Meet the 2024 History Teachers of the Year!
1940
Churchill, Winston, 1874-1965
Mr. Sumner Welles' Historic Mission to Europe
Collateral to GLC01750.01 P.W. Townshend Somerville letter concerning Welles's mission.
GLC01750.02
December 1780
No. 3: Ordnance of Stores received during the Year 1780
Lists ordnance stores [muskets, bayonets, gunpowder, ect.] by date and indicates the source. Dates start on 7 February and end on 13 December. Date added later in pencil.
GLC02437.00865
circa March 6, 1781
Shaw, Samuel, 1754-1794
General Return of Ordnance and Military Stores at the several places under mentioned, agreeable to their several dates
A very detailed list of artillery, ammunition, supplies and stores by type, weight and location. Date added later in pencil.
GLC02437.00903
circa 21 March 1781
Jones, Thomas, fl. 1777-1782
[Return]
Return for ordnance and military stores available, received and delivered during the month of February of 1781. Items listed by type, weight and current condition.
GLC02437.10675
12 November 1780
Pickering, Timothy, 1745-1829
A draft to the Legislature of the State of Massachusetts
Title from docket, which is in the hand of Samuel Shaw. Requests better treatment of men in the military service and for their families. Content comprises Pickering's redrafting of those that have been struck form GLC02437.00855.
GLC02437.00856
6 September 1775
Patten, William, 1731-1796
[Muster roll for Colonel Drummon's Regiment]
Patten signs with various other sergeants, corporals, drum and fife, and privates, verifying their receipt of one month's pay. Drummon's Regiment was part of Captain Lewis's (possibly Morgan Lewis's) Company.
GLC01450.603.03
circa 1777
Clapp, Jonathan, ?-1815
The commissary for the Northern department to the Officers of Major Clapp's Regiment of Massachusetts Militia
Date inferred due to this document's similarity to GLC01450.435.01. Lists officers' names, rank, days in service, and ration allowance, among other items. Clapp signs at the bottom of the page, certifying that "the several Officers above named...
GLC01450.435.02
4 June 1776
Wyer, William, fl. 1776
[List of expenses regarding the construction of a fort at Plum Island]
Lists expenses for such items as sugar, an apprentice, pork, and labor. Docket states "Capt Wyers Bill Settled part."
GLC01450.459.01
28 April 1777
Titcomb, Jonathan, 1728-1817
[Receipt for Town of Newburyport]
Receipt for Town of Newburyport from "The State of the Massachusetts Bay" to be paid to Jonathan Dole for expenses incurred while caring for Enoch Wing when he had the smallpox. Singed by Moses Little, Samuel Tufts and Jonathan Titcomb. Nicholas...
GLC01450.460.05
10 August 1778
Somervill, Francis, fl. 1778
[Oath sworn before the Vice Admiralty Court of East Florida]
Countersigned by Judge Robert Catherwood. Legal document signed by Somervill swearing that the accounts are just and true and that the 137 pounds, 13 shillings, 7 pence, and 3 farthings were lost by being taken on the schooner "William." Probably...
GLC01411.08
Showing results 53281 - 53290