Toggle navigation
Digital Collections
Browse
Objects
Series
Advanced Search
Featured Topics
Exhibits
Download Results
Checklist
PDF (thumbnails)
Excel (basic information)
Sort by:
Identifier
Title
View As:
14 Objects
decade:
1710s
creator:
Council
NYSA_A0212-78_V5_L1710_Ch216
Laws of New York: 1710, Chapter 216
NYSA_A1894-78_V054_099
Contract of Robert Livingston for supplying Palatines with provisions
NYSA_A1894-78_V054_101b
Memorandum of ammunition and seeds required for the Palatines
NYSA_A1894-78_V055_019
Certificates of the delivery of bread and sundries by Robert Livingston, for the Palatines
NYSA_A1894-78_V055_061
Resolution of the Council of War
NYSA_A1894-78_V055_112
Letter from Governor Hunter to Jean Cast
NYSA_A1894-78_V056_015
Petition of Vincentius Antonides
NYSA_A1894-78_V056_096
Petition of Sarah Robins to Governor Robert Hunter
NYSA_A1894-78_V057_046b
Certificate of John Collins to John Chissum
NYSA_A1894-78_V058_013
Letter from Governor Hunter to Jean Cast
NYSA_A1894-78_V060_020
Letter from Adam Vrooman to Governor Hunter
NYSA_A1894-78_V060_026
Letter from Governor Hunter for the arrest of John Conrad Wiser
NYSA_A1894-78_V060_069
Muster Roll of the Independent Company of the Manor of Livingston in 1715
NYSA_A1895-78_V010_497
Council Minutes, May 15, 1710
Next 36
Filter by
series
New York Colony Council minutes
New York Colony Council papers
Original colonial laws
century
18th century
year
1710
1711
1712
1715