Minutes of Proceedings of Neiv Jersey Courts. 207

Size: px
Start display at page:

Download "Minutes of Proceedings of Neiv Jersey Courts. 207"

Transcription

1 Minutes of Proceedings of Neiv Jersey Courts. 207 EXTRACTS FROM MINUTES OF PROCEEDINGS OF NEW JERSEY COURTS. Gloucester County At a Court of Oyer and Terminer and General Gaol Delivery held at Gloucester in and for the County of Gloucester in the Province of New Jersey on tuesday the fifth day of May 1752 The Justices being mett His Majesty's Commission of Oyer and Terminer and General Gaol Delivery Directed to Samuel Nevill and Charles Read Esq rs Justices of the Supreme Court, Isaac Jennings, Alexander Randall, Simeon Ellis, John Ladd and Michael Fisher Esq ra Justices of the Peace for said County or any three or more of them, whereof the Said Samuel Nevill or Charles Read always to be one, was openly read The Court Opened The Hon ble Samuel Nevill Esq r Alexander Randall) John Ladd 1 Simeon Ellis J Michael Fisher J Es( * r8 His Majesty's Ordinance for Establishing the Several Supreme Courts in the Province of New Jersey, was openly Read Sherriff CalPd on Justices CalPd Constables CalPd Grand Jury CalPd and twenty-three appearing were Qualifyed as follows Samuel Clement Esq r Richard Matlack Samuel Burras Henry Sparks John Browne Garret Duheese Josiah Shivers William Alberson

2 208 Minutes of Proceedings of New Jersey Courts. Thomas Atmore Thomas Bates Thomas Thorne Joseph Hilliard John Burras Thomas Kinsey James Whitall John Sparks, farmer, Jacob Couzens William Wood James Lord Cornelius Duheese Isaac Alberson William Stone Jos: Morgan After the Charge the Grand Jury with drew with John Maxfield and Peter Matson Constables ordered to attend them Court Adjourn'd to three o'clock in the Afternoon. At three o'clock in the Afternoon the Court opened. # * # # * The Grand Jury came into Court, and being Call'd over, were ask'd if they had any Indictments or ments to offer to the Court, said they had none Court adjourned GLOUCESTER, June Term 1754 Names of divers persons mentioned in the minutes of a Court of Oyer & Terminer &c held at Gloucester in & for the County of Gloucester, Province of New Jersey on the Second Tuesday in June 1754 The Court The Hon ble Samuel Nevill Esq r Alexander Randal, Simeon Ellis, John Ladd, Michael Fisher, Justices James Whiteall Abraham InsMp Samuel Davis John Blackwood Thomas Kinsey Robert Morss William Wood William Stone Abraham Chattin Jun r Nathan Boys John Flight Francis Batten Henry Treadway David Roe John Sparks, farmer Jonathan Reeves Henry Wood, of Woodbury Joseph Adams Joseph Tatem Lawrence Hidings

3 Minutes of Proceedings of New Jersey Courts. 209 William Sharp Henry Sparks Jun r William Hugg Joseph Harrison Joseph Lowe Henry Wood Abraham Chattin Sen r Henry Sparks Sen p James Brown W m Hanby John Collins Jun r Tho 8 Bates Jotham Cheesman Samuel Hugg Mary Coles Sen r Mary Coles Jun p Keziah Roberts John Collins Joshua Stokes Richard Cheesman Thomas Willard George Wheist Samuel Cole Thomas Wilkins Moses Ward Joseph Galloway Att y at Law Henry Wetherby Henry Sparks, the younger John Hooper William Clark M r Eoss of Counsel M r Warrell Att 7 General Thomas Kinsey Eobert Zanes Richard Mattlock Isaac Hinchman George Weeds GLOUCESTER April 1757 Names of divers persons mentioned in minutes of a Court of Oyer and Terminer &c held at Gloucester in & for the County of Gloucester Province of New Jersey tuesday the 26 day of April 1757 Robert Hunter Morris, Samuel Nevill, Richard Salter Esq 1 * 8 Justices of the Supreme Court, Alexander Randal Simeon Ellis John Ladd, Michael Fisher, Samuel Clements Esq r Justices of the Peace for said County John Burroughs, sen r Daniel Hilman Joseph Harrison Esq Samuel Burroughs Sen r Samuel Coles John Brown John Mickle Jeffrey Chew Josiah Alberson William Griscum Joseph Morgan Isaac Burroughs David Cooper William Hinchman VOL. XXXVII. 14

4 210 Minutes of Proceedings of New Jersey Courts. Joseph Ellis Bathsheba Whiltern John Daniel Jeremiah Smith Thomas Denny- Abraham Inskeep Enoch Hains Henry Wood Joseph Shivers Thomas Bate Charles French Jacob Allertson Jacob Clement Martin Ashburn John Parr Silas Young John M Daniel John Hider William Gerrard " The King vs William Atwood als William Wood John Wild Mary Richardson Samuel Horsier William Atwood Aaron Peterson William Stone Lawrence Huling Isaac Fish James Sherrin Elizabeth Gultridge Francis Jones John Marshall Richard Cheesman Richard Hodges George Hoffman Andrew Long Andrew Holmes Joseph Morgan James Graisbury ' On Conviction of Simple Larcency The Prisoner being asked why Sentence of Death should not pass on him prayed the Benefitt of the Clergy. Its ordered by the Court that the Prisoner be burnt in the hand with the Letter T. and make Restitution to the Party Grieved & be committeed till fees &c are paid, and enter into Recognisance for his good Behaviour for a twelve month, he entered into Recog. accordingly. At a Court of Oyer and Terminer and General Gaol Delivery held at Gloucester in and for the County of Gloucester in the Province of New Jersey on tuesday the sixteenth day of May 1758 The Hon ble William Ayrsley Esq r

5 Minutes of Proceedings of New Jersey Courts. 211 Alexander Randall John Ladd Simeon Ellis Michael Fisher Esq ra Justices Called, John English and Edward Doughty Esq re not appearing the Court fines them forty Shillings each unless Cause shown Sitting the Court Constables Called, John Somers and Richard Risley not appearing the Court fines them forty Shillings each unless Cause shown Sitting the Court Grand Jury Called, James Sloan, Josiah Burroughs, James Hillman and William Hampton not appearing the Court fines them twenty Shillings each, unless &c. Those who appeared were Qualifyed as follows Joseph Harrison Esq r George Weed Robert Zane Joseph Ward Samuel Shivers Abel Nicholson Jacob Spicer Henry Weatherby Henry Wood of Wat d John Hillman John Gill William Davis Samuel Burrough Henry Wood of DT 1 Joseph Thackrey William Leonard Matthew Gill Thomas Davis Joseph Cungill and Thomas Roberts, Constables ordered to attend them Petit Jury: John Hinchman Andrew Long David Cooper John Marshall Samuel Coles Thomas Rambo Isaac Hinchman David Roe George Cusens Joseph Tatum William Wood Joshua Cusens William Guest one of the Jury fined ten Shillings for refusing to be Sworn At a court of oyer and terminer and general gaol delivery held at Gloucester in and for the County of Gloucester on tuesday the twelfth day of June 1759

6 212 Minutes of Proceedings of New Jersey Courts. The Hon ble Samuel Nevill Esq r Alexander Eandall, John Ladd, Simeon Ellis ) rf Michael Fisher Samuel Clement J Grand Jury Joseph Harrison Esq r Samuel Paul Edward Doughty Esq r Joseph Low Thomas Denny Esq r George Ward John Hinchman Esq r William Lathbury Samuel Shivers Thomas Thompson Thomas Wilkins Moses Cox Jacob Albertson Abel Nicholson Samuel Mifflin William Davis Joseph Thackery Benjamin Collins Iaac Carmeron John Lock Jeffery Chew Samuel Ladd John Hunbinger and James Wood constables ordered to attend them At a Court of Oyer & Terminer & General Goal Delivery held at Gloucester in and for the County of Gloucester on tuesday 10 th June 1760 The Hon ble Nevill Esq r Alex r Eandall John Ladd w Michael Fisher Samuel Clements j S( * Grand Jury Edward Doughty Esq r Solom n Lippincot Matthew Gill Joseph Wilkinson John Derexson John Chattin Tho 8 Thompson William Snowden Abel Scull George Ward Joseph Tatum James Snowden John Martin James Brown Samuel Shivers Henry Wetherby John Wilkins Charles ffrench John Munyen Thomas Thorn

7 Minutes of Proceedings of New Jersey Courts. 213 Abram Inskeep, Samuel Parr & Thomas Bates, making default the Court fined them 20/ each, unless &c At a Court of Oyer and Terminer & General Goal Delivery held at Gloucester in & for the County of Gloucester on tuesday the ninth of June Ann Domni 1761 The Hon ble Samuel Nevill Esq r Alex r Eandell ^ John Ladd ^ Simeon Elias V Esq Samuel Clement > Esq rs Michael Fisher ) Joseph Harrison ) Grand Jury Called and were Sworn Viz 1 Edward Doughty Esq r John Burns Nathan Boys John Eanels Abraham Long John Wrian^ John Eambo John Thomas Joseph Tatum Abraham Maffitt Eandal Marshall Isaac Inseip Thomas Thomson Nicholas Justice Hindel Coles Joseph Minyand John Bright William Hamton Lias Boys Thomas Willired Andrew Long Eandall Morgin and Eobert Breyent each fined 20/ being in default John Lock & Eobert Lanes (Zanes?) Constables appointed to attend the Grand Jury Pettit Jury John English Esq r Peter Steaman Elyah Clark David Scull Eichard Wescott Samuel Scull Joseph Ellis Andrew Blackman John Conover Ebenz r Ingersen Benjamin Ingerson Eobert Doughty

8 214 Minutes of Proceedings of New Jersey Courts. Witnesses: Stephen "Whetherinton Jonathan Chew, William Bryant, Samuel Hewitt Eachel Hewitt, Tho 8 Nightingale, George Harringan, John Sparks Joseph Jonson the Constable The Court passed the following sentence against the prisoner (Sur Indictment for Manslaughter) who prayed the benefit of his Clergy Viz* That he be Immediately burnt in the hand with the letter M which was accordingly done and the prisoner Discharged by proclamation upon payment of the fees At a Court of Oyer & Terminer and General Goal delivery held at Gloucester in and for the County of Gloucester on Thursday the 10 th of June anno Dom The Honble Richard Salter Esq Alex r Randall Michael Fisher) _, A Sam' Harrison Jun' John Ladd pq Associates Grand Jury Rob* Fr d Price Esq r Nathan Boys John Hyder Elias Boys Samuel Blackwood Isaac Insip And w Long Andrew Jones Abr m Long Ephraim Bed George Marple Jeremiah Chew Henry Thorn Jo* Williams Sam 1 Small William England Dan 1 Small Nicholas Justice Peter Cheesman John Toms Rich* Cheesman Isaac Mickle and William Cozens Constables appointed to attend the Grand Jury Takeas Thorn, Benjamin Richards, George Morgan, Jorcel Matson, Marmaduke Bryant, Samuel Maffet,

9 Minutes of Proceedings of New Jersey Courts. 215 John Driver and Charles Lock, defaulting each fined 20/ unless &c Pettit Jurors William Gerrard, George Flanigan, Isaac Flanigan, James HaJton Owen Conelly, Abr m Eoe, John Grifits, John Steelman Eobert Sparks Thomas Fry, Andrew Lock Names of various persons: John Hopper, Abel Scull, Jun r, John Till, George Cook, Charles Hubb, Eobert Black John Culin al 8 John Van Culin, James Berry, Esther Berry, Francis Battin Indictment for Homicide of Misadventure, on William Ernold x x x in order to give the def* time to Purchase his Pardon the Court The King vs John Hopper Jun T 6rders that two Sufficient Sureties enter in recog in the Sum of 100 each (the Prisoner being an infant) for his appearance at the next Court &c upon which John Hopper Sen r and Abraham Cattin entered into Eecogs accordingly Salem County. At a Court of Oyer and Terminer and General Gaol Delivery held at Salem for the County of Salem this Sixteenth Day of April 1751 The Hon ble Charles Eead Esq r. Justice William Hancock Nicholas Gibbon 1» A Isaac Sharp William Frasers ) Grand Jury Call d and Seventeen appearing were Qualifyed as follows

10 216 Minutes of Proceedings of New Jersey Courts. Edmond Wetherby Esq r Matthew Morrison Benjamin Crips Andrew Hays John Darken Charles Empson William Adams Cornelius Cornelison Aaron Brodaway Nathaniel Chamless Joseph Stretch Jonas Scoggen William Oakford Jonathan Brodaway John Nicholson William Nicholson John Smith Nisi Prius By Consent of Parties and Thomas Eicc on motion of M r Harlshorne vs for the Plaintiff the matters in William Barker and difference in this cause are Elizabeth his wife Submitted to the Determination of Edmond Wetherby Adm w of Joseph Gregory Dec* Esq r John Carmick and Erasmus Fetters &c At a Court of Oyer and Terminer and General Gaol Delivery held at Salem for the County of Salem this twenty first day of April 1752 The Hon ble Samuel Nevill Esq r Judge William Hancock, Eanier Vanhist, Isaac i re. a Sharp Nicholas Gibbons, David Davis [ S( * Grand Jury CalPd and twenty three appearing were qualifyed as follows Edmond Weatherby Esq r John Eichmond Nathan Smart Esq r Judiah Allen Thomas Hancock Esq John White Elisha Basset Samuel Pedrick William Barret Samuel Morgan Erasmus Fetters Peter Popins Aaron Brodaway Thomas Kelly William Nicholson James Wiggins William Oakford Henry Stubbins Jeremiah Smith Benjamin Cripps Josiah Eolfe (Koffef) Preston Carpenter Samuel Tyler

11 Minutes of Proceedings of New Jersey Courts. 217 Abner Sims and William Maxfield, Constables ordered by the Court to attend the Grand Jury Peter Louderback vs Benjam Bispham Nisi Prius By Consent &c William Hall, David Davis Esq r Joshua Thomson, Andrew Sinnickson and William Chandler to determine the matters in difference in this cause. At a Court of Oyer and Terminer and General Goal Delivery held at Salem in and for the County of Salem on the first Tuesday in June in the Twenty Seventh year of his Majesty's Reign (1754) : The Hon ble Samuel Nevill Esq r Ranier Vanhist, Nicholas Gibbon's, David Davis Esq 1 * It appearing to the Court by the Oath of Roger Sherron that John Hampton and Jeremiah Baker were in default each were fined twenty Shillings, unless &c Pettit Jurors Daniel Garrison Henry Tauling John Meheet Elicam Carle Samuel Elwell Thomas Severs William Haynes Peter Peterson Jacob De Boys Matt 8 Samston Edward Quinton Daniel Smith Peter Bilderback Samuel Sims Andrew Linmick Samuel Cooper John Holmes John Holms Samuel Cobner Richard Moor Andrew Stanley Amos Penton Nehemiah Hogbin Witnesses Erasmus Kent Rebecca Lecroy (Leroyf) John Bang, Patrick McHumphry John Stoe. Elizabeth Booth Sen r Richard Booth af

12 218 Minutes of Proceedings of New Jersey Courts. Hannah Winton af Ann Hancock af Richard Booth Jun r Sworn Edward Taste af Joseph Tomson af William Crawley John Loveland Constable Bryan 0'harrow At a Court of Oyer and Terminer and General Gaol Delivery held at Salem in and for the County of Salem in the Province of New Jersey on tuesday the 19 th day of April The Hon We Samuel Nevill Esq r William Hancock Ranier Vanhuyst ) ~ n William Hall Nicholas Gibbon J ^sq Grand Jury Called William Hancock Jun r., Jeremiah Wood James Tyler Samuel Smith and James Smith being duely Summoned, made Default, the Court fines them each twenty Shillings unless cause shown setting the Court the following were qualifyed Edmund Wetherby Esq r Samuel Mason Benjamin Cripps John Marshall Preston Carpenter David Davis Charles Fogg Daniel Bassett Joshua Thomson Peter Bilderback Jonathan Bradway Richard Smith Isaac Smack Richard Moss Joseph Wood Benjamin Allen Josiah Kay Nathaniel Street John Hart Joseph Hancock James Evans William Robinson Elisha Bassett Jun r William Maxfield and Samuel Wright Constables ordered to attend them. Pettit Jurors Jacob Duboice Joseph Van Meter Lewis Duboice Hugh Davis Matthew Newkirk Thomas Carney

13 Minutes of Proceedings of New Jersey Courts. 219 Joseph Chamless John Homes Jacob Elwell James Cunney Anthony Nelson Eobert Walter Abner Simms Matthew Morrison John Padgett James Sayres Abraham NewHrk James Dunlap Daniel Garrison Samuel Sherry John Eichman James Wiggins Witnesses Lewis Owen Michael Pedrick John Richardson Thomas Bird John Thomson William Tuft Henry Paterson William Somerel John Proctor Peter Darling Cornelius Cornelison Joseph Kelly Jeremiah Baker Jun r Matthias Brackney Eobert Tufft Matthew Starks Nicholas Smith James Empson John Helm William Ronald Jane Tufft Garret Newkirk Thomas Sears Jeremiah Baker Jonas Scoggin John Vaneman Andrew Sinickson Samuel Wood Francis Miles Peter Brumberry Jacob Dubois Henry Pawling Jun r John Mayhew James Dunlap Jun r Lewis Dubois John Nelson appearing Samuel Lynch Joseph Hawks Moses Hendrickson Laurense Vanneman John Dunn Andrew Sinickson Christopher Stump John Eaton Eobert Conway Joseph Shilpott (being sick is excused) Israel Dalbow John Jemison William Hudson Gabriel Peterson Martin Skeer Bridget Ackerback Mary Vandeveer Peter Boon Margeret Conway James Green

14 220 Minutes of Proceedings of New Jersey Courts. At a Court of Oyer and Terminer and General Gaol Delivery held at Salem in and for the County of Salem in the Province of New Jersey on tuesday the twentyfifth day of April 1758 The Hon ble William Aynsley Esq r William Hancock, Elisha Bassett 1 -^ rs } JJjSq William Hall The Grand Jury called, John Hampton and James Dunlap made default &c those who appeared were Qualifyed as follows Samuel Nicholson Frederick Garrison Joshua Thompson Samuel Elwill Daniel Brandriff John Keeper William Oakf ord David Smith Samuel Mason John Bay Joshua Brick Benjamin Thompson Joseph Wood Joseph Fogg George Clark Joseph Wright John Beasley Samuel Smith Israel Lawrence John Simms John Duell Abner Simms William Maxfield and Samuel Wright Constables ordered to attend them At a Court of Oyer and Terminer and general gaol delivery held at Salem in and for the County of Salem in the province of New Jersey on tuesday the fifth day of June 1759 The Hon ble Samuel Nevill, Esq William Hancock Elisha Bassett I Esq" Isaac Sharp William Hall The Grand Jury called Thomas Barber John Eoberts William Eobinson and Joseph Chambless made default &c The following appeared and were Qualifyed

15 Minutes of Proceedings of New Jersey Courts. 221 Joshua Thompson Israel Lawrence Samuel Morgan John Holmes Edward Test Hugh Blackwood Daniel Basset John Elwell William Harvey Thomas Sayre Allen Congleton Benjamin Thomson James Dunlap Peter Brynberry John Fitz Patrick James Wiggins Samuel Pedrick Peter Smith Andrew Thompson Francis Test Eichard Booth James Smith Benjamin Wallace Simon Warner and James Green Constables ordered to attend them. At a Court of Oyer & Terminer & General Goal Delivery, held at Salem in and for the County on tuesday the third day of June Anno Dom: 1760 The Hon ble Samuel Nevill, Esq William Hancock, Elisha Basset, 1 ^ Edmund Wetherby J ^sqr Grand Jury called, the following were qualified Jacob Richman Esq r William Oakford Sam 1 Linch Esq r Hugh Blackwood George Lawrence And w Sinnickson Robert Howard Jere h Baker Joseph Graves Joseph Wright Archibauld Silver John Fitzpatrick Frederick Garrison Richard Hacket John Creag Thomas Thompson Joseph Booden John Duell Burgin Ayres William Moore William Beetle William Creag Tho 8 Pennington Peter Peterson (carp r ) Israel Lock & John Summers not appearing the Court fines them 20/ each unless &c

16 222 Minutes of Proceedings of New Jersey Courts. At a Court of oyer & Terminer & Gen 11 Goal Delivery held at Salem in & for the County of Salem on the first Tuesday in June Anno Domini MDCCLXI The Hon ble Samuel Nevill, Esq William Hancock Isaac Sharp 1 ra Elisha Bassett Edmund Wetherby j ^sq The Grand Jury Called & Quallif yed viz 1 Daniel Garrison Thomas Cullock Jacob Elwell William Peterson Henry Paullise Jost Miller John Nelson George Clark James Aaron William Adams Tho 8 Harding Samuel Sims Benj Harding Edmund Wetherby Jun r John Mayhew John Redstreake Garret Nakirk Francis Miles John Creag Abner Sims John Eay Peter Paterson Francis Dunlap Jacob Lawrence, John Thompson Defaulters &c Alexander Miller & William Anderson Constables to attend the Grand Jury Pettit Jury: Robert Walker Peter Bilderback Andrew Standley Jeremiah Baker Michael Walker John Hogbin W m Garrison Edward Daugherty Cornelius Newkirk Mathias Lambson John Philpot William Crumb Witnesses: Mr 3 Abigail Lippencott the mistress Samuel Lippencott the master Abigail Basset the midwife & Edward Keasbey the Coroner The Coroner Inquisithon was given in evi-

17 Minutes of Proceedings of New Jersey Courts. 223 dence to the Jury The prisoner had little to say or offer on her defence M r Kinsey for the prisoner shewed and spoke to the point of Law that arose upon the Evidence &c The evidence sumed up by the Judge & observations upon that of the Law The Jury Eec d their Charge Thomas Jones a Constable sworn to go out with such Jurymen as had leave of the Court Nicholas Stanton a Constable Sworn to attend the Jury who went out from the Barr The prisoner Eemanded back to the Prison The Court adjourned for half an hour The Court mett pursuent to adjournment as before The prisoner Set to the Barr The Jury returned & Called over and agreed on their Verdict that is to say they say that the prisoner is not guilty of the Felony of Murder where of she stands Indicted and that she did nott fly for it that we know of The prisoner discharged by proclamation on paying her Fees At a Court of Oyer and Terminer & General Goal delivery held at Salem in and for the County of Salem the first day of June Anno Dom 1762 The Honble Richard Saltar Esq r William Hancock *) Edmond Weatherby > Esq rs Associates Nath 1 Chamness j Lewis Owen and Bateman Lloyd Constables to attend the Grand Jury the names of the last not recorded.

18 224 Minutes of Proceedings of New Jersey Courts. Cape May County. At a Court of Oyer and Tenniner and General Gaol Delivery held at the Court House in and for the County of Cape May in the Province of New Jersey on Monday the 28th day of August 1758 The Hon ble Samuel Nevill Esq r Henry Young Nathaniel Foster *\ William Smith JohnWillets >Esq rs Eichard Stilwell J The Grand Jury called and appeared and were Qualifyed as follows Eichard Smith Esq r William Simkins Eobert Cresse Thomas Baneraft Thomas Smith Joshua Shaw Nathan Hand Timothy Hand John Shaw Nathan Shaw Zebulon Swain Daniel Smith Thomas Hawit Jeremiah Ludlam Shamgar Hand Providence Ludlam Joshua Hildreth Eeuben Ludlam William Matthews Anthony Ludlam Ebenezar Johnson Daniel Cresse Eleazar Hand The Court appoints Aaron Learning Esq r to prosecute the Pleas of the Crown, the Attorney General being absent.

Minutes of Proceedings of New Jersey Courts. 361 EXTRACTS FROM MINUTES OF PROCEED- INGS OF NEW JERSEY COURTS.

Minutes of Proceedings of New Jersey Courts. 361 EXTRACTS FROM MINUTES OF PROCEED- INGS OF NEW JERSEY COURTS. Minutes of Proceedings of New Jersey Courts. 361 EXTRACTS FROM MINUTES OF PROCEED- INGS OF NEW JERSEY COURTS. (Continued from page 224.) Cumberland County. At a Court of Oyer and Terminer and General Gaol

More information

CLARK, Abigail m. Thomas H. Cooper 1 May 1844 (Cooper of Rahway)

CLARK, 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 information

506 Tombstone Inscriptions, Gape May G. H., N. J.

506 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 information

Cooper 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 information

Descendants of John Browne of Upton, Gloucester County, West Jersey Compiled by Trudy OHare

Descendants of John Browne of Upton, Gloucester County, West Jersey Compiled by Trudy OHare Descendants of John Browne of Upton, Gloucester County, West Jersey Compiled by Trudy OHare tkohare@verizon.net 1 John Browne b: Abt. 1648 in prob. England d: March 1699/00 in Upton, Glouc. Co., NJ. +Ann

More information

Cooper 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 information

Finding 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 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 information

CENSUS, 1790 Cheraws District, St. Thomas, South Carolina

CENSUS, 1790 Cheraws District, St. Thomas, South Carolina CENSUS, 1790 Cheraws District, St. Thomas, South Carolina (attempting to associate BEASLEY surname to known families with whom they intermaried and travelled) ADAMS, Burges ADAMS, James ADAMS, Richard

More information

TUCKER, Anne m. Moses Miller 18 Jan. 1778

TUCKER, Anne m. Moses Miller 18 Jan. 1778 TUCKER, Anne m. Moses Miller 18 Jan. 1778 TUCKER, Benjamin ra. Sarah Tucker 12 July 1791 TUCKER, Benjamin W. m. Elizabeth P. Woodruff 11 Nov. 1840 (Tucker of Elizabethtown) TUCKER, Catharine C. m. John

More information

PROBATE ORDER BOOK A INDEX

PROBATE 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 information

The 1627 Division of Cattle

The 1627 Division of Cattle The 1627 Division of Cattle 1. The first lot fell to Francis Cooke and his company joined to him, his wife Hester Cooke. 3. John Cooke 4. Jacob Cooke To this lot fell the least of the 4 black heifers 5.

More information

South Cemetery Index I - N

South Cemetery Index I - N South Cemetery Index I - N Last Name First, Middle Parents/Spouse Birth Date Death Date Map Location I C154 J C139 Abraham Hannah Farley 1701 1790 B30 Artemis Aug. 2, 1851 A41 Franklin Jr. Franklin & Lucy

More information

Katy West and Fullinger, October 20, 1814

Katy 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 information

26 March 2010 Page 1

26 March 2010 Page 1 1 Henry J. Warren Joseph Pain Isaac Cushman Joseph Marston David Loring Cromwell L. Loring Daniel Fogg William Loring Ammi Loring George Rogers Timothy Keith Thomas Pain Henry J. Warren Joseph Paine Isaac

More information

CRUCIBLE. Inaccuracies

CRUCIBLE. Inaccuracies CRUCIBLE Inaccuracies The Parris family Betty Parris' mother was not dead, but very much alive at the time. She died in 1696, four years after the events. Soon after the legal proceedings began, Betty

More information

Selectmen of the Town of Chelmsford

Selectmen 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 information

Voted: Asa R. Swift serve as Collector to supply the place of Lemuel Spear, disqualified.

Voted: 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 information

Old Western Pennsylvania Documents of the Society of Friends. Westland Minutes. (Continued from January issue)

Old Western Pennsylvania Documents of the Society of Friends. Westland Minutes. (Continued from January issue) 122 Old Western Penna. Documents of the Society of Friends Old Western Pennsylvania Documents of the Society of Friends. Westland Minutes. (Continued from January issue) 1. At Westland Monthly Meeting

More information

Sturgis Library Archives. Genealogy and Personal Manuscripts Collection. Stanley Smith ( ), papers, MS. 27

Sturgis Library Archives. Genealogy and Personal Manuscripts Collection. Stanley Smith ( ), papers, MS. 27 Sturgis Library Archives Genealogy and Personal Manuscripts Collection Stanley Smith (1869-1941), papers, 1781-1936 MS. 27 Extent: 3 boxes Biographical note: Stanley Smith was born in 1869 and died in

More information

Chester County Fugitive Slave Records - Slave Index

Chester 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 information

N o. 11. Test John Wood Clk

N o. 11. Test John Wood Clk N o. 11 State of No. Carolina } August Term A. D. 1810 Perquimans County Court } Ordered that Robert Parker Jesse Newby, Gabriel Newby, Joseph Park & Caleb Elliott with Levi Munden Surveyor divide the

More information

Slaves Received in 1785 from James Madison, Sr. (In Bold) and Their Families

Slaves Received in 1785 from James Madison, Sr. (In Bold) and Their Families Slaves Received in 1785 from James Madison, Sr. (In Bold) and Their Families Sally Jemmy Jerry Dec. 10, 1763 Feb. 2, 1765 July 27, 1762 Sold Eliza (Lysa) Feb. 17, 1750 Joanna Diana Demas Pendar Billy Webster

More information

THE GARDNER FAMILY. Thomas Gardner came to Massachusetts in 1624 bringing with him his son, Thomas, Jr. They settled in Salem, Massachusetts in 1626

THE GARDNER FAMILY. Thomas Gardner came to Massachusetts in 1624 bringing with him his son, Thomas, Jr. They settled in Salem, Massachusetts in 1626 THE GARDNER FAMILY The Gardner family comes from Lymington in Hampshire (Southampton) England. This was a seacoast town facing south towards the Isle of Wight. The family was seafarering by trade. Thomas

More information

SOME Residents of Greenwich, Gloucester Co. NJ in 1793 From NJ Tax Lists Index

SOME Residents of Greenwich, Gloucester Co. NJ in 1793 From NJ Tax Lists Index SOME Residents of Greenwich, Gloucester Co. NJ in 1793 From NJ Tax Lists Index 1772-1822 Name State County Township Year JAMES ABBOTT JEPTHA ABBOTT REUBEN ABOTT ISAAC ACRIT BENJAMIN ADDAMS HUGH AGGINS

More information

Page 1 D O C K E T S U P R E M E C O U R T

Page 1 D O C K E T S U P R E M E C O U R T Page 1 TUESDAY, DECEMBER 2, 2008 9:00 A.M. 97,273 Johnson. In the Matter of the Care and Treatment of Richard Miller. Alex McCauley. PETITION FOR REVIEW. Steven J. Obermeier, Asst. District Atty. 98,105

More information

South Cemetery Index A - C

South Cemetery Index A - C South Cemetery Index A - C Last Name First, Middle Parents/Spouse Birth Date Death Date Map Location C38 C122 C123 C124 Eliza C121??? Mar. 18?8?EDE A B139 1st B203 C140 Blaney Esq. Jul. 17, 1855 B97 Darcas

More information

D O C K E T S U P R E M E C O U R T

D O C K E T S U P R E M E C O U R T Page 1 MONDAY, MAY 12, 2008 9:00 A.M. 97,759 Sedgwick. Ruben Y. Warledo, Appellant. Boyd K. Isherwood, Asst. District Atty. Randall L. Hodgkinson, Kansas Appellate Defender. 99,476 Work Comp. Ruthie M.

More information

Time Line for Sampson Davis By Margie Davis Roe

Time 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 information

Excerpts from the London Chronicle, June 1, Account #1

Excerpts from the London Chronicle, June 1, Account #1 Account #1 WE John Hoar, John Whithed, Abraham Gearfield, Benjamin Munroe, Isaac Park, William Hosmer, John Adams, Gregory Stone, all of Lincoln, in the county of Middlesex, Massachusetts Bay, all of lawful

More information

Minutes 1827 Town of Palmyra

Minutes 1827 Town of Palmyra Minutes 1827 Town of Palmyra 1827 Minutes: Gina J. Buck s mark: A hollow crop off the right ear. May 18, 1827. Uriah McClavis mark: A crop off the left ear and a halfpenny the upper side of the right ear.

More information

1821 Minutes for Palmyra, New York

1821 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 information

Descendants of Thomas Halsey

Descendants 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 information

Sim's Index to WV Land Grants Brooke & Hancock County. Name Grantee Acres Local Desc Year Book Page BROOKE COUNTY, (W) VA

Sim's Index to WV Land Grants Brooke & Hancock County. Name Grantee Acres Local Desc Year Book Page BROOKE COUNTY, (W) VA 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 BROOKE COUNTY, (W) VA Adams, William 65 Buffalo Creek 1805 1 500 Alexander, James Adm. 41 Holbert's

More information

Kingston 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. 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 information

FIRST DRAFT. Family of Edmund Battle. Research by. Tim & Sheila Holmes January 2009

FIRST DRAFT. Family of Edmund Battle. Research by. Tim & Sheila Holmes January 2009 FIRST DRAFT Family of Edmund Research by Tim & Sheila Holmes January 2009 Descendants of Samuel Samuel 1745-1788 Bridget Kettle 1745-1782 Samuel 1768 - William 1770 - John 1772 - Elizabeth 1775 - Robert

More information

The Court being met pursuant to adjournment proceeded to the Tryal of Patrick Shehan private Soldier in the 62 d Regiment for Desertion.

The Court being met pursuant to adjournment proceeded to the Tryal of Patrick Shehan private Soldier in the 62 d Regiment for Desertion. 224. At a General Court Martial held at the Camp at Deuer's House in the Province of New york the 9 th Septem r 1777. under a Warrant of His Excell y Lieut. General Burgoyne dated at Head Quarters Duer's

More information

344 Pennsylvania Pensioners of the Revolution.

344 Pennsylvania Pensioners of the Revolution. 344 Pennsylvania Pensioners of the Revolution. PENNSYLVANIA PENSIONEKS OF THE REVOLU- TION. BY MRS. HARRY ROGERS. [Chester County Orphan's Court Record*. Vols. VIII IX.] 1780, December 20. Ordered that

More information

T ow-n Officers. SELECTMEN.

T 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 information

Southern Campaign American Revolution Pension Statements & Rosters

Southern Campaign American Revolution Pension Statements & Rosters Southern Campaign American Revolution Pension Statements & Rosters Foster Achilles VA R3689 (Margarett) Transcription by FA Weyler 17Sep2013 [p3 content written into the blanks of the form below] Virginia,

More information

Other Information. No information Available. Column D Date 19 Nov Column D Date 14 Dec Column D Date Apr Column D Date January 1860

Other 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 information

"Medical Convention-The members of the medical profession

Medical Convention-The members of the medical profession CHAPTER IX FIRST MEDICAL CONVENTION The type of medical men who were now predominant in the State felt the need of organization, not only as a protection for the public and their own interests, but also

More information

A Ash George Ash Francis Attwell Thomas Arrington Thomas 310 Arr s Ashmore William 260 Askins Edward 100 1

A Ash George Ash Francis Attwell Thomas Arrington Thomas 310 Arr s Ashmore William 260 Askins Edward 100 1 [Landholder] Acres Due Years A Ash George 246 1 Ash Francis 460 1 Attwell Thomas 171 1 Arrington Thomas 310 Arr s Ashmore William 260 Askins Edward 100 1 B Byrd William 200 1 Bennett Edward 133 Arr s Brett

More information

N o. 31. Witness our hands this 7 th cay of may 1813 William Long. Joseph Barrow

N o. 31. Witness our hands this 7 th cay of may 1813 William Long. Joseph Barrow N o. 31 State of N o. Carolina } February Term A.D 1813 William Long, William Standen.. Perq s County Court } & William Creacy with the County Surveyor was then and there appointed to divide the Land of

More information

COMMISSIONERS OF ST. MARY S COUNTY. From , county government was administered by a seven-man Levy Court.

COMMISSIONERS OF ST. MARY S COUNTY. From , county government was administered by a seven-man Levy Court. COMMISSIONERS OF ST. MARY S COUNTY From 1798 1838, county government was administered by a seven-man Levy Court. The last individuals who served on the Levy Court from 1838 to 1841 were Henry Fowler, Henry

More information

THE following extracts from the Minute Book of the Southwark

THE following extracts from the Minute Book of the Southwark The Appointment of Deacons: NOTES FROM THE SOUTHWARK MINUTE BOOK, 1719-1802. THE following extracts from the Minute Book of the Southwark Church, which met first in Goat Lane and then in Carter Lane, were

More information

From: Martha Matthews) Date: Thu, 26 Jul 2001 Mowry's in America

From: Martha Matthews) Date: Thu, 26 Jul 2001 Mowry's in America From: Martha Matthews) Date: Thu, 26 Jul 2001 Mowry's in America 1.Roger Mowry b.1606 England d.jan 5 1666 Providence RI m. Mary Johnson b.1614 England d.jan 1678 Rebohoth,Suffolk,MA 2.Roger Mowry d.young2.jonathan

More information

Pittsylvania County, Virginia. SHELTON Marriages

Pittsylvania County, Virginia. SHELTON Marriages SHELTON Marriages 1 1769-1875 DATE GROOM BRIDE GROOM'S FATHER 1769 1774 February 7 1774 1 1775 April 1 May 16 May 30 July 21 19 1792 June 18 1792 17 1792 17 1794 March 17 1794 June 29 1795 October 16 1796

More information

Estate of George Oldham, deceased. Box 74

Estate of George Oldham, deceased. Box 74 Page 1 of 9 Estate of George Oldham, deceased Box 74 Filed April 17th 1837 S. B. Morris Clk May 14th, 1837 ~ ~ ~ ~ ~ ~ ~ William Oldham Executor of the Estate of George Oldham dec d Citation Filed January

More information

Criminal Motions 1 of 1 Urick Close 12/16/12

Criminal Motions 1 of 1 Urick Close 12/16/12 DOCKET REPORT Page No: 1 Friday 07-Sep-2012 Courtroom 1-2nd Floor VMW 09:00AM K-12-000348 State of Maryland vs Andrew Martin Javoroski Nolle Pros 1 of 1 Fitzgerald 09:00AM K-12-000505 State of Maryland

More information

Family Group Sheet. William STORER

Family Group Sheet. William STORER Family Group Sheet William STORER Subject: Birth: 1763 Monmouth County, New Jersey. Note: Thomas STORER (b. 1725, d. 1800); Monmouth County, New Jersey; Militia pay lists and rosters for various companies,

More information

Highland County, Ohio Court Schedule Report from: 1/5/2018 to 1/18/2018 JUDGE ROCKY A COSS Friday, January 5, 2018

Highland County, Ohio Court Schedule Report from: 1/5/2018 to 1/18/2018 JUDGE ROCKY A COSS Friday, January 5, 2018 Friday, January 5, 2018 1 8:30 am 17CV0181 FIFTH THIRD MORTGAGE COMPANY vs LEWIS, MARY CHRISTINE NON ORAL SUMMARY JUDGMENT 9:30 am Plaintiff FIFTH THIRD MORTGAGE COMPANY DOYLE, STEPHEN T LEWIS, MARY CHRISTINE

More information

Kings County (est. November 1, 1683, an original county) Nineteenth Century Post Offices. Bath Beach (see New Utrecht)

Kings County (est. November 1, 1683, an original county) Nineteenth Century Post Offices. Bath Beach (see New Utrecht) Kings County (est. November 1, 1683, an original county) Nineteenth Century Post Offices Bath Beach (see New Utrecht) Bath Beach Junction Blythebourne Established : May 15, 1888 Name changed to Blythebourne

More information

Duck Creek Anti-Slavery Monthly Meeting Minutes and Marriages (Henry County)

Duck Creek Anti-Slavery Monthly Meeting Minutes and Marriages (Henry County) Online Connections Quaker Records Home Download Abbreviations Now [Press Ctrl+F to search file.] Duck Creek Anti-Slavery Monthly Meeting Minutes and Marriages (Henry County) Edited by Ruth Dorrel and Thomas

More information

Outline Descendant Report for Jacob Presnal

Outline Descendant Report for Jacob Presnal Outline Descendant Report for Jacob Presnal 1 Jacob Presnal b: 1684, d: 04 Mar 1716 in King and Queen, Virginia,... + Mary Hedgecock b: Bet. 1680 1686, m: Abt. 1700, d: 03 Sep 1717 in King and Queen, Virginia,...2

More information

DONOR INFORMATION The papers were donated to the University of Missouri by Lucile Morgan on 30 November 1960 (Accession No. 3463).

DONOR 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 information

NEW JERSEY STATE ARCHIVES COLLECTION GUIDE

NEW JERSEY STATE ARCHIVES COLLECTION GUIDE NEW JERSEY STATE ARCHIVES COLLECTION GUIDE Record Group: Cumberland County Subgroup: Court of Common Pleas Series: Partitions of Land, 1806-1929 Accession #: 1985.008, 1990.084 Series #: Guide Date: Volume:

More information

BIRTHS AND CHRISTENINGS - INFORMATION ADDITIONAL TO THAT CONTAINED IN THE PARISH REGISTERS OF ALL SAINTS AND CHARDSTOCK. ST.

BIRTHS AND CHRISTENINGS - INFORMATION ADDITIONAL TO THAT CONTAINED IN THE PARISH REGISTERS OF ALL SAINTS AND CHARDSTOCK. ST. PARISH OF CHARDSTOCK BIRTHS AND CHRISTENINGS - INFORMATION ADDITIONAL TO THAT CONTAINED IN THE PARISH REGISTERS OF ALL SAINTS AND CHARDSTOCK. ST. ANDREW S This list refers to people with a known Chardstock

More information

CAFÉ CHURCH. Church not as you know it... Sunday 6pm, Parklands Church. Sep 30th Creative Café A mix of café, art and prayer

CAFÉ CHURCH. Church not as you know it... Sunday 6pm, Parklands Church. Sep 30th Creative Café A mix of café, art and prayer Church not as you know it... CAFÉ CHURCH Sunday 6pm, Sep 30th Creative Café A mix of café, art and prayer Oct 14th Soapbox Live Music Oct 28th What is Christianity? Questions answered Nov 11th Faith and

More information

INTRODUCTION Correspondence, miscellaneous papers, Civil War claims, printed materials, and account books.

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 information

Volume One Town Meeting Minutes Province of Massachusetts

Volume One Town Meeting Minutes Province of Massachusetts Book A. 1726 Page 1. Volume One Town Meeting Minutes Province of Massachusetts Methuen s first book of Records begun the 9 th day of March in the year 1725/6. Whereas it was enacted by the Great and General

More information

1919.] 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 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 information

1929.] 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 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 information

ANCESTORS APPROVED FOR MEMBERSHIP

ANCESTORS APPROVED FOR MEMBERSHIP ANCESTORS APPROVED FOR MEMBERSHIP Listed are ancestors as approved by the Committees on Ancestral Eligibility and Lineage, and the Council of the Society. Those passengers whose names are CAPITALIZED have

More information

Full List of Passenger of the Ann

Full List of Passenger of the Ann Full List of Passenger of the Ann The 112 individuals listed below made up the first forty families to arrive in Georgia with General James Oglethorpe. These settlers left England, sailing from Gravesend

More information

COMMON COUNCIL JOURNALS. THOMAS J. YOUNT, Deputy CITY OF INDIANAPOLIS, INDIANA. JANUARY i, 1906, TO DECEMBER 31, COTTEY, Vice-President

COMMON 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 information

Past Mayors of the Borough of Richmond Yorkshire

Past 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 information

NEW JERSEY STATE ARCHIVES COLLECTION GUIDE

NEW JERSEY STATE ARCHIVES COLLECTION GUIDE NEW JERSEY STATE ARCHIVES COLLECTION GUIDE Record Group: Department of Defense Subgroup: Adjutant General's Office (Civil War) Series: Memorials of Officers, ca. 1861-1894 Accession #: 1968.002 Series

More information

CHESTER DISTRICT, SC EQUITY INDEX

CHESTER 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 information

from this issue: The Riverside Cemetery, Middletown

from this issue: The Riverside Cemetery, Middletown from this issue: The Riverside Cemetery, Middletown from More Middletown Material Page 1 Note from the publisher We at Between the Lakes Group are happy to make this article from Volume 2 of the Connecticut

More information

THOSE 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 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 information

PROCEEDINGS ] Proceedings 161

PROCEEDINGS ] Proceedings 161 1925.] Proceedings 161 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBEE 21, 1925, AT THE HALL OF THE SOCIETY, WOECESTER annual meeting of the American Antiquarian Society was held at Antiquarian Hall,

More information

Electoral History for Hants West

Electoral History for Hants West Electoral History for Hants West Electoral History for Hants West Including Former Electoral District Names Report Created for the public by the Nova Scotia Legislative Library The returns as presented

More information

PROCEEDINGS ] Proceedings 165

PROCEEDINGS ] 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 information

Reprint of J. H. Temple s account of the Mellen family in History of Framingham, 1887.

Reprint of J. H. Temple s account of the Mellen family in History of Framingham, 1887. Reprint of J. H. Temple s account of the Mellen family in History of Framingham, 1887. Page 636 MELLEN, MELLIN, MELLING, MILLING, MILLINS, MALING, MEYLIN, 1. Simon, prob. s. of Richard of Charlestown and

More information

Fall 2016 God Creates a World and a People OLD TESTAMENT 1 LESSON SUGGESTED DATE LESSON TITLE LESSON BIBLE TEXT

Fall 2016 God Creates a World and a People OLD TESTAMENT 1 LESSON SUGGESTED DATE LESSON TITLE LESSON BIBLE TEXT Scope & Sequence Chronological Quarter Option Fall 2016 to Spring 2019 Concordia s Sunday School provides a comprehensive overview of the Bible in three years. And whether you use Growing in Christ, Cross

More information

Samuel Parris as a Recorder. The Salem witchcraft crisis of 1692 developed from a fairly common circumstance into a

Samuel Parris as a Recorder. The Salem witchcraft crisis of 1692 developed from a fairly common circumstance into a Santoro 1 Emily Santoro History 2090 Professor Norton 6 December 2010 Samuel Parris as a Recorder The Salem witchcraft crisis of 1692 developed from a fairly common circumstance into a unique and complicated

More information

A SELECTED BIBLIOGRAPHY FOR PREACHERS (Updated April 2017)

A SELECTED BIBLIOGRAPHY FOR PREACHERS (Updated April 2017) A SELECTED BIBLIOGRAPHY FOR PREACHERS (Updated April 2017) By David Christensen www.rephidimproject.org P.O. Box 145 Gorham, ME 04038 1 RECOMMENDATIONS Chapell, Bryan. Christ-Centered Preaching: Redeeming

More information

HUNT 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 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 information

Winter Family. John 2 Winter (c1634-c1691) and Hannah (King) Winter (b. c1645)

Winter Family. John 2 Winter (c1634-c1691) and Hannah (King) Winter (b. c1645) John Winter John Winter John Winter Benjamin Winter Benjamin Winter Joseph Winter Betsy Winter Benjamin Robinson Anna Robinson Harland Stuart Dorothy Chandler Stuart Winter Family JOHN 1 WINTER (C1572-1662)

More information

R Lamine River Association of Regular Predestinarian Baptists (Mo.). 284 Minutes of annual meetings, Seven folders.

R Lamine River Association of Regular Predestinarian Baptists (Mo.). 284 Minutes of annual meetings, Seven folders. Information Sheet R Lamine River Association of Regular Predestinarian Baptists (Mo.). 284. Seven folders. This collection is available at The State Historical Society of Missouri. If you would like more

More information

The McDonald Papers Contents

The McDonald Papers Contents The McDonald Papers Contents Note: This should be used as a supplement to the McDonald Papers Index. When a person/place is listed in the Index, there may be information on that person/place in the entire

More information

METUCHEN-EDISON HISTORICAL SOCIETY RECORDS OF THE GRAVEYARD OF THE STELTON BAPTIST CHURCH

METUCHEN-EDISON HISTORICAL SOCIETY RECORDS OF THE GRAVEYARD OF THE STELTON BAPTIST CHURCH METUCHEN-EDISON HISTORICAL SOCIETY RECORDS OF THE GRAVEYARD OF THE STELTON BAPTIST CHURCH The following listing, made in December, 1995, is a copy of a compilation of 281 graves in the Stelton Baptist

More information

UPWOOD PARISH Minutes from meetings dated: 9 th January 10 th July 27 th March 9 th October 10 th April

UPWOOD PARISH Minutes from meetings dated: 9 th January 10 th July 27 th March 9 th October 10 th April UPWOOD PARISH 1905 Minutes from meetings dated: 9 th January 10 th July 27 th March 9 th October 10 th April Minutes of and proceedings at the quarterly meeting of the Parish Council, held in the National

More information

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD SPECIAL MAGISTRATE HEARING MINUTES

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD SPECIAL MAGISTRATE HEARING MINUTES SPECIAL MAGISTRATE: Langfred W. White DATE: Tuesday, April 9, 2013 TIME: 9:00 a.m. PLACE: 12600 Belcher Road, Suite 102 Largo, FL 33773 Conference Room The s commenced at 9:04 a.m. CONTESTED CASES PINELLAS

More information

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA CARRINGTON et al v. DUKE UNIVERSITY et al Doc. 8 Dockets.Justia.com IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA EDWARD CARRINGTON, et al., Plaintiffs, v. DUKE UNIVERSITY,

More information

JOYZELLE MOREY NOTES taken from records at the North Carolina State Archives in Raleigh, North Carolina

JOYZELLE MOREY NOTES taken from records at the North Carolina State Archives in Raleigh, North Carolina JOYZELLE MOREY NOTES taken from records at the North Carolina State Archives in Raleigh, North Carolina Note: Parenthetical, italicized statements affixed by John A. Morrison. BURKE COUNTY LIST OF TAXABLES

More information

Registo de casamentos e circuncisões por Gershom Mendes Seixas.

Registo de casamentos e circuncisões por Gershom Mendes Seixas. 1804-1817. Registo de casamentos e circuncisões por Gershom Mendes Seixas. (Nova Iorque, American Jewish Historical Society, Jacques Judah Lyons Collection P- 15. Publicado em Items Relating to Congregation

More information

Family Group Record. John Kendrick. [Male] Kendrick. [Male] Kendrick. Husband. Abt 1776 Place, Pittsylvania Co., Virginia, USA

Family Group Record. John Kendrick. [Male] Kendrick. [Male] Kendrick. Husband. Abt 1776 Place, Pittsylvania Co., Virginia, USA Other Spouse 's father 's mother Children 1 M 2 M 3 M 's father 's mother Page 1 of 6 Abt 1776, Pittsylvania Co., Virginia, USA Bef 2 Oct 1820, Lawrence Co., Tennessee, USA Abt 1820 Perhaps, Lawrence Co.,

More information

Weeks Family Compiled by Bruce A. Fowler Hartland Historical Society 2013

Weeks Family Compiled by Bruce A. Fowler Hartland Historical Society 2013 Weeks Family Compiled by Bruce A. Fowler Hartland Historical Society 2013 John Wykes/Weeks b. c1598 England d. c1707 England m. England Agnes Ann Wicks b. c1600 England d. c1639 England 1. Leonard Weeks

More information

General Authorities Ages and Length of Service

General 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 information

Elliot family. Elliot-McKee family deeds (bulk dates )

Elliot family. Elliot-McKee family deeds (bulk dates ) Elliot family. Elliot-McKee family deeds 1753 1900 (bulk dates 1816 1858) Abstract: This collection of eighteenth and nineteenth-century deeds, mortgages, and bonds relate to the McKee and Elliot families

More information

17 Lbs. SMJWL Championships Senior. Champion. 2nd Place. 3rd Place. 4th Place. Anthony Hernandez. Thomas Stone. Anthony Hernandez F :42

17 Lbs. SMJWL Championships Senior. Champion. 2nd Place. 3rd Place. 4th Place. Anthony Hernandez. Thomas Stone. Anthony Hernandez F :42 Anthony Hernandez 17 Lbs Daniel- Jr Smith Bryce Jamison Tristan Elrod Christopher Albo Jalen Abbott Edward Allen III 519 520 521 Bryce Jamison F ;1:46 Tristan Elrod F :38 Edward Allen III 581 582 Anthony

More information

D O C K E T S U P R E M E C O U R T. Fleetwood Folding Trailers, Inc., Appellant, Stephen R. McAllister; Eldon L. Boisseau. v. PETITION FOR REVIEW.

D O C K E T S U P R E M E C O U R T. Fleetwood Folding Trailers, Inc., Appellant, Stephen R. McAllister; Eldon L. Boisseau. v. PETITION FOR REVIEW. Page 1 MONDAY, MARCH 24, 2008 9:00 A.M. ================================================================================= 94,950 Sedgwick. 20 min. Fleetwood Folding Trailers, Inc., Appellant, Stephen R.

More information

2018 District 6 AAA. Altoona Field House February 24, Team Scores Team scores are final and official.

2018 District 6 AAA. Altoona Field House February 24, Team Scores Team scores are final and official. Team Scores Team scores are final and official. Place Pts School (Abbreviation) st nd rd th. 0.0 (CMT). 90.0 (MFC). 77. (PO).. (BEA).. (ALT) - -. 0. (BLF) - 7. 0. (SC) - 8. 98. (HLB) 9. 8.0 Somerset (SMS)

More information

WEBSTER PARISH DISTRICT COURT DOCKET - November 9, 2018

WEBSTER PARISH DISTRICT COURT DOCKET - November 9, 2018 AKIN, JODEE 93660 Simple Burglary 93660A Theft Under $1,000.00 A Probation Violation Hearing MPD McCullough, Melanie SarahGiddens Michael O. PDO OC 8/27 Officer L. Martin Rickie Williams reported $22,700.00

More information

LIST OF MEMBERS OF THE 1ST LINCOLN MILITIA LED BY CAPTAIN JOHN D. SERVOS December 22, 1812

LIST 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 information

COLONEL JAMES CRAWFORD,

COLONEL JAMES CRAWFORD, COLONEL JAMES CRAWFORD, The paper read at the meeting of the Historical Society of Lancaster County on September 2, 1898, prepared by J. W. Sheaffer, of Illinois, contains some statements not borne out

More information

The following names appear in that notice as follows (original type set names are as recorded):

The following names appear in that notice as follows (original type set names are as recorded): As published in the State s Archival Collection of the legal notice announcing and explaining the Attainder Act passed October 1779. This act convicted and judged guilty of acts of treason against the

More information

HOLT FAMILY PAPERS

HOLT 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 information

REVOLUTIONARY SOLDIERS AT DONEGAL

REVOLUTIONARY SOLDIERS AT DONEGAL REVOLUTIONARY SOLDIERS AT DONEGAL The following article was found among the effects of the late Samuel Evans, Esq., of Columbia. It deals with Revolutionary soldiers who were members of the Donegal Presbyterian

More information