The Library of Congress >  Researchers >  Search Finding Aids  >  Peter Force papers and collection, 1492-1977
Some or all content stored offsite.
ContainerContents
Series VIII: Manuscript Collections, 1492-1873 (continued)
VIII D: Other Collections, 1632-1873 (continued)
BOX VIII D:106 REEL 51 (103) Mason, Jonathan, 1756-1813.
1 vol. (17 pp.)
Account book (1784-1797) kept by Mason, a businessman, lawyer, and politician in Boston, of his accounts with the Bank of Massachusetts.
BOX VIII D:107 REEL 51 (104) Massei, Filippo, 1730-1816.
circa 37 items in 2 units
Papers, 1770-1782. Extracts and copies of letters and horticulturist, and copies of three essays (1781-1782) in Italian concerning the American Revolution. Correspondents include John Adams, Benjamin Franklin, Thomas Jefferson, and Mark Lynch. Oversized material consists of two copies of a proposal (1770) for forming a company in Virginia for the purpose of raising or making wine oil, certain plants, and silk. See also Oversize
BOX VIII D:108 REEL 51 (105) Milton, John.
1 unit (28 pp.)
"John Milton's account against the State of Georgia" (1784-1796) for administering oaths and issuing commissions and proclamations.
(106) Moffat, Thomas, 1700-1787.
1 vol. (34 pp.)
Diary (30 July 1775-8 Oct. 1777) kept by Moffat, a physician and former comptroller of His Majesty's Customs in New London, Conn. Diary describes his trip to London to confer with Lord North, the activities of the British fleet during the capture of New York, and his problems as a pensioned loyalist in England.
(107) Montgomery, Richard, 1738-1775. See also Container VII E:42, same heading for transcript.
1 vol. (60 pp.)
Orderly book (5 June-6 Oct. 1775) of Brig. Gen. Montgomery, in command during the illness of Gen. Philip Schuyler, on an expedition against Canada. Book kept by Jonas Prentice, adjutant, and John McPherson, aide-de-camp.
(108) Morris, Robert Hunter, 1713-1764.
1 vol. (108 pp.)
Diary (1735-1749) kept by Morris when he accompanied his father, Lewis Morris, on a trip to London to represent a group of New Yorkers (17 Apr. 1735-4 Jan. 1736). Includes entries on London business and social life, domestic affairs, and travel notes. Also diary entries (16-19 Dec. 1749) while Morris was in London as the agent of the Proprietors of East New Jersey. [Published in Beverly McAnear's "An American in London, 1735-1736," The Pennsylvania Magazine of History and Biography, vol. 64, Apr. 1940, pp. 164-217, and July 1940, pp. 356-406.]
BOX VIII D:109 REEL 51-52 (109) National Institute for the Promotion of Science.
circa 350 items in 3 units.
Constitution, correspondence, essays, journals, minutes, membership lists, memorandum books, and reports. Includes report on exhibits sent to the London's World Fair in 1851 and lists of exhibits sent to the International Exhibition in London in May 1862. Also includes correspondence and memorandum book on minerals of Francis Markoe (d. 1871), corresponding secretary, 1843-1845.
109.1
1799 Letter from Thomas Freeman to the Secretary of State (Timothy Pickering) regarding Andrew Ellicott
1818 Catalog of the library of William Vaughan
1831 Scrapbook concerning weather and snow crystals
1840-1841 Constitution and signatures of members
(1 vol.)
1840-1842 Journal of the department of American history and antiquities
1841-1850 Correspondence, circulars, and memorials
1843 "Rapport de Mr. Le Préfet de la Seine au Conseil Municipal sur le Budget des Hospices"
1845 Commodore Lawrence Kearney's report concerning his mission to China
BOX VIII D:110 REEL 52 109.2
1849-1857 Correspondence and minutes
(1 vol.)
1851 London's World Fair report, part 1 and 2
(2 vols.)
1862 List of exhibits sent to the International Exhibition, London, from the United States
Undated
List of members
MS. fragment, "Motors"
"Observations on a change of colour in the skin produced by the internal use of nitrates of silver"
BOX VIII D:111 REEL 52-53 109.3
1843-1845 Francis Markoe's copies of letters sent
Undated Francis Markoe's MS. on minerals
BOX VIII D:112 REEL 53 (110) Neufville (John de) and Son.
1 vol. (164 pp.)
Account book (1779-1781) of John de Neufville and Son, a mercantile company in Amsterdam, listing invoices of goods shipped to American merchants. On pp. 200-212 [pp. 20-32] are lists of articles furnished and bills paid for the American Squadron under the command of John Paul Jones. Presented to Peter Force by the Rev. James Nourse, 8 July 1850.
(111) New England.
1 vol. (9 pp.)
Notes (circa 1630's) entitled "Consideracons for the plantacon of New England" and Observacons upon the viage," probably from the writings of John Winthrop (1588-1649) and Francis Higginson.
(112) New Hampshire (Colony). Laws.
1 vol. (28 pp.)
Report (1765) of a committee to examine the acts of New Hampshire, signed by Meshech Weare, Peter Gilman, and H. Sherburne. (Item transferred from the Law Library, 1905.)
BOX VIII D:113 REEL 53 (113) New York (City). Committee of Observation.
1 vol. (105 pp.)
Minutes (1 May 1775-16 Jan. 1776) of the meetings of the city and county committee. Includes list of members and record of the letters received.
(114) New York (City). Committee of Safety.
1 vol. (24 pp.)
Journal (15 Sept. 1775-12 Aug. 1776) kept by a committee member who reports the political and military situation, especially troop movements and supplies.
(115) New York (Colony).
2 vols.
Contemporary copies of minutes, speeches, and letters. Includes extracts of the votes (1705-1706) of the General Assembly under Governor Edward Hyde (Viscount Cornbury); speeches (1712-1713) of Governor Robert Hunter; and extracts of minutes (30 Aug. 1774-2 Nov. 1745) and 20 July-28 Dec. 1749) of the Council and Assembly, including messages of Governor George Clinton.
115.1 1705-1745
115.2 1749
(116) New York (Colony).
2 vols.
Record (1664-1747) entitled "Publick Instruments and Writings." Includes contemporary copies of the Commission (1727) of John Montgomerie as Governor of New York and New Jersey, extracts of the minutes (1703-1715) of the Council of New Jersey, remarks on a comparison of the commission (1690) of Henry Sloughter as Governor of New York with Montgomerie's accounts (1731), revocation of the commission of Governor Robert Hunter of New York, and a letter (1747) of the Duke of Newcastle to Thomas Bladen, Governor of Maryland, regarding troops for Louisbourg.
116.1 No. 1 Chiefly related to New Jersey
116.2 No. 2 Chiefly related to New York
BOX VIII D:114 REEL 53 (117) New York (State). Commissioner of Loans.
circa 600 items in 6 vols.
Receipt books, 1791-1814
117.1 Apr.-July 1791
117.2 July 1791-Mar. 1792
BOX VIII D:114 REEL 54 117.3 Oct. 1791-June 1792
BOX VIII D:115 REEL 54 117.4 Jan.-May 1792
117.5 June 1792-Mar. 1793
117.6 Nov. 1813-Aug. 1814
(118) New York (State) Commissioner of Loans.
14 items.
Collection (1797-1810) consisting of letters from the United States Secretary of War to Matthew Clarkson, Commissioner of Loans in the State of New York, enclosing lists of invalid pensioners in the State, with their ranks and monthly allowances.
BOX VIII D:116 REEL 54 (119) New York (State) Provincial Congress.
1 vol. (92 pp.)
List (1818) of the proceedings, resolves, and resolutions of the Congresses (1775-1776) of the Colony of New York and their appointed Committees, from the estate of John McKesson.
BOX VIII D:117 REEL 54 (120) North Carolina Convention.
7 items.
Collection (1788) of letters, petitions, and resolutions relating to the ratification of the United States Constitution. Includes letters from Samuel Johnston, John Swann, and Hugh Williamson.
BOX VIII D:118 REEL 54 (121) Nourse, Michael.
3 items in 2 vols.
Collection (1850s) compiled by Nourse as a Treasury Department official. Includes copy of a letter (1851) from James Buchanan to Nourse.
121.1, "A General Statement of the annual and aggregate foreign Commerce and Navigation of the United States from the 1st of October to the 30th of June 1855: Statements of the Commerce and Navigation with the several foreign Countries during the same period"
BOX VIII D:119 REEL 54 121.2, "Statements of the Financial Affairs of the late Confederated Government of the United States from February 1781 to September 1789"
BOX VIII D:120 REEL 54 (122)"Observations sur quelques parties de l'histoire Americaine, par un ami du G. al Lafayette."
1 vol. (54 pp.)
Manuscript history of the American Revolution, undated
(123) Ohio.
2 items in 2 vols.
123.1, "Account of the French on the Ohio," 1755 Published in Mississippi Valley Historical Review. vol. 13, pp. 58-81. June 1926.
123.2, "Proposed Settlement on the Ohio," 1756
BOX VIII D:121 REEL 55 (124) Orderly book, 23 May-11 July 1759.
1 vol. (38 pp.)
Orders for the Rhode Island Regiment, issued by Col. Nathaniel Payson, commandant, and Lt. Col. Joseph Ingersoll, at Fort Edward and Halfway Brook.
(125) Orderly book, 6-14 July 1759.
6 items.
Orders kept at Carlisle, Pa. Also five loose sheets (1766-1795) of accounts, receipts and memoranda.
(126) Orderly book, 13 May-20 Sept. 1776.
1 vol. (84 pp.)
General and regimental orders for the 4th and 5th Virginia Regiments, garrisoned at Portsmouth and in the Suffolk area.
(127) Orderly book, 8-21 Sept.-15 Oct. 1776.
13 items.
General orders of the Continental Army in Harlem Heights, N.Y., with documents (1810) relating to the disposition of land, lists (1815) of the items auctioned by the estate of Gabriel P. Van Horn, and miscellaneous accounts (1812-1816) of Archibald Van Horn.
(128) Orderly book, 18 June-20 July 1777.
1 vol. (11 pp.)
General orders for the Pennsylvania Militia at Coryell's Ferry, Chester, and Trenton.
BOX VIII:D122 REEL 55 (129) Orderly book, 1779.
1 vol. (176 pp.)
General, brigade, and regimental orders (15 Aug.-25 Nov. 1779) from headquarters at Moore's House and camp at Buttermilk Falls, N.Y., and (4-24 Dec. 1779) from headquarters at a camp near Morristown, N.J.
(130) Orderly book, 7 Apr.-17 Aug. 1780.
1 vol. (130 pp.)
General, division, brigade, and regimental orders issued at headquarters in Morristown, N.J., kept for the 4th Pennsylvania Continental Regiment.
(131) Orderly book, 8 July-12 Oct. 1780.
1 vol. (200 pp.)
General, brigade, and regimental orders of the 2nd (4th?) New York Continental Regiment in the New York Highlands.
(132) Orderly book, 20 Oct. 1792-19 Mar. 1793.
1 vol. (302 pp.)
Next Page »

Contents List