search collections
browse collections Up

Miscellaneous Manuscript Documents

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


View Gallery

Title
Description
Date

Item 1139. 56 pounds to be paid to Joseph Brewster. Jenny Davis, witness.

January, 1776

Item 1131 a, verso. Expenses for wood, freight and wages for various people including David Davis.

August 2, 1802

Item 1117 recto. Mortgage Deed. Havens/Will Tooker.

July 10, 1983

Item 1102 front. Phillip & Sarah Hallock.

1818

Item 1127 recto. Samuel Skidmore affidavit.

July 11, 1820

Item 1154 c. John Langdon vs. Henry Dayton.

October, 1755.

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

May 30, 1791

Item 1112 recto, scan 1. Hendrickson Hallock to Isaac Hulse sale document.

June 5, 1806

Item 1149. Taxes returned by C.E. Roe, Collector.

June 5, 1844

Item 1116 d verso. John Turner. Red Seal.

April 27, 1793

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 1104. David Dayton, Coram June 29, 1771 Red Seal, Receipt Isaac Smith, James Davis.

June 29, 1771

Item 1147 a. Appraisal of property of property of James Dayton.

October 1, 1840

Item 1111 side b. Ruth Dayton wil.

July 21, 1850

Item 1129 b. Receipt to John Roe from D. Lawrence for transporting fabrics. Goods received by Silvanus Dickinson.

June 12,1792

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

Item 1126 a, scan 1. Tax Document. Eight Seals. Rich Floyd & Seven others.

October 29, 1754

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

Powered by Preservica
© Copyright 2021-2023 Long Island University