Fonds 76-016 - Canada. Executive Council state and land books fonds.

Title and statement of responsibility area

Title proper

Canada. Executive Council state and land books fonds.

General material designation

Parallel title

Other title information

Title statements of responsibility

Title notes

Level of description

Fonds

Reference code

76-016

Edition area

Edition statement

Edition statement of responsibility

Class of material specific details area

Statement of scale (cartographic)

Statement of projection (cartographic)

Statement of coordinates (cartographic)

Statement of scale (architectural)

Issuing jurisdiction and denomination (philatelic)

Dates of creation area

Date(s)

  • 9 May 1974 (Reproduction)
    Reproducer
    Executive Council state and land books

Physical description area

Physical description

40 microfilm reels

Publisher's series area

Title proper of publisher's series

Parallel titles of publisher's series

Other title information of publisher's series

Statement of responsibility relating to publisher's series

Numbering within publisher's series

Note on publisher's series

Archival description area

Custodial history

The microfilm was created by and in the custody of the Library and Archives Canada before it was purchased by the Trent University Archives.

Scope and content

This fonds consists of microfilmed records from the Library and Archives Canada, including both state records and land records of the Executive Council of United Canada, 1841-1867, those of its predecessors in Upper and Lower Canada, 1791-1841 and in the Province of Quebec, 1764-1791.

Notes area

Physical condition

Immediate source of acquisition

This fonds was purchased from the Library and Archives Canada.

The originals are located at the Library and Archives Canada.

Arrangement

Language of material

Script of material

Location of originals

Availability of other formats

Restrictions on access

None.

Terms governing use, reproduction, and publication

Finding aids

Associated materials

Associated material located in the Library and Archives Canada. For related records in Trent University Archives, see Upper Canada State Papers. Executive Council records fonds (76-015) and Canada. Registrar General. Index books fonds (76-017).

Accruals

General note

Microfilm. Set 15.

FINDING AID

Partial List of Subjects

Reel No.

  1. minutes; petitions; ordinances; duty on rum; statues relating to penalties for murder, burglary, rape, etc.
  2. accounts; report relating to vessels damaged by the Rebels (September 1777)
  3. accounts
  4. report relating to scarcity of wheat (1789-1790)
  5. education; emigrants from Scotland (1790); Michilimackinac - Indian department; Protestant clergy - Quebec
  6. list of parishes; petitions
  7. militia; provincial revenue since the division of the province; failure of wheat crop (1795)
  8. Crown and Clergy Reserves (1805); Treaty of Ghent (1815)
  9. supply of wheat and flour (1816-1818); petitions; expense of prosecuting criminal cases (1818-1823); Lachine Canal
  10. Louis Joseph Papineau - reward (1837); banks in Montreal; marital law in Montreal (1837); land grants - Lower Canada, petitions; courts of appeal
  11. Surveyor General's office - plans (1790); Loyalists applying for land; Land Committee
  12. petitions; reports; Gaspé land claims
  13. Gaspé land claims; Newcastle District - deeds (1803); Home District - deeds (1803); Loyalists
  14. duties on goods from the U.S.A.; court martial at Cobourg (1825)
  15. Court of King's Bench - names of judges (1828); 1837 Rebellion - trials of rebels
  16. Rebellion trials; waste lands of the Crown in Upper Canada (ca. 1791); petitions
  17. Loyalist and military land claims; return of settlers (1797) for Hope Township, Hamilton Township, [Percy] Township, Haldimand Township, Cramahe Township, Darlington Township, Murray Township
  18. Land claims
  19. St. Régis Indians; land claims; Perth U.C. settlers (1819-1820); patent grants; Talbot settlement
  20. Surveyor General's report (1823); Peterborough - letter to council from Major G. Hillier (3 May 1826); Zaccheus Burnham
  21. Cramahe Township (ca. 1834); Newcastle District: returns of acres cleared by Irish emigrants (immigrants) settled by Peter Robinson (December 1833 & June 1834); Stafford Kirkpatrick: praying for lots on Hunter, Water and Brock Streets, Peterborough, on behalf of the trustees of the Episcopal Church (St. John's Anglican) (5 November 1835)
  22. Newcastle District - Irish settlers; Zaccheus Burnham; Stafford Kirkpatrick; Richard Birdsall; Bobcaygeon - survey (ca. 1836); Peterborough: Episcopals, park lots, gaol (jail) to be built on Brock Street for the new District of Colborne (1840); Clergy Reserves
  23. petitions
  24. petitions
  25. Mossom Boyd; Charles Rubidge; Cobourg and Peterborough Railway Company
  26. petitions; report relating to timber on public lands
  27. education; salary of circuit judges; roads
  28. schools; provincial debentures
  29. roads; canals; emigrants
  30. penitentiary - funds; petitions
  31. petitions
  32. Department of Public Works; railways; canals; schools; commutation of death penalties; reprieves
  33. petitions
  34. Red River exploration party (January 1858); Peterborough East - petition to become Village of Ashburnham (1858)
  35. prison inspectors; gaols
  36. gaols; prison inspectors; education; Indian Affairs
  37. lunatic asylums
  38. division court (Prescott and Russell 1865)

Inventory: Canada. State and Land Books

Reel No.

QUEBEC LEGISLATIVE COUNCIL, 1764-1791

  1. Minute books recording the proceedings of the Legislative Council
    Vol. A: 13 August 1764 - 22 May 1765
    Vol. B: 31 May 1765 - 28 December 1767
    Vol. C: 25 January 1768 - 16 September 1775

  2. Minute Books
    Vol. F: 11 March 1790 - 20 April 1791
    Vol. D: 8 August 1876 - 27 December 1787
    Index to State Book 'D'

QUEBEC EXECUTIVE COUNCIL

  1. Minute Books of the Executive Council
    Vol. E: 22 January 1788 - 29 December 1788 Index
    Vol. F: 27 January 1789 - 30 May 1789 Index

  2. Minute Books
    Vol. F: continuation
    Vol G: 5 June 1789 - 21 July 1790

  3. Minute Books
    Vol. G: continuation and Index
    Vol. H: 25 August 1790 - 4 January 1791 Index
    Vol. I: 28 January 1791 - 24 December 1791

  4. Minute Books
    Vol. I: continuation from 3 March 1791 Index

LOWER CANADA STATE BOOKS, 1791 - 1841

  1. Minute Books
    Vol. A: 26 December 1791 - 20 March 1794 Index

  2. Minute Books
    Vol. A: continuation from 23 December 1793 Index
    Vol. B: 23 April 1794 - 30 July 1799 Index
    Vol. C:. 30 July 1799 - 21 September 1801 Index
    Vol. D: 23 October 1801 - 30 July 1805 Index

  3. Minute Books
    Vol. D: continuation from 29 April 1803
    Vol. E: 12 August 1805 - 17 May 1809 Index
    Vol. F: 16 June 1809 - 11 March 1811 Index
    Vol. G:. 2 April 1811 - 26 March 1814 Index
    Vol. H: 20 July 1814 - 9 July 1816 Index

  4. Minute Books, Lower Canada
    Vol. H: continuation 3 January 1816 - 9 July 1816
    Vol. I: 12 July 1816 - 29 June 1818 Index
    Vol. J: 30 July 1818 - 1 December 1823 Index
    Vol. K: 7 January 1824 - 26 August 1829 Index
    Vol. L: 26 October 1829 - 6 December 1834 Index
    Vol. M: 8 January 1835 - 14 October 1835 Index

  5. Minute Books
    Vol. M: continuation 12 January 1836 - 8 February 1838
    Vol. N: 27 February 1838 - 9 February 1841 Index
    Analytical Tables to the State Books, December 1791 - July 1825, July 1825 - February 1841

LOWER CANADA LAND BOOKS

Minute books of proceedings of the Land Committee
10.
Vol. A: 17 February 1787 - 21 July 1790 Index

11.
Vol. A: continuation from 2 March 1790
Vol. B: 25 August 1790 - 24 December 1791 Index
Vol. C: 4 February 1792 - 16 May 1795 Index
Vol. D: 15 June 1795 - 22 March 1800 Index
Vol. E: 25 April 1800 - 18 February 1805 Index
Vol. F: 26 April 1805 - 27 December 1817 Index

12.
Vol. F: continuation 8 February 1806 - 27 December 1817
Vol. G: 29 August 1818 - 1 March 1820 Index
Vol. H: 29 May 1820 - 9 September 1825 Index
Vol. I: 12 December 1825 - 22 May 1835 Index

GASPE LAND CLAIMS

  1. Proclamation 30 April 1819 re presentation of claims to land in Gaspe to commissioners to determine that grants may be made; index to names and information about individual claims

  2. Vol. 1: 30 June 1819 - 2 December 1824 Index
    Vol. 2: 22 July 1820 - 15 October 1824 Index

UPPER CANADA STATE BOOKS, 1791 - 1841

  1. Minute Books
    Vol. B: 7 January 1797 - 20 April 1799 Index
    Vol. C: 4 January 1800 - 13 July 1804 Index
    Vol. D: 23 July 1804 - 24 November 1807 Index

  2. Minute Books
    Vol. D: continuation from 4 August 1806
    Vol. E: 25 November 1807 - 30 September 1811 Index
    Vol. F: 5 October 1811 - 12 August 1818 Index
    Vol. G: 13 August 1818 - 26 January 1825 Index
    Vol. H: 28 January 1825 - 30 October 1828 Index

  3. Minute Books
    Vol. H: continuation from 8 June 1827
    Vol. I: 4 November 1828 - 21 July 1831 Index
    Vol. J: 11 August 1831 - 19 March 1838 Index
    Vol. K: 23 March 1838 - 27 July 1838 Index

  4. Vol. K: continuation from 2 June 1838
    Vol. L: 28 July 1838 - 19 April 1839 Index
    Vol. M: 27 April 1839 - 9 February 1841 Index

QUEBEC LAND BOOK, 1787 - 1791

  1. Minute book of Council, relating to reports of the Land Committee - 17 February 1787 - 24 December 1791 Index

UPPER CANADA LAND AND STATE BOOKS

16.
Vol. A: 8 July 1792 - 27 June 1796 Index

17.
Vol. A: continuation from 26 June 1795
Vol. B: 1 October 1796 - 7 April 1797 Index

UPPER CANADA LAND BOOKS

17.
Vol. C: 11 April 1797 - 19 January 1802 Index
Vol. D: 22 December 1797 - 22 June 1802 Index
Vol. E: 23 June 1802 - 28 March 1804 Index

18.
Vol. E: continuation from 19 October 1802
Vol. F: 2 April 1804 - 27 February 1806 Index
Vol. G: 28 February 1806 - 29 March 1808 Index
Vol. H: 9 April 1808 - 23 January 1811 Index
Vol. I: 12 February 1811 - 10 August 1816 Index

19.
Vol. I: continuation from 14 January 1812
Vol. J: 13 August 1816 - 10 February 1819 Index
Vol. K: 25 February 1819 - 27 December 1820 Index
Vol. L: 16 January 1821 - 4 February 1824 Index

20.
Vol. L: continuation from 12 November 1823
Vol. M: 9 February 1824 - 13 December 1826 Index
Vol. N: 3 January 1827 - 20 May 1829 Index
Vol. O: 2 June 1829 - 23 August 1831 Index

21.
Vol. O: continuation from 2 December 1830
Vol. P: 1 September 1831 - 12 March 1833 Index
Vol. Q: 21 March 1833 - 28 March 1835 Index
Vol. R: 2 April 1835 - 16 June 1836 Index

22.
Vol. R: continuation from 30 May 1836
Vol. S: 20 June 1836 - 27 July 1837 Index
Vol. T: 10 August 1837 - 27 June 1839 Index
Vol. U: 4 July 1839 - 6 February 1841 Index

23.
Vol. U: continuation from 25 June 1840

CANADA LAND BOOKS, 1841-1867

23.
Vol. A: 15 March 1841 - 13 August 1842 Index
Vol. B: 10 January 1843 - 26 June 1844 Index
Vol. C: 4 November 1844 - 28 December 1846 Index

24.
Vol. C: continuation from 2 December 1845
Vol. D: 8 January 1847 - 19 August 1848 Index
Vol. E: 23 August 1848 - 8 October 1850 Index
Vol. F: 11 October 1850 - 30 December 1852 Index

25.
Vol. F: continuation from 19 April 1851
Vol. G: 19 January 1853 - 27 March 1855 Index
Vol. H: 4 April 1855 - 10 July 1858 Index

26.
Vol. H: continuation from 4 June 1858
Vol. I: 18 August 1858 - 31 May 1867 Index

CANADA STATE BOOKS, 1841-1867

Minute books of the Executive Council
26.
Vol. A: 13 February 1841 - 11 October 1842 Index
Vol. B: 1 November 1842 - 29 June 1843 Index

27.
Vol. C: 4 July 1843 - 27 September 1844 Index
Vol. D: 7 October 1844 - 31 October 1845 Index
Appendices to State Books B, C, D

28.
Appendices to State Books B, C, D continued
Minutes Books
Vol. E: 6 November 1845 - 30 September 1846 Index and appendix
Vol. F: 3 October 1846 - 21 June 1847 Index

29.
Vol. F: continuation from 19 February 1847
Vol. G: 22 June 1847 - 29 November 1847 Index

30.
Vol. H: 1 December 1847 - 8 July 1848 Index
Vol. I: 12 July 1848 - 14 March 1849 Index
Vol. J: 21 March 1849 - 31 January 1850 Index

31.
Vol. J: continuation from 7 August 1849
Vol. K: 1 February 1850 - 29 November 1850 Index
Vol. L: 3 December 1850 - 27 February 1852 Index
Vol. M: 3 March 1852 - 30 December 1852 Index

32.
Vol. M: continuation of Index, and complete volume
Vol. N: 12 January 1853 - 30 December 1853 Index
Vol. O: 11 January 1854 - 24 February 1855 Index

33.
Vol. O: continuation from 22 May 1854
Vol. P: 27 February 1855 - 28 November 1855 Index
Vol. Q: 4 December 1855 - 28 November 1856 Index

34.
Vol. R: 1 December 1856 - 29 August 1857 Index
Vol. S: 1 September 1857 - 30 June 1858 Index
Vol. T: 10 July 1858 - 29 April 1859 Index

35.
Vol. T: continuation from 23 October 1858
Vol. U: 6 May 1859 - 27 February 1860 Index
Vol. V: 1 March 1860 - 25 February 1861 Index

36.
Vol. W: 6 March 1861 - 28 December 1861 Index
Vol. X: 6 January 1862 - 27 October 1862 Index
Vol. Y: 28 October 1862 - 20 August 1863 Index

37.
Vol. Y: continuation from 19 March 1863
Vol. Z: 21 August 1863 - 9 May 1864 Index
Vol. AA: 10 May 1864 - 30 December 1864 Index
Vol. AB: 5 January 1865 - 22 September 1865 Index

38.
Vol. AB: continuation from 10 February 1865 - 22 September 1865
Vol. AC: 23 September 1865 - 28 July 1866 Index
Vol. AD: 3 August 1866 - 28 January 1867 Index
Vol. AE: 20 February 1867 - 29 June 1867 Index

  1. Analytical Index to State Books. 10 February 1841 - 30 June 1867, Vols. 1-4
  2. Analytical Index to State Books. 10 February 1841 - 30 June 1867, Vols. 5-8

Alternative identifier(s)

Standard number area

Standard number

Access points

Subject access points

Place access points

Name access points

Description record identifier

Institution identifier

Rules or conventions

Language of description

Script of description

Sources

Accession area

Related subjects

Related people and organizations

Related places