Imatges de pàgina
PDF
EPUB
[blocks in formation]

[831] Laws of New-York, from the 11th Nov., 1752, to 22d May, 1762 ... The second volume, with a table common to both volumes. Digested by William Livingston and William Smith, jun. New-York: Printed by William Weyman, 1762. 411, 268 pp. F°. N. Y. P. L.

[832] This Indenture, made this... Day of... in the... year of the Reign of Our Sovereign Lord George the Third, by the Grace of God of Great Britain, &c., King &c. | Anno Domini, One Thousand, Seven Hundred, and Sixty-Two; By and between Colonel John Henry Lydius, of the City and | County of Albany, ... [ Broadside. 10 x 94

in.

February 17.

P. R. O.

[833] By the Honourable | Cadwallader Colden, Esq; His Majesty's Lieutenant Governor and Commander in Chief of the Province of New-York, ... ... | A Proclamation. | Whereas His Majesty, by His additional Instruction to His Captain General and Governor in Chief of this. [Dated Fort George, February 17, 1762.] Broadside. 131⁄2 x 111⁄2 in. P. R. O.

The Library of Congress has a copy headed by the British coat of arms, and measuring 161⁄2 x 111⁄2 in.

[blocks in formation]

[836] Laws, Statutes, Ordinances | and | Constitutions, ordained, made and established, by the Mayor, Aldermen, and Commonalty, | of the | City of New-York, | Convened in Common Council, for The Good Rule and Government of the | Inhabitants and Residents of the said City. | Published the Ninth Day of November, in the third Year of the | Reign of... George the Third, ...... Annoque Domini, 1762... | To which is added, | An Appendix, containing Extracts of sundry Acts of the General Assembly, of the Colony of New-York, immediately relating to the good Government | of the said City and Corporation.

[Provincial Seal]| Printed and Sold by John Holt, at the New Printing office, at the lower End

of Broad Street, opposite the Exchange, 1763. F. N. Y. H. S. Collation: Title-page, verso blank. pp. 3, verso blank, pp. 5-108, Table to the Appendix, I leaf. Signature B-I, K-U, X-Z, Aa-Dd in twos, Ee in one. November 9.

[837] [Speech of His Excellency, Cadwallader Colden, to the gentlemen of the Council and the General Assembly, November 9, 1763. Together with the letter from Sir Jeffrey Amherst, dated New York, October 30, 1763.]

*

Both speech and letter were on November 9 ordered to "be forthwith printed," Both are printed in full in Assembly Jol., v. 2, pp. 720-721.

November 12.

[blocks in formation]

[841] [Royal Arms] | By the Honourable Cadwallader Colden, Esq; His Majesty's Lieutenant | Governor, and Commander in Chief of the Province of New-York, . . . | . . . | A Proclamation. | Whereas I have received His Majesty's Royal Proclamation, given at the Court of St. ... [[Dated Fort George, December 1, 1763. Broadside. 19% x 14% in. N. Y. S. L.

December 28.

[842] [Royal Arms] | By the Honourable Cadwallader Colden, Esq; His Majesty's Lieutenant Governor and Commander in Chief of the Province of | New-York, . . . | A Proclamation. | Whereas King Charles the Second, by his several Letters Patent bearing Date the . . . | [Dated Fort George, December 28, 1763.] Broadside. 14% x 71⁄2 in. P. R. O.

1764.

[843] The Report of an Action | of | Assault, Battery and Wounding, | Tried in the Supreme | Court of Judicature. For the Province of | NewYork, In the Term of October 1764, | between | Thomas Forsey, Plaintiff, | and Waddel Cunningham, Defendant. | New York: Printed by John Holt, in the Year 1764. 8°. P. R. O.

Collation: Title-page, verso blank, iii, v, [1-]14. Signature A in sixes, B in eights, C in fours. The cover has half title: Report of the case | between! Thomas Forsey, and | Waddel Cunningham. |

[844] By the Honourable | Cadwallader Colden, Esq; His Majesty's Lieutenant Governor and | Commander in Chief of the Province of New- | York, .... | To [ ] Greeting | Whereas by

[ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small]

[851] The Charter of the | City | of | NewYork; Printed by Order of the Mayor, Recorder, Aldermen and Commonalty of the City | aforesaid. To which is annexed, The Act of the General Assembly confirming the same. | New-York: Printed by W. Weyman, in Broad-Street, 1765. F°. N. Y. H. S., N. Y. P. L. Collation: Title-page, verso blank, pp. [3-]50. Signature A-I, K-N in twos.

November 13.

[852] [Royal Arms] | By His Excellency | Sir Henry Moore, Baronet, | Captain General and Governor in Chief in and over the Province of NewYork,... .... A Proclamation. Whereas

[blocks in formation]

1766. June 12.

Broadside. N. Y. S. L.

[857] The Speech | of | His Excellency Sir Henry Moore, Baronet, Captain General and Governor in Chief in and over the Province, of New-| York, .. | To The Council and General Assembly of the said Province. | [Dated New York, June 12, 1766.] Broadside. 10 x 5%1⁄2 in. P. R. O.

June 12. [858] [Half Title] Journal of the General Assembly of New-York. | [June 11-12, 1766.] [Imprimatur] Walter Weyman, printer. pp. [1-]4.

F°.

June 16.

N. Y. S. L.

[859] To His Excellency Sir Henry Moore, Baronet, | Captain General and Governor in Chief in and over the Province of New York, . . . . │ The Humble Address of the Council of the Province of New-York. | [Dated at Fort George, June 14, 1766. With His Excellency's Answer dated June 16, 1766.] Broadside. 8 x 534 in. P. R. O.

June 16.

[860] To His Excellency Sir Henry Moore, Baronet, Captain General and Governor in Chief

[blocks in formation]

[862] [Royal Arms] | By His Excellency Sir Henry Moore, Baronet, Captain General and Governor in Chief in and over the Pro-vince of NewYork, and the Territories depending thereon in America. [Dated at Fort George, June 20, 1766.] Broadside. 13% x 5 in. P. R. O. July 3.

[863] [Royal Arms] | By His Excellency | Sir Henry Moore, Baronet, Captain General and Governor in Chief in and over the Province of New-York, . . . . │... ... | A Proclamation. | Whereas it appears by Proof on Oath, that Harmanus Schuyler, Esq; High.... | [Dated at Fort George, July 3, 1756.] Broadside. 144 x7% in. N. Y. S. L. November 10.

[864] The Speech | of | His Excellency Sir Henry Moore, Baronet, Captain General and Governor in Chief in and over the Province of New York, . . . . . . . . | To | The Council and General Assembly of the said Province. | [Dated New-York, November 10, 1766.] Broadside. II X 5%1⁄2 in. P. R. O., N. Y. S. L.

[ocr errors]

1767. May 27.

[865] The Speech | of | His Excellency Sir Henry Moore, Baronet, | Captain General and Governor in Chief in and over the Province of NewYork, . . . . | . . . . | To | The Council, and General Assembly of the said Province. | [Dated New York, May 27, 1767.] 2 pp. F°. P. R. O.

May 29.

[866] To His Excellency Sir Henry Moore, Baronet, Captain | General and Governor in Chief in and over the Province of New-York, and | . ... .... | The Humble Address of the Council of the Province of New-York. | .... | [Dated New York, May 28, 1767; with His Excellency's Answer, dated Fort George, May 29, 1767.] Broadside. 64 x 51⁄2 in. P. R. O., N. Y. S. L. June 3.

[867] To His Excellency Sir Henry Moore, Baronet, Captain General and | Governor in Chief in and over the Colony of New-York,... | . The Humble Address of the General Assembly of the said Colony. | [Dated New York, June 3, 1767.] Broadside. 10%1⁄2 x 5% in. P. R. O.

[blocks in formation]

November 23.

[869] To His Excellency Sir Henry Moore, Baronet, Captain General and Governor in Chief in and over the Province of New-York, . . . . | .. | The Humble Address of the Council of the Province of New-York. | ... | [Dated New York November 20, 1767, with His Excellency's answer, dated New York, November 23, 1767.] Broadside. 934 x 5% in. P. R. O., N. Y. S. L.

1768. October 28.

[870] The Speech of His Excellency | Sir Henry Moore, Baronet, Captain General, and Governor in Chief, in and over the | Colony of NewYork, . . . . . . | To His Majesty's Council, and the General Assembly, of the Colony of NewYork, On the 28th of October, 1768. | 1 l. Fo. P. R. O.

November I.

[871] To his Excellency | Sir Henry Moore, Baronet, Captain General and Governor in Chief in and over the Province of New-York, . . . | | The Humble Address of the Council of the Province of New-York. | [Dated New York, Nov. 1, 1768.] Broadside. 94 x 51⁄2 in. P. R. O. November 2.

[872] [Half Title] Votes and Proceedings of the General Assembly, | of the | Colony of NewYork. [October 27-November 2,1768.] [Imprimatur] Hugh Gaine, printer. pp. 3-10. F.

Signature A-B in twos.

November 3.

P. R. O.

[873] To His Excellency | Sir Henry Moore, Baronet, Captain General, and Governor in Chief in and over the Colony | of New-York, . . . | ... | The Humble Address of the General Assembly of the said Colony. | [Dated New-York, November 3, 1768.] Broadside. 834 x 51⁄2 in. P. R. O. November 5.

[874] [Half Title] Votes and Proceedings of the General Assembly of the Colony of NewYork. [November 3-5, 1768.] [Imprimatur] Hugh Gaine, printer. pp. 11-14. F. P. R. O.

Signature C in twos.

November 19.

[875] [Half Title] Votes and Proceedings | ... [November 7-19, 1768.] [Imprimatur] Hugh Gaine, printer. pp. 15-26. F. P. R. O. Signature D, F, F in twos.

November 30.

[876] [Votes, November 21-30,1768.] [Imprimatur] Hugh Gaine, printer. pp. 27-38. F. P. R. O.

Signature G, H, I in twos.

1769.

[877] An Argument | Delivered on the Part of New-York, | At the Hearing | Before His Majesty's Commissioners, appointed | by his Royal Commission under the Great Seal of Great- | Britain, bearing Date the 7th October, 1767, | To | Settle and determine the Boundary Line, | between The Colonies of New-York, and New

[blocks in formation]

[880] Journal of the | Votes and Proceedings of the General Assembly | Of the Colony of New-York. | Began the 4th of April, 1769, and ended by Prorogation the 20th of May following.

[Seal New York: Printed by Hugh Gaine, at his Book-Store and Printing-Office, at the Bible and Crown, in Hanover-Square, 1769. Fo. P. R. O., L. C. Collation P. R. O. copy: Title-page, verso blank, pp. 3–21, 16, 23-30, 33-68.

Signature P. R. O. copy: A-I, K-Q in twos. Collation L. C. copy: Title-page, verso blank, pp. 3-30, 3376, 79-88.

Signature L. C. copy: A-I, K-U in twos, X in one.

[blocks in formation]

May 20.

[887] An Act to impower Justices of the Peace, Mayors, Recorders, and Aldermen, to try Causes to the Value of Ten | Pounds, and under, and for suspending the Act therein mentioned. | Passed the 20th May, 1769. | 4°. N. Y. P. L.

A fragment; collation, pp. (1) 2-4. Signature A in twos. There is a conventional floral design lined across the upper margin between the paging and the title, and a running title: "Laws of New-York," on pages 2 and 4, and: Sir Moore, Baronet, Governor," on page 3. The print in this fragment ends with the catchword as on page 4. This particular act is one of twenty passed during the session ended on May 20, 1769, and, though nothing more than this fragment has been found, the make-up of this small portion would indicate that a quarto edition of the laws of the 31st legislature was contemplated. The session during which the twenty acts, of which the present example is one, were passed was the first of the thirty-first legislature. The size of the type page of this fragment is 84 x 6% inches; the paper is of coarse fibre, rough edges, and there is no evidence of its ever having been attached in any way to other leaves. There was felt, at this time, some dissatisfaction about the inaccessibility of the laws enacted, and an expedient was devised during this session which may explain the present print. It was moved in the session of May 9, 1769, that an act entitled "an act for dividing the County of Albany into two counties" be by him [the public printer] printed, and inserted in, or annexed to, the public newspapers, four weeks successively. This was the only act specially ordered to be so printed. During the second session of the thirty-first legislature, on December 2,1769, it was ordered "That the printer of this colony, on application to him made, do furnish the clerk of every town, manor, borough, and precinct of this colony, with a set of journals and laws, to be passed this and every ensuing session."

November 22.

[888] The Speech | of the Honourable | Cadwallader Colden, Esq; | His Majesty's Lieut. Governor, and Commander | in Chief of the Colony of New-York, and the ... | To His Majesty's Council, and the General Assembly | of the | Colony of New-York, | On the 22d of November, 1769. | I l. F°. P. R. O., L. C.

November 24. [889] The | Address | of | Mr. Justice Livingston, to the House of Assembly, | In Support of his Right to a Seat. | [November 24, 1769.] 11. blank, pp. [1-]5, verso blank. L. C.

November 25.

F°.

[890] To the Honourable | Cadwallader Colden, Esq; His Majesty's Lieutenant Governor, and Commander in Chief of the Pro- | vince of New York,... | The humble Address of the Council of

the Province of New-York. | [Dated at New York, Nov. 25, 1769.] Broadside. 934 x 54 in. P. R. O.

November 29.

[891] To the Honourable Cadwallader Colden |, Esq; his Majesty's | Lieutenant Governor, and Commander in Chief, in and over the Colony of New-York,... | The humble Address of the General Assembly of the said Colony. | ... | [Dated at New York, November 29, 1769.] Broadside. 934 x 51⁄2 in. P. R. O.

December 9. [892] [Half Title] Votes and Proceedings of the General Assembly | of the | Colony of NewYork. [November 21-December 9, 1769.] [Imprimatur] Hugh Gaine, printer. pp. 3-34. F°.

Signature A-H in twos.

December 12.

L. C.

[893] [Royal Arms] | By the Honourable | Cadwallader Colden, Esq; | His Majesty's Lieutenant

[blocks in formation]

1770. January 22.

L. C.

[898] [Royal Arms] | To the Inhabitants of the City of New York]. | Whereas some unhappy Differences have lately hap-... | [Signed W. Hicks, Mayor. Dated New York, January 22, 1770.] Broadside. 8% x 7 in. N. Y. H. S.

January 27. [899] Journal of the | Votes and Proceedings | of the General Assembly | of the Colony of | NewYork. Began the 21st of November, 1769; and ended by Prorogation, the 27th of January, 1770. [Seal] New-York: Printed by Hugh Gaine, Printer to the King's Most Excellent Majesty, in the Province of New-York, 1770. Fo.

L. C.

Collation: Title-page, verso blank, pp. 3-120. Signature A, B, C, D, D-I, K-N in twos, O in one, P-U, X-Z, Aa-Gg in twos.

January 27.

[blocks in formation]

the Legislature of this Province, entitled An | . [Dated at Fort George, Nov. 1, 1770.] Broadside. 131⁄2 x 834 in. P. R. O., N. Y. S. L.

December II.

[902] The Speech | of his Excellency the Right Honourable | John, Earl of Dunmore, Captain General and Governor in Chief, in and over the Colony of New-York,. . . . To the Council and the General Assembly of the said Colony, on Tuesday the 11th of December, 1770. | Broadside. 9% x 54 in. P. R. O.

1771.

[903] The Charter | of the | City | of | Albany, | Printed by Order of the Mayor, Recorder, Aldermen, and Commonalty of the City aforesaid. | New York: Printed by H. Gaine, in HanoverSquare, 1771. 4°. N. Y. H. S.

Title page, verso blank, pp. [3-]24.
Signature [A], B-F in twos.

August 17.

[904] [Royal Arms] | By his Excellency | William Tryon, Esquire, | Captain General and Governor in Chief, in and over the Province of | New-York,... | ... | A Proclamation. | [Dated at Fort George, August 17, 1771.] Broadside. 11 x 6 in. P. R. O. December II.

[905] [Royal Arms] | By His Excellency | William Tryon, Esq; | Captain General and Governor in Chief, in and over the Province of New-York, | ... | A Proclamation. | Whereas it is the ancient and incontestible Right of this Colony, to extend to Connecticut River as its Eastern Boundary; and sundry loose and disorderly . . . [Dated at Fort George, December 11, 1771.] Broadside. 184 x 1134 in. P. R. O.

1772. January.

[906] Journal of the | Votes and Proceedings | of the General Assembly of the Colony | of NewYork. Begun the 7th of January, 1772, and ended by Prorogation, | the 24th of March following. | [Provincial Seal] | New-York: Printed by H. Gaine, at his Book-Store and Printing-Office, at the Bible and Crown, in Hanover Square, 1772. F°. P. H. S., L. C.

Collation: Title-page, verso blank, pp. 3-118.
Signature A-I, K-Ŭ, X-Z, Aa-Ff in twos.

January 11.

[907] [Half Title] Votes and Proceedings of the General Assembly of the | Colony of NewYork. | [January 7-11,1772.] [Imprimatur] Hugh Gaine, printer. pp. 3-10. F. P. H. S., L. C. Signature A-B in twos.

January 18. [908] [Half Title] Votes and Proceedings.. [ . . . . ] [January 13-18, 1772.] [Imprimatur] Hugh Gaine, printer. pp. 11-22. F°, P. H. S., L. C.

Signature C-E in twos.

January 25.

[909] [Half Title] Votes and Proceedings | [... ] .. [. . . │[January 20-25, 1772.] [Im primatur] Hugh Gaine, printer. pp. 23-30. F°. P. H. S., L. C.

Signature F-G in twos.

« AnteriorContinua »