Skip to main content

Cory, Martha, -1692

 Person

Found in 28 Collections and/or Records:

Account for payment submitted by Isaac Little and John Harris, sheriff's deputy (133), March 27, 1694

 File — Box 12, Folder: 27
Scope and Contents

Account for payment submitted by Isaac Little and John Harris, sheriff's deputy. Hand #1 unidentified; hand #2 Stephen Sewall (Rosenthal 869).

Dates: March 27, 1694

Account for payment submitted by William Dounton, jail keeper, copy (15), 1692

 File — Box 1, Folder: 15
Scope and Contents

Account for payment submitted by William Dounton, jail keeper, copy. This copy includes information not found in the original, which is at the Massachusetts Historical Society. Hand #1 John Hathorne (Rosenthal 858).

Dates: 1692

Account of payment submitted by Nathaniel Ingersoll, innkeeper (131), December 12, 1693

 File — Box 9: Series I., Folder: 5
Scope and Contents

Account of payment submitted by Nathaniel Ingersoll, innkeeper. Hand #1 and #2 unidentified (Rosenthal 862).

Dates: December 12, 1693

An act to reverse the attainders of George Burroughs, et al. for witchcraft (136), October 17, 1711

 File — Box 12, Folder: 30
Scope and Contents

An act to reverse the attainders of George Burroughs, et al. for witchcraft. Hand #1 unidentified (Rosenthal 931).

Dates: October 17, 1711

Census of prisoners and dates of prison transfers (134), May 23, 1692

 File — Box 12, Folder: 28
Scope and Contents

Census of prisoners and dates of prison transfers. Hand #1 John Hathorne; hand #2 unidentified (Rosenthal 216).

Dates: May 23, 1692

Council record pertaining to Sarah Cloyce, Martha Cory, Dorothy Good, Rebecca Nurse, Elizabeth Proctor, and John Proctor (92), April 8-11, 1692

 File — Box 3: Series I., Folder: 9
Identifier: I.
Scope and Contents

Council record pertaining to Sarah Cloyce, Martha Cory, Dorothy Good, Rebecca Nurse, Elizabeth Proctor, and John Proctor. This document is the closest to a warrant for the arrest of John Proctor that exists. Hand #1 John Hathorne; hand #2 unidentified (Rosenthal 47).

Dates: April 8-11, 1692

Deposition of Ann Putnam Sr. v. Martha Corey and Rebecca Nurse, and testimony of Ann Putnam Jr. v. Rebecca Nurse, Martha Cory, and Sarah Cloyce (22), March 24, 1692

 File — Box 1, Folder: 22
Scope and Contents

Deposition of Ann Putnam Sr. v. Martha Corey and Rebecca Nurse, and testimony of Ann Putnam Jr. v. Rebecca Nurse, Martha Cory, and Sarah Cloyce. Hand #1 Thomas Putnam; hand #2 Samuel Parris; hand #3 John Hathorne; hand #4, #5, and #6 unidentified (Rosenthal 30).

Dates: March 24, 1692

Deposition of Benjamin Gould v. Giles Cory, Martha Cory, and John Proctor (88), April 19, 1692

 File — Box 11, Folder: 22
Scope and Contents

Deposition of Benjamin Gould against Giles Cory, Martha Cory, and John Proctor. Hand #1 Edward Putnam; hand #2 Stephen Sewall (Rosenthal 66).

Dates: April 19, 1692

Deposition of Ephraim Shelden v. Sarah Cloyce (41), April 10, 1692

 File — Box 2: Series I., Folder: 1
Identifier: I.
Scope and Contents

Deposition of Ephraim Shelden against Sarah Cloyce for afflicting Mercy Lewis. Hand #1 and #2 unidentified (Rosenthal 48).

Dates: April 10, 1692

Deposition of Ezekiel Cheever and Edward Putnam v. Martha Cory (39), March 21, August 4, September 8, 1692

 File — Box 1: Series I., Folder: 39
Identifier: I.
Scope and Contents

Deposition of Ezekiel Cheever and Edward Putnam against Martha Cory. Hand #1 Ezekiel Cheever; hand #2 Stephen Sewall; hand #3 Simon Willard; hand #4 unidentified (Rosenthal 18).

Dates: March 21, August 4, September 8, 1692