Land, settlement and immigration

Elements area

Taxonomy

Code

Scope note(s)

    Source note(s)

    • http://memorybc.ca/land-settlement-and-immigration;term

    Display note(s)

      Hierarchical terms

      Land, settlement and immigration

      Equivalent terms

      Land, settlement and immigration

      • UF Immigration
      • UF Land
      • UF Settlement
      • UF Land Use

      Associated terms

      Land, settlement and immigration

        72 Archival description results for Land, settlement and immigration

        65 results directly related Exclude narrower terms
        Jon Dellandrea collection
        CA ON00408 C008 · Collection · 1857

        Collection consists of three framed maps of pre-Confederation Canada published by the Crown Lands Office of Upper Canada.

        Dellandrea, Jon
        Katharine Hooke fonds
        Fonds · 1861-1934; 1999

        Fonds consists of historical materials pertaining to the Lakefield, Ontario area: land records, a transcription of the Katchewanooka Herald (1855-1859), Strickland family genealogy, and a family Bible which belonged to Helen S. Wallis.

        Hooke, Katharine, 1932-
        CA ON00333 12-004 · Collection · 2003-2012

        Collection consists primarily of photocopies and emails with information pertaining to various aspects of Peterborough's history, from both the city and the county. Brief history of the town of Lakefield is also included.

        Lakefield Heritage Research
        Collection · ca. 1998-2002

        Collection includes correspondence, email printouts, notes, photographs, research materials, and newspaper clippings. Much of this material pertains to research on the Traill family of Lakefield, Ontario.

        Lakefield Heritage Research
        CA ON00154 2004.23-2004.23.2.30 · File · 1817-1904
        Part of Tom Long Local History Collection (Second Accrual)

        File consists of land records for Lot 28, Con 1 in Hope Township, 1817-1904. It includes: "Indenture of Bargain and Sale, Jonathan Walton and Elias Smith to James Hawkins," 1817; Deed, conveys and transfers to Francis Little from the University and College of Toronto, 1856; Deed between Mrs. Anne Wade, et al to Harriett Day, 1904; Mortgage, Harriett Day and Thomas B. Chalk, et al Trustees, 1904.

        Lyman C. Davis collection
        CA ON00152 KTA 2003_07 · Collection · 1847

        Collection consists of 1847 land record regarding sale of lots by John Morlety to Malcom Wilkie of property near Nobleton, Ont. known as the Wilkie farm.

        Davis, Lyman C.
        Magrath family fonds
        CA ON00380 1979.007 · Fonds · 1759-[ca. 1975] predominant 1844-1893

        Fonds consists largely of records created and collected by members of the Magrath family, including the Reverend James Magrath and his children, in the course of administering and occupying their farming estate (called Erindale) on the Credit River. Fonds includes correspondence, legal and financial records and ledgers, and plans of the estate and environs. There is also a small amount of material added to the fonds by later descendants of the family, including family histories and annotated transcriptions of the earliest Magrath correspondence.

        The bulk of the correspondence consists of personal letters between family members, including James Magrath and his children, and most is written to Charles Magrath while on a trip to Ireland. Letters are largely concerned with family and personal affairs.

        Note that the Magrath family correspondence includes occasional references to the activities of the First Nations (Mississauga Anishinaabe) people of the Credit area at that time referred to as the Credit Indians. The nature of these references is influenced by the perspective and prejudices of the Magraths.

        The fonds comprises the following six series:

        Series 1: Correspondence
        Series 2: Legal records
        Series 3: Financial records
        Series 4: Family history records
        Series 5: Erindale Estate maps and plans
        Series 6: Transcriptions

        Magrath family, Erindale
        CA ON00395 C.0004 · Collection · 1812-1953, predominant 1833-[ca. 1878]

        Most of the records consist of letters written to Mark Young Stark and his wife, Agatha, in Dundas. Correspondents include friends and family in Scotland or friends and colleagues in Upper Canada. Of the Scottish letters, those from Stark’s stepmother (Mary Bannatyne) and aunt (Grace Young) are the most numerous. Some letters predate Stark’s immigration to Canada in 1833. Other letters were written to his wife and to their daughter, Mary Ann, after Stark’s death in 1866. Topics addressed in the letters revolve around personal and family news but occasionally touch on current events, including politics and ecclesiastical affairs.

        Stark, Mark Young
        Martha Ann Kidd fonds
        CA ON00334 F90 · Fonds · 1817-1997

        Research collection of Martha Anne Kidd, local Peterborough historian, relating to her work with Peterborough Architectural Conservation Advisory Committee (PACAC), Peterborough Historical Society, Peterborough Planning Committee, as well as numerous research notes and papers on the preservation of historic buildings, the Ontario Heritage Act, and Heritage Canada..

        Series A Historical Preservation in Ontario (Files 1-101), 1932, 1967-1991

        Series B Heritage Planning in Peterborough (Files 102-166), 1962-1991

        Series C Heritage Tourism and Promotion (Files 167-230), 1968-1978
        Includes brochures for many committees promoting heritage and tourism, particularly in Central and Eastern Ontario; documents related to the Roy Studio Collection promotion(1996-1998); original sketches and planning with Tim Jackson (1984); Heritage Peterborough (1985-1987); Jackson Park Pagoda Project (1987) including historical research from the 1890s.

        Series D Historic Properties (Files 231-300)
        Photographs, historical research and materials relating to streetscapes and identified houses and buildings in Peterborough and surrounding areas; includes information from CIHB and HABS, c. 1970; PACAC bylaws (1974-1986)

        Series E Peterborough Biographies (Files 301-400)
        Historical research on Peterborough individuals, (including all architects) and families as well as records relating to the Peterborough Historical Society.

        Series F Mixed Items (Files 401-461)
        Highlights include: Dobbin Index to Industries (1913), Dr. Hutchison Register of Births (1817), Langton Letters (1834-35), Prime Time Profiles.

        Series G Peterborough Despatch (Files 462-564)
        Copies of news articles (1848-1860) on subjects such as: Peterborough Town Council, bylaws, elections, politics, Peterborough people, agriculture, amusements, businesses, organizations, fires and fire brigade, military, religion, sports, transportation; births, marriages, deaths

        Series H Ashburnham Maps and Plans (Files 565-580), 1850-1903

        Series I Peterborough Fire Insurance Plans (Files 581-600), 1882, 1889, 1911, 1929
        Also includes Peterborough County and Town maps

        Series J Martha Ann Kidd and the Heritage Movement (Files 601-657)
        News features on Martha Ann Kidd, correspondence; papers relating to her husband, Kenneth Kidd, a professor of Archaeology at Trent University.

        Series K Ashburnham and Peterborough City Collector’s Rolls and Directories (Files 658-702)
        Copies of Ashburnham Collector Rolls (1861-62), copies of Ashburnham Directories (1858, 1864, 1865-66, 1870, 1876, 1883-84, 1894-95, 1897, 1901, 1903, 1904, 1905, 1907, 1908, 1909, 1910, 1912, 1913, 1914), copies of Ashburnham Assessment Rolls (1874, 1882, 1889, 1899, 1900), copies of Ashburnham Voter’s Lists (1863, 1878), copies of Peterborough City Directories (1851, 1858, 1870-71, 1876, 1883, 1888, 1895, 1897, 1913).

        Series L Peterborough Street Index (Files 703-772) Photographs and descriptions to various properties.

        Series M Peter J. Stokes Photographs (Files 773-779), 1969
        Photographs and negatives relating to the downtown district of Peterborough.

        Series N Photographs and Postcards (Files 780-834)
        A vast photograph and postcard collection depicting residents, properties, and events in Peterborough townships including Lakefield, Chandos, Harvey, Otonabee/Keene, Asphodel, Dummer, Douro, Smith/Ennismore as well as Stoney Lake. Materials relating to surrounding counties such as Victoria and Northumberland should also be mentioned.

        Series O Negatives (Files 835-924)

        Series P Street Series (Files 925-1407), 1970s
        Collection includes historic summaries of various street names in downtown Peterborough, as well as a detailed street by street pre-1890 building inventory featuring many photographs of Peterborough properties as well as owner history.

        Series Q Canadian Inventory of Historic Buildings (CIHB) Reports (Files 1408-2863)

        Series R Mixed Items (Files 2864-)

        Kidd, Martha Ann, 1917-2012
        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 2004.20-2004.20.2.18 · 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 ON00156 MG 1 · Collection · 1858-1986

        The collection reflects the publishing interests of Nick and Helma Mika. It comprises four main series: photographic files, reference files, printing process files and other materials. The collection is strong in local history materials, particularly relating to the history of the United Empire Loyalists, railways, and the city of Belleville.

        Percy Climo Census Notebooks
        CA ON00154 PHA 2012.51.2 · Series · 1975

        Series consists of twelve notebooks containing transcriptions of various census records from 1808-1871. It includes: Hope Township Assessment Records, Lists of Names, 1808-1819; Hope Township Assessment Records, 1820-1825; Hope Township Census Lists, 1839-1841; Hope Township Census Lists, 1848; Hope Township Census Lists, 1850; Township of Hope 1851 Census, Abbey to Morse; Township of Hope 1851 Census, Moresome to Yeo; Township of Hope 1851 Census, Index Listing; Town of Port Hope 1861 Census, Index Listing; Township of Hope 1861 Census, Index Listing; Town of Port Hope 1871 Census, Index Listing; Township of Hope 1871 Census, Index Listing.

        Climo, Percy Lloyd (1906-1991)
        CA ON00154 PHA 2012.51.1 · Series · 1975

        Series consists of five notebooks containing "Hope Township Instruments and Private Property Records" and transcriptions of the Hope Township Land Abstract Books.

        Climo, Percy Lloyd (1906-1991)
        CA ON00154 2014.22-2014.22.9 · Series · 1957-1974
        Part of "Uncle Tom's Cabinet" Collection

        Series consists of eight (8) documents relating to planning and development in Port Hope. (1) "Our Valley" from the Department of Planning and Development, vol. 3 no. 2, July 1957. (2) Correspondence between A.R. Good, Robin Long and Gordon C. Kelly about Zoning By-law in Port Hope and the sale of Block A on plan 114 (3) Correspondence between Gordon C. Kelly and Port Hope Development Co. Limited regarding the Official Plan and Zoning By-law (4) Correspondence between Gordon C. Kelly and the Port Hope Development Company regarding and Robin Long about Re-Zoning in Port Hope (5) A map of Highland Heights, Part of Lots 7 and 8 Concession 2, Hope Township (6) A booklet from Lakeview Estates. The Pilgram, The Williamsburg, The Jamestown, The Pioneer and the Provincetown are all featured in the book. (7) A Pricelist from Schickedanz Bros. Limited from January 1974 for . The Pilgram, The Williamsburg, The Jamestown, The Pioneer and the Provincetown (8) a folder from Strathrose Estates with flyers inside on the following; Energy Efficient Insulation Standards, The Midland, The Helm, The Durham, The Ralston, The Carlyle, a map and standard featured.

        Long, Norman Thomas
        CA ON00154 2004.23-2004.23.2.17 · File · 1868-1923
        Part of Tom Long Local History Collection (Second Accrual)

        File consists of six (6) land record indentures related to the Port Hope Baptist Church, 1868-1923. It includes: (1) Deed, William Craig, Edward William Barnett, Peter R. Randall and Benjamin R. Matthews, Trustees of the Baptist Church, 28 Jun 1868; (2) Deed, Baptist Church Trustees, William Craig, Edward William Barnett, Benjamin R. Matthews and Robert Hume, 30 Jun 1868; (3) Petition, Baptist Church Trustees, 29 Jun 1868; (4) Mortgage, Robert and Alice Hume and John Clemes, 30 Jun 1868; (5) Abstract of Title, Part Lot 50, 1/5 acre, Town of Port Hope; (6) Indenture, Re: Will of John Hume and Church, 21 Aug 1923. Removed from "Baptist Church" file, Long Cabinets.

        Fonds · 2000-2014

        Fonds is comprised of photocopied pages pertaining to W.O. Mitchellís serialized novel, The Alien; first and last draft of manuscript for book Winona (published 2007) plus various edited pages related to the manuscript; correspondence with Len Early, co-editor with Peterman for Winona and The Collected Short Stories of Isabella Valancy Crawford; biographical and other research material related to Isabella Valancy Crawford and her works; correspondence with Tamar Dobozy regarding a Peterman article, ìWriting for the Illustrated Story Papers in the 1870s: Individuality and Conformity, Isabella Valancy Crawfordís Stories and Serialized Fictionî (published in Short Story, Spring 2005); references to stories and books: Hearthstone, Hate, and Flora Lyndsay; research and manuscript material pertaining to the creation of the critical edition of Flora Lyndsay: Passages in an Eventful Life.

        Peterman, Michael
        R. J. Flatt collection
        Collection · 1874 - 1936

        The collection consists of legal files and documents, correspondence, newspaper clippings, and drawings from the legal firm Wink & Cameron (Port Arthur). The collection consists of the following series:

        1. Legal Documents
        2. Drawings
        CA ON00279 16 · Series · 1948-2017

        This series contains records concerned with the founding, ownership, operation, transfer, and closing of Radville Community Hospital and Marian Home. Primary topics within the records are the history and management of the two institutions, the minutes of the Governing Board, and the transfer of ownership. Records include invitations, event programs, speeches, pamphlets, booklets, a directory, histories, correspondence, news clippings, photographs, inventories, legal agreements and contracts, financial and insurance records, and facility policies and bylaws.

        Notable items include a 1970 pictorial directory of Holy Family Parish, a list of Sisters who ministered in Radville, a list of 1949 donations for the creation of the hospital, a 1989 accreditation survey report for Radville Community Hospital and Marian Home, the minutes of the Governing Board, operational reports from hospital committees and staff, a 1980 consultation by the Catholic Health Association of Canada, and legal agreements concerning the ownership and transfer of the medical facilities and property. There is also some material concerning the estate of Reverend Father Earnest A. Yandeau, who left a donation to the Sisters of St. Joseph in Radville upon his death in 1969, and the Summer Extern Program, a program for undergraduate medical students to gain experience in a clinical setting.

        The photographs are primarily of the Radville Community Hospital and Marian Home, the staff, the Sisters, the town of Radville, the 2017 memorial, and reunion events. The correspondence concerns the lives of the Sisters in Radville and the opening, operation, and relinquishing of ownership of the Radville Community Hospital and Marian Home.

        Congregation of the Sisters of St. Joseph in Canada (Pembroke, Ont.)