Search Results Header

Search Results

Document, 1638 January 7

1. Document, 1638 January 7

Rhode Island
  • Name: Rhode Island
  • Date: 1638 January 7
  • Summary: Certified copy (1756) of Rhode Island's Solemn League and Covenant
  • Number of Images: 1
Document, 1664 April 02

2. Document, 1664 April 02

James II, King of England, 1633-1701
  • Name: James II, King of England, 1633-1701; Nicolls, Richard, 1624-1672
  • 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 August 02

3. Document, 1664 August 02

  • Date: 1664 August 02
  • Summary: Copy.
  • Number of Images: 0
Document, 1664 August 27

4. 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 December 01

5. Document, 1664 December 01

Nicolls, Richard, 1624-1672
  • Name: Nicolls, Richard, 1624-1672; Bayly, John
  • 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 December 30

6. Document, 1664 December 30

Nicolls, Richard, 1624-1672
  • Name: Nicolls, Richard, 1624-1672
  • 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 June 23

7. Document, 1664 June 23

Berkeley, John, Lord
  • Name: Berkeley, John, Lord; Carteret, George, Sir, 1610-1680; James II, King of England, 1633-1701
  • Date: 1664 June 23
  • Summary: James, Duke of York, upon payment of ten shillings of lawful English money, acknowledges the sale to John Lord Berkeley and Sir George Carteret of all the tract of land called New Jersey or New Caesarea, which is adjacent to Ne...
  • Number of Images: 3
Document, 1664 June 24

8. Document, 1664 June 24

Berkeley, John, Lord
  • Name: Berkeley, John, Lord; Carteret, George, Sir, 1610-1680; James II, King of England, 1633-1701
  • Date: 1664 June 24
  • Summary: From the land granted to him by Charles II, James, Duke of York, in exchange for a sum of money, grants and confirms to John Lord Berkeley and Sir George Carteret all that tract of land called New Caesarea or New Jersey, bounde...
  • Number of Images: 6
Document, 1664 October 01

9. 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 October 26

10. Document, 1664 October 26

Nicolls, Richard, 1624-1672
  • Name: Nicolls, Richard, 1624-1672; Edsall, Samuel; Johnson, Nicholas
  • 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 September 02

11. Document, 1664 September 02

Stuyvesant, Peter, 1592-1672
  • Name: Stuyvesant, Peter, 1592-1672
  • 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, 1665 April 08

12. Document, 1665 April 08

Nicolls, Richard, 1624-1672
  • Name: Nicolls, Richard, 1624-1672
  • 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 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 February 10

14. Document, 1665 February 10

Berkeley, John, Lord
  • Name: Berkeley, John, Lord; Carteret, George, Sir, 1610-1680; Carteret, Philip, 1639-1682
  • 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

15. Document, 1665 July 05

Nicolls, Richard, 1624-1672
  • Name: Nicolls, Richard, 1624-1672; Vis, Jacob
  • 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

16. Document, 1665 June 15

Nicolls, Richard, 1624-1672
  • Name: Nicolls, Richard, 1624-1672
  • 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, 1665 March 13 - 1...

17. Document, 1665 March 13 - 1739 August 18

Jay, Augustus
  • Name: Jay, Augustus
  • 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, 1666 April 05

18. Document, 1666 April 05

Nicolls, Richard, 1624-1672
  • Name: Nicolls, Richard, 1624-1672; Sadler, Richard
  • 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 April 23

19. Document, 1667 April 23

Schelluyne, D. V.
  • Name: Schelluyne, D. V.
  • 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 January 08

20. Document, 1667 January 08

Nicolls, Richard, 1624-1672
  • Name: Nicolls, Richard, 1624-1672; Hendricks, Johan; Nielsen, Niels
  • 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