Proceedings of the American Antiquarian Society, Volumen85American Antiquarian Society., 1976 |
Dentro del libro
Resultados 1-3 de 39
Página 112
... Jersey Loyalists . A. 273 . H Lord Stirling to Governor Livingston , Minutes of the New Jersey Council , Governor Livingston to Lord Stirling , Governor Liv- ingston's order about stopping Loyalist communications with the British fleet ...
... Jersey Loyalists . A. 273 . H Lord Stirling to Governor Livingston , Minutes of the New Jersey Council , Governor Livingston to Lord Stirling , Governor Liv- ingston's order about stopping Loyalist communications with the British fleet ...
Página 285
... Jersey , 5 August 1778. Reel # 52 . New Brunswick 1302 Rutgers University 1 Rep . No .: See below New Jersey Originals , typescripts , and microfilm . Collections . A Commissioners for Forfeited Estates , 1779. Writs authorizing the ...
... Jersey , 5 August 1778. Reel # 52 . New Brunswick 1302 Rutgers University 1 Rep . No .: See below New Jersey Originals , typescripts , and microfilm . Collections . A Commissioners for Forfeited Estates , 1779. Writs authorizing the ...
Página 437
... Jersey Volunteers , return of officers , 24 February 1778 ; 1st , 3rd , 4th , 5th , 6th Battalions of the New Jersey Volunteers ( and other states ) , return of officers , 18 Feb- ruary 1777 - 27 November 1777 , dated 24 February 1778 ...
... Jersey Volunteers , return of officers , 24 February 1778 ; 1st , 3rd , 4th , 5th , 6th Battalions of the New Jersey Volunteers ( and other states ) , return of officers , 18 Feb- ruary 1777 - 27 November 1777 , dated 24 February 1778 ...
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