Wills.
Subject
Subject Source: Library of Congress Subject Headings
Found in 34 Collections and/or Records:
Legal documents - Kentucky, Virginia, North Carolina, Georgia
Collection
Identifier: 4780
Abstract
Legal documents include wills, estate inventories, indentures and other land documents, summonses and other court documents, and accounts. Many relate to the ownership of slaves.
Dates:
1750-1879.
Legal documents - Massachusetts, New York, Pennsylvania
Collection
Identifier: 4779
Abstract
Last will and testament of Colonel Pierre Benjamin Faneuil, Boston, Massachusetts, 1877; signed manuscript Revolutionary War pension request for Tyler Porter, with list of battles, Massachusetts, 1818; New York State Militia Return of Officers ... under Command of Brigadier-General Lyman Curtiss, 1834; Beebee & Co. Bullion Exchange Bankers, New York financial statement, 1851; will of Christian Gingery of Warwick, Lancaster County, Pennsylvania, includes mention of "mulato Girl," 1778;...
Dates:
1773-1851.
Lyon family legal documents
Collection — Box 1: [Barcode: 31924065187043]
Identifier: 4012
Dates:
[ca.1864-1913].
Medieval manuscript fragments
Collection — Multiple Containers
Identifier: 6532
Abstract
Various Medieval manuscript fragments and objects.
Dates:
0800 - 1800
North family papers
Collection — Manuscript box 16 - folder 1: [Barcode: 31924065242681]
Identifier: 3857
Dates:
1810-1848.
Patterson family papers
Collection — Multiple Containers
Identifier: 286
Abstract
Letters and papers, mainly those of Chester Patterson and D. Williams Patterson Tioga County, New York.
Dates:
1701-1900.
Robert L. Williams Collection of Beattie Manufacturing Records
Collection
Identifier: 6862
Swift family papers
Collection — Multiple Containers
Identifier: 19
Scope and content
Dates:
1723-1863.