NEW JERSEY STATE ARCHIVES COLLECTION GUIDE

Size: px
Start display at page:

Download "NEW JERSEY STATE ARCHIVES COLLECTION GUIDE"

Transcription

1 NEW JERSEY STATE ARCHIVES COLLECTION GUIDE Record Group: Burlington County Subgroup: Court of Common Pleas Series: Tavern License Petitions and Remonstrances, Accession #: Series #: CBUCP001 Guide Date: (JK & BC); rev. 6/2009 (JJ) Volume: 3.5 c.f. [7 boxes] Box List Contents Legislative History From the time of New Jersey's founding as an English colony in 1664 up to the present century, government regulation of taverns has attempted to accomplish two, often conflicting, objectives: first, to encourage the keeping of taverns as places to accommodate travelers and to hold public business; and second, to prevent taverns from becoming havens of drunkenness, gambling, and other vices. This is reflected in legislation enacted during the proprietary period, which included, among others regulations, licensing of taverns in 1664, requiring "ordinaries" in East Jersey towns in 1668, and prohibiting the sale of liquor on Sunday in 1704 (see Charles A. Boyer..., NJA...). It was not until 1739, however, that the colony enacted comprehensive legislation in "An Act for regulating Taverns, Ordinaries, Inn-keepers and Retailers of strong Liquors" (NJA, 3rd Series, v. II, p. 493). This law introduced a number of restrictions affecting both the process of granting tavern licenses and the daily operation of taverns. For example, the law set a license fee, established a special yearly tavern tax, and required that the granting of the one-year license be recorded in the minutes of the Court of General Quarter Sessions. It also prohibited the granting of tavern licenses to sheriffs, under-sheriffs, and jailkeepers. Probably one of the most drastic provisions of the law was its authorizing county justices to fix the prices for liquor, meat, entertainment, and stabling of horses. The law also prohibited gaming in taverns and the serving of liquor to Indians or to apprentices, servants, or slaves without express permission from their masters. Finally, the 1739 law imposed a 20-shilling fine on any tavern keeper who encouraged a customer to spend much of his or her time in an idle manner at his tavern, or supplied the customer with more liquor than was "absolutely necessary for his or her Refreshment." Laws passed, For nearly sixty years, the 1739 tavern law remained in effect with only a few substantial additions. One was passed in the 1764 "Act for regulating Constables and Vendues, and for better regulating Taverns" intended to more effectively prevent taverns from becoming places of gaming, drunkeness and other Vices (NJA, 3rd Series, v. IV, p. 233). This law required that tavern keepers have, among other accommodations, at least two good spare featherbeds. It established a fine on any tavern petition subscriber found having attempted to impose an undeserving character on the court or having falsely described tavern accommodations. The 1764 law also imposed penalties for encouraging "Drunkeness, Revelling or Frolicking." In 1768, a law was passed requiring that petitions for tavern license include the signature of six freeholders of the neighborhood (NJA, 3rd Series, v. IV, p. 469). The number was increased to ten by a 1790 law, which also stipulated that only enough taverns be licensed as shall "in reality be necessary for the accommodating of travelers, and the convenience of carrying on the public business of the county" (P.L. 1790, chap. 310, p. 617). The county courts were authorized at that time to raise the licensing fee to not less than 4 and not more than 20. To counter-balance the rise in fee, however, the act repealed all previous legislative provisions allowing for special tax assessments on taverns.

2 The 1797 Tavern Law - In 1797, the state's tavern law was again completely rewritten. In form, the new law resembled the 1739 legislation, essentially continuing existing restrictions and updating fine amounts. Several provisions affecting the licensing process were also added, however. First of all, the law required that license applications be approved by the chosen freeholders, commissioners of appeal, and the overseers of the poor, or at least two thirds of them in the township or precinct in which the tavern was located (P.L. 1797, chap. 638, p. 180). The tavern keeper was to be bound by recognizance to the state in the sum of $100, with two sureties bound in the sum of $50 each. The license fee was set at $1.00, but the court was authorized to make an additional assessment on the tavern before the license was granted based on location and profitability. The 1797 law also prohibited shopkeepers from being granted tavern licenses (but subjected the same to a fine of $16 for encouraging drunkenness, "reveling," or "frolicking"). Other provisions in 1797 further regulated tavern operation. For example, tavern keepers were subject to a $3 fine for insufficient accommodations. Gaming by lot or chance in taverns was prohibited--specifically cock-fighting, card and dice games, and billiards. Any tavern keeper convicted of drunkenness in his own inn would have his license immediately revoked in addition to any fine imposed by the court for drunkenness. The court was also authorized to revoke or annul a license for offense against any other part of the act. 19th-Century Tavern Legislation - The 1797 law remained in effect, largely unchanged, for the next half-century. In 1801, the number of subscribing freeholders was raised from ten to twelve (P.L. 1801, chap. 28, p. 61). In 1814, "An Act to prevent tipling houses" acknowledged that previous measures to prevent the sale of liquor in small quantities had proved inadequate, and made the offense of selling without a license a misdemeanor and subject to a fine (P.L. 1814, p. 78). In 1819, it was required that applications for tavern licenses be presented to the court on the first day of the term ensuing; rejected applicants had to wait until the following term (P.L. 1819, p. 28). Also, it became illegal to keep up a tavern sign without a license, with a penalty of $5 per month for doing so. The actual license application and granting process was further prescribed in 1820 (P.L. 1820, p. 150). At that time, clerks were required to make lists of the names of licensed tavern keepers at least once a year (a similar provision had been enacted in the 1739 law, but had not been carried forward in 1797). The 1820 legislation also repealed the section of the 1797 law requiring two-thirds approval of petitions by the township officers, as well as the 1814 and 1819 laws mentioned above legislation stipulated that applicants wait at least a year after rejection before reapplying (P.L. 1829, p. 39). In 1846, a new, comprehensive "Act concerning inns and taverns" was passed (Senate Revised Laws, April 17, 1846). This law essentially repeated the provisions of the 1797 with certain additions. Sheriffs and jail keepers, who were still prohibited from obtaining tavern licenses, were now specifically directed not to sell liquors or food in jails and courthouses. Freeholders signing tavern petitions could not recommend another applicant in the county within the same year. And licenses could now be obtained for "temperance inns and taverns," subject to the same regulations for petitions for taverns selling liquor. While public opposition to the granting of tavern licenses was undoubtedly present throughout New Jersey's history, it was not until 1847 that any real legislative measure was taken to give local inhabitants the power to decide whether to allow taverns in specific municipalities (P.L. 1847, p. 158). This law authorized towns to hold elections to decide this question and stipulated that a "no" vote could only be overturned by another public election. Supplements to the 1846 legislation were enacted in The court of common pleas could grant licenses in cities, towns and counties of a specific population (using the 1875 census as a basis), but the license fees would be transferred to the cities or towns in which the licenses were granted (P.L. 1879, chapter 47, p. 179). Clerks of the courts of common pleas were required to record in the court minutes the names of all persons who had been granted licenses, as well as those names of persons who had neglected or refused to do so. The court was given the power to revoke licenses, and a clerk who neglected his duties would be fined $20 (P.L. 1879, chapter 80, p. 216). "An act to regulate the sale of ale, strong beer, lager, port, wine and other malt liquors" (P.L. 1872, chapter 533, p. 81), applied to sales of quantities of less than a quart (except as medicine) and drunk on the same premises. The procedures for applying for licenses were the same, except that the kind or kinds of malt liquors as well as the place of business must be included in the petition. In 1883, legislation required that the license applicant clearly designate the building in which the proposed tavern was to be held (P.L. 1883, chap. 145, p. 194). Further, the freeholders recommending the application were required to clearly designate their addresses and the nature of the real property which qualified them to sign as a freeholder. Penalties for selling distilled and malt liquors without a license were set at not exceeding one thousand dollars and/or imprisonment not exceeding two years ("An Act to regulate the sale of distilled and malt liquors," P.L. 1888, chapter

3 30, p. 41). But soon afterwards, a new act "to regulate the sale of intoxicating and brewed liquors," (P.L. 1988, chapter 110, p. 142), set the penalties less severely at a sum not exceeding $200, or imprisonment in the county jail for a term not exceeding six months, plus the costs of prosecution. This latter act also set licenses fees, forbade the sale of liquor on Sunday, or the sale to minors. Licenses holders would lose their licenses if they kept disorderly houses or harbored "drunked persons, vagrants, idle and vicious persons, thieves, gamblers, prostitutes or other disorderly persons," or allowed gambling. Those violating the terms of the law would be disqualified from reapplying for a license for one year. No liquor licenses would be granted to grocery stores or mercantile businesses. The petition and election procedures for those counties wishing to prohibit the sale of spirituous liquors wee also prescribed here. Petitions must be signed by one-tenth of the legal voters, and the election must be separate and distinct from any other elections. In fact, elections could not be held within sixty days of other elections. After an election had been held to determine whether to permit the sale of liquor within the county, no new election could be held within three years, no matter what the outcome. For those who already held licenses where an election prohibited the further sale of licenses, that person could keep his/her licenses until its expiration. Also in 1888, the boards of councilmen of incorporated towns were granted the power to license and regulate taverns and inns and the sale of liquors, and to set terms, collect fees, and collect penalties. Ordinances regarding the licensing and regulation would be by a four-fifths majority of the board (P.L. 1888, chapter 179, p. 225). There were many revisions of the laws to regulate inns and taverns and of the law to regulate the sale of liquors concerning the classification of the town or city and the renewal of licenses. See P.L. 1892, chapter 6, p. 16; P.L. 1892, chapter 38, p. 57; P.L. 1892, chapter 179, p. 302; and P.L. 1901, chapter 184, p. 384). A supplement to the 1846 act allowed the court of common pleas to transfer licenses, but only for the length of the unexpired term and if the license was for the same place as the original license (P.L. 1889, chapter 154, p. 265). Transfer of licenses were extended to executors or administrators of estates in 1891, but again the licenses would only be valid for the unexpired term (P.L. 1891, chapter 190, p. 367). Another supplement allowed corporations duly incorporated under the laws of the state of New Jersey to be granted a license under the same terms as an individual's license (P.L. 1891, chapter 140, p. 274). In 1891, renewals for licenses for keeping inns, taverns, saloons or victualing houses did not require freeholders' signatures (P.L. 1891, chapter 3, p. 12). Also in 1891 provisions were made to account for the transfer or revocation of licenses when a tenant abandoned his premises. If the licensee requested that the license be transferred, the new holder would be required to pay a pro-rated share of fees. If the tenant did not request a transfer, or did not request that his license be transferred to another place, the court could revoke his license. The new owner or tenant could then apply for a license, abiding by the same rules as any new petitioner (P.L. 1891, chapter 213, p. 405). No license to keep an inn or tavern or to sell spirituous liquors would be granted within the limits of lands owned or controlled by camp-meetings or for religious worship, or within one mile of such lands, beginning in 1896 (P.L. 1896, chapter 26, p. 53). Also no elections--national, state, or municipal--could be held in a barroom of any inn, tavern, or saloon where intoxicating liquors were licensed to be sold (P.L. 1896, chapter 16, p. 37). Box List Box Contents 1 List of Tavern Prices, 1769 Tavern licenses granted, 1830 Petition by township to Judge W.H. Gaskill, 1895 Abrahams Butterworth 2 Cale Freck 3 Gardner Joyce 4 Kantor Nixon 5 O'Brien Seers 6 Sharp Sykes

4 7 Taber Zelley Contents Box 1 Folder Petitioner Location Year(s) Items 1a. List of Tavern Prices Burlington b. Tavern Licenses granted c. Petition by Florence Twp. to Judge W. H. Florence Gaskill to grant no more licenses 2. Abrahams, George R. Southampton Abrahams, Jacob Southampton Abrams, Jacob Southampton Adams, Alfred A. Woodland , 1895, [Transferred from John B. Gibbs] 6. Adams, Caleb L. Little Egg Harbor Adams, Franklin Bass River , Adams, Franklin Little Egg Harbor Adams, Isaiah Little Egg Harbor Adams, Lovinah Washington Adams, William Lumberton Adams, William M. Northampton Adams, Williard Bass River Albertson, Samuel Lumberton Alcut, Margaret Nottingham Allen, George M. Nottingham 1826, Allen, Joseph, Jr. Washington Allen, Joseph Washington Allmeroth, Augustus Cinnaminson Allmeroth, Margaret Delran Amish, William C. Southampton [in Barzillai Barker's house] 22. Antrim, William Southampton Archer, John W. Westhampton Atkinson, Benjamin H. Southampton Atkinson, Colin Burlington Atkinson, Edward Mansfield Atkinson, Edward A. Mansfield 1878, , Atkinson, Thomas Northampton Atkinson, William Mansfield Austin, Thomas M. Chester Bailey, Orun Nottingham Baker, George W. Shamong Bareford, Uzziel Evesham , Bareford, William W. Evesham

5 35. Barrett, John A. Mansfield Barrett, Thomas J. Florence Barry, Henry Southampton 1895, Bartlett, Edmund Northampton/Mount Holly Barton, Rebecca Burlington Bennett, Elizabeth W. Southhampton , Bennett, George Cinnaminson Bennett, Moses S. Chester Bennett, Moses S. Cinnaminson, Southampton 1860, Berry, Charles E. Northampton Bird, Thomas R. New Hanover Bishop, Japhet H. New Hanover Bishop, William F. New Hanover/Wrightstown , , Bodine, James Mount Holly Bodine, Samuel Evesham Bond, Thomas Little Egg Harbor Bonel, Thomas Little Egg Harbor Bonsor, Joseph Cinnaminson [Transferred to Michael O'Neil & Joseph Shaffer] 53. Borradaile, Thomas Washington 1829, Bowker, Barzellai Southampton Bozarth, Andrew Shamong Bozarth, Isaac Lumberton, Evesham Bozarth, Thomas Southampton Bozearth, George Shamong Braddock, Charles A. Southampton Bradley, F. H. Northampton Brian, Thomas Mansfield Brick, Edward W. Lumberton Britton, Garret M. Southampton Broadwater, John E. Southampton Brock, Samuel Lumberton Brown, Frank Florence Bryant, William H. Medford Buck, Isaac W. Beverly Buck, James H. Northampton Budd, John Northampton Butcher, Amos C. Nottingham Butterworth,. Mordecai Southampton Butterworth, Richard Pemberton Butterworth, William L. Northampton , , Box 2 Folder Petitioner Location Year(s) Items 1. Cale, Josiah Little Egg Harbor

6 2. Campion, Stacy Northampton 1835, Carter, John S. Florence Cavileer, Charles Washington Cavileer, John Washington Cavileer, Samuel Washington , Certain, Louis Chester Clark, Christopher Medford Clevenger, Benajah D. Springfield Cline, Amos Shamong Cline, Ephraim Washington Cline, Samuel New Hanover Coate, Daniel Evesham Coles, Charles C. & Benjamin F. Chester , , Colkitt, James Southampton Collier, George W. Chesterfield Combs, John C. H. Pemberton , Conover, Garret Springfield Cook, Daniel Westhampton Copeland, Alfred Nottingham Corson, Jeremiah Medford Cotton, William Shamong 1855, Crain, Ira Shamong Crain, Thomas Shamong Crain, William Shamong Cramer, Joseph Little Egg Harbor Cramer, William F. Randolph Crammer, Hannah A. Washington 1857, Crammer, Jonathan A. Southampton Crammer, William F. Washington , Crowley, Sebastian Washington Cubberley, Samuel W. Beverly Dager, Samuel Chester Danley, Albert New Hanover Danz, Fredrick Mansfield Davidson, Benjamin J. Medford/Lumberton Davidson, James Mansfield Davis, Curlis Pemberton Davis, George Medford, Mansfield (Columbus) Davis, George C. Chesterfield Davis, George W. Southampton Davis, Grant Northampton Davis, Howell New Hanover Davis, Ivins Evesham Davis, John Evesham , Davis, Levi Northampton Davis, Samuel Mount Holly 1830, Davis, Samuel New Hanover Davis, W. & C. Medford

7 50. Davis, Walter S. Lumberton Davis, William Northampton 1855, Davis, William Medford Davison, James Mount Holly Dellett, Thomas Shamong Dellett, John Washington Dellett, John Woodland Dellett, John, Jr. Shamong Dellett, Mary Shamong Dellett, James, Jr. Shamong Donovan, Elizabeth Riverside Donovan, Timothy J. Delran Dorn, Barbara Cinnaminson , Doughten, William Mount Holly Doughty, Daniel Medford Down, Benjamin C. Lumberton Dull, George Chester/Moorestown , Dull, William H. Chester Dunfee, John M. New Hanover Eayre, Franklin L. Southampton Egley, Thomas Springfield Elberson, Israel Southampton Eldridge, Aaron Nottingham Eldridge, Aaron New Hanover English, Elijah Mansfield Ettenger, William B. Medford Evans, Elwood C. Springfield , Evans, Joseph R. Springfield , Evans, Joseph R. Southampton (Vincentown) Evans, Richard Bass River Ewan, Nathaniel Southampton Faber, Catherine Cinnaminson/Chester 1860, Faber, Charles Chester Fabler, William H. Northampton Fagolia, Lawrence Nottingham Finchman, John Moorestown Fink, Frederick Chester Fischer, Albert B. Shamong Flynn, James D. Northampton Forsyth, Washington Chesterfield Fowler, Nathan Chester Freck, John Cinnaminson Box 3 Folder Petitioner Location Year(s) Items 1. Gardner, Peter Florence Garwood, John S. Medford

8 3. Garrett, William T. Mansfield Gaskill, Forman Southampton Gaskill, Francis Springfield Gaskill, Jacob Mount Holly Gaskill, Theodore B. Pemberton [Petition to transfer license to Elizabeth J. Pennock] 8. Gaskill, Thomas Springfield Gauntt, John New Hanover Geurnerwick, Bernard Riverside Gibbs, John B. Woodland 1906 [See Alfred Adams, transfer of license] 12. Ginglen, John Nottingham Girven, William C. Northampton Glover, William H. Medford Godbeer, William Evesham Gordon, Charles Nottingham Gordon, David D. Springfield Gordon, Margaret Nottingham Grain, William Shamong Grant, Aaron Chesterfield Grant, Levi New Hanover Gray, Samuel Westhampton Gray, William W. Mansfield Green, Thomas Evesham Groom, Edward P. Willingboro Hafner, Mary E. Cinnaminson/Delran/Riverside Haines, Caleb Pemberton Haines, William C. Springfield Haines, William E. Shamong Haines, Samuel Pemberton , Halleran & Company Chester no date Hammell, Enoch Little Egg Harbor Hammitt, Mary Evesham Hanes, Thomas Pemberton Harker, Abel Pemberton , Harris, John R. New Hanover Harris, William L. Medford Hart, Daniel Nottingham Hartman, Benjamin T. Washington Havens, James New Hanover Havens, Samuel Springfield , Havens, William Springfield Hays, Joseph Mansfield Heaviland, Joshua Northampton , Hecker, Rudolph Cinnaminson/Delran 1876, 1878, Helliard, Samuel Southampton Heitzman, Isidore Mansfield Hendrickson, Reuben Chesterfield

9 49. Heulings, Samuel Mount Holly Higbee, William Cinnaminson Hinchman, Edward Evesham (Evesboro) Hinchman, John Chester Hodson, William Northampton/Mt. Holly Hopkins, Daniel New Hanover Hopkins, Joseph New Hanover Horner, Albert Springfield Horner, Alfred Cinnaminson Horner, John Pemberton Hornor, Thomas Pemberton Hornor, William Pemberton Horton, Davis Mansfield 1857, Howell, Aaron Little Egg Harbor Howell, William B. Nottingham Hubbs, Edward Cinnaminson Hubbs, Obadiah Cinnaminson Hurley, Daniel Shamong Imlay, Thomas New Hanover Irons, Gilbert Mansfield Ivins, Carrel C. Mansfield/Florence Ivins, George New Hanover Ivins, George C. Springfield Ivins, John Chesterfield 1829, Jackson, William Northampton Johnson, Charles E. Evesham Johnson, Charles R. Evesham 1835, Johnson, Isaac Columbus Johnson, Joseph New Lisbon Jones, Lloyd Little Egg Harbor , Jones, William Southampton Joyce, Daniel Shamong Box 4 Folder Petitioner Location Year(s) Items 1. Kantor, A. E. Washington 1872, Keeler, William H. Medford Kelley, James D. Mount Holly Kemble, Charles S. Shamong Kerlin, Joel Mansfield Kim, Jacob Beverly Kinley, William H. Northampton Kirkbride, Hollinshead H. Medford Kirkbride, Stacy Evesham Koster, Augustus E. Washington Kreiner, Henry Beverly Kreiner, Jacob Beverly

10 13. Kumpf, Frederick Southampton , Lacy, Josephus Mount Holly Lamb, Nehemiah New Hanover Lame, Jesse Mansfield Larkin, Leonard Chester Lawrence, Joseph C. Evesham , Lawrence, William C. Chester Leeds, Jacob Medford Lewallen, Isaac Evesham Lightcap, Franklin Chester Lightcap, Franklin Medford Lippincott, Henry Southampton Lippincott, Jacob Little Egg Harbor Lippincott, Joel Springfield Lippincott, Nathan Springfield , Lippincott, Samuel Mansfield Lofink, Adam Riverside Longstreet, J. Holmes Northampton Low, Eliheu. S. Medford a. Low, E. Shippard Mount Holly b. Lowden, Samuel Chester Loyd, Samuel Nottingham Margerum, William Nottingham Marlin, Robert Springfield Martin, Charles Lumberton Martin, Horace E. Medford Martin, James [See James Nicholes, Northampton transfer of license] 39. Matlack, Matson K. Evesham McCue, Edward Chesterfield McElroy, Samuel Willingborough McGill, William Nottingham 1827, , McKeen, Catharine Bass River , , McLardy, John Beverly 1879, Meeks, Isachar B. Delran/Riverside , Mershon, Abner Nottingham Miller, Francis Nottingham Miller, Mary Cinnaminson Mitchell, John Northampton Montgomery, Benjamin Northampton Moore, Aaron B. Southampton 1855, Moore, Watson Florence Moore, William Florence , Morris, Isaac P. Northampton Mulholland, Henry E. Little Egg Harbor Muller, Charles L. Cinnaminson

11 57. Muller, Mary E. Cinnaminson Muller, Monica Delran Muller, Richard Riverside Munyon, John Medford Murphy, John H. Chesterfield Murray, Edward Nottingham Muss, Casper Cinnaminson Nailor, Jacob Mount Holly Naylor, Francis Southampton Neverland, Joseph Chesterfield Nicholes James P. Northampton/Mount Holly [of Nicholes and Nippins] [Transferred to James Martin] 68. Nichols, Abram Washington Nippins, Henry. [See James P.Nicholes, Mount Holly 1895 transfer of license] 70. Nixon, John Northampton Nixon, Joseph Northampton Box 5 Folder Petitioner Location Year(s) Items 1. O'Brien, John Lumberton a. Oliver, Charles New Hanover b. O Neil, Michael [See Joseph Bonsor, Cinnaminson 1895 transfer of license] 3. Owen, Rachel Mount Holly Page, Abner Mansfield Page, Samuel Mansfield 1825, 1829, Page, Thomas New Hanover, Springfield 1830, Page, Thomas, Jr. Springfield, New Hanover Page, William Little Egg Harbor Page, William Little Egg Harbor [and Lewis P. Stewart] 10. Pancoast, George B. New Hanover (Cookstown) Pancoast, Samuel New Hanover, Southampton Pancoast, William W. Southampton Parent, Joseph New Hanover Parker, Anthony New Hanover Parker, Samuel Northampton Parker, Samuel Westampton Parker, William Florence Patterson, Alfred Shamong , Pearce, Ann Chesterfield Pearce, James Chesterfield Pearson, Mary Nottingham Pennock, Elizabeth J. Pemberton 1895 [See Theodore B. Gaskill, petition to transfer license] 23. Pennock, James Mansfield

12 24. Pennock, William Hulings Pemberton Peters, Franklin E. Medford Pettitt, John Medford Pettitt, Mahlon Mansfield Pierson, Isaac Mount Holly Pierson, Margaret Nottingham Pinto, James Shamong Pitcher, Reuben Nottingham Poole, Jacob Cinnaminson Powell, William Northampton Prickett, Japhet G. Southampton Prickitt, Barzillai Medford 1860, , , Prickitt, Clayton Northampton, Southampton 1835, Prickitt, James A. Southampton, Medford 1858, Prickitt, William A. L. Medford Raineer, Jacob Mansfield 1826, Rash, Moses Chester Read, Nathan Cinnaminson Redmond, Moses Mount Laurel Reed, Biddle New Hanover Reed, Mary Evesham Regan, Joseph Northampton , Remine, Benjamin New Hanover Renner, Christian Medford Richardson, James B. Springfield Rickitts, Clayton Southhampton Ridgway, Lafayette Pemberton Risdan, James Nottingham Robbins, Abigail Chesterfield Roster, Augustuse Washington Sack, Charles Riverside Savage, William Nottingham Scattergood, Thomas Pemberton , Scheiss, George Cinnaminson Schreiner, John Bordentown Schuyler, John Florence Scott, John New Hanover/Wrightstown Scott, Walter Chesterfield 1860, Scott, William New Hanover Seers, James Washington Box 6 Folder Petitioner Location Year(s) Items 1a. Shaffer, Joseph Cinnaminson 1895 [See Joseph Bonsor, transfer of license] 1b. Sharp, Joseph H. Southampton (Vincentown) Sharp, Mahlon Cinnaminson/Delran ,

13 3. Shields, John Mount Holly Shinn, Aaron H. Northampton Shinn, Charles L. Lumberton Shivers, Isaac E. Medford Shivers, Joseph C. Evesham Shreve, Israel Mansfield Shreve, Mahlon Burlington Shriner, John Bordentown Shuff, Nathaniel Nottingham Sickles, Jacob D. Little Egg Harbor Simkin, Richard G. Mansfield Sinclair, David Shamong Sine, Adin W. Southampton , Sipler, John Springfield Slim, Samuel Chester Small, Benjamin Shamong , Small, Theodore Shamong Smires, Charles Pemberton Smith, Brose E. New Hanover Smith, Henry H. Riverside Smith, John F. Northampton , Smith, John P. Shamong , Smith, Josiah Washington 1826, Smith, Josiah Shamong Smith, Samuel J. Northampton , , Smith, Thomas G. New Hanover/Pemberton , , Smith, William C. Southampton Smith, William E. Pemberton Snyder, Robert M. Medford Snyder, William H. Chester 1872, Somersby, Robert Northampton Sooy, Josephus Southampton, Northampton 1825, 1855, , Sooy, Paul S. Washington 1829, 1835, Southwick, Allen Mount Holly Spillard, John Bordentown Stackhouse, Samuel S. Pemberton Stackhouse, William Pemberton Stead, Joseph Chesterfield , , Stead, Simeon Chesterfield Stecher, Rudolph F. Cinnaminson/Riverside , , , Steward, Henry New Hanover Stewart, Lewis P. Little Egg Harbor [See William Page] 45. Stickler, Gottlieb Riverside

14 46. Stockton, Stacy Wrightstown Stokes, Franklin Evesham Stokes, Israel M. Willingboro Stokes, Nathan H. Evesham 1855, Stratton, Joseph F. Beverly Stratton, Reubin Evesham Stroud, Lee A. Chester , Stryker, Peter C. Northampton Stumpf, Philippe Riverside Swain, Samuel Evesham Sykes, Joseph New Hanover 1879, Box 7 Folder Petitioner Location Year(s) Items 1. Taber, Catharine Cinnaminson/Riverside Taylor, Eli Pemberton Taylor, Joseph S. Mansfield Taylor, Stacy B. New Hanover Thomson, James Washington Thomas, Jesse A. Medford Thompson, Alexander Washington Thorn, Samuel Mansfield 1855, Tindall, Edward A. Chesterfield Tuley, Joseph K. Northampton Troth, Amous Evesham VanCamp, Margaret Nottingham VanDerveer, Cornelius Nottingham Vanhorn, Mathias Shamong Vannote, George H. Little Egg Harbor Vansciver, Jacob Willingboro 1830, Vanzant, Charles B. Lumberton Venable, Charles Southampton , Voorhees, Elias Evesham 1826, Voorhees, Franklin Cinnaminson Voorhees, John Nottingham Voorhees, William Nottingham Wallace, John Cinnaminson 1857, , , Wallace, Josiah, Jr. Cinnaminson Wallace, Levis H. Palmyra Wallace, William Medford Walter, Peter Riverside Ward, Zachariah Beverly Warner, Francis Mount Holly Warner, Nathaniel Mansfield Weber, Francis Springfield (Jacksonville) Weeks, Louis N. Washington

15 33. Weeks, Samuel Washington 1831, Weeks, William H. Washington Wells, George Northampton Wells, Joseph C. Southampton West, Henry Mansfield West, John Moorestown Weyman, Jacob G. Pemberton Whisler, Oliver P. Medford , Wilkins, William Evesham Wills, William Washington Wilson, John Mount Holly Wilson, Richard Westampton (Unionville) Medford (Fairview) 45. Winters, Martha Southampton (Vincentown) Wispert, George Florence , Witcraft, Samuel Evesham , , Wolfrom, Albert Northampton Wood, Lewis D. Chester Woodward, James D. New Hanover , Wright, Charles Bloomsbury Zelley, Benjamin W. Northampton Note: Locations are noted differently. Those names within the location column with a slash [/] between two or more names are the different names for the same location. Those with the comma [,] between two or more names, indicate that the licenses were granted to the petitioner for two or more different locations. The location names within parenthesis [( )] are the village names. They generally accompany the township name. Created July 2009 If you have any questions about the information in this collection guide, please contact njarchives@sos.state.nj.us

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

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

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

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

Haverford College Library Special Collections. Finding Aid for the ROBERTS FAMILY PAPERS,

Haverford College Library Special Collections. Finding Aid for the ROBERTS FAMILY PAPERS, p. 1 Haverford College Library Special Collections Finding Aid for the ROBERTS FAMILY PAPERS, 1709-1937 Collection No. 960 1 document box (0.5 linear feet) February, 2007 Gift of Mrs. M. Albert Linton,

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Tavern Keepers. Washington County, PA Courtesy of Fort Vance Historical Society

Tavern Keepers. Washington County, PA Courtesy of Fort Vance Historical Society Tavern Keepers Washington County, PA 1797-1803 Courtesy of Fort Vance Historical Society 35 TAVERN KEEPERS 1797-1803 by Ruth E. Renton Quarter Sessions Book #3, April 1797-August 1803, Washington County,

More information

WILLIAMSON COUNTY (TENN.) RECORDS,

WILLIAMSON COUNTY (TENN.) RECORDS, State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 WILLIAMSON COUNTY (TENN.) RECORDS, 1794-1942 Processed by: Lori D. Lockhart

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

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

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

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

Medford Lodge No. 178 F. & A. M.

Medford Lodge No. 178 F. & A. M. Medford Lodge No. 178 F. & A. M. Master s Trestleboard January 2016 AD 2016 AL 6016 Grand Master of Masons of New Jersey M.W. Anthony W. Montouri CONSTITUTED MARCH 11, 1903 MEETS SECOND MONDAY (EXCEPT

More information

Family Search Marriage: About 1729 Virginia Internet Death: 20 February 1777/9 Albemarle Co., Virginia

Family Search Marriage: About 1729 Virginia Internet Death: 20 February 1777/9 Albemarle Co., Virginia Sex: Family Group Husband s Full Name Nicholas Gentry II Sheet Date of: Day Month Year Town County State or Country Additional Info. Information Obtained From: Birth: 30 May 1697 New Kent, *b. 30 March

More information

This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at

This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at C Hyatt, Harry M., Papers, 1792-1956 4301 3.8 cubic feet (105 folders) This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at

More information

1 of 1 4/6/2007 1:07 PM

1 of 1 4/6/2007 1:07 PM Navigation - Family Topics http://virginians.com/topics/navigation.htm 1 of 1 4/6/2007 1:07 PM 1 of 5 4/6/2007 1:07 PM Ancestral Family Topic 414 414 James Hill (1726-1765) James Hill, in his own words

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

MCGAVOCK, FRANCIS ( ) PAPERS,

MCGAVOCK, 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 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

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

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

Wright County, Missouri

Wright County, Missouri Wright County, Missouri Was formed in 1841 with the County seat being established at Hartsville. When the s was dropped from the name Hartsville is unknown. The town was named after Hartsville, Tennessee,

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

April A.D A.L. 6015

April A.D A.L. 6015 April A.D. 2015 A.L. 6015 MOST WORSHIPFUL GERALD J. SHARPE GRAND MASTER OF MASONS OF THE STATE OF NEW JERSEY 100 BARRACK STREET, TRENTON, NJ 08608-2008 609 703-1456 e-mail: gsharpe17@comcast.net RIGHT

More information

Williams Family Papers, Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA

Williams Family Papers, Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA Williams Family Papers, 1753-1852 2017.8 Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA 01566 508-347-0204 Collection Overview Repository: Old Sturbridge Village Research

More information

The Book of Elijah. Rebecca Manning Satterwhite wife Elijah was born in Georgia on January 1, 1802

The 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 information

BUR_ _E June 6, 2017 Summary Report Burlington County OFFICIAL RESULTS

BUR_ _E June 6, 2017 Summary Report Burlington County OFFICIAL RESULTS Republican Registration & Turnout 74,744 Voters Polling Place Turnout 15,872 21.24% Mail-In Ballot Turnout 695 0.93% Provisional Turnout 19 0.03% Total... 16,586 22.19% Democrat Registration & Turnout

More information

Mason Family Records. Bob Elder 9/1/2011

Mason 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 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

ASSEMBLY, No STATE OF NEW JERSEY. 217th LEGISLATURE INTRODUCED DECEMBER 14, 2017

ASSEMBLY, No STATE OF NEW JERSEY. 217th LEGISLATURE INTRODUCED DECEMBER 14, 2017 ASSEMBLY, No. 1 STATE OF NEW JERSEY 1th LEGISLATURE INTRODUCED DECEMBER 1, 01 Sponsored by: Assemblyman VINCENT MAZZEO District (Atlantic) Assemblyman TROY SINGLETON District (Burlington) Assemblyman BOB

More information

MECKLENBURG TO LANARK

MECKLENBURG TO LANARK MECKLENBURG TO LANARK An Administrative Evolution Following the Conquest (1759) the Quebec Act (1774) incorporated what are now eastern Canada and the southern portions of present day Quebec and Ontario

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

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

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

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

PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1903, AT THE HALL OF THE SOCIETY IN WORCESTER.

PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1903, AT THE HALL OF THE SOCIETY IN WORCESTER. Oct., 1903.] Proceedings, PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1903, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order at 10:30 A. M., by the President, Hon. STEPHEN SALISBURY.

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

XLVII. Walton Family

XLVII. Walton Family XLVII Walton Family WILLIAM WALTON, the progenitor of the Walton family of Byberry, several of whose descendants migrated to the Great Swamp and other parts of Bucks County, was a resident of Oxhill, Warwickshire,

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

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

VILLAGE OF CHATHAM, ILLINOIS. ORDINANCE NO I t

VILLAGE OF CHATHAM, ILLINOIS. ORDINANCE NO I t VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 08 - I t ORDINANCES BY AMENDING PROVISIONS RELATING TO BANQUET ADOPTED BY THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF CHATHAM, ILLINOIS THIS 22ND DAY

More information

Warren's Grandparents, Jeremiah Jr. and Elizabeth Daggett Reynolds

Warren's Grandparents, Jeremiah Jr. and Elizabeth Daggett Reynolds Warren's Grandparents, Jeremiah Jr. and Elizabeth Daggett Reynolds When the Senior Jeremiah died in 1768 Jeremiah Jr., at age 20, was out of reach of the courts deciding guardianship. How or what he did

More information

Appendix A House of entertainment licenses obtained between the years 1773 to 1823 in Montgomery County, Virginia

Appendix A House of entertainment licenses obtained between the years 1773 to 1823 in Montgomery County, Virginia Appendix A House of entertainment licenses obtained between the years 1773 to 1823 in Montgomery County, Virginia 81 House of entertainment licenses obtained between 1773 to 1823 in Montgomery County,

More information

CRAMAHE TOWNSHIP: SALES OF LEASES, Catharine A. Wilson, 1

CRAMAHE TOWNSHIP: SALES OF LEASES, Catharine A. Wilson, 1 CRAMAHE TOWNSHIP: SALES OF LEASES, 181-1969 Catharine A. Wilson, 1 Last Name I First Name I Last Name II First Name II Occupation I Occupation II Year Acreage Value Ld Value S Lot Con Pt Instrument Cox

More information

State of New Jersey 2011 State Hazard Mitigation Plan Appendix T New Jersey Open Space Tax Program

State of New Jersey 2011 State Hazard Mitigation Plan Appendix T New Jersey Open Space Tax Program is a potential source of funding for acquisition and other projects. All New Jersey Counties and the municipalities listed below have an Open Space Plan which delineates areas set aside or to be set aside

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

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present: April 19, 2010 The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present: Mayor: Council Members: Department Heads: Guests: Jon G. Graham

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 Christopher Threlkeld

Descendants of Christopher Threlkeld Generation. CHRISTOPHER THRELKELD was born in 675 in Cumberland, England 2. He died on Feb 0, 70 in Northumberland, Virginia 2. He married Mary??? about 695. She was born in 677 in Northumberland, Virginia

More information

Timeline of Records: George Markham (married to Evans and Garland)

Timeline of Records: George Markham (married to Evans and Garland) Timeline of Records: George Markham (married to Evans and Garland) 1805; Married on 8th instant Mr George Markham to Miss Eliza Evans, dau of Dr Evans, all of Chesterfield. from Richmond Argus (Richmond,

More information

CONTROL OF THE CITY CODE OF ORDINANCES, BY

CONTROL OF THE CITY CODE OF ORDINANCES, BY STATE OF ILLINOIS - COUNTY OF BOND ORDINANCE NO. 3122 AN ORDINANCE AMENDING CHAPTER 118: LIQUOR CONTROL OF THE CITY CODE OF ORDINANCES, BY THE, BOND COUNTY, ILLINOIS ADOPTED BY THE CITY COUNCIL OF THE

More information

XLVIII. Walton Family THE STROUDSBURG BRANCH

XLVIII. Walton Family THE STROUDSBURG BRANCH XLVIII Walton Family THE STROUDSBURG BRANCH 1. WILLIAM WALTON, the ancestor of the Stroudsburg branch of the Walton family, was born in Moreland Township, Philadelphia, now Montgomery, County, about the

More information

(Article I, Change of Name)

(Article I, Change of Name) We, the ministers and members of the Church of God in Christ, who holds the Holy Scriptures as contained in the old and new Testaments as our rule of faith and practice, in accordance with the principles

More information

November A.L A.D. 2013

November A.L A.D. 2013 November A.L. 6013 A.D. 2013 MOST WORSHIPFUL DAVID A. DORWORTH GRAND MASTER OF MASONS OF THE STATE OF NEW JERSEY 100 BARRACK STREET, TRENTON, NJ 08608-2008 609 239-3971 e-mail: gmnj2013@verizon.net Grand

More information

Benedict Alford August 26, 1716 After 1790 By: Bob Alford 2010

Benedict Alford August 26, 1716 After 1790 By: Bob Alford 2010 Benedict Alford August 26, 1716 After 1790 By: Bob Alford 2010 Benedict Alford was the oldest child of Benedict Alford and Abigail Wilson. He was born August 27, 1716 in Windsor, CT, according to Windsor

More information

Dorcas, a Free Person of Color in Washington County *Note The spelling was not changed from the original records.

Dorcas, a Free Person of Color in Washington County *Note The spelling was not changed from the original records. Dorcas, a Free Person of Color in Washington County *Note The spelling was not changed from the original records. Christopher Taylor was one of the early settlers of Washington County, Tennessee. He was

More information

HILLSIDE'S. = 3nbepenbcnce = MOVEMENT ***** By the Staff of The Hillside K[ational Ban\ June 1, 1958

HILLSIDE'S. = 3nbepenbcnce = MOVEMENT ***** By the Staff of The Hillside K[ational Ban\ June 1, 1958 HILLSIDE'S = 3nbepenbcnce = MOVEMENT ***** By the Staff of The Hillside K[ational Ban\ * * * * * June 1, 1958 Exactly when the idea originated among residents of the Lyons Farms, Salem and Saybrook areas

More information

Genealogy of the Hand Family

Genealogy 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 information

Guide to the Meshech Weare Family Papers,

Guide 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 information

Thomas Wilkes - Descendant Chart Page 1

Thomas Wilkes - Descendant Chart Page 1 Thomas Wilkes - Descendant Chart Page 1 1-Thomas Wilkes b. Abt 1735, d. Between 1808 and 1810 +Mary Conyers m. Abt 1762, Probably Halifax County, North Carolina, d. Between 1800 and 1810, par. Richard

More information

LEON COUNTY SHERIFF'S OFFICE DAILY BOOKING REPORT. 10-Oct-2018

LEON COUNTY SHERIFF'S OFFICE DAILY BOOKING REPORT. 10-Oct-2018 DAILY REPORT Page 1 of 5 LAST ANDERSON, VALERIE MICHELLE 10/10/2018 ARREST Y OUT-OF-COUNTY WARRANT/WARRANT #16-2018-CF-001067-AXXX-MA/POSSESSION OF CONTROLLED SUBSTANCE/NO BOND 1 POLICE BENORE, NATHAN

More information

26TH REGIMENT NORTH CAROLINA TROOPS COMPANY F - "HIBRITEN GUARDS" - CALDWELL COUNTY Wartime Roster

26TH REGIMENT NORTH CAROLINA TROOPS COMPANY F - HIBRITEN GUARDS - CALDWELL COUNTY Wartime Roster CAPT. 32 MAJOR RANKIN NATHANIEL P GUILFORD COUNTY GUILFORD COUNTY 7/15/1861 1ST LT. 29 CAPT. BALLEW JOSEPH R CALDWELL COUNTY CALDWELL COUNTY 7/15/1861 1ST SGT. 18 CAPT. TUTTLE ROMULUS M CALDWELL COUNTY

More information

Indenture Records of Hendricks County, Indiana ( )

Indenture Records of Hendricks County, Indiana ( ) Indenture Records of Hendricks County, Indiana (1837 1849) Abstracted 2013 by Meredith Thompson Avon, Indiana AUTHOR S NOTE: This is an index followed by abstracts (arranged in alphabetical order) of Hendricks

More information

Descendants of John Miller

Descendants of John Miller FIRST DRAFT OF 06/12/2003 Summary not to be relied upon as "primary documentation" SUMMARY OF ABSTRACT OF TITLE Utica Township, Clark Co., Indiana Tract 1 57 acres in Section 51 Tract 2-6.5 acres in Section

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

Descendants of Patrick Gullion

Descendants of Patrick Gullion b. abt 0 Ireland d. 0 Lexington, Fayette Co., KY + Mary d. 0 Lexington, Fayette Co., KY b. bet and d. aft 0 + Margaret Stenson + (---) (---) Edmund Gullion b. bet and d. bef 0 b. bet and d. abt + (---)

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

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

THE GOLDEN SHEAF, 25 FEBRUARY 1870

THE GOLDEN SHEAF, 25 FEBRUARY 1870 Collection # BV 5370 THE GOLDEN SHEAF, 25 FEBRUARY 1870 Collection Information 1 Historical Sketch 2 Scope and Content Note 3 Contents 4 Processed by Amy Vedra June 2018 Manuscript and Visual Collections

More information

COURT OF APPEALS OF VIRGINIA

COURT OF APPEALS OF VIRGINIA Revised: (10-15-18) COURT OF APPEALS OF VIRGINIA Schedule for Oral Arguments Tuesday, October 16, 2018 Norfolk, Virginia Petitions for Appeal and Appeals: [Order of cases is subject to change at any time,

More information

THE WELLINGTONS OF TRAPELO ROAD by Elizabeth Castner 1

THE WELLINGTONS OF TRAPELO ROAD by Elizabeth Castner 1 THE WELLINGTONS OF TRAPELO ROAD by Elizabeth Castner 1 Roger Wellington was in Watertown as early as 1636. He lived first in the eastern part of the town, his homestall being mostly in Mt. Auburn but was

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

Medals 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 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 information

Wilson Family History HOME PAGE: Melissa Pervina Jackson ( )

Wilson Family History HOME PAGE:   Melissa Pervina Jackson ( ) Wilson Family History HOME PAGE: http://mineralogicalrecord.com/wilson/family.asp Melissa Pervina Jackson (1863-1921) Melissa bore four more children at their Gilman farm: Edith (Ada) Mae (born 1883),

More information

AVG FAIR SHARE FAIR SHARE CONGREGATION

AVG FAIR SHARE FAIR SHARE CONGREGATION 1 ASBURY PARK ST AUGUSTINE'S 106,677 10,668 12,000 12,000-2 ASBURY PARK TRINITY 469,569 75,131 30,000 30,000-3 ATLANTIC CITY ST AUGUSTINE'S 123,654 12,365 12,365 4,561 7,804 4 AVALON ST. JOHN'S BY THE

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

Diocese of New Jersey 2016 Fair Share Comparative Summary 2017 Fair Share Projection - Alpha Sort

Diocese of New Jersey 2016 Fair Share Comparative Summary 2017 Fair Share Projection - Alpha Sort Fair Share Comparative Summary 2017 Fair Share Projection - Alpha Sort 2012-2014 NOTE: 2015 data reoresents status per 2/23/ update; pledes not received as of that date were estimated based primarily on

More information

Presiding Bishop s Appointments 2017

Presiding Bishop s Appointments 2017 Presiding Bishop s Appointments 2017 *This is a partial listing. Additional names will be announced at a later date. Adjutant General Bishop Robert G. Rudolph, Jr. Adjutant Apostolic Elder Lawrence Champion

More information

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.

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. 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 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

The 250 th Anniversary of Toms River. By: J. Mark Mutter, Township Historian PowerPoint By: Stacy Proebstle, Public Information Officer

The 250 th Anniversary of Toms River. By: J. Mark Mutter, Township Historian PowerPoint By: Stacy Proebstle, Public Information Officer The 250 th Anniversary of Toms River By: J. Mark Mutter, Township Historian PowerPoint By: Stacy Proebstle, Public Information Officer A Semi-Quincentennial OR 250! 250 Years of What? The founding of our

More information

California Missionary Baptist State Convention Brotherhood Union Auxiliary

California Missionary Baptist State Convention Brotherhood Union Auxiliary Isaac C. Newton...... President Bennie L. Morris.....President Emeritus James Banks...First Vice President Leroy Stover.. Second Vice President Melvin McCullor......Third Vice President Freddie L. Fields...Recording

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

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

The Ridgway Family. Genealogy. Based upon notes from the files of Sterling Otis, Tuckerton, N.J.

The Ridgway Family. Genealogy. Based upon notes from the files of Sterling Otis, Tuckerton, N.J. The Ridgway Family Genealogy Based upon notes from the files of Sterling Otis, Tuckerton, N.J. Forward The Ridgway family is an old family in the Little Egg Harbor area. I received the following information

More information

Glebe Burying Ground.doc

Glebe Burying Ground.doc Glebe Burying Ground Situated between Routes 876 and 713 - Up on a hill to the right off of Route 876. The Augusta Parish book, which contains the county records from its organization until 1779--records

More information

Family Group Record. Perhaps, Bertie Co., North Carolina, USA. Probably, Northampton Co., North Carolina, USA

Family Group Record. Perhaps, Bertie Co., North Carolina, USA. Probably, Northampton Co., North Carolina, USA Page 1 of 9 Husband Abt 1713 Perhaps, Chowan Co., North Carolina, USA Chr. [Northampton formed 1741 from Bertie Co., NC; Bertie formed 1722 from Chowan] Died Abt 1792, Duplin Co., North Carolina, USA Other

More information