Proceedings of the American Antiquarian Society, Volumen85American Antiquarian Society., 1976 |
Dentro del libro
Resultados 1-3 de 75
Página 304
... British Property . 1 Misc . Papers , 1781-1820 . Correspondence , purchases , plats , and certificates . Catalogued by county and lots . See summary guide in Box I. Six boxes . 2 Sale Book of Confiscated British Property . Annapolis ...
... British Property . 1 Misc . Papers , 1781-1820 . Correspondence , purchases , plats , and certificates . Catalogued by county and lots . See summary guide in Box I. Six boxes . 2 Sale Book of Confiscated British Property . Annapolis ...
Página 418
... British efforts to win over Vermont . Transcribed from originals in the New - York Historical Society . C. 300 items . 43 Ethan Allen Papers , 1773-1784 . Includes numerous items about British negotiations to make Vermont a British ...
... British efforts to win over Vermont . Transcribed from originals in the New - York Historical Society . C. 300 items . 43 Ethan Allen Papers , 1773-1784 . Includes numerous items about British negotiations to make Vermont a British ...
Página 426
... British . 2 items . 5 William Smallwood , Orderly Book , 3 July 1780 – 2 October 1780. Includes courts - martial of soldiers accused of attempting to desert to the British . 6 New York ( City and County ) Committee of Observation , 1 ...
... British . 2 items . 5 William Smallwood , Orderly Book , 3 July 1780 – 2 October 1780. Includes courts - martial of soldiers accused of attempting to desert to the British . 6 New York ( City and County ) Committee of Observation , 1 ...
Contenido
SEMIANNUAL MEETING APRIL 16 1975 | 7 |
OBITUARIES | 19 |
A BIBLIOGRAPHY OF LOYALIST SOURCE | 73 |
Derechos de autor | |
Otras 8 secciones no mostradas
Otras ediciones - Ver todas
Términos y frases comunes
accounts Albany American April Archives August Bayard Benedict Arnold Benjamin Franklin Boston British Cadwallader Colden Capt Charles cludes Collection colonies Commissioners Committee of Safety Connecticut copy Correspondence County Registry Court Daniel David December Declaration Deeds Deerfield Diary docket documents Edward England Family Papers February Folder Frederick Fund George Governor Hampshire Henry Includes indexed James James De Lancey January Jefferson Jersey John Johnson Jonathan Joseph Galloway Journal July June Lancey land letters Livingston London Long Island Lord Loyal Loyalists Manuscript March Marshfield Mass Massachusetts Misc Names New-York Historical Society Nicholas Schenck November October Originals Pennsylvania Peter Van Schaack petitions Peyster Philadelphia Philip Photocopies printed prisoners Public Library Records Richard Robert Roll Samuel Samuel Peters September Smith Society 1 Rep suspected Loyalists Thomas tion Transcripts Tryon County Typescript U.S. Rev volumes William Franklin William Heath William Tryon Worcester York City