Showing 83 results

Archival description
HCHS Textual Records collection: Files 3000 to 3499 Item Land, settlement and immigration
Print preview Hierarchy View:

17 results with digital objects Show results with digital objects

Aris, John B. Sale Indenture

The file contains an original Indenture of Sales, dated September 27, 1864 between Julia Willard of Kingston and Johm B. Aris of Belleville for the property known as, 3/10 of an acre, Lot 16, north side of Dundas Street, west side of Rear Street in Belleville, Ontario.

Belleville Houses by Mrs. G.D. (Lenny Clarke) Williamson

The file contains research done by Mrs. G.D. (Lenny Clarke) Williamson on 6 houses in Foster Ward and 1 on Dundas Street East, Belleville. Notes included are:

  1. Clapboard house on the north east corner of Church and Saint Paul Streets.
  2. The Petrie House
  3. The Wallbridge House
  4. The MacKenzie Feeds Building
  5. The Lynch Coal House
  6. The Brick Store
  7. No. 260 Dundas Street East “The George Bleecker House”
    Also, contained in the file are newspaper clippings from the Ontario Intelligencer:
  8. April 16, 1964 – The George Bleeker House Dundas Street East, opposite Hospital (with photo).
  9. June 18, 1964 – Moodie Cottae Located on Sinclair Street at Bridge Street (with photo).
  10. July 2, 1964 – Welbanks House Located on James Street (with photo).
  11. The Hutton – Ponton House Located on Dundas Steet West (with photo).

Belleville Ross Block Deeds & Mortgages

File contains originals of Registry Office, County of Hastings, Belleville, dated April 3rd, 1891 “an abstract of all instruments which appear to have been registered in this office upon part of lots twelve and thirteen on the east side of John Street on plan of Ross’ Block laid out on part of lot 5 Con 1 Thurlow” from 1869 through to 1909 also contains original mortgages and deeds:

  1. Deed October 2, 1871 - Augusta E. Ross to Wm Boswell and Walter Alford - Lot 12 Rear Street and South Side of Alexander Street, Belleville.
  2. Indenture December 2, 1872 - Walter Alford to Wm Boswell - Lot 12 East Side of Rear Street and South Side of Alexander Street.
  3. Indenture December 2, 1872 William Boswell to Walter Alfrod
  4. Deed February 24, 1874 – William Boswell to Walter Alford
  5. Deed July 21, 1874 – Emma McArthur (Neil McArthur) to Walter Alford
  6. Deed February 28, 1882 - 1st party John Forin, 2nd party Jane Forin, 3rd party Robert Templeton - Lots 12 & 13 East Side of Rear and Alexander Streets. Lot 5 1st Cons.Township of Thurlow (The Ross Place)
  7. Statutory Declaration dated March 27, 1909 sworn by Annie Wilson
  8. Registry Office County of Hastings, April 3, 1891 an Abstract of all intruments wich appear to have been registered upon part of lots 12 & 13 on the East side of John Street on plan of Ross' Block land out on part of Lot 5 Cons 1 Thurlow from Apr 1869 to Mar 1909
  9. Insurance Certificate from Queen Insurance Company of America, dated April 12, 1912 issued to Mary A. Savage.
  10. Indenture April 29, 1912 - Martha Farley to Mary Asunta Savage - Lots 12 & 13 East Side of Rear and Alexander Streets. Lot 5 1st Cons.Township of Thurlow (The Ross Place)
  11. Mortgage April 29, 1912 - Marth Asunta Savage to Francis Walsh - Mortgage to secure $2500.22 on Lots 12 & 13 East Side of Rear and Alexander Streets. Lot 5 1st Cons.Township of Thurlow (The Ross Place)
  12. Mortgage April 29, 1913 – Mary Assunta Savage to Michael Francis Walsh.
  13. Agreement for Sale September 1, 1919 - Thomas Mauley and Margaret Barrett Agreement for Sale - House No. 295 John St. on the corner of John and Alexander Streets.

Cannifton & The Holgate Family

This file contains a personal writing by Maribeth L. Bird of Belleville, dated 1983 and titled "Cannifton, The Seat of Thurlow Township, Hastings County, Ontario, Canada". It contains: a brief history of Cannifton and the people; several reproduced articles from the Intelligencer (death of a child, Clarence William Holgate), unveiling of a plaque in memory of Miss Mary Cowan, "Reminiscent of a Mark Twain Novel" by John Bateman. The majority of the book is a family genealogy starting with John and Mary Holgate, born in England and Scotland in the years 1791 and 1797. The family history also contains photocopies of family pictures.

Bird, Maribeth Lillian

Floyd Ray's Farm

This file contains a copy of a school project written by Lana Ray from Foxboro Sr. Elementary School. It is titled Floyd Ray's Farm and contains information about the history of the farm owned by Floyd Andrew Ray (Lot 19, 7th Concession, Township of Thurlow) purchased from the Outwaters family circa 1867.

Lazier Paper Mills & Dam

The file contains a number of legal documents dating from 1907 through to 1929 pertaining to land ownership of various parcels of land including: Hastings Paper Mills (Township of Thurlow), Lazier Paper Mills, Belleville Paper Mills, Lazier Dam. Family names included in these documents are: Colon Bruce Burnham, John Bell, Thomas P. Birchall, Samuel J. Bull, Jonas Canniff, James Canniff, William James Craig, William Oliver Luscomb (wife Coralie), Samuel H. Traverton, S.A. Lazier, Robert Elliott Lazier, Alec Robertson, Charles Edward Ford, Albert Ford, Frederick Ford, Walter Ford, Mary Ford, Mary Fenwick, William Moore, Clara Yeomans, Mary Yoemans, Louis C. Yeomans, Alicia Fenton Russell Yeomans , Horace Yeomans.

McEwen Land Records

The file contains land records as follows:

  1. 19 May 1841 – Thomas Beathy to Thomas Cooper
  2. Quit Claim Deed dated 13 October 1868 – Francis McAnnany to John Meighan
  3. Deed of Land dated 17 January 1879 – Thomas Cross to Samuel McEwan
  4. Deed of Land dated 10 August 1881 – Alexander S. Brown to Emily Elizabeth Brown Gardner
  5. Deed of Land dated 11 May 1887 – James Brown to Samuel McEwan
  6. Deed of Land dated January 1888 – Duncan Coulson to Samuel McEwen
  7. Proceedings under Power of Sale dated 28 October 1890 sold by Samuel Gardner
  8. Deed of Land dated 4 November 1890 - Francis Edmund O’Flynn and Samuel McEwan
  9. Deed of Land dated 2 April 1892 – Elizabeth Mumby and Samuel McEwan
  10. Treasurer’s Deed dated 17 February 1893 – to Samuel McEwen
  11. Deed of Land dated 1 April 1892 – Grace Keith to S. McEwen
  12. Treasurer’s Deed dated 11 August 1900 – to Samuel McEwen
  13. Mining Lease dated 11 January 1902 – Samuel Chambers to Samuel McEwan
  14. Deed of Land dated 28 June 1904 – Samuel McEwen to The Bay of Quinte Railway Company
  15. Treasurer’s Deed dated 11 August 1904 – to Samuel McEwen
  16. Treasurer’s Deed dated 22 August 1906 – to Samuel McEwen
  17. Mortgage dated 25 Mar 1907 between William Brown and Israel McEwan
  18. Deed of Land dated 1916 – Samuel McEwen to Samuel Lindsay McEwen and William John
  19. Deed of Land dated 23 September 1920 – The International Nickel Company of Canada Limited and Israel McEwen-
  20. Deed of Land dated 14 September 1923 – Israel McEwen to William McEwen
  21. Crown Sale dated 17 October 1924 –to William John McEwen
  22. Letter dated 12 February 1949 from Township of Madoc Clerk to Miss Jessie McEwen
  23. Deed of Land dated 6 October 1949 – Jessie McEwen to Walter Brett
  24. Deed of Land dated 27 June 1951 – Jessie McEwen to Alex Andrews
Results 1 to 20 of 83