maple knoll hospital and home records. 1854-1960, n.d....
Post on 19-Mar-2018
273 Views
Preview:
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: library@cincymuseum.orgWebsite: 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
top related