Search

Displaying 681 - 690 of 19323
Calendar of State Papers Colonial, America and West Indies
… Shaftesbury Papers, Section IX., Bdle. 48, No. 59.] March 4. Albemarle Point, in the province of Carolina. Shaftesbury … Shaftesbury Papers, Section IX., Bundle 48, No. 60.] March 4. Shaftesbury Papers. 434. The humble declaration of John … 300 l. for packing and carriage, to 2,600 l. 14 s. 2 1/4 d. "These stores were issued 15th March 1671." 3 1/2 pp. [ …
Calendar of State Papers Colonial, America and West Indies
… America and West Indies March 1672 March 1672 Mar. 1. Old Harbour, Jamaica. 772. Major James Banister … passed an Act not to pay that duty any more, and that the 4 1/2 per cent. was in lieu of all dues to the King …
Calendar of State Papers Colonial, America and West Indies
… and bounding as by the plot appears; performed March 7th 1672[3] and certified by John Culpeper, Surveyor General." … Poyett, and Bonnemerre, against the Act of 24 June 1672, and the Declaration of Major John Crooke of the result … of debt for which it was sold; and that by the Act of the 4 1/2 per cent. all lands in Nevis are held in free soccage. …
Calendar of State Papers Colonial, America and West Indies
… of Navigation and Trade. "Passed the 1st day of March 1673/4;." Two copies. [ Col. Papers, Vol. XXXI., Nos. 15, 16.] … the Governor, without any colour of right, about July 1672 seized said woodland into his own hands, and refuses to … 4 1/2 per cent. paid for three years from the 25th March 1672; which favour is of little advantage to the planters, …
Calendar of State Papers Colonial, America and West Indies
… iron ( obsolete). 3. For moderating the rates of liquors. 4. Providing how negroes belonging to orphans shall be … for arrests. 7. An Act of naturalization ( private Act). 1672. Ten Acts passed at a Grand Assembly begun and holden at James City, 24th Sept. 1672. See titles in previous volume of this Calendar, No. …
Calendar of State Papers Colonial, America and West Indies
… Col. Entry Bks., Vol. VI., pp. 254, 255, and Vol. CVI., p. 4.] March 4. Barbadoes. 915. Governor Sir Jonathan Atkins to [Lords of … above 600 miles from hence by themselves or by Indian messengers as they best could. Two Christians, speaking good …
Calendar of State Papers Colonial, America and West Indies
… same result. Another case of the same kind, 27th February 1672; another, 12th March 1672; another, 10th April 1672. Several more of various dates … ante, No. 1252). [ Col. Papers, Vol. XLIV., No. 36.] March 4. 1313. Journal of Lords of Trade and Plantations. The …
Calendar of State Papers Colonial, America and West Indies
… May as a day of humiliation. Printed. 1 p. Endorsed. Recd. 4 June 1683 from Mr. Randolph. [ Col. Papers, Vol. L., No. … of deed of Robert Mason to Walter Barefoot. 15 Feb. 1683. 4 pp. 1012. XI. Routine proceedings with respect to the … Edward Cranfield. 2 pp. Endorsed with a long prcis. Recd. 4 June 1683. Annexed, 1024. I. Reasons for displacing Major …
Calendar of State Papers Colonial, America and West Indies
… other islands. Signed, N. Johnson. 18 pp. Endorsed. Recd. 4 May. Read 14 June 88. Enclosed, 1,653. I. Form of the … for grant of lands as issued by Sir William Stapleton. 4 pp. [ Col. Papers, Vol. LXII., Nos. 28, 28I., and Col. Entry Bk., Vol. XLVII., pp. 302317.] March 4./14. Leogane. 1,654. Declaration of the Governor of Petit …
Calendar of State Papers Colonial, America and West Indies
… accounts. [ Board of Trade. Jamaica, 77. p. 74.] [March 4.] 1,346. The Secretary to the Royal African Company to … in the affair. Signed. Sam. Heron. p. Endorsed. Recd. 4 March, 16901. Read March 11, 16901. [ Board of Trade. … Stoll has been somewhat troubled by your detention of my messengers. I see in this a stroke of my enemies who wish to …
Displaying 681 - 690 of 19323