Showing 16726 results

Archival description
Print preview Hierarchy View:

4585 results with digital objects Show results with digital objects

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.

Typescript letter

Letter written home from Witley Camp, Surrey, England on 10 May 1919 describing the Colonial March through London on Empire Day: 3 May 1919.

Holton, George Harold

Legal Papers

Materials relating to legal issues, court documents, correspondence with publishers and film companies

Chapman, Thomas

Belleville collection

  • CA ON00156 2017-96
  • Collection
  • 1894-1919

Four items:

  • Epworth League of Christian Endeavour, Bridge Street Methodist Church, Active Member's Pledge by Mackenzie Bowell Jamieson, June 18, 1894
  • Two photographs of Dr Birchard, c.1914
  • Postcard of Christ Church and Parish Hall, Belleville, Ontario, mailed in 1919

Letter from Capital City Chapter Masonic Lodge to W. N. Ponton

  • CA ON00156 2018-113
  • Item
  • 3 Mar 1919

Letter concerning levels of membership in the Capital City Chapter Masonic Temple of Albany, New York, written by Chapter secretary Charles Leonard Myers to William Nisbet Ponton of Belleville, Ontario.

Capital City Chapter No. 242 R.A.M.

Receipt books

Receipt books for the following years (former reference):
1899-1902 CB 3/11/1 (Tag 42)
1902-1905 CB 3/11/2 (Tag 33)
1909-1913 CB 3/11/3 (Tag 41)
1913-1919 CB 3/11/4 (Tag 32)

Results 9781 to 9800 of 16726