Now showing items 1-20 of 107

    • Mail Bag. Embroidered with “Mail for Palatine Hill”

      n.d.
      Mail Bag. Embroidered with “Mail for Palatine Hill”. There is a large embroidered “S” in the middle of the bag.
    • Land grant to Thomas Gardiner, Township of Wainfleet, County of Lincoln, District of Niagara, 7 July 1809

      Jarvis, William; Selby, P.; Firth, William; Gore, Sir Francis (1809-07-07)
      Land grant to Thomas Gardiner, Township of Wainfleet, County of Lincoln, District of Niagara. The land grant is for 200 acres in the Township of Scott, County of York, Home District, July 7, 1809. Signed by William Jarvis (Provincial Secretary to the Lt. Governor of Upper Canada); P. Selby (Auditor General); William Firth (Attorney General); and Sir Francis Gore (Lt. Governor of Upper Canada). Printed on vellum with writing in black ink, ribbon at the bottom and the hard seal displaying the Royal coat of arms.
    • Land grant to Sarah Crumb, Township of Louth, County of Lincoln, District of Niagara, 13 March 1806

      Jarvis, William; Russell, Peter; Scott, Thomas; Grant, Alexander (1806-03-13)
      Land grant to Sarah Crumb, Township of Louth, County of Lincoln, District of Niagara, wife of Brian Crumb and daughter of Isaac Vollick, a U.E.L. The land grant is for 200 acres of land in the Township of Townsend, County of Norfolk, District of London, March 13, 1806. Signed by William Jarvis (Provincial Secretary of Upper Canada); Peter Russell (Auditor General); Thomas Scott (Attorney General); and Alexander Grant (President administering Upper Canada). Printed on vellum with writing in black ink, vellum strip at the bottom and the hard seal displaying the Royal coat of arms.
    • Land grant to John Robert Small, Township of Cornwall, County of Stormont, 8 March 1809

      Selby, P.; Jarvis, William; Firth, William; Gore, Francis (1809-03-08)
      Land grant to John Robert Small, Township of Cornwall, County of Stormont, Eastern District. The land grant is for one acre of land, with an allowance for the public highway, Town of Cornwall, March 8, 1809. Signed by P. Selby (Auditor General); Wm. Jarvis (Provincial Secretary to the Lt. Governor of Upper Canada); William Firth (Attorney General); and Francis Gore (Lt. Governor of Upper Canada). Printed on vellum with writing in black ink, ribbon at the bottom and the hard seal displaying the Royal coat of arms.
    • Land grant to Jemima McIntyre, Township of Clinton, County of Lincoln, District of Niagara, 17 May 1802

      Jarvis, William; Russell, Peter; Scott, Thomas; Hunter, P. (1802-05-17)
      Land grant to Jemima McIntyre, Township of Clinton, County of Lincoln, District of Niagara, daughter of Daniel McIntyre, U.E. The land grant is for 200 acres of land in the Township of Beverly, County of York, Home District, May 17, 1802. Signed by William Jarvis (Provincial Secretary of Upper Canada); Peter Russell (Auditor General); Thomas Scott (Attorney General) and P. Hunter (Lt. Governor of Upper Canada). Printed on vellum with writing in black ink.
    • Land grant to Catherine Cryderman, Township of Cornwall, County of Stormont, Eastern District, 27 May 1808

      Jarvis, William; Russell, Peter; Firth, William; Gore, Sir Francis (1808-05-27)
      Land grant to Catherine Cryderman, Township of Cornwall, County of Stormont, Eastern District, wife of Joseph Cryderman and daughter of Michael Cline, U.E. Loyalist. The land grant is for 200 acres in the Township of Finch, County of Stormont, Eastern District, May 27, 1808. Signed by William Jarvis (Provincial Secretary to the Lt. Governor of Upper Canada); Peter Russell (Auditor General); William Firth (Attorney General); and Sir Francis Gore (Lt. Governor of Upper Canada). Printed on vellum with writing in black ink, ribbon at the bottom and the hard seal displaying the Royal coat of arms.
    • Indenture of bargain and sale between [Asahil?] Waterhouse, Thorold, Upper Canada, and T. Rose, Cambria, State of New York, January 8, 1828

      1828-01-08
      Indenture of bargain and sale between [Asahil?] Waterhouse, Thorold, Upper Canada, and T. Rose, Cambria, State of New York, January 8, 1828. The rest of the document is blank.
    • Land grant to Nicholas Bower, Township of Camden, County of Lenox and Addington, Midland District, 20 May 1811

      Jarvis, William; Selby, P.; Firth, William; Gore, Sir Francis (1811-05-20)
      Land grant to Nicholas Bower, Township of Camden, County of Lenox and Addington, Midland District, son of Adam Bower, U.E. Loyalist. The land grant is for 200 acres of land in the Township of Reach, May 20, 1811. Signed by William Jarvis (Provincial Secretary to the Lt. Governor of Upper Canada); P. Selby (Auditor General); William Firth (Attorney General); and Sir Francis Gore (Lt. Governor of Upper Canada).
    • Land grant to John Sencebaugh, Township of Wainfleet, County of Lincoln, District of Niagara, 16 July 1827

      Heward, S.; Cameron, D.; Robinson, John Beverly; Maitland, Peregrine (1827-07-16)
      Land grant to John Sencebaugh, Township of Wainfleet, County of Lincoln, District of Niagara, son of Christian Sencebaugh, U.E. Loyalist. The land grant is for 200 acres of land in the Township of Garrafraxa, County of Halton, District of Gore, July 16, 1827. Signed by S. Heward (Auditor General); D. Cameron (Provincial Secretary to the Lt. Governor of Upper Canada); John Beverly Robinson (Attorney General); and Peregrine Maitland (Lt. Governor of Upper Canada).
    • Land grant to Elisabeth Merritt, Township of Wainfleet, County of Lincoln, District of Niagara, 16 July 1827

      Cameron, D.; Heward, S.; Robinson, John; Maitland, Sir Peregrine (1827-07-16)
      Land grant to Elisabeth Merritt, Township of Wainfleet, County of Lincoln, District of Niagara, wife of David Merritt and daughter of Christina Sencebaugh, U.E. Loyalist. The land grant is for 200 acres of land in the Township of Garrafraxa, County of Halton, District of Gore, July 16, 1827. Signed by D. Cameron (Provincial Secretary to the Lt. Governor of Upper Canada); S. Heward (Auditor General); John Robinson (Attorney General); and Sir Peregrine Maitland (Lt. Governor of Upper Canada). Printed on vellum with writing in black ink, ribbon at the bottom and the hard seal displaying the Royal coat of arms.
    • List of Voters for the Township of Woodhouse, 1889

      1889
      List of Voters for the Township of Woodhouse in the Electoral District of the South Riding of Norfolk, Polling District No. 6. Contains the full name, occupation, and qualifying property or residence, 1889.
    • Report of the Select Committee of the Honourable the Legislative Assembly of the Province of Canada

      Legislative Assembly of the Province of Canada (1845)
      Report of the Select Committee of the Honourable the Legislative Assembly of the Province of Canada, on the Petition of the Toronto and Lake Huron Rail Road Company, Montreal, February, 1845.
    • Certificate (debenture) from the Province of Ontario, Canada, in aid of the Port Dover and Lake Huron Railway

      Brown, A.P.; Hopkins, Benjamin (1874-02-04)
      Certificate (debenture) from the Province of Ontario, Canada, in aid of the Port Dover and Lake Huron Railway. There are two certificates, both for $100, signed by A.P. Brown, Treasurer, and Benjamin Hopkins, Warden. Dated at Woodstock, County of Oxford, February 4, 1874.
    • Map of St. Catharines, Merritton, Thorold, and Port Dalhousie

      n.d.
      Map of St. Catharines, Merritton, Thorold, and Port Dalhousie. Some streets and lots are visible but not labeled.
    • Diagram of lots in Con IV, Humberstone

      n.d.
      Diagram of lots in Con IV, Humberstone. Includes lot numbers and the owners’ names, n.d.
    • “Glenridge” City of St. Catharines, St. Catharines Improvement Company Ltd.

      St. Catharines Improvement Company Ltd. (n.d.)
      “Glenridge” City of St. Catharines, St. Catharines Improvement Company Ltd. A diagram of lots and lot dimensions around Geneva Street, Ontario Street, Dittrick Street and Willowdale Avenue. The right part of the diagram is missing, as well as the top left corner. This affects the text/diagram, n.d.
    • The Ontario Gazette, 14 March 1868

      1868-03-14
      An issue of The Ontario Gazette, 14 March 1868. The issue includes: Appointments, Government Notices, Proclamations, Application, and Miscellaneous Notices.
    • Article clipping “An Imposing Scene at Niagara Camp"

      1899-07-03
      A clipping with the title “An Imposing Scene at Niagara Camp: Saturday was Review Day and people swarmed in from all points to see the sham fight”, July 3, 1899.
    • Lists, 1839-1870 losses on the Great Lakes of Steamers built before 1868; list of wrecks on Long Point since 1864, Car Ferries of the Great Lakes

      1839-1870
      Lists, 1839-1870. Contains an alphabetical list of losses on the Great Lakes of Steamers built before 1868; a list of wrecks on Long Point since 1864, printed in the British Canadian, Simcoe; and Car Ferries of the Great Lakes.
    • Canada Gazette, 31 March 1849

      1849-03-31
      An issue of the Canada Gazette, 31 March 1849. Claimants for Rebellion losses, investigations into possible arson incidents, and crown lands are all mentioned in this issue.