Fonds consists of various textual records and objects collected by the Land Registrar of East Durham County, c1950s-1970s. For more detailed information, refer to series-level descriptions.
UntitledItem is a land registry book containing all the land patents issued by the Crown to land owners in East Durham townships Cartwright, Cavan, Clarke, Darlington, Hope, Manvers, and Town of Newcastle.
UntitledFile consists of a Land Deed for Lot 21 Con 4, Cavan Township. The deed was registered in Port Hope and witnessed by William Henderson of Port Hope, who also provide a witness statement. The repaired deed was mended with newsprint showing Sheriff sales in an 1824 newspaper.
UntitledItem is a charter of the Port Granby Harbour and Wharf Company, 1854. Document lists names of Shareholders: James Robertson; Peter Robinson; T. W. Metcalfe; Theron Dickey; John Walker and ? Smith.
UntitledFile consists of records created by the Hope Cheese Factory, 1867-1885. It includes: Declaration of the Hope Cheese Factory, 14 Oct 1867; Declaration of the amount to Stock, 14 Jan 1871; Report 1871; Annual Reports 1872, 1874, 1875, 1876, 1877, 1878, 1879, 1880, 1881, 1882, 1884, 1885.
UntitledFile consists of two (2) documents related to the Alma of the Sons of the Temperance of Canada West, Division #186, Township of Hope, 1867 and 1873. Each document includes a Form of Notice, Form of Resolution and Form of Decision. Names on the documents include: Richard Boney, John Westlick, Arthur Cleyhom?, J. A. Grimison, Paul Upton Oke, John Oke, James B. McMachon, Edward Brockenshire, Thomas Westlick, William H. Giddy, John W. Peacock, Thomas Wade, Jesse Wood, John Grimison, William Greenaway, William Found, Thomas Grimison and Frank Northcott.
UntitledItem is a Certificate of Affidavit for Stock for the Canada Button Manufacturing Company, Port Hope, 1868-1869.
UntitledFile consists of an Agricultural Mutual Assurance Association Policy, for Joseph Cooper of Clarke Township, Lot 1 Con 5. Insurance for dwelling house, contents, barn, shed, driving shed and contents of out buildings, 1870-1872.
UntitledFile consists of nine (9) miscellaneous documents from the East Durham Land Registry Office, 1870-1909. It includes: (1) State of Pennsylvania, Affidavit for Cornelius D. Scully; (2) Order for Cornell Engine and Wide Awake Separator, John Hughes, Manvers and Robert McKee Cartwright, 1884; (3) Lease of dwelling, Jane Porter to Fergus Bruce Porter for Lot 12 Con 13, Manvers Township, 1909; (4) Rules and Regulations of the Janetville Cheese and Butter Association; (5) Good Templars, Mount Pleasant, Cavan, Grand Temple # 157, Certificate 1870; (6) Cooper vs Cooper, Writ of Summons, 1879; (7) Cancelled Drafts, Bank of Toronto, 1875. Stamped Bank of Toronto, Port Hope, ON; (8) Farm Lease, Jane Cavins to Foster Scot, Lots 15 and 16 Con 11, Manvers Township; (9) Note, David Quantrill, Harrietta Quantrill and James T. Clarke, Registered Hope township, 1897.
UntitledFile consists of one (1) document registered at the registry office for the Port Hope Mechanics Institute. The document outlines the purpose of the Institute and it's chartered members. The members each paid $5.00 and signed their names as members. Some of the legible signatures include: David Smart, H. G. Taylor, J. Galbraith, W. Quay, J. B. Trayes, Duncan Chisholm. Trustees listed on the document: G. A. Stewart., W. Craig, H. M. Rose, F. E. Gandrie, L. Ross, M.P.; W. McKechum, P. T. Killaway, A Preston, ?, R. Nichols, H. G. Taylor, D. Smart.
UntitledFile consists of a detailed expense list for Seth S. Smith during the 1875 federal election. Smith was the candidate for the Reform Party.
UntitledFile consists of the Last Will and Testament of Joseph Cooper, Port Hope who died on 21 Aug 1876. The will was originally written in 1826.
UntitledFile consists of a Discharge of Mortgage between the Midland Provident Loan & Building Society and Henry C. Russell. Discharge date 1 Mar 1876 for Part Lot 59, Part Lot 71 Port Hope. Instrument # 5732.
UntitledFile consists of a Mortgage for the vessel "The Flora Carveth" between Joseph Carveth and John Carveth, Miller, 1876.
UntitledFile consists of seven (7) pages outlining the Combined Door Fastener and Lock, with diagram, created by Henry Alfred Ward, 1878.
UntitledFile consists of a Bill of Sale issued by James Thorn Henwood, Bailiff of the Third Division Court, County of Durham to William Barron Butterfield, Port Hope in 1878. It includes the following information: Schedule "A" Robert Chalk, plaintiff and Joseph Carveth, defendant. "....all said goods and chattels being continued in the dwelling occupied by Joseph Carveth and situate on the north side of Baldwin Street immediately east of the Presbyterian Church."
UntitledFile consists of a letter from the Legislative Assembly, Clerk of Chancery to George C. Ward, Returning Officer, Durham East Riding, 1879.
UntitledFile consists of two (2) leases for store houses, 1879-1881. (1) Lease, John Hunter to Thomas Greenwood and Produce Dealers, leasing the brick structure with a stone foundation on the east side of Mill Street, 1879; (2) Lease, James Simpson and Thomas Greenwood, Grain and Wool Merchants to lease a brick structure with a stone foundation on the east side of Mill Street, 1881.
UntitledItem is a Certificate of Affidavit Thomas & Samuel Henry. Mechanics Lien Act, Town of Port Hope. Document registered in January 1880.
UntitledFile consists of invoices from J. B. Trayes for auditing expenses submitted by candidates Lewis Ross and Col. Arthur T. H. Williams for the 1882 Election. The invoices are addressed to George C. Ward.
Untitled