This file contains an original journal belonging to William Hutton, Toronto it contains hand written copies of letters sent to Wm. Ponton, Esq. Belleville appointed Barrister in March 1857 to manage both Mr. Hutton's and his late son's estates. The journal also records financial records for the years 1857 to 1860. From the W.N. Ponton Estate, 1983, donated by Dorothy Sargent.
This file contains original documentation for William Hutton (1801-1861) and descendants: * Lease between William Hutton and Thomas Briggs dated July 1834;
Power of Attorney between William Hutton and Joseph Hutton dated January 1853;
Lease between William Hutton and Edward A. Copleston dated 1859;
Will of William Hutton dated April 1859;
Mortgage between Mary S. Hutton and Frances Hutton dated April 1867;
Will and Codicil of Frances Hutton dated Oct 1870 and Dec 1872;
Declaration James Hubbard Meacham dated March 1886;
Will and Probate for Anna Hutton Ponton August 1902;
Copy of Will of Anne Elizabeth Hutton and Probate dated August 1905;
Correspondence and 'Acts of Parliament' relating to the operation of the Belleville Legal and Literary Society. The President of the society was J. Earl Halliwell.
File contains a newspaper article from The Tweed Newsconcerning the disinterment and theft of the body of the late Stephen Conger Johnston and an ensuing controversy involving Kingston medical students in November 1889.
File contains a newspaper article (date unknown) recounting an attempted robbery and shooting in Tweed on the 27th-October-1898. The victim of the shooting, Mr. H.S. Perry, the local butcher, survived.
This file contains a copy of a c.1788 Upper Canada Proclamation, made by Geo. Pownall. Mentioning; “The Bay of Quinty”and also with references the Trent River, Sidney Township.
File contains photocopies from The Report of The Bureau of Archieves, published in 1903. Contains lists of claims printed in The Journal of the House of Assembly of Upper Canada (title varies slightly) issued under the following title: Journals of the Legislative Assembly of Upper Canada for the years ... (numbered as vol. 1 (1792/1804)-v. 5 (1821/1824)); the 7th (1910) and 12th (1915) reports include the Journal and proceedings of the Legislative Council of the Province of Upper Canada issued under the following title: Journals of the Legislative Council of Upper Canada for the years ... (numbered as [vol. 1] ((1793/1819) and vol. 2 (1821/1824).
File contains a copy of the “Law for Attainting the Persons, and Forfeiting and Disposing of the Estates of the Loyalists”. It contains the names of the U.E.L. families of the State of New York this law was enacted upon.
This file contains a list of names of qualified magistrates for the Victoria District, c. 1840, along with a copy of a list of documents on deposit at the Public Archives of Ontario for Victoria District Court Cases 1835-1897
File contains a copy of a judgement in the court case Ryan vs. Willis. The company "Canadian National Features (Limited)" with offices in Toronto and a studio in Trenton and Mrs. Ryan non-payment of salary