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 2004.20-2004.20.2.18
·
File
·
1870-1909
Part of East Durham Land Registry Office Collection
CA ON00154 2004.20-2004.20.2.15
·
File
·
1876
Part of East Durham Land Registry Office Collection
File 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.
East Durham County Land Registry Office
CA ON00154 2004.20-2004.20.2.13
·
File
·
1878
Part of East Durham Land Registry Office Collection
File consists of seven (7) pages outlining the Combined Door Fastener and Lock, with diagram, created by Henry Alfred Ward, 1878.
East Durham County Land Registry Office