Concessions de terres, peuplement et immigration

Zone des éléments

Référentiel

Code

Note(s) sur la portée et contenu

    Note(s) sur la source

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

    Note(s) d'affichage

      Termes hiérarchiques

      Concessions de terres, peuplement et immigration

      Termes équivalents

      Concessions de terres, peuplement et immigration

      • Employé pour Immigration
      • Employé pour Land
      • Employé pour Settlement
      • Employé pour Land Use

      Termes associés

      Concessions de terres, peuplement et immigration

        95 Objet d'information résultats pour Concessions de terres, peuplement et immigration

        87 résultats directement liés Exclure les termes spécifiques
        Indian land sale grants
        CA ON00031 AX2011.602-AX2011.602.S02 · Série organique · 1899
        Fait partie de 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.

        Sans titre
        Lakefield Heritage Research collection
        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.

        Sans titre
        Percy Climo Land Records Notebooks
        CA ON00154 PHA 2012.51.1 · Série organique · 1975

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

        Sans titre
        Percy Climo Census Notebooks
        CA ON00154 PHA 2012.51.2 · Série organique · 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.

        Sans titre
        Joyce C. Lewis fonds
        CA ON00333 12-012 · Fonds · 1813-1887; 1970-2012

        Fonds is comprised of biographical information pertaining to Joyce C. Lewis, and research material pertaining to Irish immigrant Frances Stewart and to the nineteenth-century social history of Ontario. Items include correspondence, manuscripts and notes for speeches and articles, notes on various topics, research articles, typescripts and copies of historical letters, copy photographs, and slides. Also included are a number of original historical letters pertaining to the Stewart family and one original photograph of Harriet Beaufort. Unless otherwise noted, the research materials are primarily comprised of reproductions in the form of photocopies. Further Stewart family materials were received in December 2012 and added to Box 6.

        Sans titre
        Nick and Helma Mika collection
        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.

        Wanamaker fonds
        CA ON00156 MG 27 · Fonds · 1778-1974

        The Wanamaker fonds consists of textual records and graphic materials of genealogical histories of various families. The fonds also contains records, brochures, pamphlets, publications, books, and other textual records from towns and cities throughout Ontario, predominantly from the Quinte Area and Hastings County.

        • Family Photographs of the Sayers family, Ralph Wanamaker's family, the Hodgen family, of Loral Wanamaker's family, Parliament family, Van Cott family, Post family, as well as loose photographs of the Parliament family, the McTaggart family, various snapshots and negatives of sceneray and views, as well as 2 boxes of slides
        • 1 box of Books and Binders with genealogical records, as well various records of various towns in Ontario ca. 1816 - 1957
        • Genealogical notes, histories, birth records, death records, pages from family Bibles, receipts, and other textual records for over 40 individual families
        • Genealogical charts, and ancesteral charts
        • Genealogical correspondences
          *Newspapers, and News clippings from Hastings County, Hastings County Museum, Historical Society, Lennox and Addington, Prince Edward County, Trenton, Tyendinaga, and United Empire Loyalists
        • Legal documents, seals and original deeds, and land records ca. 1803 - 1848
        • Genealogy forms, research materials, reference materials
        • Various artworks and postcards (of Hastngs County, the Quinte Region, the British Military and Navy, the Belleville Art Association, and travel)
        • Quinte region, Belleville, Trenton, and Prince edward County miscellaneous publications, newspaper clippings, brochures, pamphlets, notes, directories, histories, records, and tourism guides and publications
        • Ontario, New York , and Canada pamphlets, magazines, calendars, and an Ontario Liquor License Act, 1891
        • Land Abstracts for Prince Edward County
        • Maps and plans: 1778-1779 Blue Print Surveys from General Washington, New York Historical Society; 1784 Ontario (printed by Ministry of Natural Resources), 1984; 1860-1861 Hastings County, 1860-1861 from the Hastings County Directory; 1928 Lloyd's Map of Hastings County; c. 1930 Belleville Post Office Carrier Route #8, North Front and North Park Streets
        • Scrapbooks ca. 1958-1972
        • Miscellaneous Publications (almanacs, newspaper clippings, miscellaneous pins belonging to Loral Wanamaker, blue print surveys)

        Genealogical family research names:

        • Allison
        • Alyea
        • Babcock, John
        • Bailey
        • Belnap
        • Benson
        • Blair/Snider/Mumby/Spenser
        • Brickman, Lewis
        • Brighton
        • Canniff
        • Clapp
        • Cole
        • Cunningham
          *Davis
        • Embury
        • Finkle
        • Fraser
        • Gallagher
        • Gerow
        • Giraud/Gero-Gerow
        • Hodgens
        • Johnson
        • Loveless, Absolam
        • McTaggart
        • Meyers, John W.
        • Mitchell, Alfred
        • Orser
        • Parliament
        • Peck
        • Redner
        • Roblin
        • Scott
        • Spencer
        • Sprung
        • Van Cott, John
        • Vander Woort
        • Waite (see also Sprung and Putnam)
        • Wallbridge
        • Wanamaker
        • Wanamaker, Judge George Washington
        • Wanamaker
        • Weese
        • Whitney
        • Williams and Schermerhorn
        • Yarrow
        Thompson Collection
        CA ON00156 MG 652 · Collection · 1820-1964

        The collection contains: Tweedsmuir history of a house for lot 26, wills belonging to Francis Van de Bogart House and farm leases, and quit claims ca. 1898-1912 for Lot 26 in Thurlow Agreement and sale of land documents ca. 1872-1932 Deeds and policiies ca. 1874-1932 Mortgage and accompanying douments ca. 1901 Mortgages and agreements survey plan for lot 25 Fire insurance policies ca. 1901 Discharge of mortgage document ca. 1872 Legal documents for Thurlow Township lots ca. 1880-1964 Mortgages and deeds from Thurlow Township ca. 1876-1931 High Court Justice documents ca. 1872-1886 Commissioner of Agriculture loans and receipts and statements ca. 1940's
        *An original deed from June 22, 1820

        Planning and Development in Port Hope
        CA ON00154 2014.22-2014.22.9 · Série organique · 1957-1974
        Fait partie de "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.

        Sans titre
        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.

        Sans titre
        Eva Wardlaw fonds
        CA ON00408 F041 · Fonds · 1932-1997

        Fonds reflects Eva Wardlaw's family history, including her immigration from Greece, as well as her education and career as a school principal and alderman in North Bay.

        Sans titre
        CA ON00154 2017.6.2 · Série organique

        Series contains three (3) indentures for Lot 13 Charles Street (north side) Port Hope, bound together with a ribbon and wax.

        1) Indenture signed on 14 November 1850 for the transfer of Lot 13 Charles Street (north side), between Thoma Gibbs Ridout, Joseph Hewson and Almon Harris.
        2) Contract for Deed between Thomas Gibbs Ridout and Joseph Hewson, dated 12 February 1848
        3) Deed of Bargain and Sale between Thomas Gibbs Ridout et ux and Almon Harris, signed 23 February 1853.

        Goheen Family Legal and Land Records
        CA ON00154 PHA 2012.55-PHA 2012.55.1 · Série organique · 1808 - 1896
        Fait partie de Goheen Family fonds

        Series consists of five legal and land records related to the Goheen family, 1808-1896. It includes: Petition for the freedom of Authur Prentice, 10 Sep 1896 (mentions Henry Goheen); Indenture of Bargain and Sale from Charles Goheen to Daniel Bullock, 24 Nov 1853; Discharge of Mortgage from Charles Goheen to George Stephens, 1 Apr 1850; Deed of Land for Lot 3 Concession 5 between Luke Bedford, Zilpah Tennison Goheen and Israel Goheen, 1843 (framed); Crown Land Grant for Lot 35 Concession 2, Township of Hamilton, District of Newcastle to Thomas Goheen, 20 Apr 1808 (framed).

        Sans titre
        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.

        Sans titre
        CA ON00154 2004.20-2004.20.2.6 · Dossier · 1874
        Fait partie de 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.

        Sans titre
        CA ON00154 2004.20-2004.20.2.14 · Dossier · 1879-1881
        Fait partie de 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.

        Sans titre
        Ambrose Family Land Transfer
        CA ON00154 2004.20-2004.20.2.17 · Dossier · 1884
        Fait partie de 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.

        Sans titre