Showing Collections: 1 - 8 of 8
Abel Blanchard Family Correspondence
Collection
Identifier: MSN/EA 5031
Abstract
A group of around 50 manuscripts retained by the Abel Blanchard family of Peacham, Vermont. Most are personal letters dating from the 1810s and 20s, written to Vermont by family members newly migrated to Canada or western New York state.
Dates:
1795-1852; Majority of material found in 1810-1836
Bardstown (Ky.). Board of Trustees Records
Fonds
Identifier: KYB
Scope and Content
Typescript minutes of the Board of Trustees of the town of Bardstown, Kentucky, including sale of lots with names, deeds and transfers, construction of market houses, slave rules, expenses, elected officials,election results, and fire protection.
Dates:
1782-1827.
Found in:
University of Notre Dame Archives
George W. Crawford Papers
Collection
Identifier: MSN/EA 0500
Abstract
The collection consists primarily of manuscript letters directed to the Georgia Whig politician George W. Crawford during the 1840s and early 1850s.
Dates:
1784-1853; Majority of material found in 1843-1853
John Dinsmore, Jr. Papers
Collection
Identifier: MSN/EA 0503
Abstract
The personal papers and court records of the New Hampshire farmer, innkeeper, and justice of the peace John Dinsmore, Jr. (1759-1814). The greater part of the collection consists of Rockingham County court records.
Dates:
1782-circa 1920; Majority of material found within 1782-1822
Paris-Heard Family Papers
Collection
Identifier: MSN/EA 0507
Scope and Contents
This collection consists of personal papers of members of the Paris and Heard families of Augusta and Rockingham counties, Virginia. Materials date from 1852 to 1937, with the Antebellum, Civil War, and Reconstruction years all represented. Included are land deeds, contracts, and militia records of James R. Paris, as well as family correspondence and photographs. The Antebellum letters are chiefly between Lucy Paris, James’s wife, and her family, while later correspondence is mainly between...
Dates:
1852-1937
Richards and Lincoln Family Papers
Collection
Identifier: MSN/EA 0510
Abstract
A collection of over 150 personal and professional letters written to, from, or between members of the Richards and Lincoln families of Massachusetts and Illinois, 1754 to 1880. Also present are 60 related documents, including manuscripts, financial records, land records, probate records, and other materials.
Dates:
1754-1880 (bulk 1792-1880)
Watson Family Papers
Collection
Identifier: MSN/EA 10011
Scope and Contents
This collection contains manuscript material created by or related to the Watson Family of Bucks County, Pennsylvania. Included are various autograph manuscripts, indenture releases and a mortgage, poetry, legal manuscripts, a passport, two diaries belonging to John and Martha Watson, and a manuscript containing a personal memoir and a Native American speech.
Dates:
circa 1700, 1792-1878
Williams Family Land Deeds
Collection
Identifier: MSN/COL 1000
Scope and Contents
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.
Dates:
1726 - 1776
Filter Results
Additional filters:
- Repository
- University of Notre Dame Rare Books & Special Collections 7
- University of Notre Dame Archives 1
- Subject
- Deeds 5
- Letters (correspondence) 5
- Manuscripts (documents) 3
- Mortgage deeds 2
- Photographs 2
- Poetry 2
- Allegany County (N.Y.) -- History 1
- Boston (Mass.) -- Economic conditions -- 19th century 1
- Boston (Mass.) -- Social conditions -- 19th century 1
- Boston (Mass.) -- Social life and customs -- 19th century 1
- Broadsides (notices) 1
- Cities and towns -- Kentucky 1
- Clippings (information artifacts) 1
- Confederate States of America -- History, Military 1
- Confederate States of America -- Social conditions 1
- Confederate States of America -- Social life and customs 1
- Contracts 1
- Deeds -- Connecticut -- Wethersfield -- History -- 18th century 1
- Deeds. 1
- Diaries 1 ∧ less
- Names
- Bardstown (Ky.) Board of Trustees. 1
- Blanchard, Abel, Jr., 1798-1867 1
- Blanchard, Barnes, 1807-1878 1
- Blanchard, Benjamin, 1786-1869 1
- Blanchard, Lewis, 1788-1847 1
- Blanchard, Mark, 1790-1839 1
- Crawford, George Washington, 1798-1872 1
- Dinsmore, John Jr., 1759-1814 1
- Heard Family 1
- Heard, Ella Paris, 1873-1937 1
- Heard, Jesse Thomas 1
- Lincoln, Bradford, 1776-1862 1
- Paris Family 1
- Paris, James R., about 1828-? 1
- Paris, Lucy, about 1832-? 1
- Richards, Eliakim, 1775-1852 1
- Watson Family 1
- Whig Party (Ga.) 1
- Whig Party (U.S.) 1
- Williams Family 1 ∧ less
∨ more
∨ more