Tag Archives: Sunbury County New Brunswick

Kingston Family Records

If you are interested in any of these files then please contact the Provincial Archives of New Brunswick.

“This series documents some of the land transactions in Gladstone Parish, Sunbury County, of the Kingston, Wilson, and Sterling families.  The documents include deeds, mortgages, and financial papers, and date from 1881 to 1883.  The series measures 1 centimeter.”

1  Deed from Annie E. Wilson and J.N. Wilson to Charles H. Kingston; Gladstone Parish, Sunbury County, February 23, 1881.

2  Mortgage between Charles H. Kingston, Gladstone Parish, Sunbury County, and A.A. Sterling, Fredericton, for lands in Queens County; October 3, 1881.

3  Assignment of Kirkpatrick mortgages from Charles H. Kingston to A.A. Sterling; Sunbury County, October 3, 1881.

4  Mortgage from Charles H. and Sarah Kingston to A.A. Sterling; Sunbury, October 3, 1881.

5  Bond from Charles H. Kingston to A.A. Sterling; October 3, 1881.

6  Release of mortgage from A.A. Sterling to Charles H. Kingston; October 8, 1881.

7  List of uncollected notes endorsed by Charles H. Kingston to A.A. Sterling; Fredericton, July 24, 1883.

Government Records

Lemuel John Tweedie

Lemuel John Tweedie (Image via Wikipedia)

If you are interested in any of these files then please contact the Provincial Archives of New Brunswick.

“This series contains a listing of provincial and county government records, which are housed in the Government Records Section of the Provincial Archives.  The items included were created by or delivered to the government body responsible for the matter at hand.  Researchers must note that the “RS Number” following the item description is the code necessary to retrieving the item from Government Records.  The material in this series dates between 1788 and 1911.

1  York County Council Minutes, 1818-1827; RS160A1/1a.

2  York County Council Minutes, 1828-1829; RS160A1/1b.

3  York County Council Minutes, 1840-1850; RS160A1/1c.

4  Record of insolvent debtors of York County, 1858-1859; RS160. RS443B3a.

5  Minute book of Prerogative Court (Probate Court) of York County, 1825-1854; RS75C2.

6  Assessment book for the Parish and Town of Fredericton, 1846; RS160C1/1b.

7  Assessment book for statute labour on public roads in Fredericton,  1835-1836; RS160 C1/1c.

8  Circulars from the Provincial Secretary, William F. Odell, to George Dibblee, Clerk of the Peace for York County, 1841, 1842-1843, concerning returns of the Magistrate, and the Return of Writ served to Michael Fisher, who is being sued by John F. Taylor, 1841-1843. RS160 Bld. 1841-1844 RS443A Michael Fisher 1842.

9  Writ to the Sheriff of York County, for collection of debt and damages owed to Peter Watson by John and Samuel Larlee, signed by A.B. [Clopper], June 9, 1828. RS459A “1828 John Larlee”

10  Minute book of the Supreme Court of Judicature, held at Fredericton, York County, July 1788-July 1791; RS33/76.

11  Correspondence of the Secretary of State of Maine, pertaining to the case of Daniel Hopkins, resident of Maine, arrested in New Brunswick for horse theft, December 27, 1855; RS347/13.

12  Report approving the route explored by Richard Simonds for the Great Road from Fredericton to St. John, signed by John C. Vail, Samuel Nevers and L.B. Rainsford, May 20, 1826;  RS341A3.

13  Petition of Charles Tracy, the Magistrates, Parish Officers, and other inhabitants of the Parish of Blissville to Lieutenant-Governor Sir William Colebrooke protesting the residence of Charles Wetmore, Clerk of the Inferior Court of Sunbury County, being Fredericton rather than in Sunbury County, 1833; RS345B5.

14  Statement of monies paid by Thomas H. Peters, Deputy-Treasurer at Miramichi, for drawbacks of goods exported between November 30, 1836, and December 31, 1837; RS24.1838.

15  Record book used by the Crown Land Office to record timber cut without license and sums paid for its release, 1824, the King’s Casual Revenue in account with the Acting Receiver-General, 1824-1830, and to list monthly petitions for timber licenses, March-October, 1824; RS107/12/4/6.

16  Poll book for the election of members to the House of Assembly from Sunbury County, 1795; RS157J2/9.

17  Poll book for the election of members to the House of Assembly from Sunbury County; 1819; RS157 J2/10

18  Poll book and returns from the Parish of Kingsclear, York County, July 14, 1856; RS160J1j.

19  Visitors Book kept by Lieutenant-Governor Lemuel Tweedie, 1907-1911; RS360/1.

20  Minute books, ledgers and letterbooks of the Maritime Bank, which went bankrupt, 1873-1896; RS53C2.

Military Papers

If you are interested in any of these files then please contact the Provincial Archives of New Brunswick.

“This series contains 48 items relating to the British and Canadian military and militia in New Brunswick.  Included are muster rolls, order books, research notes, etc.  These items date between 1799 and 1956.  It measures approximately 35 cm.”

1  Notes and formulae for the prevention of fever among the troops; 1817.

2  Notes on the York Regiment of Infantry; 1933.

3  Letter from the British War Office on the formation of the New Brunswick Cavalry; March 29, 1866.

4  Notes on the staff of the Nova Scotia Militia; 1863.

5  “Return of Target-Practice for Seventy-First Regiment at Camp Sussex” with remarks on musketry by F.A. Good on the reverse; 1914.

6  Programme of “the Non-Permanent Active Militia’s Participation in the exercises commemorative of Early Settlers; Fredericton, 1933.

7  Book of regimental orders of Lieutenant-Colonel Otty commanding the Saint John Volunteer Militia; 1866.

8  List of properties expropriated for the establishment of Camp Gagetown, Sunbury County, 1954-1957; n.d.

9  Nominal roll of No. 5 Company Division, York County Militia; 1873.

10 Notebook of general and garrison orders [by Lieutenant Jenkins], Kings New Brunswick Regiment; 1799-1800.

11  Muster rolls of various militia divisions; 1869-1875.

12  Papers on a training exercise at Camp Gagetown; February, 1964.

13  Muster roll of the 104th Regiment; c. 1817.

14  Muster roll and return book for the First Battalion, York County Militia; 1825-1849.

15  Contractors’ tickets from J.R. Tupper for the conveyance of troops and baggage from Fredericton to the Little Falls [Edmundston] during the Fenian troubles; 1862.

16  Clippings on the Anglo-Canadian war effort during World War I.

17  Scrapbook on the Anglo-Canadian war effort during 1941.

18  List of volunteers from Fredericton who fought in World War I; 1914.

19  Notes and correspondence on the Royal New Brunswick Regiment; 1956.

20  “Brown Bess”

a  Musket for the British Military Forces

b  History of the Gun by Dr. MacBeth, 1815

21  “Do Your Bit” – toilet paper – World War I.

22  Orderly Book – York County Militia

23  Registration Card, 1918

24  Canadian Pacific Railway Ticket

25  Militia General Orders – Fredericton, 1827

26  Letter of Sympathy & donations – Widow of William R. Buswell

27  Regulations respecting Guards & other Duties

28  Letterhead – Canadian Legion War Services

29  Musketry Regulations, Part I, 1909 – Various editions

30  Musketry Regulations, Part II – 1921

31  Aldershot – Musketry Instructions, 1915

32  Canadian List of Changes – War Material

33   Field Service Pocket Books – 1913

34  Examples of Ranging, 1914

35  Ross Rifle, 1914

36  Notes on Field Defences, 1915

37  Handbook of Military Hygiene

38  Nominal Roll – 64th Battalion – C.E.F.

39  What About Girls? – Public Affairs Committees

40  Manual of Elementary Drill

41  “Back to Civil Life”

42  “When the Boys Come Home”

43  “A Farm on RR #1”   

44  “Science Serves the Farmer”

45  “Canadian Army Training Pamphlet #1”

46  “Recalled to Life” – re-education of Sailors and Soldiers

47  Camps of Instruction, 1922

48  Letter to Lieutenant-Colonel Henry Booth, K.H. Commanding, Her Majesty’s 43rd Light Infantry, (1837)

Probate Papers

MC300-MS35 York-Sunbury Historical Society Collection Description (page 195)

If you are interested in any of these files then please contact the Provincial Archives of New Brunswick.

“This series includes eight items — mostly wills and copies of wills — which relate to the probating of estates.  They date between 1785 and 1855.”

1  Will of Charles Hazelton mentioning Elizabeth Hart, Ann Drake, Lewis Hunt Heustis and John Hall; Queensbury Parish, York County; February 4, 1841.

2  Will of Abigail Kimbal mentioning Thomas Jewett, David Jewett, and her daughters, Sarah Day, Abigail Clarke, Isabel Stuart, Lydia Cleveland, and Hannah Boynton; Sheffield, Sunbury County, August 8, 1831.

3  Will of Ethel D. Bridges, wife of Jonathan Bridges, mentioning Harry Jonathan Bridges, Emma H. Babbit, Lilian Bridges, Maurice Bridges, The York-Sunbury Historical Society, and Gwen Davies; Parish of Sheffield, Sunbury County, June 3, 1955.

4  Will of Mary Ann D’Vebre mentioning Gabriel D’Vebre, Mr. Hernschwand of Switzerland, and Mary Schillian; February 2, 1785.

5  Letters of administration to Arthur Charles Ashburnham Bully for the estate of John Ashburnham Bully, Fredericton; July 27, 1873.

6  Exemplification of Probate and last will and testament of John Jacques, late of the City of Toronto, registered in the County of York; March 4, 1886.

7  Statement of taxes and expenses against the Thomas Howe Estate, St. Mary’s, York County; 1917-1924.

8  Transcription of the will of George Wightman; Kingston, Rhode Island, January 20, 1722.

Vital Statistics

MC300-MS33 York-Sunbury Historical Society Collection Description (page 192)

If you are interested in any of these files then please contact the Provincial Archives of New Brunswick.

“This series includes several types of documents containing vital information:  lists of marriages, baptisms, etc., compiled by researches; marriage certificates, etc., returned by the clergy to the county clerks; and marriage licences.  The series measures 13.5 centimeters.”

1  Special licence from the Roman Catholic Bishop allowing Tussanum Godin and Victoria Godin, Fredericton, to marry; December 1, 1825.

2  Special licence from the Roman Catholic Bishop of Quebec allowing Francis Godin and Julia Godin, Fredericton, to marry; January 16, 1826.

3  Certificate of Marriage between Ames Maddocks and Emeline Savage, Kent Parish, York County; February 27, 1831.

4  Certificate of Marriage between Hiram McKechnie and Elisabeth Carmont, Woodstock Parish, York County; March 10, 1831.

5  Certificate of Marriage between Thomas Anderson and Elisabeth McFarlon, Woodstock Parish; June 20, 1831.

6  Certificate of Marriage between Jabez Cronkhite and Elizabeth Miller, Northampton Parish; August 18, 1831.

7  Certificate of Marriage between George H. Kingston and Sarah McFawn, Blissville Parish; September 28, 1854.

8  List of marriages performed by Rev. James Henry Tupper of Queensbury, York County; 1844-1890.

9  List by Lilian Maxwell of marriage licences in the possession of R.D.W. Hubbard of Burton, Sunbury County; 1800-1817.

10  List of marriages and baptisms recorded in the Wilmot United Church records, 1795-1896.

11  List of marriages and baptisms performed by Rev. Beardsley, [at Christ Church Cathedral, Fredericton]; 1787-1802.

12  List of marriages and baptisms from the records of St. John’s Anglican Church, Gagetown, 1786-1796.

13  Papers on the marriage in Carleton County of Sherwood Lewis and Verne Stubbs, both of Maine, October 8, 1932.

14  Marriage licence of Humphrey Johnson and Martha Williams, Hammond, Kings County; December 29, 1874.

15  Marriage licence of Adam Marchbank, Hammond, and Maggie Campbell, Sussex Parish, Kings County; Dec. 19, 1867.

16  Marriage licence of David Twiggs and Jemina Beatteay, Hammond, Kings County; November 8, 1879.

17  Marriage licence of James Campbell and Catherine Broderick, Sussex, Kings County; September 11, 1872.

18  Marriage licence of Malcolm Campbell and Elizabeth Annie Bates, Sussex, Kings County; April 2, 1872.

19  Marriage licence of James McLong, Sussex, and Elizabeth Jane Kelly, Norton, Kings County; December 1, 1871.

20  Marriage licence of Gamaeil Northrup, Studholm, and Sarah Jane Belding, Sussex, Kings County; June 15, 1878.

21  Marriage licence of John Moore & Mary Penny, Kings County; June 13, 1870.

22  Marriage licence of Thomas Rankin Jr., Saint John, and Agnes Busland, Kingston, Kings County; January 13, 1847.

23  Marriage licence of John Stewart McMurray, Saint John, and Susanna Waddell, Kingston Parish, Kings County; December 24, 1844.

24  Marriage licence of Francis Palmer and Susanna Warran, Hampton,  Kings County; March 23, 1849.

25  Marriage licence of James Campbell and Ann Handling, Upham, Kings County; April 29, 1852.

26  Marriage licence of John Moody and Catherine Campbell, Upham, Kings County; September 4, 1855.

27  Marriage licence of Joseph Dunlap and Elizabeth Mitchell, Sussex, Kings County; May 11, 1863.

28  Marriage licence of Robert Ireland, Upham, and Agnes McLawn, Sussex, Kings County; February 23, 1866.

29  Marriage licence of Thomas Little and Margaret McFarlane, Sussex, Kings County; October 29, 1868.

30  Marriage licence of John Penny and Maria Jane Armstrong, Sussex, Kings County; May 18, 1869.

31  Marriage certificates registered in York County for 1820 covering pages 137-155 in the official register kept by the County Clerk.

32  Marriage certificates registered in York County for 1821 covering pages 156-177 in the official register kept by the County Clerk.

33  Marriage certificates registered in York County for 1822 covering pages 178-194 in the official register kept by the County Clerk.

34  Marriage certificates numbered 1-131 registered in York County for September 26, 1837, to December 27, 1838, covering pages 1 to 18 in the official register kept by the County Clerk.

35  Marriage bond for Daniel [sic] McNinch and Olla R. Hawthorne, Bridgewater, Maine; August 27, 1919.

36  Copy of the record book kept by the town clerk of Sheffield, Sunbury County, which includes marriages, births, deaths, marks for cattle and sheep, and the obituary of David Burpe Jr.; 1767-1845.

37  Marriage licence of Robert Duncan Wilmot and Susannah Elizabeth Mowat, St. Andrews, Charlotte County; December 17, 1833.

38  Baptismal certificate of Mary Drury, born March 17, 1812.

39  Certificate of marriage between David McKeen and Mary Coburn, Keswick Ridge; October 10, 1899.

Indentures of Sale

MC300-MS28 York-Sunbury Historical Society Collection Description (page 189)

If you are interested in any of these files then please contact the Provincial Archives of New Brunswick.

“This series contains 9 items relating to the sale and transfer of land dating between 1787 and 1876.”

1  Indenture of sale of Mercy Harris, Sunbury County, to Thomas Peters, Queens County, for land in Hampstead; December 18, 1787.

2  Indenture of sale of Thomas and Susanna Peters, Hampstead, Queens County, to Marcus Peters, Hampstead, for Great Musquash Island and Long Island; May 15, 1798.

3  Indenture of sale of Abraham Stockford, Wickham Parish, Queens County, to William Peters, Hampstead, Queens County; June 26, 1818.

4  Agreement between Thomas M. Wright, Fredericton, and John Kileen, Douglas Parish, concerning land on the Cardigan Road, Douglas; September 5, 1840.

5  Indenture of sale of Marcus and Frances Peters, Sheffield, to William Peters, Hampstead, for Great Musquash Island; 1806.

6  Indenture of sale of Andrew and Elisabeth Guntor, Waterborough Parish, Queens County, to Alexander Montgomery, Wickham, for land near Washademoak Lake; May 5, 1797.

7  Indenture of sale of David Appleby, Wickham, to William Peters, Hampstead for land near Washademoak Lake; May 7, 1810.

8  Indenture of sale of The New Brunswick and Nova Scotia Land Company to Peter McFarlane, Douglas Parish, for land in Douglas; January 19, 1848.

9  Papers of conveyance (or release) of Passamaquoddy Bay including the islands of Campobello, Penguin Island, and Mark Island from Sir Edward William Campbell R. Owen, William and Anne Owen, Glan Severn, and Richard Griffiths, Welchpool, to William Fitzwilliam Owen; April 16, 1835.

Benjamin Atherton Records

MC300-MS12 York-Sunbury Historical Society Collection Description (page 127)

If you are interested in any of these files then please contact the Provincial Archives of New Brunswick.

“Benjamin Atherton was born December 9, 1736, at Lancaster, Massachusetts.  As a young man, he enlisted in the British Army, sailed from Boston in 1755 on the sloop “Victoria”, and served for a year in Nova Scotia under Colonel Winslow.  According to Lilian Maxwell’s History of Central New Brunswick, Lieutenant Benjamin Atherton took part in the expulsion of the Acadians.

In 1769, Atherton arrived in Saint John and became a fur trader with the firm of Simonds, Hazen, and White of Portland Point.  Atherton was placed as manager of a truck-house at St. Anne’s Point, in competition with John Anderson, who was established at the mouth of the Nashwaak River.  He refused to join the rebel movement in Maugerville during the American Revolution.  After the War, he served as Clerk of the Peace, Registrar, and later coroner for Sunbury County.  In 1788, Governor Carleton purchased land from Atherton as part of the property for Government House–land that Atherton had owned for almost twenty years.  Atherton died July 17, 1816, at Prince William, York County.

This small series encompasses the period 1771 to 1785 and provides information on Atherton’s business dealings and official duties.  It measures .5 centimeters.”

1  Invoice of goods on hand at St. Ann’s Sunbury County, Nova Scotia; October 31,1771.

2  Bill for consignment of goods shipped to Benjamin Atherton & Co. aboard “Polly” from Boston and Newbury; November 2, 1772.

3  Bond of guardianship of Samuel Peabody, John Smith and Alexander Tapley with James Simonds, Judge of the Sunbury County Probate Court, for Francis and Oliver Peabody, sons of the late Francis Peabody; June 23, 1773.

4  Invoice for fur pelts sent to Mr. Simonds; May 19, 1773.

5  Invoice of goods sent to Benjamin Atherton via Jabez Nevers from Simonds & White; October 21, 1774.

6  Affidavit of inquisition held at Maugerville before Coroner Benjamin Atherton into the death of Robert Lewis formerly of the Queen’s Rangers.  The twelve-man jury was composed of George Ormond, John Atcheson, William Desmund, Jeremiah Tracey, William Read, Benjamin Rix, Samuel Rix, William Broawn, Abraham Buscork (?), Jacob Barker Jr., Henry Link, and Benjamin Broawn; October 5, 1784.

7  Affidavit of inquisition held before Benjamin Atherton, Coroner for Sunbury County, into the death of Thomas Sever.  The twelve-man jury was composed of Jared Betts, Abraham Vanderbeck, John Gibson, James Taylor, William Bill, John Bailey, George Webb, Luthren Morris, Isaac Smith, Abraham Rottan, Ruloff Jacobus, and Thomas McEnnelly; March 26, 1785. 

Stephen Glasier Papers

Saint John River, Fredericton, NB

Saint John River, Fredericton, NB (Image via Wikipedia)

MC300-MS8 York-Sunbury Historical Society Collection
Description
(page 123)

If you are interested in any of these files then please contact the Provincial Archives of New Brunswick.

“Stephen Glasier was the son of Lieutenant Benjamin Glasier and Mary (nee Baskey), Loyalists who came to New Brunswick in 1782 and settled at Lincoln in Sunbury County.  Stephen and his brothers, John and Duncan, were instrumental in establishing the lumbering business on the St. John River.  Stephen Glasier died on May 2, 1861, and is buried in the family cemetery in Sunbury County.”

Additional Glasier documents are in MC30 and MC38.  This series contains only four items but they all refer to the development of the lumber trade on the River.”

1 Certificate for the erection of a boom at the Shore Ferry signed by Stephen Glasier as agent for the Fredericton Boom Company; 1844.

2 Accounts of Stephen Glasier, Commissioner for improving River Navigation, for the Bear Island Bar Improvement; 1861.

3 Documents relating to the construction of the Grand Falls Bridge; 1855, 1860.

4 Benjamin Glasier, early settler of Central New Brunswick; by Lillian M. Maxwell, LL. D.