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.
1 parchment land grant from King William IV to John Boulton for the NE quarter of Lansdowne Lot A Con 7 dated 26 Oct 1830, a mortgage on the same property from John & Saphrona (Niblock) Boulton to Thomas Singleton 1889, an assignment of mortgage on the same property dated 1894 from Thomas Singleton to Bridget Fody. These papers apply to tax Roll # 0812-816-015-06800.
File contains: -- 8x10 colour photo of 6 past reeves of Rear of Leeds & Lansdowne including Hubert Sly, Roy Greenhorn, John McKinley, Johnson Plunkett, Harold Webster, and Douglas Moore. -- hand written receipt on letterhead of Albert J Sly for payment of principal and interest on mortgage between Albert Sly and W. G. Collinson, 7 July 1916. -- Class photo of Seeley's bay Continuation School 1931, Deed to Adelbert Sloan for Plot #55 in Trinity Church Burying ground Lansdowne, Letter from Adelbert Sloan 1913 instructing William Bryan to prevent his chickens from trespassing, bill from Lyndhurst telephone Co to Frank Chase 1924, bills to Hubert Sly from Don McGregor, R A Warner, Lorne Chapman, Emerson Baxter, and G L Normandin; Voters lists for Bastard & Burgess Twp 1917-18-19-20;
File contains: a bound book of lined paper belonging to The Holiness Movement Church at Sweets Corners, also called the "Cannons Corners Mission" listing members and trustees of the church beginning in 1924, plus the minutes of their annual meeting June 5, 1929. In later pages it becomes a family record of Robert Tye who changed the spelling of his name to Tighe.
File consists of 8 page by-law establishing rules and fees for operation of the Rockport Protestant Cemetery Assoc. dated June 5, 1957 -- printed booklet entitled "Rules and Regulations of the Union Cemetery Co. of Lansdowne" dated 1953.