The Corporation of the Township of Thurlow
- CA ON00156 TR/3866-3
- File
- 1991
The file contains a copy of By-Law No. 3013, to adopt the Official Plan for Part of the Township of Thurlow.
5 results with digital objects Show results with digital objects
The Corporation of the Township of Thurlow
The file contains a copy of By-Law No. 3013, to adopt the Official Plan for Part of the Township of Thurlow.
East Gate Subdivision in the City of Belleville
Part of Map collection
A certified reproduction of the "Subdivision of Part of East ½ of Lot # 13, Concession 1, Township of Thurlow, now Belleville laid out for Maple View Realty Ltd. Pres. Maurice Rollins.” The area includes; Lots # 1 to 110 and Blocks A, B, C, D, E, F and Haig Road, Joyce Crescent, Richmond Grove, Janlyn Crescent, Whalen Court, all east of Haig Road. Surveyed by Walter I. Watson, O. L. S. and signed February 10, 1964.
Donated by Walter I. Watson, P. L. S.
Watson, Walter Irvine, O.L.S.
Subdivision of part of Lot 14 in the City of Belleville
Part of Map collection
A certified reproduction of the "Subdivision of part of Lot # 14, Reg'd No. 769, formerly Township of Thurlow now Belleville, owner James S. Colligan.” The area includes; Lots # 1, 2, 3 south of Aurburn Street and west of Shamrock Street, being part of Lot # 14. Surveyed by Ronald Benn, O. L. S. and signed April 24, 1964.
Donated by Walter I. Watson, P. L. S.
Benn, Ronald, O.L.S.
Old Mill Park Subdivision in the Township Thurlow
Part of Map collection
A certified reproduction of the "Old Mill Park Subdivision: part of Lots # 4 and 5, Concession V, Township of Thurlow, owner Maurice Rollins.” The area includes; Moira River shore to County Road No. 5 and west of Canadian National Railway, being Lots # 1 to 18, Block A-D on Fox Lane and Old Mill Road, Township of Thurlow. Surveyed by Walter I. Watson, O. L. S. and signed July 7, 1968.
Donated by Walter I. Watson, P. L. S.
Watson, Walter Irvine, O.L.S.
Subdivision of Part of Lot 17 in the Township of Thurlow
Part of Map collection
A certified reproduction of the "Subdivision of part of Lot # 17, Reg'd Plan No. 769, formerly Township of Thurlow now Belleville.” The area includes; Lot # 1, 2, 3 South of Auburn Street and East of Glendale Road and Northerly from College St. West. Surveyed by Ronald Benn O. L. S. and signed June 7, 1967.
Donated by Walter I. Watson, P. L. S.
Benn, Ronald, O.L.S.
Map of District of Prince Edward County
Part of Map collection
Map showing townships in the District of Prince Edward County: South Murray, Sidney, Thurlow, Ameliasburgh, Sophiasburgh. See boundary lines on map. Surveyed by Publius Virgillius Elmore, D.L.S. Dated 1835. Map copied from the Archives of Ontario.
Elmore, Publius Virgillius, D.P.S.
Thurlow Township : assessments
File contains a one-page manuscript assessment record for lots on the 1st Concession, Thurlow Township, 25 August 1873. Lot location and owners' names, and valuation are listed.
Thurlow Township: mill rates, schools 1968
File contains several newspaper clippings regarding zoning laws, mill rate changes and additions to schools in Thurlow Township in 1968.
Thurlow Township: Financial Report, 1965
File contains a photocopied typescript report and financial statement of the Township of Thurlow, showing revenues and expenditures for the fiscal period, 1 January 1965-31 October 1965.
Thurlow : Auditor's Report, 1966
File contains a photocopied typescript auditor's report dated June 8, 1966 by John D. Lewars, C.A. concerning the Corporation of the Township of Thurlow, for the calendar year ended December 31, 1965.
Thurlow Township : Financial Statement 1966
File contains a photocopied typescript report and financial statement of the Township of Thurlow, showing revenues and expenditures for the fiscal period, 1 January 1966-31 October 1966.
Thurlow Township : Financial Statement, 1961
File contains a photocopied typescript report and financial statement of the Township of Thurlow, showing revenues and expenditures for the fiscal period, 1 January 1961-31 October 1961.
File contains a manuscript motion of the Hastings County Council, ca. 1860 approving a reward for the apprehension of an arsonist in Thurlow Township. Also present are several newspaper clippings concerning tax rates, and annexation of lands in Thurlow Township, 1956-1962.
File contains a newspaper clipping advertising Township of Thurlow bonds for purchase in 1922 and indicating the rate of return at maturity.
Thurlow Township : miscellaneous notes / by Mrs. Mary Plumpton
File contains manuscript notes by Mary Plumpton including lists of Thurlow Town Clerks, 1798-1846; transcripts of pages from an unidentified diary 1870-1872, and notes on individuals appearing in Plumpton's work, The Rambling River. Also present is a photocopied printed excerpt from the 1879 Hastings County Directory with entries for Canifton[sic] listing residents by name and occupation.
File contains (3) original copies of the By-Laws of the Township of Thurlow, printed at the Intelligencer Office 1913.
File contains original correspondence between the Township of Thurlow and the Corporation of the County of Hastings, dealing with arrears in tax monies not paid by Thurlow. It also contains a motion from a meeting of Municipal Council of the County of Hastings along with a Statement dated 31st of December 1863.
Hastings County J.P. Oaths of Qualification 1850s; Folder C
File contains affidavits signed in the 1850s for various individuals in Thurlow, Tyendinaga, and Stirling taking office.
Hastings County J.P. Oaths of Qualification 1860 Folder F
File contains affidavits signed in the 1860s for various individuals in Tudor, Thurlow, Tyendinaga, Wollaston, and Trenton taking office.
Hastings County Petition for Timber Rights 1862
File contains a petition seeking timber rights for Thurlow and Tyendinaga as people have been illegally cutting trees from government property for personal use.