Search Results Header

Search Constraints

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

Search Results

Document, 1685 February 19

81. Document, 1685 February 19

  • Name: Flypsen, Frederick (Author) Janet (Author) Lockhart, George, active 1683 (Author)
  • Date: 1685 February 19
  • Summary: Declaration of sale of one half the moiety of a parcel of land at Tappan in the Province of East New Jersey to Frederick Flypsen for five shillings. Certified a true copy from the Public Records of New Jersey by Bowes Reed and ...
  • Number of Images: 3
Document, 1685 December 16

82. Document, 1685 December 16

  • Date: 1685 December 16
  • Summary: Appoints during his will and pleasure James Graham as Attorney General of the Province of New York and its dependencies in America. Certified a true copy from the New York Secretary's Office, Book of Entries 1684 - 1686, by Gol...
  • Number of Images: 1
Document, 1686 June 17

83. Document, 1686 June 17

  • Name: Lockhart, George, active 1683 (Author)
  • Date: 1686 June 17
  • Summary: Makes known a grant of twenty acres of land called Tappan Tappan's meadows. Certified a true copy from the Public Records of the Province of New Jersey by Bowes Reed and John Thomson. Entered before the Commission to Settle the...
  • Number of Images: 2
Document, 1686 January 08

84. Document, 1686 January 08

  • Name: Skein, John, Deputy Govenor of West Jersey (Author) Campbell, Neill (Addressee)
  • Date: 1686 January 08
  • Summary: John Skein, Deputy Governor of West Jersey, Samuel Jennings, Thomas Olive, George Hutchinson, Mahlon Stacy, Thomas Lambert and Joseph Pope, Proprietors and inhabitants of West New Jersey, acknowledge themselves bound to pay Lor...
  • Number of Images: 3
Document, 1686 June 17

85. Document, 1686 June 17

  • Name: Bowne, Andrew (Author) Janet (Author) Lockhart, George, active 1683 (Author)
  • Date: 1686 June 17
  • Summary: Records the sale of a tract of land beginning at Tappan Creed on the Hudson "at the Line of Division agreed upon by the Governor of the said Province of East New Jersey and Governor of New York ... two English miles down the ri...
  • Number of Images: 6
Document, 1686 June 30

86. Document, 1686 June 30

  • Date: 1686 June 30
  • Summary: Gawen Lawry, Deputy Governor of East New Jersey, and John Skene, Deputy Governor of West New Jersey, with several men from both governments, acquainted Thomas Dongan, Governor of New York, of their intention to run the line of ...
  • Number of Images: 2
Document, 1686 March 12

87. Document, 1686 March 12

  • Name: Limerick, Thomas Dongan, Earl of, 1634-1715 (Author)
  • Date: 1686 March 12
  • Summary: Having heard that Daniel Clarck and other inhabitants of the land near Tappan Creek are being disturbed in the lawful possession of their lands by persons from the Government of East New Jersey, Menny Johannes, High Sherriff of...
  • Number of Images: 1
Document, 1686 September 01

88. Document, 1686 September 01

  • Date: 1686 September 01
  • Summary: According to instructions from the council, Philip Wells, surveyor of the Province of New York, was to run a line between New York and East Jersey, beginning in the latitude of 41 degrees and 40 minutes on the Delaware River, m...
  • Number of Images: 2
Document, 1686 March 20

89. Document, 1686 March 20

  • Name: Limerick, Thomas Dongan, Earl of, 1634-1715 (Author)
  • Date: 1686 March 20
  • Summary: Confirms land in Orange County lawfully purchased from the native Indian proprietors as belonging to Cornelis Clause Cooper et al. All this land and all on it (royal mines excepted) shall belong to Cooper et al. in free and com...
  • Number of Images: 4
Document, 1687 October 20

90. Document, 1687 October 20

  • Name: Limerick, Thomas Dongan, Earl of, 1634-1715 (Author) Dowsen, Harman (Addressee) Dowsen, Theunis (Addressee)
  • Date: 1687 October 20
  • Summary: Confirms Harman Dowsen and Theunis Dowsen owners of a tract of land of about 250 acres purchased from the Indians in Orange County. Harman Dowsen and Theunis Dowsen shall hold this land in free and common socage according to th...
  • Number of Images: 3
Document, 1687 September 5

91. Document, 1687 September 5

  • Name: Bayard, Nicholas, 1644-1707 (Author) Van Cortlandt, Jacobus (Addressee)
  • Date: 1687 September 5
  • Summary: Printed document signed by Nicolas Bayard, Mayor of New York City, certifying that Jacobus Van Cortlandt has taken oath of allegiance to Province of New York and is a naturalized citizen.
  • Number of Images: 1
Document, 1688 May 07

92. Document, 1688 May 07

  • Date: 1688 May 07
  • Summary: The council and Major Anthony Brockols, Major Stephanus Van Cortland, Major Fredryck Flypsen, Colonel Nicholas Bayard being present, the governor orders that a messenger be sent to Minisink to order the inhabitants to send thei...
  • Number of Images: 1
Document, 1690 November 29

93. Document, 1690 November 29

  • Name: Philipse, Frederick, 1626-1702 (Author) Van Cortlandt, Jacobus (Author)
  • Date: 1690 November 29
  • Summary: Indenture agreement between Frederick Philipse and Jacobus Van Cortlandt. Philipse promises a house, money and goods to Van Cortlandt upon the marriage of Van Cortlandt to his daughter, Eva. Includes memorandum that a witness o...
  • Number of Images: 2
Document, 1692 November 25

94. Document, 1692 November 25

  • Date: 1692 November 25
  • Summary: Indenture agreement between Frederick Philipse and Catharina Van Cortlandt prior to their marriage. Stipulates money and usufruct rights she would receive from the estate of her husband if she outlived him.
  • Number of Images: 1
Document, 1694 January 01

95. Document, 1694 January 01

  • Date: 1694 January 01
  • Summary: Abstract of the title to Fordham Manor in Westchester County held by the ministers, elders and deacons of the Reformed Protestant Dutch church of the city of New York. Title deeds begin September 15, 1660 and ends May 11, 1696....
  • Number of Images: 10
Document, 1694 September 27

96. Document, 1694 September 27

Document, 1694 May 17

97. Document, 1694 May 17

  • Date: 1694 May 17
  • Summary: The parts of the province formerly called the first and second tenths, limited by the River Derwent on the north and the River Crosswell on the south shall henceforth be called the County of Burlington. The inhabitants of the l...
  • Number of Images: 1
Document, 1696 June 05

98. Document, 1696 June 05

  • Name: Honan, Daniel (Addressee) Howdan, Michael (Addressee)
  • Date: 1696 June 05
  • Summary: Grants land to Daniel Honan and Michael Howdan. Copy, dated 29 May 1764, examined by Goldsbrow Banyar. Introduced before the Commission to Settle the Boundary between New York and New Jersey, [ca. July - October 1769].
  • Number of Images: 4
Document, 1697 May 20

99. Document, 1697 May 20

  • Name: William III, King of England, 1650-1702 (Author) Schuyler, Arent (Addressee)
  • Date: 1697 May 20
  • Summary: Grants and confirms to Arent Schuyler, his heirs and assigns a certain tract of land in Minisink County called by the native Indians Sankhekeneck or Maghanaem, and also a parcel of meadow called Warinsags kineck, together being...
  • Number of Images: 3
Document, 1697 September 09

100. Document, 1697 September 09

  • Name: William III, King of England, 1650-1702 (Author) Corse, Benjamin (Addressee)
  • Date: 1697 September 09
  • Summary: Grants to Benjamin Corse, his heirs and assigns a tract of 1200 acres called Ramapo, lying on Pompton Creek, for an annual rent of one shilling current money. Certified a true copy from the New York secretary's Office, Lib. Pat...
  • Number of Images: 3