County of Brant Public Library Digital Collections

Results

We found
13
matching items
  • Remove search term Geographic Location: Langford
List Thumb list Columns Gallery
  • Langford Church
        Summary The Langford Community Church, located on 1601 Colborne Street E, was constructed in 1868 and was known by many different names. It was first called the Plank Road Church, then in 1924, after
      Summary The Langford Community Church, located on 1601 Colborne Street E, was …
  • Nut Grove Farm
        House Summary The Langs' Home, also known as Nut Grove Farm, has been in the Langs family for many generations. The original house was a log house until it burned down in 1845. By the following year,
      House Summary The Langs' Home, also known as Nut Grove Farm, has …
  • Abstract of Title to The Langs Family
        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
      An abstract of title issued by the Canadian Farm Loan Board ranging …
  • Letter to Randall D Langs from the law firm of Trepanier, Hagey, Kneale and Wiacek
        A letter from Henry Hagey writing on behalf of the law firm Trepanier, Hagey, Kneale and Wiacek from October 3, 1974 to Randall D. Langs. In the letter he confirms the mortgage transaction of Chishol
      A letter from Henry Hagey writing on behalf of the law firm …
  • Statutory Declaration from Randall D Langs
        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 con
      A statutory declaration dated the 5th of February 1957 for the title …
  • Indenture to Heirs of John Lang
        A document of indenture between the heirs of late John Langs N. Langs (1st parts), E.R. Langs (2nd parts), W.W. Langs (4th parts) and S. Langs (3rd parts), Martha Millard, Elizabeth Woods, M. S. Lang
      A document of indenture between the heirs of late John Langs N. …
  • Letter from Theresa Simpson to Mr. Langs
        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 the
      A letter from Theresa Simpson, formerly Howell, to “Mr. Lang” on behalf …
  • Letter to Mr. W. O Langs
        A three-page letter written by an unknown party, dated the eighth of March 1939 and addressed to Mr. W.O. Langs. It describes various members of the family, where and when they were born, their spous
      A three-page letter written by an unknown party, dated the eighth of …
  • Last Will and Testament of Winnie Luella Langs
        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
      The last will and testament of Winnie Luella Langs dated November 21st …
  • Abstract of Title Lot 9, Brantford Township
        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 beginn
      An abstract of title prepared on the 31st of January, 1889 for …
  • Quitclaim Agreement Between Joseph Thomas and William Duncan
        A quitclaim agreement between Joseph Thomas and William Duncan dated the 17th of July 1850. The document describes the land transfer of a portion of Original Road leading through the township of Bran
      A quitclaim agreement between Joseph Thomas and William Duncan dated the 17th …
  • Death Notice William Duncan
        A death notice printed with decorative border for William Duncan. It informs the reader that William Duncan passed away at Cainsville on Tuesday Morning, July 13th 1880 and invites friends and acquai
      A death notice printed with decorative border for William Duncan. It informs …
  • Deed of Land between Annie Alberta Langs and Carrie Elizabeth Day
        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
      A deed of land situate between Annie Alberta Langs to Carrie Elizabeth …
Sort
Contributors
Media Types
Groups
Subjects
Item Types
Years
1850s1850185118521853185418551856185718581859
1860s1860186118621863186418651866186718681869
18701870187118721873187418751876187718781879
1880s1880188118821883188418851886188718881889
18901890189118921893189418951896189718981899
19001900190119021903190419051906190719081909
19101910191119121913191419151916191719181919
1920s1920192119221923192419251926192719281929
1930s1930193119321933193419351936193719381939
19401940194119421943194419451946194719481949
1950s1950195119521953195419551956195719581959
1960s1960196119621963196419651966196719681969
1970s1970197119721973197419751976197719781979
Web Tools
See Alternate Formats
Atom | RSS | Dublin Core | Mods | Solr
Powered by / Alimenté par VITA Toolkit
Privacy Policy