Massachusetts.

Variant names

Hide Profile

Little is known of the Monson Artillery Company beyond the information given in the collection.

From the guide to the Massachusetts Militia, 5th Regiment, Monson Artillery Company Orderly Book, 1815-1842, (Special Collections Research Center, Syracuse University Libraries)

Archival Resources
Role Title Holding Repository
creatorOf Massachusetts. Document regarding James Bradbury of Parsonsfield, Me., 1817 Aug. 28. Maine Historical Society Library
creatorOf Massachusetts Regulations Division. Engrossed acts, 1687-2008 (bulk 1692-2008). Commonwealth of Massachusetts State Archives
creatorOf Massachusetts. Office of the Secretary of State. Enacted Revised laws, 1901. Commonwealth of Massachusetts State Archives
creatorOf Morss, Noel, 1904-1981. Noel Morss papers, 1927-1980 Peabody Museum Archives, Harvard University
creatorOf Massachusetts. Office of the Secretary of State. Enacted Revised statutes, 1835. Commonwealth of Massachusetts State Archives
creatorOf Malcolm, John. Bill : [Albany, N.Y.], to Mr. Livermore and Mr. Troy , 1756 Oct. 9. Newberry Library
creatorOf Massachusetts. Certificate appointing William Donnison justice of the peace in Suffolk County, Mass., 1831 May 26. University of Chicago Library
creatorOf Cushing, Luther Stearns, 1803-1856. Charge to the jury in Commonwealth vs Eastman, 1845. Harvard Law School Library Langdell Hall Cambridge, MA 02138
referencedIn Massachusetts. Office of the Secretary of State. Journals of the committees on the Revised statutes, 1835. Commonwealth of Massachusetts State Archives
creatorOf Massachusetts. Documents and broadsides regarding early history of Braintree, Essex County, and Kittery (Me.) [manuscript] 1702-1817. University of Virginia. Library
referencedIn Winchester Public Library (Winchester, Mass.). [Winchester wetlands protection reports 1991-1992 / compiled by the staff of the Winchester Public Library]. Minuteman Library Network
creatorOf Massachusetts. An act for erecting a town in Lincoln County by the name of Topsham, 1764. Maine Historical Society Library
creatorOf State Library of Massachusetts. [Photographs, press releases, correspondence, etc. concerning the passage of the Massachusetts State Documents Depository Law]. State Library of Massachusetts
referencedIn Massachusetts. General Court. Committee on the Revision of the Statute Laws. Journal, 1859. State Library of Massachusetts
creatorOf Massachusetts. Seacoast defense and foot regiments muster rolls, 1775-1776. Gloucester Archives
referencedIn Newton Free Library. Newton public schools, 1919-1974. Minuteman Library Network
referencedIn Massachusetts. General Court. Committee of Valuation. Aggregates of valuation returns of Hampshire, Plymouth, Barnstable, and Berkshire counties ..., 1780. State Library of Massachusetts
referencedIn Keeton, Robert E. Papers, 1962-1977. Harvard Law School Library Langdell Hall Cambridge, MA 02138
referencedIn Cushing, William, 1732-1810. Judicial notebook, 1783. Massachusetts Historical Society
creatorOf Massachusetts. Commission appointing George B. Drake Second Lieutenant, 1861 June 26. University of Chicago Library
creatorOf Massachusetts. Bill for coal, 1771 February 11, to John Hancock. Dartmouth College Library
creatorOf Massachusetts. Office of the Secretary of State. Draft of Province laws, 1692-1780, v. 6 (Private acts), [189-]. Commonwealth of Massachusetts State Archives
creatorOf Massachusetts. Office of the Secretary of State. Passed resolves, 1777-2007. Commonwealth of Massachusetts State Archives
creatorOf Massachusetts. Office of the Secretary of State. Passed acts, 1775-2007. Commonwealth of Massachusetts State Archives
creatorOf Massachusetts. Office of the Secretary of State. Enacted General laws, 1920. Commonwealth of Massachusetts State Archives
referencedIn Massachusetts. Registries of Deeds. Uniform Commercial Code financing statements (fixture filings) (county registry of deeds scheduled item: Record books subseries). Commonwealth of Massachusetts State Archives
referencedIn Massachusetts. Treasury Dept. Register of receipt of interest on General statutes scrip, 1860-1870. Commonwealth of Massachusetts State Archives
creatorOf Parsons, Henry, b. ca. 1826. Testimonial honoring Henry Parsons, 1870 Apr. 19. Historic Northampton Museum & Education Center
referencedIn Russell, James, 1640-1709. Legal documents compiled by James Russell, 1692-1701. Massachusetts Historical Society
creatorOf Clark, George D., d. 1931. Testimonial honoring George D. Clark, 1870 Apr. 19. Historic Northampton Museum & Education Center
referencedIn Celebrations collection, 1869-1903. Gloucester Archives
referencedIn Papers of Joseph and William Whipple, 1717-1904 (inclusive), 1763-1814 (bulk). Houghton Library
creatorOf Savage, Samuel Phillips. State of Massachusetts-Bay ... in the county of Middlesex and state aforesaid, maketh oath : that the sloop Republick whereof Allen Halles is at present master, being a square sterned vessel of the burthen of one hundred tons, or thereabouts, was built ... Connecticut State Library, CSL
creatorOf Massachusetts. Office of the Secretary of State. Enacted General statutes, 1859. Commonwealth of Massachusetts State Archives
creatorOf Massachusetts. Title IX grant application for proposal to restore economic stability to port of Gloucester fishing industry, 1976. Gloucester Archives
creatorOf Massachusetts. Records relating to Massachusetts state and municipal government, 1767-1837. Library of Congress
creatorOf Massachusetts. Limits of Bowdoinham, undated. Maine Historical Society Library
referencedIn State Library of Massachusetts. Correspondence relative to members of Massachusetts Constitutional Convention of 1917, 1917. State Library of Massachusetts
creatorOf Massachusetts. OffIce of the Secretary of State. Body of liberties, 1641-1672. Commonwealth of Massachusetts State Archives
referencedIn Morison, Samuel Eliot, 1887-1976. Massachusetts town returns, 1917. Massachusetts Historical Society
referencedIn Roosevelt, Mark. [Papers] / Mark Roosevelt. State Library of Massachusetts
creatorOf Massachusetts. Office of the Secretary of State. Transcripts from the British Public Record Office, 1691-1773. Commonwealth of Massachusetts State Archives
creatorOf Massachusetts. Commission appointing George B. Drake fourth lieutenant, 1861 Apr. 30. University of Chicago Library
referencedIn Warren, Israel. An accurate copy of many documents of historical value and much rarity appertaining to the formation and establishment of ye state government of Massachusetts, 1792. State Library of Massachusetts
referencedIn Barrios, Jarrett T. [Papers], 1999-2005. State Library of Massachusetts
creatorOf Massachusetts. State census forms, 1974-[ongoing]. Gloucester Archives
creatorOf Massachusetts. Articles of Confederation for Massachusetts and Connecticut, 1643-1654. Library of Congress
creatorOf Massachusetts. Office of the Secretary of State. Agreement between Massachusetts and New York relating to western lands, 1784-1793 (bulk 1786) Commonwealth of Massachusetts State Archives
creatorOf Massachusetts. A coppie of ye Kings maiste [majesty's] charter for incorporating of the Companie of the Massachusetts Bay in New England in Amarica [sic] : granted in ye fourth yeare of his highnes reigne of England, Scotland, Ffrance, & Ireland, An[n]o Dom. 1629. Boston Athenaeum
creatorOf Harpswell (Me. : Town). Act of incorporation, 1758. Maine Historical Society Library
referencedIn Theodore Roosevelt Collection: Books, pamphlets, periodicals, 18-- - <ongoing> Theodore Roosevelt Collection, Harvard College Library, Harvard University
referencedIn Boston (Mass.). School Committee. Secretary. School Committee Secretary's desegregation files--Boston Public Schools, 1963-1984, (bulk 1974-1976). City of Boston Archives & Records Management Division
referencedIn Massachusetts. Office of the Secretary of State. Correspondence and notes relating to republication of Province laws,[189-]. Commonwealth of Massachusetts State Archives
referencedIn Massachusetts. Special Commission to Investigate and Study the Uniform Commercial Code. Unpublished appendix to report on the Uniform Commercial Code, 1954. Commonwealth of Massachusetts State Archives
referencedIn Massachusetts. Office of the Secretary of State. Records of the Joint Special Committee on the Consolidating and Arranging of the Public Statutes, 1901. Commonwealth of Massachusetts State Archives
creatorOf Massachusetts Militia, 5th Regiment, Monson Artillery Company Orderly Book, 1815-1842 Syracuse University. Library. Special Collections Research Center
referencedIn Massachusetts. General Court. Committee on the Revision of the Statute Laws. Journal of the Committee, 1859 Apr. 8-Sept. 6. State Library of Massachusetts
creatorOf Clapp, Frederick C. Testimonial honoring Frederick C. Clapp, 1870 Apr. 19. Historic Northampton Museum & Education Center
creatorOf Massachusetts. Office of the Secretary of State. Enacted Public statutes, 1881. Commonwealth of Massachusetts State Archives
creatorOf Massachusetts. Receipt : 1777 Dec. [12?]. University of Chicago Library
creatorOf Massachusetts. [Miscellaneous publications]. Wisconsin historical society
referencedIn American Revolution tracts : a miscellaneous collection of pamphlets relating to the American Revolution. Minnesota Historical Society Library
referencedIn Massachusetts. Commissioners on the Publication of the Province Laws. [Materials relating to the work of the Province Law Commission]. State Library of Massachusetts
creatorOf Massachusetts. Office of the Secretary of State. Copy of the Constitution of the Commonwealth of Massachusetts, 1894. Commonwealth of Massachusetts State Archives
referencedIn Gilman, Nathaniel, 1759-1847. Papers, 1830-1895. Duke University Libraries, Duke University Library; Perkins Library
referencedIn Cooper, William, 1720-1809. At a legal meeting of the inhabitants of the town of Boston on Thursday the 4th day of May 1780 ... Stanford University. Department of Special Collections and University Archives
creatorOf Massachusetts Regulations Division. Engrossed resolves, 1836-2008. Commonwealth of Massachusetts State Archives
creatorOf Massachusetts. Commission appointing Sidney Brooks justice of the peace, 1872 Mar. 22. Texas Christian University
creatorOf Massachusetts. Office of the Secretary of State. Articles of amendment to the Constitution of the Commonwealth, 1821-1980. Commonwealth of Massachusetts State Archives
creatorOf Massachusetts. Commission appointing Sidney Brooks justice of the peace, 1872 Mar. 22. University of Chicago Library
referencedIn Massachusetts. Constitutional Convention (1853). Original manuscript of the journal of the Massachusetts Constitutional Convention, 1853, 1853 May 4-July 27 / William S. Robinson, secretary. Concord Free Public Library, Special Collection
referencedIn Massachusetts. General Court. The answe[r] of ye Com[m]itte to ye matters proposed to ye consideration by ye Hon. General Court : concerning o[ur] liberties. Boston Athenaeum
creatorOf Walker, Timothy, fl. 1777. Timothy Walker loan agreement, 1777 Nov. 11. Maine Historical Society Library
referencedIn Clark, Jonas, 1730-1805. Rev. Jonas Clarke family papers, ca. 1660-1947 (bulk 1755-1805). Lexington Historical Society
creatorOf Alabama. [The Constitutions of the United States of America]. Dartmouth College Library
creatorOf Massachusetts. The History of Western Massachusetts ; n.d. Peabody Essex Museum
creatorOf Massachusetts. Agreement of association : [The All Around Dickens Club, 1894]. Boston Athenaeum
creatorOf Massachusetts. Office of the Secretary of State. Draft of the Revised statutes, 1835. Commonwealth of Massachusetts State Archives
creatorOf Massachusetts. State census, 1971 [microform]. Gloucester Archives
creatorOf Massachusetts. [Pamphlets on banking laws of Massachusetts]. Yale University Library
referencedIn Massachusetts. Office of the Secretary of State. Contracts and copyrights relating to the state map, 1841-1881. Commonwealth of Massachusetts State Archives
referencedIn Gerry, Elbridge, 1774-1814. ALS, 1779 October 12, Philadelphia, to John Adams. Copley Press, J S Copley Library
creatorOf Massachusetts. [City of Newton pamphlets]. Cornell University Library
creatorOf Massachusetts. [Charter of The All Around Dickens Club]. Boston Athenaeum
creatorOf Massachusetts. Certificate appointing William Donnison justice of the peace in Suffolk County, Mass., 1831 May 26. Texas Christian University
creatorOf Massachusetts. Office of the Secretary of State. Constitution of the Commonwealth of Massachusetts, 1780. Commonwealth of Massachusetts State Archives
creatorOf Tolman, Benjamin, 1822-1906. Massachusetts Bay Colony/Commonwealth of Massachusetts printed records and documents collection, 1714-1865. Concord Free Public Library, Special Collection
creatorOf Massachusetts. [An act for apportioning and assessing a tax]. Minuteman Library Network
referencedIn Massachusetts. General Court. Joint Special Committee on Consolidating and Arranging the General Laws. Journal, 1920. State Library of Massachusetts
creatorOf Massachusetts. State of Massachusetts Bay act of confiscating conspirators' estates, 1779. Maine Historical Society Library
creatorOf Massachusetts. Massachusetts History Papers; n.d. Peabody Essex Museum
creatorOf Massachusetts. Commonwealth archives [microform] . CUNY Graduate Center, Mina Rees Library
referencedIn Taylor family. Papers, 1880-1937. American Antiquarian Society
referencedIn Amick, Carol C. [Papers] / Carol C. Amick. State Library of Massachusetts
creatorOf Massachusetts. Receipt : 1777 Dec. [12?]. Texas Christian University
creatorOf Massachusetts. Annual certificate of steam boiler inspection. American Textile History Museum Library
creatorOf Massachusetts. General Court. Proceedings of the Governor and Company of the Massachusetts Bay, 1629-1686. Commonwealth of Massachusetts State Archives
Role Title Holding Repository
Relation Name
associatedWith Alden, Henry B. person
associatedWith All Around Dickens Club. corporateBody
associatedWith All Around Dickens Club. corporateBody
associatedWith Amick, Carol C. person
associatedWith Andrew, John A. 1818-1867. person
associatedWith Andrew, John A. 1818-1867. person
associatedWith Auchmuty, Robert, 1687-1750. person
associatedWith Baldwin, Loammi. person
associatedWith Barrios, Jarrett T. person
associatedWith Bernard, Francis. person
associatedWith Boston (Mass.). School Committee. Secretary. corporateBody
associatedWith Bradbury, James, 1772-1844. person
associatedWith Bradford, Alden, 1765-1843. person
associatedWith Bridges, Ebenezer. person
associatedWith Brooks, John. person
associatedWith Brooks, Sidney, 1813-1887. person
associatedWith Brooks, Sidney, 1813-1887. person
associatedWith Clapp, Frederick C. person
associatedWith Clark, George D., d. 1931. person
associatedWith Clark, Jonas, 1730-1805. person
associatedWith Connecticut. corporateBody
associatedWith Cooper, William, 1720-1809. person
associatedWith Curtis, H. person
associatedWith Curtis, Theophilus. person
associatedWith Cushing, Luther Stearns, 1803-1856. person
associatedWith Cushing, William, 1732-1810. person
associatedWith De Coverly, Roger, Sir, 1728-1796. person
associatedWith Dickens, Charles, 1812-1870. person
associatedWith Dodge, Barnabas. person
associatedWith Donnison, William, 1757?-1834. person
associatedWith Donnison, William, 1757?-1834. person
associatedWith Drake, George B. person
associatedWith Drake, George B. person
associatedWith Eastern Felt Company. corporateBody
associatedWith Ellery, William, Capt. person
associatedWith England and Wales. Sovereign (1660-1685 : Charles II) corporateBody
associatedWith Gage, Thomas. person
associatedWith Gardner, H., fl. 1777. person
associatedWith Gardner, H., fl. 1777. person
associatedWith Gerry, Elbridge, 1774-1814. person
associatedWith Gilman, Nathaniel, 1759-1847. person
associatedWith Hancock, John, 1736-1793. person
associatedWith Harpswell (Me. : Town) corporateBody
associatedWith Hartford Steam Boiler Inspection and Insurance Company. corporateBody
associatedWith Hutchinson, Edward, 1613-1675. person
associatedWith Hutchinson, Foster. person
associatedWith Hutchinson, Thomas, 1711-1780. person
associatedWith Keeton, Robert E. person
associatedWith Lane, Joseph, Lt. person
associatedWith Lincoln, Levi, 1782-1868. person
associatedWith Lincoln, Levi, 1782-1868. person
associatedWith Little, Moses, 1724-1798. person
associatedWith Malcolm, John. person
associatedWith Mann, Seth. person
associatedWith Massachusetts. Board of War. corporateBody
associatedWith Massachusetts. Commissioners on the Publication of the Province Laws. corporateBody
associatedWith Massachusetts. Constitutional Convention (1853) corporateBody
associatedWith Massachusetts. Council. corporateBody
associatedWith Massachusetts. General Court. corporateBody
associatedWith Massachusetts. General Court. corporateBody
associatedWith Massachusetts. General Court. corporateBody
associatedWith Massachusetts. General Court. Committee of Valuation. corporateBody
associatedWith Massachusetts. General Court. Committee on the Revision of the Statute Laws. corporateBody
associatedWith Massachusetts. General Court. Committee on the Revision of the Statute Laws. corporateBody
associatedWith Massachusetts. General Court. Joint Special Committee on Consolidating and Arranging the General Laws. corporateBody
associatedWith Massachusetts. Militia. corporateBody
associatedWith Massachusetts. Militia. corporateBody
associatedWith Massachusetts. Office of the Secretary of State. corporateBody
associatedWith Massachusetts. Office of the Secretary of State. corporateBody
associatedWith Massachusetts. Office of the Secretary of State. corporateBody
associatedWith Massachusetts. Office of the Secretary of State. corporateBody
associatedWith Massachusetts. Office of the Secretary of State. corporateBody
associatedWith Massachusetts. Office of the Secretary of State. corporateBody
associatedWith Massachusetts. Office of the Secretary of State. corporateBody
associatedWith Massachusetts. Office of the Secretary of State. corporateBody
associatedWith Massachusetts. Office of the Secretary of State. corporateBody
associatedWith Massachusetts. Office of the Secretary of State. corporateBody
associatedWith Massachusetts. Office of the Secretary of State. corporateBody
associatedWith Massachusetts. Office of the Secretary of State. corporateBody
associatedWith Massachusetts. Office of the Secretary of State. corporateBody
associatedWith Massachusetts. Office of the Secretary of State. corporateBody
associatedWith Massachusetts. Office of the Secretary of State. corporateBody
associatedWith Massachusetts. Office of the Secretary of State. corporateBody
associatedWith Massachusetts. Office of the Secretary of State. corporateBody
associatedWith Massachusetts. Office of the Secretary of State. corporateBody
associatedWith Massachusetts. OffIce of the Secretary of State. corporateBody
associatedWith Massachusetts. Provincial Congress. corporateBody
associatedWith Massachusetts Regulations Division. corporateBody
associatedWith Massachusetts Regulations Division. corporateBody
associatedWith Massachusetts. Special Commission to Investigate and Study the Uniform Commercial Code. corporateBody
associatedWith Massachusetts. Treasury Dept. corporateBody
associatedWith Morss, Noel, 1904-1981. person
associatedWith Newton Free Library. corporateBody
associatedWith Oliver, Peter, 1713-1791. person
associatedWith Parker, Gideon. person
associatedWith Parsons, Henry, b. ca. 1826. person
associatedWith Pearson, William, Capt. person
associatedWith Pepperells, William. person
associatedWith Pepperrell, William, Sir, 1696-1759. person
associatedWith Phinney, James, fl. 1777. person
associatedWith Phinney, James, fl. 1777. person
associatedWith Putnam, Enoch. person
associatedWith Roby, Joseph, 1724-1803. person
associatedWith Roosevelt, Mark. person
associatedWith Rowe, John, 1715-1787. person
associatedWith Russell, James, 1640-1709. person
associatedWith Saunder, Bradbury. person
associatedWith State Library of Massachusetts. corporateBody
associatedWith Taylor family. family
associatedWith United States. Economic Development Administration. corporateBody
associatedWith Walker, Timothy, fl. 1777. person
associatedWith Warner, Daniel, 1732-1823. person
associatedWith Warner, Nathaniel. person
associatedWith Warren, Israel. person
associatedWith Warren, Oliver, fl. 1872. person
associatedWith Warren, Oliver, fl. 1872. person
associatedWith Whipple, Joseph, 1738-1816 person
associatedWith Whipple, Joseph, 1738-1816. person
Place Name Admin Code Country
Gloucester (Mass.)
Northampton (Mass.)
Hadley (Mass.)
Hatfield (Mass.)
Massachusetts--Gloucester
Parsonsfield (Me.)
Essex County (Mass.)
Maine--York County
Winchester (Mass.)
State Fish Pier (Gloucester, Mass.)
Maine
Essex County (Va.)
Springfield (Mass.)
Watertown (Mass.)
York County (Me.)
United States
Massachusetts
Bowdoinham (Me. : Town)
Massachusetts--Winchester
Gloucester (Mass)
Braintree (Mass.)
Topsham (Me. : Town)
Nonotuck (Mass.)
Massachusetts
Subject
American loyalists
Banking law
Confiscations
Dogs
Felting
Fisheries
Harbors
History
Military history
Justices of the peace
Occupations
Piers
Public records
Savings banks
Soldiers
Steam-boiler inspection
Tax assessment
Taxation
Taxation
Textile industry
Occupation
Activity

Corporate Body

Active 1629

Active 1686

Active 1836

Active 2008

Active 1775

Active 1776

Active 1821

Active 1980

Active 1687

Active 2008

Active 1775

Active 2007

Active 1641

Active 1672

Active 1714

Active 1865

Active 1643

Active 1654

Active 0189

Active 1767

Active 1837

Active 1784

Active 1793

Active 1702

Active 1817

Active 1691

Active 1773

Active 1777

Active 2007

Related Descriptions
Information

Permalink: http://n2t.net/ark:/99166/w6jv0gbp

Ark ID: w6jv0gbp

SNAC ID: 86874102