Print preview Close

Showing 114 results

Archival description
Cobourg Post Office Register
78-002 · Item · 1865-1868

This item is a register of registered mail delivered to Cobourg Post Office between 1865 and 1868 showing where mail was mailed from, to whom it was addressed and the date it was delivered.

Cobourg Post Office
Pengelley family fonds
70-001 · Fonds · 1829-1840; 1940-1941; 2017

The fonds consists of the diaries of Harriet Pengelley (1835-1836), Robert Pengelley (1835), and A.E. Marguerite (Rita) Pengelley (1940-1941); correspondence; sketchbooks (1829-1830); drawings; and photographs. In 1994, an addition was made to the fonds which included a photocopy of a diary of Robert Pengelley (1837-1840) and textual records regarding the Pengelley family. In 2018, an addition of Pengelley family genealogical information was received.

Pengelley family
Henry Ruttan report
92-1000 · Item · Photocopied [between 1990 and 1992]

This item is a photocopy of an 1840 report written by Henry Ruttan, Sheriff of Newcastle District, as a response to the circular letter of Lord Sydenham. Discussed in the letter are the militia, the roads and other internal improvements, the land granting system, the state of education; the (projected) union of the two provinces and responsible government. Several uncritical pages are missing.

Ruttan, Henry
81-015 · Fonds · 1906-1910

This fonds consists of a 263 page scrapbook of invoices and accounts relating to the Trent Valley Woollen Manufacturing Company Limited. It also includes correspondence of the Company from 1906 to 1910.

Trent Valley Woollen Manufacturing Company Limited
Tuer family fonds
90-006 · Fonds · 1855-1956

This fonds consists of the Tuer family records. It includes family photographs and correspondence; estate records (including the "Kilshaw" records); last will and testament of Thomas Tuer 1873; music examination records of Mary Tuer; and teaching certificates of Margaret Tuer 1899-1918.

Tuer family
84-021 · Fonds · 1802-1843

This fonds consists of assessment records and lists of inhabitants for the United Counties of Northumberland and Durham in the District of Newcastle.

Newcastle District Assessment Records
Nill family fonds
12-011 · Fonds · 1886-1940

Fonds consists of correspondence, tax receipts, pamphlets, and invitations found in a home purchased by Martha Hendriks in 2001. The home is located at 1202 Morton Line, Cavan, Ontario and was owned previously by a farmer named Daniel Nill (1915-[1985]). Included are letters written by Frances [ ], New York, to Daniel Nill between 1933 and 1940. Also included are letters, agreements, pamphlets, etc. associated with John Mason, William Mason, Orlie Mason, and G.A. Mason. These items are dated between 1886 and 1915.

Nill family
77-031 · Fonds · Microfilmed 30 Mar. 1955

The microfilms were produced by the Archives of Ontario from records in possession of the Clerk of the United Counties of Northumberland and Durham dating from 1849 to 1870. This collection includes the rolls of the towns, villages and townships of the United Counties arranged in alphabetical order as follows: Alnwick, Bowmanville town, Brighton, Brighton village, Cartwright, Cavan, Clarke, Cobourg town, Colbourne Village, Cramahe, Darlington, Haldimand, Hamilton, Hope, Manvers, Monaghan South, Murray, Newcastle village, Percy, Port Hope town, and Seymour.

United Counties of Northumberland and Durham
89-1046 · Item · 1909 - 1910

This item is an account book from a Port Hope business containing entries for socks, hose and mitts, as well as some entries as to who purchased what. The entries start in 1909 and end in 1910.

89-1049 · Item · 1858

This item is a contract between Thomas Watson, teacher, and the Trustees of the Joint Board Grammar and Common School, Port Hope. The contract is for 1 year at a salary of one hundred and twenty pounds.

Watson, Thomas
01-005 · Collection · 1836-1948

Collection consists of numerous land documents including mortgages and deeds, and wills and probates of wills, mostly relating to property and people of Murray Township, County of Northumberland. Some of the names indicated on the documents include George Ahearn, David Ahern, Stephen J. Brown, Henry William Fox, John Wesley Haight, Christopher McKanna, Elizabeth Mills, Matthew Mills, Jane Ripson, John Simmons, Solomon Waldron, Margaret Walsh, and Florence Mildred Way, Gideon Shepard Way, Jacob Way, Manley Way, and Percy Way.

Way, Allan Percival
Williams family fonds
77-005 · Fonds · 1838-1900

The fonds consists of correspondence and accounts of John Tucker Williams (1841-1854) and of his son Arthur T.H. Williams (1860-1885). Included are leases, deeds and lists of John Tucker Williams' land holdings; correspondence and accounts relating to the Canada Company; material relating to the John Tucker Williams' estate; material relating to the estate of Silas Williams and Company, merchant tailors; and other material relating to various members of the family.

Williams family
Seymour Township fonds
75-1009 · Fonds · 3 Jan. 1852

This fonds consists of a letter by Henry Rowed, census enumerator, to Thomas Ayre, census commissioner for United Counties of Northumberland and Durham, relating to physical characteristics and economic outlook of Seymour Township. There is reference made on the effect of repeal of British corn laws upon winter wheat culture in the township.

Seymour Township
John E. Proctor fonds
91-1022 · Fonds · 1869-1902

This fonds consists of documents, from 1869 to 1902, including sale of timber receipts, deeds of land and quit claims of John E. Proctor of Brighton, Ontario.

Proctor, John E.
Victoria College fonds
89-1066 · Fonds · 20 Oct. 1856-23 Jan. 1857

This fonds consists of 4 original documents pertaining to the land on which Victoria College, Cobourg, was situated. One document is the declaration of Rev. S.D. Rice verifying the signatures of the Attorney General (John A. Macdonald) and the Deputy Registrar (Thomas Mayor) on the other three documents.

Victoria College
Lakeland Kennels fonds
97-1021 · Fonds · [1948]

This fonds consists of two items: a poster with white and red lettering on a blue background, advertising English Bulldog puppies for sale at Lakeland Kennels in Bewdley, Ontario, proprietors H.J. and Mrs. Goss; and a 1948 certificate naming "Lakeland Lucky Ace" a champion, by the Canadian Kennel Club.

Lakeland Kennels
80-003 · Fonds · 1914-1952

The fonds consists of concert and theatre programs from Millbrook, Ontario; World War I materials including prisoner-of-war post cards, and photographs; and theatre programs, menus and other material relating to entertainments which allied prisoners in German war camps devised for their own amusement and which were collected by Lieutenant W.E. Massey-Cooke.

Massey-Cooke, W.E.
83-016 · Fonds · 1831-1873

This fonds consists of bound volumes of births, marriages and deaths for the United Counties of Northumberland and Durham and loose marriage documents. Fonds is organized into two series: loose documents and bound volumes.

United Counties of Northumberland and Durham
Edwin C. Guillet fonds
74-003 · Fonds · 1632-1970

This fonds consists of the original and collected papers of E.C. Guillet, relating to his works and research on the Trent Valley/Peterborough/Kawartha area. Included is correspondence, primarily with George M. Douglas and Helen Marryat; maps (photocopies); newspaper articles regarding above area; collected manuscripts of historical authors; photographs; and Guillet's own unpublished manuscript of Canadian Literary Pioneers.

Guillet, Edwin C.
Patrick Daniel collection
02-018 · Fonds · 1984-2000

Collection consists of pamphlets, flyers, newsletters, and government reports regarding agricultural policy, issues, and regulations, especially pertaining to the Durham County region. Subjects include soil conditions, pesticide and herbicide use, etc.

Daniel, Patrick
83-1008 · Item · ca. 1890

The fonds consists of one photograph depicting the Davidson family having a picnic at a residence in Brighton, Ontario in the late 19th century.

Walter Nichol Davidson family
Alvin Bee account book
89-1051 · Item · 1907-1912

This item is an account book of Alvin Bee, Concession 1, Lots 26, 27, 28 of Hope Township, relating to expenditures for his farm. Also included is a 1907 tax notice.

Bee, Alvin
Dr. M.S. Boyle account book
89-1020 · Item · 1885-1894

This item is an account book, covering the period from 1885 to 1894 which belonged to Dr. M.S. Boyle of Bowmanville, Ontario.

Boyle, M.S.