Showing 26 results

Archival description
East Durham Land Registry Office Collection
East Durham Land Registry Office Collection
Registry Office of East Durham Office Seal
Registry Office of East Durham Office Seal
"Discharged" and "Registered" Perforating Machines
"Discharged" and "Registered" Perforating Machines
Storage Boxes from East Durham Land Registry Office
Storage Boxes from East Durham Land Registry Office
Miscellaneous Papers of the East Durham Registry Office
Miscellaneous Papers of the East Durham Registry Office
Hope Cheese Factory Declaration
Hope Cheese Factory Declaration
Ambrose Family Land Transfer
Ambrose Family Land Transfer
Col. A. T. H. Williams Election Expenses Audit Invoice
Col. A. T. H. Williams Election Expenses Audit Invoice
Col. A. T. H. Williams Election Expenses Information
Col. A. T. H. Williams Election Expenses Information
Lewis Ross' Election Expenses and Correspondence
Lewis Ross' Election Expenses and Correspondence
J. Simpson and T. Greenwood Lease of Store
J. Simpson and T. Greenwood Lease of Store
Town of Port Hope Mechanics Lien Act
Town of Port Hope Mechanics Lien Act
George Ward Legislative Assembly Letter
George Ward Legislative Assembly Letter
Patent of Invention for Combined Door Fastener and Lock
Patent of Invention for Combined Door Fastener and Lock
William Barron Butterfield Bill of Sale
William Barron Butterfield Bill of Sale
Joseph Cooper Last Will and Testament
Joseph Cooper Last Will and Testament
Midland Provident Loan & Building Society Mortgage
Midland Provident Loan & Building Society Mortgage
"The Flora Carveth" Vessel Mortgage
"The Flora Carveth" Vessel Mortgage
Seth Soper Smith Election Expense List
Seth Soper Smith Election Expense List
Declaration of the Port Hope Mechanics Institute
Declaration of the Port Hope Mechanics Institute