Home / Colonial & Revolutionary Primary Sources

📜 Colonial & Revolutionary Primary Sources

Dutch/English colonial records, revolutionary-era minutes, pre-1800 manuscripts

10,597Passages
6Source Documents

Sources

SourcePassagesWordsLink
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. III. Albany: Weed, Parsons and Co., 1850. 2255 687,828
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. II. Albany: Weed, Parsons and Co., 1849. 2237 685,796
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. IV. Albany: Weed, Parsons and Co., 1851. 2174 659,679
Brodhead, John Romeyn. History of the State of New York, Vol. I (1609-1691). New York: Harper & Brothers, 1853. 1843 553,584
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849. 1457 403,796
Minutes of the Commissioners for Detecting and Defeating Conspiracies in the State of New York, 1778-1781. Collections of the New-York Historical Society, 1924-1925. Originally compiled 1778-1781, first published 1909-1925. 631 188,248

Passages

O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
southward of the 45 th Degree any French grants are to be allowed, for they have no settlements to claim under (which I am informed was an absolute condition of their Grant, as they have paid no Quit-Rent) k the quantity of Land in most of their Gran…
250 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
Whereas sundry persons, proprietors under titles derived from the Crown of France when that Crown was in possession of Canada, of lands on that part of Lake Champlain now lying within our Province of New York have humbly represented unto Us that seve…
263 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
northward of Crown Point, within Our Province of New York, until the petitions & proposals for grants of any part or parts of such lands shall have been transmitted to one of Our principal Secretaries of State, in order to be laid before Us, & until …
250 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
Northward of Crown Point, and to the Southward of the forty fifth Degree of Northern Latitude, to transmit unto the Secretary's Office of this Province within three months from the Date thereof, Authentic Exemplifications of the Original Grants, to…
269 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
His Excellency communicated to the Board a Letter of the 30th of October from Lieutenant Governor Cramahe of the Province of Quebec enclosing several papers relative to the French Claims to Lands on Lake Champlain and acquainting his Excellency that …
258 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
en Seigneurie as of those granted by the King en Roture Also Copies under the Great Seal of the Proviuce of all the Kings Edicts and Declarations relative to Grants of Lands which had Force of Law there, that his Excellency might be enabled to Judge…
261 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
Twelve Months, and that they likewise were the sole Judges in case of a reunion to the Demesne, where the Grantees had not complyed with the Conditions of their Grants, which however never took place till after a Solemn Hearing upon a legal Process b…
286 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
Montreal, and the Treaty of Paris --That the King's Old Subjects who under the Faith thereof became considerable purchasers of their Estates, Hope and doubt not his Excellency will pay a due attention to their just Rights, and that all expect so ser…
251 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
Grant of Lands in Canada dated 20 th May 1676. 2 dl y. An Exemplification of his Arret in Council directing that the Lands Granted be cultivated by the Inhabitants, dated 6 th July, 1711. Forwarding Proclamation mentioned in the preceding entry, da…
251 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
CbntrecoHcr. r 2o Cap ocv7is)ii£on 35 l€L(JDa//c £r e a Ca fM&vecure vicot Lake Champlain iat in 773 z , ftlaoe isCuiUurdtitserred Jt //Zaj.tTrn de aTiduLd. <) J^/e C'rantft-par ffH/uc& enpeu if f-?-fi/f/-fvif <tprt,- /a fitrfr <k vt…
252 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
54 <Za£ O S'acrcm&U. (2) jbaroit extorc e2 , urvei/'d ' f?7 L>i/ r (Inqef utanecf. cJe°cery. tke ;o October /ydi8 ?2a?m or l/se ?5eiq7Z(uiri. ???-*' Centre Coet/r tJiffiwr /// r c-6 ££mui>Qid. jbrtuo? Q 7/? r <Ja67Y-wr<t J/rjaucici…
254 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
So fatr fr/fg/CtCj "Jett/sment g t '/erf jva-r /ar/j-e,' f?v/i< // .'to -4J* ( //,< wmcS wt jJ ^(//>e / ( 'haC Vtau jerpajj/tiq 4$ JCaafca-r'eej .jerre -42 urandetfjayf 26 <Jj/s a/is Ch-fj , ixr&and- >/ l drecta) Sy tCie cka&sTk is? //…
259 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
dated 17'h July 1743, & an Explanatory Order dated 19^ June 1748. 4thiy- A^n Exemplification of an Arret in Council of the 5 th13 Of an Ordinance of the Governor and Intendant of 10^ May 1741. for a Reunion of divers '. 15 th March 1732. Seigni…
278 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
. Copies Certified in like manner of the Concession and Ratification in the said List to Francis Daine. 12 th . Copies of a Concession by the King to Monsieur Giles Hoquart Intendant, dated 20 th April 1743, and of a like Concession to the same…
251 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
A Copy of a Notarial Certificate of the Sale of the Seigneurie mentioned in the said List to be Granted to Pierre Raimbault made by his heirs to Benjamin Price and others Certified by the said George Alsop 15 August 1771. 15 lh . veyed by 16 th …
274 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
At the Superior Council of Quebec, Between the King's Attorney General. side And Sieurs Pltff in his suit of the 20 Feby last on the one ; . . . Pean, Major of the town and Castle of Quebec . . St Vincent Ensign of Foot, De Beauvais . Ju…
282 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
Having seen the suit of the King's Attorney General demanding for reasons therein contained, that We would be pleased to permit him to cause to be summoned the said Sieurs above mentioned to be and appear before us at the Castle St Louis of Quebec wi…
262 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
Another answer he will do his best to find some and that he intends to form a demesne there. of Sieur Estebe appearing as above, by which he says that Sieur St. Vincent is actually detached as . . Commander of the post of Ouyatanous, that he alread…
250 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
advantageous terms and were willing to give even Three hundred livres to engage the said individuals that the said Contrecour, Sen has rendered Fealty & Hommage for said Seigniory and that 1', ; he, as well as said Sieurs La Perrier & Contrecoeur, …
319 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
Janvrin Dufresne, sworn Surveyor, with six men to measure, survey and define the said Grant who occupied forty days in their voyage & that this expense amounted to Seven hundred livresj ten sous according to the certificate of said Dufresne which he …
251 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
on the requisition of the King's Attorney General Have reunited and Do reunite to His Majesty's Domain the Lands following, to wit That granted on the 10 th of April of the year 1733 to Sieur Pean two leagues or two leagues & a half in front by three…
561 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
same year 1734 to Sieur Contrecoeur fits, on the borders of Lake Champlain beginning at the mouth of the Riviere aux Loutres [Otter River] one league and a half above and one league and a half below making two leagues in front by three in depth toget…
418 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
Done at the Castle St. Louis of Quebec the tenth May 1741. Signed Beauharnois & Hocquart Countersigned and Sealed. For Copy. Hocquart. ; .... ; : 1 Now the town of Champlain, Clinton Co. 2 Qu.? Town of Alburg, Vt. 3 Now the town of Essex and grea…
553 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
All by tenure of Fief and Seigniory with Right of High, Middle & low Justice, rights of Hunting, Fishing and the Indian trade as We in virtue of the power granted to Us by His Majesty have well in front of, as within said Tract. given granted and con…
296 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
The grant was The Seigniory was afterward made over by the proratified by the King of France 18 th June 1753. nd May 1754 to Daniel Lienard Sieur de Beaujeu, who had a Seigniory adjoining immeprietor on 2 ; diately North.] TO HIS EXCELLENCY HECTOR …
363 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
Lake Champlain part of which is found by the new Line to be within the Province of New York, extending from the bounds of the Seigniory granted and conceded in 1744 to Guillaume Estebe proceeding Eastward to the River Senerindac the said River includ…
329 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
Dufycharest captured by the English in 1756 and to be able also to shew that it was impossible for him to have kept fire & light there at the time, and as prescribed by said Deed of Concession, because being a Military Man he left in the same year 17…
254 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
of his Concession to New York to be there enregistered since his arrival in this Province, on account of the considerable expense that Envoy would have occasioned him. He dares flatter himself that you will be favorable to him and he will not cease t…
260 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
well in their names as in those of their Executors, Administrators, Heirs and Assigns to guarantee from all Troubles, Grants, Doweries, Debts, Mortgages and other Burthens in general whatsoever, except solely the Troubles and Hindrances which may be…
264 words
O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. I. Albany: Weed, Parsons and Co., 1849.
any Exception whatsover, nothing being reserved nor retarded by the said Sellers to wr hom the said Seigniory belongs as sole heirs of the late M. Pierre Raimbault their Father in his life time Lieut: General for his Most Christian Majesty of the J…
269 words
« 1 2 3 34 35 36 353 354 »