MS-117

MS-117

 

MORROW, GINN, PRINCE / COAL RUN COAL COMPANY COLLECTION

 

INTRODUCTION

 

The Morrow, Ginn, Prince / Coal Run Coal Company Collection was accessioned into the Flesh Public Library Archives and Special Collections on 5 March 1990 as accession no. 90/5.  The collection was a donation from Ms Mary Isabelle Walker Hessler.  The materials date from 1833 to 1957 and are contained in two Hollinger boxes and 95 files.  There are no known restrictions on the use of the materials in these files.

 

The relationship between the Morrow family, the Ginn family, and the Prince family is established and documented in the collection.  The relationship between the Coal Run Coal Company and the Gaylord and Gulick families is established and documented in the collection.  There is no information in this collection that establishes a connection between the Morrows, Ginns, and Princes on the one hand and the Gulicks, Gaylords, and the Coal Run Coal Company on the other.  These documents were found in the collection together, however their relationship to each other must be determined by further research.

 

SCOPE AND CONTENT

 

The collection is divided into the following four series:

 

SERIES I:  Morrow family documents and genealogy.

Contained in this series are war letters from soldiers in the Mexican and Civil War.  Also in the series are documents relating to the genealogy of Alexander Morrow a veteran of the American Revolution from Pennsylvania who came to southern Shelby County, Ohio.  There are deeds to sections 26 & 27 of township 9 range 5 east in Shelby County.   Finally, there are a number of letters, which also shed light on the Morrow genealogy.  The materials in this series are found in Box 1, Files 1-31.

 

SERIES II:  Ginn/Prince family documents and genealogical information.

In this series are the letters of Dwight Ginn, an Ohio State U. athlete and World War I officer, to his sister and mother.  Also in this series are more than 20 deeds to parts of sections 16, 21, 22, 26, and 27 of township 9 range 5 east, Shelby County, Ohio.  There are deeds and documents pertaining to the ownership of lots 311 and 312 (northwest corner of North Downing and West Water Streets, and lot 454 (500 block of Broadway, east side) in Piqua, Ohio. Finally, there are the papers, which were instrumental in the settlement of the estates of William W. Ginn and his wife Belle Ginn.  The materials in this series are found in Box 1, Files 32-61 and Box 2, Files 1-10.

 

SERIES III:  Coal Run Coal Company and the Gaylord and Gulick family documents.

In this series are the business and financial papers and deeds to lands owned by the Coal Run Coal Company of Blossburg, Pennsylvania.  These papers generally occur in a time span from 1900 to 1930.  Also in this series are the deeds held by Alexander Gaylord and other documents relating to the business and law practice of Mr. Gaylord.  There are documents relating to the relationship of the Gaylord and Gulick families and their interest and holdings in the Coal Run Coal Company.  The materials in this series are found in Box 2, Files 11-32.

 

SERIES IV:  Miscellaneous

The two documents in this series are a wedding announcement of the marriage of Guy Reynolds and Emma M. Zollinger, and a letter from an unknown missionary couple in the Philippines in 1921.  The materials in this series are found in Box 2, Files 33-34

 

CONTAINER LISTING

 

BOX 1

 

SERIES I – MORROW FAMILY DOCUMENTS

 

File

  1     Mexican War letter from Watson Morrow to his cousin Thomas Morrow from the banks of the Rio Grande in Texas.  Watson was in the Army in the Mexican War.  Letter is dated 8 August 1846.

 

  2     Civil War letter from Ephraim A. Morrow – Private Company F, 11th Regiment, Ohio Volunteer Infantry (O.V.I.).  Letter was written from Camp Dennison 23 June 1861 and describes life in the camp.  Letter was written one week before the regiment departed for Virginia and Maryland.  Ephraim A. Morrow is listed on printed regimental records as Ephraim A. Morran.  In this folder are copies of pages from the Piqua G.A.R. records and the roster of Co. F, 11th O.V.I. and of the roll of Honor of Ohio Soldiers

 

  3     Civil War letter from Ephraim A. Morrow – Private Co. F, 11th O.V.I.   The letter is to his sister and is dated 12 April 1863 from Carthage, Tennessee.  In the letter he describes the beauty of the camp and the area around Carthage, TN.  He fervently defends the correctness of the Union cause and states reasons why the Confederacy can’t last much longer.  He says early in the letter that “I have not been well for a long time am lazy don’t feel like writing anything else much.”  He died 2 June 1863 in Carthage of dysentery. He was one of many in the 11th Regiment, O.V.I., to die in this manner.  This may have been his last letter.

 

  4     Civil War letter to Emma and Theodore Morrow from 1st Sgt. Thomas McKee written from Nashville, TN 3 December 1864.  The letter informs of the capture of their brother, William Morrow, during the battle of Franklin, TN on the evening of 30 November 1864.  The letter describes the Battle of Franklin, TN.  It also relates the wounding of R.G. Ginn among many others.  Included in this file is the roster of Co. B, 50th O.V.I. with the names in the letter marked.

 

  5     Personal letter to Emma L. Morrow from her cousin, Mrs. John Bauchent (daughter of Mrs. McInghan E.L. Morrow) of Noblesville, IN and is dated 14 August 1909.  The letter talks about Morrow family history and a 1909 Morrow reunion.

 

  6     Personal Letter from A. Adams of Perry County, PA to family.  The letter includes a copy of Thomas Clark’s family record (Margaret Adams married Alexander Morrow).  Events in the record are dated 11 April 1774 – 22 March 1810.  The letter is dated 19 August 1846.

 

  7     Handwritten description of the boundary lines of property in Shelby County, Ohio including parts of Sections 26 and 27 of Township 9 Range 5 East.  The document is copied from Book 29 page 558 and is from John W. Stewart, Admin. to Wm. M. Morrow and Emma L. Morrow.

 

  8     Plat and Field Notes of Section 26 in Township 9 Range 5 East, Shelby, County, Ohio.  The survey was done for Morrow, Peck, Woodney, and others in 1839.  The plat shows exact course lines, divisions, and acreage in each division.  It also lists the condition of the original trees.

 

  9     Agreement between Hiram and Joseph Colby (party of the 1st part) and Thomas and Ephraim Morrow (party of the 2nd part) to grant right of way for a road and maintain a fence with gates for use by both parties along the half section line of the northwest quarter section 27 township 9 range 5 east, Shelby County.  Agreement is dated 31 March 1860.

 

  10   Administrators Deed from John A. Stewart, Admin. of Ephraim A. Morrow Estate to Emma L. and William Morrow – 20 June 1864.  The deed is for 50½ acres in parts of the northeast quarter sec. 27 town. 9 range 5 east and sec. 26 town. 9 range 5 east, Shelby County.

 

  11   Arbitration Report concerning claims against the estates of E.A. Morrow, William Morrow, and Adam M. Morrow by the heirs of William Morrow [Alexander Morrow, Thomas Morrow, Mary Ann _________, and James C. Morrow].  The arbitrators of the dispute were Stephen Widney, Alexander Patterson, and John N. Stewart.  This final report was written in the office of Stephen Johnston in Piqua, OH on 16 April 1864.  All claims involved money payments.

 

  12   Quit-Claim Deed from Thomas E. Morrow and Elizabeth A. Morrow to Emma L. Morrow – 10 February 1893 – 1/6th of the following undivided real estate:  51½ acres in parts of northeast quarter section 27 and the west half of northwest quarter section 26 town. 9 range 5 east, Shelby County.

 

  13   Quit-Claim Deed from Theodore A. Morrow to Emma L. Morrow – 16 December 1893 – 1/6th of the following undivided real estate, which is the same as in File 12 above.

 

  14   Warranty Deed from Thomas E. Morrow and Elizabeth A. Morrow to Theodore A. Morrow – 5 February 1894 – 3.19 acres in the northeast quarter section 27 town. 9 range 5 east, Shelby County.

 

  15   Personal letter from Bert Reed, Clerk, The City of Piqua, to Miss Emma L. Morrow (Shelbyville, IN) – 19 December 1902 – The correspondents are cousins.  The letter describes the complicated land deeds of the Morrows in section 26 town. 9 range 5 east, Shelby County, Ohio.

 

  16   Family record of the Morrow and Murray families.

 

  17   Handwritten list of the descendents of William Morrow (1777-1857) and Britanna Clark Morrow (1778-1857).  The list covers the years 1777-1863.

 

  18   Listing of the descendents of Alexander Morrow of Cumberland Co., PA (he died c. 1810).  Dates on the listing are 1793 – 1822.

 

  19   Partial page concerning the family and descendents of Alexander Morrow and listing his service in the American Revolution.  Among those listed are Thomas Morrow who married Jane Ashton (sister of Dr. Ashton of Piqua).  Also listed is a daughter of Thomas and Jane Morrow, Belle Morrow who married William W. Ginn, thus creating the connection between the Morrow family and Ginn family.

 

  20   Personal letter to Priscilla M. McMahan from her cousin Thomas Morrow – 27 October 1888.  The letter includes a hand drawn family “tree” of the 9 children of her grandfather (see File 18),which is Alexander Morrow.  The letter was written in Piqua, OH.

 

  21   Personal letter to John M. Gray, M.D. from his cousin Thomas Morrow 27 October 1888 – written in Piqua. The letter mentions relatives in Noblesville and Carlile.  It also mentions a visit by Priscilla M. McMahan to Thomas Morrow.

 

  22   Family letters (3) to Miss Emma Morrow:

          (A) From G.W. and M.J. Mayberry – 18 August 1908 – Enid, OK – Letter expresses regret at being unable to attend the Morrow Murray Reunion in Piqua.

          (B) From G.W. Mayberry and Mary Jane M. – 1 January 1909 - Enid, OK – This letter traces the genealogy of Thomas Morrow and the relation to Jane Morrow Elliott who also went by the name Jane Adams.     

               (C)  To Miss Emma Morrow from G. W. & Mary J. Mayberry, 1    September 2007

 

  23   Family letter to D.C. Morrow, Hillsboro, OH from G.W. and M.J. Mayberry, Hillsboro, OH – 27 August 1907 – The letter deals with the Morrow family genealogy beginning with Alexander Morrow of Pennsylvania.

 

  24   Family letters to Miss Emmie Morrow from Mrs. G. H. McCullough – January 1913 – A total of 6 letters written to Emma by her cousin Nannie Tilford McCullough during the month of January 1913.  These letters all deal with the genealogy of the Morrow and Murray families.

 

  25   Family letter to Miss Emma L. Morrow (Piqua) from her cousinWalter G. McCullough (Washington D.C.) – 13 February 1913.  The writer thanks Emma for sending the papers on the Morrow family history.

 

  26   Family letters (2) to Miss Emma L. Morrow from D.Q. Morrow and Elizabeth C. Morrow (Mrs. D.Q.) – 17 & 18 July 1921 – The letters concern an attempt by Emma Morrow’s niece to trace her ancestry back to Alexander Morrow, who fought in the American Revolution, for the purpose of gaining admission into the Daughters of the American Revolution (D.A.R.).  The niece is a Mrs. Roudebush.

 

  27   Obituary of Alexander Morrow – 14 December 1882 – and of Amanda J. Prince, widow of Joseph Prince – 13 November 1920.  There is also an article about Dr. B.F. Prince – 1931.

 

  28   Two newspaper articles:

          (A) Obituary of Emma L. Morrow – daughter of Thomas and Mary Patterson Morrow – Piqua Daily Call 14 December 1928.

          (B) Account of the death of Maurice Peffer – Piqua Daily Call 14 February 1931.

 

  29   Two Documents:

          (A) Copy of Appraisement and Inventory of the Estate of Emma L. Morrow.  N.D.

          (B) First and Final Account of Harley Morrow, Administrator of the Estate of Emma L. Morrow – December 1929

 

  30   Personal letter From William C. Morrow to his brother Thomas Morrow 6 August 1833 – A letter between brothers.  William is writing from Columbus to Thomas who lives in Dayton.

 

  31   Family letter to Mrs. Leah J. Morrow from her sister Hannole – 25 May 1890 from Santa Fe, New Mexico.  Describes travels in the west.  Letter is addressed care Ashton Bros., Piqua.

 

 

SERIES II:  GINN AND PRINCE FAMILY DOCUMENTS

 

  32   Naturalization paper of James Ginn – 8 December 1838 – Alexander Morrow and Joseph Blackwood testified to James Ginn’s residence in the U.S. of more than 5 years and his good moral character.

 

  33   Appointment of James Ginn as executor of the estate of Thomas Fox – signed and sealed by Vincent Guerin, Probate Judge of Shelby County, Ohio – 18 August 1852.

 

  34   Personal letter from Dwight Ginn to his sister Lois Ginn.  Letter postmarked 30 April 1916 – Dwight runs track for Ohio State University.  Lois is a nurse or nursing student living in the Nurses Home of Jewish Hospital, Cincinnati, OH.

 

  35   Personal letter from Dwight Ginn to Lois Ginn – undated, postmark 1916 – internal evidence dates the letter as written on Dwight’s birthday, 7 July 1916.  The letter is written on Ohio State University Glee Club stationery and envelope.

 

  36   World War I letter from Lt. Dwight Ginn to Lois Ginn.  The letter is written from Camp Zachary Taylor, Louisville KY.  Letter is undated but the time frame is the last third of 1917.

 

  37   World War I letter to “Mother” (Belle Morrow Ginn) dated 22 September 1918 and written from France.  Letter writer is Lieutenant Dwight Ginn in 333 Infantry, U.S. Army, A.E.F.  Included in this file is a partial page from Official Roster of Ohio Soldiers, Sailors, and Marines, World War 1917-18: volume 6.

 

  38   Business letter to Mrs. John H. Prince from Frank H. Marshall, Attorney At Law, Sidney, OH – 27 December 1957.  Included with this letter were over 20 deeds and documents to clarify ownership of 294 acres in Shelby County, OH.  The documents included with this letter are located in the next 26 files.

 

  39   Warranty Deed from William C. Legg and Lydia Legg to John Ginn – 16 June 1863 – 2 acres of land lying in the east half of the northwest quarter of section 21 town. 9 range 5 east, Shelby County, OH.

 

  40   Warranty Deed from Wm. C. Legg & Lydia Legg to Elizabeth Ginn, John J. Ginn, James M. Ginn, Ann Ginn, Robert G. Ginn, Andrew H. Ginn, William W. Ginn, Charles Ginn, and Margaret Ginn, heirs of James Ginn – 38 acres of east half of northwest quarter of section 21 town. 9 range 5 east, Shelby County, OH – 15 August 1864.

 

  41   Quit-Claim Deed from Andrew H. Ginn to William W. Ginn – 3 March 1880 – for Andrew’s interest in the following lands – 41 acres in section 16 town. 9 range 5 east – 80 acres in west half of northeast quarter section 21 town. 9 range 5 east – 38 acres in east half of east half of northwest quarter section 21 town. 9 range 5 east, Shelby County.

 

  42   Warranty Deed with Dower from William S. & Mary L. Parker to Eliza Ginn – 9 May 1881 – for land as follows – 1/6th part of lot No. 408 on Bevan’s map of Piqua (same as No. 454 on 1859 plat map) except north part of the lot owned by Mrs. Reid and 5 feet off south side previously sold to Thomas Shehan – lot is 39 feet front on Broadway [509 Broadway], Piqua, Miami County, Ohio.

 

  43   Warranty Deed from John J. Ginn to William W. Ginn – 18 June 1881 – 2 acres in east half northwest quarter section 21 town. 9 range 5 east, Shelby County.  John Ginn lived at this time in Los Angeles, CA.

 

  44   Quit-Claim Deed from Margaret Ginn to William W. Ginn – 18 June 1881 – 40 acres in west half of west half of the northeast quarter section 21 town. 9 range 5 east, Shelby County.

 

  45   Quit-Claim Deed from Anna Ginn to W.W. Ginn – 18 June 1881 – east half of the west half of the northeast quarter section 21 town. 9 range 5 east, Shelby County.

 

  46   Quit-Claim Deed from Eliza Ginn to W.W. Ginn – 25 October 1881 – for her interest in the following lands – 41 acres in section 16 town. 9 range 5 east.  80 acres in west half of northeast quarter section 21 town. 9 range 5 east, Shelby County.

 

  47   Quit-Claim Deed Daniel M. Dilts and wife to George W. Dilts 20 June 1883 – ½ interest in the west half of the east half of the southeast quarter section 16 town. 9 range 5 east, Shelby County – 40 acres of land.

 

  48   Warranty Deed from James M. Ginn of Los Angeles County, CA to Eliza Ginn of Miami County, Ohio – 11 December 1883 40 acres in the north half or the south half of the southwest quarter section 21 town. 9 range 5 east, Shelby County.

 

  49   Warranty Deed from Charles F. Ginn to William W. Ginn – 22 June 1885 – for 1/6th interest in 28.75 acres in south part of west half of southeast quarter of section 16 town. 9 range 5 east and 11.75 acres in southeast part of southwest quarter section 16 town. 9 range 5 east, Shelby County.

 

  50    Warranty Deed from Ann Ginn to William W. Ginn – 22 June 1885 – this is to transfer Ann’s interest in the following land in Shelby County described in file 49 above.

 

  51   Warranty Deed from Andrew H. Ginn to William W. Ginn – 22 June 1885 – Shelby County – 28.75 acres in south part of west half of south east quarter of section 16 township 9 range 5 east and 11.25 acres in south east part of south west quarter of section 16 township 9 range 5 east excepting 5 acres off of the west side assigned for Margaret J. GinnFile       52      Warranty Deed from James M. Ginn to William W. Ginn – 14 June 1886 – for 1/6 interest in the same land described in file 49.  James Ginn lived in Los Angeles, California.

 

  53   Warranty Deed from Margaret J. Ginn to William W. Ginn – 14 June 1886 – 5 acres of land lying in the west part of south east part of south west quarter Section 16 township 9 Range 5 east and 1/6th interest in 28.75 acres lying in the south part of west half of south east quarter of section 16 township 9 range 5 east and 1/6th interest in 11.75 acres southeast part of southwest quarter Section 16 township 9 Range 5 east, Shelby County.

 

  54   Warranty Deed from James M. Ginn to Anna and Margaret Ginn – 8 November 1887 – 1/6th interest in land in Piqua, Miami County, Ohio as described in the deed in file 42.

 

  55   Warranty Deed from Andrew H. Ginn and Hattie M. Ginn to Anna Ginn and Margaret J. Ginn – 7 December 1887 – 1/6th interest in land in Piqua, Miami County as described in the deed in file 42.

 

  56   Warranty Deed from Charles F. and Harriet Ginn to Maggie J. Ginn – 12 March 1890 – 1/6th interest in land in Piqua, Miami Countyas described in the deed in file 42.

 

  57   Warranty Deed from George W. Dilts & Wife to William W. Ginn – 29 March 1890 – 40 acres in west half of the east half of southeast quarter section 16 town. 9 range 5 east, Shelby County.

 

  58   Sheriff’s Deed by Joseph Raterman (Sheriff) to W.W. Ginn – 29 April 1893 – recorded in Shelby County Records volume 69, pages 265-266.  The undivided 4/5th of the northeast quarter of the northeast quarter of section 21 town. 9 range 5 east and the undivided 4/5th of the northwest quarter of the northwest quarter of section 22 town. 9 range 5 east.

 

  59   Guardian’s Deed from David J. Snow, guardian of Charles C. Ross to W.W. Ginn – 3 April 1900 – 1/5th of northeast quarter of the northeast quarter of section 21 town. 9 range 5 east, Shelby County.

 

  60   Warranty Deed form W.W. Ginn and Belle Ginn to Charles J. Adams – 16 July 1901 – 40 acres in northeast quarter of the northeast quarter section 21 town. 9 range 5 east, Shelby County.

 

  61   Warranty Deed from Charles J. and Ida M. Adams to Belle W. Ginn – 10 September 1901 – 40 acres in northeast quarter of northeast quarter of section 21 town. 9 range 5 east and 39.75 acres in northwest quarter of northwest quarter section 22 town. 9 range 5 east, Shelby County.

 

 

BOX 2

 

SERIES II:  GINN / PRINCE FAMILY DOCUMENTS CONTINUED

 

File

  1     W.W. Ginn – 1925 Memo Book – contains lists of names.  N.F.I.

 

  2     Executrixes’ Account – Edith Prince and Lois Ginn of the Estate of William W. Ginn (2 copies).  Included in this file are the following:

          (A) Deposit slip Citizens National Bank, Piqua to the estate of W.W. Ginn for $8970.65.

          (B) Note concerning Federal Land Bank Springfield 4½ $1000 due 1 January 36-56.

          (C) Performance Bond by Jennie Gray Wood for $16,000 or the sale of lots 311 & 312 in Piqua to Lois Ginn and Edith Prince.  These lots are on the northwest corner of Downing and Water Streets.  Document dated 30 January 1917.

          (D) 2 promissory notes singed by W.W. Ginn, Edith Prince, and John H. Prince promising payment for lots 311 and 312. The notes are dated 22 January 1924.

 

  3     Probate Court, Miami County, Ohio – Estate of William W. Ginn – Certificate for Transfer of Real Estate – 22 October 1935 – by Lois Ginn and Edith Prince, executrices of the estate.  Land to be transferred is as follows:  14.77 acres in the west half of the east half of southeast quarter section 16 town. 9 range 5 east.  28.48 acres in the south part of the west half of southeast quarter section 16 town. 9 range 5 east.  80 acres in west half of northeast quarter section 21 town. 9 range 5 east, Shelby County.    40 acres in the east half of the east half of the northwest quarter section 21 town. 9 range 5 east.  40 acres in the north half of the north half of the southwest quarter of section 21 town. 9 range 5 east.  The land to be divided as follows:  1/3rd to Belle W. Ginn – widow of W.W. Ginn, Piqua.  2/9th to Edith Prince – daughter – Piqua.  2/9th to Lois Ginn – daughter – Piqua.  2/9th to Robert Ginn – son – Greenville, PA.  Dwight Ginn – son of W.W. Ginn died prior to death of his father.

 

  4     First and Final Account of Lois Ginn and Edith Prince, Administratrixes of the Estate of Belle W. Ginn (widow of William W. Ginn) October 1936.  Also the following documents pertaining to the estate of Belle Ginn:

          (A) Statement from J.C. Cron Funeral Director, Piqua, Ohioaddressed to Mrs. Edith Prince and Miss Lois Ginn showing payment in full for the Burial of Arabella M. Ginn [a.k.a. Belle Ginn wife of William W. Ginn].  Statement date 29 October 1935 and a check for $389.61 as final payment.

          (B) Bank Statement of Bell W. Ginn Estate – 17 February 1936 and cancelled checks.

          (C) Statement from Miami Granite and Marble Co. of Piqua for 3 markers erected in Forest Hill Cemetery with a receipt showing paid in full – 3 June 1936 for sales tax.  Piqua Marble and Granite envelope is included.

          (D) Receipt from Forest Hill Cemetery, Piqua, Ohio – 24 March 1935 – to Mrs. Belle Ginn.

          (E) Receipt from Probate Judge Miami County for court costs for probate of Belle Ginn estate.

          (F) Deposit slip for $255.50 – 9 September 1936 – Citizens National Bank of Piqua.

          (G) Statement from Stelzer & Reed Insurance, of Piqua, Ohio, of a $5000 Bond to cover Edith Prince and Lois Ginn as executrixes of estate of Belle Ginn.

          (H) Shelby County Farmers Mutual Insurance Association, Assessment statements.

          (I) Miami County Individual Return of Taxable Property for 1936 – Estate of Belle Ginn

          (J) Certificate for Transfer of Real Estate – 12 August 1936 for the following property.

     Tract 1 – Loramie Township, Shelby County – undivided 1/3rd of west half of east half of southeast quarter section 16 town. 9 range 5 east [14.77 acres] and southeast part of southwest quartersection 16 town. 9 range 5 east [11.25 acres] and south part of west half of southeast quarter section 16 town. 9 range 5 east [28.48 acres] and west half of northeast quarter of section 21 town. 9 range 5 east [80 acres] and east half of the east half of northwest quarter of section 21 town. 9 range 5 east [40 acres] and north half of the north half of southwest quarter of section 21 town. 9 range 5 east [40 acres].  [Total 214.50 acres in Tract 1]

     Tract 2 – Townships of Washington and Loramie, Shelby County – undivided 1/3rd of parts of northeast quarter section 27 town. 9 range 5 east and west half of northwest quarter of section 26 town. 9 range 5 east [51½ acres]

     Tract 3 – Township of Loramie, Shelby County – northwest quarter of northwest quarter section 22 town. 9 range 5 east [40 acres].

     Tract 4 – Township of Loramie, Shelby County – northeast quarter of northeast quarter section 21 town. 9 range 5 east.

     Land to be distributed as follows:  Edith Prince – Piqua – Daughter – 1/4th .  Robert Ginn – Greenville – Son – 1/4th.  Lois Ginn – Piqua – Daughter – 1/4th.  William G. Ginn – Findlay – Grandson – 1/4th (only child of Dwight Ginn, deceased son of Belle Ginn).

 

  5     Part of the handwritten will of Dr. John H. Prince and a photograph c. 1900 of 2 girls – possibly Edith Ginn Prince and Lois Ginn.

 

  6     Letter dated  25 June 1948 to a surveyor concerning a survey and marking of lots on Downing Street between West Water and West High Streets, Piqua, Ohio – letter written by John H. Prince.

 

  7     Business letter form C.C. Carpenter, Civil Engineer, to Dr. John H. Prince – 30 June 1948 – concerning the survey of the 200 block of North Downing, Piqua, Ohio.  Also included in the envelope is an invoice of $106.34 and a letter from Carpenter dated 20 September 1948 requesting payment.

 

  8     Two affidavits concerning the boundary marker, a concrete block, separating lots owned by Edith G. Prince (Mrs. John Prince) and Lois Ginn, and H.K. Wood.  Lots are 206 N. Downing St., Piqua, Ohio.

 

  9     Edith Prince – receipts from the Farmer’s Elevator Co., Houston, OH – 1936

 

  10   Edith G. Prince – Social Security documents entitling her to $30.00 per month beginning April 1957.  Also 2 checks to Internal Revenue Service for 1957 and 1958.

 

 

SERIES III:  COAL RUN COAL COMPANY AND THE GAYLORD AND GULICK FAMILIES – DOCUMENTS

 

  11   Financial Statements of Coal Run Coal Company of Pennsylvania from 1909 to 1926 showing receipts from leases, disbursements for expenses, and division of profits.

 

  12    Miners National Bank, Blossburg, PA Bank Statements for Coal Run Coal Company, Blossburg, PA – October 1919-October 1923

 

  13   Power of Attorney given to Alexander H. Gaylord by Emmeline M. Gulick – 23 June 1881

 

  14   Appointment of Alexander N. Gaylord of Blossburg, PA as attorney in all matters by Emmeline M. Gullick, William H. Gulick, James H. Gulick Jr., Horatio S. Gulick, Mary R. Gulick, Kate S. Knight and William D. Kinght her husband – 12 April 1882.

 

  15    Appointment of Alexander N. Gaylord of Blossburg, Tioga County, PA as attorney in all matters by William H. Gulick and Horatio S. Gulick – 10 July 1882 – Notarized by William Fuller, Justice of the Peace – Cleveland Township, Cuyahoga County, Ohio and sealed by Henry W. Kitchen, Clerk of Common Pleas Court, Cuyahoga County – 13 July 1882.

 

  16   Memo from J.W. Mather to Alex. H. Gaylord – 16 February 1891 – Memo accompanied a revocation of the power of attorney held by Gaylord and the transfer of that power to Mather.  [See files 13-15.]

 

  17   Business letters to A.F. Gaylord [manager of Coal Run Coal Co.] from J.H. Kiley – letters dated 1906-1911.  Letters state the royalty paid and the amount of coal mined on Coal Run Coal Co. land.

 

  18   Deeds and other documents relative to land acquired and held by Alexander H. Gaylord and distributed to his heirs in Blossburg, Tioga County, PA – 1860-1927.

 

  19   Deeds to land in Blossburg, PA involving A. H. Gaylord – 1866-1888.

 

  20   Business letter and waiver of rights from E.L. Mohn to Coar Run Coal Co. – 13 March 1912.

 

  21   Coal Mining Leases:  To Charles Schultz – 14 July 1906 [the Schulz lease was surrendered due to default to Coal Run Coal Company – 12 June 1908] and to Henry Miller – 13 June 1908.

 

  22   Business letters to Ida Paine Gulick and W.H. Gaylord – 10 February 1910, and to Dr. J.H. Kiley – 11 July ______, concerning coal leases desired by Kiley.

 

  23   Business letter from Alfred Shattuck, Attorney to F.B. Smith – 8 March 1912.  Letter requests clarification of the relationship of the following to deeds for coal land held by Coal Run Coal Company:  Clyde Gaylord, Nina Gaylord, Carrie Gaylord, Wm. H. Gaylord, Ida M. Crispin, Isabella MacCormick, and Ida Paine Gulick.

 

  24   Business letters to F.B. Smith and his replies concerning company financial statements and dividend checks from Carrie Gaylord and Ida M. Crispin.  The letters are dated between 1915 and 1928.

 

  25   Business letters between F.B. Smith and Mrs. Horatio S. Gulick of Pasadena, CA.  Letters dated between 1914 and 1923.  The letters concern company financial statements and dividend checks.

 

  26   Business letters between W.H. Gaylord and F.B. Smith dated between 1914 and 1921.  The letters concern company business, leases, dividends, and royalties for mining coal on company property.

 

  27   Business letters from Dix W. Smith to Fred B. Smith concerning the creation and capital funding of the Blossburg and Coal Run Coal Company.  The letters are dated between 16 August 1911 and 6 November 1911.

 

  28   Business letters between Mr. F.B. Smith, representing the Coal Run Coal Co., Blossburg, PA, and Mr. Clyde r. Gaylord.  The letters are dated between 1910 and 1927.  The letters concern the payment of dividends and financial statements due to Gaylord.

 

  29   Business letters from Blossburg and Coal Run Coal Co. and Corning-Blossburg Coal Corp. 1912-1925.  These letters state the amount of coal mined on Coal Run Coal Co. leases and the amount of royalty paid.

 

  30   Letters and Memos from Herman Schultz [1926-1928], Edward J. Carlton [21 January 1927], and Carlyle Brothers [1927-1928].  These letters state the amount of coal mined on Coal Run Coal Co. leases and the amount of the royalty paid.

 

  31   Coal leases agreed to by the heirs of A. H. Gaylord, 1910 and 1942.

 

  32   Papers of Carrie M. Gaylord – 1929-1946.  These papers concern the control of Coal Run Coal Company and the attempt by Carrie Gaylord to save it from seizure and gain control of the stock in the company.

 

 

SERIES IV:  MISCELLANEOUS DOCUMENTS

 

File

  33   Announcement of the marriage of Charles Guy Reynolds to Emma Margaret Zollinger – 6 June 1918.

 

  34   Personal letter from Bataugas, Province of Batugas, Philippines – 4 August 1921.  The letter is from a missionary couple in the Philippines.  The author and her husband are missionaries in the Philippine villages and are going to live on the leper island of Culion.  The letter mentions Philip Patterson.  The name of the author of the letter is unreadable.