Canada Co. voucher book 1827-28, charter of incorporation 1926, address to shareholders by T. Smith 1829, letters and extracts of letters of settlers in U.C. 1834, Report of the Court of Directors of the Canada Co. to the General Court of Proprietors...1827, 1830, 1831, 1832, 1833, 1834, 1835, 1836,

ArchivalResource

Canada Co. voucher book 1827-28, charter of incorporation 1926, address to shareholders by T. Smith 1829, letters and extracts of letters of settlers in U.C. 1834, Report of the Court of Directors of the Canada Co. to the General Court of Proprietors...1827, 1830, 1831, 1832, 1833, 1834, 1835, 1836, 1847, 1849, 1850, 1856, 1857, photographs, coat of arms, appendex extracts from Commissioner's Despatches n.d., misc. articles and correspondence. 1826- 1857.

1 grey box containing 3 files, 22 envelopes, 1 microfilm.

Information

SNAC Resource ID: 7825096

Related Entities

There are 4 Entities related to this resource.

Strickland, Samuel, 1804-1867

http://n2t.net/ark:/99166/w6wh2n31 (person)

Husband, Thomas B.

http://n2t.net/ark:/99166/w6380z4w (person)

Smith, Thomas

http://n2t.net/ark:/99166/w6js9nrv (person)

On August 21, 1775, the third revolutionary convention passed an ordinance establishing the office of state agent and commissary of stores to supervise the procurement, storage, and distribution of supplies needed by the army. William Aylett was appointed to the office. After he resigned in 1777 the office was divided, with Thomas Smith being appointed state agent and William Armistead commissary of stores. In 1776 assistant agents were appointed in Virginia, Europe, and the West Indies to overs...

Canada Company Papers.

http://n2t.net/ark:/99166/w6km5svx (corporateBody)