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

        95 Архівний опис results for Land, settlement and immigration

        87 results directly related Exclude narrower terms
        John Spence family fonds
        CA ON00031 AX2011.602 · Fonds · 1875 - 1928

        This fonds consists of financial records, ships logs and Crown land patents created by and/or belonging to Captain John Spence and his sons, reflecting some of their personal and business dealings.

        Untitled
        Indian land sale grants
        CA ON00031 AX2011.602-AX2011.602.S02 · Series · 1899
        Part of John Spence family fonds

        This series consists of Indian Land Sale Grants [Crown Patents] to Harry James Spence and John Harold Spence in the townships of Lindsay and St. Edmunds, as follows:

        .001: Indian Land Sale Grant to John Harold Spence, March 20, 1899, re: Lot 42, Concession 13 East of the Bury Road, Lindsay Township.

        .002: Indian Land Sale Grant to Harry James Spence, May 17, 1899, re: Lots 6, 7, 8, 9 and 10, Concession 3; and lots 5, 7, 9 and 10 in Concession 4, all east of the Bury Road, St. Edmunds Township.

        .003: Indian Land Sale Grant to Harry James Spence, May 18, 1899, re: Lots 1, 2 and 3, Concession 3 East of the Bury Road, St. Edmunds Township.

        .004: Indian Land Sale Grant to Harry James Spence, May 18, 1899, re: Lots 41 and 42, Concession 4 East of the Bury Road, St. Edmunds Township.

        Untitled
        Bay Street Project

        Records and reference material from five major research projects sponsored by the Finlandia Club and other organizations.

        • Bay Street Project I: A study of Finnish immigration to Canada
        • Bay Street Project II: A study of Finnish settlements in the rural Thunder Bay District
        • Bay Street Project III: A study of sports and athletics in the Finnish community in Thunder Bay
        • Bay Street Project IV: A study of religion and churches in the Finnish community in Thunder Bay
        • Bay Street Project V: A study of the arts in the Finnish community in Thunder Bay, including literature, theatre, and music
        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.

        Untitled
        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.

        Untitled
        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.

        Untitled
        Ambrose Family Land Transfer
        CA ON00154 2004.20-2004.20.2.17 · File · 1884
        Part of East Durham Land Registry Office Collection

        File consists of a Transfer between John Charles Ambrose, his wife Julia Ambrose, of Brighton, England; George William Bawhee, Palmerston England, William Jackson, England to Thomas Hitchcock Ambrose and Henrietta Ambrose, Mortgagers on land situating in the town of Port Hope, lot 77 in original town plot, west side of Cavan Road. Instrument # 6863. Property is where the Ambrose Brewery was located.

        Untitled
        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.

        Untitled
        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."

        Untitled
        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.

        Untitled
        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.

        Untitled
        CA ON00154 2004.20-2004.20.3.1 · File · 1977-1981
        Part of East Durham Land Registry Office Collection

        File consists of five (5) issues of "The Land Registrar" newsletter, 1977-1981; and copies of the Registrars of Deeds Association of Ontario, Toronto September 19, 1960. #25 East Durham registrar L. R. Hankingram; Newsclipping of Lloyd Patterson and Jack Sylvester, 1973. Lloyd Patterson, former registrar for East Durham, is featured in several issues of the newsletter.

        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.

        Untitled