The file contains information on the 13th Scottish Light Dragoons. It consists of documents pertaining to Herbert Derick's research on the cap badges of Dragoons and two photographs of members of the Dragoons from the early 1900s.
St-James Church, Bedford, one hundred and fortieth anniversary.
The subserie contains source material on committee and activities of the Sherbrooke Plymouth-Trinity United Church from 1984 to 1986. It consists of posters, participants list, agenda, correspondence, minutes, press kit and historical summary. The subserie is comprised of the following subseries : General (1984-1986), Correspondence (1985-1986), History ''Memory Lane'' (1985), Conference (1985) and Press Clippings (1985).
The file contains source material on the 150th anniversary of Drummondville from 1963 to 1965. It contains information on the organization of the 150th anniversary and various events pertaining to it. It includes newspaper clippings, programmes, correspondence, minutes, invitations, and newsletters.
The file contains information on the 15th/19th King's Royal Hussards in England. It consists of a history.
Item is a photograph postcard of 169 Main Street in Coaticook. The photo was probably taken in the 1920's.
Pinsonneault Frères (Sherbrooke, Que.)The series contains source material on the activities of John Savage from 1770 to 1789. It includes information on Savage's experiences during the American Revolution, his arrests, and subsequent activities. It contains a transcript of Savage's journal, a pass for John Savage to come through Quebec, a note relaying the sacrifices of Savage for being loyal to the British Crown, a document appointing John Savage as a Captain, and other documents.
The file consists of a deed from Ephriam Stone to Daniel Stone, for twenty-six acres, dated August 10, 1777 at Westmorland, N.H.
The file consists of a Deed from Luther Bailey to Daniel Stone, for fifty acres, dated October 2, 1778 at Westmorland, N.H.
The file consists of a Deed from Luther Bailey to Daniel Stone, for fourteen acres, dated October 7, 1782 at Westmorland, N.H.
Petition (copy) Partridge Island by Nathaniel and James Pettes for additional land grants - addressed to John Parr Governor of Nova Scotia.
The file consists of a Deed from John Warner to Daniel Stone, for fifteen acres, dated October 20, 1784 at Westmorland, N.H., and a Deed from Moses Hayward to Daniel Stone, for fifteen and three quarters acres, dated November 9, 1784 at Westmorland, N.H.
Parrsboro, N.S. - Deed of Sale of the Pettes Land Grant - which was granted to them May 7, 1784 - signed by James Pettys and Catherine Pettys.
The file consists of documents concerning the late Attorney General of New York, the Lords Commissioners of His Majesty's Treasury and Samuel Gale.
The file consists of a copy of a letter to Mr. Steel, of the Treasury Office.
The file consists of a Bachelor of Arts diploma from Dartmouth College, on parchment, dated 1789.
The series contains source material on the activities of John Savage from 1790 to 1799. It contains loan agreements, receipts, ledger of expenses since Savage's first application for the Township of Shefford, a transcript of the petition of Savage, correspondence summons to settlers of SheffordTownships from Savage, and a contract.
The file consists of the original boundaries as determined by Sir Alured Clarke's proclamation with record of later divisions, and list of members to the Legislative Assembly, dated May 7, 1792.
The file consists of a Deed to Abraham Hyatt of two hundred acres in the Seigniory of St. Armand at Missisquoi Bay.
The file consists of a membership of the Agricultural and Horticultural Association of the District of Bedford.
The file consists of a lease of farm by Greene and Leonard to Daniel Stone dated June 12, 1793 at Windsor, Vt.