search collections
browse collections Up

Miscellaneous Manuscript Documents

Object Type: Folder
In Folder: Box 1, Small Flat Box


View Gallery

Title
Description
Date

 Item 1152. Organization of a debating society. n.d. Seal.

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 1116 e recto, bottom half. Vincent Jones Will.

June 13, 1812

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 1116 a. Daniel Swezey. Accounting.

May 28, 1833

Item 1102 front. Phillip & Sarah Hallock.

1818

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 1116 d recto, scan 1. John Turner. Red Seal.

April 27, 1793

Item 1116 b recto. Will Beale & Daniel Swezey.

June 2, 1804

Item 1106 recto. Selah Strong Jr.; John Roe, Ruth Roe Guardianship.

May 30, 1791

Item 1125 b. Tax Seals (7). Abraham Halsey.

October 29, 1755

Item 1108. Accounting Sheet. Lester H. Davis.

Dec. 31, 1857

Item 1120 inside page. Dolly Davis letter to her sister. June??

Item 1157, back. Daniel Davis, Gentleman appointed ensign in Militia under James Davis. Signed Daniel D. Tompkins, Governor.

April 27, 1810

Powered by Preservica
© Copyright 2021 Long Island University