Index to 1943 Obituaries in the Canton Repository

Total Page:16

File Type:pdf, Size:1020Kb

Index to 1943 Obituaries in the Canton Repository Index to 1943 Obituaries in the Canton Repository Published by the Stark County District Library, 2005 Canton, OH Page 1 Index to 1943 Obituaries in the Canton Repository The following is an alphabetical listing, by the deceased’s surname, of obituaries that appeared in the Canton, Ohio newspaper, The Repository. It was compiled by the library staff during the course of the year in the hope that it would be a useful tool to genealogy, as well as other researchers. To use this index, simply locate the name of the person whose obituary you wish to find. The entries will appear as follows: Miller William A. (Estella M.) Mrs. 1940 Jan. 13 30 The first column is the name of the deceased. The second gives the date on which the item appeared. And the third tells the page number containing the obituary. You may find one name with multiple listings showing different dates and locations in the paper. This indicates consecutive listings for that individual. I encourage you to view each for additional information. Page 2 Surname Given Name Maiden Title Year Mth. Day Pg. Abbuhl Bertha Mrs. 1943 Mar. 3 4 Abraham George 1943 Sept. 29 5 Abrams William H. 1943 Oct. 14 10 Ackerman Carl B. Dr. 1943 Jun. 9 11 Ackerman Ephraim (Nellie) Blake Mrs. 1943 Aug. 8 9 Ackerman Harry 1943 Aug. 26 12 Ackerman Nellie F. Mrs. 1943 Dec. 4 2 Ackerman Nellie F. Mrs. 1943 Dec. 5 17 Adams Eli J. 1943 Jun. 11 11 Adams J. Chester 1943 Feb. 13 8 Adams Kenneth M. Lt. 1943 Oct. 2 1 Adams Kenneth M. Lt. 1943 Oct. 4 4 Adams Kenneth M. Lt. 1943 Oct. 5 22 Adams Lazarus 1943 Feb. 4 8 Addy Charles 1943 Nov. 27 2 Adelman Samuel 1943 Jan. 4 16 Adelman Samuel 1943 Jan. 5 12 Adler Harriet Mrs. 1943 Sept. 18 8 Adler Harriet E. Mrs. 1943 Sept. 19 13 Adler Harriet E. Mrs. 1943 Sept. 20 5 Agne Ira 1943 Aug. 16 7 Agne Ira 1943 Aug. 17 8 Agnes Dennis J. 1943 Jun. 2 5 Aikens Philip L. 1943 May 8 8 Aikens Phillip L. 1943 May 7 10 Ailes James B. 1943 Mar. 14 9 Albaugh Barbara Mrs. 1943 Jan. 22 12 Albaugh Barbara Mrs. 1943 Jan. 23 8 Albaugh Barbara Mrs. 1943 Jan. 24 11 Albert Louis 1943 Oct. 18 7 Albert Louis 1943 Oct. 20 10 Albright Burton L. 1943 Dec. 1 8 Albright Burton L. 1943 Nov. 30 4 Albright Charles A. 1943 Sept. 3 13 Albright Frank 1943 Apr. 24 8 Alcorn Samuel P. 1943 May 11 4 Alexander Roy (Roma) Mrs. 1943 Oct. 26 8 Alexander Roy (Roma) Mrs. 1943 Oct. 28 17 Alexander Thomas A. 1943 Apr. 21 4 Alexie Lionel 1943 Mar. 8 7 Alexie Lionel 1943 Feb. 28 4 Alinio Peter 1943 Mar. 13 8 Alinio Peter 1943 Mar. 14 9 Allcorn Lewis (Pearl) Mrs. 1943 Jun. 4 8 Allen Earline 1943 Apr. 7 1 Allen Jessie B. Mrs. 1943 Oct. 22 10 Allen Venie Mrs. 1943 Apr. 26 7 Allen William O. 1943 Apr. 26 7 Allender William 1943 Jul. 21 4 Aller June Ellen 1943 Mar. 14 9 Allison William Mrs. 1943 Apr. 22 32 Allison William 1943 Apr. 22 32 Allman John H. 1943 Apr. 8 13 Allott Estella Mrs. 1943 Dec. 11 2 Alonzo Louis 1943 Nov. 22 10 Page 1 Surname Given Name Maiden Title Year Mth. Day Pg. Alonzo Louis 1943 Nov. 23 26 Alonzo Louis 1943 Nov. 24 14 Alpeter William Mrs. 1943 Aug. 5 9 Altenburg Otto F. 1943 Oct. 21 27 Altenburg Otto F. 1943 Oct. 22 10 Alter Charles N. 1943 Nov. 18 12 Altland J. C. 1943 Aug. 15 9 Altland J. Calvin 1943 Aug. 14 3 Altman Louis 1943 Dec. 13 1 Alvarez Celestino 1943 Apr. 6 4 Alvarez Celestino 1943 Apr. 7 4 Alvarez Celestino 1943 Apr. 8 13 Alvarez Ricardo 1943 Feb. 18 4 Aman Ralph W. 1943 Dec. 11 2 Amato Dolores 1943 Apr. 5 3 Ambler Lucinda Mrs. 1943 May 3 3 Ames Emma Mrs. 1943 Sept. 25 8 Ames Emma Mrs. 1943 Sept. 26 16 Ames William H. 1943 Jan. 29 15 Amiet Arthur W. 1943 Nov. 5 13 Amiet Arthur W. 1943 Nov. 6 2 Amiet Arthur W. 1943 Nov. 8 20 Ammanetti Giulio 1943 Oct. 6 8 Ammerman Bessie Mrs. 1943 Mar. 30 5 Amon Mary Kathryn 1943 Feb. 13 8 Amorosa Florence Mrs. 1943 Nov. 6 2 Amorosa Florence Mrs. 1943 Nov. 7 15 Amos Betty 1943 Mar. 19 23 Amos Philip 1943 Oct. 4 4 Amstutz Jacob 1943 Jun. 28 4 Anderson Arthur 1943 Mar. 22 5 Anderson Charles E. 1943 Nov. 2 20 Anderson David 1943 Aug. 12 4 Anderson infant 1943 Nov. 6 2 Anderson J. A. Mrs. 1943 May 7 10 Anderson J. A. Mrs. 1943 May 8 8 Anderson Jack 1943 Feb. 14 8 Anderson James H. 1943 Dec. 31 3 Anderson John A. 1943 Jun. 25 9 Anderson John A. 1943 Jun. 26 8 Anderson John A. 1943 Jun. 27 8 Anderson John A. (Nellie T.) Mrs. 1943 Oct. 26 8 Anderson Martin 1943 Nov. 3 4 Anderson Martin 1943 Nov. 6 2 Anderson Nora Mrs. 1943 Apr. 10 8 Anderson Othello 1943 Jul. 12 4 Anderson William G. 1943 Feb. 25 14 Andre Austin J. 1943 May 14 13 Andreas Emerson J. 1943 Aug. 7 8 Andrews Duff 1943 May 4 10 Andrews Duff 1943 May 7 10 Andrews Mary Mrs. 1943 Apr. 22 32 Andriotto Jeannette Mrs. 1943 Jul. 23 8 Andriotto Jeannette Mrs. 1943 Jul. 24 8 Andriotto Jeannette Mrs. 1943 Jul. 25 12 Page 2 Surname Given Name Maiden Title Year Mth. Day Pg. Angeli Alma Mrs. 1943 Oct. 18 1 Angeli Alma Mrs. 1943 Oct. 19 5 Angeli Walter E. Sr. 1943 Oct. 18 1 Angeli Walter E. Sr. 1943 Oct. 19 5 Ankney Jacob Mrs. 1943 Oct. 10 12 Antenucci John (Carmel) Mrs. 1943 Aug. 21 8 Antenucci John (Carmel) Mrs. 1943 Aug. 22 12 Apolin Anna Mrs. 1943 May 17 8 Apolin Anna Roth Mrs. 1943 May 19 4 Appleby William 1943 Aug. 23 4 Appleby William 1943 Aug. 22 12 Arbaugh Margaret M. 1943 Mar. 1 5 Arbaugh Margaret M. 1943 Feb. 28 13 Archer Edward (Evie Lucille) Mrs. 1943 Oct. 20 10 Archer Edward (Evie Lucille) Mrs. 1943 Oct. 21 27 Armbrust Albert Pvt. 1943 Sept. 12 1 Armstrong Anna Mrs. 1943 May 8 8 Armstrong David C. 1943 Apr. 1 14 Armstrong David C. 1943 Mar. 31 22 Armstrong Ella Mrs. 1943 Sept. 30 10 Armstrong Martin B. 1943 Apr. 30 8 Armstrong William (Ella) Mrs. 1943 Sept. 27 5 Arnold Allen L. 1943 Feb. 22 12 Arntz Grace M. Mrs. 1943 Aug. 2 4 Artaville Sebastian 1943 Nov. 9 1 Artaville Sebastian 1943 Nov. 10 8 Ashbrook Charles J. 1943 Dec. 27 4 Ashelman Jesse C. 1943 Jan. 13 11 Ashley Henry 1943 Oct. 7 4 Ashley Henry 1943 Oct. 8 9 Ashton James (Ruby) Walters Mrs. 1943 Dec. 17 21 Aslanes Rose Marie 1943 Aug. 10 20 Atkins John (Dafing) Mrs. 1943 Jun. 21 4 Atkinson Uriah 1943 May 15 5 Austin David Allen 1943 Aug. 9 9 Averell A. Henry 1943 Mar. 5 10 Avery Helen Mrs. 1943 Jun. 1 4 Avery Helen Mrs. 1943 May 31 4 Ayers Homer (Mildred W.) Mrs. 1943 May 1 4 Ayers Kathryn Mrs. 1943 Dec. 11 2 Ayres Homer (Mildred W.) Mrs. 1943 May 2 10 Ayres Homer (Mildred W.) Mrs. 1943 May 3 3 Page 3 Surname Given Name Maiden Title Year Mth. Day Pg. Babb Edwin (Edith) Mrs. 1943 Jul. 12 4 Babcox Laura Mrs. 1943 Sept. 4 5 Babcox Laura Mrs. 1943 Sept. 5 10 Babcox Laura Mrs. 1943 Sept. 6 24 Babington John (Anna) Mrs. 1943 Dec. 6 4 Bach Charles Sr. 1943 May 11 4 Bachar Amos 1943 May 10 7 Bachar Amos 1943 May 11 4 Bachert Ed C. 1943 Dec. 4 2 Bachert Ed C. 1943 Dec. 5 17 Backo Benjamin 1943 Oct. 19 5 Backus Blanche Mrs. 1943 Mar. 2 9 Baddely Arthur (Harriett Z.) Mrs. 1943 Mar. 9 4 Bader Herman L. 1943 Jan. 24 11 Baer Roscoe 1943 Aug. 18 17 Baer Roscoe 1943 Aug. 19 8 Bailey Eliza Mrs. 1943 Jul. 23 8 Bailey Jimmie D. 1943 Sept. 16 14 Bailey Raymond D. 1943 Sept. 22 8 Bailey Raymond D. 1943 Sept. 23 5 Bailey Shirley Ann 1943 Jun. 1 4 Bailey Shirley Ann 1943 Jun. 2 5 Bailey Theodore Pvt. 1943 Jan. 11 16 Bailey Wilbur J. 1943 May 24 5 Bair Ambrose L. 1943 Feb. 1 5 Bair Charles M. 1943 Mar. 28 9 Bair Harry M. 1943 Feb. 14 8 Bair Harry M. 1943 Feb. 15 4 Bair Reuben (Mary Elizabeth) Mrs. 1943 Mar. 11 5 Baird Burton A. 1943 Apr. 2 11 Baird Burton A. 1943 Apr. 3 8 Baird Louisa Mrs. 1943 Mar. 11 5 Baird Rosa Mrs. 1943 Mar. 10 4 Baker Bert 1943 Apr. 24 8 Baker Daniel (Bessie) Rowe Mrs. 1943 Jul. 10 8 Baker Emma Mrs. 1943 Jul. 17 8 Baker Franklin H. 1943 Mar. 2 9 Baker Fred (Olia E.) Mrs. 1943 Jul. 24 8 Baker Harry 1943 Oct. 12 4 Baker John F. 1943 Apr. 16 10 Baker Joseph F. 1943 Oct. 14 10 Baker Joseph F. 1943 Oct. 15 14 Baker Joshua 1943 Apr. 1 14 Baker Julia Mrs. 1943 Oct. 24 12 Baker Mary Elizabeth 1943 Dec. 26 13 Baker Myrtle Mrs. 1943 Jun. 8 4 Baker Wesley K.
Recommended publications
  • Obituary "C" Index
    Obituary "C" Index Copyright © 2004 - 2021 GRHS DISCLAIMER: GRHS cannot guarantee that should you purchase a copy of what you would expect to be an obituary from its obituary collection that you will receive an obituary per se. The obituary collection consists of such items as a) personal cards of information shared with GRHS by researchers, b) www.findagrave.com extractions, c) funeral home cards, d) newspaper death notices, and e) obituaries extracted from newspapers and other publications as well as funeral home web sites. Some obituaries are translations of obituaries published in German publications, although generally GRHS has copies of the German versions. These German versions would have to be ordered separately for they are kept in a separate file in the GRHS library. The list of names and dates contained herein is an alphabetical listing [by surname and given name] of the obituaries held at the Society's headquarters for the letter combination indicated. Each name is followed by the birth date in the first column and death date in the second. Dates may be extrapolated or provided from another source. Important note about UMLAUTS: Surnames in this index have been entered by our volunteers exactly as they appear in each obituary but the use of characters with umlauts in obits has been found to be inconsistant. For example the surname Büchele may be entered as Buchele or Bahmüller as Bahmueller. This is important because surnames with umlauted characters are placed in alphabetic order after regular characters so if you are just scrolling down this sorted list you may find the surname you are looking for in an unexpected place (i.e.
    [Show full text]
  • Central Intelligence Agency (CIA) Freedom of Information Act (FOIA) Case Log October 2000 - April 2002
    Description of document: Central Intelligence Agency (CIA) Freedom of Information Act (FOIA) Case Log October 2000 - April 2002 Requested date: 2002 Release date: 2003 Posted date: 08-February-2021 Source of document: Information and Privacy Coordinator Central Intelligence Agency Washington, DC 20505 Fax: 703-613-3007 Filing a FOIA Records Request Online The governmentattic.org web site (“the site”) is a First Amendment free speech web site and is noncommercial and free to the public. The site and materials made available on the site, such as this file, are for reference only. The governmentattic.org web site and its principals have made every effort to make this information as complete and as accurate as possible, however, there may be mistakes and omissions, both typographical and in content. The governmentattic.org web site and its principals shall have neither liability nor responsibility to any person or entity with respect to any loss or damage caused, or alleged to have been caused, directly or indirectly, by the information provided on the governmentattic.org web site or in this file. The public records published on the site were obtained from government agencies using proper legal channels. Each document is identified as to the source. Any concerns about the contents of the site should be directed to the agency originating the document in question. GovernmentAttic.org is not responsible for the contents of documents published on the website. 1 O ct 2000_30 April 2002 Creation Date Requester Last Name Case Subject 36802.28679 STRANEY TECHNOLOGICAL GROWTH OF INDIA; HONG KONG; CHINA AND WTO 36802.2992 CRAWFORD EIGHT DIFFERENT REQUESTS FOR REPORTS REGARDING CIA EMPLOYEES OR AGENTS 36802.43927 MONTAN EDWARD GRADY PARTIN 36802.44378 TAVAKOLI-NOURI STEPHEN FLACK GUNTHER 36810.54721 BISHOP SCIENCE OF IDENTITY FOUNDATION 36810.55028 KHEMANEY TI LEAF PRODUCTIONS, LTD.
    [Show full text]
  • ED174481.Pdf
    DOCUMENT RESUME ID 174 481 SE 028 617 AUTHOR Champagne, Audrey E.; Kl9pfer, Leopold E. TITLE Cumulative Index tc Science Education, Volumes 1 Through 60, 1916-1S76. INSTITUTION ERIC Information Analysis Center forScience, Mathematics, and Environmental Education, Columbus, Ohio. PUB DATE 78 NOTE 236p.; Not available in hard copy due tocopyright restrictions; Contains occasicnal small, light and broken type AVAILABLE FROM Wiley-Interscience, John Wiley & Sons, Inc., 605 Third Avenue, New York, New York 10016(no price quoted) EDRS PRICE MF01 Plus Postage. PC Not Available from EDRS. DESCRIPTORS *Bibliographic Citations; Educaticnal Research; *Elementary Secondary Education; *Higher Education; *Indexes (Iocaters) ; Literature Reviews; Resource Materials; Science Curriculum; *Science Education; Science Education History; Science Instructicn; Science Teachers; Teacher Education ABSTRACT This special issue cf "Science Fducation"is designed to provide a research tool for scienceeducaticn researchers and students as well as information for scienceteachers and other educaticnal practitioners who are seeking suggestions aboutscience teaching objectives, curricula, instructionalprocedures, science equipment and materials or student assessmentinstruments. It consists of 3 divisions: (1) science teaching; (2)research and special interest areas; and (3) lournal features. The science teaching division which contains listings ofpractitioner-oriented articles on science teaching, consists of fivesections. The second division is intended primarily for
    [Show full text]
  • Paramount Advantage Pharmacy Listing Effective 8/1/2021 for Pharmacies in OH, MI, IN, KY, WV, and PA
    Paramount Advantage Pharmacy Listing Effective 8/1/2021 for pharmacies in OH, MI, IN, KY, WV, and PA To search this document for a specific pharmacy, follow these steps: 1. With the PDF open, click on the Edit menu, choose Find . 2. In the Find box (appears in the upper right corner), type the name or location of the pharmacy you want to find. 3. Click Find Next button until you find the pharmacy you're looking for. NCPDP NPI PHARMACY NAME ADDRESS CITY STATE COUNTY ZIP PHONE 1821289 1770595407 SPRINGHILL PHARMACY 2305 RUSSELLVILLE RD BOWLING GREEN KY WARREN 42101 (270)‐796‐3909 1823651 1467485037 PHARMERICA 301 INDUSTRIAL DR GLASGOW KY BARREN 42141 (270)‐659‐0424 1823978 1386747038 CVS PHARMACY 1021 W MAIN ST PRINCETON KY CALDWELL 42445 (270)‐365‐4568 1824425 1518991330 KROGER PHARMACY 4009 POPLAR LEVEL RD LOUISVILLE KY JEFFERSON 40213 (502)‐454‐4106 1825530 1265535330 NOBLE'S PHARMACY 162 GARRISON LN GARRISON KY LEWIS 41141 (606)‐757‐3535 1827887 1770598922 WALGREENS 3001 PINK PIGEON PKWY LEXINGTON KY FAYETTE 40509 (859)‐543‐8665 1827926 1215009006 MEDICINE SHOPPE PHARMACY 238 E MAIN ST RICHMOND KY MADISON 40475 (859)‐623‐8900 1828257 1538236898 KNIGHTS PHARMACY 191 GLADES RD BEREA KY MADISON 40403 (859)‐986‐0500 1830959 1538305149 C&C PHARMACY 3122 MAPLELEAF DR LEXINGTON KY FAYETTE 40509 (859)‐263‐1220 1831583 1477888766 KROGER PHARMACY 234 EASTBROOKE PKWY MT WASHINGTON KY BULLITT 40047 (502)‐538‐1241 1832484 1922391739 BLUEGRASS DRUG CENTER 325 HIGHWAY 42 E BEDFORD KY TRIMBLE 40006 (502)‐255‐3540 1833234 1528315918 ELY DRUG OF BOWLING
    [Show full text]
  • 2021 Assessment Roll
    INC. VILLAGE OF BRIGHTWATERS - Tax Roll For 2021 Roll Land Building Building Net ID # Property Address Owner's Name/Additional Owner's Name Sect/Block/Lot Type Assess Assess Permits Exempts Assess 100 200 HOWELLS ROAD MJ & JJ REALTY CORP CORP 1- 1- 1- 1 3,500 0 0 0 3,500 200 200 HOWELLS ROAD MK & JJ REALTY CORP CORP 1- 1- 2- 1 12,300 68,300 0 0 80,600 300 180-196 HOWELLS ROAD NK ENTERPRISES/WESLEY Y CHUNG, CP 1- 1- 3- 1 81,100 131,100 0 0 212,200 400 225 HOWELLS ROAD BRIGHTWATERS RACQUET& SPA INC 1- 1- 7-.1 1 170,300 459,700 0 0 630,000 500 969 NO SUNRISE HIGHWAY ZERIS REALTY LLC/C/O PETER PAN DINE 1- 1- 8- 1 64,800 9,600 0 0 74,400 600 985 SUNRISE HIGHWAY 1668 N.Y.A. CORP 1- 1- 9- 1 54,900 51,000 0 0 105,900 700 105 SENECA DRIVE BOWLES RODNEY/TRICIA C DALEY-BOWL1- 1- 12- 1 11,300 33,700 0 0 45,000 800 556 PINE DRIVE WOHNING, LIFE ESTATE GUNTHER H. E 1- 1- 13- 1 11,300 21,000 0 0 32,300 900 552 PINE DRIVE MENNELLA ROLAND & JANET 1- 1- 14- 1 11,300 42,700 0 0 54,000 1000 555 ACKERSON BOULEVARD CAVALLUZZI GERALDINE 1- 1- 15- 1 11,300 34,900 0 0 46,200 1100 563 ACKERSON BLVD DEVINE ROSEMARIE 1- 1- 16- 1 11,300 27,900 0 0 39,200 1200 565 ACKERSON BLVD KEATING JOANNE M/CRAIG KEATING & T1- 1- 17- 1 11,300 26,800 0 0 38,100 1300 562 ACKERSON BLVD CHRISTIE THOMAS & ROBYN T 1- 1- 18- 1 11,300 33,650 0 0 44,950 1400 558 ACKERSON BLVD COLLURA SCOTT N & NOELLE G 1- 1- 19- 1 11,300 30,255 0 0 41,555 1500 554 ACKERSON BLVD SOLUTIONS CARDINAL BUSINESS 1- 1- 20- 1 11,300 42,150 0 0 53,450 1600 551 PETERS BLVD COLBERT JOHN & KATRIN 1- 1- 21- 1 10,000
    [Show full text]
  • 'Liberty'cargo Ship
    ‘LIBERTY’ CARGO SHIP FEATURE ARTICLE written by James Davies for KEY INFORMATION Country of Origin: United States of America Manufacturers: Alabama Dry Dock Co, Bethlehem-Fairfield Shipyards Inc, California Shipbuilding Corp, Delta Shipbuilding Co, J A Jones Construction Co (Brunswick), J A Jones Construction Co (Panama City), Kaiser Co, Marinship Corp, New England Shipbuilding Corp, North Carolina Shipbuilding Co, Oregon Shipbuilding Corp, Permanente Metals Co, St Johns River Shipbuilding Co, Southeastern Shipbuilding Corp, Todd Houston Shipbuilding Corp, Walsh-Kaiser Co. Major Variants: General cargo, tanker, collier, (modifications also boxed aircraft transport, tank transport, hospital ship, troopship). Role: Cargo transport, troop transport, hospital ship, repair ship. Operated by: United States of America, Great Britain, (small quantity also Norway, Belgium, Soviet Union, France, Greece, Netherlands and other nations). First Laid Down: 30th April 1941 Last Completed: 30th October 1945 Units: 2,711 ships laid down, 2,710 entered service. Released by WW2Ships.com USA OTHER SHIPS www.WW2Ships.com FEATURE ARTICLE 'Liberty' Cargo Ship © James Davies Contents CONTENTS ‘Liberty’ Cargo Ship ...............................................................................................................1 Key Information .......................................................................................................................1 Contents.....................................................................................................................................2
    [Show full text]
  • Hearst Corporation Los Angeles Examiner Photographs, Negatives and Clippings--Portrait Files (A-F) 7000.1A
    http://oac.cdlib.org/findaid/ark:/13030/c84j0chj No online items Hearst Corporation Los Angeles Examiner photographs, negatives and clippings--portrait files (A-F) 7000.1a Finding aid prepared by Rebecca Hirsch. Data entry done by Nick Hazelton, Rachel Jordan, Siria Meza, Megan Sallabedra, and Vivian Yan The processing of this collection and the creation of this finding aid was funded by the generous support of the Council on Library and Information Resources. USC Libraries Special Collections Doheny Memorial Library 206 3550 Trousdale Parkway Los Angeles, California, 90089-0189 213-740-5900 [email protected] 2012 April 7000.1a 1 Title: Hearst Corporation Los Angeles Examiner photographs, negatives and clippings--portrait files (A-F) Collection number: 7000.1a Contributing Institution: USC Libraries Special Collections Language of Material: English Physical Description: 833.75 linear ft.1997 boxes Date (bulk): Bulk, 1930-1959 Date (inclusive): 1903-1961 Abstract: This finding aid is for letters A-F of portrait files of the Los Angeles Examiner photograph morgue. The finding aid for letters G-M is available at http://www.usc.edu/libraries/finding_aids/records/finding_aid.php?fa=7000.1b . The finding aid for letters N-Z is available at http://www.usc.edu/libraries/finding_aids/records/finding_aid.php?fa=7000.1c . creator: Hearst Corporation. Arrangement The photographic morgue of the Hearst newspaper the Los Angeles Examiner consists of the photographic print and negative files maintained by the newspaper from its inception in 1903 until its closing in 1962. It contains approximately 1.4 million prints and negatives. The collection is divided into multiple parts: 7000.1--Portrait files; 7000.2--Subject files; 7000.3--Oversize prints; 7000.4--Negatives.
    [Show full text]
  • Nicholas Murray BUTLER Arranged Correspondence Box Contents Box
    Nicholas Murray BUTLER Arranged Correspondence Box contents Box# Box contents 1 Catalogued correspondence 2 A-AB 3 AC - ADAMS, J. 4 ADAMS, K.-AG 5 AH-AI 6 AJ-ALD 7 ALE-ALLEN, E. 8 ALLEN, F.-ALLEN, W. 9 ALLEN, Y. - AMERICAN AC. 10 AMERICAN AR. - AMERICAN K. 11 AMERICAN L.-AMZ 12 ANA-ANG 13 ANH-APZ 14 AR-ARZ 15 AS-AT 16 AU-AZ 17 B-BAC 18 BAD-BAKER, G. 19 BAKER, H. - BALDWIN 20 BALE-BANG 21 BANH-BARD 22 BARD-BARNES, J. 23 BARNES, N.-BARO 24 BARR-BARS 25 BART-BAT 26 BAU-BEAM 27 BEAN-BED 28 BEE-BELL, D. 29 BELL,E.-BENED 30 BENEF-BENZ 31 BER-BERN 32 BERN-BETT 33 BETTS-BIK 34 BIL-BIR 35 BIS-BLACK, J. 36 BLACK, K.-BLAN 37 BLANK-BLOOD 38 BLOOM-BLOS 39 BLOU-BOD 40 BOE-BOL 41 BON-BOOK 42 BOOK-BOOT 43 BOR-BOT 44 BOU-BOWEN 45 BOWER-BOYD 46 BOYER-BRAL 47 BRAM-BREG 48 BREH-BRIC 49 BRID - BRIT 50 BRIT-BRO 51 BROG-BROOKS 52 BROOKS-BROWN 53 BROWN 54 BROWN-BROWNE 55 BROWNE -BRYA 56 BRYC - BUD 57 BUE-BURD 58 BURE-BURL 59 BURL-BURR 60 BURS-BUTC 61 BUTLER, A. - S. 62 BUTLER, W.-BYZ 63 C-CAI 64 CAL-CAMPA 65 CAMP - CANFIELD, JAMES H. (-1904) 66 CANFIELD, JAMES H. (1905-1910) - CANT 67 CAP-CARNA 68 CARNEGIE (1) 69 CARNEGIE (2) ENDOWMENT 70 CARN-CARR 71 CAR-CASTLE 72 CAT-CATH 73 CATL-CE 74 CH-CHAMB 75 CHAMC - CHAP 76 CHAR-CHEP 77 CHER-CHILD, K.
    [Show full text]
  • U.S. Department of Justice Federal Bureau of Investigation Washington, D.C. 20535 August 24, 2020 MR. JOHN GREENEWALD JR. SUITE
    U.S. Department of Justice Federal Bureau of Investigation Washington, D.C. 20535 August 24, 2020 MR. JOHN GREENEWALD JR. SUITE 1203 27305 WEST LIVE OAK ROAD CASTAIC, CA 91384-4520 FOIPA Request No.: 1374338-000 Subject: List of FBI Pre-Processed Files/Database Dear Mr. Greenewald: This is in response to your Freedom of Information/Privacy Acts (FOIPA) request. The FBI has completed its search for records responsive to your request. Please see the paragraphs below for relevant information specific to your request as well as the enclosed FBI FOIPA Addendum for standard responses applicable to all requests. Material consisting of 192 pages has been reviewed pursuant to Title 5, U.S. Code § 552/552a, and this material is being released to you in its entirety with no excisions of information. Please refer to the enclosed FBI FOIPA Addendum for additional standard responses applicable to your request. “Part 1” of the Addendum includes standard responses that apply to all requests. “Part 2” includes additional standard responses that apply to all requests for records about yourself or any third party individuals. “Part 3” includes general information about FBI records that you may find useful. Also enclosed is our Explanation of Exemptions. For questions regarding our determinations, visit the www.fbi.gov/foia website under “Contact Us.” The FOIPA Request number listed above has been assigned to your request. Please use this number in all correspondence concerning your request. If you are not satisfied with the Federal Bureau of Investigation’s determination in response to this request, you may administratively appeal by writing to the Director, Office of Information Policy (OIP), United States Department of Justice, 441 G Street, NW, 6th Floor, Washington, D.C.
    [Show full text]
  • Minimally Invasive Prenatal Diagnosis of Inherited Disorders Employing Trophoblastic Cells Shed Into the Endocervical Canal
    Minimally invasive prenatal diagnosis of inherited disorders employing trophoblastic cells shed into the endocervical canal. By Jon Kelvin Sherlock A thesis suhmittedfor the degree of Doctor of Philosophy at the University of London October 1998 The Galton Laboratory Departments of Biology and Obstetrics & Gynaecology University College London ProQuest Number: U644346 All rights reserved INFORMATION TO ALL USERS The quality of this reproduction is dependent upon the quality of the copy submitted. In the unlikely event that the author did not send a complete manuscript and there are missing pages, these will be noted. Also, if material had to be removed, a note will indicate the deletion. uest. ProQuest U644346 Published by ProQuest LLC(2016). Copyright of the Dissertation is held by the Author. All rights reserved. This work is protected against unauthorized copying under Title 17, United States Code. Microform Edition © ProQuest LLC. ProQuest LLC 789 East Eisenhower Parkway P.O. Box 1346 Ann Arbor, Ml 48106-1346 To Mum, Dad and Bob Acknowledgements Where to begin? If I were to mention by name all those who had helped, inspired and encouraged me during my scientific pursuits my acknowledgements would be longer than the thesis itself. Several people however stand out in my mind as having been essential to the completion of my doctorate. Firstly to my parents and brother; Lynne, Mike and Bob Sherlock. Without the love and encouragement of these, the most important people in my life, I doubt I’d even bother getting out of bed in the morning. From being motivated to learn from an early age, to my parents financial support allowing me to attend University, every step of my path to this achievement has been made possible by them.
    [Show full text]
  • Historic Context for Department of Defense Facilities World War Ii Permanent Construction
    DEPARTMeNT OF DEFENSE FACILITIES- WORLD WAR II PERMANENT CONSTRUhttp://aee-www.apgea.army.mil:8080/prod/usaee!eqlconserv/ww2pel.htm ~ - Delivery Order 21 Contract No. DACW31-89-D-0059 US Army Corps of Engineers-Baltimore District HISTORIC CONTEXT FOR DEPARTMENT OF DEFENSE FACILITIES WORLD WAR II PERMANENT CONSTRUCTION May 1997 R. Christopher Goodwin and Associates, Inc. 241 E. Fourth Street Suite 100 Frederick, Maryland 21701 FINAL REPORT June 1997 EXECUTIVE SUMMARY The Historic Context for Department of Defense (DoD) World War H Permanent Construction combines two previous reports: Historic Context for Department of Defense Facilities World War H Permanent Construction (Hirrel et al., draft June 1994) and Methodology for World War H Permanent Construction (Whelan, draft August 1996). This project was designed to meet the following objectives: • To analyze and synthesize historical data on the military's permanent construction program during World War H. • To assist DoD cultural resource managers and other DoD personnel with fulfilling their responsibilities under the National Historic Preservation Act (NHP A) of 1966, as amended. Section 110 of the NHPA requires federal agencies to identity, evaluate, and nominate to the National Register of Historic Places historic properties under their jurisdiction. Section 110 Guidelines, developed by the National Park Service, U.S. Department ofthe Interior, direct federal agencies to establish historic contexts to identifY and evaluate historic properties (53FR 4727-46). • To develop a consistent historic context framework that provides comparative data and background information in a cost-effective manner, which will allow DoD personnel to assess the relative significance of World War II military construction.
    [Show full text]
  • NOSTALGIA, EMOTIONALITY, and ETHNO-REGIONALISM in PONTIC PARAKATHI SINGING by IOANNIS TSEKOURAS DISSERTATION Submitted in Parti
    NOSTALGIA, EMOTIONALITY, AND ETHNO-REGIONALISM IN PONTIC PARAKATHI SINGING BY IOANNIS TSEKOURAS DISSERTATION Submitted in partial fulfillment of the requirements for the degree of Doctor of Philosophy in Musicology in the Graduate College of the University of Illinois at Urbana-Champaign, 2016 Urbana, Illinois Doctoral Committee: Associate Professor Donna A. Buchanan, Chair Professor Emeritus Thomas Turino Professor Gabriel Solis Professor Maria Todorova ABSTRACT This dissertation explores the multilayered connections between music, emotionality, social and cultural belonging, collective memory, and identity discourse. The ethnographic case study for the examination of all these relations and aspects is the Pontic muhabeti or parakathi. Parakathi refers to a practice of socialization and music making that is designated insider Pontic Greek. It concerns primarily Pontic Greeks or Pontians, the descendants of the 1922 refugees from Black Sea Turkey (Gr. Pontos), and their identity discourse of ethno-regionalism. Parakathi references nightlong sessions of friendly socialization, social drinking, and dialogical participatory singing that take place informally in coffee houses, taverns, and households. Parakathi performances are reputed for their strong Pontic aesthetics, traditional character, rich and aesthetically refined repertoire, and intense emotionality. Singing in parakathi performances emerges spontaneously from verbal socialization and emotional saturation. Singing is described as a confessional expression of deeply personal feelings
    [Show full text]