• Oxford Text Archive
  • About the OTA
  • Faculty of Linguistics, Philology and Phonetics
  • CLARIN-UK
  • CLARIN
  •  Login
  • LLDS Home
  • Search
  • Oxford Text Archive
    Faculty of Linguistics, Philology and Phonetics
  •   Browse  
    •    All of the Repository  
      •   Titles
      •   Authors
      •   Subjects
      •   Dates of publication
      •   Date ranges
      •   Languages
      •   Resource Types
      •   Collections
      •   Rights Labels
  •   My Account  
    •    Login
  •   General Information  
    •    Deposit
    •    Cite
    •    Oxford University users
    •    Submission Lifecycle
    •    FAQ
    •    About
    •    Help Desk
    •    Privacy policy
 

 
Selected Filters
 Subject : Broadsides      Type : Text     Clear All
Advanced Search

Filters

Use filters to refine the search results.

Current Filters:
New Filters:

Limit your search

Author  
    • Scotland. Privy Council. (466)
    • England and Wales. Parliament. (170)
    • Charles I, King of England, 1600-1649. (129)
    • England and Wales. Sovereign (1625-1649 : Charles I) (127)
    • Charles II, King of England, 1630-1685. (117)
    • ...view more
Subject  
    • Great Britain (1369)
    • Ballads, English (626)
    • Scotland (362)
    • England and Wales. (307)
    • Ireland (158)
    • Advertising (155)
    • Scotland. (146)
    • ...view more
Date of publication  
    • 1511 (1)
    • 1517 (1)
    • 1520 (3)
    • 1530 (1)
    • 1533 (1)
    • 1540 (6)
    • 1546 (1)
    • 1549 (1)
    • 1551 (7)
    • 1552 (7)
    • 1553 (5)
    • 1554 (9)
    • 1555 (2)
    • 1556 (6)
    • 1557 (5)
    • 1558 (8)
    • 1559 (4)
    • 1560 (3)
    • 1562 (2)
    • 1563 (2)
    • ...view more
Date range  
    • 1500-1599 (144)
    • 1600-1699 (5274)
    • 1700-1799 (321)
    • 1800-1899 (1)
Language (ISO)  
    • English (5676)
    • Latin (56)
    • French (4)
    • Welsh (2)
    • Dutch (1)
    • ...view more
Collection  
    • EEBO-TCP (5445)
    • Evans-TCP (295)

Showing 1 to 100 out of 5740 results

  • 1
  • 2
  • 3
  •  
  • 58
  •    
    • Sort items by
    •  Relevance
    • Title Asc
    • Title Desc
    • Date of publication Asc
    • Date of publication Desc
    •  
    • Results/page
    • 5
    • 10
    • 20
    • 40
    • 60
    • 80
    •  100

  • Text
    Evans-TCP
    Text
    A poem on the late distress of the town of Boston. With some remarks on the sudden flight of the ministerial troops, after plundering and destroying the property of the worthy inhabitants, they left the town in the greatest confusion imaginable, not allowing themselves time to take with them great part of their warlike stores, in short they fled like murderer's pursued by the hand of Justice.
    Date of publication:
    1776
    
    Author(s):
    Rich, Elisha, 1740-1804?
    Description:
    Verse in forty-five stanzas; first line: Come shout Americans with joy. Author from last line: Thy friend E.R. [i.e., Elisha Rich] hath his request. Relief cut at head (Reilly 1134) was also used to illustrate Rich's ...
     This item contains 3 files (55.43 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    New Year verses, addressed to those gentlemen who have been pleased to favour Francis Wrigley, news carrier, with their custom. January 1, 1783.
    Date of publication:
    1782
    
    Author(s):
    Freneau, Philip Morin, 1752-1832.
    Description:
    Attributed to Philip Freneau in BAL. Presumably printed late in 1782 by Hall and Sellers, printers of the Pennsylvania gazette, for distribution on New Year's day.
     This item contains 3 files (29.93 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    To the public. ... to be published by subscription ... The young mill-wright and miller's guide ...
    Date of publication:
    1795
    
    Author(s):
    Evans, Oliver, 1755-1819.
    Description:
    Oliver Evans's 'The young mill-wright & miller's guide' was "printed for, and sold by the author" at Philadelphia in 1795. Text in two columns.
     This item contains 3 files (82.47 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Last words and dying speech of Samuel Smith, who was executed at Concord, in the county of Middlesex, and the Commonwealth of Massachusetts, the 26th of December, A.D. 1799, for the crime of burglary.
    Date of publication:
    1799
    
    Author(s):
    Smith, Samuel, 1745-1799.
    Description:
    Signed: Samuel Smith. Concord gaol, Dec. 26, 1799. Two states noted. The first has imprint as given above, and has a relief cut of a coffin at head of title. The second, without the cut, has imprint: To be sold at Mr. ...
     This item contains 3 files (57.29 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    At a General Court held at Boston the 11th. of Octob. 1675 [i.e., 1676]. Whereas it hath pleased our gracious God, contrary to the many evill-deservings of an unworthy and sinfull people such as we are ... This court doth appoint and set apart the ninth day of November next to be a day of solemn thanksgiving and praise to God ...
    Date of publication:
    1676
    
    Author(s):
    Massachusetts. General Court.
    Description:
    Signed: By the Court, Edward Rawson secr'. Imprint determined from colony seal used. Cf. Jones, Matt B. The early Massachusetts-Bay Colony seals, Proceedings of the American Antiquarian Society, new series, v. 44, 1934, ...
     This item contains 3 files (29.48 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    A funeral elegie (written many years since) on the death of the memorable and truly honourable John Winthrope Esq: governour of the Massachusets Colony in N-England. For the space of 19 years, who died in the 63d. year of his age. March 26. 1649.
    Date of publication:
    1676
    
    Author(s):
    Lowell, Percival, 1571-1665.
    Description:
    Verse of ninety-eight lines; first line: You English Mattachusians all. Signed: Perciful Lowle [i.e., Percival Lowell]. Bristol supplies imprint: [Boston, J. Foster, 1676]. A funeral elegy upon the death of Winthrop's son, ...
     This item contains 3 files (36.92 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    At a sessions of the General Court held at Boston the 3d. of November 1675. This court being in some measure sensible of the hand of the Lord being stretched forth against us in the way of His judgments ... doth appoint and set apart the second day of December next to be kept a day of solemn humiliation and prayer ...
    Date of publication:
    1675
    
    Author(s):
    Massachusetts. General Court.
    Description:
    Signed: By the Court, Edward Rawson secret'. Imprint determined from colony seal used. Cf. Jones, Matt B. The early Massachusetts-Bay Colony seals, Proceedings of the American Antiquarian Society, new series, v. 44, 1934, ...
     This item contains 3 files (28.99 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    At a meeting of the Council in Boston in the Massachusets in New-England March the fourth, 1674,5. Upon consideration of the condition of the people of God in other parts of the world ... The Council, have thought it expedient, to appoint the twenty fifth day of this instant, to be kept as a day of humiliation, in fasting, and prayer ...
    Date of publication:
    1675
    
    Author(s):
    Massachusetts. Council.
    Description:
    Signed: By order of the Council, Edw. Rawson. secr. Imprint determined from colony seal used. Cf. Jones, Matt B. The early Massachusetts-Bay Colony seals, Proceedings of the American Antiquarian Society, new series, v. 44, ...
     This item contains 3 files (26.28 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    At a General Court held at Boston, February the 21st. 1675 [new style, 1676]. Upon the serious consideration of that cloud of the Lords anger wherewith He hath covered this land ... The Court doth appoint the second day of March next to be kept as a day of solemn humiliation, fasting and prayer ...
    Date of publication:
    1676
    
    Author(s):
    Massachusetts. General Court.
    Description:
    Signed: Edward Rawson secr'. Imprint determined from colony seal used. Cf. Jones, Matt B. The early Massachusetts-Bay Colony seals, Proceedings of the American Antiquarian Society, new series, v. 44, 1934, p. 13-44. Not ...
     This item contains 3 files (30.97 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    At a Council held at Boston, September the seventeenth 1675. It having pleased the Holy God ... The governour and Council of this jurisdiction therefore ... do appoint and order the seventh day of the next moneth; to be a day of public humiliation, with fasting and prayer ...
    Date of publication:
    1675
    
    Author(s):
    Massachusetts. Council. and Massachusetts. Governor (1673-1679 : Leverett).
    Description:
    Imprint determined from colony seal used. Cf. Jones, Matt B. The early Massachusetts-Bay Colony seals, Proceedings of the American Antiquarian Society, new series, v. 44, 1934, p. 13-44. Not in Ford, W.C. Broadsides.
     This item contains 3 files (31.99 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    At a Council held at Boston the 25th. of June, 1675. The governour and magistrates being assembled in Council to consider of the publick affairs of this common-weal ... doe nominate and appoint the 29th. day of this instant June to be kept as a day of humiliation and prayer ...
    Date of publication:
    1675
    
    Author(s):
    Massachusetts. Council. and Massachusetts. Governor (1673-1679 : Leverett).
    Description:
    Signed: By the Council, Edward Rawson secret. From 1675 to 1681, both Samuel Green of Cambridge and John Foster of Boston were employed as printers by the Massachusetts Bay Colony. Not in Ford, W.C. Broadsides.
     This item contains 3 files (28.28 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    A Funeral elegy upon the death of that excellent and most worthy gentleman John Winthrop Esq. late governour of his majestyes colony of Conecticot; who deceased April, 1676.
    Date of publication:
    1676
    
    Author(s):
    Chester, Stephen, 1640-1705.
    Description:
    Verse of forty-six lines; first line: Let woe be printed nigh unto our land. Followed by: Accrosticon [sic] and Epitaph. Imprint supplied by Samuel Abbott Green in his John Foster: the earliest American engraver and the ...
     This item contains 3 files (32.79 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Lamentations upon the never enough bewailed death of the Reverend Mr. John Reiner, Pastor of the church of Christ at Dover who was gathered to his Father December, 21. 1676.
    Date of publication:
    1677
    
    Author(s):
    Unknown author
    Description:
    In verse; first line: When heathen first assail'd our peaceful land. The only known copy, held by the Boston Athenaeum, is imperfect. Imprint suggested in Winslow, O.E. American broadside verse, 1930, p. 10-12. Text in two ...
     This item contains 3 files (38.23 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Province of the Massachusetts-Bay. ss. By virtue of an act of the General Assembly ... passed the 24th. of June, 1692. ... These are in Their Majesties names to will and require you ... to collect all and every the sums of money ... Given under my hand and seal of office, at Charlstown the eighteenth day of November. 1692. ... To the constables of [blank]
    Date of publication:
    1692
    
    Author(s):
    Massachusetts. Treasury Office. ; Phillips, John, 1632-1726. and Boxford (Mass. : Town)
    Description:
    (Evans-TCP ; no. N29501) Transcribed from: (Readex Archive of Americana ; Early American Imprints, series I ; image set 39299) Images scanned from Readex microprint and microform: (Early American imprints. First series ; ...
     This item contains 3 files (28.29 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Threnodia, or A mournfull remembrance, of the much to be lamented death of the worthy & pious Capt. Anthony Collamore, who together with five persons more were cast-away in a sloop going from Scituate harbour toward Boston, on the 16. day of December 1693.
    Date of publication:
    1694
    
    Author(s):
    Lawson, Deodat.
    Description:
    Verse in twenty-seven stanzas; first line: The great Jehovah is the Lord and King. Signed: Gemebundus composuit Deodat Lawson. Text in three columns within mourning borders. Not in Wing (2nd ed.). Not in Ford, W.C. Broadsides.
     This item contains 3 files (67.68 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Upon the death of that reverend and aged man of God, Mr. Samuel Arnold, Pastor of the church at Marshfield, who deceased in the 71st year of his age, and of his ministry the 36th, September 1. 1693.
    Date of publication:
    1693
    
    Author(s):
    Wiswell, Ichabod, 1637-1700. and Arnold, Samuel, 1622-1693.
    Description:
    Verse in twenty-two numbered stanzas; first line: When lights go out, darkness succeeds. Followed by: Samuel Arnold. Anagram, Leave old Arm's [and] Mr. Samuel Arnold, the late faithful preacher of the gospel at Marshfield, ...
     This item contains 3 files (66.15 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    A True copy of the oaths that are appointed by act of Parliament, made in the first year of Their present Majesties reign; to be taken instead of the oaths of supremacy and allegiance, and the declaration appointed to be made, repeated, and subscribed I A.B- do sincerely promise and swear, that I will be faithful, and bear true allegiance to Their Majesties, King William and Queen Mary. So help me God &c. ...
    Date of publication:
    1693
    
    Author(s):
    Unknown author
    Description:
    The Massachusetts Archives copy, dated May 1693, is signed by members of the Massachusetts Council and notarized by Gov. William Phips. Ascribed to the press of Benjamin Harris by Bristol.
     This item contains 3 files (29.87 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Province of the Massachusetts Bay in New-England. By His Excellency and Council. ... Thursday, the twenty ninth of December currant, to be kept as a day of solemn prayer with fasting ...
    Date of publication:
    1692
    
    Author(s):
    Massachusetts. Governor (1692-1695 : Phips). ; Phips, William, Sir, 1651-1695. and Massachusetts. Council.
    Description:
    Signed: Boston, December 20. 1692. Isaac Addington, secr. Benjamin Harris was printer to the governor and Council in 1692. Not in Ford, W.C. Broadsides.
     This item contains 3 files (26.71 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    A true copy of the oaths that are appointed by act of Parliament, made in the first year of Their present Majesties reign; to be taken instead of the oaths of supremacy and allegiance, and the declaration appointed to be made, repeated and subscribed.
    Date of publication:
    1692
    
    Author(s):
    England and Wales.
    Description:
    (Evans-TCP ; no. N29502) Transcribed from: (Readex Archive of Americana ; Early American Imprints, series I ; image set 39300) Images scanned from Readex microprint and microform: (Early American imprints. First series ; ...
     This item contains 3 files (30.63 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Boston, April 10. 1729. Reverend Sir, the New-England chronology staying for the remarkables of your place, and the composer being unwilling to send it to the press without them, that so the work may be as compleat as possible----you are therefore earnestly desired to send your communications as soon as may be, on the following heads ...
    Date of publication:
    1729
    
    Author(s):
    Prince, Thomas, 1687-1758. and Williams, Solomon, 1700-1776.
    Description:
    Circular letter requesting precise information in twelve subject areas to be included in Prince, Thomas. A chronological history of New-England in the form of annals, v. 1, published at Boston in 1736. Signed: The composer ...
     This item contains 3 files (31 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    In Congress. December 30, 1776. It appearing to Congress that it will be extremely difficult, if not impracticable, to supply the army of the United States with bacon, salted beef and pork, soap, tallow and candles ... Resolved, that none of the said articles ... be exported from any of the United States after the fifth day of January next, until the first day of November next ...
    Date of publication:
    1776
    
    Author(s):
    United States. Continental Congress.
    Description:
    Signed: By order of Congress, John Hancock, president. Printed area measures 21.0 x 15.4 cm.
     This item contains 3 files (26.53 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    In Congress, July 4, 1776. A declaration by the representatives of the United States of America, in general Congress assembled.
    Date of publication:
    1776
    
    Author(s):
    United States. and United States. Continental Congress.
    Description:
    "Signed by order, and in behalf of the Congress, John Hancock, president. Attest. Charles Thomson, secretary." Printed area measures 40.6 x 28.8 cm.
     This item contains 3 files (44.08 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    An address of the Congress to the inhabitants of the United States of America.
    Date of publication:
    1778
    
    Author(s):
    United States. Continental Congress. and Massachusetts. Council.
    Description:
    Describing the causes and progress of the Revolution. Followed by the resolve of Congress, May 9, 1778, that the address be read at religious services throughout the United States, and the order of the Massachusetts Council ...
     This item contains 3 files (60.96 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    New-Year verses, for those who carry the Pennsylvania gazette to the customers. January 1, 1784.
    Date of publication:
    1783
    
    Author(s):
    Freneau, Philip Morin, 1752-1832.
    Description:
    Attributed to Philip Freneau in BAL. Presumably printed late in 1783 by Hall and Sellers, printers of the Pennsylvania gazette, for distribution on New Year's day.
     This item contains 3 files (26.81 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    The Secretary of State, to whom was referred, by the House of Representatives of the United States, the petition of Jacob Isaacks, of Newport, in Rhode-Island, has examined into the truth and importance of the allegation therein set forth, and makes thereon the following report.
    Date of publication:
    1791
    
    Author(s):
    United States. Dept. of State. and Jefferson, Thomas, 1743-1826.
    Description:
    Concerns procedures for obtaining fresh water from salt water, and the alleged discovery of a new method by Jacob Isaacks. Signed and dated: Th: Jefferson. Philadelphia, November 21st, 1791. Imprint supplied by Evans. Text ...
     This item contains 3 files (51.68 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Painting in general. By James L. Walker, Market-Street, near the Court-House Baltimore, Sign of the Painting Muse.
    Date of publication:
    1792
    
    Author(s):
    Walker, James L., fl 1792.
    Description:
    Date of publication supplied by Evans.
     This item contains 3 files (30.62 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Museum & wax-work, at the Exchange, New-York, the public are informed that this American Museum contains an extensive collection of the productions of nature and art: among which are the following ...
    Date of publication:
    1793
    
    Author(s):
    American Museum (New York, N.Y. : Established 1790). and Baker, Gardiner, d. 1798.
    Description:
    Signed: New-York, November 25, 1793. G. Baker, keeper of the museum. Text in three columns. Relief cuts at head with legend: The king of the vultures. The ourang outang; or, Wild-woman of the woods. The East-India porcupine.
     This item contains 3 files (46.35 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    New song, sung by Mr. Darley, Jun. in the pantomimical dance, called the Sailor's landlady. Words by Mrs. Rowson: ; music by Mr. Reinagle.
    Date of publication:
    1794
    
    Author(s):
    Rowson, Mrs., 1762-1824. and Darley, Mr.
    Description:
    In five stanzas; first line: How blest the life a sailor leads. Without music. Another edition, with music (Evans 27647), has title: America, commerce, & freedom. Place and date of publication supplied by Clarkin.
     This item contains 3 files (28.76 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Canal lottery. Scheme of a lottery authorized by an act entitled "An act to enable the president and managers of the Schuylkill and Susquehanna Navigation, and the president and managers of the Delaware and Schuylkill Canal Navigation, to raise by way of lottery, the sum of four hundred thousand dollars, for the purpose of completing the works in their acts of incorporation mentioned."
    Date of publication:
    1795
    
    Author(s):
    Schuylkill and Susquehanna Navigation. and Delaware and Schuylkill Canal Company.
    Description:
    Signed: David Rittenhouse [and four others]. Managers. Dated: Philadelphia, May 18, 1795. Ascribed to the press of Zachariah Poulson, Jr. by Evans.
     This item contains 3 files (36.49 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    The author wishing it may be improved and enlarged, by some abler pen, now casts in her mite, to the memory of that worthy person, whose loss we severely feel. Hannah Wheaton.
    Date of publication:
    1799
    
    Author(s):
    Wheaton, Hannah.
    Description:
    Twelve stanzas of verse on the death of George Washington; first line: My Father! Cries the United States. Imprint supplied by Evans.
     This item contains 3 files (29.6 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    By His Excellency the governour. Whereas it hath been of absolute necessity, that a certain number of men should be impressed ... And that some persons imployed therein, have passed the bounds of their duty ... It is hereby required, that all the wholsome laws here in force against vice of all kinds ... be ... immediately and impartially put in execution. ... Given at Boston, and dated the 17th day of July, 1692. ...
    Date of publication:
    1692
    
    Author(s):
    Massachusetts. Governor (1692-1695 : Phips). and Phips, William, Sir, 1651-1695.
    Description:
    Royal arms at head of title.
     This item contains 3 files (34.76 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Advertisement. It has been thought proper to certify unto all people, especially ministers, gentlemen, physicians, lawyers, and students in any sciences throughout this country, that Mr. Richard Wilkins, who lives over against the west end of the town-house in Boston has out of respect unto the service & honour of the country taken care to furnish himself, with such a variety of books on all subjects both old & new, as is not to be found in any other part of America ...
    Date of publication:
    1691
    
    Author(s):
    Wilkins, Richard, 1623?-1704.
    Description:
    Imprint supplied by the Houghton Library, Harvard University.
     This item contains 3 files (26.66 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    From the Yearly Meeting at Burlington, the 4th 5th 6th & 7th days of the seventh month, anno 1692. To our friends and brethren in the truth, both in Pennsylvania, East and West-Jersey, and else-where, as there may be occasion, to be read in their Monthly and Quarterly Meetings, as they in the wisdom of God shall see meet. : Whereas there hath been an unhappy difference of late between our friends George Keith, and the rest concerned with him ...
    Date of publication:
    1692
    
    Author(s):
    Philadelphia Yearly Meeting of the Religious Society of Friends.
    Description:
    Signed by Robert Turner and sixty nine others. Printer's name supplied by Bristol.
     This item contains 3 files (66.58 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Civitat. New-York, April. 17. 1691. Annoque Reg. Regis & Reginæ Gulielm. & Mariæ tertio. By His Excellency the governour and Council, and House of Representatives for the province of New-York, viz. Die Veneris April 17. 1691. ...
    Date of publication:
    1691
    
    Author(s):
    New York (State). Governor (1690-1691 : Sloughter). ; Sloughter, Henry, d. 1691. and New York (State). General Assembly.
    Description:
    Declaring that the actions of Jacob Leisler and others in seizing authority in 1689 were "tumultuous, illegal, and against Their Eajesties right over this their province." Signed: By order of the House of Representatives, ...
     This item contains 3 files (38.25 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Advertisement. Whereas at the instance and request of divers gentlemen and merchants, the governour and Council, with the consent of the General Court, have ... accepted the propositions of the said particular gentlemen ... to settle and maintain an officer and garrison at Port Royal ...
    Date of publication:
    1691
    
    Author(s):
    Unknown author
    Description:
    Dated: Boston, June 5th, 1691.
     This item contains 3 files (26.35 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Mrs. Mehetabel Holt a person of early piety, and quick understanding in the fear of the Lord, was born at Newbury in New-England, and died at Bishop-Stoke, September 30th. 1677. AEtat. 38.
    Date of publication:
    1690
    
    Author(s):
    Unknown author
    Description:
    Followed by verse of 6 lines; first line: America afforded me my birth. Imprint supplied by Bristol. Not in Ford, W.C. Broadsides.
     This item contains 3 files (23.29 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    May 28th. 1706. To my worthy friend, Mr. James Bayley, living (if living) in Roxbury. A poem.
    Date of publication:
    1707
    
    Author(s):
    Noyes, Nicholas, 1647-1717.
    Description:
    Verse of 132 lines, concerning Bayley's last illness, which resulted in his death on January 18, 1707. First line: My old companion! and my friend! Signed: Nicholas Noyes. The New-York Historical Society copy has a ms. ...
     This item contains 3 files (41.39 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    A small vial of tears brought from the funeral of John Winthrop, a very goodly child, the only son of John Winthrop Esq; and Anne his wife; who was born at New-London the 20th of April, 1716. and died there the 15th of February following; being three hundred and two days old. [seven lines from Job].
    Date of publication:
    1717
    
    Author(s):
    Sewall, Samuel, 1652-1730.
    Description:
    Signed: S.S. [i.e., Samuel Sewall]. Imprint suggested by Bristol. Not in Ford, W.C. Broadsides.
     This item contains 3 files (27.09 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    To the people of Maryland. Give me leave to address you upon a subject of the greatest importance to you and your posterity; a subject which essentially concerns the welfare, happiness and grandeur of this state, and therefore worthy of your most deliberate and candid consideration; I mean the expediency of your acceding to the confederacy proposed to you by Congress, and now adopted and ratified by ten of the thirteen states of America. ...
    Date of publication:
    1779
    
    Author(s):
    American. and Martin, Luther, 1748-1826.
    Description:
    Signed: An American. Possibly by Luther Martin. Cf. Wheeler. Ascribed to the press of Mary Katherine Goddard by Evans. Date of publication supplied by Shipton & Mooney; erroneously dated 1776 by Evans. Text in three columns.
     This item contains 3 files (63.06 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    In Congress, July 4, 1776. A declaration by the representatives of the United States of America, in general Congress assembled.
    Date of publication:
    1776
    
    Author(s):
    United States. and United States. Continental Congress.
    Description:
    "Signed by order and in behalf of the Congress, John Hancock, president. Attest. Charles Thomson, secretary." The only recorded copy, held by the American Philosphical Society, is printed on vellum.
     This item contains 3 files (44.03 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    A bill for establishing religious freedom, printed for the consideration of the people.
    Date of publication:
    1779
    
    Author(s):
    Virginia. General Assembly. and Jefferson, Thomas, 1743-1826.
    Description:
    The earliest known version of the bill, as drafted by Thomas Jefferson. Imprint supplied by Evans.
     This item contains 3 files (34.55 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    An Account of the wonderful old hermit's death and burial.--Aged two hundred twenty eight years.
    Date of publication:
    1788
    
    Author(s):
    Unknown author
    Description:
    Ascribed to the press of Isaiah Thomas by Evans. Text in three columns.
     This item contains 3 files (40.47 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Proposals. By the president and directors of the Massachusetts Fire and Marine Insurance Company, no. 16, State-Street, Boston, for insuring houses, stores, and other buildings, goods, wares, merchandize, and household furniture of all kinds, on land, against fire.
    Date of publication:
    1795
    
    Author(s):
    Massachusetts Fire-Insurance Company.
    Description:
    Nine numbered "Rates of annual premiums for insurance against fire," and sixteen numbered "Conditions," available to citizens of Massachusetts, New Hampshire, Rhode Island, and Connecticut. Dated: Boston, the second day ...
     This item contains 3 files (50.04 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Information for immigrants to the New-England states.
    Date of publication:
    1795
    
    Author(s):
    Massachusetts Society for the Aid of Immigrants. and Russell, Thomas, 1740-1796.
    Description:
    Twenty-three numbered questions with answers, in three columns; signed and dated: Published by order of the Immigrant Society in Boston. Thomas Russell, president. Jedidiah Morse, corresponding secretary. Boston, October ...
     This item contains 3 files (56.18 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Philadelphia, Feb. [blank], 1795. Sir, Having from early age been concerned in working mines, and smelting and refining ores in Europe, and also several years engaged in the same line in the United States, I wish to become useful in promoting the opening of mines in this country ...
    Date of publication:
    1795
    
    Author(s):
    Henfrey, Benjamin.
    Description:
    Circular letter advertising a course of lectures on mineralogy; includes a syllabus. Signed: Benjamin Henfrey. From the Gap-Copper-Mines, Lancaster County. Ascribed to the press of John Snowden and William M'Corkle by Evans.
     This item contains 3 files (33.27 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    By authority. By the president of the United States of America. A proclamation. ... to set apart and observe Thursday the nineteenth day of February next, as a day of public thanksgiving ... Done at the city of Philadelphia, the first day of January, one thousand seven hundred and ninety-five ...
    Date of publication:
    1795
    
    Author(s):
    United States. President (1789-1797 : Washington). and Washington, George, 1732-1799.
    Description:
    Signed: Go: Washington. By the president. Edm: Randolph. READEX NOTE: The Massachusetts Historical Society copy reporduced lacks 'By authority' and the arms called for by Evans, and may be a trimmed copy. The Houghton ...
     This item contains 3 files (33.08 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    An advertisement. Whereas the lands of Narrhaganset, and Niantick Countryes, and parts adjacent, are places very pleasant and fertile ... These are therefore to certifie & inform all Christian people, that are willing or may be desirous to settle themselves in a regular way of townships on the said lands, that they may please to apply themselves to the subscribers hereof in Boston ...
    Date of publication:
    1678
    
    Author(s):
    Bradstreet, Simon, 1640-1683. ; Saffin, John, 1632-1710. and Hutchinson, Elisha, 1641-1717.
    Description:
    Signed: Dated in Boston the 30th. of July. 1678. Simon Bradstreet. John Saffin. Elisha Hutchinson. John Foster was the only printer active at Boston in 1678.
     This item contains 3 files (28.25 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    A funeral elegy upon the much lamented death of that pretious [sic] holy man of God Mr. Thomas Walley, for many years preacher of Gods word in London, and of late the reverend pastor of the Church of Christ in Barnstable in New-England, who departed this life on the Sabbath morning, March. 24th, 1677.8. being newly entred [sic] into the sixty second year of his age.
    Date of publication:
    1678
    
    Author(s):
    Cotton, John, 1640-1699.
    Description:
    Verse; first line: How many hearts do now with tears lament. Signed: An hearty mourner, J.C. Attributed to John Cotton (1640-1699) by C.K. Shipton. This supposition is supported by the evidence of Cotton's relationship ...
     This item contains 3 files (68.77 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    At a Council held at Boston, January the 3d. 1677 [new style, 1678]. Whereas the holy God, who out of His tender mercy and bowels of compassion hath preserved this people ... The joint consideration of these things have moved the Council to set apart the one and twentieth of February next, to be kept as a day of solemn humiliation and prayer unto God ...
    Date of publication:
    1678
    
    Author(s):
    Massachusetts. Council.
    Description:
    Signed: By the Council. Edward Rawson secr't. Imprint determined from colony seal used. Cf. Jones, Matt B. The early Massachusetts-Bay Colony seals, Proceedings of the American Antiquarian Society, new series, v. 44, 1934, ...
     This item contains 3 files (29.48 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    At a Council held at Boston the 22d. of August 1678. Whereas Benjamin Wait and Stephen Jennings of Hadley on the 24th. of October last 1677. were appointed and ordered by the honoured Governour John Leveret Esq. to take their journey to Cannada in order to their procuring the several English captives that were taken by the Indians from Hatfield on the 19th. of September last ...
    Date of publication:
    1678
    
    Author(s):
    Massachusetts. Council.
    Description:
    Concerning money raised for the redemption and provision of the captives. Signed: By order of the Council, Edward Rawson secr. Imprint determined from colony seal used. Cf. Jones, Matt B. The early Massachusetts-Bay Colony ...
     This item contains 3 files (65.42 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    By the General Court held at Boston, October the tenth, 1677. Whereas the Lords wayes towards his people are often mixt with mercies and judgements ... This court do order, appoint, and set apart, the fifteenth of November next, to be kept a day of thanksgiving unto God ...
    Date of publication:
    1677
    
    Author(s):
    Massachusetts. General Court.
    Description:
    Signed: By the Court, Edward Rawson secr't. Imprint determined from colony seal used. Cf. Jones, Matt B. The early Massachusetts-Bay Colony seals, Proceedings of the American Antiquarian Society, new series, v. 44, 1934, ...
     This item contains 3 files (27.32 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    The oath of allegiance I A.B. do truly and sincerely acknowledge, profess, testifie, and declare in may conscience before God and the world, that our Sovereign Lord King Charles is lawful and rightful King of the realm of England ...
    Date of publication:
    1676
    
    Author(s):
    England and Wales. Sovereign (1660-1685 : Charles II). and Massachusetts.
    Description:
    Signed: That this is a true copie compared with the original sent in His Majesties letter and is printed and published by order of the General Court setting in Boston in New-England the second of October, Edward Rawson ...
     This item contains 3 files (34.74 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    At a sessions of the General Court held at Boston the 11th October 1676. This court having had manifold experience in former dayes ... doth appoint and set apart the first Thursday in December, being the seventh day of the moneth to be kept, a day of solemn humiliation and prayer ...
    Date of publication:
    1676
    
    Author(s):
    Massachusetts. General Court.
    Description:
    Signed: By the Court, Edward Rawson secret. Imprint determined from colony seal used. Cf. Jones, Matt B. The early Massachusetts-Bay Colony seals, Proceedings of the American Antiquarian Society, new series, v. 44, 1934, ...
     This item contains 3 files (32.72 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    To the constables and select men of [blank] According to an order of the General Court held at Boston, May 23. 1677. You are in His Majestyes name required to collect of the several inhabitants rateable, your towns proportion to six single country rates according to your last years valuation ...
    Date of publication:
    1677
    
    Author(s):
    Massachusetts. Treasury Office.
    Description:
    Tax warrant, dated: Boston; June 6. 1667. John Foster was the only printer active at Boston in 1677. Printed area measures 9.6 x 12.4 cm. Not in Ford, W.C. Broadsides.
     This item contains 3 files (26.02 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    At a General Court held at Boston the 3d of May 1676. For defraying the charges already expended upon the warre and other charges arising in the further prosecution thereof ...
    Date of publication:
    1676
    
    Author(s):
    Massachusetts.
    Description:
    Assessing rates to defray the cost of the war. Signed: By the Court Edward Rawson secr. Ascribed to the press of John Foster by Cushing. Bristol gives Samuel Green in Cambridge, Mass. as printer. Colonial seal at head of title.
     This item contains 3 files (26.12 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Advertisement. These are to give notice to all persons where these papers shall come; that a servant man belonging to Hannah Bosworth of Hull; whose name is Matthew Jones: he is a taylor by trade ... ran away from his mistress the 22d. of February 1682. ...
    Date of publication:
    1683
    
    Author(s):
    Bosworth, Hannah.
    Description:
    Dated: March 6. 1683.
     This item contains 3 files (25.54 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    By the King. A proclamation. Charles R. Whereas the safeguard and protection we owe to such of our own subjects ... hath been violated by the piratical practises, depredations, and insolencies of private men of war ... Given at our court at Newmarket the twelfth day of March ... 1683,4. ...
    Date of publication:
    1684
    
    Author(s):
    England and Wales. Sovereign (1660-1685 : Charles II). ; Charles II, King of England, 1630-1685. and Massachusetts. Council.
    Description:
    Concerning the preservation of neutrality of English harbors. Not in Wing (2nd ed.). Not in Ford, W.C. Broadsides.
     This item contains 3 files (47.64 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    By Thomas Danforth Esq; president of the province of Mayne, with the consent of the council assembled in York; Octob. [blank] 1682. Wee having taken into our serious consideration the great favour of God, manifested towards his people in this province ...
    Date of publication:
    1682
    
    Author(s):
    Massachusetts. President of the Province of Maine. and Danforth, Thomas, 1622-1699.
    Description:
    Appointing Nov. 23rd a day of thanksgiving. Thomas Danforth, appointed by the Massachusetts Council, presided over this province from 1680-1686. Ascribed to the press of Samuel Green by Cushing.
     This item contains 3 files (28.32 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    At a General Court on adjournment, held at Boston, March, 14. 1682 [new style, 1683]. This court considering the solemn warnings of Providence ... Do therefore appoint the tenth of May next for a day of solemn humiliation ...
    Date of publication:
    1683
    
    Author(s):
    Massachusetts. General Court.
    Description:
    Signed: By the Court, Edward Rawson secretary. Imprint determined from colony seal used. Cf. Jones, Matt B. The early Massachusetts-Bay Colony seals, Proceedings of the American Antiquarian Society, new series, v. 44, 1934, ...
     This item contains 3 files (27.87 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    The governour and Company of the Massachusets Bay in New-England. At a General Court held at Boston, by adjournment from the 28th of January to the 18th of March, 1684 [1685 New Style].
    Date of publication:
    1685
    
    Author(s):
    Massachusetts.
    Description:
    An addition to the law on conveyances. Signed: By the Court Edward Rawson secr't. Ascribed to the press of Samuel Green by Cushing. Colonial seal at head of title.
     This item contains 3 files (30.86 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    By His Excellency Jonathan Belcher, Esq; ... A proclamation. Whereas a scheme for emitting bills or notes by John Colman, Esq; and others, was laid before the Great and General Court ... I have thought fit ... to issue this proclamation, hereby giving notice and warning ... and cautioning ... against receiving or passing the said notes ... Given at the Council chamber in Boston, the seventeenth day of July 1740. ...
    Date of publication:
    1740
    
    Author(s):
    Massachusetts. Governor (1730-1741 : Belcher). and Belcher, Jonathan, 1682-1757.
    Description:
    Signed: J. Belcher. By order of his excellency the governour, with the advice of the Council, J. Willard, secr. ... Followed by a statement, with 137 signatures, pledging "that we will not, directly or indirectly by our ...
     This item contains 3 files (48.6 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    For the encouragement of those that shall inlist in the Continental Army --the Congress in their resolves of September 16th, 18th, 19th, October 8th, and November 12th, 1776, engage, that twenty dollars be given as a bounty ... And for their further encouragement, the state of Massachusetts-Bay, has, by a resolve of November 25 last engaged ...
    Date of publication:
    1776
    
    Author(s):
    Massachusetts. General Court. House of Representatives. ; United States. Continental Congress. and Massachusetts. General Court.
    Description:
    Signed: In the House of Representatives, Dec. 4, 1776. The foregoing extracts were read and ordered to be printed. James Warren, speaker. Imprint supplied by Evans. Printed area measures 17.2 x 12.5 cm.
     This item contains 3 files (30.86 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Colony of New Hampshire. In Committee of Safety, April 12, 1776. In order to carry the underwritten resolve of the hon'ble Continental Congress into execution, you are requested to desire all males above twenty one years of age (lunaticks, idiots and Negroes excepted) to sign to the declaration on this paper ... M. Weare, chairman. ...
    Date of publication:
    1776
    
    Author(s):
    New Hampshire. Committee of Safety. and United States. Continental Congress. In Congress, March 14, 1776. Resolved, that it be recommended ...
    Description:
    Imprint supplied by Evans. Printed area measures 20.2 x 14.5 cm.
     This item contains 3 files (29.67 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    A new song. To the tune of The British grenadiers.
    Date of publication:
    1776
    
    Author(s):
    Sewall, Jonathan Mitchell, 1748-1808.
    Description:
    Ballad in twelve stanzas, first line: Vain Britons, boast no longer with proud indignity. This song appears, with title, "War and Washington; A song composed at the beginning of the American Revolution," in Sewall, Jonathan ...
     This item contains 3 files (32.23 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    By His Excellency George Washington, Esq; general and commander in chief ... Proclamation. Whereas several persons, inhabitants of the United States of America ... have been so lost to the interest and welfare of their country, as to repair to the enemy ... Given at head quarters, Morris Town, January 25th, 1777. ...
    Date of publication:
    1777
    
    Author(s):
    United States. Continental Army. and Washington, George, 1732-1799.
    Description:
    Declaring that all persons accepting the provisions for protection granted by Lord and General Howe's proclamation of November 30, 1776, and refusing to surrender the same, are and will be treated "as common enemies of the ...
     This item contains 3 files (31.73 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    New-York, November 26. Last Sunday night arrived ... The definitive treaty, between Great-Britain and the United States of America, signed at Paris the 3d day of September, 1783.
    Date of publication:
    1783
    
    Author(s):
    Great Britain. and United States. Treaties, etc. Great Britain, 1783 Sept. 3.
    Description:
    Signed and dated: Done at Paris, this 3d day of September, in the year of our Lord one thousand seven hundred and eighty-three. (L.S.) John Adams, (L.S.) David Hartley, (L.S.) B. Franklin, (L.S.) John Jay. Text in three ...
     This item contains 3 files (55.71 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    The life and confession of Johnson Green, who is to be executed this day, August 17th, 1786, for the atrocious crime of burglary; together with his last and dying words.
    Date of publication:
    1786
    
    Author(s):
    Green, Johnson, 1757-1786. and Prisoner in Worcester gaol.
    Description:
    Signed: Johnson Green. his mark. Worcester gaol, August 16, 1786. Text in five columns; printed area measures 51.6 x 41.7 cm. Fifth column contains: The following poem was written at the request of Johnson Green, by a ...
     This item contains 3 files (76.58 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Life, last words and dying confession, of Rachel Wall, who, with William Smith and William Dunogan, were executed at Boston, on Thursday, October 8, 1789, for high-way robbery.
    Date of publication:
    1789
    
    Author(s):
    Wall, Rachel, 1760-1789.
    Description:
    Signed: Rachel Wall. Text in four columns; printed area, including relief cut of hanging at head, measures 38.9 x 28.8 cm.
     This item contains 3 files (47.64 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    State of Rhode-Island and Providence-Plantations. In General Assembly. January session, A.D. 1790. An act for calling a Convention, to take into consideration the Constitution proposed for the United States, passed on the 17th of September, A.D. 1787, by the General Convention held at Philadelphia.
    Date of publication:
    1790
    
    Author(s):
    Rhode Island.
    Description:
    Signed: A true copy: Witness, Henry Ward, sec'ry. Printed area measures 29.3 x 14.3 cm.
     This item contains 3 files (30.6 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Ode for the 23d of October, 1792.
    Date of publication:
    1792
    
    Author(s):
    Belknap, Jeremy, 1744-1798. and Sullivan, James, 1744-1808.
    Description:
    Song in ten numbered stanzas; first line: When form'd by God's creating hand. Followed by two stanzas of chorus, numbered eleven and twelve; first line: Hail! Great Columbia! favour'd soil. Also appears on p. 56-58 of ...
     This item contains 3 files (30.04 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Proclamation. By the President of the United States. Whereas it appears, that a state of war exists between Austria, Prussia, Sardinia, Great-Britain, and the United Netherlands, of the one part; and France on the other, and the duty and interest of the United States require, that they should, with sincerity and good faith, adopt and pursue a conduct friendly and impartial towards the belligerent powers ... Done at the city of Philadelphia, the twenty-second day of April, one thousand seven hundred and ninety-three ...
    Date of publication:
    1793
    
    Author(s):
    United States. President (1789-1797 : Washington). and Washington, George, 1732-1799.
    Description:
    Signed: Go. Washington. By the president. Th: Jefferson. At foot: The patrons of the Argus, shall be served with their papers in the afternoon of to-morrow. The Argus was printed at Boston by Edward Eveleth Powars. Printed ...
     This item contains 3 files (30.56 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Some melancholy and heart-felt reflections, on the sudden and unexpected death of the Rev. Elder Isaiah Wilcox, Pastor of the Separate Baptist Church in Westerly, who died of the small-pox, the third day of March, 1793 ... By Elisabeth Wells.
    Date of publication:
    1793
    
    Author(s):
    Wells, Elisabeth.
    Description:
    Verse in 27 stanzas: first line: Oh, may this loud and sudden call, to us a warning be. Imprint supplied by Alden. Printed in two columns.
     This item contains 3 files (42.2 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Inscribed to the memory of the American Fabius, by Doctor Isaac Ball, of New-York.
    Date of publication:
    1800
    
    Author(s):
    Ball, Isaac.
    Description:
    Thirty lines in memory of George Washington. Printed area, including mourning border, measures 50.7 x 31.5 cm.
     This item contains 3 files (24.04 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Province of the Massachusetts-Bay in New-England. By the Honorable the lieut. governour, and commander in chief. A proclamation. Whereas the Indians within the eastern parts of this His Majesties province ... Given at the Council chamber in Boston the ninth day of February. ... 1698 [1699 N.S.].
    Date of publication:
    1698
    
    Author(s):
    Massachusetts. Lieutenant Governor (1692-1701 : Stoughton). and Stoughton, William, 1632-1701.
    Description:
    Regulating trade relations with the Eastern Indians. Signed: William Stoughton. God save the King. Royal arms at head of title. Not in Ford, W.C. Broadsides.
     This item contains 3 files (29.84 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    By His Excellency Richard Earl of Bellomont, captain general and governour in chief of His Majesties province of New-York ... A proclamation[.] Whereas the acts of General Assembly for the establishing courts of judicature for the ease and benefit of each respective city, town and county within this province, are expired by their own limitations, and it being highly necessary that justice be duely administred ... Given at Fort William Henry in New-York the 19th day of January, 1698 ...
    Date of publication:
    1698
    
    Author(s):
    New York (State). Governor (1698-1701 : Bellomont). and Bellomont, Richard Coote, Earl of, 1636-1701.
    Description:
    Reinstating the expired courts of judicature for the province of New York. Signed: Bellomont. By order, B. Cosens, cl. Concilij. God save the King. Royal arms at head of title. Not in Wing (2nd ed.).
     This item contains 3 files (36.84 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Province of the Massachusetts-Bay ss. By the honorable, the lieutenant governour ... A proclamation. For preventing and punishing immorality and prophaneness. ... Given under my hand at Boston, the 16th. day of June, 1698. ...
    Date of publication:
    1698
    
    Author(s):
    Massachusetts. Lieutenant Governor (1692-1701 : Stoughton). and Stoughton, William, 1632-1701.
    Description:
    Signed: William Stoughton. Not in Ford, W.C. Broadsides.
     This item contains 3 files (29.32 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Advertisement. Ran away the 13th of this instant June, from his master, William Tilly of Boston, rope maker, a Carolina Indian man-servant ...
    Date of publication:
    1697
    
    Author(s):
    Tilly, William, ca. 1641-1717.
    Description:
    Dated: Boston, June 14th. 1697. Ascribed to the press of Bartholomew Green and John Allen by Bristol. Not in Wing. Not in Ford, W.C. Broadsides.
     This item contains 3 files (24.2 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Association. Whereas there has been a horrid and detestable conspiracy formed and carried on by Papists and other wicked and traiterous persons for assassinating His Majesties royal person ... We whose names are hereunto subscribed, do heartily ... declare, that his present Majesty King William is rightful and lawful King of the realms of England, Scotland and Ireland ...
    Date of publication:
    1698
    
    Author(s):
    Leverett, John, 1662-1724.
    Description:
    The Huntington Library copy is signed in ms.: John Leverett [and three others]. Imprint suggested by Bristol.
     This item contains 3 files (26.34 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Province of the Massachusetts-Bay. By His Excellency, Richard, Earl of Bellomont ... A proclamation. ... that all officers, civil and military within the said province, be, and are hereby continued in their respective offices, trusts, and imployments ... Given at Boston, the twenty sixth day of May ... 1699. ...
    Date of publication:
    1699
    
    Author(s):
    Massachusetts. Governor (1699-1700 : Bellomont). and Bellomont, Richard Coote, Earl of, 1636-1701.
    Description:
    Signed: By command of His Excellency & Council. Isaac Addington, secr. Bellomont. Not in Wing (2nd ed.).
     This item contains 3 files (28.86 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Province of the Massachusetts-Bay in New-England. By His Excellency, the Earl of Bellomont ... A proclamation. ... the Great & General Court of Assembly is hereby accordingly prorogued unto Wedensday [sic] the sixth of December ... Given at the Council chamber in Boston, the ninth day of October 1699. ...
    Date of publication:
    1699
    
    Author(s):
    Massachusetts. Governor (1699-1700 : Bellomont). and Bellomont, Richard Coote, Earl of, 1636-1701.
    Description:
    Signed: By order of His Excellency and Council. Isaac Addington, secr. Bellomont. Not in Wing (2nd ed.). Not in Ford, W.C. Broadsides.
     This item contains 3 files (29.62 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    A funeral elegy humbly dedicated to the renowned memory of the Honorable, Thomas Danforth Esq. of Cambridge, sometimes deputy governour in the colony of the Massachusetts-Bay ... who ... did to our inconceivable loss, but his unparallel'd gain, rest from all his labours, on the sacred day of rest, the memorable 5th of November anno Domini. 1699. ...
    Date of publication:
    1699
    
    Author(s):
    Danforth, John, 1660-1730.
    Description:
    Signed: John Danforth. Printed in three columns, within a mourning border. First line: Judge of the quick and dead I am not ...
     This item contains 3 files (60.32 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    The Turkish fast, out of the Monthly Mercury, for December, 1697.
    Date of publication:
    1698
    
    Author(s):
    Unknown author
    Description:
    (Evans-TCP ; no. N29531) Transcribed from: (Readex Archive of Americana ; Early American Imprints, series I ; image set 39333) Images scanned from Readex microprint and microform: (Early American imprints. First series ; ...
     This item contains 3 files (37.28 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    In Council, January 13, 1781. Sir, The invasion of our country by the enemy at the close of the late session of Assembly, their pushing immediately to this place, the dispersion of the publick papers, which for the purpose of saving them necessarily took place, and the injury done at the printing office, have been so many causes operating unfortunately to the delay of transmitting you those acts of Assembly which required immediate execution. ...
    Date of publication:
    1781
    
    Author(s):
    Virginia. Council of State. and Jefferson, Thomas, 1743-1826.
    Description:
    Signed: I am with great respect, sir, your most obedient and most humble servant, [blank] The Library of Congress copy is signed in ms.: Th. Jefferson.
     This item contains 3 files (41.59 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    In Council, March 26, 1781. Sir, I inclose you by express, three acts of the last session of Assembly for ascertaining the number of militia in the state ...
    Date of publication:
    1781
    
    Author(s):
    Virginia. Council of State. ; Jefferson, Thomas, 1743-1826. and Virginia. Laws, etc.
    Description:
    Signed: I have the honour to be, with great respect, Sir, your most obedient, and most humble servant, [blank]. The Library of Congress copy is signed in ms.: Th. Jefferson. Imprint supplied by Evans.
     This item contains 3 files (25.97 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    For sale at public vendue, on Thursday the 10th day of March, at the late dwelling house of Pierre Eugene du Simitiere, Esq. in Arch-Street, between Third and Fourth-Streets, where the state lottery office is now kept, the American Musaeum. This curious collection was, for many years, the principal object of Mr. Du Simitiere's attention, and has been thought worthy of notice by both American and European literati: it consists of the the following articles, which will be sold in lots, viz. ...
    Date of publication:
    1785
    
    Author(s):
    Clarkson, Matthew, 1758-1825. ; Hazard, Ebenezer, 1744-1817. and Du Simitière, Pierre Eugène, ca. 1736-1784.
    Description:
    Signed: Matthew Clarkson, Ebenezer Hazard, administrators. The sale was held Mar. 10, 1785. Printed in four columns.
     This item contains 3 files (82.4 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    The way to wealth, and a plan by which every man may pay his taxes.
    Date of publication:
    1785
    
    Author(s):
    Franklin, Benjamin, 1706-1790.
    Description:
    Signed: Richard Saunders [i.e., Benjamin Franklin]. Date of publication supplied by Evans. Printed in four columns.
     This item contains 3 files (67.37 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    The subscriber, being engaged in continuing the History of New Hampshire, and intending to give a topographical description of the country, and a particular account of every occurrence, which may deserve the publick notice, takes this method of applying to the ministers and other gentlemen of note, in the state, and begs the favour of them to collect and transmit to him, such information as can be obtained on the following heads. ...
    Date of publication:
    1790
    
    Author(s):
    Belknap, Jeremy, 1744-1798.
    Description:
    List of ten numbered items. Signed: Your humble servant, Jeremy Belknap. Summer Street, Boston. March 1, 1790. Ascribed to the press of Thomas and Andrews by Evans.
     This item contains 3 files (30.4 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Proposal, for printing by subscription, the second and third volumes of the History of New-Hampshire. By Jeremy Belknap, A.M.
    Date of publication:
    1790
    
    Author(s):
    Belknap, Jeremy, 1744-1798.
    Description:
    Dated: Summer Street, Boston, December 21, 1790. "Gentlemen who have these papers in their hands are desired to return them to the author, or to Isaiah Thomas, Esq. of Worcester, by the 31st of March next." Imprint supplied ...
     This item contains 3 files (29.53 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Congress of the United States: At the second session, begun and held at the city of New-York, on Monday, the fourth of January, one thousand seven hundred and ninety. An act providing for holding a treaty or treaties to establish peace with certain Indian tribes.
    Date of publication:
    1790
    
    Author(s):
    United States. and Jefferson, Thomas, 1743-1826.
    Description:
    "Approved, July the twenty-second, 1790. ... (True copy.) [blank] secretary of state." Another issue, Bristol B7575, has imprint: Printed by Francis Childs and John Swaine.
     This item contains 3 files (27.51 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Newark Stocking Manufactory. A number of journeymen stocking makers are wanted, who will find constant employment and generous wages at the stocking manufactory, lately established in the flourishing, pleasant and healthy, town of Newark in New-Jersey. ...
    Date of publication:
    1792
    
    Author(s):
    Newark Stocking Manufactory.
    Description:
    Signed: Michael Trappel, superintendant. Newark, June 5, 1792. Ascribed to the press of John Woods by Evans.
     This item contains 3 files (26.93 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Premiums. The American Philosophical Society, held at Philadelphia, for promoting useful knowledge, in order the more effectually to answer the ends of their institution, have agreed to appropriate, annually, a part of their funds to be disposed of in premiums, to the authors of the best performances, inventions, or improvements, relative to certain specific subjects of useful knowledge. The following premiums, therefore, are now proposed by the society.
    Date of publication:
    1796
    
    Author(s):
    American Philosophical Society. and Barton, W.
    Description:
    Followed by rules and conditions adopted by the society for the disposition of premiums issued in conformity to the intention of the donor, "Mr. I.H. De Magellan, of London." Signed: Republished by order of the society, ...
     This item contains 3 files (55.16 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Boston, 24th Sept. 1796. At this important crisis, George Washington having declined to serve as president of the United States, after the 4th of March next, and John Adams having been held up as a candidate to succeed him in that office ...
    Date of publication:
    1796
    
    Author(s):
    Americanus.
    Description:
    Opposing the candidacy of John Adams. Signed: Americanus.
     This item contains 3 files (29.64 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    The awful malignant fever at Newburyport, in the year 1796. An elegiac epistle to the mourners, on the death of forty persons ... Together with a short account of that alarming disorder--- / By Jonathan Plummer, Jun.
    Date of publication:
    1796
    
    Author(s):
    Plummer, Jonathan, 1761-1819.
    Description:
    Elegiac epistle, first line: Daughters of Eve and sons of men. Includes also List of those who died, and four additional stanzas of verse entitled, Invitation to the inhabitants of Newburyport who have fled to the country, ...
     This item contains 3 files (75.8 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    To all persons whom these may concern, in the several townes, and plantations of the United Colonies in New-England. It is hereby declared, that His Highness the Lord Protectour of the Common Wealth of England &c.: hath commissioned and impowered Daniel Gookin dwelling at Cambridg in the Massachusets, to make agreement with any convenient number of the English in the colonies of New-England, who shall desire to remove themselves or families into Jamaica in the West-Indies ... Dated this 25 of March 1656.
    Date of publication:
    1656
    
    Author(s):
    England and Wales. Lord Protector (1653-1658 : O. Cromwell). ; Gookin, Daniel, 1612-1687. and Cromwell, Oliver, 1599-1658.
    Description:
    See George P. Winship's The Cambridge press, 1638-1692, 1945, p. 178, which suggests that Daniel Gookin had this notice printed and distributed upon his return to Cambridge from London in 1656. Samuel Green printed alone ...
     This item contains 3 files (29.46 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Whereas the lawes published by the Honoured General Court, Lib. I. Pag. 76. Sect. 3, do require all townes from time to time to dispose of single persons and inmates within their towns to service, or otherwise. ... These are therefore in His Majesties name to require you to acquaint the select men of your town, that the court doth expect and will require that the said lawes be accordingly attended, the prevolency of the former neglect notwithstanding. ...
    Date of publication:
    1668
    
    Author(s):
    Massachusetts. General Court.
    Description:
    Notice from the General Court of Massachusetts to the constables.
     This item contains 3 files (28.96 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    At a General Court held at Boston, March the eleventh 1673,4. Whereas it pleaseth God still to exercise his people here & else-where, with many and various difficulties and trialls ... These and other considerations hath moved this court, who do hereby order & appoint that the twenty sixt[h] day of this instant March, be set apart & kept as a day of humiliation and prayer ...
    Date of publication:
    1674
    
    Author(s):
    Massachusetts. General Court.
    Description:
    Signed: Edward Rawson secr. Imprint determined from colony seal used. Cf. Jones, Matt B. The early Massachusetts-Bay Colony seals, Proceedings of the American Antiquarian Society, new series, v. 44, 1934, p. 13-44. Not in ...
     This item contains 3 files (26.69 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    At a General Court held at Boston, in the year [blank] It is ordered by this Court and the authority thereof, that the following order shall be directed and sent ...
    Date of publication:
    1668
    
    Author(s):
    Massachusetts.
    Description:
    Order to dispose of single persons, stubborn children, and servants to houses of correction. Signed: By the Court Edward Rawson secret. Imprint supplied by Cushing. Not in Ford, W.C. Broadsides.
     This item contains 3 files (31.67 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Upon the death of the virtuous and religious Mrs. Lydia Minot, (the wife of Mr. John Minot of Dorchester;) the mother of five children, who died in child-bed of the sixth; and together therewith was interred January 27. 1667 [1668, new style].
    Date of publication:
    1668
    
    Author(s):
    Unknown author
    Description:
    Three poems, preceded by an epitaph. The title of each poem is an anagram on Lydia Minot; the third includes also an acrostic on that name. Imprint supplied by Bristol and Ford. Relief cut (Reilly 18) at head and two smaller ...
     This item contains 3 files (35.05 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    The answer, of the House of Representatives, to His Excellency the Earl of Bellomont's speech, to the General Assembly, of New-Hampshire, on Munday [sic], August 7. 1699. ...
    Date of publication:
    1699
    
    Author(s):
    New Hampshire. General Assembly. House of Representatives.
    Description:
    "Signed by order and in behalf of the representatives, Samuel Penhallow, speaker." Imprint supplied from McMurtrie, Douglas C. Three printed New Hampshire documents of 1699, Chicago, 1935. Not in Ford, W.C. Broadsides.
     This item contains 3 files (26.07 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    A congratulatory address, of the House of Representatives of His Majesties province of New-Hampshire, conven'd in General Assembly, August 7th. anno Domini. 1699. To His Excellency Richard, Earl of Bellomont ...
    Date of publication:
    1699
    
    Author(s):
    New Hampshire. General Assembly. House of Representatives. and Bellomont, Richard Coote, Earl of, 1636-1701.
    Description:
    Signed: By order, and in behalf of the House of Representatives. Samuel Penhallow, speaker. Not in Wing (2nd ed.). Not in Ford, W.C. Broadsides.
     This item contains 3 files (30.17 KB).
     
    Publicly Available

  • 1
  • 2
  • 3
  •  
  • 58
  •    
    • Sort items by
    •  Relevance
    • Title Asc
    • Title Desc
    • Date of publication Asc
    • Date of publication Desc
    •  
    • Results/page
    • 5
    • 10
    • 20
    • 40
    • 60
    • 80
    •  100
 

Local Connections

  • Faculty of Linguistics, Philology and Phonetics
  • International Multimodal Communication Centre
  • University of Oxford

Sitemap 2

Repository

  • Home page
  • About LLDS
  • FAQ
  • Privacy policy
  • Deposit terms and conditions
  • Contact (email)

CLARIN Community Connections

  • CLARIN-UK
  • CLARIN
  • LINDAT/CLARIN

Powered by CLARIN DSpace

Arts and Humanities Research Council Faculty of Linguistics, Philology and Phonetics University of Oxford CLARIN

Literary and Linguistic Data Service is funded by the Arts and Humanities Research Council.

Copyright (c) 2025 University of Oxford. All rights reserved.