NEW JERSEY STATE ARCHIVES COLLECTION GUIDE

Similar documents
Louisiana Timeline. 1805~Map of Territory of Orleans

MODERNIZATION OF OKLAHOMA S ALCOHOL LAWS: READY OR NOT HERE IT COMES! Presented by the Oklahoma ABLE Commission

WARM UP. 1 Continue working on the 13 colonies packet from yesterday. 2 You will have 30 minutes to complete this assignment

UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY

Case 3:13-cv BR Document 1 Filed 03/07/13 Page 1 of 8 Page ID#: 1

BEFORE THE ALASKA OFFICE OF ADMINISTRATIVE HEARINGS ON REFERRAL FROM THE ALCHOLIC BEVERAGE CONTROL BOARD DECISION

Prelude to Wertman Family Reunion. Gettysburg, September 27-28, 2019

Haverhill Union Mission records,

2016 September Sulamita Christian School

2:17-cv AJT-SDD Doc # 1 Filed 01/20/17 Pg 1 of 8 Pg ID 1 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN

UNITED STATES DISTRICT COURT DISTRICT OF MARYLAND

Chapter 93. (Senate Bill 874) Baltimore City Alcoholic Beverages Refillable Containers

Guide to the Melrose Diner Collection,

CHAPTER 2 BEER, WINE AND LIQUOR

Acts What they did Writs of Assistance allowed customs (British) officers to search any location for smuggled goods (especially ships) Stamp Act

Interactive Map of the 13 colonies

Case 3:16-cv DNH-DEP Document 1 Filed 01/08/16 Page 1 of 10

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Fruit and Vegetables: Q1/2013

UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY

H 7777 S T A T E O F R H O D E I S L A N D

Seeds of the American Revolution. The Stamp Act The Townshend Acts The Boston Massacre The Tea Act & Tea Party The Intolerable Acts

Finding Aid to the Martha s Vineyard Museum Record Unit 239 Gold Rush and the Vineyard By Karin Stanley and Jean Ross

81 st Legislative Session Amendments to the Alcoholic Beverage Code and Chapter 501 of the Election Code (Local Option Elections) July 6, 2009

Wofford College Daily Crime Report 1 1 January-31 December 2018

Notes on the Philadelphia Fed s Real-Time Data Set for Macroeconomists (RTDSM) Capacity Utilization. Last Updated: December 21, 2016

For the purposes of this page, this distribution arrangement will be referred to as a wine boutique and wine includes wine coolers.

SUBCHAPTER 4E - ALCOHOLIC BEVERAGES TAX SECTION LICENSES

Tacos 5-7 PM Aux Bingo

2007 Sonoma Research Associates - All rights reserved.

The Thirteen Colonies Pennsylvania

of Mondavi Center MEMBER HANDBOOK

Adamo Winery Propane Cannon Use. Town of Mono, OMAFRA, Adamo Winery, Mono Citizens

MALBEC SYRAH/BONARDA CABERNET SAUVIGNON RED BLEND

MALBEC SYRAH/BONARDA CABERNET SAUVIGNON LIMITED EDITION RED BLEND

Factors Leading to The American Revolution. Part III

Grass-fed Beef. Normanton Farms 2017 Bulk Order Form. Customer Name: Address: Phone:

COLONIAL UNREST. songs...i m going to tax you...all night long. no taxation without representation

THE FIRST NORTH AMERICAN COLONIES

[ 1] This is a request for judicial review of a final decision of the United States

Causes of the American Revolution

HANDBOOK FOR SPECIAL ORDER SHIPPING

Franklin S. Farquhar Papers: Finding Aid

MALBEC SYRAH/BONARDA CABERNET SAUVIGNON RED BLEND LIMITED EDITION TANNAT

MALBEC SYRAH/BONARDA CABERNET SAUVIGNON RED BLEND LIMITED EDITION TANNAT

The Louisiana Purchase. Chapter 9, Section 2

CPC CA. Restaurant Beverage Program. Citywide Draft Code Amendment. November 2, 2018

THIS REPORT CONTAINS ASSESSMENTS OF COMMODITY AND TRADE ISSUES MADE BY USDA STAFF AND NOT NECESSARILY STATEMENTS OF OFFICIAL U.S.

Durrington War Graves. World War 1

A Very Messy Tea Party W.M. Akers

Problem Set #15 Key. Measuring the Effects of Promotion II

Discover the World. February 7, To: All Trade Councils

Roanoke 9/21/2017. The First English Colonies in North America. Roanoke & Jamestown. Established by Sir Walter Raleigh in North Carolina in 1585

The Louisiana Purchase

DRAFT REFERENCE MANUAL ON WINE AND VINE LEGISLATION IN GEORGIA

MOBILE FOOD VENDING TEXT AMENDMENT COMMUNITY INPUT MEETING

AVOCADO VARIETIES RECENTLY REGISTERED WITH THE CALIFORNIA AVOCADO SOCIETY

PART I HAWAII HEALTH SYSTEMS CORPORATION STATE OF HAWAII Class Specifications for the Classes:

ECONOMIC IMPORTANCE OF LOUISIANA SUGARCANE PRODUCTION IN 2017

THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL INTRODUCED BY O'NEAL, PYLE, ROTHMAN, IRVIN, BERNSTINE, MULLERY AND HILL-EVANS, MARCH 8, 2019

IN THE TRUMBULL COUNTY COURT EASTERN DISTRICT TRUMBULL COUNTY, OHIO

Binder Page B Name Period Review of Colonies- Spain, French, Dutch & English Date

The Government of the Republic of the Union of Myanmar. Ministry of Commerce. Union Minister s Office. Notification No. 18/2015.

Final Report. TITLE: Developing Methods for Use of Own-rooted Vitis vinifera Vines in Michigan Vineyards

RESOLUTION NO

Peanut Stocks and Processing

Peanut Stocks and Processing

800 Years. of very rare and unusual. European Artwork...

LIQUOR COMMISSION CITY AND COUNTY OF HONOLULU PACIFIC PARK PLAZA 711 KAPIOLANI BOULEVARD, SUITE 600 HONOLULU, HAWAII AGENDA TWENTY-FIRST MEETING

PEEL RIVER HEALTH ASSESSMENT

CREDITS, USAGE, AND ERRORS

MIDDLE ATLANTIC STATES CONCLAVE INDEPENDENT ORDER OF ODD FELLOWS 2016 MARYLAND

Volume 20 Number 009. America s Revolution (80) The Tea Act II. Intro: A Moment in Time with Dan Roberts

UPPER MIDWEST MARKETING AREA THE BUTTER MARKET AND BEYOND

LEGISLATIVE PROPOSALS AMENDING THE EXCISE ACT, 2001 AND THE EXCISE ACT IN RESPECT OF CANADIAN WINE AND BEER

DATE OF BIRTH AND DEATH DATE OF MARRIAGE DATE OF BIRTH AND DEATH

ASSEMBLY, No STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION

AMERICAN REVOLUTION VOL. 1 Stamp Act

Ballroom Snack Mrs. Bridget June, 2018

16 FARMS IN WISCONSIN

Social Studies 7 Civics Ch 2.2 : Settlement, Culture, and Government of the Colonies PP

13 Colonies New England Colonies

Early Mid Late. ANY REMAINING CATCH CROPS: Lettuce, Arugula, Tatsoi, Bok Choy, Broccoli Rabe, Kale, Chard, Peacock Broccoli

Notes on the Philadelphia Fed s Real-Time Data Set for Macroeconomists (RTDSM) Indexes of Aggregate Weekly Hours. Last Updated: December 22, 2016

COMMISSION OF THE EUROPEAN COMMUNITIES. Proposal for a COUNCIL REGULATION

Economy Roundtable Focus on Traceability: Response from China

Inland Waterway Mail Before the Civil War: Louisiana Bayous and Tributary Rivers

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA TAMPA DIVISION VERIFIED COMPLAINT

1. Expressed in billions of real dollars, seasonally adjusted, annual rate.

Early British Colonies

Roanoke and Jamestown. Essential Question: How Does Geography Affect the Way People Live?

Mystery of the name 6X

Samuel Adams put up posters describing the Boston Massacre as a slaughter of innocent Americans by bloodthirsty redcoats!

ASSEMBLY, No STATE OF NEW JERSEY. 214th LEGISLATURE INTRODUCED JUNE 24, 2010

THIS REPORT CONTAINS ASSESSMENTS OF COMMODITY AND TRADE ISSUES MADE BY USDA STAFF AND NOT NECESSARILY STATEMENTS OF OFFICIAL U.S.

Illinois Heartland Newsletter

Civil War To Gettysburg

Louisiana Conference Lay Organization

Plantations in the Americas THE EARLY MODERN WORLD ( )

CASE NO. DEFENDANT CASE DIV PROCEEDING TIME JUDGE DA DEF ATTY CUSTODY STATUS DOCKET # CHARGE VIO DATE LEA CHARGE NOTES

Transcription:

NEW JERSEY STATE ARCHIVES COLLECTION GUIDE Record Group: Atlantic County Subgroup: Clerk's Office Series: Justice of the Peace Records, 1822-1949 Accession #: 1978.007, 1978.008 Series #: CATCL001 Guide Date: (DJ) Volume: 22.5 c.f. [50 boxes] Content Note Contents Legislative History Following English tradition, justices of the peace (also called magistrates) served as the most basic forum for the administration of criminal and civil laws during the colonial period. Their territorial jurisdiction extended throughout the county for which they were appointed by the governor. Justices of the peace jurisdiction over criminal cases was limited to misdemeanor offenses. In the case of civil law, each justice constituted a Court for the Trial of Small Causes, which had the authority to hear cases involving debts not over forty shillings in value. Among many other duties they also officiated at marriages, swore-in grand juries and served on the more formal courts of General Quarter Sessions and Common Pleas. In 1799, their duties as a criminal justice which had previously been established by tradition were codified by statute. These included trying disorderly persons or violators of the peace, runaway slaves or servants, prostitutes, persons accused of assault, and arsonists. In the same act, the maximum amount cognizable by courts for small causes was raised to $60; it was regularly raised again by successive acts throughout the nineteenth century. Justices were required to keep a docket book of all cases they heard. Their other duties remained the same, but they could not sit on any court of appeal for a case they had tried originally. In 1846, the position became elected annually. By the beginning of the twentieth century, the courts for small causes and justices of the peace themselves were slowly being replaced. Legislation passed in 1902 and 1903 deprived justices of jurisdiction where a district court existed. In 1928, the justices also lost jurisdiction over cases involving alimony or child support. Finally, in 1948, the office of justice of the peace and courts for small causes were abolished and their functions were absorbed by the district and small claims courts. Content Note These records consist principally of docket books and loose complaint files, together with small volumes of correspondence and receipts for fines paid. Docket books were also used occasionally to record marriages. Some documents are labeled memoranda or warrants, but they contain the same information as complaints. The dockets are arranged alphabetically by the name of the justice, with the oversized dockets stored at the end of the series. The Justice of the Peace Index (in Box OV-13) is arranged alphabetically by defendant, and lists case number, magistrate and date filed. On the inside front cover is a list of the magistrates and their respective districts. Unfortunately, none of the names in this index correspond with the names of the justices for whom there are documents.

Contents Box Justice of the Peace Datespan Municipality 1 Abbott, John F. 1896 Pleasantville 1 Ackley, William 1826-1828 Hamilton Twp. 1 Ackley, William 1828-1832 Hamilton Twp. 1 Ackley, William 1834-1836 Hamilton Twp. 1 Ackley, William 1836-1838 Hamilton Twp. 1 Allmond, Roselle May 1928 - September 1929 Atlantic City 2 Atkinson, John 1892-1896 Hammonton 2 Atkinson, John 1888-1896 Hammonton 2 Avery, John S. W. (Mayor) 1856-1858 Atlantic City 2 Barry, Joseph 1926-1927 Atlantic City 3 Bates, D. Henry 1894-1898 Absecon 3 Bowen, J. H. 1835-1839 Hamilton Twp. 3 Bowen, J. H. 1839-1845 Hamilton Twp. 3 Brown, R. G. 1920-1922 3 Campbell, David 1839 Galloway 3 Campbell, David 1839-1840 Galloway 3 Colasurdo, James C. 1947-1948 Hammonton 4 Collins, William 1876-1881 Buena Vista 4 Collins, William 1882-1886 Buena Vista 4 Crowell, Ansell B. 1904 Mays Landing OV-1 Driscoll, Charles B. 1943-1948 Egg Harbor 4 Emmel, Phillip 1830-1834 4 Franks, Peter 1839-1851 Great Egg Harbor 4 Fritschy, John J. 1871-1889 Egg Harbor City OV-2 Garwood, Joseph 1822-1825 5 Garwood, Joseph 1831-1847 5 Godfrey, Hiram 1896-1898 Weymouth 5 Godfrey, John 1830-1837 Weymouth 5 Godfrey, John 1850-1875 Weymouth

6 Gorgolis, John N. 1943-1946 Ventnor 6 Gorgolis, John N. 1946 Ventnor 6 Gouldey, John 1889-1892 Atlantic City 6 Gouldey, John 1894-1903 Atlantic City OV-3 Gouldey, John 1892-1895 Atlantic City OV-4 Gouldey, John 1895-1900 Atlantic City 7 Gouldey, John 1888-1903 Atlantic City 7 Gouldey, John 1883-1887 Atlantic City 7 Gouldey, John 1885-1889 Atlantic City OV-5 Gouldey, John 1895-1896 Atlantic City 8 Gruner, William 1882-1884 Egg Harbor City 8 Hatch, C. H. 1897-1899 Weymouth 8 Hayward, Edwin J. 1897 Atlantic City 8 Hill, W. T. 1858-1857 Mullica 9 Hoover, Francis H. 1852-1881 Hamilton 9 Ingersol, Daniel 1847-1850 Egg Harbor 9 Ingersol, Daniel 1850-1887 Egg Harbor 9 Ireland, Richard S. 1851-1856 Egg Harbor 10 Irving, Albert W. 1883-1885 Atlantic City OV-6 Irving, Albert W. 1889-1891 Atlantic City 10 Iszard, Daniel E. 1883-1904 Mays Landing 10 Iszard, Daniel E. 1904-1911 Mays Landing 10 Jacobs, P. Henry 1888-1897 Hammonton 11 Jacobs, P. Henry 1890-1892 Hammonton 11 Jacobs, P. Henry 1906-1907 Hammonton 11 Jordan, Charles M. 1888-1889 Hammonton OV-7 Keller, A. H. 1930-1931 Pleasantville 11 Keller, A. H. 1933 12 Lake, Henry 1883-1892 Great Egg Harbor 12 Lake, William 1875-1882 Great Egg Harbor 12 Mills, P. 1891-1892 Hamilton 12 Meyers, James E. 1925-1929 Hammonton 12 Meyers, James E. 1934-1935 Hammonton

12 Meyers, James E. 1937-1939 Hammonton 13 Meyers, James E. 1938-1942 Hammonton 13 Paxson, Joseph A. 1922-1927 Atlantic City 13 Perkins, George H. 1892-1896 Atlantic City 14 Perkins, George H. 1892-1894 Atlantic City 14 Perkins, George H. 1896-1898 Atlantic City OV-8 Perkins, George H. 1896-1897 Atlantic City OV-9 Perkins, George H. 1897-1898 Atlantic City 14 Pfeil, Matthew B. 1907-1912 Hammonton 14 Pfeil, Matthew B. 1909-1912 Hammonton 15 Ponsold, Anthony 1860-1868 Egg Harbor City 15 Reidel, Charles F. 1925-2933 Landisville 15 Reidel, Charles F. 1938-1944 Landisville 15 Reidel, Charles F. 1944-1947 Landisville 15 Reilley, Edward B. 1874-1877 Atlantic City 16 Reilley, Edward B. 1877 Atlantic City 16 Richardson, I. H. 1835-1837 Pleasant Mills 16 Risley, Gideon 1833-1834 Gloucester County 16 Risley, Gideon 1835 Gloucester County 16 Risley, Gideon 1835 Gloucester County 16 Risley, Gideon 1835-1836 Gloucester County 16 Rudel, Charles F. 1933-1948 Buena Vista 16 Rummler, Joseph 1939-1948 Port Republic 17 Salsbery, John 1827 Galloway 17 Salsbery, John 1827-1830 Galloway 17 Salsbery, John 1830-1831 Galloway 17 Salsbery, John 1831 Galloway 17 Salsbery, John 1831-1832 Galloway 17 Salsbery, John 1832-1835 Galloway 17 Salsbery, John 1835-1836 Galloway 17 Saxters, C. F. 1868-1874 Hammonton 18 Shinn, John H. 1887 Atlantic City

18 Smith, Elias 1856-1883 Weymouth 18 Smith, Thomas 1878-1881 Hamilton 18 Somers, David B. 1866-1870 Great Egg Harbor 18 Sooy, L. 1925-1927 19 Stein, Karl 1934-1937 Egg Harbor 19 Stein, Karl 1937 Egg Harbor 20 Stein, Karl April 1937 - February 1938 Egg Harbor 20 Stein, Karl January 1938 - March 1938 Egg Harbor 21 Stein, Karl April 1938 - November 1938 Egg Harbor 21 Stein, Karl November 1938 - April 1939 Egg Harbor 22 Stein, Karl April 1939 - August 1939 Egg Harbor 22 Stein, Karl August 1939 - November 1939 Egg Harbor 23 Stein, Karl October 1939 - March 1940 Egg Harbor 23 Stein, Karl February 1940 - July 1940 Egg Harbor 24 Stein, Karl July 1940 - September 1940 Egg Harbor 24 Stein, Karl September 1940 - December 1940 Egg Harbor 24 Stein, Karl December 1940 - April 1941 Egg Harbor 25 Stein, Karl April 1941 - July 1941 Egg Harbor 25 Stein, Karl July 1941 - September 1941 Egg Harbor 25 Stein, Karl September 1941 - October 1941 Egg Harbor 25 Stein, Karl October 1941 - December 1941 Egg Harbor 26 Stein, Karl December 1941 - January 1942 Egg Harbor 26 Stein, Karl January 1942 - March 1942 Egg Harbor 26 Stein, Karl March 1942 - April 1942 Egg Harbor 26 Stein, Karl April 1942 - July 1942 Egg Harbor 27 Stein, Karl July 1942 - October 1942 Egg Harbor 27 Stein, Karl October 1942 - April 1943 Egg Harbor 27 Stein, Karl April 1943 - July 1943 Egg Harbor 28 Stein, Karl July 1943 - July 1944 Egg Harbor 28 Stein, Karl July 1944 - October 1946 Egg Harbor

28 Stein, Karl November 1946 - June 1948 Egg Harbor 28 Stein, Karl June 1948 - October 1948 Egg Harbor 29 Stein, Karl 1939-1945 Egg Harbor 30 Strouse, George E. 1905-1906 Hammonton 30 Strouse, George E. 1909-1910 Hammonton 30 Strouse, George E. 1918-1921 Hammonton 31 Strouse, George E. 1915-1918 Hammonton 31 Strouse, George E. 1921-1922 Hammonton 31 Strouse, George E. 1918-1924 Hammonton 31 Strouse, George E. 1922 Hammonton 32 Strouse, George E. 1923 Hammonton 32 Strouse, George E. 1922-1926 Hammonton 32 Strouse, George E. 1924-1938 Hammonton 33 Strouse, George E. 1926-1928 Hammonton 33 Strouse, George E. 1928-1936 Hammonton 33 Strouse, George E. 1929-1934 Hammonton 34 Strouse, George E. 1929-1930 Hammonton 34 Strouse, George E. 1937-1943 Hammonton OV-10 Strouse, George E. 1936-1943 Hammonton OV-11 Strouse, George E. 1943-1948 Hammonton 34 Vanderlip, Charles H. 1900-1902 Mullica 34 Weatherby, S. 1823-1850 Weymouth 34 Weckerly, John S. 1942-1949 Egg Harbor 35 Weeks, James 1839-1844 35 Westcott, Absalom S. 1838-1839 Mullica 35 Westcott, Absalom S. 1839 Mullica 35 Westcott, John 1836-1848 35 Westcott, Samuel B. 1825-1826 Weymouth 35 Westcott, Samuel B. 1826-1827 Weymouth 36 Young, Robert 1889-1891 Atlantic City 36 Young, Robert 1891-1893 Atlantic City

36 Young, Robert 1893-1894 Atlantic City 37 Zorn, William H. 1882-1886 Atlantic City 37 Unidentified 1930-1933 OV-12 Loose sheets [bound]: 1831-1844, 1909 Samuel Caseboom John Godfrey David Campbell Joseph Westcoat L. Frank Hoone OV-13 Justice of the Peace Index 1932-1948 Created September 2003 If you have any questions about the information in this collection guide, please contact njarchives@sos.state.nj.us