Proceedings of the American Antiquarian Society, Volumen85American Antiquarian Society., 1976 |
Dentro del libro
Resultados 1-3 de 40
Página 163
... Connecticut Mary Beth Norton and David M. Roth Hartford 1100 Connecticut Historical Society 1 Rep . No .: None Originals , see below . William Samuel Johnson Papers . A Correspondence , London , Connecticut , etc. 1772-1817 ( most from ...
... Connecticut Mary Beth Norton and David M. Roth Hartford 1100 Connecticut Historical Society 1 Rep . No .: None Originals , see below . William Samuel Johnson Papers . A Correspondence , London , Connecticut , etc. 1772-1817 ( most from ...
Página 165
... Connecticut 1101 Connecticut State Library 1 Rep . No .: See below Originals , see below . Connecticut Archives , Revolutionary War , 1st Series . A Records of state and town attempts to deal with Loyalists , Con- necticut , 1775. Vol ...
... Connecticut 1101 Connecticut State Library 1 Rep . No .: See below Originals , see below . Connecticut Archives , Revolutionary War , 1st Series . A Records of state and town attempts to deal with Loyalists , Con- necticut , 1775. Vol ...
Página 167
... Connecticut Archives , Revolutionary War , 2nd Series . A Samuel Peters , list of Connecticut Loyalists , with comments . Vol . V , pp . 3-4 . B Papers of Loyalists in Canada for whom Samuel Peters was serving as agent in England , 1783 ...
... Connecticut Archives , Revolutionary War , 2nd Series . A Samuel Peters , list of Connecticut Loyalists , with comments . Vol . V , pp . 3-4 . B Papers of Loyalists in Canada for whom Samuel Peters was serving as agent in England , 1783 ...
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