DOCUMENT NO. NCHH

Size: px
Start display at page:

Download "DOCUMENT NO. NCHH"

Transcription

1 NORTH CAROLINA HISTORY OF HEALTH DIGITAL COLLECTION Annual Report of the North Carolina Board of Pharmacy [1882-] Volume 1920 DOCUMENT NO. NCHH

2 This item is part of the North Carolina History of Health Digital Collection. Some materials in the Collection are protected by U.S. copyright law. This item is presented by the Health Sciences Library of the University of North Carolina at Chapel Hill for research and educational purposes. It may not be republished or distributed without permission of the Health Sciences Library. The North Carolina History of Health Digital Collection is an open access publishing initiative of the Health Sciences Library of the University of North Carolina at Chapel Hill. Financial support for the initiative was provided in part by a multi-year NC ECHO (Exploring Cultural Heritage Online) digitization grant, awarded by the State Library of North Carolina, and funded through the Library Services and Technology Act (LSTA). For more information about the collection, or to search other volumes, please visit:

3 Digitized by the Internet Archive in 2012 with funding from North Carolina History of Health Digital Collection, an LSTA-funded NC ECHO digitization grant project

4 THIRTY-NINTH ANNUAL REPORT OF Sill' mortis (S»ttAm Botird of Pl^drtntire ALSO BY-LAWS AND RULES LIST OF REGISTERED PHARMACISTS PHYSICIANS HOLDING PERMITS AND NECROLOGY RECORD 1920 QUEEN CITY PRINTINQ CO., CHARLOTTE, N. C.

5

6 THIRTY-NINTH ANNUAL REPORT OF THE NORTH CAROLINA BOARD OF PHARMACY 1920 OCT 8 1S35 2,9 HEALTH SCIFNCB IJBRARV ^ ^ ^ ^ I 9 y

7 NORTH CAROLINA BOARD OF PHARMACY Members and Organization, Commissioned by His Excellency, the Governor of North CaroHna E. V. ZotLhm, Tarboro Term expires April 28, 1922 F. W. Hancock, Oxford Term expires April 28, 1924 C. P. Greyer, Morganton Term expires April 28, 1921 F. S. Smith, Asheville Term expires April 28, 1923 K. E. Bennett, Bryson City Term expires April 28, 1925 PRESIDENT Edward V. ZoellER Tarboro SECRETARY-TREASURER F. W. Hancock Oxford ATTORNEY B. S. RoYSTER Oxford

8 R E P O R T O F F. W. H A N C O C K Secretary-Treasurer North Carolina Board of Pharmacy To His Excellency, Sir: Thomas Walter Bickett. Governor, Raleigh, N. C. Oxford, N. C, June 1, I have the honor to submit to your Excellency and to the North Carolina Pharmaceutical Association in compliance with Section 19 of the North Carolina Pharmacy Law, a report of the proceedings of the North Carolina Board of Pharmacy for the year ending May 31, The ninety-second (92) meeting of the Board was held at Raleigh, June 12 and 13, 1919, with all the members present. Only nine (9) candidates appeared for examination. The following five (5) were successful: Buffaloe, John Mack, Raleigh. Bobbitt, Adolphus Bracy, Macon. Lowery, Walter Arlington, Raynham. Nye, George Lannean, Orrum. Wheeler, Cyrus Rankin, Whitsitt. The following three (3), having passed on the other branches, took only the practical work to effect reciprocity with other States, and were successful: Field, Gordon Stanley, Littleton. Dunston, Clive William (col.), Portsmouth, Va. Trent, John Andrew, Greensboro. The war and the new prerequisite law which went into effect January 1, 1918, are accountable for the small number of candidates appearing for examination in 1918 and The prospect is good for a much larger class in the June, 1920, examination, and we feel sure the number will increase from year to year.

9 4 Thirty-Ninth A n n u a l Report Mr. F. W. Hancock of Oxford presented his commission from the Governor as a member of the Board of Pharmacy for a term of five years beginning April 28, 1919, and ending April 28, Attached thereto was the prescribed oath of office taken before the Clerk of the Superior Court of Granville County, North Carolina, and Mr. Hancock re-entered upon the duties of his office. Upon motion Mr. Hancock was unanimously re-elected Secretary-Treasurer of the Board for a term of five years front April 28, Mr. Clement Byrd of Raleigh, was appointed Assistant Inspector and served in that capacity for thee months, resigning at the end of that time to accept a more profitable position. During his term with us he inspected the drug stores in the following towns, correcting and adjusting many minor violations : Burlington, Haw River, Graham, Winston-Salem, Walnut Cove, Kernsville, Reidsville, Spray, Leaksville, Greensboro, Pomona, High Point, Thomasville, Lexington, Albemarle, Badin, Norwood, Concord, China Grove, Landis, Kannapolis, Charlotte, North Charlotte, Pineville, Grover, Kings Mountain, Bessemer City, Dallas, Gastonia, Huntersville, Statesville, Cornelius, Davidson, Mooresville, Monroe, Matthews, Mount Holly, Belmont, Lowell, McAdensville, Taylorsville, Stony Point, Maiden, Newton, Conover, Lenoir, Hudson, Granite Falls, Hickory, Morganton, Marion, Old Fort, Black Mountain, Biltmore, Weaversville, Asheville, Canton, Clyde, Waynesville, Sylva, Bryson City, Murphy, Andrews, West Asheville, Saluda, Tryon, Brevard, Rosman, Penrose, Hendersonville, Arden, Hot Springs, Swannanoa, Mars Hill, Marshall, Smithfield, Selma, LaGrange, Kinston, Ayden, Grifton, Winterville, Farmville, Greenville, Scotland Neck, Hobgood, Weldon, Halifax, Rocky Mount, Enfield, Whitakers, Nashville, Spring Hope, Elm City, Wilson, Lucama. The Secretary visited and inspected during the year, drug stores in the following towns: Hamlet, Rockingham, Wadesboro, Greensboro, Raleigh, Durham. Warrenton, Goldsboro, Henderson, Wilmington, Southport.

10 North Carolina Board of Pharmacy 5 The following registered pharmacists, thirty-four (34) in number, failing to renew their license, were removed from the register, in accordance with section 19 of the Pharmacy Law: Ashcraft, H. C, Marshville. Bateman, W. C, Raleigh. Bigby, G. F., Anderson, S. C. Brandon, N. C., Yanceyville. Brantley, P. C, Wendell. Davis, I. I., Jr., Concord. Davis, K. W., Greensboro. Dew, S. B., M.D., Bailey. Freeman, R. A., M.D., Burlington. Gwyn, H. L., Mount Airy. Henderson, A. L. (col.), Winston-Salem. Hunter, A. B., Apex. Johnson, A. S., Smithfield. Lasley, M. I., Philadelphia, Pa. Lewis, R. B., Elkin. Marion, J. E., Mount Airy. McLeod, Gilbert, M.D., Carthage. Parsons, F. C, Wadesboro. Patterson, J. H. (col), Winston-Salem. Pemberton, T. R., Greensboro. Purcell, E. p., Waynesville. Pearsall, A. L., Nashville, Tenn. Rankin, W. H., Winston-Salem. Reagan, J. R., Weaversville. Reese, A. B., Charlotte. Riggs, H. A., Morrisville. Thrower, H. E., Henderson. Tingen, W. Z., Charlotte. Turlington, R. A., Wilson. Walker, C. E., Morganton. Warren, D. A., Statesville. White, S. A., Mebane. Woodruff, T. C, Charlotte. Yancey, L. A. (col.), Greensboro. The following physicians holding permits to conduct drug stores failing to renew their permits were, in compliance with Section 19 of the Pharmacy Law, dropped from the registered list:

11 6 Thirty-Ninth Annual Report Champion, Dr. Clifton Otis, Moorseboro, Cleveland County. Reeves, Dr. Jerome Lyda, Whittier, Swain County. McMillan, Dr. John Monroe, Candor, Montgomery County. Sutton, Dr. Julian Rush, Elk Park, Avery County. Shamburger, Dr. John Burney, Star, Montgomery County. Permits to conduct drug stores in towns or villages of hundred inhabitants or less were issued to the following physicians : Dr. Colin Shaw, Maysville, Jones County. Dr. Franklin Harris Lackey, Fallston, Cleveland County. Dr. Thomas Neely Reid, Matthews, Mecklenburg County. Dr. Robert Jones Lovill, Kittrell, Vance County. Dr. James Marion Buckner, Swannanoa, Bumcombe County. Dr. Wesley Monroe Stone, Dobson, Surry County. Dr. Ernest Lafayette English, Rosman, Transylvania County. Dr. Daniel Smith Currie, Parkton, Roberson County. Dr. McTyeire Gallant Anders, Boone, Watauga County. Dr. Daniel Thomas Long, Hurdle Mills, Penn County. The following pharmacists were re-registered: Stancill, George Walter, Selma. Beatty, John Marklin, Charlotte. Haley, Walter Eugene (col.). Concord. Love, T. L. (col.), Raleigh. Kerr, James, Asheville. Swindell, D. C, Norfolk, Va. Allison, Thomas Birch, Asheville. Scoggin, Lewis E., Louisburg. Moose, George K., Lenoir. Home, Charles O'H., Greenville. Martin, Boyd M., Washington, D. C. Cavis, Charles Harvey, Gastonia. Sapp, Luther Lafayette, M.D., Norfolk, Va. Cook, Walter Miller, Salisbury. Wilson, William Marshall, Charlotte. The following pharmacists have registered by reciprocity from other States: five FROM Callahan, Edwin Forest, Red Springs S. C. Holland, Robert Frank, Asheville Ga. Marrow, Charles Taylor, Jr., Tarboro Va. Brison, Samuel Pressly, Canton S. C.

12 North Carolina Board of Pharmacy 7 Gatlin, Thomas Revassor (col.), Louisburg S. C. McBride, Thomas Leroy, Marshville Pa. Scruggs, Richard Goldwin, Asheville Ga. Youngblood, Leonard Spencer, Andrews Ga. Bridgers, Emmett Baxter, Warsaw S. C. King, William Harrison (col.), St. Pauls S. C. Pittman, Elmer Jesse, Fairmont Ga. Craig, Wade Douglas, Saluda S. C. Kimball, Clarence Victor, Raleigh D. C. Mooneyham, Alvie Omega, Asheville Ala. Wilson, Eugene Currie, Burlington Va. Moore, Henry Arthur, Goldsboro Va. Joiner, Leon Benjamin, Salisbury S. C. Schafhausen, Joseph James, Marion Ky. Eater, David Hill, Asheville Conn. Copies of original certificates were issued to the following: F. R. Bell, Beaufort. Charles H. Cavis, Asheville. Thomas R. Hood, Smithfield. Henry C. Hood, Smithfield. W. M. Yearby, Durham. The following pharmacists have registered from this into other States by reciprocity: State Currie, Angus D., Jr., Virginia. Dunston, C. W. (col.), Virginia. Field, G. S., Virginia. Eagles, J. L. (col), Virginia. Mitchener, J. A., Florida. Rogers, R. A., Virginia. Trent, John A., Virginia. White, G. S., Maryland. Yancejs L. A. (col.), Tennessee. The following pharmacists from the registered list have died during the year: Allen, W. W., Hendersonville. Brown, C. M., Washington. Finger, Carl, Gastonia. Henry, T. A., New Bern. Hudson, J. E., Kinston. Hunter, T. W., Charlotte.

13 8 Thirty-Ninth Annual Report Johnson, J. I., Raleigh. Pittman, H. H., Fairmont. Powell, J. W., Goldsboro. Reeves, Jefferson, Waynesville. Stroud, T. H., University. Tucker, W. W., Concord. Watson, G. Y., Southport. Sheppard, H. A., Monroe. Blake, J. H., Asheville. Scott, E. G., Spray. Nicholson, T. H., Murfreesboro. Carpenter, F. L. King's Mountain. PROSECUTIONS The Legislature of 1917 passed a bill entitled: An Act to prevent the sale, offering for sale, or advertising certain proprietary or patent medicines. The said bill made it unlawful for any person, firm, association, or corporation in the State, or any agent thereof, to sell or ofifer for sale any proprietary or patent medicine or remedy purporting to cure cancer, consumption, diabetes, paralysis, Bright's disease, or any other disease for which no cure has been found, or any mechanical device whose claims for the cure or treatment of disease are false or fradulent; and that it shall be unlawful for any person, firm, association, or corporation in the State, or any agent thereof, to publish in any manner, or by any means, or cause to be published, circulated, or in any way placed before the public any advertisement in a newspaper or other publications, or in the form of books, pamphlets, handbills, circulars, either printed or written, or by any drawing, map, print, tag, or by any other means whatsoever any advertisement of any kind or description, offering for sale or commending to the public any proprietary or patent medicine or remedy purporting to cure cancer, consumption, diabetes, paralysis, Bright's disease or any other disease for which no cure has been found, or any mechanical device for the treatment of disease, when the North Carolina Board of Health shall declare that such device is without value in the treatment of disease. The said bill made it "the duty of all registered pharmacists to report immediately any violations of this act to the Secretary

14 North Carolina Board of Pharmacy 9 of the Board of Pharmacy, and any wilful failure to make such report shall have the effect of revoking his license to practice pharmacy in this State." The enforcement of this act was put under the management of the North Carolina Board of Pharmacy. In November and December, 1919, the following advertisement appeared in the News and Observer: IMPORTANT: CANCERS, ULCERS, chronic sores cured. During fourteen years my work has proven a success and blessing to many sufferers. Mrs. J. L. Broughton, 308 South Dawson St., Raleigh. This advertisement was brought to the attention of the State Board of Health, who wrote Mrs. Broughton in regard to it, but she continued to advertise as stated above. The Board of Health then called the attention of the Board of Pharmacy to the violation, and on January 14, 1920, a bill of indictment was brought against Mrs. J. L. Broughton in the City Court of Raleigh. When the case came on for trial on January 22, 1920, on motion of the attorney for the defendant the case was nonsuited on the ground that the State had not jjroven that any proprietary or patent medicine or remedy had been advertised. We took an appeal to the Superior Court of Wake County, but before the case came up for trial in that court the husband of the defendant came to see your Secretary and stated that his wife had changed her advertisement and asked that we agree to dismiss the case upon her promise that she would not further advertise that she cured cancers. attorney this course was pursued. Upon advice of our Your Secretary went to see the manager of the advertising department of the News and Observer and called his attention to this advertisement. He said it slipped in without his knowledge and assured us no such advertisement should again appear in this paper. All other violations were adjusted without recourse to the courts.

15 10 Thirty-Ninth x\nnuai. Report WHEN WE SECURED THE SERVICES OF MR. CLEMENT ILYRD TO DI,' INSPECTION WORK WE HOPED TO BE ABLE TO KEEP HIM PERMANENTLY, OR AT LEAST FOR A LONG TIME, BUT HAVING FOUND A BUSINESS THAT PAID HIM MUCH BETTER WE COULD NOT BLAME HIM FOR ACCEPTING IT. WE HAVE SECURED ANOTHER YOUNG MAN TO TAKE UP THIS WORK WHO WILL GIVE MOST OF HIS TIME TO IT AND COVER THE ENTIRE STATE. THE BOARD AGREED TO RECOMMEND TO THE ASSOCIATION THAT THE I'BARMACY LAW BE AMENDED AS FOLLOWS: THAT CHAPTER 95 OF THE REVISAL OF 1905, RELATING TO PHAR MACISTS BE AMENDED BY STRIKING OUT OF SAID ACT THE WORDS: "HAS HAD AT LEAST NINE MONTHS SCHOOL ATTENDANCE," AND INSERT IN LIEU THEREOF THE WORDS, "IS A GRADUATE," SO THAT THE LAW AS AMENDED WOULD READ AS FOLLOWS: THAT IN ORDER TO BECOME LICENSED AS A PHARMACIST WITHIN THE MEANING OF THIS ACT, AN APPLICANT SHALL BE NOT LESS THAN TWENTY- ONE YEARS OF AGE, HE SHALL PRESENT TO THE BOARD OF PHARMACY SATISFACTORY EVIDENCE THAT HE HAS HAD FOUR YEARS EXPERIENCE IN PHARMACY UNDER THE INSTRUCTION OF A LICENSED PHARMACIST AND THAT HE IS A GRADUATE OF A REPUTABLE SCHOOL OR COLLEGE OF PHAR MACY AND HE SHALL ALSO PASS A SATISFACTORY EXAMINATION OF THE BOARD OF PHARMACY: PROVIDED, HOWEVER, THAT THE ACTUAL TIME OF ATTENDANCE AT A REPUTABLE SCHOOL OR COLLEGE OF PHARMACY, NOT TO EXCEED TWO YEARS, MAY BE DEDUCTED FROM THE TIINE OF EXPERIENCE REQUIRED. THAT THIS ACT SHALL BE IN FORCE FROM AND AFTER JANUARY 1, THE BOARD REQUESTED THAT IF THE SAID RECOMMENDATION WAS ADOPTED BY THE ASSOCIATION IT BE REFERRED TO THE LEGISLATIVE COMMITTEE WITH THE REQUEST THAT THEY USE THEIR BEST EFFORTS TO SEE THAT IT IS ENACTED INTO LAW BY THE NEXT REGULAR SESSION OF THE LEGISLATURE. TOTAL NUMBER OF REGISTERED PHARMACISTS 1004 TOTAL NUMBER OF PHYSICIANS HOLDING PERMITS 51 TOTAL NUMBER OF CANDIDATES EXAMINED 9 TOTAL NUMBER OF CANDIDATES LICENSED BY EXAMINATION 5 TOTAL NUMBER OF PHARMACISTS LICENSED BY RECIPROCITY 19 I HEREBY SUBMIT REPORT OF RECEIPTS AND DISBURSEMENTS FOR THE CR.VRENT YEAR AS FOLLOWS:

16 N o r t h C a r o l i n a Board of P h a r m a c y 11 NORTH CAROLINA BOARD OF PHARMACY IN ACCOUNT WITH F. W. HANCOCK, SECRETARY-TREASURER 1919 Cr. JUNE 1. BY BALANCE ON HAND $2, BY AMOUNT RECEIVED FROM 12 CANDIDATES EXAMINED OCT. 31. BY AMOUNT RECEIVED FROM DRUGGISTS RENEW^ALS 1, BY AMOUNT RECEIVED FROM PHYSICIANS RENEWAL PER MITS MAY 31. BY AMOUNT RECEIVED FROM PHYSICIAN PERMITS BY AMOUNT RECEIVED FROM RE-REGISTRATION BY AMOUNT RECEIVED FROM COPIES OF ORIGINAL CERTIFI CATES BY AMOUNT RECEIVED FROM RECIPROCITY REGISTRATION TOTAL $4, Dr. JUNE 1. TO AMOUNT PAID RALEIGH POSTOFIFICE, POSTAGE STAMPS..$ TO AMOUNT PAID E. V. ZOELLER, EXPENSES AND PER DIEM, BOARD MEETING TO AMOUNT PAID W. W. HOME, EXPENSES AND PER DIEM, BOARD MEETING TO AMOUNT PAID C. P. GREYER, EXPENSES AND PER DIEM, BOARD MEETING TO AMOUNT PAID F. W. HANCOCK, PER DIEM, BOARD MEETING TO AMOUNT PAID MAMIE A. P. BRYAN, TYPEWRITING TO AMOUNT PAID W. D. TERRY, JANITOR CAPITOL BLDG TO AMOUNT PAID WESTERN UNION TEL. CO., TELEGRAMS TO AMOUNT PAID ALPHONSO WHITAKER, JANITOR, A. & E. COLLEGE TO AMOUNT PAID HELLER BROS., ACCOUNT TRUNK FOR KEEPING RECORDS JULY 1. TO AMOUNT PAID RALEIGH POSTOFFICE, BOX RENT TO AMOUNT PAID AMERICAN RAILWAY EXPRESS CO., EXPRESSAGE TO AMOUNT PAID AMERICAN RAILWA}' EXPRESS CO., EXPRESSAGE TO AMOUNT PAID RALEIGH POSTOFFICE, POSTAGE STAMPS TO AMOUNT PAID EDWARDS & BROUGHTON PRINTING CO., PRINTING TO AMOUNT PAID OXFORD ORPHANAGE, PRINTING AUG. 7. TO AMOUNT PAID EDWARDS & BROUGHTON PRINTING CO., PRINTING 90.00

17 12 Thirty-Ninth Annual Report 15. TO AMOUNT PAID OXFORD POSTOFFICE, POSTAGE STAMPS TO AMOUNT PAID MITCHELL PRINTING CO., PRINTING TO AMOUNT PAID QUEEN CITY PRINTING CO., PRINTING TO AMOUNT PAID OXFORD POSTOFFICE, POSTAGE STAMPS TO AMOUNT PAID OXFORD POSTOFFICE, POSTAGE STAMPS 2.00 SEPT. 8. TO AMOUNT PAID OXFORD POSTOFFICE, POSTAGE STAMPS TO AMOUNT PAID W. T. TERRY, RUBBER STAMPS TO AMOUNT PAID ALFRED WILLIAMS CO., STATIONERY TO AMOUNT PAID RALEIGH POSTOFFICE, POSTAGE STAMPS TO AMOUNT PAID AMERICAN RAILWAY EXPRESS CO., EX PRESSAGE.34 OCT. 2.TO AMOUNT PAID OXFORD POSTOFFICE, POSTAGE STAMPS TO AMOUNT PAID OXFORD POSTOFFICE, BOX RENT TO AMOUNT PAID RALEIGH POSTOFFICE, BOX RENT TO AMOUNT PAID AMERICAN SURETY CO., BOND TO AMOUNT PAID REID AND SMITH, PRINTING TO AMOUNT PAID EDWARDS & BROUGHTON PRINTING CO., PRINTING * NOV. 1. TO AMOUNT PAID GEN'L B. S. ROYSTER, RETAINER'S FEE TO AMOUNT PAID OXFORD ORPHANAGE, PRINTING TO AMOUNT PAID OXFORD ORPHANAGE, PRINTING TO AMOUNT PAID RALEIGH POSTOFFICE, POSTAGE STAMPS TO AMOUNT PAID MITCHELL PRINTING CO., PRINTING DEC. 13. TO AMOUNT PAID OXFORD ORPHANAGE, PRINTING TO AMOUNT PAID OXFORD POSTOFFICE, POSTAGE STAMPS JAN. 1. TO AMOUNT PAID OXFORD POSTOFFICE, BOX RENT TO AMOUNT PAID SEABORD AIR LINE, R. R. CO., FREIGHT ACCOUNT TO AMOUNT PAID OXFORD POSTOFFICE, POSTAGE STAMPS TO AMOUNT PAID EDWARDS & BROUGHTON PRINTING CO., PRINTING 2.50 FEB. 16. TO AMOUNT PAID EDWARDS & BROUGHTON PRINTING CO., PRINTING TO AMOUNT PAID OXFORD ORPHANAGE, PRINTING TO AMOUNT PAID WESTERN L^NION TEL. CO., TELEGRAMS.'^5 26. TO AMOUNT PAID OXFORD POSTOFFICE, POSTAGE STAMPS 5.00 MAR. 3. TO AMOUNT PAID OXFORD ORPHANAGE, PRINTING TO AMOUNT PAID OXFORD POSTOFFICE, BOX RENT TO AMOUNT PAID OXFORD POSTOFFICE, POSTAGE STAMPS 4.30 APRIL 28.TO AMOUNT PAID NATIONAL ASSOCIATION BOARDS OF PHAR MACY, DUES APRIL 29. TO AMOUNT PAID OXFORD POSTOFFICE, POSTAGE STAMPS MAY 17. TO AMOUNT PAID ALFRED WILLIAMS CO., STATIONERY

18 North Carolina Board of Pharmacy To amount paid American Railway Express Co., expressage To amount paid Oxford postoffice, postage stamps To amount paid F. W. Hancock, traveling expenses doing inspection work, June, To amount paid F. W. Hancock, per diem, doing inspection work, June, To amount paid Clement Byrd, traveling expenses doing inspection work, August, To amount paid Clement Byrd, per diem, doing inspection work, August, To amount paid Clement Byrd, traveling expenses doing inspection work, September, To amount paid Clement Byrd, per diem, doing inspection work, September, To amount paid Clement Byrd, traveling expenses doing inspection work, October, To amount paid Clement Byrd, per diem, doing inspection work, October, To amount paid F. W. Hancock, traveling expenses doing inspection work, November, To amount paid F. W. Hancock, per diem, doing inspection work, November, To amount paid F. W. Hancock, traveling expenses inspection work, January, To amount paid F. W. Hancock, per diem, doing inspection work, January, To amount paid F. W. Hancock, traveling expenses doing inspection Avork, February, To amount paid F. W. Hancock, per diem, doing inspection work, February, To amount paid F. W. Hancock, traveling expenses doing inspection work, March, To amount paid F. W. Hancock, per diem, doing inspection work, March, To amount paid F. W. Hancock, traveling exepnses doing inspection work, April, To amount paid F. W. Hancock, per diem, doing inspection work, April, To amount paid F. W. Hancock, traveling expenses doing inspection work. May, /0 31. To amount paid F. W. Hancock, per diem, doing inspection work. May, To amount paid F. W. Hancock, salary as secretarytreasurer for year ending May 31,

19 14 Thirty-Ninth A n n u a l Report 31. TO BALANCE ON HAND 2, TOTAL $4, RESPECTFULLY SUBMITTED, F. W. HANCOCK, Secretary-Treasurer.

20 N o r t h C a r o l i n a B o a r d of Pharmacn- 15i NORTH CAROLINA BOARD OF PHARMACY By-Laws Two regular meetings of the Board for the Examination of candidates and for such other business as may come before them shall be held every year in the City of Raleigh at such dates as may be fixed by the Board. Special meetings may be held when called by the President, or on written request of three members of the Board at such times and places as may be stated in the call. At special meetings, only the business stated in the call shall be considered. The officers of the Board shall consist of a President and a Secretary-Treasurer. The terms of these officers shall run through the period of their membership of the Board, unless the Board should desire to end the terms of either or both sooner. The President shall have general supervision of the business and examinations, and with the Secretary-Treasurer shall report at every regular meeting the matters that have had attention since the last meeting. The Secretary-Treasurer shall be the executive officer to perform such duties as are imposed upon him by the Pharmacy Act, and such others as the Board from time to time may direct. At every regular meeting he shall furnish a detailed statement of all receipts and expenditures for approval, and at each annual meeting a complete financial statement of the past fiscalj-ear's business. He shall furnish bond in an approved surety company for one thousand dollars, the premiums to be paid by the Board, for the faithful collection and disbursing of all funds coming into and passing from his hands. The bond should be filed with and remain in the custody of the President. He shall be the custodian of the books and papers of the Board, and at each annual meeting present an inventory of all the property in his care. This responsibility of a Secretary-Treasurer going out of office shall not be ended until he shall present to the Board a receipt from his successor for said property. No By-Laws or Rule of the Board shall be added to, changed 'ir suspended without the concurrence of three members at a regular meeting.

21 16 THIRTY-NINTH ANNUAL REPORT Business Order ROLL CALL AND l^ro tern, APPOINTMENTS. READING AND APPROVING MINUTES. MISCELLANEOUS COMMUNICATIONS. REPORTS OF OFFICERS AND COMMITTEES. SPECIAL ORDERS. UNFINISHED BUSINESS. NEW BUSINESS. CHOOSING PLACE AND TIME OF NEXT MEETING. ADJOURNMENT. Rules for the Government of the North Carolina Board of Pharmacy EXAMINATIONS SHALL BE MAINLY WRITTEN, AND DIVIDED UNDER FOUR HEADS, NAMELY: 1. MATERIA MEDICA, POSOLOGY, AND TOXICOLOGY, WITH IDENTIFICATION OF VEGETABLE AND ANIMAL DRUGS. 2. THEORETICAL PHARMACY. 3. PRACTICAL PHARMACJR, INCLUDING PRESCRIPTION CRITICISM AND READ ING, WITH INDENTIFICATION OF GALENICALS. 4. PHARMACEUTICAL CHEMISTRY, WITH IDENTIFICATION OF CHEMICALS. WRITTEN QUESTIONS SHALL BE ARRANGED AS NEARLY AS PRACTICABLE INTO TEN MAIN QUESTIONS UNDER EACH HEAD, WITH SUB-QUESTIONS. FOR THE PURPOSE OF GRADING OR RATING, ANSWERS TO QUESTIONS SHALL BE VALUED BY MARKS OR POINTS BASED ON THEIR IMPORTANCE, AS DETERMINED BY THE JUDGMENT OF THE EXAMINER. A GENERAL AVERAGE OF SEVENTY-fi\ E PER CENT., WITH NOT LESS THAN SIXTY PER CENT, UNDER ANY HEAD OR DEPARTMENT, SHALL BE REQUIRED TO PASS. NO APPLICATION FOR REGISTRATION, LICENSE OR PERMIT, SHALL BE CONSID ERED, UNLESS MADE OUT, AND DULY SWORN TO, UPON THE OFFICIAL FORM OF THE BOARD, AND ACCOMPANIED BY THE REQUIRED FEE.

22 North Carolina Board of Pharmacy! 17 LIST OF REGISTERED PHARMACISTS IN NORTH CAROLINA REVISED JUNE 1, A Names Year of Registration Address 1. ABERNETHY, J. G 1907 ELKIN 2. ADAMS, J. L 1903 GASTONIA 3. ADAMS, E. C 1908 GASTONIA 4. ADAMS, R. MCC 1915 LAGRANGE 5. AIKEN, J. H 1914 HICKORY 6. AIKEN, L. W 1916 ASHEVILLE 7. ALDHISER, H. PI 1901 BROADWAY, VA. 8. ALEXANDER, O. T 1910 WAYNESVILLE 9. ALLEN, C. H 1916 HIGH POINT 10. ALLEN, H. H 1915 CHERRYVILLE 11. ALLEN, W HENDERSONVILLE 12. ALLISON, T. B 1900 ASHEVILLE 13. AMISS, J. T 1888 ASHEVILLE 14. ANCRUM. E. W. (COL.) 1911 WINSTON-SALEM 15. ANDERSON, J. M 1911 NEW BERN 16. ANDREWS, C. M 1907 HILLSBORO 17. ANDREWS, J. P 1913 WINSTON-SALEM 18. ANDREWS, R. H 1914 BURLINGTON 19. ANDREWS. W. T 1917 FAIRMONT 20. ARPS, P. M PLYMOUTH 21. ASHCRAFT, L. C 1910 WASHINGTON, D. C. 22. ASHFORD, A. J 1901 KINGTON 23. ATWATER, G. M 1912 WASHINGTON 24. AUSTIN, T. E 1903 ROXBORO 25. AVINGER, N. S 1912 ROCKY MOUNT B 26. BAILEY, L. A BAKER, J.' P 1912 NORFOLK, VA. TULSA, OKLA.

23 18 Thirty-Ninth A n n u a l Report 28. BAKER, H. D BALANCE, J. R BALLEW, J. G BANNER, JOHN BARHAM, W. K BARKER, WM. R BARKER, E. J BARKER, W. B BARKLEY, D. E BARNES, B. S BARNES, E. W BARNES, H. A BARNHILL, W. L BARNHILL, MISS MABEL BARRETT, A. F BARRETT, R. E BATTLE, J. P., M.D BAUCOM, A. V BEARD, J. G BEATTY, J. M 48. BEAVANS, W. E BECK, R. T 1S BEDDINGFIELD, E. T BEDDINGFIELD, C. H BELL, H. M BELL, F. R BELLAMY, R. R BENNETT, K. E BENNETT, A. M., M.D BENSON, E. S BERG, JENS BERNARD, GERMAIN BETTS, J. R BETTS, J. R., JR BETTS, J. A BIGGS, W. H BIGGS, J. W BIGGS, SYLVESTER 1889 TULSA, OKLA. BOLIVIA LENOIR MOUNT AIRY WARRENTON SALISBURY ROWLAND GREENSBORO ASHEVILLE MAXTON KINGS MOUNTAIN MAXTON GREENVILLE BETHEL BURLINGTON BURLINGTON NASHVILLE APEX CHAPEL HILL CHARLOTTE ENFIELD GERMANTON CLAYTON CLAYTON WINDSOR BEAUFORT WILMINGTON BRYSON CITY BRYSON CITY WILMINGTON SOUTHPORT DURHAM MACON MACON CHARLOTTE WILLIAMSTON WILLIAMSTON ROCKINGHAM

24 North Carolina Board of P h a r m a c y Bilbro, Q. T Bingham, W. H Birdsong, E. G Birmingham, J. S, Bizzell, F. B Blackwelder, G. S Blair, R. K Blair, S Blair, C. W. (col.) Bland, D. L. (col.) Blauvelt, W. H Blue, A. F Blythe. E. W Boaz, R. J Bobbitt, A. B Bobbitt. L. M Bobbitt, J. H Boddie, S. P Bogue, A. G Bolton, J. C Bonner, Brem Bonner, Robert Boon, W. J Boone, D. L Boone. J. T Bost, J.'E Boyce, J. B., Jr Eradham, CD Bradley, Augustus Bradley, J. P Bradsher, W. D Brady, C. A Brame, P. J., Jr Brame, R. M Brame, W. A Brantlev, J. C Brewer, S Bridgers, E. B 1919 Mt. Olive Concord Raleigh Hamlet Kinston Hickory Charlotte Monroe Gastonia Sanford Asheville Laurinburg Brevard Greensboro Macon Macon Statesville Louisburg Fremont Rich Square Hickory Hickory Raleigh Durham East Durham Atlanta, Ga. Warrenton NcAV Bern Burlington Burlington Oxford Newton Winston-Salem North Wilkesboro Rocky Mount Raleigh Winston-Salem Warsaw (Recip.)

25 20 Thirty-Ninth A n n u a l Report BRILES, D. T 1914 BRINKLEY, J. H 1912 BRISON, S. P 1919 BRITTAIN, G. W 1904 BROOKS, J. F 1899 BROOKSHIRE, G. E 1917 BROWN, B. W 1904 BROWN, J. D 1904 BROWN, CHARLES 1917 BROWN, J. K 1912 BROWN, H. C 1913 BROWNING, H. R 1911 BRUCE, JEFFERSON 1906 BRYAN, J. W 1882 BRYAN, W. D 1904 BUFFALOE, J. M 1919 BUHMANN, WALTER 1905 BULLOCK, T. C, M.D 1902 BUNTING, J. H 1888 BURNETT, B. J. (COL.) 1911 BURNETT, J. P 1912 BURTON, J. E 1905 BURWELL, W. R 1884 BURWELL, G. E 1891 BURWELL, W. A 1912 BUTLER, R. F 1881 BUTLER, A. B 1916 BYRD, CLEMENT 1903 BYRD, GEORGE 1915 C FAYETTEVILLE NEW BERN CANTON (RECIP.) REIDSVILLE HENDERSONVILLE ASHEVILLE PETERSBURG, VA. WARSAW GREENSBORO GREENVILLE GOLDSBORO LITTLETON HOT SPRINGS GREENVILLE TARBORO RALEIGH WINSTON-SALEM AUTRYVILLE WILMINGTON ROCKY MOUNT WHITAKERS LOMPOC, CAL. CHARLOTTE CHARLOTTE WARRENTON NEW BERN CLINTON SMITHFIELD FAVETTEVILLE CALDWELL, P. G 1914 GASTONIA CALLAHAN, JAMES 1911 GREENSBORO CALLAHAN, E. F 1919 RED SPGS.(RECIP.) CAMPBELL, H. T 1916 HICKORY CAMPBELL, R. B 1917 TAYLORSVILLE CANADAY, R. C 1913 FOUR OAKS CANADAY, W. A 1898 RALEIGH

26 North Carolina Board of Pharmacy CANNADAY, W. H CANNON, C. L CAPEHART. C. T CARDWELL, G. W., M.D. (COL.) CARMICHAEL, W. C CARPENTER, O. B CARPENTER, R. E CARTER, JESSE CARTER, JESSE, JR CARTER, SAMUEL CARTER, STAMEY CASHWELL, C. D CASSEL, A. S CATE, A. S CATON, E. J CAVIS, C. H CHALK, S. A CHAMPION. ROY CHAPMAN, D. S CHAPPELL, J. C CHEEK, G. B CHERRY, J. L CHERRY, W. C CHESNUTT, J. M CHRISTIAN, J. B. (COL.) CLAPP, CLARENCE CLARK, H. T CLARK, C. B CLAVERIE. J. S CLINE, H. E CLINE, J COLE, J. F COLEMAN, H. G COMPTON. J. W CONGDON, G. G CONYERS, Z. V 176. COOK, A. J COOK, R. E. L 1891 RICHMOND, VA. ROBERSONVILLE CHARLOTTE ELIZABETH CITY ASHEVILLE STANLY SHELBY ABERDEEN ABERDEEN SALISBUN' SALISBURY STATESVILLE WINSTON-SALEM GREENSBORO CHARLOTTE ASHEVILLE MOREHEAD CITY GREENSBORO DURHAM RALEIGH DURHAM ALBEMARLE WINSTON-SALEM CLINTON WINSTON-SALEM NEWTON SCOTLAND NECK WILLIAMSTON ASHEVILLE CONCORD (RECIP.) ELKIN CARTHAGE DURHAM SALISBURY- PHOEBUS, VA. GREENSBORO FAYETTEVILLE TARBORO

27 22 Thirty-Ninth A n n u a l Report 178. Cook, W. M Coqke, D. B. (col.) Cooke, H. M Cooke, E. S Cooper, H. S. S Cooper, J. B Copeland, R. R Coppedge, J. W Coppedge, O. G Coppedge, J. B Costner, B. P Council, C. T Cox, L. H Cox, M. H Cox, G. M Cox, C. L Cox, B. T., M.D 195. Crabtree, C. A Crabtree, Gilbert Crabtree, E. P Craig, W. D Cranmer, J. B., M.D Crater, C. L Craven, C. H Crawford, E. P Creech, D. H Creech, Seth Crews, E. T Croom, R. D Crowell, T. A Culpepper, F. D Currie, A. D Curtis, G. C " Cutchins, J. M., Jr 1901 Salisbury Durham (Recip.) Spencer Fayetteville Weldon Statesville Ahoskie Raleigh Raleigh Raleigh Lincolnton Durham Belmont Asheville Shelby Clinton Winterville East Durham Raleigh Henderson Saluda (Recip.) Wilmington Elkin West Asheville Mocksville Smithfield Benson Oxford Maxton Monroe Henderson Newport News.V'a. Atkinson Whitakers D 212. Dailey, R Dameron, E. L., M.D 1908 Reidsville Star

28 North Carolina Board of P h a r m a c y Daniel, E. C Daniel, F. L. (col.) Davenport, P. E Davidson, J. M Davis, George, M.D Davis, J. E Davis, J. W. S Davis, E. M Davis, J. R Davis, H. E Davis, J. W Davis, E. B Dawson, B.T Dawson, M. P Dees, Fred Deitz, R. Y Detter, E. E Dinwiddle, P. H Dixon, R. L Dizor, M. E Dodson, Tyree Dodson, J. A. (col.) Dorsey, Melville Douglas, J. D. (col.) Dowdy, D. A Duffy, F. S Duffy, Leinster, M.D Dunn, R. A Dunn, Henry Dunston, C. W. (col.) Durham, C. T Dye. Maleria Elizabeth (col.) 1911 Zebulon Salisbury Washington Greensboro Beaufort Wake Forest Andrews Roxboro Marion Andrews Edenton Morganton Rocky Mount Rocky Mount Burgaw Tampa, Fla. Laurinburg West Asheville :\Iihon Louisburg Stuart, Va. Durham Henderson Rocky Alount High Point New Bern New Bern Charlotte Kinston Portsmounth, A a. Chapel Hill Durham E 246. Eagles, J. L Early, E. E Eason. C. W East, J. S 1911 Washington. D. C. Asheville Greensboro ^lorven

29 24 Thirty-Ninth A n n u a l Report Eaton, J. H. (col.) 1905 Edgerton, E Edwards, T. N 1901 Edwards, S. M 1917 Eldridge, Julius 1901 Elkins, V. W. B 1914 Ellington, C. W 1899 Ellington, R. A 1904 Elliott. A. G 1907 Elvington, D. A 1909 Etheridge, S. B 1909 Etheridge, S. G 1911 Eubanks, C. L 1896 Eubanks, J. N 1916 Reidsville Raleigh Charlotte Ayden Winston-Salem Siler City Raleigh Madison Fuquay Springs Wilmington Washington Elizabeth City Chapel Hill Carthage Farrell, R. D 1917 Fater, D. H 1920 Faucette, W. P 1914 Faucette, H. F 1914 Faulconer, R. C 1909 Fentress, H. E 1881 Fetzer, Chas 1887 Fetzer, F. G 1911 Field, D. M; 1895 Field, G. S 1908 Fields, J. T 1893 Fields. W. L 1892 Fields, J. T., Jr 1917 Finger. F. E 1909 Finkelstein, Nathan 1912 Finley, G. B 1915 Fishel. A. L 1915 Fisher, Lester 1917 Fisher, H. A. (col.) 1904 Fisher, E. D., M.D 1894 Fitchett, C. E 1916 Flemino-. C. H 1913 F Graham Asheville (Recip.) Raleigh Raleigh Greensboro Wilmington Reidsville Wadesboro Hertford Stoney Creek, Va. Laurinburg Laurinburg Laurinburg Kings Mountain Wilmington Marion Winston-Salem Monroe Philadelphia, Pa. Evansville. Ind. Duke Raleigh

30 North Carolina Board of Pharmacy FORDHAM, C. C 1895 FORDHAM, C. M 1909 FORMYDUVAL, MORRISON FOSTER, CANEY 1912 FOSTER, J. C. C 1912 FOWLKES, W.M 1913 FOX, C. M 1906 FRANKLIN, O. E 1897 FREDERICK, J. R. (COL.) 1911 FRIEZE, W. S 1910 FULENWIDER, PHIFER 1908 FULGHUM, R. T 1907 FURMAN, R. L 1914 FURMAN, H FUTRELLE. W. L 1912 G GADDY, H. M 1909 GALE, J. W 1884 GALLOVVAY. RAWLEV 1896 GAMBLE, C. F 1915 GARDNER. HOWARD 1894 GARDNER, T. L 1908 GARNER, C. \' 1917 GASKINS, W. F 1916 CATLING, T. R. (COL.) 1919 GATTIS. P. D 1916 GIBBS, T. R 1908 GIBSON. W. Z 1904 GILBERT, LOAMIE 1903 GODFREY, P. V 1910 GODWIN, C GOOCH, R. L 1917 GOODE. J. A 1909 GOODMAN. G. C 1881 GOODMAN. J. F 1894 GOODRUM, C. S 1913 GORHAM, R. S 1903 GREENSBORO GREENSBORO WHITEVILLE WELDON ASHEVILLE ROCKINGHAM ASHEBORO ASHEVILLE GOLDSBORO CONCORD ROCKA- MOUNT KENLY BENNETTSVILLE. S. C. OXFORD WILMINGTON RALEIGH POLKTON RALEIGH NORTH CHARLOTTE GREENSBORO REIDSVILLE WILSON NEW BERN LOUISBURG (RECIP.L RALEIGH BELHAVEN GIBSON BENSOII SPRAY PINE LEVEL OXFORD ASHEVILLE ALOORESVILLE CONCORD DAVIDSON ROCKY MOUNT

31 26 Thirty-Ninth A n n u a l Report GRAHAM, J. C, JR 1917 GRANTHAM, G. K 1895 GRANTHAM, HIRAM 1889 GRANTHAM, L GRANTHAM, L. B 1914 GRAY, P. C 1903 GREEN, C. F 1899 GREEN, H. C GREENE, J. G 1901 GREGORY, R. T 1898 GREYER, C P 1907 GRIFFIN, J. A., M.D 1881 GRIFFIN, H. A 1909 GRIFFIN, B. C 1910 GRIFFITH, WILTSHIRE 1907 GRIMES, T. W 1885 GRIMES, G. D 1915 GRISSOM, GILLIAM 1889 GROVE, C. E 1899 GUION, C D 1916 GURLEY, D. M 1907 GURLEY, W.'B 1916 H HAIRSTON, J. W. (COL.) 1911 HAIRSTON, R. S. (COL.) 1917 HAITHCOCK, S. S 1889 HALL, T. N 1892 HALL, J. G 1881 HALL, W. F 1885 HALL, J. M 1901 HALL, J. D HALL, J. S 1905 HALL, S. P 1909 HAMBRICK, W. R 1884 HAMLET, REGINALD 1906 HAMLET, P. R 1912 HAMLIN, V. C. (COL.) 1915 RED SPRINGS DUNN RED SPRINGS ST. PAULS GOLDSBORO STATESVILLE WILMINGTON CHARLOTTE HIGH POINT STOVALL MORGANTON CLAYTON ROCKY MOUNT MARSHVILLE HENDERSONVILLE GREENVILLE ROBERSONVILLE GREENSBORO ASHEVILLE CORNELIUS SANFORD WINDSOR HIGH POINT WINSTON-SALEM GREENSBORO MOORESVILLE OXFORD STATESVILLE WILMINGTON SCOTLAND NECK FAYETTEVILLE CHARLOTTE ROXBORO RALEIGH LUMBERTON RALEIGH

32 North Carolina Board of Pharmacy' HANCOCK, F. W HAND, J. K HAND, W. L HANSON, J. K HARDEE, A. K HARDIN, J. H HARDIN, E. M HARGET, D. A HARGRAVE. W. W HARPER, C. P HARPER, C. T HARRISON, A. S., M.D HARRISON, E. V HARRISON, T. N., JR HART, L. W HART, J. A HART, G. W HART, R. L HARVILLE, R. C HASTY, E. T. (COL.) HATCH, P. R., JR HAWKINS, M. T., JR. ( COL.) HAWLEY, F. O., JR HAYES, W. A HAYES, G. C HAYES, G. E HAYLEY, W. E. (COL.) HAYMORE, J. B HAYS, F. B HAYWOOD, C. L HEFLIN, D. H HENDERSON, J. A HENDERSON, J. L HERNDON, C. N HERRING, DOANE HERRING, R. R HERRING, N. B HESTER, FRED 1916 OXFORD NORTH CHARLOTTE CHARLOTTE WILMINGTON GRAHAM WILMINGTON WILMINGTON SWANSBORO NASHVILLE, TENN. SELMA ZEBULON ENFIELD GREENSBORO LITTLETON NORWOOD HIGH POINT HENDERSON ROCKY MOUNT THOMASVILLE MONROE RALEIGH HENDERSON CHARLOTTE HILLSBORO GREENSBORO HICKORY CONCORD NORLINA OXFORD DURHAM RALEIGH (RECIP.) CHARLOTTE BURLINGTON GREENSBORO WILSON OXFORD WILSON ASHEVILLE

33 28 Thirty-Ninth Annual Rei'Ort 396. Hesterly, L. E 1910 Hendersonvile 397. Hicks, H. T 1885 Raleigh 398. Hicks, W. J 1908 Goldsboro 399. Hicks, C. G 1909 Raleigh 400. Hicks, H. L 1912 Rocky Mount 401. Hicks, J. E. F 1901 Goldsboro 402. Higgins, C. M 1887 Sahsbury 403. Hill J- H 1888 Goldsboro 404. Hill, b. W 1906 Wilmington 405. Hilton, C. M 1908 Greensboro 406. Hinderlite, J. W 1917 Raleigh 407. Hoffman, J. F., Jr 1914 Albemarle 408. Holding, T. E., Jr 1913 Wake Forest 409. Holland, H Apex 410. Holland, W. T 1905 Mount Holly 411. Holland. R. F 1919 Ashevile (Recip Holhday, R. W 1891 Clinton 413. Hollingsworth, Joseph 1917 Mount Airy 414. Hollowell, J. K 1903 McRae, Ga Hood. J. E 1'^89 Kinston 416. Hood, J. C 1911 Kinston 417. Hood, 'W. D 1903 Kinston 418. Hood, R. T 1916 Kinston 419. Hood, D. H 1891 IXmn 420. Hood, P. C 1913 Dunn 421. Hood. T. R i881 Smithfield 422. Hood, H. C 1909 Smithfield 423. Hooper. F. L 1914 Sylva 424. Hopkins. H. E 1916 Concord 425. Home, H. R 1881 Fayetteville 426. Home. W. W 1900 Fayetteville 427. Home, S. R 1902 Fayetteville 428. Home. Vv. H 1907 Jacksonvile 429. Home. C. O'H 1909 Greenvile 430. Horslev. H. T 1915 Eessemer City 431. PTorton. R. W 1915 Monroe 432. House.Joseph 1910 Eeaufort 433. Houston, T. T 1889 Mount Mourne

34 North Carolina Board oi- PirARM.\("i ?Iowell, E. V HowertoiL J. L Hoyle, M. H Hoyle, H. B Hufham, Walter Hughes, J. R Hughes, C. M., M.D Hunnicut, F. J Hunt, W. S Hunter, J. B Hunter, B. W Hunter, T. B Hunter, N. C, M:D Hunter, F. P Hunter, F. V Hurst, H. F Hutchins, J. A Ingle, R. H Iseley, G. A Isler, W. A. (col.) 1914 J 454. Jacocks, F. G James, A. A James, S. T. (col.) Jarman, J. F Jarrett, L. M Jenkins, J. V Jenkins,, L. W Jernigan, R. W Jetton, W. A Jetton, R. M Johnson, W. L Johnson, J. H Joiner, L. B Jones, W. A. (col.) Tones, H. E. (col.) 1904 I Chapel Hill Greensboro Cooleemee Buffalo City Chadbourn Madison Cedar Grove Raleigh Oxford (Recip.) Charlotte New Bern Charlotte Laurinburg Portsmouth, Va. Hendersonville Richmond, Va. Winston-Salem Charlotte Burlington Kinston Elizabeth City Winston-Salem Durham Wilmington Biltmore Raleigh Mount Holly Greensboro Davidson Davidson ( Recip.) Greensboro Winston-Salem Sahsbury (Recip.) Winston-Salem Asheville

35 30 Thirty-Ninth A n n u a l Report JONES, E. J 1900 JONES, G. T. (COL.) 1909 JONES, J. B 1910 JONES, ALPHEUS 1911 JONES, M. L. (COL.) 1917 JONES, J. H JOYNER, J. D 1914 JUSTUS, W. H 1887 K KEENER, J. B 1917 KEEVER, J. W 1916 KELLY, J. R 1909 KENDALL, H. E 1891 KENDALL, B. H 1900 KENDRICK, T. W 1899 KENNEDY, H. P.. JR. (COL.) KENNEDY, A. T. (COL.) 1915 KENT, A. A., M.D 1905 KERNER, L. C 1902 KERR, JAMES 1909 KIBLER, R. E 1907 KIMBALL, C. V 1919 KING, H. L 1902 KING, C. H KING, O. G 1889 KING, J. R 1909 KING, W. H. (COL.) 1919 KINGSBURY, W. R 1881 KIRBY, K. A 1914 KIRKSEY, L. H 1916 KLUTZ, A. J 1897 KLUTTZ, P. J., M.D 1981 KNIGHT, C. V 1911 KOLB, R. H 1912 KOONCE, J. E 1907 KOONCE, T. R 1915 KYSER, P. B 1892 TRYON RALEIGH FAIR BLUFF WARRENTON WILMINGTON REIDSVILLE FRANKLINTON HENDERSONVILLE WINSTON-SALENI HICKORY WILMINGTON SHELBY SHELBY CHARLOTTE NEW BERN NEW BERN LENOIR HENDERSON ASHEVILLE MORGANTON RALEIGH (RECIP.) DURHAM DURHAM RALEIGH EAST DURHAM ST. PAULS (RECIP.) WILMINGTON MARION WINSTON-SALEM GREENSBORO MAIDEN PORTSMOUTH, \'A. FAIRVIEW, MICH CHADBOURN WILMINGTON ROCKV IMOUNT

36 North Carolina Board of Pharmacy 31 L 505. LAFFERTY, P. M LANDQUIST, T. E LANE, VV. A LANE, W. C LATHAM, A. C = LAUBENHEIMER, J. H LAWING, K. L LAYDEN, H. W LAYDEN, E. H LEA, L. J LEAVISTER, T LEBOO, P. S. (COL.) LEDBETTER, E. DEB LEE, A. M., M.D LEE, L. V., M.D LEE, P. A LEE, ALLEN LEGGETT, W. A LEGGETT, P LEGGETT, KENELM, M.D LESLIE, W. A LEWIS, H. W., AI.D LEWIS, W. E LEWIS, H. R LILES, W. A LINN, L. A LISK, D. C LOFTIN. J. U LONG, ROY LORD. C. A LOVE. J. H. (COL.) LOVE. T. L. (COL.) 1905 : 537. LOWRY, W. A LUNN, F. H LUTTERLOH, I. H.. M.D LUTZ. H. C KANNAPOLIS WINSTON-SALEM NEW BERN SANFORD BATH JERSEY CITY, N. J. LINCOLNTON BADIN LEXINGTON BURLINGTON RALEIGH WILMINGTON CONWAY, S. C. CLINTON LATTIMORE DUNN WILSON EDENTON SOUTHPORT HOBGOOD MORGANTON JACKSON ]\IOUNT OLIVE MOUNT HOLLY PIKEVILLE LANDIS CHARLOTTE ROSEMARY HICKORY WEST ASHEVILLE RALEIGH RALEIGH RAYNHAM WINSTON-SALEM SANFORD HICKORY

37 32 Thirty-Xinth A n n u a l Report 541. Lyday, W. M., M.D Penrose 542. Lynch, N. W Charlotte 543. Lyon. R. P Wadesboro 544. Lyon, O. H Plymouth 545. Lyon, F. F Oxford 546. Lytch, J. E Rowland M 547. Mabry, C. S Mabry, W. A Macon, A. B Malone, C. E Manly, J. B Mann, J. D Mann, R. N Marble, H. B. S. (col.) Marley, F. H Marrow, C. T., Jr Marsh, M. L 558. Marsh, N. F Marston, R. H Martin, W. S Martin, S. L., M.D Martin, E. W Martin, S. L., Jr Martin, B. M Mathes, T. J Matthews, T. A., M.D Matthews, G. E Matthews. W. F Matthews. C. E., Jr Matthews, W. S." Mattocks, A. M Matton, G. A Mauney, C. J May, t. H..' Mayberry, E. B 1913 Hamlet Durham Salisbury Salisbury Salisbury High Point High Point Greensboro (Reciprocity) KannapoHs Tarboro (Recip.) Concord Ramseur Kinston Canton Leaksville Florence. S. C. Leaksville Wake Forest East Durham Castalia Hope Mills Randleman Roanoke Rapids Greenville, S. C. Wilmington High Point Albemarle Henderson Maxton

38 North Carolina Board of P h a r m a c y Mayo, T. H McArthur, R. M McBane, T. W McBride, T. L McCauley, M. E McCraw, W. P McDaniel, W. A McDonald, J. S McDonald, L. C McDonald, A. H McDonald, A. M McDuffie, R. A Mcllhenny. T. C Mclnnis, E. T McInto.sh, J. B. S McKay, D. McN McKay, H.H McKay, Malcolm 594. McKay, J. W McKeel, C. B McKeel, C. B.. Jr McKenzie, L. McK McKesson, L. W McKethan, H. McA McKinney, W. M McKinnon, W. L McKnight, L. E McLarty, Eugene McLarty, Hovrard McLauchlin, D. A McLelland, J. H McManus. M. T. Y McMillan, J. D 609. McMillan, B. F., Jr McMinn, J. M McMullan, F. H McNair, W. PI McNair, F. W. (col.) 1905 Goldsboro Winston-Salem Lenoir Marshville (Recip. Oakboro Tarboro Enfield Raleigh Durham Durham Raleigh Greensboro Fairmont Elm City Canton Asheville Dunn Faison Asheville Columbia Columbia Lumberton Statesville Fayetteville Ayden Wadesboro Fayetteville Haw River Monroe Charlotte Mooresville Wilmington Lumberton Lumberton Asheville Asheville Tarboro Winston-Salem

39 34 Thirty-Ninth A n n u a l Report Miller, C. B. Miller, E. H., Moir, A. L Montasfue, G. B Moore, H. A Greensboro 1902 Henderson 1916 Gastonia 1902 Rowland 1905 Vineland 1913 Bay Minetta, Ala 1896 Hickory 1885 Carrboro 1915 Carrboro 1907 Colorado Spgs,Col Henderson 1900 Goldsboro 1898 Mooresville 1915 Christianburg. Va Wilmington 1916 Wallace 1916 Wilmington 1915 Tabor 1897 Wilmington 1900 Tryon 1913 Star 1915 Mebane 1897 Edenton 1916 Leaksville 1884 Garner 1903 Greensboro 1919 Asheville (Recip.) 1897 Wilson 1904 Wilson 1919 Goldsboro (Recip.) 1911 Middlesex 1892 Momit Pleasant 1914 Lenoir 1908 Brevard 1918 Benson 1914 Elizabeth City 1906 Wilson 1909 Gastonia

40 North Carolina Board of P h a r m a c y ; J 659J 660J Morton, J. N 1909 Mull, J. E 1918 Mullen, L. B 1912 Mullen, T. L 1916 Munday, C. C 1913 Murchison, E. E 1912 Murphrey, L. W 1913 Murphy, J. C 1911 Murphy, C. L 1917 N Faison Morganton Asheville Gastonia Taylorsville Sanford Weldon Greensboro Salisbury Nelson, W. G 1917 N e w Bern ! 665.' 666.; 667.i J 670J Newsom, H. C 1917 Nicholson, A. T 1904 Nicholson, M. A Niestlie, W m 1886 Norman, J. S., ^I.D 1903 Nottingham, G. S 1901 Nowelf, Edwin 1906 Nowell, W. R 1910 Nutt, J. D 1881 Nye, G. L 1919 Mooresville Tarboro Troy Wilmington B o a r d m a n Norfolk, Va. Greensboro Wendell Wilmington O r r u m O 672.i Gates, Geo., M. D Grover 673J O'Brien, J Pinehurst (Recip.) 674^ O'Hanlon, E. W 1891 Winston-Salem. 675.; Overman, H. S 1907 Elizabeth City 676j Overman, V. K 1916 Elizabeth Citv P 677J Page, B. F 1901 Raleigh 678.! Palmer, R. W.1902 Gulf 679i Parker, W. W 1889 Henderson 680.: Parker, F. W 1892 Raleigh 6 8 L Parker, R. H 1905 D u r h a m 682f Parker, R. S 1906 Murph}' 683J Patterson, Alvis 1902 Wilson

41 36 Thirty-Ninth A n n u a l Report 684. PATTERSON, W. D PAYNE, M. T PAYNE, H. E PEACOCK, M. A PEELE, J. E PEMBERTON, S. P PEMBERTON, D. C PENCE, L. N PENDER, F. H., JR PERRY, W. M..' PERRY, H. H. (COL.) PERRY, E. B PERRY, D. L. (COL.) PERSON, T. E., M.D PHILLIPS, C. B PICKARD, C PICKELSIMER, J. B PIERCE, M. E PIKE, I. W PIKE. E. LER PILKINGTON, G. R PINNIX, J. M PINNIX, W. M PITTMAN, J. N PITTMAN, E. J PLEASANTS, F. R PLUMMER, JAMES POLK, J. B.' POPE, H. L POPE, A. S PORTER CHFFORD PORTER, C. D PORTER. ERNEST POWELL, F. E POWELL, D. A POWELL. J. B POWELL, B. E POWELL. T. C 1915 CHAPEL HILL GREENSBORO WILMINGTON BENSON LAGRANGE NORMAN NORMAN LEAKSVILLE ( RECIP.) ROCKY MOUNT ELIZABETH CITY FAYETTEVILLE LITTLETON WINSTON-SALEM STANTONBURG LINCOLNTON GREENSBORO ASHEVILLE CHARLOTTE CONCORD SPRING HOPE PITT.SBORO KERNERSVILLE NEW BERN OXFORD FAIRMONT LOUISBURG SAHSBURY ANDREWS LAUNBERTON ELIZABETH CITY BLACK MOUNTAIN BLACK MOUNTAIN PINEVILLE WHITEVILLE GOLDSBORO OXFORD SHELBY CHARLOTTE

42 North Carolina Board oi' [^harmxcn- Powers, L. B 1908 Wake Forest Preston, W. D 1909 So. Norfolk. Va. Prior, J. L 1881 Atlanta. Ga. Pritchard, J. M 1918 Chapel Hill Propst, G. C 1910 Sumter, S. C. Purcell, S. M 1900 Sahsbury ' Q Ouinn. F. D 1908 Shelby R Ray, E. L 1916 Carthage Raysor, C. A 1887 Ashevile Rae, Verne 1905 Durham Reaves, L. E 1897 Raeford Redding, E. F 1905 Lucama Reeves, :\I Waynesvile Reeves, T. H 1904 Weavervile Reeves, L. A 1911 Winston-Salem Reid, W. W 1905 Sanford Reid, S. H 1916 Washington Reinhardt, R. L 1910 Forest City Reins, C. C 1912 Charlotte Reinhardt, C. B 1912 Ashevile Rhodes, Cader 1911 Raleigh Richardson, J. D. (col.) Sahsbury Richardson, L. W 1907 Kenly Ridenhour, D. G 1912 Mount Gilead Riggan, R. D 1907 Raleigh Rimmer, E. F 1912 Charlotte Ring, W\ 1895 High Point Ring, C. A 1905 High Point Ring, L. B 1904 Mount Olive Rives, H. L 1915 Henderson Roberson. J. G 1914 Norfolk, Va. Roberts, T. M 1918 Draper (Recip.) Roberts, A. R 1884 Gatesvile Roberts, Herschel 1918 Ashevile

43 38 Thirty-Ninth A n n u a l Report 757. ROBINSON, G. C ROBINSON, J. L ROGERS, R. A ROGERS, R. P ROGERS, W. F ROSE, I. W ROSEMOND, J. F ROSENBAUM, C. D ROTH, R. H ROWLAND, G. J ROYSTER, S. S., M.D RUDISILL, J. S 1908 NORFOLK. VA. LOWELL RICHMOND, VA. DURHAM DURHAM ROCKY MOUNT KINSTON TARBORO ASHEVILLE HENDERSON SHELBY CHFFSIDE S 769. SALLY, W. M SAILING, A. T SANDERS, T.F SANDERS, A. J SANDLING, R. H SANFORD, R. D SAPP, L. L SASSER, L. B 777. SAULS, M. M SAVAGE, C.C SCHAFHAUSEN, ]. J SCHUTT, T. C. H SCOGGIN, L. E SCOTT, J. M 783. SCRUGGS, B. P SCRUGGS. R. G SEAGLE, F. M SEAWELL, C. C SECREST, A. MCD SEDBERRY, C D SEDBERRY, H. S SEDBERRY, H. B SESSOMS. M. M 1914 STATESVILLE WILMINGTON CLINTON MCADENSVILLE NORFOLK, VA. LAURINBURG BERKLEY, NORFOLK. VA. WILMINGTON AYDEN RALEIGH MARION (RECIP.) WILMINGTON LOUISBURG CHARLOTTE RUTHERFORDTON ASHEVILLE (RECIP.) ASHEVILLE GREENSBORO MONROE FAYETTEVILLE FAYETTEVILLE WILMINGTON WINDSOR

44 North Carolina Board of Pharmacy SEXTON. C. H., M.D 793. SHADE, I. A. (COL.) SHAW, R. S SHELL, J. E SHELL, C. C SHELTON, C. F SHEPPARD, J. W SHEPPARD, H. A SHEPPARD, J. E SHEIDER, G. A SHOOK, EULON SHORE, M. L SHU FORD, C M SILVERMAN, N. J SINGLETARV, W SINGLETARY, F. B SISK, C. T., M.D SKINNER, R. E. L SLEDGE, R. S SLOAN, F. A SLOOP. L. L SMITH. F. L SMITH. W. G SMITH F. S SMITH. F. T SMITH. C. H SMITH. I. A SMITH. F. L SMITH. T. L SMITH, C. N SMITH. CASPER SMITH. LEON SMITH, E.W SMITH. W SMITH, W. W SMITH, T. F SNUGGS. W. H 1903 DUNN WILSON SCOTLAND NECK LENOIR LEXINGTON CHADBOURN CHARLOTTE MONROE OYSTER BAY. N. Y. WEST ASHEVILLE (RECIPROCITY) HICKORY RALEIGH HICKORY NORRISTOWN, PA. WARSAW GREENSBORO BRYSON CITY W^EST DURHAM MCLVER ALBEMARLE ELM CITY LEXINGTON ASHEVILLE ASHEVILLE FRANKLIN CHARLOTTE WILMINGTON CONCORD PLYMOUTH PORTSMOUTH. \a. WILSON PINEVILLE MOUNT AIR}^ NORFOLK. VA. CHARLOTTE LEAKSVILLE ALBEMARLE

45 40 Thirty-Ninth Annum. Report 829. Souders, F. B Southerland. Odell Spencer, J. E Stainback. T. E Stallings, W. H Stanback, T. M Standi J. H Stancill, G. W 837. Staton, L. E., M.D Steere, L. E Stephens, J. L. (col.) Stevenson, J. T Stewart, W. M Stewart, J. M Stimson, Logan Stimson, J. H Stinson, J. N Stone, A. H Stowe, J. P Stowe, L. H Stowe, H. R Stowe, C. D Stratford, P. C Strayhorn, W. F 1912! 853. Streetman, J. W Streetman, T. L Sugg. A. M Suggs. R. B Summey, K. N Summey, Ptolemy Summey, P. B Suttle, J. A Suttlemyer, Philip, Jr Sutton, J. L Swaringen, DeWitt C Swindeh, E. S Swindell, D. C Sykes, A. J 1892, Fayetteville Charlotte Durham Kinston Spring Hope Spencer Selma Sehna Tarboro Petersburg, Va. Atlantic City, N. J. Elizabeth City Charlotte Charlotte Statesville Statesville Motmt Airy Spray Charlotte Belmont Charlotte Asheville Greensboro Durham Marion Winston-Salem Spencer (Recip.) Belmont Dallas Dallas Dallas Lincolnton Hickory Edenton China Grove Nashville Norfolk, Va. Greensboro

46 North Carolina Board of Pharmacy Sykes, Eugene Sykes, R. J Tally, H. A Tarkenton, E. L Tart, D. W Tate, W. E Taylor, J. L Taylor, C. A Taylor, D. G Taylor, W. P Taylor, J. C Teague, M. F Temple, J Temple, R. H., M.D 881. Thigpen, J. K Thomas. W. G., Sr Thomas, W. G., Jr Thomas. C. R..' Thomas, E. E Thomas, E. R Thompson, A.J Thompson, P. A Thornton, W. H Tillett, E. N Tolar, J. H., Jr Toms, B. C Toms. E. R Townsend, J. H Townsend, E. F Trent, J. A Trotter, P. L Trotter, J. R Tucker. W. M Tucker, R. H Tucker, H T Greensboro Greensboro Jonesboro Wilson Roseboro Asheville Oxford Lexington Leaksville Roanoke Rapids Rosemary Asheville Kinston Kinston Waynesville Raleigh Raleigh Thomasville Roxboro Duke Mebane Winston-Salem Newton Timberlake Raleigh Salisbury Wilmington (Reciprocity) Red Springs Raeford Danville, Va. Pilot Mountain Salisbury High Point Reidsville Winston-Salem

47 42 Thirty-Ninth A n n u a l Report TUGWELL, J. B 1903 TURLINGTON, J. E 1915 TURNER, W. D 1902 TURNER, T. A 1913 TUTTLE, B. M 1916 TYSON, G. E 1909 U UNDERWOOD, J. T 1914 V VAN VALZAH, J. A 1917 VAUGHAN, P. W 1881 VINSON, E. L 1908 VINSON, J. T 1914 W WALKER, C. E 1917 WALKER, B. W 1917 WALKER, T. A 1900 WALKER, C. A 1894 WALKER, EOUIS 1890 WALTON, R. C 1916 WALTON, G. B 1909 WARD, E. H 1914 WARD, W. H., M.D 1881 WARLICK, E. S 1889 WARREN, L. A 1917 WARREN, B. S 1908 WARREN, J. C 1915 WATERS, G. W., JR 1910 WATKINS, W WATSON, H. P., SR 1881 WATSON, H. P., JR 1912 WATSON, J. B., M.D 1901 WATSON, D. I., M.D 1887 WEARN, W. H 1884 WEATHERLY, A. E 1916 LILLINGTON WILSON ELKIN DURHAM WILMINGTON HIGH POINT ASHEBORO ERIE, PA. DURHAM HAHFAX GOLDSBORO MORGANTON ROCKY MOUNT CHARLOTTE ASHEVILLE MILTON RALEIGH WILSON TARBORO PLYMOUTH ASHEVILLE NEWTON GROVE GREENVILLE BENSON GOLDSBORO RUTHERFORDTON WINSTON-SALEM WINSTON-SALEM RALEIGH SOUTHPORT CHARLOTTE GREENSBORO

48 North Carolina Board of Pharmacy Webb, Paul.1898 Shelby 935. Webb, C. I.1903 Charlotte 936. Webb, R. K.1910 Charlotte 937. Webb, E. L.1907 Thomasville 938. Webb, J. S.1904 Wadesboro 939. Welborne, W. F.1902 Lexington 940. Welfare, S. E.1905 Winston-Salem 941. West, J. F.1915 Belmont 942. Westbrook, G. A.1911 Winston-Salem 943. Wetzell, W. E.1908 Gastonia 944. Wharton, L. A.1909 Gibsonville 945. Wheeler, L. B Asheville 946. Wheeler, C. R.1919 Whitsett 947. Wheless, J. M.1901 Farmville 948. Wheless, R. E. E.1911 Warsaw 649. Whitaker, L. T., M.D Enfield 950. White, J. A.1900 Mooresville 951. White, H. G.1903 Elm City 952. White, F. L Mebane 953. White. W. R.1910 Warrenton 954. White, G. S.1910 High Point 955. White, J. E.1913 Raleigh 956. White, Euther.1914 New Bern 957. White, J. I.1917 Burlington 658. Wliitehead, J. D., Jr.1912 Enfield 959. Whitfield, W. C, M.D Grifton 960. Whitley, J. R.1916 Fremont 961. Whitmire, W. P.1916 Hendersonville 962. Wiggins, W. W 1916 Coats 963. Wiley, R. E.1908 Southern Pines 964. Wilkerson, I. O.1911 Roxboro 965. Wilkerson, J. L.1910 Durham 966. Wilkins, W. R.1904 North Wilkesboro 967. Williams, J. T., M.D. (col.).1883 Charlotte 968. Williams, M. P.1902 Charlotte 969. Williams, S. W.1898 Raleigh 970. Williams, R. I.1881 Raleigh 971. Williams. W. V.1889 Goldsboro

49 44 Thirty-Ninth Annual Report 972. Williams, A. H. A Williams, H. C Williams, W. W. (col.) Williams, M. V. B Williston, F. O. (col.) Wilson, T. H Wilson, E. C Wilson, C. H Wilson, W. B Wilson, Wm. M Wilson, L. R Winstead, O. P Wohlford, H. W Wolfe, Drayton Wolfe, J. C Wolfe, W. S Wolfe, Houston Wood, E. H Woodard, E. V Woodard, W. S. (col.) Woolard, E. W Wooten, G. R Worthington, E. C Worthy, F. S Wright, G. F 1908 Oxford Charlotte Fayetteville Winston-Salem Salisbury Lowell Burlington (Recip.) Asheville Hendersonville Charlotte Gastonia Petersburg, Va. Charlotte Lincolnton Waxhaw Mount Airy Charlotte New Bern Selma Rockingham Scotland Neck Hickory LaGrange Washington Elizabeth City 997. Yancey, D. C. (col.) Wilson 998. Yates, C. L.1909 Charlotte 999. Yearby, W. M.1889 Durham Yoder, C. R.1908 Newton Young, John.1890 Salisbury Youngblood, L. S.1919 Andrews (Recip.) Zoeller, E. V.1881 Tarboro Zollicoffer, A. R., M.D Weldon Zuckerman, L L.1910 Durham 7

50 North Carolina Board of Pharmacy 45 UST OF REGISTERED PRACTICING PHYSICIANS Living in Towns of Not More Than 500 Inhabitants, to Whom Permits to Conduct Drug Stores Have Been Granted 1. Medford, Samuel Bryson Clyde, Haywood Co. 3. Wooten, Amos Monroe Pinetops, Edgecombe Co. 4. Carr, Ransom Lee Rose Hill, Duplin Co. 5. Lackey, Franklin Parris Fallston, Cleveland Co. 6. Templeton, James McPherson Cary, Wake Co. 7. Long, Benj. Lafayette Hamilton, Martin Co. 8. Gold, Chas. Fortune Ellenboro, Rutherford Co. 9. Proffitt, Thos. Jefferson Elk Park, Avery Co. 10. Brantley, Cornelius Henry Bailey, Nash Co. 11. Smith, Geo. Adam Black Creek, Wilson Co. 12. Burnett, Isaac Erastus Mars Hill, Madison Co. 14. Patterson, Rezin Delmere Liberty, Randolph Co. 15. Wood, John W Boiling Springs, Cleveland Co. 16. Boyles, Memory Ford Worth, Gaston Co. 17. Palmer, Horace HoUister, Warren Co. 18. Woodard, Albert Gideon Princeton, Johnston Co. 19. Russell, Lloyd Pecemas Arden, Buncombe Co. 20. Lovill, Robert Jones Kittrell, Vance Co. 21. Buckner, James Marion.... Swannanoa, Buncombe Co. 22. Long, Miles Thompson Newland, Avery Co. 23. English, Ernest Lafayette... Rosman, Transylvania Co. 24. Currie, Daniel Smith Parkton, Robeson Co. 25. Shaw, Colin Maysville, Jones Co. 26. Anders, McTyeire Gallant Boone, Watauga Co. 27. Reid, Thomas Neely Matthews, Mecklenburg Co. 29. Maness, John Moses Ellerbe, Richmond Co. 31. Long, David Thomas Hurdle Mill, Person Co. 32. Sullivan, James Morgan Hayesville, Clay Co. 33. Weaver, Wm. Jackson Leicester, Buncombe Co. 38. Boyce, John Mason Polkton, Anson Co. 40. McDonald, Aug. Alexander...Jackson Spgs., Moore Co.

51 46 Thirty-Ninth A n n u a l Report 41. Watson, Leon Broadway, Lee Co. 44. Hinnant, Wilford Micro, Johnston Co. 47. Stone, Wesley Monroe Dobson, Surry Co. 48. Thompson, Joseph Creedmoor, Granville Co. 49. Ferguson, H. Beauregard Halifax, HaUfax Co. 50. Leeper, Donald Harper Hiddenite, Alexander Co. 51. Crouch, Thos. Dalton Stony Point, Alexander Co. 53. Robertson, Wilbur Burdett Burnsville, Yancey Co. 54. Melvin, Wayman Chalmora... Linden, Cumberland Co. 56. Talley, John Samuel Troutman, Iredell Co. 59. Coleman, Joseph Ira Hurdle Mills, Person Co. 60. Willcox, Jesse Womble Laurel Plill, Scotland Co. 61. Flagge, Philip Wesley Brown Summit, Guilford Co. 62. Purdy, James Jarratt Oriental, Pamlico Co. 64. Grady, Leland Vain Simms, Wilson Co. 68. Long, Fred Yount Catawba, Catawba Co. 70. Hickman, Marcus Tobias Hudson, Caldwell Co. 73. Boaz, Thomas Abram Stoneville, Rockingham Co. 76. Hardee, Parrott Rastus Stem, Granville Co. 78. Young, Carlie Raswell Angier, Harnett Co. 88. Johnson, Bayard Cleveland Bunn, Franklin Co. 91. Moore, Tilon Vance Acme, Columbus Co. 95. Hester, Joseph Robert Knightdate, Wake Co.

52 North Carolina Board of Pharmacy 47 NECROLOGY From Registered List RECORD W. W. ALLEN Hendersonville J. H. BLAKE Asheville C. M. BROWN Washington E. G. SCOTT Spray CARL FINGER Gastonia T. A. HENRY New Bern J. E. HUDSON Kinston T. W. HUNTER Charlotte J. I. JOHNSON Raleigh

53 48 Thirty-Ninth Annual Report NECROLOGY RECORD From Registered List T. H. NICHOLSON Murfreesboro H. H. PITTMAN Fairmont J. W. POWELL Goldsboro JEFFERSON Waynesville REEVES H. A. SHEPPARD Monroe T. H. STROUD University W. W. TUCKER Concord G. Y. WATSON Southport F. L. CARPENTER Kings Mountain

54

NORTH CAROLINA BAR ASSOCIATION GENERAL PRACTICE HALL OF FAME INDUCTEES

NORTH CAROLINA BAR ASSOCIATION GENERAL PRACTICE HALL OF FAME INDUCTEES NORTH CAROLINA BAR ASSOCIATION GENERAL PRACTICE HALL OF FAME INDUCTEES 1989 Harold K. Bennett Joseph W. Grier, Jr. Kenneth R. Hoyle Sanford Harvey A. Jonas, Jr. Lincolnton Lindsay C. Warren, Jr. Goldsboro

More information

SOURCE: Forty Fruitful years, : a history of Sunset Park Baptist Church, Wilmington by: Annette H. Davis

SOURCE: Forty Fruitful years, : a history of Sunset Park Baptist Church, Wilmington by: Annette H. Davis NAME: Zimmerman, Joe DATA: Photograph PAGE: 40 SOURCE: Forty Fruitful years, 1942-1982 : a history of Sunset Park Baptist Church, Wilmington by: Annette H. Davis (286.175627/D29) Revival services will

More information

NORTH CAROLINIANS WIN HONORS AT YALE

NORTH CAROLINIANS WIN HONORS AT YALE NORTH CAROLINIANS WIN HONORS AT YALE New Haven, Conn., June 12.-(AP) -Two North Carolina students at the Yal8 Divinity School were awarded special honors today at the school's lllth anniversary exercises.

More information

Exempt Institution Location Council for Higher Education Accreditation (CHEA) Accreditor

Exempt Institution Location Council for Higher Education Accreditation (CHEA) Accreditor Last updated June 1, 2018 The institutions listed below operate degree programs which have been declared by the appropriate state authority exempt from the requirements for licensure, under provisions

More information

NC Patriot Gravesite Markings & GPS Locations

NC Patriot Gravesite Markings & GPS Locations NC Patriot Gravesite Markings & GPS Locations Discovering, registering and honoring our Patriot's gravesites is one of the highest honors that we can bestow upon our ancestors and Patriots. Listed below

More information

August David A. Vaughan Stated Clerk

August David A. Vaughan Stated Clerk P. O. Box 1763, Clemmons, NC 27012 336.766.3393 Fax: 336.766.7153 3950 Clemmons Road, Clemmons, NC www.salempresbytery.org August 2016 The Presbytery of Salem will hold its Summer 2016 meeting on Tuesday,

More information

Former MH Baptist pastor's wife dies

Former MH Baptist pastor's wife dies - - CLIPPING SERVICE 1115 HILLSBORO RALEIGH, NC 27603 TEL (919) 833-2079 SuUTHEAST NEWS INDIAN TRAIL, N. C. OCT -1-BO (Jr! PAGE 10 THE SOUTHEAST NEWS OCTOBER 1, 1980 Former MH Baptist pastor's wife dies

More information

CHURCH OF CHRIST, DISCIPLES OF CHRIST, INTERNATIONAL & INC. 211 West Hooks River Road Goldsboro, North Carolina

CHURCH OF CHRIST, DISCIPLES OF CHRIST, INTERNATIONAL & INC. 211 West Hooks River Road Goldsboro, North Carolina CHURCH OF CHRIST, DISCIPLES OF CHRIST, INTERNATIONAL & INC. 211 West Hooks River Road Goldsboro, North Carolina www.goldsboro-raleigh.org August 6, 2014 Greetings My Fellow Disciples, As we continue to

More information

1880 Obituaries Microfilm Roll N24 Newspaper: Mountain Chronicle (MC) Indexed by Erica Rohlfs

1880 Obituaries Microfilm Roll N24 Newspaper: Mountain Chronicle (MC) Indexed by Erica Rohlfs Obituaries Microfilm Roll N24 Newspaper: Mountain Chronicle (MC) Indexed by Erica Rohlfs Name Death Date Newspaper Vol. / No. Notes Anderson, April 02, Robert April 13, ) (Louisville, Askew, James February

More information

148 ANNUAL SESSION November 9-11, 2015

148 ANNUAL SESSION November 9-11, 2015 148th ANNUAL SESSION November 9-11, 2015 The 148th Annual Session of the GENERAL BAPTIST STATE CONVENTION OF NORTH CAROLINA, INC. November 9-11, 2015 Sheraton Imperial Hotel and Convention Center 4700

More information

Council met at 7:30 P. M. with the following members present; Messrs Burton, Downes, Forkum, J. C. Hayes, L.J. Hayes, Hopkins and Keith.

Council met at 7:30 P. M. with the following members present; Messrs Burton, Downes, Forkum, J. C. Hayes, L.J. Hayes, Hopkins and Keith. Dover, Delaware October 4 th, 1920 Council met at 7:30 P. M. with the following members present; Messrs Burton, Downes, Forkum, J. C. Hayes, L.J. Hayes, Hopkins and Keith. In the absence of the President

More information

Outline Descendant Report for Jacob Presnal

Outline Descendant Report for Jacob Presnal Outline Descendant Report for Jacob Presnal 1 Jacob Presnal b: 1684, d: 04 Mar 1716 in King and Queen, Virginia,... + Mary Hedgecock b: Bet. 1680 1686, m: Abt. 1700, d: 03 Sep 1717 in King and Queen, Virginia,...2

More information

The Book of Elijah. Rebecca Manning Satterwhite wife Elijah was born in Georgia on January 1, 1802

The Book of Elijah. Rebecca Manning Satterwhite wife Elijah was born in Georgia on January 1, 1802 The Book of Elijah Elijah Satterwhite was born in North Carolina in 1799 Rebecca Manning Satterwhite wife Elijah was born in Georgia on January 1, 1802 Elijah married Rebecca Manning Satterwhite in Georgia

More information

The Goldsboro-Raleigh District Assembly, Inc.

The Goldsboro-Raleigh District Assembly, Inc. March 12, 2015 The Goldsboro-Raleigh District Assembly, Inc. CHURCH OF CHRIST, DISCIPLES OF CHRIST, INTERNATIONAL & INC. 211 West Hooks River Road Goldsboro, North Carolina www.goldsboro-raleigh.org Greetings

More information

HISTORICAL CONSTITUTIONAL OFFICERS OF TENNESSEE PRESENT TERRITORY SOUTH OF THE RIVER OHIO ADJUTANTS GENERAL

HISTORICAL CONSTITUTIONAL OFFICERS OF TENNESSEE PRESENT TERRITORY SOUTH OF THE RIVER OHIO ADJUTANTS GENERAL HISTORICAL CONSTITUTIONAL OFFICERS OF TENNESSEE 1796 - PRESENT TERRITORY SOUTH OF THE RIVER OHIO 1790-1796 ADJUTANTS GENERAL NAME PARTY BIRTH & YEARS OF DEATH YEAR SERVICE James C. Maclin 1797 1802 William

More information

-;;ii~~~~==:=~~~r--i within the state.

-;;ii~~~~==:=~~~r--i within the state. REV. EARL PEARS Calvary Baptists Surprise Associational Missionary The Rev. Earl Pearson, mis- butes to the man who has worksionary for the Catawba River ed within the association during I Baptist Association,

More information

This table has been produced by. The State & Regional Fiscal Studies Unit, University of Missouri-Columbia

This table has been produced by. The State & Regional Fiscal Studies Unit, University of Missouri-Columbia Adair 58,357,290 123,987,357 182,344,647 55,068,304 237,412,951 19,953,200 4,206,678 24,159,878 261,572,829 Andrew 102,506,500 55,871,920 158,378,420 47,481,920 205,860,340 13,539,428 2,727,047 16,266,475

More information

PROBATE ORDER BOOK A INDEX

PROBATE ORDER BOOK A INDEX PROBATE ORDER BOOK A 1830-1843 INDEX Allen, John, Estate 88, 241 Bailey Edmund J., Estate 281-301,311,327, 339,341,354 Bailey, Edmund J., Heirs 328 Barker, Enoch, Estate 55,61,84,85,116 Barker, Enoch,

More information

llorth DakO'ttr:' vlr. Reece comes to Davie County ts a dynamic speaker and as a.oul winner for the Lord.

llorth DakO'ttr:' vlr. Reece comes to Davie County ts a dynamic speaker and as a.oul winner for the Lord. Rev. Fred Reece, Pastor of The Calvary Baptist Church, )\fount Airy, will be ~vangelist For the revival at Eaton's Baptist Church, Route 2, on August 16th ll'hrough Sunday, August 21st. Mr. Reece, the

More information

NASHVILLE--(BP)--Funds for use by Southern Baptist Convention boards, agencies, and

NASHVILLE--(BP)--Funds for use by Southern Baptist Convention boards, agencies, and .f April 7, 1956 127 Ninth Avenue. North- Na.hvllle.Tenne..ee CONVENTION 1956 FUNDS UP 12 PeT. OVER 1955 NASHVILLE--(BP)--Funds for use by Southern Baptist Convention boards, agencies, and institutions

More information

REGISTRATION FORM. October 17, 2015 RULING ELDER COMMISSIONERS AND VISITORS COMPLETE FORM BELOW. My Name is: I am a member of N A M E O F C H U R C H

REGISTRATION FORM. October 17, 2015 RULING ELDER COMMISSIONERS AND VISITORS COMPLETE FORM BELOW. My Name is: I am a member of N A M E O F C H U R C H REGISTRATION FORM INSTRUCTIONS FOR COMMISSIONERS 1. Print and complete this form. 2. Presbytery List name of church of the and James location 91st (Example: Stated Second, Meeting Richmond) Second Presbyterian

More information

The following individuals served as County Judges in Marion County from :

The following individuals served as County Judges in Marion County from : Hale R. Stancil Circuit Judge Fifth Judicial Circuit 110 NW 1 st Ave. Ocala, FL 34475 (352) 401-6763 October 13, 2010 Not complete JUDGES OF MARION COUNTY 1, FLORIDA Marion County was created in 1844,

More information

CLEVELAND BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

CLEVELAND BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CLEVELAND COUNTY BOARD OF EDUCATION (REP) BLANTON, DANNY LEE DANNY LEE BLANTON REP 07/07/2017 1827 CREEK RIDGE RD QUEEN, ROBERT PAUL ROBERT P. QUEEN REP 07/07/2017 2632 PAMLICO DR FITCH, RODNEY EUGENE

More information

Cooper County Land Platt (Earliest) Township 46 North of Range 18 West Transcribed by James F. Thoma Name Date Acres Sub-Quarter Section Quarter Section Section Comments Wallace, Andrew 17 Dec 1835 81

More information

Some Descendants of Samuel Benton Pickering

Some Descendants of Samuel Benton Pickering Generation 1 1. SAMUEL BENTON PICKERING-1. He was born Mar 1820 in Tennessee, USA. He died Aft. 1900 in Missouri, USA. Notes for : General Notes: CENSUS: 1880: Brookline, Greene, Missouri (Was living next

More information

Timeline -- John Wilson of Mecklenburg Co., VA, A206701

Timeline -- John Wilson of Mecklenburg Co., VA, A206701 Date Event Notes John Wilson in red = A206701, John Wilson of Mecklenburg Co., VA * = photocopy of original document included in proofs (not copied from a deed book; instead, a copy of the real document,

More information

Information Sheet. R Lawrence County Historical Society (Mo.). 644 Baptist Association minutes, Fifteen folders.

Information Sheet. R Lawrence County Historical Society (Mo.). 644 Baptist Association minutes, Fifteen folders. Information Sheet R Lawrence County Historical Society (Mo.). 644 Baptist Association minutes, 1882-1933. Fifteen folders. MICROFILM This collection is available at The State Historical Society of Missouri.

More information

Rev. Stines Is. t)e.c

Rev. Stines Is. t)e.c Rev. Stines Is New Pastor At King Rev. Charles Edward Stines will preach his first sermon as pastor of the First Baptist Church in King Sunday. Rev. Stines is a native of Dallas in Gaston County and attended

More information

Mason Family Records. Bob Elder 9/1/2011

Mason Family Records. Bob Elder 9/1/2011 Mason Family Records Bob Elder James Elder and Polly Mason, daughter of John, married in 1789 in Campbell County, Virginia (see first record below). I ve assembled the following records in an attempt to

More information

Electoral History for Kings North

Electoral History for Kings North Electoral History for Kings North Electoral History for Kings North Including Former Electoral District Names Report Created for the public by the Nova Scotia Legislative Library The returns as presented

More information

"Medical Convention-The members of the medical profession

Medical Convention-The members of the medical profession CHAPTER IX FIRST MEDICAL CONVENTION The type of medical men who were now predominant in the State felt the need of organization, not only as a protection for the public and their own interests, but also

More information

Hix Family Cemetery - Hix, Georgia

Hix Family Cemetery - Hix, Georgia Hix Family Cemetery - Hix, Georgia Location: 583 Neese-Commerce Rd. Commerce, GA 30530-4520 Buried in this cemetery are members of a family prominent in the early history of Madison County. Descendants

More information

Ms. Mason is survived by two daughters, Linda Davis and Rosa Lee Faircloth, both of Erwin; five grandchildren; and seven great-grandchildren.

Ms. Mason is survived by two daughters, Linda Davis and Rosa Lee Faircloth, both of Erwin; five grandchildren; and seven great-grandchildren. Alene Porter Mason April 17, 2002 ERWIN -- Ms. Alene P. Mason, 88, of 406 S. 15th St., died Tuesday in her home. The funeral will be conducted at 2 p.m. Thursday in Price Funeral Home chapel in Erwin by

More information

RESOLUTION NOW, THEREFORE, THE COMMON COUNCIL OF THE CITY OF GARIBALDI RESOLVES AS FOLLOWS:

RESOLUTION NOW, THEREFORE, THE COMMON COUNCIL OF THE CITY OF GARIBALDI RESOLVES AS FOLLOWS: RESOLUTION 2012-07 A RESOLUTION OF THE GARIBALDI CITY COUNCIL ACTING AS LOCAL CONTRACT REVIEW BOARD ADOPTING FINDINGS AND AUTHORIZING THE MAYOR TO ENTER INTO AN AGREEMENT WITH TELECOMMUNICATIONS CONSULTING

More information

1896 Palmyra Town Meeting Minutes Special meeting of the Town Board of the Town of Palmyra held at the Village Hall Friday Feby.

1896 Palmyra Town Meeting Minutes Special meeting of the Town Board of the Town of Palmyra held at the Village Hall Friday Feby. 1896 Palmyra Town Meeting Minutes Special meeting of the Town Board of the Town of Palmyra held at the Village Hall Friday Feby. 28, 1896 Mark C. Finley Meeting called to order by Mr Philip the chairman

More information

Deacon Wayne Herring, President. Theme: Transformation, Renewal, and Service Romans 12:1-2. Host: Mt. Pilgrim Association

Deacon Wayne Herring, President. Theme: Transformation, Renewal, and Service Romans 12:1-2. Host: Mt. Pilgrim Association Program of the Brotherhood Union Ministry of the Progressive M & E Baptist State Convention of Florida, Incorporated Dr. Bartholomew Banks, Sr., Convention President Deacon Wayne Herring, President Theme:

More information

The Sanford Family Bible. By Ellen Scott Brooking Sanford June 2008

The Sanford Family Bible. By Ellen Scott Brooking Sanford June 2008 The Sanford Family Bible By Ellen Scott Brooking Sanford June 2008 Since the death of my husband, Ben H. Sanford, in 1999 I have had the privilege of having the Sanford Family Bible in my care. I have

More information

hen John Mills, and his Baptist friends, began the Thomasville

hen John Mills, and his Baptist friends, began the Thomasville W hen John Mills, and his Baptist friends, began the Thomasville Baptist Orphanage in 1885, he knew that it was going to be a tremendous success story. What he did not know was that it was going to be

More information

William Gale. Pioneer of compiled by Stephenie Flora oregonpioneers.com

William Gale. Pioneer of compiled by Stephenie Flora oregonpioneers.com William Gale Pioneer of 1853 compiled by Stephenie Flora oregonpioneers.com William Gale b. 27 Jun 1803 Lexington, Fayette County, Kentucky 27 Jul 1881 Jacksonville, Jackson County, Oregon buried Phoenix

More information

P335 U. S. Department of Agriculture, Agricultural Stabilization and Conservation Service, Aerial Photographs of Missouri, cubic feet

P335 U. S. Department of Agriculture, Agricultural Stabilization and Conservation Service, Aerial Photographs of Missouri, cubic feet Aerial Photographs of Missouri, 1938-1979 76 cubic feet This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.

More information

C Colman-Hayter Family Papers, linear feet

C Colman-Hayter Family Papers, linear feet C Colman-Hayter Family Papers, 1839-1900 84.2 linear feet This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.

More information

.. Burglary- 1st Degree (felony)

.. Burglary- 1st Degree (felony) Glynn County Superior Court Honorable Roger B. Lane August 2, 2018 ~t 8:30 AM ARRAIGNMENTS Case Number Defendant Charge(s) Attorney(s) 1. CR-1700266 David Dupree Lane Grayson P. Lane Arrest Date: 1213112015,

More information

Tishomingo #522 Tishomingo County, Mississippi Meets second Saturday of each month

Tishomingo #522 Tishomingo County, Mississippi Meets second Saturday of each month Courtesy of the Tishomingo County Historical & Genealogical Society Original files are housed in the John Marshall Stone Research Library Tishomingo County Archives & History Museum 203 East Quitman Street

More information

Living Out Mission and Vision at Mosaic

Living Out Mission and Vision at Mosaic July-August 2012 Vol. 17 Issue 4 Bringing Baptists of North Carolina Together for Christ-Centered Ministry In This Edition PAGE 2 Can We Talk? Reflections on the Recent Sexuality and Covenant Conference

More information

Copyright, Patricia A. West, All rights reserved. Page 1 of 5

Copyright, Patricia A. West, All rights reserved. Page 1 of 5 Copyright, Patricia A. West, 2003. All rights reserved. Page 1 of 5 Permission to copy, quote, distribute this document, and add it to a personal genealogy database is given to individual family history

More information

MCGAVOCK, FRANCIS ( ) PAPERS,

MCGAVOCK, FRANCIS ( ) PAPERS, State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 MCGAVOCK, FRANCIS (1794-1866) PAPERS, 1784-1854 Processed by: Mary Washington

More information

Ogden Pastor Addresses First

Ogden Pastor Addresses First 1 Ogden Pastor Addresses First Ba tist Meeting The Rev. V. C. Potter Jr., pastor of the Ogden Baptist Church delivered a sermon in First Baptist Church Friday night on the "Heart and Spirit of a Church."

More information

H5J Photo5raph of Elder J. B. Richardson, p. 18.

H5J Photo5raph of Elder J. B. Richardson, p. 18. Richardson, Elder J. B. B History of the First Baptist Church High 286.175662 Point, N. C. H5J Photo5raph of Elder J. B. Richardson, p. 18. Richardson, James B. NCCF Hickory First Baptist Church THERON

More information

GRANVILLE COUNTY, NORTH CAROLINA

GRANVILLE COUNTY, NORTH CAROLINA GRANVILLE COUNTY, NORTH CAROLINA 1765 1826 SOURCE: Kinfolks of Granville County North Carolina 1765 1826 by Zae Hargett Gwynn Published by Joseph W. Watson, 406 Piedmont Ave., Rocky Mount, NC 1974 Introduction:

More information

Singing their hearts out

Singing their hearts out July/August 2010 Vol. 15 Issue 4 Bringing Baptists of North Carolina Together for Christ-Centered Ministry In This Edition The Gathering of the Cooperative Baptist Fellowship of North Carolina Page 2 Page

More information

23 Nov 1783 Unknown location, probably SC. William Bourland signed a note of debt to Robert Cannon (see court papers below).

23 Nov 1783 Unknown location, probably SC. William Bourland signed a note of debt to Robert Cannon (see court papers below). 1 Robert Cannon of Greenville & Pendleton Counties, SC, later of Kentucky, may or may not have been a son of Simcock Cannon. Further research on him is highly desirable. 23 Nov 1783 Unknown location, probably

More information

Complete Roster of Pastors and Churches Western District Western North Carolina Conference Rev. Dr. Conrad K. Pridgen, Presiding Elder

Complete Roster of Pastors and Churches Western District Western North Carolina Conference Rev. Dr. Conrad K. Pridgen, Presiding Elder Complete Roster of Pastors and Churches Western District Western North Carolina Conference Rev. Dr. Conrad K. Pridgen, Presiding Elder Pastor's Name : Rev. Dr. Ronald L. Owens Church's Name : St. Joseph's

More information

The Gathering. Missional Christians in a Missional Church? by Harry Rowland, Director of Missional Church Ministries, CBF.

The Gathering. Missional Christians in a Missional Church? by Harry Rowland, Director of Missional Church Ministries, CBF. The Gathering of the Cooperative Baptist Fellowship of North Carolina Bringing Baptists of North Carolina Together for Christ-Centered Ministry July/August 2008 Volume 13, Issue 4 Missional Christians

More information

Gourley-Powell Trial Collection Collection Summary Title: Summary: Physical Description: Stack Location: Repository: Biographical/Historical Note:

Gourley-Powell Trial Collection Collection Summary Title: Summary: Physical Description: Stack Location: Repository: Biographical/Historical Note: Gourley-Powell Trial Collection 1969 Collection Summary Title: State vs. William Powell Collection Summary: Court transcripts from the case of the State of Tennessee vs. William Powell. Physical Description:

More information

THE PRESBYTERY OF WESTERN NORTH CAROLINA STATED CLERK'S REPORT D. Cameron (Cam) Murchison, Stated Clerk July 26, 2016

THE PRESBYTERY OF WESTERN NORTH CAROLINA STATED CLERK'S REPORT D. Cameron (Cam) Murchison, Stated Clerk July 26, 2016 THE PRESBYTERY OF WESTERN NORTH CAROLINA STATED CLERK'S REPORT D. Cameron (Cam) Murchison, Stated Clerk July 26, 2016 B-1 The Stated Clerk presents the following: RECOMMENDATIONS: CA 1. THAT Barbara McLean,

More information

Boy's Basketball. Champions. Elite Div 1

Boy's Basketball. Champions. Elite Div 1 Elite Div 1 Boy's Basketball Champions 2018 *No Tournament* 2017 Combine Charlotte Black--Charlotte, NC 2016 Tennessee Preparatory Academy--Memphis, TN 2015 Faith Baptist Christian Academy--Ludowici, GA

More information

CLIPPING SERVICE 1115 HILLSBORO RALEIGH, NC TEL. (919) SALISBURY, N. C. D-25,000 MAR 18 95

CLIPPING SERVICE 1115 HILLSBORO RALEIGH, NC TEL. (919) SALISBURY, N. C. D-25,000 MAR 18 95 D. 6 CLIPPING SERVICE TEL. (919) 833-2079 ~ rj' PO.Sr SALISBURY, N. C. D-25,000 MAR 18 95 The deacon and deaconess ministries of Mount Zion Baptist Church will celebrate their first annual Service of Celebration

More information

98.ROBESON COUNTY. Membership 142.

98.ROBESON COUNTY. Membership 142. ROBESON COUNTY 97 A. Present Churches * ASHPOLE - CENTER: On County Road 2422 two miles north of Rowland; Founded in 1880 according to a church deed; Earliest deed February 5, 1880, Book YY, Page 130 for

More information

Record Forum - ~91 DAILY RECORD APR DUNN, N. C. 0-7,847

Record Forum - ~91 DAILY RECORD APR DUNN, N. C. 0-7,847 - CLIPPING SERVICE 1115 HILLSBORO RALEIGH, NC 27603 TEL. (919) 833-2079 DAILY RECORD DUNN, N. C. 0-7,847 APR-15-81 - ~91 Record Forum This letter is in reference to the editorial "Are Baptists Mixing Church

More information

General Authorities Ages and Length of Service

General Authorities Ages and Length of Service General Authorities Ages and Length of Service Here are a number of historical compilations based on data from Deseret News Church Almanacs, compiled and arranged by Louis Epstein. st Oldest Members of

More information

Section 4: Secession

Section 4: Secession Section 4: Secession July 4, 1864 Memorable day, still will the recollection of 76 make a thrill of delight pass through my heart. We cannot forget the struggle of the noble and brave for independence

More information

TENNESSEE BAPTIST MISSIONARY AND EDUCATIONAL CONVENTION, INC.

TENNESSEE BAPTIST MISSIONARY AND EDUCATIONAL CONVENTION, INC. TENNESSEE BAPTIST MISSIONARY AND EDUCATIONAL CONVENTION, INC. Post Office Box 280645 Nashville, TN 37228 (615) 254-3115 FAX (615) 242-9312 WEB SITE: www.tbmec.org Email: tbmec@bellsouth.net Elder Dr. Joe

More information

WILLIAMSON COUNTY (TENN.) RECORDS,

WILLIAMSON COUNTY (TENN.) RECORDS, State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 WILLIAMSON COUNTY (TENN.) RECORDS, 1794-1942 Processed by: Lori D. Lockhart

More information

DANVILLE CHURCH-BASED TUTORIAL PROGRAM, INC. TUTORIAL SITES ADDRESS & TELEPHONE

DANVILLE CHURCH-BASED TUTORIAL PROGRAM, INC. TUTORIAL SITES ADDRESS & TELEPHONE DANVILLE CHURCH-BASED TUTORIAL PROGRAM, INC. TUTORIAL S ADDRESS & TELEPHONE Abundant Life Church Tues., 3:30 PM - 5:00 PM Pastor Bill Motley, 955 Mt. Cross Rd., (434) 799-8213 Sally Stephen sgsteps@centurylink.net

More information

CLARKS UNITED METHODIST CHURCH

CLARKS UNITED METHODIST CHURCH CLARKS UNITED METHODIST CHURCH NEW BERN, NORTH CAROLINA 1986-87 Directory of Clarks United Methodist Church 100 Clark Road New Bern, North Carolina Richard A. Stanley Jr., Pastor Telephone 523-9938 THE

More information

Descendants of Jonathan Finnell

Descendants of Jonathan Finnell Generation 1 1. JONATHAN 1 FINNELL 1 was born about 1699 in Old Rappahannock, VA 1. He died in 1755 1. He married MARY PHILLIPS. She was born about 1703 1. Jonathan Finnell and Mary Phillips had the following

More information

1919.] Proceedings. 181 PROCEEDINGS. ANNUAL MEETING OP THE SOCIETY, OCTOBEB 15, 1919, AT THE HALL OF THE SOCIETY, WOECESTER

1919.] Proceedings. 181 PROCEEDINGS. ANNUAL MEETING OP THE SOCIETY, OCTOBEB 15, 1919, AT THE HALL OF THE SOCIETY, WOECESTER 1919.] Proceedings. 181 PROCEEDINGS. ANNUAL MEETING OP THE SOCIETY, OCTOBEB 15, 1919, AT THE HALL OF THE SOCIETY, WOECESTER The annual meeting was called to order in Antiquarian Hall, at 10.45 a. m., President

More information

C Dunklin, Daniel ( ), Papers, linear feet

C Dunklin, Daniel ( ), Papers, linear feet C Dunklin, Daniel (1790-1844), Papers, 1815-1877 97.6 linear feet This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.

More information

GHM ARCHIVES MSS. COLL. #17. MSS. Collection #17. John Hanner Family Papers, [bulk 1850s-1880s]. 1 box (16 folders), 110 items.

GHM ARCHIVES MSS. COLL. #17. MSS. Collection #17. John Hanner Family Papers, [bulk 1850s-1880s]. 1 box (16 folders), 110 items. MSS. Collection #17 John Hanner Family Papers, 1809-1912 [bulk 1850s-1880s]. 1 box (16 folders), 110 items. INTRODUCTION The John Hanner Family Papers primarily relate to Allen Armstrong Hanner, one of

More information

Early Minutes of the Russell s Creek Association of Baptists

Early Minutes of the Russell s Creek Association of Baptists Early Minutes of the Russell s Creek Association of Baptists 1829-1833 1829 Minutes of the Rusel s [sic] Creek Association of United Baptists, held at Union Meeting-house, in Adair county, Kentucky, on

More information

Parents. 3. Mary Elizabeth Porter (living-private) born Washington, Colorado. Grand Parents

Parents. 3. Mary Elizabeth Porter (living-private) born Washington, Colorado. Grand Parents Ahnentafel of CFA Member #241 Patricia A. Thomas 1. Patricia Anne Thomas (living private) born Aurora, Arapahoe, Colorado, Fitzsimmons, married (1) in Milwaukee, Milwaukee, Wisconsin, divorced, John Allen

More information

No. Name Location County Dispensation Chartered Disposition Solomon Masonborough New Hanover 1735 by England Ceased work about Extinct.

No. Name Location County Dispensation Chartered Disposition Solomon Masonborough New Hanover 1735 by England Ceased work about Extinct. No. Name Location County Dispensation Chartered Disposition Solomon Masonborough New Hanover 1735 by England Ceased work about 1754. Extinct. 1* St. John's Wilmington New Hanover May, 1754 1755 by England

More information

HISTORY OF LITTLE RIVER BAPTIST CHURCH, ( /H62)

HISTORY OF LITTLE RIVER BAPTIST CHURCH, ( /H62) HISTORY OF LITTLE RIVER BAPTIST CHURCH, 1838-1984 (286.175693/H62) Sunday School for those who were Bible and missionary conferences tabernacle. Sunday School rooms added to the building. not attending

More information

Sim's Index to WV Land Grants Brooke & Hancock County. Name Grantee Acres Local Desc Year Book Page BROOKE COUNTY, (W) VA

Sim's Index to WV Land Grants Brooke & Hancock County. Name Grantee Acres Local Desc Year Book Page BROOKE COUNTY, (W) VA 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 BROOKE COUNTY, (W) VA Adams, William 65 Buffalo Creek 1805 1 500 Alexander, James Adm. 41 Holbert's

More information

PRESIDENTIAL GRAVESITES ARE RARELY ELABORATE TOMBS USA Today Newspaper, 11 June But visiting can flesh out a life: By Gene Sloan, USA Today

PRESIDENTIAL GRAVESITES ARE RARELY ELABORATE TOMBS USA Today Newspaper, 11 June But visiting can flesh out a life: By Gene Sloan, USA Today PRESIDENTIAL GRAVESITES ARE RARELY ELABORATE TOMBS USA Today Newspaper, 11 June 2004 But visiting can flesh out a life: By Gene Sloan, USA Today When Ronald Regan is buried today on a hilltop in Simi Valley,

More information

Hines Family Collection (MSS 91)

Hines Family Collection (MSS 91) Western Kentucky University TopSCHOLAR MSS Finding Aids Manuscripts 3-31-2008 Hines Family Collection () Manuscripts & Folklife Archives Western Kentucky University, mssfa@wku.edu Follow this and additional

More information

Helm Family Papers (MSS 633)

Helm Family Papers (MSS 633) Western Kentucky University TopSCHOLAR MSS Finding Aids Manuscripts 9-3-2018 Helm Family Papers () Manuscripts & Folklife Archives Western Kentucky University, mssfa@wku.edu Follow this and additional

More information

64 A History of the Li.berty Baptist Association.

64 A History of the Li.berty Baptist Association. 64 A History of the Li.berty Baptist Association. ELDER PETER OWEN. Of his early life and ancestry nothing is known. That he was brought up in the vicinity of Liberty church is almost certain, as several

More information

ByRev. R.L. Crook 3-1,-(-)5

ByRev. R.L. Crook 3-1,-(-)5 RevivalConducted ByRev. R.L. Crook Revival services will begin' March 23 at Spring Branch' Baptisi Church beginning at the II a.m. worship hour and will continue at 7:30 p.m. each night through Wednesday

More information

COLLECTED CHURCH RECORDS OF TENNESSEE ca TENNESSEE HISTORICAL RECORDS SURVEY

COLLECTED CHURCH RECORDS OF TENNESSEE ca TENNESSEE HISTORICAL RECORDS SURVEY State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 COLLECTED CHURCH RECORDS OF TENNESSEE ca. 1785-1942 TENNESSEE HISTORICAL

More information

Civil War Notebooking Unit

Civil War Notebooking Unit Civil War Notebooking Unit The Civil War Notebooking Unit is a way to help your children explore the Civil War in a way that is easy to personalize for your family and interests. In the front portion of

More information

PROCEEDINGS ] Proceedings 165

PROCEEDINGS ] Proceedings 165 1928.] Proceedings 165 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 17, 1928, AT THE LIBRARY OP THE SOCIETY, "WORCESTER HE Annual Meeting of the American Antiquarian T Society was held at the Library

More information

Business Session III July 7, 2016 Bishop William Phillips DeVeaux, Presiding MINUTES

Business Session III July 7, 2016 Bishop William Phillips DeVeaux, Presiding MINUTES AFRICAN METHODIST EPISCOPAL CHURCH 50 th Quadrennial Session GENERAL CONFERENCE Pennsylvania Convention Center 1101 Arch Street Philadelphia, Pennsylvania Business Session III July 7, 2016 Bishop William

More information

Circular Descriptive of the Wardwell Stone Channeling and Quarrying Machines

Circular Descriptive of the Wardwell Stone Channeling and Quarrying Machines Circular Descriptive of the Wardwell Stone Channeling and Quarrying Machines Issued by the Steam Stone Cutter Company Proprietors of Patents and Sole Manufacturers Rutland, Vermont 1893 The catalog begins:

More information

OVERTON, JOHN ( ) PAPERS

OVERTON, JOHN ( ) PAPERS State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 OVERTON, JOHN (1766-1833) PAPERS 1797-1833 (THS Collection) Processed

More information

Pennsylvania Magazine

Pennsylvania Magazine SEVENTY-SEVENTH YEAR OF PUBLICATION THE Pennsylvania Magazine OF HISTORY AND BIOGRAPHY VOLUME LXXVII THE HISTORICAL SOCIETY OF PENNSYLVANIA 1300 LOCUST STREET, PHILADELPHIA 7 1953 CONTENTS ARTICLES The

More information

Descendants of Ralph Harden From file of Pat Hardin, Mount Holly, NC July 2009

Descendants of Ralph Harden From file of Pat Hardin, Mount Holly, NC July 2009 Descendants of Ralph Harden From file of Pat Hardin, Mount Holly, NC July 2009 Generation No. 1 1. RALPH 1 HARDEN was born Abt. 1780, and died Abt. 1834 in Abbeville District, SC. He married ISABELLA G.

More information

There is no positive proof to date that Nathan was Edward's Father.

There is no positive proof to date that Nathan was Edward's Father. Stories about the Jackson and related Families from the website of Jackson and Associated Families Genealogy Worldconnect Rootsweb: James Jackson: jrjcaj@att.net # ID: I0447 # Name: Nathan Jackson 1 2

More information

Wright County, Missouri

Wright County, Missouri Wright County, Missouri Was formed in 1841 with the County seat being established at Hartsville. When the s was dropped from the name Hartsville is unknown. The town was named after Hartsville, Tennessee,

More information

Time Line for Sampson Davis By Margie Davis Roe

Time Line for Sampson Davis By Margie Davis Roe Time Line for Sampson Davis By Margie Davis Roe (margieroe@sbcglobal.net) Time Age Place Comment 12 March 1755 0 Edgecombe Co., NC Born. Stated in his pension application taken 5 Sept 1834, p. 3 March

More information

MINISTER, BURIED T. as Former Pastor Or Mars Hill Baptist. Church. Jesse R. Owen, Sr.,

MINISTER, BURIED T. as Former Pastor Or Mars Hill Baptist. Church. Jesse R. Owen, Sr., REV. J. R. 0 MINISTER, BURIED T as Former Pastor Or Mars Hill Baptist Church Jesse R. Owen, Sr., 197, of Greensboro, former Western North Carolina Baptist minffster, died in a Greensboro hospital Saturday,

More information

The New York Public Library Schomburg Center for Research in Black Culture, Manuscripts, Archives and Rare Books Division

The New York Public Library Schomburg Center for Research in Black Culture, Manuscripts, Archives and Rare Books Division The New York Public Library Schomburg Center for Research in Black Culture, Manuscripts, Archives and Rare Books Division Guide to the 1812-1979 Processed by Victory Smythe. Summary Creator: Second African

More information

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA MCFADYEN et al v. DUKE UNIVERSITY et al Doc. 2 Dockets.Justia.com IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA RYAN MCFADYEN; MATTHEW WILSON; and BRECK ARCHER, Plaintiffs,

More information

Diocese of Charlotte Pastoral Center 1123 South Church Street Charlotte, NC

Diocese of Charlotte Pastoral Center 1123 South Church Street Charlotte, NC Diocese of Charlotte Pastoral Center 1123 South Church Street Charlotte, NC 28203-4003 This calendar is a collaborative effort between all offices in the Education Vicariate. EV (704) 370-3210 - Vicar

More information

PASTORS STUDY. Fram The. - The Andrews Journal - Thursday, September 25, t work thinking that by TOUCH OF THE MASTER

PASTORS STUDY. Fram The. - The Andrews Journal - Thursday, September 25, t work thinking that by TOUCH OF THE MASTER - The Andrews Journal - Thursday, September 25, 1969 Fram The PASTORS STUDY TOUCH OF THE MASTER In Mark 5:25-34 we are told of a woman Who had a plague which had been a constant source of worry, anxiety,

More information

JACK, DONALD L. 21 JACK, ROBERT K. 22 JACK, ROSS A. 23 JACKES, JAMES C. 26 JACKMAN, JOHN C. 25 JACKMAN, THOMAS 30 JACKSON, ALAN B.

JACK, DONALD L. 21 JACK, ROBERT K. 22 JACK, ROSS A. 23 JACKES, JAMES C. 26 JACKMAN, JOHN C. 25 JACKMAN, THOMAS 30 JACKSON, ALAN B. JACK, DONALD L. 21 JACK, ROBERT K. 22 JACK, ROSS A. 23 JACKES, JAMES C. 26 JACKMAN, JOHN C. 25 JACKMAN, THOMAS 30 JACKSON, ALAN B. 21 JACKSON, ALAN H. 21 JACKSON, ALEXANDER J. 32 JACKSON, ALVIN R. 20 JACKSON,

More information

and accomplishment; a bright future and hope. WOW! How can we go

and accomplishment; a bright future and hope. WOW! How can we go 1 Bishop Danny Nelson 2 School of Ministry Schedule Leadership Summits Schedule BEYOND 2018 3 Family Foster Care Information Accelerant 4 Evangelism/World Missions Great Commission Meals Schedule 5 Women

More information

TENNESSEE BAPTIST MISSIONARY AND EDUCATIONAL CONVENTION, INC.

TENNESSEE BAPTIST MISSIONARY AND EDUCATIONAL CONVENTION, INC. TENNESSEE BAPTIST MISSIONARY AND EDUCATIONAL CONVENTION, INC. Post Office Box 280645 Nashville, TN 37228 (615) 254-3115 FAX (615) 242-9312 WEB SITE: www.tbmec.org Email: tbmec@bellsouth.net Elder Dr. Joe

More information

C Long, Fannie Blair, Papers, folders

C Long, Fannie Blair, Papers, folders C Long, Fannie Blair, Papers, 1834-1944 2222 25 This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.

More information

February 17, Senator Rob Portman 448 Russell Senate Office Building Washington, DC Dear Senator Portman,

February 17, Senator Rob Portman 448 Russell Senate Office Building Washington, DC Dear Senator Portman, February 17, 2016 Senator Rob Portman 448 Russell Senate Office Building Washington, DC 20510 Dear Senator Portman, Last February, during Black History month, we celebrated the protection of the Pullman

More information