New York Genealogical and Biographical Record, Vol 10
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
The N Ew-York Historical Society
T H E NEW -YORK H I STORI CA L SO CI ETY THE J OHN WATT S DE PEYSTER PUBLICATION FUND M I T E P B LI T S C O M T E ON U CA ION . I EL P R I S R DAN A H , . I , F E E R W R . D IC JACKS ON . R B ERT H . ELB O K Y . C O L L E C T I O N S E NEW-YORKHISTORICALSOCIETY F O R T H E Y E A R T HE J OH N WATTS D E PEYS TER PUBLICATION FUND S ERIES N E W Y O R K P R I N T E D F O R T H E S O C M D CC C CVI I I . O FFI C ERS O F T H E S CI ET 1 0 8 . O Y , 9 P RES ID EN T , S A M U E L V E R P L A N C K H O F F M A N . F T V E - E E T IRS IC P R S ID N , F R E D E R I C W E N D E L L J A C K S O N . V - E EN S ECO N D IC E P R S ID T , F R A N C I S R O B E R T S C H E L L . FO E N O E PO N N E ET RY R IG C RR S DI G S CR A , R A C H E R M I L T O N H U N T I N G T O N . -
Stimson Sources
Stimson Sources: Fragmentary Sketches From the Late Seventeenth Century collected, edited, and annotated by Peter Dunbaugh Smith, Ph.D. 2016, Williston Highlands, FL ii CHAPTER I STIMSON ORIGINS: GEORGE STIMSON of Ipswich and His Descendants from New England Families, Genealogical and Memorial: A Record of the Achievements of Her People in the Making of Commonwealths and the Founding of a Nation, Volume 1, by William Richard Cutter, 1915. (I) George Stimson, of whom no previous record can be found in New England, appears at Ipswich, Massachusetts, in 1668 [sic], and lived at Chebacco, parish of Ipswich. He was married there, July 22, 1676, as shown by the records of the Essex quarterly court, to Alice Phillips.* Children: * ALICE ("Ales") PHILIPS was the daughter of Ensign HENRY PHILIPS (c.1614-1686) and MARY DWIGHT (1635-1685) of Dedham, Mass. In 1640, Deacon Philips began his service as a member of the Ancient & Honorable Artillery Company, and in 1672 he was elected as Representative to the Massachusetts General Court for Dedham. PDS 1 George, born August 17, 1677, died within a year; Richard, March 10, 1679; Elizabeth, January 11, 1681; Mercy, March 11, 1683, Alice, February 18, 1685; Sarah, June 14, 1691; George, mentioned below; Mary, March 4, 1696. (II) George (2), son of George (I) and Alice (Phillips) Stimson, was born August 27, 1693, in Chebacco, and resided there until about 1737-38, when he moved to Hopkinton, Massachusetts. He married in Ipswich, January 16, 1724, Margaret Rust, born about 1694, daughter of Lieutenant Nathaniel and Joanna (Kinsman) Rust.* Children: George, mentioned below; John, born September 1, 1728; Nathaniel, April 26, 1730; Lucy, April 9, 1732; Jeremiah, baptized May 5, 1734; Mary, January 23, 1737; Alice recorded in Hopkinton after November 5, * Lieutenant NATHANIEL RUST (1667-1711) was elected as Ipswich’s Representative to the Massachusetts Legislature in 1690 and 1691. -
Register of the Colonial Dames of Ny, 1893-1913
THE C OLONIAL DAMES OF THE STATE OF NEW YORK REGISTER O F THE COLONIAL DAMES OFHE T STATE OF NEW YORK 1893 - 1 913- * "> '■ 5 ORGANIZED A PRIL 29th, 1893 INCORPORATED APRIL 29th, 1893 PUBLISHED B Y THE AUTHORITY OF THE BOARD OF MANAGERS NEW Y ORK MCMXIII THEEW N YORK PUBLIC LIBRARY 646? 1 9 ASTOR, L ENOX AND TILOeN FOUNDATIONS R 1 9'5 L. Printedy b Frederick H. Hitchcock 105 West 40th Street New York CERTIFICATE O F INCORPORATION '"aiantaiwiokiTih ( -r-^iKsmtssaittlot'.Kl CERTIFICATE O F INCORPORATION HEOF T Colonial D ames of the State of New York We, t he undersigned women, citizens of the United States and of the State of New York, all being of full age, do hereby asso ciate and form ourselves into a Society by the name, style and title of : "The C olonial Dames of the State of New York," andn i order that the said Society shall be a body corporate and politic under and in pursuance of the Act of the Legislature of the State of New York (Chapter 267), passed May 12, 1875, en~ titled "An Act for the incorporation of societies or clubs for cer tain lawful purposes," and of the several Acts of the Legislature of said State amendatory thereof, we do hereby certify : First. — T hat the name or title by which the said Society shall be known in law, shall be "The Colonial Dames of the State of New York." Second. — T hat the particular business and objects of the said Society shall be patriotic, historical, literary, benevolent and so cial, and for the purposes of perpetuating the memory of those honored men whose sacrifices and labors, in -
Guide to the Records of the Early Mayors, 1826-1897 Collection No
NEW YORK CITY MUNICIPAL ARCHIVES 31 CHAMBERS ST., NEW YORK, NY 10007 Guide to the records of the Early Mayors, 1826-1897 Collection No. 0002 Original processing by archivist Rhea E. Pliakas, 1990. Finding aid revised and encoded in EAD by staff archivist Rachel Greer, 2015; updated by staff archivist Alexandra Hilton, 2017. NYC Municipal Archives Guide to the records of the Early Mayors, 1826-1897 1 NYC Municipal Archives Guide to the records of the Early Mayors, 1826-1897 Summary Record Group: Office of the Mayor Repository: New York City Municipal Archives, Department of Records and Information Services, 31 Chambers St., New York, NY 10007 Title of the Collection: Office of the Mayor, Early Mayor records Date: 1826-1897 Creator(s): Hone, Philip, 1780-1851; Paulding, William, Jr., 1770-1854; Bowne, Walter, 1770- 1846; Lawrence, Cornelius V. W. (Cornelius Van Wyck), 1791-1861; Clark, Aaron, 1783 or 1784- 1861; Harper, James, 1795-1869; Woodhull, Caleb S. (Caleb Smith), 1792-1866; Kingsland, A. C. (Ambrose C.); Westervelt, Jacob A. (Jacob Aaron), 1800-1879; Wood, Fernando, 1812-1881; Tiemann, Daniel F. (Daniel Fawcett), 1805-1899; Opdyke, George, 1805-1880; Gunther, C. Godfrey (Charles Godfrey), 1822-1885; Hoffman, John T. (John Thompson), 1828-1888; Coman, Thomas, 1836-1909; Hall, A. Oakey (Abraham Oakey), 1826-1898; Havemeyer, William Frederick, 1804-1874; Vance, Samuel B. H., 1814-1890; Wickham, William H., 1832-1893; Ely, Smith, 1825-1911; Cooper, Edward, 1824-1905; Grace, William Russell, 1832-1904; Edson, Franklin, 1832-1904; Hewitt, Abram S. (Abram Stevens), 1822-1903; Grant, Hugh J. (Hugh John), 1858-1910; Gilroy, Thomas F., 1840-1911; Strong, William L. -
Key to Castello Plan . Description of Plates
C.PL.82e. KEY TO CASTELLO PLAN . DESCRIPTION OF PLATES 8~-82-e C. PLATE 82 AFBEELDINGE VAN DE STADT AMSTERDAM IN NIEUW NEEDERLANDT (The Castello Plan) Manuscript in pen and ink and 25 x 18§1l Date depicted: Summer of water- colours on paper, 1660. mounted on canvas. Date of drawing: Probably 1665-70. Artist: Copied by an unknown draughtsman from an original drawing by Jacques Cortelyou. Owner: The Italian Government; preserved in the Villa Castello, near Florence, Italy. The following French inscription (partly torn away) in the right-hand lower margin of the view is evidently in a later hand. It is the only suggestion of a possible provenance other than that suggested in the Introduction: Vue dIe Nieu] Amste[rdam au] Canada [aujour d'hui] Appel [Ii New] Yorck A similar but less complete inscription on the Castello copy of the Manatus Map is preceded by the number 74. Similar inscriptions are found on many of the other drawings in this series. Two water-marks are vaguely discernible: the first, just to the left of the Fort, a crowned shield and fleur-de-lis; the second, outside of the wall near the third bastion, the monogram I HS. Reproduced and described here for the first time. A careful study of the Castello Plan, in comparison with the Nicasius de Sille List [1], which is dated July 10, 1660, has led to the conclusion that most of the data embodied in the Plan were compiled before this List was made, but that the actual draughting was not completed until some time afterward; or, in other words, that the Castello Plan is based upon the Cortelyou Survey ordered on June 7, 1660, and completed just in time to be despatched in the ship which carried Stuyvesant's well-known letter of October 6th of that year, addressed to the directors in Amsterdam, and containing the words: "After ['1 "List of the survey (or census) of Houses on the 10 July 1(60: within this town Amsterdam in N: Neder iant," by Nicasius De Sille. -
Register of the National Society of Colonial Dames in the State of New
THE C OLONIAL DAMES OF THE STATE OF NEW YORK NEv. Y ORK PUBLIC LldRARY , A .vm , Lenox jaiid Til9«n Fiiuin|ati*n$. REGISTER O F THE ^COLONIAL DAMES HEOF T STATE OF NEW YORK 1893-1901 ORGANIZED A PRIL 29th, 1893 INCORPORATED APRIL 29th, 1893 PUBLISHED B Y THE AUTHORITY OF THE BOARD OF MANAGERS NEWYORK M CM1 CERTIFICATE O F INCORPORATION CERTIFICATE O F INCORPORATION OFHE T Colonial D ames of the State of New York We, t he undersigned women, citizens of the United States and of the State of New York, all being of full age, do hereby associate and form ourselves into a Society by the name, style and title of: "The C olon1al Dames of the State of New York/' andn i order that the said Society shall be a body corporate and politic under and in pursuance of the Act of the Legislature of the State of New York (Chapter 267), passed May 12, 1875, entitled "An Act for the incorporation of societies or clubs for certain lawful purposes," and of the several Acts of the Legis lature of said State amendatory thereof, we do hereby certify: F1rst. — T hat the name or title by which the said Society shall be known in law, shall be "The Colonial Dames of the State of New York." Second. — T hat the particular business and objects of the said Society shall be patriotic, historical, literary, benevolent and so cial, and for the purposes of perpetuating the memory of those honored men whose sacrifices and labors, in colonial times and until national independence was assured, potentially aided in lay ing the foundations of a great empire ; of collecting and -
Guide to the Records of the Early Mayors, 1826-1897 Collection REC 0002
NEW YORK CITY MUNICIPAL ARCHIVES 31 CHAMBERS ST., NEW YORK, NY 10007 Guide to the records of the Early Mayors, 1826-1897 Collection REC 0002 Original processing by archivist Rhea E. Pliakas, 1990. Finding aid revised and encoded in EAD by staff archivist Rachel Greer, 2015; updated by staff archivist Alexandra Hilton, 2017 and 2018. NYC Municipal Archives Guide to the records of the Early Mayors, 1826-1897 1 NYC Municipal Archives Guide to the records of the Early Mayors, 1826-1897 Summary Record Group: RG 001.EMO: Office of the Mayor, Early Mayors Title of the Collection: Office of the Mayor, Early Mayor records Creator(s): Hone, Philip, 1780-1851; Paulding, William, Jr., 1770-1854; Bowne, Walter, 1770- 1846; Lawrence, Cornelius V. W. (Cornelius Van Wyck), 1791-1861; Clark, Aaron, 1783 or 1784- 1861; Harper, James, 1795-1869; Woodhull, Caleb S. (Caleb Smith), 1792-1866; Kingsland, A. C. (Ambrose C.); Westervelt, Jacob A. (Jacob Aaron), 1800-1879; Wood, Fernando, 1812-1881; Tiemann, Daniel F. (Daniel Fawcett), 1805-1899; Opdyke, George, 1805-1880; Gunther, C. Godfrey (Charles Godfrey), 1822-1885; Hoffman, John T. (John Thompson), 1828-1888; Coman, Thomas, 1836-1909; Hall, A. Oakey (Abraham Oakey), 1826-1898; Havemeyer, William Frederick, 1804-1874; Vance, Samuel B. H., 1814-1890; Wickham, William H., 1832-1893; Ely, Smith, 1825-1911; Cooper, Edward, 1824-1905; Grace, William Russell, 1832-1904; Edson, Franklin, 1832-1904; Hewitt, Abram S. (Abram Stevens), 1822-1903; Grant, Hugh J. (Hugh John), 1858-1910; Gilroy, Thomas F., 1840-1911; Strong, William L. (William Lafayette), 1827-1900; New York (N.Y.).