Parsons Child and Family Center Records

Collection Type
Records
Year End
1830
ID

SC17377

Quantity

44 Boxes

Access

open to Research with the exception of Case Files of Children Series

Acquisition

Deed of Gift

Processed By

Carla Meili, Student Assistant, State University of New York,  University at Albany, 2003

The Albany Orphan Asylum opened its doors to its first child on December 2, 1829. Founded by Orissa Healy and Eliza Wilcox, the asylum's first home was a rented house that was located on Washington Avenue in Albany, New York. By June 1830, the asylum housed seventy children and had attracted much favor among the citizens of Albany. In 1832 the asylum moved to a new home at Western Avenue and Robin Street, where it would remain for almost the next 75 years. The first name of the institution was the Society for the Relief of Orphan and Destitute Children in the City of Albany; about 1850 it became known as the Albany Orphan Asylum.

Rev. Timothy Fuller served as superintendent from 1866 until his death in 1879. He was succeeded by his son, Albert D. Fuller, who served as superintendent until his death in 1893. Albert D. Fuller was devoted to the Albany Orphan Asylum and its children, as can be seen in the correspondence between him and children who had left the Asylum to return to their parents or were bound out to families. It was during Mr. Fuller's tenure as superintendent that the majority of the children's records were kept, including the individual case files. In 1891, Albert Fuller was also placed in charge of the Lathrop Memorial, another home in Albany for orphaned children. After he died in 1893, his wife, Helen Fuller, who served until 1902, succeeded him.

By 1904, the facility on Western Avenue was considered to be inadequate, so the trustees began to consider building a new facility. Believing children should be housed in smaller groups in a home-like setting instead of barracks with a communal mess hall, the board of managers (trustees), adopted what is known as the "cottage plan," and began building a complex of four "homes" at 140 New Scotland Avenue; in 1907 the facility was opened. In 1910, the board named the cottages in honor of past leaders, James D. Wasson, Archibald McIntyre, General John T. Rathbone, and the Fuller Family.   A substantial gift in 1914 from Mrs. John D. Parsons Jr. , in memory of her late husband financed the building of Parsons Cottage. By the 1930s, it was no longer an orphan asylum, so the name was changed in 1935 to the Albany Home for Children.   In 1959 the present facility on Academy Road was built. In 1976 the name of the institution was changed to the Parsons Child and Family Center, honoring the major benefactor, John D. Parsons, Jr.

From its beginning, the mission of the asylum was to provide food, shelter, and attention to the physical, emotional, and educational needs of orphaned and dependent children.   These children included those who, although their parents may have been living, were neglected or not well provided for by them.  The initial charge for caring for a child was fifty cents a week if the parent or guardian could afford it.  If a child was destitute, the asylum would accept him/her if it had the funds.  Many of the children returned to their parent(s) when their economic situation or health improved.  The number of children received without pay was regulated by the condition of the funds belonging to the society.  The counties who sent children to the asylum were charged for the care of those children.  Much of the early financial support of the asylum came from local churches, which held fairs and benefits to raise money for the institution.  The society also accepted gifts or money and property from individuals to further its mission.

At eight or nine years of age, many children were indentured to families who needed or wanted a child to help with domestic work, farm work, or for companionship.  Children were indentured for a specific period of time, as indicated in the contracts found in many of the case files.

The governing body of the asylum was the Board of Trustees and the superintendent. The first officers of the institution were elected June 10, 1830; James O. Wasson was the first president of the board. The earliest minutes of meetings of the Board of Trustees refer to another governing body, the "Lady Managers. " However, records of the Ladies Association Auxiliary to the Albany Orphan Asylum in this collection do not begin until 1904. The Board of Trustees concerned itself with the organization, property, and expenses of the asylum and documented their activities in annual reports. The Ladies Auxiliary concerned itself with promoting the welfare of the children of the asylum. They had oversight and general supervision of the internal affairs of the asylum. They made suggestions to the Board concerning such affairs, and they took upon themselves matters referred to them by the Board.

Series Description

The majority of records Parsons Child and Family Center (Albany Orphan Asylum) are organized into eleven series that document primarily administrative functions activities this institution from its founding in 1830 until early 1930s.

I.  Organizational Papers Series, 1830-1996. Boxes 1-7.

The organizational series consists of material relating to the history and formation of the Asylum, including the original stockholders book from 1848. This volume contains a manuscript copy of the Constitution of the Society for the Relief of Orphans and Destitute Children and a print copy of same, June 3, 1830. The original stockholders each paid $2 and some families became joint stock holders. As stated in the constitution, the society was to be managed by a president and a board of managers, and that board was vested with the power to make by-laws, rules, and regulations as they thought proper for carrying out the objects of the society. The account book kept by Superintendent Orissa Healy, 1831-1833, includes name of first child received on December 2, 1829, record of children at the Asylum from 1830-1839, and the name of person or family to whom children were bound out. The volume containing the Original Act of Incorporation of the Society for the Relief of Orphans and Destitute Children, March 30, 1831, also includes memoranda admitting children to the Society, 1832-1865. The minutes of meetings of the Board of Managers (Trustees), 1841-1921, excluding 1848-1857, are contained in two volumes of manuscript records with some typewritten reports of meetings. Included in the records are the names of board members present at meetings, suggestions for internal investigation of arrangements and proceedings in the asylum, recommendations made for the hiring of teachers, weekly dietary costs per child, and appointment of members to various committees in charge of fulfilling the plans and goals for the Asylum made by the Board. Annual Reports, Superintendent's Reports, and Treasurer's Reports, 1832-1996, are manuscripts, printed, or typewritten, and some are bound volumes.

II. Records of Children Series, 1835-1909. Boxes 8-25.

The Records of Children series consists mostly of manuscript records of children admitted to the asylum. The two earliest volumes, 1835-1842 and 1843-1882, contain dates children were received, age, by whom sent, when discharged, and remarks about the parents, including indicating if the child was an orphan. The later volume, 1843-1882, is indexed alphabetically, and includes case numbers 2383-2483, which can be cross referenced to the Record of Children in box 9, a Monthly Record of Children volume, a Population Book, and a Records of Indentured Children volume. The later volume also contains a list of children supported at the asylum in 1876 and a list of children who were bound out to families or ran away and later either returned to the asylum or were bound out a second time.

The five Record of Children volumes, covering the years 1877 through 1903, contain detailed information of children and their parents in two columns. Memoranda in regard to the child include: date of admission, date of birth, orphan status, by whom the child was brought to the asylum, place of birth, mental condition, physical condition, when vaccinated, if the child had a contagious disease, date of discharge, by whom taken, and when indenture terminated. Memoranda in regard to parents include: place of birth, address, occupation, religion, and names of relatives and friends. These volumes include case numbers 2448-7818 of the children so that they can be cross-referenced to the Monthly Record of Children volumes, Population Books, Records of Indentured Children, and the 1843-1882 Record of Children. The Lathrop Memorial volume is similar in format to the previous four volumes, but consists of information about the children at that institution, which Albert Fuller took charge of in 1891.

The Monthly Record of Children Received and Discharged volumes, 1877-1897, consist of monthly lists of children received and discharged, and the number of children on hand during that month. These volumes contain annual lists of children supported by the Asylum and lists of children out on trial or temporarily absent. Sanitary conditions for each month are also reported. Also included are registration numbers, which can be cross-referenced to the volumes in series containing case numbers for children.

Population Books, 1876-1909, are indexed alphabetically by the county that had jurisdiction over the care of the children. Information includes date received, date discharged, date of birth, by whom brought, and the name of the Superintendent of Poor of the county charged for children. These records also contain case numbers, so they can be cross-referenced to other volumes in series containing case numbers.

Records of Indentured Children, six volumes, indexed alphabetically, 1879-1907. Information about each child includes name, birth date, admission date, parentage, mental and physical condition, remarks, indenture date and copies of correspondence reporting children's condition. The majority of the correspondence consists of letters between indentured children and Mr. Fuller (until his death in 1893), and then Mrs. Fuller, who became Superintendent after the death of her husband. Some records include case numbers so that records can be cross-referenced to other volumes in series.

III. Admission Records Series, 1865-1908. Boxes 26-27.

This series consists of certificates and memoranda containing the name, birth date, date of admission of the child, and name of county and amount charged for care of child. Some of the memoranda in box 27 include the name of the mother and father and whether or not the child can be placed in a home.

IV. Visitors Register Series, 1900-1913. Box 28.

The Albany Orphan Asylum Register contains original signatures and addresses of visitors on the date they visited the asylum. The names of visitors between 1901-1907 in the Lathrop Memorial Register were copied from another source. From 1908-1913 the signatures are original. That volume also contains daily menus of the Albany Orphan Asylum for September 1, 1929 through February 17, 1930.

V. Ladies Association Auxiliary to the Albany Orphan Asylum Series, 1904-1931. Box 29.

These two volumes of Secretary's Books of the Ladies Association Auxiliary to the Albany Orphan Asylum, Minutes of Meetings, 2/2/1904-1/1/1906 and 10/1920-11/1931, include reports of sanitary conditions at the asylum, the health and welfare of the children, suggestions for purchases to be made from donations, and observations. The earlier volume (1904-1905) is in manuscript form and contains a copy of the by-laws of the group.

VI. Buildings and Grounds Series, 1837-1913. Box 30. 

The Building and Grounds Series is made up of contracts, deeds, specifications, and photocopies of photographs of buildings. Included in the series are an appeal to the public for money to care for the orphans, 1832; a letter to Mrs. Russell Sage requesting money to erect a new cottage in 1907; a bequest of money made by William James to the Albany Orphan Asylum in 1837; building contracts, and specifications for buildings to be erected at Washington Avenue.

VII. Correspondence, News, and Research Materials, 1836-1957. Box 31.

This series contains letters to and from past presidents of the Board of Trustees and friends of the asylum. In addition, one folder contains news clippings about events surrounding the asylum. Also included are pieces of research on local notable people such as Edward Cornelius Delavan, an abstinence agitator who was connected to the temperance movement in the middle 1800s, and Louis Leach Woodward, who served on the Board of Trustees from 1941 to 1951.

VIII. Photographs and Printed Materials. 1840-1922. Box 32.

This series contains some original photographs of children and buildings and some photocopies of photographs. Also included are printed materials such as the Memoriam to Albert D. Fuller and a biography of John D. Parsons, Jr., after whom the Parsons Child and Family Center was named.

IX. Legal Records, 1890, 1901. Box 33

This series contains the court transcripts of a brutality case that was brought against an employee of the Albany Orphan Asylum. This record contains testimony from seven hearings: one hearing contains evidence given by the alleged victim, a 14 year old boy and six sections of transcripts are inquiries into the management of the Albany Orphan Asylum. Included in this series is a N. Y. Supreme Court Petition and Order for payment of an unclaimed portion of the proceeds of the sale of real property.

X. The Publications Series, 1980-1996. Box 34.

Included in this series are two issues of the Parsons Newsletter, 1980, as well as pamphlets with general information about Parsons, admission policies and procedures, and adoption.

XI. Case Files of Children Series, 1880-1945. Boxes 35-44.

Access to these files is restricted. Interested researchers must obtain written permission from the Director of the Parsons Center.

The Case Files series is organized alphabetically by child, and each folder is organized chronologically, with beginning date and ending date of contents. The files include letters from Albert Fuller to the children who were bound out to families, returned home to their parents, or were living independently. After Mr. Fuller died, his wife, Helen Fuller, serving as acting superintendent, continued correspondence with the children and their families. Also included are Indenture Agreements made between the Asylum and the people to whom children were bound out. The majority of the records were created between 1880-1893, the years Albert Fuller was superintendent. Some folders contain much more detailed information than others do. See the appendix for a complete listing of all the names listed in the case files.

Container List

 

Box

Volume/ Folder

Contents

  

Organizational Records

1

1

Stockholders Book, 1848. Includes manuscript copy of the Constitution of the Society for the Relief of Orphans and Destitute Children and a print copy of the Constitution, June 3, 1830. 1 v. Bound.

 

2

Account book kept by Superintendent Orissa Healy, 1831-1833. 1 v. Bound. Includes:

a. Record of children at the Asylum, 1830-1839. 
b. Record of children, in alphabetical order, 1835-1851.

 

3

Original Act of Incorporation of the Society for the Relief of Orphans and Destitute Children in the City of Albany, March 30, 1832. Includes memoranda admitting children to the Society, 1832-1865. 1 v. Bound.

2

 

Minutes of Meetings of the Board of Managers, 2/19/1841-2/26/1906, excluding 1848-1857. 1 v. Bound.

3

 

Minutes of Meetings of the Board of Managers, 3/18/1906-10/16/1921. 1 v. Bound.

4

 

Annual Reports and Superintendent's Reports 1832-1890, some copies printed.

 

1

Annual Reports, 1832, 1833, 1835 (2 copies)

 

2

Annual Reports, 1839, 1848

 

3

Annual Report, 1851

 

4

Superintendent's Reports, 1880, 1881

 

5

Annual Report, 1885

 

6

Superintendent's Report, 1887

 

7

Superintendent's Report, 1887

 

8

Superintendent's Report, 1888

 

9

Superintendent's Report, 1888

 

10

Superintendent's Report, 1889

 

11

Superintendent's Report, 1890

5

 

Annual Reports and Superintendent's Reports, 1891-1901, printed and some bound.

 

1

Superintendent's Report, 1891, 1 v. Bound.

 

2

Superintendent's Report, 1891

 

3

Extracts from Albert D. Fuller's last Annual Report, 1892

 

4

Superintendent's Report, 1893. 1 v. Bound.

 

5

Annual Reports, 1893-1897. 1 v. Bound.

 

6

Superintendent's Report, 1897, includes lists of children received and discharged, October 1897, November 1897, December 1897, January 1898, and February 1898, 1 v. Bound.

 

7

Annual Report, 1901, 1 v. Bound.

6

 

Annual Reports, Treasurer's Reports, 1898-1911.

 

1

Treasurer's Reports, 1898, 1899, 1900, 1902 (2 copies), printed pamphlets

 

2

Annual Reports, 1898, 1899, 1900, 1901, 1 v. Bound and printed.

 

3

Annual Report, 1904

 

4

Treasurer's Reports, 1905 (5 copies), printed pamphlets

 

5

Annual Report, 1906, printed

 

6

Annual Report, 1907, printed

 

7

Annual Report, 1907, printed

 

8

Annual Report, 1911, printed

 

9

Annual Reports, 1906, 1907, 1908, 1909, 1910, 1911, 1 v. Bound and printed.

7

 

Annual Reports, 1912-1996

 

1

Annual Report, 1912 (2 copies), printed

 

2

Annual Report, 1913, printed

 

3

Annual Report, 1914, printed

 

4

Annual Report, 1915, printed

 

5

Annual Report, 1916, printed

 

6

Annual Report, 1917, printed

 

7

Annual Report, 1918, printed

 

8

Annual Report, 1919, printed

 

9

Annual Report, 1920, printed

 

10

Annual Report, 1921, printed

 

11

Annual Report, 1922, printed

 

12

Annual Report, 1923, printed

 

13

Annual Report, 1924, printed

 

14

Annual Report, 1925, printed

 

15

Annual Report, 1926, printed

 

16

Annual Report, 1927, printed

 

17

Annual Report, 1928, printed

 

18

Annual Report, 1931

 

19

Annual Report, 1932, printed

 

20

Annual Report, 1933

 

21

Annual Report, 1979, printed

 

22

Annual Reports, 1991, 1992, printed

 

23

Annual Reports, 1993, 1994, printed

 

24

Annual Reports, 1995, 1996, printed

  

Records of Children

8

1

2

Record of Children, 1835-1862. Includes date received, name, age, by whom sent, when discharged, how disposed of, and remarks. 1 v. Bound. 

Record of Children, 1843-1882, arranged alphabetically, entries include case number, name of child, birth date, parentage, date admitted, payment conditions, date discharged, by whom taken, and remarks. 1 v. Bound.

9

 

Record of Children, Albany Orphan Asylum, 1/2/1877-4/15/1885, indexed alphabetically. Information includes case numbers 2448-4424. 1 v. Bound.

10

 

Record of Children, Albany Orphan Asylum, 4/20/1885-3/3/1891. Includes case numbers 4425-5418. 1 v. Bound.

11

 

Record of Children, Albany Orphan Asylum, 3/3/1891-12/30/1896. Includes case numbers 5419-6618. 1 v. Bound.

12

 

Record of Children, Albany Orphan Asylum, 1/1/1897-11/25/1903. Includes case numbers 6619-7818. 1 v. Bound.

13

 

Record of Children, Lathrop Memorial, 1892-1901. Some cases include an A. O. A. case number. 1 v. bound.

14

 

Monthly Record of Children Received and Discharged, 1877-1885. 1 v. Bound.

15

 

Monthly Record of Children Received and Discharged, 1885-1893. 1 v. Bound.

16

 

Monthly Record of Children Received and Discharged, 1894-1897. Volume includes a list of children out on trial or temporarily absent, 1892-1902.    Also includes a list of children in A. O. A. in 1866. 1 v. Bound.

17

 

Population Book, 1876-1894, indexed alphabetically by county charged for child, 1 v. Bound.

18

 

Population Book, 1883-1909, indexed alphabetically by county charged for child. Includes same information as previous volume. 1 v. Bound.

19

 

Records of Indentured Children, 1879-1894, indexed alphabetically. 1 v. Bound.

20

 

Records of Indentured Children, 1880-1893, indexed alphabetically. 1 v. Bound.

21

 

Records of Indentured Children, 1883-1893, indexed alphabetically. 1 v. Bound.

22

 

Records of Indentured Children, 1887-1895, not indexed alphabetically. 1 v. Bound.

23

 

Records of Indentured Children, 1893-1898, not indexed. 1 v. Bound.

24

 

Records of Indentured Children, 1897-1907, not indexed. 1 v. Bound.

25

 

Reports and copies of letters of children who have left the A. O. A. , 1886-1894. Letters written by children who left the asylum and by Albert Fuller, some records include case numbers.

  

Admission Records

26

1

Order of Admission Certificates, 1875-1882. 1 v. Bound.

 

2

Memoranda of Agreements for Admission, 1865-1893.

27

1

Order of Admission Certificates, 1895-1908, partially indexed by county charged. 1 v. Bound.

  

Visitors Register Series

28

1

Visitors Register of the Albany Orphan Asylum, July 17, 1900-May 16, 1923. 1 v. Bound.

 

2

Visitors Register of the Lathrop Memorial, September 4, 1901-September 29, 1913. 1 v. Bound.

  

Ladies Association Auxiliary to the Asylum

29

1

Secretary's book of the Ladies Association Auxiliary to the Albany Orphan Asylum, Minutes of Meetings, 2/2/1904-1/1/1906. 1 v. Bound.

 

2

Secretary's book of the Ladies Association Auxiliary to the Albany Orphan Asylum, Minutes of Meetings, 10/12/1920-11/10/1931. 1 v. Bound.

  

Buildings, Grounds, Contracts, and Deeds

30

1

Appeal for money to erect building, 1832; letter to Mrs. Russell Sage requesting money, 1907.

 

2

Bequest of William James to A. O. A. , 1837.

 

3

Building contracts, 1886; description of property, 1908; bids given by Ogden & Wright, Architects, undated.

 

4

Specifications for heating, 1902; specifications for roofing, glazing, stonecutters, plumbers, carpenters, steam heating, and masons, all undated.

 

5

List of fixtures, Fuller & Pitcher, Architects, undated.

 

6

Inventory of furniture and household goods left in Superintendent's cottage of A. O. A. by Mr. and Mrs. C. H. Johnson; list of supplies in storeroom; bill of fare for babies.

 

7

2 letters from Superintendent Charles Johnson requesting money for drinking fountain, 1912; list of people who donated to fountain fund; drinking fountain receipt, 1913.

 

8

14 Photocopies of photographs of children, staff, and buildings.

 

9

5 Photocopies of photographs of buildings and children.

 

10

1 Photocopy of photograph of Parsons at New Scotland Avenue.

 

11

7 Photocopies of photographs of Parsons, 1907.

 

12

Deed of Property between A. O. A. and city of Albany, 1911.

  

Correspondence

31

1

Letters between Alfred Hartman and H. W. Hopkirk, superintendent, 1939. Includes postcard and a photograph of Hartman.

 

2

Letters and notes, 1840-1893. Includes letter to John F. Rathbone, President of the Board of Trustees, concerning benefits of A. O. A. buying a farm, undated.

 

3

Admission letters, 1836-1849.

 

4

Letters, 1829-1893. Includes a letter written by J. O. Davis on the founding of the A. O. A. by Orissa Healy, 1829. Also includes report on the feasibility of buying a farm, undated.

 

5

Postcards and Christmas cards, 1888-1940.

 

6

Proposed draft of rules, undated; list of things to remember; notice to pensioners; plan for the relief of seamstresses; all undated

 

7

Report given to Secretary of the State Board of Charities by Albert Fuller, 1878 re:answers to inquiries made in regard to A. O. A.

 

8

Review of charges made against A. O. A. , undated.

 

9

5 autopsy reports of children of A. O. A, 1890-1907; 3 letters re:deceased children, 1890-1893.

 

10

Report on visits to other asylums regarding the cottage plan for A. O. A, presented by John Howe, Montgomery Mosher, and Fred Tillinghurst, 1906.

 

11

Letter from Board of Education, 1920; Letter from New York State College for Teachers in Albany re:education of girls at the A. O. A. ; list of trustees, officers, medical staff, and employees, 1891; other materials.

 

12

Letters to Mr. and Mrs. Boss of the Dudley Observatory, Albany, 1912-1945.

 

13

Letters regarding children, 1843-1895.

 

14

2 copies of biographical information on Louis Leach Woodward, 1898-1958.

 

15

Research on Edward Cornelius Delavan, b. 1793, d. 1871.

 

16

News clippings re: Helen Keller, 1913; missing boy, 1958; opera star, 1974; certificate, 1919.

 

17

List of children supported in the A. O. A. in 1884.

 

18

Blank records of admission; blank copies of applications for commitment to A. O. A.

 

19

Paper written by Charles Louis Wilsey, "The Albany Home for Children," May 1957. Includes photographs of children and cottages, 1944 & 1955.

  

Photographs and Printed Materials

32

1

Historical Scrapbook, contains newspaper clippings, 1852-1920.

 

2

Book of photographs of trustees, 1840-1917.

 

1

Albany Medical Annals, December 1922. Contains article written by J. Montgomery Mosher, M. D.

 

2

Biography of John D. Parsons, Jr. , contains photographs of Parsons residence, Albany Trust Company, and other notable buildings. 1 v. Bound.

 

3

In Memoriam. Albert D. Fuller, b. 1850, d. 1893.

 

4

Photographs of children, 1902, 1947, 1968, and undated.

 

5

Photographs of Asta children, 1913; photograph of Rush Nichols, 1912

 

6

Page from children's record.

 

7

Street map showing the Albany Orphan Asylum, at Western and Robin.

 

8

Rules and Regulations, 1902; Charter, Amendments and By-laws of the Albany Orphan Asylum, 1904.

 

9

Collage of photographs, undated.

 

10

Mounted photograph of buildings at New Scotland Avenue.

 

11

Mounted photograph of buildings at New Scotland Avenue.

 

12

Poster, Whitney's salutes the A. O. A. , 1859-1949.

33

1

2

Legal Records

Court Transcripts of brutality case against A. O. A. employee, 1901.

New York Supreme Court Petition and Order in partition case between Matilda Cree and Cornelius Griffen, et al. , 1890.

34

1

The Publications Series

Parsons Newsletter, Summer/Fall 1980

Parsons Newsletter, Winter 1980

Also contains pamphlets about adoption, intake policies and procedures, general information, and newsletters.

  

Case Files of Children, 1880-1945

Access to these files is restricted. Interested researchers must obtain written permission from the Director of Parson Center.

35

1-43

Beaman-Connors

36

1-41

Dutcher-Ivans

37

1-52

Jackson-Ladoux

38

1-36

Lafar-Loomis

39

1-48

Lord-Milton

40

1-39

Mitchell-McGraw, Bertha

41

1-34

McGraw, Mary-Orcutt

42

1-40

Orton-Reed, Lewis

43

1-31

Reed, William-Rouse

44

1-44

Rowe-Wood

Appendix: Casefiles of Children

Access to these files is restricted. Interested researchers must obtain written permission from the Director of Parson Center.

Box

Folder(s)

Contents

   

35

1

Beaman, Blanche, 1894

 

2

Beaton, Annie, 1897

 

3

Becker Children, 1891

 

4

Beetin Children, 1889-1892

 

5

Bell, Herbert, 1892-1893

 

6

Bell, Jennie, 1893-1908

 

7

Bennett, Charles, Franklin, and Palmer, 1893-1940

 

8

Berdell, Roland, 1906

 

9

Bourke, Perry, 1892-1893

 

10

Bourse, Mary, 1894

 

11

Bowdy, Albert, 1885-1887

 

12

Bowman, Ella and Mary, 1876-1888

 

13

Bowman, James and Sarah, 1886-1893

 

14

Brackett, Charles and Cora, 1887-1891

 

15

Bradt Children, 1889-1893

 

16

Bradt, Charley and George, 1893-1895

 

17

Bradt, Eddie, 1884-1885

 

18

Bradt, Rena, 1893

 

19

Breakey Children, 1894-1896

 

20

Brew, Andrew and Harry

 

21

Brewer, Rosa, 1895

 

22

Brockum Children, 1889

 

23

Bronk, Gifford, 1891-1899   

 

24

Brooks, Andrew, 1892

 

25

Brooks Children, 1889

 

26

Brooks, Diantha, 1886-1887

 

27

Broshius Children, 1894

 

28

Brott, Gertrude and Ruth, 1899-1956

 

29

Brown, Charles, 1889

 

30

Brown, Chrisitne, 1896

 

31

Brown, Flora, 1888

 

32

Brown, Della, George, and Willie, 1886-1916

 

33

Brown, Grace, 1888

 

34

Brown, James, 1892-1893

 

35

Brown, John, 1889-1898

 

36

Brown, Leonard, 1896

 

37

Brown, Nathaniel, 1888-1895

 

38

Burdick, Frank, 1886-1887

 

39

Butler, Anna and Harry, 1887-1889

 

40

Cady, George and Meritt, 1888-1918

 

41

Cain, Hannah, 1889

 

42

Cheneaux, Alfred, (formerly Fred Nash), 1888-1910

 

43

Connors, Frances, 1902-1909

36

1

Dutcher, Kneeland, 1891

 

2

Dutcher, Martha, 1899-1910

 

3

Earl, Charles and Oscar, 1881-1890

 

4

Edwards, Harry, Jessie, and Willie, 1883-1903

 

5

Eidlebush Children, 1884

 

6

Eldred, Alma, 1892-1893

 

7

Elliot Child, 1895

 

8

Ellis, Bella and George, 1895-1922

 

9

Elmer, Caroline, 1890

 

10

Enos, Benjamin and Eugene, 1876-1886

 

11

Erickson, Ella and Sigrid, 1895-1896

 

12

Esmond, Cora and George, 1883-1893

 

13

Evans, Charlie and Willie, 1890-1895

 

14

Evans, Isabelle, 1884-185

 

15

Factreau, Ellen, 1893

 

16

Fagan, Mary, 1888

 

17

Fallamal, Fred, 1891-1892

 

18

Farrington Children, 1888-1889

 

19

Faulkner, William, 1892-1893

 

20

Fay Children, 1892

 

21

Fellows, Daniel, George, Maria, and William, 1882-1902

 

22

Ferguson, Carrie and Cora, 1885-1892

 

23

Figel, Fred and George, 1895

 

24

Filkins, James, 1887

 

25

Finch, James, 1889

 

26

Fink, Charles, Ellen, and Sidney, 1895

 

27

Finkle Children, 1899

 

28

Finnegan Children, 1891-1892

 

29

Fiore Children, 1892-1895

 

30

Fisher, Hannah and Maggie, 1885-1892

 

31

Fitch, Milo, 1891-1893

 

32

Flagler, John, 1893-1894

 

33

Fletcher, Willie, 1891

 

34

Fluker, George, Minnie, and Willie, 1885-1910

 

35

Folmsbee Children, 1891

 

36

Forbes, Cornelia, 1882-1888

 

37

Forbes, Fred, 1885

 

38

Forbes, Minnie, 1883-1891

 

39

Ford, Emma, James, Lucy, Rosa, Thomas, and Willie, 1885-1892

 

40

Foreman, Fred, 1893-1895

 

41

Ivans, John, 1894-1895

37

1

Jackson, Bertha, Earl, Hazel, and Lillie, 1891-1900

 

2

Jackson, Clarence, 1891-1895

 

3

Jackson, Libbie and Willie, 1884

 

4

Jackson, Theodore and William, 1887-1892

 

5

James, George, Mary, Sarah, and Willie, 1892-1895

 

6

Jeffard Children, 1890

 

7

Jeggle, Matilda, 1889-1894

 

8

Jenkinson, John, 1884-1888

 

9

Johnson, Anna and Libbie, 1888-1892

 

10

Johnson, Arthur, 1893-1909

 

11

Johnson, Eva,

 

12

Johnson, Kittie, 1895

 

13

Johnson, Pearl, 1887-1891

 

14

Johnson, Robert, 1889-1890

 

15

Johnson, William, 1892

 

16

Johnston, Sophia, 1890

 

17

Jones, George, 1886

 

18

Jones, Charles and Katie, 1889-1913

 

19

Jones, John, 1890-196

 

20

Jones, Orville, 1885-1893

 

21

Jordan, Frank and Morris, 1887-1895

 

22

Jubeck, Andrew, 1890-1894

 

23

Jubert, Jessie, 1885-1899

 

24

Jump Children, 1886-1887

 

25

June, Carrie, Jennie, and Porter, 1886-1892

 

26

Kahler, Elmer, 1892-1928

 

27

Kane, Emma, Ida, and Martin, 1886-1900

 

28

Kearney, Edward and William, 1895

 

29

Keegan Children, 1888

 

30

Keeper, William, 1887-1888

 

31

Kehoe, Mary, 1891

 

32

Kelley, Zelsey, 1888

 

33

Kelly, James, 1883-1886

 

34

Kelsey, Clarence and Harlon, 1888-1889

 

35

Kent Children, 1891-1893

 

36

Kernal, Hattie, 1890

 

37

Ketcham, William, 1889

 

38

Kilburn, Bessie, Fred, and Helen, 1885-1903

 

39

Kill, Harry, 1893

 

40

King, Fred, 1886-1888

 

41

King, Russell, 1891

 

42

King, Viola and William, 1886-1890

 

43

Kirby, George, 1892

 

44

Kirk, Edward, 1888-1889

 

45

Kleiber, Katie, 1885-1891

 

46

Knecht, Mary and Peter, 1885

 

47

Kotarba, Edgar, 1889-1891

 

48

Kyle, Earl, 1893-1894

 

49

LaBrew, Rosa, 1894

 

50

LaCross Children, 1893-1895

 

51

Lacy, James, 1890

 

52

Ladoux, Frank and Fred, 1892-1922

38

1

Lafar, Gusey and Milford, 1899

 

2

LaFlame Child, 1886

 

3

LaFlowers, Minnie, 1887-1888

 

4

Laing, Fannie, 1892

 

5

LaMarche, Raymond, 1883-1895

 

6

Landa, Anton, undated

 

7

Lane, Agnes, 1879

 

8

Langley, Patsy, 1892

 

9

Lannan, Emma, 1887-1890

 

10

Lape Children, 1892

 

11

LaPoint, Julia, 1885

 

12

Larkin Children, 1889-1890

 

13

LaRose, Jesse, 1891-1894

 

14

LaRue, Alonzo, 1891

 

15

Lasher, Anna and Charles, 1885-1891

 

16

Lathran, Henry, 1888

 

17

Lauder, Ella, 1885-1887

 

18

Launt, Edward, 1898

 

19

Lavender Children, 1888-1896

 

20

Law Children, 1887-1995

 

21

Law, Henry, 1881

 

22

Lawler Children, 1884

 

23

Layman, Carrie, 1876-1877

 

24

Lee, Eliza, 1888-1890

 

25

Leizer, Hyman and William, 1918

 

26

Leonard, Almata and Robert, 1895

 

27

Lewis, Frank and George, 1892-1893

 

28

Liberatora, Frances, undated

 

29

Lilley, Jennie, Samuel, and Sophia, 1884-1935(1884-1888)

 

30

Lilley, Jennie, Samuel, and Sophia, 1884-1935(1889-1935)

 

31

Lishway, Sylvester, 1885-1890

 

32

Lithbridge Children, 1877

 

33

Livingston, William, 1890-1895

 

34

Lockwood, Eugene, Nelson, and Solon, 1888-1939

 

35

Loeffler, Alma, Arno, and Paul, 1887-1888

 

36

Loomis, Willie, 1887-1895

39

1

Lord Child, 1892

 

2

Lounsberry, Harold, 1891-1892

 

3

Lovegrove Children, 1889-1894

 

4

Loven, Anna, Frank, and John, 1890-1900

 

5

Luce, Leon, 1892-1894

 

6

Lucid, Bessie, 1892

 

7

Lumbo, Frank, 1884

 

8

Lupine, Ada, 1883-1890

 

9

Lut Children, 1891-1892

 

10

Lynch, Lena, 1895

 

11

Lynn, Duane and Willard

 

12

Lyon, Willie, 1888-1891

 

13

Magee, Augustus, 1883-1918

 

14

Maguire, William, 1891-1892

 

15

Mahar, Frank, 1875-1888

 

16

Main, Harry, 1886-1890

 

17

Malson, George and Willie, 1889

 

18

Maltison Children, 1891

 

19

Manders, Charles, 1885-1893

 

20

Manning, Fred, 1895-1929

 

21

Mansfield, James, 1896

 

22

Marbot, Edward, 1889

 

23

Marsha, John, 1892

 

24

Marteino, Monowale and William, 1884-1886

 

25

Martin, Florence, Sarah, and Thomas, 1892-1896

 

26

Martinean Children, 1886-1894

 

27

Mason, Stella, 1884-1887

 

28

Mataline, Frank, 1882-1889

 

29

Mathews, Christopher and Francis, 1885-1892

 

30

Mattern, Barbara, 1893

 

31

Mauch, Rudolph, 1883

 

32

Maybee, Rudolph, 1885-1891

 

33

Mead, Clarence, 1880

 

34

Mead, Edward and Harry, 1883-1900

 

35

Menn, Gussie, 1889-1891

 

36

Merkel Children, 1884-1886

 

37

Merriman, Frank, 1890

 

38

Metagova, Ophelia and Peter, 1894-1901

 

39

Middlebrooks, Stanton, 1885-1893

 

40

Miller, Alice and John, 1885

 

41

Miller, Charles, 1891

 

42

Miller, Clarence and Fred, 1889-1890

 

43

Miller, Frank, 1892

 

44

Miller, George, 1887-1891

 

45

Miller, James, John, and Julia, 1892-1900

 

46

Miller, Kate, 1881-1892

 

47

Miller, William, 1886-1911

 

48

Milton, William, 1888

40

1

Mitchell, Alice, 1888-1889

 

2

Moak, Williametta, 1884-1889

 

3

Mockrie, Jane, undated

 

4

Moir Children, 1890

 

5

Monegan Children, 1891-1894

 

6

Monroe, Bertie, Eva, and Maud, 1888-1892

 

7

Montee, Henry and Rose, 1886-1891

 

8

Moore, Nora, 1893-1894

 

9

Moore, Jesse, Leroy, and Ross, 1885-1896

 

10

Morey, Addison, 1882

 

11

Morf, Albert, 1898-1905

 

12

Morgan, Fannie, John, and Leonard, 1890-1958

 

13

Morse, Helen, Mabel, and Walter, 1884-1892

 

14

Moses, Henry, 1884-1888

 

15

Mott, Charles, 1875-1889

 

16

Moyer, Ernest and Lillie, 1891-1892

 

17

Mullane Children, 1891

 

18

Mulligan, Bernard and Charles, 1884

 

19

Mulligan, Joseph, 1919

 

20

Mulvey Children, 1884

 

21

Murdock, Robert, 1888

 

22

Murphy, Arthur and Jenny, 1888-1900

 

23

Myers, Georgina, 1888

 

24

McAlease Children, 1885

 

25

McAuley, Bessie, Claude, John, and Randall, 1888-1894

 

26

McCabe, Ellie, 1887-1889

 

27

McCall, Hattie and John, 1884-1896

 

28

McCarty, William, 1890-1892

 

29

McCaughern Children, 1888-1894

 

30

McClellan, John, Sarah, and Thomas, 1887

 

31

McCluskey Children, 1892-1894

 

32

McConville, Edward and William, 1890-1894

 

33

McCormack, Jerry and Martin, 1891-1894

 

34

McCuster Children, 1890-1894

 

35

McDonald, Birdie, 1899

 

36

MacFarlane, William, 1893

 

37

McGibbons, Edward and James,1884

 

38

McGowan, Andrew, 1885

 

39

McGraw, Bertha, 1886-1892

41

1

McGraw, Mary,

 

2

McIntosh, Edith, 1890-1892

 

3

Mckee Children, 1888-1889

 

4

McKeown, George, Jennie, and William, 1882-1941

 

5

McLoughlin, Catherine, John, and Margaret, 1884-1893

 

6

McMinn, William, 1894

 

7

Miscellaneous, (K), 1868-1903

 

8

Miscellaneous, (O), 1868-1869

 

9

Nangle, Edward and Frederick, 1889-1891

 

10

Nau, Edward, Frederick, and James, 1887-1896

 

11

Neil, Joseph, 1892-1895

 

12

Nellegar, Eugene, 1890

 

13

Nellis, Andrew and Grant, 1895-1896

 

14

Nelson, Mary Barrett, 1921

 

15

Nelson, Manfred and Theo, 1895

 

16

New, Mary, 1882-1892

 

17

Newkirk Children, 1892

 

18

Newton, Jennie, 1898-1941

 

19

Newton, Elizabeth, Julia, Lucy, and Martha, 1883-1893

 

20

Nichols, George, 1890-1891

 

21

Nicholson, Carrie and Walter, 1889-1896

 

22

Niles, Cora and Nettie, 1885-1891

 

23

Norton, Joseph, 1887-1893

 

24

Noulan, Bernie, 1885-1891

 

25

Noyes, Charles, 1888

 

26

Nye Child, 1891

 

27

Oaks, John, 1886-1893

 

28

Oathut, Daniel, 1884-1886

 

29

O'Brien, Anna and James, 1885-1896

 

30

O'Connor Children, 1890-1891

 

31

O'Donnell, James, 1905

 

32

Offut, Clara

 

33

O'Hara, Minnie and Willie, 1884-1888

 

34

Orcutt, Anna, Josephine, Lizabelle, Lottie, and Robbie, 1883-1938

42

1

Orton, Ira and Minnie, 1892-1894

 

2

Osborne, Amelia, Jennie, John, and Sarah, 1886-1897

 

3

Osterhout, Luella, 1877

 

4

Osterhout, Josie, 1891-1893

 

5

Ostrander Children, 1892-1900

 

6

Paddock, Anna and Hattie, 1876-1893

 

7

Paine, Elmer, 1884-1900

 

8

Palmer, Elizabeth, Flora, Grace, and Jerome, 1884-1895

 

9

Parks, Carrie, 1888-1894

 

10

Parrant, Frankie, Jennie, and Maggie, 1889-1895

 

11

Peterson, Libbie, 1895

 

12

Powell Children, 1895

 

13

Powers, Alice, 1891

 

14

Powers, Harry, 1889-1893

 

15

Poyfair, Charles, Chester, and John, 1887-1890

 

16

Pratt, E.C., 1895

 

17

Prentice, Lewis, 1876

 

18

Prescott, George, 1885-1939

 

19

Protrashke, Charles and William, 1883

 

20

Provost Children, 18982-1896

 

21

Puce, Elvira, 1890

 

22

Pullman Children, 1891

 

23

Pulsipher, John, 1889-1891

 

24

Purser, Alice, 1893

 

25

Quant, Maud, 1893-1894

 

26

Quee, Harry and Sarah, 1885-1893

 

27

Queen, Emma, 1893

 

28

Quinlan, Hattie and Maud, 1891-1892

 

29

Race, Mary, 1905

 

30

Ramsey, Alexander and Ann, 1888-1893

 

31

Ramsey, Mary, 1893

 

32

Rancour Children, 1891-1894

 

33

Randall Children, 1892-1893

 

34

Ranney, Emma and Susie, 1890-1892

 

35

Rapp, Charlie and Delia, 1889-1895

 

36

Raymond, Charlie and Frankie, 1889-1894

 

37

Redderson, Charles and Emma, 1886-1898

 

38

Reddish, Isabell, 1894

 

39

Reed, Arthur, 1893

 

40

Reed, Lewis, 1887-1899

43

1

Reed, Charles and William, 1883-1904

 

2

Reilly, John, Katie, and William, 1885-1903

 

3

Reynolds, Frankie and Oscar, 1886-1896

 

4

Rhodes, Jennie, 1888-1895

 

5

Ribley, Arthur, 1894

 

6

Rice, Carrie, John, Mary Etta, and Victor, 1884-1896

 

7

Richardson, Grace and Rose, 1893-1894

 

8

Richeleau Children, 1891

 

9

Rickitt, William, 1890

 

10

Riley, Ann and Jennie, 1890

 

11

Riley, John, Katie, and Willie, 1884-1885

 

12

Riley, Dora, Francis, and Thomas, 1892-1893

 

13

Rivers, Frank, 1889-1890

 

14

Roberts, Carrie

 

15

Robertson Child, 1892

 

16

Robinson, John and Mary, 1883-1896

 

17

Robitor, John and Josie, 1894-1895

 

18

Rochlo Children, 1891

 

19

Rock, William, 1894-1895

 

20

Rockefeller Child, 1889-1892

 

21

Rockwell, Clarence and Georgie, 1885-1893

 

22

Rockstroh, Julius, 1896-1903

 

23

Rockwood, William, 1893

 

24

Rogan Children, 1885

 

25

Rohr, Anna and Elmer, 1895-1897

 

26

Rooney Child, 1899

 

27

Root, Charles and Minnie, 1885-1900

 

28

Rosa, Bertha, Ella, and Lena, 1892-1908

 

29

Rose, Fred, Gracie, Ida, Lillie, Nellie, and Willie, 1881-1895

 

30

Ross, George, 1889-1892

 

31

Rouse, Annabelle and Mary, 1887-1915

44

1

Rowe Child, 1884-1896

 

2

Rowland, Bertie and Maud, 1886-1945

 

3

Royce, Victor, 1894-1895

 

4

Russell, Edwin and Eliza, 1884-1894

 

5

Ryall Child, 1887

 

6

Ryan, Thomas, 1877-1888

 

7

Ryder, Leonard, 1889-1892

 

8

Rynex, Nicholas, 1891-1896

 

9

Sacia Child, 1890

 

10

Sacks Children, 1898

 

11

Saddlemire, Anna, 1890-1894

 

12

Sayer Children, 1889-1905

 

13

Saltsman, Ora and Roy, 1890-1894

 

14

Sanders, Earl, 1897

 

15

Sanford, Bert and Laura, 1891-1895

 

16

Sapp Child, 1895

 

17

Schermerhorn, Arthur, 1891

 

18

Schermerhorn, Clarence, 1890

 

19

Schiner, John, 1883

 

20

Schmitt Child, 1887-1888

 

21

Schneider, Hattie, 1884

 

22

Schraver, Henry and Leonard, 1892

 

23

Schreiber, Henry, 1887-1889

 

24

Schreier, Charles, 1887-1891

 

25

Schrives, Albert, 1885-1890

 

26

Schroder, Maria, 1884-1886

 

27

Schuyler, Sampson, 1888-1900

 

28

Schwab, Charles, Edward, and Henry, 1897

 

29

Scott, Arthur, Mary, and Willie, 1886-1892

 

30

Shocia Children, 1888-1895

 

31

Shaver, Gracie, Mattie, and Stella, 1885

 

32

Simmons, Lizzie and Walter, 1875-1890

 

33

Simpson, Willie, 1889

 

34

Singer, Henry, 1895

 

35

Siver, Alice, Georgia, and Grace, 1885-1888

 

36

Slater, Clarence and Frank, 1895-1896

 

37

Slawson, Ethel and Joseph, 1895-1896

 

38

Van Benscoten, Eddie, 1882

 

39

Wood, Lewis, 1888