Showing 48183 results

Archival description
11702 results with digital objects Show results with digital objects
1795
CA BCHS BCHS121-D06 · File
Part of Daniel Stone fonds

The file consists of a Deed for Daniel Stone to Seth Gary, for thirty acres, dated October 6, 1795 at Windson, Vt.

1796
CA BCHS BCHS038-D2 · File · 1796
Part of Hon. Thomas Dunn fonds

Written "Letters Patent" for Dunham Township (pages missing but does give most of the Grantees with Lots assigned).

1796-1856
CA BCHS BCHS038-D7 · File · 1796-1856
Part of Hon. Thomas Dunn fonds

The file contains a statement by Abijah Willard as agent of the Dunn Estate re the complaint of S. Blake and a bound photostat copy of the agreement between the Hon. Thomas Dunn and associates, 24 pages, dated August 30, 1796.

1797
CA BCHS BCHS002-S1-D3 · File · 1797
Part of Samuel Gale fonds

This file contains three letters to Samuel Gale concerning land.

1797
CA BCHS BCHS158-D01 · File
Part of Hatley Township fonds

The file consists of a letter of attorney appointing Samuel Gale as agent for the Applicants of the Township of Hatley, signed by Ebenezer Hovey, dated December 2, 1797.

1798
CA BCHS BCHS002-S1-D4 · File · 1798
Part of Samuel Gale fonds

The file consists of a letter from Nathan Barlow expressing his wish to acquire land in Canada and relating some experiences during the Revolution, dated March 19, 1798, at Stratford, N.H., a letter from John Doty to William Henry concerning land in the Township of Clifton, dated March 26, 1798, a letter from Rev. James Tunstall to Samuel Gale seeking his advice and assistance in obtaining a land grant, dated June 14, 1798, at Montreal, a letter from Samuel Willard expressing his intention of going to Quebec as soon as his health permits, dated July 28, 1798, at Sheldon, VT., a letter from Mr. Berezly detailing observations on the conduct of certain persons endeavoring to raise clamors respecting the late regulations in the land business, dated August 9, 1798, and a letter from John Fisher to Samuel Gale inquiring what has been done respecting certain grants, dated August 16, 1798, at Montreal.

1798
CA BCHS BCHS009-D01 · File
Part of John Atkinson fonds

The file consists of a letter from Samuel Willard regarding prospects of land grants in the Townships of Stukely and Orford dated August 1, 1798 at Sheldon and a copy of a letter from Samuel Willard reporting on his journey to Quebec dated October 8, 1798 at Sheldon.

1799
CA BCHS BCHS002-S1-D5 · File · 1799-03-09 to 1799-03-21, 1799-11-16
Part of Samuel Gale fonds

The file consists of five letters concerning land, military affairs and goods.

1799
CA BCHS BCHS009-D02 · File
Part of John Atkinson fonds

The file consists of a copy of a letter from Samuel Willard regarding a meeting held by the associates dated January 9, 1799 at Brattleboro.

18 Wheels
CA ETRC P037-004-02-D022 · File · 1978
Part of St. Francis Theatre Company fonds

The file contains source material of the St. Francis Theatre Company's production of "18 Wheels" from 1978. It includes a ticket, a programme, costume list, reviews, press release, and a script.

1800
CA BCHS BCHS121-D07 · File
Part of Daniel Stone fonds

The file consists of a Deed from Peter Rice, Jr., to Daniel Stone, for fifty-one acres, dated March 13, 1800 at Windsor, Vt.

1800
CA BCHS BCHS002-S1-D6 · File · 1800-11-28
Part of Samuel Gale fonds

This file contains one document concerning land grants.

1800
CA BCHS BCHS009-D03 · File
Part of John Atkinson fonds

The file consists of a copy of a letter from Samuel Willard regarding land matters dated March 22, 1800 at Sheldon.

1800-1809
CA ETRC P028-003 · Series · 1800-1809
Part of John Savage fonds

The series contains source material on the activities of John Savage from 1800 to 1809. It includes information primarily pertaining to John Savage's business dealings regarding land. It includes receipts, a list of Savage's Associates, land records and petitions, and agreements.

1800-1810
CA ETRC P143-004-D115 · File
Part of Dorothy Dutton fonds

The file contains source material on the events that occured from 1800 to 1810.

1801
CA BCHS BCHS009-D04 · File
Part of John Atkinson fonds

The file consists of a copy of letter from Samuel Willard reporting he has a patent for one half of the Township of Stukely dated March 8, 1801 at Sheldon.

1801
CA BCHS BCHS038-D3 · File · 1801-06-26
Part of Hon. Thomas Dunn fonds

The file consists of a Deed to James Pettes for land in the Township of Dunham dated June 26, 1801 at St. Armand.

1801
CA BCHS BCHS066-D001 · File
Part of John Holbrook fonds

The file consists three copies of a letter from Samuel Willard regarding land dated September 24, November 20 and November 30, 1801, all at Stukely.

1802
CA BCHS BCHS009-D05 · File
Part of John Atkinson fonds

The file consists of a copy of a letter from Samuel Willard regarding sale of lots, and reference to expenses dated July 4, 1802 at Stukely and a copy of a letter from Samuel Willard regarding land affairs in the Township of Stukely dated October 24, 1802 at Stukely.

1802
CA BCHS BCHS095-D002 · File
Part of Roswell Olcott Fonds

The file consists of an appointment as General of Brigade, State of Vermont, signed by Govenor Isaac Tichenor, on parchment, dated November 4, 1802.

1802
CA BCHS BCHS002-S1-D7 · File · 1802-08-25
Part of Samuel Gale fonds

The file consists of copies of a bill of exchange.

1802
CA BCHS BCHS038-D4 · File · 1802-01-21
Part of Hon. Thomas Dunn fonds

Notice (handwritten) to all persons indebted to Hon. Thomas Dunn on Seigneury of St. Armand and Dunham to make payments without delay to the subscriber Philip Ruiter, Agent, or actions will be commenced.

1803
CA BCHS BCHS077-D02 · File
Part of Isaac Lawrence fonds

The file contains an agreement between Isaac Lawrence, Jr., and Caleb Parker re a sawmill lease dated September 8, 1803 at Stukely.

1803-1826
CA BCHS BCHS077-D01 · File · [ca. 1803-1826]
Part of Isaac Lawrence fonds

The file contains an agreement between Isaac Lawrence, Jr., and Warren D. Kentfield re lease of farm at Stukely and a copy of a statement concerning the qualities of Elijah Lawrence as Bailiff.

1804
CA BCHS BCHS158-D02 · File
Part of Hatley Township fonds

The file consists of a Deed from Harvey Clark to John Hooker of sixty acres dated October 25, 1804 at Hatley.

1804
CA BCHS BCHS002-S1-D8 · File · 1804
Part of Samuel Gale fonds

The file consists of letters concerning roads.

1804
CA BCHS BCHS102-S1-D2 · File · 1804
Part of James Pettes and James Nelson Pettes fonds

The file consists of a deed from Richard Concklin to James Pettes, one hundred acres, in the Township of Brome, dated February 8, 1804 at St. Armand.

1804
CA BCHS BCHS121-D08 · File
Part of Daniel Stone fonds

The file consists of a Deed from John Porter to Daniel Stone, Lot No. 3, Range 7, in the Township of Brome, dated March 27, 1804 at Sutton.

1805
CA BCHS BCHS102-S1-D3 · File · 1805
Part of James Pettes and James Nelson Pettes fonds

The file consists of a deed from John Walker to James Pettes, eighteen acres, in the Township of Brome dated June 4, 1805 at St. Armand.