Object Type: Folder
In Folder: Box 1, Small Flat Box
Item 1133. Ruth Roe, widow bond to Thomas Smith for 100.00 pounds. Seal torn out.
August 16, 1788
Item 1110. Palmer Overton, NYS Seal son Elisha Overton Appointing him Executor Nichol Floyd.
1806
Item 1103 inside. Benjamin Jones Deter Aug. 1, 1752 Invoice Oak wood.
August 1, 1752
Item 1107 front, scan 1. Legal Document. NYS Seal. Estate of Daniel Davis: Lester & Daniel Davis. 3 pages. Hugh Halse.
August 14, 1829
Item 1113 verso. Zechariah Dayton to William & James Dayton Estate Document/Real. Conn. River (known today as Carmen's River).
February 10, 1842
Item 1145. Payment received by Dolly Davis from Lester H. Davis from will of Daniel Davis.
July 24, 1848
Item 1153 b. Notice of meeting to select Republican delegates from Brookhaven to represent Town at state convention. At home of Lester H. Davis.
January 12, 1848
Item 1106 recto. Selah Strong Jr.; John Roe, Ruth Roe Guardianship.
May 30, 1791
Item 1157, back. Daniel Davis, Gentleman appointed ensign in Militia under James Davis. Signed Daniel D. Tompkins, Governor.
April 27, 1810