Showing 48183 results

Archival description
11702 results with digital objects Show results with digital objects
1805
CA BCHS BCHS002-S1-D9 · File · 1805
Part of Samuel Gale fonds

The file consists of a copy of a letter concerning Nicholas Austin.

1806
CA BCHS BCHS077-D03 · File
Part of Isaac Lawrence fonds

The file consists of a contract between Isaac Lawrence, Jr., and Samuel Willard for the building of a barn dated September 12, 1806 at Stukely.

1807
CA BCHS BCHS018-D01 · File
Part of John C. Butler fonds

The file consists of correspondence from Hazen Beent describing conditions in Orford dated August 21, 1807 at Orford.

1809
CA BCHS BCHS102-S1-D5 · File · 1809
Part of James Pettes and James Nelson Pettes fonds

The file consists of a deed from James Pettes to John Pettes, for fifty acres, in the Township of Brome, dated February 27, 1809 at Brome.

1809
CA BCHS BCHS121-D09 · File
Part of Daniel Stone fonds

The file consists of a bond for six hundred dollars to Bethuel Stone dated October 28, 1809 at Brome.

1809
CA BCHS BCHS077-D04 · File
Part of Isaac Lawrence fonds

The file consists of an agreement between Isaac Lawrence, Jr., and Daniel White re lease of farm dated August 27, 1809 at Stukely.

1810
CA BCHS BCHS077-D05 · File
Part of Isaac Lawrence fonds

The file consists of an agreement between Erastus Lawrence and Samuel Shattuck re lease of farm dated April 25, 1810 at Stukely.

1810-1819
CA ETRC P028-004 · Series · 1810-1819
Part of John Savage fonds

The series contains source material of the activities of John Savage from 1810 to 1819. It contains information primarily pertaining to Savage's business dealings, as well as information on the war of 1812. It contains receipts, land documents, correspondence appointing John Savage as a commissioner in order to tender the oath of allegiance, rules for american subjects residing in Lower Canada, and correspondence.

1810-1820
CA ETRC P143-004-D116 · File · 1972
Part of Dorothy Dutton fonds

The file contains source material on events that occured between 1810 and 1820.

1813
CA BCHS BCHS002-S1-D10 · File · 1813
Part of Samuel Gale fonds

This file contains three letters regarding the Militia in the Eastern Townships.

1813
CA BCHS BCHS095-D004 · File
Part of Roswell Olcott Fonds

The file consists of a letter to Mary Olcott, daughter of Roswell Olcott, from her aunt dated July 22, 1813 at New Haven and a quit claim from Reuben Diamond to Roswell Olcott dated August 20, 1813 at Brome.

1814
CA BCHS BCHS158-D03 · File
Part of Hatley Township fonds

The file consists of a character recommendation of John Boynton, signed by eighteen of the inhabitants, dated April 2, 1814 at Hatley.

1816
CA BCHS BCHS158-D04 · File
Part of Hatley Township fonds

The file consists of a meeting of delegated to consider a turnpike leading from Hatley to Montreal and a newspaper article entitled "Domestic life among the Pioneers" dated January 29, 1816 at Stanstead.

1817
CA BCHS BCHS018-D02 · File
Part of John C. Butler fonds

The file consists of correspondence from John's father regarding affairs at home, a part missing, dated March 1-3, 1817 at Chester and correspondence from his sister with family news dated November 25, 1817 at Bradford.

1818
CA BCHS BCHS169-D03 · File
Part of Bedford County fonds

The file consists of a letter from Elijah Kemp regarding the Bedford Road dated August 25, 1818 at St. Armand and a statement from road inspectors regarding the Bedford Road dated October 28, 1818 at St. Armand.

1819
CA BCHS BCHS007-S2-D02 · File
Part of Knowlton family fonds

The file consists of a letter from Anna's niece Samantha re family news and with reference to spinning and carding dated May 30, 1819, at Wardsborough, a letter from her niece Roxana re her visit to Dover and family news dated June 6, 1819, at Wardsborough, a letter from her niece Tryphena regarding local news dated June 13, 1819, at Wardsborough and a letter from her brother Miles regarding business affairs dated June 15, 1819.

1819
CA BCHS BCHS066-D002 · File
Part of John Holbrook fonds

The file consists of a copy of a letter from Samuel Willard regarding land dated March 20, 1819 at Stukely.

1820
CA BCHS BCHS018-D03 · File
Part of John C. Butler fonds

The file consists of correspondence from Jacob Williams regarding collections dated August 1, 1820 at Haverhill and correspondence from his sister Mary regarding a sermon dated August 20, 1820 at Byfield.

1820
CA BCHS BCHS038-D5 · File · 1820-03-11
Part of Hon. Thomas Dunn fonds

The file consists of a list and number of lots in the Township of Stukely belonging to the heirs of the late Thomas Dunn dated March 11, 1820 at Shefford.

1820
CA BCHS BCHS049-D001 · File
Part of Frost Brothers fonds

The file consists of a Deed to Samuel Willard concerning land in Frost Village, dated June 15, 1820.

1820-1829
CA ETRC P028-005 · Series · 1820-1829
Part of John Savage fonds

The series contains source material of the activities of John Savage from 1820 to 1829. It contains information on the business life of John Savage. It contains receipts, ledgers, and correpondence.

1820-1830
CA ETRC P143-004-D117 · File · 1927-1995
Part of Dorothy Dutton fonds

The file contains source material on events that occured between 1820 and 1830.

1821
CA BCHS BCHS018-D04 · File
Part of John C. Butler fonds

The file consists of correspondence regarding family news from John's brother dated September 9, 1821 at Worcester.

1822
CA BCHS BCHS007-S2-D03 · File
Part of Knowlton family fonds

The file consists of a letter from Anna's niece Isabel regarding family news dated June 13, 1822 at Wardsboro and a letter from her brother Miles with reference to business affairs and local news dated June 14, 1822 at Wardsboro.