Nineteenth Century Court Records
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Indiana University at Bloomington Official Lists of Graduates And
Indiana University at Bloomington Official Lists of Graduates and Honors Recipients 2018 - 2019 Dates Degrees Conferred June 30, 2018 July 27, 2018 August 18, 2018 August 31, 2018 September 30, 2018 October 31, 2018 November 8, 2018 November 30, 2018 December 15, 2018 January 31, 2019 February 14, 2019 February 28, 2019 March 31, 2019 April 30, 2019 May 3, 2019 May 4, 2019 May 9, 2019 1 ** DEGREE LISTINGS FOR STUDENTS WITH COMPLETE RESTRICTIONS ARE EXCLUDED FROM THE RELEASED OFFICIAL LIST OF GRADUATES ** 2 June Business June Business June Business B. S. in Business B. S. in Business B. S. in Business Aisen, Ari Nathaniel Eckhart, John C., Jr. Kuster, Samuel Marketing Finance Finance Accounting BEPP: Economic Consulting Armstrong, Kayla Nicole Business Analytics Accounting Levens, Julia Anne Technology Management Folsom, Anna Accounting Finance Finance Barco, Clark Tobias, Jr. Accounting With High Distinction Accounting With Honors in Business International Business Lifvendahl, Axel Thomas With High Distinction Foster, James Dean Marketing Accounting Borders, Ryan Harrison Information Systems Lin, Bonnie Professional Sales Accounting Marketing Fu, Weiying Finance Accounting Burton, La'Shira Aretha Technology Management Lisanti, Annabelle Leigh Accounting BEPP: Economic Consulting Ganas, Nicholas Apostolos International Business Bush, Quinn Andrew Finance Accounting International Business Liu, Jiawei Finance With High Distinction Accounting International Business With Honors in Business Technology Management Cheng, Hung Kit George, Mikaela -
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.. -
Commander Ship Port Tons Mate Gunner Boatswain Carpenter Cook
www.1812privateers.org ©Michael Dun Commander Ship Port Tons Mate Gunner Boatswain Carpenter Cook Surgeon William Auld Dalmarnock Glasgow 315 John Auld Robert Miller Peter Johnston Donald Smith Robert Paton William McAlpin Robert McGeorge Diana Glasgow 305 John Dal ? Henry Moss William Long John Birch Henry Jukes William Morgan William Abrams Dunlop Glasgow 331 David Hogg John Williams John Simpson William James John Nelson - Duncan Grey Eclipse Glasgow 263 James Foulke Martin Lawrence Joseph Kelly John Kerr Robert Moss - John Barr Cumming Edward Glasgow 236 John Jenkins James Lee Richard Wiles Thomas Long James Anderson William Bridger Alexander Hardie Emperor Alexander Glasgow 327 John Jones William Jones John Thomas William Thomas James Williams James Thomas Thomas Pollock Lousia Glasgow 324 Alexander McLauren Robert Caldwell Solomon Piike John Duncan James Caldwell none John Bald Maria Glasgow 309 Charles Nelson James Cotton? John George Thomas Wood William Lamb Richard Smith James Bogg Monarch Glasgow 375 Archibald Stewart Thomas Boutfield William Dial Lachlan McLean Donald Docherty none George Bell Bellona Greenock 361 James Wise Thomas Jones Alexander Wigley Philip Johnson Richard Dixon Thomas Dacers Daniel McLarty Caesar Greenock 432 Mathew Simpson John Thomson William Wilson Archibald Stewart Donald McKechnie William Lee Thomas Boag Caledonia Greenock 623 Thomas Wills James Barnes Richard Lee George Hunt William Richards Charles Bailey William Atholl Defiance Greenock 346 James McCullum Francis Duffin John Senston Robert Beck -
Personnages Marins Historiques Importants
PERSONNAGES MARINS HISTORIQUES IMPORTANTS Années Pays Nom Vie Commentaires d'activité d'origine Nicholas Alvel Début 1603 Angleterre Actif dans la mer Ionienne. XVIIe siècle Pedro Menéndez de 1519-1574 1565 Espagne Amiral espagnol et chasseur de pirates, de Avilés est connu Avilés pour la destruction de l'établissement français de Fort Caroline en 1565. Samuel Axe Début 1629-1645 Angleterre Corsaire anglais au service des Hollandais, Axe a servi les XVIIe siècle Anglais pendant la révolte des gueux contre les Habsbourgs. Sir Andrew Barton 1466-1511 Jusqu'en Écosse Bien que servant sous une lettre de marque écossaise, il est 1511 souvent considéré comme un pirate par les Anglais et les Portugais. Abraham Blauvelt Mort en 1663 1640-1663 Pays-Bas Un des derniers corsaires hollandais du milieu du XVIIe siècle, Blauvelt a cartographié une grande partie de l'Amérique du Sud. Nathaniel Butler Né en 1578 1639 Angleterre Malgré une infructueuse carrière de corsaire, Butler devint gouverneur colonial des Bermudes. Jan de Bouff Début 1602 Pays-Bas Corsaire dunkerquois au service des Habsbourgs durant la XVIIe siècle révolte des gueux. John Callis (Calles) 1558-1587? 1574-1587 Angleterre Pirate gallois actif la long des côtes Sud du Pays de Galles. Hendrik (Enrique) 1581-1643 1600, Pays-Bas Corsaire qui combattit les Habsbourgs durant la révolte des Brower 1643 gueux, il captura la ville de Castro au Chili et l'a conserva pendant deux mois[3]. Thomas Cavendish 1560-1592 1587-1592 Angleterre Pirate ayant attaqué de nombreuses villes et navires espagnols du Nouveau Monde[4],[5],[6],[7],[8]. -
Select List of Collection Processed by Craig Moore
Select List of Collection Processed by Craig Moore Record Group 1, Colonial Government A Guide to the Colonial Papers, 1630-1778 Record Group 3, Office of the Governor A Guide to the Executive Papers of Governor Patrick Henry, 1776-1779 A Guide to the Executive Papers of Governor Thomas Jefferson, 1779-1781 A Guide to the Executive Papers of Governor Benjamin Harrison, 1781-1784 A Guide to the Executive Papers of Acting Governor William Fleming, 1781 A Guide to the Executive Papers of Governor Thomas Nelson, Jr., 1781 A Guide to the Executive Papers of Governor Patrick Henry, 1784-1786 A Guide to the Executive Papers of Governor Edmund Randolph, 1786-1788 A Guide to the Executive Papers of Governor Beverley Randolph, 1788-1791 A Guide to the Executive Papers of Governor Henry Lee, 1791-1794 A Guide to the Executive Papers of Governor Robert Brooke, 1794-1796 A Guide to the Executive Papers of Governor James Wood, 1796-1799 A Guide to the Executive Papers of Governor James Monroe, 1799-1802 A Guide to the Executive Papers of Governor John Page, 1802-1805 A Guide to the Executive Papers of Governor William H. Cabell, 1805-1808 A Guide to the Executive Papers of Governor John Tyler, 1808-1811 A Guide to the Executive Papers of Governor James Monroe, 1811 A Guide to the Executive Papers of Governor George William Smith, 1811-1812 A Guide to the Executive Papers of Governor James Barbour, 1812-1814 A Guide to the Executive Papers of Governor Wilson Cary Nicholas, 1814-1816 A Guide to the Executive Papers of Governor James Patton Preston, 1816-1819 A Guide to the Executive Papers of Governor Thomas Mann Randolph, 1819-1822 A Guide to the Executive Papers of Governor James Pleasants, 1822-1825 A Guide to the Executive Papers of Governor John Tyler, 1825-1827 A Guide to the Executive Papers of Governor William B. -
H. Doc. 108-222
34 Biographical Directory DELEGATES IN THE CONTINENTAL CONGRESS CONNECTICUT Dates of Attendance Andrew Adams............................ 1778 Benjamin Huntington................ 1780, Joseph Spencer ........................... 1779 Joseph P. Cooke ............... 1784–1785, 1782–1783, 1788 Jonathan Sturges........................ 1786 1787–1788 Samuel Huntington ................... 1776, James Wadsworth....................... 1784 Silas Deane ....................... 1774–1776 1778–1781, 1783 Jeremiah Wadsworth.................. 1788 Eliphalet Dyer.................. 1774–1779, William S. Johnson........... 1785–1787 William Williams .............. 1776–1777 1782–1783 Richard Law............ 1777, 1781–1782 Oliver Wolcott .................. 1776–1778, Pierpont Edwards ....................... 1788 Stephen M. Mitchell ......... 1785–1788 1780–1783 Oliver Ellsworth................ 1778–1783 Jesse Root.......................... 1778–1782 Titus Hosmer .............................. 1778 Roger Sherman ....... 1774–1781, 1784 Delegates Who Did Not Attend and Dates of Election John Canfield .............................. 1786 William Hillhouse............. 1783, 1785 Joseph Trumbull......................... 1774 Charles C. Chandler................... 1784 William Pitkin............................. 1784 Erastus Wolcott ...... 1774, 1787, 1788 John Chester..................... 1787, 1788 Jedediah Strong...... 1782, 1783, 1784 James Hillhouse ............... 1786, 1788 John Treadwell ....... 1784, 1785, 1787 DELAWARE Dates of Attendance Gunning Bedford, -
Governor Annapolis Convention Edmund Randolph * Did Not Attend
Officers of the Commonwealth of Virginia 1787–1788 Governor Annapolis Convention Edmund * Did not attend Randolph James Madison Council of State Edmund Randolph Beverley St. George Tucker Randolph (Lt. Governor) Carter Braxton Walter Jones* Joseph Jones George Mason* James McClurg William Ronald* Boiling Stark David Ross* James Wood Meriwether Smith* Miles Selden (resigned 31 March 1788) Sampson Mathews (resigned, 7 April 1788) Delegates to Congress Elected 7 November 1786 William Heth Edward Carrington (first attended 2 June 1788) William Grayson Treasurer Joseph Jones (declined) Jaquelin Ambler Richard Henry Lee Auditor of Public James Madison Accounts John Pendleton Elected 23 October 1787 John Brown Receiver General Edward Carrington of Continental Taxes John Hopkins Cyrus Griffin (President) Attorney General Henry Lee James Innes James Madison Solicitor General Confederation Board of Treasury Leighton Wood Arthur Lee General Court Paul Carrington Constitutional Convention (Chief Justice) Peter Lyons John Blair James Mercer James Madison William Fleming George Mason Henry Tazewell James McClurg Elected 4 Edmund Randolph January 1788 Gabriel Jones George Washington (President) (declined) Richard Parker George Wythe Joseph Prentis Patrick Henry (declined) St. George Richard Henry Lee (declined) Tucker Alexander Thomas Nelson, Jr. (declined) White Court of Chancery Edmund Minister to France Pendleton (President) George Wythe Thomas Jefferson John Blair Court of Secretary to Thomas Jefferson Admiralty Richard Cary William Short James Henry John Tyler Cite as: The Documentary History of the Ratification of the Constitution Digital Edition, ed. John P. Kaminski, Gaspare J. Saladino, Richard Leffler, Charles H. Schoenleber and Margaret A. Hogan. Charlottesville: University of Virginia Press, 2009. Canonic URL: http://rotunda.upress.virginia.edu/founders/RNCN-02-08-01- 0014 [accessed 06 Jan 2011] Original source: Ratification by the States, Volume VIII: Virginia, No. -
The National Society Sons of the American Revolution
OFFICIAL BULLETIN OF 20 OFFICIAL BULLETIN WILLIE EARL WEEKS, New Orleans, La. (31697). Great-grandson of Thomas The National Society Weeks, Captain, Acting Paymaster, Mass. Militia. OF THE CHARLES LEWIS WElT, Port Huron, Mich. (31595) .. Supplementals. Great'. grandson of George Tuttle, Captain, Col. Stephen Evans's New Hampshire Regt.; great'·grandson of Jol"' Gile, First Lieutenant, Col. John \Valdron's Sons of the New Hampshire Regt. CHARLES YATES WILMARTH, Yokohama, Japan (N.Y. 31646). Great3·granct. American Revolution son of Daniel Wilmarth, Corporal, Col. John Daggett's Mass. Regt. CHARLES ADAMS WOOD, Boston, Mass. (31915). Great'-grandson of Abijah Organized April 30, 1889. Incorporated by Ac.t of Cona:ress, june 9, 1906 Wood, private, Col. Samuel Bullard's Mass. Regt. President General 3 RALPH JULIUS WOOD, Chicago, Ill. (31890). Great -grandson of Elisha 'Joker LOUIS ANNIN AMES, gg Fulton St., New York City private, Capt. Hubbard Burrows's Company Eighth Regt. Conn. Militia; grandson of Isaac Griswold, private, Cot. Isaac Wyman's New Hampshire Volume XIII MARCH, 1919 Number 4 JOliN MILL WRIGHT, Grand Rapids, Mich. (31978). Great3-grandson of M >s" Montague, Captain of Minute Men, Col. Ruggles Woodbridge's Mass. Regt. Published at the office of the Secretary General (William S . Parks, The Farragut). Wash PAUL EMERSON WRIGHT, Grand Rapids, Mich. (31979). Great•-grandson of ington, D. C., in June, October, December, and March. Moses ll1o11tagJte, Captain of Minute Men, Col. Ruggles \Voodbridge's Mass. Entered aa aecond-claaa matter. May 7, 1908, at the post-office at Washington. D. C .. Regt. under the Act of July 16, 1694. -
Chester County Deed Book Index 1681-1865
Chester County Deed Book Index 1681-1865 Buyer/Seller Last First Middle Sfx/Pfx Spouse Residence Misc Property Location Village/Tract Other Party Year Book Page Instrument Comments Seller (Grantor) Cabber Charles East Brandywine Dec'd East Brandywine William Coyle 1858 K-6 116 Deed Seller (Grantor) Cadbury Joel Caroline W. Philadelphia New Garden Chandlerville Samuel Comly 1840 T-4 177 Deed Factory Seller (Grantor) Cadbury Joel Caroline W. Philadelphia Honey Brook John Cochran 1848 P-5 475 Deed Buyer (Grantee) Cadwalader Charles East Caln West Caln William Neally 1786 A-2 301 Deed Buyer (Grantee) Cadwalader Isaac Uwchlan Uwchlan Mary Norris 1791 F-2 325 Covenant Seller (Grantor) Cadwalader Isaac Sr. Sarah Uwchlan Uwchlan Isaac Cadwalader 1814 L-3 129 Deed Seller (Grantor) Cadwalader Isaac Sr. Sarah Uwchlan Uwchlan Isaac Thomas 1814 I-3 471 Deed Buyer (Grantee) Cadwalader Isaac Sr. Uwchlan Uwchlan Isaac Thomas 1814 M-3 438 Deed Buyer (Grantee) Cadwalader Isaac Jr. Uwchlan Uwchlan Isaac Cadwalader 1814 L-3 129 Deed Buyer (Grantee) Cadwalader Isaac Warwick Warwick Jesse Houck 1853 U-5 83 Deed Seller (Grantor) Cadwalader Isaac P. Susanna Warwick Warwick Abram Sivert 1860 P-6 232 Deed Seller (Grantor) Cadwalader John Sarah Uwchlan Uwchlan Joseph Phipps 1719 T-2 121 Deed Buyer (Grantee) Cadwalader John Newlin Newlin Isaac H. Bailey 1846 D-5 299 Deed Chester County Archives and Record Services, West Chester, PA 19380 Chester County Deed Book Index 1681-1865 Buyer/Seller Last First Middle Sfx/Pfx Spouse Residence Misc Property Location Village/Tract Other Party Year Book Page Instrument Comments Seller (Grantor) Cadwalader John Jane Newlin East Marlborough Marlborough John Huey Jr. -
Washington City, 1800-1830 Cynthia Diane Earman Louisiana State University and Agricultural and Mechanical College
Louisiana State University LSU Digital Commons LSU Historical Dissertations and Theses Graduate School Fall 11-12-1992 Boardinghouses, Parties and the Creation of a Political Society: Washington City, 1800-1830 Cynthia Diane Earman Louisiana State University and Agricultural and Mechanical College Follow this and additional works at: https://digitalcommons.lsu.edu/gradschool_disstheses Part of the History Commons Recommended Citation Earman, Cynthia Diane, "Boardinghouses, Parties and the Creation of a Political Society: Washington City, 1800-1830" (1992). LSU Historical Dissertations and Theses. 8222. https://digitalcommons.lsu.edu/gradschool_disstheses/8222 This Thesis is brought to you for free and open access by the Graduate School at LSU Digital Commons. It has been accepted for inclusion in LSU Historical Dissertations and Theses by an authorized administrator of LSU Digital Commons. For more information, please contact [email protected]. BOARDINGHOUSES, PARTIES AND THE CREATION OF A POLITICAL SOCIETY: WASHINGTON CITY, 1800-1830 A Thesis Submitted to the Graduate Faculty of the Louisiana State University and Agricultural and Mechanical College in partial fulfillment of the requirements for the degree of Master of Arts in The Department of History by Cynthia Diane Earman A.B., Goucher College, 1989 December 1992 MANUSCRIPT THESES Unpublished theses submitted for the Master's and Doctor's Degrees and deposited in the Louisiana State University Libraries are available for inspection. Use of any thesis is limited by the rights of the author. Bibliographical references may be noted, but passages may not be copied unless the author has given permission. Credit must be given in subsequent written or published work. A library which borrows this thesis for use by its clientele is expected to make sure that the borrower is aware of the above restrictions. -
1St New York State Legislature - Wikipedia
1st New York State Legislature - Wikipedia https://en.wikipedia.org/wiki/1st_New_York_State_Legislature The 1st New York State Legislature, consisting of the New York State 1st New York State Senate and the New York State Assembly, met from September 9, 1777, to Legislature June 30, 1778, during the first year of George Clinton's governorship, first at Kingston and later at Poughkeepsie. ← State 2nd → Constitutional Convention Background Apportionment and election Sessions State Senate Districts Senators Senate House, Kingston, the place Employees of the first session of the State State Assembly Senate (2007) Districts Overview Assemblymen Employees Jurisdiction New York, United States Notes Sources Term September 9, 1777 – June 30, 1778 Senate The 4th Provincial Congress of the Colony of New York convened at White Members 24 Plains on July 9, 1776, and declared the independence of the State of New President vacant York. The next day the delegates re-convened as the "Convention of Temporary Pierre Van Representatives of the State of New-York" and on August 1 a committee was President Cortlandt appointed to prepare a State Constitution. The New York Constitution was Assembly adopted by the Convention on April 20, 1777, and went into force Members 70 (de facto 65) immediately, without ratification by popular vote. Speaker Walter Livingston Sessions 1st September 1, 1777 – October The State Senators were elected on general tickets in the senatorial 7, 1778 districts, and were then divided into four classes. Six senators each drew 2nd January 5, 1778 – April 4, 1778 lots for a term of 1, 2, 3 or 4 years and, beginning at the following election in April 1778, every year one fourth of the State Senate seats came up for 3rd June 22, 1778 – June 30, 1778 election to a four-year term.[1] 1 of 7 12/17/2018, 12:04 PM 1st New York State Legislature - Wikipedia https://en.wikipedia.org/wiki/1st_New_York_State_Legislature Assemblymen were elected countywide on general tickets to a one-year term, the whole assembly being renewed annually. -
Dutchess County Historical Society Yearbook Subject Index 1914-2019 / Volumes 1-98
Dutchess County Historical Society Yearbook Subject Index 1914-2019 / Volumes 1-98 Subject Headings Agriculture………………………….1-3 Hudson River………………………..45-46 Architecture……………………..….3 Land Patents & Early Settlements...46-48 Associations…………………………3-7 Maps…………………………………48-49 Bible Records and Genealogy……...7-12 Mills (see Bridges and Mills) Biography………………………......12-28 Miscellaneous………………………..49-56 Bridges and Mills…………………..28-29 Museums…………………………….56 Businesses…………………………..29-31 Names, Geographical……………….57 Cemeteries………………………….31-32 Native Americans (see Ethnic Groups) Civil Administration…………….....32-33 Persons of Color (see Ethnic Groups) Civil War…………………………....33-34 Politics……………………………….57-58 Country Seats, Homesteads, and Poughkeepsie………………………..58-61 Other Houses……………….34-37 Religion……………………………...61-63 Cultural Life………………………..37-39 Revolutionary Era DCHS Membership Lists……….....39 (see also Biography)…………64-66 Early Settlements (see Land Patents) Sports………………………………...66-67 Education………………………...…40-41 Towns………………………………...67-70 Ethnic Groups…………………...…41-44 Transportation………………………70-71 Health…………………………...…..44-45 Veterans…...………………………....71-72 Agriculture Title Year Vol. Pages The Story of Hyde Park, Its Connection with the Medical Profession and the Science of Horticulture [photo] 1928 13 26-29 The Dutchess County Agricultural Society (formed in 1806) 1928 13 54-63 The Stone Barn at Pleasant Valley [photo] 1931 16 19-20 Farm-Life in the Hudson Valley, 1769-1779 1933 18 41-53 Henry Winthrop Sargent and the Early History of Landscape Gardening and Ornamental Horticulture in Dutchess County, New York 1937 22 36-70 Appendix I: A Dutchess County Gardener’s Diary 1829-1866 1937 22 63-66 Appendix II: Early Dutchess County Nurseries 1937 22 66-68 Appendix III: Authorities (additional reference books) 1937 22 68-70 Two New Books about Dutchess County (review of a book on plant life) 1938 23 23 Title Year Vol.