View As:

737 Objects

decade:
NYSA_A1881-78_V23_0208c
Writ of appeal from a judgment of the court of New Orange in the case of the fiscal vs. Van Deventer

NYSA_A1879-78_V20_0151
Will of William Tom of New Castle

NYSA_A1881-78_V23_0160a
Warrant to Mr. John Hoit not to allow any person to travel through Eastchester to or from New England without a pass

NYSA_A1881-78_V23_0208a
Warrant for the arrest of Ralph Doxy and Mary Lintsch

NYSA_A1881-78_V23_0252b
Various orders on petitions of private persons; peace between Holland and England proclaimed in New England

NYSA_A1881-78_V23_0178
Various orders in view of a threatened attack from New England

NYSA_A1881-78_V23_0122
Valuation of the houses near the fort ordered to be demolished and of the lots given in stead

NYSA_A1879-78_V20_0060
Unsigned petition for a grant of 4,000 acres of land

NYSL_sc7079-b03-f49_ncn
unknown author (fragment)

NYSA_A1879-78_V21_0033a
Unidentified fragment

NYSA_A1881-78_V23_0298
Typewritten translation of report of Jacob Leisler and Dirck van der Clyff of amounts due workmen at the fort

NYSA_A1881-78_V23_0306
Trial of Ambrose Caesar, a soldier

NYSA_A1881-78_V23_0305
Trial and sentence of two soldiers for fighting

NYSA_A1881-78_V23_0158
Translation of proclamation for a day of Humiliation and Thanksgiving into English

NYSA_A1879-78_V20_0039
The result and reasons of the magistrates of Delaware against declaring war against the Indian murderers

NYSA_A1881-78_V23_0404
Survey of land on Staten Island for Roelof van der Linde, Jan Spieringh, Jan van der Linde, and Hans Spieringh

NYSA_A0272-78_V01_p073
Survey of land on Long Island, 1676

NYSA_A1879-78_V20_0118a
Survey of a tract of land near the Whorekill for Randell Revell at Slater Creek

NYSA_A1881-78_V23_0005
Summons to the English towns on Long Island and Westchester to send delegates to New Orange

NYSA_A1881-78_V23_0199
Submission of the burgomasters of New Orange to gov. Colve

NYSA_A1879-78_V21_0054
Statement of John Moll, Peter Alright, J. d'Haes and Wm. Smith of New Castle, relative to breaking open the trunk of Adam Wallis

NYSA_A1881-78_V23_0295
Some leaves of an account book with prices of various articles

NYSA_A1881-78_V23_0172
Sentence pronounced on Francis Beado

NYSA_A1881-78_V23_0236
Sentence of Samuel Forman for disturbing public worship in the church at New Orange

NYSA_A1881-78_V23_0242a
Sentence of Isaac Melyn to hard labor at the fort for uttering seditious language

NYSA_A1881-78_V23_0242b
Sentence of banishment against John Sharp for fomenting mutiny

NYSA_A1879-78_V20_0106
Schedule of surveyor's fees as allowed by the general assembly of Maryland

NYSA_A1881-78_V23_0382
Richard Smith requesting a termination of his suit against the town of Huntington

NYSA_A1879-78_V20_0101
Returns of survey of several tracts of lands in Delaware

NYSA_A1881-78_V23_0407
Return of survey of a tract of land on Staten Island for Jacob Gerritse and Zeger Gerritse

NYSA_A1881-78_V23_0411
Return of survey of a parcel of land on Staten Island for Jan Scholten

NYSA_A1881-78_V23_0228
Return of estates in New Orange exceeding 1,000 guilders in value

NYSA_A1881-78_V23_0137a
Resolution to send a second embassy to the towns on the east end of Long Island

NYSA_A1881-78_V23_0168a
Resolution to detain New England ships and cargoes brought in by captain Ewoutsen

NYSA_A1881-78_V23_0132a
Resolution of the governor and council on the petition of the magistrates

NYSA_A1881-78_V23_0141a
Report of the submission of Huntington and Seatalcott and of the appointment of magistrates there

Next 36

Filter by

topic
series
creator
Loading...
century
year