Search

Displaying 2761 - 2770 of 56047
Calendar of State Papers Colonial, America and West Indies
… Thomas Walker. The whole endorsed, Recd. April 17, 1702. 20 pp. 25. vii. Minutes of Council of Bermuda, June 27, July … All persons in the Commission of Peace ordered by Feb. 20 at farthest to attend the President and Council, or … President and Council that she well deserves a reward of 20 l. at least for her service, and they desire the …
Calendar of State Papers Colonial, America and West Indies
… Signed, Wm. Potter, Secy. Endorsed, Recd. Read Jan. 20, 170. 1 pp. [ C.O. 134, 2. No. 30; and 135, 3. pp. … of any man of the same name in the whole province. Jan. 20. The Address of Col. Nicholas Bayard, Rip Van Dam, Phillip … fit in that matter. [ C.O. 5, 1184. pp. 606612.] Jan. 20. Whitehall. 42. Journal of Council of Trade and …
Calendar of State Papers Colonial, America and West Indies
… 45. i. Copy of Minutes of Council of New York, Jan. 20, 1702. Endorsed, Recd. April 14, 1702. 2 pp. 45. ii. Copy … Town ( quoted). Also with Mr. Atwood's observations Oct. 20 last ( quoted). [ C.O. 153, 7. pp. 387389.] [? Jan. 22.] … Jan. 24. Letter from Sir William Beeston, Jamaica, Oct. 20, read. Mr. Bridges presented to the Board Lord Grey's …
Calendar of State Papers Colonial, America and West Indies
… Wm. Atwood. I rejoiced at the receipt of your letter, Aug. 20, etc. Their Lordships are very well pleased with what you …
Calendar of State Papers Colonial, America and West Indies
… from Major Lewis Burwell to Sir Jeffrey Jeffreys, Aug. 20, 1701. Begging his assistance "in gitting a quietus from … Signed, John Povey. Endorsed, Recd. 12th, Read Jan. 20, 170. p. [ C.O. 28, 6. No. 28; and 29, 7. p. 459.] Jan. 8. … q.v.) Signed, John Povey. Endorsed, Recd. 12th, Read Jan. 20, 170. 1 p. [ C.O. 28, 6. No. 27; and 29, 7. p. 460.] Jan. …
Calendar of State Papers Colonial, America and West Indies
… the Burford, which having in the passage buried near 20 men, put above 120 sick ashoar at St. Vincent's. Nov. 14 I … mines and minerals, the obligation for our laying out 20,000 l. within the first three years, and giving the … the alteration. (3) Your Lordships restrain our stock to 20,000 l., and yet require us to import yearly as many stores …
Calendar of State Papers Colonial, America and West Indies
… America and West Indies January 1703, 16-20 January 1703, 16-20 Jan. 16. 192. Lords Commissioners of the Admiralty to the … Wm. Wharton, Agent. Endorsed, Recd. 18th, Read Jan. 20, 170. 2 pp. Edges torn. [ C.O. 5, 862. No. 145.] Jan. 18. …
Calendar of State Papers Colonial, America and West Indies
… other to St. Mary's, which the Council approved of. Jan. 20. Ordered that the embargo be taken off 10 days hence, … Joint Committee appointed to consider that matter. Jan. 20. At the above Conference, Col. Lawes declared his opinion … [ C.O. 5, 1409. pp. 278, 279; and 5, 1412. pp. 3234.] Jan. 20. Whitehall. 215. Council of Trade and Plantations to the …
Calendar of State Papers Colonial, America and West Indies
… a copy was given him of the Article in the Minutes of Jan. 20, which relates to that matter, as likewise of the … that Theodore Attkinson pay to the Secretary 30 l. within 20 days out of the Act of Impost and Tunnage money he hath …
Calendar of State Papers Colonial, America and West Indies
… Court of Admiralty in the Massachusetts Bay, from Aug. 20 to Dec. 1703. Signed, Tho. Newton, Dep. Jud. Same … Lordships therewith. Signed, Ben. Bennett. P.S.On Dec. 20 was brought in a French ship about 200 tuns, 17 men and 6 … R. March 30, 170. Holograph. 2 pp. [ C.O. 28, 38. No. 20.] Jan. 12. Barbados. 19. Governor Sir B. Granville to the …
Displaying 2761 - 2770 of 56047