Polk Topeka, Kansas, city directory, 1902, Part 12

Author:
Publication date: 1902
Publisher: Polk
Number of Pages: 836


USA > Kansas > Shawnee County > Topeka > Polk Topeka, Kansas, city directory, 1902 > Part 12


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69


Do not fail to figure Lumber Bills with W. I. MILLER, 213 EAST SIXTH ST.


James Smith, assistant adjutant-general, Topeka. Chas. S. Elliott, paymaster-general, Topeka. C. J. Garver, judge advocate-general, Wellington.


SPECIAL LOW RATES ON LARGE LOANS


COLUMBIAN BUILDING.


T. E. BOWMAN & CO.


SIXTH STREET.


136


RADGES' TOPEKA DIRECTORY.


State Board of Agriculture. Members.


W. E. Stanley, governor, ¿ Ex officio, T. A. Hubbard, Rome, Sumner county.


Geo. A. Clark, secretary of state, § Topeka.


Chas. E. Sutton, Russell, Russell county.


J. H. Sayles, Norcatur, Decatur county.


Geo. W. Hanna, Clay Center, Clay county. .


Thos. H. Potter, Peabody, Mariou county.


Geo. W. Glick, Atchisou, Atchison county.


A. W. Smith, Groveland, McPherson county.


Ed. R. Smith, Mound City, Linn county.


I. L. Diesem, Garden City, Finney county.


J. T. Cooper, Fredonia, Wilson connty.


Officers.


Edwin Taylor, president, Edwardsville.


Edwin Snyder, treasurer, Oskaloosa.


J. H. Churchill, vice-president, Dodge City. F. D. Coburn, secretary, Topeka.


State Horticultural Society.


F. Wellhouse, president, Topeka.


J. W. Robison, vice-president, El Dorado.


William H. Barnes, secretary, Topeka .*


Directors.


First District -E. J. Holman, Leavenworth.


Fifth District-Wm. Cutter, Junction City.


Secoud District-B. F. Smith, Lawrence.


Sixth District-J. J. Alexander, Norton.


Third District-F. L. Kenoyer, Independence.


Seventh District-G. W. Bailey, Wellington.


Fourth District -G. M. Munger, Enreka.


State Library.


Annie L. Diggs, librariau, Topeka.+


J. E. Latimer, assistant librarian, Pleasanton .. Lena McLallin, clerk, Topeka.


State Agent at Washington, D. C. +


W. W. Martin


Fort Scott.


Official State Papers.


Topeka Mail and Breeze and Topeka Capital. . Topeka.


Subordinate Officers and Clerks of Departments.


Supreme Court.


Salary.


D. A. Valentine, clerk


. Clay Center


Fees


H. L. Armstrong, deputy


.Topeka.


Fees


T. E. Dewey, state reporter


Abilene


$2,000


Chas. H. Morton, cost and record clerk


. Topeka.


Fees


J. A. McDermott, filing clerk.


Winfield.


$1,200


Dora B. Mote, stenographer


. Emporia


1,200


James D. Johnston, copyist.


Gardner


1,200


G. B. Foulks, copyist


El Dorado


1,200


Lillian Valentine, copyist


Topeka


1,200


Humbert Riddle, stenographer.


Marion


1,200


W. A. Smith, stenographer


. Topeka .


1,200


Grace McGrew, stenographer


Kansas City


1,200


T. B. Landon, stenographer


Washington.


1,200


Elizabeth LaBar, stenographer


Topeka


1,200


Belle Hollingshead, stenographer


. Garnett.


1,200


C. R. Jones, stenographer


Ellis


1,200


H. F. Williams, assistant reporter


Topeka


1,200


W. J. Morse, assistant reporter


Kansas City.


1,200


J. A. Young, assistant reporter


Abilene


1,200


* Salary, 41,200 per uunum. + Salary, $2,000 per antrum. # Salary, $1,50 per altram.


W. I. MILLER, LUMBER. 213 EAST SIXTH STREET. PHONE 204.


James L. King, assistant librarian, Topeka.


Irma I. Barnes, assistant secretary, Topeka. Frank Holsinger, treasurer, Rosedale.


T. E. BOWMAN & CO.


REAL ESTATE LOAN BROKERS. NO ACCEPTED APPLICATION HAS EVER HAD TO WAIT A DAY FOR MONEY.


RADGES' TOPEKA DIRECTORY. 137


Governor's Office.


Luther Burns, private secretary. Wichita


$2,000


H. W. Brent, executive clerk and stenographer. . . Lawrence. 1,200


Secretary of State's Office.


Hill P. Wilson, assistant secretary


Hays City


$1,600


A. J. Whitmore, chief clerk


Washington


1,200


Alta Dennis, stenographer ..


. Topeka


720


E. S. Knight, commission clerk


. Goodland


1,000


Mae Huff, charter clerk


. Burlingame .


900


Attorney-General's Office.


J. S. West, assistant attorney-general.


Kansas City $1,600


Clad Hamilton, special assistant attorney-general . . . Topeka


1,200


James Clayton, second assistant attorney-general ... Great Bend


1,200


E. R. Simons, stenographer Topeka.


900


Auditor's Office.


N. D. Sanders, assistant auditor


Pittsburg


$1,600


Paul Jones, bookkeeper


Kansas City.


1,200


C. W. Barnes, appropriation clerk


. Topeka


1,200


I. H. Cole, bond clerk.


. Girard


1,200


Alf. Gibson, land-office clerk


. Chanute


1,000


Mrs. Emma Foote, stenographer


Topeka


600


Treasurer's Office.


Thos. T. Kelley, assistant treasurer


Paola


$1,700


C. R. Ritchie, chief clerk.


McPherson


1,200


J. S. Dawson, bond clerk.


Hill City


1,200


Walter G. Reid, clerk


Concordia


1,200


-


Maude Findley, stenographer .


.Topeka


800


C. W. Miler, guard


Leoti.


900


D. K. Grimes, assistant bond clerk.


. Topeka


900


Superintendent of Public Instruction's Office.


D. W. Little, assistant .


Macon


$1,600


A. V. Lindell, bond clerk


. Topeka.


1,200


Louella B. Rudolph, stenographer.


Topeka


720


W. H. Wasson, statistical clerk


Rossville


1,000


A condensed index to the general contents will be found following the title page.


An official directory of the property owners of Shaw- nee County outside of Topeka, arranged by townships and giving postoffice addresses of taxpayers, follows the business directory. 4


LUMBER ORDERS DELIVERED PROMPTLY. 213 EAST SIXTH STREET. W. I. MILLEI


-13


INVEST YOUR SAVINGS THROUGH


T. E. BOWMAN & CO.


U. S. Government.


Holidays.


There is no national holiday, not even the Fourth of July. Congress has at various times ap- pointed special holidays. In the second session of the Fifty-third Congress it passed an act making Labor Day a public holiday in the District of Columbia, and it has recognized the existence of certain days as holidays, for commercial purposes; but, with the exception named, there is no general statute on the subject. The proclamation of the president designating a day of thanksgiving only makes it a .. legal holiday in those States which provide by law for it.


Presidents of the United States.


Inaugurated.


Politics.


Place of death.


Year.


Age.


4


1


George Washington


1789


57


Fed


Mt. Vernon, Va ..


1799


67


2


John Adams.


1797


62


Fed


Quincy, Mass


1826


90


3


Thomas Jefferson


1801


58


Rep. *


Monticello, Va.


1826


83


4


James Madison


1809


58


Rep


Montpelier, Va


1836


85


5


James Monroe


1817


59


Rep


New York City.


1831


73


6


John Quincy Adams


1825


58


Rep t


Washington, D. C.


1848


80


7


Andrew Jackson


1829


62


Dem.


Hermitage, Tenn.


1845


78


8


Martin Van Buren


1837


55


Dem.


Lindenwold, N. Y.


1862


79


9


William Henry Harrison


1841


68


Whig .


Washington. D. C.


1841


68


10


John Tyler.


1841


51


Dem ..


Richmond, Va


1862


72


11


James K. Polk


1845


50


Dem.


Nashville, Tenn.


1849


53


12


Zachary Taylor.


1849


65


Whig .


Washington, D. C


1850


65


13


Millard Fillmore


1850


50


Whig .


Buffalo, N. Y


1874


74


14


Franklin Pierce.


1853


49


Dem. .


Concord, N. H.


1869


64


15


James Buchanan ..


1857


66


Dem.


Wheatland, Pa.


1868


77


16


Abraham Lincoln


1861


52


Rep


Washington, D. C.


1865


56


17


Andrew Johnson


1865


57


Rep


Carter's Depot, T'enn


1875


66


18


Ulysses S. Grant ..


1869


47


Rep


Mt. McGregor, N. Y.


1885


63


19


Rutherford B. Hayes.


1877


54


Rep


Fremont, Ohio.


1893


70


20


James A. Garfield


1881


49


Rep


Long Branch, N. J.


1881


49


21


Chester A. Arthur


1881


51


Rep


New York City


1886


56


22


Grover Cleveland.


1885


48


Dem.


23


Benjamin Harrison


1889


55


Rep


Indianapolis, Ind.


1901


69


24


Grover Cleveland


1893


56


Dem.


25


William Mckinley


1897


54


Rep


Buffalo, N. Y.


1901


57


26


Theodore Roosevelt.


1901


44


Rep


..


* The Democratic party of to-day claims lineal descent from the first Republican party, and President Jefferson as its founder.


t Political parties were disorganized at the time of the election of John Quincy Adams. He claimed to be a Republican, but his doctrines were decidedly Federalistic. The opposition to his administration took the name of Democrats, and elected Andrew Jackson President.


State Nomenclature, Etc.


Alabama. Takes its name from its principal river, and is supposed to mean "here we rest," which words are the motto of the State. The name was first given to the river by the French in the form of Alibamon, from the name of a Muskogee tribe that lived upon the banks. Admitted as a State December 14, 1819.


W. I. MILLER, LUMBER DEALER,


213 EAST SIXTH ST.


- .


-


----


-


Name.


Year.


Age.


LOW RATES, PROMPT MONEY. MINIMUM EXPENSE TO BORROWERS.


T. E. BOWMAN & CO.


RADGES' TOPEKA DIRECTORY. 139


Arkansas. The name is of Indian origin, but has no known meaning. In 1881, the Legislature declared the pronunciation to be "Ar-kan-saw." Admitted as a State June 15, 1836.


California. First mentioned in the writings of Bernard Diaz del Costello, an officer who served under Cortes in the conquest of Mexico. The uame is possibly derived from the Spanish word Califa, Caliph. Admitted as a State Septeuiber 9, 1850.


Colorado. From the Spanish word signifying "red," or "colored," probably suggested by the color of the soil in certain sections. Admitted as a State August 1, 1876.


Connecticut. Takes its name from its principal river, an Indian word meaning "long river." Rati- fied the constitution of the United States January 9, 1788.


Delaware. Takes its name from the river and bay, named after Lord De la Warr, one of the early Governors of Virginia, and an ancestor of Lord Sackville, late British minister at Washington. Ratified the constitution of the United States December 7, 1787.


Florida. This name was given to a larger territory than the present State by Ponce de Leon, in 1572, from the Spanish name of Easter Sunday, Pascua Florida, "flowery pasture," the day upon which it was discovered. Admitted to the Union March 3, 1845.


Georgia. Named as a colony in honor of George II. Originally it was included in the Carolinian charter of 1603, but was surrendered to the crown in 1729. Ratified the constitution of the United States January 2, 1788.


Idaho, and its capital, Boise City, have so far escaped historical nomenclature. It was admitted as a State in 1890.


Illinois. Takes its name from its principal river. According to Albert Gallatin, the term is derived from the Indian word leho, lini or illini, meaning "real" or "superior meu," the termination being French. Admitted as a State December 3, 1818.


Indiana. Called from the word Indian. Admitted as a State December 11, 1816.


Iowa. Named from its principal river. The meaning of the Indian word is variously stated to be "the beautiful land," " the sleepy ones," "this is the place." Admitted as a State December 28, 1846.


Kansas. The name of a tribe of Indians of the Dakota family, an offshoot of the Osages. The word is defined as "smoky water"; also as "good potato." Admitted as a State January 29, 1861.


Kentucky. Comes from the Indian term Kan-tuck-kee, meaning "the dark aud bloody ground." Another authority says the State is named after a phrase signifying "at the head of a river." Ad- mitted as a State June 1, 1792.


Louisiana. Named after Louis XIV., of France, in 1644, by its discoverer, La Salle. Admitted as a State April 30, 1812.


Maine. Supposed to have been named by the early French settlers after the ancient province of Maine, in France. Admitted as a State March 15, 1820.


Maryland. First called "Crescentia," but in the charter for the colony it was styled Terra Maria, "Mary's Land," in honor of Henrietta Maria, queen of Charles I. Ratified the constitution of the United States May 23, 1788.


Massachusetts. Named after a tribe of Indians of the great Algonquin stock. It signifies "about the great hills." Ratified the constitution of the United States February 6, 1788.


Michigan. Appears to have received its name from the Chippewa words mitch, great, sargyegan, lake. The title was once applied to the two lakes, Michigan and Huron. Admitted to the Union January 26, 1837.


Minnesota. From an Indian term meaning "cloudy weather." Admitted as a State May 11, 1858. Mississippi. Called after the river bearing the same name. The title comes from the Indian words miche sepe, translated by some as "great river," and by others as "great father of waters." Ad- mitted as a State October 10, 1817.


Missouri. Named after the river, and meaning in Indian "muddy water." Admitted to the Union August 10, 1821.


Montana. Land of mountains. Admitted as a State November 8, 1889.


CENTRALLY LOCATED.


W. I. MILLER, LUMBER. 213 EAST SIXTH STREET.


T. E. BOWMAN & CO.


REAL ESTATE LOANS. COLUMBIAN BUILDING.


Twenty years successful loaning in Eastern Kansas. To borrowers we offer prompt money, lowest rates, and every possible accommodaties.


140 RADGES' TOPEKA DIRECTORY.


Nebraska. Name is of Indian origin, and is supposed to mean "shallow water." Admitted as a State March 1, 1867.


Nevada. Name is of Spanish origin, and means "snow-covered." Admitted as a State October 31, 1864.


New Hampshire. For Hampshire county in England. It was included in the Massachusetts sepa- rate charter, granted September 18, 1679. Ratified the constitution of the United States June 21, 1788.


New Jersey. In 1620 was claimed by the Dutch as part of New Netherlands ( now New York). Afterwards it was named New Jersey by Lord Berkeley and Sir George Carteret. The name was chosen in honor of the latter, who had been Governor of the island of Jersey and held it for King Charles in his contest with Parliament. Ratified the constitution of the United States December 18, 1789.


New York. Was first called New Netherlands by the government of Holland on account of discov- eries in 1609 by Henry Hudson, who was in the employ of the Dutch East India Company. Sub- sequently it was named New York after the Duke of York, who received a valuable charter of land in 1664 from his brother, Charles II. of England. Ratified the constitution of the United States July 26, 1788.


North Carolina, South Carolina. These two States are named after King Charles ( Carolus ) II. Ratified the constitution of the United States November 1, 1789.


North Dakota. Named for the Dakota Indians. Admitted as a State November 2, 1889.


Ohio. Named from the river. The word in Indian means "beautiful river." Admitted as a State November 29, 1802.


Oregon. Signifies "river in the west.". According to others it is from the Spanish word oregano, or wild marjoram, which grows abundantly on the Pacific coast. Admitted as a State February 14, 1859.


Pennsylvania. Named by William Penn, and means "the woody country of Penn." Ratified the constitution of the United States December 12, 1787.


Rhode Island. Included in the charter of Massachusetts. Charter granted to Rhode Island and Providence Plantations July 8, 1693. Ratified the constitution of the United States November 15, 1812.


South Carolina. Included in the Carolina charters. Separate charter granted in 1729. Ratified the constitution of the United States May 23, 1788.


South Dakota. Named for the Dakota Indians. Admitted as a State November 2, 1889.


Tennessee. Is derived from T'annassee, the Indian name of the Little Tennessee river, meaning "river of the big bend." Admitted as a State June 1, 1796.


Texas. Has been said to be of Spanish origin, but the best authorities say it was the generic title of numerous tribes of Indians who inhabited the region when De La Salle landed at Matagordo bay in 1687. Admitted as a State December 29, 1845.


Utah. Was admitted as a State in 1896. Salt Lake City is the capital. The State was named for the Ute Indians.


Vermont. In French, means "green mountains." Admitted as a State March 4, 1791.


Virginia. Named in honor of Elizabeth, the "virgin queen." Ratified the constitution of the United States June 25, 1788.


Washington. Named for " the father of his country." Admitted as a State November 11, 1889. West Virginia. Separated from Virginia May 13, 1862. Admitted to the Union June 19, 1863.


Wisconsin. Signifies in the Indian language "wild, rushing river." The State took its name from the river. Admitted as a State May 29, 1818.


Wyoming. Was admitted in 1890. Cheyenne is the capital, and both bear the names of Indian tribes.


IF YOU ARE GOING TO SHINGLE YOUR HOUSE, FIGURE WITH


W. I. MILLER. 213 EAST SIXTH ST.


----


T. E. BOWMAN & CO., Real Estate Loans.


COLUMBIAN BUILDING. FIRST-CLASS MORTGAGES ALWAYS ON HAND.


RADGES' TOPEKA DIRECTORY. 141


Nicknames of States.


Not only the commonwealths, but their people, get them. The Cincinnati Times-Star has com- piled, in answer to a correspondent, the following list, which shows that not only have the States nicknames, but the people as well :


Alabama -Cotton, Lizards.


Arkansas-Bear, Toothpicks.


California-Golden, Gold-Hunters.


Colorado-Centennial, Rovers.


Connecticut - Land of Steady Habits or Nut- meg, Wooden Nutmegs.


Delaware - Diamond or Blue Hen, Muskrats. Florida -Peninsular, Fly-up-the-Creeks.


Georgia - Empire State of the South, Buzzards or Sandhillers.


Illinois -Prairie or Sucker, Suckers or Egyp- tians.


Indiana - Hoosier, Hoosiers.


Iowa - Hawkeye, Hawkeyes.


Kansas - Sunflower State, Jayhawkers.


Kentucky -Corncracker, Blue Grass or Dark and Bloody Ground, Corncrackers or Red Horses. Louisiana -Creole or Pelican, Creoles. Maine- Lumber or Pine-tree, Foxes. Maryland -Old Line, Crawthumpers.


Massachusetts-Baked Beans, Bay State or Old Colony, Beans.


Michigan - Lake or Wolverine, Wolverines. Minnesota -North Star or Gopher, Gophers. Mississippi - Bayou, Tadpoles.


Missouri - Puke or Iron, Pukes.


Nebraska- Blackwater, Bugeaters.


Nevada -Silver or Sage Brush, Sage Hens.


New Hampshire-Granite or Switzerland of America, Granite Boys.


New Jersey-Garden, Clam Catchers, Jersey Blues or Foreigners and Spaniards.


New York -Empire or Excelsior, Knicker- bockers.


North Carolina-Old North or Turpentine, Tuckoes or Tarheels.


Ohio-Buckeye, Buckeyes.


Oregon - Webfoot Country or Beaver, Hard Cases or Web Feet.


Pennsylvania- Keystone, Pennanites or Leatherheads.


Rhode Island-Little Rhody, Gunflints.


South Carolina- Palmetto, Weasels, Sand- hillers or Rice Birds.


Tennessee- Volunteer, Butternuts, Whelps or Mudheads.


Texas-Lone Star, Beefheads.


Vermont-Green Mountain, Green Mountain Boys.


Virginia-Mother of Presidents, Mother of States, Old Dominion, or Ancient Dominion, Beadles. .


West Virginia-Switzerland of America, Pan- handleites.


Wisconsin - Badger, Badgers.


Population.


The total population of the forty-five States in the Union, according to the official census of 1900, is 74,627,907.


Territories of the United States.


Population.


Alaska (estimated)


44,000


New Mexico


193,777


Arizona


122,212


Oklahoma


398,245


District of Columbia


278,718


Hawaii


154,001


Total 1,667,313


Indian Territory


391,960


Executive Department.


Salary.


President


Theodore Roosevelt, of New York. $50,000


8,000


Vice-President.


The Cabinet.


Arranged in order of succession for the presidency, declared by chapter 4, acts of Forty-ninth Congress, first session.


Salary.


Secretary of State.


Lyman J. Gage, of Illinois.


8,000


Secretary of Treasury


Elihu Root, of New Jersey. 8,000


Secretary of War.


P. C. Knox, of Pennsylvania. 8,000


Attorney-General.


. Chas. E. Smith, of Pennsylvania.


8,000


Postmaster-General


.John D. Long, of Massachusetts. 8,000


Secretary of Navy


Ethan A. Hitchcock, of Missouri.


8,000


Secretary of Interior


James Wilson, of lowa ..


8,000


Secretary of Agriculture.


Best Grades and Lowest Prices on Lumber.


213 EAST SIXTH STREET.


W. I. MILLER.


$8,000


John Hay, of Ohio ..


You will find a safe investment for your savings in mortgages negotiated by


T. E. BOWMAN & CO.


142


RADGES' TOPEKA DIRECTORY.


Supreme Court of the United States.


Chief Justice of the United States


Melville W. Fuller, of Illinois.


Boru, 1833. Appointed, 1888.


Associate Justices.


Born.


Appointed.


John M. Harlan, Kentucky


1833


1877


Horace Gray, Massachusetts


1828


1881


Edward W. White, Louisiana


1845


1894


David J. Brewer, Kansas


1837


1889


Henry B. Brown, Michigan.


1836


1890


George Shiras, Jr., Pennsylvania


1832


1892


Rufus W. Peckham, New York


1837


1895


Joseph McKenna, California


Reporter-J. C. Bancroft Davis, New York.


Clerk -J. H. McKenney, District of Columbia. Marshal -John M. Wright, Kentucky.


Circuit Court.


Eighth Circuit. Comprising the States of Arkansas, Colorado, Iowa, Kansas, Minnesota, Missouri, Nebraska, North Dakota, South Dakota, Wyoming, Utah, Indian and Oklahoma Territories, New Mexico. Judges- Hon. Henry C. Caldwell, Little Rock, Arkansas; Hon. Walter H. Sanborn, St. Paul, Minuesota; and Hon. Amos M. Thayer, St. Louis, Missouri. In Kansas the circuit court is held on the first Monday in June, at Leavenworth; fourth Monday in November, at Topeka ; first Monday in May and the second Monday in November, at Fort Scott; and on the second Monday in March and the second Monday in September, at Wichita. George F. Sharitt, clerk, Topeka, Kansas ; Hiram P. Dillon, master in chancery.


Circuit Court of Appeals ( Eighth Circuit). Meets at St. Louis, Mo., and St. Paul, Minn. Is composed of the following judges : Hon. David J. Brewer, associate justice of the U. S. supreme court; Hon. Henry C. Caldwell, circuit judge; Hon. Walter H. Sanborn, circuit judge; and Hon. Amos M. Thayer, circuit judge. John D. Jordan, clerk, St. Louis, Mo.


District Court (Kansas). Is held at the same places and dates as circuit court of Kansas; also on the second Monday of April, at Topeka, and second Monday of October, at Leavenworth.


Judge - Hon. Wm. C. Hook, Leavenworth. Clerk -Geo. F. Sharitt, Topeka.


District Attorney - I. E. Lambert, Emporia. Marshal - W. E. Sterne, Topeka.


Ass't District Attorney - H. J. Bone, Topeka.


Commissioner- R. F. Hayden, Topeka.


Federal Officers in Topeka.


( Offices in Postoffice and Custom-House building, corner Kansas avenue and Fifth street. )


Office.


Name.


Salary.


Judge of District Court.


William C. Hook


$5,000


Marshal .:


.W. E. Sterne.


4,000


Attorney.


J. S. Dean.


4,500


Pension Agent.


.Cyrus Leland, Jr


4,000


Chief Clerk, pension office


James P. Howe


1,800


Postmaster


. John Guthrie


3,300


Assistant Postmaster ..


. A. K. Rodgers.


1,800


Clerk of the Circuit Court


. George F. Sharitt


Fees. Fees.


Commissioner


R. F. Hayden


Fees.


Assistant Attorney.


H. J. Bone


2,000


Chief Office Deputy Marshal


.D. N. Willits


1,600


Field Deputy Marshal.


.E. A. Prescott.


Fees.


Receiver of Land Office


. R. B. Welch. $500 and fees.


Register of Land Office.


Geo. W. Fisher


$500 and fees.


Custodian .


. Cyrus Leland, Jr Fees.


Signal Service Observer.


. Sergeant T. B. Jennings, Columbian Bldg .. $1,200


NOTE .- The salary of the chief justice of the United States is $10,500 : of the associate justices, $10,000 each ; of the reporter, $4,500; of the marshal, $3,500 ; of the clerk of the supreme court, $6,000.


LOWEST PRICES ON BUILDING MATERIAL.


213 EAST SIXTH STREET.


W. I. MILLER


Clerk of the District Court.


. F. L. Brown.


1843 1898


1.1


ECECH


EGEL


GEL


THE GENERAL OFFICE BUILDING OF THE A. T. & S. F. RY. CO.


143


Y


C. R. I. & P. RY. DEPOT AND OFFICE BUILDING.


144


Special Department.


Banks, Insurance, Real Estate, Lawyers, Physicians, and other professions.


145


7


000000000000000000000000 00000000000000000000 000000000000000000000000000000


BYRON ROBERTS, President. F. M. KIMBALL, Secretary.


THE AETNA


BUILDING AND LOAN


ASSOCIATION.


HOME OFFICE: 116 EAST FIFTH STREET, TOPEKA, KANSAS.


Assets July 1, 1901, $743,544.57.


Offers rare inducements for safe and profitable investment of savings. Loans money to build homes on easy terms. Pays six per cent. interest on monthly deposits. Pays seven per cent. interest on year deposits. Write for particulars.


(10000000000000 0000000000000000000000000000000000000000000000000000000000000000000000000000 .


0000 000000


ESTABLISHED 1879


CHAS. BENNETT,


Exclusive Optician


0000000000000000000000000000000000000000


0000


Sight is the most sensitive of the organs, and should be treated only by expert special= ists and scientific methods.


730 Kansas Avenue, Topeka, Kansas.


200000000000000000000000000000000000000000000000000000000000000000000000000000000000000000


146


1


LUTHER C. BAILEY. JEAN H. BAILEY. CURTIS S. BAILEY.


BAILEY BROS. & CO.,


CASUALTY


UNDERWRITERS.


Accident, Health,


Plate Glass, Burglary, Steam Boiler, Elevator, Liability. Surety Bonds.


Office, Security Building. Telephone No. 937.


I. L. BETZER,


FINANCIAL AGENT


Collects Bonds and Mortgages. Manages and Sells Real Estate. Buys and Sells Investments.


519 KANSAS AVENUE, TOPEKA.


TELEPHONE 738.


J. M. BRIER,


Real Estate and Loan Agent.


FIRE INSURANCE.


Sells, Rents, and Pays Taxes for Non-Residents. Collection of Defaulted Mortgages a Specialty.


15 COLUMBIAN BUILDING, TOPEKA, KANSAS.


CHAS. G. BLAKELY,


INSURANCE.


DUDLEY'S BANK. 519 KANSAS AVENUE.


Companies Represented :


Aetna, Hartford,


Liverpool & London & Globe, North British & Mercantile,


Niagara, Northern,


Sun,


Imperial, New Jersey Plate (ilass, Standard Accident.


Combined Assets, 1901.


· $51,088,680


Surplus to Policyholders, .


26,736,302


Losses Paid in Year 1900,


17,041,197


147


JNO. R. MULVANE, PRESIDENT.


J. W. THURSTON, CASHIER.


A. W. KNOWLES, VICE-PRESIDENT.


S. F. HUGHES, ASST. CASHIER.


CAPITAL PAID IN, SURPLUS AND PROFITS, $275,000.00.


BANK OF TOPEKA


INCORPORATED. TOPEKA, KANSAS.


DIRECTORS.


EDWARD WILDER.


J. P. GRISWOLD.


JOHN W. FARNSWORTH.


J. W. THURSTON.


A. W. KNOWLES.


T. B. SWEET.


A. WASHBURN.


HENRY TAYLOR.


JOAB MULVANE.


M. A. LOW.


JOHN R. MULVANE.


DOES A GENERAL BANKING BUSINESS.


BANKERS FOR THE A. T. & S. F. RY. CO. AND C. R. I. & P. RAILWAY.


SPECIAL ATTENTION GIVEN TO COLLECTIONS.


148


1


"VN:IOS 40 MNAM 1:1111-1 7


NOLSU. HU WW T


C


VMHJOL AD NXVU JNlISAnd JOHN R. MULVANE.


140


0000000000000000000000000000000000000000000000000


00


00000000000000


0000


C: 0000000000000000000000000000000000000000000000000000




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.