Fonds 89-002 - Howell Fleming Law Firm fonds

Title and statement of responsibility area

Title proper

Howell Fleming Law Firm fonds

General material designation

  • Textual record

Parallel title

Other title information

Title statements of responsibility

Title notes

  • Source of title proper: Title based on creator of fonds.

Level of description

Fonds

Reference code

89-002

Edition area

Edition statement

Edition statement of responsibility

Class of material specific details area

Statement of scale (cartographic)

Statement of projection (cartographic)

Statement of coordinates (cartographic)

Statement of scale (architectural)

Issuing jurisdiction and denomination (philatelic)

Dates of creation area

Date(s)

  • 1817-1966 (Creation)
    Creator
    Howell Fleming Law Firm

Physical description area

Physical description

4 m of textual records and other materials

Publisher's series area

Title proper of publisher's series

Parallel titles of publisher's series

Other title information of publisher's series

Statement of responsibility relating to publisher's series

Numbering within publisher's series

Note on publisher's series

Archival description area

Name of creator

Administrative history

The law firm of Howell Fleming originated in the law practice of Stafford Frederick Kirkpatrick, a native of Ireland. Kirkpatrick emigrated to Canada and started practicing law in Cobourg, Ontario but since most of his clients were in Peterborough he established a practice in Peterborough in 1857. Kirkpatrick was the first full-time lawyer to establish a law firm in Peterborough. His first partner was Edward Armour Peck, Q.C. who joined the firm in 1881 and who played a major role in all levels of government in the area and the province. The next partner was Francis Dean Kerr, from Cobourg, who joined the firm in 1895. The firm was then called Kirkpatrick, Peck & Kerr. By 1912 the firm was called Peck, Kerr & McElderry. The firm continued to grow and change partners as some of the partners moved into other positions in the legal world. In 1941 Walter Harold Howell joined the firm of Peck, Kerr, McElderry & Howell. In January 1951 Alexander Fleming added his name to the practice's title. The name of the law practice changed frequently as partners were added to or left the firm. In 1965 Carol M. Huddart became the first female lawyer in the firm. The names of Howell and Fleming remained with the firm since 1941 when Walter Harold Howell joined the firm. In 1987 the firm changed its name to Howell, Fleming and in 1996 it is still known as thus. The law firm started by Kirkpatrick has always offered a full range of legal services to the residents of Peterborough and the community.

Custodial history

This fonds was created by Howell Fleming, and their predecessors, and in their custody until it was donated to the Trent University Archives.

Scope and content

This fonds consists of indentures, accounts, ledgers, will and probates of wills, mortgages, and other records created by the legal firm of Howell Fleming and its predecessors of Peterborough, Ontario. The series in the fonds include the Daniel Mahoney series; the D.W. Dumble series; the R.W. Thompson series; the Charles McCaffrey series; the Mary Violette Dover diploma series; the Zacheus Burnham estate series; the Francis Dean Kerr series; the Pearse family series; the Flora E. Deuston financial series; the James Edward and Harriet E. McIlmoyle estate series; the William H. Cluxton estate series; the Dennistoun series; the Robert Dennistoun series; the Charles W. Morton series; the Joseph Buller series; the Fife estate series; the Albert Hall, Wm. Comstock series and the St. John's Church document series.

Notes area

Physical condition

The majority of the documents are folded. Please handle carefully while unfolding to view the document. There are also a number of records of which the paper is becoming brittle. Handle carefully and do not photocopy.

Immediate source of acquisition

This fonds was donated by Howell Fleming Law Firm via Wendy Robson, Barrister.

Arrangement

Language of material

Script of material

Location of originals

Availability of other formats

Restrictions on access

Records are restricted for 90 years after their creation.

Terms governing use, reproduction, and publication

Finding aids

Associated materials

Associated material located in the Archives of the Law Society of Upper Canada.

Accruals

General note

Box 1

Folder:

1: Indenture and disollution of company partnership between George Strethem and John J. Hall, 1871

2: Lease of house by Margaret Cox to Martha Hall, 1883

3: Insurance policy on household furniture, Mission Hall, 1908

4: Accounts and summons with Dr. Young, 1907-8

5: Marriage certificate: John J. Hall to Martha Ann Parsons, May 20, 1857

6: Personal conflicts between W. Kelsey Hall and his sisters

7: Hall family genealogy

8: Personal correspondence with Miss D.J. Hall, 1896-1908

9: Miscellaneous Papers

Box 2

Folder:

1: Receipts, 1860s

2: ", 1870s

3: ", 1880s

4: ", 1890s

5: ", 1890s

6: ", 1900s

7: ", 1900s

8: ", grouped by merchant

9: Roll of receipts for rent payment

THE DANIEL MAHONEY PAPERS

Box 3

Folder:

1: North Monaghan assessment and tax papers

2: Miscellaneous receipts

3: Royal Bank of Canada account

4: Pension papers

5: Lease of house

6: Legal correspondence

7: Personal correspondence

8: Miscellaneous items including photo

MISCELLANEOUS DOCUMENTS

Box 4

Folder:

1: Mortgage: Peter Phelan to John R. Benson, 1855

Affidavit in Ruttan and Smith, 1865

Chamberlain vs. McBurney, 1868

Platt vs. Scott: Decree sale, 1869

2: Deed: Michael Costello to Margaret Stockdale in Ennismore, 1875

John K. O'Brien: Lease to Matt Fleming, 1886

George F. Ward: Chattel Mortgage to Frances Weir, 1887

3: Promissory notes, 1869-1881

4: John Gilbert Brisley patents, 1891

George A. Milner documents, 1892

Numismatic correspondence, 1894

5: Spry vs. Spry divorce papers, 1902

6: Fralick-Ames marriage certificate, 1904

Will of Adeline Victoria Fralick and associated papers, 1923

Ames family photograph

Storefront photograph of J.H. Ames, boots and shoes [405 George St., Peterborough]

3 unidentified photographs

7: Ketchecum Lake fishing and hunting camps: 1906, 1907, 1908

8: Ketchecum Lake fishing and hunting camps: 1914, 1916, 1917, 1918

9: E.A. Peck checks, 1906-1943

D.W. DUMBLE PAPERS

Box 5

Folder:

1: Stenographers shorthand notebook, 1928

Cheque stubs, 1924-1930

2: Summary of estate of D.W. Dumble, deceased 1926, as at Dec. 20, 1930

3 Release from Execution: The Rathburn Company, 1899

Receipts re: W.F. Hilliard Estate, 1894-1896

Fife related Documents - circa 1906

Cox and Dumble accounts, 1888

4: Land deed: Geo.A. Cox and Jas. Stevenson to D.W. Dumble, 1881

Fitzgerald documents: mortgage, 1884

Testing order: Fitzgerald vs. Fitzgerald, 1884

Cheque to E.B. Edwards re: Fitzgerald property, 1884

Requisition on title: Dumble to Grady, 1888

Search of title, 1887

Fitzgerald vs. Fitzgerald, 1892

Invoice to Dumble, 1888

Land Sale: Green to Dumble, 1884

Letter to Winch, 1902

5: Cottesmore Avenue title, Cobourg, (Ref. to G.S. Boulton), 1860's

Sale: Blackett to Scott, 1868

Dennistoun file, up to 1888

Dumble and Stevens, 1889-1902

6: Deed of land: Turnbull to Dumble, 1906

Colonial Weaving Co. stock notice, 1907

Bradburn Estate documents, 1906 and 1908

Agreement between Saunders and Clark, 1911

Jeremiah McCormack account, 1914

Jas. Lightfoot letter, 1914

Bailiff's sale, 1915

Insurance policy, 1923

7: Block N villiage of Ashburnham: documents in the names of John Hall, G.S. Boulton, Rev. J.W.R. Beck, Harriet Boulton, Wm. Oliver Buchanan, Chas. G. Buller, Luke and Eliz. Laphan, 1834-1890's

8: Alwick estate, 1927

Allen Lewis car loan, 1932

Hunter indenture, 1931

Mahood inquiry, 1931

Lumsden estate, 1932

9: Wm. Robb estate, 1927, and the T.H.G. Denne estate

10: Miscellaneous unidentified material

R.W. THOMPSON PAPERS

Box 6

Folder:

1: Proceedings of the annual session of the Grand Lodge of the Independent Order of Odd Fellows, Toronto, August, 1878

2: Diary of a trip via San Francisco to B.C. by rail, etc., 1872

3: Account book: payments to T. Bradburn, 1864-1870

4: Private Lodger, Haliburton Store, 1882-1883

5: Constitution and Bylaws, Peterborough Lodge, I.O.O.F.

6 Cancelled cheques, 1884-1885

7: Account book: re: T. Bradburn, 1868-1869

8: Papers re: the estate of R. Thompson, British Columbia, 1875-1876

9: Canada Life Assurance Company policy 1869

10: Bill of sale: Robert Thompson to Alexander Walker, 1858 (South 1/2 Lot 21 Concession 14 Cavan, 100 acres)

11: Bill of sale: G.S. Boulton to Robert Thompson, 1849 (Part Lot 1 Concession 13, North Monaghan, 4 acres)

12: Lease: Margaret Dixon to R.W. Thompson, 1874

Assignment: James Harvey to Harvey and Thompson, 1845

Fire Insurance Policy: Royal Canadian Insurance Co., 1876-1877

13: Royal Canadian Insurance Co. Policy, 1875

Lease: Margaret Dixon to R.W. Thompson, 1874

Chancery bill of complaint: Walker vs. Thompson, 1867

Account estate: Robt. Thompson with Hatton and Wood, 1884

14: Lease: Ames to R.W. Thompson, 1885

Receipt: Citizens Insurance Company of Can., 1885

Household Inventory: 1885

Deed of lot: Little Lake Cemetery, 1877

15: Lease: G.S. Boulton to John Livingston, 1849

Arbitration between Thompson and Harvey, 1853

Examples of calling cards

16: Empty leather bill pouch

17: British Empire Assurance Company Policy, 1883

British Empire Assurance Co. printed material

Chattel mortgage: A.W. Lashu to John Dundas, 1877

Lease: Dundas and Thompson to William Bidgood, 1884

18: Examples of calling cards

Accounts: Wm. Cathcart with Crawford and Robertson, Indian Head, N.W.T. 1884

Two interim homestead receipts, Qu'Appelle, N.W.T., 1884

Memorandum of land entry regulations, Regina, N.W.T., undated

Correspondence re: property in N.W.T. (4 pieces), April 26 to June 30, 1884

Letter: Geo. Edmison to R.W. Thompson in N.W.T., June 1884

CHARLES McCAFFREY PAPERS

Box 7

Folder:

1: Various papers related to the death and will of Charles McCaffrey in Emily Township

2: Deeds and transaction papers regarding Charles McCaffrey's daughter, Ethel McCaffrey

3: Bank of Toronto papers regarding Charles McCaffrey

4: Deeds, etc., regarding Charles McCaffrey's son, Charles Dawner McCaffrey

5: Deed by Charles McCaffrey to his daughter, Mary Maye McCaffrey

6: Deed, etc., regarding Charles McCaffrey's daughter, Mary Elizabeth Shearer

7: Sundry bills of Charles McCaffrey

8: Succession Duty Statement of Emily L. Mitchell, 1928

9: Early deeds:

(1875) - Birnam and Ann McCaffrey to Charles McCaffrey - part of SE 1/4 Lot 7 Concession 3 Emily

(1889) - Statement of ownership by Hugh Crawford of SW 1/4 Lot 9 Concession 4 Emily

(1891) - Indenture of SW 1/4 Lot 9 Concession 4 Emily, from Hugh Crawford to James Shannon

(1890) - Mortgage between Hugh Crawford and Gerard Holmes Hopkins of SW 1/4 Lot 9 Concession 4 Emily

(1889) - Indenture: Geo. Seney et ux to Hugh Crawford - 35 acres of SW 1/4 Lot 9 Concession 4 Emily

(1891) - Mortgage between Hugh Crawford and G.H. Hopkins and Geo. Ellsworth Martin for SW 1/4 Lot 9 Concession 4 Emily

(1892) - Sale agreement: James Shannon to Charles McCaffrey of SE 1/4 Lot 9 Concession 4 Emily (Manuscript only)

(1892) - Indenture: James Shannon et ux to Charles McCaffrey, SW 1/4 Lot 9 Concession 4 Emily

10: Early deeds:

(1868) - Copy of indenture between Christopher and Ann Knowlson and Daniel Hopkins re: Omemee village property

(1874) - Mortgage: Daniel and Jane Hopkins and Wm. Finlay re: same Omemee property (1 acre and 1 road)

(1876) - Indenture: Catherine Blackwell to John Blackwell - property in Omemee (4 acres plus)

(1880) - Mortgage: Daniel Hopkins et ux to Mary Boucher for Omemee property (1 acre and 1 road)

(1881) - Search of title papers

(1882) - Indenture: G.A.Cox etc. to Richard Wm. Errett (1 acre and 1 road)

(1882) - Indenture: Richard Wm. Errett et ux to Eleanor Knowlson (1 acre and 1 road)

(1883) - Indenture: Eleanor Knowlson to Robert Penniel Boucher (1 acre and 1 road)

(1883) - Tax invoice to Charles McCaffrey

(1884) - Mortgage: Charles and Mary McCaffrey to Alexander Grieve (4 acres plus)

(1887) - Search of title (1 acre and 1 road)

(1887) - Indenture: Robert P. Boucher to Charles McCaffrey (1 acre and 1 road)

(1907) - Indenture: Wm. J. Thompson to Charles McCaffrey

MARY VIOLETTE DOVER DIPLOMAS

Box 8

Folder:

1: (Black Tube) Bachelor of Arts - McGill April, 1898

2: (Tan Tube) Academy Diploma - Protestant Central Board of Examiners of Quebec October, 1899

3: (Chocolate Tube) Master of Science - McGill April, 1900

4: (Red Tube) Doctor of Philosophy - Bratislava August, 1908

ZACHEUS BURNHAM ESTATE

Box 9

Two Bundles

'A1' - 'A70' : Leases or Agreements to sell from Zacheus Burnham to various individuals

'B1' Lease from Zacheus Burnham to Malcolm McGregor January 1st 1845, of West part Lot 23 Concession 12, Otonabee Twp., 15 acres

Bundle:'C1' - 'C19' : Mortgages of Zacheus Burnham to various individuals

Bundle:'D1' - 'D3' : Bond agreements between Zacheus Burnham and various individuals

Bundle:'E1' - 'E11' : Early letters and documents

Bundle:'F1' - 'F4' : Former wills and Last Will June 12, 1856

Bundle:'G1' - 'G4' : Early land grants

Bundle:'1' - '29' : Articles of agreement between Mark Burnham and Asa Burnham as executors of Zacheus Burnham Estate and various individuals

Three Bundles

'30' -'31' - '32': Various documents and correspondence between the exectors of the estate and various individuals and/or their legal representatives. Inludes letter from Mark Burnham to his executors bidding them to "act kindly towards poor Charles."

Leases or Agreements to sell from Zacheus Burnham to:

'A1' - March 31, 1854 - Nisbet Kirkhoffer, Manvers Twp., Lot 8 Conc. 9, and notes

'A2' - Feb. 28, 1850 - Jeremiah Curtin, Asphodel Twp., E 1/2 Lot 10 Conc. 6, and notes

'A3' - Mar. 11, 1850 - Hugh Douglas, Manvers Twp., E 1/2 Lot 24 Conc. 10

'A4' - Dec. 8, 1853 - Patrick Collins, Dummer Twp., E 1/2 Lot 3 Conc. 1

'A5' - June 10, 1854 - Sampson Lukey, Dummer Twp., 2 Part Lots #0 and #1, Warsaw, and notes

'A6' - Nov. 18, 1853 - James Morrison, Dummer Twp., N 1/4 Lot 4 Conc. 11, and notes

'A7' - Sept. 11, 1856 - John Renfrew, Dummer Twp., Warsaw Village, Lot 6

'A8' - Sept. 30, 1851 - Moses Humphrys, Dummer Twp. E 1/2 Lot 2 Conc. 6, and notes

'A9' - Aug. 29, 1851 - Wm. Geo. Pentland, Dummer Twp., Lot 8 Conc. 8

'A10'- Feb. 28, 1854 - William Morton, Otonabee Twp., S 1/2 Lot 13 Conc. 16

'A11'- Feb. 28, 1854 - David Morton, Otonabee Twp., N 1/2 Lot 13 Conc. 16

'A12'- Dec. 30, 1853 - John Barnard, Otonabee Twp., E 1/2 Lot 13 Conc. 12, and notes

'A13'- June 11, 1852 - Duncan Chisholm, Haldimand Twp., N 1/2 Lot 12 Conc. 2, and notes

'A14'- Jan. 7, 1852 - James Brady, Haldimand Twp., Lot 10 Conc. 10

'A15'- April 21, 1851 - James and David Paget, Asphodel Twp., E 1/2 Lot 17 Conc. 5

'A16'- Jan. 29, 1853 - George Oakman, Asphodel Twp., W 1/2 Lot 5 Conc. 6

'A17'- Jan. 29, 1853 - Jeremiah Coughlan, Asphodel Twp., E 1/2 Lot 5 Conc. 6

'A18'- April 8, 1850 - John Andrew, Dummer Twp., N 1/2 Lot 4 Conc. 7 (2 copies and quit claim)

'A19'- June 1, 1850 - Robinson Moore, Otonabee Twp., W 1/2 Lot 26 Conc. 12

'A20'- Nov. 13, 1849 - Robert Armstrong, Otonabee Twp., Lot 15 Conc. 12, and indenture of sale

'A21'- Dec. 30, 1853 - James Gillespie, Otonabee Twp., W 1/2 Lot 13 Conc. 12, and notes

'A22'- Feb. 27, 1855 - Samuel and William McCracken, Alnwick Twp., S 1/2 Lot 23 Conc. 7

'A23'- Feb. 15, 1854 - John Miller, Douro Twp., W 1/2 Lot 12 Conc. 2

'A24'- Dec. 21, 1848 - Thomas Armstrong, Manvers Twp., S 1/2 Lot 21 Conc. 6

'A25'- May 1, 1852 - William Fallis, Manvers Twp., NE 1/4 Lot 21 Conc. 6

'A26'- July 12, 1848 - William McIntosh, Dummer Twp. E 1/2 Lot 7 Conc. 1, and notes

'A27'- June 1, 1854 - Samuel Sloan, Dummer Twp., Lot 5 Conc. 10, and notes

'A28'- Jan. 1, 1855 - James Mann and Henry Covert, Chatham Twp., County Kent, Lot 7 Conc. 5, Lots 6 and 7 Conc. 6, and Lot 7 Conc. 8, and notes

'A29'- Sept. 25, 1848 - John Egan, Manvers Twp., Lot 2 Conc. 2, and notes

'A30'- March 17, 1852 - Jacob Hart, Manvers Twp., N 1/2 Lot 20 Conc. 13, and notes

'A31'- Jan. 30, 1850 - Richard Bullen, Manvers Twp., Part Lot 25 Conc. 8, and notes

'A32'- Oct. 26, 1848 - John Rose, Dummer Twp., Warsaw Village, 1/2 acre, and notes

'A33'- July 5, 1854 - James Reid, Dummer Twp., E 1/2 Lot 12 Conc. 2

'A34'- June 25, 1852 - Michael [Hamuvum], Dummer Twp., SE 1/4 Lot 2 Conc. 4

'A35'- June 18, 1857 - Walter Kidd, Dummer Twp., E 1/2 Lot 4 Conc. 1

'A36'- March 31, 1856 - William Stewart, Otonabee Twp., W 1/2 Lot 16 Conc. 17

'A37'- August 19, 1839 - James Dixon, Otonabee Twp., E 1/4 Lot 17 Conc. 3

'A38'- Nov., 1853? - Truman Wees, Haldimand Twp., S.W. Part Lot 16 Conc. 7 (60 acres)

'A39'- Nov. 20, 1849 - Richard Finley, Haldimand Twp., Lot 7 Conc. 7

'A40'- Oct., 1856 - Thomas Pritchard, Manvers Twp., Lot 25 Conc. 13

'A41'- Feb. 26, 1849 - Patrick Ouohaue, Percy Twp., W 1/2 Lot 7 Conc. 9, and notes

'A42'- Aug. 23, 1855 - Richard Hill, Scott Twp., Lot 1 Conc. 4 (and mortgage)

'A43'- April 23, 1851 - Alexander McKay, Alnwick Twp., 1/2 Lot 15 Conc. 5 (98 acres), and notes

'A44'- March 2, 1853 - Wm. Lynn, Asphodel Twp., W 1/2 Lot 17 Conc. 5

'A45'- Sept. 15, 1854 - William Bradley, Manvers Twp., W 1/2 Lot 25 Conc. 4

'A46'- Feb. 14, 1853 - Richard Fallis, Manvers Twp., E 1/2 Lot 25 Conc.4

'A47'- May 21, 1853 - Nesbitt Kirkhoffer, Manvers Twp., N 1/2 Lot 8 Conc. 12

'A48'- Jan. 11, 1850 - Matthew Kennedy, Percy Twp., W 1/2 Lot 10 Conc. 9, and notes

'A49'- Feb. 13, 1849 - Thomas Corcoran, Percy Twp., E 1/2 Lot 6 Conc. 8

'A50'- Nov. 20, 1850 - Thomas Halliwan, Cramahe, N 1/2 Lot 2 Conc. 8

'A51'- Jan. 20, 1851 - Harrison C. Bettes, Cramahe, Lot 1 Conc. 3 (194 acres), and notes

'A52'- March 2, 1849 - Stewart and John McKay, Uxbridge, E 1/2 Lot 34 Conc. 7, and notes

'A53'- May 16, 1853 - Wm. McConnell, Emily, W 1/2 Lot 1 Conc. 12

'A54'- Dec. 12, 1851 - Joseph Gould, Reach, Lot 23 Conc. 10

'A55'- Oct. 31, 1850 - James Roddy, Haldimand, Lot ll Conc. 10

'A56'- Oct. 16, 1848 - Robert Bryson, Warsaw, ____, 1/2 acre of land

'A57'- Dec. 1, 1852 - Robert McFadden, Dummer, E 1/2 Lot 1 Conc. 10, and transfer to Thomas Buck, then to Thomas Howson

'A58'- Dec. 22, 1851 - James Somerville, King, W 1/2 Lot 35 Conc. 3

'A59'- June 30, 1850 - David Stinson, Cavan, E 1/2 Lot 11 Conc. 2, and notes

'A60'- May 3, 1854 - John Galvin, Smith, NW 1/4 Lot 24 Conc. 10

'A61'- Oct. 18, 1854 - George Tanner, Peterborough, E 1/2 Lot 4, West of George St. and North of Hunter St.

'A62'- Jan. 1, 1855 - Benjamin Brown, Grafton, house and stables and l acre

'A63'- Nov. 16, 1854 - Robert Sinclair, Alnwick, broken Lot 14 and W 1/2 Lot 15 Conc. 5, and papers

'A64'- Oct. 31, 1854 - Owen Kenan, Ops, Lot 23 Conc. 11 (159 acres), and papers

'A65'- May 27, 1850 - Thomas Kinsman, Manvers, W 1/2 Lot 24 Conc. 3, and papers

'A66'- June 30, 1851 - Charles Billing, Cramahe, Lot 4 Conc. 10, and papers

'A67'- April 24, 1854 - Henry Jones Ruttan, Asphodel, Lot 14 Conc. 4, and papers

'A68'- Oct. 15, 1851 - Philip Doyle, Percy, E 1/4 Lot 10 Conc. 7, and papers

'A69'- April 1, 1853 - Jeremiah and Wm. McNutt, Alnwick, W 1/2 Lot 14 Conc. 3, and papers

'A70'- Dec. 22, 1851 - John Sharpe, King, E 1/2 Lot 35 Conc. 3, and papers

Lease (only) from Zacheus Burnham to:

'B1' - Jan. 1, 1845 - Malcolm McGregor, Otonabee, W Part Lot 23 Conc. 12 (15 acres)

Mortgages of Zacheus Burnham to:

'C1' - July 8, 1852 - Thomas Graham, Manvers Twp., Part Lot 21 Conc. 8 (178 acres)

'C2' - April 6, 1852 - Samuel Doolittle, Haldimand Twp., N Part Lots 14 and 15 Conc. A (172 acres)

'C3' - Jan. 24, 1845 - John Monroe, Haldimand Twp., NE 1/4 Lot 24 in A and East part of B

'C4' - Jan. 24, 1845 - John Monroe, Haldimand Twp., SE 1/2 Lot 24 Conc. A and East part of B

'C5' - Nov. 6, 1844 - James Hossack, Hamilton Twp., S 1/2 Lot 22 Conc. 6

'C6' - Nov. 2, 1849 - George Gillespie, Otonabee Twp., E 1/2 Lot 16 Conc. 3

'C7' - April 4, 1854 - Moses Steele, Haldimand Twp., E 1/2 Lot 4 Conc. 10

'C8' - Nov. 20, 1855 - Thomas Drumble, Haldimand Twp., Lot 12 Conc. 8

'C9' - May 2, 1849 - Samuel Way, Manvers Twp., Lot 1 Conc. 2

'C10'- March 27, 1850, George Shaw, Manvers Twp., Lot 23 Conc. 2

'C11'- March 1, 1851 - Robert Wilson, Darlington Twp., N 1/2 Lot 16 Conc. 5, and Part S 1/2 Lot 12 Conc. 6 (160 acres)

'C12'- Sept 5, 1851 - Joseph Bell, Reach Twp., Lot 14 Conc. 2

'C13'- Sept. 4, 1848 - G.S. Boulton, Clarke Twp., Lots 27 and 28 Conc. A

'C14'- April 15, 1848 - Anson Choate, Hope Twp., NW 1/4 Lot 14 Conc. 7

'C15'- Sept. 1, 1854 - John Mariece, Peterborough East, Lot 3 South of Elizabeth St., and note

'C16'- Jan. 9, 1846 - Patrick Maguire, Cavan, Lot 11 and W 1/2 Lot 12 Conc. 6, and 2nd and 3rd mortgages

'C17'- Jan. 14, 1847 - Pat and Matthew Young, Smith, Lot 37 Conc. 12, and papers

'C18'- April 30, 1845 - John English, Peterborough, Lot 4 West of George St. and North of Charlotte St.

'C19'- Aug. 6, 1844 - Robert Mulligan, Peterborough, part Lot 2 West of George St. and South of Brock St.

Bond agreements between Zacheus Burnham and:

'D1' - Oct. 23, 1845 - Theophile Oaks, Percy, Lot 11 Conc. 9

'D2' - Aug. 10, 1853 - William Sidney Sexton, Cartwright, Lot ll Conc. 12, and papers

'D3' - Nov. 15, 1854 - Henry H. Humphreys, Percy, N 1/2 Lot 9 Conc. 4

Early letters and documents:

'E1' - August 4, 1840 - Summons to Zacheus Burnham and George S. Boulton

'E2' - July 14, 1843 - Copy of letter written by Zacheus Burnham to ?

'E3' - Dec. 31, 1845 - Request for data for Blue Book

'E4' - Jan. 7, 1848 - Copy of letter by Zacheus Burnham to Judge George M. Boswell

'E5' - Dec. 9, 1848 - to Zacheus Burnham from Jabez Johnston

'E6' - March 1, 1849 - to Zacheus Burnham from Richard Birdsall

'E7' - March 7, 1849 - to Zacheus Burnham from Richard Birdsall

'E8' - Oct. 15, 1850 - to Zacheus Burnham from Francis Hull, Clerk of Board of Arbitration

'E9' - Oct. 23, 1850 - Copy of letter to Francis Hull from Zacheus Burnham

'E10'- June 16, 1851 - Copy of appointment of G.S. Boulton to represent Zacheus Burnham

'Ell'- Undated schedule of Crown Deeds in possession of Zacheus Burnham

Former wills:

'F1' - Will dated March 25, 1843

'F2' - Will dated October 15, 1846

'F3' - Will dated April 1, 1850

'F4' - Will dated October 27, 1853, and note

Early land grants:

'G1' - 1817 - to Daniel De Lisle Brock et al - 2,400 acres, Lots 5, 6 and 8 in broken Conc. A, Lots 4, 6, 7, 8, 9, and 11 in Front Conc., Lots 16 and 17 in Conc. 2, and Lot 17 in Conc. 3, Monaghan

'G2' - 1821 - to Simeon Stevens, E 1/2 and W 1/2 Lot 13 Conc. 12, Otonabee

'G3' - 1827 - to John Smith, deputy surveyor, part Lot 8 adjacent to town of Peterborough in Lot 13 Conc. 13, Monaghan

'G4' - 1802 - to John Burnet, Lots 18 and 12 Conc. 10, and E 1/2 Lot 18 Conc. 9, Percy

Articles of Agreement between Mark Burnham and Asa A. Burnham as Executors for the estate of Honorable Zacheus Burnham and the following:

'1' - Nov. 29, 1860 - Eleanor Liddell, Lakefield East, Lot 21 west of Rabbit St.

'2' - Nov. 29, 1860 - Henry Sherwood, Lakefield East, Lot 9 west of Rabbit St.

'3' - Nov. 29, 1860 - Edward Sanderson, Lakefield East, Lot 5 west of Rabbit St., and Lot 5 east of Regent St.

'4' - Feb. 20, 1860 - William McGregor, Lakefield East, Lot 3 west of Strickland St.

'5' - Aug. 22, 1865 - Daniel Shea, Lakefield East, Lot 25 west of Rabbit St.

'6' - Sept. 14, 1869 - John C. Grant, Lakefield East, Lot 8 west of Rabbit Street (2 copies)

'7' - July 30, 1860 - James Trennum, Lakefield East, Lot 1 east of Regent St. and north of Albert St.

'8' - Sept. 20, 1859 - Samuel Sherin, Lakefield East, Lot 7 east of Queen St. and north of Reid St.

'9' - Feb. 20, 1860 - Henry Sherin, Lakefield East, Lots 8,9, and 11 west of Regent St. and north of Reid St.

'10' - Nov. 29, 1860 - Henry Sherwood, Lakefield East, Lot 9 west of Rabbit St.

'11' - Nov. 29, 1860 - Peter Baptie, Lakefield East, Lots 13 and 16 west of Rabbit St.

'12' - Jan. 16, 1860 - John McRae, Lakefield East, Lots 5 and 6 west of Regent St.

'13' - Jan. 12, 1860 - Samuel Sherin, Lakefield East, Lots 3 and 4 west of Regent St.

'14' - Nov. 21, 1859 - Robert Strickland, Lakefield East, Lots 17 and 14 east of Church St.

'15' - Nov. 29, 1860 - Edward Beatty, Lakefield East, Lot 22 east of Regent St.

'16' - July 8, 1864 - John McLean, Dummer Twp., N 1/2 Lot 4 Conc. 7 (100 acres)

'17' - Sept. 10, 1870 - John Davis, Alnwick Twp., Part Lot 23 Conc. 7 (97 acres) - 2 copies and related documents, and Quit Claim to William Doherty

'18' - Nov. 22, 1861 - Michael Hannock, Percy Twp., SE 1/4 Lot 11 Conc. 9 (50 acres), and Zacheus Burnham's accounting

'19' - April 26, 1862 - John O'Malley, Percy Twp., E 1/2 Lot 10 Conc. 9 (100 acres)

'20' - June 24, 1863 - John Gilmour et al, Lakefield East, Lot 6 east of Regent St.

'21' - Jan. 28, 1868 - James Thomas Crow, Lakefield East, Lot 24 west of Rabbit St.

'22' - Jan. 7, 1869 - George Nicholls, Lakefield East, Lot 9 west of Rabbit St.

'23' - Nov. 29, 1860 - A.P. Santry, Lakefield East, Lot 8 west of Rabbit St.

'24' - Nov. 29, 1860 - George Forsyth, Lakefield East, Lot 19 west of Rabbit St.

'25' - Jan. 17, 1866 - Francis McMillan, Dummer Twp., N 1/2 Lot 5 Conc. 10 (100 acres)

'26' - April 9, 1867 - James Scott, Manvers Twp., W 1/2 Lot 25 Conc. 4

'27' - Nov. 29, 1860 - John Galvin, Lakefield East, Lots 3 and 4 east of Regent St., Lots 3 and 4 west of Rabbit St., Lots C and D south of Albert St., and 15 acres east of village

'28' - Nov. 25, 1861 - Thomas King, Percy, NE 1/4 Lot 11 Conc. 9, and papers

'29' - Oct. 29, 1867 - Thomas Cowan, Percy, W 1/2 Lot 11 Conc. 9, and papers

FRANCIS DEAN KERR PAPERS

Box 10

Folder:

1: Receipts 1925, 1927, 1928, and undated

2: Receipts 1929

3: Receipts 1930

4: Receipts 1931

5: Receipts 1932

6: Receipts 1933

7: Receipts 1934

8: Receipts 1935

9: Receipts 1936

10: Receipts 1937

11: Receipts 1938

12: Receipts 1939 and 1940

13: Correspondence 1929-1936 re: Bar Association, sympathy notes re: brother's death, etc.

14: Documents (1929) re: Trent-Severn Waterway

15: Various printed materials, some law-related, 1929-1935; one Roy postcard at St. Johns Church

PEARSE FAMILY PAPERS

Box 11

Folder:

1: Early history of family beginning in time of Henry VIII, includes marriage license 1864, Minister's certificate, June 1833, Canadian Wesleyan Methodist Church (Ryanites)

2: T. Ernest Pearse (and Maria's) correspondence 1940's

3: T. Ernest Pearse's 2nd wife Maria's correspondence, 1931

4: T. Ernest Pearse's correspondence 1920-1923

5: T. Ernest Pearse's correspondence 1905-1919

6: T. Ernest Pearse's mining interests

7: Correspondence and papers concerning Canada Life Policy

8: Financial papers - Bank books 1899-1921

9: Lillie: receipts re: wedding and trousseau, etc., 1917-1919

10: Lillie: correspondence, etc.

11: Edith Pearse: receipts re: her death in Kansas City 1904-1905

FLORA E. DEUSTON FINANCIAL PAPERS

Box 12

Folder:

1: Financial papers 1926-1927

2: Financial papers 1928-1932

3: Financial papers 1933-1935, including Will of Mary Dunlop

4: Financial papers 1936-1937

5: Financial papers 1938-1939

6: Financial papers 1940-1941, including Will of Flora E. Deuston

7: Financial papers 1942-1943

JAMES EDWARD AND HARRIET E. McILMOYLE ESTATE PAPERS

Box 13

Folder:

1: Copy of will of Richard McConkey, Nov. 9, 1901

Copy of will of Harriett McConkey, June 26, 1908

Copy of will of Harriett Estella McIlmoyle, March 27, 1914

Copy of will of James Edward McIlmoyle, March 27, 1914

2: Financial papers including grave deed, 1939-1948

3: Financial papers, January to September 1949, including joint will of Jan. 11th

4: Financial papers October 1949

5: Financial papers November 1949

6: Notebooks of J.E. McIlmoyle

7: Banking books of J.E. McIlmoyle

WILLIAM H. CLUXTON ESTATE

Box 14

Folder:

1: Will and papers related to Verulam property and inventory

2: City of Peterborough debentures $20,000 and $4,000 issued in 1857 and 1859 relative to the Port Hope, Lindsay, and Beaverton Railway of which Cluxton was President for a while

3: Stock and bond certificates: Sea Sled, Paris (France) Bonds, Detroit United Railway, and various mining ventures

4: Miscellaneous papers and artifacts: silver pencil, stick pin, and coin purse

VARIOUS LEGAL DOCUMENTS

'DEEDS'

Box 15

Folder:

1: Dec. 1902 - Tedford to Oliver, Harvey E 1/2 Lot 13, and E 1/2 Lot 14 Conc. 3

Mar. 1905 - Oliver to Micks, Harvey E 1/2 Lot 13, and E 1/2 Lot 14 Conc. 3

Dec. 1907 - Micks to Dixon, Harvey E 1/2 Lot 13, and E 1/2 Lot 14 Conc. 3

Oct. 1902 - Crown to Tedford, Harvey E 1/2 Lot 13, Conc. 3

Jan. 1840 - Crown to Nicholson, Smith S 1/2 Lot 8 on W side of Communication Road

Jan. 1887 - Thos. McKee et al to Marg McKee, Peterborough lots

Mar. 1866 - Standly to Weir, Otonabee W 1/2 Lot 12 Conc. 5

July 1942 - McColl to Wager, Methuen, Part Lot 30 Conc. 9

Dec. 1912 - Dumble to Hewie, Otonabee NE 1/4 Lot 17 Conc. 2

June 1890 - Whitfield to Halpin, Peterborough lot

March 1926 - Kennedy to Allen, Douro, Quit Claim part Lot 6 Conc. 5

Nov. 1909 - Gordon to Oliver, N. Monaghan Lot 8 Reg. Plan #43

Mar. 1897 - Howson to Adamson, Otonabee E 1/2 Lot 8 Conc. 9

2: Feb. 1920 - Garrett to Fitzgerald, Otonabee W 1/2 Lot 28 Conc. 11

Feb. 1925 - Allen to Seabrook, Peterborough lot

June 1905 - Davidson to Moorhouse, Ashburnham lot

April 1922 - Wilson and Johnston to Johnston, Belmont E 1/2 Lot 4 Conc. 10

Nov. 1925 - Leahy to Delaney, Douro E 1/2 Lot 10 Conc 6, and part E 1/2 Lot 9 Conc. 6

May 1946 - Quin to Martin and Martin, Peterborough lot

Oct. 1909 - Gordon to Wright, N. Monaghan city lot

Oct. 1942 - Toronto Savings and Loan to Batten, Smith city lot

Feb. 1894 - Coon to Hanes, Asphodel Lot 10 Plan #15

Feb. 1905 - McAuliffe to McAuliffe, Douro, town lots and Peterborough lots

Aug. 1913 - Clancy to O'Keeffe, Peterborough city lots

3: July 1921 - Donaldson to Lawrence, Peterborough city lots

April 1917 - Anglesey to Braiden, Smith S 1/2 Lot 38 Conc. 13

May 1920 - McCannan to Holden, N. Monaghan city lots

July 1918 - Toronto Savings and Loan to Conley, N. Monaghan city lots

Jan. 1921 - Ackerman to Rork, Norwood lots

Nov. 1881 - Mitchell to Rutherford, Ashburnham lots

May 1896 - Thompson to Clark, N. Monaghan NW 1/4 Lot 3 Conc. 7

July 1923 - Elliott to Alford, Smith city lot

April 1920 - Conkey to Holden, N. Monaghan city lot

Aug. 1918 - Arnott to McCannan, N. Monaghan city lot

Nov. 1902 - Howson to McFarlane, Otonabee E 1/2 Lot 10 Conc. 9

June 1899 - Brown/Hutchinson to Montgomery, Asphodel Lot 10 Plan 15

4: Nov. 1908 - Abstract, Belmont E 1/2 Lot 22 Conc. 8

June 1899 - Abstract, Asphodel part W 1/2 Lot 20 Conc. 10

May 1925 - Wells to Rogers, Peterborough property

June 1919 - Juby to Anderson, N. Monaghan Lots 8 and 9 Plan 43

Aug. 1924 - Adlam to Adlam, City of Peterborough

April 1902 - Miller to Miller, Madoc Lot 6 Conc 5, and E 1/2 Lot 7 Conc. 5

March 1920 - Miller to Tumelty and mineral rights correspondence, N 1/2 Lot 6 Conc 5, and E 1/2 Lot 7 Conc. 5

MORTGAGES

5: Nov. 1906 - Rogers to Phelan, re: Peterborough lot

Feb. 1930 - Ayotte to Fleming, SE 1/4 Lot 37 Conc. 13, Smith

May 1920 - Walmsley to Central Canada Loan, re: Peterborough lots

May 1925 - Dougherty to Stewart, re: Peterborough lot

Feb. 1887 - T.& M. McKee to Peterborough Real Estate Investment Company re: Peterborough lot

May 1920 - Walmsley to Osborne, re: Peterborough lot

Feb. 1912 - Aiken to Payne, re: Warsaw lot

Jan. 1932 - Elliott to Winn and Watley, extension of date re: Cavan and Hope

July 1917 - Juby to Syer, North Monaghan

Nov. 1920 - Hammond to Peck, E 1/2 Lot 19 Conc. 14, Cavan

April 1878 - Thompson to Brown - NW 1/4 Lot 3 Conc. 7, N. Monaghan

May 1901 - Thompson to Laplante, NW 1/4 Lot 3 Conc. 7, N. Monaghan

Oct. 1879 - Brown to Macdougall, NW 1/4 Lot 3 Conc. 7, N. Monaghan

6: Mar. 1925 - McNab to Dillon, Peterborough lot

July 1899 - Montgomery to Hutchinson and Brown, Asphodel Lot 10 Plan 15

Sept. 1901 - Hutchinson to Beck, Asphodel Lot 10 Plan 15

Feb. 1894 - Hanes to Brown, Asphodel Lot 10 Plan 15

July 1925 - Rowan to Sucee, Peterborough lots

April 1890 - Bradshaw to Campbell, Douro part Lot 2 Conc. 12

June 1929 - Adlam to Toronto Savings and Loan, Peterborough

VARIOUS LEGAL DOCUMENTS

Box 16

Folder:

1: Probate of Will and Wills

Jan. 1928 - Geo. Wentworth Powell, Peterborough

July 1945 - Lottie Truscott, Vancouver

June 1937 - Thos. Henry Cooper, Dummer

May 1924 - Stephen Miles, Dummer

March 1929 - Patrick and Lila O'Keefe, (letter of administration), Peterborough

Feb. 1895 - Henderson to Henderson, (conveyance and release re: W 1/2 Lot 23 Conc. 8, part E 1/2 Lot 23 Conc. 8, part W 1/2 of E 1/2 Lot 27 Conc. 8, Otonabee)

Statutory Declarations

Dec. 1944 - Samuel George Haig, his age

undated - Walter Patterson, his heir

June 1926 - Francis Freeburn, S 1/2 Lot 34 Conc. 17, Smith

March 1929 - Thompson, Dummer

Dec. 1895 - Anderson, Asphodel

March 1904 - Walton to White, Peterborough

June 1917 - E.A. Peck, Peterborough

Jan. 1947 - Doan (School lot), Belmont

Leases

Feb. 1921 - Alford to Ferguson, Emily Lot 1 Conc. 1

Feb. 1946 - Peterborough Clinic to Ralph Honey, Peterborough

Judgement

July 1921 - Laplant vs. Thompson

2: Discharge of Lien

Mar. 1932 - H.G.E. Choate and Diocese of Toronto

Mar. 1932 - Alfred McDonald Lumber Co. and Diocese of Toronto

June 1934 - J.W. Magnus and Can. Johnson Motor Co., assignment of debts

May 1932 - Mahood and Corp. of Peterborough "Release"

Agreement

Dec. 1897 - Elliott and Blewett/Martin, business in Peterborough?

April 1914 - G.W. Green and J.A. Kennedy, property in Peterborough

Nov. 1946 - Piggott and Co. and Carpenters Union

Feb. 1946 - Allen and George Davis

April 1922 - Samuel Scott and W.H. Bell, Norwood

Sept. 1914 - Leahy to Condon, E 1/2 Lot 11 Conc. 6, Douro

Mar. 1932 - Christie and Gardner

Feb. 1922 - Knox and Holden

Writs

May 1916 - Glover vs. Tully, child abuse

May 1921 - Alexander vs. Gaddye, Schneider, et al re: SE 1/4 Lot 15 Conc. 13, Otonabee

Jan. 1929 - Corkery and Parsons, Peterborough lot

Oct. 1918 - Fitzgerald to O'Connell (title), N 1/2 Lot 23 Conc. 12, Otonabee

June 1920 - Turner to Fitzgerald, N. Monaghan city lots

Miscellaneous

July 1946 - Blank form (By-law), North Monaghan

Mar. 1933 - Peck, Kerr and McElderny, Mtg. minutes

undated - Re: gift of a bond, advice

Oct. 1932 - Item re: Faux estate

Mar. 1933 - Papers re: Turner town lot, Port Hope

3: A.W. Cramton, correspondence re: ownership of lot in Peterborough

4: Helen Hugel, Civic Hospital benefactor

5: Dr. Richard King et al., papers and photos, 1844-1900 (Family - wife: Mary Sophia (41), sons: John William D'Corcy King (26), Richard Lionel King (24), Herbert Harry King (19), and, daughter: Florence Geraldine King (12). Ages as of 1900).

6: King family financial records, Peterborough

7: King family insurance papers

8: King family Regina property correspondence

9: King family Regina property, title and taxes

DENNISTOUN PAPERS

Box 17

Folder:

1: Contract of marriage between Alexander Dennistoun and Margaret Redpath (1866), also marriage settlement and copy of "an Act to Incorporate the Labrador Company" (1873)

2: Correspondence 1891-1897 re: Robert Alexander and Robert Maxwell Dennistoun and pension payment to Robert Dennistoun through power of attorney

3: Correspondence 1898-1900

4: Correspondence 1901-1905

5: Correspondence 1906 and 1907 and undated

6: Dossier re: Fitzgerald property - N. Monaghan park lots

7: Dossier re: Sawyer, Law, Stutt property - Peterborough

8: Dossier re: Law, Sharpe, Stutt property - Peterborough and Monaghan

ROBERT DENNISTOUN PAPERS

Box 17A

Folder:

1: Pamphlet: "A Portrait of Raffael" by James Dennistoun re: Raffael's date of birth 1842

Little Lake Cemetary Rules and Regulations with map 1852

Little Lake Cemetary By-Laws and Regulations - no date

2: Commissions and Certificates of Robert Dennistoun 1844-1868

3: Commissions and Certificates of Robert Dennistoun 1882-1895

4: Endowment of scholarships at Queen's University 1869-1876

5: "Old Carcross - A Lecture" 1880 (Robert Dennistoun's birthplace)

6: Deeds and other papers relative to land transactions in Somerville Township

7: Deeds, etc., relative to Fenelon Twp., Peterborough and Otonabee, Monaghan, Fenelon and Somerville, Bexley, Lindsay and Fenelon and Somerville

8: Insurance Policies, Receipts and Papers

9: Receipts, and other financial papers prior to Robert Dennistoun's death in 1895

10: Stock certificates, Birth Certificate, and other offical documents and letters relative to Robert Dennistoun's estate

11: Correspondence with executors after Robert Dennistoun's death

CHARLES W. MORTON PAPERS

Box 18

Folder:

1: Marriage Certificate and Edmonton property deed

2: Peterborough property deeds and insurance policies

3: Obituary and invoices relative to Mrs. Morton's death

4: Miscellaneous financial papers

5: Ontario Hydro Electric Power Commission Pension and Insurance Plan, 1923, and Union working cards

Note: See also items in artifact box located in Vault.

JOSEPH BULLER PAPERS

Box 19

Folder:

1: Deed: Campbell to Ross 1846, Peterborough lot

Mortgage 1864: to Andrew Stutt

Mortgage 1868: Hilton and Dunlop to Buller

Marriage Certificate: Matheson and Laidlaw 1874

Life Insurance Policy: Joseph Buller 1874

2: Life Insurance Policies 1877, 1886

Bill of sale of chattels to Isabella Buller 1886

Lease of property: Buller to Armstrong 1887

3: Agreement: Buller to Buller 1888

Deed: Clarke to Buller 1889, Peterborough

Lease: Buller to Rye 1891

Will of Joseph Buller 1891

Letter of dispute: Morris vs. Buller 1893

4: Invoices and receipts 1879-1891

5: Probate of will of Joseph Buller 1894

Financial papers relating to death of Joseph Buller 1894

6: Papers relating to Marshalltown, Iowa 1896

7: Papers of Mrs. Buller 1897-1904

KERR, McELDERRY, HOWELL FLEMING, BARK AND CROOK ACCOUNT BOOKS

Box 20

Folder:

1: General disbursement books (4) - no dates

2: S.H. Murphy account books June 1956 - May 1961

3: D. Galvin account books June 1960 - July 1961

4: N.J. Crook account books 1958

5: A. Fleming account books 1960

6: Current account and Trust account books 1954-1961

FIFE ESTATE PAPERS

Box 21

Folder:

1: Deed of lots 1 and 2 west of George St. and south of Edinburgh in Peterborough: Robert Johnston to Elizabeth Jemima Fife 1881, along with title search papers for same

2: Deed of part of Block C Plan 19 Ashburnham: Carlisle to Lapham 1891

Deed of part of Block A Plan 19 Ashburnham: Lapham to Fife, 1891

Deed of lots in Plan 16 Ashburnham: Lapham to Connor 1891

Mortgage: Connor to Lapham 1891

Mortgages: Job Wheeler to Fife, Middletown to Fife, and Lapham to Fife 1891

3: Mortgages: Lapham to Moore 1892

Notice of sale, and statutory declarations re: Ashburnham property 1892

Conditions of sale of Lapham property 1892

4: Mortgage: Lapham to Fife and Lapham to Burnham 1893

Notices of sale: Lapham property 1893

Conditions of sale: Lapham property 1893

Descriptions of Lapham property

5: Insurance papers 1902, copies of will of Dr. Fife 1902, etc.

6: Agreements of sale and associated financial papers 1903

7: Deed of lots 1 and 2 west of George St. and south of Edinburgh in Peterborough: Elizabeth Fife to George L. Stevens 1904, along with insurance and other papers of 1904

8: O'Connell to Fife papers, etc. 1905

9: Insurance and other papers 1907

10: Miscellaneous insurance and financial papers 1911-1916

ALBERT HALL, WM. COMSTOCK PAPERS

Box 22

Folder:

1: Albert Hall's will 1891, Appointment of new trustee 1926, Insurance policy payment 1930

2: Aaron Comstock will and succession duty papers 1921-1927

3: Letters relative to Rev. Percy Hall's estate 1936-1940

4: Various private papers and receipts of Wm. Comstock 1910-1931

5: Receipts re: John Martin at Peterborough Protestant Home 1918-1919

Box 23

Folder:

1: Rental, etc., account book with index 1947-1958

2: Stock Certificate book - stubs dated 1962-1964

3: Stock Certificate book - stubs dated 1964

4: Stock Certificate book - stubs dated 1962-1964

5: Stock Certificate book - stubs dated 1962

6: Stock Certificate book - stubs dated 1962-1964

7: Stock Certificate book - stubs dated 1965

8: Mortgage and index

9: Papers re: closing estate of Miss Dora Wilson 1962-1963

Box 24

Folder:

1: Wm. J. Walsh estate papers including four bank books, folder of insurance policies, and files re: mortgage payments, income tax, and banking

2: Box containing correspondence addressed to Miss Roxie May Nimmo 1944 to 1946, also a mailing list for Christmas cards, along with eleven unidentified photographs (Victorian or Edwardian costumes and one ornate interior)

Box 25

Folder:

1: Index Book: miscellaneous and sales

2: Index Book: suits

3: Collections Transferred Index 1952

4: Index Insurance Register No.3

5: Ledger of the Peterborough Law Association 1934-1948

6: Transfer Index: sales - envelopes 1948-1953

7: Ledger: E. Chamberlen estate

8: Cecil Moore account ledger

9: Assessment Notices: City of Peterborough, September 1962

10: Mortgage papers: John George Morton 1966

ST. JOHN'S CHURCH DOCUMENTS (1 box of 2)

Box 26

Folder:

1: Bishop Strachan letter written in Cobourg July 15, 1840, to Stafford Kirkpatrick, Esquire, of Peterborough, clarifying the relationship between the government and the church with respect to the church site, recommending the lease of extra lands, suggesting means by which the church debt be reduced, and pleading for harmony and cooperation between trustees and pastor

2: Document consecrating St. James Church, Fenelon Falls, by John Toronto (Bishop Strachan) September 19, 1858

3: Pew Deeds 1846-1908, and Pew chart

4: Insurance policies 1887-1903

5: Statements of Pew Rents 1885-1890

6: Churchwarden's vouchers 1890-1891

7: Piano rental 1884, and Stony Lake Excursion 1888

8: Church yearbooks 1893-1894 and 1894-1895

9: Financial statements, etc. 1884-1890

10: Financial statements, etc. 1891-1895

11: Financial statements, etc. undated

12: Sunday School Finances 1886-1888 and building modification 1899-1900

13: Miscellaneous documents 1889-1894

ST. JOHN'S CHURCH DOCUMENTS (2nd box of 2)

Box 27

Folder:

1: Vouchers, statements, correspondence 1886-1887

2: Vouchers, statements, correspondence 1887-1888

3: Vouchers, statements, correspondence 1888-1889

4: Vouchers, statements, correspondence 1889-1890

5: Pew rent lists 1890-1891

6: Vouchers 1890-1891

7: Sundry letters, etc. 1890-1891

8: Pew rent lists, etc. 1892

9: Vouchers 1891-1892

10: Vouchers, letters, etc. 1892-1893

11: Vouchers, letters, etc. 1893-1894

12: Vouchers, letters, etc. 1894-1895

13: Mortgage debt collection lists 1891-1893

14: Cheque stubs 1890-1894

GENERAL AND MISCELLANEOUS

'DEEDS AND LAND SALES'

Box 28

Folder:

1: Perry to Wood and Field 1836 - E 1/2 Lot 20 Conc. 12 Otonabee

Lowlandson to Perry 1835 - E 1/2 Lot 20 Conc. 12 Otonabee

grant to Shaw 1837 - one acre in Peterborough

Van Buren to Mallery 1857 - N 1/2 Lot 22 Conc. 3 Clark

Gillbard ex Ux to Argue 1860 - lot in Cobourg

grant to Owens 1863 - Lot 13 Conc. A Galway

2: Roper to Elliott 1880 - Quit claim Dummer

Eddy to Eddy 1884 - S 1/2 of N 1/2 Lot 14 Conc. 5 Haldimand

Rosevear to Nelson 1885 - Lot 24 Conc. 7 Hamilton Township

Lukey to McBride 1885 - S 1/2 Lot 4 Conc. 7 Haldimand

Steele to Steele 1886 - Lot 29 and E 1/2 Lot 30 Conc. 10 Haldimand

Steele to Steele 1887 - Lot 29 and E 1/2 Lot 30 Conc. 10 Haldimand

Brenton to Steele 1887 - Farm Lease - N 1/2 Lot 28 Conc. 7 Haldimand

Minaker to Steele 1887 - Bond for deed -Lot 29 and E 1/2 Lot 30 Conc. 10 Haldimand

3: Cochrane to Drum 1888 - lot in Cobourg

Cochrane to Winn 1888 - lot in Cobourg

Burnham to Auclair 1892 - lot in Peterborough

Geale to Sutcliffe 1889 - Lots 37 and 38 on Plan 19 Douro

Geale to Sutcliffe 1889 - Lots 39 and 40 on Plan 19 Douro

Little Lake Cemetery to Allison 1894 - Peterborough

Grant to Higgins 1902 - Lots 13 and 14 Conc. 9 Cavendish

Little Lake Cemetery to Belleghem 1908 -Peterborough

Couroy to Miles 1909 - 1/2 Lot 26 Conc. 12 Otonabee

'WILLS'

4: 1847 - Humphrey Finley

1866 - Samuel Strickland (copy)

1869 - George Elias Jones

1881 - Marshall Marcellus Pulaski Dean

1884 - William Dixon

1891 - James McFadden

1905 - Michael Frank

1907 - Henry Frank Foote

1929 - Mary Franks

'PROBATE OF WILLS'

5: 1877 - Michael Collins

1879 - William Doupe

1885 - Margaret Coughlin

1887 - David Drain

1890 - Elias Burnham (2 copies)

1900 - John Trennum

1904 - Joseph Kilgour

1907 - Miles Froats

1910 - Frances Charlotte Maguire Payne Forster

1912 - Louisa Victoria Mason

1923 - George A. Moncrief

'PROBATE OF WILL AND ESTATE PAPERS'

6: 1875 - Walter Sheridan

1878 - James Trotter Henthorn

GENERAL AND MISCELLANEOUS

'MORTGAGES'

Box 29

Folder:

1: 1872 - Owens to Hamilton Provident and Loan Society, Galway

1874 - Rose to Wilson, Otonabee

1883 - McNabb to Bradshaw, Douro

1885 - Hamilton Provident and Loan Society to Humphreys, Galway

1885 - Tungate to Waite, Cobourg

1893 - Geale to Brown Executors, Douro

1904 - Peterborough Golf Club to Katherine A. Dennistoun, Douro

'LETTERS OF ADMINISTRATION'

2: 1880 - Benjamin Fife, Pilkington Township

1895 - John Fausett, Peterborough

1895 - Anderson Graham, Otonabee

1900 - Mary Fisher, Otonabee

1908 - Rebecca Croly, Peterborough

3: Deeds, mortgages, agreements, etc., re: Scollie Family 1837-1930

4: Will, chancery, etc. - Dennis Daley 1872-1879

5: Agnes B. Spence papers 1916-1918

6: Blank forms - examples

BYRON WILLIAMSON ESTATE

'DEEDS, MORTGAGES, BILLS OF SALE, ETC.'

Box 30

Folder:

1: Deed: 1874 - David Porter to Trustees, S.S.#2, Manvers, Part E 1/2 Lot 11 Conc. 6 Manvers

Mortgage: 1888 - Wm. Ferguson to Joseph Cawthra, N 1/2 Lot 6 Conc. 12, N. Monaghan

Mortgage: 1888 - Wm. Ferguson to Joseph Cawthra, N 1/2 Lot 6 Conc. 12, N. Monaghan

Mortgage: 1888 - J.C. Williamson to Wm. Ferguson, N 1/2 Lot 6 Conc. 12, N. Monaghan

Assign. Mortgage: 1890 - Wm. Ferguson to Eliza J. Hunter, N 1/2 Lot 6 Conc. 12, N. Monaghan

Assign. Mortgage: 1891 - Eliza J. Hunter to Annie Hooey, N 1/2 Lot 6 Conc. 12, N. Monaghan

Assign. Mortgage: 1897 - Cawthra to Waddell, N 1/2 Lot 6 Conc. 12, N. Monaghan

Quit Claim Deed: 1901 - Williamson to Williamson, N 1/2 and NW 1/4 of S 1/2 Lot 6 Conc. 12, N. Monaghan

Mortgage: 1902 - Williamson to Waddell, N 1/2 Lot 6 Conc. 12, N. Monaghan

Deed: 1931 - Williamson to Williamson, N 1/2 and NW 1/4 of S 1/2 Lot 6 Conc. 12, N. Monaghan

Bill of Sale: 1931 - Williamson to Williamson, goods and chattels

Deed: 1935 - Campbell and Kerr to Batten, N 1/2 and NW 1/2 of S 1/2 Lot 6 Conc. 12, N. Monaghan

Lease: 1933 - Campbell to McGiffen, N 1/2 and NW 1/2 of S 1/2 Lot 6 Conc. 12, N. Monaghan

2: Release forms 1931 from Fred, James, Herbert and Elgin Williamson

3: Advertisements for sale of farm, etc.

4: Copies of wills of Byron and John Williamson

5: Income tax returns and cemetery deed

6: Documents preparatory to sale of farm

7: Declaration and statements of fact

8: Surrogate court documents

9: Bills, receipts, etc.

10: Various financial listings

11: Correspondence file (A)

12: Correspondence file (B)

13: Verse from Wm. C. Windel, Lotus to J.C. Williamson 1887

Artifacts - located in 5" box in Trent University Vault

Alternative identifier(s)

Standard number area

Standard number

Access points

Subject access points

Place access points

Name access points

Genre access points

Description record identifier

Institution identifier

Rules or conventions

Language of description

Script of description

Sources

Accession area

Related subjects

Related people and organizations

Related places

Related genres