saut au contenu


Résultats

Nous avons trouvé 9 éléments semblables.
  • Supprimer le terme de recherche Médias: Textes
  • Supprimer le terme de recherche Types de document: Yearbooks
  • Supprimer le terme de recherche Types de document: Documents
  • Supprimer le terme de recherche Année: 1812
list thumb list 2 columns gallery
  • Military commission of George Ridout in the York Militia, June 1812
    Military commission of George Ridout in the York Militia, June 1812
    Text       This is the military commission appointing George Ridout to the rank of Lieutenant in the Flank Company of the Third Regiment of the York Militia. It was issued by Isaac Brock, President Administering the Government of Upper Canada and Major General Commanding his Majesty’s forces therein on June 29, 1812. …
    Text     This is the military commission appointing George Ridout to the rank of Lieutenant in the Flank Company of the Third Regiment of the York Militia. It was issued by Isaac …
  • The Statutes of his Majesty's Province of Upper Canada in North America- Sir Isaac Brock, 1812
    The Statutes of his Majesty's Province of Upper Canada in North America- Sir Isaac Brock, 1812
    Text       The Statutes of his Majesty's Province of Upper Canada in North America outlining the recruitment, administration and discipline of the militia.
    Text     The Statutes of his Majesty's Province of Upper Canada in North America outlining the recruitment, administration and discipline of the militia.
  • Promissory Note, February 2, 1812 - William and Abraham Nelles and Nathanial Pettit Estate
    Promissory Note, February 2, 1812 - William and Abraham Nelles and Nathanial Pettit Estate
    Text       A promise by Abraham and William Nelles to pay 50 pounds with interest, New York Currency, to John Pettit and Jonathan Woolverton, executors of the late Nathanial Pettit estate, three years after the date. Witness Will Crooks.
    Text     A promise by Abraham and William Nelles to pay 50 pounds with interest, New York Currency, to John Pettit and Jonathan Woolverton, executors of the late Nathanial Pettit estate, three …
  • Last Will & Testament of Peter Wright - 18 December 1812
    Last Will & Testament of Peter Wright - 18 December 1812
    Text       The last will & testament of Peter Wright dated December 18, 1812. Transcription of will is below.
    Text     The last will & testament of Peter Wright dated December 18, 1812. Transcription of will is below.
  • Medical Discharge Certificate- Isaac Smith, November 4, 1812
    Medical Discharge Certificate- Isaac Smith, November 4, 1812
    Text       A medical discharge from military duty for Isaac Smith. Confirmed by Dr. Robert Kerr and John [J]. Taylor, attest by Lieut. Jonathon Pettit and signed by [G. Fairbel]. Smith was discharged from military duty during the War of 1812 because he had lost his right eye.
    Text     A medical discharge from military duty for Isaac Smith. Confirmed by Dr. Robert Kerr and John [J]. Taylor, attest by Lieut. Jonathon Pettit and signed by [G. Fairbel]. Smith was …
  • Pay Roll- William Nelles Company
    Pay Roll- William Nelles Company
    Text       A handwritten list of men who acknowledged receiving payment in full from Captain William Nelles (1769-1850) for their services in the militia. Although unstated, it can be assumed that the muster roll is from the 4th Regiment of the Lincoln Militia as William Nelles was a Captain in this Regiment …
    Text     A handwritten list of men who acknowledged receiving payment in full from Captain William Nelles (1769-1850) for their services in the militia. Although unstated, it can be assumed that the …
  • Militia Payroll- 1812
    Militia Payroll- 1812
    Text       A militia paylist believed to be dated 1812. The militia name is unknown but the list is signed by a William Lyons. The names included on the pay list are: Book, Joseph Camp, John M. Clark, James Dean, Andrew Gee, David Johnson, Jeremiah Kennedy, Charles Kennedy, Morris Lane, Gilbert Lane, …
    Text     A militia paylist believed to be dated 1812. The militia name is unknown but the list is signed by a William Lyons. The names included on the pay list are: …
  • Muster Roll of the 4th Regiment of the Lincoln Militia, Captain Jonathan Moore's company- July 25 to August 24, 1812
    Muster Roll of the 4th Regiment of the Lincoln Militia, Captain Jonathan Moore's company- July 25 to August 24, 1812
    Text       A muster roll, dated July 25 to August 24, 1812, of Jonathon Moore's Company of the 4th Regiment of the Lincoln Militia. This regiment participated in the Battles of Queenston Heights and Lundy's Lane during the War of 1812. Names included on the Muster Roll: Acor, Adam Adair, John Awry, …
    Text     A muster roll, dated July 25 to August 24, 1812, of Jonathon Moore's Company of the 4th Regiment of the Lincoln Militia. This regiment participated in the Battles of Queenston …
  • Handwritten agreement between John Beamer of Grimsby and Lewis Gerau of Grimsby- July 9, 1812,
    Handwritten agreement between John Beamer of Grimsby and Lewis Gerau of Grimsby- July 9, 1812,
    Text       A handwritten agreement, dated July 9, 1812, between John Beamer of Grimsby and Lewis Gerau of Grimsby (Labourer and Frenchman). Gerau had agreed to complete his duty as militia man in the Flank Company stationed at Niagara. In consideration of this, John Beamer would pay Gerau fifty dollars, part of …
    Text     A handwritten agreement, dated July 9, 1812, between John Beamer of Grimsby and Lewis Gerau of Grimsby (Labourer and Frenchman). Gerau had agreed to complete his duty as militia man …
Outils de Web:
Dublin Core | Mods
Médias
  • Text
Localisation
Groupes
Types d'élément
  • Documents
Années
18101810181118121813181418151816181718181819
Creative Commons