Colonial St. Clair Primary Sources

Arthur St. Clair settled in Ligonier Valley, Pa., in 1764, where he erected mills and  served in various colonial offices that included:

  • Surveyor of the District of Cumberland in 1770; 
  • Justice of the Court of Quarter Sessions;
  • Justice of Common Pleas; 
  • Member of the Proprietary Council;
  • Justice, Recorder, and Clerk of the Orphans’ Court; 
  • Prothonotary of Bedford and Westmoreland Counties. 

What follows are some recently uncovered primary sources: 


St. Clair, Arthur -   Manuscript appointment dated August 5th, 1771, and signed by Arthur St. Clair, in full:

At a Court of General Quarter Sessions of the Peace held at Bedford for the County of Bedford the sixteenth day of July last, Thomas Henton, James Dunlap, George Wisecarver, William Riddle, Thomas Rose and James Dalton are appointed by the court to view a certain road petitioned for by James Anderson and others separating from the great road, which leads from the town of Bedford to ? at a small distance westward of the Smiths Run from thence extending by the aforesaid James Andersons and joining the said Great Road about one mile to the Westward Shawanee Cabin Creek Cabin in the Township of Bedford and if they or any four of them judge it necessary they are to lay out said road in such a manner as may be most convenient to the Public and least injurious to private property and make Return of the same by Courses and districts to the next Court.  

Given under my hand and Seal of the Said Court at Bedford the fifth day of August Anno Domini 1771

Ar St. Clair

Image courtesy of www.Historic.us

 The document measures 8” x 12.5” and is in the hand of a clerk with a strong and clear Arthur St. Clair autograph not affected by folds.  The document signed is laid, watermarked, rag-content paper; many edge nicks, brittle along edges, separation at ends of folds with numerous tiny holes at intersection of folds and along folds, otherwise fair condition.


Image courtesy of www.Historic.us


Bedford County Court of General Quarter Sessions of the Peace -  The courts of quarter sessions or quarter sessions were local courts traditionally held at four set times each year in the Kingdom of England (including Wales) from 1388 until 1707, then in 18th-century Great Britain, in the later United Kingdom, and in other dominions of the British Empire.  They were known as Courts of General Sessions in Pennsylvania and were held in that State until the constitution of that Commonwealth was rewritten in 1968 and the courts' jurisdiction was placed under the pre-existing Courts of Common Pleas in each county.

Arthur St Clair et al petition protesting against a proposed road.   He and nine other signers request that the proposal be reviewed.  It reads:

Image courtesy of www.Historic.us

To the worship falls the justices of the Court of General blank blank of the blank at Bedford for the county of Bedford the 13th day of October 1772 humbly

That your petitioners have been informed that worships have appointed certain men to lay out of road from Bedford mills to the glades of Stoney Creek and yang to blank Creek. 

That the road such blank blank townships who have not petition for such road that we think the road should not be of blank and blank blank to same townships which will can never devise any advantage from it.

We therefore pray your worships to grant a review up on the road plan for an appoint proper persons to review the same and make report to your worships at next term or what time they may appoint if they find the same of public life or man and your petitioners as in duly ?
Arthur St. Clair
Richard Butler
William Butler
John Boyd
?
Tho Hay
Charles P ?
G Hamilton
James
William Pewich

Image courtesy of www.Historic.us

Clear and strong signature, laid, watermarked, rag-content paper; tiny holes at intersection of folds, small nicks at ends of folds, otherwise very good to fine condition.   


Wilson, James and St. Clair, Arthur – An Magistrate Arthur St. Clair 1772  Pennsylvania  court order signed with an “October 1772”  ink endorsement  “Wilson,” on the reverse of the partly-printed document, which is one page, 12.5” x 3.5”.    The document reads in part:

Image courtesy of www.Historic.us

 George the Third, by the Grace of God of Great Britain, France, and Ireland, King, Defender of the Faith, &c. to the sheriff of Bedford County, We command you, that you take   Philip Tabor late of your county yeoman if he be found in your Bailiwick and him safely keep so that you have his Body before our Justices in Bedford at our County Court of Common Pleas there to be held the fourteenth day of October next to answer John Wilson of a plea that he render to him twelve pounds lawful Money of Pennsylvania, which to him he owes and unjustly detains.  And have you then there this writ witness John Fraser, Esquire at Bedford the Seventeenth Day of July in the twelfth year of our Reign.                 Ar St.Clair


 Reverse: To October 1779, John Wilson and Philip Tabor, Capd, £12, 133, Served Proctor, Wilson”

Image courtesy of www.Historic.us

Clear  and strong signature only in the tiniest way affected by fold, laid, watermarked, rag-content paper; small nicks at ends of folds, otherwise fine condition.  



Image courtesy of www.Historic.us

Arthur St Clair,  1772 manuscript arrest writ,  signed “Ar St. Clair,” one page, dated 1772 at Bedford county, 12.5” x 6”.  Reads in part:

“George the Third, by the Grace of God of Great Britain, France, and Ireland, King, Defender of the Faith, &c. to the sheriff of Bedford county …We command you, that you take Linescom” etc. 

Document dated “in the twelfth Year of our Reign.”    Clear and   strong signature only in the tiniest way affected by fold, laid, watermarked, rag-content paper; tiny holes at intersection of folds, small nicks at ends of folds, otherwise very good condition. 

Image courtesy of www.Historic.us



Arthur St Clair,  1772 Part-printed summons (has notation "a true copy and a clerk signature of Arthur   St. Clair.  It reads in part: “George the Third, by the Grace of God of Great Britain, France, and Ireland, King, Defender of the Faith, &c. to the sheriff of Bedford county …We command you, that you summon James Little” etc.  Document dated “in the twelfth  Year of our Reign.”  13” x 5.5, laid, rag-content paper;  small hole at intersection of folds with a small loss of text, otherwise good condition. 

Image courtesy of www.Historic.us




Arthur St Clair,  1772 Manuscript court order for men to lay off the rout of a road.    Signature is a secretarial Arthur St. Clair on a 14” by 12” document folded into two leaves, text only on pages 1 & 4.  This is a laid, watermarked, and rag-content 1772 document with some separation at folds, small holes at intersection of folds and along folds,  and a stain.  

Image courtesy of www.Historic.us

Image courtesy of www.Historic.us



The Congressional Evolution of the United States of America 


Continental Congress of the United Colonies Presidents 
Sept. 5, 1774 to July 1, 1776


September 5, 1774
October 22, 1774
October 22, 1774
October 26, 1774
May 20, 1775
May 24, 1775
May 25, 1775
July 1, 1776

Commander-in-Chief United Colonies & States of America

George Washington: June 15, 1775 - December 23, 1783



Continental Congress of the United States Presidents 
July 2, 1776 to February 28, 1781

July 2, 1776
October 29, 1777
November 1, 1777
December 9, 1778
December 10, 1778
September 28, 1779
September 29, 1779
February 28, 1781



Presidents of the United States in Congress Assembled
March 1, 1781 to March 3, 1789

March 1, 1781
July 6, 1781
July 10, 1781
Declined Office
July 10, 1781
November 4, 1781
November 5, 1781
November 3, 1782
November 4, 1782
November 2, 1783
November 3, 1783
June 3, 1784
November 30, 1784
November 22, 1785
November 23, 1785
June 5, 1786
June 6, 1786
February 1, 1787
February 2, 1787
January 21, 1788
January 22, 1788
January 21, 1789


Presidents of the United States of America

D-Democratic Party, F-Federalist Party, I-Independent, R-Republican Party, R* Republican Party of Jefferson & W-Whig Party 


(1789-1797)
(1933-1945)
(1865-1869)
(1797-1801)
(1945-1953)
(1869-1877)
(1801-1809)
(1953-1961)
 (1877-1881)
(1809-1817)
(1961-1963)
 (1881 - 1881)
(1817-1825)
(1963-1969)
(1881-1885)
(1825-1829)
(1969-1974)
(1885-1889)
(1829-1837)
(1973-1974)
(1889-1893)
(1837-1841)
(1977-1981)
(1893-1897)
(1841-1841)
(1981-1989)
(1897-1901)
(1841-1845)
(1989-1993)
(1901-1909)
(1845-1849)
(1993-2001)
(1909-1913)
(1849-1850)
(2001-2009)
(1913-1921)
(1850-1853)
(2009-2017)
(1921-1923)
(1853-1857)
(20017-Present)
(1923-1929)
*Confederate States  of America
(1857-1861)
(1929-1933)
(1861-1865)

Chart Comparing Presidential Powers Click Here

United Colonies and States First Ladies
1774-1788


United Colonies Continental Congress
President
18th Century Term
Age
09/05/74 – 10/22/74
29
Mary Williams Middleton (1741- 1761) Deceased
Henry Middleton
10/22–26/74
n/a
05/20/ 75 - 05/24/75
30
05/25/75 – 07/01/76
28
United States Continental Congress
President
Term
Age
07/02/76 – 10/29/77
29
Eleanor Ball Laurens (1731- 1770) Deceased
Henry Laurens
11/01/77 – 12/09/78
n/a
Sarah Livingston Jay (1756-1802)
12/ 10/78 – 09/28/78
21
Martha Huntington (1738/39–1794)
09/29/79 – 02/28/81
41
United States in Congress Assembled
President
Term
Age
Martha Huntington (1738/39–1794)
03/01/81 – 07/06/81
42
07/10/81 – 11/04/81
25
Jane Contee Hanson (1726-1812)
11/05/81 - 11/03/82
55
11/03/82 - 11/02/83
46
Sarah Morris Mifflin (1747-1790)
11/03/83 - 11/02/84
36
11/20/84 - 11/19/85
46
11/23/85 – 06/06/86
38
Rebecca Call Gorham (1744-1812)
06/06/86 - 02/01/87
42
02/02/87 - 01/21/88
43
01/22/88 - 01/29/89
36

Constitution of 1787
First Ladies
President
Term
Age
April 30, 1789 – March 4, 1797
57
March 4, 1797 – March 4, 1801
52
Martha Wayles Jefferson Deceased
September 6, 1782  (Aged 33)
n/a
March 4, 1809 – March 4, 1817
40
March 4, 1817 – March 4, 1825
48
March 4, 1825 – March 4, 1829
50
December 22, 1828 (aged 61)
n/a
February 5, 1819 (aged 35)
n/a
March 4, 1841 – April 4, 1841
65
April 4, 1841 – September 10, 1842
50
June 26, 1844 – March 4, 1845
23
March 4, 1845 – March 4, 1849
41
March 4, 1849 – July 9, 1850
60
July 9, 1850 – March 4, 1853
52
March 4, 1853 – March 4, 1857
46
n/a
n/a
March 4, 1861 – April 15, 1865
42
February 22, 1862 – May 10, 1865
April 15, 1865 – March 4, 1869
54
March 4, 1869 – March 4, 1877
43
March 4, 1877 – March 4, 1881
45
March 4, 1881 – September 19, 1881
48
January 12, 1880 (Aged 43)
n/a
June 2, 1886 – March 4, 1889
21
March 4, 1889 – October 25, 1892
56
June 2, 1886 – March 4, 1889
28
March 4, 1897 – September 14, 1901
49
September 14, 1901 – March 4, 1909
40
March 4, 1909 – March 4, 1913
47
March 4, 1913 – August 6, 1914
52
December 18, 1915 – March 4, 1921
43
March 4, 1921 – August 2, 1923
60
August 2, 1923 – March 4, 1929
44
March 4, 1929 – March 4, 1933
54
March 4, 1933 – April 12, 1945
48
April 12, 1945 – January 20, 1953
60
January 20, 1953 – January 20, 1961
56
January 20, 1961 – November 22, 1963
31
November 22, 1963 – January 20, 1969
50
January 20, 1969 – August 9, 1974
56
August 9, 1974 – January 20, 1977
56
January 20, 1977 – January 20, 1981
49
January 20, 1981 – January 20, 1989
59
January 20, 1989 – January 20, 1993
63
January 20, 1993 – January 20, 2001
45
January 20, 2001 – January 20, 2009
54
January 20, 2009 to date
45



Capitals of the United Colonies and States of America

Philadelphia
Sept. 5, 1774 to Oct. 24, 1774
Philadelphia
May 10, 1775 to Dec. 12, 1776
Baltimore
Dec. 20, 1776 to Feb. 27, 1777
Philadelphia
March 4, 1777 to Sept. 18, 1777
Lancaster
September 27, 1777
York
Sept. 30, 1777 to June 27, 1778
Philadelphia
July 2, 1778 to June 21, 1783
Princeton
June 30, 1783 to Nov. 4, 1783
Annapolis
Nov. 26, 1783 to Aug. 19, 1784
Trenton
Nov. 1, 1784 to Dec. 24, 1784
New York City
Jan. 11, 1785 to Nov. 13, 1788
New York City
October 6, 1788 to March 3,1789
New York City
March 3,1789 to August 12, 1790
Philadelphia
Dec. 6,1790 to May 14, 1800       
Washington DC
November 17,1800 to Present




Book a primary source exhibit and a professional speaker for your next event by contacting Historic.us today. Our Clients include many Fortune 500 companies, associations, non-profits, colleges, universities, national conventions, PR and advertising agencies. As a leading national exhibitor of primary sources, many of our clients have benefited from our historic displays that are designed to entertain and educate your target audience. Contact us to learn how you can join our "roster" of satisfied clientele today!


 
Hosted by The New Orleans Jazz Museum and The Louisiana Historical Center



Historic.us

 
A Non-profit Corporation

Primary Source Exhibits


727-771-1776 | Exhibit Inquiries

202-239-1774 | Office

202-239-0037 FAX 

Dr. Naomi and Stanley Yavneh Klos, Principals

Naomi@Historic.us
Stan@Historic.us

Primary Source exhibits are available for display in your community. The costs range from $1,000 to $35,000 depending on length of time on loan and the rarity of artifacts chosen. 

Website: www.Historic.us


     
U.S. Dollar Presidential Coin Mr. Klos vs Secretary Paulson - Click Here

The United Colonies of North America Continental Congress Presidents (1774-1776)
The United States of America Continental Congress Presidents (1776-1781)
The United States of America in Congress Assembled Presidents (1781-1789)
The United States of America Presidents and Commanders-in-Chiefs (1789-Present)






No comments:

Post a Comment

Note: Only a member of this blog may post a comment.