Showing 26 results

Archival description
CA ON00154 2004.20-2004.20.2.23 · File · 1878
Part of East Durham Land Registry Office Collection

File 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."

East Durham County Land Registry Office
CA ON00154 2004.20-2004.20.5.4 · File · 1900-1950
Part of East Durham Land Registry Office Collection

File consists of two (2) storage boxes from the former Land Registry Office of East Durham. Boxes like these two examples lined the backroom of the building in alphabetical order storing instruments / land records. Collections in 2004.20.2 were from these boxes.

East Durham County Land Registry Office
CA ON00154 2004.20-2004.20.5.1 · Item · 1960-1990
Part of East Durham Land Registry Office Collection

Item is the embossing seal from the East Durham Land Registry Office. Originally used in the Land Registry Office of East Durham, 17 Mill Street North, Port Hope. The seal is from the last registrar. The seal was used in the East Durham Registry Office to embossed all seals on deeds, mortgages and other legal documents.

East Durham County Land Registry Office
CA ON00154 2004.20-2004.20.2.18 · File · 1870-1909
Part of East Durham Land Registry Office Collection

File 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.

East Durham County Land Registry Office
CA ON00154 2004.20-2004.20.2.24 · File · 1824
Part of East Durham Land Registry Office Collection

File 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.

East Durham County Land Registry Office
CA ON00154 2004.20-2004.20.2.2 · File · 1882
Part of East Durham Land Registry Office Collection

File consists of statement of disbursements for Lewis Ross, Reform Candidate for the 1882 Federal Election. Invoices are made out to Lewis Ross, Seth Smith agent for Lewis Ross or to the Reform Association or East Durham Reform Association. There are also invoices for various Port Hope businesses: Daily & Weekly Guide Steam Printing and Publishing House, G. Wilson & Sons in the Sculthorpe Building; The Port Hope Gas Light Co; J. Craick & Co. Dry Goods; Dominion Telegraph Co; George Cochrane; J. T. George Furniture; Frank C. Lidelle; Hewson & Co. Livery and Boarding; Thomas H. Goheen, Livery Keeper; The Weekly News - Printing.

East Durham County Land Registry Office
CA ON00154 2004.20-2004.20.2.14 · File · 1879-1881
Part of East Durham Land Registry Office Collection

File 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.

East Durham County Land Registry Office
CA ON00154 2004.20-2004.20.2.5 · File · 1867-1885
Part of East Durham Land Registry Office Collection

File 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.

East Durham County Land Registry Office
CA ON00154 2004.20 · Fonds · 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.

East Durham County Land Registry Office
CA ON00154 2004.20-2004.20.1.1 · File · 1816
Part of East Durham Land Registry Office Collection

Item 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.

East Durham County Land Registry Office
CA ON00154 2004.20-2004.20.2.6 · File · 1874
Part of 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.

East Durham County Land Registry Office