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 OfficeFile consists of the documents created and used by the St. Mark's Cemetery Committee, 1972-1982. It includes: Inscriptions and details of St. Mark's Cemetery, formerly St. John's, 1978; Gravestone / inscription list before renovations and restoration; Inscriptions, Old Presbyterian Cemetery between Baldwin and Bruton Streets; Cremation burials at St. Mark's Cemetery; Cemetery restoration guidelines from the province of Ontario, used to improve the state of St. Mark's Cemetery; Correspondence - ACO, Port Hope to St. Mark's 1982; Correspondence - LACAC, Port Hope to St. Mark's, 1982; St. Mark's calendar of events, 1982; Notes from meetings, taken by Tom Long, 1982; two (2) maps showing rectory lot (King & Dorset Streets) with letter from Jack Sylvester; Letter from Tom Long to Dr. R. P. Vivian; Letter requesting permission to quote Harold Reeve's work, 1972. Permission granted by Reeve; Letter with two (2) attached photographs from Percy I. Climo, re: tombstone of Arabella Watson, 1973; Copy of The Mark 72 Programme, St. Mark's Church, Port Hope; "A Few Pioneer Families" by Percy L. Climo created for the church's sesquicentennial year celebrations, 1971-1972. Surnames covered in this publication is Perrin, Haw, Ernest, Watson, Ainlay, Britton, Vint, McElroy, etc.
File consists of the military papers of Alfred H.C. Long, 1910-1916. It includes: Certificate of Military Instruction, Infantry Branch, 1910; 46th Regiment, School of Signaling, Certificate of Military Instruction, 28 Apr 1911; Certificate of Military Instruction 24 Jun 1913; 46th Regiment, Certificate of Military Instruction, Field Officer, 1916; Certificate of Military Instruction of Musketry Instruction, 1916; Regimental Fund Account, 136th Durham Overseas Battalion, C. E. F. 1915-1916; Battalion Order # 112. Second page duplicated. Syllabus of training, May 13, 1916 Commanding 136th Durham Overseas Battalion, Port Hope; Militia Orders, 21 May 1910, A. H. C. Long listed, 46th Regiment; Appointments, Promotions and Retirements, Canadian Militia, 1914; Letter to Major A. H. C. Long, junior Major from Lt. Col. R. W. Smart regarding Smart's resignation, 1916.
File consists of two (2) death notices for William Rowden and Susan Walters Truscott (nee Rowden); and four (4) death cards for Louise Truscott (sic), Ann Rowden Darke and William Pym.
File consists of a series of correspondence sent from County Devon to relatives in Port Hope. Letters written to William Rowden and Mary Grace Rowden, and provide insight into the conditions in rural England, compared to Port Hope. Envelopes are also included in this file. Letters written to William Rowden, addressed to him as "Dear Brother" and to Grace Haskill, addressed as "Dear Niece." The letters are written by Mary Lewis, wife of George Lewis of Bideford, Devon, England and Grace Branch of Bideford, Devon England. Also one written by "Lizzie" to Grace Haskill; addressed "Dear Cousin." Also sisters Grace and Maria are mentioned in the letters. Letters discuss family, health, weather and crops between 1896 and 1910.
File consists of miscellaneous papers created by the office of Geo. Brogdin, 1837-1887.
Brogdin, GeorgeFile consists of the papers of Nathan Choate's Estate, 1891. It includes: Order on Passing Executor's accounts, 30 May 1900, re: in trust for Herbert Russell Herriman, Gertrude Lelean, Norman Stanley Choate, Nathan Henry Meeking, Arthur Ernest Choate; Audit papers; Schedule "A" account of the Testators Personal Estate, 10 Jul 1891; Power of Attorney, Charles S. Choate and Charlotte A. Choate to Nathan B. Choate; Estate reports; Probate of Nathan Choate; Burnham vs. Chaote - Judgement regarding infant grandchildren of Nathan Choate and unborn grandchildren. Includes two news articles. 3 Jun 1892; Declarations from the grandchildren of Nathan Choate, 1907; Charlotte Elizabeth Hannah Choate, Martha Achsan Herriman and Lucy Ellen Meeking re: Estate of Nathan Choate, 1891; Bequests: 1891- Millicent Mary Ann Stephens (nee Herriman) and 1892 Charlotte E. H. Choate.
Choate (family)File consists of invoices, receipts and papers related to the management of the Estate of Nathan Choate, 1899. Includes poster for the closing of the the estate, balance sheets, articles of agreement and lists of bequests. It also includes: G. N. Patterson; Smith & Co.; and Port Hope Evening Guide.
Choate (family)File consists of receipts, balance sheets, correspondence, Midland Loan & Savings Company annual reports and fire insurance policies related to the estate of Nathan Choate, 1900-1910.
Choate (family)File consists of invoices for contractors and continued maintenance on the Choate estate, Belmont following the death of Nathan Choate, 1891. It includes: List of notes owed to Estate; Estate Sale Poster; Valuation of Estate of Nathan Choate, Lot 5 Con 2; Assessment Notice for Estate Property; Insurance Notes; Receipts for wages paid to employees; Doctor, Grocery and Entertaining Bills; William Carson, Accountant; Grave Digger; Undertaker; Cab Service; Printing - William Williamson; Notes for assessment of estate, 1891.
Choate (family)File consists of papers related to business conducted on behalf of the Estate of Nathan Choate and his heirs, 1892. It includes: Receipts, Correspondence, Account Sheet, Farm Lease; Stock Certificates, Midland Loan & Saving Company; Cancelled Drafts; Invoices to the Port Hope Guide and Cooper & Rutter.
Choate (family)File consists of invoices and receipts regarding the Estate of Nathan Choate, 1893. It includes: Seth S. Smith; Dingwall & Ross British & American Hardware; W. J. Foster, Coal & Wood Stoves, Furnaces etc.; W. Williamson, Bookseller, Stationer and Bookbinder; Chas. Stevenson, Lumber, Lath, Shingles etc.; W. L. Herriman, M.D.
Choate (family)File consists of receipts, invoices and correspondence related to the management of the Estate of Nathan Choate, 1894. It includes invoices from: Dingwall & Ross British American Hardware; G. N. Patterson, Lumber, Shingles, Wood and Cedar Posts; and George White.
Choate (family)File consists of invoices and receipts for the management of the Estate of Nathan Choate, 1895. It includes: William Williamson; Galbraith Bros.; Dingwall & Ross British American Hardware; and William Waddell.
Choate (family)File consists of receipts, invoices and correspondence related to the management of the Estate of Nathan Choate, 1896. Also includes accounts and balance sheets for the estate. It includes: Galbraith Bros.; Port Hope Evening Guide; Dingwall & Ross British & American Hardware; and J. W. Wallace.
Choate (family)File consists of balance sheets, disbursement and receipts for Estate Trust of Lucy Ellen Meeking, 1891-1910.
Choate (family)File consists of correspondence and legal documents related to the sale and purchase of property by the Wilson family, undated. Also includes mortgages, deeds of land and probates for Donald Howell Wilson, Frederick William Wilson and Norman Stanley Choate.
Choate (family)File consists of stock certificates, receipts and miscellaneous papers of the Choate Family, undated.
Choate (family)File consists of correspondence between Mrs. Sproat, Margaret Wilson, Ruth M. Wilson, Vincent Massey, Harry Baldwin, Mrs. C.M. Thompson and Ralph Wilson, 1929-1970.
File consists of various permits, presumably used by the Wilson family of 42 Bedford Street, during the years 1945-1948. It includes: Permit to purchase Alcohol and Spirits, 1945-1946; Individual Liquor Permit, 1947-1948; Ration Stamps, 2 sheets (no date).
Choate (family)