search collections
browse collections Up

Miscellaneous Manuscript Documents

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


View Gallery

Title
Description
Date

Item 1131 b. Promise to pay by Sydney Smith.

Item 1133.  Ruth Roe, widow bond to Thomas Smith for 100.00 pounds. Seal torn out.

August 16, 1788

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

July 10,1983

Item 1107 front, scan 1. Legal Document. NYS Seal. Estate of Daniel Davis: Lester & Daniel Davis. 3 pages. Hugh Halse.

August 14, 1829

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 1132 a. Bill from George Miller. Riverhead.

February 17, 1846

Item 1102, attached clipping. Phillip & Sarah Hallock.

1818

Item 1116 e recto, bottom half. Vincent Jones Will.

June 13, 1812

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

June 25, 1801

Item 1136 a. 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 1105 verso. Daniel Davis, NYS Seal, April 4, 1815 Guardianship.

April 4, 1815

Item 1154 d. Bond #50: Isaac Davies is bound to David Dayton.

June 29, 1791

Item 1129 a, verso. Julian Jones releases Vincent Jones from all legal debts, etc. Witnessed by Hannah Roe. Seal.

May 29, 1780

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

1848

Item 1154 b. Timber agreement between William Sidney Smith and James Dayton.

Feb. 21, 1822

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

June 5, 1844

Item 1127 verso. Samuel Skidmore affidavit.

July 11, 1820

Item 1140. Zackariah Dayton bill for 1835.

Powered by Preservica
© Copyright 2021-2023 Long Island University