Showing 28 results

Archival description
Robert McKay document
98-1002 · Item · 1835

This document is a contract covering the sale of a lot in the Township of Zorra to Robert McKay, signed by Peter Robinson and dated 18 August 1835.

McKay, Robert
98-1000 · Collection · 1860-1932

These documents pertain to property in the city of Peterborough (lot 8 on the north side of Townsend Street and on the south side of Dalhousie Street west of Aylmer St.) once owned by Reverend Vincent Clementi. They consist of deeds, mortgages, and include the will of Clementi and his wife Elizabeth. Grantors and mortgage holders include James Hall Sheriff, Allan Macdougall, J.D. Collins, George Barlee, Thomas and Jane Fairbairn, R. Boucher, Katherine Dennistoun, G. Stevenson, H.C. Rogers. Clementi bought the property in 1874.

Clementi, Reverend Vincent
97-1036 · Fonds · 1946

These documents consist of two stapled mimeographed books. The first, dated March 1946 and entitled "The Union of Saskatchewan Indians: The Record of the Establishment of Indian Unity in Saskatchewan" records the minutes of meetings held in Regina, Duck Lake and Saskatoon, and provides names of the Constitution Committee. It also contains reprints of Treaties No.3 and 4. The second book, dated July 1946 and entitled "The Treaties Between Her Majesty, Queen Victoria and The Indians of British North America" contains reprints of Treaties No. 3,4,5,6,7, and 8.

Douglas, Tommy
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.
91-1021 · Collection · 1851-1858

This fonds consists of two execution books from 1851 to 1852 in the County of Ontario. One is an account book referring to fees paid and the costs covered. The other is an account of summons sent and received. Places mentioned include Brock, Beaverton, Darlington, Mariposa, Millbrook, and London. There are accounts of L. Fairbanks, up to 1858 in the books as well.

Ontario County
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
89-1055 · Fonds · 1 July 1879

This item is the marriage license of Thomas Snarr and Anna Webster of Hastings and East Whitby, Ontario.

Snarr-Webster family
G.C. Gross fonds
89-1050 · Fonds · 1879-1894

This fonds consists of correspondence and 75 shares in the Peterborough Gas Company; correspondence from the Ontario Bank and by-law no. 8 from the Ontario Ladies' College at Whitby, Ontario.

Gross, G.C.
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
George Furby fonds
89-1026 · Fonds · 1900

This fonds consists of correspondence concerning the estate of Mary Blake of Cornwall, England. The records were in the possession of George M. Furby Esq., manager of The Midland Loan and Savings Company in Port Hope, Ontario, who helped to settle her estate.

Furby, George
Bateson family fonds
89-1025 · Fonds · 1828-1930

This fonds consists of records relating to the Bateson family of Cavan Township in the County of Durham. A large portion of the records are debentures showing sale of land to William Bateson and other people. There are three wills; one for Isaac Bateson, one for Ellen Bateson (parents of William Bateson) and one for William Bateson. The fonds also includes some earlier, apparently unrelated records regarding other properties. This fonds is an excellent source of history on the Bateson family.

Bateson family
Alexander McIntosh fonds
89-1024 · Fonds · 1867-1899

This fonds consists of legal documents which are mostly protests against Alexander McIntosh for promissory notes that were not honoured. The protesters are local Peterborough businesses and banks. There are also by-laws and other documents of a legal nature from North Monaghan township including some information on School Sections Nos. 1-4 and a class list for School Section No. 3.

McIntosh, Alexander
Haldimand Township broadside
89-1009 · Item · [before 1940]

This item is a broadside containing information about the By-Laws of the Municipality of Haldimand for the information of pound keepers: "Extracts from the statutes of Canada and the by-Laws of the Municipality of Halidmand..."

Haldimand Township
Owen Hoey fonds
77-1012 · Item · 1853-1880

The fonds consists of the deeds and other land records relating to property in Seymour Township.

Hoey, Owen
Emmett F. Sheehy fonds
77-1011 · Fonds · 1852, 1931-1939

The fonds consists of correspondence received by Emmett Sheehy relating to cases of various prisoners in which Sheehy was interested and to the sale of Canadian wheat to Britain, from 1931 to 1939. Correspondents include W.L. Mackenzie King, Mitchell Hepburn, Maurice Dupre and Hugh Guthrie. Also included is a crown land grant to Joseph Aiott, Smith Township, 1852.

Sheehy, Emmett F.
77-1010 · Fonds · Photocopied [ca. 1977]

This fonds consists of photocopies of the minutes of the gaol and courthouse building committee, from 1828 to 1831, at Amherst in Hamilton Township, Newcastle District.

Gaol and court house
77-1009 · Item · 1836-1843

This item is the last will and testament of Henry Vansittart dated October 22, 1836. The land bequeathed in the will includes property in Blandford Township, Bexley Township, East Oxford Township and lands on Lake Simcoe.

Vansittart, Henry
76-1011 · Fonds · 1976

This item is a photocopy of the by-laws of the Peterborough Law Association as amended January 16, 1893 and later amended July 12, 1903.

Peterborough Law Association
76-1005 · Item · 11 July 1845

This item is a photocopy of the Last Will and Testament of John Huston, land surveyor. It was executed on July 10, 1845 by Mary Ann Fair (formerly Huston) one of the devisees therein named. The will was registered 11 July 1845 by George C. Ward, Deputy Registrar.

Huston, John
76-1004 · Fonds · Photocopied [ca. 1976]

This fonds consists of photocopies of the letters of probate of Last Will and Testament of Zaccheus Burnham including a copy of the will dated June 12, 1856 and codicils to the will dated 1856 and 1857. Also included is a probate of the will dated March 14, 1857. There is certification by W.F. Johnston, notary public, Peterborough, that the foregoing papers are a true copy of the Letters Probate of Zaccheus Burnham dated May 6, 1889.

Burnham, Zaccheus
75-1024 · Item · Photocopied [ca. 1975]

This item is a photocopy of the last will and testament of Mossom Boyd, written May 7, 1880 and probated August 27, 1883.

Boyd, Mossom