The Law Society of Upper Canada Archives. Legal documents collection PF118
|
|
- Ashlynn Walters
- 5 years ago
- Views:
Transcription
1 The Law Society of Upper Canada Archives Legal documents collection Prepared 2013
2 TABLE OF CONTENTS Administrative History Scope and Content Series Descriptions: -1 Ontario legal documents -1-1 Abstracts of title -1-2 Agreements -1-3 Agreements for extension of time -1-4 Agreements for sale -1-5 Bargain and sale -1-6 Bonds -1-7 Certificates of ownership -1-8 Conveyances -1-9 Crown grants Deeds of land Mortgages Notes of evidence Probates Transfers of freehold land Wills Writs of summons -2 Quebec legal documents -3 British legal documents -4 American legal documents 2
3 Administrative History The Legal Documents collection is an artificial grouping of records created by the Law Society of Upper Canada Archives. The collection contains miscellaneous legal documents (deeds, mortgages, agreements, etc.) acquired by the archives over the years from unknown sources. Scope and Content cm of textual records Collection consists of miscellaneous legal documents relating to matters in Ontario, Quebec, Great Britain, and the United States of America. 3
4 Ontario legal documents cm of textual records Series consists of various documents pertaining to legal matters in the Province of Ontario. Records primarily relate to the ownership, purchase and transfer of land and property in the province, particularly in the City of Toronto, Township of York, Township of Muskoka (Lightwood Island), Township of Normanby, and the City of London. Many documents pertain to the same plots of land and/or property as they changed ownership over time. Abstracts of title , 1894, 1924, p. Sub-series consists of abstracts of title pertaining to the ownership of property located in the Province of Ontario. The abstracts of title detail the names of purchasers and sellers, prices paid for property and the dates of transfer, and are issued by the registry office of the county in which the property is situated. Properties documented are located in the Township of Esquesing, the Township of South Dumfries, Barrie, Orillia and Toronto Abstract of title Abstract of title 16 Feb Abstract of title Abstract of title 27 Mar Abstract of title 15 Feb
5 -1 Agreements , , 1906, cm of textual records Sub-series consists of agreements pertaining to property and financial matters made between individuals in the Province of Ontario. These agreements include information about the properties in question, payments and the rights and obligations of the parties involved, as well as details about the payment of debts. The properties documented are located in the Township of York Promissory note 3 May Notarized document and bill of exchange Agreement between Mary C. Frankland and 14 July 1906 Christopher Kennedy Agreement between Joseph Birmingham and 6 Dec Albert D. Simon Agreements for extension of time , p. Sub-series consists of agreements for extensions of time for the payment of mortgages, pertaining to properties located in the City of Toronto Agreement for extension of time for Jennie 1 Aug Gibson Lord Agreement for extension of time for Jennie 12 July 1940 Gibson Lord 5
6 -1 Agreements for sale cm of textual records Sub-series consists of agreements for the sale of property in the Province of Ontario. These records include information about sellers and purchasers, financial fees and repayments, and details about the parameters and scope of the properties in question. Properties documented are located in Etobicoke, Midland, Township of York, Township of Scarborough, and Muskoka Indenture between James Davidson and 15 July 1836 Richard Thompson Broadsheet for chancery sale of farm property 12 May Agreement for sale between Ethel Gertrude 2 June 1924 King and Margaret Ridout Agreement of sale between D.O. Gerow, 26 July 1939 John P. Horsfall and Midland Loan and Savings Company Agreement for sale of land between Alice 22 Nov Fitzmaurice, James Fitzmaurice, and Leonard Fitzmaurice 6
7 -1 Bargain and sale p. Sub-series consists of bargain and sale agreements created for the transfer of property between individuals. Properties documented are located in the County of Halton and the Township of York Indenture of bargain and sale between 27 June 1837 George Kennedy and Jonathan Bedford Bargain and sale documents 1838, Indenture of bargain and sale from Thomas 17 Oct Gibbs Ridout to Enoch Turner Indenture of bargain and sale between 15 Nov William Chaplin, Jr. and William Chaplin Indenture of bargain and sale between Joseph 3 Feb Tweddle and William Chaplin Bonds Apr p. Sub-series consists of a bond agreement for the transfer of property in Normanby, County of Grey, Ontario Bond between Benjamin Hunsberger and 13 Apr Philipp Hollinger 7
8 -1 Certificates of ownership p. Sub-series consists of certificates of ownership of property in the Province of Ontario. These certificates, granted under the Land Titles Act, include the names, dates and property details of the land in question, as well as any changes to ownership due to sale of land. The properties documented are located in Muskoka, Temiskaming, and Fauquier Certificate of ownership Certificate of ownership granted to Hugh 10 May 1930 Millar Kell Certificate of ownership
9 -1 Conveyances , 1891, 1919, cm of textual records Sub-series consists of conveyances relating to property in the Province of Ontario. The records in this series detail the transfer of ownership of property between individuals, and between financial institutions and individuals, and include information about the parameters of the properties, financial settlements and the rights and obligations of all participating parties. Properties documented in this subseries are located in Mimico, County of York, and Toronto Petition by James Armstrong and John 1887 J. Cook Petitions of Mary Jane Graydon Conveyance between Eva Tucker and 17 Sept Hartly Robert Conn Conveyance between Colonial Realty and 14 Aug Securities Corporation Limited and Jennie Gibson Lord Conveyance between Trusts & Guarantee 6 Nov Company Limited and Myrtle B. Corrigan 9
10 -1 Crown grants cm of textual records Sub-series consists of Crown land grants issued in the Province of Ontario and the Province of Upper Canada. Records include the names, dates, locations and prices of such grants of land, issued by the provincial registrar. Properties documented are located in Normanby, County of Grey, Esquesing, County of York, and the County of Wellington Grant of land to Andrew and Hermanus 31 Oct Wanamaker Grant in trust to Grant Powell, Alexander 19 May 1819 McDonell and D'Arcy Boulton, Jr Grant to Abraham Nelles 22 Oct Crown grant to Benjamin Hunsberger 8 May Crown grant issued to Rowland Buchanan 12 Jan Crown grant to Philipp Hollinger 19 Feb
11 -1 Deeds of land cm of textual records Sub-series consists of land deeds documenting the ownership of property in the Province of Ontario. Records include information about buyers and sellers, the property being purchased, financial transactions and the legal responsibilities of ownership. The deeds pertain to property in the Township of York, Toronto, Village of Mimico, London (Ont.), Midland, North York, and the Township of Scarborough Deed of land from Benjamin Hunsberger 29 July 1876 to Philipp Hollinger Deed of land from Benjamin Hunsberger to 8 Feb Adam T. Bell Memo regarding Margaret Gorman 21 July Deed of land from Adam T. Bell to Philip 1 Feb Hollinger Deed of land from Adam T. Bell to George 31 Oct Newton Deed of land from Dennis Manning to Anne 28 Aug Manning Deed of land from Thomas Glancey to 1 Sept Hannah Glancey and Margaret Glancey Deed of land from Ann Manning to Ann Porter 3 Dec Deed from the Toronto Mortgage Company 28 May 1906 to Louisa Bredin Deed of land from Mary C. Frankland to 5 May 1908 Christopher Kennedy Deed of land from George William Gardiner 18 July 1910 to Ada Grace Kennedy Deed of land from Blanche Clarke to Standard 21 July 1917 Reliance Mortgage Corporation Deed of land from Harry Rowe and Jean 30 Sept Rowe to Barchand and Company Limited Deed of land from Ruby Ellen Reed to 11 Apr Margaret Austin 11
12 -1 Deeds of land con t Deed of land from Marion Edith Whatmough 20 Apr to Joseph Francis Stewart Deed of land from the London and Lake Erie 5 July 1921 Railway & Transportation Company to Osgar I. Cunningham Deed of land from W.E. Preston Ltd. to 26 Mar Margaret Murphy Deed of land from Frederick C. Booth to 15 June 1926 George E. Blake Deed of land from James H. Greenshields 3 Mar to Margaret Applass Deed of land from Luella Burnie to Herbert 26 Oct Milton Corbett Deed of land from the Corporation of the 1 Nov Township of Scarborough to Gladys E. Young 12
13 -1 Mortgages cm of textual records Sub-series consists of mortgages for properties in the Province of Ontario. The mortgages include information about mortgager and mortgagee, details of the property in question, financial payments, and the rights and obligations of the mortgage holder. Mortgage agreements in this series are both made between private individuals and between private individuals and financial institutions. The properties documented are located in Toronto, Township of York, London (Ont.), Township of Scott, Township of Esquesing, and Bracebridge Mortgage between Thomas Manning, Ann 14 May 1858 Connors Manning and David McCarthy Mortgage between Duncan and Susan 24 Jan McNicol, and John and Thomas Caverhill Assignment of mortgage from John and 4 Dec Thomas Caverhill to Edward Miles Mortgage between Robert Burns and Daniel 19 Dec Conant Mortgage between Thomas Manion, Ann 7 Sept Connors Manion and the Union Permanent Building and Savings Society Mortgage between Philip Hollinger, Catharine 20 Dec Hollinger and the Huron and Erie Loan and Savings Company Mortgage between Philipp and Catharine 11 Feb Hollinger and Adam T. Bell Mortgage between Philipp Hollinger and the 22 Feb Huron and Erie Loan and Savings Company Mortgage between Philipp Hollinger and 11 Jan George Stalbfleisch Mortgage between Philipp Hollinger and 3 Mar Adam T. Bell 13
14 -1 Mortgages con t Mortgage between George and Emily 31 Oct Newton, and Adam T. Bell Assignment of mortgage from Adam T. Bell 11 Feb to William Gilland Mortgage between Ann Manning and the 18 Sept Union Loan and Savings Company Mortgage between William and Ann Porter, 19 Nov and the Union Loan and Savings Company Release of mortgage between William Gillard 13 Feb and Adam Bell Mortgage between Thomas W. Elliott and 4 June 1892 Thomas Henry Bull Mortgage between Thomas William Elliott, 30 Oct Helen Elliott and William Henry Clarke Mortgage between Jane Acton and the 18 Aug Supreme Court of the Independent Order of Foresters Mortgage between John B. Pelleterio and 31 Aug Margaret Snider Mortgage between John B. Pelleterio and 1 Dec William H. Beatty Mortgage between Louisa Bredin and the 28 May 1906 Toronto Mortgage Company Mortgage between Henry Jennings and 15 Nov Thomas Glancy Mortgage between John Baptiste Pelleterio 1 Oct and James McDonald Mortgage between Hartley Robert Conn and 22 Nov Margaret Austin Mortgage between Elizabeth B. Bredin and 31 May 1921 Mary A. Gillespie Mortgage between George Ernest Blake and 28 Sept the Canada Trust Company Mortgage between George Ernest Blake and 9 July 1930 the Huron & Erie Mortgage Corporation 14
15 -1 Mortgages con t Mortgage between John William George 12 Dec Easton and Alexander MacGregor Mortgage between Earl R. Adair and Charles 2 Dec Francis Leonard Mortgage between Charles E. Hodgson and 10 June 1947 the Victoria Trust and Savings Company Notes of evidence [ca. 1888] 1.5 cm of textual records Sub-series consists of notes of evidence created, accumulated and used by lawyers or law firms in practice in the Province of Ontario Notes of evidence [ca. 1888] 15
16 -1 Probates , 1906, cm of textual records Sub-series consists of probates for the settling of estates in the Province of Ontario. Records contain copies of the probate decision and last will and testaments, which identify the executors of the estates in question Probate regarding the estate of George 11 Oct Newton Probate regarding the estate of Jane Acton 11 Dec Probate regarding the estate of Robert Fraser 20 June
17 -1 Transfers of freehold land cm of textual records Sub-series consists of records documenting the transfer of freehold land and property, as per the Land Titles Act, in the Province of Ontario. Records document the names of the property holders, information about the land being transfered, financial details relating to the transfer, and dates of transfer. The properties documented are located in Muskoka, Weston, North York, Toronto, and the Township of York Transfer of freehold land from Thomas Lymer 8 Feb to William Mason Transfer of freehold land from Thomas Lymer 17 Sept to Fanny Fox Transfer of freehold land from James P. 8 Oct LeGallais to Margaret Louise Callander Transfer of freehold land from James Whitton 26 Sept to Alice Batchelor Transfer of freehold land from the Excelsior 16 June 1943 Life Insurance Company to Carmelo and Madelaine Vella Transfer of freehold land from John Albert 4 Mar McDonagh to Helen Crabb 17
18 -1 Wills , , cm of textual records Sub-series consists of wills pertaining to the estates of individuals in the Province of Ontario Statutory declaration of Ann Whitehead Declaration of Margaret Lindsay 31 May Will of James McIntosh 7 June Letters of administration 5 June 1868 Writs of summons , 1880, [1936?], cm of textual records Sub-series consists of records pertaining to the granting, serving and discharging of writs of summons in the Province of Ontario Summons Order of discharged summons 29 Dec Subpoena from the Supreme Court of Ontario [1936?] Writ of summons 13 Nov
19 Quebec legal documents , 1802, 1804, cm of textual records Series consists of various documents pertaining to legal matters in the Province of Quebec, specifically from the region of Saint-Eustache. These documents include court judgments and notices issued by the Court of King's Bench in the District of Montreal Copy of declaration Copy of judgment 20 Oct Court records of Nicolas Eustache Lambert Dumont Warrant of arrest 25 June Warrant on summons 8 Aug Summons for William Hall 21 Mar Summons for John McLean and John Connolly 31 Mar
20 British legal documents cm of textual records Series consists of miscellaneous documents pertaining to legal matters in Great Britain Transfer of mortgage 23 Oct Draft of a lease Marriage settlement between Harold Thom and 4 Dec Charity Gould Lease of land from Thomas Westfaling to Thomas 7 Sept Gommery Release and assignment of property between 4 July 1834 Thomas Horton and James Juniper Supplemental abstract of title
21 American legal documents p. Series consists of a document pertaining to a legal matter in the United States of America Notice of protest on promissory note
Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr:
1. Robert 1 Dun, d. 26 Jan 1783. Married Helen Orr 1760. Children of Robert Dun and Helen Orr: 2 i. Robert Dun, b. 4 Jun 1764. 3 ii. George Dun, b. 30 Dec 1768. 4 iii. Barclay Dun, b. 3 Mar 1771. 5 iv.
More informationNon Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800
Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800 1801 Jun 25 STRICKLAND Matthew s.o. Joseph and Hannah Strickland (born 16.6.1801). 1802 Mar 29 NICHOLLS Armelle d.o.
More informationThe United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416)
The United Empire Loyalists Association Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 1 BRANCH: Colonel John Butler (Niagara) Branch Applicant 1. Name in full.
More informationDescendants of Pierre Vibert Of Corner of the Beach, Quebec
Descendants of Pierre Vibert Of Corner of the Beach, Quebec Keith McCallum 193 Wilson Avenue #310 Toronto, Ontario Canada M5M 4M8 1-Pierre Vibert-[3338] was born on 16 Oct 1814 in St. Mary, Jersey Island.
More informationThe United Empire Loyalists Association of Canada
The United Empire Loyalists Associion of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Fax (416) 591-7506 Email: uela@becon.org 1 CERTIFICATE APPLICATION BRANCH:
More informationGrave 20 DRIVER Annie 13 March years Dau of James Henry & Margaret Ann
Started from left to right looking from road Photo no. Surname First Date of Death Age Note Grave 13 Grave 32 Grave 43 covered in moss unable to read lying flat can't see any inscription Grave 14 ATKINSON
More informationFamily group sheets for Hugh Fitzpatrick and Elizabeth McGee
Family group sheets for Hugh Fitzpatrick and Elizabeth McGee 29 Sep 2015 Page 1 Husband: Hugh Fitzpatrick #531 Born: abt1833 Wife: Elisabeth McGee #532 Born: abt1833 F Child 1: Alice Fitzpatrick #533 Born:
More informationDescendants of Edward Swain
Descendants of Edward Swain William Swain [64] Unknown Mary Swain [65] Mary Swain [80] c. 3 Jan 1707 St Mary's, Hitchin Charlotte Swain [10] c. 7 Mar 1781 St Mary's, Hitchin d. Dec Qtr 1862 Luton Reg Thomas
More informationDescendants of Philip Wolfersberger Sr Page 1
Descendants of Philip Wolfersberger Sr Page 1 1-Philip Wolfersberger Sr b. 5 Jun 1775, Campbelltown, Lebanon, PA, d. 3 Aug 1846, Campbelltown, Lebanon, PA +Mary Elizabeth Haak b. 30 Aug 1774, d. 12 Oct
More informationSurname First Date of Death Note
Surname First Date of Death Note BENTHAM Elizabeth 30 October 1930 69 years, widow of John BENTHAM John 23 August 1920 71 years, of C/Goolams BENTHAM Thomas Edward 05 December 1985 Born 25 Nov 1914 BOLLAND
More informationSection C. Page 1. James F., Annie L., Elnora L.,
Brooks Cress Alpheus H., 1810-1897 Martha L., 1820-1896 A. Bradley, 1846-1933 Eva M., 1855-1931 James F., 1861-1946 Annie L., 1862-1947 Elnora L., 1894-1981 Paul & Staples Staples: George P., Apr. 16,
More informationPOULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson)
POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson) Carl Julius POULSON and Sarah JOHNSON Family History Carl Julius POULSON B 20 June 1860 Sweden
More informationDescendants of Thomas Stonestreet
Generation. THOMAS STONESTREET was born about 630 in Birchden in Withyham, Sussex, England. He died in Oct 706 in Newport Hundred, Charles, Maryland. He married Elizabeth Butler, daughter of Thomas Butler,
More informationThe Presbyterian Church in Canada Archives. Finding Aid. Records of The Rev. William Gregg and Family
The Presbyterian Church in Canada Archives Finding Aid Records of The Rev. William Gregg and Family 50 Wynford Drive. Toronto, Ontario M3C 1J7 Telephone: (416) 441-1111 1-800-619-7301 Fax: 416-441-2825
More informationBirths COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013
Births Name: Birth Date: Birth Place: Harold Perry Hoyt Jr. 28 Oct. 1920 Ethelyn Mildred Hoyt 23 Oct. 1922 Carol Marie Hoyt 26 Jan. 1923 Arland Keith Hoyt 02 July 1925 Mable Hoyt 15 Sept. 1914 Albert Roy
More informationThe United Empire Loyalists Association of Canada
The United Empire Loyalists Associion of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Fax (416) 591-7506 Email: uela@becon.org 1 CERTIFICATE APPLICATION BRANCH:
More informationHester Baptist Church Cemetery
Hester Baptist Church Cemetery SURNAME GIVENNAME MIDDLE OTHER BIRTH DEATH BENEDICT MARTHA ELIZABETH 10 OCT 1825 20 DEC 1903 W/O FREDERICK STARR BENEDICT BOHON ALPHEUS RAINES 10 SEPT 1880 APR 1979 BOHON
More informationSPRINGERS BURIED IN OAK GROVE CEMETERY Uniontown, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com
SPRINGERS BURIED IN OAK GROVE CEMETERY, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com Carr, Priscilla Springer 31276386 b. Jun. 12, 1806 d. Apr. 10, 1881 Oak Grove Cemetery Craig,
More informationAdam Fairweather Adam Fairweather William Fawcett. Jane Patterson. Fergison. William Ferguson Peter Ferguson. Sarah Carswell
459 James Guthrie 1st Sept 1869 19th Sept 1869 458 Ann Mc Callum 7th April 23rs April 460 Fawcett 21st Aug 1838 461 Fergison Isabella 30th May 1828 462 James 29th Oct 463 Susan 28th June 1813 14th Jan
More informationD/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES
D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES 02 Aug 1670 Susanna Edmund VILE 07 Aug 1670 Richard Samuel WELCH 20 Aug 1670 Roger Roger FORT 18 Aug 1670 Wilmot John WILLY 18 Aug
More informationReport for Andrew OWENSON
Report for Andrew OWENSON Generation 1 1. Andrew OWENSON-1[1]. His birth 1762 in Trim, Meath, Ireland (Trim is a small town located in County Meath, on the banks of the river Boyne about 45km. (28 miles)
More informationDescendants of Alfred G. PACE
Generation 1 1. Alfred G. PACE-1 was born about 1861 in Pennsylvania, USA[1]. Elmira MASTERS daughter of Henry MASTERS and Mary BOOREM was born in Aug 1862 in Alfred G. PACE and Elmira MASTERS married.
More informationDundas Museum and Archives. Finding Aid - Bertram Family Collection (C.0002)
Dundas Museum and Archives Finding Aid - Bertram Family Collection (C.0002) Generated by Access to Memory (AtoM) 2.3.1 Printed: July 10, 2017 Language of description: English Dundas Museum and Archives
More informationELLWOOD FAMILY TREE. Generation One. Generation Two
ELLWOOD FAMILY TREE Generation One 1. THOMAS ELLWOOD, b.?, d.? He married WIFE UNKNOWN,?, b.?, d.? 2. i. RICHARD ELLWOOD b. 1728. Generation Two 2. RICHARD ELLWOOD, b. 1728 in England, d. 1754 in Minden,
More informationRegister Report for Philip KIMMEL
Generation 1 1. Philip KIMMEL-1 was born on 04 Jun 1810 in Somerset, Pennsylvania, USA. He died on 29 Dec 1901 in Jackson, Illinois, USA. He was buried in Murphysboro, Jackson, Illinois, USA (Zion Lutheran
More informationThis graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have
This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have known each other. 1750 1760 1770 1780 1790 1800 1810
More informationDescendants of Marinus VanAken
Descendants of Marinus VanAken Generation 1 1. MARINUS 1 VANAKEN was born in 1660. He married (1) PRIJNTJE RENTS. She died before 1683. He married (2) PIETERNELLE DEPRE on 11 Apr 1683 in Cadzand, Oostburg,
More informationSouth Petherton Burials
D/P/pet.s 2/1/3 DATE FORENAME SURNAME RELATIVE/OCCUPATION NOTES and CHURCH WARDENS 9 Jan 1739/40 Elizabeth MILLS wife of Thomas 12 Jan 1739/40 Joseph BRISTOW son of John & Margaret 6 Feb 1739/40 Margaret
More informationGreat Holland All Saints baptisms
ARNOLD John Samuel Alice 03 May 1801 5 ARNOLD John Samuel Alice 18 Jul 1802 6 ARNOLD James Robert Ann 31 Oct 1802 6 ARNOLD Ann Robert Ann 30 Sep 1804 7 ARNOLD John Samuel Alice 07 Apr 1805 A twin. 7 ARNOLD
More informationAhnentafel of Alison Mary Sinclair
Ahnentafel of Alison Mary Sinclair --- 1st Generation --- 1. Alison Mary 1 Sinclair was born on 15 Mar 1961 at Berea, Cuyahoga, Ohio, USA. She married David Meade Lawrence, son of George Marion Lawrence
More informationHERITAGE REGISTER as of December 23, 2008
BACKGROUND: HERITAGE REGISTER as of December 23, 2008 The Heritage Register is meant to be a celebration of the Town s Heritage and an example of all kinds of properties within the Town s boundaries that
More informationLeonard Ingalls Berry, Died Lenora Ingalls Berry, Died "Sometime we'll understand" Temperance Anderson Jr.
South East Corner Baden Cemetery Children of Washington and Jane Davis Rest in peace Washington Davis, Died March 22,1873 age 52 years&20 days Ethel EathelindaMdaughter ofjm&mehall born Sept 14, 1889 Died
More informationDescendants of Parker Howard
Descendants of Parker Howard Generation 1 1. PARKER 1 HOWARD was born on 03 Aug 1794 in Dover, Dutchess Co., New York. He died on 01 Feb 1882 in Stephenson He married LOUISA BOOMER on 27 Mar 1819 in Henderson,
More informationDescandants of Roger Banks b Abt1591
Generation 1 1. ROGER BANKS-1. He was born Abt. 1591 in Ripe, Sussex, England, United Kingdom. He died Abt. 1651. MARY LOU UNKNOWN. She was born Abt. 1591 in Ripe, Sussex, England, United Kingdom. ROGER
More informationD/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES
D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES 26 Mar 1705 John Samuel BAKER 06 Apr 1705 Elizabeth Andrew DENMAN 08 Apr 1705 Susanna? John BROWNE 16 Apr 1705 Elizabeth John ANSTICE
More informationDescendants of Alexander Dargie Margaret Dargie
Descendants of John McIntosh Alexander McIntosh David McIntosh Agnes McIntosh Andrew McIntosh Alexander McIntosh Jane McIntosh b. 9 May 1831 Agnes Henderson Ellen Dargie Mary Henderson David Henderson
More informationRegister Report for Peter Acker
Generation 1 1. Peter Acker-1[1, 2, 3, 4, 5, 6] was born in 1745 in, Nuremberg, Bayern, Germany[2, 3, 4]. He died in 1815 in Acker Homestead, Anderson, South Carolina, USA[1, 3]. Jane Southerland daughter
More informationDescendants of Nicholas Kellogg Page 1
Descendants of Nicholas Kellogg Page 1 1-Nicholas Kellogg b. 1488, Debden, Essex, England, d. May 17, 1558, (Debden, Essex, England) +Florence Hall b. Abt 1510, Debden, Essex, Eng., m. Oct 4, 1515,, Debdon,
More informationEstate of Arnold Lynch
Estate of Arnold Lynch Name in Record Reason for Being in Record Date of Record Arnold Lynch Publish last will Aug. 20, 1856 Frances Lynch Named as Arnold's 'beloved wife" & executrix of will & testament
More informationThe Law Society of Upper Canada Archives. Laura Legge fonds PF45
The Law Society of Upper Canada Archives Prepared 2013 TABLE OF CONTENTS Biographical Sketch Immediate Source of Acquisition Scope and Content Series Descriptions: -1-2 -3-4 Correspondence Addresses Photographs
More informationSwindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death
Swindon World War II Civilian s 1939-1945 Surname Name Age at Adams William 23 Of 41 Station Road, Wotton Bassett 19 September 1940 Victoria Hospital Barnard Mary Ann 62 Wife of Emmanuel John Barnard 17
More informationCERTIFICATE APPLICATION
1 BRANCH: VANCOUVER Applicant Title The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Fax (416) 591-7506 Email: uela@becon.org
More informationMarriages for All Saints Church, Curland, Somerset UK
1847 2 nd March Dicks Reubin Full Age Bachelor Curland John Dicks Newton Harriet Full Age Spinster Curland Thomas Newton John Anna Mary Jewell? Butcher 1847 23 rd Sept James Full Age Bachelor Thatcher
More informationSurname Prenames Date of Birth Birthplace Residence Admission Date Number Father's Name Mother's Name
Friends of City Archives Industrial School - Girls Names List (1877 to 1916) Surnames starting with Surname Prenames Date of Birth Birthplace Residence Admission Date Number Father's Name Mother's Name
More informationThe Ancestors of John Henry Rigdon 29 December 2015
Chart no. 1 No. 1 on this chart is the same as no. 1 on chart no. 1 2 Dallas Francis RIGDON Oct 14 Harford Co, Maryland Feb 12 Bloomington, McLean, Illinois Jun 11 Danville, Vermillion, Illinois 1 John
More informationSome of the Known Descendants of Edward Chapman b. ca 1637 England
1 Some of the Known Descendants of Edward Chapman b. ca 1637 England [This is a draft version of a work in progress. It is thought to co ntain error and surely is not com plete.] Most of the following
More informationSt John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project
St John the Baptst, Moordown, Bournemouth Graveyard Guide Project FOLDER T ELSIE G. TALBOT 1899-1966 AGED67 FRANCIS J. TALBOT 1897 1979 AGED 82 DOUGLAS TALBOT (SON) 1925 1930 AGED 5 12/142 MARY JANE TARRANT
More informationDescendants of Joseph B. Miller Ron Hughes -
Descendants of Joseph B. Miller Ron Hughes - rondh@cox.net Generation 1 1. JOSEPH B. 1 MILLER was born about 1826 in PA. He He married Elizabeth Unknown date Unknown. She was born about 1826. She Joseph
More informationConcord Presbyterian Church Built a d 1855 Compiled by the Colonel Henry Bouquet Chapter N S D A R
Concord Presbyterian Church Built a d 8 Compiled by the Colonel Henry Bouquet Chapter N S D A R Cora B Barto, Born Jan,907 Died May 0,907 Alice K Cress 89-90 Geo A Cress 87-99 Eugene C Cress 90-90 Wm Bartol
More informationBLUNT Family. Agnes (nee HEADY); m(1) Qld. sp Timothy Stephens CURNOW ( ), ch Timothy Edwin; m(2) Qld.; sp Paul FRANCIS; d c1917.
(20422) BLUNT, Alice Mary par Edred Heady and Eleanor (nee SPINKS). (32871) BLUNT, Charles William b Roade, Northamptonshire, Eng.; par George and Emily Agnes (nee HEADY); d 18-Apr-1882 8 Brisbane, Qld.,
More informationDescendants of Ezekiel Harris
Descendants of Ezekiel Harris James Yates 1121 Eastridge Road Table of Contents Descendants........... of... Ezekiel...... Harris......................................................................
More informationDescendants of Henry Thompson WILSON
First Generation 1. Henry Thompson WILSON, son of John B. WILSON and Sarah "Sallie" CAFFEY, was born on 28 Sep 1823 in North Carolina, died on 22 Jul 1910 in Henderson Co, TN, USA, and was buried in Antioch
More informationCHAPEL HILL UNITING CHURCH CEMETERY
CHAPEL HILL UNITING CHURCH CEMETERY Kenmore and D istr ict H i s t o r i c a l S o c t y i e I n c A research project of KENMORE AND DISTRICT HISTORICAL SOCIETY INC Researched by Judy Magub OAM May 2015
More informationDescendant Chart Thomas Burchmore and Elizabeth Badder and Omaha Nebraska Burchmores
Thomas BURCHMORE (2805), b. 1812 at Harpenden, HRT, England, d. 25 Jan 1858 at Princes Road, Kingsland, London, MDX, England +. (--?--) (--?--) (17128), m. before 1837 +Elizabeth BADDER (2808), b. circa
More information12B Taxable Documents. (1) Signature Required: Tax is on Promise to Pay and each renewal thereof and to be note or obligation it must be signed
12B-4.053 Taxable Documents. (1) Signature Required: Tax is on Promise to Pay and each renewal thereof and to be note or obligation it must be signed by the maker or obligor to be taxable. (Lee v. Quincy
More informationPhone: Fax: Commissioners Road, W. London, Ontario N6J 1Y3 STATISTICAL REPORT. (for month ending April 30, 2014)
Phone: 519-641-1400 Fax: 519-641-1419 342 Commissioners Road, W. London, Ontario N6J 1Y3 STATISTICAL REPORT (for month ending April 30, 2014) Table of Contents News Release for April 2014 3 Market Report
More informationThomas Magrath b d. May 7, 1810 (Age 22) Denis Magrath b d. Feb. 1, James Magrath b d. Dec 28, 1833
CLONOULTY MCGRATH FAMILY DATA Revised: October 4, 2015 The first portion of this paper is based on information in the Descendants of Philip McGrath, provided by Con Ryan. Additional information was provided
More informationOntario West Municipal Conference Assessment Update Retrospective and A Look Ahead
Ontario West Municipal Conference 2016 Assessment Update Retrospective and A Look Ahead City of London December 2, 2016 Carla Nell, Vice-President Municipal and Stakeholder Relations ONTARIO S ASSESSMENT
More informationNEW HOMES REGISTRY REPORT
December 218 British Columbia s Monthly NEW HOMES REGISTRY REPORT Leading Housing Market Indicator for B.C. Registered new homes data are a leading indicator of housing and economic 1 activity in British
More informationSYKES Hutt Valley Wellington Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Sykes Child)
SYKES Hutt Valley Wellington Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Sykes Child) George SYKES and Jane CHILD Family History George SYKES B about 12 March 1815 Arksey
More informationFamily 15 Chart ( 26 March 2008)
Family 15 Chart ( 26 March 2008) John Vennard b. ca 1763 & Elizabeth Husband m. 31 Mar 1783, Parish of Cuby with Tregony Thomas (1) Vennard b. 10 Oct 1784, Cuby with Tregony, Cornwall & UNNAMED William
More informationZenor Cemetery Clay County, Indiana Index
Allbright, Frances Unknown Unknown Wife of J. P. Allbright Dau. of Geo. ZenorJr. & #64 Nancy Ann Boothe Allbright, George M. Unknown Oct 7 1860 6 y 1 m 17 d Son of J. P. & F. Allbright Stone down #63 Allbright,
More informationLIST OF "ALFORDS" IN THE 1870 CENSUS OF W EST VIRGINIA
LIST OF "ALFORDS" IN THE 1870 CENSUS OF W EST VIRGINIA Arranged by county, township, page and dwelling. Column headings not meant to line up exactly over the data but rather to give position relationship
More informationSt. Andrew s Presbyterian Cemetery
St. Andrew s Presbyterian Cemetery St. Andrew s Presbyterian Cemetery is located at the intersection of Ellery s Sideroad and Highway 93, just outside the village of Wyebridge where the former St. Andrew
More informationD/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES
D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES 28 Mar 1700 Mary Daniel HIDE 28 Mar 1700 Joanna Daniel HIDE 30 Mar 1700 Francis Mary STEERE OR STONNER illegitimate 30 Mar 1700 John
More informationDescendants of Thomas Scrase b1806
Generation 1 1. Thomas Scrase-1. He was born 1806 in Wivelsfied, Sussex. Occupation 1841 in Farmer. He died on 29 Sep 1848 in Ditching, Sussex. Harriett Holford is the daughter of John Holford and Sarah
More informationThe Richardson Ancestors by James Clifford Retson Last Revised January
The Richardson Ancestors by James Clifford Retson Last Revised January 15 2017 James Richardson 1750-1828 Rachel Little - 1829 Samuel Richardson 1786 - McMin 1790 - Elizabeth Richardson 1823-1903 Robert
More informationBaptism Registers of Branscombe Methodists
Baptism Registers of Branscombe Methodists Axminster Circuit 1842-1877 ( DRO 2399 D/1) Baptised Born Name Sex Father Mother 31.1. 1844 24.1.1844 Eliza F William Sarah Hammett Brown Brown 4.2.1844 11.1.1844
More informationWILLIAM COCKSHOTT III =(1798K) Sarah Smith (born 1770 s?)# (...)
generation GAY FAMILY HISTORY THE COCKSHOTT/COESHOTT FAMILY THOMAS COCKSHOTT I =(...) Margaret... (born 1650 s?) (...) >? T COCKSHOTT I WILLIAM I MARY DENNIS I THOMAS II JOHN =(1697/8x) Anne Booth JANE
More informationDescendants of Thomas Colston
Generation 1 1. THOMAS 1 COLSTON was born about 1716. He married Elizabeth Humphries, daughter of Thomas Humphries and Elizabeth Colwell, on Mar 30, 1741 in Stonehouse, She was born in 1715 in Stonehouse,
More informationBURNETT BURIALS Burial Date First Name Rel'n Male Rel Female Rel Surname Age Abode Notes
26 Feb 1592/3 John CONMBE Junr. [BTs] 11 Jan 1595/6 Anne dau of Wylliam DAYSON? Rector [BTs] 25 Feb 1605/6 Mary wife of Powell DAY [BTs] 19 May 1611 Agnes wife of John CONMBE [BTs] 24 Oct 1611 Gillian?
More informationDescendants of John Thornton
Generation 1 1. John Thornton-1 was born about 1473 in Cheshire, England. He died in Gernford in Middlesex. He married Dorothy Chelsam, daughter of Chelsam. She was born about 1475 in Chelsam, Surrey,
More informationTOOP Family. Family Notices. (1951, June 26). The Courier-Mail (Brisbane, Qld. : ), p. 10.
(37524) COOM, Emma Sarah Ann b ; par Austin COOM & Emma DIXON; sp Alfred George TOOP (1864 - c1929), ch Gladys Mildred d 4-Mar-1955 (m GARD), Beatrice Amabel b 21-Mar-1891 307 d 16- Apr-1958 (m HANDFORD);
More informationMiddle East Centre, St Antony s College, Oxford. OX2 6JF
Reference code: Title: Sir John Spry Collection Name of creator: Spry, Sir John Farley (1910-1999) Knight Dates of creation of material: 1919-1948 Level of description: Fonds Extent: 1 box Biographical
More informationRyle-Stephens Cemetery
Ryle-Stephens Cemetery Page 1 of 3 Date: April 12, 1988 Name: Location: RYLE-STEPHENS Entrance via old farm lane rough e hayfield behind e barn, which is Just west of e home of Mrs. Bettie Ryle, 5613 Union-Rabbit
More informationCity Of Kingston Planning Committee Meeting Number Agenda Thursday May 3, 2018 at 6:30 p.m. Council Chamber, City Hall
City Of Kingston Planning Committee Meeting Number 10-2018 Agenda Thursday May 3, 2018 at 6:30 p.m. Council Chamber, City Hall Please provide regrets to Derek Ochej, Committee Clerk at 613-546-4291, extension
More informationPineview Cemetery Restoration Project
Pineview Cemetery Restoration Project Plot Survey - performed November 17,2012 - Benjamin SECTION Row- Marker# LAST NAME FIRST MI BORN DIED COMMENTS Section One Row 1 01-01 Unidentified grave 01-02 01-03
More informationUNIV ONLINE CATALOGUES
1 The village of North Cerney is situated in Gloucestershire a few miles north of Cirencester. University College bought the living of the parish in 1753, out of the fund created in 1714 by John Radcliffe
More informationNAME BORN DIED AGE MEMORIAL NOTES GC /11/ /01/1961
NAME BORN DIED AGE MEMORIAL NOTES GC 1 GC2 RUTH ELLEN HALL WILLIAM DAWSON 18/11/1946 04/01/1961 GC 59 71 In loving memory of Ruth Ellen beloved wife of William Dawson Hall. At rest November 18th 1946 aged
More informationWilliam Witcher Jr. Generation 1. Mary Dalton was born about She died in Sep 1852 in Pittsylvania County, Virginia.
Generation 1 1. William Witcher Jr.-1 was born about 1762. He died on 28 Sep 1822 in Pittsylvania County, Virginia. Mary Dalton was born about 1765. She died in Sep 1852 in Pittsylvania County, Virginia.
More informationHARRISON FAMILY REUNION 30 TH ANNIVERSARY
HARRISON FAMILY REUNION 30 TH ANNIVERSARY May 4, 2008 (Revised May 5, 2008) JOSEPH HARRISON BORN: OCT. 1, 1881 DIED: JULY 21, 1962 ROLLA MAY BEACH BORN: MARCH 11, 1910 DIED: DEC. 7, 1977 JEAN ELIZABETH
More informationAncestors of Gordon Taylor
Ancestors of Gordon Taylor 1. Generation 1 Gordon Taylor, son of Joseph Taylor and Margaret Ann Jenney was born on 28 Jan 1920 in HARRIETSVILLE He died on 07 Apr 1992 in ST.THOMAS ONTARIO CANADA. He married
More informationDescendants of Richard Worker b1760 Updated: 12th October 2010
Descendants of Richard Worker b1760 Updated: 12th October 2010 Generation 1 1. RICHARD 1 WORKER was born in 1760 in Bedfordshire, England. He married MARY RIDDY. She was born in 1765 in Bedford, Bedfordshire,
More informationDescendancy Narrative of Mr George Cutt
Descendancy Narrative of Mr George Cutt Mr George CUTT was born circa 1784. He married Miss Frances FOX, daughter of Mr Matthew FOX and Miss Elizabeth JACKSON, on 27 Nov 1810 at Scarcliffe, Derbyshire,
More informationCERTIFICATE APPLICATION Bay of Quinte Branch BRANCH: 75 Victoria Ave. Belleville ON K8N-2A2 BRANCH ADDRESS: The Loyal American Regiment Private
The United Empire Loyalists Associion Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Email: uelac@uelac.org CERTIFICATE APPLICATION Bay Quinte Branch BRANCH: 75
More informationRegister Report for Thomas T. Ramsey
Generation 1 1. Thomas T. Ramsey-1 [1, 2, 3]. He was born on 01 May 1818 in NC. He died on 26 Apr 1856 in Webster Co., KY. Judith "Julia" Armenia Wilkinson is the daughter of William Potter Wilkinson and
More informationGENERAL INDEX OF DEEDS IN FLOYD CO, INDIANA MOSER / MOSIER RECORDED TRANSACTIONS TRANSCRIBED 10/15/2004 REPOSITORY: INDIANA STATE ARCHIVES
Moser, Philip John D Hey I 252 May 5 1815 D SE 1/4 of 34 2 5 Hickman, James Philip Moser & wife H 678 Jan 16 1824 WD 160 A SW1/4 of 34 2 5 Moser, John Charles Paxson C 502 Nov 10 1826 D 36 Lower High St
More informationFamily Group Sheet 14 May 2012
Family Group Sheet 14 May 2012 Father George Aaron CURTIS Birth 17 Nov 1892 Pueblo Colorado Census 1 Jun 1900 Van Buren, Crawford Co, Ark 1 Draft WW I/II 1 Jun 1917 620 Sacramento St Vallejo, Vallejo,
More informationCERTIFICATE APPLICATION
The United Empire Loyalists Associion of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Fax (416) 591-7506 Email: uelac@uelac.org 1 CERTIFICATE APPLICATION BRANCH:
More informationJ.J. Lankes Papers, (bulk , 1942)
1 of 9 J.J. Lankes Papers, 1907-1988 (bulk 1922-1934, 1942) Administration Information Creator J.J. Lankes RBR Illus. L2 1907 Extent 2 letter-size document cases, 1 legal-size document case. 1.5 linear
More informationSheek Family Genealogy Notes 1850 USA Census
Sheek Family Genealogy Notes 1850 USA Census Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27511-9167 marslan@nc.rr.com Sheek Web Site: http://arslanmb.org/sheek/sheek.html 31-Oct-2004 1850 Census of
More informationLINCOLN PUBLIC LIBRARY ARCHIVES/ SPECIAL COLLECTIONS
LINCOLN PUBLIC LIBRARY Bedford Road, Lincoln, Massachusetts ARCHIVES/ SPECIAL COLLECTIONS Drumlin Farm Collection Processed by William F. Carroll, CA October 2002 TABLE OF CONTENTS Series Subseries Page
More informationCEDAR CREEK (DAVIS) CEMETERY mapped and inventoried by Stephen H. Street February 8, 2012 information copyright to author
O3? Georgi illegible 1867? P6? Lena illegible illegible E2 Baker Logan Zachary 11/16/1995 1/11/1996 G16 Blanton James S. 10/10/1857 7/24/1929 G17 Blanton Rozwell J. 12/18/1892 11/18/1958 s/o James S. Blanton
More informationBaugh Family Genealogy Notes
Baugh Family Genealogy Notes Alabama Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Baugh Genealogy Web Site: http://arslanmb.org/baugh/baugh.html 17 September 2015 AL, State
More informationDescendants of William Turnbull 13 October 2012
Descendants of William Turnbull 13 October 2012 I. William TURNBULL was born (date unknown). William TURNBULL had the following child: A. William TURNBULL was christened on 27 Jun 1740 in Stracathro, Angus,
More informationDescendants of Viktor Heinrich 1 and Luise Friederike Schauffele
Descendants of Viktor Heinrich 1 and Luise Friederike Schauffele Viktor Heinrich 1 b. 22 Nov 1812, Langenselbold, Hessen, Germany m. Luise Friederike Schauffele, 31 Jan 1836, Cannstatt, Württemberg, Germany
More informationThe United Empire Loyalists Association of Canada
1 1 The United Empire Loyalists Associion of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Fax (416) 591-7506 Email: uela@becon.org CERTIFICATE APPLICATION BRANCH:
More informationMAINOUS CEMETERY Scoville, Owsley Co., KY Hwy 1938 to Hwy 847 Located off 847 near old Fire Tower
MAINOUS CEMETERY Scoville, Owsley Co., KY Hwy 1938 to Hwy 847 Located off 847 near old Fire Tower Submitted by William R. Turner Name: Charlie Campbell DOB: 1913 DOD: 1993 PVT US ARMY Name: Edith Campbell
More informationPhone: Fax: Commissioners Road, W. London, Ontario N6J 1Y3 STATISTICAL REPORT. (for month ending January 31, 2015)
Phone: 519-641-1400 Fax: 519-641-1419 342 Commissioners Road, W. London, Ontario N6J 1Y3 STATISTICAL REPORT (for month ending January 31, 2015) Table of Contents News Release for January 2015 3 Market
More informationRegister Report for Celia Lefforge
Generation 1 1. Celia Lefforge-1 was born on 23 May 1793 in Hunterdon County, New Jersey. She died on 12 August 1854 in Noble Township, Rush Co., Indiana. Jene "Jesse" Winship son of Jabez Lathrop Winship
More information