Proceedings of the American Antiquarian Society, Volumen85American Antiquarian Society., 1976 |
Dentro del libro
Resultados 1-3 de 39
Página 415
... Transcripts . C. 100 items . 10 Container 6. Massachusetts Council , Messages , 1775-1777 . Transcripts . C. 62 items . 11 Containers 6-8 . Massachusetts General Court , Petitions , 1776-1779 . Transcripts . C. 1200 items . 12 ...
... Transcripts . C. 100 items . 10 Container 6. Massachusetts Council , Messages , 1775-1777 . Transcripts . C. 62 items . 11 Containers 6-8 . Massachusetts General Court , Petitions , 1776-1779 . Transcripts . C. 1200 items . 12 ...
Página 422
... Transcripts . Printed in Frederick Coke , ed . , Journal of the Military Expedition of Major General Sullivan ... Transcripts . MS 3360–3481 . c Letters to the Continental Congress , 1779. Mostly related to the disposition of confiscated ...
... Transcripts . Printed in Frederick Coke , ed . , Journal of the Military Expedition of Major General Sullivan ... Transcripts . MS 3360–3481 . c Letters to the Continental Congress , 1779. Mostly related to the disposition of confiscated ...
Página 423
... Transcripts . MS 3215-3220 . m Ethan Allen to the president of the Continental Congress , 17 June 1778. Discusses banishing Vermont Loyalists to behind the British lines . Transcripts . MS 3172–3173 . n Court - martial of Philip Huestis ...
... Transcripts . MS 3215-3220 . m Ethan Allen to the president of the Continental Congress , 17 June 1778. Discusses banishing Vermont Loyalists to behind the British lines . Transcripts . MS 3172–3173 . n Court - martial of Philip Huestis ...
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