Search Results Header

Search Constraints

Showing results for: Name New York Delegates in Congress Remove constraint Name: New York Delegates in Congress

Search Results

Document, 1775 June 29

1. Document, 1775 June 29

New York (Colony). Provincial Congress
Document, 1775 November 30

2. Document, 1775 November 30

Jay, John, 1745-1829
Document, 1779 April 11

3. Document, 1779 April 11

Clinton, George, 1739-1812
Document, 1779 March 13

4. Document, 1779 March 13

Livingston, Walter, 1740-1797