Showing 26496 results

Archival description
Print preview View:

1698 results with digital objects Show results with digital objects

Certificate for two shares in the St. Stephen Rural Cemetery, 1856

  • CA CCA MC128
  • Item
  • 1856 & 1861

A certificate for two shares in the St. Stephen Rural Cemetery, value 5 pounds issued to Nehemiah Marks December 17, 1856 and signed by F.H. Todd, Pres. and D. Brown secretary; a certificate for Lot No. 234 on Cedar Avenue, value 18 pounds, issued to Riv. John S. Thompson September 18, 1861 signed by D. Brown.

St. Stephen Rural Cemetery

Shipping documents

This series comprises documents relating to financial records of various ships, which include building costs, repairs, bills of sale, transfer of registry and affidavit of seizure.

Richard Fitzgerald Letter

  • CA CCA MC53
  • Item
  • 1856

Photocopy and transcript of letter from Richard Fitzgerald in San Francisco to his friend 'Coakley' in St. Andrews, dated May 3rd, 1856. The letter describes a riot in Panama, life in San Francisco, and mentions several St. Andrews residents.

Business Agreements

This file contains an agreement regarding the dissolution of the partnership between John W. Moore and George Moore, and the settlement of debts between them.

Results 2261 to 2270 of 26496