Visit the new and improved Hamilton Education Program website
1778/02/03
United States. Continental Congress.
Act: re: requiring officers to take oath of office
Signed in type by Charles Thomson. Prints the oath to be taken and describes the circumstances for taking the oath.
GLC01184
1863-1864
Leslie, Joseph, fl. 1863-1864
[Diary of Joseph Leslie 18th regiment, Pennsylvania Cavalry, Company D]
Several pages in the diary have names and regiments of different officers from New York, Ohio, Michigan, etc., who were prisoners with him. Includes several pages of Libby Prison expenses/accounting of what he paid for crackers, paper, tobacco...
GLC01185
4 March 1861
J.A. Cowardin & Co., (publishers), fl. 1853-1880
Richmond daily dispatch--extra. [no volume or number information (March 4, 1861)]
Same-day "Extra" printing of Lincoln's first inaugural address; the concluding portion of the speech is not printed. Also: Paragraph criticizing Lincoln for secretly passing through Baltimore (dubbed "Lincoln's pass over"). Report from Capt. Foster...
GLC01186
8 April 1865
Selma union. [Vol. 1, no. 1 (April 8, 1865)]
Occupation newspaper printed by Union soldiers W.W. Van Antwerp and Theo. T. Scribner. Reports the capture of Selma and of the Chattanooga "Rebel" (newspaper) printing press.
GLC01187
13 December 1780
Pelkin, William, fl. 1770-1780
to John Lawrence, Esq.
Countersigned vertically by Samuel Wyllys. Instructions to pay Colonel Elysha Sheldon five hundred continental dollars out of the public treasury for the expense of an express to General Washington. Numbered 5737 on verso. Endorsed by Sheldon on the...
GLC01412.64.01
25 March 1861
Lincoln, Abraham, 1809-1865
[Lincoln's appointment of Joshua Reed Giddings as Consul General]
Also signed by William Henry Seward as Secretary of State. President Lincoln appoints former Ohio Representative Giddings to serve as Consul General of the United States for the British North American Provinces. Has a seal on bottom left corner.
GLC01413
1805/05/25
Gallatin, Albert, 1761-1849
[Notice of an amendment to "An act for the more effectual preservation of peace in the ports and harbours of the United States, and in the waters under their jurisdiction"]
A circular letter signed by Secretary of the Treasury Gallatin and sent to Dudley Hobart, the collector of Bath, Maine. Instructs Hobart to enforce the amendment to the fourth section of the March 3, 1805 act, which empowered the president "to...
GLC01420
May 1780
Sevier, John, 1745-1815
[Indictment of Samuel Tate for damning Continental money]
Endorsed by Sevier on verso and signed by Edward Dunlap as the state's attorney on the front. North Carolina authorities bring charges against Tate for exclaiming "Damn this money it has ruined me and I will have none of it."
GLC01422
14 October 1783
Jackson, Henry, 1747-1809
[Certificate of capture]
Written by Jackson as Colonel of the 4th Massachusetts Regiment (he was breveted a Brigadier General on 30 September 1783). Countersigned by Thomas Ivers, Massachusetts State Treasurer on verso. Note on verso written by Major Moses Ashley on 12...
GLC01412.46
14 January 1779
Grayson, William, 1736-1790
[Legal agreement for sale of land]
Co-signed with William Trent on verso. Witnessed by Francis Lee, Cornelius C. Roosevelt, and an illegible name. Legal agreement made for the transfer of ownership of Indian land. Made between Colonel William Grayson, a wealthy Virginia landowner and...
GLC01412.47
May 1, 1778
Pecker, James, fl. 1768-1778
to his children
Reports that he recently returned from the country, where he was confined for five weeks while sick, in addition to being sick for three weeks before that with small pox. He is now healthy again and sends love and good wishes to his family. Pecker...
GLC01412.48
June 30, 1777
Remarks that he is in good health and never had small pox. Mentions he has sent his son, Billy, to safety at Mount Independence and describes the approach of the enemy to Fort Ticonderoga, expecting a bloody battle the next day. The enemy army made...
GLC01412.49
1 February 1780
Ceary, Owen, ?-1780
[Oath of allegiance for enlisting Maryland soldier]
Partly printed document signed. Ceary enlists in the "7th Maryland Regiment, of Foot Commande by Col. John Gunby for three years. Also signs below in receipt of a $450 bounty. Printed part of document states that a $200 bounty should be paid, but...
GLC01412.50
2 November 1776
Sever, William, fl. 1766-1776
[Agreement and appointment of William Sever]
Cosigned by William Sever, John Avery, and Timothy Foster. Witnessed by Alexander Gray and Seth Loring. Agreement in which Sever, Avery, and Foster are bound to Henry Gardner (Treasurer of Massachusetts) in the amount of ten thousand pounds, unless...
GLC01412.51
May 15, 1777
Hancock, John, 1737-1793
to Thomas Johnson
The docket has been separated from the Free Frank (address leaf). Johnson was the governor of Maryland.
GLC01412.52
10 October 1772
Gage, Thomas, 1718-1787
[Commission of John Phillips as Fort Major at Castle William in Massachusetts]
Includes a square paper seal on top left corner. Castle William was a British garrison in the Boston Harbor.
GLC01412.53
30 October 1676
Winslow, Josiah, 1628-1680
[Estate inventory for William Foard, Sr]
Also signed by Marke Eames, Nathaniel Winslow, Samuel Sprague, and Secretary of the Colony Nathaniel Morton. Notes that Foard's widow, had appeared before him and testified that this is a true inventory, the lands and house where she dwells excepted...
GLC01412.54
20 April 1775
Randell, Timothy, fl. 1765-1775
to Ebenzer Williams
Randell asks for part of the town's supply of lead to make into bullets.
GLC01412.55
February 1778
Helme, R.J., fl. 1768-1778
[Authorization for John Reynolds]
Reynolds is given permission to withdraw 10,000 pounds from the General Treasury to purchase goods ordered by the General Assembly. Includes Reynold's signed docket and various received amounts on verso. Surname possibility spelt Helm.
GLC01412.56
1780 ca.
Revolutionary War period documents [Decimalized .01- .06]
GLC01412.63
1758-1782
Revolutionary war period documents (14) [decimalized]
GLC01412.64
8 June 1781
Hopkins, Esek, 1718-1802
[Legal document created by a committee of the Rhode Island General assembly]
Signed by Hopkins, former Commander in Chief of the Continental Navy, as deputy to the Rhode Island General Assembly. Cosigned by committee member John Jenckes. Order to pay Job Greene one hundred and thirteen pounds and five shillings. Endorsed...
GLC01412.64.02
30 October 1780
Bureau general des Postes
[Notice regarding postage] [in French]
Printed notice requesting the payment of postage to an office in France, in order to prevent further delay of the transmission of a letter. Written to Monsieur Cerranon in Baltimore, Maryland.
GLC01412.64.03
12 March 1788
Martin, Peter, fl. 1778
[Receipt acknowledging funds]
Co-signed by John Delka. Martin and Delka were exchanged prisoners returning to South Carolina. Document is a receipt acknowledging Henry Laurens, President of the Continental Congress, had lent them sixty dollars for their trip home.
GLC01412.64.04
3 March 1775
Trumbull, Jonathan, 1710-1785
[Engsign's commission of Stephen Day]
Cosigned by Secretary George Wyllys. Partially printed certificate signed by Connecticut's Colonial Governor and Captain-General Jonathan Trumbull appointing Stephen Day ensign to the 22nd Regiment of Connecticut. He is given command of a company of...
GLC01412.64.05
Showing results 1476 - 1500