Sullivan, Weinstein Bid Fond Farewell to Colleagues
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
History of Freemasonry in New Jersey
History of Freemasonry in New Jersey Commemorating the Two Hundredth Anniversary Of the Organization of the Grand Lodge of THE MOST ANCIENT AND HONORABLE SOCIETY OF FREE AND ACCEPTED MASONS for the State of New Jersey 1787-1987 Written And Prepared By The History Committee R.W. Edward Y. Smith, Jr., Grand Historian, Covenant No. 161 R.W. Earl G. Gieser, Past Junior Grand Deacon, Wilkins-Eureka No. 39 W. George J. Goss, Solomon's No. 46 R.W. Frank Z. Kovach, Past Grand Chaplain, Keystone No. 153 R.W. R. Stanford Lanterman, Past District Deputy Grand Master, Cincinnati No. 3 First Edition Index Contents Chapter Title Page I Antecedents 1682-1786 ···························· 1 II The Foundation Of The Grand Lodge 1786-1790 . .. ...... .. .. .. .. .. .. .. .... .. ... 5 ITI The Formative Years 1791-1825 .............. 9 IV A Time Of Trouble 1826-1842 ................ 15 V A Renewal Of Purpose 1843-1866 ........... 19 VI The Years Of Stability 1867-1900 ........... 23 VII The Years Of Growth 1901-1930 . 29 VITI Depression And Resurgence 1931-1957 .... 35 IX The Present State Of Affairs 1958-1986 .. 39 Appendix Lodges Warranted In New Jersey Lodges Warranted Prior To 1786 . 46 Lodges Warranted 1787 To 1842 . 46 Lodges Warranted Following 1842 . 50 Appendix Famous New Jersey Freemasons . 67 Appendix Elective Officers Of The Grand Lodge Since Organization . 98 Lieut. Colonel David Brearley, Jr. circa 1776-1779 The Hon. David Brearley, Jr. circa 1786-1790 The First R. W Grand Master-1786-1790 Grand Lodge, F. & A. M. of New Jersey Whitehall Tavern, New Brunswick, N.J. circa 1786 l. #-~-~ .. ~- Whitehall Tavern, New Brunswick, N.J. -
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 -
Crossroads of the American Revolution in New Jersey
The National Park Service Northeast Region Philadelphia Support Office Crossroads of the American Revolution in New Jersey Special Resource Study National Heritage Area Feasibility Study Environmental Assessment August 2002 This report has been prepared to provide Congress and the public with information about the resources in the study area and how they relate to criteria for inclusion within the national park system and for feasibility of a national heritage area. Publication and transmittal of this report should not be considered an endorsement or a commitment by the National Park Service to seek or support either specific legisla- tive authorization for the project or appropriation for its implementation. Authorization and funding for any new commitments by the National Park Service will have to be considered in light of competing priorities for existing units of the national park system and other programs. This report was prepared by the United States Department of the Interior, National Park Service, Philadelphia Support Office. For additional copies or more information contact: National Park Service Philadelphia Support Office Planning and Legislation Program 200 Chestnut Street Philadelphia, PA 19106 (215) 597-6479 Abstract Special Resource Study National Heritage Area Feasibility Study Environmental Assessment Crossroads of the American Revolution, New Jersey August 2002 This Special Resource Study (SRS), National Heritage Area (NHA) Feasibility Study and Environmental Assessment examines the resources within a fifteen-county -
Manual of the Legislature of New Jersey
r Date Due T— ^ J328 Copy 3 M29i| N. J. :ianual of the Legisla- ture of New Jersey 1891 J328 Copy 3 M29U N. J. Manual of the Legis- lature of Uei'j Jersey 1691 DATE DUE BORROWER'S NAME New Jersey State Library Department of Education Trenton, New Jersey 08625 Ifc^V^3^^>K~•#tW>'>0-' =• LEON ABBETT, Governor. STATE OF NEW JERSEY. MANUAL f egislature of New Jersey Compliments of T. F. FITZGERALD, Publisher. SSION, 1891 S2>Si% CU7^3 BY AUTHORITY OF THE LEGISLATURE. COPYRIGHT SECURED. Trenton; N. J. T. F. FITZGERALD, LEGISLATIVE REPORTER, Compiler and Publisher. Entered, according to act of Congress, in the year 1890, by THOMAS F. FITZGERALD, In the office of the Librarian of Congress, at Washington. 0~ The newspaper press are welcome to use such parts of the work as they may desire, on giving credit therefor to the Manual. MacCrellish & Quigley, Printers, Opp. Post Office, Trenton, N. J. RIW JERSEY STATE LIBRARY DEPARTMENT OF EDUCATION TEINTON. NEW JERSEY EfiirEMDfl'If 1891 1891 JAN. JULY 15 16 22 23 29 30 AUG. FEB. 5 12 19|.v 2627 25 26 ...I... MAR. SEPT. i\ 2 8 9 1516 262; 22 23 29 30 APRIL 2' 3 OCT. 6 7 1314 20 21 27 28 MAY. NOV. 3; 4 1011 1718 24 25 JUNE. DEO. 1| 2 8[ 9 1516 22 23 29 30 PERPETUAL CALENDAR FOR ASCERTAINING THE DAY OF THE WEEK FOR ANY YEAR BETWEEN 1700 AND 2199. Table of Dominical Month. Letters. year of the Jan. Oct. century. Feb. Mar. -
Sullivan, Weinstein Bid Fond Farewell to Colleagues
I USPS 680020 OUR 112th YEAR - ISSUE NO. 16-112 Thursday, December 27, 2001 Published Kverv I hiirsdat Periodical - Portage Paid .1 Westfield. N J. Since 1890 (008) 2.12-4407 FIFTY CENTS Sullivan, Weinstein Bid Fond Farewell to Colleagues By NANCY CROSTA I.ANDA1.E plaque will be erected at a later sentiments, characterizing Mrs. P 1 Specially Written fur The Westfield Leader date. Weinstein as a “true leader." Westfield Town Council members In expressing appreciation on be First Ward Councilman Peter Neil Sullivan and Janis Weinstein half of all present. Mayor Gregory Echausse complimented Mrs. presided at their final regular gov McDermott remarked that Mrs. Weinstein for being “a fighter for erning body meetings last Tuesday Weinstein "brought tremendous what she believes in”, and Coun night, both concluding years of ser emotion to her job, to the benefit of cilman Salisbury expressed his vice after many and varied accom the entire town.” gratification that even during dis plishments for the collective benefit Second Ward Councilman Mat agreements, Mrs. Weinstein main of Westfield and its citizens. thew Albano noted Mrs. Weinstein's tained the utmost honesty and in Mrs. Weinstein, having lost her reputation as a "strong-willed, emo tegrity. hid for reelection this fall to Demo- tional person who was a tremendous Mr. Sullivan's seven-year tenure crat Susan Jacobson, most recently advocate not only to the fourth ward, on the council representing the third ■Tved the fourth ward since 1998. but to the entire town." ward also ended on Tuesday, after having lost his bid for reelection this fall to Democrat Kevin Walsh. -
Early Dutch Settlers of Monmouth County, New Jersey
X tmty Bttttft Bniikw if jflOTttmstl Cmmtf, Jltta 3ftrm Gc M. L. 974.901 M75b 1233693 GENEALOGY COLLECTION 3 1833 00826 6782' ^(,L(%^t % *f I <71Z&>H EARLY DUTCH SETTLERS MONMOUTH COUNTY, NEW JERSEY GEORGE C. BEEKMAN. MOREAU RROS., PUBLISHERS, FREEHOLD, N". J. Second Edition Printed, 1915. 1233693 PREFACE. When the publication of these articles on the Early Dutch Settlers of Monmouth was begun in The Freehold Transcript, I had no idea they would develop to such Length. Several of the articles written for the weekly issues of this newspaper read all right therein, but now, gathered together in hook form, they appear fragmentary and disconnected. A great deal of time and labor by more than one person has been devoted to gathering material from public records, family papers, tombstone inscriptions, and other original sources of information. Much of this is comprised in short notes and small type, and, by putting these compilations in hook form they will be accessible for reference. For there is much work to be done before a full genealogy can be written of either the Conover, Hendrickson, or Schanck families. The illustrations are chiefly old dwelling houses erected by the early settlers or their sons. The buildings are disappear- ing before the march of improvement and the decay of time, and in another generation not one will probably he left. Some are of the Dutch style of architecture, others of the English, but they show the radical difference of the two races in character. 1 have been unable to procure the likeness of any of our pioneer settlers, and therefore was compelled to select persons of the present generation, who bear in form or features a strong family resemblance to their parental ancestors. -
Alden's New-Jersey Register and United States
, ALDEN'S NEW-jMr'MdWTAr LIBRARY REGISTERUNIVERSITY OF AND UNITED STATES' CALENDAR, FOR THE YEAR OF OUR LORD, 1 8 1 1 THE THIRTY FIFTH, TILL THE FOWRTH OF JULY, OF AMERICAN INDEPENDENCE, WITH AN EPHEMERIS AND VARIOUS INTERESTING ARTICLES. NEWARK ; PRINTED BY WILLIAM TUTTLE. \ DISTRICT OF NEW-IERSEY. Be it remembered that, on the fourth day of February, in the thirty fifth year of the independ- ence of the United States of America, Timothy Alden, of the said district, hath deposited in this office the title of a book, the right whereof he claims as proprietor in the words following to wit. " Alden's New-Jersey Register and United States' Calendar, for the year of our Lord, eigh- teen hundred and eleven, the thirty fifth till the fourth day of July, of American Independence, with an ephemeris. and various interesting arti- cles." In conformity to the act'of the Congress of the United States, entitled ' an act for the en- couragement of learning by securing the copies of maps, charts, and books, to the authors and pro- prietors of such copies, during the times therein " mentioned ; and a!so the act entitled an act sup- plementary to an act. entitled an act for the en- couragement of learning by securing the copies of maps, charts, and books, to the authors and pro- prietors of such copies, during the times therein mentioned, and extending the benefits thereof to ihe arts of designing, engraving, and etching his- torical and other prints. ROBERT BOGGS, clerk of the district of New-Jersey. PREFACE. -
Of the United States Congress 1774-1989 Bicentennial Edition
ONE HUNDREDTH CONGRESS, SECOND SESSION SENATE DOCUMENT NO. 100-34 BIOGRAPHICAL DIRECTORY OF THE UNITED STATES CONGRESS 1774-1989 BICENTENNIAL EDITION THE CONTINENTAL CONGRESS SEPTEMBER 5, 1774, TO OCTOBER 21, 1788 and THE CONGRESS OF THE UNITED STATES FROM THE FIRST THROUGH THE ONE HUNDREDTH CONGRESSES MARCH 4, 1789, TO JANUARY 3, 1989, INCLUSIVE CLOSING DATE OF COMPILATION, JUNE 30, 1988 UNITED STATES GOVERNMENT PRINTING OFFICE 1989 THIS PUBUCATION MAY BE PURCHASED FROM THE SUPERINTENDENT OF DOCUMENTS, U.S. GOVERNMENT PRINTING OFFICE WASHINGTON, D.C. 20402. STOCK NUMBER 052-071-00699-1 Library of Congress Cataloging-in-Publication Data United States. Congress. Biographical directory of the United States Congress, 1774-1989, the Continental Congress, September 5, 1774, to October 21, 1788, and the Congress of the United States, from the First through the One Hun- dredth Congresses, March 4, 1789, to January 3, 1989, inclusive. (Document I 100th Congress, 2nd session, Senate; no. 100-34) "Edited under the direction of the Joint Committee on Printing. editors in chief, Kathryn Allamong Jacob, Bruce A. Ragsdale"p. 1. UnitedStates.Continental CongressBiographyDictionaries. 2. United States. CongressBiographyDictionaries.I. Jacob, Kathryn Allamong. II. Ragsdale, Bruce A.III. United States. Congress. Joint Committee on Printing. N. Title.V. Series: Senate document (United States. Congress. Senate); no. 100-34. JK1O1O.U51989 093.3'12'0922 [B] 88-600335 The paper used in this publication meets the minimumrequirements of the Joint Committee on Printing's Standard for UncoatedPermanent Printing Paper (JCP A270) and ANSI Standard Z39.48-1984. SENATE CONCURRENT RESOLUTION No. 85 NINETY-NINTH CONGRESS SUBMITTED BY MR. -
Documents Relating to the Colonial, Revolutionary and Post-Revolutionary History of the State of New Jersey
UNIVERSITY OF PITTSBURGH LIBRARY 3 1735 060 728 148 ARCHIVES STATE OF NEW JERSEY FIRST SERIES Vol. XXXII VOL. Ill OF CALENDAR OF WILLS : This volume was prepared and edited by authority of the State of New Jersey, at the request of the New Jersey Histori- cal Society, and under the direction of its Committee on Colon- ial Documents. That Committee at present is constituted as follows Edwin R. Walker, Adrian Lyon, Joseph F. Folsom, A. Van Doren Honeyman, Hiram E, Beats, W. I. Lincoln Adams. DOCUMENTS BBLATING TO THB COLONIAL HISTORY STATE OF NEW JERSEY FIRST SERIES—VOL. XXXII CALENDAR OF NEW JERSEY WILLS, ADMINISTRATIONS, Etc. VOLUME III—1751-1760 EDITED BT A. VAN DOREN HONEYMAN OF COMMITTEE ON COLONIAL DOCUMENTS SOMERVILLE, N. J. Thh Unionist-Gazbtth Association, Printers. 1924 V\Z\ \s1; 5^-r. Introductory Note t^o^A This, the third volume of Abstracts of Wills of New Jersey, includes wills, administrations and guardianships from Jan. i, 1 75 1, to Dec. 3'i, 1760, a period of ten years. The matter was mostly prepared many years ago. The Editor has had added by another hand such omissions as were found by comparison with the published "Index of Wills, Inventories," etc., but has not personally made the Abstracts, and is not responsible for their accuracy. He has simply made the text available for the printer, as the Abstracts were not in the necessary technical shape for that purpose. As the Abstracts have been made by different persons employed, they are not always uniform in style, but alike give the necessary facts. -
1740-18:J0 1746-1831
DR. JAMES BOGGS 1740-18:J0 MARY MORRIS BOGGS WIFE OF DR. JAMES BOGGS 1746-1831 THE GENEALOGICAL RECORD -y _OF THE BOGGS FAMILY THE DESCENDANTS OF EZEKIEL BOGGS BY W. E. BOGGS HALIFAX, CANADA ROYAL PRINT AND LITHO, LIMITED 1916 1553005 PREFACE In preparing this family record, I am indebted to various members of the family who have very generously assisted me in my effort to collect reliable information by contribut ing much that would otherwise have been beyond my reach. Original documents and personal correspondence, handed down from the days of our forefathers, have been placed at my disposal, and from them I have been able to cull much that is of interest. With regard to the American Branch of the family I have been particularly fortunate in the collaboration of Mr. J. Lawrence Boggs, of Newark, New Jersey, whose in timate knowledge of that branch of the family has given to us what we know about its members. His genuine interest and hearty support in the production of this record have been an indispensable factor in its growth and publication. From his very valuable collection of old letters, wills, and business papers, which have been accessible to me, a collection which represents the work of years, I have gathered much that is found in the earlier pages of the record, as well as some of the copies of old documents found in the Appendix. For information regarding certain of the families which have intermarried with the Nova Scotia Branch, I am par ticularly indebted to Rev. Arthur W. -
New Jersey Biographical and Genealogical Notes from The
COLLECTIONS OF THE NEW JERSEY HISTORICAL SOCIETY VOLUME IX NEWARK, N. J. PUBLISHED BY THE SOCIETY 1916 F/3/ hIC \/A OFFICERS NEW .JERSEY HISTORICAL SOCIETY 1915-' 16 President— Francis Joseph Swayze, of Newark. Vice-Presidents—Charles Mandred Lum, of Chatham; George Rowland Howe, of East Orange ; Charles Bradley, of Newark. Corresponding Secretary—A. Van Doren Honeyman, of Plainfield. Recording Secretary and Librarian—Joseph Fulford Folsom, of Newark. Treasurer—William Connet Morton, of Newark. of Elizabeth Bergen, of Trustees—Frank Bergen, ; James J. Somer- ville ; J. Lawrence Boggs, of Newark; Frederick A. Canheld, of DoYer ; Hiram E. Deats, of Flemington ; William S. Disbrow, of Newark ; Edwin S. Lines, of Newark ; William J. Magie, of Elizabeth; Charles W. Parker, of Jersey City; Joseph M. Riker, of Newark ; Austin Scott, of New Bruns- wick ; Wallace M. Scudder, of Newark; Edwin R. Walker, of Trenton. — 1916-' Woman's Branch Officers, i 7 President—Miss Altha E. Hatch, of Morris Plains. First Vice-President—Mrs. George Batten, of Montclair. Second Vice-President—Mrs. Charles W. Parker, of Jersey City. Third Vice-President—Mrs. Henry S. White, of Red Bank. Recording Secretary—Mrs. Washington Wilson, of Metuchen. Treasurer—Mrs. Arthur H. MacKie, of Newark. Historian—Miss Gincvra Freeman, of Orange. Corresponding Secretary— Mrs. Harrie Pennington Whitehead, of Elizabeth. Auditor — Mrs. Ruth E. Fairchild, of Parsippany. Call Printing and PUBLISHING Co., Paterson, N. J. NEW JERSEY From the Volumes of the NEW JERSEY ARCHIVES With Additions and Supplements BY THE LATE WILLIAM NELSON Corresponding Secretary New Jersey Historical Society NEWARK, N . J . 1916 Prefatory Note The Collection of "New Jersey Biographical and Genealogi- cal Notes" embraced in this volume consists of the more important biographical footnotes appearing in the various volumes of the "New Jersey Archives," with the corrections and extensive addi- tions made by the late Mr. -
NJPHS NJPHS Journal Oyce Groot, Secretary E
21_ NEW JERSEY 4 * 15th ANNIVERSARY YEAR * 1 NIPH O F--I (J) THE JOURNAL OF 1 972 Chir THE NEW JERSEY POSTAL HISTORY SOCIETY 4 L HISTORY SO ***************************************************************************************** Vol. XV No. 5 Whole Number 75 November 1987 ***************************************** ************************************************ - CONTENTS - New Jersey Station Agent (Ticketdater) Postmarks by : Brad Arch 82 Railroad, Express & Stage Schedule; April 25, 1849 - Newark Daily Advertiser 84 Governors of New Jersey by : William C Coles Jr. 85 New Jersey Post Offices & Postmasters 1789-1857 (continued) by: William C Coles Jr. 87 Passaic County Postal Markings (continued) by : Brad Arch 95 Secretarys Report, Notices, Auction Listings Supplement ************************************************************************* Affiliate 95 of the American Philatelic Society Affiliate lA of the Postal History Society, Inc. Chapter 44S of the North Jersey Federated Stamp Clubs, Inc. Annual Membership Subscription ,10.00 NJPHS NJPHS Journal oyce Groot, Secretary E. E. Fricks, Editor 8 Briar Lane 26 Windmill Drive asking Ridge NJ 07920 Clementon NJ 08021 erard Neufeld - President Brad Arch - Vice President 41-********1***###*1-#*###### * ##*# # ###* # #### # ##*# * -4 **## #########*********** * 999L0 is N >1331W111 VOT Idld AJ3NVI1 L 99ZT H3WW0S "8 VJVW *** a3S013N3 33110N smia *** oz6Lo im a2P-rd auP7 xet..12. gz XISIDOS 7VISOd XESEf MEN NEW JERSEY STATION AGENT (Ticketdater) POSTMARKS by : Brad Arch This type of