Mostrar 3 resultados

Objeto informacional
East Durham Land Registry Office Collection
CA ON00154 2004.20 · Fundo · 1815-1992

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.

Sem título
Alma Division of the Sons of Temperance of Canada West
CA ON00154 2004.20-2004.20.2.8 · Dossiê/Processo · 1867-1873
Parte de East Durham Land Registry Office Collection

File 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.

Sem título
Declaration of the Port Hope Mechanics Institute
CA ON00154 2004.20-2004.20.2.6 · Dossiê/Processo · 1874
Parte de East Durham Land Registry Office Collection

File 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.

Sem título