Gambar halaman
PDF
ePub

MINUTES

OF THE

SUPREME EXECUTIVE COUNCIL

OF

PENNSYLVANIA,

FROM ITS ORGANIZATION TO THE TERMINATION
OF THE REVOLUTION.

PUBLISHED BY THE STATE.

MICHIGA

VOL. XV.

CONTAINING THE PROCEEDINGS OF THE SUPREME EXECUTIVE
COUNCIL FROM JULY 4TH, 1786, TO FEBRUARY 6TH, 1789,

BOTH DAYS INCLUSIVE.

HARRISBURG:

PRINTED BY THEO. FENN & CO.
1853.

Distances from Conoe Place to Kittanning town, 91.

Doan Abraham & Levi, declared outlaws, 497, 500, 515, 535, 514.
Donation lands, distributed by lottery, 518, 580.

Dryer Jacob, trial and conviction and pardoned, 631.

F.

ELECTIONS of Justices of the Peace, 520.

Ellicott Andrew, an attainted traitor, 230.

Erie Lake, lands on, touching, 392, 472, 524, 528, 532, 553, 555,
561, 650, 659.

Escheated estate of Doctor Daniel Weiss, 482.

Evans Thomas, an attainted traitor, 14.

Eckert Valentine, letter from, 295.

F.

FALCONER NATHANIEL, letter from, 337.

Fort Harmar, in Ohio, letter from by General St. Clair, 518.
Franklin Benjamin, elected President of Council, 110.

John, one of a banditti at Tioga, 291.

arrested and imprisoned in Philadelphia, 385, 537,
640.

& Jenkins, agents for settlers at Wyoming, 67.

Fourth of July celebrated, 46.

Frontiers to be protected, 323.

Francis Tench, letter from, 153.

Finly James, of Westmoreland, a letter from, 472.

G.

GERMAN PASSENGERS, Register of appointed, 322.

Gibson John, letter from, 605.

Gordon Thomas, attainted of high treason, 177, 338.

Graffenriedt de Techanor, claims grants. of land on Susquehanna

and Schuylkill, 529.

Gun powder stored in Philadelphia, 529.

« SebelumnyaLanjutkan »