Archive Record
Metadata
Accession # |
A2011.50 |
Title |
Douglas family records, Minto Twp., part 1/2, 1822-2010. |
Date |
1822-2010 |
Description |
Douglas family records, Minto Twp., part 1/2, 1822-2010. The collection includes letters, land documents, photographs, receipts, genealogies, related to the Douglas family who settled in Minto Twp., near Teviotdale, from 1860. The Douglas family was related to the families of Stevenson, Burns, Reynolds, Wood, Scott, Black, Smith, Gibb and Roxborough. Several members of the family went west. FILES BELOW IN MU 1030 SERIES 1: WILLIAM DOUGLAS (1806-1871), 1871, 1883. [William Douglas, Moses Douglas (1809-1876), Elizabeth Douglas (1819-1906) and Margaret Douglas (1822-1888) were siblings]. - file 1: Sale of the late William Douglas, 15 Sept. 1871. He died at Beauharnois, Que.; includes statement of the estate of the late William Douglas, [probably in the hand of John Walker, his brother-in-law], Blenheim, 1883. SERIES 2: MOSES DOUGLAS (1809-1876), 1842-1880. [William Douglas (1806-1871), Moses Douglas, Elizabeth Douglas (1819-1906) and Margaret Douglas (1822-1888) were siblings; Moses married Isabella (nee Stevenson, 1804-1877); both buried in Elora]. - file 1: Account book, with details of 14 properties and names: Robert Ballantyne, Charles Brown, Twp. of Downie; Samuel Neill, Twp. of Howick; Andrew Anderson, Twp. of Pilkington; James Howard, Twp. of Minto; Thomas Penney, Twp. of Wallace; John Daw, Twp. of Minto; Mrs. John Dunreh, Village of Elora; William Battery, Twp. of Howick and Thomas Pritchard, Twp. of Pilkington; Robert Bateman Maw, Elora; Edward Hoolahan, Twp. of Pell [Peel?]; James Howard, Twp. of Minto; William Fenwick, Elora; William Thompson, Elora; Robert Wilson, Elora, 1842-1879. - file 2: Mortgage, Matthew McKell, Twp. of Downie, County of Perth, with Moses Douglas of the same place, re 52 acres, part Lot "C", Con.6, Gore of Twp. of Downie, County of Perth, 7 Feb. 1857. - file 3: Land Abstract, Lot 8, West side of Geddes St., Elora, 16 Jan. 1857 - 14 Nov. 1871. - file 4: Cemetery Deed, Corporation of the Village of Elora to Moses Douglas; William Douglas; Adam Douglas and George Douglas, 13 May 1872. - file 5: Account book, on cover "Moses Douglas / Knox College." Inside front cover "Subscriptions toward the erection of the new building for Knox College, Toronto, payable in three equal annual installments. The first installment is due at the end of the present year 1874." - file 6: Cheque book, Merchants Bank of Canada, Elora. Includes details of cheques issued to Moses Douglas, 4 Sept. 1874 - 15 April 1875. - file 7: Will of Moses Douglas; includes draft copy, unsigned, with annotations in pencil, 15 May 1876. - file 8: Extract from the minutes of Knox Church, Elora, following the death of Moses Douglas, "Whose piety and zeal, his faithfulness and uprightness ... knowledge of the scriptures and love of the Church made him a valuable member of the Session and secured for him the respect and esteem of all his brethren," 13 Nov. 1876. - file 9: Inventory of Mrs. Douglas furniture by W. Mundell and C.E. Perry, Elora; lists contents of parlor, dining room, upper and lower kitchen, hall and 4 bedrooms, 17 Nov. 1876. - file 10: Accounts, sale of lands of R.B. Maw, 15 Nov. 1879 - 9 Jan. 1880. SERIES 3: ADAM DOUGLAS (1829-1897), 1883-1897. [Agnes Douglas (1832/4-1900), married Rev. William Burns; Adam Douglas; William Douglas (1834-1915) and George Douglas (1844-1879) were siblings] Adam married Jane Reynolds (1837-1914); moved to Huron County; both buried in Elora] - file 1: Adam Douglas documents, 1883, 1886, 1897. - Item 1: Sale of Land, Adam S. Douglas, William Douglas, Mrs. A. Burns, to Joseph C. Laird, part of Lot 7 and Lot 8, Carleton Place and Lot 8 Walnut Street, Village of Elora, 16 May 1883. - Item 2: Receipt, from William Douglas, signed Adam Douglas, Walton P.O., Huron County, 11 March 1886. - Item 3: In Memoriam card, Adam S. Douglas, died 7 March 1897. SERIES 4: WILLIAM DOUGLAS (1834-1915), 1859-1915. [Agnes Douglas (1832/4-1900), married Rev. William Burns; Adam Douglas (1829-1897); William Douglas and George Douglas (1844-1879) were siblings; William lived at Lot 110, Con."C", Minto Twp; his wife was Elizabeth (nee Wood, 1835-1896); both buried in Harriston]. - file 1: Booklet of promissory note forms, printed by "Beacon" Typog. Stratford; some details of those filled out include names M. Douglas; James Boyd; James Redford; William Douglas; John Rennie; Moses Douglas; Joseph Reid; A. Douglas; W. Read; James Black; John Black, 1 Sept. 1859 - 9 July 1880. - file 2: Notebook, containing accounts of William Douglas with Margaret Douglas, John Walker and others, 1871-1889. - file 3: List of assets, person un-named; includes mortgages in Ellice [Twp.], Downie [Twp.], legacies paid to Beatrice and Elisabeth [Wood?], 1871-1874; 2 pages, accounts for the Estate of Mary Wood, April 1872 - 1 May 1874. - file 4: Account book, listing amounts collected, with names, Cotswold [Church?], 1878-1880. - file 5: Documents, 1877-1882. - Item 1: Receipt, signed Henry Wm. Peterson, from William Douglas the sum of one thousand dollars, re mortgage of Cowan and Hayes, 21 June 1877. - Item 2: Account with H. Stong, Harriston, dry goods, millinery. 19 March 1879. - Item 3: Notice to Incumbrancers, re monies owing to William Douglas, re Lot 82, East side of Geddes St., Elora, 31 Dec. 1879. - Item 4: Power of Attorney, Margaret Douglas, Twp. of Blenheim, County of Oxford, to William Douglas, 1 Sept. 1881. - Item 5: Letter "My Dear William" from William Burns, Toronto, regarding the division of monies between Margaret and Elizabeth, 15 April 1882; postcard, 26 July 1883. - Item 6: Postcard from Western Advertiser and Weekly Liberal, London, Ont., 23 Dec. 1882. - file 6: Indenture of Apprenticeship, Charles Hughes, widower, and his infant daughter Jessie Eleanor Hughes with William Douglas, 6 Feb. 1886. [Jessie E. appears as "ad D" = "adopted daughter" with William and Elizabeth Douglas, on the 1891 Census]; includes additional information on Hughes family in Minto Twp.]. - file 7: Receipts, 1892, 1896. - Item 1: Two receipts issued to William Douglas, by the Minto & Arthur Cheese & Butter Mfg. Co., Cotswold, 13 June 1892. - Item 2: Cemetery Deed, Corporation of the Town of Harriston to William Douglas, 2 Nov. 1896. - file 8: Two letters to William Douglas, Teviotdale, from Fraser T. Morrow, Mermaid Farm, P.E.I., 19 Sept. 1904; 14 April 1905. - file 9: Letter from R.T. Harding, Stratford, re estate of Thomas Wood, deceased, 1 Feb 1906. - file 10: Adam Stevenson.Letters on the death of his sister's brother-in-law, John Lockie (1875), including reference to nephew George Douglas's illness, and the death of his sister Isabella Douglas (nee Stevenson) (1877); will, Adam Stevenson, 31 Aug. 1880; includes three letters from [cousin] James Sutherland, Montreal, re distribution of will of Adam Stevenson; includes Power of Attorney, appointing Edwin Busteed, Montreal, to represent the children of the late George Douglas, brother of William Douglas, [unsigned] June 1892; 16 June, 5 Aug. 1892; 30 March, 13 April 1908. - file 11: Letters to Mr. William Douglas, Teviotdale, from W.K. Shearer, Drumbo, re the finances of Mrs. John Walker (nee Elizabeth Douglas), 4 Nov. 1904; and enclosing a 4-page statement of the Estate of Mrs. John Walker [died 22 April 1906], 16 Jan. 1908. - file 12: Deed of Annuity, William Henry Douglas and his wife Annie Douglas, payable to [the former's father] William Douglas, 13 July 1908. - file 13: In Memoriam card, William Douglas, died 21 Feb. 1915; includes newspaper obituary. SERIES 5: GEORGE DOUGLAS (1844-1879), 1878-1972. [Agnes Douglas (1832/4-1900), married Rev. William Burns; Adam Douglas (1829-1897); William Douglas (1834-1915) and George Douglas were siblings] George married Marion (nee Scott). After his death she married Alfred Bryant]. - file 1: George Douglas will and estate papers, 1878-1898. - Item 1: Will, signed 23 Dec. 1878. - Item 2: General Description of Property, George Douglas deceased, 31 Jan. 1879. - Item 3: Receipt, Marion T. Douglas to William Douglas, 30 March 1880. - Item 4: Writ, issued by George Cowan and Hannah Cowan re North Half Lot 3, Con.10, West Luther Twp., against William Douglas and Marion T. Douglas, Executors of the will of George Douglas, 12 Sept. 1884. - Item 5: Bill of Costs, mortgage, North Half, Lot 3, Con.10, Twp. of West Luther Twp., 14 May - 9 Oct. 1884 - Item 6: Bill of Costs, mortgage, North Half, Lot 3, Con.10, Twp. of West Luther Twp., 14 Oct. 1884 - 10 April 1885. - Item 7: Release of All Demands, Isabella Douglas to William Douglas and Marion T. Douglas, 17 Sept. 1887. - Item 8: Receipt, Isabella Douglas to William Douglas and Marion T. Bryant, formerly Marion T. Douglas, 19 Jan. 1888. - Item 9: Receipt, Robert Douglas to William Douglas and Marion T. Bryant, 20 Aug. 1890. - Item 10: Land Abstract, North part, Lot 1, Con.13, Twp. of Wallace, County of Perth, 21 Aug. 1883 - 17 March 1893. - Item 11: Land Abstract, North part, Lot 2, Con.13, Twp. of Wallace, County of Perth, 21 Aug. 1883 - 17 March 1893. - Item 12: Release of Executors, Agnes Stevenson Douglas, to William Douglas and Marion T. Bryant, 5 April 1893. - Item 13: Receipt, George Gibson Douglas, from Marion T. Bryant and William Douglas, 7 April 1896. - Item 14: Release of Executor, Robert Douglas to William Douglas and Marion T. Bryant, 12 March 1898. - Item 15: Release of Executor, Isabella Douglas to William Douglas and Marion T. Bryant, 15 March 1898. - Item 16: Release of Executor, Agnes Stevenson Douglas to William Douglas and Marion T. Bryant, 15 March 1898. - Item 17: Release of Executor, George Gibson Douglas, to William Douglas and Marion T. Bryant, 15 March 1898. - Item 18: Release of Executor, Marion Henrietta Douglas to William Douglas and Marion T. Bryant, 15 March 1898. - file 2: In Memoriam card for George Gibson Douglas (born 1875 - died 6 June 1904); his parents were George Douglas and Marion Thompson Scott; includes cancelled cheque, the Harriston Pork-Packing Co., Ltd., payable to G. Douglas, 11 Nov. 1901, and signed "Gibson Douglas." Includes letter from Isabelle Bell, Saskatoon, Saskatchewan, re Douglas family history, 1972 [Isabelle Bell was grand-daughter of George Douglas (1844-1879)]. - file 3: Obituary, Robert Moses Douglas (1873-1924), at Redvers, Saskatchewan; the son of George Douglas and Marion T. Scott, 1924. SERIES 6: MOSES JAMES DOUGLAS. (1868-1931), 1914-1931. [George W. Douglas (1866-1961), Moses James Douglas. (1868-1931) and William Henry Douglas (1871-1945) were siblings; Moses James married Clara Edith (nee Black, 1882-1949); both buried in Harriston]. - file 1: Moses James Douglas, documents, 1914-1931. - Item 1: Agreement, Engagement of A Public School Teacher, Clara E. Black, 1 Sept. 1914 - 29 June 1915, S.S. No.13, Minto Twp. ; M.J. Douglas signed as one of the Trustees. - Item 2: Receipt, George Rosenberger, Baker and Confectioner, Harriston, 1910. - Item 3: Letters, one addressed to "Dear Brother"; both from M.J. Douglas, Avondale, [Montana?], 6 Jan. 1917. - Item 4: Photocopy. Letter addressed to "Dear Brother", from M.J. Douglas, Avondale, Mont[ana], 3 Feb. 1917. - Item 5: Letter addressed to Wm. H. Douglas Sr., Palmerston, from M.J. Douglas, San Jose, California, 18 Jan. 1918. - Item 6: Letter addressed to "Dear Brother", from Mose, Woodstock, 27 May 1928. - Item 7: Will, Moses James Douglas, City of Woodstock, County of Oxford, 20 Aug. 1929. - Item 8: In Memoriam card, Moses J. Douglas, Harriston, 3 Nov. 1931. SERIES 7: WILLIAM HENRY DOUGLAS (1871-1945), 1903-1935. [George W. Douglas (1866-1961), Moses James Douglas. (1868-1931) and William Henry Douglas (1871-1945) were siblings. William Henry Douglas married Annie Smith (1872-1944); moved to Wallace Twp., Perth County; both buried in Harriston]. - file 1: Smith family, letters, receipt, 1903-1944. - Item 1: Letter to Annie [Smith?], undated. - Item 2: Letter to "Dear Cousins" from W.A. Murray, Harrisburg, Ont., 22 Oct. 1895. Thought to be Wilbur Murray; he comments on weather, farming conditions, relations and Ida Cooley, who has had typhoid - Item 3: Letter to Mira [Smith?] from "your loving friend Colin," Arkansas City, Kansas [USA], 1903. - Item 4: Letter "Dear Sister & Bro., from Lizzie [name], 91 Breadalbane St., Toronto, 21 Sept. 1903. - Item 5: Letter from J. Wilson, Kinistino, Saskatchewan, 21 March 1921. - Item 6: Letter from Margaret Thompson, St. Mary's, 16 Dec. 1935. - Item 7: Receipt, A.K. Dillane, Director of Funeral Service, Palmerston, 7 March 1944. - file 2: George Smith (1836-1935), Palmerston, newspaper clippings, ca.1932; reprint 1998. - file 3: Dominion Franchise Act, List of Electors, Wellington North, Minto, 1935. FILES ABOVE STORED MU 1030 ========================= FILES BELOW STORED AC 39 SERIES 8: MINTO TOWNSHIP LAND RECORDS, 1860-1923. [STORED AC 39]. Subseries 1: 100 acres, Lot 114, Con."C", Minto Twp., 1860-1923. [Documents relate to the entire 100 acre Lot, unless otherwise specified]. - file 1: Crown Deed, to Robert Cowan and James M. Fraser, both merchants of Elora, 10 Sept. 1860. - file 2: Bargain and Sale, James M. Fraser and his wife Sophia Fraser, and Robert Cowan and his wife Annie Cowan, all of Elora, to John Boyd, 14 Oct. 1864. - file 3: Land Abstract, Lot 114, Con."C", Minto Twp., 10 Sept. 1860 - 24 March 1865, prepared by Registry Office, Guelph, 25 March 1865; includes statement from County of Wellington Treasurer's Office re taxes, 18 Jan. 1865. - file 4: Mortgage, John Boyd and his wife Mary Boyd, with Joseph Jackson, Guelph Twp., 12 Jan. 1866. - file 5: Mortgage, John Boyd and his wife Mary Boyd, with Joseph Jackson, Guelph, Twp., 23 Jan. 1867. - file 6: Mortgage, John Boyd and his wife Mary Boyd, with Joseph Jackson, Guelph, Twp., 26 Dec. 1867. - file 7: Mortgage, John Boyd and his wife Mary Boyd, with Joseph Jackson, Guelph Twp., 26 Dec. 1868. - file 8: Probate, Will of Mary Boyd (signed 13 April 1891; died 9 June 1896), 19 Nov. 1896. - file 9: Mortgage, Robert Alexander Boyd with the Hamilton Provident and Loan Society, re 50 acres, North-West half, Lot 114, Con."C, Minto Twp., 1 Dec. 1896. - file 10: Deed of Land, William James Boyd and John Patterson, Executors of the Will of Mary Boyd, 50 acres, North-West half, Lot 114, Con."C"., Minto Twp., to Robert Alexander Boyd, 6 Jan. 1897. - file 11: Declaration, by Henry Barber, re deaths of John Boyd (13 April 1877) and his widow Mary Boyd, leaving heirs Isabella Patterson and her husband John Patterson; Sarah Williams and her husband Daniel Williams; Margaret Plant and her husband George I. Plant; Robert A. Boyd and William L. Boyd, 28 Jan. 1897. Includes Certificates from the Sheriff, Treasurer, and Registry Office, County of Wellington. - file 12: Farm Lease, A.M. Morrow and his wife Annie Morrow, to William Boyd, 50 acres, East Half, Lot 14/114, Con."C", Minto Twp., 15 Nov. 1897. - file 13: Land Abstract, Lot 114, Con."C", Minto Twp., 10 Sept. 1860 - 1 Feb. 1922, prepared by North Riding Registry Office, 10 Nov. 1922. - file 14: Deed of Land, Robert A. Boyd, Toronto; J. Boyd, Maryborough, Jane Boyd, wife of William J. Boyd, to John Boyd, Byron, California, 16 Nov. 1923; includes certificate from Sheriff's Office, County of Wellington, re the lands of John Boyd. 16 Nov. 1923. - file 15: Deed of Land, John Boyd, Byron, California and wife to William H. Douglas, 19 Nov. 1923. - file 16: Mortgage, William H. Douglas and his wife Annie Douglas, with Moses J. Douglas, 19 Nov. 1923. Subseries 2: 100 acres, Lot 110, Con."C", Minto Twp., 1882-1885. [Documents relate to the entire 100 acre Lot, as specified]. - file 1: Deed of Land, Adam Douglas and his wife Jane Douglas, to William Douglas, 23 Feb. 1882. - file 2: Mortgage, William Douglas and his wife Elizabeth Douglas, with Adam Douglas, 23 Feb. 1882. - file 3: Policy, from the Agricultural Insurance Co., Waterdown, N.Y. with William Douglas, 11 March 1885. - file 4: Mortgage, William Douglas and his wife Elizabeth Douglas, with Elizabeth Walker, Township of Blenheim, County of Oxford, 15 March 1893. - file 5: Deed of Land, William Douglas to Moses James Douglas, 10 April 1906. - file 6: Deed of Land, Moses James Douglas to William H. Douglas, 30 March 1916. Subseries 3: 100 acres, Lot 110, Con."D", Minto Twp., 1885-1893. [Documents relate to the entire 100 acre Lot, as specified]. - file 1: Policy, from the Agricultural Insurance Co., Waterdown, N.Y. with William Douglas, 11 March 1885. - file 2: Mortgage, William Douglas and his wife Elizabeth Douglas, with Elizabeth Walker, Township of Blenheim, County of Oxford, 15 March 1893. Subseries 4: 100 acres, Lot 109, Con."C", Minto Twp., 1917-1923. [Documents relate to the entire 100 acre Lot, unless otherwise specified]. - file 1: Deed of Land, William T. McComb and his wife Margaret Matilda McComb, to Abraham McComb 19 Sept. 1917. - file 2: Land Abstract, 100 acres, Lot 109, Con."C", Minto Twp., 9 July 1864 - 1 March 1916, prepared by the North Riding Registry Office, 28 April 1928. - file 3: Mortgage, Abraham McComb and his wife Emma Louisa Jane McComb, with John Pike, 26 April 1923. - file 4: Deed of Land, Abraham McComb and his wife Emma Louisa Jane McComb, to Lorne Wood Douglas, 15 April 1953. FILES ABOVE STORED AC 39 ======================= FILES BELOW STORED MU 1030 SERIES 9: GENEALOGIES, 1944-2009. [Much of the material has been addressed to Harvey Douglas, Palmerston]. - file 1a: Douglas family, Scottish census records. - file 1b: A Douglas! / A Douglas! / Douglas History. Pages from a website created by Jeffrey H. Douglas, 1997. - file 2: Douglas family, two genealogies, gathered from materials received by Harvey Douglas, Atwood, ca.1978, 1986. - file 3: Douglas family. Correspondence addressed to Lorne and Arnette Douglas, Palmerston and Harvey and Elaine Douglas, Palmerston: - Item 1: Souvenir folder of Niagara Falls, 1927; - Item 2: 5 receipts, S. Gaschio, Harriston, for wallpaper and supplies, 1946-1960. - Item 3: Letters from Edith P. Brown, Calgary and Gladys L. Hastie, Strasbourg, Sask, regarding the branch of the Douglas family which went west, 1944-2000 [Edith Brown and Gladys Hastie are descendants of Adam Douglas and Jane Reynolds]. - Item 4: In Memoriam card for Emiline Williams (widow of George Williams) who died 29 May 1948. - Item 5: Letter from Gordon and Arnetta Swallow, Moosomin, Saskatchewan, re tombstone of Robert Douglas, 6 Aug. 2000. - file 4: Douglas family, various. - Item 1: Letter from George [W.] Douglas, Peterborough, ca.1930. - Item 2: 1-page genealogy "Dates of Interest in the Lives of William and Annie Douglas, Parents of George and Lorne [Douglas]." - Item 3: In Memoriam cards for Pilot Officer George Elmer Douglas (1920-1941), of Atwood. - Item 4: In Memoriam card for George W. Douglas (1892-1945), Elma Twp. - Item 5: Obituary for George Burdette (1883-1941), of Stratford, married to Annie Elizabeth Douglas. - Item 6: Newspaper clipping "The Elora Road brought life to Teviotdale and The Area," Palmerston Observer, 1975. - Item 7: Articles on Teviotdale by Russell Cooper (Toronto Telegram) and Marion R. Reynolds (London Free Press?). - Item 8: Envelopes addressed to Lorne and Arnetta Douglas, Palmerston, 1965-1973. - Item 9: Newspaper clippings re Don Douglas' career in aviation in northern Canada, 2009. - file 5: Adam Douglas (1829-1897) and his wife Jane Reynolds (1837-1914), genealogy, 1996. Includes pages for the family of Brown and Kelln/Kelly. - file 6: George Douglas (1848-1879) married to Marion Thompson Scott (1847-1927), genealogy, 1996. - file 7a: Moses Douglas (1809-1876) and his wife Isabelle Stevenson (1804-1877). Genealogy includes single pages for the families of Gerrie and Pinkerton, 1995- 1996. - file 7b: Removed from envelope marked: "Harvey Douglas". - Item 1: Memories of My Younger Years, and A Way of Life -1, 4 pages; at back "Harvey Douglas". - Item 2: Some More Memories -1A, 4 pages. - Item 3: Memories of Lorne Douglas and Neighbors Cars and Tractors - 1B, 3 pages. - Item 4: 6-page Christmas letter, with Douglas family history summary, from the Corbett family, 5 Dec. 1995. - file 8: William Hammond married to Margaret Keating, genealogy, 1996. [Lorne Wood Douglas (1900-1973) married Arnetta Kathleen Hammond (1904- 1997]; includes pages for the families of Douglas and Lee. - file 9a: Gibb family tree, Dec. 1994. - file 9b: James family, Montana, USA, ca.2000. Includes letters to Harvey and Elaine Douglas, Listowel, re family history; from Eddie and Irma James, Billings, Montana, 1 Aug. 2000; Beth [Belling?], Glasgow, Montana, undated; obituary for Peter E. James (1875-1971). [Mrs. Peter E. James was the adopted daughter of Moses James Douglas and his wife Clara Black]. - file 10: The Roxburgh Family in Canada / Roxburghshire to Perth County, Ontario / Liddesdale to the Avon Valley, by W.B. Hotson, September 1973. - file 11: George Wood married to Mary Gibb, genealogy [undated]. Their eldest daughter Elizabeth (1835-1896) married William Douglas (1834-1915); newspaper clippings about the Wood family in Downie Twp., Perth County, 1984; includes family tree, November. 1994. - file 12: George Wood, William Dunn, Downie Twp., Huron County, statements, 1842. Includes letter from Heather Douglas, New York, 2000. - file 13: Wood - Gibb genealogy, prepared by Denis H. Wood-Samman, Calgary, 1996-1997. Includes "The History of Holdsworth & Gibb Ltd." - file 14: Wood-Gibb. memoirs of Fraser Gibb, Downie Twp., Perth County; genealogy prepared by Lee Clarke (Mrs. Robert W. Clarke), Fountain Valley, CA; correspondence, 1995-1997. - file 15: Wood-Gibb-Dunn, handwritten notes. Includes letter "Dear Aunt" from May Thompson, 29 Aug. 1881. - file 16: Photocopies of materials used in researching this donation. FILES ABOVE IN MU 1030 = = = = = = = = = = = = = = = |
Creator \ Maker |
Douglas |
Item Name |
Account Book Apprentice Contract Cheque Book Contract Declaration Farm Lease Genealogy Indenture Insurance Policy Inventory Land Record Lease Letter List Memorial Card Minutes Mortgage Notebook Obituary Promissory Note Receipt Record Group Reminiscences Voters List Will |
Person \ Organization |
A. K. Dillane Agricultural Insurance Company Anderson, Andrew Ballantyne, Robert Barber, Henry Battery, William Beacon Bell, Isabelle Black, Clara Edith (Miss) Black, James Black, John Boyd, James Boyd, John Boyd, Mary Boyd, Robert Alexander Boyd, William James Boyd, William L. Brown, Charles Bryant, Alfred (Mrs.) Bryant, Marion T. (Mrs.) Burns, Jane (Mrs.) Burns, William (Rev.) Busteed, Edwin Cooley, Ida Corporation of the Town of Harriston Cotswold Church Cowan, Annie Cowan, Robert Daw, John Douglas, Adam Douglas, Annie (Mrs.) Douglas, Clara Edith (Mrs.) Douglas, Elizabeth (Mrs.) Douglas, George Douglas, George (Mrs.) Douglas, Gibson Douglas, Isabella (Mrs.) Douglas, Jessie Eleanor Douglas, Margaret Douglas, Marion (Mrs.) Douglas, Marion Henrietta Douglas, Moses Douglas, Moses James Douglas, Moses James (Mrs.) Douglas, William Douglas, William Henry Douglas, William Henry (Mrs.) Dunreh, John (Mrs.) Fenwick, William Fraser, James M. Fraser, Sophia Gibb H. Stong Hamilton Provident and Loan Society Harding, R. T. Harriston Cemetery Harriston Pork Packing Company Limited Hayes Hoolahan, Edward Howard, James Hughes, Charles Hughes, Jessie Eleanor Jackson, Joseph Knox Presbyterian Church Knox College Laird, Joseph C. Maw, Robert Bateman McComb, Abraham McComb, Holdsworth and Gibb Limited McComb, Margaret Matilda McKell, Matthew Merchants Bank of Canada Minto and Arthur Cheese and Butter Manufacturing Company Morrow, A. M. (Mr.) Morrow, Annie Morrow, T. Mundell, W. Murray, W. A. Murray, Wilbur Neill, Samuel Patterson, Isabella Patterson, John Penney, Thomas Perry, C. E. Peterson, Henry William Plant, George I. Plant, Margaret Pritchard, Thomas Read, W. Redford, James Reid, Joseph Rennie, John Reynolds, Jane (Miss) Rosenberger, George Roxborough Scott, Marion (Miss) Scott, Marion Thompson Shearer, W. K. Smith, Annie (Miss) Smith, George Smith, Mira Stevenson, Adam Stevenson, Isabella (Miss) Sutherland, James Thompson, Margaret Thompson, William Walker, John (Mrs.) Western Advertiser and Weekly Liberal Williams, Daniel Williams, Sarah Wilson, J. Wilson, Robert Wood, Beatrice Wood, Elizabeth (Miss) Wood, Mary Wood, Thomas |
Place |
Arkansas Blenheim California Cotswold County Of Wellington Downie Twp. Drumbo Ellice Twp. Guelph Twp. Harrisburg Harriston Howick Twp. Huron County Kansas London Minto Twp. Montana Montreal New York Oxford County Palmerston Peel Twp. Perth County Pilkington Twp. Quebec Saskatchewan Saskatoon Scotland St. Marys Toronto Wallace Twp. Walton Waterdown Wellington North Woodstock |
Subject |
Agriculture Cemetery Cheese Factory Commercial Furniture Genealogy Household Accounts Property |
Year Range from |
1822 |
Year Range to |
2010 |
Accession # |
A2011.50 |
Containers |
MU 1030 AC39 MU 1039 STACKS |
