Land, settlement and immigration

Taxonomy

Code

Scope note(s)

Source note(s)

Display note(s)

Hierarchical terms

Land, settlement and immigration

Equivalent terms

Land, settlement and immigration

Associated terms

Land, settlement and immigration

1531 Archival description results for Land, settlement and immigration

1531 results directly related Exclude narrower terms

Brett History

This file contains a hard cover book, written by John Brett McGeachie, of the Brett Family History & Genealogy. Walter Brett (1836-1917) for whom Brett's Lake, Lots 86-87, East Side, Hastings Road Survey, Tudor Township was named, letters written between 1871-1909. Also letters written from Curtis Brett to his son (1775-1780) and Walter Brett's letters.

Land Records - Gardiner of Hungerford and Murney of Belleville

The file contains:

  1. an original copy of an indenture made in Whitby, County of York on 11 December 1829 between David Gardiner of Whitby and Thomas Goldsmith Gardiner, £50 received for 200 acres of land situated in the Township of Hungerford, Lot #17, First Concession; 2. an original copy of a Crown Sale Grant to Edmund Murney, of the town of Belleville, dated 23 December 1848 received £80 for 200 Acres in the Township of Elzevir, County Hastings, Lot #2, Second Concession.

Donnan Family Collection

The file contains these items:
1) 1830 Indenture - Christopher Lenox to John L.W. Meyers, mortgage to Edward Fidlar - Huntingdon Twp, Con 4., Lot 1, 100 acres
2) 1832 Sale - John L.W. Meyers to Jonathan Horton - Huntingdon Twp, Con 4., Lot 1, 100 acres
3) 1840 Certificate of Jonathan Horton, appointing Hiram Nelson of Belleville as his attorney in seeking a grant of land for his service in the Hastings Militia in the War of 1812
4) 1840 Certificate of Benjamin Ketcheson asserting that Jonathan Horten served in the militia between October 1812 and August 1813
5) 1844 Sale - David Adams to John King Fairfield - Rawdon Twp., Con 4, Lot 3
6) 1855 & 1872 Deed & Release - Paul Kingston, Jonathan & Elijah Horton, Samuel Horton - Rawdon Twp., Con. 4, Lot 2, 100 acres
7) 1894 Declaration - George Allan Kingston of Charles Kingston - Rawdon Twp., Con. 4, Lot 2, 100 acres
8) 1903 Deed - Eliza S. McInroy to Alexander McInroy - Huntingdon Twp., Con. 4, Lot 1, 25 acres
9) 1915 Order & Letter - winding up estate of late Hiram Horton
10) 1944 Deed - Alexander McInroy to John & Eliza Matilda McInroy - Rawdon Twp., Con. 3, Lot 3; Rawdon Twp., Con. 3, Lot 4; Huntingdon Twp., Con. 7, Lot 15
11) 1952 Deed Frederick George Kent & wife Daisy Julia Kent to William F. Maynes - Huntingdon Twp., Con. 7, Lot 15; Stirling Twp., Baker Street lots
12) 1964 Deed - Corporation of Village of Stirling to Florence Laney - Stirling Twp., Emma Street lot
13) 1965 Mortgage - Florence Laney to George & Mary Hicks - Stirling Twp., Emma Street lot
14) 1965-1966 Tax Demands to Florence Laney - Stirling Twp., 30-Emma Street

Donnan Family Collection

The file contains the following documents:
1) 1847 Deed - Francis McConnell & Wife to Adam H. Meyers - Huntingdon Twp., Con. 4, Lot 2, 100 acres
2) 1879 Probate/Will Joseph Donnan (deceased) - Huntingdon Twp., Con. 4, Lot 2, part
3) 1879 Deed - Mary Ann Donnan to James Donnan - Huntingdon Twp., Con 1, Lot 2, part
4) 1879 Mortgage - James Donnan et al. Huntingdon Twp., Con. 4, Lot 2, part
5) 1903 Deed - Bathea Garratt and James Donnan - Huntingdon Twp., Con. 4, Lot 2, part
6) 1917 Mortgage - Samuel J. Donnan and Jennie Donnan - Huntingdon Twp., Con. 4, Lot 2, part
7) 1917 Deed - James Donnan and Samuel J. Donnan - Huntingdon Twp., Con. 4, Lot 2, part
8) 1919 Mortgage - Samuel J. Donnan and James Donnan - Huntingdon Twp., Con. 4, Lot 2, part
9) 1919 Deed - James Donnan to Samuel J. Donnan - Huntingdon Twp., Con. 4, Lot 2, part
10) 1923 Mortgage - George M. Wright et al to Blanche Dafoe Marcellus - Huntingdon Twp., Con. 5, Lot 3, part
11) 1951 Mortgage - Jeremiah Ernest Marcellus - Huntingdon Twp., Con. 5, Lot 3, 50 acres
12) 1960 Deed - Samuel J. Donnan to Samuel J. Donnan and William Robin Donnan - Huntingdon Twp., Con. 4, Lot 2, part
13) 1962 Deed - Jennie Holgate to William Robin Donnan - Huntingdon Twp., Con. 5, Lot 3, part"

Ross Family (Zenas)

File contains an original newspaper article from the Ontario Intelligencer, dated 25 May 1933 about the death of Lester Ross and Catherine Badgley, last of their generation of the descendants of Zenas Ross, U.E. File contains a biography of Zenas Ross (circa. 1750) and his descendants.

Sidney Township History

File contains: a copy of a motion dated 3 May 1791 naming the persons appointed to serve as Town Officers; a copy of the programme from the opening of the "Sidney Township Centennial Hall and Municipal Offices" dated 17 June 1967; a letter addressed to Mr. G. Boyce (Hastings County Centennial) from C.S. Chard with some memos of the area.

Wills, Thomas - Papers

File contains original copies: 1848 Account Book for Thomas Wills; Deed of Land, dated 7 May 1868 sold by John Kerry to Thomas Wills for Lot 35 on the east side of Church Street (half an acre) in the town of Belleville; Mortgage between Thomas Wills and John Kerry for the same land, dated 1868 for $2200.00.

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

Alan Rayburn collection

The file contains a letter from Alan Rayburn dated 23 August 2002. Along with the letter there are copies of some responses received by James White, Canada's chief geographer, dated 1905-1909, from postmasters in Hastings County providing information on how and when each place was named.

Map of Mineral Deposits in Marmora

An original, coloured plan of mineral deposits in "Marmora - Scale half mile to an inch." The plan includes Lots 1-20 on Concessions 6-11 in Marmora Township.

The types of mineral deposits include ranges of silurian limestone, metamorphic rocks, a gold bearing belt, and a range of reddish syenites. Mining companies include Hawkeye Co. Mine, Gatling Mining Co., Taule Mine, Severn Mine, McKinnon Mine and the Canada Consolidated Gold Mining Company. Also featured is the settlement of Malone, several roads, lakes and the Central Ontario Railway.

Results 81 to 100 of 1531