Proceedings of the American Antiquarian Society, Volumen85American Antiquarian Society., 1976 |
Dentro del libro
Resultados 1-3 de 88
Página 143
... January 1785 , Docket 1248 ; Rev. Gideon Bostwick of Great Barrington , 2 July 1793 , Docket 1630 ; William Bradley of Lanesborough ( will ) , 9 January 1810 , Docket 2685 ; Daniel Brewer of Pittsfield , 31 August 1780 , Docket 1034 ...
... January 1785 , Docket 1248 ; Rev. Gideon Bostwick of Great Barrington , 2 July 1793 , Docket 1630 ; William Bradley of Lanesborough ( will ) , 9 January 1810 , Docket 2685 ; Daniel Brewer of Pittsfield , 31 August 1780 , Docket 1034 ...
Página 211
... January 1791. 2 items . 5 Rep . No .: None Originals , see below . Special MSS Collection - Typography . A Hugh Gaine to Isaiah Thomas , New York , 21 January 1789 . Business affairs . B James Rivington to Messrs . Bradford [ at ...
... January 1791. 2 items . 5 Rep . No .: None Originals , see below . Special MSS Collection - Typography . A Hugh Gaine to Isaiah Thomas , New York , 21 January 1789 . Business affairs . B James Rivington to Messrs . Bradford [ at ...
Página 249
... January 1781. Vol . IV , no . 12 . 127 Rep . No .: None Originals , see below . Account book and receipt book of the managers of the Theatre Royal , January 1778 January 1779. Names : James Rivington , Hugh Gaine , Mills and Hicks ...
... January 1781. Vol . IV , no . 12 . 127 Rep . No .: None Originals , see below . Account book and receipt book of the managers of the Theatre Royal , January 1778 January 1779. Names : James Rivington , Hugh Gaine , Mills and Hicks ...
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