srg103 5-16 religioussocietyoffriends speciallists · 2011. 9. 5. · srg 103/5/1-16 special lists...

26
________________________________________________________________________ SRG 103/5/1-16 Special lists Page 1 of 26 Reigious Society of Friends SRG 103/5-16 Special Lists _____________________________________________________________________ Series 5/1 : Certificates of membership, 1836-1958 1a. 19 Aug 1836 HACK, John Barton HACK, Bridget and their children: William, Annie Mary, Edward, Louisa, Alfred and Bedford. 1b 17 Nov 1840 HACK, Theodore: note re his birth at Echunga Springs. 1c 29 May 1842 HACK, Charles: note re his birth at Echunga Springs. 2. 23 Aug 1838 WATSON, William WATSON, Martha 3. 6 Mar 1839 MAY, Joseph MAY, Hannah and their children: Frederick, William, Maria„ Thomas, Edward, Margaret, Joseph, Rachel Ann, Hannah Sophia, Elizabeth and Lucy. 4. 16 Apr 1839 HAGEN, Jacob, junior 5. 24 April 1839 CORDER, Thomas 6. 24 April 1839 MARRIAGE, Richard 7. 9 May 1839 MAY, Henry 8. 10 Sep 1839 KEKWICK, Daniel and his children: Lucy, William, Elizabeth and Emily. 9. 10 Mar 1840 PHILLIPS, George 10. 10 Mar 1840 PHILLIPS, Henry Weston 11. 10 Mar 1840 PHILLIPS, Joseph Edward 12. 10 June 1841 TURNER, Thomas TURNER, Elizabeth and children 13. 5 Sep 1842 HARRISON, Mary Ann 14. 2 June 1846 MARSH, Thomas 15. 19 Jan 1847 KEKWICK, Mary Ann

Upload: others

Post on 12-Sep-2020

0 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: SRG103 5-16 ReligiousSocietyofFriends speciallists · 2011. 9. 5. · SRG 103/5/1-16 Special lists Page 2 of 26 16. 22 Oct 1848 PERRY, John Harvey PERRY, Priscilla and infant son

________________________________________________________________________

SRG 103/5/1-16 Special lists Page 1 of 26

Reigious Society of Friends SRG 103/5-16 Special Lists _____________________________________________________________________ Series 5/1 : Certificates of membership, 1836-1958 1a. 19 Aug 1836 HACK, John Barton HACK, Bridget and their children: William, Annie Mary, Edward, Louisa, Alfred and Bedford. 1b 17 Nov 1840 HACK, Theodore: note re his birth at Echunga Springs. 1c 29 May 1842 HACK, Charles: note re his birth at Echunga Springs. 2. 23 Aug 1838 WATSON, William WATSON, Martha 3. 6 Mar 1839 MAY, Joseph MAY, Hannah and their children: Frederick, William, Maria„ Thomas, Edward, Margaret, Joseph, Rachel Ann, Hannah Sophia, Elizabeth and Lucy. 4. 16 Apr 1839 HAGEN, Jacob, junior 5. 24 April 1839 CORDER, Thomas 6. 24 April 1839 MARRIAGE, Richard 7. 9 May 1839 MAY, Henry 8. 10 Sep 1839 KEKWICK, Daniel and his children: Lucy, William, Elizabeth and Emily. 9. 10 Mar 1840 PHILLIPS, George 10. 10 Mar 1840 PHILLIPS, Henry Weston 11. 10 Mar 1840 PHILLIPS, Joseph Edward 12. 10 June 1841 TURNER, Thomas TURNER, Elizabeth and children 13. 5 Sep 1842 HARRISON, Mary Ann 14. 2 June 1846 MARSH, Thomas 15. 19 Jan 1847 KEKWICK, Mary Ann

Page 2: SRG103 5-16 ReligiousSocietyofFriends speciallists · 2011. 9. 5. · SRG 103/5/1-16 Special lists Page 2 of 26 16. 22 Oct 1848 PERRY, John Harvey PERRY, Priscilla and infant son

________________________________________________________________________

SRG 103/5/1-16 Special lists Page 2 of 26

16. 22 Oct 1848 PERRY, John Harvey PERRY, Priscilla and infant son 17. 31 Jan 1849 JOSLING, David 18. 21 June 1849 COLEMAN, Edward (certificate of reinstatement) 19. 6 May 1852 WILLINGTON, Thomas (of Hobart) 20. 30 July 1855 ARMFIELD, Rachel and her children George Hubbert and Thomas Gommersall Armfield 21 1 Aug 1855 EVERETT, William 22 9 Aug 1855 HORSNAILL„ Robert 23 5 Sep 1855 MOLD, James MOLD, Elizabeth and children 24 12 Aug 1856 KEKWICK, Daniel (letter to the Two Months Meeting concerning his membership in England) 25 12 Aug 1856 KEKWICK, William Darton “ “ “ 26 12 Aug 1856 MAY, Frederick “ “ “ 27 12 Aug 1856 PHILLIPS, Joseph Edward “ “ “ 28 10 Feb 1857 PHILLIPS, Henry Weston “ “ ” 29 19 Apr 1858 KEKWICK, James (certificate of membership) ______________________________________________________________________ Series 5/2 : Applications and acceptance of members hip (with list in chronological order) 1886-22 Name Date of application Date of acceptance 1. PHILLIPS, Emily 5 Dec 1886 FELLOWS, Margaret FELLOWS, Jane HEAYSMAN, John KEAST, Leslie John (see birth note) 2. FELLOWS, Herbert Henry 2 Apr 1887

Page 3: SRG103 5-16 ReligiousSocietyofFriends speciallists · 2011. 9. 5. · SRG 103/5/1-16 Special lists Page 2 of 26 16. 22 Oct 1848 PERRY, John Harvey PERRY, Priscilla and infant son

________________________________________________________________________

SRG 103/5/1-16 Special lists Page 3 of 26

Name Date of application Date of acceptance 3. HARVEY, William 3 Dec 1887 HARVEY, Jane HARVEY, Florence A.H. HARVEY, William, junior HARVEY, Frank Rowland HARVEY, Gertrude Martha HARVEY, Winifred 4. HEAYSMAN, Eliza 7 Feb 1892 5. HUBBARD, Thomas 30 July 1907 4 Aug 1907 6. BEDFORD, Alfred 2 Feb 1908 7. FRYER, Annie Christina 26 July 1908 8. COLEY, Thomas 14 Aug 1909 5 Sep 1909 COLEY, Millie 9. WILLIAMS, G. Roy 26 Dec 1911 4 Feb 1912 10. WILLIAMS, Constance B. 2 Jan 1912 4 Feb 1912 11. WILLIAMS, Frances H. 2 Jan 1912 4 Feb 1912 12. WILLIAMS, Margaret B. 2 Jan 1912 4 Feb 1912 13. BASHFORD, Emily Mary 10 March 1912 20 Oct 1912 BASHFORD, Milly Lydia BASHFORD, Emily Mary, junior BASHFORD, Cyril 14. WILLIAMS, Marion 14 April 1912 1 June 1912 15. BARRY, John 13 May 1912 1 June 1912 16. PROUD, Annie 25 Aug 1912 20 Oct 1912 17. GIBBS, William Arthur 7 Oct 1912 20 Oct 1912 GIBBS, Elizabeth GIBBS, William Stephen GIBBS, Dorothy Winifred 18. MORRIS, Albert 26 Jan 1913 2 Feb 1913 19. ETESON, Robert 12 Oct 1913 1 Feb 1914

Page 4: SRG103 5-16 ReligiousSocietyofFriends speciallists · 2011. 9. 5. · SRG 103/5/1-16 Special lists Page 2 of 26 16. 22 Oct 1848 PERRY, John Harvey PERRY, Priscilla and infant son

________________________________________________________________________

SRG 103/5/1-16 Special lists Page 4 of 26

Name Date of application Date of acceptance 20. PLANT, Alfred 31 May 1915 6 June 1915 PLANT, Mary Ann Clara 21. Darby, Leonard Watson 31 Dec 1916 4 Feb 1917 22. HEAYSMAN, Arthur 27 Mar 1917 Accepted (n.d.) HEAYSMAN, Emily (wife) HEAYSMAN, John Henry HEAYSMAN, Dorothy Eliza HEAYSMAN, Leslie Arthur HEAYSMAN, Irene Emily HEAYSMAN, Wilfred Glen HEAYSMAN, Winifred Maud HEAYSMAN, Arthur Theodore 23. HARRIS, Mary Elizabeth 2 June 1922 6 Aug 1922 24. THORP, John Theodore 10 Sep 1922 _____________________________________________________________________ Series 5/3 : Acceptance of Certificates of Removal from Adelaide Monthly Meeting, 1895-1924 1a Dec.1894 FELLOWS, Herbert H Names removed FELLOWS, Margaret T. 1b Jan.1895 FELLOWS, Jane T. Names removed FELLOWS, Adelaide Pauline FELLOWS, Sydney H. 2. 1900 MACKIE, Rachel Ann Name removed 3. 1906 PUDNEY, Robert L. Names removed PUDNEY, Elizabeth Jane PUDNEY, Robert William Edward 4 1914 BARRY, John Walsh Name removed 5 1914 ALLEN, Harold B. Name removed 6 1914 7 1915 BISHOP, Douglas R. Name removed 8 1917 FRYER, Edward H. Names removed FRYER, Annie Christina FRYER, Francis

Page 5: SRG103 5-16 ReligiousSocietyofFriends speciallists · 2011. 9. 5. · SRG 103/5/1-16 Special lists Page 2 of 26 16. 22 Oct 1848 PERRY, John Harvey PERRY, Priscilla and infant son

________________________________________________________________________

SRG 103/5/1-16 Special lists Page 5 of 26

9 1921 SAYCE, Edna Dorothy 10 1923 MAY, Clara Nellie Name removed 11 1924 MABLEY, William John Bosworth Names removed MABLEY, Elsie Alice MABLEY, Kathleen Joan _______________________________________________________________________ Series 5/4 : Disownments and resignations, 1849-192 3 1. 1839 WARNER, Joseph James Disownment (England) 2. 1849 HACK, John Barton Resignation 3. 1854 WHITE, Samuel W. (junior) Disownment (England) 4. 1878 BASTIN, John Resignation 5. 1880 SANDERS, Jonathan B. Resignation 6. 1883 BARRITT, Charles Resignation 7. 1887 COLEMAN, Edward Names deleted from list COLEMAN, Margaret of members 8. 1917 MAY, Francis C. Resignation 9. 1922 STORR, Edwin Resignation STORR, Mrs. Resignation 10. 1922 SAUNDERS, Frank L. Resignation SAUNDERS, Ellen M. (Nellie) 11. 1923 KEAST, Leslie J. Resignation ______________________________________________________________________ Series 5/5 : Certificates of removal received by Tw o Months' Meeting, 1845-1924 (3 bundles) Bundle A 1. 2-7-45 MOLD, James Certificate of membership MOLD, Elizabeth Certificate of membership 2. 1859 COTTON, Tilney Transfer to Adelaide 3. 2-8-74 COLEMAN, Lucy and five children Removal

Page 6: SRG103 5-16 ReligiousSocietyofFriends speciallists · 2011. 9. 5. · SRG 103/5/1-16 Special lists Page 2 of 26 16. 22 Oct 1848 PERRY, John Harvey PERRY, Priscilla and infant son

________________________________________________________________________

SRG 103/5/1-16 Special lists Page 6 of 26

4. 6-12-74 Jeffrey, Russell Removal 5. 6-12-74 MAY, William and family Removal 6. 6-8-76 BASTIN, Charles Edwin Removal 7. 28-2-86 HOLMES, Leonard William and Removal 2 daughters 8. 1-8-86 SAUNDERS, Rutland Removal SAUNDERS, Beatrice J. Removal & daughter 9. 5-2-87 FRYER, Charles Removal FRYER, Harriet Cooper and 3 chn. 10. 5-2-87 SKEWES, Matthew 11. 2-4-87 FELLOWS, Herbert Henry Acceptance 12 3-6-88 ASHBY, Margaret E. Acceptance 13 7-6-91 ASHBY, Margaret E Removal 14. 6-2-92 SAUNDERS, Lilian Constance Acceptance 15. 5-6-92 MATTHEWS, Eliza Jane Acceptance 16. 5-6-04 ENGLAND, Phoebe Acceptance 17 5-6-04 HUSSARD, Hannah M. Acceptance 18 13-7-06 MIDDLETON, Alfred Removal 19 16-9-06 FRYER, Edward Henry Acceptance 20 2-6-07 MAY, Francis Coleman Name removed by transfer Note. The date of acceptance (where shown) has been given priority. If no date of acceptance by the Two Months' Meeting is shown, the date of the certificate of removal has been listed. Bundle A (continued) 21a 20-10-07 SMITH, John Edgar Acceptance 21b 2-8-08 SMITH, Beatrice and 2 chn. Acceptance

Page 7: SRG103 5-16 ReligiousSocietyofFriends speciallists · 2011. 9. 5. · SRG 103/5/1-16 Special lists Page 2 of 26 16. 22 Oct 1848 PERRY, John Harvey PERRY, Priscilla and infant son

________________________________________________________________________

SRG 103/5/1-16 Special lists Page 7 of 26

22 2-8-08 WILLIAMS, Hannah Morris Acceptance and 5 children 23 5-2-11 ROBINSON, Agnes Naomi Acceptance 24 4-6-11 CARINS, Ellen May Acceptance 25 4-2-12 ALLEN, Harold Acceptance 26 4-8-12 EVERETT, Joseph Acceptance EVERETT, Mary Acceptance 27 7-9-13 BRISON, Robert Ward Acceptance 28 4-6-16 ROSLING, Arthur Acceptance ROSLING, Lucinda and 2 chn. Acceptance 29 8-9-18 BURROWS, Florence Acceptance 30 1-2-20 WILTON, John Raymond Acceptance WILTON, Annie Martha Acceptance 31 6-6-20 TILLIDUFF, William John Acceptance 32 5-12-20 FRYER, Charles Francis Acceptance 33 5-2-22 ASHBY, Edith Mary Acceptance 34 10-9-22 THORP, Eliott Acceptance THORP, Beatrice Acceptance 35 3-6-23 MAY, Clara Nellie Removal 36 6-4-24 DREWETT, William Edwin Removal DREWETT, Edith Removal DREWETT, Edith Helen (daughter) Removal 37 15-10-22 REDDARD, Nellie Removal Bundle B 1. 9-10-1856 MACKIE, Rachel Ann 2a 12-9-1877) HILL, Arthur Correspondence re certificate 2b 8-11-1879) 3a 13-6-1878) BASTIN, Mary and 5 children 3b 15-12-1878)

Page 8: SRG103 5-16 ReligiousSocietyofFriends speciallists · 2011. 9. 5. · SRG 103/5/1-16 Special lists Page 2 of 26 16. 22 Oct 1848 PERRY, John Harvey PERRY, Priscilla and infant son

________________________________________________________________________

SRG 103/5/1-16 Special lists Page 8 of 26

4. 6-6-1880 KENNEDY, Thomas Accepted 5. 1-8-1880 FENNELL, Wm. Frederick Accepted 6. 5-2-81 COLEMAN, Hannah Fowler 7. 5-12-1880 MACKIE, Frederick Letter liberating them for MACKIE, Rachel Ann. service in England 8. 3-4-1881 HOLMES, Leonard William Accepted 9a 5-2-1881 COLEMAN, Lucy ) Accepted 9b COLEMAN, Edward A) 9c COLEMAN, Joseph ) 10. 7-8-1881 BEALE, William Joshua Accepted 11. 7-8-1881 SAYCE, Alfred Richard Accepted 12. 1-10-1882 FRYER, Charles ) Accepted FRYER, Harriet Cooper and) three children ) 13 31-3-1883 SAUNDERS, Ruttland (sic) Accepted SAUNDERS, Beatrice Jessie 14 3-6-1883 SAUNDERS, Ernest Charles Accepted SAUNDERS, Emily Constance and two sons 15 3-6-1883 SAUNDERS, Frederick Arthur Accepted 16 6-4-1884 EVERETT, Helen Accepted 17 17-7-1885 KEAST, Emily Removal 18 6-12-1885 COLEMAN, Frederick Accepted 19 6-1-1895 FELLOWS, Jane Tait Removal FELLOWS, Adelaide Pauline FELLOWS, Sydney Herbert 20 Feb.1901 BEALE, William Joshua BEALE, William Leslie BEALE, Stanley J.A. 21 2-4-1905 BARRITT, Edith Margaret

Page 9: SRG103 5-16 ReligiousSocietyofFriends speciallists · 2011. 9. 5. · SRG 103/5/1-16 Special lists Page 2 of 26 16. 22 Oct 1848 PERRY, John Harvey PERRY, Priscilla and infant son

________________________________________________________________________

SRG 103/5/1-16 Special lists Page 9 of 26

Bundle C 1 3-6-1888 ASHBY, Edwin Accepted 2 2-2-1889 LEMPRIERE, Rebecca Removal 3 13-1-1901 HILLS, John Francis Accepted 4 10-10-1909 MAY, Francis Coleman Accepted 5a 4-6-1911 NEWCOMB, Alfred J. Accepted 5b 8-9-1912 NEWCOMB, Alfred J. Removal 6 23-10-1911 FRYER, Harriet Cooper Accepted 7 14-5-1912 ROSEN, David Correspondence re his removal to Adelaide 8 4-8-1912 INGLE, William Accepted INGLE, Mary Jane and three chn. 9 6-4-1913 BISHOP, Douglas R. Accepted 10 3-8-1913 KEAREY, Richard ) Accepted KEAREY, Miriam and three chn.) 11 1-8-1920 FRYER, Charles Francis Accepted 12 9-11-23 BARRITT, Mary Kathleen Removal 13 1-6-24 HAMMOND, Frederick W.T. Accepted HAMMOND, Perry J.H. 14 1-6-24 MABLEY, William J.B. ) Accepted MABLEY, Elsie Alice and daughter) 15 1-6-24 KING, Valentine Lionel Accepted 16 1-6-24 GLASSON, Irene Langsford Accepted 17 14-9-24 COLYER, Edith Tempest Accepted _______________________________________________________________________ Series 5/6 : Notification to Society’s registrar of miscellaneous changes in membership 1886-1915 1 3 Oct 1886 Maria Phillips and Rachel Mackie to Two Months Meeting, recommending that Rebecca Lempriere be received into membership.

Page 10: SRG103 5-16 ReligiousSocietyofFriends speciallists · 2011. 9. 5. · SRG 103/5/1-16 Special lists Page 2 of 26 16. 22 Oct 1848 PERRY, John Harvey PERRY, Priscilla and infant son

________________________________________________________________________

SRG 103/5/1-16 Special lists Page 10 of 26

2. 3 Dec 1899 Minute of Two Months Meeting approving of the recommendation that William Heaysman should be admitted as an Associate Member. 3. 19 Aug 1900 T.B.Robson to E.C.Saunders concerning the removal of the names of J.E.Phillips and William Sanders (by death) and Rachel Mackie (by removal). The name of Harold Puckeridge Coleman to be added (birth). 4. 13 Nov 1900 T.B.Robson to the Registrar authorizing him to add the following names to the list of associate members – Maria Sanders, Elizabeth Saunders, Edwin Storr, Ellen Storr, Francis Storr, John Storr. 5. 30 Dec 1900 T.B.Robson to E.C.Saunders. The name of Eliza Heaysman to be removed. 6. 4 Oct 1901 Ministry and Oversight recommendation that the following names be removed: Frank Rowland Harvey, Willie Harvey, Bernard Stephenson Edwin Storr to become a full member. 7. 8 June 1902 T.B.Robson to E.C.Saunders. Names to be removed: John F. Hills (resignation), Frederick Sanders (death). 8. 1 Oct 1902 T.B.Robson to Registrar. Francis Storr to be transferred from associate member to full member. Elizabeth May Sanders and Johan Valdemar Larsen to be entered as associate members. 9. 20 Jan 1903 T.B.Robson to E,C-Saunders. Annie Catherine Robson to be entered on list of members; Marion Gwendolen Coleman on list of associate members. 10 29/7/05 T.B.Robson to the Registrar. Names to be removed - Annie Mary Kent and William C. Heaysman. Name to be added: Hilda Mary Coleman (birth). 11 11/11/05 T.B.Robson to Joseph Coleman. Name to be removed: Albert Edward Cotton (death). 12 24/12/05 T.B.Robson to Joseph Coleman. Francis Cotton accepted as a member. 13 12/10/09 T.B.Robson to E.H.Fryer. Name to be removed: Jane S. Sanders. Names to be entered: Charles Henry Robson, Francis Coleman May, Thomas Coley (associate), Millie Coley (associate).

Page 11: SRG103 5-16 ReligiousSocietyofFriends speciallists · 2011. 9. 5. · SRG 103/5/1-16 Special lists Page 2 of 26 16. 22 Oct 1848 PERRY, John Harvey PERRY, Priscilla and infant son

________________________________________________________________________

SRG 103/5/1-16 Special lists Page 11 of 26

14 11 June 14 Names to be removed : Gertrude Sanders (death), Maria Sanders (death). 15 7 Feb 1915 Joseph Coleman to E.H.Fryer: Agnes Naomi Robinson (of Kalgoorlie) now married to Carlisle Curnow New name to be entered on membership list. _______________________________________________________________________ Series 6/2 : Burial notes, 1854-60 Name Date of Burial Place of burial 1 TURNER, Ann 3 Dec 1854 Barossa 2 WATSON, Martha 22 Feb 1855 Walkerville 3 EVERETT, William 7 May 1856 Friends' Burial Ground, West Tce 4 DEANE, George 6 May 1857 Walkerville 5a SANDERS, Edward) 1 April 1858 Uraparinga, Barossa 5b SANDERS, Edward) (Notice of death and burial to Two Months Meeting) 6 WATSON, William 10 Nov 1858 Walkerville 7 MAY, Hannah 14 May 1860 Friends’ Burial Ground, West Tce. 8 ARMFIELD, Rachel Ann 5 Dec 1860 Friends’ Burial Ground, West (copy of registration) attached) Tce 9 EVERETT, Ernest B. 20 Nov 1860 Friends’ Burial Ground West Tce. _____________________________________________________________________ Series 6/6 : Loose burial notes and correspondence re deaths. 1900-1918 Loose burial notes Name Date buried Place of burial 1. EVERETT, Joseph P. 9 July Friends’ Burial Ground, West Tce. 2. COTTON, Albert Edward 30 Jan 1900 Streaky Bay Cemetery 3. SANDERS, Sarah 14 Apr 1906 Family burial ground, Echunga 4. HARVEY, Frank R. 23 Sep 1910 Friends’ Burial Ground, West Tce. 5. EVERETT, Mary E.H. 3 July 1913 Friends’ Burial Ground, West Tce. 6. SANDERS, Gertrude I. 7 Apr 1914 Friends’ Burial Ground, West Tce.

Page 12: SRG103 5-16 ReligiousSocietyofFriends speciallists · 2011. 9. 5. · SRG 103/5/1-16 Special lists Page 2 of 26 16. 22 Oct 1848 PERRY, John Harvey PERRY, Priscilla and infant son

________________________________________________________________________

SRG 103/5/1-16 Special lists Page 12 of 26

7. COTTON, Tilney 6 Dec 1914 Friends’ Burial Ground, West Tce. 8. SANDERS, Benjamin 18 Dec 1916 Friends’ Burial Ground, West Tce. 9. SMITH, Beatrice 21 June 1918 Mt. Barker Cemetery Correspondence 10. 12 Feb 1901 Memorandum re death at sea of John Heaysman on 18. Sep 1900. 11. 25 June 1909 Mrs. E.A. Sanders to Returning burial note for a daughter of George and Ann Sanders. 12. 15 Mar 1913 Phone message from Constable Cole re death of Alfred Middleton by drowning on February 8. 13. 26 Mar 1917 W. Williamson to Re registration of the death of the late Tilney Cotton. 14. 26 Mar 1917 J.W. Walkom to Joseph Coleman. re death of Benjamin Sanders, with duplicate copy of registration. 15. 27 June 1918 Joseph Coleman to John Walkom and Co. re burial note for Beatrice Smith (Mrs. J.E.Smith). 16. 27 Mar 1919 Joseph Coleman, to W. Williamson re registration of the death. of Alfred Bedford. With W. Williamson's reply. Miscellaneous 17. 23 Dec. 1905 Death and burial extracts for Albert Edward Cotton and William C. Heaysman 18. Dec 1905 List of burial notes missing. Burial notes for which no heels have been written. Deceased members for whom no burial notes were issued. _______________________________________________________________________ Series 7/2 : Birth notes, 1859-1862 Name of child Date of birth Place of birth 1. MOLD, Henry Admella 17 Aug.1859 Gawler 2. BARRITT, Edwin 22 Aug 1859 Riverside, hd. of Barossa 3. ARMFIELD, Rachel Ann 24 April 1860 Adelaide 4. SANDERS, Lucy Ann 28 June 1860 Lyndoch Valley

Page 13: SRG103 5-16 ReligiousSocietyofFriends speciallists · 2011. 9. 5. · SRG 103/5/1-16 Special lists Page 2 of 26 16. 22 Oct 1848 PERRY, John Harvey PERRY, Priscilla and infant son

________________________________________________________________________

SRG 103/5/1-16 Special lists Page 13 of 26

5. BARRITT, Hannah Morris 24 Feb 1861 Lyndoch Valley 6. COTTON, Albert Edward 9 June 1861 River Murray. (registered at Mt. Barker – see back of birth note) 7. SANDERS, Albert William) twins 23 Feb 1862 Lyndoch Valley SANDERS, Frederick ) _______________________________________________________________________ Series 9 : Papers relating to marriages, including liberating documents, declarations of intention, certificates, etc. 1858 -1919. 1. 2 Dec.1858 COLEMAN, Arthur Deputy Registrar's certificate 2. 3 Dec.1858 MAY, Lucy Deputy Registrar's certificate 3. 1 June 1862 LIDGEY, John Minute concerning CORNISH, Hannah their marriage in (of Cornwall) Adelaide 4. 29 July,1862 John Lidgey to Letter concerning J. Phillips mistake in marriage forms 5. Aug.1862 LIDGEY, John Uncompleted religious CORNISH, Hannah certificate 6. Aug.1862 LIDGEY, John Uncompleted civil CORNISH, Hannah certificate 7. 10 Feb.1865 SANDERS, Benjamin Deputy Registrar’s BARRITT, Elizabeth Ann certificate 8. 17 Feb.1865 SANDERS, Benjamin Deputy Registrar’s BARRITT, Elizabeth Ann certificate 9. 20 Jan.1883 SAYCE, Alfred Richard Edward Sayce's letter Dyke, Ellen of consent 10. Jan-Feb.1883 SAYCE, Alfred Richard Declaration of DYKE, Ellen intention; consent of E.Dyke's parents; certificate of publication of intention

Page 14: SRG103 5-16 ReligiousSocietyofFriends speciallists · 2011. 9. 5. · SRG 103/5/1-16 Special lists Page 2 of 26 16. 22 Oct 1848 PERRY, John Harvey PERRY, Priscilla and infant son

________________________________________________________________________

SRG 103/5/1-16 Special lists Page 14 of 26

11. 5 Feb.1883 DYKE, Ellen Authorization to be (non-member) married according to Friends' usages 12. 4 Feb.1883 SAYCE, Alfred Richard Minutes of liberation DYKE, Ellen and authorization (of a non-member) 13. 7 Feb.1883 SAYCE, Alfred Richard Religious certificate DYKE, Ellen 14. 7 Feb.1883 SAYCE, Alfred Richard Civil certificate DYKE, Ellen 15. Aug.1882 to FENNELL, Wm. Frederick Declaration of intention; March 1883 COLEMAN, Hannah Fowler consent of parents; certificate of publication of intention 16. 14 Mar.1883 FENNELL, Wm. Fredk. Civil consent form for COLEMAN, Hannah Fowler Hannah F. Coleman 17. Jan-Feb.1886 HALE, Hedley Marcus Application to be married TRIBE, Alice Emma according to Friends' usages; approval. 18. Feb.1886 HALE, Hedley Marcus Declaration of intention; TRIBE, Alice Emma consent of parents and guardians. 19. 28 Feb.1886 HALE, Hedley Marcus Copy of minute of liberation TRIBE, Alice Emma 20. 28 Feb.1886 HALE, Hedley Marcus Marriage licence TRIBE, Alice Emma 21. Nov.Dec.1889 SANDERS, Margaret Ann COLEMAN, Edward Arthur Declaration of intention; certificate of publication of intention 22. Nov.Dec.1889 COLEMAN, Edward Arthur Declaration of intention; SANDERS, Margaret Ann certificate of publication of intention 23. 8 Dec.1889 COLEMAN, Edward Arthur Document of liberation SANDERS, Margaret Ann 24. 16 Dec.1889 COLEMAN, Edward Arthur Marriage certificate SANDERS, Margaret Ann

Page 15: SRG103 5-16 ReligiousSocietyofFriends speciallists · 2011. 9. 5. · SRG 103/5/1-16 Special lists Page 2 of 26 16. 22 Oct 1848 PERRY, John Harvey PERRY, Priscilla and infant son

________________________________________________________________________

SRG 103/5/1-16 Special lists Page 15 of 26

25. Apr.-May 1890 ASHBY, Edwin, Declaration and licence COLEMAN, Esther Maria 26. Apr.1890 ASHBY, Edwin Declaration of intention; COLEMAN, Esther Maria certificate of publication of intention 27. Apr,1890 COLEMAN, Esther Maria Declaration of intention; ASHBY, Edwin certificate of publication of intention 28. n.d. ASHBY, Edwin Document of liberation COLEMAN, Esther Maria 29. June-Aug. PUDNEY, Robert Leaper Declaration of inten- 1892 MATTHEWS, Elizabeth Jane tion; certificate of publication of intention 30. Aug.1892 MATTHEWS, Elizabeth Jane Declaration of inten- PUDEY, Robert Leaper tion; certificate of publication of intention 31. 22 Aug.1892 PUDNEY, Robert Leaper Document of liberation MATTHEWS, Elizabeth Jane 32. Feb.1900 COLEMAN, Frederick Declaration of intention; ROBSON, Helen Gertrude certificate of publication of intention. 33. Feb.1900 ROBSON, Helen Gertrude Declaration of intention; COLEMAN, Frederick certificate of publication of intention. 34. 10 Mar.1900 COLEMAN, Frederick Marriage certificate ROBSON, Helen Gertrude 35. 28 Feb.1904 HEAYSMAN, Wm. Chester Application to be married BRICE, Annie Lenora according to Friends' usages 36. 2 Mar.1904 HEAYSMAN, Wm. Chester Declaration of intention BRICE, Annie Lenora 37. 2 Mar.1904 HEAYSMAN, Wm. Chester Document of liberation BRICE, Annie Lenora 38. 4 Mar.1904 HEAYSMAN, Wm. Chester Marriage certificate BRICE, Annie Lenora 39. 14 Jan.1909 BEDFORD, Alfred Declaration of intention ROBSON, Mary Emily

Page 16: SRG103 5-16 ReligiousSocietyofFriends speciallists · 2011. 9. 5. · SRG 103/5/1-16 Special lists Page 2 of 26 16. 22 Oct 1848 PERRY, John Harvey PERRY, Priscilla and infant son

________________________________________________________________________

SRG 103/5/1-16 Special lists Page 16 of 26

40. 16 Jan.1909 ROBSON, Mary Emily Declaration of intention BEDFORD, Alfred 41. 27 Jan.1909 BEDFORD, Alfred Document of liberation ROBSON, Mary Emily 42. 28 Jan.1909 BEDFORD, Alfred Marriage certificate ROBSON, Mary Emily 43. 3 Oct.1912 TAWELL, William Henry Application by W.H. Tawell BURTT, Emily to be married according to Friends' usages. 44. 3 Oct.1912 TAWELL, William Henry Letter from W.H.Tawell to BURTT, Emily E.H.Fryer concerning marriage arrangements 45. 9 Oct.1912 TAWELL, William Henry Letter from E.H.Fryer to BURTT, Emily J. Coleman (the new Registrar) concerning marriage arrangements. 46. 3 Nov.1912 BURTT, Emily E. Burtt's declaration of TAWELL, William Henry intention 47. n.d. TAWELL, William Henry Form Of Friends' BURTT, Emily marriage vows 48. Sep.1917 FENNELL, Christine Declaration of intention.

Richardson Certificate of publication HOWIE, Alfred Beale of intention

49. 16 Sep.1917 HOWIE, Alfred Beale Notice of intention read FENNELL, Christine at Eden Hills Meeting House

Richardson 50. 1 Oct.1917 HOWIE, Alfred Beale Document of liberation FENNELL, Christine Richardson 51. 10 Oct.1917 HOWIE, Alfred Beale Marriage certificate FENNELL, Christine Richardson 52. Mar.1918 DARBY, Lennard Watson Declaration of intention; FENNELL, Edna Lucy certificate of publication of intention

Page 17: SRG103 5-16 ReligiousSocietyofFriends speciallists · 2011. 9. 5. · SRG 103/5/1-16 Special lists Page 2 of 26 16. 22 Oct 1848 PERRY, John Harvey PERRY, Priscilla and infant son

________________________________________________________________________

SRG 103/5/1-16 Special lists Page 17 of 26

53. Mar.1918 FENNELL, Edna Lucy Declaration of intention; DARBY, Leonard Watson certificate of publication of intention 54. 17 Mar.1918 DARBY, Leonard Watson Notice of intention read FENNELL, Edna Lucy at Eden Hills Meeting House 55. 26-27 Mar.1918 DARBY, Leonard Watson Document of liberation FENNELL, Edna Lucy 56. 3 Apr.1918 DARBY, Leonard Watson Marriage certificate FENNELL, Edna Lucy 57. 6 Apr.1918 DARBY, Leonard Watson Registering officer to the FENNELL, Edna Lucy Clerk - notice of solemnization of marriage. 58. 4 Feb.1920 Summary of marriages for 1919 –

BARRITT, Walter (4 June 1919) to a person not in membership, and not at the Friends' Meeting House. KEAREY, Richard George (1919) in England, to a person not in membership, and not at a Friends' Meeting. Correspondence

59. 6 Dec.1892 Clerk, Sydney Monthly Meeting to the Clerk of Adelaide Two Months' Meeting re the marriage of Ernest WALKER, and Margaret Davis BEALE, at Friends' Meeting House, Sydney. 60. 6 Oct.1902 Certificate re marriage of Henry Binns ROBSON and Annie Catherine FRYER at Friends Meeting House, Melbourne. 61. 13 Apr.1909 Notice re marriage of Ellen Margaret SAYCE to Albert MORRIS at Broken Hill, New South Wales. 62. 12 Aug.1913 Notice re marriage of Ernest Walter SAUNDERS and Jane Bertha BEALE at Friends Meeting House, Melbourne. 63. 4 Sep.1917 Clerk, Melbourne Monthly Meeting, to the Clerk Adelaide Two Months' Meeting, enclosing documents for marriage of ALFRED B. HOWIE and Christine R. Fennell.

Page 18: SRG103 5-16 ReligiousSocietyofFriends speciallists · 2011. 9. 5. · SRG 103/5/1-16 Special lists Page 2 of 26 16. 22 Oct 1848 PERRY, John Harvey PERRY, Priscilla and infant son

________________________________________________________________________

SRG 103/5/1-16 Special lists Page 18 of 26

64. 21 Nov.1917 Clerk, Melbourne Monthly Meeting, to the Clerk, Adelaide Two Months' Meeting, acknowledging receipt of documents relating to the marriage of ALFRED B. HOWIE and Christine R. FENNELL. _____________________________________________________________________ Series 10 : epistles and circulars from South Austr alian meeting and epistles and minutes mostly from London meetings to South Austra lian meeting, 1838-1922. Incoming 1. 5 Oct.1838 Meeting for Sufferings, London - letter to members in South Australia. 2. 1842 London Yearly Meeting - statement concerning the religious training of the young. 3. 4 Aug.1842 Meeting for Sufferings, London - letter to members in South Australia. 4. 30 May 1843 London Yearly Meeting - petition against the educational clauses of the Factories Bill, 1843. 5. 1857 London Yearly Meeting - an address to parents on the early training and scriptural instruction of children. 6. Oct.1891 Rockhampton Friends' Association - circular letter to Friends in Australasia. 7. 30 Nov.1891 Francis Hopkins to Joseph Coleman and T.B.Robson - acknowledging receipt of epistle from South Australia, and forwarding Rockhampton Friends' Association annual circular letter. 8. 4 July 1895 Continental Committee, London to Two Months' Meeting of Friends in South Australia. 9. 1922 Letter from Bilthoven Annual Meeting. 10. 1922 Philadelphia Yearly Meeting to the Churches of Christ in all countries - "Christendom for a warless world." Outgoing 11. n.d. Two Months' Meeting of South Australia to Meeting for Sufferings - reporting on the state of the society in South Australia. With list of members.

Page 19: SRG103 5-16 ReligiousSocietyofFriends speciallists · 2011. 9. 5. · SRG 103/5/1-16 Special lists Page 2 of 26 16. 22 Oct 1848 PERRY, John Harvey PERRY, Priscilla and infant son

________________________________________________________________________

SRG 103/5/1-16 Special lists Page 19 of 26

12. n.d. Two Months Meeting of South Australia to Meeting for Sufferings - reporting on the state of the society. 13. n.d. Part of an epistle (1 page) 14. 4 Oct.1891 Page of a letter from the Two Months Meeting. 15. 18 Oct.1896 Epistle of Two Months Meeting of Friends in South Australia. 16. 1907 Edwin Ashby and Henry B. Robson (committee members) - Circular to Friends re the keeping of clear and correct accounts and the making and revising of wills. 17. 1 July 1910 Edward H. Fryer to Harold P. Coleman, circular letter written to the children of the meeting. Incoming (continued) 18. 1922 General Advices and Queries, as issued by London Yearly Meeting EPISTLES OF LONDON YEARLY MEETING (Printed) 19. 1905 20. 1906 21. 1909 22. 1910 23. 1911 24. 1913 25. 1914 26. 1915 27. 1915 28. 1916 29. 1918 30. 1919 31. 1914 Selected minutes of London Yearly Meeting 32. 1916 Extracts of minutes to accompany the epistle of London Yearly Meeting 33. 1919 Letter from the elders of London Yearly Meeting concerning meetings for worship. 34. June 1919 Pamphlet concerning the recommendation of London Yearly Meeting re the setting up of Education Committees in all Quarterly Meetings.

Page 20: SRG103 5-16 ReligiousSocietyofFriends speciallists · 2011. 9. 5. · SRG 103/5/1-16 Special lists Page 2 of 26 16. 22 Oct 1848 PERRY, John Harvey PERRY, Priscilla and infant son

________________________________________________________________________

SRG 103/5/1-16 Special lists Page 20 of 26

35. Dec 1886 – Feb. Epistles and reports by the Two-months Meeting, South 1893 Australia, addressed to other meetings. 1 vol. _______________________________________________________________________ Series 11 : Correspondence, chiefly of the Clerk an d correspondent of the Society, 1856 – 1949. 1. 4 April 1856 James Bowden (London) to Joseph May, enclosing certificates of removal from England. 2. 7 April 1865 Joseph Phillips to Joseph May, concerning paying Passage money to London for the Armfield family. 3. 8 Sep 1883 William Sanders' receipts for monies received by him as the new treasurer. 4. 3 Dec 1883 H.W.Phillips to the Chief Justice, seeking the Judge's permission (as executor of the estate of Edward May) to transfer monies to the new treasurer of the Society (Wm. Sanders). 5a. 19 Aug 1897 F.A.Saunders to the Mortgage Company of South Australia, seeking the Company's approval for the erection of a fence between the Society's Meeting House and the adjacent house. 5b. 21 Aug 1897 Mortgage Company of S.A. to F.A.Saunders, agreeing to the erection of a fence at the Society's expense. 6. 29 Sep 1904 T.B. Mather (Clerk of the General Meeting's meeting on ministry and oversight) to the Ministry and Oversight Meeting of Adelaide, asking for a written report to be sent from South Australia. 7. 23 Oct 1904 T.B.Robson to the Clerk of the Meeting on Ministry and Oversight re appointments for the ensuing year. 8. 14 Dec 1904 Joseph Coleman to T.B.Robson re agreement concerning the use of the Sussex Street Hall by the Adelaide City Mission. 9. 9 March 1905 T.B.Robson to E.C.Saunders concerning additions to the Meeting House in Pennington Terrace. Also re arrangements for letting the Sussex Street Mission Hall to the City Mission. 10 29 Dec 1905 Eliza Heaysman to Joseph Coleman giving the date of birth of her son William Cheshire Heaysman (25.7.1879)

Page 21: SRG103 5-16 ReligiousSocietyofFriends speciallists · 2011. 9. 5. · SRG 103/5/1-16 Special lists Page 2 of 26 16. 22 Oct 1848 PERRY, John Harvey PERRY, Priscilla and infant son

________________________________________________________________________

SRG 103/5/1-16 Special lists Page 21 of 26

11 17 March 1905 William Cooper (of Sydney) presumably to T.B.Robson, enclosing copy of a letter from the Clerk of the Australian Committee of the Meeting for Sufferings, London. Re the preparation of a triennial report at Australia General Meeting,1905, to be forwarded to the Meeting for Sufferings. 12 6 Jan 1907 T.B.Robson to Joseph Coleman concerning the death of Mr. and Mrs. Hagen (?) and requesting prompt attention to membership records. Also requesting him to send returns to Yearly Meeting, London, without delay. 13 Nov.1909 Isaac Sharp (London) to T,B.Robson notifying the forwarding to Adelaide of birth note books, burial note books, and other burial forms. 14. 15 Jan 1912 Will. - presumably to T.B.Robson. Letter from a poorly educated man living near Cockburn, re arrangements for his wedding in Adelaide. 15. 3 Jan 1913 Deputy Registrar of Births, Deaths and Marriages to Joseph Coleman, acknowledging J. Coleman's resignation as an officiating registrar under the Marriage Acts. 16. 1 Feb 1914 T.B.Robson to E.H.Fryer. Copy of minute of Two Months’ Meeting, authorizing the Treasurer to pay £ 2.0.0 to the Mission Study Council of S.A., with a notice of withdrawal from that body. 17. 23 July 1914 T.B. Robson to E.H.Fryer concerning the preparation of a new list of members. 18. 21 Aug 1914 W. Cooper (of Sydney) to T.B.Robson concerning matters to be presented at the coming General Meeting. 19: 1 Nov. 1914 Joseph Coleman to E.H.Fryer concerning membership details of Friends in Western Australia. 20 20 Oct 1915 The Premier of South Australia to E.H.Fryer, thanking Friends for a resolution to be brought before the Government, with a comment on "Friends' Ambulances." 21 24 Oct 1916 Edwin Ashby to T.B.Robson. Details of meetings and activities held at the Friends’ Meeting House, Eden Hills. With comment on "letters to young men" prepared by Edwin Ashby. 22 2 Aug 1918 Librarian of Friends’ Reference Library, (London) to T.B.Robson seeking information for a new edition of the Book of Meetings.

Page 22: SRG103 5-16 ReligiousSocietyofFriends speciallists · 2011. 9. 5. · SRG 103/5/1-16 Special lists Page 2 of 26 16. 22 Oct 1848 PERRY, John Harvey PERRY, Priscilla and infant son

________________________________________________________________________

SRG 103/5/1-16 Special lists Page 22 of 26

23 19 July 1920 F.A.Saunders to Joseph Coleman, stating the amount of income received by the Society from July 1, 1919 to June 30, 1920. 24 29 Apr 19 (?) C.E.H. (Howie) to E.H.Fryer, acknowledging receipt of register, and seeking reports of press statements. 25 1 May 1923 T. Coley (Treasurer) to Friends in South Australia seeking subscriptions. 26 18 Aug 1949 Frederick Coleman to A.Keith Ashby, giving details of gravestones at "Fairfield", Mt.Barker, and submitting his opinion that any trace of burials there should be removed. ______________________________________________________________________ Series 13 : Material re Two months' Meeting and Min istry and Oversight meetings, 1880-1934 1. 6 Dec 1880 Extract from the will of Edward May. 2. 14 June 1885 Copy of minute of Two months Meeting, listing trustees of the Adelaide meeting House property, and giving the location of the Deed Box. 3. 1 Oct 1899 Rough minutes of the Two Months Meeting, with extracts from epistles received from other meetings in Australia and New Zealand. 4. 3 Nov 1900 Minutes of Meeting on Ministry and Oversight (with rough copy of these minutes). 5. 1 June 1901 Rough copy of minutes of Meeting on Ministry and Oversight. 6. 18 Dec 1904 Rough copy of Minutes of Meeting on Ministry and Oversight. 7. 3 June 1906 Memorandum on preparation of revised list of members. 8. 1 June 1913 Copy of minute of Two Months Meeting concerning William Ingle, who was imprisoned in the Adelaide Gaol for refusing to register his son under the Defence Act. 9a. Sep 1917 Request from meeting for Sufferings, London for details of war time service rendered by all male members, associate members and attenders of military age.

Page 23: SRG103 5-16 ReligiousSocietyofFriends speciallists · 2011. 9. 5. · SRG 103/5/1-16 Special lists Page 2 of 26 16. 22 Oct 1848 PERRY, John Harvey PERRY, Priscilla and infant son

________________________________________________________________________

SRG 103/5/1-16 Special lists Page 23 of 26

9b Official form (Friends' service in war time) concerning details of the military service of Private R.G.Kearey (a member of the Two Months Meeting) who was awarded the Distinguished Conduct medal for conspicuous gallantry as a stretcher bearer 9c 4 Aug 1918 War time service statistics concerning six members living within the compass of the Two Months Meeting: Robert Ward Brison, Richard George Kearey, James Muschamp, Thomas Muschamp, Roland Edwin Stephenson, and George Roy Black Williams. 10 1 Aug 1920 List of suggestions sent forward by the Two Months Meeting to Australia General Meeting to be held in Hobart in 1920, including the consideration of "the tobacco habit" and the establishment of a central reference library and repository for historical records. 11a 31 July 1920 Memorandum for the establishment of a central reference library and repository for historical records along the lines of the Friends’ Reference Library, London. 11b 19 Sep 1920 Memorandum from Joseph Coleman concerning the proposed reference library, recommending that Friends should read a report on the preservation of historical documents from the Proceedings of London Yearly Meeting, 1909, (pp.147-149). 11c 20 Sep 1920 Joseph Coleman to Friends attending Australia General Meeting, 1920. Re the preservation of Friends’ literature and historical documents, in accordance with the instructions of London `Yearly Meeting’, 1908. (With rough copy) 12 7 Oct 1934 Copy of minute of Two Months Meeting re location of deed box. Papers relating to the Oversight Committee, 1913 and 1914 1. Appointment of sub committees by the Oversight Committee. (2 pp.) 2. 1 Dec 1913 Minutes of Oversight committee. 3. 7 Dec 1913 Matters referred to the Oversight Committee by the Two Months Meeting. 4. 20 Jan 1914 State Children's Department to E.H.Fryer (Registering Officer) concerning the placement, when

Page 24: SRG103 5-16 ReligiousSocietyofFriends speciallists · 2011. 9. 5. · SRG 103/5/1-16 Special lists Page 2 of 26 16. 22 Oct 1848 PERRY, John Harvey PERRY, Priscilla and infant son

________________________________________________________________________

SRG 103/5/1-16 Special lists Page 24 of 26

possible, of foster children with persons of the same religious denomination as that of the child. 5. 3 Apr. 1914 W.F.Fennell to E.H.Fryer apologizing for absence from a meeting of the Oversight Committee. 6a 4 Apr. 1914 Minutes of Oversight Committee. 6b 4 Apr.1914 Report of committee appointed on 1/12/13 to go through the minutes of last General Meeting (1913). (4 pp.) 7. 16 Apr.1914 State Children's Department to E.H.Fryer. Time to be given to heads of religious denominations to find suitable homes for foster children before they are placed with a person of a different religious denomination from that of the child. _______________________________________________________________________ Series 16 : Burial ground correspondence and map 1. 13 July 1886 Joseph Coleman to Henry Brookes (Superintendent of Cemeteries) re the Society being unwilling to return to the General Cemetery any portion of the Friends’ Burial Ground until the intention of the Government regarding the future of the West Terrace Cemetery is made known. 2. 13 July 1886 Joseph Coleman to Commissioner of Crown Lands, asking whether, in the event of the General Cemetery at West Terrace being closed, the Friends’ Burial Ground will be closed also. 3. 29 July 1886 Crown Lands and Immigration Office to Joseph Coleman, stating that the West Terrace Cemetery will not be closed for "at least twelve months", and that the question of the Society of Friends being allowed to continue burying in the enclosed portion of their burial ground will be decided when the General Cemetery is closed. 4. 31 July 1886 Henry Brookes to Joseph Coleman. Further correspondence re the Society giving up portion of its burial ground to the General Cemetery. 5. 29 Oct 1886 Joseph Coleman to Henry Brookes notifying the Society's willingness to return a portion of its burial ground to the General Cemetery, with the proviso that the space of one chain should be left vacant between the Society's western fence and the portion resumed.

Page 25: SRG103 5-16 ReligiousSocietyofFriends speciallists · 2011. 9. 5. · SRG 103/5/1-16 Special lists Page 2 of 26 16. 22 Oct 1848 PERRY, John Harvey PERRY, Priscilla and infant son

________________________________________________________________________

SRG 103/5/1-16 Special lists Page 25 of 26

6. 5 Nov 1886 Frederick Coleman to Joseph Coleman. Re William Sander’s visit to the Cemetery and his opinion that it would be best to fall in with Brookes’ proposal that a space of 20 feet should be substituted for the one chain proposed by the Society (in 5 above). 7. 29 Nov 1886 Joseph Coleman to H. Brookes stating his opinion that the Society may be prepared to reduce its claim for a strip one chain wide to a strip measuring 24 feet beyond the western fence, and suggesting that the unfenced part of the Friends’ Burial ground (to the north) could possibly be used as a General Cemetery. 8. 7 Jan 1887 Joseph Coleman to Henry Brookes, officially notifying the Society's willingness to make available to the General Cemetery part of the Friends’ Burial Ground, providing that the strip mentioned in 7 (above) -measuring 24 feet - is retained for the use of the Society. 9. 21 Jan. 1887 Joseph Coleman to H. Brookes, asking whether the trustees of the Friends’ Burial Ground are privileged to grant leases of portions of the burial ground to individual members of the Society, and seeking clarification of the rules governing leases. 10. 24 Jan 1887 Henry Brookes to Joseph Coleman, replying to 9 (above) concerning leases of burial plots within the Friends’ Burial Ground. Also declining to take advantage of the Society's offer to relinquish land to the General Cemetery, unless the whole of the land from the Society's western fence is given up. 11. 21 Feb 1887 Joseph Coleman to Henry Brookes notifying that the Society is not prepared to give up the strip of land (measuring about 24 feet x 80 feet) between its present western fence and the Roman Catholic Cemetery, and suggesting that the unused portion of the Friends’ Burial Ground (planted with trees by the Adelaide City Council) could possibly be used as a Public Cemetery. 12a 26 Sep. 1904 Superintendent of Public Buildings (per Acting Superintendent, Cemeteries) to Messrs. Saunders and Ashby: letter enclosing an amended plan showing the blocks of land exchanged by the South Australian Government and the Society of Friends at the West Terrace Cemetery.

Page 26: SRG103 5-16 ReligiousSocietyofFriends speciallists · 2011. 9. 5. · SRG 103/5/1-16 Special lists Page 2 of 26 16. 22 Oct 1848 PERRY, John Harvey PERRY, Priscilla and infant son

________________________________________________________________________

SRG 103/5/1-16 Special lists Page 26 of 26

12b 27 Sep 1904 Plan as described above, with signatures of Mr. Owen Smyth (Superintendent of Public Buildings) and the following members of the Society of Friends: Ernest Saunders, Edwin Ashby, F.A.Saunders, Francis E. Storr and Thomas B. Robson (Clerk of the Two Months Meeting).