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

        31 Archival description results for Land, settlement and immigration

        31 results directly related Exclude narrower terms
        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 2004.20-2004.20.2.14 · 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
        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.

        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 2004.20-2004.20.2.23 · 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 2004.20-2004.20.2.24 · 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 2004.20-2004.20.2.6 · 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
        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 2004.20-2004.20.5.4 · 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 2004.23-2004.23.2.17 · 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.

        CA ON00154 2004.23-2004.23.2.21 · Item · 1836
        Part of Tom Long Local History Collection (Second Accrual)

        Item is an indenture dated 30 Jan 1836, between William Burnham, Port Hope and Silas Burnham, Toronto for Con 1, Lot 6, Hope Township. Property is on Walton Street in the Town of Port Hope. Removed from "Burnham Family" file, Long Cabinets.

        CA ON00154 2004.23-2004.23.2.22 · File
        Part of Tom Long Local History Collection (Second Accrual)

        File consists of the plans for the Eastview Heights Subdivision, Part Lots 5 & 6 and part of the road allowance between Lots 6 & 7, Con 2, Township of Hope. Key on left side give dimensions of lots. Copy was registered with the Registry Office on 9 Jan 1969; and Proposed Longview Plan of subdivision owned by Port Hope Development Company Limited. Eastview Heights is Part of Lots 5 & 6, and part of the road allowance between Lots 6 & 7, Con 2, Township of Hope. Area is now part of the town of Port Hope. Topographic and rough plan of subdivision. Removed from "Port Hope Dev. Co. - Eastview" file, Long Cabinets.

        John Helm Property Plans
        CA ON00154 2004.23-2004.23.2.23 · File · 1898-1913
        Part of Tom Long Local History Collection (Second Accrual)

        File consists of five (5) documents from the John Helm property, 1898-1913. It includes: (1) hand drawn map, 13 Sep 1898; (2) detailed hand-drawn map. Drawn on the back of the Port Hope Times letterhead, J. B. Trayes Editor and Proprietor; (3) J. H. Helm Iron Founder invoice, c. 1890; (4) J. H. Helm Iron Founder invoices, c. 1900; (5) Plan of property owned by John Helm estate; Grand Trunk Railway; A. & R. Sly, J. Wade.