search collections
browse collections Up

Miscellaneous Documents

Object Type: Folder
In Folder: Box 3, Big Flat Box


View Gallery

Title
Description
Date

Brookhaven Deeds Box #3, Folder 5, Item a, back. Daniel Brown – Daniel Swezey indenture Stephen Randall.

October 2, 1826

Military Resignations - Roe. Back.

Item 1185 e, back. Thomas Bailey claim to William Phillips.

 "First Regiment of Minute Men--Suffolk County"

1775 ?

Brookhaven Deeds Box #3, Folder 2, Item a, page 1. Grant from Trustees of Brookhaven Town to Lester H. Davis, Half Mile Pond.

September 6, 1881

Brookhaven Deeds Box #4, Folder 4 (Maritime Folder), Item b, back. S. Davis and John Davis sloop Boynes ??

July 20, 1814

Brookhaven Deeds Box #3, Folder 5, Item b, back. Benjamin Tallmadge & Caleb Brewster; deed.

April 2, 1785

Item 1185 d. Page 3. Thomas J. Smith & W. to Daniel R. Davis; copy deed (with tools).

December 1894

Military Resignations - Roe. Front.

July 31, 1830

Item 1185 e. Front. Lydia Hulse – Elizabeth Overton, Thomas Bailey – William Phillips; indenture.

April 28, 1827

Item 1185 b. Henry Smith to Benjamin Davis; copy deed.

January 27, 1749

Item 1185 h, page 3. E. Everett Davis and Maggie Davis to Daniel R. Davis.

October 24, 1896

Brookhaven Deeds Box #4, Folder 4 (Maritime Folder), Item b, front. S. Davis and John Davis sloop Boynes ??

July 20, 1814

Item 1185 d. Page 2. Thomas J. Smith & W. to Daniel R. Davis; copy deed.

December 1894

Item 1185 a, page 4. Clarence Smith – Orville Ackerley; copy.

1900

Brookhaven Deeds Box #3, Folder 5, Item a, back. "Indenture… Daniel Brown… Daniel Swezey…1808;" Peter Skidmore bill of Sale.

1804

Item 1185 a, page 5. Clarence Smith – Orville Ackerley; copy.

1900

Item 1185 g, back. Deed from Overton Dayton to Horace G. Randall.

April 8, 1828

Powered by Preservica
© Copyright 2021-2023 Long Island University