Thursday, November 29, 2007

1721 Will Of Capt Thomas Gray.

1721 CAPT GRAY LAST WILL DOCUMENT Item number: 230194280265

Colonial American Document of 1721. Know all men these presents that wee Thomas Gray & Edward Gray EXECUTERS OF THE LAST WILL AND TESTAMENT OF OUR FATHER CAPT THOMAS GRAY OF LITTLE COMPTON in The County of Bristol in His Majesty Province of Ye Massachusetts Bay in New England Yeoman deceased to Contract and Ingage to and with our honored Mother Rhody Gray that we will Find & Provide for Her Yearly during Her Widowhood Twenty Five Pounds of Tallow and Five Pounds of Sheeps Wool more than is in Ye Will and Ten Pounds of Flax more than is in the Will and for The Full and True and for The Full & True Performance of The same we do Bind ourselves our Heirs ,Executers and Administrators firmly by these presents Sealed with our Seals Dated this 23rd Day of November in The Year of our Lord 1721 Signed Sealed and Delivered in The Presents of us Nathaniel Searls and John Balaner. Son Thomas and Edward Gray Sign with there Seals. On Verso it states Thomas Gray Edward gray to Their Mother.

This great old Massachusetts Bay, New England document is for sale on Ebay.

Friday, November 23, 2007

SALEM MASSACHUSETTS MERCHANT DOCUMENT 1784

SALEM MASSACHUSETTS MERCHANT DOCUMENT 1784 SAMUEL WARD Item number: 200174728800

Statement or bill from Samuel Ward to Josiah Batchelder for merchandise charged in 1784 and 1785. Receipt dated Salem, Massachusetts, June 5, 1786 for payment received and signed by Samuel Ward.

This Salem,Massachusetts document is on Ebay. If you want to bid just follow one of the links on this page.

Wednesday, November 21, 2007

1825 Pennsylvania Document

Pennsylvania document written in 1825 by Simon Mohler Item number: 190174479580

In this document, Mohler performed a "neat measure" survey for Michael Dissinger, wrote a description, drew a sketch map, signed and dated it. The surveyor used the upper case letters A and P to mean Acres and Perches. The survey was done "at the instance of George Fessler and Sarah Kapp, Administrators of the Estate of John Kapp, deceased." The land was in Heidelberg Township, Lebanon County. Adjoining property owners Benjamin Landys Sr., Philip Mock, and George Royer are also indicated on the map.

This 1825 Pennsylvania document is for sale on Ebay. If you think Michael Dissinger was one of your ancestors you might want to take a look. Just follow one of the links on this page.

If you are interested in Heidelberg Township you may want to have a look at Farm Ledger Of John W Gaul

Tuesday, November 20, 2007

1726 Massachusetts Document

1726 Massachusetts Document Item number: 230190993057

This Document has Joseph Drake of Taunton Brickmaker in Ye County of Bristol in Ye Province of The Massachusetts Bay in New England Sueing Benjamin Smith of Newport in The Colony of Rhode Island and Providence Plantations in New England Yeoman Twenty-one Shillings and Eight Pence Money Debt and Two pounds Five Shillings and Ten Pence COST OF SUIT as to us appears of record, Whereas Execution Remains to be Done. We Command you therefore that of The Goods Chattles or Lands of The sd Benjamin Smith you cause to be Paid and if None We Command you to Take The Body of The sd Benjamin Smith and Commit them unto Our Goal in Bristol and detain in your custody until They Pay The Full Sums. On Verso James Williams Deputy Sheriff Signs and States OCTOBER 10th Day 1726 Persuent to this Writ of Execution I have made search and no person,Goods or Estate to be found within my Precinct.

This Massachusetts Document is for sale on Ebay. If you ar interested just follow one of the links on this page.

Monday, November 19, 2007

Newburyport Turnpike Documents 1803-1806

1803-1806 NEWBURYPORT TURNPIKE - ARCHIVE DOCUMENTS Item number: 170169777164

150 documents dated 1803-1806 related to building the Newburyport Turnpike in Massachusetts. Most are payment vouchers, the majority ar for labor but some pertain to supplies. Many names including Israel Young, Capt. Robert Foster; Abner Johnson, Isaac Lovejoy, Stephen Holt, Walter Waldo, Roswell Olcott, Peter Hobart, Anthy Davenport.

This batch of Newburyport Turnpike Documents is for sale on Ebay.

Friday, November 16, 2007

1748 Massachusetts Bay Colony

1748 COLONIAL AMERICAN DOCUMENT Item number: 230189746887

Document from 1748 has a Massachusetts Bay Colony Seal. It has His Majesty Seeking Four Good and Lawful Men from The Town of Swansey to have a Real Estate of 40 Shillings per Annum or a Personal Estate of 50 Pounds. On Verso Constable Joseph Kingsley Signs and States The Freeholders of Swansey met the 27th of May 1748 and chose Caleb Luther, Edward Eddy to Serve on The Grand Jury and also chose Samuel Gardner Jr and Ebenezer Baker to Serve on The Petit Jury and I have Notified them to appear at time and place within written by me.

This Massachusetts Bay Colony document is for sale on Ebay. If you would like to takea look just follow on of the Ebay links on this page.

Tuesday, November 13, 2007

1816 INDIANA TERRITORY DIVORCE DOCUMENTS

1816 HANDWRITTEN INDIANA TERRITORY DIVORCE DOCUMENTS
Husbands sues after wife desserts - William Salle Item number: 170167680519


Four legal documents pertaining to an Indiana Territory divorce case - William Sallee vs. Susanna Salle. Documents dated June 1816 to April 1817. Includes newspaper ad sworn statement, signed Franklin County clerk, Enoch McCarty; affidavit, signed L.[?] Stevens; court summons for Susanna Salle, signed John Test; and signed depositions of Sarah and Daniel Van Winkle of Preble County, Ohio who state that Susanna left the bed of William "and has ever since utterly refused to live with him".

This Indiana Territory document is for sale on Ebay. If you are interested just follow one of the links to Ebay on this page.

Friday, November 09, 2007

1735 COLONIAL AMERICAN DOCUMENT

1735 COLONIAL AMERICAN DOCUMENT Item number: 230190459183

To The Sheriff of The County of Bristol We Command you to Attach The Goods or Estate of Samuel Curtis of Barrington Husbandman to The Value of 15 Pounds 8 Shillings in Good and Lawful Publick Bills and for want thereof to Take The Body of The Said Samuel Curtis and him safely keep so that you have Him before Our Justices of our Inferiour Court of Common Pleas to be Holden at Bristol within our said County of Bristol on The second Tuesday of July Next Then and There to Answer unto Lamuel Valentine of Newport in The county of Newport in The Colony of Rhode Island Or Tiverton in A PLEA OF THE CASE! that The Defendent render and pay unto The Plaintiff the Sum of 15 Pounds & 8 Shillings in Good and Lawful Publick Bills of Credit of New England which is Justly Due and Owing as by One Certain Prommisory Note as Mentioned in Writing under The Defendents Hand July 4th 1733. In Court Ready to be produced will Fully Appear Which Non Payment Is! On Verso Charles Church Sheriff Signs and States June 23 1735 By Virtue of this Writ I then attached a Table and Chair of The Defendants and left a Summons with Him as Ye Law Directs. Joseph Howland.

This great old document is for sale on Ebay. Just follow one of the links on this page if you want to place a bid.

Wednesday, November 07, 2007

John Laugley of Boston, Massachusetts 1919

1819 Documents John Laugley of Boston, Massachusetts Item number: 300168282225

Pair of documents to the same soldier. John Laugley of Boston, Massachusetts (originally from Tipperary, Ireland) of Captain William Hobart's Company, Regiment of Light Artillery served honestly & faithfully and is discharged from being incapacitated to perform duties of a soldier in consequence of a capture and general debility (wounded or maimed). Lists what he was paid, what he received, and where he was released. Laugley was discharged in 1819 and these final papers of his are 1820.

This set of John Laugley of Boston, Massachusetts documents is for sale on Ebay. If you want to bid just follow one of the links on this page.

Monday, November 05, 2007

1873 Masonic Document For William Wolff

1873 MASONIC MASTER MASON DOCUMENT, HOBOKEN, NJ Hoboken Lodge No. 35 for William Wolff Item number: 270180673856

1873 framed Masonic document proclaiming William Wolff of the Hoboken, New Jersey Lodge No. 35 has attained the degree of Master Mason. It is dated April 24th, 1873. It reads:
"To all Free and Accepted Masons on the Face of the Globe, Greetings. We, the Masters & Wardens of Hoboken, Lodge No. 35, Free Accepted Masons, constituted under the Chapter from the M.W. Grand Lodge of the State of New Jersey, do certify that our worthy Brother William Wolff has been regularly Initiated as an Entered Apprentice; Passed to the Degree of Fellow Craft and Raised to the Sublime Degree of Master Mason, and is distinguished for his xeal and fidelity to the Craft. We do therefore recommend that he be received and acknowledged as such by all true and accepted Freemasons, wheresoever dispersed. In Testimony whereof, we have granted this Certificate under our hands and the seal of the Lodge, having first caused our worthy Brother to sign his name in the margin, this 24th day of April, A.D. 1873, AL. 5873." It has a blue seal and is signed in the margin Wm. J. Wolff and on the bottom by R.A. Anderson, Master; Justin Jones, S.W; E.W. Heavens, J.W. and an illegible signature of the secretary.

This great old Masonic document is for sale on Ebay. If you want to have a look at it just follow one of the links to Ebay on this page.

Saturday, November 03, 2007

1751 Norwich, Connecticut

THOMAS DANFORTH COLONIAL PEWTER MAKER DOCUMENT 1751 Item number: 200167389605

Handwritten court decision in the case of Jermiah Clements versus THOMAS DANFORTH, May 30, 1751. From a group of documents from the court of Justice Isaac Huntington of Norwich, Connecticut. The two parties appeared in court and by agreement Danforth would pay Clements L39-15-0. Original bill of default on reverse.

This Norwich, Connecticut document is for sale on Ebay. If you want to have a peek just follow one of the links on this page.