78 records – page 1 of 4.

Abstract of Lease of Company Property between the Michigan Central Railroad (lessor) and William Southcott (lessee), 1911

https://heritagecollections.elgin.ca/link/archives162809
Museum / Archive
Elgin County Archives
Part Of
Ken Verrell Collection
Description Level
File
GMD
textual records
Date Range
June 1, 1911
Storage Location
R4 S6 Sh3 B4 F14
Museum / Archive
Elgin County Archives
Part Of
Ken Verrell Collection
Description Level
File
File Number
R4 S6 Sh3 B4 F14
Storage Room
Archives Storage Rm. 107
Storage Location
R4 S6 Sh3 B4 F14
GMD
textual records
Date Range
June 1, 1911
Series
Ken Verrell Collection - Michigan Central Railroad records series
Physical Description
0.1 cm of textual records
1 plan
Scope and Content
File contains an Abstract of Lease of Company Property, dated June 1, 1911, between the Michigan Central Railroad (lessor) and William Southcott, for a parcel of land near Clarence Street in London, Ontario, to be used as a site for a coal yard. File also contains a plan showing the property leased to Southcott.
Name Access
Michigan Central Railroad
Michigan Central Railway
London (Ont.)
Subject Access
Railways
Land Records
Less detail

Abstract of Lease of Company Property between the New York Central Railroad (lessor) and W.J. Laing (lessee), 1930

https://heritagecollections.elgin.ca/link/archives162807
Museum / Archive
Elgin County Archives
Part Of
Ken Verrell Collection
Description Level
File
GMD
textual records
Date Range
1930-1931
Storage Location
R4 S6 Sh3 B4 F13
Museum / Archive
Elgin County Archives
Part Of
Ken Verrell Collection
Description Level
File
File Number
R4 S6 Sh3 B4 F13
Storage Room
Archives Storage Rm. 107
Storage Location
R4 S6 Sh3 B4 F13
GMD
textual records
Date Range
1930-1931
Series
Ken Verrell Collection - Michigan Central Railroad records series
Physical Description
0.1 cm of textual records
2 plans
Scope and Content
File contains an Abstract of Lease of Company Property, dated May 3, 1930, between the New York Central Railroad (lessor) and W.J. Laing (lessee) for property in Melbourne, Ontario, specifically Lot 1, Range 1, North of Longwoods Road, Middlesex County. File also contains two slightly different copies of the plan showing the property leased to Mr. W.J. Laing, dated February 4, 1930. File also includes correspondence associated with the transaction, as well as correspondence regarding the cancellation of the lease in 1931.
Name Access
Michigan Central Railroad
Michigan Central Railway
New York Central Railroad
Middlesex (Ont. : County)
Canada Southern Railway
Subject Access
Railways
Land Records
Documents
Less detail

Abstract of Lease of Property between the New York Central Railroad (lessor) and Clifford Grosvenor (lessee)

https://heritagecollections.elgin.ca/link/archives162816
Museum / Archive
Elgin County Archives
Part Of
Ken Verrell Collection
Description Level
File
GMD
textual records
Date Range
1951-1957
Storage Location
R4 S6 Sh3 B4 F17
Museum / Archive
Elgin County Archives
Part Of
Ken Verrell Collection
Description Level
File
File Number
R4 S6 Sh3 B4 F17
Storage Room
Archives Storage Rm. 107
Storage Location
R4 S6 Sh3 B4 F17
GMD
textual records
Date Range
1951-1957
Series
Ken Verrell Collection - Michigan Central Railroad records series
Physical Description
0.2 cm of textual records
1 plan
Scope and Content
File contains an agreement between the New York Central Railroad (lessor) and Clifford Grosvenor (lessee) regarding a parcel of land in Melbourne, Ontario, leased to Grosvenor for receiving, storing and distributing agricultural implements. File also includes tax statements for the property and a plan, dated December 7, 1951, showing the proposed property lease to Clifford Grosvenor.
Name Access
Michigan Central Railroad
Michigan Central Railway
New York Central Railroad
Subject Access
Railways
Land Records
Documents
Less detail

Abstract of Lease of Property between the New York Central Railroad (lessor) and Thomas Johnstone (lessee)

https://heritagecollections.elgin.ca/link/archives162819
Museum / Archive
Elgin County Archives
Part Of
Ken Verrell Collection
Description Level
File
GMD
textual records
Date Range
1939-1958
Storage Location
R4 S6 Sh3 B4 F18
Museum / Archive
Elgin County Archives
Part Of
Ken Verrell Collection
Description Level
File
File Number
R4 S6 Sh3 B4 F18
Storage Room
Archives Storage Rm. 107
Storage Location
R4 S6 Sh3 B4 F18
GMD
textual records
Date Range
1939-1958
Series
Ken Verrell Collection - Michigan Central Railroad records series
Physical Description
0.2 cm of textual records
1 plan
Scope and Content
File contains an agreement between the New York Central Railroad (lessor) and Thomas Johnstone / Thomas Johnstone Fuel and Ice Company (lessee) regarding the lease of a parcel of land in St. Thomas, Ontario, located near Wellington Street and First Avenue, beside the St. Thomas Bronze Company. File also contains a plan showing the subject property, dated September 18, 1939. File also contains tax assessments for the property, as well as correspondence regarding the lease and the lessee not paying taxes.
Name Access
Michigan Central Railroad
Michigan Central Railway
New York Central Railroad
St. Thomas (Ont.)
First Avenue
Wellington Street
St. Thomas Bronze Company
Subject Access
Railways
Land Records
Documents
Less detail

Agreement Between Susannah Wallace and Mary Edith Veitch

https://heritagecollections.elgin.ca/link/archives206991
Museum / Archive
Elgin County Archives
Part Of
Wallace and Veitch Family fonds
Description Level
Item
GMD
textual records
Date Range
March 12, 1947
Accession Number
2021-28
Storage Location
M1 S3 Sh6 B7 F10
Museum / Archive
Elgin County Archives
Part Of
Wallace and Veitch Family fonds
Description Level
Item
Accession Number
2021-28
Storage Room
Archives 4th Floor Storage Room
Storage Location
M1 S3 Sh6 B7 F10
GMD
textual records
Date Range
March 12, 1947
Series
Wallace and Veitch Family fonds - Family History Series
Physical Description
1 legal document
Scope and Content
A typed agreement between Susannah Wallace and her sister Mary Edith Veitch over their late brother Frank Veitch's estate.
Subject Access
Land Records
Less detail

Agreement between the Canada Southern Railway and Richard Taylor, 1895

https://heritagecollections.elgin.ca/link/archives162815
Museum / Archive
Elgin County Archives
Part Of
Ken Verrell Collection
Description Level
File
GMD
textual records
Date Range
1940
Storage Location
R4 S6 Sh3 B4 F16
Museum / Archive
Elgin County Archives
Part Of
Ken Verrell Collection
Description Level
File
File Number
R4 S6 Sh3 B4 F16
Storage Room
Archives Storage Rm. 107
Storage Location
R4 S6 Sh3 B4 F16
GMD
textual records
Date Range
1940
Series
Ken Verrell Collection - Michigan Central Railroad records series
Physical Description
1 document
Scope and Content
File contains an agreement between the Canada Southern Railway and Richard Taylor, dated March 20, 1895, in which the railway grants Taylor permission to lay a water pipe across the right of way and under tracks in Niagara-On-The-Lake, Ontario.
Name Access
Michigan Central Railroad
Michigan Central Railway
Canada Southern Railway
Subject Access
Railways
Land Records
Less detail

Agreement between the New York Central Railroad (lessor) and Henry Joseph McManus / Imperial Fuels Ltd. (lessee), 1940

https://heritagecollections.elgin.ca/link/archives162810
Museum / Archive
Elgin County Archives
Part Of
Ken Verrell Collection
Description Level
File
GMD
textual records
Date Range
1940
Storage Location
R4 S6 Sh3 B4 F15
Museum / Archive
Elgin County Archives
Part Of
Ken Verrell Collection
Description Level
File
File Number
R4 S6 Sh3 B4 F15
Storage Room
Archives Storage Rm. 107
Storage Location
R4 S6 Sh3 B4 F15
GMD
textual records
Date Range
1940
Series
Ken Verrell Collection - Michigan Central Railroad records series
Physical Description
0.2 cm of textual records
1 plan
Scope and Content
File contains a copy of an agreement, dated June 18, 1940, between the New York Central Railroad and Henry Joseph McManus of Imperial Fuels Ltd., regarding the railway servicing the business by receiving and delivering carload freight on the side track between Wellington and Clarence Streets in London, Ontario. Terms and conditions listed are outlined in the agreement. File also contains a plan, dated May 25, 1940, showing the property discussed.
Name Access
Michigan Central Railroad
Michigan Central Railway
New York Central Railroad
London (Ont.)
Subject Access
Railways
Land Records
Less detail

"A Guide to Ontario Land Registry Records"

https://heritagecollections.elgin.ca/link/archives1786
Museum / Archive
Elgin County Archives
Part Of
Reference Room Collection
Description Level
Item
GMD
textual records
Date Range
1994
Storage Location
REF 34
Museum / Archive
Elgin County Archives
Part Of
Reference Room Collection
Creator
Ontario Genealogical Society
Description Level
Item
Library Catalogue Number
LH 929.1072 ONT
Storage Room
Archives Reference Room
Storage Location
REF 34
GMD
textual records
Date Range
1994
Publication
Toronto: Ontario Genealogical Society, 1994
Physical Description
1 volume
Name Access
Ontario Land Registry Office
Subject Access
Land Records
Less detail

"A Lawyer Looks at Local History and Genealogy with Maps" by Duncan C. McKillop

https://heritagecollections.elgin.ca/link/archives170953
Museum / Archive
Elgin County Archives
Part Of
Duncan C. McKillop Collection
Description Level
Item
GMD
textual records
Date Range
1987
Accession Number
2015-54
2016-20
Storage Location
C3 Sh4 B1 F3
Museum / Archive
Elgin County Archives
Part Of
Duncan C. McKillop Collection
Description Level
Item
Accession Number
2015-54
2016-20
Storage Room
Archives Storage Rm. 105
Storage Location
C3 Sh4 B1 F3
GMD
textual records
Date Range
1987
Series
Duncan C. McKillop Collection - McKillop Family series
Physical Description
0.5 cm of textual records
Scope and Content
A typed document titled A Lawyer Looks at Local History and Genealogy with Maps, written by Duncan C. McKillop in 1987. Includes information about property history, including the names and origins of Counties, Townships, Municipalities and Streets, the function of Land Registry Offices, Probated Wills and the Surrogate Court system and information about Colonel Thomas Talbot and the Talbot Settlement.
Subject Access
Land Records
Land Registry Office
Land Settlement
Lawyers
Less detail

Bayham Land Records, Bayham "Lambs"

https://heritagecollections.elgin.ca/link/archives1449
Museum / Archive
Elgin County Archives
Part Of
Reference Room Collection
Description Level
Item
GMD
textual records
Storage Location
REF 19
Museum / Archive
Elgin County Archives
Part Of
Reference Room Collection
Description Level
Item
Storage Room
Archives Reference Room
Storage Location
REF 19
GMD
textual records
Physical Description
1 volume
Material Details
Photocopies
Scope and Content
Miscellaneous land records and maps of Bayham Township, 1830-1882
Paper: "The Bayham Lambs", written by Lyal Tait.
Bayham Township Poll List, 1855
Name Access
Bayham (Ont. : Township)
Subject Access
Crime
Land Records
Less detail

Certificates of Ownership - James Lay

https://heritagecollections.elgin.ca/link/archives170074
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
GMD
textual records
Date Range
1916-1919
Accession Number
2010-37
Storage Location
R12 S1 Sh1 B7 F9
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
Accession Number
2010-37
Storage Room
Archives Storage Rm. 110
Storage Location
R12 S1 Sh1 B7 F9
GMD
textual records
Date Range
1916-1919
Series
Ron Payne Collection - Land records series
Physical Description
0.1 cm of textual records
Scope and Content
File contains certificates of ownership issued to James Lay under the Land Titles Act, including the following items: Certificate of Ownership, dated April 10, 1916, granted to James Lay, recognizing his ownership of Parcel 1084 in the Register for Algoma Centre Section in the Township Municipality of Hilton on St. Joseph Island in the District of Algoma, Ontario. Certificate of Ownership, dated May 10, 1919, granted to James Lay, recognizing his ownership of Parcel 1207 in the Register for Algoma Centre Section in the Township Municipality of Hilton on St. Joseph Island in the District of Algoma, Ontario.
Name Access
Aldborough (Ont. : Township)
Subject Access
Land Records
Less detail

Copy of Country of Elgin to will, March 1961.

https://heritagecollections.elgin.ca/link/archives127190
Museum / Archive
Elgin County Archives
Part Of
Ian D. Cameron Collection
Description Level
Item
GMD
textual records
Date Range
1861
Accession Number
2011-10
Storage Location
R11 S5 Sh5 B3 F23
Museum / Archive
Elgin County Archives
Part Of
Ian D. Cameron Collection
Description Level
Item
Accession Number
2011-10
Storage Room
Archives Storage Rm. 110
Storage Location
R11 S5 Sh5 B3 F23
GMD
textual records
Date Range
1861
Series
Ian D. Cameron Collection - Historical Records Series
Scope and Content
signed M. Burwell, Surveyor.
Subject Access
Land Records
Less detail

Copy of Instructions to Provincial Land Surveyor, Charles Fraser, March 9, 1861.

https://heritagecollections.elgin.ca/link/archives127185
Museum / Archive
Elgin County Archives
Part Of
Ian D. Cameron Collection
Description Level
Item
GMD
textual records
Date Range
1861
Accession Number
2011-10
Storage Location
R11 S5 Sh5 B3 F23
Museum / Archive
Elgin County Archives
Part Of
Ian D. Cameron Collection
Description Level
Item
Accession Number
2011-10
Storage Room
Archives Storage Rm. 110
Storage Location
R11 S5 Sh5 B3 F23
GMD
textual records
Date Range
1861
Series
Ian D. Cameron Collection - Historical Records Series
Scope and Content
from A.N. Morin, Commissioner of Crown Lands.
Subject Access
Land Records
Less detail

Copy of part of D.S.M. Burwell's Plan of the Township of Southwold

https://heritagecollections.elgin.ca/link/archives58623
Museum / Archive
Elgin County Archives
Part Of
Township of Southwold fonds
Description Level
Item
GMD
textual records
Date Range
October 10, 1856
Accession Number
2006-35
Storage Location
R10 S1 Sh2 B1
Museum / Archive
Elgin County Archives
Part Of
Township of Southwold fonds
Description Level
Item
Accession Number
2006-35
Storage Room
Archives Storage Rm. 110
Storage Location
R10 S1 Sh2 B1
GMD
textual records
Date Range
October 10, 1856
Series
Township of Southwold fonds- Clerk's series
Physical Description
1 plan
Scope and Content
"The tract surveyed upon the present occasion, as represented by yellow margins, and containing 15.549 acres, surveyed by order from the Surveyor-General's Office, bearing date at York the 3rd day of March 1819. Scale: 40 chains to one inch. York, 23 March 1831, signed M. Burwell, Deputy-Surveyor. Crown Lands Department, Toronto, 10th October 1856, certified a True Copy".
Name Access
Southwold (Ont. : Township)
Subject Access
Land Records
Less detail

County Court Documents, 1880-1884.

https://heritagecollections.elgin.ca/link/archives131473
Museum / Archive
Elgin County Archives
Part Of
Ian D. Cameron Collection
Description Level
File
GMD
textual records
Date Range
1880-1884
Accession Number
2011-10
Storage Location
R11 S5 Sh5 B7 F4
Museum / Archive
Elgin County Archives
Part Of
Ian D. Cameron Collection
Description Level
File
Accession Number
2011-10
Storage Room
Archives Storage Rm. 110
Storage Location
R11 S5 Sh5 B7 F4
GMD
textual records
Date Range
1880-1884
Series
Ian D. Cameron Collection - Historical Records Series
Scope and Content
This file includes;
-Montreal Telegraph Company Telegraph from Lindsay to Mr. McKay, signed Michael, with envelope, dated 1880.
-Receipt to J.H. Saunders bought of Smith & Brophey, British and American saddlery hardware, dated May 24, 1880.
-Note for White vs. Springe (?), signed Macdongall & Coyre(?), dated June 19, 1880.
-Montreal Telegraph Company Telegraph from (?) to Mr. McKay, signed Michael, with envelope, dated July 16, 1880.
-Receipt for Mr. Dennis Caranough bought of James H. Still, Boots and Shoes, Rubbers, &c., dated August 9, 1880.
-Receipt for J.P. Tlym(?) from Pollock & Baird, Dry Goods, Millinery, Gents Furnishings, Tailoring Carpets &c., dated September 1, 1880.
-Receipt to Mr. J.P. Flyim(?) bought of Strong & Co., house furnishing goods, dated September 1, 1880.
-John Haggert, Adam (?) and R. Corhrane(?) of St. Thomas vs. Flyrin(?) of St. Thomas with Pay list for I.P. Hymn brought of Haggert & Cochrane Reapers and Mowers, dated September 2, 1880.
-The Ottawa Agricultural Insurance Company Policy for Mary Ann Wade of Port Stanley, dated September 4, 1880.
--Deed of Land from John McLean to James Casey, dated September 8, 1880.
-Receipt for John McKullop bought of W.H. Nelson Harness, Saddle and Whip, dated September 22, 1880.
-Receipt for Mr. F. Searlo(?) bought of Robert Nelson, Elgin, Waltham, Russell and Swiss Watches, dated September 25, 1880.
-Receipt for Mr. Alex McDonald Murkirk bought of J.G. Graham, Boots & Shoes, Rubbers & Overshoes, Trunks & Valises, dated November 25, 1880.
-Receipt for Mr. Oliver Richardson Bought of J.G. Graham, Boots & Shoes, Rubbers & Overshoes, Trunks & Valises, dated November 25, 1880.
-Receipt for (?) Suttons from Dr. H. Evely, Veterinary Surgeon, dated November 27, 1880.
-Receipt for J. Rateliffer bought of J.H. Secord dealer of groceries, provisions, &c., dated December 1, 1880.
-Receipt for Mr. Coughlin Bot. of J&W. Mickleborough, Staple and Fancy Dry Goods, Millinery, Clothing Gents' Furnishings, &co., dated December 1, 1880.
-Letters of Guardianship for the Infant Children of Leander Byron Doan deceased, March 20, 1878, In Chancery December 3, 1880.
-Tender for Jail from Cusack Bros., Butchers, dated December 10, 1880.
-Receipt for G.G. Hunn bought of Kerr Bros. dealers in groceries, wines, liquors, &c., dated (?) 20, 1880.
-Blank Will and Testament form with writing "Probate ..(?)", dated 1880.
-Estimate for the County printing for the year, office of the Aylmer Express, dated Febuary 4, 1881.
-Tendor for the Country of Elgin Printing for 1881, dated Febuary 5, 1881.
-Letter to Horton from John McLean, dated February 17, 1881.
-Deed of Land situate in yarmouth from Phebe Middifield to Chas N. Simons, dated April 23, 1881.
-Receipt to Mr. J. H. Smail from The Dexter-Whitwam Mfg. Co., dated May 13, 1881.
-Deed of Land situate in the Township of Aldborough from Gillies et. al. to March et. al., dated June 8, 1881.
-Panel of Petit Jurors, General Sessions (copy), dated June 14, 1881.
-Shipping receipt, dated August 11, 1881.
-Tendor for wood, bread and meat, signed S. Dubber, dated December 17, 1881.
-Letters of Administration to the Estate of George Newell of the village of Aylmer, dated April 5, 1882.
-Poster "Auction Sale... of the late George Newell", dated June 3, 1882.
-Advertisement "Postponed Auction Sale.. of the stock in trade of the late George Newell", dated June 19, 1882.
-Towing receipt to (?) Mountaineers from Tug Thos. Coleman, dated June 23, 1882.
-Assignment of Mortgage from Samuel H. Walker to S.H & W. J. Walker, dated August 21, 1882.
-Pay list from The Hardware and Stove Store brought of Egerton Decew, St. Thomas, signed Mr. Charles A. Parker, dated August 30, 1883.
-Pay list to Isaac Nickson bot of W. Jackson, Gold Watches, Clocks and Fancy Goods, dated November 14, 1883.
-Debenture for the Purchase of Stock of the St. Thomas and Aylmer Gravel Road Company, dated December 10, 1883.
-Panel of Petit Jurors, General Sessions and County Court (copy), dated December 11, 1883.
-Receipt for money transfer by telegraph to (?) from American Express Company, dated 1883.
-Pay list for Wilov(?) from The St. Thomas Planing Mill Bot. of Hiram Buck, dated 1884.
-The Hamilton Provident and Loan Society distrain the Goods, Chattels and all Personal Property from Elyjah Moore and William H. Moore, adressed to George Balsdew of St. Thomas, dated March 1, 1884.
-Letter from Leon, dated January(?) 22, 1881.
-Marsh vs. Walker, filed May 16, 1884, dated April 25, 1884.
Name Access
Yarmouth (Ont. : Township)
Aylmer (Ont.)
St. Thomas (Ont.)
Subject Access
Court records
Auctions
Deeds
Land Records
Less detail

Deed between William Lottridge and George S. Tiffany, 1848

https://heritagecollections.elgin.ca/link/archives170076
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
GMD
textual records
Date Range
1848
Accession Number
2010-37
Storage Location
R12 S1 Sh1 B7 F10
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
Accession Number
2010-37
Storage Room
Archives Storage Rm. 110
Storage Location
R12 S1 Sh1 B7 F10
GMD
textual records
Date Range
1848
Series
Ron Payne Collection - Land records series
Physical Description
0.1 cm of textual records
Scope and Content
Deed between William Lottridge (grantor) and George S. Tiffany, dated November 22, 1848, pertaining to Lot 23, Concession 4, Gore Lot in Concession 3 and Gore Lot in Concession 4, 200 acres together.
Name Access
Aldborough (Ont. : Township)
Subject Access
Land Records
Less detail

Deed - Lot 5, Block 2, Plan 155 in the Village of West Lorne

https://heritagecollections.elgin.ca/link/archives170085
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
Item
GMD
textual records
Date Range
January 22, 1930
Accession Number
2010-37
Storage Location
R12 S1 Sh1 B7 F18
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
Item
Accession Number
2010-37
Storage Room
Archives Storage Rm. 110
Storage Location
R12 S1 Sh1 B7 F18
GMD
textual records
Date Range
January 22, 1930
Series
Ron Payne Collection - Land records series
Physical Description
0.1 cm of textual records
Scope and Content
Deed between Rebecca Ann Gilbert (grantor) and John Alexander Burger (grantee), for Lot 5, Block 2, Plan 155, in the Village of West Lorne. Dated January 22, 1930.
Name Access
Aldborough (Ont. : Township)
Subject Access
Land Records
Less detail

Deed - Lot 5, Block 2, West Lorne (Lot 19, Concession 9, Township of Aldborough)

https://heritagecollections.elgin.ca/link/archives170079
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
Item
GMD
textual records
Date Range
October 5, 1893
Accession Number
2010-37
Storage Location
R12 S1 Sh1 B7 F12
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
Item
Accession Number
2010-37
Storage Room
Archives Storage Rm. 110
Storage Location
R12 S1 Sh1 B7 F12
GMD
textual records
Date Range
October 5, 1893
Series
Ron Payne Collection - Land records series
Physical Description
0.1 cm of textual records
Scope and Content
Deed between William Clark & wife Jessie Clark (grantors), and Rebecca Ann Gilbert (grantee), for Lot 5, Block 2, front on Chestnut Street in the Village of West Lorne, part of the northwest quarter of Lot 19, Concession 9, in the Township of Aldborough, dated October 5, 1893.
Name Access
Aldborough (Ont. : Township)
Subject Access
Land Records
Less detail

Deed - Lot 15, Concession 12, Township of Aldborough

https://heritagecollections.elgin.ca/link/archives170080
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
Item
GMD
textual records
Date Range
May 28, 1902
Accession Number
2010-37
Storage Location
R12 S1 Sh1 B7 F13
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
Item
Accession Number
2010-37
Storage Room
Archives Storage Rm. 110
Storage Location
R12 S1 Sh1 B7 F13
GMD
textual records
Date Range
May 28, 1902
Series
Ron Payne Collection - Land records series
Physical Description
0.1 cm of textual records
Scope and Content
Deed between Henry Miller and wife Catherine Miller (grantors), and William Walters (grantee), for Lot 15, Concession 12, in the Township of Aldborough, dated May 28, 1902.
Name Access
Aldborough (Ont. : Township)
Subject Access
Land Records
Less detail

Deed - Lot 22, Concession 3, Township of Aldborough

https://heritagecollections.elgin.ca/link/archives170087
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
Item
GMD
textual records
Date Range
July 24, 1844
Accession Number
2010-37
Storage Location
R12 S1 Sh1 B7 F20
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
Item
Accession Number
2010-37
Storage Room
Archives Storage Rm. 110
Storage Location
R12 S1 Sh1 B7 F20
GMD
textual records
Date Range
July 24, 1844
Series
Ron Payne Collection - Land records series
Physical Description
0.1 cm of textual records
Scope and Content
Deed between William Lottridge and Stephen Blanchard, for Lot 22, Concession 3, in the Township of Aldborough, dated July 24, 1844.
Name Access
Aldborough (Ont. : Township)
Subject Access
Land Records
Less detail

78 records – page 1 of 4.