REPORT OF THE TREASURER
|
|
- Mildred Pope
- 5 years ago
- Views:
Transcription
1 1919.] Report of the Treasurer. 199 REPORT OF THE TREASURER The Treasurer presents herewith his annual report of receipts and expenditures for the year ending Sept. 30, 1919, to which is appended a statement of the Society's investments and of the condition of the various funds. Oct. 1, 1919, the net assets were invested as follows: Library Building $189, Public Funds 102, Railroad bonds 101, Miscellaneous bonds Railroad shares 22, Bank shares 5, Miscellaneous shares 8, Mortgages 15, Bank deposit '.00 Cash on deposit 7, $516, Which simi includes unexpended income amounting to $515, Less Library Building 189, Capital bearing interest $325, Bonds of the City of Boston to the amount of $1 and of the City of Waterbury to the amount of $10,000 became due and were paid during the year, and in their place the Treasurer, with the consent of the Finance Committee, purchased $ Consumers Power Company 5% bonds; $, Detroit Edison Company 5% bonds; $, Southern Power Company 5% bonds; $1,000, Southern California Edison Company 5% bond, and $11,000 United States Government 4th 4J^% bonds.
2 200 American Antiquarian Society. [Oct., Principal account has been increased by receipt of $57.23 from the James Ljonan Whitney Estate; S from the Samuel A. Green Estate; $150 by Life Memberships; $ by income added to principal; $215 by gifts; $7,502 by sale of duplicates; $625 by profit on City of Boston bonds and $400 by profit on City of Waterbury bonds. SAMUEL B. WOODWARD, Treasurer.
3 1919.] Report of the Treasurer. 201 PRINCIPAL ACCOUNT Principal Oct. 1,1918 (Jess unexpended income for 1918) Principal received since Oct. 1, 1918 Alfred L. Aiken Life Membership $50.00 John Woodbury " " John H. Edmonds " " Income added to principal: James L. Whitney Fund $20.25 Purchasing Fund G. H. Norcross: for Special Gifts Fund Samuel A. Green Estate.00 James Lyman Whitney Estante Profit: City of Boston bonds Profit: City of Waterbury bonds Sale of duplicates 7, «508, , Expended from Purchasing Fund $6, Expended from Special Gifts Fund $522, , $515, INCOME ACCOUNT Unexpended Income 1918 $5.90 Income from Investments 14, Assessments Sale of Publications $530, EXPENDITURES Income carried to Prmcipal $ Incidental Expense Salaries 7, Light, Heat, Water, and Telephone Ofiice Expense : ( Supplies Books 2, Publishing 1, Binding
4 202 American Antiquarian Society. [Oct., Care of Grounds Extra Service $14, ASSETS Real Estate 8189, Mortgages 15, Bonds 266, Stocks 35, Bank Deposit.00 Caah on deposit 7, $516, $516, Unexpended Balance October 1, 1919 Principal October 1, 1919 $ $515, OCT. 1, 1919 CONDITION OP THE FUND Balance 1918 Fund Title Principal 1-Alden $1, Bookbinding 7, George Chandler Collection and Research 17, and E. L. Davis 23, John and Eliza Davis.. 4, F. H. Dewey 4, $ G.E. Ellis 17, Librarian's and General lo-haven 1, Life Membership 3, Lincoln Legacy 7, r-Publishing 32, Salisbury 104, Tenney B. F. Thomas 1, Special Gifts F. W. Haven Purchasing 1, Chas. F. Washbum CentenniaI 34, EHza D. Dodge 3, H:unnewell Jas. Lyman Whitney Samuel A. Green.00 ACCOUNTS Income 1918 $ , , , , , Expended 1918 Balanoe $ $ , , , ,
5 1919.] Report of the Treasurer. 203 STATEMENT OP INVESTMENTS BONDS PAB BOOK NAME RATE MATUHITY VAL. VAL. Pt7Bi.ic FUNDS: Baltimore, Md 4 May, 1955 $1 $1.00 Cuyahoga County, Ohio... 5 Oct., ,000 3, Duluth, Minn 4 April, , Jersey City, N. J 4 April, , Memphis, Tenn 4 May, , Middletown, Conn 3 }^ May, , NewYork, N.Y 4}^ May, ,000 20, Omaha, Neb 4J^ Mar San Francisco, Cal 4J^ July, , Woonsocket, R. 1 4 June, , United Kingdom of Great Britain and Ireland 5H Feb., , united Kingdom of Great Britain and Ireland 5JÍ Nov., , UnitedStatesof America...4}4 May, ,000 3, United States of America.. 4 J^ Oct., ,000 10, $102, RAILROADS: Atchison, Topeka & Sante Fe 4 May, 1995 $1, Atchison, Topeka & Sante Fe 4 May, , Baltimore & Ohio 3>á July, , Boston Elevated 4 May, Boston Elevated 4H April, ,000 7, Boston* Maine 3}^ Feb., , Chicago, Burlington & Quincy 4 July, Chicago* Eastern Illinois.. 5 Nov., ,000 4, Chicago, Milwaukee & St. Paul 4J^June, , Chicago, Indiana & Southern 4 Jan., , Chicago & Northwestern...4 Aug., , Fitchburg 3^ Oct., ,000 9, Illinois Central 3 }^ July, Illinois Central 5 Dec, , Lake Shore & Michigan Southern 4 May, , Lowell, Lawrence & Haverhill 5 June, ,000 6,570.00
6 204 American Antiquarian Society. [Oct., Marlboro & Westboro 5 July, 1921 N.Y.,N.H.& Hartford... 4 May, 1954 N. Y.,N. H. & Hartford...3}^ Jan., 1956 N. Y., N. H. & Hartford... 6 Jan., 1948 Old Colony 4 Jan., 1938 Penobscot Shore Line 4 Aug., 1920 Pere Marquette 4 July, 1956 Pere Marquette '. 5 July, 1956 Southern Indiana 4 Feb., 1951 Union Pacific 4 July, 1927 Wilkesbarre & Eastern 5 June, 1942 Worcester & Webster 5 Dec, 1919 MiSCBLLANEOTJS Amer. Tel. & Tel. Co 4 July, 1929 Bethlehem Steel Co 5 Jan., 1926 Business Real Estate Trust. 4 June, 1921 Congress Hotel Co 6 Feb., 1933 Consumers Power Co 5 Jan., 1936 Detroit Edison Co 5 Jan., 1933 Detroit Edison Co. 5 July, 1940 Ellicott Square Co. 6 Mar., 1935 Michigan State Tel. Co 5 Feb., 1924 NortonCo 5 Feb., 1927 Seattle Electric Co 5 Aug., 1929 So. Cal. Edison Co 5 Nov., 1939 Southern Power Co 5 Mar., 1930 Terre Haute Trac. Lt. & Power Co 5 May, 1944 Western Electric Co 5 Dec, ,000 10, ,200 3, ,000 3,000 3,000 1,000 Stocks PAB Shares VAI/UE 24 American Tel. & Tel. Co S2, Atchinson, Topeka & Sante Fe R. R,(Pref.) 1,100 3 Baltimore & Ohio R. R. Co. (Pref.) Baltimore & Ohio R. R. Co. (Com.) Fitchburg Bank & Trust Co Fitchburg R. R. Co 35 Mass. Gas Light Cos. (Pref.) 3, N. Y., N. H. & H. R. R. Co 6, Northern R. R. (N. H.) 3, Old South Building Trust (Pref.) 1, Union Pacific R. R. (Com.) 3, Webster & Atlas National Bank 1,600 1, , , , , , SlOl " , , ,915, , ,925,.00 4, , , , , BOOK VALUE $2, , , , , , $ $266,530.00
7 1 919.] Report of the Treasurer West End St. Ry. Co. (Pref.) 1,250 1,250,00 14 Worcester Gas Light Co 1,400,00 31 Worcester Bank & Trust Co 3,100 2,945,00 $35,596,50 LOANS J. Burwick S2, L. L. MeUen 1, B, F. Sawyer 3,500,00 J. P. Sexton, Trustee 8,000,00 BANK DEPOSITS $15,100,00 Deposit in Worcester Bank & Trust Co., Interest Department $.00 REAL ESTATE Library Building with land $189,905,71 The undersigned. Auditors of the American Antiquarian Society, beg leave to state that the books and accounts of the Treasurer, for the year ending September 30, 1919, have been examined by Elmer A. MacGowan, Accountant, and his certificate that they are correct is herewith submitted. The Auditors further report that they have personally examined the securities held by the Treasurer and find the same to be as stated by him and the balance of cash on hand duly accoxmted for. (Signed) BENJAMIN THOMAS HILL, HOMER GAGE, Auditors. October 1, WORCESTER, MASS., October 1, I hereby certify that I have examined the books and accounts of the Treasurer of the American Antiquarian Society, made up for the year ending September 30, 1919, and find same to be correct. (Signed) ELMER A. MACGOWAN, Accountant.
8 206 American Antiquarian Society. [Oct., CONTEIBUTOBS OP $100 AND MOBE TO THE INVESTED FXJNDS 1832 Isaiah Thomas, Worcester Gegacy) $23,152 Nathaniel Maccarty, Worcester (legacy) Edward D. Bangs, Worcester Oegacy) William McFarland, Worcester (legacy) Christopher G. Champlin, Newport, R. I. (legacy) Stephen Salisbury, Worcester 1856 Stephen Salisbury, Worcester 1858 Nathan Appleton, Boston 100 Isaac Davis, Worcester 200 Edward Everett, Boston 100 George Folsom, Worcester 100 John Green, Worcester 100 James Lenox, New York, N. Y 250 Levi Lincoln, Worcester 200 Charles C. Little, Cambridge 100 Pliny Merrick, Worcester 100 Stephen Salisbury, Worcester 3,545 P. Dexter Tiffany, Worcester Stephen Salisbury, Worcester 8, William Thomas, Boston 500 Benjamin F. Thomas, Boston 100 Isaac Davis, Worcester ; 500 Levi Lincoln, Worcester (legacy) Isaac Davis, Worcester loo Usher D. Parsons, Providence 100 Nathaniel Thayer, Boston Isaac Davis, Worcester 100 Ebenezer Torrey, Fitchburg Edward L. Davis, Worcester Miss Nancy Lincohi, Shrewsbury 300 John P. Bigelow, Boston (legacy) 1, Miss Nancy Lincoln, Shrewsbury Gegacy) 200 Ebenezer Alden, Randolph Isaac Davis, Worcester Isaac Davis, Worcester Benjamin F. Thomas, Beverly (legacy) ' 1,000 Edward L. Davis, Worcester Joseph A. Tenney, Worcester (legacy) Ebenezer Alden, Randolph Gegacy) 1, Samuel F. Haven, Worcester (legacy) 1, Robert C. Waterston, Boston George Chandler, Worcester 500 Stephen Salisbury, Worcester Gegacy) 10, Stephen Salisbury, Worcester Gegacy) 10, Stephen Salisbury, Jr., Worcester
9 1919.] Report of the Treasurer Robert C. Waterston, Boston Francis H. Dewey, Worcester (legacy) 1891 Edward L. Davis, Worcester 1895 George E. Ellis, Charlestown (legacy) 10, Stephen Salisbury, Jr., Worcester 1900 John C. B. Davis, Washington, D. C 1,000 Horace Davis, San Francisco, Calif 1,000 Andrew McF. Davis, Cambridge 1, Andrew H. Green, New York, N. Y. (legacy) 4, Stephen Salisbury, Jr., Worcester (legacy) 60,000 Charles E. French, Boston (legacy) 1, Stephen Salisbury, Jr., Worcester (legacy) Mrs. Frances W. Haven, Worcester (legacy) 1910 Charles G. Washbum, Worcester Mrs. Eliza D. Dodge, Worcester (legacy) 3,000 James F. Hunnewell, Boston Andrew McF. Davis, Cambridge 1,000 Edward L. Davis, Worcester Charles H. Davis, Worcester Austin P. Cristy, Worcester 100 Henry W. Cunningham, Boston 1,000 Henry A. Marsh, Worcester 100 Simeon E. Baldwin, New Haven, Conn 100 Eugene F. Bliss, Cincinnati, 0 1,000 A. George Bullock, Worcester William B. Weeden, Providence 500 Charles L. Nichols, Worcester 2,500 Samuel B. Woodward, Worcester 1,000 Samuel Utley, Worcester 100 Waldo Lincoln, Worcester 1,000 Samuel S. Green, Worcester 1,000 James L. Whitney, Cambridge (legacy) Austin S. Garver, Worcester 100 Francis H. Dewey, Worcester ' 2,500 Thomas Willing Balch, Philadelphia, Pa 100 William Lawrence, Boston 100 Charles P. Bowditch, Boston 100 Samuel A. Green, Boston James P. Baxter, Portland, Me 100 Franklin B. Dexter, New Haven, Corm 100 Justin H. Smith, Boston 100 Lincoln N. Kinnicutt, Worcester 200 Samuel V. Hoffman, New York, N. Y Clarence M. Burton, Detroit, Mich 100 Henry H. Edes, Boston 250 Mrs. Deloraine P. Corey, Maiden Albert H. Whitin, Whitinsville 1.000
10 208 American Antiquarian Society. [Oct., 1913 Daniel Merriman, Boston (legacy) 1,000 Mrs. Deloraine P. Corey, Maiden 500 Miss Jane A. Taft, Worcester (legacy) 1,000 Miss Katharine Allen, Worcester (legacy) 4, *6 Grenville H. Norcross, Boston Horace Davis, San Francisco, Cal. (legacy) 1919 Samuel A. Green, Boston (legacy)
11
REPORT OF THE TREASURER
1918.] Report of the Treasurer. 155 REPORT OF THE TREASURER The Treasurer presents herewith his annual report of receipts and expenditures for the year ending Sept. 30, 1918, to which iß appended a statement
More informationREPORT OF THE TREASURER
156 Am^ican Antiquarian Society [Oct., REPORT OF THE TREASURER The Treasurer presents herewith his annual report of receipts and expenditures for the year ending Sept. 30, 1924, to which is appended a
More informationPROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1905, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order by the President, the Hon.
Oct., 1905] Proceedings. 133 PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1905, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order by the President, the Hon. STEPHEN SALISBURY, at 10.30
More information1919.] 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 informationPROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1903, AT THE HALL OF THE SOCIETY IN WORCESTER.
Oct., 1903.] Proceedings, PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1903, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order at 10:30 A. M., by the President, Hon. STEPHEN SALISBURY.
More informationPROCEEDINGS ] Proceedings. f The meeting was called to order by the President, Mr.
1908.] Proceedings. f. 183 PROCEEDINGS. ANNUAL MEETING OF THE SOCIETY, OCTOBER 21, 1908, AT THE HAL'L OF THE SOCIETY IN WORCESTER. The meeting was called to order by the President, Mr. WALDO LINCOLN. There
More informationPROCEEDINGS ] Proceedings 161
1925.] Proceedings 161 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBEE 21, 1925, AT THE HALL OF THE SOCIETY, WOECESTER annual meeting of the American Antiquarian Society was held at Antiquarian Hall,
More informationPROCEEDINGS ] 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 informationProeeedings. 307 PROCEEDINGS. ANNUAL MEETING, OCTOBER 30, 1901, AT THE HALL OF THE SOCIETY IN WORCESTER.
Proeeedings. 307 PROCEEDINGS. ANNUAL MEETING, OCTOBER 30, 1901, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order at 10 : 30 A. M., by the President, Hon. STEPHEN SALISBURT. The
More information1929.] Proceedings 227 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 16, 1929, AT THE LIBRAEY OP THE SOCIETY, WORCESTER
1929.] Proceedings 227 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 16, 1929, AT THE LIBRAEY OP THE SOCIETY, WORCESTER Annual Meeting of the American Antiquarian - Society -Was held at the Library
More informationREPORT OF THE COUNCIL
134 American Antiquarian Society [Oct., T REPORT OF THE COUNCIL HE Society has suffered the loss of five active members since the April meeting. Granville Stanley Hall of Worcester, who was elected to
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 informationParents. 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 informationPROCEEDINGS SEMI-ANNUAL MEETING, APRIL 9, 1919, IN THE HOUSE OF THE AMERICAN ACADEMY OF ARTS AND SCIENCES, BOSTON, MASSACHUSETTS.
1919.] Proceedings. PROCEEDINGS SEMI-ANNUAL MEETING, APRIL 9, 1919, IN THE HOUSE OF THE AMERICAN ACADEMY OF ARTS AND SCIENCES, BOSTON, MASSACHUSETTS. The semi-annual meeting of the Society was held on
More informationDana Cemetery Hanover Center, Grafton Co., NH transcribed by Frances L Hanchett
Dana Cemetery Hanover Center, Grafton Co., NH transcribed by Frances L Hanchett Arven, Albert G. 1827-1901 Arven, Malana Shepard his wife 1832-1916 Noonan, Helena Arvin 1857-1918 Benton, In memory of Mary,
More informationLincoln Family, Papers, thirteen manuscript boxes; ninety-six octavo volumes; fifty folio volumes; one oversize volume
AMERICAN ANTIQUARIAN SOCIETY COLLECTIONS NAME OF COLLECTION: Lincoln Family, Papers, 1667-1937 LOCATION(S): Mss. boxes "L" Octavo vols. "L" Folio vols. "L" Oversize vols. "L" SIZE OF COLLECTION: thirteen
More informationA guide to the Salisbury family papers
Worcester Polytechnic Institute Digital WPI Collection Guides ASC Collections 2014 A guide to the Salisbury family papers Worcester Polytechnic Institute Follow this and additional works at: https://digitalcommons.wpi.edu/cpa-guides
More informationTH1Í semi-annual nioetiiis of DJC Aiiir-ricün Aiitiquariiin
1924.] Procadings PROCEEDINGS SEMI-ANXUAL MKETIXC OF THF. SOCIETY, APKÎL il, H'L'Î, IN THE WIDEXEK LîBlîARY, CAMBHIDGK, MASSACHU-SF/n'S TH1Í semi-annual nioetiiis of DJC Aiiir-ricün Aiitiquariiin Hocieiy
More informationPROCEEDINGS ] Proceedings 163
1927.] Proceedings 163 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 19, 1927, AT THE LIBRARY OP THE SOCIETY, WORCESTER HE Annual Meeting of the American Antiquarian T Society was held at the Library
More informationGenealogy of the Hand Family
Genealogy of the Hand Family Nathan Hand (M) b. 13 November 1781, d. 18 September 1845 Nathan Hand was born on 13 November 1781 in Morris, NJ. He married Margaret Crandelmire on 15 July 1803 in Wantage,
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 informationNotes on the Thomas Family Portraits
Notes on the Thomas Family Portraits BY CLARENCE S. BRIGHAM A NOTABLE gift has been received from Mrs. William Sloane, of New York, a direct descendant from Isaiah Thomas. She has presented to the Society
More information506 Tombstone Inscriptions, Gape May G. H., N. J.
506 Tombstone Inscriptions, Gape May G. H., N. J. TOMBSTONE INSCRIPTIONS IN THE BAPTIST GRAVEYARD AT CAPE MAY COURT HOUSE, N. J. COPIED BY MBS. EMMA 8TEELMAN ADAMS. (Continued from page 364.) Hand, Aaron,
More informationAmerican Antiquarian Society. Manuscript Collections. Comstock Family, Papers, ; Folio vols. "C" Oversize mss.
American Antiquarian Society Manuscript Collections NAME OF COLLECTION: Comstock Family, Papers, 1782-1904; 1931-1939 LOCATION: Mss. boxes "C" Folio vols. "C" Oversize mss. boxes "C" SIZE OF COLLECTION:
More informationDescendants of Squire James Ewing ( )
1 Descendants of Squire James Ewing (1732-1825) James Ewing, b. 21 Jun 1732 in MD, d. 20 Feb 1825 in PA +Mary McKown, b. between 1739 and 1740 in MD, m. 28 Jan 1771 in MD, d. 30 Nov 1825 in PA -- William
More informationDescendants of Thomas Halsey
1 Thomas Halsey b: 02 Jan 1591/92 in Great Gladsden, Hertfordshire, England d: 27 Aug 1678 in Southampton, LI, NY.. +Elizabeth Wheeler b: 1599 in Cransfield, Bedfordshire, England d: 1649 in Southampton,
More informationThe Last Will and Testament of Kirk Boott Snr. The Bootts connection to William Strutt of Derby and the Travails of John Wright Boott
The Last Will and Testament of Kirk Boott Snr. The Bootts connection to William Strutt of Derby and the Travails of John Wright Boott P.H.Tunaley The Last Will and Testament of Kirk Boott Snr.(1755-1817)
More informationWilliam 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 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 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 informationREPORT OF THE COUNCIL
1933.] Report of the Council 191 REPORT OF THE COUNCIL p work of the Society, as evidenced by the serv- - ice given by its Library, has progressed steadily during the past year. The details of this growth
More informationCLARK, Abigail m. Thomas H. Cooper 1 May 1844 (Cooper of Rahway)
CLARK, Abigail m. Thomas H. Cooper 1 May 1844 (Cooper of Rahway) CLARK, Abraham in. Betsy Pierson 28 Feb. 1793 CLARK, Andrew Hetfield m. Rebekah Miller 1 Nov. 1807 CLARK, Ann m. Jacob Ludlow, Jr. 10 Dec.
More informationCooper 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 informationDescendants 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 informationBranch 13. Tony McClenny
by Tony McClenny Descendants of William Clenney Generation No. 1 1. WILLIAM 1 CLENNEY was born Abt. 1684 in Wilmington, New Castle County, Delaware, and died in St. Mary's District (Hillsborough District),
More informationTruthQuest History American History for Young Students II ( ) Maps, Timeline & Report Package
1 A J T L Grades 1 and up TruthQuest History American History for Young Students II (1800-1865) Maps, Timeline & Report Package A Journey Through Learning www.ajourneythroughlearning.com 2 Please check
More informationAllen, Arnold, Blanchard Papers,
Allen, Arnold, Blanchard Papers, 1774 1847 1953.15 Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA 01566 508-347-0204 Collection Overview Repository: Old Sturbridge
More informationThe United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) Fax (416)
The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Fax (416) 591-7506 1 CERTIFICATE APPLICATION BRNCH: HAMILTON BRANCH ADDRESS:
More informationMayfield Congregational Church
Inventory of the Mayfield Congregational Church Mayfield, Illinois Records In the Regional History Center RC 185 1 INTRODUCTION Mr. Charles H. Payne, Chair of the Board of Trustees, donated the Mayfield
More informationSt Mary. Brixton Church Drawn and Engraved by Chas. Tompkins Illustrations Collection Reference: BRI005. Parish Registers.
BRIGHSTONE St Mary Brixton Church Drawn and Engraved by Chas. Tompkins 1795 Illustrations Collection Reference: BRI005 Reference BRI/REG/COM/1 Parish Registers Key BAP: Baptisms MAR: Marriages BUR: Burials
More informationSouth Cemetery Index A - C
South Cemetery Index A - C Last Name First, Middle Parents/Spouse Birth Date Death Date Map Location C38 C122 C123 C124 Eliza C121??? Mar. 18?8?EDE A B139 1st B203 C140 Blaney Esq. Jul. 17, 1855 B97 Darcas
More informationThe 2018 Jewish Federation of Metropolitan Detroit Population Study: A Portrait of the Detroit Community
1 The 2018 Jewish Federation of Metropolitan Detroit Population Study: A Portrait of the Detroit Community Jewish Education Congregational Schools Ira M. Sheskin, Ph.D. Director of the Jewish Demography
More informationONE HUNDRED AND TWENTY-FIFTH YEAR
i i n ORDER OF EXERCISES E X H I B I T I O N P H I L L I P S A C A D E M Y ANDOVER, MASS. ONE HUNDRED AND TWENTY-FIFTH YEAR JUNE 18, 1903, AT 10.30 O'CLOCK, A. M. THE ANDOVER PRESS i9 3 \ ORDER OF EXERCISES
More informationParkman Family Papers,
AMERICAN ANTIQUARIAN SOCIETY MANUSCRIPT COLLECTIONS NAME OF COLLECTION: Parkman Family Papers, 1707-1879 LOCATION(S): Mss. boxes P Mss. octavo vols. P SIZE OF COLLECTION: 7 manuscript boxes; 1 octavo volumes
More informationIndex of Records of Roman Catholic Churches and Institutions
Burton Historical Collection Index of Records of Roman Catholic Churches and Institutions From the Archdiocese of Detroit The Roman Catholic Church Records from the Archdiocese of Detroit are on 96 reels
More information371. WHEATON. Saxbe, Enigmas #20, See also Foster, Vital Records of Scituate, 1:177 (birth), 2:144 (parents marriage). 17
371. WHEATON, page 1 371. WHEATON 1. Robert 1 Wheaton was traditionally born in about 1606 in England, [1] and died in Rehoboth shortly before 11 January 1695/6, the day his widow presented an inventory
More informationThe New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature
The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature Guide to the 1833-1904 [bulk 1851-1892] Berg Coll MSS Whittier Processed by Staff. Summary Creator:
More informationDescendants of William Holland
Descendants of William Holland Generation No. 1 1. WILLIAM 1 HOLLAND was born Bet. 1780-1790 1, and died Bef. 23 Jul 1842 2,3,4. He married ELIZABETH UNKNOWN. She was born Abt. 1795 in Georgia 5, and died
More informationCopyright, 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 informationFROM THE ELDERS COURT
FROM THE ELDERS COURT TO GOD BE THE GLORY, GREAT THINGS HE HAS DONE The Year 2014 was a blessed year for us as a church. For our Children s ministry that exemplifies the great adventure of knowing God,
More informationAncestors of Alpha Omega Smith
Ancestors of Alpha Omega Smith 1. Generation 1 Alpha Omega Smith, daughter of Hiram Judson Smith and Rutha Ann Elizabeth Satterwhite, was born on 17 Nov 1883 in Marietta, Cass Co, TX. She died on 12 Jul
More informationSermons, Discourses and Public Addresses Pamphlet Collection, PC 2
1 Box (5 linear inches) Historical Sketch: Throughout the history of the Local History Room, a number of miscellaneous pamphlets have been donated. These pamphlets cover a wide range of topics and are
More informationDescendants of Christopher Threlkeld
Generation. CHRISTOPHER THRELKELD was born in 675 in Cumberland, England 2. He died on Feb 0, 70 in Northumberland, Virginia 2. He married Mary??? about 695. She was born in 677 in Northumberland, Virginia
More information2. How many days are in this month?
1. This month is. 2. How many days are in this month? 3. On which day of the week will this month end? 4. What month comes just before this month? 5. What month comes just after this month? 6. In what
More informationROSCOE C. REED FAMILY COLLECTION,
Collection # M 1151 ROSCOE C. REED FAMILY COLLECTION, 1824-1924 Collection Information Biographical Sketch Scope and Content Note Contents Cataloging Information Processed by Kathleen S. Clark January
More informationNO IN THE SUPREME COURT OF THE STATE OF HA WAil
NO. 29372 IN THE SUPREME COURT OF THE STATE OF HA WAil ESTATE OF FRANCISCO SISON, JOSE MARIA SISON, JAIME PIOPONGO, ORIGINAL PROCEEDING Plainti ff-appellant, VS. ESTATE OF FERDINAND E. MARCOS, Defendants-Appellees.
More informationSouth Cemetery Index I - N
South Cemetery Index I - N Last Name First, Middle Parents/Spouse Birth Date Death Date Map Location I C154 J C139 Abraham Hannah Farley 1701 1790 B30 Artemis Aug. 2, 1851 A41 Franklin Jr. Franklin & Lucy
More informationThe Mumma Graveyard Antietam National Battlefield Sharpsburg, Maryland
The Graveyard Antietam National Battlefield Sharpsburg, Maryland compiled by Douglas M. Revised July 2014 The following information about the Cemetery, located on the property of the Antietam National
More informationA0320 Joseph Conway ( ) Family Papers, folders & 1 oversize folder (55 items) Processed by Dennis Northcott, January 2004
A0320 Joseph Conway (1763-1830) Family Papers, 1786-1959 4 folders & 1 oversize folder (55 items) Processed by Dennis Northcott, January 2004 REPOSITORY Missouri Historical Society Archives P.O. Box 11940
More informationManuscript Collection Inventory
Manuscript Collection Inventory Illinois History and Lincoln Collections University of Illinois at Urbana-Champaign Note: Unless otherwise specified, documents and other materials listed on the following
More informationTranscribed by Peter Arthur Chamberlin From files of George Richard Chamberlin PENSION APPLICATON OF NATHANIEL & HULDAH (PERLEY) CHAMBERLAIN 1
Transcribed by Peter Arthur Chamberlin From files of George Richard Chamberlin PENSION APPLICATON OF NATHANIEL & HULDAH (PERLEY) CHAMBERLAIN 1 Application No. W. 21950 Maine 3455 Hulda Perley widow of
More informationEdmund Rice (1638) Association Centennial Lecture
Edmund Rice (1638) Association Centennial Lecture Formation of the Edmund Rice (1638) Association 1912-1915 and the Raising of the Edmund Rice Monuments in Wayland Michael A. Rice, Treasurer Edmund Rice
More informationSCOPE AND CONTENT NOTE
A2525 Gottlieb Albrecht Family Papers, 1871-1946 3 folders Processed by Dennis Northcott, March 2010 REPOSITORY Missouri History Museum Archives P.O. Box 11940 St. Louis, MO 63112-0040 314-746-4510 archives@mohistory.org
More informationThe Filson Historical Society. Smith-Love family Papers,
The Filson Historical Society For information regarding literary and copyright interest for these papers, see the Curator of Special Collections. Size of Collection: 0.33 Cubic Feet Location Number: Mss.
More informationCircular 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 informationRegistry Office for the County of Welland (not inclusive) Record Group Number: 27 documents including mortgages and deeds
Title: Creator: Schram Family of Wainfleet Township documents, 1839-1901 (not inclusive) Registry Office for the County of Welland Dates of Material: Summary of Contents: 1839-1901 (not inclusive) Record
More informationENDOVVMENT FUND RESOLUTION
ENDOVVMENT FUND RESOLUTION TRINITY UNITED METHODIST CHURCH 404 North 6 1 h STREET LAFAYETTE. INDIANA Trinity United Methodist Church, 404 North 6th Street, Lafayette, Indiana, 47901, (hereinafter referred
More informationOUR COUNTY AND ITS PEOPLE. A Descripuve Work on. Jefferson County NEW YORK EDITED BY EDGAR C. EMERSON. The Boston History Company, publishers
OUR COUNTY AND ITS PEOPLE. A Descripuve Work on Jefferson County NEW YORK EDGAR C. EDITED BY EMERSON The Boston History Company, publishers 1808 THE CITY OF WATERTOWN. :W1 control of the library, chiefly
More informationHix 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 informationRELIGIOUS BODIHS P L A T H S 4 7 ^ - 4 L>2
RELIGIOUS BODIHS P L A T H S 4 7 ^ - 4 L>2 RELIGIOUS BODIES. P l a t e No. 479 480 481 482 483 484 485 486 Title. 1. Proportion of the population reported as Protestant, Roman Catholic, and all other church
More informationThe 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 Asbury United Methodist Church (Washington, D.C.) records 1836-1986
More informationHenry Sheldon Museum of Vermont History Middlebury, Vermont. Manuscript Collection Inventory. Calvin Hill Papers,
Henry Sheldon Museum of Vermont History Middlebury, Vermont Manuscript Collection Inventory Calvin Hill Papers, 1835-1887 Range 3F1-3 SMRC00595 Scope Records of Hill's harness business, administration
More informationBuilding & leading teams who value culture, diversity, and inclusion Intermountain Cultural Competence Symposium
Building & leading teams who value culture, diversity, and inclusion Intermountain Cultural Competence Symposium Kim Henrichsen, Vice President of Clinical Operations and Chief Nursing Officer and Tammy
More informationJ. Gregory Smith ( ) Papers, (bulk ) MS Box Ms Box 95-96; Ms Size C XMSC
J. Gregory Smith (1818-1891) Papers, 1810-1928 (bulk 1845-1899) MS Box 84-93 Ms Box 95-96; Ms Size C XMSC 47.1-9 Introduction The railroad and personal papers of J. Gregory Smith of St. Albans, Vermont,
More informationSlavery, Race, Emancipation
Slavery, Race, Emancipation This is a world of compensations; and he who would be no slave, must consent to have no slave. Those who deny freedom to others, deserve it not for themselves; and, under a
More informationVermont Historical Society Leahy Library. George B. Reed Scrapbook 2 (*XMS R252) Manuscript documents & clippings about Vermont
Vermont Historical Society Leahy Library George B. Reed Scrapbook 2 (*XMS 974.3 R252) Manuscript documents & clippings about Vermont Table of Contents 1 [blank] 2 Remember Baker biographical information.
More informationPlease complete the report by March 31
February 2015 Dear Clerk of Session, The EPC s Annual Church Report (formerly called the Annual Statistical and Financial Report) represents people touched by the ministry of your church and resources
More informationOCCGS Civil War Veterans Project. Veteran's Information
OCCGS Civil War Veterans Project Veteran's Information Veteran's Name: Henry John DIERKER Birth Date: 5 April 1840 Location: Germany Death Date: 6 December 1928 Location: Orange County, California Buried
More informationI have deliberately left out most of the family that was born after WWII tho Marvin has much information that I m sure he would be willing to share.
Gard s Endnote: There you have it; pretty much all that is known for sure about the family of Alfred M. Stanley. Yes, there probably are a few errors and yes, we will know more in the future but I m still
More informationWinter Family. John 2 Winter (c1634-c1691) and Hannah (King) Winter (b. c1645)
John Winter John Winter John Winter Benjamin Winter Benjamin Winter Joseph Winter Betsy Winter Benjamin Robinson Anna Robinson Harland Stuart Dorothy Chandler Stuart Winter Family JOHN 1 WINTER (C1572-1662)
More informationPartial List of Past Events, Marcia McFee, Ph.D.!
! Partial List of Past Events, Marcia McFee, Ph.D.!! Worship Design and Keynote Speaker, Michigan Pastor s School UMC, East Lansing, MI, 14" Worship Design and Workshop Leader, PCUSA Evangelism and Church
More informationJewish Community Study
1 The 2008 Greater Middlesex Jewish Community Study Ira M. Sheskin, Ph.D. Director of the Jewish Demography Project of the Sue and Leonard Miller Center for Contemporary Judaic Studies and Associate Professor,
More informationCollege Students. The 2018 Jewish Federation of Metropolitan Detroit Population Study: A Portrait of the Detroit Community
1 The 2018 Jewish Federation of Metropolitan Detroit Population Study: A Portrait of the Detroit Community College Students Ira M. Sheskin, Ph.D. Director of the Jewish Demography Project of the Sue and
More information1 0 t h A n n u a l N a t i o n a l P r e s i d e n t s A w a r d. f o r M a r k e t i n g E x c e l l e n c e
1 0 t h A n n u a l N a t i o n a l P r e s i d e n t s A w a r d f o r M a r k e t i n g E x c e l l e n c e B e P r e p a r e d f o r n e x t y e a r! A n e w c a t e g o r y, B e s t 1 0 0 t h A n n
More informationFamily Group Record for Benjamin Freeman BIRD Page 1
Family Group Record for Benjamin Freeman BIRD Page 1 Husband Benjamin Freeman BIRD 1 Born 18 Jan 1778 Rahway, Essex, New Jersey 17 Oct 1779 Morristown, Morris, New Jersey Died 23 Feb 1862 Springville,
More information2018 Bible Reading Plan
2018 Bible Reading Plan This Bible reading plan is coordinated with our Sunday Morning Worship services in 2018. If you read through the assigned Scriptures each week, you will be reading the passages
More informationReprint of J. H. Temple s account of the Mellen family in History of Framingham, 1887.
Reprint of J. H. Temple s account of the Mellen family in History of Framingham, 1887. Page 636 MELLEN, MELLIN, MELLING, MILLING, MILLINS, MALING, MEYLIN, 1. Simon, prob. s. of Richard of Charlestown and
More informationMETUCHEN-EDISON HISTORICAL SOCIETY RECORDS OF THE GRAVEYARD OF THE STELTON BAPTIST CHURCH
METUCHEN-EDISON HISTORICAL SOCIETY RECORDS OF THE GRAVEYARD OF THE STELTON BAPTIST CHURCH The following listing, made in December, 1995, is a copy of a compilation of 281 graves in the Stelton Baptist
More informationTime 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 informationTown of Manchester Auditor's Report, 1868
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1868 Town of Manchester Auditor's Report, 1868 Manchester (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs
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 informationINSTRUCTIONS FOR SESSION ANNUAL STATISTICAL REPORT
INSTRUCTIONS FOR SESSION ANNUAL STATISTICAL REPORT FOR THE YEAR 2012 This workbook is designed to guide you through the statistical information that you must provide to the presbytery in accordance with
More informationFinancial Advisor's Report to the UUA Board of Trustees
Financial Advisor's Report to the UUA Board of Trustees Larry Ladd January 18, 2003 1 The opening history lesson Thomas Starr King 1824-1864 January 18, 2003 2 The opening history lesson Thomas Starr King
More informationSegur Family Papers Biographical Sketches
Biographical Sketches Daniel Segur, Sr. (1812-) Daniel Segur was born in Herkimer County, New York, and moved to Toledo in 1833. In 1837 he opened the American Hotel, and began his public career by taking
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 informationYoga Teacher Training
R Y S 2 0 0 Yoga Teacher Training AROGYA YOGA SCHOOL * L i m i t e d s l o t s a v a i l a b l e. 10 SEP TO 06 OCT 2018: F o r m o r e i n f o r m a t i o n : i n f o @ a r o g y a y o g a s c h o o l.
More informationReligious Periodicals for Women, Children, and Families,
Religious Periodicals for Women, Children, and Families, 1804-1878 Publication Name Publisher City Publisher State/Province Start Date End Date Language Subjects Amethyst, The Albany NY 12/19/1835 12/19/1835
More informationDoctrine & Covenants and Church History Study Squares
Doctrine & Covenants and Church History Study Squares As you study the Doctrine and Covenants, use this book to record things you learn in each chapter. Pick a favorite doctrine or principle, something
More informationEndowment Fund Charter
Endowment Fund Charter Legal name of church, full address, (hereafter referred to as the Church ) hereby creates a permanent Endowment Fund to be known as the Name of the Church Endowment Fund (hereafter
More informationCHAPTER 5 GENEALOGY OF THE FAMILY OF JOSEPHINE PORTER TAYLOR
CHAPTER 5 GENEALOGY OF THE FAMILY OF JOSEPHINE PORTER TAYLOR Introduction - Origins of the Porter Family This genealogy outlines the ancestry of Josephine Porter, wife of Charles P. Taylor of Ottawa, Illinois
More information