Skip to the content
Search
OldeDocuments.com
Historic Documents
Menu
Home
Admiralty Reports
Aaron Smiths Ordeal 1823
Ann Bonny and Mary Read’s Trial 1721
Anti-Pirate Fleet 1404
Anti Pirate Squadron 1627
Bartholomew Robert’s Death
Bartholomew Roberts plunders the Samuel 1720
Beheading of King Charles I 1649
Blackbeard Raids Charleston 1718
Blackbeard’s Death 1718
Blackbeard History 1680-1718
The Broadside 1717
Broadside Fired 1592
Calico Jack’s Trial 1721
Enemy Wine Seized 1225
Essex Orders
George Lowther 1723
Instructions for Admiral Henry Morgan 1670
Instruction for Capturing Pirates 1577
Instructions for Enforcing Gun Salute 1673
The Jane Ann & the Pirate
Marooned Man Found
Marooned Padre with Pretty Slave 1708
Marooning Report
Mutineers Turn Pirate 1705
Naval Battle 1709
Pirate Hanged 1228
Pirate Captain Sentenced 1611
Pirate Pardoned 1346
Pirate Sentenced 1722
Poor Conditions on Pirate Ship 1710
Ships Surgeon Amputates 1730
Spanish Treasure Galleon 1709
Letters of Marque
American Brig Prince Neufchatel 1814
American Schooner 1812
Avalon 1667
Canada vs America 1799
Captain Kidd 1695
Captain Poe Letter of Marque 1755
Conch Republic 1882
Confederate States Letter of Marque 1861
England v Scotland 1404
French v England 1693
Henry Morgan Letters of Marque 1669
Instructions to Congress 1776 War
Two Ships Two Captains 1405
Letters of Reprisal
Cinque Ports Warrant 1563
David Cabreth 1585
Elizabeth of London 1636
Elizabeth of Plymouth 1585
French Wine Seized 1411
John Couper 1585
John Foxall 1585
John Kitchin 1585
Sir Walter Raliegh’s Bond 1585
William Fenner 1586
William of London 1650
All Documents
Aaron Smith Ordeal 1823
American Brig Prince Neufchatel 1814
American Schooner 1812
Anti-Pirate Fleet 1404
Anti Pirate Squadron 1627
Ann Bonny and Mary Read’s Trial 1721
Avalon 1667
Bartholomew Roberts plunders the Samuel 1720
Bartholomew Robert’s Death
Beheading of King Charles I 1649
Blackbeard’s Death 1718
Blackbeard History 1680-1718
Broadway Building
Blackbeard Raids Charleston 1718
The Broadside 1717
Broadside Fired 1592
Calico Jack’s Triel 1721
Canada vs America 1799
Captain Kidd 1695
Captain Poe Letter of Marque 1755
Cinque Ports Warrant 1563
Code Duello 1777
Conch Republic 1882
Confederate States Letter of Marque 1861
David Cabreth 1585
Devil’s Pact 1633
Elizabeth of London 1636
Elizabeth of Plymouth 1585
Enemy Wine Seized 1225
England v Scotland 1404
Essex Orders
Exorcism for the Undead
Farewell in Shakespeare’s Words
French v England 1693
French Wine Seized 1411
George Lowther 1723
Hamilton-Burr Code Duello 1804
Henry Morgan Letters of Marque 1669
Indentured Servant 1627
Instructions for Admiral Henry Morgan 1670
Instruction for Capturing Pirates 1577
Instructions for Enforcing Gun Salute 1673
Instructions to Congress 1776 War
The Jane Ann & the Pirate
John Couper 1585
John Foxall 1585
John Kitchin 1585
Lighthouse Keeper Certificate
Magna Carta 1215
Marooned Man Found
Marooned Padre with Pretty Slave 1708
Marooning Report
Marriage License 1800
Marriage License 1919
Mutineers Turn Pirate 1705
Naval Battle 1709
Pact With The Devil 1269
Parrotdise Waterfront Guild
Pirate & Navy Information
Pirate Captain Sentenced 1611
Pirate Hanged 1228
Pirate Pardoned 1346
Pirate Sentenced 1722
Poor Conditions on Pirate Ship 1710
Ships Surgeon Amputates 1730
Sir Walter Raliegh’s Bond 1585
Spanish Treasure Galleon 1709
Two Ships Two Captains 1405
Vampire Hunter
William Fenner 1586
William of London 1650
Miscellaneous
Broadway Building
Code Duello 1777
Devil’s Pact 1633
Exorcism for the Undead
Farewell in Shakespeare’s Words
Hamilton-Burr Code Duello 1804
Indentured Servant 1627
Magna Carta 1215
Marriage License 1800
Marriage License 1919
Parrotdise Waterfront Guild
Pact With The Devil 1269
Pirate & Navy Information
Vampire Hunter
Lighthouse Keeper Certificate
Search
Document List
Admiralty Reports
Ordeal of Aaron Smith 1823