Showing 57 results

Archival description
Charlotte County Archives Charlotte County
Print preview View:

Census of Northern and Southern Grand Manan, 1821

  • CA CCA MC22
  • Item
  • 1821

Census information showing names of male and female residents, including children over 16 and children under 16, and indicating the numbers of oxen, cows, sheep and hogs owned. Document is part of the House of Assembly papers. A transcript of this is to be found on page 27 volume 1 of "Sands of Time" published by the Grand Manan Genealogical Society 1980.

Reverend John Fryer Petition

  • CA CCA MC16
  • Item
  • 1841

Consists of two petitions, one from John Fryer and One from James Curtain regarding the operation of ferries between Chitty's Cove and Joe's Point in St. Andrews and the American side (1841).

Family History of Reverend Samuel Andrews

  • CA CCA MC28
  • Series
  • 1786-1857

Family history of Rev. Samuel Andrews, first rector in St. Andrews, from 1786. History of Wallingford, Conn. With biographical sketch of Rev. S. Andrews, "Historical references to William Andrews of New Haven, Conn.", "The family of Lucian Cone Andrews", (booklet), letter from L.B. Andrews concerning the Andrews-Andrus family (1936) and genealogy of Rev. S. Andrews and wife, H. Skelton. Also includes the probate records of Samuel Andrews' son Elisha Andrews and grandson Samuel G. Andrews.

St. Andrews Library Fonds

  • CA CCA MC26
  • Item
  • 1820 - 1858

3 books from the first St Andrews Library. Lady of the Lake by Sir Walter Scott; An Apology for the Bible by Rev. Richard Watson; An Autumn near the Rhine.

William Deming Fond

  • CA CCA MC17
  • File
  • 1834-1858

Three papers from the estate of William Deming, Calais Me, 1834-58. Includes a brewery receipt from 1858, a court summons from 1839 and bill of exchange from 1834. Papers are from William Deming Sr and William Deming Jr.

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

Charlotte County Court Appointments

  • CA CCA MC 909
  • Collection
  • 1810-1865

This collection contains letters and legal documents which appoint various individuals to positions within the Charlotte County Court, including Justices and Masters in Chancery.

Coakley Scrapbooks

  • CA CCA MC37
  • Item
  • 1874

2 scrapbooks, clippings etc. of general rather than local interest. A book of agricultural reports was used for one scrapbook and the other used an 1874 report of schools in the province. Many of the items were clipped from papers that were published before Mr. Coakley was born. Dan Coakley (1875-1966) lived for a time at 'Lilac Cottage' where he was a neighbour and friend of the Stuart family.

Office of the Justice of the Peace

  • CA CCA MC 967
  • Fonds
  • 1867-1874

Material related to court cases overseen by Charlotte County Justice of the Peace Peter M. Abbot. The different types of material include applications for insurance with some related financial documents attached, letters detailing complaints which have been brought before the Justice of the Peace, court proceedings with attached court summons and correspondence related to the cases attached, and a petition to the Legislature. Most of the material is related to debt cases in the Small Claims Court and includes affidavits, executions of debt, summons, and proceedings. Bills, account statements, receipts, and notes related to the debt cases are also often attached.

Charlotte County Justice of the Peace

Results 1 to 10 of 57