Jacobs, Lizzie C.

Displaying 1 - 21 of 21 records
Descriptive Statement of Changes in School Employees and Applications, July 1889
June 24 - July 11, 1889

Captain Richard Henry Pratt submits a report that lists all of the employees at the school to start the 1889-1890 fiscal year (A. J. Standing, S. H. Gould, C. H. Hepburn, E. L. Fisher, Emma A. Cutter, M. E. B. Phillips, Lizzie A. Shears, Mary H. Cook, Anna L. Hamston, Fanny G. Paul, Bertha V. Aspell, Lizzie R. Bender, N. J. Campbell, W. P.…

Format:
Legal and Government Documents, Letters/Correspondence, Reports
Repository:
National Archives and Records Administration
Descriptive Statements of Changes in School Employees, September 1890 (1)
September 2-3, 1890

Captain Richard Henry Pratt submits a report that lists all of the employees at the school for the 1890-1891 fiscal year (A. J. Standing, Fordyce Grinnell, C. H. Hepburn, L. A. Bender, E. L. Fisher, Emma A. Cutter, Anna L. Hamilton, M. E. B. Phillips, Anna S. Luckenbach, Mary H. Cooks, Fanny G. Paull, Della F. Botsford, Clara C. McAdam, Rachel…

Format:
Letters/Correspondence, Reports
Repository:
National Archives and Records Administration
Descriptive Statement of Changes in School Employees, July 1891
July 10, 1891

Major Richard H. Pratt submits a report that lists all employees (A. J. Standing, C. R. Dixon, C. H. Hepburn, W. G. McConkey, L. A. Bendes, A. S. Luckenbach, E. L. Fisher, Emma A. Cutter, Anna C. Hamilton, Mary H. Cooke, M. C. B. Phillips, Fanny G. Paull, Della F. Botsford, Clara C. McAdam, Florence M. Carter, Lillie Ruth Shaffner, Lydia L…

Format:
Reports
Repository:
National Archives and Records Administration
Oaths of Office, March-April 1892
March 23 - April 16, 1892

Captain Richard H. Pratt submits oaths of office from sixty-nine newly appointed employees. 

Format:
Legal and Government Documents, Letters/Correspondence
Standard Forms & Transactions:
Repository:
National Archives and Records Administration
Lizzie C. Jacobs' Request for Leave of Absence
April 1, 1893

Richard Henry Pratt forwards assistant dressmaker Lizzie C. Jacobs' application for a 12-day leave of absence due to illness. Pratt also forwards a physician's certificate from Thomas Stewart verifying Jacobs has acute bronchitis.

Format:
Letters/Correspondence
Standard Forms & Transactions:
Repository:
National Archives and Records Administration
Descriptive Statement of Changes in School Employees, Applications, and Resignations, September 1894
June 30 - September 11, 1894

Richard H. Pratt submits a report that lists employees who have left the school (L. A. Bender, Annie B. Moon, T. S. Reighter, Fannie E. Russell, Clara Anthony, Richard Davis, Bessie R. Jamison, Joshua Walker, W. P. Campbell, Philip L. Drum, T. L. Deavor, and M. J. Campbell) and all employees working at the school in September 1894.

In…

Format:
Legal and Government Documents, Letters/Correspondence
Repository:
National Archives and Records Administration
Lizzie C. Jacobs' Application for Annual Leave of Absence
June 11, 1895

Richard Henry Pratt forwards seamstress Lizzie C. Jacobs' application for a 30-day annual leave of absence. 

Format:
Letters/Correspondence
Standard Forms & Transactions:
Repository:
National Archives and Records Administration
Lizzie C. Jacobs' Application for Leave of Absence
June 20, 1896

Richard Henry Pratt forwards seamstress Lizzie C. Jacobs' application for a 42-day leave of absence, 28 days annual leave and 14 days without pay.

Format:
Letters/Correspondence
Standard Forms & Transactions:
Repository:
National Archives and Records Administration
Lizzie C. Jacobs' Application for Annual Leave of Absence
July 20, 1897

Richard Henry Pratt forwards assistant seamstress Lizzie C. Jacobs' application for a 28-day annual leave of absence. 

Format:
Letters/Correspondence
Standard Forms & Transactions:
Repository:
National Archives and Records Administration
List of Employees and Number and Location of Rooms Assigned to Staff
November 17, 1897

Richard Henry Pratt provides a list of staff and the location and number of rooms assigned for their use at the Carlisle Indian School.

Note: Gertrude Simmons later became known as Gertrude Simmons Bonnin and Zitkala-Sa. 

Format:
Letters/Correspondence
Repository:
National Archives and Records Administration
Lizzie C. Jacobs' Application for Annual Leave of Absence
July 19, 1898

Richard Henry Pratt forwards assistant seamstress Lizzie C. Jacobs' application for a 26-day annual leave of absence. 

Format:
Letters/Correspondence
Standard Forms & Transactions:
Repository:
National Archives and Records Administration
Report of Carlisle Employees Making Over 300 Dollars
February 23, 1899

Report of Carlisle Indian School employees with a salary of over $300 and their legal residence and date of the entrance into the Indian Service as a permanent employee.

Format:
Reports
Repository:
National Archives and Records Administration
Lizzie C. Jacobs' Application for Annual Leave of Absence
July 6, 1899

Richard Henry Pratt forwards assistant seamstress Lizzie C. Jacobs' application for a 27-day annual leave of absence. 

Format:
Letters/Correspondence
Standard Forms & Transactions:
Repository:
National Archives and Records Administration
Cover Letter Covering Legal Residence of Various Employees
March 29, 1900

Cover letter of report correcting the legal residences of various employees of the Carlisle Indian School.

Format:
Letters/Correspondence
Repository:
National Archives and Records Administration
Descriptive Statements of Changes in School Employees, July 1900
July 9, 1900

Major Richard Henry Pratt submits a report that lists all of the employees at the school to start the 1900-1901 fiscal year (A. J. Standing, O. H. Bakeless, W. B. Beitzel, W. Grant Thompson, Dennison Wheelock, M. Burgess, A. S. Ely, W. H. Miller, Fannie I. Peter, M. S. Barr, Benjamin F. Bennett, Kate S. Bowersox, Jessie W. Cook, Mariette Wood,…

Format:
Letters/Correspondence, Reports
Repository:
National Archives and Records Administration
Three Applications from Assistant Seamstresses for Leave of Absence
July 16, 1900

Richard H. Pratt forwards applications of three employees for leave of absence: E. Corbett (assistant seamstress), Susan Zeamer (assistant seamstress), and Lizzie C. Jacobs (assistant seamstress). 

Format:
Letters/Correspondence
Standard Forms & Transactions:
Repository:
National Archives and Records Administration
Descriptive Statement of Changes in School Employees, Application, and Resignations, August 1901
April 13 - August 2, 1901

Richard H. Pratt submits a report that lists all school employees (W. B. Beitzel, Fannie I. Peter, S. J. Nori, W. H. Miller, Nellie V. Robertson, W. Grant Thompson, O. H. Bakeless, Kate S. Bowersox, Emma A. Cutter, Mariette Wood, Jessie W. Cook, Florence M. Carter, Fanny G. Paull, Jessie L. McIntire, Sadie E. Newcomer, Clara L. Smith, Margaret…

Format:
Legal and Government Documents, Letters/Correspondence, Reports
Repository:
National Archives and Records Administration
Request for Extended Leave of Absence
June 27 - 28, 1901

Richard H. Pratt recommends that Lizzie Jacob's request for an additional eleven month unpaid leave of absence be approved. Jacobs works in the sewing room, being employed at Carlisle for fourteen years.

Format:
Letters/Correspondence
Standard Forms & Transactions:
Repository:
National Archives and Records Administration
Forty-Six Reports of Leave Absence Taken by Employees
September 23, 1901

Richard H. Pratt forwards forty-six reports on leaves of absence taken by employees: Sadie E. Newcomer (teacher), Margaret Roberts (teacher), Josephine R. Walter (teacher), M. Burgess (superintendent of printing), Dora M. Peters (assistant laundress), Etta S. Fortney (assistant laundress), Ella Albert (assistant laundress), Jennie Wolf (…

Format:
Letters/Correspondence
Standard Forms & Transactions:
Repository:
National Archives and Records Administration
Application for Reinstatement for Lizzie C. Jacobs to Service
May 7-8, 1902

Richard Henry Pratt forwards the application for reinstatement to the Indian Service of seamstress Lizzie C. Jacobs.

Format:
Letters/Correspondence
Standard Forms & Transactions:
Repository:
National Archives and Records Administration
Descriptive Statement of Changes in School Employees, July 1902
May 19 - July 29, 1902

Lt. Colonel Richard H. Pratt submits a report that lists employees who have left the school (Josephine R. Walter, William Burgess, H. M. Robertson, O. J. Harris, S. W. Thompson, Rosa B. Brown, Mattie A. Harm, Dora M. Peters, and Lizzie C. Jacobs), those who have changed positions (E. G. Sprow, Howard E. Gansworth, and Elizabeth Searight), and…

Format:
Letters/Correspondence, Reports
Repository:
National Archives and Records Administration