Previsualizar a impressão Fechar

Mostrar 1531 resultados

Descrição arquivística
Land, settlement and immigration
Previsualizar a impressão Hierarchy Ver:

883 resultados com objetos digitais Mostrar resultados com objetos digitais

Young, Eugene Claude - Obituary

File contain the newspaper obituary for Eugene Claude Young, born 23-November-1882 and died 23-June-1963. Mr. Young was born in Belleville, was the founding member of the Bay of Quinte Branch of the U.E.L. Association, he lived in Wellington at the time of his death and is buried in Zion Hill Cemetery in Thurlow Twsp.

Midland District Hastings County Report on Roads, Crt. of Quarter Sess. 1810-30

This file contains a ledger recording roads passed in the Midland District in the County of Hastings from 1810 to 1830. Allan McLean Esq. was acting as Clerk of the Peace of the District. https://en.wikipedia.org/wiki/Allan_McLean_(Upper_Canada_politician)
these were recorded by James Nichollas, Clerk of the Peace, Midland District.

The History of the Ross Farm

This file contains a copy of a school project written by Jim Chopman from Foxboro Sr. Elementary School. It is titled The History of the Ross Farm originally purchased from the Crown by Artimus Marsh Ross U.E.L. and 600 acres located in the Township of Thurlow, 4th and 5th Concessions circa 1800.

The Vandervoorts of Sidney Township

This file contains a copy of a school project written by Scott Randolph from Foxboro Sr. Elementary School. It is titled "One Hundred and Eighty Years of Service" The Vandervoorts of Sidney Township and contains information about the genealogy of the Vandervoort Family commencing in 1784 with Peter Vandervoort.

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).

Lazier-Thomas Deed

The file contains a deed, dated 31 October 1918, for the property on the south side of Lot 26, west side of William Street, Belleville, ON. Owned by Mrs. Mary Matilda Lazier nee McMullen to Mrs. Jane Thomas.

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

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.

Copies of documents relating to the Pitman family

  1. 1801 April 25: Certificate by Andrew Embury that Russell Pitman has charge of Lot 12 ir the Third Concession of Thurlow and that no person shall cut or destroy and kind of timber on that lot.

  2. 1801 Dec 29: Copy of Summons from Alexander Fisher to Russell Pitman ordering him to appear in District Court at Kingston on January 13, 1802, to answer the complaint of Reuben Bedell in a "plea of contract" involving a note for £3.2s.7 d.

  3. 1809 Jun 7: Articles of Agreement between (1) John Leslie in the Town of Thurlow" and (2) William Anderson, Thomas Pitman, and Martin Pitman, re: manufacture of 100 bushels of rye into whisky.

  4. 1812 Mar 28: Road Warrant from James McNabb, J.P. and Samuel Sherwood, J.P. to Thomas Pitman, "overseer of roads" informing him of statute labour to be performed on certain roads and bridges in Thurlow Township.

  5. 1820: Unsigned Sample Certificate by John Carter and Martin Pitman regarding the late Russell Pitman's claim to a part of Lot 27 in the Third Concession of Ernestown and stating that his eldest son Thomas Pitman is pro per heir to the land.

  6. 1820: Unsigned Sample Certificate that Thomas Pitman nas 'served faithfully and honestly in the Flank Company of Hastings Militia" and is entitled to Crown land.

  7. 1824 Jan 13: Receipt by Russell Pitman and Diana Pitman for dowe ry payment made to them by Thomas Pitman from the estate of the late Russell Pitman, father of Thomas.

  8. 1837 Nov 27: Letter from James McDonnell to Martin Pitman concerning letter of Christopher A. Hagerman and Pitman's claims for lands granted to his sisters.

  9. 1889 Sep 15: Copy of Subpoena from Robert Pearson to Thomas Pitman, ordering him to appear before the Court of Queen's Bench at Belleville on September 21, to testify in the case of Joseph Thrasher versus David Read.

Hutton : deeds to property, 1857-1865

File contains a manuscript declaration of apportionment of property in Sidney Township from Frances Hutton to Anne Ponton in 1865. Also contains a manuscript deed dated May 18, 1857 involving lands on Pinnacle and Front Streets in Belleville in which the Hutton family had interests.

Mohawk : Queen Anne Communion set, Guardian 1884

File contains a typescript copy of a Guardian newspaper article concerning custodianship of the Queen Anne Communion Set presented to the Mohawk ca. 1711 by Queen Anne of England. Also contains two newspaper articles ca. 1966 relating the history of the communion set and the landing of the Mohawk at Tyendinaga in 1784.

Resultados 1501 a 1520 de 1531