Archive Record
Metadata
Accession # |
A2018.131.1 |
Title |
Corporation of the Town of Palmerston, files, 1874-1983. |
Date |
1874-1983 |
Description |
Corporation of the Town of Palmerston, files, 1874-1983. Town of Palmerston, municipal records, 1874-1983. The filenames and organization of these files has been maintained as found. The creators seemed to prefer organizing the files alphabetically by surname. - file 1: Unsigned deeds, 1885-1946. - Item 1: Tax Deed to Christian Jacob Brodhagen, 28 December 1933. - Item 2: Tax Deed to Margaret Eleanor Brown, 6 November 1935. - Item 3: Tax Deed to Wallace Brown, 10 November 1943. - Item 4: Right-of-way, Canada Railway News Co. Ltd. to the Town of Palmerston, 10 July 1911. - Item 5: Tax Deed to Albert J. Fallis, 28 December 1933. - Item 6: Tax Deed to David Horne, 20 December 1927. - Item 7: Tax Deed to Roy McCreight, 20 November 1935. - Item 8: Tax Deed to Robert Moore, 20 November 1935. - Item 9: Tax Deed to John Nairn, 20 December 1927. - Item 10: Town of Palmerston to His Majesty the King in Right of Canada, 19 September 1946. - Item 11: Tax Deed to Frederick C. Rothwell, 4 November 1942. - Item 12: Tax Deed to Luxton Thuell, 20 December 1927. - Item 13: Agreement, Alexander Watt and Robert Watt with the Town of Palmerston, 2 March 1885. - Item 14: Tax Deed to Edward S. Watt, 6 November 1935. - Item 15: Tax Deed to Catherine Pearl Wilson, 30 December 1936. - file 2: Leases, 1894-1901. - Item 1: John J. Kearns to Joseph M. Makin, 10 December 1900. - Item 2: Stephen Joseph Kearns to the Palmerston Skating Rink Co. Ltd., 26 November 1901. - Item 3: Town of Palmerston to Walter Beasley, 18 April 1894. - Item 4: Town of Palmerston to Robert Burns, 20 May 1895. - file 3: Mortgages, 1894-1954. - Item 1: Assignment, Charles E. Black to Alex McCabe, 21 July 1915. - Item 2: Alexander Day and wife with John W. Scott, 9 May 1894. - Item 3: Carrie Magee with Charles E. Black, 4 November 1913. - Item 4: Carrie Magee and Margaret Magee with Samuel Corbitt, 5 May 1926. - Item 5: Palmerston Skating Rink Co. Ltd., By-law 25, 4 February 1902. - Item 6: Palmerston Skating Rink Co. Ltd., with Margaret Best, 12 February 1902. - Item 7: Palmerston Skating Rink Co. Ltd., with William Lynch, 3 June 1909. - Item 8: Palmerston Skating Rink Co. Ltd., with William Austin Gallagher, 11 April 1923. - Item 9: Town of Palmerston with the Royal Trust Co., re Palmerston Hospital, 7 April 1954 - file 4: Tax Deeds, 1914-1966. Includes notices, declarations, deeds, - Item 1: Declaration to Margaret Arbuckle, 12 May 1951. - Item 2: Tax Deed to Wallace Brown, 9 May 1945. - Item 3: Tax Deed to Lyla Beatrice Burns, 4 September 1944. - Item 4: Tax Deed to Andrew Brodhagen, 20 May 1935. - Item 5: Approval of Sale to George Cherry, 1 April 1966. - Item 6: Tax Deed to William Clarke, 22 March 1965. - Item 7: Tax Deed to John Desmond, 11 November 1935. - Item 8: Tax Deed to George A. Elliott, 1 June 1964. - Item 9: Declaration to Gertrude Elliott, 12 May 1951. - Item 10: Tax Deed to Sydney French, 29 November 1946. - Item 11: Tax Deed to Albert Edward Gamble, 18 April 1914. - Item 12: Tax Deed to Angus Goettler and Marion Goettler, 1 May 1951. - Item 13: Declaration to E. J. Griffith, 12 May 1951. - Item 14: Tax Deed to Wesley Johnston, 29 August 1929. - Item 15: Declaration to Elizabeth Lundy, 12 May 1951. - Item 16: Declaration to Samuel F. McComb, 22 March 1965. - Item 17: Tax Deed to Archibald McMaster, 31 April 1948. - Item 18: Tax Deed to Eve Augusta Metzger, 6 April 1943. - Item 19: Tax Deed to John Nairn, 5 November 1933. - Item 20: Declaration to John W. Scott, 22 March 1965. - Item 21: Tax Deed to Luxton Thuell, 7 June 1934. - Item 22: Declaration to Mary Elizabeth Tofft, 22 March 1965. - file 5: Tax Deeds to Town of Palmerston, 1918; 1946-1963. Records of property sold at public auction to the Town of Palmerston. - file 6: Clarence Lambier, agreement and correspondence, 1961-1981. Includes agreement, Clarence Lambier and Ella Lambier with the Corporation of the Town of Palmerston, re part of Lot 16, North side of Derby Street, in Park Lots 12, 13 and 14, Town of Palmerston, 23 March 1976. - file 7: Ontario Water Resources Commission, agreement, 1972. Agreement, Ontario Water Resources Commission with the Corporation of the Town of Palmerston, regarding the construction and operation of a sewage works for the municipality, 27 March 1972. - file 8: Frederick Terrence Reilly, agreement, 1973, 1981. - Item 1: Agreement, Frederick Terrence Reilly with the Corporation of the Town of Palmerston, re subdivision composed of Lots 13, 14, 15 and 16 on the North side of Derby Street, according to the division of Park Lots 12, 13 and 14 on the North side of Prospect Street, 9 August 1973. - Item 2: Agreement, James Murray with the Corporation of the Town of Palmerston, re subdivision composed of parts of Lots 9, 10, 11 on the South of Prospect Street and part of Lot 1 on the West side of Toronto Street, 9 August 1973. - Item 3: Letters from Nesbitt, Coulter, Legate and Micacchi, Woodstock to the Corporation of the Town of Palmerston re subdivision agreement, 2 April and 11 June, 1981. [PLANS REMOVED TO MAP STORAGE - MC 87] - MAP 3159: Plan of Subdivision of Parts of Park Lots 9 and 10, South side of Prospect Street and Part of Park Lot 1, West side of Toronto Street, all in the Western Canada Loan and Savings Company Subdivision ... [Miller Crescent at Toronto Street] Town of Palmerston [drawn by] Harry R. Whale O.L.S., 11 October 1973. - MAP 3160: Plan of Subdivision of Parts of Lots13, 14, 15, and 16, North side of Derby Street ... [Derby Street at Toronto Street] Town of Palmerston [drawn by] Harry R. Whale O.L.S., 2 October 1973. - MAP 3161: Subdivision plan of Part of Park Lot 19, on the South side of Main Street and West of Toronto Street ... Western Canada Loan and Savings Company Plan, [Raglan at Toronto Street] Town of Palmerston [drawn by] A. Bruce Donaldson O.L.S., 21 October 1977. - file 9: Palmerston Public Library, 1975-1976. Transfer of property from the Palmerston Library to the Town of Palmerston, consisting of Lot 3, East side of James Street and part of Lot 3, West side of William Street, in the Town of Palmerston, 11 April 1975 and 11 June 1976. - file10: Ontario Ministry of Transportation and Communication, agreements, 1976, 1980. - Item 1: Agreement, Ontario Ministry of Transportation and Communication with the Town of Palmerston, re constructing and repairing a storm sewer, 29 March 1976. - Item 2: Agreement, Ontario Ministry of Transportation and Communication with the Town of Palmerston, re connecting [road] link maintenance, 25 November 1980. - file 11: Robert S. Cherry, deed, 1977. Deed of Land and easement and rights, Robert Stanley Cherry to the Corporation of the Town of Palmerston, re Part of Lot 1, North side of Victoria Street, and part of Lot 17, West side of William Street, Town of Palmerston, 14 January 1977. - file 12: Valeria Emma Filsinger, agreement, 1979. Agreement for right-of-way and easement, Valeria Emma Filsinger with the Corporation of the Town of Palmerston for the parcel of land composed of Lot 21, Con.10, Township of Wallace, 9 July 1979. - file 13: Edythe Taylor, agreement, 1979. Agreement for right-of-way and easement, Edythe Taylor with the Corporation of the Town of Palmerston for the parcel of land known as Part 4 on a plan of survey of record or reference plan, registered as 44R952, 9 July 1979. - file 14: Lorne Mervyn Fisher, agreement, 1979. Agreement for right-of-way and easement, Lorne Mervyn Fisher with the Town of Palmerston, for the parcel of land being part of Lot 21, Con.10, Township of Wallace, 9 July 1979. - file 15: Marguerite K. Hurst, deed, 1981. Deed to land, Marguerite K. Hurst, to the Corporation of the Town of Palmerston, part of Park Lot 8, South of Prospect Street and East of Toronto Street, Town of Palmerston, 8 December 1981. - file 16: Leases, 1981. - Item 1: Renewal of agreement, Corporation of the Town of Palmerston with the Ontario Minister of Government Services, to allow the Council Chamber at 250 Daly Street, Town of Palmerston for use as Provincial Court, 1 July 1981. - Item 2: Lease agreement, Corporation of the Town of Palmerston with Palmerston and District Snow Kings Ltd., part of Park Lot "C", formerly part of Con 10, Lot 18 in the Township of Wallace, for providing a location for a building to be used for storage of vehicles and the general purposes of a snowmobile club, 1 December 1981. - file 17: Howard Latsch, offer / option to purchase, 1981. - Item 1: Option to Purchase, Howard Latsch and the Corporation of the Town of Palmerston, re Lot 23 and part of Lots 16 and 17, Town of Palmerston, 8 July 1981 [unsigned]. - Item 2: Offer to Purchase, the Corporation of the Town of Palmerston to Howard E. Latsch and Winnifred Latsch, Lot 23 and part of Lots 16 and 17, Town of Palmerston, 4 September 1981 [unsigned]. - Item 3: Letter from Ministry of Municipal Affairs and Housing re an industrial park in Palmerston, 2 September 1981. - file 18: Ontario Housing Corporation, agreement, 1981. Agreement between the Corporation of the Town of Palmerston, the Ontario Housing Corporation, the Canada Mortgage and Housing Corporation and the Treasurer of Ontario and Minister of Economics, re 20 rental units being constructed and operated by the Town of Palmerston in a housing project, 23 November 1981. - file 19: Robert J. Finlayson, 1981-1982. Deed of Land, John Robert Finlayson and Marilyn Gaye Finlayson to the Corporation of the Town of Palmerston, part of Park Lot 19, South of Main Street and West of Toronto Street, Town of Palmerston, 19 October 1981. Includes letter from Nesbitt, Coulter, Legate and Micacchi, 19 March 1982. - file 20: Easements in Progress, 1983. Correspondence re easements, sanitary sewer rehabilitation project: - Item 1: Nesbitt, Coulter, Legate and Micacchi, Woodstock, for Richard Henry Steuernol of Listowel and William Steuernol of Mildmay; and Richard Allan Fleet and Katherine Hieben of Palmerston, 29 April 1983. - Item 2: Nesbitt, Coulter, Legate and Micacchi, Woodstock, for Palmerston Creamery and Dairy Inc., 2 May 1983. - Item 3: Robert S. Johns, Listowel, for Mrs. Heather Baulk-Smith and Mr. Donald Smith, 15 June 1983. - Item 4: Gamsby and Mannerow Ltd., Guelph, 30 June 1983. - Item 5: Nesbitt, Coulter, Legate and Micacchi, Woodstock, for Mr. and Mrs. William Donald and Mr. and Mrs. Donald Smith, 30 June 1983. - Item 6: Agreement with Rundle Feed Mill Ltd., [unsigned]. - Item 7: Agreement with Jeffery Robinson and Cathryn Robinson, [unsigned]. PLANS REMOVED TO MAP STORAGE - MC 87 - MAP 3162: Reference Plan in the Town of Palmerston and in the Township of Wallace, County of Perth [drawn by] D.G. Graham O.L.S., Black, Shoemaker, Robinson & Donaldson Ltd., Guelph, 30 September 1975. - MAP 3163: Base Map Town of Palmerston. Many markings with coloured felt-tipped markers, including note: "Albert / This is our working copy. Please return when April 30's letter shows up / 11 May 1981. - file 21: Sewer Easements, 1983. - Item 1: Letter from Gamsby and Mannerow Ltd., Guelph, 16 May 1983. PLANS REMOVED TO MAP STORAGE - MC 87 - MAP 3164: Town of Palmerston / Plan Illustrating Corporation Limits prepared by Gamsby and Mannerow Ltd., Guelph, November 1982. Includes lines in red ink, with explanations and note: "Plan Showing Easements." - MAP 3165: Preliminary. Town of Palmerston Sanitary Sewer Rehabilitation / Creamery Easement, Jane to Norman Street [Town of Palmerston] [prepared by] Gamsby and Mannerow Ltd., Guelph, May 1983. - file 22: Dobben and Bridge, sewer easements, 1978, 1983. - Item 1: Grant of Easement, Bert Dobben and Lucas Dobben to the Municipality of the Town of Palmerston, for Lots 20, 21, 22, 23, 24, 25, 26, and 27, Plan 48241D, Town of Palmerston, 12 July 1978. - Item 2: Grant of Easement, Arden Donald Bridge and Karen Lillian Bridge to the Municipality of the Town of Palmerston, for Lot 19, Plan 48241D, Town of Palmerston, 13 July 1978. - Item 3: Letter from Nesbitt, Coulter, Legate and Micacchi, Woodstock to Gamsby and Mannerow Ltd., re various easements, 28 March 1983. - file 23: Bontje, sewer easements, 1983. - Item 1: Deed of Land, Wilhelmus Adrianus Bontje and Elisabeth Cornelia Bontje to the Corporation of the Town of Palmerston, part of the Westerly half of Park Lot 17 in the Township of Minto, 2 February 1983. - Item 2: Letter from Nesbitt, Coulter, Legate and Micacchi, Woodstock to Gamsby and Mannerow Ltd., re various easements, with plan attached, 19 May 1983. - file 24: Smith, agreement, 1983 - Item 1: Agreement for Right-of-way and easement, Heather Baulk-Smith and Donald Smith, with the Corporation of the Town of Palmerston, for the parcel of land composed of parts of Park Lots 17 and 18 in the North half of Con.1, Lot 21, Township of Minto, 9 August 1983. - Item 2: Letter from Robert S. Johns, Listowel, regarding the easements, 16 August 1983. PLAN REMOVED TO MAP STORAGE - MC 87 - MAP 3166: Reference Plan ... Town of Palmerston ... drawn by Derek Gibson Graham O.L.S., Black, Shoemaker, Robinson & Donaldson Ltd., Guelph, 8 March 1978. Handwritten in red ink: "Easements - White's Road to C.N.R." - file 25: Agreements, to grant utility easements, 1983. For the construction of sewers. - Item 1: Ellen Donald and William Donald. - Item 2: Lois Gilliland. - Item 3: William J. Leyland. - Item 4: Don Smith and Heather Baulk-Smith. ======================= - file 26: Deeds, "A" and "B," 1904-1973. - Item 1: Donald Arthur Aitken and Wilma Elke Karin Aitken to the Corporation of the Town of Palmerston, 27 June 1974. - Item 2: David Altmark and Libby Altmark to Wilhelmus Adrianus Bontje, 15 October 1964. - Item 3: Elizabeth Anne Banham to the Corporation of the Town of Palmerston, 12 May 1960. - Item 4: Agreement, Bell Telephone Co. of Canada with the Corporation of the Town of Palmerston, 23 December 1938. - Item 5: Barbara Bible to the Corporation of the Town of Palmerston, 20 October 1982. - Item 6: Charles E. Black to Carrie Magee, 4 November 1913. - Item 7: Robert Bridge and Mary Bridge to the Corporation of the Town of Palmerston, 28 November 1904. - Item 8: Agreement, Robert George Bridge with the Corporation of the Town of Palmerston, 19 December 1927. - Item 9: Robert George Bridge to George K. Clifton, 19 July 1973. - Item 10: Harold Robert Brodhagen and Mary Brodhagen to the Corporation of the Town of Palmerston, 9 March 1961. - Item 11: Mary Brodhagen to the Corporation of the Town of Palmerston, 9 March 1961. - Item 12: Arthur C. Brown and Marion Brown to the Corporation of the Town of Palmerston, 18 December 1970 - Item 13: Claire M. Brown to the Municipal Corporation of the Town of Palmerston, 8 October 1965. - Item 14: Lyla Beatrice Burns to the Corporation of the Town of Palmerston, 23 April 1946. - file 27: Deeds "C" and "D," 1876-1973. - Item 1: Quit Claim, Charles Cameron and John Parker, to Esther L. Potts, 18 January 1881. - Item 2: Agreement re Cribbing, Duncan B. Campbell with the Municipal Corporation of the Town of Palmerston, 8 September 1910. - Item 3: Agreement, Canada Mortgage and Housing Corporation with Corporation of the Town of Palmerston, 31 May 1982. - Item 4: Samuel Caswell and Emily Christina Caswell to the Queen City Oil Co. Ltd., 5 November 1901. - Item 5: Agreement, Chick Fuel and Supply Co. with the Town of Palmerston, 16 May 1946. - Item 6: F. Christiansen Lumber and Construction Co. Ltd., to Arthur Roy Worboys and Ivy Ethel Worboys, 26 October 1972. - Item 7: Quit Claim, Grace Clark to the Corporation of the Town of Palmerston, 1 June 1950. - Item 8: William Clark to William Tiffin, John McComb and John Elliott, 28 October 1885. - Item 9: Hugh B. Clark to the Corporation of the Town of Palmerston, 28 August 1972. - Item 10: Agreement, W.A. Clark and Mrs. Sarah A. Clark with the Corporation of the Town of Palmerston, 26 May 1904. - Item 11: William Clarke to Lionel H. Clarke and William D. Matthews, 30 July 1881. - Item 12: William Craig and Mary Ann Craig to the Corporation of the Town of Palmerston; includes typed transcription, 17 October 1879. - Item 13: Harry W. Davis and Charlotte M. Davis to Charles Daniel Leith, 27 November 1967. - Item 14: Albert Davidson to Corporation of Palmerston, 23 October 1876. - Item 15: Alexander Day, the elder, and Martha Day to Alexander Day, the younger, 3 September 1889. - Item 16: Alexander Day and Christine Day to Walter Everitt, 22 April 1895. - Item 17: Harry Dennis to the Corporation of the Town of Palmerston, 28 July 1971. - Item 18: Norman D. Detwiler and Dorothy Detwiler to the Corporation of the Town of Palmerston, 16 October 1965. - Item 19: Elmer Diebel to James G. Spieran, 9 October 1973. - Item 20: Emil A. Dittmer and Melinda Dittmer to Fred Henry, 7 April 1948. - Item 21: George Y. Donaldson and Annie Donaldson to the Corporation of the Town of Palmerston, 14 May 1927. - Item 22: Notice, Walter Herman Dumart to the Municipal Corporation of the Town of Palmerston, 16 May 1929. - Item 23: Quit Claim, Walter Herman Dumart and Elizabeth Dumart to J. Wesley Kee, 18 June 1929. - Item 24: Kenneth Hedley Dunn to Whispering Pines Development Co. Ltd., 10 March 1964. - file 28: Deeds "E" and "F," 1928-1983. - Item 1: Cara Edmiston to the Town of Palmerston, March 1965. - Item 2: Walter Everitt and Mary Everitt to the Corporation of the Town of Palmerston, 26 September 1928. - Item 3: Wilfred Fisher and Wilhelmina Fisher to the Corporation of the Town of Palmerston, 8 May 1962. - Item 4: Gabriel F. Frattinger to the Corporation of the Town of Palmerston, 25 February 1983. - file 29: Deeds "G" and "H," 1906-1977. - Item 1: K. T. Gade and Mary Lynne Gade to Eileen Mary Atkinson, 26 March 1973. - Item 2: Agreement re sidewalks, Albert T. Gamble with the Corporation of the Town of Palmerston, June 1923. - Item 3: General Release, Susan Greenwood and Leonard Alder, to the Town of Palmerston, 22 September 1927. - Item 4: Clarence W. Hamilton and Florence M. Hamilton to Minnie E. Knipe, 2 April 1946. - Item 5: Executors of John R. Hamilton, and Caroline Hamilton and John Kearns to John Meston, 19 October 1906. - Item 6: Ruby Eliza Hammond to the Municipal Corporation of the Town of Palmerston, 8 September 1965. - Item 7: Clair Henry, also known as Clare Henry, and Billie May Henry to Edith M. Pateman, 1 March 1961. - Item 8: Ivan John Henry Hiusser and Joanne Elizabeth Hiusser to the Corporation of the Town of Palmerston, 7 December 1973. - Item 9: Gordon Horne and Minnie Horne to the Municipal Corporation of the Town of Palmerston, [Lot 10], 29 March 1977. - Item 10: Gordon Horne and Minnie Horne to the Municipal Corporation of the Town of Palmerston, [Lot 11], 29 March 1977. - Item 11: James Henry Hosking and Mary Hosking to the Corporation of the Town of Palmerston, 23 July 1946. - Item 12: Carman Hutchinson and Ethel Hutchinson to Donne R. Robinson, 18 August 1952. - Item 13: Grantors of Hugh Hyndman [incomplete]. - file 30: Deeds "I," "J," and "K," 1876-1966. - Item 1: Imperial Oil Limited to Aulton Mellville, 9 July 1943. - Item 2: Elmer Jackson and Alma Jackson to the Corporation of the Town of Palmerston, 26 July 1946. - Item 3: Corporation of the Town of Palmerston to Elizabeth Jackson, 6 December 1879. - Item 4: Quit Claim, Thomas Jackson and others to Robert Jackson, 19 March 1904. - Item 5: Thomas Jackson and others to the Municipal Corporation of the Town of Palmerston, 13 July 1914. - Item 6: Lloyd Jaeger and Teresa Jaeger to Rose Lundy, 14 June 1950. - Item 7: Robert Johnston and Mary Ann Johnston to the Corporation of the Town of Palmerston, 28 October 1876. - Item 8: Adam Kaake to the Corporation of the Town of Palmerston, 6 May 1876. - Item 9: Agreement, Steve Kaskiw with the Corporation of the Town of Palmerston, 14 June 1966. - Item 10: Stephen Joseph Kearns to the Palmerston Skating Rink Co. Ltd., 19 February 1902. - Item 11: Agreement, J.W. Kee with the Municipal Corporation of the Town of Palmerston, February 1931. - Item 12: J. Wesley Kee and Edith C. Kee to the Corporation of the Town of Palmerston; includes typed copy, 27 February 1931. - Item 13: Minnie E. Knipe to Elizabeth Anne Kirby, 28 July 1948. - Item 14: William E. Krauter and Mary Krauter to Robert George Scott, 19 June 1928. - file 31 Deeds "L" and "M," 1878-1978. - Item 1: Agreement, Henry Lawrence and Son with the Corporation of the Town of Palmerston, 25 June 1948. - Item 2: Agreement, Liquor Licence Board of Ontario with the Municipal Corporation of the Town of Palmerston, 27 January 1947. - Item 3: Agreement, Archibald Henry Macdonald with the Corporation of the Town of Palmerston, 15 August 1904. - Item 4: Carrie Magee to Margaret Magee, carrying on business as the Palmerston Hospital, 1 May 1923. - Item 5: Bill of Sale, Margaret Magee to the Corporation of the Town of Palmerston, 28 May 1927. - Item 6: Agreement, Joseph Michael Mackin with William Graham and Thomas Burns on behalf of the Palmerston Rink Co. Ltd. [ plus 2 copies], 12 August 1901. - Item 7: Margaret C. Malcolmson and Annie Davis to the Corporation of the Town of Palmerston, 22 November 1947. - Item 8: Lease, Margaret A. Martin to the Municipal Corporation of the Town of Palmerston, 1 July 1897. - Item 9: John McBain and Paulina Ann McBain to the Corporation of the Town of Palmerston, 27 November 1878. - Item 10: John Elwin McCallum and Olena Wilhelmina McCallum to the Corporation of the Town of Palmerston, 23 July 1946. - Item 11: Quit Claim, John Wesley McCaughrin and Esther Marion McCaughrin, to Sarah Ellen Stephenson, 14 April 1931. - Item 12: John McDermott and Rachel McDermott and Thomas McDowell to Alexander Day, 5 June 1882. - Item 13: Thomas McDowell and Sarah McDowell to John McDermott, 19 July 1882. - Item 14: Declaration, Gilbert McKechnie, President of the Georgian Bay and Wellington Railway Co., 8 April 1879. - Item 15: Margaret May McNeelands to Eva Williams and Reta Williams, 28 November 1944. - Item 16: Russell Irwin McNeelands and Margaret May McNeelands to George Hamilton, 12 June 1962. - Item 17: John W. McTaggart and Pearl McTaggart to Frederick Terrence Reilly,10 June 1970. - Item 18: Aulton Melville and Lorna Marjorie Melville to the Corporation of the Town of Palmerston, 1 May 1946. - Item 19: Aulton Melville and Lorna Melville to the Corporation of the Town of Palmerston, 25 April 1962. - Item 20: Joseph Meston and Helen Meston to Charles Edwin Black, 23 February 1911. - Item 21: Micmer Group Ltd. to the Corporation of the Town of Palmerston, 1 September 1976. - Item 22: Micmer Group Ltd. to the Corporation of the Town of Palmerston, 10 August 1978. - Item 23: Jack A. Miller and Phyllis Miller to Kenneth M. Henderson, 29 November 1965. - Item 24: Agreement, Corporation of the Township of Minto with the Corporation of the Town of Palmerston, 22 September 1891. - Item 25: James E. Morphy and Verna Morphy to Larry G.N. Horsburgh and D. Dianne Horsburgh, 30 August 1973. - Item 26: Agreement, James E. Morrison with the Corporation of the Town of Palmerston, 26 May 1952. - Item 27: James Donald Murray and Joanne Marguerite Murray to the Corporation of the Town of Palmerston, 30 July 1974. - file 32: Deeds "N" and "O," 1895, 1949. - Item 1: George W. Norgan and Kathleen Norgan, to the Corporation of the Town of Palmerston, 18 November 1949. - Item 2: Agreement, Ontario Wind Engine and Pump Co. Ltd. with the Municipal Corporation of the Town of Palmerston, 21 August 1895. file 33: Deeds "P," 1874-1976. - Item 1: An Act to incorporate the Town of Palmerston, 21 December 1874. - Item 2: Received from the Mayor of Palmerston, debentures re bonus to the Stratford and Huron Railway Co., 7 March 1879. - Item 3: Treasurer's Deed, Corporation of the Town of Palmerston, 12 September 1892. - Item 4: Corporation of the Town of Palmerston to the Palmerston Public School Board, 1 December 1893. - Item 5: Corporation of the Town of Palmerston to the Public School Trustees of Palmerston, [plus typed copy], 27 December 1894. - Item 6: Corporation of the Town of Palmerston to the Palmerston Skating Rink Co., 14 March 1902. - Item 7: Grant of railway siding rights, Corporation of the Town of Palmerston to Henry A. Hess and Lawrence R. Hess, 1 June 1908. - Item 8: Agreement, Municipal Corporation of the Town of Palmerston with Albert E. Gamble, 6 August 1923. - Item 9: Agreement, Corporation of the Town of Palmerston with T.E. Brown and G.Y. Donaldson, 5 May 1927. - Item 10: Agreement, Corporation of the Town of Palmerston with Walter Herman Dumart, 1 March 1928. - Item 11: Corporation of the Town of Palmerston to Lyla Beatrice Burns, 22 April 1946. - Item 12: Corporation of the Town of Palmerston to His Majesty the King in right of Canada, 26 September 1946. - Item 13: Agreement, Corporation of the Town of Palmerston with the Corporation of the County of Wellington, 22 June 1951. - Item 14: Corporation of the Town of Palmerston to Esther Smith, 8 September 1952. - Item 15: Corporation of the Town of Palmerston to William Edward Barrett and Hazel Barrett, 24 September 1952. - Item 16: Corporation of the Town of Palmerston to Elroy Stephenson and Gladys Stephenson, 26 October 1953. - Item 17: Authorization, Corporation of the Town of Palmerston and the Royal Trust Company and trustees of the William Shepherd Fallis estate, 8 February 1954. - Item 18: Corporation of the Town of Palmerston to Ronald W. Brown, 29 July 1959. - Item 19: Agreement, Corporation of the Town of Palmerston with Messrs. Monteith and McGrath, 23 February 1967. - Item 20: Corporation of the Town of Palmerston to Marinus Pul and Egberdina Hendrika Johanna Pul, 8 June 1967. - Item 21: Corporation of the Town of Palmerston to Frederick Terrence Reilly, 22 December 1975. - Item 22: Palmerston Carriage Co. Ltd. to the Palmerston Pork Packing Co. Ltd., 14 February 1902. - Item 23: Correspondence re sale of Palmerston Hospital, May-June 1967. - Item 24: Agreement and By-law, Palmerston Pork Packing Co. Ltd., 28 February 1901. - Item 25: Opinion re Palmerston Pork Packing Co., 18 June 1909. - Item 26: Palmerston Public School Board to the Corporation of the Town of Palmerston, 11 May 1962. - Item 27: Palmerston Skating Rink Co. to the Corporation of the Town of Palmerston, 31 December 1923. - Item 28: Palmerston Skating Rink Co. to the Municipal Corporation of the Town of Palmerston, 19 September 1933. - Item 29: Allan Herbert Patterson and Elroy George Detweiler to the Corporation of the Town of Palmerston, July-August 1974. - Item 30: Agreement, Grace Pearson with the Corporation of the Town of Palmerston, March 1965. - Item 31: Esther Thomasina Potts and Matthew Cummins Potts to Corporation of the Town of Palmerston, 8 October 1876. - Item 32: Grant of Easement, Mies Pul to the Corporation of the Town of Palmerston, 19 March 1976. file 34: Deeds "Q" and "R," 1910-1977. - Item 1: Queen City Oil Co. Ltd. to the Imperial Oil Co. Ltd., 1 March 1912. - Item 2: Robert Anthony Renner and Patricia Margaret Renner to the Corporation of the Town of Palmerston, 25 April 1977. - Item 3: Grant of Easement, Robert Anthony Renner and Patricia Margaret Renner to the Corporation of the Town of Palmerston, 25 April 1977. - Item 4: Elmer Root and Emma Root to the Corporation of the Town of Palmerston, 19 June 1946. - Item 5: Fence Viewers Award to Robert Root and Joseph Wilson, 20 October 1910. - Item 6: Agreement, John Phillip Rundle with the Corporation of the Town of Palmerston, 28 May 1956., file 35: Deeds "S" and "T," 1876-1973. - Item 1: Margaret Matilda Salter to the Corporation of the Town of Palmerston, 23 July 1946. - Item 2: George Albert Seiler and Bertram Reid to Gordon Metzger and Eva Metzger, 8 April 1946. - Item 3: Martha J. Shields and Robert Shields to James Oliver Tait, 16 January 1883. - Item 4: Robert Shields and Martha Jane Shields to James Tait, 2 October 1876. - Item 5: Robert Shields and Martha Jane Shields to Alexander Stewart, 4 March 1879. - Item 6: William Siebert and Mabel Viola Siebert to Mabel Viola Siebert, 28 March 1972. - Item 7: William J. Smith and Sarah J. Smith to the Corporation of the Town of Palmerston, 21 December 1894. - Item 8: Agreement, W.D.M. Smith with the Corporation of the Town of Palmerston, 10 April 1933. - Item 9: Agreement, John Steefkerk with the Corporation of the Town of Palmerston, 31 December 1965. - Item 10: Elroy Stephenson and Gladys Stephenson to the Corporation of the Town of Palmerston, 20 August 1965. - Item 11: Sarah Ellen Stephenson to the Corporation of the Town of Palmerston, 23 May 1946. - Item 12: Alexander Stewart and Sophie Anney Stewart to Martha Jane Shields, 15 September 1880. - Item 13: John Stover to the Corporation of the Town of Palmerston, 15 June 1973. - Item 14: James Tait and Eliza Tait to Robert Shields, 2 October 1876. - Item 15: James Tait and Eliza Tait to John Kearns and John R. Hamilton, 9 April 1883. - Item 16: Luxton Thuell and Helen Thuell to the Corporation of the Town of Palmerston, 23 May 1946. - Item 17: William Thompson and Margaret Thompson to Alexander Day, 13 April 1881. - Item 18: William Thompson and Margaret Thompson to John McDermott and Thomas McDowell, 15 April 1882. - Item 19: Offer to sell, W.R. Tiffin to Mayor [Town of Palmerston], 21 November 1891. - Item 20: William R. Tiffin and John Elliott and John McComb to the Municipal Corporation of the Town of Palmerston, 1 August 1893. - Item 21: John Albert Toner and Anna Marie Toner to the Corporation of the Town of Palmerston, 9 July 1971. - file 36: Deeds "V" and "W," 1875-1982. - Item 1: Veterans Land Act to the Corporation of the Town of Palmerston, 15 March 1982. - Item 2: John M. Walker to the Corporation of the Town of Palmerston, 29 May 1961. - Item 3: Agreement, Town of Palmerston with the Township of Wallace, 1 November 1967. - Item 4: Norman E. Wain and J. Jean Wain to the Corporation of the Town of Palmerston, 29 December 1956. - Item 5: Peter Watson and Ellen Jane Watson, and Samuel Street Fuller and Mary Ann Fuller to James Tait, 11 August 1875. - Item 6: Rose Weaving to Rev. B.J. Noot, Rev. B.G. Evans, Apostolic Church in Canada, 10 May 1950. - Item 7: The Wellington County Board of Education to the Corporation of the Town of Palmerston, 16 July 1970. - Item 8: Wellington County Board of Education to the Corporation of the Town of Palmerston, 26 March 1982. - Item 9: Agreement, Charles Welsh with the Town of Palmerston, March 1965. - Item 10: Ralph Earl Welsh to the Corporation of the Town of Palmerston, 2 December 1980. - Item 11: Gerald O. Williams to the Corporation of the Town of Palmerston, 6 July 1971. - Item 12: Gerald O. Williams to the Corporation of the Town of Palmerston, 4 April 1972. - Item 13: Gerald Williams to the Corporation of the Town of Palmerston, 26 March 1982. - file 37: Found loose. - Item 1: 2-page list of files supplied by the municipality when the files were received; also materials found loose: - Item 2: Cheque, drawn on the Sterling Bank of Canada, payable by the Town of Palmerston to the Mount Forest Carriage Co. Ltd., 7 April 1917. - Item 3: Letter re a list of owners, 20 June 1963. - Item 4: 2-page letter from Nesbitt, McKay and Coulter re ownership of Lot 12, North side of Main Street Palmerston, 10 April 1981. - Item 5: 2-page "Description of second deed" and "Third Deed, "undated. |
Creator \ Maker |
Corporation of the Town of Palmerston |
Creator \ Maker |
Whale, Harry R. Donaldson, A. Bruce Black Shoemaker Robinson and Donaldson Limited Gamsby and Mannerow Limited Graham, Derek Gibson |
Item Name |
Agreement Correspondence Deed Grant Lease Letter Mortgage Tax Notice |
Person \ Organization |
Aitken, Donald Arthur Aitken, Wilma Elke Karin Alder, Leonard Altmark, David Altmark, Libby Apostolic Church in Canada Arbuckle, Margaret Atkinson, Eileen Mary Banham, Elizabeth Anne Barrett, Hazel Barrett, William Edward Baulk-Smith, Heather Beasley, Walter Bell Telephone Company of Canada Limited Best, Margaret Bible, Barbara Black, Charles E. Black, Charles Edwin Black, Shoemaker, Robinson and Donaldson Limited Bontje, Elizabeth Cornelia Bontje, Elizabeth Cornelia Bontje, Wilhelmus Adrianus Bridge, Arden Donald Bridge, Karen Lillian Bridge, Mary Bridge, Robert Bridge, Robert George Brodhagen, Andrew Brodhagen, Christian Jacob Brodhagen, Harold Robert Brodhagen, Mary Brown, Arthur C. Brown, Claire M. Brown, Margaret Eleanor Brown, Marion Brown, Ronald W. Brown, T. E. Brown, Wallace Burns, Lyla Beatrice Burns, Robert Burns, Thomas Cameron, Charles Campbell, Duncan B. Canada Mortgage and Housing Corporation Canada Railway News Company Limited Caswell, Emily Christina Caswell, Samuel Cherry, George Cherry, Robert S. Chick Fuel and Supply Company Clark, Grace Clark, Hugh B. Clark, Sarah A. Clark, W. A. Clark, William Clarke, Lionel H. Clarke, William Clifton, George K. Corbitt, Samuel Corporation of the County of Wellington Corporation of the Town of Palmerston Corporation of the Township of Minto Corporation of the Township of Wallace Craig, Mary Ann Craig, William Davidson, Albert Davis, Annie Davis, Charlotte M. Davis, Harry W. Day, Alexander Day, Christine Day, Martha Dennis, Harry Desmond, John Detweiler, Elroy George Detwiler, Dorothy Detwiler, Norman D. Diebel, Elmer Dittmer, Emil A. Dittmer, Melinda Dobben, Bert Dobben, Lucas Donald, Ellen Donald, William Donaldson, A. Bruce Donaldson, Annie Donaldson, G. Y. Donaldson, George Y. Dumart, Elizabeth Dumart, Walter Herman Dunn, Kenneth Hedley Edmiston, Cara Elliott, George A. Elliott, Gertrude Elliott, John Evans, B. G. (Rev.) Everitt, Mary Everitt, Walter F. Christiansen Lumber and Construction Company Limited Fallis, Albert J. Filsinger, Valeria Emma Finlayson, John Robert Finlayson, Marilyn Gaye Finlayson, Robert J. Fisher, Lorne Mervyn Fisher, Wilfred Fisher, Wilhelmina Fleet, Richard Allan Frattinger, Gabriel F. French, Sydney Fuller, Mary Ann Fuller, Samuel Street Gade, K. T. Gade, Mary Lynne Gallagher, William Austin Gamble, Albert Edward Gamble, Albert T. Gamsby and Mannerow Limited Gamsby and Mannerow Limited Georgian Bay and Wellington Railway Company Gilliland, Lois Goettler, Angus Goettler, Marion Graham, Derek Gibson Graham, William Greenwood, Susan Griffith, E. J. Hamilton, Caroline Hamilton, Clarence W. Hamilton, Florence M. Hamilton, George Hamilton, John R. Hammond, Ruby Eliza Henderson, Kenneth M. Henry Lawrence and Son Henry, Billie May Henry, Clair Henry, Clare Henry, Fred Hess, Henry A. Hess, Lawrence R. Hieben, Katherine Hiusser, Ivan John Henry Hiusser, Joanne Elizabeth Horne, David Horne, Gordon Horne, Minnie Horsburgh, D. Dianne Horsburgh, Larry G. N. Hosking, James Henry Hosking, Mary Hurst, Marguerite K. Hutchinson, Carman Hutchinson, Ethel Hyndman, Hugh Imperial Oil Company Limited Jackson, Alma Jackson, Elizabeth Jackson, Elmer Jackson, Robert Jaeger, Lloyd Jaeger, Teresa Johns, Robert S. Johnston, Mary Ann Johnston, Robert Johnston, Wesley Kaskiw, Steve Kearns, John J. Kearns, Stephen Joseph Kee, Edith C. Kee, J. Wesley Kirby, Elizabeth Anne Knipe, Minnie E. Krauter, Ellen Krauter, Mary Krauter, William E. Lambier, Clarence Lambier, Ella Latsch, Howard Latsch, Winnifred Leith, Charles Daniel Leyland, William J. Liquor Licence Board of Ontario Lundy, Elizabeth Lundy, Rose Lynch, William MacDonald, Archibald Henry Mackin, Joseph Michael Magee, Carrie Magee, Margaret Makin, Joseph M. Malcolmson, Margaret C. Martin, Margaret A. Matthews, William D. McBain, John McBain, Paulina Ann McCabe, Alex McCallum, John Elwin McCallum, Olena Wilhelmina McCaughrin, Esther Marion McCaughrin, John Wesley McComb, John McComb, Samuel F. McCreight, Roy McDermott, John McDermott, Rachel McDowell, Sarah McDowell, Thomas McGrath McKechnie, Gilbert McMaster, Archibald McNeelands, Margaret May McNeelands, Russell Irwin McTaggart, John W. McTaggart, Pearl Mellville, Aulton Melville, Aulton Melville, Lorna Marjorie Meston, Helen Meston, John Meston, Joseph Metzger, Eva Metzger, Eve Augusta Metzger, Gordon Micmer Group Limited Miller, Jack A. Miller, Phyllis Monteith Moore, Robert Morphy, James E. Morphy, Verna Morrison, James E. Mount Forest Carriage Company Limited Murray, James Murray, James Donald Murray, Joanne Marguerite Nairn, John Nesbitt, Coulter, Legate and Micacchi Noot, B. J. (Rev.) Norgan, George W. Norgan, Kathleen Ontario Housing Corporation Ontario Ministry of Government Services Ontario Ministry of Municipal Affairs and Housing Ontario Ministry of Transportation and Communication Ontario Provincial Court Ontario Water Resources Commission Ontario Wind Engine and Pump Company Palmerston and District Snow Kings Limited Palmerston Carriage Company Limited Palmerston Creamery and Dairy Incorporated Palmerston Hospital Palmerston Pork Packing Company Limited Palmerston Public Library Palmerston Public School Board Palmerston Skating Rink Company Limited Parker, John Pateman, Edith M. Patterson, Allan Herbert Pearson, Grace Potts, Esther L. Potts, Esther Thomasina Potts, Matthew Cummins Pul, Egberdina Hendrika Johanna Pul, Marinus Pul, Mies Queen City Oil Company Limited Reid, Bertram Reilly, Frederick Terrence Renner, Patricia Margaret Renner, Robert Anthony Robinson, Cathryn Robinson, Donne R. Robinson, Jeffrey Root, Elmer Root, Emma Root, Robert Rothwell, Frederick C. Royal Royal Trust Company Rundle Feed Mill Limited Rundle, John Phillip Salter, Margaret Matilda Scott, John W. Scott, Robert George Seiler, George Albert Shields, Martha J. Shields, Martha Jane Shields, Robert Siebert, Mabel Viola Siebert, William Smith, Don Smith, Donald Smith, Esther Smith, Sarah J. Smith, W. D. M. Smith, William J. Spieran, James G. Steefkerk, John Stephenson, Elroy Stephenson, Gladys Stephenson, Sarah Ellen Sterling Bank of Canada Steuernol, Richard Henry Steuernol, William Stewart, Alexander Stewart, Sophie Anney Stover, John Stratford and Huron Railway Company Tait, Eliza Tait, James Tait, James Oliver Taylor, Edythe Thompson, Margaret Thompson, William Thuell, Helen Thuell, Luxton Tiffin, W. R. Tiffin, William R. Tofft, Mary Elizabeth Toner, Anna Marie Toner, John Albert Town Crier Town of Palmerston Veterans Land Act Wain, J. Jean Wain, Norman E. Walker, John M. Watson, Ellen Jane Watson, Peter Watt, Alexander Watt, Edward S. Watt, Robert Weaving, Rose Wellington County Board of Education Welsh, Charles Welsh, Ralph Earl Western Canada Loan and Savings Company Whale, Harry R. Whispering Pines Development Company Limited Williams, Eva Williams, Gerald O. Williams, Reta Wilson, Catherine Pearl Wilson, Joseph Worboys, Arthur Roy Worboys, Ivy Ethel |
Place |
Daly Street Derby Street Guelph James Street Listowel Main Street Mildmay Miller Crescent Minto Twp. Norman Street Palmerston Prospect Street Raglan Street Toronto Street Victoria Street Wallace Twp. White's Road William Street Woodstock |
Subject |
Government Health Property Railroad Sports Transportation |
Photo, Map # |
MAP 3159 MAP 3160 MAP 3161 MAP 3162 MAP 3163 MAP 3164 MAP 3165 MAP 3166 |
Year Range from |
1874 |
Year Range to |
1983 |
Accession # |
A2018.131.1 |
Containers |
MR 413 |
