Showing 3096 results

Archival description
985 results with digital objects Show results with digital objects
‘Mr. N.A. Snow’[?]
CA BCHS BCHS583-S2-SS1-D1-P40 · Item · 1865-03-10
Part of Frosst family fonds

Portrait of Mr. N.A. Snow (?) by Black & Case Photographic Artists, Boston & Newport RI.

1777
CA BCHS BCHS121-D01 · File
Part of Daniel Stone fonds

The file consists of a deed from Ephriam Stone to Daniel Stone, for twenty-six acres, dated August 10, 1777 at Westmorland, N.H.

1778
CA BCHS BCHS121-D02 · File
Part of Daniel Stone fonds

The file consists of a Deed from Luther Bailey to Daniel Stone, for fifty acres, dated October 2, 1778 at Westmorland, N.H.

1782
CA BCHS BCHS121-D03 · File
Part of Daniel Stone fonds

The file consists of a Deed from Luther Bailey to Daniel Stone, for fourteen acres, dated October 7, 1782 at Westmorland, N.H.

1783
CA BCHS BCHS102-S1-D1-P01 · Item · 1783-06-03
Part of James Pettes and James Nelson Pettes fonds

Petition (copy) Partridge Island by Nathaniel and James Pettes for additional land grants - addressed to John Parr Governor of Nova Scotia.

1784
CA BCHS BCHS121-D04 · File
Part of Daniel Stone fonds

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.

1786
CA BCHS BCHS102-S1-D1-P02 · Item · 1786-05-08
Part of James Pettes and James Nelson Pettes fonds

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.

1787
CA BCHS BCHS002-S1-D1 · File · 1787
Part of Samuel Gale fonds

The file consists of documents concerning the late Attorney General of New York, the Lords Commissioners of His Majesty's Treasury and Samuel Gale.

1788
CA BCHS BCHS002-S1-D2 · File · 1788-04-14
Part of Samuel Gale fonds

The file consists of a copy of a letter to Mr. Steel, of the Treasury Office.

1789
CA BCHS BCHS095-D001 · File
Part of Roswell Olcott Fonds

The file consists of a Bachelor of Arts diploma from Dartmouth College, on parchment, dated 1789.

1792
CA BCHS BCHS169-D02 · File
Part of Bedford County fonds

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.

1792
CA BCHS BCHS038-D1 · File · 1792-06-08
Part of Hon. Thomas Dunn fonds

The file consists of a Deed to Abraham Hyatt of two hundred acres in the Seigniory of St. Armand at Missisquoi Bay.

1793
CA BCHS BCHS121-D05 · File
Part of Daniel Stone fonds

The file consists of a lease of farm by Greene and Leonard to Daniel Stone dated June 12, 1793 at Windsor, Vt.