Proceedings of the American Antiquarian Society, Volumen85American Antiquarian Society., 1976 |
Dentro del libro
Resultados 1-3 de 75
Página 305
... Includes a record of those tried for treason , riot , insurrection , etc. 1 volume , 305 pages . Acc . 121 . F Eastern Shore General Court Minute Book , 1778-1783 . Easton and Talbot Counties . Includes lists of cases , indictments ...
... Includes a record of those tried for treason , riot , insurrection , etc. 1 volume , 305 pages . Acc . 121 . F Eastern Shore General Court Minute Book , 1778-1783 . Easton and Talbot Counties . Includes lists of cases , indictments ...
Página 428
... Includes several Loyalist claims , including that of Gov. James Wright . Indexed . 5 vol- umes . Transcripts . 27 Rep . No .: None Originals . Georgia Misc . Includes a petition from Loyalists at Queensborough , Ga . , to Gov. James ...
... Includes several Loyalist claims , including that of Gov. James Wright . Indexed . 5 vol- umes . Transcripts . 27 Rep . No .: None Originals . Georgia Misc . Includes a petition from Loyalists at Queensborough , Ga . , to Gov. James ...
Página 458
... Includes references to Loyalist activities . Item 157 , Roll 177 . 2 Letters with enclosures from Maj . Gen. Charles Lee , 22 January 1776 - 8 October 1780. Includes references to Loy- alist activities and efforts to suppress them ...
... Includes references to Loyalist activities . Item 157 , Roll 177 . 2 Letters with enclosures from Maj . Gen. Charles Lee , 22 January 1776 - 8 October 1780. Includes references to Loy- alist activities and efforts to suppress them ...
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