Proceedings of the American Antiquarian Society, Volumen85American Antiquarian Society., 1976 |
Dentro del libro
Resultados 1-3 de 37
Página 76
... Hampshire County Court of Common Pleas , Northampton 939 Hampshire County Registry of Deeds , Northampton 940 Hampshire County Registry of Probate , Northampton Berkshire Athenaeum , Pittsfield 941 942 Berkshire County Registry of Deeds ...
... Hampshire County Court of Common Pleas , Northampton 939 Hampshire County Registry of Deeds , Northampton 940 Hampshire County Registry of Probate , Northampton Berkshire Athenaeum , Pittsfield 941 942 Berkshire County Registry of Deeds ...
Página 115
... Hampshire County , Mass . , 18 November 1790. About the records of the Court of Common Pleas of Hampshire Co. listing complaints against the estates of absentees . L William Biglow to Robert Treat Paine , Middlesex County , Mass . , 17 ...
... Hampshire County , Mass . , 18 November 1790. About the records of the Court of Common Pleas of Hampshire Co. listing complaints against the estates of absentees . L William Biglow to Robert Treat Paine , Middlesex County , Mass . , 17 ...
Página 139
... Hampshire County Court of Common Pleas and Gen- eral Sessions , 1770s - 1780s . Includes records of cases involving local Loyalists . Massachusetts Northampton 939 Hampshire County Registry of Deeds 1 Rep . No .: None Originals ...
... Hampshire County Court of Common Pleas and Gen- eral Sessions , 1770s - 1780s . Includes records of cases involving local Loyalists . Massachusetts Northampton 939 Hampshire County Registry of Deeds 1 Rep . No .: None Originals ...
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