Search Results Header

Search Constraints

Showing results for: Library Location Non-Columbia Location Remove constraint Library Location: Non-Columbia Location

Search Results

Document, n.d.

1. Document, n.d.

  • Date: n.d.
  • Summary: Fragment of manuscript on conditions in provincial New York.
  • Number of Images: 5
Document, 1664 August 02

2. Document, 1664 August 02

  • Date: 1664 August 02
  • Summary: Copy.
  • Number of Images: 0
Document, 1664 October 26

3. Document, 1664 October 26

  • Name: Nicolls, Richard, 1624-1672 (Author) Edsall, Samuel (Addressee) Johnson, Nicholas (Addressee)
  • Date: 1664 October 26
  • Summary: Grants a certain tract of land known as Nip-Nickson, containing about 500 acres, to Nicholas Johnson and Samuel Edsall, who have purchased it from the natives and proprietors, provided that they plant it within the usual time a...
  • Number of Images: 3
Document, 1664 December 01

4. Document, 1664 December 01

  • Name: Nicolls, Richard, 1624-1672 (Author) Bayly, John (Addressee)
  • Date: 1664 December 01
  • Summary: Because of the purchase of a tract of land within Nicolls's territory, and because of a deed of indenture in which the land is made over to John Bayly et al., Nicolls, so that the land may be sooner cultivated and inhabited, co...
  • Number of Images: 4
Document, 1664 April 02

5. Document, 1664 April 02

  • Name: James II, King of England, 1633-1701 (Author) Nicolls, Richard, 1624-1672 (Addressee)
  • Date: 1664 April 02
  • Summary: Commissions Richard Nicolls Deputy Governor of the land given to the Duke of York by Charles II on 12 March 1664. Certified a true copy of the record in the New York Secretary's Office, Lib. Patents, by Goldsbrow Banyar on 24 J...
  • Number of Images: 2
Document, 1664 December 30

6. Document, 1664 December 30

  • Name: Nicolls, Richard, 1624-1672 (Author)
  • Date: 1664 December 30
  • Summary: Certificate of denizen allowing Olaf Stevenzen van Cortlandt, a burgher of New York, to receive the immunities and privileges recognized under the articles of surrender of August 29. Allows him all merchandise and trading privi...
  • Number of Images: 6
Document, 1664 August 27

7. Document, 1664 August 27

  • Date: 1664 August 27
  • Summary: The 23 articles, signed by John de Decker et al. for the Dutch and by Robert Carr et al. for the English, are to be delivered to Peter Stuyvesant, Dutch Governor of New Netherlands. They include the following provisions: that t...
  • Number of Images: 4
Document, 1664 June 23

8. Document, 1664 June 23

Document, 1664 September 02

9. Document, 1664 September 02

  • Name: Stuyvesant, Peter, 1592-1672 (Author)
  • Date: 1664 September 02
  • Summary: Acknowledges receipt of unsigned letter of 20-30 August as well as that of 1 September. Stuyvesant acknowledges the King of England's undisputed right to all the lands in North America which the Kings of France and Spain will d...
  • Number of Images: 4
Document, 1664 October 01

10. Document, 1664 October 01

  • Date: 1664 October 01
  • Summary: The Articles of agreement between Sir Robert Carr on behalf of Charles II and the Burgomasters on behalf of themselves and all the Dutch and Swedes living on the Delaware Bay and River contains an oath of allegiance to Charles ...
  • Number of Images: 2
Document, 1664 June 24

11. Document, 1664 June 24

Document, 1665 March 13 - 1...

12. Document, 1665 March 13 - 1739 August 18

  • Name: Jay, Augustus (Author)
  • Date: 1665 March 13 - 1739 August 18
  • Summary: Entries of births, marriages, deaths in Jay family, recorded in Family Bible. Bible on permanent loan to John Jay Homestead, Katonah, N.Y., owner, Mrs. Lloyd K. Garrison (Ellen Jay).
  • Number of Images: 7
Document, 1665 August 30

13. Document, 1665 August 30

  • Date: 1665 August 30
  • Summary: Appoints at his pleasure Nicholas Verlett president of a Court of Judicature for the inhabitants of Bergen, Gemoenepaese, Ahasymes, and Hooboocken, to be held whenever necessary in the town of Bergen. Hermanssneem Casper Steynm...
  • Number of Images: 2
Document, 1665 April 08

14. Document, 1665 April 08

  • Name: Nicolls, Richard, 1624-1672 (Author)
  • Date: 1665 April 08
  • Summary: Grants and confirms to William Goulding et al. all the land at Sandy Hook brought from the Sachems. Patentees should settle on the land within the space of three years, cultivate it, and settle one hundred families on it. At th...
  • Number of Images: 5
Document, 1665 February 10

15. Document, 1665 February 10

  • Name: Berkeley, John, Lord (Author) Carteret, George, Sir, 1610-1680 (Author) Carteret, Philip, 1639-1682 (Addressee)
  • Date: 1665 February 10
  • Summary: Appoints Philip Carteret during their pleasure, as Governor of the tract of land known as New Jersey or New Caesarea, bounded by the sea and the Hudson River on the east, on the west by the Delaware Bay and River, and on the no...
  • Number of Images: 2
Document, 1665 July 05

16. Document, 1665 July 05

  • Name: Nicolls, Richard, 1624-1672 (Author) Vis, Jacob (Addressee)
  • Date: 1665 July 05
  • Summary: Grants to Jacob Vis the right to sell his property at or near Newcastle on the Delaware Bay to any person living within the jurisdiction of Richard Nicolls. From the New York Secretary's Office, Book of Entries I, 136 f. Certif...
  • Number of Images: 1
Document, 1665 June 15

17. Document, 1665 June 15

  • Name: Nicolls, Richard, 1624-1672 (Author)
  • Date: 1665 June 15
  • Summary: The Royal Declaration dated 22 February 1664/5, declares the Dutch aggressors because the Dutch West India Company had done to His Majesty's subjects great "Spoyles, Injuries and affronts," for which no reparation but fresh inj...
  • Number of Images: 2
Document, 1666 April 05

18. Document, 1666 April 05

  • Name: Nicolls, Richard, 1624-1672 (Author) Sadler, Richard (Addressee)
  • Date: 1666 April 05
  • Summary: Because, upon the sealing of any town, two town lots should be reserved by the purchaser for the free use of the governor, to be disposed of as he thinks fit, Nicolls is disposing of one of the two town lots to Richard Sadler, ...
  • Number of Images: 1
Document, 1667 March 01

19. Document, 1667 March 01

  • Name: Nicolls, Richard, 1624-1672 (Author) Stoffols, Jacob (Addressee) Wallens, Trentye (Addressee)
  • Date: 1667 March 01
  • Summary: Grants to Jacob Stoffels and Trentye his wife the farm at Hassems as well as all the land they can clear and plant during the term or terms of the natural life of the survivor, at a payment of 250 guilders a year or 140 schepel...
  • Number of Images: 2
Document, 1667 January 08

20. Document, 1667 January 08

  • Name: Nicolls, Richard, 1624-1672 (Author) Hendricks, Johan (Addressee) Nielsen, Niels (Addressee)
  • Date: 1667 January 08
  • Summary: Reconfirms grant dated 5 March 166[4], and already confirmed on 15 June 1664, of a tract of land in Delaware on the Verdrictige Hook extending to Stone Hook, to Johan Hendricks, Niels Nielsen et al on payment of five bushels of...
  • Number of Images: 1
Document, 1667 April 23

21. Document, 1667 April 23

  • Name: Schelluyne, D. V. (Author)
  • Date: 1667 April 23
  • Summary: Translation by Abraham Governeur of a copy made by D. V. Schelluyne, 25 March 1717 of a contract signed April 13/23, 1667, for land sale before Johannes Provoost, clerk of the justices of Fort Orange in the town of Beverwyck by...
  • Number of Images: 2
Document, 1667 March 20

22. Document, 1667 March 20

  • Name: Nicolls, Richard, 1624-1672 (Author) Delaware (Addressee)
  • Date: 1667 March 20
  • Summary: Because of the necessity of granting some temporary privilege to encourage trade between the port of New York and the Delaware River, no sort of goods shall be subject to any duties in either place provided that they have been ...
  • Number of Images: 1
Document, 1668 May 04

23. Document, 1668 May 04

  • Name: Nicolls, Richard, 1624-1672 (Author) Van Curlaer, Antonia (Addressee)
  • Date: 1668 May 04
  • Summary: Confirms a grant of land dated 19 August 1664 by Peter Stuyvesant to Arant VanCurlaer. The parcel, containing about 114 acres, [was] devolved upon his widow, Antonia Van Curlaer. From the New York Secretary's Office, Lib. Paten...
  • Number of Images: 1
Document, 1668 April 17

24. Document, 1668 April 17

  • Name: Nicolls, Richard, 1624-1672 (Author) Pells, Evert (Addressee)
  • Date: 1668 April 17
  • Summary: Confirms a patent certified as granted by Peter Stuyvesant for a parcel of land of about 180 acres at Esopus. From the New York Secretary's Office, Lib. Patents III, 11. Examined by Goldsbrow Banyar. Entered before the Commissi...
  • Number of Images: 1
Document, 1668 April 21

25. Document, 1668 April 21

  • Name: Nicolls, Richard, 1624-1672 (Author)
  • Date: 1668 April 21
  • Summary: Provides for the establishment in Delaware of a garrison with one commissioned officer and twenty men. The commissioned officer should obtain provisions for the men, lodge them within the fort, and have them keep up the stockad...
  • Number of Images: 2
Document, 1668 May 01

26. Document, 1668 May 01

  • Name: Nicolls, Richard, 1624-1672 (Author) Cornelissen, Marten (Addressee)
  • Date: 1668 May 01
  • Summary: Confirms grant of two parcels of land at Schenectady, together comprising forty six acres, obtained by patent dated 16 June 1664 from the Dutch governor, Peter Stuyvesant. From the New York Secretary's Office, Lib. Patents III,...
  • Number of Images: 1
Document, 1668 March 25

27. Document, 1668 March 25

  • Name: Lovelace, Francis, 1618?-1675? (Author) Block, Hans (Addressee)
  • Date: 1668 March 25
  • Summary: Confirms grant of a piece of land of about 100 acres lying above Newcastle, and another containing 18 or 20 acres lying southwest of Captain Carr[e]'s land, at a quit rent of two bushels of [wheat]. From the Lib. Patents IV, Pa...
  • Number of Images: 1
Document, 1669 July 31

28. Document, 1669 July 31

  • Name: Carteret, Philip, 1639-1682 (Author) Baltazar, Hart de (Addressee)
  • Date: 1669 July 31
  • Summary: Grants to Baltazar De Hart of the City of New York a tract of good and bad land of 2120 English acres for an annual payment of forty shillings good and lawful English money or the value thereof in good and current money of the ...
  • Number of Images: 2
Document, 1669 July 30

29. Document, 1669 July 30

  • Name: Carteret, Philip, 1639-1682 (Author) Berry, John, Captain (Addressee)
  • Date: 1669 July 30
  • Summary: Grant of tract of land of 2000 English acres between Hackensack River and Overpeck's Creek for an annual payment of forty shillings in good and lawful English money or the value thereof in good and current pay of the country to...
  • Number of Images: 2
Document, 1669 October 01

30. Document, 1669 October 01

  • Name: Lovelace, Francis, 1618?-1675? (Author) Rambo, Peter (Addressee)
  • Date: 1669 October 01
  • Summary: Confirms a parcel of land containing 300 acres or less, lying on Pynnyes Creek to the Schuykill on the Delaware, now in the tenure or occupation of Peter Rambo. The quit rent is three bushels [of wheat]. From the New York Secre...
  • Number of Images: 1
Document, 1669 October 01

31. Document, 1669 October 01

  • Name: Lovelace, Francis, 1618?-1675? (Author) Rambo, Pieter (Addressee)
  • Date: 1669 October 01
  • Summary: Confirms a parcel of land at the Schuykill on the Delaware River containing about 12 acres to Pieter Rambo, with a quit rent of one bushel [of wheat]. From the New York Secretary's Office, III, part 2, 31. Examined by Goldsbrow...
  • Number of Images: 1
Document, 1669 July 30

32. Document, 1669 July 30

  • Name: Carteret, Philip, 1639-1682 (Author) Pardon, William (Addressee)
  • Date: 1669 July 30
  • Summary: Grants land between the Hackensack River and Overpeck's Creek for a yearly payment of fifteen shillings good and lawful English money or the value thereof in good and current money of the country. Certified a true copy from the...
  • Number of Images: 3
Document, 1669 June 12

33. Document, 1669 June 12

  • Name: Carteret, Philip, 1639-1682 (Author,Addressee)
  • Date: 1669 June 12
  • Summary: Grants the tract of land known as Tappan, for the sum of twenty four shillings sterling as annual payment, to Captain Philip Carteret, James Bollen, Robert Vanquellin and Claude Valot. Certified a true copy from the Public Reco...
  • Number of Images: 3
Document, 1670 September 10

34. Document, 1670 September 10

  • Name: Lovelace, Francis, 1618?-1675? (Author) Broadhead, Anne (Addressee)
  • Date: 1670 September 10
  • Summary: Because Governor Lovelace has thought it convenient to have a new town, to be called Marbleton, established at Esopus, and having disposed of several lots to officers and soldiers as a reward for their services, Mrs. Anne Broad...
  • Number of Images: 1
Document, 1671 n.d.

35. Document, 1671 n.d.

  • Name: Lovelace, Francis, 1618?-1675? (Author) Nicolls, Matthias (Addressee)
  • Date: 1671 n.d.
  • Summary: Because of the several obstacles which prevented improvement of the land called Chiefsiessing, granted to Matthias Nicolls and since conveyed by agreement to Captain John Berry et al, within the customary time in which settleme...
  • Number of Images: 1
Document, 1671 June 14

36. Document, 1671 June 14

  • Name: Carr, John (Author)
  • Date: 1671 June 14
  • Summary: The inhabitants of the town of Newcastle may erect a blockhouse for their common defense. No vessel shall be permitted to go up the Delaware river above Newcastle without orders. No persons in Delaware shall be permitted to dis...
  • Number of Images: 2
Document, 1671 May 19

37. Document, 1671 May 19

  • Name: Bogardus, William (Author) Hart, Beltazer D. (Addressee)
  • Date: 1671 May 19
  • Summary: William Bogardus, admitted Notary of New York City by Colonel Lovelace, certifies that Assowakon, Sachem of Tappen, et al., on behalf of Sesnigkam et al., declare that the said tract is sold to Beltazer D. Hart, and to have rec...
  • Number of Images: 4
Document, 1671 April 16

38. Document, 1671 April 16

  • Name: Carteret, Philip, 1639-1682 (Author) Du Puys, Nicolas (Addressee) Van Bornell, Hendrick (Addressee)
  • Date: 1671 April 16
  • Summary: Grants to Nicolas Du Puys and Hendrick van Bomell a parcel of land "at a Place called Averstraw." For the land, which comprises four hundred English acres, a yearly payment of "one half penny Packe for every dere therin contain...
  • Number of Images: 2
Document, 1671 April 10

39. Document, 1671 April 10

  • Name: Carteret, Philip, 1639-1682 (Author) Baltazar, Hart de (Addressee)
  • Date: 1671 April 10
  • Summary: Grants to Baltazar De Hart lands on the Hudson River known as Newasink, Yandakah, Coqua-ney, I'Aquamek, for a yearly payment of six steeples of merchantable winter wheat. Certified as a true copy from the Public Records of the ...
  • Number of Images: 2
Document, 1671 June 17

40. Document, 1671 June 17

  • Name: Lovelace, Francis, 1618?-1675? (Author) Wharton, Walter (Addressee)
  • Date: 1671 June 17
  • Summary: Appoints Walter Wharton, who is duly qualified, to be Surveyor General for the western side of the Delaware River in that part of the land under the government and protection of the Duke of York. From the New York Secretary's O...
  • Number of Images: 1
Document, 1671 April 16

41. Document, 1671 April 16

  • Name: Carteret, Philip, 1639-1682 (Author) Jansen Van Purmarantz, Claes (Addressee)
  • Date: 1671 April 16
  • Summary: Grants a parcel of 240 English acres at Tappan to Claes Jansen Vaon Purmarantz for a yearly payment of two steeples of merchantable winter wheat. Certified as a true copy from the Public Records Office of the Province of New Je...
  • Number of Images: 1
Document, 1671 November 20

42. Document, 1671 November 20

  • Name: Carteret, Philip, 1639-1682 (Author) Jansen Van Purmarantz, Claes (Addressee)
  • Date: 1671 November 20
  • Summary: Grants land containing 400 English acres at Tappan for a yearly payment of "four Steeple wheat good & Merchantable." Certified as a true copy from the Public Records of the Province of New Jersey by Bowes Reed and John Thomson....
  • Number of Images: 1
Document, 1672 August 21

43. Document, 1672 August 21

  • Date: 1672 August 21
  • Summary: Observations on Van BallÆs patent. He had purchased Indian land and had been approved by the Dutch government at Albany. Discussion analyzes language of original deed and customs of the time to understand how much and what kind...
  • Number of Images: 5
Document, 1672 November 25

44. Document, 1672 November 25

  • Name: James II, King of England, 1633-1701 (Author) Lovelace, Francis, 1618?-1675? (Addressee)
  • Date: 1672 November 25
  • Summary: Some contentious persons have laid claim to certain tracts of land within the territories of the Duke of York under color of pretended grants from Colonel Nicolls, dated 1 December 1664 to John Baker & Associates, and 8 April 1...
  • Number of Images: 2
Document, 1672 December 09

45. Document, 1672 December 09

  • Name: Charles II, King of England, 1630-1685 (Author)
  • Date: 1672 December 09
  • Summary: Commands all persons living within the province of New Caesarea or New Jersey to submit to the authority derived from His Majesty to Berkeley and Carteret, or risk incurring his Majesty's high displeasure and being proceeded ag...
  • Number of Images: 2
Document, 1672 July 16

46. Document, 1672 July 16

  • Name: Carteret, Philip, 1639-1682 (Author) Edsall, Samuel (Addressee)
  • Date: 1672 July 16
  • Summary: Orders Samuel Edsall to have the proclamation of Charles II declaring war on the States of the United Provinces of the Netherlands read in each town of the province of New Jersey. Certified a true copy from Lib. 3 of the Secret...
  • Number of Images: 1
Document, 1673 May 15

47. Document, 1673 May 15

  • Date: 1673 May 15
  • Summary: The Duke of York's letter of 25 November [1672] concerning New Jersey was read, as was a letter from Lord Berkeley and Sir George Carteret about New Jersey affairs. Colonel Nicolls's patients for Elizabeth Town and Nevisands [s...
  • Number of Images: 1
Document, 1673 June 24

48. Document, 1673 June 24

  • Date: 1673 June 24
  • Summary: Because of the great scarcity of wampum throughout the territories of the Duke of York, and because there is no coin in circulation which might be substituted for it its reintroduction is to be encouraged. The Governor, by and ...
  • Number of Images: 1
Document, 1673 September 13

49. Document, 1673 September 13

  • Date: 1673 September 13
  • Summary: Includes a letter from Governor Willem Kieft to the Swedish Commander of the South River ([n.d.] 1683); a resolution of the Dutch Council of New Netherlands to drive the English from the Schuykill (15 May 1642); an order to Jan...
  • Number of Images: 13
Document, 1674 October 31 -...

50. Document, 1674 October 31 - November 4, copied on 1769 July 24

  • Name: Banyer, Goldsborough (Author) New York-New Jersey Boundary Commission (Author)
  • Date: 1674 October 31 - November 4, copied on 1769 July 24
  • Summary: "A Record of Matters past in [the New York] Council since the Governors receiving the Province of New York from the Dutch" relating to the New York-New Jersey boundary. Copy made and attested by Goldsborough Banyer, July 24, ...
  • Number of Images: 2
Document, 1674 June 29

51. Document, 1674 June 29

  • Name: Charles II, King of England, 1630-1685 (Author) James II, King of England, 1633-1701 (Addressee)
  • Date: 1674 June 29
  • Summary: [Confirmation of] grant of land from St. Croix adjacent to Nova Scotia to the head of the Delaware Bay. Assigns absolute power to punish, pardon, govern and rule all subjects who inhabit the said land according to laws agreeing...
  • Number of Images: 7
Document, 1674 March 18

52. Document, 1674 March 18

  • Name: Berkeley, John, Lord (Author) Fennwick, John (Author)
  • Date: 1674 March 18
  • Summary: Indenture based on Charles II's grant to James Duke of York and 24 June 16[64], indenture between the Duke of York and John Lord Berkeley and Sir George Carteret, sells for 1000 pounds of good and lawful money of England the ha...
  • Number of Images: 11
Document, 1674 November 06

53. Document, 1674 November 06

  • Name: Andros, Edmund, Sir, 1637-1714 (Author) Cantwell, Captain (Addressee) Tom, William (Addressee)
  • Date: 1674 November 06
  • Summary: Having received New York on behalf of His Majesty from the Dutch, Andros authorizes Cantwell and Tom to take possession of the fort at Newcastle, as well as the cannon and stores there or along any other parts of the river, pur...
  • Number of Images: 1
Document, 1674 July 28

54. Document, 1674 July 28

Document, 1674 July 01

55. Document, 1674 July 01

  • Name: James II, King of England, 1633-1701 (Author)
  • Date: 1674 July 01
  • Summary: Appoints during his will and pleasure Major Edmund Andros Lieutenant and Governor of the lands given to him by Charles II. These lands extend from St. Croix near Nova Scotia to Pemaquid, northward to the Kennebec River and the ...
  • Number of Images: 2
Document, 1675 November 05

56. Document, 1675 November 05

  • Name: Andros, Edmund, Sir, 1637-1714 (Author) Egberts, Bernard (Addressee)
  • Date: 1675 November 05
  • Summary: Confirms a parcel of land called Black Smith's Hall, on the west side of the Delaware, containing according to a survey by Captain Edmund Cantwell, about 300 acres. The quit rent is three bushels of good winter wheat. From the ...
  • Number of Images: 1
Document, 1675 September 23

57. Document, 1675 September 23

  • Name: Andros, Edmund, Sir, 1637-1714 (Author) Mamahackickan (Author)
  • Date: 1675 September 23
  • Summary: In exchange for a sum of wampum and other goods in an annexed schedule, the Sachems and Indians hereby acknowledge that they are fully satisfied for themselves and all others concerned, their heirs, and successors, and grant to...
  • Number of Images: 3
Document, 1675 February 21

58. Document, 1675 February 21

  • Name: Andros, Edmund, Sir, 1637-1714 (Author)
  • Date: 1675 February 21
  • Summary: Having received from the Court at Newcastle in Delaware a report and examinations made 10 January 1674 concerning a rape allegedly committed within the court's jurisdiction on Ann Jurians by Sybrant Johnston and his accomplices...
  • Number of Images: 1
Document, 1675 February 10

59. Document, 1675 February 10

  • Name: Bylling, Edward (Author) Fennwick, John (Author) Lawrie, Gawen (Author) Lucas, Nicholas (Author) Penn, William, 1644-1718 (Author)
  • Date: 1675 February 10
  • Summary: Records indenture tripartite between the above parties. Proceeding from royal letters patent of 12 March 1664 (?); an indenture of bargain and sale for one year dated 20 June 1664; an Indenture of Grant Release of 20 June 1664;...
  • Number of Images: 17
Document, 1675 November 05

60. Document, 1675 November 05

  • Name: Andros, Edmund, Sir, 1637-1714 (Author) Crawford, James (Addressee)
  • Date: 1675 November 05
  • Summary: Confirms the grant of a parcel of land called Barwick on the west side of the Delaware Bay, containing about 110 acres, according to a survey performed by Captain Edmund Cantwell. The quit rent is two bushels of winter wheat. F...
  • Number of Images: 1