This Indenture Made In duplicate the Twentieth day of December one thousand eight hundred and seventy seven in pursuance of the Act respecting short forms of – Conveyances: Between Nelson Langs of the Township of Brantford in the County of Brant in the Province of Ontario, Yeoman, Wallace William Langs ...
This Indenture Made In duplicate the Twentieth day of December one thousand ...
A mortgage agreement between John Langs and George Tiffany dated May 1852 for one hundred and nineteen acres comprised of the East part of lot nine on the north side of Ancaster Road purchased for the sum of one hundred pounds.
A mortgage agreement between John Langs and George Tiffany dated May 1852 ...
Upper Canada Gore District [illegible] Victoria by the Grace of God of the United Kingdom of Great Britain and Ireland, Queen, Defender of the Faith To the Sheriff of the Gore District greeting We command you that you summon John Owles and John Langs of your district, to appear either ...
Upper Canada Gore District [illegible] Victoria by the Grace of God of ...
A statutory declaration by Winnie Langs dated the 29th of June 1946 regarding the matter of the title to part of Lot 9, First Range north of Hamilton Road in the Township of Brantford. Winnie declares that Edwin Randall Langs died on or about the 22nd of October, 1945, that ...
A statutory declaration by Winnie Langs dated the 29th of June 1946 ...
This Indenture made the twenty third day of December in the year of our Lord one thousand eight hundred and sixty one Between Nelson Langs of the Township of Brantofrd in the county of Brant and Province of Canada Yeoman of the first part Eliza Langs wife of the said ...
This Indenture made the twenty third day of December in the year ...
This is a set of documents relating to the St. George Water Supply Co. They include a letter to stakeholders, a balance sheet, and revenue account. The original document is held by the South Dumfries Historical Society.
This is a set of documents relating to the St. George Water ...
This is a letter from McMaster, Montgomery, Fleury and Co. law firm to George H. Muirhead of St. George, Ont., regarding his concerns that he had not been properly compensated. The original document is held by the South Dumfries Historical Society.
This is a letter from McMaster, Montgomery, Fleury and Co. law firm ...
This is a letter from George Muirhead from Osgoode Hall in Toronto addressed to Dr. [Addison] in St. George, Ont., regarding Salem Kitchen's case. The original document is held by the South Dumfries Historical Society.
This is a letter from George Muirhead from Osgoode Hall in Toronto ...
This item is an agreement between Richard Draper and William A. Douglas made on the 4th day of March 1899 wherein Richard Draper is contracted by William Douglas to build a house for the sum of seven hundred and fifty dollars. Description of the building includes an outside entrance to ...
This item is an agreement between Richard Draper and William A. Douglas ...
Daily Journal of John L. Yates with entries made for almost every day. A ledger is located at the back of the journal keeping track of farm-related services performed by a number of individuals.
Daily Journal of John L. Yates with entries made for almost every ...
This item is a pamphlet entitled "Meeting the Nation's Need" published by the Young Men's Christian Association (YMCA). The content of the pamphlet suggests that it was produced sometime during the First World War. The original document was provided by the South Dumfries Historical Society.
This item is a pamphlet entitled "Meeting the Nation's Need" published by ...
An abstract of title issued by the Canadian Farm Loan Board ranging from August 18, 1849 to January 28, 1955 for partitions of Lot 9, 1st Range North of Ancaster Road in the Township of Brantford to the Langs family. It displays the various times the land was subsequently subdivided ...
An abstract of title issued by the Canadian Farm Loan Board ranging ...
A statutory declaration dated the 5th of February 1957 for the title to parts of Lot 9 in the First Range north of Ancaster Road in the Township of Brantford belonging to Randall Duncan Langs. It confirms that he is the owner of lands conveyed to him by Annie R. ...
A statutory declaration dated the 5th of February 1957 for the title ...
A letter from Theresa Simpson, formerly Howell, to “Mr. Lang” on behalf of her father. In it, she lists all members of the family including her brother Ralph Howell, her sister Mary [Wigle?], and their spouses and children. She hopes that this is the information he wished for. The date ...
A letter from Theresa Simpson, formerly Howell, to “Mr. Lang” on behalf ...
The last will and testament of Winnie Luella Langs dated November 21st 1967. In it, she appoints her son Randall Duncan Langs and his wife Laura Elvira as trustees and executors of her estate. It is signed and witnessed in Brantford, Ontario.
The last will and testament of Winnie Luella Langs dated November 21st ...
An abstract of title prepared on the 31st of January, 1889 for lot number nine north of Ancaster road in the township of Brantford. It lists the names of grantors and grantees for transactions beginning on the 18th of August 1849 and ending the 5th of December 1874.
An abstract of title prepared on the 31st of January, 1889 for ...
Know all men by there presents that I Joseph Thomas of the Township of Brantford in the County of Wentworth in the Province of Canada Yeoman, in consideration of the sum of Eighteen pounds fifteen shillings of lawful money of the said Province to [the?] in hand now paid by ...
Know all men by there presents that I Joseph Thomas of the ...
A deed of land situate between Annie Alberta Langs to Carrie Elizabeth Day dated February 14th 1920 composed of parts of lots number four and five on the south side of Hamilton Road in the Village of Cainsville for the sum of twenty-two hundred dollars.
A deed of land situate between Annie Alberta Langs to Carrie Elizabeth ...