Legal documents.
Subject
Subject Source: Library of Congress Subject Headings
Found in 4 Collections and/or Records:
Cayuga Heights park and cemetery documents
Collection — Multiple Containers
Identifier: 2232m
Dates:
1909-1921.
Jefferson, New York legal documents
Collection — Manuscript box 7 - folder 1: [Barcode: 31924065240743]
Identifier: 1110m
Dates:
1845-1849.
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.
Medieval manuscript fragments
Collection — Multiple Containers
Identifier: 6532
Abstract
Various Medieval manuscript fragments and objects.
Dates:
0800 - 1800