Proceedings of the American Antiquarian Society, Volumen85American Antiquarian Society., 1976 |
Dentro del libro
Resultados 1-3 de 82
Página 91
... copy in the New Hampshire Historical Society of a Library of Congress copy . 17 Rep . No .: MS 783431 Typescript , 1 letter . John Payne , Jr. , and Daniel Huestis to the Secretary to the S.P.G. , Hanover , N.H. , 31 July 1783. Reports ...
... copy in the New Hampshire Historical Society of a Library of Congress copy . 17 Rep . No .: MS 783431 Typescript , 1 letter . John Payne , Jr. , and Daniel Huestis to the Secretary to the S.P.G. , Hanover , N.H. , 31 July 1783. Reports ...
Página 200
... Copy . BX 1080 . F Accounts , 1774-1788 . Copy . PX1006 . G Sale of land forfeited by James De Lancey in New York City to Dominick Lynch , 1787. V359 . H Comfort Sands testimony as to the loyalty of Samuel Bayard of New York , 24 ...
... Copy . BX 1080 . F Accounts , 1774-1788 . Copy . PX1006 . G Sale of land forfeited by James De Lancey in New York City to Dominick Lynch , 1787. V359 . H Comfort Sands testimony as to the loyalty of Samuel Bayard of New York , 24 ...
Página 201
... Copy PX473 . R Oliver De Lancey and James De Lancey . Misc . docs . , 1742– 1757. 5 items . S Col. H. B. Livingston to General Schuyler , fifteen miles from Kingsbridge , 3 January 1778. Recounts being temporarily cap- tured by a band ...
... Copy PX473 . R Oliver De Lancey and James De Lancey . Misc . docs . , 1742– 1757. 5 items . S Col. H. B. Livingston to General Schuyler , fifteen miles from Kingsbridge , 3 January 1778. Recounts being temporarily cap- tured by a band ...
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