-1951 1902-1907/08 Fairfield, Southport, Stratford. Plainville, Terryville. Reel: 11 Reel: 1 Connecticut. Connecticut. Bridgeport. Bristol. 1951-1952 1908/09-1913/14 Fairfield, Southport, Stratford. Plainville, Terryville. Reel: 12 Reel: 2 Connecticut. Connecticut. Bridgeport. Bristol. 1953-1955 1914/15-1918/19 Fairfield, Southport, Stratford; Missing years: 1954. Plainville, Terryville. Reel: 13 Reel: 3

71 City Directories of the United States Author Index

Connecticut. Connecticut. Bristol. Bristol. 1919/20-1923 1951-1953 Plainville, Terryville. Plainville, Terryville. Reel: 4 Reel: 7 Connecticut. Connecticut. Bristol. Bristol. 1924-1926 1953-1955 Plainville, Terryville. Plainville, Terryville. Reel: 5 Reel: 8 Connecticut. Connecticut. Bristol. Bristol. 1927-1929 1955-1957 Plainville, Terryville. Plainville, Terryville. Reel: 6 Reel: 9 Connecticut. Connecticut. Bristol. Bristol. 1930-1932 1957-1959 Plainville, Terryville. Plainville, Terryville. Reel: 7 Reel: 10 Connecticut. Connecticut. Bristol. Bristol. 1933-1935 1959-1959 Plainville, Terryville. Plainville, Terryville. Reel: 8 Reel: 11 Connecticut. Connecticut. Bristol. Connecticut Gazetteer. 1936-1938 1902-1904 Plainville, Terryville. Missing years: 1903. Reel: 1 Reel: 2 Connecticut. Connecticut. Bristol. Connecticut Gazetteer. 1938-1941 1906-1911 Plainville, Terryville. Missing years: 1907, 1908, 1909, 1910. Reel: 2 Reel: 3 Connecticut. Connecticut. Bristol. Connecticut River Valley. 1941-1944 1913/14-1928 Plainville, Terryville. Centerbrook, Chester, Clinton, Cobalt, Deep River, Durham, Reel: 3 East Haddam, East Hampton, East River, Essex, Flanders, Guilford, Haddam, Higganum, Ivoryton, Lyme, Madison, Connecticut. Moodus, Niantic, Saybrook, Shailerville, Westbrook; Missing Bristol. years: 1917, 1920, 1921, 1922, 1923, 1925, 1926, 1927. 1944-1946 Reel: 1 Plainville, Terryville. Reel: 4 Connecticut. Danbury. Connecticut. 1885/86-1890 Bristol. Supplement. 1947-1949 Reel: 1 Plainville, Terryville. Reel: 5 Connecticut. Danbury. Connecticut. 1891-1896 Bristol. Supplement. 1949-1951 Reel: 2 Plainville, Terryville. Reel: 6

72 City Directories of the United States Author Index

Connecticut. Connecticut. Danbury. Danbury. 1897-1901 1939-1941 Supplement. Bethel. Reel: 3 Reel: 2 Connecticut. Connecticut. Danbury. Danbury. 1902-1907 1942-1945 Reel: 1 Bethel; Missing years: 1943. Reel: 3 Connecticut. Danbury. Connecticut. 1908-1912 Danbury. Reel: 2 1946-1948 Bethel. Connecticut. Reel: 4 Danbury. 1913-1916 Connecticut. Bethel. Danbury. Reel: 3 1948-1950 Bethel. Connecticut. Reel: 5 Danbury. 1917/18-1919/20 Connecticut. Bethel. Danbury. Reel: 4 1950-1952 Bethel. Connecticut. Reel: 6 Danbury. 1921-1923 Connecticut. Bethel. Danbury. Reel: 5 1952-1955 Bethel; Missing years: 1953. Connecticut. Reel: 7 Danbury. 1924-1926 Connecticut. Bethel. Danbury. Reel: 6 1955-1957 Bethel. Connecticut. Reel: 8 Danbury. 1927-1929 Connecticut. Bethel. Danbury. Reel: 7 1958-1959 Bethel. Connecticut. Reel: 9 Danbury. 1930-1932 Connecticut. Bethel. Danbury. Reel: 8 1960 Bethel. Connecticut. Reel: 10 Danbury. 1933-1935 Connecticut. Bethel. Danielson. Reel: 9 1913-1927/28 Attawaugan, Brooklyn Center, Ballouville, Connecticut Mills, Connecticut. Dayville, Elmville, Killingly, East Brooklyn, East Killingly, Danbury. Elmville, Goodyear, Pineville, River View, Wauregan; 1936-1938 Missing years: 1914, 1915, 1916, 1917, 1918, 1919, 1920, Bethel. 1925, 1926. Reel: 1 Reel: 3

73 City Directories of the United States Author Index

Connecticut. Connecticut. Darien. Enfield. 1918/19-1935 1906-1914 Noroton, Noroton Heights, New Canaan; Missing years: 1920, Hazardville, Somers, Suffield, Thompsonville; Missing years: 1925, 1927, 1929, 1931, 1933. 1911, 1913. Reel: 7 Reel: 10

Connecticut. Connecticut. Darien; New Canaan. Enfield. 1936-1940 1918-1922 Noroton, Noroton Heights. East Windsor, Ellington, Somers, Stafford, Stafford Springs, Reel: 41 Suffield, Thompsonville, Warehouse Point, Westford, Willington, Windsor, Windsor Locks; Missing years: 1919, Connecticut. 1921. Darien; New Canaan. Reel: 11 1941-1944 Noroton, Noroton Heights. Connecticut. Reel: 42 Enfield. 1924-1927 Connecticut. East Windsor, Somers, Stafford, Stafford Springs, Suffield, Darien; New Canaan. Thompsonville, Windsor, Windsor Locks; Missing years: 1945-1947 1925, 1926. Noroton, Noroton Heights. Reel: 12 Reel: 43 Connecticut. Connecticut. Greenwich. Darien; New Canaan. 1928/29-1934/35 1948-1950 Cos Cob, Glenville, Riverside, Old Greenwich, Sound Beach, Noroton, Noroton Heights. Byram, Mianus, East Port Chester; Missing years: 1932, 1933. Reel: 44 Reel: 35

Connecticut. Connecticut. Darien; New Canaan. Greenwich. 1951-1953 1937/38-1941 Noroton, Noroton Heights. Cos Cob, East Port Chester, Mianus, Old Greenwich, Reel: 45 Riverside; Missing years: 1940. Reel: 33 Connecticut. Darien; New Canaan. Connecticut. 1953-1955 Greenwich. Noroton, Noroton Heights. 1946-1949 Reel: 46 Byram, Cos Cob, East Port Chester, Old Greenwich, Riverside; Missing years: 1948. Connecticut. Reel: 34 Darien; New Canaan. 1956-1957 Connecticut. Noroton, Noroton Heights. Greenwich. Reel: 47 1949-1952 Byram, Cos Cob, Old Greenwich, Riverside; Missing years: Connecticut. 1951. Darien; New Canaan. Reel: 35 1958-1959 Noroton, Noroton Heights. Connecticut. Reel: 48 Greenwich. 1955-1956 Connecticut. Byram, Cos Cob, Old Greenwich, Riverside. Derby. Reel: 36 1883/84-1895/96 Supplement; Ansonia, Birmingham, Shelton, Seymour; Connecticut. Missing years: 1888, 1889, 1892, 1893, 1894. Greenwich. Reel: 25 1957-1958 Byram, Cos Cob, Old Greenwich, Riverside. Reel: 37

74 City Directories of the United States Author Index

Connecticut. Connecticut. Greenwich. Hartford. 1959-1960 1843/44 Byram, Cos Cob, Old Greenwich, Riverside. Fiche: 516 Reel: 38 Connecticut. Connecticut. Hartford. Hartford. 1844 1799 Fiche: 517 Fiche: 504 Connecticut. Connecticut. Hartford. Hartford. 1844/45 1799 Fiche: 518 Fiche: 505 Connecticut. Connecticut. Hartford. Hartford. 1845 1825 Fiche: 519 Fiche: 506 Connecticut. Connecticut. Hartford. Hartford. 1845/46 1828 Fiche: 520 Fiche: 507 Connecticut. Connecticut. Hartford. Hartford. 1846 1838 Fiche: 521 Fiche: 508 Connecticut. Connecticut. Hartford. Hartford. 1846/47 1839 Fiche: 522 Fiche: 509 Connecticut. Connecticut. Hartford. Hartford. 1847 1840 Fiche: 523 Fiche: 510 Connecticut. Connecticut. Hartford. Hartford. 1847/48 1841 Fiche: 524 Fiche: 511 Connecticut. Connecticut. Hartford. Hartford. 1848 1841 Fiche: 525 Fiche: 512 Connecticut. Connecticut. Hartford. Hartford. 1848/49 1842 Fiche: 526 Fiche: 513 Connecticut. Connecticut. Hartford. Hartford. 1849 1842 Fiche: 527 Fiche: 514 Connecticut. Connecticut. Hartford. Hartford. 1849/50 1843 Fiche: 528 Fiche: 515

75 City Directories of the United States Author Index

Connecticut. Connecticut. Hartford. Hartford. 1850 1860/61 Fiche: 529 Fiche: 542 Connecticut. Connecticut. Hartford. Hartford. 1850/51 1861/62-1864/65 Fiche: 530 Reel: 1

Connecticut. Connecticut. Hartford. Hartford. 1851 1865/66-1868/69 Fiche: 531 Reel: 2 Connecticut. Connecticut. Hartford. Hartford. 1851/52 1869/70-1872/73 Fiche: 532 Reel: 3 Connecticut. Connecticut. Hartford. Hartford. 1852/53 1873/74-1877/78 Fiche: 533 Reel: 4

Connecticut. Connecticut. Hartford. Hartford. 1853/54 1878/79-1881/82 Fiche: 534 Reel: 5 Connecticut. Connecticut. Hartford. Hartford. 1854/55 1882/83-1885/86 Fiche: 535 Reel: 1 Connecticut. Connecticut. Hartford. Hartford. 1855/56 1886/87-1888/89 Fiche: 536 Reel: 2

Connecticut. Connecticut. Hartford. Hartford. 1856/57 1889/90-1891/92 Fiche: 537 Reel: 3 Connecticut. Connecticut. Hartford. Hartford. 1857/58 1892/93-1893/94 Fiche: 538 Reel: 4 Connecticut. Connecticut. Hartford. Hartford. 1858/59 1894/95-1895/96 Fiche: 539 Reel: 5

Connecticut. Connecticut. Hartford. Hartford. 1859 1896/97-1897/98 Fiche: 540 Reel: 6 Connecticut. Connecticut. Hartford. Hartford. 1859/60 1898/99-1899/90 Fiche: 541 Reel: 7

76 City Directories of the United States Author Index

Connecticut. Connecticut. Hartford. Hartford. 1900/01-1901/02 1925-1926 Reel: 8 West Hartford, East Hartford. Reel: 11 Connecticut. Hartford. Connecticut. 1902-1904 Hartford. Reel: 1 1927 West Hartford, East Hartford. Connecticut. Reel: 12 Hartford. 1905-1907 Connecticut. Reel: 2 Hartford. 1928 Connecticut. West Hartford, East Hartford. Hartford. Reel: 13 1908-1910 Reel: 3 Connecticut. Hartford. Connecticut. 1929 Hartford. West Hartford, East Hartford. 1911-1912 Reel: 14 West Hartford. Reel: 4 Connecticut. Hartford. Connecticut. 1930 Hartford. East Hartford, West Hartford, Wethersfield, Windsor, 1913-1914 Bloomfield, Newington. West Hartford. Reel: 15 Reel: 5 Connecticut. Connecticut. Hartford. Hartford. 1931 1915-1916 East Hartford, West Hartford, Wethersfield, Windsor, West Hartford. Bloomfield, Newington. Reel: 6 Reel: 16 Connecticut. Connecticut. Hartford. Hartford. 1917-1918 1932 West Hartford. East Hartford, West Hartford, Wethersfield, Windsor, Reel: 7 Bloomfield, Newington, Farmington Boro, Glastonbury. Reel: 17 Connecticut. Hartford. Connecticut. 1919-1920 Hartford. West Hartford. 1933 Reel: 8 East Hartford, West Hartford, Wethersfield, Windsor, Bloomfield, Newington, Farmington Boro, Glastonbury. Connecticut. Reel: 18 Hartford. 1921-1922 Connecticut. West Hartford, East Hartford. Hartford. Reel: 9 1934 East Hartford, West Hartford, Wethersfield, Windsor, Connecticut. Bloomfield, Newington, Farmington Boro, Glastonbury. Hartford. Reel: 19 1923-1924 West Hartford, East Hartford. Connecticut. Reel: 10 Hartford. 1935 East Hartford, West Hartford, Wethersfield, Windsor, Bloomfield, Newington, Farmington Boro, Glastonbury. Reel: 20

77 City Directories of the United States Author Index

Connecticut. Connecticut. Hartford. Hartford. 1936 1944-1945/46 East Hartford, West Hartford, Wethersfield Windosr, East Hartford, West Hartford, Whethersfield, Windsor, Bloomfield, Newington, Farmington Boro, Glastonbury. Bloomfield, Newington, Farmington Boro, Glastonbury. Reel: 1 Reel: 10

Connecticut. Connecticut. Hartford. Hartford. 1937 1945/46-1946/47 East Hartford, West Hartford, Wethersfield, Windsor, East Hartford, West Hartford, Whethersfield, Windsor, Bloomfield, Newington, Farminton Boro, Glastonbury. Bloomfield, Newington, Farmington Boro, Glastonbury. Reel: 2 Reel: 11 Connecticut. Connecticut. Hartford. Hartford. 1938 1946/47 East Hartford, West Hartford, Whetherfield, Windsor, East Hartford, West Hartford, Whethersfield, Windsor, Bloomfield, Newington, Farminton Boro, Glastonbury. Bloomfield, Newington, Farmington Boro, Glastonbury. Reel: 3 Reel: 12 Connecticut. Connecticut. Hartford. Hartford. 1939 1947/48 East Hartford, West Hartford, Wetherfield, Windsor, East Hartford, West Hartford, Whetherfield, Windsor, Bloomfield, Newington, Farmington Boro, Glastonbury. Bloomfield, Newington, Farmington Boro, Glastonbury. Reel: 4 Reel: 13

Connecticut. Connecticut. Hartford. Hartford. 1940 1947/48-1948/49 East Hartford, West Hartford, Whethersfield, Windsor, East Hartford, West Hartford, Whethersfield, Windsor, Bloomfield, Newington, Farmington Boro, Glastonbury. Bloomfield, Newington, Farmington Boro, Glastonbury. Reel: 5 Reel: 14 Connecticut. Connecticut. Hartford. Hartford. 1941 1948/49 East Hartford, West Hartford, Wethersfield, Windsor, East Hartford, West Hartford, Whethersfield, Windsor, Bloomfield, Newington, Farmington Boro, Glastonbury. Bloomfield, Newington, Farmington Boro, Glastonbury. Reel: 6 Reel: 15 Connecticut. Connecticut. Hartford. Hartford. 1942 1949/50 East Hartford, West Hartford, Whethersfield, Windson, East Hartford, West Hartford, Whethersfield, Windsor, Bloomfield, Newington, Farmington Boro, Glastonbury. Bloomfield, Newington, Farmington Boro, Glastonbury. Reel: 7 Reel: 16

Connecticut. Connecticut. Hartford. Hartford. 1943 1949/50-1950/51 East Hartford, West Hartford, Whetherfield, Windsor, East Hartford, West Hartford, Whethersfield, Windsor, Bloomfield, Newington, Farmington Boro, Glastonbury. Bloomfield, Newington, Farmington Boro, Glastonbury. Reel: 8 Reel: 17 Connecticut. Connecticut. Hartford. Hartford. 1943-1944 1950/51-1951/52 East Hartford, West Hartford, Whetherfield, Windsor, East Hartford, West Hartford, Whethersfield, Windsor, Bloomfield, Newington, Farmington Boro, Glastonbury. Bloomfield, Newington, Farmington Boro, Glastonbury. Reel: 9 Reel: 18

78 City Directories of the United States Author Index

Connecticut. Connecticut. Hartford. Hartford Suburban. 1951/52 -1952/53 1905/06-1913 East Hartford, West Hartford, Whetherfield, Windsor, Bloomfield, East Windsor, Farmington, Canton, Glastonbury, Bloomfield, Newington, Farmington Boro, Glastonbury. Granby, Newington, Rocky Hill, Simsbury, South Windsor, Reel: 19 West Hartford, Wethersfield, Windsor, Windsor Locks; Missing years: 1907, 1908, 1909, 1910. Connecticut. Reel: 2 Hartford. 1952/53 Connecticut. East Hartford, West Hartford, Wethersfield, Windsor, Hartford Suburban. Bloomfield, Newington, Farmington Boro, Glastonbury. 1913/14-1918/19 Reel: 20 Avon, Bloomfield, Canton, East Granby, East Windsor, Farmington, Glastonbury, Granby, Newington, Simsbury, Connecticut. South Glastonbury, South Windsor, Unionville, West Hartford. Hartford, Wethersfield, Windsor, Windsor Locks; Missing 1952/53-1954 years: 1917. East Hartford, West Hartford, Wethersfield, Windsor, Reel: 3 Bloomfield, Newington, Farmington Boro, Glastonbury. Reel: 21 Connecticut. Hartford Suburban. Connecticut. 1927-1929 Hartford. Avon, Bloomfield, Farmington, Glastonbury, Newington, 1954-1955 South Windsor, Wethersfield, Windsor; Missing years: 1928. East Hartford, West Hartford, Wethersfield, Windsor, Reel: 4 Bloomfield, Newington, Farmington Boro, Glastonbury. Reel: 22 Connecticut. Manchester. Connecticut. 1888-1900/01 Hartford. Supplement; Missing years: 1889, 1890, 1895. 1955-1956 Reel: 17 Reel: 23 Connecticut. Connecticut. Manchester. Hartford. 1902/03-1923/24 1956 Missing years: 1912, 1913, 1914, 1915, 1916, 1917, 1918, Reel: 24 1919, 1920, 1921. Reel: 1 Connecticut. Hartford. Connecticut. 1957 Manchester. Reel: 25 1925-1928 Reel: 2 Connecticut. Hartford. Connecticut. 1957-1958 Manchester. Reel: 26 1929-1932 Reel: 3 Connecticut. Hartford. Connecticut. 1958-1959 Manchester. Reel: 27 1933-1935 Reel: 4 Connecticut. Hartford. Connecticut. 1959-1960 Manchester. Reel: 28 1936-1939 Reel: 16 Connecticut. Hartford. Connecticut. 1960 Manchester. Reel: 29 1940-1943 Reel: 17

79 City Directories of the United States Author Index

Connecticut. Connecticut. Manchester. Meriden. 1943-1946 1898-1900 Reel: 18 Supplement. Reel: 5 Connecticut. Manchester. Connecticut. 1946-1948/49 Meriden. Reel: 19 1902-1906 Reel: 1 Connecticut. Manchester. Connecticut. 1949/50-1951/52 Meriden. Reel: 20 1907-1910 Reel: 2 Connecticut. Manchester. Connecticut. 1951/52-1954/55 Meriden. Reel: 21 1911-1913 Reel: 3 Connecticut. Manchester. Connecticut. 1954/55-1957/58 Meriden. Reel: 22 1914-1916 Reel: 4 Connecticut. Manchester. Connecticut. 1957/58-1958/59 Meriden. Reel: 23 1917-1920/21 Reel: 5 Connecticut. Manchester. Connecticut. 1959-1960 Meriden. Reel: 24 1922-1924 Reel: 6 Connecticut. Meriden. Connecticut. 1872-1881 Meriden. Supplement. 1925-1927 Reel: 1 Reel: 7 Connecticut. Connecticut. Meriden. Meriden. 1882-1885 1928-1930 Supplement. Reel: 8 Reel: 1 Connecticut. Connecticut. Meriden. Meriden. 1931-1932 1886-1889 Reel: 9 Supplement. Reel: 2 Connecticut. Meriden. Connecticut. 1933-1935 Meriden. Reel: 10 1890-1893 Supplement. Connecticut. Reel: 3 Meriden. 1936-1938 Connecticut. Reel: 1 Meriden. 1894-1897 Connecticut. Supplement. Meriden. Reel: 4 1939-1941 Reel: 2

80 City Directories of the United States Author Index

Connecticut. Connecticut. Meriden. Middletown. 1941-1944 1902-1906 Reel: 3 Portland. Reel: 1 Connecticut. Meriden. Connecticut. 1944-1946 Middletown. Reel: 4 1907-1911 Portland. Connecticut. Reel: 2 Meriden. 1947-1949 Connecticut. Reel: 5 Middletown. 1912-1915 Connecticut. Portland. Meriden. Reel: 3 1950-1952 Reel: 6 Connecticut. Middletown. Connecticut. 1916-1919/20 Meriden. Portland. 1952-1955 Reel: 4 Reel: 7 Connecticut. Connecticut. Middletown. Meriden. 1921-1924 1956-1957 Portland. Reel: 8 Reel: 5 Connecticut. Connecticut. Meriden. Middletown. 1958-1959 1925-1928 Reel: 9 Portland. Reel: 6 Connecticut. Meriden. Connecticut. 1959-1960 Middletown. Reel: 10 1929-1931 Portland. Connecticut. Reel: 7 Middletown. 1868/69-1881 Connecticut. Supplement. Middletown. Reel: 1 1932-1935 Portland. Connecticut. Reel: 8 Middletown. 1882//83-1890/91 Connecticut. Supplement. Middletown. Reel: 1 1936-1938 Reel: 1 Connecticut. Middletown. Connecticut. 1891/92-1896/97 Middletown. Supplement. 1939-1941 Reel: 2 Reel: 2

Connecticut. Connecticut. Middletown. Middletown. 1897/98-1901 1942-1944 Supplement. Reel: 3 Reel: 3

81 City Directories of the United States Author Index

Connecticut. Connecticut. Middletown. Milford. 1945-1947 1947-1953 Reel: 4 Orange; Missing years: 1948, 1950, 1952. Reel: 2 Connecticut. Middletown. Connecticut. 1947-1950 Milford. Missing years: 1948. 1953-1956 Reel: 5 Orange; Missing years: 1954. Reel: 3 Connecticut. Middletown. Connecticut. 1951-1952 Milford. Portland, Cromwell. 1956-1958 Reel: 6 Orange. Reel: 4 Connecticut. Middletown. Connecticut. 1953-1954 Milford. Portland, Cromwell. 1958 -1960 Reel: 7 Orange. Reel: 5 Connecticut. Middletown. Connecticut. 1955-1956 Mystic. Portland, Cromwell. 1912-1931/32 Reel: 8 Stonington, Noank, Groton; Missing years: 1913, 1920. Reel: 1 Connecticut. Middletown. Connecticut. 1957-1958 New Britain. Portland, Cromwell. 1882/1883-1887/1888 Reel: 9 Supplement. Reel: 1 Connecticut. Middletown. Connecticut. 1959-1960 New Britain. Portland, Cromwell. 1888/1889-1893/1894 Reel: 10 Supplement. Reel: 2 Connecticut. Milford. Connecticut. 1909-1924 New Britain. Missing years: 1910, 1911, 1912, 1914, 1915, 1916, 1918, 1894/1895-1897/1898 1919, 1921, 1922, 1923. Supplement. Reel: 37 Reel: 3 Connecticut. Connecticut. Milford. New Britain. 1926-1930 1898/1899-1901 Missing years: 1928. Supplement. Reel: 38 Reel: 4 Connecticut. Connecticut. Milford. New Britain. 1931-1935 1902-1905 Missing years: 1934. Reel: 1 Reel: 39 Connecticut. Connecticut. New Britain. Milford. 1906-1908 1937-1947 Reel: 2 Orange; Missing years: 1938, 1940, 1941, 1943, 1944, 1946. Reel: 1

82 City Directories of the United States Author Index

Connecticut. Connecticut. New Britain. New Britain. 1909-1912 1938-1940 Reel: 3 Reel: 2 Connecticut. Connecticut. New Britain. New Britain. 1913-1914 1940-1942/1943 Reel: 4 Reel: 3

Connecticut. Connecticut. New Britain. New Britain. 1915-1916 1943/43-1944/45 Reel: 5 Reel: 4 Connecticut. Connecticut. New Britain. New Britain. 1917-1918 1945/46-1946/47 Reel: 6 Reel: 5 Connecticut. Connecticut. New Britain. New Britain. 1919/1920 1947/48-1948/49 Reel: 7 Reel: 6

Connecticut. Connecticut. New Britain. New Britain. 1920/21-1923 1948/49-1950 Reel: 8 Reel: 7 Connecticut. Connecticut. New Britain. New Britain. 1924-1925 1950-1952 Reel: 9 Reel: 8 Connecticut. Connecticut. New Britain. New Britain. 1926-1927 1952-1954 Reel: 10 Missing years: 1953. Reel: 9 Connecticut. New Britain. Connecticut. 1928-1929 New Britain. Reel: 11 1954-1956 Berlin & Kensington. Connecticut. Reel: 10 New Britain. 1930-1931 Connecticut. Reel: 12 New Britain. 1956-1957 Connecticut. Berlin & Kensington. New Britain. Reel: 11 1932-1933 Reel: 13 Connecticut. New Britain. Connecticut. 1957-1958 New Britain. Berlin & Kensington. 1934-1935 Reel: 12 Reel: 14 Connecticut. Connecticut. New Britain. New Britain. 1959 1936-1938 Berlin & Kensington. Reel: 1 Reel: 13

83 City Directories of the United States Author Index

Connecticut. Connecticut. New Britain. New Haven. 1960 1851/52 Berlin & Kensington. Fiche: 829 Reel: 14 Connecticut. Connecticut. New Haven. New Haven. 1852/53 1840 Fiche: 830 Fiche: 817 Connecticut. Connecticut. New Haven. New Haven. 1853/54 1841/42 Fiche: 831 Fiche: 818 Connecticut. Connecticut. New Haven. New Haven. 1854/55 1842/43 Fiche: 832 Fiche: 819 Connecticut. Connecticut. New Haven. New Haven. 1855/56 1843/44 Fiche: 833 Fiche: 820 Connecticut. Connecticut. New Haven. New Haven. 1856/57 1844/45 Fiche: 834 Fiche: 821 Connecticut. Connecticut. New Haven. New Haven. 1857/58 1845/46 Fiche: 835 Fiche: 822 Connecticut. Connecticut. New Haven. New Haven. 1858/59 1846/47 Fiche: 836 Fiche: 823 Connecticut. Connecticut. New Haven. New Haven. 1859/60 1847/48 Fiche: 837 Fiche: 824 Connecticut. Connecticut. New Haven. New Haven. 1860/61 1848/49 Fiche: 838 Fiche: 825 Connecticut. Connecticut. New Haven. New Haven. 1861/62-1864/65 1849/50 Reel: 1 Fiche: 826 Connecticut. Connecticut. New Haven. New Haven. 1865/66-1867/68 1850 Reel: 2 Fiche: 827 Connecticut. Connecticut. New Haven. New Haven. 1868/69-1870/71 1850/51 Reel: 3 Fiche: 828

84 City Directories of the United States Author Index

Connecticut. Connecticut. New Haven. New Haven. 1871/72-1874/75 1902-1903 Reel: 4 West Haven. Reel: 1 Connecticut. New Haven. Connecticut. 1875/76-1878 New Haven. Reel: 5 1904-1905 West Haven. Connecticut. Reel: 2 New Haven. 1879-1881 Connecticut. Reel: 6 New Haven. 1906-1908 Connecticut. West Haven. New Haven. Reel: 3 1882-1884 Reel: 1 Connecticut. New Haven. Connecticut. 1909-1910 New Haven. West Haven. 1885-1886 Reel: 4 Reel: 2 Connecticut. Connecticut. New Haven. New Haven. 1911-1913 1887-1888 West Haven. Reel: 3 Reel: 5 Connecticut. Connecticut. New Haven. New Haven. 1889-1890 1913-1914 Reel: 4 West Haven. Reel: 6 Connecticut. New Haven. Connecticut. 1891-1892 New Haven. Reel: 5 1915-1916 West Haven. Connecticut. Reel: 7 New Haven. 1893-1894 Connecticut. Reel: 6 New Haven. 1917-1918 Connecticut. West Haven. New Haven. Reel: 8 1895-1896 Reel: 7 Connecticut. New Haven. Connecticut. 1918-1920/21 New Haven. West Haven. 1897-1898 Reel: 9 Reel: 8 Connecticut. Connecticut. New Haven. New Haven. 1920/21-1922/23 1899-1900 West Haven. Reel: 9 Reel: 10 Connecticut. Connecticut. New Haven. New Haven. 1901 1922/23-1923/24 Reel: 10 West Haven. Reel: 11

85 City Directories of the United States Author Index

Connecticut. Connecticut. New Haven. New Haven. 1924/25 1938-1939 West Haven. West Haven, East Haven, North Haven, Hamden. Reel: 12 Reel: 31 Connecticut. Connecticut. New Haven. New Haven. 1925-26 1939-1940 West Haven. West Haven, East Haven, North Haven, Hamden. Reel: 13 Reel: 32 Connecticut. Connecticut. New Haven. New Haven. 1927-1928 1940-1941/42 West Haven, Hamden Plains, Highwood, Whitneyville, Spring West Haven, East Haven, North Haven, Hamden, Glen. Woodbridge. Reel: 14 Reel: 33

Connecticut. Connecticut. New Haven. New Haven. 1928-1929 1942-1943 West Haven, Hamden Plains, Highwood, Whitneyville, Spring West Haven, East Haven, North Haven, Hamden, Glen, East Haven, North Haven. Woodbridge. Reel: 15 Reel: 34 Connecticut. Connecticut. New Haven. New Haven. 1930-1931 1943-1944 West Haven, East Haven, North Haven, Hamden. West Haven, East Haven, North Haven, Hamden, Reel: 16 Woodbridge. Reel: 35 Connecticut. New Haven. Connecticut. 1931-1932 New Haven. West Haven, East Haven, North Haven, Hamden. 1944-1945 Reel: 17 West Haven, East Haven, North Haven, Hamden, Woodbridge. Connecticut. Reel: 36 New Haven. 1933-1934 Connecticut. West Haven, East Haven, North Haven, Hamden. New Haven. Reel: 18 1946 West Haven, East Haven, North Haven, Hamden, Connecticut. Woodbridge. New Haven. Reel: 37 1934-1935 West Haven, East Haven, North Haven, Hamden. Connecticut. Reel: 19 New Haven. 1947 Connecticut. West Haven, East Haven, North Haven, Hamden, New Haven. Woodbridge. 1936-1937 Reel: 38 West Haven, East Haven, North Haven, Hamden. Reel: 29 Connecticut. New Haven. Connecticut. 1947-1948 New Haven. West Haven, East Haven, North Haven, Hamden, 1937-1938 Woodbridge. West Haven, East Haven, North Haven, Hamden. Reel: 39 Reel: 30

86 City Directories of the United States Author Index

Connecticut. Connecticut. New Haven. New Haven. 1948-1949 1957-1958 West Haven, East Haven, North Haven, Hamden, West Haven, East Haven, Woodbridge. Woodbridge. Reel: 49 Reel: 40 Connecticut. Connecticut. New Haven. New Haven. 1958-1959 1949-1950 West Haven, East Haven, Woodbridge. West Haven, East Haven, North Haven, Hamden, Reel: 50 Woodbridge. Reel: 41 Connecticut. New Haven. Connecticut. 1960 New Haven. West Haven, East Haven, Woodbridge. 1950-1951 Reel: 22 West Haven, East Haven, North Haven, Hamden, Woodbridge. Connecticut. Reel: 42 New London. 1855/56 Connecticut. Fiche: 841 New Haven. 1951 Connecticut. West Haven, East Haven, North Haven, Hamden, New London. Woodbridge. 1859/60 Reel: 43 Fiche: 842

Connecticut. Connecticut. New Haven. New London. 1952 1863/64-1880 West Haven, East Haven, North Haven, Hamden, Supplement; Missing years: 1867, 1868, 1869, 1878, 1879. Woodbridge. Reel: 1 Reel: 44 Connecticut. Connecticut. New London. New Haven. 1882/83-1892 1952-1953 Supplement; Missing years: 1884, 1885, 1886, 1887, 1889. West Haven, East Haven, North Haven, Hamden, Reel: 19 Woodbridge. Reel: 45 Connecticut. New London. Connecticut. 1893-1895 New Haven. Supplement; Groton. 1953-1955 Reel: 20 West Haven, East Haven, North Haven, Hamden, Woodbridge; Missing years: 1954. Connecticut. Reel: 46 New London. 1896-1898 Connecticut. Supplement. New Haven. Reel: 21 1955-1956 West Haven, East Haven, North Haven, Hamden, Connecticut. Woodbridge. New London. Reel: 47 1899-1901 Supplement. Connecticut. Reel: 22 New Haven. 1956-1957 Connecticut. West Haven, East Haven, Woodbridge. New London. Reel: 48 1902-1906 Reel: 1

87 City Directories of the United States Author Index

Connecticut. Connecticut. New London. New London. 1907-1912 1948-1951 Reel: 2 Waterford. Reel: 5 Connecticut. New London. Connecticut. 1913-1916 New London. Reel: 3 1951-1953 Waterford. Connecticut. Reel: 6 New London. 1917-1919 Connecticut. Reel: 4 New London. 1953-1956 Connecticut. Waterford. New London. Reel: 7 1920-1923 Reel: 5 Connecticut. New London. Connecticut. 1956 -1958 New London. Waterford & Niantic. 1924-1926 Reel: 8 Reel: 6 Connecticut. Connecticut. New London. New London. 1958-1960 1927-1929 Waterford & Niantic. Reel: 7 Reel: 9 Connecticut. Connecticut. New London. New Milford. 1930-1932 1884/85-1897 Reel: 8 Supplement; Missing years: 1886, 1887, 1890, 1893, 1894, 1895, 1896. Connecticut. Reel: 7 New London. 1933-1935 Connecticut. Reel: 9 New Milford. 1902-1927 Connecticut. Newtown, Woodbury, Southbury, Kent, Middlebury, New London. Brookfield, Roxbury, Bridgewater; Missing years: 1903, 1904, 1936-1938 1905, 1908, 1909, 1912, 1913, 1916, 1917, 1918, 1919, 1920, Waterford. 1921, 1922, 1923, 1924, 1925, 1926. Reel: 1 Reel: 7

Connecticut. Connecticut. New London. Norwalk. 1939-1942/43 1882/83/84-1891 Waterford. Supplement; Missing years: 1885. Reel: 2 Reel: 1

Connecticut. Connecticut. New London. Norwalk. 1942/43-1946 1891/1892-1896/1897 Waterford. Supplement. Reel: 3 Reel: 2

Connecticut. Connecticut. New London. Norwalk. 1946-1948 1897/1898-1901 Waterford. Supplement. Reel: 4 Reel: 3

88 City Directories of the United States Author Index

Connecticut. Connecticut. Norwalk. Norwalk. 1902-1906 1940-1941 South Norwalk. Reel: 3 Reel: 1 Connecticut. Connecticut. Norwalk. Norwalk. 1942-1945 1907-1911 Missing years: 1943, 1943. Reel: 2 Reel: 4 Connecticut. Connecticut. Norwalk. Norwalk. 1912-1914 1946-1947 South Norwalk. Reel: 5 Reel: 3 Connecticut. Connecticut. Norwalk. Norwalk. 1948-1949 1915-1917 Reel: 6 Reel: 4 Connecticut. Connecticut. Norwalk. Norwalk. 1950-1951 1918-1922 Reel: 7 Missing years: 1920. Reel: 5 Connecticut. Norwalk. Connecticut. 1952-1953 Norwalk. Reel: 8 1923-1925 Reel: 6 Connecticut. Norwalk. Connecticut. 1954-1955 Norwalk. Reel: 9 1926-1927 Reel: 7 Connecticut. Norwalk. Connecticut. 1956-1957 Norwalk. Reel: 10 1928-1930 Reel: 8 Connecticut. Norwalk. Connecticut. 1958-1959 Norwalk. Reel: 11 1931-1933 Reel: 9 Connecticut. Norwalk. Connecticut. 1960 Norwalk. Reel: 12 1934-1935 Reel: 10 Connecticut. Norwich. Connecticut. 1846 Norwalk. Fiche: 1037 1936-1937 Reel: 1 Connecticut. Norwich. Connecticut. 1857 Norwalk. Fiche: 1038 1938-1939 Reel: 2 Connecticut. Norwich. 1860 Fiche: 1039

89 City Directories of the United States Author Index

Connecticut. Connecticut. Norwich. Norwich. 1861-1869 1917-1919 Supplement; Preston. Reel: 5 Reel: 1 Connecticut. Connecticut. Norwich. Norwich. 1920-1923 1870-1876 Reel: 6 Supplement; Preston. Reel: 2 Connecticut. Norwich. Connecticut. 1924-1926 Norwich. Reel: 7 1877-1881 Supplement; Preston. Connecticut. Reel: 3 Norwich. 1927-1929 Connecticut. Reel: 8 Norwich. 1882-1886 Connecticut. Supplement. Norwich. Reel: 1 1930-1932 Reel: 9 Connecticut. Norwich. Connecticut. 1887-1891 Norwich. Supplement. 1933-1935 Reel: 2 Reel: 10 Connecticut. Connecticut. Norwich. Norwich. 1892-1896 1936-1938 Supplement. Reel: 1 Reel: 3 Connecticut. Connecticut. Norwich. Norwich. 1939-1941/42 1897-1901 Reel: 2 Supplement. Reel: 4 Connecticut. Norwich. Connecticut. 1942/43-1945 Norwich. Reel: 3 1902-1905 Reel: 1 Connecticut. Norwich. Connecticut. 1946-1947 Norwich. Reel: 4 1906-1909 Reel: 2 Connecticut. Norwich. Connecticut. 1948-1949 Norwich. Reel: 5 1910-1913 Reel: 3 Connecticut. Norwich. Connecticut. 1950-1951 Norwich. Reel: 6 1914-1916 Reel: 4 Connecticut. Norwich. 1952-1953 Reel: 7

90 City Directories of the United States Author Index

Connecticut. Connecticut. Norwich. Rockville. 1954-1955 1936-1942 Reel: 8 Vernon, Tolland & Ellington; Missing years: 1937, 1939, 1941. Connecticut. Reel: 1 Norwich. 1956-1957 Connecticut. Reel: 9 Rockville. 1946-1952 Connecticut. Vernon, Tolland & Ellington; Missing years: 1947, 1948, Norwich. 1950, 1951. 1958-1959 Reel: 2 Reel: 10 Connecticut. Connecticut. Rockville. Norwich. 1954-1958 1960 Vernon, Tolland & Ellington; Missing years: 1955, 1957. Reel: 11 Reel: 3 Connecticut. Connecticut. Putnam. Rockville. 1907-1933 1960-1960 Grosvenordale, Mechanicsville, North Grosvenordale, Vernon, Tolland, And Ellington. Wilsonville; Missing years: 1908, 1910, 1911, 1912, 1914, Reel: 4 1916, 1917, 1919, 1920, 1921, 1923, 1924, 1925, 1926, 1927, 1930, 1932. Connecticut. Reel: 1 Southington. 1882-1901 Connecticut. Supplement; Missing years: 1884, 1887, 1888, 1891, 1892, Putnam. 1893, 1894, 1896, 1898, 1900. 1936-1951 Reel: 1 Grosvenordale, Mechanicsville, North Grosvenordale, And Wilsonville; Missing years: 1937, 1938, 1940, 1941, 1942, Connecticut. 1943, 1944, 1945, 1946, 1948, 1950. Southington. Reel: 11 1903-1933/34 Missing years: 1904, 1905, 1907, 1909, 1910, 1913, 1915, Connecticut. 1916, 1918, 1919, 1921, 1922, 1923, 1925, 1931, 1932. Ridgefield. Reel: 1 1958-1960 Georgetown, Redding, And Redding Ridge; Missing years: Connecticut. 1959. Southington. Reel: 5 1936-1949 Missing years: 1937, 1939, 1941, 1943, 1944, 1946, 1948. Connecticut. Reel: 40 Rockville. 1883/1884-1900/1901 Connecticut. Supplement; Tolland, Vernon, Coventry, Ellington, Southington. Willington, Bolton, Stafford Springs, Somers; Missing years: 1949-1957 1887, 1888, 1893. Missing years: 1950, 1952, 1953, 1954, 1956. Reel: 1 Reel: 41

Connecticut. Connecticut. Rockville. Southington. 1902/1903-1922 1958-1960 Vernon, Tolland, Ellington; Missing years: 1918, 1919, 1921. Reel: 42 Reel: 1 Connecticut. Connecticut. Stamford. Rockville. 1881/82-1895/96 1924-1934 Supplement; Port Chester, Mount Vernon, New Canaan, Vernon, Tolland, Ellington; Missing years: 1926, 1928, 1931, Sound Beach, Riverside, Cos Cob, Etc. 1933. Reel: 1 Reel: 2

91 City Directories of the United States Author Index

Connecticut. Connecticut. Stamford. Stamford. 1897-1901 1936-1937 Supplement. Darien, Noroton, Noroton Heights, New Canaan. Reel: 2 Reel: 1 Connecticut. Connecticut. Stamford. Stamford. 1902-1906 1937-1939 Reel: 1 Darien, Noroton, Noroton Heights, New Canaan. Reel: 2 Connecticut. Stamford. Connecticut. 1907-1910 Stamford. Reel: 2 1939-1940 Darien, Noroton, Noroton Heights, New Canaan. Connecticut. Reel: 3 Stamford. 1911-1914 Connecticut. Reel: 3 Stamford. 1941-1942 Connecticut. Darien, Noroton, Noroton Heights, New Canaan. Stamford. Reel: 4 1915-1917 Reel: 4 Connecticut. Stamford. Connecticut. 1942-1944 Stamford. Darien, Noroton, Noroton Heights, New Canaan. 1918/19-1921 Reel: 5 Reel: 5 Connecticut. Connecticut. Stamford. Stamford. 1944-1946 1922-1923 Reel: 6 Reel: 6 Connecticut. Connecticut. Stamford. Stamford. 1946-1948 1924-1925 Reel: 7 Reel: 7 Connecticut. Connecticut. Stamford. Stamford. 1948-1950 1926-1927 Reel: 8 Reel: 8 Connecticut. Connecticut. Stamford. Stamford. 1950-1951 1928-1929 Reel: 9 Reel: 9 Connecticut. Connecticut. Stamford. Stamford. 1952-1953 1930-1931 Reel: 10 Reel: 10 Connecticut. Connecticut. Stamford. Stamford. 1953-1955 1932-1933 Reel: 11 Reel: 11 Connecticut. Connecticut. Stamford. Stamford. 1955-1956 1934-1935 Reel: 12 Reel: 12

92 City Directories of the United States Author Index

Connecticut. Connecticut. Stamford. Torrington. 1956-1958 1905/1906-1908/1909 Reel: 13 Winsted. Reel: 2 Connecticut. Stamford. Connecticut. 1958-1959 Torrington. Reel: 14 1909/1910-1912/1913 Winsted. Connecticut. Reel: 3 Stamford. 1959-1960 Connecticut. Reel: 15 Torrington. 1913/1914-1916/1917 Connecticut. Winsted. State Of. Reel: 4 1912-1928 Avon, Barkhamsted, Baltic, Bethany/woodbridge, Canterbury, Connecticut. Central Village, Colchester, East Granby, East Haven, Torrington. Fitchville, Gales Ferry, Glasgo, Griswold, Hallville, Hanover, 1917/1918-1919/1920 Jewett City, Lebanon, Montville, Moosup, New Canaan, New Winsted. Hartford, North Stonington, Norwich Suburban, Oneco, Reel: 5 Pachaug, Palmertown, Pequot, Plainfield, Poquetanuck, Quaker Hill, Riverside, Scotland, Sound Beach, Sterling, Connecticut. Uncasville, Voluntown, Wauregan. Torrington. Reel: 33 1921-1925 Winsted; Missing years: 1924. Connecticut. Reel: 6 State of Connecticut. 1849 Connecticut. Fiche: 402 Torrington. 1926-1929 Connecticut. Winsted, Litchfield, Norfolk, Goshen; Missing years: 1927. State of Connecticut. Reel: 7 1851 Fiche: 403 Connecticut. Torrington. Connecticut. 1930-1932 State of Connecticut. Winsted, Litchfield, Norfolk, Goshen. 1856 Reel: 8 Fiche: 404 Connecticut. Connecticut. Torrington. State of Connecticut. 1933-1935 1857/58 Winsted, Litchfield, Norfolk, Goshen. Fiche: 405 Reel: 9 Connecticut. Connecticut. State Of Conneticut. Torrington. 1939-1960 1936-1938 1936-stafford Incl. Willington Villages Of Three Rivers, Winsted, Litchfield, Norfolk, Goshen. Thorndike, Bonsdsville And Tenneyville, Monson Ma, 1950- Reel: 1 1960-new Milford Incl, Brookfield, Brookfield Center And Bridgewater, 1960-prospect Incl. Bethany And Beacon Falls; Connecticut. Missing years: 1937, 1938, 1939, 1940, 1941, 1942, 1943, Torrington. 1944, 1945, 1946, 1947, 1948, 1949, 1951, 1952, 1953, 1954, 1939-1941 1955, 1956, 1957, 1958, 1959. Winsted, Litchfield, Norfolk, Goshen. Reel: 6 Reel: 2 Connecticut. Connecticut. Torrington. Torrington. 1901/1902-1904/1905 1942-1945 Winsted. Winsted, Litchfield, Norfolk, Goshen. Reel: 1 Reel: 3

93 City Directories of the United States Author Index

Connecticut. Connecticut. Torrington. Wallingford. 1946-1948 1956-1958 Winsted, Litchfield, Norfolk, Goshen. Reel: 3 Reel: 4 Connecticut. Connecticut. Wallingford. Torrington. 1959-1960 1949-1951 Reel: 4 Winsted, Litchfield, Norfolk, Goshen. Reel: 5 Connecticut. Waterbury. Connecticut. 1882-1885 Torrington. Supplement. 1952-1955 Reel: 1 Winsted, Litchfield, Norfolk, Goshen; Missing years: 1954. Reel: 6 Connecticut. Waterbury. Connecticut. 1886-1888 Torrington. Supplement; Naugatuck. 1956-1957 Reel: 2 Winsted, Litchfield, Norfolk, Goshen. Reel: 7 Connecticut. Waterbury. Connecticut. 1889-1891 Torrington. Supplement; Naugatuck. 1958-1960 Reel: 3 Winsted, Harwinton, Litchfield, Norfolk, Goshen. Reel: 8 Connecticut. Waterbury. Connecticut. 1892-1893 Wallingford. Supplement; Naugatuck. 1882-1901/1902 Reel: 4 Reel: 1 Connecticut. Connecticut. Waterbury. Wallingford. 1894-1895 1903/1904-1917/1918 Supplement; Naugatuck. Missing years: 1905, 1908, 1910, 1912, 1914. Reel: 5 Reel: 1 Connecticut. Connecticut. Waterbury. Wallingford. 1896-1897 1920-1928 Supplement; Naugatuck. Missing years: 1921, 1923, 1925. Reel: 6 Reel: 2 Connecticut. Connecticut. Waterbury. Wallingford. 1898-1899 1929-1935 Supplement; Naugatuck. Missing years: 1934. Reel: 7 Reel: 3 Connecticut. Connecticut. Waterbury. Wallingford. 1900-1901 1937-1947 Supplement; Naugatuck. Missing years: 1938, 1940, 1942, 1943, 1944, 1946. Reel: 8 Reel: 1 Connecticut. Connecticut. Waterbury. Wallingford. 1902-1903 1949-1955 Naugatuck, Watertown. Missing years: 1950, 1952, 1953, 1954. Reel: 1 Reel: 2

94 City Directories of the United States Author Index

Connecticut. Connecticut. Waterbury. Waterbury. 1904-1905 1927-1928 Naugatuck, Watertown. Naugatuck, Watertown. Reel: 2 Reel: 13 Connecticut. Connecticut. Waterbury. Waterbury. 1906-1907 1929-1930 Naugatuck, Watertown. Naugatuck, Watertown. Reel: 3 Reel: 14 Connecticut. Connecticut. Waterbury. Waterbury. 1908-1910 1931-1932 Naugatuck, Watertown. Naugatuck, Watertown. Reel: 4 Reel: 15 Connecticut. Connecticut. Waterbury. Waterbury. 1911-1912 1933-1935 Naugatuck, Watertown. Naugatuck, Watertown. Reel: 5 Reel: 16 Connecticut. Connecticut. Waterbury. Waterbury. 1913-1914 1936-1937 Naugatuck, Watertown. Naugatuck And Watertown. Reel: 6 Reel: 38 Connecticut. Connecticut. Waterbury. Waterbury. 1915-1916 1938-1939 Naugatuck, Watertown. Naugatuck And Watertown. Reel: 7 Reel: 39 Connecticut. Connecticut. Waterbury. Waterbury. 1917-1918 1940-1941 Naugatuck, Watertown. Naugatuck And Watertown. Reel: 8 Reel: 40 Connecticut. Connecticut. Waterbury. Waterbury. 1919-1920 1942-1943 Naugatuck, Watertown. Naugatuck And Watertown. Reel: 9 Reel: 41 Connecticut. Connecticut. Waterbury. Waterbury. 1921-1922 1944-1945 Naugatuck, Watertown. Naugatuck And Watertown. Reel: 10 Reel: 42 Connecticut. Connecticut. Waterbury. Waterbury. 1923-1924 1946-1946 Naugatuck, Watertown. Naugatuck And Watertown. Reel: 11 Reel: 43 Connecticut. Connecticut. Waterbury. Waterbury. 1925-1926 1947-1947 Naugatuck, Watertown. Naugatuck And Watertown. Reel: 12 Reel: 44

95 City Directories of the United States Author Index

Connecticut. Connecticut. Waterbury. Westport. 1948-1949 1937-1946 Naugatuck And Watertown. Saugatuck, Green Farms, Weston, Wilton; Missing years: Reel: 45 1938, 1940, 1942, 1944, 1945. Reel: 1 Connecticut. Waterbury. Connecticut. 1950-1951 Westport. Naugatuck And Watertown. 1948-1952 Reel: 46 Saugatuck, Green Farms, Weston, Wilton; Missing years: 1949, 1951. Connecticut. Reel: 2 Waterbury. 1952-1953 Connecticut. Naugatuck And Watertown. Westport. Reel: 47 1954-1956 Saugatuck, Green Farms, Weston, Wilton; Missing years: Connecticut. 1955. Waterbury. Reel: 3 1954-1955 Naugatuck And Watertown. Connecticut. Reel: 48 Westport. 1957-1958 Connecticut. Saugatuck, Green Farms, Weston, Wilton. Waterbury. Reel: 4 1958-1959 Naugatuck. Connecticut. Reel: 49 Westport. 1959-1960 Connecticut. Saugatuck, Green Farms, Weston, Wilton. Waterbury. Reel: 5 1960-1960 Naugatuck. Connecticut. Reel: 50 Willimantic. 1884/85-1891 Connecticut. Supplement; Andover, Colchester, Coventry, South Coventry, Waterbury Suburban. Windham, North Windham, South Windham, Mansfield, 1960-1960 Lebanon, Scotland, Hebron, Chaplin, Columbia, Hampton, Watertown, Middlebury, Thomaston, And Wolcott. Ashford, Eastford, Sprague-baltic. Reel: 1 Reel: 24 Connecticut. Connecticut. Watertown. Willimantic. 1956-1957 1892-1900 Middlebury, And Thomaston. Supplement; Windham, Colchester, Coventry; Missing years: Reel: 2 1894. Reel: 25 Connecticut. Watertown. Connecticut. 1958-1959 Willimantic. Middlebury, And Thomaston. 1902-1911/1912 Reel: 3 Windham, Coventry; Missing years: 1904. Reel: 1 Connecticut. Westport. Connecticut. 1917/1918-1935 Willimantic. Saugatuck, Green Farms, Weston, Wilton; Missing years: 1912/1913-1919/1920 1930, 1932, 1934. Windham, Coventry. Reel: 1 Reel: 2

96 City Directories of the United States Author Index

Connecticut. Connecticut; Massachusetts; ; New Hampshire; Willimantic. Vermont. 1921-1930 1860 Windham, Coventry; Missing years: 1922, 1925. Fiche: 815 Reel: 3 Delaware. Connecticut. Delaware. Willimantic. 1859/60 1932-1934 Fiche: 418 Windham, Coventry; Missing years: 1933. Reel: 4 Delaware. Newark. Connecticut. 1959-1959 Willimantic. Brookside Park, Catalina Gardens, Cherry Hill, Chestnut Hill 1936-1942 Estates, Christiana Manor, Delap Lane Manor, George Reed Windham, Coventry; Missing years: 1937, 1939, 1941. Village, Harmony Hills, Hillside Heights, Millford Meadows, Reel: 1 Newkirk Estates, Ogletown Manor, Pekin Park, Pilgram Gardens, Roseville Park, Syeamore Gardens, Tanglewood, Connecticut. Todd Estates, And Windy Hill. Willimantic. Reel: 15 1944-1950/51 Windham, Coventry; Missing years: 1945, 1947. Delaware. Reel: 2 State Of. 1908-1914 Connecticut. Kent County (farm Journal) 1913. New Castle County Willimantic. (ashland, Avondale, Pa., The Cedars, Claymont, Delaware 1952-1956 City, Edge Moor, Elsmere, Faulkland, Gordon Heights, Windham, Coventry; Missing years: 1955, 1957. Greenbank, Greenville, Henry Clay, Hillcrest, Hockessin, Reel: 3 Kennett Square, Pa., Linwood, Pa., Marshallton, Montchanin, Montrose, Mount Cuba, Newark, New Castle, Newport, Penny Connecticut. Hill, Richardson Park, Rockland, Roselle, Shellpot, Stanton, Willimantic. Toughkenamon, Pa, Trainer, Pa., West Grove, Pa., Wood- 1958-1959/1960 dale, Yorklyn) 1911. New Castle County (farm Journal) 1914. Windham, Coventry. Peninsula Directory Of Delaware And The Eastern Shore Of Reel: 4 Maryland And Virginia (dover, Cambridge, Salisbury) 1908/09. Sussex County (farm Journal) 1913. Connecticut. Reel: 15 Winsted. 1883-1893/1894 Delaware. Supplement; Missing years: 1887, 1888, 1898. Wilmington. Reel: 1 1814 Brandywine. Connecticut. Fiche: 1551 Winsted. 1894/1895-1900/1901 Delaware. Supplement. Wilmington. Reel: 2 1845 Fiche: 1552 Connecticut/New York. Greenwich; Port Chester. Delaware. 1902/03-1908/09 Wilmington. Cos Cob, CT & Rye, Harrison, Mamaroneck, NY. 1853 Reel: 34 Fiche: 1553 Connecticut; Massachusetts; Maine; New Hampshire; Delaware. Vermont. Wilmington. 1849 1857 Fiche: 813 Fiche: 1555 Connecticut; Massachusetts; Maine; New Hampshire; Delaware. Vermont. Wilmington. 1856 1862/63-1867/68 Fiche: 814 Missing years: 1864. Reel: 1

97 City Directories of the United States Author Index

Delaware. Delaware. Wilmington. Wilmington. 1868/69-1873-74 1909-1910 Reel: 2 Reel: 4 Delaware. Delaware. Wilmington. Wilmington. 1874/75-1878/79 1911-1912 Reel: 3 Reel: 5

Delaware. Delaware. Wilmington. Wilmington. 1879/80-1881/82 1913-1916 Reel: 4 Ashley, Bellefonte, Bellemoor, Brack-ex, Cedars, Edgemoor, Elsmere, Glenrich, Gordon Heights, Greenbank, Hazel Dell, Delaware. Henry Clay, Hilcrest, Holly Oak, Marshalton, Montchanin, Wilmington. Newport, Oak Grove, Penrose, Richardson Park, Rockland, 1882/83-1885 Rose Hill, Roselle, Shellpot; Missing years: 1914, 1915. Reel: 1 Reel: 6 Delaware. Delaware. Wilmington. Wilmington. 1886-1888 1917-1921/22 Reel: 2 Missing years: 1920. Reel: 7 Delaware. Wilmington. Delaware. 1889-1891 Wilmington. Reel: 3 1923/24-1926/27 Missing years: 1925. Delaware. Reel: 8 Wilmington. 1892-1894 Delaware. Reel: 4 Wilmington. 1928/29-1930/31 Delaware. Reel: 9 Wilmington. 1895-1897 Delaware. Reel: 5 Wilmington. 1932/33-1934/35 Delaware. Reel: 10 Wilmington. 1898-1899 Delaware. Reel: 6 Wilmington. 1936-1938 Delaware. New Castle County, Ashley, Bellefonte, Bellemoor, Bellevue, Wilmington. Bellevue Manor, Boxwood, Cragmere, Elmhurst, Elsmere, 1900-1901 Glynrich, Gordon Heights, Hayden Park, High Point, Reel: 7 Hillcrest, Lindamere, Lyndalia, Newport, Newport Heights, North Hills, Penny Hill, Phillips Heights, Richardson Park, Delaware. Riverside Gardens, Woodcrest; Missing years: 1937. Wilmington. Reel: 40 1902-1903 Reel: 1 Delaware. Wilmington. Delaware. 1940-1942 Wilmington. New Castle County, Ashley, Bellefonte, Bellemoor, Bellevue, 1904-1905 Bellevue Manor, Boxwood, Cragmere, Elmhurst, Elsmere, Reel: 2 Glynrich, Gordon Heights, Hayden Park, High Point, Hillcrest, Lindamere, Lyndalia, Newport, Newport Heights, Delaware. North Hills, Penny Hill, Phillips Heights, Richardson Park, Wilmington. Riverside Gardens, Woodcrest; Missing years: 1941. 1907-1908 Reel: 41 Reel: 3

98 City Directories of the United States Author Index

Delaware. Delaware. Wilmington. Wilmington. 1942-1944 1955 New Castle County, Ashley, Bellefonte, Bellemoor, Bellevue, New Castle County, New Castle, Washington Park. Bellevue Manor, Boxwood, Cragmere, Elmhurst, Elsmere, Reel: 47 Glynrich, Gordon Heights, Hayden Park, High Point, Hillcrest, Lindamere, Lyndalia, Newport, Newport Heights, Delaware. North Hills, Penny Hill, Phillips Heights, Richardson Park, Wilmington. Riverside Gardens, Woodcrest; Missing years: 1943. 1957 Reel: 42 New Castle County, New Castle, Washington Park. Reel: 48 Delaware. Wilmington. Delaware. 1946/47 Wilmington. New Castle County, Ashley, Bellefonte, Bellemoor, Bellevue, 1957-1959 Bellevue Manor, Boxwood, Cragmere, Elmhurst, Elsmere, New Castle County, New Castle, Washington Park; Missing Glynrich, Gordon Heights, Hayden Park, High Point, years: 1958. Hillcrest, Lindamere, Lyndalia, Newport, Newport Heights, Reel: 49 North Hills, Penny Hill, Phillips Heights, Richardson Park, Riverside Gardens, Woodcrest. Delaware. Reel: 43 Wilmington. 1959 Delaware. New Castle County, New Castle, Washington Park. Wilmington. Reel: 50 1948/49 New Castle County, Ashley, Bellefonte, Bellemoor, Bellevue, Delaware. Bellevue Manor, Boxwood, Brack-ex, Cragmere, Elmhurst, Wilmington Suburban. Elsmere, Glynrich, Gordon Heights, Hayden Park, High Point, 1954-1956 Hillcrest, Lindamere, Lyndalia, Newport, Newport Heights, Ashley, Baldton, Belleforte, Bellemoor, Bellevue, Bellevue North Hills, Penny Hill, Phillips Heights, Richardson Park, Gardens, Bellevue Hills, Bellevue Manor, Boxwood, Brack- Riverside Gardens, Roselle, Woodcrest. ex, Brandywine Hundreds, Brookland Terrace, Brookview Reel: 44 Apartments, Canby Park, Castle Hills, Chelsea Estates, Claymont, Claymont Addition, Claumont Garden Delaware. Apartmemts, Clearview Manor, Cleland Heights, Cliffton Park Wilmington. Manor Apartments, Collins Park, Colonial Heights,colonial 1950 Park, Colony Hill, Cragmere, Cramston Heights, Delaire, New Castle County, Ashley, Bellefonte, Bellemoor, Bellevue, Dunleith, Eden Park Gardens, Edgemoor Gardens, Edgemoor Bellevue Manor, Boxwood, Brack-ex, Brookland Terrace, Terrace, Edgewood Hills, Elmhurst, Elsmere, Forest Brook Collins Park, Cragmere, Elmhurst, Elsmere, Glynrich, Gordon Glen, Flinnview, Garfield Park, Glen Berne Estates, Clynrich, Heights, Hayden Park, High Point, Hillcrest, Lancaster Court, Gordon Heights, Grayling; Missing years: 1955. Lancaster Village, Lindamere, Lyndalia, Newport, Newport Reel: 16 Heights, North Hills, Penny Hill, Phillips Heights, Richardson Park, Riverside Gardens, Roselle, Woodcrest. Delaware. Reel: 45 Wilmington Suburban. 1958-1958 Delaware. Brandywine Hundred, Parts Of Christiana, Mill Creek And Wilmington. New Castle Hundreds, Adjacent To Wilmington And Towns 1952-1955 Of Bellefonte, Elsmere And Newport. New Castle County, Ashley, Bellefonte, Bellemoor, Bellevue, Reel: 17 Bellevue Manor, Boxwood, Brack-ex, Brookland Terrace, Canby Park, Collins Park, Colonial Heights, Colonial Park, Delaware. Colony Hill, Cragmere, Edgemoor Gardens, Edgewood Hills, Wilmington Suburban. Elmhurst, Elsmere, Forest Brook Glen, Flinnview, Glynrich, 1960-1960 Gordon Heights, Hayden Park, High Point, Hillcrest, Idella, Brandywine Hundreds, Parts Of Christiana, Mill Creek, And Lancaster Court, Lancaster Village, Lindamere, Lyndalia, New Castle Hundreds, Adjacent To Wilmington And Towns New Castle, Newport, Newport Heights, North Hills, Penny Of Bellefonte, Elsmere, And Newport. Hill, Phillips Heights, Pleasant Hills, Richardson Park, Reel: 18 Riverside Gardens, Roselle, Silview, Stonehurst, Tuxedo Park, Villa Monterey, Vilone Village, Washington Park, Woodcrest District Of Columbia. ; Missing years: 1953, 1954. Washington. Reel: 46 1971-1972 Maryland Suburban, And Virginia Suburban. Reel: 19

99 City Directories of the United States Author Index

District Of Columbia. District of Columbia. Washington. Washington D.C. 1978-1979 1850 Reel: 20 Fiche: 1524 District Of Columbia. District of Columbia. Washington. Washington D.C. 1983-1985 1853 Missing years: 1984. Georgetown. Reel: 21 Fiche: 1525 District Of Columbia. District of Columbia. Washington. Washington D.C. 1986/87-1988/89 1855 Reel: 22 Georgetown. Fiche: 1526 District Of Columbia. Washington. District of Columbia. 1989/90-1989/90 Washington D.C. Reel: 23 1858 Georgetown. District Of Columbia. Fiche: 1527 Washington. 1992/93-1995/96 District of Columbia. Missing years: 1994. Washington D.C. Reel: 24 1860 Georgetown. District Of Columbia. Fiche: 1528 Washington. 1996/97-1997/98 District of Columbia. Reel: 25 Washington D.C.. 1862-1865 District of Columbia. Georgetown. Washington D.C.. Reel: 1 1822 Fiche: 1518 District of Columbia. Washington D.C.. District of Columbia. 1866-1868 Washington D.C. Georgetown. 1827 Reel: 2 Fiche: 1519 District of Columbia. District of Columbia. Washington D.C.. Washington D.C. 1869-1871 1830 Georgetown. Fiche: 1520 Reel: 3 District of Columbia. District of Columbia. Washington D.C. Washington D.C.. 1834 1872-1874 Georgetown and Alexandria. Reel: 4 Fiche: 1521 District of Columbia. District of Columbia. Washington D.C.. Washington D.C. 1875-1877 1843 Reel: 5 Fiche: 1522 District of Columbia. District of Columbia. Washington D.C.. Washington D.C. 1878-1879 1846 Reel: 6 Fiche: 1523

100 City Directories of the United States Author Index

District of Columbia. District of Columbia. Washington D.C.. Washington D.C.. 1880-1881 1905-1907 Reel: 7 District of Columbia. Reel: 2 District of Columbia. Washington D.C.. District of Columbia. 1882-1883 Washington D.C.. Reel: 1 1908-1909 District of Columbia. District of Columbia. Reel: 3 Washington D.C.. 1884-1885 District of Columbia. Reel: 2 Washington D.C.. 1910-1911 District of Columbia. District of Columbia. Washington D.C.. Reel: 4 1886-1887 Reel: 3 District of Columbia. Washington D.C.. District of Columbia. 1912-1913 Washington D.C.. District of Columbia. 1888-1889 Reel: 5 Reel: 4 District of Columbia. District of Columbia. Washington D.C.. Washington D.C.. 1914 1890-1891 District of Columbia. Reel: 5 Reel: 6 District of Columbia. District of Columbia. Washington D.C.. Washington D.C.. 1892-1893 1915-1915 Reel: 6 Reel: 7 District of Columbia. District of Columbia. Washington D.C.. Washington D.C.. 1894-1895 1916 Reel: 7 District of Columbia. Reel: 8 District of Columbia. Washington D.C.. District of Columbia. 1896-1897 Washington D.C.. Reel: 8 1917 District of Columbia. District of Columbia. Reel: 9 Washington D.C.. 1898-1899 District of Columbia. Reel: 9 Washington D.C.. 1918 District of Columbia. District of Columbia. Washington D.C.. Reel: 10 1900-1901 Reel: 10 District of Columbia. Washington D.C.. District of Columbia. 1919 Washington D.C.. District of Columbia. 1902-1904 Reel: 11 District of Columbia. Reel: 1 District of Columbia. Washington D.C.. 1920 District of Columbia. Reel: 12

101 City Directories of the United States Author Index

District of Columbia. District of Columbia. Washington D.C.. Washington D.C.. 1921 1932 District of Columbia. District of Columbia. Reel: 13 Reel: 24 District of Columbia. District of Columbia. Washington D.C.. Washington D.C.. 1922 1933 District of Columbia. District of Columbia. Reel: 14 Reel: 25 District of Columbia. District of Columbia. Washington D.C.. Washington D.C.. 1923 1934 District of Columbia. District of Columbia. Reel: 15 Reel: 26 District of Columbia. District of Columbia. Washington D.C.. Washington D.C.. 1924 1935 District of Columbia. District of Columbia. Reel: 16 Reel: 27 District of Columbia. District of Columbia. Washington D.C.. Washington D.C.. 1925 1936 District of Columbia. Reel: 43 Reel: 17 District of Columbia. District of Columbia. Washington D.C.. Washington D.C.. 1936 1926 Reel: 44 District of Columbia. Reel: 18 District of Columbia. Washington D.C.. District of Columbia. 1937 Washington D.C.. Reel: 45 1927 District of Columbia. District of Columbia. Reel: 19 Washington D.C.. 1937 District of Columbia. Reel: 46 Washington D.C.. 1928 District of Columbia. District of Columbia. Washington D.C.. Reel: 20 1938 Reel: 47 District of Columbia. Washington D.C.. District of Columbia. 1929 Washington D.C.. District of Columbia. 1938 Reel: 21 Reel: 48 District of Columbia. District of Columbia. Washington D.C.. Washington D.C.. 1930 1939 District of Columbia. Reel: 49 Reel: 22 District of Columbia. District of Columbia. Washington D.C.. Washington D.C.. 1939 1931 Reel: 50 District of Columbia. Reel: 23

102 City Directories of the United States Author Index

District of Columbia. District Of Columbia. Washington D.C.. Washington Suburban. 1940 1912/13-1913 Reel: 38 Reel: 26 District of Columbia. District Of Columbia. Washington D.C.. Washington Suburban. 1940 1914-1916 Reel: 39 Maryland And Virginia Towns. Reel: 22 District of Columbia. Washington D.C.. District Of Columbia. 1941 Washington Suburban. Reel: 40 1917-1923 Maryland And Virginia Towns; Missing years: 1919, 1920, District of Columbia. 1921, 1922. Washington D.C.. Reel: 23 1941 Reel: 41 District Of Columbia. Washington Suburban. District of Columbia. 1927/28-1930/31 Washington D.C.. Maryland And Virginia Towns; Missing years: 1929. 1948 Reel: 24 Reel: 42 East, The. District of Columbia. 1846 Washington D.C.. Fiche: 446 1948 Reel: 43 Florida. Arcadia. District of Columbia. 1915/16-1926 Washington D.C.. Missing years: 1919, 1920, 1925. 1954 Reel: 50 Reel: 44 Florida. District of Columbia. Bartow. Washington D.C.. 1925-1928 1954 Auburndale, Babson Park, Fort Meade, Frostproof, Haines Reel: 45 City, Lake Alfred, Lake Hamilton, Lake Wales, Lakeland, Mulberry, Winter Haven; Missing years: 1926, 1927. District of Columbia. Reel: 3 Washington D.C.. 1956 Florida. Reel: 46 Bartow. 1955-1960 District of Columbia. Missing years: 1956, 1958. Washington D.C.. Reel: 18 1956 Reel: 47 Florida. Boca Raton. District of Columbia. 1956-1960 Washington D.C.. Reel: 21 1960 Reel: 48 Florida. Boca Raton. District of Columbia. 1974-1974 Washington D.C.. Reel: 40 1960 Reel: 49 Florida. Boca Raton. District of Columbia. 1975-1975 Washington D.C.. Reel: 41 1960 Reel: 50

103 City Directories of the United States Author Index

Florida. Florida. Boca Raton. Bradenton. 1976-1976 1936-1950 Reel: 42 Manatee, Palmetto; Missing years: 1937, 1938, 1940, 1941, 1942, 1943, 1944, 1946, 1948, 1949. Florida. Reel: 34 Boca Raton. 1977-1977 Florida. Reel: 43 Bradenton; Palmetto. 1951-1955 Florida. Missing years: 1952, 1953. Boca Raton. Reel: 35 1978-1978 Reel: 44 Florida. Bradenton; Palmetto. Florida. 1957-1958 Boca Raton. Bayshore Gardens, Samoset, Southwood Village. 1979-1979 Reel: 36 Reel: 45 Florida. Florida. Bradenton; Palmetto. Boca Raton. 1959-1960 1980/81-1980/81 Bayshore Gardens, Palma Sola Park, Samoset, Southwood Reel: 46 Village, Trailer Village. Reel: 37 Florida. Boca Raton. Florida. 1982-1982 Clearwater. Reel: 47 1920/21-1931 Pinellas County, Belleair, Crystal Beach, Dunedin, Indian Florida. Rocks, Largo, Oldsmar, Ozona, Palm Harbor, Safety Harbor, Boca Raton. Sutherland, Tampashores, Tarpon Springs, Wall Springs, New 1983-1983 Port Richey; Missing years: 1922, 1923, 1927, 1928, 1929, Reel: 48 1930. Reel: 15 Florida. Boca Raton. Florida. 1984-1984 Clearwater. Reel: 49 1937-1944 Belleair, Dunedin, Largo, Safety Harbor, Tarpon Springs; Florida. Missing years: 1938, 1940, 1942, 1943. Boca Raton. Reel: 26 1985-1985 Reel: 50 Florida. Clearwater. Florida. 1947-1952 Boca Raton. Belleair, Clearwater Beach, Dunedin, Largo, Safety Harbor, 1986-1986 Tarpon Springs; Missing years: 1948, 1949, 1951. Reel: 1 Reel: 27 Florida. Florida. Boca Raton. Clearwater. 1988-1988 1952-1955 Reel: 2 Belleair, Clearwater Beach, Dunedin, Largo; Missing years: 1953. Florida. Reel: 28 Bradenton. 1921/22-1931 Florida. Manatee County, Manatee, Palmetto, Sarasota; Missing years: Clearwater. 1923, 1924, 1925, 1926, 1930. 1977-1977 Reel: 4 Dunedin, Largo, Belleair, Belleair Bluffs, And Safety Harbor. Reel: 3

104 City Directories of the United States Author Index

Florida. Florida. Clearwater. Dade City. 1978-1978 1969-1973 Dunedin, Largo, Belleair, Belleair Bluffs, And Safety Harbor. St. Leo, And San Antonio; Missing years: 1970. Reel: 4 Reel: 15 Florida. Florida. Clearwater. Dade City. 1978-1978 1975-1989 Dunedin, Largo, Belleair, Belleair Bluffs, And Safety Harbor. St. Leo, San Antonio, And Pasco County Rural Residents; Reel: 5 Missing years: 1976, 1977, 1978, 1979, 1980, 1981, 1982, 1983, 1984, 1985, 1986, 1987, 1988. Florida. Reel: 16 Clearwater. 1985-1985 Florida. Dunedin, Largo, Belleair, Belleair Bluffs, And Safety Harbor. Daytona Beach. Reel: 6 1914/1915-1922/1923 Seabreeze, New Smyrna, Allandale, Lake Helen, Orange City, Florida. Ormond, Ortona, Port Orange, Wilbur, Deland; Missing years: Clearwater. 1918, 1919. 1986-1986 Reel: 1 Dunedin, Largo, Belleair, Belleair Bluffs, And Safety Harbor. Reel: 7 Florida. Daytona Beach. Florida. 1924/1925-1926 Clearwater. Seabreeze, New Smyrna, Allandale, Lake Helen, Orange City, 1987-1987 Ormond, Ortona, Port Orange, Wilbur, Deland, Bulow, Holly Dunedin, Largo, Belleair, Belleair Bluffs, And Safety Harbor. Hill, National Gardens. Reel: 8 Reel: 2 Florida. Florida. Clearwater. Daytona Beach. 1989-1989 1930-1935 Dunedin, Largo, Belleair, Belleair Bluffs, And Safety Harbor. Allandale, Bulow, Holly Hill, National Gardens, Ormond, Reel: 9 Ormond Beach, Port Orange, Rio Vista; Missing years: 1931, 1933, 1934. Florida. Reel: 3 Clearwater; Dunedin; Largo. 1955-1957 Florida. Baywood Village, Belleair, Clearwater Beach, Dunedin Isles, Daytona Beach. Harbor Bluffs, Highland Park, Safety Harbor. 1937-1941 Reel: 29 Allandale, Bulow, Holly Hill, National Gardens, Ormond, Ormond Beach, Port Orange; Missing years: 1938, 1940. Florida. Reel: 4 Clearwater; Dunedin; Largo. 1957-1958 Florida. Baywood Village, Belleair, Clearwater Beach, Dunedin Isles, Daytona Beach. Harbor Bluffs, Highland Park, Safety Harbor. 1944-1946/47 Reel: 30 Holly Hill, Ormond, Ormond Beach, Port Orange, South Daytona Beach; Missing years: 1945. Florida. Reel: 5 Clearwater; Dunedin; Largo. 1958-1959 Florida. Baywood Village, Belleair, Clearwater Beach, Dunedin Isles, Daytona Beach. Harbor Bluffs, Highland Park, Safety Harbor. 1949-1951 Reel: 31 Holly Hill, Ormond, Ormond Beach, Port Orange, Rio Vista, South Daytona Beach, West Ormond, Wilbur By The Sea; Florida. Missing years: 1950. Clearwater; Dunedin; Largo. Reel: 6 1959-1960 Baywood Shore, Baywood Village, Belleair, Clearwater Beach, Dunedin Isles, Harbor Bluffs, Highland Park, Safety Harbor. Reel: 32

105 City Directories of the United States Author Index

Florida. Florida. Daytona Beach. Daytona Beach. 1955-1956 1992-1992 Holly Hill, Ormond Beach, Port Orange, Rio Vista, South Daytona Beach Shores, Holly Hill, Ormond Beach, Ponce Daytona, Wilbur By The Sea. Inlet, Port Orange, And South Daytona. Reel: 7 Reel: 14

Florida. Florida. Daytona Beach. Deland. 1956-1958 1924/25-1926 Holly Hill, Ormond Beach, Ormond By The Sea, Port Orange, Allandale, Barberville, Benson Springs, Beresford, Rio Vista, South Daytona, Wilbur By The Sea. Bishopville, Cassadaga, Daytona, Daytona Beach, Deleon Reel: 8 Springs, Emporia, Farmton, Glenwood, Lake Helen, New Smyrna, Orange City, Ormond, Ortona, Pierson, Port Orange, Florida. Seabreeze, Seville, Spring Garden, Wilbur. Daytona Beach. Reel: 8 1958-1959 Brendale Heights, Holly Hill, Inlet Harbor, Ormond Beach, Florida. Ormond By The Sea, Ponce Park, Port Orange, Rio Vista, Delray Beach. Roberts Heights, South Daytona, South Peninsula, Wilbur By 1948/49-1959 The Sea. Missing years: 1950, 1956, 1958. Reel: 9 Reel: 22 Florida. Florida. Daytona Beach. Eustis. 1959-1960 1924/25-1926/27 Brendale Heights, Daytona Beach Shores, Holly Hill, Inlet Leesburg, Mount Dora, Tavares, Umatilla, Clermont, Harbor, Ormond Beach, Ormond By The Sea, Ponce Park, Groveland, Sorrento, Fruitland Park, Lake Jem, Astor. Port Orange, Rio Vista, Roberts Heights, South Daytona, Reel: 12 South Peninsula, Wilbur By The Sea. Reel: 10 Florida. Eustis. Florida. 1955-1960 Daytona Beach. Dona Vista, Haselton Heights, Mt. Dora, Sylvan Shores, 1971-1971 Tavares, Triangle Acres, Umatilla; Missing years: 1956, 1957, Daytona Beach Shores, Holly Hill, Ormond Beach, Ponce 1959. Inlet, Port Orange, And South Daytona. Reel: 1 Reel: 10 Florida. Florida. Florida Gazetteer. Daytona Beach. 1907/08-1911/12 1974-1974 Missing years: 1909, 1910. Daytona Beach Shores, Holly Hill, Ormond Beach, Ponce Reel: 3 Inlet, Port Orange, And South Daytona. Reel: 11 Florida. Florida Gazetteer. Florida. 1918-1925 Daytona Beach. Missing years: 1919, 1920, 1921, 1922, 1923, 1924. 1981-1981 Reel: 4 Daytona Beach Shores, Holly Hill, Ormond Beach, Ponce Inlet, Port Orange, And South Daytona. Florida. Reel: 12 Florida Gazetteer. 1925 Florida. Reel: 5 Daytona Beach. 1989-1989 Florida. Daytona Beach Shores, Holly Hill, Ormond Beach, Ponce Fort Lauderdale. Inlet, Port Orange, And South Daytona. 1936/37-1946/47 Reel: 13 Missing years: 1938, 1939, 1940, 1941. Reel: 19

Florida. Fort Lauderdale. 1948/49-1950/51 Reel: 20

106 City Directories of the United States Author Index

Florida. Florida. Fort Lauderdale. Fort Lauderdale. 1952/53-1954 1971-1971 Lazy Lake, Melrose Park, Wilton Manor. Lauderdale By The Sea, Lauderhill, Lazy Lake, Oakland Park, Reel: 21 Plantation, Sea Ranch Lakes, Sunrise Golf Village, And Wilton Manors. Florida. Reel: 34 Fort Lauderdale. 1954-1955 Florida. Lauderdale By The Sea, Lazy Lake, Melrose Park, Oakland Fort Lauderdale. Park, Wilton Manor. 1973-1973 Reel: 22 Lauderdale By The Sea, Lauderhill, Lazy Lake, Oakland Park, Plantation, Sea Ranch Lakes, Sunrise Golf Village, And Florida. Wilton Manors. Fort Lauderdale. Reel: 35 1956-1957 Brentwood Estates, Lauderdale By The Sea, Lazy Lake, Florida. Melrose Park, North Andrews Gardens, Oakland Park, Fort Lauderdale. Prospect Gardens, Wilton Manor. 1973-1973 Reel: 23 Lauderdale By The Sea, Lauderhill, Lazy Lake, Oakland Park, Plantation, Sea Ranch Lake, Sunrise Golf Village,and Wilton Florida. Manors. Fort Lauderdale. Reel: 36 1958 Lazy Lake, Melrose Park, North Andrews Gardens, Oakland Florida. Park, Prospect Gardens, Wilton Manors. Fort Lauderdale. Reel: 24 1974-1974 Reel: 37 Florida. Fort Lauderdale. Florida. 1958-1959 Fort Lauderdale. Brentwood Estates, Lauderdale By The Sea, Lazy Lake, 1974-1974 Maryknoll, Melrose Park, North Andrews Gardens, Oakland Reel: 38 Park, Plantation, Prospect Gardens, Westgate, Wilton Manors. Reel: 25 Florida. Fort Lauderdale. Florida. 1975-1975 Fort Lauderdale. Lauderdale By The Sea, Lazy Lake, Oakland Park, Sea Ranch 1959-1960 Lakes, And Wilton Manors. Brentwood Estates, Broadview Park, Country Club Estates, Reel: 39 Lauderdale By The Sea, Lazy Lake, Maryknoll, Melrose Park, North Andrews Gardens, Oakland Park, Plantation, Prospect Florida. Gardens, Westgate, Wilton Manors. Fort Lauderdale. Reel: 26 1975-1975 Lauderdale By The Sea, Lazy Lake, Oakland Park, Sea Ranch Florida. Village, And Wilton Manors. Fort Lauderdale. Reel: 40 1960 Brentwood Estates, Broadview Park, Country Club Estates, Florida. Lauderdale By The Sea, Lazy Lake, Melrose Park, North Fort Lauderdale. Andrews Gardens, Oakland Park, Plantation, Wilton Manors. 1976-1976 Reel: 27 Lauderdale By The Sea, Lazy Lake, Oakland Park, Sea Ranch Village, And Wilton Manors. Florida. Reel: 41 Fort Lauderdale. 1971-1971 Florida. Lauderdale By The Sea, Lauderhill, Lazy Lake, Oakland Park, Fort Lauderdale. Plantation, Sea Ranch Lakes, Sunrise Golf Village, And 1976-1976 Wilton Manors. Lauderdale By The Sea, Lazy Lake, Oakland Park, Sea Ranch Reel: 33 Village, And Wilton Manors. Reel: 42

107 City Directories of the United States Author Index

Florida. Florida. Fort Lauderdale. Fort Lauderdale. 1977-1977 1986-1986 Lauderdale By The Sea, Lazy Lake, Oakland Park, Sea Ranch Lauderdale By The Sea, Lauderdale Lakes, Melrose Park, Village, And Wilton Manors. Oakland Park, Sea Ranch Lakes, Tamarac Lakes, And Wilton Reel: 43 Manors. Reel: 50 Florida. Fort Lauderdale. Florida. 1977-1977 Fort Lauderdale Suburban. Lauderdale By The Sea, Lazy Lake, Oakland Park, Sea Ranch 1975-1975 Village, And Wilton Manors. Cooper City, Davie, Inverrary, Lauderdale Lakes, Lauderhill, Reel: 44 North Lauderdale, Plantation, Rock Island Village, Sunrise, Tamarac, And Woodlands. Florida. Reel: 3 Fort Lauderdale. 1978-1978 Florida. Lauderdale By The Sea, Lazy Lake, Oakland Park, Sea Ranch Fort Lauderdale Suburban. Lakes, Wilton Manors. 1976-1976 Reel: 1 Cooper City, Davie, Inverrary, Lauderdale Lakes, Lauderhill, North Lauderdale, Plantation, Rock Island Village, Sunrise, Florida. Tamarac, And Woodlands. Fort Lauderdale. Reel: 4 1978-1978 Lauderdale By The Sea, Lazy Lake, Oakland Park, Sea Ranch Florida. Lakes, Wilton Manors. Fort Lauderdale Suburban. Reel: 2 1977-1977 Cooper City, Davie, Inverrary, Lauderdale Lakes, Lauderhill, Florida. North Lauderdale, Plantation, Rock Island Village, Sunrise, Fort Lauderdale. Tamarac, And Woodlands. 1980-1980 Reel: 5 Lauderdale By The Sea, Lazy Lake, Oakland Park, Sea Ranch Village, And Wilton Manors. Florida. Reel: 45 Fort Lauderdale Suburban. 1978-1978 Florida. Cooper City, Davie, Inverrary, Lauderdale Lakes, Lauderhill, Fort Lauderdale. North Lauderdale, Plantation, Rock Island Village, Sunrise, 1981-1981 Tamarac, And Woodlands. Lauderdale By The Sea, Lazy Lake, Oakland Park, Sea Ranch Reel: 6 Village, And Wilton Manors. Reel: 46 Florida. Fort Lauderdale Suburban. Florida. 1979-1979 Fort Lauderdale. Cooper City, Davie, Lauderdale Lakes, Lauderhill, North 1983-1983 Lauderdale, Plantation, Sunrise, And Tamarac. Lauderdale By The Sea, Lazy Lake, Oakland Park, Sea Ranch Reel: 7 Village, And Wilton Manors. Reel: 47 Florida. Fort Lauderdale Suburban. Florida. 1979-1979 Fort Lauderdale. Cooper City, Davie, Lauderdale Lakes, Lauderhill, North 1984/85-1984/85 Lauderdale, Plantation, Sunrise, And Tamarac. Lauderdale By The Sea, Lazy Lake, Oakland Park, Sea Ranch Reel: 8 Village, And Wilton Manors. Reel: 48 Florida. Fort Myers. Florida. 1915/16-1935 Fort Lauderdale. Alva, Bay Shore, Bonita Springs, Buckingham, Estero, Olga, 1986-1986 Owanita; Missing years: 1917, 1918, 1919, 1920, 1922, 1928, Lauderdale By The Sea, Lauderdale Lakes, Melrose Park, 1929, 1930, 1931, 1932, 1933, 1934. Oakland Park, Sea Ranch Lakes, Tamarac Lakes, And Wilton Reel: 1 Manors. Reel: 49

108 City Directories of the United States Author Index

Florida. Florida. Fort Myers. Fort Pierce. 1939-1950 1940-1949/50 Lee County, Fort Myers Beach, North Fort Myers, Tice; St. Lucie County, Ankona, Eden, Eldred, Ft. Pierce Farms, Missing years: 1940, 1942, 1943, 1944, 1946, 1948, 1949. Indrio, St. Lucie, Viking, Walton, White City; Missing years: Reel: 8 1941, 1942, 1943, 1944, 1946. Reel: 28 Florida. Fort Myers. Florida. 1952/53-1956 Fort Pierce. Lee County, Fort Myers Beach, North Fort Myers, Page Park, 1952/53-1956 Russell Park, Tice; Missing years: 1955. Fort Pierce Shores, St. Lucie, White City; Missing years: Reel: 9 1954. Reel: 29 Florida. Fort Myers. Florida. 1957-1958 Fort Pierce. Fort Myers Beach, North Fort Myers, Page Park, Russell Park, 1957-1958 Tice. Fort Pierce Beach, Fort Pierce Shores, St. Lucie, White City. Reel: 10 Reel: 30 Florida. Florida. Fort Myers. Fort Pierce. 1959-1960 1959-1960 Fort Myers Beach, Fort Myers Villa, McGregor Gardens, Fort Pierce Beach, Fort Pierce Shores, Indian River Estates, McGregor Groves, Morse Shores, North Fort Myers, Page St. Lucie, White City. Park, Russell Park, Tice. Reel: 31 Reel: 11 Florida. Florida. Gainesville. Fort Myers. 1915/16-1927/28 1976-1976 Alachua County; Missing years: 1919, 1924. Fort Myers Beach. Reel: 24 Reel: 9 Florida. Florida. Gainesville. Fort Myers. 1942/43-1948/49 1981-1981 Reel: 37 Fort Myers Beach. Reel: 10 Florida. Gainesville. Florida. 1950/51-1955 Fort Myers. Missing years: 1952. 1988-1988 Reel: 38 Fort Myers Beach. Reel: 11 Florida. Gainesville. Florida. 1957-1958 Fort Myers. Reel: 39 1990-1990 Fort Myers Beach. Florida. Reel: 12 Gainesville. 1959-1960 Florida. Reel: 40 Fort Pierce. 1916-1931 Florida. St. Lucie County; Missing years: 1917, 1919, 1924, 1925, Hollywood/dania. 1926, 1929, 1930. 1942/43-1953 Reel: 37 Missing years: 1944, 1945, 1952. Reel: 9

109 City Directories of the United States Author Index

Florida. Florida. Hollywood/dania. Jacksonville. 1955-1956 1977 v.2-1977 v.2 Hallandale, West Hollywood. Reel: 26 Reel: 10 Florida. Florida. Jacksonville. Hollywood/dania. 1979 v.2-1979 v.2 1956-1958 Reel: 27 Hallandale, West Hollywood. Reel: 11 Florida. Jacksonville. Florida. 1979 v.2-1979 v.2 Hollywood/dania. Reel: 28 1958-1960 Hallandale, West Hollywood, Driftwood Acres, Lake Forest, Florida. Miami Gardens, Miramar, Pembroke Pines, Playland Estates; Jacksonville. Missing years: 1959. 1984 v.1-1984 v.1 Reel: 12 Reel: 29 Florida. Florida. Jacksonville. Jacksonville. 1970 v.2-1970 v.2 1987 v.2-1987 v.2 Reel: 17 Reel: 30

Florida. Florida. Jacksonville. Jacksonville. 1971 v.1-1971 v.1 1988 v.1-1988 v.1 Reel: 18 Reel: 31 Florida. Florida. Jacksonville. Jacksonville. 1973 v.2-1973 v.2 1991 v.1-1991 v.1 Reel: 19 Reel: 32 Florida. Florida. Jacksonville. Jacksonville. 1974 v.2-1974 v.2 1882-1887 Reel: 20 Supplement; Missing years: 1883, 1885. Reel: 1 Florida. Jacksonville. Florida. 1975 v.2-1975 v.2 Jacksonville. Reel: 21 1888-1893 Supplement. Florida. Reel: 2 Jacksonville. 1975 v.2-1975 v.2 Florida. Reel: 22 Jacksonville. 1894-1897 Florida. Supplement. Jacksonville. Reel: 3 1976 v.2-1976 v.2 Reel: 23 Florida. Jacksonville. Florida. 1899-1901 Jacksonville. Supplement. 1976 v.2-1976 v.2 Reel: 4 Reel: 24 Florida. Florida. Jacksonville. Jacksonville. 1902,1904-1905 1977 v.2-1977 v.2 Missing years: 1903. Reel: 25 Reel: 1

110 City Directories of the United States Author Index

Florida. Florida. Jacksonville. Jacksonville. 1906-1908 1931/32-1932/33 Reel: 2 Reel: 14 Florida. Florida. Jacksonville. Jacksonville. 1909-1910 1933/34-1935 Reel: 3 Reel: 15

Florida. Florida. Jacksonville. Jacksonville. 1911-1912 1936-1937 Reel: 4 Reel: 1 Florida. Florida. Jacksonville. Jacksonville. 1913-1914 1937-1939 Reel: 5 Reel: 2 Florida. Florida. Jacksonville. Jacksonville. 1915-1916 1939-1940 Reel: 6 Reel: 3

Florida. Florida. Jacksonville. Jacksonville. 1917-1918 1940-1942 Reel: 7 Reel: 4 Florida. Florida. Jacksonville. Jacksonville. 1920-1921 1942-1943 Reel: 8 Duval County. Reel: 5 Florida. Jacksonville. Florida. 1922-1923 Jacksonville. Reel: 9 1943-1944 Reel: 6 Florida. Jacksonville. Florida. 1924-1926 Jacksonville. South Jacksonville; Missing years: 1925. 1946 Reel: 10 Reel: 7

Florida. Florida. Jacksonville. Jacksonville. 1927 1947/48 South Jacksonville. Reel: 8 Reel: 11 Florida. Florida. Jacksonville. Jacksonville. 1949 1928 Reel: 9 South Jacksonville. Reel: 12 Florida. Jacksonville. Florida. 1950-1951 Jacksonville. Ardsley, Country Club Estates, Granada, Holmesdale, Lake 1929-1930/31 Forest, Lake Shore, Lakewood, Lem Turner Park, Mayfair South Jacksonville. Place, Miramar Terrace, Murray Hill, Hurray Terrace, North Reel: 13 Brookside, Ortega, Ortega Terrace, Riverdale Gardens, South Jacksonville, South Riverside, St. John's Part & Victory Park. Reel: 10

111 City Directories of the United States Author Index

Florida. Florida. Jacksonville. Jacksonville. 1951-1953 1956 Ardsley, Country Club Estates, Granada, Holmesdale, Lake Ardsley, Arlington, Country Club Estates, Granada, Forest, Lake Forest Hills, Lake Shore, Lakewood, Lem Turner Highlands, Holmesdale, Lake Forest, Lake Forest Hills, Lake Park, Mayfair Place, Miramar Terrace, Murray Hill, Murray Shore, Lakewood, Lem Turner Park, :mayfair Place, Miramar Terrace, North Brookside, Ortega, Ortega Forest, Ortega Terrace, Murray Hill, Murray Terrace, North Brookside, Manor, Ortega Terrace, Riverdale Gardens, South Ortega, Ortega Forest, Ortega Manor, Orteage, Rivers Jacksonville, South Riverside, St. John's Park, & Victory Park; Gardens, Riverview, South Jacksonville, South Riverside, St. Missing years: 1952. John's Park & Victory Park. Reel: 11 Reel: 16 Florida. Florida. Jacksonville. Jacksonville. 1953 1956-1958 Ardsley, Country Club Estates, Granada, Holmesdale, Lake Ardsley, Arlington, Sountry Club Estates, Granada, Forest, Lake Forest Hills, Lake Shore, Lakewood, Lem Turner Highlands, Holmesdale, Lake Forest, Lake Forest Hills, Lake Park, Mayfair Place, Miramar Terrace, Murray Hill, Murray Shore, Lakewood, Lem Turner Park, Mayfair Place, Miramar Terrace, North Brookside, Ortega, Ortega Forest, Ortega Terrace, Murray Hill, Murray Terrace, North Brookside, Manor, Ortega Terace, Riverdale Gardens, South Jacksonville, Ortega, Ortega Forest, Ortega Manor, Ortega Terrace, South Riverside, St. John's Park & Victory Park. Riverdale Gardens, Riverview, South Jacksonville, South Reel: 12 Riverside, St; Missing years: 1957. Reel: 17 Florida. Jacksonville. Florida. 1954 Jacksonville. Ardsley, Country Club Estates, Granada, Holmesdale, Lake 1958-1959 Forest, Lake Forest Hills, Lake Shore, Lakewood, Lem Turner Ardsley, Arilington, Cedar Hills, Country Club Estates, Park, Mayfair Place, Miramar Terrace, Murray Hill, Murray Englewood, Glynlea, Granada, Highlands, Holmesdale, Hyde Terrace, North Brookside, Orteaga, Ortega Forest, Ortega Park, Lake Forest, Lake Forest Hills, Lake Lucina, Lake Manor, Ortega Terrace, Riverdale Gardens, South Shore, Lakewood, Lem Turner Park, Mayfair Place, Miramar Jacksonville, South Riverside, St. John's Park & Victory Park. Terrace, Murray Hill, Murray Terrace, North Brookside, Reel: 13 Ortega, Ortega Forest, Ortega Manor, Ortega Terrace, Riverdale Gardens, Riverview, San Jose, Sans Souci, South Florida. Jacksonville, South Riverside, St. John's Park & Victory Park. Jacksonville. Reel: 18 1954-1955 Ardsley, Country Club Estates, Granada, Holmesdale, Lake Florida. Forest, Lake Forest Hills, Lake Shore, Lakewood, Lem Turner Jacksonville. Park, Mayfair Place, Miramar Terrace, Murray Hil, Murray 1959 Terrace, North Brookside, Ortega, Ortega Forest, Ortega Ardsley, Arlington, Cedar Hills, Country Club Estates, Manor, Ortega Terrace, Riverdale Garderns, South Englewood, Glynlea, Granada, Highlands, Holmesdale, Hyde Jacksonville, South Riverside, St. John's Park & Victory Park. Park, Lake Forest, Lake Forest Hills, Lake Lucina, Lake Reel: 14 Shore, Lakewood, Lem Turner Park, Mayfair Place, Miramar Terrace, Murray Hill, Murray Terrace, North Brookside, Florida. Ortega, Ortega Forest, Ortega Manor, Ortega Terrace, Jacksonville. Riverdale Gardens, Riverview, San Jose, Sans Souci, South 1955-1956 Jacksonville, South Riverview, St. John's Park & Victory Ardsley, Arlington, Country Club Estates, Granada, Park. Holmesdale, Lake Forest, Lake Forest Hills, Lake Shore, Reel: 19 Lakewood, Lem Turner Park, Mayfair Place, Miramar Terrace, Murray Hill, Murray Terrae, North Brookside, Florida. Ortega, Ortega Forest, Ortega Manor, Ortega Terrace, Jacksonville. Riverdale Gardens, Riverview, Wouth Jacksonville, South 1959-1960 Riverside, St. John's Park & Victory Park. Ardsley, Arlington Cedar Hills, Country Club Estates, Reel: 15 Englewood, Glynlea, Granada, Highlands, Holmesdale, Hyde Park, Lake Forest, Lake Forest Hills, Lake Lucina, Lake Shore, Lakewood, Lem Turner Park, Mayfair Place, Miramar Terrace, Murray Hill, Murrayterrace, North Brookside, Ortega, Ortega Forest, Ortega Manor, Ortega Terrace, Riverdale Gardens, Riverview, San Jose, Sans Souci, South Jacksonville, South Riverside, St. John's Park & Victor Park. Reel: 20

112 City Directories of the United States Author Index

Florida. Florida. Jacksonville. Lakeland. 1960 1928-1934 Ardsley, Arlington, Country Club Estates, Englewood, Auburndale, Bartow, Fort Meade, Haines City, Lake Wales, Glynlea, Granada, Highlands, Holmesdale, Hyde Park, Lake Mulberry, Winter Haven; Missing years: 1929, 1930, 1932, Forest, Lake Forest Hills, Lake Lucina, Lake Shore, 1933. Lakewood, Lem Turner Park, Mayfair Plae, Miramar Terrace, Reel: 4 North Brookside, Ortega, Ortega Forest, Ortega Manor, Riverdale Gardens, Riverview, San Jose, Sans Souci, South Florida. Jacksonville, South Riverside, St. John's Park & Victory Park. Lakeland. Reel: 21 1936-1942 Polk County; Missing years: 1937, 1939, 1941. Florida. Reel: 1 Jacksonville. 1960 Florida. Ardsley, Arlington, Country Club Estates, Englewood, Hyde Lakeland. Park, Lake Forest, Lake Forest Hills, Lake Luncina, Lake 1945-1950 Shore, Lakewood, Llem Turner Park, Mayfair Place, Miramar Polk County; Missing years: 1946, 1948, 1949. Terrace, North Brookside, Ortega, Ortega Forest, Ortaga Reel: 2 Manor, Riverdale Gardens, Riverview, San Jose, Sans Souci, South Jacksonville, South Riverside, St. John's Park & Victory Florida. Park. Lakeland. Reel: 22 1952-1954 Polk County; Missing years: 1953. Florida. Reel: 3 Key West. 1887-1888 Florida. Supplement. Lakeland. Reel: 11 1955-1956 Polk County. Florida. Reel: 4 Key West. 1906/07-1927/28 Florida. Missing years: 1908, 1909, 1910, 1913, 1916, 1919, 1920, Lakeland. 1921, 1922, 1924, 1925, 1926. 1957-1958 Reel: 9 Polk County. Reel: 5 Florida. Lakeland. Florida. 1915/1916-1919/1920 Lakeland. Auburndale, Bartow, Ft Meade, Kathleen, Lake Alfred, 1959-1960 Mulberry, Winter Haven. Polk County. Reel: 1 Reel: 6 Florida. Florida. Lakeland. De Land. 1921/1922-1924/1925 1936-1949 Auburndale, Babson Park, Bartow, Fort Meade, Frost Proof, Barberville, Benson Springs, Beresford, Cassadaga, De Leon Haines City, Lake Alfred, Lake Hamilton, Lake Wales, Springs, Emporia, Enterprise, Glenwood, Lake Helen, Orange Mulberry, Winterhaven. City, Pierson, Seville; Missing years: 1937, 1938, 1940, 1942, Reel: 2 1943, 1945, 1947, 1948. Reel: 16 Florida. Lakeland. Florida. 1925-1926/1927 De Land. Auburndale, Babson Park, Bartow, Fort Meade, Frostproof, 1952-1956 Haines City, Lake Alfred, Lake Hamilton, Lake Wales, Country Club Estates, Merritt's Corner, Orange City; Missing Mulberry, Winter Haven. years: 1953, 1955. Reel: 3 Reel: 17

113 City Directories of the United States Author Index

Florida. Florida. De Land. Miami. 1957-1958 1931-1932 Country Club Estates, Lake Winnemissett, Merritt's Corner, Reel: 11 Orange City, Orange City Hills. Reel: 18 Florida. Miami. Florida. 1933-1934 De Land. Reel: 12 1959-1960 Camellia Park, Country Club Estates, Lake Winnemissett, Florida. Luxury Homes Park, Merritt's Corner, Orange City, Orange Miami. City Hills, Sky Harbor. 1935 Reel: 19 Reel: 13 Florida. Florida. Miami. Miami. 1904-1915 1936 Reel: 1 Coral Gables, Hialeah & Miami Beach. Reel: 1 Florida. Miami. Florida. 1916-1918 Miami. Reel: 2 1937 Miami Beach, Coral Gables, Hialeah, Biscayne Park, Miami Florida. Shores Villiage & North Miami. Miami. Reel: 2 1919-1921 Reel: 3 Florida. Miami. Florida. 1938 Miami. Miami Beach, Coral Gables, Hialeah, Biscayne Park, Miami 1922-1923 Shores Village & North Miami. Reel: 4 Reel: 3 Florida. Florida. Miami. Miami. 1924-1925 1938-1939 Reel: 5 Miami Beach, Coral Gales, Hialeah, Biscayne Park, Miami Shores Village & North Miami. Florida. Reel: 4 Miami. 1926 Florida. Reel: 6 Miami. 1939 Florida. Miami Beach, Coral Gables, Hialeah, Biscayne Park, Miami Miami. Shores Village & North Miami. 1927 Reel: 5 Reel: 7 Florida. Florida. Miami. Miami. 1940 1928 Biscayne Park, Coral Gables, El Portal, Hialeah, Miami Reel: 8 Beach, Miami Shores Village, Miami Springs, North Miami, Opa-locka, South Miami & Surfside. Florida. Reel: 6 Miami. 1929 Florida. Reel: 9 Miami. 1940-1941 Florida. Biscayne Park, Coral Gables, El Portal, Hialeah, Miami Miami. Beach, Miami Shores Villiage, Miami Springs, North Miami, 1930 Opa-locka, South Miami & Surfside. Reel: 10 Reel: 7

114 City Directories of the United States Author Index

Florida. Florida. Miami. Miami. 1941 1953/54 Biscayne Park, Coral Gables, El Portal, Hialeah, Miami Biscayne Park, Coral Gables, El Portal, Harbor Island, Beach, Miami Shores Village, Miami Springs, North Miami, Hialeah, Miami Beach, Miami Shores, Miami Springs, North Opa-locka, South Miami & Surfside. Bay Villiage, South Miami, Surfside, Treasure Island & West Reel: 8 Miami. Reel: 17 Florida. Miami. Florida. 1942 Miami. Biscayne Park, Coral Gables, El Portal, Hialeah, Miami 1955 Beach, Miami Shores Village, South Miami & Surfside. Biscayne Park, Coral Gables, El Portal, Golden Galdes, Reel: 9 Hialeah, Hialeah Gardens, Key Biscayne, Miami Shores, Miami Springs, North Miami, North Miami Beach, Ojus, Opa Florida. Locka, South Miami, Virginia Gardens, West Little River & Miami. West Miami. 1944 Reel: 18 Biscayne Park, Coral Gables, El Porta, Hialeah, Miami Beach, Miami Shores, South Miami & Surfside. Florida. Reel: 10 Miami. 1955 Florida. Biscayne Park, Coral Gables, El Portal, Golden Glades, Miami. Hialeah, Hialeah Gardens, Key Biscayne, Miami Shores, 1945/46 Miami Springs, North Miami, North Miami, North Miami Biscayne Park, Coral Gables, El Portal, Hialeah, Miami Beach, Ojus, Opa Locka, South Miami, Virginia Gardens, Beach, Miami Shores, South Miami & Surfside. West Little River & West Miami. Reel: 11 Reel: 19 Florida. Florida. Miami. Miami. 1945/46-1947 1956 Biscayne Park, Coral Gables, El Portal, Hialeah, Miami Reel: 20 Beach, Miami Shores, South Miami & Surfside. Reel: 12 Florida. Miami. Florida. 1956-1957 Miami. Reel: 21 1947 Coral Gables, Hialeah, Miami Beach, Miami Shores, South Florida. Miami & Surfside. Miami. Reel: 13 1957 Reel: 22 Florida. Miami. Florida. 1949 Miami. Coral Gables, El Portal, Hialeah, Miami Beach, Miami Shores 1958/59 & Surfside. Reel: 23 Reel: 14 Florida. Florida. Miami. Miami. 1958/59-1960 1949 Reel: 24 Coral Gables, El Portal, Hialeah, Miami Beach, Miami Shores & Surfside. Florida. Reel: 15 Miami. 1960 Florida. Reel: 25 Miami. 1953/54 Florida. Biscayne Park, Coral Gables, El Portal, Harbor Island, Miami. Hialeah, Miami Beach, Miami Shores, Miami Springs, North 1960 Bay Village, South Miami, Surfside, Treasure Island & West Reel: 26 Miami. Reel: 16

115 City Directories of the United States Author Index

Florida. Florida. Miami. Miami Beach. 1962-1962 1955-1957 Reel: 25 Bal Harbour, Bay Harbor Islands, Fisher Island, Hibiscus Island, Indian Creek Village, North Bay Village, Palm Island, Florida. Star Island, Sunny Isles, Sunset Islands, Surfside, Treasure Miami. Island And Venetian Islands.; Missing years: 1956. 1962-1962 Reel: 1 Reel: 26 Florida. Florida. Miami Beach. Miami. 1958-1959 1966-1966 Bal Harbour, Bay Harbor Islands, Fisher Island, Hibiscus Reel: 27 Island, Indian Creek Village, North Bay Village, Palm Island, Star Island, Sunny Isles, Sunset Islands, Surfside, Treasure Florida. Island And Venetian Islands. Miami. Reel: 2 1966-1966 Reel: 28 Florida. Miami Beach. Florida. 1959-1960 Miami. Bay Harbor Islands, Fisher Island, Hibiscus Island, Indian 1967-1967 Creek Village, North Bay Village, Palm Island, Star Island, Reel: 29 Sunny Isles, Surfside, Treasure Island And Venetian Islands. Reel: 3 Florida. Miami. Florida. 1969-1969 Miami Beach. Reel: 30 1972-1972 Bal Harbour, Bay Harbor Islands, Indian Creek, North Bay Florida. Village, And Surfside. Miami. Reel: 12 1970-1970 Reel: 31 Florida. Miami Beach. Florida. 1974-1974 Miami. Bal Harbour, Bay Harbor Islands, Indian Creek, North Bay 1971-1971 Village, And Surfside. Reel: 32 Reel: 13

Florida. Florida. Miami. Miami Beach. 1972-1972 1975-1975 Reel: 33 Bal Harbour, Bay Harbor Islands, Indian Creek, North Bay Village, And Surfside. Florida. Reel: 14 Miami. 1973-1973 Florida. Reel: 34 Miami Beach. 1976-1976 Florida. Bal Harbour, Bay Harbor Islands, Indian Creek, North Bay Miami. Village, And Surfside. 1974/75-1974/75 Reel: 15 Reel: 35 Florida. Florida. Miami Beach. Miami. 1977-1977 1976-1976 Bal Harbour, Bay Harbor Islands, Indian Creek, North Bay Reel: 36 Village, And Surfside. Reel: 16

116 City Directories of the United States Author Index

Florida. Florida. Miami North Suburban. Miami South Suburban. 1970-1970 1974-1974 Hialeah, Miami Shores, Miami Springs, North Miami, North Coral Gables, South Miami, And West Miami. Miami Beach, Opa-locka. Reel: 50 Reel: 41 Florida. Florida. Miami Suburban. Miami North Suburban. 1961-1961 1971-1971 Biscayne, Coral Gables, El Portal, Hialeah, Hialeah Gardens, Biscayne Park, El Portal, Hialeah, Medley, Miami Beach, Key Biscayne, Medley, Miami Shores, Miami Springs, North Miami Shores, Miami Springs, North Miami, North Miami Miami, North Miami Beach, Ojus, Opa-locka, Pennsuco, Beach, Opa-locka, And Virginia Gardens. South Miami, Sweetwater, Virginia Gardens, West Little Reel: 42 River, And West Miami. Reel: 37 Florida. Miami North Suburban. Florida. 1972-1972 Miami Suburban. Biscayne Park, El Portal, Hialeah, Medley, Miami Shores, 1961-1961 Miami Springs, North Miami, North Miami Beach, Opa-locka, Biscayne, Coral Gables, El Portal, Hialeah, Hialeah Gardens, And Virginia Gardens. Key Biscayne, Medley, Miami Shores, Miami Springs, North Reel: 43 Miami, North Miami Beach, Ojus, Opa-locka, Pennsuco, South Miami, Sweetwater, Virginia Gardens, West Little Florida. River, And West Miami. Miami North Suburban. Reel: 38 1973-1973 Biscayne Park, El Portal, Hialeah, Medley, Miami Shores, Florida. Miami Springs, North Miami, North Miami Beach, Opa-locka, Miami Suburban. And Virginia Gardens. 1963-1963 Reel: 44 Biscayne Park, Coral Gables, El Portal, Hialeah, Hialeah Gardens, Key Biscayne, Medley, Miami Shores, Miami Florida. Springs, North Miami, North Miami Beach, Ojus, Opa-locka, Miami North Suburban. Pennsuca, South Miami, Sweetwater, Virginia Gardens, West 1974-1974 Little River, And West Miami. Biscayne Park, El Portal, Hialeah, Medley, Miami Lakes, Reel: 39 Miami Shores, Miami Springs, North Miami, North Miami Beach, Opa-locka, Palm Springs, And Virginia Gardens. Florida. Reel: 45 Miami Suburban. 1963-1963 Florida. Biscayne Park, Coral Gables, El Portal, Hialeah, Hialeah Miami South Suburban. Gardens, Key Biscayne, Medley, Miami Shores, Miami 1969-1969 Springs, North Miami, North Miami Beach, Ojus, Opa-locka, Coral Gables, Key Biscayne, Cutler Ridge, Perrine, Kendall, Pennsuca, South Miami, Sweetwater, Virginia Gardens, West South Miami, And West Miami. Little River, And West Miami. Reel: 46 Reel: 40

Florida. Florida. Miami South Suburban. Naples. 1970-1970 1955-1959 Coral Gables, South Miami, And West Miami. East Naples, Naples Park, And North Naples; Missing years: Reel: 47 1956. Reel: 11 Florida. Miami South Suburban. Florida. 1972-1972 Naples. Coral Gables, South Miami, And West Miami. 1959-1960 Reel: 48 East Naples, Naples Park, And North Naples. Reel: 12 Florida. Miami South Suburban. Florida. 1973-1973 New Port Richey. Coral Gables, South Miami, And West Miami. 1957-1959 Reel: 49 Port Richey; Missing years: 1958. Reel: 13

117 City Directories of the United States Author Index

Florida. Florida. New Smyrna Beach. Orlando. 1947-1956 1985 v1-1985 v1 Edgewater, Mission City, Oak Hill, Samsula, Glencoe; Reel: 18 Missing years: 1948, 1949, 1951, 1952, 1953, 1955. Reel: 7 Florida. Orlando. Florida. 1915/16-1924/25 New Smyrna Beach. Apopka, Formosa, Bay Ridge, Clarcona, Conway, Drennen 1957-1959 Station, Fair Villa, Fish, Formosia, Fort Christmas, Gotha, Edgewater, Glencoe, Mission City, Oak Hill, And Samsula. Lake Pickett, Lockhart, Maitland, Oakland, Ocoee, Orange Reel: 8 Center, Pine Castle, Plymouth, Taft, Tangerine, Windermere, Winter Garden, Winter Park, Zellwood; Missing years: 1917, Florida. 1918, 1919, 1920. New Smyrna Beach. Reel: 1 1959-1960 Edgewater, Glencoe, Mission City, Oak Hill, And Samsula. Florida. Reel: 9 Orlando. 1925-1928 Florida. Apopka, Bay Ridge, Bithlo, Clarcona, Conway, Drennen Ocala. Station, Fair Villa, Formosa, Fort Christmas, Gotha, Lake 1908/09-1923/24 Pickett, Lockhart, Maitland, Oakland, Ocoee, Orange Center, Missing years: 1910, 1913, 1916, 1917, 1918, 1921, 1922. Pine Castle, Plymouth, Taft, Tangerine, Vineland, Reel: 1 Windermere, Winter Garden, Winter Park, Zellwood. Reel: 2 Florida. Ocala. Florida. 1925-1930 Orlando. Marion County; Missing years: 1926, 1928, 1929. 1929-1932 Reel: 2 Apopka, Conway, Fort Christmas, Gotha, Lockhart, Maitland, Ocoee, Orlo Vista, Pine Castle, Plymouth, Taft, Tangerine, Florida. Vineland, Windermere, Winter Garden, Winter Park, Ocala. Zellwood. 1937-1947 Reel: 3 Marion County; Missing years: 1938, 1939, 1941, 1942, 1943,1944, 1946. Florida. Reel: 27 Orlando. 1933-1935 Florida. Apopka, Bithlo, Christmas, Clarcona, Doctor Phillips, Gotha, Ocala. Killarney, Lockhart, Maitland, Oakland, Ocoll, Orlo Vista, 1949-1953 Orange County, Pine Castle, Plymouth, Taft, Tangerine, Anthony, Belleview, Burbank, Camp Roosevelt, Citra, Vineland, Windermere, Winter Garden and Zellwood. Dunnellon, Fairfield, Fort Mccoy, Irvine, Kendrick, Lowell, Reel: 4 Martin, Mcintosh, Oklawaha, Orange Lake, Rainbow Springs, Reddick, Silver Springs, Sparr, Summerfield, Weirsdale And Florida. Zuber Orlando. ; Missing years: 1950, 1952. 1936-1937 Reel: 28 Winter Park & Orange County. Reel: 1 Florida. Ocala. Florida. 1955-1958 Orlando. Ocala Highlands, Roosevelt Village, Silver Springs; Missing 1938-1939 years: 1956. Winter Park & Orange County. Reel: 29 Reel: 2 Florida. Florida. Ocala. Orlando. 1958-1960 1940-1941 Ocala Highlands, Roosevelt Village, Silver Springs. Winter Park & Orange County. Reel: 30 Reel: 3

118 City Directories of the United States Author Index

Florida. Florida. Orlando. Orlando. 1943/44-1945 1959-1960 Winter Park & Orange County. Azalea Park, Englewood Park, Monterey Homes & Pine Hills. Reel: 4 Reel: 14 Florida. Florida. Orlando. Orlando. 1946/47-1948 1960 Conway, Maitland & Winter Park. Winter Park, Orange County, Asbury Park , Azalea Park, Reel: 5 Englewood Park, Meadowbrook Acres, Monterey Homes, Pine Castle & Pine Hills. Florida. Reel: 15 Orlando. 1949-1950 Florida. Conway & Winter Park. Orlando. Reel: 6 1971-1971 Reel: 13 Florida. Orlando. Florida. 1951-1953 Orlando. Conway & Winter Park; Missing years: 1952. 1974-1974 Reel: 7 Reel: 14 Florida. Florida. Orlando. Orlando. 1954 1977-1977 Azalea Park, Conway & Winter Park. Reel: 15 Reel: 8 Florida. Florida. Orlando. Orlando. 1978-1978 1955 Reel: 16 Azalea Park & Winter Park. Reel: 9 Florida. Orlando. Florida. 1981-1981 Orlando. Reel: 17 1956 Azalea Park, Englewood Park, Monterey Homes & Winter Florida. Park. Orlando. Reel: 10 1987-1987 Azalea Park, Belle Isle, College Park, Conway, Edgewood, Florida. Pine Castle, Skylake, And Taft. Orlando. Reel: 19 1957 Azalea Park, Englewood Park, Monterey Homes, Pine Hills & Florida. Winter Park. Orlando. Reel: 11 1989-1989 Azalea Park, Belle Isle, College Park, Florida. Conway, Edgewood, Pine Castle, Skylake, And Taft. Orlando. Reel: 20 1958 Azalea Park, Englewood Park, Monterey Homes & Pine Hills. Florida. Reel: 12 Orlando North Area. 1987-1987 Florida. Altamonte Springs, Winter Park, Maitland, Azalea Park, Orlando. Cassleberry, Eatonville, Fern Park, Forest City, Goldenrod, 1958-1959 Lockhart, Longwood, Orlovista, Pine Hills, Wekiva Springs, Azalea Park, Englewood Park, Monterey Homes & Pine Hills. And Winter Springs. Reel: 13 Reel: 21

119 City Directories of the United States Author Index

Florida. Florida. Orlando North Area. Palatka. 1988-1988 1915-1928 Altamonte Springs, Maitland, Winter Park, Casselberry, Palatka Heights, East Palatka, Putnam County; Missing years: Eatonville, Fern Park, Forest City, Goldenrod, Lockhart, 1916, 1917, 1918, 1919, 1920, 1921, 1924, 1925, 1927. Longwood, Orlovista, Pine Hills, Wekiva Springs, And Winter Reel: 46 Springs. Reel: 22 Florida. Palatka. Florida. 1948-1956 Orlando Suburban. East Palatka And Crescent City; Missing years: 1949, 1950, 1978-1978 1951, 1952, 1953, 1955. Winter Park, Maitland, Altamonte Springs, Belle Isle, Reel: 48 Goldenrod, Longwood, Pine Hills Taft, And Winter Springs. Reel: 23 Florida. Palatka. Florida. 1959-1960 Orlando Suburban. East Palatka. 1979-1979 Reel: 49 Winter Park, Maitland, Altamonte Springs, Belle Isle, Casselberry, Eatonville, Longwood, Pine Hills, Taft, And Florida. Winter Springs. Palatka. Reel: 24 1960-1960 East Palatka. Florida. Reel: 50 Orlando Suburban. 1980-1980 Florida. Winter Park, Maitland, Altamonte Springs, Belle Isle, Panama City. Casselberry, Eatonville, Longwood, Pine Hills, Taft, And 1948-1953 Winter Springs. Lynn Haven, Panama City Beaches (hwy. 98), And Reel: 25 Springfield; Missing years: 1949, 1950, 1952. Reel: 14 Florida. Orlando Suburban. Florida. 1980-1980 Panama City. Winter Park, Maitland, Altamonte Springs, Belle Isle, 1953-1955 Casselberry, Eatonville, Longwood, Pine Hills, Taft, And Lynn Haven, Panama City Beaches (hwy. 98 W.), And Winter Springs. Springfield; Missing years: 1954. Reel: 26 Reel: 15

Florida. Florida. Orlando Suburban. Panama City. 1981-1981 1955-1957 Winter Park, Maitland, Altamonte Springs, Belle Isle, Lynn Haven, Panama City Beaches (hwy. 98 W.), And Casselberry, Eatonville, Longwood, Pine Hills, Taft, And Springfield; Missing years: 1956. Winter Springs. Reel: 16 Reel: 27 Florida. Florida. Panama City. Orlando Suburban. 1958-1959 1982-1982 Bayview, Forrest Park, Lynn Haven, Panama City Beaches Winter Park, Maitland, Altamonte Springs, Belle Isle, (hwy. 98 W.), And Springfield. Casselberry, Eatonville, Longwood, Pine Hills, Taft, And Reel: 17 Winter Springs. Reel: 28 Florida. Panama City. Florida. 1959-1960 Orlando Suburban. Bayview, Forrest Park, Lynn Haven, Panama City Beaches 1986-1986 (hwy. 98 W.), Pretty Bayou, And Springfield. Altamonte Springs, Winter Park, Maitland, Azalea Park, Belle Reel: 18 Isle, Castleberry, Conway, Eatonville, Edgewood, Fern Park, Forest City, Goldenrod, Lockhart, Longwood, Orlovista, Pine Castle, Pine Hills, Skylake, Taft, Winter Springs, And Wekiva Springs. Reel: 29

120 City Directories of the United States Author Index

Florida. Florida. Pensacola. Pensacola. 1948/49-1952 1952-1954 Bay Shore, Bayou Grove, Brownsville, Corry Field Heights, Bay Shore, Bayou Grove, Brownsville, Corry Field Heights, East Pensacola Heights, Ellinor Village, Goulding, Jackson East Pensacola Heights, Ellinor Village, Goulding, Jackson Heights, Lakewood, Navy Point, Warrington, Waverly Heights, Lakewood, Navy Point, Warrington, Waverly Heights, And West Pensacola; Missing years: 1951. Heights, Brent, Myrtle Grove, Pen Haven, Pinehurst, And Reel: 11 West Pensacola; Missing years: 1953. Reel: 12 Florida. Pensacola. Florida. 1885/86-1898 Pensacola. Supplement; Missing years: 1887, 1888, 1889, 1892, 1893, 1954-1955 1894, 1895, 1896, 1897. Bay Shore, Bayou Grove, Beach Haven, Brent, Brentwood Reel: 10 Park, Brownsville, Corry Field Heights, East Pensacola, Edgewater, Ellinor Village, Goulding, Granada, Jackson Florida. Heights, Lakewood, Myrtle Grove, Navy Point, Pen Haven, Pensacola. Pinehurst, Warrington, Westerly Heights, And West 1903-1908 Pensacola. Missing years: 1904, 1906. Reel: 13 Reel: 1 Florida. Florida. Pensacola. Pensacola. 1956-1956 1909-1913 Bay Shore, Bayou Grove, Beach Haven, Brent, Brentwood Missing years: 1912. Park, Brownsville, Cordova Park, Corry Field Heights, Deluna Reel: 2 Park, East Pensacola, Edgewater, Ellinor Village, Fairfax Manor, Goulding, Granada, Harborview, Jackson Heights, Florida. Lakewood, Myrtle Grove, Navy Point, Pen Haven, Pinehurst, Pensacola. Warrington, West Pensacola, And Westerly Heights. 1916-1924 Reel: 14 Missing years: 1917, 1918, 1923. Reel: 3 Florida. Pensacola. Florida. 1957-1957 Pensacola. Bay Shore, Bayou Grove, Beach Haven, Brent, Brentwood 1927/28-1934 Park, Brownsville, Cordova Park, Corry Field Heights, Deluna Missing years: 1929, 1930, 1932, 1933. Park, East Pensacola, Edgewater, Ellinor Village, Fairfax Reel: 4 Manor, Fairview, Goulding, Granada, Harborview, Jackson Heights, Lakewood, Myrtle Grove, Navy Point, Oakcrest, Pen Florida. Haven, Pinehurst, Warrington, West Pensacola, And Westerly Pensacola. Heights. 1936-1940 Reel: 15 Brownsville, Warrington, And East Pensacola Heights; Missing years: 1937, 1939. Florida. Reel: 8 Pensacola. 1958-1958 Florida. Bay Shore, Bayou Grove, Beach Haven, Brent, Brentwood Pensacola. Park, Brownsville, Cordova Park, Corry Field Heights, Deluna 1940-1944 Park, East Pensacola, Edgewater, Ellinor Village, Fairfax Brownsville, East Pensacola Heights, Aero Vista, And Manor, Fairview, Goulding, Granada, Harborview, Jackson Warrington; Missing years: 1941, 1943. Heights, Lakewood, Mayfair, Meadowbrook, Myrtle Grove, Reel: 9 Navy Point, Oakcrest, Pen Haven, Pinehurst, Warrington, West Pensacola , And Westerly Heights. Florida. Reel: 16 Pensacola. 1944-1948/49 Aero Vista, Brownsville, East Pensacola Heights, And Warrington; Missing years: 1945, 1947. Reel: 10

121 City Directories of the United States Author Index

Florida. Florida. Pensacola. Pompano Beach. 1959-1959 1957-1958 Bay Shore, Bayou Grove, Beach Haven, Brent, Brentwood Bel Air, Carver Homes, Collier City, Colliers Manor, Park, Brownsville, Cordova Park, Corry Field Heights, Deluna Cresthaven, Deerfield Beach, Hillsboro Beach, Lyons Park, Park, East Pensacola Heights, Edgewater, Ellinor Village, No., Pompano Beach, Pompano Beach Highlands, Pompano Fairfax Manor, Fairview, Goulding, Granada, Harborview, Isles, And Terra Mar. Jackson Heights, Lakewood, Mayfair, Meadowbrook, Myrtle Reel: 11 Grove, Navy Point, Oakcrest, Pen Haven, Pinehurst, Warrington, West Pensacola, And Westerly Heights. Florida. Reel: 17 Pompano Beach. 1959-1960 Florida. Bel Air, Carver Homes, Collier City, Collier Manor, Pensacola. Cresthaven, Cypress Harbor, Deerfield Beach, Hillsboro 1960-1960 Beach, Lyons Park, No. Pompano Beach, Pompano Beach Bay Shore, Bayou Grove, Beach Haven, Brent, Brentwood Highlands, Pompano Isles, Terra Mar, Venetian Island, Park, Brownsville, Cordova Park, Corry Field Heights, Deluna Broadview Estates, Coral Key Villa, Garden Isle Estates, High Park, East Pensacola Heights, Eastmont, Edgewater, Ellinor Ridge, Kendall Green, Light House Point, And Margate. Village, Fairfax Manor, Fairview, Goulding, Granada, Reel: 12 Harborview, Jackson Heights, Lakewood, Mallory Heights, Mayfair, Meadowbrook, Montclair, Myrtle Grove, Navy Florida. Point, Oakcrest, Pen Haven Pinehurst, Tristan Village, Pompano Beach. Warrington, West Pensacola, And Westerly Heights. 1960-1960 Reel: 18 Bel Air, Broadview Estates, Carver Homes, Collier City, Collier Manor, Coral Key Villa, Cresthaven, Cypress Harbor, Florida. Deerfield Beach, Garden Isle Estates, High Ridge, Hillsboro Perry. Beach, Kendall Green, Light House Point, Lyons Park, 1956-1960 Margate, North Pomano Beach, Norwood, Pompano Beach Rural Route Listings Emanating From The Pery Post Office. Highlands, Pompano Isles, Terra Mar, And Venetian Isle. Reel: 43 Reel: 13

Florida. Florida. Plant City. Punta Gorda. 1956-1957 1958-1959 Reel: 41 Charlotte Harbor, And Port Charlotte. Reel: 45 Florida. Plant City. Florida. 1958-1959 Sanford. Reel: 42 1909-1926 Seminole County, Altamonte Springs, Chuluoto, Gabriella, Florida. Geneva, Lake Mary, Lake Monroe, Longwood, Osceola, Polk County. Oviedo, Paolo; Missing years: 1910, 1913, 1914, 1915, 1916, 1941-1941 1919, 1922, 1923, 1925. Winter Haven, Bartow, Fort Meade, Haines City, Lake Wales, Reel: 26 Auburndale, Alturas, Babson Park, Bradley Junction, Brewster, Davenport, Dundee, Eagle Lake, Eaton Park, Eloise, Florida. Frostproof, Galloway, Griffin, Highland City, Homeland, Sanford. Kathleen, Lake Alfred, Lake Hamilton, Loughman, Morris, 1947-1954 Mulberry, Nichols, Pierce, Polk City, Ridgewood, Waverly, Altamonte Springs, Chuluota, Fern Park, Geneva, Lake Mary, West Frostproof, And County Rural Routes. Lake Monroe, Longwood, Osceola, Oviedo, And Paola; Reel: 27 Missing years: 1948, 1949, 1950, 1951, 1953. Reel: 23 Florida. Pompano Beach. Florida. 1955-1957 Sanford. Bel Air, Colliers Manor, Collier City, Cresthaven, Pompano 1956-1959 Highlands, Deerfield Beach, Hillsboro Beach, Lyons Park, Debary; Missing years: 1958. No. Pompano Beach, Pompano Isles, Carver Homes, And Reel: 24 Terra Mar. Reel: 10 Florida. Sanford. 1959-1960 Debary, And Rural Route Residents. Reel: 25

122 City Directories of the United States Author Index

Florida. Florida. Sarasota. Sarasota/venice. 1926-1930 1956-1957 Bee Ridge, Englewood, Laurel, Manavista, Miakka, Nokomis, Bay Point, Beach Park, Cornwell On The Gulf, Country Club Osprey, Vamo, Venice, Woodmere; Missing years: 1929. Estates, East Venice, Golden Beach, Gulf Manor, Gulf Shores, Reel: 30 Harbor Lights, Higeville, Long Boat Key, Nokomis, St. Armands Key, Siesta Key, And Whitfield Estates. Florida. Reel: 20 Sarasota. 1936-1945 Florida. Sarasota County; Missing years: 1937, 1939, 1941, 1942, Sarasota/venice. 1943, 1944. 1957-1957 Reel: 22 Bay Point, Beach Park, Cornwell On The Gulf, Country Club Estates, East Venice, Golden Beach, Gulf Manor, Gulf Shores, Florida. Harbor Lights, Higeville, Long Boat Key, Nokomis, St. Sarasota. Armands Key, Siesta Key, And Whitfield Estates. 1947-1949 Reel: 21 Sarasota County, And Venice; Missing years: 1948. Reel: 23 Florida. St. Augustine. Florida. 1911/12-1924/25 Sarasota. Missing years: 1913, 1922, 1923. 1951-1953 Reel: 1 Venice, Nokomis, Siesta Key, And Whitefield Estates. Reel: 24 Florida. St. Augustine. Florida. 1927-1934 Sarasota. St John's County; Missing years: 1928, 1929, 1931, 1932, 1953-1958 1933. Nokomis, Siesta Key, Venice, Whitfield, Leasure Lakes, Long Reel: 2 Boat Key, St. Armands Key, And Siesta Key; Missing years: 1954, 1955, 1956, 1957. Florida. Reel: 25 St. Augustine. 1937-1949 Florida. St. John's County, Armstrong, Crescent Beach, Elkton, Sarasota. Hastings, Hilden, Magnolia Grove, Moultrie, Picolata, 1958-1959 Riverdale, Spuds, St. Augustine Beach, Summer Haven, Leasure Lakes, Long Boat Key, St. Armands Key, Siesta Key, Tocoi, Vermont Heights; Missing years: 1938, 1939, 1941, And Whitfield Estates. 1942, 1943, 1944, 1946, 1948. Reel: 26 Reel: 37 Florida. Florida. Sarasota. St. Augustine. 1959-1960 1951-1957 Leasure Lakes, Long Boat Key, St. Armands Key, Siesta Key, St. John's County, St. Augustine Beach, Vilano Beach; And Whitfield Estates. Missing years: 1952, 1956. Reel: 27 Reel: 38 Florida. Florida. Sarasota. St. Augustine. 1960-1960 1959-1960 Leisure Lakes, Long Boat Key, St. Armands Key, Siesta Key, St. John's County, St. Augustine Beach, St. Augustine South, And Whitfield Estates. Santa Rosa, Vilano Beach. Reel: 28 Reel: 39

Florida. Florida. Sarasota/venice. St. Petersburg. 1955-1955 1914-1920/21 Nokomis, Siesta Key, And Whitefield Estates. Clearwater, Tarpon Springs, Dunedin, Gulfport, Largo, Pass- Reel: 19 a-grille, Pinellas Park; Missing years: 1917, 1919. Reel: 1

123 City Directories of the United States Author Index

Florida. Florida. St. Petersburg. St. Petersburg. 1922-1924 1953 Gulfport, Pass-a-grille, Pinellas Park; Missing years: 1923. Gulfport. Reel: 2 Reel: 8 Florida. Florida. St. Petersburg. St. Petersburg. 1925-1926 1954 Gulfport, Pass-a-grille, Pinellas Park. Gulfport. Reel: 3 Reel: 9 Florida. Florida. St. Petersburg. St. Petersburg. 1927-1930 1954-1955 Gulfport, Pass-a-grille, Pinellas Park. Gulfport. Reel: 4 Reel: 10 Florida. Florida. St. Petersburg. St. Petersburg. 1931-1935 1955 Gulfport, Pass-a-grille, Pinellas Park; Missing years: 1932. Gulfport. Reel: 5 Reel: 11 Florida. Florida. St. Petersburg. St. Petersburg. 1936-1938 1956 Gulfport, Pass-a-grille & Pinellas Park. Gulfport & Pinellas Park. Reel: 1 Reel: 12 Florida. Florida. St. Petersburg. St. Petersburg. 1938-1941 1956 Gulfport, Pass-a-grille & Pinellas Park. Gulfport & Pinellas Park. Reel: 2 Reel: 13 Florida. Florida. St. Petersburg. St. Petersburg. 1941-1945/46 1957 Gulfport; Missing years: 1943. Gulfport & Pinellas Park. Reel: 3 Reel: 14 Florida. Florida. St. Petersburg. St. Petersburg. 1945/46-1948 1957-1958 Gulfport. Gulfport & Pinellas Park. Reel: 4 Reel: 15 Florida. Florida. St. Petersburg. St. Petersburg. 1948-1949 1958 Gulfport. Gulfport & Pinellas Park. Reel: 5 Reel: 16 Florida. Florida. St. Petersburg. St. Petersburg. 1949-1951 1959 Gulfport; Missing years: 1950. Gulfport & Pinellas Park. Reel: 6 Reel: 17 Florida. Florida. St. Petersburg. St. Petersburg. 1952-1953 1959-1960 Gulfport. Gulfport & Pinellas Park. Reel: 7 Reel: 18

124 City Directories of the United States Author Index

Florida. Florida. St. Petersburg. St. Petersburg. 1960 1979-1979 Gulfport & Pinellas Park. Gulfport, Kenneth City, Pinellas Park, And South Pasadena. Reel: 19 Reel: 40 Florida. Florida. St. Petersburg. St. Petersburg. 1971-1971 1980-1980 Reel: 30 Gulfport, Kenneth City, Pinellas Park, And South Pasadena. Reel: 41 Florida. St. Petersburg. Florida. 1971-1971 St. Petersburg. Reel: 31 1981-1981 Gulfport, Kenneth City, Pinellas Park, And South Pasadena. Florida. Reel: 42 St. Petersburg. 1973-1973 Florida. Gulfport, Kenneth City, Pinellas Park, And South Pasadena. St. Petersburg. Reel: 32 1983-1983 Gulfport, Kenneth City, Pinellas Park, And South Pasadena. Florida. Reel: 43 St. Petersburg. 1973-1973 Florida. Gulfport, Kenneth City, Pinellas Park, And South Pasadena. St. Petersburg. Reel: 33 1984/85-1984/85 Gulfport, Kenneth City, Pinellas Park, And South Pasadena. Florida. Reel: 44 St. Petersburg. 1974-1974 Florida. Gulfport, Kenneth City, Pinellas Park, And South Pasadena. St. Petersburg. Reel: 34 1986-1986 Reel: 45 Florida. St. Petersburg. Florida. 1974-1974 St. Petersburg Suburban. Gulfport, Kenneth City, Pinellas Park, And South Pasadena. 1974-1974 Reel: 35 Holiday Isles, Bay Pines, Belleair Beach, Indian Rocks Beach, Indian Rocks Beach, South Shore, Madeira Beach, North Florida. Redington Beach, Redington Beach, Redington Shores, St. St. Petersburg. Petersburg Beach And Treasure Island. 1975-1975 Reel: 25 Gulfport, Kenneth City, Pinellas Park, And South Pasadena. Reel: 36 Florida. St. Petersburg Suburban. Florida. 1976-1976 St. Petersburg. Holiday Isles, Bay Pines, Belleair Beach, Indian Rocks Beach, 1975-1975 Indian Rocks Beach, South Shore, Madeira Beach, North Gulfport, Kenneth City, Pinellas Park, And South Pasadena. Redington Beach, Redington Beach, Redington Shores, St. Reel: 37 Petersburg Beach, And Treasure Island. Reel: 26 Florida. St. Petersburg. Florida. 1977-1977 St. Petersburg Suburban. Gulfport, Kenneth City, Pinellas Park, And South Pasadena. 1977-1977 Reel: 38 Holiday Isles, Bay Pines, Belleair Beach, Indian Rocks Beach, Indian Shores, Madeira Beach, North Redington Beach, Florida. Redington Beach, Redington Shores, St. Petersburg Beach, St. Petersburg. And Treasure Island. 1978-1978 Reel: 27 Gulfport, Kenneth City, Pinellas Park, And South Pasadena. Reel: 39

125 City Directories of the United States Author Index

Florida. Florida. St. Petersburg Suburban. St. Petersburg/gulf Beaches. 1978-1978 1958-1958 Holiday Isles, Bay Pines, Belleair Beach, Indian Rocks Beach, Bath Club Estates, Belleair Beach, Belle Vista Beach, Indian Shores, Maderia Beach, North Redington Beach, Benmnett Beach, Boca Ciega Isle, Bright Water Beach, Don- Redington Beach, Redington Shores, St. Petersburg Beach, ce-sar Place, Indian Rocks Beach, Lido Beach, No. Pass-a- And Treasure Island. grille, No. Redington Beach, Pass-a-grille Beach, Redington Reel: 28 Beach, St. Petersburg Beach, Sunset Beach, Sunshine Beach, Town Of Boca Ciega, Treasure Island, And Vina Del Mar Florida. Island. St. Petersburg Suburban. Reel: 4 1979-1979 Holiday Isles, Belleair Beach, Indian Rocks Beach, Indian Florida. Shores, Madeira Beach, North Redington Beach, Redington St. Petersburg/gulf Beaches. Beach, Redington Shores, St. Petersburg Beach, And Treasure 1959-1959 Island. Bath Club Estates, Belleair Beach, Boca Ciega, Boca Ciega Reel: 29 Isle, Indian Rocks Beach, Madeira Beach, No. Redington Breach, Redington Beach, St. Petersburg Beach, Treasure Florida. Island, And Vina Del Mar Island. St. Petersburg Suburban. Reel: 5 1980-1980 Holiday Isles, Belleair Beach, Indian Rocks Beach, Indian Florida. Shores, Madeira Beach, North Redington Beach, Redington St. Petersburg/gulf Beaches. Beach, Redington Shores, St. Petersburg Beach, And Treasure 1960-1960 Island. Belle Vista, Belleair Beach, Indian Rocks, Indian Rocks Reel: 30 Beach, Indian Rocks South Shore, Madeira Beach, No. Redington Beach, Pass-a-grille, Redington Beach, St. Florida. Petersburg Beach, Treasure Island, And Vina Del Mar Island. St. Petersburg Suburban. Reel: 6 1983-1983 Holiday Isles, Bay Pines, Belleair Beach, Indian Rocks Beach, Florida. Indian Shores, Madeira Beach, North Redington Beach, St. Petersburg-gulf Beaches. Redington Beach, Redington Shores, St. Petersburg Beach, 1950-1955 And Treasure Island. Bath Club Estates, Belleaire Beach, Bellevista Beach, Bennett Reel: 31 Beach, Boca Ciega, Brightwater Beach, Don-ce-sar Place, Indian Rocks Beach, Lido Beach, Madeira Beach, Mitchell's Florida. Beach, North Pass-a-grille, North Redington Beach, Pass-a- St. Petersburg Suburban. grille Beach, Redington Beach, St. Petersburg Beach, Sunset 1984-1984 Beach, Sunshine Beach, And Treasure Island; Missing years: Holiday Isles, Bay Pines, Belleair Beach, Indian Rock Beach, 1951, 1953, 1954. Indian Shores, Madeira Beach, North Redington Beach, Reel: 29 Redington Beach, Redington Shores, St. Petersburg Beach, And Treasure Island. Florida. Reel: 32 St. Petersburg-gulf Beaches. 1955-1956 Florida. Bath Club Estates, Belleair Beach, Belle Vista Beach, Bennett St. Petersburg Suburban. Beach, Boca Ciega Isle, Bright Water Beach, Don-ce-sar 1985-1985 Place, Indian Rocks Beach, Lido Beach, Madeira Beach, Holiday Isles, Bay Pines, Belleair Beach, Indian Rocks Beach, North Pass-a-grille, North Redington Beach, Pass-a-grille Indian Shores, Madeira Beach, North Redington Beach, Beach, Redington Beach, St. Petersburg Beach, Sunset Beach, Redington Beach, Redington Shores, St. Petersburg Beach, Sunshine Beach, Town Of Boca Ciega, And Treasure Island. And Treasure Island. Reel: 30 Reel: 33 Florida. Florida. St. Petersburg-gulf Beaches. St. Petersburg Suburban. 1957-1957 1986-1986 Bath Club Estates, Belleair Beach, Belle Vista Beach, Bennett Holiday Isles, Bay Pines, Belleair Beach, Indian Rocks Beach, Beach, Boca Ciega Isle, Bright Water Beach, Don-ce-sar Indian Shores, Madeira Beach, North Redington Beach, Place, Indian Rocks Beach, Lido Beach, Madeira Beach, Redington Beach, Redington Shores, St. Petersburg Beach, North Pass-a-grille, North Redington Beach, Pass-a-grille And Treasure Island. Beach, Redington Beach, St. Petersburg Beach, Sunset Beach, Reel: 34 Sunshine Beach, Vina Del Mar Island, Town Of Boca Ciega, And Treasure Island. Reel: 31

126 City Directories of the United States Author Index

Florida. Florida. Starke. State Of Florida. 1956-1960 1955-1960 Rural Route Residents; Missing years: 1957, 1959. Pinellas Park 1955, Lakeland 1956/57, Quincy 1957, Winter Reel: 19 Garden Including Oakland And Ocoee 1959, Okeechobee 1960; Missing years: 1958. Florida. Reel: 37 State Of. 1919-1929 Florida. Sebring, Avon Park, Brighton, De Soto City, Florida City, Ft. Stuart. Bassenger, Goulds, Hicoria, Highlands County, Homestead- 1956-1960 redland District, Jacksonville, Lake Istokpoga, Lake Placid, Jensen Beach, Palm City, Port Sewall, Rio, Eden, Salerno, Modello, Naranja, Princeton, Redland, Silver Palm, Venus; Walton, And Sewell's Point; Missing years: 1959. Missing years: 1920, 1921, 1922, 1923, 1924, 1925, 1926. Reel: 20 Reel: 39 Florida. Florida. Tallahassee. State Of. 1904-1934 1921-1927 Leon County; Missing years: 1905, 1906, 1907, 1908, 1909, Kissimmee, St. Cloud, Titusville, & Brevard County. 1910, 1911, 1912, 1913, 1915, 1916, 1917, 1918, 1921, 1922, Reel: 39 1923, 1924, 1929, 1931, 1932, 1933. Reel: 46 Florida. State Of. Florida. 1923-1928 Tallahassee. Aripeka, Astor, Bermont, Blanton, Branford, Charlotte 1936-1936 Harbor, Chattahoochie, Clermont, Cleveland, Columbia, Leon County. Crystal Springs, Dade, Dowling Park, Ehren, Elfers, El Reel: 2 Jobean, Eustis, Falmouth, Fort White, Fruitland Park, Gasparilla, Greenfield, Groveland, Harbor View, Hildreth, Florida. Houston, Hudson, Lacoochee, Lake City, Lake Jem, Lake Tampa. Jovita, Leesburg, Live Oak, Lulu, Mason, Mcalpin, Mccall, 1899 Mount Dora, Murdock, New Port Richey, O'brien, Odessa, Supplement. Pinemount, Port Richey, Punta Gorda, Quincy, Richland, Reel: 17 River Junction, St. Leo, Sorrento, Sparkman, Suwanee Valley, Tavares, Trilby, Umatilla, Watertown, Wellborn, Winfield, Florida. Zephyrhills, & Charlotte, Gadsen Pasco And Suwannee Tampa. Counties. 1903-1907 Reel: 34 Missing years: 1904. Reel: 1 Florida. State Of. Florida. 1924-1935 Tampa. Brooksville And Hernando County (croom, Garden Grove, 1908-1910 Istachatta, Masaryktown, Nobleton) - 1926/27. Fort Reel: 2 Lauderdale, Hollywood, Dania - 1924/25. Fort Pierce - 1925/26. New Smyrna (allandale, Coronado Beach, Florida. Edgewater, Indian Springs, Maytown, Mission City, Oak Hill, Tampa. Osteen, Port Orange, Samsula) - 1926/27. Panama City (lynn 1912-1914 Haven, Springfield) - 1935. Reel: 3 Reel: 14 Florida. Florida. Tampa. State Of. 1915-1916 1925-1928 Reel: 4 Auburndale, Babson Park, Bowling Green, Buchanan, Crate Mill, Fort Green, Fort Green Springs, Fort Meade, Frostproof, Florida. Haines City, Gardner, Lake Alfred, Lake Hamilton, Lake Tampa. Wales, Lakeland, Lily, Limestone, Mulberry, Ona, Sebring, 1917-1918 Vandolah, Vero Beach, Wauchula, Winter Haven, Zolfo Reel: 5 Springs And Hardee County. Reel: 35 Florida. Tampa. 1919-1920 Reel: 6

127 City Directories of the United States Author Index

Florida. Florida. Tampa. Tampa. 1921-1922 1970-1970 Reel: 7 Reel: 39 Florida. Florida. Tampa. Tampa. 1923-1924 1970-1970 Reel: 8 Reel: 40

Florida. Florida. Tampa. Tampa. 1925-1926 1973-1973 Reel: 9 Reel: 41 Florida. Florida. Tampa. Tampa. 1927-1928 1973-1973 Reel: 10 Reel: 42 Florida. Florida. Tampa. Tampa. 1929-1930 1975-1975 Reel: 11 Reel: 43

Florida. Florida. Tampa. Tampa. 1931-1932 1976-1976 Reel: 12 Reel: 44 Florida. Florida. Tampa. Tampa. 1933-1935 1977-1977 Reel: 13 Reel: 45 Florida. Florida. Tampa. Tampa. 1936-1936 1980-1980 Reel: 3 Reel: 46

Florida. Florida. Tampa. Tampa. 1962-1962 1982-1982 Temple Terrace. Reel: 47 Reel: 35 Florida. Florida. Tampa. Tampa. 1983-1983 1962-1962 Reel: 48 Temple Terrace. Reel: 36 Florida. Tampa. Florida. 1985/86-1985/86 Tampa. Reel: 49 1964-1964 Reel: 37 Florida. Tampa. Florida. 1993-1993 Tampa. Reel: 50 1964-1964 Reel: 38 Florida. Tampa Suburban. 1971-1971 Brandon, Lutz, Mango, Seffner, And Valrico. Reel: 1

128 City Directories of the United States Author Index

Florida. Florida. Tampa Suburban. Venice. 1972-1972 1958-1960 Brandon, Lutz, Mango, Seffner, And Valrico. Casey Key, Laurel, Nokomis, Osprey, Punta Gorda Beach, Reel: 2 Englewood, And Manasota Key. Reel: 23 Florida. Tampa Suburban. Florida. 1974-1974 Vero Beach. Brandon, Lutz, Mango, Seffner, And Valrico. 1953-1956 Reel: 3 Gifford; Missing years: 1954. Reel: 24 Florida. Tampa Suburban. Florida. 1981-1981 Vero Beach. Brandon, And Temple Terrace. 1958-1960 Reel: 4 Gifford. Reel: 25 Florida. Tampa Suburban. Florida. 1981-1981 Wauchula. Brandon, And Temple Terrace. 1956-1960/61 Reel: 5 Bowling Green, Wauhula Hills, Zalfo Springs, And Riverview Heights; Missing years: 1957, 1959. Florida. Reel: 26 Tampa Suburban. 1982-1982 Florida. Buyers Guide And Business Directory. West Palm Beach. Reel: 6 1915-1918 Palm Beach, Lake Worth, Stuart, Delray, Boynton, Jupiter, Florida. Palm City, Okeelanta; Missing years: 1917. Tampa Suburban. Reel: 1 1983-1983 Brandon, Lutz, Mango, Seffner, Temple Terrace, And Valrico. Florida. Reel: 7 West Palm Beach. 1920-1924 Florida. Palm Beach, Lake Worth, Stuart, Delray, Boynton, Jupiter, Tampa Suburban. Palm City, Okeelanta; Missing years: 1921. 1985-1985 Reel: 2 Brandon, Lutz, Mango, Seffner, Temple Terrace, And Valrico. Reel: 8 Florida. West Palm Beach. Florida. 1925-1927 Tampa Suburban. Palm Beach, Lake Worth, Stuart, Delray, Boynton, Jupiter, 1988-1988 Kelsey City, Palm City, Okeelanta, Riviera. Brandon, Lutz, Mango, Seffner, Temple Terrace, And Valrico. Reel: 3 Reel: 9 Florida. Florida. West Palm Beach. Tarpon Springs. 1928-1932 1956-1960 Palm Beach, Lake Worth. Palm Harbor, Crystal Harbor, Baywood Village, Uena Vista, Reel: 4 Crystal Beach, Ozone, And Wall Springs; Missing years: 1957, 1959. Florida. Reel: 21 West Palm Beach. 1933-1935 Florida. Palm Beach, Lake Worth. Titusville. Reel: 5 1957-1960 Indian River City, Mims, Whispering Hills, Dixie Village, Florida. Gulf View Estates, Lagrange, South Lake Village, And Sun West Palm Beach. Valley; Missing years: 1959. 1936-1938 Reel: 22 Palm Beach, Lake Worth, West Gate, And Riviera. Reel: 27

129 City Directories of the United States Author Index

Florida. Florida. West Palm Beach. West Palm Beach. 1939-1940 1956-1956 Palm Beach, Lake Worth, West Gate, And Riviera. Palm Beach, Belvedere Homes, Cloud Lake, Glen Ridge, Reel: 28 Golfview, Haverhill, Lake Clarke, Lake Park, Mangonia Park, Military Trail, Palm Beach Shores, Riviere Beach, West Gate, Florida. And Yacht Harbor. West Palm Beach. Reel: 30 1941-1942 Palm Beach, Lake Worth, Riviera, And West Gate. Florida. Reel: 1 West Palm Beach. 1957-1957 Florida. Palm Beach, Belvedere Homes, Cloud Lake, Glen Ridge, West Palm Beach. Golfview, Haverhill, Lake Clarke, Lake Clarke Shores, 1944-1946 Military Trail, Palm Beach Shores, Riviera Beach, West Gate, Palm Beach, Lakeworth, West Gate, And Riviera; Missing And Yacht Harbor. years: 1945. Reel: 31 Reel: 2 Florida. Florida. West Palm Beach. West Palm Beach. 1958-1958 1947-1948 Palm Beach, Belvedere Homes, Cloud Lake, Glen Ridge, Palm Beach, Lakeworth, Riviera Beach. Golfview, Gun Club Estates, Haverhill, Lake Clarke, Lake Reel: 3 Clarke Shores, Lake Park, Mangonia Park, Military Trail, North Palm Beach, Palm Beach Shores, Riviera Beach, Polo Florida. Club Estates, West Gate, And Yacht Harbor. West Palm Beach. Reel: 32 1950-1951 Palm Beach, Lakeworth, Cloud Lake, Glen Ridge, Golfview, Florida. Lake Park, Monroe Heights, Morrison Homes, Palm Beach West Palm Beach. Shores, Riviera Beach. 1959-1960 Reel: 4 Palm Beach, Belvedere Homes, Cloud Lake, Glen Ridge, Golfview, Gun Club Estates, Haverhill, Lake Clarke, Lake Florida. Clarke Shores, Lake Park, Mangonia Park, Military Trail, West Palm Beach. North Palm Beach, Palm Beach Shores, Polo Club Estates, 1952-1952 Riviera Beach, West Gate, Palm Beach Lakes, And Yacht Belvedere Country Club Lake, Glen Ridge, Golfview, Harbor. Haverhill, Lake Park, Military Trail, Morrison Homes, Palm Reel: 33 Beach Shores, Riviera Beach, West Gate, And Yacht Harbor. Reel: 5 Florida. West Palm Beach. Florida. 1973-1973 West Palm Beach. Cloud Lake, Glen Ridge, Golfview, Haverhill, Lake Clarke 1953/54-1953/54 Shores, Lake Park, Mangonia Park, North Palm Beach, Palm Belvedere Country Club, Cloud Lake, Glen Ridge, Golfview, Beach Gardens, Palm Beach Lakes, Palm Beach Shores, Palm Haverhill, Lake Park, Military Trail, Morrison Homes, Palm Beach, And Riviera Beach. Beach Shores, Riviera Beach, West Gate, And Yacht Harbor. Reel: 14 Reel: 6 Florida. Florida. West Palm Beach. West Palm Beach. 1974-1974 1955-1955 Cloud Lake, Glen Ridge, Golfview, Haverhill, Lake Clarke Palm Beach, Lake Worth, Belvedere Country Club, Cloud Shores, Lake Park, Mangonia Park, North Palm Beach, Palm Lake, Glen Ridge, Golfview, Haverhill, Lake Park, Military Beach, Palm Beach Gardens, Palm Beach Lakes, Palm Beach Trail, Palm Beach Shores, Riviera Beach, West Gate, And Shores, And Riviera Beach. Yacht Harbor. Reel: 15 Reel: 29 Florida. West Palm Beach. 1977-1977 Cloud Lake, Glen Ridge, Golfview, Haverhill, Lake Clarke Shores, Lake Park, Mangonia Park, North Palm Beach, Palm Beach, Palm Beach Gardens, Palm Beach Lakes, Palm Beach Shores, And Riviera Beach. Reel: 16

130 City Directories of the United States Author Index

Florida. Florida. West Palm Beach. West Palm Beach. 1978-1978 1989-1989 Cloud Lake, Glen Ridge, Golfview, Haverhill, Lake Clarke Cloud Lake, Glen Ridge, Golfview, Haverhill, Lake Clarke Shores, Lake Park, Mangonia Park, North Palm Beach, Palm Shores, Lake Park, Mangonia Park, North Palm Beach, Palm Beach, Palm Beach Gardens, Palm Beach Lakes, Palm Beach Beach, Palm Beach Gardens, Palm Beach Shores, And Riviera Shores, And Riviera Beach. Beach. Reel: 17 Reel: 24 Florida. Florida. West Palm Beach. Winter Garden. 1979-1979 1971-1973/74 Cloud Lake, Glen Ridge, Golfview, Haverhill, Lake Clarke Oakland, Ocoee, And Windermere. Shores, Lake Park, Mangonia Park, North Palm Beach, Palm Reel: 22 Beach, Palm Beach Gardens, Palm Beach Lakes, Palm Beach Shores, And Riviera Beach. Florida. Reel: 18 Winter Garden. 1975-1984 Florida. Ocoee, Oakland, And Windermere; Missing years: 1976, West Palm Beach. 1977, 1978, 1979, 1980, 1981, 1982, 1983. 1980/81-1980/81 Reel: 23 Cloud Lake, Glen Ridge, Golfview, Haverhill, Lake Clarke Shores, Lake Park, Mangonia Park, North Palm Beach, Palm Florida. Beach, Palm Beach Gardens, Palm Beach Shores, And Riviera Winter Garden. Beach. 1987-1989 Reel: 19 Ocoee, Oakland, And Windermere; Missing years: 1988. Reel: 24 Florida. West Palm Beach. Florida. 1982-1982 Winter Haven. Cloud Lake, Glen Ridge, Golfview, Haverhill, Lake Clarke 1937-1955 Shores, Lake Park, Mangonia Park, North Palm Beach, Palm Bartow, Fort Meade, Haines City, Lake Wales, Auburndale, Beach, Palm Beach Gardens, Palm Beach Shores, And Riviera Other Cities And Towns In Polk County Incl. Alturas, Babson Beach. Park, Bradley Junction, Brewster, Reel: 20 Davenport, Dundee, Eagle Lake, Eaton Park, Frostproof, Galloway, Griffin, Highland City, Honeland, Kathleen, Lake Florida. Alfred, Lake Hamilton, Loughman, Morris, Mulberry, West Palm Beach. Nichols, Pierce, Polk City, Ridgewood, Waverly, West 1984-1984 Frostproof, Lakeland Rural Routes, Eloise, Medulla, Eloise Cloud Lake, Glen Ridge, Golfview, Haverhill, Lake Clarke Woods, Inwood, Lake Shipp Heights, Lucerne Park, Shores, Lake Park, Mangonia Park, North Palm Beach, Palm Tranquility Park, And West Winter Haven; Missing years: Beach, Palm Beach Gardens, Palm Beach Shores, And Riviera 1938, 1939, 1940, 1941, 1942, 1943, 1944, 1945, 1947, 1948, Beach. 1949, 1950, 1952, 1953, 1954. Reel: 21 Reel: 34 Florida. Florida. West Palm Beach. Winter Haven. 1986-1986 1957-1958 Cloud Lake, Glen Ridge, Golfview, Haverhill, Lake Clarke Dundee, Eagle Lake, Eloise Woods, Inwood, Lake Alfred, Shores, Lake Park, Mangonia Park, North Palm Beach, Palm Lake Shipp Heights, Lucerne Park, Tranquility Park, West Beach, Palm Beach Gardens, Palm Beach Shores, And Riviera Winter Haven, And Jan-phyl Village. Beach. Reel: 35 Reel: 22 Florida. Florida. Winter Haven. West Palm Beach. 1959-1960 1987-1987 Dundee, Eagle Lake, Eloise Woods, Inwood, Jan-phyl Village, Cloud Lake, Glen Ridge, Golfview, Haverhill, Lake Clarke Lake Alfred, Lake Shipp Heights, Tranquility Park, West Shores, Lake Park, Mangonia Park, North Palm Beach, Palm Winter Haven, And Carefree Cove. Beach, Palm Beach Gardens, Palm Beach Shores, And Riviera Reel: 36 Beach. Reel: 23

131 City Directories of the United States Author Index

Florida. Georgia. Winter Haven. Albany. 1968-1971 1960 Carefree Cove, Dundee, Eagle Lake, Eloise, Eloise Woods, Dougherty County, Darr Homes, Radium Springs, Turner Florence Villa, Garden Grove, Inwood, Jan-phyl Village, Late City. Alfred, Lake Shipp Heights, Rochelle Estates, Tranquility Reel: 17 Park, Wahneta, And West Winter Haven; Missing years: 1969, 1970. Georgia. Reel: 17 Albany. 1981-1981 Florida. Reel: 25 Winter Haven. 1972-1973 Georgia. Dundee, Eagle Lake, And Lake Alfred. Albany. Reel: 18 1985-1985 Reel: 26 Florida. Winter Haven. Georgia. 1974-1985 Albany. Dundee, Eagle Lake, And Lake Alfred; Missing years: 1975, 1986-1986 1976, 1977, 1978, 1979, 1980, 1981, 1982, 1983, 1984. Buyers Guide And Classifieds. Reel: 19 Reel: 27 Florida. Georgia. Winter Haven. Albany. 1989-1989 1987-1987 Dundee, Eagle Lake, And Lake Alfred. Reel: 28 Reel: 20 Georgia. Florida. Albany. Winter Haven. 1988-1988 1991-1992 Reel: 29 Dundee, Eagle Lake, And Lake Alfred. Reel: 21 Georgia. Albany. Georgia. 1989-1989 Albany. Reel: 30 1912/13-1925 Missing years: 1914, 1915, 1916, 1917, 1918, 1919, 1920, Georgia. 1921, 1923, 1924. Americus. Reel: 1 1916/17-1923 Andersonville, De Soto, Leslie, Plains, Sumter; Missing years: Georgia. 1918, 1919, 1920, 1922. Albany. Reel: 6 1946/47-1951/52 Missing years: 1948. Georgia. Reel: 14 Athens. 1912/13-1931 Georgia. Missing years: 1914, 1915, 1916, 1917, 1918, 1919, 1920, Albany. 1921, 1922, 1923, 1924, 1925, 1930. 1953/54-1956 Reel: 2 Dougherty County, Darr Homes, Radium Springs, Turner City; Missing years: 1955. Georgia. Reel: 15 Atlanta. 1859/60 Georgia. Fiche: 57 Albany. 1957-1958 Georgia. Dougherty County, Darr Homes, Radium Springs, Turner Atlanta. City. 1867-1876 Reel: 16 Missing years: 1868, 1869, 1873. Reel: 1

132 City Directories of the United States Author Index

Georgia. Georgia. Atlanta. Atlanta. 1877-1881 1900 Reel: 2 Reel: 13 Georgia. Georgia. Atlanta. Atlanta. 1882-1885 1901 Reel: 1 Reel: 14

Georgia. Georgia. Atlanta. Atlanta. 1886-1888 1902-1903 Reel: 2 Reel: 1 Georgia. Georgia. Atlanta. Atlanta. 1889-1890 1904-1905 Reel: 3 Reel: 2 Georgia. Georgia. Atlanta. Atlanta. 1891 1906-1907 Reel: 4 Reel: 3

Georgia. Georgia. Atlanta. Atlanta. 1892 1908-1909 Reel: 5 Reel: 4 Georgia. Georgia. Atlanta. Atlanta. 1893 1910 Reel: 6 Reel: 5 Georgia. Georgia. Atlanta. Atlanta. 1894 1911 Reel: 7 Reel: 6

Georgia. Georgia. Atlanta. Atlanta. 1895 1912-1913 Reel: 8 Reel: 7 Georgia. Georgia. Atlanta. Atlanta. 1896 1914-1915 Reel: 9 Reel: 8 Georgia. Georgia. Atlanta. Atlanta. 1897 1916-1918 Reel: 10 Missing years: 1917. Reel: 9 Georgia. Atlanta. Georgia. 1898 Atlanta. Reel: 11 1919-1920 Reel: 10 Georgia. Atlanta. Georgia. 1899 Atlanta. Reel: 12 1921-1922 Reel: 11

133 City Directories of the United States Author Index

Georgia. Georgia. Atlanta. Atlanta. 1923-1924 1939 Reel: 12 Avondale Estates, Buckhead, Center Hill, East Point, Egan, Gate City Harpeville, Decatur, Druid Hills. Georgia. Reel: 4 Atlanta. 1925-1926 Georgia. Reel: 13 Atlanta. 1940 Georgia. Avondale Estates, Buckhead, College Park, Decatur, Druid Atlanta. Hills, East Point, Egan, Gate City, Hapeville. 1927 Reel: 5 Reel: 14 Georgia. Georgia. Atlanta. Atlanta. 1941 1928 Avondale Estates, Buckhead, College Park, Decatur, Druid Reel: 15 Hills, East Point, Egan, Gate City, Hapeville. Reel: 6 Georgia. Atlanta. Georgia. 1929 Atlanta. Reel: 16 1942 Avondale Estates, Buckhead, College Park, Decatur, Druid Georgia. Hills, East Point, Egan, Hapeville. Atlanta. Reel: 7 1930-1931 Reel: 17 Georgia. Atlanta. Georgia. 1943 Atlanta. Avondale Estates, Buckhead, College Park, Decatur, Druid 1932-1933 Hills, East Point, Egan, Hapeville. Reel: 18 Reel: 8 Georgia. Georgia. Atlanta. Atlanta. 1934 1944 Reel: 19 Avondale Estates, Buckhead, College Park, Decatur, Druid Hills, East Point, Egan, Hapeville. Georgia. Reel: 9 Atlanta. 1935 Georgia. Reel: 20 Atlanta. 1945 Georgia. Avondale Estates, Buckhead, College Park, Decatur, Druid Atlanta. Hills, East Point, Egan, Hapeville. 1936 Reel: 10 Avondale Estates, Buckhead, College Park, Decatur, Druid Hills, East Point, Egan, Hapeville. Georgia. Reel: 1 Atlanta. 1947 Georgia. Avondale Estates, Buckhead, College Park, Decatur, Druid Atlanta. Hills, East Point, Egan, Gate City. 1937 Reel: 11 Avondale Estates, Buckhead, College Park, Decatur, Druid Hills, East Point, Egan, Hapeville. Georgia. Reel: 2 Atlanta. 1948/49 Georgia. Avondale Estates, Buckhead, College Park, Decatur, Druid Atlanta. Hills, East Point, Egan and Gate City. 1938 Reel: 12 Avondale Estates, Buckhead, College Park, Decatur, Druid Hills, East Point, Egan, Hapeville. Reel: 3

134 City Directories of the United States Author Index

Georgia. Georgia. Atlanta. Atlanta. 1948/49 1957 Avondale Estates, Buckhead, College Park, Decatur, Druid Reel: 23 Hills, East Point, Egan and Gate City. Reel: 13 Georgia. Atlanta. Georgia. 1958/1959 Atlanta. Reel: 24 1950 Avondale Estates, Brookhaven, Buckhead, Center Hill, Georgia. College Park, Decatur East Point, Gate City, Hapeville. Atlanta. Reel: 14 1958/1959 Reel: 25 Georgia. Atlanta. Georgia. 1950-1951/52 Atlanta. Avondale Estates, Brookhaven, Buckhead, Center Hill, 1958/59-1960 College Park, Decatur, East Point, Gate City, Hapeville. Reel: 26 Reel: 15 Georgia. Georgia. Atlanta. Atlanta. 1960 1951/52 Reel: 27 Avondale Estates, Brookhaven, Center Hill, College Park, Decatur, East Point, Gate City. Georgia. Reel: 16 Atlanta. 1963-1963 Georgia. Reel: 9 Atlanta. 1953 Georgia. Avondale Estates, Brookhaven, College Park, Decatur, East Atlanta. Point and Hapeville. 1963-1963 Reel: 17 Reel: 10 Georgia. Georgia. Atlanta. Atlanta. 1953 1963-1963 Avondale Estates, Brookhavan, Coolege Park, Decatur, East Reel: 11 Point and Hapeville. Reel: 18 Georgia. Atlanta. Georgia. 1968-1970 Atlanta. Dekalb And Fulton Counties; Missing years: 1969. 1955 Reel: 1 Reel: 19 Georgia. Georgia. Atlanta. Atlanta. 1968-1968 1955-1956 Dekalb And Fulton Counties. Reel: 20 Reel: 50

Georgia. Georgia. Atlanta. Atlanta. 1956 1970-1970 Reel: 21 Dekalb And Fulton Counties. Reel: 2 Georgia. Atlanta. Georgia. 1956-1957 Atlanta. Reel: 22 1970-1971 Dekalb And Fulton Counties. Reel: 3

135 City Directories of the United States Author Index

Georgia. Georgia. Atlanta. Atlanta. 1971-1971 1981-1983 Dekalb And Fulton Counties. Dekalb And Fulton Counties; Missing years: 1982. Reel: 4 Reel: 14 Georgia. Georgia. Atlanta. Atlanta. 1972-1972 1983-1987 Dekalb And Fulton Counties. Dekalb And Fulton Counties; Missing years: 1984, 1985, Reel: 5 1986. Reel: 15 Georgia. Atlanta. Georgia. 1972-1973 Atlanta. Dekalb And Fulton Counties. 1987-1989 Reel: 6 Missing years: 1988. Reel: 16 Georgia. Atlanta. Georgia. 1973-1973 Atlanta. Dekalb And Fulton Counties. 1989-1989 Reel: 7 Reel: 17 Georgia. Georgia. Atlanta. Atlanta Suburban. 1973-1974 1953-1954 Dekalb And Fulton Counties. Avondale Estates, Brookhaven, Chamblee, College Park, Reel: 8 Decatur, Doraville, Druid Hills, East Point, Emory University, Forest Park, Hapeville, Mountain View, North Atlanta, Georgia. Oglethorpe Estates, Sandy Springs and Scottdale. Atlanta. Reel: 7 1974-1974 Dekalb And Fulton Counties. Georgia. Reel: 9 Atlanta Suburban. 1954-1956 Georgia. Avondale Estates, Brookhaven, Chamblee, College Park, Atlanta. Decatur, Doraville, Druid Hills, East Point, Emory University, 1974-1976 Forest Park, Hapeville, Mountain View, North Atlanta, Dekalb And Fulton Counties; Missing years: 1975. Oglethorpe Estates, Sandy Springs, Scottdale; Missing years: Reel: 10 1955. Reel: 8 Georgia. Atlanta. Georgia. 1976-1980 Atlanta Suburban. Dekalb And Fulton Counties; Missing years: 1977, 1978, 1956 1979. Avondale Estates, Brookhaven, Chamblee, College Park, Reel: 11 Decatur, Doraville, Druid Hills, East Point, Emory University, Forest Park, Hapeville, Mountain View, North Atlanta, Georgia. Oglethorpe Estates, Sandy Springs, Scottdale. Atlanta. Reel: 9 1980-1980 Dekalb And Fulton Counties. Georgia. Reel: 12 Atlanta Suburban. 1956-1957 Georgia. Avondale Estates, Brookhaven, Chamblee, College Park, Atlanta. Decatur, Doraville, Druid Hills, East Point, Emory University, 1981-1981 Forest Park, Hapeville, Mountain View, North Atlanta, Dekalb And Fulton Counties. Oglethorpe Estates, Sandy Springs, Scottdale. Reel: 13 Reel: 10

136 City Directories of the United States Author Index

Georgia. Georgia. Atlanta Suburban. Atlanta Suburban. 1957-1958 1973-1975 Avondale Estates, Brookhaven, Chamblee, College Park, Avondale Estates, Chamblee, College Park, Decatur, Decatur, Doraville, Druid Hills, East Point, Emory University, Doraville, East Point, Forest Park, Hapeville, Mountain View, Forest Park, Hapeville, Mountain View, North Atlanta, And Scottdale; Missing years: 1974. Oglethorpe Estates, Sandy Springs, Scottdale. Reel: 19 Reel: 11 Georgia. Georgia. Atlanta Suburban. Atlanta Suburban. 1975-1977 1958 Avondale Estates, Chamblee, College Park, Decatur, Avondale Estates, Brookhaven, Chamblee, College Park, Doraville, East Point, Forest Park, Hapeville, Mountain View, Decatur, Doraville, Druid Hills, East Point, Emory University, And Scottdale; Missing years: 1976. Forest Park, Hapeville, Mountain View, North Atlanta, Reel: 20 Oglethorpe Estates, Sandy Springs, Scottdale. Reel: 12 Georgia. Atlanta Suburban. Georgia. 1977-1977 Atlanta Suburban. Avondale Estates, Chamblee, College Park, Decatur, 1960 Doraville, East Point, Forest Park, Hapeville, Mountain View, Avondale Estates, Brookhaven, Chamblee, College Park, And Scottdale. Decatur, Doraville, Druid Hills, East Point, Emory University, Reel: 21 Forest Park, Hapeville, Mountain View, North Atlanta, Oglethorpe Estates, Sandy Springs, Scottdale. Georgia. Reel: 13 Atlanta Suburban. 1977-1980 Georgia. Avondale Estates, Chamblee, College Park, Decatur, Atlanta Suburban. Doraville, East Point, Forest Park, Hapeville, Mountain View, 1960 And Scottdale; Missing years: 1978, 1979. Avondale Estates, Brookhaven, Chamblee, College Park, Reel: 22 Decatur, Doraville, Druid Hills, East Point, Emory University, Forest Park, Hapeville, Mountain View, North Atlanta, Georgia. Oglethorpe Estates, Sandy Springs, Scottdale. Atlanta Suburban. Reel: 14 1980-1988 Avondale Estates, Chamblee, College Park, Decatur, Georgia. Doraville, Dunwoody, East Point, Forest Park, Hapeville, Atlanta Suburban. Mountain View, Sandy Springs, And Scottdale; Missing years: 1966-1966 1981, 1982, 1983, 1984, 1985, 1986, 1987. Avondale Estates, Brookhaven, Chamblee, College Park, Reel: 23 Decatur, Doraville, Druid Hills, East Point, Emory University, Forest Park, Hapeville, Mountain View, Oglethorpe Estates, Georgia. Sandy Spring, And Scottdale. Atlanta Suburban. Reel: 16 1988-1988 Avondale Estates, Chamblee, College Park, Decatur, Georgia. Doraville, Dunwoody, East Pint, Forest Park, Hapevile, Atlanta Suburban. Mountain View, Sandy Springs, And Scottdale. 1966-1973 Reel: 24 Avondale Estates, Brookhaven, Chamblee, College Park, Decatur, Doraville, Druid Hills, East Point, Emory University, Georgia. Forest Park, Hapevulle, Mountain View, Oglethorpe Estates, Augusta. Sandy Springs, And Scottdale; Missing years: 1967, 1968, 1841 1969, 1970, 1971, 1972. Fiche: 60 Reel: 17 Georgia. Georgia. Augusta. Atlanta Suburban. 1859 1973-1973 Fiche: 61 Avondale Estates, Chamblee, College Park, Decatur, Doraville, East Point, Forest Park, Hapeville, Mountain View, Georgia. And Scottdale. Augusta. Reel: 18 1882-1889 Supplement; Missing years: 1884, 1885, 1888. Reel: 1

137 City Directories of the United States Author Index

Georgia. Georgia. Augusta. Augusta. 1891-1896/97 1937-1939 Supplement; Missing years: 1893, 1894. Hamburg and North Augusta, S.c. Reel: 2 Reel: 1 Georgia. Georgia. Augusta. Augusta. 1898-1901 1939-1942 Supplement; Missing years: 1900. Hamburg and North Augusta, S.c. Reel: 3 Reel: 2 Georgia. Georgia. Augusta. Augusta. 1902-1904 1945-1946 Reel: 1 Albion Acres, Kings Woods, Lyndon Grove, Lakemont and North Augusta, S.c. Georgia. Reel: 3 Augusta. 1905-1908 Georgia. Missing years: 1906. Augusta. Reel: 2 1947-1950 Richmond County, Ga. Georgia. Reel: 4 Augusta. 1909-1912 Georgia. Missing years: 1911. Augusta. Reel: 3 1950-1952 Richmond County, Fleming Heights, Lakemont, Georgia. Lyndongrove, North Augusta, S.c. and Riverside Park. Augusta. Reel: 5 1913-1915 Reel: 4 Georgia. Augusta. Georgia. 1952-1953 Augusta. Fleming Heights, Lakemont, Lyndon Grove, North Augusta, 1917-1919 S.c., Riverside Park. Missing years: 1918. Reel: 6 Reel: 5 Georgia. Georgia. Augusta. Augusta. 1954-1955 1921-1923 Fleming Heights, Lakemont, Lyndon Grove, North Augusta, Missing years: 1922. S.c. Reel: 6 Reel: 7

Georgia. Georgia. Augusta. Augusta. 1925-1927 1955-1956 Hamburg and North Augusta; Missing years: 1926. Fleming Heights, Lakemont, Lyndon Grove, North Reel: 7 Augusta,s.c. Reel: 8 Georgia. Augusta. Georgia. 1929-1930 Augusta. Hamburg and North Augusta. 1956-1957 Reel: 8 Albion Acres, Fleming Heights, Forest Acres, Glendale, Ing Woods, Lakemont, Lyndon Grove, Murray Hills, Nellieville, Georgia. North Acres, North Augusta, S.c. Augusta. Reel: 9 1932-1935 Hamburg and North Augusta; Missing years: 1933. Reel: 9

138 City Directories of the United States Author Index

Georgia. Georgia. Augusta. Brunswick. 1957-1958 1937-1946 Albion Acres, Fleming Heights, Forest Acres, Glendale, King Arco, St. Simons Island, Sea Island; Missing years: 1938, Woods, Lakemont, Lyndon Grove, Murray Hills, Nellieville, 1940, 1942, 1943, 1945. North Acres, North Augusta, S.c. Reel: 11 Reel: 10 Georgia. Georgia. Brunswick. Augusta. 1946-1953 1958-1959 Arco, Brunswick Villa, St. Simons Island, Sea Island; Missing Albion Acres, Fleming Heights, Forest Acres, Glendale, King years: 1947, 1948, 1950, 1952. Woods, Lakemont, Lyndon Grove, Murray Hills, Nellieville, Reel: 12 North Acres, North Augusta, S.c. Reel: 11 Georgia. Brunswick. Georgia. 1953-1957 Augusta. Arco, Brunswick Villa, St. Simons Island, Sea Island; Missing 1959-1960 years: 1954, 1956. Albion Acres, Fleming Heights, Forest Acres, Glendale, King Reel: 13 Woods, Lakemont, Lyndon Grove, Murray Hills, Nellieville, Norton Acres, North Augusta, S.c., Pine Valley, Riverside Georgia. Park, Thomas Woods & Turpin Hill. Brunswick. Reel: 12 1958-1960 Arco, Brunswick Villa, St. Simons Island, Sea Island; Missing Georgia. years: 1959. Augusta. Reel: 14 1977-1977 Lakemont Ga., And North Augusta S.c. Georgia. Reel: 31 Columbus. 1859/60 Georgia. Fiche: 385 Augusta. 1983-1983 Georgia. Lakemont Ga., And North Augusta S.c. Columbus. Reel: 32 1886-1900 Supplement; Wynnton, Rose Hill, Linwood, North Liberties, Georgia. Ga., & Girard, Phenix City, Browneville, Al.; Missing years: Augusta. 1887, 1888, 1890, 1891, 1892, 1893, 1895, 1896, 1897. 1987-1987 Reel: 15 Lakemont, Ga., And North Augusta S.c. Reel: 33 Georgia. Columbus. Georgia. 1906-1914 Augusta. Reel: 1 1988-1988 Lakemont Ga., And North Augusta S.c. Georgia. Reel: 34 Columbus. 1916-1921 Georgia. Reel: 2 Augusta. 1990-1990 Georgia. Belvedere, S.c., Lake Mont Ga., Martinez, Ga. And North Columbus. Augusta S.c. 1923-1927 Reel: 35 Reel: 3 Georgia. Georgia. Brunswick. Columbus. 1914/1915-1935 1928-1934 Missing years: 1916, 1919, 1920, 1922, 1924, 1926, 1927, Reel: 4 1928, 1929, 1930, 1931, 1932, 1933, 1934. Reel: 3

139 City Directories of the United States Author Index

Georgia. Georgia. Columbus. Columbus. 1936-1937 1956-1957 Bibb City, Jordan City, St. Elmo, Wynnton & Beallwood. Phenix City. Reel: 1 Reel: 11 Georgia. Georgia. Columbus. Columbus. 1939-1940 1957-1958 Phenix City, Bibb City, Jordan City, St. Elmo, Wynnton & Phenix City. Beallwood. Reel: 12 Reel: 2 Georgia. Georgia. Columbus. Columbus. 1958-1959 1941-1945 Phenix City. Bibb City, Carter Grove, Jordan City, St. Elmo, Summerfield, Reel: 13 Wynnton, Wynnton Park & Beallwood; Missing years: 1943, 1944. Georgia. Reel: 3 Columbus. 1959-1960 Georgia. Phenix City. Columbus. Reel: 14 1945-1947 Bibb City, Brookville & Summerfield. Georgia. Reel: 4 Columbus. 1960 Georgia. Phenix City. Columbus. Reel: 15 1947-1950 Phenix City; Missing years: 1948. Georgia. Reel: 5 Columbus. 1978-1978 Georgia. Fortson, Midland, And Upatoi. Columbus. Reel: 36 1950-1951 Phenix City. Georgia. Reel: 6 Columbus. 1979-1979 Georgia. Reel: 37 Columbus. 1952-1953 Georgia. Phenix City. Columbus. Reel: 7 1981-1981 Reel: 38 Georgia. Columbus. Georgia. 1953-1954 Columbus. Phenix City. 1983-1983 Reel: 8 Reel: 39 Georgia. Georgia. Columbus. Columbus. 1954-1955 1987-1987 Phenix City; Missing years: Start-Ads. Reel: 40 Reel: 9 Georgia. Georgia. Columbus. Columbus. 1988-1988 1955-1956 Reel: 41 Phenix City. Reel: 10

140 City Directories of the United States Author Index

Georgia. Georgia. Columbus. La Grange. 1991-1991 1946-1950 Fortson, Midland, And Upatoi. Missing years: 1947, 1949. Reel: 42 Reel: 33 Georgia. Georgia. Dalton. La Grange. 1951-1953 1952-1956 Missing years: 1952. Missing years: 1953, 1955. Reel: 38 Reel: 34 Georgia. Georgia. Dalton. La Grange. 1955-1957 1956-1960 Brookwood, City View, Pine Hills; Missing years: 1956. Missing years: 1957, 1959. Reel: 39 Reel: 35 Georgia. Georgia. Dalton. La Grange. 1958/59-1960 1985-1985 Brookwood, City View, Pine Hills. Rural Residents Directory. Reel: 40 Reel: 1 Georgia. Georgia. Dawson. La Grange. 1984-1988 1986/87-1986/87 Rural Residents Directory; Missing years: 1985, 1987. Rural Residents Directory. Reel: 43 Reel: 2 Georgia. Georgia. Dublin. La Grange. 1952/53-1959/60 1988-1988 East Dublin; Missing years: 1954, 1955, 1958. Rural Residents Directory. Reel: 1 Reel: 3 Georgia. Georgia. Gainesville. La Grange. 1939-1954 1989-1991 Gainesville Mill, New Holland; Missing years: 1940, 1941, Missing years: 1990. 1942, 1943, 1944, 1945, 1946, 1947, 1948, 1949, 1950, 1951, Reel: 4 1953. Reel: 41 Georgia. Griffin. Georgia. 1913/14-1929/30 Gainesville. Missing years: 1915, 1916, 1919, 1920, 1923, 1924, 1925, 1956-1957 1926. Chicopee, Gainesville Mill, New Holland. Reel: 15 Reel: 42 Georgia. Georgia. Lagrange. Gainesville. 1969-1970 1959-1960 Reel: 44 Chicopee, Gainesville Mill, New Holland. Reel: 43 Georgia. Lagrange. Georgia. 1972-1973 Georgia. Reel: 45 1850 Fiche: 492 Georgia. Lagrange. 1977-1978 Troup County Rural Residents Directory. Reel: 46

141 City Directories of the United States Author Index

Georgia. Georgia. Lagrange. Macon. 1979-1979 1925-1927 Troup County Rural Residents Directory. Missing years: 1926. Reel: 47 Reel: 7 Georgia. Georgia. Lagrange. Macon. 1982-1982 1930-1935 Troup County Rural Residents Directory. Missing years: 1931, 1933. Reel: 48 Reel: 8 Georgia. Georgia. Lagrange. Macon. 1983-1983 1945-1946/47 Troup County Rural Residents Directory. Bibb County, Adams Mill, Bellevue, Brookwood, Crumps Reel: 49 Park, Hillcrest Heights, Ingleside, Lynmore, Log Cabin Heights, Macon Textile Mills, Mikado Place, Payne Mills, Georgia. Shirley Hills, Unionville, Western Heights. Lagrange. Reel: 24 1984-1984 Troup County Rural Residents Directory. Georgia. Reel: 50 Macon. 1948-1949/50 Georgia. Bibb County. Macon. Reel: 25 1897-1899 Supplement; Missing years: 1898. Georgia. Reel: 16 Macon. 1950/51-1952 Georgia. Bibb County. Macon. Reel: 26 1904-1905 Reel: 1 Georgia. Macon. Georgia. 1953-1954 Macon. Bibb County. 1906-1908 Reel: 27 Reel: 2 Georgia. Georgia. Macon. Macon. 1954-1955 1909-1912 Bibb County. Missing years: 1910. Reel: 28 Reel: 3 Georgia. Georgia. Macon. Macon. 1956 1914-1917 Bibb County. Missing years: 1916. Reel: 29 Reel: 4 Georgia. Georgia. Macon. Macon. 1957 1918-1920 Bibb County. Missing years: 1919. Reel: 30 Reel: 5 Georgia. Georgia. Macon. Macon. 1958 1922-1924 Bibb County. Missing years: 1923. Reel: 31 Reel: 6

142 City Directories of the United States Author Index

Georgia. Georgia. Macon. Rome. 1959-1960 1950-1953/54 Bibb County. Lindale, Shannon, Celanese, And Tubize; Missing years: Reel: 32 1951. Reel: 3 Georgia. Macon. Georgia. 1960 Rome. Bibb County. 1955-1957 Reel: 33 Celanese, Cherokee Hills, Garden Lakes, Hollywood, Lindale, North Hills, Shannon, And Sherwood Forest; Missing years: Georgia. 1956. Macon. Reel: 5 1969-1969 Reel: 5 Georgia. Rome. Georgia. 1958-1959 Macon. Celanese, Cherokee Hills, Cherokee Acres, Garden Lakes, 1972-1972 Hollywood, Lindale, North Hills, Shannon, And Sherwood Reel: 6 Forest. Reel: 6 Georgia. Macon. Georgia. 1973-1973 Rome. Reel: 7 1959-1960 Atteiram Heights, Beech Creek Subdivison, Celanese, Georgia. Cherokee Acres, Field Wood, Garden Lakes, Hollywood, Macon. Horseleg Estates, Lakemoore Heights, Lindale, Maplewood, 1977-1977 North Hills, Shannon, And Sherwood Forest. Reel: 8 Reel: 7 Georgia. Georgia. Moultrie. Savannah. 1949/50-1960/61 1848 Missing years: 1951, 1952, 1953, 1956, 1957. Fiche: 1381 Reel: 8 Georgia. Georgia. Savannah. Rome. 1849 1953/54-1955 Fiche: 1382 Celanese, Lindale, Cherokee Hills, Garden Lakes, Hollywood, North Hills, Sherwood Forest, And Shannon. Georgia. Reel: 4 Savannah. 1850 Georgia. Fiche: 1383 Rome. 1913-1934 Georgia. Tubize Chatillon Village; Missing years: 1914, 1915, 1917, Savannah. 1918, 1920, 1921, 1923, 1924, 1925, 1926, 1927, 1928, 1929, 1858 1930, 1931, 1932, 1933. Fiche: 1385 Reel: 13 Georgia. Georgia. Savannah. Rome. 1859 1936-1947 Fiche: 1386 Tubize Chatillon Village, Lindale, And Shannon; Missing years: 1937, 1939, 1940, 1941, 1942, 1943, 1944, 1945, 1946. Georgia. Reel: 1 Savannah. 1860 Georgia. Fiche: 1387 Rome. 1947-1950 Lindale, Shannon, And Tubize; Missing years: 1948, 1949. Reel: 2

143 City Directories of the United States Author Index

Georgia. Georgia. Savannah. Savannah. 1866-1871/72 1921-1923 Missing years: 1868, 1869. Reel: 7 Reel: 1 Georgia. Georgia. Savannah. Savannah. 1924-1926 1874/75-1881 Reel: 8 Missing years: 1876. Reel: 2 Georgia. Savannah. Georgia. 1927-1928 Savannah. Reel: 9 1882-1886 Reel: 1 Georgia. Savannah. Georgia. 1930,1932,1934 Savannah. Missing years: 1931, 1933. 1888-1891 Reel: 10 Reel: 2 Georgia. Georgia. Savannah. Savannah. 1951-1951 1892-1897 Coffee Bluff, Garden City, Isle Of Hope, Pooler, Port Reel: 3 Wentworth, Savannah Beach, White Bluff, Whitmarsh Island, And Wilmington Island. Georgia. Reel: 37 Savannah. 1898-1901 Georgia. Reel: 4 Savannah. 1952-1954 Georgia. Chatham City, Garden City, Port Wentworth, And Savannah. Thunderbolt; Missing years: 1953. 1902-1904 Reel: 38 Reel: 1 Georgia. Georgia. Savannah. Savannah. 1954-1954 1905-1907 Chatham City, Garden City, Port Wentworth, And Reel: 2 Thunderbolt. Reel: 39 Georgia. Savannah. Georgia. 1908-1910 Savannah. Reel: 3 1955-1955 Chatham City, Garden City, Port Wentworth, And Georgia. Thunderbolt. Savannah. Reel: 40 1911-1913 Reel: 4 Georgia. Savannah. Georgia. 1957-1957 Savannah. Chatham City, Garden City, Port Wentworth, And 1914-1916 Thunderbolt. Reel: 5 Reel: 41 Georgia. Georgia. Savannah. Savannah. 1917-1920 1957-1958 Reel: 6 Chatham City, Garden City, Port Wentworth, And Thunderbolt. Reel: 42

144 City Directories of the United States Author Index

Georgia. Georgia. Savannah. Toccoa. 1958-1959 1956-1959 Chatham City, Garden City, Port Wentworth, And Missing years: 1957, 1958. Thunderbolt. Reel: 13 Reel: 43 Georgia. Georgia. Valdosta. Savannah. 1908/09-1925 1959-1960 Missing years: 1910, 1911, 1912, 1915, 1916, 1917, 1918, Chatham City, Garden City, Port Wentworth, And 1919, 1920, 1922, 1924. Thunderbolt. Reel: 31 Reel: 44 Georgia. Georgia. Valdosta. State Of. 1937-1951 1904-1931 Remerton; Missing years: 1938, 1939, 1940, 1941, 1942, Brunswick (st. Simon's Island) 1905. Brunswick (arco, Sea 1943, 1944, 1945, 1946, 1948, 1950. Island Beach, St. Simons Island) 1930/31. Rome 1926/27. Reel: 15 Rome (east Rome, North Rome, South Rome, West Rome) 1931. Valdosta 1904. Georgia. Reel: 39 Valdosta. 1953-1954 Georgia. Remerton. State Of. Reel: 16 1912-1929 Avondale Estates, Decatur, Emory University, Gainesville, Georgia. Fitzgerald, La Grange, Moultrie, Newnan, Scottdale, Valdosta. Thomasville. 1956-1957 Reel: 36 Remerton. Reel: 17 Georgia. State Of Georgia. Georgia. 1956-1960 Valdosta. 1956, 1959 Newnan, 1960 Vidalia Incl Rural Route Listings 1958-1959 Emanating From The Swainsboro Post Office; Missing years: Remerton. 1957, 1958. Reel: 18 Reel: 14 Georgia. Georgia. Waycross. Statesboro. 1908/09-1925 1959-1959 Missing years: 1910, 1911, 1916, 1919, 1920, 1922, 1924. Collegeboro. Reel: 47 Reel: 9 Georgia. Georgia. Waycross. Thomasville. 1939/40-1949/50 1944/45-1952/53 Missing years: 1941, 1942, 1943, 1944. Reel: 10 Reel: 19 Georgia. Georgia. Thomasville. Waycross. 1954-1960 1951/52-1955 Missing years: 1955, 1957, 1959. Reel: 20 Reel: 11 Georgia. Georgia. Waycross. Tifton. 1957-1959 1949/50-1959/60 Missing years: 1958. Missing years: 1951, 1954, 1955, 1958. Reel: 21 Reel: 12

145 City Directories of the United States Author Index

Hawaii. Hawaii. Honolulu. Honolulu. 1884-1892 1923-1924 Supplement; Missing years: 1885, 1886, 1887, 1888, 1889. Reel: 11 Reel: 1 Hawaii. Hawaii. Honolulu. Honolulu. 1925-1926 1898/99-1900/01 Reel: 12 Supplement. Reel: 2 Hawaii. Honolulu. Hawaii. 1927-1928/29 Honolulu. Reel: 13 1902-1904/05 Reel: 1 Hawaii. Honolulu. Hawaii. 1929/30-1930/31 Honolulu. Reel: 14 1905/06-1908 Reel: 2 Hawaii. Honolulu. Hawaii. 1931/32-1933/34 Honolulu. Reel: 15 1909-1910 Reel: 3 Hawaii. Honolulu. Hawaii. 1934/35-1935/36 Honolulu. Reel: 16 1911-1912 Reel: 4 Hawaii. Honolulu. Hawaii. 1937/38-1938/39 Honolulu. County Of Honolulu, Territory Of Hawaii. 1913-1914 Reel: 39 Reel: 5 Hawaii. Hawaii. Honolulu. Honolulu. 1939/40-1941/42 1915-1916 County Of Honolulu, Territory Of Hawaii. Reel: 6 Reel: 40 Hawaii. Hawaii. Honolulu. Honolulu. 1917-1918 1941/42-1949 Reel: 7 County Of Honolulu, Territory Of Hawaii; Missing years: 1943, 1944, 1945, 1946. Hawaii. Reel: 41 Honolulu. 1919-1920 Hawaii. Reel: 8 Honolulu. 1949-1951 Hawaii. County Of Honolulu; Missing years: 1950. Honolulu. Reel: 42 1921 Reel: 9 Hawaii. Honolulu. Hawaii. 1951-1953 Honolulu. County Of Honolulu; Missing years: 1952. 1922 Reel: 43 Reel: 10

146 City Directories of the United States Author Index

Hawaii. Idaho. Honolulu. Boise. 1953-1954 1930/31-1934/35 County Of Honolulu, Island Of Oahu. Reel: 5 Reel: 44 Idaho. Hawaii. Boise. Honolulu. 1936/37-1941 1954-1956 Ada County; Missing years: 1938. County Of Honolulu, Island Of Oahu. Reel: 7 Reel: 45 Idaho. Hawaii. Boise. Honolulu. 1943-1948 1956 Ada County; Missing years: 1944, 1946, 1947. County Of Honolulu, Island Of Oahu. Reel: 8 Reel: 46 Idaho. Hawaii. Boise. Honolulu. 1950-1953 1957 Ada County; Missing years: 1951, 1952. County Of Honolulu, Island Of Oahu. Reel: 9 Reel: 47 Idaho. Hawaii. Boise. Honolulu. 1955-1956 1957-1958/59 Ada County. County Of Honolulu, Island Of Oahu. Reel: 10 Reel: 48 Idaho. Hawaii. Boise. Honolulu. 1956-1957 1958/59-1959/60 Ada County. County Of Honolulu, Island Of Oahu. Reel: 11 Reel: 49 Idaho. Hawaii. Boise. Honolulu. 1958-1959 1959/60 Ada County. County Of Honolulu, Island Of Oahu. Reel: 12 Reel: 50 Idaho. Idaho. Boise. Boise. 1959-1960 1901/02-1906/07 Ada County. Reel: 1 Reel: 13 Idaho. Idaho. Boise. Caldwell. 1908-1912/13 1945-1951 Reel: 2 Bowmont, Greenleaf, Huston, Melba, Middleton, Nampa, Notus, Parma, Roswell, Wilder; Missing years: 1946, 1947, Idaho. 1949, 1950. Boise. Reel: 12 1914-1921 Missing years: 1916, 1920. Idaho. Reel: 3 Caldwell. 1953/54-1957 Idaho. Bowmont, Greenleaf, Huston, Melba, Middleton, Notus, Boise. Parma, Roswell, Wilder; Missing years: 1956. 1923-1929 Reel: 13 Missing years: 1924, 1926, 1928. Reel: 4

147 City Directories of the United States Author Index

Idaho. Idaho. Caldwell. Idaho Falls. 1958-1960 1911/1912-1916/1917 Bowmont, Greenleaf, Huston, Melba, Middleton, Nampa, Aberdeen, Ashton, Blackfoot, Driggs, Dubois, Newdale, Parma, Roswell, Wilder; Missing years: 1959. Rexburg, Rigby, Roberts, St Anthony, Shelley, Sugar, Teton - Reel: 14 Bonneville, Bingham and Fremont Counties. Reel: 1 Idaho. Canyon; Gem; Payette; Washington; Adams Counties. Idaho. 1913-1919/20 Idaho Falls. Caldwell, Cambridge, Council, Emmett, Fruitland, Middleton, 1919-1923/1924 Midvale, Nampa, New Meadows, New Plymouth, Notus, Bonneville, Bingham, Fremont, Jefferson and Madison Parma, Payette, Weiser, Wilder; Missing years: 1914, 1918. Counties - Aberdeen, Ashton, Blackfoot, Driggs, Dubois, Reel: 31 Firth, Marysville, Newdale, Rexburg, Rigby, Ririe, Roberts, St Anthony, Shelley, Sugar, Teton, Ucon and Victor; Missing Idaho. years: 1920, 1922. Canyon; Gem; Payette; Washington; Adams Counties. Reel: 2 1921/22-1930/31 Caldwell, Cambridge, Council, Emmett, Fruitland, Middleton, Idaho. Midvale, Nampa, New Meadows, New Plymouth, Parma, Idaho Falls. Payette, Weiser, Wilder; Missing years: 1923, 1924, 1927, 1926-1932/1933 1928, 1929. Bonneville, Bingham, Fremont, Jefferson and Madison Reel: 32 Counties - Blackfoot, Firth, Rexburg, Rigby, St Anthony, Shelley, Lorenzo; Missing years: 1927, 1931. Idaho. Reel: 3 Clearwater; Nez Perce; Latah Counties. 1909/10-1916/17 Idaho. Asotin & Lewis Counties, The Cities Of Moscow, Lewiston, Idaho Falls. Asotin, Bovill, Clarkston, Culdesac, Deary, Elk River, 1936/37-1946 Genesee, Gifford, Ilo, Juliaetta, Kamiah, Kendrick, Lapwai, Bingham, Bonneville, Fremont, Jefferson, Madison And Teton Nez Perce, Orofino, Peck, Princeton, Reubens, Troy, Vollmer; Counties, And Dubois In Clark County; Missing years: 1938, Missing years: 1911. 1942, 1943, 1944, 1945. Reel: 1 Reel: 6

Idaho. Idaho. Coeur D'alene. Idaho Falls. 1910/11-1931/32 1949-1954 Ferrell, Harrison, Plummer, Post Falls, St Maries, St Joe, Bonneville County; Missing years: 1950, 1951, 1953. Spirit Lake, Kootenai County; Missing years: 1913, 1914, Reel: 7 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1925, 1926, 1929, 1930. Idaho. Reel: 1 Idaho Falls. 1956-1959 Idaho. Missing years: 1958. Coeur D'alene. Reel: 8 1936/37-1954 Kootenai County, Harrison, Post Falls, Rathdrum, Spirit Lake; Idaho. Missing years: 1941, 1942, 1943, 1944, 1945, 1946, 1948, Idaho Falls. 1950, 1951, 1953. 1959-1960 Reel: 33 Reel: 9 Idaho. Idaho. Coeur D'alene. Idaho Gazetteer. 1954-1960 1901/02-1906 Kootenai County. Missing years: 1905. Reel: 34 Reel: 6 Idaho. Idaho. Idaho County; Grangeville. Idaho Gazetteer. 1909/09-1916/17 1908/09-1916 Cottonwood, Ferdinand, Kooskia, Stites, White Bird; Missing Wyoming Gazetteer (1908/09).; Missing years: 1910, 1911, years: 1911, 1912, 1915. 1912, 1913, 1914, 1915. Reel: 30 Reel: 7

148 City Directories of the United States Author Index

Idaho. Idaho. Kootenai County; Coeur D'alene. Pocatello. 1905-1912/13 1942-1949 Bonner and Shoshone Counties, Bonners Ferry, Burke, Gem, Bannock County; Missing years: 1943, 1944, 1945, 1947, Harrison, Hope, Kellogg, Kootenai, Mace, Mullan, Plummer, 1948. Post Falls, Priest River, Rathdrum, St. Maries, Sandpoint, Reel: 25 Spirit Lake, Wallace, Wardner; Missing years: 1906, 1907, 1910, 1911; Years shown as missing for Kootenai Idaho. County/Coeur D' Alene, ID indicate years missing on this reel. Pocatello. They are not necessarily missing from the City Directories 1953-1955 Collection. Refer to page 8 of this guide for more information Alameda And Bannock County; Missing years: 1954. regarding Kootenai County, ID. Reel: 26 Reel: 4 Idaho. Idaho. Pocatello. Kootenai; Bonner Counties. 1956-1957 1914/15-1916/17 Alameda And Bannock County. Shoshone Benewah and Boundary Counties. Reel: 27 Reel: 5 Idaho. Idaho. Pocatello. Lewiston/nez Perce County. 1958-1960 1903/04-1931/32 Alameda And Bannock County; Missing years: 1959. Culdesac, Ilo, Kamiah, Kippen, Nez Perce, Orofino, Peck, Reel: 28 Reubens, Vollmer, Id, And Clarkston City & Asotin County, Wa; Missing years: 1905, 1906, 1907, 1912, 1913, 1914, Idaho. 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, State Of. 1925, 1926, 1927, 1928, 1929, 1930; Years shown as missing 1910-1915 for Lewiston/Nez Perce County, ID indicate years missing on Boise, Elmore, Blaine, Owyhee Counties (arco, Alpha, this reel. They are not necessarily missing from the City Bellevue, Bend, Bruneau, Carey, Crawford, De Lamar, Directories Collection. Refer to page 7 of this guide for more Fairfield, Fern, Glenn's Ferry, Hailey, Hammett, Horseshoe, information regarding Lewiston/Nez Perce County, ID. Idaho City, Ketchum, King Hill, Mccall, Mountain Home, Reel: 3 Murphy, Ola, Pearl, Placerville, Roseberry, Silver City, Soldier, Sweet, Van Wyck) 1912/13. Sand Point, Bonner Idaho. Counties 1910/11. Weiser 1913, 1915. Nampa. Reel: 40 1945-1951 Bowmont, Caldwell, Greenleaf, Huston, Melba, Middleton, Idaho. Notus, Parma, Roswell, And Wilder; Missing years: 1946, Twin Falls. 1947, 1949, 1950. 1912/13-1918/19 Reel: 26 Twin Falls, Blaine, Cassia, Gooding, Lincoln, and Minidoka Counties. Albion, Amsterdam, Arco, Bellevue, Berger, Bliss, Idaho. Buhl, Burley, Carey, Declo, Dietrich, Eden, Fairfield, Filer, Nampa. Gooding, Hagerman, Hailey, Hansen, Heyburn, Hollister, 1951-1957 Jerome, Ketchum, Kimberly, Milner, Minidoka, Murtaugh, Bowmont, Caldwell, Greenleaf, Huston, Melba, Middleton, Oakley, Richfield, River Road, Rock Creek, Rogerson, Notus, Parma, Roswell, And Wilder; Missing years: 1952, Roseworth, Rupert, Shoshone, Soldier, Wendell. 1955, 1956. Reel: 28 Reel: 27 Idaho. Idaho. Twin Falls. Nampa. 1920/21-1925/26 1957-1960 Twin Falls, Blaine, Camas, Cassia, Gooding, Jerome, Lincoln Bowmont, Caldwell, Greenleaf, Huston, Melba, Middleton, and Minidoka Counties. Albion, Bellevue, Bliss, Buhl, Burley, Notus, Parma, Roswell, And Wilder; Missing years: 1959. Castleford, Declo, Eden, Fairfield, Filer, Gooding, Hagerman, Reel: 28 Hailey, Hansen, Hazelton, Heyburn, Hill City, Hollister, Jerome, Ketchum, Kimberly, Minidoka, Murtaugh, Oakley, Idaho. Paul, Picabo, Richfield, Rogerson, Rupert, Shoshone, Pocatello. Wendell.; Missing years: 1922. 1936-1941 Reel: 29 Bannock County. Reel: 24

149 City Directories of the United States Author Index

Idaho. Illinois. Twin Falls. Aurora. 1928/29-1932/33 1924-1927 Twin Falls, Cassia, Gooding, Jerome, Minidoka Counties. Missing years: 1925. Reel: 30 Reel: 3 Idaho; Washington. Illinois. Moscow/pullman. Aurora. 1957-1960 1929-1934 Missing years: 1958. Missing years: 1930. Reel: 18 Reel: 4 Illinois. Illinois. Alton. Aurora. 1858 1936-1939 Fiche: 53 North Aurora, Montgomery; Missing years: 1938. Reel: 2 Illinois. Alton. Illinois. 1889/1890-1901-1902 Aurora. Supplement; North Alton, Upper Alton, East Alton; Missing 1941-1946 years: 1891, 1892, 1893, 1894, 1897, 1898. North Aurora, Montgomery; Missing years: 1942, 1944, 1945. Reel: 3 Reel: 3 Illinois. Illinois. Alton. Aurora. 1901/02-1908/09 1946-1952 Upper Alton, North Alton, East Alton; Missing years: 1904. North Aurora, Montgomery, Moecherville; Missing years: Reel: 1 1947, 1949, 1950, 1951. Reel: 4 Illinois. Alton. Illinois. 1910/11-1916/17 Aurora. Upper Alton, East Alton. 1954-1955 Reel: 2 North Aurora, Montgomery, Moecherville. Reel: 5 Illinois. Alton. Illinois. 1918/19-1923 Aurora. East Alton; Missing years: 1922. 1956-1958 Reel: 3 North Aurora, Montgomery, Moecherville; Missing years: 1957. Illinois. Reel: 6 Alton. 1924-1928/29 Illinois. Missing years: 1925, 1926. Aurora. Reel: 4 1959-1960 North Aurora, Montgomery, Moecherville. Illinois. Reel: 7 Alton. 1930/31-1935 Illinois. Missing years: 1932, 1934. Beardstown. Reel: 5 1911-1929 Missing years: 1912, 1913, 1914, 1915, 1916, 1917, 1918, Illinois. 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1927, 1928. Aurora. Reel: 1 1902/03-1905/06 Reel: 1 Illinois. Belleville. Illinois. 1860 Aurora. Fiche: 109 1910/11-1923 Missing years: 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1922. Reel: 2

150 City Directories of the United States Author Index

Illinois. Illinois. Belleville. Belleville. 1891-1892 1958-1959 Supplement; East St. Louis, Birkner, Cahokia, Caseyville, St. Clair County, Freeburg, Mascoutah, Millstadt, O'fallon, Centerville Station, Darmstadt, East Carondelet, Fayetteville, Signal Hill, Swansea. Floraville, Freeburg, French Village, Lebanon, Lenzburg, Reel: 13 Marissa, Mascoutah, Millstadt, National Stock Yards, New Athens, O'fallon, Paderborn, Rentchler, Risdon, St. Libory, Illinois. Shiloh, Smithton, Stookey, Summerfield, Old Harmony. Belvidere. Reel: 1 1948-1959 Missing years: 1949, 1950, 1952, 1953, 1955, 1957. Illinois. Reel: 3 Belleville. 1901/02-1910/11 Illinois. Missing years: 1903. Bloomington. Reel: 1 1889-1891 Supplement; Missing years: 1890. Illinois. Reel: 3 Belleville. 1916/17-1927 Illinois. Freeburg, Mascoutah, Millstadt, New Athens, O'fallon, Shiloh, Bloomington. Smithton; Missing years: 1918, 1919, 1920, 1921, 1926. 1893-1895 Reel: 2 Supplement; McLean County, Normal; Missing years: 1894. Reel: 4 Illinois. Belleville. Illinois. 1929-1935 Bloomington. Freeburg, Mascoutah, Millstadt, New Athens, O'fallon, Shiloh, 1897-1899 Smithton; Missing years: 1930, 1932, 1934. Supplement; McLean County, Normal; Missing years: 1898. Reel: 3 Reel: 5

Illinois. Illinois. Belleville. Bloomington. 1937-1943 1902-1905 St. Clair County, Freeburg, Mascoutah, Millstadt, New Normal; Missing years: 1903. Athens, O'fallon, Shiloh, Smithton; Missing years: 1938, Reel: 1 1940, 1941, 1942. Reel: 9 Illinois. Bloomington. Illinois. 1907-1911 Belleville. Normal; Missing years: 1908, 1910. 1946-1950 Reel: 2 St. Clair County, Freeburg, Mascoutah, Millstadt, O'fallon, Signal Hill, Swansea; Missing years: 1947, 1949. Illinois. Reel: 10 Bloomington. 1913-1915 Illinois. Normal; Missing years: 1914. Belleville. Reel: 3 1952-1955 St. Clair County, Freeburg, Mascoutah, Millstadt, O'fallon, Illinois. Signal Hill, Swansea; Missing years: 1953, 1954. Bloomington. Reel: 11 1917-1920 Normal; Missing years: 1918. Illinois. Reel: 4 Belleville. 1956-1958 Illinois. St. Clair County, Freeburg, Mascoutah, Millstadt, O'fallon, Bloomington. Signal Hill, Swansea; Missing years: 1957. 1922-1924/1925 Reel: 12 Normal. Reel: 5

151 City Directories of the United States Author Index

Illinois. Illinois. Bloomington. Canton. 1926-1929/1930 1951-1960 Normal; Missing years: 1927. Missing years: 1952, 1953, 1955, 1957, 1959. Reel: 6 Reel: 16 Illinois. Illinois. Bloomington. Champaign; Urbana. 1930/1931-1935 1904-1912 Normal; Missing years: 1933. Missing years: 1905, 1907, 1909, 1910, 1911. Reel: 7 Reel: 9 Illinois. Illinois. Bloomington. Champaign; Urbana. 1937-1940 1923-1928 Normal; Missing years: 1939. Missing years: 1924, 1925, 1926. Reel: 46 Reel: 5 Illinois. Illinois. Bloomington. Champaign; Urbana. 1941-1949 1931-1935 Normal; Missing years: 1942, 1945, 1947, 1948. Missing years: 1933, 1934. Reel: 47 Reel: 6 Illinois. Illinois. Bloomington. Champaign; Urbana. 1949-1955/56 1957-1958 Normal; Missing years: 1950, 1952, 1954. Reel: 18 Reel: 48 Illinois. Illinois. Champaign; Urbana. Bloomington. 1959-1960 1955/56-1957 Reel: 19 Normal. Reel: 49 Illinois. Chicago. Illinois. 1839 Bloomington. Fiche: 314 1959-1960 Normal. Illinois. Reel: 50 Chicago. 1843 Illinois. Fiche: 315 Bureau County. 1858/59 Illinois. Fiche: 246 Chicago. 1844 Illinois. Fiche: 316 Cairo. 1904-1922/23 Illinois. Missing years: 1905, 1906, 1907, 1908, 1909, 1910, 1911, Chicago. 1912, 1913, 1914, 1916, 1917, 1918, 1919, 1920, 1921. 1845/46 Reel: 7 Fiche: 317 Illinois. Illinois. Canton. Chicago. 1936-1949 1846 Missing years: 1937, 1939, 1940, 1942, 1944, 1946, 1947, Fiche: 318 1948. Reel: 15 Illinois. Chicago. 1846/47 Fiche: 319

152 City Directories of the United States Author Index

Illinois. Illinois. Chicago. Chicago. 1847-1848 1859/60 Fiche: 320 Fiche: 336 Illinois. Illinois. Chicago. Chicago. 1849/50 1859/60 Fiche: 322 Fiche: 337

Illinois. Illinois. Chicago. Chicago. 1851 1859/60 Fiche: 323 Fiche: 338 Illinois. Illinois. Chicago. Chicago. 1852/53 1860/61 Fiche: 324 Fiche: 339 Illinois. Illinois. Chicago. Chicago. 1853/54 1861/62-1863/64 Fiche: 325 Reel: 1

Illinois. Illinois. Chicago. Chicago. 1854/55 1864/65-1865/66 Fiche: 326 Reel: 2 Illinois. Illinois. Chicago. Chicago. 1855/56 1866/67-1867/68 Fiche: 327 Reel: 3 Illinois. Illinois. Chicago. Chicago. 1856 1868/69-1869/70 Fiche: 328 Reel: 4

Illinois. Illinois. Chicago. Chicago. 1856 1870/71-1871 Fiche: 330 Reel: 5 Illinois. Illinois. Chicago. Chicago. 1856/57 1872 Fiche: 331 Reel: 6 Illinois. Illinois. Chicago. Chicago. 1856/57 1873 Fiche: 332 Reel: 7

Illinois. Illinois. Chicago. Chicago. 1858 1874/75 Fiche: 333 Reel: 8 Illinois. Illinois. Chicago. Chicago. 1859 1875/76 Fiche: 335 Reel: 9

153 City Directories of the United States Author Index

Illinois. Illinois. Chicago. Chicago. 1876/77 1889 Reel: 10 Reel: 8 Illinois. Illinois. Chicago. Chicago. 1877/78 1890 Reel: 11 Reel: 9

Illinois. Illinois. Chicago. Chicago. 1878/79 1890 Reel: 12 Reel: 10 Illinois. Illinois. Chicago. Chicago. 1879 1891 Reel: 13 Reel: 11 Illinois. Illinois. Chicago. Chicago. 1880 1891 Reel: 14 Reel: 12

Illinois. Illinois. Chicago. Chicago. 1881 1892 Reel: 15 Reel: 13 Illinois. Illinois. Chicago. Chicago. 1882 1892 Reel: 1 Reel: 14 Illinois. Illinois. Chicago. Chicago. 1883 1893 Reel: 2 Reel: 15

Illinois. Illinois. Chicago. Chicago. 1884 1893 Reel: 3 Reel: 16 Illinois. Illinois. Chicago. Chicago. 1885 1894 Reel: 4 Reel: 17 Illinois. Illinois. Chicago. Chicago. 1886 1894 Reel: 5 Reel: 18

Illinois. Illinois. Chicago. Chicago. 1887 1895 Reel: 6 Reel: 19 Illinois. Illinois. Chicago. Chicago. 1888 1895 Reel: 7 Reel: 20

154 City Directories of the United States Author Index

Illinois. Illinois. Chicago. Chicago. 1896 1903 Reel: 21 Reel: 2 Illinois. Illinois. Chicago. Chicago. 1896 1904 Reel: 22 Reel: 3

Illinois. Illinois. Chicago. Chicago. 1897 1905 Reel: 23 Reel: 4 Illinois. Illinois. Chicago. Chicago. 1897 1907 Reel: 24 Reel: 5 Illinois. Illinois. Chicago. Chicago. 1898 1908 Reel: 25 Reel: 6

Illinois. Illinois. Chicago. Chicago. 1898 1909 Reel: 26 Reel: 7 Illinois. Illinois. Chicago. Chicago. 1899 1910 Reel: 27 Reel: 8 Illinois. Illinois. Chicago. Chicago. 1899 1911 Reel: 28 Reel: 9

Illinois. Illinois. Chicago. Chicago. 1900 1912 Reel: 29 Reel: 10 Illinois. Illinois. Chicago. Chicago. 1900 1913 Reel: 30 Reel: 11 Illinois. Illinois. Chicago. Chicago. 1901 1914 Reel: 31 Reel: 12

Illinois. Illinois. Chicago. Chicago. 1901 1915 Reel: 32 Reel: 13 Illinois. Illinois. Chicago. Chicago. 1902 1916 Reel: 1 Reel: 14

155 City Directories of the United States Author Index

Illinois. Illinois. Chicago. Chicago Business Directory. 1917 1909 Reel: 15 Reel: 22 Illinois. Illinois. Chicago. Chicago Business Directory. 1923 1912 Reel: 16 Reel: 23

Illinois. Illinois. Chicago. Chicago Business Directory. 1928 1913 Reel: 17 Year Book. Reel: 24 Illinois. Chicago. Illinois. 1973-1973 Chicago Business Directory. Reel: 18 1914-1915 Year Book. Illinois. Reel: 25 Chicago. 1974-1974 Illinois. Reel: 12 Chicago Business Directory. 1915-1916 Illinois. Year Book. Chicago. Reel: 26 1975-1975 Reel: 31 Illinois. Chicago Business Directory. Illinois. 1916-1917 Chicago. Year Book. 1985-1985 Reel: 27 Reel: 13 Illinois. Illinois. Chicago Market Guide. Chicago Business Directory. 1908-1909 1902-1903 Alphabetically Classified And Trade Lists Of Members; The Reel: 16 Chicago Association Of Commerce. Reel: 28 Illinois. Chicago Business Directory. Illinois. 1903-1904 Chicago North. Reel: 17 1966-1966 Bannockburn, Deerfield, Des Plaines, Illinois. Evanston, Fort Sheridan, Glencoe, Glenview, Golf, Highland Chicago Business Directory. Park, Highwood, Hubbard Woods, Kenilworth, Lake Bluff, 1904-1905 Lake Forest, Lincolnshire, Lincolnwood, Morton Grove, Reel: 18 Niles, Northbrook, Northfield, Park Ridge, Riverwoods, Rosemont, Skokie, Wilmette, And Winnetka. Illinois. Reel: 14 Chicago Business Directory. 1905-1906 Illinois. Reel: 19 Chicago North. 1967-1967 Illinois. Reel: 15 Chicago Business Directory. 1906-1907 Illinois. Reel: 20 Chicago North. 1969-1969 Illinois. Reel: 16 Chicago Business Directory. 1907-1908 Reel: 21

156 City Directories of the United States Author Index

Illinois. Illinois. Chicago North. Chicago South. 1971-1971 1971-1972 Reel: 17 Burnham, Calumet City, Dyer, East Chicago, Gary, Griffith, Hammond, Highland, Lansing, Lynwood, Munster, New Illinois. Elliott, Schererville, And Whiting. Chicago Office Building Directory. Reel: 19 1902-1904 Central Business Directory. Illinois. Reel: 29 Chicago Suburban South. 1967-1973/74 Illinois. Missing years: 1968, 1969, 1970, 1971, 1972. Chicago Office Building Directory. Reel: 36 1904-1907 Central Business Directory; Missing years: 1906. Illinois. Reel: 30 Chicago Suburban West. 1966-1971/72 Illinois. Missing years: 1967, 1968, 1970. Chicago Office Building Directory. Reel: 35 1909-1913 Central Business Directory; Missing years: 1911. Illinois. Reel: 31 Cicero. 1913-1926/27 Illinois. Hawthorne, Drexel, Grant Works, Clyde, Warren Park, Chicago Office Building Directory. Morton Park; Missing years: 1914, 1915, 1916, 1917, 1918, 1913-1919 1919, 1920, 1922, 1925. Central Business Directory; Missing years: 1914, 1915, 1917. Reel: 1 Reel: 32 Illinois. Illinois. Danville. Chicago Office Building Directory. 1906-1910 1919-1921 Missing years: 1909. Central Business Directory. Reel: 3 Reel: 33 Illinois. Illinois. Danville. Chicago Office Building Directory. 1922-1924/25 1922-1925 Reel: 3 Central Business Directory; Missing years: 1924. Reel: 34 Illinois. Danville. Illinois. 1926-1928 Chicago Office Building Directory. Reel: 4 1925-1927 Central Business Directory. Illinois. Reel: 35 Danville. 1929-1931 Illinois. South Danville, Tilton, Richland, Vermilion Heights, Chicago Office Building Directory. Batestown. 1927-1930 Reel: 5 Central Business Directory; Missing years: 1929. Reel: 36 Illinois. Danville. Illinois. 1932-1935 Chicago South. Vermilion County, South Danville, Tilton, Richland, 1966-1966 Vermilion Heights, Batestown. Burnham, Calumet City, Dyer, East Chicago, Gary, Griffith, Reel: 6 Hammond, Highland, Lansing, Lynwood, Munster, New Elliott, Ross, Schererville, Whiting. Illinois. Reel: 18 Danville. 1936-1938 South Danville, Tilton, Richland, Vermilion Heights, Batestown. Reel: 37

157 City Directories of the United States Author Index

Illinois. Illinois. Danville. Decatur. 1939-1941 1910-1911 South Danville, Tilton, Richland, Vermilion Heights, Reel: 4 Batestown. Reel: 38 Illinois. Decatur. Illinois. 1921-1927 Danville. Missing years: 1922, 1923, 1924, 1925; Years shown as 1942-1944 missing for Decatur, IL indicate years missing on this reel. Tilton, Richland. They are not necessarily missing from the City Directories Reel: 39 Collection. Refer to the introduction for more information regarding Decatur, IL. Illinois. Reel: 5 Danville. 1945-1949 Illinois. Tilton, Richland; Missing years: 1946, 1948. Decatur. Reel: 40 1923-1932 Missing years: 1924, 1926, 1927, 1928, 1929, 1930, 1931. Illinois. Reel: 9 Danville. 1949-1953 Illinois. Tilton, Richland; Missing years: 1950, 1952. Decatur. Reel: 41 1927-1929 Reel: 6 Illinois. Danville. Illinois. 1955-1957 Decatur. Tilton, Richland; Missing years: 1956. 1930-1931 Reel: 42 Reel: 7

Illinois. Illinois. Danville. Decatur. 1958-1960 1938-1941 Tilton, Richland; Missing years: 1959. Missing years: 1939. Reel: 43 Reel: 29

Illinois. Illinois. Decatur. Decatur. 1889-1893 1941-1944 Supplement; Missing years: 1890, 1891, 1892. Missing years: 1943. Reel: 23 Reel: 30

Illinois. Illinois. Decatur. Decatur. 1896/97-1899 1946-1948 Supplement; Missing years: 1898. Reel: 31 Reel: 24 Illinois. Illinois. Decatur. Decatur. 1948-1949 1903-1922 Reel: 32 Missing years: 1904, 1905, 1906, 1907, 1908, 1909, 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, Illinois. 1921. Decatur. Reel: 8 1951-1952/53 Reel: 33 Illinois. Decatur. Illinois. 1907-1909 Decatur. Missing years: 1908. 1954-1955 Reel: 3 Reel: 34

158 City Directories of the United States Author Index

Illinois. Illinois. Decatur. Edwardsville. 1956-1957 1925-1934 Reel: 35 Madison County; Missing years: 1926, 1928, 1930, 1931, 1933. Illinois. Reel: 45 Decatur. 1958-1959 Illinois. Reel: 36 Edwardsville. 1936-1948 Illinois. Missing years: 1937, 1939, 1941, 1943, 1944, 1946, 1947. Dixon. Reel: 29 1908/09-1928 Missing years: 1910, 1914, 1915, 1916, 1917, 1918, 1919, Illinois. 1920, 1921, 1923, 1924, 1927. Edwardsville. Reel: 1 1950-1959 Missing years: 1951, 1953, 1955, 1957, 1958. Illinois. Reel: 30 Dixon. 1949-1959 Illinois. Missing years: 1950, 1952, 1953, 1954, 1956, 1958. Elgin. Reel: 23 1903-1929/30 Carpentersville, Dundee, South Elgin; Missing years: 1904, Illinois. 1905, 1906, 1907, 1908, 1909, 1910, 1911, 1912, 1913, 1914, East St. Louis. 1915, 1916, 1917, 1918, 1919, 1921, 1922, 1923, 1924, 1925, 1905-1906 1926. Granite City, Madison, Venice, Brooklyn, Collinsville, Reel: 27 Edwardsville. Reel: 3 Illinois. Elgin. Illinois. 1929/30-1935/36 East St. Louis. Bartlett, Carpentersville, Dundee, South Elgin. 1906-1926 Reel: 28 Brooklyn, Collinsville, Edwardsville, Fairmont, Granite City, Madison, National City, Venice, Washington Park; Missing Illinois. years: 1907, 1908, 1909, 1910, 1911, 1912, 1913, 1914, 1915, Elgin. 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1925. 1937/38-1940 Reel: 4 Bartlett, Carpentersville, Dundee, South Elgin. Reel: 34 Illinois. East St. Louis. Illinois. 1928-1930 Elgin. Fairmont, National City, Washington Park; Missing years: 1941/42-1948/49 1929. Bartlett, Carpentersville, Dundee, South Elgin; Missing years: Reel: 5 1945, 1946, 1947. Reel: 35 Illinois. East St. Louis. Illinois. 1948-1950 Elgin. Fairmount City, National City, Washington Park; Missing 1951-1956 years: 1949. Carpentersville, East and West Dundee, South Elgin; Missing Reel: 20 years: 1952, 1953, 1955. Reel: 36 Illinois. East St. Louis. Illinois. 1955-1957 Elgin. Alorton, Fairmont City, National City, Washington Park; 1956-1959 Missing years: 1956. Carpentersville, East and West Dundee, South Elgin; Missing Reel: 21 years: 1957. Reel: 37 Illinois. East St. Louis. 1959 Alorton, Fairmont City, National City, Washington Park. Reel: 22

159 City Directories of the United States Author Index

Illinois. Illinois. Elgin. Evanston. 1959-1960 1929-1931 Carpentersville, East and West Dundee, South Elgin. North Shore, Wilmette, Kenilworth, Winnetka, Glencoe; Reel: 38 Missing years: 1930. Reel: 6 Illinois. Evanston. Illinois. 1882/83-1889 Evanston. Supplement; Missing years: 1885, 1887. 1933-1935 Reel: 1 North Shore, Wilmette, Kenilworth, Winnetka, Glencoe; Missing years: 1934. Illinois. Reel: 7 Evanston. 1890-1893 Illinois. Supplement. Evanston. Reel: 2 1948 Reel: 48 Illinois. Evanston. Illinois. 1894-1897 Evanston; North Shore. Supplement. 1937-1939 Reel: 3 Glencoe, Kenilworth, Wilmette, Winnetka; Missing years: 1938. Illinois. Reel: 47 Evanston. 1898-1901 Illinois. Supplement. Farm Directories/state Of. Reel: 4 1915-1920 Mercer And Rock Island Counties 1918. Montgomery County Illinois. 1918. Morgan County 1915/16. Morgan And Scott Counties Evanston. 1917. Peoria County 1917. Pike And Calhoun Counties 1919. 1902-1905 Saline And Gallatin Counties 1920. Reel: 1 Reel: 47 Illinois. Illinois. Evanston. Farm Directories/state Of. 1909/10-1912/13 1916-1920 North Shore, Wilmette, Kenilworth, Winnetka, Glencoe and Bureau County 1916. Carroll County 1917. Champaign Highland Park; Missing years: 1911. County 1917. Crawford And Clark Counties 1920. Du Page Reel: 2 And Northern Cook Counties 1918. Edgar County 1917. Edwards, Wabash And Southern Lawrence Counties 1920. Illinois. Ford County 1917. Evanston. Reel: 44 1914/15-1917/18 North Shore, Wilmette, Kenilworth, Winnetka, Glencoe; Illinois. Missing years: 1916. Farm Directories/state Of. Reel: 3 1916-1918 Fulton County 1917. Greene And Jersey Counties 1918. Illinois. Grundy And Kendall Counties 1917. Henry County 1916. Jo Evanston. Daviess County 1917. Kankakee County 1917. Knox County 1920/21-1922/23 1917. Will And Southern Cook Counties 1918. North Shore, Wilmette, Kenilworth, Winnetka, Glencoe. Reel: 45 Reel: 4 Illinois. Illinois. Farm Directories/state Of. Evanston. 1917-1919 1925-1927/28 Lake County 1917. La Salle County 1917. Lee County 1917. North Shore, Wilmette, Kenilworth, Winnetka, Glencoe; Logan County 1917. Macoupin County 1919. Mcdonough Missing years: 1926. County 1917. Mchenry And Boone Counties 1917. Reel: 5 Reel: 46

160 City Directories of the United States Author Index

Illinois. Illinois. Farm Directories/state Of. Galena. 1917-1918 1914 Shelby County 1918. Stephenson County 1917. Tazewell Reel: 13 County 1917. Vermilion County 1918. Whiteside County 1917. Will And Grundy County 1917. Woodford County Illinois. 1917. Galesburg. Reel: 48 1902/03-1907/08 East Galesburg, Abingdon, Knoxville, Knox County; Missing Illinois. years: 1906. Freeport. Reel: 13 1894/95-1898/99 Supplement. Illinois. Reel: 3 Galesburg. 1910/11-1928 Illinois. East Galesburg, Knoxville, Abingdon; Missing years: 1912, Freeport. 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1905/06-1912 1923, 1924, 1925, 1927. Stephenson County; Missing years: 1910, 1911. Reel: 14 Reel: 10 Illinois. Illinois. Galesburg. Freeport. 1929/30-1934 1919-1923 East Galesburg; Missing years: 1933. Missing years: 1920, 1922. Reel: 15 Reel: 11 Illinois. Illinois. Galesburg. Freeport. 1936-1941 1948-1953 East Galesburg; Missing years: 1937, 1940. Missing years: 1949, 1951, 1952. Reel: 44 Reel: 44 Illinois. Illinois. Galesburg. Freeport. 1943/44-1951 1955-1958 East Galesburg; Missing years: 1945, 1947, 1948, 1950. Missing years: 1957. Reel: 45 Reel: 45 Illinois. Illinois. Galesburg. Freeport. 1953-1956 1959-1960 East Galesburg; Missing years: 1954, 1955. Reel: 46 Reel: 46 Illinois. Illinois. Galena. Galesburg. 1854 1958-1959 Fiche: 485 East Galesburg. Reel: 47 Illinois. Galena. Illinois. 1855/56 Galesburg. Fiche: 486 1960 East Galesburg. Illinois. Reel: 48 Galena. 1858/59 Illinois. Fiche: 487 Harrisburg. 1911-1930 Illinois. Missing years: 1912, 1913, 1914, 1915, 1916, 1917, 1918, Galena. 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1928, 1929. 1900 Reel: 4 Supplement. Reel: 4

161 City Directories of the United States Author Index

Illinois. Illinois. Harvey. Joliet. 1907/08-1921/22 1892-1897 Phoenix, South Holland, Homewood, Hazel Crest, Thornton; Missing years: 1894. Missing years: 1909, 1910, 1911, 1912, 1913, 1915, 1916, Reel: 2 1917, 1918, 1919, 1920. Reel: 20 Illinois. Joliet. Illinois. 1898-1901/02 Hillsboro. Reel: 3 1911/12-1930 Taylor Spring, Schram City, Kortkamp; Missing years: 1913, Illinois. 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, Joliet. 1924, 1925, 1927, 1928, 1929. 1901/02-1905/06 Reel: 5 Reel: 1

Illinois. Illinois. Hyde Park. Joliet. 1883-1889 1906-1909/10 Supplement; Missing years: 1884, 1885, 1886. Missing years: 1907. Reel: 1 Reel: 2

Illinois. Illinois. Jacksonville. Joliet. 1902/03-1926/27 1912-1915 Morgan County; Missing years: 1904, 1905, 1906, 1907, Missing years: 1913. 1908, 1909, 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, Reel: 3 1918, 1919, 1920, 1921, 1922, 1923, 1925. Reel: 34 Illinois. Joliet. Illinois. 1916-1920 Jacksonville. Missing years: 1917, 1919. 1929/30-1934 Reel: 4 Missing years: 1932, 1933. Reel: 35 Illinois. Joliet. Illinois. 1921-1925 Jacksonville. Missing years: 1922, 1924. 1936/37-1945 Reel: 5 Missing years: 1940, 1942, 1944. Reel: 4 Illinois. Joliet. Illinois. 1927-1930 Jacksonville. Missing years: 1928. 1947-1955 Reel: 6 Missing years: 1948, 1949, 1951, 1954. Reel: 5 Illinois. Joliet. Illinois. 1932-1935 Jacksonville. Rockdale, Fairmount. 1957-1960 Reel: 7 Missing years: 1958. Reel: 6 Illinois. Joliet. Illinois. 1937-1940 Joliet. Rockdale; Missing years: 1939. 1872/73-1881/82 Reel: 42 Missing years: 1874, 1876, 1879, 1880. Reel: 1 Illinois. Joliet. Illinois. 1940-1945 Joliet. Rockdale; Missing years: 1941, 1943, 1944. 1884-1891 Reel: 43 Reel: 1

162 City Directories of the United States Author Index

Illinois. Illinois. Joliet. Kankakee. 1947-1953 1927-1935 Rockdale; Missing years: 1948, 1949, 1951, 1952. Kankakee County; Missing years: 1928, 1932, 1934. Reel: 44 Reel: 34 Illinois. Illinois. Joliet. Kankakee. 1953-1955 1937-1944 Rockdale; Missing years: 1954. Aroma Park, Bonfield, Bradley, Bourbonnais, Buckingham, Reel: 45 Essex, Grant Park, Herscher, Irwin, Manteno, Momence, St. Anne, And Wichert; Missing years: 1938, 1940, 1942, 1943. Illinois. Reel: 26 Joliet. 1956-1958 Illinois. Rockdale; Missing years: 1957. Kankakee. Reel: 46 1944-1952 Aroma Park, Bonfield, Bradley, Bourbonnais, Buckingham, Illinois. Essex, Grant Park, Herscher, Irwin, Manteno, Momence, St. Joliet. Anne, Wichert, And Bourbonnais And St. Anne Rural Routes; 1958-1959 Missing years: 1945, 1946, 1948, 1950, 1951. Rockdale. Reel: 27 Reel: 47 Illinois. Illinois. Kankakee. Joliet. 1952-1956 1959-1960 Bradley, Bourbonnais, And Kankakee, Bourbonnais And St. Rockdale. Anne Rural Routes; Missing years: 1953, 1955. Reel: 48 Reel: 28 Illinois. Illinois. De Kalb. Kankakee. 1948-1959 1958-1959 Missing years: 1949, 1951, 1952, 1954, 1956, 1958. Bradley And Bourbonnais And Kankakee, Bourbonnais And Reel: 15 St. Anne Rural Routes. Reel: 29 Illinois. Kane County. Illinois. 1857 Kewanee. Fiche: 580 1928-1935 Missing years: 1929, 1931, 1932, 1933, 1934. Illinois. Reel: 8 Kane County. 1859/60 Illinois. Aurora, Geneva, Elgin, St Charles, Batavia, Dundee, Kewanee. Montgomery, Lodi, Kanesville, Clintonville, and Jericho. 1937/38-1943/44 Fiche: 581 Reel: 13 Illinois. Illinois. Kane County. Kewanee. 1911/12-1934/35 1946-1954 Missing years: 1913, 1914, 1915, 1916, 1917, 1918, 1921, Missing years: 1947, 1948, 1950, 1951, 1953. 1922, 1923, 1924, 1925, 1928, 1929, 1932, 1933. Reel: 14 Reel: 9 Illinois. Illinois. Kewanee. Kankakee. 1954-1960 1904-1925 Missing years: 1955, 1957, 1959. Kankakee County, Bradley; Missing years: 1905, 1906, 1907, Reel: 15 1908, 1909, 1910, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1923, 1924. Reel: 33

163 City Directories of the United States Author Index

Illinois. Illinois. Kewanee; Wethersfield. Mattoon. 1905/06-1926 1940-1947 Missing years: 1909, 1910, 1913, 1914, 1915, 1916, 1917, Missing years: 1941, 1943, 1945, 1946. 1918, 1919, 1920, 1921, 1922, 1923, 1925. Reel: 37 Reel: 7 Illinois. Illinois. Mattoon. Lake. 1950-1955 1885-1889 Missing years: 1951, 1952, 1954. Supplement; East End, Englewood, Normal Park; Missing Reel: 38 years: 1886, 1887, 1888. Reel: 13 Illinois. Mattoon. Illinois. 1957-1960 Lake View. Missing years: 1958. 1885/1886-1889 Reel: 39 Supplement. Reel: 1 Illinois. Moline. Illinois. 1855/56 Lasalle; Peru. Fiche: 735 1891/92-1898/99 Supplement; Missing years: 1893, 1896, 1897. Illinois. Reel: 14 Moline. 1856/57 Illinois. Fiche: 734 Lincoln. 1912-1934/35 Illinois. Missing years: 1913, 1914, 1915, 1916, 1917, 1918, 1919, Moline. 1920, 1921, 1923, 1924, 1925, 1927, 1928, 1931, 1932, 1933. 1858/59 Reel: 16 Fiche: 736 Illinois. Illinois. Lincoln. Moline. 1937-1950 1901/02-1909 Missing years: 1938, 1940, 1942, 1945, 1947, 1948, 1949. Reel: 1 Reel: 1 Illinois. Illinois. Moline. Lincoln. 1910-1912 1950-1959 Reel: 2 Missing years: 1951, 1954, 1956, 1958. Reel: 2 Illinois. Moline. Illinois. 1913-1915 Marion. Reel: 3 1907-1928/29 Missing years: 1908, 1909, 1910, 1911, 1912, 1913, 1914, Illinois. 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1923, 1924, 1925, Moline. 1926. 1916-1918 Reel: 12 Reel: 4 Illinois. Illinois. Mattoon. Moline. 1902-1927 1919-1921 Coles County; Missing years: 1903, 1906, 1907, 1908, 1909, Reel: 5 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926. Illinois. Reel: 14 Moline. 1922-1924 Reel: 6

164 City Directories of the United States Author Index

Illinois. Illinois. Moline. Mt. Vernon. 1925-1927 1906-1929/30 Reel: 7 Missing years: 1907, 1909, 1910, 1911, 1914, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927, Illinois. 1928. Moline. Reel: 17 1928-1931 Reel: 8 Illinois. Oak Park. Illinois. 1910/11-1922 Moline. River Forest, Forest Park; Missing years: 1912, 1913, 1914, 1932-1935 1915, 1916, 1917, 1918, 1919, 1920, 1921. Reel: 9 Reel: 37 Illinois. Illinois. Moline/rock Island. Oak Park. 1937-1937 1923-1930 East Moline, And Silvis. River Forest, Forest Park; Missing years: 1924, 1926, 1927, Reel: 49 1928, 1929. Reel: 38 Illinois. Moline; Rock Island. Illinois. 1882-85-1891/92 Olney. Supplement. 1953-1958 Reel: 1 Missing years: 1954, 1955, 1956, 1957. Reel: 7 Illinois. Moline; Rock Island. Illinois. 1892/93-1895 Ottawa. Supplement; Missing years: 1894. 1904/05-1924/25 Reel: 2 Missing years: 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923. Illinois. Reel: 41 Moline; Rock Island. 1897/98-1901/02 Illinois. Supplement; Missing years: 1898. Ottawa. Reel: 3 1926/27-1935 Missing years: 1929, 1931, 1932, 1933, 1934. Illinois. Reel: 42 Monmouth. 1903/04-1922/23 Illinois. Warren County; Missing years: 1907, 1908, 1909, 1910, 1913, Ottawa. 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921. 1937-1943 Reel: 16 Missing years: 1938, 1941, 1942. Reel: 18 Illinois. Monmouth. Illinois. 1943-1960 Ottawa. Missing years: 1944, 1945, 1946, 1947, 1948, 1949, 1950, 1946-1953 1951, 1953, 1954, 1957, 1959. Missing years: 1947, 1948, 1950, 1952. Reel: 50 Reel: 19 Illinois. Illinois. Mount Vernon. Ottawa. 1939-1960 1956-1959 Missing years: 1940, 1942, 1943, 1944, 1945, 1946, 1947, Missing years: 1958. 1948, 1949, 1950, 1951, 1952, 1953, 1954, 1955, 1956, 1957, Reel: 20 1958, 1959. Reel: 8

165 City Directories of the United States Author Index

Illinois. Illinois. Pana. Peoria. 1907-1935 1844 Assumption, Cowden, Lakewood, Millersville, Nokomis, Fiche: 1058 Oconee, Ohlman, Owaneco, Ramsey, Rosamond, Tower Hill, Witt; Missing years: 1908, 1909, 1910, 1911, 1912, 1913, Illinois. 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, Peoria. 1924, 1927, 1929, 1931, 1932, 1933, 1934. 1850 Reel: 47 Fiche: 1059

Illinois. Illinois. Paris. Peoria. 1904-1930 1856 Missing years: 1907, 1908, 1909, 1910, 1911, 1912, 1913, Fiche: 1060 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1927, 1928, 1929. Illinois. Reel: 5 Peoria. 1857 Illinois. Fiche: 1061 Pekin. 1887/88-1900/02 Illinois. Supplement; Missing years: 1889, 1890, 1891, 1892, 1893, Peoria. 1894, 1895, 1896, 1897, 1899. 1858 Reel: 9 Fiche: 1062

Illinois. Illinois. Pekin. Peoria. 1937-1943 1859 South Pekin; Missing years: 1938, 1940, 1942. Fiche: 1063 Reel: 3 Illinois. Illinois. Peoria. Pekin. 1860 1946-1952 Fiche: 1064 South Pekin; Missing years: 1947, 1949, 1951. Reel: 4 Illinois. Peoria. Illinois. 1861-1872/73 Pekin. Missing years: 1862, 1864, 1866. 1955-1958 Reel: 1 South Pekin, Marquette Heights, And North Pekin; Missing years: 1957. Illinois. Reel: 5 Peoria. 1873/74-1877/78 Illinois. Reel: 2 Pekin City. 1903/1904-1912 Illinois. Missing years: 1907. Peoria. Reel: 1 1879-1881/82 Reel: 3 Illinois. Pekin City. Illinois. 1913-1924 Peoria. Missing years: 1917, 1918, 1919, 1920, 1922, 1923, 1924. 1882/83-1884/85 Reel: 2 Reel: 1 Illinois. Illinois. Pekin City. Peoria. 1926-1934 1885/86-1886/87-1887/88 Missing years: 1927, 1931, 1933. Reel: 2 Reel: 3 Illinois. Peoria. 1888-1889/90 Reel: 3

166 City Directories of the United States Author Index

Illinois. Illinois. Peoria. Peoria. 1890/91-1891/92 1915/1916-1916 Reel: 4 Reel: 8 Illinois. Illinois. Peoria. Peoria. 1892/93-1893/94 1917-1919 Reel: 5 Reel: 9

Illinois. Illinois. Peoria. Peoria. 1894/95-1896/97 1919-1920 Reel: 6 Reel: 10 Illinois. Illinois. Peoria. Peoria. 1897/98-1898/99 1921-1922 Reel: 7 Reel: 11 Illinois. Illinois. Peoria. Peoria. 1899/1900-1900/01 1923-1924 Reel: 8 Reel: 12

Illinois. Illinois. Peoria. Peoria. 1901/1902 1925-1926 Reel: 9 Reel: 13 Illinois. Illinois. Peoria. Peoria. 1902-1903 1927-1928 Reel: 1 Reel: 14 Illinois. Illinois. Peoria. Peoria. 1904-1905 1929-1930 Reel: 2 East Peoria, Bartonville and Peoria Heights. Reel: 15 Illinois. Peoria. Illinois. 1906-1907 Peoria. Reel: 3 1931-1932 East Peoria, Bartonville and Peoria Heights. Illinois. Reel: 16 Peoria. 1908-1909 Illinois. Reel: 4 Peoria. 1933-1935 Illinois. East Peoria, Bartonville and Peoria Heights. Peoria. Reel: 17 1910-1913 Reel: 5 Illinois. Peoria. Illinois. 1937-1938 Peoria. East Peoria, Bartonville, And Peoria Heights. 1913-1914 Reel: 19 Reel: 6 Illinois. Illinois. Peoria. Peoria. 1938-1940 1914/1915-1915/1916 East Peoria, Bartonville, And Peoria Heights. Reel: 7 Reel: 20

167 City Directories of the United States Author Index

Illinois. Illinois. Peoria. Peoria. 1940-1942 1956-1957 East Peoria, Bartonville, And Peoria Heights. East Peoria, Bartonville, Peoria Heights, El Vista, And Creve Reel: 21 Coeur. Reel: 30 Illinois. Peoria. Illinois. 1942-1943 Peoria. East Peoria, Bartonville, And Peoria Heights. 1957-1958 Reel: 22 East Peoria, Bartonville, Peoria Heights, El Vista, And Creve Coeur. Illinois. Reel: 31 Peoria. 1943-1946 Illinois. East Peoria, Bartonville, And Peoria Heights; Missing years: Peoria. 1945. 1958-1959 Reel: 23 East Peoria, Bartonville, Peoria Heights, El Vista, And Creve Coeur. Illinois. Reel: 32 Peoria. 1946-1948 Illinois. East Peoria, Bartonville, And Peoria Heights; Missing years: Peoria. 1947. 1959-1960 Reel: 24 East Peoria, Bartonville, Peoria Heights, El Vista, And Creve Coeur. Illinois. Reel: 33 Peoria. 1950-1950 Illinois. East Peoria, Bartonville, Peoria Heights, El Vista, And Creve Peoria. Coeur. 1960-1960 Reel: 25 East Peoria, Bartonville, Peoria Heights, El Vista, And Creve Coeur. Illinois. Reel: 34 Peoria. 1952-1952 Illinois. East Peoria, Bartonville, Peoria Heights, El Vista, And Creve Peoria City. Coeur. 1936-1954 Reel: 26 East Peoria, Bartonville, And Peoria Heights; Missing years: 1937, 1938, 1939, 1940, 1941, 1942, 1943, 1944, 1945, 1946, Illinois. 1947, 1948, 1949, 1950, 1951, 1952, 1953. Peoria. Reel: 9 1954-1954 East Peoria, Bartonville, Peoria Heights, El Vista, And Creve Illinois. Coeur. Pontiac. Reel: 27 1922-1935 Missing years: 1923, 1925, 1927, 1929, 1931, 1932, 1933, Illinois. 1934. Peoria. Reel: 13 1954-1955 East Peoria, Bartonville, Peoria Heights, El Visat, And Creve Illinois. Coeur. Pontiac. Reel: 28 1937-1948 Missing years: 1938, 1941, 1943, 1944, 1946, 1947. Illinois. Reel: 32 Peoria. 1955-1956 Illinois. East Peoria, Bartonville, Peoria Heights, El Vista, And Creve Pontiac. Coeur. 1950-1959 Reel: 29 Missing years: 1951, 1952, 1954, 1956, 1958. Reel: 33

168 City Directories of the United States Author Index

Illinois. Illinois. Quincy. Rock Island. 1855/56 1855/56 Fiche: 1264 Moline. Fiche: 1304 Illinois. Quincy. Illinois. 1857/58 Rock Island. Fiche: 1265 1855/56 Fiche: 1305 Illinois. Quincy. Illinois. 1859/60 Rock Island. Fiche: 1266 1856/57 Fiche: 1306 Illinois. Quincy. Illinois. 1884-1892 Rock Island. Supplement; Missing years: 1886. 1858/59 Reel: 1 Fiche: 1307 Illinois. Illinois. Quincy. Rock Island. 1894-1897 1901/02-1907/08 Supplement. Reel: 1 Reel: 2 Illinois. Illinois. Rock Island. Quincy. 1909-1911 1898-1901 Reel: 2 Supplement. Reel: 3 Illinois. Rock Island. Illinois. 1912-1914 Quincy. Reel: 3 1903/04-1906 Adams County; Missing years: 1905. Illinois. Reel: 21 Rock Island. 1915-1917 Illinois. Reel: 4 Quincy. 1908-1916 Illinois. Missing years: 1909, 1910, 1911, 1912, 1913, 1914, 1915. Rock Island. Reel: 22 1918-1920 Reel: 5 Illinois. Quincy. Illinois. 1920-1926/27 Rock Island. Missing years: 1921, 1922, 1923, 1924. 1921-1923 Reel: 23 Reel: 6 Illinois. Illinois. Randolph County. Rock Island. 1859 1924-1927 Chester, Sparta, Red Bud, Liberty, Steelesville, Eden, Reel: 7 Evansville, Coulterville, Lafayette, Preston, Florence, Shiloh Hill, Randolph and Camptown. Illinois. Fiche: 1269 Rock Island. 1928-1931 Illinois. Reel: 8 Robinson. 1952-1959 Illinois. Missing years: 1953, 1954, 1955, 1956, 1957, 1958. Rock Island. Reel: 19 1932-1935 Reel: 9

169 City Directories of the United States Author Index

Illinois. Illinois. Rock Island; Moline. Rock Island; Moline. 1936-1937 1959-1960 Rock Island County, East Moline, Silvis. Rock Island County, East Moline, Silvis, Milan. Reel: 23 Reel: 34 Illinois. Illinois. Rock Island; Moline. Rock Island; Moline. 1937-1938 1960 Rock Island County, East Moline, Silvis. Rock Island County, East Moline, Silvis, Milan. Reel: 24 Reel: 35 Illinois. Illinois. Rock Island; Moline. Rockford. 1939-1940 1857 Rock Island County, East Moline, Silvis. Fiche: 1302 Reel: 25 Illinois. Illinois. Rockford. Rock Island; Moline. 1859/60 1941-1942 Fiche: 1303 Rock Island County, East Moline, Silvis. Reel: 26 Illinois. Rockford. Illinois. 1902-1907 Rock Island; Moline. Winnebago County; Missing years: 1906. 1945-1947 Reel: 1 Rock Island County, East Moline, Silvis; Missing years: 1946. Reel: 27 Illinois. Rockford. Illinois. 1908-1911 Rock Island; Moline. Missing years: 1910. 1949-1951 Reel: 2 Rock Island County, East Moline, Silvis; Missing years: 1950. Reel: 28 Illinois. Rockford. Illinois. 1912-1915 Rock Island; Moline. Missing years: 1913. 1951-1953 Reel: 3 Rock Island County, East Moline, Silvis; Missing years: 1952. Reel: 29 Illinois. Rockford. Illinois. 1916-1917 Rock Island; Moline. Reel: 4 1954-1955 Rock Island County, East Moline, Silvis. Illinois. Reel: 30 Rockford. 1918-1919 Illinois. Reel: 5 Rock Island; Moline. 1955-1956 Illinois. Rock Island County, East Moline, Silvis, Milan. Rockford. Reel: 31 1920-1921 Reel: 6 Illinois. Rock Island; Moline. Illinois. 1957-1958 Rockford. Rock Island County, East Moline, Silvis, Milan. 1922-1923 Reel: 32 Reel: 7 Illinois. Illinois. Rock Island; Moline. Rockford. 1958-1959 1924-1925 Rock Island County, East Moline, Silvis, Milan. Reel: 8 Reel: 33

170 City Directories of the United States Author Index

Illinois. Illinois. Rockford. Rockford. 1926-1927 1954-1955 Reel: 9 Reel: 9 Illinois. Illinois. Rockford. Rockford. 1928-1929 1955-1956 Reel: 10 Reel: 10

Illinois. Illinois. Rockford. Rockford. 1930-1932 1956-1959 Missing years: 1931. Reel: 11 Reel: 11 Illinois. Illinois. Rockford. Rockford. 1957 1933-1935 Reel: 12 Reel: 12 Illinois. Illinois. Rockford. Rockford. 1958 1937-1938 Reel: 13 Reel: 1 Illinois. Illinois. Rockford. Rockford. 1958-1959 1939-1940 Reel: 14 Reel: 2 Illinois. Illinois. Rockford. Rockford. 1959-1960 1941-1942 Reel: 15 Reel: 3 Illinois. Illinois. Rockford. Rockford. 1960 1942-1945 Reel: 16 Reel: 4 Illinois. Illinois. La Salle/peru. Rockford. 1937-1942 1945-1947 Oglesby; Missing years: 1939, 1941. Missing years: 1946. Reel: 5 Reel: 5 Illinois. Illinois. La Salle/peru. Rockford. 1945/46-1954 1948-1949 Oglesby; Missing years: 1947, 1949, 1950, 1952, 1953. Reel: 6 Reel: 6

Illinois. Illinois. Rockford. La Salle/peru. 1950-1951 1956-1960 Reel: 7 Oglesby; Missing years: 1957, 1959. Reel: 7 Illinois. Rockford. Illinois. 1952-1954 La Salle; Peru. Missing years: 1953. 1905/06-1926 Reel: 8 Oglesby; Missing years: 1907, 1908, 1909, 1910, 1912, 1913, 1914, 1915, 1916, 1918, 1919, 1920, 1921, 1922, 1923, 1925. Reel: 50

171 City Directories of the United States Author Index

Illinois. Illinois. La Salle; Peru. Springfield. 1928-1935 1909-1910 Oglesby; Missing years: 1929, 1931, 1933, 1934. Reel: 4 Reel: 41 Illinois. Illinois. Springfield. Springfield. 1911-1912 1855 Reel: 5 Fiche: 1396 Illinois. Illinois. Springfield. Springfield. 1913-1914 1857 Reel: 6 Fiche: 1397 Illinois. Illinois. Springfield. Springfield. 1915-1916 1859 Reel: 7 Fiche: 1398 Illinois. Illinois. Springfield. Springfield. 1917-1918 1860 Reel: 8 Fiche: 1399 Illinois. Illinois. Springfield. Springfield. 1919 1860/61-1869/70 Reel: 9 Supplement; Missing years: 1862, 1865. Reel: 1 Illinois. Springfield. Illinois. 1921-1922 Springfield. Reel: 10 1872/73-1880/81 Supplement; Missing years: 1877, 1878. Illinois. Reel: 2 Springfield. 1923-1924 Illinois. Reel: 11 Springfield. 1887/88-1892/93 Illinois. Supplement; Missing years: 1889, 1890. Springfield. Reel: 17 1925 Reel: 12 Illinois. Springfield. Illinois. 1894-1898 Springfield. Supplement; Missing years: 1895, 1897. 1926 Reel: 18 Reel: 13 Illinois. Illinois. Springfield. Springfield. 1902/03-1904/05 1927 Reel: 1 Reel: 14

Illinois. Illinois. Springfield. Springfield. 1905-1906 1928 Reel: 2 Reel: 15 Illinois. Illinois. Springfield. Springfield. 1907-1908 1929 Reel: 3 Reel: 16

172 City Directories of the United States Author Index

Illinois. Illinois. Springfield. State Of. 1930-1931 1902-1922 Reel: 17 Berwyn - 1921/22. Canton City And Fulton County - 1907. Canton - 1910, 1911/12. South Chicago (8th Ward) - 1902. Illinois. Reel: 18 Springfield. 1932-1933 Illinois. Reel: 18 State Of. 1902-1931 Illinois. Dixon, West Frankfort; Missing years: 1903, 1904, 1905, Springfield. 1906, 1907, 1908, 1909, 1910, 1911, 1912, 1913, 1914, 1915, 1934-1935 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, Reel: 19 1927, 1929, 1930. Reel: 41 Illinois. Springfield. Illinois. 1937-1937 State Of. Reel: 45 1903-1929 Centralia (central City, Glenridge, Wamac) - 1905, 1906/07, Illinois. 1928. Chicago Heights - 1914. Freeport - 1903/04. Grossdale - Springfield. 1904. Princeton - 1929. 1948-1950 Reel: 19 Missing years: 1949. Reel: 46 Illinois. State Of. Illinois. 1903-1923 Springfield. Jacksonville City (morgan County) - 1905, 1908. Macomb - 1950-1951 1904/05, 1907. Morgan Park - 1910. Riverside - 1903. Reel: 47 Summit, Argo, Clearing - 1922/23. Reel: 22 Illinois. Springfield. Illinois. 1951-1953 State Of. Missing years: 1952. 1903-1923 Reel: 48 Des Plaines, Edison Park, Harlem, Macon County, Maywood, Melrose Park, Mclean County, Minonk, Mt. Carmel, Oak Illinois. Park, Park Ridge, River Forest. Springfield. Reel: 39 1953-1955 Missing years: 1954. Illinois. Reel: 49 State Of. 1904-1932 Illinois. Blue Island, Canton, Gillespie; Missing years: 1906, 1907, Springfield. 1908, 1909, 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1956-1956 1918, 1919, 1920, 1923, 1924, 1928, 1931. Reel: 50 Reel: 40 Illinois. Illinois. St. Charles. State Of. 1950-1956 1905-1930 Batavia, And Geneva; Missing years: 1951, 1952, 1953, 1954, Collinsville - 1930. Elgin - 1905/06, 1907/08. Des Plaines 1955. (park Ridge, Edison Park) - 1928/29. Rogers Park - 1919. Reel: 10 Reel: 20

Illinois. Illinois. St. Charles. State Of. 1958-1960 1905-1924 Batavia, And Geneva; Missing years: 1959. Brookfield, Congress Park, Hollywood, Kensington, Lyons, Reel: 11 Pullman, Riverside, Roseland, South Chicago, West Pullman. Reel: 40

173 City Directories of the United States Author Index

Illinois. Illinois. State Of. Staunton. 1906-1927 1921-1928/29 Belvidere (boone County) - 1906/07, 1927. De Kalb - 1907, Missing years: 1922, 1923, 1924, 1925, 1927. 1910, 1912. Robinson - 1911. Reel: 34 Reel: 17 Illinois. Illinois. Sterling. State Of. 1937-1941 1915-1933 Rock Falls, And Morrison; Missing years: 1938, 1940. Forest Park - 1931-33. Herrin - 1923. Tazewell County Reel: 12 (armington, Deer Creek, Delavan, Green Valley, Hopedale, Mackinaw, Minier, Morton, Tremont, Washington) - 1932/33. Illinois. Wheaton City And Dupage County (addison, Belmont, Sterling. Bensonville, Bloomingdale, Clarendon Hills, Cloverdale, 1946-1952 Downers Grove, Elmhurst, Eola, Glen Ellyn, Hinsdale, Home Rock Falls, And Morrison; Missing years: 1947, 1948, 1950, Acres, Ingleton, Itasca, Lisle, Lombard, Meacham, Naperville, 1951. Ontarioville, Roselle, Villa Park And Ardmore, Warrenhurst, Reel: 13 Warrenville, Wayne, West Chicago, Winfield) - 1915/16. Reel: 21 Illinois. Sterling. Illinois. 1954-1956 State Of. Rockfalls, And Morrison; Missing years: 1955. 1922-1933 Reel: 14 Batavia, Clinton, Downers Grove, Geneva, St. Charles. Reel: 37 Illinois. Sterling. Illinois. 1958-1959 State Of. Rock Falls, And Morrison. 1924-1928 Reel: 15 Addison, Bensenville, Bloomingdale, Clarendon Hills, Cloverdale, Downers Grove, Du Page County, Eldorado, Illinois. Elmhurst, Eola, Glen Ellyn, Hinsdale, Itaska, Jerseyville, Sterling/rock Falls. Jersey County, Johnston City, Lisle, Lombard, Naperville, 1908/09-1909/10 Roselle, Villa Park, Warrenville, Wayne, West Chicago, Reel: 35 Westmont, Wheaton, Winfield. Reel: 38 Illinois. Sterling; Rock Falls. Illinois. 1904-1925/26 State of Illinois. Morrison, Whiteside County; Missing years: 1905, 1907, 1847 1908, 1909, 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, Fiche: 551 1918, 1919, 1920, 1921, 1923, 1924. Reel: 37 Illinois. State of Illinois. Illinois. 1854/55 Sterling; Rock Falls. Fiche: 552 1930-1935 Morrison; Missing years: 1931, 1933, 1934. Illinois. Reel: 38 State of Illinois. 1855/56 Illinois. Fiche: 553 Streator. 1904/05-1925/26 Illinois. Missing years: 1906, 1913, 1914, 1915, 1916, 1917, 1918, State of Illinois. 1919, 1920, 1921, 1922, 1923, 1924. 1858/59 Reel: 40 Fiche: 554 Illinois. Illinois. Streator. State of Illinois. 1927-1935 1860 Missing years: 1928, 1931, 1933, 1934. Fiche: 555 Reel: 41

174 City Directories of the United States Author Index

Illinois. Illinois. Streator. Waukegan. 1937-1945 1901/1902-1905/1906 Missing years: 1938, 1941, 1942, 1944. Reel: 1 Reel: 16 Illinois. Illinois. Waukegan. Streator. 1908/1909-1913/1914 1948-1953 Missing years: 1910, 1911, 1912. Missing years: 1949, 1950, 1952. Reel: 2 Reel: 17 Illinois. Illinois. Waukegan. Streator. 1916/1917-1919/1920 1955-1959 Missing years: 1918. Missing years: 1956, 1958. Reel: 3 Reel: 18 Illinois. Illinois. Waukegan. Taylorville. 1922-1927/1928 1912-1932 Missing years: 1923, 1924, 1926. Missing years: 1913, 1914, 1915, 1916, 1917, 1918, 1919, Reel: 4 1920, 1921, 1922, 1923, 1924, 1925, 1927, 1930, 1931. Reel: 7 Illinois. Waukegan. Illinois. 1929-1935 Tri-cities. Missing years: 1930, 1932, 1933, 1934. 1925-1927 Reel: 5 Granite City, Madison, Venice; Missing years: 1926. Reel: 28 Illinois. Waukegan. Illinois. 1937-1941 Tri-cities. North Chicago; Missing years: 1938, 1940. 1929-1931 Reel: 1 Granite City, Madison, Mitchell, Nameoki, Venice; Missing years: 1930. Illinois. Reel: 29 Waukegan. 1943-1948 Illinois. North Chicago; Missing years: 1944, 1945, 1947. Tri-cities. Reel: 2 1936/37-1940 Batavia, Geneva, And St. Charles; Missing years: 1938, 1939. Illinois. Reel: 25 Waukegan. 1951-1956 Illinois. North Chicago; Missing years: 1953, 1953, 1955. Tri-cities. Reel: 3 1937-1945 Granit City, Madison, Mitchell, Nameoki, And Venice; Illinois. Missing years: 1938, 1939, 1940, 1942, 1944. Waukegan. Reel: 26 1957-1959 North Chicago; Missing years: 1958. Illinois. Reel: 4 Tri-cities. 1948-1955 Illinois. Granit City, Madison, Mitchell, Nameoki, And Venice; Waukegan. Missing years: 1949, 1951, 1952, 1954. 1960 Reel: 27 North Chicago. Reel: 5 Illinois. Tri-cities. Illinois. 1957-1959 Will County. Granit City, Madison, Mitchell, Venice; Missing years: 1958. 1859/60 Reel: 28 Joliet, Lockport, Wilmington, Plainfield, Mokena, Channahon, Crete, Monee, and Elwood. Fiche: 1543

175 City Directories of the United States Author Index

Illinois. Indiana. Wood River. Anderson. 1923/24-1929/30 1957 East Alton, Hartford, Roxana. Chesterfield. Reel: 36 Reel: 5 Indiana. Indiana. Anderson. Anderson. 1902/1903-1914/1915 1959 Madison County; Missing years: 1906, 1907, 1908, 1909, Chesterfield. 1910, 1911, 1912, 1913. Reel: 6 Reel: 1 Indiana. Indiana. Bedford. Anderson. 1912-1927 1916/1917-1918/1919 Missing years: 1913, 1914, 1917, 1918, 1919, 1920, 1921, Madison County. 1922, 1923, 1924, 1925, 1926. Reel: 2 Reel: 2

Indiana. Indiana. Anderson. Bedford. 1920/1921-1922/1923 1942-1956 Madison County. Englewood & Lawrence County; Missing years: 1943, 1944, Reel: 3 1945, 1947, 1948, 1949, 1951, 1954. Reel: 37 Indiana. Anderson. Indiana. 1924/1925-1926/1927 Bedford. Reel: 4 1958-1960 Englewood & Lawrence County. Indiana. Reel: 38 Anderson. 1928/1929-1930/1931 Indiana. Reel: 5 Bloomington. 1913/1914-1922/1923 Indiana. Monroe County; Missing years: 1915, 1919. Anderson. Reel: 1 1933/1934-1935/1936 Reel: 6 Indiana. Bloomington. Indiana. 1927/1928-1934/1935 Anderson. Monroe County; Missing years: 1933. 1935/36-1939 Reel: 2 Missing years: 1938. Reel: 1 Indiana. Bloomington. Indiana. 1938/39-1948 Anderson. Monroe County; Missing years: 1940, 1941, 1942, 1943, 1939-1945/46 1944, 1947. Missing years: 1940, 1941, 1942, 1944. Reel: 13 Reel: 2 Indiana. Indiana. Bloomington. Anderson. 1948-1952/53 1947-1949 Monroe County; Missing years: 1949, 1951. Missing years: 1948. Reel: 14 Reel: 3 Indiana. Indiana. Bloomington. Anderson. 1955-1957 1951-1955 Monroe County; Missing years: 1956. Missing years: 1952, 1953, 1954. Reel: 15 Reel: 4

176 City Directories of the United States Author Index

Indiana. Indiana. Bloomington. Connersville. 1958-1960 1948-1956 Monroe County; Missing years: 1959. Missing years: 1949, 1951, 1953, 1955. Reel: 16 Reel: 26 Indiana. Indiana. Bluffton. Connersville. 1948-1959 1956-1960 Missing years: 1949, 1950, 1951, 1952, 1954, 1955, 1956, Missing years: 1958. 1958. Reel: 27 Reel: 19 Indiana. Indiana. Crawfordsville. Clinton. 1914/15-1924 1912-1930 Montgomery County; Missing years: 1916, 1920, 1921, 1923. Blanford, Centenary, Fairview, Universal; Missing years: Reel: 5 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1924, 1925, 1927, 1928, 1929. Indiana. Reel: 2 Crawfordsville. 1926-1934 Indiana. Montgomery County; Missing years: 1927, 1929, 1931, 1932, Columbus. 1933. 1915/1916-1919-1921 Reel: 6 Reel: 1 Indiana. Indiana. Crawfordsville. Columbus. 1936-1942 1921-1923-1927/1928 Montgomery County; Missing years: 1937, 1939, 1941. Reel: 2 Reel: 33

Indiana. Indiana. Columbus. Crawfordsville. 1929/1930-1934/1935 1944-1954 Missing years: 1933. Missing years: 1945, 1946, 1947, 1948, 1950, 1951, 1953. Reel: 3 Reel: 34

Indiana. Indiana. Columbus. Crawfordsville. 1938/39-1942/43 1956-1959 Reel: 42 Missing years: 1957. Reel: 35 Indiana. Columbus. Indiana. 1947-1955 Decatur. Missing years: 1948, 1949, 1951, 1952, 1954. 1947-1959 Reel: 43 Missing years: 1948, 1949, 1950, 1951, 1952, 1954, 1956, 1958. Indiana. Reel: 13 Columbus. 1957-1959 Indiana. Missing years: 1958. Elkhart. Reel: 44 1910-1914 Missing years: 1911, 1913. Indiana. Reel: 1 Connersville. 1911-1913-1919/1920 Indiana. Reel: 1 Elkhart. 1917-1922 Indiana. Missing years: 1918, 1919, 1920, 1921. Connersville. Reel: 2 1921/1922-1931/1932 Reel: 2

177 City Directories of the United States Author Index

Indiana. Indiana. Elkhart. Evansville. 1924-1928 1863-1870/71 Missing years: 1925, 1927. Missing years: 1864. Reel: 3 Reel: 1 Indiana. Indiana. Elkhart. Evansville. 1930-1934 1871/72-1875 Missing years: 1931, 1933. Reel: 2 Reel: 4 Indiana. Indiana. Evansville. Elkhart. 1876-1878 1936-1938 Reel: 3 Missing years: 1937. Reel: 1 Indiana. Evansville. Indiana. 1879-1881 Elkhart. Reel: 4 1940-1945 Missing years: 1941. Indiana. Reel: 2 Evansville. 1882-1884 Indiana. Reel: 1 Elkhart. 1947/48-1950 Indiana. Missing years: 1949. Evansville. Reel: 3 1885-1887 Reel: 2 Indiana. Elkhart. Indiana. 1953-1957 Evansville. Missing years: 1954, 1956. 1888-1890 Reel: 4 Reel: 3 Indiana. Indiana. Elkhart. Evansville. 1958-1960 1891-1892 Reel: 5 Reel: 4 Indiana. Indiana. Elwood. Evansville. 1906/07-1933 1893-1894 Missing years: 1908, 1909, 1910, 1911, 1912, 1913, 1914, Reel: 5 1915, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927, 1928, 1930. Indiana. Reel: 7 Evansville. 1895-1896 Indiana. Reel: 6 Elwood. 1945-1959 Indiana. Missing years: 1946, 1950, 1951, 1953, 1955, 1956, 1958. Evansville. Reel: 39 1897-1898 Reel: 7 Indiana. Evansville. Indiana. 1858 Evansville. Fiche: 458 1899-1901 Reel: 8 Indiana. Evansville. Indiana. 1860/61 Evansville. Fiche: 459 1902-1903 Reel: 1

178 City Directories of the United States Author Index

Indiana. Indiana. Evansville. Evansville. 1904-1905 1938-1939 Reel: 2 Reel: 2 Indiana. Indiana. Evansville. Evansville. 1906-1907 1940-1941 Reel: 3 Reel: 3

Indiana. Indiana. Evansville. Evansville. 1908-1910 1942-1943 Reel: 4 Reel: 4 Indiana. Indiana. Evansville. Evansville. 1911-1913 1944-1945 Reel: 5 Reel: 5 Indiana. Indiana. Evansville. Evansville. 1914-1916 1945-1948 Reel: 6 Missing years: 1946. Reel: 6 Indiana. Evansville. Indiana. 1917-1918 Evansville. Reel: 7 1948-1950 Missing years: 1949. Indiana. Reel: 7 Evansville. 1919, 1920, 1922 Indiana. Missing years: 1921. Evansville. Reel: 8 1950-1951 Reel: 8 Indiana. Evansville. Indiana. 1924,1926, 1927 Evansville. Missing years: 1925. 1953-1954 Reel: 9 Reel: 9 Indiana. Indiana. Evansville. Evansville. 1928-1929 1954-1955 Reel: 10 Reel: 10 Indiana. Indiana. Evansville. Evansville. 1930-1931 1955-1956 Reel: 11 Reel: 11

Indiana. Indiana. Evansville. Evansville. 1932-1934 1956-1958 Reel: 12 Missing years: 1957. Reel: 12 Indiana. Evansville. Indiana. 1936-1937 Evansville. Reel: 1 1958-1959 Reel: 13

179 City Directories of the United States Author Index

Indiana. Indiana. Evansville. Fort Wayne. 1960 1894/1895-1895/1896 Reel: 14 Supplement. Reel: 4 Indiana. Farm Directories/state Of. Indiana. 1903-1920 Fort Wayne. Adams County 1916. Benton And Warren Counties 1919. 1896-1897 Boone County 1920. Fountain, Parke, Vermilion Counties Supplement. 1920. Hamilton County 1919. Steuben County 1903. Reel: 5 Reel: 49 Indiana. Indiana. Fort Wayne. Farm Directories/state Of. 1898-1899 1916-1920 Supplement. Hendricks County 1920. Johnson County 1919. Madison Reel: 6 County 1916. Montgomery County 1920. Shelby County 1916. Tippecanoe County 1919. Indiana. Reel: 50 Fort Wayne. 1900-1901 Indiana. Supplement. Fort Wayne. Reel: 7 1858/59 Fiche: 480 Indiana. Fort Wayne. Indiana. 1902-1903 Fort Wayne. Reel: 1 1860/61 Fiche: 481 Indiana. Fort Wayne. Indiana. 1904-1905 Fort Wayne. Reel: 2 1861/62-1870/71 Allen County; Missing years: 1863. Indiana. Reel: 1 Fort Wayne. 1906-1907 Indiana. Reel: 3 Fort Wayne. 1872-1875/76 Indiana. Missing years: 1876, 1877. Fort Wayne. Reel: 2 1908-1909 Reel: 4 Indiana. Fort Wayne. Indiana. 1877-1879/80 Fort Wayne. Reel: 3 1910-1911 Reel: 5 Indiana. Fort Wayne. Indiana. 1883/1884-1887 Fort Wayne. Supplement. 1912 Reel: 1 Reel: 6 Indiana. Indiana. Fort Wayne. Fort Wayne. 1889/1890-1890/1891 1913 Supplement. Reel: 7 Reel: 2 Indiana. Indiana. Fort Wayne. Fort Wayne. 1914 1891/1892-1893/1894 Reel: 8 Supplement. Reel: 3

180 City Directories of the United States Author Index

Indiana. Indiana. Fort Wayne. Fort Wayne. 1915 1934-1935 Reel: 9 Reel: 22 Indiana. Indiana. Fort Wayne. Fort Wayne. 1916 1936-1937 Reel: 10 Allen County. Reel: 1 Indiana. Fort Wayne. Indiana. 1917 Fort Wayne. Reel: 11 1938-1939 Allen County. Indiana. Reel: 2 Fort Wayne. 1918 Indiana. Reel: 12 Fort Wayne. 1940-1941 Indiana. Allen County. Fort Wayne. Reel: 3 1919 Reel: 13 Indiana. Fort Wayne. Indiana. 1941-1943 Fort Wayne. Allen County. 1920 Reel: 4 Reel: 14 Indiana. Indiana. Fort Wayne. Fort Wayne. 1943 -1946 1921 Allen County; Missing years: 1944. Reel: 15 Reel: 5 Indiana. Indiana. Fort Wayne. Fort Wayne. 1922-1923 1946-1950 Reel: 16 Allen County. Reel: 6 Indiana. Fort Wayne. Indiana. 1924-1925 Fort Wayne. Reel: 17 1950-1952/53 Allen County. Indiana. Reel: 7 Fort Wayne. 1926-1927 Indiana. Reel: 18 Fort Wayne. 1952/53-1954 Indiana. Allen County. Fort Wayne. Reel: 8 1928-1929 Reel: 19 Indiana. Fort Wayne. Indiana. 1954-1955 Fort Wayne. Allen County. 1930-1931 Reel: 9 Reel: 20 Indiana. Indiana. Fort Wayne. Fort Wayne. 1955-1956 1932-1933 Allen County. Reel: 21 Reel: 10

181 City Directories of the United States Author Index

Indiana. Indiana. Fort Wayne. Gary. 1958 1925/26-1927 Allen County. Reel: 3 Reel: 11 Indiana. Indiana. Gary. Fort Wayne. 1929-1935 1959 Missing years: 1931, 1932, 1933, 1934. Allen County. Reel: 4 Reel: 12 Indiana. Indiana. Gary. Fort Wayne. 1937-1941 1960 Missing years: 1938, 1940. Allen County. Reel: 8 Reel: 13 Indiana. Indiana. Gary. Frankfort. 1941-1948 1905-1932 Missing years: 1942, 1943, 1944, 1946, 1947. Mulberry, Clinton County; Missing years: 1906, 1907, 1908, Reel: 9 1909, 1910, 1911, 1912, 1915, 1916, 1917, 1919, 1920, 1921, 1922, 1923, 1926, 1927, 1928, 1929. Indiana. Reel: 9 Gary. 1948-1952 Indiana. Missing years: 1949, 1950, 1951. Frankfort. Reel: 10 1937/38-1946 Clinton County; Missing years: 1939, 1941, 1943, 1945. Indiana. Reel: 41 Gary. 1955-1957 Indiana. Missing years: 1956. Frankfort. Reel: 11 1949-56 Clinton County; Missing years: 1950, 1951, 1953, 1955. Indiana. Reel: 42 Gary. 1957-1958 Indiana. Reel: 12 Frankfort. 1957-1960 Indiana. Clinton County; Missing years: 1958. Gary. Reel: 43 1958-1959 Reel: 13 Indiana. Franklin. Indiana. 1943-1959 Gary. Missing years: 1944, 1945, 1946, 1947, 1949, 1950, 1951, 1959-1960 1953, 1954, 1955, 1956, 1958. Reel: 14 Reel: 30 Indiana. Indiana. Gary. Gary. 1960 1908/09-1918/19 Reel: 15 Missing years: 1910, 1912, 1914, 1915, 1916, 1917. Reel: 1 Indiana. Goshen. Indiana. 1941-1953 Gary. Missing years: 1942, 1943, 1944, 1945, 1947, 1949, 1950, 1920-1923 1952. Missing years: 1921. Reel: 5 Reel: 2

182 City Directories of the United States Author Index

Indiana. Indiana. Goshen. Hammond. 1955-1960 1956-1958 Missing years: 1956, 1959. Munster & Whiting, In.; Calumet City, Il; Missing years: Reel: 6 1957. Reel: 11 Indiana. Hammond. Indiana. 1911/12-1916 Hammond. West Hammond, IL; Missing years: 1913, 1915. 1958-1959 Reel: 8 Munster & Whiting, In.; Calumet City, Il. Reel: 12 Indiana. Hammond. Indiana. 1917/18/19-1919 Huntington. West Hammond, IL. 1906-1920 Reel: 9 Andrews, Bippus, Buckeye, College Park, Markle, Milo, Mt. Etna, Roanoke and Warren; Missing years: 1907, 1908, 1909, Indiana. 1910, 1913, 1914, 1915, 1916, 1919. Hammond. Reel: 11 1921/22-1923/24 West Hammond, IL. Indiana. Reel: 10 Huntington. 1920-1926 Indiana. Missing years: 1921, 1922, 1923, 1925. Hammond. Reel: 12 1926-1929 Calumet City, IL, Burnham, IL; Missing years: 1927. Indiana. Reel: 11 Huntington. 1927/28-1931/32 Indiana. Huntington County. Hammond. Reel: 13 1929-1935 Calumet City, IL, Burnham, IL; Missing years: 1930, 1932, Indiana. 1933, 1934. Huntington. Reel: 12 1937-1946 Andrews, Bippus, Buckeye, Lancaster, Majenica, Markle, Indiana. Milo, Mount Etna, Roanoke, Warren; Missing years: 1938, Hammond. 1940, 1942, 1943, 1944, 1945. 1937-1941 Reel: 43 Whiting, In.; Calumet City & Burnham, Il; Missing years: 1938, 1940. Indiana. Reel: 7 Huntington. 1949-1954 Indiana. Andrews, Banquo, Bippus, Bowerstown, Bracken, Brown's Hammond. Corner, Buckeye, Goblesville, Lancaster, Majenica, Markle, 1941-1945 Milo, Monument City, Mount Etna, Pleasant Plain, Plumtree, Whiting, In.; Calumet City & Burnham, Il; Missing years: Roanoke, Rock Creek Center, Simpson, Warren; Missing 1942, 1944. years: 1950, 1952, 1953. Reel: 8 Reel: 44 Indiana. Indiana. Hammond. Huntington. 1948-1952 1956-1959 Munster & Whiting, In.; Calumet City & Burnham, Il; Missing years: 1958. Missing years: 1949, 1950, 1951. Reel: 45 Reel: 9 Indiana. Indiana. Indiana. Hammond. 1858/59 1954-1956 Fiche: 556 Munster & Whiting, In.; Calumet City, Il; Missing years: 1955. Reel: 10

183 City Directories of the United States Author Index

Indiana. Indiana. Indiana. Indianapolis. 1860/61 1879-1881 Fiche: 557 Reel: 5 Indiana. Indiana. Indiana Gazetteer. Indianapolis. 1916-1917 1882-1884 Reel: 8 Reel: 1

Indiana. Indiana. Indiana Gazetteer. Indianapolis. 1928-1929 1885-1886 Reel: 9 Reel: 2 Indiana. Indiana. Indianapolis. Indianapolis. 1855 1887-1888 Fiche: 558 Reel: 3 Indiana. Indiana. Indianapolis. Indianapolis. 1857 1889-1890 Fiche: 559 Reel: 4

Indiana. Indiana. Indianapolis. Indianapolis. 1858/59 1891-1892 Fiche: 560 Reel: 5 Indiana. Indiana. Indianapolis. Indianapolis. 1859 1893-1894 Fiche: 561 Reel: 6 Indiana. Indiana. Indianapolis. Indianapolis. 1860/61 1895 Fiche: 562 Reel: 7

Indiana. Indiana. Indianapolis. Indianapolis. 1860/61 1896 Fiche: 563 Reel: 8 Indiana. Indiana. Indianapolis. Indianapolis. 1861-1867 1897 Reel: 1 Reel: 9 Indiana. Indiana. Indianapolis. Indianapolis. 1867/68-1871/72 1898 Reel: 2 Reel: 10

Indiana. Indiana. Indianapolis. Indianapolis. 1872/73-1875/76 1899 Reel: 3 Reel: 11 Indiana. Indiana. Indianapolis. Indianapolis. 1876/77-1878 1900 Reel: 4 Reel: 12

184 City Directories of the United States Author Index

Indiana. Indiana. Indianapolis. Indianapolis. 1901 1921 Reel: 13 Reel: 13 Indiana. Indiana. Indianapolis. Indianapolis. 1902-1903 1922 Reel: 1 Reel: 14

Indiana. Indiana. Indianapolis. Indianapolis. 1904-1905 1923 Reel: 2 Reel: 15 Indiana. Indiana. Indianapolis. Indianapolis. 1906-1907 1924 Reel: 3 Reel: 16 Indiana. Indiana. Indianapolis. Indianapolis. 1908-1909 1925 Reel: 4 Reel: 17

Indiana. Indiana. Indianapolis. Indianapolis. 1910-1911 1926 Reel: 5 Reel: 18 Indiana. Indiana. Indianapolis. Indianapolis. 1911-1912 1927 Reel: 6 Reel: 19 Indiana. Indiana. Indianapolis. Indianapolis. 1913-1914 1928 Reel: 7 Reel: 20

Indiana. Indiana. Indianapolis. Indianapolis. 1914-1915 1929 Reel: 8 Reel: 21 Indiana. Indiana. Indianapolis. Indianapolis. 1916 1930 Reel: 9 Beech Grove, Broad Ripple, University Heights, Woodruff Place. Indiana. Reel: 22 Indianapolis. 1917 Indiana. Reel: 10 Indianapolis. 1931 Indiana. Beech Grove, Broad Ripple, Speedwat City, University Indianapolis. Heights, Woodruff Place. 1918-1919 Reel: 23 Reel: 11 Indiana. Indiana. Indianapolis. Indianapolis. 1932-1933 1919-1920 Beech Grove, Broad Ripple, Speedwat City, University Reel: 12 Heights, Woodruff Place. Reel: 24

185 City Directories of the United States Author Index

Indiana. Indiana. Indianapolis. Indianapolis. 1933-1934 1942-1943 Beech Grove, Broad Ripple, Speedway City, University Beech Grove, Broad Ripple, Speedway City, University Heights, Woodrudd Place. Heights &. Reel: 25 Reel: 8

Indiana. Indiana. Indianapolis. Indianapolis. 1935 1943 Beech Grove, Broad Ripple, Speedway City, University Beech Grove, Broad Ripple, Speedway City, University Heights, Woodrudd Place. Heights, Woodruff Place. Reel: 26 Reel: 9 Indiana. Indiana. Indianapolis. Indianapolis. 1936 1945 Beech Grove, Broad Ripple, Speedway City, University Beech Grove, Broad Ripple, Speedway City, University Heights & Woodruff Place. Heights & Woodruff Place. Reel: 1 Reel: 10 Indiana. Indiana. Indianapolis. Indianapolis. 1937 1945 Beech Grove, Broad Ripple, Speedway City, University Beech Grove, Broad Ripple, Speedway City, University Heights & Woodruff Place. Heights, & Woodruff Place. Reel: 2 Reel: 11

Indiana. Indiana. Indianapolis. Indianapolis. 1938 1947 Beech Grove, Broad Ripple, Speedway City, University Beech Grove, Broad Ripple, Speedway City, University Heights, & Woodruff Place. Heights & Woodruff Place. Reel: 3 Reel: 12 Indiana. Indiana. Indianapolis. Indianapolis. 1939 1947-1949 Beech Grove, Broad Ripple, Speedway City, University Beech Grove, Broad Ripple, Speedway City, University Heights & Woodruff Place. Height & Woodruff. Reel: 4 Reel: 13 Indiana. Indiana. Indianapolis. Indianapolis. 1940 1949-1951 Beech Grove, Broad Ripple, Speedway City, University Beech Grove, Broad Ripple, Rocky Ripple, Speedway City, Heights & Woodruff Place. University Heights & Woodruff Place; Missing years: 1950. Reel: 5 Reel: 14

Indiana. Indiana. Indianapolis. Indianapolis. 1941 1951 Beech Grove, Broad Ripple, Speedway City, University Beech Grove, Broad Ripple, Rocky Ripple, Speedway City, Heights & Woodruff Place. University Heights & Woodruff Place. Reel: 6 Reel: 15 Indiana. Indiana. Indianapolis. Indianapolis. 1941-1942 1952 Beech Grove, Broad Ripple, Speedway City, University Beech Grove, Broad Ripple, Rocky Ripple, Speedway City, Heights & Woodruff Place. University Heights & Woodruff Place. Reel: 7 Reel: 16

186 City Directories of the United States Author Index

Indiana. Indiana. Indianapolis. Indianapolis. 1952 1959 Beech Grove, Broad Ripple, Rocky Ripple, Speedway City, Reel: 27 University Heights, Woodruff Place. Reel: 17 Indiana. Indianapolis. Indiana. 1959 Indianapolis. Reel: 28 1954 Beech Grove, Broad Ripple, Rocky Ripple, Speedway City, Indiana. University Heights & Woodruff Place. Indianapolis. Reel: 18 1960 Reel: 29 Indiana. Indianapolis. Indiana. 1954 Indianapolis. Beech Grove, Broad Ripple, Rocky Ripple, Speedway City, 1960 University Heights & Woodruff Place. Reel: 30 Reel: 19 Indiana. Indiana. Indianapolis. Indianapolis. 1971-1971 1955 Reel: 7 Beech Gove, Broad Ripple, Rocky Ripple, Speedway City, University Heights & Woodruff Place. Indiana. Reel: 20 Indianapolis. 1973-1973 Indiana. Reel: 8 Indianapolis. 1955 Indiana. Beech Grove, Broad Ripple, Rocky Ripple, Speedway City, Indianapolis. University Heights & Woodruff Place. 1975-1975 Reel: 21 Reel: 9 Indiana. Indiana. Indianapolis. Indianapolis. 1956 1976-1976 Beech Grove, Broad Ripple, Rocky Ripple, Speedway City, Reel: 10 University Heights & Woodruff Place. Reel: 22 Indiana. Indianapolis. Indiana. 1979-1979 Indianapolis. Reel: 11 1956 Beech Grove, Broad Ripple, Rocky Ripple, Speedway City, Indiana. University Heights & Woodruff Place. Indianapolis. Reel: 23 1981-1981 Reel: 12 Indiana. Indianapolis. Indiana. 1957 Indianapolis Suburban. Reel: 24 1970-1970 Augusta, Beech Grove, Ben Davis, Castleton, Clermont, Indiana. Crows Nest, Cumberland, Decatur Township, Highwoods, Indianapolis. Homecroft, Lawrence, Lawrence Township, Mars Hill, 1957-1958 Meridian Township, Ravenswood, Rocky Ripple, Shore Reel: 25 Acres, Southport, Speedway, Spring Hills, Warren Park, Warren Township, Washington Township, Wayne Township, Indiana. Williams Creek, Woodstock, And Wynnesdale. Indianapolis. Reel: 13 1958 Reel: 26

187 City Directories of the United States Author Index

Indiana. Indiana. Indianapolis Suburban. Kokomo. 1971-1971 1916/1917-1918/1919 Augusta, Beech Grove, Ben Davis, Castleton, Clermont, Reel: 2 Crows Nest, Cumberland, Decatur Township, Highwoods, Homecroft, Lawrence, Lawrence Township, Mars Hill, Indiana. Meridian Hills, New Augusta, North Crows Nest, Perry Kokomo. Township, Pike Township, Ravenswood, Rocky Ripple, Shore 1921/1922-1923/1924 Acres, Southport, Speedway, Spring Hills, Warren Park, Reel: 3 Warren Township, Williams Creek, Woodstock, And Wynnesdale. Indiana. Reel: 14 Kokomo. 1926-1928 Indiana. Howard County; Missing years: 1927. Indianapolis Suburban. Reel: 4 1972-1972 Augusta, Beech Grove, Ben Davis, Castleton, Clermont, Indiana. Crows Nest, Cumberland, Decatur Township, Highwoods, Kokomo. Homecroft, Lawrence, Lawrence Township, Mars Hill, 1930-1934 Meridian Hills, New Augusta, North Crows Nest, Perry Howard County; Missing years: 1931, 1933. Township, Pike Township, Ravenswood, Rocky Ripple, Shore Reel: 5 Acres, Southport, Speedway, Spring Hills, Warren Park, Warren Township, Washington Township, Williams Creek, Indiana. Woodstock, And Wynnesdale. Kokomo. Reel: 15 1936-1940 Howard County; Missing years: 1937, 1939. Indiana. Reel: 1 Indianapolis Suburban. 1979-1979 Indiana. Augusta, Beech Grove, Ben Davis, Castleton, Clermont, Kokomo. Crows Nest, Cumberland, Decatur Township, Highwoods, 1943-1948/49 Homecroft, Lawrence, Lawrence Township, Mars Hill, Howard County; Missing years: 1944, 1946, 1947. Meridian Hills, New Augusta, North Crows Nest, Perry Reel: 2 Township, Pike Township, Ravenswood, Rocky Ripple, Shore Acres, Southport, Speedway, Spring Hills, Warren Park, Indiana. Warren Township, Washington Township, Wayne Township, Kokomo. Williams Creek, Woodstock, And Wynnesdale. 1950/51-1953 Reel: 16 Howard County; Missing years: 1952. Reel: 3 Indiana. Indianapolis Suburban. Indiana. 1988-1988 Kokomo. Augusta, Beech Grove, Ben Davis, Castleton, Clermont, 1955-1957 Crows Nest, Cumberland, Decatur Township, Highwoods, Howard County; Missing years: 1956. Homecroft, Lawrence, Lawrence Township, Mars Hill, Reel: 4 Meridian Hills, New Augusta, North Crows Nest, Perry Township, Pike Township, Ravenswood, Rocky Ripple, Shore Indiana. Acres, Southport, Speedway, Spring Hills, Warren Park, Kokomo. Warren Township, Washington Township, Wayne Township, 1958-1959 Williams Creek, Woodstock, And Wynnesdale. Howard County. Reel: 17 Reel: 5

Indiana. Indiana. Jefferson County. Lafayette. 1859 1858/59 Fiche: 570 Fiche: 595 Indiana. Indiana. Kokomo. Lafayette. 1912/1913-1914/1915 1867-1879/80 Howard County. Supplement; Chauncey, Linnwood.; Missing years: 1868, Reel: 1 1870, 1875, 1876, 1877, 1878. Reel: 1

188 City Directories of the United States Author Index

Indiana. Indiana. Lafayette. Lafayette. 1885/86-1891 1937-1941 Supplement; Missing years: 1889, 1890, 1892. Tippecanoe County, West Lafayette; Missing years: 1938, Reel: 1 1940. Reel: 18 Indiana. Lafayette. Indiana. 1894/95-1901/02 Lafayette. Supplement; Missing years: 1898. 1941-1945 Reel: 2 Tippecanoe County, West Lafayette; Missing years: 1942, 1944. Indiana. Reel: 19 Lafayette. 1901/02-1905/06 Indiana. Tippecanoe County. Lafayette. Reel: 1 1948-1950 Tippecanoe County, West Lafayette; Missing years: 1949. Indiana. Reel: 20 Lafayette. 1907-1911/12 Indiana. Tippecanoe County; Missing years: 1908. Lafayette. Reel: 2 1955-1957 Tippecanoe County, West Lafayette; Missing years: 1956. Indiana. Reel: 21 Lafayette. 1913/14-1915/16 Indiana. Tippecanoe County. Lafayette. Reel: 3 1957-1958 Tippecanoe County, West Lafayette. Indiana. Reel: 22 Lafayette. 1918-1920 Indiana. Tippecanoe County; Missing years: 1919. Lafayette. Reel: 4 1959-1960 Tippecanoe County, West Lafayette. Indiana. Reel: 23 Lafayette. 1921-1924 Indiana. Tippecanoe County, Battle Ground, Buck Creek, Clark's Hill, Laporte. Colburn, Dayton, Montmorenci, Romney, South Raub, 1904-1923 Stockewell, West Point; Missing years: 1922, 1923. English Lake, Hanna, Kingsbury, La Crosse, Mill Creek, Otis, Reel: 5 Rolling Prairie, Stillwell, Tracy, Union Center, Union Mills, Wanatah, Wellsborough, Westville, Wilders.; Missing years: Indiana. 1905, 1906, 1908, 1909, 1912, 1914, 1915, 1916, 1917, 1918, Lafayette. 1919, 1920, 1921, 1922. 1926-1927/28 Reel: 48 Tippecanoe County, Battle Ground, Buck Creek, Clark's Hill, Colburn, Dayton, Montmorenci, Romney, South Raub, Indiana. Stockewell, West Point. Laporte. Reel: 6 1924/25-1931/32 Missing years: 1928. Indiana. Reel: 49 Lafayette. 1929/30-1931/32 Indiana. Tippecanoe County. Lawrenceburg. Reel: 7 1859/60 Aurora and Rising Sun. Indiana. Fiche: 611 Lafayette. 1933-1935 Indiana. West Lafayette and Tippecanoe County; Missing years: 1934. Lawrenceburg. Reel: 8 1926-1927 Reel: 14

189 City Directories of the United States Author Index

Indiana. Indiana. Logansport. Madison. 1859/60 1860 Fiche: 618 Fiche: 666 Indiana. Indiana. Logansport. Marion. 1901/02-1907 1901/1902-1907 Cass County. Fairmount, Fowlerton, Gas City, Herbst, Jonesboro, Reel: 1 Matthews, Mier, Roseburg, Sims, Swayzee, Sweetser, Upland, Van Buren; Missing years: 1905, 1906. Indiana. Reel: 1 Logansport. 1911-1919/20 Indiana. Cass County, Adamsboro, Clymers, Galveston, Hoovers, Marion. Kenneth, Lake Cicott, Lincoln, Lucerne, New Waverly, 1908/1909-1919 Onward, Royal Center, Twelve Mile, Walton, Young Fairmount, Fowlerton, Gas City, Hanfield, Herbst, Jonesboro, America. Landess, Matthews, Mier, National Military Home, Roseburg, Reel: 2 Sims, Swayzee, Sweetser, Upland, Van Buren; Missing years: 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918. Indiana. Reel: 2 Logansport. 1921/22-1926 Indiana. Cass County, Adamsboro, Clymers, Galveston, Hoovers, Marion. Kenneth, Lake Cicott, Lincoln, Lucerne, New Waverly, 1921-1925/1926 Onward, Royal Center, Twelve Mile, Walton, Young Fairmount, Fowlerton, Gas City, Hanfield, Herbst, Jonesboro, America; Missing years: 1923, 1925. Landess, Matthews, Mier, National Military Home, Sims, Reel: 3 Swayzee, Sweetser, Upland, Van Buren; Missing years: 1922. Reel: 3 Indiana. Logansport. Indiana. 1928-1935 Marion. Cass County, Adamsboro, Clymers, Galveston, Hoovers, 1927/1928-1929/1930 Kenneth, Lake Cicott, Lincoln, Lucerne, New Waverly, Arcana, Coles, Fairmount, Fowlerton, Gas City, Hanfield, Onward, Royal Center, Twelve Mile, Walton, Young Herbst, Jonesboro, Landess, Matthews, Mier, National America; Missing years: 1929, 1931, 1932, 1933, 1934. Military Home, Sims, Swayzee, Sweetser, Upland, Van Buren. Reel: 4 Reel: 4 Indiana. Indiana. Logansport. Marion. 1937-1941 1931-1935 Cass County; Missing years: 1938, 1940. Grant County; Missing years: 1932, 1933, 1934. Reel: 47 Reel: 5 Indiana. Indiana. Logansport. Marion. 1943-1952 1938-1940 Cass County; Missing years: 1944, 1946, 1947, 1948, 1950, Grant County; Missing years: 1939. 1951. Reel: 1 Reel: 48 Indiana. Indiana. Marion. Logansport. 1942-1945 1954-1960 Grant County; Missing years: 1943, 1944. Cass County; Missing years: 1955, 1957, 1959. Reel: 2 Reel: 49 Indiana. Indiana. Marion. Madison. 1948-1950 1859/60 Fairmount, Gas City & Jonesboro; Missing years: 1949. Fiche: 665 Reel: 3

190 City Directories of the United States Author Index

Indiana. Indiana. Marion. Mishawaka. 1953-1957 1929-1930 Fairmount, Gas City & Jonesboro; Missing years: 1954, 1956. South Bend. Reel: 4 Reel: 23 Indiana. Indiana. Marion. Mishawaka. 1958-1960 1931-1932 Fairmount Gas City & Jonesboro; Missing years: 1959. South Bend. Reel: 5 Reel: 24 Indiana. Indiana. Michigan City. Mishawaka. 1902-1919-1921 1933-1934 Missing years: 1903, 1904, 1906, 1907, 1908, 1909, 1910, South Bend. 1911, 1912, 1914, 1915. Reel: 25 Reel: 1 Indiana. Indiana. Mishawaka. Michigan City. 1934-1935 1921-1923-1924/1925 South Bend. Reel: 2 Reel: 26 Indiana. Indiana. Michigan City. Mishawaka. 1925/1926-1927/1928 1936-1937 Reel: 3 South Bend. Reel: 35 Indiana. Michigan City. Indiana. 1929/1930-1931/1932 Mishawaka. Reel: 4 1937-1940 South Bend; Missing years: 1938. Indiana. Reel: 36 Michigan City. 1938/39-1942/43 Indiana. Reel: 34 Mishawaka. 1940-1941 Indiana. South Bend. Michigan City. Reel: 37 1942/43-1952 La Porte County, Long Beach Cottages; Missing years: 1944, Indiana. 1945, 1946, 1948, 1950, 1951. Mishawaka. Reel: 35 1941-1943 South Bend. Indiana. Reel: 38 Michigan City. 1954-1958 Indiana. La Porte County, Long Beach Cottages; Missing years: 1955, Mishawaka. 1957. 1943-1944 Reel: 36 South Bend. Reel: 39 Indiana. Michigan City. Indiana. 1958-1960 Mishawaka. La Porte County, Long Beach Cottages; Missing years: 1959. 1944-1945/46 Reel: 37 South Bend. Reel: 40 Indiana. Mishawaka. Indiana. 1925-1929 Mishawaka. South Bend; Missing years: 1926, 1927, 1928. 1947-1949 Reel: 22 South Bend; Missing years: 1948. Reel: 41

191 City Directories of the United States Author Index

Indiana. Indiana. Mishawaka. Muncie. 1949-1950 1925/1926-1927/1928 South Bend. Albany, Cowan, Daleville, Desoto, Eaton, Gaston, Oakville, Reel: 42 Royerton, Selma, Shideler, Wheeling, Yorktown, Delaware County. Indiana. Reel: 7 Mishawaka. 1950-1951/52 Indiana. South Bend. Muncie. Reel: 43 1929/1930 Albany, Cowan, Daleville, Desoto, Eaton, Gaston, Oakville, Indiana. Royerton, Selma, Shideler, Wheeling, Yorktown, Delaware Mishawaka. County. 1951/52-1953/54 Reel: 8 South Bend. Reel: 44 Indiana. Muncie. Indiana. 1931/1932-1934/1935 Mishawaka. Albany, Cowan, Daleville, Desoto, Eaton, Gaston, Oakville, 1953/54 Royerton, Selma, Shideler, Wheeling, Yorktown, Delaware South Bend. County; Missing years: 1933. Reel: 45 Reel: 9 Indiana. Indiana. Muncie. Muncie. 1889-1899/1900 1936/37-1937 Supplement; Missing years: 1890, 1891, 1892, 1893, 1894, Albany, Cowan, Daleville, De Soto, Eaton, Gaston, Oakville, 1895, 1896. Royerton, Selma, Shideler, Wheeling & Yorktown. Reel: 22 Reel: 1

Indiana. Indiana. Muncie. Muncie. 1901/1902-1903/1904 1938-1940 Reel: 1 Albany, Cowan, Daleville, De Soto, Eaton, Gaston, Oakville, Royerton, Selma, Shideler, Wheeling & Yorktown; Missing Indiana. years: 1939. Muncie. Reel: 2 1905/1906-1907/1908 Reel: 2 Indiana. Muncie. Indiana. 1941-1945 Muncie. Albany, Cowan, Daleville, De Soto, Eaton, Gaston, Oakvile, 1909/1910-1911/1912 Royerton, Selma, Shideler, Wheeling & Yorktown; Missing Reel: 3 years: 1942, 1944. Reel: 3 Indiana. Muncie. Indiana. 1913/1914-1915/1916 Muncie. Reel: 4 1946-1948 Missing years: 1947. Indiana. Reel: 4 Muncie. 1917/1918-1919/1920 Indiana. Reel: 5 Muncie. 1950-1952 Indiana. Missing years: 1951. Muncie. Reel: 5 1921/1922-1923/1924 Reel: 6 Indiana. Muncie. 1953-1955 Missing years: 1954. Reel: 6

192 City Directories of the United States Author Index

Indiana. Indiana. Muncie. New Albany. 1956 1927/28-1929/30 Reel: 7 Reel: 6 Indiana. Indiana. Muncie. New Albany. 1958 1931/32-1935/36 Reel: 8 Reel: 7

Indiana. Indiana. Muncie. New Albany. 1959 1937/38-1939/40 Reel: 9 Reel: 5 Indiana. Indiana. Muncie. New Albany. 1960 1941/42-1943/44 Reel: 10 Reel: 6 Indiana. Indiana. New Albany. New Albany; Jeffersonville. 1856/57 1947-1949 Fiche: 758 Floyd-clark Counties, Clarksville; Missing years: 1948. Reel: 7 Indiana. New Albany. Indiana. 1859 New Albany; Jeffersonville. Fiche: 759 1951-1953 Floyd-clark Counties, Clarksville; Missing years: 1952. Indiana. Reel: 8 New Albany. 1860 Indiana. Fiche: 760 New Albany; Jeffersonville. 1955-1958 Indiana. Floyd-clark Counties, Clarksville; Missing years: 1957. New Albany. Reel: 9 1888-1889 Supplement. Indiana. Reel: 6 New Albany; Jeffersonville. 1959-1960 Indiana. Floyd-clark Counties, Clarksville, Charlestown, Sellersburg. New Albany. Reel: 10 1903/04-1907/08 Reel: 1 Indiana. New Castle. Indiana. 1911-1934 New Albany. Missing years: 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1909/10-1913/14 1919, 1920, 1921, 1922, 1923, 1924, 1925. Reel: 2 Reel: 49 Indiana. Indiana. New Albany. New Castle. 1915/16-1917/18 1936-1938 Reel: 3 Knightstown, Middletown; Missing years: 1937. Reel: 19 Indiana. New Albany. Indiana. 1919/20-1921/22 New Castle. Reel: 4 1949-1957 Missing years: 1950, 1951, 1952, 1953, 1954. Indiana. Reel: 20 New Albany. 1923/24-1925/26 Reel: 5

193 City Directories of the United States Author Index

Indiana. Indiana. New Castle. Princeton. 1959-1960 1907-1923/24 Reel: 21 Gibson County; Missing years: 1908, 1909, 1910, 1911, 1912, 1913, 1918, 1919, 1920, 1921, 1922. Indiana. Reel: 6 Peru. 1905/06-1919/20 Indiana. Miami County, Amboy, Bennetts Switch, Bunker Hill, Princeton. Converse, Chili, Deedsville, Denver, Gilead, Loree, 1925/26-1935/36 Mcgrawsville, Macy, Mexico, Miami, Northgrove, Missing years: 1929, 1932, 1933, 1934. Perrysburg, Pettysville, Santa Fe, Wagoner, Wawpecong; Reel: 7 Missing years: 1907, 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918. Indiana. Reel: 23 Richmond. 1857 Indiana. Fiche: 1274 Peru. 1947-1960 Indiana. Bloomfield, Oakdale, And South Peru Additions; Missing Richmond. years: 1948, 1949, 1951, 1952, 1953, 1954, 1955, 1956, 1958, 1860/61 1959. Fiche: 1275 Reel: 20 Indiana. Indiana. Richmond. Pocatello. 1883-1889 1901/02-1910/11 Supplement. Bannock County; Missing years: 1908. Reel: 1 Reel: 1 Indiana. Indiana. Richmond. Pocatello. 1890-1902 1913/14-1925 Supplement; Missing years: 1892, 1895, 1896, 1899, 1900. Bannock County; Missing years: 1920, 1922, 1924. Reel: 2 Reel: 2 Indiana. Indiana. Richmond. Pocatello. 1901/02-1910 1927-1934/35 Wayne County; Missing years: 1909. Bannock County; Missing years: 1928. Reel: 1 Reel: 3 Indiana. Indiana. Richmond. La Porte. 1912-1916 1938-1943/44 Wayne County; Missing years: 1913, 1915. Missing years: 1939, 1942. Reel: 2 Reel: 1 Indiana. Indiana. Richmond. La Porte. 1918-1923/24 1947-1952 Wayne County; Missing years: 1919, 1920. Missing years: 1948, 1950, 1951. Reel: 3 Reel: 2 Indiana. Indiana. Richmond. La Porte. 1925/26-1929/30 1952-1956 Reel: 4 Missing years: 1953, 1955. Reel: 3 Indiana. Richmond. Indiana. 1931-1935 La Porte. Wayne County; Missing years: 1932, 1934. 1958-1960 Reel: 5 Missing years: 1959. Reel: 4

194 City Directories of the United States Author Index

Indiana. Indiana. Richmond. Shelbyville. 1939-1941 1911/12-1924 Missing years: 1940. Missing years: 1913, 1914, 1915, 1916, 1917, 1918, 1919, Reel: 21 1920, 1921, 1923. Reel: 30 Indiana. Richmond. Indiana. 1943-1945 Shelbyville. Missing years: 1944. 1936-1946 Reel: 22 Shelby County Taxpayers; Missing years: 1937, 1938, 1939, 1941, 1942, 1943, 1944, 1945. Indiana. Reel: 29 Richmond. 1947-1949 Indiana. Missing years: 1948. Shelbyville. Reel: 23 1949-1954 Shelby County Taxpayers; Missing years: 1950, 1951, 1953. Indiana. Reel: 30 Richmond. 1951-1953 Indiana. Missing years: 1952. Shelbyville. Reel: 24 1957-1960 Missing years: 1959. Indiana. Reel: 31 Richmond. 1955-1956 Indiana. Reel: 25 South Bend. 1882-1896 Indiana. Supplement; Missing years: 1884, 1885, 1886, 1887, 1888, Richmond. 1889, 1890, 1891, 1892. 1958-1960 Reel: 1 Missing years: 1959. Reel: 26 Indiana. South Bend. Indiana. 1899/1900-1901 Seymour. Supplement. 1940/41-1953 Reel: 2 Brownstown, And Rural Routes; Missing years: 1942, 1945, 1946, 1948, 1949, 1951, 1952. Indiana. Reel: 27 South Bend. 1903-1904 Indiana. Mishawaka, St Joseph County. Seymour. Reel: 1 1922/23/24-1931/32 Missing years: 1929, 1930. Indiana. Reel: 9 South Bend. 1905-1906 Indiana. Mishawaka, St Joseph County. Seymour. Reel: 2 1955-1960 Brownstown; Missing years: 1956, 1958. Indiana. Reel: 28 South Bend. 1908-1910 Indiana. Mishawaka, River Park; Missing years: 1909. Shelbyville. Reel: 3 1860/61 Greensburg and Rushville. Indiana. Fiche: 1391 South Bend. 1912 Mishawaka. Reel: 4

195 City Directories of the United States Author Index

Indiana. Indiana. South Bend. South Bend. 1914-1916 1940-1941 Mishawaka; Missing years: 1915. Mishawaka. Reel: 5 Reel: 37 Indiana. Indiana. South Bend. South Bend. 1919-1920 1942-1942 Mishawaka. Mishawaka. Reel: 6 Reel: 38 Indiana. Indiana. South Bend. South Bend. 1921-1923 1945/46-1945/46 Mishawaka; Missing years: 1922. Mishawaka. Reel: 7 Reel: 39 Indiana. Indiana. South Bend. South Bend. 1925-1926 1947-1947 Mishawaka. Mishawaka. Reel: 8 Reel: 40 Indiana. Indiana. South Bend. South Bend. 1927-1928 1949-1949 Mishawaka. Mishawaka. Reel: 9 Reel: 41 Indiana. Indiana. South Bend. South Bend. 1929-1930 1950-1950 Mishawaka. Mishawaka. Reel: 10 Reel: 42 Indiana. Indiana. South Bend. South Bend. 1931-1932 1951/52-1951/52 Mishawaka. Mishawaka. Reel: 11 Reel: 43 Indiana. Indiana. South Bend. South Bend. 1933-1934 1953/54-1953/54 Mishawaka. Mishawaka. Reel: 12 Reel: 44 Indiana. Indiana. South Bend. South Bend. 1935 1954/55-1954/55 Mishawaka. Mishawaka. Reel: 13 Reel: 45 Indiana. Indiana. South Bend. South Bend. 1936-1937 1956-1956 Mishawaka. Mishawaka. Reel: 35 Reel: 46 Indiana. Indiana. South Bend. South Bend. 1938-1939 1957-1957 Mishawaka. Mishawaka, And Ardmore. Reel: 36 Reel: 47

196 City Directories of the United States Author Index

Indiana. Indiana. South Bend. Terre Haute. 1958-1958 1860 Mishawaka, And Ardmore. Fiche: 1436 Reel: 48 Indiana. Indiana. Terre Haute. South Bend. 1887-1889 1959-1959 Supplement; Missing years: 1888. Mishawaka, And Ardmore. Reel: 1 Reel: 49 Indiana. Indiana. Terre Haute. South Bend. 1890-1892 1960-1960 Supplement. Mishawaka, And Ardmore. Reel: 2 Reel: 50 Indiana. Indiana. Terre Haute. State Of. 1894-1897 1902-1931 Supplement; Missing years: 1895. Adams County - 1908. Angola - 1923, 1931. Bartholomew Reel: 3 County - 1903/04. Bluffton - 1902. Brazil - 1923. Columbus - (bartholomew County) 1902/03, 1907, 1908/09. Indiana. Reel: 23 Terre Haute. 1898-1902 Indiana. Supplement; Missing years: 1899, 1900. State Of. Reel: 4 1903-1912 Crawfordsville (montgomery County) - 1905/06, 1912. Indiana. Elkhart - 1905, 1906. Montgomery County (alamo, Terre Haute. Darlington, Ladoga, Linden, Mace, New Market, New 1901/02-1904 Richmond, New Ross, Waveland, Waynetown, Wingate, Missing years: 1903. Yountsville) - 1903. Reel: 1 Reel: 25 Indiana. Indiana. Terre Haute. State Of. 1906-1908 1903-1933 Reel: 2 Goshen - 1903/04, 1933. Greensburg (decatur County) - 1911/12. Hammond, East Chicago, Whiting - 1904. Hammond Indiana. - 1906. Hartford, Montpelier (blackford County) - 1911/12. Terre Haute. Reel: 26 1910-1912/13 Missing years: 1911. Indiana. Reel: 3 State Of. 1904-1933 Indiana. Auburn - 1933. Kokomo (howard County)- 1904, 1907/08. Terre Haute. Madison - 1912. Warsaw (kosciusko County) - 1914. 1915/16-1918 Winchester And Union City (farmland, Losantville, Lynn, Missing years: 1917. Modoc, Parker, Ridgeville, Saratoga) - 1912/13. Reel: 4 Reel: 24 Indiana. Indiana. Terre Haute. State Of. 1920-1922 1912-1931 Missing years: 1921. Calumet District (east Chicago, Indiana Harbor, Whiting, Reel: 5 Robertsdale), Decatur, Goshen, Jay County, Kendallville, Mt. Vernon, Vigo County. Indiana. Reel: 41 Terre Haute. 1924-1925 Indiana. West Terre Haute, Taylorville. Terre Haute. Reel: 6 1858 Fiche: 1435

197 City Directories of the United States Author Index

Indiana. Indiana. Terre Haute. Valparaiso. 1927-1929 1921-1931 West Terre Haute, Taylorville; Missing years: 1928. Malden, Kouts, Boone Grove, Hebron, Hurlbut, Furnessville, Reel: 7 Burdick, Chesterton, Woodville, Porter, Crocker, Crisman, Mccool, Wheeler; Missing years: 1922, 1923, 1926, 1927, Indiana. 1928, 1929, 1930. Terre Haute. Reel: 33 1931-1934 West Terre Haute, Taylorville; Missing years: 1933. Indiana. Reel: 8 Vincennes. 1888/89-1900/01 Indiana. Supplement; Missing years: 1890, 1891, 1892, 1893, 1894, Terre Haute. 1895, 1896, 1897. 1936-1939 Reel: 19 West Terre Haute, Taylorville (central Terre Haute). Reel: 1 Indiana. Vincennes. Indiana. 1904/05-1910/11 Terre Haute. Reel: 34 1940-1942 West Terre Haute; Missing years: 1941. Indiana. Reel: 2 Vincennes. 1912/13-1918/19 Indiana. Reel: 35 Terre Haute. 1944-1947 Indiana. West Terre Haute; Missing years: 1945, 1946. Vincennes. Reel: 3 1921/22-1926 Missing years: 1923, 1925. Indiana. Reel: 36 Terre Haute. 1949-1952 Indiana. West Terre Haute; Missing years: 1950, 1951. Vincennes. Reel: 4 1928-1935 Missing years: 1929, 1931, 1932, 1933, 1934. Indiana. Reel: 37 Terre Haute. 1954-1955 Indiana. West Terre Haute. Wabash. Reel: 5 1910-1918/19 Missing years: 1911, 1914, 1915, 1916, 1917. Indiana. Reel: 39 Terre Haute. 1956-1958 Indiana. West Terre Haute; Missing years: 1957. Washington. Reel: 6 1904-1927 Daviess County; Missing years: 1905, 1906, 1909, 1910, Indiana. 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, Terre Haute. 1921, 1922, 1923, 1924, 1925, 1926. 1959-1960 Reel: 31 West Terre Haute. Reel: 7 Iowa. Ames. Indiana. 1936-1949 Valparaiso. Cambridge, Collins, Colo, Fernald, Gilbert, Huxley, Kelley, 1902-1911 Maxwell, McCallsburg, Nevada, Ontario, Roland, Slater, Tassinong, Kouts, Boone Grove, Hebron, Hurlbut, Burdick, Story City, Zearing and Story County; Missing years: 1937, Furnaceville, Chesterton, Porter, Babcock, Woodville, 1938, 1939, 1942, 1943, 1944, 1946, 1947, 1948. Crocker, Crissman, Malden, Mccool, Suman, Thelma, Coburg, Reel: 1 Flint Lake, Wheeler; Missing years: 1903, 1904, 1906, 1908, 1909, 1910. Reel: 32

198 City Directories of the United States Author Index

Iowa. Iowa. Ames. Burlington. 1952/53-1956 1894-1896/97 Cambridge, Collins, Colo, Fernald, Gilbert, Huxley, Kelley, Supplement; Missing years: 1895. Maxwell, McCallsburg, Nevada, Ontario, Roland, Slater, Reel: 9 Story City, Zearing and Story County; Missing years: 1955. Reel: 2 Iowa. Burlington. Iowa. 1898/99-1900/01 Ames. Supplement. 1958-1959 Reel: 10 Cambridge, Collins, Colo, Fernald, Gilbert, Huxley, Kelley, Maxwell, McCallsburg, Nevada, Roland, Slater, Story City, Iowa. Zearing, & Story County. Burlington. Reel: 3 1902/03-1907/08 West Burlington, Danville, Mediapolis and Des Moines Iowa. County; Missing years: 1906. Boone. Reel: 1 1904-1915 Fraser, Luther, Madrid, Ogden, Pilot Mound; Missing years: Iowa. 1905, 1906, 1907, 1908, 1910, 1912, 1914. Burlington. Reel: 13 1908/09-1920/21 West Burlington and Des Moines County; Missing years: Iowa. 1910, 1911, 1913, 1914, 1915, 1918, 1919. Boone. Reel: 2 1917-1925 Fraser, Luther, Madrid, Ogden, Pilot Mound; Missing years: Iowa. 1918, 1919, 1920, 1921, 1922, 1924. Burlington. Reel: 14 1926-1835 Missing years: 1927, 1929, 1931, 1932, 1933, 1934. Iowa. Reel: 3 Boone. 1927-1932 Iowa. Missing years: 1928, 1930, 1931. Burlington. Reel: 15 1937-1940 Des Moines County, West Burlington; Missing years: 1939. Iowa. Reel: 1 Boone. 1940-1954 Iowa. Boone County; Missing years: 1941, 1942, 1943, 1944, 1945, Burlington. 1946, 1948, 1949, 1950, 1952, 1953. 1942-1945 Reel: 22 Des Moines County, West Burlington; Missing years: 1944. Reel: 2 Iowa. Boone. Iowa. 1956-1960 Burlington. Boone County; Missing years: 1957, 1959. 1947-1951 Reel: 23 Des Moines County, West Burlington; Missing years: 1948, 1949, 1950. Iowa. Reel: 3 Burlington. 1856 Iowa. Fiche: 247 Burlington. 1954-1955 Iowa. Des Moines County, West Burlington. Burlington. Reel: 4 1859 Fiche: 248 Iowa. Burlington. Iowa. 1957-1958 Burlington. Des Moines County, West Burlington. 1890-1893 Reel: 5 Supplement; West Burlington. Reel: 8

199 City Directories of the United States Author Index

Iowa. Iowa. Burlington. Cedar Rapids. 1959-1960 1937-1939/40 Des Moines County, West Burlington. Reel: 41 Reel: 6 Iowa. Iowa. Cedar Rapids. Cedar Falls. 1941-1945 1948-1956 Missing years: 1943, 1944. Black Hawk County; Missing years: 1949, 1951, 1952, 1953, Reel: 42 1955. Reel: 14 Iowa. Cedar Rapids. Iowa. 1950-1953 Cedar Falls. Missing years: 1952. 1957-1959 Reel: 43 Black Hawk County; Missing years: 1958. Reel: 15 Iowa. Cedar Rapids. Iowa. 1953-1954 Cedar Rapids. Reel: 44 1903-1907/1908 Reel: 1 Iowa. Cedar Rapids. Iowa. 1956-1957 Cedar Rapids. Reel: 45 1910-1912 Reel: 2 Iowa. Cedar Rapids. Iowa. 1957-1959 Cedar Rapids. Reel: 46 1917-1921 Missing years: 1918, 1919, 1920. Iowa. Reel: 3 Cedar Rapids. 1959-1960 Iowa. Reel: 47 Cedar Rapids. 1922-1923 Iowa. Reel: 4 Charles City. 1911/12-1920/21 Iowa. Floyd County; Missing years: 1916, 1919. Cedar Rapids. Reel: 32 1924-1925 Reel: 5 Iowa. Charles City. Iowa. 1922/23-1931 Cedar Rapids. Floyd County; Missing years: 1924, 1927, 1930. 1926-1928 Reel: 33 Missing years: 1927. Reel: 6 Iowa. Charles City. Iowa. 1939-1952 Cedar Rapids. Floyd County; Missing years: 1940, 1942, 1943, 1944, 1946, 1929-1931 1947, 1949, 1950, 1951. Missing years: 1930. Reel: 17 Reel: 7 Iowa. Iowa. Charles City. Cedar Rapids. 1954-1959 1932-1935 Floyd County; Missing years: 1955, 1956, 1958. Reel: 8 Reel: 18

200 City Directories of the United States Author Index

Iowa. Iowa. Clinton. Council Bluffs. 1901/02-1933 1902/03-1906 Missing years: 1903, 1904, 1905, 1906, 1907, 1908, 1909, Reel: 1 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927, 1928, 1929, 1930, Iowa. 1931, 1932; Years shown as missing for Clinton, IA indicate Council Bluffs. years missing on this reel. They are not necessarily missing 1907-1909 from the City Directories Collection. Refer to the introduction Reel: 2 for more information regarding Clinton, IA. Reel: 9 Iowa. Council Bluffs. Iowa. 1910-1912 Clinton. Reel: 3 1903/04-1925 Missing years: 1905, 1906, 1907, 1908, 1909, 1910, 1911, Iowa. 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1922, Council Bluffs. 1924. 1913-1915 Reel: 18 Reel: 4 Iowa. Iowa. Clinton. Council Bluffs. 1927-1935 1916-1918 Missing years: 1928, 1930, 1932, 1933, 1934. Reel: 5 Reel: 19 Iowa. Iowa. Council Bluffs. Clinton. 1919-1924 1937-1945 Missing years: 1920, 1923. Missing years: 1939, 1940, 1941, 1943, 1944. Reel: 6 Reel: 36 Iowa. Iowa. Council Bluffs. Clinton. 1925-1928 1947-1951 Reel: 7 Missing years: 1948, 1950. Reel: 37 Iowa. Council Bluffs. Iowa. 1929-1932 Clinton. Reel: 8 1953-1957 Missing years: 1954, 1955. Iowa. Reel: 38 Council Bluffs. 1933-1935 Iowa. Reel: 9 Clinton. 1957-1960 Iowa. Missing years: 1958. Council Bluffs. Reel: 39 1936-1938 Pottawattamie County. Iowa. Reel: 7 Council Bluffs. 1889-1894/95 Iowa. Supplement; Pottawattamie County; Missing years: 1890. Council Bluffs. Reel: 17 1939-1942 Pottawattamie County. Iowa. Reel: 8 Council Bluffs. 1895/96-1901/02 Iowa. Supplement; Pottawattamie County. Council Bluffs. Reel: 18 1945-1950 Pottawattamie County; Missing years: 1947, 1948, 1949. Reel: 9

201 City Directories of the United States Author Index

Iowa. Iowa. Council Bluffs. Davenport. 1952-1955 1882/83-1892/93 Pottawattamie County; Missing years: 1953. Supplement; Rock Island & Moline, Il; Missing years: 1887, Reel: 10 1890, 1891; Years shown as missing indicate years missing on this reel. They are not necessarily missing from the City Iowa. Directory Collection. Refer to page 2 of this guide for more Council Bluffs. information regarding Davenport, IA. 1955-1958 Reel: 1 Pottawattamie County; Missing years: 1956. Reel: 11 Iowa. Davenport. Iowa. 1890/91-1898/99 Council Bluffs. Supplement; Missing years: 1892, 1893, 1894, 1895, 1896, 1958-1959 1897. Pottawattamie County. Reel: 21 Reel: 12 Iowa. Iowa. Davenport. Creston. 1894/95-1896/97 1910-1927 Supplement. Union County; Missing years: 1911, 1912, 1914, 1915, 1916, Reel: 2 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926. Reel: 32 Iowa. Davenport. Iowa. 1900-1901 Davenport. Supplement; Rock Island, Il. 1855/56 Reel: 22 East Davenport. Fiche: 407 Iowa. Davenport. Iowa. 1902/03-1906/07 Davenport. Missing years: 1904, 1905. 1856 Reel: 1 East Davenport, Rock Island, Moline, and Camden. Fiche: 408 Iowa. Davenport. Iowa. 1908-1909 Davenport. Scott County. 1856/57 Reel: 2 East Davenport. Fiche: 409 Iowa. Davenport. Iowa. 1910-1911 Davenport. Scott County. 1858/59 Reel: 3 Fiche: 410 Iowa. Iowa. Davenport. Davenport. 1912-1913 1860 Scott County. Rock Island and Moline. Reel: 4 Fiche: 411 Iowa. Iowa. Davenport. Davenport. 1914-1915 1861/62-1873 Scott County. Rock Island, Moline.; Missing years: 1864, 1865, 1872. Reel: 5 Reel: 1 Iowa. Iowa. Davenport. Davenport. 1916-1917 1874/75-1881 Scott County. Missing years: 1879. Reel: 6 Reel: 2

202 City Directories of the United States Author Index

Iowa. Iowa. Davenport. Davenport. 1918-1919 1942-1945 Reel: 7 Bettendorf; Missing years: 1943. Reel: 6 Iowa. Davenport. Iowa. 1920 Davenport. Reel: 8 1947-1949 Bettendorf; Missing years: 1948. Iowa. Reel: 7 Davenport. 1921-1922 Iowa. Reel: 9 Davenport. 1951-1953 Iowa. Bettendorf; Missing years: 1952. Davenport. Reel: 8 1923-1924 Reel: 10 Iowa. Davenport. Iowa. 1954-1955 Davenport. Reel: 9 1925-1926 Reel: 11 Iowa. Davenport. Iowa. 1955-1957 Davenport. Bettendorf. 1927-1928 Reel: 10 Reel: 12 Iowa. Iowa. Davenport. Davenport. 1957-1958 1929-1930 Bettendorf. Reel: 13 Reel: 11 Iowa. Iowa. Davenport. Davenport. 1931-1932 1958-1960 Bettendorf. Bettendorf; Missing years: 1959. Reel: 14 Reel: 12 Iowa. Iowa. Davenport. Des Moines. 1933-1935 1866/67-1874/75 Bettendorf. Missing years: 1868, 1870, 1872. Reel: 15 Reel: 1 Iowa. Iowa. Davenport. Des Moines. 1936-1937 1876/77-1881/82 Bettendorf. Polk County; Missing years: 1879, 1880. Reel: 3 Reel: 2 Iowa. Iowa. Davenport. Des Moines. 1938-1939 1882-1885 Bettendorf. Missing years: 1883, 1884. Reel: 4 Reel: 1 Iowa. Iowa. Davenport. Des Moines. 1940-1942 1886/87-1888/89 Bettendorf. Missing years: 1887, 1888. Reel: 5 Reel: 2

203 City Directories of the United States Author Index

Iowa. Iowa. Des Moines. Des Moines. 1889/90-1890 1910 Reel: 3 Valley Junction. Reel: 7 Iowa. Des Moines. Iowa. 1892-1893 Des Moines. Reel: 4 1911 Valley Junction. Iowa. Reel: 8 Des Moines. 1894-1895 Iowa. Reel: 5 Des Moines. 1912 Iowa. Valley Junction. Des Moines. Reel: 9 1896-1897 Reel: 6 Iowa. Des Moines. Iowa. 1913 Des Moines. Valley Junction. 1898-1899 Reel: 10 Reel: 7 Iowa. Iowa. Des Moines. Des Moines. 1914 1900-1901 Valley Junction. Reel: 8 Reel: 11 Iowa. Iowa. Des Moines. Des Moines. 1902-1903 1915 Valley Junction. Valley Junction. Reel: 1 Reel: 12 Iowa. Iowa. Des Moines. Des Moines. 1904-1905 1916 Valley Junction. Valley Junction. Reel: 2 Reel: 13 Iowa. Iowa. Des Moines. Des Moines. 1906 1917 Valley Junction. Valley Junction. Reel: 3 Reel: 14 Iowa. Iowa. Des Moines. Des Moines. 1907 1919 Valley Junction. Valley Junction. Reel: 4 Reel: 15 Iowa. Iowa. Des Moines. Des Moines. 1908 1920 Valley Junction. Valley Junction. Reel: 5 Reel: 16 Iowa. Iowa. Des Moines. Des Moines. 1909 1921 Valley Junction. Valley Junction. Reel: 6 Reel: 17

204 City Directories of the United States Author Index

Iowa. Iowa. Des Moines. Des Moines. 1922 1933 Valley Junction. Valley Junction. Reel: 18 Reel: 29 Iowa. Iowa. Des Moines. Des Moines. 1923 1934 Valley Junction. Valley Junction. Reel: 19 Reel: 30 Iowa. Iowa. Des Moines. Des Moines. 1924 1935 Valley Junction. Valley Junction. Reel: 20 Reel: 31 Iowa. Iowa. Des Moines. Des Moines. 1925 1936-1937 Valley Junction. Valley Junction. Reel: 21 Reel: 1 Iowa. Iowa. Des Moines. Des Moines. 1926 1937-1938 Valley Junction. Valley Junction, Fort Des Moines. Reel: 22 Reel: 2 Iowa. Iowa. Des Moines. Des Moines. 1927 1938-1939 Valley Junction. Valley Junction, West Des Moines, Fort Des Moines. Reel: 23 Reel: 3 Iowa. Iowa. Des Moines. Des Moines. 1928 1940-1941 Valley Junction. West Des Moines, Fort Des Moines. Reel: 24 Reel: 4 Iowa. Iowa. Des Moines. Des Moines. 1929 1941-1943 Valley Junction. Fort Des Moines, West Des Moines; Missing years: 1942. Reel: 25 Reel: 5 Iowa. Iowa. Des Moines. Des Moines. 1930 1943-1946 Valley Junction. Fort Des Moines, West Des Moines; Missing years: 1945. Reel: 26 Reel: 6 Iowa. Iowa. Des Moines. Des Moines. 1931 1946-1947 Valley Junction. Fort Des Moines, West Des Moines. Reel: 27 Reel: 7 Iowa. Iowa. Des Moines. Des Moines. 1932 1947-1949 Valley Junction. Fort Des Moines, West Des Moines; Missing years: 1948. Reel: 28 Reel: 8

205 City Directories of the United States Author Index

Iowa. Iowa. Des Moines. Dubuque. 1950-1953 1856/57 West Des Moines, Fort Des Moines; Missing years: 1951, Fiche: 441 1952. Reel: 9 Iowa. Dubuque. Iowa. 1858/59 Des Moines. Fiche: 444 1953-1954 West Des Moines, Fort Des Moines. Iowa. Reel: 10 Dubuque. 1867-1881 Iowa. Supplement; Missing years: 1872. Des Moines. Reel: 1 1954-1955 West Des Moines, Fort Des Moines, Urbandale. Iowa. Reel: 11 Dubuque. 1883-1890/91 Iowa. Supplement. Des Moines. Reel: 1 1955-1957 West Des Moines, Fort Des Moines, Urbandale; Missing Iowa. years: 1956. Dubuque. Reel: 12 1892/93-1896/97 Supplement. Iowa. Reel: 2 Des Moines. 1957 Iowa. West Des Moines, Fort Des Moines, Urbandale. Dubuque. Reel: 13 1898/99-1901 Supplement. Iowa. Reel: 3 Des Moines. 1957-1958 Iowa. West Des Moines, Fort Des Moines, Urbandale. Dubuque. Reel: 14 1903-1908 Missing years: 1906, 1907. Iowa. Reel: 1 Des Moines. 1958-1959 Iowa. West Des Moines, Fort Des Moines, Urbandale. Dubuque. Reel: 15 1909-1913 Missing years: 1910. Iowa. Reel: 2 Des Moines. 1959 Iowa. West Des Moines, Fort Des Moines, Urbandale. Dubuque. Reel: 16 1916/17-1923 East Dubuque; Missing years: 1919, 1920. Iowa. Reel: 3 Des Moines. 1959-1960 Iowa. West Des Moines, Fort Des Moines, Urbandale. Dubuque. Reel: 17 1925-1929 Missing years: 1926, 1927, 1928. Iowa. Reel: 4 Des Moines. 1960 Iowa. West Des Moines, Fort Des Moines, Urbandale. Dubuque. Reel: 18 1937-1941 East Dubuque, Illinois and Dubuque Counties; Missing years: 1938, 1940. Reel: 32

206 City Directories of the United States Author Index

Iowa. Iowa. Dubuque. Fort Dodge. 1941-1945 1928-1930 East Dubuque, Illinois and Dubuque Counties; Missing years: Reel: 6 1943, 1944. Reel: 33 Iowa. Fort Dodge. Iowa. 1931-1935 Dubuque. Missing years: 1933. 1948-1952 Reel: 7 East Dubuque, Illinois and Dubuque Counties; Missing years: 1949, 1950, 1951. Iowa. Reel: 34 Fort Dodge. 1936-1939/40 Iowa. Webster County. Dubuque. Reel: 26 1954-1955 East Dubuque, Illinois and Dubuque Counties. Iowa. Reel: 35 Fort Dodge. 1940-1944 Iowa. Webster County; Missing years: 1942, 1943. Dubuque. Reel: 27 1955-1958 East Dubuque, Illinois and Dubuque Counties; Missing years: Iowa. 1956. Fort Dodge. Reel: 36 1946-1951 Webster County; Missing years: 1947, 1948, 1949, 1950. Iowa. Reel: 28 Dubuque. 1958-1959 Iowa. East Dubuque, Illinois and Dubuque Counties. Fort Dodge. Reel: 37 1954-1957 Webster County; Missing years: 1956. Iowa. Reel: 29 Dubuque. 1960 Iowa. East Dubuque, Illinois and Dubuque Counties. Fort Dodge. Reel: 38 1957-1959 Webster County. Iowa. Reel: 30 Fort Dodge. 1902-1909 Iowa. Missing years: 1905, 1907. Fort Madison. Reel: 1 1902/03-1912 Missing years: 1904, 1908, 1911. Iowa. Reel: 4 Fort Dodge. 1911-1914 Iowa. Reel: 2 Fort Madison. 1914/15-1923/24 Iowa. Missing years: 1916, 1918. Fort Dodge. Reel: 5 1915-1918 Reel: 3 Iowa. Fort Madison. Iowa. 1925/26-1935 Fort Dodge. Missing years: 1928, 1930, 1932, 1933, 1934. 1919-1924 Reel: 6 Missing years: 1920, 1922. Reel: 4 Iowa. Fort Madison. Iowa. 1937-1949 Fort Dodge. Missing years: 1938, 1940, 1942, 1944, 1945, 1947, 1948. 1925-1927 Reel: 31 Reel: 5

207 City Directories of the United States Author Index

Iowa. Iowa. Fort Madison. Keokuk. 1952-1960 1854 Missing years: 1953, 1955, 1958, 1959. Fiche: 589 Reel: 32 Iowa. Iowa. Keokuk. Henry County. 1856/57 1859/60 Fiche: 590 Fiche: 547 Iowa. Iowa. Keokuk. Iowa. 1857 [1846] Fiche: 591 Fiche: 564 Iowa. Iowa. Keokuk. Iowa City. 1859/60 1857 Fiche: 592 Fiche: 566 Iowa. Iowa. Keokuk. Iowa City. 1907/08-1923 1901/02-1918 Missing years: 1910, 1911, 1912, 1913, 1914, 1915, 1916, Johnson County; Missing years: 1903, 1905, 1906, 1907, 1917, 1918, 1919, 1921, 1922. 1910, 1912, 1913, 1914, 1916, 1917. Reel: 15 Reel: 1 Iowa. Iowa. Keokuk. Iowa City. 1923-1931 1919/20-1930 Missing years: 1924, 1925, 1927, 1928, 1930. Johnson County; Missing years: 1921, 1923, 1925, 1927, Reel: 16 1929. Reel: 2 Iowa. Keokuk. Iowa. 1938-1945 Iowa City. Missing years: 1939, 1941, 1942, 1944. 1932-1934 Reel: 48 Johnson County; Missing years: 1931, 1933. Reel: 3 Iowa. Keokuk. Iowa. 1948-1954 Iowa City. Keokuk Rural Routes; Missing years: 1949, 1950, 1952, 1953. 1936-1940 Reel: 49 Johnson County; Missing years: 1937, 1939. Reel: 41 Iowa. Keokuk. Iowa. 1955-1959 Iowa City. Keokuk Rural Routes; Missing years: 1956, 1958. 1942-1946 Reel: 50 Johnson County; Missing years: 1944, 1945. Reel: 42 Iowa. Marshalltown. Iowa. 1891/92-1900 Iowa City. Supplement; Missing years: 1893. 1949-1956 Reel: 8 Johnson County; Missing years: 1950, 1951,1953, 1955. Reel: 43 Iowa. Marshalltown. Iowa. 1902-1917 Iowa City. Missing years: 1904, 1907, 1909, 1911, 1913, 1915, 1916. 1958-1959 Reel: 1 Johnson County. Reel: 44

208 City Directories of the United States Author Index

Iowa. Iowa. Marshalltown. Mason City. 1918-1934 1938-1940 Missing years: 1919, 1920, 1921, 1922, 1924, 1926, 1927, Clear Lake And Cerro Gordo County. 1929, 1931, 1933. Reel: 31 Reel: 2 Iowa. Iowa. Mason City. Marshalltown. 1940-1945 1937-1945 Clear Lake And Cerro Gordo County; Missing years: 1943, Missing years: 1938, 1940, 1942, 1943, 1944. 1944. Reel: 22 Reel: 32

Iowa. Iowa. Marshalltown. Mason City. 1947-1955 1945-1950 Missing years: 1948, 1949, 1950, 1952, 1954. Clear Lake And Cerro Gordo County; Missing years: 1946, Reel: 23 1948, 1949. Reel: 33 Iowa. Marshalltown. Iowa. 1957-1960 Mason City. Missing years: 1959. 1950-1955 Reel: 24 Clear Lake And Cerro Gordo County; Missing years: 1951, 1952, 1954. Iowa. Reel: 34 Mason City. 1900-1901 Iowa. Supplement. Mason City. Reel: 5 1956-1958 Clear Lake And Cerro Gordo County; Missing years: 1957. Iowa. Reel: 35 Mason City. 1903-1910 Iowa. Reel: 1 Mason City. 1959-1960 Iowa. Clear Lake And Cerro Gordo County. Mason City. Reel: 36 1911-1915 Reel: 2 Iowa. Muscatine. Iowa. 1856 Mason City. Fiche: 741 1916-1923 A-L Missing years: 1918, 1920, 1921. Iowa. Reel: 3 Muscatine. 1859/60 Iowa. Fiche: 742 Mason City. 1923 M-Z Iowa. Reel: 4 Muscatine. 1889/92-1899/1900 Iowa. Reel: 1 Mason City. 1927- H-Z-1931 A-R Iowa. Reel: 5 Muscatine. 1904-1934 Iowa. Missing years: 1905, 1906, 1910, 1911, 1912, 1914, 1915, Mason City. 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1924, 1925, 1926, 1931 S-Z 1927, 1928, 1930, 1932, 1933. Clear Lake. Reel: 1 Reel: 6

209 City Directories of the United States Author Index

Iowa. Iowa. Muscatine. Ottumwa. 1936/37-1943 1910/11-1924 Missing years: 1942. Missing years: 1913, 1914, 1915, 1916, 1917, 1918, 1919, Reel: 14 1920, 1921, 1923. Reel: 44 Iowa. Muscatine. Iowa. 1946-1954 Ottumwa. Missing years: 1947, 1948, 1950, 1951, 1953. 1927-1935 Reel: 15 Missing years: 1928, 1930, 1932, 1933, 1934. Reel: 45 Iowa. Muscatine. Iowa. 1956-1959 Ottumwa. Missing years: 1957. 1939-1943 Reel: 16 Wapello County; Missing years: 1940, 1942. Reel: 23 Iowa. Newton. Iowa. 1939-1947 Ottumwa. Jasper County, Towns Of Baxter, Colfax, Fairmount, 1943-1947 Galesburg, Ira, Kellogg, Killduff, Lynnville, Mingo, Monroe, Wapello County; Missing years: 1944, 1946. Newburg, Prairie City, Reasnor, Sully, Valeria, Vandalia; Reel: 24 Missing years: 1940, 1942, 1943, 1944, 1946. Reel: 7 Iowa. Ottumwa. Iowa. 1947-1954 Newton. Wapello County; Missing years: 1948, 1949, 1950, 1952, 1951-1956 1953. Jasper County Taxpayers And Towns Of Baxter, Colfax, Reel: 25 Galesburg, Ira, Kellogg, Killduff, Lynnville, Mingo, Monroe, Newburg, Prairie City, Reasnor, Sully, Valeria; Missing years: Iowa. 1952, 1953, 1955. Ottumwa. Reel: 8 1954-1957 Wapello County; Missing years: 1956. Iowa. Reel: 26 Newton. 1958-1959 Iowa. Jasper County Taxpayers And Towns Of Baxter, Colfax, Ottumwa. Galesburg, Ira, Kellogg, Killduff, Lynnville, Mingo, Monroe, 1958-1960 Newburg, Prairie City, Reasnor, Sully, Valeria. Wapello County; Missing years: 1959. Reel: 9 Reel: 27 Iowa. Iowa. Oskaloosa. Sioux City. 1947-1956 1884/85-1889/90 Beacon, And University Park; Missing years: 1948, 1949, Supplement; Missing years: 1885, 1886, 1887. 1950, 1952, 1953, 1955. Reel: 1 Reel: 8 Iowa. Iowa. Sioux City. Oskaloosa. 1890/91-1892/93 1957-1960 Supplement. Beacon And University Park; Missing years: 1958, 1959. Reel: 2 Reel: 9 Iowa. Iowa. Sioux City. Ottumwa. 1893/94-1895/96 1901/02-1908/09 Supplement. Reel: 43 Reel: 3

210 City Directories of the United States Author Index

Iowa. Iowa. Sioux City. Sioux City. 1896/97-1900/01 1929-1930 Supplement. Reel: 13 Reel: 4 Iowa. Iowa. Sioux City. Sioux City. 1931-1932 1901/02-1903/04 Reel: 14 Reel: 1 Iowa. Iowa. Sioux City. Sioux City. 1933-1935 1904/05-1907 Reel: 15 Reel: 2 Iowa. Iowa. Sioux City. Sioux City. 1936-1939 1908-1910 Reel: 1 Reel: 3 Iowa. Iowa. Sioux City. Sioux City. 1939-1942 1911-1912 Reel: 2 Reel: 4 Iowa. Iowa. Sioux City. Sioux City. 1942-1945 1913-1914 Reel: 3 Reel: 5 Iowa. Iowa. Sioux City. Sioux City. 1945-1948 1915-1916 Reel: 4 Reel: 6 Iowa. Iowa. Sioux City. Sioux City. 1950-1953 1917-1918 Missing years: 1951. Reel: 7 Reel: 5 Iowa. Iowa. Sioux City. Sioux City. 1919-1920 1953-1955 Reel: 8 Reel: 6

Iowa. Iowa. Sioux City. Sioux City. 1921-1922 1955-1957 Reel: 9 Reel: 7 Iowa. Iowa. Sioux City. Sioux City. 1923-1924 1957-1959 Reel: 10 Reel: 8 Iowa. Iowa. Sioux City. Sioux City. 1925-1926 1959 Reel: 11 Reel: 9

Iowa. Sioux City. 1927-1928 Reel: 12

211 City Directories of the United States Author Index

Iowa. Iowa. Spencer. State of Iowa. 1939/40-1952 1912-1913 Cornell, Dickens, Everly, Fostoria, Gillett Grove, Greenville, Reel: 6 Langdon, Peterson, Rossie, Royal, Webb, And County Taxpayers; Missing years: 1943, 1944, 1946, 1947, 1948, Iowa. 1949, 1950, 1951. State of Iowa. Reel: 10 1914/15-1916/17 Reel: 7 Iowa. State Of. Iowa. 1903-1921 State of Iowa. Boone (fraser, Luther, Madrid, Ogden, Pilot Mound) - 1903, 1918-1919 1907. Cedar Rapids - 1909. Oelwein - 1921. Reel: 8 Reel: 15 Iowa. Iowa. State of Iowa. State Of. 1922-1923 1910-1928 Reel: 9 Appanoose County, Baxter, Colfax, Centerville, Fairfield, Ira, Jasper County, Jefferson County, Kellogg, Killduff, Lynnville, Iowa. Metz, Mingo, Monroe, Newburg, Newton, Prarie City, Waterloo. Reasnor, Seevers, Spencer, Sully, Valeria. 1901/02-1908 Reel: 42 Missing years: 1903. Reel: 39 Iowa. State Of. Iowa. 1912-1930 Waterloo. Grinnell And Powesheik County - 1920. Newton And Jasper 1909/10-1912 County - 1920. Osceola County (townships Of Allison, Baker, Black Hawk County; Missing years: 1911. Fairview, Gilman, Goewey, Harrison, East Holman, West Reel: 40 Holwan, Horton, Ocheyedan, Viola, & Wilson. Allendorf, Ashton, Bigelow, Cloverdale, Harris, Little Rock, Melvin, Iowa. May City, Ocheyedan, Sibley) - 1912. Shenandoah (page And Waterloo. Fremont Counties) - 1930. 1921-1924 Reel: 16 Black Hawk County. Reel: 41 Iowa. State of Iowa. Iowa. 1901-1902 Waterloo. Reel: 1 1925-1930 Black Hawk County; Missing years: 1926, 1929. Iowa. Reel: 42 State of Iowa. 1903-1904 Iowa. Reel: 2 Waterloo. 1930-1935 Iowa. Black Hawk County; Missing years: 1932, 1934. State of Iowa. Reel: 43 1905-1906 Reel: 3 Iowa. Woodbury County. Iowa. 1884-1899 State of Iowa. Supplement; Sioux City; Missing years: 1885, 1886, 1887, 1908-1909 1888, 1889, 1890, 1891, 1892, 1893, 1894, 1895, 1896, 1897, Reel: 4 1898. Reel: 25 Iowa. State of Iowa. Kansas. 1910-1911 Arkansas City. Reel: 5 1925-1932 Cowley County; Missing years: 1926, 1927, 1929, 1931. Reel: 8

212 City Directories of the United States Author Index

Kansas. Kansas. Atchison. Coffeyville. 1859/60 1904/05-1912 Fiche: 55 Missing years: 1906, 1907, 1908, 1909, 1911. Reel: 10 Kansas. Atchison. Kansas. 1860/61 Coffeyville. Fiche: 56 1925-1935 Montgomery County; Missing years: 1926, 1927, 1929, 1931, Kansas. 1932, 1934. Atchison. Reel: 20 1860/61-1880 Supplement; Missing years: 1862, 1863, 1864, 1866, 1867, Kansas. 1868, 1869, 1874, 1875, 1877. Coffeyville. Reel: 1 1937-1949 Missing years: 1938, 1940, 1942, 1943, 1944, 1945, 1946, Kansas. 1948. Atchison. Reel: 35 1891-1899/1900 Supplement; Effingham, Huron, Lancaster, Muscotah; Kansas. Missing years: 1892, 1893, 1894, 1895, 1896, 1897, 1898. Coffeyville. Reel: 2 1951-1959 Missing years: 1952, 1954, 1956, 1957. Kansas. Reel: 36 Atchison. 1903-1917 Kansas. Effingham, Huron, Lancaster, Muscotah, Oak Mills, Potter; Dodge City. Missing years: 1904, 1905, 1907, 1908, 1909, 1911, 1912, 1953-1960 1914, 1915, 1916. Ford County; Missing years: 1954, 1956, 1958. Reel: 1 Reel: 5 Kansas. Kansas. Atchison. El Dorado. 1923-1934 1927-1935 Missing years: 1925, 1927, 1929, 1930, 1931, 1932, 1933. Butler County, Oak Hill, Oil Hill, Midian, Augusta; Missing Reel: 2 years: 1928, 1930, 1932, 1933, 1934. Reel: 46 Kansas. Atchison. Kansas. 1941-1959 El Dorado. Atchison County; Missing years: 1942, 1943, 1944, 1945, 1937-1949 1946, 1948, 1949, 1951, 1952, 1953, 1954, 1955, 1956, 1958. Oil Hill, Augusta, Butler County Townships; Missing years: Reel: 1 1938, 1939, 1940, 1942, 1943, 1944, 1945, 1947, 1948. Reel: 31 Kansas. Chanute. Kansas. 1903/04-1914 El Dorado. Neosho County; Missing years: 1909, 1911, 1913. 1951-1956 Reel: 3 Oil Hill, Augusta, Butler County Townships; Missing years: 1952, 1954. Kansas. Reel: 32 Chanute. 1916-1931 Kansas. Neosho County; Missing years: 1917, 1918, 1919, 1920, 1921, El Dorado. 1926, 1930. 1956-1959 Reel: 4 Augusta, Oil Hill, Butler County Townships; Missing years: 1957. Kansas. Reel: 33 Chanute. 1936-1959 Neosho County; Missing years: 1937, 1939, 1940, 1941, 1942, 1943, 1944, 1945, 1946, 1948, 1950, 1951, 1952, 1954, 1955, 1956, 1958. Reel: 44

213 City Directories of the United States Author Index

Kansas. Kansas. Emporia. Hutchinson. 1902/03-1921 1904-1910 Missing years: 1904, 1906, 1907, 1909, 1911, 1913, 1914, Missing years: 1905, 1908. 1915, 1917, 1918, 1919, 1920. Reel: 1 Reel: 1 Kansas. Kansas. Hutchinson. Emporia. 1912-1915 1924-1934 Missing years: 1914. Missing years: 1925, 1927, 1929, 1931, 1933. Reel: 2 Reel: 2 Kansas. Kansas. Hutchinson. Emporia. 1917-1923 1936-1949 Missing years: 1918, 1920, 1921, 1922. Lyon County; Missing years: 1937, 1942, 1943, 1944, 1945, Reel: 3 1947, 1948. Reel: 32 Kansas. Hutchinson. Kansas. 1924-1935 Emporia. Missing years: 1925, 1926, 1927, 1928, 1929, 1930, 1931, 1951-1957 1932, 1934. Lyon County; Missing years: 1952, 1954, 1956. Reel: 4 Reel: 33 Kansas. Kansas. Hutchinson. Emporia. 1937-1941 1958-1960 Reno County; Missing years: 1938, 1940. Lyon County; Missing years: 1959. Reel: 1 Reel: 34 Kansas. Kansas. Hutchinson. Farm Directories/state Of. 1941-1949 1920-1921 Reno County; Missing years: 1942, 1943, 1944, 1945, 1946, Leavenworth, Wyandotte And Johnson Counties 1921, Saline 1948. County 1920, Sedgwick County 1920. Reel: 2 Reel: 37 Kansas. Kansas. Hutchinson. Fort Scott. 1951-1955 1888-1900/01 Reno County; Missing years: 1952, 1954. Supplement; Missing years: 1891, 1892, 1893, 1894, 1895, Reel: 3 1899. Reel: 5 Kansas. Hutchinson. Kansas. 1955-1958 Fort Scott. Reno County; Missing years: 1957. 1902/03-1909 Reel: 4 Bourbon County; Missing years: 1906, 1908. Reel: 38 Kansas. Hutchinson. Kansas. 1958-1959 Fort Scott. Reno County. 1911-1930 Reel: 5 Missing years: 1912, 1913, 1914, 1915, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1926, 1927, 1929. Kansas. Reel: 39 Independence. 1904/05-1926/27 Kansas. Montgomery County; Missing years: 1906, 1907, 1908, 1911, Fort Scott. 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1948-1959 1923, 1924, 1925. Missing years: 1949, 1950, 1951, 1953, 1954, 1955, 1956, Reel: 28 1958. Reel: 2

214 City Directories of the United States Author Index

Kansas. Kansas. Independence. Kansas City. 1926/27-1935 1936-1940 Missing years: 1928, 1930, 1932, 1933, 1934. Missing years: 1937, 1939. Reel: 29 Reel: 33 Kansas. Kansas. Independence. Kansas City. 1937-1950 1940-1945 Missing years: 1938, 1940, 1942, 1943, 1944, 1945, 1946, Missing years: 1941, 1943, 1944. 1948, 1949. Reel: 34 Reel: 10 Kansas. Kansas. Kansas City. Independence. 1945-1950 1953-1959 Missing years: 1946, 1949. Missing years: 1955, 1956, 1958. Reel: 35 Reel: 11 Kansas. Kansas. Kansas City. Iola. 1950-1952 1901/02-1908 Missing years: 1951. Allen County, Gas, La Harpe. Reel: 36 Reel: 7 Kansas. Kansas. Kansas City. Iola. 1954-1955 1910-1929 Reel: 37 Elsmore, Humboldt, Moran And Allen County; Missing years: 1911, 1913, 1914, 1915, 1917, 1918, 1919, 1920, 1921, 1922, Kansas. 1923, 1924, 1925, 1926. Kansas City. Reel: 8 1955-1957 Missing years: 1956. Kansas. Reel: 38 Kansas City. 1904-1912 Kansas. Argentine, Rosedale; Missing years: 1905, 1906, 1907, 1908, Kansas City. 1910, 1911. 1957-1958 Reel: 35 Reel: 39

Kansas. Kansas. Kansas City. Kansas City. 1916 1958-1959 Rosedale. Reel: 40 Reel: 2 Kansas. Kansas. Kansas City. Kansas City. 1960 1924/25-1925 Reel: 41 Rosedale. Reel: 36 Kansas. Kansas Gazetteer. Kansas. 1904 Kansas City. Kansas City Business Directory. 1927-1929 Reel: 4 Missing years: 1928. Reel: 37 Kansas. Kansas Gazetteer. Kansas. 1908 Kansas City. Kansas City Business Directory. 1930-1934 Reel: 5 Wyandotte County; Missing years: 1931, 1933. Reel: 38

215 City Directories of the United States Author Index

Kansas. Kansas. Kansas Gazetteer. Leavenworth. 1912 1925-1934 Kansas City Business Directory. Lansing, Bain; Missing years: 1926, 1927, 1929, 1931, 1932, Reel: 6 1933. Reel: 3 Kansas. Lawrence. Kansas. 1902/03-1913/14 Leavenworth. Douglas; Missing years: 1904, 1906, 1908, 1910, 1912. 1936-1947 Reel: 42 Leavenworth County; Missing years: 1937, 1939, 1941, 1942, 1943, 1944, 1945, 1946. Kansas. Reel: 15 Lawrence. 1915-1928 Kansas. Douglas County; Missing years: 1916, 1918, 1920, 1921, Leavenworth. 1922, 1923, 1924. 1949-1956 Reel: 43 Leavenworth County; Missing years: 1950, 1951, 1953, 1955. Reel: 16 Kansas. Leavenworth. Kansas. 1860/61 Leavenworth. Fiche: 613 1956-1960 Leavenworth County; Missing years: 1957, 1959. Kansas. Reel: 17 Leavenworth. 1862/63-1873 Kansas. Supplement; Missing years: 1867. Manhattan. Reel: 1 1939-1949 Pottawatomie County, Riley County; Missing years: 1940, Kansas. 1941, 1943, 1944, 1945, 1947, 1948. Leavenworth. Reel: 2 1874-1880/81 Supplement. Kansas. Reel: 2 Manhattan. 1949-1956 Kansas. Pottawatomie County, Riley County; Missing years: 1950, Leavenworth. 1952, 1953, 1955. 1882-1889 Reel: 3 Supplement. Reel: 2 Kansas. Manhattan. Kansas. 1958-1960 Leavenworth. Pottawatomie County, Riley County; Missing years: 1959. 1890-1901 Reel: 4 Supplement. Reel: 1 Kansas. Ottawa. Kansas. 1903/04-1921 Leavenworth. Franklin County; Missing years: 1906, 1908, 1909, 1911, 1902/03-1907/08 1912, 1914, 1915, 1917, 1918, 1919, 1920. Lansing. Reel: 1 Reel: 1 Kansas. Kansas. Ottawa. Leavenworth. 1924-1933 1909-1917/18 Franklin County; Missing years: 1925, 1927, 1929, 1931, Lansing, Bain; Missing years: 1910. 1932. Reel: 2 Reel: 2

216 City Directories of the United States Author Index

Kansas. Kansas. Ottawa. Salina. 1936-1953 1904/05-1919 Franklin County; Missing years: 1937, 1939, 1940, 1942, Assaria, Brookville, Gypsum City; Missing years: 1906, 1907, 1943, 1944, 1945, 1947, 1948, 1949, 1951, 1952. 1908, 1910, 1912, 1914, 1916, 1918. Reel: 21 Reel: 31

Kansas. Kansas. Ottawa. Salina. 1955-1959 1919-1927 Franklin County; Missing years: 1956, 1958. Missing years: 1920, 1922, 1924, 1926. Reel: 22 Reel: 32

Kansas. Kansas. Parsons. Salina. 1903/1904-1912 1927-1935 Labette County; Missing years: 1919, 1910. Saline County; Missing years: 1928, 1930, 1932, 1934. Reel: 1 Reel: 33

Kansas. Kansas. Parsons. Salina. 1914-1930/1931 1937-1941 Missing years: 1915, 1917, 1919, 1921, 1922, 1923, 1924, Saline County Taxpayers; Missing years: 1938, 1940. 1925, 1926, 1927. Reel: 27 Reel: 2 Kansas. Kansas. Salina. Pittsburg. 1943-1948 1936-1947 Saline County Taxpayers; Missing years: 1944, 1945, 1947. Missing years: 1937, 1939, 1941, 1943, 1944, 1945, 1946. Reel: 28 Reel: 1 Kansas. Kansas. Salina. Pittsburg. 1950-1954 1947-1955 Saline County; Missing years: 1951, 1953. Missing years: 1948, 1950, 1952, 1954. Reel: 29 Reel: 2 Kansas. Kansas. Salina. Pittsburg. 1956-1957 1955-1960 Saline County. Missing years: 1957, 1959. Reel: 30 Reel: 3 Kansas. Kansas. Salina. Pittsburgh. 1959-1960 1902-1908/09 Saline County. Crawford County. Reel: 31 Reel: 24 Kansas. Kansas. State Of. Pittsburgh. 1902-1927 1910/11-1916 Cherryvale, Columbus, Cherokee County, Finney County, Missing years: 1913, 1915. Fredonia, Garden City, Junction City, Kearny County, Lakin, Reel: 25 Pratt, Salina, Saline County, Wilson County. Reel: 40 Kansas. Pittsburgh. Kansas. 1919-1933 State Of. Missing years: 1920, 1921, 1922, 1923, 1924, 1925, 1929, 1904-1929 1931, 1932. Arkansas City (atlanta, Burden, Dexter, Udall And Cowley Reel: 26 County) - 1904. Concordia - 1912/13. Newton - 1911/12. North Topeka - 1923. Wellington - 1911/12, 1927, 1929. Winfield - 1912/13. Reel: 27

217 City Directories of the United States Author Index

Kansas. Kansas. Topeka. Topeka. 1868/69-1880 1956-1956 Reel: 1 Shawnee County Taxpayers. Reel: 13 Kansas. Topeka. Kansas. 1902-1907 Topeka. Missing years: 1903, 1904, 1906. 1958-1958 Reel: 1 Shawnee County Taxpayers. Reel: 14 Kansas. Topeka. Kansas. 1909-1912 Topeka. Missing years: 1911. 1959-1959 Reel: 2 Shawnee County Taxpayers. Reel: 15 Kansas. Topeka. Kansas. 1916-1925 SUPP Topeka. Missing years: 1917, 1918, 1919, 1920, 1922, 1923. 1960-1960 Reel: 3 Shawnee County Taxpayers. Reel: 16 Kansas. Topeka. Kansas. 1926-1929/30 Wichita. Reel: 4 1886-1892 Supplement; Missing years: 1889, 1890, 1891. Kansas. Reel: 22 Topeka. 1931-1935 Kansas. Missing years: 1932, 1934. Wichita. Reel: 5 1894-1900 Supplement; Sedgwick County; Missing years: 1895, 1897. Kansas. Reel: 23 Topeka. 1937-1938 Kansas. Shawnee County Taxpayers. Wichita. Reel: 8 1903/04-1906 Reel: 1 Kansas. Topeka. Kansas. 1940-1942 Wichita. Shawnee County Taxpayers; Missing years: 1941. 1907-1908 Reel: 9 Reel: 2

Kansas. Kansas. Topeka. Wichita. 1946-1948 1909-1910 Shawnee County Taxpayers; Missing years: 1947. Reel: 3 Reel: 10 Kansas. Kansas. Wichita. Topeka. 1911-1912 1950-1952 Reel: 4 Shawnee County Taxpayers; Missing years: 1951. Reel: 11 Kansas. Wichita. Kansas. 1913-1914 Topeka. Reel: 5 1954-1955 Shawnee County Taxpayers. Kansas. Reel: 12 Wichita. 1915-1917 Reel: 6

218 City Directories of the United States Author Index

Kansas. Kansas. Wichita. Wichita. 1918-1919 1946-1948 Reel: 7 Sedgwick County; Missing years: 1947. Reel: 27 Kansas. Wichita. Kansas. 1920-1922 Wichita. Missing years: 1921. 1948-1949 Reel: 8 Sedgwick County. Reel: 28 Kansas. Wichita. Kansas. 1923-1924 Wichita. Reel: 9 1951-1952 Sedgwick County. Kansas. Reel: 29 Wichita. 1925-1926 Kansas. Sedgwick County. Wichita. Reel: 10 1952-1953 Sedgwick County. Kansas. Reel: 30 Wichita. 1927-1928 Kansas. Reel: 11 Wichita. 1953 Kansas. Sedgwick County. Wichita. Reel: 31 1929-1930 Reel: 12 Kansas. Wichita. Kansas. 1954 Wichita. Sedgwick County. 1931-1932 Reel: 32 Reel: 13 Kansas. Kansas. Wichita. Wichita. 1954-1955 1933-1935 Sedgwick County. Reel: 14 Reel: 33 Kansas. Kansas. Wichita. Wichita. 1936-1937 1955-1956 Reel: 23 Sedgwick County. Reel: 34 Kansas. Wichita. Kansas. 1938-1939 Wichita. Reel: 24 1956 Sedgwick County. Kansas. Reel: 35 Wichita. 1940-1942 Kansas. Sedgwick County; Missing years: 1941. Wichita. Reel: 25 1956-1957 Sedgwick County. Kansas. Reel: 36 Wichita. 1943-1946 Kansas. Sedgwick County; Missing years: 1944, 1945. Wichita. Reel: 26 1957-1958 Sedgwick County. Reel: 37

219 City Directories of the United States Author Index

Kansas. Kentucky. Wichita. Ashland. 1958 1956-1960 Sedgwick County. Bellefonte, Catlettsburg, Fairview, Flatwoods, Kenwood, Reel: 38 Millseat, Normal, Russell, West Fairview, West Russell, Westwood; Missing years: 1957, 1959. Kansas. Reel: 20 Wichita. 1958-1959 Kentucky. Sedgwick County. Bowling Green. Reel: 39 1905/06-1934/35 Missing years: 1907, 1909, 1910, 1912, 1913, 1914, 1915, Kansas. 1916, 1917, 1918, 1919, 1920, 1921, 1923, 1924, 1925, 1926, Wichita. 1928, 1929, 1930, 1931, 1932, 1933. 1959 Reel: 3 Sedgwick County. Reel: 40 Kentucky. Bowling Green. Kansas. 1937/38-1949 Wichita. Missing years: 1939, 1940, 1943, 1944, 1945, 1946, 1948. 1959 Reel: 3 Sedgwick County. Reel: 41 Kentucky. Bowling Green. Kansas. 1952-1956 Winfield. Missing years: 1953, 1955. 1927-1935 Reel: 4 Cowley County; Missing years: 1928, 1930, 1932, 1934. Reel: 35 Kentucky. Bowling Green. Kentucky. 1958-1959 Ashland. Reel: 5 1908/09-1922/23 Catlettsburg; Missing years: 1910, 1911, 1914, 1916, 1919, Kentucky. 1920, 1921. Covington. Reel: 1 1861-1874 Supplement; Missing years: 1862, 1863, 1864, 1865, 1870. Kentucky. Reel: 1 Ashland. 1930/31-1935/36 Kentucky. Catlettsburg, Russell; Missing years: 1932, 1934. Covington. Reel: 2 1861-1874 Supplement; Newport, Cynthiana, Paris, Lexington; Missing Kentucky. years: 1862, 1863, 1864, 1865, 1870, 1875. Ashland. Reel: 1 1937/38-1944 Catlettsburg, Fairview, Millseat, Normal, Russell, Westwood; Kentucky. Missing years: 1939, 1940, 1941, 1943. Covington. Reel: 17 1876/81 Supplement; Newport, Dayton, Bellevue, Fort Thomas, Kentucky. Ludlow, Milldale, Bromley. Ashland. Reel: 2 1947-1949 Catlettsburg, Fairview, Millseat, Normal, Russell, Westwood; Kentucky. Missing years: 1948. Covington. Reel: 18 1882/1883-1884/1885 Supplement. Kentucky. Reel: 1 Ashland. 1952-1956 Kentucky. Bellefonte, Catlettsburg, Fairview, Flatwoods, Kenwood, Covington. Millseat, Normal, Russell, Westwood; Missing years: 1953, 1886/1887-1888/1889 1955. Supplement. Reel: 19 Reel: 2

220 City Directories of the United States Author Index

Kentucky. Kentucky. Covington. Covington. 1890/1891-1892 1936/37-1940/41 Supplement. Kenton County, Bromley, Crescent Springs, Elsmere, Reel: 3 Erlanger, Fort Mitchell, Fort Wright, Kenton Hills, Lakeside Park, Lookout Heights, Ludlow, Mocking Bird Valley, Park Kentucky. Hills, South Fort Mitchell, South Hills, Winston Park. Covington. Reel: 13 1894-1895 Supplement. Kentucky. Reel: 4 Covington. 1940/41-1948 Kentucky. Kenton County, Bromley, Crescent Springs, Elsmere, Covington. Erlanger, Fort Mitchell, Fort Wright, Kenton Hills, Lakeside 1897-1898/1899 Park, Lookout Heights, Ludlow, Park Hills, South Fort Supplement. Mitchell, South Hills, Winston Park; Missing years: 1942, Reel: 5 1944, 1946, 1947. Reel: 14 Kentucky. Covington. Kentucky. 1900-1901 Covington. Supplement. 1948-1954 Reel: 6 Kenton County, Bromley, Crescent Springs, Edgewood, Elsmere, Erlanger, Fort Mitchell, Fort Wright, Kenton Hills, Kentucky. Lakeside Park, Lookout Heights, Ludlow, Park Hills, South Covington. Fort Mitchell, South Hills, Winston Park; Missing years: 1949, 1902/03-1906/07 1950, 1952, 1953. Newport, Bellevue, Bromley, Dayton, Fort Thomas, Latonia, Reel: 15 Ludlow. Reel: 1 Kentucky. Covington. Kentucky. 1956-1957 Covington. Kenton County, Bromley, Crescent Park, Crescent Springs, 1908/09-1912-13 Crestview Hills, Edgewood, Elsmere, Erlanger, Fort Mitchell, Newport, Bellevue, Bromley, Dayton, Fort Thomas, Fort Fort Wright, Kenton Hills, Lakeside Park, Lookout Heights, Mitchell, Latonia, Ludlow. Ludlow, Park Hills, South Fort Mitchell, South Hills, Winston Reel: 2 Park. Reel: 16 Kentucky. Covington. Kentucky. 1914/15-1918-19 Covington. Bellevue, Dayton, Fort Thomas, Fort Mitchell, Ludlow, 1958-1959 Bromley, Southgate. Kenton County, Bromley, Crescent Park, Crescent Springs, Reel: 3 Crestview Hills, Edgewood, Elsmere, Erlanger, Fort Mitchell, Fort Wright, Kenton Hills, Lakeside Park, Lookout Heights, Kentucky. Ludlow, Park Hills, South Fort Mitchell, South Hills, Winston Covington. Park. 1920/21-1926/27 Reel: 17 Bellevue, Bromley, Clifton, Dayton, Fort Mitchell, Fort Thomas, Ingalls Park, Ludlow, Park Hills, Southgate, Kentucky. Woodlawn; Missing years: 1922, 1925. Covington. Reel: 4 1960 Kenton County, Bromley, Crescent Park, Crescent Springs, Kentucky. Crestview Hills, Edgewood, Elsmere, Erlanger, Fort Mitchell, Covington. Fort Wright, Kenton Hills, Lakeside Park, Lookout Heights, 1928/29-1931/32 Ludlow, Park Hills, South Fort Mitchell, Winston Park. Newport, Bellevue, Bromley, Clifton, Dayton, Fort Mitchell, Reel: 18 Fort Thomas, Ingalls Park, Ludlow, Park Hills, Southgate, Woodlawn, Kenton Hills, Elsmere, Erlanger, Crescent Kentucky. Springs; Missing years: 1930. Danville. Reel: 5 1942-1960 Missing years: 1943, 1944, 1946, 1947, 1949, 1950, 1953, 1955, 1957, 1959. Reel: 44

221 City Directories of the United States Author Index

Kentucky. Kentucky. Frankfort. Lexington. 1910/12-1917/19 1861-1881/82 Reel: 1 Missing years: 1862, 1863, 1864, 1865, 1866, 1867, 1868, 1869, 1870, 1871, 1872, 1873, 1874, 1875, 1876, 1877, 1878, Kentucky. 1879, 1880, 1881. Frankfort. Reel: 1 1921-1923-1932/1933 Missing years: 1931. Kentucky. Reel: 2 Lexington. 1898-1899 Kentucky. Supplement. Frankfort. Reel: 15 1942-1954/55 Missing years: 1943, 1944, 1947, 1950, 1953. Kentucky. Reel: 28 Lexington. 1902/03-1906/07 Kentucky. Reel: 1 Frankfort. 1956-1960 Kentucky. Missing years: 1957, 1959. Lexington. Reel: 29 1909-1914/15 Reel: 2 Kentucky. Hopkinsville. Kentucky. 1910/11/12-1922/23 Lexington. Missing years: 1919, 1920, 1921. 1916/17-1921 Reel: 9 Reel: 3 Kentucky. Kentucky. Hopkinsville. Lexington. 1924/25-1935/36 1923-1927 Missing years: 1932, 1933, 1934. Reel: 4 Reel: 10 Kentucky. Kentucky. Lexington. Kentucky. 1928-1930 1859/60 Reel: 5 Fiche: 588 Kentucky. Kentucky. Lexington. Lexington. 1931/32-1935 1806 Reel: 6 Fiche: 614 Kentucky. Kentucky. Lexington. Lexington. 1937-1939 1818 Missing years: 1938. Fiche: 615 Reel: 34 Kentucky. Kentucky. Lexington. Lexington. 1838/39 1940/41-1942 Fiche: 616 Reel: 35

Kentucky. Kentucky. Lexington. Lexington. 1859/60 1943/44-1947 Fiche: 617 Missing years: 1946. Reel: 36

Kentucky. Lexington. 1947-1950 Reel: 37

222 City Directories of the United States Author Index

Kentucky. Kentucky. Lexington. Louisville. 1950-1953 1848 Missing years: 1951. New Albany. Reel: 38 Fiche: 626 Kentucky. Kentucky. Lexington. Louisville. 1953-1954 1848/49 Reel: 39 Fiche: 627 Kentucky. Kentucky. Lexington. Louisville. 1954-1956 1850 Reel: 40 Fiche: 628

Kentucky. Kentucky. Lexington. Louisville. 1956-1958 1851/52 Missing years: 1957. Fiche: 629 Reel: 41 Kentucky. Kentucky. Louisville. Lexington. 1855/56 1958-1960 Fiche: 630 Missing years: 1959. Reel: 42 Kentucky. Louisville. Kentucky. 1858/59 Louisville. Fiche: 631 1832 Fiche: 619 Kentucky. Louisville. Kentucky. 1859/60 Louisville. Fiche: 632 1836 Fiche: 620 Kentucky. Louisville. Kentucky. 1861-1866/67 Louisville. Missing years: 1862, 1863. 1838/39 Reel: 1 Fiche: 621 Kentucky. Kentucky. Louisville. Louisville. 1867/68-1871 1841 Reel: 2 Fiche: 622 Kentucky. Kentucky. Louisville. Louisville. 1872-1874 1843/44 Reel: 3 Fiche: 623 Kentucky. Kentucky. Louisville. Louisville. 1875-1877 1844/45 Reel: 4 Fiche: 624 Kentucky. Kentucky. Louisville. Louisville. 1878-1879 1845/46 Reel: 5 New Albany, Jeffersonville, Shippingport and Portland. Fiche: 625

223 City Directories of the United States Author Index

Kentucky. Kentucky. Louisville. Louisville. 1880-1881 1897 Reel: 6 Reel: 13 Kentucky. Kentucky. Louisville. Louisville. 1882-1883 1898 Reel: 1 Reel: 14

Kentucky. Kentucky. Louisville. Louisville. 1884-1885 1899 Reel: 2 Reel: 15 Kentucky. Kentucky. Louisville. Louisville. 1886-1887 1900 Reel: 3 Reel: 16 Kentucky. Kentucky. Louisville. Louisville. 1888 1901 Reel: 4 Reel: 17

Kentucky. Kentucky. Louisville. Louisville. 1889 1902 Reel: 5 Reel: 1 Kentucky. Kentucky. Louisville. Louisville. 1890 1903 Reel: 6 Reel: 2 Kentucky. Kentucky. Louisville. Louisville. 1891 1904 Reel: 7 Reel: 3

Kentucky. Kentucky. Louisville. Louisville. 1892 1905 Reel: 8 Reel: 4 Kentucky. Kentucky. Louisville. Louisville. 1893 1906 Reel: 9 Reel: 5 Kentucky. Kentucky. Louisville. Louisville. 1894 1907 Reel: 10 Reel: 6

Kentucky. Kentucky. Louisville. Louisville. 1895 1908 Reel: 11 Reel: 7 Kentucky. Kentucky. Louisville. Louisville. 1896 1909 Reel: 12 Reel: 8

224 City Directories of the United States Author Index

Kentucky. Kentucky. Louisville. Louisville. 1910 1923 Reel: 9 Reel: 22 Kentucky. Kentucky. Louisville. Louisville. 1911 1924 Reel: 10 Reel: 23

Kentucky. Kentucky. Louisville. Louisville. 1912 1925 Reel: 11 Reel: 24 Kentucky. Kentucky. Louisville. Louisville. 1913 1926 Reel: 12 Reel: 25 Kentucky. Kentucky. Louisville. Louisville. 1914 1927 Reel: 13 Reel: 26

Kentucky. Kentucky. Louisville. Louisville. 1915 1928 Reel: 14 Reel: 27 Kentucky. Kentucky. Louisville. Louisville. 1916 1929 Reel: 15 Reel: 28 Kentucky. Kentucky. Louisville. Louisville. 1917 1930 Reel: 16 Reel: 29

Kentucky. Kentucky. Louisville. Louisville. 1918 1931 Reel: 17 Reel: 30 Kentucky. Kentucky. Louisville. Louisville. 1919 1932 Reel: 18 Reel: 31 Kentucky. Kentucky. Louisville. Louisville. 1920 1933 Reel: 19 Reel: 32

Kentucky. Kentucky. Louisville. Louisville. 1921 1934 Reel: 20 Reel: 33 Kentucky. Kentucky. Louisville. Louisville. 1922 1935 Reel: 21 Reel: 34

225 City Directories of the United States Author Index

Kentucky. Kentucky. Louisville. Louisville. 1936 1949-1951 Reel: 1 Camp Taylor, Indian Hills, Shively, And St. Matthews; Missing years: 1950. Kentucky. Reel: 13 Louisville. 1936-1937 Kentucky. Reel: 2 Louisville. 1951-1952 Kentucky. Indian Hills, Shively, And St. Matthews. Louisville. Reel: 14 1937-1938 Reel: 3 Kentucky. Louisville. Kentucky. 1952 Louisville. Indian Hills, Shively, And St. Matthews. 1938 Reel: 15 Reel: 4 Kentucky. Kentucky. Louisville. Louisville. 1955 1938-1939 Reel: 16 Reel: 5 Kentucky. Kentucky. Louisville. Louisville. 1955-1956 1939-1940 Reel: 17 Reel: 6 Kentucky. Kentucky. Louisville. Louisville. 1956-1957 1940 Reel: 18 Reel: 7 Kentucky. Kentucky. Louisville. Louisville. 1957 1941 Reel: 19 Reel: 8 Kentucky. Kentucky. Louisville. Louisville. 1957-1958 1941-1942 Reel: 20 Reel: 9 Kentucky. Kentucky. Louisville. Louisville. 1958-1959 1942 Reel: 21 Reel: 10 Kentucky. Kentucky. Louisville. Louisville. 1959 1946-1947 Reel: 22 Camp Taylor, Shively And St. Matthews. Reel: 11 Kentucky. Louisville. Kentucky. 1960 Louisville. Reel: 23 1946/47-1949 Camp Taylor, Shively, And St. Matthews; Missing years: Kentucky. 1948. Louisville. Reel: 12 1960 Reel: 24

226 City Directories of the United States Author Index

Kentucky. Kentucky. Maysville. Owensboro. 1913/14-1932/33/34 1926-1935 Aberdeen, OH; Missing years: 1915, 1919, 1920, 1921, 1926, Daviess County; Missing years: 1927, 1929, 1931, 1932, 1929, 1930, 1931. 1934. Reel: 16 Reel: 19

Kentucky. Kentucky. Middlesboro. Owensboro. 1912/13-1934/35 1937-1941 Missing years: 1914, 1915, 1916, 1917, 1918, 1919, 1920, Daviess County; Missing years: 1938, 1940. 1921, 1922, 1923, 1924, 1925, 1927, 1928, 1929, 1930, 1931, Reel: 28 1932, 1933. Reel: 19 Kentucky. Owensboro. Kentucky. 1943-1948 Newport. Daviess County, Daviess County Taxpayers; Missing years: 1938/39-1942 1944, 1946, 1947. Bellevue, Cold Spring, Dayton, Fort Thomas, Southgate, Reel: 29 Woodlawn; Missing years: 1941. Reel: 26 Kentucky. Owensboro. Kentucky. 1950-1952 Newport. Daviess County Taxpayers; Missing years: 1951. 1944-1949 Reel: 30 Bellevue, Cold Spring, Dayton, Fort Thomas, Highland Heights, Southgate, Woodlawn; Missing years: 1945, 1947, Kentucky. 1948. Owensboro. Reel: 27 1954-1955 Daviess County Taxpayers. Kentucky. Reel: 31 Newport. 1952/53-1956/57 Kentucky. Bellevue, Dayton, Fort Thomas, Southgate, Woodlawn. Owensboro. Reel: 28 1957-1958 Daviess County Taxpayers. Kentucky. Reel: 32 Newport. 1958-1960 Kentucky. Bellevue, Dayton, Fort Thomas, Southgate, Woodlawn. Owensboro. Reel: 29 1958-1959 Daviess County Taxpayers. Kentucky. Reel: 33 Owensboro. 1889/90-1897/98 Kentucky. Supplement; Missing years: 1895, 1896. Owensboro. Reel: 18 1960 Daviess County Taxpayers. Kentucky. Reel: 34 Owensboro. 1899/1900-1901/02 Kentucky. Supplement. Paducah. Reel: 19 1906/1907-1910/1911 Reel: 1 Kentucky. Owensboro. Kentucky. 1901/02-1905 Paducah. Reel: 20 1912/1913-1914/1915 Reel: 2 Kentucky. Owensboro. Kentucky. 1907-1922/23 Paducah. Daviess County; Missing years: 1908, 1909, 1910, 1913, 1916/1917-1918/1919 1915, 1917, 1918, 1919, 1920, 1921. Reel: 3 Reel: 18

227 City Directories of the United States Author Index

Kentucky. Kentucky. Paducah. State Of. 1920/1921-1922/1923 1905-1916 Reel: 4 Frankfort (franklin County) - 1905/06, 1908. Richmond - 1912/13. Winchester (clark County) - 1911-13, 1914-16. Kentucky. Reel: 29 Paducah. 1924/1925-1926/1927 Kentucky; Tennessee; North Carolina; South Carolina; Reel: 5 Georgia; Florida; Alabama; Mississippi; Louisiana; Texas; Arkansas. Kentucky. 1854 Paducah. Fiche: 1393 1928/1929-1930/1931 Reel: 6 Louisiana. Alexandria. Kentucky. 1912/1913-1921 Paducah. Pineville; Missing years: 1916, 1917, 1920. 1933/1934-1935/1936 Reel: 19 Reel: 7 Louisiana. Kentucky. Alexandria. Paducah. 1929/1930-1934/35 1939-1947 Pineville; Missing years: 1932, 1933. Missing years: 1940, 1943, 1944, 1945, 1946. Reel: 20 Reel: 39 Louisiana. Kentucky. Alexandria; Pineville. Paducah. 1938/39-1943 1947-1952 Reel: 18 Missing years: 1948, 1950, 1951. Reel: 40 Louisiana. Alexandria; Pineville. Kentucky. 1945-1954 Paducah. Rapides Parish; Missing years: 1946, 1948, 1949, 1950, 1951, 1954-1956 1952, 1953. Missing years: 1955. Reel: 19 Reel: 41 Louisiana. Kentucky. Alexandria; Pineville. Paducah. 1955-1957 1957-1959 Rapides Parish; Missing years: 1956. Mccracken County Taxpayers; Missing years: 1958. Reel: 20 Reel: 42 Louisiana. Kentucky. Alexandria; Pineville. Somerset. 1959-1960 1951-1960 Rapides Parish, Lee Heights, Smithville, Wardville. Ferguson, West Somerset, And Pulaski County; Missing Reel: 21 years: 1952, 1953, 1955, 1957, 1959. Reel: 19 Louisiana. Baton Rouge. Kentucky. 1905/06-1918 State Of. Missing years: 1907, 1910, 1912, 1917. 1902-1932 Reel: 1 Corbin - 1928/29. Danville - 1931/32. Paducah - 1902, 1904. Reel: 28 Louisiana. Baton Rouge. Kentucky. 1922/23-1926/27 State Of. Reel: 2 1902-1917 Henderson - 1902/03, 1912/13, 1915-17. Paris (bourbon Louisiana. County) - 1908. Baton Rouge. Reel: 30 1929-1934 Missing years: 1930,1932, 1933. Reel: 3

228 City Directories of the United States Author Index

Louisiana. Louisiana. Baton Rouge. Baton Rouge. 1936-1939 1955 East Baton Rouge, Parish, LA, Capitol Heights, College East Baton Rouge, Parish, LA, Denham Springs, & Port Allen. Town, Istrouma, No. Hightlands, South Baton Rouge, Reel: 10 Standard Heights & Univ. Hills. Reel: 1 Louisiana. Baton Rouge. Louisiana. 1955-1956 Baton Rouge. East Baton Rouge, Parish, LA, Denham Springs, & Port Allen. 1939-1941 Reel: 11 East Baton Rouge, Parish, LA, Capitol Heights, Colleg Town, Istrouoma, No. Highlands, South Baton Rouge, Standard Louisiana. Heights & Univ. Hills. Baton Rouge. Reel: 2 1956-1957 East Baton Rouge, Parish, LA, Broadmore, Denham Springs Louisiana. & Port Allen. Baton Rouge. Reel: 12 1942-1944/45 East Baton Rouge, Parish, LA, Bernard Grove, Bernard Louisiana. Terrace, Box Factory Additon, Capital Heights, College Baton Rouge. Town, Colonial Hills, Etc. 1957-1958 Reel: 3 East Baton Rouge, Parish, LA, Denham Springs, & Port Allen. Reel: 13 Louisiana. Baton Rouge. Louisiana. 1944/45-1947 Baton Rouge. East Baton Rouge, Parish, LA, Terrace, Bernard Grove, 1958-1959 Bernard Terrace, Box Factory Addition, Captial Heights, East Baton Rouge, Parish, LA. Denham Springs, & Port Allen. College Town, Etc. Reel: 14 Reel: 4 Louisiana. Louisiana. Baton Rouge. Baton Rouge. 1959-1960 1947-1949 East Baton Rouge, Parish, LA, Denham Springs, & Port Allen. East Baton Rouge, Parish. Reel: 15 Reel: 5 Louisiana. Louisiana. Baton Rouge. Baton Rouge. 1960 1949-1950 East Baton Rouge, Parish, LA, Broadmoor, Denham Springs, East Baton Rouge, Parish, LA, Denham Springs & Port Allen. Port Allen & Villa Del Rey. Reel: 6 Reel: 16 Louisiana. Louisiana. Baton Rouge. Lafayette. 1950-1951 1939-1946 East Baton Rouge, Parish, LA, Denham Springs & Port Allen. Missing years: 1940, 1942, 1943, 1944, 1945. Reel: 7 Reel: 1 Louisiana. Louisiana. Baton Rouge. Lafayette. 1952-1953 1949-1952 East Baton Rouge, Parish, LA, Denham Springs, & Port Allen. Missing years: 1950, 1951. Reel: 8 Reel: 2 Louisiana. Louisiana. Baton Rouge. Lafayette. 1954 1955-1957 East Baton Rouge, Parish, LA, Denham Springs, & Port Allen. Missing years: 1956. Reel: 9 Reel: 3

229 City Directories of the United States Author Index

Louisiana. Louisiana. Lafayette. Lake Charles. 1957-1958 1956-1957 Reel: 4 Maplewood, Sulphur And Westlake. Reel: 15 Louisiana. Lafayette. Louisiana. 1958-1959 Lake Charles. Reel: 5 1957-1958 Maplewood, Sulphur And Westlake. Louisiana. Reel: 16 Lake Charles. 1911/12-1925 Louisiana. Missing years: 1914, 1916, 1918, 1919, 1920, 1922, 1923, Lake Charles. 1924. 1959 Reel: 46 Hollywood, Maplewood, Sulphur And Westlake. Reel: 17 Louisiana. Lake Charles. Louisiana. 1927/28-1934 Lake Charles. Calcasieu Parish; Missing years: 1932, 1933. 1960 Reel: 47 Hollywood, Maplewood, Sulphur And Westlake. Reel: 18 Louisiana. Lake Charles. Louisiana. 1936-1939 Monroe. Westlake. 1912/13-1933/34 Reel: 8 West Monroe; Missing years: 1915, 1916, 1917, 1918, 1919, 1922, 1923, 1924, 1925, 1926, 1927, 1928, 1931, 1932. Louisiana. Reel: 28 Lake Charles. 1939-1943 Louisiana. Westlake; Missing years: 1940. Monroe/west Monroe. Reel: 9 1954-1956 Missing years: 1955. Louisiana. Reel: 36 Lake Charles. 1943-1946 Louisiana. Maplewood And Westlake; Missing years: 1944. Monroe/west Monroe. Reel: 10 1956-1957 Reel: 37 Louisiana. Lake Charles. Louisiana. 1947-1948/49 Monroe/west Monroe. Maplewood And Westlake. 1957-1959 Reel: 11 Missing years: 1958. Reel: 38 Louisiana. Lake Charles. Louisiana. 1950-1952 New Iberia. Maplewood And Westlake; Missing years: 1951. 1957/58-1960 Reel: 12 Missing years: 1959. Reel: 44 Louisiana. Lake Charles. Louisiana. 1952-1954 New Iberia. Maplewood And Westlake. 1940-1957/58 Reel: 13 Missing years: 1941, 1942, 1943, 1944, 1945, 1946, 1947, 1948, 1949, 1950, 1951, 1952, 1953, 1955, 1956. Louisiana. Reel: 43 Lake Charles. 1954-1955 Louisiana. Maplewood And Westlake. New Orleans. Reel: 14 1805 Fiche: 843

230 City Directories of the United States Author Index

Louisiana. Louisiana. New Orleans. New Orleans. 1807 1843 Fiche: 844 Fiche: 859 Louisiana. Louisiana. New Orleans. New Orleans. 1807 1846 Fiche: 845 Algiers and Lafayette. Fiche: 861 Louisiana. New Orleans. Louisiana. 1809 New Orleans. Fiche: 847 1849 Lafayette, Algiers, Gretna, and McDonoghville. Louisiana. Fiche: 862 New Orleans. 1811 Louisiana. Fiche: 848 New Orleans. 1850 Louisiana. Lafayette, Carrollton, Freeport, Algiers, Gretna and New Orleans. M'donogh. 1822 Fiche: 863 Fiche: 849 Louisiana. Louisiana. New Orleans. New Orleans. 1851 1823 Lafayette, Carrollton, Jefferson, Algiers, Gretna and Fiche: 850 M'donogh. Fiche: 864 Louisiana. New Orleans. Louisiana. 1824 New Orleans. Fiche: 851 1852 Lafayette, Carrollton, Algiers, Gretna and M'donogh. Louisiana. Fiche: 865 New Orleans. 1832 Louisiana. Fiche: 853 New Orleans. 1853 Louisiana. Jefferson City, Carrollton, Gretna, Algiers and M'donogh. New Orleans. Fiche: 866 1834 Fiche: 854 Louisiana. New Orleans. Louisiana. 1854 New Orleans. Jefferson City, Carrollton, Gretna, Algiers and McDonough. 1838 Fiche: 867 Lafayette. Fiche: 856 Louisiana. New Orleans. Louisiana. 1855 New Orleans. Jefferson City, Gretna, Carrollton, Algiers and McDonough. 1841 Fiche: 868 Fiche: 857 Louisiana. Louisiana. New Orleans. New Orleans. 1856 1842 Fiche: 869 Lafayette, Algiers, and Gretna. Fiche: 858 Louisiana. New Orleans. 1856 Carrollton, Jefferson City, Algiers, and Gretna. Fiche: 870

231 City Directories of the United States Author Index

Louisiana. Louisiana. New Orleans. New Orleans. 1857 1876-1877 Fiche: 871 Reel: 6 Louisiana. Louisiana. New Orleans. New Orleans. 1858 1878-1879 Fiche: 872 Reel: 7

Louisiana. Louisiana. New Orleans. New Orleans. 1858 1880-1881 Fiche: 873 Reel: 8 Louisiana. Louisiana. New Orleans. New Orleans. 1858/59 1882-1883 Fiche: 874 Reel: 1 Louisiana. Louisiana. New Orleans. New Orleans. 1859 1884-1885 Fiche: 875 Reel: 2

Louisiana. Louisiana. New Orleans. New Orleans. 1860 1886-1887 Fiche: 876 Reel: 3 Louisiana. Louisiana. New Orleans. New Orleans. 1860/61 1888-1889 Fiche: 877 Reel: 4 Louisiana. Louisiana. New Orleans. New Orleans. 1861-1866 1890-1891 Jefferson City, Gretna, Carrollton, Algiers, McDonough.; Reel: 5 Missing years: 1862, 1863, 1864, 1865. Reel: 1 Louisiana. New Orleans. Louisiana. 1892-1893 New Orleans. Reel: 6 1867-1869 Jefferson City, Gretna, Carrollton, Algiers, McDonough. Louisiana. Reel: 2 New Orleans. 1894-1895 Louisiana. Reel: 7 New Orleans. 1870-1871 Louisiana. Reel: 3 New Orleans. 1896-1897 Louisiana. Reel: 8 New Orleans. 1872-1873 Louisiana. Reel: 4 New Orleans. 1898-1899 Louisiana. Reel: 9 New Orleans. 1874-1875 Louisiana. Reel: 5 New Orleans. 1900-1901 Reel: 10

232 City Directories of the United States Author Index

Louisiana. Louisiana. New Orleans. New Orleans. 1902-1903 1925 Reel: 1 Reel: 14 Louisiana. Louisiana. New Orleans. New Orleans. 1904-1905 1926-1927 Reel: 2 Reel: 15

Louisiana. Louisiana. New Orleans. New Orleans. 1906-1907 1927-1928 Reel: 3 Reel: 16 Louisiana. Louisiana. New Orleans. New Orleans. 1908-1910 1929-1930 Missing years: 1909. Reel: 17 Reel: 4 Louisiana. Louisiana. New Orleans. New Orleans. 1930-1931 1911-1912 Reel: 18 Reel: 5 Louisiana. Louisiana. New Orleans. New Orleans. 1932-1933 1913-1914 Reel: 19 Reel: 6 Louisiana. Louisiana. New Orleans. New Orleans. 1933-1935 1915-1916 Missing years: 1934. Reel: 7 Reel: 20 Louisiana. Louisiana. New Orleans. New Orleans. 1916-1917 1938-1940 Reel: 8 Gretna, Metairie, Arabi, St. Bernard Parish; Missing years: 1939. Louisiana. Reel: 0 New Orleans. 1918-1919 Louisiana. Reel: 9 New Orleans. 1938 Louisiana. Gretna & Metairie. New Orleans. Reel: 1 1920 Reel: 10 Louisiana. New Orleans. Louisiana. 1940 New Orleans. Gretna, Metairie, Arabi, St. Bernard Parish. 1921-1922 Reel: 0 Reel: 11 Louisiana. Louisiana. New Orleans. New Orleans. 1942 1922-1923 Gretna & Metairie. Reel: 12 Reel: 4

Louisiana. New Orleans. 1924 Reel: 13

233 City Directories of the United States Author Index

Louisiana. Louisiana. New Orleans. New Orleans. 1942 -1945/46 1956 Gretna & Matairie; Missing years: 1943, 1944. Reel: 15 Reel: 5 Louisiana. Louisiana. New Orleans. New Orleans. 1958 1945/46 Reel: 16 Arabi In St. Bernard Parish. Reel: 6 Louisiana. New Orleans. Louisiana. 1958 New Orleans. Reel: 17 1947 Arabi. Louisiana. Reel: 7 New Orleans. 1960 Louisiana. Reel: 18 New Orleans. 1947 Louisiana. Arabi. New Orleans. Reel: 8 1960 Reel: 19 Louisiana. New Orleans. Louisiana. 1949 New Orleans Bus. Dir.. Arabi, Gretna, Harvey, Marrero, Metairie, Our Town, Plum 1902-1911 Ochards & Westwego. Missing years: 1909, 1910. Reel: 9 Reel: 46

Louisiana. Louisiana. New Orleans. New Orleans Suburban. 1949 1955-1955 Arabi, Gretna, Harvery, Marrero, Metairie, Our Town, Plum Airline Park, Algiers, Arabi, Armbuster, Aurora, Bonnabel Orchards & Westwego. Place, Bridge City, Bridgedale, Chalmette, East Bank, East Reel: 10 End, Gretna, Harahan, Harvey, Highway Park, Jefferson, Kenner, Kenner Project, Little Farms, Marrero, Metairie, Louisiana. Pontchartrain Gardens, Rural Park, St. Claude Heights, New Orleans. Shrewsbury, Southport, Upstream, And Westwego. 1952/53 Reel: 39 Arabi, Gretna & Metairie. Reel: 11 Louisiana. New Orleans Suburban. Louisiana. 1955-1957 New Orleans. Airline Park, Algiers, Arabi, Armbuster, Aurora, Bonnabel 1952/53 -1954/55 Place, Bridge City, Bridgedale, Chalmette, East Bank, East Arabi, Gretna & Metairie. End, Gretna, Harahan, Harvey, Highway Park, Jefferson, Reel: 12 Kenner, Kenner Project, Little Farms, Marrero, Metairie, Pontchartrain Gardens, Rural Park, St. Claude Heights, Louisiana. Shrewsbury, Southport, Upstream, Westgate, And Westwego; New Orleans. Missing years: 1956. 1954/55 Reel: 40 Arabi, Gretna & Metairie. Reel: 13 Louisiana. New Orleans Suburban. Louisiana. 1957-1959 New Orleans. Airline Park, Algiers, Arabi, Armbuster, Aurora, Bonnabel 1954/55-1956 Place, Bridge City, Bridgedale, Chalmette, East Bank, East Arabi, Gretna & Metairie. End, Gretna, Harahan, Harvey, Highway Park, Jefferson, Reel: 14 Kenner, Kenner Project, Little Farms, Marrero, Metairie, Pontchartrain Gardens, Rural Park, St. Claude Heights, Shrewsbury, Southport, Upstream, Westgate, And Westwego; Missing years: 1958. Reel: 41

234 City Directories of the United States Author Index

Louisiana. Louisiana. New Orleans Suburban. Shreveport. 1959-1959 1936-1937 Airline Park, Algiers, Arabi, Armbuster, Aurora, Bonnabel Reel: 34 Place, Bridge City, Bridgedale, Chalmette, East Bank, East End, Gretna, Harahan, Harvey, Highway Park, Jefferson, Louisiana. Kenner, Kenner Project, Little Farms, Marrero, Metairie, Shreveport. Pontchartrain Gardens, Rural Park, St. Claude Heights, 1937-1937 Shrewsbury, Southport, Upstream, Westgate, And Westwego. Reel: 35 Reel: 42 Louisiana. Louisiana. Shreveport. Opelousas. 1938-1939 1956-1960 Reel: 1 Missing years: 1957, 1959. Reel: 31 Louisiana. Shreveport. Louisiana. 1940-1941 Shreveport. Bossier City. 1902-1906 Reel: 2 Missing years: 1903, 1904. Reel: 1 Louisiana. Shreveport. Louisiana. 1942-1943 Shreveport. Bossier City. 1907-1917 Reel: 3 Missing years: 1908, 1909, 1911, 1912, 1913, 1914, 1915, 1916. Louisiana. Reel: 2 Shreveport. 1945-1946 Louisiana. Bossier City. Shreveport. Reel: 4 1918-1921 Missing years: 1920. Louisiana. Reel: 3 Shreveport. 1946-1948/49 Louisiana. Bossier City. Shreveport. Reel: 5 1922-1923 Reel: 4 Louisiana. Shreveport. Louisiana. 1948/49-1952 Shreveport. Bossier City; Missing years: 1951. 1924-1925 Reel: 6 Reel: 5 Louisiana. Louisiana. Shreveport. Shreveport. 1952-1953/54 1926/1927-1927/1928 Bossier City. Reel: 6 Reel: 7 Louisiana. Louisiana. Shreveport. Shreveport. 1928/1929-1930 1953/54-1955 Reel: 7 Bossier City. Reel: 8 Louisiana. Shreveport. Louisiana. 1931-1932 Shreveport. Reel: 8 1956 Bossier City. Louisiana. Reel: 9 Shreveport. 1933-1935 Reel: 9

235 City Directories of the United States Author Index

Louisiana. Maine. Shreveport. Androscoggin. 1957 1918/19-1920/21 Bossier City. Auburn, Durham, East Livermore, Greene, Leeds, Lewiston, Reel: 10 Lisbon, Livermore, Mechanic Falls, Minot, Poland, Turner, Wales, Webster. Louisiana. Reel: 31 Shreveport. 1958 Maine. Bossier City. Androscoggin. Reel: 11 1922/23-1924/25 Auburn, Durham, East Livermore, Greene, Leeds, Lewiston, Louisiana. Lisbon, Livermore, Mechanic Falls, Minot, Poland, Turner, Shreveport. Wales, Webster. 1958-1959 Reel: 32 Bossier City. Reel: 12 Maine. Androscoggin County. Louisiana. 1894/95-1896/97 Shreveport. Supplement. 1959-1960 Reel: 5 Bossier City. Reel: 13 Maine. Androscoggin County. Louisiana. 1898/99-1900/01 Shreveport. Supplement. 1960 Reel: 6 Reel: 14 Maine. Maine. Augusta. Androscoggin. 1867/68-1880 1902/03-1904/05 Supplement; Missing years: 1869, 1870, 1872, 1875, 1878, Auburn, Durham, East Livermore, Greene, Leeds, Lewiston, 1879. Lisbon, Livermore, Mechanic Falls, Minot, Poland, Turner, Reel: 1 Wales, Webster. Reel: 27 Maine. Augusta. Maine. 1882-1888/89 Androscoggin. Supplement; Missing years: 1883, 1884, 1885. 1906/07-1908/09 Reel: 1 Auburn, Durham, East Livermore, Greene, Leeds, Lewiston, Lisbon, Livermore, Mechanic Falls, Minot, Poland, Turner, Maine. Wales, Webster. Augusta. Reel: 28 1892/93-1897/98 Supplement; Missing years: 1896, 1899, 1900, 1901. Maine. Reel: 2 Androscoggin. 1910/11-1912/13 Maine. Auburn, Durham, East Livermore, Greene, Leeds, Lewiston, Augusta. Lisbon, Livermore, Mechanic Falls, Minot, Poland, Turner, 1901/02-1915/16 Wales, Webster. Gardiner, Hallowell, Waterville; Missing years: 1903, 1904, Reel: 29 1905, 1906, 1907, 1908, 1911, 1912, 1913, 1914. Reel: 1 Maine. Androscoggin. Maine. 1914/15-1916/17 Augusta. Auburn, Durham, East Livermore, Greene, Leeds, Lewiston, 1917/18-1919/20 Lisbon, Livermore, Mechanic Falls, Minot, Poland, Turner, Gardiner, Hallowell, Waterville. Wales, Webster. Reel: 2 Reel: 30

236 City Directories of the United States Author Index

Maine. Maine. Augusta. Bangor. 1923/24-1927 1864-1879/80 Gardiner, Hallowell, Farmingdale, Manchester, Randolph, Supplement; Missing years: 1865, 1866. Richmond, West Gardiner, Winthrop. Reel: 1 Reel: 3 Maine. Maine. Bangor. Augusta. 1882-1892 1929-1935 Supplement; Missing years: 1883, 1886, 1889, 1890. Gardiner, Hallowell, Farmingdale, Manchester, Randolph, Reel: 1 Richmond, West Gardiner, Winthrop; Missing years: 1930, 1932. Maine. Reel: 4 Bangor. 1893/94-1901 Maine. Supplement; Missing years: 1896, 1898, 1900. Augusta. Reel: 2 1936-1948 Gardiner, Hallowell, Farmingdale, Randolph, West Gardiner; Maine. Missing years: 1937, 1940, 1942, 1943, 1944, 1946, 1947. Bangor. Reel: 20 1903-1909 Brewer, Old Town, Orono, Hampden, Veazie; Missing years: Maine. 1904, 1906, 1909. Augusta. Reel: 1 1952-1960 Gardiner, Hallowell, Farmingdale, Randolph, West Gardiner; Maine. Missing years: 1953, 1954, 1956, 1958, 1959. Bangor. Reel: 21 1914-1923/24 Brewer, Old Town, Orono, Hampden, Veazie; Missing years: Maine. 1915, 1916, 1917, 1918, 1920. Bangor. Reel: 2 1834 Fiche: 102 Maine. Bangor. Maine. 1925-1927 Bangor. Brewer, Old Town, Orono, Hampden, Veazie. 1843 Reel: 3 Fiche: 103 Maine. Maine. Bangor. Bangor. 1928-1929 1846 Brewer, Old Town, Orono, Hampden, Veazie. Fiche: 104 Reel: 4 Maine. Maine. Bangor. Bangor. 1848 1930-1932 Fiche: 105 Brewer, Old Town, Orono, Hampden, Veazie. Reel: 5 Maine. Bangor. Maine. 1851 Bangor. Fiche: 106 1933-1935 Brewer, Old Town, Orono, Hampden, Veazie. Maine. Reel: 6 Bangor. 1855 Maine. Fiche: 107 Bangor. 1936-1939 Maine. Brewer, Hampden, Orono & Veazie. Bangor. Reel: 1 1859 Fiche: 108

237 City Directories of the United States Author Index

Maine. Maine. Bangor. Bath. 1940-1942 1902-1919/1920 Brewer, Hampden, Orono & Veazie. Arrowsic, Georgetown, Phipsburg, Richmond, West Bath, Reel: 2 Woolwich; Missing years: 1903, 1904, 1905, 1906, 1908, 1909, 1910, 1911, 1913, 1915, 1916, 1917, 1918. Maine. Reel: 1 Bangor. 1944-1947 Maine. Brewer, Hampden, Orono & Veazie. Bath. Reel: 3 1922/1923-1931/1932 Arrowsic, Georgetown, Phippsburg, West Bath, Woolwich; Maine. Missing years: 1930. Bangor. Reel: 2 1949-1951 Brewer, Hampden, Orono & Veazie. Maine. Reel: 4 Bath. 1942/43-1949/50 Maine. Arrowsic, Georgetown, Phippsburg, West Bath, Woolwich; Bangor. Missing years: 1948. 1952-1955 Reel: 25 Brewer, Hampden, Orono & Veazie; Missing years: 1953. Reel: 5 Maine. Bath. Maine. 1951/52-1959/60 Bangor. Arrowsic, Georgetown, Phippsburg, West Bath, Woolwich. 1955-1958 Reel: 26 Brewer, Hampden, Orono & Veazie; Missing years: 1956. Reel: 6 Maine. Biddeford. Maine. 1856/57 Bangor. Fiche: 111 1959-1960 Brewer, Hampden, Orono & Veazie. Maine. Reel: 7 Biddeford. 1882-1888 Maine. Supplement; Missing years: 1883, 1885, 1887. Bar Harbor. Reel: 1 1928-1935 Cranberry Isles, Ellsworth, Mount Desert, Southwest Harbor, Maine. Tremont, Trenton; Missing years: 1929, 1930, 1932, 1933, Biddeford. 1934. 1890-1900 Reel: 10 Supplement; Missing years: 1891, 1892, 1893, 1895, 1897, 1898, 1899. Maine. Reel: 2 Bath. 1867/68-1880 Maine. Supplement; Missing years: 1869, 1870, 1873, 1875, 1878, Biddeford. 1879. 1902-1920/21 Reel: 1 Saco; Missing years: 1903, 1905, 1906, 1908, 1909, 1910, 1912, 1914, 1915, 1917, 1918, 1919. Maine. Reel: 1 Bath. 1883/84-1900/01 Maine. Supplement; Brunswick, Richmond; Missing years: 1885, Biddeford. 1886, 1888, 1889, 1890, 1891, 1892, 1893, 1894, 1895, 1896, 1922/23-1934 1897, 1898, 1899. Saco, Old Orchard Beach; Missing years: 1924, 1925, 1926, Reel: 7 1927, 1928, 1931, 1933. Reel: 2 Maine. Biddeford; Saco. 1936-1941 Old Orchard Beach; Missing years: 1938, 1940. Reel: 27

238 City Directories of the United States Author Index

Maine. Maine. Biddeford; Saco. . 1948-1956 1923/1924-1933/1935 Missing years: 1949, 1952, 1953, 1955. , Bates Island, , Birch Island, Reel: 28 Bombazine Island, Brunswick Shore, Bustin's Island, Clapboard Island, , , , Maine. Dingley's Island, Eagle Island, Great Chebeague Island, Great Brunswick. Diamond Island, Goose Island, Haskell Island, , 1910-1926/27 Jewells Island, Little Birch Island, Little Bustin's Island, Little Topsham, Harpswell; Missing years: 1911, 1912, 1913, 1914, Birch., Little Bustin's Island, Little Chebeague Island, Little 1915, 1916, 1919, 1920, 1921, 1924, 1925. Diamond Island, Little Whaleboat Island, Littlejohn's Island, Reel: 1 Long Island, Mere Point, Orr's Island, , Pole Island, Pumpkin Knob, Ragged Island, , Maine. Stave Island, Whaleboat Island; Missing years: 1929, 1930, Brunswick. 1931, 1932. 1928/29-1932/33 Reel: 2 Bowdoin, Bowdoinham, Harpswell, Topsham. Reel: 2 Maine. Eliot; York. Maine. 1921-1928 Brunswick. York Harbor, York Beach; Missing years: 1922, 1923, 1924, 1942/43-1949/50 1926, 1927. Bowdoin, Bowdoinham, Harpswell, Topsham; Missing years: Reel: 2 1948. Reel: 15 Maine. Falmouth. Maine. 1902/03-1912 Brunswick. Cumberland, Chebeague Island, Freeport, Gray, Yarmouth, 1951/52-1955/56 North Yarmouth, Harpswell-Bailey, Orr's Islands; Missing Bowdoin, Bowdoinham, Harpswell, Topsham. years: 1904, 1905, 1908, 1910, 1911. Reel: 16 Reel: 8 Maine. Maine. Brunswick. Houlton. 1957/58-1959/60 1895-1900 Bowdoin, Bowdoinham, Harpswell, Topsham. Supplement; Missing years: 1896, 1897, 1898, 1899. Reel: 17 Reel: 9 Maine. Maine. Casco Bay. Kennebec County. 1902/1903-1920/1922 1903/04-1905/06 Harpswell, Orr's Island, Bailey's Island, Bates Island, Pumpkin Augusta, Gardiner, Hallowell, Waterville. Knob, Bear Island, Birch Island, Chebeague Island, Great Reel: 34 Chebeague, Little Chebeague, Long Island, , , Cousin's Island, Littlejohn's Maine. Island, Haskell Island, , Ministerial Island, Bates Kennebec County. Island, Dingley's Island, Cliff Island, Bustin's Island, Eagle 1907/08-1909/10 Island, Goose Island, Pole Island, Mere Point, Ragged Island, Augusta, Gardiner, Hallowell, Waterville. Stave Island, Sebascodegan Island, Clapboard Island, Hope Reel: 35 Island, Peaks Island, Whaleboat Island, Little Whaleboat, Bombazine Island; Missing years: 1910, 1913, 1916. Maine. Reel: 1 Kennebec County. 1911/12-1913/14 Augusta, Gardiner, Hallowell, Waterville. Reel: 36 Maine. Kennebec County. 1915/16-1917/18 Augusta, Gardiner, Hallowell, Waterville. Reel: 37

239 City Directories of the United States Author Index

Maine. Maine. Kennebec County. Lewiston; Auburn. 1919/20-1921/22 1933-1935 Augusta, Gardiner, Hallowell, Waterville. Lisbon, Mechanic Falls, Turner, Webster; Missing years: Reel: 38 1934. Reel: 4 Maine. Kennebec County. Maine. 1923/1924 Old Orchard Beach. Augusta, Gardiner, Hallowell, Waterville. 1936-1947 Reel: 39 Missing years: 1939, 1940. Reel: 6 Maine. Lewiston/auburn. Maine. 1936-1939 Oxford County. Lisbon, Turner, Webster; Missing years: 1938. 1915-1920/21 Reel: 26 Albany, Andover, Bethel, Buckfield, Byron, Canton, Dixfield, Greenwood, Hanover, Hartford, Hebron, Mexico, Milton Maine. Plantation, Newry, Norway, Oxford, Paris, Peru, Roxbury, Lewiston/auburn. Rumford, Sumner, Waterford, Woodstock. 1940-1944 Reel: 33 Lisbon Falls, Mechanic Falls; Missing years: 1941, 1943. Reel: 27 Maine. Oxford County. Maine. 1922/23-1927/28 Lewiston/auburn. Albany, Andover, Bethel, Brownfield, Buckfield, Byron, 1947-1949 Canton, Denmark, Dixfield, Fryeburg, Gilead, Greenwood, Missing years: 1948. Hanover, Hartford, Hebron, Hiram, Lincoln Plantation, Reel: 28 Lovell, Magalloway Plantation, Mason, Mexico, Milton Plantation, Newry, Norway, Oxford, Paris, Peru, Porter, Maine. Roxbury, Rumford, Stoneham, Stow, Sumner, Sweden, Upton, Lewiston/auburn. Waterford, Woodstock.; Missing years: 1924. 1951-1953 Reel: 34 Missing years: 1952. Reel: 29 Maine. Portland. Maine. 1823 Lewiston/auburn. Fiche: 1193 1954-1956 Missing years: 1955. Maine. Reel: 30 Portland. 1823 Maine. Fiche: 1194 Lewiston/auburn. 1958-1960 Maine. Missing years: 1959. Portland. Reel: 31 1827 Fiche: 1195 Maine. Lewiston; Auburn. Maine. 1883-1887 Portland. Supplement; Missing years: 1884, 1886. 1830 Reel: 12 Fiche: 1196 Maine. Maine. Lewiston; Auburn. Portland. 1889-1896 1831 Supplement; Missing years: 1890, 1891, 1892, 1895. Fiche: 1197 Reel: 13 Maine. Maine. Portland. Lewiston; Auburn. 1834 1930-1932 Fiche: 1198 Lisbon, Mechanic Falls; Missing years: 1931. Reel: 3

240 City Directories of the United States Author Index

Maine. Maine. Portland. Portland. 1837 1875-1877 Fiche: 1199 Missing years: 1876. Reel: 3 Maine. Portland. Maine. 1841 Portland. Fiche: 1200 1879-1881 Missing years: 1880. Maine. Reel: 4 Portland. 1844 Maine. Fiche: 1201 Portland. 1882 Maine. Reel: 1 Portland. 1846 Maine. Fiche: 1202 Portland. 1883-1885 Maine. Reel: 2 Portland. 1847/48 Maine. Fiche: 1203 Portland. 1886-1888 Maine. Reel: 3 Portland. 1850/51 Maine. Fiche: 1204 Portland. 1889-1891 Maine. Reel: 4 Portland. 1852/53 Maine. Fiche: 1205 Portland. 1892-1894 Maine. Reel: 5 Portland. 1856/57 Maine. Fiche: 1206 Portland. 1895-1897 Maine. Reel: 6 Portland. 1858/59 Maine. Fiche: 1207 Portland. 1898-1899 Maine. Reel: 7 Portland. 1860 Maine. Fiche: 1208 Portland. 1900-1901 Maine. Reel: 8 Portland. 1863/64-1866/67 Maine. Missing years: 1865. Portland. Reel: 1 1902-1904 South Portland, Cape Elizabeth. Maine. Reel: 1 Portland. 1868-1873 Maine. Missing years: 1870, 1872. Portland. Reel: 2 1905-1906 South Portland, Cape Elizabeth. Reel: 2

241 City Directories of the United States Author Index

Maine. Maine. Portland. Portland. 1907-1908 1929-1930 South Portland, Cape Elizabeth. South Portland, Cape Elizabeth. Reel: 3 Reel: 14 Maine. Maine. Portland. Portland. 1909-1910 1931-1932 South Portland, Cape Elizabeth. South Portland, Cape Elizabeth. Reel: 4 Reel: 15 Maine. Maine. Portland. Portland. 1911-1912 1933-1934 South Portland, Cape Elizabeth. South Portland, Cape Elizabeth. Reel: 5 Reel: 16 Maine. Maine. Portland. Portland. 1913-1914 1934-1935 South Portland, Cape Elizabeth. South Portland, Cape Elizabeth. Reel: 6 Reel: 17 Maine. Maine. Portland. Portland. 1915-1916 1936-1936 South Portland, Cape Elizabeth. South Portland, And Cape Elizabeth. Reel: 7 Reel: 3 Maine. Maine. Portland. Portland. 1917-1918 1937-1937 South Portland, Cape Elizabeth. South Portland, And Cape Elizabeth. Reel: 8 Reel: 4 Maine. Maine. Portland. Portland. 1919-1920 1938-1939 South Portland, Cape Elizabeth. South Portland, And Cape Elizabeth. Reel: 9 Reel: 5 Maine. Maine. Portland. Portland. 1921-1922 1939-1940 South Portland, Cape Elizabeth. South Portland, And Cape Elizabeth. Reel: 10 Reel: 6 Maine. Maine. Portland. Portland. 1923-1924 1941-1942 South Portland, Cape Elizabeth. South Portland, And Cape Elizabeth. Reel: 11 Reel: 7 Maine. Maine. Portland. Portland. 1925-1926 1942-1943 South Portland, Cape Elizabeth. South Portland, And Cape Elizabeth. Reel: 12 Reel: 8 Maine. Maine. Portland. Portland. 1927-1928 1944-1945 South Portland, Cape Elizabeth. South Portland, And Cape Elizabeth. Reel: 13 Reel: 9

242 City Directories of the United States Author Index

Maine. Maine. Portland. Portland. 1945-1946 1957-1957 South Portland, And Cape Elizabeth. South Portland, And Cape Elizabeth. Reel: 10 Reel: 21 Maine. Maine. Portland. Portland. 1947-1947 1958-1958 South Portland, And Cape Elizabeth. South Portland, And Cape Elizabeth. Reel: 11 Reel: 22 Maine. Maine. Portland. Portland. 1948-1948 1959-1959 South Portland, And Cape Elizabeth. South Portland, And Cape Elizabeth. Reel: 12 Reel: 23 Maine. Maine. Portland. Portland. 1949-1949 1960-1960 South Portland, And Cape Elizabeth. South Portland, And Cape Elizabeth. Reel: 13 Reel: 24 Maine. Maine. Portland. Portland Suburban. 1950-1950 1915/16-1922/23/24 South Portland, And Cape Elizabeth. Cape Cottage, Cape Elizabeth, Cumberland, Dry Mills, Reel: 14 Falmouth, Freeport, Gray, Higgins Beach, Highland Lake, Intervale, New Gloucester, North Yarmouth, Pine Point, Maine. Pownal, Prout's Neck, Sabbathday Lake, Scarboro, Scarboro Portland. Beach, South Freeport, Upper Gloucester, Walnut Hill, West 1951-1951 Cumberland, West Falmouth, West Scarboro, Yarmouth, South Portland, And Cape Elizabeth. Yarmouthville; Missing years: 1917, 1918. Reel: 15 Reel: 9 Maine. Maine. Portland. Portland Suburban. 1952-1952 1927/28-1929/30 South Portland, And Cape Elizabeth. Cape Cottage, Cape Elizabeth, Cumberland, Dry Mills, Reel: 16 Falmouth, Freeport, Gray, Higgins Beach, Highland Lake, Intervale, New Gloucester, North Yarmouth, Pine Point, Maine. Pownal, Prout's Neck, Sabbathday Lake, Scarboro, Scarboro Portland. Beach, South Freeport, Upper Gloucester, West Cumberland, 1953-1953 West Falmouth, West Scarboro, Yarmouth, Yarmouthville. South Portland, And Cape Elizabeth. Reel: 10 Reel: 17 Maine. Maine. Portland Suburban. Portland. 1941-1949 1954-1954 Cape Elizabeth, Cumberland, Falmouth, Freeport, Gray, North South Portland, And Cape Elizabeth. Yarmouth, Pownal, Scarborough, And Yarmouth; Missing Reel: 18 years: 1943, 1944, 1947. Reel: 25 Maine. Portland. Maine. 1955-1955 Portland Suburban. South Portland, And Cape Elizabeth. 1948/49-1952/53 Reel: 19 Cape Elizabeth, Cumberland, Falmouth, Freeport, Gray, North Yarmouth, Pownal, Scarborough, And Yarmouth. Maine. Reel: 26 Portland. 1956-1956 South Portland, And Cape Elizabeth. Reel: 20

243 City Directories of the United States Author Index

Maine. Maine. Portland Suburban. Sanford; Springvale. 1954/55-1956/57 1913/14-1923/24 Cape Elizabeth, Cumberland, Falmouth, Freeport, Gray, North Reel: 26 Yarmouth, Pownal, Scarborough, And Yarmouth. Reel: 27 Maine. Sanford; Springvale. Maine. 1925/26-1935 Portland Suburban. Alfred; Missing years: 1928, 1929, 1930, 1931, 1933, 1934. 1958-1960 Reel: 27 Cape Elizabeth, Cumberland, Falmouth, Freeport, Gray, North Yarmouth, Pownal, Scarborough, And Yarmouth; Missing Maine. years: 1959. State Of. Reel: 28 1902-1932 Appleton, Buckfield, Camden, Cushing, Friendship, Eastport, Maine. Greenwood, Hebron, Hope, Isle Au Haut, Knox County, North Rockland. Haven, Norway, Owl's Head, Oxford, Rockport, Rockland, St. 1882/83-1892 George, South Paris, South Thomaston, Sumner, Thomaston, Supplement; Belfast, Camden; Missing years: 1884, 1886, Union, Vinalhaven, Warren, Washington, Waterford, 1887, 1888, 1890, 1891. Woodstock, Criehaven Plantation & Matinicus Isle Plantation. Reel: 12 Reel: 41

Maine. Maine. Rockland. State Of. 1926-1935 1905-1933 Camden, North Haven, Owls Head, Rockport, South Aroostook County, Ashland, Bath, Blaine, Boothbay Region, Thomaston, St. George, Thomaston, Union, Vinalhaven, Boothbay, Boothbay Harbor, Bridgton, Caribou, Casco, Warren; Missing years: 1927, 1928, 1929, 1930, 1932, 1933. Damariscotta, Edgecomb, Fort Fairfield, Fort Kent, Franklin Reel: 27 County, Harrison, Houlton (shire Town), Island Falls, Limestone, Mars Hill, Naples, Newcastle, New Sweden, Maine. Presque Isle, Raymond, Sagadahoc County, Southport, Rockland. Squirrel Island, Van Buren, Washburn, Wiscasset; Missing 1936-1947 years: 1907, 1908, 1909, 1910, 1911, 1912, 1913, 1914, 1915, Camden, Rockport, Thomaston, St. George, South Thomaston, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, Union, And Warren; Missing years: 1941, 1943, 1944, 1945, 1928. 1946. Reel: 41 Reel: 9 Maine. Maine. State of Maine. Rockland. 1849 1950-1960 Fiche: 671 Camden, Rockport, Thomaston, Owl's Head Post Office, And Warren; Missing years: 1951, 1953, 1955, 1957, 1958, 1959. Maine. Reel: 10 State of Maine. 1855 Maine. Fiche: 672 Rumford/mexico/dixfield. 1904-1932 Maine. Albany, Andover, Bethel, Hanover, Milton Plantation, Newry, State of Maine. Peru, Roxbury; Missing years: 1905, 1907, 1909, 1911, 1913, 1856 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, Fiche: 673 1924, 1925, 1926, 1927, 1928, 1929, 1930, 1931. Reel: 7 Maine. State of Maine. Maine. 1893-1894 Saco. Supplement. 1849 Reel: 16 Fiche: 1320 Maine. Maine. State of Maine. Sanford. 1895-1900 1937-1956 Supplement; Missing years: 1896, 1897, 1899. Springvale, And Alfred; Missing years: 1938, 1940, 1942, Reel: 17 1943, 1944, 1945, 1946, 1947, 1950, 1952, 1953, 1955. Reel: 5

244 City Directories of the United States Author Index

Maine. Maryland. Waterville. Baltimore. 1885-1891/92 1796 Supplement; Oakland, Fairfield; Missing years: 1886, 1888, Fiche: 64 1889, 1890. Reel: 20 Maryland. Baltimore. Maine. 1799 Waterville. Fiche: 65 1925/26-1929 Fairfield, Oakland, Skowhegan, Winslow; Missing years: Maryland. 1928. Baltimore. Reel: 45 1800/01 Fiche: 66 Maine. Waterville. Maryland. 1931-1934 Baltimore. Fairfield, Oakland, Skowhegan, Winslow; Missing years: 1802 1933. Fiche: 67 Reel: 46 Maryland. Maine. Baltimore. Westbrook. 1803 1902/03-1921 Fiche: 68 Gorham, Windham; Missing years: 1906, 1907, 1908, 1911, 1912, 1913, 1914, 1917, 1918, 1920. Maryland. Reel: 1 Baltimore. 1804 Maine. Fiche: 69 Westbrook. 1923-1934 Maryland. Gorham, Windham; Missing years: 1927, 1929, 1931, 1932, Baltimore. 1933. 1807 Reel: 2 Fiche: 70 Maryland. Maryland. Annapolis. Baltimore. 1910-1929 1808 West Annapolis, Eastport, Germantown; Missing years: 1911, Fiche: 71 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1926, 1927. Maryland. Reel: 7 Baltimore. 1810 Maryland. Fiche: 72 Annapolis. 1939-1954 Maryland. West Annapolis, Eastport, Germantown, Homewood; Missing Baltimore. years: 1940, 1941, 1942, 1943, 1944, 1945, 1946, 1947, 1948, 1812 1950, 1951, 1952, 1953. Fiche: 73 Reel: 2 Maryland. Maryland. Baltimore. Annapolis. 1814/15 1956-1959 Fiche: 74 Annapolis Roads, Arundel On The Bay, Bay Ridge, Edgewater, Epping Forest, Sherwood Forest, Weems Creek; Maryland. Missing years: 1957, 1958. Baltimore. Reel: 3 1816 Fiche: 75 Maryland. Baltimore. Maryland. 1752 Baltimore. Fiche: 63 1817/18 Fiche: 76

245 City Directories of the United States Author Index

Maryland. Maryland. Baltimore. Baltimore. 1819 1843 Fiche: 77 Fiche: 90 Maryland. Maryland. Baltimore. Baltimore. 1822/23 1845 Fiche: 78 Fiche: 91

Maryland. Maryland. Baltimore. Baltimore. 1824 1847/48 Fiche: 79 Fiche: 92 Maryland. Maryland. Baltimore. Baltimore. 1827 1849/50 Fiche: 80 Fiche: 93 Maryland. Maryland. Baltimore. Baltimore. 1829 1851 Fiche: 81 Fiche: 94

Maryland. Maryland. Baltimore. Baltimore. 1831 1853/54 Fiche: 82 Fiche: 95 Maryland. Maryland. Baltimore. Baltimore. 1833 1855/56 Fiche: 83 Fiche: 96 Maryland. Maryland. Baltimore. Baltimore. 1835/36 1856/57 Fiche: 84 Fiche: 97

Maryland. Maryland. Baltimore. Baltimore. 1836 1858 Fiche: 85 Fiche: 98 Maryland. Maryland. Baltimore. Baltimore. 1837/38 1858/59 Fiche: 86 Fiche: 99 Maryland. Maryland. Baltimore. Baltimore. 1840/41 1859/60 Fiche: 87 Fiche: 100

Maryland. Maryland. Baltimore. Baltimore. 1842 1860 Fiche: 88 Fiche: 101 Maryland. Maryland. Baltimore. Baltimore. 1842 1863/64-18665/66 Fiche: 89 Reel: 1

246 City Directories of the United States Author Index

Maryland. Maryland. Baltimore. Baltimore. 1867/68 1887 Reel: 2 Reel: 6 Maryland. Maryland. Baltimore. Baltimore. 1868/69-1870 1888 Reel: 3 Reel: 7

Maryland. Maryland. Baltimore. Baltimore. 1871-1872 1889 Reel: 4 Reel: 8 Maryland. Maryland. Baltimore. Baltimore. 1873-1874 1890 Reel: 5 Reel: 9 Maryland. Maryland. Baltimore. Baltimore. 1875-1876 1891 Reel: 6 Reel: 10

Maryland. Maryland. Baltimore. Baltimore. 1877-1878 1892 Reel: 7 Reel: 11 Maryland. Maryland. Baltimore. Baltimore. 1879-1880 1893 Reel: 8 Reel: 12 Maryland. Maryland. Baltimore. Baltimore. 1881 1894 Reel: 9 Reel: 13

Maryland. Maryland. Baltimore. Baltimore. 1882 1895 Reel: 1 Reel: 14 Maryland. Maryland. Baltimore. Baltimore. 1883 1896 Reel: 2 Reel: 15 Maryland. Maryland. Baltimore. Baltimore. 1884 1897 Reel: 3 Reel: 16

Maryland. Maryland. Baltimore. Baltimore. 1885 1898 Reel: 4 Reel: 17 Maryland. Maryland. Baltimore. Baltimore. 1886 1899 Reel: 5 Reel: 18

247 City Directories of the United States Author Index

Maryland. Maryland. Baltimore. Baltimore. 1900 1913 Reel: 19 Reel: 12 Maryland. Maryland. Baltimore. Baltimore. 1901 1914 Reel: 20 Reel: 13

Maryland. Maryland. Baltimore. Baltimore. 1902 1915 Reel: 1 Reel: 14 Maryland. Maryland. Baltimore. Baltimore. 1903 1916 Reel: 2 Reel: 15 Maryland. Maryland. Baltimore. Baltimore. 1904 1917 Reel: 3 Reel: 16

Maryland. Maryland. Baltimore. Baltimore. 1905 1918-1919 Reel: 4 Reel: 17 Maryland. Maryland. Baltimore. Baltimore. 1906 1920 Reel: 5 Reel: 18 Maryland. Maryland. Baltimore. Baltimore. 1907 1921 Reel: 6 Reel: 19

Maryland. Maryland. Baltimore. Baltimore. 1908 1922 Reel: 7 Reel: 20 Maryland. Maryland. Baltimore. Baltimore. 1909 1923 Reel: 8 Reel: 21 Maryland. Maryland. Baltimore. Baltimore. 1910 1924-1925 Reel: 9 Reel: 22

Maryland. Maryland. Baltimore. Baltimore. 1911 1926 Reel: 10 Reel: 23 Maryland. Maryland. Baltimore. Baltimore. 1912 1927 Reel: 11 Reel: 24

248 City Directories of the United States Author Index

Maryland. Maryland. Baltimore. Baltimore. 1928 1956 Reel: 25 Reel: 35 Maryland. Maryland. Baltimore. Baltimore. 1929 1956-1957 Reel: 26 Baynesville, Carney, Catonsville, Cockeysville, Dundalk, Essex, Gwynn Oak, Halethorpe, Highlandtown, Lansdowne, Maryland. Lochearn, Lutherville, Middle River, Milford, Overlea, Baltimore. Pikesville, Raspeburg, Relay, Riderwood, Rodgers Forge, 1930 Ruxton, Stoneleigh, Timonium, Towson, Villa Nova, Reel: 27 Woodlawn. Reel: 36 Maryland. Baltimore. Maryland. 1936 Baltimore. Reel: 28 1957 Baynesville, Carney, Catonsville, Cockeysville, Dundalk, Maryland. Essex, Gwynn Oak, Halethorpe, Highlandtown, Lansdowne, Baltimore. Lochearn, Lutherville, Middle River, Milford, Overlea, 1936-1937 Pikesville, Raspeburg, Relay, Riderwood, Rodgers Forge, Reel: 29 Ruxton, Stoneleigh, Timonium, Towson, Villa Nova, Woodlawn. Maryland. Reel: 37 Baltimore. 1937 Maryland. Reel: 30 Baltimore. 1957-1958 Maryland. Baynesville, Carney, Catonsville, Cockeysville, Dundalk, Baltimore. Essex, Gwynn Oak, Halethorpe, Highlandtown, Lansdowne, 1937-1942 Lochearn, Lutherville, Middle River, Milford, Overlea, Missing years: 1938, 1939, 1940, 1941. Pikesville, Raspeburg, Relay, Riderwood, Rodgers Forge, Reel: 31 Ruxton, Stoneleigh, Timonium, Towson, Villa Nova, Woodlawn. Maryland. Reel: 38 Baltimore. 1942 Maryland. Reel: 32 Baltimore. 1958 Maryland. Reel: 39 Baltimore. 1942-1955 Maryland. Arlington, Carroll, Catonsville, Cockeyville, Dundalk, Essex, Baltimore. Govans, Gwynn Oak, Halethorpe, Hamilton, Highlandtown, 1958-1959 Lutherville, Mt. Washington, Middle River, Overlea, Baynesville, Carney, Catonville, Cockeysville, Dundalk, Pikesville, Raspeburg, Relay, Riderwood, Ruxton, Timonium, Essex, Gwynn Oak, Halethorpe, Highlandtown, Lansdowne, Towson; Missing years: 1943, 1944, 1945, 1946, 1947, 1948, Lochearn, Lutherville, Middle River, Milford, Overlea, 1949, 1950, 1951, 1952, 1953, 1954. Pikesville, Raspeburg, Relay, Riderwood, Rodgers Forge, Reel: 33 Ruxton, Stoneleigh, Timonium, Towson, Villa Nova, Woodlawn. Maryland. Reel: 40 Baltimore. 1955-1956 Maryland. Arlington, Carroll, Catonsville, Cockeyville, Dundalk, Essex, Baltimore. Govans, Gwynn Oak, Halethorpe, Hamilton, Highlandtown, 1959 Lutherville, Mt. Washington, Middle River, Overlea, Baltimore County, Baynesville, Carney, Catonville, Pikesville, Raspeburg, Relay, Riderwood, Ruxton, Timonium, Cockeysville, Dundalk, Essex, Gwynn Oak, Halethorpe, Towson. Highlandtown, Lansdowne, Lochearn, Lutherville, Middle Reel: 34 River, Milford, Overlea, Pikesville, Raspeburg, Relay, Riderwood, Rodgers Forge, Ruxton, Stoneleigh, Timonium, Towson, Villa Nova, Woodlawn. Reel: 41

249 City Directories of the United States Author Index

Maryland. Maryland. Baltimore Business Directory. Cumberland. 1904/05-1906/07 1933-1935 Reel: 36 Ridgeley, WV; Missing years: 1934. Reel: 7 Maryland. Baltimore Business Directory. Maryland. 1907/08-1909/10 Cumberland. Reel: 37 1937-1939 Ridgeley, WV; Missing years: 1938. Maryland. Reel: 1 Baltimore Business Directory. 1910/11-1912/13 Maryland. Reel: 38 Cumberland. 1940-1942 Maryland. Ridgeley, WV; Missing years: 1941. Baltimore Business Directory. Reel: 2 1913/14-1915/16 Reel: 39 Maryland. Cumberland. Maryland. 1946-1947 Cumberland. Ridgeley, WV. 1884/85-1901/02 Reel: 3 Supplement; Allegany County, Barton, Frostburg, Lonaconing, Mt. Savage, Westernport, MD & Piedmont, WV; Maryland. Missing years: 1886, 1887, 1888, 1889, 1891, 1892, 1893, Cumberland. 1894, 1898, 1900. 1949-1950 Reel: 19 Ridgeley, WV. Reel: 4 Maryland. Cumberland. Maryland. 1902/03-1909 Cumberland. Missing years: 1904, 1906, 1908. 1952-1955 Reel: 1 Ridgeley, WV; Missing years: 1953. Reel: 5 Maryland. Cumberland. Maryland. 1911-1915 Cumberland. Missing years: 1912, 1914. 1956-1957/58 Reel: 2 Ridgeley, WV. Reel: 6 Maryland. Cumberland. Maryland. 1917-1919 Cumberland. Missing years: 1918. 1958/59-1960 Reel: 3 La Vale, Md & Ridgeley, WV. Reel: 7 Maryland. Cumberland. Maryland. 1921-1923 Easton. Missing years: 1922. 1948/49-1959 Reel: 4 Missing years: 1950, 1951, 1952, 1953, 1954, 1955, 1956, 1958. Maryland. Reel: 10 Cumberland. 1925-1927 Maryland. Missing years: 1926. Frederick. Reel: 5 1859/60 Fiche: 482 Maryland. Cumberland. 1929-1931 Ridgeley, WV; Missing years: 1930. Reel: 6

250 City Directories of the United States Author Index

Maryland. Maryland. Frederick. Hagerstown. 1915-1935/36 1952/53-1956 Missing years: 1916, 1917, 1918, 1919, 1920, 1921, 1922, Boonsboro, Clear Spring, Funkstown, Hancock, Keedysville, 1923, 1924, 1925, 1926, 1927, 1930, 1933, 1934. Sharpsburg, Smithsburg, Williamsport. Reel: 1 Reel: 4

Maryland. Maryland. Frederick. Hagerstown. 1938/39-1948 1956-1958 Frederick County; Missing years: 1944, 1945, 1947. Boonsboro, Clear Spring, Funkstown, Hancock, Keedysville, Reel: 35 Sharpsburg, Smithsburg, Williamsport; Missing years: 1957. Reel: 5 Maryland. Frederick. Maryland. 1950-1957 Hagerstown. Frederick County; Missing years: 1951, 1952, 1954, 1956. 1958-1959 Reel: 36 Boonsboro, Clear Spring, Funkstown, Hancock, Keedysville, Sharpsburg, Smithsburg, Williamsport. Maryland. Reel: 6 Frederick. 1959-1960 Maryland. Frederick County. Maryland Gazetteer. Reel: 37 1902/03-1909/10/11 Missing years: 1904, 1905, 1906, 1907, 1908. Maryland. Reel: 10 Hagerstown. 1903/04-1922/23 Maryland. Missing years: 1907, 1912, 1913, 1914, 1915, 1916, 1917, Maryland Gazetteer. 1918, 1919, 1920, 1921. 1909/10/11-1912/13/14 Reel: 18 Reel: 11 Maryland. Maryland. Hagerstown. Maryland Gazetteer. 1922/23-1935 1912/13/14-1915/16/17 Clearspring, Boonsboro, Funkstown, Hancock, Keedysville, Reel: 12 Sharpsburg, Smithsburg, Williamsport.; Missing years: 1924, 1925, 1926, 1927, 1928, 1930, 1931, 1932, 1933, 1934. Maryland. Reel: 19 Rockville. 1958-1959 Maryland. Reel: 32 Hagerstown. 1937/38-1942/43 Maryland. Boonsboro, Clear Spring, Funkstown, Hancock, Keedysville, Salisbury. Sharpsburg, Smithsburg, Williamsport; Missing years: 1939. 1948-1953 Reel: 1 Missing years: 1949, 1950, 1951, 1952. Reel: 33 Maryland. Hagerstown. Maryland. 1942/43-1948 Salisbury. Boonsboro, Clear Spring, Funkstown, Hancock, Keedysville, 1957-1959 Sharpsburg, Smithsburg, Williamsport; Missing years: 1944, Missing years: 1958. 1947. Reel: 34 Reel: 2 Maryland. Maryland. Silver Spring. Hagerstown. 1958-1958 1948-1952/53 Bethesda, Chevy Chase, Kensington, Takoma Park, And Boonsboro, Clear Spring, Funkstown, Hancock, Keedysville, Wheaton. Sharpsburg, Smithsburg, Williamsport; Missing years: 1949, Reel: 35 1951. Reel: 3

251 City Directories of the United States Author Index

Maryland. Massachusetts. Silver Spring. Amherst. 1960-1960 1913-1925 Bethesda, Chevy Chase, Kensington, Takoma Park, And Belchertown, Hadley, Hatfield; Missing years: 1915, 1918, Wheaton. 1920, 1922, 1924. Reel: 36 Reel: 2

Maryland. Massachusetts. Silver Spring. Amherst. 1960-1960 1927-1935 Bethesda, Chevy Chase, Kensington, Takoma Park, And Belchertown, Hadley, Sunderland, Hatfield, Haydenville, Wheaton. Williamsburg; Missing years: 1929, 1931, 1934. Reel: 37 Reel: 3 Maryland. Massachusetts. Westminster. Amherst. 1957-1959 1936-1960 Rural Route Listings Emanating From The Westminster Post Hadley, Hatfield, Haydenville, Williamsburg; Missing years: Office; Missing years: 1958. 1937, 1939, 1941, 1943, 1944, 1945, 1946, 1947, 1949, 1953, Reel: 2 1955, 1956, 1958, 1959. Reel: 1 Maryland; Delaware; District Of Columbia. Maryland/delaware/dc Gazetteer. Massachusetts. 1906-1907 Andover. Reel: 7 1885/86-1901 Supplement; North Andover; Missing years: 1887, 1888, Massachusetts. 1889, 1890, 1892, 1895, 1896, 1899, 1900. Acton; Maynard. Reel: 4 1902 Reel: 29 Massachusetts. Andover/north Andover. Massachusetts. 1904-1926 Acushnet. Missing years: 1905, 1906, 1907, 1908, 1909, 1910, 1911, 1954-1959/60 1914, 1915, 1916, 1917, 1920, 1921, 1922, 1923, 1924, 1925; Dartmouth, Freetown, Westport; Missing years: 1955, 1956, Years shown as missing for Andover, North Andover, MA 1967, 1958. indicate years missing on this reel. They are not necessarily Reel: 31 missing from the City Directories Collection. Refer to the introduction for more information regarding Andover, North Massachusetts. Andover, MA. Adams. Reel: 1 1887-1901/02 Supplement; Cheshire; Missing years: 1888, 1892, 1895, Massachusetts. 1897, 1898. Andover; North Andover. Reel: 1 1937-1947 Missing years: 1938, 1940, 1942, 1944, 1945, 1946. Massachusetts. Reel: 1 Adams. 1903/04-1922/23 Massachusetts. Cheshire, Williamstown; Missing years: 1905, 1906, 1907, Andover; North Andover. 1908, 1909, 1914, 1917, 1920, 1921. 1949-1953 Reel: 48 Missing years: 1950, 1952. Reel: 2 Massachusetts. Adams. Massachusetts. 1925/26-1931/32 Arlington. Cheshire, Clarksburg, New Ashford, Savoy, Williamstown; 1912-1920 Missing years: 1927, 1930. Missing years: 1913, 1915, 1917, 1919. Reel: 49 Reel: 2 Massachusetts. Massachusetts. Amherst. Arlington. 1903-1912 1923-1928 Belchertown, Hadley, Hatfield; Missing years: 1904, 1907. Missing years: 1924, 1926, 1927. Reel: 1 Reel: 3

252 City Directories of the United States Author Index

Massachusetts. Massachusetts. Arlington. Attleboro. 1930-1935 1921/22-1927/28 Missing years: 1931, 1932, 1934. North Attleboro, Plainville. Reel: 4 Reel: 3 Massachusetts. Massachusetts. Ashland; Hopkinton; Upton. Attleboro. 1907-1912 1929/30-1935/36 Missing years: 1908, 1909, 1910, 1911. North Attleboro, Plainville. Reel: 2 Reel: 4 Massachusetts. Massachusetts. Athol. Attleboro. 1902-1922 1937/38-1946 Missing years: 1903, 1905, 1908, 1909, 1921. Bristol County, North Attleboro, Plainville; Missing years: Reel: 1 1943, 1945. Reel: 6 Massachusetts. Athol. Massachusetts. 1924-1934 Attleboro. Missing years: 1925, 1927, 1929, 1931, 1933. 1949-1955 Reel: 2 Bristol County, North Attleboro, Plainville; Missing years: 1950, 1952, 1954. Massachusetts. Reel: 7 Athol; Orange. 1936-1944 Massachusetts. Missing years: 1937, 1939, 1941, 1943. Attleboro. Reel: 28 1956-1960 Bristol County, North Attleboro, Plainville; Missing years: Massachusetts. 1957, 1959. Athol; Orange. Reel: 8 1946-1956 Missing years: 1947, 1949, 1951, 1953, 1954, 1955. Massachusetts. Reel: 29 Ayer; Groton; Harvard; Littleton. 1907/08-1929 Massachusetts. Missing years: 1909, 1910, 1911, 1913, 1914, 1915, 1917, Athol; Orange. 1918, 1919, 1920, 1921, 1923, 1924, 1926, 1927, 1928. 1956-1960 Reel: 9 Reel: 30 Massachusetts. Massachusetts. Barnstable; Falmouth; Bourne. Attleboro. 1903-1929 1883/1884- 1892/1893 Brewster, Chatham, Dennis, Eastham, Harwich, Mashpee, Supplement. Orleans, Provincetown, Sandwich, Truro, Wellfleet, Reel: 1 Yarmouth; Missing years: 1904, 1905, 1906, 1907, 1909, 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, Massachusetts. 1920, 1921, 1922, 1923, 1924, 1925, 1927, 1928. Attleboro. Reel: 2 1894/1895-1901 Supplement; Missing years: 1896, 1898, 1900. Massachusetts. Reel: 2 Belmont. 1907-1925 Massachusetts. Missing years: 1908, 1911, 1913, 1914, 1916, 1917, 1919, Attleboro. 1920, 1921, 1923, 1924. 1903-1911 Reel: 1 North Attleboro, Plainville; Missing years: 1904, 1906, 1908, 1910. Massachusetts. Reel: 1 Belmont. 1927-1934 Massachusetts. Missing years: 1928, 1930, 1931, 1933. Attleboro. Reel: 2 1913-1919/20 North Attleboro, Plainville; Missing years: 1914, 1916, 1918. Reel: 2

253 City Directories of the United States Author Index

Massachusetts. Massachusetts. Belmont. Beverly. 1937-1954/55 1924-1926 Missing years: 1938, 1940, 1941, 1942, 1943, 1945, 1946, Manchester; Missing years: 1925. 1947, 1948, 1949, 1950, 1951, 1952, 1953. Reel: 36 Reel: 1 Massachusetts. Massachusetts. Beverly. Beverly. 1927-1929 1882-1895/96 Hamilton, Manchester, Wenham; Missing years: 1928. Supplement; Danvers, Marblehead, Middleton, Peabody, Reel: 37 Wenham; Missing years: 1883, 1885, 1887, 1890, 1891, 1892, 1893, 1894. Massachusetts. Reel: 1 Beverly. 1930-1931 Massachusetts. Hamilton, Manchester, Wenham. Beverly. Reel: 38 1897/98-1899/1900 Supplement; Danvers, Essex, Hamilton, Manchester, Massachusetts. Marblehead, Middleton, Peabody, Wenham, Topsfield. Beverly. Reel: 2 1932-1933 Essex, Hamilton, Manchester, Wenham. Massachusetts. Reel: 39 Beverly. 1903-1908 Massachusetts. Hamilton, Manchester, Wenham; Missing years: 1906, 1907. Beverly. Reel: 29 1941-1942 Manchester, Essex, Hamilton, Wenham. Massachusetts. Reel: 36 Beverly. 1910-1912 Massachusetts. Hamilton, Manchester, Wenham. Beverly. Reel: 30 1943-1944/45 Manchester, Essex, Hamilton, Wenham. Massachusetts. Reel: 37 Beverly. 1913-1914 Massachusetts. Hamilton, Manchester, Wenham. Beverly. Reel: 31 1946-1947 Manchester, Essex, Hamilton, Wenham. Massachusetts. Reel: 38 Beverly. 1915-1916 Massachusetts. Hamilton, Manchester, Wenham. Beverly. Reel: 32 1948-1949 Manchester, Essex, Hamilton, Wenham. Massachusetts. Reel: 39 Beverly. 1917-1918 Massachusetts. Hamilton, Manchester, Wenham. Beverly. Reel: 33 1950-1951 Manchester, Essex, Hamilton, Wenham. Massachusetts. Reel: 40 Beverly. 1919-1921 Massachusetts. Hamilton, Manchester, Wenham. Beverly. Reel: 34 1952-1953/54 Manchester, Essex, Hamilton, Wenham. Massachusetts. Reel: 41 Beverly. 1922-1923 Massachusetts. Asbury Grove, Hamilton, Wenham. Beverly. Reel: 35 1955-1956 Manchester, Essex, Hamilton, Wenham. Reel: 42

254 City Directories of the United States Author Index

Massachusetts. Massachusetts. Beverly. Boston. 1957-1958 1810 Manchester, Essex, Hamilton, Wenham. Fiche: 125 Reel: 43 Massachusetts. Massachusetts. Boston. Beverly. 1813 1959-1960 Fiche: 126 Manchester, Essex, Hamilton, Wenham. Reel: 44 Massachusetts. Boston. Massachusetts. 1816 Boston. Fiche: 127 1789 Fiche: 115 Massachusetts. Boston. Massachusetts. 1818 Boston. Fiche: 128 1796 Fiche: 116 Massachusetts. Boston. Massachusetts. 1820 Boston. Fiche: 129 1798 Fiche: 117 Massachusetts. Boston. Massachusetts. 1821 Boston. Fiche: 130 1800 Fiche: 118 Massachusetts. Boston. Massachusetts. 1822 Boston. Fiche: 131 1800 Fiche: 119 Massachusetts. Boston. Massachusetts. 1823 Boston. Fiche: 132 1803 Fiche: 120 Massachusetts. Boston. Massachusetts. 1825 Boston. Fiche: 133 1805 Fiche: 121 Massachusetts. Boston. Massachusetts. 1826 Boston. Fiche: 134 1806 Fiche: 122 Massachusetts. Boston. Massachusetts. 1827 Boston. Fiche: 135 1807 Fiche: 123 Massachusetts. Boston. Massachusetts. 1828 Boston. Fiche: 136 1809 Fiche: 124 Massachusetts. Boston. 1829 Fiche: 137

255 City Directories of the United States Author Index

Massachusetts. Massachusetts. Boston. Boston. 1830 1843 Fiche: 138 Fiche: 151 Massachusetts. Massachusetts. Boston. Boston. 1831 1844 Fiche: 139 Fiche: 152

Massachusetts. Massachusetts. Boston. Boston. 1832 1845 Fiche: 140 Fiche: 153 Massachusetts. Massachusetts. Boston. Boston. 1833 1846 Fiche: 141 Fiche: 154 Massachusetts. Massachusetts. Boston. Boston. 1834 1846/47 Fiche: 142 Fiche: 155

Massachusetts. Massachusetts. Boston. Boston. 1835 1847/48 Fiche: 143 Fiche: 156 Massachusetts. Massachusetts. Boston. Boston. 1836 1848/49 Fiche: 144 Fiche: 157 Massachusetts. Massachusetts. Boston. Boston. 1837 1849/50 Fiche: 145 Fiche: 158

Massachusetts. Massachusetts. Boston. Boston. 1838 1850/51 Fiche: 146 Fiche: 159 Massachusetts. Massachusetts. Boston. Boston. 1839 1851 Fiche: 147 Fiche: 160 Massachusetts. Massachusetts. Boston. Boston. 1840 1852 Fiche: 148 Fiche: 161

Massachusetts. Massachusetts. Boston. Boston. 1841 1852 Fiche: 149 Fiche: 1394 Massachusetts. Massachusetts. Boston. Boston. 1842 1853 Fiche: 150 Fiche: 162

256 City Directories of the United States Author Index

Massachusetts. Massachusetts. Boston. Boston. 1854 1867/68-1868/69 Fiche: 163 Reel: 3 Massachusetts. Massachusetts. Boston. Boston. 1855 1869/70-1870/71 Fiche: 164 Reel: 4

Massachusetts. Massachusetts. Boston. Boston. 1856 1871/72-1872/73 Fiche: 165 Reel: 5 Massachusetts. Massachusetts. Boston. Boston. 1857 1872SUP-1873/74 Fiche: 166 Reel: 6 Massachusetts. Massachusetts. Boston. Boston. 1857 1874/75 Fiche: 167 Reel: 7

Massachusetts. Massachusetts. Boston. Boston. 1858 1875/76 Fiche: 168 Reel: 8 Massachusetts. Massachusetts. Boston. Boston. 1858 1876/77 Fiche: 169 Reel: 9 Massachusetts. Massachusetts. Boston. Boston. 1859/60 1877/78 Fiche: 170 Reel: 10

Massachusetts. Massachusetts. Boston. Boston. 1859 1878/79 Fiche: 171 Reel: 11 Massachusetts. Massachusetts. Boston. Boston. 1860/61 1879/80 Fiche: 172 Reel: 12 Massachusetts. Massachusetts. Boston. Boston. 1860/61 1880/81 Fiche: 173 Reel: 13

Massachusetts. Massachusetts. Boston. Boston. 1861/62-1863/64 1881/82 Reel: 1 Reel: 14 Massachusetts. Massachusetts. Boston. Boston. 1864/65-1866/67 1882/1883 Reel: 2 Reel: 1

257 City Directories of the United States Author Index

Massachusetts. Massachusetts. Boston. Boston. 1883/1884 1896/1897 Reel: 2 Reel: 15 Massachusetts. Massachusetts. Boston. Boston. 1884/1885 1897/1898 Reel: 3 Reel: 16

Massachusetts. Massachusetts. Boston. Boston. 1885/1886 1898/1899 Reel: 4 Reel: 17 Massachusetts. Massachusetts. Boston. Boston. 1886/1887 1899/1900 Reel: 5 Reel: 18 Massachusetts. Massachusetts. Boston. Boston. 1887/1888 1900/1901 Reel: 6 Reel: 19

Massachusetts. Massachusetts. Boston. Boston. 1888/1889 1901/1902 Reel: 7 Reel: 20 Massachusetts. Massachusetts. Boston. Boston. 1889/1890 1902 Reel: 8 Reel: 1 Massachusetts. Massachusetts. Boston. Boston. 1890/1891 1903 Reel: 9 Reel: 2

Massachusetts. Massachusetts. Boston. Boston. 1891/1892 1904 Reel: 10 Reel: 3 Massachusetts. Massachusetts. Boston. Boston. 1892/1893 1905 Reel: 11 Reel: 4 Massachusetts. Massachusetts. Boston. Boston. 1893/1894 1906 Reel: 12 Reel: 5

Massachusetts. Massachusetts. Boston. Boston. 1894/1895 1907 Reel: 13 Reel: 6 Massachusetts. Massachusetts. Boston. Boston. 1895/1896 1908 Reel: 14 Reel: 7

258 City Directories of the United States Author Index

Massachusetts. Massachusetts. Boston. Boston. 1909 1922 Reel: 8 Reel: 21 Massachusetts. Massachusetts. Boston. Boston. 1910 1923 Reel: 9 Including: Allston, Brighton, Charlestown, Dorchester, Hyde Park, Roslindale, Roxbury, West Roxbury. Massachusetts. Reel: 22 Boston. 1911 Massachusetts. Reel: 10 Boston. 1924 Massachusetts. Including: Allston, Brighton, Charlestown, Dorchester, Hyde Boston. Park, Roslindale, Roxbury, West Roxbury. 1912 Reel: 23 Reel: 11 Massachusetts. Massachusetts. Boston. Boston. 1925 1913 Including: Allston, Brighton, Charlestown, Dorchester, Hyde Reel: 12 Park, Roslindale, Roxbury, West Roxbury. Reel: 24 Massachusetts. Boston. Massachusetts. 1914 Boston. Reel: 13 1926 Including: Allston, Brighton, Charlestown, Dorchester, Hyde Massachusetts. Park, Roslindale, Roxbury, West Roxbury. Boston. Reel: 25 1915 Reel: 14 Massachusetts. Boston. Massachusetts. 1927 Boston. Including: Allston, Brighton, Charlestown, Dorchester, Hyde 1916 Park, Roslindale, Roxbury, West Roxbury. Reel: 15 Reel: 26

Massachusetts. Massachusetts. Boston. Boston. 1917 1928 Reel: 16 Including: Allston, Brighton, Charlestown, Dorchester, Hyde Park, Roslindale, Roxbury, West Roxbury. Massachusetts. Reel: 27 Boston. 1918 Massachusetts. Reel: 17 Boston. 1929 Massachusetts. Including: Allston, Brighton, Charlestown, Dorchester, Hyde Boston. Park, Roslindale, Roxbury, West Roxbury. 1919 Reel: 28 Reel: 18 Massachusetts. Massachusetts. Boston. Boston. 1930 1920 Including: Allston, Brighton, Charlestown, Dorchester, Hyde Reel: 19 Park, Roslindale, Roxbury, West Roxbury. Reel: 29 Massachusetts. Boston. 1921 Reel: 20

259 City Directories of the United States Author Index

Massachusetts. Massachusetts. Boston. Boston. 1931 1938 Including: Allston, Brighton, Charlestown, Dorchester, Hyde Allston, Brighton, Charlestown, Dorchester, East Boston, Park, Roslindale, Roxbury, West Roxbury. Hyde Park, Jamaica Plain, Readville, Roxbury, South Boston, Reel: 30 & West Roxbury. Reel: 3 Massachusetts. Boston. Massachusetts. 1932 Boston. Including: Allston, Brighton, Charlestown, Dorchester, Hyde 1939 Park, Roslindale, Roxbury, West Roxbury. Allston, Brighton, Charlestown, Dorchester, Easton Boston, Reel: 31 Hyde Park, Jamaica Plain, Readville, Roxbury, South Boston & West Roxbury. Massachusetts. Reel: 4 Boston. 1933 Massachusetts. Including: Allston, Brighton, Charlestown, Dorchester, Hyde Boston. Park, Roslindale, Roxbury, West Roxbury. 1940 Reel: 32 Allston, Brighton, Charlestown,dorchester, East Boston, Hyde Park, Jamaica Plain, Readville, Roxbury, South Boston, & Massachusetts. West Roxbury. Boston. Reel: 5 1934 Including: Allston, Brighton, Charlestown, Dorchester, Hyde Massachusetts. Park, Roslindale, Roxbury, West Roxbury. Boston. Reel: 33 1941 Allston, Brighton, Charlestown, Dorchester, East Boston, Massachusetts. Hyde Park, Jamaica Plain, Mattapan, Readville, Roslindale, Boston. Roxbury, Sourth Boston & West Roxbury. 1935 Reel: 6 Including: Allston, Brighton, Charlestown, Dorchester, Hyde Park, Roslindale, Roxbury, West Roxbury. Massachusetts. Reel: 34 Boston. 1942 Massachusetts. Allston, Brighton, Charlestown, Dorchester, East Boston, Boston. Hyde Park, Jamaica Plain, Mattapan, Readville, Roslindale, 1936 Roxbury, South Boston & West Roxbury. Allton, Brighton, Charlestown, Dorchester, East Boston, Hyde Reel: 7 Park, Jamaica Plain, Readville, Roslindale, Roxbury, South Boston, West Roxbury. Massachusetts. Reel: 1 Boston. 1943 Massachusetts. Allston, Brighton, Charlestown, Dorchester, East Boston, Boston. Hyde Park, Jamaica Plain, Mattapan,readville, Roslindale, 1936 Roxbury, South Boston & West Roxbury. Allston, Brighton, Charlestown, Dorchester, East Boston, Reel: 8 Hyde Park, Jamaica Plain, Readville, Roslindale, Roxbury, South Boston. Massachusetts. Reel: 1 Boston. 1944 Massachusetts. Reel: 9 Boston. 1937 Massachusetts. Allston, Brighton, Charlestown, Dorchester, East Boston, Boston. Hyde Park, Jamaica Plain, Readville, Roslindale, Roxbury, 1945 South Boston & West Roxbury. Allston, Brighton, Charlestown, Dorchester, East Boston, Reel: 2 Hyde Park, Jamaica Plain, Mattapan, Readville, Roslindale, Roxbury, Sourth Boston, West Roxbury. Reel: 10

260 City Directories of the United States Author Index

Massachusetts. Massachusetts. Boston. Boston. 1946 1953 Allston, Brighton, Charlestown, Dorchester, East Boston, Allston, Brighton, Charlestown, Dorchester, East Boston, Hyde Park, Jamaica Plain, Mattapan, Readville, Roslindale, Hyde, Jamaica Plain, Mattapan, Readville, Roslindale, Roxbury, Sourth Boston, West Roxbury. Roxbury, South Boston & West Roxbury. Reel: 11 Reel: 19 Massachusetts. Massachusetts. Boston. Boston. 1947 1953 Reel: 12 Allston, Brighton, Charlestown, Dorchester, East Boston, Hyde Park, Jamaica Plain, Mttapan, Readville, Roslindale, Massachusetts. Roxbury, South Boston & West Roxbury. Boston. Reel: 20 1948/49 Allston, Brighton, Charlestown, Dorchester, East Boston, Massachusetts. Hyde Park, Jamaica Plain, Mattapan, Readville, Roslindale, Boston. Roxbury, South Boston & West Roxbury. 1954 Reel: 13 Allston, Brighton, Charlestown, Dorchester, East Boston, Hyde Park, Jamaica Plain, Mattapan, Readville, Roslindale, Massachusetts. Roxbury, South Boston & West Roxbury. Boston. Reel: 21 1950 Allston, Brighton, Charlestown, Dorchester, East Boston, Massachusetts. Hyde Park, Jamaica Plain, Mattapan, Readville, Roslindale, Boston. Roxbury, South Boston & West Roxbury. 1954 Reel: 14 Allston, Brighton, Charlestown, Dorchester, East Boston, Hyde Park, Jamaica, Mattapan, Readville, Roslindale, Massachusetts. Roxbury, South Boston & West Roxbury. Boston. Reel: 22 1950 Allston, Brighton, Charlestown, Dorchester, East Boston, Massachusetts. Hyde Park, Jamaica Plain, Mattapan, Readville, Roslindale, Boston. Roxbury, South Boston & West Roxbury. 1955 Reel: 15 Allston, Brighton, Charlestown, Dorchester, East Boston, Hyde Park, Jamaica Plain, Mattapan Readville, Roslindale, Massachusetts. Roxbury, South Boston & West Roxbury. Boston. Reel: 23 1951 Allston, Brighton, Charlestown, Orchester, Eat Boston, Hyde Massachusetts. Park, Jamaica Plain, Mattapan, Readville, Roslindale, Boston. Roxbury, South Boston & West Roxbury. 1955 Reel: 16 Allston, Brighton, Charlestown, Dorchester, East Boston, Hyde Park, Jamaica Plain, Mattapan, Readville, Roslindale, Massachusetts. Roxbury, South Boston & West Roxbury. Boston. Reel: 24 1952 Allston, Brighton, Charlestown, Dorchester, East Boston, Massachusetts. Hyde Park, Jamaica Plain, Mattapan, Readville, Roslindale, Boston. Roxbury, South Boston & West Roxbury. 1956 Reel: 17 Allston, Brighton, Charlestown, Dorchester, East Boston, Hyde Park, Jamaica Plain, Mattapan, Readville, Roslindale, Massachusetts. Roxbury, South Boston & West Roxbury. Boston. Reel: 25 1952 Allston, Brighton, Charlestown, Dorchester, East Boston, Massachusetts. Hyde Park, Jamaica Plain, Mattapan, Readville, Roslindale, Boston. Roxbury, South Boston & West Roxbury. 1956 Reel: 18 Allston, Brighton, Charlestown, Dorchester, East Boston, Hyde Park, Jamaica Plain, Mattapan, Readville, Roslindale, Roxbury, South Boston & West Roxbury. Reel: 26

261 City Directories of the United States Author Index

Massachusetts. Massachusetts. Boston. Boston. 1957 1960 Allston, Brigthon, Charlestown, Dorchester, East Boston, Allston, Brighton, Charlestown, Dorchester, Eat Boston, Hyde Hyde Park, Jamaica Plain, Mattapan, Readville, Roslindale, Park, Jamaica Plain,mattapan, Readville, Roslindale, Roxbury, Roxbury, South Boston & West Roxbury. South Boston & West Roxbury. Reel: 27 Reel: 35 Massachusetts. Massachusetts. Boston. Boston. 1957 1960 Allston, Brighton, Charlestown, Dorchester, East Boston, Allston, Brighton, Charlestown, Dorchester, East Boton, Hyde Hyde Park, Jamaica Plain, Mattapan, Readville, Roslindale, Park, Jamaica Plain, Mattapan, Readville, Roslindale, Roxbury, South Boston & West Roxbury. Rosbury, South Boston & West Rroxbury. Reel: 28 Reel: 36

Massachusetts. Massachusetts. Boston. Boston Business Directories. 1958 1915-1929 Allston, Brighton, Charlestown, Dorchester, East Boston, Boston's Business By Streets, 1929. Directory Of Directors In Hyde Park, Jamaica Plain, Mattapan, Readville, Roslindale, The City Of Boston And Vicinity, 1915. Tel-u-where Roxbury, South Boston & West Roxbury. Dictionary, 1923.; Missing years: 1916, 1917, 1918, 1919, Reel: 29 1920, 1921, 1922, 1924, 1925, 1926, 1927, 1928. Reel: 15 Massachusetts. Boston. Massachusetts. 1958 Boston Register/business Directory. Allston, Brighton, Charlestown, Dorchester, East Boston, 1902-1904 Hyde Park, Jamaica Plain, Mattapan, Reaadville, Roslindale, Directory Supplement. Roxbury, South Boston & West Roxbury. Reel: 4 Reel: 30 Massachusetts. Massachusetts. Boston Register/business Directory. Boston. 1904-1906 1958 Directory Supplement. Allston, Brighton, Charlestown, Dorchester, East Boston, Reel: 5 Hyde Park, Jamaica Plain, Mattapan, Readville, Roslindale, Roxbury, South Boston & West Roxbury. Massachusetts. Reel: 31 Boston Register/business Directory. 1907-1908 Massachusetts. Reel: 6 Boston. 1959 Massachusetts. Allston, Brighton Charlestown, Dorchester, East Boston, Hyde Boston Register/business Directory. Park, Jamaica Plain, Mattapan, Readville, Roslindale, 1909-1910 Roxbury, South Boston & West Roxbury. Reel: 7 Reel: 32 Massachusetts. Massachusetts. Boston Register/business Directory. Boston. 1911-1912 1959 Reel: 8 Allston, Brighton, Charlestown, Dorchester, East Boston, Hyde Park, Jamaica Plain, Mattapan, Readville, Roslindale, Massachusetts. Roxbury, South Boston & West Roxbury. Boston Register/business Directory. Reel: 33 1913-1914 Reel: 9 Massachusetts. Boston. Massachusetts. 1959 Boston Register/business Directory. Allston, Brighton, Charlestown, Dorchester, East Boston, 1915-1916 Hyde Park, Jamaica Plain, Mattapan, Readville, Roslindale, Reel: 10 Roxbury, South Boston & West Roxbury. Reel: 34

262 City Directories of the United States Author Index

Massachusetts. Massachusetts. Boston Register/business Directory. Brockton. 1917-1918 1902-1905 Reel: 11 Bridgewater, East Bridgewater, West Bridgewater. Reel: 1 Massachusetts. Boston Register/business Directory. Massachusetts. 1920-1921 Brockton. Reel: 12 1906-1909 Bridgewater, East Bridgewater, West Bridgewater. Massachusetts. Reel: 2 Boston Register/business Directory. 1922-1923 Massachusetts. Reel: 13 Brockton. 1910-1912 Massachusetts. Bridgewater. Boston Register/business Directory. Reel: 3 1924-1926 Missing years: 1925. Massachusetts. Reel: 14 Brockton. 1913-1914 Massachusetts. Bridgewater. Braintree. Reel: 4 1916-1935/36 Missing years: 1917, 1918, 1920, 1921, 1922, 1923, 1925, Massachusetts. 1926, 1927, 1929, 1930, 1932, 1934. Brockton. Reel: 23 1915-1916 Bridgewater. Massachusetts. Reel: 5 Brighton. 1850 Massachusetts. Fiche: 176 Brockton. 1917-1918 Massachusetts. Bridgewater. Brockton. Reel: 6 1874/75-1880 Supplement; Bridgewater, East Bridgewater, West Massachusetts. Bridgewater, Abington. Brockton. Reel: 1 1919-1921 Bridgewater; Missing years: 1920. Massachusetts. Reel: 7 Brockton. 1882-1885 Massachusetts. Missing years: 1883. Brockton. Reel: 1 1922-1926 Missing years: 1923. Massachusetts. Reel: 8 Brockton. 1887-1890 Massachusetts. Missing years: 1888. Brockton. Reel: 2 1927-1930 Missing years: 1928. Massachusetts. Reel: 9 Brockton. 1892-1896 Massachusetts. Missing years: 1893, 1895. Brockton. Reel: 3 1932-1935 Missing years: 1934. Massachusetts. Reel: 10 Brockton. 1898-1901 Massachusetts. Reel: 4 Brockton. 1936-1939 Missing years: 1938. Reel: 14

263 City Directories of the United States Author Index

Massachusetts. Massachusetts. Brockton. Brookline. 1941-1944 1918-1922 Reel: 15 Missing years: 1921. Reel: 5 Massachusetts. Brockton. Massachusetts. 1947-1951 Brookline. Missing years: 1948, 1950. 1924-1928 Reel: 16 Reel: 6 Massachusetts. Massachusetts. Brockton. Brookline. 1955-1958 1929-1934 Missing years: 1956, 1957. Missing years: 1933. Reel: 17 Reel: 7 Massachusetts. Massachusetts. Brookline. Brookline. 1868-1881/82 1940-1944 Supplement; Jamaica Plain, West Roxbury.; Missing years: Missing years: 1941, 1942, 1943. 1869, 1870, 1872, 1876. Reel: 45 Reel: 1 Massachusetts. Massachusetts. Cambridge. Brookline. 1847 1883/1884-1893 Fiche: 249 Supplement; Missing years: 1890. Reel: 1 Massachusetts. Cambridge. Massachusetts. 1848 Brookline. Fiche: 250 1894-1897 Supplement. Massachusetts. Reel: 2 Cambridge. 1848 Massachusetts. Fiche: 251 Brookline. 1898-1901 Massachusetts. Supplement. Cambridge. Reel: 3 1849 Fiche: 252 Massachusetts. Brookline. Massachusetts. 1902-1906 Cambridge. Reel: 1 1850 Fiche: 253 Massachusetts. Brookline. Massachusetts. 1907-1911 Cambridge. Reel: 2 1851 Fiche: 254 Massachusetts. Brookline. Massachusetts. 1912-1914 Cambridge. Reel: 3 1852 Fiche: 255 Massachusetts. Brookline. Massachusetts. 1915-1917 Cambridge. Reel: 4 1853 Fiche: 256

264 City Directories of the United States Author Index

Massachusetts. Massachusetts. Cambridge. Cambridge. 1854 1891-1893 Fiche: 257 Supplement. Reel: 3 Massachusetts. Cambridge. Massachusetts. 1856 Cambridge. Fiche: 258 1894-1896 Supplement. Massachusetts. Reel: 4 Cambridge. 1857 Massachusetts. Fiche: 259 Cambridge. 1897-1898 Massachusetts. Supplement. Cambridge. Reel: 5 1859 Fiche: 260 Massachusetts. Cambridge. Massachusetts. 1899-1901 Cambridge. Supplement. 1860 Reel: 6 Fiche: 261 Massachusetts. Massachusetts. Cambridge. Cambridge. 1902-1905 1861-1869 Reel: 1 Supplement; Missing years: 1862. Reel: 1 Massachusetts. Cambridge. Massachusetts. 1906-1908 Cambridge. Reel: 2 1870-1873 Supplement. Massachusetts. Reel: 2 Cambridge. 1909-1911 Massachusetts. Reel: 3 Cambridge. 1874-1877 Massachusetts. Supplement. Cambridge. Reel: 3 1912-1913 Reel: 4 Massachusetts. Cambridge. Massachusetts. 1878-1881 Cambridge. Supplement. 1914-1915 Reel: 4 Reel: 5

Massachusetts. Massachusetts. Cambridge. Cambridge. 1882-1886 1916-1917 Supplement. Reel: 6 Reel: 1 Massachusetts. Massachusetts. Cambridge. Cambridge. 1918-1919 1887-1890 Reel: 7 Supplement. Reel: 2 Massachusetts. Cambridge. 1920-1921/22 Reel: 8

265 City Directories of the United States Author Index

Massachusetts. Massachusetts. Cambridge. Charlestown. 1923-1925 1836 Missing years: 1924. Fiche: 294 Reel: 9 Massachusetts. Massachusetts. Charlestown. Cambridge. 1838 1926/27-1928 Fiche: 295 Reel: 10 Massachusetts. Massachusetts. Charlestown. Cambridge. 1840 1930-1931 Fiche: 296 Reel: 11 Massachusetts. Massachusetts. Charlestown. Cambridge. 1842 1937-1941 Fiche: 297 Missing years: 1938, 1939, 1940. Reel: 14 Massachusetts. Charlestown. Massachusetts. 1845 Cambridge. Fiche: 298 1944-1946 Missing years: 1945. Massachusetts. Reel: 15 Charlestown. 1848 Massachusetts. Fiche: 299 Cambridge. 1946-1954 Massachusetts. Missing years: 1947, 1948, 1949, 1950, 1951, 1952, 1953. Charlestown. Reel: 16 1850 Cambridge, Roxbury, Chelsea, Somerville, Brighton, Massachusetts. Brookline, Dorchester and Milton. Central Berkshire. Fiche: 300 1926/27/28-1929/30/31 Reel: 1 Massachusetts. Charlestown. Massachusetts. 1852 Central Berkshire. Fiche: 301 1935/36/37-1942/43 Becket, Dalton, Hancock, Hinsdale, Lanesboro, Lee, Lenox, Massachusetts. Otis, Peru, Richmond, Sandisfield, Stockbridge, Tyringham, Charlestown. Washington, West Stockbridge, Windsor; Missing years: 1854 1940, 1941. Fiche: 302 Reel: 23 Massachusetts. Massachusetts. Charlestown. Central Berkshire. 1856 1948-1960 Fiche: 303 Dalton, Hinsdale, Lanesboro, Lee, Lenox, Richmond, Stockbridge, West Stockbridge; Missing years: 1949, 1950, Massachusetts. 1951, 1953, 1954, 1955, 1956, 1958, 1959. Charlestown. Reel: 24 1858 Fiche: 304 Massachusetts. Charlestown. Massachusetts. 1831 Charlestown. Fiche: 292 1860 Fiche: 305 Massachusetts. Charlestown. 1834 Fiche: 293

266 City Directories of the United States Author Index

Massachusetts. Massachusetts. Charlestown. Chelsea. 1864-1874 1893-1897 Supplement; Missing years: 1865, 1867, 1869, 1871, 1873. Supplement; Missing years: 1894, 1896. Reel: 1 Reel: 3 Massachusetts. Massachusetts. Charlestown. Chelsea. 1864-1874 1899-1901 Supplement; Missing years: 1865, 1867, 1869, 1871, 1873. Supplement; Missing years: 1900. Reel: 1 Reel: 4 Massachusetts. Massachusetts. Chelsea. Chelsea. 1847/48 1902/03-1904 Fiche: 306 Revere, Winthrop. Reel: 1 Massachusetts. Chelsea. Massachusetts. 1850 Chelsea. Fiche: 307 1906-1908 Revere, Winthrop; Missing years: 1907. Massachusetts. Reel: 2 Chelsea. 1852 Massachusetts. Fiche: 308 Chelsea. 1910-1914 Massachusetts. Missing years: 1911, 1913. Chelsea. Reel: 3 1854 Fiche: 309 Massachusetts. Chelsea. Massachusetts. 1916-1921/22 Chelsea. Missing years: 1917, 1919, 1920. 1856 Reel: 4 Fiche: 310 Massachusetts. Massachusetts. Chelsea. Chelsea. 1925-1934/35 1858 Missing years: 1926, 1927, 1929, 1930, 1931, 1933. Fiche: 311 Reel: 5 Massachusetts. Massachusetts. Chelsea. Chelsea. 1860 1937-1946 Fiche: 312 Missing years: 1938, 1939, 1941, 1942, 1943, 1944, 1945. Reel: 17 Massachusetts. Chelsea. Massachusetts. 1861-1880 Chicopee; Chicopee Falls. Supplement; Missing years: 1862, 1863, 1865, 1867, 1869, 1950-1953 1871, 1873, 1875, 1877, 1879. Willimansett, Aldenville, Fairview. Reel: 1 Reel: 24 Massachusetts. Massachusetts. Chelsea. Chicopee; Chicopee Falls. 1882-1889 1953-1957 Supplement; Missing years: 1883, 1885. Willimansett, Aldenville, Fairview. Reel: 1 Reel: 25 Massachusetts. Massachusetts. Chelsea. Chicopee; Chicopee Falls. 1890-1892 1957-1960 Supplement; Missing years: 1891. Willimansett, Aldenville, Fairview. Reel: 2 Reel: 26

267 City Directories of the United States Author Index

Massachusetts. Massachusetts. Clinton. Dartmouth; Acushnet; Westport. 1856 1905-1932 Fiche: 382 Missing years: 1906, 1907, 1908, 1911, 1912, 1913, 1914, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, Massachusetts. 1926, 1928, 1931. Clinton. Reel: 37 1882-1894 Supplement; Missing years: 1887. Massachusetts. Reel: 1 Dedham; Westwood. 1902-1920 Massachusetts. Missing years: 1903, 1904, 1906, 1909, 1910, 1912, 1913, Clinton. 1914, 1915, 1916, 1918, 1919. 1895-1901 Reel: 39 Supplement. Reel: 2 Massachusetts. Dedham; Westwood. Massachusetts. 1923/24-1930/31 Clinton. Missing years: 1925. 1902-1909 Reel: 40 Lancaster; Missing years: 1908. Reel: 1 Massachusetts. Dighton; Rehoboth; Seekonk; Somerset; Swansea. Massachusetts. 1940-1955 Clinton. Missing years: 1941, 1942, 1943, 1944, 1945, 1946, 1947, 1910-1916 1948, 1949, 1950, 1952, 1953, 1954. Lancaster. Reel: 3 Reel: 2 Massachusetts. Massachusetts. Dighton; Rehoboth; Seekonk; Somerset; Swansea. Clinton. 1955-1957 1917-1925 Missing years: 1956. Lancaster; Missing years: 1919, 1921, 1923. Reel: 4 Reel: 3 Massachusetts. Massachusetts. Dorchester. Clinton. 1850 1927-1935 Fiche: 432 Lancaster; Missing years: 1928, 1930, 1932, 1934. Reel: 4 Massachusetts. East Boston. Massachusetts. 1848/49 Clinton; Lancaster. Fiche: 447 1937-1948 Missing years: 1938, 1940, 1942, 1944, 1945, 1947. Massachusetts. Reel: 30 East Boston. 1849 Massachusetts. Fiche: 448 Clinton; Lancaster. 1950-1959 Massachusetts. Missing years: 1951, 1953, 1954, 1955, 1957, 1958. East Boston. Reel: 31 1852 Fiche: 449 Massachusetts. Concord. Massachusetts. 1905-1934 Essex County. Missing years: 1906, 1907, 1908, 1910, 1911, 1912, 1914, 1883/84-1886/87 1915, 1916, 1918, 1919, 1920, 1922, 1923, 1924, 1926, 1927, Supplement. 1928, 1930, 1931, 1932, 1933. Reel: 4 Reel: 22 Massachusetts. Essex County. 1888/89-1889 Supplement. Reel: 5

268 City Directories of the United States Author Index

Massachusetts. Massachusetts. Essex County. Fall River. 1891/92-1895/96 1861-1870/71 Supplement. Missing years: 1862, 1863, 1865, 1867, 1868. Reel: 6 Reel: 1 Massachusetts. Massachusetts. Everett. Fall River. 1902/1903-1906 1873-1876 Missing years: 1905. Missing years: 1875. Reel: 1 Reel: 2 Massachusetts. Massachusetts. Everett. Fall River. 1908-1912 1878-1880 Missing years: 1909. Missing years: 1879. Reel: 2 Reel: 3 Massachusetts. Massachusetts. Everett. Fall River. 1914-1918 1882-1885 Missing years: 1915, 1917. Missing years: 1883. Reel: 3 Reel: 1 Massachusetts. Massachusetts. Everett. Fall River. 1920-1926/1927 1887-1888 Missing years: 1921. Reel: 2 Reel: 4 Massachusetts. Massachusetts. Fall River. Everett. 1889-1891 1928/1929-1934 Reel: 3 Reel: 5 Massachusetts. Massachusetts. Fall River. Everett. 1892-1893 1938-1940 Reel: 4 Missing years: 1939. Reel: 3 Massachusetts. Fall River. Massachusetts. 1894-1895 Fall River. Reel: 5 1853 Tiverton. Massachusetts. Fiche: 460 Fall River. 1896-1897 Massachusetts. Reel: 6 Fall River. 1855 Massachusetts. Tiverton. Fall River. Fiche: 461 1898-1899 Reel: 7 Massachusetts. Fall River. Massachusetts. 1857 Fall River. Fiche: 462 1900-1901 Reel: 8 Massachusetts. Fall River. Massachusetts. 1859 Fall River. Fiche: 463 1902-1903 Reel: 1

269 City Directories of the United States Author Index

Massachusetts. Massachusetts. Fall River. Fall River. 1904-1905 1940-1941 Reel: 2 Reel: 3 Massachusetts. Massachusetts. Fall River. Fall River. 1906-1909 1942-1943 Reel: 3 Reel: 4

Massachusetts. Massachusetts. Fall River. Fall River. 1910-1913 1942/43-1945 Reel: 4 Reel: 5 Massachusetts. Massachusetts. Fall River. Fall River. 1914-1916 1945-1946 Reel: 5 Reel: 6 Massachusetts. Massachusetts. Fall River. Fall River. 1917-1920 1947-1949 Reel: 6 Missing years: 1948. Reel: 7 Massachusetts. Fall River. Massachusetts. 1921-1923 Fall River. Reel: 7 1949-1951 Reel: 8 Massachusetts. Fall River. Massachusetts. 1924-1925 Fall River. Reel: 8 1951-1953 Reel: 9 Massachusetts. Fall River. Massachusetts. 1926-1928 Fall River. Reel: 9 1953-1954 Reel: 10 Massachusetts. Fall River. Massachusetts. 1929-1930 Fall River. Reel: 10 1955-1956 Reel: 11 Massachusetts. Fall River. Massachusetts. 1931-1932 Fall River. Reel: 11 1956-1958 Reel: 12 Massachusetts. Fall River. Massachusetts. 1933-1935 Fall River. Reel: 12 1958-1959 Reel: 13 Massachusetts. Fall River. Massachusetts. 1936-1937 Fall River. Reel: 1 1960 Reel: 14 Massachusetts. Fall River. Massachusetts. 1938-1939 Fitchburg. Reel: 2 1847 Fiche: 465

270 City Directories of the United States Author Index

Massachusetts. Massachusetts. Fitchburg. Fitchburg. 1848 1887-1890 Fiche: 466 Supplement. Reel: 2 Massachusetts. Fitchburg. Massachusetts. 1849 Fitchburg. Fiche: 467 1891-1893 Supplement. Massachusetts. Reel: 3 Fitchburg. 1850 Massachusetts. Fiche: 468 Fitchburg. 1894-1896 Massachusetts. Supplement. Fitchburg. Reel: 4 1851 Fiche: 469 Massachusetts. Fitchburg. Massachusetts. 1897-1899 Fitchburg. Supplement. 1853 Reel: 5 Fiche: 471 Massachusetts. Massachusetts. Fitchburg. Fitchburg. 1900-1901 1854 Supplement. Fiche: 472 Reel: 6 Massachusetts. Massachusetts. Fitchburg. Fitchburg. 1855 1902-1904 Fiche: 473 Leominster. Reel: 11 Massachusetts. Fitchburg. Massachusetts. 1856 Fitchburg. Fiche: 474 1905-1907 Leominster. Massachusetts. Reel: 12 Fitchburg. 1857 Massachusetts. Fiche: 475 Fitchburg. 1908-1910 Massachusetts. Leominster. Fitchburg. Reel: 13 1858 Fiche: 476 Massachusetts. Fitchburg. Massachusetts. 1911-1913 Fitchburg. Reel: 14 1859 Fiche: 477 Massachusetts. Fitchburg. Massachusetts. 1914-1916 Fitchburg. Reel: 15 1860 Fiche: 478 Massachusetts. Fitchburg. Massachusetts. 1917-1919 Fitchburg. Reel: 16 1882-1886 Supplement. Reel: 1

271 City Directories of the United States Author Index

Massachusetts. Massachusetts. Fitchburg. Fitchburg. 1920-1922 1949-1951 Reel: 17 Reel: 43 Massachusetts. Massachusetts. Fitchburg. Fitchburg. 1923-1924 1952-1954 Reel: 18 Reel: 44

Massachusetts. Massachusetts. Fitchburg. Fitchburg. 1925-1926 1954-1956 Reel: 19 Reel: 45 Massachusetts. Massachusetts. Fitchburg. Fitchburg. 1927-1928 1957-1958 Reel: 20 Reel: 46 Massachusetts. Massachusetts. Fitchburg. Fitchburg. 1929-1930 1959-1960 Reel: 21 Reel: 47

Massachusetts. Massachusetts. Fitchburg. Fitchburg Suburban. 1931-1932 1938/39-1953 Reel: 22 Ashburnham, Ashby, Baldwinsville, Hubbardston, Lunenburg, Princeton, Sterling, Templeton, Townsend, Westminster; Massachusetts. Missing years: 1940, 1941, 1944, 1945, 1946, 1947, 1948, Fitchburg. 1949, 1951, 1952. 1933-1935 Reel: 48 Reel: 23 Massachusetts. Massachusetts. Fitchburg Suburban. Fitchburg. 1955-1959 1936-1938 Ashburnham, Ashby, Baldwinville, Hubbardston, Lunenburg, Reel: 37 Shirley, Templeton, Townsend, Westminster; Missing years: 1956, 1958. Massachusetts. Reel: 49 Fitchburg. 1938-1940 Massachusetts. Reel: 38 Fr. Canadian Comm. Dirs. Of Worcester. 1902-1916 Massachusetts. Le Worcester Canadien (directoire Des Canadiens-francais De Fitchburg. Worcester).; Missing years: 1904, 1905, 1906, 1907, 1909, 1941-1942 1911, 1912, 1913, 1914, 1915. Reel: 39 Reel: 1 Massachusetts. Massachusetts. Fitchburg. Framingham. 1943-1944 1906-1924 Reel: 40 South Framingham, Framingham Centre, Saxonville, Nobscot; Missing years: 1907, 1909, 1910, 1913, 1915, 1917, 1919, Massachusetts. 1921, 1922, 1923. Fitchburg. Reel: 40 1945-1946 Reel: 41 Massachusetts. Framingham. Massachusetts. 1924-1935 Fitchburg. Ashland, Cochituate, Holliston, Hopkinton, Sherborn, 1947-1949 Southborough, Sudbury, Wayland; Missing years: 1925, 1927, Reel: 42 1928, 1929, 1931, 1932, 1934. Reel: 41

272 City Directories of the United States Author Index

Massachusetts. Massachusetts. Framingham. Gardner. 1939-1946 1922-1926 Ashland, Holliston, Hopkinton, Natick, Southboro; Missing Reel: 4 years: 1940, 1942, 1944, 1945. Reel: 1 Massachusetts. Gardner. Massachusetts. 1927-1931 Framingham. Reel: 5 1950-1957 Ashland; Missing years: 1951, 1952, 1954, 1955, 1956. Massachusetts. Reel: 2 Gardner. 1932-1935 Massachusetts. Reel: 6 Franklin. 1902-1913 Massachusetts. Norfolk, Wrentham, Bellingham, Plainville; Missing years: Gardner. 1903, 1904, 1906, 1907, 1908, 1910, 1911, 1912. 1936-1941 Reel: 1 Reel: 1 Massachusetts. Massachusetts. Franklin County. Gardner. 1912/13-1916 1942-1946 Hampden & Worcester Counties, Ashfield, Barre, Reel: 2 Belchertown, Bernardston, Brimfield, Buckland, Charlemont, Chesterfield, Colrain, Conway, Cummington, Deerfield, Massachusetts. Enfield, Erving, Gill, Goshen, Greenwich, Hardwick, Hawley, Gardner. Heath, Leverett, Leyden, Ludlow, Millers Falls, Monroe, 1947-1950 Monson, Montague City, Montague Center, New Braintree, Reel: 3 New Salem, North Dana, Pelham, Petersham, Philipston, Prescott, Richmond, N.h., Royalston, Shelburne, Shelburne Massachusetts. Falls, Shutesbury, Northfield, Rowe, Sunderland, Templeton Gardner. (including Brooks Village, Baldwinville, East Templeton, 1951-1954 Otter River), Turners Falls, Wales, Warren, Warwick, Reel: 4 Wendell, West Brookfield, West Warren, Whately, Wilbraham; Missing years: 1914, 1915. Massachusetts. Reel: 2 Gardner. 1955-1957 Massachusetts. Reel: 5 Gardner. 1885/1886-1894/1895 Massachusetts. Supplement; Missing years: 1892. Gardner. Reel: 1 1958-1960 Reel: 6 Massachusetts. Gardner. Massachusetts. 1898/1899-1901/1902 Gloucester. Supplement. 1860 Reel: 2 Fiche: 493 Massachusetts. Massachusetts. Gardner. Gloucester. 1902/1903-1909/1910 1869-1880/81 Reel: 1 Supplement; Rockport; Missing years: 1872, 1874, 1876, 1878. Massachusetts. Reel: 1 Gardner. 1910/1911-1915/1916 Massachusetts. Reel: 2 Gloucester. 1882-1892 Massachusetts. Supplement. Gardner. Reel: 1 1916/1917-1921 Reel: 3

273 City Directories of the United States Author Index

Massachusetts. Massachusetts. Gloucester. Greenfield. 1894/95-1899/1900 1917-1920 Supplement. Turners Falls. Reel: 2 Reel: 37 Massachusetts. Massachusetts. Gloucester. Greenfield. 1902-1907 1921-1926 Rockport, Essex, Manchester; Missing years: 1904, 1906. Turners Falls; Missing years: 1923, 1924. Reel: 1 Reel: 38 Massachusetts. Massachusetts. Gloucester. Greenfield. 1909-1915 1927-1930 Rockport, Essex, Manchester; Missing years: 1910, 1912, Turners Falls, Montague City, Millers Falls. 1914. Reel: 39 Reel: 2 Massachusetts. Massachusetts. Greenfield. Gloucester. 1931-1935 1916/17-1925/26 Turners Falls, Montague City. Rockport, Essex, Manchester; Missing years: 1918, 1921, Reel: 40 1924. Reel: 3 Massachusetts. Greenfield/turners Falls. Massachusetts. 1936-1941/42 Gloucester. Bernardston, Deerfield, Gill, Millers Falls, Montague City, 1927/28-1935/36 Northfield, Shelburne, Shelburne Falls, South Deerfield. Rockport; Missing years: 1931, 1932, 1933, 1934. Reel: 43 Reel: 4 Massachusetts. Massachusetts. Greenfield/turners Falls. Gloucester. 1943-1948 1937/38-1944 Deerfield, Millers Falls, Northfield, Shelburne Falls; Missing Essex County, Rockport; Missing years: 1943. years: 1946. Reel: 1 Reel: 44 Massachusetts. Massachusetts. Gloucester. Greenfield/turners Falls. 1946/47-1953/54 1948-1952 Essex County, Rockport; Missing years: 1950. Deerfield, Northfield, Shelburne Falls; Missing years: 1949. Reel: 2 Reel: 45 Massachusetts. Massachusetts. Gloucester. Greenfield/turners Falls. 1955/56-1960 1953-1956 Essex County, Rockport; Missing years: 1959. Deerfield, Northfield, Shelburne Falls; Missing years: 1955. Reel: 3 Reel: 46 Massachusetts. Massachusetts. Greenfield. Greenfield/turners Falls. 1902-1910 1957-1960 Turners Falls, Deerfield, South Deerfield, Buckland, Gill, Deerfield, Northfield, Old Deerfield, Shelburne Falls, South Montague City, Millers Falls, Montague, Montague Center, Deerfield; Missing years: 1958. Northfield Gill, Deerfield, South Deerfield, Bernardston, Reel: 47 Shelburne, Shelburne Falls ; Missing years: 1903, 1907. Reel: 35 Massachusetts. Hamilton. Massachusetts. 1918-1921 Greenfield. Middleton, Topsfield, Wenham; Missing years: 1919, 1920. 1911-1916 Reel: 1 Turners Falls. Reel: 36

274 City Directories of the United States Author Index

Massachusetts. Massachusetts. Haverhill. Haverhill. 1853 1916-1918 Fiche: 543 Groveland. Reel: 4 Massachusetts. Haverhill. Massachusetts. 1857 Haverhill. Fiche: 544 1919-1921 Groveland. Massachusetts. Reel: 5 Haverhill. 1859 Massachusetts. Fiche: 545 Haverhill. 1922/23-1924 Massachusetts. Reel: 6 Haverhill. 1860/61 Massachusetts. Fiche: 546 Haverhill. 1926-1928 Massachusetts. Reel: 7 Haverhill. 1860/61-1880 Massachusetts. Supplement; Missing years: 1862, 1863, 1864, 1866, 1868, Haverhill. 1871, 1873, 1875, 1877, 1879. 1930,1932,1935 Reel: 1 Groveland; Missing years: 1931, 1933, 1934. Reel: 8 Massachusetts. Haverhill. Massachusetts. 1887-1891 Haverhill. Supplement; Missing years: 1888, 1890. 1936-1938 Reel: 1 Merrimac. Reel: 1 Massachusetts. Haverhill. Massachusetts. 1894-1896 Haverhill. Supplement. 1938-1942 Reel: 2 Groveland, Merrimac, West Newbury. Reel: 2 Massachusetts. Haverhill. Massachusetts. 1898-1901 Haverhill. Supplement. 1942-1946 Reel: 3 Groveland; Missing years: 1943, 1945. Reel: 3 Massachusetts. Haverhill. Massachusetts. 1902-1905 Haverhill. Groveland. 1948-1952 Reel: 1 Groveland, Merrimac; Missing years: 1951. Reel: 4 Massachusetts. Haverhill. Massachusetts. 1906-1911 Haverhill. Groveland. 1955-1959 Reel: 2 Merrimac; Missing years: 1956, 1957 , 1958. Reel: 5 Massachusetts. Haverhill. Massachusetts. 1913-1915 Holyoke. Groveland. 1882-1884 Reel: 3 Supplement. Reel: 1

275 City Directories of the United States Author Index

Massachusetts. Massachusetts. Holyoke. Holyoke. 1885-1887 1914-1915 Supplement. South Hadley Falls. Reel: 2 Reel: 6 Massachusetts. Massachusetts. Holyoke. Holyoke. 1888-1890 1916-1917 Supplement. South Hadley Falls. Reel: 3 Reel: 7 Massachusetts. Massachusetts. Holyoke. Holyoke. 1891-1892 1918-1919 Supplement. South Hadley Falls. Reel: 4 Reel: 8 Massachusetts. Massachusetts. Holyoke. Holyoke. 1893-1895 1920-1921 Supplement. South Hadley Falls. Reel: 5 Reel: 9 Massachusetts. Massachusetts. Holyoke. Holyoke. 1896-1898 1922-1923 Supplement. South Hadley Falls and Chicopee. Reel: 6 Reel: 10 Massachusetts. Massachusetts. Holyoke. Holyoke. 1899-1901 1924-1925 Supplement. South Hadley Falls and Chicopee. Reel: 7 Reel: 11 Massachusetts. Massachusetts. Holyoke. Holyoke. 1902-1904 1926-1927 South Hadley Falls. South Hadley Falls and Chicopee. Reel: 1 Reel: 12 Massachusetts. Massachusetts. Holyoke. Holyoke. 1905-1907 1928-1929 South Hadley Falls. South Hadley Falls and Chicopee. Reel: 2 Reel: 13 Massachusetts. Massachusetts. Holyoke. Holyoke. 1908-1909 1930-1931 South Hadley Falls. South Hadley Falls and Chicopee. Reel: 3 Reel: 14 Massachusetts. Massachusetts. Holyoke. Holyoke. 1910-1911 1932-1933 South Hadley Falls. South Hadley Falls and Chicopee. Reel: 4 Reel: 15 Massachusetts. Massachusetts. Holyoke. Holyoke. 1912-1913 1934-1935 South Hadley Falls. South Hadley Falls and Chicopee. Reel: 5 Reel: 16

276 City Directories of the United States Author Index

Massachusetts. Massachusetts. Holyoke. Hyde Park. 1936-1938 1882-1901 South Hadley, Chicopee. Supplement; Missing years: 1887, 1889, 1890, 1894, 1900. Reel: 1 Reel: 1 Massachusetts. Massachusetts. Holyoke. Hyde Park. 1938-1941 1903-1915 South Hadley, Chicopee. Milton; Missing years: 1904, 1906, 1908, 1910, 1912, 1914. Reel: 2 Reel: 6 Massachusetts. Massachusetts. Holyoke. Lakeville. 1941-1943 1911/12-1931/32 South Hadley, Chicopee. Freetown, Berkley; Missing years: 1913, 1915, 1916, 1918, Reel: 3 1919, 1921, 1926. Reel: 1 Massachusetts. Holyoke. Massachusetts. 1943-1945 Lawrence. South Hadley, Chicopee. 1847 Reel: 4 Fiche: 601 Massachusetts. Massachusetts. Holyoke. Lawrence. 1946-1947 1848 South Hadley, Chicopee. Fiche: 602 Reel: 5 Massachusetts. Massachusetts. Lawrence. Holyoke. 1850 1947-1949 Fiche: 603 South Hadley, Chicopee. Reel: 6 Massachusetts. Lawrence. Massachusetts. 1851 Holyoke. Fiche: 604 1949 -1952 South Hadley, Chicopee. Massachusetts. Reel: 7 Lawrence. 1853/54 Massachusetts. Fiche: 605 Holyoke. 1952-1954 Massachusetts. South Hadley, Chicopee. Lawrence. Reel: 8 1855 Fiche: 606 Massachusetts. Holyoke. Massachusetts. 1954-1957 Lawrence. South Hadley. 1857 Reel: 9 Fiche: 607 Massachusetts. Massachusetts. Holyoke. Lawrence. 1957-1958 1857 South Hadley. Fiche: 608 Reel: 10 Massachusetts. Massachusetts. Lawrence. Holyoke. 1859 1960 Fiche: 609 South Hadley. Reel: 11

277 City Directories of the United States Author Index

Massachusetts. Massachusetts. Lawrence. Lawrence. 1860/61 1914-1915 Methuen and North Andover. Reel: 7 Fiche: 610 Massachusetts. Massachusetts. Lawrence. Lawrence. 1916-1917 1883-1887/1888 Reel: 8 Supplement; Missing years: 1885. Reel: 1 Massachusetts. Lawrence. Massachusetts. 1918-1919 Lawrence. Reel: 9 1888/1889-1891/1892 Supplement. Massachusetts. Reel: 2 Lawrence. 1920 Massachusetts. Reel: 10 Lawrence. 1892/1893-1895/1896 Massachusetts. Supplement. Lawrence. Reel: 3 1922-1923 Reel: 11 Massachusetts. Lawrence. Massachusetts. 1896/1897-1898/1899 Lawrence. Supplement. 1924-1925 Reel: 4 Reel: 12 Massachusetts. Massachusetts. Lawrence. Lawrence. 1899/1900-1901/1902 1927-1928 Supplement. Reel: 13 Reel: 5 Massachusetts. Massachusetts. Lawrence. Lawrence. 1929-1930 1902/1903-1903/1904 Reel: 14 Reel: 1 Massachusetts. Massachusetts. Lawrence. Lawrence. 1931-1932 1904/1905-1905 Reel: 15 Reel: 2 Massachusetts. Massachusetts. Lawrence. Lawrence. 1933-1935 1906-1907 Reel: 16 Reel: 3 Massachusetts. Massachusetts. Lawrence. Lawrence. 1936 1908-1909 Reel: 4 Reel: 4 Massachusetts. Massachusetts. Lawrence. Lawrence. 1937-1939 1910-1911 Essex County. Reel: 5 Reel: 33

Massachusetts. Lawrence. 1912-1913 Reel: 6

278 City Directories of the United States Author Index

Massachusetts. Massachusetts. Lawrence. Lee; Lenox. 1939-1941 1903/04-1913/14 Essex County. Stockbridge, Tyringham, Dalton, Hinsdale, Lanesboro; Reel: 34 Missing years: 1905, 1906. Reel: 14 Massachusetts. Lawrence. Massachusetts. 1942-1943 Lee; Lenox. Essex County. 1916/17-1923/24/25 Reel: 35 Tyringham, Stockbridge, West Stockbridge, Richmond, Dalton, Hinsdale, Lanesboro, Otis; Missing years: 1918, 1921, Massachusetts. 1922. Lawrence. Reel: 15 1944-1945 Essex County. Massachusetts. Reel: 36 Leominster. 1883/84-1895 Massachusetts. Supplement; Missing years: 1887, 1888. Lawrence. Reel: 1 1947-1948 Reel: 45 Massachusetts. Leominster. Massachusetts. 1896-1901 Lawrence. Supplement. 1949-1950 Reel: 2 Reel: 46 Massachusetts. Massachusetts. Leominster. Lawrence. 1902-1909 1951-1952 Reel: 1 Reel: 47 Massachusetts. Massachusetts. Leominster. Lawrence. 1910-1916 1953-1955 Reel: 2 Andover, North Andover. Reel: 48 Massachusetts. Leominster. Massachusetts. 1917-1921 Lawrence. Reel: 3 1955-1956 Andover, North Andover, Methuen. Massachusetts. Reel: 49 Leominster. 1922-1926 Massachusetts. Reel: 4 Lawrence. 1956-1957 Massachusetts. Andover, North Andover, Methuen. Leominster. Reel: 50 1927-1930 Reel: 5 Massachusetts. Lawrence. Massachusetts. 1958-1959 Leominster. Andover, North Andover, Methuen. 1931-1935 Reel: 49 Reel: 6 Massachusetts. Massachusetts. Lawrence. Leominster. 1959-1960 1936-1940 Andover, North Andover, Methuen. Reel: 1 Reel: 50

279 City Directories of the United States Author Index

Massachusetts. Massachusetts. Leominster. Lowell. 1941-1945 1836 Reel: 2 Fiche: 637 Massachusetts. Massachusetts. Leominster. Lowell. 1946-1949 1836 Reel: 3 Fiche: 638

Massachusetts. Massachusetts. Leominster. Lowell. 1952-1954 1837 Reel: 4 Fiche: 639 Massachusetts. Massachusetts. Leominster. Lowell. 1952-1954 1838 Reel: 5 Fiche: 640 Massachusetts. Massachusetts. Leominster. Lowell. 1955-1957 1839 Reel: 6 Fiche: 641

Massachusetts. Massachusetts. Leominster. Lowell. 1958-1960 1840 Reel: 7 Fiche: 642 Massachusetts. Massachusetts. Lexington. Lowell. 1902/1903-1928 1841 Missing years: 1904, 1905, 1907, 1910, 1911, 1912, 1914, Fiche: 643 1917, 1919, 1920, 1921, 1923, 1925, 1927. Reel: 14 Massachusetts. Lowell. Massachusetts. 1842 Lexington. Fiche: 644 1930-1934 Missing years: 1931, 1933. Massachusetts. Reel: 15 Lowell. 1844 Massachusetts. Fiche: 645 Lowell. 1832 Massachusetts. Fiche: 633 Lowell. 1845 Massachusetts. Fiche: 646 Lowell. 1833 Massachusetts. Fiche: 634 Lowell. 1847 Massachusetts. Fiche: 647 Lowell. 1834 Massachusetts. Fiche: 635 Lowell. 1849 Massachusetts. Fiche: 648 Lowell. 1835 Massachusetts. Fiche: 636 Lowell. 1851 Fiche: 649

280 City Directories of the United States Author Index

Massachusetts. Massachusetts. Lowell. Lowell. 1853 1893-1894 Fiche: 650 Reel: 5 Massachusetts. Massachusetts. Lowell. Lowell. 1855 1895-1896 Fiche: 651 Reel: 6

Massachusetts. Massachusetts. Lowell. Lowell. 1858 1895-1896 Fiche: 652 Reel: 6 Massachusetts. Massachusetts. Lowell. Lowell. 1859 1897-1898 Fiche: 653 Reel: 7 Massachusetts. Massachusetts. Lowell. Lowell. 1860 1899-1900 Fiche: 654 Reel: 8

Massachusetts. Massachusetts. Lowell. Lowell. 1861-1868 1901 Missing years: 1862, 1863, 1867. Reel: 9 Reel: 1 Massachusetts. Massachusetts. Lowell. Lowell. 1902-1903 1870-1875/76 Reel: 1 Missing years: 1871, 1873. Reel: 2 Massachusetts. Lowell. Massachusetts. 1904-1906 Lowell. Reel: 2 1878-1881 Missing years: 1879. Massachusetts. Reel: 3 Lowell. 1907-1909 Massachusetts. Reel: 3 Lowell. 1883-1885 Massachusetts. Reel: 1 Lowell. 1910-1912 Massachusetts. Reel: 4 Lowell. 1886-1888 Massachusetts. Reel: 2 Lowell. 1913-1915 Massachusetts. Reel: 5 Lowell. 1889-1890 Massachusetts. Reel: 3 Lowell. 1916-1918 Massachusetts. Reel: 6 Lowell. 1891-1892 Massachusetts. Reel: 4 Lowell. 1919-1920 Reel: 7

281 City Directories of the United States Author Index

Massachusetts. Massachusetts. Lowell. Lowell. 1921-1922 1950-1951 Reel: 8 Reel: 7 Massachusetts. Massachusetts. Lowell. Lowell. 1923-1924 1952-1953 Reel: 9 Reel: 8

Massachusetts. Massachusetts. Lowell. Lowell. 1925-1926 1954-1955 Reel: 10 Reel: 9 Massachusetts. Massachusetts. Lowell. Lowell. 1927-1928 1956-1957 Reel: 11 Reel: 10 Massachusetts. Massachusetts. Lowell. Lowell. 1929-1930 1958-1959 Reel: 12 Reel: 11

Massachusetts. Massachusetts. Lowell. Lowell. 1931-1932 1959-1960 Reel: 13 Reel: 12 Massachusetts. Massachusetts. Lowell. Lowell Suburban. 1933-1935 1905-1917/18 Reel: 14 Billerica, Chelmsford, Dracut, Tewksbury, Tyngsboro, Westford; Missing years: 1906, 1907, 1908, 1909, 1910. Massachusetts. Reel: 7 Lowell. 1936-1937 Massachusetts. Reel: 1 Lowell Suburban. 1917/18-1932/33 Massachusetts. Billerica, Chelmsford, Dracut, Tewksbury, Tyngsborough, Lowell. Westford; Missing years: 1920, 1921, 1922, 1923, 1924, 1925, 1939-1940 1926, 1928, 1929. Reel: 2 Reel: 8 Massachusetts. Massachusetts. Lowell. Lowell Suburban. 1941-1942 1937/38-1949 Reel: 3 Billerica, Chelmsford, Dracut, Tewksbury, Tyngsboro, And Westford; Missing years: 1939, 1943, 1944, 1945, 1946, 1947, Massachusetts. 1948. Lowell. Reel: 25 1943-1944 Reel: 4 Massachusetts. Lowell Suburban. Massachusetts. 1951-1955 Lowell. Billerica, Chelmsford, Dracut, Tewksbury, Tyngsboro, And 1946-1947 Westford; Missing years: 1952, 1954. Reel: 5 Reel: 26 Massachusetts. Lowell. 1948-1949 Reel: 6

282 City Directories of the United States Author Index

Massachusetts. Massachusetts. Lowell Suburban. Lynn. 1957-1959 1882-1885 Billerica, Chelmsford, Dracut, Tewksbury, Tyngsboro, And Supplement. Westford; Missing years: 1958. Reel: 1 Reel: 27 Massachusetts. Massachusetts. Lynn. Lunenburg. 1886-1888 1834 Supplement. Fiche: 655 Reel: 2 Massachusetts. Massachusetts. Lynn. Lynn. 1832 1889-1891 Fiche: 656 Supplement. Reel: 3 Massachusetts. Lynn. Massachusetts. 1841 Lynn. Fiche: 657 1892-1894 Supplement. Massachusetts. Reel: 4 Lynn. 1851 Massachusetts. Fiche: 658 Lynn. 1892-1894 Massachusetts. Supplement. Lynn. Reel: 4 1854 Fiche: 659 Massachusetts. Lynn. Massachusetts. 1895-1897 Lynn. Supplement. 1856 Reel: 5 Fiche: 660 Massachusetts. Massachusetts. Lynn. Lynn. 1898-1899 1858 Supplement. Fiche: 661 Reel: 6 Massachusetts. Massachusetts. Lynn. Lynn. 1858 1900-1901 Fiche: 662 Supplement. Reel: 7 Massachusetts. Lynn. Massachusetts. 1860 Lynn. Fiche: 663 1902-1903 Reel: 1 Massachusetts. Lynn. Massachusetts. 1863-1873 Lynn. Supplement; Missing years: 1864, 1866, 1868, 1870, 1872. 1904-1906 Reel: 1 Reel: 2

Massachusetts. Massachusetts. Lynn. Lynn. 1875-1880 1907-1908 Supplement; Missing years: 1877. Reel: 3 Reel: 2

283 City Directories of the United States Author Index

Massachusetts. Massachusetts. Lynn. Lynn. 1909-1911 1938-1939 Reel: 4 Reel: 2 Massachusetts. Massachusetts. Lynn. Lynn. 1912-1914 1940-1941 Reel: 5 Reel: 3

Massachusetts. Massachusetts. Lynn. Lynn. 1915-1916 1942-1943 Reel: 6 Reel: 4 Massachusetts. Massachusetts. Lynn. Lynn. 1917-1918 1944-1945 Reel: 7 Reel: 5 Massachusetts. Massachusetts. Lynn. Lynn. 1919-1920 1946-1947 Reel: 8 Reel: 6

Massachusetts. Massachusetts. Lynn. Lynn. 1921-1922 1948-1949 Reel: 9 Reel: 7 Massachusetts. Massachusetts. Lynn. Lynn. 1923-1924 1950-1951 Reel: 10 Reel: 8 Massachusetts. Massachusetts. Lynn. Lynn. 1925-1926 1952-1953 Reel: 11 Reel: 9

Massachusetts. Massachusetts. Lynn. Lynn. 1927-1928 1954-1955 Reel: 12 Reel: 10 Massachusetts. Massachusetts. Lynn. Lynn. 1929-1930 1956-1957 Reel: 13 Reel: 11 Massachusetts. Massachusetts. Lynn. Lynn. 1931-1932 1958-1960 Reel: 14 Missing years: 1959. Reel: 12 Massachusetts. Lynn. Massachusetts. 1933-1935 Lynn Suburban. Reel: 15 1902-1912/13 Swampscott, Saugus, Nahant; Missing years: 1903, 1905, Massachusetts. 1907, 1909. Lynn. Reel: 9 1936-1937 Reel: 1

284 City Directories of the United States Author Index

Massachusetts. Massachusetts. Lynn Suburban. Malden. 1914/15-1920/21 1897-1900 Swampscott, Saugus, Nahant. Supplement; Missing years: 1899. Reel: 10 Reel: 4 Massachusetts. Massachusetts. Lynn Suburban. Malden. 1922-1932/33 1902-1906 Swampscott, Saugus, Nahant, Lynnfield; Missing years: 1923, Missing years: 1903, 1905. 1924, 1926, 1927, 1928, 1929. Reel: 1 Reel: 11 Massachusetts. Massachusetts. Malden. Lynn Suburban. 1908-1910 1936/37-1942 Reel: 2 Saugus, Swampscott, Nahant, And Lynnfield; Missing years: 1938, 1939, 1941. Massachusetts. Reel: 28 Malden. 1911/12-1913 Massachusetts. Reel: 3 Lynn Suburban. 1944-1949 Massachusetts. Saugus, Swampscott, Nahant, And Lynnfield; Missing years: Malden. 1945, 1948. 1914-1917 Reel: 29 Reel: 4 Massachusetts. Massachusetts. Lynn Suburban. Malden. 1951/52-1955/56 1919-1924 Saugus, Swampscott, Nahant, And Lynnfield. Missing years: 1920, 1922, 1923. Reel: 30 Reel: 5 Massachusetts. Massachusetts. Lynn Suburban. Malden. 1958-1960 1925-1929 Saugus, Swampscott, Nahant, And Lynnfield; Missing years: Missing years: 1926, 1928. 1959. Reel: 6 Reel: 31 Massachusetts. Massachusetts. Malden. Malden. 1932/33-1935/36 1869-1880 Reel: 7 Supplement; Medford, Melrose. Reel: 1 Massachusetts. Malden. Massachusetts. 1937/38-1941 Malden. Middlesex County; Missing years: 1940. 1882-1886 Reel: 23 Supplement; Missing years: 1883. Reel: 1 Massachusetts. Malden. Massachusetts. 1941-1945 Malden. Middlesex County; Missing years: 1942, 1944. 1887-1890 Reel: 24 Supplement; Missing years: 1889. Reel: 2 Massachusetts. Malden. Massachusetts. 1948-1952/53 Malden. Middlesex County; Missing years: 1950, 1951. 1892-1895 Reel: 25 Supplement; Missing years: 1894. Reel: 3

285 City Directories of the United States Author Index

Massachusetts. Massachusetts. Malden. Medford. 1952/53-1957 1902-1916 Middlesex County; Missing years: 1956. Missing years: 1903, 1904, 1906, 1908, 1910, 1911, 1913, Reel: 26 1915. Reel: 1 Massachusetts. Malden. Massachusetts. 1958-1960 Medford. Middlesex County; Missing years: 1959. 1918-1930 Reel: 27 Missing years: 1919, 1921, 1922, 1923, 1925, 1927, 1929. Reel: 2 Massachusetts. Mansfield/foxboro/norton. Massachusetts. 1903-1926/27 Melrose. Raynham; Missing years: 1904, 1905, 1907, 1908, 1910, 1902-1914 1912, 1913, 1914, 1916, 1917, 1919, 1920, 1922, 1923, 1924, Missing years: 1903, 1909, 1911, 1913. 1925. Reel: 5 Reel: 5 Massachusetts. Massachusetts. Melrose. Marlboro. 1916-1924 1883-1900 Missing years: 1919, 1921, 1923. Supplement; Missing years: 1884, 1886, 1889, 1891, 1892, Reel: 6 1893, 1895, 1896, 1898. Reel: 19 Massachusetts. Melrose. Massachusetts. 1926-1935 Marlboro. Missing years: 1927, 1928, 1930, 1931, 1932, 1934. 1909-1918 Reel: 7 Westboro, Northboro, Southboro, Hudson, Berlin, Bolton, Stow, Sudbury; Missing years: 1910, 1912, 1913, 1914, 1916, Massachusetts. 1917. Methuen. Reel: 2 1904/05-1919 Missing years: 1906, 1907, 1908, 1910, 1912, 1914, 1916, Massachusetts. 1917, 1918. Marlboro. Reel: 1 1921-1927 Hudson, Westboro, Northboro, Southboro, Stow; Missing Massachusetts. years: 1922, 1924, 1926. Methuen. Reel: 3 1921-1932 Missing years: 1922, 1924, 1925, 1927, 1928, 1929, 1931. Massachusetts. Reel: 2 Marlboro. 1930-1934 Massachusetts. Hudson, Westboro, Northboro, Southboro, Stow; Missing Middleboro. years: 1932, 1933. 1889-1901 Reel: 4 Supplement; Missing years: 1890, 1891, 1893, 1894, 1895, 1896, 1898, 1900. Massachusetts. Reel: 9 Medford. 1849 Massachusetts. Roxbury, Cambridge, Charlestown, Dorchester, Brookline, Middleboro. Brighton, Medford, Somerville and Chelsea. 1904/05-1930 Fiche: 700 Carver, Lakeville; Missing years: 1908, 1910, 1912, 1918, 1919, 1920, 1924, 1925, 1926, 1927. Massachusetts. Reel: 41 Medford. 1885/86-1900 Massachusetts. Supplement; Missing years: 1887, 1888, 1889, 1890, 1891, Middlesex County. 1892, 1894, 1898, 1899. 1882/83-1890 Reel: 18 Supplement; Missing years: 1886, 1887, 1888, 1889. Reel: 6

286 City Directories of the United States Author Index

Massachusetts. Massachusetts. Milford. Misc. Dirs. /state Of. 1856 1912-1914 Fiche: 709 Worcester House Directory And Family Address Book.; Missing years: 1913. Massachusetts. Reel: 30 Milford. 1869-1880 Massachusetts. Supplement; Missing years: 1870, 1871, 1876, 1879. Misc. Dirs. /state Of. Reel: 1 1916-1918 Worcester House Directory And Family Address Book.; Massachusetts. Missing years: 1917. Milford. Reel: 31 1882-1900 Supplement; Missing years: 1883, 1885, 1887, 1888, 1890, Massachusetts. 1891, 1892, 1894, 1895, 1897, 1898, 1899. Misc. Dirs. /state Of. Reel: 1 1918-1922 Worcester House Directory And Family Address Book.; Massachusetts. Missing years: 1919, 1921. Milford. Reel: 32 1901/02-1911/12 Hopedale; Missing years: 1903, 1906, 1909, 1910. Massachusetts. Reel: 1 Misc. Dirs. /state Of. 1922-1926 Massachusetts. Worcester House Directory And Family Address Book.; Milford. Missing years: 1923, 1925. 1915/16-1921 Reel: 33 Hopedale, Mount Vernon, Amherst, Lyndeboro, Wilton and Merrimack, NH; Missing years: 1920. Massachusetts. Reel: 2 Misc. Dirs. /state Of. 1926-1930 Massachusetts. Worcester House Directory And Family Address Book.; Milford. Missing years: 1927, 1929. 1925-1934 Reel: 34 Hopedale; Missing years: 1926, 1928, 1930, 1932, 1933. Reel: 3 Massachusetts. Misc. Dirs. /state Of. Massachusetts. 1930-1932 Milford. Worcester House Directory And Family Address Book.; 1936-1950 Missing years: 1931. Hopedale, Hopkinton; Missing years: 1937, 1938, 1940, 1941, Reel: 35 1943, 1944, 1945, 1946, 1947, 1949. Reel: 50 Massachusetts. Nantucket. Massachusetts. 1909-1927 Milton. Missing years: 1910, 1911, 1912, 1913, 1915, 1916, 1917, 1902-1919 1918, 1920, 1921, 1922, 1923, 1924, 1925, 1926. Hyde Park; Missing years: 1903, 1905, 1907, 1909, 1911, Reel: 46 1913, 1915, 1918. Reel: 8 Massachusetts. Natick. Massachusetts. 1905/06-1931 Milton. Felchville, Sherborn, South Natick, West Part; Missing years: 1921-1934 1907, 1910, 1912, 1914, 1916, 1918, 1919, 1921, 1922, 1924, Missing years: 1922, 1923, 1925, 1927, 1928, 1930, 1931, 1925, 1926, 1927, 1928, 1929, 1930. 1933. Reel: 34 Reel: 9 Massachusetts. Massachusetts. Needham; Wellesley; Dover. Misc. Dirs. /state Of. 1905/06-1915 1908-1912 Missing years: 1907, 1908, 1909, 1910. Worcester House Directory And Family Address Book.; Reel: 47 Missing years: 1909, 1911. Reel: 29

287 City Directories of the United States Author Index

Massachusetts. Massachusetts. Needham; Wellesley; Dover. New Bedford. 1917-1935 1881/1882-1885 Missing years: 1918, 1919, 1920, 1922, 1924, 1925, 1926, Supplement; Missing years: 1884. 1927, 1929, 1930, 1931, 1932, 1933, 1934. Reel: 1 Reel: 48 Massachusetts. Massachusetts. New Bedford. New Bedford. 1887-1890 1836 Supplement; Missing years: 1888. Fiche: 790 Reel: 2 Massachusetts. Massachusetts. New Bedford. New Bedford. 1838 1891-1893 Fiche: 791 Supplement. Reel: 3 Massachusetts. New Bedford. Massachusetts. 1839 New Bedford. Fiche: 792 1894-1895 Supplement. Massachusetts. Reel: 4 New Bedford. 1841 Massachusetts. Fiche: 793 New Bedford. 1896-1897 Massachusetts. Supplement. New Bedford. Reel: 5 1845 Fiche: 794 Massachusetts. New Bedford. Massachusetts. 1898-1899 New Bedford. Supplement. 1849 Reel: 6 Fiche: 795 Massachusetts. Massachusetts. New Bedford. New Bedford. 1900-1901 1852 Supplement. Fiche: 796 Reel: 7 Massachusetts. Massachusetts. New Bedford. New Bedford. 1856 1902-1905 Fiche: 797 Fairhaven. Reel: 1 Massachusetts. New Bedford. Massachusetts. 1859 New Bedford. Fiche: 798 1906-1909 Reel: 2 Massachusetts. New Bedford. Massachusetts. 1865-1873/74 New Bedford. Supplement; Missing years: 1866. 1910-1912 Reel: 1 Fairhaven. Reel: 3 Massachusetts. New Bedford. Massachusetts. 1875/76-1881/82 New Bedford. Supplement. 1913-1914 Reel: 2 Fairhaven. Reel: 4

288 City Directories of the United States Author Index

Massachusetts. Massachusetts. New Bedford. New Bedford. 1915-1916 1943-1945 Fairhaven. Fairhaven; Missing years: 1944. Reel: 5 Reel: 15 Massachusetts. Massachusetts. New Bedford. New Bedford. 1917-1918 1947-1949 Fairhaven. Fairhaven, Acushnet; Missing years: 1948. Reel: 6 Reel: 16 Massachusetts. Massachusetts. New Bedford. New Bedford. 1919-1921 1949-1952 Fairhaven; Missing years: 1920. Fair Haven, Acushnet; Missing years: 1950, 1951. Reel: 7 Reel: 17 Massachusetts. Massachusetts. New Bedford. New Bedford. 1923-1924 1952-1955 Fairhaven. Fairhaven, Acushnet, Dartmouth; Missing years: 1953, 1954. Reel: 8 Reel: 18 Massachusetts. Massachusetts. New Bedford. Newburyport. 1925-1926 1849 Fairhaven. Fiche: 803 Reel: 9 Massachusetts. Massachusetts. Newburyport. New Bedford. 1850 1927-1928 Fiche: 804 Fairhaven. Reel: 10 Massachusetts. Newburyport. Massachusetts. 1851 New Bedford. Fiche: 805 1930-1931 Fairhaven. Massachusetts. Reel: 11 Newburyport. 1852 Massachusetts. Fiche: 806 New Bedford. 1932-1934 Massachusetts. Fairhaven; Missing years: 1933. Newburyport. Reel: 12 1853 Fiche: 807 Massachusetts. New Bedford. Massachusetts. 1936-1937 Newburyport. Fairhaven. 1854 Reel: 12 Fiche: 808 Massachusetts. Massachusetts. New Bedford. Newburyport. 1939-1940 1855 Fairhaven. Fiche: 809 Reel: 13 Massachusetts. Massachusetts. Newburyport. New Bedford. 1856/57 1940-1943 Fiche: 810 Fairhaven; Missing years: 1942. Reel: 14

289 City Directories of the United States Author Index

Massachusetts. Massachusetts. Newburyport. Newton. 1858 1877-1881 Fiche: 811 Supplement; Missing years: 1878, 1880. Reel: 2 Massachusetts. Newburyport. Massachusetts. 1860 Newton. Fiche: 812 1883-1885 Supplement. Massachusetts. Reel: 1 Newburyport. 1864/65-1880/81 Massachusetts. Supplement; Missing years: 1867, 1868, 1870, 1872, 1875, Newton. 1876, 1878. 1887-1889 Reel: 1 Supplement; Missing years: 1888. Reel: 2 Massachusetts. Newburyport. Massachusetts. 1882/83-1891 Newton. Supplement; Missing years: 1888, 1890. 1891-1893 Reel: 1 Supplement; Missing years: 1892. Reel: 3 Massachusetts. Newburyport. Massachusetts. 1892/93-1900/01 Newton. Supplement. 1895-1897 Reel: 2 Supplement; Missing years: 1896. Reel: 4 Massachusetts. Newburyport. Massachusetts. 1902/03-1910/11 Newton. Amesbury. 1899-1901 Reel: 1 Supplement; Missing years: 1900. Reel: 5 Massachusetts. Newburyport. Massachusetts. 1912/13-1919/20 Newton. Amesbury; Missing years: 1918, 1919. 1903-1905 Reel: 2 Missing years: 1904. Reel: 1 Massachusetts. Newburyport. Massachusetts. 1922/23-1935/36 Newton. Amesbury; Missing years: 1924, 1929, 1930, 1933, 1934. 1907-1909 Reel: 3 Missing years: 1908. Reel: 2 Massachusetts. Newburyport; Amesbury. Massachusetts. 1937/38-1946/47 Newton. Essex County; Missing years: 1943, 1945. 1911-1913 Reel: 34 Missing years: 1912. Reel: 3 Massachusetts. Newburyport; Amesbury. Massachusetts. 1949-1959 Newton. Essex County; Missing years: 1950, 1952, 1954, 1956, 1958. 1915-1919/20 Reel: 35 Missing years: 1916, 1918. Reel: 4 Massachusetts. Newton. Massachusetts. 1868-1875 Newton. Supplement; Missing years: 1869, 1870, 1872, 1874. 1921-1923 Reel: 1 Missing years: 1922. Reel: 5

290 City Directories of the United States Author Index

Massachusetts. Massachusetts. Newton. North Adams. 1925-1927 1899-1901 Missing years: 1926. Supplement. Reel: 6 Reel: 3 Massachusetts. Massachusetts. Newton. North Adams. 1929-1931 1902-1906 Missing years: 1930. Blackinton, Greylock, Braytonville. Reel: 7 Reel: 1 Massachusetts. Massachusetts. Newton. North Adams. 1932-1934 1907-1912 Missing years: 1933. Blackinton, Greylock, Braytonville, Briggsville, Red Mills. Reel: 8 Reel: 2 Massachusetts. Massachusetts. Newton. North Adams. 1936-1940 1913-1916 Missing years: 1937, 1939. Briggsville, Red Mills. Reel: 1 Reel: 3 Massachusetts. Massachusetts. Newton. North Adams. 1940-1943 1917-1922 Missing years: 1942. Briggsville, Red Mills; Missing years: 1920. Reel: 2 Reel: 4 Massachusetts. Massachusetts. Newton. North Adams. 1943-1948 1923-1925 Missing years: 1944, 1946, 1947. Briggsville, Red Mills. Reel: 3 Reel: 5 Massachusetts. Massachusetts. Newton. North Adams. 1949-1953 1926-1928 Missing years: 1960, 1952. Briggsville, Red Mills. Reel: 4 Reel: 6 Massachusetts. Massachusetts. Newton. North Adams. 1953-1957 1929-1931 Missing years: 1954, 1956. Briggsville, Red Mills, Clarksburg. Reel: 5 Reel: 7 Massachusetts. Massachusetts. Newton. North Adams. 1957-1959 1932-1935 Missing years: 1958. Briggsville, Red Mills, Clarksburg. Reel: 6 Reel: 8 Massachusetts. Massachusetts. North Adams. North Adams. 1883/1884-1894 1936-1940 Supplement; Missing years: 1887, 1888. Clarksburg. Reel: 1 Reel: 2 Massachusetts. North Adams. 1895-1898 Supplement. Reel: 2

291 City Directories of the United States Author Index

Massachusetts. Massachusetts. North Adams. Northampton. 1941-1946 1938-1939 Adams, Williamstown, Cheshire, Clarksburg, Briggsville And Easthampton. Red Mills; Missing years: 1943, 1945. Reel: 7 Reel: 3 Massachusetts. Massachusetts. Northampton. North Adams. 1940-1941 1946-1952 Easthampton. Adams, Williamstown, Cheshire, Clarksburg, Briggsville And Reel: 8 Red Mills; Missing years: 1947, 1949,1951. Reel: 4 Massachusetts. Northampton. Massachusetts. 1942-1943 North Adams. Easthampton. 1952-1959 Reel: 9 Williamstown, Cheshire, Clarksburg, Briggsville And Red Mills; Missing years: 1953, 1955, 1956, 1958. Massachusetts. Reel: 5 Northampton. 1944-1945 Massachusetts. Easthampton. North Andover. Reel: 10 1905/1906-1935 Middleton, Boxford; Missing years: 1907, 1908, 1909, 1910, Massachusetts. 1911, 1912, 1913, 1915, 1917, 1918, 1919, 1921, 1922, 1923, Northampton. 1924, 1925, 1926, 1927, 1933, 1934. 1946-1947 Reel: 1 Easthampton. Reel: 11 Massachusetts. North Essex. Massachusetts. 1907/08-1916/17 Northampton. Boxford, Georgetown, Merrimac, Newbury, Rowley, 1948-1949 Salisbury, West Newbury; Missing years: 1911, 1913. Easthampton. Reel: 22 Reel: 12 Massachusetts. Massachusetts. Northampton. Northampton. 1882-1886 1950-1951 Supplement; Easthampton. Easthampton. Reel: 1 Reel: 13 Massachusetts. Massachusetts. Northampton. Northampton. 1887-1892 1952-1954 Supplement; Easthampton. Easthampton; Missing years: 1953. Reel: 2 Reel: 14 Massachusetts. Massachusetts. Northampton. Northampton. 1892-1897 1954-1956 Supplement; Easthampton. Easthampton; Missing years: 1955. Reel: 3 Reel: 15 Massachusetts. Massachusetts. Northampton. Northampton. 1898-1901 1957 Supplement; Easthampton. Easthampton. Reel: 4 Reel: 16 Massachusetts. Massachusetts. Northampton. Northampton. 1936-1937 1958 Easthampton. Easthampton. Reel: 6 Reel: 17

292 City Directories of the United States Author Index

Massachusetts. Massachusetts. Northampton. Norwood. 1959-1960 1903-1913/14 Easthampton. Walpole; Missing years: 1904, 1905, 1907, 1908, 1910, 1912. Reel: 18 Reel: 1 Massachusetts. Massachusetts. Northampton; Easthampton. Norwood. 1902-1906 1916-1933 Reel: 20 Missing years: 1917, 1919, 1920, 1921, 1922, 1923, 1925, 1926, 1927, 1929, 1930, 1932. Massachusetts. Reel: 2 Northampton; Easthampton. 1908-1915 Massachusetts. Missing years: 1909, 1910, 1912, 1914. Norwood. Reel: 21 1936-1942 Missing years: 1937, 1939, 1940, 1941. Massachusetts. Reel: 32 Northampton; Easthampton. 1909-1914 Massachusetts. Missing years: 1911, 1913; Years shown as missing for Orange. Northhampton, MA indicate years missing on this reel. They 1902-1934 are not necessarily missing from the City Directories Missing years: 1903, 1905, 1908, 1909, 1921, 1923, 1925, Collection. Refer to page 8 of this guide for more information 1927, 1929, 1931, 1933. regarding Northampton, MA. Reel: 3 Reel: 21 Massachusetts. Massachusetts. Palmer. Northampton; Easthampton. 1892-1901/02 1916-1918 Supplement; Thorndike, Three Rivers, Bondsville, North Reel: 22 Monson, West Brimfield, South Belchertown, Ware; Missing years: 1893, 1894, 1895, 1896, 1897, 1900. Massachusetts. Reel: 8 Northampton; Easthampton. 1919-1921 Massachusetts. Reel: 23 Palmer/ware/monson. 1948-1956 Massachusetts. Billages Of Three Rivers, Thorndike, And Bondsville; Northampton; Easthampton. Missing years: 1949, 1950, 1952, 1953, 1954, 1955. 1922-1924 Reel: 34 Reel: 24 Massachusetts. Massachusetts. Pepperell; Townsend. Northampton; Easthampton. 1905/06-1926 1925-1927 Dunstable, Shirley, MA & Hollis, NH; Missing years: 1909, Reel: 25 1912, 1919, 1921, 1923, 1924, 1925. Reel: 49 Massachusetts. Northampton; Easthampton. Massachusetts. 1928-1930 Pittsfield. Reel: 26 1859/60 Fiche: 1190 Massachusetts. Northampton; Easthampton. Massachusetts. 1931-1932 Pittsfield. Reel: 27 1882-1888 Supplement. Massachusetts. Reel: 1 Northampton; Easthampton. 1933-1935 Massachusetts. Reel: 28 Pittsfield. 1889-1893 Supplement. Reel: 2

293 City Directories of the United States Author Index

Massachusetts. Massachusetts. Pittsfield. Pittsfield. 1894-1897 1933-1935 Supplement. Reel: 11 Reel: 3 Massachusetts. Massachusetts. Pittsfield. Pittsfield. 1936-1937 1898-1901 Reel: 3 Supplement. Reel: 4 Massachusetts. Pittsfield. Massachusetts. 1938-1939 Pittsfield. Reel: 4 1902-1905 Reel: 1 Massachusetts. Pittsfield. Massachusetts. 1940-1941 Pittsfield. Reel: 5 1906-1909 Reel: 2 Massachusetts. Pittsfield. Massachusetts. 1943-1946 Pittsfield. Missing years: 1944, 1945. 1910-1912 Reel: 6 Reel: 3 Massachusetts. Massachusetts. Pittsfield. Pittsfield. 1948-1950 1913-1915 Missing years: 1949. Reel: 4 Reel: 7 Massachusetts. Massachusetts. Pittsfield. Pittsfield. 1916-1918 1951-1953 Reel: 5 Missing years: 1952. Reel: 8 Massachusetts. Pittsfield. Massachusetts. 1919-1921 Pittsfield. Reel: 6 1955-1956 Reel: 9 Massachusetts. Pittsfield. Massachusetts. 1922-1924/25 Pittsfield. Reel: 7 1958-1960 Missing years: 1959. Massachusetts. Reel: 10 Pittsfield. 1925/26-1926/27 Massachusetts. Reel: 8 Plymouth. 1846 Massachusetts. Fiche: 1191 Pittsfield. 1927/28-1928/29 Massachusetts. Reel: 9 Plymouth. 1860 Massachusetts. Fiche: 1192 Pittsfield. 1929/30-1932 Massachusetts. Reel: 10 Plymouth. 1887/88-1893/94 Supplement; Bristol & Plymouth Counties; Missing years: 1889. Reel: 23

294 City Directories of the United States Author Index

Massachusetts. Massachusetts. Plymouth. Quincy. 1896-1901 1914-1918 Supplement; Kingston; Missing years: 1897, 1898. Missing years: 1917. Reel: 24 Reel: 3 Massachusetts. Massachusetts. Plymouth. Quincy. 1903-1911 1920-1926 Kingston; Missing years: 1904, 1906, 1908, 1910. Adams Shore, Atlantic, Germantown, Houghs Neck, Reel: 1 Merrymount, Montclair, Norfolk Downs, Quincy Centre, Quincy Point, South Quincy, Squantum, West Quincy, Massachusetts. Wollaston; Missing years: 1921, 1923, 1925. Plymouth. Reel: 4 1913-1932 Kingston, North Plymouth; Missing years: 1914, 1916, 1918, Massachusetts. 1920, 1922, 1923, 1925, 1926, 1927, 1928, 1929, 1930, 1931. Quincy. Reel: 2 1927-1930/1931 Adams Shore, Atlantic, Germantown, Houghs Neck, Massachusetts. Merrymount, Montclair, Norfolk Downs, Quincy Centre, Plymouth. Quincy Point, South Quincy, Squantum, West Quincy, 1936-1936 Wollaston; Missing years: 1928. Section Of Kingston. Reel: 5 Reel: 33 Massachusetts. Massachusetts. Quincy. Quincy. 1932-1935 1868/69-1880/81 Adams Shore, Atlantic, Germantown, Houghs Neck, Supplement; Weymouth, Braintree, Dorchester.; Missing Merrymount, Montclair, Norfolk Downs, Quincy Centre, years: 1872, 1875. Quincy Point, South Quincy, Squantum, West Quincy, Reel: 1 Wollaston. Reel: 6 Massachusetts. Quincy. Massachusetts. 1882/1883-1894 Quincy. Supplement; Missing years: 1886, 1887, 1889, 1890, 1892. 1936-1938 Reel: 1 Adams Shore, Atlantic (n. Quincy), Germantown, Houghs Neck, Merrymount, Montclair, Norfolk Downs, North Quincy, Massachusetts. Quincy Center, Quincy Point, South Quincy, Squantum, West Quincy. Quincy, Wollaston. 1895-1897 Reel: 36 Supplement. Reel: 2 Massachusetts. Quincy. Massachusetts. 1939-1942 Quincy. Adams Shore, Atlantic (n. Quincy), Germantown, Houghs 1898-1901 Neck, Merrymount, Montclair, Norfolk Downs, North Quincy, Supplement. Quincy Center, Quincy Point, South Quincy, Squantum, West Reel: 3 Quincy, Wollaston; Missing years: 1941. Reel: 37 Massachusetts. Quincy. Massachusetts. 1902-1908 Quincy. Missing years: 1905, 1907. 1943-1949 Reel: 1 Adams Shore, Atlantic (n. Quincy), Germantown, Houghs Neck, Merrymount, Montclair, Norfolk Downs, North Quincy, Massachusetts. Quincy Center, Quincy Point, South Quincy, Squantum, West Quincy. Quincy, Wollaston; Missing years: 1944, 1946, 1947, 1948. 1909/1910-1913 Reel: 38 Reel: 2

295 City Directories of the United States Author Index

Massachusetts. Massachusetts. Quincy. Roxbury. 1949-1955 1847 Adams Shore, Atlantic (n. Quincy), Germantown, Houghs Fiche: 1310 Neck, Merrymount, Montclair, Norfolk Downs, North Quincy, Quincy Center, Quincy Point, South Quincy, Squantum, West Massachusetts. Quincy, Wollaston; Missing years: 1950, 1952, 1953, 1954. Roxbury. Reel: 39 1848 Cambridge, Charlestown, Chelsea, Dorchester, Brighton, and Massachusetts. Brookline. Randolph/avon/holbrook. Fiche: 1311 1940-1950 Missing years: 1941, 1942, 1943, 1944, 1945, 1946, 1948, Massachusetts. 1949. Roxbury. Reel: 32 1848/49 Fiche: 1312 Massachusetts. Randolph/holbrook/avon. Massachusetts. 1908-1926/27 Roxbury. Missing years: 1909, 1910, 1912, 1913, 1915, 1917, 1918, 1849 1919, 1920, 1922, 1923, 1924, 1925. Cambridge, Charlestown, Dorchester,brookline, Brighton, Reel: 13 Medford, Somerville and Chelsea. Fiche: 1313 Massachusetts. Revere. Massachusetts. 1911-1925 Roxbury. Missing years: 1912, 1913, 1915, 1917, 1918, 1920, 1921, 1850 1923, 1924. Fiche: 1314 Reel: 16 Massachusetts. Massachusetts. Roxbury. Revere. 1852 1929-1933 Fiche: 1315 Missing years: 1930, 1931, 1932. Reel: 17 Massachusetts. Roxbury. Massachusetts. 1854 Revere City. Fiche: 1316 1940-1940 Reel: 36 Massachusetts. Roxbury. Massachusetts. 1856 Rockland. Fiche: 1317 1888-1900 Supplement; Adington, Hanover; Missing years: 1889, 1890, Massachusetts. 1891, 1892, 1893, 1894, 1895, 1897, 1899. Roxbury. Reel: 16 1858 Fiche: 1318 Massachusetts. Rockland. Massachusetts. 1902-1916 Roxbury. Abington, Hanover, Norwell; Missing years: 1903, 1905, 1860 1906, 1908, 1910, 1913, 1914, 1915. Fiche: 1319 Reel: 24 Massachusetts. Massachusetts. Salem. Rockland. 1837 1919-1930/31 Fiche: 1353 Abington, Hanover, Norwell; Missing years: 1920, 1921, 1923, 1924, 1925, 1926, 1929. Massachusetts. Reel: 25 Salem. 1842 Fiche: 1354

296 City Directories of the United States Author Index

Massachusetts. Massachusetts. Salem. Salem. 1846 1895-1898 Fiche: 1355 Supplement; Beverly, Danvers, Marblehead and Peabody. Reel: 3 Massachusetts. Salem. Massachusetts. 1850 Salem. Fiche: 1356 1899-1902 Supplement; Beverly, Danvers, Marblehead and Peabody. Massachusetts. Reel: 4 Salem. 1851 Massachusetts. Fiche: 1357 Salem. 1901/02-1903/04 Massachusetts. Reel: 1 Salem. 1853 Massachusetts. Fiche: 1358 Salem. 1904-1905 Massachusetts. Reel: 2 Salem. 1855 Massachusetts. Fiche: 1359 Salem. 1906-1907 Massachusetts. Reel: 3 Salem. 1857 Massachusetts. Fiche: 1360 Salem. 1908-1909 Massachusetts. Reel: 4 Salem. 1859 Massachusetts. Fiche: 1361 Salem. 1910-1911 Massachusetts. Reel: 5 Salem. 1861-1874 Massachusetts. Supplement; Missing years: 1862, 1863, 1865, 1867, 1868, Salem. 1870, 1871, 1873. 1912-1913 Reel: 1 Reel: 6 Massachusetts. Massachusetts. Salem. Salem. 1876-1881 1914-1915 Supplement; Missing years: 1877, 1880. Reel: 7 Reel: 2 Massachusetts. Massachusetts. Salem. Salem. 1916-1917 1882-1887 Reel: 8 Supplement; Beverly, Danvers, Marblehead and Peabody. Reel: 1 Massachusetts. Salem. Massachusetts. 1918-1920 Salem. Reel: 9 1888-1894 Supplement; Beverly, Danvers, Marblehead and Peabody; Massachusetts. Missing years: 1892. Salem. Reel: 2 1921-1922 Reel: 10

297 City Directories of the United States Author Index

Massachusetts. Massachusetts. Salem. Salem. 1924-1926 1952-1954 Reel: 11 Peabody, Danvers & Marblehead. Reel: 8 Massachusetts. Salem. Massachusetts. 1929-1930 Salem. Reel: 12 1954-1956 Peabody, Danvers & Marblehead. Massachusetts. Reel: 9 Salem. 1931-1932 Massachusetts. Reel: 13 Salem. 1956-1958 Massachusetts. Peabody, Danvers & Marblehead. Salem. Reel: 10 1933/34-1935 Reel: 14 Massachusetts. Salem. Massachusetts. 1958-1959 Salem. Peabody, Danvers & Marblehead. 1936-1937 Reel: 11 Peabody, Danvers & Marblehead. Reel: 1 Massachusetts. Salem. Massachusetts. 1960 Salem. Peabody, Danvers & Marblehead. 1939-1940 Reel: 12 Peabody, Danvers & Marblehead. Reel: 2 Massachusetts. Scituate/marshfield. Massachusetts. 1915-1926 Salem. Missing years: 1916, 1917, 1919, 1920, 1921, 1922, 1923, 1941-1942 1924, 1925. Peabody, Danvers & Marblehead. Reel: 17 Reel: 3 Massachusetts. Massachusetts. Somerset/dighton/swansea/seekonk/rehoboth. Salem. 1904-1930/31 1943-1944 Missing years: 1905, 1906, 1907, 1909, 1910, 1911, 1912, Peabody, Danvers & Marblehead. 1914, 1915, 1916, 1918, 1919, 1920, 1922, 1925, 1926, 1927, Reel: 4 1928, 1929. Reel: 6 Massachusetts. Salem. Massachusetts. 1945-1947 Somerville. Peabody, Danvers & Marblehead. 1851 Reel: 5 Fiche: 1392 Massachusetts. Massachusetts. Salem. Somerville. 1947-1949 1869/70-1881 Peabody, Danvers & Marblehead. Supplement; Arlington, Belmont. Reel: 6 Reel: 1 Massachusetts. Massachusetts. Salem. Somerville. 1950-1952 1883-1887 Peabody, Danvers & Marblehead. Supplement; Missing years: 1886. Reel: 7 Reel: 1

298 City Directories of the United States Author Index

Massachusetts. Massachusetts. Somerville. South Berkshire. 1889-1892 1907/08-1932/33/34 Supplement; Missing years: 1891. Great Barrington (including Housatonic), Sheffield (including Reel: 2 Ashley Falls), Stockbridge (including Interlaken & Glendale), Alford, Egremont (North & South), Monterey, New Marlboro Massachusetts. (including Clayton, Hartsville, Mill River, & Southfield), Somerville. Mount Washington (Copake Falls, NY), West Stockbridge 1893-1895 (including State Line), Canaan, CT, (falls Village), North Supplement. Canaan, CT, (canaan, & East Canaan); Missing years: 1909, Reel: 3 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927, 1928, 1929, Massachusetts. 1930, 1931; Years shown as missing indicate years missing on Somerville. this reel. They are not necessarily missing from the City 1896-1898 Directory Collection. Refer to page 5 of this guide for more Supplement. information regarding South Berkshire, MA. Reel: 4 Reel: 27 Massachusetts. Massachusetts. Somerville. South Berkshire. 1899-1901 1923/24/25-1929/30/31 Supplement. Alford, Egremont (North & South), Great Barrington Reel: 5 (including Housatonic), Monterey Mount Washington, New Marlboro (including Clayton, Hartsville, Mill River & Massachusetts. Southfield), North Canaan, CT (including Canaan & East Somerville. Canaan), Sheffield (including Ashley Falls), Stockbridge 1902-1904 (including Interlaken & Glendale), West Stockbridge Reel: 1 (including State Line). Reel: 49 Massachusetts. Somerville. Massachusetts. 1905-1908 South Berkshire. Reel: 2 1940/41/42-1947/48/49 Alford, Egremont (North and South), Great Barrington Massachusetts. (including Housatonic), Monterey, Mount Washington Somerville. (Copake Falls, NY), New Marlborough (including Clayton, 1909-1912 Hartsville, Mill River and Southfield), Sheffield (including Reel: 3 Ashley Falls), Stockbridge (including Interlaken and Glendale), West Stockbridge (including State Line), Canaan, Massachusetts. CT, (Falls Village), and North Canaan, CT, (Canaan, and East Somerville. Canaan).; Missing years: 1946. 1913-1915 Reel: 49 Reel: 4 Massachusetts. Massachusetts. South Berkshire. Somerville. 1954/55/56-1959/60 1916-1918 Alford, Egremont (North and South), Great Barrington Reel: 5 (including Housatonic), Monterey, Mount Washington (Copake Falls, NY), New Marlborough (including Clayton, Massachusetts. Hartsville, Mill River and Southfield), Sheffield (including Somerville. Ashley Falls), Stockbridge (including Interlaken and 1919-1924 Glendale), West Stockbridge (including State Line), Canaan, Missing years: 1921, 1922, 1923. CT, (falls Village), and North Canaan, CT, (Canaan, and East Reel: 6 Canaan). Reel: 50 Massachusetts. Somerville. Massachusetts. 1925-1933 Southbridge. Missing years: 1926, 1928, 1931, 1932. 1854 Reel: 7 Fiche: 1395

Massachusetts. Somerville. 1940-1940 Reel: 29

299 City Directories of the United States Author Index

Massachusetts. Massachusetts. Southbridge. Springfield. 1907/08-1931 1851 Sturbridge, Brimfield, Charlton; Missing years: 1909, 1910, Fiche: 1405 1911, 1913, 1914, 1916, 1917, 1918, 1921, 1923, 1924, 1925, 1926, 1927, 1929. Massachusetts. Reel: 1 Springfield. 1851/52 Massachusetts. Fiche: 1406 Southbridge/sturbridge. 1949-1952 Massachusetts. Missing years: 1950, 1951. Springfield. Reel: 35 1853/54 Fiche: 1407 Massachusetts. Southern Berkshire County. Massachusetts. 1910/11-1920/21 Springfield. Alford, Egremont (North & South), Great Barrington 1854/55 (including Housatonic), Monterey, Mount Washington Fiche: 1408 (including Alandar), New Marlboro (including Clayton, Hartsville, Mill River, Southfield), North Canaan, CT Massachusetts. (including Canaan and East Canaan), Sheffield (including Springfield. Ashley Falls), Stockbridge (including Interlaken and 1855/56 Glendale), West Stockbridge (including Rockdale Mills & Fiche: 1409 State Line); Missing years: 1912, 1915, 1919. Reel: 48 Massachusetts. Springfield. Massachusetts. 1856/57 Spencer/warren/brookfield. Fiche: 1410 1902-1928/29 Brimfield, Charlton, East Brookfield, North Brookfield, West Massachusetts. Brookfield, West Warren, Oakham; Missing years: 1903, Springfield. 1907, 1908, 1909, 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1857/58 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, Fiche: 1411 1927. Reel: 32 Massachusetts. Springfield. Massachusetts. 1858/59 Springfield. Fiche: 1412 1845 Fiche: 1400 Massachusetts. Springfield. Massachusetts. 1859/60 Springfield. Fiche: 1413 1846 Fiche: 1401 Massachusetts. Springfield. Massachusetts. 1860/61 Springfield. Fiche: 1414 1847 Fiche: 1402 Massachusetts. Springfield. Massachusetts. 1861/62-1869/70 Springfield. Supplement. 1848 Reel: 1 Fiche: 1403 Massachusetts. Massachusetts. Springfield. Springfield. 1870/71-1873/74 1849 Supplement. Fiche: 1404 Reel: 2

300 City Directories of the United States Author Index

Massachusetts. Massachusetts. Springfield. Springfield. 1874/75-1877/78 1902-1903 Supplement; New West Springfield, Chicopee, Chicopee Chicopee, West Springfield. Falls. Reel: 1 Reel: 3 Massachusetts. Massachusetts. Springfield. Springfield. 1904-1905 1878/79-1881/82 Chicopee, West Springfield. Supplement; New West Springfield, Chicopee, Chicopee Reel: 2 Falls. Reel: 4 Massachusetts. Springfield. Massachusetts. 1906-1907 Springfield. Chicopee, West Springfield, Longmeadow. 1881/82-1886/87 Reel: 3 Supplement; Chicopee, Chicopee Falls, & West Springfield. Reel: 1 Massachusetts. Springfield. Massachusetts. 1908-1909 Springfield. Chicopee, West Springfield, Longmeadow. 1887/88-1889 Reel: 4 Supplement; Chicopee, Chicopee Falls, & West Springfield. Reel: 2 Massachusetts. Springfield. Massachusetts. 1910-1911 Springfield. Chicopee, West Springfield, Longmeadow. 1890-1891 Reel: 5 Supplement; Chicopee, Chicopee Falls, & West Springfield. Reel: 3 Massachusetts. Springfield. Massachusetts. 1912-1913 Springfield. Chicopee, West Springfield, Longmeadow. 1892-1893 Reel: 6 Supplement; Chicopee and West Springfield. Reel: 4 Massachusetts. Springfield. Massachusetts. 1914 Springfield. Chicopee, West Springfield, Longmeadow. 1894-1895 Reel: 7 Supplement; Chicopee and West Springfield. Reel: 5 Massachusetts. Springfield. Massachusetts. 1915 Springfield. Chicopee, West Springfield, Longmeadow. 1896-1897 Reel: 8 Supplement; Chicopee and West Springfield. Reel: 6 Massachusetts. Springfield. Massachusetts. 1916 Springfield. Reel: 9 1898-1899 Supplement; Chicopee and West Springfield. Massachusetts. Reel: 7 Springfield. 1917 Massachusetts. Chicopee, West Springfield, Longmeadow. Springfield. Reel: 10 1900-1901 Supplement; Chicopee and West Springfield. Massachusetts. Reel: 8 Springfield. 1918 Chicopee, West Springfield, Longmeadow. Reel: 11

301 City Directories of the United States Author Index

Massachusetts. Massachusetts. Springfield. Springfield. 1919 1934-1935 Chicopee, West Springfield, Longmeadow. Chicopee, West Springfield, Longmeadow. Reel: 12 Reel: 23 Massachusetts. Massachusetts. Springfield. Springfield. 1920-1921 1936-1937 Chicopee, West Springfield, Longmeadow. West Springfield, Longmeadow, And Chicopee. Reel: 13 Reel: 5 Massachusetts. Massachusetts. Springfield. Springfield. 1922-1923 1937-1938 Chicopee, West Springfield, Longmeadow. West Springfield, Longmeadow, And Chicopee. Reel: 14 Reel: 6 Massachusetts. Massachusetts. Springfield. Springfield. 1924-1925 1938-1939 Chicopee, West Springfield, Longmeadow. West Springfield, Longmeadow, And Chicopee. Reel: 15 Reel: 7 Massachusetts. Massachusetts. Springfield. Springfield. 1926-1927 1940-1941 Chicopee, West Springfield, Longmeadow. West Springfield, Longmeadow, And Chicopee. Reel: 16 Reel: 8 Massachusetts. Massachusetts. Springfield. Springfield. 1928 1941-1942 Chicopee, West Springfield, Longmeadow. West Springfield, Longmeadow, And Chicopee. Reel: 17 Reel: 9 Massachusetts. Massachusetts. Springfield. Springfield. 1929 1942-1943 Chicopee, West Springfield, Longmeadow. West Springfield, Longmeadow, And Chicopee. Reel: 18 Reel: 10 Massachusetts. Massachusetts. Springfield. Springfield. 1930 1944-1944 Chicopee, West Springfield, Longmeadow. West Springfield, Longmeadow, And Chicopee. Reel: 19 Reel: 11 Massachusetts. Massachusetts. Springfield. Springfield. 1931 1945-1945 Chicopee, West Springfield, Longmeadow. West Springfield, Longmeadow, And Chicopee. Reel: 20 Reel: 12 Massachusetts. Massachusetts. Springfield. Springfield. 1932 1946-1946 Chicopee, West Springfield, Longmeadow. West Springfield, Longmeadow, And Chicopee. Reel: 21 Reel: 13 Massachusetts. Massachusetts. Springfield. Springfield. 1933 1946-1947 Chicopee, West Springfield, Longmeadow. West Springfield, Longmeadow, And Chicopee. Reel: 22 Reel: 14

302 City Directories of the United States Author Index

Massachusetts. Massachusetts. Springfield. Springfield. 1947-1948 1960-1960 West Springfield, Longmeadow, And Chicopee. West Springfield, And Longmeadow. Reel: 15 Reel: 26 Massachusetts. Massachusetts. Springfield. Springfield Suburban. 1948-1949 1904-1928 West Springfield, Longmeadow, And Chicopee. Agawam, Agawam Center, East Longmeadow, Feeding Hills, Reel: 16 Hampden, Longmeadow, Ludlow, Southwick, Wilbraham & Suffield, Ct; Missing years: 1905, 1906, 1907, 1909, 1910, Massachusetts. 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, Springfield. 1921, 1922, 1923, 1924, 1925, 1927. 1949-1950 Reel: 13 West Springfield, Longmeadow, And Chicopee. Reel: 17 Massachusetts. Springfield Suburban. Massachusetts. 1931-1935 Springfield. Agawam Center, North Agawam, Feeding Hills, East 1950-1951 Longmeadow, Hampden, Ludlow, Wilbraham, Ma & West Springfield, And Longmeadow. Thompsonville-enfield, Suffield, Ct; Missing years: 1932, Reel: 18 1934. Reel: 14 Massachusetts. Springfield. Massachusetts. 1951-1952 Springfield Suburban. West Springfield, And Longmeadow. 1938-1949 Reel: 19 Agawam Center, North Agawam, Feeding Hills, East Longmeadow, Hampden, Ludlow, Wilbraham, And Massachusetts. Thompsonville-enfield And Suffield Ct; Missing years: 1939, Springfield. 1940, 1942, 1943, 1944, 1945, 1946, 1947, 1948. 1954-1954 Reel: 27 West Springfield, And Longmeadow. Reel: 20 Massachusetts. Springfield Suburban. Massachusetts. 1953-1958 Springfield. Agawam Center, North Agawam, Feeding Hills, East 1955-1955 Longmeadow, Hampden, Ludlow, And Wilbraham; Missing West Springfield, And Longmeadow. years: 1954, 1956, 1957. Reel: 21 Reel: 28 Massachusetts. Massachusetts. Springfield. State Of. 1956-1956 1902-1933 West Springfield, And Longmeadow. Framingham - 1902, 1904/05. Georgetown, Boxford, Byfield, Reel: 22 Newbury, West Newbury - 1905. Gloucester (rockport) - 1932/33. Greenfield, Turners Falls - 1924. Waltham - Massachusetts. 1908/09. Springfield. Reel: 33 1957-1957 West Springfield, And Longmeadow. Massachusetts. Reel: 23 State Of. 1902-1932 Massachusetts. Marlboro (southboro) - 1903, 1905/06. Wellesley - 1902/03. Springfield. Winchendon, Baldwinville - 1916. Winchester - 1903, 1907. 1958-1958 Woburn - 1932. West Springfield, And Longmeadow. Reel: 35 Reel: 24 Massachusetts. Springfield. 1959-1960 West Springfield, And Longmeadow. Reel: 25

303 City Directories of the United States Author Index

Massachusetts. Massachusetts. State Of. State Of. 1902-1932 1905-1931 Duxbury, Kingston 1915. Easton (easton Centre, Eastondale, Lowell Suburban (billerica, Chelmsford, Dracut, Tewksbury, Furnace Village, North Easton, South Easton) 1911. Essex Tyngsborough, Westford) - 1925. Marblehead - 1926. Melrose 1931/32. Martha's Vineyard (edgartown) 1907/08. Martha's - 1931. Stoughton - 1905. Vineyard (chilmark, Edgartown, Gay Head, North And West Reel: 34 Tisbury, Oak Bluffs, Vineyard Haven) 1910/11. Medfield, Medway, Millis 1914/15. Monson 1902/03. Monson, Massachusetts. Wilbraham (brimfield) 1906/07, New Bedford Suburban State Of. (acushnet, Dartmouth, Westport) 1917/18, 1920. 1905-1928 Reel: 41 Methuen, Watertown, Winchendon, Winchester; Missing years: 1906, 1909, 1911, 1912, 1913, 1914, 1915, 1916, 1918, Massachusetts. 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927. State Of. Reel: 44 1901-1931 Andover, Braintree, Bridgewater, East Bridgewater, West Massachusetts. Bridgewater, Great Barrington, Hampshire County, Hatfield, State Of. Hadley, Holden, Hull, Paxton, Williamsburg, Haydenville, 1906-1925 Chesterfield, Cummington, Goshen, Sunderland, Leverett, Adams (cheshire) - 1906/07, 1908/09. Beverly (hamilton, Southampton, Westhampton, Whately, Deerfield, South Wenham) - 1925. Danvers - 1921. Deerfield, Pelham, Belchertown, South Hadley, Granby, Reel: 31 Sheffield; Missing years: 1903, 1906, 1909, 1911, 1912, 1914, 1916, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927, Massachusetts. 1928, 1929, 1930. State Of. Reel: 42 1906-1927 Carver, Hingham, Plympton, Halifax, Hanson, Duxbury, Massachusetts. Pembroke, Cohasset; Missing years: 1907, 1911, 1916, 1917, State Of. 1918, 1919, 1921, 1922, 1923, 1924. 1903-1927 Reel: 42 Northbridge, Uxbridge (linwood, Northbridge, North Uxbridge, Rockdale, Whitinsville) 1906. Northbridge, Massachusetts. Uxbridge, Whitinsville 1913/14. Northbridge, Uxbridge State Of. (whitinsville) 1926/27. Shelburne Falls (shelburne, Buckland) 1910-1934 1907. Suburban (buckland, Bernardston, Erving, Gill, Heath, Ashburnham, Ashby, Hubbardston, Lunenburg, Princeton, Leyden, Millers Falls, Northfield, Wendell, Ma. Arlington, Sterling, Templeton, Westminster, Ipswich, Boxford, Chester, Dummerston, Guilford, Jamaica, Londonderry, Baldwinsville, Byfield, Georgetown, Newbury, Rowley, Manchester, Marlboro, Newfane, Pownal, Putney, Readsboro, Salisbury, Salisbury Beach, Topsfield, West Newbury; South Shaftsbury, Townsend, Vernon, Wardsboro, Missing years: 1911, 1912, 1913, 1914, 1915, 1918, 1919, Wilmington, Westminster Vt. Chesterfield, Hinsdale, 1920, 1921, 1922, 1923, 1924, 1925, 1928. Spofford, Nh) 1912/13. Suburban, Central, Western (ashfield, Reel: 43 Blandford, Chester, Chesterfield, Charlemont, Colerain, Conway, Cummington, Deerfield, Granby, Granville, Goshen, Massachusetts. Hadley, Hatfield, Hawley, Leyden, Leverett, Montague, State Of Ma. Including Millers Falls, Montgomery, Pelham, Plainfield, 1902-1904 Russell, South Hadley, Southampton, Southwick, Sunderland, Worcester House Directory And Family Address Book.; Turners Falls, Westhampton, Whately, Woronoco, Missing years: 1903. Worthington) 1911/12. Westboro (northboro) 1903/04. Reel: 27 Westborough, Northborough, Southborough 1905. Williamstown 1903/04. Massachusetts. Reel: 42 State Of Ma. 1906-1908 Massachusetts. Worcester House Directory And Family Address Book.; State Of. Missing years: 1907. 1905-1933 Reel: 28 Brockton Suburban (canton, Easton, Sharon) - 1917/18. Canton (canton Centre, Canton Junction, Ponkapoag) - 1911. Massachusetts. Grafton - 1905. Haverhill Suburban (georgetown, Groveland, State Of Ma.. Merrimac, West Newbury And Plaistow, Nh) - 1933. 1909-1925 Hingham, Cohasset - 1928-30. Hudson, Berlin, Bolton, Springfield House Directory - 1909. Guida Degli Italiani In Gleasondale, Stow, Sudbury - 1909. Swampscott, Lynnfield, Boston (guide To The Italians In Boston) - 1912. The Nahant, Saugus - 1931. Massachusetts Lawyers Diary - 1920, 1924, & 1925.; Missing Reel: 32 years: 1910, 1911, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1921, 1922, 1923. Reel: 26

304 City Directories of the United States Author Index

Massachusetts. Massachusetts. State of Massachusetts. State Of Massachusetts. 1849 1937-1949 Fiche: 689 1937- Woburn, And Winchester, 1940-seekonk, Somerset, Swansea, 1949-weston, Wayland, Lincoln,; Missing years: Massachusetts. 1938, 1939, 1941, 1942, 1943, 1944, 1945. State of Massachusetts. Reel: 30 1850/51 Fiche: 690 Massachusetts. Stoughton. Massachusetts. 1902/03-1930/31 State of Massachusetts. Missing years: 1904, 1905, 1906, 1908, 1909, 1910, 1911, 1852 1912, 1913, 1914, 1915, 1916, 1917, 1919, 1920, 1923, 1924, Fiche: 691 1925, 1926, 1927, 1928, 1929. Reel: 22 Massachusetts. State of Massachusetts. Massachusetts. 1853 Taunton. Fiche: 692 1850 Centre Village, Hopewell, Whittenton and Weir. Massachusetts. Fiche: 1430 State of Massachusetts. 1854 Massachusetts. Fiche: 693 Taunton. 1855 Massachusetts. Fiche: 1431 State of Massachusetts. 1855 Massachusetts. Fiche: 694 Taunton. 1857 Massachusetts. Fiche: 1432 State of Massachusetts. 1856 Massachusetts. Fiche: 695 Taunton. 1859 Massachusetts. Fiche: 1433 State of Massachusetts. 1856 Massachusetts. Fiche: 696 Taunton. 1861-1872 Massachusetts. Supplement; Missing years: 1862, 1863, 1865, 1867, 1868. State of Massachusetts. Reel: 1 1857 Fiche: 697 Massachusetts. Taunton. Massachusetts. 1874-1881/82 State of Massachusetts. Supplement; Missing years: 1875, 1877, 1879. 1858 Reel: 2 Fiche: 698 Massachusetts. Massachusetts. Taunton. State of Massachusetts. 1881/1882-1889 1859 Supplement. Fiche: 699 Reel: 1

Massachusetts. Massachusetts. State Of Massachusetts. Taunton. 1937-1959/60 1890-1893 1948- Morris, 1948- Mt. Carmel, 1940-, 1941, 1942, 1945 Supplement. Northtown, 1953 Pana, 1937- Paris, 1951-pittsfield, 1948- Reel: 2 princeton, 1959/60-quincy, 1953-salem, 1948, 1952- shelbyville; Missing years: 1938, 1939, 1943, 1944, 1946, 1947, 1949, 1950, 1954, 1955, 1956, 1957, 1958. Reel: 29

305 City Directories of the United States Author Index

Massachusetts. Massachusetts. Taunton. Taunton. 1894-1897 1950-1953 Supplement. Raynham. Reel: 3 Reel: 36 Massachusetts. Massachusetts. Taunton. Taunton. 1898-1901 1954-1957 Supplement. Raynham. Reel: 4 Reel: 37 Massachusetts. Massachusetts. Taunton. Taunton. 1902-1906 1958-1960 Reel: 1 Raynham. Reel: 38 Massachusetts. Taunton. Massachusetts. 1907-1911 Wakefield. Reel: 2 1882-1887 Supplement; Stoneham, Reading; Missing years: 1883. Massachusetts. Reel: 18 Taunton. 1912-1915 Massachusetts. Reel: 3 Wakefield. 1888/89-1892/93 Massachusetts. Supplement; Stoneham, Reading. Taunton. Reel: 19 1916-1919 Reel: 4 Massachusetts. Wakefield. Massachusetts. 1894/95-1896/97 Taunton. Supplement; Stoneham, Reading, North Reading, Lynnfield. 1920-1924 Reel: 20 Reel: 5 Massachusetts. Massachusetts. Wakefield. Taunton. 1898/99-1900/01 1925-1929 Supplement; Stoneham, Reading, North Reading, Lynnfield, Reel: 6 Wilmington. Reel: 21 Massachusetts. Taunton. Massachusetts. 1930-1935 Wakefield. Reel: 7 1902/1903-1909 Stoneham, Reading, North Reading, Lynnfield, Wilmington; Massachusetts. Missing years: 1904, 1906, 1908. Taunton. Reel: 1 1936-1940 Reel: 33 Massachusetts. Wakefield. Massachusetts. 1911/1912-1917/1918 Taunton. Stoneham, Reading, North Reading, Lynnfield. 1941-1944 Reel: 2 Reel: 34 Massachusetts. Massachusetts. Wakefield. Taunton. 1921/1922-1934 1945-1949 Stoneham, Reading, North Reading, Lynnfield; Missing years: Missing years: 1948. 1923, 1924, 1925, 1926, 1927, 1928, 1929, 1930, 1933. Reel: 35 Reel: 3

306 City Directories of the United States Author Index

Massachusetts. Massachusetts. Waltham. Ware/palmer. 1882-1899 1922-1927 Supplement; Missing years: 1883, 1885, 1887, 1891, 1892, Monson, Hardwick, Ludlow, Wilbraham; Missing years: 1893, 1894, 1895, 1896, 1897, 1898. 1923, 1925, 1926. Reel: 23 Reel: 18

Massachusetts. Massachusetts. Waltham. Ware/palmer. 1903-1910 1929-1934 Missing years: 1904, 1906, 1908, 1909. Monson, Hardwick, Three Rivers, Thorndike, Gilbertville, Reel: 44 Bondsville, Tenneyville; Missing years: 1930, 1932, 1933. Reel: 19 Massachusetts. Waltham. Massachusetts. 1923-1925 Ware; Palmer. Reel: 47 1901/02-1919 Bondsville, Gilbertville, Hardwick, Palmer Center, North Massachusetts. Monson, South Belchertown, Thorndike, Three Rivers, West Waltham. Brimfield; Missing years: 1905, 1909, 1912, 1915, 1916, 1927/28-1934/35 1917, 1918. Missing years: 1932, 1933. Reel: 50 Reel: 48 Massachusetts. Massachusetts. Wareham. Waltham. 1903/04-1928/29 1936/37-1941/43 Marion, Mattapoisett, Rochester; Missing years: 1905, 1906, Missing years: 1938. 1908, 1909, 1912, 1913, 1914, 1915, 1917, 1918, 1920, 1921, Reel: 39 1922, 1923, 1926, 1927. Reel: 32 Massachusetts. Waltham. Massachusetts. 1943-1945 Watertown. Missing years: 1944. 1907-1930 Reel: 40 Missing years: 1908, 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, Massachusetts. 1926, 1928, 1929; Years shown as missing for Watertown, Waltham. MA indicate years missing on this reel. They are not 1948-1950 necessarily missing from the City Directories Collection. Missing years: 1949. Refer to page 7 of this guide for more information regarding Reel: 41 Watertown, MA. Reel: 27 Massachusetts. Waltham. Massachusetts. 1952/53-1957 Watertown. Missing years: 1954, 1956. 1931-1935 Reel: 42 Missing years: 1932, 1934. Reel: 28 Massachusetts. Waltham. Massachusetts. 1958-1960 Webster. Missing years: 1959. 1948-1953 Reel: 43 Oxford, Dudley Township Lying Near Webster, Grosvenordale, Mechanicsville, North Grosvenordale, And Massachusetts. Wilsonville, Ct.; Missing years: 1949, 1951, 1952. Waltham; Watertown. Reel: 25 1912-1915 Missing years: 1913. Reel: 45 Massachusetts. Waltham; Watertown. 1917-1921 Missing years: 1918, 1920. Reel: 46

307 City Directories of the United States Author Index

Massachusetts. Massachusetts. Webster/dudley/oxford. Westfield. 1902-1928 1918-1922 Southbridge, Sturbridge, Ma And Grosvenordale, Blandford, Chester, Granville, Granville Center, West Mechanicsville, Wilsonville, North Grosvenordale, Ct; Granville, Huntington, Montgomery, Russell, Southwick, Missing years: 1903, 1904, 1905, 1906, 1909, 1910, 1911, Woronoco. 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, Reel: 47 1923, 1924, 1925, 1926, 1927. Reel: 49 Massachusetts. Westfield. Massachusetts. 1923-1927 Webster/dudley/oxford. Blandford, Chester, Granville, Granville Center, West 1929-1935 Granville, Huntington, Montgomery, Russell, Southwick, Grosvenordale, Mechanicsville, North Grosvenordale, Woronoco. Wilsonville, Ct; Missing years: 1930, 1932, 1933, 1934. Reel: 48 Reel: 50 Massachusetts. Massachusetts. Westfield. Wellesley. 1928-1931 1907-1933 Blandford, Chester, Granville, Granville Center, West Missing years: 1908, 1909, 1911, 1912, 1913, 1914, 1915, Granville, Huntington, Montgomery, Russell, Southwick, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1925, 1926, Woronoco. 1928, 1929, 1931, 1932. Reel: 49 Reel: 26 Massachusetts. Massachusetts. Westfield. Wellesley. 1932-1934/35 1936-1939 Blandford, Chester, Granville, Granville Center, West Missing years: 1937, 1938. Granville, Huntington, Montgomery, Russell, Southwick, Reel: 44 Woronoco. Reel: 50 Massachusetts. Westfield. Massachusetts. 1902-1904 Westfield. East, West, And Middle Farms, Little River, Mundale, Owen, 1936-1939 Day And Southwest Districts. The Townships Of: Fairfield, Blandford, Chester, Granville, Granville Center, West Granville, Huntington, Russell, Southwick, Woronoco. Granville, Huntington, Montgomery, Russell, Southwick, And Reel: 33 Woronoco. Reel: 45 Massachusetts. Westfield. Massachusetts. 1905-1908 Westfield. East And Middle Farms, Little River, Mundale, Wyben. The 1940-1943 Townships Of Granville, Granville Center, Huntington, Blandford, Chester, Granville, Granville Center, West Russell, Southwick, West Granville, Woronoco. Granville, Huntington, Montgomery, Russell Southwick, And Reel: 34 Woronoco. Reel: 46 Massachusetts. Westfield. Massachusetts. 1909-1913 Westfield. Wyben, East and Middle Farms, Little River, Mundale, 1944-1947 Granville, West Granville, Granville Center, Southwick, Blandford, Chester, Granville, Woronoco, Russell, Montgomery, Blandford, Tolland, Granville Center, West Granville, Huntington, Montgomery, Chester, Huntington. Russell, Southwick, And Woronoco. Reel: 45 Reel: 47 Massachusetts. Massachusetts. Westfield. Westfield. 1914-1917 1948-1950 Blandford, Chester, Granville, Granville Center, West Blandford, Chester, Granville, Huntington, Montgomery, Granville, Huntington, Montgomery, Russell, Southwick, Russell, Southwick, And Woronoco. Woronoco. Reel: 48 Reel: 46

308 City Directories of the United States Author Index

Massachusetts. Massachusetts. Westfield. Whitman. 1951-1953 1904/1905-1932 Blandford, Chester, Cresent Mills, Granville, Huntington, Missing years: 1908, 1911, 1914, 1916, 1918, 1919, 1921, Montgomery, Russell, Southwick, And Woronoco. 1923, 1924, 1925, 1927, 1928, 1929, 1930, 1931. Reel: 49 Reel: 1

Massachusetts. Massachusetts. Westfield. Winthrop. 1954-1956 1911-1931 Blandford, Chester, Cresent Mills, Granville, Huntington, Missing years: 1912, 1914, 1915, 1918, 1919, 1920, 1921, Montgomery, Russell, Southwick, And Woronoco. 1922, 1923, 1924, 1925, 1926, 1927, 1928. Reel: 50 Reel: 34 Massachusetts. Massachusetts. Westfield. Woburn. 1957-1958 1868-1881 Blandford, Chester, Crescent Mills, Granville, Huntington, Supplement; Missing years: 1869, 1870, 1872, 1873, 1875, Montgomery, Russell, Southwick, And Woronoco. 1876, 1878, 1879, 1880. Reel: 1 Reel: 1 Massachusetts. Massachusetts. Westfield. Woburn. 1969-1960 1883/1884-1901 Blandford, Chester, Crescent Mills, Granville, Huntington, Supplement; Missing years: 1885, 1887, 1888, 1890, 1891, Montgomery, Russell, Southwick, And Woronoco. 1892, 1894, 1896, 1897, 1898, 1900. Reel: 2 Reel: 1

Massachusetts. Massachusetts. Weston/wayland/lincoln. Woburn/winchester. 1901/02-1933 1906-1913 Cochituate; Missing years: 1903, 1904, 1905, 1908, 1909, Missing years: 1907, 1909, 1910, 1912. 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1921, 1922, 1923, Reel: 35 1924, 1925, 1926, 1927, 1928, 1930, 1931, 1932. Reel: 38 Massachusetts. Woburn/winchester. Massachusetts. 1915-1925 Weymouth. Missing years: 1916, 1917, 1918, 1921, 1922, 1923, 1924. 1938-1953 Reel: 36 Missing years: 1940, 1943, 1944, 1945, 1946, 1947, 1948, 1949, 1950, 1951, 1952. Massachusetts. Reel: 14 Worcester. 1828 Massachusetts. Fiche: 1559 Weymouth. 1888-1899 Massachusetts. Supplement; Braintree; Missing years: 1889, 1890, 1892, Worcester. 1893, 1894, 1895, 1897, 1898. 1829 Reel: 21 Fiche: 1560 Massachusetts. Massachusetts. Weymouth. Worcester. 1905/1906-1916/1917 1829 Braintree, Randolph, Hingham; Missing years: 1908, 1909, Fiche: 1561 1912, 1915. Reel: 1 Massachusetts. Worcester. Massachusetts. 1842/43 Weymouth. Fiche: 1562 1919/1920-1932/1933 North Weymouth, Weymouth Heights, Weymouth Center, Massachusetts. East Weymouth, Weymouth Landing, South Weymouth; Worcester. Missing years: 1921, 1923, 1924, 1925, 1928, 1931. 1844 Reel: 2 Fiche: 1563

309 City Directories of the United States Author Index

Massachusetts. Massachusetts. Worcester. Worcester. 1845 1857 Fiche: 1564 Fiche: 1577 Massachusetts. Massachusetts. Worcester. Worcester. 1846 1858 Fiche: 1565 Fiche: 1578

Massachusetts. Massachusetts. Worcester. Worcester. 1847 1859 Fiche: 1566 Fiche: 1579 Massachusetts. Massachusetts. Worcester. Worcester. 1848 1860 Fiche: 1567 Fiche: 1580 Massachusetts. Massachusetts. Worcester. Worcester. 1849 1860 Fiche: 1568 Fiche: 1581

Massachusetts. Massachusetts. Worcester. Worcester. 1850 1861-1867 Fiche: 1569 Reel: 1 Massachusetts. Massachusetts. Worcester. Worcester. 1850 1868-1872 Fiche: 1570 Reel: 2 Massachusetts. Massachusetts. Worcester. Worcester. 1851 1873-1875 Fiche: 1571 Reel: 3

Massachusetts. Massachusetts. Worcester. Worcester. 1852 1876-1878 Fiche: 1572 Reel: 4 Massachusetts. Massachusetts. Worcester. Worcester. 1853 1879-1881 Fiche: 1573 Reel: 5 Massachusetts. Massachusetts. Worcester. Worcester. 1854 1882-1884 Fiche: 1574 Reel: 1

Massachusetts. Massachusetts. Worcester. Worcester. 1855 1885-1887 Fiche: 1575 Reel: 2 Massachusetts. Massachusetts. Worcester. Worcester. 1856 1888-1890 Fiche: 1576 Reel: 3

310 City Directories of the United States Author Index

Massachusetts. Massachusetts. Worcester. Worcester. 1891-1892 1920-1921 Reel: 4 Reel: 9 Massachusetts. Massachusetts. Worcester. Worcester. 1893-1894 1922-1923 Reel: 5 Reel: 10

Massachusetts. Massachusetts. Worcester. Worcester. 1895-1896 1924-1925 Reel: 6 Reel: 11 Massachusetts. Massachusetts. Worcester. Worcester. 1897-1898 1926-1927 Reel: 7 Reel: 12 Massachusetts. Massachusetts. Worcester. Worcester. 1899-1901 1928-1929 Reel: 8 Reel: 13

Massachusetts. Massachusetts. Worcester. Worcester. 1902-1904 1930-1931 Reel: 1 Reel: 14 Massachusetts. Massachusetts. Worcester. Worcester. 1905-1907 1932-1933 Reel: 2 Reel: 15 Massachusetts. Massachusetts. Worcester. Worcester. 1907-1909 1934-1935 Reel: 3 Reel: 16

Massachusetts. Massachusetts. Worcester. Worcester. 1910-1911 1936-1937 Reel: 4 Reel: 15 Massachusetts. Massachusetts. Worcester. Worcester. 1912-1913 1938-1939 Reel: 5 Reel: 16 Massachusetts. Massachusetts. Worcester. Worcester. 1914-1915 1940-1941 Reel: 6 Reel: 17

Massachusetts. Massachusetts. Worcester. Worcester. 1916-1917 1942-1942 Reel: 7 Reel: 18 Massachusetts. Massachusetts. Worcester. Worcester. 1918-1919 1943-1943 Reel: 8 Reel: 19

311 City Directories of the United States Author Index

Massachusetts. Massachusetts. Worcester. Worcester. 1944-1944 1957-1958 Reel: 20 Reel: 33 Massachusetts. Massachusetts. Worcester. Worcester. 1945-1945 1959-1959 Reel: 21 Reel: 34

Massachusetts. Massachusetts. Worcester. Worcester Suburban. 1946-1946 1938-1951 Reel: 22 Auburn, Boylston, Grafton, Holden, Leicester, Millbury, Paxton, Shrewsbury, And West Boylston; Missing years: Massachusetts. 1940, 1943, 1944, 1945, 1946, 1947, 1948, 1950. Worcester. Reel: 35 1947-1947 Reel: 23 Massachusetts. Worcester Suburban. Massachusetts. 1902/03-1918 Worcester. Auburn, Berlin, Boylston, Charlton, Grafton, Holden, 1948-1948 Leicester, Millbury, Northborough, Northbridge, Oxford, Reel: 24 Paxton, Princeton, Rutland, Shrewsbury, Spencer, Sterling, Sutton, Upton, Westborough, West Boylston; Missing years: Massachusetts. 1904, 1905, 1906, 1907, 1908, 1909, 1910, 1911, 1912, 1913, Worcester. 1914, 1915, 1916. 1948-1949 Reel: 34 Reel: 25 Massachusetts. Massachusetts. Worcester Suburban. Worcester. 1919-1923/24 1950-1950 Auburn, Berlin, Boylston, Charlton, Grafton, Holden, Reel: 26 Leicester, Millbury, Northborough, Northbridge, Oxford, Paxton, Princeton, Rutland, Shrewsbury, Spencer, Sterling, Massachusetts. Sutton, Upton, Westborough, West Boylston; Missing years: Worcester. 1920, 1921, 1922. 1951-1951 Reel: 35 Reel: 27 Massachusetts. Massachusetts. Worcester Suburban. Worcester. 1926/27-1930/31 1952-1952 Auburn, Boylston, Grafton, Holden, Leicester, Millbury, Reel: 28 Paxton, Shrewsbury, West Boylston. Reel: 36 Massachusetts. Worcester. Massachusetts. 1953-1953 Worcester Suburban. Reel: 29 1953-1958 Auburn, Boylston, Grafton, Holden, Leicester, Millbury, Massachusetts. Paxton, Shrewsbury, And West Boylston. Worcester. Reel: 36 1954-1954 Reel: 30 Massachusetts. Worcester Suburban. Massachusetts. 1960-1960 Worcester. Auburn, Boylston, Grafton, Holden, Leicester, Millbury, 1955-1955 Paxton, Shrewsbury, And West Boylston. Reel: 31 Reel: 37 Massachusetts. Worcester. 1956-1956 Reel: 32

312 City Directories of the United States Author Index

Massachusetts; Maryland; New Jersey; New York; Massachusetts; Rhode Island. Pennsylvania. Boston Classified Directory. Reference Reg./class. Directory. 1926-1931 1918/19-1920 Boston And Surrounding Territory; Missing years: 1928, New York City, Philadelphia, Baltimore, Boston And Newark. 1929, 1930. Reel: 33 Reel: 2

Massachusetts; Maryland; New Jersey; New York; Massachusetts; Rhode Island. Pennsylvania. Boston Classified Directory. Reference Reg./class. Directory. 1931-1935/36 1920-1922/23 Boston And Surrounding Territory; Missing years: 1932, New York City, Philadelphia, Baltimore, Boston And Newark. 1933, 1934. Reel: 34 Reel: 3 Massachusetts; Maryland; New Jersey; New York; Massachusetts; Rhode Island. Pennsylvania. New England Bus. Dir.. Reference Reg./class. Directory. 1933-1934 1922/23-1923/24 Boston, Ma., Providence, Ri., Worcester, Ma., And Southern New York City, Philadelphia, Baltimore, Boston And Newark. Ma. Reel: 35 Reel: 44 Massachusetts; Maryland; New Jersey; New York; Michigan. Pennsylvania. Adrian. Reference Reg./class. Directory. 1903-1911 1923/24-1926 Missing years: 1904, 1906, 1908, 1910. New York City, Philadelphia, Baltimore, Boston And Newark. Reel: 1 Reel: 36 Michigan. Massachusetts; Maryland; New Jersey; New York; Adrian. Pennsylvania. 1913-1923 Reference Reg./class. Directory. Missing years: 1914, 1918, 1919, 1920, 1922. 1926-1928/29 Reel: 2 New York City, Philadelphia, Baltimore, Boston And Newark. Reel: 37 Michigan. Adrian. Massachusetts; Maryland; New Jersey; New York; 1925/1926-1934 Pennsylvania. Missing years: 1930, 1931, 1933. Reference Reg./class. Directory. Reel: 3 1928/29-1930 New York City, Philadelphia, Baltimore, Boston And Newark. Michigan. Reel: 38 Adrian. 1936-1944 Massachusetts; Maryland; New Jersey; New York; Lenawee County; Missing years: 1937, 1939, 1941, 1943. Pennsylvania. Reel: 10 Reference Reg./class. Directory. 1930-1932 Michigan. New York City, Philadelphia, Baltimore, Boston And Newark. Adrian. Reel: 39 1946-1950 Lenawee County; Missing years: 1947, 1949. Massachusetts; Maryland; New Jersey; New York; Reel: 11 Pennsylvania. Reference Reg./class. Directory. Michigan. 1932-1933 Adrian. New York City, Philadelphia, Baltimore, Boston And Newark. 1953-1956 Reel: 40 Lenawee County; Missing years: 1954. Reel: 12 Massachusetts; Rhode Island. Boston Classified Directory. Michigan. 1923-1926 Adrian. Boston, Providence And Surrounding Territory. 1958-1960 Reel: 1 Lenawee County; Missing years: 1959. Reel: 13

313 City Directories of the United States Author Index

Michigan. Michigan. Alpena. Ann Arbor. 1883-1892 1902-1906 Supplement; Missing years: 1885, 1886. Ypsilanti, Washtenaw County, Bridgewater, Chelsea, Dexter, Reel: 1 Dixboro, Manchester, Milan, Pittsfield, Salem, Saline, Stony Creek, Urania, Whitmore Lake, Whittaker, Willis and York. Michigan. Reel: 1 Alpena. 1893/1894-1899/1900 Michigan. Supplement. Ann Arbor. Reel: 2 1907-1910 Ypsilanti, Washtenaw County, Bridgewater, Chelsea, Dexter, Michigan. Dixboro, Manchester, Milan, Pittsfield, Salem, Saline, Stony Alpena. Creek, Urania, Whitmore Lake, Whittaker, Willis and York. 1903/1904-1916 Reel: 2 Missing years: 1907, 1909, 1911, 1912, 1913, 1915. Reel: 1 Michigan. Ann Arbor. Michigan. 1911-1914 Alpena. Ypsilanti, Washtenaw County, Bridgewater, Chelsea, Dexter, 1920-1935 Dixboro, Manchester, Milan, Pittsfield, Salem, Saline, Stony Missing years: 1923, 1925, 1926, 1929, 1931, 1932, 1933, Creek, Urania, Whitmore Lake, Whittaker, Willis and York. 1934. Reel: 3 Reel: 2 Michigan. Michigan. Ann Arbor. Alpena. 1915-1917 1937-1952 Ypsilanti, Washtenaw County, Bridgewater, Chelsea, Dexter, Alpena County; Missing years: 1938, 1940, 1942, 1943, 1945, Dixboro, Manchester, Milan, Pittsfield, Salem, Saline, Stony 1947, 1948, 1950, 1951. Creek, Urania, Whitmore Lake, Whittaker, Willis and York. Reel: 22 Reel: 4 Michigan. Michigan. Alpena. Ann Arbor. 1954-1960 1918-1920 Alpena County; Missing years: 1955, 1957. Ypsilanti, Washtenaw County, Bridgewater, Chelsea, Dexter, Reel: 23 Dixboro, Manchester, Milan, Pittsfield, Salem, Saline, Stony Creek, Urania, Whitmore Lake, Whittaker, Willis and York. Michigan. Reel: 5 Ann Arbor. 1894-1896 Michigan. Supplement. Ann Arbor. Reel: 2 1921-1923 Ypsilanti, Washtenaw County, Bridgewater, Chelsea, Dexter, Michigan. Dixboro, Manchester, Milan, Pittsfield, Salem, Saline, Urania, Ann Arbor. Whitmore Lake, Whittaker, Willis and York. 1886/871892 Reel: 6 Supplement. Reel: 1 Michigan. Ann Arbor. Michigan. 1924-1926 Ann Arbor. Ypsilanti, Washtenaw County, Bridgewater, Chelsea, Dexter, 1897-1899 Dixboro, Manchester, Milan, Pittsfield, Salem, Saline, Urania, Supplement. Whitmore Lake, Whittaker, Willis and York. Reel: 3 Reel: 7 Michigan. Ann Arbor. 1900-1901 Supplement. Reel: 4

314 City Directories of the United States Author Index

Michigan. Michigan. Ann Arbor. Ann Arbor. 1926-1928 1945-1949 Ypsilanti, Washtenaw County, Bridgewater, Chelsea, Dexter, Missing years: 1946, 1948. Dixboro, Manchester, Milan, Pittsfield, Salem, Saline, Stony Reel: 6 Creek, Urania, Whitmore Lake, Whittaker, Willis and Yorkypsilanti, Washtenaw County, Bridgewater, Chelsea, Michigan. Dexter, Dixboro, Manchester, Milan, Pittsfield, Salem, Saline, Ann Arbor. Urania, Whitmore Lake, Whittaker, Willis and York. 1951-1955 Reel: 8 Missing years: 1953. Reel: 7 Michigan. Ann Arbor. Michigan. 1928-1930 Ann Arbor. Ypsilanti. 1956-1957 Reel: 9 Reel: 8 Michigan. Michigan. Ann Arbor. Ann Arbor. 1930-1932 1958-1960 Ypsilanti. Missing years: 1959. Reel: 10 Reel: 9 Michigan. Michigan. Ann Arbor. Battle Creek. 1932-1933 1884-1899/1900 Ypsilanti, Washtenaw County. Supplement; Albion, Marshall, Calhoun County; Missing Reel: 11 years: 1885, 1887, 1888, 1891, 1892, 1893, 1894, 1895. Reel: 1 Michigan. Ann Arbor. Michigan. 1934-1935 Battle Creek. Ypsilanti, Washtenaw County. 1901/02-1904/05 Reel: 12 Reel: 1 Michigan. Michigan. Ann Arbor. Battle Creek. 1936 1905/06-1908 Ypsilanti. Reel: 2 Reel: 1 Michigan. Michigan. Battle Creek. Ann Arbor. 1909-1911 1937 Reel: 3 Ypsilanti. Reel: 2 Michigan. Battle Creek. Michigan. 1912-1914 Ann Arbor. Reel: 4 1938 Ypsilanti. Michigan. Reel: 3 Battle Creek. 1915-1916 Michigan. Reel: 5 Ann Arbor. 1939-1941 Michigan. Ypsilanti. Battle Creek. Reel: 4 1918,1921 Missing years: 1919, 1920. Michigan. Reel: 6 Ann Arbor. 1941-1943 Ypsilanti. Reel: 5

315 City Directories of the United States Author Index

Michigan. Michigan. Battle Creek. Bay City. 1922,1924 1889-1892 Missing years: 1923. Supplement. Reel: 7 Reel: 2 Michigan. Michigan. Battle Creek. Bay City. 1926-1927,1929 1893-1895 Missing years: 1928. Supplement. Reel: 8 Reel: 3 Michigan. Michigan. Battle Creek. Bay City. 1931,33,35 1896-1897 Calhoun County; Missing years: 1932, 1934. Supplement. Reel: 9 Reel: 4 Michigan. Michigan. Battle Creek. Bay City. 1937-1940 1899-1902 Missing years: 1938. Supplement. Reel: 38 Reel: 5 Michigan. Michigan. Battle Creek. Bay City. 1942-1946 1902/03-1904 Missing years: 1943, 1944. Reel: 16 Reel: 39 Michigan. Michigan. Bay City. Battle Creek. 1905-1907 1947-1951 Missing years: 1906. Missing years: 1948, 1950. Reel: 17 Reel: 40 Michigan. Michigan. Bay City. Battle Creek. 1908-1909 1952/53-1954 Reel: 18 Reel: 41 Michigan. Michigan. Bay City. Battle Creek. 1909-1911 1955-1956 Reel: 19 Reel: 42 Michigan. Michigan. Bay City. Battle Creek. 1911-1913 1957-1958 Missing years: 1912. Reel: 43 Reel: 20 Michigan. Michigan. Battle Creek. Bay City. 1959-1960 1914/15-1916/17 Reel: 44 Reel: 21 Michigan. Michigan. Bay City. Bay City. 1883-1888 1922-1926 Supplement; Missing years: 1884, 1885. Essexville; Missing years: 1923, 1925. Reel: 1 Reel: 22

316 City Directories of the United States Author Index

Michigan. Michigan. Bay City. Benton Harbor. 1929-1935 1929-1934 Essexville; Missing years: 1930, 1932, 1934. St Joseph; Missing years: 1931, 1932, 1933. Reel: 23 Reel: 4 Michigan. Michigan. Bay City. Benton Harbor. 1937-1942 1936-1940 Essexville; Missing years: 1939, 1941. St. Joseph; Missing years: 1937, 1939. Reel: 19 Reel: 21 Michigan. Michigan. Bay City. Benton Harbor. 1944-1947 1940-1947 Essexville; Missing years: 1945. St. Joseph; Missing years: 1941, 1942, 1943, 1944, 1946. Reel: 20 Reel: 22 Michigan. Michigan. Bay City. Benton Harbor. 1948-1953/54 1950 Essexville; Missing years: 1949, 1951. St. Joseph. Reel: 21 Reel: 23 Michigan. Michigan. Bay City. Benton Harbor. 1953/54-1956 1952-1954 Essexville, Lagoon Beach. Euclid Center, St. Joseph; Missing years: 1953. Reel: 22 Reel: 24 Michigan. Michigan. Bay City. Benton Harbor; St. Joseph. 1957-1958 1956-1958 Essexville, Lagoon Beach. Benton Heights, Euclid Center, Fairplain, Benton & St. Joseph Reel: 23 Townships; Missing years: 1957. Reel: 25 Michigan. Bay City. Michigan. 1959-1960 Benton Harbor; St. Joseph. Essexville, Lagoon Beach. 1958-1959 Reel: 24 Benton Heights, Fairplain, Benton & St. Joseph Townships. Reel: 26 Michigan. Benton Harbor. Michigan. 1902-1910 Benton Harbor; St. Joseph. St Joseph, Niles, Berrien County; Missing years: 1903, 1904, 1960 1905, 1906, 1909. Benton Heights, Benton & St. Joseph Townships. Reel: 1 Reel: 27

Michigan. Michigan. Benton Harbor. Birmingham. 1912/13-1918 1937-1947 St Joseph, Niles; Missing years: 1914, 1917. Bloomfield Hills; Missing years: 1938, 1939, 1941, 1942, Reel: 2 1943, 1945, 1946. Reel: 5 Michigan. Benton Harbor. Michigan. 1922-1926/27 Birmingham. T Joseph, Niles; Missing years: 1923, 1924. 1949-1954 Reel: 3 Bloomfield Hills; Missing years: 1950, 1952, 1953. Reel: 6

317 City Directories of the United States Author Index

Michigan. Michigan. Birmingham. Coldwater. 1954-1959 1946-1956 Bloomfield Hills; Missing years: 1955, 1957, 1958. Missing years: 1952, 1953, 1955. Reel: 7 Reel: 38 Michigan. Michigan. Birmingham. Dearborn. 1959-1960 1926-1934 Bloomfield Hills. Wayne County, Fordson; Missing years: 1927, 1931, 1933. Reel: 8 Reel: 38 Michigan. Michigan. Cadillac. Dearborn. 1938-1952 1936-1941 Missing years: 1939, 1940, 1942, 1943, 1944, 1945, 1947, Missing years: 1937, 1938, 1940. 1948, 1950, 1951. Reel: 13 Reel: 10 Michigan. Michigan. Dearborn. Cadillac. 1943-1948 1954-1959 Missing years: 1944, 1945, 1947. Missing years: 1955, 1957. Reel: 14 Reel: 11 Michigan. Michigan. Dearborn. Calumet. 1948-1953 1910-1930 Missing years: 1949, 1950, 1951, 1952. Hancock, Houghton, Hubbell, Lake Linden, Laurium; Missing Reel: 15 years: 1911, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927, 1928, 1929. Michigan. Reel: 3 Dearborn. 1955-1956 Michigan. Reel: 16 Cheboygan. 1910-1916 Michigan. Indian River, Mackinaw City, Tower, Wolverine; Missing Dearborn. years: 1911, 1913, 1915. 1956-1958 Reel: 7 Missing years: 1957. Reel: 17 Michigan. Coldwater. Michigan. 1902-1916 Dearborn. Missing years: 1903, 1904, 1906, 1908, 1910. 1959 Reel: 1 Reel: 18

Michigan. Michigan. Coldwater. Detroit. 1917-1923 1837 Reel: 2 Fiche: 421 Michigan. Michigan. Coldwater. Detroit. 1924-1935 1845 Reel: 3 Fiche: 422 Michigan. Michigan. Coldwater. Detroit. 1936-1945 1846 Missing years: 1940. Fiche: 423 Reel: 37 Michigan. Detroit. 1850/51 Fiche: 424

318 City Directories of the United States Author Index

Michigan. Michigan. Detroit. Detroit. 1852/53 1880-1881 Fiche: 425 Reel: 7 Michigan. Michigan. Detroit. Detroit. 1853/54 1882-1883 Fiche: 426 Reel: 1

Michigan. Michigan. Detroit. Detroit. 1855/56 1884 Fiche: 427 Reel: 2 Michigan. Michigan. Detroit. Detroit. 1856/57 1885 Fiche: 428 Reel: 3 Michigan. Michigan. Detroit. Detroit. 1857/58 1886 Fiche: 429 Reel: 4

Michigan. Michigan. Detroit. Detroit. 1859 1887 Fiche: 430 Reel: 5 Michigan. Michigan. Detroit. Detroit. 1860/61 1888 Fiche: 431 Reel: 6 Michigan. Michigan. Detroit. Detroit. 1861-1866/67 1889 Reel: 1 Reel: 7

Michigan. Michigan. Detroit. Detroit. 1867/68-1870/71 1890 Reel: 2 Reel: 8 Michigan. Michigan. Detroit. Detroit. 1871/72-1873/74 1891/92 Reel: 3 Reel: 9 Michigan. Michigan. Detroit. Detroit. 1874/75-1875/76 1892/93 Reel: 4 Reel: 10

Michigan. Michigan. Detroit. Detroit. 1876/77-1877 1893/94 Reel: 5 Reel: 11 Michigan. Michigan. Detroit. Detroit. 1878-1879 1894/95 Reel: 6 Reel: 12

319 City Directories of the United States Author Index

Michigan. Michigan. Detroit. Detroit. 1895/96 1907 Reel: 13 Reel: 7 Michigan. Michigan. Detroit. Detroit. 1896/97 1908 Reel: 14 Reel: 8

Michigan. Michigan. Detroit. Detroit. 1897/98 1909 Reel: 15 Reel: 9 Michigan. Michigan. Detroit. Detroit. 1898/99 1910 Reel: 16 Reel: 10 Michigan. Michigan. Detroit. Detroit. 1899-1900 1911 Reel: 17 Reel: 11

Michigan. Michigan. Detroit. Detroit. 1900/01 1912 Reel: 18 Reel: 12 Michigan. Michigan. Detroit. Detroit. 1901/02 1913 Reel: 19 Reel: 13 Michigan. Michigan. Detroit. Detroit. 1902 1914 Reel: 1 Reel: 14

Michigan. Michigan. Detroit. Detroit. 1903 1915 Reel: 2 Reel: 15 Michigan. Michigan. Detroit. Detroit. 1904 1916 Reel: 3 Reel: 16 Michigan. Michigan. Detroit. Detroit. 1905 1917 Reel: 4 Reel: 17

Michigan. Michigan. Detroit. Detroit. 1906 1917 Reel: 5 Reel: 18 Michigan. Michigan. Detroit. Detroit. 1907 1918 Reel: 6 Reel: 19

320 City Directories of the United States Author Index

Michigan. Michigan. Detroit. Detroit. 1918 1927/1928 Reel: 20 Reel: 33 Michigan. Michigan. Detroit. Detroit. 1919/1920 1927/1928 Reel: 21 Reel: 34

Michigan. Michigan. Detroit. Detroit. 1919/1920 1928/1929 Reel: 22 Reel: 35 Michigan. Michigan. Detroit. Detroit. 1920/1921 1928/1929 Reel: 23 Reel: 36 Michigan. Michigan. Detroit. Detroit. 1920/1921 1930/1931 Reel: 24 Reel: 37

Michigan. Michigan. Detroit. Detroit. 1921/1922 1930/1931 Reel: 25 Reel: 38 Michigan. Michigan. Detroit. Detroit. 1921/1922 1931/1932 Reel: 26 Reel: 39 Michigan. Michigan. Detroit. Detroit. 1922/1923 1931/1932 Reel: 27 Reel: 40

Michigan. Michigan. Detroit. Detroit. 1922/1923 1932/1933 Reel: 28 Reel: 41 Michigan. Michigan. Detroit. Detroit. 1923/1924 1932/1933 Reel: 29 Reel: 42 Michigan. Michigan. Detroit. Detroit. 1923/1924 1934 Reel: 30 Reel: 43

Michigan. Michigan. Detroit. Detroit. 1925/1926 1934 Reel: 31 Reel: 44 Michigan. Michigan. Detroit. Detroit. 1925/1926 1935 Reel: 32 Reel: 45

321 City Directories of the United States Author Index

Michigan. Michigan. Detroit. Detroit. 1935 1940 Reel: 46 Reel: 12 Michigan. Michigan. Detroit. Detroit. 1936 1940-1941 Reel: 1 Grosse Pointe, Grosse Pointe Farms, Grosse Pointe Park, Grosse Pointe Shores, Grosse Pointe Woods, Hamtramck, Michigan. Highland Park. Detroit. Reel: 13 1936 Reel: 2 Michigan. Detroit. Michigan. 1941 Detroit. Grosse Pointe, Grosse Pointe Farms, Grosse Pointe Park, 1936-1937 Grosse Pointe Shores, Gorsse Pointe Woods, Hamtramck, Grosse Pointe, Grosse Pointe Farms, Grosse Pointe Park, Highland Park. Grosse Pointe Shores, Hamtramck, Highland Park, Lochmoor. Reel: 14 Reel: 3 Michigan. Michigan. Detroit. Detroit. 1941 1937 Grosse Pointe, Grosse Pointe Farms, Grosse Pointe Park, Grosse Pointe, Grosse Pointe Farms, Grosse Pointe Park, Grosse Pointe Shores, Grosse Pointe Woods, Hamtramck, Grosse Pointe Shores, Hamtramck, Highland Park, Lochmoor. Highland Park. Reel: 4 Reel: 15 Michigan. Michigan. Detroit. Detroit. 1937 1953 Grosse Pointe, Grosse Pointe Farms, Grosse Pointe Park, Reel: 16 Grosse Pointe Shores, Hamtramck, Highland Park, Lochmoor. Reel: 5 Michigan. Detroit. Michigan. 1953 Detroit. Reel: 17 1938 Reel: 6 Michigan. Detroit. Michigan. 1953-1954 Detroit. Reel: 18 1938 Reel: 7 Michigan. Detroit. Michigan. 1954 Detroit. Reel: 19 1938-1939 Reel: 8 Michigan. Detroit East Side. Michigan. 1957 Detroit. Grosse Pointe, Grosse Pointe Farms, Grosse Pointe Park, 1939 Grosse Pointe Shores, Grosse Pointe Woods, Hamtramck, Reel: 9 Harper Woods, Highland Park. Reel: 20 Michigan. Detroit. Michigan. 1939 Detroit East Side. Reel: 10 1968-1968 Grosse Pointe, Grosse Pointe Farms, Grosse Pointe Park, Michigan. Grosse Pointe Shores, Grosse Pointe Woods, Hamtramck, Detroit. Harper Woods, And Part Of Highland Park. 1940 Reel: 9 Reel: 11

322 City Directories of the United States Author Index

Michigan. Michigan. Detroit East Side. Detroit West Side. 1968-1970 1968-1973 Grosse Pointe, Grosse Pointe Farms, Grosse Pointe Park, Park Of Highland Park; Missing years: 1969, 1970, 1971, Grosse Pointe Shores, Grosse Pointe Woods, Hamtramck, 1972. Harper Woods, And Part Of Highland Park; Missing years: Reel: 15 1969. Reel: 10 Michigan. Detroit West Side. Michigan. 1973-1973 Detroit East Side. Part Of Highland Park. 1970-1970 Reel: 16 Grosse Pointe, Grosse Pointe Farms, Grosse Pointe Park, Grosse Pointe Shores, Grosse Pointe Woods, Hamtramck, Michigan. Harper Woods, And Part Of Highland Park. Detroit West Side. Reel: 11 1973-1973 Park Of Highland Park. Michigan. Reel: 17 Detroit East Side. 1974-1974 Michigan. Grosse Pointe, Grosse Pointe Farms, Grosse Pointe Park, Down-River. Grosse Pointe Shores, Grosse Pointe Woods, Hamtramck, 1941-1945 Harper Woods, And Part Of Highland Park. Wyandotte, River Rouge, Ecorse, Grosse Isle Township, Reel: 12 Riverview, Trenton; Missing years: 1942, 1943, 1944. Reel: 27 Michigan. Detroit East Side. Michigan. 1974-1974 Down-River. Grosse Pointe, Grosse Pointe Farms, Groose Pointe Park, 1947-1950 Grosse Pointe Shores, Grosse Pointe Woods, Hamtramck, Wyandotte, River Rouge, Ecorse, Grosse Isle Township, Harper Woods, And Part Of Highland Park. Riverview, Trenton; Missing years: 1948, 1949. Reel: 13 Reel: 28 Michigan. Michigan. Detroit East/ West Sides. Down-River. 1957-1958 1950-1954 Grosse Pointe, Grosse Pointe Farms, Grosse Pointe Park, Wyandotte, River Rouge, Ecorse, Grosse Isle Township, Grosse Pointe Shores, Grosse Pointe Woods, Hamtramck, Riverview, Trenton, Old Homestead; Missing years: 1951, Harper Woods, Highland Park. 1952. Reel: 21 Reel: 29 Michigan. Michigan. Detroit North. Down-River. 1978/79-1978/79 1954-1958 Reel: 30 Wyandotte, River Rouge, Ecorse, Grosse Isle Township, Riverview, Trenton, Old Homestead; Missing years: 1955, Michigan. 1957. Detroit West Side. Reel: 30 1958 Highland Park. Michigan. Reel: 22 Down-River. 1958-1959 Michigan. Wyandotte, River Rouge, Ecorse, Grosse Isle Township, Detroit West Side. Riverview, Trenton, Old Homestead. 1958 Reel: 31 Highland Park. Reel: 23 Michigan. East Detroit; Roseville; Fraser. Michigan. 1942-1951 Detroit West Side. Missing years: 1943, 1944, 1945, 1947, 1948, 1949, 1950. 1968-1968 Reel: 6 Part Of Highland Park. Reel: 14

323 City Directories of the United States Author Index

Michigan. Michigan. East Detroit; Roseville; Fraser. Escanaba; Gladstone. 1954-1955 1948-1953 Reel: 7 Wells, Nahma, Rapid River; Missing years: 1949, 1951, 1952. Reel: 19 Michigan. East Detroit; Roseville; Fraser. Michigan. 1955-1957 Escanaba; Gladstone. Missing years: 1956. 1956-1959 Reel: 8 Rapid River, Wells; Missing years: 1957. Reel: 20 Michigan. East Detroit; Roseville; Fraser. Michigan. 1958 Farm Directories/state Of. Reel: 9 1916-1917 Barry County 1917, Eaton County 1916, Kent County 1917, Michigan. Lenawee County 1916, Monroe County 1916, Shiawassee Escanaba. County 1917. 1902-1909/10 Reel: 38 Delta County, Bark River, Brampton, Cornell, Defiance, Fayette, Ford River, Garden, Garth, Gladstone, Groos, Hyde, Michigan. Isabella, Kipling, Lathrop, Masonville, Nahma, Newhall, Flint. Ogontz, Perkins, Rapid River, Rock, St Jacques, Schaffer, 1885-1892/93 Stonington, Uno, Van's Harbor, Woodlawn, Wells; Missing Supplement; Missing years: 1886, 1887, 1890, 1891. years: 1903, 1904. Reel: 7 Reel: 1 Michigan. Michigan. Flint. Escanaba. 1894-1899 1911/1912-1918 Supplement; Missing years: 1895, 1896. Delta County, Bark River, Brampton, Cornell, Defiance, Reel: 8 Fayette, Ford River, Garden, Garth, Gladstone, Groos, Hyde, Isabella, Kipling, Lathrop, Masonville, Nahma, Ogontz, Osier, Michigan. Perkins, Rapid River, Rock, St Jacques, Schaffer, Stonington, Flint. Uno, Van's Harbor, Woodlawn, Wells; Missing years: 1917. 1903-1907/08 Reel: 2 Clio, Davison, Fenton, Flushing, Gaines, Linden, Montrose, Mount Morris, Otisville, Argentine, Atlas, Brent Creek, Michigan. Duffield, Genesee, Goodrich, Grand Blanc, Otterburn, Pine Escanaba. Run, Rankin, Richfield, Rogersville, Swartz Creek; Missing 1920-1924/1925 years: 1904. Delta County, Bark River, Brampton, Cornell, Defiance, Reel: 1 Fayette, Ford River, Garden, Garth, Gladstone, Groos, Hyde, Isabella, Kipling, Lathrop, Masonville, Nahma, Ogontz, Osier, Michigan. Perkins, Rapid River, Rock, Schaffer, Stonington, Uno, Van's Flint. Harbor, Woodlawn, Wells; Missing years: 1921, 1923. 1909-1910 Reel: 3 Clio, Davison, Fenton, Flushing, Gaines, Linden, Montrose, Mount Morris, Otisville, Argentine, Atlas, Brent Creek, Michigan. Duffield, Genesee, Goodrich, Grand Blanc, Otterburn, Pine Escanaba. Run, Rankin, Richfield, Rogersville, Swartz Creek. 1927/1928-1934 Reel: 2 Delta County, Bark River, Brampton, Cornell, Defiance, Fayette, Ford River, Garden, Garth, Gladstone, Groos, Hyde, Michigan. Isabella, Kipling, Lathrop, Masonville, Nahma, Ogontz, Osier, Flint. Perkins, Rapid River, Rock, Schaffer, Stonington, Uno, Van's 1912-1913 Harbor, Woodlawn, Wells; Missing years: 1930, 1931, 1932, Clio, Davison, Fenton, Flushing, Gaines, Linden, Montrose, 1933. Mount Morris, Otisville, Goodrich, Grand Blanc. Reel: 4 Reel: 3

Michigan. Michigan. Escanaba; Gladstone. Flint. 1937-1945 1914-1915 Delta County, Wells, Nahma, Rapid River; Missing years: Clio, Davison, Fenton, Flushing, Gaines, Linden, Montrose, 1938, 1940, 1942, 1943, 1944. Mount Morris, Otisville, Goodrich, Grand Blanc. Reel: 18 Reel: 4

324 City Directories of the United States Author Index

Michigan. Michigan. Flint. Flint. 1916 1936-1937 Clio, Davison, Fenton, Flushing, Gaines, Goodrich, Grand Reel: 20 Blanc, Linden, Montrose, Mount Morris, Otisville, Swartz Creek. Michigan. Reel: 5 Flint. 1937-1938 Michigan. Reel: 21 Flint. 1917 Michigan. Reel: 6 Flint. 1938-1939 Michigan. Reel: 22 Flint. 1918 Michigan. Clio, Davison, Fenton, Flushing, Gaines, Goodrich, Grand Flint. Blanc, Linden, Montrose, Mount Morris, Otisville, Swartz 1941-1942 Creek. Reel: 23 Reel: 7 Michigan. Michigan. Flint. Flint. 1942-1945 1919/20 Missing years: 1943, 1944. Clio, Davison, Fenton, Flushing, Gaines, Goodrich, Grand Reel: 24 Blanc, Linden, Montrose, Mount Morris, Otisville, Swartz Creek. Michigan. Reel: 8 Flint. 1946-1947 Michigan. Reel: 25 Flint. 1921-1922 Michigan. Reel: 9 Flint. 1947-1950 Michigan. Missing years: 1948. Flint. Reel: 26 1923-1924 Reel: 10 Michigan. Flint. Michigan. 1950-1952 Flint. Missing years: 1951. 1925-1926 Reel: 27 Reel: 11 Michigan. Michigan. Flint. Flint. 1952-1954 1927-1928 Missing years: 1953. Reel: 12 Reel: 28

Michigan. Michigan. Flint. Flint. 1929-1930 1954-1955 Reel: 13 Reel: 29 Michigan. Michigan. Flint. Flint. 1931-1932 1955-1956 Reel: 14 Reel: 30 Michigan. Michigan. Flint. Flint. 1934 1956-1957 Reel: 15 Reel: 31

325 City Directories of the United States Author Index

Michigan. Michigan. Flint. Grand Rapids. 1957-1958 1885/86-1886/87 Reel: 32 Reel: 2 Michigan. Michigan. Flint. Grand Rapids. 1958-1959 1887-1888 Reel: 33 Reel: 3

Michigan. Michigan. Flint. Grand Rapids. 1959-1960 1889-1890 Reel: 34 Reel: 4 Michigan. Michigan. Flint. Grand Rapids. 1960 1891 Reel: 35 Reel: 5 Michigan. Michigan. Grand Haven. Grand Rapids. 1936-1950 1892 Ferrysburg, Spring Lake; Missing years: 1937, 1939, 1940, Reel: 6 1942, 1943, 1944, 1946, 1947, 1949. Reel: 26 Michigan. Grand Rapids. Michigan. 1893 Grand Haven. Reel: 7 1950-1960 Ferrysburg, Spring Lake; Missing years: 1951, 1953, 1955, Michigan. 1957, 1959. Grand Rapids. Reel: 27 1894 Reel: 8 Michigan. Grand Rapids. Michigan. 1856 Grand Rapids. Fiche: 494 1895 Reel: 9 Michigan. Grand Rapids. Michigan. 1859/60 Grand Rapids. Fiche: 495 1896 Reel: 10 Michigan. Grand Rapids. Michigan. 1865/66-1874/75 Grand Rapids. Reel: 1 1897 Reel: 11 Michigan. Grand Rapids. Michigan. 1875/76-1879/80 Grand Rapids. Kent County. 1898 Reel: 2 Reel: 12

Michigan. Michigan. Grand Rapids. Grand Rapids. 1880/81-1881/82 1899 Reel: 3 Reel: 13 Michigan. Michigan. Grand Rapids. Grand Rapids. 1882/83-1884/85 1900 Reel: 1 Reel: 14

326 City Directories of the United States Author Index

Michigan. Michigan. Grand Rapids. Grand Rapids. 1901 1927 Reel: 15 Reel: 13 Michigan. Michigan. Grand Rapids. Grand Rapids. 1902-1903 1928-1929 Reel: 1 Reel: 14

Michigan. Michigan. Grand Rapids. Grand Rapids. 1904-1905 1930-1931 Reel: 2 Reel: 15 Michigan. Michigan. Grand Rapids. Grand Rapids. 1906-1907 1932-1933 Reel: 3 Reel: 16 Michigan. Michigan. Grand Rapids. Grand Rapids. 1908-1909 1934-1935 Reel: 4 Reel: 17

Michigan. Michigan. Grand Rapids. Grand Rapids. 1910-1911 1936-1937 Reel: 5 East Grand Rapids, Beverly, Comstock Park, Godwin Heights, Home Acres, Kelloggsville, North Park, Wyoming Park. Michigan. Reel: 28 Grand Rapids. 1912-1913 Michigan. Reel: 6 Grand Rapids. 1937-1938 Michigan. East Grand Rapids, Beverly, Comstock Park, Godwin Heights, Grand Rapids. Home Acres, Kelloggsville, North Park, Wyoming Park. 1914-1915 Reel: 29 Reel: 7 Michigan. Michigan. Grand Rapids. Grand Rapids. 1938-1939 1916-1917 East Grand Rapids, Beverly, Comstock Park, Godwin Heights, Reel: 8 Home Acres, Kelloggsville, North Park, Wyoming Park. Reel: 30 Michigan. Grand Rapids. Michigan. 1918-1919 Grand Rapids. Reel: 9 1939-1940 East Grand Rapids, Beverly, Comstock Park, Godwin Heights, Michigan. Home Acres, Kelloggsville, North Park, Wyoming Park. Grand Rapids. Reel: 31 1920-1921 Reel: 10 Michigan. Grand Rapids. Michigan. 1941-1942 Grand Rapids. East Grand Rapids, Beverly, Comstock Park, Godwin Heights, 1922-1923 Home Acres, Kelloggsville, North Park, Wyoming Park. Reel: 11 Reel: 32 Michigan. Michigan. Grand Rapids. Grand Rapids. 1924-1925 1942-1943/44 Reel: 12 East Grand Rapids. Reel: 33

327 City Directories of the United States Author Index

Michigan. Michigan. Grand Rapids. Grand Rapids. 1943/44-1945 1955-1956 East Grand Rapids. East Grand Rapids, Comstock Park, North Park, Wyoming Reel: 34 Park. Reel: 43 Michigan. Grand Rapids. Michigan. 1945-1946 Grand Rapids. East Grand Rapids. 1956 Reel: 35 East Grand Rapids, Comstock Park, North Park, Wyoming Park. Michigan. Reel: 44 Grand Rapids. 1948 Michigan. East Grand Rapids, Comstock Park, North Park. Grand Rapids. Reel: 36 1956-1958 East Grand Rapids, Comstock Park, North Park, Wyoming Michigan. Park; Missing years: 1957. Grand Rapids. Reel: 45 1949 East Grand Rapids, Comstock Park, North Park, Wyoming Michigan. Park. Grand Rapids. Reel: 37 1958 Reel: 46 Michigan. Grand Rapids. Michigan. 1951 Grand Rapids. East Grand Rapids, Comstock Park, North Park, Wyoming 1958-1959 Park. Reel: 47 Reel: 38 Michigan. Michigan. Grand Rapids. Grand Rapids. 1959-1960 1953 Reel: 48 East Grand Rapids, Comstock Park, North Park, Wyoming Park. Michigan. Reel: 39 Grand Rapids. 1960 Michigan. Reel: 49 Grand Rapids. 1953-1954 Michigan. East Grand Rapids, Comstock Park, North Park, Wyoming Hastings. Park. 1936-1950 Reel: 40 Barry County; Missing years: 1937, 1938, 1939, 1941, 1942, 1943, 1945, 1946, 1948, 1949. Michigan. Reel: 41 Grand Rapids. 1954 Michigan. East Grand Rapids, Comstock Park, North Park, Wyoming Hastings. Park. 1954-1959 Reel: 41 Barry County; Missing years: 1955, 1957, 1958. Reel: 42 Michigan. Grand Rapids. Michigan. 1955 Hillsdale. East Grand Rapids, Comstock Park, North Park, Wyoming 1905/06-1931 Park. Hillsdale County; Missing years: 1907, 1910, 1913, 1914, Reel: 42 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1924, 1926, 1928, 1929, 1930. Reel: 25

328 City Directories of the United States Author Index

Michigan. Michigan. Holland. Houghton County. 1903/04-1921 1903/04-1905/06 Ottawa County; Missing years: 1905, 1907, 1909, 1910, 1911, Calumet, Laurium, Hancock, Houghton, Hubbell, Lake 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920. Linden, Alston, Atlantic Mine, Baltic, Boston, Chassell, Reel: 26 Dollar Bay, Elm River, Jacobsville, Kearsarge, Kenton, Kitchi, Opechee, Oskar, Painesdale, Pori, Redridge, Sidnaw, Michigan. Silver, Tri-mountain and Winona. Holland. Reel: 27 1929-1934 Zeeland; Missing years: 1930, 1932, 1933. Michigan. Reel: 27 Houghton County. 1905/06-1907/08 Michigan. Calumet, Laurium, Hancock, Houghton, Hubbell, Lake Holland. Linden, Alston, Atlantic Mine, Baltic, Boston, Chassell, 1936-1940 Demmon, Dollar Bay, Elm River, Jacobsville, Kearsarge, Zeeland; Missing years: 1937, 1939. Kenton, Kitchi, Opechee, Oskar, Painesdale, Pori, Rid-ridge, Reel: 34 Sidnaw, Silver, Tri-mountain and Winona. Reel: 28 Michigan. Holland/zeeland. Michigan. 1942-1947/48 Houghton County. Central Park, Hudsonville, Park Township (summer 1916-1917 Residents), West Olive; Missing years: 1943, 1944, 1946. Calumet, Laurium, Hancock, Houghton, Hubbell, Lake Reel: 35 Linden. Reel: 29 Michigan. Holland/zeeland. Michigan. 1949/50-1954 Ionia. Central Park, Hudsonville, Park Township (summer 1903-1929/30 Residents), West Olive; Missing years: 1951, 1953. Ionia County; Missing years: 1906, 1907, 1908, 1909, 1910, Reel: 36 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927, 1928. Michigan. Reel: 30 Holland/zeeland. 1954-1958 Michigan. Hudsonville, Park Township (summer Residents), West Olive; Ironwood. Missing years: 1955, 1957. 1893/94-1901/02 Reel: 37 Supplement; Hurley, Bessemer; Missing years: 1895, 1896, 1897, 1898, 1899, 1900. Michigan. Reel: 10 Holland/zeeland. 1958-1960 Michigan. Hudsonville, Park Township (summer Residents), West Olive; Jackson. Missing years: 1959. 1883-1891 Reel: 38 Supplement; Missing years: 1884, 1889. Reel: 1 Michigan. Houghton County. Michigan. 1895/96-1898 Jackson. Supplement; Missing years: 1897. 1893-1895 Reel: 20 Supplement. Reel: 2 Michigan. Houghton County. Michigan. 1899/1900-1901/02 Jackson. Supplement. 1896-1899 Reel: 21 Supplement. Reel: 3 Michigan. Jackson. 18991901 Supplement. Reel: 4

329 City Directories of the United States Author Index

Michigan. Michigan. Jackson. Jackson. 1902-1903 1932-1935 Reel: 21 Michigan Center, Vandercook Lake; Missing years: 1934. Reel: 33 Michigan. Jackson. Michigan. 1904-1905 Jackson. Reel: 22 1936-1938 Michigan Center, Vandercook Lake. Michigan. Reel: 27 Jackson. 1906-1907 Michigan. Reel: 23 Jackson. 1938-1941 Michigan. Michigan Center, Vandercook Lake. Jackson. Reel: 28 1908-1909 Reel: 24 Michigan. Jackson. Michigan. 1941-1945 Jackson. Michigan Center, Vandercook Lake; Missing years: 1944. 1910-1912 Reel: 29 Missing years: 1911. Reel: 25 Michigan. Jackson. Michigan. 1945-1947 Jackson. Michigan Center, Vandercook Lake. 1913-1914 Reel: 30 Reel: 26 Michigan. Michigan. Jackson. Jackson. 1949-1952 1915/16-1917 Michigan Center, Vandercook Lake; Missing years: 1950. Reel: 27 Reel: 31 Michigan. Michigan. Jackson. Jackson. 1918-1920 1952-1956 Missing years: 1919. Michigan Center, Vandercook Lake; Missing years: 1953. Reel: 28 Reel: 32 Michigan. Michigan. Jackson. Jackson. 1921-1922 1956-1958 Reel: 29 Michigan Center, Vandercook Lake. Reel: 33 Michigan. Jackson. Michigan. 1922-1925 Jackson. Missing years: 1923. 1958-1959 Reel: 30 Michigan Center, Vandercook Lake. Reel: 34 Michigan. Jackson. Michigan. 1927-1929 Jackson. Reel: 31 1959-1960 Michigan Center, Vandercook Lake. Michigan. Reel: 35 Jackson. 1929-1931 Michigan Center, Vandercook Lake. Reel: 32

330 City Directories of the United States Author Index

Michigan. Michigan. Kalamazoo. Kalamazoo. 1889-1901 1927-1931 Supplement; Missing years: 1890, 1891, 1892, 1893, 1894, Missing years: 1928, 1930. 1895, 1897, 1898, 1900. Reel: 10 Reel: 2 Michigan. Michigan. Kalamazoo. Kalamazoo. 1934-1935 1902-1905 Reel: 11 Missing years: 1903. Reel: 1 Michigan. Kalamazoo. Michigan. 1937-1942 Kalamazoo. Missing years: 1938, 1940, 1941. 1906-1908 Reel: 14 Reel: 2 Michigan. Michigan. Kalamazoo. Kalamazoo. 1942-1945 1909-1910 Missing years: 1944. Reel: 3 Reel: 15 Michigan. Michigan. Kalamazoo. Kalamazoo. 1911-1912 1947-1948 Reel: 4 Reel: 16

Michigan. Michigan. Kalamazoo. Kalamazoo. 1913-1914 1950-1952 Alamo, Augusta, Climax, Comstock, Cooper, Fulton, Missing years: 1951. Galesburg, Nazareth, Oshtemo, Pavilion, Portage, Richland, Reel: 17 Schoolcraft, Scotts, Texas, Vicksburg, Williams, Yorkville. Reel: 5 Michigan. Kalamazoo. Michigan. 1953/54-1955 Kalamazoo. Reel: 18 1915-1916 Alamo, Augusta, Climax, Comstock, Cooper, Fulton, Michigan. Galesburg, Nazareth, Oshtemo, Pavilion, Portage, Richland, Kalamazoo. Schoolcraft, Scotts, Texas, Vicksburg, Williams, Yorkville. 1955-1957 Reel: 6 Reel: 19 Michigan. Michigan. Kalamazoo. Kalamazoo. 1917-1919 1957-1958 Missing years: 1918. Reel: 20 Reel: 7 Michigan. Michigan. Kalamazoo. Kalamazoo. 1958-1959 1921-1922 Reel: 21 Reel: 8 Michigan. Michigan. Kalamazoo. Kalamazoo. 1960 1924-1926 Reel: 22 Missing years: 1925. Reel: 9 Michigan. Lansing. 1883/84-1891 Supplement; Missing years: 1886, 1888, 1889, 1890. Reel: 1

331 City Directories of the United States Author Index

Michigan. Michigan. Lansing. Lansing. 1888-1889 1933/34-1934/35 Supplement. East Lansing. Reel: 2 Reel: 6 Michigan. Michigan. Lansing. Lansing. 1892-1900 1938-1939 Supplement; Missing years: 1893, 1894, 1895, 1897, 1899. East Lansing. Reel: 2 Reel: 36 Michigan. Michigan. Lansing. Lansing. 1904-1916 1940-1941 Missing years: 1905, 1906, 1907, 1908, 1909, 1911, 1912, East Lansing. 1913, 1914, 1915. Reel: 37 Reel: 1 Michigan. Michigan. Lansing. Lansing. 1945-1946 1905/06-1928 East Lansing. East Lansing; Missing years: 1907, 1908, 1909, 1910, 1911, Reel: 38 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927; Years shown as missing Michigan. for Lansing, MI indicate years missing on this reel. They are Lansing. not necessarily missing from the City Directories Collection. 1946-1948 Refer to the introduction for more information regarding East Lansing; Missing years: 1947. Lansing, MI. Reel: 39 Reel: 17 Michigan. Michigan. Lansing. Lansing. 1949/50-1951/52 1919-1921 East Lansing. Missing years: 1920. Reel: 40 Reel: 2 Michigan. Michigan. Lansing. Lansing. 1951/52-1953 1922-1923 East Lansing. Reel: 3 Reel: 41 Michigan. Michigan. Lansing. Lansing. 1924-1925 1953-1954 East Lansing. East Lansing. Reel: 4 Reel: 42 Michigan. Michigan. Lansing. Lansing. 1927-1932 1955 East Lansing; Missing years: 1928, 1929, 1930, 1931. East Lansing. Reel: 5 Reel: 43 Michigan. Michigan. Lansing. Lansing. 1929-1930 1956 East Lansing. East Lansing. Reel: 18 Reel: 44 Michigan. Michigan. Lansing. Lansing. 1930-1931 1958 East Lansing. East Lansing. Reel: 19 Reel: 45

332 City Directories of the United States Author Index

Michigan. Michigan. Lansing. Ludington. 1958-1959 1919/20-1935 East Lansing. Mason County, Bachelor, Branch, Custer, Epworth Heights, Reel: 46 Fountain, Freesoil, Scottville, Tallman, Walhalla; Missing years: 1921, 1923, 1925, 1926, 1927, 1928, 1930, 1931, 1932, Michigan. 1933, 1934. Lansing. Reel: 36 1959-1960 East Lansing. Michigan. Reel: 47 Manistee. 1902/03-1913/14 Michigan. Arcadia, Bear Lake, Chief Lake, Copemish, Eastlake, Filer Lansing. City, Henry, Marilla, Norwalk, Oak Hill, Onekama, and 1960 Stronach; Missing years: 1905, 1906, 1909, 1912. East Lansing. Reel: 17 Reel: 48 Michigan. Michigan. Manistee. Lincoln Park. 1915/16-1929 1929-1933 Arcadia, Bear Lake, Brethren, Chief, Copemish, East Lake, Missing years: 1930, 1931, 1932. Henry, Kaleva, Marilla, Norwalk, Onekama, Stronach, Reel: 6 Wellston; Missing years: 1917, 1918, 1921, 1926, 1927, 1928. Reel: 18 Michigan. Lincoln Park/allen Park/melvindale. Michigan. 1941-1950 Manistee. Missing years: 1942, 1943, 1945, 1946, 1948, 1949. 1936-1947 Reel: 14 Manistee County; Missing years: 1937, 1938, 1939, 1941, 1942, 1943, 1944, 1946. Michigan. Reel: 1 Lincoln Park/allen Park/melvindale. 1950-1954 Michigan. Missing years: 1951, 1952. Manistee. Reel: 15 1949-1959 Manistee County; Missing years: 1950, 1951, 1955, 1956, Michigan. 1958. Lincoln Park/allen Park/melvindale. Reel: 2 1954-1957 Missing years: 1955. Michigan. Reel: 16 Marquette. 1894-1897 Michigan. Supplement. Lincoln Park/allen Park/melvindale. Reel: 1 1957-1960 Missing years: 1959. Michigan. Reel: 17 Marquette. 1899/1900-1901/1902 Michigan. Supplement. Ludington. Reel: 2 1883-1900 Supplement; Scottville; Missing years: 1884, 1885, 1886, Michigan. 1887, 1888, 1889, 1890, 1891, 1892, 1895, 1896, 1897, 1898, Marquette. 1899. 1903/04-1908 Reel: 3 Ishpeming, Negaunee, Republic, Beacon, Champion, Eagle Mills, Humboldt, Michigamme, National Mine and Palmer; Michigan. Missing years: 1907. Ludington. Reel: 19 1904/05-1915/16 Mason County, Bachelor, Branch, Custer, Fountain, Free Soil, Scottville, Tallman, Walhalla; Missing years: 1906, 1909, 1912. Reel: 35

333 City Directories of the United States Author Index

Michigan. Michigan. Marquette. Michigan Gazetteer. 1908-1912 1903-1904 Ishpeming, Negaunee, Republic, Beacon, Champion, Eagle Reel: 13 Mills, Green Garden, Gwinn, Harvey, Humboldt, Little Lake, Mangum, Michigamme, National Mine, Palmer, Princeton, Michigan. Yalmar; Missing years: 1909, 1911. Michigan Gazetteer. Reel: 20 1903/04-1905/06 Reel: 14 Michigan. Marquette. Michigan. 1916/17-1920 Michigan Gazetteer. Ishpeming, Negaunee, Republic, Beacon, Champion, Diorite, 1905/06-1911/12 Green Garden, Gwinn, Harvey, Humboldt, Little Lake, Missing years: 1907, 1908, 1909, 1910. Mangum, Michigamme, National Mine, New Dalton, Palmer, Reel: 15 Princeton, Sands, Skandia, Yalmar; Missing years: 1918, 1919. Michigan. Reel: 21 Michigan Gazetteer. 1907-1908 Michigan. Reel: 1 Marquette. 1925/26-1935 Michigan. Ishpeming, Negaunee, Republic, Beacon, Champion, Diorite, Michigan Gazetteer. Forsyth, Gwinn, Harvey, Humboldt, Mangum, Michigamme, 1907-1908 National Mine, New Dalton, Northland, Palmer, Princeton, Reel: 2 Republic, Sands, Skandia, Yalmar; Missing years: 1927, 1928, 1930, 1931, 1932, 1933, 1934. Michigan. Reel: 22 Michigan Gazetteer. 1909-1910 Michigan. Reel: 3 Marquette/ishpeming/negaunee. 1937-1941 Michigan. Missing years: 1938, 1940. Michigan Gazetteer. Reel: 15 1909-1910 Reel: 4 Michigan. Marquette/ishpeming/negaunee. Michigan. 1941-1950 Michigan Gazetteer. Missing years: 1942, 1943, 1944, 1946, 1947, 1949. 1911-1912 Reel: 16 Reel: 16 Michigan. Michigan. Marquette/ishpeming/negaunee. Michigan Gazetteer. 1950-1955 1911/12-1913/14 Missing years: 1951, 1952, 1954. Reel: 17 Reel: 17 Michigan. Michigan. Michigan Gazetteer. Marquette/ishpeming/negaunee. 1913/14-1915/16 1955-1959 Reel: 18 Missing years: 1956, 1958. Reel: 18 Michigan. Michigan Gazetteer. Michigan. 1915-1916 Marshall. Reel: 19 1926-1934 Missing years: 1927, 1928, 1930, 1932, 1933. Michigan. Reel: 13 Michigan Gazetteer. 1915/16-1917/18 Michigan. Reel: 20 Menominee. 1887-1902 Michigan. Supplement; Marinette, WI; Missing years: 1888, 1889, 1890, Michigan Gazetteer. 1891, 1892, 1893, 1894, 1895, 1896. 1917/18-1919/20 Reel: 19 Reel: 21

334 City Directories of the United States Author Index

Michigan. Michigan. Michigan Gazetteer. Midland. 1919-1920 1958-1960 Reel: 22 Reel: 6 Michigan. Michigan. Michigan Gazetteer. Monroe. 1919/20-1921/22 1946-1950 Reel: 23 Missing years: 1947, 1949. Reel: 48 Michigan. Michigan Gazetteer. Michigan. 1921-1922 Monroe. Reel: 24 1952/53-1956 Missing years: 1955. Michigan. Reel: 49 Michigan Gazetteer. 1923-1924 Michigan. Reel: 25 Monroe. 1956-1959 Michigan. Missing years: 1957. Michigan Gazetteer. Reel: 50 1923/24-1925/26 Reel: 26 Michigan. Muskegon. Michigan. 1883/84-1889/90 Michigan Gazetteer. Supplement; Missing years: 1885, 1886. 1925-1926 Reel: 16 Reel: 27 Michigan. Michigan. Muskegon. Michigan Gazetteer. 1891-1896 1925/26-1927/28 Supplement; Whitehall, Montague, North Muskegon; Missing Reel: 28 years: 1894. Reel: 17 Michigan. Michigan Gazetteer. Michigan. 1927-1928 Muskegon. Reel: 29 1897/98-1900/01 Supplement; Whitehall, Montague, North Muskegon. Michigan. Reel: 18 Michigan Gazetteer. 1927/28-1931/32 Michigan. Missing years: 1929, 1930. Muskegon. Reel: 30 1902/03-1906/07 Muskegon Heights, North Muskegon, Montague, Whitehall. Michigan. Reel: 38 Michigan Gazetteer. 1931-1932 Michigan. Reel: 31 Muskegon. 1908-1911 Michigan. Muskegon Heights, North Muskegon, Montague, Whitehall; Midland. Missing years: 1910. 1943-1953 Reel: 39 Missing years: 1944, 1945, 1947, 1948, 1950, 1951. Reel: 4 Michigan. Muskegon. Michigan. 1911-1913 Midland. Muskegon Heights, North Muskegon, Montague, Whitehall. 1955-1958 Reel: 40 Missing years: 1956. Reel: 5

335 City Directories of the United States Author Index

Michigan. Michigan. Muskegon. Muskegon. 1915-1917 1951-1954 Muskegon Heights, North Muskegon, Montague, Whitehall; Muskegon Heights, North Muskegon And Roosevelt Park; Missing years: 1916. Missing years: 1953. Reel: 41 Reel: 21

Michigan. Michigan. Muskegon. Muskegon. 1918-1921 1954-1956 Muskegon Heights, North Muskegon, Whitehall; Missing Muskegon Heights, North Muskegon And Roosevelt Park. years: 1919, 1920. Reel: 22 Reel: 42 Michigan. Michigan. Muskegon. Muskegon. 1956-1957 1921-1924 Muskegon Heights, North Muskegon, Roosevelt Park, Muskegon Heights, North Muskegon, Montague, Whitehall; Muskegon Township And Norton Township. Missing years: 1923. Reel: 23 Reel: 43 Michigan. Michigan. Muskegon. Muskegon. 1957-1959 1926-1930 Mona Lake, Muskegon Heights, North Muskegon, Port Muskegon Heights, North Muskegon, Montague, Whitehall; Sherman, Roodmont, Roosevelt Park, Ryerson Heights, Missing years: 1927, 1929. Muskegon Township And Norton Township. Reel: 44 Reel: 24

Michigan. Michigan. Muskegon. Muskegon. 1930-1934/35 1959-1960 Montague, Muskegon Heights, North Muskegon, Whitehall; Mona Lake, Muskegon Heights, North Muskegon, Port Missing years: 1931, 1933. Sherman, Roodmont, Roosevelt Park, Ryerson Heights, Reel: 45 Muskegon Township And Norton Township. Reel: 25 Michigan. Muskegon. Michigan. 1936/37-1940 Niles. Montague, Muskegon Heights, North Muskegon And 1940-1954 Whitehall; Missing years: 1939. Rural Routes; Missing years: 1941, 1942, 1943, 1944,1946, Reel: 17 1947, 1949,1951, 1953. Reel: 21 Michigan. Muskegon. Michigan. 1940-1944 Niles. Muskegon Heights And North Muskegon; Missing years: 1956-1960 1941, 1943. Mounted And Rural Routes; Missing years: 1957, 1959. Reel: 18 Reel: 22

Michigan. Michigan. Muskegon. Owosso. 1944-1947 1905/06-1913/14 Muskegon Heights And North Muskegon; Missing years: Shiawassee County, Corunna; Missing years: 1909, 1912. 1945. Reel: 9 Reel: 19 Michigan. Michigan. Owosso. Muskegon. 1915/16-1921 1947-1951 Shiawassee County. Muskegon Heights, North Muskegon And Roosevelt Park; Reel: 10 Missing years: 1948, 1950. Reel: 20

336 City Directories of the United States Author Index

Michigan. Michigan. Owosso. Plymouth/northville. 1924-1926 1938-1946 Shiawassee County; Missing years: 1925. Missing years: 1939, 1940, 1942, 1944, 1945. Reel: 11 Reel: 21 Michigan. Michigan. Owosso. Plymouth/northville. 1928-1932 1948-1953 Shiawassee County; Missing years: 1929. Missing years: 1949, 1950, 1952. Reel: 12 Reel: 22 Michigan. Michigan. Owosso. Plymouth/northville. 1936-1945 1956-1960 Corunna, Durand, Perry; Missing years: 1937, 1938, 1940, Missing years: 1959. 1943, 1944. Reel: 23 Reel: 35 Michigan. Michigan. Pontiac. Owosso. 1920-1922 1948-1953 Missing years: 1921. Corunna, Durand, Perry; Missing years: 1949, 1952. Reel: 14 Reel: 36 Michigan. Michigan. Pontiac. Owosso. 1923-1925 1955-1957 Sylvan Lake, Keego Harbor; Missing years: 1924. Corunna, Durand, Perry; Missing years: 1956. Reel: 15 Reel: 37 Michigan. Michigan. Pontiac. Owosso. 1927-1928 1959-1960 Sylvan Lake, Keego Harbor. Cprimma, Durand, Perry. Reel: 16 Reel: 38 Michigan. Michigan. Pontiac. Petoskey. 1928-1929 1903-1915/16 Sylvan Lake, Keego Harbor. Alanson, Bay View, Brutus, Conway, Harbor Point, Harbor Reel: 17 Springs, Kegomic, Levering, Oden, Pellston, Roaring Brook and Wequtonsing; Missing years: 1904, 1907, 1908. Michigan. Reel: 1 Pontiac. 1929-1930 Michigan. Sylvan Lake, Keego Harbor. Petoskey. Reel: 18 1917/18-1935 Alanson, Bay View, Brutus, Conway, Harbor Springs, Harbor Michigan. Point, Kegomic, Levering, Oden, Pellston, Ramona Park, Pontiac. Roaring Brook, and Wequetonsing; Missing years: 1923, 1930-1935 1924, 1926, 1927, 1929, 1931, 1932, 1933, 1934. Auburn Heights, Sylvan Lake, Keego Harbor, Orchard Lake; Reel: 2 Missing years: 1932, 1933, 1934. Reel: 19 Michigan. Petroskey. Michigan. 1938-1958 Pontiac. Bayview, Harbor Springs, Harbor Point, Ramona Park, 1937-1938 Roaring Brook, East Bayview, And Wequetonsing; Missing Auburn Heights, Keego Harbor, Orchard Lake, Drayton years: 1939, 1940, 1942, 1943, 1944, 1945, 1947, 1948, 1950, Plains, And Sylvan Lake. 1951, 1952, 1953, 1954, 1956, 1957. Reel: 34 Reel: 40

337 City Directories of the United States Author Index

Michigan. Michigan. Pontiac. Port Huron. 1939-1941 1930-1933/34 Auburn Heights, Drayton Plains, Keego Harbor, Orchard Missing years: 1932. Lake, And Sylvan Lake; Missing years: 1940. Reel: 5 Reel: 35 Michigan. Michigan. Royal Oak. Pontiac. 1922-1926 1942-1947 Berkley, Clawson, Ferndale, Pleasant Ridge, Royal Oak Auburn Heights, Drayton Plains, Keego Harbor, Orchard Township; Missing years: 1923, 1925. Lake, And Sylvan Lake; Missing years: 1943, 1944, 1946. Reel: 14 Reel: 36 Michigan. Michigan. Royal Oak. Pontiac. 1926-1928 1947-1948 Berkley, Clawson, Ferndale, Huntington Woods, Oak Park, Auburn Heights, Keego Harbor, And Sylvan Lake City. Pleasant Ridge, Royal Oak Township; Missing years: 1927. Reel: 37 Reel: 15 Michigan. Michigan. Pontiac. Royal Oak. 1950-1952 1955-1956 Auburn Heights, Keego Harbor, And Sylvan Lake City; Clawson, Madison Heights, And Royal Oak Township. Missing years: 1951. Reel: 17 Reel: 38 Michigan. Michigan. Royal Oak. Pontiac. 1956-1958 1952-1953 Berkley, Clawson, Madison Heights, And Royal Oak Auburn Heights, Keego Harbor, And Sylvan Lake City. Township; Missing years: 1957. Reel: 39 Reel: 18 Michigan. Michigan. Pontiac. Royal Oak. 1955-1956 1958-1960 Auburn Heights, Keego Harbor, And Sylvan Lake City. Berkley, Clawson, Madison Heights, And Royal Oak Reel: 40 Township; Missing years: 1959. Reel: 19 Michigan. Pontiac. Michigan. 1956-1957 Royal Oak/ferndale. Auburn Heights, Keego Harbor, And Sylvan Lake City. 1936-1938 Reel: 41 Berkley, Clawson, Hazel Park, Huntington Woods, Oak Park, Pleasant Ridge, And Royal Oak Township; Missing years: Michigan. 1937. Pontiac. Reel: 11 1957-1960 Auburn Heights, Keego Harbor, And Sylvan Lake City; Michigan. Missing years: 1958, 1959. Royal Oak/ferndale. Reel: 42 1938-1940 Berkley, Clawson, Hazel Park, Huntington Woods, Oak Park, Michigan. Pleasant Ridge, And Royal Oak Township; Missing years: Port Huron. 1939. 1904-1910/11 Reel: 12 Missing years: 1905, 1907, 1908. Reel: 3 Michigan. Royal Oak/ferndale. Michigan. 1940-1942 Port Huron. Berkley, Clawson, Hazel Park, Huntington Woods, Oak Park, 1921-1928 Pleasant Ridge, And Royal Oak Township; Missing years: Missing years: 1922, 1923, 1924, 1925, 1927. 1941. Reel: 4 Reel: 13

338 City Directories of the United States Author Index

Michigan. Michigan. Royal Oak/ferndale. Saginaw. 1945-1948 1902-1903 Berkley, Clawson, Hazel Park, Huntington Woods, Oak Park, Reel: 1 Pleasant Ridge, And Royal Oak Township; Missing years: 1946, 1947. Michigan. Reel: 14 Saginaw. 1904-1905 Michigan. Reel: 2 Royal Oak/ferndale. 1948-1950 Michigan. Berkley, Clawson, Hazel Park, Huntington Woods, Oak Park, Saginaw. Pleasant Ridge, And Royal Oak Township; Missing years: 1906-1907 1949. Reel: 3 Reel: 15 Michigan. Michigan. Saginaw. Royal Oak/ferndale. 1908-1909 1953-1953 Reel: 4 Berkley, Clawson, Hazel Park, Huntington Woods, Oak Park, Pleasant Ridge, And Royal Oak Township. Michigan. Reel: 16 Saginaw. 1910-1911 Michigan. Reel: 17 Royal Oak; Ferndale. 1930-1933 Michigan. Berkley, Clawson, Huntington Woods, Oak Park, Pleasant Saginaw. Ridge, Royal Oak Township; Missing years: 1931, 1932. 1911-1913 Reel: 16 Missing years: 1912; Years shown as missing for Saginaw, MI indicate years missing on this reel. They are not necessarily Michigan. missing from the City Directories collection. Refer to page 6 Saginaw. of this guide for more information regarding Saginaw, MI. 1883-1887 Reel: 18 Supplement; Missing years: 1884, 1885, 1886. Reel: 12 Michigan. Saginaw. Michigan. 1912-1915 Saginaw. Missing years: 1913, 1914. 1889-1890/91 Reel: 5 Supplement. Reel: 13 Michigan. Saginaw. Michigan. 1914 Saginaw. Reel: 19 1891/92-1892/93 Supplement; Saginaw County. Michigan. Reel: 14 Saginaw. 1916 Michigan. Reel: 6 Saginaw. 1893/94-1894/95 Michigan. Supplement. Saginaw. Reel: 15 1917 Reel: 7 Michigan. Saginaw. Michigan. 1895/96-1898/99 Saginaw. Supplement; Missing years: 1897. 1919 Reel: 16 Reel: 8 Michigan. Michigan. Saginaw. Saginaw. 1900 1921-1922 Supplement. Reel: 9 Reel: 17

339 City Directories of the United States Author Index

Michigan. Michigan. Saginaw. Saginaw. 1923-1924 1956-1957 Reel: 10 Reel: 49 Michigan. Michigan. Saginaw. Saginaw. 1925-1927 1957-1958 Missing years: 1926. Reel: 50 Reel: 11 Michigan. Michigan. Saginaw. Saginaw. 1959-1960 1928-1929 Reel: 12 Reel: 12 Michigan. Michigan. Sault Ste. Marie. Saginaw. 1937/38-1949 1930-1931 Missing years: 1943, 1945, 1946, 1948. Reel: 13 Reel: 38 Michigan. Michigan. Saginaw. Sault Ste. Marie. 1932-1934 1888/89-1900/01 Reel: 14 Supplement; Missing years: 1890, 1891, 1892, 1893, 1894, 1897. Michigan. Reel: 16 Saginaw. 1936-1939 Michigan. Missing years: 1937. Sault Ste. Marie. Reel: 42 1902-1911/12 Missing years: 1907, 1910. Michigan. Reel: 39 Saginaw. 1939-1941 Michigan. Reel: 43 Sault Ste. Marie. 1913/14-1921/22 Michigan. Reel: 40 Saginaw. 1941-1944 Michigan. Reel: 44 Sault Ste. Marie. 1924/25-1934/35 Michigan. Missing years: 1926, 1929, 1931, 1932, 1933. Saginaw. Reel: 41 1944-1947 Missing years: 1945. Michigan. Reel: 45 Sault Ste. Marie. 1952-1960 Michigan. Missing years: 1953, 1955, 1957, 1959. Saginaw. Reel: 39 1947-1950 Reel: 46 Michigan. St. Joseph. Michigan. 1936-1938 Saginaw. Benton Harbor; Missing years: 1937. 1950-1953 Reel: 13 Missing years: 1951. Reel: 47 Michigan. St. Joseph. Michigan. 1940-1945 Saginaw. Benton Harbor; Missing years: 1941, 1942, 1943, 1944. 1953-1956 Reel: 14 Missing years: 1954. Reel: 48

340 City Directories of the United States Author Index

Michigan. Michigan. St. Joseph. State Of. 1945-1947 1905-1935 Benton Harbor; Missing years: 1946. Hastings (assyria, Cloverdale, Cressey, Delton, Dowling, Reel: 15 Freeport, Hickory Corners, Irving, Middleville Villages, Milo, Morgan, Nashville, Prairieville, Quimby, Woodland) - Michigan. 1926/27. Ludington, Scottville, Mason County (branch, St. Joseph. Custer, Fountain, Free Soil, Tallman, Walhalla) - 1926/27. 1950-1952 Manistee County (bear Lake, Copemish, Eastlake, Filer City, Benton Harbor; Missing years: 1951. Oak Hill, Onekama, Stronach) - 1905. Midland - 1931, 1935. Reel: 16 Reel: 38 Michigan. Michigan. St. Joseph. State Of. 1952-1954 1911-1933 Benton Harbor, Euclid Center; Missing years: 1953. Fenton, Holly (davisburg, Linden) - 1929. Monroe - 1911/12. Reel: 17 Mount Pleasant, Shepherd Village, Isabella County (blanchard, Rosebush, Weidman, Winn) - 1925/26. Niles - Michigan. 1929, 1931, 1933. St. Joseph. Reel: 36 1954-1956 Benton Harbor, Euclid Center, Fairplain, Michigan. Benton And St Joseph Townships; Missing years: 1955. State Of. Reel: 18 1912-1934 Algonac, Capac, Emmett, Marine City, Memphis, Port Huron, Michigan. South Haven, St. Clair, Sturgis, Yale. St. Joseph. Reel: 44 1956-1956 Benton Harbor, Euclid Center, Fairplain, Benton And St Michigan. Joseph Townships. State Of. Reel: 19 1921-1929 Allegan, Belding, Midland, Redford, Brightmoor, Orion, Michigan. Oxford, Romeo, Rosedale Park, Rochester. St. Joseph; Benton Harbor. Reel: 42 1904/05-1934 Baroda, Berrien Center, Berrien Springs, Buchanan, Coloma, Michigan. Eau Claire, New Buffalo, Niles, Sodus, Stevensville, State Of. Watervliet, & Berrien County; Missing years: 1906, 1909, 1925-1935 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, Channing, Dickinson County, Felch, Foster, Ferrysburg, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927, 1928, 1929, Freeport, Grand Haven, Hardwood, Hastings, Iron Mountain, 1930, 1931, 1932, 1933. Ishpeming-negaunee, Kingsford, Loretto, Metropolitan, Reel: 39 Middleville, Nashville, Norway, Quinnesec, Ralph, Sagola, Spring Lake, Vulcan, Waucedah, Woodland; Missing years: Michigan. 1926, 1927, 1930, 1932, 1933, 1934. State Of. Reel: 43 1902-1929 Greenville - 1919/20. Iron Mountain - 1905/06. St. Clair Michigan. County (port Huron, Algonac, Capac, Emmet, Marine City, State of Michigan. Memphis, St. Clair, Yale) - 1902. St. John's (ovid) - 1929. 1856/57 Reel: 37 Fiche: 706 Michigan. Michigan. State Of. State of Michigan. 1903-1929 1860 Cassopolis, Charlotte, Dowagiac, Eaton Rapids, Fordson, Mt. Fiche: 707 Clemens. Reel: 43 Michigan. Three Rivers. 1913/14-1934 Missing years: 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1923, 1925, 1927, 1928, 1929, 1931, 1933. Reel: 44

341 City Directories of the United States Author Index

Michigan. Michigan. Three Rivers. West Bay City. 1938-1952 1902/03-1904 Missing years: 1939, 1941, 1943, 1945, 1946, 1949, 1951. Reel: 24 Reel: 38 Michigan. Michigan. Wyandotte. Traverse City. 1907/08-1926 1901/02-1909/10 Trenton, Ecorse, Ford, River Rouge, Sibley, Wyandotte Grand Traverse County; Missing years: 1903, 1906. Heights; Missing years: 1909, 1912, 1913, 1914, 1917, 1918, Reel: 35 1919, 1920, 1923, 1924, 1925. Reel: 37 Michigan. Traverse City. Michigan. 1911/12-1921/22 Wyandotte. Grand Traverse County; Missing years: 1917, 1918. 1926-1928 Reel: 36 River Rouge, Ecorse, Riverview, Sibley, Trenton; Missing years: 1927. Michigan. Reel: 38 Traverse City. 1924/25-1935 Michigan. Grand Traverse County; Missing years: 1926, 1929, 1931, Wyandotte. 1932, 1933, 1934. 1936-1938 Reel: 37 Ecorse, Grosse Ile Township, Riverview, River Rouge, And Trenton; Missing years: 1937. Michigan. Reel: 45 Traverse City. 1937-1948 Michigan. Grand Traverse And Leelanau Counties; Missing years: 1938, Wyandotte. 1939, 1941, 1943, 1944, 1946, 1947. 1940-1940 Reel: 39 River Rouge, Ecorse, Grosse Ile Township, Riverview, And Trenton. Michigan. Reel: 46 Traverse City. 1950-1954 Michigan. Grand Traverse And Leelanau Counties; Missing years: 1951, Wyandotte/river Rouge. 1953. 1930-1933 Reel: 40 Ecorse, Grosse Ile Township, Riverview, Trenton; Missing years: 1931, 1932. Michigan. Reel: 39 Traverse City. 1956-1959 Michigan. Grand Traverse And Leelanau Counties; Missing years: 1957. Ypsilanti. Reel: 41 1936-1937 Ann Arbor. Michigan. Reel: 47 Wayne. 1947-1951 Michigan. Garden City, Inkster, And Nankin Township; Missing years: Ypsilanti. 1948, 1949, 1950. 1938-1940 Reel: 42 Ann Arbor. Reel: 48 Michigan. Wayne. Michigan. 1954-1956 Ypsilanti. Garden City, Inkster, And Nankin Township; Missing years: 1941-1945 1955. Ann Arbor; Missing years: 1944. Reel: 43 Reel: 49 Michigan. Michigan. Wayne. Ypsilanti. 1958-1960 1948-1955 Garden City, Inkster, And Nankin Township; Missing years: Missing years: 1949, 1950, 1952, 1953. 1959. Reel: 50 Reel: 44

342 City Directories of the United States Author Index

Michigan. Minnesota. Ypsilanti. Bemidji. 1957-1960 1937/38-1960 Missing years: 1959. Missing years: 1941, 1943, 1944, 1945, 1947, 1948, 1949, Reel: 1 1950, 1952, 1954, 1955, 1957, 1959. Reel: 4 Minnesota. Albert Lea; Freeborn County. Minnesota. 1902-1914 Brainerd. Missing years: 1903, 1905, 1908, 1910, 1911, 1912, 1913. 1903-1927/28 Reel: 4 Missing years: 1904, 1906, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1924, 1925, 1926. Minnesota. Reel: 18 Albert Lea; Freeborn County. 1916-1928/29 Minnesota. Missing years: 1917, 1918, 1919, 1920, 1921, 1922, 1923, Brainerd. 1926, 1927. 1937/38-1949 Reel: 5 Crosby, Deerwood, Ironton; Missing years: 1941, 1944, 1945, 1947, 1948. Minnesota. Reel: 6 Austin. 1909-1928/29 Minnesota. Missing years: 1910, 1913, 1914, 1915, 1916, 1917, 1918, Brainerd. 1919, 1920, 1921, 1923, 1925, 1926, 1927. 1951-1959 Reel: 25 Crosby, Deerwood, Ironton, Crow Wing County; Missing years: 1952, 1953, 1955, 1956, 1958. Minnesota. Reel: 7 Austin. 1931/32-1935/36 Minnesota. Mower County. Duluth. Reel: 26 1884/85-1887/88 Supplement. Minnesota. Reel: 1 Austin. 1937/38-1941/42 Minnesota. Mower County. Duluth. Reel: 8 1888/89-1889/90 Supplement. Minnesota. Reel: 2 Austin. 1943/44-1947/48 Minnesota. Mower County. Duluth. Reel: 9 1890/91-1891/92 Supplement. Minnesota. Reel: 3 Austin. 1950-1955 Minnesota. Mower County; Missing years: 1951, 1952, 1954. Duluth. Reel: 10 1892/93-1894/95 Supplement. Minnesota. Reel: 4 Austin. 1957-1959 Minnesota. Mower County; Missing years: 1958. Duluth. Reel: 11 1895/96-1897/98 Supplement. Minnesota. Reel: 5 Bemidji. 1910/11-1934/35 Minnesota. Missing years: 1914, 1915, 1916, 1917, 1918, 1919, 1920, Duluth. 1921, 1922, 1923, 1924, 1925, 1926, 1929, 1930, 1933. 1898/99-1901 Reel: 1 Supplement. Reel: 6

343 City Directories of the United States Author Index

Minnesota. Minnesota. Duluth. Duluth. 1902-1904 1932-1935 Reel: 1 Missing years: 1933. Reel: 13 Minnesota. Duluth. Minnesota. 1905-1906 Duluth. Reel: 2 1936-1937 Reel: 39 Minnesota. Duluth. Minnesota. 1907-1908 Duluth. Reel: 3 1938-1939 Reel: 40 Minnesota. Duluth. Minnesota. 1909-1910 Duluth. Reel: 4 1940-1941 Reel: 41 Minnesota. Duluth. Minnesota. 1911/12-1912/13 Duluth. Reel: 5 1942-1943 Reel: 42 Minnesota. Duluth. Minnesota. 1913/14-1914/15 Duluth. Reel: 6 1944-1946 Missing years: 1945. Minnesota. Reel: 43 Duluth. 1915/16-1916 Minnesota. Reel: 7 Duluth. 1946-1950 Minnesota. Missing years: 1947, 1949. Duluth. Reel: 44 1917-1920 Missing years: 1919. Minnesota. Reel: 8 Duluth. 1950-1952 Minnesota. Reel: 45 Duluth. 1921-1922/23 Minnesota. Reel: 9 Duluth. 1952-1955 Minnesota. Fond Du Lac, Proctor, West Duluth; Missing years: 1953. Duluth. Reel: 46 1924-1926 Reel: 10 Minnesota. Duluth. Minnesota. 1955-1956 Duluth. Fond Du Lac, Proctor, West Duluth. 1927-1929 Reel: 47 Reel: 11 Minnesota. Minnesota. Duluth. Duluth. 1956-1958 1930-1931 Fond Du Lac, Proctor, West Duluth. Reel: 12 Reel: 48

344 City Directories of the United States Author Index

Minnesota. Minnesota. Duluth. Hibbing. 1958-1959 1938/39-1948 Fond Du Lac, Proctor, West Duluth. Stuntz; Missing years: 1944, 1945, 1946, 1947. Reel: 49 Reel: 20 Minnesota. Minnesota. Duluth. Hibbing. 1959-1960 1951-1958 Fond Du Lac, Proctor, West Duluth. Buhl, Chisholm, Keewatin, Kinney, Stuntz; Missing years: Reel: 50 1952, 1953, 1955, 1957. Reel: 21 Minnesota. Faribault; Northfield. Minnesota. 1936/37-1948 Hobbs. Rice County; Missing years: 1938, 1941, 1942, 1943, 1944, 1970-1971 1946, 1947. Reel: 12 Reel: 21 Minnesota. Minnesota. Mankato. Faribault; Northfield. 1892-1900 1950-1955 Supplement; Blue Earth County; Missing years: 1893, 1894, Rice County; Missing years: 1951, 1952, 1954. 1896, 1897, 1898, 1899. Reel: 22 Reel: 4

Minnesota. Minnesota. Faribault; Northfield. Mankato. 1957-1960 1902-1906/07 Rice County; Missing years: 1958. Blue Earth County; Missing years: 1903. Reel: 23 Reel: 24

Minnesota. Minnesota. Fergus Falls. Mankato. 1902-1911/12 1908/09-1912/13 Reel: 50 Blue Earth County. Reel: 25 Minnesota. Fergus Falls. Minnesota. 1935/36-1941-42 Mankato. Otter Tail, Grant & Wilkin Counties. 1914/15-1927/28 Reel: 30 Blue Earth County; Missing years: 1918, 1923, 1926. Reel: 26 Minnesota. Fergus Falls. Minnesota. 1948-1960 Mankato. Missing years: 1949, 1950, 1951, 1952, 1954, 1955, 1957, 1929/30-1934/35 1959. Blue Earth County; Missing years: 1933. Reel: 31 Reel: 27

Minnesota. Minnesota. Hibbing. Mankato. 1909/10-1915 1936/37-1945 Virginia, Eveleth, Chisholm, Biwabik, Gilbert; Missing years: Blue Earth County; Missing years: 1940, 1943, 1944. 1914. Reel: 5 Reel: 38 Minnesota. Minnesota. Mankato. Hibbing. 1945-1953 1915-1924 Blue Earth County; Missing years: 1946, 1947, 1949, 1951, Biwabik, Buhl, Cloquet, Chisholm, Eveleth, Gilbert, Virginia; 1952. Missing years: 1916, 1918, 1919, 1920, 1921, 1923. Reel: 6 Reel: 39

345 City Directories of the United States Author Index

Minnesota. Minnesota. Mankato. Minneapolis. 1953-1957 1892/93 Blue Earth County; Missing years: 1954, 1956. Reel: 8 Reel: 7 Minnesota. Minnesota. Minneapolis. Mankato. 1893/94 1958-1960 Reel: 9 Blue Earth County; Missing years: 1959. Reel: 8 Minnesota. Minneapolis. Minnesota. 1894/95 Minneapolis. Reel: 10 1865/66-1869 Missing years: 1868. Minnesota. Reel: 1 Minneapolis. 1895/96 Minnesota. Reel: 11 Minneapolis. 1871/72-1876 Minnesota. Reel: 2 Minneapolis. 1896 Minnesota. Reel: 12 Minneapolis. 1877/78-1881/82 Minnesota. Reel: 3 Minneapolis. 1897 Minnesota. Reel: 13 Minneapolis. 1882/83-1883/84 Minnesota. Reel: 1 Minneapolis. 1898 Minnesota. Reel: 14 Minneapolis. 1884/85-1885/86 Minnesota. Reel: 2 Minneapolis. 1899 Minnesota. Reel: 15 Minneapolis. 1886/87-1887/88 Minnesota. Reel: 3 Minneapolis. 1900 Minnesota. Reel: 16 Minneapolis. 1888/89 Minnesota. Reel: 4 Minneapolis. 1901 Minnesota. Reel: 17 Minneapolis. 1889/90 Minnesota. Reel: 5 Minneapolis. 1902-1904 Minnesota. Missing years: 1903. Minneapolis. Reel: 1 1890/91 Reel: 6 Minnesota. Minneapolis. Minnesota. 1903 Minneapolis. Reel: 42 1891/92 Reel: 7 Minnesota. Minneapolis. 1904-1905 Reel: 2

346 City Directories of the United States Author Index

Minnesota. Minnesota. Minneapolis. Minneapolis. 1906-1907 1922 Reel: 3 Reel: 16 Minnesota. Minnesota. Minneapolis. Minneapolis. 1907-1908 1923 Reel: 4 Reel: 17

Minnesota. Minnesota. Minneapolis. Minneapolis. 1909-1910 1924 Reel: 5 Reel: 18 Minnesota. Minnesota. Minneapolis. Minneapolis. 1910-1911 1925 Reel: 6 Reel: 19 Minnesota. Minnesota. Minneapolis. Minneapolis. 1912-1913 1926 Reel: 7 Reel: 20

Minnesota. Minnesota. Minneapolis. Minneapolis. 1913-1914 1927 Reel: 8 Reel: 21 Minnesota. Minnesota. Minneapolis. Minneapolis. 1914-1915 1928 Reel: 9 Reel: 22 Minnesota. Minnesota. Minneapolis. Minneapolis. 1916 1929 Reel: 10 Reel: 23

Minnesota. Minnesota. Minneapolis. Minneapolis. 1917 1930 Reel: 11 Reel: 24 Minnesota. Minnesota. Minneapolis. Minneapolis. 1918 1930-1932 Reel: 12 Missing years: 1931. Reel: 25 Minnesota. Minneapolis. Minnesota. 1919 Minneapolis. Reel: 13 1932 Reel: 26 Minnesota. Minneapolis. Minnesota. 1920 Minneapolis. Reel: 14 1933 Reel: 27 Minnesota. Minneapolis. Minnesota. 1921 Minneapolis. Reel: 15 1933-1934 Reel: 28

347 City Directories of the United States Author Index

Minnesota. Minnesota. Minneapolis. Minneapolis. 1934-1935 1942 Reel: 29 Reel: 12 Minnesota. Minnesota. Minneapolis. Minneapolis. 1935 1942 Reel: 30 Reel: 13

Minnesota. Minnesota. Minneapolis. Minneapolis. 1936 1944 Reel: 1 Reel: 14 Minnesota. Minnesota. Minneapolis. Minneapolis. 1936 1944 Reel: 2 Reel: 15 Minnesota. Minnesota. Minneapolis. Minneapolis. 1937 1946 Reel: 3 Reel: 16

Minnesota. Minnesota. Minneapolis. Minneapolis. 1937 1946 Reel: 4 Reel: 17 Minnesota. Minnesota. Minneapolis. Minneapolis. 1938 1948 Reel: 5 Reel: 18 Minnesota. Minnesota. Minneapolis. Minneapolis. 1939 1948 Reel: 6 Reel: 19

Minnesota. Minnesota. Minneapolis. Minneapolis. 1939 1950 Reel: 7 Reel: 20 Minnesota. Minnesota. Minneapolis. Minneapolis. 1940 1950 Reel: 8 Reel: 21 Minnesota. Minnesota. Minneapolis. Minneapolis. 1940 1952 Reel: 9 Reel: 22

Minnesota. Minnesota. Minneapolis. Minneapolis. 1941 1952 Reel: 10 Reel: 23 Minnesota. Minnesota. Minneapolis. Minneapolis. 1941 1953 Reel: 11 Reel: 24

348 City Directories of the United States Author Index

Minnesota. Minnesota. Minneapolis. Minnesota Gazetteer. 1953 1922-1923 Reel: 25 Reel: 16 Minnesota. Minnesota. Minneapolis. Minnesota Gazetteer. 1955 1926-1927 Reel: 26 Reel: 17

Minnesota. Minnesota. Minneapolis. Owatonna. 1955 1950-1959 Reel: 27 Bixby, Blooming Prairie, Clinton Falls, Ellendale, Havana, Hope, Medford, Meriden Pratt, Steele Center, And Summit; Minnesota. Missing years: 1951, 1952, 1954, 1956, 1958. Minneapolis. Reel: 14 1956 Reel: 28 Minnesota. Owatonna City. Minnesota. 1940/41-1947/48 Minneapolis. Steele County Rural Routes; Missing years: 1942, 1943, 1944, 1956 1945, 1946. Reel: 29 Reel: 7

Minnesota. Minnesota. Minneapolis. Owatonna; Steele County. 1957 1903-1928/29 Reel: 30 Berlin, Bixby, Blooming Prarie, Clinton Falls, Deerfield, Ellendale, Havana, Hope, Lemond, Medford, Meriden, Pratt, Minnesota. Steele Center; Missing years: 1904, 1905, 1908, 1909, 1910, Minneapolis. 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1957 1927. Reel: 31 Reel: 32 Minnesota. Minnesota. Minneapolis. Range Towns. 1958 1903/04-1907/08 Reel: 32 Biwabik, Buhl, Carlton, Chisholm, Cloquet, Coleraine, Ely, Eveleth, Fayal, Floodwood, Grand Rapids, Hibbing, Knife Minnesota. River, Mckinley, Mountain Iron, Nashwauk, Scanlon, Soudan, Minneapolis. Sparta, Tower, Two Harbors, Virginia, Winton; Missing years: 1958 1905, 1906. Reel: 33 Reel: 24 Minnesota. Minnesota. Minneapolis. Red Wing/goodhue County. 1959 1907-1909/10 Reel: 34 Cannon Falls, Goodhue, Kenyon, Pine Island, Zumbrota; Missing years: 1908. Minnesota. Reel: 24 Minneapolis. 1959 Minnesota. Reel: 35 Red Wing/goodhue County. 1911/12-1924/25 Minnesota. Missing years: 1913, 1914, 1915, 1916, 1917, 1918, 1919, Minneapolis. 1920, 1921, 1922, 1923. 1960 Reel: 25 Reel: 36 Minnesota. Minnesota. Rice County. Minneapolis. 1903-1909 1960 Faribault, Northfield; Missing years: 1904, 1905, 1906. Reel: 37 Reel: 21

349 City Directories of the United States Author Index

Minnesota. Minnesota. Rice County. Rochester. 1911/12-1915/16 1958-1959 Faribault, Northfield. Olmsted County. Reel: 22 Reel: 10 Minnesota. Minnesota. Rice County. Rochester. 1918-1926 1960-1960 Faribault, Northfield; Missing years: 1919, 1920, 1922, 1923, Olmsted County. 1924, 1925. Reel: 11 Reel: 23 Minnesota. Minnesota. Rochester City. Rochester. 1937-1938 1909/10-1915/16 Olmsted County. Olmsted County. Reel: 4 Reel: 16 Minnesota. Minnesota. Rochester City. Rochester. 1940-1943/44 1917-1921 Olmsted County. Olmsted County; Missing years: 1918, 1920. Reel: 5 Reel: 17 Minnesota. Minnesota. Rochester City. Rochester. 1943-1948 1923-1927 Olmsted County; Missing years: 1947. Olmsted County; Missing years: 1924, 1926. Reel: 6 Reel: 18 Minnesota. Minnesota. Rochester City. Rochester. 1948-1952 1929-1930 Olmsted County; Missing years: 1949, 1951. Olmsted County. Reel: 7 Reel: 19 Minnesota. Minnesota. St. Anthony. Rochester. 1859/60 1931-1933 Fiche: 1329 Olmsted County; Missing years: 1932. Reel: 20 Minnesota. St. Cloud. Minnesota. 1938/39-1947 Rochester. Sauk Rapids, Sartell, And Waite Park; Missing years: 1942, 1933-1935 1945, 1946. Olmsted County; Missing years: 1934. Reel: 11 Reel: 21 Minnesota. Minnesota. St. Cloud. Rochester. 1894/95-1899/1900 1952-1956 Supplement; Sauk Rapids, Waite Park. Olmsted County; Missing years: 1953, 1955. Reel: 21 Reel: 8 Minnesota. Minnesota. St. Cloud. Rochester. 1903-1910 1957-1958 Sauk Rapids, Waite Park, Sartell. Olmsted County. Reel: 16 Reel: 9

350 City Directories of the United States Author Index

Minnesota. Minnesota. St. Cloud. St. Paul. 1912-1929/30 1882/83-1883/84 Sauk Rapids, Waite Park, Sartell; Missing years: 1913, 1914, Reel: 1 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926. Minnesota. Reel: 17 St. Paul. 1884/85-1885/86 Minnesota. Reel: 2 St. Cloud. 1931/32-1935/36 Minnesota. Sauk Rapids, Sartell, Waite Park. St. Paul. Reel: 18 1886/87-1887/88 Reel: 3 Minnesota. St. Cloud. Minnesota. 1950-1954 St. Paul. Sauk Rapids, Sartell, And Waite Park; Missing years: 1951. 1888/89 Reel: 12 Reel: 4 Minnesota. Minnesota. St. Cloud. St. Paul. 1956-1959 1889/90 Sauk Rapids, Sartell, And Waite Park; Missing years: 1957. Reel: 5 Reel: 13 Minnesota. Minnesota. St. Paul. St. Paul. 1890/91 1856 Reel: 6 Fiche: 1350 Minnesota. Minnesota. St. Paul. St. Paul. 1891/92 1856/57 Reel: 7 Fiche: 1351 Minnesota. Minnesota. St. Paul. St. Paul. 1892 1858/59 Reel: 8 Fiche: 1352 Minnesota. Minnesota. St. Paul. St. Paul. 1893 1863-1871 Reel: 9 Missing years: 1865, 1868. Reel: 1 Minnesota. St. Paul. Minnesota. 1894 St. Paul. Reel: 10 1873-1876 Reel: 2 Minnesota. St. Paul. Minnesota. 1895 St. Paul. Reel: 11 1877/78-1880/81 Reel: 3 Minnesota. St. Paul. Minnesota. 1896 St. Paul. Reel: 12 1881/82 Reel: 4 Minnesota. St. Paul. 1897 Reel: 13

351 City Directories of the United States Author Index

Minnesota. Minnesota. St. Paul. St. Paul. 1898 1914 Reel: 14 Reel: 10 Minnesota. Minnesota. St. Paul. St. Paul. 1899 1915-1916 Reel: 15 Reel: 11

Minnesota. Minnesota. St. Paul. St. Paul. 1900 1916-1917 Reel: 16 Reel: 12 Minnesota. Minnesota. St. Paul. St. Paul. 1901 1918-1919 Reel: 17 Reel: 13 Minnesota. Minnesota. St. Paul. St. Paul. 1902-1903 1920-1921 Reel: 1 Reel: 14

Minnesota. Minnesota. St. Paul. St. Paul. 1903-1904 1921-1922 Reel: 2 Reel: 15 Minnesota. Minnesota. St. Paul. St. Paul. 1905 1923-1924 Reel: 3 Reel: 16 Minnesota. Minnesota. St. Paul. St. Paul. 1906-1907 1925-1926 Reel: 4 Reel: 17

Minnesota. Minnesota. St. Paul. St. Paul. 1907-1908 1927-1928 Reel: 5 Reel: 18 Minnesota. Minnesota. St. Paul. St. Paul. 1909-1910 1929-1930 Reel: 6 Reel: 19 Minnesota. Minnesota. St. Paul. St. Paul. 1910-1911 1930-1931 Reel: 7 Reel: 20

Minnesota. Minnesota. St. Paul. St. Paul. 1911-1912 1931-1932 Reel: 8 Reel: 21 Minnesota. Minnesota. St. Paul. St. Paul. 1913 1933 Reel: 9 Reel: 22

352 City Directories of the United States Author Index

Minnesota. Minnesota. St. Paul. St. Paul. 1934 1944-1946 Reel: 23 Missing years: 1945. Reel: 37 Minnesota. St. Paul. Minnesota. 1935 St. Paul. Reel: 24 1946-1948 Missing years: 1947. Minnesota. Reel: 38 St. Paul. 1936-1936 Minnesota. Reel: 26 St. Paul. 1948-1949 Minnesota. Reel: 39 St. Paul. 1936-1937 Minnesota. Reel: 27 St. Paul. 1949-1950/51 Minnesota. Reel: 40 St. Paul. 1937-1937 Minnesota. Reel: 28 St. Paul. 1950/51-1952/53 Minnesota. Reel: 41 St. Paul. 1938-1938 Minnesota. Reel: 29 St. Paul. 1952/53-1954 Minnesota. Reel: 42 St. Paul. 1938-1939 Minnesota. Reel: 30 St. Paul. 1954-1955 Minnesota. Reel: 43 St. Paul. 1939-1940 Minnesota. Reel: 31 St. Paul. 1955-1956 Minnesota. Reel: 44 St. Paul. 1940-1940 Minnesota. Reel: 32 St. Paul. 1956-1959 Minnesota. Missing years: 1957, 1958. St. Paul. Reel: 45 1940-1941 Reel: 33 Minnesota. St. Paul. Minnesota. 1959-1960 St. Paul. Reel: 46 1941-1942 Reel: 34 Minnesota. St. Paul North Suburban. Minnesota. 1956-1958 St. Paul. Falcon Heights, Lauderdale, Little Canada, New Brighton, 1942-1942 New Canada Township, North St. Paul, Roseville, Arden Reel: 35 Hills, Maplewood, North Oaks, Shoreview, Vadnais Heights, And White Bear Lake; Missing years: 1957. Minnesota. Reel: 8 St. Paul. 1942-1944 Missing years: 1943. Reel: 36

353 City Directories of the United States Author Index

Minnesota. Minnesota. St. Paul North Suburban. State Of. 1958-1960 1921-1935 Arden Hills, Falcon Heights, Lauderdale, Little Canada, Albert Lea, Belle Prairie, Bowlus, Brainerd, Buckman, Maplewood, New Brighton, North Oaks, North St. Paul, Crosby, Cushing, Deerwood, Elmdale, Fergus Falls, Roseville, Shoreview, Vadnais Heights, And White Bear Flensburg, Freeborn County, Genola, Grant County, Hillman, Lake. Ironton, Lastrup, Lincoln, Little Falls, Morrill, Morrison Reel: 9 County, Motley, North Prairie, Otter Tail, Pierz, Randall, Royalton, Sobieski, Swanville, Upsala, Wilkin County; Minnesota. Missing years: 1923, 1924, 1925, 1926, 1927, 1929, 1930, St. Paul North Suburban. 1933. 1960-1960 Reel: 44 Arden Hills, Falcon Heights, Lauderdale, Little Canada, Maplewood, New Brighton, North Oaks, North St. Paul, Minnesota. Roseville, Shoreview, Vadnais Heights, And White Bear Stillwater. Lake. 1890/91-1900/01 Reel: 10 Supplement; Missing years: 1892, 1893. Reel: 19 Minnesota. St. Paul So. & West. Minnesota. 1947-1952 Stillwater. Inver Grove, Newport, And St. Paul Park; Missing years: 1902/03-1912/13 1948, 1950, 1951. Reel: 19 Reel: 24 Minnesota. Minnesota. Stillwater. St. Paul So. & West. 1914/15-1930/31 1952-1956 Bayport; Missing years: 1916, 1918, 1920, 1921, 1922, 1923, Inver Grove, Newport, And St. Paul Park; Missing years: 1926, 1929. 1953. Reel: 20 Reel: 25 Minnesota. Minnesota. Thief River Falls. St. Paul So. & West. 1909/10-1934/35 1956-1959 Missing years: 1913, 1914, 1915, 1916, 1917, 1918, 1919, Inver Grove, Newport, St. Paul Park, Mendota Heights, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1928, 1929, 1930, Mendota, And South Grove; Missing years: 1957. 1933. Reel: 26 Reel: 28 Minnesota. Minnesota. St. Paul So. & West. Willmar. 1959-1960 1927/28-1932/33 Inver Grove, Mendota, Mendota Heights, Newport, St. Paul Kandiyohi County; Missing years: 1931. Park, South Grove, And Thompson Grove. Reel: 33 Reel: 27 Minnesota. Minnesota. Winona. State Of. 1908-1912 1904-1912 Missing years: 1909, 1911. Crookston - 1906, 1911/12. Winona - 1904, 1906. Reel: 47 Reel: 40 Minnesota. Minnesota. Winona. State Of. 1914-1923 1905-1930 Winona County; Missing years: 1915, 1917, 1918, 1919, Austin City, Mower County - 1905/06. Carlton County 1920, 1922. (barnum, Carlton, Cloquet, Cromwell, Kettle River, Mahtowa, Reel: 48 Moose Lake, Sawyer, Wrenshall, Wright) - 1927/28. Faribault, Northfield (rice County) - 1929/30. New Ulm, Minnesota. Brown County - 1911/12. Winona. Reel: 39 1925-1927 Winona County; Missing years: 1926. Reel: 49

354 City Directories of the United States Author Index

Minnesota. Mississippi. Winona. Biloxi. 1929/30-1934 1913/14-1931 Winona County; Missing years: 1932, 1933. Missing years: 1915, 1916, 1917, 1918, 1919, 1920, 1921, Reel: 50 1924, 1926, 1928, 1929, 1930. Reel: 50 Minnesota; North Dakota; South Dakota; Montana. Northwestern Gazetteer. Mississippi. 1902-1903 Biloxi. Reel: 5 1936-1958 D'iberville, Ocean Springs, Edgewater Park; Missing years: Minnesota; North Dakota; South Dakota; Montana. 1937, 1938, 1939, 1940, 1941, 1942, 1943, 1944, 1945, 1946, Northwestern Gazetteer. 1947, 1948, 1950, 1951, 1953, 1955, 1956, 1957. 1902/03-1904/05 Reel: 45 Reel: 6 Mississippi. Minnesota; North Dakota; South Dakota; Montana. Clarksdale. Northwestern Gazetteer. 1916/17-1929/30 1904-1905 Lyon; Missing years: 1918, 1919, 1920, 1921, 1922, 1923, Reel: 7 1924, 1925, 1926. Reel: 6 Minnesota; North Dakota; South Dakota; Montana. Northwestern Gazetteer. Mississippi. 1904/05-1906/07 Clarksdale. Reel: 8 1946-1955 Lyon; Missing years: 1947, 1950, 1952, 1954. Minnesota; North Dakota; South Dakota; Montana. Reel: 24 Northwestern Gazetteer. 1906-1907 Mississippi. Reel: 9 Clarksdale. 1955-1960 Minnesota; North Dakota; South Dakota; Montana. Lyon; Missing years: 1956, 1958. Northwestern Gazetteer. Reel: 25 1906/07-1914/15 Missing years: 1908, 1909, 1910, 1911, 1912, 1913. Mississippi. Reel: 10 Columbus. 1912-1931 Minnesota; North Dakota; South Dakota; Montana. Missing years: 1913, 1915, 1916, 1917, 1919, 1920, 1921, Northwestern Gazetteer. 1924, 1926, 1927, 1930. 1914-1915 Reel: 21 Reel: 11 Mississippi. Minnesota; North Dakota; South Dakota; Montana. Greenville. Northwestern Gazetteer. 1913/14-1931/32 1916-1917 Leland; Missing years: 1915, 1918, 1919, 1920, 1921, 1922, Reel: 12 1923, 1924, 1925, 1926. Reel: 11 Minnesota; North Dakota; South Dakota; Montana. Northwestern Gazetteer. Mississippi. 1916/17-1918/19 Greenville. Reel: 13 1936-1950/51 Missing years: 1937, 1939, 1941, 1942, 1943, 1944, 1945, Minnesota; North Dakota; South Dakota; Montana. 1947, 1948, 1949. Northwestern Gazetteer. Reel: 11 1918-1919 Reel: 14 Mississippi. Greenville. Minnesota; North Dakota; South Dakota; Montana. 1950/51-1956 Northwestern Gazetteer. Missing years: 1952, 1953, 1955. 1918/19-1920/21 Reel: 12 Reel: 15

355 City Directories of the United States Author Index

Mississippi. Mississippi. Greenville. Hattiesburg. 1956-1960 1950-1954/55 Missing years: 1957, 1959. Harvey, Petal; Missing years: 1951, 1952. Reel: 13 Reel: 48 Mississippi. Mississippi. Gulfport. Hattiesburg. 1912/13-1931 1954/55-1956 Handsboro, Mississippi City; Missing years: 1914, 1915, Harvey, Petal. 1916, 1917, 1918, 1919, 1920, 1921, 1924, 1926, 1927, 1928, Reel: 49 1929, 1930. Reel: 17 Mississippi. Hattiesburg. Mississippi. 1958-1959 Gulfport. Harvey, Petal. 1936-1949 Reel: 50 Handsboro, Long Beach, Mississippi City, Pass Christian; Missing years: 1937, 1938, 1940, 1941, 1942, 1943, 1944, Mississippi. 1945, 1946, 1948. Jackson. Reel: 39 1860 Fiche: 567 Mississippi. Gulfport. Mississippi. 1949-1958 Jackson. Handsboro, Long Beach, Mississippi City, Pass Christian; 1901/1902-1916 Missing years: 1950, 1951, 1952, 1955, 1956, 1957. Missing years: 1903, 1906, 1908, 1909, 1910, 1911, 1912, Reel: 40 1913, 1914, 1915. Reel: 1 Mississippi. Gulfport. Mississippi. 1958-1960 Jackson. Handsboro, Long Beach, Mississippi City, Pass Christian; 1925-1927/1928 Missing years: 1959. Missing years: 1926. Reel: 41 Reel: 2 Mississippi. Mississippi. Hattiesburg. Jackson. 1906/07-1918 1929/30-1932 Missing years: 1908, 1909, 1910, 1911, 1913, 1915, 1916, Missing years: 1931. 1917. Reel: 3 Reel: 36 Mississippi. Mississippi. Jackson. Hattiesburg. 1937-1939 1923-1935 East Jackson, Pearl City; Missing years: 1938. Forrest County, Petal, Harvey; Missing years: 1924, 1925, Reel: 36 1926, 1928, 1930, 1931, 1932, 1933, 1934. Reel: 37 Mississippi. Jackson. Mississippi. 1939-1940 Hattiesburg. East Jackson, Pearl City. 1937-1944 Reel: 37 Harvey, Petal; Missing years: 1938, 1940, 1942, 1943. Reel: 46 Mississippi. Jackson. Mississippi. 1941-1943 Hattiesburg. East Jackson, Pearl City; Missing years: 1942. 1944-1948 Reel: 38 Harvey, Petal; Missing years: 1945, 1947. Reel: 47 Mississippi. Jackson. 1943-1947 East Jackson, Pearl City; Missing years: 1944, 1946. Reel: 39

356 City Directories of the United States Author Index

Mississippi. Mississippi. Jackson. Meridian. 1947-1954 1888-1901/02 East Jackson, Flowood, Pearl City; Missing years: 1948, 1949, Supplement; Missing years: 1889, 1890, 1891, 1892, 1893, 1950, 1951, 1952, 1953. 1894, 1895, 1896, 1897, 1898, 1900. Reel: 40 Reel: 5

Mississippi. Mississippi. Jackson. Meridian. 1954-1955/56 1901/02-1910/11 East Jackson, Flowood. Missing years: 1903, 1906, 1907. Reel: 41 Reel: 10

Mississippi. Mississippi. Jackson. Meridian. 1955/56-1957 1911/12-1918/19 East Jackson, Flowood. Missing years: 1917. Reel: 42 Reel: 11

Mississippi. Mississippi. Jackson. Meridian. 1957-1958 1921-1926 East Jackson, Flowood. Missing years: 1922, 1924, 1925. Reel: 43 Reel: 12

Mississippi. Mississippi. Jackson. Meridian. 1958-1959 1928-1935 East Jackson, Flowood. Missing years: 1929, 1930, 1932, 1933, 1934. Reel: 44 Reel: 13

Mississippi. Mississippi. Jackson. Meridian. 1959-1960 1937-1941 East Jackson, Flowood, Pearl City. Missing years: 1938, 1940. Reel: 45 Reel: 8

Mississippi. Mississippi. Jackson. Meridian. 1960 1944-1948 East Jackson, Flowood, Pearl City. Missing years: 1945, 1947. Reel: 46 Reel: 9

Mississippi. Mississippi. Laurel. Meridian. 1938-1947/48 1948-1950/51 Missing years: 1939, 1940, 1942, 1943, 1944. Missing years: 1949. Reel: 8 Reel: 10

Mississippi. Mississippi. Laurel. Meridian. 1955-1957 1953-1955 Missing years: 1956. Bonita; Missing years: 1954. Reel: 9 Reel: 11

Mississippi. Mississippi. Laurel. Meridian. 1958-1960 1956-1958 Missing years: 1959. Bonita, Druid Hills, Hillcrest And Westgate Hills; Missing Reel: 10 years: 1957. Reel: 12

357 City Directories of the United States Author Index

Mississippi. Missouri. Meridian. Cape Girardeau. 1958-1959 1912/13-1932 Bonita, Druid Hills, Hillcrest And Westgate Hills. Missing years: 1914, 1915, 1916, 1917, 1918, 1919, 1920, Reel: 13 1921, 1922, 1923, 1924, 1925, 1926, 1927, 1929, 1931. Reel: 33 Mississippi. Natchez. Missouri. 1922/23-1935 Cape Girardeau. Missing years: 1924, 1926, 1927, 1929, 1930, 1931, 1932, 1937-1951 1933, 1934. Missing years: 1938, 1940, 1941, 1942, 1943, 1944, 1945, Reel: 5 1946, 1947, 1948, 1950. Reel: 45 Mississippi. Natchez. Missouri. 1939-1950/51 Cape Girardeau. Missing years: 1940, 1942, 1943, 1944, 1945, 1948, 1949. 1954-1960 Reel: 9 Missing years: 1955, 1957, 1959. Reel: 46 Mississippi. Natchez. Missouri. 1950/51-1957 Carthage. Oakland Subdivision, Cloverdale, Mt. Carmel, Brooklyn 1937-1953 Subdivision, Etania Subdivision, Ms And Vidalia, La. ; Jasper County; Missing years: 1938, 1939, 1940, 1942, 1943, Missing years: 1952, 1954, 1956. 1944, 1945, 1946, 1948, 1949, 1951, 1952. Reel: 10 Reel: 49 Mississippi. Missouri. Natchez. Carthage. 1957-1960 1956-1960 Brooklyn Subdivision, Cloverdale, Etania Subdivision, Mt. Jasper County; Missing years: 1958. Carmel, Oakland Subdivision, Ms And Vidalia, La.; Missing Reel: 50 years: 1959. Reel: 11 Missouri. Columbia. Mississippi. 1940-1949 State Of. Boone County; Missing years: 1941, 1942, 1943, 1944, 1945, 1910-1932 1946, 1948. Brookhaven 1914/15. Corinth 1913/14. Greenwood 1910, Reel: 39 1931/32. Laurel 1912/13, 1928/29. Mccomb 1914/15. Natchez 1912. Yazoo City 1913/14, 1928. Missouri. Reel: 44 Columbia. 1951-1956 Mississippi. Boone County; Missing years: 1952, 1953, 1955. Vicksburg. Reel: 40 1860 Fiche: 1516 Missouri. Columbia. Mississippi. 1958-1960 Vicksburg. Boone County; Missing years: 1959. 1906-1921 Reel: 41 Missing years: 1907, 1908, 1909, 1910, 1913, 1915, 1916, 1917, 1919, 1920. Missouri. Reel: 1 Hannibal. 1903-1909 Mississippi. Marion County; Missing years: 1904, 1906, 1908. Vicksburg. Reel: 22 1923/24-1935 Missing years: 1925, 1927, 1928, 1930, 1932, 1933, 1934. Missouri. Reel: 2 Hannibal. 1911/12-1927 Missing years: 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1923, 1924, 1926. Reel: 23

358 City Directories of the United States Author Index

Missouri. Missouri. Hannibal. Independence. 1929-1935 1956-1957 Missing years: 1930, 1932, 1933, 1934. Reel: 16 Reel: 24 Missouri. Missouri. Independence. Hannibal. 1959-1960 1937-1950 Reel: 17 Missing years: 1938, 1940, 1941, 1942, 1943, 1944, 1945, 1947, 1948, 1949. Missouri. Reel: 13 Jefferson City. 1904/05-1929 Missouri. Cole County; Missing years: 1906, 1907, 1910, 1911, 1912, Hannibal. 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1922, 1923, 1953-1959 1924, 1926, 1927, 1928. Missing years: 1954, 1956, 1958. Reel: 37 Reel: 14 Missouri. Missouri. Jefferson City. Independence. 1931-1935 1911-1928 Missing years: 1932, 1934. Mt. Washington, Englewood, Fairland Heights, Fairmount, Reel: 38 East Independence, Maywood, Sugar Creek, Athol; Missing years: 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, Missouri. 1922, 1923, 1925, 1927. Jefferson City. Reel: 31 1967-1967 Reel: 1 Missouri. Independence. Missouri. 1930-1934 Joplin. Athol, East Independence, Englewood, Fairland Heights, 1909-1913 Fairmount, Maywood, Mt. Washington, Sugar Creek; Missing Jasper County; Missing years: 1912. years: 1931, 1933. Reel: 25 Reel: 32 Missouri. Missouri. Joplin. Independence. 1914-1922 1936-1940 Missing years: 1915, 1916, 1917, 1918, 1919. Athol, East Independence, Englewood, Fairland Heights, Reel: 26 Fairmount, Maywood, Mt. Washington, And Sugar Creek; Missing years: 1937, 1939. Missouri. Reel: 12 Joplin. 1923-1927 Missouri. Missing years: 1924. Independence. Reel: 27 1942-1948 Athol, East Independence, Englewood, Fairland Heights, Missouri. Fairmount, Maywood, Mt. Washington, And Sugar Creek; Joplin. Missing years: 1943, 1944, 1945, 1947. 1928-1931 Reel: 13 Reel: 28

Missouri. Missouri. Independence. Joplin. 1948-1952 1932-1935 Athol, East Independence, Englewood, Fairland Heights, Jasper County; Missing years: 1934. Fairmount, Maywood, Mt. Washington, And Sugar Creek; Reel: 29 Missing years: 1949, 1951. Reel: 14 Missouri. Joplin. Missouri. 1937-1940 Independence. Reel: 7 1954-1956 Missing years: 1955. Reel: 15

359 City Directories of the United States Author Index

Missouri. Missouri. Joplin. Kansas City. 1940-1946 1879-1881 Missing years: 1943, 1944, 1945. Reel: 3 Reel: 8 Missouri. Missouri. Kansas City. Joplin. 1882-1884 1946-1949 Reel: 1 Missing years: 1948. Reel: 9 Missouri. Kansas City. Missouri. 1885-1886/87 Joplin. Reel: 2 1949-1955 Missing years: 1950, 1952, 1954. Missouri. Reel: 10 Kansas City. 1887/88-1888/89 Missouri. Reel: 3 Joplin. 1955-1957 Missouri. Reel: 11 Kansas City. 1889/90-1890/91 Missouri. Reel: 4 Joplin. 1957-1959 Missouri. Reel: 12 Kansas City. 1891-1892 Missouri. Reel: 5 Joplin. 1959-1960 Missouri. Reel: 13 Kansas City. 1893-1894 Missouri. Reel: 6 Joplin; Carthage. 1902-1904 Missouri. Carterville, Webb City. Kansas City. Reel: 23 1895-1896 Reel: 7 Missouri. Joplin; Carthage. Missouri. 1904-1906/07 Kansas City. Carterville, Webb City, Jasper County. 1897-1898 Reel: 24 Reel: 8 Missouri. Missouri. Kansas City. Kansas City. 1859/60 1899 Fiche: 582 Reel: 9 Missouri. Missouri. Kansas City. Kansas City. 1860/61 1900-1901 Fiche: 583 Reel: 10

Missouri. Missouri. Kansas City. Kansas City. 1865/66-1873 1902 Missing years: 1869. Rosedale, Argentine. Reel: 1 Reel: 1

Missouri. Kansas City. 1874-1878 Reel: 2

360 City Directories of the United States Author Index

Missouri. Missouri. Kansas City. Kansas City. 1903 1915 Rosedale, Argentine. Reel: 13 Reel: 2 Missouri. Missouri. Kansas City. Kansas City. 1916 1904 Reel: 14 Rosedale, Argentine. Reel: 3 Missouri. Kansas City. Missouri. 1917 Kansas City. Reel: 15 1905 Independence, MO, Argentine, Rosedale. Missouri. Reel: 4 Kansas City. 1918 Missouri. Reel: 16 Kansas City. 1906 Missouri. Independence, MO, Argentine, Rosedale. Kansas City. Reel: 5 1919 Reel: 17 Missouri. Kansas City. Missouri. 1907 Kansas City. Independence, MO, Argentine, Rosedale. 1920 Reel: 6 Reel: 18 Missouri. Missouri. Kansas City. Kansas City. 1908-1909 1921 Independence, MO, Argentine, Rosedale. Reel: 19 Reel: 7 Missouri. Missouri. Kansas City. Kansas City. 1922 1910 Reel: 20 Independence, MO, Rosedale. Reel: 8 Missouri. Kansas City. Missouri. 1923 Kansas City. Reel: 21 1911 Independence, MO, Rosedale. Missouri. Reel: 9 Kansas City. 1924 Missouri. Reel: 22 Kansas City. 1912 Missouri. Independence, MO, Rosedale. Kansas City. Reel: 10 1925 Reel: 23 Missouri. Kansas City. Missouri. 1913 Kansas City. Reel: 11 1926 Reel: 24 Missouri. Kansas City. Missouri. 1914 Kansas City. Reel: 12 1927 Reel: 25

361 City Directories of the United States Author Index

Missouri. Missouri. Kansas City. Kansas City. 1928 1938 Reel: 26 North Kansas City. Reel: 4 Missouri. Kansas City. Missouri. 1929 Kansas City. Reel: 27 1938-1939 North Kansas City. Missouri. Reel: 5 Kansas City. 1930 Missouri. Reel: 28 Kansas City. 1939-1940 Missouri. North Kansas City. Kansas City. Reel: 6 1931 Reel: 29 Missouri. Kansas City. Missouri. 1940 Kansas City. North Kansas City. 1932 Reel: 7 Reel: 30 Missouri. Missouri. Kansas City. Kansas City. 1940-1941 1933 Reel: 8 North Kansas City. Reel: 31 Missouri. Kansas City. Missouri. 1941-1942 Kansas City. North Kansas City. 1934 Reel: 9 North Kansas City. Reel: 32 Missouri. Kansas City. Missouri. 1942 Kansas City. North Kansas City. 1935 Reel: 10 North Kansas City. Reel: 33 Missouri. Kansas City. Missouri. 1945 Kansas City. North Kansas City. 1936 Reel: 11 North Kansas City. Reel: 1 Missouri. Kansas City. Missouri. 1945-1947 Kansas City. North Kansas City; Missing years: 1946. 1936-1937 Reel: 12 North Kansas City. Reel: 2 Missouri. Kansas City. Missouri. 1947-1949 Kansas City. North Kansas City; Missing years: 1948. 1937 Reel: 13 North Kansas City. Reel: 3 Missouri. Kansas City. 1949 North Kansas City. Reel: 14

362 City Directories of the United States Author Index

Missouri. Missouri. Kansas City. Kansas City. 1949-1950/51 1959 North Kansas City. North Kansas City. Reel: 15 Reel: 26 Missouri. Missouri. Kansas City. Kansas City. 1950/51-1952 1960 North Kansas City. North Kansas City. Reel: 16 Reel: 27 Missouri. Missouri. Kansas City. Kansas City. 1952 1960 North Kansas City. North Kansas City. Reel: 17 Reel: 28 Missouri. Missouri. Kansas City. Kansas City. 1953 1961-1961 North Kansas City. North Kansas City. Reel: 18 Reel: 11 Missouri. Missouri. Kansas City. Kansas City. 1953-1955 1961-1961 North Kansas City; Missing years: 1954. North Kansas City. Reel: 19 Reel: 12 Missouri. Missouri. Kansas City. Kansas City. 1955-1956 1966 v. 89-1966 v. 89 North Kansas City. North Kansas City. Reel: 20 Reel: 13 Missouri. Missouri. Kansas City. Kansas City. 1956 1966 v. 89-1966 v. 89 North Kansas City. North Kansas City. Reel: 21 Reel: 14 Missouri. Missouri. Kansas City. Kansas City. 1956-1957 1967 v.90-1967 v. 90 North Kansas City. North Kansas City. Reel: 22 Reel: 15 Missouri. Missouri. Kansas City. Kansas City. 1957-1958 1967 v.90-1967 v.90 North Kansas City. North Kansas City. Reel: 23 Reel: 16 Missouri. Missouri. Kansas City. Kansas City. 1958 1968-1968 North Kansas City. Reel: 17 Reel: 24 Missouri. Missouri. Kansas City. Kansas City. 1970-1970 1958-1959 Gladstone, And North Kansas City. North Kansas City. Reel: 18 Reel: 25

363 City Directories of the United States Author Index

Missouri. Missouri. Kansas City. Kansas City. 1970-1970 1976-1976 Gladstone, And North Kansas City. Gladstone, And North Kansas City. Reel: 19 Reel: 30 Missouri. Missouri. Kansas City. Kansas City. 1971-1971 1977/78-1977/78 Gladstone, And North Kansas City. Gladstone, And North Kansas City. Reel: 20 Reel: 31 Missouri. Missouri. Kansas City. Kansas City. 1972-1972 1977/78-1977/78 Gladstone, And North Kansas City. Gladstone, And North Kansas City. Reel: 21 Reel: 32 Missouri. Missouri. Kansas City. Kansas City. 1972-1972 1980-1980 Gladstone, And North Kansas City. Gladstone, And North Kansas City. Reel: 22 Reel: 33 Missouri. Missouri. Kansas City. Kansas City. 1973-1973 1980-1980 Gladstone, And North Kansas City. Gladstone, And North Kansas City. Reel: 23 Reel: 34 Missouri. Missouri. Kansas City. Kansas City. 1973-1973 1982-1982 Gladstone, And North Kansas City. Gladstone, And North Kansas City. Reel: 24 Reel: 35 Missouri. Missouri. Kansas City. Kansas City. 1974-1974 1983-1983 Gladstone, And North Kansas City. Gladstone, And North Kansas City. Reel: 25 Reel: 36 Missouri. Missouri. Kansas City. Kansas City. 1974-1974 1985-1985 Gladstone, And North Kansas City. Gladstone, And North Kansas City. Reel: 26 Reel: 37 Missouri. Missouri. Kansas City. Kansas City. 1975-1975 1985-1985 Gladstone, And North Kansas City. Gladstone, And North Kansas City. Reel: 27 Reel: 38 Missouri. Missouri. Kansas City. Kansas City. 1975-1975 1986-1986 Gladstone, And North Kansas City. Gladstone, And North Kansas City. Reel: 28 Reel: 39 Missouri. Missouri. Kansas City. Kansas City. 1976-1976 1986-1986 Gladstone, And North Kansas City. Gladstone, And North Kansas City. Reel: 29 Reel: 40

364 City Directories of the United States Author Index

Missouri. Missouri. Kansas City. Sedalia. 1987/88-1987/88 1937-1946 Gladstone, And North Kansas City. Pittis County; Missing years: 1938, 1940, 1942, 1943, 1944, Reel: 41 1945. Reel: 1 Missouri. Kansas City. Missouri. 1987/88-1987/88 Sedalia. Gladstone, And North Kansas City. 1948-1954 Reel: 42 Pettis County; Missing years: 1949, 1951. Reel: 2 Missouri. Kansas City. Missouri. 1989-1989 Sedalia. Gladstone, And North Kansas City. 1956-1960 Reel: 43 Pettis County; Missing years: 1957, 1959. Reel: 3 Missouri. Kansas City. Missouri. 1989-1989 Sikeston. Gladstone, And North Kansas City. 1955-1960 Reel: 44 Morehouse; Missing years: 1956, 1957, 1959. Reel: 48 Missouri. Missouri. Missouri. 1860 Springfield. Fiche: 722 1890/91-1899 Supplement; Missing years: 1892, 1893, 1894, 1895, 1896, Missouri. 1897, 1898. Moberly. Reel: 17 1948/49-1953 Missing years: 1950, 1952. Missouri. Reel: 49 Springfield. 1902-1904 Missouri. Reel: 1 Moberly. 1905-1932 Missouri. Missing years: 1906, 1907, 1908, 1910, 1912, 1913, 1914, Springfield. 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1905-1906 1925, 1926, 1927, 1928, 1929, 1930, 1931. Reel: 2 Reel: 4 Missouri. Missouri. Springfield. Popular Bluff. 1915-1927 1939-1960 Missing years: 1916, 1917, 1918, 1919, 1920, 1921, 1922, Butler County; Missing years: 1940, 1941, 1942, 1943, 1944, 1923, 1924, 1925. 1945, 1946, 1947, 1948, 1949, 1950, 1951, 1953, 1955, 1956, Reel: 3 1958, 1959. Reel: 50 Missouri. Springfield. Missouri. 1920/21-1925 Sedalia. Missing years: 1922, 1923, 1924. 1903-1925 Reel: 38 Missing years: 1905, 1909, 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924. Missouri. Reel: 23 Springfield. 1928-1931 Missouri. Reel: 4 Sedalia. 1927-1935 Missouri. Missing years: 1928, 1930, 1932, 1933, 1934. Springfield. Reel: 24 1932-1935 Reel: 5

365 City Directories of the United States Author Index

Missouri. Missouri. Springfield. St. Charles. 1936-1938 1950-1959 Greene County. Missing years: 1951, 1953, 1954, 1956, 1958. Reel: 47 Reel: 18 Missouri. Missouri. Springfield. St. Joseph. 1939-1946 1887/88-1890 Greene County; Missing years: 1941, 1942, 1943, 1944, 1945. Supplement. Reel: 48 Reel: 15 Missouri. Missouri. Springfield. St. Joseph. 1941-1952 1891-1893 Missing years: 1942, 1943, 1944, 1945, 1946, 1947, 1948, Supplement. 1949, 1950, 1951. Reel: 16 Reel: 43 Missouri. Missouri. St. Joseph. Springfield. 1894-1897 1946-1948 Supplement; Buchanan County. Greene County. Reel: 17 Reel: 49 Missouri. Missouri. St. Joseph. Springfield. 1898-1899 1948-1950 Supplement; Buchanan County. Greene County; Missing years: 1949. Reel: 18 Reel: 50 Missouri. Missouri. St. Joseph. Springfield. 1900-1901 1953-1955 Supplement; Buchanan County. Missing years: 1954. Reel: 19 Reel: 44 Missouri. Missouri. St. Joseph. Springfield. 1902-1904 1956-1957 Missing years: 1903. Reel: 45 Reel: 1 Missouri. Missouri. Springfield. St. Joseph. 1958-1958 1905-1906 Reel: 46 Reel: 2 Missouri. Missouri. Springfield. St. Joseph. 1959-1959 1907-1908 Reel: 47 Reel: 3

Missouri. Missouri. St. Charles. St. Joseph. 1906-1934 1909-1910 St. Charles County; Missing years: 1907, 1908, 1909, 1910, Reel: 4 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1933. Missouri. Reel: 36 St. Joseph. 1911-1912 Missouri. Reel: 5 St. Charles. 1936-1948 Missing years: 1937, 1940, 1943, 1944, 1945, 1946, 1947. Reel: 17

366 City Directories of the United States Author Index

Missouri. Missouri. St. Joseph. St. Joseph. 1913-1914 1951-1955 Reel: 6 Buchanan County Taxpayers; Missing years: 1952, 1954. Reel: 25 Missouri. St. Joseph. Missouri. 1915-1916 St. Joseph. Reel: 7 1955-1956 Buchanan County Taxpayers. Missouri. Reel: 26 St. Joseph. 1917-1921 Missouri. Missing years: 1919, 1920. St. Joseph. Reel: 8 1956-1957 Buchanan County Taxpayers. Missouri. Reel: 27 St. Joseph. 1924-1928 Missouri. Missing years: 1925, 1927. St. Joseph. Reel: 9 1958-1959 Buchanan County Taxpayers. Missouri. Reel: 28 St. Joseph. 1930-1932 Missouri. Missing years: 1931. St. Joseph. Reel: 10 1959-1960 Buchanan County Taxpayers. Missouri. Reel: 29 St. Joseph. 1933-1935 Missouri. Missing years: 1934. St. Joseph. Reel: 11 1960-1960 Buchanan County Taxpayers. Missouri. Reel: 30 St. Joseph. 1937-1938/39 Missouri. Buchanan County Taxpayers. St. Louis. Reel: 20 1821 Fiche: 1330 Missouri. St. Joseph. Missouri. 1939-1940 St. Louis. Buchanan County Taxpayers. 1836/37 Reel: 21 Fiche: 1331

Missouri. Missouri. St. Joseph. St. Louis. 1941-1942 1838/39 Buchanan County Taxpayers. Fiche: 1332 Reel: 22 Missouri. Missouri. St. Louis. St. Joseph. 1840/41 1946-1947 Fiche: 1333 Buchanan County Taxpayers. Reel: 23 Missouri. St. Louis. Missouri. 1842 St. Joseph. Fiche: 1334 1949-1951 Buchanan County Taxpayers; Missing years: 1950. Missouri. Reel: 24 St. Louis. 1845 Fiche: 1335

367 City Directories of the United States Author Index

Missouri. Missouri. St. Louis. St. Louis. 1847 1863 Fiche: 1336 Reel: 1 Missouri. Missouri. St. Louis. St. Louis. 1847 1864-1865 Fiche: 1337 Reel: 2

Missouri. Missouri. St. Louis. St. Louis. 1848 1866-1867 Fiche: 1338 Reel: 3 Missouri. Missouri. St. Louis. St. Louis. 1850 1868-1869 Fiche: 1339 Reel: 4 Missouri. Missouri. St. Louis. St. Louis. 1850 1870-1871 Fiche: 1340 Reel: 5

Missouri. Missouri. St. Louis. St. Louis. 1851 1872-1873 Fiche: 1341 Reel: 6 Missouri. Missouri. St. Louis. St. Louis. 1852 1874 Fiche: 1342 Reel: 7 Missouri. Missouri. St. Louis. St. Louis. 1853 1875 Fiche: 1343 Reel: 8

Missouri. Missouri. St. Louis. St. Louis. 1854/55 1876 Fiche: 1344 Reel: 9 Missouri. Missouri. St. Louis. St. Louis. 1857 1877 Fiche: 1345 Reel: 10 Missouri. Missouri. St. Louis. St. Louis. 1858 1878 Fiche: 1346 Reel: 11

Missouri. Missouri. St. Louis. St. Louis. 1859 1879 Fiche: 1347 Reel: 12 Missouri. Missouri. St. Louis. St. Louis. 1860 1880 Fiche: 1349 Reel: 13

368 City Directories of the United States Author Index

Missouri. Missouri. St. Louis. St. Louis. 1881 1894/95 Reel: 14 Reel: 13 Missouri. Missouri. St. Louis. St. Louis. 1882 1895/96 Reel: 1 Reel: 14

Missouri. Missouri. St. Louis. St. Louis. 1883/84 1896/97 Reel: 2 Reel: 15 Missouri. Missouri. St. Louis. St. Louis. 1884/85 1897/98 Reel: 3 Reel: 16 Missouri. Missouri. St. Louis. St. Louis. 1885/86 1898-1899 Reel: 4 Reel: 17

Missouri. Missouri. St. Louis. St. Louis. 1886/87 1899-1900 Reel: 5 Reel: 18 Missouri. Missouri. St. Louis. St. Louis. 1887/88 1900/01 Reel: 6 Reel: 19 Missouri. Missouri. St. Louis. St. Louis. 1888/89 1901/02 Reel: 7 Reel: 20

Missouri. Missouri. St. Louis. St. Louis. 1889/90 1902 Reel: 8 Reel: 1 Missouri. Missouri. St. Louis. St. Louis. 1890/91 1903 Reel: 9 Reel: 2 Missouri. Missouri. St. Louis. St. Louis. 1891/92 1904 Reel: 10 Reel: 3

Missouri. Missouri. St. Louis. St. Louis. 1892/93 1905 Reel: 11 Reel: 4 Missouri. Missouri. St. Louis. St. Louis. 1893/94 1906 Reel: 12 Reel: 5

369 City Directories of the United States Author Index

Missouri. Missouri. St. Louis. St. Louis. 1907 1920 Reel: 6 Reel: 19 Missouri. Missouri. St. Louis. St. Louis. 1908 1921 Reel: 7 Reel: 20

Missouri. Missouri. St. Louis. St. Louis. 1909 1922 Reel: 8 Reel: 21 Missouri. Missouri. St. Louis. St. Louis. 1910 1923 Reel: 9 Reel: 22 Missouri. Missouri. St. Louis. St. Louis. 1911 1924 Reel: 10 Reel: 23

Missouri. Missouri. St. Louis. St. Louis. 1912 1925 Reel: 11 Reel: 24 Missouri. Missouri. St. Louis. St. Louis. 1913 1926 Reel: 12 Reel: 25 Missouri. Missouri. St. Louis. St. Louis. 1914 1927 Reel: 13 Reel: 26

Missouri. Missouri. St. Louis. St. Louis. 1915 1928 Reel: 14 Reel: 27 Missouri. Missouri. St. Louis. St. Louis. 1916 1929 Reel: 15 Reel: 28 Missouri. Missouri. St. Louis. St. Louis. 1917 1930 Reel: 16 Reel: 29

Missouri. Missouri. St. Louis. St. Louis. 1918 1930 Reel: 17 Reel: 30 Missouri. Missouri. St. Louis. St. Louis. 1919 1931 Reel: 18 Reel: 31

370 City Directories of the United States Author Index

Missouri. Missouri. St. Louis. St. Louis. 1931 1940-1941 Reel: 32 Reel: 36 Missouri. Missouri. St. Louis. St. Louis. 1932 1941-1941 Reel: 33 Reel: 37

Missouri. Missouri. St. Louis. St. Louis. 1932 1941-1942 Reel: 34 Reel: 38 Missouri. Missouri. St. Louis. St. Louis. 1933 1942-1942 Reel: 35 Reel: 39 Missouri. Missouri. St. Louis. St. Louis. 1935 1942-1944 Reel: 36 Missing years: 1943. Reel: 40 Missouri. St. Louis. Missouri. 1935 St. Louis. Reel: 37 1944-1946 Missing years: 1945. Missouri. Reel: 41 St. Louis. 1936-1936 Missouri. Reel: 29 St. Louis. 1946-1946 Missouri. Reel: 42 St. Louis. 1936-1937 Missouri. Reel: 30 St. Louis. 1946-1952 Missouri. Missing years: 1947, 1948, 1949, 1950, 1951. St. Louis. Reel: 43 1937-1937 Reel: 31 Missouri. St. Louis. Missouri. 1952-1952 St. Louis. Reel: 44 1937-1938 Reel: 32 Missouri. St. Louis. Missouri. 1952-1955 St. Louis. Missing years: 1953, 1954. 1938-1939 Reel: 45 Reel: 33 Missouri. Missouri. St. Louis. St. Louis. 1955-1955 1939-1939 Reel: 46 Reel: 34 Missouri. Missouri. St. Louis. St. Louis. 1956-1956 1939-1940 Reel: 47 Reel: 35

371 City Directories of the United States Author Index

Missouri. Missouri. St. Louis. St. Louis. 1956-1958 1974-1974 Missing years: 1957. Reel: 7 Reel: 48 Missouri. Missouri. St. Louis. St. Louis. 1975-1975 1958-1958 Reel: 8 Reel: 49 Missouri. Missouri. St. Louis. St. Louis. 1976/77-1976/77 1958-1959 Reel: 9 Reel: 50 Missouri. Missouri. St. Louis. St. Louis. 1977-1977 1959-1959 Reel: 32 Reel: 1 Missouri. Missouri. St. Louis. St. Louis. 1980-1980 1959-1960 Reel: 10 Reel: 2 Missouri. Missouri. St. Louis Bus. Dir.. St. Louis. 1902-1903 1960-1960 Alton, Belleville, East St. Louis, Granite City, Madison And Reel: 3 Venice, Il. Poplar Bluff And St. Charles, Mo. Reel: 3 Missouri. St. Louis. Missouri. 1961-1961 St. Louis Bus. Dir.. Reel: 49 1903-1904 Alton, Belleville, East St. Louis, Granite City, Madison And Missouri. Venice, Il. Poplar Bluff And St. Charles, Mo. St. Louis. Reel: 4 1961-1961 Reel: 50 Missouri. St. Louis Bus. Dir.. Missouri. 1904-1905 St. Louis. Alton, Belleville, East St. Louis, Granite City, Madison And 1970-1970 Venice, Il. Poplar Bluff And St. Charles, Mo. Reel: 2 Reel: 5

Missouri. Missouri. St. Louis. St. Louis Bus. Dir.. 1970-1970 1906-1907 Reel: 3 Alton, Belleville, East St. Louis, Granite City, Madison And Venice, Il. Poplar Bluff And St. Charles, Mo. Missouri. Reel: 6 St. Louis. 1971-1971 Missouri. Reel: 4 St. Louis Bus. Dir.. 1907-1911 Missouri. Alton, Belleville, East St. Louis, Granite City, Madison And St. Louis. Venice, Il. Poplar Bluff And St. Charles, Mo. 1911 Is The St. 1972-1972 Louis Red Book. ; Missing years: 1908, 1909, 1910. Reel: 5 Reel: 7

Missouri. St. Louis. 1973-1973 Reel: 6

372 City Directories of the United States Author Index

Missouri. Missouri. St. Louis Bus. Dir.. St. Louis Bus. Dir.. 1911-1912/13 1923-1924 St. Louis Red Book. East St. Louis, Granite City, Madison St. Louis Red/blue Book. And Venice. Reel: 18 Reel: 8 Missouri. Missouri. St. Louis Bus. Dir.. St. Louis Bus. Dir.. 1924-1925 1912/13-1914 St. Louis Red/blue Book. St. Louis Red Book. East St. Louis, Granite City, Madison Reel: 19 And Venice. Reel: 9 Missouri. St. Louis Bus. Dir.. Missouri. 1925 St. Louis Bus. Dir.. St. Louis Red/blue Book. 1914-1915 Reel: 20 St. Louis Red Book. Contains East St. Louis. Reel: 10 Missouri. St. Louis Bus. Dir.. Missouri. 1925-1926 St. Louis Bus. Dir.. St. Louis Red/blue Book. 1915-1916 Reel: 21 St. Louis Red Book. Contains East St. Louis. Reel: 11 Missouri. St. Louis Bus. Dir.. Missouri. 1926-1927 St. Louis Bus. Dir.. St. Louis Red/blue Book. 1918 Reel: 22 St. Louis Red/blue Book. Reel: 12 Missouri. St. Louis Bus. Dir.. Missouri. 1927 St. Louis Bus. Dir.. St. Louis Red/blue Book. 1919 Reel: 23 St. Louis Red/blue Book. Reel: 13 Missouri. St. Louis Bus. Dir.. Missouri. 1927-1928 St. Louis Bus. Dir.. St. Louis Red/blue Book. 1920 Reel: 24 St. Louis Red/blue Book. Reel: 14 Missouri. St. Louis Bus. Dir.. Missouri. 1928 St. Louis Bus. Dir.. St. Louis Red/blue Book. 1920-1921 Reel: 25 St. Louis Red/blue Book. Reel: 15 Missouri. St. Louis County. Missouri. 1909-1923 St. Louis Bus. Dir.. Missing years: 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1921-1922 1918, 1919, 1921, 1922. St. Louis Red/blue Book. Reel: 21 Reel: 16 Missouri. Missouri. St. Louis County. St. Louis Bus. Dir.. 1923-1928 1922-1923 Missing years: 1924, 1925, 1927. St. Louis Red/blue Book. Reel: 22 Reel: 17

373 City Directories of the United States Author Index

Missouri. Missouri. St. Louis County. St. Louis County. 1928-1930 1953-1953 Missing years: 1929. Reel: 23 Reel: 23 Missouri. Missouri. St. Louis County. St. Louis County. 1955-1955 1930-1932 Reel: 24 Missing years: 1931. Reel: 24 Missouri. St. Louis County. Missouri. 1955-1957 St. Louis County. Missing years: 1956. 1932-1934 Reel: 25 Missing years: 1933. Reel: 25 Missouri. St. Louis County. Missouri. 1957-1957 St. Louis County. Reel: 26 1936-1938 Missing years: 1937. Missouri. Reel: 15 St. Louis County. 1957-1958 Missouri. Reel: 27 St. Louis County. 1938-1939 Missouri. Reel: 16 St. Louis County. 1958-1958 Missouri. Reel: 28 St. Louis County. 1939-1941 Missouri. Missing years: 1940. State Of. Reel: 17 1905-1912 Carthage - 1909, 1912. Chillicothe, Livingston County - Missouri. 1905/06. Columbia - 1909. Mexico, Audrain County - 1908. St. Louis County. Reel: 41 1941-1943 Missing years: 1942. Missouri. Reel: 18 State Of. 1906-1921 Missouri. Clinton - 1908/09. Louisiana And Pike County - 1911. St. Louis County. Marshall - 1907. Poplar Bluff - 1906, 1921. Springfield - 1943-1946 1908. Trenton - 1908. Missing years: 1944, 1945. Reel: 42 Reel: 19 Missouri. Missouri. State Of. St. Louis County. 1911-1929 1946-1946 Brookfield 1912, 1929. Macon County 1915. Webb City Reel: 20 1911/12. Reel: 43 Missouri. St. Louis County. Montana. 1946-1949 Anaconda. Missing years: 1947, 1948. 1902/03-1912/13 Reel: 21 Missing years: 1904, 1907, 1908, 1911. Reel: 7 Missouri. St. Louis County. Montana. 1949-1953 Anaconda. Missing years: 1950, 1951, 1952. 1915/16-1930 Reel: 22 Missing years: 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1926, 1927, 1929. Reel: 8

374 City Directories of the United States Author Index

Montana. Montana. Anaconda. Billings. 1936-1952 1954-1955 Missing years: 1937, 1938, 1942, 1943, 1945, 1946, 1948, Yellowstone County, Mont., Laurel and Yellowstone. 1949, 1950, 1951. Reel: 4 Reel: 1 Montana. Montana. Billings. Anaconda. 1956 1954-1960 Yellowstone County, Mont. Missing years: 1955, 1957, 1959. Reel: 5 Reel: 2 Montana. Montana. Billings. Billings. 1957-1958 1901/02-1907 Yellowstone County, Mont., Laurel and Yellowstone. Red Lodge, Yellowstone, Carbon. Reel: 6 Reel: 1 Montana. Montana. Billings. Billings. 1959-1960 1909-1916 Yellowstone County, Mont., Laurel and Yellowstone. Red Lodge, Yellowstone, Stillwater and Carbon and Big Horn Reel: 7 Counties; Missing years: 1910, 1911, 1913, 1914, 1915. Reel: 2 Montana. Billings/red Lodge. Montana. 1913/14-1917 Billings. Carbon, Stillwater, Yellowstone, And Big Horn Counties ; 1918-1923 Missing years: 1915, 1916. Red Lodge, Yellowstone, Carbon, Stillwater and Big Horn Reel: 8 Counties; Missing years: 1920, 1921. Reel: 3 Montana. Bozeman. Montana. 1902/03-1910/11 Billings. Gallatin County, Belgrade, Logan, Manhattan, Salesville, 1925-1930 Three Forks. Yellowstone County; Missing years: 1926, 1928. Reel: 1 Reel: 4 Montana. Montana. Bozeman. Billings. 1912/13-1925 1932-1935 Gallatin County, Belgrade, Logan, Manhattan, Salesville, Yellowstone County. Three Forks; Missing years: 1920, 1921, 1923, 1924. Reel: 5 Reel: 2 Montana. Montana. Billings. Bozeman. 1937-1940 1927-1935/36 Yellowstone County, Mont.; Missing years: 1938, 1939. Gallatin County; Missing years: 1928, 1930, 1932, 1934. Reel: 1 Reel: 3 Montana. Montana. Billings. Bozeman. 1942-1944 1940-1950 Yellowstone County, Mont.; Missing years: 1943. Gallatin County; Missing years: 1941, 1943, 1945, 1946, Reel: 2 1948, 1949. Reel: 32 Montana. Billings. Montana. 1947-1949/50 Bozeman. Yellowstone County, Mont., Laurel and Yellowstone; Missing 1954-1959 years: 1948. Gallatin County; Missing years: 1955, 1957. Reel: 3 Reel: 33

375 City Directories of the United States Author Index

Montana. Montana. Butte. Butte. 1884/85-1891/92 1929-1934 Supplement; Missing years: 1886, 1887, 1888, 1889. Missing years: 1932, 1933. Reel: 10 Reel: 10 Montana. Montana. Butte. Butte. 1893-1897 1937-1940 Supplement; Missing years: 1894. Missing years: 1938. Reel: 11 Reel: 37 Montana. Montana. Butte. Butte. 1898-1901 1942-1948/49 Supplement. Missing years: 1943, 1944, 1946, 1947. Reel: 12 Reel: 38 Montana. Montana. Butte. Butte. 1902-1903 1952-1955 Reel: 1 Missing years: 1953. Reel: 39 Montana. Butte. Montana. 1904-1905 Butte. Reel: 2 1955-1957 Reel: 40 Montana. Butte. Montana. 1906-1907 Butte. Reel: 3 1957-1958 Reel: 41 Montana. Butte. Montana. 1908-1909 Butte. Reel: 4 1959 Reel: 42 Montana. Butte. Montana. 1910-1911 Butte. Reel: 5 1960 Reel: 43 Montana. Butte. Montana. 1912-1913 Chouteau County. Reel: 6 1902/03-1911/12 Fort Benton, Havre, Chinook; Missing years: 1904. Montana. Reel: 11 Butte. 1914-1916 Montana. Reel: 7 Dillon. 1906-1916/17 Montana. Beaverhead County; Missing years: 1911, 1914, 1915. Butte. Reel: 43 1917-1923 Missing years: 1919, 1920, 1921, 1922. Montana. Reel: 8 Farm Directories/state Of. 1915-1917 Montana. Cascade County 1916/17, Fergus County 1916/17, Madison Butte. And Jefferson Counties 1915/16, Musselshell County 1925-1928 1916/17. Reel: 9 Reel: 39

376 City Directories of the United States Author Index

Montana. Montana. Great Falls. Great Falls. 1903-1906 1955-1957 Reel: 1 Cascade County. Reel: 32 Montana. Great Falls. Montana. 1908/09-1911 Great Falls. Reel: 2 1957-1958 Cascade County. Montana. Reel: 33 Great Falls. 1913-1915 Montana. Reel: 3 Great Falls. 1958-1959 Montana. Cascade County. Great Falls. Reel: 34 1916,1918 Missing years: 1917. Montana. Reel: 4 Havre. 1938/39-1960 Montana. Hill County; Missing years: 1940, 1942, 1943, 1944, 1945, Great Falls. 1946, 1949, 1950, 1951, 1952, 1953, 1955, 1957, 1959. 1919,23,25/26 Reel: 9 Missing years: 1920, 1921, 1922, 1924. Reel: 5 Montana. Helena. Montana. 1889-1891 Great Falls. Supplement; Boulder, Marysville. 1927/28-1930 Reel: 9 Reel: 6 Montana. Montana. Helena. Great Falls. 1892-1895 1931-1935 Supplement; Missing years: 1893. Missing years: 1933. Reel: 10 Reel: 7 Montana. Montana. Helena. Great Falls. 1896-1898 1937-1942 Supplement. Cascade County; Missing years: 1938, 1939, 1941. Reel: 11 Reel: 28 Montana. Montana. Helena. Great Falls. 1899-1901 1942-1946 Supplement. Cascade County; Missing years: 1943, 1945. Reel: 12 Reel: 29 Montana. Montana. Helena. Great Falls. 1902-1904 1949-1953 Reel: 1 Cascade County; Missing years: 1950, 1951, 1952. Reel: 30 Montana. Helena. Montana. 1905-1907 Great Falls. Reel: 2 1954-1955 Cascade County. Montana. Reel: 31 Helena. 1908-1910 Reel: 3

377 City Directories of the United States Author Index

Montana. Montana. Helena. Helena. 1911-1913 1979-1985 Reel: 4 Helena City Rural Route Directory, East Helena,and Lewis & Clark Rural Route Directory; Missing years: 1980, 1981, Montana. 1982, 1983, 1984. Helena. Reel: 40 1914-1916 Reel: 5 Montana. Helena. Montana. 1987-1988 Helena. Helena Rural Route Directory, And Lewis & Clark Rural 1917-1922 Route Directory. Missing years: 1919, 1921. Reel: 41 Reel: 6 Montana. Montana. Kalispell. Helena. 1903/04-1909/10 1927-1935 Flathead and Lincoln Counties. Missing years: 1928, 1930, 1932, 1934. Reel: 30 Reel: 7 Montana. Montana. Kalispell. Helena. 1911-1917/18 1941/42-1950 Flathead and Lincoln Counties; Missing years: 1912. Missing years: 1943, 1945, 1946, 1948, 1949. Reel: 31 Reel: 13 Montana. Montana. Kalispell. Helena. 1922/23-1934 1953-1957 Flathead and Lincoln Counties, Whitefish; Missing years: Missing years: 1955. 1924, 1927, 1932, 1933. Reel: 14 Reel: 32

Montana. Montana. Helena. Kalispell. 1957-1960 1938/39-1947/48 Missing years: 1959. Whitefish, Flathead County; Missing years: 1942, 1945, 1946. Reel: 15 Reel: 23

Montana. Montana. Helena. Kalispell. 1961-1962 1951-1955 Reel: 36 Whitefish, Columbia Falls, And Flathead County; Missing years: 1952, 1953. Montana. Reel: 24 Helena. 1964-1965 Montana. East Helena. Kalispell. Reel: 37 1955-1959 Whitefish, Columbia Falls, And Flathead County; Missing Montana. years: 1956, 1958. Helena. Reel: 25 1969-1969 East Helena, East Of East Helena, North Helena, And West Montana. Helena. Kalispell. Reel: 38 1961-1968 Whitefish, Columbia Falls, And Flathead County; Missing Montana. years: 1963, 1964, 1965, 1966, 1967. Helena. Reel: 44 1970-1972 East Helena, East Of East Helena, North Helena, And West Helena; Missing years: 1971. Reel: 39

378 City Directories of the United States Author Index

Montana. Montana. Kalispell. Livingston. 1980-1980 1937-1960 Columbia Falls, Whitefish, And Flathead County Taxpayers Park County; Missing years: 1938, 1939, 1940, 1941, 1942, Directory. 1944, 1945, 1947, 1948, 1949, 1950, 1951, 1952, 1953, 1955, Reel: 45 1957, 1959. Reel: 32 Montana. Lewistown. Montana. 1904/1905-1910/1911 Livingston. Reel: 1 1962-1987 Park County Taxpayers Directory; Missing years: 1963, 1966, Montana. 1967, 1968, 1969, 1970, 1971, 1972, 1973, 1974, 1975, 1976, Lewistown. 1977, 1978, 1979, 1980, 1981, 1982, 1983, 1984, 1985, 1986. 1912/1913-1916/1917 Reel: 43 Fergus, Musselshell County, Harlowton, Judith Gap, Grass Range, Moore, Stanford, Roy, Roundup, Melstone, Kendall, Montana. Gilt Edge. Miles City. Reel: 2 1914-1930/31 Cities Of Glendive, Forsyth, Ekalaka, Terry, & Sidney. Montana. Counties Of Custer, Dawson, Rosebud, Prairie, Richland and Lewistown. Fallon.; Missing years: 1915, 1917, 1918, 1919, 1920, 1921, 1918-1930 1922, 1924, 1925, 1926, 1929. Fergus, Petroleum, Judith Basin, Harlowton, Judith Gap, Reel: 19 Musselshell Counties; Missing years: 1919, 1920, 1921, 1924, 1927, 1928, 1929. Montana. Reel: 3 Miles City. 1987-1987 Montana. Custer County Taxpayers Directory. Lewistown. Reel: 49 1938/39-1951 Fergus, Judith Basin, And Petroleum Counties; Missing years: Montana. 1940, 1942, 1943, 1945, 1946, 1949, 1950, 1951. Miles City; Glendive. Reel: 32 1909-1912 Custer, Dawson, Rosebud, Culbertson, Valley Counties.; Montana. Missing years: 1910, 1911. Lewistown. Reel: 18 1952-1958 Fergus, Judith Basin, And Petroleum Counties; Missing years: Montana. 1953, 1954, 1957. Missoula. Reel: 33 1901/1902-1905/1906 Hamilton. Montana. Reel: 1 Lewistown. 1963-1969 Montana. Fergus, Judith Basin, And Petroleum Counties Rural Routes; Missoula. Missing years: 1964, 1965, 1966, 1967, 1968. 1907-1909 Reel: 42 Hamilton City, Thompson Falls; Missing years: 1908. Reel: 2 Montana. Livingston. Montana. 1904/05-1914/15 Missoula. Park and Sweet Grass Counties, Big Timber, Clyde Park, 1911-1913 Gardiner and Wilsall. Missing years: 1912. Reel: 1 Reel: 3 Montana. Montana. Livingston. Missoula. 1916/17-1935 1915/1916-1917/1918 Park and Sweet Grass Counties, Big Timber, Clyde Park, Hamilton City, Thompson Falls. Gardiner and Wilsall; Missing years: 1920, 1921, 1923, 1924, Reel: 4 1930, 1932, 1933, 1934. Reel: 2

379 City Directories of the United States Author Index

Montana. Montana. Missoula. State Of. 1922/1923-1929 1913-1931 Missing years: 1924. Anaconda, Chinook, Fort Benton, Havre. Hill, Blaine, And Reel: 5 Chouteau Counties; Missing years: 1915, 1916, 1917, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927, 1928. Montana. Reel: 45 Missoula. 1930/1931-1934 Nebraska. Missing years: 1933. Beatrice. Reel: 6 1904-1935 Gage County; Missing years: 1905, 1906, 1908, 1909, 1910, Montana. 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, Missoula. 1921, 1922, 1923, 1924, 1926, 1928, 1929, 1930, 1932, 1933, 1938-1943 1934. Missoula County; Missing years: 1939, 1942. Reel: 12 Reel: 43 Nebraska. Montana. Beatrice. Missoula. 1939-1939 1945-1952 Incl. Taxpayers Directory. Missoula County; Missing years: 1946, 1947, 1949, 1950, Reel: 5 1951. Reel: 44 Nebraska. Beatrice. Montana. 1980-1980 Missoula. Gage County Taxpayers Directory. 1952-1956 Reel: 35 Missoula County; Missing years: 1953, 1954. Reel: 45 Nebraska. Beatrice. Montana. 1987-1987 Missoula. Gage County Taxpayers Directory. 1958-1959 Reel: 36 Missoula County. Reel: 46 Nebraska. Columbus. Montana. 1962-1962 Missoula. Reel: 37 1961-1961 Missoula County. Nebraska. Reel: 46 Fairbury. 1980-1987 Montana. Jefferson County Taxpayers Directory; Missing years: 1981, Missoula. 1982, 1983, 1984, 1985, 1986. 1962-1962 Reel: 38 Missoula County. Reel: 47 Nebraska. Falls City. Montana. 1985-1987 Missoula. Richardson County Taxpayers Directory; Missing years: 1986. 1969-1987 Reel: 39 Missoula County Taxpayers Directory, And East Missoula; Missing years: 1970, 1971, 1972, 1973, 1974, 1975, 1976, Nebraska. 1977, 1978, 1979, 1980, 1981, 1982, 1983, 1984, 1985, 1986. Fremont. Reel: 48 1903-1916/17 Missing years: 1904. Montana. Reel: 1 Montana Terr. 1868/69-1879/80 Nebraska. Missing years: 1870, 1871, 1872, 1873, 1874, 1875, 1876, Fremont. 1877, 1878. 1918/19-1935/36 Reel: 1 Missing years: 1920, 1922, 1924, 1926, 1928, 1930, 1932, 1933, 1934. Reel: 2

380 City Directories of the United States Author Index

Nebraska. Nebraska. Fremont. Hastings. 1937/38-1952 1957-1960 Missing years: 1944, 1945, 1946, 1948, 1949, 1951. Spencer Park, Good Samaritan Village; Missing years: 1959. Reel: 47 Reel: 45 Nebraska. Nebraska. Fremont. Hastings. 1952-1960 1979-1979 Missing years: 1953, 1954, 1956, 1959. Good Samariton Village. Reel: 48 Reel: 40 Nebraska. Nebraska. Grand Island. Hastings. 1981-1981 1984-1984 Hall County Taxpayers Directory. Good Samaritan Village. Reel: 42 Reel: 41 Nebraska. Nebraska. Grand Island. Kearney. 1983-1983 1904-1922 Reel: 43 Missing years: 1905, 1908, 1909, 1912, 1919, 1920, 1921. Reel: 5 Nebraska. Hastings. Nebraska. 1891/92-1898/99 Kearney. Supplement; Adams County; Missing years: 1894, 1896, 1924-1933 1897. Buffalo County; Missing years: 1925, 1927, 1928, 1929, 1930, Reel: 5 1932. Reel: 6 Nebraska. Hastings. Nebraska. 1903-1915 Kearney. Missing years: 1904, 1909, 1911, 1914. 1937/38-1952 Reel: 1 Buffalo County; Missing years: 1943, 1944, 1945, 1946, 1948, 1949, 1951. Nebraska. Reel: 42 Hastings. 1917-1926 Nebraska. Missing years: 1918, 1919, 1921, 1923, 1925. Kearney. Reel: 2 1955-1960 Buffalo County; Missing years: 1957, 1959. Nebraska. Reel: 43 Hastings. 1928-1935 Nebraska. Missing years: 1929, 1931, 1933, 1934. Kearney. Reel: 3 1981-1995 Buffalo County And Taxpayers Directories; Missing years: Nebraska. 1982, 1983, 1984, 1985, 1986, 1987, 1988, 1989, 1990, 1991, Hastings. 1992, 1993, 1994. 1937-1947 Reel: 46 Missing years: 1938, 1940, 1942, 1943, 1945, 1946. Reel: 43 Nebraska. Lincoln. Nebraska. 1883/1884-1891 Hastings. Supplement; Missing years: 1885, 1888, 1890. 1947-1957 Reel: 1 Spencer Park; Missing years: 1948, 1949, 1951, 1953, 1955, 1956. Nebraska. Reel: 44 Lincoln. 1893-1894 Supplement. Reel: 2

381 City Directories of the United States Author Index

Nebraska. Nebraska. Lincoln. Lincoln. 1897-1901 1931-1933 Supplement; Missing years: 1898. Reel: 11 Reel: 3 Nebraska. Nebraska. Lincoln. Lincoln. 1934-1935 1903-1907 Reel: 12 Belmont, Bethany, College View, Havelock, Normal, University Place, West Lincoln; Missing years: 1904, 1905. Nebraska. Reel: 1 Lincoln. 1936-1937 Nebraska. Burnham And West Lincoln. Lincoln. Reel: 3 1908-1909 Bethany, Burnham, College View, Havelock, Normal, Nebraska. University Place, West Lincoln, Yankee Hill. Lincoln. Reel: 2 1938-1939 Burnham And West Lincoln. Nebraska. Reel: 4 Lincoln. 1910-1911 Nebraska. Reel: 3 Lincoln. 1940-1941 Nebraska. Burnham And West Lincoln. Lincoln. Reel: 5 1912-1913 Bethany, College View, Havelock, University Place. Nebraska. Reel: 4 Lincoln. 1942-1945 Nebraska. Burnham And West Lincoln; Missing years: 1943, 1944. Lincoln. Reel: 6 1914-1915 Bethany, College View, Havelock, University Place. Nebraska. Reel: 5 Lincoln. 1947-1950 Nebraska. West Lincoln; Missing years: 1948, 1949. Lincoln. Reel: 7 1916-1917 Bethany, College View, Havelock, University Place. Nebraska. Reel: 6 Lincoln. 1950-1953 Nebraska. West Lincoln; Missing years: 1952. Lincoln. Reel: 8 1918-1921 Bethany, College View, Havelock, University Place; Missing Nebraska. years: 1919. Lincoln. Reel: 7 1953-1955 West Lincoln; Missing years: 1954. Nebraska. Reel: 9 Lincoln. 1922-1924 Nebraska. Reel: 8 Lincoln. 1955-1956 Nebraska. West Lincoln. Lincoln. Reel: 10 1925-1927 Missing years: 1926. Nebraska. Reel: 9 Lincoln. 1958 Nebraska. West Lincoln. Lincoln. Reel: 11 1928-1930 Reel: 10

382 City Directories of the United States Author Index

Nebraska. Nebraska. Lincoln. Norfolk. 1959 1948-1954/55 West Lincoln. Madison County Tax Payers And Towns Of Battle Creek, Reel: 12 Enola, Madison, Meadow Grove, Newman Grove, And Tilden; Missing years: 1949, 1951. Nebraska. Reel: 49 Lincoln. 1960 Nebraska. West Lincoln. Norfolk. Reel: 13 1957-1960 Madison County Taxpayers And Towns Of Battle Creek, Nebraska. Enola, Madison, Meadow Grove, Newman Grove, And Nebraska Gazetteer. Tilden; Missing years: 1959. 1907-1909 Reel: 50 Missing years: 1908. Reel: 8 Nebraska. North Platte. Nebraska. 1947-1954 Nebraska Gazetteer. Lincoln County Taxpayers; Missing years: 1948, 1949, 1951, 1909-1911 1953. Missing years: 1910. Reel: 16 Reel: 9 Nebraska. Nebraska. North Platte. Nebraska Gazetteer. 1956-1960 1911-1913 Lincoln County Taxpayers Directory; Missing years: 1957, Missing years: 1912. 1959. Reel: 10 Reel: 17 Nebraska. Nebraska. Nebraska Gazetteer. North Platte. 1917 1993-1993 Reel: 11 Reel: 47 Nebraska. Nebraska. Norfolk. Omaha. 1911/12-1919/20 1866-1876 Madison County. Missing years: 1867, 1869, 1871. Reel: 1 Reel: 1 Nebraska. Nebraska. Norfolk. Omaha. 1922/23-1928/29 1878/79-1881/82 Madison County. Reel: 2 Reel: 2 Nebraska. Nebraska. Omaha. Norfolk. 1883/84-1886 1930/31-1934/35 Reel: 1 Madison County. Reel: 3 Nebraska. Omaha. Nebraska. 1887-1888 Norfolk. Reel: 2 1936/37-1944/45 Madison County; Missing years: 1938, 1941, 1942, 1943. Nebraska. Reel: 48 Omaha. 1889-1890 Reel: 3

Nebraska. Omaha. 1891-1892 Reel: 4

383 City Directories of the United States Author Index

Nebraska. Nebraska. Omaha. Omaha. 1893-1894 1917-1918 Reel: 5 Reel: 9 Nebraska. Nebraska. Omaha. Omaha. 1895-1897 1920-1921 Reel: 6 Reel: 10

Nebraska. Nebraska. Omaha. Omaha. 1898-1899 1923-1925 Reel: 7 Missing years: 1924. Reel: 11 Nebraska. Omaha. Nebraska. 1900-1901 Omaha. Reel: 8 1926-1928 Missing years: 1927. Nebraska. Reel: 12 Omaha. 1902-1903 Nebraska. Reel: 1 Omaha. 1929-1931 Nebraska. Missing years: 1930. Omaha. Reel: 13 1904-1905 Reel: 2 Nebraska. Omaha. Nebraska. 1932-1933 Omaha. Reel: 14 1906-1907 South Omaha. Nebraska. Reel: 3 Omaha. 1934-1935 Nebraska. Reel: 15 Omaha. 1908-1909 Nebraska. South Omaha. Omaha. Reel: 4 1936-1937 Carter Lake, East Omaha, Sarpy County. Nebraska. Reel: 29 Omaha. 1910-1911 Nebraska. South Omaha. Omaha. Reel: 5 1937-1938 Carter Lake, East Omaha, Sarpy County. Nebraska. Reel: 30 Omaha. 1911-1912 Nebraska. South Omaha. Omaha. Reel: 6 1938-1939 Carter Lake, East Omaha, Sarpy County. Nebraska. Reel: 31 Omaha. 1913-1914 Nebraska. South Omaha. Omaha. Reel: 7 1939-1940 Carter Lake, East Omaha, Sarpy County. Nebraska. Reel: 32 Omaha. 1915-1916 South Omaha. Reel: 8

384 City Directories of the United States Author Index

Nebraska. Nebraska. Omaha. Omaha. 1941 1956 Carter Lake, East Omaha. Reel: 45 Reel: 33 Nebraska. Nebraska. Omaha. Omaha. 1956 1942 Reel: 46 Carter Lake, East Omaha. Reel: 34 Nebraska. Omaha. Nebraska. 1957 Omaha. Reel: 47 1945 Reel: 35 Nebraska. Omaha. Nebraska. 1957 Omaha. Reel: 48 1946 Reel: 36 Nebraska. Omaha. Nebraska. 1958 Omaha. Reel: 49 1948 Reel: 37 Nebraska. Omaha. Nebraska. 1958 Omaha. Reel: 50 1949 Reel: 38 Nebraska. Omaha. Nebraska. 1959 Omaha. Reel: 1 1951 Reel: 39 Nebraska. Omaha. Nebraska. 1959 Omaha. Reel: 2 1953 Reel: 40 Nebraska. Scottsbluff. Nebraska. 1918/19-1926/27 Omaha. Gering, North Platte Valley; Missing years: 1922, 1923, 1924, 1954 1925. Reel: 41 Reel: 28 Nebraska. Nebraska. Omaha. Scottsbluff. 1954 1926/27-1934 Reel: 42 Gering, North Platte Valley, Scotts Bluff County; Missing years: 1930, 1931, 1933. Nebraska. Reel: 29 Omaha. 1955 Nebraska. Reel: 43 Scottsbluff. 1941-1948 Nebraska. Gering, And Scotts Bluff County; Missing years: 1942, 1943, Omaha. 1944, 1946, 1947. 1955 Reel: 13 Reel: 44

385 City Directories of the United States Author Index

Nebraska. Nevada. Scottsbluff. Carson City. 1951-1956 1978-1979 Gering, And Scotts Bluff County; Missing years: 1952, 1953, Stewart, Virginia City. 1955. Reel: 46 Reel: 14 Nevada. Nebraska. Carson City. Scottsbluff. 1980-1980 1957-1960 Stewart, Virginia City. Gering, And Scotts Bluff County; Missing years: 1958. Reel: 47 Reel: 15 Nevada. Nebraska. Elko. South Sioux City. 1965-1981 1988-1988 Missing years: 1966, 1967, 1968, 1969, 1970, 1971, 1972, Reel: 49 1973, 1975, 1978, 1980. Reel: 48 Nebraska. State Of. Nevada. 1905-1929 Ely. Beatrice (gage County) - 1929. Columbus, Platte County - 1958-1958 1911. Lincoln (bethany, Havelock, University Place, & White Pine County. Lancaster County) - 1905. Saunders County - 1913. Reel: 13 Reel: 43 Nevada. Nebraska. Ely. State Of. 1968-1968 1908-1932 East Ely, Mcgill, Ruth. Dawson County (cozad, Eddyville, Farnam, Gothenburg, Reel: 49 Lexington, Overton, Sumner) - 1911/12. Kearney - 1908/09. North Platte - 1911/12, 1921, 1929, 1932. Thayer County - Nevada. 1924. Ely. Reel: 44 1976-1981 East Ely, Mcgill, Ruth; Missing years: 1978, 1980. Nebraska. Reel: 50 State Of. 1908-1931 Nevada. Alda, Alliance, Atlanta, Bertrand, Cairo, Chapman, Cleveland, Henderson/boulder City. Deepwell, Doniphan, Funk, Grand Island, Hall County, 1959-1959 Hamilton County, Holdrege, Howard County, Loomis, Pittman. Mccook, Merrick County, Phelps County, Phillips, Prarie Reel: 12 Creek, St. Libory, Vieregg, Wood River. Reel: 45 Nevada. Nevada Gazetteer. Nebraska. 1907-1908 York. Reel: 12 1906/07-1915/16 Missing years: 1909, 1910, 1912. Nevada. Reel: 31 Nevada Gazetteer. 1912/13-1914/15 Nevada. Reel: 13 Carson City. 1969-1973 Nevada. Virginia City, Buyers Guide; Missing years: 1972. Nevada State. Reel: 44 1934-1935 Supplement. Nevada. Reel: 1 Carson City. 1974-1977 Nevada. Stewart, Virginia City; Missing years: 1975, 1976. Nevada State. Reel: 45 1937-1954 Missing years: 1938, 1939, 1940, 1942, 1945, 1947, 1948, 1952, 1953. Reel: 41

386 City Directories of the United States Author Index

Nevada. Nevada. Nevada State. Reno. 1955-1957 1953-1955 Reel: 42 Sparks, Carson City, And Washoe County. Reel: 31 Nevada. Nevada State. Nevada. 1975-1976 Reno. Reel: 36 1955-1956 Sparks, Carson City, And Washoe County. Nevada. Reel: 32 Reno. 1913/14-1923 Nevada. Carson City, Sparks, Washoe County; Missing years: 1915, Reno. 1916, 1918, 1919, 1922. 1957-1958 Reel: 1 Sparks, Carson City, And Washoe County. Reel: 33 Nevada. Reno. Nevada. 1925/26-1930/31 Reno. Carson City, Sparks, Washoe County; Missing years: 1929. 1958-1959 Reel: 2 Sparks, Carson City, And Washoe County. Reel: 34 Nevada. Reno. Nevada. 1932-1935 Reno. Carson City, Washoe County; Missing years: 1934. 1959-1960 Reel: 3 Sparks, Carson City, And Washoe County. Reel: 35 Nevada. Reno. Nevada. 1937-1939 Reno. Washoe County And Carson City. 1965-1965 Reel: 26 Reel: 1 Nevada. Nevada. Reno. Reno. 1939-1942 1968-1968 Washoe County, Carson City, And Sparks. Reel: 2 Reel: 27 Nevada. Nevada. Reno. Reno. 1969-1969 1942-1946 Reel: 3 Sparks, Carson City, And Washoe County; Missing years: 1943, 1945. Nevada. Reel: 28 Reno. 1970-1970 Nevada. Reel: 4 Reno. 1946-1950 Nevada. Sparks, Carson City, And Washoe County; Missing years: Reno. 1947, 1949. 1971-1971 Reel: 29 Reel: 5

Nevada. Nevada. Reno. Reno. 1950-1954 1972-1972 Sparks, Carson City, And Washoe County; Missing years: Reel: 6 1951. Reel: 30 Nevada. Reno. 1973-1973 Reel: 7

387 City Directories of the United States Author Index

Nevada. Nevada. Reno. Las Vegas. 1974-1974 1954-1957 Sparks. North Las Vegas, Vegas Heights, And Paradise Valley; Reel: 8 Missing years: 1955, 1956. Reel: 33 Nevada. Reno. Nevada. 1975-1975 Las Vegas. Sparks. 1959-1960 Reel: 9 Reel: 43 Nevada. Nevada. Reno. Las Vegas. 1976-1976 1961-1966 Sparks. North Las Vegas, Vegas Heights, Strip Area, And Paradise Reel: 10 Valley; Missing years: 1962, 1963, 1964, 1965. Reel: 4 Nevada. Reno. Nevada. 1977-1977 Las Vegas. Sparks. 1966-1975 Reel: 11 Strip Area, Paradise Valley, North Las Vegas, Henderson, And Boulder City; Missing years: 1967, 1968, 1969, 1970, Nevada. 1971, 1972, 1973, 1974. Reno. Reel: 5 1978-1978 Sparks. Nevada. Reel: 12 Las Vegas. 1975-1975 Nevada. North Las Vegas, Henderson, And Boulder City. Reno. Reel: 6 1979-1979 Sparks. New England Gaz./bus. Dir.. Reel: 13 1902 Reel: 14 Nevada. Reno. New England Gaz./bus. Dir.. 1980-1980 1904 Sparks. Reel: 15 Reel: 14 New England Gaz./bus. Dir.. Nevada. 1904-1906 State of Nevada. Missing years: 1905. 1862-1868/69 Reel: 16 Reel: 1 New England Gaz./bus. Dir.. Nevada. 1906-1908 State of Nevada. Missing years: 1907. 1871/72-1872 Reel: 17 Storey, Ormsby, Washoe, Lyon Counties. Reel: 2 New England Gaz./bus. Dir.. 1908-1910 Nevada. Missing years: 1909. State of Nevada. Reel: 18 1873/74-1878 Virginia City, Gold Hill, Silver City, Dayton, Carson, New England Gaz./bus. Dir.. Franktown, Washoe City, Reno.; Missing years: 1876. 1910-1912 Reel: 3 Missing years: 1911. Reel: 19 Nevada. State of Nevada. New England Gaz./bus. Dir.. 1878/79-1880/81 1912-1914 Virginia City, Gold Hill, Silver City, Carson City Reno. Missing years: 1913. Reel: 4 Reel: 20

388 City Directories of the United States Author Index

New England Gaz./bus. Dir.. New Hampshire. 1914-1916 Claremont. Missing years: 1915. 1936-1949 Reel: 21 Cornish, New London, Newport, Sunapee, Nh., Ascutney, Windsor, Vt; Missing years: 1940, 1941, 1943, 1944, 1945, New England Gaz./bus. Dir.. 1947, 1948. 1916-1918 Reel: 26 Missing years: 1917. Reel: 22 New Hampshire. Claremont. New England Gaz./bus. Dir.. 1951-1960 1918-1920 Newport, Nh., Windsor, Vt; Missing years: 1953, 1955, 1957, Missing years: 1919. 1959. Reel: 23 Reel: 27 New England Gaz./bus. Dir.. New Hampshire. 1920-1922 Claremont/newport. Missing years: 1921. 1913/14-1927 Reel: 24 Sunapee; Missing years: 1919, 1920, 1921, 1922, 1924, 1925, 1926; Years shown as missing for Claremont/Newport, NH New England Gaz./bus. Dir.. indicate years missing on this reel. They are not necessarily 1922 missing from the City Directories Collection. Refer to page 7 Reel: 25 of this guide for more information regarding Claremont/Newport, NH. New England Gaz./bus. Dir.. Reel: 1 1924 Reel: 26 New Hampshire. Claremont; Newport. New England Gaz./bus. Dir.. 1905/06-1934 1924-1926 Sunapee; Missing years: 1909, 1910, 1911, 1912, 1913, 1914, Missing years: 1925. 1915, 1916, 1917, 1918, 1919, 1921, 1922, 1923, 1924, 1925, Reel: 27 1926, 1927, 1928, 1929, 1930, 1932, 1933. Reel: 12 New England Gaz./bus. Dir.. 1926-1928 New Hampshire. Missing years: 1927. Concord. Reel: 28 1830 Fiche: 394 New England Gaz./bus. Dir.. 1928 New Hampshire. Reel: 29 Concord. 1834 New Hampshire. Fiche: 395 Berlin. 1903-1927 New Hampshire. Gorham; Missing years: 1904, 1905, 1906, 1907, 1908, 1909, Concord. 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1844 1921, 1922, 1925, 1926. Fiche: 396 Reel: 43 New Hampshire. New Hampshire. Concord. Berlin. 1848 1930-1934 Fiche: 397 Gorham; Missing years: 1931, 1933. Reel: 44 New Hampshire. Concord. New Hampshire. 1850 Berlin. Fiche: 398 1936-1956 Gorham; Missing years: 1937, 1938, 1940, 1942, 1943, 1944, New Hampshire. 1945, 1946, 1947, 1949, 1951, 1952, 1954, 1955. Concord. Reel: 5 1853/54 Fiche: 399

389 City Directories of the United States Author Index

New Hampshire. New Hampshire. Concord. Concord. 1856 1932-1935 Fiche: 400 Penacook Village, (Boscawen), Hopkinton, Contoocook, West Hopkinton, Suncook, Pembroke, Allenstown; Missing years: New Hampshire. 1934. Concord. Reel: 7 1860/61 Fiche: 401 New Hampshire. Concord. New Hampshire. 1936-1939 Concord. Hopkinton, Penacook Village, (Boscawen Township), 1883-1891 Pembroke. Supplement; Missing years: 1884, 1886, 1890. Reel: 46 Reel: 1 New Hampshire. New Hampshire. Concord. Concord. 1940-1943 1893-1897 Hopkinton, Penacook Village, (Boscawen Township), Supplement; Missing years: 1894. Pembroke, Suncook. Reel: 2 Reel: 47

New Hampshire. New Hampshire. Concord. Concord. 1898/1899-1900/1901 1945-1949 Supplement. Hopkinton, Pembroke, Boscawen Townships, Villages Of Reel: 3 Penacook and Suncook; Missing years: 1948. Reel: 48 New Hampshire. Concord. New Hampshire. 1902/03-1906/07 Concord. Franklin, Merrimack County. 1950-1955 Reel: 1 Pembroke, Boscawen Townships, Villages Of Penacook and Suncook; Missing years: 1952, 1954. New Hampshire. Reel: 49 Concord. 1908/09-1911 New Hampshire. Franklin, Merrimack County. Concord. Reel: 2 1957-1960/61 Village Of Penacook, Boscawen; Missing years: 1958. New Hampshire. Reel: 50 Concord. 1912-1914 New Hampshire. Franklin, Merrimack County. Derry; Chester. Reel: 3 1904-1933 Missing years: 1905, 1906, 1907, 1908, 1909, 1910, 1911, New Hampshire. 1912, 1913, 1914, 1915, 1918, 1919, 1920, 1921, 1922, 1923, Concord. 1924, 1925, 1926, 1927, 1928, 1929, 1930, 1931, 1932. 1915-1917 Reel: 9 Franklin, Merrimack County. Reel: 4 New Hampshire. Dover. New Hampshire. 1830 Concord. Fiche: 433 1919-1922 Franklin, Merrimack County; Missing years: 1921. New Hampshire. Reel: 5 Dover. 1833 New Hampshire. Fiche: 434 Concord. 1924-1929 New Hampshire. Franklin, Merrimack County; Missing years: 1925, 1927, Dover. 1928. 1837 Reel: 6 Fiche: 435

390 City Directories of the United States Author Index

New Hampshire. New Hampshire. Dover. Dover. 1838 1931,33,35 Fiche: 436 Somersworth, Rochester, Farmington, Durham and Berwick, ME; Missing years: 1932, 1934. New Hampshire. Reel: 5 Dover. 1843 New Hampshire. Fiche: 437 Dover. 1936-1941 New Hampshire. Rochester, Somersworth, Farmington, Durham, NH, and Dover. Berwick, ME; Missing years: 1937, 1940. 1846 Reel: 20 Fiche: 438 New Hampshire. New Hampshire. Dover. Dover. 1943-1953 1848 Rochester, Somersworth, NH, and Berwick, ME; Missing Fiche: 439 years: 1944, 1945, 1946, 1947, 1949, 1951, 1952. Reel: 21 New Hampshire. Dover. New Hampshire. 1859 Dover. Fiche: 440 1956-1960 Rochester, Somersworth, NH, and Berwick, ME; Missing New Hampshire. years: 1957, 1959. Dover. Reel: 22 1882/83-1892/93 Supplement. New Hampshire. Reel: 1 Exeter/hampton. 1941/42/43-1949/50/51 New Hampshire. New Hampshire Coast, Brentwood, East Kingston, Greenland, Dover. Hampton Beach, Hampton Falls, Kensington, Newfields, 1895-1900 North Hampton, Rye (including Rye Beach, Rye North Beach Supplement; Missing years: 1896, 1897, 1898. And West Rye), Stratham; Missing years: 1944, 1945. Reel: 2 Reel: 1

New Hampshire. New Hampshire. Dover. Exeter/hampton. 1902-1905 1952/53/54-1955/56/57 Milton, Somersworth, Strafford County, Rochester, New Hampshire Coast, Brentwood, East Kingston, Greenland, Farmington, Rollinsford, Portsmouth, North and South Hampton Beach, Hampton Falls, Kensington, Newfields, Berwick, ME. North Hampton, Rye (including Rye Beach, Rye North Beach Reel: 1 And West Rye), And Stratham. Reel: 2 New Hampshire. Dover. New Hampshire. 1909,1912 Exeter/hampton. Somersworth, Rochester, Strafford County; Missing years: 1958-1960 1910, 1911. Brentwood, East Kingston, Greenland, Hampton, Hampton Reel: 2 Beach, Hampton Falls, Kensington, Newfield, North Hampton, Rye, Rye Beach, Stratham; Missing years: 1959. New Hampshire. Reel: 3 Dover. 1917,1921 New Hampshire. Somersworth, Rochester, Farmington, Durham and Berwick, Exeter; Newmarket. ME; Missing years: 1918, 1919, 1920. 1911/12-1921/22/23 Reel: 3 Brentwood, East Kingston, Greenland, Hampton, Hampton Beach, Great Boar's Head, Hampton Falls, Kensington, New Hampshire. Newfields, Rockingham, North Hampton, Little Boar's Head, Dover. Rye, Rye Beach, Rye North Beach, West Rye, Stratham; 1924,26,28-29 Missing years: 1913, 1914. Somersworth, Rochester, Farmington, Durham and Berwick, Reel: 48 ME; Missing years: 1925, 1927. Reel: 4

391 City Directories of the United States Author Index

New Hampshire. New Hampshire. Exeter; Newmarket. Keene. 1921/22/23-1927/28/29 1913-1917/18 Brentwood, East Kingston, Greenland, Hampton, Hampton Reel: 2 Beach, Great Boar's Head, Hampton Falls, Kensington, Newfields, Rockingham, North Hampton, Little Boar's Head, New Hampshire. Rye, Rye Beach, Rye North Beach, West Rye, Stratham. Keene. Reel: 49 1918/19-1923 Reel: 3 New Hampshire. Franklin. New Hampshire. 1910-1932 Keene. Tilton-northfield, Belmont, Boscawen, Canterbury; Missing 1924-1927 years: 1911, 1915, 1916, 1917, 1918, 1920, 1921, 1922, 1923, Reel: 4 1924, 1925, 1926, 1927, 1928, 1929, 1930, 1931. Reel: 3 New Hampshire. Keene. New Hampshire. 1928-1931 Franklin. Marlboro. 1937-1955 Reel: 5 Tilton-Northfield, Belmont, Boscawen; Missing years: 1938, 1940, 1941, 1943, 1944, 1945, 1946, 1948, 1949, 1950, 1952, New Hampshire. 1954. Keene. Reel: 50 1932-1935 Ashuelot, East Swanzey, Swanzey Center, Swanzey Factory, New Hampshire. Marlboro, West Swanzey, Spragueville, Westport, Great Falls. Winchester. 1848 Reel: 6 Fiche: 496 New Hampshire. New Hampshire. Keene. Keene. 1936-1942 1827 Chesterfield, Hinsdale, Marlboro, Swanzey, Winchester. Fiche: 584 Reel: 44 New Hampshire. New Hampshire. Keene. Keene. 1830 1943-1949 Fiche: 585 Hinsdale, Marlboro, Swanzey, And Winchester; Missing years: 1945. New Hampshire. Reel: 45 Keene. 1831 New Hampshire. Fiche: 586 Keene. 1951-1956 New Hampshire. Hinsdale, Marlboro, Troy, And Winchester; Missing years: Keene. 1954. 1871/72-1879/80 Reel: 46 Supplement; Missing years: 1873. Reel: 1 New Hampshire. Keene. New Hampshire. 1957-1960 Keene. Hinsdale, Marlboro, North Swanzey, And Troy; Missing 1881/82-1901/02 years: 1959. Supplement. Reel: 47 Reel: 1 New Hampshire. New Hampshire. Laconia. Keene. 1895/96-1899/1900 1901/02-1911/12 Supplement; Lakeport, The Weirs. Winchester, Troy, Swanzey, Marlboro, Hinsdale, Chesterfield. Reel: 12 Reel: 1

392 City Directories of the United States Author Index

New Hampshire. New Hampshire. Laconia. Manchester. 1901/1902-1913/1914 1844 Lakeport, The Weirs. Amoskeag and Piscataquog. Reel: 1 Fiche: 674 New Hampshire. New Hampshire. Laconia. Manchester. 1915/1916-1927 1846 Lakeport, The Weirs; Missing years: 1921, 1924, 1926. Fiche: 675 Reel: 2 New Hampshire. New Hampshire. Manchester. Laconia. 1848 1932-1935 Fiche: 676 Lakeport, The Weirs. Reel: 3 New Hampshire. Manchester. New Hampshire. 1850 Laconia. Fiche: 677 1936-1941 Alton, Alton Bay, Center Harbor, Gilford, Glendale, Lakeport, New Hampshire. Melvin Village, Meredith, Moultonboro, North Wolfeboro, Manchester. South Wolfeboro, Tuftonboro, Wolfeboro, And The Weirs. 1852 Reel: 41 Fiche: 678 New Hampshire. New Hampshire. Laconia. Manchester. 1942-1950 1854 Lakeport And The Weirs; Missing years: 1943, 1944, 1945, Fiche: 679 1946, 1949. Reel: 42 New Hampshire. Manchester. New Hampshire. 1856 Laconia. Fiche: 680 1954-1960 Governors Island, Lakeport, Weirs Beach, And The Weirs; New Hampshire. Missing years: 1956, 1958, 1959. Manchester. Reel: 43 1858 Fiche: 681 New Hampshire. Lebanon. New Hampshire. 1915/16-1926 Manchester. East Lebanon, (mascoma), Enfield, West Lebanon, (westboro) 1860 Nh & Hartford (white River Junction), Windsor, Woodstock, Fiche: 682 Vt; Missing years: 1917, 1920, 1921, 1923, 1925. Reel: 12 New Hampshire. Manchester. New Hampshire. 1864-1875 Lebanon. Missing years: 1865, 1867, 1868, 1870, 1872, 1874. 1926-1935 Reel: 1 Enfield, Hanover, Nh, & Hartford (white River Junction), Windsor, Woodstock, Vt; Missing years: 1927, 1928, 1930, New Hampshire. 1932, 1933, 1934. Manchester. Reel: 13 1877-1881 Hillsborough, Suncook, Pembroke, Hooksett, Pittsfield.; New Hampshire. Missing years: 1878. Lebanon/hanover. Reel: 2 1938-1954 Hartford (white River Junction), And Windsor, Vt; Missing New Hampshire. years: 1939, 1940, 1942, 1943, 1944, 1945, 1946, 1947, 1948, Manchester. 1950, 1951, 1953. 1882-1885 Reel: 18 Reel: 1

393 City Directories of the United States Author Index

New Hampshire. New Hampshire. Manchester. Manchester. 1886-1889 1926-1928 Reel: 2 Reel: 9 New Hampshire. New Hampshire. Manchester. Manchester. 1890-1893 1929-1931 Reel: 3 Reel: 10

New Hampshire. New Hampshire. Manchester. Manchester. 1894-1897 1932-1935 Reel: 4 Reel: 11 New Hampshire. New Hampshire. Manchester. Manchester. 1898 1937-1939 Reel: 5 Reel: 25 New Hampshire. New Hampshire. Manchester. Manchester. 1899-1901 1939-1941 Supplement. Reel: 26 Reel: 7 New Hampshire. New Hampshire. Manchester. Manchester. 1941-1942/43 1902-1904 Reel: 27 Reel: 1 New Hampshire. New Hampshire. Manchester. Manchester. 1942/43-1944 1905-1907 Reel: 28 Reel: 2 New Hampshire. New Hampshire. Manchester. Manchester. 1944-1946 1908-1910 Reel: 29 Reel: 3 New Hampshire. New Hampshire. Manchester. Manchester. 1946-1948 1911-1913 Reel: 30 Reel: 4 New Hampshire. New Hampshire. Manchester. Manchester. 1948-1950 1914-1916 Reel: 31 Reel: 5 New Hampshire. New Hampshire. Manchester. Manchester. 1950-1951 1917-1919 Reel: 32 Reel: 6 New Hampshire. New Hampshire. Manchester. Manchester. 1952-1953 1920-1922 Reel: 33 Reel: 7 New Hampshire. New Hampshire. Manchester. Manchester. 1953-1955 1923-1925 Reel: 34 Reel: 8

394 City Directories of the United States Author Index

New Hampshire. New Hampshire. Manchester. Nashua. 1955-1956 1856 Reel: 35 Fiche: 749 New Hampshire. New Hampshire. Manchester. Nashua. 1957-1958 1857/58 Reel: 36 Fiche: 750

New Hampshire. New Hampshire. Manchester. Nashua. 1958-1959 1864-1881/82 Reel: 37 Supplement; Missing years: 1865, 1867, 1876. Reel: 1 New Hampshire. Manchester. New Hampshire. 1960 Nashua. Reel: 38 1883/1884-1891 Supplement; Missing years: 1884, 1886, 1890. New Hampshire. Reel: 1 Manchester Suburban. 1914-1933/34 New Hampshire. Auburn, Bedford, Candia, Deerfield, Goffstown, Hooksett, Nashua. Londonderry, Merrimack; Missing years: 1915, 1918, 1919, 1893-1897 1920, 1923, 1924, 1925, 1926, 1927, 1928, 1929, 1930, 1931, Supplement; Missing years: 1894. 1932. Reel: 2 Reel: 4 New Hampshire. New Hampshire. Nashua. Nashua. 1898-1901 1841 Supplement. Fiche: 743 Reel: 3

New Hampshire. New Hampshire. Nashua. Nashua. 1843 1902-1911 Nashville. Milford, Mount Vernon, Amherst, Merrimack, Hollis; Missing Fiche: 744 years: 1909. Reel: 1 New Hampshire. Nashua. New Hampshire. 1843 Nashua. Fiche: 745 1912-1921 Hudson; Missing years: 1919, 1920. New Hampshire. Reel: 2 Nashua. 1845 New Hampshire. Nashville. Nashua. Fiche: 746 1923-1935 Hudson; Missing years: 1924, 1927, 1929, 1930, 1932, 1934. New Hampshire. Reel: 3 Nashua. 1850 New Hampshire. Nashville. Nashua. Fiche: 747 1937-1942 Hudson, Milford; Missing years: 1941. New Hampshire. Reel: 47 Nashua. 1853 New Hampshire. Nashville. Nashua. Fiche: 748 1943-1950 Hudson; Missing years: 1944, 1945, 1947. Reel: 48

395 City Directories of the United States Author Index

New Hampshire. New Hampshire. Nashua. Portsmouth. 1950-1955 1860/61 Hudson; Missing years: 1951, 1953. Fiche: 1216 Reel: 49 New Hampshire. New Hampshire. Portsmouth. Nashua. 1860/61-1881/82 1955-1959 Supplement; Missing years: 1862, 1863, 1864, 1865, 1866, Hudson; Missing years: 1956, 1958. 1868, 1869, 1870, 1872, 1874, 1876. Reel: 50 Reel: 1 New Hampshire. New Hampshire. New Ipswitch. Portsmouth. 1858 1883/1884-1892 Fiche: 839 Supplement; Missing years: 1885, 1887, 1889, 1891. Reel: 1 New Hampshire. North Country. New Hampshire. 1949-1951 Portsmouth. Colebrook, Northumberland, Columbia, Pittsburg, Dalton, 1894-1901 Stark, Jefferson, Stewartstown, Percy, Groveton, West Supplement; Missing years: 1896, 1898, 1900. Stewartstown, And Norh Stratford. Reel: 2 Reel: 9 New Hampshire. New Hampshire. Portsmouth. Peterborough. 1903-1918 1830 Greenland, Newington, New Castle, Rye; Missing years: Fiche: 1065 1904, 1906, 1907, 1909, 1911, 1913, 1915, 1917. Reel: 1 New Hampshire. Portsmouth. New Hampshire. 1817 Portsmouth. Fiche: 1209 1920-1933/34 Greenland, Newcastle, Rye and Kittery, ME; Missing years: New Hampshire. 1921, 1922, 1924, 1927, 1932. Portsmouth. Reel: 2 1821 Fiche: 1210 New Hampshire. Portsmouth. New Hampshire. 1936-1947 Portsmouth. Greenland, New Castle, Rye, Durham, Kittery, Me; Missing 1827 years: 1938, 1940, 1942, 1944, 1945, 1946. Fiche: 1211 Reel: 17 New Hampshire. New Hampshire. Portsmouth. Portsmouth. 1834 1950-1959 Fiche: 1212 Kittery, Me; Missing years: 1951, 1953, 1954, 1956, 1957, 1958. New Hampshire. Reel: 18 Portsmouth. 1839/40 New Hampshire. Fiche: 1213 Portsmouth. 1957-1957 New Hampshire. Kittery Me. Portsmouth. Reel: 6 1850/51 Fiche: 1214 New Hampshire. Portsmouth. New Hampshire. 1965-1965 Portsmouth. Kittery Me. 1856/57 Reel: 15 Fiche: 1215

396 City Directories of the United States Author Index

New Hampshire. New Hampshire. State Of. State of New Hampshire. 1903-1935 1911-1913 Alstead, Ashuelot (see Winchester), Barrington, Canaan, Reel: 3 Cheshire County, Chesterfield, Colebrook, Columbia, Coos County, Cornish, Croydon, Dorchester, Dover Suburban, New Hampshire. Dublin, Fitzwilliam, Enfield, Gilsum, Grafton, Grantham, State of New Hampshire. Hanover, Harrisville, Hinsdale, Jaffrey, Jefferson (including 1914-1916 Riverton), Lancaster, Lee, Littleton, Lyme, Madbury, Marlow, Reel: 4 Marlboro, Meriden, Nelson, Newington, North Country, Northumberland (including Groveton), Orange, Plainfield, New Hampshire. Richmond, Rindge, Rollinsford, Spofford (see Chesterfield), State of New Hampshire. Stark (including Crystal And Percy), Stewartstown, Stratford 1917-1921 (including North Stratford), Surry, Sullivan, Swanzey, Troy, Missing years: 1918, 1920. Walpole, Winchester, Westmoreland And Weathersfield, Vt. Reel: 5 Reel: 43 New Hampshire. New Hampshire. White Mountains. State Of. 1914/15/16-1923/24/25 1903-1933 Bath, Bethlehem, (including Maplewood And Bethlehem Alstead, Chesterfield, Harrisville, Marlow, Nelson, Stoddard, Junction), Carroll, (including Bretton Woods, Crawfords, And Walpole - 1927. Bristol, Newfound Lake District - 1925. Fabyans, Mt. Washington And Twin Mountains), Franconia Claremont, Newport - 1903/04, 1909/10. Danville, Fremont, (including Profile), Haverhill (including Woodsville, North Hampstead, Raymond, Sandown, Windham - 1923/24, 1927. Haverhill, Haverhill, East Haverhill, And Pike), Landaff, Keene Suburban (hinsdale, Marboro, Swanzey, Troy, Lisbon (including Sugar Hill), Littleton, Lyman, Whitefield Winchester) - 1905/06. Milford, Mount Vernon, Amhearst, (nh) And Wells River (vt). Lyndeborough, Merrimack, Wilton - 1922. Milton, Reel: 28 Brookfield, Sanbornville, Wakefield, Nh And Lebanon, Me - 1927. Milton, Milton Mills, Wakefield, Sanbornville, Union, New Hampshire. Nh And Lebanon, Me - 1933. Newton, Kingston, East White Mountains. Kingston, Plaistow - 1912/13. Plymouth, Ashland, Meredith, 1926/27/28-1932/33/34 (bridgewater, Campton, Center Harbor, Holderness, Bath, Bethlehem (including Maplewood And Bethlehem Moultonborough, New Hampton, Rumney, Sandwich, Junction), Carroll (including Bretton Woods, Crawfords, Thornton, Wentworth, Woodstock) - 1919. Plymouth, Fabyans, Mt. Washington And Twin Mountains), Franconia Ashland, Holderness, Pemigewasset Valley - 1925. (including Profile), Haverhill (including Woodsville, North Reel: 45 Haverhill, Haverhill, East Haverhill And Pike), Landaff, Lisbon (including Sugar Hill), Littleton, Lyman, Whitefield New Hampshire. (nh), And Wells River (vt). State Of. Reel: 29 1915-1933 Amherst, Atkinson, Barrington, Belmont, Bennington, New Jersey. Canobie Lake District, Fitzwilliam, Fremont, Gilmanton, Asbury Park. Greenfield, Hampstead, Hancock, Jaffrey, Kingston, Lee, 1885/86-1898 Lyndeboro, Madbury, Merrimack, Milford, Mount Vernon, Supplement; Ocean Grove, West Ocean Grove, West Grove, New Hampton, New Ipswich, Newton, Northwood, Pelham, West Asbury Park, Ocean Park, Allenhurst, Avon, Bradley Peterborough, Plaistow, Raymond, Rindge, Rockingham Beach, Belmar, Deal, Hamilton, Interlaken, Key East, Loch County, Salem, Sanbornton, Sandown, Windham, Southern Arbor, Neptune, Ocean Beach, West Ocean Beach, Spring New Hampshire, Temple, Tilton, Wilton. Lake Beach, Wall, West Park, Monmouth County; Missing Reel: 44 years: 1887, 1888, 1890, 1892, 1893, 1894, 1895, 1896. Reel: 4 New Hampshire. State of New Hampshire. New Jersey. 1849 Asbury Park. Fiche: 816 1899-1901 Supplement; Ocean Grove, West Park, West Grove, Bradley New Hampshire. Beach, Avon, Belmar, Allenhurst, Deal, Loch Arbor, Neptune State of New Hampshire. City. 1902-1905 Reel: 5 Reel: 1 New Jersey. New Hampshire. Asbury Park. State of New Hampshire. 1905-1906 1906-1910 Allenhurst, Avon, Belmar, Bradley Beach, Deal, Loch Arbour, Missing years: 1908. Neptune City, Ocean Grove, West Grove, West Park. Reel: 2 Reel: 40

397 City Directories of the United States Author Index

New Jersey. New Jersey. Asbury Park. Asbury Park. 1907-1908 1945-1948 Allenhurst, Avon, Belmar, Bradley Beach, Deal, Loch Arbour, Allenhurst, Avon, Belmar, Bradley Beach, Deal, Interlaken, Neptune City, Ocean Grove, West Grove. Loch Arbour, Neptune City, Neptune Township, Ocean Reel: 41 Grove, Wanamassa, West Allenhurst; Missing years: 1946, 1947. New Jersey. Reel: 3 Asbury Park. 1909/10-1910 New Jersey. Allenhurst, Avon, Belmar, Bradley Beach, Deal, Loch Arbour, Asbury Park. Neptune City, Ocean Grove, West Grove. 1950-1955 Reel: 42 Allenhurst, Bradley Beach, Interlaken, Loch Arbour, Neptune Township, Wanamassa; Missing years: 1951, 1952, 1953. New Jersey. Reel: 4 Asbury Park. 1911-1913 New Jersey. Allenhurst, Avon, Belmar, Bradley Beach, Deal, Loch Arbour, Asbury Park. Neptune City, Ocean Grove, West Grove. 1966-1966 Reel: 43 Allenhurst, Bradley Beach, Interlaken, Lock Arbour, And Parts Of Neptune Township Including Ocean Grove And New Jersey. Wanamassa. Asbury Park. Reel: 16 1914-1916 Allenhurst, Avon, Belmar, Bradley Beach, Bradley Park, Deal, New Jersey. Interlaken, Loch Arbour, Neptune City, Ocean Grove, Sping Atlantic City. Lake, West Allenhurst, West Grove. 1882/83-1889 Reel: 44 Supplement. Reel: 1 New Jersey. Asbury Park. New Jersey. 1917-1922 Atlantic City. Allenhurst, Avon, Belmar, Bradley Beach, Bradley Park, Deal, 1891-1895 Interlaken, Loch Arbour, Neptune City, Ocean Grove, West Supplement. Allenhurst, West Grove; Missing years: 1918, 1919. Reel: 2 Reel: 45 New Jersey. New Jersey. Atlantic City. Asbury Park. 1896-1898 1924-1927 Supplement. Allenhurst, Avon, Belmar, Bradley Beach, Bradley Park, Deal, Reel: 3 Interlaken, Loch Arbour, Neptune City, Ocean Grove, West Allenhurst, West Grove. New Jersey. Reel: 46 Atlantic City. 1899-1901 New Jersey. Supplement. Asbury Park. Reel: 4 1928/29-1931 Allenhurst, Avon, Belmar, Bradley Beach, Deal, Interlaken, New Jersey. Loch Arbour, Neptune, Neptune City, Ocean Grove, West Atlantic City. Allenhurst; Missing years: 1930. 1902-1904 Reel: 47 Ventnor, South Atlantic, Longport, and Ocean City. Reel: 1 New Jersey. Asbury Park. New Jersey. 1937-1940 Atlantic City. Allenhurst, Avon, Belmar, Bradley Beach, Deal, Interlaken, 1905-1908 Loch Arbour, Neptune, Neptune City, Ocean Grove, Ventnor, South Atlantic, Longport, and Ocean City; Missing Wanamassa, West Allenhurst; Missing years: 1938, 1939. years: 1907. Reel: 2 Reel: 2

398 City Directories of the United States Author Index

New Jersey. New Jersey. Atlantic City. Atlantic City. 1909-1910 1930-1935 Ventnor, Margate, Longport, Pleasantville and Ocean City. Ventnor, Margate, Longport, Brigantine, Pleasantville and Reel: 3 West Atlantic City; Missing years: 1932, 1933, 1934. Reel: 13 New Jersey. Atlantic City. New Jersey. 1911-1912 Atlantic City. Ventnor, Margate, Longport, Pleasantville and Ocean City. 1938/39-1941 Reel: 4 Ventnor City, Margate City, Longport; Missing years: 1940. Reel: 9 New Jersey. Atlantic City. New Jersey. 1913-1914 Atlantic City. Ventnor, Margate, Longport, Pleasantville and Ocean City. 1946-1950 Reel: 5 Ventnor, Margate City, Longport; Missing years: 1947, 1948, 1949. New Jersey. Reel: 10 Atlantic City. 1915-1916 New Jersey. Reel: 6 Atlantic City. 1954-1955/56 New Jersey. Ventnor, Margate City, Longport. Atlantic City. Reel: 11 1917-1918 Ventnor, Margate, Longport, Pleasantville. New Jersey. Reel: 7 Atlantic City. 1955/56-1957/58 New Jersey. Ventnor, Margate City, Longport. Atlantic City. Reel: 12 1920-1921 Ventnor, Margate, Longport and Pleasantville. New Jersey. Reel: 8 Belleville. 1909-1926 New Jersey. Nutley; Missing years: 1910, 1911, 1912, 1913, 1914, 1915, Atlantic City. 1916, 1917, 1918, 1919, 1920, 1922, 1923, 1924. 1922-1923 Reel: 4 Ventnor, Margate, Longport and Pleasantville. Reel: 9 New Jersey. Belleville. New Jersey. 1927-1929 Atlantic City. Nutley. 1924-1925 Reel: 5 Ventnor, Margate, Longport, Pleasantville and West Atlantic City. New Jersey. Reel: 10 Belleville. 1931-1934 New Jersey. Nutley; Missing years: 1932, 1933. Atlantic City. Reel: 6 1926-1927 Ventnor, Margate, Longport, Pleasantville and West Atlantic New Jersey. City. Belleville. Reel: 11 1968-1968 Nutley. New Jersey. Reel: 17 Atlantic City. 1928-1929 New Jersey. Ventnor, Brigantine, Margate, Longport, Pleasantville and Belleville; Nutley. West Atlantic City. 1936-1940 Reel: 12 Missing years: 1937, 1939. Reel: 1

399 City Directories of the United States Author Index

New Jersey. New Jersey. Belleville; Nutley. Bridgeton. 1940-1944 1937/38-1949 Missing years: 1941, 1943. Cumberland County; Missing years: 1939, 1941, 1942, 1943, Reel: 2 1944, 1946, 1948. Reel: 46 New Jersey. Belleville; Nutley. New Jersey. 1946-1948 Bridgeton. Missing years: 1947. 1950/51-1958/59 Reel: 3 Cumberland County; Missing years: 1952, 1957. Reel: 47 New Jersey. Belleville; Nutley. New Jersey. 1950-1952 Burlington. Missing years: 1951. 1881-1888 Reel: 4 Supplement. Reel: 1 New Jersey. Belleville; Nutley. New Jersey. 1954-1956 Burlington. Missing years: 1955. 1889-1896 Reel: 5 Supplement. Reel: 2 New Jersey. Belleville; Nutley. New Jersey. 1958-1960 Burlington. Missing years: 1959. 1897-1902 Reel: 6 Supplement. Reel: 3 New Jersey. Bloomfield. New Jersey. 1945-1947 Burlington. Glen Ridge; Missing years: 1946. 1926-1929 Reel: 15 Beverly, Edgewater Park, Delanco, Riverside, Riverton, Palmyra, Mount Holly, Moorestown; Missing years: 1927, New Jersey. 1928. Bloomfield. Reel: 30 1949-1951 Glen Ridge; Missing years: 1950. New Jersey. Reel: 16 Burlington. 1941-1941 New Jersey. Reel: 7 Bloomfield. 1951-1957 New Jersey. Glen Ridge; Missing years: 1952, 1953, 1954, 1956. Burlington County. Reel: 17 1903/04-1910/11 Bordentown, Burlington, Riverside, Mount Holly, New Jersey. Moorestown; Missing years: 1907, 1908, 1909. Bloomfield. Reel: 29 1957-1959 Glen Ridge; Missing years: 1958. New Jersey. Reel: 18 Camden. 1860 New Jersey. Fiche: 262 Bloomfield. 1969-1969 New Jersey. Glen Ridge. Camden. Reel: 18 1863/64-1877/78 Supplement; Missing years: 1868, 1871, 1873. New Jersey. Reel: 1 Bridgeton. 1921/22-1930/31 Missing years: 1923. Reel: 24

400 City Directories of the United States Author Index

New Jersey. New Jersey. Camden. Camden. 1878/79-1881/82 1908/09-1909/10 Supplement. Reel: 4 Reel: 2 New Jersey. New Jersey. Camden. Camden. 1910/11-1911 1882/83-1885/86 Reel: 5 Supplement. Reel: 1 New Jersey. Camden. New Jersey. 1912-1913 Camden. Reel: 6 1887/88-1890/91 Supplement. New Jersey. Reel: 2 Camden. 1914-1915 New Jersey. Reel: 7 Camden. 1892/93-1893/94 New Jersey. Supplement. Camden. Reel: 3 1916 Reel: 8 New Jersey. Camden. New Jersey. 1894/95-1895/96 Camden. Supplement. 1917 Reel: 4 Reel: 9 New Jersey. New Jersey. Camden. Camden. 1896-1897 1920-1921 Supplement. Reel: 10 Reel: 5 New Jersey. New Jersey. Camden. Camden. 1922-1923 1898-1899 Reel: 11 Supplement. Reel: 6 New Jersey. Camden. New Jersey. 1924/25-1926 Camden. Reel: 12 1900-1901 Supplement. New Jersey. Reel: 7 Camden. 1927-1928 New Jersey. Reel: 13 Camden. 1902-1903 New Jersey. Reel: 1 Camden. 1929-1931 New Jersey. Reel: 14 Camden. 1904/05-1905/06 New Jersey. Reel: 2 Camden. 1940-1943 New Jersey. Audubon, Collingswood, Gloucester, Haddon Heights, Camden. Haddon Township, Haddonfield, Merchantville, Oaklyn, 1906-1907/08 Pennsauken Township, Woodlynne; Missing years: 1941, Reel: 3 1942. Reel: 1

401 City Directories of the United States Author Index

New Jersey. New Jersey. Camden. Elizabeth. 1943-1947 1895/96-1898 Audubon, Collingswood, Gloucester, Haddon Heights, Supplement. Haddonfield, Merchantville, Oaklyn, Woodlynne; Missing Reel: 2 years: 1944, 1945, 1946. Reel: 2 New Jersey. Elizabeth. New Jersey. 1899-1901 Clifton. Supplement. 1956-1958 Reel: 3 Missing years: 1957. Reel: 1 New Jersey. Elizabeth. New Jersey. 1902-1909 Clifton. Missing years: 1904, 1906, 1908. 1958-1960 Reel: 1 Missing years: 1959. Reel: 2 New Jersey. Elizabeth. New Jersey. 1909-1913 Clifton. Missing years: 1912. 1968-1968 Reel: 2 Reel: 19 New Jersey. New Jersey. Elizabeth. Cumberland. 1915-1917 1881-1892 Missing years: 1916. Supplement. Reel: 3 Reel: 1 New Jersey. New Jersey. Elizabeth. Cumberland. 1919-1924 1893-1898 Hillside, Roselle, Roselle Park; Missing years: 1920, 1922. Supplement. Reel: 4 Reel: 2 New Jersey. New Jersey. Elizabeth. Cumberland. 1925-1926 1899-1902 Hillside, Roselle, Roselle Park. Supplement. Reel: 5 Reel: 3 New Jersey. New Jersey. Elizabeth. Cumberland County. 1927-1929 1903/04-1909/10 Hillside, Roselle, Roselle Park, Union, Linden. Bridgeton, Millville, Vineland, Salem; Missing years: 1907, Reel: 6 1908. Reel: 33 New Jersey. Elizabeth. New Jersey. 1930-1931 Elizabeth. Hillside, Roselle, Roselle Park, Union, Linden. 1865-1881/82 Reel: 7 Supplement; Rahway, Plainfield; Missing years: 1867, 1870, 1871, 1873, 1874, 1875, 1877, 1878. New Jersey. Reel: 1 Elizabeth. 1933-1935 New Jersey. Hillside, Roselle, Roselle Park, Linden; Missing years: 1934. Elizabeth. Reel: 8 1883/84-1890/91 Supplement; Missing years: 1885, 1892, 1893. New Jersey. Reel: 1 Elizabeth. 1937-1939 Hillside, Linden, Roselle, Roselle Park; Missing years: 1938. Reel: 27

402 City Directories of the United States Author Index

New Jersey. New Jersey. Elizabeth. Farm Directories/state Of. 1939-1941 1913-1914 Hillside, Linden, Roselle, Roselle Park; Missing years: 1940. Camden County 1913, Cumberland County 1913, Gloucester Reel: 28 County 1913, Hunterdon And Somerset Counties 1914, Mercer And Middlesex Counties 1914, Monmouth County New Jersey. 1914, Salem County 1913. Elizabeth. Reel: 40 1942/43-1944/45 Hillside, Linden, Roselle, Roselle Park. New Jersey. Reel: 29 Freehold. 1937/38-1959/60 New Jersey. Missing years: 1939, 1940, 1941, 1942, 1943, 1944, 1945, Elizabeth. 1946, 1948, 1951, 1953. 1944/45-1947 Reel: 34 Hillside, Linden, Roselle, Roselle Park; Missing years: 1946. Reel: 30 New Jersey. Hackensack. New Jersey. 1912/13-1919/20 Elizabeth. Bogota, Hackensack Heights, Maywood, North Hackensack, 1947-1949 & Spring Valley, NY. Hillside, Linden, Roselle, Roselle Park; Missing years: 1948. Reel: 5 Reel: 31 New Jersey. New Jersey. Hackensack. Elizabeth. 1921/22-1926 1949-1951 Bogota, North Hackensack, Maywood, Teaneck. Hillside, Linden, Roselle, Roselle Park; Missing years: 1950. Reel: 6 Reel: 32 New Jersey. New Jersey. Hackensack. Elizabeth. 1928-1931 1951-1953 Bogota, Maywood, Teaneck; Missing years: 1929, 1930. Hillside, Linden, Roselle, Roselle Park; Missing years: 1952. Reel: 7 Reel: 33 New Jersey. New Jersey. Haddonfield. Elizabeth. 1961-1961 1955 Parts Of Erlton, Barrington, Delaware Township And Haddon Hillside, Linden, Roselle, Roselle Park. Township. Reel: 34 Reel: 20 New Jersey. New Jersey. Elizabeth. Harrison. 1957 1893-1901 Hillside, Linden, Roselle, Roselle Park. Supplement. Reel: 35 Reel: 1 New Jersey. New Jersey. Elizabeth. Harrison/kearny. 1959 1938-1940 Hillside, Linden, Roselle, Roselle Park. East Newark, Arlington, North Arlington; Missing years: Reel: 36 1939. Reel: 34 New Jersey. Essex County. New Jersey. 1859 Harrison/kearny. Fiche: 457 1940-1944 East Newark, Arlington, North Arlington; Missing years: 1941, 1943. Reel: 35

403 City Directories of the United States Author Index

New Jersey. New Jersey. Harrison/kearny. Jersey City. 1944-1946 1849/50 East Newark, Arlington, North Arlington; Missing years: Harsimus and Pavonia. 1945. Fiche: 572 Reel: 36 New Jersey. New Jersey. Jersey City. Harrison/kearny. 1852/53 1946-1950 Hoboken and Hudson. East Newark, Arlington, North Arlington; Missing years: Fiche: 573 1947, 1949. Reel: 37 New Jersey. Jersey City. New Jersey. 1854/55 Harrison/kearny. Hoboken and Hudson. 1950-1954 Fiche: 574 East Newark, Arlington, North Arlington; Missing years: 1951, 1953. New Jersey. Reel: 38 Jersey City. 1855/56 New Jersey. Fiche: 575 Harrison/kearny. 1954-1956 New Jersey. East Newark, Arlington, North Arlington; Missing years: Jersey City. 1955. 1856/57 Reel: 39 Hoboken. Fiche: 576 New Jersey. Harrison/kearny. New Jersey. 1956-1958 Jersey City. East Newark, Arlington, North Arlington; Missing years: 1858/59 1957. Fiche: 577 Reel: 40 New Jersey. New Jersey. Jersey City. Harrison; Kearny. 1859/60 1907-1913 Hoboken. East Newark, Arlington; Missing years: 1908, 1910, 1912. Fiche: 578 Reel: 14 New Jersey. New Jersey. Jersey City. Harrison; Kearny. 1860/61 1915-1924 Hudson City and Hoboken. East Newark, Arlington, North Arlington; Missing years: Fiche: 579 1916, 1918, 1919, 1921, 1922, 1923. Reel: 15 New Jersey. Jersey City. New Jersey. 1861/62-1864-65 Harrison; Kearny. Hudson City, Hoboken. 1924-1927 Reel: 1 East Newark, Arlington, North Arlington; Missing years: 1925. New Jersey. Reel: 16 Jersey City. 1865/66-1868/69 New Jersey. Hoboken. Harrison; Kearny. Reel: 2 1928-1929 East Newark, Arlington, North Arlington. New Jersey. Reel: 17 Jersey City. 1869/70-1871/72 New Jersey. Hoboken. Irvington. Reel: 3 1967-1967 Reel: 21

404 City Directories of the United States Author Index

New Jersey. New Jersey. Jersey City. Jersey City. 1872/73-1873/74 1901 Hoboken. Reel: 9 Reel: 4 New Jersey. New Jersey. Jersey City. Jersey City. 1902-1903/04 1874/75-1875/76 Hoboken. Hoboken. Reel: 1 Reel: 5 New Jersey. New Jersey. Jersey City. Jersey City. 1904/05-1906/07 1876/77-1877/78 Hoboken. Hoboken. Reel: 2 Reel: 6 New Jersey. New Jersey. Jersey City. Jersey City. 1908/09-1909 1878/79-1881/82 Hoboken. Hoboken. Reel: 3 Reel: 7 New Jersey. New Jersey. Jersey City. Jersey City. 1910/11-1915 1881/82-1883/84 Hoboken; Missing years: 1912, 1913, 1914. Reel: 1 Reel: 4 New Jersey. New Jersey. Jersey City. Jersey City. 1884/85-1886/87 1918 Reel: 2 Reel: 5

New Jersey. New Jersey. Jersey City. Jersey City. 1887/88-1889/90 1922/23 Reel: 3 Hoboken and Bayonne. Reel: 6 New Jersey. Jersey City. New Jersey. 1890/91-1892/93 Jersey City. Reel: 4 1925/26 Reel: 7 New Jersey. Jersey City. New Jersey. 1893/94-1894/95 Kearny. Reel: 5 1969-1969 Harrison, North Arlington, And East Newark. New Jersey. Reel: 22 Jersey City. 1895/96-1896/97 New Jersey. Reel: 6 Lakewood. 1941-1941 New Jersey. Reel: 8 Jersey City. 1897/98-1898 New Jersey. Reel: 7 Madison. 1969-1969 New Jersey. Chatham Township. Jersey City. Reel: 23 1899-1900 Reel: 8

405 City Directories of the United States Author Index

New Jersey. New Jersey. Millville. Montclair. 1921-1928/29 1957 Missing years: 1922, 1923, 1926, 1927. Caldwell, Essex Fells, Verona, Cedar Grove, Glen Ridge. Reel: 20 Reel: 7 New Jersey. New Jersey. Millville. Montclair. 1937/38-1949 1959 Cumberland County Rural Residents; Missing years: 1939, Caldwell, Essex Fells, Verona, Cedar Grove, Glen Ridge. 1940, 1942, 1943, 1945, 1946, 1948. Reel: 8 Reel: 29 New Jersey. New Jersey. Montclair/bloomfield. Millville. 1937-1939 1950-1959/60 Caldwell, Essex Fells, Glen Ridge, Verona, Cedar Grove; Missing years: 1951, 1955. Missing years: 1938. Reel: 30 Reel: 1

New Jersey. New Jersey. Millville. Montclair/bloomfield. 1981-1981 1941-1945 Commercial Township. Caldwell, Essex Fells, Glen Ridge, Verona, Cedar Grove; Reel: 24 Missing years: 1942, 1943, 1944. Reel: 2 New Jersey. Montclair. New Jersey. 1893-1895 Montclair; Bloomfield. Supplement; Bloomfield, Belleville, Franklin, Caldwell, 1908-1912 Verona. Caldwell, Cedar Grove, Essex Fells, Glen Ridge, Verona; Reel: 20 Missing years: 1909, 1911. Reel: 9 New Jersey. Montclair. New Jersey. 1896-1900 Montclair; Bloomfield. Supplement; Bloomfield, Belleville, Franklin, Caldwell, 1914-1916 Verona. Caldwell, Cedar Grove, Essex Fells, Glen Ridge, Verona; Reel: 21 Missing years: 1915. Reel: 10 New Jersey. Montclair. New Jersey. 1945-1947 Montclair; Bloomfield. Caldwell, Essex Fells, Verona, Cedar Grove, Glen Ridge; 1920-1923 Missing years: 1946. Caldwell, Cedar Grove, Essex Fells, Glen Ridge, Verona; Reel: 3 Missing years: 1921, 1922. Reel: 11 New Jersey. Montclair. New Jersey. 1947-1949 Montclair; Bloomfield. Caldwell, Essex Fells, Verona, Cedar Grove, Glen Ridge; 1923-1924/25 Missing years: 1948. Caldwell, Cedar Grove, Essex Fells, Glen Ridge, Verona. Reel: 4 Reel: 12 New Jersey. New Jersey. Montclair. Montclair; Bloomfield. 1951 1925-1926/27 Caldwell, Essex Fells, Verona, Cedar Grove, Glen Ridge. Caldwell, Cedar Grove, Essex Fells, Glen Ridge, Verona. Reel: 5 Reel: 13 New Jersey. New Jersey. Montclair. Montclair; Bloomfield. 1953-1955 1926/27-1928 Caldwell, Essex Fells, Verona, Cedar Grove, Glen Ridge; Caldwell, Cedar Grove, Essex Fells, Glen Ridge, Verona. Missing years: 1954. Reel: 14 Reel: 6

406 City Directories of the United States Author Index

New Jersey. New Jersey. Montclair; Bloomfield. Morristown. 1928-1929 1923/1924-1926 Caldwell, Cedar Grove, Essex Fells, Glen Ridge, Verona. Dover, Rockaway, Wharton, Morris Plains. Reel: 15 Reel: 4 New Jersey. New Jersey. Montclair; Bloomfield. Morristown. 1930-1931 1927-1930 Caldwell, Cedar Grove, Essex Fells, Glen Ridge, Verona. Madison, Morris Plains, Bernardsville, Basking Ridge, Reel: 16 Mendham, Whippany; Missing years: 1928. Reel: 5 New Jersey. Montclair; Bloomfield. New Jersey. 1932-1935 Morristown. Caldwell, Cedar Grove, Essex Fells, Glen Ridge, Verona; 1931-1935 Missing years: 1933, 1934. Morris Plains, Madison; Missing years: 1932, 1934. Reel: 17 Reel: 6

New Jersey. New Jersey. Morris County. Morristown. 1883/84-1897/98 1938-1947/48 Supplement; Morristown, Dover, Boonton, Madison, Bernardsville, Morris Plains; Missing years: 1939, 1940, 1942, Rockaway, Chatham, Port Oram, Morris Plains, Mendham, 1944. Chester; Missing years: 1885, 1886, 1887, 1890, 1891, 1892, Reel: 11 1893, 1894, 1895, 1896. Reel: 7 New Jersey. Morristown. New Jersey. 1947/48-1954 Morris County. Morris Plains, Morris Township; Missing years: 1950. 1902/03-1904/05 Reel: 12 Reel: 3 New Jersey. New Jersey. Morristown. Morris County. 1954-1959/60 1906/07-1908/09 Morris Plains, Morris Township; Missing years: 1956, 1958. Reel: 4 Reel: 13 New Jersey. New Jersey. Morristown. New Brunswick. 1887/88-1901 1956/57-1958/59 Supplement; Chatham, Chester, Dover, Boonton, Madison, Highland Park, And Parts Of Edison, North Brunswick, And Mendham, Morris Plains, Port Oram, Rockaway, Summit.; Franklin Townships (somerset County). Missing years: 1889, 1892, 1893, 1896, 1898. Reel: 3 Reel: 15 New Jersey. New Jersey. New Brunswick. Morristown. 1958/59-1960 1903-1912/1913 Highland Park, And Parts Of Edison, North Brunswick And Dover, Madison, Boonton, Wharton, Morris Plains; Missing Franklin Township (somerset County). years: 1904, 1906, 1908. Reel: 4 Reel: 1 New Jersey. New Jersey. New Brunswick. Morristown. 1937/38-1940 1914-1918 Highland Park, Metuchen, Milltown, And Parts Of Raritan, Dover, Madison, Rockaway, Wharton, Morris Plains. North Brunswick, Franklin (somerset County) Townships; Reel: 2 Missing years: 1939. Reel: 45 New Jersey. Morristown. New Jersey. 1919/1920-1922 New Brunswick. Dover, Madison, Rockaway, Wharton, Morris Plains. 1855/56 Reel: 3 Fiche: 799

407 City Directories of the United States Author Index

New Jersey. New Jersey. New Brunswick. New Brunswick. 1886/87-1899/1900 1946-1948 Supplement; Highland Park, Milltown, Suburban Trolley Highland Park And Parts Of North Brunswick,raritan Towns; Missing years: 1888, 1889, 1891, 1892, 1893, 1894, Township, And Franklin Township (somerset County); 1895, 1896, 1898. Missing years: 1947. Reel: 23 Reel: 48 New Jersey. New Jersey. New Brunswick. New Brunswick. 1901/02-1908 1948-1951 Milltown, South River, Sayreville, South Amboy, Piscataway, Highland Park, And Parts Of North Brunswick, Raritan Highland Park, Tuchen, Raritan River Road, Bound Brook; Township And Franklin Township (somerset County). Missing years: 1905, 1907. Reel: 49 Reel: 1 New Jersey. New Jersey. New Brunswick. New Brunswick. 1951-1953 1911/12-1919/20 Highland Park, And Parts Of Edison, North Brunswick, Highland Park, Metuchen, Milltown, Sayreville, South Raritan Township And Franklin Township (somerset County). Amboy, South River; Missing years: 1913, 1914, 1915, 1916. Reel: 50 Reel: 2 New Jersey. New Jersey. New Brunswick. New Brunswick. 1953-1955 1921/22-1923/24 Highland Park, Parts Of North Brunswick, Raritan Township Highland Park, Metuchen, Milltown, Sayreville, South And Franklin Township (somerset County). Amboy, South River. Reel: 1 Reel: 3 New Jersey. New Jersey. New Brunswick. New Brunswick. 1955-1956/57 1925/26-1928/29 Highland Park, And Parts Of Edison, North Brunswick And Highland Park, Metuchen, Milltown, Sayreville, South Franklin Townships (somerset County). Amboy, South River; Missing years: 1927. Reel: 2 Reel: 4 New Jersey. New Jersey. New Jersey/bus. Directory. New Brunswick. 1910-1913 1930/31-1932/33 Arlington, Belleville, Bloomfield, Harrison, Hoboken, Jersey Highland Park, Metuchen, Milltown. City, Kearny, Montclair, Newark, New Brunswick, New York Reel: 5 Wholesale, The Oranges, Perth Amboy; Missing years: 1911. Reel: 1 New Jersey. New Brunswick. New Jersey. 1940-1942 New Providence. Highland Park, Metuchen, And Parts Of Raritan, North 1955-1959 Brunswick, Franklin (somerset County) Townships; Missing Murry Hill, And Berkeley Heights; Missing years: 1956, 1958. years: 1941. Reel: 26 Reel: 46 New Jersey. New Jersey. New Providence. New Brunswick. 1969-1969 1942-1946 Murray Hill, And Berkeley Heights. Highland Park, Metuchen, And Parts Of Raritan, North Reel: 25 Brunswick, Franklin (somerset County) Townships; Missing years: 1943, 1945. New Jersey. Reel: 47 Newark. 1835/36 Fiche: 761

New Jersey. Newark. 1836/37 Fiche: 762

408 City Directories of the United States Author Index

New Jersey. New Jersey. Newark. Newark. 1837/38 1850/51 Fiche: 763 Fiche: 776 New Jersey. New Jersey. Newark. Newark. 1838/39 1851/52 Fiche: 764 Fiche: 777

New Jersey. New Jersey. Newark. Newark. 1839/40 1852/53 Fiche: 765 Fiche: 778 New Jersey. New Jersey. Newark. Newark. 1840/41 1853/54 Fiche: 766 Fiche: 779 New Jersey. New Jersey. Newark. Newark. 1841/42 1854/55 Fiche: 767 Fiche: 780

New Jersey. New Jersey. Newark. Newark. 1842/43 1855/56 Fiche: 768 Fiche: 781 New Jersey. New Jersey. Newark. Newark. 1843/44 1856/57 Fiche: 769 Fiche: 782 New Jersey. New Jersey. Newark. Newark. 1844/45 1857 Fiche: 770 Fiche: 783

New Jersey. New Jersey. Newark. Newark. 1845/46 1857/58 Fiche: 771 Fiche: 784 New Jersey. New Jersey. Newark. Newark. 1846/47 1858 Fiche: 772 Fiche: 785 New Jersey. New Jersey. Newark. Newark. 1847/48 1858/59 Fiche: 773 Fiche: 786

New Jersey. New Jersey. Newark. Newark. 1848/49 1859/60 Fiche: 774 Fiche: 787 New Jersey. New Jersey. Newark. Newark. 1849/50 1860 Fiche: 775 Fiche: 788

409 City Directories of the United States Author Index

New Jersey. New Jersey. Newark. Newark. 1860/61 1885/86 Fiche: 789 Reel: 3 New Jersey. New Jersey. Newark. Newark. 1861/2-1864/65 1886/87 Reel: 1 Reel: 4

New Jersey. New Jersey. Newark. Newark. 1865/66-1867/68 1888/89 Reel: 2 Reel: 5 New Jersey. New Jersey. Newark. Newark. 1868/69-1869/70 1889/90 Reel: 3 Reel: 6 New Jersey. New Jersey. Newark. Newark. 1870/71-1871/72 1890/91 Reel: 4 Reel: 7

New Jersey. New Jersey. Newark. Newark. 1872/73-1873/74 1891/92 Reel: 5 Reel: 8 New Jersey. New Jersey. Newark. Newark. 1874/75-1875/76 1892/93 Reel: 6 Reel: 9 New Jersey. New Jersey. Newark. Newark. 1876/77-1877/78 1893/94 Reel: 7 Reel: 10

New Jersey. New Jersey. Newark. Newark. 1878/79-1879/80 1894/95 Reel: 8 Reel: 11 New Jersey. New Jersey. Newark. Newark. 1880/81 1895/96 Reel: 9 Reel: 12 New Jersey. New Jersey. Newark. Newark. 1881/82-1883/84 1896/97 Missing years: 1882, 1883. Reel: 13 Reel: 1 New Jersey. New Jersey. Newark. Newark. 1897/98 1881/82 Reel: 14 Reel: 10 New Jersey. New Jersey. Newark. Newark. 1898/99 1884/85 Reel: 15 Reel: 2

410 City Directories of the United States Author Index

New Jersey. New Jersey. Newark. Newark. 1899-1901 1918 Reel: 16 Reel: 11 New Jersey. New Jersey. Newark. Newark. 1901/02 1920 Reel: 17 Reel: 12

New Jersey. New Jersey. Newark. Newark. 1902-1903 1922 Harrison, Kearny. Reel: 13 Reel: 1 New Jersey. New Jersey. Newark. Newark. 1923 1904-1906 Reel: 14 Missing years: 1905. Reel: 2 New Jersey. Newark. New Jersey. 1924 Newark. Reel: 15 1907-1908 Reel: 3 New Jersey. Newark. New Jersey. 1925 Newark. Reel: 16 1908-1909 Reel: 4 New Jersey. Newark. New Jersey. 1926 Newark. Reel: 17 1910-1911 Reel: 5 New Jersey. Newark. New Jersey. 1927 Newark. Reel: 18 1912 Reel: 6 New Jersey. Newark. New Jersey. 1928 Newark. Reel: 19 1913-1914 Reel: 7 New Jersey. Newark. New Jersey. 1928-1929 Newark. Reel: 20 1914-1915 Reel: 8 New Jersey. Newark. New Jersey. 1929-1930 Newark. Reel: 21 1916 Reel: 9 New Jersey. Newark. New Jersey. 1930-1931 Newark. Reel: 22 1917 Reel: 10 New Jersey. Newark. 1931 Reel: 23

411 City Directories of the United States Author Index

New Jersey. New Jersey. Newark. Newark. 1932 1947 Reel: 24 Reel: 11 New Jersey. New Jersey. Newark. Newark. 1934 1947-1951 Reel: 25 Missing years: 1948, 1949, 1950. Reel: 12 New Jersey. Newark. New Jersey. 1935 Newark. Reel: 26 1951 Reel: 13 New Jersey. Newark. New Jersey. 1936 Newark. Reel: 1 1955 Reel: 14 New Jersey. Newark. New Jersey. 1936-1937 Newark. Reel: 2 1955-1957/58 Missing years: 1956. New Jersey. Reel: 15 Newark. 1937-1938 New Jersey. Reel: 3 Newark. 1957-1958 New Jersey. Reel: 16 Newark. 1938-1939 New Jersey. Reel: 4 Newton. 1901/02-1933/34 New Jersey. Missing years: 1903, 1906, 1907, 1908, 1909, 1910, 1911, Newark. 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1939 1922, 1923, 1924, 1925, 1928. Reel: 5 Reel: 20

New Jersey. New Jersey. Newark. Newton. 1940 1935-1949 Reel: 6 Missing years: 1937, 1944, 1945, 1948. Reel: 10 New Jersey. Newark. New Jersey. 1940-1941 Newton. Reel: 7 1950-1959 Missing years: 1951, 1953, 1958. New Jersey. Reel: 11 Newark. 1941-1942 New Jersey. Reel: 8 Newton. 1969-1985 New Jersey. Missing years: 1970, 1971, 1972, 1973, 1974, 1975, 1976, Newark. 1977, 1978, 1979, 1980, 1981, 1982, 1983, 1984. 1942-1943 Reel: 26 Reel: 9 New Jersey. Newark. 1943 Reel: 10

412 City Directories of the United States Author Index

New Jersey. New Jersey. North Hudson County. Orange. 1902/03-1916/17 1896-1900 West Hoboken, Union, West New York, Guttenberg, North Supplement; Missing years: 1897, 1898. Bergen, Secaucus, Woodcliff, Weehawken; Missing years: Reel: 6 1904, 1907, 1908, 1909, 1910, 1911, 1912, 1913, 1914, 1915. Reel: 35 New Jersey. Orange. New Jersey. 1900-1901 North Hudson County. Supplement. 1916/17-1922/23 Reel: 7 Union, West Hoboken, West New York, Weehawken, Guttenberg, Secaucus, North Bergen; Missing years: 1918, New Jersey. 1919, 1920, 1921. Orange. Reel: 36 1901-1902 Supplement. New Jersey. Reel: 8 Ocean City. 1937/38-1948 New Jersey. Missing years: 1939, 1940, 1941, 1942, 1943, 1944, 1945, Orange. 1946, 1947. [1902/1903] Reel: 20 Essex, Orange, Orange Valley, East Orange, Brick Church, West Orange, St Cloud, Pleasant Valley, South Orange, New Jersey. Montrose, Vailsburg, Hilton, Maplewood, Bloomfield, Ocean City. Watsessing, Brookdale, Montclair, Upper Montclair, 1921-1928/29 Glenridge, Belleville, Franklin, Caldwell, Verona, Millburn, Missing years: 1923, 1925, 1926, 1927. Irvington, Livingston. Reel: 24 Reel: 1 New Jersey. New Jersey. Ocean City. Orange. 1967-1967 [1904] Reel: 27 East Orange, West Orange. Reel: 2 New Jersey. Orange. New Jersey. 1882-1886 Orange. Supplement. 1904/1905-1905/06 Reel: 1 Essex, Orange, Orange Valley, East Orange, Brick Church, West Orange, St Cloud, Pleasant Valley, South Orange, New Jersey. Montrose, Hilton, Maplewood, Bloomfield, Watsessing, Orange. Brookdale, Montclair, Upper Montclair, Glenridge, Belleville, 1887-1890 Caldwell, Nutley, Verona, Millburn, Irvington, Livingston. Supplement. Reel: 3 Reel: 2 New Jersey. New Jersey. Orange. Orange. 1908-1910 1890-1891 The Oranges, Maplewood, Irvington, Livingston, Milllburn; Supplement. Missing years: 1909. Reel: 3 Reel: 4

New Jersey. New Jersey. Orange. Orange. 1892-1894 1912-1914 Supplement. The Oranges, Maplewood, Irvington, Livingston, Milllburn; Reel: 4 Missing years: 1913. Reel: 5 New Jersey. Orange. New Jersey. 1894-1896 Orange. Supplement. 1916-1918 Reel: 5 The Oranges, Maplewood, Irvington, Livingston, Milllburn; Missing years: 1917. Reel: 6

413 City Directories of the United States Author Index

New Jersey. New Jersey. Orange. Passaic. 1920-1922 1882-1898 The Oranges, Maplewood, Irvington, Livingston, Milllburn; Supplement; Missing years: 1883, 1884, 1885, 1887, 1890, Missing years: 1921. 1896. Reel: 7 Reel: 1

New Jersey. New Jersey. Orange. Passaic. 1924-1925 1899-1901 The Oranges, Maplewood, Irvington, Livingston, Milllburn. Supplement. Reel: 8 Reel: 2

New Jersey. New Jersey. Orange. Passaic. 1926 1902-1907 The Oranges, Maplewood, Irvington, Livingston, Roseland. Garfield, Clifton, Lake View, Athenia, Allwood, Delawanna, Reel: 9 Wallington; Missing years: 1905. Reel: 1 New Jersey. Orange. New Jersey. 1927 Passaic. East Orange, South Orange, West Orange, Maplewood, 1908-1910 Irvington, Livingston, Roseland. Clifton, Garfield, Wallington, Athenia, Allwood, Delawanna. Reel: 10 Reel: 2 New Jersey. New Jersey. Orange. Passaic. 1928 1911-1913 East Orange, South Orange, West Orange, Maplewood, Clifton, Garfield, Lake View, Lodi, Wallington, Athenia, Irvington, Livingston, Roseland. Allwood, Delawanna. Reel: 11 Reel: 3 New Jersey. New Jersey. Orange. Passaic. 1929 1914-1915 East Orange, South Orange, West Orange, Maplewood, Clifton, Garfield, Lodi, Wallington, Athenia, Allwood, Irvington, Livingston, Roseland. Delawanna. Reel: 12 Reel: 4

New Jersey. New Jersey. Orange. Passaic. 1930 1916-1918 East Orange, South Orange, West Orange, Maplewood, Clifton, Garfield, Lodi, Wallington, Athenia, Allwood, Irvington, Livingston, Roseland. Delawanna. Reel: 13 Reel: 5 New Jersey. New Jersey. Orange. Passaic. 1932 1919 East Orange, South Orange, West Orange, Maplewood, Clifton, Garfield, Wallington. Irvington, Livingston, Roseland. Reel: 6 Reel: 14 New Jersey. New Jersey. Passaic. Orange. 1920-1921 1934 Clifton, Garfield, Wallington. East Orange, South Orange, West Orange, Maplewood, Reel: 7 Irvington, Livingston, Roseland. Reel: 15 New Jersey. Passaic. 1922-1923 Clifton, Garfield, Wallington. Reel: 8

414 City Directories of the United States Author Index

New Jersey. New Jersey. Passaic. Paterson. 1924-1925 1860/61 Clifton, Garfield, Wallington. Fiche: 1053 Reel: 9 New Jersey. New Jersey. Paterson. Passaic. 1861/62-1871/72 1927 Passaic Village. Clifton, Garfield, Wallington. Reel: 1 Reel: 10 New Jersey. New Jersey. Paterson. Passaic. 1872/73-1877/78 1929-1930 Passaic Village. Clifton, Garfield, Wallington. Reel: 2 Reel: 11 New Jersey. New Jersey. Paterson. Passaic; Clifton. 1879/80-1881/82 1937-1946 Passaic. Garfield, Wallington; Missing years: 1938, 1939, 1940, 1941, Reel: 3 1942, 1943, 1944, 1945. Reel: 39 New Jersey. Paterson. New Jersey. 1882/83-1885/86 Passaic; Clifton. Reel: 1 1946-1948 Missing years: 1947. New Jersey. Reel: 40 Paterson. 1886/87-1889/90 New Jersey. Reel: 2 Passaic; Clifton. 1950 New Jersey. Reel: 41 Paterson. 1890/91-1893 New Jersey. Reel: 3 Passaic; Clifton. 1952 New Jersey. Reel: 42 Paterson. 1894/95-1896/97 New Jersey. Reel: 4 Passaic; Clifton. 1954-1956 New Jersey. Missing years: 1955. Paterson. Reel: 43 1897/98-1899 Reel: 5 New Jersey. Paterson. New Jersey. 1855/56 Paterson. Fiche: 1050 1900-1901 Reel: 6 New Jersey. Paterson. New Jersey. 1857 Paterson. Fiche: 1051 1904-1906 Reel: 1 New Jersey. Paterson. New Jersey. 1859 Paterson. Fiche: 1052 1907-1911 Missing years: 1908. Reel: 2

415 City Directories of the United States Author Index

New Jersey. New Jersey. Paterson. Paterson. 1911-1914 1936-1937 Missing years: 1912. Haledon, Hawthorne, Prospect Park, Little Falls, Totowa Reel: 3 Borough, West Paterson. Reel: 28 New Jersey. Paterson. New Jersey. 1915-1916 Paterson. Reel: 4 1937-1939 Haledon, Hawthorne, Prospect Park, Little Falls, Totowa New Jersey. Borough, West Paterson. Paterson. Reel: 29 1917-1918 Reel: 5 New Jersey. Paterson. New Jersey. 1939-1941 Paterson. Haledon, Hawthorne, Prospect Park, Little Falls, Totowa 1919-1920 Borough, West Paterson. Reel: 6 Reel: 30 New Jersey. New Jersey. Paterson. Paterson. 1922-1923 1941-1942 Reel: 7 Haledon, Hawthorne, Prospect Park, Little Falls, Totowa Borough, West Paterson. New Jersey. Reel: 31 Paterson. 1924-1925 New Jersey. Haledon, Hawthorne, Prospect Park. Paterson. Reel: 8 1943-1944 Haledon, Hawthorne, Prospect Park, Little Falls, Totowa New Jersey. Borough, West Paterson. Paterson. Reel: 32 1926-1927 Haledon, Hawthorne, Prospect Park. New Jersey. Reel: 9 Paterson. 1944-1946 New Jersey. Haledon, Hawthorne, Prospect Park, Little Falls, Totowa Paterson. Borough, West Paterson. 1928-1929 Reel: 33 Haledon, Hawthorne, Prospect Park, Little Falls, Totowa Borough, West Paterson. New Jersey. Reel: 10 Paterson. 1946-1947 New Jersey. Haledon, Hawthorne, Prospect Park, Little Falls, Totowa Paterson. Borough, West Paterson. 1930-1931 Reel: 34 Haledon, Hawthorne, Prospect Park, Little Falls, Totowa Borough, West Paterson. New Jersey. Reel: 11 Paterson. 1947-1948 New Jersey. Haledon, Hawthorne, Prospect Park, Little Falls, Totowa Paterson. Borough, West Paterson. 1932-1933 Reel: 35 Haledon, Hawthorne, Prospect Park, Little Falls, Totowa Borough, West Paterson. New Jersey. Reel: 12 Paterson. 1949-1950 New Jersey. Haledon, Hawthorne, Prospect Park, Little Falls, Totowa Paterson. Borough, West Paterson. 1934-1935 Reel: 36 Haledon, Hawthorne, Prospect Park, Little Falls, Totowa Borough, West Paterson. Reel: 13

416 City Directories of the United States Author Index

New Jersey. New Jersey. Paterson. Perth Amboy. 1950-1952 1929-1930 Haledon, Hawthorne, Prospect Park, Little Falls, Totowa Woodbridge, Fords, Sewaren, Keasbey. Borough, West Paterson; Missing years: 1951. Reel: 22 Reel: 37 New Jersey. New Jersey. Perth Amboy. Paterson. 1931-1935 1952-1956 Woodbridge, Fords, Sewaren, Keasbey; Missing years: 1932, Haledon, Hawthorne, Prospect Park, Little Falls, Totowa 1933, 1934. Borough, West Paterson; Missing years: 1953, 1954, 1955. Reel: 23 Reel: 38 New Jersey. New Jersey. Perth Amboy. Paterson. 1940-1945 1956-1958 Woodbridge, Fords, Sewaren, And Keasbey; Missing years: Missing years: 1957. 1941, 1943, 1944. Reel: 39 Reel: 35 New Jersey. New Jersey. Paterson. Perth Amboy. 1958-1960 1945-1951 Missing years: 1959. Fords, Hopelawn, And Keasbey; Missing years: 1946, 1948, Reel: 40 1950. Reel: 36 New Jersey. Paterson Suburban. New Jersey. 1956-1959 Perth Amboy. Haledon, Hawthorne, Prospect Park, Little Falls, Totowa 1951-1956 Borough, And West Paterson; Missing years: 1958. Fords, Hopelawn, And Keasbey; Missing years: 1952, 1953, Reel: 21 1955. Reel: 37 New Jersey. Perth Amboy. New Jersey. 1957/58-1959 Perth Amboy. Fords, Hopelawn, And Keasbey. 1967-1967 Reel: 38 Fords, Hopelawn, And Keasbey. Reel: 28 New Jersey. Perth Amboy. New Jersey. 1912-1916 Plainfield. Woodbridge, Carteret, Chrome, Sewaren, Port Reading, Fords, 1883/84-1897/98 Keasbey. Supplement; Missing years: 1885, 1886, 1887, 1888, 1891, Reel: 18 1892, 1893, 1894. Reel: 23 New Jersey. Perth Amboy. New Jersey. 1917-1920 Plainfield. Woodbridge, Carteret, Chrome, Sewaren, Port Reading, Fords, 1904-1912 Keasbey. North Plainfield, Westfield, Mountainside, Dunellen, Reel: 19 Fanwood, Scotch Plains; Missing years: 1905, 1906, 1908, 1910, 1911. New Jersey. Reel: 28 Perth Amboy. 1921-1924 New Jersey. Woodbridge, Sewaren, Fords, Keasbey. Plainfield. Reel: 20 1913-1916 North Plainfield, Westfield, Mountainside, Dunellen, New Jersey. Fanwood, Scotch Plains. Perth Amboy. Reel: 29 1925-1927 Woodbridge, Sewaren, Fords, Keasbey. Reel: 21

417 City Directories of the United States Author Index

New Jersey. New Jersey. Plainfield. Plainfield. 1917-1919 1947-1949 North Plainfield, Westfield, Mountainside, Dunellen, North Plainfield; Missing years: 1948. Fanwood, Scotch Plains. Reel: 13 Reel: 30 New Jersey. New Jersey. Plainfield. Plainfield. 1950-1953 1920-1922 North Plainfield. North Plainfield, Westfield, Mountainside, Dunellen, Reel: 14 Fanwood, Scotch Plains. Reel: 31 New Jersey. Plainfield. New Jersey. 1953-1956 Plainfield. North Plainfield; Missing years: 1954. 1924-1926 Reel: 15 North Plainfield, Westfield, Mountainside, Dunellen, Fanwood, Scotch Plains. New Jersey. Reel: 32 Plainfield. 1956-1958 New Jersey. North Plainfield. Plainfield. Reel: 16 1927-1928 North Plainfield, Westfield, Mountainside, Dunellen, New Jersey. Fanwood, Scotch Plains. Plainfield. Reel: 33 1960-1960 North Plainfield. New Jersey. Reel: 17 Plainfield. 1929-1930 New Jersey. North Plainfield, South Plainfield, Dunellen, Fanwood, Scotch Princeton. Plains, Middlesex Borough, Arbor, New Market. 1909/10-1920/21 Reel: 34 Reel: 13 New Jersey. New Jersey. Plainfield. Princeton. 1931-1933 1921/22-1928/29 North Plainfield, Dunellen, Fanwood, Scotch Plains; Missing Reel: 14 years: 1932. Reel: 35 New Jersey. Princeton. New Jersey. 1929/30-1935 Plainfield. Reel: 15 1935 North Plainfield, Dunellen, Fanwood, Scotch Plains. New Jersey. Reel: 36 Princeton. 1936-1941 New Jersey. Princeton Township. Plainfield. Reel: 41 1938-1940 North Plainfield, Dunellen, Fanwood, And Scotch Plains; New Jersey. Missing years: 1939. Princeton. Reel: 11 1942-1952 Princeton Township; Missing years: 1943, 1944, 1945, 1946, New Jersey. 1948, 1951. Plainfield. Reel: 42 1940-1944 North Plainfield, Dunellen, Fanwood, And Scotch Plains; New Jersey. Missing years: 1941, 1942. Princeton. Reel: 12 1954-1959 Princeton Township. Reel: 43

418 City Directories of the United States Author Index

New Jersey. New Jersey. Rahway. Ridgewood. 1904-1933/34 1931-1935 Carteret, Port Reading, Sewaren, Woodbridge; Missing years: Fair Lawn, Glen Rock, Midland Park, Radburn; Missing 1905, 1906, 1907, 1908, 1909, 1910, 1911, 1912, 1913, 1914, years: 1932, 1934. 1915, 1922, 1925, 1927, 1932. Reel: 27 Reel: 24 New Jersey. New Jersey. Ridgewood. Rahway. 1937-1939 1937/38-1947/48 Glen Rock, Midland Park, And Fair Lawn; Missing years: Missing years: 1939, 1941, 1942, 1943, 1944, 1945. 1938. Reel: 14 Reel: 4 New Jersey. New Jersey. Rahway. Ridgewood. 1949-1955 1941-1944 Missing years: 1950, 1951, 1953. Glen Rock, Midland Park, And Fair Lawn; Missing years: Reel: 15 1942, 1943. Reel: 5 New Jersey. Rahway. New Jersey. 1956-1958/59 Ridgewood. Missing years: 1957. 1944-1946 Reel: 16 Glen Rock, Midland Park, And Fair Lawn; Missing years: 1945. New Jersey. Reel: 6 Rahway. 1978-1979 New Jersey. Reel: 29 Ridgewood. 1948-1950 New Jersey. Glen Rock, Midland Park, Fair Lawn, And Ho-ho-kus; Red Bank. Missing years: 1949. 1938-1948 Reel: 7 Little Silver, Fair Haven, River Plaza, And Part Of Shrewsbury; Missing years: 1939, 1940, 1941, 1942, 1943, New Jersey. 1944, 1947. Ridgewood. Reel: 17 1950-1952 Glen Rock, Midland Park, Fair Lawn, And Ho-ho-kus; New Jersey. Missing years: 1951. Red Bank. Reel: 8 1950-1954 Little Silver, Fair Haven, River Plaza, And Part Of New Jersey. Shrewsbury; Missing years: 1951. Ridgewood. Reel: 18 1952-1954 Glen Rock, Midland Park, Fair Lawn, And Ho-ho-kus; New Jersey. Missing years: 1953. Red Bank. Reel: 9 1956-1958/59 Little Silver, Fair Haven, River Plaza, And Part Of New Jersey. Shrewsbury; Missing years: 1957. Ridgewood. Reel: 19 1954-1956 Glen Rock, Midland Park, Fair Lawn, And Ho-ho-kus; New Jersey. Missing years: 1955. Red Bank. Reel: 10 1977-1977 Little Silver, And Fair Haven. New Jersey. Reel: 30 Ridgewood. 1958-1958 New Jersey. Glen Rock, Midland Park, Fair Lawn, And Ho-ho-kus. Ridgewood. Reel: 11 1926-1931 Fair Lawn, Glen Rock, Midland Park, Radburn; Missing years: 1929, 1930. Reel: 26

419 City Directories of the United States Author Index

New Jersey. New Jersey. Ridgewood. Salem. 1960-1960 1982-1982 Glen Rock, Midland Park, Fair Lawn, And Ho-ho-kus. Pennsville Township, Carneys Point Township, Penns Grove, Reel: 12 And Woodstown. Reel: 31 New Jersey. Rutherford. New Jersey. 1909/10-1917/18 Scotch Plains. East Rutherford, Carlstadt, Wood Ridge, Kingsland, 1960-1960 Lyndhurst, Union Township, Wallington. Fanwood. Reel: 20 Reel: 27

New Jersey. New Jersey. Rutherford. Somerville. 1919/20-1926 1917/18-1930/31 East Rutherford, Lyndhurst Township, Carlstadt, Wood Ridge, Bound Brook, South Bound Brook, East Bound Brook, Wallington; Missing years: 1925. Raritan, Manville, Finderne; Missing years: 1921, 1923, 1924, Reel: 21 1925. Reel: 11 New Jersey. Rutherford. New Jersey. 1928/29-1930/31 Somerville/bound Brook. East Rutherford, Lyndhurst, Carlstadt, Wood Ridge, 1936/37-1942 Wallington. South Bound Brook, Middlesex Boro, And Raritan; Missing Reel: 22 years: 1938, 1939, 1941. Reel: 29 New Jersey. Rutherford. New Jersey. 1946-1957/58 Somerville/bound Brook. East Rutherford, Lyndhurst, Carlstadt, And Wood-ridge; 1949/50-1954 Missing years: 1947, 1948, 1949, 1950, 1951, 1952, 1953, South Bound Brook And Raritan; Missing years: 1951, 1953. 1954, 1955, 1956. Reel: 31 Reel: 13 New Jersey. New Jersey. Somerville/bound Brook. Salem. 1944-1948 1937/38-1948 South Bound Brook And Raritan; Missing years: 1945, 1947. Penns Grove, Carneys Point, Alloway, Pennsville, Deepwater, Reel: 30 Quinton, And Woodstown; Missing years: 1939, 1940, 1942, 1943, 1944, 1945, 1946, 1947. New Jersey. Reel: 22 Somerville/bound Brook. 1955-1959 New Jersey. South Bound Brook And Raritan; Missing years: 1956, 1958. Salem. Reel: 32 1897/98-1901/02 Supplement; Woodbury. New Jersey. Reel: 13 Somerville/bound Brook. 1959-1959 New Jersey. South Bound Brook And Raritan. Salem. Reel: 33 1903/04-1930/31 Carney's Point, Elmer, Penns Grove, Quinton, Woodbury, New Jersey. Woodstown And Salem And Gloucester Counties; Missing State Of. years: 1905, 1906, 1907, 1908, 1909, 1910, 1911, 1912, 1913, 1903-1912 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1925, Anglesea, Carteret, Deal, Elberon, Five Mile Beach, Holly 1926, 1927, 1928, 1929. Beach, Long Branch, North Wildwood, Perth Amboy, Port Reel: 14 Reading, Seawaren, Wildwood, Wildwood Crest, Woodbridge. New Jersey. Reel: 45 Salem. 1951-1951 Penns Grove, Carney's Point, Pennsville, And Deepwater. Reel: 23

420 City Directories of the United States Author Index

New Jersey. New Jersey. State Of. Summit. 1904-1914 1956-1958 Asbury Park, Ocean Grove (allenhurst, Avon, Belmar, Bradley Millburn, And Springfield; Missing years: 1957. Beach, Deal, Loch Arbor, Neptune City, West Grove, West Reel: 33 Park) - 1904. Atlantic City - 1907. New Brunswick, Highland Park (metuchen, Milltown, Sayreville, South Amboy, South New Jersey. River) - 1913/14. Summit. Reel: 46 1960-1960 Millburn, And Springfield. New Jersey. Reel: 34 State Of. 1923-1933 New Jersey. Bergenfield, Dumont (harrington Park, Haworth) - 1923/24. Summit; Millburn; Springfield. Lodi - 1933. Pompton Lakes - 1928. Union City - 1929. 1928/29-1934 Westfield, Cranford (garwood, Kenilworth, Mountainside) - Missing years: 1931, 1933. 1929/30, 1931/32. Reel: 42 Reel: 47 New Jersey. New Jersey. Trenton. State of New Jersey. 1844 1850/51 Fiche: 1439 Fiche: 840 New Jersey. New Jersey. Trenton. Summit. 1845 1905-1927 Fiche: 1440 Millburn, Springfield; Missing years: 1906, 1907, 1908, 1910, 1911, 1912, 1914, 1915, 1917, 1918, 1919, 1921, 1922, 1924, New Jersey. 1926. Trenton. Reel: 41 1854/55 Fiche: 1441 New Jersey. Summit. New Jersey. 1936-1938 Trenton. Springfield; Missing years: 1937. 1857 Reel: 28 Fiche: 1442 New Jersey. New Jersey. Summit. Trenton. 1940-1942 1859 Millburn, And Springfield; Missing years: 1941. Business Directory Includes - Mercer, and Burlington Reel: 29 Counties. Fiche: 1443 New Jersey. Summit. New Jersey. 1944-1946 Trenton. Millburn, And Springfield; Missing years: 1945. 1867/68-1875 Reel: 30 Supplement; Missing years: 1871, 1872. Reel: 1 New Jersey. Summit. New Jersey. 1948-1950 Trenton. Millburn, And Springfield; Missing years: 1949. 1876/77-1881 Reel: 31 Supplement; Chambersbugh, Milham, Mercer. Reel: 2 New Jersey. Summit. New Jersey. 1952-1954 Trenton. Millburn, And Springfield; Missing years: 1953. 1886-1889 Reel: 32 Supplement. Reel: 1

421 City Directories of the United States Author Index

New Jersey. New Jersey. Trenton. Trenton. 1889-1892 1915-16 Supplement; Missing years: 1890. Morrisville, PA. Reel: 2 Reel: 7 New Jersey. New Jersey. Trenton. Trenton. 1893-1894 1917-18 Supplement. Morrisville, PA. Reel: 3 Reel: 8 New Jersey. New Jersey. Trenton. Trenton. 1895-1896 1919-20 Supplement. Morrisville, PA. Reel: 4 Reel: 9 New Jersey. New Jersey. Trenton. Trenton. 1897-1898 1921-22 Supplement. Morrisville, PA. Reel: 5 Reel: 10 New Jersey. New Jersey. Trenton. Trenton. 1899-1901 1923-24 Supplement. Morrisville, PA. Reel: 6 Reel: 11 New Jersey. New Jersey. Trenton. Trenton. 1902-1904 1925-26 Morrisville, PA. Morrisville, PA. Reel: 1 Reel: 12 New Jersey. New Jersey. Trenton. Trenton. 1905-06 1927-28 Morrisville, PA. Morrisville, PA. Reel: 2 Reel: 13 New Jersey. New Jersey. Trenton. Trenton. 1907-08 1929-30 Morrisville, PA. Morrisville, PA. Reel: 3 Reel: 14 New Jersey. New Jersey. Trenton. Trenton. 1909-10 1931-32 Morrisville, PA. Morrisville, PA. Reel: 4 Reel: 15 New Jersey. New Jersey. Trenton. Trenton. 1911-12 1933-1935 Morrisville, PA. Morrisville, PA. Reel: 5 Reel: 16 New Jersey. New Jersey. Trenton. Trenton. 1913-14 1936-1936 Morrisville, PA. Reel: 35 Reel: 6

422 City Directories of the United States Author Index

New Jersey. New Jersey. Trenton. Union. 1938-1946 1960-1960 Missing years: 1939, 1940, 1941, 1942, 1943, 1944, 1945. Springfield. Reel: 36 Reel: 46 New Jersey. New Jersey. Trenton. Union. 1948-1950 1966/67-1966/67 Parts Of Ewing, Hamilton, And Lawrence Townships; Springfield. Missing years: 1949. Reel: 32 Reel: 37 New Jersey. New Jersey. Vineland. Trenton. 1921-1929/30 1952-1952 South Vineland; Missing years: 1922, 1923, 1926, 1927, 1928. Parts Of Ewing, Hamilton, And Lawrence Townships. Reel: 38 Reel: 38 New Jersey. New Jersey. Vineland. Trenton. 1937/38-1946/47 1954-1954 South Vineland, Cumberland County Rural Residents, And Parts Of Ewing, Hamilton, And Lawrence Townships. Landis Township; Missing years: 1939, 1940, 1942, 1945. Reel: 39 Reel: 47

New Jersey. New Jersey. Trenton. Vineland. 1955/56-1955/56 1948-1954 Parts Of Ewing, Hamilton, And Lawrence Townships. Landis Township; Missing years: 1949, 1951. Reel: 40 Reel: 48

New Jersey. New Jersey. Trenton. Vineland. 1957/58-1960 1956-1959/60 Parts Of Ewing, Hamilton, And Lawrence Townships; Reel: 49 Missing years: 1959. Reel: 41 New Jersey. Vineland. New Jersey. 1980-1980 Union. Reel: 33 1942/43-1946 Springfield; Missing years: 1945. New Jersey. Reel: 42 Vineland. 1981-1981 New Jersey. Reel: 34 Union. 1948-1950 New Jersey. Springfield; Missing years: 1949. West Orange. Reel: 43 1956-1956 Livingston, And Roseland. New Jersey. Reel: 4 Union. 1952-1954 New Jersey. Springfield; Missing years: 1953. West Orange. Reel: 44 1958-1958 Livingston, And Roseland. New Jersey. Reel: 5 Union. 1956-1958 New Jersey. Springfield; Missing years: 1957. West Orange. Reel: 45 1960-1960 Livingston, And Roseland. Reel: 6

423 City Directories of the United States Author Index

New Jersey. New Mexico. Westfield. Albuquerque. 1936/37-1941 1917-1920 Mountainside, Garwood, And Kenilworth; Missing years: Reel: 3 1940. Reel: 50 New Mexico. Albuquerque. New Jersey. 1921-1924 Westfield. Reel: 4 1944-1947 Garwood, And Kenilworth; Missing years: 1945, 1946. New Mexico. Reel: 1 Albuquerque. 1925-1928 New Jersey. Reel: 5 Westfield. 1948-1951 New Mexico. Cranford, Garwood, And Kenilworth; Missing years: 1949, Albuquerque. 1950. 1929-1932 Reel: 2 Reel: 6 New Jersey. New Mexico. Westfield. Albuquerque. 1954-1955 1933-1935 Cranford, Garwood, And Kenilworth. Reel: 7 Reel: 3 New Mexico. New Jersey. Albuquerque. Wildwood. 1937-1939 1937/38-1954 Reel: 20 North Wildwood, West Wildwood, And Wildwood Crest; Missing years: 1939, 1940, 1941, 1942, 1943, 1944, 1945, New Mexico. 1947, 1948, 1950, 1951, 1952, 1953. Albuquerque. Reel: 7 1940-1942 Reel: 21 New Jersey. Wildwood. New Mexico. 1955/56-1960 Albuquerque. North Wildwood, West Wildwood, And Wildwood Crest; 1943-1947 Missing years: 1959. Missing years: 1945, 1946. Reel: 8 Reel: 22 New Jersey. New Mexico. Wildwood. Albuquerque. 1922-1928/29 1947-1950 Anglesea, North Wildwood, West Wildwood, Wildwood Bernalillo County; Missing years: 1948. Crest; Missing years: 1923, 1925, 1927. Reel: 23 Reel: 32 New Mexico. New Jersey. Albuquerque. Wildwood. 1950-1952 1967-1967 Bernalillo County; Missing years: 1951. North Wildwood, West Wildwood, And Wildwood Crest. Reel: 24 Reel: 35 New Mexico. New Mexico. Albuquerque. Albuquerque. 1952-1953 1904-1910/11 Bernalillo County. Reel: 1 Reel: 25 New Mexico. New Mexico. Albuquerque. Albuquerque. 1912-1916 1954-1955 Reel: 2 Bernalillo County. Reel: 26

424 City Directories of the United States Author Index

New Mexico. New Mexico. Albuquerque. Albuquerque. 1955-1956 1965-1965 Bernalillo County. Reel: 40 Reel: 27 New Mexico. New Mexico. Albuquerque. Albuquerque. 1966-1966 1956-1957 Reel: 41 Bernalillo County. Reel: 28 New Mexico. Albuquerque. New Mexico. 1966-1966 Albuquerque. Reel: 42 1957 Bernalillo County. New Mexico. Reel: 29 Albuquerque. 1967-1967 New Mexico. Reel: 43 Albuquerque. 1958 New Mexico. Bernalillo County. Albuquerque. Reel: 30 1969-1969 Reel: 44 New Mexico. Albuquerque. New Mexico. 1958-1959 Albuquerque. Bernalillo County. 1970-1970 Reel: 31 Reel: 45 New Mexico. New Mexico. Albuquerque. Albuquerque. 1959-1960 1975-1975 Bernalillo County. Reel: 46 Reel: 32 New Mexico. New Mexico. Albuquerque. Albuquerque. 1975-1975 1960 Reel: 47 Bernalillo County. Reel: 33 New Mexico. Albuquerque. New Mexico. 1976-1976 Albuquerque. Reel: 48 1962-1962 Reel: 36 New Mexico. Albuquerque. New Mexico. 1976-1976 Albuquerque. Reel: 49 1963-1963 Reel: 37 New Mexico. Albuquerque. New Mexico. 1977-1977 Albuquerque. Reel: 1 1963-1963 Reel: 38 New Mexico. Albuquerque. New Mexico. 1977-1977 Albuquerque. Reel: 50 1965-1965 Reel: 39 New Mexico. Albuquerque. 1978-1978 Reel: 2

425 City Directories of the United States Author Index

New Mexico. New Mexico. Albuquerque. Greater Las Cruces. 1978-1978 1964-1964 Reel: 3 Mesilla, Mesilla Park, And University Park. Reel: 8 New Mexico. Albuquerque. New Mexico. 1984-1984 Greater Las Cruces. Reel: 4 1978-1978 Mesila, Mesilla Park, And University Park. New Mexico. Reel: 9 Artesia. 1953/54-1960 New Mexico. Missing years: 1956, 1959. Hobbs. Reel: 1 1946-1955 Missing years: 1947, 1949, 1950, 1954. New Mexico. Reel: 7 Carlsbad. 1946-1954 New Mexico. Missing years: 1947, 1949, 1951, 1953. Hobbs. Reel: 47 1957-1960 Missing years: 1959. New Mexico. Reel: 8 Carlsbad. 1954-1960 New Mexico. Happy Valley; Missing years: 1955, 1959. Hobbs. Reel: 48 1965-1966 Reel: 10 New Mexico. Carlsbad. New Mexico. 1963-1969 Hobbs. Happy Valley; Missing years: 1964, 1965, 1966, 1967, 1968. 1968-1969 Reel: 5 Reel: 11

New Mexico. New Mexico. Clovis. Hobbs. 1946-1946 1973-1974 Buyers Guides And Classified Business Directory. Reel: 13 Reel: 10 New Mexico. New Mexico. Hobbs. Gallup. 1976-1977 1947-1960 Reel: 14 Missing years: 1948, 1949, 1950, 1952, 1953, 1955, 1957, 1959. New Mexico. Reel: 2 Hobbs. 1978-1978 New Mexico. Reel: 15 Gallup. 1962-1986 New Mexico. Mckinley County Taxpayers List; Missing years: 1963, 1964, Hobbs. 1965, 1966, 1967, 1968, 1970, 1971, 1972, 1973, 1974, 1975, 1979-1979 1976, 1977, 1978, 1979, 1980, 1981, 1982. 1983, 1984, 1985. Reel: 16 Reel: 6 New Mexico. New Mexico. Hobbs. Grants. 1980-1980 1967-1967 Reel: 17 Milan. Reel: 7 New Mexico. Hobbs. 1981-1981 Reel: 18

426 City Directories of the United States Author Index

New Mexico. New Mexico. Hobbs. Santa Fe. 1982-1982 1936/37-1942 Reel: 19 Missing years: 1939, 1941. Reel: 21 New Mexico. New Mexico Bus. Dir.. New Mexico. 1903/04-1913/14 Santa Fe. El Paso, Tx., With Denver And Foreign Classifications.; 1928/29-1934/35 Missing years: 1905, 1906, 1907, 1908, 1909, 1910, 1911, Reel: 44 1912. Reel: 45 New Mexico. Santa Fe. New Mexico. 1944-1949 Portales. Missing years: 1945, 1946, 1948. 1963-1966 Reel: 22 Rural Routes And County Farmers List; Missing years: 1964, 1965. New Mexico. Reel: 20 Santa Fe. 1951-1955 New Mexico. Missing years: 1952, 1954. Roswell. Reel: 23 1937/38-1944 Reel: 20 New Mexico. Santa Fe. New Mexico. 1957-1958 Roswell. Reel: 24 1945/46-1949 Missing years: 1948. New Mexico. Reel: 21 Santa Fe. 1959-1960 New Mexico. Reel: 25 Roswell. 1912-1922 New Mexico. Missing years: 1915, 1917, 1919, 1921. Santa Fe. Reel: 1 1961-1962 Reel: 21 New Mexico. Roswell. New Mexico. 1924-1935/1936 Santa Fe. Missing years: 1925, 1927, 1928, 1929. 1963-1964 Reel: 2 Reel: 22

New Mexico. New Mexico. Roswell. Santa Fe. 1950-1953 1966-1966 Missing years: 1952. Reel: 23 Reel: 22 New Mexico. New Mexico. Santa Fe. Roswell. 1970-1982 1954-1956 Missing years: 1971, 1972, 1973, 1974, 1975, 1976, 1977, Reel: 23 1978, 1979, 1980, 1981. Reel: 24 New Mexico. Roswell. New Mexico. 1957-1958 Santa Fe. Roswell, Dexter, And Hagerman Rural Routes. 1984-1984 Reel: 24 Reel: 25 New Mexico. New Mexico. Roswell. Santa Fe. 1959-1960 1985-1985 Roswell, Dexter, And Hagerman Rural Routes Directory. Reel: 26 Reel: 25

427 City Directories of the United States Author Index

New Mexico. New York. Sante Fe. Albany. 1955-1960 1823 Buyers Guide And Classified Business Fiche: 12 Directory; Missing years: 1956, 1957, 1958, 1959. Reel: 11 New York. Albany. New Mexico. 1824 Tucucari. Fiche: 13 1965-1965 Reel: 27 New York. Albany. New York. 1825 Albany. Fiche: 14 1813 Fiche: 2 New York. Albany. New York. 1826 Albany. Fiche: 15 1814 Fiche: 3 New York. Albany. New York. 1827 Albany. Fiche: 16 1815 Fiche: 4 New York. Albany. New York. 1828/29 Albany. Fiche: 17 1816 Fiche: 5 New York. Albany. New York. 1829/30 Albany. Fiche: 18 1817 Fiche: 6 New York. Albany. New York. 1830/31 Albany. Fiche: 19 1818 Fiche: 7 New York. Albany. New York. 1831/32 Albany. Fiche: 20 1819 Fiche: 8 New York. Albany. New York. 1831/32 Albany. Fiche: 21 1820 Fiche: 9 New York. Albany. New York. 1832/33 Albany. Fiche: 22 1821 Fiche: 10 New York. Albany. New York. 1833/34 Albany. Fiche: 23 1822 Fiche: 11 New York. Albany. 1834/35 Fiche: 24

428 City Directories of the United States Author Index

New York. New York. Albany. Albany. 1835/36 1848/49 Fiche: 25 Fiche: 38 New York. New York. Albany. Albany. 1837/38 1849/50 Fiche: 26 Fiche: 39

New York. New York. Albany. Albany. 1838/39 1850/51 Fiche: 27 Fiche: 40 New York. New York. Albany. Albany. 1839/40 1851/52 Fiche: 28 Fiche: 41 New York. New York. Albany. Albany. 1840/41 1852 Fiche: 29 Fiche: 42

New York. New York. Albany. Albany. 1841/42 1852/53 Fiche: 30 Fiche: 43 New York. New York. Albany. Albany. 1842/43 1853 Fiche: 31 Fiche: 44 New York. New York. Albany. Albany. 1843/44 1853/54 Fiche: 32 Fiche: 45

New York. New York. Albany. Albany. 1844/45 1854 Fiche: 33 Fiche: 46 New York. New York. Albany. Albany. 1845/46 1855 Fiche: 34 Fiche: 47 New York. New York. Albany. Albany. 1846/47 1856 Fiche: 35 Fiche: 48

New York. New York. Albany. Albany. 1847/48 1857 Fiche: 36 Fiche: 49 New York. New York. Albany. Albany. 1848/49 1858 Fiche: 37 Fiche: 50

429 City Directories of the United States Author Index

New York. New York. Albany. Albany. 1859 1902-1903 Fiche: 51 Troy, Rensselaer. Reel: 1 New York. Albany. New York. 1860 Albany. Fiche: 52 1904-1905 Rensselaer. New York. Reel: 2 Albany. 1861-1867 New York. Reel: 1 Albany. 1906-1907 New York. Rensselaer. Albany. Reel: 3 1868-1873 Reel: 2 New York. Albany. New York. 1908-1909 Albany. Rensselaer. 1874-1877 Reel: 4 Reel: 3 New York. New York. Albany. Albany. 1910-1911 1878-1881 Rensselaer. Reel: 4 Reel: 5 New York. New York. Albany. Albany. 1882-1885 1912-1913 Reel: 1 Rensselaer. Reel: 6 New York. Albany. New York. 1886-1888 Albany. Reel: 2 1914-1915 Rensselaer. New York. Reel: 7 Albany. 1889-1891 New York. Reel: 3 Albany. 1916-1917 New York. Rensselaer. Albany. Reel: 8 1892-1894 Reel: 4 New York. Albany. New York. 1918-1919 Albany. Rensselaer. 1895-1896 Reel: 9 Reel: 5 New York. New York. Albany. Albany. 1920/21-1922 1897-1899 Rensselaer. Reel: 6 Reel: 10 New York. New York. Albany. Albany. 1900-1901 1923-1924 Reel: 7 Rensselaer. Reel: 11

430 City Directories of the United States Author Index

New York. New York. Albany. Albany. 1925-1926 1950-1951 Rensselaer. Albany County, Rensselaer and Menands. Reel: 12 Reel: 10 New York. New York. Albany. Albany. 1927-1928 1951-1952 Rensselaer. Albany County, Rensselaer and Menands. Reel: 13 Reel: 11 New York. New York. Albany. Albany. 1929-1930 1953-1954 Rensselaer. Albany County, Rensselaer and Menands. Reel: 14 Reel: 12 New York. New York. Albany. Albany. 1931-1932 1954-1955 Rensselaer. Albany County, Rensselaer and Menands. Reel: 15 Reel: 13 New York. New York. Albany. Albany. 1933-1935 1955-1956 Rensselaer. Albany County, Rensselaer and Menands. Reel: 16 Reel: 14 New York. New York. Albany. Albany. 1941-1942 1956-1957 Albany County, Rensselaer and Menands. Albany County, Rensselaer and Menands. Reel: 4 Reel: 15 New York. New York. Albany. Albany. 1942-1944 1957-1958 Albany County, Rensselaer and Menands. Albany County, Rensselaer. Reel: 5 Reel: 16 New York. New York. Albany. Albany. 1944-1945 1958-1959 Albany County, Rensselaer and Menands. Albany County, Rensselaer. Reel: 6 Reel: 17 New York. New York. Albany. Albany. 1946-1947 1959-1960 Albany County, Rensselaer and Menands. Albany County, Rensselaer. Reel: 7 Reel: 18 New York. New York. Albany. Albany. 1947-1948/1949 1960 Albany County, Rensselaer and Menands. Albany County, Rensselaer. Reel: 8 Reel: 19 New York. New York. Albany. Albany. 1948/49-1950 1961-1961 Albany County, Rensselaer and Menands. Rensselaer. Reel: 9 Reel: 28

431 City Directories of the United States Author Index

New York. New York. Albany. Amsterdam. 1963-1963 1902-1918 Rensselaer. Missing years: 1903, 1904, 1905, 1906, 1909, 1910, 1911, Reel: 29 1912, 1913, 1914, 1915, 1916; Years shown as missing for Amsterdam, NY indicate years missing on this reel. They are New York. not necessarily missing from the City Directories Collection. Albany. Refer to the introduction for more information regarding 1969-1969 Amsterdam, NY. Rensselaer. Reel: 1 Reel: 30 New York. New York. Amsterdam. Albany. 1903/04-1920 1970-1970 Missing years: 1907, 1908, 1909, 1910, 1911, 1912, 1915, Rensselaer. 1916, 1917, 1918, 1919. Reel: 31 Reel: 1 New York. New York. Albany/schenectady Sub.. Amsterdam. 1936-1936 1921-1924 Bethlehem, Colonie, East Greenbush, Glenville, Guilderland, Missing years: 1923. Niskayuna, Rotterdam And Villages Of Delmar, Elsmere, Reel: 2 Slingerlands, Selkirk, So. Bethlehem, Colonie, Loudenville, Newtonville, Lathams, West Albany Maywood, East New York. Greenbush, Hampton Manor, Clinton Heights, Alplaus, Amsterdam. Rexford, Hoffmans, Scotia, Altomont, Rosendale, Aqueduct, 1925-1929 Carman, So. Schenectady, Rotterdam Junction, And Missing years: 1926, 1928. Pattersonville. Reel: 3 Reel: 32 New York. New York. Amsterdam. Albany; Rensselaer. 1932-1935 1936-1937 Missing years: 1933. Reel: 1 Reel: 4 New York. New York. Albany; Rensselaer; Menands. Amsterdam. 1937-1939 1936-1940 Reel: 2 Reel: 21 New York. New York. Albany; Rensselaer; Menands. Amsterdam. 1939-1940 1941-1945 Albany County. Missing years: 1944. Reel: 3 Reel: 22 New York. New York. Albion. Amsterdam. 1908/09-1910/11 1946-1951 Carlton, Carlton Sta., Point Breeze, Kent, Eagle Harbor. Missing years: 1947, 1949. Reel: 30 Reel: 23 New York. New York. Amsterdam. Amsterdam. 1883/84-1889/90 1953-1959 Supplement; Port Jackson and Rock City. Missing years: 1954, 1956, 1958. Reel: 1 Reel: 24 New York. New York. Amsterdam. Auburn. 1890/91-1896/97 1857 Supplement; Missing years: 1894, 1895. Fiche: 58 Reel: 2

432 City Directories of the United States Author Index

New York. New York. Auburn. Auburn. 1859/60 1908-1910 Fiche: 59 Reel: 3 New York. New York. Auburn. Auburn. 1862/63-1872/73 1911-1913 Supplement; Missing years: 1869, 1870. Reel: 4 Reel: 1 New York. New York. Auburn. Auburn. 1914-1916 1874/75-1881/82 Reel: 5 Supplement. Reel: 2 New York. Auburn. New York. 1917-1919 Auburn. Reel: 6 1882-1885/86 Supplement. New York. Reel: 1 Auburn. 1920/21-1921 New York. Reel: 7 Auburn. 1886/87-1888/89 New York. Supplement. Auburn. Reel: 2 1922/23-1923/24 Reel: 8 New York. Auburn. New York. 1889/90-1891/92 Auburn. Supplement. 1924/25-1927 Reel: 3 Reel: 9 New York. New York. Auburn. Auburn. 1892/93-1894/95 1928-1929 Supplement. Reel: 10 Reel: 4 New York. New York. Auburn. Auburn. 1930-1931 1895/96-1898/99 Reel: 11 Supplement. Reel: 5 New York. Auburn. New York. 1932-1935 Auburn. Reel: 12 1899/1900-1901/02 Supplement. New York. Reel: 6 Auburn. 1936-1940 New York. Reel: 13 Auburn. 1902-1904 New York. Reel: 1 Auburn. 1941-1944 New York. Reel: 14 Auburn. 1905-1907 New York. Reel: 2 Auburn. 1945-1947 Reel: 15

433 City Directories of the United States Author Index

New York. New York. Auburn. Beacon. 1948-1950 1958-1960 Reel: 16 Fishkill, Glenham. Reel: 8 New York. Auburn. New York. 1951-1954 Beacon. Reel: 17 1969-1969 Hadley, And Hatfield. New York. Reel: 33 Auburn. 1955-1957 New York. Reel: 18 Binghamton. 1857 New York. Fiche: 112 Auburn. 1958-1959 New York. Reel: 19 Binghamton. 1858/59 New York. Fiche: 113 Batavia. 1923-1929 New York. Country Roads, East Pembroke Village; Missing years: 1924, Binghamton. 1926. 1859/60 Reel: 35 Fiche: 114 New York. New York. Batavia. Binghamton. 1931-1935 1883-1887 Country Roads, East Pembroke Village; Missing years: 1932. Supplement; Missing years: 1884. Reel: 36 Reel: 1 New York. New York. Batavia. Binghamton. 1936-1949 18881890 East Pembroke Village; Missing years: 1938, 1941, 1943, Supplement. 1945, 1946, 1948. Reel: 2 Reel: 36 New York. New York. Binghamton. Batavia. 1891-1893 1951-1960 Supplement. East Pembroke Village; Missing years: 1952, 1953, 1955, Reel: 3 1958. Reel: 37 New York. Binghamton. New York. 1893-1895 Batavia. Supplement. 1967-1971 Reel: 4 Batavia Town Directory, East Pembroke Village, And Country Roads; Missing years: 1968, 1969, 1970. New York. Reel: 32 Binghamton. 1896-1899 New York. Supplement. Beacon. Reel: 5 1915/16-1924/25 Fishkill, Glenham; Missing years: 1917, 1920, 1921. New York. Reel: 11 Binghamton. 1900-1901 New York. Supplement. Beacon. Reel: 6 1955-1957 Fishkill, Glenham. Reel: 7

434 City Directories of the United States Author Index

New York. New York. Binghamton. Binghamton. 1902-1904 1939-1940 Reel: 1 Johnson City, Endicott, Vestal, Port Dickinson. Reel: 10 New York. Binghamton. New York. 1905-1908 Binghamton. Reel: 2 1941-1942 Johnson City, Endicott, Vestal, Port Dickinson. New York. Reel: 11 Binghamton. 1909-1911 New York. Reel: 3 Binghamton. 1943-1944 New York. Johnson City, Endicott, Vestal, Port Dickinson. Binghamton. Reel: 12 1912-1915 Reel: 4 New York. Binghamton. New York. 1945 Binghamton. Johnson City, Endicott, Vestal, Port Dickinson. 1916-1918 Reel: 13 Reel: 5 New York. New York. Binghamton. Binghamton. 1946-1947 1919-1921 Johnson City, Endicott, Vestal, Port Dickinson. Reel: 6 Reel: 14 New York. New York. Binghamton. Binghamton. 1922-1924 1947-1948 Reel: 7 Johnson City, Endicott, Vestal, Port Dickinson. Reel: 15 New York. Binghamton. New York. 1925-1927 Binghamton. Reel: 8 1948-1949 Johnson City, Endicott, Vestal, Port Dickinson. New York. Reel: 16 Binghamton. 1928-1930 New York. Reel: 9 Binghamton. 1949-1950 New York. Johnson City, Endicott, Vestal, Port Dickinson. Binghamton. Reel: 17 1931-1933 Reel: 10 New York. Binghamton. New York. 1950-1951 Binghamton. Johnson City, Endicott, Vestal, Port Dickinson. 1934-1935 Reel: 18 Reel: 11 New York. New York. Binghamton. Binghamton. 1951-1952 1936-1938 Johnson City, Endicott, Vestal, Port Dickinson. Johnson City, Port Dickinson. Reel: 19 Reel: 9 New York. Binghamton. 1952-1953 Johnson City, Endicott, Vestal, Port Dickinson. Reel: 20

435 City Directories of the United States Author Index

New York. New York. Binghamton. Brooklyn. 1954-1955 1823 Johnson City, Endicott, Vestal, Port Dickinson. Fiche: 178 Reel: 21 New York. New York. Brooklyn. Binghamton. 1824 1955-1956 Fiche: 179 Johnson City, Endicott, Vestal, Port Dickinson. Reel: 22 New York. Brooklyn. New York. 1825 Binghamton. Fiche: 180 1956-1957 Johnson City, Endicott, Vestal, Port Dickinson. New York. Reel: 23 Brooklyn. 1826 New York. Fiche: 181 Binghamton. 1957-1958 New York. Johnson City, Endicott, Vestal, Port Dickinson. Brooklyn. Reel: 24 1829 Fiche: 182 New York. Binghamton. New York. 1958-1959 Brooklyn. Johnson City, Endicott, Vestal, Port Dickinson. 1830 Reel: 25 Fiche: 183 New York. New York. Binghamton. Brooklyn. 1960 1831 Johnson City, Endicott, Vestal, Port Dickinson. Fiche: 184 Reel: 26 New York. New York. Brooklyn. Bronx. 1832/33 1961-1978/79 Fiche: 185 Missing years: 1962, 1963, 1964, 1965, 1966, 1967, 1968, 1969, 1970, 1971, 1972, 1973, 1974, 1975, 1976, 1977. New York. Reel: 32 Brooklyn. 1833/34 New York. Fiche: 186 Bronx. 1983/84-1988/89 New York. Missing years: 1985. Brooklyn. Reel: 33 1834/35 Fiche: 187 New York. Bronx. New York. 1990-1994 Brooklyn. Missing years: 1992. 1835/36 Reel: 46 Fiche: 188

New York. New York. Bronx. Brooklyn. 1995-1997 1836/37 Reel: 47 Fiche: 189 New York. New York. Brooklyn. Brooklyn. 1822 1837/38 Fiche: 177 Fiche: 190

436 City Directories of the United States Author Index

New York. New York. Brooklyn. Brooklyn. 1838/39 1850/51 Fiche: 191 Fiche: 204 New York. New York. Brooklyn. Brooklyn. 1839/40 1851/52 Fiche: 192 Fiche: 205

New York. New York. Brooklyn. Brooklyn. 1840/41 1852/53 Fiche: 193 Fiche: 206 New York. New York. Brooklyn. Brooklyn. 1841/42 1853/54 Fiche: 194 Fiche: 207 New York. New York. Brooklyn. Brooklyn. 1843/44 1854/55 Fiche: 195 Fiche: 208

New York. New York. Brooklyn. Brooklyn. 1844/45 1854/55 Fiche: 196 Fiche: 209 New York. New York. Brooklyn. Brooklyn. 1845/46 1855/56 Fiche: 197 Fiche: 210 New York. New York. Brooklyn. Brooklyn. 1845/46 1856/57 Fiche: 198 Fiche: 211

New York. New York. Brooklyn. Brooklyn. 1846/47 1856/57 Fiche: 199 Fiche: 212 New York. New York. Brooklyn. Brooklyn. 1847/48 1857/58 Fiche: 200 Fiche: 213 New York. New York. Brooklyn. Brooklyn. 1848/49 1858/59 Fiche: 201 Fiche: 214

New York. New York. Brooklyn. Brooklyn. 1848/49 1858/59 Fiche: 202 Fiche: 215 New York. New York. Brooklyn. Brooklyn. 1849/50 1859/60 Fiche: 203 Fiche: 216

437 City Directories of the United States Author Index

New York. New York. Brooklyn. Brooklyn. 1860 1884/85-1885/86 Fiche: 217 Reel: 2 New York. New York. Brooklyn. Brooklyn. 1860/61 1886/87-1887/88 Fiche: 218 Reel: 3

New York. New York. Brooklyn. Brooklyn. 1861/62-1863/64 1888/89-1889/90 Reel: 1 Reel: 4 New York. New York. Brooklyn. Brooklyn. 1864/65-1866/67 1890/91 Reel: 2 Reel: 5 New York. New York. Brooklyn. Brooklyn. 1867/68-1868/69 1891/92-1892/93 Reel: 3 Reel: 6

New York. New York. Brooklyn. Brooklyn. 1869/70-1870/71 1893/94 Reel: 4 Reel: 7 New York. New York. Brooklyn. Brooklyn. 1871/72-1872/73 189496 Reel: 5 Reel: 8 New York. New York. Brooklyn. Brooklyn. 1873/74-1874/75 1896/97 Reel: 6 Reel: 9

New York. New York. Brooklyn. Brooklyn. 1875/76-1876/77 1897/98 Reel: 7 Reel: 10 New York. New York. Brooklyn. Brooklyn. 1877/78-1878/79 1898/99 Reel: 8 Reel: 11 New York. New York. Brooklyn. Brooklyn. 1879/80-1880/81 1899/1900 Reel: 9 Reel: 12

New York. New York. Brooklyn. Brooklyn. 1881/82 1900/01 Reel: 10 Reel: 13 New York. New York. Brooklyn. Brooklyn. 1882/83-1883/84 1901/02 Reel: 1 Reel: 14

438 City Directories of the United States Author Index

New York. New York. Brooklyn. Brooklyn. 1902-1903 1988-1989 Reel: 1 Reel: 41 New York. New York. Brooklyn. Brooklyn. 1904-1905 1989-1990 Reel: 2 Reel: 42

New York. New York. Brooklyn. Brooklyn. 1906 1990-1991 Reel: 3 Reel: 43 New York. New York. Brooklyn. Brooklyn. 1907 1992-1993 Reel: 4 Reel: 44 New York. New York. Brooklyn. Brooklyn. 1909-1910 1995-1996 Reel: 5 Reel: 45

New York. New York. Brooklyn. Brooklyn. 1912 1976-1997 Reel: 6 Reel: 20 New York. New York. Brooklyn. Brooklyn. 1913 1998-1999 Reel: 7 Reel: 21 New York. New York. Brooklyn. Buffalo. SEC 1 1933/1934 1827/28 Reel: 8 Fiche: 219

New York. New York. Brooklyn. Buffalo. SEC II 1933/1934 1831/32 Reel: 9 Fiche: 220 New York. New York. Brooklyn. Buffalo. 1981-1982 1834/35 Reel: 37 Fiche: 221 New York. New York. Brooklyn. Buffalo. 1982-1983 1835/36 Reel: 38 Fiche: 222

New York. New York. Brooklyn. Buffalo. 1984-1985 1836/37 Reel: 39 Fiche: 223 New York. New York. Brooklyn. Buffalo. 1987-1988 1837/38 Reel: 40 Fiche: 224

439 City Directories of the United States Author Index

New York. New York. Buffalo. Buffalo. 1838/39 1854 Fiche: 225 Fiche: 238 New York. New York. Buffalo. Buffalo. 1839/40 1855 Fiche: 226 Fiche: 239

New York. New York. Buffalo. Buffalo. 1840/41 1855 Fiche: 227 Fiche: 240 New York. New York. Buffalo. Buffalo. 1841/42 1856 Fiche: 228 Fiche: 241 New York. New York. Buffalo. Buffalo. 1844 1857 Fiche: 229 Fiche: 242

New York. New York. Buffalo. Buffalo. 1847/48 1858 Fiche: 230 Fiche: 243 New York. New York. Buffalo. Buffalo. 1848/49 1859 Fiche: 231 Fiche: 244 New York. New York. Buffalo. Buffalo. 1848/49 1860 Fiche: 232 Fiche: 245

New York. New York. Buffalo. Buffalo. 1849/50 1861-1865 Fiche: 233 Reel: 1 New York. New York. Buffalo. Buffalo. 1850/51 1866-1869 Fiche: 234 Reel: 2 New York. New York. Buffalo. Buffalo. 1851/52 1870-1872 Fiche: 235 Reel: 3

New York. New York. Buffalo. Buffalo. 1852 1873-1875 Fiche: 236 Reel: 4 New York. New York. Buffalo. Buffalo. 1853 1876-1877 Fiche: 237 Reel: 5

440 City Directories of the United States Author Index

New York. New York. Buffalo. Buffalo. 1878-1879 1895 Reel: 6 Reel: 12 New York. New York. Buffalo. Buffalo. 1880-1881 1896 Reel: 7 Reel: 13

New York. New York. Buffalo. Buffalo. 1882-83 1897 Reel: 1 Reel: 14 New York. New York. Buffalo. Buffalo. 1884-85 1898 Reel: 2 Reel: 15 New York. New York. Buffalo. Buffalo. 1886 1899 Reel: 3 Reel: 16

New York. New York. Buffalo. Buffalo. 1887 1900 Reel: 4 Reel: 17 New York. New York. Buffalo. Buffalo. 1888 1901 Reel: 5 Reel: 18 New York. New York. Buffalo. Buffalo. 1889 1902-1903 Reel: 6 Reel: 1

New York. New York. Buffalo. Buffalo. 1890 1903-1907 Reel: 7 Missing years: 1904, 1905. Reel: 2 New York. Buffalo. New York. 1891 Buffalo. Reel: 8 1904 Reel: 1 New York. Buffalo. New York. 1892 Buffalo. Reel: 9 1905 Reel: 2 New York. Buffalo. New York. 1893 Buffalo. Reel: 10 1907 -1909 Reel: 3 New York. Buffalo. New York. 1894 Buffalo. Reel: 11 1910-1911 Reel: 4

441 City Directories of the United States Author Index

New York. New York. Buffalo. Buffalo. 1911-1913 1927 Reel: 5 Reel: 18 New York. New York. Buffalo. Buffalo. 1913-1914 1928 Reel: 6 Reel: 19

New York. New York. Buffalo. Buffalo. 1915-1916 1929 Reel: 7 Reel: 20 New York. New York. Buffalo. Buffalo. 1916-1917 1930 Reel: 8 Kenmore. Reel: 21 New York. Buffalo. New York. 1918 Buffalo. Reel: 9 1931 Kenmore. New York. Reel: 22 Buffalo. 1919 New York. Reel: 10 Buffalo. 1932 New York. Kenmore. Buffalo. Reel: 23 1920 Reel: 11 New York. Buffalo. New York. 1933 Buffalo. Kenmore. 1921 Reel: 24 Reel: 12 New York. New York. Buffalo. Buffalo. 1934 1922 Kenmore. Reel: 13 Reel: 25 New York. New York. Buffalo. Buffalo. 1923 1935 Reel: 14 Kenmore. Reel: 26 New York. Buffalo. New York. 1924 Buffalo. Reel: 15 1936 Kenmore. New York. Reel: 1 Buffalo. 1925 New York. Reel: 16 Buffalo. 1939-1937 New York. Kenmore. Buffalo. Reel: 2 1926 Reel: 17

442 City Directories of the United States Author Index

New York. New York. Buffalo. Buffalo. 1937 1948 Kenmore. Kenmore. Reel: 3 Reel: 14 New York. New York. Buffalo. Buffalo. 1938 1950 Kenmore. Kenmore. Reel: 4 Reel: 15 New York. New York. Buffalo. Buffalo. 1938-1939 1950-1951/52 Kenmore. Kenmore. Reel: 5 Reel: 16 New York. New York. Buffalo. Buffalo. 1939 1951/52 Kenmore. Kenmore. Reel: 6 Reel: 17 New York. New York. Buffalo. Buffalo. 1940 1953 Kenmore. Kenmore. Reel: 7 Reel: 18 New York. New York. Buffalo. Buffalo. 1940-1941 1953-1955 Kenmore. Kenmore; Missing years: 1954. Reel: 8 Reel: 19 New York. New York. Buffalo. Buffalo. 1941 1955 Kenmore. Kenmore. Reel: 9 Reel: 20 New York. New York. Buffalo. Buffalo. 1942 1956 Kenmore. Kenmore. Reel: 10 Reel: 21 New York. New York. Buffalo. Buffalo. 1942 1956-1957 Kenmore. Kenmore. Reel: 11 Reel: 22 New York. New York. Buffalo. Buffalo. 1946 1957-1958 Kenmore. Reel: 23 Reel: 12 New York. New York. Buffalo. Buffalo. 1958 1946-1948 Reel: 24 Kenmore; Missing years: 1947. Reel: 13

443 City Directories of the United States Author Index

New York. New York. Buffalo. Buffalo Business Directory. 1959 1902-1931 Reel: 25 Niagara Area Business Pioneers (1931).; Missing years: 1903, 1904, 1905, 1906, 1907, 1908, 1909, 1910, 1911, 1912, 1913, New York. 1914, 1915, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, Buffalo. 1926, 1927, 1928, 1929, 1930. 1959-1960 Reel: 40 Reel: 26 New York. New York. Buffalo Northeast Suburban. Buffalo. 1966-1966 1960 Amherst, Cheektowaga, Eggertsville, Kenmore, Sloan, Reel: 27 Snyder, And The Towns Of Tonawanda And Williamsville. Reel: 11 New York. Buffalo. New York. 1965-1965 Buffalo Northeast Suburban. Reel: 1 1970-1970 Amherst, Cheektowaga, Depew, Eggersville, Kenmore, Sloan, New York. Snyder, And The Towns Of Tonawanda And Williamsville. Buffalo. Reel: 12 1965-1965 Reel: 2 New York. Buffalo Northeast Suburban. New York. 1971-1971 Buffalo. Reel: 13 1969/70-1969/70 Reel: 3 New York. Buffalo Northeast Suburban. New York. 1972-1972 Buffalo. Amherst, Cheektowaga, Depew, Eggertsville, Kenmore, 1969/70-1969/70 Sloan, Snyder, And The Towns Of Tonowanda And Reel: 4 Williamsville. Reel: 14 New York. Buffalo. New York. 1971-1971 Buffalo Northeast Suburban. Reel: 5 1973-1973 Amherst, Cheekowaga, Depew, Eggertsville, Kenmore, Sloan, New York. Snyder, And The Towns Of Tonawanda And Williamsville. Buffalo. Reel: 15 1972-1972 Reel: 6 New York. Buffalo Northeast Suburban. New York. 1974-1974 Buffalo. Amherst, Cheektowaga, Depew, Eggertsville, Kenmore, 1973-1973 Sloan, Snyder, And The Towns Of Tonawanda And Reel: 7 Williamsville. Reel: 16 New York. Buffalo. New York. 1974-1974 Buffalo Northeast Suburban. Reel: 8 1975-1975 Amherst, Cheektowaga, Depew, Eggertsville, Kenmore, New York. Sloan, Snyder, And The Towns Of Tonawanda And Buffalo. Williamsville. 1975-1975 Reel: 17 Reel: 9 New York. Buffalo. 1976-1976 Reel: 10

444 City Directories of the United States Author Index

New York. New York. Buffalo Northeast Suburban. Carthage; West Carthage. 1976-1976 1904-1933 Amherst, Cheektowaga, Depew, Eggertsville, Kenmore, Missing years: 1905, 1906, 1907, 1908, 1909, 1910, 1911, Sloan, Snyder, And The Towns Of Tonawanda And 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, Williamsville. 1922, 1925, 1926, 1928, 1931, 1932. Reel: 18 Reel: 4 New York. New York. Buffalo Southeast Suburban. Corning. 1970-1970 1893-1901 Lackawanna, West Seneca And Part Of Orchard Park. Supplement; Painted Post Village; Missing years: 1894, 1895, Reel: 19 1896, 1898, 1900. Reel: 16 New York. Buffalo Southeast Suburban. New York. 1971-1971 Corning. Lackawanna, West Seneca, And Part Of Orchard Park. 1903-1911/12 Reel: 20 Painted Post Village; Missing years: 1904, 1906. Reel: 41 New York. Buffalo Southeast Suburban. New York. 1972-1972 Corning. Lackawanna, West Seneca, And Part Of Orchard Park. 1913/14-1923 Reel: 21 Painted Post Village; Missing years: 1922. Reel: 42 New York. Buffalo Southeast Suburban. New York. 1973-1973 Corning. Lackawanna, West Seneca, And Part Of Orchard Park. 1925-1933 Reel: 22 Painted Post; Missing years: 1926, 1928, 1930, 1932. Reel: 43 New York. Buffalo Southeast Suburban. New York. 1974-1974 Corning. Lackawanna, West Seneca, And Part Of Orchard Park. 1936-1950 Reel: 23 Painted Post; Missing years: 1937, 1940, 1942, 1943, 1945, 1946, 1948, 1949. New York. Reel: 28 Buffalo Southeast Suburban. 1975-1975 New York. Lackawanna, West Seneca, And Part Of Orchard Park. Corning. Reel: 24 1952-1959 Painted Post, South Corning, Gibson, Riverside; Missing New York. years: 1954, 1957. Canandaigua. Reel: 29 1904-1932 Missing years: 1905, 1908, 1909, 1910, 1913, 1914, 1915, New York. 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, Corning. 1926, 1927, 1928, 1929, 1931. 1969-1969 Reel: 8 South Corning, Gibson, Riverside, Erwin, Big Flats, And Painted Post. New York. Reel: 34 Carthage. 1943-1958 New York. West Carthage; Missing years: 1944, 1945, 1946, 1947, 1949, Cortland. 1950, 1951, 1952, 1953, 1954, 1956, 1957. 1902-1910 Reel: 46 Homer and McGrawville; Missing years: 1903, 1905, 1907, 1909. Reel: 1

445 City Directories of the United States Author Index

New York. New York. Cortland. Dunkirk. 1912-1918 1954-1956 Homer and McGrawville; Missing years: 1913, 1915, 1917. Fredonia. Reel: 2 Reel: 25 New York. New York. Cortland. Dunkirk. 1921-1927 1957-1959 Homer and McGraw; Missing years: 1923, 1925. Fredonia. Reel: 3 Reel: 26 New York. New York. Cortland. Dunkirk. 1928-1931 1969-1969 Homer and McGraw. Fredonia. Reel: 4 Reel: 36 New York. New York. Cortland. Dunkirk; Fredonia. 1932-1935 1887/88-1900/01 Homer and McGraw. Supplement; Mayville, Silver Creek, Westfield; Missing Reel: 5 years: 1893, 1894, 1895. Reel: 2 New York. Cortland. New York. 1936-1941 Dunkirk; Fredonia. Homer, McGraw. 1902/03-1912/13 Reel: 30 Brocton, Forestville, Portland, Sheridan, Silver Creek; Missing years: 1908. New York. Reel: 12 Cortland. 1943-1952 New York. Homer, McGraw; Missing years: 1945, 1946, 1948, 1951. Dunkirk; Fredonia. Reel: 31 1915-1935 Chautauqua County, Brocton, Forestville, Portland, Sheridan, New York. Silver Creek; Missing years: 1916, 1917, 1918, 1919, 1920, Cortland. 1921, 1922, 1923, 1924, 1926, 1927, 1928, 1929, 1932, 1933, 1952-1960 1934. Homer, McGraw; Missing years: 1953, 1956, 1958, 1959. Reel: 13 Reel: 32 New York. New York. Dunkirk; Fredonia. Cortland. 1938-1941/42 1972-1984 Missing years: 1939. Homer, And Mcgraw; Missing years: 1973, 1974, 1975, 1976, Reel: 22 1977, 1978, 1979, 1980, 1981, 1982, 1983. Reel: 35 New York. East Aurora. New York. 1967-1972/73 Dunkirk. Missing years: 1969. 1944/45-1948 Reel: 37 Fredonia. Reel: 23 New York. East Aurora. New York. 1974-1979 Dunkirk. Missing years: 1975, 1978. 1949/50-1953 Reel: 38 Fredonia; Missing years: 1952. Reel: 24 New York. Elmira. 1857 Fiche: 450

446 City Directories of the United States Author Index

New York. New York. Elmira. Elmira. 1860 1914-1916 Fiche: 451 Elmira Heights, Horseheads, Chemung. Reel: 5 New York. Elmira. New York. 1861/62-1871/72 Elmira. Supplement; Chemung County; Missing years: 1865, 1870. 1917-1920 Reel: 1 Elmira Heights, Horseheads; Missing years: 1918. Reel: 6 New York. Elmira. New York. 1872/73-1880/82 Elmira. Supplement. 1921-1922 Reel: 2 Elmira Heights, Horseheads. Reel: 7 New York. Elmira. New York. 1882-1888 Elmira. Supplement. 1923-1924 Reel: 1 Elmira Heights, Horseheads. Reel: 8 New York. Elmira. New York. 1889-1893 Elmira. Supplement. 1925-1926 Reel: 2 Elmira Heights, Horseheads. Reel: 9 New York. Elmira. New York. 1894-1897 Elmira. Supplement. 1927-1928 Reel: 3 Elmira Heights, Horseheads. Reel: 10 New York. Elmira. New York. 1899-1901 Elmira. Supplement. 1929-1930 Reel: 4 Elmira Heights, Horseheads. Reel: 11 New York. Elmira. New York. 1902-1905 Elmira. Elmira Heights, Horseheads. 1931-1933 Reel: 1 Elmira Heights, Horseheads. Reel: 12 New York. Elmira. New York. 1906-1908 Elmira. Elmira Heights, Horseheads. 1934-1935 Reel: 2 Elmira Heights, Horseheads. Reel: 13 New York. Elmira. New York. 1909-1911 Elmira. Elmira Heights, Horseheads. 1936-1938 Reel: 3 Elmira Heights, Horseheads. Reel: 39 New York. Elmira. New York. 1912-1913 Elmira. Elmira Heights, Horseheads, Chemung. 1939-1941 Reel: 4 Elmira Heights, Horseheads. Reel: 40

447 City Directories of the United States Author Index

New York. New York. Elmira. Erie County. 1942-1946 1936-1941 Elmira Heights, Horseheads, West Elmira, Southport; Missing Alden, Akron, Angola, Armor, Athol Springs, Blasdell, years: 1943, 1945. Boston, Bowmansville, Chafee, Cheektowaga, Clarence, Reel: 41 Clarence Center, Colden, Crittenden, Derby, Depew, East Amherst, East Aurora, East Concord, East Seneca, Ebenezer, New York. Eden, Eden Valley, Eggertsville, Elma, Gardenville, Getzville, Elmira. Glenwood, Gowanda, Hamburg, Holland, Lackawanna, 1946-1950 Lakeview, Lancaster, Lawtons, Marilla, Millgrove, Elmira Heights, Horseheads, West Elmira, Southport; Missing Millersport, North Boston, North Collins, North Evans, years: 1947, 1948. Orchard Park, Protection, Sardinia, Sloan, Snyder, South Reel: 42 Wales, Spring Brook, Springville, Swormsville, Town Line, Wales Center, Wanakah, West Falls, West Seneca, New York. Williamsville, Woodlawn; Missing years: 1937, 1939, 1940. Elmira. Reel: 1 1950-1953 Elmira Heights, Horseheads, West Elmira, Southport; Missing New York. years: 1951. Farm Directories/state Of. Reel: 43 1909-1918 Oneida County 1917, Onondaga County 1917, Oswego And New York. Fulton 1909, Oswego County 1916, Otsego And Herkimer Elmira. Counties 1917, St. Lawrence County 1918. 1953-1956 Reel: 42 Elmira Heights, Horseheads, West Elmira, Southport; Missing years: 1954. New York. Reel: 44 Farm Directories/state Of. 1914-1918 New York. Albany And Rensselaer Counties 1916, Broome County 1917, Elmira. Cayuga County 1917, Cortland County 1917, The Grape Belt 1956-1958 (irving, Silvercreek, Forestville, Dunkirk, Fredonia, Brocton, Elmira Heights, Horseheads, West Elmira, Southport; Missing Westfield, And Ripley, Ny. North East And Harbor Creek, Pa) years: 1957. 1914, Jefferson And Lewis Counties 1918, Madison County Reel: 45 1917, Monroe And Livingston Counties 1917. Reel: 41 New York. Elmira. New York. 1959-1960 Freeport. Elmira Heights, Horseheads, West Elmira, Southport. 1914/15-1930/31 Reel: 46 Missing years: 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1925, 1928, 1929. New York. Reel: 12 Elmira. 1963-1963 New York. Elmira Heights, Hoseheads, West Elmira, And Southport. Fulton. Reel: 39 1903-1916/17 Missing years: 1904, 1905, 1907, 1908. New York. Reel: 42 Endicott. 1936-1941 New York. Endwell, Vestal, Twin Orchards, Vestal Gardens, West Fulton. Corners; Missing years: 1937. 1922-1935 Reel: 45 Missing years: 1924, 1926, 1929, 1931, 1933, 1934. Reel: 43 New York. Erie County. New York. 1924-1931 Fulton. Missing years: 1925, 1926, 1927, 1928, 1929, 1930. 1938-1950 Reel: 3 Missing years: 1939, 1941, 1943, 1944, 1945, 1946, 1947. Reel: 35

448 City Directories of the United States Author Index

New York. New York. Fulton. Glens Falls. 1953-1960 1886-1901/02 Missing years: 1954, 1956, 1957, 1959. Supplement; Missing years: 1887, 1889, 1893, 1894, 1895, Reel: 36 1896. Reel: 1 New York. Geneva. New York. 1857 Glens Falls. Fiche: 491 1901/02-1907/08 South Glens Falls, Sandy Hill, Fort Edward. New York. Reel: 1 Geneva. 1901/02-1909/10 New York. Missing years: 1908. Glens Falls. Reel: 1 1909/10-1915 South Glens Falls, Hudson Falls, Sandy Hill, Fort Edward. New York. Reel: 2 Geneva. 1911/12-1922 New York. Missing years: 1919, 1920. Glens Falls. Reel: 2 1916-1919 South Glens Falls, Fort Edward, Hudson Falls; Missing years: New York. 1917. Geneva. Reel: 3 1923-1929 Missing years: 1924, 1927. New York. Reel: 3 Glens Falls. 1920-1923 New York. South Glens Falls, Hudson Falls, Fort Edward; Missing years: Geneva. 1921. 1931-1935 Reel: 4 Missing years: 1933. Reel: 4 New York. Glens Falls. New York. 1924-1926 Geneva. South Glens Falls, Hudson Falls, Fort Edward. 1937-1945 Reel: 5 Missing years: 1939, 1941, 1943, 1944. Reel: 16 New York. Glens Falls. New York. 1927-1929 Geneva. South Glens Falls, Hudson Falls, Fort Edward; Missing years: 1946-1955 1928. Missing years: 1947, 1950, 1952, 1953, 1954. Reel: 6 Reel: 17 New York. New York. Glens Falls. Geneva. 1930-1932 1957-1960 South Glens Falls, Hudson Falls, Fort Edward. Missing years: 1959. Reel: 7 Reel: 18 New York. New York. Glens Falls. Geneva. 1933-1935 1967-1967 South Glens Falls, Hudson Falls, Fort Edward. Reel: 40 Reel: 8

New York. New York. Glen Falls. Glens Falls. 1967-1967 1936-1939 South Glen Falls, Fort Edward Incl. Sections Of Queensbury South Glens Falls, Hudson Falls, Fort Edward. And Kingsbury Townships. Reel: 14 Reel: 41

449 City Directories of the United States Author Index

New York. New York. Glens Falls. Gloversville. 1940-1944 1912-1914 South Glens Falls, Hudson Falls, Fort Edward; Missing years: Reel: 27 1943. Reel: 15 New York. Gloversville. New York. 1915-1917 Glens Falls. Reel: 28 1946-1949 South Glens Falls, Hudson Falls, Fort Edward; Missing years: New York. 1947. Gloversville. Reel: 16 1918-1920 Reel: 29 New York. Glens Falls. New York. 1950-1954 Gloversville. South Glens Falls, Hudson Falls, Fort Edward; Missing years: 1921-1924 1951, 1953. Missing years: 1923. Reel: 17 Reel: 30 New York. New York. Glens Falls. Gloversville. 1955-1957 1925-1927 South Glens Falls, Hudson Falls, Fort Edward, Queensbury, Reel: 31 Kingsbury; Missing years: 1956. Reel: 18 New York. Gloversville. New York. 1928-1929 Glens Falls. Reel: 32 1958-1959 South Glens Falls, Hudson Falls, Fort Edward, Queensbury, New York. Kingsbury. Gloversville. Reel: 19 1930-1931 Reel: 33 New York. Gloversville. New York. 1882-1889 Gloversville. Supplement; Missing years: 1886. 1932-1935 Reel: 1 Reel: 34 New York. New York. Gloversville. Gloversville/gloversville. 1890-1895 1944-1948 Supplement. Missing years: 1945, 1947. Reel: 2 Reel: 22 New York. New York. Gloversville. Gloversville/johnstown. 1896-1901 1936-1939 Supplement. Reel: 20 Reel: 3 New York. New York. Gloversville/johnstown. Gloversville. 1940-1944 1902-1907 Broadalbin, Fonda, Fultonville, Mayfield, Northville; Missing Reel: 25 years: 1942. Reel: 21 New York. Gloversville. New York. 1908-1911 Gloversville/johnstown. Johnstown. 1950-1951 Reel: 26 Reel: 23

450 City Directories of the United States Author Index

New York. New York. Gloversville/johnstown. Herkimer. 1953-1957 1904-1916 Missing years: 1954, 1956. Mohawk, Ilion, Frankfort; Missing years: 1905, 1906, 1907, Reel: 24 1908, 1911, 1912, 1914, 1915. Reel: 23 New York. Gloversville/johnstown. New York. 1957-1960 Herkimer. Missing years: 1959. 1916-1929 Reel: 25 Mohawk, Ilion, Frankfort; Missing years: 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1926, 1927, 1928. New York. Reel: 24 Gloversville/johnstown. 1968-1968 New York. Reel: 42 Herkimer. 1961-1980 New York. Mohawk, Ilion Frankfort, Middleville, Newport, East Granville. Frankfort, East Herkimer, Kast Bridge, Part Of Germon Flats 1912-1925 Incl. Herkimer Village; Missing years: 1962, 1963, 1964, Benson, Castleton, Hubbardton, Fair Haven, Pawlet, Poultney, 1965, 1966, 1967, 1968, 1969, 1970, 1971, 1973, 1974, 1975, Rupert, Wells, & West Haven, Vt., Cambridge, Hampton and 1976, 1977, 1978, 1979. White Creek, NY; Missing years: 1913, 1914, 1917, 1918, Reel: 48 1919, 1920, 1922, 1923, 1924. Reel: 9 New York. Herkimer/mohawk/ilion. New York. 1936-1942/43 Granville; Whitehall. Frankfort; Missing years: 1937, 1939. 1927-1931 Reel: 16 Fair Haven, Pawlet, Poultney, Rupert, Hubbardton, Castleton, West Haven and Benson, Vt., Hampton, NY; Missing years: New York. 1928, 1929, 1930. Herkimer/mohawk/ilion. Reel: 10 1942/43-1949 Frankfort; Missing years: 1946, 1948. New York. Reel: 17 Greenpoint. 1854 New York. Fiche: 498 Herkimer/mohawk/ilion. 1951-1955 New York. Frankfort; Missing years: 1952, 1954. Hamburg. Reel: 18 1970-1971 Amsdell Heights, Armor, Athol Springs, Bayview, Bethford, New York. Blasdell, Carnegie, Clover Bank, Forest Glen, Lakeview, Herkimer/mohawk/ilion. Locksley Park, Mount Vernon, Scranton, Wanakah, Water 1957-1959 Valley, Windom, And Woodlawn. Frankfort. Reel: 43 Reel: 19 New York. New York. Hamburg. Hoosick Falls. 1972-1972 1904/05-1934 Reel: 44 Buskirk, Cambridge, Coila, Eagle Bridge, Hoosick, North Hoosick, Petersburg, Potter Hill, Salem, Shushan, New York. Walloomsac, West Hoosick, White Creek; Missing years: Hamburg. 1906, 1907, 1909, 1910, 1911, 1913, 1914, 1915, 1917, 1918, 1973-1973 1920, 1921, 1922, 1923, 1924, 1925, 1927, 1928, 1930, 1932, Reel: 45 1933. Reel: 8 New York. Hamburg. New York. 1976-1976 Hornell. Blasdell. 1908/09-1914/15 Reel: 46 Canisteo Village, Almond Village, Arkport Village; Missing years: 1910, 1912, 1913. Reel: 26

451 City Directories of the United States Author Index

New York. New York. Hornellsville. Hudson. 1893-1900 1936-1941 Supplement; Canisteo, Arkport; Missing years: 1894, 1895, Claverack, Stottville; Missing years: 1940. 1897, 1899. Reel: 40 Reel: 8 New York. New York. Hudson. Hudson. 1944-1953 1851/52 Claverack, Stottville; Missing years: 1945, 1946, 1947, 1949, Fiche: 548 1950, 1952. Reel: 41 New York. Hudson. New York. 1852/53 Hudson. Fiche: 549 1955-1959 Claverack, Stottville; Missing years: 1956, 1958. New York. Reel: 42 Hudson. 1856/57 New York. Fiche: 550 Hudson. 1977-1981 New York. Claverack, Greenport, Stottville, Philmont, Village Of Hudson. Catskill, And Part Of The Town Of Stockport; Missing years: 1862/63-1879 1978, 1979, 1980. Supplement; Columbia County; Missing years: 1864, 1865, Reel: 47 1868, 1869, 1872, 1873, 1874, 1875. Reel: 1 New York. Ithaca. New York. 1883/84-1901 Hudson. Supplement; Missing years: 1885, 1892, 1893, 1894, 1896, 1882/83-1890/91 1897, 1900. Supplement; Athens. Reel: 1 Reel: 13 New York. New York. Ithaca. Hudson. 1903-1911/12 1891/92-1901 Missing years: 1904, 1906, 1908, 1910. Supplement; Athens, Claverack, Stottville; Missing years: Reel: 1 1895, 1900. Reel: 14 New York. Ithaca. New York. 1913/14-1921 Hudson. Reel: 2 1902-1912 Claverack, Stottville. New York. Reel: 1 Ithaca. 1922-1927 New York. Missing years: 1924. Hudson. Reel: 3 1913-1914,16,19,21,22,,25,27 Claverack, Stottville; Missing years: 1915, 1920, 1923, 1924, New York. 1926. Ithaca. Reel: 2 1929-1931 Reel: 4 New York. Hudson. New York. 1928-1934/35 Ithaca. Claverack, Stottville. 1932-1935 Reel: 3 Reel: 5

New York. Ithaca. 1936-1940 Reel: 46

452 City Directories of the United States Author Index

New York. New York. Ithaca. Jamestown. 1940-1946 1901/02-1920 Cayuga Heights Village; Missing years: 1943, 1945. Falconer, Lakewood, Celoron; Missing years: 1905, 1906, Reel: 47 1907, 1908, 1909, 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919; Years shown as missing for Jamestown, New York. NY indicate years missing on this reel. They are not Ithaca. necessarily missing from the City Directory Collection. Refer 1947-1952 to page 6 of this guide for more information regarding Cayuga Heights Village; Missing years: 1948, 1950. Jamestown, NY. Reel: 48 Reel: 36 New York. New York. Ithaca. Jamestown. 1953-1957 1905/06-1922 Cayuga Heights Village; Missing years: 1955. Celoron, Falconer, Lakewood; Missing years: 1909, 1910, Reel: 49 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921. New York. Reel: 16 Ithaca. 1957-1960 New York. Cayuga Heights Village. Jamestown. Reel: 50 1922-1926 Celoron, Falconer, Lakewood; Missing years: 1923, 1925. New York. Reel: 17 Ithaca. 1961-1963 New York. Cayuga Heights Village; Missing years: 1962. Jamestown. Reel: 25 1926-1928 Celoron, Falconer, Lakewood; Missing years: 1927. New York. Reel: 18 Ithaca. 1965-1968 New York. Cayuga Heights Village; Missing years: 1966, 1967. Jamestown. Reel: 26 1930-1932 Celoron, Falconer, Lakewood; Missing years: 1931. New York. Reel: 19 Ithaca. 1970-1972 New York. Gayuga Heights Village; Missing years: 1971. Jamestown. Reel: 27 1932-1934 Chautauqua County, Celoron, Falconer, Lakewood; Missing New York. years: 1933. Ithaca. Reel: 20 1973-1974/75 Gayuga Heights Village. New York. Reel: 28 Jamestown. 1936-1939 New York. Celoron, Falconer, And Lakewood. Ithaca. Reel: 21 1976-1976 Gayuga Heights Village. New York. Reel: 29 Jamestown. 1939-1940 New York. Celoron, Falconer, And Lakewood. Jamestown. Reel: 22 1974/75-1979 Celoron, Falconer, Frewsburh, Lakewood, West Ellicott, And New York. Rural Route Directory; Missing years: 1976, 1977, 1978. Jamestown. Reel: 50 1942-1944 Celoron, Falconer, And Lakewood; Missing years: 1943. Reel: 23

453 City Directories of the United States Author Index

New York. New York. Jamestown. Kingston. 1946-1948 1883/84-1892/93 Celoron, Falconer, And Lakewood; Missing years: 1947. Supplement; Missing years: 1885, 1886, 1887. Reel: 24 Reel: 9 New York. New York. Jamestown. Kingston. 1949-1950 1894-1898/99 Celoron, Falconer, And Lakewood. Supplement. Reel: 25 Reel: 10 New York. New York. Jamestown. Kingston. 1952-1953 1899/1900-1901/02 Celoron, Falconer, And Lakewood. Supplement. Reel: 26 Reel: 11 New York. New York. Jamestown. Kingston. 1953-1956 1902/03-1908/09 Celoron, Falconer, And Lakewood; Missing years: 1954. Reel: 1 Reel: 27 New York. New York. Kingston. Jamestown. 1909/10-1912/13 1956-1957/58 Reel: 2 Celoron, Falconer, And Lakewood. Reel: 28 New York. Kingston. New York. 1913/14-1917/18 Jamestown. Reel: 3 1958/59-1960 Celoron, Falconer, And Lakewood. New York. Reel: 29 Kingston. 1918/19-1921 New York. Reel: 4 Jamestown. 1969-1973 New York. Celoron, Falconer, Frewsburg, Lakewood, And West Ellicott; Kingston. Missing years: 1970, 1971, 1972. 1922-1924 Reel: 49 Reel: 5

New York. New York. Kingston. Kingston. 1857 1925-1927 Rondout, Wiltwyck and North Haven. Reel: 6 Fiche: 593 New York. New York. Kingston. Kingston. 1928-1931 1858 Reel: 7 Rondout. Fiche: 594 New York. Kingston. New York. 1932-1935 Kingston. Reel: 8 1864-1878/79 Supplement; Frontenac, Lennox, Addington.; Missing years: New York. 1867, 1868, 1875, 1876. Kingston. Reel: 1 1936-1938 Reel: 17

454 City Directories of the United States Author Index

New York. New York. Kingston. Little Falls. 1939-1941 1912-1928 Reel: 18 Dolgeville, Salisbury Center, St Johnsville; Missing years: 1915, 1916, 1919, 1920, 1921, 1922, 1923, 1925, 1926, 1927. New York. Reel: 2 Kingston. 1942-1944 New York. Reel: 19 Little Falls. 1977-1980 New York. Dolgeville; Missing years: 1978, 1979. Kingston. Reel: 30 1945-1947 Reel: 20 New York. Little Falls/dolgeville. New York. 1936/37-1949 Kingston. Missing years: 1938, 1939, 1940, 1941, 1943, 1944, 1945, 1947-1949 1946, 1948. Reel: 21 Reel: 18 New York. New York. Kingston. Little Falls/dolgeville. 1950-1951 1951-1960 Reel: 22 Missing years: 1952, 1954, 1955, 1957, 1958, 1959. Reel: 19 New York. Kingston. New York. 1952-1954 Lockport. Missing years: 1953. 1884-1891 Reel: 23 Supplement; Missing years: 1885, 1886, 1889, 1890. Reel: 1 New York. Kingston. New York. 1955-1956 Lockport. Reel: 24 1892-1896 Supplement. New York. Reel: 2 Kingston. 1957-1958 New York. Reel: 25 Lockport. 1897-1901 New York. Supplement. Kingston. Reel: 3 1959-1960 Reel: 26 New York. Lockport. New York. 1902-1906 Little Falls. Reel: 17 1886/87-1899/1900 Supplement; Missing years: 1890, 1891, 1892, 1895, 1895, New York. 1898. Lockport. Reel: 1 1907-1911 Reel: 18 New York. Little Falls. New York. 1903-1909 Lockport. Dodgeville, Salisbury Center; Missing years: 1904, 1907, 1912-1916 1908. Reel: 19 Reel: 1 New York. Lockport. 1918-1922 Reel: 20

455 City Directories of the United States Author Index

New York. New York. Lockport. Lockport. 1923-1926 1975-1976 Reel: 21 Hamlet Of Gasport And Village Of Newfane. Reel: 34 New York. Lockport. New York. 1927-1931 Lockport. Missing years: 1930. 1978-1978 Reel: 22 Hamlet Of Gasport And Village Of Newfane. Reel: 35 New York. Lockport. New York. 1932-1935 Long Island. Reel: 23 1864/65-1871/72 Supplement; Amityville, Babylon, Breslau, College Point, E. New York. New York, Flatbush, Flushing, Glen Cove, Gravesend, Lockport. Greenpoint, Hempstead, Huntington, Islip, Jamaica, Long 1936-1939 Island City, New Lotts, Newtown, New Utrecht, Northport, Reel: 33 Orient, Oyster Bay, Patchogue, Port Jefferson, Riverhead, Rockaway, Roslyn, Sag Harbor, Sayville, Southold, New York. Stonybrook, Whitestone, Woodhaven, Long Island.; Missing Lockport. years: 1870. 1940-1947 Reel: 1 Missing years: 1943, 1944, 1945, 1946. Reel: 34 New York. Long Island Bus. Dir.. New York. 1915-1917 Lockport. Queens, Nassau, And Suffolk Counties. 1947-1953 Reel: 43 Rural Routes; Missing years: 1948, 1950, 1951. Reel: 35 New York. Malone. New York. 1904/05/06-1933 Lockport. Chateaugay; Missing years: 1909, 1910, 1911, 1912, 1915, 1953-1958 1916, 1917, 1918, 1920, 1921, 1923, 1925, 1927, 1929, 1930, Rural Routes; Missing years: 1954, 1956. 1932. Reel: 36 Reel: 1 New York. New York. Lockport. Manhattan. 1958-1960 1942-1942 Rural Routes. Reel: 40 Reel: 37 New York. New York. Manhattan. Lockport. 1943-1943 1969-1970 Reel: 41 Hamlet Of Gasport, And The Village Of Newfane. Reel: 31 New York. Manhattan. New York. 1944-1944 Lockport. Reel: 42 1971-1972 Hamlet Of Gasport And Village Of Newfane. New York. Reel: 32 Manhattan. 1945-1945 New York. Reel: 43 Lockport. 1973-1974 New York. Hamlet Of Gasport And Village Of New Fane. Manhattan. Reel: 33 1946-1946 Reel: 44

456 City Directories of the United States Author Index

New York. New York. Manhattan. Manhattan. 1947-1947 1986-1987 Reel: 45 Reel: 2 New York. New York. Manhattan. Manhattan. 1948-1948 1987-1988 Reel: 46 Reel: 3

New York. New York. Manhattan. Manhattan. 1949-1949 1988-1989 Reel: 47 Reel: 4 New York. New York. Manhattan. Manhattan. 1949-1949 1989-1990 Reel: 48 Reel: 5 New York. New York. Manhattan. Manhattan. 1953-1953 1992-1993 Reel: 49 Reel: 6

New York. New York. Manhattan. Manhattan. 1953-1953 1995-1996 Reel: 50 Reel: 7 New York. New York. Manhattan. Manhattan. 1957/58-1957/58 1998-1999 Reel: 5 Reel: 8 New York. New York. Manhattan. Massena/potsdam. 1957/58-1957/58 1967/68-1967/68 Reel: 6 Reel: 36

New York. New York. Manhattan. Massena; Potsdam. 1959/60 1919-1933 Reel: 7 Canton, Norwood, Winthrop, Brasher Falls; Missing years: 1920, 1921, 1922, 1923, 1925, 1926, 1927, 1928, 1929, 1931, New York. 1932. Manhattan. Reel: 15 1959/60 Reel: 8 New York. Mechanicville. New York. 1924-1930 Manhattan. Ballston Spa, Stillwater, Greenwich, Schuylerville; Missing 1960/61-1960/61 years: 1925, 1927, 1929. Reel: 9 Reel: 18

New York. New York. Manhattan. Mechanicville; Ballston Spa. 1960/61-1960/61 1915-1922 Reel: 10 Stillwater; Missing years: 1917, 1919, 1921. Reel: 17 New York. Manhattan. 1983/84-1983/84 Reel: 1

457 City Directories of the United States Author Index

New York. New York. Medina. Middletown. 1969-1974/75 1933-1935 Lyndonville, Middleport, Albion, And Rural Route Directory; Wallkill, Goshen. Missing years: 1970, 1971. Reel: 8 Reel: 37 New York. New York. Middletown. Medina. 1937-1939 1976-1980 Wallkill, Goshen. Lyndonville, Middleport, Town Of Albion, Village Of Alvion, Reel: 14 Parts Of The Towns Of Gaines And Ridgeway Incl. Knowlesville. Town Of Shelby And The Town Of Yates, New York. Also Rural Route Directory. Middletown. Reel: 38 1940-1945 Wallkill, Goshen; Missing years: 1941, 1944. New York. Reel: 15 Middletown. 1857/58 New York. Fiche: 708 Middletown. 1947-1949 New York. Wallkill, Goshen. Middletown. Reel: 16 1905,07,09-1911 Wallkill, Goshen; Missing years: 1906, 1908. New York. Reel: 1 Middletown. 1949-1952 New York. Wallkill, Goshen; Missing years: 1951. Middletown. Reel: 17 1913-1917 Wallkill, Goshen. New York. Reel: 2 Middletown. 1954-1955 New York. Wallkill, Goshen. Middletown. Reel: 18 1918-1920 Goshen. New York. Reel: 3 Middletown. 1957-1958 New York. Wallkill, Goshen. Middletown. Reel: 19 1921-1923 Goshen. New York. Reel: 4 Middletown. 1959-1960 New York. Wallkill, Goshen. Middletown. Reel: 20 1924/25-1926 Wallkill, Goshen. New York. Reel: 5 Misc. Dirs. /state Of. 1902-1905/06 New York. The New York, Ontario And Western Railroad From Cornwall Middletown. To Sidney, Cornwall To Delhi, And Norwich To Oswego And 1927-1928 Utica Branch.; Missing years: 1903. Wallkill, Goshen. Reel: 38 Reel: 6 New York. New York. Misc. Dirs. /state Of. Middletown. 1903/04-1905/06 1929-1931 The Rochester House Directory And Family Address Book. Wallkill, Goshen. Reel: 44 Reel: 7

458 City Directories of the United States Author Index

New York. New York. Misc. Dirs. /state Of. Misc. Dirs. /state Of. 1904-1935 1913/14-1915/16 Ilion Street Directory - 1916. General Information And Street The Rochester House Directory And Family Address Book. Guide Of Nyc - 1935. The Moravia Village Directory - 1904. Reel: 47 The New York Church And Musical Directory - 1908. New York State People In Los Angeles County, Ca - 1909. The New York. Rochester City Guide & Street Directory - 1904. The Misc. Dirs. /state Of. Spanish/american Directory Of Nyc - 1907, 1909.; Missing 1916 years: 1905, 1906, 1910, 1911, 1912, 1913, 1914, 1915, 1917, The New York City Post Office, Express And Freight Guide, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927, Containing Every Post Office, Railroad Station, Steamboat 1928, 1929, 1930, 1931, 1932, 1933, 1934. Landing And United States Fort In The United States And Reel: 37 Canada, With The Railroad Or Water Route On Which Every Place Or The Nearest Communicating Point Is Located And New York. The Shipping Directions By Express Or Freight Line From Misc. Dirs. /state Of. New York City. 1904 Reel: 43 The New York City Post Office, Express And Freight Guide, Containing Every Post Office, Railroad Station, Steamboat New York. Landing And United States Fort In The United States And Misc. Dirs. /state Of. Canada, With The Railroad Or Water Route On Which Every 1917/18-1919/20 Place Or The Nearest Communicating Point Is Located And The Rochester House Directory And Family Address Book. The Shipping Directions By Express Or Freight Line From Reel: 48 New York City. Reel: 41 New York. Mohawk Valley. New York. 1928-1930 Misc. Dirs. /state Of. Canajoharie, Fonda, Fort Plain, Fultonville, Nelliston, Palatine 1906-1910 Bridge, St. Johnsville, Sprakers.; Missing years: 1929. The New York, Ontario And Western Railroad, From Reel: 27 Cornwall To Sidney.; Missing years: 1907, 1909. Reel: 39 New York. Morrisania. New York. 1853 Misc. Dirs. /state Of. Fiche: 739 1907/08-1909/10 The Rochester House Directory And Family Address Book. New York. Reel: 45 Mt. Vernon. 1885-1893 New York. Supplement. Misc. Dirs. /state Of. Reel: 1 1908 The New York City Post Office, Express And Freight Guide, New York. Containing Every Post Office, Railroad Station, Steamboat Mt. Vernon. Landing And United States Fort In The United States And 1895-1901 Canada, With The Railroad Or Water Route On Which Every Supplement. Place Or The Nearest Communicating Point Is Located And Reel: 2 The Shipping Direction By Express Or Freight Line From New York City. New York. Reel: 42 Mt. Vernon. 1902-1907 New York. Pelham, North Pelham, Pelham Manor, Sherwood Park. Misc. Dirs. /state Of. Reel: 1 1909/10-1913/14 The Rochester House Directory And Family Address Book. New York. Reel: 46 Mt. Vernon. 1908-1911 New York. Pelham, Sherwood Park. Misc. Dirs. /state Of. Reel: 2 1910-1914 The New York, Ontario And Western Railroad, From New York. Cornwall To Sidney And Campbell Hall To Walton, Branch Mt. Vernon. To And Including Ellenville.; Missing years: 1911, 1913. 1912-1915 Reel: 40 Pelham, Sherwood Park. Reel: 3

459 City Directories of the United States Author Index

New York. New York. Mt. Vernon. New Rochelle. 1916-1919 1918-1922 Pelham, Sherwood Park. Larchmont, Pelham, Mamaroneck; Missing years: 1921. Reel: 4 Reel: 4 New York. New York. Mt. Vernon. New Rochelle. 1920-1922 1923-1925 Pelham, Sherwood Park. Larchmont, Pelham. Reel: 5 Reel: 5 New York. New York. Mt. Vernon. New Rochelle. 1923-1924 1926-1928 Pelham, Sherwood Park. Larchmont, Pelham, Mamaroneck. Reel: 6 Reel: 6 New York. New York. Mt. Vernon. New Rochelle. 1925-1926 1929-1931 The Pelhams. Pelhams. Reel: 7 Reel: 7 New York. New York. Mt. Vernon. New Rochelle. 1927/28-1929 1932-1934 The Pelhams. Pelhams; Missing years: 1933. Reel: 8 Reel: 8 New York. New York. Mt. Vernon. New Rochelle. 1930-1937 1936-1938 The Pelhams; Missing years: 1932, 1933, 1934, 1935, 1936. Pelhams; Missing years: 1937. Reel: 9 Reel: 2 New York. New York. Mt. Vernon. New Rochelle. 1937-1937 1940-1947 Pelhams. Missing years: 1942, 1943, 1944,1945,1946. Reel: 50 Reel: 3 New York. New York. New Rochelle. New Rochelle. 1887-1901 1950-1952 Supplement; Missing years: 1898, 1899. Missing years: 1951. Reel: 1 Reel: 4 New York. New York. New Rochelle. New Rochelle. 1903/04-1909 1955 Larchmont, Pelham; Missing years: 1904. Reel: 5 Reel: 1 New York. New York. New Rochelle. New Rochelle. 1958 1910-1913 Reel: 6 Larchmont, Pelham, Mamaroneck. Reel: 2 New York. New York. New York. 1665 New Rochelle. Fiche: 883 1914-1917 Larchmont, Pelham, Mamaroneck. Reel: 3

460 City Directories of the United States Author Index

New York. New York. New York. New York. 1786 1799 Fiche: 884 Fiche: 897 New York. New York. New York. New York. 1787 1800 Fiche: 885 Fiche: 898

New York. New York. New York. New York. 1789 1800 Fiche: 886 Fiche: 899 New York. New York. New York. New York. 1790 1801 Fiche: 887 Fiche: 900 New York. New York. New York. New York. 1791 1802 Fiche: 888 Fiche: 901

New York. New York. New York. New York. 1792 1803 Fiche: 889 Fiche: 902 New York. New York. New York. New York. 1793 1804 Fiche: 890 Fiche: 903 New York. New York. New York. New York. 1794 1804/05 Fiche: 891 Fiche: 904

New York. New York. New York. New York. 1795 1805 Fiche: 892 Fiche: 905 New York. New York. New York. New York. 1796 1805 Fiche: 893 Fiche: 906 New York. New York. New York. New York. 1796 1806 Fiche: 894 Fiche: 907

New York. New York. New York. New York. 1797 1807 Fiche: 895 Fiche: 908 New York. New York. New York. New York. 1798 1807 Fiche: 896 Fiche: 909

461 City Directories of the United States Author Index

New York. New York. New York. New York. 1808 1817 Fiche: 910 Fiche: 923 New York. New York. New York. New York. 1808 1818 Fiche: 911 Fiche: 924

New York. New York. New York. New York. 1809 1819 Fiche: 912 Fiche: 925 New York. New York. New York. New York. 1810 1820 Fiche: 913 Fiche: 926 New York. New York. New York. New York. 1811 1820 Fiche: 914 Fiche: 927

New York. New York. New York. New York. 1811 1821 Fiche: 915 Fiche: 928 New York. New York. New York. New York. 1812 1822 Fiche: 916 Fiche: 929 New York. New York. New York. New York. 1812 1823 Fiche: 917 Fiche: 930

New York. New York. New York. New York. 1813 1824 Fiche: 918 Fiche: 931 New York. New York. New York. New York. 1814 1825 Fiche: 919 Fiche: 932 New York. New York. New York. New York. 1814 1826 Fiche: 920 Fiche: 933

New York. New York. New York. New York. 1815 1827 Fiche: 921 Fiche: 934 New York. New York. New York. New York. 1816 1828 Fiche: 922 Fiche: 935

462 City Directories of the United States Author Index

New York. New York. New York. New York. 1829 1837 Fiche: 936 Fiche: 949 New York. New York. New York. New York. 1830 1837 Fiche: 937 Fiche: 950

New York. New York. New York. New York. 1831 1838 Fiche: 938 Fiche: 951 New York. New York. New York. New York. 1832 1839 Fiche: 939 Fiche: 952 New York. New York. New York. New York. 1833 1839 Fiche: 940 Fiche: 953

New York. New York. New York. New York. 1833 1840 Fiche: 941 Fiche: 954 New York. New York. New York. New York. 1834 1840 Fiche: 942 Fiche: 955 New York. New York. New York. New York. 1834 1840/41 Fiche: 943 Fiche: 956

New York. New York. New York. New York. 1835 1841 Fiche: 944 Fiche: 957 New York. New York. New York. New York. 1835 1841/42 Fiche: 945 Fiche: 958 New York. New York. New York. New York. 1835 1842/43 Fiche: 946 Fiche: 880

New York. New York. New York. New York. 1836 1842 Fiche: 947 Fiche: 959 New York. New York. New York. New York. 1837 1842/43 Fiche: 948 Fiche: 960

463 City Directories of the United States Author Index

New York. New York. New York. New York. 1843 1847/48 Fiche: 961 Fiche: 974 New York. New York. New York. New York. 1843/44 1847/48 Fiche: 962 Fiche: 975

New York. New York. New York. New York. 1844 1847/48 Fiche: 963 Fiche: 976 New York. New York. New York. New York. 1844 1848 Fiche: 964 Fiche: 977 New York. New York. New York. New York. 1844/45 1848/49 Fiche: 965 Fiche: 979

New York. New York. New York. New York. 1844/45 1848/49 Fiche: 966 Fiche: 980 New York. New York. New York. New York. 1845 1849 Fiche: 967 Fiche: 981 New York. New York. New York. New York. 1845 1849 Fiche: 968 Fiche: 982

New York. New York. New York. New York. 1845/46 1849/50 Fiche: 969 Fiche: 983 New York. New York. New York. New York. 1846/47 1849/50 Fiche: 970 Fiche: 984 New York. New York. New York. New York. 1846/47 1849 Fiche: 971 Fiche: 985

New York. New York. New York. New York. 1846/47 1850/51 Fiche: 972 Fiche: 881 New York. New York. New York. New York. 1847 1850 Fiche: 973 Fiche: 986

464 City Directories of the United States Author Index

New York. New York. New York. New York. 1850 1853/54 Fiche: 987 Fiche: 1000 New York. New York. New York. New York. 1850/51 1853/54 Fiche: 988 Fiche: 1001

New York. New York. New York. New York. 1850/51 1853/54 Fiche: 989 Fiche: 1002 New York. New York. New York. New York. 1850/51 1853/54 Fiche: 990 Fiche: 1003 New York. New York. New York. New York. 1850 1854/55 Fiche: 991 Fiche: 1004

New York. New York. New York. New York. 1851 1854/55 Fiche: 992 Fiche: 1005 New York. New York. New York. New York. 1851 1854/55 Fiche: 993 Fiche: 1006 New York. New York. New York. New York. 1851/52 1855 Fiche: 994 Fiche: 1007

New York. New York. New York. New York. 1852/53 1855/56 Fiche: 995 Fiche: 1008 New York. New York. New York. New York. 1852/53 1855/56 Fiche: 996 Fiche: 1009 New York. New York. New York. New York. 1852 1856 Fiche: 997 Fiche: 1010

New York. New York. New York. New York. 1853 1856 Fiche: 998 Fiche: 1011 New York. New York. New York. New York. 1853 1856/57 Fiche: 999 Fiche: 1012

465 City Directories of the United States Author Index

New York. New York. New York. New York. 1856/57 1859/60 Fiche: 1013 Fiche: 1025 New York. New York. New York. New York. 1856/57 1859/60 Fiche: 1014 Fiche: 1026

New York. New York. New York. New York. 1857/58 1860 Fiche: 1015 Fiche: 1027 New York. New York. New York. New York. 1857/58 1860 Fiche: 1016 Fiche: 1028 New York. New York. New York. New York. 1857/58 1860/61 Fiche: 1017 Fiche: 1029

New York. New York. New York. New York. 1858 1860/61 Fiche: 1018 Fiche: 1030 New York. New York. New York. New York. 1858 1860/61-1861/62 Fiche: 1019 Reel: 1 New York. New York. New York. New York. 1858/59 1862/63-1863/64 Fiche: 1020 Reel: 2

New York. New York. New York. New York. 1858/59 1864/65-1865/66 Fiche: 1021 Reel: 3 New York. New York. New York. New York. 1859 1866/67 Fiche: 882 Reel: 4 New York. New York. New York. New York. 1859 1867/68 Fiche: 1022 Reel: 5

New York. New York. New York. New York. 1859 1868/69 Fiche: 1023 Reel: 6 New York. New York. New York. New York. 1859 1869/70 Fiche: 1024 Reel: 7

466 City Directories of the United States Author Index

New York. New York. New York. New York. 1870/71 1884/85 Reel: 8 Reel: 3 New York. New York. New York. New York. 1871/72 1885/86 Reel: 9 Reel: 4

New York. New York. New York. New York. 1872/73 1886/87 Reel: 10 Reel: 5 New York. New York. New York. New York. 1873/74 1887/88 Reel: 11 Reel: 6 New York. New York. New York. New York. 1874/75 1888/89 Reel: 12 Reel: 7

New York. New York. New York. New York. 1875/76 1889/90 Reel: 13 Reel: 8 New York. New York. New York. New York. 1876/77 1890/91 Reel: 14 Reel: 9 New York. New York. New York. New York. 1877/78 1891/92 Reel: 15 Reel: 10

New York. New York. New York. New York. 1878/79 1892/93 Reel: 16 Reel: 11 New York. New York. New York. New York. 1879/80 1893/94 Reel: 17 Reel: 12 New York. New York. New York. New York. 1881 1894/95 Reel: 18 Reel: 13

New York. New York. New York. New York. 1882/83 1895/96 Reel: 1 Reel: 14 New York. New York. New York. New York. 1883/84 1896/97 Reel: 2 Reel: 15

467 City Directories of the United States Author Index

New York. New York. New York. New York. 1897/98 1909-1910 Reel: 16 Manhattan, Bronx. Reel: 7 New York. New York. New York. 1898/99 New York. Reel: 17 1910-1911 Manhattan, Bronx. New York. Reel: 8 New York. 1899/1900 New York. Reel: 18 New York. 1911-1912 New York. Manhattan, Bronx. New York. Reel: 9 1900/01 Reel: 19 New York. New York. New York. 1912-1913 New York. Manhattan, Bronx. 1901/02 Reel: 10 Reel: 20 New York. New York. New York. New York. 1913-1914 1902 Manhattan, Bronx. Five Boroughs Combined. Reel: 11 Reel: 1 New York. New York. New York. New York. 1915 1903 Manhattan, Bronx. Five Boroughs Combined. Reel: 12 Reel: 2 New York. New York. New York. New York. 1915 1904-1905 Manhattan, Bronx. Five Boroughs Combined. Reel: 13 Reel: 3 New York. New York. New York. New York. 1916 1906 Manhattan, Bronx. Five Boroughs Combined. Reel: 14 Reel: 4 New York. New York. New York. New York. 1916 1907-1908 Manhattan, Bronx. Manhattan, Bronx. Reel: 15 Reel: 5 New York. New York. New York. New York. 1917 1908-1909 Manhattan, Bronx. Manhattan, Bronx. Reel: 16 Reel: 6 New York. New York. 1917 Manhattan, Bronx. Reel: 17

468 City Directories of the United States Author Index

New York. New York. New York. New York City/bus. Directory. 1918 1907-1908 Manhattan, Bronx. Manhattan, Bronx And Greater New York (5 Boroughs Reel: 18 Combined). Reel: 2 New York. New York. New York. 1920-1921 New York City/bus. Directory. Manhattan, Bronx. 1908-1909 Reel: 19 Greater New York (five Boroughs Combined). Reel: 3 New York. New York. New York. 1920-1921 New York City/bus. Directory. Manhattan, Bronx. 1909-1910 Reel: 20 Greater New York (five Boroughs Combined). Reel: 4 New York. New York. New York. 1922-1923 New York City/bus. Directory. Manhattan, Bronx. 1910-1911 Reel: 21 Greater New York (five Boroughs Combined). Reel: 5 New York. New York. New York. 1922/23 N-Z-1924 New York City/bus. Directory. Manhattan, Bronx. 1911-1912 Reel: 22 Greater New York (five Boroughs Combined). Reel: 6 New York. New York. New York. 1925 New York City/bus. Directory. Manhattan, Bronx. 1912-1913 Reel: 23 Greater New York (five Boroughs Combined), Representative Houses Of Brooklyn, Jersey City, Hoboken, Newark. New York. Reel: 7 New York. 1925 New York. Manhattan, Bronx. New York City/bus. Directory. Reel: 24 1914-1915 Representative Houses Of Long Island, Brooklyn, Jersey City, New York. Hoboken, Newark, England And France. New York. Reel: 8 1931 Manhattan, Bronx. New York. Reel: 25 New York City/bus. Directory. 1915-1916 New York. Representative Houses Of Long Island, Brooklyn, Jersey City, New York. Hoboken, Newark. 1933-1934 PT 1 Reel: 9 Manhattan, Bronx. Reel: 26 New York. New York City/bus. Directory. New York. 1917-1918 New York. Representative Houses Of Long Island, Brooklyn, Jersey City, 1933-1934 PT 2 Hoboken, Newark. Manhattan, Bronx. Reel: 10 Reel: 27 New York. New York. New York City/bus. Directory. New York. 1918-1919 1933/34 PT 3-1935 Representative Houses Of Long Island, Brooklyn, Jersey City, Manhattan, Bronx. Hoboken, Newark. Reel: 28 Reel: 11

469 City Directories of the United States Author Index

New York. New York. New York City/bus. Directory. New York Co-prtnr/corp. Directory. 1919-1920 1918/19-1922 Representative Houses Of Long Island, Brooklyn, Jersey City, Manhattan, Bronx, Brooklyn, And Queens; Missing years: Hoboken, Newark. 1920, 1921. Reel: 12 Reel: 21

New York. New York. New York City/bus. Directory. New York Co-prtnr/corp. Directory. 1921/22-1922 1922-1926 Representative Houses Of Long Island, Brooklyn, Jersey City, Manhattan, Bronx, Brooklyn, And Queens; Missing years: Hoboken, Newark. 1923, 1924, 1925. Reel: 13 Reel: 22 New York. New York. New York City/bus. Directory. New York Co-prtnr/corp. Directory. 1922-1923 1926-1929 Representative Houses Of Long Island, Brooklyn, Jersey City, Manhattan And The Bronx; Missing years: 1927, 1928. Hoboken, Newark. Reel: 23 Reel: 14 New York. New York. New York Co-prtnr/corp. Directory. New York City/bus. Directory. 1929 1923-1925/26 Manhattan And Bronx. Representative Houses Of Long Island, Brooklyn, Jersey City, Reel: 24 Hoboken, Newark. Reel: 15 New York. New York State/bus. Directory. New York. 1912-1926 New York City/bus. Directory. Albany, Buffalo, Jamestown, New York City, Rochester, 1925/26-1926/27 Syracuse, Troy, Utica; Missing years: 1913, 1914, 1915, 1916, Representative Houses Of Long Island, Brooklyn, Jersey City, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924. Hoboken, Newark. Reel: 25 Reel: 16 New York. New York. New York State/bus. Directory. New York City/bus. Directory. 1926-1927 1927/28-1929 Albany, Buffalo, Jamestown, New York City, Rochester, Representative Houses Of Long Island, Brooklyn, Jersey City, Syracuse, Troy, Utica. Hoboken, And Newark. Reel: 26 Reel: 17 New York. New York. New York State/bus. Directory. New York City/bus. Directory. 1927-1928/29 1929-1931/32 Albany, Buffalo, Jamestown, New York City, Rochester, Representative Houses Of Long Island, Brooklyn, Jersey City, Syracuse, Troy, Utica. Hoboken, Newark. Reel: 27 Reel: 18 New York. New York. Newburgh. New York City/bus. Directory. 1856/57 1931/32-1932/33 Fiche: 800 Representative Houses Of Long Island, Brooklyn, Jersey City, Hoboken, And Newark. New York. Reel: 19 Newburgh. 1858/59 New York. Fiche: 801 New York City/bus. Directory. 1932/33-1933/34 New York. Representative Houses Of Long Island, Brooklyn, Jersey City, Newburgh. Hoboken, And Newark. 1860/61 Reel: 20 Fiche: 802

470 City Directories of the United States Author Index

New York. New York. Newburgh. Newburgh. 1868-1876 1921-1923 Supplement. New Windsor. Reel: 1 Reel: 7 New York. New York. Newburgh. Newburgh. 1884-1888 1924-1925 Supplement. New Windsor. Reel: 1 Reel: 8 New York. New York. Newburgh. Newburgh. 1889-1892 1926-1928 Supplement. Beacon, New Windsor, Marlboro, Cornwall, Fishkill, Reel: 2 Glenham. Reel: 9 New York. Newburgh. New York. 1893-1896 Newburgh. Supplement. 1929-1930 Reel: 3 Beacon, New Windsor, Marlboro, Cornwall, Fishkill, Glenham. New York. Reel: 10 Newburgh. 1897-1898 New York. Supplement. Newburgh. Reel: 4 1931-1932 Beacon, New Windsor, Marlboro, Cornwall, Fishkill, New York. Glenham. Newburgh. Reel: 11 1899-1901 Supplement. New York. Reel: 5 Newburgh. 1933-1935 New York. Beacon, New Windsor, Marlboro, Cornwall, Fishkill, Newburgh. Glenham. 1902-1904 Reel: 12 Reel: 1 New York. New York. Newburgh. Newburgh. 1956-1958 1905-1908 New Windsor, Cornwall. Reel: 2 Reel: 26

New York. New York. Newburgh. Newburgh. 1909-1911 1958-1959 Reel: 3 New Windsor, Cornwall. Reel: 27 New York. Newburgh. New York. 1912-1914 Newburgh. Reel: 4 1960 New Windsor, Cornwall. New York. Reel: 28 Newburgh. 1915-1917 New York. Reel: 5 Newburgh/beacon. 1936-1937 New York. New Windsor, Marlboro, Cornwall, Fishkill, Glenham. Newburgh. Reel: 17 1918-1920 Reel: 6

471 City Directories of the United States Author Index

New York. New York. Newburgh/beacon. Niagara County. 1938-1939 1929-1935 New Windsor, Marlboro, Cornwall, Fishkill, Glenham. Orleans County; Missing years: 1931, 1932, 1934. Reel: 18 Reel: 50 New York. New York. Newburgh/beacon. Niagara Falls. 1940-1941 1886-1896 New Windsor, Marlboro, Cornwall, Fishkill, Glenham. Supplement. Reel: 19 Reel: 1 New York. New York. Newburgh/beacon. Niagara Falls. 1942/43-1946 1897-1901 New Windsor, Marlboro, Cornwall, Fishkill, Glenham; Supplement. Missing years: 1944, 1945. Reel: 2 Reel: 20 New York. New York. Niagara Falls. Newburgh/beacon. 1902-1905 1947-1948 Reel: 10 New Windsor, Marlboro, Cornwall, Fishkill, Glenham. Reel: 21 New York. Niagara Falls. New York. 1906-1908 Newburgh/beacon. Reel: 11 1948-1950 New Windsor, Marlboro, Cornwall, Fishkill, Glenham. New York. Reel: 22 Niagara Falls. 1909-1911 New York. Reel: 12 Newburgh/beacon. 1950-1952 New York. New Windsor, Marlboro, Cornwall, Fishkill, Glenham. Niagara Falls. Reel: 23 1912-1914 Reel: 13 New York. Newburgh/beacon. New York. 1952-1954 Niagara Falls. New Windsor, Cornwall, Fishkill, Glenham; Missing years: 1915-1917 1953. Reel: 14 Reel: 24 New York. New York. Niagara Falls. Newburgh/beacon. 1918-1920 1954-1956 Reel: 15 New Windsor, Cornwall, Fishkill, Glenham. Reel: 25 New York. Niagara Falls. New York. 1921/22-1923/24 Niagara County. Reel: 16 1908-1914 Missing years: 1909, 1910, 1912, 1913. New York. Reel: 48 Niagara Falls. 1924/25-1926/27 New York. Reel: 17 Niagara County. 1919-1927 New York. Missing years: 1920, 1921, 1922, 1924, 1925, 1926. Niagara Falls. Reel: 49 1927/28-1929/30 Reel: 18

472 City Directories of the United States Author Index

New York. New York. Niagara Falls. Nyack. 1931/32-1935 1902/03-1921/22 Reel: 19 Upper Nyack, South Nyack, Central Nyack, Grandview, Piermont, Sparkill; Missing years: 1908, 1911, 1912, 1913, New York. 1914, 1915, 1916, 1917, 1918, 1919, 1920; Years shown as Niagara Falls. missing for Nyack, NY indicate years missing on this reel. 1942-1946 They are not necessarily missing from the City Directories Missing years: 1943, 1944, 1945. Collection. Refer to page 6 of this guide for more information Reel: 14 regarding Nyack, NY. Reel: 21 New York. Niagara Falls. New York. 1949-1951 Nyack. Missing years: 1950. 1914/15-1931/32 Reel: 15 Upper Nyack, South Nyack, Central Nyack, Grand View, Piermont, Sparkill; Missing years: 1918, 1919, 1920, 1921, New York. 1922, 1923, 1926, 1927, 1930. Niagara Falls. Reel: 8 1952-1954 Missing years: 1953. New York. Reel: 16 Ogdensburg. 1857 New York. Fiche: 1040 Niagara Falls. 1955-1956 New York. Lewiston. Ogdensburg. Reel: 17 1882/83-1900/01 Supplement; Missing years: 1884, 1885, 1886, 1887, 1888, New York. 1889, 1892, 1893, 1895, 1897. Niagara Falls. Reel: 10 1956-1958 Lewiston; Missing years: 1957. New York. Reel: 18 Ogdensburg. 1902/03-1934 New York. Missing years: 1904, 1909, 1910, 1911, 1912, 1913, 1914, Niagara Falls. 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1959 1926, 1928, 1931, 1933. Lewiston. Reel: 46 Reel: 19 New York. New York. Ogdensburg. Niagara Falls. 1936-1948 1960 Missing years: 1937, 1938, 1940, 1943, 1944, 1945. Lewiston. Reel: 40 Reel: 20 New York. New York. Ogdensburg. Niagara Falls City. 1950-1960 1936-1938 Missing years: 1951, 1952, 1954,1956, 1957, 1959. Reel: 12 Reel: 41

New York. New York. Niagara Falls City. Olean. 1939-1940 1904-1916 Reel: 13 Allegany, Portville, Westons Mills, Hinsdale, Pleasant Valley, Olean R.f.d Routes; Missing years: 1905, 1907, 1908, 1909, New York. 1910, 1913, 1914, 1915. Norwich/oxford/sherburne. Reel: 5 1908/09-1934 Missing years: 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927, 1928, 1929, 1931, 1932, 1933. Reel: 20

473 City Directories of the United States Author Index

New York. New York. Olean. Oneida. 1918-1922/23 1884-1900 Allegany, Hinsdale, Portville, Westons Mills, Olean Rural Supplement; Canastota, Clockville, Dunbarton, Durhamville, Routes; Missing years: 1919. Fish Creek, Grove Springs, Higginsville, Kenwood, New Reel: 6 London, Oneida Castle, Oneida Community, Rome, Sconondoa, Seneca Avenue, Sherrill, Stacey Basin, State New York. Bridge, Sylvan, Turkey Street, Utica, Vernon, Vernon Center, Olean. Vernon Mills, Verona, Verona Station, Verona Springs, 1924-1928 Wampsville; Missing years: 1885, 1889, 1894, 1895, 1897, Allegany, Hinsdale, Portville, Westons Mills, Olean Rural 1899. Routes; Missing years: 1925, 1927. Reel: 10 Reel: 7 New York. New York. Oneida. Olean. 1922-1928 1930-1934 Oneida Castle, Wampsville, Durhamville, Kenwood, Sherrill; Allegany, Hinsdale, Portville, Westons Mills; Missing years: Missing years: 1923, 1924, 1926. 1931, 1932, 1933. Reel: 16 Reel: 8 New York. New York. Oneida. Olean. 1928-1935 1936-1940 Oneida Castle, Wampsville, Durhamville, Kenwood, Sherrill; Allegany, Hinsdale, Portville, Westons Mills; Missing years: Missing years: 1929, 1930, 1932, 1934. 1937. Reel: 17 Reel: 45 New York. New York. Oneonta; Cooperstown. Olean. 1901/02-1930 1941-1945 Oneonta Plains, East End, South Side, West Oneonta, Laurens, Allegany, Hinsdale, Portville, Westons Mills; Missing years: Mt. Vision, Hartwick, Milford, Portlandville, Colliers, 1942, 1944. Maryland, Schenevus, Worcester, Unadilla, Wellsbridge, Reel: 46 Otego; Missing years: 1903, 1904, 1906, 1907, 1908, 1909, 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, New York. 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1929. Olean. Reel: 25 1947-1948 Allegany, Portville. New York. Reel: 47 Oneonta; Cooperstown. 1931-1935 New York. Oneonta Plains, East End, South Side, West Oneonta, Laurens, Olean. Mt. Vision, Hartwick, Milford, Portlandville, Colliers; 1950-1952 Missing years: 1932. Allegany, Portville; Missing years: 1951. Reel: 26 Reel: 48 New York. New York. Orleans County. Olean. 1910/11-1926 1953-1955 Albion, Medina, Holley, Lyndonville; Missing years: 1912, Allegany, Portville. 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1922, 1923, Reel: 49 1924, 1925. Reel: 30 New York. Olean. New York. 1956-1957 Ossining. Allegany, Portville. 1912/13-1930/31 Reel: 50 Missing years: 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923. Reel: 31

474 City Directories of the United States Author Index

New York. New York. Oswego. Oswego. 1955/56-1960 1937-1943 Missing years: 1957, 1959. Missing years: 1938, 1940, 1942. Reel: 17 Reel: 14 New York. New York. Oswego. Oswego. 1852/53 1945-1949 Fiche: 1046 Missing years: 1948. Reel: 15 New York. Oswego. New York. 1854/55 Oswego. Fiche: 1047 1951-1955/56 Missing years: 1952, 1954. New York. Reel: 16 Oswego. 1857 New York. Fiche: 1048 Peekskill. 1903-1912 New York. Reel: 32 Oswego. 1859 New York. Fiche: 1049 Peekskill. 1913-1925 New York. Missing years: 1920, 1921, 1922, 1923. Oswego. Reel: 33 1861-1870/71 Supplement. New York. Reel: 1 Peekskill. 1927-1935 New York. Missing years: 1930, 1932, 1934. Oswego. Reel: 34 1872/73-1880 Supplement; Missing years: 1879. New York. Reel: 2 Peekskill. 1938-1948 New York. Missing years: 1943, 1944, 1945, 1948. Oswego. Reel: 1 1882-1899 Supplement; Missing years: 1883, 1884, 1885, 1886, 1887, New York. 1889, 1894. Peekskill. Reel: 11 1952-1959 Missing years: 1953, 1955, 1957. New York. Reel: 2 Oswego. 1902-1912 New York. Missing years: 1903, 1905, 1907, 1908, 1909, 1911. Penn Yan. Reel: 1 1913-1930 Missing years: 1914, 1915, 1916, 1917, 1918, 1919, 1920, New York. 1921, 1922, 1923, 1924, 1925, 1926, 1928, 1929. Oswego. Reel: 2 1914-1925/26 Missing years: 1915, 1924. New York. Reel: 2 Penn Yan. 1941-1951 New York. Missing years: 1942, 1943, 1944, 1945, 1946, 1947, 1949, Oswego. 1950. 1927-1935 Reel: 41 Missing years: 1928, 1930, 1932, 1934. Reel: 3

475 City Directories of the United States Author Index

New York. New York. Plattsburgh. Port Chester; Rye. 1886/87-1900/01 1920-1926 Supplement; Missing years: 1888. Greenwich, East Port Chester, Cos Cob, Mianus, Riverside, Reel: 24 Sound Beach, Ct; Missing years: 1921, 1923, 1925. Reel: 49 New York. Plattsburgh. New York. 1902/03-1915 Port Chester; Rye. Missing years: 1906. 1926-1932 Reel: 35 Greenwich, East Port Chester, Cos Cob, Sound Beach, Riverside, and Mianus, Ct; Missing years: 1927, 1930, 1931. New York. Reel: 50 Plattsburgh. 1916-1925 New York. Missing years: 1918. Port Jervis. Reel: 36 1912/13-1934 Monticello, Matamoras, Milford, And Sparrowbush; Missing New York. years: 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, Plattsburgh. 1925, 1926, 1927, 1928, 1929, 1931, 1933. 1926-1930 Reel: 1 Reel: 37 New York. New York. Potsdam. Plattsburgh. 1941-1958 1931-1935 Canton; Missing years: 1942, 1943, 1944, 1945, 1946, 1947, Missing years: 1934. 1949, 1951, 1952, 1953, 1954, 1956, 1957. Reel: 38 Reel: 40 New York. New York. Plattsburgh. Poughkeepsie. 1936-1946 1843 Missing years: 1944, 1945. Fiche: 1218 Reel: 18 New York. New York. Poughkeepsie. Plattsburgh. 1844 1948-1954 Fiche: 1219 Missing years: 1949, 1953. Reel: 19 New York. Poughkeepsie. New York. 1845 Plattsburgh. Fiche: 1220 1956-1960 Missing years: 1958. New York. Reel: 20 Poughkeepsie. 1848 New York. Fiche: 1222 Port Chester. 1950-1950 New York. Byram, And Rye. Poughkeepsie. Reel: 9 1849 Fiche: 1223 New York. Port Chester. New York. 1956-1959 Poughkeepsie. Rye, And Byram; Missing years: 1957, 1958. 1850 Reel: 10 Fiche: 1224 New York. New York. Port Chester; Rye. Poughkeepsie. 1910/11-1918 1851 Harrison, Mamaroneck, Ny., & East Port Chester, Greenwich, Fiche: 1225 Cos Cob, Ct. Reel: 48

476 City Directories of the United States Author Index

New York. New York. Poughkeepsie. Poughkeepsie. 1852 1907/08-1911 Fiche: 1226 Reel: 2 New York. New York. Poughkeepsie. Poughkeepsie. 1853/54 1912/13-1915 Fiche: 1227 Reel: 3

New York. New York. Poughkeepsie. Poughkeepsie. 1855/56 1916-1919 Fiche: 1228 Reel: 4 New York. New York. Poughkeepsie. Poughkeepsie. 1856/57 1920-1922 Fiche: 1229 Reel: 5 New York. New York. Poughkeepsie. Poughkeepsie. 1859/60 1923-1925 Fiche: 1230 Reel: 6

New York. New York. Poughkeepsie. Poughkeepsie. 1860/61 1926-1927 Fiche: 1231 Reel: 7 New York. New York. Poughkeepsie. Poughkeepsie. 1862/63-1872/73 1928-1931 Supplement; Fishkill. Reel: 8 Reel: 1 New York. New York. Poughkeepsie. Poughkeepsie. 1932-1933 1874/75-1880/81 Reel: 9 Supplement. Reel: 2 New York. Poughkeepsie. New York. 1934-1935 Poughkeepsie. Reel: 10 1881-1889 Supplement; Missing years: 1888. New York. Reel: 1 Poughkeepsie. 1937-1939 New York. Arlington, And Fairview. Poughkeepsie. Reel: 29 1890-1897 Supplement. New York. Reel: 2 Poughkeepsie. 1939-1941 New York. Arlington, And Fariview. Poughkeepsie. Reel: 30 1898-1902 Supplement. New York. Reel: 3 Poughkeepsie. 1942-1944 New York. Arlington, And Fairview. Poughkeepsie. Reel: 31 1902/03-1906/07 Reel: 1

477 City Directories of the United States Author Index

New York. New York. Poughkeepsie. Queens. 1944-1946 1987-1988 Arlington, And Fairview. Reel: 24 Reel: 32 New York. New York. Queens. Poughkeepsie. 1988-1989 1946-1949 Reel: 25 Arlington, And Fairview; Missing years: 1947. Reel: 33 New York. Queens. New York. 1989-1990 Poughkeepsie. Reel: 26 1951-1953 Arlington, And Fairview. New York. Reel: 35 Queens. 1990-1991 New York. Reel: 27 Poughkeepsie. 1953-1955 New York. Arlington, And Fairview. Queens. Reel: 36 1992-1993 Reel: 28 New York. Poughkeepsie. New York. 1955-1956 Queens. Arlington, And Fairview. 1995-1996 Reel: 37 Reel: 29 New York. New York. Poughkeepsie. Queens. 1956-1958 1997-1998 Arlington, And Fairview. Reel: 30 Reel: 38 New York. New York. Queens. Poughkeepsie. 1998-1999 1958-1959 Reel: 31 Arlington, And Fairview. Reel: 39 New York. Rochester. New York. 1827 Poughkeepsie. Fiche: 1287 1959-1960 Arlington, And Fairview. New York. Reel: 40 Rochester. 1834 New York. Fiche: 1288 Queens. 1902-1912 New York. Flushing, Jamaica, Long Island, Richmond Hill; Missing Rochester. years: 1903, 1905, 1911. 1838 Reel: 7 Fiche: 1289

New York. New York. Queens. Rochester. 1983-1984 1841 Reel: 22 Fiche: 1290 New York. New York. Queens. Rochester. 1984-1985 1844 Reel: 23 Fiche: 1291

478 City Directories of the United States Author Index

New York. New York. Rochester. Rochester. 1845/46 1879-1881 Fiche: 1292 Reel: 6 New York. New York. Rochester. Rochester. 1847/48 1882/83-1883/84 Fiche: 1293 Reel: 1

New York. New York. Rochester. Rochester. 1849/50 1884/85-1885/86 Fiche: 1294 Reel: 2 New York. New York. Rochester. Rochester. 1851/52 1886/87-1887/88 Fiche: 1295 Reel: 3 New York. New York. Rochester. Rochester. 1853/54 1888/89-1889/90 Fiche: 1296 Reel: 4

New York. New York. Rochester. Rochester. 1855/56 1890//91-1891/92 Fiche: 1297 Reel: 5 New York. New York. Rochester. Rochester. 1857/58 1892/93-1893/94 Fiche: 1298 Reel: 6 New York. New York. Rochester. Rochester. 1859 1894/95 Fiche: 1299 Reel: 7

New York. New York. Rochester. Rochester. 1861-1863/64 1895/96 Missing years: 1862, 1865. Reel: 8 Reel: 1 New York. New York. Rochester. Rochester. 1896/97 1866/67-1870 Reel: 9 Reel: 2 New York. New York. Rochester. Rochester. 1897/98 1871-1873 Reel: 10 Reel: 3 New York. New York. Rochester. Rochester. 1898/99 1874-1875 Reel: 11 Reel: 4 New York. New York. Rochester. Rochester. 1899/1900 1876-1878 Reel: 12 Reel: 5

479 City Directories of the United States Author Index

New York. New York. Rochester. Rochester. 1900/1901 1922-1923 Reel: 13 Reel: 12 New York. New York. Rochester. Rochester. 1901 1924 Reel: 14 Reel: 13

New York. New York. Rochester. Rochester. 1902-1903 1925 Reel: 1 Reel: 14 New York. New York. Rochester. Rochester. 1904-1905 1926 Reel: 2 Reel: 15 New York. New York. Rochester. Rochester. 1906-1907 1927 Reel: 3 Reel: 16

New York. New York. Rochester. Rochester. 1908-1909 1928 Reel: 4 Reel: 17 New York. New York. Rochester. Rochester. 1910-1911 1929-1930 Reel: 5 Reel: 18 New York. New York. Rochester. Rochester. 1912-1913 1930-1931 Reel: 6 Reel: 19

New York. New York. Rochester. Rochester. 1913-1914 1932-1933 Reel: 7 Reel: 20 New York. New York. Rochester. Rochester. 1915-1916 1934 Reel: 8 Reel: 21 New York. New York. Rochester. Rochester. 1916-1917 1935 Reel: 9 Reel: 22

New York. New York. Rochester. Rochester. 1918-1919 1936-1937 Reel: 10 Reel: 12 New York. New York. Rochester. Rochester. 1920-1922 1937-1938 Reel: 11 Reel: 13

480 City Directories of the United States Author Index

New York. New York. Rochester. Rochester. 1938-1939 1951-1952 Reel: 14 Reel: 27 New York. New York. Rochester. Rochester. 1939-1941 1952-1952 Reel: 15 Reel: 28

New York. New York. Rochester. Rochester. 1941-1942 1953-1953 Reel: 16 Reel: 29 New York. New York. Rochester. Rochester. 1942-1943 1953-1954 Reel: 17 Reel: 30 New York. New York. Rochester. Rochester. 1943-1944 1954-1955 Reel: 18 Reel: 31

New York. New York. Rochester. Rochester. 1945-1945 1955-1955 Reel: 19 Reel: 32 New York. New York. Rochester. Rochester. 1945-1946 1956-1956 Reel: 20 Reel: 33 New York. New York. Rochester. Rochester. 1946-1947 1956-1957 Reel: 21 Reel: 34

New York. New York. Rochester. Rochester. 1947-1948 1957-1958 Reel: 22 Reel: 35 New York. New York. Rochester. Rochester. 1948-1949 1958-1958 Reel: 23 Reel: 36 New York. New York. Rochester. Rochester. 1949-1949 1959-1959 Reel: 24 Reel: 37

New York. New York. Rochester. Rochester. 1950-1950 1959-1959 Reel: 25 Reel: 38 New York. New York. Rochester. Rochester. 1950-1951 1960-1960 Reel: 26 Reel: 39

481 City Directories of the United States Author Index

New York. New York. Rochester. Rochester Suburban. 1960-1960 1949-1950 Reel: 40 Brighton, East Rochester, Fairport, Gates, Greece, Irondequoit, Pittsford, And Webster. New York. Reel: 48 Rochester Suburban. 1930-1932 New York. Brighton, Gates, Greece, Irondequoit. Rochester Suburban. Reel: 3 1950-1951 Brighton, East Rochester, Fairport, Gates, Greece, New York. Irondequoit, Pittsford, And Webster. Rochester Suburban. Reel: 49 1933-1935 Brighton, Gates, Greece, Irondequoit, Pittsford. New York. Reel: 4 Rochester Suburban. 1951-1952 New York. Brighton, East Rochester, Fairport, Gates, Greece, Rochester Suburban. Irondequoit, Pittsford, And Webster. 1936-1937 Reel: 50 Brighton, East Rochester, Gates, Greece, Irondequoit, And Pittsford. New York. Reel: 41 Rochester Suburban. 1953-1954 New York. Brighton, East Rochester, Fairport, Gates, Greece, Rochester Suburban. Irondequoit, Pittsford, And Webster. 1938-1939 Reel: 1 Brighton, East Rochester, Fairport, Gates, Greece, Irondequoit, Pittsford, And Webster. New York. Reel: 42 Rochester Suburban. 1954-1955 New York. Brighton, Chili, East Rochester, Fairport, Gates, Greece, Rochester Suburban. Irondequoit, Pittsford, And Webster. 1940-1941 Reel: 2 Brighton, East Rochester, Fairport, Gates, Greece, Irondequoit, Pittsford, And Webster. New York. Reel: 43 Rochester Suburban. 1955-1956 New York. Brighton, Chili, East Rochester, Fairport, Gates, Greece, Rochester Suburban. Henrietta, Irondequoit, Pittsford, And Webster. 1942-1943 Reel: 3 Brighton, East Rochester, Fairport, Gates, Greece, Irondequoit, Pittsford, And Webster. New York. Reel: 44 Rochester Suburban. 1956-1957 New York. Brighton, Chili, East Rochester, Fairport, Gates, Greece, Rochester Suburban. Henrietta, Irondequoit, Pittsford, And Webster. 1943-1945 Reel: 4 Brighton, East Rochester, Fairport, Gates, Greece, Irondequoit, Pittsford, And Webster. New York. Reel: 45 Rochester Suburban. 1957-1958 New York. Brighton, Chili, East Rochester, Fairport, Gates, Greece, Rochester Suburban. Henrietta, Irondequoit, Pittsford, And Webster. 1945-1947 Reel: 5 Brighton, East Rochester, Fairport, Gates, Greece, Irondequoit, Pittsford, And Webster. New York. Reel: 46 Rochester Suburban. 1958-1958 New York. Brighton, Chili, East Rochester, Fairport, Gates, Greece, Rochester Suburban. Henrietta, Irondequoit, Pittsford, And Webster. 1947-1948 Reel: 6 Brighton, East Rochester, Fairport, Gates, Greece, Irondequoit, Pittsford, And Webster. Reel: 47

482 City Directories of the United States Author Index

New York. New York. Rochester Suburban. Rome. 1959-1959 1929-1934 Brighton, Chili, East Rochester, Fairport, Gates, Greece, Oneida County; Missing years: 1930, 1932, 1933. Henrietta, Irondequoit, Pittsford, And Webster. Reel: 4 Reel: 7 New York. New York. Rome. Rochester Suburban. 1936-1940/41 1960-1960 Missing years: 1937, 1939. Brighton, Chili, East Rochester, Fairport, Gates, Greece, Reel: 36 Henrietta, Irondequoit, Pittsford, And Webster. Reel: 8 New York. Rome. New York. 1949-1953 Rockville Centre. Missing years: 1950, 1952. 1937-1943 Reel: 38 Oceanside, And Lakeview. Reel: 42 New York. Rome. New York. 1955-1959 Rome. Missing years: 1956, 1958. 1942/43-1947 Reel: 39 Missing years: 1946. Reel: 37 New York. Saratoga Springs. New York. 1882-1887 Rome. Supplement. 1857/58 Reel: 1 Fiche: 1308 New York. New York. Saratoga Springs. Rome. 1888-1892 1859/60 Supplement. Fiche: 1309 Reel: 2 New York. New York. Rome. Saratoga Springs. 1883-1893 1893-1897 Supplement. Supplement. Reel: 1 Reel: 3 New York. New York. Rome. Saratoga Springs. 1893-1902 1898-1901 Supplement; Missing years: 1897, 1900. Supplement; Missing years: 1899. Reel: 2 Reel: 4 New York. New York. Rome. Saratoga Springs. 1903-1910/11 1904-1910 Oneida County; Missing years: 1904, 1905, 1907. Geysers, Saratoga Lake; Missing years: 1908. Reel: 1 Reel: 20 New York. New York. Rome. Saratoga Springs. 1912/13-1916/17 1912-1924 Oneida County; Missing years: 1915. Geysers, Saratoga Lake; Missing years: 1913, 1914, 1915, Reel: 2 1917, 1918, 1919, 1920, 1921, 1922. Reel: 21 New York. Rome. 1919-1926 Oneida County; Missing years: 1920, 1921, 1922, 1924, 1925. Reel: 3

483 City Directories of the United States Author Index

New York. New York. Saratoga Springs. Schenectady. 1928-1935 1895-1901 Ballston Spa, Corinth, Geysers, Saratoga Lake; Missing years: Supplement; Alphaus, Aqueduct, Bellevue, Burnt Hills, Etc; 1930, 1931, 1932, 1933. Missing years: 1898. Reel: 22 Reel: 2

New York. New York. Saratoga Springs. Schenectady. 1936-1941 1902-1905 Ballston Spa, Corinth, And Schuylerville. Carman, (Athens Junction), Mohawkville, Scotia, South Reel: 33 Schenectady. Reel: 1 New York. Saratoga Springs. New York. 1942-1952 Schenectady. Ballston Spa; Missing years: 1943, 1945, 1947, 1949, 1951. 1906-1909 Reel: 34 Carman, (Athens Junction), Mohawkville, Scotia, South Schenectady. New York. Reel: 2 Saratoga Springs. 1954-1960 New York. Ballston Spa, Mechanicville, And Stillwater; Missing years: Schenectady. 1955, 1957, 1959. 1910-1912 Reel: 35 Carman, (Athens Junction), Mohawkville, Scotia, South Schenectady. New York. Reel: 3 Schenectady. 1841/42 New York. Fiche: 1388 Schenectady. 1913-1915 New York. Carman, (Athens Junction), Mohawkville, Scotia, South Schenectady. Schenectady. 1857/58 Reel: 4 Fiche: 1389 New York. New York. Schenectady. Schenectady. 1917-1918 1860/61 Carman, (Athens Junction), Mohawkville, Scotia, South Duanesburgh, Glenville, Niskayuna, Princetown, Rotterdam, Schenectady. Burnt Hills, Charlton, and Saratoga County. Reel: 5 Fiche: 1390 New York. New York. Schenectady. Schenectady. 1919-1920 1860/61-1873/74 Carman, (Athens Junction), Mohawkville, Scotia, South Supplement; Duanesburgh, Glenville, Niskayuna, Princetown, Schenectady. Rotterdam, Burnt Hills, Charlton, Saratoga, Amsterdam City.; Reel: 6 Missing years: 1870. Reel: 1 New York. Schenectady. New York. 1921-1923 Schenectady. Carman, (Athens Junction), Mohawkville, Scotia, South 1875/76-1881 Schenectady; Missing years: 1922. Supplement; Amsterdam, Port Jackson. Reel: 7 Reel: 2 New York. New York. Schenectady. Schenectady. 1924-1925 1883-1892 Carman, (Athens Junction), Mohawkville, Scotia, South Supplement; Alphaus, Aqueduct, Bellevue, Burnt Hills, Etc. Schenectady. Reel: 1 Reel: 8

484 City Directories of the United States Author Index

New York. New York. Schenectady. Schenectady. 1926-1927 1949-1949 Carman, (Athens Junction), Mohawkville, Scotia, South Rotterdam, And Scotia. Schenectady. Reel: 42 Reel: 9 New York. New York. Schenectady. Schenectady. 1951-1951 1928-1929 Rotterdam, And Scotia. Carman, (Athens Junction), Mohawkville, Scotia, South Reel: 43 Schenectady. Reel: 10 New York. Schenectady. New York. 1952/53-1952/53 Schenectady. Rotterdam, Scotia, And Niskayuna. 1930-1931 Reel: 44 Carman, (Athens Junction), Mohawkville, Scotia, South Schenectady. New York. Reel: 11 Schenectady. 1954-1954 New York. Niskayuna, Rotterdam, And Scotia. Schenectady. Reel: 45 1933-1935 Carman, (Athens Junction), Mohawkville, Scotia, South New York. Schenectady; Missing years: 1934. Schenectady. Reel: 12 1957/58-1959/60 Grand Boulevard District Of Niskayuna. New York. Reel: 46 Schenectady. 1936-1937 New York. Scotia. Schenectady. Reel: 36 1961/62-1961/62 Grand Boulevard District Of Niskayuna. New York. Reel: 42 Schenectady. 1938-1939 New York. Scotia. Schenectady. Reel: 37 1968-1968 Southwestern Portion Of Niskayuna Incl Criss Cross New York. Directory. Schenectady. Reel: 43 1940-1941 Scotia. New York. Reel: 38 Schenectady Suburban. 1956-1959 New York. Rotterdam, Carman, So. Schenectady, Western Guilderland, Schenectady. Scotia-glenville, Mayfair, Eans Lenville, Burnt Hills, Alpaus, 1942-1943 Rexford, Niskayuna Colonie, Aqueduct, Stanford Heights, Scotia. Maywood, Midway, Western Colonie, Reel: 39 Ballston Lake, And Charlton; Missing years: 1957, 1958. Reel: 47 New York. Schenectady. New York. 1945-1945 Schenectady Suburban. Rotterdam, And Scotia. 1964/65-1964/65 Reel: 40 Rotterdam, Carman, So. Schenectady, Western Guilderland, Scotia-glennville, Mayfair, East Glenning, Burnt Hills, New York. Ballston Lake, Charlton, Alplaus, Rexford, Niskayuna- Schenectady. colonie, Aqueduct, Stanford Heigthts, Maywood, Midway, 1947-1947 West Colonie. Rotterdam, And Scotia. Reel: 44 Reel: 41

485 City Directories of the United States Author Index

New York. New York. Seneca Falls. State Of. 1942-1958 1903-1931 Waterloo; Missing years: 1943, 1944, 1945, 1946, 1948, 1949, Ballston Spa, Hempstead, Corinth, Mechanicville, Stillwater, 1950, 1951, 1952, 1953, 1956, 1957. Rock City Falls, Middle Grove, Schuylerville, Victory Mills; Reel: 48 Missing years: 1904, 1905, 1906, 1907, 1908, 1909, 1910, 1912, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, New York. 1925, 1928, 1929. Seneca Falls/waterloo. Reel: 46 1927-1935 Missing years: 1928, 1930, 1931, 1932, 1933, 1934. New York. Reel: 18 State Of. 1907-1923 New York. Little Falls, Dolgeville - 1907/08. Oswego - 1908. Richmond Seneca Falls; Waterloo. Hill, Woodhaven (forest Hills, Kew Gardens, Ozone Park) - 1888/89-1890/91 1922/23. Supplement; Canandaigua, Geneva. Reel: 50 Reel: 25 New York. New York. State Of. State Of. 1923-1933 1902-1931 Rockville Center (oceanside, East Rockaway) 1923/24, Acra, Athens, Bath, Bronxville, Fishkill, Fishkill Landing, 1926/27. Salamanca (little Valley, Killbuck) 1931. Freehold, Gayhead, Glenham, Hornellsville, Jefferson Ticonderoga (port Henry, Crown Point, Westport And The Heights, Leeds, Matteawan, Purling, Round Top, Tuckahoe, Townships And Villages Of Chilson, Crown Point Center, Catskill, Coxsackie, Cairo, South Cairo, Urlton; Missing Factoryville, Fort Ticonderoga, Ironville, Mineville, years: 1903, 1905, 1906, 1907, 1908, 1909, 1912, 1915, 1916, Montcalm Landing, Moriah, Moriah Center, Wadhams, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, Witherbee) 1929. Valley Stream (cedarhurst, Hewlett, 1927, 1928. Inwood, Lawrence, Woodmere) 1923/24. Wellsville 1930, Reel: 45 1932, 1933. Reel: 46 New York. State Of. New York. 1902-1929 State Of. Glen Cove, Hollis, Huntington, Huntington Station, Jamaica, 1924-1931 Liverpool, Locust Valley, Northport, East Northport, Oneida Albany, Schenectady, Troy Suburban (bethlehem, Brunswick, County, Queens Village, Rome, Utica, Westchester County; Colonie, East Greenbush, Glenville, Guilderland, Niskayuna, Missing years: 1903, 1904, 1905, 1906, 1907, 1908, 1909, Rotterdam, Schaghticoke, And The Villages Of Alplaus, 1910, 1911, 1912, 1913, 1914, 1917, 1918, 1919, 1920, 1925, Altamont, Aqueduct, Carman, Delmar, Elsmere, Hoffmans, 1926, 1927, 1928. Lathams, Loudenville, Pattersonville, Slingerlands, South Reel: 46 Bethlehem, South Schenectady, Valley Falls) 1926. Mamaroneck, Harrison 1924/25. Mamaroneck, Larchmont, New York. Harrison, Rye 1930/31. Medina 1926. State Of. Reel: 45 1902-1929 Allegany County Villages - 1900-1903. Holley - 1926. New York. Saratoga Springs (geysers, Saratoga Lake) - 1902. Saugerties Staten Island. (glasco, Malden) - 1928/29. Seneca Falls, Waterloo - 1906/07. 1933-1934 Tonawanda, North Tonawanda - 1911. Richmond. Reel: 48 Reel: 26 New York. New York. State Of. Syracuse. 1902-1932 1844 Clyde, Lyons, Newark, Palmyra - 1901/02. Corinth - 1915. Fiche: 1420 Lynbrook (east Rockaway, Malverne) - 1923/24, 1928/29. Lyndonville - 1926. Newark - 1919/20, 1931/32. Orleans New York. County (albion, Holley, Lyndonville, Medina) - 1915. Owasco Syracuse. - 1904. 1851/52 Reel: 49 Fiche: 1421

New York. Syracuse. 1853 Fiche: 1422

486 City Directories of the United States Author Index

New York. New York. Syracuse. Syracuse. 1853/54 1892/93-1893/94 Fiche: 1423 Reel: 4 New York. New York. Syracuse. Syracuse. 1854/55 1894/95-1895/96 Fiche: 1424 Reel: 5

New York. New York. Syracuse. Syracuse. 1855/56 1896/97-1897/98 Fiche: 1425 Reel: 6 New York. New York. Syracuse. Syracuse. 1857 1898/99-1899/1900 Fiche: 1426 Reel: 7 New York. New York. Syracuse. Syracuse. 1857/58 1900-1901 Fiche: 1427 Reel: 8

New York. New York. Syracuse. Syracuse. 1858 1902-1903 Fiche: 1428 Reel: 1 New York. New York. Syracuse. Syracuse. 1859/60 1904-1905 Fiche: 1429 Reel: 2 New York. New York. Syracuse. Syracuse. 1862/63-1869/70 1906-1907 Missing years: 1865. Reel: 3 Reel: 1 New York. New York. Syracuse. Syracuse. 1908-1909 1870/71-1874-75 Reel: 4 Reel: 2 New York. New York. Syracuse. Syracuse. 1910-1911 1875/76-1881/82 Reel: 5 Reel: 3 New York. New York. Syracuse. Syracuse. 1912-1913 1882/83-1886/87 Reel: 6 Reel: 1 New York. New York. Syracuse. Syracuse. 1914-1915 1887/88-1889/90 Solvay, Onondaga, Eastwood. Reel: 2 Reel: 7

New York. Syracuse. 1890/91-1891/92 Reel: 3

487 City Directories of the United States Author Index

New York. New York. Syracuse. Syracuse. 1916-1917 1938-1939 Solvay, Onondaga, Eastwood. Solvay. Reel: 8 Reel: 4 New York. New York. Syracuse. Syracuse. 1918-1919 1940-1941 Solvay, Onondaga, Eastwood. Solvay, Dewitt, Geddes, Nedrow, And Salina. Reel: 9 Reel: 5 New York. New York. Syracuse. Syracuse. 1920-1921 1942-1943 Solvay, Onondaga, Eastwood. Solvay, Dewitt, Geddes, Nedrow, And Salina. Reel: 10 Reel: 6 New York. New York. Syracuse. Syracuse. 1922/23-1923 1944-1945 Solvay, Onondaga, Eastwood. Solvay, Dewitt, Geddes, Nedrow, And Salina. Reel: 11 Reel: 7 New York. New York. Syracuse. Syracuse. 1924-1925 1946-1947 Solvay, Onondaga, Eastwood. Solvay, Dewitt, Geddes, Nedrow, And Salina. Reel: 12 Reel: 8 New York. New York. Syracuse. Syracuse. 1926-1927 1948-1948 Solvay, Onondaga, Eastwood. Liverpool, Solvay, Dewitt, Geddes, Nedrow, And Salina. Reel: 13 Reel: 9 New York. New York. Syracuse. Syracuse. 1928-1929 1949-1949 Solvay. Liverpool, Solvay, Dewitt, Geddes, Nedrow, And Salina. Reel: 14 Reel: 10 New York. New York. Syracuse. Syracuse. 1930-1931 1950-1950 Solvay. Liverpool, Solvay, Dewitt, Geddes, Nedrow, And Salina. Reel: 15 Reel: 11 New York. New York. Syracuse. Syracuse. 1932-1933 1951-1951 Solvay. Liverpool, Solvay, Dewitt, Geddes, Nedrow, And Salina. Reel: 16 Reel: 12 New York. New York. Syracuse. Syracuse. 1934-1935 1952-1952 Solvay. Liverpool, Solvay, Dewitt, Geddes, Nedrow, And Salina. Reel: 17 Reel: 13 New York. New York. Syracuse. Syracuse. 1936-1937 1953-1953 Solvay. Liverpool, Solvay, Dewitt, Geddes, Nedrow, And Salina. Reel: 3 Reel: 14

488 City Directories of the United States Author Index

New York. New York. Syracuse. Tarrytown/hudson River. 1954-1954 1902/03-1918/19 Liverpool, Solvay, Dewitt, Geddes, Nedrow, And Salina. North Tarrytown, Irvington, Dobbs Ferry, Ardsley, Hastings. Reel: 15 Reel: 26 New York. New York. Syracuse. Tonawanda/no.tonawanda. 1955-1955 1936-1938 Liverpool, North Syracuse, Solvay, Dewitt, Geddes, Nedrow, Missing years: 1937. And Salina. Reel: 11 Reel: 16 New York. New York. Tonawanda/no.tonawanda. Syracuse. 1939-1942 1956-1956 Missing years: 1940, 1941. Liverpool, North Syracuse, Solvay, Dewitt, Geddes, Nedrow, Reel: 12 And Salina. Reel: 17 New York. Tonawanda; North Tonawanda. New York. 1903-1909 Syracuse. Missing years: 1904. 1957-1957 Reel: 30 Reel: 18 New York. New York. Tonawanda; North Tonawanda. Syracuse. 1910-1914 1958-1958 Missing years: 1911. Reel: 19 Reel: 31 New York. New York. Syracuse. Tonawanda; North Tonawanda. 1959-1959 1915-1917 Reel: 20 Reel: 32 New York. New York. Syracuse. Tonawanda; North Tonawanda. 1960-1960 1919-1921 Reel: 21 Reel: 33

New York. New York. Syracuse Suburban. Tonawanda; North Tonawanda. 1957-1958 1922-1924 Baldwinsville, East Syracuse, Fayetteville, Galeville, Reel: 34 Liverpool, Mattydale, Nedrow, North Syracuse, Solvay, Dewitt, Gedder, Camillus, And Salina. New York. Reel: 22 Tonawanda; North Tonawanda. 1925-1929 New York. Missing years: 1926. Syracuse Suburban. Reel: 35 1959-1959 Baldwinsville, East Syracuse, Fayetteville, Galeville, New York. Liverpool, Mattydale, Nedrow, North Syracuse, Solvay, Tonawanda; North Tonawanda. Dewitt, Geddes, Camillus, And Salina. 1930-1932 Reel: 23 Reel: 36 New York. New York. Syracuse Suburban. Tonawanda; North Tonawanda. 1960-1960 1933-1935 Baldwinsville, East Syracuse, Fayetteville, Galeville, Reel: 37 Liverpool, Mattydale, Nedrow, North Syracuse, Solvay, Dewitt, Geddes, Camillus, And Salina. Reel: 24

489 City Directories of the United States Author Index

New York. New York. Tonawandas. Troy. 1952/53-1955 1837/38 Tonawanda, And North Tonawanda; Missing years: 1954. Fiche: 1452 Reel: 14 New York. New York. Troy. Tonawandas. 1838/39 1948-1951 Fiche: 1453 Tonawanda, And North Tonawanda; Missing years: 1949, 1950. New York. Reel: 13 Troy. 1839/40 New York. Fiche: 1454 Tonawandas. 1958-1959 New York. Tonawanda, And North Tonawanda. Troy. Reel: 15 1840/41 Fiche: 1455 New York. Tonawandas. New York. 1960-1960 Troy. Tonawanda, And North Tonawanda. 1841/42 Reel: 16 Fiche: 1456

New York. New York. Troy. Troy. 1829 1842/43 Fiche: 1444 Fiche: 1457 New York. New York. Troy. Troy. 1830 1843/44 Fiche: 1445 Fiche: 1458 New York. New York. Troy. Troy. 1831 1844/45 Fiche: 1446 Fiche: 1459

New York. New York. Troy. Troy. 1832/33 1845/46 Fiche: 1447 Fiche: 1460 New York. New York. Troy. Troy. 1833/34 1846/47 Fiche: 1448 Fiche: 1461 New York. New York. Troy. Troy. 1834/35 1847/48 Fiche: 1449 Fiche: 1462

New York. New York. Troy. Troy. 1835/36 1847/48 Fiche: 1450 Fiche: 1463 New York. New York. Troy. Troy. 1836/37 1848/49 Fiche: 1451 Fiche: 1464

490 City Directories of the United States Author Index

New York. New York. Troy. Troy. 1849/50 1859/60 Fiche: 1465 West Troy and Green Island. Fiche: 1477 New York. Troy. New York. 1850/51 Troy. Fiche: 1466 1860/61 West Troy and Green Island and Lansingburgh. New York. Fiche: 1478 Troy. 1851/52 New York. Fiche: 1467 Troy. 1861-1865 New York. West Troy, Green Island, Lansingburgh. Troy. Reel: 1 1852 Albany County. New York. Fiche: 1468 Troy. 1866-1870 New York. West Troy, Cohoes, Lansingburgh, Gren Island. Troy. Reel: 2 1852/53 Fiche: 1469 New York. Troy. New York. 1871-1874 Troy. Lansingburgh, West Troy, Cohoes, Green Island. 1852/53 Reel: 3 Fiche: 1470 New York. New York. Troy. Troy. 1875-1878 1853/54 Lansingburgh, West Troy, Cohoes, Green Island. Fiche: 1471 Reel: 4 New York. New York. Troy. Troy. 1854/55 1879-1881 West Troy and Green Island. Lansingburgh, West Troy,cohoes, Green Island. Fiche: 1472 Reel: 5 New York. New York. Troy. Troy. 1855/56 1882-1885 West Troy and Green Island. Reel: 1 Fiche: 1473 New York. New York. Troy. Troy. 1886-1888/89 1856/57 Reel: 2 West Troy and Green Island. Fiche: 1474 New York. Troy. New York. 1889-1891/92 Troy. Reel: 3 1857/58 West Troy and Green Island. New York. Fiche: 1475 Troy. 1892/93-1894/95 New York. Reel: 4 Troy. 1858/59 West Troy and Green Island. Fiche: 1476

491 City Directories of the United States Author Index

New York. New York. Troy. Troy. 1895/96-1897/98 1922-1924 Reel: 5 Troy, Watervliet, Green Island, Cohoes and Waterford. Reel: 9 New York. Troy. New York. 1898/99-1899/1900 Troy. Reel: 6 1925-1927 Troy, Watervliet, Green Island, Cohoes and Waterford. New York. Reel: 10 Troy. 1900/01-1901/02 New York. Reel: 7 Troy. 1928-1929 New York. Troy, Watervliet, Green Island, Cohoes and Waterford. Troy. Reel: 11 1902-1904 Troy, Watervliet, Green Island, Cohoes and Waterford. New York. Reel: 1 Troy. 1930-1932 New York. Troy, Watervliet, Green Island, Cohoes and Waterford. Troy. Reel: 12 1905-1906 Troy, Watervliet, Green Island, Cohoes and Waterford. New York. Reel: 2 Troy. 1933-1935 New York. Troy, Watervliet, Green Island, Cohoes and Waterford. Troy. Reel: 13 1907-1908 Troy, Watervliet, Green Island, Cohoes and Waterford. New York. Reel: 3 Troy. 1936-1938 New York. Cohoes, Waterford, Watervliet, And Green Island. Troy. Reel: 17 1909-1910 Troy, Watervliet, Green Island, Cohoes and Waterford. New York. Reel: 4 Troy. 1939-1941 New York. Cohoes, Waterford, Watervliet, And Green Island. Troy. Reel: 18 1911-1912 Troy, Watervliet, Green Island, Cohoes and Waterford. New York. Reel: 5 Troy. 1942-1943 New York. Cohoes, Waterford, Watervliet, And Green Island. Troy. Reel: 19 1913-1915 Troy, Watervliet, Green Island, Cohoes and Waterford. New York. Reel: 6 Troy. 1944-1945 New York. Cohoes, Waterford, Watervliet, And Green Island. Troy. Reel: 20 1915-1917 Troy, Watervliet, Green Island, Cohoes and Waterford. New York. Reel: 7 Troy. 1946-1947 New York. Cohoes, Waterford, Watervliet, And Green Island. Troy. Reel: 21 1918-1920 Troy, Watervliet, Green Island, Cohoes and Waterford. New York. Reel: 8 Troy. 1948/49-1950 Cohoes, Waterford, Watervliet, And Green Island. Reel: 22

492 City Directories of the United States Author Index

New York. New York. Troy. Utica. 1951-1952 1839/40 Cohoes, Waterford, Watervliet, And Green Island. Fiche: 1487 Reel: 23 New York. New York. Utica. Troy. 1840/41 1953-1954 Fiche: 1488 Cohoes, Waterford, Watervliet, And Green Island. Reel: 24 New York. Utica. New York. 1842/43 Troy. Fiche: 1489 1955-1956 Cohoes, Waterford, Watervliet, And Green Island. New York. Reel: 25 Utica. 1843/44 New York. Fiche: 1490 Troy. 1957-1958 New York. Cohoes, Waterford, Watervliet, And Green Island. Utica. Reel: 26 1844/45 Fiche: 1491 New York. Troy. New York. 1959-1960 Utica. Cohoes, Waterford, Watervliet, And Green Island. 1845/46 Reel: 27 Fiche: 1492 New York. New York. Utica. Utica. 1817 1846/47 Fiche: 1480 Fiche: 1493 New York. New York. Utica. Utica. 1828 1847/48 Fiche: 1481 Fiche: 1494

New York. New York. Utica. Utica. 1829 1848/49 Fiche: 1482 Fiche: 1495 New York. New York. Utica. Utica. 1832 1849/50 Fiche: 1483 Fiche: 1496 New York. New York. Utica. Utica. 1833 1850/51 Fiche: 1484 Fiche: 1497

New York. New York. Utica. Utica. 1834 1851/52 Fiche: 1485 Fiche: 1498 New York. New York. Utica. Utica. 1837/38 1852/53 Fiche: 1486 Fiche: 1499

493 City Directories of the United States Author Index

New York. New York. Utica. Utica. 1853/54 1882-1886 Fiche: 1500 Frankfort and Ilion. Reel: 1 New York. Utica. New York. 1854/55 Utica. Fiche: 1501 1887-1891 Chadwicks Mills, Clayville, Clinton, Holland Patent, New New York. York Mills, Etc. Utica. Reel: 2 1855/56 Fiche: 1502 New York. Utica. New York. 1892-1894 Utica. New Hartford, New York Mills, Whitesboro and Yorkville. 1856/57 Reel: 3 Fiche: 1503 New York. New York. Utica. Utica. 1895-1898 1857/58 New Hartford, New York Mills, Whitesboro and Yorkville. Fiche: 1504 Reel: 4

New York. New York. Utica. Utica. 1858/59 1899-1901 Fiche: 1505 Fort Herkimer, Frankfort, Herkimer, Ilion, Mohawk, New Hartford, New York Mills, Yorkville and Whitesboro, Etc. New York. Reel: 5 Utica. 1859/60 New York. Fiche: 1506 Utica. 1902-1903 New York. New Hartford, New York Mills, Yorkville, Whitesboro, Utica. Frankfort, Ilion, Mohawk and Herkimer. 1860/61 Reel: 1 Fiche: 1507 New York. New York. Utica. Utica. 1904-1906 1861/82-1868/89 New Hartford, New York Mills, Yorkville, and Whitesboro. Reel: 1 Reel: 2 New York. New York. Utica. Utica. 1869/70-1872 1907-1909 Clinton, Deerfield, New Hartford, New York Mills, New Hartford, New York Mills, Yorkville, and Whitesboro. Whitesboro, Yorkville. Reel: 3 Reel: 2 New York. New York. Utica. Utica. 1910-1912 1873-1877 New Hartford, New York Mills, Yorkville, Oriskany and Clinton, Deerfield, New Hartford, Waterville, New York Whitesboro. Mills, Whitesboro, Yorkville. Reel: 4 Reel: 3 New York. New York. Utica. Utica. 1913-1915 1878-1881 New Hartford, New York Mills, Yorkville, Oriskany and Reel: 4 Whitesboro. Reel: 5

494 City Directories of the United States Author Index

New York. New York. Utica. Utica. 1916-1917 1938-1939 New Hartford, New York Mills, Yorkville, Oriskany and New Hartford, New York Mills, Whitesboro, And Yorkville. Whitesboro. Reel: 29 Reel: 6 New York. New York. Utica. Utica. 1940/41-1941/42 1918-1919 New Hartford, New York Mills, Whitesboro, And Yorkville. New Hartford, New York Mills, Yorkville, Oriskany and Reel: 30 Whitesboro. Reel: 7 New York. Utica. New York. 1942/43-1943/44 Utica. New Hartford, New York Mills, Whitesboro, And Yorkville. 1920-1922 Reel: 31 New Hartford, New York Mills, Yorkville, Oriskany and Whitesboro. New York. Reel: 8 Utica. 1944-1946 New York. New Hartford, New York Mills, Whitesboro, And Yorkville; Utica. Missing years: 1945. 1923-1925 Reel: 32 New Hartford, New York Mills, Yorkville, Oriskany, Whitesboro, and The Deerfield Rural Routes. New York. Reel: 9 Utica. 1947-1948 New York. New Hartford, New York Mills, Whitesboro, And Yorkville. Utica. Reel: 33 1926-1927 New Hartford, New York Mills, Yorkville, Oriskany and New York. Whitesboro. Utica. Reel: 10 1949-1950 New Hartford, New York Mills, Whitesboro, And Yorkville. New York. Reel: 34 Utica. 1928-1929 New York. New Hartford, New York Mills, Yorkville, Oriskany, Utica. Whitesboro and Clinton. 1951-1952 Reel: 11 New Hartford, New York Mills, Whitesboro, And Yorkville. Reel: 35 New York. Utica. New York. 1930-1931 Utica. New Hartford, New York Mills, Yorkville, and Whitesboro. 1953-1954 Reel: 12 New Hartford, New York Mills, Whitesboro, And Yorkville. Reel: 36 New York. Utica. New York. 1932-1933 Utica. New Hartford, New York Mills, Yorkville, and Whitesboro. 1955-1956 Reel: 13 New Hartford, New York Mills, Whitesboro, And Yorkville. Reel: 37 New York. Utica. New York. 1934-1935 Utica. New Hartford, New York Mills, Yorkville, and Whitesboro. 1957-1958 Reel: 14 New Hartford, New York Mills, Whitesboro, And Yorkville. Reel: 38 New York. Utica. 1936-1937 New Hartford, New York Mills, Whitesboro, And Yorkville. Reel: 28

495 City Directories of the United States Author Index

New York. New York. Utica. Watertown. 1959-1959 1921-1923 New Hartford, New York Mills, Whitesboro, And Yorkville. Reel: 5 Reel: 39 New York. New York. Watertown. Utica. 1924-1925 1960-1960 Reel: 6 New Hartford, New York Mills, Whitesboro, And Yorkville. Reel: 40 New York. Watertown. New York. 1926-1927 Watertown. Reel: 7 1840 Pamelia and Juhelville. New York. Fiche: 1529 Watertown. 1928-1929 New York. Reel: 8 Watertown. 1855 New York. North Watertown and Juhelville. Watertown. Fiche: 1530 1930-1932 Reel: 9 New York. Watertown. New York. 1882-1894 Watertown. Supplement; Missing years: 1886. 1933-1935 Reel: 1 Jefferson County. Reel: 10 New York. Watertown. New York. 1895-1901 Watertown. Supplement; Missing years: 1896, 1899. 1936-1938 Reel: 2 Reel: 41 New York. New York. Watertown. Watertown. 1902-1906 1939-1941 Reel: 1 Reel: 42 New York. New York. Watertown. Watertown. 1907-1910 1942-1944 Reel: 2 Reel: 43

New York. New York. Watertown. Watertown. 1911-1917 1945-1947 Missing years: 1914, 1915, 1916. Reel: 44 Reel: 3 New York. New York. Watertown. Watertown. 1948-1951 1914-1916 Reel: 45 Reel: 25 New York. New York. Watertown. Watertown. 1952-1954 1918-1920 Reel: 46 Reel: 4 New York. Watertown. 1955-1957 Reel: 47

496 City Directories of the United States Author Index

New York. New York. Watertown. White Plains. 1958-1960 1912/13-1934 Reel: 48 Bronxville, Brewster, Scarsdale, Hartsdale, Elmsford; Missing years: 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1923, New York. 1924, 1925, 1926, 1927, 1928, 1929, 1930, 1931, 1932, 1933; Waverly. Years shown as missing indicate years missing on this reel. 1903-1918 They are not necesarily missing from the City Directory Sayre & Athens, PA; Missing years: 1904, 1905, 1906, 1907, Collection. Refer to page 4 of this guide for more information 1909, 1911, 1913, 1915, 1917. regarding White Plains, NY. Reel: 49 Reel: 39 New York. New York. Waverly. White Plains. 1918-1931 1917-1923 Sayre & Athens, PA; Missing years: 1919, 1920, 1921, 1923, Elmsford, Hartsdale, Scarsdale, Bronxville, Mt Kisco; Missing 1925, 1927, 1929. years: 1920, 1922. Reel: 50 Reel: 3

New York. New York. Waverly. White Plains. 1936-1942 1924-1926/1927 Sayre, And Athens Pa; Missing years: 1937, 1939, 1941. Elmsford, Hartsdale, Scarsdale. Reel: 49 Reel: 4

New York. New York. Waverly. White Plains. 1948-1958 1928-1928/1929 Sayre, And Athens Pa; Missing years: 1949, 1950, 1952, Elmsford, Hartsdale, Scarsdale. 1954, 1955, 1956, 1957. Reel: 5 Reel: 50 New York. New York. White Plains. Westchester. 1930-1932 1860/61 Reel: 6 Fiche: 1536 New York. New York. Williamsburgh. Westchester Cnty. Bus. Dir.. 1847/48 1922/23-1926/27 Fiche: 1544 Missing years: 1924, 1925. Reel: 48 New York. Williamsburgh. New York. 1849/50 Westchester County. Fiche: 1545 1884/85-1887/88 Supplement; Yonkers, Sing Sing, Mount Vernon, Port New York. Chester, Peekskill, New Rochelle; Missing years: 1886. Williamsburgh. Reel: 21 1850/51 Fiche: 1546 New York. White Plains. New York. 1903/1904-1908/1909 Williamsburgh. Bronxville, Brewster, Scarsdale, Hartsdale, Valhalla, 1851/52 Hawthorne, Sherman Park. Fiche: 1547 Reel: 1 New York. New York. Williamsburgh. White Plains. 1852 1910/1911-1916/1917 Fiche: 1548 Elmsford, Hartsdale, Scarsdale, Bronxville, Mt Kisco; Missing years: 1912. New York. Reel: 2 Williamsburgh. 1853 Fiche: 1549

497 City Directories of the United States Author Index

New York. New York. Williamsburgh. Yonkers. 1854 1936-1936 Fiche: 1550 Reel: 37 New York. New York. Yonkers. Yonkers. 1859/60 1936-1939 Fiche: 1583 Missing years: 1937, 1938. Reel: 49 New York. Yonkers. New York; New Jersey. 1902-1904 New York City/newark Byrs. Book. Reel: 1 1924-1925 Surrounding Territory. New York. Reel: 28 Yonkers. 1905-1907 New York; New Jersey. Reel: 2 New York City/newark Byrs. Book. 1925-1927 New York. Surrounding Territory. Yonkers. Reel: 29 1908-1910 Reel: 3 New York; New Jersey. New York City/newark Byrs. Book. New York. 1927-1929 Yonkers. Surrounding Territory; Missing years: 1928. 1911-1913 Reel: 30 Reel: 4 New York; New Jersey; Pennsylvania & NEW ENG.. New York. Mercantile Business Directory. Yonkers. 1913-1914 1914-1916 New York, Philadelphia, Boston, Newark, Maine, New Reel: 5 Hampshire, Vermont, Massachusetts, Rhode Island And Connecticut. New York. Reel: 31 Yonkers. 1917-1918 New York; New Jersey; Pennsylvania & NEW ENG.. Reel: 6 Mercantile Business Directory. 1915 New York. New York, Philadelphia, Boston, Newark, Maine, New Yonkers. Hampshire, Vermont, Massachusetts, Rhode Island And 1919-1921 Connecticut. Reel: 7 Reel: 32 New York. North Carolina. Yonkers. Asheville. 1922-1924 1896/97-1899/1900 Missing years: 1923. Supplement; Missing years: 1898. Reel: 8 Reel: 1 New York. North Carolina. Yonkers. Asheville. 1925-1926 1902/03-1909 Reel: 9 West Asheville, South Asheville, Biltmore, South Biltmore, Woolsey, Kenilworth, Grace, Chunn's Cove, Bingham New York. Geights, Richmond Hill, Vernon Hill. Yonkers. Reel: 1 1927-1929 Reel: 10

New York. Yonkers. 1930-1931 Reel: 11

498 City Directories of the United States Author Index

North Carolina. North Carolina. Asheville. Asheville. 1910-1912 1931-1935 West Asheville, South Asheville, Biltmore, South Biltmore, Woodfin, Weaverville, Enka, Haw Creek, Oteen, Biltmore, Woolsey, Grace, Chunn's Cove, Bingham Heights, Richmond Biltmore Forest, Buena Vista, Emma, Lake View Park, Hill, Kenilworth, Vernon Hill. Beaverdam, Candler, Swannanoa, Craggy, Newbridge, Inanda, Reel: 2 Chunn's Cove, Azalea, Bingham Heights, Shiloh, Sulphur Springs Park, Beverly Hills and Oakley.; Missing years: 1933, North Carolina. 1934. Asheville. Reel: 10 1913-1915 West Asheville, South Asheville, Biltmore, South Biltmore, North Carolina. Woolsey, Grace, Chunn's Cove, Bingham Heights, Richmond Asheville. Hill, Kenilworth, Vernon Hill. 1936-1937 Reel: 3 Biltmore, Biltmore Forest, Lake View Park, South Biltmore. Reel: 6 North Carolina. Asheville. North Carolina. 1916-1918 Asheville. West Asheville, South Asheville, Biltmore, South Biltmore, 1938-1939 Woolsey, Grace, Chunn's Cove, Bingham Heights, Richmond Biltmore, Biltmore Forest, Lake View Park, South Biltmore. Hill, Kenilworth, Vernon Hill. Reel: 7 Reel: 4 North Carolina. North Carolina. Asheville. Asheville. 1940-1942 1919-1921 Beverly Hills, Biltmore, Biltmore Forest, Broadview, East West Asheville, South Asheville, Biltmore, South Biltmore, Biltmore, Lake View Park, Linwood Park, Oakley, Oaklyn Woolsey, Grace, Chunn's Cove, Richmond Hill, Kenilworth, Park, Oteen, Sayles Village, South Biltmore; Missing years: Vernon Hill. 1941. Reel: 5 Reel: 8 North Carolina. North Carolina. Asheville. Asheville. 1922-1924 1943-1944 West Asheville, South Asheville, Biltmore, South Biltmore, Beverly Hills, Biltmore, Biltmore Forest, Broadview, East Woolsey, Grace, Chunn's Cove, Richmond Hill, Kenilworth, Biltmore, Lake View Park, Linwood Park, Oakley, Oaklyn Vernon Hill. Park, Oteen, Sayles Village, South Biltmore. Reel: 6 Reel: 9

North Carolina. North Carolina. Asheville. Asheville. 1925-1926 1945/46-1947 West Asheville, South Asheville, Biltmore, Biltmore Forest, Beverly Hills, Biltmore, Biltmore Forest, Broadview, East South Biltmore, Woolsey, Grace, Chunn's Cove, Richmond Biltmore, Lake View Park, Linwood Park, Oakley, Oaklyn Hill, Kenilworth, Vernon Hill. Park, Sayles Village, South Biltmore. Reel: 7 Reel: 10 North Carolina. North Carolina. Asheville. Asheville. 1927-1928 1948/49-1950 West Asheville, South Asheville, Biltmore, Biltmore Forest, Beverly Hills, Biltmore, Biltmore Forest, Broadview, East South Biltmore, Woolsey, Grace, Chunn's Cove, Richmond Biltmore, Gentry Park, Koon Development, Lake View Park, Hill, Kenilworth, Vernon Hill. Linwood Park, Martel Mill Village, Morningside, Newbridge, Reel: 8 Oakley, Oaklyn Park, Sayles Village, South Biltmore, West Asheville, Woodfin. North Carolina. Reel: 11 Asheville. 1929-1930 West Asheville, South Asheville, Biltmore, Biltmore Forest, South Biltmore, Woolsey, Grace, Chunn's Cove, Richmond Hill, Kenilworth, Vernon Hill. Reel: 9

499 City Directories of the United States Author Index

North Carolina. North Carolina. Asheville. Burlington. 1951-1953 1937-1941 Beverly Hills, Biltmore, Biltmore Forest, Broadview, East Graham, Haw River, Elon College; Missing years: 1938, Biltmore, Gentry Park, Koon Development, Lake View Park, 1940. Lakeview Terrace, Linwood Park, Martel Mill Village, Reel: 20 Morningside, Newbridge, Oakley, Oaklyn Park, Sayles Village, South Biltmore, West Asheville, Woodfin; Missing North Carolina. years: 1952. Burlington. Reel: 12 1943-1948 Graham, Haw River, Elon College; Missing years: 1944, North Carolina. 1945, 1947. Asheville. Reel: 21 1954-1955 Beverly Hills, Biltmore Forest, Broadview Park, East North Carolina. Biltmore, Gentry Park, Lakeview Terrace, Linwood Park, Burlington. Martel Mill Village, Morningside, Oakley, Oaklyn Park, 1950/51-1952/53 Sayles Village, South Biltmore, Woodfin. Alamance, Elon College, Glendale, Graham, Haw River, Reel: 13 Hopedale. Reel: 22 North Carolina. Asheville. North Carolina. 1956-1957 Burlington. Beverly Hills, Biltmore Forest, Broadview Park, East 1954-1956 Biltmore, Gentry Park, Lakeview Terrace, Linwood Park, Alamance, Elon College, Glendale, Graham, Haw River, Martel Mill Village, Morningside, Oakley, Oaklyn Park, Hopedale; Missing years: 1955. Sayles Village, South Biltmore, Woodfin. Reel: 23 Reel: 14 North Carolina. North Carolina. Burlington; Graham. Asheville. 1957-1958 1957-1959 Alamance, Elon College, Glen Raven, Haw River, Hopedale. Beverly Hills, Biltmore Forest, Broadview Park, East Reel: 24 Biltmore, Gentry Park, Lakeview Terrace, Linwood Park, Martel Mill Village, Morningside, Oakley, Oaklyn Park, North Carolina. Sayles Village, South Biltmore, Woodfin. Burlington; Graham. Reel: 15 1959-1960 Alamance, Elon College, Glen Raven, Haw River, Hopedale. North Carolina. Reel: 25 Asheville. 1959-1960 North Carolina. Beverly Hills, Biltmore Forest, Broadview Park, East Chapel Hill. Biltmore, Gentry Park, Lakeview Terrace, Linwood Park, 1957-1959 Malvern Hills, Martel Mill Village, Morningside, Oakley, Orange County, Carrboro; Missing years: 1958. Oaklyn Park, Redwood Forest, Sayles Village, South Reel: 46 Biltmore, Woodfin. Reel: 16 North Carolina. Charlotte. North Carolina. 1889-1899/1900 Belmont. Supplement; Missing years: 1893, 1894, 1895. 1941-1960 Reel: 11 Alba Town, Browntown, Catawba Heights, Cramerton, McAdenville, Mount Holly, North Belmont, Springwood, North Carolina. Stanley; Missing years: 1942, 1943, 1944, 1945, 1946, 1947, Charlotte. 1948, 1949, 1950, 1951, 1952, 1953, 1954, 1955, 1956, 1959. 1902-1905/06 Reel: 12 Reel: 1 North Carolina. North Carolina. Burlington. Charlotte. 1920/21-1935 1907-1910 Graham, Haw River; Missing years: 1922, 1923, 1924, 1925, Reel: 2 1926, 1931, 1932, 1933, 1934. Reel: 6

500 City Directories of the United States Author Index

North Carolina. North Carolina. Charlotte. Charlotte. 1911-1916 1939-1940 Missing years: 1913, 1914, 1915. Reel: 4 Reel: 3 North Carolina. North Carolina. Charlotte. Charlotte. 1940-1941 1913-1915 Reel: 5 Missing years: 1914. Reel: 34 North Carolina. Charlotte. North Carolina. 1942-1943 Charlotte. Amity Gardens, Briar Creek Park, City View Heights, Club 1917-1920 Colony, Commonwealth Park, Glenwood, Green Hills, Grier Missing years: 1919. Heights, Hoskins, Marsh Estates, Myers Park Manor, Reel: 4 Oakhurst Heights, Pharr Acres, Poplar Gables, Washburn Heights. North Carolina. Reel: 6 Charlotte. 1921-1923/24 North Carolina. Reel: 5 Charlotte. 1943-1944 North Carolina. Amity Gardens, Briar Creek Park, City View Heights, Club Charlotte. Colony, Commonwealth Park, Glenwood, Green Hills, Grier 1925-1927 Heights, Hoskins, Marsh Estates, Myers Park Manor, Missing years: 1926. Oakhurst Heights, Pharr Acres, Poplar Gables, Washburn Reel: 6 Heights. Reel: 7 North Carolina. Charlotte. North Carolina. 1926 Charlotte. Reel: 2 1944-1947 Reel: 8 North Carolina. Charlotte. North Carolina. 1928-1929 Charlotte. Reel: 7 1947-1948/49 Reel: 9 North Carolina. Charlotte. North Carolina. 1930-1931 Charlotte. Reel: 8 1948/49-1950 Reel: 10 North Carolina. Charlotte. North Carolina. 1932-1933 Charlotte. Reel: 9 1950-1951 Hoskins, Thomasboro. North Carolina. Reel: 11 Charlotte. 1934-1935 North Carolina. Reel: 10 Charlotte. 1951-1952 North Carolina. Hoskins, Thomasboro. Charlotte. Reel: 12 1936-1937 Reel: 2 North Carolina. Charlotte. North Carolina. 1952-1953 Charlotte. Hoskins, Thomasboro. 1937-1938 Reel: 13 Reel: 3

501 City Directories of the United States Author Index

North Carolina. North Carolina. Charlotte. Concord. 1953-1955 1957-1959 Hoskins, Thomasboro; Missing years: 1954. Beverly Hills, Brown Mill, Cannon Mill, Franklin Mill, Grove Reel: 14 Park, Hartsell Mill, Jackson Park, Shankletown, Sides Town, Silver Hill.; Missing years: 1958. North Carolina. Reel: 18 Charlotte. 1955-1956 North Carolina. Hoskins, Thomasboro. Durham. Reel: 15 1887-1900 Supplement; East Durham, West Durham, North Durham, North Carolina. Brookstown, Hayti, Trinity College; Missing years: 1888, Charlotte. 1891, 1893, 1894, 1895, 1896. 1956-1957 Reel: 3 Hoskins, Thomasboro. Reel: 16 North Carolina. Durham. North Carolina. 1902-1909/1910 Charlotte. Reel: 1 1957 Hoskins, Thomasboro. North Carolina. Reel: 17 Durham. 1911/1912-1917 North Carolina. Reel: 2 Charlotte. 1958 North Carolina. Hoskins, Thomasboro. Durham. Reel: 18 1919/1920-1922 Reel: 3 North Carolina. Charlotte. North Carolina. 1959 Durham. Hoskins, Thomasboro. 1923-1925 Reel: 19 Reel: 4 North Carolina. North Carolina. Charlotte. Durham. 1959-1960 1926-1927 Hoskins, Thomasboro. Reel: 5 Reel: 20 North Carolina. North Carolina. Durham. Charlotte. 1928-1929 1960 Reel: 6 Hoskins, Thomasboro. Reel: 21 North Carolina. Durham. North Carolina. 1930-1931 Concord. Reel: 7 1938-1952 Brown Mill, Cannon Mill, Franklin Mill, Hartsell Mill, North Carolina. Jackson Park, Shankletown, Sidestown, Silver Hill.; Missing Durham. years: 1939, 1940, 1941, 1942, 1943, 1944, 1945, 1946, 1947, 1932-1933 1948, 1950, 1951. Reel: 8 Reel: 16 North Carolina. North Carolina. Durham. Concord. 1934-1935 1953/54-1955 Reel: 9 Beverly Hills, Brown Mill, Cannon Mill, Franklin Mill, Grove Park, Hartsell Mill, Jackson Park, Shankletown, Sidestown, North Carolina. Silver Hill. Durham. Reel: 17 1936/37-1938 Reel: 1

502 City Directories of the United States Author Index

North Carolina. North Carolina. Durham. Durham. 1939-1940 1958 Reel: 2 Bragtown, Hope Valley, Joyland, Rockwood, Rollingwood, Sherron Acres & Tuscaloosa Forest. North Carolina. Reel: 11 Durham. 1941-1943 North Carolina. Bragtown, Hope Valley, Rockwood, Tuscaloosa Forest & Durham. Sherron Acres. 1959 Reel: 3 Bragtown, Hope Valley, Joyland, Rockwood, Rollingwood, Sherron Acres & Tuscaloosa Forest. North Carolina. Reel: 12 Durham. 1944-1947 North Carolina. Bragtown, Hope Valley, Rockwood, Tuscaloosa Forest & Durham. Sherron Acres. 1960 Reel: 4 Hope Valley, Joyland & Sherron Acres. Reel: 13 North Carolina. Durham. North Carolina. 1948-1949 Fayetteville. Bragtown, Hope Valley, Rockwood, Tuscaloosa Forest & 1906/1907-1924 Sherron Acres. Missing years: 1908, 1911, 1912, 1915, 1916, 1917, 1918, Reel: 5 1921, 1922, 1923. Reel: 1 North Carolina. Durham. North Carolina. 1950-1951 Fayetteville. Bragtown, Hope Valley, Joyland, Rockwood, Rollingwood, 1937-1948/49 Sherron Acres & Tuscaloosa Forest. Missing years: 1938, 1940, 1941, 1942, 1944, 1945, 1946, Reel: 6 1947. Reel: 15 North Carolina. Durham. North Carolina. 1952-1954 Fayetteville. Bragtown, Hope Valley, Joyland, Rockwood, Rollingwood, 1948/49-1954/55 Sherron Acres & Tuscaloosa Forest; Missing years: 1953. Bonnie Doone, East Fayetteville, Honeycutt, Lakedale, Reel: 7 Massey Hill, Myrtle Hill; Missing years: 1950, 1951, 1952. Reel: 16 North Carolina. Durham. North Carolina. 1955 Fayetteville. Bragtown, Hope Valley, Joyland, Rockwood, Rollingwood, 1954/55-1957 Sherron Acres & Tuscaloosa Forest. Bonnie Doone, Drake Park, East Fayetteville, Honeycutt, Reel: 8 Lakedale, Lafayette Village, Massey Hill, Myrtle Hill; Missing years: 1956. North Carolina. Reel: 17 Durham. 1956 North Carolina. Bragtown, Hope Valley, Joyland Rockwood, Rollingwood, Fayetteville. Sherron Acres & Tuscaloosa Forest. 1958-1959 Reel: 9 Bonnie Doone, Drake Park, East Fayetteville, Honeycutt, Lakedale, Lafayette Village, Massey Hill, Myrtle Hill. North Carolina. Reel: 18 Durham. 1957 North Carolina. Bragtown, Hope Valley, Joyland, Rockwood, Rollingwood, Fayetteville. Sherron Acres & Tuscaloosa Forest. 1960 Reel: 10 Bonnie Doone, Drake Park, East Fayetteville, Lakedale, Lafayette Village, Massey Hill, Myrtle Hill. Reel: 19

503 City Directories of the United States Author Index

North Carolina. North Carolina. Gastonia. Gastonia. 1921/22-1934 1957-1959 Missing years: 1923, 1924, 1925, 1926, 1929, 1930, 1931, Armstrong Development, Flint Mills Villages Nos. 1 And 2, 1932, 1933. Groves Mills Village, Lowell, Ranlo, Smyre, West View Reel: 6 Heights. Reel: 12 North Carolina. Gastonia. North Carolina. 1936-1942 Gastonia. Arkray Mills Village, Arlington Heights, Arlington Mills 1959-1960 Village, Armstrong Development, Brookwood, Dixon Mills Dallas, Flint Mills Villages Nos. 1 And 2, Groves Mills Village, Fairmont Park, Flint Mills Villages Nos. 1 And 2, Village, Lowell, Ranlo, Smyre, West View Heights. Forest Hill, Groves Mills Village, Hillcrest, Linwood Park, Reel: 13 Mutual Mills Village, Myrtle Mills Village, Osceola Mills Village, Ruby Mills Village, Seminole Mills Village, Victory North Carolina. Mills Village, West View Heights, Winget Mills Village; Goldsboro. Missing years: 1937, 1939, 1941. 1906/07-1934 Reel: 7 Missing years: 1908, 1909, 1910, 1911, 1912, 1913, 1916, 1917, 1918, 1919, 1922, 1923, 1924, 1925, 1926, 1927, 1929, North Carolina. 1931, 1932, 1933. Gastonia. Reel: 8 1945-1949 Arkray Mills Village, Arlington Heights, Arlinton Mills North Carolina. Village, Armstrong Development, Brookwood, Dixon Mills Goldsboro. Village, Fairmont Park, Flint Mills Villages Nos. 1 And 2, 1945-1950/51 Forest Hill, Groves Mills Village, Hillcrest, Linwood Park, Missing years: 1946, 1947, 1949. Mutual Mills Village, Myrtle Mills Village, Osceola Mills Reel: 1 Village, Ruby Mills Village, Seminole Mills Village, Victory Mills Village, West View Heights, Winget Mills Village; North Carolina. Missing years: 1946, 1948. Goldsboro. Reel: 8 1952/53-1956 Missing years: 1955. North Carolina. Reel: 2 Gastonia. 1949-1951 North Carolina. Arkray Mills Village, Arlington Heights, Arlington Mills Goldsboro. Village, Armstrong Development, Fairmont Park, Flint Mills 1956-1959 Villages Nos. 1 And 2, Forest Hill, Groves Mills Village, Adamsville; Missing years: 1957. Mutual Mills Village, Myrtle Mills Village, Ranlo, Smyre, Reel: 3 Victory Mills Village, West View Heights, Winget Mills Village; Missing years: 1950. North Carolina. Reel: 9 Goldsboro. 1959-1960 North Carolina. Adamsville. Gastonia. Reel: 4 1953-1954/55 Arkray Mills Village, Arlington Heights, Arlington Mills North Carolina. Village, Armstrong Development, Fairmont Park, Flint Mills Greensboro. Villages Nos. 1 And 2, Forest Hill, Groves Mills Village, 1903/04-1909/10 Mutual Mills Village, Myrtle Mills Village, Ranlo, Smyre, Reel: 1 Victory Mills Village, West View Heights, Winget Mills Village. North Carolina. Reel: 10 Greensboro. 1912/13-1915/16 North Carolina. Proximity, Revolution Mills, and White Oak Mills. Gastonia. Reel: 2 1956-1957 Arkray Mills Village, Armstrong Development, Fairmont North Carolina. Park, Flint Mills Villages Nos. 1 And 2, Forest Hill, Groves Greensboro. Mills Village, Mutual Mills Village, Myrtle Mills Village, 1917-1920 Ranlo, Smyre, West View Heights. Proximity, Revolution, and White Oak Mills. Reel: 11 Reel: 3

504 City Directories of the United States Author Index

North Carolina. North Carolina. Greensboro. Greensboro. 1921-1923 1950-1951/52 Proximity, Revolution, and White Oak Mills. Guilford County, Bessemer, Bessemer Sanitary District, Reel: 4 Guilford College, Hamilton Lakes, Pomona, Starmount Forest. Reel: 24 North Carolina. Greensboro. North Carolina. 1924-1925 Greensboro. Reel: 5 1953 Guilford County, Bessemer Sanitary District, Garden Homes, North Carolina. Guilford College, Guilford Homes. Greensboro. Reel: 25 1926-1927 Pomona. North Carolina. Reel: 6 Greensboro. 1954 North Carolina. Guilford County, Bessemer Sanitary District, Garden Homes, Greensboro. Guilford College, Guilford Homes. 1928-1930 Reel: 26 Reel: 7 North Carolina. North Carolina. Greensboro. Greensboro. 1955 1931-1935 Bessemer Sanitary District, Dogwood Forest, Garden Homes, Missing years: 1932. Guilford College, Guilford Homes, Lawndale Homes. Reel: 8 Reel: 27

North Carolina. North Carolina. Greensboro. Greensboro. 1936-1938 1956 Guilford County. Guilford County, Bessemer Sanitary District, Dogwood Reel: 19 Forest, Garden Homes, Guilford College, Guilford Homes, Lawndale Homes. North Carolina. Reel: 28 Greensboro. 1939-1941 North Carolina. Guilford County, Bessemer, Hamilton Lakes, Pomona, Greensboro. Starmount Forest. 1956-1957 Reel: 20 Guilford County, Bessemer Sanitary District, Dogwood Forest, Garden Homes, Guilford College, Guilford Homes, North Carolina. Lawndale Homes. Greensboro. Reel: 29 1942-1945 Guilford County, Bessemer, Guilford College, Hamilton North Carolina. Lakes, Pomona and Starmount Forest; Missing years: 1944. Greensboro. Reel: 21 1957-1958 Guilford County, Bessemer Sanitary District, Dogwood North Carolina. Forest, Garden Homes, Guilford College, Guilford Homes, Greensboro. Lawndale Homes. 1945-1947/48 Reel: 30 Guilford County, Bessemer, Guilford College, Hamilton Lakes, Pomona, Starmount Forest. North Carolina. Reel: 22 Greensboro. 1958-1959 North Carolina. Guilford County, Guilford College. Greensboro. Reel: 31 1947/48-1950 Guilford County, Bessemer, Guilford College, Hamilton North Carolina. Lakes, Pomona, Starmount Forest. Greensboro. Reel: 23 1959-1960 Guilford County, Guilford College. Reel: 32

505 City Directories of the United States Author Index

North Carolina. North Carolina. Greensboro. High Point. 1960 1902-1929/30 Guilford College. Missing years: 1903, 1904, 1905, 1906, 1907, 1908, 1909, Reel: 33 1910, 1911, 1912, 1914, 1915, 1918, 1920, 1923, 1924, 1925, 1926. North Carolina. Reel: 3 Greensboro Suburban. 1962-1962 North Carolina. Browns Summit, Colfax, Gibsonville, Jamestown, High Point. Mclearsville, Pleasant Garden, Sedalia, Stokesdale, 1929/30-1935 Summerfield, And Guilford County Rural Residents Guilford County; Missing years: 1932, 1934. Directory. Reel: 4 Reel: 1 North Carolina. North Carolina. High Point. Greenville. 1937-1939 1944/45-1951/52 Reel: 25 Missing years: 1946. Reel: 7 North Carolina. High Point. North Carolina. 1939-1944 Greenville. Fairmont Park; Missing years: 1941. 1954/55-1960/61 Reel: 26 Missing years: 1956, 1957. Reel: 8 North Carolina. High Point. North Carolina. 1945/46-1948 Henderson. Fairmont Park. 1942/43-1951/52 Reel: 27 Missing years: 1946. Reel: 3 North Carolina. High Point. North Carolina. 1949-1951/52 Henderson. Fairmont Park, Oakview. 1951/52-1959/60 Reel: 28 Missing years: 1953, 1954. Reel: 4 North Carolina. High Point. North Carolina. 1953-1954 Henderson. Fairmont Park, Oakview. 1969-1969 Reel: 29 Reel: 50 North Carolina. North Carolina. High Point. Hendersonville. 1955-1956 1948/1949-1954/55 Fairmont Park, Oakview. Reel: 50 Reel: 30

North Carolina. North Carolina. Hickory. High Point. 1941/42-1949/50 1956-1958 Missing years: 1943, 1944. Archdale, Fairmont, Oakview. Reel: 22 Reel: 31

North Carolina. North Carolina. Hickory. High Point. 1951/52-1955/56 1958-1959 Reel: 23 Allen Jay, Archdale, Fairmont Park, Oakview. Reel: 32 North Carolina. Hickory. 1957/58-1959/60 Reel: 24

506 City Directories of the United States Author Index

North Carolina. North Carolina. High Point. Monroe. 1960 1955/56-1960/61 Allen Jay, Archdale, Emerywood Estates, Fairmont Park, Missing years: 1957, 1958, 1959. Oakview. Reel: 3 Reel: 33 North Carolina. North Carolina. Mooresville. Kannapolis. 1939/40-1959/60 1950-1951 Missing years: 1941, 1942, 1943, 1944, 1945, 1946, 1947, China Grove, Landis. 1948, 1949, 1950, 1951, 1952, 1953, 1956, 1957, 1958. Reel: 30 Reel: 4

North Carolina. North Carolina. Kannapolis. Morehead City. 1953-1956 1958-1960 China Grove, Landis And Rural Routes; Missing years: 1954, Atlantic City, And Atlantic Beach; Missing years: 1959. 1955. Reel: 5 Reel: 31 North Carolina. North Carolina. Morganton. Kannapolis. 1941/42-1950 1957-1959 Missing years: 1943, 1944, 1945, 1946, 1947, 1948, 1949. China Grove, Landis; Missing years: 1958. Reel: 48 Reel: 32 North Carolina. North Carolina. Mt. Airy. Kinston. 1949/50-1957/58 1908/09-1928 Missing years: 1951, 1952, 1953, 1956. Missing years: 1910, 1911, 1918, 1919, 1922, 1925, 1926, Reel: 42 1927. Reel: 40 North Carolina. New Bern. North Carolina. 1937-1958 Kinston. Missing years: 1938, 1939, 1940, 1941, 1942, 1943, 1944, 1949-1953 1945, 1946, 1949, 1950, 1953, 1955, 1956, 1957. Missing years: 1950, 1952. Reel: 41 Reel: 29 North Carolina. North Carolina. Newton-conover. Kinston. 1955/56-1959/60 1953-1956 Reel: 1 Club Pines, Green Acres And Greenmead; Missing years: 1955. North Carolina. Reel: 30 Raleigh. 1945/46-1947 North Carolina. Reel: 45 Kinston. 1956-1958 North Carolina. Club Pines, Green Acres And Greenmead. Raleigh. Reel: 31 1886-1901 Supplement; Wake County; Missing years: 1888, 1889, 1890, North Carolina. 1892, 1893, 1894, 1895, 1896, 1897, 1898. Kinston. Reel: 15 1958-1959 Club Pines, Dupreeville, Green Acres And Greenmead. North Carolina. Reel: 32 Raleigh. 1903-1911/12 North Carolina. Missing years: 1904. Misc. Dirs. /state Of. Reel: 1 1915-1932 The North Carolina Yearbook - 1915. The Home Almanac For 1923, 1924, 1925, & 1932.; Missing years: 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1926, 1927, 1928, 1929, 1930, 1931. Reel: 36

507 City Directories of the United States Author Index

North Carolina. North Carolina. Raleigh. Raleigh. 1904/05-1926 1951-1953 Missing years: 1906, 1909, 1910, 1913, 1916, 1917, 1922, Carolina Pines, Hertford Village, And Westover. 1923, 1924, 1925. Reel: 48 Reel: 6 North Carolina. North Carolina. Raleigh. Raleigh. 1953-1954 1913/14-1918/19 Carolina Pines, Hertford Village, And Westover. Reel: 2 Reel: 49 North Carolina. North Carolina. Raleigh. Raleigh. 1919/20-1923/24 1954-1955 Reel: 3 Carolina Pines, Hertford Village, And Westover. Reel: 50 North Carolina. Raleigh. North Carolina. 1926-1928 Raleigh. Reel: 4 1956-1956 Carolina Pines, Coley Forest, Country Club Hills, Drewry North Carolina. Hills, Hertford Village, Longview Gardens, And Westover. Raleigh. Reel: 1 1929-1931 Reel: 5 North Carolina. Raleigh. North Carolina. 1957-1957 Raleigh. Caraleigh, Carolina Pines, Chestnut Hills, Coley Forest, 1932-1935 Country Club Hills, Drewry Hills, Hertford Village, Longview Reel: 6 Gardens, And Westover. Reel: 2 North Carolina. Raleigh. North Carolina. 1936-1937 Raleigh. Reel: 41 1958-1958 Caraleigh, Carolina Pines, Chestnut Hills, Coley Forest, North Carolina. Country Club Hills, Drewry Hills, Hertford Village, Longview Raleigh. Gardens, And Westover. 1937-1939 Reel: 3 Reel: 42 North Carolina. North Carolina. Raleigh. Raleigh. 1959-1959 1940-1941 Caraleigh, Carolina Pines, Chestnut Hills, Coley Forest, Reel: 43 Country Club Hills, Drewry Hills, Hertford Village, Longview Gardens, And Westover. North Carolina. Reel: 4 Raleigh. 1942-1943 North Carolina. Reel: 44 Raleigh. 1960-1960 North Carolina. Reel: 5 Raleigh. 1947-1949 North Carolina. Reel: 46 Raleigh. 1965-1965 North Carolina. Brentwood, Oakdale, Somerset Acres, And Westover. Raleigh. Reel: 5 1949-1951 Reel: 47 North Carolina. Raleigh. 1971-1971 Reel: 6

508 City Directories of the United States Author Index

North Carolina. North Carolina. Raleigh. Rockingham. 1974-1974 1957-1959 Reel: 7 Aleo Mills, Beaunit Mills, Cordova Mills, East Rockingham, Eastside Park, Glenwood, Hannah Pickett Mills, Honeytown, North Carolina. Jefferson Park, Knob Hill, Maplewood, Pee Dee Mills, Raleigh. Richmond Park, Roberdel Mills, Safie Mills, Watson Heights, 1975-1975 And West Rockingham; Missing years: 1958. Reel: 8 Reel: 2

North Carolina. North Carolina. Raleigh. Rocky Mount. 1976-1976 1908/09-1920 Reel: 9 Missing years: 1910, 1911, 1918, 1919. Reel: 5 North Carolina. Raleigh. North Carolina. 1978-1978 Rocky Mount. Reel: 10 1928-1934 Missing years: 1929, 1931, 1932, 1933. North Carolina. Reel: 6 Raleigh. 1986-1986 North Carolina. Research Triangle Park. Rocky Mount. Reel: 11 1938-1942 Englewood, Swelton Heights, And West Haven; Missing North Carolina. years: 1939, 1941. Raleigh Suburban. Reel: 43 1975-1975 Apex, Cary, Fuquay-varina, Garner, Knightsdale, Millbrook, North Carolina. Morrisville, Neuse, Timber Lake, Wake Forest, Wendell, Rocky Mount. Winter Park, And Zebulon. 1945-1950 Reel: 12 West Haven; Missing years: 1946, 1947, 1949. Reel: 44 North Carolina. Raleigh Suburban. North Carolina. 1987-1987 Rocky Mount. Apex, Cary, Fuquay-varina, Garner, Knightsdale, Morrisville, 1952-1954 Neuse, Research Triangle Park, Wake Forest, Wendell, And Missing years: 1953. Zebulon. Reel: 45 Reel: 13 North Carolina. North Carolina. Rocky Mount. Reidsville. 1955-1957 1954/55-1959 Englewood; Missing years: 1956. Missing years: 1956, 1958. Reel: 46 Reel: 49 North Carolina. North Carolina. Rocky Mount. Reidsville. 1958-1960 1929-1935 Englewood, And Medowbrook Park; Missing years: 1959. Missing years: 1930, 1931, 1933, 1934. Reel: 47 Reel: 26 North Carolina. North Carolina. Rocky Mount. Roanoke Rapids. 1972-1986 1948/49-1956/57 Sharpsburg; Missing years: 1973, 1974, 1975, 1976, 1977, Missing years: 1952, 1953. 1978, 1979, 1980, 1981, 1982, 1983, 1984, 1985. Reel: 50 Reel: 2 North Carolina. Rocky Mount. 1987-1987 Sharpsburg. Reel: 3

509 City Directories of the United States Author Index

North Carolina. North Carolina. Rocky Mount. Statesville. 1988-1988 1909/10-1932/33 Sharpsburg. Iredell County; Missing years: 1911, 1912, 1913, 1914, 1915, Reel: 4 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927, 1928, 1929, 1930, 1931. North Carolina. Reel: 33 Roxboro. 1957/58-1959/60 North Carolina. Longhurst And Cavel. Wilmington. Reel: 8 1889-1900 Supplement; Missing years: 1890, 1891, 1892, 1893, 1894, North Carolina. 1895, 1896, 1898, 1899. Salisbury/spencer. Reel: 22 1907/08-1928/29 Chestnut Hill, Fulton Heights, East Spencer, Sugar Spring North Carolina. Hill, Jefferson Heights; Missing years: 1909, 1910, 1911, Wilmington. 1912, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1902-1909/10 1924, 1925, 1926, 1927. Missing years: 1904, 1906, 1908. Reel: 29 Reel: 46 North Carolina. North Carolina. Sanford. Wilmington. 1950-1954 1911/12-1917 Missing years: 1951, 1953. Reel: 47 Reel: 9 North Carolina. North Carolina. Wilmington. Sanford. 1918-1922 1956-1959 Missing years: 1921. Jonesboro Heights; Missing years: 1958. Reel: 48 Reel: 10 North Carolina. North Carolina. Wilmington. Shelby. 1924-1930 1937/38-1949/50 Missing years: 1925, 1927, 1928, 1929. Missing years: 1939, 1940, 1941, 1942, 1943, 1944. Reel: 49 Reel: 6 North Carolina. North Carolina. Wilmington. Shelby. 1932-1934 1951/52-1959 Missing years: 1933. Missing years: 1955, 1956, 1957, 1958. Reel: 50 Reel: 7 North Carolina. North Carolina. Wilson. State Of. 1908/1909-1930 1902-1935 Missing years: 1910, 1911, 1914, 1915, 1918, 1919, 1921, Elizabeth City 1902. Four Oaks, Micro, Pine Level, Princeton, 1924, 1926, 1927, 1929. Selma, Smithfield, Wilson Mills 1928/29. Greenville, Reel: 1 1926/27. Henderson, 1929/30. Hendersonville, 1921/22. Monroe, 1922/23. Salisbury (spencer, East Spencer) 1935. North Carolina. Reel: 16 Winston-Salem. 1889/90-1891/92 North Carolina. Supplement; Waughtown, Centerville. State Of. Reel: 23 1928-1935 Thomasville, 1933/34, 1935. Wilmington, 1928. North Carolina. Reel: 17 Winston-Salem. 1894/95-1900 Supplement; Missing years: 1896, 1897, 1898. Reel: 24

510 City Directories of the United States Author Index

North Carolina. North Carolina. Winston-Salem. Winston-salem Suburban. 1902/1903-1908 1972-1972 Missing years: 1907. Bethania, Lemmons, Kernersville, Lewisville, Pfafftown, Reel: 1 Rural Hall, Vienna, And Walkertown. Reel: 14 North Carolina. Winston-Salem. North Carolina. 1910-1912 Winston-salem Suburban. Winston, Salem, Waughtown, Centreville, Southside, 1975-1975 Chatham Heights, Columbian Heights, Salem Hill, Fairview, Reel: 15 New Richmond, Baltimore, Boston Cottages, Yontztown. Reel: 2 North Dakota. Bismarck. North Carolina. 1914/15-1932/33 Winston-Salem. Burleigh County; Missing years: 1918, 1921, 1922, 1923, 1913-1916 1924, 1925, 1926, 1927, 1930, 1931. Winston, Salem, Waughtown, Centreville, Southside, Reel: 20 Columbian Heights; Missing years: 1914. Reel: 3 North Dakota. Bismarck. North Carolina. 1938/39-1948/49 Winston-Salem. Mandan; Missing years: 1942, 1943, 1944, 1946, 1947. 1918-1921 Reel: 10 Winston, Salem, Waughtown, Centreville, Southside, Columbian Heights; Missing years: 1919, 1920. North Dakota. Reel: 4 Bismarck. 1951-1954 North Carolina. Mandan; Missing years: 1952, 1953. Winston-Salem. Reel: 11 1922-1923 Waughtown, Centerville, Chatham Heights, Salem Hill, North Dakota. Boston Cottages, Yontztown. Bismarck. Reel: 5 1955-1959 Mandan; Missing years: 1956, 1958. North Carolina. Reel: 12 Winston-Salem. 1924-1925 North Dakota. Reel: 6 Bismarck. 1959-1960 North Carolina. Mandan. Winston-Salem. Reel: 13 1926-1928 Missing years: 1927. North Dakota. Reel: 7 Bismarck. 1962-1962 North Carolina. Mandan. Winston-Salem. Reel: 16 1929-1930 Reel: 8 North Dakota. Bismarck. North Carolina. 1970-1970 Winston-Salem. Mandan. 1931-1932 Reel: 17 Reel: 9 North Dakota. North Carolina. Bismarck. Winston-Salem. 1973-1973 1933-1935 Mandan. Reel: 10 Reel: 18

511 City Directories of the United States Author Index

North Dakota. North Dakota. Bismarck. Fargo. 1975-1975 1936-1959 Mandan. Clay, & Moorhead Mn, West Fargo, South West Fargo, And Reel: 19 County Farmers; Missing years: 1937, 1938, 1939, 1940, 1941, 1942, 1943, 1944, 1945, 1946, 1947, 1948, 1949, 1950, North Dakota. 1951, 1952, 1953, 1954, 1955, 1956, 1957, 1958. Devils Lake. Reel: 3 1986-1986 Reel: 20 North Dakota. Fargo. North Dakota. 1960-1960 Dickinson. Clay & Moorhead Mn, West Fargo, South West Fargo, And 1910/11-1914/15 County Farmers. Beach City, Stark, Dunn, Hettinger, & Billings Counties. Reel: 4 Reel: 41 North Dakota. North Dakota. Fargo. Dickinson. 1961-1961 1914/15-1918/19 Dilworth, West Fargo, Southwest Fargo, Clay County, Stark, Dunn, & Hettinger Counties. Moorhead Mn County Farmers. Reel: 42 Reel: 22 North Dakota. North Dakota. Dickinson. Fargo. 1987-1988 1962-1962 Stark County Taxpayers Directory. Dilworth, West Fargo, Southwest Fargo, Clay County And Reel: 21 Moorhead Mn County Farmers. Reel: 23 North Dakota. Fargo. North Dakota. 1883-1901 Fargo. Supplement; Missing years: 1884, 1885, 1886, 1887, 1888, 1963-1963 1889, 1890, 1892, 1894. Dilworth, West Fargo, Southwest Fargo, Clay County And Reel: 22 Moorhead Mn County Farmers. Reel: 24 North Dakota. Fargo. North Dakota. 1902-1910/11 Fargo. Missing years: 1903, 1906, 1908. 1964-1964 Reel: 1 Dilworth, West Fargo, Southwest Fargo, Clay County, Moorhead Mn, County Farmers. North Dakota. Reel: 25 Fargo. 1911-1917 North Dakota. Missing years: 1912, 1914. Fargo. Reel: 2 1978-1978 Dilworth, West Fargo, Southeast Fargo, Moorhead, Clay North Dakota. County Mn County Farmers. Fargo. Reel: 26 1919-1928 Missing years: 1920, 1921, 1923, 1925, 1926. North Dakota. Reel: 3 Fargo. 1981-1981 North Dakota. Dilworth, West Fargo, West Fargo Industrial Park, Clay Fargo. County, Moorhead Mn. 1930-1934 Reel: 27 Missing years: 1931, 1933. Reel: 4 North Dakota. Fargo. 1986-1986 Dilworth, West Fargo, Riverside, Clay County Moorhead Mn. Reel: 28

512 City Directories of the United States Author Index

North Dakota. North Dakota. Grafton. Jamestown. 1982-1987/88 1928/29-1932/33 Walsh County Taxpayers Directory; Missing years: 1983, Stutsman County. 1984, 1985. Reel: 6 Reel: 29 North Dakota. North Dakota. Jamestown. Grand Forks. 1937/38-1946/47 1889/90-1900/01 Stutsman County Rural; Missing years: 1941, 1944, 1945. Supplement. Reel: 18 Reel: 1 North Dakota. North Dakota. Jamestown. Grand Forks. 1949-1955 1903/1904-1916 Stutsman County; Missing years: 1950, 1951, 1953. East Grand Forks, Mn; Missing years: 1906, 1908, 1910, Reel: 19 1912, 1913, 1915. Reel: 1 North Dakota. Jamestown. North Dakota. 1957-1960 Grand Forks. Stutsman County; Missing years: 1958. 1918-1925 Reel: 20 East Grand Forks, MN; Missing years: 1920, 1922, 1924. Reel: 2 North Dakota. Jamestown. North Dakota. 1987-1988 Grand Forks. Stutsman County Residents. 1928-1934 Reel: 30 East Grand Forks, MN; Missing years: 1929, 1931, 1933. Reel: 3 North Dakota. Mandan. North Dakota. 1912/13-1917/18 Grand Forks. Morton and Grant Counties; Missing years: 1914. 1936-1942 Reel: 12 East Grand Forks, Mn; Missing years: 1937, 1939, 1941. Reel: 19 North Dakota. Minot. North Dakota. 1922/23-1933/34 Grand Forks. Ward County; Missing years: 1926, 1927, 1928, 1929, 1932. 1945-1951 Reel: 2 East Grand Forks, Mn; Missing years: 1946, 1947, 1949, 1950. North Dakota. Reel: 20 Minot. 1938/39-1945 North Dakota. Ward County; Missing years: 1942, 1943, 1944. Grand Forks. Reel: 31 1953-1956 East Grand Forks, Mn; Missing years: 1954. North Dakota. Reel: 21 Minot. 1949-1954 North Dakota. Ward County; Missing years: 1950, 1952, 1953. Grand Forks. Reel: 32 1958-1959 East Grand Forks, Mn. North Dakota. Reel: 22 Minot. 1954-1957 North Dakota. Ward County; Missing years: 1956. Jamestown. Reel: 33 1912/13-1920-21 Stutsman County; Missing years: 1914, 1919. North Dakota. Reel: 5 Minot. 1959-1960 Ward County. Reel: 34

513 City Directories of the United States Author Index

North Dakota. North Dakota; Minnesota. Minot. Fargo/moorhead. 1963-1965 1936-1938 Ward County; Missing years: 1964. West Fargo; Missing years: 1937. Reel: 31 Reel: 4 North Dakota. North Dakota; Minnesota. Valley City. Fargo/moorhead. 1906-1927 1940-1942 Missing years: 1907, 1909, 1910, 1911, 1912, 1913, 1915, West Fargo; Missing years: 1941. 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926. Reel: 5 Reel: 24 North Dakota; Minnesota. North Dakota. Fargo/moorhead. Valley City. 1945-1948 1987-1987 West Fargo & Southwest Fargo; Missing years: 1946, 1947. Barnes County Taxpayers Directory. Reel: 6 Reel: 32 North Dakota; Minnesota. North Dakota. Fargo/moorhead. Wahpeton. 1948-1952/53 1984-1988 West Fargo And Southwest Fargo; Missing years: 1949, 1950. Wilkin, Brecken Ridge, Mn; Missing years: 1985, 1986, 1987. Reel: 7 Reel: 33 North Dakota; Minnesota. North Dakota. Fargo/moorhead. Ward County. 1952/53-1954 1905-1907 West Fargo And Southwest Fargo. Berthold, Bowbells, Carpio, Columbus, Donnybrook, Flaxton, Reel: 8 Glenburn, Grano, Kenmare, Minot, Mohall, Palermo, Plaza, Portal, Ryder, Sawyer, Sherwood, Stanley, Tolley, White North Dakota; Minnesota. Earth; Missing years: 1906. Fargo/moorhead. Reel: 40 1955-1956 West Fargo And Southwest Fargo. North Dakota. Reel: 9 Ward County. 1909-1910/11 North Dakota; Minnesota. Berthold, Bowbells, Carpio, Columbus, Coteau, Donnybrook, Fargo/moorhead. Flaxton, Glenburn, Grano, Kenmare, Minot, Mohall, Norma, 1956-1957 Palermo, Plaza, Portal, Ryder, Sawyer, Sherwood, Stanley, West Fargo And Southwest Fargo. Tolley, White Earth. Reel: 10 Reel: 41 North Dakota; Minnesota. North Dakota. Fargo/moorhead. Ward County. 1957-1959 1912/13-1917 West Fargo And Southwest Fargo. Berthold, Carpio, Donnybrook, Kenmare, Minot, Ryder, Reel: 11 Sawyer; Missing years: 1916. Reel: 42 North Dakota; Minnesota. Fargo/moorhead. North Dakota. 1959-1960 Williston. West Fargo And Southwest Fargo. 1911/12-1918/19 Reel: 12 Williams County; Missing years: 1913, 1914, 1915. Reel: 30 Ohio. Akron. North Dakota. 1859-1860 Williston. Wooster, Cayahoga Falls. 1987-1987 Fiche: 1 Williams County Taxpayers Directory. Reel: 34

514 City Directories of the United States Author Index

Ohio. Ohio. Akron. Akron. 1889/90-1899 1922 Supplement; Missing years: 1890, 1891, 1892, 1893, 1894, Reel: 12 1895, 1896, 1897, 1898. Reel: 24 Ohio. Akron. Ohio. 1924 Akron. Reel: 13 1903-1904 Reel: 1 Ohio. Akron. Ohio. 1925 Akron. Reel: 14 1907-1908 Reel: 2 Ohio. Akron. Ohio. 1926/27 Akron. Reel: 15 1909-1910 Reel: 3 Ohio. Akron. Ohio. 1928 Akron. Reel: 16 1911-1912 Reel: 4 Ohio. Akron. Ohio. 1930 Akron. Reel: 17 1913 Reel: 5 Ohio. Akron. Ohio. 1931 Akron. Reel: 18 1914 Reel: 6 Ohio. Akron. Ohio. 1933 Akron. Reel: 19 1915 Reel: 7 Ohio. Akron. Ohio. 1934/35 Akron. Reel: 20 1916 Reel: 8 Ohio. Akron. Ohio. 1937 Akron. Barberton, Cuyahoga Falls. 1917 Reel: 1 Reel: 9 Ohio. Ohio. Akron. Akron. 1937-1938/39 1918 Barberton, Cuyahoga Falls. Reel: 10 Reel: 2 Ohio. Ohio. Akron. Akron. 1920 1938/39-1941 Reel: 11 Portage Lakes, Barberton, Cuyahoga Falls; Missing years: 1940. Reel: 3

515 City Directories of the United States Author Index

Ohio. Ohio. Akron. Ashtabula. 1941-1943 1929-1934 Tallmadge, Portage Lakes, Barberton and Cuyahoga Falls; Geneva; Missing years: 1930, 1932, 1933. Missing years: 1942. Reel: 15 Reel: 4 Ohio. Ohio. Ashtabula. Akron. 1937-1943 1943-1948/49 Geneva; Missing years: 1938, 1940, 1942. Tallmadge, Portage Lakes, Barberton and Cuyahoga Falls; Reel: 21 Missing years: 1944, 1945, 1946, 1947. Reel: 5 Ohio. Ashtabula. Ohio. 1944/45-1950 Akron. Missing years: 1947, 1949. 1948-1949 Reel: 22 Tallmadge, Portage Lakes, Barberton and Cuyahoga Falls. Reel: 6 Ohio. Ashtabula. Ohio. 1951/52-1955/56 Ashland. Reel: 23 1917-1935 Hayesville, Jeromeville, Loudonville, Nankin, Nova, Ohio. Perrysville, Polk, Ruggles, Savannah, Sullivan; Missing years: Ashtabula. 1918, 1920, 1922, 1923, 1924, 1925, 1926, 1929, 1930, 1931, 1955/56-1960 1933, 1934. Reel: 24 Reel: 47 Ohio. Ohio. Bedford; Maple Heights. Ashland. 1939-1950 1937-1948 Missing years: 1940, 1941, 1942, 1943, 1944, 1946, 1947, Ashland County; Missing years: 1938, 1940, 1942, 1943, 1949. 1944, 1946, 1947. Reel: 39 Reel: 5 Ohio. Ohio. Bedford; Maple Heights. Ashland. 1952-1954 1951-1955 Bedford Heights, Oakwood, Walton Hills; Missing years: Ashland County; Missing years: 1952, 1954. 1953. Reel: 6 Reel: 40 Ohio. Ohio. Ashland. Bedford; Maple Heights. 1957-1959 1955/56-1957 Ashland County; Missing years: 1958. Bedford Heights, Oakwood, Walton Hills. Reel: 7 Reel: 41 Ohio. Ohio. Ashtabula. Bedford; Maple Heights. 1908-1912 1959-1960 Conneaut, Geneva, Jefferson, Kingsville, North Kingsville; Bedford Heights, Oakwood, Walton Hills. Missing years: 1909, 1911. Reel: 42 Reel: 13 Ohio. Ohio. Bellaire. Ashtabula. 1913/14-1924 1915/16-1926/27 Shadyside; Missing years: 1915, 1916, 1917, 1918, 1919, Geneva, Jefferson, Kingsville, North Kingsville; Missing 1921, 1922, 1923. years: 1917, 1919, 1920, 1922, 1923, 1924, 1925. Reel: 4 Reel: 14

516 City Directories of the United States Author Index

Ohio. Ohio. Bellefontaine. Canton. 1941-1952/53 1895-1898 Missing years: 1942, 1943, 1944, 1946, 1948, 1949, 1951. Supplement. Reel: 43 Reel: 3 Ohio. Ohio. Bellefontaine. Canton. 1955-1959 1899-1901 Missing years: 1957. Supplement; Missing years: 1900. Reel: 44 Reel: 4 Ohio. Ohio. Bowling Green. Canton. 1947-1959 1902-1905/06 Missing years: 1948, 1950, 1951, 1953, 1954, 1955, 1956, Reel: 1 1958. Reel: 21 Ohio. Canton. Ohio. 1906/07-1908/09 Bryan. Reel: 2 1923-1934 Missing years: 1924, 1925, 1927, 1929, 1931, 1933. Ohio. Reel: 27 Canton. 1909/10-1910/11 Ohio. Reel: 3 Bryan. 1939-1952 Ohio. Missing years: 1940, 1942, 1943, 1944, 1945, 1947, 1948, Canton. 1950, 1951. 1913-1915 Reel: 2 Reel: 4 Ohio. Ohio. Bucyrus. Canton. 1909/10-1935 1916-1917 Crawford County; Missing years: 1911, 1912, 1913, 1915, Reel: 5 1916, 1917, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927, 1928, 1931, 1932, 1933, 1934. Ohio. Reel: 28 Canton. 1918-1919 Ohio. Reel: 6 Bucyrus. 1937-1950 Ohio. Crawford County; Missing years: 1938, 1940, 1943, 1944, Canton. 1946, 1948, 1949. 1921-1922 Reel: 18 Reel: 7 Ohio. Ohio. Bucyrus. Canton. 1952-1959 1923-1924/25 Crawford County; Missing years: 1953, 1954, 1956, 1958. Reel: 8 Reel: 19 Ohio. Ohio. Canton. Canton. 1925/26-1927 1888/89-1891/92 North Canton, Louisville. Supplement. Reel: 9 Reel: 1 Ohio. Ohio. Canton. Canton. 1929-1930/31 1892/93-1894 North Canton, Louisville. Supplement. Reel: 10 Reel: 2

517 City Directories of the United States Author Index

Ohio. Ohio. Canton. Chillicothe. 1932-1934 1902-1914/15 North Canton, Louisville; Missing years: 1933. Missing years: 1903, 1904, 1907, 1908, 1911. Reel: 11 Reel: 1 Ohio. Ohio. Canton. Chillicothe. 1936-1938 1917/18-1926 North Canton, Louisville, East Canton; Missing years: 1937. Missing years: 1919, 1920, 1922, 1925. Reel: 9 Reel: 2 Ohio. Ohio. Canton. Chillicothe. 1938-1939 1928-1934 North Canton, Louisville, East Canton. North Fond Du Lac, Ripon, Waupun, Alto, Armstrong, Reel: 10 Ashford, Brandon, Byron, Calumet Harbor, Calumetville, Calvary, Campbellsport, Dotyville, Dundee, Eden, Eldorado, Ohio. Elmore, Fairwater, Garnet, Graham, Hamilton, Johnsburg, Canton. Ladoga, Lamartine, Malone, Marblehead, Marytown, 1940-1942 Metomen, Mitchell, Mt Calvary, New Fane, New Prospect, North Canton, Louisville, East Canton; Missing years: 1941. Oak Center, Oakfield, Peebles, Reeds Corner, Rosendale, St Reel: 11 Cloud, St Kilian, St Peter, South Byron, Taycheedah, Van Dyne, Waucousta, West Rosendale; Missing years: 1929, Ohio. 1933. Canton. Reel: 3 1942-1945 North Canton, Louisville, East Canton; Missing years: 1943, Ohio. 1944. Chillicothe. Reel: 12 1936-1945 Missing years: 1937, 1939, 1941, 1943, 1944. Ohio. Reel: 22 Canton. 1952 Ohio. North Canton, Fairhope, Louisville, East Canton. Chillicothe. Reel: 13 1947-1952 Missing years: 1948, 1950. Ohio. Reel: 23 Celina. 1946-1960 Ohio. Missing years: 1947, 1948, 1949, 1950, 1951, 1952, 1954, Chillicothe. 1955, 1956, 1958, 1959. 1955-1957 Reel: 16 Missing years: 1956. Reel: 24 Ohio. Chillicothe. Ohio. 1855/56 Chillicothe. Fiche: 340 1958-1960 Missing years: 1959. Ohio. Reel: 25 Chillicothe. 1858/59 Ohio. Fiche: 341 Cincinnati. 1819 Ohio. Fiche: 343 Chillicothe. 1860/61 Ohio. Fiche: 342 Cincinnati. 1825 Ohio. Fiche: 344 Chillicothe. 1888-1900 Ohio. Supplement; Ross County; Missing years: 1889, 1890, 1891, Cincinnati. 1892, 1893, 1894, 1895, 1896, 1899. 1829 Reel: 3 Fiche: 345

518 City Directories of the United States Author Index

Ohio. Ohio. Cincinnati. Cincinnati. 1831 1853 Fiche: 346 Fiche: 360 Ohio. Ohio. Cincinnati. Cincinnati. 1834 1855 Fiche: 347 Fiche: 361

Ohio. Ohio. Cincinnati. Cincinnati. 1836/37 1856 Fiche: 348 Fiche: 362 Ohio. Ohio. Cincinnati. Cincinnati. 1840 1856/57 Covington, Newport and Fulton. Fiche: 363 Fiche: 349 Ohio. Ohio. Cincinnati. Cincinnati. 1857 1842 Fiche: 364 Fiche: 351 Ohio. Ohio. Cincinnati. Cincinnati. 1857/58 1843 Fiche: 365 Fiche: 352 Ohio. Ohio. Cincinnati. Cincinnati. 1858 1846 Fiche: 366 Fiche: 353 Ohio. Ohio. Cincinnati. Cincinnati. 1859 1848/49 Fiche: 367 Fiche: 354 Ohio. Ohio. Cincinnati. Cincinnati. 1860 1849/50 Covington and Newport, Kentucky. Fiche: 355 Fiche: 368

Ohio. Ohio. Cincinnati. Cincinnati. 1850 1861-1864 Fiche: 356 Reel: 1 Ohio. Ohio. Cincinnati. Cincinnati. 1850/51 1865-1866 Fiche: 357 Reel: 2 Ohio. Ohio. Cincinnati. Cincinnati. 1851/52 1867-1868 Fiche: 358 Reel: 3

Ohio. Ohio. Cincinnati. Cincinnati. 1851/52 1869-1870 Fiche: 359 Reel: 4

519 City Directories of the United States Author Index

Ohio. Ohio. Cincinnati. Cincinnati. 1871-1872 1886 Reel: 5 Reel: 5 Ohio. Ohio. Cincinnati. Cincinnati. 1873-1874 1887 Reel: 6 Reel: 6

Ohio. Ohio. Cincinnati. Cincinnati. 1875 1888 Reel: 7 Reel: 7 Ohio. Ohio. Cincinnati. Cincinnati. 1876 1889 Reel: 8 Reel: 8 Ohio. Ohio. Cincinnati. Cincinnati. 1877 1890 Reel: 9 Reel: 9

Ohio. Ohio. Cincinnati. Cincinnati. 1878 1891 Reel: 10 Reel: 10 Ohio. Ohio. Cincinnati. Cincinnati. 1879 1892 Reel: 11 Reel: 11 Ohio. Ohio. Cincinnati. Cincinnati. 1880 1893 Reel: 12 Reel: 12

Ohio. Ohio. Cincinnati. Cincinnati. 1881 1894 Reel: 13 Reel: 13 Ohio. Ohio. Cincinnati. Cincinnati. 1882 1895 Reel: 1 Reel: 14 Ohio. Ohio. Cincinnati. Cincinnati. 1883 1896 Reel: 2 Reel: 15

Ohio. Ohio. Cincinnati. Cincinnati. 1884 1897 Reel: 3 Reel: 16 Ohio. Ohio. Cincinnati. Cincinnati. 1885 1898 Reel: 4 Reel: 17

520 City Directories of the United States Author Index

Ohio. Ohio. Cincinnati. Cincinnati. 1899 1909 Reel: 18 Avondale, Bond Hill, Clifton, Evanston, Hyde Park, Linwood, Riverside, Westwood, Winton Place. Ohio. Reel: 8 Cincinnati. 1900 Ohio. Reel: 19 Cincinnati. 1910 Ohio. Avondale, Bond Hill, California, Carthage, Clifton, College Cincinnati. Hill, Delhi, Evanston, Hyde Park, Linwood, Madisonville, Mt. 1901 Airy, Mt. Washington, Riverside, Sayler Park, Westwood, Reel: 20 Winton Place. Reel: 9 Ohio. Cincinnati. Ohio. 1902 Cincinnati. Avondale, Clifton, Linwood, Riverside, Westwood. 1911 Reel: 1 Avondale, Bond Hill, California, Carthage, Clifton, College Hill, Delhi, Evanston, Hyde Park, Linwood, Madisonville, Mt. Ohio. Airy, Mt. Washington, Riverside, Sayler Park, Westwood, Cincinnati. Winton Place. 1903 Reel: 10 Avondale, Clifton, Linwood, Riverside, Westwood. Reel: 2 Ohio. Cincinnati. Ohio. 1912 Cincinnati. Avondale, Bond Hill, California, Carthage, Clifton, College 1904 Hill, Delhi, Evanston, Fern Bank, Hartwell, Hyde Park, Avondale, Bond Hill, Clifton, Evanston, Hyde Park, Linwood, Linwood, Madisonville, Mt. Airy, Mt. Washington, Oakley, Riverside, Westwood, Winton Place. Pleasant Ridge, Riverside, Sayler Park, Westwood, Winton Reel: 3 Place. Reel: 11 Ohio. Cincinnati. Ohio. 1905 Cincinnati. Avondale, Bond Hill, Clifton, Evanston, Hyde Park, Linwood, 1913 Riverside, Westwood, Winton Place. Avondale, Bond Hill, California, Carthage, Clifton, College Reel: 4 Hill, Delhi, Evanston, Fern Bank, Hartwell, Hyde Park, Linwood, Madisonville, Mt. Airy, Mt. Washington, Oakley, Ohio. Pleasant Ridge, Riverside, Sayler Park, Westwood, Winton Cincinnati. Place. 1906 Reel: 12 Avondale, Bond Hill, Clifton, Evanston, Hyde Park, Linwood, Riverside, Westwood, Winton Place. Ohio. Reel: 5 Cincinnati. 1914 Ohio. Avondale, Bond Hill, California, Carthage, Clifton, College Cincinnati. Hill, Delhi, Evanston, Fern Bank, Hartwell, Hyde Park, 1907 Linwood, Madisonville, Mt. Airy, Mt. Washington, Oakley, Avondale, Bond Hill, Clifton, Evanston, Hyde Park, Linwood, Pleasant Ridge, Riverside, Sayler Park, Westwood, Winton Riverside, Westwood, Winton Place. Place. Reel: 6 Reel: 13

Ohio. Ohio. Cincinnati. Cincinnati. 1908 1915 Avondale, Bond Hill, Clifton, Evanston, Hyde Park, Linwood, Avondale, Bond Hill, California, Carthage, Clifton, College Riverside, Westwood, Union Place. Hill, Delhi, Evanston, Fern Bank, Hartwell, Hyde Park, Reel: 7 Kennedy Heights, Linwood, Madisonville, Mt. Airy, Mt. Washington, Oakley, Pleasant Ridge, Riverside, Sayler Park, Westwood, Winton Place. Reel: 14

521 City Directories of the United States Author Index

Ohio. Ohio. Cincinnati. Cincinnati. 1916 1922 Avondale, Bond Hill, California, Carthage, Clifton, College Avondale, Bond Hill, California, Carthage, Clifton, College Hill, Delhi, Evanston, Fern Bank, Hartwell, Hyde Park, Hill, Delhi, Evanston, Fern Bank, Hartwell, Hyde Park, Kennedy Heights, Linwood, Madisonville, Mt. Airy, Mt. Kennedy Heights, Linwood, Madisonville, Mt. Airy, Mt. Washington, Oakley, Pleasant Ridge, Riverside, Sayler Park, Washington, Oakley, Pleasant Ridge, Riverside, Sayler Park, Westwood, Winton Place. Westwood, Winton Place. Reel: 15 Reel: 21

Ohio. Ohio. Cincinnati. Cincinnati. 1917 1923 Avondale, Bond Hill, California, Carthage, Clifton, College Avondale, Bond Hill, California, Carthage, Clifton, College Hill, Delhi, Evanston, Fern Bank, Hartwell, Hyde Park, Hill, Delhi, Evanston, Fern Bank, Hartwell, Hyde Park, Kennedy Heights, Linwood, Madisonville, Mt. Airy, Mt. Kennedy Heights, Linwood, Madisonville, Mt. Airy, Mt. Washington, Oakley, Pleasant Ridge, Riverside, Sayler Park, Washington, Oakley, Pleasant Ridge, Riverside, Sayler Park, Westwood, Winton Place. Westwood, Winton Place. Reel: 16 Reel: 22 Ohio. Ohio. Cincinnati. Cincinnati. 1918 1924 Avondale, Bond Hill, California, Carthage, Clifton, College Avondale, Bond Hill, California, Carthage, Clifton, College Hill, Delhi, Evanston, Fern Bank, Hartwell, Hyde Park, Hill, Delhi, Evanston, Fern Bank, Hartwell, Hyde Park, Kennedy Heights, Linwood, Madisonville, Mt. Airy, Mt. Kennedy Heights, Linwood, Madisonville, Mt. Airy, Mt. Washington, Oakley, Pleasant Ridge, Riverside, Sayler Park, Washington, Oakley, Pleasant Ridge, Riverside, Sayler Park, Westwood, Winton Place. Westwood, Winton Place. Reel: 17 Reel: 23 Ohio. Ohio. Cincinnati. Cincinnati. 1919 1925 Avondale, Bond Hill, California, Carthage, Clifton, College Avondale, Bond Hill, California, Carthage, Clifton, College Hill, Delhi, Evanston, Fern Bank, Hartwell, Hyde Park, Hill, Delhi, Evanston, Fern Bank, Hartwell, Hyde Park, Kennedy Heights, Linwood, Madisonville, Mt. Airy, Mt. Kennedy Heights, Linwood, Madisonville, Mt. Airy, Mt. Washington, Oakley, Pleasant Ridge, Riverside, Sayler Park, Washington, Oakley, Pleasant Ridge, Riverside, Sayler Park, Westwood, Winton Place. Westwood, Winton Place. Reel: 18 Reel: 24

Ohio. Ohio. Cincinnati. Cincinnati. 1920 1926/27 Avondale, Bond Hill, California, Carthage, Clifton, College Avondale, Bond Hill, California, Carthage, Clifton, College Hill, Delhi, Evanston, Fern Bank, Hartwell, Hyde Park, Hill, Delhi, Evanston, Fern Bank, Hartwell, Hyde Park, Kennedy Heights, Linwood, Madisonville, Mt. Airy, Mt. Kennedy Heights, Linwood, Madisonville, Mt. Airy, Mt. Washington, Oakley, Pleasant Ridge, Riverside, Sayler Park, Washington, Oakley, Pleasant Ridge, Riverside, Sayler Park, Westwood, Winton Place. Westwood, Winton Place. Reel: 19 Reel: 25 Ohio. Ohio. Cincinnati. Cincinnati. 1921 1927/28 Avondale, Bond Hill, California, Carthage, Clifton, College Avondale, Bond Hill, California, Carthage, Clifton, College Hill, Delhi, Evanston, Fern Bank, Hartwell, Hyde Park, Hill, Delhi, Evanston, Fern Bank, Hartwell, Hyde Park, Kennedy Heights, Linwood, Madisonville, Mt. Airy, Mt. Kennedy Heights, Linwood, Madisonville, Mt. Airy, Mt. Washington, Oakley, Pleasant Ridge, Riverside, Sayler Park, Washington, Oakley, Pleasant Ridge, Riverside, Sayler Park, Westwood, Winton Place. Westwood, Winton Place. Reel: 20 Reel: 26

522 City Directories of the United States Author Index

Ohio. Ohio. Cincinnati. Cincinnati. 1928/29 1935 Avondale, Bond Hill, California, Carthage, Clifton, College Avondale, Bond Hill, California, Carthage, Clifton, College Hill, Delhi, Evanston, Fern Bank, Hartwell, Hyde Park, Hill, Delhi, Evanston, Fern Bank, Hartwell, Hyde Park, Kennedy Heights, Linwood, Madisonville, Mt. Airy, Mt. Kennedy Heights, Linwood, Madisonville, Mt. Airy, Mt. Washington, Oakley, Pleasant Ridge, Riverside, Sayler Park, Washington, Oakley, Pleasant Ridge, Riverside, Sayler Park, Westwood, Winton Place. Westwood, Winton Place. Reel: 27 Reel: 33

Ohio. Ohio. Cincinnati. Cincinnati. 1929/30 1936-1937 Avondale, Bond Hill, California, Carthage, Clifton, College Avondale, Bond Hill, California, Carthage, Clifton, College Hill, Delhi, Evanston, Fern Bank, Hartwell, Hyde Park, Hill, Dehi, Evanston, Fern Bank, Hartwell, Hyde Park, Kennedy Heights, Linwood, Madisonville, Mt. Airy, Mt. Kennedy Heights, Linwood, Madisonville, Mt. Airy, Mt. Washington, Oakley, Pleasant Ridge, Riverside, Sayler Park, Wash., Oakley, Pleasant Ridge, Riverside, Sayler Park, Westwood, Winton Place. Westwood & Winton Place. Reel: 28 Reel: 1 Ohio. Ohio. Cincinnati. Cincinnati. 1930/31 1938 Avondale, Bond Hill, California, Carthage, Clifton, College Avondale, Bond Hill, California, Carthage, Clifton, College Hill, Delhi, Evanston, Fern Bank, Hartwell, Hyde Park, Hill, Delhi, Evanston, Fern Bank, Hartwell, Hyde Park, Kennedy Heights, Linwood, Madisonville, Mt. Airy, Mt. Kennedy Heights, Linwood, Madisonville, Mt. Airy, Mt. Washington, Oakley, Pleasant Ridge, Riverside, Sayler Park, Wash., Oakley, Pleasant Ridge, Riverside, Sayler Park, Westwood, Winton Place. Westwood & Winton Place. Reel: 29 Reel: 2 Ohio. Ohio. Cincinnati. Cincinnati. 1931/32 1939 Avondale, Bond Hill, California, Carthage, Clifton, College Reel: 3 Hill, Delhi, Evanston, Fern Bank, Hartwell, Hyde Park, Kennedy Heights, Linwood, Madisonville, Mt. Airy, Mt. Ohio. Washington, Oakley, Pleasant Ridge, Riverside, Sayler Park, Cincinnati. Westwood, Winton Place. 1939-1940 Reel: 30 Reel: 4

Ohio. Ohio. Cincinnati. Cincinnati. 1932/33 1940 Avondale, Bond Hill, California, Carthage, Clifton, College Reel: 5 Hill, Delhi, Evanston, Fern Bank, Hartwell, Hyde Park, Kennedy Heights, Linwood, Madisonville, Mt. Airy, Mt. Ohio. Washington, Oakley, Pleasant Ridge, Riverside, Sayler Park, Cincinnati. Westwood, Winton Place. 1941 Reel: 31 Reel: 6 Ohio. Ohio. Cincinnati. Cincinnati. 1933/1934 1941-1942 Avondale, Bond Hill, California, Carthage, Clifton, College Reel: 7 Hill, Delhi, Evanston, Fern Bank, Hartwell, Hyde Park, Kennedy Heights, Linwood, Madisonville, Mt. Airy, Mt. Ohio. Washington, Oakley, Pleasant Ridge, Riverside, Sayler Park, Cincinnati. Westwood, Winton Place. 1942 Reel: 32 Reel: 8 Ohio. Cincinnati. 1943 Reel: 9

523 City Directories of the United States Author Index

Ohio. Ohio. Cincinnati. Cincinnati. 1943-1944 1955-1956 Reel: 10 Reel: 23 Ohio. Ohio. Cincinnati. Cincinnati. 1944-1945 1956 Reel: 11 Reel: 24

Ohio. Ohio. Cincinnati. Cincinnati. 1945 1958 Reel: 12 Reel: 25 Ohio. Ohio. Cincinnati. Cincinnati. 1947 1958 Reel: 13 Reel: 26 Ohio. Ohio. Cincinnati. Cincinnati. 1947-1948 1959 Reel: 14 Reel: 27

Ohio. Ohio. Cincinnati. Cincinnati. 1948 1959-1960 Reel: 15 Reel: 28 Ohio. Ohio. Cincinnati. Cincinnati. 1949 1960 Reel: 16 Reel: 29 Ohio. Ohio. Cincinnati. Cincinnati Business Directory. 1949-1951 1903-1905 Missing years: 1950. Reel: 37 Reel: 17 Ohio. Ohio. Cincinnati Business Directory. Cincinnati. 1906-1908 1951 Reel: 38 Reel: 18 Ohio. Ohio. Cincinnati Business Directory. Cincinnati. 1908-1911 1952 Reel: 39 Reel: 19 Ohio. Ohio. Cincinnati Business Directory. Cincinnati. 1911-1913 1952-1953/54 Reel: 40 Reel: 20 Ohio. Ohio. Cincinnati Register. Cincinnati. 1914-1915 1953/1954 Industrial, Mercantile And Professional. Reel: 21 Reel: 41

Ohio. Cincinnati. 1955 Reel: 22

524 City Directories of the United States Author Index

Ohio. Ohio. Cincinnati Register. Cleveland. 1915-1917 1857 Industrial, Mercantile And Professional; Also Includes The Fiche: 378 Hamilton County Directory For 1915. Reel: 42 Ohio. Cleveland. Ohio. 1857/58 Cincinnati Register. Fiche: 379 1917-1918 Industrial, Mercantile And Professional; Also Includes A Ohio. Market Buyers Guide. Cleveland. Reel: 43 1857/58 Fiche: 380 Ohio. Circleville. Ohio. 1859 Cleveland. Lancaster. 1859/60 Fiche: 369 Fiche: 381 Ohio. Ohio. Circleville. Cleveland. 1947-1959 1861-1867/68 Missing years: 1948, 1950, 1951, 1953, 1954, 1955, 1957, Cuyahoga County. 1958. Reel: 1 Reel: 8 Ohio. Ohio. Cleveland. Cleveland. 1868/69-1871/72 1837/38 Reel: 2 Fiche: 371 Ohio. Ohio. Cleveland. Cleveland. 1872/73-1874/75 1845/46 Reel: 3 Fiche: 372 Ohio. Ohio. Cleveland. Cleveland. 1875/76-1876/77 1846/47 Reel: 4 Fiche: 373 Ohio. Ohio. Cleveland. Cleveland. 1877/78-1878/79 1848/49 Reel: 5 Fiche: 374 Ohio. Ohio. Cleveland. Cleveland. 1879/80-1881/82 1850/51 Reel: 6 Fiche: 375 Ohio. Ohio. Cleveland. Cleveland. 1882/83-1883/84 1852/53 Reel: 1 Fiche: 376 Ohio. Ohio. Cleveland. Cleveland. 1884/85-1885/86 1856 Reel: 2 Fiche: 377 Ohio. Cleveland. 1886/87-1887/88 Reel: 3

525 City Directories of the United States Author Index

Ohio. Ohio. Cleveland. Cleveland. 1888/89-1889/90 1903-1904 Reel: 4 Reel: 2 Ohio. Ohio. Cleveland. Cleveland. 1890/91-1891/92 1904-1905 Reel: 5 Reel: 3

Ohio. Ohio. Cleveland. Cleveland. 1892/93 1905-1906 Reel: 6 Reel: 4 Ohio. Ohio. Cleveland. Cleveland. 1893/94 1906-1907 Reel: 7 Reel: 5 Ohio. Ohio. Cleveland. Cleveland. 1894/95 1907-1908 Reel: 8 Reel: 6

Ohio. Ohio. Cleveland. Cleveland. 1895/96 1908-1909 Reel: 9 Reel: 7 Ohio. Ohio. Cleveland. Cleveland. 1896/97 1909-1910 Reel: 10 Reel: 8 Ohio. Ohio. Cleveland. Cleveland. 1897/98 1910-1911 Reel: 11 Reel: 9

Ohio. Ohio. Cleveland. Cleveland. 1898/99 1911-1912 Reel: 12 Reel: 10 Ohio. Ohio. Cleveland. Cleveland. 1899/1900 1912-1913 Reel: 13 Reel: 11 Ohio. Ohio. Cleveland. Cleveland. 1900/01 1913-1914 Reel: 14 Reel: 12

Ohio. Ohio. Cleveland. Cleveland. 1901/02 1914-1915 Reel: 15 Reel: 13 Ohio. Ohio. Cleveland. Cleveland. 1902-1903 1915-1916 Reel: 1 Reel: 14

526 City Directories of the United States Author Index

Ohio. Ohio. Cleveland. Cleveland. 1916-1917 1928 Reel: 15 Reel: 28 Ohio. Ohio. Cleveland. Cleveland. 1917-1918 1928 Reel: 16 Reel: 29

Ohio. Ohio. Cleveland. Cleveland. 1918-1919 1929 Reel: 17 Reel: 30 Ohio. Ohio. Cleveland. Cleveland. 1919-1920 1929 Reel: 18 Reel: 31 Ohio. Ohio. Cleveland. Cleveland. 1920-1921 1930 Reel: 19 Reel: 32

Ohio. Ohio. Cleveland. Cleveland. 1921 1930 Reel: 20 Reel: 33 Ohio. Ohio. Cleveland. Cleveland. 1922 1931 Reel: 21 Reel: 34 Ohio. Ohio. Cleveland. Cleveland. 1923 1931 Reel: 22 Reel: 35

Ohio. Ohio. Cleveland. Cleveland. 1924 1932 Reel: 23 Reel: 36 Ohio. Ohio. Cleveland. Cleveland. 1925 1932 Reel: 24 Reel: 37 Ohio. Ohio. Cleveland. Cleveland. 1926 1934 Reel: 25 Reel: 38

Ohio. Ohio. Cleveland. Cleveland. 1927 1935 Reel: 26 Reel: 39 Ohio. Cleveland. 1927 Reel: 27

527 City Directories of the United States Author Index

Ohio. Ohio. Cleveland. Cleveland. 1936 1940-1941 East Cleveland, Cleveland Heights, Shaker Heights, Bedford, East Cleveland, Cleveland Heights, Shaker Heights, Bedford, Garfield Heights, Newburgh Heights, Bratenahl, Euclid, Garfield Heights, Newburgh Heights, University Heights, Lakewood, Rocky River, Linndale. Bratenahl, Euclid, Lakewood, Rocky River, Linndale. Reel: 17 Reel: 25 Ohio. Ohio. Cleveland. Cleveland. 1936-1937 1941 East Cleveland, Cleveland Heights, Shaker Heights, Bedford, East Cleveland, Cleveland Heights, Shaker Heights, Bedford, Garfield, Heights, Newburgh Heights, Bratenahl, Euclid, Garfield Heights, Newburgh Heights, University Heights, Lakewood, Rocky River, Linndale. Bratenahl, Euclid, Lakewood, Rocky River, Linndale. Reel: 18 Reel: 26

Ohio. Ohio. Cleveland. Cleveland. 1937 1941-1942 East Cleveland, Cleveland Heights, Shaker Heights, Bedford, East Cleveland, Cleveland Heights, Shaker Heights, Bedford, Garfield Heights, Newburgh Heights, Bratenahl, Euclid, Garfield Heights, Newburgh Heights, University Heights, Lakewood, Rocky River, Linndale. Bratenahl, Euclid, Lakewood, Rocky River, Linndale. Reel: 19 Reel: 27 Ohio. Ohio. Cleveland. Cleveland. 1937-1938 1942 East Cleveland, Cleveland Heights, Shaker Heights, Bedford, East Cleveland, Cleveland Heights, Shaker Heights, Bedford, Garfield Heights, Newburgh Heights, University Heights, Garfield Heights, Newburgh Heights, University Heights, Bratenahl, Euclid, Lakewood, Rocky River, Linndale. Bratenahl, Euclid, Lakewood, Rocky River, Linndale. Reel: 20 Reel: 28 Ohio. Ohio. Cleveland. Cleveland. 1938 1942-1943/44 East Cleveland, Cleveland Heights, Shaker Heights, Bedford, East Cleveland, Cleveland Heights, Shaker Heights, Bedford, Garfield Heights, Newburgh Heights, University Heights, Garfield Heights, Newburgh Heights, University Heights, Bratenahl, Euclid, Lakewood, Rocky River, Linndale. Bratenahl, Euclid, Lakewood, Rocky River, Linndale. Reel: 21 Reel: 29

Ohio. Ohio. Cleveland. Cleveland. 1938-1939 1943-1944 East Cleveland, Cleveland Heights, Shaker Heights, Bedford, East Cleveland, Cleveland Heights, Shaker Heights, Bedford, Garfield Heights, Newburgh Heights, University Heights, Garfield Heights, Newburgh Heights, University Heights, Bratenahl, Euclid, Lakewood, Rocky River, Linndale. Bratenahl, Lakewood, Rocky River, Linndale. Reel: 22 Reel: 30 Ohio. Ohio. Cleveland. Cleveland. 1939 1947 East Cleveland, Cleveland Heights, Shaker Heights, Bedford, Reel: 31 Garfield Heights, Newburgh Heights, University Heights, Bratenahl, Euclid, Lakewood, Rocky River, Linndale. Ohio. Reel: 23 Cleveland. 1947 Ohio. Reel: 32 Cleveland. 1940 Ohio. East Cleveland, Cleveland Heights, Shaker Heights, Bedford, Cleveland. Garfield Heights, Newburgh Heights, University Heights, 1951 Bratenahl, Euclid, Lakewood, Rocky River, Linndale. Bratenahl, Garfield Heights, Linndale, Newburgh Heights. Reel: 24 Reel: 33

528 City Directories of the United States Author Index

Ohio. Ohio. Cleveland. Cleveland. 1951-1953 1957-1958 Bratenahl, Garfield Heights, Linndale, Newburgh Heights; Bratenahl, Brooklyn, Garfield Heights, Linndale, Newburgh Missing years: 1952. Heights. Reel: 34 Reel: 43

Ohio. Ohio. Cleveland. Cleveland. 1953 1958 Bratenahl, Garfield Heights, Linndale, Newburgh Heights. Bratenahl, Brooklyn, Garfield Heights, Linndale, Newburgh Reel: 35 Heights. Reel: 44 Ohio. Cleveland. Ohio. 1953-1954 Cleveland. Bratenahl, Garfield Heights, Linndale, Newburgh Heights. 1958-1959 Reel: 36 Bratenahl, Brooklyn, Garfield Heights, Linndale, Newburgh Heights. Ohio. Reel: 45 Cleveland. 1954-1955 Ohio. Bratenahl, Brooklyn, Garfield Heights, Linndale, Newburgh Cleveland. Heights. 1959 Reel: 37 Bratenahl, Brooklyn, Garfield Heights, Linndale, Newburgh Heights. Ohio. Reel: 46 Cleveland. 1955 Ohio. Bratenahl, Brooklyn, Garfield Heights, Linndale, Newburgh Cleveland. Heights. 1959-1960 Reel: 38 Bratenahl, Brooklyn, Garfield Heights, Linndale, Newburgh Heights. Ohio. Reel: 47 Cleveland. 1955-1956 Ohio. Bratenahl, Brooklyn, Garfield Heights, Linndale, Newburgh Cleveland. Heights. 1960 Reel: 39 Bratenahl, Brooklyn, Garfield Heights, Linndale, Newburgh Heights. Ohio. Reel: 48 Cleveland. 1956 Ohio. Bratenahl, Brooklyn, Garfield Heights, Linndale, Newburgh Cleveland Classified Directory. Heights. 1910 Reel: 40 Directors Directory Of Cleveland, Oh, Giving Incorporated Companies, Directors, Banks And Bank Stockholders In The Ohio. Following Counties: Ashland, Ashtabula, Columbiana, Cleveland. Cuyahoga, Geauga, Lake, Lorain, Mahoning, Medina, 1956-1957 Portage, Richland, Stark, Summit, Trumbull And Wayne. Bratenahl, Brooklyn, Garfield Heights, Linndale, Newburgh Reel: 44 Heights. Reel: 41 Ohio. Cleveland Classified Directory. Ohio. 1911 Cleveland. Directors Directory Of Cleveland, Oh, Giving Incorporated 1957 Companies, Directors, Banks And Bank Stockholders In The Bratenahl, Brooklyn, Garfield Heights, Linndale, Newburgh Following Counties: Ashland, Ashtabula, Columbiana, Heights. Cuyahoga, Geauga, Lake, Lorain, Mahoning, Medina, Reel: 42 Portage, Richland, Stark, Summit, Trumbull And Wayne. Reel: 45

529 City Directories of the United States Author Index

Ohio. Ohio. Cleveland Classified Directory. Columbus. 1912 1870/71-1875 Directors Directory Of Cleveland, Oh, Giving Incorporated Reel: 2 Companies, Directors, Banks And Bank Stockholders In The Following Counties: Ashland, Ashtabula, Columbiana, Ohio. Cuyahoga, Geauga, Lake, Lorain, Mahoning, Medina, Columbus. Portage, Richland, Stark, Summit, Trumbull And Wayne. 1876-1878 Reel: 46 Reel: 3

Ohio. Ohio. Cleveland Classified Directory. Columbus. 1913 1879-1881 Directors Directory Of Cleveland, Oh, Giving Incorporated Reel: 4 Companies, Directors, Banks And Bank Stockholders In The Following Counties: Ashland, Ashtabula, Columbiana, Ohio. Cuyahoga, Geauga, Lake, Lorain, Mahoning, Medina, Columbus. Portage, Richland, Stark, Summit, Trumbull And Wayne. 1882-1883/84 Reel: 47 Reel: 1 Ohio. Ohio. Columbus. Columbus. 1843/44 1884/85-1885/86 Fiche: 386 Reel: 2

Ohio. Ohio. Columbus. Columbus. 1845/46 1886/87 Fiche: 387 Reel: 3 Ohio. Ohio. Columbus. Columbus. 1848 1887/88-1889/90 Fiche: 388 Reel: 4 Ohio. Ohio. Columbus. Columbus. 1850/51 1890/91-1891/92 Fiche: 389 Reel: 5

Ohio. Ohio. Columbus. Columbus. 1855 1892/93-1893/94 Fiche: 390 Reel: 6 Ohio. Ohio. Columbus. Columbus. 1856/57 1894/95-1895/96 Fiche: 391 Reel: 7 Ohio. Ohio. Columbus. Columbus. 1858/59 1896/97-1897/98 Fiche: 392 Reel: 8

Ohio. Ohio. Columbus. Columbus. 1860/62 1898/99-1899/1900 Fiche: 393 Reel: 9 Ohio. Ohio. Columbus. Columbus. 1862-1869/70 1900/01-1901/02 Missing years: 1863, 1865. Reel: 10 Reel: 1

530 City Directories of the United States Author Index

Ohio. Ohio. Columbus. Columbus. 1902-1904 1922 Reel: 1 Reel: 14 Ohio. Ohio. Columbus. Columbus. 1904-1906 1923 Reel: 2 Reel: 15

Ohio. Ohio. Columbus. Columbus. 1906-1908 1924 Reel: 3 Reel: 16 Ohio. Ohio. Columbus. Columbus. 1908-1910 1925 Reel: 4 Reel: 17 Ohio. Ohio. Columbus. Columbus. 1910-1912 1926 Reel: 5 Reel: 18

Ohio. Ohio. Columbus. Columbus. 1912-1913 1927 Reel: 6 Reel: 19 Ohio. Ohio. Columbus. Columbus. 1914 1928 Reel: 7 Reel: 20 Ohio. Ohio. Columbus. Columbus. 1915 1929 Reel: 8 Reel: 21

Ohio. Ohio. Columbus. Columbus. 1916 1930 Reel: 9 Reel: 22 Ohio. Ohio. Columbus. Columbus. 1917 1931 Reel: 10 Reel: 23 Ohio. Ohio. Columbus. Columbus. 1918 1932 Reel: 11 Reel: 24

Ohio. Ohio. Columbus. Columbus. 1919 1933 Reel: 12 Reel: 25 Ohio. Ohio. Columbus. Columbus. 1920-1921 1934 Reel: 13 Reel: 26

531 City Directories of the United States Author Index

Ohio. Ohio. Columbus. Columbus. 1935 1945-1946 Reel: 27 Bexley, Grandview Heights, Upper Arlington, Valley View. Reel: 49 Ohio. Columbus. Ohio. 1936 Columbus. Reel: 38 1946 Bexley, Grandview Heights, Upper Arlington, Valley View. Ohio. Reel: 50 Columbus. 1936-1937 Ohio. Reel: 39 Columbus. 1947 Ohio. Bexley, Grandview Heights, Upper Arlington, Valley View. Columbus. Reel: 27 1937-1938 Reel: 40 Ohio. Columbus. Ohio. 1947-1949 Columbus. Bexley, Grandview Heights, Upper Arlington, Valley View; 1938-1939 Missing years: 1948. Reel: 41 Reel: 28

Ohio. Ohio. Columbus. Columbus. 1939-1940 1949-1950 Reel: 42 Bexley, Grandview Heights, Upper Arlington, Valley View. Reel: 29 Ohio. Columbus. Ohio. 1940 Columbus. Reel: 43 1950-1951/52 Bexley, Grandview Heights, Upper Arlington, Valley View, Ohio. Whitehall. Columbus. Reel: 30 1940-1941 Bexley, Grandview Heights, Upper Arlington, Valley View. Ohio. Reel: 44 Columbus. 1951-1952 Ohio. Bexley, Grandview Heights, Upper Arlington, Valley View, Columbus. Whitehall. 1941-1942 Reel: 31 Bexley, Grandview Heights, Upper Arlington, Valley View. Reel: 45 Ohio. Columbus. Ohio. 1951/52-1953 Columbus. Bexley, Grandview Heights, Upper Arlington, Valley View, 1942 Whitehall. Bexley, Grandview Heights, Upper Arlington, Valley View. Reel: 32 Reel: 46 Ohio. Ohio. Columbus. Columbus. 1953-1954/55 1943 Bexley, Grandview Heights, Upper Arlington, Valley View, Bexley, Grandview Heights, Upper Arlington, Valley View. Whitehall. Reel: 47 Reel: 33 Ohio. Ohio. Columbus. Columbus. 1943-1945 1954-1955 Bexley, Grandview Heights, Upper Arlington, Valley View; Bexley, Grandview Heights, Upper Arlington, Valley View, Missing years: 1944. Whitehall. Reel: 48 Reel: 34

532 City Directories of the United States Author Index

Ohio. Ohio. Columbus. Coshocton. 1954/55-1956 1906/07-1928 Bexley, Grandview Heights, Upper Arlington, Valley View, Missing years: 1909, 1910, 1911, 1912, 1913, 1914, 1915, Whitehall. 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, Reel: 35 1926, 1927. Reel: 10 Ohio. Columbus. Ohio. 1956 Coshocton. Reel: 36 1910/11-1934 Missing years: 1912, 1913, 1914, 1915, 1916, 1917, 1918, Ohio. 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927, 1928, Columbus. 1929, 1931, 1933. 1956-1957 Reel: 28 Reel: 37 Ohio. Ohio. Dayton. Columbus. 1850 1957-1958 Fiche: 412 Reel: 38 Ohio. Ohio. Dayton. Columbus. 1856/57 1958 Fiche: 413 Reel: 39 Ohio. Ohio. Dayton. Columbus. 1858/59 1959 Fiche: 414 Reel: 40 Ohio. Ohio. Dayton. Columbus. 1859/60 1959-1960 Fiche: 415 Reel: 41 Ohio. Ohio. Dayton. Columbus. 1860/61 1960 Fiche: 416 Reel: 42 Ohio. Ohio. Dayton. Columbus Suburban. 1862/63-1870/71 1956-1957 Reel: 1 Bexley, Briggsdale, Gahanna, Grandview Heights, Hanford, Marble Cliff, Minerva Park, Riverlea, Upper Arlington, Valley Ohio. View, Whitehall, Worthington. Dayton. Reel: 43 1871/72-1875/76 Reel: 2 Ohio. Columbus Suburban. Ohio. 1957-1959 Dayton. Bexley, Briggsdale, Gahanna, Grandview Heights, Hanford, 1876/77-1879/80 Marble Cliff, Minerva Park, Riverlea, Upper Arlington, Valley Reel: 3 View, Whitehall, Worthington; Missing years: 1958. Reel: 44 Ohio. Dayton. Ohio. 1880/81-1881/82 Columbus Suburban. Montgomery County. 1960 Reel: 4 Bexley, Briggsdale, Gahanna, Grandview Heights, Hanford, Marble Cliff, Minerva Park, Riverlea, Upper Arlington, Valley View, Whitehall, Worthington. Reel: 45

533 City Directories of the United States Author Index

Ohio. Ohio. Dayton. Dayton. 1882/83-1885/86 1910-1912 Reel: 1 Reel: 5 Ohio. Ohio. Dayton. Dayton. 1886/87-1887/88 1912-1914 Reel: 2 Reel: 6

Ohio. Ohio. Dayton. Dayton. 1888/89-1889/90 1914-1916 Reel: 3 Reel: 7 Ohio. Ohio. Dayton. Dayton. 1890/91-1891/92 1916-1918 Reel: 4 Reel: 8 Ohio. Ohio. Dayton. Dayton. 1892/93-1893/94 1918-1919 Reel: 5 Reel: 9

Ohio. Ohio. Dayton. Dayton. 1894/95-1895/96 1919-1920 Reel: 6 Reel: 10 Ohio. Ohio. Dayton. Dayton. 1896/97-1897/98 1921 Reel: 7 Reel: 11 Ohio. Ohio. Dayton. Dayton. 1898/99-1899/1900 1922 Reel: 8 Reel: 12

Ohio. Ohio. Dayton. Dayton. 1900/01-1901/02 1923 Reel: 9 Reel: 13 Ohio. Ohio. Dayton. Dayton. 1902-1904 1924 Reel: 1 Reel: 14 Ohio. Ohio. Dayton. Dayton. 1904-1906 1925 Reel: 2 Reel: 15

Ohio. Ohio. Dayton. Dayton. 1906-1908 1926 Reel: 3 Reel: 16 Ohio. Ohio. Dayton. Dayton. 1908-1910 1927 Reel: 4 Reel: 17

534 City Directories of the United States Author Index

Ohio. Ohio. Dayton. Dayton. 1928 1939-1940 Reel: 18 Drexel, Iona Terrace, Oakwood, Ridgewood Heights, Southern Hills. Ohio. Reel: 7 Dayton. 1929 Ohio. Reel: 19 Dayton. 1940 Ohio. Drexel, Iona Terrace, Oakwood, Ridgewood Heights, Dayton. Southern Hills. 1930 Reel: 8 Reel: 20 Ohio. Ohio. Dayton. Dayton. 1941 1931 Drexel, Iona Terrace, Oakwood, Ridgewood Heights, Reel: 21 Southern Hills. Reel: 9 Ohio. Dayton. Ohio. 1932 Dayton. Reel: 22 1941-1942 Drexel, Iona Terrace, Oakwood, Ridgewood Heights, Ohio. Southern Hills. Dayton. Reel: 10 1933 Reel: 23 Ohio. Dayton. Ohio. 1942 Dayton. Drexel, Iona Terrace, Oakwood, Ridgewood Heights, 1934-1935 Southern Hills. Reel: 24 Reel: 11 Ohio. Ohio. Dayton. Dayton. 1936 1943 Belmont, Carrmonte, Crown Point, Dayton Terrace, Drexel, Drexel, Iona Terrace, Oakwood, Ridgewood Heights, Fairview, Hearthstone, Mt. Anthony, Mt. Auburn, Oakwood, Southern Hills. Residence Park, Royal Oak, Walnut Hills, Westwood. Reel: 12 Reel: 3 Ohio. Ohio. Dayton. Dayton. 1943-1944 1937 Drexel, Iona Terrace, Oakwood, Ridgewood Heights, Belmont, Dayton Terrace, Drexel, Fairview, Hearthstone, Iona Southern Hills. Terrace, Mt. Anthony, Mt. Auburn, Oakwood, Residence Reel: 13 Park, Ridgewood Heights, Southern Hills, Walnut Hills, Westwood. Ohio. Reel: 4 Dayton. 1944-1946 Ohio. Drexel, Iona Terrace, Oakwood, Ridgewood Heights, Dayton. Southern Hills; Missing years: 1945. 1938 Reel: 14 Drexel, Iona Terrace, Oakwood, Ridgewood Heights, Southern Hills. Ohio. Reel: 5 Dayton. 1946-1947 Ohio. Drexel, Iona Terrace, Oakwood, Ridgewood Heights, Dayton. Southern Hills. 1938-1939 Reel: 15 Drexel, Iona Terrace, Oakwood, Ridgewood Heights, Southern Hills. Reel: 6

535 City Directories of the United States Author Index

Ohio. Ohio. Dayton. Dayton. 1947 1958-1959 Drexel, Iona Terrace, Oakwood, Ridgewood Heights, Reel: 26 Southern Hills. Reel: 16 Ohio. Dayton. Ohio. 1959-1960 Dayton. Reel: 27 1948 Drexel, Iona Terrace, Oakwood, Ridgewood Heights, Ohio. Southern Hills. Dayton. Reel: 17 1960 Reel: 28 Ohio. Dayton. Ohio. 1948-1950 Dayton Suburban. Drexel, Iona Terrace, Oakwood, Ridgewood Heights, 1956-1957 Southern Hills; Missing years: 1949. Drexel, Ft. McKinley, Kettering, Northridge, Oakwood, Reel: 18 Ridgewood Heights, Riverside, Shiloh. Reel: 1 Ohio. Dayton. Ohio. 1950-1951 Dayton Suburban. Drexel, Oakwood, Ridgewood Heights, Southern Hills. 1957-1958 Reel: 19 Drexel, Ft. McKinley, Kettering, Northridge, Oakwood, Ridgewood Heights, Riverside, Shiloh. Ohio. Reel: 2 Dayton. 1951-1953 Ohio. Drexel, Northridge, Oakwood, Ridgewood Heights, Southern Dayton Suburban. Hills; Missing years: 1952. 1958-1959 Reel: 20 Drexel, Ft. McKinley, Kettering, Northridge, Oakwood, Ridgewood Heights, Riverside, Shiloh. Ohio. Reel: 3 Dayton. 1953-1954 Ohio. Drexel, Northridge, Oakwood, Ridgewood Heights, Southern Defiance. Hills. 1936-1959 Reel: 21 Missing years: 1937, 1938, 1939, 1940, 1941, 1943, 1944, 1946, 1948, 1949, 1950, 1952, 1954, 1956, 1957, 1958. Ohio. Reel: 14 Dayton. 1954-1955/56 Ohio. Drexel, Northridge, Oakwood, Ridgewood Heights, Southern Delaware. Hills. 1859/60 Reel: 22 Fiche: 419 Ohio. Ohio. Dayton. Delaware. 1955/56-1957 1905/06-1930 Reel: 23 Missing years: 1907, 1908, 1909, 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, Ohio. 1924, 1925, 1926, 1927, 1928, 1929. Dayton. Reel: 1 1957 Reel: 24 Ohio. Delaware. Ohio. 1937-1953 Dayton. Missing years: 1938, 1940, 1941, 1942, 1943, 1944, 1945, 1958 1948, 1949, 1951, 1952. Reel: 25 Reel: 20

536 City Directories of the United States Author Index

Ohio. Ohio. Delaware. East Liverpool. 1955-1960 1956/57-1960 Missing years: 1956, 1958. Calcutta & Glenmoor, OH; Chester & Newell, WV. Reel: 21 Reel: 27 Ohio. Ohio. Delphos. Elyria. 1941-1960 1923/24-1931/32 Missing years: 1942, 1943, 1944, 1945, 1946, 1949, 1950, Missing years: 1925, 1926, 1927, 1928, 1929, 1930. 1951, 1952, 1953, 1954, 1955, 1956, 1958, 1959. Reel: 11 Reel: 19 Ohio. Ohio. Elyria. East Liverpool. 1937-1947 1902/03-1908 Missing years: 1938, 1938, 1939, 1940, 1941, 1942. Chester and Newell, WV. Reel: 40 Reel: 14 Ohio. Ohio. Elyria. East Liverpool. 1947-1953 1910/11-1915/16 Missing years: 1948, 1952. Chester and Newell, WV. Reel: 41 Reel: 15 Ohio. Ohio. Elyria. East Liverpool. 1955-1957 1921/22-1926 Reel: 42 Chester and Newell, WV; Missing years: 1923, 1925. Reel: 16 Ohio. Elyria. Ohio. 1957-1959 East Liverpool. Reel: 43 1929-1934 Columbiana County, OH, Chester and Newell, WV ; Missing Ohio. years: 1930, 1932, 1933. Elyria. Reel: 17 1959-1960 Reel: 44 Ohio. East Liverpool. Ohio. 1937-1941 Farm Directories/state Of. Chester & Newell, WV; Missing years: 1938, 1940. 1903-1935 Reel: 23 Allen County 1916, 1935, Ashland County 1915, Clark County 1903, Columbiana County 1915, Darke County 1916. Ohio. Reel: 43 East Liverpool. 1943-1949 Ohio. Chester & Newell, WV; Missing years: 1944, 1946, 1947. Farm Directories/state Of. Reel: 24 1915-1916 Fairfield County 1915, Hancock County 1916, Hardin County Ohio. 1916, Henry County 1916, Knox County 1915, Licking East Liverpool. County 1915. 1949-1953 Reel: 44 Chester & Newell, WV; Missing years: 1950, 1952. Reel: 25 Ohio. Farm Directories/state Of. Ohio. 1915-1917 East Liverpool. Logan County 1916, Lorain County 1915, Medina County 1954-1956/57 1916, Mercer County 1916, Richland County 1915, Sandusky Calcutta, Glenmoor, OH; Chester & Newell, WV. County 1917, Seneca County 1916. Reel: 26 Reel: 45

537 City Directories of the United States Author Index

Ohio. Ohio. Farm Directories/state Of. Fostoria. 1915-1917 1922/23-1932 Shelby County 1916, Stark County 1915, Trumbull County Seneca County; Missing years: 1924, 1925, 1926, 1929, 1931. 1915, Tuscarawas County 1917, Williams County 1916, Reel: 8 Wood County 1916. Reel: 46 Ohio. Fostoria. Ohio. 1947-1953 Findlay. Missing years: 1948, 1949, 1950, 1952. 1904-1916 Reel: 33 Missing years: 1908, 1913. Reel: 34 Ohio. Fostoria. Ohio. 1955-1960 Findlay. Missing years: 1956, 1958. 1918-1927 Reel: 34 Hancock County; Missing years: 1919, 1920, 1921, 1922, 1924, 1926. Ohio. Reel: 35 Fremont. 1941-1951 Ohio. Missing years: 1942, 1943, 1944, 1945, 1946, 1948, 1950. Findlay. Reel: 49 1929-1936 Hancock County; Missing years: 1930, 1932. Ohio. Reel: 36 Fremont. 1956-1960 Ohio. Missing years: 1957, 1959. Findlay. Reel: 50 1937-1943 Hancock County; Missing years: 1938, 1940, 1942. Ohio. Reel: 32 Galion. 1940-1952 Ohio. Crawford County; Missing years: 1941, 1943, 1944, 1946, Findlay. 1949, 1951. 1943-1950 Reel: 49 Hancock County; Missing years: 1944, 1945, 1947, 1949. Reel: 33 Ohio. Galion. Ohio. 1955-1960/61 Findlay. Crawford County; Missing years: 1956, 1958. 1952/53-1957 Reel: 50 Hancock County; Missing years: 1954, 1956. Reel: 34 Ohio. Greenville. Ohio. 1939-1955 Findlay. Missing years: 1940, 1941, 1942, 1943, 1944, 1945, 1946, 1957-1958 1948, 1949, 1951, 1952, 1954. Hancock County. Reel: 14 Reel: 35 Ohio. Ohio. Greenville. Findlay. 1955-1960 1959-1960 Missing years: 1956, 1959. Hancock County. Reel: 15 Reel: 36 Ohio. Ohio. Hamilton. Fostoria. 1858/59 1903/04-1919/20 Fiche: 499 Seneca County; Missing years: 1905, 1907, 1908, 1909, 1910, 1911, 1912, 1913, 1914, 1917, 1918. Reel: 7

538 City Directories of the United States Author Index

Ohio. Ohio. Hamilton. Hamilton. 1888/89-1901 1947-1949 Supplement; Missing years: 1890, 1891, 1892, 1893, 1894, Missing years: 1948. 1895, 1896, 1897, 1898, 1899. Reel: 45 Reel: 7 Ohio. Ohio. Hamilton. Hamilton. 1949-1953 1902/03-1905 Missing years: 1950, 1952. Reel: 1 Reel: 46 Ohio. Ohio. Hamilton. Hamilton. 1906-1907/08 1953-1954 Reel: 2 Reel: 47 Ohio. Ohio. Hamilton. Hamilton. 1908-1912 1955/56-1957 Missing years: 1909, 1911. Reel: 48 Reel: 3 Ohio. Ohio. Hamilton. Hamilton. 1957-1959 1913-1917 Reel: 49 Missing years: 1914, 1916. Reel: 4 Ohio. Hamilton. Ohio. 1959-1960 Hamilton. Reel: 50 1919/20-1921/22 Reel: 5 Ohio. Hamilton County. Ohio. 1939-1940 Hamilton. Addyston, Allendale, Arlington Heights, Barnesburg, Bevis, 1923/24-1925/26 Blue Ash, Blue Jay, Brecon, Bridgetown, Camp Dennison, Reel: 6 Cherry Grove, Cheviot, Cleves, Columbia Park, Covedale, Deer Park, Dent, Dunlap, Edgemont, Elizabethtown, Elmwood Ohio. Place, Fairfax, Fernald, Forestville, Fruit Hill, Glendale, Golf Hamilton. Manor, Greenhills, Groesbeck, Harrison, Hazelwood, 1927/28-1929/30 Homewood, Hooven, Indian Hill, Ivorydale, Kenwood, Reel: 7 Lockland, Loveland, Mack, Madeira, Madison Place, Mariemont, Miamitown, Milford, Monfort Heights, Monterey, Ohio. Montgomery, Mt. Healthy, New Baltimore, New Burlington, Hamilton. New Haven, Newtown, North Bend, North College Hill, 1931/32-1935/36 Norwood, Plainville, Ramona, Reading, Remington, Reel: 8 Rossmoyne, St. Bernard, Sharonville, Silverton, Sixteenmile Stand, Springdale, Summit, Sweetwine, Sycamore, Symmes, Ohio. Taylors Creek, Terrace Park, Twightwee, West College Hill, Hamilton. White Oak, Williamsdale, Woodlawn, Wyoming. 1938/39-1939 Reel: 3 Reel: 42 Ohio. Hamilton. 1940/41-1942 Reel: 43 Ohio. Hamilton. 1944-1945/46 Reel: 44

539 City Directories of the United States Author Index

Ohio. Ohio. Hamilton County. Hamilton County. 1940-1942 1946 Addyston, Allendale, Amberley Village, Arlington Heights, Addyston, Amberley Village, Arlington Heights, Barnesburg, Barnesburg, Bevis, Blue Ash, Blue Jay, Brecon, Bridgetown, Bevis, Blue Ash, Blue Jay, Brecon, Bridgetown, Camp Camp Dennison, Cherry Grove, Cheviot, Cleves, Columbia Dennison, Cherry Grove, Cheviot, Cleves, Columbia Park, Park, Covedale, Deer Park, Dent, Dunlap, Edgemont, Covedale, Deer Park, Dent, Dunlap, Edgemont, Elizabethtown, Elmwood Place, Evendale, Fairfax, Fernald, Elizabethtown, Elmwood Place, Evendale, Fairfax, Fernald, Forestville, Fruit Hill, Glendale, Golf Manor, Greenhills, Forestville, Fruit Hill, Glendale, Golf Manor, Greenhills, Groesbeck, Harrison, Hazelwood, Homewood, Hooven, Groesbeck, Harrison, Hazelwood, Hooven, Indian Hill, Indian Hill, Kenwood, Lockland, Loveland, Mack, Madeira, Kenwood, Lockland, Loveland, Mack, Madeira, Madison Madison Place, Mariemont, Miamitown, Milford, Monfort Place, Mariemont, Miamitown, Milford, Monfort Heights, Heights, Monterey, Montgomery, Mt. Healthy, Mount Monterey, Montgomery, Mt. Healthy, Mt. Washington, New Washington, New Baltimore, New Burlington, New Haven, Baltimore, New Burlington, New Haven, Newtown, North Newtown, North Bend, North College Hill, Norwood, Bend, North College Hill, Norwood, Plainville, Reading, Plainville, Ramona, Reading, Remington, Rossmoyne, St. Remington, Rossmoyne, St. Bernard, Sharonville, Silverton, Bernard, Sharonville, Silverton, Sixteenmile Stand, Sixteenmile Stand, Springdale, Summit, Sweetwine, Springdale, Summit, Sweetwine, Sycamore, Symmes, Taylors Sycamore, Symmes, Taylors Creek, Terrace Park, Twightwee, Creek, Terrace Park, Twightwee, West College Hill, White West College Hill, White Oak, Williamsdale, Winslow Park, Oak, Williamsdale, Winslow Park, Woodlawn, Wyoming; Woodlawn, Wyoming. Missing years: 1941. Reel: 6 Reel: 4 Ohio. Ohio. Ironton. Hamilton County. 1902/03-1908/09 1942-1944 Lawrence County, Coal Grove, Sedgwick, Coryville. Addyston, Amberley Village, Arlington Heights, Barnesburg, Reel: 31 Bevis, Blue Ash, Blue Jay, Brecon, Bridgetown, Camp Dennison, Cherry Grove, Cheviot, Cleves, Columbia Park, Ohio. Covedale, Deer Park, Dent, Dunlap, Edgemont, Ironton. Elizabethtown, Elmwood Place, Evendale, Fairfax, Fernald, 1928-1935 Forestville, Fruit Hill, Glendale, Golf Manor, Greenhills, Coal Grove, Hanging Rock Village, & Russell, Ky; Missing Groesbeck, Harrison, Hazelwood, Hooven, Indian Hill, years: 1929, 1931, 1932, 1933, 1934. Kenwood, Lockland, Loveland, Mack, Madeira, Madison Reel: 32 Place, Mariemont, Miamitown, Milford, Monfort Heights, Monterey, Montgomery, Mt. Healthy, Mt. Washington, New Ohio. Baltimore, New Burlington, New Haven, Newtown, North Ironton. Bend, North College Hill, Norwood, Plainville, Reading, 1938-1949 Remington, Rossmoyne, St. Bernard, Sharonville, Silverton, Coal Grove, Hanging Rock, Oh; Also Russell, Ky; Missing Sixteenmile Stand, Springdale, Summit, Sweetwine, years: 1939, 1941, 1943, 1945, 1946, 1948. Sycamore, Symmes, Taylors Creek, Terrace Park, Twightwee, Reel: 25 West College Hill, White Oak, Williamsdale, Winslow Park, Woodlawn, Wyoming; Missing years: 1943. Ohio. Reel: 5 Ironton. 1949-1960 Coal Grove, Hanging Rock, Oh; Also Russell, Ky; Missing years: 1950, 1951, 1953, 1955, 1957, 1959. Reel: 26

Ohio. Lakewood. 1949-1951 Bay Village, Fairview Park And Rocky River; Missing years: 1950. Reel: 19 Ohio. Lakewood. 1951-1953 Bay Village, Fairview Park And Rocky River; Missing years: 1952. Reel: 20

540 City Directories of the United States Author Index

Ohio. Ohio. Lakewood. Lancaster. 1954/55-1956 1957-1960 Bay Village, Fairview Park And Rocky River. Missing years: 1958. Reel: 21 Reel: 29 Ohio. Ohio. Lakewood. Lima. 1956-1957 1901/02-1902/03 Bay Village, Fairview Park And Rocky River. Reel: 8 Reel: 22 Ohio. Ohio. Lima. Lakewood. 1903/04-1909/10 1957-1958 Missing years: 1905. Bay Village, Fairview Park, Rocky River And Westlake. Reel: 11 Reel: 23 Ohio. Ohio. Lima. Lakewood. 1910/11-1914 1958-1959 Reel: 12 Bay Village, Fairview Park, Rocky River And Westlake. Reel: 24 Ohio. Lima. Ohio. 1915-1917 Lakewood. Reel: 13 1959-1960 Bay Village, Fairview Park, Rocky River And Westlake. Ohio. Reel: 25 Lima. 1918-1920 Ohio. Reel: 14 Lancaster. 1906/07-1930 Ohio. Fairfield County; Missing years: 1910, 1911, 1912, 1913, Lima. 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1922-1926 1924, 1925, 1926, 1927, 1929. Missing years: 1923, 1925. Reel: 10 Reel: 15 Ohio. Ohio. Lancaster. Lima. 1930-1934 1926-1934 Missing years: 1931, 1933. Missing years: 1927, 1928, 1929, 1930, 1932, 1933. Reel: 11 Reel: 16 Ohio. Ohio. Lancaster. Lima. 1936-1942 1927-1928 Missing years: 1937, 1939, 1941. Reel: 10 Reel: 26 Ohio. Ohio. Lima. Lancaster. 1928-1930 1942-1949 Missing years: 1929. Missing years: 1943, 1944, 1946, 1948. Reel: 11 Reel: 27 Ohio. Ohio. Lima. Lancaster. 1936-1938 1949-1957 Missing years: 1937. Missing years: 1950, 1951, 1953, 1955, 1956. Reel: 43 Reel: 28

541 City Directories of the United States Author Index

Ohio. Ohio. Lima. Lorain. 1938-1941 1940-1945 Missing years: 1939. Amherst, Sheffield, And Sheffield Lake; Missing years: 1941, Reel: 44 1943, 1944. Reel: 44 Ohio. Lima. Ohio. 1941-1945 Lorain. Missing years: 1943, 1944. 1945-1950 Reel: 45 Amherst, Sheffield, And Sheffield Lake; Missing years: 1946, 1948, 1949. Ohio. Reel: 45 Lima. 1946-1950 Ohio. Missing years: 1947, 1948. Lorain. Reel: 46 1952-1954 Amherst, Sheffield, And Sheffield Lake; Missing years: 1953. Ohio. Reel: 46 Lima. 1950-1954 Ohio. Missing years: 1951, 1952. Lorain. Reel: 47 1955/56-1957 Amherst, Sheffield, Sheffield Lake, Vincent, And Lorain Ohio. County Rural Routes. Lima. Reel: 47 1954-1956 Reel: 48 Ohio. Lorain. Ohio. 1957-1958 Lima. Amherst, Sheffield, Sheffield Lake, Vincent, And Lorain 1956-1958/59 County Rural Routes. Reel: 49 Reel: 48

Ohio. Ohio. Lima. Lorain. 1958/59-1960 1958-1959 Reel: 50 Amherst, Sheffield, Sheffield Lake, Vincent, And Lorain County Rural Routes. Ohio. Reel: 49 Lorain. 1903-1924 Ohio. Missing years: 1904, 1906, 1907, 1908, 1909, 1910, 1911, Lorain. 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1959-1960 1922, 1923. Amherst, Sheffield, Sheffield Lake, Vincent, And Lorain Reel: 9 County Rural Routes. Reel: 50 Ohio. Lorain. Ohio. 1926-1929 Mansfield. Missing years: 1927, 1928. 1858/59 Reel: 10 Fiche: 683 Ohio. Ohio. Lorain. Mansfield. 1931-1933 1881/82-1894 Missing years: 1932. Supplement; Missing years: 1890, 1892, 1893. Reel: 9 Reel: 1 Ohio. Ohio. Lorain. Mansfield. 1937-1940 1895-1901 Avon, Avon Lake, Amherst, Sheffield, Sheffield Lake, And Supplement; Missing years: 1900. Vermilion; Missing years: 1938. Reel: 2 Reel: 43

542 City Directories of the United States Author Index

Ohio. Ohio. Mansfield. Marietta. 1902/03/04-1910/11 1952-1956 Missing years: 1905, 1907. Williamstown, Wv; Missing years: 1953. Reel: 1 Reel: 11 Ohio. Ohio. Mansfield. Marietta. 1912/13-1920 1957-1960 Missing years: 1914, 1916, 1918, 1919. Williamstown, Wv; Missing years: 1958. Reel: 2 Reel: 12 Ohio. Ohio. Mansfield. Marion. 1922-1928/29 1901/02-1911/12 Missing years: 1923. Missing years: 1903, 1904, 1909, 1910. Reel: 3 Reel: 13 Ohio. Ohio. Mansfield. Marion. 1930/31-1934/35 1913/14-1920 Reel: 4 Missing years: 1919. Reel: 17 Ohio. Marietta. Ohio. 1860/61 Marion. Fiche: 684 1922-1925 Missing years: 1924. Ohio. Reel: 18 Marietta. 1902/03-1912/13 Ohio. Lowell, Waterford, OH and Williamstown, WV; Missing Marion. years: 1904, 1906, 1909, 1911. 1927-1929 Reel: 1 Missing years: 1928. Reel: 19 Ohio. Marietta. Ohio. 1914/15-1922/23 Marion. Lowell, Waterford, OH and Williamstown, WV; Missing 1931-1934 years: 1918, 1921. Missing years: 1932, 1933. Reel: 2 Reel: 20 Ohio. Ohio. Marietta. Marion. 1924/25-1935/36 1936/37-1940 Lowell, Waterford, OH and Williamstown, WV; Missing Marion County; Missing years: 1939. years: 1926, 1927, 1929, 1930, 1933, 1934. Reel: 39 Reel: 3 Ohio. Ohio. Marion. Marietta. 1942-1947/48 1937/38-1943 Marion County; Missing years: 1943, 1944, 1946. Williamstown, Wv; Missing years: 1942. Reel: 40 Reel: 9 Ohio. Ohio. Marion. Marietta. 1947/48-1952 1945/46-1950 Marion County, Marion Rural Routes; Missing years: 1949, Williamstown, Wv; Missing years: 1948. 1951. Reel: 10 Reel: 41

543 City Directories of the United States Author Index

Ohio. Ohio. Marion. Middletown. 1954-1956 1945-1951 Marion Rural Routes; Missing years: 1955. Missing years: 1946, 1948, 1950. Reel: 42 Reel: 47 Ohio. Ohio. Marion. Middletown. 1957-1959 1951-1955 Marion Rural Routes; Missing years: 1958. Missing years: 1952, 1954. Reel: 43 Reel: 48 Ohio. Ohio. Marion. Middletown. 1959-1960 1956-1958 Reel: 44 Reel: 49 Ohio. Ohio. Massillon. Middletown. 1901/02-1909 1958-1960 Canal Fulton, Navarre, Brookfield, Vinedale and East End, Reel: 50 Stark County; Missing years: 1908. Reel: 7 Ohio. Montgomery County. Ohio. 1912-1921 Massillon. Missing years: 1918. 1911/12-1925/26 Reel: 32 Missing years: 1913, 1914, 1916, 1918, 1919, 1921, 1922, 1923, 1924. Ohio. Reel: 8 Montgomery County. 1922-1927 Ohio. Missing years: 1926. Massillon. Reel: 33 1926/27-1931/32 Reel: 9 Ohio. Montgomery County. Ohio. 1928-1929 Middletown. Reel: 34 1910-1919/20 Lemon, Madison; Missing years: 1911, 1913, 1914, 1915, Ohio. 1916. Mount Vernon. Reel: 27 1952-1960 Rural Routes Residents; Missing years: 1953, 1955, 1956, Ohio. 1959. Middletown. Reel: 26 1923/24-1928/29 Lemon, Madison. Ohio. Reel: 28 Mt. Vernon. 1858/59 Ohio. Fiche: 740 Middletown. 1928/29-1935/36 Ohio. Lemon; Missing years: 1932. Mt. Vernon. Reel: 29 1903-1912/13 Knox County; Missing years: 1904, 1905, 1908, 1909, 1910, Ohio. 1911. Middletown. Reel: 49 1937/38-1940/41 Reel: 45 Ohio. Mt. Vernon. Ohio. 1927-1933 Middletown. Missing years: 1929, 1930, 1932. 1942-1945 Reel: 50 Missing years: 1943. Reel: 46

544 City Directories of the United States Author Index

Ohio. Ohio. Napoleon. Newark. 1947-1959 1936-1937/38 Missing years: 1948, 1950, 1951, 1953, 1954, 1955, 1956, Licking County. 1958. Reel: 1 Reel: 27 Ohio. Ohio. Newark. New Philadelphia. 1939/40-1943/44 1953-1957 Licking County; Missing years: 1942. Strasburg, And Dover; Missing years: 1954, 1956. Reel: 2 Reel: 28 Ohio. Ohio. Newark. New Philadelphia. 1946-1948 1959-1960 Licking County; Missing years: 1947. Dover And Strasburg. Reel: 3 Reel: 29 Ohio. Ohio. Newark. New Philadelphia/canal Dover. 1950/51-1952 1903/04-1921 Licking County. Missing years: 1905, 1906, 1909, 1910, 1911, 1912, 1913, Reel: 4 1914, 1915, 1916, 1917, 1918, 1919, 1920. Reel: 19 Ohio. Newark. Ohio. 1954-1956 Newark. Licking County; Missing years: 1955. 1902/03-1911/12 Reel: 5 Licking County; Missing years: 1906, 1907, 1908. Reel: 37 Ohio. Newark. Ohio. 1957 Newark. Licking County. 1905/06-1907/08 Reel: 6 Licking County. Reel: 10 Ohio. Newark. Ohio. 1958 Newark. Licking County. 1913/14-1917/18 Reel: 7 Licking County. Reel: 38 Ohio. Newark. Ohio. 1960 Newark. Licking County. 1919/20-1924 Reel: 8 Licking County; Missing years: 1922, 1923. Reel: 39 Ohio. Norwalk. Ohio. 1939-1951 Newark. Missing years: 1940, 1941, 1942, 1943, 1944, 1926-1929/30 1945,1947,1950. Licking County; Missing years: 1928. Reel: 19 Reel: 40 Ohio. Ohio. Norwalk. Newark. 1954-1960 1929/30-1934 Missing years: 1955, 1957, 1959. Licking County; Missing years: 1932, 1933. Reel: 20 Reel: 41 Ohio. Norwood. 1909/10-1915/16 Reel: 5

545 City Directories of the United States Author Index

Ohio. Ohio. Norwood. Parma. 1917/18-1924/25 1959-1960 Missing years: 1921. Parma Heights. Reel: 6 Reel: 25 Ohio. Ohio. Norwood. Piqua. 1926/27-1930/31 1907/08-1934 Reel: 7 Rossville; Missing years: 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, Ohio. 1927, 1928, 1929, 1931, 1933. Norwood. Reel: 50 1932/33-1934/35 Reel: 8 Ohio. Piqua. Ohio. 1920-1928 Painesville. Missing years: 1921, 1922, 1924, 1925, 1927. 1936-1942 Reel: 9 Willoughby, Fairport Harbor, Mentor, Richmond, Mentor-on- the-lake, Mentor Headlands, Madison, North Madison, Perry, Ohio. Wickliffe, Willowick, Erie Side, Kirtland, And Painesville Piqua. Township; Missing years: 1937, 1938, 1939, 1941. 1936-1943 Reel: 30 Missing years: 1937, 1940, 1942. Reel: 48 Ohio. Painesville. Ohio. 1949-1954 Piqua. Fairport, Fairport Harbor, Grand River, And Mentor Village; 1943-1955 Missing years: 1950, 1951, 1952, 1953. Missing years: 1944, 1945, 1947, 1949, 1951, 1952, 1954. Reel: 31 Reel: 49 Ohio. Ohio. Painesville. Piqua. 1957-1959 1955-1960 Painesville Township, Fairport, Grand River, Painesville Missing years: 1956, 1958. Township, And Mentor Village; Missing years: 1958. Reel: 50 Reel: 32 Ohio. Ohio. Portsmouth. Parma. 1941-1949 1946-1953 New Boston, North Moreland, Eden Park, And Scoitoville; Parma Heights; Missing years: 1947, 1949, 1950, 1952. Missing years: 1943, 1945, 1946, 1948. Reel: 21 Reel: 13 Ohio. Ohio. Parma. Portsmouth. 1953-1955 1858/59 Parma Heights; Missing years: 1954. Fiche: 1217 Reel: 22 Ohio. Ohio. Portsmouth. Parma. 1908/19-1914/15 1955-1956 New Boston, Sciotoville, East Portsmouth, South Portsmouth, Parma Heights. West Portsmouth, Star Yards, Fullerton, KY. Reel: 23 Reel: 1 Ohio. Ohio. Parma. Portsmouth. 1956-1959 1916-1922 Parma Heights; Missing years: 1957. Missing years: 1917, 1919, 1921. Reel: 24 Reel: 2

546 City Directories of the United States Author Index

Ohio. Ohio. Portsmouth. Sandusky. 1924-1926 1937/38-1941 Missing years: 1925. Missing years: 1940. Reel: 3 Reel: 3 Ohio. Ohio. Portsmouth. Sandusky. 1928-1929 1855 Reel: 4 Fiche: 1362 Ohio. Ohio. Portsmouth. Sandusky. 1930-1935 1858 Missing years: 1931, 1933, 1934. Fiche: 1363 Reel: 5 Ohio. Ohio. Sandusky. Portsmouth. 1860/61-1878 1937-1941/42 Supplement; Missing years: 1862, 1863, 1864, 1865, 1866, New Boston, And North Moreland; Missing years: 1938, 1871, 1872, 1875, 1876, 1877. 1940. Reel: 1 Reel: 12 Ohio. Ohio. Sandusky. Portsmouth. 1886/87-1900/01 1949-1954 Supplement; Missing years: 1892, 1893, 1894, 1895, 1896, Eden Park, New Boston, North Moreland, And Scoitoville; 1897. Missing years: 1950, 1951, 1953. Reel: 18 Reel: 14 Ohio. Ohio. Sandusky. Portsmouth. 1902/03-1910/11 1956-1957 Reel: 1 New Boston. Reel: 15 Ohio. Sandusky. Ohio. 1912/13-1919/20 Portsmouth. Missing years: 1914, 1918. 1959-1960 Reel: 2 New Boston. Reel: 16 Ohio. Sandusky. Ohio. 1921/22-1925/26 Salem. Reel: 3 1902/03-1934 Missing years: 1904, 1905, 1906, 1907, 1908, 1909, 1910, Ohio. 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, Sandusky. 1921, 1922, 1925, 1926, 1929, 1931, 1932, 1933. 1927/28-1935/36 Reel: 16 Missing years: 1929, 1934. Reel: 4 Ohio. Salem. Ohio. 1937-1950 Sandusky. Missing years: 1938, 1939, 1941, 1942, 1943, 1946, 1947, 1943-1948 1949. Missing years: 1944, 1945, 1947. Reel: 33 Reel: 4

Ohio. Ohio. Salem. Sandusky. 1953-1960 1950-1954 Missing years: 1954, 1956, 1959. Missing years: 1951, 1953. Reel: 34 Reel: 5

547 City Directories of the United States Author Index

Ohio. Ohio. Sandusky. Springfield. 1955-1957 1902-1904 Missing years: 1956. Reel: 1 Reel: 6 Ohio. Ohio. Springfield. Sandusky. 1905-1907 1958-1960 Reel: 2 Missing years: 1959. Reel: 7 Ohio. Springfield. Ohio. 1908-1909 Shelby. Reel: 3 1941-1959 Missing years: 1942, 1943, 1944, 1946, 1947, 1949, 1952, Ohio. 1954, 1956, 1958. Springfield. Reel: 35 1910-1912 Reel: 4 Ohio. Sidney. Ohio. 1902-1931 Springfield. Shelby County; Missing years: 1903, 1904, 1905, 1906, 1907, 1913-1914 1908, 1909, 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, Reel: 5 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927, 1928, 1930. Ohio. Reel: 31 Springfield. 1915-1916 Ohio. Reel: 6 Sidney. 1943/44-1952/53 Ohio. Missing years: 1945, 1947, 1949, 1951. Springfield. Reel: 1 1917-1918 Reel: 7 Ohio. Sidney. Ohio. 1955-1960 Springfield. Shelby County, Complete Classified Business Directory; 1919-1921 Missing years: 1956, 1958. Reel: 8 Reel: 2 Ohio. Ohio. Springfield. Springfield. 1922-1923 1852 Reel: 9 Fiche: 1415 Ohio. Ohio. Springfield. Springfield. 1924-1925 1859/60 Reel: 10 Urbana. Fiche: 1416 Ohio. Springfield. Ohio. 1926-1927 Springfield. Reel: 11 1890/91-1893/94 Supplement. Ohio. Reel: 13 Springfield. 1928-1929 Ohio. Reel: 12 Springfield. 1894/95-1901 Ohio. Supplement; Missing years: 1897, 1898, 1899. Springfield. Reel: 14 1930-1931 Reel: 13

548 City Directories of the United States Author Index

Ohio. Ohio. Springfield. State Of. 1932-1935 1902-1932 Reel: 14 Ashtabula/conneaut 1902/03, 1904. Bedford 1929. Bridgeport 1913/14. Conneaut 1926/27, 1930. Conneaut (east Conneaut, Ohio. East Springfield, Pierpont) 1932. New Philadelphia/dover Springfield. 1930. 1936-1937 Reel: 18 Reel: 39 Ohio. Ohio. State Of. Springfield. 1902-1934 1938-1939 Bellefontaine, Logan County 1910/11. Celina 1904. Reel: 40 Coshocton 1903. Girard (mcdonald, West Side, Church Hill, Avon Park) 1933/34. Lancaster (fairfield County) 1902/03, Ohio. 1904/05. Niles (mckinley Heights, Deforrest, Vienna Avenue Springfield. District, Mineral Ridge, Evansville, Mcdonald, Austintown, 1940-1942 Lordstown) 1933/34. Tiffin (seneca County) 1906/07. Tiffin Reel: 41 1908/09. Wellsville 1908. Reel: 19 Ohio. Springfield. Ohio. 1942-1944 State Of. Reel: 42 1901-1932 Ravenna 1906. Toronto 1927. Uhrichsville/denison 1927, Ohio. 1929, 1932. Urbana (champaign County) 1901/02. Van Wert Springfield. 1907/08. Wapakoneta 1927. Xenia (greene County) 1901/02, 1944-1947/48 1904/05. Reel: 43 Reel: 20 Ohio. Ohio. Springfield. State Of. 1947/48-1949 1902-1931 Reel: 44 Kent, Martins Ferry, Painesville, Washington C.h. & Fayette County. Ohio. Reel: 47 Springfield. 1950-1952 Ohio. Missing years: 1951. State Of. Reel: 45 1908-1933 Kenton, Norwalk, Shelby, Troy. Ohio. Reel: 46 Springfield. 1952-1954 Ohio. Reel: 46 State Of. 1908-1933 Ohio. Barberton, Bowling Green, Byesville, Cambridge, Defiance, Springfield. Defiance County, Fremont; Missing years: 1909, 1912, 1913, 1954-1955 1914, 1915, 1916, 1917, 1918, 1919, 1922, 1923, 1924, 1925, Reel: 47 1926, 1927, 1928, 1929, 1932. Reel: 47 Ohio. Springfield. Ohio. 1956-1957 State Of. Reel: 48 1909-1910 Darke County, Hamilton County. Ohio. Reel: 46 Springfield. 1957-1958/59 Ohio. Reel: 49 State Of. 1909-1935 Ohio. Hamilton County, Wooster; Missing years: 1913, 1914, 1915, Springfield. 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1960 1926, 1927, 1928, 1929, 1931, 1933. Reel: 50 Reel: 47

549 City Directories of the United States Author Index

Ohio. Ohio. State of Ohio. Tiffin. 1853/54 1928-1934 Fiche: 1041 Seneca County; Missing years: 1929, 1931, 1932, 1933. Reel: 29 Ohio. State of Ohio. Ohio. 1857 Toledo. Fiche: 1042 1858 Fiche: 1437 Ohio. State of Ohio. Ohio. 1859/60 Toledo. Fiche: 1043 1860 Fiche: 1438 Ohio. State of Ohio. Ohio. 1860/61 Toledo. Fiche: 1044 1864-1868 Missing years: 1865. Ohio. Reel: 1 Steubenville. 1856/57 Ohio. Fiche: 1417 Toledo. 1868/69-1871/72 Ohio. Reel: 2 Steubenville. 1899-1900 Ohio. Supplement. Toledo. Reel: 12 1872/73-1875/76 Reel: 3 Ohio. Steubenville. Ohio. 1902/03-1911 Toledo. Missing years: 1907, 1910. 1876/77-1878/79 Reel: 1 Reel: 4

Ohio. Ohio. Steubenville. Toledo. 1913-1924 1879/80-1881/82 Missing years: 1914, 1917, 1919, 1920, 1922, 1923. Reel: 5 Reel: 2 Ohio. Ohio. Toledo. Steubenville. 1882/83-1884/85 1926/27-1933/34 Reel: 1 Missing years: 1928. Reel: 3 Ohio. Toledo. Ohio. 1885/86-1886/87 Tiffin. Reel: 2 1903/04-1913/14 Seneca County; Missing years: 1905, 1906, 1907, 1908, 1910. Ohio. Reel: 27 Toledo. 1887/88-1888/89 Ohio. Reel: 3 Tiffin. 1920/21-1927 Ohio. Missing years: 1923, 1925, 1926. Toledo. Reel: 28 1889/90-1890/91 Reel: 4

550 City Directories of the United States Author Index

Ohio. Ohio. Toledo. Toledo. 1891/92-1892/93 1907 Reel: 5 Reel: 6 Ohio. Ohio. Toledo. Toledo. 1893/94-1894/95 1908 Reel: 6 Reel: 7

Ohio. Ohio. Toledo. Toledo. 1895/96-1896/97 1909 Reel: 7 Reel: 8 Ohio. Ohio. Toledo. Toledo. 1897/98 1910 Reel: 8 Reel: 9 Ohio. Ohio. Toledo. Toledo. 1898/99 1911 Reel: 9 Reel: 10

Ohio. Ohio. Toledo. Toledo. 1899/1900 1912 Reel: 10 Reel: 11 Ohio. Ohio. Toledo. Toledo. 1900/1901 1913 Reel: 11 Reel: 12 Ohio. Ohio. Toledo. Toledo. 1901/02 1914 Reel: 12 Reel: 13

Ohio. Ohio. Toledo. Toledo. 1902 1915 Reel: 1 Reel: 14 Ohio. Ohio. Toledo. Toledo. 1903 1916 Reel: 2 Reel: 15 Ohio. Ohio. Toledo. Toledo. 1904 1917-1918 Reel: 3 Reel: 16

Ohio. Ohio. Toledo. Toledo. 1905 1918-1919 Reel: 4 Reel: 17 Ohio. Ohio. Toledo. Toledo. 1906 1920-1921 Reel: 5 Reel: 18

551 City Directories of the United States Author Index

Ohio. Ohio. Toledo. Urbana. 1921-1922 1904/05-1918 Reel: 19 Champaign County; Missing years: 1908, 1909, 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917. Ohio. Reel: 50 Toledo. 1923 Ohio. Reel: 20 Urbana. 1961-1963 Ohio. Missing years: 1962. Toledo. Reel: 39 1924 Reel: 21 Ohio. Warren; Niles. Ohio. 1902-1910 Toledo. Girard; Missing years: 1903, 1905, 1907, 1909. 1925 Reel: 31 Reel: 22 Ohio. Ohio. Warren; Niles; Girard. Toledo. 1912-1916 1926 Missing years: 1913, 1915. Reel: 23 Reel: 32

Ohio. Ohio. Toledo. Warren; Niles; Girard. 1927 1919-1927 Reel: 24 Missing years: 1920, 1921, 1922, 1923, 1924, 1926. Reel: 33 Ohio. Toledo. Ohio. 1928 Warren; Niles; Girard. Reel: 25 1927-1930/31 Newton Falls; Missing years: 1928, 1929. Ohio. Reel: 34 Toledo. 1929 Ohio. Reel: 26 Warren; Niles; Girard. 1932/33-1935 Ohio. Newton Falls; Missing years: 1934. Toledo. Reel: 35 1930 Reel: 27 Ohio. Xenia. Ohio. 1915/16-1922/23 Toledo. Missing years: 1917, 1920, 1921. 1931 Reel: 37 Reel: 28 Ohio. Ohio. Xenia. Toledo. 1924/25-1930/31 1932-1933 Missing years: 1926, 1929. Reel: 29 Reel: 38

Ohio. Ohio. Toledo. Youngstown. 1934-1935 1882/83-1889/90 Reel: 30 Supplement; Missing years: 1886, 1887, 1888. Reel: 13

552 City Directories of the United States Author Index

Ohio. Ohio. Youngstown. Youngstown. 1891/92-1895 1916-1918 Supplement. East Youngstown, Girard, Struthers; Missing years: 1917. Reel: 14 Reel: 47 Ohio. Ohio. Youngstown. Youngstown. 1896-1899 1917 Supplement; Missing years: 1898. East Youngstown, Struthers, Girard. Reel: 15 Reel: 6 Ohio. Ohio. Youngstown. Youngstown. 1900-1901 1918-1924 Supplement. East Youngstown, Girard, Struthers; Missing years: 1919, Reel: 16 1920, 1921, 1922, 1923. Reel: 48 Ohio. Youngstown. Ohio. 1902-1903 Youngstown. Reel: 1 1920-1921 East Youngstown, Struthers, Girard. Ohio. Reel: 7 Youngstown. 1904-1905 Ohio. Reel: 2 Youngstown. 1924 Ohio. East Youngstown, Struthers, Girard, McDonald. Youngstown. Reel: 49 1906-1907 Reel: 3 Ohio. Youngstown. Ohio. 1926 Youngstown. East Youngstown, Struthers, Girard. 1908-1909 Reel: 8 Reel: 4 Ohio. Ohio. Youngstown. Youngstown. 1927/1928 1910-1911 Campbell, Struthers, Girard, McDonald. East Youngstown, Struthers, Girard. Reel: 9 Reel: 5 Ohio. Ohio. Youngstown. Youngstown. 1929-1931 1912-1913 Campbell, Struthers, Girard, McDonald; Missing years: 1930. East Youngstown, Girard, Struthers; Years shown as missing Reel: 10 for Youngstown, OH indicate years missing on these reels. They are not necessarily missing from the City Directory Ohio. Collection. Refer to page 6 of this guide for more information Youngstown. regarding Youngstown, OH. 1935/36 Reel: 44 Campbell, Struthers, Girard, McDonald. Reel: 50 Ohio. Youngstown. Ohio. 1913-1914 Zanesville. East Youngstown, Girard, Struthers. 1851 Reel: 45 Fiche: 1584 Ohio. Ohio. Youngstown. Zanesville. 1914-1915 1856 East Youngstown, Girard, Struthers. Putnam. Reel: 46 Fiche: 1585

553 City Directories of the United States Author Index

Ohio. Oklahoma. Zanesville. Ardmore. 1860/61 1924-1935 Fiche: 1586 Carter County; Missing years: 1925, 1927, 1929, 1931, 1933, 1934. Ohio. Reel: 10 Zanesville. 1883/84-1890/91 Oklahoma. Supplement; Muskingum County; Missing years: 1885, 1886, Ardmore. 1887, 1888, 1889. 1937-1949 Reel: 22 Carter County; Missing years: 1938, 1940, 1942, 1943, 1944, 1945, 1948. Ohio. Reel: 3 Zanesville. 1892/93-1893 Oklahoma. Supplement. Ardmore. Reel: 23 1951-1960 Missing years: 1952, 1953, 1954, 1956, 1958, 1959. Ohio. Reel: 4 Zanesville. 1894-1896 Oklahoma. Supplement; Missing years: 1895. Bartlesville. Reel: 24 1910-1929 Washington County, Caney and Strikeaxe Townships In Ohio. Osage County; Missing years: 1911, 1913, 1914, 1915, 1916, Zanesville. 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1926, 1928. 1900-1901/02 Reel: 1 Supplement. Reel: 25 Oklahoma. Bartlesville. Ohio. 1930-1935 Zanesville. Washington County, Caney and Strikeaxe Townships In 1901/02-1907/08 Osage County; Missing years: 1931, 1932, 1934. Reel: 1 Reel: 2 Ohio. Oklahoma. Zanesville. Bartlesville. 1910-1916 1938-1948 Missing years: 1911, 1913, 1915. Washington County, Caney, Strikeaxe Townships; Missing Reel: 2 years: 1939, 1941, 1943, 1944, 1945, 1947. Reel: 15 Ohio. Zanesville. Oklahoma. 1919-1926/27 Bartlesville. Missing years: 1920, 1921, 1923, 1925. 1950-1956 Reel: 3 Tuxedo, Limestone; Missing years: 1951, 1954, 1955. Reel: 16 Ohio. Zanesville. Oklahoma. 1928/29-1935/36 Bartlesville. Missing years: 1932, 1933, 1934. 1957-1959 Reel: 4 Missing years: 1958. Reel: 17 Oklahoma. Ardmore. Oklahoma. 1907-1922 Blackwell. Missing years: 1908, 1909, 1911, 1912, 1914, 1915, 1916, 1936-1950 1917, 1919, 1921. Kay County; Missing years: 1937, 1938, 1939, 1940, 1942, Reel: 9 1943, 1944, 1945, 1947, 1948, 1949. Reel: 14

554 City Directories of the United States Author Index

Oklahoma. Oklahoma. Chickasha. Enid. 1927-1935 1948-1954 Grady County; Missing years: 1928, 1929, 1931, 1932, 1933, Missing years: 1949, 1951, 1953. 1934. Reel: 48 Reel: 1 Oklahoma. Oklahoma. Enid. Chickasha. 1954-1957 1938-1952 Missing years: 1955. Grady County; Missing years: 1939, 1941, 1942, 1943, 1944, Reel: 49 1945, 1946, 1948, 1949, 1950, 1951. Reel: 6 Oklahoma. Enid. Oklahoma. 1957-1960 Chickasha. Missing years: 1958. 1956-1960 Reel: 50 Grady County; Missing years: 1958. Reel: 7 Oklahoma. Guthrie. Oklahoma. 1905-1910 Enid. Missing years: 1906. 1905-1913 Reel: 12 Missing years: 1906, 1911. Reel: 1 Oklahoma. Guthrie. Oklahoma. 1912-1930 Enid. Missing years: 1913, 1914, 1916, 1917, 1918, 1919, 1920, 1915-1921 1921, 1922, 1923, 1924, 1925, 1927, 1928, 1929. Missing years: 1916, 1918, 1920. Reel: 13 Reel: 2 Oklahoma. Oklahoma. Lawton. Enid. 1903-1917 1923-1926/27 Missing years: 1904, 1906, 1910, 1912, 1914, 1915, 1916. Missing years: 1924. Reel: 44 Reel: 3 Oklahoma. Oklahoma. Lawton. Enid. 1926-1932/33 1928-1930 Comanche County; Missing years: 1927, 1929, 1931. Missing years: 1929. Reel: 45 Reel: 4 Oklahoma. Oklahoma. Lawton. Enid. 1937-1950 1931-1935 Comanche County; Missing years: 1938, 1939, 1940, 1942, Missing years: 1932, 1934. 1943, 1944, 1945, 1948, 1949. Reel: 5 Reel: 11 Oklahoma. Oklahoma. Enid. Lawton. 1937-1940 1950-1955 Covington, Garber, Garfield County. Missing years: 1951, 1954. Reel: 46 Reel: 12 Oklahoma. Oklahoma. Enid. Lawton. 1943-1948 1957-1959 Covington, Garber, Garfield County; Missing years: 1944, Missing years: 1958. 1945, 1947. Reel: 13 Reel: 47

555 City Directories of the United States Author Index

Oklahoma. Oklahoma. Lawton. Muskogee. 1959-1960 1936-1946 Reel: 14 Missing years: 1937, 1939, 1941, 1943, 1944, 1945. Reel: 1 Oklahoma. Mcalester. Oklahoma. 1907/08-1920 Muskogee. Alderson, Busby, Krebs; Missing years: 1911, 1912, 1918, 1948-1955/56 1919. Missing years: 1949, 1951, 1954. Reel: 15 Reel: 2 Oklahoma. Oklahoma. Mcalester. Muskogee. 1923-1930 1957-1960 Alderson, Krebs, Pittsburg County; Missing years: 1924, Reel: 3 1926, 1927, 1929. Reel: 16 Oklahoma. Muskogee. Oklahoma. 1957-1959 Miami. Missing years: 1958. 1927-1931 Reel: 13 Commerce, North Miami, Picher, Ottawa County; Missing years: 1928, 1930. Oklahoma. Reel: 17 Muskogee. 1960-1960 Oklahoma. Reel: 14 Muskogee. 1903-1908 Oklahoma. Missing years: 1904. Oklahoma City. Reel: 1 1902-1906/07 Reel: 1 Oklahoma. Muskogee. Oklahoma. 1909-1911 Oklahoma City. Reel: 2 1907-1908 Reel: 2 Oklahoma. Muskogee. Oklahoma. 1912-1914 Oklahoma City. Reel: 3 1910-1911 Reel: 3 Oklahoma. Muskogee. Oklahoma. 1915-1917 Oklahoma City. Muskogee County. 1912-1913/14 Reel: 4 Reel: 4 Oklahoma. Oklahoma. Muskogee. Oklahoma City. 1918-1922 1915-1916 Muskogee County; Missing years: 1919, 1920. Reel: 5 Reel: 5 Oklahoma. Oklahoma. Oklahoma City. Muskogee. 1917-1918 1925-1928 Reel: 6 Missing years: 1926. Reel: 6 Oklahoma. Oklahoma City. Oklahoma. 1920-1921 Muskogee. Reel: 7 1930-1934 Muskogee County; Missing years: 1931, 1933. Reel: 7

556 City Directories of the United States Author Index

Oklahoma. Oklahoma. Oklahoma City. Oklahoma City. 1922-1923 1945 Reel: 8 Midwest City. Reel: 8 Oklahoma. Oklahoma City. Oklahoma. 1925-1926 Oklahoma City. Reel: 9 1947 Midwest City. Oklahoma. Reel: 9 Oklahoma City. 1927-1928 Oklahoma. Reel: 10 Oklahoma City. 1948 Oklahoma. Reel: 10 Oklahoma City. 1929-1930 Oklahoma. Reel: 11 Oklahoma City. 1948 Oklahoma. Reel: 11 Oklahoma City. 1931-1932 Oklahoma. Reel: 12 Oklahoma City. 1948-1950 Oklahoma. Reel: 12 Oklahoma City. 1933-1935 Oklahoma. Reel: 13 Oklahoma City. 1951 Oklahoma. Reel: 13 Oklahoma City. 1936-1937 Oklahoma. Reel: 1 Oklahoma City. 1951 Oklahoma. Reel: 14 Oklahoma City. 1937-1938 Oklahoma. Reel: 2 Oklahoma City. 1952-1953 Oklahoma. Reel: 15 Oklahoma City. 1938-1939 Oklahoma. Reel: 3 Oklahoma City. 1952-1954 Oklahoma. Reel: 16 Oklahoma City. 1940 Oklahoma. Reel: 4 Oklahoma City. 1954 Oklahoma. Reel: 17 Oklahoma City. 1941 Oklahoma. Reel: 5 Oklahoma City. 1955 Oklahoma. Reel: 18 Oklahoma City. 1942 Oklahoma. Reel: 6 Oklahoma City. 1955 Oklahoma. Reel: 19 Oklahoma City. 1944 Midwest City. Reel: 7

557 City Directories of the United States Author Index

Oklahoma. Oklahoma. Oklahoma City. Ponca City. 1956 1946-1952 Reel: 20 Missing years: 1947, 1949, 1950, 1951. Reel: 30 Oklahoma. Oklahoma City. Oklahoma. 1956 Ponca City. Reel: 21 1957-1960 Missing years: 1958. Oklahoma. Reel: 31 Oklahoma City. 1957 Oklahoma. Nichols Hills, The Village. El Reno. Reel: 22 1909-1930 Canadian County; Missing years: 1910, 1911, 1912, 1913, Oklahoma. 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, Oklahoma City. 1924, 1925, 1926, 1927, 1929. 1957 Reel: 10 Nichols Hills, The Village. Reel: 23 Oklahoma. Sapulpa. Oklahoma. 1946/47-1958 Oklahoma City. Missing years: 1948, 1949, 1950, 1952, 1953, 1954, 1955, 1958 1956, 1957. Nichols Hills, The Village. Reel: 12 Reel: 24 Oklahoma. Oklahoma. Shawnee. Oklahoma City. 1906-1912 1958-1959 Tecumseh; Missing years: 1911. Nichols Hills, The Village. Reel: 1 Reel: 25 Oklahoma. Oklahoma. Shawnee. Oklahoma City. 1914-1925 1959 Tecumseh; Missing years: 1915, 1917, 1918, 1920, 1921, Nichols Hills, The Village. 1922, 1924. Reel: 26 Reel: 2

Oklahoma. Oklahoma. Oklahoma City. Shawnee. 1960 1928-1935 Bethany, Nichols Hills, The Village, Warr Acres. Tecumseh, Pottawatomie County; Missing years: 1929, 1931, Reel: 27 1933, 1934. Reel: 3 Oklahoma. Oklahoma City. Oklahoma. 1960 Shawnee. Bethany, Nichols Hills, The Village, Warr Acres. 1937-1941 Reel: 28 Pottawatomie County Taxpayers, And Tecumseh; Missing years: 1938, 1940. Oklahoma. Reel: 8 Okmulgee. 1946/47-1960 Oklahoma. Missing years: 1948, 1949, 1950, 1952, 1953, 1954, 1955, Shawnee. 1956, 1957, 1959. 1946-1954 Reel: 11 Tecumseh; Missing years: 1947, 1948, 1950, 1952, 1953. Reel: 9 Oklahoma. Ponca City. Oklahoma. 1936-1942 Shawnee. Kay County Taxpayers; Missing years: 1937, 1939, 1941. 1956-1960 Reel: 29 Tecumseh; Missing years: 1957, 1959. Reel: 10

558 City Directories of the United States Author Index

Oklahoma. Oklahoma. State Of. Tulsa. 1902-1935 1920-1922 Ada 1934/35. Ardmore 1904/05. El Reno (canadian County) Reel: 4 1903. Enid (garfield County) 1902/03. Enid 1906. Garvin County (elmore City, Foster, Hennepin, Lindsay, Maysville, Oklahoma. Paoli, Pauls Valley, Pernell, Stratford, Wynnewood) 1935. Tulsa. Reel: 21 1923-1924 Reel: 5 Oklahoma. State Of. Oklahoma. 1903-1932 Tulsa. Guthrie (logan County) 1903/04. Ponca City 1930, 1932. 1925-1926 Sapulpa (indian Territory) 1907/08. Sapulpa (creek County) Reel: 6 1910, 1912. Reel: 22 Oklahoma. Tulsa. Oklahoma. 1927-1928 State Of. Reel: 7 1908-1930 Duncan, Durant, Pawhuska, Osage County, Seminole, Oklahoma. Stephens County. Tulsa. Reel: 47 1929-1930 Reel: 8 Oklahoma. State Of. Oklahoma. 1919-1933 Tulsa. Ada, Altus, Blackwell, Cushing, Drumright, Frederick, 1931-1933 Stillwater, Tillman County, Jackson County, Kay County, Reel: 9 Payne County, Yale; Missing years: 1920, 1921, 1922, 1923, 1924, 1925, 1928, 1932. Oklahoma. Reel: 48 Tulsa. 1934-1935 Oklahoma. Reel: 10 State of Oklahoma. 1907/08-1909/10 Oregon. Reel: 48 Astoria. 1902-1913 Oklahoma. Hammond, Seaside, Warrenton; Missing years: 1903, 1905, State of Oklahoma. 1907, 1911, 1912. 1911/1912 Reel: 1 Reel: 49 Oregon. Oklahoma. Astoria. State of Oklahoma. 1915-1934 1913/1914 Flavel, Hammond, Seaside, Warrenton, Westport; Missing Reel: 50 years: 1916, 1919, 1922, 1923, 1924, 1926, 1927, 1928, 1929, 1930, 1932, 1933. Oklahoma. Reel: 2 Tulsa. 1909-1912 Oregon. Reel: 1 Astoria. 1936-1946 Oklahoma. Clatsop County, Gearhart, Seaside, Warrenton, Westport; Tulsa. Missing years: 1937, 1939, 1941, 1943, 1944, 1945. 1913-1916 Reel: 25 Reel: 2 Oregon. Oklahoma. Astoria. Tulsa. 1948-1953/54 1917-1919 Gearhart, Seaside, Warrenton, Westport; Missing years: 1952. Reel: 3 Reel: 26

559 City Directories of the United States Author Index

Oregon. Oregon. Astoria. Coos Bay; North Bend. 1955-1960 1948-1954 Gearhart, Hammond, Seaside, Warrenton, Westport; Missing Bandon, Bunker Hill, Coquille, Eastside, Empire, Myrtle years: 1956, 1958. Point, Powers; Missing years: 1949, 1950, 1951, 1952, 1953. Reel: 27 Reel: 2

Oregon. Oregon. Baker. Coos County. 1937-1950 1907/08-1916/17 Baker County, Haines, Huntington; Missing years: 1938, Marshfield, Bandon, Coquille, Empire, Myrtle Point, North 1940, 1942, 1943, 1944, 1945, 1947, 1949. Bend, Powers, Prosper; Missing years: 1911, 1912, 1915. Reel: 12 Reel: 26 Oregon. Oregon. Baker. Coos County. 1953-1959 1916/17-1924 Haines, Huntington; Missing years: 1954, 1957. Marshfield, North Bend, Bandon, Coquille, Empire, Myrtle Reel: 13 Point, Powers, Prosper; Missing years: 1920, 1921, 1922, 1923. Oregon. Reel: 27 Baker City. 1903-1905 Oregon. Huntington, Haines, Rock Creek, Union, La Grande, Coos County. Pendleton, Sumpter.; Missing years: 1904. 1936-1940 Reel: 2 Marshfield, Bandon, Coquille, Eastside, Empire, Myrtle Point, North Bend, Powers; Missing years: 1937, 1939. Oregon. Reel: 1 Baker City. 1908/09-1920 Oregon. Austin, Canyon City, Echo, Elgin, Haines, Halfway, Corvallis. Hermiston, Huntington, John Day, Lagrande, North Powder, 1951-1956 Pendleton, Prairie City, Stanfield, Sumpter, Union; Missing Philomath; Missing years: 1952, 1954. years: 1911, 1913, 1915, 1916, 1917, 1918, 1919. Reel: 31 Reel: 33 Oregon. Oregon. Corvallis. Baker City. 1958-1960 1925-1935 Philomath. Haines; Missing years: 1926, 1927, 1934. Reel: 32 Reel: 34 Oregon. Oregon. Dalles. Bend. 1905/06-1930/31 1936-1948 Moro, Hood River, Shaniko, Dufur, Antelope, Wasco & Redmond, Prineville, Deschutes and Crook Counties; Missing Sherman Counties; Missing years: 1907, 1908, 1909, 1910, years: 1937, 1939, 1941, 1943, 1944, 1945. 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, Reel: 17 1921, 1922, 1923, 1924, 1926, 1927, 1929. Reel: 34 Oregon. Bend. Oregon. 1950-1955 Dalles. Redmond, Prineville, Sisters, Deschutes and Crook Counties; 1936-1954 Missing years: 1951, 1953. Moro, Wasco and Sherman Counties; Missing years: 1937, Reel: 18 1938, 1939, 1940, 1941, 1942, 1943, 1944, 1945, 1947, 1949, 1950, 1951, 1953. Oregon. Reel: 36 Bend. 1957-1960 Oregon. Prineville, Redmond, Sisters, Deschutes County; Missing Dalles. years: 1958. 1956-1960 Reel: 19 Sherman and Wasco County; Missing years: 1957, 1959. Reel: 37

560 City Directories of the United States Author Index

Oregon. Oregon. Eugene. Klamath Falls. 1905-1911 1936-1940 Lane County, Junction City, Springfield, Coburg, Florence; Algoma, Bly, Chiloquin, Fort Klamath, Keno, Malin, Merrill, Missing years: 1906. And Modoc Point.; Missing years: 1937, 1939. Reel: 1 Reel: 27

Oregon. Oregon. Eugene. Klamath Falls. 1912-1921 1953-1958 Lane County, Cottage Grove, Coburg, Florence, Glenada, Keno, Pelican City, And Wocus.; Missing years: 1954, 1957. Junction City, Mapleton, Marcola, Springfield, Wendling; Reel: 30 Missing years: 1913, 1915, 1916, 1917, 1919, 1920. Reel: 2 Oregon. Klamath Falls. Oregon. 1958-1960 Eugene. Reel: 31 1925-1931 Lane County, Cottage Grove, Coburg, Florence, Glenada, Oregon. Junction City, Mapleton, Marcola, Oakridge, Springfield, Klamath Falls/klamath County. Wendling; Missing years: 1926, 1927, 1929, 1930. 1940-1948 Reel: 3 Algoma, Bly, Chiloquin, Fort Klamath, Keno, Malin, Merrill, Modoc Point, Pelican City, And Wocus.; Missing years: 1941, Oregon. 1944, 1945, 1947. Eugene. Reel: 28 1932/33-1934 Lane County, Cottage Grove, Junction City, Springfield. Oregon. Reel: 4 Klamath Falls/klamath County. 1948-1953 Oregon. Algoma, Keno, Merrill, Modoc Point, Pelican City, And Eugene/lane County. Wocus. 1936-1939 Reel: 29 Cottage Grove, Florence, Junction City, Springfield; Missing years: 1937. Oregon. Reel: 24 Lagrande. 1939-1950 Oregon. Alicel, Cove, Elgin, Imbler, North Powder, Telocast, Union ; Eugene/lane County. Missing years: 1940, 1942, 1943, 1944, 1945, 1947, 1949. 1939-1941 Reel: 6 Coburg, Cottage Grove, Creswell, Elmira, Florence, Goshen, Junction City, Mccredie Springs, Oakridge, Saginaw, Oregon. Springfield, Veneta, Westfir. Lagrande. Reel: 25 1950-1959 Alicel, Cove, Elgin, Imbler, North Powder, Union; Missing Oregon. years: 1951, 1952, 1954, 1956, 1958. Eugene/springfield. Reel: 7 1941-1947 Lane County, Coburg, Cottage Grove, Creswell, Elmira, Oregon. Florence, Goshen, Junction City, Mccredie Springs, Oakridge, Medford. Saginaw, Veneta, Westfir; Missing years: 1943, 1944, 1945, 1937-1940/41 1946. Ashland, Central Point, Gold Hill, Jacksonville, Phoenix, Reel: 26 Talent And Jackson County Residents; Missing years: 1938. Reel: 46 Oregon. Eugene/springfield. Oregon. 1960 Medford. Reel: 27 1942/43-1948 Ashland, Central Point, Gold Hill, Jacksonville, Phoenix, Oregon. Talent And Jackson County Residents; Missing years: 1944, Jackson County. 1945, 1947. 1911-1921 Reel: 47 Ashland, Central Point, Eagle Point, Gold Hill, Jacksonville, Medford, Rogue River, Talent; Missing years: 1913, 1915, 1916, 1917, 1918, 1919, 1920. Reel: 4

561 City Directories of the United States Author Index

Oregon. Oregon. Medford. Portland. 1950-1953/54 1871-1877 Ashland, And Jackson County Residents. Reel: 2 Reel: 48 Oregon. Oregon. Portland. Medford. 1878-1881 1955-1958 East Portland, Albina. Ashland. Reel: 3 Reel: 49 Oregon. Oregon. Portland. Medford. 1882-1885 1958-1960 Reel: 1 Ashland. Reel: 50 Oregon. Portland. Oregon. 1886-1887 Oregon City. Reel: 2 1941-1950 West Linn, Willamette, Bolton, Gladstone, Park Place, Oregon. Clackamas Heights, And Canemah; Missing years: 1942, Portland. 1943, 1944, 1945, 1946, 1947, 1948, 1949, 1950, 1951, 1952, 1888-1889 1954, 1955, 1956, 1957, 1958, 1959. Reel: 3 Reel: 26 Oregon. Oregon. Portland. Pendleton. 1890-1891 1925/26-1935 Reel: 4 Athena, Freewater, Milton, Umatilla County; Missing years: 1927, 1934. Oregon. Reel: 48 Portland. 1892 Oregon. Reel: 5 Pendleton City/umatilla County. 1937-1948 Oregon. Pendleton, Freewater, Milton, Adams, Athena, Echo, Helix, Portland. Hermiston, Pilot Rock, Rieth, Stanfield, Umatilla, And 1893-1894 Weston; Missing years: 1938, 1940, 1943, 1944, 1945, 1947. Reel: 6 Reel: 5 Oregon. Oregon. Portland. Pendleton City/umatilla County. 1895-1896 1948-1955 Reel: 7 Pendleton, Adams, Athena, Echo, Freewater, Helix, Hermiston, Milton, Pilot Rock, Rieth, Stanfield, Umatilla, Oregon. And Weston; Missing years: 1949, 1950, 1952, 1954. Portland. Reel: 6 1897-1898 Reel: 8 Oregon. Pendleton City/umatilla County. Oregon. 1957-1960 Portland. Hermiston, Weston, Pilot Rock, And Rurals; Missing years: 1899-1900/01 1959. Reel: 9 Reel: 7 Oregon. Oregon. Portland. Portland. 1901-1903 1863-1870 Reel: 1 Reel: 1 Oregon. Portland. 1901/02 Reel: 10

562 City Directories of the United States Author Index

Oregon. Oregon. Portland. Portland. 1904-1905 1927-1928 Reel: 2 Reel: 15 Oregon. Oregon. Portland. Portland. 1906-1908 1928-1929 Reel: 3 Reel: 16

Oregon. Oregon. Portland. Portland. 1909-1910 1930 Reel: 4 Reel: 17 Oregon. Oregon. Portland. Portland. 1910-1911 1931 Reel: 5 Reel: 18 Oregon. Oregon. Portland. Portland. 1912-1913 1932 Reel: 6 Reel: 19

Oregon. Oregon. Portland. Portland. 1913-1914 1933 Reel: 7 Reel: 20 Oregon. Oregon. Portland. Portland. 1915-1916 1934 Reel: 8 Reel: 21 Oregon. Oregon. Portland. Portland. 1916-1917 1935 Reel: 9 Reel: 22

Oregon. Oregon. Portland. Portland. 1918-1920 1936-1936 Missing years: 1919. Reel: 29 Reel: 10 Oregon. Oregon. Portland. Portland. 1936-1937 1920-1921 Reel: 30 Reel: 11 Oregon. Oregon. Portland. Portland. 1937-1938 1923 Reel: 31 Reel: 12 Oregon. Oregon. Portland. Portland. 1938-1939 1924-1925 Reel: 32 Reel: 13 Oregon. Oregon. Portland. Portland. 1939-1939 1925-1926 Reel: 33 Reel: 14

563 City Directories of the United States Author Index

Oregon. Oregon. Portland. Portland. 1939-1940 1956-1956 Reel: 34 Milwaukie. Reel: 47 Oregon. Portland. Oregon. 1940-1940 Portland. Reel: 35 1956-1956 Milwaukie. Oregon. Reel: 48 Portland. 1941-1941 Oregon. Reel: 36 Portland. 1957-1957 Oregon. Reel: 49 Portland. 1941-1941 Oregon. Reel: 37 Portland. 1957-1957 Oregon. Reel: 50 Portland. 1943/44-1943/44 Oregon. Reel: 38 Portland. 1958-1958 Oregon. Reel: 7 Portland. 1943/44-1943/44 Oregon. Reel: 39 Portland. 1958-1959 Oregon. Reel: 8 Portland. 1950-1950 Oregon. Reel: 40 Portland. 1959-1959 Oregon. Reel: 9 Portland. 1950-1950 Oregon. Reel: 41 Portland. 1959-1960 Oregon. Reel: 10 Portland. 1952-1952 Oregon. Reel: 42 Portland. 1960-1960 Oregon. Reel: 11 Portland. 1952-1953/54 Oregon. Reel: 43 Roseburg. 1946-1956/57 Oregon. Roseburg Rural Routes, Sutherlin, Drain, North Douglas, Portland. Oakland, South Douglas, Yoncalla, Winchester, And Wildbur; 1953/54-1953/54 Missing years: 1947, 1949, 1951, 1952, 1953, 1954, 1955. Reel: 44 Reel: 27

Oregon. Oregon. Portland. Salem. 1955-1955 1889/90-1893 Reel: 45 Supplement; Marion County; Missing years: 1892. Reel: 14 Oregon. Portland. 1955-1955 Reel: 46

564 City Directories of the United States Author Index

Oregon. Oregon. Salem. Salem. 1902-1911 1949-1949 Marion County, Aurora, Donald, Gervais, Hubbard, Jefferson, Marion County, Salem, Aumsville, Aurora, Brooks, Gervais, Mt. Angel, Silverton, Stayton, Turner, Woodburn; Missing Hubbard, Jefferson, Mount Angel, Silverton, Stayton, Turner, years: 1903, 1904, 1906. And Woodburn. Reel: 39 Reel: 19 Oregon. Oregon. Salem. Salem. 1913-1924 1951-1953/54 Marion County, Aumsville, Aurora, Donald, Gervais, Missing years: 1952. Hubbard, Jefferson, Mount Angel, Scotts Mills, Silverton, Reel: 20 Stayton, Turner, Woodburn; Missing years: 1914, 1916, 1918, 1919, 1920, 1921, 1922, 1923. Oregon. Reel: 40 Salem. 1955-1955/56 Oregon. Silverton, Woodburn, And Complete Professional Directory Salem. And Guide Book. 1928/29-1932 Reel: 21 Marion County, Aumsville, Aurora, Donald, Gervais, Hubbard, Jefferson, Mount Angel, Scotts Mills, Silverton, Oregon. Stayton, Turner, Woodburn. Salem. Reel: 41 1957-1958 Silverton, And Woodburn. Oregon. Reel: 22 Salem. 1932-1935 Oregon. Marion County, Aumsville, Aurora, Donald, Gervais, Salem. Hubbard, Jefferson, Mount Angel, Scotts Mills, Silverton, 1959-1959 Stayton, Turner, Woodburn; Missing years: 1933. Silverton, Woodburn, 1958/59 Business And Professional Reel: 42 Directory. Reel: 23 Oregon. Salem. Oregon. 1936/37-1938/39 Salem. Marion County, Salem, Aumsville, Aurora, Brooks, Gervais, 1960-1960 Hubbard, Jefferson, Mount Angel, Silverton, Turner, And Silverton And Woodburn. Woodburn. Reel: 24 Reel: 15 Oregon. Oregon. State Of. Salem. 1903-1933 1940/41-1942 Coos County (marshfield, Bandon, Coquille, Myrtle Point, Marion County, Salem, Aumsville, Aurora, Brooks, Gervais, North Bend, Powers) 1926/27. Dalles City/wasco County Hubbard, Jefferson, Mount Angel, Silverton, Stayton, And (hood River, Shaniko, Dufur, Antelope) 1903/04. Klamath Woodburn. Falls 1933. Union/wallowa Counties (la Grande, Cove, Elgin, Reel: 16 Island City, North Powder, Union, Enterprise, Joseph, Lostine, Wallowa) 1917. Oregon. Reel: 23 Salem. 1945-1945 Oregon. Marion County, Salem, Aumsville, Aurora, Brooks, Gervais, State Of. Hubbard, Jefferson, Mount Angel, Silverton, Stayton, Turner, 1905-1935 And Woodburn. Albany (linn County) 1905. Jackson, Josephine & Douglas Reel: 17 Counties (ashland, Central Point, Drain, Gold, Hill, Grants Pass, Jacksonville, Medford, Oakland, Roseburg, Sutherlin, Oregon. Yoncalla) 1910. Malheur & Harney Counties 1911. Medford Salem. City (jackson County, Ashland, Central Point, Jacksonville, 1947-1947 Phoenix, Talent) 1935. Union & Wallowa Counties (cove, Marion County, Salem, Aumsville, Aurora, Brooks, Gervais, Elgin, Enterprise, Island City, Joseph, La Grande, Lostine, Hubbard, Jefferson, Mount Angel, Silverton, Turner, And North Powder, Wallowa) 1914. Woodburn. Reel: 47 Reel: 18

565 City Directories of the United States Author Index

Oregon. Oregon; Washington. State Of. Oregon/washington Gazetteer. 1909-1921 1917/18-1919/20 Mcminnville/newberg (amity, Carlton, Cornelius, Forest Reel: 26 Grove, Hillsboro, Lafayette, Sheridan, Yamhill) 1909. Yamhill/washington Counties (amity, Banks, Beaverton, Oregon; Washington. Carlton, Cornelius, Dayton, Forest Grove, Gaston, Lafayette, Oregon/washington Gazetteer. Mcminnville, Newberg, Orenco, Sheridan, Sherwood, 1919/20-1923/24 Tualitin, Willamina, Yamhill) 1912/13. Salem/marion County Missing years: 1921, 1922. (aumsville, Aurora, Donald, Gervais, Hubbard, Jefferson, Reel: 27 Mount Angel, Scotts Mills, Silverton, Stayton, Turner, Woodburn) 1921. Oregon; Washington. Reel: 24 Oregon/washington Gazetteer. 1923/24-1925/26 Oregon. Reel: 28 Umatilla/morrow Counties. 1912-1921 Oregon; Washington. Pendleton, Adams, Athena, Echo, Freewater, Helix, Oregon/washington Gazetteer. Hermiston, Milton, Pilot Rock, Stanfield, Umatilla, Weston, 1925/26-1931/32 Heppner, Ione, Lexington; Missing years: 1913, 1915, 1916, Missing years: 1927, 1928, 1929, 1930. 1918, 1919, 1920. Reel: 29 Reel: 30 Oregon; Washington. Oregon. Oregon/washington Gazetteer. Wasco/hood River Counties. 1931-1932 1910-1920 Reel: 30 Antelope, Dalles, Dufur, Mosier Shaniko, Hood River, Grass Valley, Moro, Wasco; Missing years: 1911, 1912, 1914, 1915, Oregon; Washington; Alaska. 1916, 1918, 1919. Oregon/wa./ak. Gazetteer. Reel: 43 1901/02-1903/04 Reel: 18 Oregon; Washington. Oregon/wa. Gazetteer. Pennsylvania. 1903/04-1905/06 Albion. Reel: 19 1910-1911 Conneaut, Elk Creek. Oregon; Washington. Reel: 31 Oregon/washington Gazetteer. 1905/06-1907/08 Pennsylvania. Reel: 20 Allentown. 1885-1890 Oregon; Washington. Supplement; Catasauqua, Slatington, Lehigh County; Missing Oregon/washington Gazetteer. years: 1886, 1888. 1907/08-1909/10 Reel: 1 Reel: 21 Pennsylvania. Oregon; Washington. Allentown. Oregon/washington Gazetteer. 1891-1894 1909/10-1911/12 Supplement; Catasauqua, Coplay, Emaus, Macungie, Reel: 22 Slatington, West Bethlehem, Lehigh County. Reel: 2 Oregon; Washington. Oregon/washington Gazetteer. Pennsylvania. 1911/12-1913/14 Allentown. Reel: 23 1899-1901 Supplement; East Allentown, Rittersville, South Allentown, Oregon; Washington. Southeast Allentown; Missing years: 1900. Oregon/washington Gazetteer. Reel: 3 1913/14-1915/16 Reel: 24 Pennsylvania. Allentown. Oregon; Washington. 1902-1904 Oregon/washington Gazetteer. East Allentown, Rittersville, South Allentown, South East 1915/16-1917/18 Allentown, Lehigh County. Reel: 25 Reel: 1

566 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Allentown. Allentown. 1905-1907 1926-1927 East Allentown, Rittersville, South Allentown, South East Catasauqua, Lehigh County. Allentown. Reel: 12 Reel: 2 Pennsylvania. Pennsylvania. Allentown. Allentown. 1928-1929 1908-1909 Catasauqua, Emaus. East Allentown, Rittersville, South East Allentown, Lehigh Reel: 13 County. Reel: 3 Pennsylvania. Allentown. Pennsylvania. 1930-1931 Allentown. Catasauqua, Emaus. 1910-1911 Reel: 14 East Allentown, Rittersville, South Allentown, Catasauqua, Lehigh County. Pennsylvania. Reel: 4 Allentown. 1932-1933/34 Pennsylvania. Catasauqua, Emaus. Allentown. Reel: 15 1912-1913 Rittersville, South Allentown, Catasauqua, Lehigh County. Pennsylvania. Reel: 5 Allentown. 1934/35-1935/36 Pennsylvania. Reel: 16 Allentown. 1914-1915 Pennsylvania. Rittersville, South Allentown, Catasauqua, Lehigh County. Allentown. Reel: 6 1936/1937-1937/1938 Lehigh County. Pennsylvania. Reel: 39 Allentown. 1916-1917 Pennsylvania. Rittersville, South Allentown, Catasauqua, Lehigh County, Allentown. Mountainville. 1937/1938-1940 Reel: 7 Lehigh County. Reel: 40 Pennsylvania. Allentown. Pennsylvania. 1918-1919 Allentown. Rittersville, South Allentown, Catasauqua, Lehigh County, 1940-1941 Mountainville. Lehigh County. Reel: 8 Reel: 41 Pennsylvania. Pennsylvania. Allentown. Allentown. 1920-1921 1942-1943 Catasauqua, North Catasauqua, Lehigh County. Lehigh County. Reel: 9 Reel: 42 Pennsylvania. Pennsylvania. Allentown. Allentown. 1922-1923 1943-1945 Catasauqua, Lehigh County. Lehigh County. Reel: 10 Reel: 43 Pennsylvania. Pennsylvania. Allentown. Allentown. 1924-1925 1945-1946 Catasauqua, Lehigh County. Lehigh County. Reel: 11 Reel: 44

567 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Allentown. Altoona. 1947-1948 1898/1899-1900/1902 Lehigh County. Supplement. Reel: 45 Reel: 3 Pennsylvania. Pennsylvania. Allentown. Altoona. 1948-1950/1951 1902/03-1904/05 Lehigh County. Hollidaysburg, Juniata. Reel: 46 Reel: 21 Pennsylvania. Pennsylvania. Allentown. Altoona. 1950/1951-1952 1906/07-1908/09 Lehigh County. Hollidaysburg, Juniata. Reel: 47 Reel: 22 Pennsylvania. Pennsylvania. Allentown. Altoona. 1953-1954 1910/11-1912/13 Lehigh County. Hollidaysburg, Juniata. Reel: 48 Reel: 23 Pennsylvania. Pennsylvania. Allentown. Altoona. 1954-1955 1914/15-1917 Lehigh County. Gaysport, Hollidaysburg, Juniata, Lakemont, Llyswen, South Reel: 49 Altoona; Missing years: 1916. Reel: 24 Pennsylvania. Allentown. Pennsylvania. 1956 Altoona. Lehigh County. 1919-1921 Reel: 50 Hollidaysburg, Juniata, Lakemont, Llyswen, South Altoona; Missing years: 1920. Pennsylvania. Reel: 25 Allentown. 1957-1958 Pennsylvania. Lehigh County. Altoona. Reel: 8 1921-1923 Hollidaysburg, Juniata, Lakemont, Llyswen, South Altoona; Pennsylvania. Missing years: 1922. Allentown. Reel: 26 1958-1959 Lehigh County. Pennsylvania. Reel: 9 Altoona. 1925-1927 Pennsylvania. Hollidaysburg, Juniata, Lakemont, Llyswen, South Altoona; Allentown. Missing years: 1926. 1960 Reel: 27 Lehigh County. Reel: 10 Pennsylvania. Altoona. Pennsylvania. 1927-1930 Altoona. Eldorado, Hollidaysburg, Juniata, Lakemont, Llyswen, South 1882/1883-1890 Altoona; Missing years: 1928, 1929. Supplement; Missing years: 1887, 1889. Reel: 28 Reel: 1 Pennsylvania. Altoona. [1891]-1896/1897 Supplement; Missing years: 1892, 1894. Reel: 2

568 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Altoona. Beaver Valley. 1936-1939 1922-1927/28 Blair County, Hollidaysburg, Eldorado, Juniata, South Beaver Falls, New Brighton, Rochester, Beaver, Freedom, Altoona, Llyswen, Lakemont, South Lakemont, Sylvan Hills; Monaca, West Bridgewater; Missing years: 1923, 1924. Missing years: 1937, 1938. Reel: 14 Reel: 24 Pennsylvania. Pennsylvania. Berks; Lehigh Counties. Altoona. 1908/09-1918 1941-1943 Missing years: 1910, 1916, 1917. Blair County, Hollidaysburg, Eldorado, Juniata, South Reel: 19 Altoona, Llyswen, Lakemont, South Lakemont, Sylvan Hills; Missing years: 1942. Pennsylvania. Reel: 25 Bethlehem. 1920-1923 Pennsylvania. Missing years: 1921, 1922. Altoona. Reel: 4 1945-1947 Blair County, Hollidaysburg; Missing years: 1946. Pennsylvania. Reel: 26 Bethlehem. 1927/28-1929 Pennsylvania. Reel: 45 Altoona. 1948/49-1951 Pennsylvania. Blair County, Hollidaysburg; Missing years: 1950. Bethlehem. Reel: 27 1934/35 Fountain Hill. Pennsylvania. Reel: 46 Altoona. 1953-1955 Pennsylvania. Hollidaysburg; Missing years: 1954. Bethlehem. Reel: 1 1937/38-1939 Fountain Hill, Hellertown, Northampton County. Pennsylvania. Reel: 28 Altoona. 1955-1957 Pennsylvania. Holidaysburg; Missing years: 1956; Years shown as missing Bethlehem. for Altoona, PA indicate years missing on this reel. They are 1941-1943 not necessarily missing from the City Directory Collection. Fountain Hill, Hellertown, Northampton County; Missing Refer to page 6 of this guide for more information regarding years: 1942. Altoona, PA. Reel: 29 Reel: 2 Pennsylvania. Pennsylvania. Bethlehem. Ambridge. 1945-1947 1925 Fountain Hill, Hellertown, Northampton County; Missing Aliquippa, Avalon, Baden, Bellevue, Ben Avon, Edgeworth, years: 1946. Emsworth, Fair Oaks, Glen Osborne, Glenfield, Haysville, Reel: 30 Leetsdale, Sewickley, Woodlawn. Reel: 1 Pennsylvania. Bethlehem. Pennsylvania. 1947-1951 Beaver Falls. Fountain Hill, Hellertown, Northampton County; Missing 1902/03-1908/09 years: 1948, 1950. New Brighton, Rochester, Beaver, Monaca, Freedom, West Reel: 31 Bridgewater.; Missing years: 1904, 1905, 1906, 1907. Reel: 3 Pennsylvania. Bethlehem. Pennsylvania. 1951-1955 Beaver Valley. Fountain Hill, Freemansburg, Hellertown, Northampton 1910/11-1915/16 County; Missing years: 1952, 1954. Beaver Falls, New Brighton, Rochester, Beaver, Freedom, Reel: 32 Monaca, West Bridgewater; Missing years: 1914. Reel: 13

569 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Bethlehem. Butler. 1955-1956 1903/04-1910 Fountain Hill, Freemansburg, Hellertown, Northampton Missing years: 1905, 1907, 1909. County. Reel: 24 Reel: 33 Pennsylvania. Pennsylvania. Butler. Bethlehem. 1912-1915/16 1957-1959 Reel: 25 Fountain Hill, Freemansburg, Hellertown, Northampton County; Missing years: 1958. Pennsylvania. Reel: 34 Butler. 1917/18-1928 Pennsylvania. Missing years: 1919, 1920, 1921, 1922, 1923, 1924, 1925, Bethlehem. 1927. 1959-1960 Reel: 26 Fountain Hill, Freemansburg, Hellertown, Northampton County. Pennsylvania. Reel: 35 Butler. 1930-1934 Pennsylvania. Missing years: 1931, 1933. Braddock. Reel: 27 1902/03-1911 East Pittsburg, North Braddock, Rankin, Turtle Creek, Pennsylvania. Wilmerding; Missing years: 1904, 1905, 1907, 1908, 1909, Butler. 1910. 1936-1940 Reel: 21 Missing years: 1937, 1938. Reel: 32 Pennsylvania. Braddock. Pennsylvania. 1913-1926 Butler. East Pittsburg, North Braddock, Rankin, Turtle Creek, 1942-1946 Wilmerding; Missing years: 1914, 1915, 1916, 1917, 1918, Lyndora; Missing years: 1943, 1945. 1919, 1920, 1921, 1923, 1924, 1925. Reel: 33 Reel: 22 Pennsylvania. Pennsylvania. Butler. Bradford. 1948-1951 1885-1893 Lyndora; Missing years: 1950. Supplement. Reel: 34 Reel: 1 Pennsylvania. Pennsylvania. Butler. Bradford. 1953-1956 1894-1901 East Butler, Lyndora, North Butler; Missing years: 1954. Supplement. Reel: 35 Reel: 2 Pennsylvania. Pennsylvania. Butler. Bradford. 1957/58-1960 1903-1915 East Butler, Lyndora, North Butler. Custer City, Degolia, Derrick City, Gillmor, Lewis Run, Mt. Reel: 36 Jewett, Red Rock, Smethport, & Limestone, NY; Missing years: 1904, 1906, 1907, 1908, 1910, 1911, 1912, 1914. Pennsylvania. Reel: 5 Butler. 1972-1977 Pennsylvania. East Butler, Lyndora, And North Butler; Missing years: 1973, Brookville. 1974, 1975, 1976. 1917/18-1927/28 Reel: 15 Cool Spring, Corsica, Knoxdale, Summerville, Hazen, Richardsville, Baxter, Sigel; Missing years: 1919, 1920, 1921, 1924, 1925, 1926. Reel: 5

570 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Butler. Carlisle. 1981-1985 1949-1955/56 East Butler, And Butler Township, Graham Terrace, Missing years: 1950. Greenwood Village, Lyndora, Meridian, North Butler, Reel: 34 Renfrew, South Butler, And Whitestown; Missing years: 1982, 1983, 1984. Pennsylvania. Reel: 16 Carlisle. 1955/56-1960 Pennsylvania. Missing years: 1958. Carbondale. Reel: 35 1903/04-1916 Missing years: 1909, 1911, 1913, 1915. Pennsylvania. Reel: 28 Carlisle. 1977-1981 Pennsylvania. Missing years: 1978, 1979, 1980. Carbondale. Reel: 11 1920-1931/32 Simpson, Childs; Missing years: 1921, 1922, 1929, 1930. Pennsylvania. Reel: 29 Carlisle. 1982-1985 Pennsylvania. Mount Holly Springs, Part Of South Middleton Township, Carbondale. Boiline Springs, Valley Meadows, Carlisle Manor, Part Of 1936/37-1948 North Middleton Township, Lake View Heights, Airport Childs, Jermyn, Mayfield, Simpson; Missing years: 1944, Acres, Basin Hill Heights, Creekview Heights, Noll Manor, 1945, 1946, 1947. Pheasant Run Estates And Schlusser Village; Missing years: Reel: 31 1983, 1984. Reel: 12 Pennsylvania. Carbondale. Pennsylvania. 1950-1959 Carnegie. Childs, Jermyn, Mayfield, Simpson; Missing years: 1951, 1902/03-1914/15 1954, 1956, 1958. Bridgeville, Crafton, East Carnegie, Glendale, Heidelberg, Reel: 32 Ingram, Rosslyn Heights, Sheridanville, Woodville; Missing years: 1904, 1905, 1906, 1909. Pennsylvania. Reel: 1 Carbondale. 1980-1982 Pennsylvania. Archbald, Jermyn, Mayfield, Part Of Fell Township, Carnegie. Sampson, Part Of Carbondale Township Incl. Childs; Missing 1916/17-1922/23 years: 1981. Bridgeville, Crafton, Glendale, Heidelberg, Ingram, Reel: 13 Thornburg, Woodville; Missing years: 1918, 1921. Reel: 2 Pennsylvania. Carbondale. Pennsylvania. 1984-1986 Carnegie. Archbald, Eynon, Jermyn, Blakely, Jessup, Mayfield, Whites 1924/25-1930 Crossing, Winton Village, Peckville, Parts Of Fell Township Bridgeville, Crafton, Glendale, Heidelberg, Ingram, Rosslyn Incl. Simpson And Parts Of Carbondale Township Inc. Childs; Farms, Thornburg, Woodville; Missing years: 1926, 1929. Missing years: 1985. Reel: 3 Reel: 14 Pennsylvania. Pennsylvania. Chambersburg. Carlisle. 1947-1949 1924/25-1933/34 Missing years: 1948. Cumberland County; Missing years: 1932. Reel: 17 Reel: 3 Pennsylvania. Pennsylvania. Chambersburg; Carlisle. Carlisle. 1882/83-1887/88 1936/37-1946/47 Supplement; Hagerstown, MD; Missing years: 1886. Missing years: 1943, 1944, 1945. Reel: 2 Reel: 33

571 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Chester. Chester County. 1859/60 1896/97-1898/99 Fiche: 313 Supplement. Reel: 13 Pennsylvania. Chester. Pennsylvania. 1902/03-1906/07 Chester County. West Chester, Phoenixville, Coatesville, Downingtown, 1900-1901 Oxford, Spring City, Kennett Square, Parkesburg, West Supplement. Grove, Avondale, Honeybrook, Atglen, Berwyn, Upland, Reel: 14 Eddystone. Reel: 1 Pennsylvania. Clarion/new Bethleham. Pennsylvania. 1963-1963 Chester. Reel: 18 1908/09-1912/13 Upland, Eddystone. Pennsylvania. Reel: 2 Clearfield. 1915-1924/25 Pennsylvania. Missing years: 1916, 1917. Chester. Reel: 13 1914-1917/18 Eddystone, Upland, Media; Missing years: 1916. Pennsylvania. Reel: 3 Clearfield. 1926-1934 Pennsylvania. Clearfield County; Missing years: 1927, 1929, 1931, 1933. Chester. Reel: 14 1920-1926/27 Eddystone, Upland, Media; Missing years: 1921, 1922, 1925. Pennsylvania. Reel: 4 Clearfield. 1936-1958/59 Pennsylvania. Plymptonville; Missing years: 1937, 1939, 1940, 1941, 1942, Chester. 1943, 1944, 1945, 1946, 1947, 1948, 1949, 1950, 1951, 1952, 1928/29-1930/31 1954. Eddystone, Marcus Hook, Linwood, Media, Upland. Reel: 11 Reel: 5 Pennsylvania. Pennsylvania. Clearfield. Chester. 1977-1998 1941-1956 Country Club Hills, Goldenrod Farms, East End, Hyde, Brookhaven, Eddystone, Linwood, Marcus Hook, Media, Plymptonville, Curwensville, Parts Of Lawrence Township Parkside, Ridley Park, Swarthmore, Trainer, Upland; Missing Incl. Highview, Hill Sdale, Kerr, Sheep Rocks, Susquehanna, years: 1942, 1943, 1944, 1945, 1946, 1947, 1948, 1949, 1950, Turnpike Extension, And Wrigley; Missing years: 1978, 1979, 1951, 1952, 1953, 1954, 1955. 1980, 1982, 1983, 1984, 1986, 1987, 1988, 1989, 1990, 1991, Reel: 4 1992, 1993, 1995, 1996, 1997. Reel: 33 Pennsylvania. Chester. Pennsylvania. 1956-1959 Coatesville. Brookhaven, Eddystone, Linwood, Marcus Hook, Media, 1908/09-1930/31 Nether, Parkside, Providence, Ridley Park, Rose Valley, Downingtown, Modena, Parkesburg; Missing years: 1910, Swarthmore, Trainer, Upland; Missing years: 1957, 1958. 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, Reel: 5 1921, 1922, 1924, 1925, 1926, 1927, 1928, 1929. Reel: 7 Pennsylvania. Chester County. Pennsylvania. 1884/85-1889/90 Connellsville. Supplement; Chester, South Chester, West Chester, 1923-1926 Phoenixville, Coatesville, Oxford, Upland, Eddystone; South Connellsville, Scottdale, Dunbar; Missing years: 1924, Missing years: 1886, 1887. 1925. Reel: 12 Reel: 24

572 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Connellsville. Du Bois. 1928-1934 1913/14-1921 Fayette County, Dunbar, South Connellsville; Missing years: Falls Creek, Reynoldsville; Missing years: 1918, 1920. 1929, 1930, 1932, 1933. Reel: 8 Reel: 25 Pennsylvania. Pennsylvania. Du Bois. Connellsville. 1923-1933 1937-1942 Falls Creek; Missing years: 1924, 1925, 1927, 1928, 1930, Dunbar, South Connellsville; Missing years: 1938, 1940. 1932. Reel: 19 Reel: 9

Pennsylvania. Pennsylvania. Connellsville. Du Bois. 1945-1952/53 1936-1946 South Connellsville; Missing years: 1946, 1948, 1951. Falls Creek; Missing years: 1937, 1938, 1940, 1941, 1943, Reel: 20 1945. Reel: 19 Pennsylvania. Connellsville. Pennsylvania. 1954-1959/60 Du Bois. South Connellsville. 1948-1955 Reel: 21 Falls Creek; Missing years: 1949, 1951, 1953. Reel: 20 Pennsylvania. Connellsville. Pennsylvania. 1977-1981 Du Bois. South Connellsville, Parts Of Connellsville Township, And 1956-1960 Dunbar Township; Missing years: 1978, 1979. Clear Run, Falls Creek, Oklahoma, Sandy Township; Missing Reel: 17 years: 1957, 1958. Reel: 21 Pennsylvania. Connellsville; Uniontown. Pennsylvania. 1917/18-1921 Dubois. South Connellsville, Scottdale, Dunbar. 1969-1977 Reel: 23 Clear Run, Falls Creek, Oklahoma, And Sandy Township; Missing years: 1970, 1971, 1972, 1973, 1974, 1975, 1976. Pennsylvania. Reel: 9 Corry. 1980-1985 Pennsylvania. Elgin, Union City, Waterford, Wattsburg, And Columbus Dubois. (warren County Nj); Missing years: 1981, 1983, 1984. 1981-1985 Reel: 23 Falls Creek, Reynoldsville, Sandy Township, Clear Run, Iselin Heights, And Oklahoma; Missing years: 1982, 1983, 1984. Pennsylvania. Reel: 10 Corry/union City. 1953-1953 Pennsylvania. Reel: 34 Easton. 1883/84-1889 Pennsylvania. Supplement; South Easton, Phillipsburg, Bethlehem, South Corry; Union City. Bethlehem, Glendon, Seitzville, Odenweldertown, Snufftown.; 1904-1915/16 Missing years: 1886, 1888. Bear Lake, Columbus, Elgin, Mill Village, Spartansburg, Reel: 6 Wattsburg, Amity, Concord, Le Boeuf, Union, Wayne, Athens, Bloomfield, Sparta, Columbus, Freehold, Spring Pennsylvania. Creek; Missing years: 1905, 1907, 1908, 1909, 1911, 1913. Easton. Reel: 2 1894-1896 Supplement; Phillipsburg, South Easton, Browntown, Pennsylvania. Cedarville, Seitzville, Glendon, Odenweldertown, Du Bois. Mutchlertown.; Missing years: 1895. 1902/03-1911/12 Reel: 7 Falls Creek, Reynoldsville, West Reynoldsville; Missing years: 1904, 1906, 1908. Reel: 7

573 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Easton. Easton. 1898-1900 1977-1977 Supplement; South Easton, Odenweld, Mutchlertown, West Easton, Wilson Boroughs, Palmer Township, And Seitzville, Browntown, Cedarville, Glendon, Phillipsburg.; Phillipsburg ( Warren County N.j.). Missing years: 1899. Reel: 19 Reel: 8 Pennsylvania. Pennsylvania. Easton. Easton. 1981-1981 1906-1920 Forks Township Incl. Zucksville, Chestnut Hill, Churchville, South Side, West Easton, Cedarville, Glendon, Glendon And Uhlers Crossings, Glendon, Parmer Township Incl. Heights, Palmer, Wilson, & Phillipsburg, NJ; Missing years: Seipsville, Coilton, Stockertown, Tatamy, West Easton, Also 1907, 1909, 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, Alpha, Lopatcong Township, Phillipsburg, And Parts Of 1918, 1919; Years shown as missing indicate years missing on Pohatcong Township And (warren County N J). this reel. They are not necessarily missing from the City Reel: 20 Directory Collection. Refer to page 4 of this guide for more information regarding Easton, PA. Pennsylvania. Reel: 6 Easton. 1982-1982 Pennsylvania. Glendon, Forks Township, Wilson, West Easton, Palmer Easton. Township, Tatamy, Stockertown, Phillipsburg, Lopatcong 1910-1912 Township, Alpha And Parts Of Pohatcong Township (warren West Easton, Palmer Township, Browntown, Cedarville, County N J). Glendon Borough, and Phillipsburg, NJ ; Missing years: 1911. Reel: 21 Reel: 18 Pennsylvania. Pennsylvania. Easton. Easton. 1985/86-1985/86 1914-1916 Alph, Forks, Glendon, Lapatcong, Palmer, Phillipsburg Nj, West Easton, Wilson Township, Browntown, Cedarville, Stockertown, Tatamy, West Easton, Wilson And Parts Of Glendon Borough, Glendon Heights, (formerly Browntown) Pohatcong. and Phillipsburg, NJ; Missing years: 1915. Reel: 22 Reel: 19 Pennsylvania. Pennsylvania. Erie. Easton. 1853/54 1918-1923 Fiche: 452 West Easton, Wilson Township, Palmer Township, Glendon Heights, (formerly Browntown), Cedarville, Glendon Borough Pennsylvania. and Phillipsburg, NJ; Missing years: 1919, 1920, 1921, 1922. Erie. Reel: 20 1854/55 Fiche: 453 Pennsylvania. Easton. Pennsylvania. 1925-1927 Erie. West Easton, Wilson, Palmer Township, Glendon Heights, 1857/58 (formerly Browntown) Cedarville, Glendon Borough and Fiche: 454 Phillipsburg, NJ ; Missing years: 1926. Reel: 21 Pennsylvania. Erie. Pennsylvania. 1859/60 Easton. Fiche: 455 1930-1932 West Easton, Palmer Township, Wilson Boro and Pennsylvania. Phillipsburg, NJ ; Missing years: 1931. Erie. Reel: 22 1861/62-1870/71 Missing years: 1864. Pennsylvania. Reel: 1 Easton. 1935 Pennsylvania. West Easton, Palmer Township, Wilson Boro and Erie. Phillipsburg, NJ. 1871/72-1877/78 Reel: 23 Reel: 2

574 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Erie. Erie. 1878/79-1881/82 1925-1928 Reel: 3 Reel: 9 Pennsylvania. Pennsylvania. Erie. Erie. 1882-1888 1928-1930 Reel: 1 Reel: 10

Pennsylvania. Pennsylvania. Erie. Erie. 1889-1893 1930-1932 Reel: 2 Lawrence, Wesleyville, Westminster. Reel: 11 Pennsylvania. Erie. Pennsylvania. 1894-1898/99 Erie. Reel: 3 1933-1935 Lawrence, Wesleyville, Westminster. Pennsylvania. Reel: 12 Erie. 1899/1900-1901/02 Pennsylvania. Reel: 4 Erie. 1936-1937 Pennsylvania. Lawrence Park, Wesleyville, Westminster. Erie. Reel: 1 1902-1906 Reel: 1 Pennsylvania. Erie. Pennsylvania. 1937-1938 Erie. Lawrence Park, Wesleyville, Westminster. 1906-1909 Reel: 2 Reel: 2 Pennsylvania. Pennsylvania. Erie. Erie. 1939-1940 1909-1912 Lawrence Park, Wesleyville, Westminster. Reel: 3 Reel: 3

Pennsylvania. Pennsylvania. Erie. Erie. 1912-1915 1940-1941 Reel: 4 Lawrence Park, Wesleyville, Westminster. Reel: 4 Pennsylvania. Erie. Pennsylvania. 1915-1918 Erie. Reel: 5 1941-1942 Lawrence Park, Wesleyville, Westminster. Pennsylvania. Reel: 5 Erie. 1918-1920 Pennsylvania. Reel: 6 Erie. 1943-1945 Pennsylvania. Lawrence Park, Wesleyville; Missing years: 1944. Erie. Reel: 6 1920-1922 Reel: 7 Pennsylvania. Erie. Pennsylvania. 1945-1946/47 Erie. Lawrence Park, Wesleyville. 1922-1925 Reel: 7 Reel: 8

575 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Erie. Erie. 1948-1949/50 1988-1990 Lawrence Park, Wesleyville. Buyers And Classifies Business Directory; Missing years: Reel: 8 1989. Reel: 30 Pennsylvania. Erie. Pennsylvania. 1949/50-1952 Erie County. Lawrence Park, Wesleyville. 1859/60 Reel: 9 Fiche: 456 Pennsylvania. Pennsylvania. Erie. Erie Suburban. 1952-1953 1989-1989 Lawrence Park, Wesleyville. Wesleyville, Harbor Creek, Fairview Boro, Millcreek, Reel: 10 Lawrence Park, Fairview Township Girard Boro And Lake City. Pennsylvania. Reel: 31 Erie. 1953-1954 Pennsylvania. Lawrence Park, Wesleyville. Erie Suburban. Reel: 11 1990-1990 Wesleyville, Harbor Creek, Fairview Boro, Millcreek, Pennsylvania. Lawrence Park, Fairview Township, Girard Boro, And Lake Erie. City. 1955-1956 Reel: 32 Lawrence Park, Wesleyville. Reel: 12 Pennsylvania. Farm Directories/state Of. Pennsylvania. 1909-1916 Erie. Adams County 1915, Berks County 1914, Bucks County 1956-1957 1914, Butler County 1916, Lancaster County 1909/10. Lawrence Park, Wesleyville. Reel: 47 Reel: 13 Pennsylvania. Pennsylvania. Farm Directories/state Of. Erie. 1914-1917 1957-1958 Beaver And Lawrence Counties 1917, Cumberland County Lawrence Park, Wesleyville. 1914/15, Dauphin County 1915, Delaware County 1914, Reel: 14 Lehigh County 1914, Montgomery County 1914. Reel: 48 Pennsylvania. Erie. Pennsylvania. 1958 Franklin. Lawrence Park, Wesleyville. 1945/46-1953 Reel: 15 Reno; Missing years: 1952. Reel: 5 Pennsylvania. Erie. Pennsylvania. 1959 Franklin. Lawrence Park, Wesleyville. 1954-1959/60 Reel: 16 Reno. Reel: 6 Pennsylvania. Erie. Pennsylvania. 1960 Franklin/oil City. Lawrence Park, Wesleyville. 1936/37-1940 Reel: 17 Reno, Rouseville; Missing years: 1939. Reel: 3 Pennsylvania. Erie. 1984-1988 Missing years: 1985, 1986, 1987. Reel: 29

576 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Franklin/oil City. Greensburg. 1940-1943/44 1951-1954 Reno, Rouseville; Missing years: 1941. South Greensburg, Southwest Greensburg, Youngwood; Reel: 4 Missing years: 1952. Reel: 9 Pennsylvania. Franklin; Oil City. Pennsylvania. 1925-1930 Greensburg. Oil City, Reno, Rouseville; Missing years: 1926, 1927, 1928, 1955/56-1959 1929. South Greensburg, Southwest Greensburg, Youngwood; Reel: 4 Missing years: 1958. Reel: 10 Pennsylvania. Franklin; Oil City. Pennsylvania. 1930-1933/34 Greensburg. Oil City, Reno, Rouseville; Missing years: 1931, 1932. 1977-1978 Reel: 5 South Greensburg, South West Greensburg, And Youngwood. Reel: 24 Pennsylvania. Greensburg. Pennsylvania. 1905-1907 Greensburg. Irwin, Jeannette, Latrobe, Mt. Pleasant, Scottdale, 1978-1985 Youngwood; Missing years: 1906. Hunker, New Staton, South And South West Greensburg, Reel: 44 Youngblood, Parts Of Hempfield Township Incl. Academy Heights, Brookline Acres, Carbon, Chestnut Hill, Eastwood, Pennsylvania. Greenview, Hampshire Heights, Maplewood Terrace, Mount Greensburg. Odin Heights, Royal Oaks, Stonevilla, West Point, Windhill, 1909-1911 And Parts Of Unity Township Incl. Chartor Oak; Missing Derry, Irwin, Jeannette, Latrobe; Missing years: 1910. years: 1979, 1980, 1981, 1982, 1983, 1984. Reel: 45 Reel: 25 Pennsylvania. Pennsylvania. Greensburg. Greenville. 1913-1917/18 1912/13-1935 Derry, Jeannette, Latrobe; Missing years: 1914, 1916. Missing years: 1914, 1915, 1916, 1917, 1918, 1919, 1920, Reel: 46 1921, 1923, 1925, 1927, 1928, 1930, 1931, 1933, 1934. Reel: 12 Pennsylvania. Greensburg. Pennsylvania. 1920/21-1927/28 Greenville. Jeannette, Latrobe; Missing years: 1922, 1925, 1926. 1938-1950 Reel: 47 Missing years: 1939, 1940, 1942, 1945, 1947, 1949. Reel: 16 Pennsylvania. Greensburg. Pennsylvania. 1927/28-1933 Greenville. Westmoreland County, South Greensburg, Southwest 1952-1959/60 Greensburg, Youngwood; Missing years: 1931, 1932. Reynolds Development; Missing years: 1953. Reel: 48 Reel: 17 Pennsylvania. Pennsylvania. Greensburg. Grove City. 1938-1942 1905-1935 South Greensburg, Southwest Greensburg, Youngwood; Missing years: 1906, 1907, 1908, 1909, 1910, 1911, 1912, Missing years: 1939, 1941. 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, Reel: 7 1923, 1925, 1926, 1927, 1929, 1930, 1932, 1933, 1934. Reel: 16 Pennsylvania. Greensburg. Pennsylvania. 1944-1949/50 Grove City. South Greensburg, Southwest Greensburg, Youngwood; 1981-1986 Missing years: 1945, 1946, 1947. Mercer; Missing years: 1982, 1984, 1985. Reel: 8 Reel: 35

577 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Hanover. Harrisburg. 1970-1971 1845 Mcsherrystown, (adams County), Midway And Sections Of Fiche: 503 Penn Township. Reel: 36 Pennsylvania. Harrisburg. Pennsylvania. 1863/64-1874/75 Hanover. Lancaster, Harrisburg, Lebanon York.; Missing years: 1865, 1971-1981 1866, 1870. Mcsherrystown (adams County), Midway, Sections Of Penn Reel: 1 Township, Baresville, Blooming Grove, Conewago Township, New Oxford, Parkville, Penn Township, And Pennville; Pennsylvania. Missing years: 1972, 1973, 1974, 1975, 1976, 1977, 1979, Harrisburg. 1980. 1875/76-1880-82 Reel: 37 Reel: 2 Pennsylvania. Pennsylvania. Hanover. Harrisburg. 1981-1985 1882/84-1886/87 Baresville, Blooming Grove, Conewago Township, Reel: 1 Mcsherrytown, Midway, New Oxford, Parkville, Penn Township, And Penn; Missing years: 1982, 1983, 1984. Pennsylvania. Reel: 38 Harrisburg. 1887-1890 Pennsylvania. Reel: 2 Hanover/mcsherrystown. 1937/38-1946/47 Pennsylvania. Midway; Missing years: 1941, 1943, 1945. Harrisburg. Reel: 48 1891-1893 Reel: 3 Pennsylvania. Hanover/mcsherrystown. Pennsylvania. 1946/47-1955 Harrisburg. Midway; Missing years: 1948, 1949, 1951, 1953, 1954. 1894-1896 Reel: 49 Reel: 4

Pennsylvania. Pennsylvania. Hanover/mcsherrystown. Harrisburg. 1956-1960 1897-1899 Midway; Missing years: 1957, 1959. Reel: 5 Reel: 50 Pennsylvania. Pennsylvania. Harrisburg. Hanover; Mcsherrystown. 1900-1901 1923/24-1935/36 Reel: 6 Bairsville, Clearview, Midway, New Baltimore, Pennville. Reel: 13 Pennsylvania. Harrisburg. Pennsylvania. 1902-1905 Harrisburg. Steelton. 1839 Reel: 1 Fiche: 500 Pennsylvania. Pennsylvania. Harrisburg. Harrisburg. 1906-1908 1842 Steelton. Fiche: 501 Reel: 2 Pennsylvania. Pennsylvania. Harrisburg. Harrisburg. 1843 1909-1911 Fiche: 502 Steelton. Reel: 3

578 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Harrisburg. Harrisburg. 1912-1914 1940-1942 Steelton. Paxtang, Penbrook, Progress, Steelton. Reel: 4 Reel: 19 Pennsylvania. Pennsylvania. Harrisburg. Harrisburg. 1915-1917 1942-1943 Steelton. Paxtang, Penbrook, Progress, Steelton. Reel: 5 Reel: 20 Pennsylvania. Pennsylvania. Harrisburg. Harrisburg. 1918-1919 1943-1945 Steelton. Paxtang, Penbrook, Progress, Steelton. Reel: 6 Reel: 21 Pennsylvania. Pennsylvania. Harrisburg. Harrisburg. 1920-1922 1945-1946 Steelton. Paxtang, Penbrook, Progress, Steelton. Reel: 7 Reel: 22 Pennsylvania. Pennsylvania. Harrisburg. Harrisburg. 1923-1924 1946-1947 Steelton. Paxtang, Penbrook, Progress, Steelton. Reel: 8 Reel: 23 Pennsylvania. Pennsylvania. Harrisburg. Harrisburg. 1925-1927 1947-1949 Steelton, Penbrook. Steelton; Missing years: 1948. Reel: 9 Reel: 24 Pennsylvania. Pennsylvania. Harrisburg. Harrisburg. 1928-1929 1949-1950 Steelton, Penbrook. Steelton. Reel: 10 Reel: 25 Pennsylvania. Pennsylvania. Harrisburg. Harrisburg. 1930-1932 1950-1951 Steelton, Penbrook. Steelton. Reel: 11 Reel: 26 Pennsylvania. Pennsylvania. Harrisburg. Harrisburg. 1933-1935 1951-1952 Steelton, Penbrook. Steelton. Reel: 12 Reel: 27 Pennsylvania. Pennsylvania. Harrisburg. Harrisburg. 1936/37-1938 1953-1954 Paxtang, Penbrook, Progress, Steelton. Steelton. Reel: 17 Reel: 28 Pennsylvania. Pennsylvania. Harrisburg. Harrisburg. 1939-1940 1954-1955 Paxtang, Penbrook, Progress, Steelton. Colonial Park, Paxtang, Penbrook, Progress, Steelton. Reel: 18 Reel: 29

579 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Harrisburg. Hazleton. 1956-1958 1948-1955 Colonial Park, Paxtang, Penbrook, Progress, Steelton; Missing West Hazleton, Mcadoo, Conyngham; Missing years: 1949, years: 1957. 1950, 1952, 1953, 1954. Reel: 30 Reel: 11

Pennsylvania. Pennsylvania. Harrisburg. Hazleton. 1958-1959 1957-1959 Colonial Park, Paxtang, Penbrook, Progress, Steelton, West Hazleton, Mcadoo, Conyngham; Missing years: 1958. Adjacent Areas Of Susquehanna, Lower Paxton Townships. Reel: 12 Reel: 31 Pennsylvania. Pennsylvania. Homestead. Harrisburg. 1902-1914 1959-1960 Bellwood, Hamnett, Hays, Homestead Park, Homeville, Paxtang, Penbrook, Steelton, Adjacent Areas Of Susquehanna, Lincoln Place, Mifflin, Munhall, Munhall Terrace, New Lower Paxton Townships. Homestead, Vondera, West Homestead, West Run, Whitaker; Reel: 32 Missing years: 1903, 1904, 1905, 1910, 1911, 1913. Reel: 5 Pennsylvania. Harrisburg. Pennsylvania. 1960 Homestead. Paxtang, Penbrook, Steelton, Adjacent Areas Of Susquehanna, 1916-1925 Lower Paxton Townships. Hays, Homeville, Homestead Park, Lincoln Place, Munhall, Reel: 33 Munhall Terrace, New Homestead, West Homestead, Whitaker; Missing years: 1917, 1920, 1923, 1924. Pennsylvania. Reel: 6 Hazelton. 1986-1986 Pennsylvania. Conyngham, Hazelton Heights, Humbolt, Mcadoo, Mcadoo Homestead. Heigthts, West Hazleton, Parts Of Hazle Township Incl 1927-1931/32 Milnesville. Hays, Homestead Park, Homeville, Lincoln Place, Mifflin Reel: 34 Township, Munhall, Munhall Terrace, New Homestead, West Homestead, Whitaker; Missing years: 1928. Pennsylvania. Reel: 7 Hazleton. 1901/02-1921/22 Pennsylvania. West Hazleton, Freeland; Missing years: 1903, 1904, 1905, Johnstown. 1906, 1907, 1908, 1909, 1910, 1911, 1912, 1913, 1920. 1884-1901 Reel: 18 Supplement; Missing years: 1885, 1886, 1888, 1890, 1891, 1892, 1894, 1895, 1897, 1898, 1900. Pennsylvania. Reel: 23 Hazleton. 1923/24-1927/28 Pennsylvania. West Hazleton, Hazleton Heights. Johnstown. Reel: 19 1903-1905 Daisytown, Dale, East Conemaugh, Ferndale, Franklin, Pennsylvania. Rosedale, Roxbury, Westmont; The Unincorporated Towns Of Hazleton. Brownstown, Sheridan Station, Walnut Grove; Adjoining 1929/30-1935/36 Parts Of The Surrounding Townships, Viz., East and West West Hazleton, Hazleton Heights; Missing years: 1931, 1932, Taylor, Upper and Lower Yoder, Conemaugh and 1933, 1934. Stonycreek.; Missing years: 1904. Reel: 20 Reel: 39 Pennsylvania. Pennsylvania. Hazleton. Johnstown. 1937/38-1948 1907/08-1909/10 West Hazleton, Hazleton Heights; Missing years: 1939, 1940, Cambria County, Daisytown, Dale, East Conemaugh, 1941, 1943, 1944, 1945, 1946, 1947. Ferndale, Franklin, Rosedale, Westmont; The Unincorporated Reel: 10 Towns Of Brownstown, Sheridan Station, Walnut Grove. Reel: 40

580 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Johnstown. Johnstown. 1911/12-1913/14 1937-1938/39 Ebensburg, Daisytown, Dale, East Conemaugh, Ferndale, Ebensburg, Brownstown, Dale, East Conemaugh, Eastmont, Franklin, Rosedale, Southmont, Westmont and The Ferndale, Franklin, Geistown, Lorain, Southmont, Westmont. Unincorporated Towns Of Brownstown, Sheridan, Walnut Reel: 34 Grove. Reel: 41 Pennsylvania. Johnstown. Pennsylvania. 1938/39-1941/42 Johnstown. Ebensburg, Brownstown, Dale, East Conemaugh, Eastmont, 1913/14-1918 Ferndale, Franklin, Geistown, Lorain, Southmont, And Ebensburg, Daisytown, Dale, East Conemaugh, Ferndale, Westmont. Franklin, Rosedale, Southmont, Westmont and The Reel: 35 Unincorporated Towns Of Brownstown, Sheridan and Walnut Grove; Missing years: 1917. Pennsylvania. Reel: 42 Johnstown. 1945/46-1947 Pennsylvania. Brownstown, Daisytown, Dale, East Conemaugh, Eastmont, Johnstown. Elim, Ferndale, Franklin, Geistown, Lorain, Southmont, And 1918-1920 Westmont. Ebensburg; The Boroughs Of Daisytown, Dale, East Reel: 36 Conemaugh, Ferndale, Franklin, Rosedale, Southmont, Westmont and The Unincorporated Towns Of Brownstown, Pennsylvania. Sheridan and Walnut Grove; Missing years: 1919. Johnstown. Reel: 43 1949-1951 Brownstown, Daisytown, Dale, East Conemaugh, Elim, Pennsylvania. Ferndale, Franklin, Geistown, Lorain, Oakland, Southmont, Johnstown. Westmont And Parts Of Lower And Upper Yoder Townships; 1922-1925 Missing years: 1950. Ebensburg; The Boroughs Of Daisytown, Dale, East Reel: 37 Conemaugh, Ferndale, Franklin, Rosedale, Southmont, Westmont and The Unincorporated Towns Of Brownstown Pennsylvania. and Walnut Grove; Missing years: 1923, 1924. Johnstown. Reel: 44 1953-1954 Brownstown, Daisytown, Dale, East Conemaugh, Elim, Pennsylvania. Ferndale, Franklin, Geistown, Lorain, Oakland, Southmont, Johnstown. Westmont, And Parts Of Lower And Upper Yoder Townships. 1925-1927 Reel: 38 Ebensburg; The Boroughs Of Daisytown, Dale, East Conemaugh, Ferndale, Franklin, Rosedale, Southmont, Pennsylvania. Westmont and The Unincorporated Towns Of Brownstown Johnstown. and Walnut Grove; Missing years: 1926. 1954-1957 Reel: 45 Brownstown, Daisytown, Dale, East Conemaugh, Elim, Ferndale, Franklin, Geistown, Lorain, Oakland, Southmont, Pennsylvania. Westmont, And Parts Of Lower And Upper Yoder Townships. Johnstown. Reel: 39 1929-1931 Ebensburg; The Boroughs Of Daisytown, Dale, East Pennsylvania. Conemaugh, Ferndale, Franklin, Rosedale, Southmont, Johnstown. Westmont and The Unincorporated Towns Of Brownstown 1957-1958/59 and Walnut Grove; Missing years: 1930. Brownstown, Daisytown, Dale, East Conemaugh, Elim, Reel: 46 Ferndale, Franklin, Geistown, Lorain, Oakland, Southmont, Westmont, And Parts Of Lower And Upper Yoder Townships. Pennsylvania. Reel: 40 Johnstown. 1931-1933 Pennsylvania. Ebensburg; The Boroughs Of Brownstown, Daisytown, Dale, Johnstown. East Conemaugh, Eastmont, Ferndale, Franklin, Geistown, 1960 Lorain, Rosedale, Southmont, Walnut Grove, and Westmont; Brownstown, Daisytown, Dale, East Conemaugh, Elim, Missing years: 1932. Ferndale, Franklin, Geistown, Lorain, Oakland, Southmont, Reel: 47 Westmont, Part Of Richland Township, And Parts Of Upper And Lower Yoder Townships. Reel: 41

581 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Johnstown. Kittanning; Ford City. 1970-1993 1919/20-1935 Buyers Guide And Classifieds, Daisytown, Dale, East Armstrong County, Cadogan, Ford View, Furnace Run, Conemaugh, Walnut Grove, Valley View, Tanneryville, South Garretts Run, Graff, McCain, McGrann, Mahoning, Mont, West Mont, Brownstown, Lorain, Ferndale, Franklin, Manorville, Mohawk, Mosgrove, Paintertown, Pattonville, Geistown, Riverside, Parts Of Conemaugh Township, Parts Of Rosston, Rural Valley, Templeton, Whitesburg, Worthington, Upper Yoder Township, Parts Of West Taylor Township, Yatesboro; Missing years: 1921, 1922, 1925, 1927, 1928, Parts Of Middle Township Incl. Cambria Heights, Parts Of 1929, 1930, 1932, 1933, 1934. Lower Yoder Township, Part Of Richland Township Incl. Reel: 40 Krings, Parts Of Stonycreek Township Incl Oakland And Town Of Windber; Missing years: 1971, 1972, 1973, 1974, Pennsylvania. 1975, 1976, 1977, 1978, 1979, 1980, 1981, 1982, 1983, 1984, Lancaster. 1985, 1986, 1987, 1988, 1989, 1990, 1991, 1992. [1843] Reel: 26 Fiche: 596

Pennsylvania. Pennsylvania. Johnstown. Lancaster. 1993-1998 1857 Daisytown, Dale, East Conemaugh, Walnut Grove, Valley Fiche: 598 View, Tanneryville, South Mont, West Mont, Brownstown, Lorain, Ferndale, Franklin, Geistown, Riverside, Parts Of Pennsylvania. Conemaugh Township, Parts Of Upper Yoder Township, Parts Lancaster. Of West Taylor Township, Parts Of Middle Township, Incl. 1882/83-1888 Cambria Heights, Parts Of Lower Yoder Township, Parts Of Supplement; Columbia; Missing years: 1885, 1886, 1887. Richland Township, Incl. Krings, Parts Of Stonycreek Reel: 3 Township Incl Oakland And Town Of Windber; Missing years: 1994, 1995, 1996, 1997. Pennsylvania. Reel: 27 Lancaster. 1890-1894/95 Pennsylvania. Supplement; Missing years: 1891, 1893. Kane. Reel: 4 1902-1928 Burrows, Dahoga, Deyoung, Durant City, East Kane, Pennsylvania. Hazelhurst, Kushequa, James City, Ludlow, Mt. Jewett, Lancaster. Sackett, Sergeant, Wilcox; Missing years: 1903, 1904, 1905, 1896-1898 1906, 1907, 1908, 1909, 1910, 1911, 1913, 1920, 1923, 1925, Supplement; Adamstown, Akron, Christiana, Columbia, 1926, 1927. Elizabethtown, Ephrata, Lititz, Manheim, Marietta, Mount Reel: 3 Joy, New Holland, Quarryville, Washington. Reel: 5 Pennsylvania. Kittanning. Pennsylvania. 1904/05-1916/17 Lancaster. Applewold, Edgewood, Ford City, Garretts Run, Graff, 1899/1900-1901 McCain, Manorville, Painter Town, Pattonville, West Supplement. Kittanning, Wickboro; Missing years: 1909. Reel: 6 Reel: 39 Pennsylvania. Pennsylvania. Lancaster. Kittanning. 1903/04-1907/08 1980-1992 Reel: 1 Ford City, Ford Cliff, Kittanning Highlands, Manorvile, Pts Of East Franklin Twp. Incl. Applewold, West Kittanning, And Pennsylvania. Mcgrann, Pts Of Rayburn Twp. Pts Of Manor Twp. Incl. East Lancaster. Kittanning; Missing years: 1981, 1983, 1984, 1985, 1986, 1909-1911/12 1987, 1988, 1990, 1991. Reel: 2 Reel: 1 Pennsylvania. Lancaster. 1913/14-1916/17 Reel: 3

582 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Lancaster. Lancaster. 1917/18-1919/20 1959-1960 Reel: 4 Reel: 38 Pennsylvania. Pennsylvania. Lancaster. Lancaster. 1921-1923/24 1986-1986 Reel: 5 Lancaster Township. Reel: 28 Pennsylvania. Lancaster. Pennsylvania. 1925/26-1929/30 Lancaster County. Reel: 6 1859/60 Fiche: 599 Pennsylvania. Lancaster. Pennsylvania. 1931-1935 Latrobe. Reel: 7 1966-1966 Reel: 50 Pennsylvania. Lancaster. Pennsylvania. 1937/38-1941/42 Lebanon. Reel: 30 1889/90-1901 Supplement; Missing years: 1894, 1898, 1900. Pennsylvania. Reel: 11 Lancaster. 1941/42-1946 Pennsylvania. Missing years: 1943. Lebanon. Reel: 31 1905-1909 Annville, Avon, Bellegrove, Bismarck, Bunkerhill, Pennsylvania. Campbelltown, Cornwall, East Hanover, Ebenezer, Fontana, Lancaster. Fredericksburg, Greble, Hamlin, Heilmandale, Iona, 1946-1948 Jonestown, Kleinfeltersville, Lawn, Lickdale, Millbach, Mt. Missing years: 1947. Zion, Myerstown, West Myerstown, Newmanstown, Ono, Reel: 32 Onset, Palmyra, Prescott, Reistville, Rexmont, Richland, Shaefferstown, Sheridan, Syner; Missing years: 1906, 1908. Pennsylvania. Reel: 40 Lancaster. 1950-1952 Pennsylvania. Missing years: 1951. Lebanon. Reel: 33 1911-1915 Annville, Avon, Bellegrove, Bismark, Bunkerhill, Pennsylvania. Campbelltown, Cleona, Cornwall, East Hanover, Ebenezer, Lancaster. Fontana, Fredericksburg, Greble, Hamlin, Heilmandale, Iona, 1952-1955 Jonestown, Kleinfeltersville, Lawn, Lickdale, Millbach, Mt. Missing years: 1953. Zion, Myerstown, West Myerstown, Newmanstown, Ono, Reel: 34 Onset, Palmyra, Prescott, Reistville, Rexmont, Richland, Shaefferstown, Sheridan, Syner; Missing years: 1912, 1914. Pennsylvania. Reel: 41 Lancaster. 1955-1956 Pennsylvania. Reel: 35 Lebanon. 1917-1921/22 Pennsylvania. Annville, Myerstown, Palmyra; Missing years: 1918. Lancaster. Reel: 42 1956-1958 Reel: 36 Pennsylvania. Lebanon. Pennsylvania. 1923/24-1925/26 Lancaster. Annville, Myerstown, Palmyra. 1958-1959 Reel: 43 Reel: 37

583 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Lebanon. Lebanon. 1928/29-1933/34 1987-1987 Annville, Cleona, Myerstown, Palmyra; Missing years: 1932. Annville, Cleona, Cornwall, Myerstown, Palmyra, North Reel: 44 Cornwall Township, West Lebanon, Part Of North Lebanon Township, And Part Of South Lebanon Township. Pennsylvania. Reel: 41 Lebanon. 1936-1940 Pennsylvania. Annville, Cleona, Myerstown, And Palmyra; Missing years: Lewistown. 1937, 1939. 1929-1934 Reel: 19 Lewistown Junction, Burnham, Yeagertown, Highland Park, Lake Park, Juniata Terrace; Missing years: 1930, 1931, 1933. Pennsylvania. Reel: 7 Lebanon. 1940-1945/46 Pennsylvania. Annville, Cleona, Myerstown, And Palmyra; Missing years: Lock Haven. 1941, 1943, 1944. 1901/02-1934 Reel: 20 Castanea, Dunnstown, Flemington, Lockport, Mill Hall; Missing years: 1905, 1906, 1907, 1908, 1909, 1910, 1911, Pennsylvania. 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, Lebanon. 1922, 1923, 1924, 1925, 1926, 1927, 1929, 1930, 1932, 1933. 1945/46-1948 Reel: 8 Annville, Cleona, Myerstown, And Palmyra; Missing years: 1947. Pennsylvania. Reel: 21 Mckeesport. 1893/94-1901/02 Pennsylvania. Supplement; Barnum, Bayard, Belington, Beverly, Blaine, Lebanon. Coketon, Davis, Dobbin, Duquesne, Dravosburg, Elk Garden, 1951-1953 Elkins, Gorman, Keyser, Piedmont, Port Vue, Versailles Annville, Cleona, Myerstown, And Palmyra; Missing years: Borough, Wilderming, WV - Barton, Deer Park, Frostburg, 1952. Hancock, Lonaconing, Mount Savage, Oakland, Westernport, Reel: 22 Md - Berlin, Braddock, Christy Park, Connellsville, Hyndman, Meyersdale, New Haven, Reynoldton, Rockwood, Somerset, Pennsylvania. Ursina, West Newton, Pa; Missing years: 1896, 1899, 1900. Lebanon. Reel: 9 1953-1956 Annville, Cleona, Myerstown, And Palmyra; Missing years: Pennsylvania. 1954. Mckeesport. Reel: 23 1905/06-1908 Dravosburg, Duquesne, East McKeesport, Glassport, Port Pennsylvania. Vue, Versailles; Missing years: 1907. Lebanon. Reel: 21 1956-1959 Annville, Cleona, Myerstown, And Palmyra; Missing years: Pennsylvania. 1958. Mckeesport. Reel: 24 1910-1912 East McKeesport, Dravosburg, Glassport, Port Vue, Pennsylvania. Versailles; Missing years: 1911. Lebanon. Reel: 22 1959-1960 Annville, Cleona, Myerstown, And Palmyra. Pennsylvania. Reel: 25 Mckeesport. 1914-1918 Pennsylvania. Dravosburg, East McKeesport, Glassport, Otto, Port Vue, Lebanon. Versailles; Missing years: 1915, 1917. 1967-1977 Reel: 23 Annville, Cleona, Myerstown, Palmyra, Parts Of Ebenezer, Parts Of Cornwall Township, And South Lebanon Township; Pennsylvania. Missing years: 1968, 1969, 1970, 1971, 1972, 1973, 1974, Mckeesport. 1975, 1976. 1920-1922 Reel: 40 Dravosburg, East McKeesport, Glassport, Otto, Port Vue, Versailles; Missing years: 1921. Reel: 24

584 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Mckeesport. Meadville. 1925-1927 1925/26-1932 Dravosburg, Glassport, Otto, Port Vue, Versailles; Missing Kerrtown, Fredericksburg; Missing years: 1927, 1929, 1930, years: 1926. 1931. Reel: 25 Reel: 26

Pennsylvania. Pennsylvania. Mckeesport. Meadville. 1927-1935 1937-1951 Dravosburg, Glassport, Otto, Port Vue, Versailles; Missing Fredericksburg And Kerrtown; Missing years: 1938, 1939, years: 1928, 1930, 1931, 1932, 1933, 1934. 1940, 1941, 1942, 1943, 1944, 1945, 1946, 1947, 1948, 1950. Reel: 26 Reel: 5 Pennsylvania. Pennsylvania. Mckeesport. Meadville. 1939-1944 1953-1956 Dravosburg And Versailles; Missing years: 1940, 1942, 1943. Fredericksburg And Kerrtown; Missing years: 1954. Reel: 40 Reel: 6 Pennsylvania. Pennsylvania. Mckeesport. Meadville. 1944-1948 1956-1959/60 Missing years: 1945, 1947. Fredericksburg And Kerrtown. Reel: 41 Reel: 7 Pennsylvania. Pennsylvania. Mckeesport. Meadville. 1948-1952 1980-1982 Missing years: 1949, 1951. Fredericksburg, Kerrytown, Meadville Rural Route Directory, Reel: 42 Parts Of West Mead Township, And Part Of Vernon Township; Missing years: 1981. Pennsylvania. Reel: 46 Mckeesport. 1953-1955 Pennsylvania. Missing years: 1954. Meadville. Reel: 43 1983-1985 Part Of West Mead Township, Part Of Vernon Township Incl. Pennsylvania. Kerrytown, Fredericksburg, And Meadville Rural Route Mckeesport. Directory; Missing years: 1984. 1956-1957/58 Reel: 47 Reel: 44 Pennsylvania. Pennsylvania. Millcreek Township. Mckeesport. 1965-1977 1958/59-1960 Fairview, Girard, And Lake City; Missing years: 1966, 1967, Reel: 45 1968, 1969, 1970, 1971, 1972, 1973, 1974, 1975, 1976. Reel: 49 Pennsylvania. Mckeesport. Pennsylvania. 1972-1972 Misc. Dirs. /state Of. Reel: 48 1902-1916/17 Main Line Directory - 1916, 1916/17. Including: Overbrook, Pennsylvania. Merion, Narberth, Wynnewood, Ardmore, Haverford, Bryn Meadville. Mawr, Rosemont, Garrett Hill, Villa Nova, Radnor, St. 1902-1915 Davids, Ithan, Wayne, Strafford, Devon, Berwyn, Daylesford, Cambridge Springs, Kerrtown, Fredericksburg; Missing years: Paoli, Duffryn Mawr (green Tree Station), Malvern, Frazer, 1903, 1908, 1909, 1910, 1911, 1914. Bala, & Cynwyd. The Pocket Guide Of The City Of Reading - Reel: 25 1902. The Slate Belt - (bangor, East Bangor, Wind Gap, Pen Argyl, Roseto, Portland, Johnsonville, Mt. Bethel, Centreville, Richmond, Delabole, Ackermanville, Flicksville And R.f.d. Delivery) - 1915.; Missing years: 1903, 1904, 1905, 1906, 1907, 1908, 1909, 1910, 1911, 1912, 1913, 1914. Reel: 50

585 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Misc. Dirs. /state Of. New Castle. 1903-1916 1914-1916 The Pennsylvania Railroad Main Line Directory, From Reel: 44 Overbrook To Paoli. Including: Overbrook, Merion, Narberth, Wynnewood, Ardmore, Duffryn Mawr, Haverford, Bryn Pennsylvania. Mawr, Rosemont, Villa Nova, Radnor, St. Davids, Ithan, New Castle. Wayne, Strafford, Devon, Berwyn, Daylesford, Paoli, Green 1921-1924/25 Tree (duffryn Mawr Po), Malvern, Frazer, & Cynwyd.; Reel: 45 Missing years: 1904, 1905, 1906, 1908, 1909, 1910, 1913, 1914, 1915. Pennsylvania. Reel: 49 New Castle. 1926/27-1928 Pennsylvania. Reel: 46 Monongahela. 1902/03-1929 Pennsylvania. Elizabeth, West Elizabeth, Brownsville, West Brownsville, New Castle. New Eagle, Riverview, Black Diamond (Hazzard, PA), 1930-1931 Axleton, East Monongahela; Missing years: 1904, 1905, 1906, Reel: 47 1907, 1908, 1909, 1910, 1912, 1913, 1915, 1916, 1917, 1918, 1919, 1921, 1922, 1924, 1925, 1927, 1928. Pennsylvania. Reel: 43 New Castle. 1965-1965 Pennsylvania. Reel: 39 Monongahela Valley. 1859 Pennsylvania. Youghiogheny Valley. New Kensington. Fiche: 737 1911-1915/16 Apollo, Arnold, Brackenridge, Freeport, Leechburg, Natrona, Pennsylvania. Oakmont, Parnassus, Tarentum, Vandergrift, Verona; Missing Nanticoke. years: 1912, 1913, 1914. 1903/04/05-1910/11 Reel: 18 Missing years: 1906, 1907, 1908, 1909. Reel: 33 Pennsylvania. New Kensington. Pennsylvania. 1915/16-1927/28 Nanticoke. Apollo, Arnold, Brackenridge, Cheswick, Creighton, 1919-1923/24 Glassmere, Kinloch, Leechburg, Logans Ferry, Natrona, Alden Station, Askam, Avondale, Chauncey, Christopher, Oakmont, Parnassus, Springdale, Tarentum, Vandergrift, Concrete City, Dundee, Glen Lyon, Hanover Green, Hunlock Verona; Missing years: 1917, 1918, 1919, 1920, 1921, 1922, Creek, Korn Krest, Mocanaqua, Newport Center, Sheatown, 1923, 1924, 1925, 1926. Sugar Notch, Wanamie, Warrior Run, West Nanticoke; Reel: 19 Missing years: 1920, 1921, 1922. Reel: 18 Pennsylvania. New Kensington. Pennsylvania. 1940-1949 New Castle. Arnold; Missing years: 1941, 1942, 1943, 1944, 1945, 1947, 1889/90-1899 1948. Supplement; Lawrence County, Mahoningtown. Reel: 23 Reel: 24 Pennsylvania. Pennsylvania. New Kensington. New Castle. 1950-1954 1903-1908/09 Arnold; Missing years: 1951, 1953. Missing years: 1904, 1905, 1906. Reel: 24 Reel: 42 Pennsylvania. Pennsylvania. New Kensington. New Castle. 1955-1959 1909/10-1913 Arnold; Missing years: 1956, 1958. Missing years: 1912. Reel: 25 Reel: 43

586 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. New Kinsington. Norristown. 1961-1961 1947-1949 Arnold. Bridgeport, Jeffersonville; Missing years: 1948. Reel: 2 Reel: 48 Pennsylvania. Pennsylvania. Norristown. Norristown. 1860/61 1951-1953 Bridgeport. Bridgeport, Jeffersonville; Missing years: 1952. Fiche: 1036 Reel: 49 Pennsylvania. Pennsylvania. Norristown. Norristown. 1882/1884-1892/1894 1955-1957 Supplement. Bridgeport, Jeffersonville, East Norriton, Plymouth, Upper Reel: 1 Merion; Missing years: 1956. Reel: 50 Pennsylvania. Norristown. Pennsylvania. 1894/1896-1900/1902 Norristown. Supplement. 1959-1960 Reel: 2 Bridgeport, And Adjacent Sections Of East Norriton, West Norriton, Plymouth, And Upper Merion Townships. Pennsylvania. Reel: 1 Norristown. 1902/04-1908/10 Pennsylvania. Bridgeport, Pottstown. Oil City. Reel: 1 1914/15-1927 West End Boro, Franklin, Emlenton, Rouseville, Reno. Pennsylvania. Venango County, Including; Franklin, Clintonville, Norristown. Cooperstown, Pleasantville, Polk and Utica.; Missing years: 1910/12-1914/16 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926; Years Bridgeport, Pottstown. shown as missing for Oil City, PA indicate years missing on Reel: 2 this reel. They are not necessarily missing from the City Directories Collection. Refer to page 6 of this guide for more Pennsylvania. information regarding Oil City, PA. Norristown. Reel: 40 1916/18-1921/23 Bridgeport, Pottstown. Pennsylvania. Reel: 3 Oil City. 1945-1950 Pennsylvania. Rouseville, Reno, Seneca; Missing years: 1947. Norristown. Reel: 42 1923/25-1927/29 Bridgeport, Pottstown. Pennsylvania. Reel: 4 Oil City. 1951-1955 Pennsylvania. Missing years: 1953. Norristown. Reel: 43 1930/31-1934/35 Bridgeport, Jeffersonville. Pennsylvania. Reel: 5 Oil City. 1956-1960 Pennsylvania. Reno, Rouseville, Seneca. Norristown. Reel: 44 1936-1939 Bridgeport, Jeffersonville. Pennsylvania. Reel: 46 Oil City. 1970-1977 Pennsylvania. Reno, Rouseville, And Seneca; Missing years: 1971, 1972, Norristown. 1973, 1974, 1975, 1976. 1940-1944 Reel: 3 Bridgeport, Jeffersonville. Reel: 47

587 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Oil City. Philadelphia. 1980-1982 1795 Reno, Rouseville, Pts Of Corn Planter Twp. Incl. Mcclintock, Fiche: 1072 Pts Of Cranberry Twp Incl. Cranberry, Egypt Corners, Seneca, And Woodland Heights; Missing years: 1981. Pennsylvania. Reel: 4 Philadelphia. 1796 Pennsylvania. Fiche: 1073 Oil City. 1987-1987 Pennsylvania. Rouseville, Cranberry Twp, And Pts Of Corn Planter Twp Philadelphia. Incl. Mcclintock. 1796 Reel: 5 Fiche: 1074 Pennsylvania. Pennsylvania. Oil City; Franklin. Philadelphia. 1902-1912/13 1797 Siverly, Rouseville, Reno, Clintonville, Cooperstown, Fiche: 1075 Emlenton, Franklin, Pleasantville, Polk, Rocky Grove, Bleakley Hill, Bully Hill, Eclipse, Galloway Road, Lamberton Pennsylvania. Farm, Prospect Park, Point Hill, Sunville, Uniontown, Utica, Philadelphia. Valley Ext. and West End Borough.; Missing years: 1903, 1798 1905, 1908, 1909, 1910, 1911. Fiche: 1076 Reel: 39 Pennsylvania. Pennsylvania. Philadelphia. Pennsylvania Gazetteer. 1799 1903-1904 Fiche: 1077 Reel: 30 Pennsylvania. Pennsylvania. Philadelphia. Pennsylvania Gazetteer. 1799 1903-1904 Fiche: 1078 Reel: 31 Pennsylvania. Pennsylvania. Philadelphia. Pennsylvania Gazetteer. 1800 1903-1904 Fiche: 1079 Reel: 32 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1800 1785 Fiche: 1080 Fiche: 1067 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1801 1785 Fiche: 1081 Fiche: 1068 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1802 1791 Southwark, Northern Liberties, and Kensington. Fiche: 1069 Fiche: 1082 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1793 1803 Fiche: 1070 Southwark, Northern Liberties, and Kensington. Fiche: 1083 Pennsylvania. Philadelphia. 1794 Fiche: 1071

588 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1804 1814 Southwark, Northern Liberties, and Kensington. Fiche: 1096 Fiche: 1084 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1816 1805 Southwark, Northern Liberties and Kensington. Southwark, Northern Liberties, and Kensington. Fiche: 1097 Fiche: 1085 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1817 1806 Northern Liberties and Southwark. Southwark and Northern Liberties. Fiche: 1098 Fiche: 1086 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1817 1807 Fiche: 1099 Southwark and Northern Liberties. Fiche: 1087 Pennsylvania. Philadelphia. Pennsylvania. 1818 Philadelphia. Hamiltonville and Camden, NJ. 1808 Fiche: 1100 Southwark and Northern Liberties. Fiche: 1088 Pennsylvania. Philadelphia. Pennsylvania. 1819 Philadelphia. Hamiltonville and Camden, NJ. 1809 Fiche: 1101 Southwark and Northern Liberties. Fiche: 1089 Pennsylvania. Philadelphia. Pennsylvania. 1820 Philadelphia. Hamiltonville and Camden, NJ. 1810 Fiche: 1102 Southwark and Northern Liberties. Fiche: 1090 Pennsylvania. Philadelphia. Pennsylvania. 1820 Philadelphia. Fiche: 1103 1811 Southwark and Northern Liberties. Pennsylvania. Fiche: 1092 Philadelphia. 1821 Pennsylvania. Hamiltonville and Camden, NJ. Philadelphia. Fiche: 1104 1811 Southwark and Northern Liberties and Kensington. Pennsylvania. Fiche: 1093 Philadelphia. 1822 Pennsylvania. Hamiltonville and Camden, NJ. Philadelphia. Fiche: 1105 [1811] Fiche: 1094 Pennsylvania. Philadelphia. Pennsylvania. 1823 Philadelphia. Fiche: 1106 1813 Fiche: 1095

589 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1824 1838 Fiche: 1107 Fiche: 1120 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1825 1838 Fiche: 1108 Fiche: 1121

Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1828 1838/39 Fiche: 1109 Fiche: 1122 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1829 1839 Fiche: 1110 Fiche: 1123 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1830 1839 Fiche: 1111 Fiche: 1124

Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1831 1840 Fiche: 1112 Fiche: 1125 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1833 1840 Fiche: 1113 Fiche: 1126 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1833 1841 Fiche: 1114 Fiche: 1127

Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1834 1841 Fiche: 1115 Fiche: 1128 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1835/36 1842 Fiche: 1116 Fiche: 1129 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1837 1843 Fiche: 1117 Fiche: 1130

Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1837 1843 Fiche: 1118 Fiche: 1131 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1838 1844 Fiche: 1119 Fiche: 1132

590 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1844 1850 Business Directory Including - USA, South America, West Fiche: 1145 India, London, Liverpool and Paris. Fiche: 1133 Pennsylvania. Philadelphia. Pennsylvania. 1851 Philadelphia. Fiche: 1146 1845 Business Directory Includes - USA, South America and West Pennsylvania. India. Philadelphia. Fiche: 1134 1851 Fiche: 1147 Pennsylvania. Philadelphia. Pennsylvania. 1845 Philadelphia. Fiche: 1135 1851 Fiche: 1148 Pennsylvania. Philadelphia. Pennsylvania. 1846 Philadelphia. Fiche: 1136 1852 Fiche: 1149 Pennsylvania. Philadelphia. Pennsylvania. 1847 Philadelphia. Fiche: 1137 1853 Frankford, Germantown, Manayunk, PA and Camden, NJ. Pennsylvania. Fiche: 1151 Philadelphia. 1848 Pennsylvania. Fiche: 1138 Philadelphia. 1853 Pennsylvania. Fiche: 1152 Philadelphia. 1848 Pennsylvania. Fiche: 1139 Philadelphia. 1853 Pennsylvania. Fiche: 1153 Philadelphia. 1849 Pennsylvania. Fiche: 1140 Philadelphia. 1854 Pennsylvania. Bridesburg, Frankford, Germantown, Manayunk, PA and Philadelphia. Camden, NJ. 1849 Fiche: 1154 Fiche: 1141 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1855 1849 Fiche: 1155 Business Directory Includes - USA, South America and West India. Pennsylvania. Fiche: 1142 Philadelphia. 1856 Pennsylvania. Camden, NJ. Philadelphia. Fiche: 1157 1850 Fiche: 1143 Pennsylvania. Philadelphia. Pennsylvania. 1856/57 Philadelphia. Fiche: 1158 1850 Fiche: 1144

591 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1857 1861-1862 Camden, NJ. Reel: 1 Fiche: 1159 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1863-1864 1857 Reel: 2 Fiche: 1160 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1865-1866 1857 Reel: 3 Fiche: 1162 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1867 1858 Reel: 4 Fiche: 1163 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1867/68 1858 Reel: 5 Camden, NJ. Fiche: 1164 Pennsylvania. Philadelphia. Pennsylvania. 1868/69 Philadelphia. Reel: 6 1859 Camden, NJ. Pennsylvania. Fiche: 1165 Philadelphia. 1869 Pennsylvania. Reel: 7 Philadelphia. 1859 Pennsylvania. Fiche: 1166 Philadelphia. 1870 Pennsylvania. Reel: 8 Philadelphia. 1859/60 Pennsylvania. Fiche: 1167 Philadelphia. 1871 Pennsylvania. Reel: 9 Philadelphia. 1860 Pennsylvania. Fiche: 1168 Philadelphia. 1872 Pennsylvania. Reel: 10 Philadelphia. 1860 Pennsylvania. Fiche: 1169 Philadelphia. 1873 Pennsylvania. Reel: 11 Philadelphia. 1860 Pennsylvania. Camden, NJ. Philadelphia. Fiche: 1170 1874 Reel: 12 Pennsylvania. Philadelphia. Pennsylvania. 1860/61 Philadelphia. Fiche: 1171 1875 Reel: 13

592 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1876 1889 Reel: 14 Reel: 8 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1877 1890 Reel: 15 Reel: 9

Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1878 1891 Reel: 16 Reel: 10 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1879 1892 Reel: 17 Reel: 11 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1880 1893 Reel: 18 Reel: 12

Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1881 1894 Reel: 19 Reel: 13 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1882 1895 Reel: 1 Reel: 14 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1883 1896 Reel: 2 Reel: 15

Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1884 1897 Reel: 3 Reel: 16 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1885 1898 Reel: 4 Reel: 17 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1886 1899 Reel: 5 Reel: 18

Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1887 1900 Reel: 6 Reel: 19 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1888 1901 Reel: 7 Reel: 20

593 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1901 1914 Reel: 21 Reel: 13 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1902 1915-1916 Reel: 1 Reel: 14

Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1903 1917 Reel: 2 Reel: 15 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1904 1918 Reel: 3 Reel: 16 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1905 1919-1920 Reel: 4 Reel: 17

Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1906 1921 Reel: 5 Reel: 18 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1907 1922 Reel: 6 Reel: 19 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1908 1923 Reel: 7 Reel: 20

Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1909 1924 Reel: 8 Reel: 21 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1910 1925 Reel: 9 Reel: 22 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1911 1926 Reel: 10 Reel: 23

Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1912 1927 Reel: 11 Reel: 24 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia. 1913 1929 PT. 1 Reel: 12 Reel: 25

594 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Philadelphia. Philadelphia Bus./co-prtnr. Direct.. 1929 PT. 2 1917 Reel: 26 Reel: 50 Pennsylvania. Pennsylvania. Philadelphia. Philadelphia Bus./co-prtnr. Direct.. 1930 1918 Reel: 27 Reel: 48

Pennsylvania. Pennsylvania. Philadelphia. Philadelphia Clssfd Directory. 1935 1923-1926 Reel: 28 Philadelphia And Surrounding Territory. Reel: 49 Pennsylvania. Philadelphia. Pennsylvania. 1935 Philadelphia Clssfd Directory. Reel: 29 1927-1931 Philadelphia And Surrounding Territory. Also Contains A Pennsylvania. Buyers Guide For 1928 And 1929. Baltimore Included In Philadelphia Bus. Dir. & Rgstr.. 1929/30, Baltimore And Atlantic City Included In 1931. 1915 Reel: 50 Reel: 49 Pennsylvania. Pennsylvania. Philidelphia Bus./copart. Dir. & Rgstr.. Philadelphia Bus./co-prtnr. Direct.. 1914-1915 1903-1904 Reel: 48 Reel: 41 Pennsylvania. Pennsylvania. Pittsburgh. Philadelphia Bus./co-prtnr. Direct.. 1760 1904-1906 Fiche: 1172 Missing years: 1905. Reel: 42 Pennsylvania. Pittsburgh. Pennsylvania. 1761 Philadelphia Bus./co-prtnr. Direct.. Fiche: 1173 1906-1910 Missing years: 1907, 1908, 1909. Pennsylvania. Reel: 43 Pittsburgh. 1813 Pennsylvania. Fiche: 1174 Philadelphia Bus./co-prtnr. Direct.. 1910 Pennsylvania. Reel: 44 Pittsburgh. 1815 Pennsylvania. Fiche: 1175 Philadelphia Bus./co-prtnr. Direct.. 1911 Pennsylvania. Reel: 45 Pittsburgh. 1819 Pennsylvania. Fiche: 1176 Philadelphia Bus./co-prtnr. Direct.. 1911-1913 Pennsylvania. Missing years: 1912. Pittsburgh. Reel: 46 1826 Fiche: 1177 Pennsylvania. Philadelphia Bus./co-prtnr. Direct.. Pennsylvania. 1913-1914 Pittsburgh. Reel: 47 1837 Fiche: 1178

595 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1839 1859/60 Allegheny, Lawrencevelle and Birmingham. Fiche: 1189 Fiche: 1179 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1861/62-1864/65 1841 Birmingham, E. Birmingham, Lawrenceville, Manchester, Allegheny. Duquesne, W. Pittsburgh, S. Pittsburgh, Monongahela, Fiche: 1180 Temperanceville. Reel: 1 Pennsylvania. Pittsburgh. Pennsylvania. 1844 Pittsburgh. Allegheny, Birmingham, Lawrenceville, Manchester, 1865/66-1868/69 Sharpsburg,temperanceville, Riceville, Oakland, Minersville, Reel: 2 East Liberty, Stewartstown, Wilkinsburgh, M'keesport, Elizabethtown. Pennsylvania. Fiche: 1181 Pittsburgh. 1869/70-1871/72 Pennsylvania. Reel: 3 Pittsburgh. 1847 Pennsylvania. Allegheny. Pittsburgh. Fiche: 1182 1872/73-1874/75 Reel: 4 Pennsylvania. Pittsburgh. Pennsylvania. 1850 Pittsburgh. Allegheny. 1875/76-1876/77 Fiche: 1183 Reel: 5 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1852 1877/78-1878/79 Allegheny. Reel: 6 Fiche: 1184 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1879/80-1880/81 1854 Reel: 7 Fiche: 1185 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1881/82 1856/57 Reel: 8 Allegheny, Birmingham, East Birmingham, South and West Pittsburgh, Temperanceville, Manchester, Duquesne, Pennsylvania. Lawrenceville, East Liberty, Pitt and Collins Townships. Pittsburgh. Fiche: 1186 1882/83-1883 Alleghney. Pennsylvania. Reel: 1 Pittsburgh. 1857/58 Pennsylvania. Fiche: 1187 Pittsburgh. 1884-1885 Pennsylvania. Alleghney. Pittsburgh. Reel: 2 1858/59 Fiche: 1188 Pennsylvania. Pittsburgh. 1886-1887 Alleghney. Reel: 3

596 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1888-1889 1900/01 Alleghney. Alleghney. Reel: 4 Reel: 15 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1890 1901 Alleghney. Alleghney. Reel: 5 Reel: 16 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1891 1902-1903 Alleghney. Allegheny. Reel: 6 Reel: 1 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1892 1903-1904 Alleghney. Allegheny. Reel: 7 Reel: 2 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1893 1904-1905 Alleghney. Allegheny. Reel: 8 Reel: 3 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1894 1906 Alleghney. Allegheny. Reel: 9 Reel: 4 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1895 1906-1907 Alleghney. Allegheny. Reel: 10 Reel: 5 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1896 1907 Alleghney. Reel: 6 Reel: 11 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1908 1897 Reel: 7 Alleghney. Reel: 12 Pennsylvania. Pittsburgh. Pennsylvania. 1908-1909 Pittsburgh. Reel: 8 1898/99 Alleghney. Pennsylvania. Reel: 13 Pittsburgh. 1909-1910 Pennsylvania. Reel: 9 Pittsburgh. 1899-1900 Alleghney. Reel: 14

597 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1910-1912 1924 Missing years: 1911. Reel: 23 Reel: 10 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1925 1912-1913 Reel: 24 Reel: 11 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1926 1913-1914 Reel: 25 Reel: 12 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1927 1914-1915 Reel: 26 Reel: 13 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1928 1915-1916 Reel: 27 Reel: 14 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1929 1916-1917 Reel: 28 Reel: 15 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1929-1930 1917-1918 Brentwood, Mount Oliver. Reel: 16 Reel: 29 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1918 1930 Reel: 17 Brentwood, Mount Oliver, Banksville, Brierly Plan, Calhoun Park Plan, Carrick, Crafton Heights, Hays Borough, Pennsylvania. Knoxville, Lincoln Place, Mcelhan Plan, Mifflin Township, Pittsburgh. Ross Township, Westwood. 1919 Reel: 30 Reel: 18 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1931 1920 Brentwood, Mount Oliver Borough, Banksville, Brierly Plan, Reel: 19 Calhoun Park Plan, Carrick, Crafton Heights, Elwyn, Hays Borough, Knoxville, Lincoln Place, Mcelhany Plan, Mifflin Pennsylvania. Township, Overbrook, Parkview Plan, Penn Township, Pittsburgh. Reserve Township, Ross Township, Westwood. 1921 Reel: 31 Reel: 20 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1931-1932 1922 Brentwood, Mount Oliver Borough, Banksville, Brierly Plan, Reel: 21 Calhoun Park Plan, Carrick, Crafton Heights, Elwyn, Hays Borough, Knoxville, Lincoln Place, Mcelhany Plan, Mifflin Pennsylvania. Township, New Homestead, Overbrook, Parkview Plan, Penn Pittsburgh. Township, Reserve Township, Ross Township, Westwood. 1923 Reel: 32 Reel: 22

598 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1932-1933 1937-1937 Brentwood, Mount Oliver Borough, Banksville, Brierly Plan, Dormont And Mount Oliver Boroughs, Mount Lebanon Calhoun Park Plan, Carrick, Crafton Heights, Elwyn, Hays Township, Banksville, Brierly Plan, Calhoun Park Plan, Borough, Knoxville, Lincoln Place, Mcelhany Plan, Mifflin Carrick, Crafton Heights, Elwyn, Hays Borough, Knoxville, Township, New Homestead, Overbrook, Parkview Plan, Penn Lincoln Place, Mcelhany Plan, Mifflin Township, New Township, Reserve Township, Ross Township, Westwood. Homestead, Overbrook, Parkview Plan, Penn Township, Part Reel: 33 Of Reserve Township, Ross Township, And Westwood. Reel: 6 Pennsylvania. Pittsburgh. Pennsylvania. 1934 Pittsburgh. Brentwood, Mount Oliver Borough, Banksville, Brierly Plan, 1937-1938 Calhoun Park Plan, Carrick, Crafton Heights, Elwyn, Hays Dormont And Mount Oliver Boroughs, Mount Lebanon Borough, Knoxville, Lincoln Place, Mcelhany Plan, Mifflin Township, Banksville, Brierly Plan, Calhoun Park Plan, Township, Overbrook, Parkview Plan, Penn Township, Carrick, Crafton Heights, Elwyn, Hays Borough, Knoxville, Reserve Township, Ross Township, Westwood. Lincoln Place, Mcelhany Plan, Mifflin Township, New Reel: 34 Homestead, Overbrook, Parkview Plan, Penn Township, Part Of Reserve Township, Ross Township, And Westwood. Pennsylvania. Reel: 7 Pittsburgh. 1934-1935 Pennsylvania. Brentwood, Mount Oliver Borough, Banksville, Brierly Plan, Pittsburgh. Calhoun Park Plan, Carrick, Crafton Heights, Elwyn, Hays 1938-1938 Borough, Knoxville, Lincoln Place, Mcelhany Plan, Mifflin Dormont And Mount Oliver Boroughs, Mount Lebanon Township, Overbrook, Parkview Plan, Penn Township, Township, Banksville, Brierly Plan, Calhoun Park Plan, Reserve Township, Ross Township, Westwood. Carrick, Crafton Heights, Elwyn, Hays Borough, Knoxville, Reel: 35 Lincoln Place, Mcelhany Plan, Mifflin Township, New Homestead, Overbrook, Parkview Plan, Penn Township, Part Pennsylvania. Of Reserve Township, Ross Township, And Westwood. Pittsburgh. Reel: 8 1935 Brentwood, Mount Oliver Borough, Banksville, Brierly Plan, Pennsylvania. Calhoun Park Plan, Carrick, Crafton Heights, Elwyn, Hays Pittsburgh. Borough, Knoxville, Lincoln Place, Mcelhany Plan, Mifflin 1938-1939 Township, Overbrook, Parkview Plan, Penn Township, Dormont And Mount Oliver Boroughs, Mount Lebanon Reserve Township, Ross Township, Westwood. Township, Bankesville, Brierly Plan, Calhoun Park Plan, Reel: 36 Carrick, Crafton Heights, Elwyn, Hays Borough, Knoxville, Lincoln Place, Mcelhany Plan, Mifflin Township, New Pennsylvania. Homestead, Overbrook, Parkview Plan, Penn Township, Part Pittsburgh. Of Reserve Township, Ross Township, And Westwood. 1936-1936 Reel: 9 Dormont And Mount Oliver Boroughs, Banksville, Brierly Plan, Calhoun Park Plan, Carrick, Crafton Heights, Elwyn, Pennsylvania. Hays Borough, Knoxville, Lincoln Place, Mcelhany Plan, Pittsburgh. Mifflin Township, New Homestead, Overbrook, Parkview 1939-1939 Plan, Penn Township, Part Of Reserve Township, Ross Brentwood, Dormont And Mount Oliver Boroughs, Mount Township, And Westwood. Lebanon Township, Banksville, Brierly Plan, Calhoun Park Reel: 4 Plan, Carrick, Crafton Heights, Elwyn, Hays Borough, Knoxville, Lincoln Place, Mcelhinny Plan, Mifflin Township, Pennsylvania. New Homestead, Overbrook, Parkview Plan, Penn Township, Pittsburgh. Part Of Reserve Township, Ross Township, And Westwood. 1936-1937 Reel: 10 Dormont And Mount Oliver Boroughs, Mount Lebanon Township, Banksville, Brierly Plan, Calhoun Park Plan, Pennsylvania. Carrick, Crafton Heights, Elwyn, Hays Borough, Knoxville, Pittsburgh. Lincoln Place, Mcelhany Plan, Mifflin Township, New 1939-1940 Homestead, Overbrook, Parkview Plan, Penn Township, Part Brentwood, Dormont And Mount Oliver Boroughs, Mount Of Reserve Township, Ross Township, And Westwood. Lebanon Township, Banksville, Brierly Plan, Calhoun Park Reel: 5 Plan, Carrick, Crafton Heights, Elwyn, Hays Borough, Knoxville, Lincoln Place, Mcelhinny Plan, Mifflin Township, New Homestead, Overbrook, Parkview Plan, Penn Township, Part Of Reserve Township, Ross Township, And Westwood. Reel: 11

599 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1940-1940 1943-1943 Brentwood, Dormont And Mount Oliver Boroughs, Mount Mount Oliver Borough, Banksville, Brierly Plan, Calhoun Lebanon Township, Banksville, Brierly Plan, Calhoun Park Park Plan, Carrick, Crafton Heights, Elwyn, Hays Borough, Plan, Carrick, Crafton Heights, Elwyn, Hays Borough, Knoxville, Lincoln Place, Mcelhinny Plan, Mifflin Township, Knoxville, Lincoln Place, Mcelhinny Plan, Mifflin Township, New Homestead, Overbrook, Parkview Plan, And Westwood. New Homestead, Overbrook, Parkview Plan, Penn Township, Reel: 18 Part Of Reserve Township, Ross Township, And Westwood. Reel: 12 Pennsylvania. Pittsburgh. Pennsylvania. 1944-1944 Pittsburgh. Mount Oliver Borough, Banksville, Brierly Plan, Calhoun 1940-1941 Park Plan, Carrick, Crafton Heights, Elwyn, Hays Borough, Brentwood, Dormont And Mount Oliver Boroughs, Mount Knoxville, Lincoln Place, Mcelhinny Plan, Mifflin Township, Lebanon Township, Banksville, Brierly Plan, Calhoun Park New Homestead, Overbrook, Parkview Plan, And Westwood. Plan, Carrick, Crafton Heights, Elwyn, Hays Borough, Reel: 19 Knoxville, Lincoln Place, Mcelhinny Plan, Mifflin Township, New Homestead, Overbrook, Parkview Plan, Penn Township, Pennsylvania. Part Of Reserve Township, Ross Township, And Westwood. Pittsburgh. Reel: 13 1944-1944 Mount Oliver Borough, Banksville, Brierly Plan, Calhoun Pennsylvania. Park Plan, Carrick, Crafton Heights, Elwyn, Hays Borough, Pittsburgh. Knoxville, Lincoln Place, Mcelhinny Plan, Mifflin Township, 1941-1941 New Homestead, Overbrook, Parkview Plan, And Westwood. Brentwood, Dormont And Mount Oliver Boroughs, Mount Reel: 20 Lebanon Township, Banksville, Brierly Plan, Calhoun Park Plan, Carrick, Crafton Heights, Elwyn, Hays Borough, Pennsylvania. Knoxville, Lincoln Place, Mcelhinny Plan, Mifflin Township, Pittsburgh. New Homestead, Overbrook, Parkview Plan, Penn Township, 1945-1945 Part Of Reserve Township, Ross Township, And Westwood. Mount Oliver Borough, Banksville, Brierly Plan, Calhoun Reel: 14 Park Plan, Carrick, Crafton Heights, Elwyn, Hays Borough, Knoxville, Lincoln Place, Mcelhinny Plan, Mifflin Township, Pennsylvania. New Homestead, Overbrook, Parkview Plan, And Westwood. Pittsburgh. Reel: 21 1941-1942 Dormont And Mount Oliver Boroughs, Mount Lebanon Pennsylvania. Township, Banksville, Brierly Plan, Calhoun Park Plan, Pittsburgh. Carrick, Crafton Heights, Elwyn, Hays Borough, Knoxville, 1945-1945 Lincoln Place, Mcelhinny Plan, Mifflin Township, New Mount Oliver Borough, Banksville, Brierly Plan, Calhoun Homestead, Overbrook, Parkview Plan, And Westwood. Park Plan, Carrick, Crafton Heights, Elwyn, Hays Borough, Reel: 15 Knoxville, Lincoln Place, Mcelhinny Plan, Mifflin Township, New Homestead, Overbrook, Parkview Plan, And Westwood. Pennsylvania. Reel: 22 Pittsburgh. 1942-1942 Pennsylvania. Dormont And Mount Oliver Boroughs, Mount Lebanon Pittsburgh. Township, Banksville, Brierly Plan, Calhoun Park Plan, 1946-1946 Carrick, Crafton Heights, Elwyn, Hays Borough, Knoxville, Mount Oliver Borough, Banksville, Brierly Plan, Calhoun Lincoln Place, Mcelhinny Plan, Mifflin Township, New Park Plan, Carrick, Crafton Heights, Elwyn, Hays Borough, Homestead, Overbrook, Parkview Plan, And Westwood. Knoxville, Lincoln Place, Mcelhinny Plan, Mifflin Township, Reel: 16 New Homestead, Overbrook, Parkview Plan, And Westwood. Reel: 23 Pennsylvania. Pittsburgh. Pennsylvania. 1942-1943 Pittsburgh. Dormont And Mount Oliver Boroughs, Mount Lebanon 1946-1946 Township, Banksville, Brierly Plan, Calhoun Park Plan, Mount Oliver Borough, Banksville, Brierly Plan, Calhoun Carrick, Crafton Heights, Elwyn, Hays Borough, Knoxville, Park Plan, Carrick, Crafton Heights, Elwyn, Hays Borough, Lincoln Place, Mcelhinny Plan, Mifflin Township, New Knoxville, Lincoln Place, Mcelhinny Plan, Mifflintownship, Homestead, Overbrook, Parkview Plan, And Westwood. New Homestead, Overbrook, Parkview Plan, And Westwood. Reel: 17 Reel: 24

600 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1947-1947 1952-1952 Mount Oliver Borough. Mount Oliver Borough. Reel: 25 Reel: 36 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1947-1947 1953-1953 Mount Oliver Borough. Mount Oliver Borough. Reel: 26 Reel: 37 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1948-1948 1953-1953 Mount Oliver Borough. Mount Oliver Borough. Reel: 27 Reel: 38 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1948-1948 1954-1954 Mount Oliver Borough. Mount Oliver Borough. Reel: 28 Reel: 39 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1949-1949 1954-1954 Mount Oliver Borough. Mount Oliver Borough. Reel: 29 Reel: 40 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1949-1949 1955-1955 Mount Oliver Borough. Mount Oliver Borough. Reel: 30 Reel: 41 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1950-1950 1955-1955 Mount Oliver Borough. Mount Oliver Borough. Reel: 31 Reel: 42 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1950-1950 1956-1956 Mount Oliver Borough. Mount Oliver Borough. Reel: 32 Reel: 43 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1951-1951 1956-1956 Mount Oliver Borough. Mount Oliver Borough. Reel: 33 Reel: 44 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1951-1951 1957-1957 Mount Oliver Borough. Mount Oliver Borough. Reel: 34 Reel: 45 Pennsylvania. Pennsylvania. Pittsburgh. Pittsburgh. 1952-1952 1957-1957 Mount Oliver Borough. Mount Oliver Borough. Reel: 35 Reel: 46

601 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Pittsburgh. Pittston. 1958-1958 1905-1913 Mount Oliver Borough. Avoca, Browntown, Cork Lane, Duryea, Exeter, Hughestown, Reel: 47 Inkerman, Port Blanchard, Port Griffith, Sebastopol, Sturmerville, West Pittston, Wyoming, And Yatesville; Pennsylvania. Missing years: 1906, 1907, 1908, 1909, 1910, 1912. Pittsburgh. Reel: 10 1958-1958 Mount Oliver Borough. Pennsylvania. Reel: 48 Pittston. 1915-1920/21 Pennsylvania. West Pittston, Avoca, Browntown, Cork Lane, Duryea, Pittsburgh. Exeter, Hughestown, Inkerman, Port Griffith, Sebastopol, 1959-1959 Yatesville; Missing years: 1916, 1917. Mount Oliver Borough. Reel: 11 Reel: 49 Pennsylvania. Pennsylvania. Pittston. Pittsburgh. 1923/24-1927/28 1959-1959 West Pittston, Avoca, Browntown, Cork Lane, Duryea, Mount Oliver Borough. Exeter, Hughestown, Port Griffith, Sebastopol, Yatesville. Reel: 50 Reel: 12 Pennsylvania. Pennsylvania. Pittsburgh. Pittston. 1960-1960 1948-1948 Reel: 1 West Pittston, Dupont, Duryea, Exeter, Hughestown, Jenkins Township, Pittston Township, Wyoming, West Wyoming, Pennsylvania. And Yatesville. Pittsburgh. Reel: 48 1960-1960 Reel: 2 Pennsylvania. Pittston; West Pittston. Pennsylvania. 1887-1892 Pittsburgh. Supplement; Avoca, Carbondale, Duryea, Hughestown, 1961-1961 Exeter, Pleasant Valley, Yatesville; Missing years: 1889, Mount Oliver Borough. 1891. Reel: 42 Reel: 13

Pennsylvania. Pennsylvania. Pittsburgh. Pittston; West Pittston. 1961-1961 1894-1898 Mount Oliver Borough. Supplement; Avoca, Duryea, Hughestown, Exeter, Wyoming, Reel: 43 Yatesville; Missing years: 1895, 1897. Reel: 14 Pennsylvania. Pittsburgh. Pennsylvania. 1970-1970 Plymouth. Mount Oliver Borough. 1887-1891 Reel: 44 Supplement; Nanticoke; Missing years: 1888, 1890. Reel: 25 Pennsylvania. Pittsburgh. Pennsylvania. 1970-1970 Pottstown. Mount Oliver Borough. 1936-1941 Reel: 45 South Pottstown, Stowe, Sanatoga, And Kenilworth. Reel: 19 Pennsylvania. Pottstown. 1948-1950 Kenilworth, Sanatoga, South Pottstown, And Stowe; Missing years: 1949. Reel: 20

602 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Pottstown. Pottsville. 1985-1985 1911/12/13-1917/18/19 Boyertown, Kenilworth, Lower Pottsgrove Township, Yorkville, Palo Alto, Mt. Carbon, Mechanicsville. Morysville, Pottstown Landing, Sanatoga, South Pottstown, Reel: 10 Stowe, Upper Pottsgrove Twp., And West Pottstown. Reel: 6 Pennsylvania. Pottsville. Pennsylvania. 1919/20/21-1926/27/28 Pottstown/boyertown. Palo Alto, Mt. Carbon, Mechanicsville. 1952-1956 Reel: 11 Kenilworth, Sanatoga, South Pottstown, Stowe, And Morysville; Missing years: 1953, 1955. Pennsylvania. Reel: 21 Pottsville. 1928/29-1933/34 Pennsylvania. Mechanicsville, Mt. Carbon, Palo Alto; Missing years: 1932. Pottstown/boyertown. Reel: 12 1956-1958 Kenilworth, Sanatoga, South Pottstown,stowe, And Pennsylvania. Morysville. Pottsville. Reel: 22 1950-1957 Mechanicsville, Mt. Carbon, And Palo Alto; Missing years: Pennsylvania. 1951, 1952, 1954, 1956. Pottstown/boyertown. Reel: 26 1958-1959 Kenilworth, Sanatoga, South Pottstown, Stowe, And Pennsylvania. Morysville. Pottsville. Reel: 23 1957-1960 Mechanicsville, Mt. Carbon, And Palo Alto; Missing years: Pennsylvania. 1959. Pottsville. Reel: 27 1936-1941 Mechanicsville, Mt. Carbon, And Palo Alto; Missing years: Pennsylvania. 1938, 1940. Pottsville. Reel: 24 1961-1970 Cressona, Mechanicsville, Mt. Carbon, Palo Alto, And Pennsylvania. Schuylkill Haven; Missing years: 1962, 1963, 1964, 1965, Pottsville. 1966, 1967, 1968, 1969. 1945-1950 Reel: 7 Mechanicsville, Mt. Carbon, And Palo Alto; Missing years: 1947, 1949. Pennsylvania. Reel: 25 Pottsville. 1971-1973 Pennsylvania. Cressona, Mechanicsville, Mt. Carbon, Palo Alto, And Pottsville. Schuylkill Haven; Missing years: 1972. 1887-1894 Reel: 8 Supplement. Reel: 1 Pennsylvania. Pottsville. Pennsylvania. 1974-1982 Pottsville. Cressona, Mechanicsville, Mt. Carbon, Palo Alto, Schuylkill 1895-1901 Haven, Minersville, And Orwigsburg; Missing years: 1975, Supplement. 1976, 1977, 1978, 1979, 1980, 1981. Reel: 2 Reel: 9

Pennsylvania. Pennsylvania. Pottsville. Pottsville. 0901/02/03-1909/10/11 1983-1985 Yorkville, Palo Alto, Mt. Carbon, Mechanicsville. Cressona, Mechanicsvile, Minersville, Mt. Carbon, Reel: 9 Orwigsburg, Palo Alto, And Schuylkill Haven; Missing years: 1984. Reel: 10

603 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Pottsville. Reading. 1986-1987 1887-1890 Cressona, Mechanicsville, Minersville, Mt. Carbon, Reel: 2 Orwigsburg, Palo Alto, And Schuylkill Haven. Reel: 11 Pennsylvania. Reading. Pennsylvania. 1891-1894 Punxsutawney. Reel: 3 1910/11-1924 Missing years: 1912, 1913, 1916, 1918, 1919, 1920, 1921, Pennsylvania. 1922, 1923. Reading. Reel: 12 1895-1897 Reel: 4 Pennsylvania. Punxsutawney. Pennsylvania. 1942-1951 Reading. Missing years: 1943, 1944, 1945, 1946, 1948, 1949, 1950. 1898-1901 Reel: 25 Reel: 5 Pennsylvania. Pennsylvania. Reading. Reading. 1806 1902-1904 Fiche: 1270 Reel: 1

Pennsylvania. Pennsylvania. Reading. Reading. 1856/57 1905-1906 Fiche: 1271 Reel: 2 Pennsylvania. Pennsylvania. Reading. Reading. 1860 1907-1908 Easton, Pottsville, Allentown, and Lebanon. Reel: 3 Fiche: 1272 Pennsylvania. Pennsylvania. Reading. Reading. 1909-1910 1864/65-1868/69 Reel: 4 Allentown, Easton, Pottsville, Bethlehem. Reel: 1 Pennsylvania. Reading. Pennsylvania. 1911-1912 Reading. Reel: 5 1869/70-1874/75 Reel: 2 Pennsylvania. Reading. Pennsylvania. 1913-1914 Reading. Reel: 6 1875/76-1879/80 Reel: 3 Pennsylvania. Reading. Pennsylvania. 1915-1916 Reading. Reel: 7 1880/81-1881/82 Reel: 4 Pennsylvania. Reading. Pennsylvania. 1917-1918 Reading. Reel: 8 1882/83-1886/87 Reel: 1 Pennsylvania. Reading. 1919-1920 Reel: 9

604 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Reading. Reading. 1921-1922 1938-1940 West Reading, Wyomissing, Springmont, West Lawn, Hyde Berkshire Heights, Greenfields, Hyde Crest, Hyde Park, Hyde Park, Mt Penn, Pennside. Villa, Kenhorst, Laureldale, Lincoln Park, Mohnton, Mt. Reel: 10 Penn, North Farview, Pennside, Reiffton, Shillington, Stony Creek, Temple, Wernersville, West Lawn, West Reading, Pennsylvania. West Wyommissing, Wyomissing, And Wyomissing Hills. Reading. Reel: 11 1923-1924 West Reading, Wyomissing, Springmont, West Lawn, Hyde Pennsylvania. Park, Mt Penn, Pennside. Reading. Reel: 11 1940-41 Greenfields, Hyde Crest, Hyde Park, Hyde Villa, Laureldale, Pennsylvania. Mt. Penn, Pennside, Shillington, Springmont, West Lawn, Reading. West Reading, West Wyomissing, Wyomissing, And 1925-1926 Wyomissing Hills. West Reading, Wyomissing, Springmont, West Lawn, Hyde Reel: 12 Park, Mt Penn, Pennside. Reel: 12 Pennsylvania. Reading. Pennsylvania. 1941-1942 Reading. Greenfields, Hyde Crest, Hyde Park, Hyde Villa, Laureldale, 1927-1928 Mt. Penn, Pennside, Shillington, West Wyomissing, West Reading, Wyomissing, Springmont, West Lawn, Hyde Wyomissing, And Wyomissing Hills. Park, Mt Penn, Pennside. Reel: 13 Reel: 13 Pennsylvania. Pennsylvania. Reading. Reading. 1943-1944 1929-1930 Greenfields, Hyde Crest, Hyde Park, Hyde Villa, Laureldale, West Reading, Wyomissing, Wyomissing Hills, West Mt. Penn, Pennside, Shillington, Springmont, West Lawn, Wyomissing, Springmont, Berkshire Heights, West Lawn, West Reading, West Wyomissing, Wyomissing, Wyomissing Hyde Park, Hyde Crest, Hyde Villa, Belmont, Rosedale, Hills. Laureldale, Laurelhill, Mt Penn, Pennside. Reel: 14 Reel: 14 Pennsylvania. Pennsylvania. Reading. Reading. 1944-1945 1931-1933 Greenfields, Hyde Crest, Hyde Park, Hyde Villa, Laureldale, West Reading, Wyomissing, Wyomissing Hills, West Mt. Penn, Pennside, Shillington, Springmont, West Lawn, Wyomissing, Springmont, Berkshire Heights, West Lawn, West Reading, West Wyomissing, Wyomissing, And Hyde Park, Hyde Crest, Hyde Villa, Belmont, Rosedale, Wyomissing Hills. Laureldale, Laurelhill, Mt Penn, Pennside, Shillington. Reel: 15 Reel: 15 Pennsylvania. Pennsylvania. Reading. Reading. 1945-1947 1933-1935 Greenfields, Hyde Crest, Hyde Park, Hyde Villa, Laureldale, West Reading, Wyomissing, West Wyomissing, Springmont, Mt. Penn, Pennside, Shillington, West Wyomissing, Berkshire Heights, West Lawn, Hyde Park, Hyde Crest, Hyde Wyomissing, And Wyomissing Hills; Missing years: 1946. Villa, Laureldale, Mt Penn, Pennside, Kenhorst. Reel: 16 Reel: 16 Pennsylvania. Pennsylvania. Reading. Reading. 1947-1948 1937-1938 Greenfields, Hyde Crest, Hyde Park, Kenhorst, Laureldale, Berkshire Heights, Greenfields, Hyde Crest, Hyde Park, Hyde Mt. Penn, Pennsied, Shillington, Springmont, West Lawn, Villa, Kenhorst, Laureldale, Lincoln Park, Mohnton, Mt. West Reading, West Wyomissing, Wyomissing, And Penn, North Farview, Pennside, Reiffton, Shillington, Sinking Wyomissing Hills. Spring, South Temple, Springmont, Stony Creek, Temple, Reel: 17 Wernersville, West Lawn, West Reading, West Wyomissing, Wyomissing, And Wyomissing Hills. Reel: 10

605 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Reading. Reading. 1948-1950 1960-1960 Greenfields, Hyde Crest, Hyde Park, Hyde Villa, Kenhorst, Greenfields, Hyde Crest, Hyde Park, Hyde Villa, Kenhorst, Larueldale, Mt. Penn, Pennside, Shillington, Springmont, Laureldale, Lincoln Park, Montrose Manor, Mt. Penn, West Lawn, West Reading, West Wyomissing, Wyomissing, Muhlenberg Park, Pennside, Shillington, Springmont, West And Wyomissing Hills; Missing years: 1949. Lawn, West Reading, West Wyomissing, Wyomissing, And Reel: 18 Wyomissing Hills. Reel: 25 Pennsylvania. Reading. Pennsylvania. 1950-1951 Ridgway. Greenfields, Hyde Crest, Hyde Park, Hyde Villa, Kenhorst, 1948/49-1958 Laureldale, Mt. Penn, Pennside, Shillington, Springmont, Johnsburg; Missing years: 1950, 1951, 1952, 1953, 1954, West Lawn, West Reading, West Wyomissing, Wyomissing 1955, 1956, 1957. Hills, And Wyomissing. Reel: 26 Reel: 19 Pennsylvania. Pennsylvania. Ridgway. Reading. 1911/12-1931/32 1953-1954 Wilcox; Missing years: 1915, 1916, 1919, 1922, 1925, 1926, Greenfields, Hyde Crest, Hyde Park, Hyde Villa, Kenhorst, 1929, 1930. Laureldale, Mt. Penn, Pennside, Shillington, Springmont, Reel: 2 West Lawn, West Reading, West Wyomissing, Wyomissing, And Wyomissing Hills. Pennsylvania. Reel: 20 Scranton. 1861-1875 Pennsylvania. Missing years: 1862, 1863, 1869, 1872, 1874. Reading. Reel: 1 1954-1956 Greenfields, Hyde Crest, Hyde Park, Hyde Villa, Kenhorst, Pennsylvania. Laureldale, Mt. Penn, Pennside, Shillington, Springmont, Scranton. West Lawn, West Reading, West Wyomissing, Wyomissing, 1876/77-1881 And Wyomissing Hills. Missing years: 1878. Reel: 21 Reel: 2 Pennsylvania. Pennsylvania. Reading. Scranton. 1956-1957 1882-1885 Greenfields, Hyde Crest, Hyde Park, Hyde Villa, Kenhorst, Reel: 1 Laureldale, Lincoln Park, Montrose Manor, Mt. Penn, Muhlenberg Park, Pennside, Shillington, Springmont, West Pennsylvania. Lawn, West Reading, West Wyomissing, Wyomissing, And Scranton. Wyomissing Hills. 1886-1889 Reel: 22 Reel: 2

Pennsylvania. Pennsylvania. Reading. Scranton. 1957-1958 1890-1892 Greenfields, Hyde Crest, Hyde Park, Hyde Villa, Kenhorst, Reel: 3 Laureldale, Lincoln Park, Montrose Manor, Mt. Penn, Muhlenberg Park, Pennside, Shillington, Springmont, West Pennsylvania. Lawn, West Reading, West Wyomissing, Wyomissing, And Scranton. Wyomissing Hills. 1893-1895 Reel: 23 Reel: 4 Pennsylvania. Pennsylvania. Reading. Scranton. 1959-1959 1896-1899 Greenfields, Hyde Crest, Hyde Park, Hyde Villa, Kenhorst, Reel: 5 Laureldale, Lincoln Park, Montrose Manor, Mt. Penn, Muhlenberg Park, Pennside, Shillington, Springmont, West Pennsylvania. Lawn, West Reading, West Wyomissing, Wyomissing, And Scranton. Wyomissing Hills. 1900-1901 Reel: 24 Reel: 6

606 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Scranton. Scranton. 1902-1904 1929-1930 Dunmore. Dunmore. Reel: 1 Reel: 12 Pennsylvania. Pennsylvania. Scranton. Scranton. 1905-1907 1931-1932 Dunmore. Dunmore. Reel: 2 Reel: 13 Pennsylvania. Pennsylvania. Scranton. Scranton. 1908-1910 1933-1935 Dunmore. Dunmore; Missing years: 1934. Reel: 3 Reel: 14 Pennsylvania. Pennsylvania. Scranton. Scranton. 1910-1912 1936-1938 Dunmore. Dunmore. Reel: 4 Reel: 1 Pennsylvania. Pennsylvania. Scranton. Scranton. 1913-1914 1939-1940 Dunmore. Dunmore. Reel: 5 Reel: 2 Pennsylvania. Pennsylvania. Scranton. Scranton. 1915-1916 1942/43-1944 Dunmore. Dunmore. Reel: 6 Reel: 3 Pennsylvania. Pennsylvania. Scranton. Scranton. 1917-1918 1946-1947 Dunmore. Dunmore. Reel: 7 Reel: 4 Pennsylvania. Pennsylvania. Scranton. Scranton. 1919-1921 1949 Dunmore. Dunmore. Reel: 8 Reel: 5 Pennsylvania. Pennsylvania. Scranton. Scranton. 1921-1924 1951-1953/54 Dunmore; Missing years: 1922. Dunmore; Missing years: 1952. Reel: 9 Reel: 6 Pennsylvania. Pennsylvania. Scranton. Scranton. 1925-1926 1956 Dunmore. Dunmore. Reel: 10 Reel: 7 Pennsylvania. Pennsylvania. Scranton. Scranton. 1927-1928 1957 Dunmore. Dunmore. Reel: 11 Reel: 8

607 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Scranton. Shamokin. 1958 1980-1981 Dunmore. Edgewood, Fairview, Ferndale, Marshallton, Ranshaw, Reel: 9 Springfield, Treverton, Uniontown, And Pts Of Coal Twp And Zerbe Twp. Pennsylvania. Reel: 16 Scranton. 1959 Pennsylvania. Dunmore. Shamokin. Reel: 10 1983-1987 Parts Of Coal And Zerbe Townships; Missing years: 1984, Pennsylvania. 1986. Scranton. Reel: 17 1960 Dunmore. Pennsylvania. Reel: 11 Sharon. 1903-1911 Pennsylvania. Clarksville, South Sharon, Sharpsville, West Middlesex, Sewickley Valley. Wheatland; Missing years: 1904, 1909, 1910. 1908-1915 Reel: 27 Ambridge, Avalon, Bellevue, Ben Avon, Economy, Edgeworth, Emsworth, Fair Oaks, Glen Osborne, Glenfield, Pennsylvania. Haysville, Leetsdale; Missing years: 1909, 1912, 1914. Sharon. Reel: 8 1913-1922 Farrell, Sharpsville, West Middlesex, Wheatland; Missing Pennsylvania. years: 1915, 1916, 1917, 1918, 1919, 1920, 1921. Shamokin. Reel: 28 1936/37-1941 Coal Township; Missing years: 1938, 1940. Pennsylvania. Reel: 23 Sharon. 1926-1928 Pennsylvania. Farrell, Sharpsville, West Middlesex, Wheatland; Missing Shamokin. years: 1927. 1884/85-1891/93 Reel: 29 Supplement; Sunbury; Missing years: 1886, 1887, 1888. Reel: 9 Pennsylvania. Sharon. Pennsylvania. 1928-1935 Shamokin. Farrell, Sharpsville, West Middlesex, Wheatland; Missing 1901/02/03-1924/25/26 years: 1929, 1931, 1932, 1933, 1934. Missing years: 1910, 1911, 1912, 1913, 1914, 1915, 1916, Reel: 30 1917, 1918, 1919, 1920, 1921. Reel: 25 Pennsylvania. Sharon. Pennsylvania. 1937-1939 Shamokin. Farrell, Sharpsville, West Middlesex, And Wheatland; 1909/10/11-1919/20/21 Missing years: 1938. Reel: 27 Reel: 15 Pennsylvania. Pennsylvania. Shamokin. Sharon. 1926/27/28-1934/35 1940-1942 Missing years: 1932, 1933. Farrell, Sharpsville, West Middlesex, And Wheatland; Reel: 26 Missing years: 1941. Reel: 16 Pennsylvania. Shamokin. Pennsylvania. 1948-1960 Sharon. Coal Township, Ranshaw, And Uniontown; Missing years: 1945-1947 1949, 1951, 1952, 1953, 1954, 1955, 1956, 1958, 1959. Farrell, Sharpsville, And Wheatland; Missing years: 1946. Reel: 24 Reel: 17

608 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Sharon. Somerset. 1948/49-1949/50 1977-1986 Ferrell, Sharpsville, And Wheatland. Friedens, Geiger, Hooverville And Listie; Missing years: Reel: 18 1978, 1979, 1980, 1981, 1982, 1983, 1984, 1985. Reel: 18 Pennsylvania. Sharon. Pennsylvania. 1951-1952/53 State Of. Farrell, Sharpsville, And Wheatland. 1902-1933 Reel: 19 Berwick/nescopeck 1927, 1932. Bloomsburg 1925/26, 1928, 1933. Columbia 1902. Danville 1925, 1931, 1933. Pennsylvania. Reel: 25 Sharon. 1954-1955 Pennsylvania. Farrell, Sharpsville, And Wheatland. State Of. Reel: 20 1902-1933 Greensburg 1902/03. Hazleton/west Hazleton 1903/04. Pennsylvania. Hazleton/west Hazleton/freeland 1905. Hazleton/west Sharon. Hazleton (hazle Township) 1907. Honesdale (hawley, White 1956-1956 Mills) 1922, 1929, 1933. Farrell, Sharpsville, And Wheatland. Reel: 26 Reel: 21 Pennsylvania. Pennsylvania. State Of. Sharon. 1902-1933 1957/58-1959/60 Huntingdon, 1922, 1929, 1933. Jenkintown District Ferrell, Sharpsville, And Wheatland. (jenkintown, Wyncote, Ogontz, Elkins Park, Ashbourne, Reel: 22 Melrose Park, Glenside) 1907. Old York Road District (jenkintown, Wyncote, Ogontz, Elkins Park, Ashbourne, Pennsylvania. Melrose Park, Oak Lane, Glenside) 1911. Kutztown 1927. Sharon. Lancaster 1902. Latrobe 1923/24. 1964-1972 Reel: 27 Farrell, Sharpsville, Wheatland, And Pts Of Hickory Township, And West Middlesex; Missing years: 1965, 1966, Pennsylvania. 1967, 1968, 1969, 1970, 1971. State Of. Reel: 12 1902-1933 Lebanon 1903. Milton, West Milton, Watsontown (new Pennsylvania. Columbia) 1913/14. Milton (lewisburg, Watsontown, West Sharon. Milton, New Columbia) 1930, 1933. Mt. Carmel, Ashland 1973-1977 1902/03, 1910/11. Farrell, Sharpsville, West Middlesex, Wheatland, And Pts Of Reel: 28 Hickory Township; Missing years: 1974,l 1975, 1976. Reel: 13 Pennsylvania. State Of. Pennsylvania. 1902-1925 Sharon. Oil City/franklin (clintonville, Cooperstown, Emlenton, 1980-1981 Pleasantville, Polk, Rouseville, Siverly, Sunville, Utica, West Farrell, Sharpsville, West Middlesex, Wheatland, Parts Of End, Reno) 1908/09. Olyphant, Dickson City, Throop, Hermitage Twp., So. Pymatuning Twp, And Adjacent Blakely, Peckville, Jessup 1925. Phoenixville (mont Clare, Sections Of Masury, Oh. Royersford, Spring City, Oaks) 1924/25. Pittston (west Reel: 14 Pittston, Avoca, Browntown, Cork Lane, Duryea, Exeter, Hughestown, Inkerman, Port Blanchard, Port Griffith, Pennsylvania. Sebastopol, Sturmerville, Wyoming, Yatesville) 1909. Sharon. Tamaqua, Mahanoy 1902/03. 1985-1985 Reel: 29 Farrell, Sharpsville, Wheatland, West Middlesex, Pts Of Pymatuning Twp, Pts Of Hermitage, And Adjacent Sections Of Masury, Oh. Reel: 15

609 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. State Of. State Of. 1902-1926 1910-1934 Venango County (oil City, Franklin, Clintonville, Huntingdon, Indiana, Jersey Shore, Alexandria, Antes Fort, Cooperstown, Emlenton, Pleasantville, Polk, Rouseville, Avis, Furnace, Hughesville, Mapleton Depot, Mcelhattan, Mill Utica) 1922/23. Washington (east Washington, West Creek, Montgomery, Montoursville, Mount Union, Muncy, Washington, North Washington, Tylerdale) 1902. Wilkinsburg Neelyton, Orbisonia, Petersburg, Picture Rocks, Ralston, Rock (edgewood, Swissvale) 1926. Hill , Salladasburg, Saltillo, Shade Gap, Shirleysburg, Three Reel: 31 Springs, Trout Run, Woolrich; Missing years: 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, Pennsylvania. 1924, 1925, 1926, 1927, 1928, 1929, 1933. State Of. Reel: 49 1902-1932 Albion, Corry, Edinboro, Girard, Nazareth, North East, North Pennsylvania. Girard, Plymouth, Shenandoah, Shenandoah Heights, Turkey State Of. Run, Shaft, Union City, Weston Place, And Erie County. 1910-1932 Reel: 49 Apollo, Birmingham, Edgewood, Fuoss Mills, Grazierville, Greensburg, Ironsville, Leechburg, Nealmont, Northwood, Pennsylvania. Swissvale, Thomastown, Tipton, Tyrone, Tyrone Forge, State Of. Vandergrift, Wilkinsburg. 1903-1931 Reel: 50 Susquehanna (lanesboro, Oakland) 1904, 1910, 1927. Susquehanna, Oakland, Lanesboro, Hallstead, Great Bend Pennsylvania. 1930/31. Swarthmore 1924, 1925/26. Tarentum, State Of. Brackenridge, Natrona, Creighton, Glassmere 1929, 1930/31. 1914-1924 Towanda 1929. Uniontown, Connellsville (new Haven) Aldan, Belle Vernon, Clifton, Collingdale, Donora, Drexel 1903/04. Hill, Garrettford, Glenolden, Lawrence County, Lima, Mckees Reel: 30 Rocks, Media, Mercer County, Monessen-charleroi, Moore, Morton, Moylan, Norwood, Ridley Park, Sharon Hill, South Pennsylvania. Media, Swarthmore, Wallingford. State Of. Reel: 48 1903-1933 Easton, South Side, West Easton, Cedarville, Glendon, Pennsylvania. Glendon Heights, St. Mary's, Stroudsburg, East Stroudsburg, State of Pennsylvania. And Phillipsburg, Nj; Missing years: 1904, 1905, 1906, 1907, 1844 1908, 1909, 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, Fiche: 1055 1918, 1919, 1922, 1924, 1925, 1926, 1930, 1932. Reel: 48 Pennsylvania. State of Pennsylvania. Pennsylvania. 1854 State Of. Fiche: 1056 1905-1928 Albion, Athens, Avonia, Chambersburg, Cranesville, East Pennsylvania. Springfield, Edinboro, Erie County Boroughs, Fairview, State of Pennsylvania. Girard, Harbor Creek, Hays, Homestead, New Homestead, 1860 West Homestead, Homestead Park, Jeannette, Homeville, Fiche: 1057 Irwin, Lincoln Place, Lundy's Lane, Manor, Mckean, Mclean, Mill Village, Moorheadville, Munhall, Munhall Terrace, Pennsylvania. Northeast, North Girard, Penn, Sayre, Waterford, Whitaker, Stroudsburg. And Waverly, Ny; Missing years: 1906, 1907, 1912, 1913, 1941-1957 1914, 1915, 1916, 1917, 1919, 1920, 1921, 1922, 1923, 1924, East Stroudsburg; Missing years: 1942, 1943, 1944, 1945, 1925, 1926, 1927. 1946, 1948, 1949, 1950, 1952, 1953, 1954, 1955, 1956. Reel: 49 Reel: 9 Pennsylvania. Sunbury. 1905-1915/16 Northumberland; Missing years: 1906, 1907, 1908, 1910, 1911, 1913, 1914. Reel: 42

610 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Sunbury. Uniontown. 1927-1933/34 1925-1928 Northumberland; Missing years: 1928, 1931, 1932. Brownsville, Fairchance, Hopwood, Masontown, Smithfield; Reel: 43 Missing years: 1926, 1927. Reel: 16 Pennsylvania. Sunbury. Pennsylvania. 1966-1982 Uniontown. Northumberland, Cliftmont, Hamilton, Island Park, Kapp 1928-1934 Heights, Oklyn, Selinsgrove, Shamokin Dam, Hummel's Fairchance, Hopwood, Masontown, Smithfield; Missing years: Wharf, Milldeburg, Pts Of Middlecreek Twp. Incl Kreamer, 1929, 1930, 1932, 1933. Parts Of Monrow Twp, Pts Of Penn Twp., Pt Of Point Twp., Reel: 17 Part Of Upper Agusta Twp; Missing years: 1967, 1968, 1970, 1971, 1972, 1973, 1974, 1975, 1976, 1977, 1978, 1979, 1980, Pennsylvania. 1981. Uniontown. Reel: 19 1973-1985 Vicinity Of North Union Twp., South Union Township, And Pennsylvania. Hopwood; Missing years: 1974, 1975, 1976, 1977, 1978, Sunbury. 1979, 1980, 1981, 1982, 1983, 1984. 1983-1985 Reel: 22 Hummels Wharf, Middleburg, Northumberland, Selinsgrove, Shamokin Dam, Pts Of Middlecreek Twp. Incl. Kreamer. Pts Pennsylvania. Of Monroe Twp., Pts Of Penn Twp. Pt Of Point Twp., And Pt Uniontown/connellsville. Of Upper Augusta Twp; Missing years: 1984. 1904/05-1911/12 Reel: 20 New Haven; Missing years: 1907, 1908. Reel: 23 Pennsylvania. Titusville. Pennsylvania. 1904-1932 Warren. E. Titusville, Grand Valley, Hydetown, Pleasantville and 1901/02-1926 Athens, Also, Oil Creek, Rome, Steuben, and Troy In Ackley, Bear Lake, Chandlers Valley, Cherry Grove, Crawford County; Cherrytree, Oil Creek and Plum In Clarendon, Columbus, Corydon, Farmington, Garland, Venango County; Eldred and Southwest In Warren County.; Germany, Gladerun, Grand Valley, Irvine, Kinzua, Landers, Missing years: 1905, 1907, 1914, 1915, 1917, 1918, 1919, Lottsville, North Clarendon, North Warren, Pittsfield, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927, 1928, 1929, Putnamville, Russell, Scandia, Sheffield, Spring Creek, 1930, 1931. Stoneham, Sugar Grove, Tidioute, Tiona, Youngsville; Reel: 45 Missing years: 1904, 1905, 1907, 1909, 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, Pennsylvania. 1923, 1924, 1925. Titusville. Reel: 36 1939-1948 Missing years: 1940, 1941, 1942, 1943, 1944, 1945, 1946, Pennsylvania. 1947. Warren. Reel: 10 1926-1930 Bear Lake, Clarendon, Grand Valley, Irvine, Kinzua, North Pennsylvania. Warren, Russell, Sheffield, Sugar Grove, Tidioute, Titusville. Youngsville and Warren County Townships.; Missing years: 1970-1983 1927, 1929. Hydetown, Pleasantville, And Oil Creek Twp; Missing years: Reel: 37 1971, 1972, 1973, 1974, 1975, 1976, 1978, 1979, 1980, 1982. Reel: 21 Pennsylvania. Warren. Pennsylvania. 1930-1934 Uniontown. Bear Lake, Clarendon, Grand Valley, Irvine, Kinzua, North 1921-1923 Warren, Russell, Sheffield, Sugar Grove, Tidioute, Brownsville, Fairchance, Hopwood, Masontown; Missing Youngsville and Warren County Townships.; Missing years: years: 1922. 1931, 1933. Reel: 15 Reel: 38

611 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Warren. Washington. 1980/81-1980/81 1922-1929 Conewango Twp. Incl No. Warren And Starbrick, Pt Of Glade Canonsburg; Missing years: 1923, 1924, 1925, 1927, 1928. Twp Incl Hazletine Corners, Pt Of Mead Twp Incl Rogertown, Reel: 42 Pt Of Plesant Twp Incl So Warren, And Pt Of Broken Straw Twp. Incl Irvine, Warren County Twp. Pennsylvania. Reel: 23 Washington. 1931-1935 Pennsylvania. Missing years: 1932, 1934. Warren. Reel: 43 1983-1983 Broken Straw, Pt Of Onewango, Pt Of Glade, Pt Of Mead, Pt Pennsylvania. Of Pleasant, And Warren County Twp. Washington. Reel: 24 1977-1980 Bellview, Borough Of East Washington, Franklin Farms, Pennsylvania. Gabby Heights, Manifold, Oakgrove, Pancake, Tylerdale, Warren. Vance, Wolfdale, Pts Of Canton Twp, No. Franklin Twp, And 1985/86-1985/86 So. Stabane Twp; Missing years: 1978, 1979. Warren County Twp, Pt Of Broken Sraw, Pt Of Conewango, Reel: 26 Pt Of Glade, Pt Of Meade, And Pt Of Pleasant Twp. Reel: 25 Pennsylvania. Washington. Pennsylvania. 1982-1985 Warren/warren County. East Washington, Pt Of Canton Twp., Pt Of No. Franklin 1904-1916 Twp, And Pt Of So. Strabane Twp; Missing years: 1983, North Warren, Bear Lake, Clarendon, Columbus, Grand 1984. Valley, Sheffield, Sugar Grove, Tidioute, Youngsville; Reel: 27 Missing years: 1905, 1906, 1907, 1908, 1909, 1911, 1912, 1913, 1915. Pennsylvania. Reel: 20 Waynesboro. 1912-1930/31 Pennsylvania. Greencastle, Blue Ridge Summit, Cascade, Charmian, Warren/warren County. Edgemont, Highfield, Midvale, Mont Alto, Monterey, Pen 1916-1924 Mar, Pennersville, Quincy, Rouzerville, Sabillasville, Shady North Warren, Sheffield, Bear Lake, Clarendon, Columbus, Grove, Smithburg, Zullinger; Missing years: 1913, 1914, Grand Valley, Sugar Grove, Tidioute, Youngsville; Missing 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1923, 1924, 1925, years: 1917, 1919, 1920, 1921, 1922, 1923. 1927. Reel: 21 Reel: 48

Pennsylvania. Pennsylvania. Washington. West Chester. 1886/87-1901/02 1857 Supplement; Missing years: 1888, 1891, 1892, 1893, 1894, Fiche: 1535 1895, 1896, 1899, 1900. Reel: 20 Pennsylvania. West Chester. Pennsylvania. 1908/1909-1933 Washington. Oxford, Kennett Square; Missing years: 1914, 1915, 1916, 1903/04-1907/08 1917, 1918, 1919, 1920, 1921, 1922, 1927. Canonsburg, Houston. Reel: 1 Reel: 39 Pennsylvania. Pennsylvania. Wilkes Barre. Washington. 1882-1888 1909/10-1912/13 Supplement; Ashley, Freeland, Kingston, Pittston, Plymouth, Canonsburg, Claysville, Houston. Scranton, Shickshinny, White Haven and Wyoming. Reel: 40 Reel: 1 Pennsylvania. Pennsylvania. Washington. Wilkes Barre. 1914/15-1922 1889-1892 Canonsburg, Claysville, Houston; Missing years: 1916, 1921. Supplement; Ashley and Kingston. Reel: 41 Reel: 2

612 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Wilkes Barre. Wilkes Barre. 1893-1895 1918-1919 Supplement; Ashley, Dorranceton, Edwardsville, Forty For, Ashley, Dorranceton, Edwardsville, Forty Fort, Hanover Kingston, Luzerne, Miners' Mill and Parsons. Township, Kingston, Lee Park, Luzerne, Parsons, Plymouth, Reel: 3 Wyoming. Reel: 7 Pennsylvania. Wilkes Barre. Pennsylvania. 1896-1897 Wilkes Barre. Supplement; Ashley, Dorranceton, Kingston, Miners' Mills 1921-1925 and Parsons. Ashley, Dorranceton, Edwardsville, Forty Fort, Georgetown, Reel: 4 Hanover Township, Kingston, Lee Park, Luzerne, Parsons, Plymouth, Wyoming; Missing years: 1922, 1924. Pennsylvania. Reel: 8 Wilkes Barre. 1898-1901 Pennsylvania. Supplement; Ashley, Georgetown, Kingston, Westmoor and Wilkes Barre. Lee Park. 1927-1931 Reel: 5 Ashley, Edwardsville, Forty Fort, Georgetown, Hanover Township, Kingston, Lee Park, Luzerne, Parsons, Plymouth, Pennsylvania. Wyoming; Missing years: 1928, 1929, 1930. Wilkes Barre. Reel: 9 1902-1904 Ashley, Dorranceton, Edwardsville, Forty Fort, Georgetown, Pennsylvania. Hanover Township, Hudson, Kingston, Lee Park, Luzerne, Wilkes Barre. Miners Mills, Midvale, Parsons, Plains, Plainsville, Sugar 1933-1935 Notch, Swoyersville, Westmoor, Wyoming, West Wyoming. Ashley, Edwardsville, Forty Fort, Kingston, Lee Park, Reel: 1 Luzerne, Plymouth; Missing years: 1934. Reel: 10 Pennsylvania. Wilkes Barre. Pennsylvania. 1905/06-1907 Wilkes-barre. Ashley, Dorrancton, Edwardsville, Kingston, Luzerne, 1962-1962 Westmoor, Plymouth. Ashley, Edwardsville, Forty-fort, Kingston, Lee Park, Reel: 2 Luzerne, Newtown, And Plymouth. Reel: 28 Pennsylvania. Wilkes Barre. Pennsylvania. 1908-1909 Williamsport. Ashley, Edwardsville, Forty Fort, Kingston, Plymouth. 1866/67-1881/83 Reel: 3 Supplement; Missing years: 1868. Reel: 1 Pennsylvania. Wilkes Barre. Pennsylvania. 1910-1911 Williamsport. Ashley, Lee Park, Hanover Township, Dorranceton, Forty 1883/84-1888 Fort, Kingston, Luzerne. Supplement; Missing years: 1888. Reel: 4 Reel: 1 Pennsylvania. Pennsylvania. Wilkes Barre. Williamsport. 1912-1914 1889-1892 Ashley, Lee Park, Hanover Township, Dorranceton, Supplement. Edwardsville, Forty Fort, Kingston, Cooper Hill, Courtdale, Reel: 2 Miner's Mills, Parsons, Plains, Pringle. Reel: 5 Pennsylvania. Williamsport. Pennsylvania. 1893-1896 Wilkes Barre. Supplement. 1915-1917 Reel: 3 Ashley, Dorranceton, Edwardsville, Forty Fort, Hanover Township, Kingston, Lee Park, Luzerne, Parsons, Plymouth, Wyoming. Reel: 6

613 City Directories of the United States Author Index

Pennsylvania. Pennsylvania. Williamsport. Williamsport. 1897-1901 1931-1934 Supplement. South Williamsport and Duboistown; Missing years: 1933. Reel: 4 Reel: 12 Pennsylvania. Pennsylvania. Williamsport. Williamsport. 1902-1904 1963-1963 Reel: 1 So. Williamsport, Duboistown, And Montoursville. Reel: 29 Pennsylvania. Williamsport. Pennsylvania. 1905-1907 Williamsport. Reel: 2 1969-1969 So. Williamsport, Duboistown, And Montoursville. Pennsylvania. Reel: 30 Williamsport. 1908-1910 Pennsylvania. Reel: 3 Williamsport. 1979-1979 Pennsylvania. So. Williamsport, Duboistown, Jersey Shore, Montoursville, Williamsport. Muncy, And Pts Of Loyalsock Twp. 1911-1913 Reel: 31 Reel: 4 Pennsylvania. Pennsylvania. York. Williamsport. 1881/82-1887/88 1914-1916 Supplement; York County; Missing years: 1885. Reel: 5 Reel: 24

Pennsylvania. Pennsylvania. Williamsport. York. 1917-1919 1894-1899 Reel: 6 Supplement; York County, Delta, Hanover, Wrightsville; Missing years: 1896, 1897. Pennsylvania. Reel: 25 Williamsport. 1920-1922 Pennsylvania. Reel: 7 York. 1902?-1907 Pennsylvania. North York, West York; Missing years: 1906. Williamsport. Reel: 1 1923-1924 Reel: 8 Pennsylvania. York. Pennsylvania. 1909 Williamsport. North York, West York. 1925-1926 Reel: 2 Reel: 9 Pennsylvania. Pennsylvania. York. Williamsport. 1911-1913 1927-1928 North York, West York; Missing years: 1912. Reel: 10 Reel: 3 Pennsylvania. Pennsylvania. Williamsport. York. 1929-1930 1915-1917 South Williamsport and Duboistown. North York, West York; Missing years: 1916. Reel: 11 Reel: 4

614 City Directories of the United States Author Index

Pennsylvania. Pennsylvania/New Jersey. York. Easton; Phillipsburg. 1919-1921 1937/38-1942/43 North York, West York; Missing years: 1920. West Easton, Wilson Boroughs, Palmer Township, PA, & Reel: 5 Alpha, NJ; Missing years: 1939, 1940, 1941. Reel: 11 Pennsylvania. York. Pennsylvania/New Jersey. 1923/24-1925/26 Easton; Phillipsburg. North York, West York. 1942/43-1947 Reel: 6 West Easton, Wilson Boroughs, Palmer Township, PA, & Alpha, NJ; Missing years: 1946. Pennsylvania. Reel: 12 York. 1927/28-1929/30 Pennsylvania/New Jersey. North York, West York. Easton; Phillipsburg. Reel: 7 1947-1949 West Easton, Wilson Boroughs, Palmer Township, PA, & Pennsylvania. Alpha, NJ; Missing years: 1948. York. Reel: 13 1931/32-1935/36 North York, West York. Pennsylvania/New Jersey. Reel: 8 Easton; Phillipsburg. 1951-1953 Pennsylvania. West Easton, Wilson Boroughs, Palmer Township, PA, & York. Alpha, NJ; Missing years: 1952. 1961-1961 Reel: 14 No. And West York, Sections Of Spring Garden, And Springettsbury Twps. Pennsylvania/New Jersey. Reel: 32 Easton; Phillipsburg. 1953-1955 Pennsylvania. West Easton, Wilson Boroughs, Palmer Township, PA, & York. Alpha, NJ; Missing years: 1954. 1963-1963 Reel: 15 No. And West York, Sections Of Spring Garden, And Springettsburg Twps. Pennsylvania/New Jersey. Reel: 33 Easton; Phillipsburg. 1955-1957 Pennsylvania. West Easton, Wilson Boroughs, Palmer Township, PA, & York. Alpha, NJ. 1964-1964 Reel: 16 East, North, And West York, Sections Of Spring Gardens, Springettsbury Twp. Pennsylvania/New Jersey. Reel: 34 Easton; Phillipsburg. 1957-1958 Pennsylvania. West Easton, Wilson Boroughs, Palmer Township, PA, & York. Alpha, NJ. 1966-1966 Reel: 17 East, North And West York, Sections Of Spring Gardens, Springettsbury Twp. Pennsylvania/New Jersey. Reel: 35 Easton; Phillipsburg. 1958-1959 Pennsylvania. West Easton, Wilson Boroughs, Palmer Township, PA, & York. Alpha, NJ. 1969-1969 Reel: 18 East, North And West York, Sec. Of Manchester Twp, And West Manchester Twp. Pennsylvania/New Jersey. Reel: 36 Easton; Phillipsburg. 1960 Pennsylvania. West Easton, Wilson Boroughs, Palmer Township, PA, & York. Alpha, NJ. 1978-1978 Reel: 19 Buyers' Guide And Classified. Reel: 37

615 City Directories of the United States Author Index

Pennsylvania; Virginia; Ohio; Indiana; Kentucky; Rhode Island. Missouri. Cranston. 1837 1957-1959 Business Directory Includes - Pittsburgh, PA, Wheeling, VA, Arlington, Auburn, Bellefont, Eden Park, Edgewood, Zanesville, OH, Portsmouth, OH, Dayton, OH, Cincinnati, Fiskeville, Garden City, Howard, Meshanticut Park, Oak OH, Madison, IN, Louisville, KY and St. Louis, MO. Lawn, Pawtuxet, Pettaconsett, Sockanosset, South Auburn, Fiche: 1534 Thornton, West Arlington, Woodridge; Missing years: 1958. Reel: 36 Rhode Island. Barrington; Warren; Bristol. Rhode Island. 1942/43-1954/55 Cumberland. Bristol Highlands, Hampden Meadows, Nayatt, West 1909-1917 Barrington; Missing years: 1944, 1945, 1946, 1949, 1952, Lincoln, Valley Falls, Lonsdale, Saylesville, Prospect Hill, 1953. Berkeley, Ashton, Manville, Cumberland Hill, Arnold's Mills, Reel: 14 Abbott Run, Lime Rock, Albion, Diamond Hill, Grant's Mills; Missing years: 1910, 1912, 1914, 1916. Rhode Island. Reel: 1 Bristol; Warren; Barrington. 1906/07-1927 Rhode Island. Missing years: 1909, 1911, 1912, 1915, 1916, 1919, 1920, Cumberland. 1921, 1923, 1924, 1926. 1919/1920-1930/1931 Reel: 25 Lincoln, Valley Falls, Lonsdale, Saylesville, Prospect Hill, Berkeley, Ashton, Manville, Cumberland Hill, Arnold's Mills, Rhode Island. Abbott Run, Lime Rock, Albion, Diamond Hill, Grant's Mills; Cranston. Missing years: 1921, 1923, 1924, 1926, 1938, 1929. 1913-1926/27 Reel: 2 Missing years: 1914, 1915, 1917, 1918, 1921. Reel: 30 Rhode Island. East Providence. Rhode Island. 1901/02-1923/24 Cranston. Missing years: 1903, 1904, 1907, 1908, 1909, 1911, 1913, 1928/29-1934/35 1914, 1916, 1918. Arlington, Auburn, Bellefont, Eden Park, Edgewood, Reel: 1 Fiskeville, Howard, Meshanticut Park, Oak Lawn, Pawtuxet, Pettaconsett, Sockanosset, South Auburn, Thornton, West Rhode Island. Arlington. East Providence. Reel: 31 1925/26-1935/36 Reel: 2 Rhode Island. Cranston. Rhode Island. 1936/37-1943 East Providence. Arlington, Auburn, Bellefont, Eden Park, Edgewood, 1937/38-1944 Fiskeville, Howard, Meshanticut Park, Oak Lawn, Pawtuxet, Reel: 28 Pettaconsett, Sockanosset, South Auburn, Thornton, West Arlington. Rhode Island. Reel: 33 East Providence. 1946-1953 Rhode Island. Missing years: 1947, 1948, 1950, 1952. Cranston. Reel: 29 1943-1950 Arlington, Auburn, Bellefont, Eden Park, Edgewood, Rhode Island. Fiskeville, Howard, Meshanticut Park, Oak Lawn, Pawtuxet, East Providence. Pettaconsett, Sockanosset, South Auburn, Thornton, West 1955-1959 Arlington; Missing years: 1944, 1947, 1949. Missing years: 1956, 1958. Reel: 34 Reel: 30 Rhode Island. Rhode Island. Cranston. Hopkinton; Charlestown. 1952-1956 1917-1924/25 Arlington, Auburn, Bellefont, Eden Park, Edgewood, Richmond; Missing years: 1918, 1919, 1920, 1921. Fiskeville, Garden Dity, Howard, Meshanticut Park, Oak Reel: 25 Lawn, Pawtuxet, Pettaconsett, Sockanosset, South Auburn, Thornton, West Arlington, Woodridge; Missing years: 1953, 1955. Reel: 35

616 City Directories of the United States Author Index

Rhode Island. Rhode Island. Jamestown; New Shoreham. Newport. 1912-1930/31 1914-1916 Missing years: 1913, 1914, 1916, 1917. Reel: 4 Reel: 2 Rhode Island. Rhode Island. Newport. Johnston. 1917-1920 1890-1897/98 Reel: 5 Supplement; Arlington, Auburn, Cranston, Edgewood, Knightsville, Pawtuxet, and West Arlington In The Town Of Rhode Island. Cranston; Missing years: 1891, 1893, 1894. Newport. Reel: 6 1921-1924 Reel: 6 Rhode Island. Newport. Rhode Island. 1856/57 Newport. Fiche: 878 1925-1928 Reel: 7 Rhode Island. Newport. Rhode Island. 1858 Newport. Fiche: 879 1929-1931 Reel: 8 Rhode Island. Newport. Rhode Island. 1882-1886 Newport. Supplement. 1932-1935 Reel: 1 Reel: 9 Rhode Island. Rhode Island. Newport. Newport. 1887-1892 1936-1939 Supplement. Reel: 30 Reel: 2 Rhode Island. Rhode Island. Newport. Newport. 1939-1942 1893-1897 Reel: 31 Supplement. Reel: 3 Rhode Island. Newport. Rhode Island. 1943-1946 Newport. Reel: 32 1898-1901 Supplement. Rhode Island. Reel: 4 Newport. 1946-1949 Rhode Island. Reel: 33 Newport. 1902-1905 Rhode Island. Reel: 1 Newport. 1949-1951 Rhode Island. Reel: 34 Newport. 1906-1909 Rhode Island. Reel: 2 Newport. 1952-1953 Rhode Island. Reel: 35 Newport. 1910-1913 Rhode Island. Reel: 3 Newport. 1954-1955 Reel: 36

617 City Directories of the United States Author Index

Rhode Island. Rhode Island. Newport. Pawtucket. 1956/57-1957/58 1900-1901 Reel: 37 Supplement. Reel: 6 Rhode Island. Newport. Rhode Island. 1958/59-1959/60 Pawtucket. Reel: 38 1902-1904 Central Falls. Rhode Island. Reel: 1 North Providence; Johnston. 1910-1926 Rhode Island. Johnston, Smithfield, Chepachet, Harmony, Glocester; Pawtucket. Missing years: 1911, 1912, 1914, 1915, 1916, 1917, 1918, 1905-1907 1919, 1920, 1921, 1922, 1923, 1925. Central Falls. Reel: 23 Reel: 2 Rhode Island. Rhode Island. Pawtucket. Pawtucket. 1857/58 1908-1909 Woonsocket. Central Falls. Fiche: 1054 Reel: 3 Rhode Island. Rhode Island. Pawtucket. Pawtucket. 1867/68-1873 1910-1911 Supplement; Central Falls, Woonsocket. Central Falls. Reel: 1 Reel: 4 Rhode Island. Rhode Island. Pawtucket. Pawtucket. 1874-1881 1912-1913 Supplement; Central Falls, Woonsocket. Central Falls. Reel: 2 Reel: 5 Rhode Island. Rhode Island. Pawtucket. Pawtucket. 1886-1889 1914-1916 Supplement; Missing years: 1887. Central Falls. Reel: 1 Reel: 6 Rhode Island. Rhode Island. Pawtucket. Pawtucket. 1890-1892 1917-1919 Supplement. Central Falls. Reel: 2 Reel: 7 Rhode Island. Rhode Island. Pawtucket. Pawtucket. 1893-1895 1920-1922 Supplement. Central Falls. Reel: 3 Reel: 8 Rhode Island. Rhode Island. Pawtucket. Pawtucket. 1896-1897 1923-1924 Supplement. Central Falls. Reel: 4 Reel: 9 Rhode Island. Rhode Island. Pawtucket. Pawtucket. 1898-1899 1925-1926 Supplement. Central Falls. Reel: 5 Reel: 10

618 City Directories of the United States Author Index

Rhode Island. Rhode Island. Pawtucket. Pawtucket/central Falls. 1927-1928 1943-1945 Central Falls. Reel: 45 Reel: 11 Rhode Island. Rhode Island. Pawtucket/central Falls. Pawtucket. 1945-1946 1929-1930 Reel: 46 Central Falls. Reel: 12 Rhode Island. Pawtucket/central Falls. Rhode Island. 1947-1948 Pawtucket. Reel: 47 1931-1932 Central Falls. Rhode Island. Reel: 13 Pawtucket/central Falls. 1948-1950 Rhode Island. Reel: 48 Pawtucket. 1933-1935 Rhode Island. Central Falls. Pawtucket/central Falls. Reel: 14 1950-1952 Reel: 49 Rhode Island. Pawtucket. Rhode Island. 1955-1956 Pawtucket/central Falls. Reel: 1 1952-1953 Reel: 50 Rhode Island. Pawtucket. Rhode Island. 1956-1958 Pawtuxet Valley. Reel: 2 1892-1896 Supplement; Auburn, Pocasset, Sockanosset, Howard, Rhode Island. Pontiac, Natick, Westcott, River Point, Clyde, Lippitt, Pawtucket. Pheonix, Harris, Arkwright, Fiskeville, Fiskeville Four 1958-1959 Corners, Jackson, Hope, Arctic, Arctic Centre, No. Reel: 3 Centreville, Centreville, Crompton, Quidnick, Anthony, Washington; Missing years: 1893, 1895. Rhode Island. Reel: 20 Pawtucket. 1960 Rhode Island. Reel: 4 Pawtuxet Valley. 1908/09-1917 Rhode Island. Anthony, Arctic, Arkwright, Bakersville, Centreville, Clyde, Pawtucket/central Falls. Crompton, Fiskeville, Harris, Jackson, Lippitt, Natick, Phenix, 1936-1937 Pontiac, Quidnick, River Point, Washington, Westocott; Reel: 41 Missing years: 1910, 1912, 1914, 1916. Reel: 37 Rhode Island. Pawtucket/central Falls. Rhode Island. 1938-1939 Pawtuxet Valley. Reel: 42 1919/20-1927 Anthony, Arctic, Arkwright, Bakersville, Centreville, Clyde, Rhode Island. Crompton, Fiskeville, Hope, Harris, Jackson, Lippitt, Natick, Pawtucket/central Falls. Phenix, Pontiac, Quidnick, River Point, Washington, 1940-1941 Westcott; Missing years: 1921, 1922, 1923, 1925, 1926. Reel: 43 Reel: 38 Rhode Island. Rhode Island. Pawtucket/central Falls. Providence. 1941-1943 1824 Reel: 44 Fiche: 1232

619 City Directories of the United States Author Index

Rhode Island. Rhode Island. Providence. Providence. 1826 1847/48 Fiche: 1233 Fiche: 1247 Rhode Island. Rhode Island. Providence. Providence. 1828 1848 Fiche: 1234 Fiche: 1248

Rhode Island. Rhode Island. Providence. Providence. 1830/31 1849 Fiche: 1235 Fiche: 1249 Rhode Island. Rhode Island. Providence. Providence. 1832 1850 Fiche: 1236 Fiche: 1250 Rhode Island. Rhode Island. Providence. Providence. 1836/37 1850/51 Fiche: 1237 Fiche: 1251

Rhode Island. Rhode Island. Providence. Providence. 1838 1852/53 Fiche: 1239 Fiche: 1252 Rhode Island. Rhode Island. Providence. Providence. 1841/42 1853/54 Fiche: 1240 Fiche: 1253 Rhode Island. Rhode Island. Providence. Providence. 1843 1854/55 Fiche: 1241 Fiche: 1254

Rhode Island. Rhode Island. Providence. Providence. 1844 1855 Newport, Warren, Bristol, Paawtucket and Woonsocket. Bristol, Warren, Westerly, Woonsocket and Pawtucket. Fiche: 1242 Fiche: 1255

Rhode Island. Rhode Island. Providence. Providence. 1844 1855/56 Fiche: 1243 Fiche: 1256 Rhode Island. Rhode Island. Providence. Providence. 1845 1856 Fiche: 1244 Bristol, Warren, Westerly, Woonsocket, East Greenwich and Pawtucket. Rhode Island. Fiche: 1257 Providence. 1846 Rhode Island. Fiche: 1245 Providence. 1856 Rhode Island. Fiche: 1258 Providence. 1847 Fiche: 1246

620 City Directories of the United States Author Index

Rhode Island. Rhode Island. Providence. Providence. 1857 1888/89-1889/90 Fiche: 1259 Reel: 4 Rhode Island. Rhode Island. Providence. Providence. 1858 1890/91-1891/92 Fiche: 1260 Reel: 5

Rhode Island. Rhode Island. Providence. Providence. 1859 1892/93 Fiche: 1261 Reel: 6 Rhode Island. Rhode Island. Providence. Providence. 1860 1893/94 Fiche: 1262 Reel: 7 Rhode Island. Rhode Island. Providence. Providence. 1861-1865 1894/95 Reel: 1 Reel: 8

Rhode Island. Rhode Island. Providence. Providence. 1866-1869 1895/96 Reel: 2 Reel: 9 Rhode Island. Rhode Island. Providence. Providence. 1870-1872 1896/97 Reel: 3 Reel: 10 Rhode Island. Rhode Island. Providence. Providence. 1873-1875 1897/98 Reel: 4 Reel: 11

Rhode Island. Rhode Island. Providence. Providence. 1876-1878 1898/99 Reel: 5 Reel: 12 Rhode Island. Rhode Island. Providence. Providence. 1879-1881 1899/1900 Reel: 6 Reel: 13 Rhode Island. Rhode Island. Providence. Providence. 1882/83-1883/84 1900/01 Reel: 1 Reel: 14

Rhode Island. Rhode Island. Providence. Providence. 1884/85-1885/86 1901/02 Reel: 2 Reel: 15 Rhode Island. Rhode Island. Providence. Providence. 1886/87-1887/88 1902-1903 Reel: 3 Reel: 1

621 City Directories of the United States Author Index

Rhode Island. Rhode Island. Providence. Providence. 1904-1905 1929-1930 Reel: 2 Reel: 15 Rhode Island. Rhode Island. Providence. Providence. 1906-1907 1931-1932 Reel: 3 Reel: 16

Rhode Island. Rhode Island. Providence. Providence. 1908-1909 1933-1935 Reel: 4 Reel: 17 Rhode Island. Rhode Island. Providence. Providence. 1910-1911 1936-1937 Reel: 5 Reel: 44 Rhode Island. Rhode Island. Providence. Providence. 1912-1913 1937-1938 Reel: 6 Reel: 45

Rhode Island. Rhode Island. Providence. Providence. 1914-1915 1938-1939 Reel: 7 Reel: 46 Rhode Island. Rhode Island. Providence. Providence. 1916-1917 1939-1940 Reel: 8 Rhode Island State Business Directory. Reel: 47 Rhode Island. Providence. Rhode Island. 1918-1919 Providence. Reel: 9 1940-1941 Rhode Island State Business Directory. Rhode Island. Reel: 48 Providence. 1919-1920 Rhode Island. Reel: 10 Providence. 1941-1942 Rhode Island. Rhode Island State Business Directory. Providence. Reel: 49 1921-1922 Reel: 11 Rhode Island. Providence. Rhode Island. 1942-1942 Providence. Rhode Island State Business Directory. 1923-1924 Reel: 50 Reel: 12 Rhode Island. Rhode Island. Providence. Providence. 1943-1943 1925-1926 Reel: 1 Reel: 13 Rhode Island. Rhode Island. Providence. Providence. 1943-1944 1927-1928 Reel: 2 Reel: 14

622 City Directories of the United States Author Index

Rhode Island. Rhode Island. Providence. Providence. 1944-1945 1957-1958 Reel: 3 Reel: 16 Rhode Island. Rhode Island. Providence. Providence. 1945-1946 1958-1959 Reel: 4 Reel: 17

Rhode Island. Rhode Island. Providence. Providence. 1946-1947 1959-1960 Reel: 5 Reel: 18 Rhode Island. Rhode Island. Providence. Providence. 1947-1948 1960-1960 Reel: 6 Reel: 19 Rhode Island. Rhode Island. Providence. Providence. 1948-1949 1970-1970 Reel: 7 Reel: 38

Rhode Island. Rhode Island. Providence. South Kingstown/narragansett. 1949-1950 1910-1925 Reel: 8 Missing years: 1911, 1912, 1913, 1914, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924. Rhode Island. Reel: 20 Providence. 1950-1951 Rhode Island. Reel: 9 State Of. 1914-1930 Rhode Island. Barrington, Bristol, Warren 1930. Warwick, East Greenwich, Providence. North Kingstown 1914/15, 1920/21, 1925. 1951-1952 Reel: 32 Reel: 10 Rhode Island. Rhode Island. State of Rhode Island. Providence. 1849 1952-1953 Fiche: 1273 Reel: 11 Rhode Island. Rhode Island. Tiverton/portsmouth/middletown. Providence. 1906-1925 1953-1954 Little Compton; Missing years: 1907, 1908, 1909, 1911, 1912, Reel: 12 1915, 1918. Reel: 29 Rhode Island. Providence. Rhode Island. 1955-1955 Westerly. Reel: 13 1894-1901/02 Supplement; Missing years: 1887, 1891, 1893, 1895, 1897, Rhode Island. 1899. Providence. Reel: 1 1956-1956 Reel: 14 Rhode Island. Westerly. Rhode Island. 1901/02-1917/18 Providence. Pawcatuck; Missing years: 1905. 1957-1957 Reel: 1 Reel: 15

623 City Directories of the United States Author Index

Rhode Island. Rhode Island. Westerly. Woonsocket. 1919/20-1934/35 1931-1935 Pawcatuck; Missing years: 1921. Reel: 50 Reel: 2 South Carolina. Rhode Island. Anderson. Westerly. 1905/06-1922/23 1941/42-1950 Missing years: 1911, 1912, 1913, 1914, 1919, 1920, 1921. Pawcatuck City; Missing years: 1944, 1947, 1949. Reel: 11 Reel: 22 South Carolina. Rhode Island. Anderson. Westerly. 1927-1934 1952-1960 Missing years: 1928, 1929, 1930, 1932, 1933. New London, Pawcatuck Ct; Missing years: 1953, 1955, 1957, Reel: 12 1959. Reel: 23 South Carolina. Anderson. Rhode Island. 1936-1945/46 Woonsocket. Hill Crest, Homeland Park, North anderson, Appleton, 1890-1895 Equinox, Orr, Townsend, Toxaway, Wellington Mills Supplement; Forestdale, Slatersville, Nasonville, Glendale, Villages; Missing years: 1937, 1938, 1939, 1941, 1943, 1944. Oakland, Whipples, Harrisville, Pascoag, Bridgeton, Oakland Reel: 1 Centre. Reel: 24 South Carolina. Anderson. Rhode Island. 1947/48-1950 Woonsocket. Hill Crest, Homeland Park; Missing years: 1949. 1896-1901 Reel: 2 Supplement; Forestdale, Slatersville, Nasonville, Glendale, Whipples, Harrisville, Pascoag, Bridgeton, Oakland Centre. South Carolina. Reel: 25 Anderson. 1952-1955 Rhode Island. Appleton Mills, Equinox Mills, Eskew Heights, Hampton Woonsocket. Field, Hill Crest, Homeland Park, North anderson, Orr Mills, 1902-1906 Riverside Mills, Townsend Mills, Wellington Mills; Missing Reel: 44 years: 1953. Reel: 3 Rhode Island. Woonsocket. South Carolina. 1907-1912 Anderson. Missing years: 1908. 1955-1958 Reel: 45 Appleton Mills, Equinox Mills, Eskew Heights, Hampton Field, Hill Crest, Homeland Park, North anderson, Orr Mills, Rhode Island. Riverside Mills, Townsend Mills, Wellington Mills. Woonsocket. Reel: 4 1913-1916 Reel: 46 South Carolina. Anderson. Rhode Island. 1958-1960 Woonsocket. Appleton Mills, Equinox Mills, Eskew Heights, Hampton 1917-1922 Field, Hill Crest, Homeland Park, North anderson, Orr Mills, Blackstone, MA. Riverside Mills, Townsend Mills, Wellington Mills. Reel: 47 Reel: 5 Rhode Island. South Carolina. Woonsocket. Camden. 1923-1926 1816/24 Reel: 48 Fiche: 263

Rhode Island. South Carolina. Woonsocket. Charleston. 1927-1930 1782 Reel: 49 Fiche: 265

624 City Directories of the United States Author Index

South Carolina. South Carolina. Charleston. Charleston. 1785 1824 Fiche: 266 Charleston Neck. Fiche: 280 South Carolina. Charleston. South Carolina. 1790 Charleston. Fiche: 267 1829 Fiche: 281 South Carolina. Charleston. South Carolina. 1794 Charleston. Fiche: 268 1831 Fiche: 282 South Carolina. Charleston. South Carolina. 1801 Charleston. Fiche: 270 1835/36 Fiche: 283 South Carolina. Charleston. South Carolina. 1802 Charleston. Fiche: 271 1836 Fiche: 284 South Carolina. Charleston. South Carolina. 1803 Charleston. Fiche: 272 1837/38 Fiche: 285 South Carolina. Charleston. South Carolina. 1806 Charleston. Fiche: 273 1840/41 Fiche: 286 South Carolina. Charleston. South Carolina. 1807 Charleston. Fiche: 274 1849 Charleston Neck. South Carolina. Fiche: 287 Charleston. 1809 South Carolina. Fiche: 275 Charleston. 1852 South Carolina. Fiche: 288 Charleston. 1813 South Carolina. Fiche: 276 Charleston. 1855 South Carolina. Fiche: 289 Charleston. 1816 South Carolina. Fiche: 277 Charleston. 1856 South Carolina. Fiche: 289 Charleston. 1819 South Carolina. Fiche: 278 Charleston. 1859 South Carolina. Fiche: 290 Charleston. 1822 Charleston Neck. Fiche: 279

625 City Directories of the United States Author Index

South Carolina. South Carolina. Charleston. Charleston. 1860 1901 Fiche: 291 Reel: 10 South Carolina. South Carolina. Charleston. Charleston. 1866-1872/73 1902-1903 Reel: 1 Reel: 1

South Carolina. South Carolina. Charleston. Charleston. 1874/75-1877/78 1904-1906 Reel: 2 Reel: 2 South Carolina. South Carolina. Charleston. Charleston. 1878-1880/81 1907-1910 Reel: 3 Reel: 3 South Carolina. South Carolina. Charleston. Charleston. 1882-1884 1911-1913 Reel: 1 Reel: 4

South Carolina. South Carolina. Charleston. Charleston. 1885/86 1914-1916 Reel: 2 Reel: 5 South Carolina. South Carolina. Charleston. Charleston. 1886-1887 1917-1919 Reel: 3 Reel: 6 South Carolina. South Carolina. Charleston. Charleston. 1888-1890 1920-1921 Reel: 4 Reel: 7

South Carolina. South Carolina. Charleston. Charleston. 1891-1893 1922-1923 Reel: 5 Reel: 8 South Carolina. South Carolina. Charleston. Charleston. 1894-1895 1924 1925/26 Reel: 6 Reel: 9 South Carolina. South Carolina. Charleston. Charleston. 1896-1897 1927-1928 Reel: 7 Reel: 10

South Carolina. South Carolina. Charleston. Charleston. 1898 1929-1930 Reel: 8 Reel: 11 South Carolina. South Carolina. Charleston. Charleston. 1899-1900 1931-1932 Reel: 9 Reel: 12

626 City Directories of the United States Author Index

South Carolina. South Carolina. Charleston. Columbia. 1932-1934 1936-1937 Missing years: 1933. Arden, Cayce, Eau Claire, New Brookland. Reel: 13 Reel: 40 South Carolina. South Carolina. Columbia. Columbia. 1859 1937-1938 Fiche: 383 Arden, Cayce, Eau Claire, New Brookland. Reel: 41 South Carolina. Columbia. South Carolina. 1860 Columbia. Fiche: 384 1939-1940 Arden, Cayce, Eau Claire, New Brookland, West Columbia. South Carolina. Reel: 42 Columbia. 1903-1906 South Carolina. Reel: 1 Columbia. 1941-1942 South Carolina. Cayce, Eau Claire, West Columbia. Columbia. Reel: 43 1907/08-1911 Reel: 2 South Carolina. Columbia. South Carolina. 1943-1945 Columbia. Cayce, Eau Claire, West Columbia; Missing years: 1944. 1912-1916 Reel: 44 Reel: 3 South Carolina. South Carolina. Columbia. Columbia. 1946/47-1948 1917-1920 Eau Claire, West Columbia, Cayce. Reel: 4 Reel: 45 South Carolina. South Carolina. Columbia. Columbia. 1921-1923/24 1948-1949 Reel: 5 Eau Claire, West Columbia, Cayce. Reel: 46 South Carolina. Columbia. South Carolina. 1925-1927 Columbia. Reel: 6 1950-1951 Cayce, Eau Claire, Forest Acres, West Columbia. South Carolina. Reel: 47 Columbia. 1928-1930 South Carolina. Arden, Cayce, Eau Claire, New Brookland. Columbia. Reel: 7 1951-1952 Cayce, Eau Claire, Forest Acres, West Columbia. South Carolina. Reel: 48 Columbia. 1931-1932 South Carolina. Arden, Cayce, Eau Claire, New Brookland. Columbia. Reel: 8 1952-1953 Cayce, Eau Claire, Forest Acres, West Columbia. South Carolina. Reel: 49 Columbia. 1934-1935 South Carolina. Arden, Cayce, Eau Claire, New Brookland. Columbia. Reel: 9 1954 Cayce, Eau Claire, Forest Acres, West Columbia. Reel: 50

627 City Directories of the United States Author Index

South Carolina. South Carolina. Columbia. Columbia. 1955 1966-1966 Cayce, Eau Claire, Forest Acres, West Columbia. Arcadia, Belvedere, Capital View, Columbia Industrial Park, Reel: 30 Deaswood, Denny Terrace, Dentsville, Fairwold, Forest Acres, Forest Lake Estates, Greenview, Haskell Heights, South Carolina. Meadsfield, Olympia Village, Palmetto Estates, St. Marks Columbia. Wood, Springwood, And Woodfield. 1955-1956 Reel: 46 Cayce, Eau Claire, Forest Acres, West Columbia. Reel: 31 South Carolina. Columbia. South Carolina. 1967-1967 Columbia. Arcadia, Belvedere, Capital View, Columbia Industrial Park, 1956-1957 Deaswood, Denny Terrace, Dentsville, Fairwold, Forest Belvedere, Cayce, Forest Acres, Olympic Village, Palmetto Acres, Forest Lake Estates, Greenview, Haskell Heights, Estates, Saluda Gardens, West Columbia. Meadofield, Olympia Village, Palmetto Estates, St. Marks Reel: 32 Wood, Springwood, And Woodfield. Reel: 47 South Carolina. Columbia. South Carolina. 1957-1958 Columbia. Belvedere, Cayce, Deaswood, Forest Acres, Olympia Village, 1968-1968 Palmetto Estates, Saluda Gardens, West Columbia. Arcadia, Belvedere, Capital View, Columbia Industrial Park, Reel: 33 Deaswood, Denny Terrace, Dentsville, Fairwold, Forest Acres, Forest Lake Estates, Greenview, Haskell Heights, South Carolina. Meadofield, Olympia Village, Palmeto Estates, St. Marks Columbia. Wood, Springwood, And Woodfield. 1958 Reel: 48 Belvedere, Cayce, Deaswood, Forest Acres, Olympia Village, Palmetto Estates, Saluda Gardens, West Columbia. South Carolina. Reel: 34 Columbia. 1970-1970 South Carolina. Arcadia. Columbia. Reel: 49 1959 Belvedere, Cayce, Deaswood, Forest Acres, Forest Lake South Carolina. Estates, Olympia Village, Palmetto Estates, Saluda Gardens, Columbia. West Columbia. 1971-1971 Reel: 35 Arcadia, And Forest Acres. Reel: 50 South Carolina. Columbia. South Carolina. 1959-1960 Columbia. Belvedere, Cayce, Deaswood, Forest Acres, Forest Lake 1972-1972 Estates, Olympia Village, Palmetto Estates, Saluda Gardens, Arcadia, Forest Acres. West Columbia. Reel: 1 Reel: 36 South Carolina. South Carolina. Columbia. Columbia. 1973-1973 1960 Arcadia, Forest Acres. Belvedere, Cayce, Deaswood, Forest Acres, Forest Lake Reel: 2 Estates, Olympia Village, Palmetto Estates, Saluda Gardens, West Columbia. South Carolina. Reel: 37 Columbia. 1974-1974 South Carolina. Arcadia, Forest Acres. Columbia. Reel: 3 1964-1964 Belvedere, Cayce, Deaswood, Forest Acres, Forest Lake South Carolina. Estates, Olympia Village, Palmetto Estates, Saluda Gardens, Columbia. And West Columbia. 1976-1976 Reel: 45 Arcadia, Forest Acres. Reel: 4

628 City Directories of the United States Author Index

South Carolina. South Carolina. Columbia. Columbia West Suburban. 1978-1978 1992-1992 Arcadia, Forest Acres. Cayce, Challedon, Charwood, Columbia, Gardendale, Gaston, Reel: 5 Grenadier, Hallmark, Irmo, Lexington, Lexington County, Pine Ridge, Saluda Gardens, Saluda Hills, Saluda Terrace, South Carolina. Springdale, Sherwood Park, South Congaree, West Columbia, Columbia. Witchall, And Woodland Hills. 1980-1980 Reel: 15 Arcadia, Forest Acres. Reel: 6 South Carolina. Dillon. South Carolina. 1973-1973 Columbia. Reel: 17 1981-1981 Acradia, Forest Acres. South Carolina. Reel: 7 Easley. 1957-1959/60 South Carolina. Arial And Pickensville; Missing years: 1958. Columbia. Reel: 2 1984-1984 Arcadia, Forest Acres. South Carolina. Reel: 8 Greenville. 1905/06-1910 South Carolina. Brandon, Camperdown, Carolina, Monaghan, Mills, Poe, Columbia. Sampson, Vadry, Woodside; Missing years: 1908. 1985-1985 Reel: 2 Arcadia, Forest Acres. Reel: 9 South Carolina. Greenville. South Carolina. 1912-1931 Columbia. Brandon, Brandon Mills, Camperdown, Carolina, Dunean 1986-1986 Mills, Judson Mills, Monaghan, Monaghan Mills, Poe, Poe Arcadia, Forest Acres. Mills, Sampson, Vadry, West Greenville, Woodside, Reel: 10 Woodside Mills; Missing years: 1913, 1914, 1915, 1916, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927, 1928, South Carolina. 1929, 1930. Columbia. Reel: 3 1987-1987 Arcadia, Forest Acres. South Carolina. Reel: 11 Greenville. 1921/22-1924 South Carolina. Brandon, Dunean, Judson, Mills, Monaghan, Poe, Woodside Columbia. Mills, West Greenville.; Missing years: 1923. 1988-1988 Reel: 6 Arcadia, Forest Acres. Reel: 12 South Carolina. Greenville. South Carolina. 1933-1935 Columbia. Missing years: 1934. 1990-1990 Reel: 4 Arcadia, Forest Acres. Reel: 13 South Carolina. Greenville. South Carolina. 1938-1940 Columbia. Missing years: 1939. 1991-1991 Reel: 18 Arcadia, Forest Acres. Reel: 14

629 City Directories of the United States Author Index

South Carolina. South Carolina. Greenville. Greenville. 1940-1942 1952-1953 Augusta Circle, Augusta Court, Avalon, Bates Heights, Bates Heights, Brandon Mills, City View, Cleveland Park, Brandon Mills, Cherokee Park, City View, Dunean Mills, Dunean Mills, Florence Mills, Freetown, Judson Mills, Eastover, East Highland, Freetown, Florence Mills, Glen Leawood, Mccullough Heights, Mills Mill, Monaghan Mills, Grove Park, Judson Mills, Judson Mills No. 2, Kanatenah, Nickeltown, Paris, Piedmont Park, Poe Mills, Riverside, Sans Marshall Forest, Mills Mill, Monaghan Mills, Mccullough Souci, Southern Worsted Mills, Summit View, Union Heights, Nicholtown, North Gate, Overbrook, Park Hills, Park Bleachery, Vardry Heights, West Highland, Westview Place, Riverside, Richland Hill, Sans Souci, Summit View, Heights, Woodfields, Woodside. Traxler Park, Union Bleachery, Welcome, West Greenville, Reel: 24 West Highland, Woodside Mills. Reel: 19 South Carolina. Greenville. South Carolina. 1954 Greenville. Bates Heights, Brandon Mills, City View, Dunean Mills, 1943/44-1946/47 Florence Mills, Judson Mills, Leawood, Mccullough Heights, Augusta Circle, Augusta Court, Avalon, Bates Heights, Mills Mill, Monaghan Mills, Paris, Paramount Park, Piedmont Brandon Mills, Cherokee Park, City View, Dunean Mills, Park, Poe Mills, Riverside, Sans Souci, Sans Souci Heights, Eastover, East Highland, Florence Mills, Glen Grove Park, Southern Worsted Mills, Summit View, Union Bleachery, Judson Mills, Judson Mills No. 2, Kanatenah, Marshall Forest, West Highland, Westview Heights, Woodfields. Mills Mill, Monaghan Mills, Mccullough Heights, Reel: 25 Nicholtown, North Gate, Overbrook, Park Hills, Park Place, Pendleton Heights, Poe Mill, Riverside, Richland Hill, Sans South Carolina. Souci, Traxler Park, Union Bleachery, West Greenville, West Greenville. Highland, Westview Heights, Woodside Mills. 1955 Reel: 20 Bates Heights, Brandon Mills, City View, Dunean Mills, Florence Mills, Judson Mills, Leawood, Mccullough Heights, South Carolina. Mills Mill, Monaghan Mills, Paris, Paramount Park, Piedmont Greenville. Park, Poe Mills, Riverside, Sans Souci, Sans Souci Heights, 1946/47-1948 Southern Worsted Mills, Summit View, Union Bleachery, Suburbs. West Highland, Westview Heights, Woodfields. Reel: 21 Reel: 26

South Carolina. South Carolina. Greenville. Greenville. 1948-1950/51 1955-1956 Bates Heights, Brandon Mills, City View, Dunean Mills, Bates Heights, Brandon Mills, City View, Dunean Mills, Florence Mills, Freetown, Judson Mills, Leawood, Florence Mills, Judson Mills, Leawood, Mccullough Heights, Mccullough Heights, Mills Mill, Monaghan Mills, Paris, Mills Mill, Monaghan Mills, Paris, Paramount Park, Piedmont Piedmont Park, Poe Mills, Riverside, Sans Souci, Southern Park, Poe Mills, Riverside, Sans Souci, Sans Souci Heights, Worsted Mills, Summit View, Union Bleachery, West Southern Worsted Mills, Summit View, Union Bleachery, Highland, Westview Heights, Woodfields, Woodside. West Highland, Westview Heights, Woodfields. Reel: 22 Reel: 27 South Carolina. South Carolina. Greenville. Greenville. 1950/51-1952 1956-1957 Bates Heights, Brandon Mills, City View, Dunean Mills, Bates Heights, Brandon Mills, City View, Dunean Mills, Florence Mills, Freetown, Judson Mills, Leawood, Florence Mills, Judson Mills, Leawood, Mccullough Heights, Mccullough Heights, Mills Mill, Monaghan Mills, Mills Mills, Monaghan Mills, Paris, Paramount Park, Nickeltown, Paris, Piedmont Park, Poe Mills, Riverside, Sans Piedmont Park, Poe Mills, Riverside, Sans Souci, Sans Souci Souci, Southern Worsted Mills, Summit View, Union Heights, Southern Worsted Mills, Summit View, Union Bleachery, Vardry Heights, West Highland, Westview Bleachery, West Highland, Westview Heights, Woodfields. Heights, Woodfields, Woodside. Reel: 28 Reel: 23

630 City Directories of the United States Author Index

South Carolina. South Carolina. Greenville. Newberry. 1957-1958 1991-1991 Bates Heights, Brandon Mills, City View, Dunean Mills, Prosperity, Newberry And Prosperity Rural Routes. Florence Mills, Judson Mills, Leawood, Mccullough Heights, Reel: 18 Mills Mills, Monaghan Mills, Paris, Paramount Park, Piedmont Park, Poe Mills, Riverside, Sans Souci, Sans Souci South Carolina. Heights, Southern Worsted Mills, Summit View, Union Rock Hill. Bleachery, West Highland, Westview Heights, Woodfields. 1946-1951 Reel: 29 Ebenezer; Missing years: 1947, 1948, 1950. Reel: 31 South Carolina. Greenville. South Carolina. 1958-1959 Rock Hill. Bates Heights, Brandon Mills, City View, Dunean Mills, 1953-1955 Florence Mills, Judson Mills, Leawood, Mccullough Heights, Ebenezer, Country Club Estates, Dutchman Heights, And Mills Mills, Monaghan Mills, Paris, Paramount Park, Oakwood Acres; Missing years: 1954. Piedmont Park, Poe Mills, Riverside, Sans Souci, Sans Souci Reel: 32 Heights, Southern Worsted Mills, Summit View, Union Bleachery, West Highland, Westview Heights, Woodfields. South Carolina. Reel: 30 Rock Hill. 1956-1959 South Carolina. Ebenezer, Country Club Estates, Dutchman Heights, Flint Greenville. Hills, Oakwood Acres, Boyd Hills, And Catawba Terrace 1959-1960 Homes; Missing years: 1957. Bates Heights, Brandon Mills, City View, Dunean Mills, Reel: 33 Florence Mills, Judson Mills, Leawood, Mccullough Heights, Mills Mills, Monaghan Mills, Paris, Paramount Park, South Carolina. Piedmont Park, Poe Mills, Riverside, Sans Souci, Sans Souci Spartanburg. Heights, Southern Worsted Mills, Summit View, Union 1903/04-1913 Bleachery, West Highland, Westview Heights, Woodfields. Spartanburg Junction, Whitney, Clifton, Drayton, Glendale, Reel: 31 Arkwright, Saxon; Missing years: 1906, 1907, 1912. Reel: 48 South Carolina. Greenville. South Carolina. 1960 Spartanburg. Bates Heights, Brandon Mills, City View, Dunean Mills, 1916-1928 Florence Mills, Judson Mills, Leawood, Mccullough Heights, Arkwright, Ben Avon, East Spartanburg, Drayton, Fairview Mills Mills, Monaghan Mills, Paris, Paramount Park, Heights, Hayne, Saxon, Whitney; Missing years: 1917, 1918, Piedmont Park, Poe Mills, Riverside, Sans Souci, Sans Souci 1919, 1921, 1922, 1923, 1924, 1925, 1927. Heights, Southern Worsted Mills, Summit View, Union Reel: 49 Bleachery, West Highland, Westview Heights, Woodfields. Reel: 32 South Carolina. Spartanburg. South Carolina. 1929-1934 Greenwood. Arkwright, Ben Avon, East Spartanburg, Drayton, Fairview 1912/13-1919/20 Heights, Hayne, Saxon, Whitney; Missing years: 1931, 1932, Missing years: 1914, 1915, 1918. 1933. Reel: 14 Reel: 50 South Carolina. South Carolina. Laurens. State Of. 1990-1990 1907-1930 Reel: 16 Anderson 1925, 1929/30. Florence 1913/14. Gaffney 1921/22. Laurens/clinton 1912. Orangeburg (orangeburg County) South Carolina. 1907/08, 1909/10. Sumter 1907/08. Union 1920/21. Myrtle Beach. Reel: 33 1990-1990 North Myrtle Beach, Surfside Beach. South Dakota. Reel: 19 Abderdeen. 1987-1987 Brown County Taxpayers Directory. Reel: 22

631 City Directories of the United States Author Index

South Dakota. South Dakota. Aberdeen. Huron. 1903/04-1911 1936-1950 Brown County. Missing years: 1937, 1939, 1941, 1943, 1944, 1946, 1947, Reel: 4 1949. Reel: 23 South Dakota. Aberdeen. South Dakota. 1913-1919 Huron. Brown County; Missing years: 1914, 1916, 1918. 1950-1960 Reel: 5 Missing years: 1951, 1952, 1954, 1956, 1959. Reel: 24 South Dakota. Aberdeen. South Dakota. 1922/23-1930/31 Kingsbury County. Brown County; Missing years: 1926, 1927. 1964-1984 Reel: 6 Farm Directory, Ranch Directory, And Rural Residents; Missing years: 1967, 1968, 1969, 1975. South Dakota. Reel: 24 Aberdeen. 1940/41-1952 South Dakota. Brown County; Missing years: 1944, 1946, 1947, 1949, 1951. Mitchell. Reel: 1 1902-1913 Missing years: 1903, 1906, 1910, 1912. South Dakota. Reel: 14 Aberdeen. 1954-1960 South Dakota. Brown County; Missing years: 1955, 1957, 1959. Mitchell. Reel: 2 1915/16-1930/31 Davison County; Missing years: 1917, 1918, 1919, 1920, South Dakota. 1921, 1922, 1923, 1924, 1925, 1926, 1927, 1929. Aberdeen. Reel: 15 1977-1977 Brown County Taxpayers Directory. South Dakota. Reel: 20 Mitchell. 1937-1950 South Dakota. Davison County; Missing years: 1938, 1939, 1941, 1943, Aberdeen. 1944, 1946, 1947, 1949. 1983-1983 Reel: 46 Brown County Directory. Reel: 21 South Dakota. Mitchell. South Dakota. 1953-1960 Aberdeen. Davison County; Missing years: 1954, 1956, 1959. 1989-1989 Reel: 47 Brown County Taxpayers Directory. Reel: 23 South Dakota. Mitchell. South Dakota. 1986-1988 Huron. Davison County Taxpayers Directory; Missing years: 1987. 1907-1924 Reel: 25 Missing years: 1908, 1910, 1912, 1915, 1917, 1919, 1920, 1921, 1923. South Dakota. Reel: 14 Pierre. 1980-1984 South Dakota. Fort Pierre, Huges County Taxpayers Directory; Missing Huron. years: 1981, 1982, 1983. 1926-1934 Reel: 26 Beadle County; Missing years: 1927, 1929, 1933. Reel: 15 South Dakota. Pierre. 1988-1989 Fort Pierre. Reel: 27

632 City Directories of the United States Author Index

South Dakota. South Dakota. Rapid City. Sioux Falls. 1918/19-1934/35 1902/03-1909 Pennington County; Missing years: 1920, 1921, 1922, 1923, Missing years: 1908. 1924, 1925, 1926, 1927, 1929. Reel: 1 Reel: 25 South Dakota. South Dakota. Sioux Falls. Rapid City. 1910-1913 1936-1949 Reel: 2 Pennington County; Missing years: 1938, 1940, 1942, 1943, 1944, 1946, 1947, 1948. South Dakota. Reel: 6 Sioux Falls. 1914-1917 South Dakota. Reel: 3 Rapid City. 1949-1954 South Dakota. Pennington County; Missing years: 1950, 1952, 1953. Sioux Falls. Reel: 7 1918-1922 Missing years: 1920. South Dakota. Reel: 4 Rapid City. 1957-1959 South Dakota. Pennington County; Missing years: 1958. Sioux Falls. Reel: 8 1923-1926 Reel: 5 South Dakota. Rapid City. South Dakota. 1959-1960 Sioux Falls. Pennington County. 1927-1930 Reel: 9 Reel: 6 South Dakota. South Dakota. Rapid City. Sioux Falls. 1962-1962 1931-1935 Pennington County. Reel: 7 Reel: 28 South Dakota. South Dakota. Sioux Falls. Rapid City. 1936-1938 1964-1964 Reel: 28 Pennington County. Reel: 29 South Dakota. Sioux Falls. South Dakota. 1939-1941 Rapid City. Reel: 29 1974-1981 Rapid Valley, Pennington County Taxpayers Directory; South Dakota. Missing years: 1975, 1976, 1977, 1978, 1979, 1980. Sioux Falls. Reel: 30 1942-1945 Missing years: 1943. South Dakota. Reel: 30 Rapid City. 1988-1991 South Dakota. Rapid Valley, Black Hawk; Missing years: 1989, 1990. Sioux Falls. Reel: 31 1947-1950 Missing years: 1949. South Dakota. Reel: 31 Sioux Falls. 1889/90-1900 South Dakota. Supplement; Dell Rapids, South Sioux Falls, & Minnehaha Sioux Falls. County; Missing years: 1892, 1893, 1896, 1897. 1951-1953 Reel: 20 South And West Sioux Falls; Missing years: 1952. Reel: 32

633 City Directories of the United States Author Index

South Dakota. Tennessee. Sioux Falls. Athens. 1954-1955 1941-1960 South And West Sioux Falls. Missing years: 1942, 1943, 1944, 1945, 1946, 1947, 1948, Reel: 33 1950, 1951, 1952, 1954, 1955, 1956, 1958, 1959. Reel: 8 South Dakota. Sioux Falls. Tennessee. 1956-1956 Chattanooga. South And West Sioux Falls. 1871/72-1881 Reel: 34 Missing years: 1873, 1875. Reel: 1 South Dakota. Sioux Falls. Tennessee. 1957-1958 Chattanooga. South And West Sioux Falls. 1882-1887 Reel: 35 Supplement. Reel: 1 South Dakota. Sioux Falls. Tennessee. 1959-1960 Chattanooga. South And West Sioux Falls. 1887-1889 Reel: 36 Supplement. Reel: 2 South Dakota. Sioux Falls. Tennessee. 1982-1985 Chattanooga. Missing years: 1983, 1984. 1890-1891 Reel: 32 Supplement. Reel: 3 South Dakota. Sioux Falls. Tennessee. 1988-1989 Chattanooga. Reel: 33 1892-1894 Supplement; Missing years: 1893. South Dakota. Reel: 4 South Dakota Bus. Dir.. 1913-1914 Tennessee. Minneapolis, St. Paul And Foreign Classifications. Chattanooga. Reel: 47 1895-1896 Supplement. South Dakota. Reel: 5 South Dakota Gazetteer. 1913/14-1921/22 Tennessee. Missing years: 1915, 1916, 1917, 1918, 1919, 1920. Chattanooga. Reel: 32 1897-1898 Supplement. South Dakota. Reel: 6 Watertown. 1909/10-1929/30 Tennessee. Codington County; Missing years: 1911, 1912, 1913, 1914, Chattanooga. 1915, 1918, 1921, 1922, 1923, 1924, 1925, 1928. 1899 Reel: 44 Supplement. Reel: 7 South Dakota. Yankton. Tennessee. 1982-1986 Chattanooga. Missing years: 1983, 1985. 1902-1903 Reel: 34 Reel: 1 South Dakota. Tennessee. Yankton. Chattanooga. 1987-1992 1904-1905 Missing years: 1989, 1990, 1991. Reel: 2 Reel: 35

634 City Directories of the United States Author Index

Tennessee. Tennessee. Chattanooga. Chattanooga. 1906-1907 1928 Reel: 3 Reel: 16 Tennessee. Tennessee. Chattanooga. Chattanooga. 1908-1909 1929 Reel: 4 Reel: 17

Tennessee. Tennessee. Chattanooga. Chattanooga. 1910-1911 1930 Reel: 5 Reel: 18 Tennessee. Tennessee. Chattanooga. Chattanooga. 1912-1913 1931 Reel: 6 Reel: 19 Tennessee. Tennessee. Chattanooga. Chattanooga. 1914-1915 1932 Reel: 7 Reel: 20

Tennessee. Tennessee. Chattanooga. Chattanooga. 1916-1917 1933 Reel: 8 Reel: 21 Tennessee. Tennessee. Chattanooga. Chattanooga. 1918-1919 1934 Reel: 9 Reel: 22 Tennessee. Tennessee. Chattanooga. Chattanooga. 1920-1921 1935 Reel: 10 Reel: 23

Tennessee. Tennessee. Chattanooga. Chattanooga. 1922-1923 1936 Reel: 11 Reel: 1 Tennessee. Tennessee. Chattanooga. Chattanooga. 1924 1937 Reel: 12 Reel: 2 Tennessee. Tennessee. Chattanooga. Chattanooga. 1925 1938 Reel: 13 Reel: 3

Tennessee. Tennessee. Chattanooga. Chattanooga. 1926 1939 Reel: 14 Reel: 4 Tennessee. Tennessee. Chattanooga. Chattanooga. 1927 1940 Reel: 15 Reel: 5

635 City Directories of the United States Author Index

Tennessee. Tennessee. Chattanooga. Chattanooga. 1940-1941 1951 Reel: 6 Reel: 19 Tennessee. Tennessee. Chattanooga. Chattanooga. 1941-1942 1952 Reel: 7 Reel: 20

Tennessee. Tennessee. Chattanooga. Chattanooga. 1942-1943 1952-1953 Reel: 8 Reel: 21 Tennessee. Tennessee. Chattanooga. Chattanooga. 1943-1944 1953 Reel: 9 Reel: 22 Tennessee. Tennessee. Chattanooga. Chattanooga. 1944 1954 Reel: 10 Reel: 23

Tennessee. Tennessee. Chattanooga. Chattanooga. 1945 1954-1955 Reel: 11 Reel: 24 Tennessee. Tennessee. Chattanooga. Chattanooga. 1945-1946/47 1955-1956 Reel: 12 Reel: 25 Tennessee. Tennessee. Chattanooga. Chattanooga. 1946-1947 1956 Reel: 13 Reel: 26

Tennessee. Tennessee. Chattanooga. Chattanooga. 1946/47-1948 1957 Reel: 14 Reel: 27 Tennessee. Tennessee. Chattanooga. Chattanooga. 1948-1949 1957-1958 Reel: 15 Reel: 28 Tennessee. Tennessee. Chattanooga. Chattanooga. 1949 1958-1959 Reel: 16 Reel: 29

Tennessee. Tennessee. Chattanooga. Chattanooga. 1950 1959 Reel: 17 Reel: 30 Tennessee. Tennessee. Chattanooga. Chattanooga. 1950-1951 1959-1960 Reel: 18 Reel: 31

636 City Directories of the United States Author Index

Tennessee. Tennessee. Chattanooga. Jackson. 1960 1904/05-1913 Reel: 32 Bemis, Madison County; Missing years: 1907, 1909, 1910, 1911, 1912. Tennessee. Reel: 33 Chattanooga. 1962-1962 Tennessee. Reel: 36 Jackson. 1937-1947/48 Tennessee. Bemis; Missing years: 1938, 1939, 1940, 1941, 1943, 1944, Chattanooga. 1945, 1946. 1962-1962 Reel: 47 Reel: 37 Tennessee. Tennessee. Jackson. Chattanooga. 1950-1954 1994-1994 Missing years: 1951, 1953. Reel: 38 Reel: 48 Tennessee. Tennessee. Clarksville. Jackson. 1859/60 1954-1958 Fiche: 370 Bemis, Eastport; Missing years: 1955, 1956. Reel: 49 Tennessee. Clarksville. Tennessee. 1911/12-1929 Jackson. Missing years: 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1958-1960 1920, 1921, 1924, 1925, 1926, 1927, 1928. Bemis; Missing years: 1959. Reel: 49 Reel: 50 Tennessee. Tennessee. Clarksville. Johnson City. 1942/43-1952 1908/09-1928 Missing years: 1944, 1945, 1946, 1949, 1951. Missing years: 1911, 1912, 1916, 1918, 1920, 1922, 1923, Reel: 9 1924, 1925, 1926, 1927. Reel: 21 Tennessee. Clarksville. Tennessee. 1955/56-1959 Johnson City. New Providence. 1928-1935 Reel: 10 Washington County; Missing years: 1929, 1934. Reel: 22 Tennessee. Cleveland. Tennessee. 1949-1957 Knoxville. Charleston-Calhoun; Missing years: 1950, 1951, 1953, 1954, 1869-1880/81 1956. Supplement; Missing years: 1870, 1871, 1872, 1873, 1874, Reel: 13 1875, 1876, 1877, 1878, 1879. Reel: 1 Tennessee. Cleveland. Tennessee. 1959-1960 Knoxville. Reel: 14 1882-1886 Supplement; Missing years: 1883. Tennessee. Reel: 1 Columbia. 1948-1958 Tennessee. Missing years: 1949, 1951, 1952, 1954, 1955, 1957. Knoxville. Reel: 15 1887-1890 Supplement. Reel: 2

637 City Directories of the United States Author Index

Tennessee. Tennessee. Knoxville. Knoxville. 1891/92-1894 1925 Supplement; Missing years: 1892. Reel: 11 Reel: 3 Tennessee. Tennessee. Knoxville. Knoxville. 1926 1895-1901 Reel: 12 Supplement; Missing years: 1896, 1899. Reel: 4 Tennessee. Knoxville. Tennessee. 1927 Knoxville. Reel: 13 1902-1903 Reel: 1 Tennessee. Knoxville. Tennessee. 1928 Knoxville. Reel: 14 1904-1905 Reel: 2 Tennessee. Knoxville. Tennessee. 1929 Knoxville. Reel: 15 1906-1907 Reel: 3 Tennessee. Knoxville. Tennessee. 1930 Knoxville. Reel: 16 1908-1909 Reel: 4 Tennessee. Knoxville. Tennessee. 1931 Knoxville. Reel: 17 1910-1911 Reel: 5 Tennessee. Knoxville. Tennessee. 1932 Knoxville. Reel: 18 1912-1914 Reel: 6 Tennessee. Knoxville. Tennessee. 1933 Knoxville. Reel: 19 1915-1916 Reel: 7 Tennessee. Knoxville. Tennessee. 1934 Knoxville. Reel: 20 1917-1920 Reel: 8 Tennessee. Knoxville. Tennessee. 1935 Knoxville. Reel: 21 1921-1922 Reel: 9 Tennessee. Knoxville. Tennessee. 1936 Knoxville. Reel: 32 1923-1924 Reel: 10 Tennessee. Knoxville. 1936-1938 Missing years: 1937. Reel: 33

638 City Directories of the United States Author Index

Tennessee. Tennessee. Knoxville. Memphis. 1938-1939 1860 Reel: 34 Fiche: 705 Tennessee. Tennessee. Knoxville. Memphis. 1939-1940 1865/66-1870 Reel: 35 Reel: 1

Tennessee. Tennessee. Knoxville. Memphis. 1940-1941 1871-1874 Reel: 36 Reel: 2 Tennessee. Tennessee. Knoxville. Memphis. 1941 1876-1879 Reel: 37 Reel: 3 Tennessee. Tennessee. Knoxville. Memphis. 1941-1942 1880-1881 Reel: 38 Reel: 4

Tennessee. Tennessee. Knoxville. Memphis. 1942-1943 1882-1884 Reel: 39 Reel: 1 Tennessee. Tennessee. Knoxville. Memphis. 1943 1885-1886 Reel: 40 Reel: 2 Tennessee. Tennessee. Knoxville. Memphis. 1975-1975 1887-1889 Reel: 39 Reel: 3

Tennessee. Tennessee. Knoxville. Memphis. 1979-1979 1890-1891 Reel: 40 Reel: 4 Tennessee. Tennessee. Memphis. Memphis. 1849 1892 Fiche: 701 Reel: 5 Tennessee. Tennessee. Memphis. Memphis. 1855 1893-1894 Fiche: 702 Reel: 6

Tennessee. Tennessee. Memphis. Memphis. 1856/57 1895-1896 Fiche: 703 Reel: 7 Tennessee. Tennessee. Memphis. Memphis. 1859 1897-1898 Fiche: 704 Reel: 8

639 City Directories of the United States Author Index

Tennessee. Tennessee. Memphis. Memphis. 1899-1900 1914 Reel: 9 Reel: 12 Tennessee. Tennessee. Memphis. Memphis. 1901 1915-1916 Reel: 10 Reel: 13

Tennessee. Tennessee. Memphis. Memphis. 1902-1903 1916-1917 Reel: 1 Reel: 14 Tennessee. Tennessee. Memphis. Memphis. 1904 1918 Reel: 2 Reel: 15 Tennessee. Tennessee. Memphis. Memphis. 1905 1919 Reel: 3 Reel: 16

Tennessee. Tennessee. Memphis. Memphis. 1906 1920 Reel: 4 Reel: 17 Tennessee. Tennessee. Memphis. Memphis. 1907 1921 Reel: 5 Reel: 18 Tennessee. Tennessee. Memphis. Memphis. 1908 1922-1923 Reel: 6 Reel: 19

Tennessee. Tennessee. Memphis. Memphis. 1909 1923-1924 Reel: 7 Reel: 20 Tennessee. Tennessee. Memphis. Memphis. 1910 1925-1926 Reel: 8 Reel: 21 Tennessee. Tennessee. Memphis. Memphis. 1911 1926-1927 Reel: 9 Reel: 22

Tennessee. Tennessee. Memphis. Memphis. 1912 1928 Reel: 10 Reel: 23 Tennessee. Tennessee. Memphis. Memphis. 1913 1929-1930 Reel: 11 Reel: 24

640 City Directories of the United States Author Index

Tennessee. Tennessee. Memphis. Memphis. 1930-1931 1945 Reel: 25 Reel: 11 Tennessee. Tennessee. Memphis. Memphis. 1932-1933 1946 Reel: 26 Reel: 12

Tennessee. Tennessee. Memphis. Memphis. 1934-1935 1946 Reel: 27 Reel: 13 Tennessee. Tennessee. Memphis. Memphis. 1936 1948 Reel: 1 Reel: 14 Tennessee. Tennessee. Memphis. Memphis. 1937 1948 Reel: 2 Reel: 15

Tennessee. Tennessee. Memphis. Memphis. 1938 1950 Reel: 3 Reel: 16 Tennessee. Tennessee. Memphis. Memphis. 1939 1950-1951 Reel: 4 Reel: 17 Tennessee. Tennessee. Memphis. Memphis. 1940 1951 Reel: 5 Reel: 18

Tennessee. Tennessee. Memphis. Memphis. 1941 1953 Reel: 6 Reel: 19 Tennessee. Tennessee. Memphis. Memphis. 1941-1942 1953 -1954 Reel: 7 Reel: 20 Tennessee. Tennessee. Memphis. Memphis. 1942 1954 Reel: 8 Reel: 21

Tennessee. Tennessee. Memphis. Memphis. 1943 1955 Reel: 9 Reel: 22 Tennessee. Tennessee. Memphis. Memphis. 1943 1955-1956 Reel: 10 Reel: 23

641 City Directories of the United States Author Index

Tennessee. Tennessee. Memphis. Memphis. 1956 1975-1975 Reel: 24 Reel: 2 Tennessee. Tennessee. Memphis. Memphis. 1958 1976-1976 Reel: 25 Reel: 3

Tennessee. Tennessee. Memphis. Memphis. 1958-1959 1976-1976 Reel: 26 Reel: 4 Tennessee. Tennessee. Memphis. Memphis. 1959 1977-1977 Reel: 27 Reel: 5 Tennessee. Tennessee. Memphis. Memphis. 1960 1977-1977 Reel: 28 Reel: 6

Tennessee. Tennessee. Memphis. Memphis. 1960 1978-1978 Reel: 29 Reel: 7 Tennessee. Tennessee. Memphis. Memphis. 1968-1968 1978-1978 Reel: 45 Reel: 8 Tennessee. Tennessee. Memphis. Memphis. 1968-1968 1980-1980 Reel: 46 Reel: 9

Tennessee. Tennessee. Memphis. Memphis. 1971-1971 1980-1980 Reel: 47 Reel: 10 Tennessee. Tennessee. Memphis. Memphis. 1972-1972 1990-1990 Reel: 48 Reel: 11 Tennessee. Tennessee. Memphis. Memphis. 1973-1973 1990-1990 Reel: 49 Reel: 12

Tennessee. Tennessee. Memphis. Memphis. 1973-1973 1990-1990 Reel: 50 Reel: 13 Tennessee. Memphis. 1975-1975 Reel: 1

642 City Directories of the United States Author Index

Tennessee. Tennessee. Memphis Suburban. Nashville. 1971-1971 1857 Arlington, Bartlett, Barton Heights, Collierville, Coro Lake, Fiche: 753 Ellendale, Egypt, Germantown, Graceland, Hickory Hills, Millington, Raleigh, White Haven,and South Haven Ms. Tennessee. Reel: 31 Nashville. 1859 Tennessee. Fiche: 754 Memphis Suburban. 1972-1972 Tennessee. Arlington, Bartlett, Collierville, Ellendale, Egypt, Nashville. Germantown, Millington, Raleigh, And Southaven Ms. 1860 Reel: 32 Fiche: 755 Tennessee. Tennessee. Memphis Suburban. Nashville. 1975-1975 1860/61 Arlington, Germantown, Bartlett, Millington, Collierville, Fiche: 756 Raleigh, Ellendale, Egypt, And South Haven Ms. Reel: 33 Tennessee. Nashville. Tennessee. 1860/61-1866 Memphis Suburban. Missing years: 1862, 1863, 1864. 1989-1989 Reel: 1 Bartlett, Collierville, Easthaven, Ellendale, Germantown, Hickory Hills, Millington, Northaven, Raleigh, And Horn Tennessee. Lake And South Haven Ms. Nashville. Reel: 34 1867-1870 Edgefield, Clarksville. Tennessee. Reel: 2 Memphis Suburban. 1991-1991 Tennessee. Bartlett, Collierville, Easthaven, Ellendale, Germantown, Nashville. Hickory Hills, Millington, Northaven, Raleigh, And Horn 1871-1874 Lake And Southaven Ms. Edgefield. Reel: 35 Reel: 3 Tennessee. Tennessee. Morristown. Nashville. 1942-1959 1875-1878 Hamblen County Rural Routes; Missing years: 1943, 1944, Edgefield. 1945, 1946, 1947, 1948, 1950, 1951, 1952, 1954, 1955, 1957, Reel: 4 1958. Reel: 30 Tennessee. Nashville. Tennessee. 1879-1881 Murfreesboro. Edgefield. 1950-1960 Reel: 5 Missing years: 1951, 1952, 1953, 1954, 1955, 1956, 1957, 1959. Tennessee. Reel: 29 Nashville. 1882-1884 Tennessee. Reel: 1 Nashville. 1853 Tennessee. Fiche: 751 Nashville. 1885-1887 Tennessee. Reel: 2 Nashville. 1855/56 Tennessee. Fiche: 752 Nashville. 1888-1889 Reel: 3

643 City Directories of the United States Author Index

Tennessee. Tennessee. Nashville. Nashville. 1890-1891 1911-1912 Reel: 4 Reel: 6 Tennessee. Tennessee. Nashville. Nashville. 1892-1893 1913-1915 Reel: 5 Reel: 7

Tennessee. Tennessee. Nashville. Nashville. 1894-1895 1916-1918 Reel: 6 Reel: 8 Tennessee. Tennessee. Nashville. Nashville. 1896-1897 1920-1922 Reel: 7 Reel: 9 Tennessee. Tennessee. Nashville. Nashville. 1898-1899 1924-1926 Reel: 8 Missing years: 1925. Reel: 10 Tennessee. Nashville. Tennessee. 1900-1901 Nashville. Reel: 9 1928-1929 Reel: 11 Tennessee. Nashville. Tennessee. 1901 Nashville. Reel: 10 1929-1930 Reel: 12 Tennessee. Nashville. Tennessee. 1902-1903 Nashville. West Nashville, Rural Routes of Davidson County. 1931-1333 Reel: 1 Missing years: 1932. Reel: 13 Tennessee. Nashville. Tennessee. 1903-1904 Nashville. West Nashville. 1933-1935 Reel: 2 Missing years: 1934. Reel: 14 Tennessee. Nashville. Tennessee. 1905-1906 Nashville. Reel: 3 1937-1938 Reel: 29 Tennessee. Nashville. Tennessee. 1907-1908 Nashville. Reel: 4 1938-1939 Reel: 30 Tennessee. Nashville. Tennessee. 1908-1910 Nashville. Reel: 5 1939-1940 Reel: 31

644 City Directories of the United States Author Index

Tennessee. Tennessee. Nashville. Nashville. 1940-1941 1955-1956 Reel: 32 Belle Meade, Berryhill, Oak Hill, And The Village Of Woodbine. Tennessee. Reel: 42 Nashville. 1942-1943 Tennessee. Reel: 33 Nashville. 1956 Tennessee. Belle Meade, Berryhill, Oak Hill, And The Village Of Nashville. Woodbine. 1943-1944 Reel: 43 Reel: 34 Tennessee. Tennessee. Nashville. Nashville. 1957 1944-1946 Reel: 44 Missing years: 1945. Reel: 35 Tennessee. Nashville. Tennessee. 1957-1958 Nashville. Reel: 45 1946-1947 Reel: 36 Tennessee. Nashville. Tennessee. 1958-1959/60 Nashville. Reel: 46 1949 Belle Meade And Village Of Woodbine. Tennessee. Reel: 37 Nashville. 1959-1960 Tennessee. Reel: 47 Nashville. 1950 Tennessee. Belle Meade, Berryhill, And The Village Of Woodbine. Nashville Suburban. Reel: 38 1957-1957 Belle Meade, Berry Hill, Bordeaux, Brook Meade, Crieve Hall Tennessee. Estates, Donelson, Dupontonia, Glendale, Hayesboro, Nashville. Hillsboro, Hillwood Estates, Inglewood, Madison, 1951 Maplewood, Montague, Oak Hill, Old Hickory, Rayon City, Belle Meade, Berryhill, And The Village Of Woodbine. Richland, Vultee, West Meade, And Woodbine. Reel: 39 Reel: 31 Tennessee. Tennessee. Nashville. Nashville Suburban. 1953-1953 1959-1959 Belle Meade, Berryhill, Oak Hill, And The Village Of Belle Meade, Berry Hill, Bordeaux, Brook Meade, Crieve Hall Woodbine. Estates, Donelson, Dupontonia, Forest Hills, Glendale, Reel: 30 Hayesboro, Hillsboro, Hillwood Estates, Inglewood, Madison, Maplewood, Montague, Oak Hill, Old Hickory, Rayon City, Tennessee. Richland, Vultee, West Meade, And Woodbine. Nashville. Reel: 32 1954 Belle Meade, Berryhill, Oak Hill, And The Village Of Tennessee. Woodbine. Nashville Suburban. Reel: 40 1960-1960 Belle Meade, Berry Hill, Tennessee. Bordeaux, Brook Meade, Crieve Hall Estates, Donelson, Nashville. Dupontonia, Forest Hills, Glendale, Hayesboro, Hillsboro, 1954-1955 Hillwood Estates, Inglewood, Madison, Maplewood, Belle Meade, Berryhill, Oak Hill, And The Village Of Montague, Oak Hill, Old Hickory, Rayon City, Richland, Woodbine. Vultee, West Meade, Whispering Hills, And Woodbine. Reel: 41 Reel: 33

645 City Directories of the United States Author Index

Tennessee. Texas. Nashville Suburban. Abilene. 1960-1960 1946-1951 Belle Meade, Berry Hill, Bordeaux, Brook Meade, Crieve Hall Taylor County; Missing years: 1947, 1949, 1950. Estates, Donelson, Dupontonia, Forest Hills, Glendale, Reel: 5 Hayesboro, Hillsboro, Hillwood Estates, Inglewood, Madison, Maplewood, Montague, Oak Hill, Old Hickory, Rayon City, Texas. Richland, Vultee, West Meade, Whispering Hills, And Abilene. Woodbine. 1953-1955 Reel: 34 Taylor County; Missing years: 1954. Reel: 6 Tennessee. State Of. Texas. 1922-1935 Abilene. Columbia 1925. Elizabethton 1928/29. Greenville 1929/30. 1957-1958 Humboldt 1922/23. Lebanon 1927. Morristown 1926. Taylor County. Springfield 1935. Reel: 7 Reel: 34 Texas. Tennessee. Abilene. State of Tennessee. 1958-1960 1860/61 Taylor County; Missing years: 1959. Fiche: 1434 Reel: 8 Tennessee; Missouri; Louisiana. Texas. Memphis; St. Louis; New Orleans. Abilene. 1844 1960 Pittsburgh, Beaver, Steubenville, Wheeling, Portsmouth, Taylor County. Maysville, Cincinnati, Lawrenceburgh, Madison, Louisville, Reel: 9 St Louis, Memphis, Vicksburg, Natchez, New Orleans. Fiche: 721 Texas. Amarillo. Texas. 1903,1907-1911 Abilene. Missing years: 1904, 1905, 1906. 1909-1924 Reel: 1 Missing years: 1910, 1912, 1913, 1915, 1916, 1918, 1920, 1922, 1923. Texas. Reel: 1 Amarillo. 1912-1918 Texas. Reel: 2 Abilene. 1926-1929 Texas. Missing years: 1927. Amarillo. Reel: 2 1919-1922 Reel: 3 Texas. Abilene. Texas. 1931-1934/35 Amarillo. Missing years: 1932. 1923-1925 Reel: 3 Reel: 4 Texas. Texas. Abilene. Amarillo. 1936/37-1939/40 1926-1928 Taylor County. Reel: 5 Reel: 3 Texas. Texas. Amarillo. Abilene. 1929-1931 1941-1944 Reel: 6 Taylor County; Missing years: 1943. Reel: 4 Texas. Amarillo. 1932-1935 Reel: 7

646 City Directories of the United States Author Index

Texas. Texas. Amarillo. Austin. 1936/37-1939/40 1857 Reel: 11 Fiche: 62 Texas. Texas. Amarillo. Austin. 1940/41-1942/43 1881/82-1895/96 Reel: 12 Supplement; Missing years: 1883, 1884. Reel: 1 Texas. Amarillo. Texas. 1943/44-1947 Austin. Potter County. 1897/98-1900/01 Reel: 13 Supplement. Reel: 2 Texas. Amarillo. Texas. 1948-1949 Austin. Potter County. 1903-1910/11 Reel: 14 Missing years: 1908. Reel: 1 Texas. Amarillo. Texas. 1951-1952 Austin. Potter County. 1912/13-1914 Reel: 15 Reel: 2

Texas. Texas. Amarillo. Austin. 1953-1954 1916-1922 Potter County. Missing years: 1917, 1919, 1921. Reel: 16 Reel: 3

Texas. Texas. Amarillo. Austin. 1954-1956 1924-1929 Potter County. Missing years: 1925, 1926, 1928. Reel: 17 Reel: 4

Texas. Texas. Amarillo. Austin. 1956-1958 1930/31-1935 Potter and Randall Counties. Missing years: 1934. Reel: 18 Reel: 5

Texas. Texas. Amarillo. Austin. 1958-1959 1937-1939 Potter and Randall Counties. Missing years: 1938. Reel: 19 Reel: 22

Texas. Texas. Amarillo. Austin. 1960 1940-1941 Potter and Randall Counties. Reel: 23 Reel: 20 Texas. Texas. Austin. Austin. 1942-1944/45 1985-1987 Missing years: 1943. Reel: 1 Reel: 24

647 City Directories of the United States Author Index

Texas. Texas. Austin. Austin. 1947-1949 1973-1974 Missing years: 1948. Rollingwood Village And West Lake Hills. Reel: 25 Reel: 40 Texas. Texas. Austin. Austin. 1949-1952 1974-1974 Missing years: 1950, 1951. Rollingwood Village And West Lake Hills. Reel: 26 Reel: 41 Texas. Texas. Austin. Austin. 1953-1954 1975-1975 Reel: 27 Rollingwood Village And West Lake Hills. Reel: 42 Texas. Austin. Texas. 1954-1955/56 Austin. Reel: 28 1975-1976 Rollingwood Village And West Lake Hills. Texas. Reel: 43 Austin. 1957-1958 Texas. Rollingwood Village. Austin. Reel: 29 1976-1976 Rollingwood Village And West Lake Hills. Texas. Reel: 44 Austin. 1958-1959 Texas. Rollingwood Village. Austin. Reel: 30 1976-1977 Rollingwood Village And West Lake Hills. Texas. Reel: 45 Austin. 1959-1960 Texas. Rollingwood Village, West Lake Hills. Austin. Reel: 31 1977-1977 Rollingwood Village And West Lake Hills. Texas. Reel: 46 Austin. 1960 Texas. Rollingwood Village, West Lake Hills. Austin. Reel: 32 1981-1981 Reel: 47 Texas. Austin. Texas. 1970-1970 Austin. Rollingwood Village And West Lake Hills. 1981-1983 Reel: 37 Missing years: 1982. Reel: 48 Texas. Austin. Texas. 1970-1973 Austin. Rollingwood Village And West Lake Hills; Missing years: 1983-2983 1971, 1972. Reel: 49 Reel: 38 Texas. Texas. Austin. Austin. 1985-1986 1973-1973 Reel: 50 Rollingwood Village And West Lake Hills. Reel: 39

648 City Directories of the United States Author Index

Texas. Texas. Austin. Beaumont. 1987-1987 1945-1949 Reel: 2 Nederland, Port Neches; Missing years: 1946, 1948. Reel: 27 Texas. Austin. Texas. 1987-1990 Beaumont. Reel: 3 1950-1952 Nederland, Port Neches; Missing years: 1951. Texas. Reel: 28 Austin. 1990-1990 Texas. Reel: 4 Beaumont. 1953-1954 Texas. Nederland, Port Neches. Beaumont. Reel: 29 1903-1909 Missing years: 1908. Texas. Reel: 1 Beaumont. 1956-1957 Texas. Nederland, Port Neches. Beaumont. Reel: 30 1910/11-1914 Reel: 2 Texas. Beaumont. Texas. 1957-1958 Beaumont. Nederland, Port Neches. 1916-1921/22 Reel: 31 Missing years: 1917, 1918, 1919. Reel: 3 Texas. Beaumont. Texas. 1959 Beaumont. Nederland, Port Neches. 1923-1925/26 Reel: 32 Port Neches, Nederland; Missing years: 1924. Reel: 4 Texas. Beaumont. Texas. 1960 Beaumont. Nederland, Port Neches. 1927/28-1929 Reel: 33 Port Neches, Nederland. Reel: 5 Texas. Beaumont. Texas. 1963-1963 Beaumont. Nederland, Port Neckes. 1931-1935/36 Reel: 41 Port Neches, Nederland; Missing years: 1932, 1934. Reel: 6 Texas. Beaumont. Texas. 1964-1964 Beaumont. Nederland, Port Neckes. 1937-1940 Reel: 42 Nederland, Port Neches. Reel: 25 Texas. Beaumont. Texas. 1972-1972 Beaumont. Nederland, Port Neckes. 1941-1945 Reel: 43 Nederland, Port Neches; Missing years: 1942, 1944. Reel: 26 Texas. Beaumont. 1976-1976 Nederland, Port Neckes. Reel: 44

649 City Directories of the United States Author Index

Texas. Texas. Beaumont. Big Spring. 1986-1986 1978-1978 Nederland, Port Neckes. Howard County Taxpayers Directory. Reel: 45 Reel: 2 Texas. Texas. Beaumont. Big Spring. 1990-1990 1985-1990 Nederland, Port Neckes. Howard Taxpayers Directory; Missing years: 1986, 1987, Reel: 46 1988, 1989. Reel: 3 Texas. Beaumont. Texas. 1991-1991 Big Spring. Nederland, Port Neckes. 1991-1994 Reel: 47 Howard County Rural Rusidents, Forsan; Missing years: 1992, 1993. Texas. Reel: 4 Beeville. 1948/49-1959 Texas. Missing years: 1950, 1951, 1952, 1953, 1954, 1955, 1956, Brenham. 1958. 1969-1969 Reel: 10 Reel: 48

Texas. Texas. Big Spring. Brownsville. 1928-1934/35 1938/39-1955/56 Missing years: 1929, 1932, 1933. Missing years: 1941, 1943, 1944, 1945, 1946, 1947, 1949, Reel: 8 1950, 1952, 1954. Reel: 1 Texas. Big Spring. Texas. 1936/37-1948/49 Brownwood. Howard County; Missing years: 1947. 1909-1931 Reel: 6 Missing years: 1910, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1920, 1922, 1924, 1926, 1927. Texas. Reel: 26 Big Spring. 1951-1957 Texas. Howard County; Missing years: 1952, 1954, 1956. Brownwood. Reel: 7 1939-1959 Missing years: 1940, 1941, 1942, 1943, 1944, 1945, 1946, Texas. 1948, 1950, 1951, 1952, 1953, 1954, 1956, 1957, 1958. Big Spring. Reel: 22 1959-1960 Howard County. Texas. Reel: 8 Cleburne. 1907-1915/16 Texas. Missing years: 1908, 1910, 1912, 1914. Big Spring. Reel: 16 1960-1960 Howard County Taxpayers Directory. Texas. Reel: 24 Cleburne. 1917-1928 Texas. Missing years: 1918, 1919, 1920, 1922, 1923, 1925, 1927. Big Spring. Reel: 17 1962-1975 Howard County Taxpayers Directory; Missing years: 1963, Texas. 1964, 1965, 1966, 1967, 1968, 1969, 1970, 1971, 1972, 1973, Cleburne. 1974. 1947-1957 Reel: 1 Keene, Joshua; Missing years: 1948, 1950, 1951, 1952, 1953, 1954, 1955, 1956. Reel: 12

650 City Directories of the United States Author Index

Texas. Texas. Corpus Christi. Dallas. 1940-1942 1987 v.1-1987 v.1 Reel: 22 Cockrell Hill, Highland Park, And University Park. Reel: 2 Texas. Corpus Christi. Texas. 1942-1946 Dallas. Missing years: 1943, 1944, 1945. 1987 v.2-1987 v.2 Reel: 23 Cockrell Hill, Highland Park, And University Park. Reel: 3 Texas. Corpus Christi. Texas. 1948-1955 Dallas. Missing years: 1949, 1950, 1951, 1952, 1953, 1954. 1988/89 v.2-1988/89 v.2 Reel: 24 Cockrell Hill, Highland Park, And University Park. Reel: 4 Texas. Corpus Christi. Texas. 1955-1956 Dallas. Reel: 25 1988/89 v.1-1988/89 v.1 Cockrell Hill, Highland Park, And University Park. Texas. Reel: 5 Corpus Christi. 1956-1957 Texas. Reel: 26 Dallas. 1991 v.1-1991 v.1 Texas. Cockrell Hill, Highland Park, University Park, And Kleberg. Corpus Christi. Reel: 6 1957-1958 Reel: 27 Texas. Dallas. Texas. 1991 v.1-1991 v.2 Corpus Christi. Reel: 7 1958-1959 Reel: 28 Texas. Dallas. Texas. 1975 v1-1975 v.1 Corpus Christi. Cockrell Hill, Highland Park, And University Park. 1959-1960 Reel: 15 Reel: 29 Texas. Texas. Dallas. Corpus Christi. 1976 v.1-1976 v.1 1960 Cockrell Hill, Highland Park, And University Park. Reel: 30 Reel: 32 Texas. Texas. Corsicana. Dallas. 1901/02-1922/23 1976 v.1-1976 v.2 Missing years: 1903, 1904, 1905, 1906, 1907, 1909, 1912, Cockrell Hill, Highland Park, And University Park. 1914, 1917, 1918, 1919, 1920, 1921. Reel: 33 Reel: 44 Texas. Texas. Dallas. Corsicana. 1976 v.2-1977 v.1 1924-1931 Cockrell Hill, Highland Park, And University Park. Missing years: 1925, 1927, 1929, 1930. Reel: 34 Reel: 45 Texas. Texas. Dallas. Dallas. 1977 v.2-1977 v.2 1985/86 v.2-1985/86 v.2 Cockrell Hill, Highland Park, And University Park. Cockrell Hill, Highland Park, And University Park. Reel: 35 Reel: 1

651 City Directories of the United States Author Index

Texas. Texas. Dallas. Dallas. 1977 v2-1977 v.2 1982 v.2-1982 v.2 Cockrell Hill, Highland Park, And University Park. Cockrell Hill, Highland Park, And University Park. Reel: 36 Reel: 46 Texas. Texas. Dallas. Dallas. 1977 v.2-1978 v.1 1982 v.2-1983/84 v.1 Cockrell Hill, Highland Park, And University Park. Cockrell Hill, Highland Park, And University Park. Reel: 37 Reel: 47 Texas. Texas. Dallas. Dallas. 1978 v.1-1978 v.1 1983/84 v.2-1983/84 v.2 Cockrell Hill, Highland Park, And University Park. Cockrell Hill, Highland Park, And University Park. Reel: 38 Reel: 48 Texas. Texas. Dallas. Dallas. 1978 v.1-1978 v.2 1983/84 v.2-1985/86 v.1 Cockrell Hill, Highland Park, And University Park. Cockrell Hill, Highland Park, And University Park. Reel: 39 Reel: 49 Texas. Texas. Dallas. Dallas. 1978 v.2-1979 v.1 1985/86 v.1-1985/86 v.2 Cockrell Hill, Highland Park, And University Park. Cockrell Hill, Highland Park, And University Park. Reel: 40 Reel: 50 Texas. Texas. Dallas. Dallas. 1979 v.1-1979 v.2 1875-1881/82 Cockrell Hill, Highland Park, And University Park. Missing years: 1876, 1877. Reel: 41 Reel: 1 Texas. Texas. Dallas. Dallas. 1979 v.2-1981 v.1 1883-1888/89 Cockrell Hill, Highland Park, And University Park; Missing Missing years: 1885, 1886, 1887, 1888. years: 1980. Reel: 1 Reel: 42 Texas. Texas. Dallas. Dallas. 1889/90-1893/94 1981v.1-1981 v.2 Missing years: 1890, 1891, 1892, 1893. Cockrell Hill, Highland Park, And University Park. Reel: 2 Reel: 43 Texas. Texas. Dallas. Dallas. 1894/95-1898 1981 v.2-1982 v.1 Missing years: 1895. Cockrell Hill, Highland Park, And University Park. Reel: 3 Reel: 44 Texas. Texas. Dallas. Dallas. 1900-1901 1982 v.2-1982 v.2 Reel: 4 Cockrell Hill, Highland Park, And University Park. Reel: 45 Texas. Dallas. 1902-1903 Reel: 1

652 City Directories of the United States Author Index

Texas. Texas. Dallas. Dallas. 1904-1905 1925 Reel: 2 Reel: 15 Texas. Texas. Dallas. Dallas. 1906-1907 1927 Reel: 3 Reel: 16

Texas. Texas. Dallas. Dallas. 1908-1909 1928 Reel: 4 Reel: 17 Texas. Texas. Dallas. Dallas. 1910-1911 1929 Reel: 5 Reel: 18 Texas. Texas. Dallas. Dallas. 1912-1913 1930 Reel: 6 Reel: 19

Texas. Texas. Dallas. Dallas. 1914-1915 1931 Reel: 7 Reel: 20 Texas. Texas. Dallas. Dallas. 1916-1917 1932 Reel: 8 Reel: 21 Texas. Texas. Dallas. Dallas. 1918-1919 1933-1934 Reel: 9 Reel: 22

Texas. Texas. Dallas. Dallas. 1920 1934-1935 Reel: 10 Reel: 23 Texas. Texas. Dallas. Dallas. 1921 1936 Reel: 11 Reel: 1 Texas. Texas. Dallas. Dallas. 1922 1936-1937 Reel: 12 Reel: 2

Texas. Texas. Dallas. Dallas. 1923 1937 Reel: 13 Reel: 3 Texas. Texas. Dallas. Dallas. 1924 1938 Reel: 14 Highland Park & University Park. Reel: 4

653 City Directories of the United States Author Index

Texas. Texas. Dallas. Dallas. 1938 1947/48 Highland Park & University Park. Highland Park & University Park. Reel: 5 Reel: 16 Texas. Texas. Dallas. Dallas. 1939 1948/49 Highland Park & University Park. Highland Park & University Park. Reel: 6 Reel: 17 Texas. Texas. Dallas. Dallas. 1939-1940 1948/49-1950 Highland Park & University. Highland Park & University Park. Reel: 7 Reel: 18 Texas. Texas. Dallas. Dallas. 1940 1950 Highland Park & University Park. Highland Park & University Park. Reel: 8 Reel: 19 Texas. Texas. Dallas. Dallas. 1941 1951 Highland Park. Highland Park & University Park. Reel: 9 Reel: 20 Texas. Texas. Dallas. Dallas. 1941-1942/43 1951-1952 Highland Park & University Park. Highland Park & University Park. Reel: 10 Reel: 21 Texas. Texas. Dallas. Dallas. 1942/43 1952 Highland Park & University Park. Highland Park & University City. Reel: 11 Reel: 22 Texas. Texas. Dallas. Dallas. 1944/45 1953/54 Highland Park & Univesity Park. Highland Park & University Park. Reel: 12 Reel: 23 Texas. Texas. Dallas. Dallas. 1944/45-1945/46 1953/54-1955 Highland Park & University Park. Highland Park & University Park. Reel: 13 Reel: 24 Texas. Texas. Dallas. Dallas. 1945/1946 1955 Highland Park & University Park. Highland Park & University Park. Reel: 14 Reel: 25 Texas. Texas. Dallas. Dallas. 1947/48 1956 Highland Park & University Park. Highland Park & University Park. Reel: 15 Reel: 26

654 City Directories of the United States Author Index

Texas. Texas. Dallas. Dallas. 1956-1957 1965-1965 Highland Park & University Park. Cockrell Hill, Hightland Park, And University Park. Reel: 27 Reel: 27 Texas. Texas. Dallas. Dallas. 1957 1968-1968 Highland Park & University Park. Cockrell Hill, Highland Park, And University Park. Reel: 28 Reel: 11 Texas. Texas. Dallas. Dallas. 1958 1968-1968 Cockrell Hill, Fruitdale, Highland Park & University Park. Cockrell Hill, Highland Park, And University Park. Reel: 29 Reel: 12 Texas. Texas. Dallas. Dallas. 1958 1969-1969 Cockrell Hill, Fruitdale, Highland Park & University Park. Cockrell Hill, Highland Park, And University Park. Reel: 30 Reel: 28 Texas. Texas. Dallas. Dallas. 1959 1969-1969 Cockrell Hill, Fruitdale, Highland Park & University Park. Cockrell Hill, Highland Park, And University Park. Reel: 31 Reel: 29 Texas. Texas. Dallas. Dallas. 1959 1971-1971 Cockrell Hill, Fruitdale, Highland Park & University Park. Cockrell Hill, Highland Park, And University Park. Reel: 32 Reel: 13 Texas. Texas. Dallas. Dallas. 1960 1971-1975 v.1 Cockrell Hill, Fruitdale, Highland Park & University Park. Cockrell Hill, Highland Park, And University Park. Reel: 33 Reel: 14 Texas. Texas. Dallas. Dallas Metro Area. 1960 1991 v.2-1991 v.2 Cockrell Hill, Fruitdale, Highland Park, University Park. Cockrell Hill, Highland Park, Kleberg, And University Park. Reel: 34 Reel: 8 Texas. Texas. Dallas. Dallas North Area. 1964-1964 1996-1996 Cockrell Hill, Fruitdale, Highland Park, And University Park. Addison, Carrollton, Coppell, Dallas, Garland, Grapevine, Reel: 9 Irving, Lewisville, Mesquite, Richardson, Rowlett. Reel: 24 Texas. Dallas. Texas. 1964-1964 Dallas North Area. Cockrell Hill, Fruitdale, Highland Park, And University Park. 1996-1996 Reel: 10 Addison, Carollton, Coppell, Dallas, Garland, Grapevine, Irving, Lewisville, Lewisville, Mesquite, Richardson, And Texas. Rowlett. Dallas. Reel: 25 1965-1965 Cockrell Hill, Highland Park, And University Park. Reel: 26

655 City Directories of the United States Author Index

Texas. Texas. Del Rio. Denton. 1963-1991 1966-1977 Missing years: 1964, 1965, 1966, 1967, 1968, 1969, 1970, Denton County Farmers List; Missing years: 1967, 1968, 1971, 1972, 1973, 1974, 1975, 1976, 1977, 1978, 1979, 1980, 1969, 1970, 1971, 1972, 1973, 1974, 1975, 1976. 1981, 1982, 1983, 1984, 1985, 1986, 1987, 1988, 1989, 1990. Reel: 8 Reel: 49 Texas. Texas. Denton. Denison. 1982-1982 1887/88-1901/02 Reel: 9 Supplement; Missing years: 1889, 1890, 1893, 1894, 1895, 1900. Texas. Reel: 1 Denton. 1985-1985 Texas. Reel: 10 Denison. 1907-1917 Texas. Missing years: 1908, 1910, 1912, 1914, 1916. Denton. Reel: 10 1992-1994 Missing years: 1993. Texas. Reel: 12 Denison. 1921-1934 Texas. Grayson County; Missing years: 1922, 1923, 1924, 1926, Edinburg. 1930, 1931, 1932, 1933. 1941-1957 Reel: 11 Missing years: 1942, 1944, 1946, 1948, 1950, 1951, 1953, 1955, 1956. Texas. Reel: 28 Denison. 1938-1951 Texas. Missing years: 1939, 1941, 1942, 1943, 1944, 1945, 1947, Fort Worth. 1948, 1950. 1877-1878/79 Reel: 37 Reel: 1 Texas. Texas. Denison. Fort Worth. 1953-1959 1885/86-1894/95 Missing years: 1954, 1956, 1958. Supplement. Reel: 38 Reel: 1 Texas. Texas. Denison. Fort Worth. 1974-1982 1895/96-1901/02 Missing years: 1975, 1976, 1977, 1979, 1980, 1981. Supplement; Missing years: 1898. Reel: 5 Reel: 2 Texas. Texas. Denison. Fort Worth. 1986-1987 1902/03-1905/06 Reel: 6 Reel: 1

Texas. Texas. Denison. Fort Worth. 1988-1992 1907/08-1909/10 Missing years: 1989, 1991. Reel: 2 Reel: 7 Texas. Texas. Fort Worth. Denton. 1911-1912/13 1988/89-1990 Reel: 3 Reel: 11

656 City Directories of the United States Author Index

Texas. Texas. Fort Worth. Fort Worth. 1914,1916 1938/39-1940 Missing years: 1915. Reel: 37 Reel: 4 Texas. Texas. Fort Worth. Fort Worth. 1940-1943 1918,1920 Missing years: 1941, 1942. Missing years: 1919. Reel: 38 Reel: 5 Texas. Texas. Fort Worth. Fort Worth. 1942 1922-1923 Reel: 20 Reel: 6 Texas. Texas. Fort Worth. Fort Worth. 1945-1946 1924-1925 Reel: 39 Reel: 7 Texas. Texas. Fort Worth. Fort Worth. 1946-1947 1926-1927 Reel: 40 Reel: 8 Texas. Texas. Fort Worth. Fort Worth. 1947-1949 1928-1929 Missing years: 1948. Reel: 9 Reel: 41 Texas. Texas. Fort Worth. Fort Worth. 1930-1931 1949-1950 Reel: 10 Reel: 42

Texas. Texas. Fort Worth. Fort Worth. 1932-1933/34 1950 Reel: 11 Reel: 43 Texas. Texas. Fort Worth. Fort Worth. 1935/36 1951 Reel: 12 Reel: 44 Texas. Texas. Fort Worth. Fort Worth. 1935/36-1937/38 1951-1952 Reel: 18 Reel: 45

Texas. Texas. Fort Worth. Fort Worth. 1936/37-1938/39 1952-1953/54 Reel: 36 Reel: 46 Texas. Texas. Fort Worth. Fort Worth. 1937/38-1941 1953/54-1955 Missing years: 1939, 1940. Reel: 47 Reel: 19

657 City Directories of the United States Author Index

Texas. Texas. Fort Worth. Fort Worth. 1955 1960 Reel: 48 Edgecliff, Forest Hill, Haltom City, Lake Worth Village, North Richland Hills, Richland Hills, Richland Park, River Texas. Oaks, Sansom Park, West Worth, Westover Hills, White Fort Worth. Settlement. 1956 Reel: 39 Reel: 49 Texas. Texas. Fort Worth. Fort Worth. 1960 1956 Edgecliff, Forest Hill, Haltom City, Lake Worth Village, Reel: 50 North Richland Hills, Richland Hills, Richland Park, River Oaks, Sansom Park, West Worth, Westover Hills, White Texas. Settlement. Fort Worth. Reel: 40 1957 Edgecliff, Forest Hill, Haltom City, Lake Worth Village, Texas. Richland Hills, Richland Park, River Oaks, Sansom Park, Fort Worth. West Worth, Westover Hills, White Settlement. 1964-1964 Reel: 36 Reel: 24 Texas. Texas. Fort Worth. Fort Worth. 1957-1958 1964-1970 Edgecliff, Forest Hill, Haltom City, Lake Worth Village, Missing years: 1965, 1966, 1967, 1968, 1969. North Richland Hills, Richland Hills, Richland Park, River Reel: 24 Oaks, Sansom Park, West Worth, Westover Hills, White Settlement. Texas. Reel: 37 Fort Worth. 1970-1971 Texas. Reel: 25 Fort Worth. 1958 Texas. Edgecliff, Forest Hill, Haltom City, Lake Worth Village, Fort Worth. North Richland Hills, Richland Hills, Richland Park, River 1971-1971 Oaks, Sansom Park, West Worth, Westover Hills, White Reel: 26 Settlement. Reel: 38 Texas. Fort Worth. Texas. 1971-1973 Fort Worth. Missing years: 1972. 1959 Reel: 28 Tarrant County, Edgecliff, Forest Hill, Haltom City, Lake Worth Village, Lakeside Village, North Richland Hills, Texas. Richland Hills, Richland Park, River Oaks, Sansom Park, Fort Worth. West Worth, Westover Hills, White Settlement. 1973-1973 Reel: 21 Reel: 29 Texas. Texas. Fort Worth. Fort Worth. 1959 1974-1974 Tarrant County, Edgecliff, Forest Hill, Haltom City, Lake Reel: 30 Worth Village, Lakeside Village, North Richland Hills, Richland Hills, Richland Park, River Oaks, Sansom Park, Texas. West Worth, Westover Hills, White Settlement. Fort Worth. Reel: 22 1974-1975 Reel: 31 Texas. Fort Worth. 1975-1976 Reel: 32

658 City Directories of the United States Author Index

Texas. Texas. Fort Worth. Fort Worth. 1976-1977 1994-1994 Reel: 33 Reel: 45 Texas. Texas. Fort Worth. Fort Worth Suburban. 1977-1978 1971-1971 Reel: 34 Bedford, Benbrook, Edgecliff, Euless, Everman, Forest Hills, Haltom City, Hurst, Kennedale, Lakeside, Lake Worth Texas. Village, North Richland Hills, Richland Hills, River Oaks, Fort Worth. Saginaw, Sansom Park, Watauga, West Worth Village, 1978-1978 Westover Hills, And White Settlement. Reel: 35 Reel: 17 Texas. Texas. Fort Worth. Fort Worth Suburban. 1981-1981 1971-1975 Reel: 36 Bedford, Benbrook, Edgecliff, Euless, Everman, Forest Hills, Haltom City, Hurst, Kennedale, Lakeside, Lake Worth, North Texas. Richland Hills, Richland Hills, River Oaks, Saginaw, Sansom Fort Worth. Park, Watauga, West Worth Village, Westland, Westover 1981-1982 Hills, And White Settlement; Missing years: 1972, 1973, Reel: 37 1974. Reel: 18 Texas. Fort Worth. Texas. 1982-1985 Fort Worth Suburban. Missing years: 1983, 1984. 1974-1974 Reel: 38 Bedford, Benbrook, Edgecliff, Euless, Everman, Forest Hills, Haltom City, Hurst, Kennedale, Lakeside, Lake Worth Texas. Village, North Richland Hills, Richland Hills, River Oaks, Fort Worth. Saginaw, Sansom Park, Watauga, West Worth Village, 1985-1986 Westland, Westover Hills, And White Settlement. Reel: 39 Reel: 27 Texas. Texas. Fort Worth. Fort Worth Suburban. 1986-1987/88 1974-1974 Reel: 40 Bedford, Benbrook, Edgecliff, Euless, Everman, Forest Hills, Haltom City, Hurst, Kennedale, Lakeside, Lake Worth Texas. Village, North Richland Hills, Richland Hills, River Oaks, Fort Worth. Saginaw, Sansom Park, Watauga, West Worth Village, 1987/88-1987/88 Westland, Westover Hills, And White Settlement. Reel: 41 Reel: 28

Texas. Texas. Fort Worth. Fort Worth Suburban. 1989-1989 1975-1987 Reel: 42 Bedford, Benbrook, Blue Mound, Edgecliff, Euless, Everman, Forest Hills, Haltom City, Hurst, Kennedale, Lakeside, Lake Texas. Worth, North Richland Hills, Richland Hills, River Oaks, Fort Worth. Saginaw, Sansom Park, Watauga, West Worth Village, 1989-1991 Westland, Westover Hills, And White Settlement; Missing Missing years: 1990. years: 1976, 1977, 1978, 1979, 1980, 1981, 1982, 1983, 1984, Reel: 43 1985, 1986. Reel: 19 Texas. Fort Worth. 1991-1994 Missing years: 1992, 1993. Reel: 44

659 City Directories of the United States Author Index

Texas. Texas. Fort Worth Suburban. Galveston. 1987-1988 1882/83-1887 Bedford, Benbrook, Blue Mound, Edgecliff, Euless, Everman, Missing years: 1883, 1884, 1885, 1886. Forest Hills, Haltom City, Hurst, Kennedale, Lakeside, Lake Reel: 1 Worth, North Richland Hills, River Oaks, Saginaw, Sansom Park, Watauga, West Worth Village, Westland, Westover Texas. Hills, And White Settlement. Galveston. Reel: 20 1888/89-1890/91 Missing years: 1889, 1890. Texas. Reel: 2 Fort Worth Suburban. 1988-1990 Texas. Bedford, Benbrook, Blue Mound, Edgecliff, Euless, Everman, Galveston. Forest Hills, Haltom City, Hurst, Kennedale, Lakeside, Lake 1891/92-1895/96 Worth, North Richland Hills, Richland Hills, River Oaks, Missing years: 1892, 1893, 1894, 1895. Saginaw, Sansom Park, Watauga, West Worth Village, Reel: 3 Westland, Westover Hills, And White Settlement; Missing years: 1989. Texas. Reel: 21 Galveston. 1896/97-1901/02 Texas. Missing years: 1897, 1898, 1900, 1901. Fort Worth Suburban. Reel: 4 1990-1990 Bedford, Benbrook, Blue Mound, Edgecliff, Euless, Everman, Texas. Forest Hills, Haltom City, Hurst, Kennedale, Lakeside, Lake Galveston. Worth, North Richland Hills, Richland Hills, River Oaks, 1901/02-1906/07 Saginaw, Sansom Park, Watauga, West Worth Village, Reel: 1 Westland, Westover Hills, And White Settlement. Reel: 22 Texas. Galveston. Texas. 1908/09-1911/12 Fort Worth Suburban. Reel: 2 1993-1993 Bedford, Benbrook, Blue Mound, Edgecliff, Euless, Everman, Texas. Forest Hills, Haltom City, Lakeside, Lake Worth, North Galveston. Richland Hills, Richland Hills, River Oaks, Saginaw, Sansom 1913-1916 Park, Watauga, West Worth Village, Westland, Westover Missing years: 1915. Hills, And White Settlement. Reel: 3 Reel: 23 Texas. Texas. Galveston. Galveston. 1919-1923 1856/57 Missing years: 1920, 1922. Fiche: 489 Reel: 4

Texas. Texas. Galveston. Galveston. 1859/60 1924/25-1928/29 Fiche: 490 Reel: 5 Texas. Texas. Galveston. Galveston. 1866/67-1877/78 1930-1934/35 Missing years: 1871, 1873. Missing years: 1931. Reel: 1 Reel: 6 Texas. Texas. Galveston. Galveston. 1878/79-1881/82 1936/37-1939 Reel: 2 Reel: 1

660 City Directories of the United States Author Index

Texas. Texas. Galveston. Harlingen. 1941-1945/46 1939-1950 Missing years: 1942. Missing years: 1940, 1945, 1947, 1949. Reel: 2 Reel: 15 Texas. Texas. Galveston. Harlingen. 1947-1951 1952-1959/60 Missing years: 1948, 1950. San Benito; Missing years: 1953, 1955, 1958. Reel: 3 Reel: 16 Texas. Texas. Galveston. Houston. 1951-1953 1976 v.2-1976 v.2 Reel: 4 Bunker Hill, Hedwig, Hillshire Village, Hunters Creek, Piney Point, Southside Place, Spring Valley, And West University Texas. Place. Galveston. Reel: 1 1954-1956 Reel: 5 Texas. Houston. Texas. 1976 v.2-1977 v.1 Galveston. Bunker Hill, Hedwig, Hillshire Village, Hunters Creek, Piney 1956-1958 Point, Southside Place, Spring Valley, And West University Reel: 6 Place. Reel: 2 Texas. Galveston. Texas. 1959-1960 Houston. Reel: 7 1977 v.1-1977 v.2 Bunker Hill, Hedwig, Hillshire Village, Hunters Creek, Piney Texas. Point, Southside Place, Spring Valley, And West University Galveston. Place. 1965-1977 Reel: 3 Missing years: 1966, 1967, 1968, 1969, 1970, 1971, 1972, 1973, 1974, 1975, 1976. Texas. Reel: 46 Houston. 1977 v.2-1977 v.2 Texas. Bunker Hill, Hedwig, Hillshire Village, Hunters Creek, Piney Galveston. Point, Southside Place, Spring Valley, And West University 1977-1980 Place. Missing years: 1978, 1979. Reel: 4 Reel: 47 Texas. Texas. Houston. Galveston. 1977 v.2-1980 v.1 1980-1984 Bunker Hill, Hedwig, Hillshire Village, Hunters Creek, Piney Missing years: 1982, 1983. Point, Southside Place, Spring Valley, And West University Reel: 48 Place; Missing years: 1978, 1979. Reel: 5 Texas. Galveston. Texas. 1984-1991 Houston. Missing years: 1985, 1986, 1987, 1988, 1989, 1990. 1980 v.1-1980 v.1 Reel: 49 Hedwig, Hunters Creek, Southside Place, And West University Place. Texas. Reel: 6 Greenville. 1911-1916 Texas. Peniel; Missing years: 1912, 1914, 1915. Houston. Reel: 13 1980 v.2-1980 v.2 Hedwig, Hunters Creek, Southside Place, And West University Place. Reel: 7

661 City Directories of the United States Author Index

Texas. Texas. Houston. Houston. 1980 v.2-1981 v.1 1975 v.1-1975 v.1 Hedwig, Hunters Creek, Southside Place, And West Bunker Hill, Hedwig, Hillshire Village, Hunters Creek, Piney University Place. Point, Southdside Place, Spring Valley, And West University Reel: 8 Place. Reel: 18 Texas. Houston. Texas. 1981 v.1-1981 v.1 Houston. Hedwig, Hunters Creek, Southside Place, And West 1973 v.1-1973 v.1 University Place. Bunker Hill, Hedwig, Hunters Creek, Piney Point, Southside Reel: 9 Place, Spring Valley, And West University Place. Reel: 42 Texas. Houston. Texas. 1981 v.2-1981 v.2 Houston. Hedwig, Hunters Creek, Southside Place, And West 1973 v.2-1973 v.2 University Place. Bunker Hill, Hedwig, Hunters Creek, Piney Point, Southside Reel: 10 Place, Spring Valley, And West University Place. Reel: 43 Texas. Houston. Texas. 1981 v.2-1982 v.1 Houston. Hedwig, Hunters Creek, Southside Place, And West 1973 v.2-1974 v.1 University Place. Bunker Hill, Hedwig, Hillshire Village, Hunters Creek, Piney Reel: 11 Point, Southside Place, Spring Valley, And West University Place. Texas. Reel: 44 Houston. 1982 v.1-1982 v.1 Texas. Hedwig, Hunters Creek, Southside Place, And West Houston. University Place. 1974 v.1-1974 v.1 Reel: 12 Bunker Hill, Hedwig, Hillshire Village, Hunters Creek, Piney Point, Southside Place, Spring Valley, And West University Texas. Place. Houston. Reel: 45 1982 v.2-1982 v.2 Hedwig, Hunters Creek, Southside Place, And West Texas. University Place. Houston. Reel: 13 1974 v.1-1974 v.2 Bunker Hill, Hedwig, Hillshire Village, Hunters Creek, Piney Texas. Point, Southside Place, Spring Valley, And West University Houston. Place. 1982 v.2-1986 v.1 Reel: 46 Hedwig, Hunters Creek, Southside Place, And West University Place; Missing years: 1983, 1984, 1985. Texas. Reel: 14 Houston. 1974 v.2-1975 v.2 Texas. Bunker Hill, Hedwig, Hillshire Village, Hunters Creek, Piney Houston. Point, Southside Place, Spring Valley, And West University 1986 v.1-1986 v.2 Place. Hunters Creek, Southside Place, And West University Place. Reel: 47 Reel: 15 Texas. Texas. Houston. Houston. 1975 v.2-1975 v.2 1986 v.2-1986 v.2 Bunker Hill, Hedwig, Hillshire Village, Hunters Creek, Piney Hunters Creek, Southside Place, And West University Place. Point, Southside Place, Spring Valley, And West University Reel: 16 Place. Reel: 48

662 City Directories of the United States Author Index

Texas. Texas. Houston. Houston. 1976 v.1-1976 v.1 1920/21 Bunker Hill, Hedwig, Hillshire Village, Hunters Creek, Piney Reel: 7 Point, Southside Place, Spring Valley, And West University Place. Texas. Reel: 49 Houston. 1922 Texas. Reel: 8 Houston. 1976 v.1-1976 v.2 Texas. Bunker Hill, Hedwig, Hillshire Village, Hunters Creek, Piney Houston. Point, Southside Place, Spring Valley, And West University 1923/24 Place. Reel: 9 Reel: 50 Texas. Texas. Houston. Houston. 1925 1882/83-1889/90 Reel: 10 Supplement. Reel: 1 Texas. Houston. Texas. 1926 Houston. Reel: 11 1890/91-1894/95 Supplement. Texas. Reel: 2 Houston. 1927 Texas. Reel: 12 Houston. 1895/96-1900/01 Texas. Supplement. Houston. Reel: 3 1928 Reel: 13 Texas. Houston. Texas. 1902/03-1907 Houston. Reel: 1 1929/30 Reel: 14 Texas. Houston. Texas. 1908/09-1910/11 Houston. Reel: 2 1930/31 Reel: 15 Texas. Houston. Texas. 1911/12-1912 Houston. Reel: 3 1931/32 Reel: 16 Texas. Houston. Texas. 1913-1915 Houston. Missing years: 1914. 1932/33 Reel: 4 Reel: 17

Texas. Texas. Houston. Houston. 1917-1918 1934 Reel: 5 Reel: 18 Texas. Texas. Houston. Houston. 1919 1935 Reel: 6 Reel: 19

663 City Directories of the United States Author Index

Texas. Texas. Houston. Houston. 1936 1946-1947 Reel: 5 Reel: 18 Texas. Texas. Houston. Houston. 1936-1937/38 1946/47-1948 Reel: 6 Reel: 19

Texas. Texas. Houston. Houston. 1937/38-1939 1948 Reel: 7 Reel: 20 Texas. Texas. Houston. Houston. 1939 1948-1949 Reel: 8 Reel: 21 Texas. Texas. Houston. Houston. 1939-1940 1949 Reel: 9 Reel: 22

Texas. Texas. Houston. Houston. 1940 1949-1951 Reel: 10 Missing years: 1950. Reel: 23 Texas. Houston. Texas. 1941 Houston. Reel: 11 1951-1952 Reel: 24 Texas. Houston. Texas. 1941-1942 Houston. Reel: 12 1952 Reel: 25 Texas. Houston. Texas. 1942 Houston. Reel: 13 1952-1953 Reel: 26 Texas. Houston. Texas. 1942-1943/44 Houston. Reel: 14 1953 Reel: 27 Texas. Houston. Texas. 1943/44-1945 Houston. Reel: 15 1954 Reel: 28 Texas. Houston. Texas. 1945 Houston. Reel: 16 1954-1955 Reel: 29 Texas. Houston. Texas. 1945-1946/47 Houston. Reel: 17 1955 Reel: 30

664 City Directories of the United States Author Index

Texas. Texas. Houston. Houston. 1955-1956 1968-1968 Reel: 31 Bunker Hill, Hedwig, Hunters Creek, Piney Point, Southside Place, Spring Valley, And West University Place. Texas. Reel: 36 Houston. 1956 Texas. Reel: 32 Houston. 1968-1971 Texas. Bunker Hill, Hedwig, Hunters Creek, Piney Point, Southside Houston. Place, Spring Valley, And West University Place; Missing 1956-1957 years: 1969, 1970. Southside Place, West University Place. Reel: 37 Reel: 33 Texas. Texas. Houston. Houston. 1971-1971 1957 Bunker Hill, Hedwig, Hunters Creek, Piney Point, Southside Southside Place, West University Place. Place, Spring Valley, And West University Place. Reel: 34 Reel: 38

Texas. Texas. Houston. Houston. 1957-1958 1971-1972 Southside Place, West University Place. Bunker Hill, Hedwig, Hunters Creek, Piney Point, Southside Reel: 35 Place, Spring Valley, And West University Place. Reel: 39 Texas. Houston. Texas. 1958 Houston. Southside Place, West University Place. 1972-1972 Reel: 36 Bunker Hill, Hedwig, Hunters Creek, Piney Point, Southside Place, Spring Valley, And West University Place. Texas. Reel: 40 Houston. 1958 Texas. Southside Place, West University Place. Houston. Reel: 37 1972-1973 V. 1 Bunker Hill, Hedwig, Hunters Creek, Piney Point, Southside Texas. Place, Spring Valley, And West University Place. Houston. Reel: 41 1959 Southside Place, West University Place. Texas. Reel: 38 Houston. 1975-1975 Texas. Bunker Hill, Hedwig, Hillshire Village, Hunters Creek, Piney Houston. Point, Southside Place, Spring Valley, And West University 1959 Place. Southside Place, West University Place. Reel: 19 Reel: 39 Texas. Texas. Kilgore. Houston. 1936-1960 1965-1965 Missing years: 1937, 1939, 1940, 1941, 1942, 1943, 1944, Reel: 48 1945, 1946, 1949, 1950, 1951, 1952, 1953, 1954, 1955, 1956, 1958. Texas. Reel: 16 Houston. 1965-1965 Texas. Reel: 49 Longview. 1958-1960 Greggton. Reel: 42

665 City Directories of the United States Author Index

Texas. Texas. Longview/gladewater/greggton. Lubbock. 1936-1947/48 1954-1956 The Main Street Of Texas; Missing years: 1938, 1943, 1946. Reel: 39 Reel: 40 Texas. Texas. Lubbock. Longview/greggton. 1956-1957 1947/48-1958 Reel: 40 The Main Street Of Texas; Missing years: 1949, 1950, 1951, 1952, 1953, 1954, 1955, 1956. Texas. Reel: 41 Lubbock. 1957-1959 Texas. Reel: 41 Lubbock. 1910/11-1931 Texas. Missing years: 1912, 1913, 1914, 1915, 1916, 1917, 1918, Lubbock. 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1927, 1928. 1959-1960 Reel: 47 Reel: 42 Texas. Texas. Lubbock. Lufkin. 1932-1935 1922/23-1928 Reel: 48 Missing years: 1924, 1926, 1927. Reel: 11 Texas. Lubbock. Texas. 1936-1938 Marshall. Reel: 32 1912/13-1932/33 Missing years: 1915, 1916, 1917, 1918, 1919, 1920, 1921, Texas. 1922, 1923, 1924, 1925, 1926, 1927, 1928, 1929, 1930, 1931. Lubbock. Reel: 14 1939-1941 Reel: 33 Texas. Marshall. Texas. 1937-1946 Lubbock. Missing years: 1938, 1940, 1942, 1943, 1944, 1945. 1941-1944 Reel: 19 Reel: 34 Texas. Texas. Marshall. Lubbock. 1949-1955 1944-1947 Missing years: 1950, 1952, 1954. Missing years: 1946. Reel: 20 Reel: 35 Texas. Texas. Marshall. Lubbock. 1955-1959 1947-1949 Missing years: 1956, 1958. Reel: 36 Reel: 21 Texas. Texas. Lubbock. Midland. 1949-1952 1937/38-1946/47 Missing years: 1951. Missing years: 1943. Reel: 37 Reel: 21 Texas. Texas. Lubbock. Midland. 1952-1954 1948/1949-1952 Reel: 38 Reel: 22

666 City Directories of the United States Author Index

Texas. Texas. Midland. Palestine. 1952-1954 1911-1935/36 Reel: 23 Missing years: 1912, 1913, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927, 1928, 1929, Texas. 1930, 1931, 1932, 1933, 1934. Midland. Reel: 1 1954-1956 Reel: 24 Texas. Pampa. Texas. 1948/49-1951 Midland. Reel: 6 1956-1957 Reel: 25 Texas. Pampa. Texas. 1952/53-1956 Midland. Missing years: 1955. 1958 Reel: 7 Reel: 26 Texas. Texas. Pampa. Midland. 1929-1935 1959 Missing years: 1932. Reel: 27 Reel: 35

Texas. Texas. Midland. Pampa. 1960/61 1936-1939 Reel: 28 Reel: 3 Texas. Texas. Mineral Wells. Pampa. 1907-1927/28 1940-1943/44 Missing years: 1908, 1910, 1911, 1912, 1913, 1915, 1916, Reel: 4 1917, 1918, 1919, 1921, 1922, 1923, 1925, 1926. Reel: 21 Texas. Pampa. Texas. 1945-1947 Mission. Reel: 5 1942-1959 Immediate Rural Areas; Missing years: 1943, 1944 1946, Texas. 1947, 1948, 1950, 1951, 1952, 1953, 1954, 1956, 1957, 1958. Pampa. Reel: 28 1957-1960 Oil And Gas Directory; Missing years: 1959. Texas. Reel: 8 Orange. 1944-1951 Texas. West Orange, Bland, Bruner, Cove Addition, Brownwood Paris. Addition; Missing years: 1945, 1946, 1947, 1949, 1950. 1908/09-1917 Reel: 3 Lamar County; Missing years: 1910, 1915, 1916. Reel: 20 Texas. Orange. Texas. 1953-1958 Paris. Adjacent Additions, Pinehurst, West Orange; Missing years: 1919-1929 1954, 1956, 1957. Lamar County; Missing years: 1920, 1922, 1923, 1925, 1926, Reel: 4 1927, 1928. Reel: 21 Texas. Orange. Texas. 1959-1960 Paris. Pinehurst, West Orange. 1936-1946 Reel: 5 Lamar County; Missing years: 1937, 1938, 1939, 1941, 1942, 1943, 1945. Reel: 9

667 City Directories of the United States Author Index

Texas. Texas. Paris. El Paso. 1946-1954 1929-1930 Lamar County, Lamar County Poll Tax List; Missing years: Reel: 11 1947, 1950, 1952, 1953. Reel: 10 Texas. El Paso. Texas. 1931-1932 Paris. Reel: 12 1957-1960 Lamar County; Missing years: 1958. Texas. Reel: 11 El Paso. 1933-1935 Texas. Reel: 13 El Paso. 1902-1906 Texas. Missing years: 1904. El Paso. Reel: 1 1936-1937 Reel: 47 Texas. El Paso. Texas. 1907-1910 El Paso. Reel: 2 1938-1939 Reel: 48 Texas. El Paso. Texas. 1911-1913 El Paso. Reel: 3 1940-1941 Reel: 49 Texas. El Paso. Texas. 1914-1916 El Paso. Reel: 4 1942-1943 Reel: 50 Texas. El Paso. Texas. 1917-1918 El Paso. Reel: 5 1944-1945 Reel: 39 Texas. El Paso. Texas. 1919-1920 El Paso. Reel: 6 1945-1948 Missing years: 1946. Texas. Reel: 40 El Paso. 1921-1922 Texas. Reel: 7 El Paso. 1948-1952 Texas. Missing years: 1949, 1950, 1951. El Paso. Reel: 41 1923-1924 Reel: 8 Texas. El Paso. Texas. 1952-1953 El Paso. Reel: 42 1925-1926 Reel: 9 Texas. El Paso. Texas. 1954 El Paso. Reel: 43 1927-1928 Reel: 10

668 City Directories of the United States Author Index

Texas. Texas. El Paso. El Paso. 1955 1970-1970 Reel: 44 Reel: 19 Texas. Texas. El Paso. El Paso. 1956 1971-1971 Reel: 45 Reel: 20

Texas. Texas. El Paso. El Paso. 1957 1973-1973 Reel: 46 Reel: 21 Texas. Texas. El Paso. El Paso. 1958 1974-1974 Reel: 47 Reel: 22 Texas. Texas. El Paso. El Paso. 1958-1959 1975-1975 Reel: 48 Reel: 23

Texas. Texas. El Paso. El Paso. 1959-1960 1976-1976 Reel: 49 Reel: 24 Texas. Texas. El Paso. El Paso. 1960 1976-1976 Reel: 50 Reel: 25 Texas. Texas. El Paso. El Paso. 1962-1962 1977-1977 Reel: 13 Reel: 26

Texas. Texas. El Paso. El Paso. 1964-1964 1977-1977 Reel: 14 Reel: 27 Texas. Texas. El Paso. El Paso. 1965-1965 1978-1978 Reel: 15 Reel: 28 Texas. Texas. El Paso. El Paso. 1965-1965 1982-1982 Reel: 16 Reel: 29

Texas. Texas. El Paso. El Paso. 1967-1967 1990-1990 Reel: 17 Reel: 30 Texas. Texas. El Paso. Port Arthur. 1968-1968 1911/12-1918 Reel: 18 Reel: 27

669 City Directories of the United States Author Index

Texas. Texas. Port Arthur. Port Arthur. 1920-1923 1957-1957 Missing years: 1922. Griffing Park, Groves, Lakeview, Nederland, Pear Ridge, Port Reel: 28 Acres, Port Neches, Sabine, And Sabine Pass. Reel: 6 Texas. Port Arthur. Texas. 1925-1927 Port Arthur. Nederland, Port Neches, Sabine, Sabine Pass; Missing years: 1959-1959 1926. Griffing Park, Groves, Lakeview, Nederland, Pear Ridge, Port Reel: 29 Acres, And Port Neches. Reel: 1 Texas. Port Arthur. Texas. 1929-1933 Port Arthur. Nederland, Port Neches, Sabine, Sabine Pass; Missing years: 1960-1960 1930, 1932. Griffing Park, Groves, Lakeview, Nederland, Pear Ridge, And Reel: 30 Port Neches. Reel: 2 Texas. Port Arthur. Texas. 1936-1939 San Angelo. Nederland, Port Neches, Sabine, And Sabine Pass; Missing 1908-1914/15 years: 1937. Reel: 34 Reel: 45 Texas. Texas. San Angelo. Port Arthur. 1915/16-1925 1939-1941 Missing years: 1920, 1922, 1924. Nederland, Port Neches, Sabine, And Sabine Pass. Reel: 35 Reel: 46 Texas. Texas. San Angelo. Port Arthur. 1927/28-1934 1941-1948 Missing years: 1932, 1933. Nederland, Port Neches, Sabine, And Sabine Pass; Missing Reel: 36 years: 1942, 1944, 1946. Reel: 47 Texas. San Angelo. Texas. 1936-1937 Port Arthur. Reel: 4 1948-1952 Nederland, Port Neches, Sabine, And Sabine Pass; Missing Texas. years: 1950. San Angelo. Reel: 48 1939-1941 Missing years: 1940. Texas. Reel: 5 Port Arthur. 1952-1956 Texas. Nederland, Port Neches, Sabine, And Sabine Pass; Missing San Angelo. years: 1954, 1955. 1942-1944 Reel: 49 Missing years: 1943. Reel: 6 Texas. Port Arthur. Texas. 1956-1958 San Angelo. Nederland, Port Neches, Sabine, Sabine Pass, Griffing Park, 1946-1949 Groves, Lakeview, Pear Ridge, And Port Acres; Missing Missing years: 1947, 1948. years: 1957. Reel: 7 Reel: 50

670 City Directories of the United States Author Index

Texas. Texas. San Angelo. San Antonio. 1949-1952 1908-1910 Missing years: 1951. Reel: 2 Reel: 8 Texas. Texas. San Antonio. San Angelo. 1910/11-1912 1952-1954 Reel: 3 Missing years: 1953. Reel: 9 Texas. San Antonio. Texas. 1913-1915 San Angelo. Reel: 4 1956-1957 Reel: 10 Texas. San Antonio. Texas. 1916-1918 San Angelo. Reel: 5 1957-1959 Missing years: 1958. Texas. Reel: 11 San Antonio. 1919/20-1921/22 Texas. Reel: 6 San Angelo. 1959-1960 Texas. Reel: 12 San Antonio. 1922/23-1924/25 Texas. Reel: 7 San Antonio. 1952/53-1954 Texas. Reel: 7 San Antonio. 1924/25-1926 Texas. Reel: 8 San Antonio. 1988/89-1992 Texas. Alamo Heights, Balcones Heights, Castle Hills, Leon Valley, San Antonio. And Terrell Hills; Missing years: 1990, 1991. 1927-1928 Reel: 24 Reel: 9

Texas. Texas. San Antonio. San Antonio. 1877/78-1881/82 1929-1930 Reel: 1 Reel: 10 Texas. Texas. San Antonio. San Antonio. 1883/84-1889/90 1931-1932 Reel: 1 Reel: 11 Texas. Texas. San Antonio. San Antonio. 1891-1895/96 1934-1935 Missing years: 1894. Reel: 12 Reel: 2 Texas. Texas. San Antonio. San Antonio. 1936/37-1936/37 1897/98-1901/02 Reel: 47 Reel: 3 Texas. Texas. San Antonio. San Antonio. 1936/37-1938/39 1901/02-1907/08 Reel: 48 Reel: 1

671 City Directories of the United States Author Index

Texas. Texas. San Antonio. San Antonio. 1938/39-1940/41 1958-1958 Reel: 49 Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, And Terell Hills. Texas. Reel: 9 San Antonio. 1940/41-1942/43 Texas. Reel: 50 San Antonio. 1958-1958 Texas. Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, San Antonio. And Terell Hills. 1942/43-1942/43 Reel: 10 Reel: 1 Texas. Texas. San Antonio. San Antonio. 1959-1959 1946-1946 Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, Reel: 2 And Terrell Hills. Reel: 12 Texas. San Antonio. Texas. 1946-1948 San Antonio. Missing years: 1947. 1960-1960 Reel: 3 Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, And Terrell Hills. Texas. Reel: 13 San Antonio. 1948-1951 Texas. Missing years: 1949, 1950. San Antonio. Reel: 4 1960-1960 Alamo Heights, Balcones Heights Castle Hills, Olmos Park, Texas. And Terrell Hills. San Antonio. Reel: 14 1951-1951 Reel: 5 Texas. San Antonio. Texas. 1962-1962 San Antonio. Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, 1951-1952/53 And Terrell Hills. Reel: 6 Reel: 1 Texas. Texas. San Antonio. San Antonio. 1954-1955/56 1962-1962 Reel: 8 Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, And Terrell Hills. Texas. Reel: 50 San Antonio. 1955/56-1955/56 Texas. Reel: 9 San Antonio. 1963-1963 Texas. Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, San Antonio. And Terrell Hills. 1957-1957 Reel: 2 Reel: 10 Texas. Texas. San Antonio. San Antonio. 1963-1963 1957-1959 Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, And Terrell Hills. And Terrell Hills; Missing years: 1958. Reel: 3 Reel: 11

672 City Directories of the United States Author Index

Texas. Texas. San Antonio. San Antonio. 1965-1965 1973-1973 Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, And Terrell Hills. And Terrell Hills. Reel: 4 Reel: 11

Texas. Texas. San Antonio. San Antonio. 1965-1968 1973-1974 Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, And Terrell Hills; Missing years: 1966, 1967. And Terrell Hills. Reel: 5 Reel: 12 Texas. Texas. San Antonio. San Antonio. 1968-1968 1974-1974 Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, And Terrell Hills. And Terrell Hills. Reel: 6 Reel: 13 Texas. Texas. San Antonio. San Antonio. 1968-1971 1974-1975 Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, And Terrell Hills; Missing years: 1969, 1970. And Terrell Hills. Reel: 7 Reel: 14

Texas. Texas. San Antonio. San Antonio. 1970-1970 1975-1975 Alamo Heights, Balcones Heights,m Castle Hills, Olmos Park, Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, And Terrell Hills. And Terrell Hills. Reel: 26 Reel: 15 Texas. Texas. San Antonio. San Antonio. 1970-1970 1976-1976 Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, And Terrell Hills. And Terrell Hills. Reel: 27 Reel: 16 Texas. Texas. San Antonio. San Antonio. 1971-1971 1976-1977 Alamo Heights, Balcones Heights, Casdtle Hills, Olmos Park, Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, And Terrell Hills. And Terrell Hills. Reel: 8 Reel: 17

Texas. Texas. San Antonio. San Antonio. 1972-1972 1977-1977 Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, And Terrell Hills. And Terrell Hills. Reel: 9 Reel: 18 Texas. Texas. San Antonio. San Antonio. 1972-1973 1977-1978 Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, And Terrell Hills. And Terrell Hills. Reel: 10 Reel: 19

673 City Directories of the United States Author Index

Texas. Texas. San Antonio. Sherman. 1978-1978 1947/48-1953 Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, Buyer's Guide And Classified Business Directory; Missing And Terrell Hills. years: 1949, 1951, 1952. Reel: 20 Reel: 26

Texas. Texas. San Antonio. Sherman. 1978-1987 1910/11-1918 Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, Missing years: 1917. And Terrell Hills; Missing years: 1979, 1980, 1981, 1982, Reel: 23 1983, 1984, 1985, 1986. Reel: 21 Texas. Sherman. Texas. 1921-1926 San Antonio. Missing years: 1922, 1924. 1984/85-1984/85 Reel: 24 Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, And Terrell Hills. Texas. Reel: 28 Sherman. 1928/29-1935 Texas. Missing years: 1932, 1933, 1934. San Antonio. Reel: 25 1984/85-1984/85 Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, Texas. And Terrell Hills. Sherman. Reel: 29 1938-1945 Buyer's Guide And Classified Business Directory; Missing Texas. years: 1939, 1941, 1943, 1944. San Antonio. Reel: 25 1987-1987 Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, Texas. And Terrell Hills. Sherman. Reel: 22 1955-1959 Buyer's Guide And Classified Business Directory; Missing Texas. years: 1956, 1958. San Antonio. Reel: 27 1987-1988/89 Alamo Heights, Balcones Heights, Castle Hills, Olmos Park, Texas. Leon Valley, And Terrell Hills. Sherman/denison. Reel: 23 1901/02-1905/06 Reel: 11 Texas. San Antonio. Texas. 1990-1990 State Of. Alamo Heights, Balcones Heights, Castle Hills, Leon Valley, 1907-1929 Olmos Park, And Terrell Hills. Coleman, Eastland, Gainesville; Missing years: 1908, 1909, Reel: 25 1911, 1912, 1914, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1927. Texas. Reel: 50 San Antonio. 1990-1990 Texas. Alamo Heights, Balcones Heights, Castle Hills, Leon Valley, State Of. Olmos Park, And Terrell Hills. 1908-1930 Reel: 26 Brownsville 1929/30. Cisco 1926. Corpus Christi 1929. Dalhart 1908. Dalhart, Dallam, And Hartley County 1920. Texas. Denton 1913. San Antonio. Reel: 35 1992-1992 Castle Hills, Balcones Heights, And Leon Valley. Texas. Reel: 25 State Of. 1909-1931 Hall County, Memphis, Midland, Plainview, Victoria. Reel: 48

674 City Directories of the United States Author Index

Texas. Texas. State Of. Waco. 1909-1935 1902/03-1910 Ballinger, Gladewater, Gladewater Road, Greggton, Gregg Missing years: 1909. County, Harlingen, Jacksonville, Laredo, Longview; Missing Reel: 1 years: 1911, 1912, 1913, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927, 1928, 1929, 1931, Texas. 1932, 1933. Waco. Reel: 50 1911/12-1917/18 Missing years: 1914, 1915. Texas. Reel: 2 State Of. 1911-1933 Texas. Electra 1926/27. Henderson 1932. Hillsboro 1913. Laredo Waco. 1911. Longview 1924/25, 1933. Orange 1920/21. 1919/20-1923/24 Reel: 36 Reel: 3 Texas. Texas. State Of. Waco. 1911-1929 1926/27-1928/29 Ranger 1926/27. San Benito (valencia Park Sub Division) Reel: 4 1929. Sulpher Springs (hopkins County) 1914. Sweetwater 1911, 1929. Sweetwater (nolan County) 1927/28. Terrell Texas. 1911. Waxahachie 1913. Waco. Reel: 37 1930/31-1934 Missing years: 1931. Texas. Reel: 5 Temple. 1909-1917/18 Texas. Missing years: 1910, 1912, 1914. Wichita Falls. Reel: 27 1909-1917 Missing years: 1915, 1916. Texas. Reel: 40 Tyler. 1904-1927/28 Texas. Missing years: 1905, 1906, 1907, 1908, 1909, 1910, 1911, Wichita Falls. 1912, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1918-1920 1926. Reel: 41 Reel: 47 Texas. Texas. Wichita Falls. Tyler. 1921-1925 1930-1934/35 Missing years: 1923. Missing years: 1931. Reel: 42 Reel: 48 Texas. Texas. Wichita Falls. Vernon. 1926-1928 1927/28-1935/36 Reel: 43 Wilbarger County. Reel: 25 Texas. Wichita Falls. Texas. 1929-1931 Waco. Reel: 44 1886/87-1892/93 Supplement. Texas. Reel: 1 Wichita Falls. 1932-1935 Texas. Reel: 45 Waco. 1894/95-1900/01 Supplement. Reel: 2

675 City Directories of the United States Author Index

Utah. Utah. Logan. Ogden. 1904-1911/12 1910-1912 Avon, Benson, Cache Junction, Cannon, Clarkston, College, Reel: 3 Cornish, Cove, Hyde Park, Hyrum, King, Lewiston, Mendon, Millville, Newton, Paradise, Providence, Ransom, Richmond, Utah. Smithfield, Trenton, Wellsville; Missing years: 1908. Ogden. Reel: 1 1913-1915 Reel: 4 Utah. Logan. Utah. 1913/14-1924 Ogden. Avon, Benson, Cache Junction, Clarkston, College, Cornish, 1916-1918 Cove, Hyde Park, Hyrum, King, Lewiston, Mendon, Millville, Reel: 5 Newton, Paradise, Providence, Richmond, Smithfield, Trenton, Wellsville; Missing years: 1919, 1921, 1923. Utah. Reel: 2 Ogden. 1919-1921 Utah. Reel: 6 Logan. 1926-1935/36 Utah. Amalga, Avon, Benson, Cache Junction, Clarkston, College, Ogden. Cornish, Cove, Hyde Park, Hyrum, King, Lewiston, Mendon, 1922-1924 Millville, Newton, Paradise, Petersboro, Providence, Reel: 7 Richmond, Smithfield, Trenton, Wellsville; Missing years: 1927, 1928, 1932, 1933, 1934. Utah. Reel: 3 Ogden. 1925-1926 Utah. Reel: 8 Logan. 1936-1953 Utah. Amalga, Avon, Benson, Cache County, Cache Junction, Ogden. Clarkston, College, Cornish, Cove, Hyde Park, Hyrum, 1927-1928 Lewiston, Mendon, Millville, Newton, Nibley, North Logan, Reel: 9 Paradise, Petersboro, Providence, Richmond, River Heights, Smithfield, Trenton, And Wellsville; Missing years: 1939, Utah. 1940, 1941, 1942, 1943, 1944, 1945, 1947, 1948, 1950, 1951, Ogden. 1952. 1929-1931 Reel: 38 Reel: 10

Utah. Utah. Logan. Ogden. 1955-1959 1932-1933 Cache County; Missing years: 1957. Reel: 11 Reel: 39 Utah. Utah. Ogden. Ogden. 1934-1935 1882-1901 Reel: 12 Supplement; Missing years: 1894. Reel: 1 Utah. Ogden. Utah. 1938-1940 Ogden. Suburban Towns. 1902-1904/05 Reel: 31 Reel: 1 Utah. Utah. Ogden. Ogden. 1940-1942 1906-1908/09 Suburban Towns. Reel: 2 Reel: 32

676 City Directories of the United States Author Index

Utah. Utah. Ogden. Provo. 1944-1946 1926-1935/36 Suburban Towns; Missing years: 1945. Alpine, American Fork, Benjamin, Castilla Springs, Cedar Reel: 33 Valley, Clinton, Colton, Dividend, Edgemont, Elberta, Fairfield, Geneva, Gilluly, Goshen, Grand View, Ironton, Utah. Lakeview, Lehi, Lindon, Mapleton, Mosida, Orem, Payson, Ogden. Pleasant Grove, Salem, Santaquin, Soldier Summit, Spanish 1946-1948 Fork, Springville, Thistle, Tyng, Vivian Park; Missing years: Missing years: 1947. 1927, 1928, 1932, 1933, 1934. Reel: 34 Reel: 3 Utah. Utah. Ogden. Provo. 1951-1952 1939-1944 Reel: 35 Utah County, Nephi, Eureka Of Juab County, Orem, Springville, And Student Directory Of Brigham Young Utah. University; Missing years: 1940, 1942, 1943. Ogden. Reel: 20 1954-1956 Missing years: 1955. Utah. Reel: 36 Provo. 1946-1953 Utah. Orem, And Springville; Missing years: 1947, 1948, 1949, Ogden. 1951, 1952. 1956-1957 Reel: 21 Reel: 37 Utah. Utah. Provo. Ogden. 1953-1956 1958-1959 Orem, And Springville; Missing years: 1954. Reel: 38 Reel: 22 Utah. Utah. Ogden. Provo. 1959-1960 1956-1958 Reel: 39 Orem, And Springville; Missing years: 1957. Reel: 23 Utah. Provo. Utah. 1901/02-1911 Provo. American Fork, Lehi, Payson, Spanish Fork, Springville; 1959-1959 Missing years: 1908, 1909, 1910. Orem, And Springville. Reel: 1 Reel: 24 Utah. Utah. Provo. Salt Lake City. 1913/14-1924 1867-1879/80 Alpine, American Fork, Benjamin, Castilla Springs, Cedar Utah, Weber, Davis Counties; Missing years: 1868, 1870, Valley, Clinton, Colton, Elberta, Fairfield, Gilluly, Goshen, 1871, 1872, 1873, 1875, 1876, 1877, 1878. Ironton, Lehi, Mapleton, Mosida, Orem, Payson, Pleasant Reel: 1 Grove, Salem, Santaquin, Soldier Summit, Spanish Fork, Springville, Thistle, Tucker, Tyng, Vivian Park; Missing Utah. years: 1919, 1921, 1923. Salt Lake City. Reel: 2 1884-1885/86 Beverly, Danvers, Marblehead and Peabody. Reel: 1

Utah. Salt Lake City. 1888-1890 Missing years: 1889. Reel: 2

677 City Directories of the United States Author Index

Utah. Utah. Salt Lake City. Salt Lake City. 1891/92-1892/93 1914-1915 Reel: 3 Murray, Midvale, Sandy, Magna, Garfield. Reel: 7 Utah. Salt Lake City. Utah. 1893-1894/95 Salt Lake City. Reel: 4 1916-1917 Murray, Midvale, Sandy, Magna, Garfield. Utah. Reel: 8 Salt Lake City. 1896 Utah. Reel: 5 Salt Lake City. 1918-1919 Utah. Murray, Midvale, Sandy, Magna, Garfield. Salt Lake City. Reel: 9 1897-1898 Reel: 6 Utah. Salt Lake City. Utah. 1920-1921 Salt Lake City. Murray, Midvale, Sandy, Magna, Garfield. 1899-1900 Reel: 10 Reel: 7 Utah. Utah. Salt Lake City. Salt Lake City. 1922-1923 1901 Murray, Midvale, Sandy, Magna, Garfield. Reel: 8 Reel: 11 Utah. Utah. Salt Lake City. Salt Lake City. 1902-1904 1924-1925 Reel: 1 Murray, Midvale, Sandy, Magna, Garfield. Reel: 12 Utah. Salt Lake City. Utah. 1904-1906 Salt Lake City. Reel: 2 1926-1927 Bingham, Draper, Murray, Midvale, Sandy, Magna, Garfield. Utah. Reel: 13 Salt Lake City. 1907-1908 Utah. Murray, Ft Douglas, Garfield. Salt Lake City. Reel: 3 1928-1929 Murray, Midvale, Sandy, Magna, Garfield. Utah. Reel: 14 Salt Lake City. 1908-1909 Utah. Murray, Ft Douglas, Garfield. Salt Lake City. Reel: 4 1931-1933 Murray, Midvale, Sandy, Magna, Garfield; Missing years: Utah. 1932. Salt Lake City. Reel: 15 1910-1911 Murray, Ft Douglas, Garfield. Utah. Reel: 5 Salt Lake City. 1934-1935 Utah. Garfield, Magna, Murray, Midvale, Sandy. Salt Lake City. Reel: 16 1912-1913 Murray, Ft Douglas, Garfield. Reel: 6

678 City Directories of the United States Author Index

Utah. Utah. Salt Lake City. Salt Lake City. 1936-1938 1955-1956 Garfield, Magna, Midvale, Murray, Sandy; Missing years: Reel: 13 1937. Reel: 1 Utah. Salt Lake City. Utah. 1957-1957 Salt Lake City. Reel: 14 1939-1940 Garfield, Magna, Midvale, Murray, Sandy. Utah. Reel: 2 Salt Lake City. 1958 Utah. Reel: 15 Salt Lake City. 1941-1942 Utah. Garfield, Magna, Midvale, Murray, Sandy. Salt Lake City. Reel: 3 1958 Reel: 16 Utah. Salt Lake City. Utah. 1944 Salt Lake City. Reel: 4 1959 Reel: 17 Utah. Salt Lake City. Utah. 1946 Salt Lake City. Reel: 5 1959-1960 Reel: 18 Utah. Salt Lake City. Utah. 1948 Salt Lake City. Reel: 6 1960 Reel: 19 Utah. Salt Lake City. Utah. 1949 Salt Lake City Suburban. Reel: 7 1957-1957 Bountiful, Granger, Holladay, Kearns, Midvale, Murray, Utah. Sandy, And Woods Cross. Salt Lake City. Reel: 31 1951 Reel: 8 Utah. Salt Lake City Suburban. Utah. 1958-1958 Salt Lake City. Bountiful, Holladay, Kearns, Midvale, Murray, North Salt 1952 Lake, Sandy, Taylorsville, Union, And Wood Cross. Reel: 9 Reel: 32

Utah. Utah. Salt Lake City. Salt Lake City Suburban. 1953 1959-1959 Reel: 10 Bountiful, Granger, Holladay, Kerns, Midvale, Murray, North Salt Lake, Sandy, Taylorsville, Union, And Woods Cross. Utah. Reel: 33 Salt Lake City. 1953 Utah. Reel: 11 Salt Lake City Suburban. 1960-1960 Utah. Draper, Granger, Holladay, Hunter, Kearns, Magna, Midvale, Salt Lake City. Murray. Riverton, Sandy, South Jordan, Taylorsville, Union, 1955 West Jordan, And White City. Reel: 12 Reel: 34

679 City Directories of the United States Author Index

Utah. Vermont. Utah Gazetteer. Barre; Montpelier. 1903/04-1908/09 1954-1960 Missing years: 1905, 1906, 1907. Barre Town, Berlin; Missing years: 1956, 1958, 1959. Reel: 33 Reel: 35 Utah. Vermont. Utah Gazetteer. Bellows Falls; Springfield. 1912/13-1918/19 1901/02-1918 Missing years: 1914, 1915. Athens, Chester, Gageville, Rockingham, Saxton's River, Reel: 34 Westminster, VT & Alstead, Charlestown, North Walpole and Walpole, NH; Missing years: 1903, 1904, 1905, 1906, 1908, Utah. 1913, 1915. Utah Gazetteer. Reel: 15 1918/19-1922/23 Reel: 35 Vermont. Bellows Falls; Springfield. Utah. 1919-1928 Utah Gazetteer. Athens, Chester, Rockingham, Westminster, VT & 1922/23-1927/28 Charlestown, North Walpole, NH; Missing years: 1920, 1921, Missing years: 1926. 1923, 1925, 1927. Reel: 36 Reel: 16 Vermont. Vermont. Barre. Bellows Falls; Springfield. 1902-1913 1930-1935 East Barre, South Barre, and Graniteville. Chester, Rockingham, Westminster, VT & Charlestown, Reel: 1 North Walpole, NH; Missing years: 1931, 1933, 1934. Reel: 17 Vermont. Barre. Vermont. 1914-1916,18,22,24-25 Bellows Falls; Springfield. East Barre, Barre Town, Berlin, East Montpelier, Marshfield, 1936-1947 Graniteville, Middlesex, Northfield, Williamstown, Worcester, Rockingham, Westminster, North Westminster, Chester, & Plainfield, and Websterville; Missing years: 1917, 1919, 1920, North Walpole, Charlestown, Nh; Missing years: 1941, 1943, 1921, 1923. 1944, 1945, 1946. Reel: 2 Reel: 15 Vermont. Vermont. Barre. Bellows Falls; Springfield. 1926-1929 1950-1959 Montpelier, Barre Town, Berlin, East Montpelier, Middlesex, Chester, North Westminster, Rockingham & North Walpole, Northfield, Plainfield and Williamstown. Charlestown, Nh; Missing years: 1951, 1953, 1955, 1956, Reel: 3 1957, 1958. Reel: 16 Vermont. Barre. Vermont. 1930-1933,35 Bennington. Montpelier, Barre Town, Berlin, East Montpelier, Middlesex, 1908-1921 Northfield, Plainfield and Williamstown; Missing years: 1934. Arlington, Cambridge, Petersburg, Pownal, Shaftsbury, South Reel: 4 Shaftsbury, Woodford, White Creek; Missing years: 1909, 1911, 1914, 1918, 1919, 1920. Vermont. Reel: 40 Barre; Montpelier. 1937-1941 Vermont. Barre Town, Berlin, East Montpelier, Middlesex, Northfield, Bennington. Plainfield, Williamstown. 1923-1935 Reel: 33 Arlington, Shaftsbury; Missing years: 1924, 1926, 1929, 1931, 1933, 1934. Vermont. Reel: 41 Barre; Montpelier. 1942-1951 Barre Town, Berlin, East Montpelier, Middlesex, Northfield; Missing years: 1943, 1945, 1947, 1948, 1950. Reel: 34

680 City Directories of the United States Author Index

Vermont. Vermont. Bennington. Burlington. 1937-1960 1883-1891 North Bennington, Old Bennington, Shaftsbury, Arlington; Missing years: 1885, 1888. Missing years: 1938, 1940, 1941, 1943, 1944, 1945, 1947, Reel: 1 1948, 1950, 1951, 1953, 1954, 1956, 1957, 1958, 1959. Reel: 20 Vermont. Burlington. Vermont. 1892-1895 Brattleboro. Reel: 2 1901/02-1911 Dummerston, Guilford, Marlboro, Newfane, Putney, Vernon, Vermont. Hinsdale, Chesterfield; Missing years: 1910. Burlington. Reel: 1 1896-1899 Reel: 3 Vermont. Brattleboro. Vermont. 1912-1917 Burlington. Guilford, Marlboro, Putney, Hinsdale, Vernon, Chesterfield. 1900-1901 Reel: 2 Reel: 4 Vermont. Vermont. Brattleboro. Burlington. 1918-1923 1902-1906 Guilford, Marlboro, Putney, Hinsdale. Winooski, South Burlington. Reel: 3 Reel: 1 Vermont. Vermont. Brattleboro. Burlington. 1924-1929 1907-1910 Guilford, Marlboro, Vernon, Putney, Hinsdale. Winooski, South Burlington. Reel: 4 Reel: 2 Vermont. Vermont. Brattleboro. Burlington. 1930-1935 1911-1914 Putney, Chesterfield, Hinsdale, Guilford, Marlboro, Winooski. Dummerston, Newfane, Vernon. Reel: 3 Reel: 5 Vermont. Vermont. Burlington. Brattleboro. 1916-1919 1936-1943 Winooski. Dummerston, Guilford, Vernon, and Putney, Vt, Chesterfield Reel: 4 & Hinsdale, Nh, Northfield, Ma. Reel: 38 Vermont. Burlington. Vermont. 1920-1923 Brattleboro. Winooski. 1944-1951 Reel: 5 Hinsdale, Nh, & Northfield, Ma; Missing years: 1946, 1950. Reel: 39 Vermont. Burlington. Vermont. 1924-1927 Brattleboro. Winooski. 1952-1960 Reel: 6 Hinsdale, Nh & Northfield, Ma; Missing years: 1955, 1956, 1959. Vermont. Reel: 40 Burlington. 1928-1930 Vermont. Winooski, Essex Junction. Burlington. Reel: 7 1865/66-1881/83 Winooski Falls. Reel: 1

681 City Directories of the United States Author Index

Vermont. Vermont. Burlington. Montpelier. 1931-1935 1940-1949 Winooski, Essex Junction. Barre, Barre Town, East Montpelier, Middlesex, Northfield, Reel: 8 Williamstown, And Berlin; Missing years: 1941, 1942, 1943, 1944, 1945, 1947, 1948. Vermont. Reel: 40 Burlington. 1936-1940 Vermont. Winooski, Essex Junction. Montpelier; Barre. Reel: 26 1918-1921 Berlin, East Montpelier, Marshfield, Middlesex, Northfield, Vermont. Williamstown, Worcester; Missing years: 1919. Burlington. Reel: 4 1941/42-1946 Winooski, Essex Junction; Missing years: 1945. Vermont. Reel: 27 Rutland. 1884/85-1901/02 Vermont. Supplement; Center Rutland, West Rutland, Proctor; Missing Burlington. years: 1886, 1887, 1888, 1893, 1897, 1898, 1900. 1948-1951 Reel: 12 Winooski, South Burlington, Essex Junction; Missing years: 1950. Vermont. Reel: 28 Rutland. 1903/04-1913 Vermont. West Rutland, Proctor; Missing years: 1912. Burlington. Reel: 22 1952-1954 Winooski, South Burlington, Essex Junction; Missing years: Vermont. 1953. Rutland. Reel: 29 1914-1920 West Rutland, Proctor; Missing years: 1918, 1919. Vermont. Reel: 23 Burlington. 1956-1958 Vermont. Winooski, South Burlington, Essex Junction; Missing years: Rutland. 1957. 1922-1926 Reel: 30 West Rutland, Proctor. Reel: 24 Vermont. Burlington. Vermont. 1960 Rutland. Winooski, South Burlington, Essex Junction. 1927-1930 Reel: 31 West Rutland, Proctor. Reel: 25 Vermont. Montpelier. Vermont. 1904/05-1915 Rutland. Missing years: 1908, 1910, 1912. 1932-1935 Reel: 3 West Rutland, Proctor. Reel: 26 Vermont. Montpelier. Vermont. 1936-1939 Rutland. Barre, Barre Town, Berlin, East Montpelier, Middlesex, 1936-1940 Nothfield, Plainfield, And Williamstown; Missing years: West Rutland, And Proctor. 1937, 1938. Reel: 20 Reel: 39 Vermont. Rutland. 1947-1952 West Rutland, And Proctor; Missing years: 1948. Reel: 22

682 City Directories of the United States Author Index

Vermont. Vermont. Rutland. St. Johnsbury. 1952-1957 1950-1959 West Rutland, And Proctor; Missing years: 1953, 1956. Lyndonville, And Lyndon Township; Missing years: 1951, Reel: 23 1953, 1955, 1956, 1957, 1958. Reel: 38 Vermont. Rutland. Vermont. 1958-1960 State Of. West Rutland, And Poroctor; Missing years: 1959. 1901-1915 Reel: 38 Hartford, White River Junction, Windsor (wilder, Dewey's Mills, West Hartford, Quechee, Vt And West Lebanon, Nh.) Vermont. 1915. St. Albans (swanton) 1901/02. St. Johnsbury (barnet, St. Albans. Concord, Danville, Kirby, Lyndon, Waterford) 1909. 1886/87-1901/02 Reel: 39 Supplement; Swanton; Missing years: 1888, 1889, 1890, 1893, 1894. Vermont. Reel: 18 State Of. 1902-1925 Vermont. Barton, Newport, Orleans, West Derby 1916/17. Castleton, St. Albans. Fair Haven, Poultney (hydeville, Vt & Hampton, Ny) 1902/03. 1899-1900 Lamoille Valley (belvidere, Cambridge, Craftsbury, Eden, Supplement; Swanton. Elmore, Greensboro, Hardwick, Hyde Park, Johnson, Reel: 10 Morristown, Stowe, Walden, Waterville, Wolcott, Woodbury) 1925. Rutland (west Rutland, Proctor) 1919. Woodstock Vermont. (barnard, Bridgewater, Hartland, Pomfret, Reading, Sharon St. Albans. And The Villages Of Taftsville, South And West Woodstock) 1903/04-1915 1916. Swanton; Missing years: 1911, 1912, 1913. Reel: 48 Reel: 15 Vermont. Vermont. State of Vermont. St. Albans. 1849 1936-1947 Fiche: 1508 Swanton; Missing years: 1937, 1939, 1941, 1942, 1943, 1944, 1945, 1946. Vermont. Reel: 35 State of Vermont. 1855 Vermont. Fiche: 1509 St. Albans. 1950-1958 Vermont. Swanton; Missing years: 1951, 1952, 1954, 1955, 1956, 1957. State of Vermont. Reel: 36 1855 Fiche: 1510 Vermont. St. Johnsbury. Vermont. 1904/05-1919 State of Vermont. Barnet, Concord, Danville, Kirby, Lyndon, Waterford; 1856 Missing years: 1908, 1909, 1918. Fiche: 1511 Reel: 37 Vermont. Vermont. State of Vermont. St. Johnsbury. 1857 1925-1935 Fiche: 1512 Barnet, Concord, Danville, Kirby, Lyndon, Waterford; Missing years: 1926, 1927, 1929, 1932, 1934. Vermont. Reel: 38 State of Vermont. 1858 Vermont. Fiche: 1513 St. Johnsbury. 1938-1948 Vermont. Lyndonville, Lyndon Township, Barnet, And Danville; State of Vermont. Missing years: 1940, 1942, 1943, 1944, 1945, 1946, 1947. 1859 Reel: 37 Fiche: 1514

683 City Directories of the United States Author Index

Vermont. Virginia. State of Vermont. Alexandria. 1860 1942-1947/48 Fiche: 1515 Belle Haven, New Alexandria, Riverview; Missing years: 1943, 1944, 1946. Vermont. Reel: 2 Vermont Gazetteer. 1903-1907 Virginia. Missing years: 1904, 1905, 1906. Alexandria. Reel: 33 1947/48-1952 Belle Haven, New Alexandria, Riverview; Missing years: Virginia. 1949, 1951. Alexandria. Reel: 3 1881/82-1901 Supplement; New Alexandria, West End, St. Elmo, Del Ray, Virginia. Braddock Heights; Missing years: 1883, 1884, 1885, 1886, Alexandria. 1890, 1891, 1892, 1893, 1894, 1895, 1896, 1897, 1898. 1953/54-1954/55 Reel: 2 Belle Haven, New Alexandria. Reel: 4 Virginia. Alexandria. Virginia. 1897-1898 Alexandria. Supplement; New Alexandria, West End, St. Elmo, Del Ray. 1956-1957 Reel: 1 Belle Haven, New Alexandria. Reel: 5 Virginia. Alexandria. Virginia. 1902-1908 Alexandria. New Alexandria, West End, St Elmo, Del Ray, Braddock 1957-1958 Heights. Belle Haven, New Alexandria. Reel: 1 Reel: 6 Virginia. Virginia. Alexandria. Alexandria. 1910-1915 1959 Reel: 2 Belle Haven, Bucknell Manor, Burgundy Farm, Burgundy Village, Fairhaven, Groveton, Hollin Hills, Huntington, Virginia. Jefferson Manor, New Alexandria, Sharon, Villa May, Alexandria. Virginia Hills, Wellington, West Grove. 1916-1921 Reel: 7 Reel: 3 Virginia. Virginia. Arlington. Alexandria. 1902/1903-1910 1923-1928 Missing years: 1907, 1909. Missing years: 1925, 1927. Reel: 1 Reel: 4 Virginia. Virginia. Arlington County. Alexandria. 1955-1957 1930-1934 Missing years: 1956. Missing years: 1931, 1933. Reel: 6 Reel: 5 Virginia. Virginia. Arlington County. Alexandria. 1957-1959 1936-1940 Missing years: 1958. Arlington, Belle Haven; Missing years: 1937, 1939. Reel: 7 Reel: 1 Virginia. Arlington County. 1959 Reel: 8

684 City Directories of the United States Author Index

Virginia. Virginia. Charlottesville. Danville. 1904/05-1916/17 1902/03-1921 Albemarle County; Missing years: 1908, 1909. Schoolfield, Almagro; Missing years: 1908, 1909, 1910, 1911, Reel: 35 1912, 1913, 1914, 1915, 1916, 1918, 1919, 1920. Reel: 35 Virginia. Charlottesville. Virginia. 1919/20-1927 Danville. Albemarle County; Missing years: 1921, 1926, 1926. 1908-1930 Reel: 36 Missing years: 1909, 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, Virginia. 1926, 1927, 1928; Years shown as missing indicate years Charlottesville. missing on this reel. They are not necessarily missing from the 1929-1934 City Directory Collection. Refer to the introduction of this Albemarle County; Missing years: 1930, 1932, 1933. guide for more information regarding Danville, VA. Reel: 37 Reel: 5 Virginia. Virginia. Charlottesville. Danville. 1936-1940 1927-1935 Missing years: 1937, 1939. Pittsylvania County; Missing years: 1928, 1929, 1930, 1932, Reel: 45 1933, 1934. Reel: 36 Virginia. Charlottesville. Virginia. 1942-1947/48 Danville. Meadowbrook Heights; Missing years: 1943, 1944, 1946. 1937-1941 Reel: 46 Missing years: 1938, 1940. Reel: 45 Virginia. Charlottesville. Virginia. 1950-1953 Danville. Meadowbrook Heights. 1941-1945/46 Reel: 47 Schoolfield, New Town; Missing years: 1942, 1944. Reel: 46 Virginia. Charlottesville. Virginia. 1953-1956 Danville. Missing years: 1954. 1947/48-1950 Reel: 48 Schoolfield, New Town; Missing years: 1949. Reel: 47 Virginia. Charlottesville. Virginia. 1957-1958 Danville. Belair, Farmington, Hessian Hills, Knollwood, Meadowbrook 1952-1955 Heights. Missing years: 1953. Reel: 49 Reel: 48

Virginia. Virginia. Charlottesville. Danville. 1959-1960 1955-1958 Belair, Farmington, Hessian Hills, Knollwood, Meadowbrook Missing years: 1957. Heights. Reel: 49 Reel: 50 Virginia. Virginia. Danville. Danville. 1958-1960 1881/82-1892/93 Reel: 50 Supplement; North Danville; Missing years: 1883, 1884, 1885, 1886, 1887. Virginia. Reel: 20 Fredericksburg. 1944/45-1951/52 Missing years: 1946. Reel: 31

685 City Directories of the United States Author Index

Virginia. Virginia. Fredericksburg. Lynchburg. 1953/54-1956 1933-1935 Chatham Heights, Courtland Heights, Falmouth, Ferry Farms, Reel: 16 Four Mile Fork, Sylvania Heights, Tylertown. Reel: 32 Virginia. Lynchburg. Virginia. 1936-1938 Fredericksburg. Reel: 1 1958-1959 Argyle Heights, Chatham Heights, Courtland Heights, Virginia. Falmouth, Ferry Farms, Four Mile Fork, Sylvania Heights, Lynchburg. Tylertown. 1938-1943/44 Reel: 33 Madison Heights; Missing years: 1941, 1942. Reel: 2 Virginia. Lynchburg. Virginia. 1881/82-1890/91 Lynchburg. Supplement; Missing years: 1883, 1884, 1889. 1943/44-1946/47 Reel: 14 Madison Heights. Reel: 3 Virginia. Lynchburg. Virginia. 1897/98-1900 Lynchburg. Supplement. 1946/47-1949 Reel: 15 Reel: 4 Virginia. Virginia. Lynchburg. Lynchburg. 1907-1913 1949-1951 Missing years: 1909, 1911, 1912. Reel: 5 Reel: 9 Virginia. Virginia. Lynchburg. Lynchburg. 1952-1954 1914-1917 Madison Heights And South Fairview Heights. Reel: 10 Reel: 6 Virginia. Virginia. Lynchburg. Lynchburg. 1918-1920/21 1954-1956 Reel: 11 Edgewood Addition, Madison Heights, And South Fairview Heights. Virginia. Reel: 7 Lynchburg. 1921/22-1923 Virginia. Reel: 12 Lynchburg. 1956-1957 Virginia. Edgewood Addition, Madison Heights, And South Fairview Lynchburg. Heights. 1924-1927 Reel: 8 Madison Heights; Missing years: 1925. Reel: 13 Virginia. Lynchburg. Virginia. 1958-1959 Lynchburg. Edgewood Addition, Madison Heights, And South Fairview 1928-1929 Heights. Madison Heights. Reel: 9 Reel: 14 Virginia. Virginia. Lynchburg. Lynchburg. 1959-1960 1930-1932 Edgewood Addition, Madison Heights, And South Fairview Reel: 15 Heights. Reel: 10

686 City Directories of the United States Author Index

Virginia. Virginia. Martinsville. Newport News. 1937/38-1956 1931-1935 Collinsville; Missing years: 1939, 1940, 1941, 1942, 1943, Hilton Village, Hampton, Phoebus, Old Point, VA; Missing 1944, 1945, 1946, 1953, 1954, 1955. years: 1932, 1934. Reel: 28 Reel: 8

Virginia. Virginia. Martinsville. Newport News. 1956-1958 1937-1941 Collinsville And Villa Heights. Hilton Village, Hampton, Phoebus, Old Point; Missing years: Reel: 29 1938, 1940. Reel: 39 Virginia. Martinsville. Virginia. 1959-1960 Newport News. Collinsville And Villa Heights. 1941-1943 Reel: 30 Hilton Village, Hampton, Phoebus, Old Point, Brandon Heights, East Hampton, Ferguson Park, Garden City, Indian Virginia. River Park, Kecoughtan, Lincoln Park, North Hampton, North Newport News. Newport News, Raleigh Terrace, Rivermont, South Hampton, 1902-1905 South Rivermont, Warwick-on-the James, Waverly Place And Hampton, Phoebus, Old Point, VA. Westover Place. Reel: 1 Reel: 40

Virginia. Virginia. Newport News. Newport News. 1906-1909 1944/45-1947 Hampton, Phoebus, Old Point, VA. Hilton Village, Hampton, Phoebus, Old Point, Brandon Reel: 2 Heights, East Hampton, Ferguson Park, Garden City, Indian River Park, Kecoughtan, Lincoln Park, North Hampton, North Virginia. Newport News, Raleigh Terrace, Rivermont, South Hampton, Newport News. South Rivermont, Warwick-on-the James, Waverly Place, 1910-1913/14 Westover Place. Hampton, Phoebus, Old Point, VA. Reel: 41 Reel: 3 Virginia. Virginia. Newport News. Newport News. 1947-1949 1914/15-1918 Copeland Park, Hilton Village, Hampton, Newsome Park, Kecoughtan, Hampton, Phoebus, Old Point, VA. Phoebus, Warwick Village ; Missing years: 1948. Reel: 4 Reel: 42

Virginia. Virginia. Newport News. Newport News. 1919-1920 1950-1951 Kecoughtan, Hampton, Phoebus, Old Point, VA. Hilton Village, Hampton, Phoebus. Reel: 5 Reel: 43

Virginia. Virginia. Newport News. Newport News. 1923-1925 1952-1954 Kecoughtan, Hampton, Phoebus, Old Point, VA; Missing Copeland Park, Hilton Village, Newsome Park, Warwick years: 1924. Village, Hampton; Missing years: 1953. Reel: 6 Reel: 44 Virginia. Virginia. Newport News. Newport News. 1927-1929 1954-1955 Hilton Village, Hampton, Phoebus, Old Point, VA; Missing Hampton, Warwick. years: 1928. Reel: 45 Reel: 7

687 City Directories of the United States Author Index

Virginia. Virginia. Newport News. Norfolk. 1955-1956 1874/75-1880/81 Hampton, Warwick. Missing years: 1879. Reel: 46 Reel: 2 Virginia. Virginia. Newport News. Norfolk. 1956 1882/83-1886 Hampton, Warwick. Reel: 1 Reel: 47 Virginia. Virginia. Norfolk. Newport News. 1888-1890/91 1957 Reel: 2 Hampton, Warwick. Reel: 48 Virginia. Norfolk. Virginia. 1891/92-1895/96 Newport News. Reel: 3 1957-1958 Hampton, Warwick. Virginia. Reel: 49 Norfolk. 1897-1899 Virginia. Reel: 4 Newport News. 1958-1959 Virginia. Hampton, Warwick. Norfolk. Reel: 50 1900-1901 Reel: 5 Virginia. Newport News. Virginia. 1960 Norfolk. Reel: 1 1902 Portsmouth and Berkley. Virginia. Reel: 1 Norfolk. 1801 Virginia. Fiche: 1031 Norfolk. 1903 Virginia. Portsmouth and Berkley. Norfolk. Reel: 2 1806/07 Fiche: 1032 Virginia. Norfolk. Virginia. 1904-1905 Norfolk. Portsmouth and Berkley. 1851/52 Reel: 3 Fiche: 1033 Virginia. Virginia. Norfolk. Norfolk. 1906-1907 1859 Portsmouth and Berkley. Fiche: 1034 Reel: 4

Virginia. Virginia. Norfolk. Norfolk. 1860 1908 Fiche: 1035 Portsmouth. Reel: 5 Virginia. Norfolk. 1866-1872/73 Missing years: 1868. Reel: 1

688 City Directories of the United States Author Index

Virginia. Virginia. Norfolk. Norfolk. 1909-1910 1925 Portsmouth. South Norfolk, Portsmouth. Reel: 6 Reel: 17 Virginia. Virginia. Norfolk. Norfolk. 1911-1912 1927 Portsmouth. South Norfolk, Portsmouth. Reel: 7 Reel: 18 Virginia. Virginia. Norfolk. Norfolk. 1913 1928-1930 Portsmouth. South Norfolk, Portsmouth; Missing years: 1929. Reel: 8 Reel: 19 Virginia. Virginia. Norfolk. Norfolk. 1914 1931-1932 Portsmouth. South Norfolk, Portsmouth. Reel: 9 Reel: 20 Virginia. Virginia. Norfolk. Norfolk. 1915-1916 1933-1934 Portsmouth. South Norfolk, Portsmouth. Reel: 10 Reel: 21 Virginia. Virginia. Norfolk. Norfolk. 1917 1935 Portsmouth. South Norfolk, Portsmouth. Reel: 11 Reel: 22 Virginia. Virginia. Norfolk. Norfolk. 1918 1957 Portsmouth. Admiralty Acres, Azalea Acres, Bay Colony Development, Reel: 12 Bayside Acres, Bean Garden, Bell Haven, Birchwood Manor, Bird Neck Point, Boulevard Manor, Breezy Heights, Camden Virginia. Heights, Camellia Shores, Cavalier Park, Clear Acres, Norfolk. Crestwood, Croatan Beach, Crystal Beach, Crystal Acres, 1919 Delmar Shores, East Norfolk, East Ocean View, Easton Place, Portsmouth. Elizabeth Park, Elizabeth River Shores, Euclid Place, Eureka Reel: 13 Park, Fairlawn Estates, Fair Meadows, Fairview, Fairview Estates, Ford Annex, Gatewood Park, Glen Rock, Hilltop Virginia. Maor, Hollywood, Hunt Club Point, Indian River Gardens, Norfolk. Indian River Park, Indian River Village, Knob Hill, Lake 1920-1921 Terrace, Lakeview, Larrymore Lawns, Linkhorn Park, Linlier, Portsmouth. Little Creek Area, London Bridge, London Court, Lynn Reel: 14 Shores, Maple Hall, Maple Terrace, Maxey Manor, Meadow Brook Forest, Meadow Lake Manor, Norfolk Highlands, Virginia. Northi Ingleside, North Linkhorn Park, North Rolleston, Norfolk. Oceans, Oceana Gardens, Oceana Village, Oconee Park, Olive 1922-1923 Heights, Pecan Gardens, Princess Anne Hills, Regal Park Portsmouth. Homes, Roosevelt Gardens, Rosemont, Rudee Heights, Sherry Reel: 15 Park, South Fairview, South Norfolk, Southern Terrace, Sunnybrook, Thalia, Thalia Farms, Thalia Gardens, Thalia Virginia. Manor, Ventosa, Virginia Beach, Wayside Manor, West Norfolk. Oceana Gardens, Westview Homes, Woodland. 1924 Reel: 40 South Norfolk, Portsmouth. Reel: 16

689 City Directories of the United States Author Index

Virginia. Virginia. Norfolk. Norfolk. 1957-1958 1959 Admiralty Acres, Azalea Acres, Bay Colony Development, Admiralty Acres, Azalea Acres, Bay Colony Development, Bayside Acres, Bean Garden, Bell Haven, Birchwood Manor, Bayside Acres, Bean Garden, Bell Haven, Birchwood Manor, Bird Neck Point, Boulevard Manor, Breezy Heights, Camden Bird Neck Point, Boulevard Manor, Breezy Heights, Camden Heights, Camellia Shores, Cavalier Park, Clear Acres, Heights, Camellia Shores, Cavalier Park, Clear Acres, Crestwood, Croatan Beach, Crystal Beach, Crystal Acres, Crestwood, Croatan Beach, Crystal Beach, Crystal Acres, Delmar Shores East Norfolk, East Ocean View, Easton Place, Delmar Shores, East Norfolk, East Ocean View, Easton Place, Elizabeth Park, Elizabeth River Shores, Euclid Place, Eureka Elizabeth Park, Elizabeth River Shores, Euclid Place, Eureka Park, Fairlawn Estates, Fair Meadows, Fairview, Fairview Park, Fairlawn Estates, Fair Meadows, Fairview, Fairview Estates, Ford Annex, Gatewood Park, Glen Rock, Hilltop Estates, Ford Annex, Gatewood Park, Glen Rock, Hilltop Maor, Hollywood, Hunt Club Point, Indian River Gardens, Maor, Hollywood, Hunt Club Point, Indian River Gardens, Indian River Park, Indian River Village, Knob Hill, Lake Indian River Park, Indian River Village, Knob Hill, Lake Terrace, Lakeview, Larrymore Lawns, Linkhorn Park, Linlier, Terrace, Lakeview, Larrymore Lawns, Linkhorn Park, Linlier, Little Creek Area, London Bridge, London Court, Lynn Little Creek Area, London Bridge, London Court, Lynn Shores, Maple Hall, Maple Terrace, Maxey Manor, Meadow Shores, Maple Hall, Maple Terrace, Maxey Manor, Meadow Brook Forest, Meadow Lake Manor, Norfolk Highlands, Brook Forest, Meadow Lake Manor, Norfolk Highlands, Northi Ingleside, North Linkhorn Park, North Rolleston, Northi Ingleside, North Linkhorn Park, North Rolleston, Oceans, Oceana Gardens, Oceana Village, Oconee Park, Olive Oceans, Oceana Gardens, Oceana Village, Oconee Park, Olive Heights, Pecan Gardens, Princess Anne Hills, Regal Park Heights, Pecan Gardens, Princess Anne Hills, Regal Park Homes, Roosevelt Gardens, Rosemont, Rudee Heights, Sherry Homes, Roosevelt Gardens, Rosemont, Rudee Heights, Sherry Park, South Fairview, South Norfolk, Southern Terrace, Park, South Fairview, South Norfolk, Southern Terrace, Sunnybrook, Thalia, Thalia Farms, Thalia Gardens, Thalia Sunnybrook, Thalia, Thalia Farms, Thalia Gardens, Thalia Manor, Ventosa, Virginia Beach, Wayside Manor, West Manor, Ventosa, Virginia Beach, Wayside Manor, West Oceana Gardens, Westview Homes, Woodland. Oceana Gardens, Westview Homes, Woodland. Reel: 41 Reel: 43

Virginia. Virginia. Norfolk. Norfolk. 1958 1959-1960 Admiralty Acres, Azalea Acres, Bay Colony Development, Admiralty Acres, Azalea Acres, Bay Colony Development, Bayside Acres, Bean Garden, Bell Haven, Birchwood Manor, Bayside Acres, Bean Garden, Bell Haven, Birchwood Manor, Bird Neck Point, Boulevard Manor, Breezy Heights, Camden Bird Neck Point, Boulevard Manor, Breezy Heights, Camden Heights, Camellia Shores, Cavalier Park, Clear Acres, Heights, Camellia Shores, Cavalier Park, Clear Acres, Crestwood, Croatan Beach, Crystal Beach, Crystal Acres, Crestwood, Croatan Beach, Crystal Beach, Crystal Acres, Delmar Shores, East Norfolk, East Ocean View, Easton Place, Delmar Shored, East Norfolk, East Ocean View, Easton Place, Elizabeth Park, Elizabeth River Shores, Euclid Place, Eureka Elizabeth Park, Elizabeth River Shores, Euclid Place, Eureka Park, Fairlawn Estates, Fair Meadows, Fairview, Fairview Park, Fairlawn Estates, Fair Meadows, Fairview, Fairview Estates, Ford Annex, Gatewood Park, Glen Rock, Hilltop Estates, Ford Annex, Gatewood Park, Glen Rock, Hilltop Maor, Hollywood, Hunt Club Point, Indian River Gardens, Maor, Hollywood, Hunt Club Point, Indian River Gardens, Indian River Park, Indian River Village, Knob Hill, Lake Indian River Park, Indian River Village, Knob Hill, Lake Terrace, Lakeview, Larrymore Lawns, Linkhorn Park, Linlier, Terrace, Lakeview, Larrymore Lawns, Linkhorn Park, Linlier, Little Creek Area, London Bridge, London Court, Lynn Little Creek Area, London Bridge, London Court, Lynn Shores, Maple Hall, Maple Terrace, Maxey Manor, Meadow Shores, Maple Hall, Maple Terrace, Maxey Manor, Meadow Brook Forest, Meadow Lake Manor, Norfolk Highlands, Brook Forest, Meadow Lake Manor, Norfolk Highlands, Northi Ingleside, North Linkhorn Park, North Rolleston, Northi Ingleside, North Linkhorn Park, North Rolleston, Oceans, Oceana Gardens, Oceana Village, Oconee Park, Olive Oceans, Oceana Gardens, Oceana Village, Oconee Park, Olive Heights, Pecan Gardens, Princess Anne Hills, Regal Park Heights, Pecan Gardens, Princess Anne Hills, Regal Park Homes, Roosevelt Gardens, Rosemont, Rudee Heights, Sherry Homes, Roosevelt Gardens, Rosemont, Rudee Heights, Sherry Park, South Fairview, South Norfolk, Southern Terrace, Park, South Fairview, South Norfolk, Southern Terrace, Sunnybrook, Thalia, Thalia Farms, Thalia Gardens, Thalia Sunnybrook, Thalia, Thalia Farms, Thalia Gardens, Thalia Manor, Ventosa, Virginia Beach, Wayside Manor, West Manor, Ventosa, Virginia Beach, Wayside Manor, West Oceana Gardens, Westview Homes, Woodland. Oceana Gardens, Westview Homes, Woodland. Reel: 42 Reel: 44

690 City Directories of the United States Author Index

Virginia. Virginia. Norfolk. Norfolk/portsmouth. 1960 1942 Aragona Village, Bay Colony, Bayside Acres, Bell Haven, Coleman Place, Denby Park, East Fairmount Park, Estabrook, Birchwood Manor, Bird Neck Point, Boulevard Manor, Ford Park, Fox Hall, Ingleside, Lansdale, Norview, Breezy Heights, Cavalier Park, Chesopeian Colony, Clear Overbrook, South Norfolk, West Estabrook. Acres, Crestwood, Croatan Beach, Crystal Beach, Crystal Reel: 28 Acres, Delmar Shored, East Norfolk, East Ocean View, Easton Place, Elizabeth Park, Elizabeth River Shores, Euclid Virginia. Place, Eureka Park, Fairlawn Estates, Fair Meadows, Norfolk/portsmouth. Fairview, Fairview Estates, Ford Annex, Gatewood Park, Glen 1944 Rock, Hilltop Maor, Hollywood, Hunt Club Point, Indian South Norfolk. River Gardens, Indian River Park, Indian River Village, Knob Reel: 29 Hill, Lake Terrace, Lakeview, Larrymore Lawns, Linkhorn Park, Linlier, Little Creek Area, London Bridge, London Virginia. Court, Lynn Shores, Maple Hall, Maple Terrace, Maxey Norfolk/portsmouth. Manor, Meadow Brook Forest, Meadow Lake Manor, Norfolk 1946 Highlands, Northi Ingleside, North Linkhorn Park, North South Norfolk. Rolleston, Oceans, Oceana Gardens, Oceana Village, Oconee Reel: 30 Park, Olive Heights, Pecan Gardens, Princess Anne Hills, Regal Park Homes, Roosevelt Gardens, Rosemont, Rudee Virginia. Heights, Sherry Park, South Fairview, South Norfolk, Norfolk/portsmouth. Southern Terrace, Sunnybrook, Thalia, Thalia Farms, Thalia 1947-1948 Gardens, Thalia Manor, Ventosa, Virginia Beach, Wayside South Norfolk. Manor, West Oceana Gardens, Westview Homes, Woodland. Reel: 31 Reel: 45 Virginia. Virginia. Norfolk/portsmouth. Norfolk/portsmouth. 1949 1936-1937 Reel: 32 South Norfork. Reel: 23 Virginia. Norfolk/portsmouth. Virginia. 1951 Norfolk/portsmouth. Reel: 33 1937-1938 South Norfolk. Virginia. Reel: 24 Norfolk/portsmouth. 1952 Virginia. South Norfolk, Alden Heights, Brandon Place, Brentwood Norfolk/portsmouth. Forest, Broad Creek Village, Carrolton Place, Cherokee 1939 Heights, Chesapeake Manor, Coleman Place, Colonial South Norfolk. Heights, Coronado, Cottage Road Park, Cradock, Denby Park, Reel: 25 Devon Manor, East Coleman Place, East Estabrook, East Norview, Elmhurst, Estabrook Gardens, Estabrook Park, Fox Virginia. Hall Gardens, Fox Hall Park, Fox Hall Place, Green Hill Norfolk/portsmouth. Farms, Greenwood, Hertford Place, Ingleside Manor, Ionia, 1940 Lansdale, Lincoln Park, Monticello Village, North Fox Hall, South Norfolk. North Ingleside, Norfolk Gardens, Norva Homes, Norview, Reel: 26 Norveiw Heights, Oakdale Farms, Oakwood, Oakwood Park, Oakwood Terrace, Overbrook, Pensytown, Princess Anne Virginia. Park, Riverside Park, Rosedale, Rosemont, Sewells Gardens, Norfolk/portsmouth. Sherwood Forest Gardens, Snug Harbor, South Bay View, 1941 Tipperton Place, Ventosa, Washington Park, West Estabrook Coleman Place, Denby Park, East Fairmount Park, Estabrook, And West Fox Hall. Ford Park, Fox Hall, Ingleside, Lansdale, Norview, Reel: 34 Overbrook, South Norfolk, West Estabrook. Reel: 27

691 City Directories of the United States Author Index

Virginia. Virginia. Norfolk/portsmouth. Petersburg. 1952 1897-1901/02 South Norfolk, Alden Heights, Brandon Place, Brentwood Supplement; Missing years: 1898. Forest, Broad Creek Village, Carrolton Place, Cherokee Reel: 22 Heights, Chesapeake Manor, Coleman Place, Colonial Heights, Coronado, Cottage Road Park, Cradock, Denby Park, Virginia. Devon Manor, East Coleman Place, East Estabrook, East Petersburg. Norview, Elmhurst, Estabrook Gardens, Estabrook Park, Fox 1901/02-1909/10 Hall Gardens, Fox Hall Park, Fox Hall Place, Green Hill Pocahontas, Ettrick. Farms, Greenwood, Hertford Place, Ingleside Manor, Ionia, Reel: 1 Lansdale, Lincoln Park, Monticello Village, North Fox Hall, North Ingleside, Norfolk Gardens, Norva Homes, Norview, Virginia. Norveiw Heights, Oakdale Farms, Oakwood, Oakwood Park, Petersburg. Oakwood Terrace, Overbrook, Pensytown, Princess Anne 1911/12-1916 Park, Riverside Park, Rosedale, Rosemont, Sewells Gardens, Pocahontas, Ettrick. Sherwood Forest Gardens, Snug Harbor, South Bay View, Reel: 2 Tipperton Place, Ventosa, Washington Park, West Estabrook And West Fox Hall. Virginia. Reel: 35 Petersburg. 1917-1920 Virginia. Pocahontas, Blandford, Ettrick. Norfolk/portsmouth. Reel: 3 1954-1955 South Norfolk, Brentwood, Cradock, New Gosport, Norport Virginia. Homes, Williams Court. Petersburg. Reel: 36 1921-1924 Missing years: 1923. Virginia. Reel: 4 Norfolk/portsmouth. 1954-1955 Virginia. South Norfolk, Brentwood, Cradock, New Gosport, Norport Petersburg. Homes, Williams Court. 1927-1929 Reel: 37 Missing years: 1928. Reel: 5 Virginia. Norfolk/portsmouth. Virginia. 1954-1956 Petersburg. South Norfolk, Brentwood, Cradock, New Gosport, Norport 1931-1935 Homes, Williams Court. Missing years: 1932, 1934. Reel: 38 Reel: 6 Virginia. Virginia. Norfolk/portsmouth. Petersburg. 1956 1937-1941 South Norfolk, Brentwood, Cradock, New Gosport, Norport Bellevue Heights, Beck Subdivision, Blandford Terrace, Homes, Williams Court. Colonial Heights, East Petersburg, Ettrick, Queencrest, Reel: 39 Overbrook Hills, Walnut Hill Addition, And Westover Park; Missing years: 1938, 1940. Virginia. Reel: 39 Northern Virginia. 1979-1979 Virginia. Washington Metro Area. Petersburg. Reel: 33 1941-1948 Bellevue Heights, Beck Subdivision, Blandford Terrace, Virginia. Colonial Heights, East Petersburg, Ettrick, Queencrest, Petersburg. Overbrook Hills, Walnut Hill Addition, And Westover Park; 1859 Missing years: 1942, 1944, 1945, 1946, 1947. Fiche: 1066 Reel: 40 Virginia. Virginia. Petersburg. Petersburg. 1882/83-1888/89 1950-1954 Supplement; Missing years: 1884, 1885. Colonial Heights, And Ettrick; Missing years: 1951, 1953. Reel: 21 Reel: 41

692 City Directories of the United States Author Index

Virginia. Virginia. Petersburg. Richmond. 1954-1957 1856 Colonial Heights, And Ettrick; Missing years: 1956. Fiche: 1282 Reel: 42 Virginia. Virginia. Richmond. Petersburg. 1858/59 1957-1958 Fiche: 1283 Colonial Heights, And Ettrick. Reel: 43 Virginia. Richmond. Virginia. 1859 Petersburg. Fiche: 1284 1959-1960 Colonial Heights, And Ettrick. Virginia. Reel: 44 Richmond. 1860 Virginia. Fiche: 1286 Pulaski. 1941/42-1958/59 Virginia. Missing years: 1943, 1944, 1945, 1946, 1947, 1948, 1949, Richmond. 1952, 1953, 1954, 1955, 1956, 1957. 1866-1869 Reel: 40 Missing years: 1867, 1868. Reel: 1 Virginia. Radford. Virginia. 1942/43-1959/60 Richmond. Missing years: 1944, 1945, 1946, 1947, 1950, 1951, 1952, 1870-1876/77 1953, 1954, 1955, 1958. Manchester. Reel: 39 Reel: 2 Virginia. Virginia. Richmond. Richmond. 1819 1877-1881 Fiche: 1276 Missing years: 1878. Reel: 3 Virginia. Richmond. Virginia. 1845 Richmond. Fiche: 1277 1882/83-1883/84 Reel: 1 Virginia. Richmond. Virginia. 1845/46 Richmond. Fiche: 1278 1885-1886/87 Reel: 2 Virginia. Richmond. Virginia. 1850/51 Richmond. Fiche: 1279 1888 Reel: 3 Virginia. Richmond. Virginia. 1852 Richmond. Fiche: 1280 1889 Reel: 4 Virginia. Richmond. Virginia. 1855 Richmond. Fiche: 1281 1891-1892 Reel: 5

693 City Directories of the United States Author Index

Virginia. Virginia. Richmond. Richmond. 1893/94-1894/95 1913 Reel: 6 Reel: 7 Virginia. Virginia. Richmond. Richmond. 1895/96 1914 Reel: 7 Reel: 8

Virginia. Virginia. Richmond. Richmond. 1897 1915-1916 Reel: 8 Reel: 9 Virginia. Virginia. Richmond. Richmond. 1898 1917 Reel: 9 Reel: 10 Virginia. Virginia. Richmond. Richmond. 1899 1918-1919 Reel: 10 Reel: 11

Virginia. Virginia. Richmond. Richmond. 1900 1920-1921 Reel: 11 Reel: 12 Virginia. Virginia. Richmond. Richmond. 1901 1922-1923 Reel: 12 Reel: 13 Virginia. Virginia. Richmond. Richmond. 1902-1903 1924 Manchester, VA. Reel: 14 Reel: 1 Virginia. Virginia. Richmond. Richmond. 1925 1904-1905 Reel: 15 Reel: 2 Virginia. Virginia. Richmond. Richmond. 1926 1906-1907 Reel: 16 Reel: 3 Virginia. Virginia. Richmond. Richmond. 1927 1908-1909 Reel: 17 Reel: 4 Virginia. Virginia. Richmond. Richmond. 1928-1929 1910-1911 Reel: 18 Reel: 5 Virginia. Virginia. Richmond. Richmond. 1930 1912 Reel: 19 Reel: 6

694 City Directories of the United States Author Index

Virginia. Virginia. Richmond. Richmond. 1931 1942-1943 Reel: 20 Bloomingdale, Brook Hill, Club Court, Bryan Parkway, Dumbarton, Duntreath, East Highland Park, Hermitage Court, Virginia. Heritage Park, Highland Gardens, Monumental Floral Richmond. Gardens, North Rollingwood, Lakeside, Providence Park, 1932-1933 Rollingwood, Ruthland, University Heights, Westham & Reel: 21 Westhampton. Reel: 8 Virginia. Richmond. Virginia. 1934-1935 Richmond. Reel: 22 1944 Duntreath, Highland Gardens, Monumental Floral Gardens, Virginia. Providence Park & Westhampton. Richmond. Reel: 9 1936 Reel: 1 Virginia. Richmond. Virginia. 1947 Richmond. Reel: 11 1937-1938 Reel: 2 Virginia. Richmond. Virginia. 1948-1949 Richmond. Reel: 12 1938-1939 Reel: 3 Virginia. Richmond. Virginia. 1950 Richmond. Berkeley Park, Berkshire Park, Beverly Hills, Bloomingdale, 1939-1940 Brook Hill, Bryan Parkway, Club Court, Dumbarton, Reel: 4 Duntreath, East Highland Park, Fort Hill, Glenwood Farms, Greendale, Hermitage Court, Hemitage Park, Highland Virginia. Gardens, Keswick Gardens, King's Hill, Laburnum Manor, Richmond. Lakeside, Monumental Floral Gardens, Montrose, Lakeside. 1940-1941 Reel: 13 Reel: 5 Virginia. Virginia. Richmond. Richmond. 1951 1941 Bloomingdale, Brook Hill, Bryan Parkway, Club Court, Reel: 6 Dumbarton, Duntreath, East Highland Park, Glenwood Farms, Greendale, Hermitage Court, Hermitage Park, Highland Virginia. Gardens, Keswick Gardens, Laburnum Manor, Monumental Richmond. Floral Gardens, Montrose Terrace, Lakeside, National 1941-1942 Heights, North Rollingwood, Oak Hill, Providence Park, Bloomingdale, Brook Hill, Club Court, Bryan Parkway, Rollingwood, Ruthland, University Heights & Westham. Dumbarton, Duntreath, East Highland Park, Hermitage Court, Reel: 14 Hermitage Park, Highland Gardens, Monumental Floral Gardens, North Rollingwood, Lakeside, Providence Park, Virginia. Rollingwood, Ruthland, University Heights, Westham & Richmond. Westhampton. 1953 Reel: 7 Berkeley Park, Berkshire Park, Beverly Hills, Bloomingdale, Brook Hill, Bryan Parkway, Club Court, Dumbarton, Virginia. Duntreath, East Highland Park, Fort Hill, Glenwood Farms, Richmond. Greendale, Hermitage Court, Hemitage Park, Highland 1941 Gardens, Keswick Gardens, King's Hill, Laburnum Manor, Reel: 10 Lakeside, Monumental Floral Gardens, Montrose, Lakeside. Reel: 15

695 City Directories of the United States Author Index

Virginia. Virginia. Richmond. Richmond. 1953-1954 1956-1957 Bloomingdale, Brook Hill, Bryan Parkway, Club Court, Berkeley Park, Berkshire Park, Beverly Hills, Bloomingdale, Dumbarton, Duntreath, East Highland Park, Fort Hill, Brook Hill, Bryan Parkway, Club Court, Dumbarton, Glenwood Farms, Greendale, Hermitage Court, Hermitage Duntreath, East Highland Park, Fort Hill, Glenwood Farms, Park, Highland Gardens, Keswick Gardens, King's Hill, Greendale, Hermitage Court, Hemitage Park, Highland Laburnum Manor, Lakeside, Monumental Floral Gardens, Gardens, Keswick Gardens, King's Hill, Laburnum Manor, Montrose Terrace, National Heights, North Rollingwood, Oak Lakeside, Monumental Floral Gardens, Montrose, Lakeside. Hill, Providence Park, Rollingwood, Ruthland, University Reel: 21 Heights & Westham. Reel: 16 Virginia. Richmond. Virginia. 1957 Richmond. Berkeley Park, Berkshire Park, Beverly Hills, Bloomingdale, 1954-1955 Brook Hill, Bryan Parkway, Chamberlayne Heights, Club Berkeley Park, Berkshire Park, Beverly Hills, Bloomingdale, Court, Dumbarton, Duntreath, East Highland Park, Fort Hill, Brook Hill, Bryan Parkway, Club Court, Dumbarton, Glenwood Farms, Greendale, Hermitage Court, Hermitage Duntreath, East Highland Park, Fort Hill, Glenwood Farms, Park, Highland Gardens, Keswick Gardens, King's Hill, Greendale, Hermitage Court, Hemitage Park, Highland Laburnum Manor, Lakeside, Monumental Floral Gardens, Gardens, Keswick Gardens, King's Hill, Laburnum Manor, Montrose Terrace, National Heights, North Rollingwood, Oak Lakeside, Monumental Floral Gardens, Montrose, Lakeside. Hill, Providence Park, Rollingwood, Ruthland, University Reel: 17 Heights, Westgate Homes, Westham & Willow Lawn Shopping Center. Virginia. Reel: 22 Richmond. 1955 Virginia. Berkeley Park, Berkshire Park, Beverly Hills, Bloomingdale, Richmond. Brook Hill, Bryan Parkway, Chamberlayne Heights, Club 1957-1958 Court, Dumbarton, Duntreath, East Highland Park, Berkeley Park, Berkshire Park, Beverly Hills, Bloomingdale, Chamberlayne Heights, Fort Hill, Glenwood Farms, Brook Hill, Bryan Parkway, Club Court, Dumbarton, Greendale, Hermitage Court, Hermitage Park, Highland Duntreath, East Highland Park, Fort Hill, Glenwood Farms, Gardens, Keswick Gardens, King's Hill, Laburnum Manor, Greendale, Hermitage Court, Hemitage Park, Highland Lakeside, Monumental Floral Gardens, Montrose Terrace, Gardens, Keswick Gardens, King's Hill, Laburnum Manor, National Heights, North Rollingwood, Oak Hill, Providence Lakeside, Monumental Floral Gardens, Montrose, Lakeside. Park, Rollinwood, Ruthland, University Heights & Westham. Reel: 23 Reel: 18 Virginia. Virginia. Richmond. Richmond. 1958 1955-1956 Berkeley Park, Berkshire Park, Beverly Hills, Bloomingdal, Berkeley Park, Berkshire Park, Beverly Hills, Bloomingdale, Brook Hill, Bryan Parkway, Chamberlayne Heights, Club Brook Hill, Bryan Parkway, Club Court, Dumbarton, Court, Dumbarton, Duntreath, East Highland Park, Fort Hill, Duntreath, East Highland Park, Fort Hill, Glenwood Farms, Glenwood Farms, Greendale, Hermitage Gardens, Laburnum Greendale, Hermitage Court, Hemitage Park, Highland Manor, Monumental Floral Gardens, Montrose Terrace, Gardens, Keswick Gardens, King's Hill, Laburnum Manor, National Heights, North Rollingwood, Oak Hill, Providence Lakeside, Monumental Floral Gardens, Montrose, Lakeside. Park, Rollingwood, Ruthland, University Heights, Westgate Reel: 19 Homes, Westham & Willow Lawn Shopping Center. Reel: 24 Virginia. Richmond. Virginia. 1956 Richmond. Berkeley Park, Berkshire Park, Beverly Hills, Bloomingdale, 1958-1959 Brook Hill, Bryan Parkway, Chamberlayne Heights, Club Berkeley Park, Berkshire Park, Beverly Hills, Bloomingdale, Court, Dumbarton, Duntreath, East Highland Park, Glenwood Brook Hill, Bryan Parkway, Club Court, Dumbarton, Farms, Greendale, Hermitage Court, Hermitage Park, Duntreath, East Highland Park, Fort Hill, Glenwood Farms, Highland Gardens, Keswick Gardens, King's Hill, Laburnum Greendale, Hermitage Court, Hemitage Park, Highland Manor, Lakeside, Monumental Floral Gardens, Montrose Gardens, Keswick Gardens, King's Hill, Laburnum Manor, Terrace, National Heightsd, North Rollingwood, Oak Hill, Lakeside, Monumental Floral Gardens, Montrose, Lakeside. Providence Park, Rollingwood, Ruthland, University Heights, Reel: 25 Westham. Reel: 20 Virginia. Richmond. 1959 Reel: 26

696 City Directories of the United States Author Index

Virginia. Virginia. Richmond. Roanoke. 1959-1960 1919/20-1920/21 Reel: 27 Reel: 7 Virginia. Virginia. Richmond. Roanoke. 1960-1960 1921/22-1922 Chesterfield And Henrico Counties. Reel: 8 Reel: 11 Virginia. Virginia. Roanoke. Richmond. 1923-1924 1960 Salem, Vinton City. Reel: 28 Reel: 9

Virginia. Virginia. Richmond Suburban. Roanoke. 1959-1959 1926-1927 Chesterfield And Henrico Counties. Salem, Vinton City. Reel: 10 Reel: 10

Virginia. Virginia. Roanoke. Roanoke. 1888-1898 1928-1929 Supplement; Missing years: 1890, 1891, 1892, 1893, 1894, Salem, Vinton. 1895, 1896, 1897. Reel: 11 Reel: 8 Virginia. Virginia. Roanoke. Roanoke. 1930-1931 1902-1906 Salem, Vinton. Virginia City, Bedford City, Christiansburg, Radford, Salem, Reel: 12 Vinton, VA; Missing years: 1903. Reel: 1 Virginia. Roanoke. Virginia. 1932-1933 Roanoke. Salem, Vinton. 1907-1909 Reel: 13 Virginia City. Reel: 2 Virginia. Roanoke. Virginia. 1934-1935 Roanoke. Salem, Vinton. 1910-1912 Reel: 14 Virginia City. Reel: 3 Virginia. Roanoke. Virginia. 1936-1937 Roanoke. Salem And Vinton. 1913-1914 Reel: 36 Reel: 4 Virginia. Virginia. Roanoke. Roanoke. 1938-1939 1915-1916 Salem And Vinton. Reel: 5 Reel: 37

Virginia. Virginia. Roanoke. Roanoke. 1917-1918 1941-1942 Reel: 6 Salem, Vinton, Chestnut Hill, Colonial Heights, Interurban Addition, Lakewood, Oak Hill Addition, Prospect Hills, And Williamson Road Section. Reel: 38

697 City Directories of the United States Author Index

Virginia. Virginia. Roanoke. Roanoke. 1942-1945 1957-1958 Salem, Vinton, Chestnut Hill, Colonial Heights, Interurban Vinton And Salem. Addition, Lakewood, Oak Hill Addition, Prospect Hills, And Reel: 49 Williamson Road Section. Reel: 39 Virginia. Roanoke. Virginia. 1958-1958 Roanoke. Vinton And Salem. 1945-1947 Reel: 50 Salem And Vinton. Reel: 40 Virginia. Roanoke/salem/vinton. Virginia. 1959-1959 Roanoke. North Hills, Pendleton Court, Plymouth Colony, And 1948-1950 Summerdean. Salem And Vinton. Reel: 1 Reel: 41 Virginia. Virginia. Roanoke/salem/vinton. Roanoke. 1959-1960 1950-1951 North Hills, Pendleton Court, Plymouth Colony, And Salem And Vinton. Summerdean. Reel: 42 Reel: 2 Virginia. Virginia. Roanoke. Roanoke/salem/vinton. 1951-1952 1960-1960 Salem And Vinton. Reel: 3 Reel: 43 Virginia. Virginia. Rocky Mount. Roanoke. 1958-1960 1952-1953 Missing years: 1959. Salem And Vinton. Reel: 41 Reel: 44 Virginia. Virginia. State Of. Roanoke. 1902-1935 1954-1954 Alexandria County 1912. Charlottesville (albemarle County) Salem And Vinton. 1902/03. Fairfax County 1906. Lexington 1923. Lynchburg Reel: 45 1909. Salem 1925. Waynesboro 1935. Reel: 38 Virginia. Roanoke. Virginia. 1954-1955 State Of. Salem And Vinton. 1910-1927 Reel: 46 Augusta County, City Point, Clifton Forge, Hopewell, Staunton, Winchester. Virginia. Reel: 49 Roanoke. 1955-1956 Virginia. Salem And Vinton. State of Virginia. Reel: 47 1852 Fiche: 1517 Virginia. Roanoke. Virginia. 1956-1957 Staunton. Vinton And Salem. 1888/89-1892/93 Reel: 48 Supplement. Reel: 11

698 City Directories of the United States Author Index

Virginia. Virginia-Tennessee. Staunton. Bristol. 1904/05-1922/23 1951-1953 Augusta County, Albemarle County; Missing years: 1910, Missing years: 1952. 1911, 1918, 1921. Reel: 50 Reel: 39 Virginia-Tennessee. Virginia. Bristol. Staunton. 1955-1956 1924-1934 Reel: 8 Augusta County; Missing years: 1925, 1926, 1928, 1930, 1932, 1933. Virginia-Tennessee. Reel: 40 Bristol. 1956-1959 Virginia. Reel: 9 Suffolk. 1912/13-1935/36 Virginia-Tennessee. Missing years: 1914, 1915, 1916, 1917, 1918, 1919, 1922, Bristol. 1923, 1924, 1929, 1932, 1933, 1934. 1960 Reel: 12 Reel: 10 Virginia. Washington. Virginia Gazetteer. Adams; Franklin; Lincoln Counties. 1906 1910/11-1917/18 Reel: 34 Ritzville, Davenport, Lind, Almira, Benge, Bluestem, Creston, Cunningham, Edwall, Govan, Harrington, Odessa, Othello, Virginia. Reardan, Sprague, Washtucna, Wilbur; Missing years: 1914. Wythe County. Reel: 1 1857 Fiche: 1582 Washington. Bellingham. Virginia-Tennessee. 1902-1908 Bristol. Whatcom County. 1903/04-1915/16 Reel: 1 Missing years: 1907, 1911. Reel: 21 Washington. Bellingham. Virginia-Tennessee. 1910-1913 Bristol. Whatcom County, Blaine, Custer, Everson, Ferndale, Goshen, 1917/18-1927 Lynden, Maple Falls, Nooksack and Sumas. Missing years: 1919, 1920, 1923, 1924, 1926. Reel: 2 Reel: 22 Washington. Virginia-Tennessee. Bellingham. Bristol. 1914-1917 1929-1934 Whatcom County, Blaine, Custer, Everson, Ferndale, Goshen, Missing years: 1933. Lynden, Nooksack and Sumas. Reel: 23 Reel: 3

Virginia-Tennessee. Washington. Bristol. Bellingham. 1936-1944 1918-1921/22 King Town, North Bristol, Virginia Heights; Missing years: Whatcom County, Blaine, Custer, Everson, Ferndale, Goshen, 1937, 1939, 1940, 1941, 1943. Lynden, Nooksack and Sumas. Reel: 48 Reel: 4 Virginia-Tennessee. Washington. Bristol. Bellingham. 1944-1948/49 1922/23-1925 King Town, North Bristol, Virginia Heights; Missing years: Whatcom County. 1945, 1947. Reel: 5 Reel: 49

699 City Directories of the United States Author Index

Washington. Washington. Bellingham. Bellingham. 1926-1929 1959-1960 Whatcom County, Blaine, Everson, Ferndale, Lynden and Ferndale, Whatcom County. Sumas. Reel: 14 Reel: 6 Washington. Washington. Benton; Franklin; Klickitat Counties. Bellingham. 1911/12-1917/18 1930-1932 Benton City, Bickleton, Bingen, Centerville, Connell, Whatcom County, Blaine, Everson, Ferndale, Lynden and Glenwood, Goldendale, Guler, Hanford, Kahlotus, Sumas. Kennewick, Kiona, Lyle, Pasco, Prosser, Richland, Roosevelt, Reel: 7 Trout Lake, White Bluffs, White Salmon. Reel: 18 Washington. Bellingham. Washington. 1933-1935 Bremerton. Whatcom County, Blaine, Everson, Ferndale, Lynden and 1909/10-1923/24 Sumas. Kitsap County, Brownsville, Charleston, Colby, East Reel: 8 Bremerton, East Brownsville, Nanette, Pearson, Port Blakeley, Port Orchard, Poulsbo, Retsil, Silverdale; Missing years: 1919, Washington. 1922. Bellingham. Reel: 19 1936-1938 Ferndale, Lynden, Whatcom County. Washington. Reel: 7 Bremerton. 1929/30-1934 Washington. Kitsap County, Port Orchard, Poulsbo. Bellingham. Reel: 20 1938-1940 Lynden, Whatcom County. Washington. Reel: 8 Bremerton. 1936-1942 Washington. Kitsap County, Port Orchard, Poulsbo; Missing years: 1937, Bellingham. 1939, 1941. 1941-1945 Reel: 41 Lynden, Whatcom County; Missing years: 1943, 1944. Reel: 9 Washington. Bremerton. Washington. 1946-1948 Bellingham. Port Orchard; Missing years: 1947. 1945-1948 Reel: 42 Lynden, Whatcom County; Missing years: 1946. Reel: 10 Washington. Bremerton. Washington. 1950-1954 Bellingham. Port Orchard; Missing years: 1951. 1950-1954 Reel: 43 Lynden, Whatcom County; Missing years: 1951, 1953. Reel: 11 Washington. Bremerton. Washington. 1955-1957 Bellingham. Port Orchard; Missing years: 1956. 1954-1956 Reel: 44 Ferndale, Lynden, Whatcom County. Reel: 12 Washington. Bremerton. Washington. 1959-1960 Bellingham. Port Orchard. 1957-1959 Reel: 45 Ferndale, Whatcom County; Missing years: 1958. Reel: 13

700 City Directories of the United States Author Index

Washington. Washington. Bremerton. Ellensburg. 1978/79-1988/89 1937-1948 Belfair, Port Orchard, Silverdale, Sunnyslope, Dewatto, Kittitas County, Cle Elum, Roslyn, South Cle Elum; Missing Poulsbo, Suquamish, And Toonerville; Missing years: 1980, years: 1938, 1940, 1943, 1944, 1945, 1947. 1981, 1983, 1984, 1985, 1986. Reel: 37 Reel: 34 Washington. Washington. Ellensburg. Centralia; Chehalis. 1949/50-1959 1939-1948 Kittitas County, Cle Elum, Roslyn, South Cle Elum; Missing Lewis County; Missing years: 1940, 1943, 1944, 1945, 1947. years: 1951, 1956, 1958. Reel: 48 Reel: 38 Washington. Washington. Centralia; Chehalis. Everett. 1949/50-1955 1901/02-1904 Lewis and Pacific Counties; Missing years: 1951, 1953. Reel: 1 Reel: 49 Washington. Washington. Everett. Centralia; Chehalis. 1905-1908 1957-1960 Arlington, Edmonds, Granite Falls, Marysville, Monroe, Lewis County; Missing years: 1959. Silvana, Snohomish, Stanwood. Reel: 50 Reel: 2 Washington. Washington. Chelan; Douglas; Grant; Okanogan Counties. Everett. 1910/11-1914/15 1909-1910 Wenatchee, Bridgeport, Cashmere, Chelan, Conconully, Arlington, Edmonds, Granite Falls, Marysville, Monroe, Coulee City, Douglas, Entiat, Ephrata, Hartline, Lakeside, Silvana, Snohomish, Stanwood. Leavenworth, Mansfield, Manson, Molson, Okanogan, Omak, Reel: 3 Oroville, Pateros, Quincy, Riverside, Soap Lake, Tonasket, Twisp, Waterville, Wilson Creek, Winthrop. Washington. Reel: 8 Everett. 1911-1912 Washington. Arlington, Edmonds, Granite Falls, Marysville, Monroe, Chelan; Douglas; Grant; Okanogan Counties. Silvana, Snohomish, Stanwood and Sultan. 1914/15-1920/21 Reel: 4 Wenatchee, Brewster, Bridgeport, Cashmere, Chelan, Conconully, Coulee City, Douglas, Entiat, Ephrata, Hartline, Washington. Lakeside, Leavenworth, Mansfield, Molson, Okanogan, Everett. Omak, Oroville, Pateros, Quincy, Riverside, Soap Lake, 1913-1915 Tonasket, Twisp, Waterville, Wilson Creek, Winthrop; Arlington, East Stanwood, Edmonds, Florence, Gold Bar, Missing years: 1918, 1919. Granite Falls, Hartford, Index, Marysville, Monroe, Mukilteo, Reel: 9 Silvana, Snohomish, Stanwood and Sultan. Reel: 5 Washington. Cowlitz County; Kelso. Washington. 1926-1933 Everett. Longview, Castle Rock, Kalama, Woodland; Missing years: 1916-1917 1927, 1928, 1929, 1930, 1932. Arlington, East Stanwood, Edmonds, Gold Bar, Granite Falls, Reel: 29 Hartford, Index, Marysville, Monroe, Mukilteo, Silvana, Snohomish, Stanwood and Sultan. Washington. Reel: 6 Ellensburg. 1904-1931/32 Washington. Kittitas County, Cle Elum, Kittitas, Roslyn, South Cle Elum, Everett. Thorp; Missing years: 1905, 1906, 1908, 1910, 1917, 1918, 1918-1922 1925, 1926, 1927, 1928. Arlington, East Stanwood, Edmonds, Gold Bar, Granite Falls, Reel: 29 Hartford, Index, Marysville, Monroe, Mukilteo, Silvana, Snohomish, Stanwood and Sultan; Missing years: 1921. Reel: 7

701 City Directories of the United States Author Index

Washington. Washington. Everett. Everett. 1923-1925 1955-1956 Missing years: 1924. Marysville, Mukilteo, Snohomish. Reel: 8 Reel: 21 Washington. Washington. Everett. Everett. 1926/27-1928/29 1957-1958/59 Arlington, Edmonds, Granite Falls, Marysville, Monroe, Marysville, Mukilteo, Snohomish. Snohomish, Stanwood. Reel: 22 Reel: 9 Washington. Washington. Everett. Everett. 1958/59-1960 1930/31-1932 Marysville, Mukilteo, Snohomish. Reel: 10 Reel: 23 Washington. Washington. Everett. Farm Directories/state Of. 1933-1935 1915-1931 Missing years: 1934. Spokane County 1915/16, 1919/20, Washington/idaho State Reel: 11 Farm Directory (nez Perce Co., Id., Asotin Co., Wa.) 1919/20, Whitman County 1930/31. Washington. Reel: 49 Everett. 1937-1939 Washington. Marysville, Snohomish, Snohomish County; Missing years: Grays Harbor. 1938. 1903/04-1910 Reel: 15 Chehalis County, Aberdeen, Cosmopolis, Elma, Hoquiam, Montesano, Oakville; Missing years: 1905, 1906, 1909. Washington. Reel: 16 Everett. 1941-1944 Washington. Marysville, Snohomish, Snohomish County; Missing years: Grays Harbor. 1942, 1943. 1911-1913 Reel: 16 Chehalis County, Aberdeen, Hoquiam, Cosmopolis, Elma, Montesano, Oakville. Washington. Reel: 17 Everett. 1947-1948 Washington. Marysville, Snohomish. Grays Harbor County. Reel: 17 1915/16-1918/19 Aberdeen, Hoquiam, Cosmopolis, Elma, Montesano, Oakville. Washington. Reel: 18 Everett. 1948-1950 Washington. Marysville, Mukilteo, Snohomish; Missing years: 1949. Grays Harbor County. Reel: 18 1921-1924 Aberdeen, Hoquiam, Cosmopolis, Elma, Montesano, Oakville; Washington. Missing years: 1923. Everett. Reel: 19 1952-1953 Marysville, Mukilteo, Snohomish. Washington. Reel: 19 Grays Harbor County. 1924-1930/31 Washington. Aberdeen, Cosmopolis, Elma, Hoquiam, Montesano, Oakville; Everett. Missing years: 1925, 1926, 1927. 1953-1955 Reel: 20 Marysville, Mukilteo, Snohomish. Reel: 20

702 City Directories of the United States Author Index

Washington. Washington. Grays Harbor County. Lewis; Pacific Counties. 1933-1935 1915/16-1922/23 Aberdeen, Hoquiam, Cosmopolis, Elma, Montesano; Missing Centralia, Chehalis, Napavine, Onalaska, Pe Ell, Vader, years: 1934. Winlock, Raymond, South Bend; Missing years: 1919. Reel: 21 Reel: 46

Washington. Washington. Kelso/longview. Lincoln County. 1940-1946 1906-1910/11 Castle Rock, Kalama.; Missing years: 1941, 1943, 1944, 1945. Missing years: 1907. Reel: 1 Reel: 5

Washington. Washington. Kelso/longview. Moses Lake. 1948-1949/50 1953-1960 Castle Rock, Kalama, And Woodland. Missing years: 1954, 1956, 1958. Reel: 2 Reel: 42

Washington. Washington. Kelso/longview. North Yakima/yakima County. 1951-1955 1903/04-1914 Castle Rock, Kalama, And Woodland.; Missing years: 1952. Ahtanum, Kennewick, Mabton, Prosser, Sunnyside, Reel: 3 Toppenish, Zillah; Missing years: 1905, 1906, 1908, 1909, 1910, 1911, 1912, 1913. Washington. Reel: 12 Kelso/longview. 1955-1958 Washington. Castle Rock, Kalama, And Woodland.; Missing years: 1956. North Yakima/yakima County. Reel: 4 1915-1916 Grandview, Granger, Mabton, Moxee City, Naches, Outlook, Washington. Selah, Sunnyside, Toppenish, Wapato, Wiley City, Zillah. Kelso/longview. Reel: 13 1958-1960 Reel: 5 Washington. Olympia. Washington. 1902/03-1919/20 King County. Thurston and Mason Counties, Bucoda, Gate, Little Rock, 1911/12-1914/15 Rainier, Rochester, Shelton, Tenino, Tumwater; Missing Auburn, Barneston, Bothell, Bryn Mawr, Burton, Christopher, years: 1904, 1905, 1906, 1907, 1908, 1910. Columbia City, Des Moines, Dockton, Duvall, Enumclaw, Reel: 29 Hillman City, Issaquah, Kent, Kirkland, North Bend, O'brien, Orillia, Pacific, Ravensdale, Redmond, Renton, Richmond Washington. Beach, Riverton, Skykomish, Snoqualmie, Vashon, Olympia. Woodinville, Zenith.; Missing years: 1913. 1921/22-1929/30 Reel: 7 Thurston & Mason Counties, Shelton, Tenino; Missing years: 1926, 1928. Washington. Reel: 30 Lewis County. 1925-1934 Washington. Centralia, Chehalis, Pe Ell, Toledo, Winlock; Missing years: Olympia. 1926, 1933. 1930/31-1934 Reel: 47 Thurston & Mason Counties, Shelton; Missing years: 1933. Reel: 31 Washington. Lewis; Pacific Counties. Washington. 1904-1914/15 Pasco/kennewick. Centralia, Chehalis, Dryad, Little Falls, Napavine, Pe Ell, 1952/53-1954 Toledo, Winlock, Raymond, South Bend, Vader; Missing Reel: 43 years: 1905, 1906, 1907, 1909. Reel: 45 Washington. Pasco/kennewick. 1955-1957 Richland. Reel: 44

703 City Directories of the United States Author Index

Washington. Washington. Pasco/kennewick. Seattle. 1959-1960 1872-1879 Richland. Missing years: 1873, 1874, 1875, 1877. Reel: 45 Reel: 1 Washington. Washington. Port Angeles. Seattle. 1936-1950 1882-1887 Port Angeles, Forks, Sequim, County Residents, And Rural Missing years: 1883, 1886. Routes; Missing years: 1937, 1938, 1940, 1943, 1944, 1945, Reel: 1 1946, 1949. Reel: 43 Washington. Seattle. Washington. 1888/89-1890 Port Angeles. Reel: 2 1950-1960 Port Angeles, Sequim, And Rurals; Missing years: 1951, Washington. 1953, 1955, 1957. Seattle. Reel: 44 1891-1892 Reel: 3 Washington. Port Angeles; Port Townsend. Washington. 1907-1915/16 Seattle. Clallam and Jefferson Counties, Dungeness, Sequim, 1893-1894/95 Piedmont, Port Williams, Irondale, Chimacum, Quilcene; Reel: 4 Missing years: 1908. Reel: 22 Washington. Seattle. Washington. 1895/96-1896/97 Port Angeles; Port Townsend. Reel: 5 1920/21-1932 Clallam and Jefferson Counties, Dungeness, Forks, Sequim, Washington. Chimacum, Quilcene; Missing years: 1922, 1924, 1925, 1927, Seattle. 1928, 1930, 1931. 1898 Reel: 23 Reel: 6

Washington. Washington. Puyallup. Seattle. 1947-1954 1899-1900 Graham, Orting, Sumner, And North Puyallup; Missing years: Reel: 7 1948, 1949, 1951, 1952. Reel: 46 Washington. Seattle. Washington. 1901 Puyallup. Reel: 8 1956-1959 Graham, North Puyallup, Orting, Sumner, And Rurals; Washington. Missing years: 1957. Seattle. Reel: 47 1902-1903 Reel: 1 Washington. Renton. Washington. 1947/48-1954 Seattle. Missing years: 1949, 1951, 1952. 1903-1904 Reel: 19 Reel: 2 Washington. Washington. Renton. Seattle. 1956-1959 1905-1906 Bryn Mawr, And Kennydale; Missing years: 1957. Reel: 3 Reel: 20

704 City Directories of the United States Author Index

Washington. Washington. Seattle. Seattle. 1906-1907 1922-1923 Reel: 4 Reel: 17 Washington. Washington. Seattle. Seattle. 1908 1924-1925 Reel: 5 Reel: 18

Washington. Washington. Seattle. Seattle. 1910 1925-1926 Reel: 6 Reel: 19 Washington. Washington. Seattle. Seattle. 1911 1927 Reel: 7 Reel: 20 Washington. Washington. Seattle. Seattle. 1912 1928 Reel: 8 Reel: 21

Washington. Washington. Seattle. Seattle. 1913 1929 Reel: 9 Reel: 22 Washington. Washington. Seattle. Seattle. 1914 1930 Reel: 10 Reel: 23 Washington. Washington. Seattle. Seattle. 1915 1931 Reel: 11 Reel: 24

Washington. Washington. Seattle. Seattle. 1916-1917 1932 Reel: 12 Reel: 25 Washington. Washington. Seattle. Seattle. 1917-1918 1933 Reel: 13 Reel: 26 Washington. Washington. Seattle. Seattle. 1919 1934 Reel: 14 Reel: 27

Washington. Washington. Seattle. Seattle. 1920 1935 Reel: 15 Reel: 28 Washington. Washington. Seattle. Seattle. 1921-1922 1936-1936 Reel: 16 Reel: 35

705 City Directories of the United States Author Index

Washington. Washington. Seattle. Seattle. 1936-1936 1942-1942 Reel: 36 Reel: 15 Washington. Washington. Seattle. Seattle. 1937-1937 1943/44-1943/44 Reel: 37 Reel: 16

Washington. Washington. Seattle. Seattle. 1937-1937 1943/44-1943/44 Reel: 38 Reel: 17 Washington. Washington. Seattle. Seattle. 1938-1938 1948/49-1948/49 Reel: 39 Reel: 18 Washington. Washington. Seattle. Seattle. 1938-1938 1948/49-1948/49 Reel: 40 Reel: 19

Washington. Washington. Seattle. Seattle. 1939-1939 1951-1951 Reel: 41 Reel: 20 Washington. Washington. Seattle. Seattle. 1939-1939 1951-1951 Reel: 42 Reel: 21 Washington. Washington. Seattle. Seattle. 1940-1940 1953-1953 Reel: 43 Reel: 22

Washington. Washington. Seattle. Seattle. 1940-1940 1953-1953 Reel: 44 Reel: 23 Washington. Washington. Seattle. Seattle. 1941-1941 1954-1954 Reel: 11 Reel: 24 Washington. Washington. Seattle. Seattle. 1941-1941 1954-1954 Reel: 12 Reel: 25

Washington. Washington. Seattle. Seattle. 1941-1941 1955-1955 Reel: 13 Reel: 26 Washington. Washington. Seattle. Seattle. 1942-1942 1955-1955 Reel: 14 Reel: 27

706 City Directories of the United States Author Index

Washington. Washington. Seattle. Skagit County. 1956-1956 1902-1913/14 Reel: 28 Anacortes, Burlington, Clinton, Concrete, Coupeville, East Sound, Edison, Friday Harbor, Hamilton, La Conner, Langley, Washington. Mt. Vernon, Oak Harbor, Port Stanley, Roche Harbor, Sedro- Seattle. woolley, West Sound, Island And San Juan Counties; Missing 1956-1956 years: 1903, 1904, 1905, 1906, 1910. Reel: 29 Reel: 19

Washington. Washington. Seattle. Skagit County. 1957-1957 1915/16-1929/30 Reel: 30 Anacortes, Burlington, Clear Lake, Concrete, Conway, Edison, Hamilton, La Conner, Lyman, Mt. Vernon, Sedro- Washington. woolley; Missing years: 1919, 1920, 1925, 1926, 1927, 1928. Seattle. Reel: 10 1957-1957 Reel: 31 Washington. Spokane. Washington. 1889-1893 Seattle. Supplement; Missing years: 1891. 1958-1958 Reel: 7 Reel: 32 Washington. Washington. Spokane. Seattle. 1895-1897/98 1958-1958 Supplement. Reel: 33 Reel: 8 Washington. Washington. Seattle. Spokane. 1959-1959 1899-1901 Reel: 34 Supplement. Reel: 9 Washington. Seattle. Washington. 1959-1959 Spokane. Reel: 35 1902-1903 Reel: 1 Washington. Seattle. Washington. 1959-1959 Spokane. Reel: 36 1904-1905 Reel: 2 Washington. Seattle. Washington. 1960-1960 Spokane. Reel: 37 1906-1907 Reel: 3 Washington. Seattle. Washington. 1960-1960 Spokane. Reel: 38 1908-1909 Reel: 4 Washington. Seattle Business Directory. Washington. 1903-1909 Spokane. Missing years: 1906, 1907, 1908. 1910 Reel: 2 Hillyard. Reel: 5

707 City Directories of the United States Author Index

Washington. Washington. Spokane. Spokane. 1911 1936-1936 Reel: 6 Reel: 39 Washington. Washington. Spokane. Spokane. 1912-1913 1937-1937 Hillyard. Reel: 40 Reel: 7 Washington. Washington. Spokane. Spokane. 1938-1938 1915-1916 Reel: 41 Hillyard. Reel: 8 Washington. Spokane. Washington. 1939-1939 Spokane. Reel: 42 1917-1918 Hillyard. Washington. Reel: 9 Spokane. 1940-1940 Washington. Reel: 43 Spokane. 1919-1920 Washington. Hillyard. Spokane. Reel: 10 1941-1941 Reel: 44 Washington. Spokane. Washington. 1921-1922 Spokane. Hillyard. 1942-1942 Reel: 11 Reel: 45 Washington. Washington. Spokane. Spokane. 1923-1924 1943-1943 Hillyard. Reel: 46 Reel: 12 Washington. Washington. Spokane. Spokane. 1945/46-1945/46 1925-1926 Reel: 47 Reel: 13 Washington. Washington. Spokane. Spokane. 1947-1947 1928-1929 Reel: 48 Reel: 14 Washington. Washington. Spokane. Spokane. 1949-1949 1930-1931 Reel: 49 Reel: 15 Washington. Washington. Spokane. Spokane. 1950-1950 1932-1933 Reel: 50 Reel: 16 Washington. Washington. Spokane. Spokane. 1952/53-1952/53 1934-1935 Reel: 1 Reel: 17

708 City Directories of the United States Author Index

Washington. Washington. Spokane. Stevens County. 1954-1954 1909/10-1916/17 Reel: 2 Addy, Chewelah, Clayton, Colville, Cusick, Ione, Kettle Falls, Loon Lake, Marcus, Metaline Falls, Meyers Falls, Newport, Washington. Northport, Orient, Republic, Springdale, Usk, Valley, Pend Spokane. County, Oreille County, And Ferry County; Missing years: 1955-1955 1915. Reel: 3 Reel: 21

Washington. Washington. Spokane. Tacoma. 1956-1956 1889-1891 Reel: 4 Supplement. Reel: 25 Washington. Spokane. Washington. 1957-1957 Tacoma. Reel: 5 1892-1893/94 Supplement; Puyallup, Sumner, Steilacoom. Washington. Reel: 20 Spokane. 1958-1958 Washington. Reel: 6 Tacoma. 1895-1897/98 Washington. Supplement. Spokane. Reel: 21 1959-1959 Reel: 7 Washington. Tacoma. Washington. 1899-1901 Spokane. Supplement; Puyallup. 1960-1960 Reel: 22 Reel: 8 Washington. Washington. Tacoma. Spokane County. 1902-1903 1909/10-1915/16 Reel: 28 Chattaroy, Cheney, Colbert, Dishman, Greenacres, Mead, Medical Lake, Deer Park, Hillyard, Latah, Milan, Opportunity, Washington. Orchards, Otis, Parkwater, Rockford, Fairfield, Spangle, Tacoma. Spokane Bridge, Valleyford, Waverly, Yardley; Missing 1904-1912 years: 1913, 1914. Missing years: 1905, 1906, 1907, 1908, 1909, 1910, 1911. Reel: 12 Reel: 1 Washington. Washington. Spokane Suburban. Tacoma. 1958-1960 1905-1906 Reel: 9 Reel: 29 Washington. Washington. State Of. Tacoma. 1905-1930 1907-1908 Aberdeen, Ashford, Buckley, Chehalis County, Cosmopolis, Reel: 30 Eatonville, Elma, Grays Harbor, Hoquiam, Kapowsin, Longview, Milton, Montesano, Oakville, Orting, Parkland, Washington. Pierce County, Puyallup, Roy, South Prarie, Steilacoom, Tacoma. Sumner, Wilkeson. 1909-1910 Reel: 50 Reel: 31

709 City Directories of the United States Author Index

Washington. Washington. Tacoma. Tacoma. 1911-1914 1931-1932 Missing years: 1912, 1913; Years shown as missing indicate Reel: 4 years missing on this reel. They are not necessarily missing from the City Directory Collection. Refer to page 4 of this Washington. guide for more information regarding Tacoma, WA. Tacoma. Reel: 32 1933-1934 Reel: 5 Washington. Tacoma. Washington. 1913-1927 Tacoma. Missing years: 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1936-1937 1921, 1922, 1923, 1924, 1925, 1926. Reel: 12 Reel: 2 Washington. Washington. Tacoma. Tacoma. 1938-1938 1915-1916 Reel: 13 Reel: 33 Washington. Washington. Tacoma. Tacoma. 1939-1939 1917-1918 Reel: 14 Reel: 34 Washington. Washington. Tacoma. Tacoma. 1940-1940 1919-1920 Reel: 15 Reel: 35 Washington. Washington. Tacoma. Tacoma. 1941-1941 1921-1922 Reel: 16 Reel: 36 Washington. Washington. Tacoma. Tacoma. 1942-1942 1923-1928 Reel: 17 Missing years: 1925, 1926, 1927; Years shown as missing indicate years missing on this reel. They are not necessarily Washington. missing from the City Directory Collection. Refer to page 4 of Tacoma. this guide for more information regarding Tacoma, WA. 1945-1945 Reel: 37 Reel: 18 Washington. Washington. Tacoma. Tacoma. 1925-1926 1947-1947 Reel: 13 Reel: 19 Washington. Washington. Tacoma. Tacoma. 1928-1935 1949-1949 Missing years: 1929, 1930, 1931, 1932, 1933, 1934; Years Reel: 20 shown as missing indicate years missing on this reel. They are not necessarily missing from the City Directory Collection. Washington. Refer to page 4 of this guide for more information regarding Tacoma. Tacoma, WA. 1951-1951 Reel: 38 Reel: 21 Washington. Washington. Tacoma. Tacoma. 1929-1930 1953-1953 Reel: 3 Reel: 22

710 City Directories of the United States Author Index

Washington. Washington. Tacoma. Walla Walla. 1954-1954 1902-1910/11 Reel: 23 Waitsburg, Dixie, Eureka, Prescott, Wallula; Missing years: 1903, 1905, 1906. Washington. Reel: 40 Tacoma. 1955-1955 Washington. Reel: 24 Walla Walla. 1911/12-1915 Washington. Walla Walla & Columbia Counties, Waitsburg, Touchet, Tacoma. Prescott, Attalia, Wallula, Dayton, Huntsville, Starbuck. 1956-1956 Reel: 41 Reel: 25 Washington. Washington. Walla Walla. Tacoma. 1916/17-1923/24 1957-1957 Walla Walla & Columbia Counties, Attalia, Dayton, Dixie, Reel: 26 Lowden, Prescott, Starbuck, Touchet, Turner, Waitsburg, Wallula; Missing years: 1919. Washington. Reel: 42 Tacoma. 1958-1958 Washington. Reel: 27 Walla Walla. 1925/26-1935 Washington. Walla Walla County, Waitsburg; Missing years: 1927, 1928, Tacoma. 1934. 1959-1959 Reel: 43 Reel: 28 Washington. Washington. Wenatchee. Tacoma. 1925/26-1933 1960-1960 Cashmere, Chelan, Leavenworth, Chelan County. Reel: 29 Reel: 27 Washington. Washington. Tacoma. Wenatchee/chelan & Douglas Co's.. 1961-1961 1907-1923/24 Reel: 40 Cashmere, Chelan, Leavenworth; Missing years: 1908, 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921; Washington. Years shown as missing for Wenatchee, Chelan & Douglas Tacoma Suburban. Counties, WA indicate years missing on this reel. They are not 1958-1958 necessarily missing from the City Directories Collection. Edgewood Park, Fircrest, Lakewood Center, Lake City, Refer to the introduction for more information regarding Lakeview, Midland, Parkland, Rhododendron Lanes, South Wenatchee, Chelan & Douglas Counties, WA. Gate, Sylvan Park, Steilcoom, Tyee Park, And University Reel: 32 Place. Reel: 30 Washington. Whitman County. Washington. 1904-1908/1909 Vancouver. Missing years: 1905, 1906, 1907. 1907/08-1916 Reel: 4 Clarke, Cowlitz, Skamania & Wahkiakum Counties, Camas, Castle Rock, Kalama, Kelso, La Center, Ridgefield, Washington. Washougal, Woodland, Yacolt; Missing years: 1910. Whitman County. Reel: 38 1917/18-1921/22 Albion, Colfax, Colton, Elberton, Endicott, Farmington, Washington. Garfield, Genesee, Kendrick, La Crosse, Malden, Moscow, Vancouver. Oakesdale, Palouse, Pomeroy, Pullman, Rosalia, St. John, 1918/19-1934 Steptoe, Tekoa, Troy, Thornton, Uniontown, Garfield And Clarke County, Camas, La Center, Ridgefield, Washougal, Latah Counties; Missing years: 1919, 1920. Yacolt; Missing years: 1920, 1922, 1923, 1924, 1925, 1926, Reel: 31 1927, 1930, 1932, 1933. Reel: 39

711 City Directories of the United States Author Index

Washington. Washington. Whitman/garfield Counties. Yakima. 1910/11-1915/16 1932-1933 Albion, Colfax, Colton, Elberton, Endicott, Farmington, Yakima County, Sunnyside, Toppenish. Garfield, La Crosse, Lamont, Malden, Oakesdale, Palouse, Reel: 49 Pomeroy, Pullman, Rosalia, Steptoe, St. John, Tekoa, Thornton, Uniontown; Missing years: 1914. Washington. Reel: 30 Yakima. 1934-1935 Washington. Yakima County, Toppenish. Yakima. Reel: 50 1908-1910 North Yakima, Yakima County, Grandview, Granger, Mabton, West Virginia. Outlook, Sunnyside, Toppenish, Wapato, Zillah. Beckley. Reel: 41 1921-1934 Mabscott; Missing years: 1922, 1923, 1924, 1925, 1926, 1927, Washington. 1928, 1930, 1931, 1933. Yakima. Reel: 1 1911-1917 North Yakima, Yakima County, Grandview, Granger, Mabton, West Virginia. Outlook, Sunnyside, Toppenish, Wapato, Zillah; Missing Beckley. years: 1912, 1914, 1915, 1916. 1944-1950 Reel: 42 Mabscott; Missing years: 1945, 1947. Reel: 34 Washington. Yakima. West Virginia. 1918-1920 Beckley. Yakima County, Buena, Grandview, Granger, Mabton, Moxee 1952-1955 City, Naches, Outlook, Selah, Sunnyside, Tieton, Toppenish, Mabscott; Missing years: 1953. Wapato, Zillah. Reel: 35 Reel: 43 West Virginia. Washington. Beckley. Yakima. 1957-1960 1921-1922 Mabscott. Yakima County, Buena, Grandview, Granger, Mabton, Moxee Reel: 36 City, Naches, Outlook, Selah, Sunnyside, Tieton, Toppenish, Wapato, Zillah. West Virginia. Reel: 44 Bluefield. 1915/16-1921/22 Washington. Graham, Pochahontas, Princeton, Tazewell, VA. Yakima. Reel: 9 1923-1924 Yakima County, Grandview, Granger, Mabton, Moxee City, West Virginia. Naches, Outlook, Selah, Sunnyside, Tieton, Toppenish, Bluefield. Wapato, Zillah. 1923/24-1925/26 Reel: 45 Princeton. Reel: 10 Washington. Yakima. West Virginia. 1925-1927 Bluefield. Yakima County, Toppenish; Missing years: 1926. 1927/28-1930 Reel: 46 Princeton, Bluefield, VA. Reel: 11 Washington. Yakima. West Virginia. 1928-1929 Bluefield. Yakima County, Sunnyside, Toppenish. 1932-1934 Reel: 47 Princeton, Bluefield, VA; Missing years: 1933. Reel: 12 Washington. Yakima. 1930-1931 Yakima County, Sunnyside, Toppenish. Reel: 48

712 City Directories of the United States Author Index

West Virginia. West Virginia. Bluefield. Charleston. 1936-1940 1932-1934 Princeton, WV & Bluefield, Va; Missing years: 1937, 1939. Dunbar, Kanawha City, St Albans, South Charleston; Missing Reel: 27 years: 1933. Reel: 7 West Virginia. Bluefield. West Virginia. 1942-1946 Charleston. Princeton, WV & Bluefield, Va; Missing years: 1943, 1945. 1936-1938 Reel: 28 Dunbar, Kanawha City, South Charleston, St. Albans; Missing years: 1937. West Virginia. Reel: 20 Bluefield. 1948-1952 West Virginia. Princeton, WV & Bluefield, Va; Missing years: 1949, 1951. Charleston. Reel: 29 1938-1942 Dunbar, St. Albans, South Charleston; Missing years: 1939, West Virginia. 1941. Bluefield. Reel: 21 1954-1955 Princeton, WV & Bluefield, Va. West Virginia. Reel: 30 Charleston. 1942-1944 West Virginia. Dunbar, St. Albans, South Charleston; Missing years: 1943. Bluefield. Reel: 22 1956/57-1960 Bluefield, Va. West Virginia. Reel: 31 Charleston. 1944-1946 West Virginia. Dunbar, St. Albans, South Charleston; Missing years: 1945. Charleston. Reel: 23 1903/04-1911 Missing years: 1908, 1910. West Virginia. Reel: 1 Charleston. 1948-1949/50 West Virginia. Dunbar, St. Albans, South Charleston. Charleston. Reel: 24 1913-1915 Reel: 2 West Virginia. Charleston. West Virginia. 1949/50-1952 Charleston. Dunbar, St. Albans, South Charleston; Missing years: 1951. 1917/18-1918 Reel: 25 Reel: 3 West Virginia. West Virginia. Charleston. Charleston. 1952-1954 1920-1922 Dunbar, St. Albans, South Charleston; Missing years: 1953. Dunbar, St Albans; Missing years: 1921. Reel: 26 Reel: 4 West Virginia. West Virginia. Charleston. Charleston. 1954-1955/56 1924-1926 Dunbar, St. Albans, South Charleston. Dunbar, Kanawha City, St Albans, South Charleston; Missing Reel: 27 years: 1925. Reel: 5 West Virginia. Charleston. West Virginia. 1955/56-1957 Charleston. Dunbar, St. Albans, South Charleston. 1928-1930 Reel: 28 Dunbar, Kanawha City, St Albans, South Charleston; Missing years: 1929. Reel: 6

713 City Directories of the United States Author Index

West Virginia. West Virginia. Charleston. Clarksburg. 1957-1958/59 1950/51-1952/53 Dunbar, St. Albans, South Charleston. Bridgeport, East View, Grasselli, Nutter Fort, Park View, Reel: 29 Salem, Stonewood, Wilsonburg. Reel: 32 West Virginia. Clarksburg. West Virginia. 1905-1913 Clarksburg. Missing years: 1906, 1908, 1912. 1954-1955 Reel: 1 Anmore, Bridgeport, East View, Grasselli, Nutter Fort, Park View, Salem, Stonewood, Wilsonburg. West Virginia. Reel: 33 Clarksburg. 1915-1919 West Virginia. Bridgeport, Shinnston, Wilsonburg, Industrial, O'neil, Salem; Clarksburg. Missing years: 1916, 1918. 1956-1957/58 Reel: 2 Anmoore, Bridgeport, East View, Nutter Fort, Park View, Salem, Stonewood, Wilsonburg. West Virginia. Reel: 34 Clarksburg. 1921-1923 West Virginia. Bridgeport, Shinnston, Wilsonburg; Missing years: 1922. Clarksburg. Reel: 3 1959-1960 Anmoore, Bridgeport, East View, Nutter Fort, Park View, West Virginia. Salem, Stonewood, Wilsonburg. Clarksburg. Reel: 35 1925-1929 Bridgeport, Shinnston, Wilsonburg; Missing years: 1926, West Virginia. 1928. Elkins. Reel: 4 1921/22-1933/34 Randolph County; Missing years: 1925, 1927, 1928, 1930, West Virginia. 1931, 1932. Clarksburg. Reel: 47 1931-1935 Bridgeport, Shinnston, Wilsonburg; Missing years: 1932, West Virginia. 1933, 1934. Fairmont. Reel: 5 1904/05-1911/12 Mannington, Monongah, Farmington; Missing years: 1906, West Virginia. 1910. Clarksburg. Reel: 30 1937-1939 Bridgeport, Wilsonburg; Missing years: 1938. West Virginia. Reel: 28 Fairmont. 1913/14-1920/21 West Virginia. Farmington, Monongah; Missing years: 1919. Clarksburg. Reel: 31 1940/41-1942 Bridgeport, Salem, Shinnston, Wilsonburg. West Virginia. Reel: 29 Fairmont. 1923/24-1927/28 West Virginia. Reel: 32 Clarksburg. 1944-1946 West Virginia. Bridgeport, East View, Grasselli, Norwood, Nutter Fort, Park Fairmont. View, Salem, Stonewall Park, Summit Park, Wilsonburg; 1929-1935 Missing years: 1945. Marion County ; Missing years: 1930, 1932, 1934. Reel: 30 Reel: 33 West Virginia. Clarksburg. 1948-1949 Bridgeport, East View, Grasselli, Nutter Fort, Park View, Salem, Stonewood, Wilsonburg. Reel: 31

714 City Directories of the United States Author Index

West Virginia. West Virginia. Fairmont. Huntington. 1938-1941 1916-1917 Barrackville, Bellview, Beverly Hills, Dakota, Graham Reel: 3 Heights, Hoult, Jayenne, Millersville, Monongah, Norwood, Peacock Park, Rivesville, Watson, West End, Westchester. West Virginia. Reel: 24 Huntington. 1918-1921/1922 West Virginia. Missing years: 1919. Fairmont. Reel: 4 1941-1945 Barrackville, Bellview, Beverly Hills, Dakota, Graham West Virginia. Heights, Hoult, Jayenne, Millersville, Monongah, Norwood, Huntington. Peacock Park, Rivesville, Watson, West End, Westchester; 1924-1926 Missing years: 1942, 1944. Cerado, WV, Chesapeake, OH, Kenova, WV; Missing years: Reel: 25 1925. Reel: 5 West Virginia. Fairmont. West Virginia. 1947-1949 Huntington. Barrackville, Dakota, Graham Heights, Hoult, Millersville, 1928-1930 Monongah, Norwood, Rivesville; Missing years: 1948. Cerado, WV, Chesapeake, OH, Kenova, WV; Missing years: Reel: 26 1929. Reel: 6 West Virginia. Fairmont. West Virginia. 1950-1952 Huntington. Barrackville, Dakota, Graham Heights, Hoult, Millersville, 1932-1934 Monongah, Norwood, Rivesville; Missing years: 1951. Cerado, WV, Chesapeake, OH, Kenova, WV; Missing years: Reel: 27 1933. Reel: 7 West Virginia. Fairmont. West Virginia. 1953-1955 Huntington. Barrackville, Dakota, Graham Heights, Hoult, Millersville, 1936-1940 Monongah, Norwood, Rivesville; Missing years: 1954. Ceredo, Kenova; Missing years: 1937, 1939. Reel: 28 Reel: 13 West Virginia. West Virginia. Fairmont. Huntington. 1956-1959 1940-1941 Barrackville, Dakota, Graham Heights, Hoult, Millersville, Ceredo, Kenova. Monongah, Norwood, Rivesville. Reel: 14 Reel: 29 West Virginia. West Virginia. Huntington. Huntington. 1943-1945 1902/03-1909 Ceredo, Kenova; Missing years: 1944. Central City, Guandotte, Cabell County; Missing years: 1904. Reel: 15 Reel: 1 West Virginia. West Virginia. Huntington. Huntington. 1947-1949 1910-1915 Ceredo, Kenova; Missing years: 1948. Missing years: 1911, 1912. Reel: 16 Reel: 2 West Virginia. West Virginia. Huntington. Huntington. 1949-1952/53 1911-1912 Ceredo, Kenova; Missing years: 1950. West Huntington, Guyandotte. Reel: 17 Reel: 6

715 City Directories of the United States Author Index

West Virginia. West Virginia. Huntington. Morgantown. 1952/53-1954 1922/23-1927/28 Ceredo, Kenova. Westover, Riverside, Randall, Maidsville, Mona, Woodburn, Reel: 18 Jerome Park, Star City, Sabraton; Missing years: 1924. Reel: 36 West Virginia. Huntington. West Virginia. 1954-1955 Morgantown. Ceredo, Kenova. 1929/30-1935 Reel: 19 Evansdale, Mona, Randall, Riverside, Sabraton, Star City, Westover; Missing years: 1932, 1933, 1934. West Virginia. Reel: 37 Huntington. 1956-1957 West Virginia. Ceredo, Kenova. Morgantown. Reel: 20 1937-1941 Evansdale, Mona, Riverside, Sabraton, Star City, Westover; West Virginia. Missing years: 1938, 1940. Huntington. Reel: 6 1958-1959 Ceredo, Kenova. West Virginia. Reel: 21 Morgantown. 1943-1947/48 West Virginia. Suncrest, Westover; Missing years: 1944, 1946. Huntington. Reel: 7 1960 Ceredo, Kenova. West Virginia. Reel: 22 Morgantown. 1949-1952/53 West Virginia. Westover; Missing years: 1950. Martinsburg. Reel: 8 1913/14-1925 Missing years: 1917, 1921, 1923, 1924. West Virginia. Reel: 23 Morgantown. 1952/53-1957 West Virginia. Westover; Missing years: 1956. Martinsburg. Reel: 9 1927-1934/35 Missing years: 1928, 1930, 1931, 1933. West Virginia. Reel: 24 Morgantown. 1957-1960 West Virginia. Westover. Martinsburg. Reel: 10 1937/38-1947 Missing years: 1941, 1943, 1944, 1946. West Virginia. Reel: 25 Moundsville. 1924/25-1935 West Virginia. Glendale; Missing years: 1926, 1927, 1928, 1930, 1931, 1932, Martinsburg. 1933, 1934. 1949-1955 Reel: 6 Reel: 26 West Virginia. West Virginia. Moundsville. Martinsburg. 1941-1960 1955-1960 Glendale; Missing years: 1942, 1943, 1944, 1945, 1946, 1948, Reel: 27 1950, 1952, 1953, 1956, 1957, 1958, 1959. Reel: 7 West Virginia. Morgantown. West Virginia. 1914-1922/23 Parkersburg. Westover, Riverside, Randall, Mona, Woodburn, Jerome Park, 1905-1912 Star City, Sabraton; Missing years: 1917. Missing years: 1906, 1909, 1910, 1911. Reel: 35 Reel: 13

716 City Directories of the United States Author Index

West Virginia. West Virginia. Parkersburg. Parkersburg. 1914-1919 1959 Missing years: 1915, 1917, 1918. Vienna. Reel: 14 Reel: 19 West Virginia. West Virginia. Parkersburg. Parkersburg. 1921-1924 1960 Missing years: 1922, 1923. Vienna. Reel: 15 Reel: 20 West Virginia. West Virginia. Parkersburg. Princeton. 1926-1928 1938-1940 Missing years: 1927. Bluefield, Wv And Bluefield Va; Missing years: 1939. Reel: 16 Reel: 8 West Virginia. West Virginia. Parkersburg. Princeton. 1930-1932 1942-1958/59 Belpre, OH; Missing years: 1931. Bluefield, Wv And Bluefield Va; Missing years: 1943, 1944, Reel: 17 1945, 1946, 1947, 1948, 1949, 1950, 1951, 1952, 1953, 1954, 1955. West Virginia. Reel: 9 Parkersburg. 1937-1938/39 West Virginia. Reel: 12 State Of. 1908-1933 West Virginia. Clarksburg (bridgeport, Shinnston, Wilsonburg) 1933. Logan Parkersburg. 1923. Spencer 1924. Welch 1930. Wellsburg 1908-1910. 1940-1942 Williamson 1930. Missing years: 1941. Reel: 42 Reel: 13 West Virginia. West Virginia. West Virginia Gazetteer. Parkersburg. 1902/03-1904/05 1944-1946 Reel: 31 Missing years: 1945. Reel: 14 West Virginia. West Virginia Gazetteer. West Virginia. 1904/05-1906/07 Parkersburg. Reel: 32 1948-1949/50 Reel: 15 West Virginia. West Virginia Gazetteer. West Virginia. 1906/07-1908/09 Parkersburg. Reel: 33 1951-1954 Vienna; Missing years: 1953. West Virginia. Reel: 16 West Virginia Gazetteer. 1910/11-1912/13 West Virginia. Reel: 34 Parkersburg. 1954-1956 West Virginia. Vienna. West Virginia Gazetteer. Reel: 17 1912/13-1914/15 Reel: 35 West Virginia. Parkersburg. West Virginia. 1956-1957/58 West Virginia Gazetteer. Vienna. 1916/17-1918/19 Reel: 18 Reel: 36

717 City Directories of the United States Author Index

West Virginia. West Virginia. West Virginia Gazetteer. Wheeling. 1918/19-1923/24 1911/12-1915/16 Missing years: 1920, 1921, 1922. Reel: 3 Reel: 37 West Virginia. West Virginia. Wheeling. Weston. 1917/18-1919/20 1912-1933 Reel: 4 Lewis County; Missing years: 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1924, 1925, 1927, 1930, 1932. West Virginia. Reel: 33 Wheeling. 1921/22-1924 West Virginia. Missing years: 1923. Wheeling. Reel: 5 1839 Fiche: 1538 West Virginia. Wheeling. West Virginia. 1926-1928 Wheeling. Missing years: 1927. 1851 Reel: 6 Ohio County. Fiche: 1539 West Virginia. Wheeling. West Virginia. 1930-1934 Wheeling. Benwood, Mcmechen; Missing years: 1931, 1933. 1882/83-1886 Reel: 7 Supplement; Missing years: 1885. Reel: 1 Western Reserve Register. 1852 West Virginia. Fiche: 1537 Wheeling. 1888-1892/93 Wisconsin. Supplement; Missing years: 1889, 1890, 1892, 1893. Appleton. Reel: 2 1884/85-1901 Supplement; Missing years: 1886, 1895. West Virginia. Reel: 1 Wheeling. 1894/95-1896 Wisconsin. Supplement. Appleton. Reel: 3 1904-1910 Kaukauna, Seymour, New London, Hortonville, Black Creek, West Virginia. Shiocton, Combined Locks, Dale, Welcome, Little Chute, Wheeling. Medina, Kimberly, Leeman, Sugar Bush and Greenville; 1898/99-1901/02 Missing years: 1905, 1907, 1909. Supplement; Missing years: 1900. Reel: 1 Reel: 4 Wisconsin. West Virginia. Appleton. Wheeling. 1915-1921 1903/04-1904/05 Kaukauna, Hortonville, Kimberly, Little Chute, New London, Benwood, Elm Grove, Glenwood, Mcmechen, Park View. Seymour; Missing years: 1916, 1917, 1918, 1920. Reel: 1 Reel: 2 West Virginia. Wisconsin. Wheeling. Appleton. 1905/06-1909/10 1925-1930 Bellaire, Bridgeport, Martins Ferry, St Clairsville, West Missing years: 1926, 1927, 1929. Wheeling, Ohio, Benwood, Elm Grove, Glennova, Loveladd, Reel: 3 Moundsville, Mcmechen, Warwood, Wellsburg. Reel: 2 Wisconsin. Appleton. 1932-1934 Missing years: 1933. Reel: 4

718 City Directories of the United States Author Index

Wisconsin. Wisconsin. Appleton. Beloit. 1936-1938 1904-1922 Combined Locks, Kaukauna, Kimberly, Little Chute; Missing South Beloit; Missing years: 1905, 1906, 1907, 1908, 1909, years: 1937. 1910, 1911, 1914, 1915, 1916, 1917, 1918, 1919, 1921. Reel: 4 Reel: 1

Wisconsin. Wisconsin. Appleton. Beloit. 1938-1951 1924-1933 Combined Locks, Kaukauna, Kimberly, Little Chute; Missing Reel: 2 years: 1939, 1940, 1941, 1942, 1943, 1944, 1945, 1946, 1947, 1948, 1949, 1950. Wisconsin. Reel: 5 Beloit. 1936-1946 Wisconsin. South Beloit, Il.; Missing years: 1938, 1939, 1940, 1942, Ashland. 1944, 1945. 1888-1893 Reel: 1 Supplement; Missing years: 1889, 1894. Reel: 1 Wisconsin. Beloit. Wisconsin. 1948/49-1954 Ashland. South Beloit, Il.; Missing years: 1950, 1953. 1895-1902 Reel: 2 Supplement; Missing years: 1896, 1898, 1900. Reel: 2 Wisconsin. Beloit. Wisconsin. 1956-1958 Ashland. South Beloit, Il.; Missing years: 1957. 1903/04-1913/14 Reel: 3 Reel: 1 Wisconsin. Wisconsin. Beloit. Ashland. 1959-1960 1915/16-1931/32 South Beloit, Il. Missing years: 1919, 1920, 1921, 1923, 1925, 1927, 1929, Reel: 4 1930. Reel: 2 Wisconsin. Chippewa Falls. Wisconsin. 1907-1929 Ashland. Missing years: 1908, 1909, 1910, 1913, 1916, 1918, 1919, 1937/38-1947 1921, 1922, 1924, 1925, 1927, 1928. Missing years: 1941, 1944, 1945, 1946. Reel: 10 Reel: 5 Wisconsin. Wisconsin. La Crosse. Ashland. 1884-1901/02 1950-1958 Supplement; Missing years: 1885, 1886, 1887, 1890, 1891, Missing years: 1951, 1952, 1953, 1955, 1957. 1892, 1894, 1895, 1896, 1897, 1898, 1899. Reel: 6 Reel: 10 Wisconsin. Wisconsin. Baraboo. La Crosse. 1910-1911 1903/04-1909 Reel: 32 Missing years: 1905, 1906, 1908. Reel: 41 Wisconsin. Beloit. Wisconsin. 1858 La Crosse. Fiche: 110 1911-1915 Missing years: 1912, 1914. Reel: 42

719 City Directories of the United States Author Index

Wisconsin. Wisconsin. La Crosse. Eau Claire. 1917-1922 1889/90-1895/96 Missing years: 1918, 1920, 1921. Supplement. Reel: 43 Reel: 7 Wisconsin. Wisconsin. La Crosse. Eau Claire. 1924-1928 1897/98-1901/02 Missing years: 1925, 1927. Supplement. Reel: 44 Reel: 8 Wisconsin. Wisconsin. La Crosse. Eau Claire. 1930-1934 1905/06-1916 La Crosse County; Missing years: 1931, 1933. Missing years: 1907, 1909, 1911, 1912, 1913, 1915. Reel: 45 Reel: 24 Wisconsin. Wisconsin. La Crosse. Eau Claire. 1937-1939 1918-1926 Missing years: 1938. Missing years: 1919, 1921, 1922, 1924, 1925. Reel: 44 Reel: 25 Wisconsin. Wisconsin. La Crosse. Eau Claire. 1941-1943 1929-1935 Onalaska; Missing years: 1942. Missing years: 1930, 1932, 1933, 1934. Reel: 45 Reel: 26 Wisconsin. Wisconsin. La Crosse. Eau Claire. 1945-1948 1937-1941 Onalaska; Missing years: 1946, 1947. Missing years: 1938, 1940. Reel: 46 Reel: 23 Wisconsin. Wisconsin. La Crosse. Eau Claire. 1948-1953 1943-1949 Onalaska; Missing years: 1949, 1952. Missing years: 1944, 1945, 1947, 1948. Reel: 47 Reel: 24 Wisconsin. Wisconsin. La Crosse. Eau Claire. 1953-1955 1951-1956 Onalaska; Missing years: 1954. Missing years: 1952, 1953, 1955. Reel: 48 Reel: 25 Wisconsin. Wisconsin. La Crosse. Eau Claire. 1956-1958 1956-1959 Onalaska; Missing years: 1957. Missing years: 1958. Reel: 49 Reel: 26 Wisconsin. Wisconsin. La Crosse. Eau Claire. 1958-1959 1959-1960 Onalaska. Reel: 27 Reel: 50 Wisconsin. Wisconsin. Farm Directories/state Of. Eau Claire. 1917-1919 1884-1887/88 Green County 1919, Rock County 1919, Trempealeau County Supplement; Missing years: 1886. 1917/18. Reel: 6 Reel: 50

720 City Directories of the United States Author Index

Wisconsin. Wisconsin. Fond Du Lac. Fond Du Lac. 1857/58 1942-1946 Fiche: 479 North Fond Du Lac, East And West Shores Of Lake Winnebago; Missing years: 1943, 1945. Wisconsin. Reel: 14 Fond Du Lac. 1884/85-1901 Wisconsin. Supplement; Missing years: 1886, 1887, 1888, 1889, 1890, Fond Du Lac. 1891, 1892, 1893, 1894, 1895, 1896, 1899, 1900. 1948-1951 Reel: 4 Fond Du Lac County; Missing years: 1949, 1950. Reel: 15 Wisconsin. Fond Du Lac. Wisconsin. 1903-1909 Fond Du Lac. Missing years: 1904, 1906, 1908. 1953/54-1955 Reel: 1 Fond Du Lac County. Reel: 16 Wisconsin. Fond Du Lac. Wisconsin. 1911-1915 Fond Du Lac. Missing years: 1912, 1914. 1955-1959 Reel: 2 Fond Du Lac County; Missing years: 1956, 1958. Reel: 17 Wisconsin. Fond Du Lac. Wisconsin. 1917-1921 Fond Du Lac. North Fond Du Lac, Ripon, Waupun, Alto, Armstrong, 1959-1960 Ashford, Brandon, Byron, Calumet Harbor, Calumetville, Fond Du Lac County. Calvary, Campbellsport, Dotyville, Dundee, Eden, Eldorado, Reel: 18 Elmore, Fairwater, Garnet, Graham, Hamilton, Johnsburg, Ladoga, Lamartine, Malone, Marblehead, Marytown, Wisconsin. Metomen, Mitchell, Mt Calvary, New Fane, New Prospect, Green Bay. Oak Center, Oakfield, Peebles, Reeds Corner, Rosendale, St 1898/99-1900/01 Cloud, St Kilian, St Peter, South Byron, Taycheedah, Van Supplement; De Pere and Brown County. Dyne, Waucousta, West Rosendale; Missing years: 1918, Reel: 4 1920. Reel: 3 Wisconsin. Green Bay. Wisconsin. 1903-1909/10 Fond Du Lac. Missing years: 1904, 1906, 1908. 1924-1926 Reel: 1 North Fond Du Lac, Ripon, Waupun, Alto, Armstrong, Ashford, Brandon, Byron, Calumet Harbor, Calumetville, Wisconsin. Calvary, Campbellsport, Dotyville, Dundee, Eden, Eldorado, Green Bay. Elmore, Fairwater, Garnet, Graham, Hamilton, Johnsburg, 1911/12-1915/16 Ladoga, Lamartine, Malone, Marblehead, Marytown, Missing years: 1913. Metomen, Mitchell, Mt Calvary, New Fane, New Prospect, Reel: 2 Oak Center, Oakfield, Peebles, Reeds Corner, Rosendale, St Cloud, St Kilian, St Peter, South Byron, Taycheedah, Van Wisconsin. Dyne, Waucousta, West Rosendale; Missing years: 1925. Green Bay. Reel: 4 1918-1923 Missing years: 1919, 1920, 1922. Wisconsin. Reel: 3 Fond Du Lac. 1928-1934 Wisconsin. North Fond Du Lac; Missing years: 1929, 1931, 1933. Green Bay. Reel: 5 1925-1929 Missing years: 1926, 1928. Wisconsin. Reel: 4 Fond Du Lac. 1936-1940 North Fond Du Lac; Missing years: 1937, 1939. Reel: 13

721 City Directories of the United States Author Index

Wisconsin. Wisconsin. Green Bay. Janesville. 1931-1935 1884/85-1894/95 Missing years: 1932, 1934. Supplement; Missing years: 1886, 1887, 1888, 1891. Reel: 5 Reel: 9 Wisconsin. Wisconsin. Green Bay. Janesville. 1937-1939 1903-1913 Allouez, De Pere; Missing years: 1938. Rock County; Missing years: 1904, 1905, 1906, 1908, 1910, Reel: 35 1912. Reel: 1 Wisconsin. Green Bay. Wisconsin. 1939-1943 Janesville. Allouez, De Pere, Preble; Missing years: 1940, 1942. 1915-1921 Reel: 36 Beloit, Edgerton, Evansville, Milton, Milton Junction; Missing years: 1916, 1918, 1920. Wisconsin. Reel: 2 Green Bay. 1943-1946 Wisconsin. Allouez, De Pere, Preble; Missing years: 1944, 1945. Janesville. Reel: 37 1923-1927 Missing years: 1924, 1926. Wisconsin. Reel: 3 Green Bay. 1949-1951 Wisconsin. Allouez, De Pere, Preble; Missing years: 1950. Janesville. Reel: 38 1929-1934 Missing years: 1930, 1932, 1933. Wisconsin. Reel: 4 Green Bay. 1953-1955 Wisconsin. Allouez, De Pere, Preble; Missing years: 1954. Janesville. Reel: 39 1936-1943 Missing years: 1937, 1938, 1940, 1942. Wisconsin. Reel: 30 Green Bay. 1955-1956 Wisconsin. Allouez, De Pere, Preble. Janesville. Reel: 40 1943-1952 Missing years: 1944, 1945, 1947, 1948, 1950, 1951. Wisconsin. Reel: 31 Green Bay. 1958 Wisconsin. Allouez, De Pere, Preble. Janesville. Reel: 41 1954-1958 Missing years: 1955, 1957. Wisconsin. Reel: 32 Green Bay. 1959 Wisconsin. Allouez, De Pere, Preble. Janesville. Reel: 42 1959-1960 Reel: 33 Wisconsin. Janesville. Wisconsin. 1858 Kenosha. Fiche: 568 1858 Fiche: 587 Wisconsin. Janesville. Wisconsin. 1859/60 Kenosha. Fiche: 569 1903-1912 Missing years: 1907, 1909, 1911. Reel: 1

722 City Directories of the United States Author Index

Wisconsin. Wisconsin. Kenosha. Madison. 1914-1919 1851 Missing years: 1915, 1917. Fiche: 667 Reel: 2 Wisconsin. Wisconsin. Madison. Kenosha. 1855 1920-1923 Fiche: 668 Missing years: 1922. Reel: 3 Wisconsin. Madison. Wisconsin. 1858 Kenosha. Fiche: 669 1925-1929 Missing years: 1926, 1928. Wisconsin. Reel: 4 Madison. 1858/59 Wisconsin. Fiche: 670 Kenosha. 1931-1935 Wisconsin. Missing years: 1932, 1934. Madison. Reel: 5 1866-1880/81 Supplement; Missing years: 1867, 1869, 1870, 1874, 1879. Wisconsin. Reel: 1 Kenosha. 1937-1941 Wisconsin. Missing years: 1938, 1940. Madison. Reel: 6 1883-1892/93 Supplement. Wisconsin. Reel: 7 Kenosha. 1941-1945 Wisconsin. Missing years: 1942, 1944. Madison. Reel: 7 1894/95-1900/01 Supplement. Wisconsin. Reel: 8 Kenosha. 1947-1950 Wisconsin. Missing years: 1948, 1949. Madison. Reel: 8 1902-1909 Wingra Park, University Heights, Fair Oaks, South Madison, Wisconsin. Oakland Heights, Elmside; Missing years: 1903, 1905, 1906, Kenosha. 1908. 1952-1954 Reel: 1 Missing years: 1953. Reel: 9 Wisconsin. Madison. Wisconsin. 1911-1916 Kenosha. Missing years: 1912, 1913, 1915. 1955-1956 Reel: 2 Reel: 10 Wisconsin. Wisconsin. Madison. Kenosha. 1917-1919 1956-1959 Missing years: 1918. Missing years: 1957. Reel: 3 Reel: 11 Wisconsin. Wisconsin. Madison. Kenosha. 1921-1923 1959-1960 Missing years: 1922. Reel: 12 Reel: 4

723 City Directories of the United States Author Index

Wisconsin. Wisconsin. Madison. Madison. 1925-1927 1956-1957 Missing years: 1926. Maple Bluff And Shorewood Hills. Reel: 5 Reel: 11 Wisconsin. Wisconsin. Madison. Madison. 1929-1931 1957-1958 Missing years: 1930. Maple Bluff And Shorewood Hills. Reel: 6 Reel: 12 Wisconsin. Wisconsin. Madison. Madison. 1933-1935 1958-1959 Missing years: 1934. Maple Bluff And Shorewood Hills. Reel: 7 Reel: 13 Wisconsin. Wisconsin. Madison. Madison. 1937-1939 1959-1960 Missing years: 1938. Maple Bluff And Shorewood Hills. Reel: 43 Reel: 14 Wisconsin. Wisconsin. Madison. Madison. 1939-1941 1960 Missing years: 1940. Maple Bluff And Shorewood Hills. Reel: 44 Reel: 15 Wisconsin. Wisconsin. Madison. Manitowoc. 1943-1946 1915/16-1923 Missing years: 1944, 1945. Manitowoc County; Missing years: 1917, 1918, 1919, 1921, Reel: 45 1922. Reel: 6 Wisconsin. Madison. Wisconsin. 1947-1950 Manitowoc. Missing years: 1948, 1949. 1926-1930 Reel: 46 Manitowoc County; Missing years: 1927, 1929. Reel: 7 Wisconsin. Madison. Wisconsin. 1950-1951 Manitowoc. Reel: 47 1930-1934 Manitowoc County; Missing years: 1931, 1933. Wisconsin. Reel: 8 Madison. 1952/53-1954 Wisconsin. Maple Bluff And Shorewood Hills. Manitowoc. Reel: 48 1938-1940 Manitowoc County; Missing years: 1939. Wisconsin. Reel: 3 Madison. 1954-1955 Wisconsin. Maple Bluff And Shorewood Hills. Manitowoc. Reel: 49 1942-1945 Two Rivers, Kiel, And Manitowoc County; Missing years: Wisconsin. 1943, 1944. Madison. Reel: 4 1955-1956 Maple Bluff And Shorewood Hills. Reel: 50

724 City Directories of the United States Author Index

Wisconsin. Wisconsin. Merrill. Milwaukee. 1908-1930 1867-1871/72 Bloomville, Doering, Gleason, Irma; Missing years: 1909, Reel: 2 1910, 1911, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1922, 1923, 1924, 1926, 1927, 1928, 1929. Wisconsin. Reel: 15 Milwaukee. 1872/73-1875/76 Wisconsin. Reel: 3 Milwaukee. 1847/48 Wisconsin. Fiche: 710 Milwaukee. 1876/77-1878 Wisconsin. Reel: 4 Milwaukee. 1848/49 Wisconsin. Fiche: 711 Milwaukee. 1879-1881 Wisconsin. Reel: 5 Milwaukee. 1851/52 Wisconsin. Fiche: 712 Milwaukee. 1882-1884 Wisconsin. Reel: 1 Milwaukee. 1854/55 Wisconsin. Fiche: 713 Milwaukee. 1885-1886 Wisconsin. Reel: 2 Milwaukee. 1856/57 Wisconsin. Fiche: 714 Milwaukee. 1887-1888 Wisconsin. Reel: 3 Milwaukee. 1857/58 Wisconsin. Fiche: 715 Milwaukee. 1889-1890 Wisconsin. Reel: 4 Milwaukee. 1858 Wisconsin. Fiche: 716 Milwaukee. 1891-1892 Wisconsin. Reel: 5 Milwaukee. 1858/59 Wisconsin. Fiche: 717 Milwaukee. 1893-1894 Wisconsin. Reel: 6 Milwaukee. 1859/60 Wisconsin. Fiche: 718 Milwaukee. 1895-1896 Wisconsin. Reel: 7 Milwaukee. 1860/61 Wisconsin. Fiche: 719 Milwaukee. 1897-1898 Wisconsin. Reel: 8 Milwaukee. 1861-1866 Wisconsin. Missing years: 1864. Milwaukee. Reel: 1 1899-1900 Reel: 9

725 City Directories of the United States Author Index

Wisconsin. Wisconsin. Milwaukee. Milwaukee. 1901 1919-1920 Reel: 10 Shorewood, West Milwaukee. Reel: 12 Wisconsin. Milwaukee. Wisconsin. 1902-1903 Milwaukee. Reel: 1 1921 St. Francis, Shorewood, West Milwaukee. Wisconsin. Reel: 13 Milwaukee. 1904-1905 Wisconsin. Reel: 2 Milwaukee. 1922 Wisconsin. St. Francis, Shorewood, West Milwaukee. Milwaukee. Reel: 14 1906-1907 Reel: 3 Wisconsin. Milwaukee. Wisconsin. 1923 Milwaukee. St. Francis, Shorewood, West Milwaukee. 1908-1909 Reel: 15 Reel: 4 Wisconsin. Wisconsin. Milwaukee. Milwaukee. 1924 1909-1910 St. Francis, Shorewood, West Milwaukee. Reel: 5 Reel: 16 Wisconsin. Wisconsin. Milwaukee. Milwaukee. 1911-1912 1925 Reel: 6 St. Francis, Shorewood. Reel: 17 Wisconsin. Milwaukee. Wisconsin. 1912-1913 Milwaukee. Reel: 7 1926 St. Francis, Shorewood. Wisconsin. Reel: 18 Milwaukee. 1914-1915 Wisconsin. Reel: 8 Milwaukee. 1927 Wisconsin. St. Francis, Shorewood. Milwaukee. Reel: 19 1915-1916 Reel: 9 Wisconsin. Milwaukee. Wisconsin. 1928 Milwaukee. St. Francis, Shorewood. 1917-1918 Reel: 20 Reel: 10 Wisconsin. Wisconsin. Milwaukee. Milwaukee. 1929 1918-1919 St. Francis, Shorewood. Shorewood, West Milwaukee. Reel: 21 Reel: 11 Wisconsin. Milwaukee. 1930 St. Francis, Shorewood. Reel: 22

726 City Directories of the United States Author Index

Wisconsin. Wisconsin. Milwaukee. Milwaukee. 1931 1938 St. Francis, Shorewood. Fox Point, River Hills, St. Francis, Shorewood, West Reel: 23 Milwaukee And Whitefish Bay. Reel: 11 Wisconsin. Milwaukee. Wisconsin. 1932 Milwaukee. St. Francis, Shorewood. 1938-1939 Reel: 24 Fox Point, River Hills, St. Francis, Shorewood, West Milwaukee And Whitefish Bay. Wisconsin. Reel: 12 Milwaukee. 1933 Wisconsin. Fox Point, St. Francis, Shorewood, West Milwaukee, Milwaukee. Whitefish Bay. 1939 Reel: 25 Fox Point, River Hills, St. Francis, Shorewood, West Milwaukee And Whitefish Bay. Wisconsin. Reel: 13 Milwaukee. 1934 Wisconsin. Fox Point, St. Francis, Shorewood, West Milwaukee, Milwaukee. Whitefish Bay. 1939-1940 Reel: 26 Fox Point, River Hills, St. Francis, Shorewood, West Milwaukee And Whitefish Bay. Wisconsin. Reel: 14 Milwaukee. 1935 Wisconsin. Fox Point, St. Francis, Shorewood, West Milwaukee, Milwaukee. Whitefish Bay. 1940 Reel: 27 Fox Point, River Hills, St. Francis, Shorewood, West Milwaukee And Whitefish Bay. Wisconsin. Reel: 15 Milwaukee. 1936 Wisconsin. Fox Point, River Hills, St. Francis, Shorewood, West Milwaukee. Milwaukee And Whitefish Bay. 1941 Reel: 7 Fox Point, River Hills, St. Francis, Shorewood, West Milwaukee And Whitefish Bay. Wisconsin. Reel: 16 Milwaukee. 1936 Wisconsin. Fox Point, River Hills, St. Francis, Shorewood, West Milwaukee. Milwaukee And Whitefish Bay. 1941-1942 Reel: 8 Fox Point, River Hills, St. Francis, Shorewood, West Milwaukee And Whitefish Bay. Wisconsin. Reel: 17 Milwaukee. 1937 Wisconsin. Fox Point, River Hills, St. Francis, Shorewood, West Milwaukee. Milwaukee And Whitefish Bay. 1942 Reel: 9 Fox Point, River Hills, St. Francis, Shorewood, West Milwaukee And Whitefish Bay. Wisconsin. Reel: 18 Milwaukee. 1937-1938 Wisconsin. Fox Point, River Hills, St. Francis, Shorewood, West Milwaukee. Milwaukee And Whitefish Bay. 1942-1944/45 Reel: 10 Fox Point, River Hills, St. Francis, Shorewood, West Milwaukee And Whitefish Bay.; Missing years: 1943. Reel: 19

727 City Directories of the United States Author Index

Wisconsin. Wisconsin. Milwaukee. Milwaukee. 1944-1945 1952-1953/54 Fox Point, River Hills, St. Francis, Shorewood, West Fox Point, River Hills, Shorewood, West Milwaukee And Milwaukee And Whitefish Bay. Whitefish Bay. Reel: 20 Reel: 29

Wisconsin. Wisconsin. Milwaukee. Milwaukee. 1944/45-1947 1953-1954 Fox Point, River Hills, St. Francis, Shorewood, West Fox Point, River Hills, Shorewood, West Milwaukee And Milwaukee And Whitefish Bay.; Missing years: 1946. Whitefish Bay. Reel: 21 Reel: 30 Wisconsin. Wisconsin. Milwaukee. Milwaukee. 1947 1955 Fox Point, River Hills, St. Francis, Shorewood, West Fox Point, River Hills, Shorewood, West Milwaukee And Milwaukee And Whitefish Bay. Whitefish Bay. Reel: 22 Reel: 31 Wisconsin. Wisconsin. Milwaukee. Milwaukee. 1947-1949 1955 Fox Point, River Hills, St. Francis, Shorewood, West Fox Point, River Hills, Shorewood, West Milwaukee And Milwaukee And Whitefish Bay.; Missing years: 1948. Whitefish Bay. Reel: 23 Reel: 32

Wisconsin. Wisconsin. Milwaukee. Milwaukee. 1949 1956 Fox Point, River Hills, St. Francis, Shorewood, West Fox Point, Shorewood, West Milwaukee And Whitefish Bay. Milwaukee And Whitefish Bay. Reel: 33 Reel: 24 Wisconsin. Wisconsin. Milwaukee. Milwaukee. 1956-1957 1949-1950 Fox Point, Shorewood, West Milwaukee And Whitefish Bay. Fox Point, River Hills, St. Francis, Shorewood, West Reel: 34 Milwaukee And Whitefish Bay. Reel: 25 Wisconsin. Milwaukee. Wisconsin. 1957 Milwaukee. Fox Point, Shorewood, West Milwaukee And Whitefish Bay. 1950 Reel: 35 Fox Point, River Hills, St. Francis, Shorewood, West Milwaukee And Whitefish Bay. Wisconsin. Reel: 26 Milwaukee. 1957-1958 Wisconsin. Fox Point, Shorewood, West Milwaukee And Whitefish Bay. Milwaukee. Reel: 36 1950-1952 Fox Point, River Hills, St. Francis, Shorewood, West Wisconsin. Milwaukee And Whitefish Bay.; Missing years: 1951. Milwaukee. Reel: 27 1958 Fox Point, Shorewood, West Milwaukee And Whitefish Bay. Wisconsin. Reel: 37 Milwaukee. 1952 Wisconsin. Fox Point, River Hills, Shorewood, West Milwaukee And Milwaukee. Whitefish Bay. 1958-1959 Reel: 28 Fox Point, Shorewood, West Milwaukee And Whitefish Bay. Reel: 38

728 City Directories of the United States Author Index

Wisconsin. Wisconsin. Milwaukee. Oshkosh. 1959 1912-1916 Fox Point, Shorewood, West Milwaukee And Whitefish Bay. Missing years: 1913, 1915. Reel: 39 Reel: 2 Wisconsin. Wisconsin. Milwaukee. Oshkosh. 1959-1960 1919-1922 Fox Point, Shorewood, West Milwaukee And Whitefish Bay. Omro, Winneconne; Missing years: 1921. Reel: 40 Reel: 3 Wisconsin. Wisconsin. Milwaukee. Oshkosh. 1960 1924-1928 Fox Point, Shorewood, West Milwaukee And Whitefish Bay. Omro, Winneconne, Winnebago County; Missing years: 1925, Reel: 41 1927. Reel: 4 Wisconsin. Milwaukee. Wisconsin. 1960 Oshkosh. Fox Point, Shorewood, West Milwaukee And Whitefish Bay. 1930-1934 Reel: 42 Missing years: 1931, 1933. Reel: 5 Wisconsin. Mineral Point. Wisconsin. 1859 Oshkosh. Fiche: 720 1936-1938 Missing years: 1937. Wisconsin. Reel: 6 Oshkosh. 1857 Wisconsin. Fiche: 1045 Oshkosh. 1940-1942 Wisconsin. Missing years: 1941. Oshkosh. Reel: 7 1868/69-1879/82 Supplement; Missing years: 1871, 1872, 1873, 1874, 1875, Wisconsin. 1877, 1878. Oshkosh. Reel: 1 1944-1946 Missing years: 1945. Wisconsin. Reel: 8 Oshkosh. 1884/85-1891/93 Wisconsin. Supplement; Missing years: 1886, 1887, 1888. Oshkosh. Reel: 11 1946-1951 Missing years: 1947, 1948, 1950. Wisconsin. Reel: 9 Oshkosh. 1893-1898/99 Wisconsin. Supplement; Missing years: 1894, 1895, 1896, 1897. Oshkosh. Reel: 12 1951-1955 Missing years: 1952, 1954. Wisconsin. Reel: 10 Oshkosh. 1903/04-1910 Wisconsin. Neenah, Menasha, Omro, Winneconne, Waukau, Larsen, Fisk, Oshkosh. Picketts, Allenville, Eureka, Butte Des Morts, Winnebago, 1955-1957 Ripon, Fond Du Lac County, Berlin, Green Lake County; Missing years: 1956. Missing years: 1905, 1906, 1907, 1909. Reel: 11 Reel: 1 Wisconsin. Oshkosh. 1958 Reel: 12

729 City Directories of the United States Author Index

Wisconsin. Wisconsin. Oshkosh. Racine. 1960 1925-1927 Reel: 13 Missing years: 1926. Reel: 5 Wisconsin. Outagamie County. Wisconsin. 1908-1910 Racine. Appleton, Kaukauna, Seymour, New London, & Villages Of 1929-1931 Hortonville, Black Creek, Shiocton, Combined Locks, Dale, Missing years: 1930. Welcome, Little Chute, Medina, Kimberly, Leeman, Sugar Reel: 6 Bush, Greenville; Missing years: 1909. Reel: 22 Wisconsin. Racine. Wisconsin. 1933-1935 Racine. Missing years: 1934. 1850 Reel: 7 Fiche: 1267 Wisconsin. Wisconsin. Racine. Racine. 1937-1939 1858/59 Missing years: 1938. Fiche: 1268 Reel: 33 Wisconsin. Wisconsin. Racine. Racine. 1882-1888 1941-1943 Supplement; Missing years: 1884, 1886. Missing years: 1942. Reel: 1 Reel: 34 Wisconsin. Wisconsin. Racine. Racine. 1890-1895 1945-1947 Supplement; Missing years: 1891, 1893. Missing years: 1946. Reel: 2 Reel: 35 Wisconsin. Wisconsin. Racine. Racine. 1897-1902 1950-1952 Supplement; Missing years: 1898, 1900. Missing years: 1951. Reel: 3 Reel: 36 Wisconsin. Wisconsin. Racine. Racine. 1902-1908 1954-1955 Missing years: 1903, 1905, 1907. Reel: 37 Reel: 1 Wisconsin. Wisconsin. Racine. Racine. 1955-1958 1910-1914 Missing years: 1956. Missing years: 1911, 1913. Reel: 38 Reel: 2 Wisconsin. Wisconsin. Racine. Racine. 1958-1959 1916-1920 Reel: 39 Missing years: 1917, 1919. Reel: 3 Wisconsin. Racine. Wisconsin. 1959-1960 Racine. Reel: 40 1921-1923 Missing years: 1922. Reel: 4

730 City Directories of the United States Author Index

Wisconsin. Wisconsin. Rhinelander. Sheboygan. 1921-1930 1930-1934 Lake Tomahawk, Minocqua, Monica, Pelican Lake, Three Kohler, Plymouth, Sheboygan Falls; Missing years: 1931, Lakes, Woodruff And Oneida County; Missing years: 1922, 1933. 1923, 1924, 1925, 1926, 1928, 1929. Reel: 35 Reel: 15 Wisconsin. Wisconsin. Sheboygan. Rhinelander. 1936-1938 1936-1950 Sheboygan County; Missing years: 1937. Lake Tomahawk, Minocqua, Monica, Pelican Lake, Three Reel: 50 Lakes, Woodruff, And Mcnaughton; Missing years: 1937, 1939, 1940, 1942, 1943, 1944, 1945, 1947, 1948, 1949. Wisconsin. Reel: 48 Sheboygan. 1940-1942 Wisconsin. Kohler, Plymouth, Sheboygan Falls, And Sheboygan County; Rhinelander. Missing years: 1941. 1953-1960 Reel: 1 Lake Tomahawk, Mcnaughton, Minocqua, Monico, Pelican Lake, Three Lakes, And Woodruff; Missing years: 1954, Wisconsin. 1955, 1957, 1959. Sheboygan. Reel: 49 1945-1946 Kohler, Plymouth, Sheboygan Falls, And Sheboygan County. Wisconsin. Reel: 2 Rock County. 1857/58 Wisconsin. Janesville and Beloit. Sheboygan. Fiche: 1300 1949-1951 Kohler, Plymouth, Sheboygan Falls, And Sheboygan County; Wisconsin. Missing years: 1950. Rock County. Reel: 3 1858 Beloit. Wisconsin. Fiche: 1301 Sheboygan. 1953-1953 Wisconsin. Kohler, Plymouth, Sheboygan Falls, And Sheboygan County. Sheboygan. Reel: 4 1904/05-1910/11 Reel: 31 Wisconsin. Sheboygan. Wisconsin. 1955-1956 Sheboygan. Kohler, Plymouth, Sheboygan Falls, And Sheboygan County. 1920-1922 Reel: 5 Sheboygan Falls, Plymouth, Kohler & Sheboygan County; Missing years: 1921. Wisconsin. Reel: 32 Sheboygan. 1958-1960 Wisconsin. Kohler, Plymouth, Sheboygan Falls, And Sheboygan County; Sheboygan. Missing years: 1959. 1924-1926 Reel: 6 Sheboygan Falls, Plymouth, Kohler, & Sheboygan County; Missing years: 1925. Wisconsin. Reel: 33 State Of. 1903-1936 Wisconsin. Portage 1917/18. Waukesha (waukesha County) 1903. West Sheboygan. Milwaukee 1930, 1935/36. Whitefish Bay 1930/31, 1931/32. 1926-1930 Whitefish Bay, Fox Point 1932/33. Whitefish Bay, Fox Point, Sheboygan Falls, Plymouth, Kohler, & Sheboygan County; River Hills 1934/35, 1935/36. Missing years: 1927, 1929. Reel: 41 Reel: 34

731 City Directories of the United States Author Index

Wisconsin. Wisconsin. State Of. Superior. 1905-1930 1897-1901 Jefferson County 1905/06, 1908/09. Monroe 1922. Oneida Supplement. County 1917. South Milwaukee 1921/22. Sturgeon Bay Reel: 16 (sawyer) 1927. Wisconsin Rapids (nekoosa, Port Edwards) 1930. Wisconsin. Reel: 49 Superior. 1902-1907 Wisconsin. Reel: 28 State Of. 1910-1924 Wisconsin. Brown County (de Pere) 1911/12, 1916. Columbia County Superior. 1910. Cudahy 1921/22. Neenah/menasha 1924. 1908-1912/13 Reel: 50 Reel: 29

Wisconsin. Wisconsin. State Of. Superior. 1914-1926 1913/14-1917 Beaver Dam 1914. Berlin 1915/16. Burlington, Rochester, Reel: 30 Waterford 1914. Hartford/west Bend And Washington County 1921/22. Oconomowoc 1920/21, 1925/26. Wisconsin. Reel: 40 Superior. 1918-1924 Wisconsin. Missing years: 1919, 1923. State of Wisconsin. Reel: 31 1857/58 Fiche: 1556 Wisconsin. Superior. Wisconsin. 1925-1929 State of Wisconsin. Reel: 32 1858 Fiche: 1557 Wisconsin. Superior. Wisconsin. 1930-1932 State of Wisconsin. Reel: 33 1858/59 Fiche: 1558 Wisconsin. Superior. Wisconsin. 1934-1935 Stevens Point. Reel: 34 1903/04-1927 Portage County; Missing years: 1905, 1906, 1907, 1908, 1909, Wisconsin. 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1919, 1920, 1921, Watertown. 1922, 1924, 1925, 1926. 1885-1900/01 Reel: 36 Supplement; Missing years: 1886, 1887, 1888, 1889, 1890, 1891, 1892, 1893, 1894, 1896, 1898. Wisconsin. Reel: 23 Superior. 1889-1890 Wisconsin. Supplement; Ely, Tower, Duluth, Two Harbors. Watertown. Reel: 13 1907/08-1924 Missing years: 1909, 1910, 1918, 1920, 1921, 1922, 1923. Wisconsin. Reel: 1 Superior. 1891-1892 Wisconsin. Supplement. Watertown. Reel: 14 1927-1934 Dodge and Jefferson Counties; Missing years: 1928, 1929, Wisconsin. 1931, 1933. Superior. Reel: 2 1892/93-1896 Supplement. Reel: 15

732 City Directories of the United States Author Index

Wisconsin. Wisconsin. Waukesha. Wausau. 1858 1961-1961 Fiche: 1533 Marathon County And Rural Routes. Reel: 41 Wisconsin. Waukesha. Wisconsin. 1890/91-1901/02 Wauwatosa. Supplement; Oconomowoc; Missing years: 1893, 1894, 1896, 1926-1932 1900. Johnson's Woods; Missing years: 1927, 1928, 1930, 1931. Reel: 25 Reel: 29 Wisconsin. Wisconsin. Waukesha. West Allis. 1906/07-1919 1904-1921 Waukesha County; Missing years: 1908, 1918. Missing years: 1905, 1906, 1907, 1908, 1909, 1915, 1917, Reel: 42 1919, 1920. Reel: 38 Wisconsin. Waukesha. Wisconsin. 1921-1927 West Allis. Missing years: 1922, 1924, 1926. 1923-1927 Reel: 43 Missing years: 1924, 1926. Reel: 39 Wisconsin. Waukesha. Wisconsin. 1929-1934 West Allis. Missing years: 1930, 1932, 1933. 1929-1932 Reel: 44 Missing years: 1930, 1931. Reel: 40 Wisconsin. Wausau. Wisconsin. 1901/02-1905/06 Whitewater. Marathon County. 1858 Reel: 14 Fiche: 1542 Wisconsin. Wisconsin. Wausau. Wisconsin Gazetteer. 1908-1918 1901-1902 Edgar, Marathon City, Mosinee, Naugart, Ringle; Missing Reel: 38 years: 1909, 1911, 1913, 1915, 1917. Reel: 43 Wisconsin. Wisconsin Gazetteer. Wisconsin. 1903-1904 Wausau. Reel: 39 1920-1925 Marathon County; Missing years: 1921, 1923, 1924. Wisconsin. Reel: 44 Wisconsin Gazetteer. 1905-1906 Wisconsin. Reel: 40 Wausau. 1927-1929 Wisconsin. Marathon County; Missing years: 1928. Wisconsin Gazetteer. Reel: 45 1907-1908 Reel: 41 Wisconsin. Wausau. Wisconsin. 1931-1933 Wisconsin Gazetteer. Marathon County; Missing years: 1932. 1909-1910 Reel: 46 Reel: 42

Wisconsin. Wisconsin Gazetteer. 1911-1912 Reel: 43

733 City Directories of the United States Author Index

Wisconsin. Wisconsin; Michigan. Wisconsin Gazetteer. Marinette/menominee. 1913-1914 1938-1949 Reel: 44 Missing years: 1939, 1940, 1942, 1943, 1944, 1945, 1947, 1948. Wisconsin. Reel: 13 Wisconsin Gazetteer. 1915-1916 Wisconsin; Michigan. Reel: 45 Marinette/menominee. 1949-1958 Wisconsin. Missing years: 1950, 1951, 1952, 1954, 1955, 1957. Wisconsin Gazetteer. Reel: 14 1917-1918 Reel: 46 Wyoming. Casper. Wisconsin. 1917/18-1924 Wisconsin Gazetteer. Alcova, Arminto, Badwater, Bishop, Bucknum, Cadoma, 1919-1920 Ervay, Evansville, Freeland, Lavoye, Miller, Mills, Oil City, Reel: 47 Powder River, Salt Creek, Split Rock, Teapot Station, Waltman, Wolton, Natrona County; Missing years: 1919, Wisconsin. 1923. Wisconsin Gazetteer. Reel: 30 1919/20-1921/22 Reel: 48 Wyoming. Casper. Wisconsin. 1925-1934/35 Wisconsin Gazetteer. Alcova, Arminto, Badwater, Bucknum, Edgerton, Ervay, 1921/22-1924/25 Evansville, Freeland, Laavoye, Mammoth, Midwest, Miller, Missing years: 1923. Mills, Powder River, Salt Creek, Split Rock, Teapot Station, Reel: 49 Waltman, Natrona County; Missing years: 1926, 1927, 1929, 1930, 1931, 1932, 1933. Wisconsin. Reel: 31 Wisconsin Gazetteer. 1924-1925 Wyoming. Reel: 50 Casper. 1937-1945 Wisconsin/Michigan. Natrona County; Missing years: 1938, 1940, 1942, 1944. Marinette; Menominee. Reel: 36 1903/04-1907/08 Reel: 1 Wyoming. Casper. Wisconsin/Michigan. 1949-1954 Marinette; Menominee. Natrona County; Missing years: 1950, 1952, 1953. 1909/10-1913/14 Reel: 37 Reel: 2 Wyoming. Wisconsin/Michigan. Casper. Marinette; Menominee. 1956-1957 1921-1926 Natrona County. Missing years: 1922, 1923, 1925. Reel: 38 Reel: 3 Wyoming. Wisconsin/Michigan. Casper. Marinette; Menominee. 1958-1959 1930-1935 Natrona County. Missing years: 1931, 1933, 1934. Reel: 39 Reel: 4 Wyoming. Wisconsin; Michigan. Casper. Marinette/menominee. 1959-1960 1916/17-1920 Natrona County. Missing years: 1918, 1919. Reel: 40 Reel: 3

734 City Directories of the United States Author Index

Wyoming. Wyoming. Cheyenne. Rocksprings. 1905/06-1911/12 1939/40-1960 Reel: 38 Green River And Sweetwater County; Missing years: 1941, 1942, 1943, 1945, 1946, 1947, 1948, 1949, 1951, 1952, 1953, Wyoming. 1955, 1957, 1959. Cheyenne. Reel: 10 1913/14-1922 Fort Russell; Missing years: 1919, 1921. Wyoming. Reel: 39 Sheridan. 1937/38-1945 Wyoming. Sheridan County; Missing years: 1941, 1943, 1944. Cheyenne. Reel: 11 1924-1933/34 Missing years: 1925, 1927, 1928, 1929, 1930. Wyoming. Reel: 40 Sheridan. 1907-1912/13 Wyoming. Sheridan County, Johnson County, Buffalo, Carneyville, Cheyenne. Clearmont, Dayton, Dietz, Fort Mackenzie, Monarch, 1936/37-1945 Parkman. Missing years: 1941, 1943, 1944. Reel: 43 Reel: 19 Wyoming. Wyoming. Sheridan. Cheyenne. 1915-1925/26 1945-1950 Sheridan County, Carneyville, Clearmont, Dayton, Dietz, Fort Missing years: 1946, 1947, 1949. Mackenzie, Monarch; Missing years: 1918, 1922. Reel: 20 Reel: 44 Wyoming. Wyoming. Cheyenne. Sheridan. 1952-1955 1927/28-1933/34 Missing years: 1953. Sheridan County; Missing years: 1929. Reel: 21 Reel: 45 Wyoming. Wyoming. Cheyenne. Sheridan. 1955-1958 1950-1954 Missing years: 1956. Sheridan County; Missing years: 1951, 1953. Reel: 22 Reel: 12 Wyoming. Wyoming. Cheyenne. Sheridan. 1959-1960 1956-1960 Reel: 23 Sheridan County; Missing years: 1958. Reel: 13 Wyoming. Laramie. Wyoming. 1908/09-1934/35 State Of. Missing years: 1910, 1912, 1919, 1933. 1914-1935 Reel: 1 Casper And Natrona County 1929. Rock Springs And Sweetwater County 1931/32. Rock Springs (green River, Wyoming. Sweetwater County) 1934/35. Sheridan County 1914. Laramie. Sheridan And Johnson Counties (farm Directory) 1915/16. 1937-1951 Reel: 43 Albany County; Missing years: 1938, 1940, 1942, 1944, 1945, 1947, 1948, 1950. Wyoming. Reel: 49 Wyoming Business Directory. 1904/05-1912/13 Wyoming. Missing years: 1906, 1907, 1908, 1909, 1910, 1911. Laramie. Reel: 49 1951-1959 Albany County; Missing years: 1952, 1954, 1956, 1957. Reel: 50

735 City Directories of the United States Author Index

Wyoming. Wyoming Business Directory. 1917-1932 Denver And Foreign And Western Cities Classifications.; Missing years: 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927, 1928, 1929, 1930, 1931. Reel: 50

736