Highland Cemetery
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
World Missionary Conference, Edinburgh, Scotland, 1910
The Burke Library Archives Union Theological Seminary, New York Missionary Research Library Archives: Section 12 Finding Aid for World Missionary Conference Records, Edinburgh, 1910 Dr. John R. Mott Chairman of the World Missionary Conference, 1910 Finding Aid prepared by: John L. Grillo and Ruth Tonkiss Cameron, January 2006 Summary Information Creator: The World Missionary Conference, Edinburgh, 1910 Title: World Missionary Conference Records, 1910 Inclusive dates: 1895-2005 Bulk dates: 1908-1918 Abstract: Records from a worldwide ecumenical conference of Protestant missionaries taking place in Edinburgh, Scotland, 14 - 23 June, 1910, including those from the Continuation Committees established to continue work beyond the 1910 meeting: Questionnaires, missionary responses from the field, originals, transcripts; administrative correspondence, area reports and reports to Commissions, minutes; published findings and administrative records of the Area Conferences of the Continuation Committees. Size: 33 boxes, 15.5 linear feet Storage: Onsite storage Repository: The Burke Library Union Theological Seminary 3041 Broadway New York, NY 10027 Phone: 212-851-5612 Fax: 212-851-5613 Email: [email protected] MRL 12: World Missionary Conference, Edinburgh, 1910 2 Administrative Information Provenance: Originally part of the independent Missionary Research Library, under the direction of Charles H. Fahs, who was research assistant to John R. Mott and curator of the Missionary Research Library from its foundation in 1914 until 1948, these records were moved with the MRL to the Brown Memorial Tower of Union Theological Seminary in 1929. In 1976 the records were accessioned to the Burke Library archives with the closure of the MRL. Access restrictions: The collection is unrestricted to readers. -
NJDARM: Collection Guide
NJDARM: Collection Guide - NEW JERSEY STATE ARCHIVES COLLECTION GUIDE Record Group: Governor Franklin Murphy (1846-1920; served 1902-1905) Series: Correspondence, 1902-1905 Accession #: 1989.009, Unknown Series #: S3400001 Guide Date: 1987 (JK) Volume: 6 c.f. [12 boxes] Box 1 | Box 2 | Box 3 | Box 4 | Box 5 | Box 6 | Box 7 | Box 8 | Box 9 | Box 10 | Box 11 | Box 12 Contents Explanatory Note: All correspondence is either to or from the Governor's office unless otherwise stated. Box 1 1. Elections, 1901-1903. 2. Primary election reform, 1902-1903. 3. Requests for interviews, 1902-1904 (2 files). 4. Taxation, 1902-1904. 5. Miscellaneous bills before State Legislature and U.S. Congress, 1902 (2 files). 6. Letters of congratulation, 1902. 7. Acknowledgements to letters recommending government appointees, 1902. 8. Fish and game, 1902-1904 (3 files). 9. Tuberculosis Sanatorium Commission, 1902-1904. 10. Invitations to various functions, April - July 1904. 11. Requests for Governor's autograph and photograph, 1902-1904. 12. Princeton Battle Monument, 1902-1904. 13. Forestry, 1901-1905. 14. Estate of Imlay Clark(e), 1902. 15. Correspondence re: railroad passes & telegraph stamps, 1902-1903. 16. Delinquent Corporations, 1901-1905 (2 files). 17. Robert H. McCarter, Attorney General, 1903-1904. 18. New Jersey Reformatories, 1902-1904 (6 files). Box 2 19. Reappointment of Minister Powell to Haiti, 1901-1902. 20. Corporations and charters, 1902-1904. 21. Miscellaneous complaint letters, December 1901-1902. file:///M|/highpoint/webdocs/state/darm/darm2011/guides/guides%20for%20pdf/s3400001.html[5/16/2011 9:33:48 AM] NJDARM: Collection Guide - 22. Joshua E. -
1911-1912 Obituary Record of Graduates of Yale University
Ji UNI\fc.RSJTY OBITUARY RECORD OF YALE GRADUATES PUBLISHED By THE UNIVERSITY NEW HAVEN Eighth Series No 9 July 1912 BULLETIN OF YALE UNIVERSITY Entered as second-class matter, August 30, 1906, at the post- office at New Haven, Conn , under the Act of Congress of July 16, 1894. The Bulletin, which is issued monthly, includes : 1. The University tatalogue. 2 The Reports of the President, Treasurer, and Librarian 3. The Pamphlets of the Several Departments. 1 THE TU1TLE, MOREHOUSE 4 TAYI OK COMPANY, NEW HAVEN, CONN OBITUARY RECORD OF GRADUATES OF YALE MYERSITY Deceased during the year endingf JUNE 1, 1912, INCLUDING THE RECORD OF A FEW WHO DIED PREVIOUSLY HITHERTO UNREPORTED [No 2 of the Sixth Printed Series, and So 71 of the whole Record The present Series •will consist of fi\e numbers ] OBITUARY RECORD OF GRADUATES OF YALE UNIVERSITY Deceased during the year ending JUNE I, 1912, Including the Record of a few who died previously, hitherto unreported [No 2 of the Sixth Printed Series, and No 71 of the whole Record The present Series will consist of five numbers ] YALE COLLEGE (ACADEMICAL DEPARTMENT) 1838 HENRY PARSONS HEDGES, third of four sons and fourth of the six children of Zephaniah and Phebe P (Osborn) Hedges, was born at Wamscott in East Hampton, Long Island, N Y, October 13, 1817 His grandfather, Deacon David Hedges, was a member of the Colonial Congress at Kingston, N. Y, and a member of the Constitutional Con- vention of the State of New York which ratified the constitution of the United States Since the death of his classmate, Chester Dutton, July 1, 1909, he had been the oldest living graduate of the University He was the last survivor of his class He attended the Yale Commencement exercises in 1910, and made an addiess at the Alumni Meetmg, and was also an honored guest in 1911 He was fitted for college at Clinton Academy, East Hampton, and entered his class in college Sophomore year After graduation he spent a year at home and a year in the Yale Law School, and then continued his law studies I66 YALE COLLEGE with Hon David L. -
The Twelfth Decade
1911-1920 The Twelfth Decade Overview The twelfth decade was one of several significant developments and events. After 82 years as a Village, Batavia became a City. Batavia came to have its first City Hall. The police department for the first time had its own building. Also for the first time, there were full-time paid firemen. The community finally had a sewer system and sewage treatment plant. The municipal water system was upgraded and a water filtration plant added. And, as was the case with other cities across the Country, Batavia felt the impact of World War I. Batavia’s population continued to grow rapidly. The number of residents reached 13,541 in 1920 (“Genesee County Information,” Richmond Memorial Library, online, accessed 3 January 2014). This was an increase of 1,928 individuals since 1910. In the view of the author, this decade may be regarded as Batavia’s “golden age.” Main Street still had most of its mansions. A large number of the major manufacturing concerns that defined Batavia were in place. The housing in the City was still mainly single-family homes. Retail activity was almost entirely in a centralized “downtown.” A trolley ran the length of Main Street and the Tonawanda Creek was a major recreational attraction that drew crowds on summer weekends. 1: Infrastructure As indicated in the last chapter, work on constructing sewers began in December of 1909. The layout resulted in all of the sewage being conveyed to a central station at the Municipal Building at 3 West Main Street. As of July in 1911, the work on the sewers was well along. -
First Presbyterian Baptisms Great Falls 1886 – 1904
First Presbyterian Church 1886 - 1904 Baptism Record Name of Child Birth Date/ Age Baptism Date Name of Parents Notes ------------ -------- 17-Aug-1902 No Record _YLLE, Robert Clarence 7-Apr-1901 No Record ASHTON, May L., Miss 15-Mar-1903 No Record ASHTON, Thor L. Master 15-Mar-1903 No Record BARHAME, Laurette M., Mrs. 4-Oct-1903 No Record BARKER, Elmer W., Mr. 4-Oct-1903 No Record BARNABY, Louis Leroy 28-Jun-1904 4-Sep-1904 No Record BATHUME, Allen 17-Jun-1900 Daniel & Cassia No Record BATHUME, Katherine 17-Jun-1900 Daniel & Cassia No Record BATHUME, Marguerite 17-Jun-1900 Daniel & Cassia No Record BAUR, Alice Patricia 3 months 9-Jun-1901 Infant BEACHLY, Edith 10 July 1892 William & Kate Infant BLACKBURN, Francis 7-Apr-1901 No Record BLEWENS, Ethel May 01-May 1895 22-Mar-1903 No Record BOVARD, Perry 22-Mar-1903 No Record BROWN, Archebald S. 15-Mar-1903 Adult BROWN, Isabel Elizabeth 10 Mar 1898 Henry P & Lucy E Infant BROWN, John 14-Mar-1900 No Record BROWN, Mathew Hy 17-Jun-1900 Henry P & Virginia No Record BUCK, Edna B., Miss 1-Jun-1902 No Record BUCK, Edna M., Mrs. 15-Mar-1903 No Record BURLEIGH, Anson Sidney 12 Sep ___ 14-Jun-1903 No Record BURLEIGH, Clara Eliza 24 Jun ___ 14-Jun-1903 No Record BURLEIGH, Mar Elizabeth 10 Sep ___ 14-Jun-1903 No Record BURLEIGH, Mrs. Minnie J. 5-Oct-1902 Adult BURRELL, Jessie W. 28 Apr 1897 Adult BURRELL, Joan McKinly 28 Apr 1897 Adult CALVERT, Alice Miss 15-Mar-1903 No Record CALVERT, Bernice Estrell 27-Jul-1901 13-Jan-1902 No Record CALVERT, Lottie 28 Apr 1897 Adult CALVERT, Mabel Dorothy CALVERT, -
An Index to the Bulletin of Atlanta University
AN INDEX TO THE BULLETIN OF ATLANTA UNIVERSITY FOR THE PERIOD JANUARY, 1901 THROUGH DECEMBER, 1903 A THESIS SUBMITTED TO THE FACULTY OF ATLANTA UNIVERSITY IN PARTIAL FULFILLMENT OF THE REQUIREMENTS FOR THE DEGREE OF MASTER OF SCIENCE IN LIBRARY SERVICE BY RUTH LeFLORE WARD SCHOOL OF LIBRARY SERVICE ATLANTA, GEORGIA AUGUST 1963 4, J 7 TABLE OF CONTENTS Chapter Page I. INTRODUCTION 1 Purpose and Scope Methodology II. INDEX S BIBLIOGRAPHY 40 ii CHAPTER I INTRODUCTION An index, as defined in the American Library Association's Glossary of Terms, is "a list of topics, names, et cetera, treated in a book or a group of books, with references to pages where they occur." Robert Collison said: The indexing of periodicals is based on the same principles as those for the indexing of books, but it involves a stricter discipline, a wider knowledge of unswerving consistency. ...An index to perioci- cals is however an operation carried out over a long period ... and it covers a greater amount and variety of material, generally speaking. Continuative indexing means that the principles on which the index is compiled in one month must be strictly followed in all further installments if the reader is to discover quickly and easily all the material on his subject.2 At the time of the first publication of the Bulletin of Atlanta 3 University in June, 1883, the University itself had been in existence for fourteen years. The Bulletin was a link which provided reports on the progress of the University as well as progress of the South in general. -
Microfilm Publication M617, Returns from U.S
Publication Number: M-617 Publication Title: Returns from U.S. Military Posts, 1800-1916 Date Published: 1968 RETURNS FROM U.S. MILITARY POSTS, 1800-1916 On the 1550 rolls of this microfilm publication, M617, are reproduced returns from U.S. military posts from the early 1800's to 1916, with a few returns extending through 1917. Most of the returns are part of Record Group 94, Records of the Adjutant General's Office; the remainder is part of Record Group 393, Records of United States Army Continental Commands, 1821-1920, and Record Group 395, Records of United States Army Overseas Operations and Commands, 1898-1942. The commanding officer of every post, as well ad commanders of all other bodies of troops such as department, division, brigade, regiment, or detachment, was required by Army Regulations to submit a return (a type of personnel report) to The Adjutant General at specified intervals, usually monthly, on forms provided by that office. Several additions and modifications were made in the form over the years, but basically it was designed to show the units that were stationed at a particular post and their strength, the names and duties of the officers, the number of officers present and absent, a listing of official communications received, and a record of events. In the early 19th century the form used for the post return usually was the same as the one used for regimental or organizational returns. Printed forms were issued by the Adjutant General’s Office, but more commonly used were manuscript forms patterned after the printed forms. -
Monroe County School Census for May 1914
Monroe County School Census for May 1914 Last Name First Name Parent or Parent or Last Name First Name Birth Month Guardian Guardian Child Child and Year Birthplace Township Brown Chas Brown Dosie Feb 1908 Indiana Bean Blosm 1 Buskirk Sam Buskirk Hershel Nov 1905 Indiana Bean Blosm 1 Crismore William Cresmore Osa Dec 1899 Indiana Bean Blosm 1 Crismore William Cresmore Herman Aug 1904 Indiana Bean Blosm 1 Crismore William Cresmore Carl Jul 1898 Indiana Bean Blosm 1 Dunning Emmet Dunning Otis Nov 1894 Indiana Bean Blosm 1 Dunning Emmet Dunning Oral Feb 1896 Indiana Bean Blosm 1 Dunning Emmet Dunning John Apr 1898 Indiana Bean Blosm 1 Dunning Emmet Dunning Leatha Jan 1903 Indiana Bean Blosm 1 Gentry Nettie Gentry Carrie Mar 1902 Indiana Bean Blosm 1 Gentry Nettie Gentry Anins Dec 19012 Indiana Bean Blosm 1 Gobel Thomas Gobel John May 1893 Indiana Bean Blosm 1 Gobel Thomas Gobel Anna Dec 1899 Indiana Bean Blosm 1 Goble Maria Hite Milton Oct 1898 Indiana Bean Blosm 1 Goble Maria Clark Essa Aug 1900 Indiana Bean Blosm 1 Goble William Goble Mary Nov 1893 Indiana Bean Blosm 1 Goble William Goble John Feb 1895 Indiana Bean Blosm 1 Goble William Goble Hazel Feb 1898 Indiana Bean Blosm 1 Goble William Goble Hugh Feb 1900 Indiana Bean Blosm 1 Goble Thomas Goble Cora Mar 1900 Indiana Bean Blosm 1 Goble Thomas Goble Mildred Dec 1893 Indiana Bean Blosm 1 Goble Thomas Goble Carl Aug 1894 Indiana Bean Blosm 1 Goble Thomas Goble Felix Dec 1904 Indiana Bean Blosm 1 Hovious Paris Hovious Gilbert Apr 1905 Indiana Bean Blosm 1 Hovious Paris Hovious Ruth May 1908 Indiana Bean Blosm 1 Lemon Prentice Lemon Willie Mar 1899 Indiana Bean Blosm 1 Lemon Prentice Lemon Maggie Nov 1902 Indiana Bean Blosm 1 Lemon Prentice Lemon Mary May 1905 Indiana Bean Blosm 1 Lemon Prentice Lemon Stella Dec 1907 Indiana Bean Blosm 1 Prather Lewis Prather Jesse Sep 1893 Indiana Bean Blosm 1 Prather Lewis Prather Myrtle Feb 1899 Indiana Bean Blosm 1 Prather Lewis Prather Duward Oct 1901 Indiana Bean Blosm 1 The Indiana Room, Monroe County Public Library, 303 E. -
Highland Cemetery
Highland Cemetery SEC. 3 BLK. 200 LOT SIZE N INTERMENTS 6A NO. NAME DATE 7 6 8 Aug 1915 1 Picken, Dorothy Beatrice (b. 13 Oct 1911) 10 Aug 1915 2 1929 Picken, Thomas Fulton (b. 1874) 24 Mar 1929 8 5 3 4 6 Jan 1923 Ellis, Charles C. Jr. (b. ????) 8 Jan 1923 9 4 5 2 Feb 1923 Lee, Georgia Rachel (b. ????) 3 Feb 1923 W E 6 8 Mar 1923 Anglen, Nellie Laura (b. ????) 10 Mar 1923 10 3 6A 2 Sep 1946 Witham, Cecil F. Jr. (b. ????) 2 Sep 1946 7 14 Dec 1923 Chandler, Alma (b. Jun 1910) 17 Dec 1923 11 2 8 ???? Bailey, Mildred B. (b. ????) 3 Aug 1922 9 ???? Conley, W.E. (b. ????) 5 Apr 1923 12 1 10 11 S 12 OWNER Picken, T. Fulton - S 1/2 Single graves - N 1/2 Highland Cemetery SEC. 3 BLK. 201 LOT SIZE N INTERMENTS NO. NAME DATE 7 6 1 2 8 5 3 4 9 4 5 28 Jul 1970 Cale, Helen Jane (b. 27 May 1900) 1 Aug 1970 W E 6 10 3 7 1 Jul 1914 Bishop, Nettie (b. ????) 3 Jul 1914 8 11 2 9 ???? Bishop, J.E. (b. ????) 18 Jul 1939 10 15 Apr 1911 Bishop, Nancy Jane E. (b. 25 Apr 1836) 17 Apr 1911 12 1 11 12 5 Sep 1913 S Bishop, Elias (b. Apr 1831) 6 Sep 1913 OWNER Bishop, J.E. - S 1/2 Highland Cemetery SEC. 3 BLK. 202 LOT SIZE N INTERMENTS NO. NAME DATE 7 6 13 May 1942 1 Groves, Joseph A. -
Boone County Death Certificate Index 1877-1915 4/8/2014
Boone County Death Certificate Index 1877-1915 4/8/2014 Name Death_Date Book_No Page_No Notes [Not listed], Female Adult 1 May 1910 1 198 No surname given [Not listed], Male Adult 23 Feb 1910 1 199 No surname given [Unnamed], Female Infant 20 Jan 1880 1 13 Died of exposure; no surname given [Unnamed], Female Infant 6 Jun 1902 1 110 No surname given [Unnamed], Female Infant 21 Jan 1902 1 110 No surname given [Unnamed], Female Infant 29 Jan 1906 1 159 No surname given [Unnamed], Female Infant 28 Jan 1886 1 52 No surname given [Unnamed], Male Infant 21 Apr 1880 1 16 No surname given [Unnamed], Male Infant 12 Aug 1884 1 43 No surname given Abbe, Amzi 4 Sep 1889 1 74 Abbott, Fannie 17 Jul 1885 1 48 Abbott, Nancy 15 Jan 1885 1 46 Abbott, P.P. 5 Nov 1885 1 51 Abell, Elizabeth 24 Jul 1911 2 58 Able, Frederick 11 Jun 1884 1 43 Able, Marvin 30 Sep 1908 1 182 Ackerman, Bernite J. 20 Aug 1911 2 69 Ackerman, John 14 Jul 1907 1 171 Ackermann, Marie 1 Sep 1902 1 117 Adams, (Female) 19 Jun 1906 1 161 Daughter of Bessie Adams Adams, (Male) 21 Jul 1911 2 57 Adams, Adelbert 28 Jun 1908 1 180 Adams, Althea 25 Oct 1901 1 106 Adams, Charles 15 Feb 1904 1 137 Adams, Etta D. 30 Aug 1908 1 182 Adams, Frank Leonard 12 Sep 1903 1 131 Adams, George R. 21 Dec 1898 1 103 Adams, Mary 12 Aug 1881 1 25 Adams, Quincy 18 Oct 1884 1 45 Afdal, Kanute O. -
The Masses Index 1911-1917
The Masses Index 1911-1917 1 Radical Magazines ofthe Twentieth Century Series THE MASSES INDEX 1911-1917 1911-1917 By Theodore F. Watts \ Forthcoming volumes in the "Radical Magazines ofthe Twentieth Century Series:" The Liberator (1918-1924) The New Masses (Monthly, 1926-1933) The New Masses (Weekly, 1934-1948) Foreword The handful ofyears leading up to America's entry into World War I was Socialism's glorious moment in America, its high-water mark ofenergy and promise. This pregnant moment in time was the result ofdecades of ferment, indeed more than 100 years of growing agitation to curb the excesses of American capitalism, beginning with Jefferson's warnings about the deleterious effects ofurbanized culture, and proceeding through the painful dislocation ofthe emerging industrial economy, the ex- cesses ofspeculation during the Civil War, the rise ofthe robber barons, the suppression oflabor unions, the exploitation of immigrant labor, through to the exposes ofthe muckrakers. By the decade ofthe ' teens, the evils ofcapitalism were widely acknowledged, even by champions ofthe system. Socialism became capitalism's logical alternative and the rallying point for the disenchanted. It was, of course, merely a vision, largely untested. But that is exactly why the socialist movement was so formidable. The artists and writers of the Masses didn't need to defend socialism when Rockefeller's henchmen were gunning down mine workers and their families in Ludlow, Colorado. Eventually, the American socialist movement would shatter on the rocks ofthe Russian revolution, when it was finally confronted with the reality ofa socialist state, but that story comes later, after the Masses was run from the stage. -
Mcpherson County Divorces 1871
McPherson County Divorces 1871 - 1917 LAST NAME HUSBAND WIFE DATE FILM# CASE # ALBRIGHT FREDERICK CATHERINE APRIL 1873 2296776 18 ALBRIGHT FREDRICK MARY JUNE 1875 2296776 80 ALLEN JOSEPH ELIZA FEB 1887 2296810 1521 ALMA HARRY MARIE MAY 1910 2296813 4901 ALTMAN SAMUEL IONE FEB 1913 2296813 5106 ANDERSON CLAUSE HILDA APR 1914 2296813 5215b ANDERSON WILLIAM H. ANN JUNE 1875 2296776 26 ANNIS WILLIAM LAVINIA MAY 1902 2296811 4325 BACON ALBERT MINNIE NOV 1900 2296811 4212 BAIRD ROBERT ELIZA JUNE 1909 2296812 4831 BALDWIN ROBERT MARY JUNE 1883 2296776 870 BALL PEMBROKE LIBBIE JAN 1901 2296811 4227 BALTZLEY CHARLES EMMA AUG 1886 2296810 1420 BANGSTON HENRY ESTELLA SEPT 1898 2296811 4037 BARNES CHARLES ROSA JAN 1883 2296776 718 BASIL JOHN IDA DEC 1903 2296812 4390 BECK JOHN EDITH OCT 1915 2296813 5335 BEERS A.R. MILLIE DEC 1909 2296813 4870 BERGGREN ANDREAS JOHANNA DEC 1887 2296810 1724 BIAS SYLVESTER MINNIE AUG 1886 2296810 1407 BIGFORD OREN SARAH DEC 1900 2296811 4162 BLUE A. LAVERGNE M. MAUDE OCT 1913 2296813 5171 BOLINDER NILS INGRILENA JAN 1892 2296811 3091 BOYCE FREDRICK NORA OCT 1899 2296811 4122 BRANTANO WILLIAM SARAH JAN 1882 2296776 583 BROWN A.J. SARAH OCT 1889 2296810 2148 BROWN ALLAN ANGIE OCT 1917 2296813 5512 BROWN PLEASANT LUTITIA NOV 1899 2296811 4131 BROWN W.A. ANNIE JAN 1916 2296813 5364 BRUCE C.A. HANNA MAR 1914 2296813 5209 BRUNDIN ALBERT HILMA JAN 1896 2296811 3703 BUCHHANAN JAMES MARY JUNE 1909 2296812 4808 BULL ROBERT CLARA MAR 1886 2296776 1377 BURNISON J.A. CHRISTINE OCT 1902 2296811 4351 BURNS JOEL CARRIE APR 1891 2296810 2806 BUSSIAN CHRIST CATHERINE FEB 1878 2296776 173 CALDWELL W.O.