CANTRELL, Ned Carlisle

Total Page:16

File Type:pdf, Size:1020Kb

CANTRELL, Ned Carlisle CLASS OF 1931 Thanks to Sue Lee Johnson, T-51, for scanning the 1931 yearbook photos and Maureen Thoni White, honorary T-69, for scanning the 1931 yearbook. Thanks Linda Barnes Bugg Wayman T-66 for cropping the photos. Click “T” for shortcut to 1931 Virtual Cemetery ACKERMAN, Francis G., Jr. Born: 18 February 1912 Died: 7 January 1969 ALEXANDER, Irvin Grant Born: 8 August 1912 Died: 26 August 1990 ALEXANDER, Willie Mae nee Anderson Born: 25 May 1913 Died: 2 October 1973 ALLEN, James E. Born: 7 January 1914 Died: 27 September 1970 ALLEN, Madeline Bothilda (Dowell) Born: 6 October 1914 Died: 11 December 2003 South Side Alumni ANDERSON, Andrew Thomas Born: 15 October 1912 Died: 27 March 1984 ANGLIN, George Marshall Born: 14 February 1913 Died: 29 July 1987 (aged 74) APPELBAUM, Sam Born: 3 May 1913 Died: 26 June 1993 (aged 80) APPLING, Roberta Louise (Fredrico/Watts) Born: 8 May 1912 Died: 1980 (aged 67-68) ARNOLD, Richard Harrison, Jr. Born: 28 January 1914 Died: 8 January 1975 BAILEY, Gladys Potter (Free) Born: 22 August 1913 Died: 30 October 2000 BEDSOLE, Juanita (Stoll) Born: 6 March 1914 Died: 27 July 2000 BEST, J. Edward Born: 13 October 1911 Died: 7 February 1997 BLACK, Olive (King) (Testatrix) Born: 27 May 1913 Wife of Joe Wesley King, T-32 Died: 31 March 2002 (aged 88) BLACKWOOD, Elsie (Smith) Born: 1 June 1914 Died: 14 May 2010 BOONE, Martha Elizabeth (Emigh) Born: 19 June 1913 Wife of Herbert S. Emigh, T-31 Mother of Marina Kay Emigh, T-64 Died: 2 March 1981 BOWEN, Robert Edmund, Jr. Born: 22 August 1912 Died: 1 February 2007 (aged 94) BRAUN, Genevieve Cecilia (Abercrombie) Born: 18 December 1912 Died: 3 September 2002 (aged 89) BREAZEALE, Charles Spinning Born: 5 August 1915 Died: 9 June 1972 BRETHERICK, Nancy Claire (Stutts) Born: 16 October 1916 Died: June 1990 BRISTER, Osborne Ebele, Jr. Born: 1 October 1913 Died: 29 December 1964 BROCK, Lois Margaret (Scott) Born: 27 November 1911 Died: 11 July 1957 (aged 45) BROOKS, Alden Clowe, Jr. Born: 23 July 1913 Died: 8 February 1979 BROWN, Sadie Born: 13 May 1912 Died: 4 October 1974 BROWN, William Baynes Born: 6 November 1912 Died: 14 January 1992 (aged 79) BURKLE, Dorothy (York) Born: 14 June 1914 Died: 24 April 1972 BURNS, Charles Nelson Born: 23 November 1912 Died: 30 October 1990 BUSBY, James Lee Born: 22 December 1912 Died: 25 September 2001 CANTRELL, Ned Carlisle Born: 10 October 1913 Husband of Laura Louise Young, T-31 Died: 21 May 1971 (aged 57) CARTER, Madelyn Blanche (Kilpatrick) Born: 8 January 1912 Died: 26 June 2006 CARTIER, Evelyn (Need to find) A. W. Williamson (661 N. Belvedere) Born: 4 July 1914, GA Died: CARTIER, Joan Eleanor (Need to find) A. W. Williamson (661 N. Belvedere) Born: 4 August 1915, GA m. William Edwin Gates Died: CERF, Arthur Born: 30 September 1911 Died: 12 April 1986 CHAMBERS, Ella Madeline (Boaz) Born: 1912 Died: 1995 CHRISTIE, Harold O. Born: 21 December 1906 Died: 1 January 1989 (aged 82) CHURCH, Charles C. Born: 11 March 1912 Died: 25 April 1988 CLARK, Harold Born: 8 May 1913 Died: 8 February 2002 COLE, D. L. O. (Billie) (Poet) Born: 18 September 1911 Died: 13 August 1983 (aged 72) CONDRON, Virgil Born: 3 March 1913 Died: 2 March 1985 COURTNEY, James Allen Born: 12 November 1912 Died: 12 July 1998 CREWS, Julia C. (Need to find) Ormond Crews and Margaret H. Crews (900 N. McLean) Born: 28 March 1912, TN, m. Jack Lockyear Her mom: Margeret Mullins Crews 31 Aug 1880-19 Nov 1952 informant Ormond Crews, 2076 Felix Died: 1940 CRUMP, Charles Augusta Born: 8 November 1910 Died: 12 July 1979 CURL, Stoddard W. Born: 16 January 1913 Died: 22 February 1981 DAVIS, Bessie Bernice (Need to find) Augil Davis and Bertha Davis (2557 Broad) Born: 9 September 1913, TN Died: DAVIS, Callie Lois (DuVall) Born: 1 November 1911 Died: 19 September 1978 DAVIS, Julius Winfree Born: 20 November 1913 Died: 7 December 1983 DAVY, Garnet Warren (Need to find) Born: Died: DAWSON, Opal (Woodward) Born: 1914 Died: 2005 DEAL, Bennett Munger Born: 29 May 1911 Died: July 1970 DIEHL, Walter Born: 8 February 1913 Died: 3 July 1995 DUNN, Maurice Dixon Born: 2 February 1915 Died: 24 July 2006 (aged 91) DYER, Howard Lee Born: 13 January 1913 Died: 17 April 1984 EASTERLING, Newland S. Born: 22 October 1909 Died: 29 May 1989 ELDER, Mary Frances (Mitchell) Born: 7 October 1910 Died: 24 March 2004 (aged 96) ELLIS, Charles Crawford Born: 4 October 1912 Died: 13 March 1930 (aged 17) ELY, David Lee Born: 3 January 1913 Died: 22 November 2000 EMBURY, John H., Jr. “Jack” Born: 7 February 1913 Died: 25 October 1994 EMIGH, Herbert Safford Born: 1912 Husband of Martha Elizabeth Boone, T-31 Father of Marina Kay Emigh, T-64 Died: 2002 EPPES, William Pike, Jr. Born: 25 July 1913 Died: 9 July 2007 FERGUSON, Rosemary (McEwen) Born: 21 September 1913 Died: 22 August 1968 FINCH, William Adrian Born: 11 August 1913 Died: 21 January 1946 FLOYD, Katherine (Price) Born: 5 December 1916 Died: 1 August 1991 (aged 74) FONTAINE, Myrtle Frances (Schmoller) Born: 29 March 1912 Died: 17 May 1962 FORSHAY, David Eugene, Jr. Born: 7 April 1909 Died: Unknown FRANK, Leone Janis (Kline) Born: 17 July 1912 Died: December 2004 FRAZIER, Juanita (Risher) Born: 5 July 1914 Died: 5 December 1971 FRENCH, Howard Francis Born: 11 December 1913 Died: 19 September 2002 GALLOWAY, Joe Dyer (Garner) Born: 6 November 1911 Died: 9 January 2003 GARDNER, Clifford Irene (McLarry) Born: 21 September 1912 Wife of Lionell Smith McLarry, T-31 Died: 30 August 1991 GAUSE, William Russe “Billy” Born: 17 November 1912 Died: 16 June 1994 GODWIN, Thelma Gates (Need to find) Born: Died: GRACE, Virgil Cleburne Born: 29 June 1913 Died: 16 October 2009 GRANNIS, Charles A. Born: 6 June 1912 Died: 12 September 1991 (aged 79) HAMMOND, William Griffin, Jr. Born: 28 July 1912 Died: 18 April 1964 HANCOCK, John Allen (Need to find) Born: Died: HARDY, Olivia Amelia (Rond) Born: 18 July 1912 Died: 10 January 2013 (aged 100) HARRIS, Cecil E. Born: 19 July 1912 Died: 22 March 1971 HARRIS, Katherine Dale (Hamburger) (Vice-President) Born: 15 November 1914 Died: 17 May 1992 HARRIS, Tracy L. Born: 19 July 1912 Died: 10 April 1984 HASKELL, Philip B. Born: 8 October 1913 Died: 21 August 1959 (aged 45) HAVEN, Helen (Clapp) Born: 8 January 1913 Died: 29 December 1996 HEARN, James (Need to find) R. L. Hearn (1472 Faxon) Born: 12 May 1914, AR Died: HENNESSY, Francis Xavier “Frank” Born: 9 July 1913 Died: 29 December 1999 HENRICHSEN, Raymond Vernon Born: 10 July 1913 Died: 29 June 1993 (aged 79) HESSELBEIN, Inez (McDaniel) Born: 3 May 1913 Died: 22 April 1999 HIGHSAW, James Leonard, Jr. (President and Valedictorian) Born: 5 January 1914 Died: 9 July 1992 HILL, Andy Floyd Born: 4 June 1913 Died: 26 January 1989 HOLEMAN, Frank Rapley Born: 27 November 1912 Died: 19 May 1986 HOLLAND, Elwood D. Born: 6 July 1913 Died: 22 February 2004 (aged 90) HOLLOWAY, Doris Jean (Dotson) Born: 21 January 1911 Died: 15 January 1996 HOLMES, Oliver White Born: 14 July 1913 Died: 24 October 2003 HUDSON, Doris (Motley) Born: 21 January 1910 Died: 21 May 2003 HUGHES, Corinne B. (Pyles) Born: 5 September 1911 Died: 22 June 2003 (aged 91) HUMPHREYS, Celeste R. (Freiberger) Born: 22 April 1914 Died: 20 March 2008 (aged 93) HUNTER, John F. Born: 10 January 1914 Died: 28 December 1981 HURST, Ruth Thelma (Palmer/Guthrie) Born: 20 December 1913 Died: 28 July 2007 HYDE, James Benjamin Born: 9 November 1913 Died: 21 March 1974 HYSLOP, Jack W. Born: 29 September 1913 Died: 5 June 1999 IRWIN, Robert Lee, Jr. Born: 29 January 1912 Died: 28 August 1990 JOHNSON, Evelyn Neil Born: 3 September 1913 Died: 9 July 1983 JONES, Aubrey E. Born: 12 June 1913 Died: 15 August 2002 JONES, Carl Ludith Born: 15 March 1905 Died: 26 March 1973 (aged 68) JORDAN, Elizabeth Wright Born: 29 August 1914 Died: 27 May 1982 KAPLAN, Benjamin “Ben” Born: 27 December 1911 Died: 16 August 1990 KAPLAN, Georgia (Blen) Born: 22 February 1913 Died: 6 November 1995 KAPLAN, Solomon “Sol” Born: 23 November 1913 Died: 27 March 2002 KASSELBERG, Lyman Adolph Born: 7 July 1913 Died: 10 June 2006 KAUERZ, Harry Claude Born: 8 August 1912 Died: 9 September 1975 (aged 63) KONZ, Barbara Mary (Pruitt) Born: 5 January 1914 Died: 13 July 1975 LAMB, Thomas Arthur Born: 11 January 1914 Died: 19 December 1977 LANDGREBE, Robert L. Born: 13 December 1912 Died: 5 December 1974 LEE, Dudley Horace “Denton” Born: 24 June 1913 Died: 26 December 1954 (aged 41) LEFKOWITZ, Henrietta (Zeitlin) Born: 3 June 1913 Died: 22 May 2016 (aged 102) LEGGETT, Mary Harriett (Nicholls) Born: 8 October 1912 Died: 6 March 2012 LEHMAN, Dorothy Zaline (Phillips) Born: 25 January 1914 Died: 12 April 1980 (Aged 66) LILES, Mildred (Lewis) Born: 2 September 1913 Died: 21 November 2001 (aged 88) LOHMEYER, Mary L. Born: 24 December 1913 Died: 1 January 1990 LONG, Mary Alice (Treasurer) Born: 8 March 1913 Died: 2 October 1996 LORD, William Frank Born: 12 June 1912 Husband of Catherine Reeves, T-31 Died: 2 January 1997 LOVE, Richard “Dick” Enloe, Jr. Born: 24 July 1914 Died: 20 August 1957 (aged 43) LUTZ, De L. (Need to find) Born: Name may be De Lester Lutz Died: LYLE, Genevieve Mary (McDonald) Born: 8 August 1913 Died: 8 January 1956 (aged 42) MANDELMAN, Polly (Less) Born: 1 February 1915 Died: 20 May 1999 MANDELMAN, Rachel (Riesenberg) Born: 1 April 1913 Died: 25 June 1990 MARTIN, Roy Burkle Born: 10 November 1913 Died: 9 March 2012 MASON, Helen Rosamond (Coleman) Born: 12 January 1914 Died: 6 August 2007 MAYNOR, Edna (Comstock) Born: 25 March 1913 Died: 18 July 2010 McCAGE, Willie Maude (Reddick) Born: 7 January 1912 Died: 1 August 1983 McCAIN, Anna Pearl (Eckhardt) Born: 26 February 1912 Died: 20 July 1984 McCALLA, Laurence Coady Born: 20 August 1913 Died: 24 January 1988 McCULLOUGH, Mary Helen (Turner) Born: 4 May 1913 Died: 8 February 1995 McDAVID, Sharri Elizabeth (Paullus) Born: 26 October 1913 Died: 18 June 2006 (aged 89) McDONALD, Stanley M.
Recommended publications
  • 9594 the LONDON GAZETTE, 28 SEPTEMBER, 1915. Ibe Liable for the Assets of .The Said Deceased, Or Any, Colonel EDWARD THOMAS BROWELL, Deceased
    9594 THE LONDON GAZETTE, 28 SEPTEMBER, 1915. ibe liable for the assets of .the said deceased, or any, Colonel EDWARD THOMAS BROWELL, Deceased. part thereof, so distributed, to any person or persons Pursuant to 22 and 23 Vic., cap. 35. of whose claims they 'shall not then have notice,— "IVfOTIGE is hereby given, that all persons having Dated this 24th day of September, 1915. _i_M claims against the estate of Colonel Edward GILL, ARCHER, MAPLES and DUN, 14, Cook- Thomas Browell, late of Merrow House, Merrow, street, Liverpool, Solicitors to the said Adminis-. •Surrey (who died on the llth 'day of August, 1915, and. 057 trator. •whose will, with a codicil thereto, was proved in the Principal Probate Registry, on the 23rd day of September, 1915, by the Reverend Frederick James BOBEET ELLIS, Deceased. Browe'fl, of Feltham Vicarage, Middlesex, and William Jebb Wigston, of 21, College-hill, London, E.G., two Pursuant-to the Act of Parliament 22 and 23 Viet., of the executors therein named], are hereby required c. 35. to send the particulars thereof, m writing. So the IVTOTIGE is hereby .given, that all persons having undersigned, Solicitors for the executors, on or before _Ll any debts, claims or demands upon or against the llth day of November, 1915, after which date the the estate of Robert Ellis, late of No. 52, Lough- said executors will proceed to distribute the assets, 'borough-road, West Bridigford, in the county of Not- of the deceased, having regard only to the claims of tingham, deceased (who died on the 28th day of July, which the executors shall then have had notice.— 1913, and whose will was proved by the executors, Dated the 24th September, 1915.
    [Show full text]
  • Americanizing the Movies and "Movie-Mad" Audiences, 1910-1914
    Americanizing the Movies and “Movie-Mad” Audiences, 1910–1914 The publisher gratefully acknowledges the generous contribution to this book provided by Eric Papenfuse and Catherine Lawrence. Americanizing the Movies and “Movie-Mad” Audiences, 1910–1914 Richard Abel UNIVERSITY OF CALIFORNIA PRESS Berkeley Los Angeles London University of California Press, one of the most distinguished univer- sity presses in the United States, enriches lives around the world by advancing scholarship in the humanities, social sciences, and natural sciences. Its activities are supported by the UC Press Foundation and by philanthropic contributions from individuals and institutions. For more information, visit www.ucpress.edu. University of California Press Berkeley and Los Angeles, California University of California Press, Ltd. London, England © 2006 by The Regents of the University of California Several chapters and entr’actes are revised and expanded versions of earlier essays, which are listed in the acknowledgments on pages xvi–xvii. The A. A. Milne epigraph is from Winnie-the-Pooh (New York: E. P. Dutton, 1926), 70. Library of Congress Cataloging-in-Publication Data Abel, Richard, 1941– Americanizing the movies and “movie-mad” audiences, 1910–1914 / Richard Abel. p. cm. Includes bibliographical references and index. ISBN-13, 978-0-520-24742-0 (cloth: alk. paper) ISBN-10, 0-520-24742-6 (cloth : alk. paper) ISBN-13, 978-0-520-24743-7 (pbk.: alk. paper) ISBN-10, 0-520-24743-4 (pbk. : alk. paper) 1. Motion pictures—United States—History. 2. Motion pic- tures—Social aspects—United States. 3. Nationalism—United States. I. Title: Americanizing the movies and “movie-mad” audi- ences, 1910–1914.
    [Show full text]
  • Felipe Angeles| Military Intellectual of the Mexican Revolution, 1913--1915
    University of Montana ScholarWorks at University of Montana Graduate Student Theses, Dissertations, & Professional Papers Graduate School 1988 Felipe Angeles| Military intellectual of the Mexican Revolution, 1913--1915 Ronald E. Craig The University of Montana Follow this and additional works at: https://scholarworks.umt.edu/etd Let us know how access to this document benefits ou.y Recommended Citation Craig, Ronald E., "Felipe Angeles| Military intellectual of the Mexican Revolution, 1913--1915" (1988). Graduate Student Theses, Dissertations, & Professional Papers. 2333. https://scholarworks.umt.edu/etd/2333 This Thesis is brought to you for free and open access by the Graduate School at ScholarWorks at University of Montana. It has been accepted for inclusion in Graduate Student Theses, Dissertations, & Professional Papers by an authorized administrator of ScholarWorks at University of Montana. For more information, please contact [email protected]. COPYRIGHT ACT OF 1976 THIS IS AN UNPUBLISHED MANUSCRIPT IN WHICH COPYRIGHT SUBSISTS, ANY FURTHER REPRINTING OF ITS CONTENTS MUST BE APPROVED BY THE AUTHOR, MANSFIELD LIBRARY UNIVERSITY OF MONTANA DATE198ft FELIPE ANGELES: MILITARY INTELLECTUAL OF THE MEXICAN REVOLUTION 1913-1915 by Ronald E. Craig B.A., University of Montana, 1985 Presented in partial fulfillment of requirements for the degree of Master of Arts University of Montana 1988 Chairman^ Bagprd—of—Examiners Dean, Graduate School / & t / Date UMI Number: EP36373 All rights reserved INFORMATION TO ALL USERS The quality of this reproduction is dependent upon the quality of the copy submitted. In the unlikely event that the author did not send a complete manuscript and there are missing pages, these will be noted.
    [Show full text]
  • 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]
  • A3431 July 1908–February 1912
    A3431 NONSTATISTICAL MANIFESTS OF TEMPORARY ALIEN ARRIVALS AT LAREDO, TEXAS, JULY 1908–FEBRUARY 1912 Compiled by Claire Prechtel-Kluskens National Archives and Records Administration Washington, DC 2005 INTRODUCTION On the three rolls of this microfilm publication, A3431, are reproduced over 4,300 nonstatistical manifests of temporary alien arrivals at Laredo, Texas, from July 4, 1908, to February 29, 1912. These records are part of the Records of the Immigration and Naturalization Service, Record Group (RG) 85. BACKGROUND Early records relating to immigration originated in regional customhouses. The U.S. Customs Service conducted its business by designating collection districts. Each district had a headquarters port with a customhouse and a collector of customs, the chief officer of the district. An act of March 2, 1819 (3 Stat. 489), required the captain or master of a vessel arriving at a port in the United States or any of its territories from a foreign country to submit a list of passengers to the collector of customs. The act also required that the collector submit a quarterly report or abstract, consisting of copies of these passenger lists, to the Secretary of State, who was required to submit such information at each session of Congress. After 1874, collectors forwarded only statistical reports to the Treasury Department. The lists themselves were retained by the collector of customs. Customs records were maintained primarily for statistical purposes. On August 3, 1882, Congress passed the first Federal law regulating immigration (22 Stat. 214–215); the Secretary of the Treasury had general supervision over it between 1882 and 1891. The Office of Superintendent of Immigration in the Department of the Treasury was established under an act of March 3, 1891 (26 Stat.
    [Show full text]
  • Beckham Bird Club
    The Filson Historical Society Major, S. I. M. (Samuel Ira Monger), 1877-1952 Papers, 1826-1952 For information regarding literary and copyright interest for these papers, see the Curator of Special Collections, James J. Holmberg Size of Collection: 7 Cubic Feet Location Number: Mss./A/M234 Major, S. I. M. (Samuel Ira Monger), 1877-1952 Papers, 1826-1952 Scope and Content Note The Major Papers include correspondence and other material related to S. I. M. Major, III’s life and career in the United States Navy. Correspondence, primarily from friends and family to Major, reveals the everyday life of an American naval officer in the late 19th and early 20th centuries. Notable correspondents include future admiral and Chief of Staff to President Franklin D. Roosevelt, William D. Leahy, and James Wheldon Johnson, the first African-American Executive Secretary of the National Association for the Advancement of Colored People. The collection also contains correspondence and other items related to other members of the Major family, including Major’s father, S. I. M. Major, Jr., who was Kentucky State Printer, as well as the mayor of Frankfort, Kentucky, circa 1878-1880. Other topics of interest include items related to the Beauchamp-Sharp tragedy of 1826, and Major’s involvement in the office of the U.S. Ambassador to France in 1914. Any photographs have been transferred to the Scott-Major Family photo archives, and a number of miscellaneous postcards were transferred to the Filson’s postcard collection. Major, S. I. M. (Samuel Ira Monger), 1877-1952 Papers, 1826-1952 Biographical Note Born in Frankfort, Kentucky, in 1877, S.
    [Show full text]
  • The South Vs Leo Frank
    Kentucky Journal of Undergraduate Scholarship Volume 1 | Issue 1 Article 3 May 2017 The outhS vs Leo Frank: Effects of Southern Culture on the Leo Frank Case 1913-1915 Kellye Cole Eastern Kentucky University, [email protected] Follow this and additional works at: https://encompass.eku.edu/kjus Part of the United States History Commons Recommended Citation Cole, Kellye (2017) "The outhS vs Leo Frank: Effects of Southern Culture on the Leo Frank Case 1913-1915," Kentucky Journal of Undergraduate Scholarship: Vol. 1 : Iss. 1 , Article 3. Available at: https://encompass.eku.edu/kjus/vol1/iss1/3 This Article is brought to you for free and open access by the Journals at Encompass. It has been accepted for inclusion in Kentucky Journal of Undergraduate Scholarship by an authorized editor of Encompass. For more information, please contact [email protected]. PRISM: A Journal of Regional Engagement The South vs Leo Frank: Effects of Southern Culture on the Leo Frank Case 1913-1915 Kellye Cole Carolyn Dupont, PhD Eastern Kentucky Eastern Kentucky University University Abstract: In 1915, a young man from New York became the only Jewish person ever lynched in America. This paper analyzes primary and secondary sources including newspapers, magazines and personal accounts to consider the events that led to Leo Frank’s death in Georgia. Anti-Semitism, populism, racism, and newspaper coverage all infected the case. Despite extensive analysis in historical and popular works, the culture of Southern honor has typically been relegated to a minor role in the case. This study challenges the widely held assumption that anti-Semitism was the main impetus for the lynching and instead focuses on the culture of Southern honor as the ultimate cause.
    [Show full text]
  • China Under the Republic
    TRIN ify co. a-a.-'-ll UBRAR..Y M..OOR.E COLLECTION RELATING TO THE FA~ EAST CLASS NO.-­ BOOK NO.-­ VOLUME--­ ACCESSION NO. Institute of International Education International Relations Clubs Syllabus No. IX China Under the Republic By KENNETH ScoTT LATOURETTE, Professor of History in Denison University September, 1921 Institute of International Education International Relations Clubs Syllabus No. IX China Under the Republic By KENNETH S coTT L ATOURETTE Professor of History in D en ison University Sep tember, 1921 PREFACE Americans are gradually awakening to the significance of their relations with the east of Asia. With every passing year it is becoming more evident that these are shortly to be, if indeed they are not already, quite as important as those with Europe. Ameri­ can business, American missions, and American diplomacy are all intimately concerned with the Far East and we are in addition constantly confronted with the problem of immigration from the Orient. Because of these contacts and the complications which they involve, it is obviously necessary that Americans should make themselves familiar with the nations whose neighbors we have become. College curriculums have been slow to adjust themselves to the need and in but a very few is there given anything that approaches adequate recognition of our trans-Pacific neighbors. We are, fortunately, well supplied with courses on European history and institutions, but to the Far Orient our university schedule­ makers pay only the scantiest attention. While this remains true, the need must in part be met by informal, extra-curriculum groups. It is to meet the needs of such of these groups as wish to study China that this syllabus is prepared.
    [Show full text]
  • Geneva Convention Government Notice No. 937 of 1915
    STATums OF THE REPuBLrc OF SOUTH AFiucA — INTERNATIONAL LAW GENEVA CONVENTION GOVERNMENT NOTICE NO. 937 OF 1915 Geneva Convention 3rd September, 1915 Prohibition under the Geneva Convention Act, 1911, of the Unauthorized use of the Red Cross Emblem HIs ExCELLENCY THE GovERNOR-GENERAL-IN-CouNcIL has been pleased, under article three of the Geneva Convention Act, 1911 (Union of South Africa), Order-in-Council, 1913 (the said Order being set forth in the First Schedule thereto), to declare the 1st day of October, 1913, to be the date on and after which the said Order-in-Council was of force and effect. It is further notified that the Geneva Convention Act, 1911 (as set forth in the Second Schedule hereto), has been of force and effect within the Union since the date of the passing of that Act, namely, the 18th day of August, 1911. Consequently the period of four years mentioned in sub-section (3) of section one of that Act, wherein the “Red Cross” or “Geneva Cross” emblem could, under the circum stances set forth in that sub-section, continue to be used as a trade mark, has lapsed from and after the 18th day of August, 1915. From the date last mentioned, therefore, it is an offence, in terms of sub-section (1) of section one of the Act as adapted by the said Order to use the said emblem of the “Red Cross” or “Geneva Cross” for the purpose of trade or business or for any other purpose whatsoever without the authority of His Excellency the Governor-General-in-Council.
    [Show full text]
  • Strafford, Missouri Bank Books (C0056A)
    Strafford, Missouri Bank Books (C0056A) Collection Number: C0056A Collection Title: Strafford, Missouri Bank Books Dates: 1910-1938 Creator: Strafford, Missouri Bank Abstract: Records of the bank include balance books, collection register, daily statement registers, day books, deposit certificate register, discount registers, distribution of expense accounts register, draft registers, inventory book, ledgers, notes due books, record book containing minutes of the stockholders meetings, statement books, and stock certificate register. Collection Size: 26 rolls of microfilm (114 volumes only on microfilm) Language: Collection materials are in English. Repository: The State Historical Society of Missouri Restrictions on Access: Collection is open for research. This collection is available at The State Historical Society of Missouri Research Center-Columbia. you would like more information, please contact us at [email protected]. Collections may be viewed at any research center. Restrictions on Use: The donor has given and assigned to the University all rights of copyright, which the donor has in the Materials and in such of the Donor’s works as may be found among any collections of Materials received by the University from others. Preferred Citation: [Specific item; box number; folder number] Strafford, Missouri Bank Books (C0056A); The State Historical Society of Missouri Research Center-Columbia [after first mention may be abbreviated to SHSMO-Columbia]. Donor Information: The records were donated to the University of Missouri by Charles E. Ginn in May 1944 (Accession No. CA0129). Processed by: Processed by The State Historical Society of Missouri-Columbia staff, date unknown. Finding aid revised by John C. Konzal, April 22, 2020. (C0056A) Strafford, Missouri Bank Books Page 2 Historical Note: The southern Missouri bank was established in 1910 and closed in 1938.
    [Show full text]
  • 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.
    [Show full text]
  • Inventory of Records of the Department of Health
    Inventory of Records of the Department of Health August, 2004 Hawaii State Archives Iolani Palace Grounds Honolulu, Hawaii 96813 DEPARTMENT OF HEALTH Table of Contents Department of Health (Administrative History) .........................................................1 Board of Health Board of Health (History) ..................................................................................3 Record Series Descriptions Minutes, 1858-1983 (Series 259) ...........................................................5 Container List.........................................................................C-1 Outgoing Letters, 1865-1918 (Series 331).............................................6 Container List ......................................................................C-30 Incoming Letters, (1850-1904)-1937 (Series 334) ................................8 Container List.......................................................................C-35 Correspondence, (1905-1913)-1917 (Series 335) ..................................9 Container List.......................................................................C-49 Correspondence of the Secretary, 1925-1980 (Series 324) .................10 Container List.......................................................................C-15 Report on Hawaiian Herbs, 1917-ca. 1921 (Series 336) .....................11 Container List.......................................................................C-64 Physician’s Licensing Records, 1890-1969 (Series 502) ....................12 Container List.......................................................................C-75
    [Show full text]