Durham, Regional Municipality of

83 Archival description results for Durham, Regional Municipality of

CA ON00154 2007.34-2007.34.1.17 · File · 1855
Part of George Brogdin fonds

File consists of summons and confession in the case of Perry vs. Turck, 1855. Horace Perry (b.1822) was a watch and clock maker and operated a jewellery store in Port Hope. He later moved to Rochester, NY.

Brogdin, George
CA ON00154 2007.34-2007.34.1.29 · File · 1856
Part of George Brogdin fonds

File consists of papers regarding a loan Archibald Porter (1805-1890) issued James White in 1850, to be repaid in 1852 with interest. Includes original promissory note from 1850.

Brogdin, George
CA ON00154 2007.34-2007.34.1.63 · File · 1860
Part of George Brogdin fonds

File consists of correspondence from Peter Robertson to Seth Soper Smith regarding Mrs. Brown's balance sheet, undated.

Brogdin, George
CA ON00154 2007.34-2007.34.1.23 · File · 1856
Part of George Brogdin fonds

File consists of a summons to appear and copy of balance due to Holland V. Sanders by Samuel Herron. Holland V. Sanders (1832-1896) was the town clerk in 1871, and may have operated a clothier business c1856.

Brogdin, George
CA ON00154 2007.34-2007.34.1.22 · File · 1854-1856
Part of George Brogdin fonds

File consists of a summons to appear for William Routly in the case of H. V. Sanders vs. William Routly over a past due account, 1856. Holland V. Sanders (1832-1896) was the town clerk in 1871, and may have operated a clothier business c1856.

Brogdin, George
CA ON00154 2015.25-2015.25.42 · Series · 1887-1941
Part of Long Family Collection

Series consists of various papers related to the estate of Sarah Jane Long (nee Clark), 1887-1941. It includes: Deeds of Land, Last Will and Testament, Financial Records, Death Notices (for Thomas Long Sr. and George Moodie), Correspondence.

CA ON00154 2007.34-2007.34.1.11 · File · 1855
Part of George Brogdin fonds

Item is a summons for Alexander McIntosh to appear in court versus Thomas Little, 1855. Thomas Little (1824-1869) operated a boot and shoe store on Walton Street and lived on Pine Street.

Brogdin, George
CA ON00154 2005.15-2005.15.1.5 · Item
Part of Carol Quirk Collection

Item is a Letter of Administration of the Estate of Timothy Curtis Haskill, who died on 6 Dec 1885 in Port Hope. He died intestate and his mother Ann Haskill was granted the right of paying his debts and distributing the remains of his estate.

Town of Whitby fonds
CA ON00329 F 2011 · Fonds · 1855-1966

This fonds consists of the official records of Whitby, including Council Minutes, 1855-1960; By-laws, 1855-1966; Board and Committee Minutes, 1861-1954; Assessment and Collectors Rolls, 1855-1960; Board of Health Records 1934-1957; Court Records, 1928-1955.

Whitby (Ont.)
Township of Whitby fonds
CA ON00329 F 2012 · Fonds · 1837-1968

Fonds consists of the official records of Whitby Township, including Council Minutes, 1852-1967; By-laws, 1850-1967; Board and Committee Minutes, 1884-1966; Assessment and Collectors Rolls, 1848-1968; and Clerk-Treasurer's Records, 1837-1967.

Whitby (Ont. : Township)
William Berry Reward Poster
CA ON00154 2010.44-995.52.2-995.52.2.1 · Item · 1887
Part of Harold Reeve fonds

Item is a poster originally pasted on the back the handwritten words of what the poster was to read in regards to the stolen animal. The poster was commissioned by William Berry, 3rd Concession of Hope Township. Comments on poster indicate that 50 were printed and the cost was $1.50. This piece is believed to be a printer's proof.

CA ON00154 2007.34-2007.34.1.7 · File · 1854-1855
Part of George Brogdin fonds

File consists of promissory notes to Samuel Mitchell (1854) and Edward Neale (1855) by William Wallis of Cavan Township.

Brogdin, George