DONOR INFORMATION The papers were donated to the University of Missouri by Dr. Kenneth E. Pigg on 27 January 2006 (Accession No. 6102).

Size: px
Start display at page:

Download "DONOR INFORMATION The papers were donated to the University of Missouri by Dr. Kenneth E. Pigg on 27 January 2006 (Accession No. 6102)."

Transcription

1 C Rickman Family, Papers, cubic feet (34 folders) This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at INTRODUCTION The papers consist of genealogical materials pertaining to the Rickman and related families [Fristoe, Henderson, Higgins, Tatum, Thomas, Twyman, Wilson] of North Carolina, Virginia, and St. Clair County, Missouri. The material include genealogical charts and corresponding notebook, birth announcements, census records, death certificates and obituaries, photographs, newspaper clippings, and correspondence. DONOR INFORMATION The papers were donated to the University of Missouri by Dr. Kenneth E. Pigg on 27 January 2006 (Accession No. 6102). BIOGRAPHICAL SKETCH The Rickman family originated from England, then migrated to the states of Virginia, Kentucky, Tennessee, Arkansas, and North Carolina. Much of the material relates to the family from these states. The Rickman family that did come to Missouri settled mainly in St. Clair County. SCOPE AND CONTENT NOTE The correspondence consists of notes and letters regarding research of the Rickman and related families along with genealogical charts and the Rickman Coat of Arms. Much of the research was conducted by a professional genealogist based in Salt Lake City, Utah. Also included in the collection are a number of obituaries, along with copies of the death certificates of John Yancey Rickman and John Stapleton Rickman. Lastly is a collection of tintype photographs of the Rickman family and a historical and biographical sketch of the Rickman family done in The material is arranged in alphabetical order by subject, and in chronological order within each subject. Please note that the years listed for the genealogical correspondence are for the time the material was generated, and does not reflect the life dates of the family members and/or their historical data. FOLDER LIST f Genealogical Correspondence f f f f f f

2 C4177 Rickman Family, Papers, Page 2 f , 1968, 1969 f , 1969 f , 1964 f f , 1964 f f , 1969 f f f f f f f f f f , 1973 f f f. 27 c. 1970s f Genealogy Charts f f f. 30 Newspaper Obituaries, Death Certificates, f. 31 Newspaper Clippings, 1948, n.d. f. 32 Obituaries, Rickman and Wilson families, Rickman family tintypes, f. 33 Photographs, Rickman family, U.S.S. Alabama, c.1910-c.1960 f. 34 Rickman family history, Historical and Biographical Sketch, 1940 INDEX TERMS Bell, Nora 6 Browning, William Hardy 19 Campbell, Claude 1 Campbell, Fannia T. 1 Campbell, Frances Ann 1 Campbell, Isaac 1 Creek, Imogene 1 Creeks Family 33 y Curtis, Frances R. 1 Frisby, Dora Terry 1 Fristoe, Ann 1

3 C4177 Rickman Family, Papers, Page 3 Fristoe, Richard Marshall 1, 27 Higgins, Howard A. 31 Kelley, Dorothy 8 Lewis, Willis Oscar( -1922) 3, 10 Mills, Nellie Wilson ( ) 2 Rickman family--genealogy 1-34 Rickman family 33 y Rickman, Barnett 8 Rickman, Benjamin Franklin 6 Rickman, Berry Green 12 Rickman, C. Howard 1 Rickman, Clement Ray 6 Rickman, Clyde Walter 6 Rickman, David H. 12 Rickman, David Hardy 19 Rickman, David Henry 12 Rickman, Dean 8 Rickman, Dean Jones 6 Rickman, Dorothy Dee 6 Rickman, Edwin T. 1 Rickman, Elizabeth Frances 7 Rickman, Ellen 32 y Rickman, Ellen Alice 6 Rickman, Frances Ann 1 Rickman, Frances Ann "Wilson" 32 y Rickman, Hazel 6 Rickman, James 7 Rickman, James 12 Rickman, James Marcus 6 Rickman, James Newton 12 Rickman, James William 12 Rickman, Jane H. 12 Rickman, Jesse 11 Rickman, Jesse R. 12 Rickman, Joel 32 y Rickman, Joel Y. 1 Rickman, John 3

4 C4177 Rickman Family, Papers, Page 4 Rickman, John 32 y Rickman, John Newton 12 Rickman, John S 1 Rickman, John Stapleton 30 Rickman, John Yancey 30 Rickman, Joseph III 3 Rickman, Joshua 4, 7, 8, 10, 17, 19, 24, 27, 28, 29 Rickman, Lemuel 12 Rickman, Leroy Estes 8 Rickman, Lizzie 4 Rickman, Lloyd 1 Rickman, Louis M. 26 Rickman, Malvina 12 Rickman, Mark 19 Rickman, Martha Ann 3, 7, 10 Rickman, Martin 11 Rickman, Mary 7 Rickman, Mary Frances 6 Rickman, Michael 12 Rickman, Nancy Emmaline Henry 12 Rickman, Nancy W. 12 Rickman, Nathan L. 7 Rickman, Nathan V. 14, 19 Rickman, Patsy 26 Rickman, Peter Coleman 7, 27, 28 Rickman, Peter, Coleman ( ) 1, 32 y Rickman, Polly 19 Rickman, Raymond Lewis 8 Rickman, Richard 12 Rickman, Robert 14, 19 Rickman, Sally H. 12 Rickman, Thomas 12 Rickman, Thomas Oscar 1 Rickman, Walter 1 Rickman, Walter Willis 6 Rickman, William 7

5 C4177 Rickman Family, Papers, Page 5 Rickman, William G. 1 Rickman, William Marcus 6 Rickman, William O. 12 Rickman-Browning Family 18 Ship--U.S.S. Alabama 33 y Tatum family 20, 21, 22 Tatum, Boyce 14 Terry family 6, 16 Terry, Mary Barnett 7 Tucker-Rickman family 13 Twyman, Fannie 32 y Twyman, Fannie Fristoe 32 y Twyman, Frances 2 Twyman, Julia 1 Walton, Ellen Alice 6 Wilson, Dr. John Stapleton 1 Wilson, Fannie "Campbell" 32 y Wilson, Imogene 32 y Wilson, J.S. ( ) 2 Wilson, Joel Yancey 2 Wilson, John Breckenridge 1, 27, 28 Wilson, John S. 1 Wilson, Mary Barnett "Terry" 32 y Wilson, T.B. 2, 31 Wilson, William 32 y Wilson-Fristoe Family 1

Descendants of William Barclay Rhea

Descendants of William Barclay Rhea Descendants of William Barclay Rhea Generation No. 1 1. William Barclay 1 Rhea was born June 8, 1812, and died May 27, 1896. He married (1) Mary R Eddington Aft. 1827 in?. She was born October 10, 1811,

More information

Sturgis Library Archives. Henry Crocker Kittredge Maritime Collection. Abner and Abigail Hopkins Family Correspondence, bulk, MS.

Sturgis Library Archives. Henry Crocker Kittredge Maritime Collection. Abner and Abigail Hopkins Family Correspondence, bulk, MS. Sturgis Library Archives Henry Crocker Kittredge Maritime Collection Abner and Abigail Hopkins Family Correspondence, bulk, 1833-1860 MS. 25 Extent: 2 boxes Biographical note: Abner Hopkins and his wife

More information

MORGAN, Dr. WALTER McNAIRY ( ) PAPERS

MORGAN, Dr. WALTER McNAIRY ( ) PAPERS State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 MORGAN, Dr. WALTER McNAIRY (1889-1978) PAPERS 1932-1958 Processed by:

More information

Sturgis Library Archives Henry Crocker Kittredge Maritime Collection

Sturgis Library Archives Henry Crocker Kittredge Maritime Collection Sturgis Library Archives Henry Crocker Kittredge Maritime Collection Abner and Abigail Hopkins Family Correspondence, 1833-1860 MS. 25 Extent: 2 boxes Biographical note: Abner Hopkins and his wife Abigail

More information

Thomas Terry Connally Papers, #

Thomas Terry Connally Papers, # Thomas Terry Connally Papers, # 0123 1 Descriptive Summary: Creator: Thomas Terry Connally Title: Thomas Terry Connally Papers Inclusive Dates: 1896-1969, Bulk Dates: 1934-1963 Abstract: The Thomas Terry

More information

JACOB HUTSON LETTERS,

JACOB HUTSON LETTERS, Collection # SC 3205 JACOB HUTSON LETTERS, 1850 1863 Collection Information Biographical Sketch Scope and Content Note Contents Processed by Aly Caviness January 2017 Manuscript and Visual Collections

More information

Taylor Cemetery. Holly Springs, Arkansas. Photo by Leroy Blair. This Cemetery is also known as:none known. GPS Location:

Taylor Cemetery. Holly Springs, Arkansas. Photo by Leroy Blair. This Cemetery is also known as:none known. GPS Location: Taylor Cemetery Holly Springs, Arkansas Photo by Leroy Blair This Cemetery is also known as:none known GPS Location: 613707-3913833 Arkansas Archeological Survey site #: 3WH0747 Number of Marked Graves:

More information

The Soroptimist Club Collection PC002.14

The Soroptimist Club Collection PC002.14 Associations Category The Soroptimist Club Collection PC002.14 The Clark County Historical Society Museum and Archives Processed by: Natalie Fritz Intern September 2006 Introduction The collection of the

More information

William J. Canby Papers: Finding Aid

William J. Canby Papers: Finding Aid http://oac.cdlib.org/findaid/ark:/13030/c8vm4j0m No online items Finding aid prepared by Olga Tsapina, 2001. The Huntington Library, Art Collections, and Botanical Gardens Manuscripts Department 1151 Oxford

More information

BIOGRAPHICAL NOTE SCOPE AND CONTENT

BIOGRAPHICAL NOTE SCOPE AND CONTENT COLLECTION NAME E. Carwile LeRoy Collection COLLECTION NUMBER MSS 984 VOLUME 3.25 cubic feet DATES 1950-2007 PROCESSED BY Jana Meyer/SDH December 2009 RESTRICTIONS None BIOGRAPHICAL NOTE Edward Carwile

More information

Robbins Genealogy Website, May

Robbins Genealogy Website, May Husband: Abraham Tite Robbins Born: 25 December 1798 Married: 9 June 1823 Died: Aft. 1871 Father: Richard Robbins Mother: Jane Tite Wife: Mary Gillam Born: Abt. 1805 in: Hartwell in: Northampton, St Peter

More information

Case 2:10-cr MHT -WC Document 485 Filed 02/04/11 Page 1 of 5 UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF ALABAMA NORTHERN DIVISION

Case 2:10-cr MHT -WC Document 485 Filed 02/04/11 Page 1 of 5 UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF ALABAMA NORTHERN DIVISION Case 2:10-cr-00186-MHT -WC Document 485 Filed 02/04/11 Page 1 of 5 UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF ALABAMA NORTHERN DIVISION UNITED STATES OF AMERICA, ) ) P1aintiff, ) ) No. 2:10

More information

Guide to the Joseph "Wingy" Manone Papers

Guide to the Joseph Wingy Manone Papers This finding aid was created by Joyce Marshall on July 06, 2018. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1wc9c 2018 The Regents of the University of Nevada. All rights reserved.

More information

Blake Newsletter. Table of Contents

Blake Newsletter. Table of Contents Blake Newsletter Table of Contents 1. Blake Surname Study - Progress 2. Blake DNA Study at FT DNA 3. Andover, Hampshire, England Parish Registers 4. Galway Blake family ydna study 1. Blake Surname Study

More information

Case 2:10-cr MHT -WC Document 515 Filed 02/07/11 Page 1 of 5

Case 2:10-cr MHT -WC Document 515 Filed 02/07/11 Page 1 of 5 Case 2:10-cr-00186-MHT -WC Document 515 Filed 02/07/11 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF ALABAMA NORTHERN DIVISION UNITED STATES OF AMERICA, Plaintiff, v. CR No.

More information

COFFEY FAMILIES IN RUSSELL AND SURROUNDING COUNTIES, 1850 CENSUS

COFFEY FAMILIES IN RUSSELL AND SURROUNDING COUNTIES, 1850 CENSUS Russell/D1 179 Fielding Coffey Fielding Coffey 37 1813 Laborer KY * Household of James Rippetoe, Age 61 Russell/D1 182 Polly Coffey Polly Coffey 66 1784 H NC 133 Ed/EdJr/Che/Sal/Eli This is the Widow of

More information

2012 Medicaid and Partnership Chart

2012 Medicaid and Partnership Chart 2012 Medicaid and Chart or Alabama $525,000.00 $4,800.00 Minimum: 25,000.00 Alaska $525,000.00 Depends on area of state; Minimum: $113,640 $10,000 in Anchorage $1,656 Minimum:$1838.75 Maximum:$2,841 Minimum:

More information

MONTGOMERY COUNTY ARCHIVES. Guide to the Records of the

MONTGOMERY COUNTY ARCHIVES. Guide to the Records of the MONTGOMERY COUNTY ARCHIVES Guide to the Records of the MONTGOMERY COUNTY ALCOHOL AND OTHER DRUG ABUSE ADVISORY COUNCIL 1987-1996 Record Group 15: Boards, Committees, and Commissions May 5, 1999 Revised

More information

Library Company of Philadelphia. McA MSS 003 ALBERT NEWSAM PAPERS linear feet, 2 boxes

Library Company of Philadelphia. McA MSS 003 ALBERT NEWSAM PAPERS linear feet, 2 boxes Library Company of Philadelphia McA MSS 003 ALBERT NEWSAM PAPERS 1833 1864 1.63 linear feet, 2 boxes Series I. Correspondence (1833 1864) Series II. Documents (1835 1862) March 2005 McA MSS 003 2 Descriptive

More information

Descendants of Jacob McDonald

Descendants of Jacob McDonald Descendants of Jacob McDonald Generation No. 1 1. Jacob 1 McDonald was born Abt. 1809 in South Carolina, and died Unknown. He married Macinda Broadwell March 23, 1828 in Hall County, Georgia. She was born

More information

INDEX GLENDALE COMMUNITY CEMETERY Segment No. 4

INDEX GLENDALE COMMUNITY CEMETERY Segment No. 4 INDEX GLENDALE COMMUNITY CEMETERY Segment No. 4 Segment No. 4 includes graves in a 100 foot central strip in the Cemetery between the upper and lower road. This segment concludes the indexing of the Glendale

More information

Index to 1861 Census of Stourmouth, Kent

Index to 1861 Census of Stourmouth, Kent Index to 1861 Census of Stourmouth, Kent Names highlighted in green are those of persons proven to be in my family tree. NAME AGE PLACE OF BIRTH County Parish arr Jane 28 CHS Hertsford ADDLEY Eliza 65

More information

Pres. George W. Hazzard

Pres. George W. Hazzard Pres. George W. Hazzard President George W. Hazzard Papers RG 020_01_11_00 ABSTRACT: These are the papers of George W. Hazzard, 11th president of WPI, serving from 1969-1978, and the president during implementation

More information

Register Report for Isaac Frazier

Register Report for Isaac Frazier Generation 1 1. Isaac Frazier-1. He was born on Dec 22, 1879 in He died on Nov 02, 1953 in Knox County, Residence in Knox County, Burial in Phipps Cemetery, Emanuel, Knox County, Martha Ellen Phipps is

More information

Mayor Thomas B. Coleman Report Page 1

Mayor Thomas B. Coleman Report Page 1 Mayor Thomas B. Coleman Report 11-12-2010 Page 1 Summary History: The Davidson County Deeds show Thomas B. Coleman first purchased property in 1834. He was elected a City Alderman in 1835, and then re-elected

More information

Phi Beta Kappa; Records ua

Phi Beta Kappa; Records ua This finding aid was produced using ArchivesSpace on September 24, 2018. English M.E. Grenander Department of Special Collections & Archives Table of Contents Summary Information... 3 Biographical Sketch...

More information

Guide to the Heinrich Klüver Papers

Guide to the Heinrich Klüver Papers University of Chicago Library Guide to the Heinrich Klüver Papers 1912-1978 2010 University of Chicago Library Table of Contents Descriptive Summary Information on Use Access Citation Biographical Note

More information

James Cannon Zabriskie 1826: marriage to Elizabeth W. Mann 1842: marriage to Mary M. (or Mary B.) Hancock

James Cannon Zabriskie 1826: marriage to Elizabeth W. Mann 1842: marriage to Mary M. (or Mary B.) Hancock Born about 1804-1813 in New Jersey; Died in San Francisco in 1883 1826: marriage to Elizabeth W. Mann in Middlesex, New Jersey 1842: marriage to Mary M. (or Mary B.) Hancock in Trenton, New Jersey James

More information

Guide to the Whittemore Family Papers,

Guide to the Whittemore Family Papers, Guide to the Whittemore Family Papers, 1756-1932 Administrative Information Title and Dates: Whittemore Family Papers, 1756-1932 Repository: New Hampshire Historical Society 30 Park Street Concord, NH

More information

Statement and Return Report for Certification

Statement and Return Report for Certification Statement and Return Report for Certification - Democratic Alternate Delegate to the Judicial Convention 5nd Assembly District Vote for Page of 6 Assembly District 5 PUBLIC COUNTER EMERGENCY ABSENTEE/MILITARY

More information

Loyola University Chicago ~ Archives & Special Collections

Loyola University Chicago ~ Archives & Special Collections UA1980.29 Parmly Hearing Institute Records Dates: 1938-2001 (bulk 1942-1967) Creator: Parmly Hearing Institute (1942-) Extent: 4.75 linear feet Level of description: Folder Processor & date: K. Young,

More information

This transcription is property of the Chattanooga History Center transcription. [Cover Page of the Bible]

This transcription is property of the Chattanooga History Center transcription. [Cover Page of the Bible] This transcription is property of the Chattanooga History Center. 2011.036.111 transcription [Inscribed] Thomas W. Crutchfield from Mary Jane Williams July 1891 [Cover Page of the Bible] Thos. Crutchfield

More information

Guide to the Nancy Ellen Webb Williams Papers

Guide to the Nancy Ellen Webb Williams Papers This finding aid was created by John Grygo on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f14g7t 2017 The Regents of the University of Nevada. All rights reserved.

More information

George Kleinpeter and Family Papers (Mss. 864, 1029) Inventory

George Kleinpeter and Family Papers (Mss. 864, 1029) Inventory See also UPA Microfilm: MF 5735, Series B, Reel 11 George Kleinpeter and Family Papers (Mss. 864, 1029) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library

More information

Guide to the Basic Magnesium, Incorporated (BMI) Records

Guide to the Basic Magnesium, Incorporated (BMI) Records Guide to the Basic Magnesium, Incorporated (BMI) Records This finding aid was created by Hannah Robinson on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1v017 2017

More information

A Guide to the Goodwin Family Papers

A Guide to the Goodwin Family Papers A Guide to the Goodwin Family Papers 1845-1940 Collection Summary Collection Title: Goodwin Family Papers Call Number: FO 861 80-04 Creator: Inclusive Dates: 1835-1940 Bulk Dates: Abstract: Quantity: 17

More information

Inventory of the. Ellwood Family. DeKalb, Illinois. Collection. In the. Regional History Center RC 1

Inventory of the. Ellwood Family. DeKalb, Illinois. Collection. In the. Regional History Center RC 1 Inventory of the Ellwood Family DeKalb, Illinois Collection In the Regional History Center RC 1 1 INTRODUCTION The Ellwood Collection came to Northern Illinois University in October 1965, as a gift from

More information

S.T.A.S.H. The Student Association for the Study of Hallucinogens AC 100 Folders are labeled by subject and arranged alphabetically.

S.T.A.S.H. The Student Association for the Study of Hallucinogens AC 100 Folders are labeled by subject and arranged alphabetically. S.T.A.S.H. The Student Association for the Study of Hallucinogens AC 100 Folders are labeled by subject and arranged alphabetically. Box 1, Folder One: Alumni Office Documentation Brief notes to/from Alumni

More information

Ancestors of Bradly Jared Hays

Ancestors of Bradly Jared Hays Ancestors of Bradly Jared Hays Generation No. 1 1. Bradly Jared Hays, born December 20, 1982 in Oroville, California Butte County. He was the son of 2. Jimmy Ray Hays and 3. Tamara Kae Farmer. He married

More information

George Glenner Papers

George Glenner Papers http://oac.cdlib.org/findaid/ark:/13030/tf8h4nb651 No online items George Glenner Papers Mandeville Special Collections Library Mandeville Special Collections Library The UCSD Libraries 9500 Gilman Drive

More information

LUDDENDEN DEAN WESLEYAN BURIAL GROUND

LUDDENDEN DEAN WESLEYAN BURIAL GROUND List of Graves from the Original Burial Register 3 New Ground opened at Luddenden Dean Methodist Chapel in 1874 Grave 1 Grave 2 Grave 3 Grave 4 Grave 5 Grave 6 Grave 7 Grave owner was Nathan Moore who

More information

Cumberland Maryland 1890 Directory For the area of Ocean Maryland By Craig Robertson. Name Business Name Occupation

Cumberland Maryland 1890 Directory For the area of Ocean Maryland By Craig Robertson. Name Business Name Occupation 1 of 6 2/1/2013 10:19 AM Cumberland Maryland 1890 Directory For the area of Ocean Maryland By Craig Robertson Name Business Name Occupation Alexander, Henry Miner Alexander, William E. Miner Anderson,

More information

Huntington-Hooker Family Papers

Huntington-Hooker Family Papers Department of Rare Books, Special Collections, and Preservation Rush Rhees Library Second Floor, Room 225 Rochester, NY 14627-0055 rarebks@library.rochester.edu URL: http://www.library.rochester.edu/rbscp

More information

Descendants of Charles TINGLE and Nancy SKIDMORE

Descendants of Charles TINGLE and Nancy SKIDMORE Descendants of Charles TINGLE and Nancy SKIDMORE 1. Charles 1 TINGLE, born 1816 in Henry Co., Kentucky; died bef 1870 in Trimble Co., Kentucky, son of Kindle TINGLE and Lucy REDMAN. He married on 12 Jan

More information

Fact Sheets Taking a closer look at. The Old Cromwell Cemetery. Resources for Cromwell Cemetery

Fact Sheets Taking a closer look at. The Old Cromwell Cemetery. Resources for Cromwell Cemetery Fact Sheets Taking a closer look at. The Old Cromwell Cemetery Resources for Cromwell Cemetery Background Notes Spreadsheet deaths for Block 1 Spreadsheet deaths for Block 2 (2 pages) Spreadsheet deaths

More information

Student Pops Series pamphlets and news clippings RG

Student Pops Series pamphlets and news clippings RG Student Pops Series pamphlets and news clippings RG.08.08.09 This finding aid was produced using the Archivists' Toolkit June 10, 2014 Ball State University Archives and Special Collections Alexander M.

More information

Descendants of Harold Peter LIBBERTON (1 of 10)

Descendants of Harold Peter LIBBERTON (1 of 10) Descendants of Harold Peter (1 of 10) 1042 Harold Peter 31 Mar 1909, Mount Carroll,, Illinois, Died: 08 Mar 1983,,, Missouri, 1146 Eloys Ernestine PESKA 16 Sep 1912, Fulton,, Illinois, Died: 18 Jun 1996,,,

More information

CASTLE HOWARD EVENT 2018

CASTLE HOWARD EVENT 2018 Castle Howard Triathlon Saturday 21st July 2018 Castle Howard Triathlon Sunday 22nd July 2018 The 'Brideshead Revisited' Sprint Plus - 800m/46km/8km Includes Macmillan Cancer Support Charity Place Race

More information

Descendants of Peter Amman

Descendants of Peter Amman Descendants of Peter Amman Prepared by: Thomas N. Oatney Table of Contents Descendants of Peter Amman First Generation Second Generation Third Generation Fourth Generation Name Index 2 3 5 First Generation.

More information

THE SIDNEY ROTHBARD, MD ( ) PAPERS

THE SIDNEY ROTHBARD, MD ( ) PAPERS MEDICAL CENTER ARCHIVES OF NEWYORK-PRESBYTERIAN/WEILL CORNELL 1300 York Avenue # 34 New York, NY 10065 Finding Aid To THE SIDNEY ROTHBARD, MD (1907-1981) PAPERS Dates of Papers: 1941-1976 22.5 Linear Inches

More information

DEATH ROW INMATES - STATUS REPORT Updated October 16, Court/Type of Proceeding

DEATH ROW INMATES - STATUS REPORT Updated October 16, Court/Type of Proceeding DEATH ROW INMATES - STATUS REPORT Updated October 16, 2006 Set AUSTIN, Richard H. 1-27-78 (original) 3-5-99 BANE, John M. 3-22-90 (original) 7-18-97 BANKS, Devin 4-11-05 CCA BATES, Wayne L. 5-21-87 Resentencing

More information

THE CHARLES RUPERT STOCKARD, PHD ( ) PAPERS

THE CHARLES RUPERT STOCKARD, PHD ( ) PAPERS MEDICAL CENTER ARCHIVES OF NEWYORK-PRESBYTERIAN/WEILL CORNELL 1300 York Avenue # 34 New York, NY 10065 Finding Aid To THE CHARLES RUPERT STOCKARD, PHD (1879-1939) PAPERS Dates of Papers: 1903-1938 22 Linear

More information

Guide to the Milton S. Wirtz, D.D.S., Artificial Eye Collection

Guide to the Milton S. Wirtz, D.D.S., Artificial Eye Collection Guide to the Milton S. Wirtz, D.D.S., Artificial Eye Collection Grace Meyer August 26, 1994 Archives Center, National Museum of American History P.O. Box 37012 Suite 1100, MRC 601 Washington, D.C. 20013-7012

More information

Dr. James Truman papers relating to the International Dental Journal

Dr. James Truman papers relating to the International Dental Journal Dr. James Truman papers relating to the International Dental Journal Ms. Coll. 1197 Finding aid prepared by Kelin Baldridge. Last updated on April 29, 2016. University of Pennsylvania, Kislak Center for

More information

The Health Association of Rochester and Monroe County Records

The Health Association of Rochester and Monroe County Records The Health Association of Rochester and Monroe County Records This finding aid was produced using the Archivists' Toolkit December 04, 2014 Local History & Genealogy Division 115 South Ave. Rochester,

More information

Hospital of the University of Pennsylvania. Dispensary Notebooks for Neurological Disorders

Hospital of the University of Pennsylvania. Dispensary Notebooks for Neurological Disorders Hospital of the University of Pennsylvania. Dispensary Notebooks for Neurological Disorders UPC 512 Finding aid prepared by Joseph-James Ahern. Last updated on April 12, 2017. University of Pennsylvania,

More information

Mercedes McCambridge Papers, , n.d.

Mercedes McCambridge Papers, , n.d. Mercedes McCambridge Papers, 1935-2004, n.d. Creator: Mercedes McCambridge, 1916-2004 Extent: 3 ft. Processor: Lisa Calahan, July, 2007; Updated by Kat Latham, April, 2009 Administration Information Access

More information

EMORY UNIVERSITY. SCHOOL OF DENTISTRY. Emory School of Dentistry records, , undated

EMORY UNIVERSITY. SCHOOL OF DENTISTRY. Emory School of Dentistry records, , undated EMORY UNIVERSITY. SCHOOL OF DENTISTRY. Emory School of Dentistry records, 1945-1991, undated Emory University Health Sciences Archives Woodruff Health Sciences Center Library 1462 Clifton Road, NE Atlanta,

More information

Rose Margaret Gritton Summers collection OBU.0020

Rose Margaret Gritton Summers collection OBU.0020 Rose Margaret Gritton Summers collection OBU.0020 Finding aid prepared by Lynn Valetutti and Phyllis Kinnison This finding aid was produced using the Archivists' Toolkit August 30, 2012 Describing Archives:

More information

DeKalb County Historical Society

DeKalb County Historical Society Inventory of the DeKalb County Historical Society DeKalb, Illinois Records In the Regional History Center RC 3 1 INTRODUCTION The DeKalb County Historical Society deposited its records at the Northern

More information

Descendants of Luigi Lobosco

Descendants of Luigi Lobosco Descendants of Luigi Lobosco Generation No. 1 1. Luigi 3 Lobosco (Michele 2, Rosario 1 ) was born September 02, 1895 in Sala Consilina, Italy, and died February 25, 1978 in Paterson, New He married Antonia

More information

Arab American National Museum Archives Michigan Ave., Dearborn, MI 48126

Arab American National Museum Archives Michigan Ave., Dearborn, MI 48126 1 Arab American National Museum Archives 13624 Michigan Ave., Dearborn, MI 48126 Title: Maurice and Mary Bisharat Collection Creator: Bisharat, Maurice Hanna and Mary (Johnson) Bisharat Inclusive dates:

More information

Guide to the Gridley Family Papers

Guide to the Gridley Family Papers University of Chicago Library Guide to the Gridley Family Papers 187-1920 2006 University of Chicago Library Table of Contents Descriptive Summary Information on Use Access Citation Biographical Note Scope

More information

Transcript of the Perry Family Bible

Transcript of the Perry Family Bible Transcript of the Perry Family Bible (Note: No header at the top of this page) The age of Children Born To Thomas Curry and Rebecah his Wife Milo C Curry was born October the 18 th 1813 Barkley P Curry

More information

Portumna Parish Register Baptisms and Marriages (LDS Film # ) MULDOON Family Groups

Portumna Parish Register Baptisms and Marriages (LDS Film # ) MULDOON Family Groups Portumna Parish Register Baptisms and Marriages 1830-1891 (LDS Film # 1279216) MULDOON Family Groups Created: 07 SEPTEMBER 2015 Edit: 07 OCTOBER 2015 Author: Stephen Conner ConnerGenealogyATgmail.com This

More information

Records: Dutch Reformed Church, St. Johnsville, Montgomery Co., NY

Records: Dutch Reformed Church, St. Johnsville, Montgomery Co., NY Records: Dutch Reformed Church, St. Johnsville, Montgomery Co., NY (Baptisms skip from 1795 to 1816) Baptisms Wallrath, Margaretha bpt. 5/17/1789 d/o Jacob Wallrath von Gaesebert (Minden) & Maria Wallrath,

More information

Guide to the Ray Brown Papers

Guide to the Ray Brown Papers Guide to the Kayla Foney and Vanessa Broussard-Simmons 2017 Archives Center, National Museum of American History P.O. Box 37012 Suite 1100, MRC 601 Washington, D.C. 20013-7012 archivescenter@si.edu http://americanhistory.si.edu/archives

More information

Eldon Oyen Recordings and Personal Papers. (5.7 cubic feet, 13 boxes)

Eldon Oyen Recordings and Personal Papers. (5.7 cubic feet, 13 boxes) Eldon Oyen Recordings and Personal Papers Record Series #12/9/26 Eldon Oyen Recordings and Personal Papers, 1920 1993 Record Series 12/9/26 (5.7 cubic feet, 13 boxes) By Laura Skolnik and Scott Schwartz

More information

Descendants of? Carruthers

Descendants of? Carruthers Descendants of? Carruthers 1? CARRUTHERS Sex: Male 2 James CARRUTHERS Sex: Male b: in Scotland d: in Ireland Immigration: 4 children emigrated to Pennsylvania in 1765. 3 John CARUTHERS Sex: Male b: in

More information

WAANYARRA HISTORIC CEMETERY Burials and Cremations as at April 1997 (Alphabetical listing)

WAANYARRA HISTORIC CEMETERY Burials and Cremations as at April 1997 (Alphabetical listing) WAANYARRA HISTORIC CEMETERY Burials and Cremations as at April 1997 (Alphabetical listing) SURNAME Given Names Death Date Age Reg'n Reg B,D&M Dist No Cert ALLEN ELIZABETH Feb. 5, 40 yrs NEWB 283 2117 ALLIENDI

More information

ST. PETER THE APOSTLE CATHOLIC CHURCH JANUARY 5, 2019 FEBRUARY 24, 2019

ST. PETER THE APOSTLE CATHOLIC CHURCH JANUARY 5, 2019 FEBRUARY 24, 2019 January 5 - January 6: The Epiphany of the Lord ST. PETER THE APOSTLE CATHOLIC CHURCH Jan 5, 5:00 PM Jan 6, 7:00 AM Jan 6, 8:30 AM Jan 6, 11:00 AM Jan 6, 5:00 PM ANNOUNCER Philip Bowling Ryan Daugherty

More information

OLD SETTLER S CEMETERY OAKVILLE INDIAN MOUNDS EDUCATION CENTER OAKVILLE, ALABAMA

OLD SETTLER S CEMETERY OAKVILLE INDIAN MOUNDS EDUCATION CENTER OAKVILLE, ALABAMA OLD SETTLER S CEMETERY OAKVILLE INDIAN MOUNDS EDUCATION CENTER OAKVILLE, ALABAMA 2 Decedents Buried in Old Settler s Cemetery Mrs. Eliza. R. Walker Wife of T.W. Walker and the daughter of Samuel & Rachel

More information

Kingston Census

Kingston Census 1 Blashenwell Farm Inh Mary Kent F 60 Y 23 40 2 Blashenwell Farm Charles Kent M 35 Farmer Y 23 40 3 Blashenwell Farm Jane Kent F 30 Y 23 40 4 Blashenwell Farm Emma Kent F 25 Y 23 40 5 Blashenwell Farm

More information

The Walter O Malley/ Brooklyn Dodgers Collection

The Walter O Malley/ Brooklyn Dodgers Collection 1 cu. ft. (1 record carton) Accessions 2004.003 and 1997.471 The Walter O Malley/ Brooklyn Dodgers Collection 1946-57 Brooklyn Historical Society 128 Pierrepont St. Brooklyn, NY 11201 Tel. 718/222-4111

More information

Genealogy of The Griggs Family By Walter S. Griggs of Norfolk, Virginia

Genealogy of The Griggs Family By Walter S. Griggs of Norfolk, Virginia Genealogy of The Griggs Family By Walter S. Griggs of Norfolk, Virginia Limited Edition, 1926, Pompton Lakes, New Jersey The Biblio Company, Inc., Publishers 1. GRIGGS OF ENGLAND THE first legal record

More information

CDC activities Autism Spectrum Disorders

CDC activities Autism Spectrum Disorders CDC activities Autism Spectrum Disorders Georgina Peacock, MD, MPH Centers for Disease Control and Prevention National Center on Birth Defects and Developmental Disabilities The findings and conclusions

More information

Guide to the University of Wisconsin--Eau Claire University Women s Association Records,

Guide to the University of Wisconsin--Eau Claire University Women s Association Records, Guide to the University of Wisconsin--Eau Claire University Women s Association Records, 1946-2010 Overview of the Collection Repository: Reference Code: Special Collections & Archives McIntyre Library

More information

Finding Aid to Demeter newspapers and ephemera MS.3. No online items

Finding Aid to Demeter newspapers and ephemera MS.3.  No online items http://oac.cdlib.org/findaid/ark:/13030/c89c73m2 No online items Finding aid prepared by Robin Guthrie California State University, Monterey Bay Archives and Special Collections 2017 Tanimura & Antle Family

More information

SARAH COHEN NEUMARK PAPERS Finding Aid. Archives and Special Collections

SARAH COHEN NEUMARK PAPERS Finding Aid. Archives and Special Collections SARAH COHEN NEUMARK PAPERS 1952-2009 Finding Aid Archives and Special Collections TABLE OF CONTENTS General Information 2 Biographical Sketch 3 Scope and Content Note 4 Series Description 5 Container List

More information

Prevalence of Self-Reported Obesity Among U.S. Adults by State and Territory. Definitions Obesity: Body Mass Index (BMI) of 30 or higher.

Prevalence of Self-Reported Obesity Among U.S. Adults by State and Territory. Definitions Obesity: Body Mass Index (BMI) of 30 or higher. Prevalence of Self-Reported Obesity Among U.S. Adults by State and Territory Definitions Obesity: Body Mass Index (BMI) of 30 or higher. Body Mass Index (BMI): A measure of an adult s weight in relation

More information

Biographical Sketch 2. Scope and Content 3. Series Notes 4. Container List 5

Biographical Sketch 2. Scope and Content 3. Series Notes 4. Container List 5 TABLE OF CONTENTS Biographical Sketch 2 Scope and Content 3 Series Notes 4 Container List 5 SERIES I: Documents 5 A: Organization 5 B: Events and Displays 5 C: Meetings 7 D: Correspondence 7 SERIES II:

More information

A Mid-Decade Update on Amish Settlement Growth

A Mid-Decade Update on Amish Settlement Growth A Mid-Decade Update on Amish Settlement Growth Joseph F. Donnermeyer Professor Emeritus School of Environment and Natural Resources The Ohio State University Cory Anderson Visiting Assistant Professor

More information

CIPR Education Journalism Awards Winners and Runners-Up

CIPR Education Journalism Awards Winners and Runners-Up Ted Wragg Award for Sustained/Outstanding Contribution to Education Journalism 2005 Winner: Donald MacLeod (Guardian) 2006 Winner: Mike Baker (BBC News) 2007 Winner: Lucy Hodges (Independent) 2008 Winner:

More information

The Iowa State Bar Association 2008 Judicial Plebiscite

The Iowa State Bar Association 2008 Judicial Plebiscite Iowa Supreme Court Brent Appel Mark S. Cady Daryl L. Hecht 1. Knowledge and application of the law 4.35 4.48 4.32 2. Perception of factual issues 4.35 4.41 4.34 3. Attentiveness to arguments and testimony

More information

Smith Cemetery Russell, Arkansas

Smith Cemetery Russell, Arkansas Smith Cemetery Russell, Arkansas Photo by Gerald Torence This Cemetery is also known as: None known GPS Location: 639666-3913697 Arkansas Archeological Survey site #: 3Wh0648 Number of Marked Graves: About

More information

FOLDER S. St John the Bap,st, Moordown, Bournemouth. Graveyard Guide Project

FOLDER S. St John the Bap,st, Moordown, Bournemouth. Graveyard Guide Project St John the Bap,st, Moordown, Bournemouth Graveyard Guide Project FOLDER S HARRIETT SADLER (WIFE OF ALFRED SADLER) DIED 20 TH APRIL 1884 AGED 36 57/742 LESLIE W. SANSOM 1913 2007 AGED 94 DOROTHY B. SANSOM

More information

OCCUPATIONAL THERAPY, DEPARTMENT OFFICE OF THE CHAIRMAN. Papers, (Predominately ) 2.5 Linear Feet

OCCUPATIONAL THERAPY, DEPARTMENT OFFICE OF THE CHAIRMAN. Papers, (Predominately ) 2.5 Linear Feet OCCUPATIONAL THERAPY, DEPARTMENT OFFICE OF THE CHAIRMAN Papers, 1944-1974 (Predominately 1963-1965) 2.5 Linear Feet Accession Number 355 The papers of the Department of Occupational Therapy were placed

More information

The Osler Library of the History of Medicine McGill University, Montreal Canada Osler Library Archive Collections P161 SHIRLEY GOODALL FONDS

The Osler Library of the History of Medicine McGill University, Montreal Canada Osler Library Archive Collections P161 SHIRLEY GOODALL FONDS The Osler Library of the History of Medicine McGill University, Montreal Canada Osler Library Archive Collections SHIRLEY GOODALL FONDS COMPLETE INVENTORY LIST This is a guide to one of the collections

More information

COMMISSION ON THE STATUS OF WOMEN RECORDS, RECORD GROUP 181

COMMISSION ON THE STATUS OF WOMEN RECORDS, RECORD GROUP 181 State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 COMMISSION ON THE STATUS OF WOMEN RECORDS, 1972-1981 RECORD GROUP 181

More information

* * * PUBLIC NOTICE * * *

* * * PUBLIC NOTICE * * * KENNY C. GUINN Governor AGENDA STATE CONTRACTORS BOARD NOTICE OF MEETING MEMBERS RANDALL SCHAEFER Chairman MARGARET CAVIN DAVID W. CLARK JERRY HIGGINS SPIRIDON FILIOS J. BRIAN SCROGGINS MICHAEL ZECH *

More information

Best Lawyers. Stewart McKelvey

Best Lawyers. Stewart McKelvey Best Lawyers Stewart McKelvey Fredericton Allison McCarthy (2012) Frederick McElman QC (2012) Richard Petrie (2006) Moncton Marie-Claude Bélanger-Richard QC (2011) Family Law Robert Dysart (2012) Medical

More information

DOWNLOAD OR READ : MARION COUNTY PDF EBOOK EPUB MOBI

DOWNLOAD OR READ : MARION COUNTY PDF EBOOK EPUB MOBI DOWNLOAD OR READ : MARION COUNTY PDF EBOOK EPUB MOBI Page 1 Page 2 marion county marion county pdf marion county Marion County is a county in the U.S. state of Indiana. Census 2010 recorded a population

More information

NORMAN, JAMES T. (JAMES TALMAGE), James T. Norman family papers,

NORMAN, JAMES T. (JAMES TALMAGE), James T. Norman family papers, NORMAN, JAMES T. (JAMES TALMAGE), 1830-1895. James T. Norman family papers, 1851-1897 Emory University Stuart A. Rose Manuscript, Archives, and Rare Book Library Atlanta, GA 30322 404-727-6887 rose.library@emory.edu

More information

The Chiropractic Pediatric CE Credit Program with Emphasis on Autism

The Chiropractic Pediatric CE Credit Program with Emphasis on Autism The Chiropractic Pediatric CE Credit Program with Emphasis on May 24-26, 2018- Lombard, IL The seminar meets all standards or is approved for 24 HOURS of Continuing Education credit in the following states

More information

Virtual Action Day Advocate Packet

Virtual Action Day Advocate Packet American Mental Health Counselors Association #SeniorsNeedMHCounselors Virtual Action Day Advocate Packet Monday, June 18, 2018 ABOUT THE SENIORS MENTAL HEALTH ACCESS IM- PROVEMENT ACT If passed by the

More information

Finding aid to the Faxon Dean Atherton family papers, , MS No online items

Finding aid to the Faxon Dean Atherton family papers, , MS No online items http://oac.cdlib.org/findaid/ark:/13030/kt6b69s1jr No online items Finding aid prepared by Marie Silva California Historical Society 678 Mission Street San Francisco, CA, 94105-4014 (415) 357-1848 reference@calhist.org

More information

Perinatal Health in the Rural United States, 2005

Perinatal Health in the Rural United States, 2005 Perinatal Health in the Rural United States, 2005 Policy Brief Series #138: LOW BIRTH WEIGHT RATES IN THE RURAL UNITED STATES, 2005 #139: LOW BIRTH WEIGHT RATES AMONG RACIAL AND ETHNIC GROUPS IN THE RURAL

More information

Mitchell Memorabilia Microfilm

Mitchell Memorabilia Microfilm Mitchell Memorabilia Microfilm Prepared by Adrianna Darden February 21, 2008 Archives, The Nantucket Maria Mitchell Association Nantucket, MA 2008 Last Update: March 24, 2008 Collection Summary Collection

More information

Quarterly Hogs and Pigs

Quarterly Hogs and Pigs Quarterly Hogs and Pigs ISSN: 9- Released December 23,, by the National Agricultural Statistics Service (NASS), Agricultural Statistics Board, United s Department of Agriculture (USDA). United s Hog Inventory

More information

Guide the Harriet Trudell Papers

Guide the Harriet Trudell Papers This finding aid was created by John Grygo and Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1gc88 2017 The Regents of the University of Nevada. All

More information