search collections
browse collections Up

Miscellaneous Manuscript Documents

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


View Gallery

Title
Description
Date

Item 1114 verso. Rich Homan & Charles J. Randall land sale.

January 2, 1860

Item 1118 recto. Nathan Woodhall & Phillip Roe Estate Document.

July 17, 1786

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

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

May 8, 1780

Item 1142. Edward Hawkins bargained with Lester H. Davis/ Estate of John Swezey, lunatic.

July 25, 1845

Item 1116 e verso, top half. Vincent Jones Will.

June 13, 1812

Item 1102 back. Phillip & Sarah Hallock.

1818

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

April 27, 1810

Item 1109 front. Assignment of wood, Olive Smith to Elisha Overton.

1848

 Item 1156. Side b of December 5th 1795 Hendrick Lott document (scan 2, document not held down).

April 19, 1796.

Item 1108. Accounting Sheet. Lester H. Davis.

Dec. 31, 1857

Item 1113 verso. Zechariah Dayton to William & James Dayton Estate Document/Real. Conn. River (known today as Carmen's River).

February 10, 1842

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

Item 1116 d recto, scan 2. John Turner. Red Seal.

April 27, 1793

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

August 2, 1802

Item 1111 side a. Ruth Dayton will.

July 21, 1850

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

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

January 27, 1852

Powered by Preservica
© Copyright 2021-2023 Long Island University