• Login
    Browsing Sub-Series A. Certification and Documents including Marriage Certificates, Baptismal Certificates, Wills and Trust Deeds, 1784-1936 (non-inclusive) by Publication Date 
    •   Home
    • Archives & Special Collections
    • Archival Resources
    • Woodruff Family Fonds RG 519
    • Woodruff Series I - Woodruff Family Papers, 1784-1975 (non-inclusive), n.d.
    • Sub-Series A. Certification and Documents including Marriage Certificates, Baptismal Certificates, Wills and Trust Deeds, 1784-1936 (non-inclusive)
    • Browsing Sub-Series A. Certification and Documents including Marriage Certificates, Baptismal Certificates, Wills and Trust Deeds, 1784-1936 (non-inclusive) by Publication Date
    •   Home
    • Archives & Special Collections
    • Archival Resources
    • Woodruff Family Fonds RG 519
    • Woodruff Series I - Woodruff Family Papers, 1784-1975 (non-inclusive), n.d.
    • Sub-Series A. Certification and Documents including Marriage Certificates, Baptismal Certificates, Wills and Trust Deeds, 1784-1936 (non-inclusive)
    • Browsing Sub-Series A. Certification and Documents including Marriage Certificates, Baptismal Certificates, Wills and Trust Deeds, 1784-1936 (non-inclusive) by Publication Date
    JavaScript is disabled for your browser. Some features of this site may not work without it.

    Browse

    All of BrockUCommunitiesPublication DateAuthorsTitlesSubjectsThis CollectionPublication DateAuthorsTitlesSubjectsProfilesView

    My Account

    LoginRegister

    Statistics

    Display statistics

    Browsing Sub-Series A. Certification and Documents including Marriage Certificates, Baptismal Certificates, Wills and Trust Deeds, 1784-1936 (non-inclusive) by Publication date

    xmlui.ArtifactBrowser.ConfigurableBrowse.view

    Sort by:

    Order:

    Results:

    Now showing items 1-20 of 35

    • List view
    • Grid view
    • title
    • issue date
    • submit date
    • ascending
    • descending
    • 5
    • 10
    • 20
    • 40
    • 60
    • 80
    • 100
      • Thumbnail

        Marriage Certificate - Joseph Clement and Margaret Duffet

        1784-05-09
        A marriage certificate stating that Joseph Clement and Margaret Duffet were lawfully married according to the Church of England in Montreal, May 9, 1784. The name on the paper appears to be "Margaret Dusalle" and the date appears as "May 7th".
      • Thumbnail

        Last Will and Testament - Angus Shaw

        1809-05-09
        Last Will and Testament of Angus Shaw of Montreal. He leaves his possessions to Marjory Shaw, his wife; children of his sister Marion (wife of Duncan McDougall) and his nieces who are daughters of his deceased sister Isabella, May 9, 1809.
      • Thumbnail

        Letter of Administration to William Woodruff

        1828-10-20
        Letter of administration from Lewiston, New York to William Woodruff. William Woodruff is granted the right to dispose of the goods and chattels of John Woodruff (deceased).
      • Thumbnail

        Last Will and Testament - James Senior

        1832-08-06
        Last Will and Testament of James Senior of Niagara Township leaving all his goods and chattels and part of Lot 94 in Niagara Township to his friend, Richard Woodruff, August 6, 1832. There are three names listed as witnesses, William Woodruff, Moses Chase and a third name.
      • Thumbnail

        Notice of Will - James Middough

        1839-08-03
        Notice regarding the late James Middough that anything concerning his will is granted to William Woodruff and Richard Woodruff (merchants) executors of the will, August 3, 1839.
      • Thumbnail

        Last Will and Testament - David Clow

        1839-09-12
        Last Will and Testament (copy) of David Clow of the Township of Stamford. Richard and William Woodruff are listed as executors. Attached to this will is a document stating that this is a true copy of the will, Sept. 12, 1839.
      • Thumbnail

        Last Will and Testament - Deborah Clow

        1851-11-26
        Probate of the Last Will and Testament of Deborah Clow of the Township of Stamford. Richard Woodruff is the executor. Deborah bequeathed 1/2 of 63 acres of land in Stamford to her friend William Woodruff of St. Davids. The other 1/2 of the land belonged to her sister Levina Wilkinson - instrument no. 3638, Setepmber 4.
      • Thumbnail

        Probate of Last Will and Testament - William Smith

        1856-01-20
        Probate of Last Will and Testament of William Smith of the township of Lincoln. Mr. Smith was a farmer. His goods and chattels are left to his children and grandchildren. The document was registered May 9, 1865 - instrument no. 15383 and the original date of the document is January 20, 1856.
      • Thumbnail

        Probate of Last Will and Testament of Alexander Simpson of Crowland Township

        1872-01-29
        Probate of Last Will and Testament of Alexander Simpson of Crowland Township, January 29, 1872.
      • Thumbnail

        Last Will and Testament - Richard Woodruff

        1872-06-15
        Last Will and Testament of Richard Woodruff of St. Davids. This is a printed copy which is unsigned, June 15, 1872.
      • Thumbnail

        Probate (copy) of the Last Will and Testament of Thomas Clark Street of Stamford Township

        Mittleberger, Charles A. (1872-10-18)
        Probate (copy) of the Last Will and Testament of Thomas Clark Street of Stamford Township. This is a printed copy which is signed by Charles A. Mittleberger, student at law, Oct. 18, 1872.
      • Thumbnail

        Probate (vellum) of Last Will and Testament of Hervey William Price of Welland who died Jan. 27, 1875

        1880-08-19
        Probate (vellum) of Last Will and Testament of Hervey William Price of Welland who died Jan. 27, 1875. It is proven that the administration of the estate was granted to Joseph Augustus Woodruff, Aug. 19, 1880.
      • Thumbnail

        Last Will and Testament - John Picard

        1882-07-03
        Last Will and Testament of John Picard of the township of Niagara. He leaves his land which consists of part of Lot 113 in the township of Niagara to Annie Mariah Steel. The executors are John Stevens and Gilbert Anderson. The document was registered July 3, 1882 – instrument no. 1743, May 9, 1882.
      • Thumbnail

        Expenditure List (2 pages)

        18861889-1
        Expenditure list (2 pages, handwritten) on estate [whose estate is unknown], 1886, 1889-1892.
      • Thumbnail

        Expenditure List

        1886-87
        Expenditure list (7 pages, handwritten) divided into house expenditure, office expenditure, funeral expenditure, farm expenditure, amount paid to Maggie Marston and amount paid to Amy Miller [it is not clear whose estate this is], 1886-1887.
      • Thumbnail

        Indenture between Alfred Sanderson Woodruff and the United States Trust Company of New York

        1894-01-12
        Indenture between Alfred Sanderson Woodruff and the United States Trust Company of New York. The proceeds would be paid to his estate for his successors. January 12, 1894.
      • Thumbnail

        Marriage Certificate - Hamilton K. Woodruff and Julia C. Cleveland

        1894-11-21
        The marriage certificate of Mr. Hamilton K. Woodruff of St. Catharines and Miss Julia C. Cleveland of Erie, Pennsylvania. This is certificate no. 5221 signed by James C. Wilson. This is accompanied by 2 envelopes; one envelope is from Henry L. Rea, clerk of courts, Erie Pennsylvania to Mr. H. K. Woodruff, the other envelope just says "marriage certificate Mrs. H. K. Woodruff", Nov. 21, 1894.
      • Thumbnail

        Indenture between Hamilton Killaly Woodruff and the United States Trust Company of New York

        1898-12-27
        Indenture between Hamilton Killaly Woodruff and the United States Trust Company of New York. The proceeds would be paid to his successors. (This is a handwritten copy)
      • Thumbnail

        List of Trust Deeds signed by S.D. Woodruff, 1899

        1899-06-20
        List of trust deeds (one page handwritten) and request to the sons of Samuel D. Woodruff to grant and allow on 2nd and 3rd trusts the amounts as allowed to Mr. Woodruff and his wife Jane. This is signed by S.D. Woodruff, June 20, 1899.
      • Thumbnail

        Indenture between Hamilton Killaly Woodruff and the United States Trust Company of New York (3rd Trust Deed)

        1899-06-20
        Indenture between Hamilton Killaly Woodruff and the United States Trust Company of New York. This is listed as the 3rd trust deed. The proceeds would be paid to successors (2 copies). Most of the first page of copy no. 2 is torn away which does affect the text. These 2 documents are in an envelope marked "vouchers", June 20, 1899.
        DSpace software (copyright © 2002 - 2022)  DuraSpace
        Quick Guide | Contact Us
        Open Repository is a service operated by 
        Atmire NV
         

        Export search results

        The export option will allow you to export the current search results of the entered query to a file. Different formats are available for download. To export the items, click on the button corresponding with the preferred download format.

        By default, clicking on the export buttons will result in a download of the allowed maximum amount of items.

        To select a subset of the search results, click "Selective Export" button and make a selection of the items you want to export. The amount of items that can be exported at once is similarly restricted as the full export.

        After making a selection, click one of the export format buttons. The amount of items that will be exported is indicated in the bubble next to export format.