Showing 7345 results

Archival description
Print preview View:

5173 results with digital objects Show results with digital objects

Abstracts of Deeds

File contains Abstracts for Concession 2, Lot twenty-four Lansdowne, Broken Front Lot ten Escott, and Concession three Lot twenty-six Yonge.

Accrual to Elizabeth Shaw Fonds

  • 2024-004
  • 1893 - 1990

2024-004
Elizabeth Shaw accrual
2024-004-A Beatrice Alice Bryan, Personal papers, Will ,and estate

A-001 Baptism record for Beatrice Davis, Mar 5, 1893 at St. Michael’s Church, Whichford, naming Godparents Richard Davis, Annie Fletcher, Clementina Davis.
A-002 Diphtheria Toxoid Certificate dated 16 Jan, 1935 from Dr. H E Day confirming that Lennox Bryan was vaccinated 3 doses in July and Aug 1930.
A-003 Manuscript note from Dr. Henry Day, dated Sept 1930 certifying that Richard Bryan was vaccinated for Smallpox in Dec 1919.
A-004 Certified copy in typescript, dated 1906, of an entry in the Birth Register Book of Shipston on Stour dated 13 January 1893 for Beatrice Alice Davis.
A-005 A will of Beatrice Bryan dated 16 March 1957, later revoked and replaced.
A-006 Receipt of a donation by Beatrice Bryan to St. Luke’s Church, Kingston, 1983.
A-007 X-Ray History Card for Beatrice Bryan, 1982
A-008 Ontario Blue Cross Subscribers certificate for Beatrice Bryan, 1972.
A-009 Postal Money Order senders copy from Beatrice Bryan to Ontario Blue Cross, 1983.
A-010 Payment Advice to Beatrice Bryan from Health and Welfare Canada, 1983.
A-011 Confirmation of request by Beatrice Bryan for Guaranteed Income Suplement, 1981.
A-012 OHIP Identification Card for Beatrice Bryan, 1972.
A-013 Statement of Old Age Security benefit to Beatrice Bryan, 1983.
A-014A,B Proof of Death Certification for Beatrice Bryan, 16 April 1984, 2 copies.
A-015 Invoice for funeral services for Beatrice Bryan from Graham Stein Funeral Directors,
A-016 Receipt for funeral costs from Stein Funeral Directors.
A-017A to D Last Will and Testament of Beatrice Alice Bryan dated 1972.
A-018 Group of death notices and obituaries for Beatrice Bryan, from Kingston and Brockville papers
A-019A to D Papers from lawyer Geraldine Tepper re estate of Beatrice Bryan.
A-020A to G Manuscript Statement of Assets and expenditures for Estate of Beatrice Bryan.
A-021 Demand for return of Ontario Interim Property Tax Grant paid to Beatrice Bryan.
A-022 Refund of prepayment to Blue Cross for period ending at death of Beatrice Bryan.
A-023A to C Correspondence between Allan Bilsland, lawyer for Richard Bryan, and Geraldine Tepper, lawyer for Walter Bryan and Elizabeth Shaw, agreeing on the price payable for Richard’s one third interest in 69 South Bartlett St.
A-024A to C Correspondence between Allan Bilsland and Geraldine Tepper re: sale of Richard’s one third interest in 69 S Bartlett St., Aug 1988.
A-025A-B Transfer Deed of Land, Richard Bryan to Elizabeth Shaw, Dec 1988.
A-026A-C Bill for services from Geraldine Tepper, with receipted copy and letter of conveyance. Jan. 1989.
A-027A to E Cancelled cheques for expenses to settle estate.
A-028A to F Summary of Evidence of entitlement to a military pension, reciting medical history of A.L. Bryan, Feb 1954
A-029 Notice of pension being declined, Mar 1954.
A-030 Notice of upcoming hearing of appeal to the pension Commission, June 1954.
A-031A,B,C Supplemental summary of evidence in appeal of Pension Commission decision, June 1954.
A-032A,B
Notice from Dept of Veterans affairs to Beatrice Bryan that her claim for a pension following her husband’s death would be reviewed

2024-004-B Title records, expenses for 69 South Bartlett St.
B001A to C Notice of assessment for new concrete sidewalk on S Bartlett St, 1922
B002 Demand for taxes for S Bartlett St, 1922 (George Bateman owner).

B003A to C Indenture of sale of Lot #2 on Plan of Subdivision #157, between George Bateman and Arthur Bryan, 1922
B004 46 receipts for mortage and interest payment from A L Bryan to W F Nickle, Barrister and solicitor, between 1927 and 1948, culminating in the discharge of 3 mortgages..
B005A-C Indenture of sale of 69 S. Bartlett St from Arthur Bryan to Arthur Bryan and wife as joint tenants March 1950.
B006A-B Copy of the last will and testament of Arthur Bryan, Mar 23, 1950.
B007 A-B Bill from W M Nickle for deed, registration, will, and communication with insurance co.
B008A-B Declaration of assets of Arthur Bryan for the purpose of the Succession Duty Act 1939.
B009 Consent to transfer property under the Succession Duty Act, Jan 1951.
B010 Transmittal slip for Income Tax form for the estate of Arthur Bryan, Dec 1950, and completed T1 Short Jan 1951.
B011 Notice of Assessment from Dept. of National Revenue Jan 1951.
B012A-B Invoice and receipt from W M Nickle for drawing will of Beatrice Bryan 1952.
B013 Certificate for Registration of lands forming part of the estate of Arthur Bryan, 1957.
B014A to D Tax Notices for 69 S Bartlett St for 1958 to 1961.
B015A to D Waterloo Mutual Fire Insurance Policy on 69 S Bartlett St in the names of Beatrice, Richard and Walter Bryan, 1960.
B016A to I Payment Receipts and correspondence from B G Robertson Insurance between 1947 and 1957 regarding insurance on 69 South Bartlett St.
B017 Transmittal letter to Mrs A.L. Bryan for the deed to the house registered to her and her sons.
B018A to G Quit Claim Deed to correct an error in the first version of the same, dated Dec 1977.
B019 Notice of property Evaluation for 69 S Bartlett St from Kingston Regional Assessment Office 1990.
B020 Receipt from W M Nickle for payment of drawing a will, registering a deed and Land Transfer Tax, 1957.

2024-004-C Documents relating to research on genealogy of the Bryan Family by Elizabeth (Bryan) Shaw.
C-001A,B Certificate or Registration under the (British) National Registration Act 1915, for Beatrice Alice Bryan, with envelope.
C002AB&C Memorial card for Richard Davis, husband of Clementina Davis, who died Aug 18, 1916, with envelope, also duplicate of the card
C003A&B Thank you card from the sons and daughters of Clementina Davis for sympathy and flowers at her death, 1938, with envelope.
C004 Memorial card for Sarah Godson wife of William Godson, who died Sept 22, 1919.
C005 Transcript of Birth Registration for Arthur Lennox Bryan, 11 April 1884, West Battersea, Surrey.
C006 5 Certified copies of the Entries of Birth for:
Sarah Fletcher d/o William & Elizabeth 1855, Henrietta Finch d/o Henry & Mary Ann 1854, Arthur Lennox Bryan s/o Arthur & Henrietta 1884, Lawrence Chester Bryan s/o Arthur & Henrietta 1881, Arthur Bryan s/o Michael & Hannah 1853. Copies were made for Elizabeth Shaw in 1967 and 1984 . Also 3 poor copies of manuscript baptism records from Parish of Wolford including William s/o Stephen & Elizabeth Davis 1829’ Wm. Son of Thomas & Elizabeth Fletcher 1810 and Stephen s/o John & Hannah Davis, 1799. Emma Fletcher, d/o William Fletcher and Elizabeth Hicks, 1853, Ann Spicer d/o George Spicer & Ann Dodd 1839, Clementina Fletcher d/o Wm. Fletcher & Elizabeth Hicks 1862, Richard Davis s/o Wm Davis & Ann Spicer 1858, Sarah Fletcher d/o Wm Fletcher & Elizabeth Hicks,
C007 10 Certified copies of Entries of Marriage for:
Walter William Davis and Elsie Kay 1928, Richard Davis and Clementina Fletcher 1885,William Davis and Ann Spicer 1857,William Fletcher and Elizabeth Hicks 1842, Arthur Bryan and Henrietta Finch 1879, Arthur Bryan and Mary Baxter 1890, Henry Finch and Mary Ann Chester 1853, Michael Bryan and Hannah Culmer 1844, Arthur Lennox Bryan and Beatrice Alice Davis (2 copies) 1917. Also 3 records of Banns of Marriage for Thomas Fletcher and Elizabeth Spencer 1805George Spicer and Ann Dodd 1835, and John Davies and Hannah White 1797
C008 14 certified copies of Entries of Deaths for:
Stephen Davis 1875, William Davis1883, Ann Davis wid. Of William 1891, Clementina Davis wid of Richard 1938, William Fletcher1884 ,Elizabeth Fletcher wife of William 1879, George Spicer 1897, Ann Spicer wife of George 1872, Elizabeth Davis wid of Stephen, Henrietta Bryan wife of Arthur 1887, Arthur Bryan 1927, Kate Bryan wid of Henry Bryan a saddler 1923, Michael Bryan 1889.

2024-004-D Documents relating to genealogy of the Shaw Family including research by Elizabeth (Bryan) Shaw.
D001A-B Certificate of Registry of Birth for Charles William Shaw born 18 Sept 1902, with envelope.
D002 Licence to Drive a Motor Car or Motorcycle for Charles William Shaw, 1930.
D003 School report car for William Shaw from West Riding of Yorkshire Education Dept, 1914.
D004 A short will written by C W Shaw April 1977 in the middle of the night when he thought he might be having a heart attack, later superceded.
D005 Statement of death of Charles William Shaw, typescript, on the letterhead of Kingston General Hospital, 1982.
D006A, B Funeral Directors Statement of Death from Scotland Funeral Home, 1982 (2 copies).
D007 Certified True Photostatic Print from the Office of the Registrar General for the Statement of Death of Charles William Shaw, March 17, 1982.
D008 Certified True Photostatic Print from the Office of the Registrar General of the Medical Certificate of Death of Charles William Shaw, March 17, 1982.
D009 Printed form from Kingston Whig Standard for the birth announcement for Charles A Shaw, May 12, 1944.
D010 25 certified copies of Entries of Birth in the Shaw Family:
Maria Shaw d/o Enoch Shaw & Ann Mawdesley 1841, Elizabeth Hallas d/o Andrew Hallas & Priscilla Lees 1847, William Ward, s/o John Ward & Ann Barnes 1844, Hem Ward d/o William Ward & Elizabeth Hallas, 1877, Alice Ward d/o William Ward & Ann Hallas 1889, Joseph B Shaw, s/o Charles Shaw & Maria Arthington 1871, Henry A Shaw s/o Charles Shaw & Maria Arthington 1875, Charles W Shaw s/o Henry Shaw & Hem Ward 1902, Maria A Shaw d/o Henry Shaw & Hem Ward 1898, Elizabeth A Arthington d/o Joseph Arthington & Ann Bramall 1843, Joe s/o John Arthington & Eliza Habergham 1905, Fred Arthington s/o Wm Arthington & Marry Ann Woolley 1878, Mary Emma d/o Wm Arthington & Mary Ann Woolley 1870, Edith E Arthington d/o Wm Arthington & Mary Ann Woolley 1872, Joseph H Sutcliffe s/o David Sutcliffe & Elizabeth Arthington 1864, Florence d/o Edmond Whitworth & Phoebe Arthington 1871, Harry Whitworth s/o Edmund Whitworth and Phoebe Arthington 1873, William J s/o Edmund Whitworth & Phoebe Arthington 1875, Robert Whitworth s/o Edmund Whitworth & Phoebe Arthington 1877, Ellen Whitworth d/o Edmund Whitworth & Phoebe Arthington 1879, Annie Whitworth d/o Edmund Whitworth & Phoebe Arthington 1882, Alice Whitworth d/o Edmund Whitworth & Phoebe Arthington 1885, Mary Whitworth d/o Edmund Whitworth & Phoebe Arthington 1889, Elsie A Whitworth d/o Edmund Whitworth & Phoebe Arthington 1892, Phoebe Arthington d/o John Arthington & Hannah Ainsley 1849.
D011 15 certified copies of Entries of Marriages in the Shaw Family:
Thomas Smith & Eliza Arthington 1842, John Arthington & Eliza Habergham 1905, William Arthington & Mary Ann Woolley 1870, David Sutcliffe & Elizabeth Arthington 1864, Edmund Whitworth & Phoebe Arthington 1870, John Hebden & Hannah Arthington 1879, John Arthington & Hannah Ainley 1840, William Arthington & Harriet Bristow 1847, John F Chadwick & maria Shaw 1861, Charles Shaw & Jane Halliwell 1858, Charles Shaw & Maria Arthington 1870, Charles Shaw & Maria Arthington 1870, William ward & Elizabeth Hallas 1867, Henry A Shaw & Hem Ward 1897, Christopher Warren & Maria A Shaw, 1921.
D012 19 certified copies of Entries of Deaths in the Shaw family:
Hannah Heloden age 76 widow of John 1884, John Arthington age 52, 1869, Robert Arthington age 77, 1900, William Arthington age 60, 1902, Hem Shaw age 83, 1960, William Arthington age 60 1902, Joseph Arthington age 3 ¾, 1845, Elizabeth Arthington age 1 ¾, 1845, Henry Shaw age 75, 1951, Joseph Arthington age 65, 1877, Ann Arthington age 69, 1877, William ward age 86, 1930, Elizabeth Ward age 69, 1917, John Ward age 80, 1892, Alfred H Shaw age 63, 1929, Joseph B Shaw age 57, 1929, Maria Arthington Shaw age 87, 1927, Charles Shaw age 73, 1906, Enoch Shaw age 65, 1858, Charles Shaw age 88, 1851, James Mawdesley age 34, 1852,
D013 Computer printout of a Family Grouop beginning with (Rev) Charles Shaw 1832-1906, with notes on his life by Elizabeth Shaw.

2024-004-E Legal papers dealing with the investigation of the disappearance of money from the estate of Arthur Bryan (Bryan vs Bryan).
E-001A to F Manuscript questions and answers of Mrs. Lawrence Bryan in evidence from an investigation into the bankruptcy of her brother Alfred Ernest Morter, 1925.
E-002A to I Manuscript questions and answers of Lawrence Bryan as evidence in same investigation as previous. 1925.
E-003 Manuscript copy of bank account transactions of Lawrence Bryan forming evidence in the bankruptcy of Alfred Ernest Morter, 1925.
E-004A to G Manual transcript of the bank book of Arthur Bryan Sr., recording payments from 1922 to 1924 as evidence in the bankruptcy of A E Morter.
E-005A & B Letter from lawyers Jones & Sons, Colchester, representing Arthur Lennox Bryan, seeking explanation from Lawrence Chester Bryan why there was no inheritance from their father as promised. Nov 10, 1928.
E-006 Incomplete reply from unidentified lawyer for L C Bryan explaining their involvement in the case of A E Morter, Nov 23, 1928.
E-007A&B Copy of a letter from Jones & Sons to L C Bryan reciting facts of the case, that money from the estate is missing as is the will itself. Dec 24, 1928
E-008A&B Incomplete reply from Jones & Sons to Nickel & Farrell lawyers in Kingston conveying earlier material from Moter case, and naming Leaning & Carr as solicitors for L C Bryan, Dec 29, 1928.
E-009A&B Letter from Jones & Sons to Leaning & Carr about procedure and needing to know how L C Bryan obtained the insurance money on his father’s insurance policy12 April 1929.
E-010 One page of a letter, signed Allan Ellis regarding legal precedures required before a writ can be issued, 15 April 1929.
E-011A-C Draft Writ of Summons in High Court of Justice, undated.
E-012A-C Letter from Jones & Sons acknowledging receipt of money and listing the investments made with the proceeds of of some of Arthur Bryan’s money, 9 Dec 1930.
E-013A&B Statement of costs and charges from Jones & Sons to 10 Aug 1931 and transmittal letter. These are the first documents typed on letterhead
E-014 Statement from Jones and Sons as of 31 Aug 1936.
E-015 carbon copy Jones & Sons to Nickle and Farrell re a payment misplaced. Jan 1932.
E-016 CC Nickel & Farrell to Jones & Sims regarding discrepancy in payment due to falling value of the English pound currency Jan 1932.
E-017 Jones & Sons to A L Bryan regarding increase in duty due on insurance policy, May 1933.
E-018A-C Jones & Jones to A L Bryan regarding costs and exchange rates between $ and £. 1933.
E-019 Jones & Jones to A L Bryan conveying the offer by L C Bryan for half payment and advice thereto. Feb 1934.
E-020A,B Jones & Jones to A L Bryan, further advice on collecting amount owed. March 1934.
E-021A,B Jones & Jones to A L Bryan More negotiation re money and properties offered for security. July 1934.
E-022 Jones & Jones to A L Bryan re offers and counter offers, Aug 1934.
E-023A,B Jones & Jones to A L Bryan re payments. Sept 1934.
E-024 Jones & Jones to A L Bryan response to a cable requesting money.
E-025 Jones & Jones to Leaning & Carr (c/c) re deeds & securities, Oct 1934.
E-026 Jones & Jones to A L Bryan re delay in response from L C Bryan, Jan 1935.
E-027 Jones & Jones to Leaning & Carr (c/c) re offers and lack of response, Mar 1935.
E-028 Jones & Jones to A L Bryan re inability of L C Bryan to pay settlement. Mar 1935.
E-029 Jones & Jones to A L Bryan re settlement at reduced rate, Dec 1937.
E-030 A L Bryan to Jones & Jones accepting the reduced settlement but refusing other charges and listing his own expenses in the case. Jan 1938.
E-031 Executor’s account in the estate of Miss F L Bryan (daughter of L C Bryan?) 1947

2024-004-F Papers regarding the estate of Eva Hebditch.
F-001 Letter from G B Cooper & Son, probate researchers, to Lennox Bryan conveying their belief that he is entitled to a share in an un named estate, Mar 1989.
F-002 Agreement with G B Hooper & Son to pay then one third of the money received from said estate, signed by Walter Lennox Bryan, Apr 1989.
F-003 Letter from G B Hooper & Son with thanks for the agreement, April, 1989.
F-004A,B G B Hooper to W L Bryan identifying the estate as that of Eva Hebditch (nee Hands) and explaining her relation to Beatrice (Davis) Bryan and W L Bryan, July 1989.
F-005A,B Letter from Hayes Dixon Solicitors explaining the intricacies of the process of the award and that there are 47 possible claimants for the estate of £86,000. Feb 1990.

2024-004-G Transactions affecting Shawmere.
G-001A-D Indenture of Sale of land on Kelsey Rd (Larose Bay Rd) from John Haskins to Charles Shaw, 1971.
G002A-G Indenture of sale by Township rear of Leeds & Lansdowne to Charles Shaw of a section of abandoned road allowance fronting on the property described in G001 above on Kelsey Rd (LaRose Bay Rd).
G-003A-F Mortgage from Charles Shaw to Elizabeth Shaw for Shawmere, 1982.

Adam Gillespie's obituary

  • 2011-006
  • File
  • 1876

File contains: 1 handwritten minutes of the annual meeting of the trustees of Long Point School 22 Dec 1904 (housed with Long Point School Fonds); printed full page obituary for Adam Gillespie, 1798 - 1876, with notes on family members au verso.

Administration

This series contains records pertaining to administrative matters of the Township. It includes the files:

  1. Road Maintenance
  2. Insurance Policies & Accident Claims
  3. Firearm Permits
  4. Dog Licensing
  5. Draft of War Memorial
  6. Correspondence
  7. Use of Hall - Care taking Expenses, Meals
  8. Affidavits: Claims for Sheep
  9. Sheep Valuer's Reports
Results 251 to 260 of 7345