78
records
– page 1 of 4.
Abstract of Lease of Company Property between the Michigan Central Railroad (lessor) and William Southcott (lessee), 1911
- 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
Abstract of Lease of Company Property between the New York Central Railroad (lessor) and W.J. Laing (lessee), 1930
- 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
R4%20S6%20Sh3%20B4%20F13%201
R4%20S6%20Sh3%20B4%20F13%202
Less detail
Abstract of Lease of Property between the New York Central Railroad (lessor) and Clifford Grosvenor (lessee)
- 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
Abstract of Lease of Property between the New York Central Railroad (lessor) and Thomas Johnstone (lessee)
- 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
Agreement Between Susannah Wallace and Mary Edith Veitch
- 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
Agreement between the Canada Southern Railway and Richard Taylor, 1895
- 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
Agreement between the New York Central Railroad (lessor) and Henry Joseph McManus / Imperial Fuels Ltd. (lessee), 1940
- 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
"A Guide to Ontario Land Registry Records"
- Museum / Archive
- Elgin County Archives
- Part Of
- Reference Room Collection
- Description Level
- Item
- GMD
- textual records
- Date Range
- 1994
- Storage Location
- REF 34
"A Lawyer Looks at Local History and Genealogy with Maps" by Duncan C. McKillop
- 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"
- 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
- 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.
- 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
Copy of Instructions to Provincial Land Surveyor, Charles Fraser, March 9, 1861.
- 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
Copy of part of D.S.M. Burwell's Plan of the Township of Southwold
- 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.
- 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
- 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
- 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)
- 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
- 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
- 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
78
records
– page 1 of 4.