University of Notre Dame
Rare Books and Special Collections
Return Home
Personal and Family Papers
Records
Records - Connecticut
Records - Maryland
Records - Massachusetts
Records - New Hampshire
Records - New Jersey
Records - New York
Records - Pennsylvania
Records - Rhode Island
Records - Virginia
Records - The Caribbean
Records - Maritime
Records - Unidentified
Letters and Correspondences
Diaries and Journals
Copybooks
Ledgers and Day Books
Sermons and Religious Texts

  (transcriptions only)

Technical Details
Manuscripts of Colonial and Revolutionary America
Records

What follows is a list of Colonial and Revolutionary records and record groups from the manuscript holdings in the Department of Special Collections, University Libraries of Notre Dame. Records are subdivided by point of origin, into the following regions: Connecticut; Maryland; Massachusetts; New Hampshire; New Jersey; New York; Pennsylvania; Rhode Island; Virginia; the Caribbean; unidentified. Records and record groups included here date wholly or primarily from the years before 1788.

Records - Connecticut

  • WILLCOCKSON FAMILY RECORDS. 1691/92 to 1775. 4 documents. Four documents pertaining to several generations of the Willcockson (Willcocks, Wilcox) family of Hartford County, Connecticut. The group includes: a deed of sale dated 11 February 1691/92, recording the transfer of land in Farmingtowne from Samuel Willcocksun of Simsbury to Jacob Brownsonn; an undated deed of gift recording the transfer of land from Samuel Willcockson, Sr. of Simsbury to his son William; a 1730 indenture binding Abraham Addams as an apprentice weaver to William Willcockson, Jr. of Simsbury; and a 1775 bond signed by John Willcocks of Haddam, confirming an £80 obligation to Bengman Merels. MSN/COL 1002-1 to MSN/COL 1002-4. [Finding Aid]

  • WILLIAMS FAMILY LAND DEEDS. 1726-1776. 28 documents, many partly printed. A group of 28 deeds of sale recording land purchases made by Ephraim Williams (1691-1761) and his son, Captain Elias Williams (1718-1798), of Wethersfield, Hartford County, Connecticut. The transactions involved many different individuals, though 24 of the 28 parcels thus acquired were located in Wethersfield. The nine earliest deeds (1726-1758) cite Ephraim Williams as purchaser; all thereafter cite Elias Williams. MSN/COL 1000-1 to MSN/COL 1000-28. [Finding Aid]

  • DANIEL GILLET BOND. 1730. 1 document. A document fragment confirming a £12 obligation of Daniel Gillet of Windsor, Hartford County, Connecticut, to John Moore. On the verso of the document is a procedure for dressing sheepskin. MSN/COL 1008-1.

  • CONNECTICUT. RECEIPTS FOR BILLS OF EXCHANGE. 1760-1765. 24 documents. A group of receipts to various individuals for payments made to the Connecticut treasury for bills of exchange. MSN/COL 1005-1 to MSN/COL 1005-6.

  • JUDICIAL WARRANTS AGAINST JAMES LIVINGSTON. 1770. 2 documents. Two warrants written and signed by justice Elijah Backus (1725/26-1798) to the constables of Norwich, New London County, Connecticut, authorizing that James McCarty Livingston or Levingstone, a transient twice convicted of stealing, be whipped. MSN/COL 1003-1 to MSN/COL 1003-2. [Finding Aid]

  • CONNECTICUT. TIMOTHY GREEN ACCOUNT RECKONING. 1771. 1 document. The document includes 1) an itemization of stationary, printing, and binding services provided to the Connecticut colony by the New-London printer Timothy Green (1737-1796), 10 July and 16 September 1771; 2) approvals for payment of the total of £19 0s 8d by the upper and lower houses of the colony's General Assembly (October 1771); and 3) Green's signed acknowledgement of the account's settlement. The three printing jobs itemized are for "1100 Copies of last May Laws, consisting of one sheet each" (£3 15s 0d); "Laws and a Colony Charter Dd his Honour the Governor" (2s 6d); and "300 Election Sermons, consisting of 3 1/4 Sheets at 40/" (£6 10s 0d). MSN/COL 1009-1. [Finding Aid]

  • ABRAM HEMINWAY JR. LAND DEED. 1779. 1 document, partly printed. A deed of sale recording the transfer of land and attached property from Abram Heminway to Jessie Upson and Richard Barrett, for the sum of £150. The land is located in New Haven, New Haven County, Connecticut. MSN/COL 1001-1. [Finding Aid]

  • CONNECTICUT. ORDERS OF PAYMENT FROM PAY TABLE OFFICE. 1780-1781. 5 documents. A group of five manuscript orders of payment to various parties from the Connecticut Pay Table Office in Hartford. MSN/COL 1007-1 to MSN/COL 1007-5.

  • CONNECTICUT. REVOLUTIONARY WAR SOLDIERS' CERTIFICATES OF SERVICE AND RECEIPTS FOR ORDERS OF PAYMENT. 1780-1783.15 documents, some partly printed. A group of eight manuscript certificates verifying the service in the Continental army of seven different Connecticut soldiers, accompanied by seven partly printed receipts for the orders of payment issued by the Pay Table Committee in Hartford to these same soldiers. The soldiers in question are: Joseph Hull of Killingworth (private, 7th Connecticut Regiment); John Havens of Windsor (6th Connecticut Regiment); Elijah Sprague of Lebanon (Col. Jeduthan Baldwin's Regiment of Artificers); Jonathan Jennings of Preston (5th Connecticut Regiment); Daniel Whitney (3rd Connecticut Regiment); Solomon Payne of East Windsor; and Samuel Hinsdale of Harwinton. MSN/COL 1006-1-B. [Finding Aid]

  • CONNECTICUT. REVOLUTIONARY WAR SOLDIERS' PAYMENT RECORDS. 1780-1783. 4 documents, 2 partly printed. Four unrelated soldiers' payment records, as follows: a note to the Connecticut Pay Table Committee from Middleton selectmen Elijah Hubbard and Chauncey Whittelsey, certifying to the death of John Robinson of the 3rd Connecticut Regiment; a receipt for order of payment issued by the Pay Table Committee to Noah Coleman, surgeon; a request from Enos Blacksley to the Pay Table Office, for the balance due him for his service with the 6th Connecticut Regiment in 1780; and an order from the Pay Table Office that James Gallett be paid £27 0s 9d for service in the Continental army. MSN/COL 1004-1 to MSN/COL 1004-4. [Finding Aid]

Records - Maryland

  • MARYLAND. GENERAL ASSEMBLY BILL. 1753. 1 document. A draft of a bill read before the lower house of the Maryland General Assembly on 13 November 1753, and tabled. The bill is entitled "An Act to Prevent ye Growth of Popery within this Province & For ye better securing this part of his Majesty's domain." MSN/COL 2400-1. [Finding Aid]

Records - Massachusetts

  • SWANSEA TOWN RECORDS. 1671-1807. 49 documents. An accumulation of 49 single-sheet documents issuing from, or directed to, the various instruments of town government in Swansea, Bristol County, Massachusetts, mostly during the 18th century. More than half the documents in the collection date from the years between 1718/9 and 1757; perhaps a half-dozen can be dated earlier than this. In only a few instances does more than one document relate to the same specific town action or issue. The types of actions to which the individual records pertain are very diverse, and would include land issues; the appointment of town officers; economic regulations and taxes; church affairs; Swansea's relations with neighboring towns; Swansea's relations with the colonial government; and improvements to the town infrastructure. Most of the records pertain to one or more of the following agencies of town government: 1) the Swansea board of selectmen; 2) Swansea town meetings; 3) the Swansea town proprietors; and 4) the town treasury. Other manuscript collections at Notre Dame with items relating to Swansea are the Bristol County, Massachusetts Court Records (MSN/COL 2717) and the Luther Family Papers (MSN/COL 0502). MSN/COL 2718-1 to MSN/COL 2718-49. [Introduction & Images]

  • BRISTOL COUNTY, MASSACHUSETTS COURT RECORDS. 1696/7-1816. 96 documents, 22 partly printed. An accumulation of single-sheet file documents issued by (or directed to) the judiciary of Bristol County in southeastern Massachusetts, mostly during the colonial period. Seventy-eight of the 96 records date from what has been termed the Second Charter period in Massachusetts legal history (1692-1760); 56 predate 1730. There are documents in the collection deriving from each tier of the county court system, namely 1) the one-man courts of the county's justices (for minor civil actions and petty criminal offenses); 2) the Inferior Court of Common Pleas (for more significant civil actions); and 3) the Court of General Sessions (for most significant criminal cases). More than 60 per cent of the documents in the collection relate to cases referred to or heard by the Court of General Sessions, including most of the items predating 1725. Around 25 per cent relate to cases before Common Pleas; most of the remainder document cases heard by individual county justices. The collection includes examples of at least 15 specific document types, representing various stages of judicial procedure. MSN/COL 2717-1 to MSN/COL 2717-96. [Introduction & Images]

  • CHRISTOPHER LAWSON DEED OF SALE. 1645. 1 document. A deed dated 18 November 1645, recording the sale by Christopher Lawson of Boston of a windmill and 1/2 acre of land, to George Burden, James Oliver, Thomas Dewer, John Hill, and Isaack Walker, for £100. The windmill was located on Mill Hill in Boston. MSN/COL 2700-1. [Finding Aid]

  • ENGLISH ORDNANCE OFFICE ESTIMATE, NEW ENGLAND PROPORTION. 1701. 1 document (5 pages). An English Office of Ordnance document of 16 December 1701, entitled "A Proportion of Ordnance Morterpces &c under mentioned, to be sent to New-England, for the new fortifications there." The 5-page list includes more than 100 line items, with projected costs; included are 14 24-pound guns, 36 culverins, and 2 13-inch mortars, with carriages, ammunition, and all necessary supplies, down to nails and twine. The total cost is in excess of £8700. It is possible that the ordnance here referenced was destined for the new brick fort on Castle Island in Boston harbor, built in 1701-03 by the military engineer Wolfgang William Romer. MSN/COL 2736-1. [Finding Aid]

  • BENJAMIN BURY LAND DEED. 1703. 1 document. A deed of sale recording the transfer of land from Benjamin Bury to Joseph Benson, for the sum of £16. The land is located in Rochester, Barnstable County, Massachusetts. MSN/COL 2702-1. [Finding Aid]

  • SAMUEL DANFORTH, II COMPLAINT. 1709. 1 document. A document written and signed by Samuel Danforth, II (1666-1742), minister of the Congregational church at Taunton, Bristol County, Massachusetts from 1688, faulting the town selectmen for neglecting to assess a tax to raise funds for his maintenance and salary. The document is dated 26 December 1709. MSN/COL 2719-1. [Finding Aid]

  • BENJAMIN WALKER LAND DEED. 1725. 1 document. A deed of sale recording the transfer of land from Benjamin Walker to Samuell Eames, for the sum of 40s. The land is located in Woburn, Middlesex County, Massachusetts. MSN/COL 2711-1-F1.

  • JOHN HUNT WARNING OUT OF TOWN. 1726. 1 document. A warrant issued on 8 November 1726 by the Taunton, Bristol County, Massachusetts board of selectmen, directing the constable to warn out John Hunt and his family, lest they "Becom Chargable" to the town. The endorsement of Samuel Pitts, constable, appears on the reverse. MSN/COL 2720-1. [Finding Aid]

  • JOHN WINSLOW LAND DEED. 1728. 1 document. A deed of sale recording the transfer of a 3/4 acre lot of land in Freetown, Bristol County, Massachusetts, from John Winslow (b. 1693/4) of Freetown to George Goulding of Newport, Rhode Island, for the sum of 40s; with endorsements of Thomas Terry, Bristol County justice of the peace, and Samuel Howland, Bristol County registrar. MSN/COL 2721-1. [Finding Aid]

  • ROBERT JONES BOND. 1729. 1 document. A document signed by Robert Jones, a fisherman of Rochester, Plymouth County, Massachusetts, acknowledging an obligation of £8 10s 6p to Augustus Lucas and Charles Bardin, Jr., both of Newport, Rhode Island. MSN/COL 2722-1. [Finding Aid]

  • SAMUELL SNELL BOND. 1729. 1 document. A document signed by Samuell Snell, of Tiverton, Bristol County, Massachusetts, acknowledging an obligation of £34 to John Brownell of Little Compton, on condition that if Snell pays Brownell £17 by 16 February 1729/30, the obligation will be void. MSN/COL 2723-1. [Finding Aid]

  • JOSIAH WILLCOCK PROMISSORY NOTE. 1729/30. 1 document. A document signed by Josiah Willcock, of Tiverton, Bristol County, Massachusetts, promising to pay the sum of £20 to Nathaniel Searle, Jr., deputy sheriff of Little Compton, by 8 January 1729/30. MSN/COL 2724-1. [Finding Aid]

  • GEORGE LAWRENCE LAND DEED. 1731. 1 document. A deed of gift recording the transfer of land and attached property from George Lawrence (1668-1735/6) of Watertown, Middlesex County, Massachusetts, to his son John Lawrence (1703/4-1770). MSN/COL 2712-1-F1.

  • THOMAS SLACK BOND. 1731. 1 document. A document signed by Thomas Slack, of Bristol, Bristol County, Massachusetts, acknowledging an obligation of £42 16s to William Turpin of Providence, Rhode Island, on condition that if Slack pays Turpin £21 8s plus interest on or before 30 July 1731, the obligation will be void. Endorsed by Robert Gibbs, Providence County justice of the peace. MSN/COL 2725-1. [Finding Aid]

  • SAMUEL LINDZEY BOND. 1731. 1 document. A document signed by Samuel Lindzey (Lyndzey), of Bristol, Bristol County, Massachusetts, acknowledging an obligation of £30 to Joseph Waldron, also of Bristol, on condition that if Lindzey pays Waldron the sum of £15 13s on or before 1 December 1731, the obligation will be void. MSN/COL 2726-1. [Finding Aid]

  • RUTH DRINKER LAND DEED. 1731. 1 document. A deed of sale recording the transfer of land from Ruth Drinker, widow of Boston, to David Stone, for the sum of £4. The land is located in Beverley, Essex County, Massachusetts. MSN/COL 2734-1.

  • AARON DRESSER LAND DEED. 1732. 1 document. A deed of sale recording the transfer of land from Aaron Dresser to Rev. Moses Hale, for the sum of £32. The land is located in Rowley, Essex County, Massachusetts. MSN/COL 2704-1.

  • JOHN TOOGOOD BOND. 1735. 1 document. A partly printed document signed by John Toogood, a trader from Barrington, Bristol County, Massachusetts residing in Newport, Rhode Island, acknowledging an obligation of £30 to Samuel Valentine of Newport, on condition that if Toogood pays Valentine the sum of £15 by 1 December 1735, the obligation will be void. MSN/COL 2727-1. [Finding Aid]

  • ANTHONY STODDARD ET AL COMMITTEE REPORT. 1737. 1 document. A report signed by Anthony Stoddard and four other members of a committee from an unidentified Boston church, "appointed to Examine the Accounts of the Committee for Building & also of Mr Treasurer Osborn". MSN/COL 2709-1-F1.

  • CAPTAIN JAMES SMITH PROBATE RECORD. 1738. 1 document. A document written and signed by Daniel Appleton of the Essex County Court of Probate, regarding the appeal of the will of Captain James Smith of Marblehead. MSN/COL 2707-1.

  • ABIEZER PECK BOND. 1739. 1 document. A document signed by Abiezer Peck, of Rehoboth, Bristol County, Massachusetts, acknowledging an obligation of £14 to Nathaniel Toogood, also of Rehoboth, on condition that if Peck pays Toogood the sum of £7 5s on or before 15 August 1740, the obligation will be void. MSN/COL 2728-1. [Finding Aid]

  • URIAH HOLT BOND. 1739. 1 document. A document signed by blacksmith Uriah Holt of Lancaster, Worcester County, Massachusetts, acknowledging an obligation of £300 to John Prescoat. The condition of the obligation is that Holt shall not "Hinder nor molest" Prescoat in "Improving and useing" Holt's interest in the Lancaster Iron Works. MSN/COL 2714-1.

  • THOMAS HIGGINS LAND DEED. 1740. 1 document. A deed of sale recording the transfer of land from Thomas Higgins to Joshua Morse, for the sum of £600. The land is located in Ashford, Windham County, Connecticut, though the parties involved are from Suffolk County, Massachusetts. MSN/COL 2703-1.

  • EZEKIEL LEWIS ET AL COMMITTEE REPORT. 1745. 1 document. A draft of a report, dated May 1745 and signed by Boston town meeting members Ezekiel Lewis, James Allen, and Jeremiah Allen, requesting that Boston's four newly elected representatives to the colonial General Court use their influence to halt the lottery then in progress. In January 1744/45 the General Court had passed legislation approving a government lottery, as a means of reducing the debt resulting from the colony's involvement in King George's War (1744-1748). As the date for the drawing approached, some apparently feared that revenue from ticket sales would not be sufficient to cover the promised cash prizes. At the town meeting of 17 May the committee's report was read, and voted down, thus allowing the lottery to proceed. The Massachusetts lottery of 1745 was the first government lottery held in colonial America. MSN/COL 2710-1-F1.

  • SAMUEL SANFORD WARNING OUT OF TOWN. 1745. 1 document. A warrant issued on 5 July 1745 by the Bristol, Bristol County, Massachusetts board of selectmen, directing the constable to warn out Samuel Sanford and his family. The endorsement of Samuel Bosworth, constable, appears on the reverse. MSN/COL 2729-1. [Finding Aid]

  • JOHN KINGMAN AND THOMAS KINNICUTT CHARTER-PARTY. 1750. 1 document. A document signed by John Kingman, of Bridgewater, Massachusetts, and Thomas Kinnicutt of Providence, Rhode Island, both merchants, contracting with John Peirce, Jr., a shipmaster from Dighton, Massachusetts, to ship passengers and cargo between Providence and New York City aboard the sloop Triol. MSN/COL 2730-1. [Finding Aid]

  • SETH HILLER INDENTURE. 1753. 1 document. An indenture binding the orphan John Keen to Seth Hiller of Rochester, Plymouth County, Massachusetts, as an apprentice servant. MSN/COL 2706-1.

  • WRIT OF ATTACHMENT AGAINST JONATHAN CLARK. 1755. 1 document. A partly printed document written and signed by justice John Hill, directing the constables of Berwick, York County, Massachusetts to attach the property of Jonathan Clark to the value of 80s, for damages resulting from a dispute with John Sullivan. With endorsements. The document includes an impression of the 2d Massachusetts embossed revenue stamp, issue of 1755 (Scott United States RM2). MSN/COL 2715-1.

  • DANIEL SITTON LAND DEED. 1755/1756. 1 document. A deed of sale recording the transfer of a tract of land from Daniel and Thankful Sitton to Luke Phelps, for the sum of £95 13s 4p. The land is located in Westfield, Hampshire County, Massachusetts. The document includes an impression of the 4d Massachusetts embossed revenue stamp, issue of 1755 (Scott United States RM4). MSN/COL 2733-1. [Finding Aid]

  • WRIT OF ATTACHMENT AGAINST EZRA PUTNAM AND TIMOTHY FULLER. 1756. 1 document. A partly printed document written and signed by Joseph Bowditch, clerk of the court of common pleas for Essex County, Massachusetts, directing the sheriff to attach the property of Ezra Putnam and Timothy Fuller to the value of £105, for debts owed to Epes Sargent. With endorsement. The document includes an impression of the 3d Massachusetts embossed revenue stamp, issue of 1755 (Scott United States RM3). MSN/COL 2716-1.

  • EDWARD MARRETT LAND DEED. 1774. 1 document. A deed of sale recording the transfer of land from Edward Marrett to John Borland, for the sum of £200. The land is located in Cambridge, Middlesex County, Massachusetts. MSN/COL 2701-1.

  • JOHN FALES WARNING OUT OF TOWN. 1775. 1 document. A warrant issued by the Mansfield, Bristol County, Massachusetts board of selectmen, directing the constable to warn out John Fales and family, recently arrived from the District of Stoughtonham, Massachusetts. The endorsements of Benjamin White, constable of Mansfield, and Timothy Fales, clerk, appear on the reverse. MSN/COL 2732-1. [Finding Aid]

  • THOMAS WALLEY RECEIPT. 1778. 1 document. A receipt signed by Thomas Walley for Nathaniel Appleton. MSN/COL 2708-1.

  • EASTON TAX BROADSIDE. 1780. 1 broadside, partly printed, 42 cm. A printed broadside completed in manuscript, whereby the state of Massachusetts Bay directs the selectmen of the town of Easton to assess its residents the sum of £196, pursuant to an act of 31 May 1780. The document is dated, in print, 18 July 1780, and bears the signature of Henry Gardner, treasurer of Massachusetts. Most of the text is an explanation of how the tax is to be assessed.MSN/COL 2735-1-F1. [Finding Aid]

  • REHOBOTH TAX LIST. 1782. 1 vol., 23 cm., 6 leaves, with 8 pages of entries in several hands. A manuscript booklet entitled "The Seventh List of a Tax on the [illegible] Estate Belonging To the Town of Rehoboth Agreeable to the order of the general Court of the Commonwelth of the Massechusetts in March 1782. . ." The list, in tabular format, indicates the taxes levied against 87 taxpayers of Rehoboth, Bristol County, Massachusetts; included are amounts for the poll, real estate, and personal property taxes, as well as a total. This list, dated 24 May 1782, occupies five pages of the booklet, and is signed by the five assessors of Rehoboth. The table itself is in the hand of one of the assessors, Thomas Carpenter, II. Two additional pages record 42 individual amounts received, presumably tax payments. MSN/COL 2731-1. [Finding Aid]

  • EBENEZER BECKFORD RECEIPT. 1783. 1 document. A receipt for £11 paid by Benjamin Beckford to Ebenezer Beckford of Salem, Essex County, as the latter's share of a sum paid to Benjamin for "Cattle &ct taken from Island Monhiggon [Monhegan] in the year 1775". MSN/COL 2713-1.

  • WRIT OF ATTACHMENT AGAINST THADDEUS WYMAN. 1783. 1 document. A partly printed document written and signed by Thaddeus Mason, clerk of the Middlesex County, Massachusetts Court of Common Pleas, to attach the property of Thaddeus Wyman of Cambridge to the value of £20 for failing to pay a promissory note. MSN/COL 2705-1.

Records - New Hampshire

  • SARAH SMITH / EBENEZER SAMBORN BOND. 1760. 1 document. A document in the hand of Ebenezer Samborn, signed by Sarah Smith and Ebenezer Samborn of North Hampton, New Hampshire, acknowledging an obligation of £1000 to Benjamin and Christopher Smith. MSN/COL 4000-1.

  • SOLIMON KIMBELL / SARAH POARTER MARRIAGE AUTHORIZATION. 1774. 1 document. A partly printed document signed by New Hampshire governor John Wentworth, authorizing the marriage of Solimon Kimbell (or Solomon Kimball) and Sarah Poarter (or Porter). MSN/COL 4001-1.

Records - New Jersey

  • WRITS OF ATTACHMENT AGAINST ROBERT JAMES. 1788. 2 documents. Two partly printed documents written and signed by justice John Welling, directing the constables of Hunterdon County, New Jersey to attach the property of Robert James of Trenton for debts owed to Amos Moore. MSN/COL 4400-1 to MSN/COL 4400-2

  • WRIT OF ATTACHMENT AGAINST R. WILLIAMS. 1788. 1 document. A partly printed document written and signed by justice B. Smith, directing the constables of Hunterdon County, New Jersey to attach the property of R. Williams for debts owed to Daniel Mershon and John Clark. MSN/COL 4401-1.

Records - New York

  • GERRET KETELTAS LAND DEED. 1783. 1 document. A deed of sale recording the transfer of land and attached property from Geret Keteltas et al to Benjamin Horton, for the sum of £287. The land is located on West Neck in Suffolk County, New York. MSN/COL 4800-1-F1.

  • CHRISTOPHER A. YATES CERTIFICATE OF OFFICE. 1784. 1 document. A vellum certificate appointing Christopher A. Yates Inspector and Examiner of Pot and Pearl Ashes for the Port of New York. The document is signed by Governor George Clinton; affixed with a ribbon is a wax seal of the state of New York. MSN/COL 4801-1-F1.

Records - Pennsylvania

  • JOHN WOOD LAND DEED. 1688. 1 document. A deed of gift recording the transfer of land from John Wood of Bucks County, Pennsylvania to his son Joseph Wood. MSN/COL 5603-1-F1.

  • FREDERICK STUBER LAND SURVEY PAPERS. 1766-1793. 2 documents. Two appended documents, utilized in the settlement of a land dispute in Franklin County, Pennsylvania, between Adam Hoops and Frederick Stuber. The documents include a 1766 survey order for 300 acres applied for by Stuber, and a 1793 copy by Matthew Henderson, deputy surveyor, of the original surveyor's draft of the tract. MSN/COL 5605-1-F1.

  • MICHAEL HUFF SURVEY ORDER. 1767. 1 document. A partly printed document written and signed by John Lukens, ordering the surveying of 200 acres of land in Cumberland County applied for by Michael Huff. MSN/COL 5601-1.

  • SAMUEL WALLIS LAND DEEDS. 1768-1772. 2 documents, partly printed. Two deeds of sale recording land purchases made by Samuel Wallis of Philadelphia. Both parcels are located in Cumberland County, Pennsylvania. MSN/COL 5600-1 to MSN/COL 5600-2.

  • JONATHAN MIFFLIN WILL AND CODICIL. 1774-1780. 2 documents. Copies of the will (4 pp., dated 1774) and codicil (1 p., dated 1780) of the wealthy Philadelphia Quaker merchant Jonathan Mifflin (1704-1781). Both documents are in Mifflin's hand, and bear his signature. MSN/COL 5602-1.

  • STEPHEN BALLIET ORDER OF PAYMENT. 1786. 1 document. A document signed by Charles Biddle (1745-1821) as vice president of the Supreme Executive Council of Pennsylvania, authorizing a payment of £38 5s to Stephen Balliet (1753-1821), commissioner for Northampton County, for laying out a state highway between Lehigh Water Gap and Wyoming. With endorsement. MSN/COL 5604-1.

Records - Rhode Island

  • ELIZEBATH LAKE DEPOSITION. 1705. 1 document. A memorandum written and signed by justice of the peace Benjamin Hall, recording Portsmouth, Rhode Island resident Elizebath Lake's testimony against Edward Briggs, of Tiverton, Massachusetts. Lake stated she saw Briggs "punch the molatta negro called thomas genins" at the Tiverton home of Daniel Howland. MSN/COL 6303-1.

  • MALLBONE-BLACKINTON ACCOUNT SHEET. 1731. 1 document. A sheet detailing the account of Benjamin Blackinton with the merchant Godfrey Mallbone of Newport, evidently prepared for a lawsuit. The document is signed by justice of the peace, and future Rhode Island governor, William Wanton. MSN/COL 6302-1.

  • BENJAMIN LAWTON DEED OF MORTGAGE. 1762. 1 document. A partly printed deed of mortgage between Benjamin Lawton of Portsmouth, Newport County and the trustees of the colony. The colony holds nine acres of land in Newport County as security for a loan of £31. MSN/COL 6301-1-F1.

  • WRIT OF EXECUTION AGAINST MARY UPDIKE. 1764. 1 document. A partly printed document written and signed by justice Edward Scott, directing the constables of Newport County, Rhode Island to "expose remove and put out" Mary Updike from lands unlawfully occupied. MSN/COL 6300-1.

Records - Virginia

  • THOMAS MUNK WILL. 1762. 1 document. The will of Thomas Munk or Monk of Overwarten, Stafford County, Virginia. MSN/COL 7101-1.

  • WILLIAM BUTLER WOLF BOUNTY CERTIFICATE. 1782. 1 document. A document written and signed by justice Robert Moffett of Montgomery County, Virginia, certifying that William Butler is entitled to a bounty for the killing of a wolf. MSN/COL 7100-1.

Records - The Caribbean

  • WILLIAM CUSSENS MEMORANDUM. 1767. 1 document. A memorandum signed, and perhaps written, by William Cussens, master of the sloop Elizabeth, protesting damages that might be incurred from the loss of horses and cattle on a voyage from Maine to St. Croix. MSN/COL 7900-1.

  • COMTE DE LANGERON REPORTS. 1762-1763. 2 gatherings, 32 cm., 22 and 4 leaves, with 52 pages of manuscript in various hands. 1 additional sheet. Most of this group consists of retained copies of official reports written from the French colony of Saint-Domingue by Alexandre-Claude-Nicolas, comte de Langeron (b. 1732), colonel of the régiment Royal-Barrois. Langeron and the regiment had arrived on Saint-Domingue, which occupied the western end of the island of Hispaniola in the Caribbean, in December 1761. The regiment was stationed at Cap François (now Cap Haitien), on the north coast. A folio-sized gathering of 42 pages contains copies, some apparently in Langeron's hand, of around 47 official letters and memoranda written from January 1762 to March 1763, towards the end of the Seven Years War. Most of these are directed to either the duc de Choiseul (the French minister for foreign affairs) or Philippe François Bart (governor of Saint-Domingue). Much of the content relates to the organization, pay, and living conditions of the regiment, and to the promotion of officers. There is also discussion of the colony in general, and some intelligence regarding the British. A second gathering of eight pages contains a clear copy of a 14-point memorandum written by Langeron, with point-by-point responses written by Bart and Jean Étienne Bernard Clugny de Nuits, Intendant at Saint-Domingue (January 1762). There is also a single sheet in Langeron's hand, listing official and personal letters sent to Europe. MSN/COL 7901-1 to MSN/COL 7901-3. [Finding Aid]

Records - Unidentified

  • ISAAC CERYNE / JOSEPH JOURNEY DEBT SHEET. 1729? 1 document. A sheet detailing debts owed by Isaac Ceryne and Joseph Journey to an unidentified party, totaling £132 14s 7d. MSN/COL 8100-1.

  • CRISTEIAUSE / SCHUYLER LEASE. N.d. 1 document. An incomplete land lease, whereby Johannis Schuyler rents land to John and Cornelis Cristeiause for 2s 6d per 100 acres per year. MSN/COL 8101-1-F1.


  Related Collections:   Colonial & Revolutionary America Early National & Antebellum America American Civil War Modern America Sports

Rare Books and Special Collections

University of Notre Dame
Copyright © 2006, 2009, 2011

Dept. of Special Collections
University of Notre Dame
102 Hesburgh Library
Notre Dame, IN 46556
Telephone: 574-631-0290
Fax: 574-631-6308
E-Mail: rarebook @ nd.edu