Showing 253 results

Archival description
Only top-level descriptions Charlotte County Archives
Print preview View:

Deeds to Town Lot No. 2 Block Letter L in Parr Division, St. Andrews

  • CA CCA MC616
  • Collection
  • 1847-present

Pheasant, Houghton, Hetherington to Brickwell - 1847; Hatch to Green, 1849; Green & wife to Samuel Whitlock 1853; S. Whitlock to Fitsimmons 1861; S. Whitlock executor of Fitsimmons to Leanard Chase 1874; Chase to Thilock 1874; S. Whitlock to Julius Whitlock 1875; Julius Whitlock and others to Mary Agnes Davis 1884.

Town of St. Andrews

Nicholson, Turner, White Law Offices fonds

  • CA CCA MC596
  • Fonds
  • 1848- 1975

Fonds contains 393 Property Deeds dating from 1848 to 1975. They mainly consit of land deeds with some quit claim deeds and a sale agreement and a seperation agreement

Nicholson, Turner, White Law Offices

Canadian Pacific Railway

  • CA CCA MC 869
  • Collection
  • 1848-1995

This collection contains correspondence, legal documents, and maps and estate plans related to a dispute between the Canadian Pacific Railway and various St. Andrews landowners during the 1990s. The dispute stems from concerns over the Canadian Pacific Railway's rights to portions of land belonging to these landowners for railway purposes. Spearheaded by James Davies, these landowners put forward a class action lawsuit arguing the C.P.R.'s right of way on this land had lapsed due to abandonment and that rights to this land should automatically revert to them. The C.P.R. had also put forward an offer to release their interest in this land in favor of the landowners.

Canadian Pacific Railway Company

Milltown United Church

  • CA CCA MC652
  • Fonds
  • 1849- 1949

Celebration of Anniversaries of the constituent churches of Milltown United Church on the occasion of the 100th Anniversary 1849- 1949

John Cadman Norris Fonds

  • CA CCA MC77
  • Fonds
  • 1849 - 1922

Grading certificate from the Intermediate School, St. Andrews (1891); confirmation and first communion (1922); Norris family information, death and birthdates and marriage dates taken from family bible; Edward Brickson's last tax receipt paid in St. Andrews (June 12, 1849); Helen Maria Norris confirmation card (1902); Charles Edward Norris confirmation card (1897); Certificate admitting age and age certificate (attached) for Cadman Norris; Jessie S. Norris confirmation card (1891); papers related to exemption from military service for John Cadman Norris (1917).

Norris, John Cadman

O'Dell Account Book

  • CA CCA MC 40
  • Item
  • 1849-03-01 - 1858-05-09

One dry goods account book , 1849-1858.

O'Dell and Turner

Moses Seelye fonds

  • CA CCA MC3
  • Fonds
  • May 14th, 1850

Letter from San Francisco to Seelye's brother in St. George, N.B. describing conditions in California.

Seelye, Moses

John Dick fonds

  • CA CCA MC603
  • Fonds
  • 1850-1851

Fonds consists of 2 letters to John Dick from his father, brother and mother in Ireland.Dated 1850 & 1851. Document regarding John Dick & Susanna McGibbon marriage 11 Oct 1844 & the birth of their son William born 28 sept 1845 & baptised 5 Oct John Dick married Susanna McGibbon,who where both protestants, they came from County Aphram & sailed in May 1846 and settled in St. Stephen and Moores Mills.

Dick, John

McQuoid Family Fonds

  • CA CCA MC 62
  • Fonds
  • 1851-1976

Consists of 12 manuscript series, including family records; miscellaneous ledgers, account books. and cheque registers; bank records insurance policies survey maps deeds end photographs. Also included are miscellaneous personal documents pertaining to incidental events.

McQuoid Family

Results 41 to 50 of 253