MCC John Millage Stadig: Comprehensive Inmate File
|
|
- Alan Bruce
- 6 years ago
- Views:
Transcription
1 Acadian Archives / Archives acadiennes Finding Aid MCC John Millage Stadig: Comprehensive Inmate File Prepared by: Nicholas Hawes Acadian Archives / Archives acadienne University of Maine at Fort Kent 2007
2 Table of Contents HOW TO USE THIS GUIDE... 3 COLLECTION SUMMARY... 3 GENERAL INFORMATION Introduction Access Note 4... Biographical Note 4... Scope and Contents Note 5... Provenance Note 5... Related Archival Collections and Publications 5... Arrangement Note 6...Personal Name Index 7 FOLDER INVENTORIES... Folder One 9... Folder Two Folder Three Folder Four Folder Five Folder Six Folder Seven 19
3 How to Use This Guide This collection consists of copies of a variety of different kinds of primary documents detailing the criminal career of Valley resident John M. Stadig. The documents were gathered by the Federal Bueau of Prisons from McNeil Island, Alcatraz Island, and Leavenworth penitentiaries, form the F.B.I., from the parole board, and from B.O.P. correspondance. Given the complexity of this collection, you may wish to begin by reading the Summary on this page, which gives an overview of the collection. Next, a study of the Biographical Note on John M. Stadig (beginning on page 4) would probably be helpful. Once you re grounded with an overview of Mr. Stadig s life and the provenance of this collection (additional information on provenance appears in the Provenance Note on page 5), the Folder Inventories should be a guide to specific items of interest. These Folder Inventories contain Item-level inventories of the documents which comprise this collection. They begin on page 7. An Personal Name Index has been created of people indentified as writer or recipient of documents in this collection. (NB: This is NOT an index of people mentioned in the documents.) The index can be found on pages 7 and 8. The Acadian Archives / Archives acadiennes holds two other collections of Stadigrelated materials. MCC consists of materials consulted by Darrell McBreairty in preparing his book Alcatraz Eel: the John Stadig Files (Allagash: McBreairty, 2005), including original recorded oral history interviews. MCC contains miscellaneous materials gathered by Archives staff on Stadig, including his records from Nevada State Prison. Collection Summary This finding aid provides information about 365 leaves of photocopied records from a number of Federal sources documenting the criminal career, imprisonment, and suicide of John M. Stadig. These documents were gathered by the Bureau of Prisons as part of its documentation of its use of Alcatraz Island as a Federal penitentiary from 1934 to Because these records had been separated out from other Federal inmate records, they survived the de-accessioning of inmate records carried out throughout the
4 system. These individual comprehensive inmate case files of Alcatraz inmates thus provide a dossier on inmates who, like John Millage Stadig, were at any point in their prison career incarcerated at Alcatraz. NB: These records include documents relating to incarcerations at facilities other than Alcatraz Island. Acadian Archives / Archives acadiennes Finding Aid John M. Stadig Comprehensive Inmate File Provenance: National Archives and Records Administration Collection Title: John M. Stadig Comprehensive Inmate File Physical Characteristics / Condition: Photocopies / Excellent Accession No.: MCC Shelflist Nos.: UM-0190 Quantity: 365 leaves Date Range: (bulk: ) Introduction. This collection consists of the comprehensive inmate case file for John Millage Stadig ( ) of St. Francis ME, a counterfeiter and inmate in the Federal penitentiaries at McNeil Island WA, Alcatraz Island CA, and Leavenworth KS. The comprehensive inmate files were created by the Bureau of Prisons from records throughout the Federal prison system and are available only for prisoners who were, at some time in their career, incarcerated at Alcatraz. Access: There are no restrictions on access to this collection. Biographical Note. John Millage Stadig, the son of Nelson Lawrence Stadig and Caroline Alice Carry Jones, was born 16 December 1908 at Jemtland ME, an unincorporated community in the township of New Sweden ME. At some point, the family relocated to the Saint Francis ME / Connors NB area, where Lawrence Stadig died in 1909 or John Stadig was arrested for a number of minor crimes in Boston MA in June 1927; he was arrested in Saint Louis MO on more serious charges in November and December In June 1930 he was arrested in Connors NB for manufacture and possession of plates for making counterfeit U.S. treasury bills. He appears to have served two months of a six-month sentence at Edmundston NB. In November 1931, he was arrested on counterfeiting charges in Las Vegas NV and sentenced to 18 months at Nevada State Prison (as a Federal prisoner). He was paroled in December Stadig served his parole at Saint Francis ME. Since there was no parole officer serving that area, Stadig was required to file written monthly reports. Although the reports are initially in Stadig s handwriting, someone else appears to have begun filing the reports for Stadig in April In October 1933, while still apparently filing parole reports from Saint Francis, Stadig was arrested on counterfeiting charges in Chicago IL. Eleven days later, he escaped from the custody of U.S. marshals while being transported to court. In December 1933, he was arrested in San Francisco
5 CA, again on counterfeiting charges, and on 19 March 1934 he was sentenced to six years at the Federal penitentiary at McNeil Island WA. He escaped from the penitentiary at McNeil Island in April 1934, but he was unable to get off the island and was recaptured after two days. He received an additional two years on his sentence in June That year the new maximum security Federal penitentiary at Alcatraz Island came into being. The plan was to house problem inmates from throughout the Federal prison system at Alcatraz, and so in mid-1934 the wardens at the various Federal institutions were invited to send their difficult custodial cases to the new prison. Stadig was transferred to Alcatraz in August 1934 as part of the initial contingent of prisoners sent to what came to be called The Rock. Stadig petitioned to appeal his conviction for the McNeil Island escape. This was a tactical error: the U.S. attorney for the District of Portland OR, where the appeal was to be heard, pressed for conviction on additional counterfeiting charges, and the court increased Stadig s sentence to 15 years. Facing such a lengthy sentence, Stadig escaped from the custody of U.S. marshals while en route back to Alcatraz. He dove through a train window and eluded capture for a week. Returned to Alcatraz, Stadig continued to be a disciplinary problem. He made repeated efforts at suicide. He eventually was determined to be a risk to himself and was transferred to Leavenworth KS to be incarcerated at the penal hospital at Springfield KS. While at Leavenworth, Stadig made a final, successful attempt at suicide, slashing his jugular vein with a piece of glass broken from his spectacles. He died 24 September Scope and Contents Note: The papers in this collection were photocopied at the Pacific Region office of the National Archives and Records Administration by the Archives Assistant Director at San Bruno, California, in They represent all materials held at NARA San Bruno on John M. Stadig, except for one page from a separate collection of Warden s Notebook Pages which can be found in our related collection, MCC John Millage Stadig Collection. Materials in this collection include prison records, commitment and court records, identification and health records (including psychiatric reports), correspondence about Stadig from the Bureau of Prisons, the parole board, Federal and private attorneys, reports on Stadig s suicide, etc. They also include documents written by Stadig describing his life, work, and criminal experiences for consideration by the parole board in This collection will be of interest to historians, penologists, and others. Provenance Note. The papers in this collection were created by a variety of Federal offices and by private citizens. They were gathered by a number of Federal agencies, then brought into one single collection by the Federal Bureau of Prisons. They form part of the National Archives and Record Administration s Record Group 129: Records of the Bureau of Prisons. The photocopies which comprise this collection were made by AA/AA staff at the NARA facility at San Bruno (Pacific Region) in The NARA order and foldering was maintained.
6 Related Archival Collections and Publications. There are two other collections of documents on John Millage Stadig in the Archives: MCC Darrell McBreairty: John M. Stadig Collection A collection of materials gathered by Darrell McBreairty in preparing his book Alcatraz Eel: the John Stadig files (Allagash ME: McBreairty, 2005) The collection includes tape-recorded interviews (with transcriptions) and other materials. MCC John Millage Stadig Collection This collection was gathered by AA/AA staff while assisting a variety of researchers (including, and primarily, Darrell McBreairty) interested in the Stadig story. It includes Stadig s Nevada State Prison records, a page from NARA s RG 129 Warden s Notebook Pages file, court filings for two criminal cases involving Stadig, an excerpt from Warden Johnston s book on his work at Alacatraz, etc. There are two publications in the Archives reference library which relate to John Stadig: HV6248 McBreairty, Darrell. Alcatraz Eel: the John Stadig files. Allagash ME:.S83 M118 Darrell McBreairty, This contains interview transcriptions, genealogies, newspaper clippings, and other materials relating to John Millage Stadig. HV9475 Odier, Pierre. The Rock: a history of Alcatraz. Eagle Rock CA: L Image.C3 U556 Odier, This contains photographs of a letter smuggled off Alcatraz and printed in the San Francisco News describing suicidal inmates. John Stadig s name appears on the photograph on page 133. Arrangement Note. The documents in this collection represent the comprehensive inmate case file as it was presented at the National Archives and Records Administration in San Bruno CA. The documents were copied in the order in which they were presented, and were foldered in the same foldering. Although NARA staff were asked about original order and provenance, they had no information to offer. The materials in this collection were presented in seven folders. While there is no clear sense of what sub-groupings each fold represents, there does appear to be some organizational coherence in some folders. The folders may represent separate collections created by separate agencies on Mr. Stadig and his activities. This is suggested by a comment made by the NARA processor for Record Group 129 (to which the comprehensive inmate files belong): It must be remembered that these inmate files represent an artificial group of BOP [Bureau of Prisons] files from many different sites. The complexity of locating and assembling all the files involved records clerks at Federal prisons across the country.
7 For item-level inventories of each folder, see the Folder Indexes on pages 9 through 19. For a Personal Name Index, see pages 7 and 8. PERSONAL NAME INDEX The following list of names was created from the folder inventories. It represents people writing reports, memos, or letters, and people to whom those reports, memos, and letters were addressed. NB: This list does not include all people mentioned in the documents, nor does it include anyone involved who neither wrote nor received one of the documents. All people have been identified by their position held at the time of the document. In most cases, the position appears on the document itself; in a few instances (marked by question marks), some educated guessing was applied. Researchers are encouraged to confirm these identifications for themselves. Page No. Name Position 13 Archer, Finch R. Warden, USP McNeil Island WA 12, 13 Barton, Daniel Attorney for J. Stadig, San Francisco CA 8, 9, 11, 13 Bates, Sanford Director, Bureau of Prisons 11, 12 Bixby, F. Lovell MD Ass, Director, Bureau of Prisons 15 Bougoin, Emile Agent, Treasury Department, Bradbury ME 15 Carr. Ruby M. Exec. Secretary, U.S. Board of Parole 17 Christian, S. L. MD Division of Mental Health, Leavenworth KS 17 Crane, Mr. Bureau of Prisons 9 Durbin, U. N. Record Clerk, USP 12, 13 Donaugh, Carl C. United States Attorney, Portland OR 8 Dorrington, W. F. Record Clerk, USP Alcatraz Island CA 11 Gottshall, A. E. U.S. Department of Justice 17 Grant, Miss Bureau of Prisons 11 Groppe, Harry R. MD Medical Officer, USP Leavenworth KS 15, 16 Heckman, H. C. Exec. Secretary, U.S. Board of Parole 17 Hicks, Edwin D. Assistant to U.S. Attorney, Portland OR 12, 14 Hoover, J. Edgar Director, Federal Bureau of Investigation 13 Hopkins, John J. Parole Officer, USP McNeil Island WA 13, 14, 15 Huff, Ray L. Bureau of Prisons, U.S. Board of Parole 13 Igoe, Michael L. United States Attorney, Chicago IL 13, 14, 15 Jacobs, Brainerd M. U.S. Probation Officer, Concord NH
8 8, 9, 11,13,17 Johnston, James A. Warden, USP Alcatraz Island CA 12, 13 Keenan, Joseph B. Asst. Attorney General, Department of Justice 13, 17 Kinsella, Miss Bureau of Prisons [Nina Kinsella?] 17 Klein, Ed. H. MD Medical Officer, USP Leavenworth KS 15 Mac [Richard B. McSweeny?] 11 McMahon, Brien Asst. Attorney General, Department of Justice 11 McPike, H. H. United States Attorney, San Francisco CA 15 McSweeny, Richard B. U.S. Probation Officer, Boston MA 8 Merrill, William A. Acting Supervising Agent, Treasury Department PERSONAL NAME INDEX - 2 Page No. Name Position 13 Mills, L. O. Parole Officer, USP Alcatraz Island CA 10, 16, 17 Moran, W. H. Chief, U.S. Secret Service, Dept. of Treasury 17 Morrison, F. L. Deputy Warden, USP Leavenworth KS 12 N. K. [Nina Kinsella, Bureau of Prisons?] 12 Nadeau, Alphee J. A. J. Nadeau Furneral Home, Fort Kent ME 17 Pellman, H. F. Lieutenant, USP Leavenworth KS 15, 16 Penrose, M. R. Warden, Nevada State Prison, Carson City NV 13, 14 Piper, Kingsbury B. United States Marshal, Portland ME 12, 13 Shuttleworth, G. J. Deputy Warden, USP Alcatraz Island CA 15 Smith, Ashley A. U.S. Probation Officer, Bangor ME 17 Smythe, Miss Bureau of Prisons 8, 15 Stadig, Emerson L. Brother of John M. Stadig 13, 17 Stanley, Mr. [Department of Justice, Washington CD?] 11 Treadway, Walter Lewis MD Asst. Surgeon General, Springfield MO 11 Twitchell, Edward W. MD Psychiatrist, USP Alcatraz Island CA 12 Vics, George United States Marshal, San Francisco CA 17 Williams, O. C. MD Chief Medical Officer, USP Leavenworth KS 14 Wood, Arthur D. Chair, Board of Parole, Bureau of Prisons 12 Wrinn, R. J. Record Clerk, USP Alcatraz Island CA 9, 17 Zarter, Carl F. Record Clerk, USP Leavenworth KS 11, 17 Zerbst, Fred. G. Warden, USP Leavenworth KS
9 FOLDER INVENTORIES Folder Inventory 1 Folder 1/7: (4 items, 10 leaves) 1 Item 1: Letter: Hess, George to Warden. 30 Jan Item 2: Memo: Stadig, John M. to Deputy Warden. 7 Feb Item 3: Application for Executive Clemency 1 Item4: Memo: Work Changes (from cell to library). 5/2/36"
10 FOLDER INVENTORIES Folder Inventory 2 Folder 2/7: (16 items, 21 leaves) 2 Item 1: FBI identification form John M. Stadig 1 Item 2: Record of Court Commitment Stadig, John M. 1 Item 3: Medical Certificate of Departing Prisoners 1 Item 4: Transfer letter, Sanford Bates to Warden 2 Item 5: Personal Ledger, Stadig, John M. 1 Item 6: To Whom It May Concern 1 Item 7: Letter: E. L. Stadig to Warden Johnston. 5 Oct Item 8: Memorandum: W. F. Dorington to Warden Johnston 1 Item 9: Receipt 1 Item 10: Letter: J. A. Johnston to Emerson L. Stadig. 10 Oct Item 11: Visitor Log Stadig, John M. 1 Item 12: Letter: J. A. Johnston to William A. Merrill. 21 Dec Item 13: Letter: William A. Merrill to J. A. Johnston. 20 Dec Item 14: Letter: J. A. Johnston to Director, Bureau of Prisons. 26 Jun Item 15: FBI record sheet (3 leaves) 1 Item 16: See Day File For Following
11 FOLDER INVENTORIES Folder Inventory 3 Folder 3/7: (22 items, 31 leaves) 2 Item 1: Writ of Commitment. 19 Mar Item 2: Writ of Commitment. 20 Jul Item 3: Writ of Commitment. 5 Dec Item 4: Warrant John M. Stadig, No S. 1 Dec Item 5: Receipt for prisoner. 2 Dec Item 6: Writ. 1 November Item 7: Record of Court Commitment 1 Item 8: Record of Court Commitment 1 Item 9: Order for Alcatraz to Leavenworth transfer. 10 Sep Item 10: Processing Record, McNeil Island Penitentiary 1 Item 11: Letter: Sanford Bates to J. A. Johnston. 22 Apr Item 12: Letter: Carl F. Zarter to McNeil Island Penitentiary. 22 Sep Item 13: Record, McNeil Island Penitentiary STADIG - John M. 2 Item 14: Conduct Report Stadig, John M. 2 Item 15: Index Card. 11 Dec Item 16: Record of Court Commitment 1 Item 17: Letter: U. N. Curbin to Leavenworth Penitentiary. 25 Sep Item 18: Personal Ledger John M. Stadig 1 Item 19: Clinical Record. 21 Feb Item 20: Social History STADIG, John M. 1 Item 21: Wasserman Test Report. 18 Aug Item 22: Medical Certificate of Departing Prisoners. 18 Sep
12 FOLDER INVENTORIES Folder Inventory 4 Folder 4/7: (14 items, 31 leaves) 1 Item 1: L / Tr from McNeil 1 Item 2: Record of Court Commitment 1 Item 3: Record of Court Commitment 1 Item 4: Record of Court Commitment 2 Item 7: Parole Report John M. Stadig. 27 Dec. l934 2 Item 6: United States Penitentiary, McNeil Island. 6 Jun Item 5: Parole Report John M. Stadig. 18 July Item 7: Parole Report John M. Stadig.19 April Item 11: FBI record sheet. 3 Oct Item 10: FBI record sheet. 13 Dec Item 9: FBI record sheet. 21 Aug Item 8: FBI record sheet. 10 Apr Item x: FBI Report Form No Jul Item 13: FBI Report Form No May Item 12: FBI Report Form No Feb Item 14: Letter: W. H. Moran to Bureau of Prisons. 21 Apr. 1934
13 FOLDER INVENTORIES Folder Inventory 5 Folder 5/7: (143 items, 164 leaves) 1 Item 1: Memo: Office of the Bureau of Prisons 1 Item 2: Letter: F. G. Zerbst to Bureau of Prisons. 12 Oct Item 3: Letter: Bureau of Prisons to Dr. Treadway. 29 Sep Item 4: Letter: F. G. Zerbst to Bureau of Prisons. 25 Sep Item 5: Letter: Harry R. Groppe to F. G. Zerbst. 25 Sep Item 6: Transfer Order: Sanford Bates to Warden. 10 Sep Item 7: Letter: J. A. Johnston to Bureau of Prisons. 13 Sep Item 8: Letter: J. A. Johnston to F. G. Zerbst. 17 Sep Item 9: News Release. Sanford Bates. 25 Sep Item 10: Telegram: F. G. Zerbst to Bureau of Prisons. 25 Sep Item 11: Memo: Bureau to Brien McMahon. 24 Sep Item 12: Memo: Brien McMahon to Bureau of Prisons. 22 Sep Item 13: Letter: Brien McMahon to H. H. McPike. 22 Sep Item 14: Letter: F. G. Zerbst to Bureau of Prisons. 21 Sep Item 15: Letter: M. R. King to Bureau of Prisons. 31 Aug Item 16: Transfer Order: Sanford Bates to Warden. 10 Sep Item 17: Letter: F. Lovell Bixby to F. G. Zerbst. 10 Sep Item 18: Letter: J. A. Johnston to Bureau of Prisons. 3 Sep Item 19: Psychiatric Report, Alcatraz Penitentiary. 26 Aug Item 20: Letter: George Hess to Surgeon General. 2 Sep Item 21: Letter: F. Lovell Bixby to Warden, Alcatraz. 10 Aug Item 22: Letter: J. A. Johnston to F. Lovell Bixby. 1 Aug Item 23: Memo: Hospital to Warden, Alcatraz. 22 Jul Item 24: Letter: Bureau of Prisons to W. L. Treadway. 28 Jul Item 25: Letter: F. Lovell Bixby to Warden, Alcatraz. 8 Jul Item 26: Letter: J. A. Johnston to F. L. Bixby. 21 Jul Item 27: Memo: Hospital to Warden, Alcatraz. 10 Jun Item 28: Letter: J. A. Johnston to F. Lovell Bixby. 29 May Item 29: Letter: J. A. Johnston to F. Lovell Bixby. 32 May Item 30: Memo: Hospital to Warden, Alcatraz. 20 May 1936
14 1 Item 31: Letter: F. Lovell Bixby to Warden Johnston. 14 May Item 32: Letter: J. A. Johnston to F. Lovell Bixby. 2 May Item 33: Memo: Hospital to Warden, Alcatraz. 8 Apr Item 34: Memo: Hospital to Warden, Alcatraz. 29 Apr Item 35: Letter: F. Lovell Bixby to Warden, Alcatraz. 10 Apr Item 36: Letter: J. A. Johnston to Sanford Bates. 1 Apr Item 37: Letter: Bureau of Prisons to Warden Johnston. 24 Mar Item 38: Letter: J. A. Johnston to Bureau of Prisons. 21 Mar Item 39: Letter: J. A. Johnston to Bureau of Prisons. 21 Mar Folder Inventory 5 (page 2) 1 Item 40: Memo: Hospital to Warden, Alcatraz. 18 Mar Item 41: Memo: Hospital to Warden, Alcatraz. 26 Feb Item 42: Letter: F. Lovell Bixby to Warden Johnston. 24 Feb Item 43: Psychiatric Report on John Stadig by E. Twitchell. 5 Feb Item 44: Report of Interview with John M. Stadig. 11 Feb Item 45: Memo: Re: John M. Stadig, #46-AZ. 20 May Item 46: Memo: Re: John M. Stadig, #46-AZ. 20 May Item 47: Letter: Bureau of Prisons to J. A. Johnston. 12 Dec Item 48: Memo: A. E. Gottshall to Sanford Bates. 11 Dec Item 49: Letter: Bureau of Prisons to J. A. Johnston. 15 Jul Item 50: Letter: J. A. Johnston to Bureau of Prisons. 26 Jun Item 51: Letter: J. A. Johnston to Bureau of Prisons. 7 Aug Item 52: Letter: Drs. Twitchell and Hess to Johnston. 3 Aug Item 53: Letter: Bureau of Prisons to J. A. Johnston. 14 Feb Item 54: Letter: J. A. Johnston to Bureau of Prisons. 7 Feb Item 55: Letter: J. A. Johnston to Bureau of Prisons. 3 May Item 56: Letter: J. A. Johnston to Bureau of Prisons. 27 Mar Item 57: Letter: F. Lovell Bixby to Warden, Alcatraz. 21 Mar Item 58: Letter: F. Lovell Bixby to Warden, Alcatraz. 21 Mar Item 59: Letter: John M. Stadig to F. Lovell Bixby. 11 Mar Item 60: Envelope to Dr. Lovell F. Bixby 1 Item 61: Letter: Bureau of Prisons to J. A. Johnston. 21 Feb Item 62: Memo: N. K. to Mr. Gottshall. 20 Feb Item 63: Letter: Bureau of Prisons to George Vics. 19 Dec Item 64: Telegram: Vice US Marshal to Attorney General. 15 Dec Item 65: Telegram: G. J. Shuttleworth to Bureau of Prisons. 17 Dec Item 66: Letter: Bureau of Prisons to J. A. Johnston. 28 Feb Item 67: Letter: Joseph B. Keenan to Carl C. Donaugh. 26 Feb Item 68: Memo: N. K. to Mr. Gottshall. 20 Feb Item 69: Letter: J. A. Johnston to Bureau of Prisons. 23 Jan Item 70: Letter: J. A. Johnston to Carl C. Donaugh. 9 Jan Item 71: Letter: Carl C. Donaugh to J. A. Johnston. 21 Jan Item 72: Warrant to Execute Sentence: John M. Stadig. 6 Dec Item 73: Letter: J. A. Johnston to Bureau of Prisons. 30 Nov. 1934
15 1 Item 74: Letter: Daniel Barton to J. A. Johnston. 28 Nov Item 75: Letter: J. A. Johnston to Daniel Barton. 26 Nov Item 76: Form Requesting Interview with John M. Stadig. 28 Nov Item 77: Letter: J. A. Johnston to Bureau of Prisons. 2 Dec Item 78: Letter: Parole Executive to Warden, Alcatraz. 21 Jan Item 79: Memo: J. Edgar Hoover to Bureau of Prisons. 18 Dec Item 80: Memo: J. Edgar Hoover to Bureau of Prisons. 19 Dec Item 81: Memo: R. J. Wrinn, Record Clerk, Alcatraz. 14 Dec Item 82: Letter: Bureau of Prisons to G. J. Shuttleworth. 14 Dec Folder Inventory 5 (page 3) 1 Item 83: Letter: G. J. Shuttleworth to Bureau of Prisons. 10 Dec Item 84: Memo: Bureau of Prisons to Mr. Stanley. 12 Dec Item 85: Letter: J. A. Johnston to Bureau of Prisons. 27 Nov Item 86: Letter: Joseph B. Keenan to Carl C. Donaugh. 22 Nov Item 87: Letter: Bureau of Prisons to Warden, Alcatraz. 21 Nov Item 88: Letter: Daniel Barton to Stanford [sic] Bates. 14 Nov Item 89: Night Letter: Keenan to US Attorney, Portland. 15 Nov Item 90: Note: Mr. Bates, Room 4125". 16 Nov Item 91: Letter: J. A. Johnston to Bureau of Prisons. 3 Nov Item 92: Memo: Bureau of Prisons to Mr. Keenan. 2 Nov Item 93: Letter: Bureau of Prisons to Daniel Barton. 16 Oct Item 94: Letter: Daniel Barton to Bureau of Prisons. 5 Oct Item 95: Letter: Bureau of Prisons to Daniel Barton. 9 Oct Item 96: Order: Transfer of John Stadig to Alcatraz. 4 Aug Item 97: Telegram: Archer, Warden to Bureau of Prisons. 15 Apr Item 98: Telegram: Archer to Sanford Bates. 14 Apr Item 99: Letter: Acting Director to Finch R. Archer. <no date> 1 Item 100: Telegram: Archer to Bureau of Prisons. 14 Apr Item 101: Request for Data from Nevada State Penitentiary. 22 Mar Item 102: Nevada State Penitentiary File Folder Cover. 1 Item 103: Withdrawal of Warrant. 20 May Item 104: Memo: United States Board of Parole. 16 May Item 105: Memo: Bureau of Prisons. <no date> 1 Item 106: Memo: Bureau of Prisons. <no date> 1 Item 107: Letter: J. A. Johnston to Ray L. Huff. 11 Mar Item 108: Letter: J. A. Johnston to Ray L. Huff. 11 Mar Item 109: Letter: Parole Executive to Warden, Alcatraz. 4 Mar Item 110: Note: I support that Stadig.... <no date> 2 Item 111: Memo: In the case of Frank.... <no date> 1 Item 112: Memo: Please look up.... <no date> 2 Item 113: Memo: Send to Miss Kinsella.... <no date> 1 Item 114: Letter: Parole Executive to Warden, Alcatraz. 21 Jan Item 115: Letter: L. O. Mills to Ray L. Huff. 31 Jan Item 116: Letter: Parole Executive to Brainer M. Jacobs. 18 Jan. 1935
16 1 Item 117: Letter: Brainerd M. Jacobs to Ray L. Huff. 5 Jan Item 118: Letter: Parole Executive: to Brainerd Jacobs. 12 Jul Item 119: Letter: Brainerd M. Jacobs to Ray L. Huff. 28 Jun Item 120: Letter: John J. Hopkins to Ray L. Huff. 15 Jun Item 121: Warrant, Parole Violation: John M. Stadig. 1 May Item 122: Letter: Parole Executive to Warden, McNeil Island. 7 Jun Item 123: Letter: Kingsbury B. Piper to Ray L. Huff. 29 May Item 124: Letter: Parole Executive to Kinsbury B. Piper. 29 May Item 125: Letter: Kingsbury B. Piper to Ray L. Huff. 22 May 1934 Folder Inventory 5 (page 4) 1 Item 126: Letter: J. E. Hoover to Arthur D. Wood. 16 May Item 127: Letter: Parole Executive to Kingsbury B. Piper. 14 May Item 128: Letter: Parole Executive to Kinsbury B. Piper. 7 May Item 129: Warrant, Parole Violation: John M. Stadig. 1 May Item 130: Referral for Parole Violation: John M. Stadig. 1 May Item 131: Monthly Parole Report: John M. Stadig. 1 Feb Item 132: Monthly Parole Report: John M. Stadig. 2 Jan Item 133: Letter: Brainerd M. Jacobs to Ray L. Huff. 9 Jan Item 134: Monthly Parole Report: John M. Stadig. 16 Dec Item 135: Monthly Parole Report: John M. Stadig. 1 Nov Item 136: Monthly Parole Report: John M. Stadig. 11 Oct Item 137: Monthly Parole Report: John M. Stadig. 7 Aug Item 138: Monthly Parole Report: John M. Stadig. 7 Aug Item 139: Monthly Parole Report: John M. Stadig. 15 May Item 140: Monthly Parole Report: John M. Stadig. 2 Jun Item 141: Monthly Parole Report: John M. Stadig. 1 Mar Item 142: Monthly Parole Report: John M. Stadig. 1 Apr Item 143: Monthly Parole Report: John M. Stadig. <no date>
17 FOLDER INVENTORIES Folder Inventory 6 Folder 6/7: (48 items, 57 leaves) 1 Item 1: Letter: Brainerd M. Jacobs to Ray L. Huff. 24 Apr Item 2: News Clipping: One Shot Down.... <no date> 1 Item 3: Letter: Emile Bourgoin to Mac. 17 Apr Item 4: Letter: Brainerd M. Jacobs to Ray L. Huff. 7 Apr Item 5: Letter: Brainerd M. Jacobs to Ray L. Huff. 2 Apr Item 6: Letter: Brainerd M. Jacobs to Ray L. Huff. 2 Apr Item 7: Letter: Brainerd M. Jacobs to Ray L. Huff. 20 Nov Item 8: Letter: Ray L. Huff to Brainerd M. Jacobs. 7 Dec Item 9: Letter: Brainerd M. Jacobs to Ray L. Huff. 25 Nov Item 10: Letter: Brainerd M. Jacobs to Ray L. Huff. 27 Nov Item 11: Letter: Ray L. Huff to Brainard [sic] Jacobs. 17 Nov Item 12: Letter: Brainerd M. Jacobs to Ray L. Huff. 20 Oct Item 13: Letter: John M. Stadig to Supervisor of Parole. 6 Mar Item 14: Letter: Ray L. Huff to John M. Stadig. 28 Feb Item 15: Letter: John M. Stadig to Supervisor of Parole. 20 Mar Item 16: Letter: Ray L. Huff to John M. Stadig. 20 Feb Item 17: Letter: John M. Stadig to Supervisor of Parole. 6 Feb Item 18: Letter: John M. Stadig to Ashley A. Smith. 6 Feb Item 19: Letter: John M. Stadig to Supervisor of Parole. 4 Jan Item 20: Letter: John M. Stadig to Richard B. McSweeny. 15 Dec Item 21: Letter: John M. Stadig to Supervisor of Parole. 15 Dec Item 22: Certificate of Parole: John M. Stadig. 30 Nov Item 23: Telegram: M. R. Penrose to Ruby M. Carr. 30 Nov Item 24: Papers relating to Stadig parole. 1 Item 25: Statement: I hereby certify Nov [1932] 1 Item 26: Parole Advisor Statement: John Millage Stadig. 1 Item 27: Letter: Acting Executive Secretary to M. R. Penrose. 27 Jul Item 28: Employment Agreement: John Millage Stadig. 5 Jul Item 29: Letter: Emerson L. Stadig to H. C. Heckman. 6 Jul Item 20: Envelope: Emerson L. Stadig to H. C. Heckman.
18 1 Item 31: Employment Agreement: John Millage Stadig. 29 May Item 32: Letter: Emerson L. Stadig to H. C. Heckman. 22 Aug Item 33: Parole Financial Statement: John Millage Stadig. 8 Aug Item 34: Statement of Parole Advisor: John Millage Stadig. 12 Aug Item 35: Letter: John M. Stadig to US Parole Board. 7 Oct Item 36: Report by United States Attorney. <no date> 1 Item 37: Action by United States Board of Parole. 1 Oct Item 38: Memo: Suggest Nov. 30, <no date> 1 Item 39: Memo: Files appears to be ready Sep Folder Inventory 6 (page 2) 1 Item 30: Letter: Acting Executive Secretary to R. Penrose. 11 Aug Item 41: Note: See letter to Warden Penrose.... <no date> 1 Item 42: Letter: Acting Executive Secretary to R. Penrose. 2 Aug Item 43: Letter: John M. Stadig to H. C. Heckman. <received 1 Aug. 1932> 1 Item 44: Letter: H. C. Heckman to M. R. Penrose. 23 Jul Item 45: Report for the United States Board of Parole. <no date> 6 Item 46: Application for Parole and Biographical Sketch. 29 May Item 47: Parole Report by United States Attorney. 4 Apr Item 48: Letter: W. H. Moran to Board of Parole.
19 FOLDER INVENTORIES Folder Inventory 7 Folder 7/7: (38 items, 44 leaves) 1 Item 1: Inmate Identification Photographs, Leavenworth Penitentiary 2 Item 2: Certificate of Death: John Stadig 1 Item 3: Letter: Director to James A. Johnston. 22 Apr Item 4: Note: Mr. Crane, Let me have jail records Mar Item 5: Note: Miss Kinsella, Room Jan. <no year> 1 Item 6: Letter: Edwin D. Hicks to Attorney General. 7 Mar Item 7: Letter: J. A. Johnston to Bureau of Prisons. 27 Feb Item 8: Letter: J. A. Johnston to Bureau of Prisons. 17 Apr Item 9: Memo: I believe you have file on Stadig Mar. <no year> 1 Item 10: Note: Miss Smythe, Room <no date> 1 Item 11: Note: Miss Grant, was there any reply.... <no date> 2 Item 12: Memo: Director to Mr. Stanley. 12 Dec Item 13: Form: Department of Justice. Prison Service. 28 Nov Item 14: Letter: W. H. Moran to Bureau of Prisons. 21 Apr Item 15: Letter: Michael L. Igoe to Carl F. Zarter. 28 Oct Item 16: Record Sheet: RECORD No ". 2 Item 17: Leavenworth Record Sheet: John M. Stadig. 1 Item 18: Letter: J. A. Johnston to Bureau of Prisons. 3 Dec Item 19: Letter: F. G. Zerbst to Bureau of Prisons. 26 Sep Item 20: Letter: George Hess to Surgeon General. 2 Sep Item 21: Telegram: F. G. Zerbst to Bureau of Prisons. 26 Sep Item 22: Letter: F. G. Zerbst to Emerson Stadig. 25 Sep Item 23: Telegram: F. G. Zerbst to Emerson Stadig. 26 Sep Item 24: Letter: Harry R. Groppe to F. G. Zerbst. 25 Sep Item 25: Letter: J. A. Johnston to F. G. Zerbst. 17 Sep Item 26: Letter: Ed. H. Klein to F. G. Zerbst. 24 Sep Item 27: Letter: H. F. Pellman to F. L. Morrison. 24 Sep Item 28: Telegram: S. L. Christian to O. C. Williams. 25 Sep Item 29: Correspondence Log Sheet: John M. Stadig. 1 Item 30: Correspondence Log Sheet: Released by Death. 24 Sep. 1936
20 1 Item 31: Telegram: Warden Zerbst to Alphee J. Nadeau. 26 Sep Item 32: Telegram: Alphee J. Nadeau to F. G. Zerbst. 26 Sep Item 33: Record of Court Commitment: John M. Stadig. 2 Item 34: Leavenworth Penitentiary Record: Stadig John Millage. 1 Item 35: John M. Stadig Violations at Alcatraz Island California. 1 Item 36: John M. Stadig. 21 Sep Item 37: Re: John M. Stadig, #49536". 24 Sep Item 38: File Card: STADIG, John M ".
MCC John Millage Stadig Collection
Acadian Archives / Archives acadiennes Finding Aid MCC-00192 John Millage Stadig Collection Prepared by: Nicholas Hawes Acadian Archives / Archives acadienne University of Maine at Fort Kent 2007 Table
More informationBrooklyn Historical Society Othmer Library 128 Pierrepont Street Brooklyn, NY Tel FAX
ArMs 1977.326, 1985.010 16 Boxes (8 cubic feet in 16 legal ms boxes) 4C-5.4.E RLIN No. (NIC) NYKI590-940-0197 John Howard Melish, William Howard Melish, and Protestant Episcopal Church of the Holy Trinity
More informationDole Family Papers: Finding Aid
http://oac.cdlib.org/findaid/ark:/13030/c8542tqj No online items Dole Family Papers: Finding Aid Finding aid prepared by Brooke M. Black, December 5, 2011. The Huntington Library, Art Collections, and
More informationARIZONA HISTORICAL SOCIETY 949 East Second Street Library and Archives Tucson, AZ (520)
ARIZONA HISTORICAL SOCIETY 949 East Second Street Library and Archives Tucson, AZ 85719 (520) 617-1157 ahsref@azhs.gov DESCRIPTION MS 1054 Fickett, Fred Wildon, Sr. Family Papers, 1876-1940 Collection
More informationLoyola University Chicago ~ Archives and Special Collections
UA1980.34 Catholic Church Extension Society Records Subgroup 4: Chapel Car Series 1: George Hennessey, Superintendent of Chapel Cars, Correspondence Dates: 1911-1924 Creator: Catholic Church Extension
More informationGeorge Heber Jones Papers,
The Burke Library Archives, Columbia University Libraries, Union Theological Seminary, New York Missionary Research Library Archives: Section 8 Finding Aid for George Heber Jones Papers, 1898 1918 Credit
More informationThe following investigation was conducted by Special Agent MAX E. RICHARDSON:
KC 62-8156 MER!rmb/sg 1 The following investigation was conducted by Special Agent MAX E. RICHARDSON: BILLY GEORGE ANDREWS, inmate, United States Penitentiary, Leavenworth, Kansas, was interviewed as reflected
More informationLouis Cochran Papers Mss Inventory. Compiled by Dana Statton
Louis Cochran Papers Mss. 4482 Inventory Compiled by Dana Statton Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton
More informationRecords of the Executive Relief Committee for the Earthquake of 1886
Records of the Executive Relief Committee for the Earthquake of 1886 Repository Charleston Archive, Charleston County Public Library. 68 Calhoun Street, Charleston, SC 29401. 843-805-6967. Title Records
More informationHARRIS (NATHANIEL HARRISON AND JAMES W. M.) PAPERS Mss Inventory
HARRIS (NATHANIEL HARRISON AND Mss. 3275 Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana
More informationHenry H. Van Dyck Correspondence (bulk ) Brooklyn Historical Society Othmer Library 128 Pierrepont Street Brooklyn, NY 11201
ArMs 1977.045 A0086-A0089 4 Document Boxes, 2.0 Cubic feet RLIN No. NYKI590-940-0746 4.C - 6.5.E 1840-1869 (bulk 1865-1869) Othmer Library 128 Pierrepont Street Brooklyn, NY 11201 Tel. 718.222.4111 FAX
More informationNon-Instructional Application Form
Non-Instructional Application Form Valley Christian Schools 100 Skyway Drive San Jose, CA 95111 Valley Christian Schools mission is to provide a nurturing environment offering quality education supported
More informationFinding Aid General George Crook Chapter, D.A.R. 1
Finding Aid General George Crook Chapter, D.A.R. 1 FINDING AID for the General George Crook Chapter Collection of the National Daughters of the American Revolution located in Prescott, Arizona Scope and
More informationFamily Group Sheet 25 August 2015
Family Group Sheet 25 August 2015 Father Arthur Perry Bailey 1 Birth 29 Jan 1868 West Virginia Birth 27 Jun 1868 Clay Point, Pleasants, West Virginia, USA 2 10 1870 Washington, Pleasants, West Virginia,
More informationDana H. and Mary Morse Family Letters, MSA
Dana H. and Mary Morse Family Letters, 1860-1905 MSA 612-614 Introduction This collection consists of letters written to Dana H. Morse by his older brother, Charles Nelson, and younger sister, Ellen, between
More informationThe New York Public Library Humanities and Social Sciences Library Manuscripts and Archives Division. Hyman A. Schulson, Papers,
The New York Public Library Humanities and Social Sciences Library Manuscripts and Archives Division Hyman A. Schulson, 1912-1997 Papers, 1942-1957 John D. Stinson May 2001 2 Summary Main Entry: Schulson,
More informationIn Re: United States versus William D. Haywood et al.
In Re: United States versus William D. Haywood et al. [April 23, 1921] by Louis Loebl Document in DoJ/BoI Investigative Files, NARA M-1085, reel 917, file 186701-57-155. Report Made at: Instructions from
More informationPeter Crebassa Collection MS-034
Peter Crebassa Collection MS-034 Finding aid prepared by Daniel Michelson This finding aid was produced using the Archivists' Toolkit June 25, 2014 Michigan Technological University Archives and Copper
More informationCOOK COUNTY SHERIFF'S MERIT BOARD. Docket # 1850 DECISION
COOK COUNTY SHERIFF'S MERIT BOARD Sheriff of Cook County vs. Jacquelyn G. Anderson Cook County Deputy Sheriff Docket # 1850 DECISION THIS MATTER COMING ON to be heard pursuant to notice, the Cook County
More informationGuide to the Hartzler Family Papers
1887-1986 General Commission on Archives and History of the United Methodist Church P.O. Box 127, Madison, NJ 07940 11/14/2003 Hartzler Family Papers 1887-1986 2.48 cu. feet gcah.ms.1479 The purpose of
More informationFinding Aid to the Martha s Vineyard Museum Record Unit 179 Captain Henry Manter Papers By Karin Stanley
Finding Aid to the Martha s Vineyard Museum Record Unit 179 Captain Henry Manter Papers 1841-1913 By Karin Stanley Descriptive Summary Repository: Martha s Vineyard Museum Call Number: Title: Captain Henry
More informationMaranatha Christian Schools
Maranatha Christian Schools Transformed lives Transforming the World Employment Application Name: Last Name First Name Middle Present Address: No. & Street City State Zip Code Permanent Address (if different
More informationSmitson-Brown Collection
McLean County Museum of History Smitson-Brown Collection Processed by Natalie Flex Spring 2017 VOLUME OF COLLECTION: Collection Information 1 Box COLLECTION DATES: 1935-90; mostly 1946-58. RESTRICTIONS:
More informationFOR RELEASE: TUESDAY, JANUARY 23 AT 6 AM
Interviews with 1,008 adult Americans conducted by telephone by Opinion Research Corporation on January 19-21,. The margin of sampling error for results based on the total sample is plus or minus 3 percentage
More informationPROVENANCE: This collection was donated to the Arizona Historical Society by the Heywood family circa 1970.
TITLE: Neal Heywood Papers DATE RANGE: 1872-1967 CALL NUMBER: MS 352 PHYSICAL DESCRIPTION: 4 boxes, 2 linear feet PROVENANCE: This collection was donated to the Arizona Historical Society by the Heywood
More informationUA-9 Nick Piediscalzi Papers
UA-9 Nick Piediscalzi Papers Collection Number: UA-9 Title: Nick Piediscalzi Papers Dates: 1951-2013 Creator: Nick Piediscalzi Summary/Abstract: The collected research and written works of Nick Piediscalzi
More informationFinding Aid for the West Adams Christian Church Records. No online items
http://oac.cdlib.org/findaid/ark:/13030/kt687035vb No online items Yoko Shimojo Japanese American National Museum 100 North Central Avenue Los Angeles, CA 90012 Phone: (213) 830-5615 Email: collections@janm.org
More informationGuide to the Fayerweather Family Papers
Page 1 of 11 Guide to the Fayerweather Family Papers 1836-1962 15 Lippitt Road Kingston, RI 02881-2011 E-mail: archives@etal.uri.edu Website: http://www.uri.edu/library/special_collections/ Published in
More informationJAMES T. DRAPER, JR. PAPERS AR 607
JAMES T. DRAPER, JR. PAPERS AR 607 Southern Baptist Historical Library and Archives 1988 Updated February, 2012 2 James T. Draper, Jr. Papers AR 607 Summary Main Entry: James T. Draper, Jr. Papers Date
More informationIN THE COURT OF APPEALS OF THE STATE OF MISSISSIPPI NO KA STATE OF MISSISSIPPI BRIEF FOR THE APPELLEE
E-Filed Document May 1 2018 16:12:56 2017-KA-01170-COA Pages: 10 IN THE COURT OF APPEALS OF THE STATE OF MISSISSIPPI RODNEY WAYNE SMITH APPELLANT VS. NO. 2017-KA-01170 STATE OF MISSISSIPPI APPELLEE BRIEF
More informationWilliam Ward Simpson Collection 81
Register of the William Ward Simpson Collection Collection 81 Center for Adventist Research James White Library Andrews University Berrien Springs, MI 49014-1440 January 2009 Processed by: Gluder Quispe
More informationDescriptive Finding Guide for. Papers of Francis O. Smith Special Collection. Prepared by: Luis Luna
Descriptive Finding Guide for Papers of Francis O. Smith Special Collection Prepared by: Luis Luna December 2, 2013 1 Cataloging Information ACC#: L.C. MS. #: TL 540.S63. A3 SCP Location: Quarter Moon
More informationThe Filson Historical Society. Berry, John Marshall, Papers,
The Filson Historical Society Berry, John Marshall, 1900-1991 For information regarding literary and copyright interest for these papers, contact the Curator of Special Collections Size of Collection:
More informationDANIEL WAIT HOWE PAPERS,
Collection # M 0148 DANIEL WAIT HOWE PAPERS, 1824 1930 Collection Information Biographical Sketch Scope and Content Note Series Contents Cataloging Information Processed by Betty Alberty Paul Brockman,
More informationWEST END CHRISTIAN SCHOOL, INC Atlantic Street, Hopewell, Virginia FAX
WEST END CHRISTIAN SCHOOL, INC. 1600 Atlantic Street, Hopewell, Virginia 23860 804.458.6142 www.wecs-hopewell.com FAX 804.458.7183 APPLICATION FOR TEACHER POSITION Your interest in West End Christian School
More informationGuide to the Albert S. Henderson Papers
This finding aid was created by JoAnn Spair, Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1jc7h 2017 The Regents of the University of Nevada. All rights
More information#13. Parish Vocations Prayer. Tools for Vocations. Serra Promotion and Resource Kit
#13 Parish Vocations Prayer Tools for Vocations These prayers are typically brief, and can easily be included in one's list of prayers before or during, say, Sunday Mass, weekday Mass, or at other times.
More informationFamily Group Sheet 18 July 2015
amily Group Sheet 18 July 2015 ather Justin Lyle Alvord Birth 25 Dec 1873 St Paul, Ramsey, Minnesota, USA 1 5 Residence 1880 Mankato, Blue Earth, Minnesota, USA 3 Residence 27 Jun 1905 St Paul, Ramsey,
More informationMG 6. Fleet s New York State Bank Collection
MG 6 Fleet s New York State Bank Collection Presented to the Albany Institute of History & Art By FleetBoston Financial Corporation May 18, 2000 Arranged in five sections: Bank Records Board of Directors
More informationPioneer of compiled by Stephenie Flora oregonpioneers.com
Joseph S. Caples Pioneer of 1844 compiled by Stephenie Flora oregonpioneers.com Joseph S. Caples b. 23 Jun 1803 Baltimore, MD 10 Nov 1881 Union, Columbia Co, OR s/o William Caples and Elizabeth Green m.
More informationPreliminary Inventory to the William H. Friedland Collection, No online items
http://oac.cdlib.org/findaid/ark:/13030/tf8w1006dz No online items Hoover Institution Archives Stanford University Stanford, California 94305-6010 Phone: (650) 723-3563 Fax: (650) 725-3445 Email: hooverarchives@stanford.edu
More informationHistorical Records of the Evangelical Congregational Church, Westborough, MA, DRAFT Needs to be reprocessed
Historical Records of the Evangelical Congregational Church, Westborough, MA, 1784-1914 Collection Summary DRAFT Needs to be reprocessed Finding Aid Last Revised: March 7, 2016 Collection number: 2014.05
More informationHyams (Henry M. and Family) Papers (Mss. 1392) Inventory
See also UPA microfilm: MF 5750, Series E, Reels 13-14 Hyams (Henry M. and Family) Papers (Mss. 1392) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library
More informationAnn Robb Smith Papers,
The Archives of Women in Theological Scholarship The Burke Library (Columbia University Libraries) At Union Theological Seminary, New York Finding Aid for Ann Robb Smith Papers, 1971-2004 Finding Aid prepared
More informationGuide to the Henry Ledyard collection, (bulk )
Guide to the Henry Ledyard collection, 1726-1899 (bulk 1840-1859) Collection overview: Title: Henry Ledyard collection Date range(inclusive 1726-1899 and undated dates): Bulk dates: 1840-1859 Creator:
More informationGibeon E. Bradbury Family Papers MMS 51
Creator: Gibeon Elden Bradbury Repository: Dyer Library Archives & Special Collections Inclusive Dates: 1814-1952 Bulk Dates: Correspondences are 75% of the collection, 1880-1952 Extent: 5 cubic feet /
More informationNorthcott Collection (MSS 40)
Western TopSCHOLAR MSS Finding Aids Manuscripts 2-4-2008 Northcott Collection (MSS 40) Manuscripts & Folklife Archives Western, mssfa@wku.edu Follow this and additional works at: http://digitalcommons.wku.edu/dlsc_mss_fin_aid
More informationFamily Group Sheet. William STORER
Family Group Sheet William STORER Subject: Birth: 1763 Monmouth County, New Jersey. Note: Thomas STORER (b. 1725, d. 1800); Monmouth County, New Jersey; Militia pay lists and rosters for various companies,
More informationGERALD COHEN ATTORNEY I ARBITRATOR 745 CRAIG RD. SUITE 105 CREVE COEUR (ST. LOUIS) MISSOURI Aprilj,$' Bill
PHONE: (314 432-2662 FAX: (314 432-6336 GERALD COHEN ATTORNEY I ARBITRATOR 745 CRAIG RD. SUITE 105 CREVE COEUR (ST. LOUIS MISSOURI 63141 Aprilj,$' 2014 Douglas S. Goldring Assistant General Counsel Federal
More informationA Guide to the Kane Family Papers (bulk )
A Guide to the Kane Family Papers 1802-1965 (bulk 1850-1871) 0.5 Cubic feet Prepared by Joseph-James Ahern November 2006 The University Archives and Records Center 3401 Market Street, Suite 210 Philadelphia,
More informationFinding aid to Peoples Temple ephemera and publications, , MS 4124
http://oac.cdlib.org/findaid/ark:/13030/kt3z09r9t9 No online items 1959-1979, MS 4124 Finding aid prepared by Frances Wratten Kaplan California Historical Society 678 Mission Street San Francisco, CA,
More informationNational Association for the Advancement of Colored People, Evanston Chapter Records NAACPECR.AS
National Association for the Advancement of Colored People, Evanston Chapter Records 11122013.NAACPECR.AS Finding aid prepared by Angelique Schuler This finding aid was produced using the Archivists' Toolkit
More informationMEDICAL DEGREE (MD) Fall 2016 Semester Academic Calendar First Year Students Orientation
MEDICAL DEGREE (MD) Fall 2016 Semester Academic Calendar First Year Students Wed. Jun. 29 Fri. Jul. 1, 2016 8:30am Independence Day Mon. July 4, 2016 (Holiday) Fall 2016 Semester Classes Begins Tues. Jul.
More informationAlcatraz To Liberty. Free Download Ebook PDF ALCATRAZ TO LIBERTY with premium access
Alcatraz To Liberty Free Download Ebook PDF ALCATRAZ TO LIBERTY with premium access ALLURING HISTORY OF ALCATRAZ - STATUE OF LIBERTY NATIONAL... Wed, 28 Sep 2011 23:54:00 GMT alcatraz: life on the rock,
More informationLaurentine Hamilton Collection: Finding Aid
http://oac.cdlib.org/findaid/ark:/13030/c8nc66bf No online items Finding aid prepared by Stephanie E. Clayton, March 2, 2011. The Huntington Library, Art Collections, and Botanical Gardens Manuscripts
More informationGuide to the Meshech Weare Family Papers,
Guide to the Meshech Weare Family Papers, 1652-1919 Administrative Summary Title of the Collection: Meshech Weare Family Papers, 1652-1919 Repository: New Hampshire Historical Society 30 Park Street Concord,
More informationPortage Lake United Church Records MS-054
Portage Lake United Church Records MS-054 Finding aid prepared by Elizabeth Russell, revised by Rachael Bussert. This finding aid was produced using the Archivists' Toolkit June 25, 2014 Describing Archives:
More informationSUSANAH JAMESON MAYBERRY COLLECTION CA
Collection # M 1105 SUSANAH JAMESON MAYBERRY COLLECTION CA. 1970 1989 Collection Information Biographical Sketch Scope and Content Note Series Contents Cataloging Information Processed by Brittany Deeds
More informationPullman Community Congregational Church Records,
Pullman Community Congregational Church Records, 1886-1974 Overview of the Collection Creator Title Dates Pullman Community Congregational Church Pullman Community Congregational Church Records 1886-1974
More informationJonathan Mercer Cozad Pioneer of 1853 compiled by Stephenie Flora oregonpioneers.com
Jonathan Mercer Cozad Pioneer of 1853 compiled by Stephenie Flora oregonpioneers.com Jonathan Mercer Cozad b. 25 May 1809 Fairfield, Greene County, Ohio d. 18 Oct 1860 Oakland, Umpqua/Douglas County, Oregon
More informationMEDICAL DEGREE (MD) Fall 2015 Semester Calendar First Year Students Mon. Jun. 29 Tues. Jun. 30, :30am
MEDICAL DEGREE (MD) Fall 2015 Semester Calendar First Year Students Orientation Mon. Jun. 29 Tues. Jun. 30, 2015 8:30am Fall Semester Begins Wed. July 1, 2015 9:00am Independence Day (Sat. Jul. 4, 2015)
More informationWILLARD E. HAROLD DIARIES AND PAPERS, 1860s-1988
Indiana Historical Society - Manuscripts & Archives WILLARD E. HAROLD DIARIES AND PAPERS, 1860s-1988 Collection # M 520 OM 230 BV 2538 Table of Contents User Information Biographical Sketch Scope and Content
More informationTURNER (EDWARD AND FAMILY) PAPERS Mss Inventory
TURNER (EDWARD AND FAMILY) PAPERS Mss. 1403 Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana
More informationMS 212. The Records of the First Lutheran Church of Dayton, Ohio. Wright State University Special Collections and Archives
MS 212 The Records of the First Lutheran Church of Dayton, Ohio Wright State University Special Collections and Archives Processed by: Tina Ratcliff May 1991 Additions: Patricia A. McEldowney October 2010
More informationC Settle, William A., Jr. ( ), Papers, c linear feet; also available on 5 rolls of microfilm
C Settle, William A., Jr. (1915-1988), Papers, c. 1920-1987 3896 2.5 linear feet; also available on 5 rolls of microfilm This collection is available at The State Historical Society of Missouri. If you
More informationMOREY, JAMES MARSH ( ) PAPERS
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 MOREY, JAMES MARSH (1844-1923) PAPERS 1861-1942 Processed by: Marilyn
More informationThe New York Public Library Manuscripts and Archives Division
The New York Public Library Manuscripts and Archives Division 1861-1878 MssCol 22263 The conservation, arrangement, and description of the collection was made possible by generous funding from the Robert
More informationGuide to the Samuel Holmes Walker Family Papers,
Guide to the Samuel Holmes Walker Family Papers, 1798-1902 Administrative Information Title and Dates: Samuel Holmes Walker Family Papers, 1798-1902 Repository: New Hampshire Historical Society 30 Park
More informationDenny-Frye family papers,
Overview of the Collection Creator Denny-Frye family Title Denny-Frye family papers Dates 1853-1915 (inclusive) 1853 1915 Quantity.28 cubic ft (113 items) Collection Number 0096 (Accession No. 0096-001)
More informationFinding Aid for Ms. Coll. 862
Finding Aid for Ms. Coll. 862 Dickinson, Saline & Ottawa Rural Electric Cooperative: Papers, annual reports, and correspondence of Timothy F. Kelley 1936-1954 Cite as: Dickinson, Saline & Ottawa (DS&O)
More informationAlumni Bennion Fellowship
Alumni Bennion Fellowship Application and Information Packet DESIGN 6-8 weeks full time service placement $4,000 funding YOUR SUMMER 2017 $2,000 scholarship PURPOSE OF FELLOWSHIP The purpose of this fellowship
More informationSan Joaquin Valley Christian School Association Stone Ridge Christian Certified Staff Application
San Joaquin Valley Christian School Association Stone Ridge Christian Certified Staff Application Your interest in Stone Ridge Christian is appreciated. We invite you to fill out this initial application
More informationMEDICAL DEGREE (MD) Fall 2018 Semester Academic Calendar First Year Students Orientation (8:30am) Thurs. Jun. 28 Fri. Jun.
MEDICAL DEGREE (MD) Fall 2018 Semester Academic Calendar First Year Students Orientation (8:30am) Thurs. Jun. 28 Fri. Jun. 29, 2018 Fall 2018 Semester Classes Begins Mon. Jul. 2, 2018 Independence Day
More informationGUIDE TO THE RUSSELL FAMILY PAPERS
GUIDE TO THE RUSSELL FAMILY PAPERS The Russell Family Papers, consisting of approximately 150 items dated from 1713 to 1867, have been received as gifts to the Pocumtuck Valley Memorial Association from
More informationSpringfield Township Historical Society photograph, manuscript, and deed collection
Springfield Township Historical Society photograph, manuscript, and deed collection 02 Finding aid prepared by Celia Caust-Ellenbogen and Faith Charlton through the Historical Society of Pennsylvania's
More informationFrom the Archives: UTAH STATE HISTORICAL SOCIETY 300 Rio Grande Salt Lake City, UT (801)
From the Archives: Sources 145 From the Archives: Sources UTAH STATE HISTORICAL SOCIETY 300 Rio Grande Salt Lake City, UT 84101-1182 (801) 533-3535 HOURS OF OPERATION 10 a.m.-5 p.m., Monday through Friday
More informationCivil War Veteran buried in the Lakeview Cemetery, Burlington, VT Henry Chiott alias Henri Brault dit Chaillot by John Richard Fisher - January 2014
Civil War Veteran buried in the Lakeview Cemetery, Burlington, VT Henry Chiott alias Henri Brault dit Chaillot by John Richard Fisher - January 2014 Enlisted: 14 Oct 1861 age 20 at Burlington, VT Mustered
More informationBladensburg Union Burial Association
Bladensburg Union Burial Association Finding Aid to the Bladensburg Union Burial Association Records, 1874 1978, Anacostia Community Museum Archives by Tonijala D. Penn January 008 Contact Information
More informationAgape Schools Inc. INITIAL Employment APPLICATION
Agape Schools Inc. INITIAL Employment APPLICATION Your interest in Agape Schools Neighborhood Christian Schools is appreciated. Agape Schools Mission is to prepare students to transform the world by serving
More informationGuide to The Brooklyn Theater Fire Relief Association Records,
Guide to The Brooklyn Theater Fire Relief Association Records, 1876-1879 1977.049 Finding aid prepared by Robert Sink This finding aid was produced using the Archivists' Toolkit July 31, 2009 Describing
More informationHusband: Albert James RYMPH 1-3 Birth:
Husband: Albert James RYPH 1-3 1-3, 8-9 29 Nov 1851 in Clinton, Dutchess Co., NY arriage: 28 Sep 1881 in Harper, Harper Co., KS 1-3, 8 03 Jul 1926 in Harper Co., KS 1-3, 9 Burial: Harper, Harper Co., KS;
More information#09. Discernment Retreats. Tools for Vocations. Serra Promotion and Resource Kit
#09 Discernment Retreats Tools for Vocations Among the most common vocations-related programs seen today, vocations retreats take many forms and formats groups or individuals, dioceses or religious orders,
More informationOpening Date: November 1, 2014 Closing Date: January 31, 2015
Vacancy Announcement Full-Time Pastor First Union Missionary Baptist Church 1001 Webster Street - San Francisco California 94115 Phone: 415/563-3532 - FAX 415/563-5241 or email: FUBCSF70@yahoo.com Opening
More informationThe Jesse Halsey Manuscript Collection
The Jesse Halsey Manuscript Collection Collection Summary Creator: Halsey, Jesse, 1882-1954 Dates: 1913-1954 Extent: 7 boxes (7.6 linear feet) Language(s): English Repository: Princeton Theological Seminary
More informationAlcatraz. Free Download ALCATRAZ
Alcatraz Free Download ALCATRAZ ALCATRAZ CRUISES - OFFICIAL SITE Sat, 16 Dec 2017 21:15:00 GMT alcatraz cruises is the official concessioner to the national park service, offering tickets and transportation
More informationInventory. Acc Peter and Eileen Caddy
Inventory Acc.12042 Peter and Eileen Caddy National Library of Scotland Manuscripts Division George IV Bridge Edinburgh EH1 1EW Tel: 0131-466 2812 Fax: 0131-466 2811 E-mail: manuscripts@nls.uk Trustees
More informationGuide to the Smith Family Papers on World War II,
Guide to the Smith Family Papers on World War II, 1936-2005 http://www.lib.calpoly.edu/specialcollections/findingaids/ms065 Smith Family Papers on World War II, 1936-2005 (bulk 1942-1945) Processed by
More informationTHE STATE HISTORICAL SOCIETY OF MISSOURI RESEARCH CENTER-KANSAS CITY
THE STATE HISTORICAL SOCIETY OF MISSOURI RESEARCH CENTER-KANSAS CITY K0238 Lilian Kranitz (1923-2007) Papers [Jewish Community Archives] 1923-1983 43 folders and 21 cassette tapes Taped interviews and
More informationORDINATION TO THE PRIESTHOOD IN THE EPISCOPAL CHURCH IN ARKANSAS
ORDINATION TO THE PRIESTHD IN THE EPISCOPAL CHURCH IN ARKANSAS (as of 19 December 2012) The Episcopal Church in Arkansas episcopalarkansas.org 1 ORDINATION TO THE PRIESTHD The church calls people who will
More informationFOWLER, JOSEPH SMITH ( ) PAPERS
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 FOWLER, JOSEPH SMITH (1820-1902) PAPERS 1809-1902 Processed by: Harry
More informationGuide to the Samuel Morse Felton Family Papers,
Guide to the Samuel Morse Felton Family Papers, 1841-1930 Robert S. Harding September 1991 Archives Center, National Museum of American History P.O. Box 37012 Suite 1100, MRC 601 Washington, D.C. 20013-7012
More informationORDINATION TO THE PRIESTHOOD IN THE EPISCOPAL CHURCH IN ARKANSAS
ORDINATION TO THE PRIESTHOOD IN THE EPISCOPAL CHURCH IN ARKANSAS (Revised June 2016) episcopalarkansas.org/ordination 1 ORDINATION TO THE PRIESTHOOD The church calls people who will work as a pastor, priest,
More informationGuide to the Dennis and Roberta Sabbath Papers
This finding aid was created by Emily Lapworth on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1489h 2017 The Regents of the University of Nevada. All rights reserved.
More informationRACE RELATIONS AND THE SOUTHERN BAPTISTS COLLECTION AR 788
RACE RELATIONS AND THE SOUTHERN BAPTISTS COLLECTION AR 788 Southern Baptist Historical Library and Archives Updated August, 2012 2 Race Relations and Southern Baptists Collection AR 788 Summary Main Entry:
More informationChildren. Mary MACKINTOSH. Grandchildren. Flora MACKINTOSH. Euphemia MACKINTOSH. Great-Grandchildren
Children Grandchildren Euphemia Flora Mary Great-Grandchildren Descendants of John Mackintosh 1760-1829 John b: Abt. 1760 d: Abt. 1829 in Isle of Skye, 1760 - Christina STEWART b: Abt. 1760 d: in Isle
More informationLegacy Christian Academy Application for Employment
Personal Information CHECK ONE: New Applicant Former Applicant Former Employee Dates: AREA OF INTEREST Pre-Kindergarten Teacher Physical Education Administrative Assistant Elementary (K5 6 th ) Teacher
More informationCHARLES ANDREW JOHNSON PAPERS (Mss. 1318) Inventory
CHARLES ANDREW JOHNSON PAPERS (Mss. 1318) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana
More informationSep Oct Nov Dec Jan Feb Mar Apr May Jun Jul Aug
Copy Editor Volunteer Position Description The Copy Editor is responsible for assisting the Girl Scouts of Central California South council with editing grants, reports, web copy, and other documents according
More informationInventure Place Collection Special Collections Akron-Summit County Public Library
Inventure Place Collection Special Collections Akron-Summit County Public Library ACCESSION #: 2002-22 ACQUISITION: David A. Lieberth donated this collection in May 2002. ACCESS: Restricted access: materials
More informationFinding Aid to the. Mims Thornburgh Workman papers
Finding Aid to the Mims Thornburgh Workman Papers The Archives at Bridwell Library Perkins School of Theology Southern Methodist University Dallas, Texas Overview Creator: Title: Workman, Mims Thornburgh
More information