Showing 15 results

Archival description
Only top-level descriptions East Durham Land Registry Office Port Hope, Municipality of English
Print preview View:

"Discharged" and "Registered" Perforating Machines

  • ON00154 2004.20.5.2-3
  • Item

Items are a "Discharged" and a "Registered" perforating machines once used at the old Land Registry Office of East Durham. Both machines are Cummins No. 15 Perforating Machines; Cummins Perforating Co., Chicago and New York.

Land Registry Books - Alphabetical Indexes - Hope

  • ON00154 2010.18.1.1-3
  • Series
  • 1899-1959

Series consists of index books from the Northumberland County Land Registry Office. It includes:
“Book 8 Hope” = Alphabetical Index – Book 1 – Township of Hope, dated 10 Nov 1899
“Book 9 Hope” = Alphabetical Index – Book 2 – Township of Hope, undated
“Book 10 Hope” = Alphabetical Index – No. 3 – Township of Hope, spine reads “Hope Twp. Index Comm. Jan 1, 1959”

East Durham Land Registry Office

Land Registry Books - Alphabetical Indexes - Hope

  • ON00154 2010.18.1.1-3
  • Series
  • 1899-1959

Series consists of index books from the Northumberland County Land Regsitry Office. It includes:
“Book 8 Hope” = Alphabetical Index – Book 1 – Township of Hope, dated 10 Nov 1899
“Book 9 Hope” = Alphabetical Index – Book 2 – Township of Hope, undated
“Book 10 Hope” = Alphabetical Index – No. 3 – Township of Hope, spine reads “Hope Twp. Index Comm. Jan 1, 1959”

East Durham Land Registry Office

Land Registry Books - Alphabetical Indexes - Port Hope

  • ON00154 2010.18.2.1-4
  • Series
  • 1899-1965

Fonds consists of index books from the Northumberland County Land Registry Office. It includes:
“Book 11 Port Hope” = Alphabetical Index – Town of Port Hope, dated 10 Nov 1899
“Book 12 Port Hope” = Alphabetical Index – Book 2 – Town of Port Hope, undated
“Book 13 Port Hope” = Alphabetical Index – No. 3 – Town of Port Hope, spine reads “Port Hope Index Commencing July 1, 1949”
“Book 14 Port Hope” = Alphabetical Index – No. 4 – Town of Port Hope, spine reads “Port Hope Index No. 4 – Comm. Jan 1, 1965”

East Durham Land Registry Office

Land Registry Books - Alphabetical Indexes - Port Hope

  • ON00154 2010.18.2.1-4
  • Series
  • 1899-1965

Fonds consists of index books from the Northumberland County Land Regsitry Office. It includes:
“Book 11 Port Hope” = Alphabetical Index – Town of Port Hope, dated 10 Nov 1899
“Book 12 Port Hope” = Alphabetical Index – Book 2 – Town of Port Hope, undated
“Book 13 Port Hope” = Alphabetical Index – No. 3 – Town of Port Hope, spine reads “Port Hope Index Commencing July 1, 1949”
“Book 14 Port Hope” = Alphabetical Index – No. 4 – Town of Port Hope, spine reads “Port Hope Index No. 4 – Comm. Jan 1, 1965”

East Durham Land Registry Office

Miscellaneous Papers of the East Durham Registry Office

  • ON00154 2004.20.2.18
  • File
  • 1870-1909

File consists of nine (9) miscellaneous documents from the East Durham Land Registry Office, 1870-1909. It includes: (1) State of Pennsylvania, Affidavit for Cornelius D. Scully; (2) Order for Cornell Engine and Wide Awake Separator, John Hughes, Manvers and Robert McKee Cartwright, 1884; (3) Lease of dwelling, Jane Porter to Fergus Bruce Porter for Lot 12 Con 13, Manvers Township, 1909; (4) Rules and Regulations of the Janetville Cheese and Butter Association; (5) Good Templars, Mount Pleasant, Cavan, Grand Temple # 157, Certificate 1870; (6) Cooper vs Cooper, Writ of Summons, 1879; (7) Cancelled Drafts, Bank of Toronto, 1875. Stamped Bank of Toronto, Port Hope, ON; (8) Farm Lease, Jane Cavins to Foster Scot, Lots 15 and 16 Con 11, Manvers Township; (9) Note, David Quantrill, Harrietta Quantrill and James T. Clarke, Registered Hope township, 1897.

East Durham Land Registry Office

Miscellaneous Papers of the East Durham Registry Office

  • ON00154 2004.20.2.18
  • File
  • 1870-1909

File consists of nine (9) miscellaneous documents from the East Durham Land Registry Office, 1870-1909. It includes: (1) State of Pennsylvania, Affidavit for Cornelius D. Scully; (2) Order for Cornell Engine and Wide Awake Separator, John Hughes, Manvers and Robert McKee Cartwright, 1884; (3) Lease of dwelling, Jane Porter to Fergus Bruce Porter for Lot 12 Con 13, Manvers Township, 1909; (4) Rules and Regulations of the Janetville Cheese and Butter Association; (5) Good Templars, Mount Pleasant, Cavan, Grand Temple # 157, Certificate 1870; (6) Cooper vs Cooper, Writ of Summons, 1879; (7) Cancelled Drafts, Bank of Toronto, 1875. Stamped Bank of Toronto, Port Hope, ON; (8) Farm Lease, Jane Cavins to Foster Scot, Lots 15 and 16 Con 11, Manvers Township; (9) Note, David Quantrill, Harrietta Quantrill and James T. Clarke, Registered Hope township, 1897.

East Durham Land Registry Office

Registry Office Closure Correspondence

  • ON00154 MPH10.36
  • Series
  • 1991-1992

File consists of documents and correspondence related to the closing of the Port Hope Land Registry Office in 1992.

East Durham Land Registry Office

Registry Office of East Durham Office Seal

  • ON00154 2004.21.5.1
  • Item

Item is the embossing seal from the East Durham Land Registry Office. Originally used in the Land Registry Office of East Durham, 17 Mill Street North, Port Hope. The seal is from the last registrar. The seal was used in the East Durham Registry Office to embossed all seals on deeds, mortgages and other legal documents.

Registry Office of East Durham Office Seal

  • ON00154 2004.20.5.1
  • Item
  • ? - 1992

Item is the embossing seal from the East Durham Land Registry Office. Originally used in the Land Registry Office of East Durham, 17 Mill Street North, Port Hope. The seal is from the last registrar. The seal was used in the East Durham Registry Office to embossed all seals on deeds, mortgages and other legal documents.

East Durham Land Registry Office

Results 1 to 10 of 15