search collections
browse collections Up

Miscellaneous Manuscript Documents

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


View Gallery

Title
Description
Date

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

April 27, 1793

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

April 27, 1810

Item 1155. Isaac Hulse paid by Hendrick Hallock- land transfer. Seal missing. Account of work for John Suydam. April 11, 1796

July 14, 1807

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

October 29, 1755

Item 1115. Goods and Millinery Poster.

Item 1101. Vincent Jones, Benjamin Jones.

April 1, 1817

 Item 1153. William Wickham Mills quit claim to Mary Jones.

21 Aug. 1832

Item 1132 b. Organizing a Bible Society for Parish of Middletown. Lester H. Davis, Secretary.

May 3, 1857

Item 1141. Leanoria Hawkins bill to Peter Dunbar. Southampton.

June 27, 1764

Item 1107 front, scan 2. Legal Document. NYS Seal. Estate of Daniel Davis: Lester & Daniel Davis. 3 pages. Hugh Halse.

August 14, 1829

Item 1150. William Homan's chit against James Dayton.

June 25, 1801

Item 1134. Indenture of Rachael D. Honneur to Isaac Davis. Seal.

May 8, 1870

Item 1144. John Roe Jr., signature, n.d. Seal.Let. Likely was attached to Item 1137.

Item 1112 verso. Hendrickson Hallock to Isaac Hulse sale document.

June 5, 1806

Item 1148. Letter to Lester H, Davis , Esq. Seal.

January 27, 1852

Item 1120 recto. Dolly Davis Letter to her sister. June??

Item 1130. Wages received for work for Nicholas and John Saydam.

June 11, 1796 - October 2, 1796

Item 1116 a. Daniel Swezey. Accounting.

May 28, 1833

Powered by Preservica
© Copyright 2021-2023 Long Island University