Death Certificate Index - Fayette (July 1918-1922, 1935-1939)Q 4/14/2015

Total Page:16

File Type:pdf, Size:1020Kb

Death Certificate Index - Fayette (July 1918-1922, 1935-1939)Q 4/14/2015 Death Certificate Index - Fayette (July 1918-1922, 1935-1939)Q 4/14/2015 Name Birth Date Birth Place Death Date County Mother's Maiden Name Number Box Aanes, Elliot Leonard 06 July 1889 Iowa 31 Dec. 1918 Fayette Potter 33-2133 D2168 Abbey, Elizabeth 12 Oct. 1823 Switzerland 12 Jan. 1919 Fayette Unknown 33-2190 D2168 Abel, George R. 11 Aug. 1862 New York 28 Nov. 1936 Fayette Unknown G33-0277 D2793 Abel, Henry C. 07 June 1837 New York 13 Apr. 1921 Fayette Unknown 33-2694 D2168 Adams, Carl 10 Oct. 1839 Germany 16 Mar. 1921 Fayette Unknown 33-2695 D2168 Adams, Irene 06 Mar. 1921 Iowa 10 Feb. 1922 Fayette Elsworth 33-0142 D2169 Adams, John Quincy 23 Nov. 1845 New York 08 Nov. 1920 Fayette Brockway 33-2651 D2168 Adams, Minnie 08 May 1842 Germany 02 May 1936 Fayette Ninmann G33-0130 D2793 Addie, Emily Goodman 31 Jan. 1844 England 13 Oct. 1920 Fayette Freeman 33-2617 D2168 Adney, Robert Carl 22 Sept. 1919 Iowa 30 Apr. 1921 Fayette Bursell 33-2696 D2168 Adrian, Violet 24 Apr. 1914 Iowa 07 June 1921 Fayette Mocklis 33-2697 D2168 Aiello, Marie 11 Sept. 1891 Italy 23 May 1938 Fayette Pirello J33-0120 D2863 Ainsworth, Mary Jessie 05 Dec. 1856 Iowa 14 Sept. 1935 Fayette Wescott F33-0189 D2762 Albright, Albert J. 04 Jan. 1865 Wisconsin 19 July 1935 Fayette Meder F33-0147 D2761 Alcott, Charles Alferd 07 Apr. 1921 Iowa 09 Apr. 1921 Fayette Adams 33-2698 D2168 Alcott, Nora Francis 15 Mar. 1883 Iowa 18 Apr. 1921 Fayette Unknown 33-2699 D2168 Allen, Betty Jane 25 Apr. 1922 Iowa 24 May 1922 Fayette Duncan 33-0213 D2169 Allen, David B. 10 Mar. 1860 Ohio 04 July 1939 Fayette Thompson 33-0198 D2896 Altig, Roy Edward 07 July 1894 Illinois 27 Oct. 1918 Fayette Freestone 33-2049 D2168 Amere, Emanuel "Mike" Leonidas 07 Feb. 1894 Greece 19 Jan. 1937 Fayette Karas H33-0026 D2829 Ames, Blanch Belle 23 Jan. 1885 Iowa 16 Sept. 1937 Fayette Day H33-0224 D2829 Ammondson, Herborg 05 Oct. 1843 Norway 02 July 1938 Fayette Gunderson J33-0159 D2863 Amundsen, Clifford Vernon 19 Jan. 1921 Iowa 08 Feb. 1921 Fayette Lofts-Goord 33-2700 D2168 Amundsen, Martine 26 Sept. 1850 Norway 14 Dec. 1937 Fayette H33-0310 D2829 Anderman, Henry Fred 15 Aug. 1876 Germany 16 Jan. 1938 Fayette Heydo J33-0016 D2863 Anderman, Louis 03 Apr. 1862 Germany 28 Nov. 1937 Fayette Unknown H33-0277 D2829 Andersen, Nellie 10 May 1865 Iowa 30 June 1920 Fayette Danielson 33-2553 D2168 Anderson, Emma Gertrude 31 Dec. 1854 Pennsylvania 02 July 1939 Fayette Havenstreti 33-0190 D2896 Anderson, Hanna 12 July 1835 Ohio 18 Mar. 1919 Fayette Helmer 33-2253 D2168 Anderson, Hans 31 July 1862 Norway 10 Oct. 1936 Fayette Unknown G33-0246 D2793 Anderson, Richard Eugene 26 Nov. 1921 Iowa 22 Feb. 1922 Fayette Wells 33-0138 D2169 Anderson, Robert R. 01 Aug. 1900 Minnesota 04 Sept. 1918 Fayette Flink 33-2025 D2168 Page 1 Death Certificate Index - Fayette (July 1918-1922, 1935-1939)Q 4/14/2015 Name Birth Date Birth Place Death Date County Mother's Maiden Name Number Box Andress, James W. 19 July 1840 Connecticut 27 Jan. 1920 Fayette Ambler 33-2440 D2168 Andrew, Christina 23 Dec. 1838 Germany 16 June 1921 Fayette Unknown 33-2701 D2168 Annear, Richard J. 12 Feb. 1878 Wisconsin 29 Aug. 1938 Fayette Swallow J33-0172 D2863 Anton, Henry 22 July 1863 Germany 02 Nov. 1935 Fayette Hartz F33-0234 D2762 Aplin, Fannie 01 Apr. 1867 Iowa 05 June 1937 Fayette Carse H33-0156 D2829 Appling, August c.1884 15 Oct. 1918 Fayette Unknown 33-2050 D2168 Arch, Pearl 01 Sept. 1901 Iowa 07 Sept. 1922 Fayette Mann 33-0278 D2169 Archer, George Graham 27 June 1861 Pennsylvania 03 Apr. 1936 Fayette Graham G33-0094 D2792 Arias, Ralph 24 Oct. 1882 Mexico 20 Jan. 1937 Fayette Otero H33-0003 D2829 Arnold, Luther Ben 12 Mar. 1893 Iowa 31 Aug. 1919 Fayette Hall 33-2361 D2168 Arnold, Troy Reece 15 May 1917 Wyoming 05 May 1939 Fayette Flack 33-0150 D2896 Arthur, Leona 28 June 1888 Iowa 07 July 1936 Fayette Rooks G33-0167 D2793 Ash, Frances Louella 10 Dec. 1870 Wisconsin 23 Jan. 1938 Fayette Baker J33-0012 D2863 Ash, Harry 02 Feb. 1918 Iowa 02 Sept. 1936 Fayette Nessler G33-0223 D2793 Ashbaugh, Ross 07 July 1877 Iowa 15 July 1921 Fayette Walker 33-0031 D2168 Askelson, Askel 21 Dec. 1850 Norway 01 Oct. 1921 Fayette Olson 33-0058 D2168 Askilson, Andrew 16 July 1883 Iowa 29 Dec. 1918 Fayette Larson 33-2134 D2168 Atwood, David Allen 24 Nov. 1934 South Dakota 31 Aug. 1935 Fayette Lickiss F33-0177 D2762 Atwood, Johanna 15 May 1858 Iowa 02 Apr. 1921 Fayette Dulecin 33-0028 D2168 August, Sofia 16 May 1851 Bohemia 17 Jan. 1935 Fayette Unknown F33-0025 D2761 Austin, Charles c.1867 05 Dec. 1922 Fayette Unknown 33-0340 D2169 Austin, Dean D. 20 July 1916 Iowa 27 May 1936 Fayette Bogart G33-0140 D2793 Awens, Charles Edward 16 Mar. 1871 Iowa 04 Sept. 1936 Fayette Ronan G33-0222 D2793 Ayers, John W. 04 May 1871 New York 01 Mar. 1921 Fayette Hilsinger 33-2702 D2168 Ayers, William L. 30 Mar. 1844 Iowa 18 Sept. 1921 Fayette Wren 33-0033 D2168 Babcock, Junitus 20 Mar. 1837 Vermont 20 Nov. 1920 Fayette Cooper 33-2652 D2168 Bachtell (Baby Boy) 22 Mar. 1922 Iowa 22 Mar. 1922 Fayette Johnson 33-0159 D2169 Backus, Guy Whitmore 04 Apr. 1872 Illinois 16 Nov. 1937 Fayette Whitmore H33-0271 D2829 Bacon, Earl C. 10 May 1889 Iowa 07 Apr. 1920 Fayette Turner 33-2521 D2168 Bacon, Henry L. 10 May 1869 Iowa 06 Dec. 1920 Fayette Babcock 33-2678 D2168 Bacon, Sarah W. 26 Dec. 1838 Pennsylvania 13 June 1922 Fayette Unknown 33-0275 D2169 Badger, Ida Bell 22 July 1865 Pennsylvania 20 Oct. 1918 Fayette Lawerence 33-2051 D2168 Page 2 Death Certificate Index - Fayette (July 1918-1922, 1935-1939)Q 4/14/2015 Name Birth Date Birth Place Death Date County Mother's Maiden Name Number Box Badger, Martha L. 22 Mar. 1875 Iowa 18 June 1937 Fayette Miller H33-0154 D2829 Baertschy, William 08 Jan. 1865 Illinois 08 Jan. 1938 Fayette Schilling J33-0015 D2863 Bahe, Melvyn Arnold 20 July 1939 Iowa 21 July 1939 Fayette Bauer 33-0186 D2896 Bahl, Andrew 17 May 1863 Iowa 13 Oct. 1921 Fayette Engler 33-0049 D2168 Bailey, George E. 08 July 1878 Illinois 20 Feb. 1919 Fayette Ricketts 33-2230 D2168 Bailey, Henry M. 11 Apr. 1840 Vermont 03 Apr. 1921 Fayette Smith 33-0027 D2168 Bailey, Jasen W. 08 Apr. 1877 Nebraska 11 Sept. 1939 Fayette Jones 33-0224 D2896 Bailey, Nancy B. 02 June 1849 Illinois 20 Aug. 1920 Fayette Robinson 33-2591 D2168 Baker, Ano 14 Nov. 1835 England 19 Oct. 1920 Fayette Jeffris 33-2618 D2168 Baker, Caroline 10 July 1841 England 31 Mar. 1919 Fayette Unknown 33-2254 D2168 Baker, Edmund 06 Jan. 1848 Wisconsin 11 Mar. 1936 Fayette Kirby G33-0071 D2792 Baker, Frank 08 Mar. 1854 New York 04 Nov. 1939 Fayette 33-0282 D2896 Baker, George A. 26 Jan. 1843 New York 08 June 1920 Fayette 33-2555 D2168 Baker, Horace H. 18 Nov. 1860 Missouri 12 May 1920 Fayette Owens 33-2538 D2168 Baldridge, Thomas F. 20 Nov. 1859 Wisconsin 05 May 1938 Fayette Unknown J33-0097 D2863 Baldwell, Stella Ann 03 Apr. 1876 Iowa 24 Jan. 1937 Fayette Wilson H33-0007 D2829 Baldwin, Charles 02 Apr. 1856 Illinois 04 Sept. 1918 Fayette Walker 33-2026 D2168 Baldwin, Charles W. 07 July 1859 Kansas 14 July 1935 Fayette Washburn F33-0146 D2761 Baldwin, Clifton Earl 15 Mar. 1935 Iowa 03 Feb. 1937 Fayette Chase H33-0056 D2829 Baldwin, Harriet 02 Oct. 1833 New York 18 June 1920 Fayette Horton 33-2554 D2168 Bale, Frances W. 14 Nov. 1873 Wisconsin 25 July 1937 Fayette House H33-0166 D2829 Ball, Franklin Pierce 22 Feb. 1853 Illinois 21 Apr. 1921 Fayette Miller 33-2703 D2168 Ball, Mary Elizabeth 12 Oct. 1845 New York 01 June 1919 Fayette Roamer 33-2315 D2168 Bane, John Richard 17 June 1852 Ohio 13 May 1921 Fayette Richards 33-2704 D2168 Banning, Peter S. 09 Jan. 1853 Iowa 27 Aug. 1921 Fayette Blue 33-0147 D2169 Baragas, Elisco 13 Jan. 1900 Mexico 30 Oct. 1919 Fayette Unknown 33-2382 D2168 Barclay, Nellie E. 11 Oct. 1862 Illinois 07 June 1938 Fayette Watson J33-0138 D2863 Bark, Inez Geneve 25 May 1920 Iowa 24 June 1920 Fayette McLeich 33-2556 D2168 Barker, George Austin 23 May 1867 New York 05 May 1936 Fayette Vanangun G33-0133 D2793 Barker, Walter D. 14 Mar. 1839 Ohio 17 June 1921 Fayette Unknown 33-2705 D2168 Barloon, Joseph c.1855 Czechoslovakia 27 Mar. 1936 Fayette Adams G33-0299 D2793 Barnes, Eliza Jane 08 Apr. 1842 Canada 20 Dec. 1921 Fayette Dana 33-0094 D2168 Page 3 Death Certificate Index - Fayette (July 1918-1922, 1935-1939)Q 4/14/2015 Name Birth Date Birth Place Death Date County Mother's Maiden Name Number Box Barnes, Louis E. c.1870 Minnesota 19 Feb. 1939 Fayette Hawley 33-0026 D2896 Barnes, Mabel Sophia 30 May 1882 Iowa 11 Nov. 1919 Fayette Hollister 33-2396 D2168 Barnes, Mary Ann 16 Jan. 1841 New York 30 Nov. 1921 Fayette Unknown 33-0090 D2168 Barnes, Robert 17 Oct. 1918 Indiana 13 Nov. 1918 Fayette Payne 33-2088 D2168 Barnes, S. Townsend 26 July 1840 New York 04 July 1918 Fayette Graham 33-1979 D2168 Barnholt, Henry 29 Jan.
Recommended publications
  • Records of the Immigration and Naturalization Service, 1891-1957, Record Group 85 New Orleans, Louisiana Crew Lists of Vessels Arriving at New Orleans, LA, 1910-1945
    Records of the Immigration and Naturalization Service, 1891-1957, Record Group 85 New Orleans, Louisiana Crew Lists of Vessels Arriving at New Orleans, LA, 1910-1945. T939. 311 rolls. (~A complete list of rolls has been added.) Roll Volumes Dates 1 1-3 January-June, 1910 2 4-5 July-October, 1910 3 6-7 November, 1910-February, 1911 4 8-9 March-June, 1911 5 10-11 July-October, 1911 6 12-13 November, 1911-February, 1912 7 14-15 March-June, 1912 8 16-17 July-October, 1912 9 18-19 November, 1912-February, 1913 10 20-21 March-June, 1913 11 22-23 July-October, 1913 12 24-25 November, 1913-February, 1914 13 26 March-April, 1914 14 27 May-June, 1914 15 28-29 July-October, 1914 16 30-31 November, 1914-February, 1915 17 32 March-April, 1915 18 33 May-June, 1915 19 34-35 July-October, 1915 20 36-37 November, 1915-February, 1916 21 38-39 March-June, 1916 22 40-41 July-October, 1916 23 42-43 November, 1916-February, 1917 24 44 March-April, 1917 25 45 May-June, 1917 26 46 July-August, 1917 27 47 September-October, 1917 28 48 November-December, 1917 29 49-50 Jan. 1-Mar. 15, 1918 30 51-53 Mar. 16-Apr. 30, 1918 31 56-59 June 1-Aug. 15, 1918 32 60-64 Aug. 16-0ct. 31, 1918 33 65-69 Nov. 1', 1918-Jan. 15, 1919 34 70-73 Jan. 16-Mar. 31, 1919 35 74-77 April-May, 1919 36 78-79 June-July, 1919 37 80-81 August-September, 1919 38 82-83 October-November, 1919 39 84-85 December, 1919-January, 1920 40 86-87 February-March, 1920 41 88-89 April-May, 1920 42 90 June, 1920 43 91 July, 1920 44 92 August, 1920 45 93 September, 1920 46 94 October, 1920 47 95-96 November, 1920 48 97-98 December, 1920 49 99-100 Jan.
    [Show full text]
  • Federal Reserve Bulletin October 1922
    FEDERAL RESERVE BULLETIN (FINAL EDITION) ISSUED BY THE FEDERAL RESERVE BOARD AT WASHINGTON OCTOBER, 1922 WASHINGTON GOVERNMENT PRINTING OFFICE 1922 Digitized for FRASER http://fraser.stlouisfed.org/ Federal Reserve Bank of St. Louis FEDERAL RESERVE BOARD. Ex officio members: -, Governor. A. W. MELLON, EDMUND PLATT, Vice Governor. Secretary of the Treasury, Chairman. ADOLPH C. MILLER. D. R. CRISSINGER, CHARLES S. HAMLIN. Comptroller of the Currency. I JOHN R. MITCHELL. W. W. HOXTON, Secretary. j WALTER WYATT, General Counsel. W. L. EDDY, Assistant Secretary. j WALTER W. STEWART, I Director, Division of Analysis and Research. W. M. IMLAY, Fiscal Agent. M. JACOBSON, Statistician. J. F. HERSON, E. A. GOLDENWEISER, Associate Statistician. Chief, Division of Examination and Chief Federal E. L. SMEAD, Reserve Examiner. Chief, Division cf Bank Operations. FEDERAL ADVISORY COUNCIL. (For the year 1922.) DISTRICT NO. 1 (BOSTON) PHILIP STOCKTON. DISTRICT NO. 2 (NEW YORK) PAUL M. WARBURG, Vice President. DISTRICT NO. 3 (PHILADELPHIA) L. L. RUE, President. DISTRICT NO. 4 (CLEVELAND) CORLISS E. SULLIVAN. DISTRICT NO. 5 (RICHMOND) J. G. BROWN. DISTRICT NO. 6 (ATLANTA) EDWARD W. LANE. DISTRICT NO. 7 (CHICAGO) „ JOHN J. MITCHELL. DISTRICT NO. 8 (ST. LOUIS) FESTUS J. WADE. DISTRICT NO. 9 (MINNEAPOLIS) G. II. PRINCE. DISTRICT NO. 10 (KANSAS CITY) E. F. SWINNEY. DISTRICT NO. 11 (DALLAS) R. L. BALL. DISTRICT NO. 12 (SAN FRANCISCO) D. W. TWOHY. II Digitized for FRASER http://fraser.stlouisfed.org/ Federal Reserve Bank of St. Louis OFFICERS OF FEDERAL RESERVE BANKS. Federal Reserve Bank of— | Chairman. Governor. Deputy governor. Cashier. Boston Frederic H. Curtiss.. Chas. A. Mores C.
    [Show full text]
  • Arrangement of 5 July 1922 with Regard to the Issue of Certificates of Identity to Russian Refugees
    Arrangement of 12 May 1926 relating to the Issue of Identity Certificates to Russian and Armenian Refugees League of Nations, Treaty Series Vol. LXXXIX, No. 2004 Supplementing and Amending the previous arrangements dated July 5th, 1922 and May 31st, 1924. The undersigned, representing the Governments which took part in the Conference regarding Russian and Armenian refugee questions convened at Geneva on May 10th, 1926 by the High Commissioner of the League of Nations and adopted by the Council of the league of Nations on September 28th, 1925; Having considered the excellent results obtained by the system of identity certificates for Russian and Armenian refugees; Considering the necessity: (1) Of regularising the system of identity certificates for Russian and Armenian refugees; (2) Of determining in a more accurate and complete manner the number and situation of Russian and American refugees in the various countries; (3) Of creating a revolving fund to provide for the cost of the transportation and settlement of refugees: Adopt the following resolution, supplementing and amending the Arrangements of July 5th, 1922, and May 31st, 1924; "1. The Conference urges all the States which have not yet adhered to the Arrangements of July 5th, 1922 and May 31st, 1924, concerning identity certificates for Russian and Armenian refugees to ratify these Arrangements as soon as possible. "2. The Conference adopts the following definitions of the term "refugees": "Russian: Any person of Russian origin who does not enjoy or who no longer enjoys the protection of the Government of the Union of Socialist Soviet Republics and who has not acquired another nationality.
    [Show full text]
  • The Civil War in Dublin and the Women's Peace Initiative – 2 Descriptions. 1. 'Maud Gonne Macbride Headed up a Delegation
    The civil war in Dublin and the women’s peace initiative – 2 descriptions. 1. ‘Maud Gonne MacBride headed up a delegation of women, The Women’s Peace Committee. Charlotte Despard, Hanna Sheehy Skeffington and a number of pro-Treaty women such as Agnes O’Farrelly and Rosamond Jacob went to broker a peace. They sent a proposal to both sides – a cessation of hostilities to be agreed by the Dáil – but Collins, Cosgrave and Griffith rejected their proposal. Maud Gonne MacBride insisted on seeing her old friend Arthur Griffith, but he refused to help, saying that he was now p of the government and that they had to keep law and order’. Sinead McCoole, No ordinary women: Irish female activists in the revolutionary years 1900- 1923 (Dublin, 2003), p. 91. 2. Rosamond Jacob diaries (NLI MS 32,582 (41), 22 April – 7 Aug. 1922). 8 May 1922 – Miss Bennett, Hanna [Sheehy-Skeffington] and Mrs Kingston1 to tea ... and a joint committee meeting after about the civil war menace, but the truce was on by then so we did nothing’. 28 June 1922 ‘Ferocious firing all the latter part of the night, close by apparently and I found by buying a paper before breakfast that it was the F.S. army attacking the Four Courts. I went down on the quays to look, and stood for a while with a crowd at the corner of Parliament St listening to the big guns and watching the dome of the four Courts in a senseless sort of way. There were F.S. soldiers there to keep the people from going further.
    [Show full text]
  • THE LONDON GAZETTE, 29 SEPTEMBER, 1922. 6921 in the Lon
    THE LONDON GAZETTE, 29 SEPTEMBER, 1922. 6921 in the Lon. Gaz. dated 24th Feb. 1922, is missions for the ranks shown below to the granted the rank of Maj. on retirement: — undermentioned officers of the Roy. Ind. Capt. J. H. Bridge, M.B.E. Marine, with effect from 8th Nov. 1918: — The KING has approved the retirement of Temporary Lieutenants. the following officers, under the provisions of Otto Quayle, John Leonard Haste. the Royal Warrant dated 25th April 1922, with effect from the dates specified: — Temporary Engineer Lieutenants. INDIAN ARMY. Edward William Dove, Bertie Rogers, William Captains:— Davidson Riley, Robert James Raine. E. Robson. 13th July 1922. I. Mel. Christie. 29th July 1922. W. A. M. Ferguson. 30th July 1922. P. E. Larlham. 7th Aug. 1922. A. S. Armitage. 19th Aug. 1922. NATIONAL HEALTH INSURANCE S. N. Openshaw. 29th Aug. 1922. W. G. Lilley. 6th Sept. 1922. ACTS, 1911 TO 1922. G. H. Allanson, M.C. 8th Sept. 1922. Notice is hereby given, under the Rules Pub- G. W. Ninis. 8th Sept. 1922. lication Act, 1893, that it is proposed by the C. J. Baird. 8th Sept. 1922. National Health Insurance Joint Committee, F. White. 8th Sept. 1922. after the expiration of at least 40 days from W. E. Ronnfeldt. 8th Sept. 1922. this date, in pursuance of the powers con- J. B. Brotherton. 13th Sept. 1922. ferred upon them by the National Health In- E. J. Stone. 15th Sept. 1922. surance Acts, 1911 to 1922, and by the S. H. Ballance. 15th Sept. 1922. National Insurance (Joint Committee) Regu- lations, 1912 to 1920, to make Regulations Lieutenants:— amending the National Health Insurance J.
    [Show full text]
  • Residential History of Cottages on the Grounds of Scripps Institution Of
    Residential History of Cottages on the Grounds of Scripps Institution of Oceanography Compiled by Deborah Day, Scripps Institution of Oceanography Archives April 23, 2007 The first cottages were built at Scripps in 1913, and residents lived there until around 1959, when the University asked that the cottages all be vacated. The reader will notice that this is not a complete residential history; this information was gleaned from SIO Office of the Business Manager accounting books, indicating who paid the rent on various cottages over time. At the end is a partial list of children who lived in these cottages. The cottage numbering follows the numbering scheme on a “Map of a Portion of the Scripps Institution for Biological Research, Showing Suggested Improvements, January 1919” which is located in the SIO Office of the Business Manager oversize files. For this history, a numbered 1949 aerial photograph of Scripps shows the cottage locations. Cottage #15 no longer existed in 1949, so its location is drawn onto this aerial photograph. Cottage 1 1922- June 1935 James Ross Sept. 1935- Oct. 1939 W.D.Simmons Dec. 1939 Jefford Jan.-Mar. 1942 Durant Apr. 1942-1943 D.C. Kerr Cottage 2 1922 Myrtle Johnson Apr. 1923 L. Belknap 1923-1925 A. Fernstrom July 1925 Tucker & G. Gans Sept. 1925 O’Connor Oct. 1925-1926 J.T. Davis Aug. 1926-1928 M.G. Ross Jan. 1929 Gravel 1932 B. Richardson 1934 A. Telford 1936 C.W. Watson 1937 C.W. Watson, and F.P. Falconer 1938 C.W. Watson and R.H. Magoon 1939 C.W.
    [Show full text]
  • JULY, 1922. MONTHLY WEATHER. REVIEW. Willson
    JULY,1922. MONTHLY WEATHER. REVIEW. 38 1 NEW ORLEANS FORECAST DISTRICT. Platte, and it was reported that the latker was 1+ miles in width in places on July 12. Quiet weather conditions prevailed and no storm Crops suffered enorinously, bridges and roads were warnings were issued or required. Small-craft warnings, washed away, rai1roa.d tracks were torn u , and tr&c displayed on the central coast of Tesas on the 9t.11, were general1 interrupted. Bctwem 8,000 anCQ 10,000 acres justified.-It. A. Dyke. of farm iaiids were inundated, and the losses will run into inillions of dollars. The losses from the Grand River DENVER FORECAST DISTRICT. flood alone were reported 1s having been about $2,000,000. Warnings were sent out on July 10 as soon as the first No special warnings were required or issued during the reports of heavy rain had been received, but, dthou h month, exce t fire-weather warnings which were dis- the flood conditions did not become serious until ear7 y tributed for &e entire district on the evening of the Tth, morning of July 12, many faimers were unable to et when an area of low barometric pressure of consider- their wheat out of the lowlsnds. Some worked all (Kay able intensity WRS central in Montana and northern and tmhrouehoutmthe ni ht and succeeded in saving a Idaho. On t-he morning of the St.h R maximum wind considerabTe qunnt,it,yoF wheat, but niany thousands of velocity of 42 niiles per hour was reported at El Paso, bushels were carried down t.he swollen rivers.
    [Show full text]
  • Death Certificate Index - Adams (7/1921-1922 & 1936-1939) 3/7/2015
    Death Certificate Index - Adams (7/1921-1922 & 1936-1939) 3/7/2015 Name Birth Date Birth Place Death Date County Mother's Maiden Name Number Box Ackerman, Jack Dale 08 Apr. 1920 Iowa 09 July 1921 Adams Carlton 02-0008 D2005 Adams, Charles 13 Feb. 1881 Iowa 28 Jan. 1937 Adams Unknown H2-0006 D2818 Agnew, Julia F. 16 Nov. 1858 Iowa 20 Jan. 1938 Adams Unknown J2-0003 D2853 Agnew, Pearl Emma 03 Jan. 1883 Missouri 17 Dec. 1922 Adams Kelsey 02-0114 D2005 Alexander, Hannah V. 04 Mar. 1858 Ohio 11 Apr. 1938 Adams Donahue J2-0014 D2853 Allen, Charles Henry 29 July 1877 Iowa 02 Aug. 1939 Adams Doty 2-0055 D2887 Allen, Florence Ellen 06 Nov. 1850 Indiana 01 Mar. 1937 Adams Unknown H2-0025 D2818 Allison, Emma Josephine 18 Mar. 1857 Iowa 15 Jan. 1937 Adams Lyle H2-0001 D2818 Allison, James 15 Sept. 1848 Ohio 06 June 1938 Adams Unknown J2-0025 D2853 Ambrose, Roseana 19 Sept. 1851 Indiana 04 Feb. 1937 Adams Sayre H2-0015 D2818 Amdor, Edward R. 01 Jan. 1849 Indiana 17 Dec. 1921 Adams Sophromia 02-0041 D2005 Amdor, Sarah F. 28 Sept. 1854 Illinois 23 Dec. 1921 Adams Lamboly 02-0042 D2005 Anderson, Lucinda Mae 08 July 1863 Iowa 17 Feb. 1937 Adams Ross H2-0017 D2818 Andrews, Cyrus Field 16 Oct. 1861 Iowa 04 Sept. 1938 Adams J2-0037 D2853 Angus, Minnie M. 18 Jan. 1872 Iowa 20 Aug. 1937 Adams White H2-0061 D2818 Archer, Clarence M. 16 Apr. 1862 31 Jan. 1936 Adams Edwards G2-0003 D2783B Armstrong, Kenneth Dean 16 Mar.
    [Show full text]
  • July, 1922 Price 25 Cents Radio for Every Place and Purpose
    JULY, 1922 PRICE 25 CENTS RADIO FOR EVERY PLACE AND PURPOSE ,o4r-.. .. An Evening with Dr. Alexander Graham Bell Protection of the Receiving Antenna A Church with a Mighty Congregation A Simply Constructed C. W. Transmitter Our Amateur Radio Reserve DOUBLEDAY, PAGE & COMPANY, Garden City, N. Y. www.americanradiohistory.com -- --- . --c More Enchanting Than \ Aladdin's Dreams THE masterwork of 20th Century science is the triumph of West- inghouse radio engineers in perfecting the AERIOLA GRAND a de luxe receiving instrument of exquisite beauty and purity of tone combined with simplicity of operation. Distributed through the 20th Century Radio Cor- poration, national distributors for Westinghouse and it other high grade radio apparatus. This Company is i also in a position to make immediate deliveries of Westinghouse Type RC Westinghouse Aeriola Sr. Westinghouse Aeriola Jr. The nation's most dependable radio ap- paratus. Write to us to -day for the name and address of your nearest dealer 20th Century Radio Corporation Executive Offices Suite 710, Straus Building 565 Fifth Avenue, New York BRANCHES Detroit, Mich. Norwalk, Conn. Newark, N. J. Brooklyn, N. Y. White Plains, N. Y. 2 -4 Mamaroneck Ave. 2311 Woodward Ave. 17 High Street 587 Broad Street 102 Flatbush Ave. White Plains 1030 Main 7809 Norwalk 675 Ring 4 Market 3265 Sterling 6349 National Radio Distributors www.americanradiohistory.com Radio Broadcast ROY MASON, EDITOR ARTHUR H. LYNCH, TECHNICAL EDITOR 111) !hi Fr CONTENTS FOR JULY, ,1922 Dr. Alexander Graham Bell Frontispiece THE MARCH OF RADIO 191 WHEN DE WOLF HOPPER BROADCASTED TO HIS BIGGEST AUDIENCE - 198 WHAT EVERYONE SHOULD KNOW ABOUT RADIO HISTORY PROF.
    [Show full text]
  • Mss. a K54b - King, Wyncie, 1884-1961 1 Added Papers, 1921-1922, 1924, 1958
    Mss. A K54b - King, Wyncie, 1884-1961 1 Added Papers, 1921-1922, 1924, 1958 Folder File name Last Name First Name, Middle Name Position/Title/Notes Date 1 A-C Adler Cyrus professor, archaeologist 14 March 1922 1 A-C Albertini Luigi senator 24 November 1921 1 A-C Albrecht Emil P. president of the Philadelphia Bourse 19 December 1921 1 A-C Anders James M. doctor, clinical medicine 9 March 1922 1 A-C Ashurst John Philadelphia librarian and biobliophilologist 4 January 1922 1 A-C Atterbury "Attaboy" Pennyslvania railroad vice president 22 February 1922 1 A-C Austin Richard L. Chairman of Board of Directors Federal Reserve 27 February 1922 1 A-C Aydelotte Frank President, Swarthmore College 23 June 1922 1 A-C Baker Harry W. Pennsylvania politician 15 January 1922 1 A-C Baker Melville G. President Penn National Bank 30 April 1922 1 A-C Barba W.P. Midvale Steel Company 13 June 1922 1 A-C Barratt Norris S. President Judge Of Common Pleas Court No. 2 29 November 1921 1 A-C Baxter Harry T. Chief of the Bureau of City Property 28 December 1921 1 A-C Beatty David Earl England's Sailorman 7 November 1921 1 A-C Beidleman Edward E. Lieutenant Governor 21 February 1922 1 A-C Bell Bert Captain 1919 Penn Team 1 A-C Bell John Cromwell Philadelphia lawyer 23 January 1922 1 A-C Bennett Mike Prep School Football Coach 1 A-C Bernstein Ralph Skin Specialist 9 September 1922 1 A-C Biddle Anthony J.
    [Show full text]
  • ECONOMIC CONDITIONS in RUSSIA 1 Catastrophic Change in the National Economy
    C. 705. M. 451. 1922. II. LEAGUE OF NATIONS REPORT ON ECONOMIC CONDITIONS IN RUSSIA WITH SPECIAL REFERENCE TO THE FAMINE OF 1921-1922 AND THE STATE OF AGRICULTURE CONTENTS Page Introductory N o t e on S o u r c e s of In f o r m a t io n ........................................................................................ v Chapter I. —- S u m m a r y of t h e S it u a t io n .................................................................................................. I Chapter II. —- R u ssia n A g r ic u l t u r e b e f o r e t h e F a m i n e ......................................................... 6 Chapter III. — T h e F a m in e o f 1921-1922........................................................................................................ 26 Chapter IV. — T h e P r e s e n t P o s i t i o n .............................................................................................................. 58 Annex I. ■— (a) The Russian Land System and the Agrarian Policy of the Soviet Govern­ ment ............................................................................................................................................................ 77 (b) The Single Food Tax ............................................................................................................. 88 Annex II. •— Recent Harvest Statistics..................................................................................................................... 93 Annex III. ■— Mr. Hoover's Report to President Harding on the Work of the American
    [Show full text]
  • S Ubject L Ist N O. 39
    [DISTRIBUTED z-> ' T Z ' Q MEMBERS T°™EOF THE COUNCIL.) , L e a g u e o f N a t io n s _ * G e n e v a , August 4th, 1924. S ubject L ist N o. 39 OF DOCUMENTS DISTRIBUTED TO THE MEMBERS OF THE COUNCIL DURING JULY 1924. (Prepared by the Distribution Branch.) Armaments, Reduction of (continued) Guarantee, Mutual (continued) Treaty (draft) of Mutual Assistance submitted September 1923 by 3rd Committee to 4th Assembly Albania L etter dated October 25, 1923 from Secretary- General to States Members, forwarding, for Economic and Financial Assistance to observations (C. L. 105. 1923) Adviser, Financial Contract with the Albanian Government of Reply from Canada Letter dated April 22, 1924 from Albanian C. 349. M. 120. 1924. IX Government (M. Blinishti) giving its reasons for terminating Official Journal, 5th Y ear, No. 6, p. 843 Reply from Great Britain (C. 193- 1924. V II) Fam ine in C. 347. M. 118. 1924. IX Telegram dated July 22, 1924 from Albanian Government announcing distribution of maize to Letter dated January 9, 1924 from Secretary- famished populations and expressing gratitude General to Ecuador, Germany, Hedjaz, Russia, of Albanian Government and people for assistance Turkey and United States, forwarding, for given by League observations, reports of Temporary Mixed Com­ C. 358. M. 125. 1924. V II mission (A. 35.1923) and of 3rd Committee to 4th Assembly (C. 659. M. 262. 1923) contain­ Armaments, Reduction of ing (C. L. 11. 1924. IX) Arms, Private manufacture of and traffic in Convention concluded September 10, 1919 at St.
    [Show full text]