Knowledge

Royal Ralph Hinman

Source 📝

31: 243:
The public statute laws of the state of Connecticut: compiled in obedience to a resolve of the General assembly, passed May 1838, to which is prefixed the Declaration of Independence, Constitution of the United States, and Constitution of the state of Connecticut. Published by the authority of the
207:
The Blue laws of New Haven colony: usually called Blue laws of Connecticut; Quaker laws of Plymouth and Massachusetts; Blue laws of New York, Maryland, Virginia, and South Carolina. First record of Connecticut; interesting extracts from Connecticut records; cases of Salem witchcraft; charges and
157:
revised and published the Statutes of Connecticut Revisions of 1838, in 717 pages. Hinman was a member of the Connecticut, Massachusetts, and New Jersey state historical societies. He published many historical works including the
307:
A Family Record of the Descendants of Sergt. Edward Hinman: Who First Appeared at Stratford in Connecticut, about 1650. Collected from State, Colony, Town and Church Records: Also, from Old Bibles and Aged
141:
from 1825 to 1842. Between 1835 and 1836 he was a member of the Committee to Revise Public Statutes of Connecticut. In September 1844, the Port of New Haven appointed him the Collector of Customs.
582: 168: 123: 577: 114:, the son of General Ephraim Hinman, a successful Connecticut merchant, and Sylvania (French) Hinman. He graduated Yale College in 1804, and 612: 353:
A Catalogue of the Names of the First Puritan Settlers of the Colony of Connecticut (Volume 3); With the Time of Their Arrival in the Colony
567: 289:
A Catalogue of the Names of the First Puritan Settlers of Connecticut, from 1635 to 1665: Collected from State, Town, and Probate Records
597: 176:
was deemed of sufficient importance to be republished in 2015 (with a revised title) by the New England Historic Genealogical Society.
602: 262:
A Historical Collection from Official Records, Files, Etc, of the Part Sustained by Connecticut During the War of the Revolution
607: 153:. Between 1835 and 1836 they compiled and published 1640 pages on the private of special acts of the state. In 1838 Hinman and 592: 512: 419: 361: 334: 270: 138: 208:
banishment of Rev. Roger Williams, &c.; and other interesting and instructive antiquities. Compiled by an antiquarian
134: 98:(June 20, 1785 – October 16, 1868) was an American lawyer and antiquarian who held various public offices in 587: 572: 186:
Hinman, Royal Ralph; Phelps, Elisha; Church, Leman; John Hooker; J. Judson Dimock; Jared B. Foster (1837).
443: 528: 326:
Letters from the English Kings and Queens, Charles II, James II, William and Mary, Anne, George II
149:
The Committee to Revise Public Statutes of Connecticut included Hinman, Leman Church and the Hon.
119: 111: 50: 126:. In 1808 he was admitted to the bar in Litchfield County Court, and began to practice law in 164:
A Historical Collection of the Part Sustained by Connecticut During the War of the Revolution
115: 502: 562: 557: 127: 8: 154: 205: 30: 508: 357: 330: 266: 380:
A Part of the Early Marriages, Births, and Baptisms in Hartford, Ct., from Record
378: 351: 324: 305: 287: 260: 241: 224: 187: 174:
Catalogue of the Names of the First Puritan Settlers of the Colony of Connecticut
36: 137:
in 1814, 1825 and 1831. He was Postmaster of Roxbury from 1823 to 1833 and was
551: 150: 223:
Burrows, Russel E.; Ellsworth, William Wolcott; Hinman, Royal Ralph (1839).
467: 99: 457: 455: 453: 501: 473: 450: 240:
Beach, John; Perkins, Thomas Clap; Hinman, Royal Ralph (1839).
133:
In 1814, Hinman married Lydia Ashley Hinman. He was elected a
185: 488:. Boston: New England Historic Genealogical Society, 2015. 222: 189:
Resolves and Private Laws of the State of Connecticut
527: 461: 169:
The New England Historical and Genealogical Register
583:
Members of the Connecticut House of Representatives
239: 549: 507:. Genealogical Publishing Com. 1983. p. 8. 166:. He contributed many Connecticut articles to 29: 486:The First Puritan Settlers of Connecticut 102:, and who wrote on antiquarian subjects. 578:Secretaries of the state of Connecticut 394: 110:Royal Ralph Hinman was born in 1785 in 550: 376: 349: 322: 303: 285: 258: 203: 420:Secretary of the State of Connecticut 139:Secretary of the State of Connecticut 613:19th-century Connecticut politicians 350:Hinman, Royal Ralph (January 2010). 323:Hinman, Royal Ralph (October 2009). 504:Genealogies of Connecticut Families 474:Genealogies of Connecticut Families 118:in 1806, where he studied law with 13: 568:People from Southbury, Connecticut 14: 624: 598:19th-century American legislators 603:People from Roxbury, Connecticut 226:Commissions of Russel E. Burrows 135:Connecticut State Representative 535:. Litchfield Historical Society 179: 479: 437: 1: 608:19th-century American lawyers 593:Litchfield Law School alumni 377:Hinman, Royal Ralph (1910). 304:Hinman, Royal Ralph (1856). 286:Hinman, Royal Ralph (1846). 259:Hinman, Royal Ralph (1842). 204:Hinman, Royal Ralph (1838). 172:during its early years. His 105: 7: 10: 629: 160:Antiquities of Connecticut 426: 417: 411: 406: 311:. Press of Case, Lockwood 85: 77: 69: 57: 43: 28: 21: 462:Royal Ralph Hinman - LHS 144: 588:Yale University alumni 120:David Sherman Boardman 112:Southbury, Connecticut 51:Southbury, Connecticut 35:Portrait of Hinman by 116:Litchfield Law School 529:"Royal Ralph Hinman" 445:Yale Obituary Record 395:Notes and references 128:Roxbury, Connecticut 89:Antiquarian writings 573:Connecticut lawyers 155:Thomas Clap Perkins 16:American politician 407:Political offices 96:Royal Ralph Hinman 23:Royal Ralph Hinman 514:978-0-8063-1030-5 434: 433: 427:Succeeded by 363:978-1-153-31926-3 356:. General Books. 336:978-1-116-38912-8 272:978-1-150-13757-0 265:. General Books. 247:. John L. Boswell 93: 92: 620: 543: 541: 540: 524: 522: 521: 489: 483: 477: 471: 465: 459: 448: 441: 412:Preceded by 404: 403: 390: 388: 387: 373: 371: 370: 346: 344: 343: 319: 317: 316: 300: 298: 297: 282: 280: 279: 255: 253: 252: 236: 234: 233: 219: 217: 216: 200: 198: 197: 124:Noah B. Benedict 64: 61:October 16, 1868 33: 19: 18: 628: 627: 623: 622: 621: 619: 618: 617: 548: 547: 546: 538: 536: 519: 517: 515: 492: 484: 480: 472: 468: 460: 451: 442: 438: 430: 423: 415: 397: 385: 383: 368: 366: 364: 341: 339: 337: 314: 312: 295: 293: 277: 275: 273: 250: 248: 231: 229: 214: 212: 211:. Case, Tiffany 195: 193: 192:. J.B. Eldridge 182: 147: 108: 62: 53: 48: 39: 37:Anson Dickinson 24: 17: 12: 11: 5: 626: 616: 615: 610: 605: 600: 595: 590: 585: 580: 575: 570: 565: 560: 545: 544: 525: 513: 498: 491: 490: 478: 466: 449: 435: 432: 431: 429:Noah A. Phelps 428: 425: 416: 413: 409: 408: 396: 393: 392: 391: 374: 362: 347: 335: 329:. BiblioLife. 320: 301: 283: 271: 256: 237: 220: 201: 181: 178: 146: 143: 107: 104: 91: 90: 87: 86:Known for 83: 82: 79: 75: 74: 71: 67: 66: 65:(aged 83) 59: 55: 54: 49: 45: 41: 40: 34: 26: 25: 22: 15: 9: 6: 4: 3: 2: 625: 614: 611: 609: 606: 604: 601: 599: 596: 594: 591: 589: 586: 584: 581: 579: 576: 574: 571: 569: 566: 564: 561: 559: 556: 555: 553: 534: 530: 526: 516: 510: 506: 505: 500: 499: 497: 496: 487: 482: 475: 470: 463: 458: 456: 454: 447: 446: 440: 436: 422: 421: 410: 405: 402: 401: 382: 381: 375: 365: 359: 355: 354: 348: 338: 332: 328: 327: 321: 310: 309: 302: 291: 290: 284: 274: 268: 264: 263: 257: 246: 245: 238: 228: 227: 221: 210: 209: 202: 191: 190: 184: 183: 177: 175: 171: 170: 165: 161: 156: 152: 151:Elisha Phelps 142: 140: 136: 131: 129: 125: 121: 117: 113: 103: 101: 97: 88: 84: 80: 76: 72: 68: 60: 56: 52: 47:June 20, 1785 46: 42: 38: 32: 27: 20: 537:. Retrieved 532: 518:. Retrieved 503: 494: 493: 485: 481: 469: 444: 439: 418: 399: 398: 384:. Retrieved 379: 367:. Retrieved 352: 340:. Retrieved 325: 313:. Retrieved 306: 294:. Retrieved 292:. E. Gleason 288: 276:. Retrieved 261: 249:. Retrieved 242: 230:. Retrieved 225: 213:. Retrieved 206: 194:. Retrieved 188: 180:Bibliography 173: 167: 163: 159: 148: 132: 109: 95: 94: 63:(1868-10-16) 563:1868 deaths 558:1785 births 100:Connecticut 70:Nationality 552:Categories 539:2013-01-05 533:The Ledger 520:2013-01-05 424:1835–1842 414:Thomas Day 386:2013-01-05 369:2013-01-05 342:2013-01-05 315:2013-01-05 296:2013-01-05 278:2013-01-05 251:2013-01-05 232:2013-01-05 215:2013-01-05 196:2013-01-05 78:Occupation 400:Citations 106:Biography 73:American 495:Sources 511:  360:  333:  308:People 269:  81:Lawyer 244:state 145:Works 509:ISBN 358:ISBN 331:ISBN 267:ISBN 162:and 122:and 58:Died 44:Born 554:: 531:. 452:^ 130:. 542:. 523:. 476:. 464:. 389:. 372:. 345:. 318:. 299:. 281:. 254:. 235:. 218:. 199:.

Index


Anson Dickinson
Southbury, Connecticut
Connecticut
Southbury, Connecticut
Litchfield Law School
David Sherman Boardman
Noah B. Benedict
Roxbury, Connecticut
Connecticut State Representative
Secretary of the State of Connecticut
Elisha Phelps
Thomas Clap Perkins
The New England Historical and Genealogical Register
Resolves and Private Laws of the State of Connecticut
The Blue laws of New Haven colony: usually called Blue laws of Connecticut; Quaker laws of Plymouth and Massachusetts; Blue laws of New York, Maryland, Virginia, and South Carolina. First record of Connecticut; interesting extracts from Connecticut records; cases of Salem witchcraft; charges and banishment of Rev. Roger Williams, &c.; and other interesting and instructive antiquities. Compiled by an antiquarian
Commissions of Russel E. Burrows
The public statute laws of the state of Connecticut: compiled in obedience to a resolve of the General assembly, passed May 1838, to which is prefixed the Declaration of Independence, Constitution of the United States, and Constitution of the state of Connecticut. Published by the authority of the state
A Historical Collection from Official Records, Files, Etc, of the Part Sustained by Connecticut During the War of the Revolution
ISBN
978-1-150-13757-0
A Catalogue of the Names of the First Puritan Settlers of Connecticut, from 1635 to 1665: Collected from State, Town, and Probate Records
A Family Record of the Descendants of Sergt. Edward Hinman: Who First Appeared at Stratford in Connecticut, about 1650. Collected from State, Colony, Town and Church Records: Also, from Old Bibles and Aged People
Letters from the English Kings and Queens, Charles II, James II, William and Mary, Anne, George II
ISBN
978-1-116-38912-8
A Catalogue of the Names of the First Puritan Settlers of the Colony of Connecticut (Volume 3); With the Time of Their Arrival in the Colony
ISBN
978-1-153-31926-3
A Part of the Early Marriages, Births, and Baptisms in Hartford, Ct., from Record

Text is available under the Creative Commons Attribution-ShareAlike License. Additional terms may apply.