Search

Displaying 1331 - 1340 of 56858
Calendar of State Papers Colonial, America and West Indies
… Addenda July 1701 July 1701 July 8. 1159. Minutes of Council in Assembly of Barbados. Upon the petition of the Judges of the late … Benja. Cryer and the rest of the clergy, to pardon Charles Edmund Nealer, lately sentenced to die for felony in stealing …
Calendar of State Papers Colonial, America and West Indies
… have received a petition from William Penn for a grant of land in America, but will take no resolution thereon till they have first consulted you as to the Duke of York's patent. They would be glad therefore of your opinion. …
Calendar of State Papers Colonial, America and West Indies
… Addenda June 1689 June 1689 June 10. 2,747. Depositions of Hendrick Jacobse and Albert Bosch. Abstracted above. Nos. … West Indies. 578. Nos. 18A, 20A.] [June.] 2,748. Address of the Militia of New York to the King and Queen. Abstracted above. No. 221. [ …
Calendar of State Papers Colonial, America and West Indies
… June 1697 June 13. 1,354. Governor Sir W. Beeston to the Duke of Shrewsbury. I enclose deposition of Edward James and Wm. Fullwood. [The Spanish] have killed …
Calendar of State Papers Colonial, America and West Indies
… March 1685 [March 3.] 2,106. Observations upon the charter of New York. A series of remarks, chiefly on the points that required attention …
Calendar of State Papers Colonial, America and West Indies
… Addenda March 1689 March 1689 March 1. 2,732. Minutes of Council of New York. A letter from Pennsylvania read, reporting the landing …
Calendar of State Papers Colonial, America and West Indies
… Addenda March 1690 March 1690 March 12. 2,763. Memorial of Robert Livingston, Gerrit Teunise and Thomas Garton to the … Court at Connecticut. We have set before you the danger of Albany, and we now learn by your letters that, at the … of Jacob Milborne, who is said to be marching from New York to overthrow the Government at Albany. (4) Albany has …
Calendar of State Papers Colonial, America and West Indies
… Addenda May 1687 May 1687 May 19. 1,151. Deposition of Captain David Mitchell, R.N. As to his having been sent to demand satisfaction for the seizure of the sloop James at Petit Guavos. 1 p. [ Colonial Papers, … Extract of a letter from Governor Thomas Dongan from New York, of 20 May, 1687. Not a farthing of the debts which Mr. …
Calendar of State Papers Colonial, America and West Indies
… Addenda May 1689 May 1689 May 1. The justices and officers of Westchester came and promised likewise. May 2. The … misfortunes and asking for return of the records of New York from Boston. Letter to the revolutionary Government of … Hamilton and Colonel Smith, the officers named by Sir Edmund, bidding them come to New York at once. [ Col. Entry …
Calendar of State Papers Colonial, America and West Indies
… 2,768. Robert Livingston to the Governor and General Court of Connecticut. Abstracted above. No. 875. Copy. [ America … 578. No. 138A.] May 27. 2,771. Two duplicate copies of Sir Edmund Andros's account of the state of New England. … [1690, May ?] 2,772. List of the stores in the fort of New York. Signed. Ger. Baxter. 1 p. [ America and West Indies. …
Displaying 1331 - 1340 of 56858