Manassas Journal Reports of Death, 1911 - 1915
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
W.M. Adkins Account Books, 1909-1948
ADKINS, W. M. ACCOUNT BOOKS 1909-1948 Processed by: Harriet C. Owsley Archives & Manuscripts Unit Technical Services Section Date Completed: October 22, 1969 Accession Number: 1111 Location: I-H-1 INTRODUCTION The W. M. Adkins Account Books, 1909-1948, chronicle and reflect the operation of the general merchandise store of W. M. Adkins in Erin, Houston County, Tennessee. The collection was obtained through the agency of Miss Louise Davis, Children’s Museum, Nashville, Tennessee. The collection occupies 2.1 linear feet of shelf space and number 150 items and 12 volumes. There are no restrictions on the materials and single photocopies of unpublished writings may be made for purposes of scholarly or individual research. SCOPE AND CONTENT NOTE This collection of accounts and account books is for the general merchandise store of William M. Adkins in Erin, Tennessee, for the dates 1909-1948. It is composed of twelve volumes of account books and approximately 150 items. The volumes contain inventory lists, daily accounts of sales, and payments received in cash and produce. The account books reflect that the store carried a great variety of merchandise, examples of which range from hardware to groceries, dry-goods, ready-to-wear, wire and cheese. There are some bills, notes, and receipts that include accounts for the schooling of Hubert Fulton Adkins at the John Locke School which later became the Morton Elliott Junior College located at Elkton, Kentucky. Hubert graduated at the Morton Elliott Junior College in 1922. He attended, for a short time, Southwestern Presbyterian University, Clarksville, Tennessee. Some business and personal correspondence for the years 1915-1962 make up the remainder of the collection. -
Buckland History
HISTORIC SITE FILE: Bu ti< LftAl D PRINCE WILLIAM PVBUC LIBRARY SYSTEM RELIC/Bull Run Reg Lib Manassas, VA Buckland History Prior to the establishment of Buckland Towne in 1798, this same site, on the banks of Broad Run, was a thriving prehistoric, Native American settlement. The first recorded deeds make reference to the "Indian Springs". There were five springs, which indicates a rather large Indian population. Jefferson Street, that bisects the village of Buckland, was once known as the Iroquois Trail. (Record of this Trail appears in 1662, when Col. Abraham Wood, a noted surveyor of his day, reported that "the Susquehannoc Indians would leave their main village about forty miles up the Susquehanna River; make their way to Point of Rocks, thence down into North Carolina, where they would barter with Indians on the Yadkin River for beaver skins, then return to New Amsterdam and sell their skins to the Dutch".) After the Treaty of Albany was signed in 1722, the trail be~ame known as the Carolina Trail or Road. This location on the banks of Broad Run with a never failing, swift flow of water, proved to be as desirable to the European settlers but, rather for the establishment of mills. The land at Buckland was originally part of the Broad Run Tract owned by Robert (King) Carter and after his death, his sons, Landon and Charles, deeded the tract in 1771 to brother-in-law Walker Taliaferro. The Carter family had operated a Mill here in the early 177o's when the property was conveyed in 1774 to Samuel Love "together with the mill built and erected thereon and the land mill dam and other appurtenances used with said mill". -
Virginia Commonwealth University Commencement Program, MCV Campus Virginia Commonwealth University
Virginia Commonwealth University VCU Scholars Compass VCU Commencement Programs VCU University Archives 1969 Virginia Commonwealth University Commencement Program, MCV Campus Virginia Commonwealth University Follow this and additional works at: http://scholarscompass.vcu.edu/vcucommence © Virginia Commonwealth University Downloaded from http://scholarscompass.vcu.edu/vcucommence/2 This Program is brought to you for free and open access by the VCU University Archives at VCU Scholars Compass. It has been accepted for inclusion in VCU Commencement Programs by an authorized administrator of VCU Scholars Compass. For more information, please contact [email protected]. Commencement Program MEDICAL COLLEGE OF VIRGINIA HEALTH SCIENCES DIVISION OF VIRGINIA COMMONWEALTH UNIVERSITY THE MOSQUE Saturday Afternoon, June Seventh Nineteen Hundred and Sixty-Nine Four O'Clock PROGRAM ORGAN MUSIC GRAY M. BROADDUS ACADEMIC PROCESSION (The audience will rise as the academic procession enters the auditorium and will remain standing until after the invocation.) INVOCATION THE REVEREND DR. GLENN R. PRATI' Director of Religious Activities COMMENCEMENT ADDRESS Dickens Revisited DR. w ARREN w. BRANDT President, f/irginia Commonwealth University CONFERRING DEGREES BENEDICTION THE REVEREND A. PATRICK L. PREST, JUNIOR Chaplain of the College Hospitals RECESSIONAL (Following the benediction, the audience will remain standing whiie the academic procession leaves the auditorium.) VIRGINIA COMMONWEALTH UNIVERSITY BOARD OF VISITORS ANDREW J. BRENT, LL.B. _______ _______ ____ _____ __________ ______ _____ __ Richmond Attorney-at-Law MRS. JAMES B. BULLARD, B.F.A, ______________________________________ Richmond VIRG!NIUS DABNEY, A.B., A.M., D.LITT., LL.D,------------------------Richmond Retired Editor, Richmond Times-Dispatch EPPA HUNTON IV, B.A., LL.B, ____ ____ __ ___ ____ __ ___ ___ __ ___ _____ _____ Richmond Attorney-at-Law C. -
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. -
The Battle of Sailor's Creek
THE BATTLE OF SAILOR’S CREEK: A STUDY IN LEADERSHIP A Thesis by CLOYD ALLEN SMITH JR. Submitted to the Office of Graduate Studies of Texas A&M University in partial fulfillment of the requirements for the degree of MASTER OF ARTS December 2005 Major Subject: History THE BATTLE OF SAILOR’S CREEK: A STUDY IN LEADERSHIP A Thesis by CLOYD ALLEN SMITH JR. Submitted to the Office of Graduate Studies of Texas A&M University in partial fulfillment of the requirements for the degree of MASTER OF ARTS Approved by: Chair of Committee, Joseph Dawson Committee Members, James Bradford Joseph Cerami Head of Department, Walter L. Buenger December 2005 Major Subject: History iii ABSTRACT The Battle of Sailor’s Creek: A Study in Leadership. (December 2005) Cloyd Allen Smith Jr., B.A., Slippery Rock University Chair: Dr. Joseph Dawson The Battle of Sailor’s Creek, 6 April 1865, has been overshadowed by Lee’s surrender at Appomattox Court House several days later, yet it is an example of the Union military war machine reaching its apex of war making ability during the Civil War. Through Ulysses S. Grant’s leadership and that of his subordinates, the Union armies, specifically that of the Army of the Potomac, had been transformed into a highly motivated, organized and responsive tool of war, led by confident leaders who understood their commander’s intent and were able to execute on that intent with audacious initiative in the absence of further orders. After Robert E. Lee’s Army of Northern Virginia escaped from Petersburg and Richmond on 2 April 1865, Grant’s forces chased after Lee’s forces with the intent of destroying the mighty and once feared iv protector of the Confederate States in the hopes of bringing a swift end to the long war. -
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. -
NJDARM: Collection Guide
NJDARM: Collection Guide - NEW JERSEY STATE ARCHIVES COLLECTION GUIDE Record Group: Governor Thomas Woodrow Wilson (1856-1924; served 1911-1913) Series: Correspondence, 1909-1914 Accession #: 1964.005, 2001.028, Unknown Series #: S3700001 Guide Date: 1987 (JK) Volume: 4.25 c.f. [9 boxes] Box 1 | Box 2 | Box 3 | Box 4 | Box 5 | Box 6 | Box 7 | Box 8 | Box 9 Contents Box 1 1. Item No. 1 to 3, 5 November - 20 December 1909. 2. Item No. 4 to 8, 13 - 24 January 1910. 3. Item No. 9 to 19, 25 January - 27 October 1910. 4. Item No. 20 to 28, 28 - 29 October 1910. 5. Item No. 29 to 36, 29 October - 1 November 1910. 6. Item No. 37 to 43, 1 - 12 November 1910. 7. Item No. 44 to 57, 16 November - 3 December 1910. 8. Item No. 58 to 78, November - 17 December 1910. 9. Item No. 79 to 100, 18 - 23 December 1910. 10. Item No. 101 to 116, 23 - 29 December 1910. 11. Item No. 117 to 133, 29 December 1910 - 2 January 1911. 12. Item No. 134 to 159, 2 - 9 January 1911. 13. Item No. 160 to 168, 9 - 11 January 1911. 14. Item No. 169 to 187, 12 - 13 January 1911. 15. Item No. 188 to 204, 12 - 15 January 1911. 16. Item No. 205 to 226, 16 - 17 January 1911. 17. Item No. 227 to 255, 18 - 19 January 1911. 18. Item No. 256 to 275, 18 - 20 January 1911. 19. Item No. 276 to 292, 20 - 21 January 1911. -
Fighting the Civil
Fighting the Civil War: Historical Treasures of the Conflict in the Collection of the National Civil War Museum • Located in Harrisburg, Pennsylvania Who We Are • Constructed in 2000 at a cost of nearly 16 million dollars • The collection was purchased to seed the museum • Opened in 2001 • Operates as a 501 C 3 Charity • 65,000 square feet in size • More than 21,000 square feet of educational space • 25,000 individual collection items • 21,000 manuscripts and archival items • 4,000 three dimensional objects • 1,000 objects on permanent display • Two changing galleries • 8,100 square feet of rental space • Some 4,000 visitors a year from all 50 states and 27 foreign counties. • Covers all four years of the war • Showcases many aspects of the conflict The Mission Of the National Civil War Museum “It is the mission of The National Civil War Museum to serve as a national center to inspire lifelong learning of the American Civil War through the preservation and balanced presentation of the American peoples struggles for survival and healing.” Abolitionist John Brown Engine House at Harpers Ferry, VA (1800-1859) As it appeared in 1860. Pen used by Virginia Governor Henry A. Wise to sign the death warrant of John Brown. Henry A. Wise (1806-1876) Governor of Virginia (1856-1860) Inside Fort Sumter 16 April 1861 Image by Alma A. Pelot Flag which flew at Fort Sumter after the United States Garrison surrendered Letter Dated 21 October 1861 from Colonel Thomas F. Meagher Letter Dated 21 October 1861 from Colonel Thomas F. -
R O/'^V^Y RECOLLECTIONS of a LONG LIFE by JOSEPH
/r O/'^v^y RECOLLECTIONS OF A LONG LIFE BY JOSEPH PACKARD, D. D. 18121902 EDITED BY REV. THOMAS J. PACKARD V Washington, D. C. BYRON S. ADAMS, PUBLISHER 1902 Copyrighted 1902 Thomas J. Packard lb"** *j3 TO MY SISTER, CORNELIA J. PACKARD , WHOSE FILIAL CARE SOOTHED AND SUSTAINED OUR FATHER'S LATER YEARS THIS VOLUME IS DEDICATED. PREFACE. My father felt a deep interest in biography, but was persuaded that it should be confined within narrow limits. He thought that, as Dean Burgon said, while yet the man lived freshly in the memory of his friends, while his sayings were remembered, and his aspect and demeanor were easily recalled, then one who knew him well should commit to paper a living image of the man, should so exhibit him that later generations might feel that they had seen and known him. Many of the world's good men have no personal memorial because this was not done. I have not attempted a complete biography of my father, but I aided him in preparing for the press these Recollections of a Long Life, which in part were published in the Protestant Epis copal Review about six years ago. Subsequent conversations have added more material, and the entire work has been carefully examined and reedited. His published discourses and the admirable sketch of the Alumni by Dr. Dalrymple have also been used. His life and work touched many other lives, therefore these recollections have a wider interest than for his family alone. I trust they may preserve his person and memory from oblivion. -
Nypl Research Libraries
J,4Uil-U I NYPL RESEARCH LIBRARIES 3 3433 068 5027 9 i^mBmmm ••* <it, YEAR BOOK OF AMERICAN CLAN GREGOR Society 11;; /? w. CONTAINING THE PROCEEDINGS OF THE EIGHTH ANNUAL GATHERING 1916 •:.f^i.- > - " .-'' ..r -if:'. *-''- 'r %' '.W •J'S*' 1 YEAR BOOK OP J American Clan Gregor Society CONTAINING THE PROCEEDINGS OF THE EIGHTH ANNUAL GATHERING AND ROLL OF MEMBERS, 1916. EGBERT WATSON MAGRUDER EDITOR. Members are Requested to Send Notice of Change of Address TO THE Scribe, Dr. Jesse Ewell, Ruckersville, Va., and to - the Treasurer, Mr. John E. Muncaster, Rockvillb, Md, RICHMOND, VA.: APPEALS PRESS. INC. 1917 1 1 it r THE NEW TO'^K I t^y i* r_l 1.'../ 398683 A ASTOX-., LLNOX A.ND TXLDEM FOUNDAXlOiNS Copyrighted 1916 BY EGBERT WATSON MAGRUDER, Editor. > • • • • •• • • • • • • • • z • •*••« ••• • •••••• • • • • • ** OFFICERS. HEREDITARY CHIEF, Sir Malcolm MacGregor of MacGregor, Bart., Edinchip, Balquhidder, Scotland. OFFICERS—ELECTED 1916. Dr. Edward May Magruder Chieftain Caleb Clarke Magruder Ranking Deputy Chieftain Dr. Jesse Ewell Scribe Mrs. Roberta Julia (Magruder) Bukey Registrar Mrs. Jennie (Morton) Cunningham Historian John Edwin Muncaster Treasurer Egbert Watson Magruder Editor ILev. James Mitchell Magruder Chaplain Dr. Steuart Brown Muncaster Surgeon Alexander Muncaster Chancellor John Bowie Ferneyhough Deputy Scribe COUNCILMEN—APPOINTED 1916. William Newman Dorsett. Miss Helen Woods MacGregor Gantt. Mrs. Laura Cook Higgins. Prop. Henry Barnett McDonnell. Calvert Magruder. Horatio Erskine Magruder. Miss Mary Blanche Magruder. Oliver Barron Magruder. Mrs. Caroline Hill Marshall. Clement William Sheriff. DEPUTY CHIEFTAINS—APPOINTED 1916. Maj. Edward Magruder Tutwiler Alabanui William Howard Magruder Arkansas Albert Sidney Hill California Mrs. Matilda (Beall) Lewis Colorado Donald Fitz-Randolph MacGregor District of Columbia Miss Cornelia Frances Magruder Florida Eobert Lee Magruder, Jr Georgia Benton Magruder Bukhy Illinois Mrs.