Ontario

Taxonomía

Código

Nota(s) sobre el alcance

Nota(s) sobre el origen

Mostrar nota(s)

Términos jerárquicos

Ontario

Término General Canada

Ontario

Términos equivalentes

Ontario

Términos asociados

Ontario

503 Descripción archivística resultados para Ontario

1 resultados directamente relacionados Excluir términos relacionados

Fidlar-Parker family records

  • CA ON00156 2018-102
  • Colección
  • 1831-2000

Two files including original correspondence from members of the Fidlar family of Stromness, Orkney, and Stirling, Ontario, with transcriptions and genealogical research information compiled by Janet Ross Miller.

Sin título

Hutton Family Papers

This file contains original documentation for William Hutton (1801-1861) and descendants: * Lease between William Hutton and Thomas Briggs dated July 1834;

  • Power of Attorney between William Hutton and Joseph Hutton dated January 1853;
  • Lease between William Hutton and Edward A. Copleston dated 1859;
  • Will of William Hutton dated April 1859;
  • Mortgage between Mary S. Hutton and Frances Hutton dated April 1867;
  • Will and Codicil of Frances Hutton dated Oct 1870 and Dec 1872;
  • Declaration James Hubbard Meacham dated March 1886;
  • Will and Probate for Anna Hutton Ponton August 1902;
  • Copy of Will of Anne Elizabeth Hutton and Probate dated August 1905;
  • Will of May ? Ponton dated January 1917

The Intelligencer : early history

File contains an Ontario Intelligencer article dated 14 June 1924 concerning the establishment and early history of the Weekly Intelligencer [later Ontario Intelligencer]. This issue of the newspaper is available online at https://archive.org/details/intelligencer-june-1924/page/n85/mode/2up . Also present is a typescript genealogy of the family of George Benjamin who started the newspaper in 1834. The genealogy was prepared by Ruby Milburn, granddaughter of George and Isabella Benjamin.

Merry Family papers

File contains manuscript marriage and militia enlistment certificates from London [Ont.] and Middlesex County, Ontario involving members of the Merry Family. Also contains two newspaper articles concerning Miss Neil Merry, a former teacher in Saskatchewan, and at Belleville Collegiate Institute.

Wanamaker papers

Papers of Loral and Mildred Wanamaker including Canada Post records (list of Belleville carriers) and supervisor bulletins, leases for Glebe Lands from Rev. John Grier and St. Thomas Anglican Church (1835-1871), voter's lists for Ameliasburg, 1965 and the Town of Trenton, 1909, and 15th ALI band program at Belleville, 1896.

Sin título

Lister family papers

File contains miscellaneous manuscript and printed items including claims to lands, correspondence, printed memorials and newspaper articles relating to history and genealogy of the Lister family of Belleville. The Lister Family descended from Major James Lister, who served as Surgeon to the Hastings Militia from 1862, including deployment in the Riel Rebellion. Also contains a printed certificate of completion of instruction issued to James Lister, Jr. by the School of Military Instruction, Kingston, Ontario in 1866.

Lingham, William George : genealogy

File contains a manuscript genealogy of the Lingham family, descended from William Lingham, Belleville. Also contains a manuscript explanatory letter from Carol McPherson, Lingham family member, June 2, 1969 including reference to connections to the Canniff family.

Robert B. Redner Papers

Photocopies taken from 2 Bibles donated to Belleville Public Library by Robert B. Redner in 1984. Records of births, deaths and marriages include family names: Osterhaout, Redner, Huyak, Wright, Conger, Patterson Clute, Goldsmith, Minaker, Tompkins, Wolever, Delong, Gordon and Baird.

Bogart family papers

  • Fondo
  • 1845-1900

This fonds contains eleven folders. The first folder consists of genealogy records, family records and ephemera. This folder contains: a list of the births and deaths of members of the Bickford family from 1795 to 1877; three lists regarding deaths of Bogart family members David D. and Emma Virginia; the marriage certificate of David D. Bogart and Harriet Bickford from 1845 in Oswego, New York; hair samples of David D. Bogart, Harriet A. Bogart, and Emma V. Bogart; Harriet Bogart's account book with the Bank of Montreal; religious ephemera; and one unattributable piece of paper.

The second folder contains correspondence from 1868 to 1898. The addressed parties in these letters are: David D. Bogart, Harriet A. Bogart, W.D. Smith, J. Bickford, M.W. Forward, A.J. [Northrupe], John Bell, A.L. Bogart, Alexander Robertson, C.W. Bell, Alexander Robinson, [M.D.] Smith, E. Guss Porter, R. Richardson, W.R. Richardson, [G.] Mollison, and Y.B. Couch.

The third folder contains property records. It consists of: of a mortgage with dower and power of sale between John Canniff Phillips and Albert L. Smith; an indenture of bargain and sale between John Canniff Phillips and Anna Cornelia Phillips; a deed of land between Hester Morden and D.D. Bogart; a deed from the Oswego Rural Cemetery Association to Warren D. Smith and Harriet A. Bogart; six copies of the notice of exercising the power of sale between Harriet Bogart and William Henry Melburn; the original and a copy of a re-mortgage between [W.H.] Melburn and [Nancy] Garrison; a bill of costs for the power of sale from Harriet Bogart to Sexsmith; and a slip indicating a mortgage between Harriet Bogart and Wallace.

The fourth folder contains insurance information. Included in this folder are receipts and policies between Harriet Bogart and the Royal Insurance Company, a receipt from The Liverpool London Globe Insurance Company to Harriet Bogart after a sum was payed by J. Wallace, and a slip indicating that a new roof was put on a property that Harriet Bogart owned from T.C. Lazier to the Royal Insurance Company.

Folder five contains legal papers and records relating to various estates. It includes: a description of the results and potential penalties from an unknown case from 1876; a receipt issued from J.H. Mitchell indicating that an account had been settled after the death of D.D. Bogart in 1878; a receipt from the Riverside Cemetery in New York from Edwin Bell; a receipt from a settled account after the purchase of a monument and a headstone at Riverside Cemetery, Oswego, New York; the estate of the William [Winsby]; two receipts from the Oswego Rural Cemetery Association indicating that an account had been paid regarding the upkeep and maintenance of the Bogart and Smith burials; and a bill of costs relating to the estate of Harriet A. Bogart.

The sixth folder contains Bogart family stock information. It includes information relating to D.D. Bogart's stock holdings with the Grand Junction Railroad. Folders seven, eight, and nine contain numerous receipts from merchants and vendors including those in Belleville, Oswego, New York, and elsewhere.

The tenth folder contains papers relating to an 1874 Sheriff's sale of D.D. Bogart's goods. The twelfth folder contains two copies of an article from the Thursday, January 13 edition of the Daily Intelligencer recounting the experiences of A.L. Bogart in the city of Belleville. The folder also contains two copies of an article written by Billa Flint to the Daily Intelligencer disputing the claims of Bogart on January 17, 1881.

Sin título

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"

Resultados 21 a 40 de 503