maple knoll hospital and home records. 1854-1960, n.d....

29
Maple Knoll Hospital and Home Records. 1854-1960, n.d. Mss 995 Creator Maple Knoll Hospital and Home (Cincinnati, Ohio) (Author/Creator) Abstract This collection contains the records of the Maple Knoll Hospital and Home which includes the Female Guardian Society and Home for the Friendless, Home for the Friendless and Foundlings. The majority of the collection is minutes and reports. Quantity 6 boxes (3 cubic feet) Date Span 1854-1960, n.d. Call Number Mss 995 Repository Cincinnati History Library and Archives, Cincinnati Museum Center, 1301 Western Ave., Cincinnati, Ohio, 45203, USA Scope and Content The bulk of this collection consists of the minutes of the Board of Lady Managers from 1854-1920 and from 1945-1957. It also contains the minutes of the Board of Trustees from 1860-1955. There is a volume of daily activities, 1864-1865 (volume 10) written by the House Matron and admission listings, 1861-1865 (box 1 folder 21, volume 11). The minutes of the Board of Lady Managers also mentioned some women and children by name (volumes 1-9). The names of the women and children found in these records have been listed in the inventory. The best effort was made to transcribe the names just as they were written, even if the original contained misspellings. Certain names may be spelled differently at various times depending on who the recorder was. In some cases only the first name of the woman or just her last name were listed. The latter part of Box 2 consists of several histories compiled by various people using the minute books as their source. The rest of the box contains various reports of individuals or committees dating from 1940s to the 1950s. Box 1 also contains legal material including copies of the Incorporation papers and the decree for changing the name of the institution. The only financial records are an Account Book (1921-1927), the financial statements found in the minutes and annual reports of the Board of Trustees. Historical/Biographical Information Maple Knoll opened in 1855 on West Court Street in Cincinnati as a maternity and lying-in home. It was founded as The Female Guardian Society and Home for the Friendless. "One of the prime motives of the home was to furnish shelter for young women from the country seeking employment, who were in danger, through their ignorance, of being enticed to questionable houses." From this modest beginning it grew to a social program of such scope that the home was required to change location four times in the first seven years of existence. The Home went through many name changes over the years, including Protestant Home for the Friendless and House of Industry, Protestant Home for the Friendless and Foundlings, The Hospital and Home for the Friendless and Maple Knoll Hospital and Home. In 1892 the Home was enlarged and opened a maternity ward. "The hospital is for married women Cincinnati Museum Center Maple Knoll Hospital and Home Records - Mss 995 http://library.cincymuseum.org/ Page 1 of 29 Wednesday, February 13, 2013

Upload: lamcong

Post on 19-Mar-2018

273 views

Category:

Documents


3 download

TRANSCRIPT

Maple Knoll Hospital and Home Records.1854-1960, n.d.

Mss 995

Creator Maple Knoll Hospital and Home (Cincinnati, Ohio) (Author/Creator)

Abstract This collection contains the records of the Maple Knoll Hospital and Home which includes the Female Guardian Society and Home for the Friendless, Home for the Friendless and Foundlings. The majority of the collection is minutes and reports.

Quantity 6 boxes (3 cubic feet)

Date Span 1854-1960, n.d.

Call Number Mss 995

Repository Cincinnati History Library and Archives, Cincinnati Museum Center, 1301 Western Ave., Cincinnati, Ohio, 45203, USA

Scope and Content The bulk of this collection consists of the minutes of the Board of Lady Managers from 1854-1920 and from 1945-1957. It also contains the minutes of the Board of Trustees from 1860-1955. There is a volume of daily activities, 1864-1865 (volume 10) written by the House Matron and admission listings, 1861-1865 (box 1 folder 21, volume 11). The minutes of the Board of Lady Managers also mentioned some women and children by name (volumes 1-9). The names of the women and children found in these records have been listed in the inventory. The best effort was made to transcribe the names just as they were written, even if the original contained misspellings. Certain names may be spelled differently at various times depending on who the recorder was. In some cases only the first name of the woman or just her last name were listed.

The latter part of Box 2 consists of several histories compiled by various people using the minute books as their source. The rest of the box contains various reports of individuals or committees dating from 1940s to the 1950s. Box 1 also contains legal material including copies of the Incorporation papers and the decree for changing the name of the institution. The only financial records are an Account Book (1921-1927), the financial statements found in the minutes and annual reports of the Board of Trustees.

Historical/Biographical Information Maple Knoll opened in 1855 on West Court Street in Cincinnati as a maternity and lying-in home. It was founded as The Female Guardian Society and Home for the Friendless. "One of the prime motives of the home was to furnish shelter for young women from the country seeking employment, who were in danger, through their ignorance, of being enticed to questionable houses." From this modest beginning it grew to a social program of such scope that the home was required to change location four times in the first seven years of existence.

The Home went through many name changes over the years, including Protestant Home for the Friendless and House of Industry, Protestant Home for the Friendless and Foundlings, The Hospital and Home for the Friendless and Maple Knoll Hospital and Home.

In 1892 the Home was enlarged and opened a maternity ward. "The hospital is for married women

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 1 of 29 Wednesday, February 13, 2013

whose husbands have deserted them or who have lost their situations and cannot meet the expenses of their wives' confinement."

In 1926, 31 acres of farm land in the suburb of Glendale became the new site for the maternity hospital and home. In 1966 Maple Knoll phased out the maternity hospital and concentrated on lying-care for unwed mothers. Applications were accepted regardless of age, race, creed or place of residence. A fee was normally charged but needy girls were not turned away.

Maple Knoll Hospital closed in June 1973 after 118 years. That year the Widow's and Old Men's Home, founded in 1846, and Maple Knoll Home merged to meet the needs of the aging citizen's in the Cincinnati area.

In 1977 a $12.5 million Maple Knoll Village in Glendale was dedicated as a comprehensive care facility. It provided an independent living building of apartments, a nursing care building, and a shared central building offering entertainment, recreation and shopping facilities.

(Information gathered from this collection's minutes and histories.)

Archival Arrangement This collection is arranged into three series.1. Articles of Incorporation, Minutes and Reports, 1923-1960, n.d.2. Records and Histories, 1891-1960, n.d.3. Volumes, 1854-1927

Language English

Originals/Copies Mix of some originals and some copies

Restrictions onAccess and Use

This collection is open for research.

Subjects Cincinnati (Ohio) -- Archival resourcesCincinnati (Ohio) -- GenealogyMaple Knoll Hospital and Home (Cincinnati, Ohio)Maternal and infant welfareOrphanages -- Ohio -- CincinnatiOrphans -- Ohio -- CincinnatiWomen -- Ohio -- Cincinnati -- Charities

Provenance Gift of Harriett P. Stewart on December 4th and 5th, 1960. Volume 10 donated by Richard N. Barnard on December 14, 1961. "A Brief History, 1854-1959 of Maple Knoll Hospital and Home" was written and donated by Harriet L. Potter Stewart April 4, 1980.

Processing Information Arranged and described by Mary Jane Neely. Reprocessed by Christine S. Engels, January 2013.

Note to Researchers Formerly cataloged as Mss M297F, Mss M297L, Mss M297R, and Mss M297T.

Preferred Citation When quoting material from this collection, the preferred citation is:

Maple Knoll Hospital and Home Records, 1854-1960, Mss 995, Cincinnati Museum Center.

Contact Information For more information or for permission to publish materials from this collection, please contact the Library at:

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 2 of 29 Wednesday, February 13, 2013

Cincinnati History Library and ArchivesCincinnati Museum Center1301 Western Ave.Cincinnati, OH 45203Phone: 513-287-7030Fax: 513-287-7095 Email: [email protected]: http://library.cincymuseum.org/

Collection Listing

Series 1. Articles of Incorporation, Minutes and Reports. 1923-1960, n.d.

Box 1. Articles of Incorporation and Minutes. 1924-1958, n.d.

Articles of Incorporation. 1924-1958, n.d.

Folder: 1. Photocopies of the Amendments of the Articles of Incorporation. February 4, 1924, October 31, 1950.

Folder: 2. Copy of the Amended Articles of Incorporation. [January 1958].

Folder: 3. Typed copies of the Act of Incorporation, 1860, as quoted in the first pages of Vol. 9. n.d.

Folder: 4. Typed copy of the decree changing the name from The Protestant Home of the Friendless and Female Guardian Society of Cincinnati, Ohio, to the Protestant Home for the Friendless and Foundling, February 27, 1884. n.d.

Board of Trustee Minutes. 1923-1957

Folder: 5. List of Board of Trustees. [1923].

Folder: 6. Minutes of the joint meeting of the Board of Directors calling for a reorganization. December 6, 1923.

Folder: 7. Minutes of the Board of Trustees. 1924.Description Includes information on reorganization and sale of property.

Folder: 8. Minutes of the Board of Trustees. 1925.

Folder: 9. Minutes of the Board of Trustees. 1926.

Folder: 10. Minutes of the Board of Trustees. February, October 1927.

Folder: 11. Minutes of the Board of Trustees. September-October 1928.

Folder: 12. Minutes of the Board of Trustees. September-October 1929.

Folder: 13. Minutes of the Board of Trustees. October 1930.

Folder: 14. Minutes of the Board of Trustees. October-December 1931.

Folder: 15. Minutes of the Board of Trustees. September-October 1932.

Folder: 16. Minutes of the Board of Trustees. September-October 1933.

Folder: 17. Minutes of the Board of Trustees. September-October 1934.

Folder: 18. Minutes of the Board of Trustees. September-October 1935.

Folder: 19. Minutes of the Board of Trustees. September-October 1936.

Folder: 20. Minutes of the Board of Trustees. October 1937.

Folder: 21. Minutes of the Board of Trustees. October 1938.

Folder: 22. Minutes of the Board of Trustees. October-December 1939.

Folder: 23. Minutes of the Board of Trustees. 1940-1945.

Folder: 24. Minutes of the Board of Trustees. 1946-1950.

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 3 of 29 Wednesday, February 13, 2013

Folder: 25. Minutes of the Board of Trustees. 1951-1955.

Folder: 26. Minutes of the Board of Trustees. 1956.

Folder: 27. Minutes of the Board of Trustees. 1957.

Board of Lady Managers Minutes. 1946-1950

Folder: 28. Minutes of the Board of Lady Managers. October 1945-June 1946.

Folder: 29. Minutes of the Board of Lady Managers. July 1946-December 1947.

Folder: 30. Minutes of the Board of Lady Managers. [1947].

Folder: 31. Minutes of the Board of Lady Managers. 1948.

Folder: 32. Minutes of the Board of Lady Managers. 1949.

Folder: 33. Minutes of the Board of Lady Managers. 1950.

Box 2. Minutes and Reports. 1951-1960

Board of Lady Managers. 1951-1957

Folder: 1. Minutes of the Board of Lady Managers. 1951.

Folder: 2. Minutes of the Board of Lady Managers. 1952.

Folder: 3. Minutes of the Board of Lady Managers. 1953.

Folder: 4. Minutes of the Board of Lady Managers. 1954.

Folder: 5. Minutes of the Board of Lady Managers. 1955.

Folder: 6. Minutes of the Board of Lady Managers. 1956.

Folder: 7. Minutes of the Board of Lady Managers. 1957.

Reports. 1940-1958, n.d.

Folder: 8. Annual Reports of the medical staff of the Board of Trustees. 1940, 1942, 1945-1949.

Folder: 9. Annual Report of the Religious Work. 1941-1942.

Folder: 10. Annual Reports of the Superintendent. 1941-1942, 1950-1951.

Folder: 11. Annual Reports of the Women's Board. 1941-1954.

Folder: 12. Annual Reports of the Youth Consultation Service of the Church Mission of Help. 1947-1948.

Folder: 13. Annual Reports of the Maintenance Department. 1947-1952.

Folder: 14. Report from Family Service, Cincinnati, Ohio, to Maple Knoll Hospital. October 26, 1948.

Folder: 15. Report to Maple Knoll Hospital and Home of Service to Butler County Department of Public Welfare. October 1, 1948.

Folder: 16. Report of a study and survey of the 96 girls discharged from Maple Knoll Hospital. August 1, 1950-August 1, 1951.

Folder: 17. "Maple Knoll's Non-Medical Services to Unmarried Mothers," a report from the Community Health and Welfare Council, including a short report to the Board members. 1957-1958.

Folder: 18. Report of the Executive Committee. n.d.

Folder: 19. Report to the Board of Lady Managers. n.d.Description Submitted by Hazel G. Clark

Folder: 20. Report to the Board of Lady Managers. n.d.Description Submitted by Elizabeth Petering

Series 2. Records and Histories. 1891-1960, n.d.

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 4 of 29 Wednesday, February 13, 2013

Box 2. Records and Histories. 1891-1960, n.d.

Folder: 21. Pages from "Foundling History Book from 1891" listing admissions. 1891-1894.Description The child's name is in the main text. Parent names are in the description. The

date listed is the date of acceptance into the institution.

Page: 3. Mirriam Roth. January 3, 1891.Description Hattie Becker

Page: 3. James Hanrahan. January 21, 1891.Description Lizzie Reno

Page: 3. Eva Dowden. February 6, 1891.Description Maggie Dowden

Page: 3. Donsill Finn. February 11, 1891.Page: 4. Gertrude Gordon. February 12, 1891.Page: 4. Dinah Crouse. February 12, 1891.Page: 4. Lydia Lewis. February 21, 1891.Page: 4. Maud Emery. February 27, 1891.Page: 4. Katie O'Brien. March 10, 1891.

Description Katie O'Brien

Page: 5. Susie Bush. March 11, 1891.Description Susie Bush

Page: 5. Jennie Sims. March 13, 1891.Page: 5. Lee Mathews. March 14, 1891.Page: 5. Sallie Orange. March 21, 1891.Page: 6. Nellie Davidson. March 28, 1891.

Description Jennie Davidson

Page: 6. Richard Johnson. April 1, 1891.Description Katie Johnson

Page: 6. Richard Hisen. April 4, 1891.Page: 6. Edward Dorf. April 5, 1891.Page: 7. Flora Beach. May 5, 1891.

Description Maud Beach

Page: 7. Fannie Dixon. May 10, 1891.Description Frank Dixon

Page: 7. Nellie Burns. May 14, 1891.Description Mabel Burns

Page: 7. Arthur Plommer. May 15, 1891.Description Emma Plommer

Page: 8. James Seigel. May 17, 1891.Page: 8. Robert Lee Stacy. July 16, 1891.

Description R. L. Stacy, Nora Williams

Page: 8. Dorothy. July 16, 1891.Description Florence Weaver

Page: 8. Heber Langly. July 20, 1891.Description Lizzie Langly

Page: 8. Paul Sullivan. July 27, 1891.Page: 9. Annie Marie Wiener. August 1, 1891.

Description Annie Wiener

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 5 of 29 Wednesday, February 13, 2013

Page: 9. Emmer Lee. August 3, 1891.Description Annie Lee

Page: 9. Gale Jones. August 3, 1891.Description Annie Smith

Page: 9. Clarence Ledner. August 3, 1891.Description Anna Ledner

Page: 9. George Lewis. August 3, 1891.Description Annie Lewis

Page: 9. Frank Lynch. August 3, 1891.Page: 10. Mary Ella Martinkow. August 19, 1891.Page: 10. Mary Annie Fechheim. August 26, 1891.

Description Annie Fechheim

Page: 10. James Leonard. August 27, 1891.Page: 10. Laura Smith. August 29, 1891.Page: 10. Mike Ceyne. September 13, 1891.Page: 10. Harry Wilson. October 7, 1891.

Description Lulu Wilson

Page: 10. Earl Allender. October 13, 1891.Description Goldie Allender

Page: 11. Alva Bennett. October 13, 1891.Description Mattie Bennett

Page: 11. Clifford Davis. October 27, 1891.Description William F. Davis

Page: 11. Harry Hoffmann. October 31, 1891.Description Dora Hoffmann

Page: 11. James Eggleston. November 3, 1891.Page: 11. Lousie J. Roberts. December 2, 1891.

Description Carrie Roberts, Charlie Davis

Page: 11. Margarite Lousie. December 6, 1891.Page: 12. Homer Johnson. December 9, 1891.

Description Fannie Johnson

Page: 12. Grace Johnson. December 23, 1891.Description Sally Johnson, Elmo Hartwell

Page: 12. William David Bothwell. December 31, 1891.Description William Bothwell

Page: 12. Ethel Reid. January 5, 1892.Page: 12. Clara Schribber. January 10, 1892.

Description Katie Schribber

Page: 13. Walter Zurhen. January 15, 1892.Description Mary Zurhen

Page: 13. Theresa Swick. February 8, 1892.Description Lulu Swick

Page: 13. Howard Chase. February 10, 1892.Page: 13. Richard Branden. February 11, 1892.

Description Liza Kockendacher

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 6 of 29 Wednesday, February 13, 2013

Page: 13. Adolph Heubner. February 11, 1892.Description Bertha Heubner

Page: 13. Alma Christ. February 18, 1892.Page: 14. Clarence Mason. February 25, 1892.

Description Ellen Mason

Page: 14. Clara Boyton. March 23, 1892.Page: 14. Martin Wilson. March 25, 1892.Page: 14. William Stein. March 29, 1892.Page: 14. Albert Maier. April 12, 1892.Page: 14. Arthur Weber. April 25, 1892.Page: 15. Leonia Kinney. May 27, 1892.

Description Thomas F. Kinney

Page: 15. Gertrude Berhardt. May 30, 1892.Page: 15. Ruth Otte. May 30, 1892.

Description Maggie Heorner

Page: 15. Lewis Sandusky. June 5, 1892.Description Emma Sandusky

Page: 15. Stella Parish. June 13, 1892.Description J. H. Parish

Page: 15. James Feildley. June 13, 1892.Page: 16. Albert Coke. June 16, 1892.

Description Laura Coke

Page: 16. Liza Weaver. June 22, 1892.Page: 16. Henry Lyons. June 19, 1892.

Description Lucy Lyons

Page: 16. Frank Schafer. June 24, 1892.Page: 16. Louis Brown. June 16, 1892.

Description Nannie Brown

Page: 16. Jenny Tatum. June 13, 1892.Page: 16. Lizzie Kinselle. June 30, 1892.Page: 17. August Ferdinand. July 14, 1892.

Description Martin Richard

Page: 17. Jean Ethel Holberg. August 1, 1892.Description Lizzie Gilligan, Harry Holberg

Page: 17. Katie Fields. August 5, 1892.Page: 17. Nellie McGill. August 15, 1892.Page: 18. Jessie Lock. September 3, 1892.Page: 18. Josephine Wicke. September 22, 1892.Page: 18. Gerald Kavanaugh. October 3, 1892.Page: 18. Charlie Schneider. October 17, 1892.Page: 18. Stanley Size. November 3, 1892.Page: 19. Frankie Furey. [1892].

Description Susie Furey

Page: 19. Julius Caesar. [1892].Description Gertie Dernest (?)

Page: 19. Willie Furlong. [1892].Description Annie Furlong

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 7 of 29 Wednesday, February 13, 2013

Page: 19. John Hughes. [1892].Description Ellen Hughes

Page: 19. Elser Raymond. [1892].Page: 19. Ruby Miller. [1892].Page: 20. Kenneth Jones. [1892].Page: 20. Mary DeLargy. [1892].

Description Lillian DeLargy

Page: 20. John Love. [1892].Page: 20. Charley Neville. [1892].Page: 20. Homer Smith. [1892].Page: 21. Herbert Gunn. [1893].Page: 21. Elmer Smith. [1893].Page: 21. Gertie Moser. [1893].Page: 21. Gertrude Steiner. [1893].Page: 21. Mabel Lutz. [1893].

Description Rose Lutz

Page: 21. Anna Lutz. [1893].Description Rose Lutz

Page: 21. Anthony Phillips. [1893].Page: 22. Clara Simpkinson. [1893].Page: 22. Annie Menke. [1893].Page: 22. Blanche Heuther. [1893].

Description Henry Heuther

Page: 22. Carrie Crim. [1893].Page: 22. Antoni Ziegler. [1893].Page: 22. Robert Boettcher. [1893].Page: 23. Albert Grimsley. [1893].

Description Demsie

Page: 23. Tooker Weber. May 11, 1893.Page: 23. John Fairfax. May 5, 1893.

Description Ruth Fairfax

Page: 23. Edward Maegher. [1893].Page: 23. Alfred James Walter. May 30, 1893.

Description Alice Whiteman

Page: 23. Hettie Froelick. May 31, 1893.Description Jennie Froelick

Page: 24. John Brenner. [1893].Description Mary Brenner

Page: 24. Edward Kuhn. June 7, 1893.Description Mary Kuhn, George

Page: 24. Helen Davis. June 8, 1893.Description Edna Davis

Page: 24. Mamie Oester. June 9, 1893.Description Rose Oester

Page: 25. Gorman James Crider. June 14, 1893.Description Minnie Crider

Page: 25. Annie Schubert. May 29, 1893.

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 8 of 29 Wednesday, February 13, 2013

Description Annie Schubert

Page: 25. Frederick Lewis. June 29, 1893.Description Nora Lewis

Page: 25. Clara Davis. June 19, 1893.Page: 26. Albert Ward. July 17, 1893.

Description Mary Beck, Fred Beck

Page: 26. Hazel Walters. September 2, 1893.Description Robert Walters, Dora Walters

Page: 26. Mabel Echelkamp. September 11, 1893.Description Charles A. Topie (?), Annie Echelkamp

Page: 26. Clara Davis. September 11, 1893.Description Mollie Davis

Page: 26. Nathalie Wilson. September 22, 1893.Description Mina Wilson

Page: 26. Wilhelma Jamison. September 22, 1893.Description Nora Jamison, Fred Hook

Page: 27. Leslie Schenkle. September 25, 1893.Description Emma Schennkel

Page: 27. Albert Penny. September 25, 1893.Page: 27. Charley Breaker. September 25, 1893.

Description Nellie Breaker

Page: 27. Erol Harding. September 26, 1893.Description Ahemenia H. Harding

Page: 27. Marie Hamilton. September 28, 1893.Page: 28. Lillie Backmeier. October 1, 1893.

Description Hedwig Backmeier

Page: 28. Stanley Cooper. October 23, 1893.Page: 28. Paul Straehley. October 23, 1893.Page: 28. Lucille Hoffman. October 24, 1893.Page: 28. Katherine Miller. October 1893.

Description Lewis Miller

Page: 29. Lousie Bill. October 29, 1893.Page: 29. Esther Branson. October 30, 1893.Page: 29. Willie Dewel. October 31, 1893.Page: 29. William Tugman. November 26, 1893.Page: 30. Gordon Campbell. December 8, 1893.Page: 30. Rowland Wood. December 8, 1893.

Description Annie Baker

Page: 30. Edwin Woodworth Leckman. December 8, 1893.Description Blanche

Page: 30. Frank Kraemer. December 15, 1893.Page: 30. Leona Oliver. December 19, 1893.Page: 30. Victor Depot. December 6, 1893.Page: 31. Laura Rose. December 30, 1893.Page: 31. Charlie Brooks. January 1, 1894.Page: 31. Edith Porter. January 2, 1894.Page: 31. Marguerite Taylor. January 11, 1893.

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 9 of 29 Wednesday, February 13, 2013

Page: 31. Lois Dennison. January 20, 1894.Description Ann Dennison

Page: 31. Orphy Curtiss Butler. January 20, 1893.Description Georgiana Burtis

Page: 31. Grace M. Campbell. February 4, 1894.Page: 31. Fred Seidell. February 4, 1894.Page: 31. Aurthur P. Ivan. February 4, 1894.Page: 32. Joseph J. Smith. February 17, 1894.Page: 32. Charley Maul. March 5, 1894.Page: 32. Baby. March 5, 1894.

Description Katie Heelmick

Page: 32. Rose Hertenstein. March 9, 1894.Description Mick Hertenstein

Page: 32. Helen L. Barkley. March 18, 1894.Page: 32. Ruth Schneider. April 30, 1894.Page: 32. Howard Gibson. April 29, 1894.Page: 32. Lena Klein. May 3, 1894.Page: 32. Otto Heill. March 17, 1894.Page: 33. Mebel Arnea Meyer. May 1894.Page: 33. Marie L. Von Bohem. May 1894.Page: 33. Gary Reed. May 1894.Page: 33. Jack Hutchinson. May 14, 1894.Page: 33. Sylvester Bugoski. May 15, 1894.Page: 33. Alfred Hassmann. May 15, 1894.

Description Henry Hassmann

Page: 34. Beradine Brinkman. May 22, 1894.Page: 34. Katie Ten. May 29, 1894.Page: 34. Catherine Dowling. June 7, 1894.Page: 34. Leo Howard. June 6, 1894.Page: 35. Percy Presbyter. June 1894.Page: 35. Katie Cox. July 10, 1894.

Description Hattie Cox

Page: 35. William Jordan. July 1894.Page: 35. Rose Steidinger. July 12, 1894.

Folder: 22. Page from "Record of Babies". February 21, 1894.Description Victor Depot

Folder: 23. Correspondence. 1895, 1920.

Folder: 24. Financial material. 1908-1957.

Folder: 25. Clipping from directory listing superintendent, purpose and activities. 1926-1929.

Folder: 26. Notes from minute books, 1857-1928. [1928?].

Folder: 27. List of board members. [1938?].

Folder: 28. "Anecdotes" written by Mrs. Matthew Addy Green. 1954.

Folder: 29. Notes for 100th anniversary written by Mrs. Potter Stewart. 1955.

Folder: 30. Rates and rules for the Maple Knoll Hospital. 1956-1959.

Folder: 31. Historical notes and histories by Harriet J. B. Stewart. 1957-1958, 1960.

Folder: 32. List of Board members and Chiefs of Staff, 1940-1958. [1958].

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 10 of 29 Wednesday, February 13, 2013

Folder: 33. Notes from earlier minute books, by Mrs. Eric Yeisler. February 1958.

Folder: 34. List of Lady Board of Managers and medical staff. n.d.

Folder: 35. "A Brief History, 1854-1959 of Maple Knoll Hospital and Home" by Harriet L. Potter Stewart. n.d.

Series 3. Volumes. 1854-1927Description The women's and children's names are listed as they appear in the volume.

Some do not list first or, more often, last names.

Box 3. Volumes. 1854-1902

Volume: 1. Minutes of the Board of Lady Managers. March 1854-April 1869.Page: 40. Mrs. Anthony, Mary Ann Johns, Lucy Stansifer, Emily Whiting, Emma Williams, John

Williams, Sarah A. Williams, Mrs. Wright.Page: 41. Catherine McDonald, Josephine Parent, Emily Whiting.Page: 42. Mrs. Anthony.Page: 43. Mrs. Anthony, Miss Kelly, Mrs. McDonald, Margaret Maddon, Josephine Parent, Mrs.

Wright, Simonia.Page: 44. Mrs. Anthony, Kate Johnson, Augusta Keenan, Mrs. McDonald, Mrs. Wright, Simonia.Page: 45. Doherty, Augusta Keenan, Catharine McDonald.Page: 46. Catharine McDonald, Augusta Keenan.Page: 48. Lilia Lodiac (?).Page: 49. Miss Doherty.Page: 50. Miss Doherty, Josephine Parent.Page: 53. Catharine McDonald.Page: 54. Catharine McDonald.Page: 66. Ellen Townsend, Mary Jane Townsend.Page: 69. Ellen Sheen, Mary Jane Townsend.Page: 70. Ellen Sheen.Page: 73. Bridget Coleman, Lydia Preston, Mary Jane Townsend.Page: 74. Elizabeth Brown, Bridget Coleman, Alice Dorsey, Johanna Hart, Johana L'Cohe, Lydia

Preston, Mary Warner.Page: 75. Johanna Hart (Johanna Breslin).Page: 76. Margaret Edwards.Page: 77. Jane Grote.Page: 78. Jane Grote.Page: 79. Annie Burn, Alice Dorsey, Johanna Holland, Johanna L'Cohe, Lydia Preston.Page: 80. Annie Burn, Alice Dorsey, Mary Finnegan, Johanna Holland, Johanna L'Cohe, Lydia

Preston, Matilda Stafford, Mary Warner.Page: 81. Mary Beecham, Mary Finnegan, Mary Madden, Matilda Stafford.Page: 82. Alice Dorsey, Mary Finnegan, Jane Grote, Willy Saunders, Matilda Stafford, Mary

Warner.Page: 83. Margaret Goursain, Jane Howard, Willy Saunders.Page: 84. Margaret Goursain, Mary Warner.Page: 85. Willy Saunders.Page: 86. Mary Beecham, Pamela Ferris.Page: 87. Mary Beecham.Page: 88. Ellen Dempsey, Mary Finnegan, Mary Reese, Selina Sutton.Page: 89. Mary Beecham, Pamela Ferris, Selina Sutton.Page: 90. Mary Madden.Page: 91. Alice Dorsey, Mary Madden, Selina Sutton.Page: 92. Alice Dorsey, Mrs. Ewler, Harriet Leonard, Elizabeth McLaughlin, Selina Sutton.

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 11 of 29 Wednesday, February 13, 2013

Page: 93. Elizabeth McLaughlin, Mary Reese, Jane Matilda Williams.Page: 94. Margaret Gahegan, Mary McLaughlin.Page: 95. Alice Dorsey, Caroline Gell (?), Mary Griffin, Martha Loac (?), Catherine Woolf.Page: 96. Pamela Ferris, Charlotte G , Mary Reese.Page: 97. Jane Howard, Pamela Ferris, Thomas Scott, Ida , Rachel .Page: 98. Pamela Ferris.Page: 99. Pamela Ferris, Jane Howard.Page: 100. Pamela Ferris, Jenny Williams, Margaret (?).Page: 105. Charlotte G , Mary Madden, Louisa Perry, Mary Wilson.Page: 107. Charlotte G , Elizabeth Lauder, Matilda .Page: 108. Jane Carrie Clark, Elizabeth Collins, Mary Ann Dagnall, Sarah Thompson.Page: 109. Sarah Asby, Elizabeth Collins, Mary Ann Dagnall, Margaret Madden, Mary Reese, Mary

Robson, Selina Sutton, Sarah Thompson, Ann Wilson.Page: 110. Margaret Madden, Jane Townsend, Carrie Wilson.Page: 111. Mary Gee, Jane Howard, Louisa Perry, Josephine .Page: 112. Mary Moore, Louisa Perry, Mary Wiggins, Carrie Wilson.Page: 113. Jessie Bell, Ann Dagnall, Jane Howard.Page: 114. Sarah Asby, Eliza McKay, Jenny Spencer, Maria Sprague.Page: 115. Elizabeth Lillard, Maria Sprague, Josephine Vandersee.Page: 116. Sarah Asby, Hannah Dayton, Lucy Graham, Elizabeth Lillard.Page: 117. Margaret Connor, Josephine Hyland, Catherine McClelland, Johanna Sullivan.Page: 118. Josephine Hyland, Jane Howard, Lily Howard, Mary Robson, Johanna Sullivan.Page: 119. Sarah Scott.Page: 120. Hannah Dayton, Julia Duncan, Emeline Lamor, Hannah Frances Quinlan, Mary Reece.Page: 121. Margaret Connor.Page: 121a. Carrie Clark, Clara Robson, Mary Robson.Page: 121b. Catherine McClelland, Polly Stewart, Catherine Welch.Page: 122. Carrie Clark, Hannah Douglas, Mary Reese, Mary Robson, Catherine Welsh.Page: 123. Emilia Boeschin, Hannah Douglas, Lucy Graham, Mary Moore, Selina Sutton.Page: 124. Caroline Hiltsey, Mary Madden.Page: 125. Hannah Douglas, Mary Madden, Catherine McClelland, Selina Sutton.Page: 126. Catherine Flanigan, Catherine McClelland, Emmeline Morgan, Cathe Nasborie (?),

Louisa Perry, Mary Robson, Mary Wilson.Page: 128. Margaret Curren, Catherine Flanigan, Emmeline Mogan, Hannah Quinlan, Amelia

Williams, Mary Wilson.Page: 129. Emeline Boeschin, Elizabeth Cooper, Mary Ann Phillips, Mary Ritter, Sarah Jane Rose,

Clara Vandersee.Page: 130. Sarah Ashley, Emma Baker, Emily Boshlein, Mary Mooney, Catherine Welsh, Jenny

Williams, Mary Wilson.Page: 131. Mary Gossling, Lucy Graham, Josephine Hyland, Catherine McClelland, Selina Sutton,

Clara Vandersee, Catherine Welsh.Page: 132. Sarah Ashley, Emily Boechlein, Kate Bureau, Rose Carl , Anna O'Brien, Kate Wast .Page: 133. Sarah Ashley, Ellen Brown, Mary Rees.Page: 135. Anna Murray, Ann O'Brien, Hannah Quinlan, Anne Smith.Page: 136. Mary Collins.Page: 139. Rose Handley, Martha Pratt, Jeanette St. Clair.Page: 140. Ann Smith.Page: 150. Margaret Miller, Jeanette Sinclair.Page: 152. Carrie Clark.Page: 153. Elizabeth Townsend.Page: 154. Georgia Bascon.Page: 156. Clarissa Davison.Page: 158. Sally Figke (?), Anna Weyland.

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 12 of 29 Wednesday, February 13, 2013

Page: 161. Sarah Chase.Page: 163. Marry Collins, Martha M. Cowan.Page: 166. Maggie Taylor.Page: 170. Georgie Briscoe, Jennie Gutter (?).Page: 172. Mary Gray.Page: 174. Jennie Gutter (?), Mrs. George Quigley, Mary Thinney.Page: 176. Jennie Gutter (?), Carrie Millar, Selina Sutton.Page: 178. Georgie Briscoe, Annie McLaughlin, Clara.Page: 179. Susan Kidd.Page: 182. Augusta, Charlotte.Page: 183. Gussy Smith (Kindale).Page: 192. Selina Sutton.Page: 195. Anna McLaughlin.Page: 196. Anna Wayland, Serene.Page: 197. Anna Wayland.Page: 198. Mary Riley.Page: 209. Mary Riley.Page: 223. Sarah Hawkins.Page: 226. Sarah Hawkins.Page: 227. Mary Williams.Page: 229. Mary Field.Page: 230. Alice Blakely.Page: 231. Mary Williams.Page: 232. Jenny Steel.Page: 246. Eliza Davis.Page: 248. Susan Garrel, Sarah Yonsler (?).Page: 249. Jennie Steel.Page: 275. Mary Loyd, Margaret McMannies.Page: 277. Mary Loyd.Page: 285. Mary Simpson.Page: 291. Mary Corns.Page: 306. Annie Moore, Sarah Parker.Page: 307. Delia Wade.Page: 334. Delia Wade.Page: 337. Jennie Quigley, Cordelia Wade.Page: 338. Hester Ledbetter.

Volume: 2. Minutes of the Board of Lady Managers. April 1869-March 1884.Page: 5. Ellen White.Page: 58. Flora Johnston.Page: 77. Sarah Cooper.Page: 78. Susie Fletcher.Page: 101. Rosa Haughton.Page: 107. Ella Curry.Page: 108. Maggie Worrie.Page: 216. Mary Duncan.Page: 222. Nancy.Page: 224. Ida Barnes.

Volume: 3. Minutes of the Board of Lady Managers. February 1895-August 1898.Page: 28. Prince.Page: 49. Louisa Kramer.Page: 52. Maggie Gruner.

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 13 of 29 Wednesday, February 13, 2013

Page: 70. Rebecca Vohn, Frank Phillips.Page: 72. Bessie Emig.Page: 129. Flossie Heaton.

Volume: 4. Minutes of the Board of Lady Managers. September 1898-January 1902.Page: 36. Maggie Ryan.Page: 66. Willie Knox.Page: 133. Mary Thusen.

Box 4. Volumes. 1902-1920

Volume: 5. Minutes of the Board of Lady Managers. April 1902-December 1908.

Volume: 6. Minutes of the Board of Lady Managers. January 1909-October 1915.Page: 51. Margaret Funk.Page: 141. Fay Hoffman.

Volume: 7. Minutes of the Board of Lady Managers. November 1915-January 1920.

Box 5. Volumes. 1860-1923

Volume: 8. Minutes of the Board of Trustees and Annual Meetings. January 1860-January 1893.

Volume: 9. Minutes of the Board of Trustees and Annual Meetings. January 1893-October 1923.

Box 6. Volumes. 1861-1927

Volume: 10. Report Book of daily activity. 1864-1865.Page: 2. Emma Carper, Mary Hazelden, Eliza May, Olive.Page: 3. Sarah Bosle, Annie Carrigan, Jenny Gump, Mary Hazelden, Sarah Milligan.Page: 4. Ann Wallace, Margaret.Page: 5. Ella Howard, Mary McLilly, Sarah Owens, Susan.Page: 6. Maggie Kelly, Jane Sisler.Page: 7. Mary McLilly, Jane, Lizzie.Page: 8. Annie Carrigan.Page: 9. Elizabeth Miller, Jenny, Mollie.Page: 10. Mary Mathews, Jane, Jenny, Lizzie, Mollie, Sarah.Page: 11. Fanny.Page: 12. Sarah Anderson, Mary, Minnie.Page: 13. Eliza Neighbours, Emma, Julia.Page: 14. Fanny.Page: 15. Maggie.Page: 17. Eliza, Jane.Page: 18. Annie Long, Eliza, Emma, Fanny.Page: 19. Annie Long, Ellen Sullivan, Emily, Jane.Page: 20. Sarah Elizabeth, Lizzie, Olive, Susan.Page: 21. Ella Harwood, Annie Mantilla, Susan.Page: 22. Elizabeth, Jenny, Sarah.Page: 23. Mary McLilly, Lizzie, Sallie, Susan.Page: 25. Martha Edwards, Mollie, Susan.Page: 26. Ellen, Lizzie.Page: 27. Eliza Wilson, Anna, Elizabeth, Ella, Maggie, Martha.Page: 28. Lizzie Lewis, Annie Long, Sarah Spousler, Julia, Mary, Sallie, Sarah.Page: 29. Ellen, Eliza, Martha, Sarah.Page: 30. Sarah Elizabeth, Annie, Emma, Eliza.Page: 31. Susie Kidd.

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 14 of 29 Wednesday, February 13, 2013

Page: 32. Lizzie Brown, Eliza, Elizabeth, Fannie.Page: 33. Fannie, Mollie, Sallie.Page: 34. Elizabeth Wilson, Annie.Page: 35. Annie, Emma, Mollie, Rebekah, Sallie.Page: 36. Ann Carrigan, Annie Davis, Julia, Lucretia, Mollie.Page: 37. Alice, Annie, Fanny, Jenny, Louisa, Maggie, Olive.Page: 38. Annie, Jennie.Page: 39. Annie, Sallie.Page: 40. Emma, Ida, Louisa, Olive.Page: 41. Fannie.Page: 42. Ella, Olive.Page: 43. Annie Carrigan, Laura Howard, Sallie.Page: 44. Mary Hazelden, Mary Scott, Annie, Ella.Page: 45. Eliza, Fannie, Mollie, Sallie.Page: 46. Mary Scott, Amanda Wheeler, Kate.Page: 47. Sallie Sparks, Fannie.Page: 48. Ella.Page: 49. Ella, Laura.Page: 50. Mattie Lee.Page: 51. Laura.Page: 52. Ella, Ida, Mattie, Sallie.Page: 53. Ella, Ida, Laura.Page: 54. Margaret McMannis, Ella, Fanny, Ida, Laura.Page: 55. Clara Soliday.Page: 56. Elizabeth Miller, Margaret Wilson.Page: 57. Mary Curtis, Mary Jackson, Hattie Williams, Mollie.Page: 58. Mary Curtis, Clara Soliday, Ella, Melvina.Page: 59. Alice, Fannie, Lizzie.Page: 60. Clara Soliday, Ella, Eliza.Page: 61. Ellen Hodges, Hattie Williams, Julia.Page: 62. Susan Winders, Julia.Page: 63. Annie Carrigan, Julia.Page: 64. Mary Shaw, Julia.Page: 65. Sallie.Page: 66. Emma Carper, Mary Shaw, Fannie, Julia.Page: 67. Lizzie.Page: 68. Mary Shaw, Ella, Julia.Page: 69. Mary Lee, Fanny, Mollie, Sallie.Page: 70. Emily Ware.Page: 71. Mary Field, Emily Ware, Bertha Sapwell, Elizabeth.Page: 72. Mary Brigham, Julia Solte.Page: 73. Mary Bowers, Martha Ellar, Julia, Kate.Page: 74. Mary Bowers, Mary Hazelden, Julia, Martha.Page: 75. Martha Hill, Lizzie Wirts, Eliza, Fannie.Page: 76. Mary Brigham, Sallie Sparks, Lizzie.Page: 77. Jennie.Page: 78. Margaret Brigham, Martha Ellar, Kate Gettle.Page: 79. Margaret Brigham.Page: 80. Martha Ellar.Page: 81. Amanda Mortimer, Sallie.Page: 82. Lizzie Johnson, Sallie.

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 15 of 29 Wednesday, February 13, 2013

Page: 83. Martha Lee, Fannie, Lizzie, Mary, Sallie.Page: 84. Sallie.Page: 85. Amanda, Martha.Page: 86. Mary Lee, Fannie.Page: 87. Fanny Sarborne, Sallie.Page: 88. Fannie.Page: 89. Mollie.Page: 90. Emeline Switzer, Martha, Mollie.Page: 91. Martha Lee.Page: 93. Mary Bill, Fannie.Page: 94. Amanda Wheeler, Mary.Page: 95. Arminta Dennis, Annie Evans, Martha Lee, Annie McLaughlin, Jenny Quigley.Page: 96. Elizabeth.Page: 97. Eliza Neighbours.Page: 98. Eliza Neighbours, Annie Smith, Lizzie Snyder.Page: 99. Amanda.Page: 100. Mary Truman, Amanda, Sarah.Page: 101. Amanda, Fannie, Florence, Lizzie, Harriet.Page: 103. Delia Wade, Catherine, Jennie.Page: 104. Emma Brown, Arminta Dennis, Delia Wade, Capoly Worth.Page: 105. Jennie.Page: 106. Mary Freeman, Martha Lee, Capoly Worth, Jennie.Page: 108. Kate Gettle.Page: 110. Kate Gettle, Hattie Jenkins, Margaret McMannis, Jenny Quigley.Page: 111. Maggie Elsworth, Mollie Freeman.Page: 112. Jennie Quigley, Mollie Starks.Page: 113. Amanda, Fannie, Mary.Page: 114. Mary Bill, Kate Moran, Amanda, Fannie, Mary, Mollie.Page: 115. Mollie Freeman, Catherine Martyn.Page: 118. Lizzie Darby, Sallie Finke, Nellie Reif, Mollie Stark, Amanda Wheeler, Susan Winders,

Capoly Worth, Fannie, Kate, Lucy, Maria.Page: 119. Maria.Page: 120. Mary Darby, Jennie Quigley, Mollie Starks.Page: 121. Jennie Quigley.Page: 122. Ellen Hunt.Page: 123. Mary Darby, Mary Freeman, Mary Jones, Capoly Worth.Page: 124. Mary Darby, Catherine Newton.Page: 125. Patience Draper, Annie Evans, Mary Jones, Mary Lee, Mary McLilly, Maggie Price,

Susan Ubble.Page: 126. Ellen Hunt, Mary Jones, Fannie Sarborne, Amanda Wheeler, Antoinette.Page: 127. Martha Edwards, Susan Gorrel.Page: 218. Annie Miles.Page: 129. Martha Edwards, Sallie Finke.Page: 130. Martha Edwards, Nellie Hodge (Berger), Mary Lee, Annie Miles, Ellen Wilson, Serena.Page: 131. Mary Darby, Annie Evans, Mary Noland, Mollie Starks.Page: 132. Martha Edwards, Sophie Grammer, Annie Miles, Mary Nolan.Page: 133. Maggie Boyd, Martha Edwards, Nellie Hodge (Berger), Mary Lee, Annie Miles, Ellen

Wilson, Serena.Page: 134. Ann Carrigan.Page: 135. Annie McCarty, Mary Morricy (?).Page: 136. Mary Baily, Martha Edwards, Ellen Hunt, Ellen Wilson, Capoly Worth.Page: 137. Mary Darby, Annie Evans, Mollie Starks, Amanda Wheeler, Cappoly Worth.

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 16 of 29 Wednesday, February 13, 2013

Page: 138. Jennie Carl, Mary Freeman, Lizzie Snyder, Sarah Williams, Maggie.Page: 139. Martha Edwards, Selina Sutton.Page: 140. Amanda Wheeler.Page: 141. Martha Edwards, Elizabeth Miller, Selina Sutton, Mary Washington, Bertha Wittgold.Page: 142. Maggie Barnes, Mary Suttles, Selina Sutton, Antoinette.Page: 143. Sophia Grammer, Sophia Simpson, Mary Suttles, Sarah Williams, Nettie.Page: 144. Lena Bell, Maria Davis, Doretha Howe, Sarah Miller, Lottie Myers, Susan Ubbil.Page: 145. Lena Abbot, Selina Sutton.Page: 146. Mary Darby, Mary Lee, Fanny Young.Page: 147. Eliza Hummel.Page: 148. Ellen Wilson.Page: 149. Emma Bell, Maria Davis, Eliza Muchmore (Neighbours).Page: 150. Maria Davis, Mary Lee, Lizzie Miller, Lucy Smith.Page: 152. Dora Howe, Martha Myers, Lucy Noble, Sarah Williams, Nettie.Page: 153. Lucy Noble, Clara Woods.Page: 154. Sarah Ambler, Lucy Noble.Page: 155. Elizabeth Hackel, Clara Woods.Page: 156. Annie McCarty, Lucy Noble, Clara Wood, Lottie.Page: 157. Mary Chrome, Lucy Noble, Cordelia Wade, Nettie.Page: 158. Sophia Grammer, Delia Wade.Page: 159. Maggie Bellows, Sophia Simpson, Lottie.Page: 160. Mary Brigham, Lucy Noble.Page: 161. Mary Brigham, Mary Chrome, Arminta Dennis.Page: 162. Eliza Goode, Alice Stout.Page: 163. Annie Baccus, Nancy Baccus, Alice.Page: 164. Sarah Salem, Hattie.Page: 165. Fannie, Lottie.Page: 166. Mary Loomis, Amanda Wheeler.Page: 167. Amanda Wheeler.Page: 168. Sarah Ambler, Mary Loomis, Minnie Tracy, Amanda Wheeler.Page: 169. Elizabeth Webb, Amanda Wheeler.Page: 170. Sarah Ambler.Page: 171. Sarah Ambler, Mary Lake.Page: 172. Catherine Kinilesly.Page: 173. Antoinette.Page: 174. Ellen Ritchie, Susan.Page: 175. Jane.Page: 176. Ellen Ritchie, Fanny Young, Jane.Page: 177. Maggie Branden, Lizzie Clark.Page: 178. Sophia Grammer, Lizzie Stubbs, Hattie Williams.Page: 179. Annie Howe, Hattie Williams, Lottie.Page: 180. Lottie, Rosanna.Page: 181. Mary Brigham.Page: 182. Willie Cunningham, Lottie, Sarah.Page: 183. Mary Carrol, Sophia Grammer, Hattie Hillman, Jenny Quigley, Susan Winders, Fannie

Young.Page: 184. Sarah Ambler, Ella Brown, Fannie, Jennie.Page: 185. Fannie Floyd, Annie Moore, Amanda Wheeler, Jenny, Lizzie.Page: 187. Fanny Floyd, Annie, Lucy.Page: 188. Amanda Wheeler.Page: 189. Ella Brown, Annie Johnson, Ellen McCormick, Annie Moore, Amanda Wheeler.Page: 191. Ella Brown, Jane Rogers.

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 17 of 29 Wednesday, February 13, 2013

Page: 192. Dora Howe, Mary Thompson.Page: 193. Lucy Lone, Annie Wayland (Carr).Page: 194. Mattie Clark.Page: 195. Mattie Clark.Page: 196. Annie Carr, Lizzie Clark, Arminta Dennis, Annie Johnson, Clara.Page: 197. Maria Curtis, Mary Ferguson, Clara, Lizzie, Lucy.Page: 198. Amelia Smith, Fannie Young, Annie.Page: 199. Sallie Spahr.Page: 200. Mary Einer, Annie, Ella, Lucy, Mollie.Page: 201. Ella Wilson, Lucy.Page: 202. Lucy.Page: 203. Amanda Wheeler.Page: 205. Arminta Dennis, Amelia, Nancy.Page: 206. Lizzie.Page: 207. Ellen McCormick, Mary Ryan.Page: 209. Lucy.Page: 211. Amelia.Page: 212. Amanda Wheeler, Lucy.Page: 214. Fannie Smith, Annie Walker.Page: 215. Ella Hines, Amelia, Ellen, Lizzie.Page: 216. Nancy.Page: 217. Delia Hayes.Page: 218. Sarah Ambler, Lizzie Clark, Mary McGuire, Olivia Young, Annie.Page: 221. Annie Walker.Page: 222. Annie.Page: 223. Ellen Hodge, Delilah Smith, Fannu Smith, Olivia Young.Page: 224. Lizzie Clark, Mary Cornsper, Elizabeth Wedworth, Annie.Page: 225. Lizzie Clark, Annie Evans, Annie Moore.Page: 226. Sallie Finke (Desmond), Annie Walker, Annie, Ellen.Page: 227. Annie, Mollie, Sallie, Sarah.Page: 228. Loretta Thornton, Amelia.

Volume: 11. Admissions. 1861-1864.Item: 1. Lucretia Thurston. July 21, 1861.

Description Age 17, birthplace Indiana

Item: 2. Kate Wilson. July 23, 1861.Description Age 20, birthplace Cincinnati

Item: 3. Serena Bazyou (?). July 24, 1861.Description Age 23, birthplace Nashville

Item: 4. Susan Kidd. July 26, 1861.Description Age 14, birthplace Ohio

Item: 5. Maggie Brandon. July 27, 1861.Description Age 20, birthplace Ohio

Item: 6. Sarah Hawkins. July 27, 1861.Description Age 23, birthplace Ohio

Item: 7. Jane Butter. July 27, 1861.Description Age 25, birthplace Ohio

Item: 8. Eliza Muchmore. July 29, 1861.Description Age 16, birthplace Ohio

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 18 of 29 Wednesday, February 13, 2013

Item: 9. Mary Vance. July 30, 1861.Description Age 21, birthplace Ohio

Item: 10. Hattie Stillman. August 3, 1861.Description Age 18, birthplace Indiana

Item: 11. Elizabeth Staebler. August 5, 1861.Description Age 19, birthplace Cincinnati

Item: 12. Mary Field. August 5, 1861.Description Age 18, birthplace England

Item: 13. Phebe Poole. August 6, 1861.Description Age 19, birthplace Ohio

Item: 14. Elizabeth Johnson. August 16, 1861.Description Age 18, birthplace Cincinnati

Item: 15. Annie McLaughlin. August 17, 1861.Description Age 19, birthplace Ireland

Item: 16. Josephine Lester. August 21, 1861.Description Age 17, birthplace Indiana

Item: 17. Lucretia Thurston. August 21, 1861.Description Age 17, birthplace Indiana

Item: 18. Rhoda F. Berry. August 27, 1861.Description Age 23, birthplace Indiana

Item: 19. Alice Black. August 27, 1861.Description Age 28, birthplace Virginia

Item: 20. Kate Flonoy. August 29, 1861.Description Age 18, birthplace Virginia

Item: 21. Maggie Brandon. September 4, 1861.Description Age 20, birthplace Ohio

Item: 22. Annie Wayland. September 21, 1861.Description Age 19, birthplace Ohio

Item: 23. Mary Jackson. November 11, 1861.Description Age 21, birthplace Kentucky

Item: 24. Annie J. Martin. December 12, 1861.Description Age 18, birthplace Pennsylvania

Item: 25. Annie Clark. January 1, 1862.Description Age 17, birthplace Ireland

Item: 26. Mary Clark. January 1, 1862.Description Age 17, birthplace Ireland

Item: 27. Maryann Dunning. January 15, 1862.Description Age 18, birthplace New York

Item: 28. Lucretia Thurston. January 28, 1862.Description Age 18, birthplace Indiana

Item: 29. Alice Black. January 30, 1862.Description Age 28, birthplace Virginia

Item: 30. Selina Simpson. January 31, 1862.Description Age 18, birthplace Ohio

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 19 of 29 Wednesday, February 13, 2013

Item: 31. Margaret Hill. February 1, 1862.Description Age 24, birthplace Virginia

Item: 32. Minnie Tracy. February 3, 1862.Description Age 16, birthplace Kentucky

Item: 33. Kate Castle. February 11, 1862.Description Age 19, birthplace Ireland

Item: 34. Kate O'Connor. March 1, 1862.Description Age 19, birthplace Massachusetts

Item: 35. Sarah Hatkins. March 8, 1862.Description Age 24, birthplace Ohio

Item: 36. Nora Enwright. April 25, 1862.Description Age 18, birthplace Ohio

Item: 37. Mellissa J. Yates. May 28, 1862.Description Age 19, birthplace Virginia

Item: 38. Susan Adams. May 31, 1862.Description Age 17, birthplace Indiana

Item: 39. Ellen Hodge. June 16, 1862.Description Age 18, birthplace Ohio

Item: 40. Elizabeth Waint. June 18, 1862.Description Age 18, birthplace Ohio

Item: 41. Georgeanna Sheppert. July 1, 1862.Description Age 16, birthplace New York

Item: 42. Harriet A. Lewis. July 2, 1862.Description Age 22, birthplace South Carolina

Item: 43. Martha Dorman. August 8, 1862.Description Age 18, birthplace Ohio

Item: 44. Jane Steel. August 11, 1862.Description Age 18, birthplace Virginia

Item: 45. Maria Cramer. August 11, 1862.Description Age 17, birthplace Ohio

Item: 46. Eva Smith. August 12, 1862.Description Age 17, birthplace Kentucky

Item: 47. Barbara Disher. August 25, 1862.Description Age 25, birthplace Ohio

Item: 48. Emily Smothers. September 6, 1862.Description Age 16, birthplace Mississippi

Item: 49. Margaret Kelly. October 6, 1862.Description Age 17, birthplace New York

Item: 50. Selina Sutton. October 7, 1862.Description Age 30, birthplace England

Item: 51. Elizabeth Compton. October 10, 1862.Description Age 17, birthplace Kentucky

Item: 52. Margaret Leeson. November 1, 1862.Description Age 32, birthplace Ireland

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 20 of 29 Wednesday, February 13, 2013

Item: 53. Ann Evans. November 1, 1862.Description Age 26, birthplace Ireland

Item: 54. Mary McIllroy. November 21, 1862.Description No age listed, birthplace Ireland

Item: 55. Susanna Winder. November 28, 1862.Description Age 20, birthplace Indiana

Item: 56. Maggie A. Bellow. November 28, 1862.Description Age 17, birthplace Ohio

Item: 57. Mary Quin. December 9, 1862.Description Age 28, birthplace Ireland

Item: 58. Minnie Tracy. December 9, 1862.Description Age 17, birthplace Kentucky

Item: 59. Elizabeth Ware. January 3, 1863.Description Age 26, birthplace Ohio

Item: 60. Mary Judson. January 14, 1863.Description Age 16, birthplace Ohio

Item: 61. Annie Logan. January 15, 1863.Description Age 27, birthplace Ireland

Item: 62. Sallie Sphar. January 19, 1862.Description Age 28, birthplace Indiana

Item: 63. Elizabeth Carmichael. January 20, 1863.Description Age 26, birthplace Ireland

Item: 64. Margaret McMannis. January 23, 1863.Description No age or birthplace listed

Item: 65. Susanna Winder. January 24, 1863.Description Age 20, birthplace Indiana

Item: 66. Nancy Cox. February 2, 1863.Description Age 19, birthplace Hamilton County, Ohio

Item: 67. Mary Seabler. February 2, 1863.Description Age 21, birthplace Ohio

Item: 68. Nancy Godfrey. February 9, 1863.Description Age 19, birthplace Pennsylvania

Item: 69. Mary Brady. February 9, 1863.Description Age 28, birthplace Ireland

Item: 70. Maggie Bellows. February 10, 1863.Description Age 18, birthplace Dayton, Ohio

Item: 71. Kate Robins. February 12, 1863.Description Age 16, birthplace not listed

Item: 72. Sarah Ann Boyle. February 21, 1863.Description Age 20, birthplace Pennsylvania

Item: 73. Johanna Morarty. February 21, 1863.Description Age 19, birthplace Michigan

Item: 74. Martha Dunbar. February 26, 1863.Description Age 23, birthplace Pennsylvania

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 21 of 29 Wednesday, February 13, 2013

Item: 75. Mary Ann DeVille. March 9, 1863.Description Age 20, birthplace Pennsylvania

Item: 76. Louisa Spears. March 16, 1863.Description No age or birthplace listed

Item: 77. Amanda Ledwell. March 18, 1863.Description Age 17, birthplace Ohio

Item: 78. Rhoda T. Barry. March 18, 1863.Description Age 24, birthplace Ohio

Item: 79. Mary Mathews. April 9, 1863.Description Age 34, birthplace Ireland

Item: 80. Fanny Palmer. April 19, 1863.Description Age 22, birthplace Indiana

Item: 81. Hattie Williams. April 20, 1863.Description Age 17, birthplace Kentucky

Item: 82. Belle Ford. April 20, 1863.Description Age 20, birthplace Ohio

Item: 83. Ella Morton. April 26, 1863.Description Age 28, birthplace Mississippi

Item: 84. Sarah Ann Trout. April 30, 1863.Description Age 15, birthplace Ohio

Item: 85. Elizabeth Wirts. May 3, 1863.Description Age 18, birthplace Maryland

Item: 86. Ellen Johnson. May 16, 1863.Description Age 14, birthplace Kentucky

Item: 87. Mollie Colway. May 23, 1863.Description Age 17, birthplace Germany

Item: 88. Kate Gettle. May 28, 1863.Description Age 16, birthplace Indiana

Item: 89. Anne Wright. June 2, 1863.Description No age or birthplace listed

Item: 90. Sarah Ann Brown. June 16, 1863.Description Age 19, birthplace Ohio

Item: 91. Celia Fletcher. June 16, 1863.Description Age 17, birthplace New York

Item: 92. Mollie Smith. June 19, 1863.Description No age or birthplace listed

Item: 93. Henretha Curry. June 20, 1863.Description Age 25, birthplace Ohio

Item: 94. Lucretia Evans. June 24, 1863.Description Age 18, birthplace Ohio

Item: 95. Margaret Brown. June 26, 1863.Description No age or birthplace listed

Item: 96. Ellen Bills. June 30, 1863.Description Age 16, birthplace Ohio

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 22 of 29 Wednesday, February 13, 2013

Item: 97. Mary Eva Denis. July 2, 1863.Description Age 16, birthplace Ohio

Item: 98. Mary Jane Edwards. July 4, 1863.Description Age 19, birthplace Ohio

Item: 99. Lizzie Brown. July 18, 1863.Description Age 22, birthplace New York

Item: 100. Sarah Curtis. July 20, 1863.Description Age 18, birthplace Indiana

Item: 101. Clara Trista. July 23, 1863.Description Age 12, birthplace Ohio

Item: 102. Martha Linton. July 25, 1863.Description Age 21, birthplace New York

Item: 103. Ann Maria Walton. July 29, 1863.Description Age 28, birthplace Ireland

Item: 104. Mary Burton. July 30, 1863.Description No age or birthplace listed

Item: 105. Mary Henry. August 5, 1863.Description Age 17, birthplace Kentucky

Item: 106. Kate Bisher. August 5, 1863.Description Age 23, birthplace Ohio

Item: 107. Mary Benetate. August 8, 1863.Description Age 19, birthplace Ohio

Item: 108. Mary J. Haywood. August 10, 1863.Description Age 16, birthplace Ohio

Item: 109. Josephine Johnson. August 12, 1863.Description Age 20, birthplace Virginia

Item: 110. Mary Godfrey. August 15, 1863.Description Age 20, birthplace Pennsylvania

Item: 111. Amanda Wheeler. August 23, 1863.Description Age 26, birthplace Pennsylvania

Item: 112. Elizabeth Wheaton. September 10, 1863.Description Age 22, birthplace Ohio

Item: 113. Mary McLilly. September 10, 1863.Description Age 20, birthplace Ohio

Item: 114. Mary J. Tolle. September 11, 1863.Description Age 19, birthplace Mississippi

Item: 115. Sallie Fike. September 15, 1863.Description Age 18, birthplace Ohio

Item: 116. Elizabeth Conway. September 15, 1863.Description Age 18, birthplace Indiana

Item: 117. Minerva J. Dehart. September 21, 1863.Description Age 16, birthplace Indiana

Item: 118. Ellen Williams. September 21, 1863.Description Age 18, birthplace Ohio

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 23 of 29 Wednesday, February 13, 2013

Item: 119. Anice Shepherd. September 24, 1863.Description Age 24, birthplace Indiana

Item: 120. Bridget O'Leary. September 24, 1863.Description No age or birthplace listed

Item: 121. Eliza J. Hazeel (?). September 30, 1863.Description Age 15, birthplace Kentucky

Item: 122. Harriet Stillman. September 30, 1863.Description Age 20, birthplace Indiana

Item: 123. Eliza Davis. October 8, 1863.Description Age 25, birthplace Wales

Item: 124. Ella Morton. October 10, 1863.Description Age 28, birthplace Mississippi

Item: 125. Catherine Smith. October 13, 1863.Description No age or birthplace listed

Item: 126. Susan Witefield. October 15, 1863.Description No age listed, birthplace Kentucky

Item: 127. J. Elizabeth Rhoads. October 17, 1863.Description Age 17, birthplace Ohio

Item: 128. Matilda Howard. October 17, 1863.Description Age 38, birthplace Ohio

Item: 129. Margaret Evans. October 20, 1863.Description No age or birthplace listed

Item: 130. Mary Babcock. October 29, 1863.Description Age 17, birthplace Ohio

Item: 131. Louisa Hillbourn. November 1, 1863.Description No age or birthplace listed

Item: 132. Mary Evans. November 3, 1863.Description Age 19, birthplace Kentucky

Item: 133. Amanda Wheeler. November 7, 1863.Description Age 26, birthplace Pennsylvania

Item: 134. Emma B. Stewart. November 11, 1863.Description Age 18, birthplace Ohio

Item: 135. Elizabeth A. Long. November 11, 1863.Description Age 18, birthplace Ohio

Item: 136. Lucinda Bell. November 20, 1863.Description Age 16, birthplace Ohio

Item: 137. Mary Bradshaw. November 23, 1863.Description Age 40, birthplace Ireland

Item: 138. Emily Ware. November 26, 1863.Description Age 27, birthplace Ohio

Item: 139. Minnie Tracy. November 27, 1863.Description Age 18, birthplace Kentucky

Item: 140. Mary Blanchard. November 27, 1863.Description No age or birthplace listed

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 24 of 29 Wednesday, February 13, 2013

Item: 141. Mahalia Christer (?). December 10, 1863.Description Age 19, birthplace Pennsylvania

Item: 142. Nellie Keiff. December 12, 1863.Description Age 17, birthplace Massachusetts

Item: 143. Mary Demon. December 12, 1863.Description Age 46, birthplace Pennsylvania

Item: 144. Mary Beaton. December 16, 1863.Description Age 28, birthplace Ohio

Item: 145. Mary Myers. December 17, 1863.Description No age or birthplace listed

Item: 146. Olive Whitesal. December 17, 1863.Description Age 32, birthplace Ohio

Item: 147. Sarah Sponsler. December 21, 1863.Description Age 19, birthplace Ohio

Item: 148. Mary Stanley. December 23, 1863.Description Age 17, birthplace Ohio

Item: 149. Jenny Gump. December 26, 1863.Description Age 19, birthplace Indiana

Item: 150. Kate Wilson. December 26, 1863.Description Age 15, birthplace Indiana

Item: 151. Sarah Milligan. December 28, 1863.Description Age 20, birthplace Indiana

Item: 152. Mary Demm. December 29, 1863.Description No age or birthplace listed

Item: 153. Mary Hazelden. December 31, 1863.Description Age 20, birthplace England

Item: 154. Jane May. January 2, 1864.Description Age 19, birthplace Pennsylvania

Item: 155. Margaret Sellers. January 2, 1864.Description No age or birthplace listed

Item: 156. Emma Carper. January 8, 1864.Description Age 16, birthplace Connorsville

Item: 157. Sarah Milligan. January 8, 1864.Description Age 20, birthplace Rush County, Indiana

Item: 158. Annie Carrigan. January 9, 1864.Description Age 18, birthplace Cincinnati

Item: 159. Annie Wallace. January 13, 1864.Description Age 22, birthplace Eaton, Ohio

Item: 160. Ella Harwood. January 16, 1864.Description Age 23, birthplace Cincinnati

Item: 161. Sarah Owens. January 16, 1864.Description Age 25, birthplace Portsmouth, Ohio

Item: 162. Mary McLilly. January 25, 1864.Description Age 21, birthplace Ohio

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 25 of 29 Wednesday, February 13, 2013

Item: 163. Mary T. Mathews. February 1, 1864.Description Age 24, birthplace South Bend, Indiana

Item: 164. Elizabeth Miller. February 2, 1864.Description Age 25, birthplace Columbus, Ohio

Item: 165. Mary J. Anderson. February 3, 1864.Description Age 16, birthplace Butlerville, Indiana

Item: 166. Sarah L. Anderson. February 3, 1864.Description Age 14, birthplace Butlerville, Indiana

Item: 167. Adra Wilber. February 9, 1864.Description Age 17, birthplace Walnut Hills, Ohio

Item: 168. Maggie Brandon. February 12, 1864.Description Age 23, birthplace German Town, Ohio

Item: 169. Susan Gorrell. February 13, 1864.Description Age 19, birthplace Marietta, Ohio

Item: 170. Catherine Gettle. February 13, 1864.Description Age 17, birthplace Cincinnati, Ohio

Item: 171. Emily Ware. February 14, 1864.Description Age 21, birthplace Cincinnati, Ohio

Item: 172. Annie Long. February 15, 1864.Description Age 18, birthplace Fort Wayne, Indiana

Item: 173. Ellen A. Sullivan. February 18, 1864.Description Age 19, birthplace Toledo, Ohio

Item: 174. Jenny Hayworth. February 24, 1864.Description Age 20, birthplace Jacksonville, Illinois

Item: 175. Annie Mantella. February 26, 1864.Description Age 23, birthplace New Orleans

Item: 176. Mary Lewis. March 8, 1864.Description Age not listed, birthplace Tennessee

Item: 177. Lizzie Lewis. March 8, 1864.Description Age 17, birthplace Tennessee

Item: 178. Johnny Lewis. March 8, 1864.Description Age 5, birthplace Tennessee

Item: 179. Abe Lewis. March 8, 1864.Description Age 2, birthplace Tennessee

Item: 180. Martha Edwards. March 9, 1864.Description Age 16, birthplace Knoxville, Tennessee

Item: 181. Eliza Wilson. March 14, 1864.Description Age 18, birthplace Chillicothe, Ohio

Item: 182. Lizzie Lewis. March 15, 1864.Description No age or birthplace listed

Item: 183. Emily Ware. March 21, 1864.Description No age or birthplace listed

Item: 184. Maria Fowler. March 30, 1864.Description Age 19, birthplace Storrs Township, Ohio

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 26 of 29 Wednesday, February 13, 2013

Item: 185. Mary E. Ross. March 31, 1864.Description Age 20, birthplace Cincinnati, Ohio

Item: 186. Margaret Brigham. March 31, 1864.Description No age or birthplace listed

Item: 187. Annie Shepherd. April 4, 1864.Description No age or birthplace listed

Item: 188. Lizzie Wilson. April 5, 1864.Description Age 19, Madison, Indiana

Item: 189. Rebekah Wilkin. April 8, 1864.Description Age 18, birthplace Eaton, Ohio

Item: 190. Annie E. Davis. April 14, 1864.Description Age 15, birthplace Cincinnati, Ohio

Item: 191. Maggie Bradshaw. April 14, 1864.Description Age 4, birthplace Cincinnati, Ohio

Item: 192. Margaret (Alice) Sinneton. April 20, 1864.Description Age 18, birthplace Cincinnati, Ohio

Item: 193. Louisa Randoff. April 20, 1864.Description Age 17, birthplace De Soto, County, Mississippi

Item: 194. Kate Brown. April 23, 1864.Description Age 20, birthplace Columbus Grove, Ohio

Item: 195. Emma Burns. April 27, 1864.Description Age 24, birthplace Cincinnati, Ohio

Item: 196. Mary Ann Irwin. April 27, 1864.Description Age not listed, birthplace England

Item: 197. Martha McDonald. April 30, 1864.Description Age 30, birthplace Evansville, Indiana

Item: 198. Ella Morton. April 30, 1864.Description Age 29, birthplace Cincinnati, Ohio

Item: 199. Eliza Sargent. April 30, 1864.Description Age 16, birthplace Zanesville, Ohio

Item: 200. Mary Kane. April 30, 1864.Description Age 15, birthplace Cincinnati, Ohio

Item: 201. Laura Howard. May 9, 1864.Description Age 18, birthplace Dayton, Ohio

Item: 202. Mary Hazelden. May 13, 1864.Description No age listed, birthplace Carthage, Ohio

Item: 203. Mary Scott. May 14, 1864.Description Age 17, birthplace Richmond, Indiana

Item: 204. Melvina Duty. May 23, 1864.Description Age 23, birthplace Ashland, Kentucky

Item: 205. Mattie Lee. June 3, 1864.Description Age 17, birthplace Cincinnati, Ohio

Item: 206. Carrie Soliday. June 17, 1864.Description Age 24, birthplace Zanesville, Ohio

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 27 of 29 Wednesday, February 13, 2013

Item: 207. Lizzie Miller. June 21, 1864.Description Age 25, birthplace Columbus, Ohio

Item: 208. Margaret Wilson. June 22, 1864.Description Age 30, birthplace Cincinnati, Ohio

Item: 209. Martha Carson. June 23, 1864.Description Age 27, birthplace Fort Wayne, Indiana

Item: 210. Mary McLilly. June 26, 1864.Description Age 21, birthplace Ohio

Item: 211. Mary Curtis. June 28, 1864.Description Age 25, birthplace St. Louis

Item: 212. Lizzie Rily. July 5, 1864.Description No age or birthplace listed

Item: 213. Elizabeth Rhoads. July 5, 1864.Description No age or birthplace listed

Item: 214. Mary Stebens. July 6, 1864.Description Age 30, birthplace Cincinnati

Item: 215. Mary Shaw. July 20, 1864.Description Age 23, birthplace Louisville

Item: 216. Mary Lee. August 5, 1864.Description Age 22, birthplace Pickway

Item: 217. Catherine Chrone. August 10, 1864.Description Age 16, birthplace Xenia

Item: 218. Emily Ware. August 10, 1864.Description Age 21, birthplace Cincinnati

Item: 219. Bertha Sapwell. August 11, 1864.Description Age 23, birthplace Cincinnati

Item: 220. Mary Hazelden. August 13, 1864.Description Age 49, birthplace Fulton

Item: 221. Jenny Carl. August 14, 1864.Description Age 18, birthplace Tippecanoe

Item: 222. Julia Solle. August 15, 1864.Description Age 19, birthplace Philadelphia

Item: 223. Mary Brigham and boy. August 16, 1864.Description No age or birthplace listed

Item: 224. Mary Bowers. August 18, 1864.Description No age listed, birthplace Columbus

Item: 225. Mrs. Williams. August 19, 1864.Description Age 70, birthplace Cincinnati

Item: 226. Martha Ellar. August 21, 1864.Description Age 18, birthplace Maysville

Item: 227. Reubina Morris. August 24, 1864.Description Age 32, birthplace Cincinnati

Item: 228. Lizzy Wirts. August 29, 1864.Description Age 19, birthplace Baltimore

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 28 of 29 Wednesday, February 13, 2013

Item: 229. Margaret Brigham. September 6, 1864.Description Age 50, birthplace Cincinnati

Item: 230. Jane Karl. September 18, 1864.Description Age 18, birthplace Cincinnati

Item: 231. Sarah Salem. September 12, 1864.Description Age 16, birthplace Columbus

Item: 232. Mary Amanda Mortimer. September 14, 1864.Description Age 16, birthplace Harrison

Item: 233. Mary Groves. September 15, 1864.Description Age 18, birthplace Columbus

Volume: 12. Account book. 1921-1927. Copyright © 2013 Cincinnati Museum Center.

All Rights Reserved.Images not to be reproduced without written authorization.

Cincinnati Museum CenterMaple Knoll Hospital and Home Records - Mss 995

http://library.cincymuseum.org/ Page 29 of 29 Wednesday, February 13, 2013