Search

Displaying 2171 - 2180 of 56786
Calendar of State Papers Colonial, America and West Indies
Calendar of State Papers Colonial, America and West Indies
Calendar of State Papers Colonial, America and West Indies
… be given thereupon." [C.O. 138, 17. pp. 134, 135.] April 12. Boston. 506. Lt. Governor Dummer to the Council of Trade …
Calendar of State Papers Colonial, America and West Indies
Calendar of State Papers Colonial, America and West Indies
… Nevis, Michaelmas, 17261727. Totals:Baptisms, 8; burials, 12. Signed, Robert Robertson, Minister. 1 p. Endorsed, Recd. … Nevis, 25th March, 1727. One shipload of 35, of which 12 were sold and the rest exported. Average price 27 3s. 6d. … etc. 10 pp. [C. O. 152, 16. ff 314, 315319v., 321v.] April 12. Admiralty Office. 166. Mr. Burchett to Mr. Popple. My …
Calendar of State Papers Colonial, America and West Indies
… 0s. 8 Signed, George Plaxton, Treasr. Same endorsement. 12 large pp. 657. vii. Treasurer's account of the 7 d. levy … April, 1729. Quoted in preceding. Copy. 1 p. [C. O. 23, 12. Nos. 98, 99]. April 11. 661. Petition of William Mayle, … Recd. 23rd June, Read 15th July, 1729. 2 pp. [C.O. 37, 12. ff. 35, 35v., 38v.] April 30. Bermuda. 678. Lt. Governor …
Calendar of State Papers Colonial, America and West Indies
… (N.S.) Printed. London, 1729. 15 pp. [C.O. 388, 89. ff. 12, 39v., 10v.] April 9. Whitehall. 158. [? Duke of … with privateers and pirates" etc. Signed by, John Pitt, 12 Councillors and 25 Assemblymen. Same endorsement. 3 pp. [C.O. 37, 12. ff. 5557, 58v., 59, 60, 61]. April 9. Bermuda. 161. Lt. …
Calendar of State Papers Colonial, America and West Indies
… subject to the method prescribed by the statute of 11 and 12 Wm. etc. (cf. No. 196.) Continues:This method ought to … for building of goals depends upon the statute of 11 and 12 Wm. III. ch. 19, by which they are enabled to make an … conditions:For every 40 families 100,000 acres or 12 miles square, which shall be erected into a particular …
Calendar of State Papers Colonial, America and West Indies
… in lieu thereof. Signed, Ra. Noden. Copy. 1 pp. [C.O. 37, 12. ff. 71, 71v., 75v.] April 14. Whitehall. 143. Order of …
Calendar of State Papers Colonial, America and West Indies
… sent to provide good and convenient barracks, and allotts 12 negroes to attend each company to be allow'd and paid for … James's. 153. H.M. warrant granting leave of absence for 12 months for James Smith, Secretary of New Jersey, to return …
Displaying 2171 - 2180 of 56786