Showing 202 results

Archival description
1 results with digital objects Show results with digital objects
George Barker Hall indenture
75-1018 · Item · 2 Dec. 1851

This letter is a hand copy of an indenture between G.B. Hall, his wife, E.M. Hall, and Zaccheus Burnham, for the sale of lands in Otonabee township.

Hall, George Barker
Herman W. Ryland warrant
75-1019 · Item · 2 May 1814

This item is a warrant from Sir George Prevost, Governor of Lower Canada to John Caldwell, Receiver-General, authorizing payment of salary to H.W. Ryland for services rendered from 1 November 1813 to 30 April 1814.

Ryland, Herman Witsius
75-1020 · Item · 1 Oct. 1757

This item is a bill/receipt that was issued on October 1st, 1757 and payable on August 27, 1759 for 900 pounds (livres). The money was to go pay for the general expenses of the colony at Quebec. The document was issued by Monsieur de Boullougne, chief-treasurer or paymaster for the colonies. It was signed in Paris by Boullougne, by the Intendant de la nouvelle France and a witness.

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
Sheila Boyd fonds
75-1025 · Item · 1875-1894

The fonds consists of photocopies of the following memoirs of settlement in the Bobcaygeon Area. a) Reminiscence of Mossom Boyd, written down by M.M. Boyd, 1875-1877, typescript copy, 5 pages. b) Manuscript copy of J.W. Bicks "Reminiscences and Memorandum on Coming to Canada in 1837 and Dunsford family in 1838;" gathered 1891 (January 9) 5 pages. c) George Dunsford Reminiscences, taken down by H.J. Wickham, 1894 in Miss Boyd's hand.

Boyd, Sheila
Richard Birdsall fonds
75-1026 · Item · Photocopied [ca. 1975]

The fonds consists of photocopies of correspondence, petitions, drafts of same to be sent, letters received relating to Birdsall's efforts in organizing a volunteer militia in 1838, and relations regarding the 7th Provincial Battalion. The fonds also includes a few materials relating to surveying. The photocopied records date from 1837 to 1839.

Birdsall, Richard
76-002 · Item · 1946

This item is a bound fire insurance plans of the Town of Cobourg, reprinted March 1946 from a plan dated May 1919. The plans have a key of symbols and the scale varies on individual sheets.

Charles E. Goad Company - Underwriters' Survey Bureau
76-004 · Item · Feb. 1948

Bound insurance plan of the City of Peterborough, special mercantile revision February, 1948, from revision July, 1943, from plan dated May 1929. Includes key of symbols. Scale varies on individual sheets.

Charles E. Goad Company - Underwriters' Survey Bureau
76-005 · Item · Sept. 1968

This item is an insurance Plan of the City of Peterborough which includes a key of symbols. The scale varies on individual sheets. Also included are special diagrams of various buildings ( factories, Trent University, high schools, etc.)

Charles E. Goad Company - Underwriters' Survey Bureau
76-006 · Item · 1964

This item is a Fire Insurance Plan of the downtown area of Toronto, partially revised in January 1964 from a plan dated July 1954. The plan includes a standard key of signs and the scale varies on individual sheets.

Charles E. Goad Company - Underwriters' Survey Bureau
Thomas B. Collins day book
76-012 · Item · 1884-1903

This item is a day book of T.B. Collins. It has daily entries from June 27, 1884 to August 22, 1885 showing the sales of general merchandise, as well as several entries "to cash". From October 1885 to November 1903, entries are in the form of accounts, are not daily, and deal mostly with cash exchanges. Also included are entries relating to mortgages; details of expense accounts for building barns, houses and other buildings and items. In the back of the book, entries are headed "Pump Business:, December 1884-October 1885.

Collins, Thomas B.
76-018 · Item · 1957

This item is a fire insurance plan for the City of Belleville, February, 1957. It includes a standard key to symbols, special diagrams of school and industrial installations, and a key plan (scale 100':01").

Charles E. Goad Company - Underwriters' Survey Bureau
76-019 · Item · 1957

Canadian Underwriters' Association fire insurance plan of the Town of Bracebridge, Ontario, as of June 1957. It includes a key plan (scale 1200':01") a standard key to symbols, and an index.

Charles E. Goad Company - Underwriters' Survey Bureau
76-021 · Item · 1924

This item is a C.E. Goad plan of the Town of Bowmanville, Ontario as at June, 1911, revised and reprinted November 1924 by the Underwriters' Survey Bureau. It includes key plan (scale 550':01") and a key to symbols.

Charles E. Goad Company - Underwriters' Survey Bureau
76-022 · Item · 1926

This item is a fire insurance plan of the Town of Campbellford, Ontario as at July 1926. It includes a key plan (scale 500':01") and a key to symbols.

Charles E. Goad Company - Underwriters' Survey Bureau
76-024 · Item · 1910

This item is a Charles E. Goad fire insurance plan of the village of Coboconk as at July 1910. It includes a key plan (scale 500':01") and a key to symbols.

Charles E. Goad Company - Underwriters' Survey Bureau
76-026 · Item · 1911

This item is a C.E. Goad insurance plan of the greater region of central Lakefield including the village and both sides of the Otonabee River, as at Sepember 1911. It includes a key plan (scale 500':01") and a key to symbols.

Charles E. Goad Company - Underwriters' Survey Bureau
76-027 · Item · 1900

This item is a Charles E. Goad fire insurance plan of the village of Norwood, Ontario as at June, 1900. It includes a key plan (scale 500':01") and a key to symbols.

Charles E. Goad Company - Underwriters' Survey Bureau