The Library of Congress >  Researchers >  Search Finding Aids  >  Peter Force papers and collection, 1492-1977

Peter Force papers and collection, 1492-1977

Contact UsHelpSearch All Finding Aids
Some or all content stored offsite.
ContainerContents
BOX X:1-5not filmed Series X: Addition, 1728-1961
Correspondence, miscellany, transcripts, and manuscript volumes..
Arranged by type of material
BOX X:1not filmed Correspondence, Force, Peter, 1853
Family papers
Correspondence
Force, Peter, 1879, 1909
Stead, Edward, 1928-1961
(8 folders)
Family Papers
Diaries and journals,1818-1819, 1857-1858
(2 folders)
Genealogy and history, 1865-1878, 1898, 1931, 1940, undated
(3 folders)
BOX X:2 Family papers
Genealogy and history, 1865-1878, 1898, 1931, 1940, undated
Printed matter, 1846, 1861, 1882,1898, 1930, 1936
Indexes
"Index to Subjects of Debate in Congress,"1875
New England Geology and Natural History, 1878
Miscellany, undated
Transcripts
Cleveland, Moses, undated
Colonial matters, 1775-1778
(2 folders)
Manuscript volumes
Coronica de los Reyes de Portugal, circa 16th century
BOX X:3 An Alphabetical Kalendar of the Journals of the House of Lords from the Restauration of His Majesty, King Charles the Second, 1660 to the year 1723 Inclusive, In 2 Vol.
Vol. 1 in part
BOX X:4 Vol. 1 in part
BOX X:5 Vol. 2
BOX OV 1-13 Oversize, 1662-1861
Bound indices, maps, commissions, patents, muster rolls, military instruction manuals, deeds, and land grants..
Arranged as described according to the series, containers, and folders from the which the items were removed
BOX OV 1 III: Printer's File, 1806-1846
United States trade statistics, 1823-1825 (Container III:5)
BOX OV 2 IV: Subject File, 1703-1977
Commissions, Force, Peter and William Q., 1812-1861
(Container IV:1)
Patent application for paper and cloth hangings, 1822 (Container IV:3)
(2 folders)
BOX OV 3-4 VI: Historical Working Papers
Continental Congress papers
Miscellaneous indices
Diplomatic correspondence (Container VI:41)
BOX OV 3 State papers (Container VI:41)
BOX OV 5 Memorials and petitions (Container VI:41)
BOX OV 6 Army returns (Container VI:42)
Letters (Container VI:43)
BOX OV 7-8 Officers and supply departments (Container VI:44)
BOX OV 9-10 Massachusetts (Container VI:49)
BOX OV 2 VII: Transcripts, 1520s-1880s
VII E: Other Manuscript Sources
(11) Bevan, Joseph Vallance, 1798-1830 (Container VII E:3)
11.10, Muster rolls and returns
(53) Great Britain. Public Office (Container VII E:17)
53.2, Connecticut, 1662-1751
BOX OV 11 VIII: Manuscript Collections, 1492-1873
VIII A: George Chalmers Collection
(50) New Hampshire, 1651-1775. circa 150 items in 2 vols.
(Container VIII A:32)
Town census returns, 1773
VIII D: Other Collections
(25) Commission at the Court of France. 1 vol. (149 pp.)
(Container VIII D:29)
Account book, undated
(51) Freebody v. Cook. 1 vol. (15 pp.) (Container VIII D:62)
Report (1754) of legal proceedings in a land dispute between John Freebody and John Cook, merchants in Newport, R.I.
(80) Jones, John Paul, 1747-1792 (Container VIII D:88)
80.5 Papers, 8 Aug.-23 Sep. 1779
(104) Massei, Filippo, 1730-1816. circa 37 items in 2 units (Container VIII D:107)
Two copies of a proposal for forming a company in Virginia, 1770
BOX OV 12 (166) Society of the Cincinnati. 2 units (Container VIII D:160)
Roll of autographs (1783) of Virginia officers subscribing to the Society's constitution. (Original and photostat)
BOX OV 13 (171) U.S. Constitution
1787, 2 items (Container VIII D:163)
IX: Miscellaneous Manuscripts, 1492-1873
19 Oct. 1501-17 Aug. 1699 (Container IX:1)
James II of England to Edmund Andros, 1686, June 3
3 Mar. 1733-1740 (Container IX:4)
Belcher, Jonathan commission for Abraham Harding, 1734, May 22
5 Mar. 1741-7 Dec. 1752 (Container IX:5)
Wentworth, Benning
(2 folders)
Commission, 1743, June 7
Declaration of War, 1745, Aug. 30
Glen, James, proclamation, 1744, Aug. 13
BOX OV 14 IX: Miscellaneous Manuscripts, 1501-1866
2 Feb. 1753-1755 (Container IX:6)
(3 folders)
Shirley, William, commission, 1754, Aug. 14
Phips, Spencer, commission, 1755, Sept. 15
Morris, Robert Hunter, proclamation, 1755, Dec. 24
30 Jan. 1758-1759 (Container IX:8)
Wentworth, Benning, proclamation, 1758, Nov. 1
1 Mar. 1764-1769 (Container IX:10)
Virginia, nonimportation meeting minutes, 1769, May 17
1 Jan.-May 1776 (Container IX:15)
Continental Congress, commissions
Burnap, Nathan, 1776, Jan.1
Spafford, Isaac, 1776, Jan.1
Irvine, William, 1776, Jan. 10
Memorial of Isaac Perkins, 1776, Apr. 22
July 1820-1 Dec. 1829 (Container IX:37)
U.S. Treasury Department reports to Congress, 1826-1828
(3 folders)
Undated
A-N (Container IX:40)
(2 folders)
Armand-Tuffin, Charles, military instruction manual
Dinwiddle, Robert, commission
O-W (Container IX:41)
United States, Philadelphia, Pa.
Articles of Agreement for privateer, blank, circa 1776

Contents List