Showing 95 results

Archival description
5 results with digital objects Show results with digital objects
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
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.

Lewis, Joyce C.
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.)
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 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 2004.20-2004.20.3.1 · 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.

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