Collection search


in
Filters
Co-Lab contributions: No
Hierarchical level: File
Available online: Yes
Source: Private
Showing 1 - 15 of 15 filtered results
:
  1. 1
    13 digital object(s)
    Archives / Collections and Fonds
    File
    Textual material
    Item ID number:
    3829833
    Date:
    26 December 1791 - 20 March 1794
    Source:
    Private
    Reference:
    R10870-31-1-E, RG1-E1, Volume number: 29, Microfilm reel number: C-90--C-91
    Lower Canada State Minute Book A. Lower Canada State Minute Book A contains the minutes of the Executive Council of the Province of Lower Canada from 26 
  2. 2
    13 digital object(s)
    Archives / Collections and Fonds
    File
    Textual material
    Item ID number:
    3829838
    Date:
    23 April 1794 - 30 July 1799
    Source:
    Private
    Reference:
    R10870-32-3-E, RG1-E1, Volume number: 30, Microfilm reel number: C-91
    Lower Canada State Minute Book B. Lower Canada State Minute Book B contains the minutes of the Executive Council of the Province of Lower Canada from 23 
  3. 3
    7 digital object(s)
    Archives / Collections and Fonds
    File
    Textual material
    Item ID number:
    3827589
    Date:
    15 June 1795 - 22 March 1800
    Source:
    Private
    Reference:
    R10870-21-9-E, RG1-L1, Volume number: 4, Microfilm reel number: C-95
    Lower Canada Land Minute Book D. Lower Canada Land Minute Book D contains the minutes of the Land Committee of the Executive Council of the Province of Lower 
  4. 4
    3 digital object(s)
    Archives / Collections and Fonds
    File
    Textual material
    Item ID number:
    3829839
    Date:
    30 July 1799 - 21 September 1801
    Source:
    Private
    Reference:
    R10870-33-5-E, RG1-E1, Volume number: 31, Microfilm reel number: C-91
    Lower Canada State Minute Book C. Lower Canada State Minute Book C contains the minutes of the Executive Council of the Province of Lower Canada from 30 July 
  5. 5
    7 digital object(s)
    Archives / Collections and Fonds
    File
    Textual material
    Item ID number:
    3825833
    Date:
    4 February 1792 - 16 May 1795
    Source:
    Private
    Reference:
    R10870-20-7-E, RG1-L1, Volume number: 3, Microfilm reel number: C-95
    Lower Canada Land Minute Book C. Lower Canada Land Minute Book C contains the minutes of the Land Committee of the Executive Council of the Province of Lower 
  6. 6
    6 digital object(s)
    Archives / Collections and Fonds
    File
    Textual material
    Item ID number:
    3829860
    Date:
    December 1791 - July 1825
    Source:
    Private
    Reference:
    R10870-45-1-E, RG1-E1, Volume number: 43, Microfilm reel number: C-94
    Analytical Table to the Lower Canada State Minute Books. Analytical Table to the Lower Canada State Minute Books. Index of subjects prefaces the volume. Many 
  7. 7
    1 digital object(s)
    Archives / Collections and Fonds
    File
    Textual material
    Item ID number:
    2810628
    Date:
    1796-1845
    Source:
    Private
    Reference:
    RG8-I, Volume number: 76, Microfilm reel number: C-2643
    ... Lower Canada for 1838 and 1844. Letters respecting aid to the civil power to prevent smuggling in the Niagara District, 1844. Return of men employed on 
  8. 8
    1 digital object(s)
    Archives / Collections and Fonds
    File
    Textual material
    Item ID number:
    2811163
    Date:
    1785-1820
    Source:
    Private
    Reference:
    RG8-I, Volume number: 599, Microfilm reel number: C-3152
    Properties in Quebec and Lower Canada. Memoranda, petitions, reports, and correspondence relating to land. 118 documents. Index of names
  9. 9
    3 digital object(s)
    Archives / Collections and Fonds
    File
    **
    Art, Textual material
    Item ID number:
    4162070
    Date:
    1790-1920
    Source:
    Private
    Reference:
    R11188-9-0-E, Box number: 2000859394, 2000859394
    ... Lower ByTown". Photomechanical process print, copied as C-10431. Sixpence currency note issued by William Stewart. Copied as C-6636. Reproduction of a page 
  10. 10
    11 digital object(s)
    Archives / Collections and Fonds
    File
    Textual material
    Item ID number:
    3814976
    Date:
    23 May 1798 - 22 June 1802
    Source:
    Private
    Reference:
    R10875-21-5-E, RG1-L1, Volume number: 22, Microfilm reel number: C-101
    ... 1802 (pages A, 1-817), plus a nominal index organized under A to Z. Minutes omitted 19 January 1802 were recorded in Upper Canada Land Minute Book C
  11. 11
    5 digital object(s)
    Archives / Collections and Fonds
    File
    Textual material
    Item ID number:
    3814892
    Date:
    7 July 1796 - 7 April 1797
    Source:
    Private
    Reference:
    R10875-19-7-E, RG1-L1, Volume number: 20, Microfilm reel number: C-101
    ... under A to Z. This volume includes State Minutes of the period July-December 1796. Minutes omitted on 21 August 1796 were recorded in Upper Canada Land 
  12. 12
    6 digital object(s)
    Archives / Collections and Fonds
    File
    Textual material
    Item ID number:
    3814868
    Date:
    1787-1791
    Source:
    Private
    Reference:
    R10875-17-3-E, RG1-L1, Volume number: 18, Microfilm reel number: C-100
    ... under AZ and certified for purposes of reference by the government in the new province of Upper Canada. Marginal notes demonstrate the incorporation of this 
  13. 13
    1 digital object(s)
    Archives / Collections and Fonds
    File
    Textual material
    Item ID number:
    2811857
    Date:
    1799, July, 1 - 1803, June, 15
    Source:
    Private
    Reference:
    RG8-I, Volume number: 1204 B, Microfilm reel number: C-3522
    Letters from the War Office. Copies of letters from the Secretary at War, the Under Secretary, and theAdjutant General to Lieut. General Hunter
  14. 14
    1 digital object(s)
    Archives / Collections and Fonds
    File
    Textual material
    Item ID number:
    2811855
    Date:
    1796, April, 30 - 1799, April, 16
    Source:
    Private
    Reference:
    RG8-I, Volume number: 1204, Microfilm reel number: C-3522
    ... Copies of letters from the Right Hon. William Windham, Secretary at War and the Colonies and the Under Secretary to Lord Dorchester and Lieut. General Prescott
  15. 15
    6 digital object(s)
    Archives / Collections and Fonds
    File
    Textual material
    Item ID number:
    3814879
    Date:
    8 July 1792 - 24 November 1796
    Source:
    Private
    Reference:
    R10875-18-5-E, RG1-L1, Volume number: 19, Microfilm reel number: C-100--C-101
    ... under A to Z. Minutes omitted between 31 August 1793 and 30 June 1796 were recorded in Upper Canada Land Minute Book C. Index pages bear an incomplete page 
Looking for more? Try our other search tools:
Date modified: