• Oxford Text Archive
  • About the OTA
  • Faculty of Linguistics, Philology and Phonetics
  • CLARIN-UK
  • CLARIN
  •  Login
  • LLDS Home
  • Search
  • Oxford Text Archive
    Faculty of Linguistics, Philology and Phonetics
  •   Browse  
    •    All of the Repository  
      •   Titles
      •   Authors
      •   Subjects
      •   Dates of publication
      •   Date ranges
      •   Languages
      •   Resource Types
      •   Collections
      •   Rights Labels
  •   My Account  
    •    Login
  •   General Information  
    •    Deposit
    •    Cite
    •    Oxford University users
    •    Submission Lifecycle
    •    FAQ
    •    About
    •    Help Desk
    •    Privacy policy
 

 
Selected Filters
 Author : New York (State). Council.     Clear All
Advanced Search

Filters

Use filters to refine the search results.

Current Filters:
New Filters:

Limit your search

Author  
    • Fletcher, Benjamin, 1640-1703. (2)
    • New York (State). (2)
    • New York (State). General Assembly. (2)
    • New York (State). Governor (1692-1698 : Fletcher). (2)
    • ...view more
Subject  
    • New York (State) (2)
    • Evans, Capt (1)
    • Fees, Administrative (1)
    • Fletcher, Benjamin, 1640-1703 (1)
    • Iroquois Indians (1)
    • New York (State). (1)
    • Nicolls, William (1)
    • Pirates (1)
    • ...view more
Date of publication  
    • 1693 (1)
    • 1696 (1)
    • 1698 (3)

Showing 1 to 5 out of 5 results

  • 1
  •    
    • Sort items by
    •  Relevance
    • Title Asc
    • Title Desc
    • Date of publication Asc
    • Date of publication Desc
    •  
    • Results/page
    • 5
    •  10
    • 20
    • 40
    • 60
    • 80
    • 100

  • Text
    Evans-TCP
    Text
    Propositions made by the Five Nations of Indians, viz. the Mohaques, Oneydes, Onnondages, Cayouges & Sinnekes, to His Excellency Richard Earl of Bellomont, capt. general and governour in chief His Majesties province of New-York, &c. in Albany, the 20th of July, anno Dom. 1698.
    Date of publication:
    1698
    
    Author(s):
    Five Nations. ; New York (State). Governor (1698-1701 : Bellomont). and New York (State). Council.
    Description:
    Includes replies and proposals by Bellomont, and addresses of the government and the inhabitants of Schenectady and Albany. Caption title. Imprint from colophon.
     This item contains 3 files (388.61 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    The Remonstrance of several of the representatives for several counties of the province of New-York being members of the present Assembly. Offered to the consideration of the House.
    Date of publication:
    1698
    
    Author(s):
    Schermerhorne, Reyer, 1652-1719. ; New York (State). General Assembly. and New York (State). Council.
    Description:
    Disputing the election of several members of the House of Representatives. Caption title. Signed: Reyer Schermerhorne [and five others]. Followed by letters from the petitioners to the governor and House of Representatives ...
     This item contains 3 files (65.51 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Account of the proceedings of His Excellency, the Earl of Bellomont captain general and governour of New-York, &c. and the Honourable, the Council, at an extraordinary council held in Fort William Henry, New-York the 8th day of May, 1698. Published by His Excellency's command.
    Date of publication:
    1698
    
    Author(s):
    New York (State). Council. ; Bellomont, Richard Coote, Earl of, 1636-1701. and New York (State). Governor (1698-1701 : Bellomont).
    Description:
    Signed on p. 6: Copia vera, Thomas Weaver. Title vignette: royal arms.
     This item contains 3 files (57.39 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    A catalogue of fees established by the governour and Council at the humble request of the Assembly[.]
    Date of publication:
    1693
    
    Author(s):
    New York (State). ; Fletcher, Benjamin, 1640-1703. ; New York (State). Governor (1692-1698 : Fletcher). ; New York (State). Council. and New York (State). General Assembly.
    Description:
    Caption title. Also issued as part of: New York (State). [Laws, etc.] The laws & acts of the General Assembly for Their Majesties province of New-York ... New-York, 1694 (Evans 703).
     This item contains 3 files (148.96 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    The fifth Assembly, third sessions. Beginning the 25th day of March, and ending the 24th day of April, anno regni Regis Gulielmi nunc Angliae, Scotiae, Franciae & Hiberniae, sexto [i.e., octavo].
    Date of publication:
    1696
    
    Author(s):
    New York (State). ; Fletcher, Benjamin, 1640-1703. ; New York (State). Council. and New York (State). Governor (1692-1698 : Fletcher).
    Description:
    Three acts of the New York General Assembly, passed Mar.-Apr. 1696. Caption title. Running title: Anno regni Regis Gulielmi nunc Angliae, Scotiae, Franciae & Hiberniae, &c. sexto. The running title on p. [5] ends: octavo. ...
     This item contains 3 files (115.9 KB).
     
    Publicly Available

  • 1
  •    
    • Sort items by
    •  Relevance
    • Title Asc
    • Title Desc
    • Date of publication Asc
    • Date of publication Desc
    •  
    • Results/page
    • 5
    •  10
    • 20
    • 40
    • 60
    • 80
    • 100
 

Local Connections

  • Faculty of Linguistics, Philology and Phonetics
  • International Multimodal Communication Centre
  • University of Oxford

Sitemap 2

Repository

  • Home page
  • About LLDS
  • FAQ
  • Privacy policy
  • Deposit terms and conditions
  • Contact (email)

CLARIN Community Connections

  • CLARIN-UK
  • CLARIN
  • LINDAT/CLARIN

Powered by CLARIN DSpace

Arts and Humanities Research Council Faculty of Linguistics, Philology and Phonetics University of Oxford CLARIN

Literary and Linguistic Data Service is funded by the Arts and Humanities Research Council.

Copyright (c) 2025 University of Oxford. All rights reserved.