NEW JERSEY STATE ARCHIVES COLLECTION GUIDE
|
|
- Earl Cobb
- 5 years ago
- Views:
Transcription
1 NEW JERSEY STATE ARCHIVES COLLECTION GUIDE Record Group: Department of Defense Subgroup: Adjutant General's Office (Civil War) Series: Memorials of Officers, ca Accession #: Series #: SDEA4002 Guide Date: 3/1992, rev. 2/1999 (JK) Volume: 1.25 c.f. [3 boxes] Institutional History Contents Content Note These records were compiled by Adjutant General William S. Stryker for the purpose of developing a written memorial for New Jersey's Civil War officers. The memorials take the form of correspondence from family members and friends, newspaper articles, and obituaries; they provide biographical information (e.g. military service data) for each officer. Of special note are: a list of all New Jersey officers killed during the war (folder #2); a compilation of brief biographical sketches of New Jersey officers (folder #3); a history of the First Regiment, New Jersey Cavalry, by M. H. Beaumont (folder #17); a history of the Third Regiment, New Jersey Infantry, by Charles Harker (folder #72); and material on Major General Philip Kearny (folder #89). NOTE: The memorials were originally filed in Civil War binders # All newspaper articles have been photocopied for preservation; the original clippings are in Box 3. Contents Box 1 Composite Lists: 1. Composite List of Memoirs 2. New Jersey Officers Who Died During the War 3. Biographical Sketches Memorials for Individual Officers: 4. ABBOTT, Joseph 5. ACKERMAN, Joseph 6. ACKLEY, William S. 7. ACTON, Edward A. 8. ALLEN, Joseph Warner 9. ANGEL, Ashbel W.
2 10. APPLEGATE, Edwin F. 11. ARNETT, Charles W. 12. AUSTIN, Alanson 13. BALDWIN, Henry Moore 14. BALDWIN, Joseph C. 15. BARNARD, William C. 16. BAYARD, George D. 17. BEAUMONT, M. H. (history of the First New Jersey Cavalry) 18. BEEKMAN, Samuel J. 19. BERRY, Edward Payson 20. BERRY, William C. 21. BIRD, Wellington 22. BLOOMFIELD, Lott 23. BOGGS, William G. 24. BOICE, George C. 25. BONHAM, Lucius 26. BREWSTER, Ephraim 27. BRILL, Frederick A. 28. BROWNSON, Edward P. 29. BUCK, Samuel S. 30. BUCKLEY, D. Penrose 31. BULLOCK, James Isaac 32. BURD, S. R. 33. BURTT, James C. 34. BUTLER, Frank 35. BUTLER, W. 36. CALHOUN, James T. 37. CALLEN, Henry H. 38. CARMAN, E. A. 39. CARRELL, Edward S. 40. CLARK, Harry R. 41. CLARK, Joseph C. 42. COCHRANE, William H. 43. CONK, William H. 44. CONOVER, James W. 45. COOK, E. Rezeau 46. CROMWELL, John O. 47. CROSS, Samuel D. 48. CURLIS, Richard A. 49. DAVIS, Thomas H.
3 50. DRAKE, J. Madison 51. DUNCAN, Robert E. 52. EAYRE, Thomas W. 53. EGAN, William H. 54. EKINGS, Thomas K. 55. EVANS, William J. 56. FIELD, Charles 57. FISHER, Otis 58. FOGG, John M. 59. FOSTER, Richard 60. FOWLER, John 61. FRANCINE, Louis 62. FREEMAN, Joseph Addison 63. FRITSCHY, John F. 64. GALLAGHER, Michael 65. GAMBLE, John 66. GELSTON, William 67. GRAHAM, Archibald 68. GREEN, Theodore J. 69. HAINES, Thomas R. 70. HALSEY, Edmund D. 71. HAMILTON, Ellis 72. HARKER, Charles (history of the Third New Jersey Infantry) 73. HARRIS, Edwin S. 74. HARRISON, George W. 75. HARSFALL, Charles K. Box HART, Israel 77. HARTMAN, John B. 78. HATCH, William B. 79. HATFIELD, Daniel 80. HATFIELD, David 81. HEISLER, George 82. HENRY, Joseph J. 83. HERBERT, George H. 84. HUFTY, Charles 85. HUGHES, James 86. IRISH, Hugh C. 87. JANEWAY, Hugh H. 88. JUSTICE, George C.
4 89. KEARNY, Philip 90. KEARNY, Philip John 91. KELLY, Edward 92. KILPATRICK, Judson 93. LANGBEIN, Julis 94. LAWRANCE, Joseph B. 95. LAYTON, Sidney M. 96. LINDSLEY, Ira J. 97. LOGAN, Dorastus B. 98. LONG, James 99. MARTIN, Luther 100. McCHESNEY, Joseph M McDONALD, Patrick 102. MEVES, Charles 103. MINDIL, George W MORRISON, Andrew Jackson 105. MORRISON, Charles B MOTT, Gershom 107. MOUNT, Vincent W MOUNT, Wesley E MULLERY, Michael 110. NASON, Joseph W NIPPINS, William 112. OHLENSLAGER, Emil 113. PARMENTIER, William Jencks 114. PLUME, Isaac H POST, Jacob 116. POTTER, William E POWELL, Samuel M REILLY, Charles 119. REVERE, Joseph W RICH, John 121. RIDGEWAY, Joseph Theodore 122. ROBESON, Alexander L ROBESON, William P RODEN, Hugh P ROSSELL, Nathan B RUTLER, Francis E SANDERS, John 128. SCOTT, Julian
5 129. SEWELL, William J SHAW, Charles D SLACK, Thomas A SLEEPER, Samuel T SHIMER, Cornelius C SMITH, Myron W SPRINGER, John 136. STEWARD, James 137. STROND, Simpson R STRONG, Theodore 139. STULTS, Symmes Henry 140. STURGES, William E SWIFT, Joseph 142. TAYLOR, Archibald S TAYLOR, John 144. THACKARY, Isaac 145. TORBERT, Alfred T TRUEX, William Snyder 147. TUCKER, Isaac M TUITE, John 149. VAN HOUTEN, Gilliam 150. VAN RENFFELAER, Cortlandt 151. WALDRON, Samuel F WALKER, Charles T WALKER, James 154. WALKER, William 155. WALTON, Algerman 156. WARD, John R WHITFIELD, George 158. WIEBECKE, Charles 159. WILLIAMS, Daniel 160. YARD, Benjamin H ZABRISKIE, Abraham Box 3 Original Newspaper Clipings: a. A-G b. H-Z c. History of First New Jersey Cavalry by Beaumont
6 Created September 2003 If you have any questions about the information in this collection guide, please contact
INTRODUCTION Correspondence, miscellaneous papers, Civil War claims, printed materials, and account books.
C Daniel, Henry Clay, Papers, 1846-1920 1002.6 linear feet This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.
More informationC Colman-Hayter Family Papers, linear feet
C Colman-Hayter Family Papers, 1839-1900 84.2 linear feet This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.
More informationDocuments Booklet
MOLLUS Archival Documents Accession # Collection Type Object Name Date 80.0125 Documents Scrapbook 1882-1904 2014.0002 Dr. David Curfman Collection Documents Booklet 1887-1908 Description Scrapbook of
More informationPROBATE ORDER BOOK A INDEX
PROBATE ORDER BOOK A 1830-1843 INDEX Allen, John, Estate 88, 241 Bailey Edmund J., Estate 281-301,311,327, 339,341,354 Bailey, Edmund J., Heirs 328 Barker, Enoch, Estate 55,61,84,85,116 Barker, Enoch,
More informationKaty West and Fullinger, October 20, 1814
Circleville Michael Buskirk and Susannah Davis, November 19, 1815 Joshua Brown and Activies Hall, January 3, 1811 Richard Chaney and Mary Ann Davis, March 19, 1811 Geo Davis and Rachel Glaze, December
More informationWELLS, EMMA (MIDDLETON) ( ) PAPERS,
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 WELLS, EMMA (MIDDLETON) (1867-1945) PAPERS, 1712-1945 Processed by:
More informationMOREY, JAMES MARSH ( ) PAPERS
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 MOREY, JAMES MARSH (1844-1923) PAPERS 1861-1942 Processed by: Marilyn
More informationPast Mayors of the Borough of Richmond Yorkshire
Past Mayors of the Borough of Richmond Yorkshire 1668 William Wetwange 1669 John Kaye 1670 John Bartlett snr. 1671 Richard Dawson 1672 Henry Cowlinge 1673 Henry Bartlett 1674 John Bartlett jnr. 1675 William
More informationThe United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) Fax (416)
The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Fax (416) 591-7506 1 CERTIFICATE APPLICATION BRNCH: HAMILTON BRANCH ADDRESS:
More informationISAAC TAFT STODDARD COLLECTION-MSS 102
ISAAC TAFT STODDARD COLLECTION-MSS 102 Secretary of the Territory in the year 1903 under Governor Alex O. Brodie, the first volume of Stoddard s collection includes clippings on Arizona s struggle for
More informationTAYLOR, BAXTER FAMILY PAPERS
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 TAYLOR, BAXTER FAMILY PAPERS 1730-1961 Processed by: Margaret A. Colby
More informationMCGAVOCK, FRANCIS ( ) PAPERS,
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 MCGAVOCK, FRANCIS (1794-1866) PAPERS, 1784-1854 Processed by: Mary Washington
More informationThe Filson Historical Society. Berry, John Marshall, Papers,
The Filson Historical Society Berry, John Marshall, 1900-1991 For information regarding literary and copyright interest for these papers, contact the Curator of Special Collections Size of Collection:
More informationC Wolff, Theodore H. ( ), Papers, linear feet
C Wolff, Theodore H. (1905-1999), Papers, 1865-1979 3057.8 linear feet This collection is available at The State Historical Society of. If you would like more information, please contact us at shsresearch@umsystem.edu.
More informationC Stephens, Thomas White ( ), Diaries, , linear feet
C Stephens, Thomas White (1839-1922), Diaries, 1861-1864, 1912-1913 2282.3 linear feet This collection is available at The State Historical Society of Missouri. If you would like more information, please
More informationCIVIL WAR COLLECTIONS
CIVIL WAR COLLECTIONS From the Illinois History and Lincoln Collections Compiled January 2011 Updated June 2018 Since the surrender of the Confederate armies in 1865, interest in the Civil War has seldom
More informationDONOR INFORMATION The papers were donated to the University of Missouri by Lucile Morgan on 30 November 1960 (Accession No. 3463).
C Burt, Richard W. (1823-1911), Papers, 1817-1911 226 6 folders This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.
More informationThe Filson Historical Society. Cabell family Papers,
The Filson Historical Society Cabell family For information regarding literary and copyright interest for these papers, contact the Curator of Special Collections Size of Collection:.5 cu. ft. Location
More informationGuide to the Meshech Weare Family Papers,
Guide to the Meshech Weare Family Papers, 1652-1919 Administrative Summary Title of the Collection: Meshech Weare Family Papers, 1652-1919 Repository: New Hampshire Historical Society 30 Park Street Concord,
More informationJames Hammond Trumbull Papers.
James Hammond Trumbull Papers A Guide to the James Hammond Trumbull Papers at the Connecticut Historical Society Repository : Collection Overview Connecticut Historical Society Creator : Trumbull, James
More informationLIST OF MEMBERS OF THE 1ST LINCOLN MILITIA LED BY CAPTAIN JOHN D. SERVOS December 22, 1812
The Lincoln Militia The following is a collection of materials that the Niagara Historical Society & Museum has in its collection providing some understanding of the participants and combatants in the
More informationHISTORICAL CONSTITUTIONAL OFFICERS OF TENNESSEE PRESENT TERRITORY SOUTH OF THE RIVER OHIO ADJUTANTS GENERAL
HISTORICAL CONSTITUTIONAL OFFICERS OF TENNESSEE 1796 - PRESENT TERRITORY SOUTH OF THE RIVER OHIO 1790-1796 ADJUTANTS GENERAL NAME PARTY BIRTH & YEARS OF DEATH YEAR SERVICE James C. Maclin 1797 1802 William
More informationDuncan and Hines Family Papers (MSS 447)
Western Kentucky University TopSCHOLAR MSS Finding Aids Manuscripts 2-26-2013 Duncan and Hines Family Papers (MSS 447) Manuscripts & Folklife Archives Western Kentucky University, mssfa@wku.edu Follow
More informationManuscript Material Related to Abraham Lincoln
Howard University Digital Howard @ Howard University Manuscript Division Finding Aids 10-1-2015 Manuscript Material Related to Abraham Lincoln MSRC Staff Follow this and additional works at: http://dh.howard.edu/finaid_manu
More informationGOURDIN, ROBERT NEWMAN, Robert Newman Gourdin papers,
GOURDIN, ROBERT NEWMAN, 1812-1894. Robert Newman Gourdin papers, 1841-1909 Emory University Stuart A. Rose Manuscript, Archives, and Rare Book Library Atlanta, GA 30322 404-727-6887 rose.library@emory.edu
More informationROSCOE C. REED FAMILY COLLECTION,
Collection # M 1151 ROSCOE C. REED FAMILY COLLECTION, 1824-1924 Collection Information Biographical Sketch Scope and Content Note Contents Cataloging Information Processed by Kathleen S. Clark January
More informationC Knipmeyer, Gilbert ( ), Papers, cubic feet (196 folders), 1 oversize item
C Knipmeyer, Gilbert (1892-1981), Papers, 1861-1968 4196 3 cubic feet (196 folders), 1 oversize item This collection is available at The State Historical Society of Missouri. If you would like more information,
More informationCHESTER DISTRICT, SC EQUITY INDEX
CHESTER DISTRICT, SC EQUITY INDEX This index lists only the names of the major parties. Equity Court files frequently, but not always, contain specific family information. Equity bills for partitions and
More informationBOARDS OF TRUSTEES CITY OF REDLANDS, CALIFORNIA
BOARDS OF TRUSTEES CITY OF REDLANDS, CALIFORNIA December 1888 April 1890 April 1892 December 2, 1893 April 1894 April 1896 April 1898 E. G. Judson, President B. W. Cave 27 or 28 years old-youngest elected
More informationINDIANA JEWISH HISTORY PRINTED MATERIALS COLLECTION,
Collection # M 0929 INDIANA JEWISH HISTORY PRINTED MATERIALS COLLECTION, 1958 2011 Collection Information Historical Sketch Scope and Content Note Contents Cataloging Information Processed by Monica Casanova
More informationElectoral History for Kings North
Electoral History for Kings North Electoral History for Kings North Including Former Electoral District Names Report Created for the public by the Nova Scotia Legislative Library The returns as presented
More informationDEMOSS FAMILY PAPERS
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 DEMOSS FAMILY PAPERS 1803-1931 Processed by: Nancy C. Norfleet Archival
More informationCooper County Land Platt (Earliest) Township 46 North of Range 17 West Transcribed by Jerry Austin Name Date Acres Sub-Quarter Section Quarter Section Section David B. Peters 3/30/1838 80 W SW 1 Hamilton
More informationChester County Fugitive Slave Records - Slave Index
Chester County Fugitive Slave Records - Slave Index Slave's Last Name Slave's First Name Slave'sAge Slave's Sex Master's First Name Master's Last Name Date of Petition Abraham 11 Male Stephen Rigdon August
More informationTHOSE WHO BOUGHT THE FIRST BURIAL PLOTS IN THE OLD FIRST REFORMED CEMETERY
THOSE WHO BOUGHT THE FIRST BURIAL PLOTS IN THE OLD FIRST REFORMED CEMETERY An Historical Document Written by Aaron A. VAN HOUTEN in the (Eighteen) Fifties From The Daily News 1922 May 25 Through the courtesy
More informationCooper County Land Platt (Earliest) Township 46 North of Range 18 West Transcribed by James F. Thoma Name Date Acres Sub-Quarter Section Quarter Section Section Comments Wallace, Andrew 17 Dec 1835 81
More informationAuthorized Signatures
FEDERAL RESERVE BANK OF NEW YORK Circular No. 1812. January 8, 1938. Authorized Signatures Miss E. Phillips, Library. We submit herewith, on the following pages numbered 2 to 11 inclusive, a list containing
More informationMedals Awarded to the Men of the Biddulph Area who Died in the Great War Page 1 of 6
Medals Awarded to the Men of the Biddulph Area who Died in the Great War Page 1 of 6 Bailey John 14 Star Clasp 1914 Bailey Harold 1916 Bamford John Not Found 1915 Barlow James 14 Star Clasp 1914 Barlow
More informationDescendants of Thomas Halsey
1 Thomas Halsey b: 02 Jan 1591/92 in Great Gladsden, Hertfordshire, England d: 27 Aug 1678 in Southampton, LI, NY.. +Elizabeth Wheeler b: 1599 in Cransfield, Bedfordshire, England d: 1649 in Southampton,
More information506 Tombstone Inscriptions, Gape May G. H., N. J.
506 Tombstone Inscriptions, Gape May G. H., N. J. TOMBSTONE INSCRIPTIONS IN THE BAPTIST GRAVEYARD AT CAPE MAY COURT HOUSE, N. J. COPIED BY MBS. EMMA 8TEELMAN ADAMS. (Continued from page 364.) Hand, Aaron,
More informationSelectmen of the Town of Chelmsford
1658-1659 James Blood Samuel Foster James Parker 1664-1665 Jacob Parker 1669 John Barrett Cornet Hinchman 1673 1660-1661 Benjamin Butterfield Samuel Foster Edward Spaulding 1666 Jacob Parker 1670 John
More information1919.] Proceedings. 181 PROCEEDINGS. ANNUAL MEETING OP THE SOCIETY, OCTOBEB 15, 1919, AT THE HALL OF THE SOCIETY, WOECESTER
1919.] Proceedings. 181 PROCEEDINGS. ANNUAL MEETING OP THE SOCIETY, OCTOBEB 15, 1919, AT THE HALL OF THE SOCIETY, WOECESTER The annual meeting was called to order in Antiquarian Hall, at 10.45 a. m., President
More informationGuide to the Thomas C. Nixon Papers
1812-1983 General Commission on Archives and History of the United Methodist Church P.O. Box 127, Madison, NJ 07940 4/20/2004 Thomas C. Nixon Papers 1812-1983 1.11 cu. feet gcah.rg.4191 The purpose of
More informationCharles Bayard Mitchell Papers
1863-1941 General Commission on Archives and History of The United Methodist Church, P.O. Box 127, Madison, NJ 07940 2017-09-25 1863-1941 2.36 cubic feet gcah.ms.gcah594594 The purpose of this finding
More informationGuide to the John and Samuel Wesley Biographies
1852-1870 Published for Drew University Methodist Archives By General Commission on Archives and History of the United Methodist Church P.O. Box 127, Madison, NJ 07940 08/03/2011 John and Samuel Wesley
More informationDodd, Mead and Company, Papers,
American Antiquarian Society Manuscript Collections NAME OF COLLECTION: Dodd, Mead and Company, Papers, 1836-1939 LOCATION(S): Mss. boxes D SIZE OF COLLECTION: two boxes SOURCES OF INFORMATION ON COLLECTION:
More informationANNOUNCEMENTS APR 6, 2014
ANNOUNCEMENTS APR 6, 2014 SICK LIST: HEALTHCARE CENTERS: Bertharine Burton, Ruby Harrison, Ed Barrett HOME: Freddie Alexander, Gloria Windham, Jimmie Nell Brown, Fred & Romaine Elliott, Bessie & Michael
More informationTime Line for Sampson Davis By Margie Davis Roe
Time Line for Sampson Davis By Margie Davis Roe (margieroe@sbcglobal.net) Time Age Place Comment 12 March 1755 0 Edgecombe Co., NC Born. Stated in his pension application taken 5 Sept 1834, p. 3 March
More informationLand Owner or Occupier
Land Owners and Occupiers Upper Hutt 1915 land owners recorded on the Military Manoeuvre Map [Scan and add image to document] Land Owner or Occupier ALEXANDER A (Aaron John) ALTON (John & Florence) BACKSTROM
More informationChrist Episcopal Church, Tuscaloosa, Alabama
This finding aid was produced using the Archivists' Toolkit April 22, 2016 English Describing Archives: A Content Standard University Libraries Division of Special Collections, The University of Alabama
More informationBranch 13. Tony McClenny
by Tony McClenny Descendants of William Clenney Generation No. 1 1. WILLIAM 1 CLENNEY was born Abt. 1684 in Wilmington, New Castle County, Delaware, and died in St. Mary's District (Hillsborough District),
More informationBritish Literature Lesson Objectives
British Literature Lesson Unit 1: THE MIDDLE AGES Introduction Discern the causes of political and ecclesiastical abuses during the Middle Ages that eventually led to the Reformation. Understand the historical
More informationRACE RELATIONS AND THE SOUTHERN BAPTISTS COLLECTION AR 788
RACE RELATIONS AND THE SOUTHERN BAPTISTS COLLECTION AR 788 Southern Baptist Historical Library and Archives Updated August, 2012 2 Race Relations and Southern Baptists Collection AR 788 Summary Main Entry:
More information1821 Minutes for Palmyra, New York
1821 Minutes for Palmyra, New York We, the Commissioners of Common Schools for the Town of Palmyra, do determine and declare that that part of School District No. 17 in the Town of Palmyra, which contains
More informationStipend List of Clough Presbyterian Church 1864
Stipend List of Clough Presbyterian Church 1864 Clough Mills, Ballymena Borough, Antrim, Northern Ireland UK (Surnames Sorted Alphabetically) Courtesy of James Waide Compiled by Nancy J. Rochelle Charlesworth
More informationGenealogy of the Hand Family
Genealogy of the Hand Family Nathan Hand (M) b. 13 November 1781, d. 18 September 1845 Nathan Hand was born on 13 November 1781 in Morris, NJ. He married Margaret Crandelmire on 15 July 1803 in Wantage,
More informationJOSEPH HOWELL - REVOLUTIONARY SOLDIER OF OLD BARNWELL DISTRICT, S.C. AND ALLIED FAMILIES,
Joseph Howell (Father of Jesse Howell) pg 1/6 Born: 1754 Cheraw, South Carolina Married: Elizabeth Kirkland Died: 7 Aug 1836 Barnwell, South Carolina Parents: Unknown JOSEPH HOWELL - REVOLUTIONARY SOLDIER
More informationMyrtle Helen H. Cannon Papers
1898-1974 Published for Drew University Methodist Archives By General Commission on Archives and History of The United Methodist Church, P.O. Box 127, Madison, NJ 07940 2015-02-25 1898-1974 0.45 cubic
More informationEdwards Amasa Park Lectures, [184?]-1868
The Burke Library at Union Theological Seminary, Columbia University in the City of New York Union Theological Seminary Archives 1 Finding Aid for Edwards Amasa Park Lectures, [184?]-1868 Portrait of Edwards
More informationOther Collections OTH
Other Collections OTH Record Group 5: General Historical Materials Collection Overview: Title: General Historical Materials Creator: Various Dates: 1800 1952 Repository: Liberty University Archive Extent:
More informationGeneral Authorities Ages and Length of Service
General Authorities Ages and Length of Service Here are a number of historical compilations based on data from Deseret News Church Almanacs, compiled and arranged by Louis Epstein. st Oldest Members of
More informationFITZGERALD-WILLIAMS-GREER FAMILY PAPERS
FITZGERALD-WILLIAMS-GREER FAMILY PAPERS 1821-1904 Processed by: Ted Guillaum Archives & Manuscript Unit Technical Services Section Accession Number: 68-127 and 97-028 Date Completed: 3-30-98 Location:
More informationMason Family Records. Bob Elder 9/1/2011
Mason Family Records Bob Elder James Elder and Polly Mason, daughter of John, married in 1789 in Campbell County, Virginia (see first record below). I ve assembled the following records in an attempt to
More informationStahl Family Papers (MSS 562)
Western Kentucky University TopSCHOLAR MSS Finding Aids Manuscripts 8-27-2015 Stahl Family Papers () Manuscripts & Folklife Archives Western Kentucky University, mssfa@wku.edu Follow this and additional
More informationKingston Selectmen The Chairman of the Board is listed first in each sequence.
Kingston Selectmen The Chairman of the Board is listed first in each sequence. 1726 Benjamin Eaton Thomas Croade Jacob Mitchell 1726 28 Benjamin Eaton Thomas Croade Gershom Bradford 1729 31 Gershom Bradford
More informationThe New York Public Library Manuscripts and Archives Division
The New York Public Library Manuscripts and Archives Division 1789-1848 MssCol 3368 Digitization was made possible by a lead gift from The Polonsky Foundation Compiled by Susan P. Waide, 2015 Summary Collector:
More informationJohn Heyl Vincent Papers
Finding Aid to the John H. Vincent in 1848 or 1849. Box 314A, file 1, John Heyl Vincent papers. The Archives at Bridwell Library Perkins School of Theology Southern Methodist University Dallas, Texas Page
More informationSelected Baptist Archives Research Material
Selected Baptist Archives Research Material I. Church Minutes & Records A. Original * Bent Creek Baptist Church (Now First Baptist Church Whitesburg, TN) 2 volumes: 1785-1843, 1844-1892 * First Baptist
More informationJAMES C. VEATCH PAPERS,
Collection # M 0287 BV 3288 3294 OM 0486 F 1304 1307 JAMES C. VEATCH PAPERS, 1843 1935 Collection Information Biographical Sketch Scope and Content Note Contents Cataloging Information Processed by Kristen
More informationPROCEEDINGS ] Proceedings 165
1928.] Proceedings 165 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 17, 1928, AT THE LIBRARY OP THE SOCIETY, "WORCESTER HE Annual Meeting of the American Antiquarian T Society was held at the Library
More informationCLARK, Abigail m. Thomas H. Cooper 1 May 1844 (Cooper of Rahway)
CLARK, Abigail m. Thomas H. Cooper 1 May 1844 (Cooper of Rahway) CLARK, Abraham in. Betsy Pierson 28 Feb. 1793 CLARK, Andrew Hetfield m. Rebekah Miller 1 Nov. 1807 CLARK, Ann m. Jacob Ludlow, Jr. 10 Dec.
More informationC Dunklin, Daniel ( ), Papers, linear feet
C Dunklin, Daniel (1790-1844), Papers, 1815-1877 97.6 linear feet This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.
More informationThe Book of Elijah. Rebecca Manning Satterwhite wife Elijah was born in Georgia on January 1, 1802
The Book of Elijah Elijah Satterwhite was born in North Carolina in 1799 Rebecca Manning Satterwhite wife Elijah was born in Georgia on January 1, 1802 Elijah married Rebecca Manning Satterwhite in Georgia
More informationPROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1905, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order by the President, the Hon.
Oct., 1905] Proceedings. 133 PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1905, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order by the President, the Hon. STEPHEN SALISBURY, at 10.30
More informationBib No Name Team Time Pace
Youth Association Championships & JO Qualifier November 11, 2018 Results by elitefeats www.elitefeats.com 2K 8 and under 1 (< 5) 88 Fallon Siriban TSC Track Club 8:51.00 7:06/M 2 (< 5) 98 Christina Duffy
More informationCOMMON COUNCIL JOURNALS. THOMAS J. YOUNT, Deputy CITY OF INDIANAPOLIS, INDIANA. JANUARY i, 1906, TO DECEMBER 31, COTTEY, Vice-President
JOURNALS COMMON COUNCIL CITY OF INDIANAPOLIS, INDIANA JANUARY i, 1906, TO DECEMBER 31, 1906. FREDERICK W. EPPERT, President ALBERT E. COTTEY, Vice-President JAMES MCNULTY, Clerk THOMAS J. YOUNT, Deputy
More informationArchives of the Law Society of Ontario. Finding Aid - David Brown collection (PF72)
Archives of the Law Society of Ontario Finding Aid - () Generated by Access to Memory (AtoM) 2.4.0 Printed: April 06, 2018 Language of description: English Archives of the Law Society of Ontario 130 Queen
More informationDAGUERREOTYPES, AMBROTYPES & TINTYPES INVENTORY
INVENTORY All pictures are daguerreotypes unless otherwise noted. Most individuals in group pictures are identified separately with a key or caption that is stored with the daguerreotype. + indicates item
More informationThomas William Sweeny Papers: Finding Aid
http://oac.cdlib.org/findaid/ark:/13030/tf5489n798 No online items Processed by The Huntington Library staff; supplementary encoding and revision supplied by Brooke Dykman Dockter and Diann Benti. The
More informationGeorge (John Thomas and Family) Papers Mss. # 3292 Inventory. Compiled by Cody C. Scallions
George (John Thomas and Family) Papers Mss. # 3292 Inventory Compiled by Cody C. Scallions Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State
More informationHOLT FAMILY PAPERS
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 HOLT FAMILY PAPERS 1800-1916 Processed by: Margaret A. Colby Archival
More information1929.] Proceedings 227 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 16, 1929, AT THE LIBRAEY OP THE SOCIETY, WORCESTER
1929.] Proceedings 227 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 16, 1929, AT THE LIBRAEY OP THE SOCIETY, WORCESTER Annual Meeting of the American Antiquarian - Society -Was held at the Library
More informationFORT FAMILY PAPERS
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 FORT FAMILY PAPERS 1710-1962 Processed by: Mary Washington Frazer Archival
More informationArchives and Special Collections. Dickinson College. Carlisle, PA COLLECTION REGISTER. Name: Bowdle, Daniel ( ) MC
Archives and Special Collections Dickinson College Carlisle, PA COLLECTION REGISTER Name: Bowdle, Daniel (1796-1876) MC 1998.3 Material: Family Papers (1762-1932) Volume: 0.75 linear feet (Document Boxes
More informationCollection on British Wesleyan Conference Presidents
Collection on British Wesleyan Conference Presidents A Guide to the Collection Overview Creator: Title: Bridwell Library Inclusive Dates: 1773-1950 Bulk Dates: 1790-1900 Abstract: Accession No: BridArch
More informationPhiladelphia County (Pa.)
Philadelphia County (Pa.) Records 1671-1855 4 boxes, 3 volumes, 1 lin. feet Contact: 1300 Locust Street, Philadelphia, PA 19107 Phone: (215) 732-6200 FAX: (215) 732-2680 http://www.hsp.org Processed by:
More informationBattles and Leaders of the Civil War
Battles and Leaders of the Civil War VOLUME 5 Edited by Peter Cozzens University of Illinois Press Urbana and Chicago CONTENTS List of Maps ix List of Illustrations xi Acknowledgments xv Introduction xvii
More informationParkman Family Papers,
AMERICAN ANTIQUARIAN SOCIETY MANUSCRIPT COLLECTIONS NAME OF COLLECTION: Parkman Family Papers, 1707-1879 LOCATION(S): Mss. boxes P Mss. octavo vols. P SIZE OF COLLECTION: 7 manuscript boxes; 1 octavo volumes
More informationGEORGE H. SUYDAM CORRESPONDENCE Mss Inventory. Compiled by Nick Skaggs
GEORGE H. SUYDAM CORRESPONDENCE Mss. 5307 Inventory Compiled by Nick Skaggs Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries
More informationHUNT FAMILY HISTORY. The Ancestors and Descendants of Major Samuel Hunt of Washington County, Tennessee
HUNT FAMILY HISTORY The Ancestors and Descendants of Major Samuel Hunt of Washington County, Tennessee By Robert M. Wilbanks IV Scottsdale, Arizona 2004 (2004 revision of original compiled in 1988; reflecting
More informationBeloit College Archives. Beloit College Archives. Guide to the Arthur Henderson Smith Papers MC 101. Date (inclusive): , 1964,
Guide to the Arthur Henderson Smith Papers MC 101 Unique ID: Repository: Collection Title: Creator: us-wbb-mc101 Arthur Henderson Smith papers Beloit College Date (inclusive): 185-193, 1964, 1989-199 Extent:
More informationVoted: Asa R. Swift serve as Collector to supply the place of Lemuel Spear, disqualified.
1818 Minutes. Town of Palmyra, New York In pursuance to public notice, a special town meeting of the inhabitants of the Town of Palmyra was held in the meeting house in the Village of Palmyra on January
More informationREV. JAMES DOWDELL STANLEY AND FAMILY MATERIALS, CA
Collection # SC 3049 OM 0564 REV. JAMES DOWDELL STANLEY AND FAMILY MATERIALS, CA. 1877 2013 Collection Information Biographical Sketch Scope and Content Note Contents Cataloging Information Processed by
More informationGuide to the Charles Wesley Parsons Papers
1892-2003 Published for Drew University Methodist Archives By General Commission on Archives and History of the United Methodist Church P.O. Box 127, Madison, NJ 07940 02/29/2012 Charles Wesley Parsons
More informationFinding Aid for 988B Quaker Portraits and Silhouettes Haverford College Special Collections Updated 12/11/2013
Finding Aid for 988B Quaker Portraits and Silhouettes Haverford College Special Collections Updated 12/11/2013 Drawer 1: Quaker Portraits A-H Allen, William Allen, William 1770-1843 (Eng. Chemist). Lith.
More informationOther Information. No information Available. Column D Date 19 Nov Column D Date 14 Dec Column D Date Apr Column D Date January 1860
WHATLEY'S MILL also known as Bethesda Church in Greene County, Georgia CONTACT VIVIAN TOOLE CATES for unique information - Her book on Bethesda Church Records Website: http://www.inu.net/vcates/ or Email:
More informationT ow-n Officers. SELECTMEN.
T ow-n Officers. In the history of tlhe town of Keene th~ most important officers elected by the town were the selectmen, the representatives to the legislature, the moderators, the town clerks and the
More informationGuide to the Elbert Edwards Papers
This finding aid was created by Marie Imus, Ian M. Baldwin, and Melise Leech on November 22, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1qk5c 2017 The Regents of the University
More informationWyoming's State Officers
2019 Mark Gordon (R) Governor Buffalo Edward A. Buchanan (R) Torrington Kristi Racines (R) State Auditor Curt Meier (R) State Treasurer LaGrange Jillian Balow (R) Supt. of Public Instruction Edward A.
More informationTHE HATCHET. Law Class President. Jacob Marx Lashly, Senior.
m 7r> Law Class President Jacob Marx Lashly, Senior. 76 ENIORS OFFICERS Jacob Marx Lashly, President. William Horace Schaumberg, Vice-President. William M. Ilgenfritz, Secretary and Treasurer. Alva Cooper
More information