Showing 22548 results

Archival description
10810 results with digital objects Show results with digital objects
1822
CA BCHS BCHS018-D05 · File
Part of John C. Butler fonds

The file consists of correspondence from John's sister Lucinda announcing the death of Mr. Trotter dated June 27, 1822 at Stanstead and correspondence from Lavinia Burbank to her cousin Martha Willey dated November 8, 1822 at Shipton.

1823
CA BCHS BCHS007-S2-D04 · File
Part of Knowlton family fonds

The file consists of a letter from Anna's sister Lepha regarding news of the serious illness of Ezekial dated September 3, 1823 at Stukely.

1823
CA BCHS BCHS038-D6 · File · 1823-01-02
Part of Hon. Thomas Dunn fonds

The file consists of a memo of road taxes on land belonging to the heirs of the late Thomas Dunn dated January 2, 1823 at Stukely.

1824
CA BCHS BCHS049-D002 · File
Part of Frost Brothers fonds

The file consists of Deeds of Exchange between Jonathan Frost and Samuel Willard, dated January 10, 1824.

1824
CA BCHS BCHS036-D001 · File
Part of Martin Duboice fonds

The file consists of a commission as Ensign, 2nd Batt., Townships Militia, dated March 11, 1824 at the Castle of St. Lewis.

1824
CA BCHS BCHS018-D06 · File
Part of John C. Butler fonds

The file consists of a family letter dated December 6, 1824 at Boston.

1824
CA BCHS BCHS095-D005 · File
Part of Roswell Olcott Fonds

The file consists of an account and receipt from LaPrairie Brewery dated June 27, 1824 and a book "Descendants of Thomas Olcott, one of the first settlers of Hartford, Connecticut", 63 pages, dated June 27, 1824.

1825
CA BCHS BCHS035-D001 · File
Part of Thomas Douglass Fonds

The file consists of a copy of a letter from Samuel Willard re property of the Robert Dunn Estate dated November 4, 1825 at Shefford.

1825 Census
CA SHC F013-S005-D002 · File · [200-?]-2007
Part of Fonds Yves Robillard

File presents a compilation of Yves Robillard’s research on the 1825 census. It consists of a manuscript on the Barnston families in 1825, research notes, and an article titled “Le canton de Barnston, se pionniers, et le recensement de 1825.”

1826
CA BCHS BCHS121-D10 · File
Part of Daniel Stone fonds

The file consists of a Last Will and Testament of Daniel Stone dated October 20, 1826 at St. Armand.

1826
CA BCHS BCHS049-D003 · File
Part of Frost Brothers fonds

The file consists of a list of notes left with Richard Frost for collection, dated October, 1826.

1827
CA BCHS BCHS007-S2-D05 · File
Part of Knowlton family fonds

The file consists of a letter from Anna's niece Roxana regarding family news dated May 25, 1827 at Fitzwilliam.

1827
CA BCHS BCHS865-S1-D01 · File · 1827-07-04
Part of Proper family fonds

Quit Claim - Jeremiah Mitchell to David Smart.

1827
CA BCHS BCHS049-D004 · File
Part of Frost Brothers fonds

The file consists of a judgement in the case of Charles Frost vs. Jonathan Allard, dated June 19, 1827, as well as an order to Jonathan Allard to make payment, dated July 7, 1827.

1827
CA BCHS BCHS018-D08 · File
Part of John C. Butler fonds

The file consists of a family letter from John's brother dated November 16, 1827 at Hoocksette.

1828
CA BCHS BCHS018-D09 · File
Part of John C. Butler fonds

The file consists of correspondence from Taschereau & Taschereau, attorneys, regarding account dated July 3, 1828 at Quebec.

1828
CA BCHS BCHS121-D11 · File
Part of Daniel Stone fonds

The file consists of a court order to make payement of note, Samuel Farrand vs. Daniel Stone, Jr., dated March 8, 1828 at Montreal.

1830
CA BCHS BCHS049-D005 · File
Part of Frost Brothers fonds

The file consists of a bond from Edward Phyneld to Lewis Frost, dated June 21, 1830.

1830
CA BCHS BCHS035-D003 · File
Part of Thomas Douglass Fonds

The file consists of a copy of a letter from Samuel Willard re the Dunn Estate dated February 12, 1830 at Stukely.

1830
CA BCHS BCHS102-S2-D2 · File · 1830
Part of James Pettes and James Nelson Pettes fonds

The file consists of a copy of a letter from James N. Pettes to Col. York, Civil Sec'r regarding acting as Justice of the Peace, dated September 6, 1830 at Brome.

1830-1839
CA ETRC P028-006 · Series · 1830-1839
Part of John Savage fonds

The series contains source material on the activities of John Savage from 1830 to 1839. It contains correspondence, receipts, railroad notices, and ledgers.

1830-1840
CA ETRC P143-004-D118 · File · 1958-1996
Part of Dorothy Dutton fonds

The file contains source material on events that occured between 1830 and 1840.

1831
CA BCHS BCHS036-D002 · File
Part of Martin Duboice fonds

The file consists of a commission as Lieutenant in the Militia of the County of Stanstead dated July 20, 1831 at the Castle of St. Lewis.

1832
CA BCHS BCHS018-D11 · File
Part of John C. Butler fonds

The file consists of correspondence regarding family news from John's daughter Hannah dated January 10, 1832 at Bradford and a circular regarding fines levied dated January 17, 1832 at the Castle of St. Lewis.

1832
CA BCHS BCHS021-D01 · File
Part of Henry Church fonds

The file consists of a Deed from Henry Church to Robert L. Rachet, for twenty-two acres, Township of Brome, dated November 3, 1832 at Shefford.

1832
CA BCHS BCHS049-D006 · File
Part of Frost Brothers fonds

The file consists of a Deed from Nathaniel Call to Lewis Frost for land in the Township of Bolton, dated February 18, 1832 at Stukely.