New York (State)

Hide Profile

At least seven of the signers who were paid here may be found in Thomas L. Cook's Palmyra and Vicinity as prominent citizens (Palmyra, 1930; see index). Some also appear in Backman, The First Vision (SLC, 1980). Of one of these, for example who tried to help Martin Harris borrow money to print the Book of Mormon, we obtain some interesting background in Backman's work, pp. 30, 37 (regarding Henry Jessup). Other representative names include Milo Galloway, Luther Reeves, Zebulon Reeves, Thomas Rogers, George Moore, Jonathan Dart, Alonson Sherman, etc. In addition, a number of workers appear here who were probably ordinary citizens and would not have made it into the historical works. However, in several instances, their unusual surnames coincide with known Palmyra residents of the time. The itemizations of goods and serviced here paid for are often quite interesting, and offer a rare insight into daily life of laborers in Palmyra precisely when the Book of Mormon was being printed. It was the canal on which they were working, of course, which made Palmyra the important little town it was.

From the description of New York State receipt forms, 1830-1837. (Unknown). WorldCat record id: 367858344

Archival Resources
Role Title Holding Repository
referencedIn Museum of the American Indian, Heye Foundation. Library. Stockbridge papers, 1735-1916. Campbell University, Wiggins Memorial Library
creatorOf New York (State). State of New York : census of the state for the year 1845. Cornell University Library
referencedIn SoHo Artists Association records Archives of American Art
creatorOf New York Colony and State naturalization and immigration lists, 1740-1814 New York Public Library. Manuscripts and Archives Division
referencedIn Martin P. Catherwood. New York State Joint Legislative Committee on the Taylor Law, staff member's files, 1971-1972. Kheel Center for Labor-Management Documentation and Archives
referencedIn Hamilton, Alexander, 1757-1804. Rutgers v. Waddington, 1784 / Alexander Hamilton. Hamilton College, Daniel Burke Library
creatorOf Massachusetts. Attorney General's Office. Rochester, N.Y., land claim hearing files, 1787-1926. Commonwealth of Massachusetts State Archives
creatorOf New York (State). Appointment of Richard L. McDonald as justice of the peace, 1821 Mar. 17. Texas Christian University
creatorOf New York (State). Paymaster General's Office. Register of bounty claims, [ca. 1864-1865] New York State Archives
referencedIn Rath, Frederick L. Papers of Frederick L. Rath, Jr., 1917-2001 (bulk 1937-1988) University of Maryland (College Park, Md.). Libraries
creatorOf New York Court of Chancery minute extracts and copies, 1799-1807 New York Public Library. Manuscripts and Archives Division
referencedIn Clarence Day papers, 1796-1993, 1890-1953 New York Public Library. Manuscripts and Archives Division
referencedIn Sherry Mangan papers, 1923-1961. Houghton Library
creatorOf New York (State). New York Colony and State naturalization and immigration lists, 1740-1814. New York Public Library System, NYPL
referencedIn Cole, David Lawrence, 1902-1977. Cole, David Lawrence. Series 1. Correspondence, 1946-1977. Cornell University Library
referencedIn Franklin R. Weissberg Papers, 1966-1967 Syracuse University. Library. Special Collections Research Center
referencedIn Amalgamated Meat Cutters and Butcher Workmen of North America. Dennis Lane Apartments, 1958-1959. Lehman College Library, Leonard Lief Library
creatorOf New York (State). New York (State) treaties with the Oneida Nation, 1788-1811. Newberry Library
referencedIn Van Vechten, Abraham, 1762-1837. Papers, 1686-1867. American Periodical Series I
creatorOf New York (State). New York state military commission for Braddick Hall, 1810 April 28. Stanford University. Department of Special Collections and University Archives
creatorOf New York (State). Wastewater Management Bureau. Wastewater management studies records, 1962-[ongoing]. New York State Archives
creatorOf Great Britain. Colonial Office. Original correspondence, Secretary of State [with other manuscripts pertaining to Pennsylvania and New York from the Colonial Office, 1667-1702] [microform]. Duquesne University Library, Gumberg Library
referencedIn Hardenbergh Family. Papers, 1776-1864. American Periodical Series I
referencedIn Keith McHugh Papers, 1959-1966 Syracuse University. Library. Special Collections Research Center
creatorOf New York (State). Maps and guidebooks of New York (all subjects), 1948-1986. University of California, Los Angeles
referencedIn New York (State). Legislature. Assembly. Special Committee on Nuclear Power Safety. [Hearings]. New York State Library
creatorOf New York (State). Exemplification of patent : New York, N.Y., 1794 June 25. Rosenbach Museum & Library
creatorOf Cornell, Ezra, 1807-1874. Ezra Cornell land grant documents, 1863-1866. Cornell University Library
referencedIn Harry J. Carman Papers, 1900-1964 Columbia University. Rare Book and Manuscript Library
referencedIn Edwin Robert Anderson Seligman Papers, [ca. 1750]-1939 Columbia University. Rare Book and Manuscript Library
creatorOf James II, King of England, 1633-1701. New York (State) laws, 1666-1673. Massachusetts Historical Society
creatorOf New York (State). Petition, [186-]. New-York Historical Society
creatorOf New York (State). New York State receipt forms, 1830-1837. Harold B. Lee Library
referencedIn Cole, David Lawrence, 1902-1977. David Lawrence Cole. Series 2, Subseries 3. New York State Governor's Committee on Public Employee Relations files, 1966-1969. Cornell University Library
creatorOf Alabama. [The Constitutions of the United States of America]. Dartmouth College Library
referencedIn Forman, Milton. Co-op City and Mitchell-Lama, 1975-1978. Lehman College Library, Leonard Lief Library
referencedIn Herbert Wechsler papers, 1919-2000, [Bulk Dates: 1932-1995] Columbia University. Rare Book and Manuscript Library
creatorOf New York (State). Miscellaneous state printed materials, 1910-1962. Municipal Reference & Res Center/Doris
referencedIn New York (State). Constitutional Convention, 1915. New York State Constitutional Convention of 1915 amendments and background material, 1915. Cornell University Library
creatorOf Crawford, John J. (John Jay), b. 1859. The negotiable instruments law and original draft of the negotiable instruments act, 1896. Harvard Law School Library Langdell Hall Cambridge, MA 02138
referencedIn Mahoney, James. Papers, 1925-1942. American Periodical Series I
creatorOf New York (State). New York (State) judicial records, 1750-1841, 1750-1772 (bulk). Cornell University Library
creatorOf New York (State). Bounties, 1825. New-York Historical Society
creatorOf New York (State). Burial permits, 1882-1891. American Periodical Series I
referencedIn New York (State). Adjutant General's Office. Orderly book, 1811-1814. New York State Archives
creatorOf New York (State). Appointment of W.T. Willard as notary public, 1857 Apr. 3. University of Chicago Library
referencedIn Tallmadge, James. Letter, 1822 July 15. American Periodical Series I
creatorOf New York (State). New York Court of Chancery minute extracts and copies, 1799-1807. New York Public Library System, NYPL
creatorOf New York (State). Records from Constitutional Conventions, 1894-1938. Municipal Reference & Res Center/Doris
referencedIn American Association for Social Security. American Association for Social Security. Series 1. Correspondence, 1927-1944, bulk 1931-1944. Cornell University Library
referencedIn International Silver Company Records., undated, 1853-1931. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Charles W. Poletti papers, 1865-1991, [Bulk: 1923-1970]. Columbia University. Rare Book and Manuscript Library
referencedIn World's Columbian Exposition (1893 : Chicago, Ill.). World's Columbian Exposition pamphlets, 1892-1893. Cornell University Library
creatorOf New York (State). New York Revolutionary War records, 1775-1780. Library of Congress
referencedIn America's Making (1921 : New York, N.Y.). Scottish Section records, 1921. Campbell University, Wiggins Memorial Library
referencedIn Onondaga Nation. We the Onondaga Nation do acknowledge to have received from the people of the state of New York by the hands of Jasper Parrish the sum of one thousand dollars : Buffalo, [N.Y.] : receipt, 1821 May 28. Newberry Library
creatorOf United States. United States of America plaintiff, vs. Microsoft Corporation defendant. : Civil action no. 98-1232 (TJP). Attorney General Eliot Spitzer, et al., plaintiffs vs. Microsoft Corporation, defendant. Civil action no. 98-1233 (TPJ). Microsoft Corporation counterclaimant-plaintiff vs. Eliot Spitzer, attorney general of the State of New York, in his official capacity, et al., counterclaim-defendants. Brief of Professor Lawrence Lessig as amicus curiae. February 1, 2000. Harvard Law School Library Langdell Hall Cambridge, MA 02138
referencedIn Bayard, Stephen, 1700-1757. Stephen Bayard letters, 1728-1743. New-York Historical Society Library
referencedIn New York State Board of Mediation files, 1939-1960. Kheel Center for Labor-Management Documentation and Archives
creatorOf New York (State). Correspondence between the Colonies of New York and Connecticut, 1839. Churchill County Museum
creatorOf New York (State). Appointments to office in New York state : Albany, N.Y., 1840 Feb. 4 and Mar. 14. University of Chicago Library
referencedIn George E. Stonebridge Photograph Collection, Bulk, 1899-1904, 1897-1918 (Bulk 1899-1904) New-York Historical Society
referencedIn Archives at Queens Library. Housing, Mitchell-Lama [vertical file] / [compiled by the Archives at Queens Library]. Queens Borough Public Library
referencedIn Johnson, Guy, ca. 1740-1788. Letter : New York, [N.Y.], to Sir W[illia]m Johnson, 1772 [i.e. 1773] Mar. 2. Newberry Library
referencedIn Edward G. O'Neill Papers, 1931-1944 Syracuse University. Library. Special Collections Research Center
referencedIn Herbert H. Lehman Papers, 1858-1963 Columbia University. Herbert H. Lehman Suite and Papers,
referencedIn Sharon J. Mauhs Collection, 1952-1968 Syracuse University. Library. Special Collections Research Center
referencedIn University of the State of New York. Board of Regents. Secretary. Audiotapes of convocations and Education Department functions, 1952-1970. New York State Archives
creatorOf New York (State). Order, 1789 Apr. 7, on the state treasury. Rosenbach Museum & Library
creatorOf Copyright certificate, 1829 L. Tom Perry Special Collections
referencedIn Catherwood, Martin P. (Martin Paul), 1904-1978. Martin P. Catherwood. New York State Joint Legislative Committee on the Taylor Law, staff member's files, 1971-1972. Cornell University Library
referencedIn Pettijohn, Bruce A., b.1920. Diary, 1934-current American Periodical Series I
creatorOf New York (State). Revision of New York banking law : 1956-1960 / New York Clearing House Association. Davis Polk & Wardwell, Library
creatorOf New York (State). Exemplification of patent : New York, N.Y., 1784 June 28. Rosenbach Museum & Library
creatorOf New York (State). Documents, 1746-1751. Newberry Library
creatorOf Clinton, George, 1739-1812. George Clinton papers, 1776-1819. New York Public Library System, NYPL
referencedIn Bruce, James, 1892-1980. James Bruce papers, 1734-2002 (bulk 1910-1960). University of Maryland (College Park, Md.). Libraries
creatorOf Massachusetts. Office of the Secretary of State. Agreement between Massachusetts and New York relating to western lands, 1784-1793 (bulk 1786) Commonwealth of Massachusetts State Archives
creatorOf New York (State). Decoration of fourth class for long and faithful service awarded to Sgt. George W. Frothingham, 12th Regiment, January 12, 1900. University of Iowa Libraries
creatorOf Bissell, William. William Bissell and Harriet Bishop marriage certificate, 1851 Nov. 9. Litchfield Historical Society
referencedIn Commissioner's Constitutional Convention Files, 1958-1968 New York State Archives
creatorOf New York (State). Proclamations of West Point Day. United States Military Academy, USMA Library
referencedIn Neal P. McCurn Papers, 1967 Syracuse University. Library. Special Collections Research Center
creatorOf American Standards Association. Trade catalogs of industrial equipment and factory materials, 1919-1952. University of California, Santa Barbara, UCSB Library
creatorOf New York (State). 1930 amendments of New York banking law with particular reference to private bankers. Davis Polk & Wardwell, Library
creatorOf New York (State). New York and New Jersey boundary papers, 1672-1807. Churchill County Museum
creatorOf New York (State). Appointments to office in the state of New York : documents, 1834 Feb. 3 and 1836 Apr. 6. University of Chicago Library
referencedIn J. Burch McMorran Papers, 1959-1967 Syracuse University. Library. Special Collections Research Center
referencedIn Letchworth Village Papers Columbia University. Rare Book and Manuscript Library
referencedIn Mrs. Edward W. Grew autograph collection, 1761-1834. Houghton Library
referencedIn Merle Hoffman Papers, circa 1944-2012 and undated, bulk 1961-2000 David M. Rubenstein Rare Book & Manuscript Library
creatorOf New York (State). Miscellaneous reports and books, 1900-1961. Municipal Reference & Res Center/Doris
referencedIn New York State Democratic Committee Records, 1970-2007, [Bulk Dates: 1990-2004]. Columbia University. Rare Book and Manuscript Library
referencedIn Homer Folks Papers, 1890-1963. Columbia University. Rare Book and Manuscript Library
creatorOf New York (State). Appointment of Richard L. McDonald as justice of the peace, 1821 Mar. 17. University of Chicago Library
referencedIn New York (State). Legislature. Assembly. Program and Counsel Staff. Assembly bill files, 1975-1997. New York State Archives
referencedIn Communist Party of the United States of America. New York State Committee. Materials related to the "Feinberg Law', 1949-1974 Harvard Law School Library Langdell Hall Cambridge, MA 02138
creatorOf New York (State). Letter of administration, 1876 Feb. 1. The Jacob Rader Marcus Center of the American Jewish Archives
creatorOf New York (State). Treaty between the Onondaga Tribe and the State of New York, 1788 Sept. 12. Cornell University Library
referencedIn Frederic René Coudert, Jr., Papers, 1923-1975. Columbia University. Rare Book and Manuscript Library
creatorOf New York (State). New York State Revolutionary War collection, 1776-1785. Churchill County Museum
referencedIn Citizens Committee for the Protection of the Environment Papers, 1966-1969. Columbia University. Rare Book and Manuscript Library
referencedIn Marcy State Hospital (N.Y.). Personal service schedules, 1949-1951. New York State Archives
creatorOf New York (State). Appointment of W. T. Willard as notary public, 1857 Apr. 3. Texas Christian University
referencedIn Scientists Collection, 1563-1973 American Philosophical Society
creatorOf New York (State). Appointments to office in New York state : Albany, N.Y., 1840 Feb. 4 and Mar. 14. Texas Christian University
creatorOf New York (State). [New York state documents]. Cornell University Library
referencedIn New York State Legislature Portrait Prints Collection, 1798 New-York Historical Society
referencedIn O'Callaghan, E. B. (Edmund Bailey), 1797-1880. Papers, 1830-1876 (bulk: 1845-1860) Library of Congress. Manuscript Division
creatorOf New York (State). Abstracts of claims of the state of New York against the United States for pay for widows and orphans of Continental troops, 1835. Library of Congress
Role Title Holding Repository
Relation Name
associatedWith Adler, George Henry person
associatedWith Adler, Henry, 1808-1892. person
associatedWith Alexander, William, 1726-1783. person
associatedWith Allyn, John, d. 1696. person
associatedWith American Association for Social Security. corporateBody
associatedWith America's Making (1921 : New York, N.Y.) corporateBody
associatedWith Andros, Edmund, Sir, 1637-1714. person
associatedWith Archives at Queens Library. corporateBody
associatedWith Bayard, Stephen, 1700-1757. person
associatedWith Beeckman, Henry. person
associatedWith Benson, Egbert, 1746-1833. person
associatedWith Benson, Egbert, 1746-1833. person
associatedWith Board of Proprietors of the Eastern Division of New Jersey. corporateBody
associatedWith Bruce, James person
associatedWith Bull, Jonathan, 1649-1702. person
associatedWith Bull, William, 1710-1791. person
associatedWith Campbell, Archibald, d. 1856. person
associatedWith Carey, Hugh L. person
associatedWith Carman, Harry J. (Harry James), 1884-1964 person
associatedWith Catherwood, Martin P. person
associatedWith Catherwood, Martin P. (Martin Paul), 1904-1978. person
associatedWith Citizens Committee for the Protection of the Environment (Ossining, N.Y.) corporateBody
associatedWith Clinton, DeWitt, 1769-1828. person
associatedWith Clinton, DeWitt, 1769-1828. person
associatedWith Clinton, George, 1739-1812. person
associatedWith Clinton, George, 1739-1812. person
associatedWith Clinton, George, 1739-1812. person
associatedWith Clinton, George, 1739-1812. person
associatedWith Clinton, George, ca. 1686-1761. person
associatedWith Cole, David Lawrence, 1902-1977. person
associatedWith Cole, David Lawrence, 1902-1977. person
associatedWith Communist Party of the United States of America. New York State Committee. corporateBody
associatedWith Cornell, Ezra, 1807-1874. person
associatedWith Coudert, Frederic René, 1898-1972 person
associatedWith Crawford, John J. (John Jay), b. 1859. person
associatedWith Day, Clarence, 1874-1935 person
associatedWith Dennis, Anthony, surveyor. person
associatedWith Dewey, Thomas E. 1902-1971. person
associatedWith Duer, William, 1747-1799. person
associatedWith Edward E. Ayer Manuscript Collection (Newberry Library) corporateBody
associatedWith Edward E. Ayer Manuscript Collection (Newberry Library) corporateBody
associatedWith Emmet collection corporateBody
associatedWith Fletcher, Benjamin, 1640-1703. person
associatedWith Floyd, William, 1734-1821. person
associatedWith Folks, Homer, 1867-1963 person
associatedWith Fowler, C. A., Mrs., person
associatedWith Fowler, C. A., Mrs., person
associatedWith Frothingham, George W. person
associatedWith Gansevoort, Peter, 1749-1812. person
associatedWith Glen, James, 1701-1777. person
associatedWith Great Britain. Royal Commission for Settling the Boundary Line between the Colonies of New-York and New-Jersey. corporateBody
associatedWith Grew, Edward W., Mrs., collector. person
associatedWith Hamilton, Alexander, 1757-1804. person
associatedWith Hamilton, Alexander, 1757-1804. person
associatedWith Hardenbergh Family. family
associatedWith Harriman, W. Averell 1891-1986. person
associatedWith Hoffman, Edward M. person
associatedWith Hoffman, Merle person
associatedWith Holiday, James, 19th cent. person
associatedWith Huntington Free Library. corporateBody
associatedWith Huntington Free Library. corporateBody
associatedWith Ingoldsby, Richard. person
associatedWith International Silver Company. corporateBody
associatedWith James II, King of England, 1633-1701. person
associatedWith Jay, John, 1745-1829. person
associatedWith Johnson, Ebenezer. person
associatedWith Johnson, Guy, ca. 1740-1788. person
associatedWith Jones, Samuel, 1734-1819. person
associatedWith King, John Alsop, 1788-1867 person
associatedWith King, John Alsop, 1788-1867. person
associatedWith Lansing, John, 1754-1829 person
associatedWith Lansing, John, 1754-1829. person
associatedWith Lawrence, Jonathan, 1737-1812. person
associatedWith Lehman, Herbert H. (Herbert Henry), 1878-1963 person
associatedWith Letchworth Village (N.Y.) corporateBody
associatedWith L'Hommedieu, Ezra, 1734-1811. person
associatedWith Limerick, Thomas Dongan, Earl of, 1634-1715. person
associatedWith Lincoln, Abraham, 1809-1865. person
associatedWith Livingston, Robert, 1654-1728. person
associatedWith Livingston, Robert R., 1746-1813 person
associatedWith Livingston, Robert R., 1746-1813. person
associatedWith Mahoney, James. person
associatedWith Mangan, Sherry, 1904- person
associatedWith Marcy State Hospital (N.Y.) corporateBody
associatedWith Marcy, William L. 1786-1857. person
associatedWith Marvin, Elihu. person
associatedWith Massachusetts. Attorney General's Office. corporateBody
associatedWith Massachusetts. Office of the Secretary of State. corporateBody
associatedWith Mauhs, Sharon J., 1901-1964 person
associatedWith McCurn, Neal P. person
associatedWith McDonald, Richard L. person
associatedWith McDonald, Richard L. person
associatedWith McHugh, Keith S. person
associatedWith McMorran, J. Burch, 1899- person
associatedWith Milborne, Jacob. person
associatedWith Museum of the American Indian, Heye Foundation. Library. corporateBody
associatedWith Newberry Library. corporateBody
associatedWith Newberry Library. corporateBody
associatedWith New York Clearing House Association. corporateBody
associatedWith New York (State). Adjutant General's Office. corporateBody
associatedWith New York State Board of Mediation. corporateBody
associatedWith New York (State). Commissioners for Detecting and Defeating Conspiracies. corporateBody
associatedWith New York (State). Commissioners of Forfeitures, for the Western District. corporateBody
associatedWith New York (State). Commissioners of Sequestration. corporateBody
associatedWith New York (State). Commissioners to explore Mines of Lead, Sulphur, etc. corporateBody
associatedWith New York (State). Committee on Conspiracies. corporateBody
associatedWith New York (State). Constitutional Convention, 1915. corporateBody
correspondedWith New York (State). Council corporateBody
associatedWith New York (State). Council of Safety. corporateBody
associatedWith New York State Democratic Committee. corporateBody
correspondedWith New York (State). General Assembly corporateBody
correspondedWith New York (State). Governor (1743-1743 : Clinton) corporateBody
associatedWith New York (State). Governor (1777-1795 : Clinton) corporateBody
associatedWith New York (State). Governor (1801-1804 : Clinton) corporateBody
associatedWith New York (State). Governor (1807-1817 : Tompkins) corporateBody
associatedWith New York (State). Governor (1833-1839 : Marcy) corporateBody
associatedWith New York (State). Governor (1839-1843 : Seward) corporateBody
associatedWith New York (State). Governor (1839-1843 : Seward) corporateBody
associatedWith New York (State). Legislature corporateBody
associatedWith New York (State). Legislature. Assembly. Program and Counsel Staff. corporateBody
associatedWith New York (State). Legislature. Assembly. Special Committee on Nuclear Power Safety. corporateBody
associatedWith New York (State). Paymaster General's Office. corporateBody
associatedWith New York (State). Wastewater Management Bureau. corporateBody
associatedWith Nicolls, Isaac. person
associatedWith O'Callaghan, E. B. (Edmund Bailey), 1797-1880. person
associatedWith Oneida Nation of New York. corporateBody
associatedWith O'Neill, Edward G. person
correspondedWith Onondaga Nation. corporateBody
associatedWith Onondaga Tribe of Indians. 1788 Sept. 12. corporateBody
associatedWith Paris, Ferdinand John. person
associatedWith Pettijohn, Bruce A., b.1920. person
associatedWith Philipse, Adolph, 1665-1750. person
associatedWith Poletti, Charles, 1903-2002 person
associatedWith Rath, Frederick L., Jr. person
associatedWith Rockefeller, Nelson A. 1908-1979. person
associatedWith Roosevelt, Theodore, 1858-1919 person
associatedWith Schuyler, Peter, 1657-1724. person
associatedWith Seligman, Edwin R. A. (Edwin Robert Anderson), 1861-1939 person
associatedWith Seward, William Henry, 1801-1872. person
associatedWith Seward, William Henry, 1801-1872. person
associatedWith Six Nations. corporateBody
associatedWith Sleght, John. person
associatedWith Smith, Joseph, 1805-1844 person
associatedWith Smith, Joseph, 1805-1844 person
associatedWith SoHo Artists Association corporateBody
associatedWith State Education Department, Commissioner of Education corporateBody
associatedWith Stuyvesant, Peter, 1592-1672. person
associatedWith Tallmadge, James. person
associatedWith Ten Eyck, Barent. person
associatedWith Thompson, Albert A., 19th cent. person
associatedWith Tiffany and Company. corporateBody
associatedWith Tompkins, Daniel D., 1774-1825 person
associatedWith United States. corporateBody
associatedWith United States. corporateBody
associatedWith United States 1788 Sept 12. corporateBody
associatedWith United States. Army. Infantry, 12th corporateBody
associatedWith United States. Army. New York Cavalry Regiment, 3rd. corporateBody
associatedWith United States. Continental Army. corporateBody
associatedWith United States Military Academy. corporateBody
associatedWith University of the State of New York. Board of Regents. Secretary. corporateBody
associatedWith Van Vechten, Abraham, 1762-1837. person
associatedWith Varick, Richard, 1753-1831. person
associatedWith Wechsler, Herbert, 1909-2000 person
associatedWith Weissberg, Franklin R. person
associatedWith Willard, Charles H. person
associatedWith Willard, J. T., fl. 1857 person
associatedWith Willard, J. T., fl. 1857. person
associatedWith Wooden, Daniel P., 19th cent. person
associatedWith World's Columbian Exposition (1893 : Chicago, Ill.) corporateBody
associatedWith Zaehnsdorf (Firm) corporateBody
Place Name Admin Code Country
New York (State)--Dutchess County
New York (State)--Oneida Lake Region
New York (State)
New York (N.Y.)
Onondaga Indian Reservation (N.Y.)
New Jersey
Prattsburg (N.Y.)
New York--New York
Palmyra (N.Y.)
New York County (N.Y.)
Fort Stanwix (Rome, N.Y.)
New York (State)--Albany
Rensselaer County (N.Y.)
Steuben County (N.Y.)
Saratoga Springs, NY
Westchester County (N.Y.)
Connecticut
New York
United States
New York (State)--New York
Oneida Nation of New York
Subject
American loyalists
Banking law
Book of Mormon
Bounties, Military
Catawba Indians
Cayuga Indians
Conduct of court proceedings
Conduct of court proceedings
Court records
Death
Death
Decedents' estates
Indian land transfers
Indian land transfers
Indian reservations
Indians of North America
Indians of North America
Indians of North America
Indians of North America
Indians of North America
Indians of North America
Iroquois Indians
Iroquois Indians
Iroquois Indians
Justices of the peace
Land grants
Land tenure
Local government
Lumber trade
Manuscripts, American
Mines and mineral resources
Mormon Church
Mortality
Municipal government
New York (State)
Notaries
Oneida Indians
Oneida Indians
Oneida Indians
Onondaga Indians
Real property
Real property
Real property
Seneca Indians
Soldiers
Occupation
Activity
Commissioners
Governors
Public officers
Soldiers
Surveyor
Veterans

Corporate Body

Active 1775

Active 1780

Active 1746

Active 1751

Active 1910

Active 1962

Active 1740

Active 1814

Active 1834

Active 1836

Active 1900

Active 1961

Active 1948

Active 1986

Active 1776

Active 1785

Active 1672

Active 1807

Active 1830

Active 1837

Active 1882

Active 1891

Active 1784

Active 1793

Active 1894

Active 1938

Active 1799

Active 1807

Active 0186

Active 1788

Active 1811

Active 1787

Active 1926

Active 1666

Active 1673

Active 1776

Active 1819

Active 1750

Active 1841

Active 1864

Active 1865

Active 1863

Active 1866

Active 1919

Active 1952

Related Descriptions
Information

Permalink: http://n2t.net/ark:/99166/w6tz45fb

Ark ID: w6tz45fb

SNAC ID: 84981304