List of loyalists against whom judgments were given under the Confiscation Act

Collection Data

Description
Original manuscript of a list of judgments against loyalists in New York State under the Confiscation Act of 1779, compiled in 1802. Information includes name of the loyalist, occupation, town or county of residence, date of indictment, and date of judgment when signed. Indictment dates and judgment dates span 1780-1783.
Dates / Origin
Date Created: 1802
Library locations
Manuscripts and Archives Division
Shelf locator: MssCol 2211
Topics
American loyalists -- New York (State)
New York (State) -- History -- Revolution, 1775-1783
Genres
Documents
Registers (Lists)
Notes
Funding: Digitization was made possible by a lead gift from The Polonsky Foundation.
Physical Description
Extent: .06 linear feet 1 volume
Type of Resource
Text
Identifiers
NYPL catalog ID (B-number): b14385882
MSS Unit ID: 2211
Archives collections id: archives_collections_2211
Universal Unique Identifier (UUID): 554d98e0-cc5f-0133-9fc2-00505686a51c
Show filters Hide filters
Filtering on:
x Division: MSS

No results found matching your filter for 'MSS'. Try another filter or search by keyword.