Supplement to the Rhode Island Colonial Records
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Puritans, Lawyers, and Politics in Early Seventeenth Century England
REVIEWS PURITANS, LAWYERS, AND POLITICS IN EARLY SEVENTEENTH CENTURY ENG- LAND. By John Dykstra Eusden. New Haven: Yale University Press, 1958. Pp. xii, 238. $4.50. THE preface of this book reveals a scholar functioning in the best tradition of his profession. Aware that scholarship is fundamentally a cooperative enter- prise and yet that an author must ultimately "stand alone," Eusden acknowl- edges an indebtedness to many and modestly rates his own contribution to historical knowledge. Candidly, also, he confesses having had to abandon a conjecture which intrigued him, for "the evidence of Puritan influence on common law and vice versa did not materialize."1 He retreats to a relationship between Puritanism and common law which he is able amply to support, "one of ideological parallelism." His analysis concerns the substance of what men perseveringly wanted and manifestly expressed in the early seventeenth century, not with what the twentieth century might articulate for them. For his period of intensive study he takes the years 1603 to 1630, which were sketched in broader strokes by Notestein in his The English People on the Eve of Colonization.2 Although the first five chapters of the Eusden book deal with ideas and events familiar to students of the seventeenth century, the author engages in an organization of this material essential to his purpose. The Puritans of his study comprise three groups who worked together in their common predicament but were differentiated by their concepts of church organization-the Puritan Anglicans, the Presbyterians, and the Independents or pre-Civil-War "nonseparating Congregationalists," who favored an estab- lished but loosely federated church. -
1835. EXECUTIVE. *L POST OFFICE DEPARTMENT
1835. EXECUTIVE. *l POST OFFICE DEPARTMENT. Persons employed in the General Post Office, with the annual compensation of each. Where Compen Names. Offices. Born. sation. Dol. cts. Amos Kendall..., Postmaster General.... Mass. 6000 00 Charles K. Gardner Ass't P. M. Gen. 1st Div. N. Jersey250 0 00 SelahR. Hobbie.. Ass't P. M. Gen. 2d Div. N. York. 2500 00 P. S. Loughborough Chief Clerk Kentucky 1700 00 Robert Johnson. ., Accountant, 3d Division Penn 1400 00 CLERKS. Thomas B. Dyer... Principal Book Keeper Maryland 1400 00 Joseph W. Hand... Solicitor Conn 1400 00 John Suter Principal Pay Clerk. Maryland 1400 00 John McLeod Register's Office Scotland. 1200 00 William G. Eliot.. .Chie f Examiner Mass 1200 00 Michael T. Simpson Sup't Dead Letter OfficePen n 1200 00 David Saunders Chief Register Virginia.. 1200 00 Arthur Nelson Principal Clerk, N. Div.Marylan d 1200 00 Richard Dement Second Book Keeper.. do.. 1200 00 Josiah F.Caldwell.. Register's Office N. Jersey 1200 00 George L. Douglass Principal Clerk, S. Div.Kentucky -1200 00 Nicholas Tastet Bank Accountant Spain. 1200 00 Thomas Arbuckle.. Register's Office Ireland 1100 00 Samuel Fitzhugh.., do Maryland 1000 00 Wm. C,Lipscomb. do : for) Virginia. 1000 00 Thos. B. Addison. f Record Clerk con-> Maryland 1000 00 < routes and v....) Matthias Ross f. tracts, N. Div, N. Jersey1000 00 David Koones Dead Letter Office Maryland 1000 00 Presley Simpson... Examiner's Office Virginia- 1000 00 Grafton D. Hanson. Solicitor's Office.. Maryland 1000 00 Walter D. Addison. Recorder, Div. of Acc'ts do.. -
Bede's Ecclesiastical History of England a Revised
BEDE'S ECCLESIASTICAL HISTORY OF ENGLAND A REVISED TRANSLATION WITH INTRODUCTION, LIFE, AND NOTES BY A. M. SELLAR LATE VICE-PRINCIPAL OF LADY MARGARET HALL, OXFORD LONDON GEORGE BELL AND SONS 1907 EDITOR'S PREFACE The English version of the "Ecclesiastical History" in the following pages is a revision of the translation of Dr. Giles, which is itself a revision of the earlier rendering of Stevens. In the present edition very considerable alterations have been made, but the work of Dr. Giles remains the basis of the translation. The Latin text used throughout is Mr. Plummer's. Since the edition of Dr. Giles appeared in 1842, so much fresh work on the subject has been done, and recent research has brought so many new facts to light, that it has been found necessary to rewrite the notes almost entirely, and to add a new introduction. After the appearance of Mr. Plummer's edition of the Historical Works of Bede, it might seem superfluous, for the present at least, to write any notes at all on the "Ecclesiastical History." The present volume, however, is intended to fulfil a different and much humbler function. There has been no attempt at any original work, and no new theories are advanced. The object of the book is merely to present in a short and convenient form the substance of the views held by trustworthy authorities, and it is hoped that it may be found useful by those students who have either no time or no inclination to deal with more important works. Among the books of which most use has been made, are Mr. -
1823 Journal of General Convention
Journal of the Proceedings of the Bishops, Clergy, and Laity of the Protestant Episcopal Church in the United States of America in a General Convention 1823 Digital Copyright Notice Copyright 2017. The Domestic and Foreign Missionary Society of the Protestant Episcopal Church in the United States of America / The Archives of the Episcopal Church All rights reserved. Limited reproduction of excerpts of this is permitted for personal research and educational activities. Systematic or multiple copy reproduction; electronic retransmission or redistribution; print or electronic duplication of any material for a fee or for commercial purposes; altering or recompiling any contents of this document for electronic re-display, and all other re-publication that does not qualify as fair use are not permitted without prior written permission. Send written requests for permission to re-publish to: Rights and Permissions Office The Archives of the Episcopal Church 606 Rathervue Place P.O. Box 2247 Austin, Texas 78768 Email: [email protected] Telephone: 512-472-6816 Fax: 512-480-0437 JOURNAL .. MTRJI OJr TllII "BISHOPS, CLERGY, AND LAITY O~ TIU; PROTESTANT EPISCOPAL CHURCH XII TIIJ! UNITED STATES OF AMERICA, Xif A GENERAL CONVENTION, Held in St. l'eter's Church, in the City of Philadelphia, from the 20th t" .the 26th Day of May inclusive, A. D. 1823. NEW· YORK ~ PlllNTED BY T. lit J. SWURDS: No. 99 Pearl-street, 1823. The Right Rev. William White, D. D. of Pennsylvania, Pre siding Bishop; The Right Rev. John Henry Hobart, D. D. of New-York, The Right Rev. Alexander Viets Griswold, D. D. of the Eastern Diocese, comprising the states of Maine, New Hampshire, Massachusct ts, Vermont, and Rhode Island, The Right Rev. -
1984 Aug.Pdf
~l I 1 4't . j: ~ ~ : Rhode Island History c - :*-'(AI .if) Pubhshed by The Rhode bland Hrstcncsl Volume 43, Number 3 August 1984 SoclelY, 110 Benevolent Sueet, Providence, Rhode bland, 0 1906, and printed by a ,;ranl Irom the Slate of Rhode 1~land and Prov idence PlantarlOns. Contents I lmeph Garrahy, Go~rnor . Suyn L. Farmer. Seueury of Su.te Jeffry Watson's Diary, 1]40 - I 784: lssued QlUnerly at Provjdence, Rhode Island , February, May. AUKUM . and Family, Com m unity, Religion and November Second da~~ ~ull:e p.lIldar Politics in Colonial Rhode Island 79 Providence, Rhode bland EDWARD M , COO K, J R, Sen . Roben I McKenn• . pre"denl Alden M AnderloOn. I'lce prendem .\"1> Edwin G FI!>Chcr, vIce preuaem Park Palmer. seer..t<lr y M Rachel Cunha, OUl.tUnI .euelory Stephen C. Wllham~ , treo sutet Alben Carlotll. Q.HI\t,JnI treasurer f(LLOW~ Of THE ~U(;ll TV Carl Bndenbaugh Sydney V. lames Amolnelte F Dowmn,; Richard K Showman I'UBIK"'TlUS~ C O M M I TT H Dr . Seeber! I, Goldnw~ky. chonman Gordon Allen Henry L. P Bc<:kwuh . lr Dr , Prancrs H, Chatce Robert Allen Green!' Pamela A Kennedy Leonard I Levin Alan Srrnpson wrn. Mc KenZie wood ward >TA n Glenn warren Lafanravre, ..dl!ot Maureen Taylor, pic/we ednur Len nard I Levin. copy I'JWl1 lean LeGWin, designer Glenn 0 , !lonon. ednonoi a.~'I~tun' The Rhode Island HIMurlCal Socrctv assumes no re1>f"-IOMblhIY f(>l the UpmlOn1> 01 comnbutorv. C 19 11 4 by The Rh,>de bland Hrstoncal S<:lClety Il.HO['J( ISLANll H IHUIIY Ils<N OOH "4t'1 191 l)UTCll ti 1 • J(' ,! , ,, , .? . -
MINUTES of the 147Th General Synod Reformed Presbyterian Church, Evangelical Synod Held at Covenant College, Lookout Mountain, Georgia, May 20-23, 1969
MINUTES OF THE 147 th GENERAL SYNOD REFORMED PRESBYTERIAN CHURCH EVANGELICAL SYNOD HELD AT COVENANT COLLEGE LOOKOUT MOUNTAIN, TENNESSEE May 20-23, 1969 MINUTES of the 147th General Synod Reformed Presbyterian Church, Evangelical Synod Held at Covenant College, Lookout Mountain, Georgia, May 20-23, 1969 The 147th General Synod convened at 8:30 a.m. on May 20, 1969 in the Chapel at Covenant College, Lookout Mountain, Georgia, with Rev. Paul Gilchrist presiding. President of the College, Dr. Marion Barnes, welcomed the delegates and read from Revelation 3:7-22. Following this the retiring Moderator, Elder Wesley G_ Vannoy, Ph.D., addressed Synod with a chal lenging message from Scripture. The Lord's Supper was administered by Rev. William A. Mahlow and Rev. R. Daniel Cannon, assisted by Ruling Elders of the First Reformed Presbyterian Church of Lookout Mountain. Moderator Vannoy called the Synod to order for business at 9:45 a.m. and asked Rev. Kenneth Horner to offer the constituting prayer. The Stated Clerk called the roll. ROLL CALL Ministers Present: Reverend Messrs. Richard A. Aeschliman, David Alexander, Paul H. Alexander, Charles W. Anderson, Lawrence G. Andres, Willard O. Armes, Allan Baldwin, William S. Barker, Max V. Belz, Bryant M. Black, Wilbur W. Blakely, Gustav L. Blomquist, George R. Bragdon, Richard L. Brinkley, Ernest Breen, Malcolm D. Brown, Robert B. Brown, Samuel R. Brown, John W. Buswell, R. Daniel Cannon, W. Ronald Case, Winslow A. Collins, James Cox, Robert H. Cox, Robert L. Craggs, Frank G. Crane, Raymond H. Dameron, W. Lyall Detlor, Robert J. Dodds, L. LaVerne Donaldson, F. -
Jamestown, Rhode Island
Historic andArchitectural Resources ofJamestown, Rhode Island 1 Li *fl U fl It - .-*-,. -.- - - . ---... -S - Historic and Architectural Resources of Jamestown, Rhode Island Rhode Island Historical Preservation & Heritage Commission 1995 Historic and Architectural Resources ofJamestown, Rhode Island, is published by the Rhode Island Historical Preservation & Heritage Commission, which is the state historic preservation office, in cooperation with the Jamestown Historical Society. Preparation of this publication has been funded in part by the National Park Service, United States Department of the Interior. The contents and opinions herein, however, do not necessarily reflect the views or policies of the Department of the Interior. The Rhode Island Historical Preservation & Heritage Commission receives federal funds from the National Park Service. Regulations of the United States Department of the Interior strictly prohibit discrimination in departmental federally assisted programs on the basis of race, color, national origin, or handicap. Any person who believes that he or she has been discriminated against in any program, activity, or facility operated by a recipient of federal assistance should write to: Director, Equal Opportunity Program, United States Department of the Interior, National Park Service, P.O. Box 37127, Washington, D.C. 20013-7127. Cover East Fern’. Photograph c. 1890. Couriecy of Janiestown Historical Society. This view, looking north along tile shore, shows the steam feriy Conanicut leaving tile slip. From left to rig/It are tile Thorndike Hotel, Gardner house, Riverside, Bay View Hotel and tile Bay Voyage Inn. Only tile Bay Voyage Iiii suivives. Title Page: Beavertail Lighthouse, 1856, Beavertail Road. Tile light/louse tower at the southern tip of the island, the tallest offive buildings at this site, is a 52-foot-high stone structure. -
To the Acts & Resolves of Rhode Island 1758-1850 Part 3 (PY)
HELIN Consortium HELIN Digital Commons Library Archive HELIN State Law Library 1856 Index to the Acts & Resolves of Rhode Island 1758-1850 Part 3 (P-Y) John Russell Bartlett Follow this and additional works at: http://helindigitalcommons.org/lawarchive Part of the Law Commons, and the Legal Commons Recommended Citation Bartlett, John Russell, "Index to the Acts & Resolves of Rhode Island 1758-1850 Part 3 (P-Y)" (1856). Library Archive. Paper 14. http://helindigitalcommons.org/lawarchive/14 This Article is brought to you for free and open access by the HELIN State Law Library at HELIN Digital Commons. It has been accepted for inclusion in Library Archive by an authorized administrator of HELIN Digital Commons. For more information, please contact [email protected]. 260 p. Year. Session. Page. Paul, William, his account allowed, - 1758, June. 16 Protest against inequality in State tax, - ft " 29 Pelsue, Wm., account against the State allowed, it " 32 Paul, William, account for summoning the Gen'l Assembly, tf Dec. 61 Patuxet Falls, James Arnold's acc't for repairing bridge, ff " 62 Patucket Falls, acc't for repairing bridge, ff « 62 Phillips, Nathaniel, account to be examined, 1759, Feb. 83 Patuxet Bridge, butment carried away by a flood, tt " 102 Providence, act for dividing town of, into Prov. and John'n, tt " 105 Providence, materials for building a brick Court House in, tt " 107 Privateer Providence, owners of, account against Colony, tt " 108 Providence, payment made for a lanthern burnt with the Colony House in, - tt « 108 Providence, Court House in, to be erected on the lot where the old one was destroyed by fire, - tt " 120 Providence Court House building committee to draw £6000, old tenor, ... -
Votes and Proceedings
129 129 1913. THE PARLIAMENT OF THE COMMONWEALTH. No. 48. VOTES AND PROCEEDINGS OF THE HOUSE OF REPRESENTATIVES. FRIDAY, 31ST OCTOBER, 1913. 1. The H[ou, mielt, at half-past ten o'clock a.m., puirsunt to adjourniiniit.Mr. Speaker took the Chair, .and read Prayers. 2. MESSAGES FROM THE GOVERNOR-GENERAL.-ASSENT TO BILLS.-The following Messages from His Excellency the Governor-General were presented, and the same were read by IMr.Speaker :- (Supply Bill (No. 4) 1913-14)-- DENMAN, Governor-General. Message No. 17. A Bill intituled " An Act to grant and apply a sum out of the Consolidated Revenue Fund for the service of the year ending the thirtieth day of June One thousand nine hundred and fourteen," as finally passed by the Senate and the House of Representatives of the Commonwealth, having been presented to the -Governor-General for the Royal Assent, His Excellency has, in the name and on behalf of His Majesty, assented to the said Act. Government House, Melbourne, 30th October, 1913. (Excise Tarif'[Sugar] Bill)- DENMAN, Governor-General. Message No. 18. A Bill intituled " An Act to impose a Duty of Excise upon certain Sugar," as finally passed by the Senate and the House of Representatives of the Commonwealth, having been presented to the Governor-General for the Royal Assent, His Excellency has, in the name and on behalf of His Majesty, assented to the said Act. Government House, Melbourne, 30th October, 1913. (Sugar Bounty Bill)- DENMAN, Governor-General. Message No. 19. A Bill intituled "An Act to provide for a Bounty to Growers of Sugar Cane and Beet," as finally passed by the Senate and the House of Representatives of the Commonwealth, having been presented to the Governor-General for the Royal Assent, His Excellency has, in the name and on behalf of His Majesty, assented to the said Act. -
A Quarterly Magazine Devoted to the Biography, Genealogy, History and Antiquities of Essex County, Massachusetts
A QUARTERLY MAGAZINE DEVOTED TO THE BIOGRAPHY, GENEALOGY, HISTORY AND ANTIQUITIES OF ESSEX COUNTY, MASSACHUSETTS SIDNEY PERLEY, EDITOR ILLUSTRATED SALEM, MASS. Qbt Qtsse~Bntiqaarfan 1905 CONTENTS. ANswEns, 88, r43; 216, 47; 393, 48; 306, 95; EWETI, MRS. ANN,Will of, 159. 307, 95; 3149 95; 425, 191 ; 4387 191; 44% f EWBTT, JOSEPH,Will of, 113. 143. LAMBERT,FRANCIS, Will of, 36. BANK,T?IS LAND, 135. LAMBERT,JANE, Will of, 67. BAY VIEW CEM~ERY,*GLOUCESTEX, INSCPIP- LAND BANK, The, 135. n0NS IN. 68. LANESVILLB,GWUCBSTBII, INSCRIPTIONS IN BEUY NOTBS,25, 86. OLD CEMETERYAT, 106. B~sco.ELIZABETH, 108. ~THA'SVINEYARD, ESSEX COUNTY MEN AT, BISHOPNOTES, I 13. BEFORE 1700, 134. BLANCHAWGENEAL~GIES, 26, 71. NEW PUBLICATIONS,48,95, 143, 192. BUSY GBNBALOCY,32. NORFOLK COUNTY RECORDS,OW, 137. BLASDIULGENRALOGY, 49. OLDNORFOLK COUNTY RECORDS, 137. B~vmGENSUOGY, I I o. PARRUT,FRANCIS, Will of, 66. BLYTHGENEALOGY, I 12. PEABODY,REV. OLIVER.23. BOARDMAN 145. PBASLEY, JOSEPH,Wd of, 123. ~DwSLLGENMLOOY, 171. PERKINS,JOHN, Will of, 45. BOND GENBALOGY,177. PIKE, JOHN,SR, Wi of, 64. BRIDGE, THS OLD,161. PISCATAQUAPIONEERS, 191. BROWNB,RICHARD, Will of, 160. &SEX COUNTY MEN AT ARTHA HA'S VINEYARD 143; 451, 45% 191. swoas 1700, 134. ROGEILS.REV. EZEKIEL,Will of, 104. CLOU-R INSCRIPTIONS: ROGERSREV. NATHANIEL. Wi of. 6~. Ancient Buying Ground, I. SALEMCOURT RECORDSAND FI&, 61,154. Bay View Cemetery, 68. SALEMIN 1700, NO. 18, 37. Old Cemetery at knesville, 106. SALEMIN 1700, NO. 19, 72. Ancient Cemetey, West Gloucester, 152. SALEMIN 1/00, NO. 20, 114. HYMNS,THE OLD,142. SALEMIN 1700, NO. -
Names of the Owners Or Occupants of Buildings in the Town of Providence from 1749 to 1771
GENEALOGY COL-LECTiON 3 1833 01146 7450 Digitized by the Internet Archive in 2015 https://archive.org/details/namesofownersoroOOcarp NAMES OF THE DwNERs OR Occupants OF BUILDINGS IN THE TOWN OF PROVIDENCE, FROM 1749 ^11^' PROVIDENCE : SIDNEY S. RIDER & BROTHER. 1S70. Entered according to Act of Congress, in the year 18G9, By Sidney S. Rider & Bro. In the Jlerk's Office of the District Court of Rhode Island. 1146085 <j The manuscript from which this pamphlet is jirintcd was ^ found among papers of the late Kinsley Carpenter, Esq., who died in 1S59, at the advanced age of 98 years. I J According tc a memorandum in the manuscript, it was ^ "penned from memory," and bears the date of January 17th, ^ 1771. It is an interesting relic of antiquity. The object of the publishers is to obtain notes and annotations for the publication of a second edition. Privately Printed an-l only one hundred copies. Beginning at the North End of the Town. 1j in -a &c. or c . years. ci T Builders, Owners, or Bnilt repaired Tenants. si Barns, Ei j22 P R 8eth Luther, 1 1 B Peter Randol, 1 -1 B E. Brown, 1 Jos. Owen, 1 1 Jos. Mason, 1 B Ben Ciizens, 1 1 Ben Whipple, 1 Wm. Clarke, 1 B Daniel Lawrence, 1 B Wm. Wilkenson, 1 ]3 Azarah Whipple, 1 1 B Tim Mason. 1 11 Aron Mason, 1 2 1 B Jos. Nash, 1 1 1 and 1 tan house. B Edward Knowles, 1 1 0 | •a Re- with- c . «fcc. years, A OQ or Builders, Owners, or Tenants. -
Proceedings of the Rhode Island Historical Society
PKOCEEDINGS V \\\Qk Mmu\ yifitoiiiral m\[% 1882-88 160l-^oxo PEOCEEDINGS 1 '^M '^ii^ -v (ur made I'ilHita iiifjioriarllacidi), 1SS2-S3. 16613 PROVIDENCE: PRINTED FOR THE SOCIETY, 1883. PRINTED BY THE PROVroENCE PRESS COMPAXT, FROVIDEXCE, R. I. , OFFICERS RHODE ISLAXD HISTORICAL SOCIETY, Elected January 9, 1883. President, WILLIAM GAMMELL. Vice Presidents, Fra>;cis Bkixley, Charles ^Y . Parsons. Secretari/, A310S Perry. Treasurer Richmond P. Everett. STANDING COMJIITTEES. On yom Inatlons , All)crt V. Jenks, William Staples, AY. ^laxwell Greene. On Lectures, Amos Peny, Charles W. Pai>ons. William Gammell. 4 KIIODE ISLAND llISTOmCAL SOCIETY. Or Building and Grounds, Isaac II. South wick, Ileniy J. Steere, lioyal C. Taft. 0)1 the Liijravij, Sidney S. Rider, Horatio Kogers, Thomas Durfcc. On PuhlicutionSy Charles W. Parsons, John II. Stiness, Alexander Farnnni. On Genealogiccd liesearches, Henry E. Turner, William A. Mowry, Bennett J. Munro. Audit Comndttee, Henry T. Decknith, John P. Walker, Lewis J. Chace. Procurators, For Newport, Georije C. ]\Iason, Bristol, William J. .Alillcr, Woonsocket, Erastus Ivichardson, lIoi)kinton, Geoi'ae 11. Olney, Scituate, Dr. Charles H. Fisher, Pawtucket, llev. Emerj' H. Porter, North Kingstown, David S. Baker, Jr. PROCEEDINGS OF THE RHODE ISLAND HISTORICAL SOCIETY, 1882-83. A special meeting was held January 24, 1882, when Dr. Henry E. Turner, of Newport, read a paper on the Life and Services of Governor Samuel Cranston. The President announced the following named gentlemen as Committee on the change in Constitution, proposed at the last annual meeting : Sidney S. Rider, John A. Ilowland, William Staples. At a special meeting, February 7, Hon. William P.