search collections
browse collections Up

Miscellaneous Manuscript Documents

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


View Gallery

Title
Description
Date

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

May 3, 1857

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

June 25, 1801

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

January 2, 1860

Item 1135. Costs of settlement, Wm Beale vs. Eisha Patton. Suffolk.

October 1, 1820

Item 1103, attached clipping. Benjamin Jones Deter Aug. 1, 1752 Invoice Oak wood.

August 1, 1752

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

21 Aug. 1832

Item 1119. A will - Isaac Swezey & Nichol Floyd.

June 15, 1807

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

June 12, 1792

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

une 5, 1844

Item 1103 inside. Benjamin Jones Deter Aug. 1, 1752 Invoice Oak wood.

August 1, 1752

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

May 8, 1780

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

July 17, 1786

Item 1128. Letter to Mr. James Laws, Yaphank from JA Brooks, Greenport. Seal.

March 23, 1816

Item 1145. Payment received by Dolly Davis from Lester H. Davis from will of Daniel Davis.

July 24, 1848

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

January 27, 1852

Item 1138. William Roe received payment from Lester H. Davis.

February 25, 1845

Item 1121 verso. 6 red seals. Josiah Smith.

June 7, 1767

Item 1102 inside 1. Phillip & Sarah Hallock.

1818

Powered by Preservica
© Copyright 2021-2023 Long Island University