USA > Kansas > Shawnee County > Topeka > Radge's Topeka city directory : Shawnee County taxpayers and an official list of the post-offices of Kansas, 1885-6 > Part 7
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
Secretary of War-WM. (. ENDICOTT, of Massachusetts. The War Department has charge of business growing out of military affairs, keeps the records of the army, issues commis- sions, directs the government of troops, superintends their pay- ment, stores, clothing, arms and equipments, and ordnance, constructs fortifications, and conducts works of military engi- neering, and river and harbor improvements.
Secretary of the Navy-WM. C. WHITNEY, of New York. The Navy Department has charge of the naval establishment and all business connected therewith, issues navy commissions, instructions and orders, superintends the enlistment and dis- charge of seamen, the marine corps, the construction of navy yards and docks, the construction and equipment of vessels, the purchase of provisions, stores, clothing and ordnance, the con- duct of surveys and hydrographical operations.
Secretary of the Interior-LUCIUs Q. C. LAMAR, of Mis- sissippi. The Department of the Interior has charge of the survey, management, sales and grants of public lands, the ex- amination of pension and bounty land claims, the management of Indian affairs, the examination of inventions and award of patents, the collection of statistics, the distribution of seeds, plants, etc., the taking of censuses, the management of Gov- ernment mines, the erection of public buildings, and the con- struction of wagon roads to the Pacific.
Postmaster General-Wy. F. VILAS, of Wisconsin. The Post-Office Department has charge of the postal system, the establishment and discontinuance of post-offices, appointment of post-masters, special agents, postal clerks, route agents, etc., the contraets for carrying the mail, the money order office, the dead letter office, maintains an inspection to prevent frauds, mail depredations, etc.
Attorney General-AUGUSTUS H. GARLAND, of Arkansas. The Attorney General is the head of the Department of Jus- tice. IIe is the legal adviser of the President and heads of departments, examines titles, applications for pardons and ju- dicial and legal appointments, conducts and argues suits in which the government is concerned, etc.
LAKESIDE PIANOS at CALEB CHIVERS,
123 Kansas Avenue, Topeka, Kansas.
.
If you want to know anything about Real Estate, call on
WATSON & THRAPP
N. E. Cor. Sixth and Kansas Avenues.
RADGES' TOPEKA DIRECTORY.
79
ADMISSION OF STATES.
The constitution of the United States went into operation March 4, 1789.
1. Delaware-First settled by the Swedes at Wilmington in 1627; under full control of the English in 1664, and gov- erned as a part of New York; title conveyed to William Penn by the Duke of York, August 24, 1682; united to Pennsyl- vania, December 7, 1682; granted a separate assembly in 1703, but remained under the same proprietary; first State constitu- tion formed September 21, 1776; ratified the constitution of the United States, December 7, 1787.
2. Pennsylvania-Charter granted to William Penn by Charles II, March 4, 1681; first State constitution formed September 28, 1776; ratified the constitution of the United States, December 12, 1787.
3. New Jersey -Held under the same grants as New York; divided into East and West Jersey, July 1, 1676; rights of the proprietary surrendered to the Crown, April 17, 1702; first State constitution formed July 2, 1776; ratified the constitution of the United States, December 18, 1787.
4. Georgia-Included in the Carolina charter of 1663; charter surrendered to the Crown in 1729; charter granted to George II, June 9, 1732; charter surrendered to the Crown, June 20, 1751; first State constitution formed February 5, 1777; ratified the constitution of the United States, January 2, 1788.
5. Connecticut -Included in the charters of Massachu- setts; separate government formed at Hartford, January 14, 1639; colony planted at New Haven in 1638; purchased their lands from the Indians, and formed a government, June 4, 1639; the colony of Connecticut purchased the rights of the patentees in 1644, for £7,000; colonies of Connecticut and New Haven united by a charter granted by Charles II, April 23, 1662; ratified the constitution of the United States, Janu- ary 9, 1788; first State constitution formed September 15, 1818.
6. Massachusetts-Charter granted by James I, April 10, 1606, for the territory between 34° and 35º north latitude, which was to be managed by two distinct councils, the London company all south of 41º, and the Plymouth company all north thereof; patent granted by King in council, November 3, 1620, to the council established at Plymouth, for all lands between 40° and 48º north latitude, from sea to sea; settled under com- pacts of the emigrants, made November 3, 1620; patent pro- cured from Plymouth company, June 1, 1621; the colony of
THE AUTOMATIC SEWING MACHINE,
AT CALEB CHIVERS, 123 Kansas Ave.
WATSON & THRAPP
SELL STEAMSHIP TICKETS to and from Europe.
80
RADGES' TOPEKA DIRECTORY.
Massachusetts Bay formed by royal charter, March 4, 1629; Maine incorporated with Massachusetts, 1652; charter granted October 7, 1691, uniting the colonies of Plymouth, Massachu- setts Bay, the provinces of Maine and Nova Scotia, and the territory between Maine and Nova Scotia, under one govern- ment, entitled, "The provinces of Massachusetts Bay in New England; " explanatory charter granted by George I, August 20, 1725; first State constitution formed March 2, 1780; ratified the constitution of the United States, February 6, 1788.
7. Maryland-Charter granted to Cecilius Calvert, Lord Baltimore, June 20, 1632; first State constitution formed No- vember 3, 1776; ratified the constitution of the United States, April 28, 1788.
8. South Carolina-Included in the Carolina charters; sep- arate charter granted in 1729; first State constitution formed March 26, 1776; ratified the constitution of the United States, May 23, 1788.
9. New Hampshire-Included in the charters of Massa- chusetts; separate charter granted September 18, 1679; first State constitution formed January 5, 1776; ratified the consti- tution of the United States, June 21, 1788.
10. Virginia-Charter granted by James I, April 10, 1606, for the territory between 34° and 45º north latitude, which was to be managed by two distinct councils, the London company all south of 41º, and the Plymouth company all north thereof; new charters granted May 23, 1609, and March 12, 1612; first State constitution formed June 12, 1776; ratified the constitu- tion of the United States, June 25, 1788.
11. New York-The territory acquired the name of "New Netherland" in 1614; the "Dutch West India Company" was chartered in June, 1621; active settlements begun at New Am- sterdamn (New York ) in 1624; granted to the Duke of York, March 12, 1664, April 26, 1664, and June 24, 1664; new char- ter granted to the Duke of York, June 29, 1674; first State constitution formed April 20, 1777; ratified the constitution of the United States, July 26, 1788.
12. North Carolina-Charter granted by Charles II, March 24, 1663, including the territory between 31° and 36° north latitude, from sea to sea, under the title of the "Province of Carolina;" second charter granted, June 30, 1685, extending boundaries so as to include territory between 29º and 36° 30' north latitude, from sea to sea; first State constitution formed December 18, 1776; ratified the constitution of the United States, November 1, 1789.
13. Rhode Island-Included in the charters of Massachu- setts; charter granted March 17, 1644, uniting the towns of Providence, Portsmouth and Newport, under the name of
VESTS CLEANED, 50 Cents each, at CHIVERS, 123 Kansas Ave,
GEO. W. CRANE & CO.
printers
MANUFACTURERS OF
BLANK BOOKS,
RIXLIIIA
Book Binders, Stereotypers, Engravers,
AND PUBLISHERS OF
LAW BOOKS
BLANKS,
2GG Kansas Avenue, TOPEKA, KANSAS.
O
O
GEO. W. CRANE & CO. TOPEKA, KANSAS
Kansas Statutes, New Mexico Statutes, Kansas Law Text Books. Kansas Reports, Blanks of Every Kind, Seals for Corporations, Seals for Notaries Public. Land Agents' Books. Land Agents' Blanks,
Building Association Books,
Building Association Blanks. Bankers' and Brokers' Blanks, Bankers' and Brokers' Books.
Blank Books, Job Printing, Binding of Every Kind, Book and Brief Printing, Book Publishing. And Stereotyping.
Publishers of Kansas Law Journal.
OLD SESSION LAWS OF KANSAS BOUGHT AND SOLD,
WATSON & THRAPP
handle Topeka CITY PROPERTY of all kinds.
RADGES' TOPEKA DIRECTORY. 83
"The Incorporation of Providence Plantations in the Narra- gansett Bay, in New England; " charter granted to Rhode Island and Providence Plantations July 8, 1663; ratified the constitu- tion of the United States May 29, 1790; first State constitution formed November 5, 1842.
14. Vermont-First State constitution formed December 24, 1777; application made to Congress for admission as a State February 9, 1791; by act of Congress approved February 18, 1791, admitted as a State March 4, 1791.
15. Kentucky-Application made to Congress for admis- sion as a State December 9, 1790; by act of Congress approved February 4, 1791, admitted as a State June 1, 1792.
16. Tennessee-First State constitution adopted February 6, 1796; application made to Congress for admission as a State April 8, 1796; by act of Congress admitted as a State June 1, 1796.
17. Ohio-Enabling act approved February 20, 1811; first State constitution formed November -, 1802; by the enabling act admitted as a State November 29, 1802.
18. Louisiana-Enabling act approved February 20, 1811; first State constitution formed January 22, 1812; by act of Congress approved April 8, 1812, admitted as a State April 30, 1812.
19. Indiana-Application made to Congress for enabling act December 28, 1815; enabling act passed April 19, 1816; first State constitution formed June 29, 1816; by joint resolu- tion of Congress admitted as a State December 11, 1816.
20. Mississippi-Application made to Congress for an en- abling act November 13, 1811; bill for enabling act passed the House, defeated in the Senate April 17, 1812; memorials pre- sented to Congress from the people of the proposed State, January 21, 1815, December 6, 1815, and December 9, 1816; enabling act approved March 1, 1817; first State constitution formed August 15, 1817; by joint resolution of Congress ad- mitted as a State December 10, 1817.
21. Illinois-Application made to Congress for an enabling act January 16, 1818; enabling act approved April 18, 1818; first State constitution formed August 26, 1818; by joint reso- lution of Congress admitted as a State December 3, 1818.
22. Alabama-Application made to Congress for an ena- bling act December 7, 1818; enabling aet approved March 2, 1819; first State constitution formed August 2, 1819: by joint resolution of Congress admitted as a State December 14, 1819.
23. Maine-First State constitution adopted October 29, 1819; application made to Congress for an enabling act De- cember 8, 1819; by act of Congress approved March 3, 1820, admitted as a State March 15, 1820.
LAKESIDE ORGANS at CALEB CHIVERS, 123 Kansas Avenue.
a
WATSON & THRAPP Real Estate Agents, Topeka, Kansas, can and do j sell property cheaper than any agent in the city.
84 RADGES' TOPEKA DIRECTORY.
24. Missouri-Application made to Congress for a State government March 16, 1818, and December 18, 1818; a bill to admit was defeated in Congress, which was introduced Febru- ary 15, 1819; application made to Congress for an enabling act December 29, 1819; enabling act, (known as the Missouri Compromise,) passed by Congress March 6, 1820; first State constitution formed July 19, 1820; resolution to admit as a State passed Senate December 12, 1820; rejected by the House February 14, 1821; conditional resolution to admit approved March 2, 1821; condition accepted by the Legislature of Mis- souri, and approved by the Governor, June 26, 1821; by pro- clamation of the President admitted as a State August 10, 1821.
25. Arkansas-First State constitution formed January 30, 1836; application made to Congress for admission as a State March 1, 1836; by act of Congress admitted as a State June 15, 1836.
26. Michigan-Memorials presented to Congress for ad- mission as a State January 25, 1833, December 11, 1833, and February 28, 1834; first State constitution formed January 29, 1835; act providing for admission, with conditions regarding boundaries, passed June 15-23, 1836; conditions rejected Sep- tember 30, 1836; conditions accepted December 15, 1836; by act of Congress admitted as a State January 26, 1837.
27. Florida-First State constitution formed January 11, 1839; memorials presented to Congress for admission as a State February 20, 1839, February 12, 1840, and May 9, 1842; by act of Congress admitted as a State March 3, 1845.
28. Texas-First State constitution formed August 27, 1845; by joint resolution of Congress admitted as a State December 29, 1845.
29. Iowa- Aplication made to Congress for admission as a State February 12, 1844; a constitution formed November 1, 1844; act for admission, with certain specified boundaries, passed Congress March 3, 1845; rejected by the people of the proposed State; memorials presented to Congress regarding boundaries February 17, 1846; first State constitution formed May 18, 1846; acts of Congress to define boundaries and to repeal parts of act of March 3, 1845, relating thereto, approved August 4, 1846; by act of Congress admitted as a State Decem- ber 28, 1846.
30. Wisconsin- Application made to Congress for an enabling act March 20, 1845; enabling act approved August 6, 1846; first State constitution formed December 16, 1846; act of Congress providing for admission, when constitution is approved by the people, approved March 3, 1847; constitution rejected; amended February 1, 1848; ratified March 6, 1848; by act of Congress admitted as a State May 29, 1848.
KID GLOVES CLEANED, 15 cts. per pair, CHIVERS, 123 Kansas Ave,
WATSON & THRAPP
REAL ESTATE AGENTS, can give the best of references.
RADGES' TOPEKA DIRECTORY.
85
31. California-Proclamation issued by General Riley, appointing the first day of August for the election of dele- gates to a convention June 3, 1849; convention met at Mon- terey to form a government, September 1, 1849; convention formed a constitution and adjourned October 13, 1849; consti- tution adopted, and Governor and members of the Legislature elected November 13, 1849; Legislature assembled at San Jose December 15, 1849; the Governor inaugurated at San José December 20, 1849; by act of Congress admitted as a State September 9, 1850.
32. Minnesota-Enabling act passed February 26, 1857; first State constitution formed August 29, 1857; constitution adopted by the people October 13, 1857; by act of Congress admitted as a State May 11, 1858.
33. Oregon-First State constitution formed September 18, 1857; by act of Congress admitted as a State February 14, 1859.
34. Kansas-Convention met at Topeka to consider forma- tion of State government September 19, 1855; convention adjourned and met at the same place October 23, 1855; con- stitution formed by Topeka convention November 12, 1855; Topeka constitution adopted by the people December 15, 1855; convention met at Lecompton September 5, 1857; Lecompton convention adjourned and met at the same place October, 1857; constitution formed by Lecompton convention November 7, 1857; bill passed Congress to admit, conditionally, under the Lecompton constitution, May 4, 1858; act for admission rejected by the people January 4, 1859; convention met at Wyandotte July 5, 1859; constitution formed by Wyandotte convention July 29, 1859; by act of Congress admitted as a State, under the Wyandotte constitution, January 29, 1861.
35. West Virginia-Convention met November 24, 1861; constitution ratified May 3, 1862; the reorganized State of Virginia gave consent to separation May 13, 1862; act of Con- gress to admit as a State, under certain conditions, approved December 31, 1862; by proclamation of the President, April 20, 1863, admitted as a State June 19, 1863.
36. Nevada- A State constitution formed December 11, 1863; constitution rejected by the people; enabling act passed March 21, 1865; first State constitution formed July 27, 1864; by proclamation of the President admitted as a State October 31, 1864.
37. Nebraska -Proposition to form a State government disapproved by the people March, 1860; application made to Congress for an enabling act January 16, 1864; enabling act approved April 19, 1864; aet passed Congress (just before adjournment,) to admit as a State July 18, 1866; bill pocketed
WANAMAKER & BROWN'S AGENCY, AT CHIVERS, 123 KANSAS AVENUE. SAMPLES ALWAYS ON HAND.
GO TO WATSON & THRAPP'S REAL ESTATE OFFICE AND GET A LIST OF PROPERTY THEY HAVE FOR SALE.
86 RADGES' TOPEKA DIRECTORY.
by the President; another act to admit passed Congress Janu- ary, 1867; vetoed by the President January 30, 1867; act for admission passed Congress, over the President's veto, February 9, 1867; the conditions of the aet having been accepted, by proclamation of the President admitted as a State March 1, 1867.
38. Colorado-Enabling act passed March 21, 1864; con- stitution formed August 12, 1864; act to admit as a State passed Congress; vetoed by the President May 15, 1866: another act to admit passed Congress January, 1867; vetoed by the President January, 1867; enabling act passed March 3, 1875; State constitution formed March 14, 1876; by pro- clamation of the President admitted as a State, August 1, 1876.
WW. AIRD,
Staple and Fancy
GROCERIES,
251 KANSAS AVENUE,
TOPEKA, - - KANSAS.
F. A. BECKSTROM,
PRACTICAL
PA
PROMPT AND SPECIAL ATTENTION GIVEN TO
House Painting, Graining, Kalsomining, Paper Hanging, etc. 113 FIFTH STREET EAST, Adjoining Fifth Avenue Hotel. TOPEKA, KANSAS.
THE LIGHT-RUNNING WHITE SEWING MACHINE, AT CALEB CHIVERS, 123 KANSAS AVENUE.
WATSON & THRAPP, ) THE REAL ESTATE AGENTS OF KANSAS, ARE | Located on the N. E. Cor. of Sixth and Kansas Aves.
RADGES' TOPEKA CITY DIRECTORY.
No abbreviations are used in this work except those that every in- telligent person will readily understand. The names inserted in BLACK LETTERS are those of the advertising patrons of this work.
A complete street and avenue guide to the city will be found on the preceding pages, and the business directory, arranged in trades and professions, follows the alphabetical arrangement of names.
A
Abarnafy, Geo., laborer, res. 107 Monroe street, N. T. Abarr, Miss Mary, bookkeeper Kansas State Journal, bds. 282 Quincy street.
Able, Joseph, laborer, res. 424 Buchanan street.
Aber, Mrs. Lydia A., (widow,) bds. 435 Polk street.
Aber, Wallace, cigarmaker, bds. 435 Polk street.
Abernathy, William, clerk, res. 282 Quincy street. Abbott, Aaron, tinner, bds. 18 Madison street north.
Adair, M. W., insurance agent, res. 33 Monroe street north. Adams, -, stone mason, res. 96 Western avenue.
Adams, A. L., student, res. 472 Topeka avenue.
Adams, Benjamin, laborer, res. 56 Monroe street north.
Adams, Caleb II., patent medicines, res. 413 Monroe st., N. T.
Adams, Charles, clerk, res. 506 Lincoln street.
Adams, Mrs. F. A., res. 118 Kansas avenue.
Adams, F. G., secretary State Historical Society, office State House, res. College Hill.
Adams, Harry, laborer, res. 97 Jefferson street.
Adams, J. E., student, res. 472 Topeka avenue.
Adams, James N., tinner, res. 735 Madison street, N. T.
Adams, John, student, res. 45 Tyler street.
Adams, John W., res. 370 Topeka avenue.
Adams, John Q., laborer, res. 89 Van Buren street.
Adams, Nathaniel, contractor, res. 45 Tyler street.
87
CHIVERS' TOPEKA STEAM DYE WORKS. ESTABLISHED OVER A QUARTER OF A CENTURY.
WATSON & THRAPP
handle RANCH LANDS, from 40 acres up to 100,000 acres.
88 RADGES' TOPEKA DIRECTORY.
Adams, N. A., U. S. pension agent, office Postoffice building, rooms 251 Kansas avenue, res. Manhattan, Kas.
Adams, Mrs. N. H., (widow,) res. 472 Topeka avenue. Adams, Thomas, teamster, bds. 116 A street west, N. T. Addie, James, blacksmith, res. 15 Quincy street north.
Addis, Edward S., painter, res. 40 Jackson street.
Addy, Rezin, physician, res. 44 Tenth avenue west.
Adkins, Samuel, carpenter, res. 506 Van Buren street.
Adler, A., meat market, 416 Kansas avenue, N. T., res. 626 Kansas avenue, N. T.
Admire, W. W., stenographer, res. 42 Eighth avenue west.
Adwers, D. H., ornamental painter, res. 207 Third street cast. Ahner, George, clerk, res. 2 Klein street north.
Ahestedt, P. A., res. 218 Lincoln street.
Ainsworth, Orlando, laborer, res. 154 Lawrence street.
Aird, William, groceries, 251 Kansas ave., res. 283 Madison street. (See card.)
Akeroyd Bros., (A. B. & E. B.,) hardware and agricultural im- plements, 418 Kansas avenue, North Topeka.
Akeroyd, A. B., (Akeroyd Bros.,) res. 600 Kansas ave., N. T. Akeroyd, E. B., (Akeroyd Bros.,) res. 600 Kansas ave., N. T. Akers, Mrs. Eleanor, (widow,) res. 212 Monroe street.
Akin, Mrs. K. L., (widow,) res. 201 West street.
Akson, Hance, laborer, boards 116 Branner street.
Alleaume, A., cigars and tobacco, 883 Fifth st., res. 99 Adams st. Albon, Mrs. Emmaline, vest maker, res. 65 Sixth avenue east. Albrecht, Hugo, photographer, rooms 197 Kansas avenue.
Alden, D. R., photographer, 287 Topeka avenue, res. same. Alderof, George, carpenter, res. 210 Topeka avenue, N. T.
Allen, Arthur, clerk, res. 527 Topeka avenue, N. T. Allen, A. T., butcher, res. 518 Jackson street,
Allen, Chalmers, plasterer, boards 464 Clay street.
Allen, Charles, stone mason, res. 222 G street east, N. T.
Allen, C. C., clerk, res. College Hill.
Allen, E. B., Secretary of State, office State House, res. Col- lege IIill.
Allen, Ed. R., veterinary surgeon, 57 Sixth avenue cast, res. Kansas avenue, Walnut Grove addition.
Allen, Harry, traveling salesman, res. 219 C street east, N. T. Allen, II. D., clerk, boards 366 Monroe street.
Allen, II. S., contractor, res. 124 Sixth avenue west.
Allen, JJohn W., policeman, res. 18 Harrison street.
Allen, Mrs. Martha, (widow,) res. 471 Van Buren street. Allen, Peter, laborer, res. 25 Van Buren street.
Allen, Samuel, carpenter, boards 216 First avenue east.
Allen, Thomas M., res. 911 Kansas avenue, North Topeka.
Allen, Wm., street commissioner, res. 432 Monroe st., N. T. Allen, W. W., clerk, rooms 318 Jackson street.
LAKESIDE PIANOS at CALEB CHIVERS,
123 Kansas Avenue, Topeka, Kansas.
N. E. Cor. Sixth and
WATSON & THRAPP - Kansas Avenues.
If you want to know anything about Real Estate, call on
RADGES' TOPEKA DIRECTORY.
89
Alexander, A. H., cabinet maker, res. 218 Polk street. Alexander, C. A., stenographer, rooms 344 Topeka avenue. Alexander, C. N., conductor, res. 85 Kline street. Alexander, Erastus, butcher, res. 181 Third street east. Alexander, George, carpenter, res. 423 Buchanan street.
Albina, Joseph, mason, res. 97 Elm street.
Alfred, Adam, laborer, res. 397 Buchanan street.
Alkire, Mrs. E., milliner, res. 60 Eighth avenue cast.
Allison, C. P., capitalist, res. 131 Topeka avenue. Allison, Henry, laborer, res. 100 Lake street. Allstom, Mrs. Anaca, res. 105 Linn street. Allstom, HI. T., laborer, boards 105 Linn street. Allstot, Del., teamster, boards St. James hotel.
Allton, Orin F. laborer, boards 58 Harrison street.
Alstrof, Louis, laborer, res. 228 Lawrence street.
Alvord, Mrs. K. A., (widow,) res. 159 Sixth avenue east. Ament, C. W., agricultural implements, carriages, and broker's
office, 130 and 136 Kansas avenue, res. 104 Harrison street. Ames, Adelbert, switchman, bds. cor. Fifth and Adams streets. Ames, Miss Mary K., elocution teacher, Bethany College. Amick, Fred. II., engineer, boards St. James hotel.
Ammell, David, boiler maker, bds. 703 Jefferson street, N. T.
Ancell & Cobb, (C. M. Ancell and M. L. Cobb,) music teachers, 207 Kansas avenue.
Ancell, C. M., (Ancell & Cobb,) res. 156 Harrison street.
Andelstedt, Henry, carpenter, res. 131 Locust street.
Andelstedt, August, fireman, boards 131 Locust street.
Andis, Charlie, laborer, boards 11 Branner street north.
Anderson & Koller, (O. S. Anderson and J. H. Koller,) meat market, 327 Kansas avenue.
Anderson & Robertson, (G. W. Anderson and C. Robertson,) feed and sale stable, 200 Quincy street.
Anderson, August, laborer, res. 230 Lincoln street.
Anderson, Benjamin B., plasterer, res. 1006 Kansas ave., N. T.
Anderson, Charles, farmer, res. 419 Kansas avenue, N. T.
Anderson, Mrs. C. A., (widow,) res. 80 Western avenue.
Anderson, C. V., lithographer, residence 520 Lincoln street. Anderson, Mrs. Ellen, (widow,) res. 117 Jackson street. Anderson, Emma, Bethany College.
Anderson, E. J., carpenter, res. 80 Western avenue.
Anderson, Garret, laborer, res. Polk street, N. T.
Anderson, Gustie, plasterer, res. Twelfth st., bet. Washington avenue and Chandler street.
Anderson, George, teamster, boards 515 Quiney street.
Anderson, George, clerk, rooms 342 Jackson street.
Anderson, George D., salesman Topeka Mill and Elevator Co., res. 151 Eighth avenue east.
Anderson, G. W., (Anderson & Robertson,) res. 197 Quincy st.
THE AUTOMATIC SEWING MACHINE,
AT CALEB CHIVERS, 123 Kansas Ave.
WATSON & THRAPP
SELL STEAMSHIP TICKETS to and from Europe.
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.