Death Certificate Index - Monroe (7/1919-1925 & &/1935-1939) 5/21/2015

Total Page:16

File Type:pdf, Size:1020Kb

Death Certificate Index - Monroe (7/1919-1925 & &/1935-1939) 5/21/2015 Death Certificate Index - Monroe (7/1919-1925 & &/1935-1939) 5/21/2015 Name Birth Date Birth Place Death Date County Mother's Maiden Name Number Box Abegglen, Lucia 1852 Indiana 03 July 1936 Monroe Unknown G68-0097 D2803 Abramson, Bertha c.1841 Sweden 23 May 1922 Monroe Unknown 68-0200 D2359 Acheson, Margret c.1840 Ohio 16 Apr. 1922 Monroe Simes 68-0194 D2359 Acord, Ira Patterson 08 Dec. 1830 Ohio 17 Feb. 1920 Monroe Oliver 68-2403 D2358 Acuff (Baby Boy) 18 Aug. 1922 Iowa 20 Aug. 1922 Monroe Patterson 68-0252 D2359 Acuff, Agness c.1887 Iowa 01 Sept. 1922 Monroe Dodd 68-0248 D2359 Adair, Charles 26 Mar. 1870 Iowa 18 Dec. 1939 Monroe Van Gordum 68-0157 D2906 Adams, Grace 26 Sept. 1894 Iowa 11 Apr. 1925 Monroe Clark 68-0847 D2360 Adams, Mary Martha 02 Dec. 1845 Pennsylvania 14 Dec. 1923 Monroe Clever 68-0582 D2359 Adams, Verna May 20 Apr. 1923 Iowa 13 Sept. 1923 Monroe Housley 68-0533 D2359 Adkins, Martha Ella Dec. 1921 Iowa 31 Jan. 1923 Monroe Grevitt 68-0404 D2359 Adkinson, Mary Eliz 1856 Iowa 17 Dec. 1938 Monroe Raunk J68-0170 D2873 Albright, Mabel 14 June 1911 Missouri 15 Oct. 1925 Monroe Weatherly 68-0948 D2360 Alexander, Wanetta L. c.1921 Iowa 26 Mar. 1922 Monroe Miller 68-0158 D2359 Alford, William 28 Mar. 1861 Kentucky 28 Mar. 1924 Monroe Matterson 68-0635 D2359 Allen, Chaney O. 15 June 1861 Michigan 03 June 1924 Monroe Knowlton 68-0695 D2359 Allen, Hattie 11 Dec. 1889 Iowa 11 Aug. 1919 Monroe Grieves 68-2299 D2358 Allen, Jenette 10 Feb. 1860 Iowa 02 Apr. 1925 Monroe Unknown 68-0858 D2360 Allen, Nona May 15 June 1891 Iowa 30 July 1924 Monroe Martin 68-0712 D2359 Allison (Baby Girl) Aug. 1919 Iowa 30 Sept. 1919 Monroe Jones 68-2318 D2358 Allison, Henry 03 Apr. 1859 England 17 Jan. 1925 Monroe Moore 68-0783 D2359 Allison, James Newton 26 July 1939 Iowa 14 Aug. 1939 Monroe Cobb 68-0104 D2906 Allison, John 03 Jan. 1922 Iowa 05 Jan. 1922 Monroe Major 68-0112 D2359 Allison, Robert 09 Apr. 1858 Pennsylvania 27 May 1938 Monroe Lodedubach J68-0068 D2873 Allison, Sarah N. c.1841 Pennsylvania 23 May 1922 Monroe Unknown 68-0206 D2359 Allison, Stanly Alfred 15 Aug. 1937 Iowa 07 Sept. 1937 Monroe H68-0112 D2839 Amber, Eva Rosella 09 Nov. 1922 Iowa 26 Feb. 1924 Monroe Cleair 68-0621 D2359 Amoss, Laranzo C. c.1872 Italy 16 Feb. 1922 Monroe Burle 68-0140 D2359 Amsbury, James Everett 18 Apr. 1916 22 Feb. 1920 Monroe Allison 68-2404 D2358 Anderson, Amanda 17 Mar. 1864 Sweden 29 Dec. 1923 Monroe Unknown 68-0593 D2359 Anderson, Amanda Caroline 20 Sept. 1863 Sweden 22 Sept. 1925 Monroe Unknown 68-0944 D2360 Anderson, Amandos 26 Oct. 1858 Iowa 28 Apr. 1925 Monroe Deljarm 68-0855 D2360 Page 1 Death Certificate Index - Monroe (7/1919-1925 & &/1935-1939) 5/21/2015 Name Birth Date Birth Place Death Date County Mother's Maiden Name Number Box Anderson, Anna c.1901 Iowa 15 Feb. 1920 Monroe Benson 68-2405 D2358 Anderson, Anna Matilda 03 Mar. 1861 Sweden 04 Dec. 1936 Monroe Unknown G68-0155 D2803 Anderson, Carl 01 June 1917 Iowa 27 Feb. 1924 Monroe Nughfoun 68-0619 D2359 Anderson, Carrie Elizabeth Artz 02 May 1857 Pennsylvania 28 Aug. 1939 Monroe Eby 68-0108 D2906 Anderson, Christiana 15 Sept. 1855 Iowa 12 Feb. 1925 Monroe Unknown 68-0810 D2360 Anderson, Danual 25 Dec. 1861 Iowa 10 Nov. 1938 Monroe Harrow J68-0150 D2873 Anderson, Emily 07 Dec. 1867 Sweden 07 Nov. 1921 Monroe Unknown 68-0041 D2359 Anderson, Fannie c.1856 Missouri 25 Nov. 1921 Monroe Unknown 68-0082 D2359 Anderson, Frank c.1881 Iowa 10 June 1920 Monroe Unknown 68-2497 D2358 Anderson, John 25 Aug. 1850 Sweden 19 Sept. 1924 Monroe Unknown 68-0728 D2359 Anderson, Lee 07 May 1880 Iowa 13 Oct. 1938 Monroe Svenson J68-0137 D2873 Anderson, Marry L. 09 Dec. 1921 Iowa 20 Dec. 1921 Monroe Mys 68-0090 D2359 Anderson, Mateldia 27 Dec. 1857 Sweden 22 Feb. 1925 Monroe Unknown 68-0803 D2360 Anderson, Matildia c.1863 Sweden 22 Mar. 1923 Monroe Unknown 68-0423 D2359 Anderson, Norman 20 Dec. 1917 Iowa 10 Aug. 1919 Monroe Garnett 68-2300 D2358 Anderson, Pete A. 06 Oct. 1861 Sweden 13 Jan. 1938 Monroe Johnson J68-0004 D2873 Anderson, Sophe c.1857 Sweden 16 Feb. 1922 Monroe Unknown 68-0126 D2359 Angove, Elizabeth A. 12 Apr. 1865 England 24 Aug. 1924 Monroe Richards 68-0722 D2359 Ansley, Blodwin 26 Sept. 1936 Iowa 26 Sept. 1936 Monroe Hexford G68-0125 D2803 Argenta, Tena 28 Sept. 1920 Iowa 24 Mar. 1921 Monroe Unknown 68-2625 D2359 Arminger, Joseph Alfred 14 July 1917 Iowa 10 Jan. 1924 Monroe Sidden 68-0603 D2359 Armstock, James Otto 01 May 1920 Iowa 04 Dec. 1921 Monroe Visser 68-0076 D2359 Arnold, Bertha Louise 19 July 1883 Iowa 15 June 1924 Monroe Ivers 68-0691 D2359 Arnold, Joseph R. c.1874 Ohio 30 Mar. 1920 Monroe Berbec 68-2450 D2358 Atchison, Anna Oxley 17 Mar. 1856 Ohio 21 June 1923 Monroe Unknown 68-0474 D2359 Atkins, Joseph Henry Nov. 1923 Iowa 03 Dec. 1923 Monroe Gravit 68-0570 D2359 Aumis, Henderson 05 June 1847 Pennsylvania 05 Dec. 1925 Monroe Hall 68-0994 D2360 Aurpey, Vivian Zenold 1924 Iowa Aug. 1925 Monroe Tobin 68-0922 D2360 Bacon, Robert T. 16 Apr. 1924 Iowa 11 Oct. 1924 Monroe Spinks 68-0742 D2359 Badley, Hellen Margaret c.1917 Iowa 01 Feb. 1922 Monroe Turner 68-0139 D2359 Bagley, Ursula 22 Mar. 1840 Illinois 15 Jan. 1939 Monroe Harris 68-0002 D2906 Bailly, Francis 1914 Iowa 11 June 1920 Monroe Rochez 68-2498 D2358 Page 2 Death Certificate Index - Monroe (7/1919-1925 & &/1935-1939) 5/21/2015 Name Birth Date Birth Place Death Date County Mother's Maiden Name Number Box Baily, Matilda A. c.1846 West Virginia 30 Dec. 1920 Monroe Unknown 68-2601 D2358 Bain, Ira A. 28 May 1875 Iowa 25 Apr. 1937 Monroe Stewart H68-0056 D2838 Baird, Asa c.1860 Iowa 22 Apr. 1920 Monroe Tharp 68-2474 D2358 Baird, Margret A. c.1861 Ohio 24 Sept. 1922 Monroe Loyd 68-0276 D2359 Baird, Richard Dale 06 Nov. 1937 Iowa 11 Jan. 1937 Monroe Tyrrel H68-0125 D2839 Bakalar, Miki 1859 Austria 01 Apr. 1921 Monroe Unknown 68-2626 D2359 Baker, Andrew W. 24 June 1839 Indiana 15 Dec. 1923 Monroe Unknown 68-0585 D2359 Baker, John W. c.1884 Virginia 05 Dec. 1925 Monroe Unknown 68-0992 D2360 Banon, Phillip Rayfield 18 Oct. 1875 Iowa 09 Mar. 1939 Monroe Ryan 68-0055 D2906 Barger, Ella M. 19 Mar. 1856 Ohio 15 July 1938 Monroe Fritz J68-0093 D2873 Barker, Harry 1924 Iowa 30 Mar. 1925 Monroe Havelock 68-0837 D2360 Barker, Richard Edward 17 July 1936 Iowa 17 July 1936 Monroe Hodsal G68-0099 D2803 Barnes, Donald Eugene 28 May 1932 Iowa 01 Feb. 1936 Monroe Dolan G68-0018 D2803 Barnes, Floyde Otis 06 Mar. 1907 Iowa 27 Nov. 1936 Monroe Edwards G68-0166 D2803 Barnes, Frances Sales 23 Jan. 1847 Iowa 31 Jan. 1937 Monroe Caldwell H68-0008 D2838 Barnes, Ila Jane 13 Oct. 1860 Iowa 26 Apr. 1923 Monroe Readding 68-0550 D2359 Barnes, Junior M. 03 Dec. 1918 Iowa 25 Dec. 1919 Monroe Miller 68-2366 D2358 Barnes, Margaret 08 Dec. 1921 Iowa 12 Dec. 1921 Monroe Engstrom 68-0105 D2359 Barnett, Carrey Jane 05 June 1870 Iowa 20 Aug. 1938 Monroe Whitsone J68-0101 D2873 Barron, Mathew Patric 03 Nov. 1877 Iowa 06 Dec. 1923 Monroe Ryan 68-0587 D2359 Barron, Regina 27 Mar. 1918 Iowa 15 May 1921 Monroe Monessey 68-2627 D2359 Barry, Sarah 21 July 1856 Pennsylvania 04 Oct. 1939 Monroe McCoy 68-0136 D2906 Barton, Emma A. 29 Mar. 1862 Iowa 01 July 1923 Monroe Cox 68-0485 D2359 Basich, Anna 29 June 1922 Iowa 12 Dec. 1922 Monroe Pesut 68-0333 D2359 Bassich, Mike Oct. 1892 Iowa 19 May 1924 Monroe Unknown 68-0675 D2359 Bateman, Henry Hastney 05 Feb. 1924 Iowa 11 Feb. 1924 Monroe Henry 68-0611 D2359 Bates, Bertha Elenor 02 Apr. 1920 Iowa 04 Aug. 1920 Monroe Sholtz 68-2532 D2358 Bates, Harvey Clark 17 May 1869 Iowa 18 Aug. 1938 Monroe Judson J68-0109 D2873 Bates, James Henry 09 May 1853 Virginia 09 Aug. 1925 Monroe Woods 68-0912 D2360 Bates, Margret c.1842 Missouri 05 Aug. 1921 Monroe Kemp 68-0013 D2359 Bates, Martha 09 Sept. 1853 Iowa 16 Jan. 1920 Monroe Wagner 68-2380 D2358 Bates, Mary Jane 24 Apr. 1858 Iowa 28 Jan. 1938 Monroe Goode J68-0019 D2873 Page 3 Death Certificate Index - Monroe (7/1919-1925 & &/1935-1939) 5/21/2015 Name Birth Date Birth Place Death Date County Mother's Maiden Name Number Box Bates, Mathew R. c.1853 England 12 Feb. 1923 Monroe Hooley 68-0395 D2359 Batten, Margaret Marshall 03 Jan. 1896 Pennsylvania 30 Oct. 1939 Monroe York 68-0129 D2906 Batterson, Martha Christine 11 Oct. 1936 Iowa 31 Oct. 1936 Monroe Moffitt G68-0135 D2803 Batton, Daniel c.1868 Illinois 08 Apr. 1921 Monroe Unknown 68-2628 D2359 Baty, John Nelson 1840 Indiana 07 Feb. 1922 Monroe Unknown 68-0125 D2359 Baugh, Forrest 08 Dec. 1905 Missouri 12 Oct. 1924 Monroe Collins 68-0746 D2359 Baughman, Steven 01 May 1881 Pennsylvania 05 Dec. 1923 Monroe Heanecan 68-0568 D2359 Bay, Ziba Newton 30 Aug. 1855 Iowa 05 Jan. 1936 Monroe Hansen G68-0017 D2803 Baysor, Elmer M. 12 Apr. 1864 Illinois 25 Mar. 1923 Monroe Madero 68-0424 D2359 Bazzo, Mary 25 May 1898 Italy 11 Oct.
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]
  • Field Expedition Records, 1914, 1923-1942
    Field Expedition Records, 1914, 1923-1942 Finding aid prepared by Smithsonian Institution Archives Smithsonian Institution Archives Washington, D.C. Contact us at [email protected] Table of Contents Collection Overview ........................................................................................................ 1 Administrative Information .............................................................................................. 1 Descriptive Entry.............................................................................................................. 1 Names and Subjects ...................................................................................................... 1 Container Listing ............................................................................................................. 3 Field Expedition Records http://siarchives.si.edu/collections/siris_arc_238795 Collection Overview Repository: Smithsonian Institution Archives, Washington, D.C., [email protected] Title: Field Expedition Records Identifier: Accession 02-051 Date: 1914, 1923-1942 Extent: 10.69 cu. ft. (19 document boxes) (2 half document boxes) (1 16x20 box) Creator:: Freer Gallery of Art Language: Language of Materials: English Administrative Information Prefered Citation Smithsonian Institution Archives, Accession 02-051, Freer Gallery of Art, Field Expedition Records Descriptive Entry This accession consists of records documenting the joint expedition made by the Freer Gallery of Art and the Museum of Fine Arts, Boston, from February 20,
    [Show full text]
  • Federal Reserve Bulletin December 1925
    FEDERAL RESERVE BULLETIN DECEMBER, 1925 ISSUED BY THE FEDERAL RESERVE BOARD AT WASHINGTON Recent Banking Developments Business Conditions in the United States The New Central Bank of Chile WASHINGTON GOVERNMENT PRINTING OFFICE 1925 Digitized for FRASER http://fraser.stlouisfed.org/ Federal Reserve Bank of St. Louis FEDERAL RESERVE BOARD Ex officio members: D. R. CRISSINGEE, Governor. EDMUND PLATT, Vice Governor. A. W. MELLON, Secretary of the Treasury, Chairman. ADOLPH C. MILLER. CHARLES S. HAMLIN. J. W. MCINTOSH, GEORGE R. JAMES. Comptroller of the Currency. EDWARD H. CUNNINGHAM. WALTER L. EDDY, Secretary. WALTER WYATT, General Counsel. J. C. NOELL, Assistant Secretary. WALTER W. STEWART, Director, Division of Research W. M. IMLAY, Fiscal Agent. and Statistics. J. F. HERSON, E. A. GOLDENWEISER, Assistant Director, Division of Chief, Division of Examination, and Chief Federal Research and Statistics. Reserve Examiner. E. L. SMEAD, Chief, Division of Bank Operations. FEDERAL ADVISORY COUNCIL District No. 1 (BOSTON) CHAS. A. MORSS. District No. 2 (NEW YORK) PAUL M. WARBURG, President. District No. 3 (PHILADELPHIA) L. L. RUE. District No. 4 (CLEVELAND) GEORGE A. COULTON. District No. 5 (RICHMOND) JOHN M. MILLER, Jr. District No. 6 (ATLANTA) OSCAR WELLS. District No. 7 (CHICAGO) FRANK O. WETMORE. District No. 8 (ST. LOUIS) BRECKINRIDGE JONES. District No. 9 (MINNEAPOLIS) G. H. PRINCE. District No. 10 (KANSAS CITY) > E. F. SWINNEY, Vice President. District No. 11 (DALLAS)-. .-.-—-. W. M. MCGREGOR. District No. 12 (SAN FRANCISCO) __—.-*. HENRY S. MCKEE. 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 .
    [Show full text]
  • 1925 Congressional Reoord-Sen Ate 1945
    1925 CONGRESSIONAL REOORD-SEN ATE 1945 By Mr. WYANT: A bill (H. R. 11699) granting an increase ance blll (S. 3218) ; to the Committee en the District of of pension to Elizabeth Clark; to the Committee on Invalld Columbia. Pensions. 3471. Also, petition of G. H. Martin and others, protesting Also, a bill (H. R. 11700) gran!ing an increase of pension against the Sunday observance bill· .( S" 3218) ; to the Com· to Mary L. Deemet ; to the Oomm1ttee on Invalid Pensions. mittee on the District of Columbia. By Mr. KNUTSON: Resolution (H. Res. 405) to pay to Walter C. Neilson $1,500 for extra and expert services to the Committee on Pensions by detail from the Bureau of Pensions ; SENATE to the Committee on Accounts. FRIDAY, January 16, 1925 PETITIONS, ETC. (Legislative day of Thursday, Jatntu.a1"1J 15, 1!125) Under clause 1 of Rule XXII, petitions and papers were laid The Senate met in open executive session at 12 o'clock on the Clerk's· desk and referred as follows: meridian, on the expiration of the recess. 3456. By the SPEAKER (by request) : Petition of Federation The PRESIDENT pro tempore. The Ohair lays before the of Citizens' Associations of the District of Columbia, asking for Senate the treaty with Cuba. a more definite proportionate contribution by the Federal Gov­ l\.lt. CURTIS. M.r. President, I suggest the absence of a ernment and the District of Columbia in appropriations for the quorum. maintenance, upkeep, and development of the Federal territory; The PRESIDENT pro temp01·e. The Clerk will call the to the Committee on the District of Columbia.
    [Show full text]
  • The London Gazette, 7 July, 1925
    4534 THE LONDON GAZETTE, 7 JULY, 1925. The undermentioned Flying Officers are AFTER LIMITED COMPETITION. granted the honorary rank of Flight Lt.:— Admiralty: Departmental Clerical Class, Leslie Steuart HAMILTON (Capt. Indian William Joseph Andrews. Army, retd.). 4th June 1925. Post Office: Female Telegraphist, Londont William Frederic HUMPHERY (Lt., R.N., Ivy Florence Maynard. retd.). 4th May 1925. Eichard Edgar Bryant ROSE (Lit., R.N., Female Sorting Clerks and Telegraphists, retd.). 22nd June 1925. Mabel Beckwith (Derby), Kathleen Hobson Flight Lt. John Augustus BARRON is (Bristol). placed on half-pay, scale B, from 7th July WITHOUT COMPETITION. 1925 to 15th Sept. 1925 inclusive. Admiralty, H.M. Dockyards and Naval Estab- Pilot Officer Alexander Hutchinson MONT- lishments: Engine Fitters, Edward Charles GOMERY takes rank and precedence as if his Hinks, William Charles Neate, Alfred appointment as Pilot Officer bore date 19th Robert Stainbank Wells. May 1925. Eeduction to take effect from Inland Revenue: Stampers, Arthur George 25th May 1925. Lyme, Walter Leonard Moon, George The undermentioned Flying Officers are Frederick Mullis. transferred to the Reserve:— Post Office: Contract Officer, Lewis James CLASS A. Leonard Thomas. Thompson James SHAW. ' 5th July 1925. Male Sorter, London, Frederick Timms. Donald Risborough SHARMAN, M.C. 7th Male Sorting Clerk and Telegraphist, July 1925. Mil ford Haven, Hubert William Lewis. CLASS C. Female Sorting Clerk and Telegraphist, Cyril Arthur MASON. 9th May 1925. Maesteg, Bridgend, Phyllis Margaret Edmond King CLIFFORD. 27th June 1925. Davies. Skilled Workman, Emmanuel Charles Pilot Officer Jack Alexander BRAMLEY re- Streeter. linquishes his shprt service commission on account of illhealth. 8th July 1925.
    [Show full text]
  • The Frisco Employes' Magazine, July 1925
    -VOL. I1 No. 10 JULY 1925 HE thought uppermost in the minds of innun~crahlepassengers Tarriving in and (!:parting from railway stations in this country daily. Many of the trains carrying these passcngers and thousands of the pas- sengers arc ((on time" with Illinois Watches. The enormous demand for complctc. Bunn Specials, illustrated above, is evidence of their popularity with railway lucn everywhere. ILLINOIS WATCH COMPANY THE FRISCO EMPLOYES' MAGAZINE 827 FRISCO BUILDING .. ST. LOUIS WM. L. HUGGINS . Jr .. Editor MARTHA C . MOORE Asrociate Editor VOL . I I JULY. 1925 No . 10 Permission is given to reprint. with credit. in part or in full. any article appearing in the Magazine Contents of This Issue PAGE A Message from President Kurn ..................................................................................................... 2 Third Annual Veterans Reunion at Springfield ................................................................... 3 7 Better Service Contest Winners for July ................................................................................. 8- 9 Miss Marybelle Newman Chosen Missouri University Beauty Queen ....................................10 Sixteen Hundred Strawberry Cars via Frisco this Season................................................... 11-13 "Among Ourselves," The Clerks. Cartoon-By /oh . Godscy ................................................14 Our Front Cover ....................................................................................................................................15
    [Show full text]
  • Death Certificate Index - Webster (7/1919-6/1921 & 1925-1939) Q 7/8/2015
    Death Certificate Index - Webster (7/1919-6/1921 & 1925-1939) Q 7/8/2015 Name Birth Date Birth Place Death Date County Mother's Maiden Name Number Box , Elmer 25 Apr. 1921 Iowa 27 May 1921 Webster 94-3571 D2560 Aarons, Anna 30 Apr. 1879 Illinois 31 July 1925 Webster Jordan 094-1008D2562 Abel, Dora 11 Nov. 1891 Iowa 20 Jan. 1930 Webster Zinnerman A094-000D2630 Abel, Emilie A. 02 Sept. 1857 Illinois 30 Dec. 1930 Webster Guenther C94-0260 D2630 Abens, Delmar Dean 06 Feb. 1932 Iowa 19 Apr. 1935 Webster Keck C94-0099D2780 Aberhelman, Wilhelmine 05 Aug. 1858 Germany 25 Oct. 1925 Webster Turhaus 94-0589 D2561 Ablett, Anna Emma 27 Apr. 1871 Kansas 26 Apr. 1925 Webster Erp 94-0528 D2561 Acher, John C. c.1908 Iowa 15 May 1929 Webster Pierson 094-2071 D2563 Acken, Hazel Ester 12 Feb. 1904 Nebraska 24 Sept. 1920 Webster Strouse 94-3299 D2560 Acken, William G. 28 Oct. 1853 Illinois 01 Mar. 1938 Webster McHenry C94-0070 D2883 Ackerman, Curtis Wesley 01 July 1859 New York 18 Feb. 1928 Webster Corey 94-0858 D2563 Ackerman, Ed 13 Apr. 1875 Iowa 19 Apr. 1939 Webster Sibert 94C-0139D2916 Ackerson, Addie Viola 25 Apr. 1865 Iowa 10 Feb. 1926 Webster Parchemer 094-1164 D2562 Ackerson, J.A. 12 Aug. 1866 Wisconsin 28 July 1931 Webster C94-0155D2657 Ackley, Edward Lee 26 July 1936 Iowa 23 Nov. 1936 Webster Schmidt A94-0269 D2814 Ackley, George (Mrs.) 21 Aug. 1882 Missouri 08 Feb. 1936 Webster Bunsh A94-0034D2814 Ackley, Pauline Leone 12 Nov. 1927 Iowa 17 Sept.
    [Show full text]
  • 1923-1925 Index to Parliamentary Debates
    LEGISLATIVE ASSEMBLY Twenty-third Parliament 10 July 1923 – 27 October 1925 Queensland Parliamentary Debates INDEX Contents of this document * 23rd Parliament, 1st Session 10 July 1923 – 2 November 1923 Index from Hansard, V.141-142, 1923 23rd Parliament, 2nd Session 29 July 1924 – 22 October 1924 Index from Hansard, V.143-144, 1924 23rd Parliament, 3rd Session 28 July 1925 – 27 October 1925 Index from Hansard, V.145-146, 1925 *The Index from each volume of Hansard corresponds with a Parliamentary Session. This document contains a list of page numbers of the daily proceedings for the Legislative Assembly as printed in the corresponding Hansard volume. A list of page numbers at the start of each printed index is provided to allow the reader to find the electronic copy in the online calendar by clicking on the date of the proceedings and then to a link to the pdf. LEGISLATIVE ASSEMBLY Twenty-third Parliament – First Session Queensland Parliamentary Debates, V.141-142, 1923 10 July 1923 – 2 November 1923 (Theodore Government) INDEX PAGE NOS DATE PAGE NOS DATE 1-4 10 July 1923 762-784 31 August 1923 4-15 11 July 1923 784-823 4 September 1923 16-51 12 July 1923 823-864 5 September 1923 51-90 17 July 1923 864-902 6 September 1923 90-130 18 July 1923 903-942 7 September 1923 130-178 19 July 1923 942-979 11 September 1923 178-214 24 July 1923 979-1018 12 September 1923 214-251 25 July 1923 1018-1060 13 September 1923 252-286 26 July 1923 1060-1095 14 September 1923 286-319 31 July 1923 1096-1134 18 September 1923 319-353 1 August 1923 1135-1164
    [Show full text]
  • RF Annual Report
    UMi:/. I I 'i 10 I: "'/: " " I I I: U/: i; V Rockefeller Foundation Annual Report 1925 The Rockefeller Foundation 61 Broadway, New York 'AM I M;)','J ll>IA(M) HO I i AJilu -t V Printed in U. S. A. CONTENTS PAGE PRESIDENT'S REVIEW 1 REPORT or THE SECRETARY 73 REPORT OF THE GENERAL DIRECTOR OP THE INTERNATIONAL HEALTH BOARD 87 REPORT OF THE GENERAL DIRECTOR OF THE CHINA MEDICAL BOARD 311 REPORT OF THE DIRECTOR OF THE DIVISION OF MEDICAL EDUCATION 391 REPORT OF THE DIRECTOR OF THE DIVISION OF STUDIES 411 REPORT OF THE TREASURER 427 ILLUSTRATIONS PAGE Map of world-wide activities of the Rockefeller Foundation 4-5 State Institute of Hygiene and School of Hygiene, Warsaw, Poland 27 A member of the staff of the Charite Nurse Training School, Lyon 28 School of Public Health and Bedside Nursing, University of Cracow 28 Fellowships for forty-four countries S3 Robert Homer Kirk 79 School of Hygiene and Public Health, University of Toronto 109 Natives of the New Hebrides see the hookworm eggs for themselves. HO One of the latrines erected by Ceylon villagers 110 Children of the Southern United States grouped for hookworm treatment 125 Day's attendance at dispensary for the treatment of hookworm disease, Colombia 125 Latrine constructed by a cotton-grower of Paraguay 126 Another type of latrine being installed in Paraguay 126 Geographic distribution of hookworm control activities in Colombia, 1925 138 Rate at which hookworms are reacquired in Ceylon 147 Average number of hookworms per infected person for various localities, Java 152 Rate at which the average number of hookworms per infected per- son rises with age of host, Java 155 Mill-pond of the Southern United States 167 Concrete tank for irrigation purposes in Italy 167 Only known source of malaria at a bathing resort in Sardinia 168 Mouth of Anopheles-breeding river shown in previous picture...
    [Show full text]
  • William Silverman Photographs, 1925
    William Silverman Photographs, 1925 Finding aid prepared by Smithsonian Institution Archives Smithsonian Institution Archives Washington, D.C. Contact us at [email protected] Table of Contents Collection Overview ........................................................................................................ 1 Administrative Information .............................................................................................. 1 Descriptive Entry.............................................................................................................. 1 Names and Subjects ...................................................................................................... 1 Container Listing ............................................................................................................. 2 William Silverman Photographs https://siarchives.si.edu/collections/siris_arc_287623 Collection Overview Repository: Smithsonian Institution Archives, Washington, D.C., [email protected] Title: William Silverman Photographs Identifier: Accession 10-042 Date: 1925 Extent: 0.26 cu. ft. (1 half document box) (0.01 non-standard size box) Creator:: Silverman, William Language: Language of Materials: English Administrative Information Prefered Citation Smithsonian Institution Archives, Accession 10-042, William Silverman Photographs Descriptive Entry This accession consists of photographs and negatives taken by William Silverman at the 1925 Tennessee v. John T. Scopes anti-evolution trail in Dayton, Tennessee. Silverman, a Georgia Tech
    [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]
  • S Ubject L Ist N O. 51
    [DISTRIBUTED C. 420. 1925. TO THE L e a g u e o f N a t io n s MEMBERS OF THE COUNCIL.] Geneva, August 4th, 1925. S u b je c t L ist N o. 51 OF DOCUMENTS DISTRIBUTED TO THE MEMBERS OF THE COUNCIL DURING JULY 1925. (Prepared by the Distribution Branch.) Armaments, Reduction of Council, League Warfare, Chemical and bacteriological 28th to 32nd Sessions, held during 1924 Letter dated June 17, 1925 from the Pre­ Minutes of sident of the Conference on the Interna­ Index to English text of tional Trade in Arms requesting the Council to call the attention of the Committee for the Codi­ O. J., Special Supplement No. 31, Part I fication of International Law to the Protocol (English text) adopted by this Conference prohibiting the use Index to French text of of chemical and bacteriological methods in O. J., Special Supplement No. 31, P art I warfare, and to the relevant clause of the Treaty (French text) of Washington 34th Session, June 1925, Geneva C. 407. 1925. V. Annex I Summary dated July 15, 1925 by Secretariat (Infor­ Note dated July 24, 1925 by the Secretary-General mation Section) of work of forwarding the letter of June 17, 1925 from the Monthly Summary, Volume V, No. 6 Conference on the International Trade in Arms, W ork of together with the Protocol mentioned therein Report (Annual) dated June 7, 1925 by the Secre- and quoting the relevant clause of the Treaty tary-General on the measures taken to execute of Washington C.
    [Show full text]