Mostrar 241980 resultados

Descrição arquivística
Ficheiro
Opções de pesquisa avançada
Previsualizar a impressão Ver:

112 resultados com objetos digitais Mostrar resultados com objetos digitais

Plan of offices' and men's quarters, Kingston. PAC 1943
Plan of offices' and men's quarters, Kingston. PAC 1943
Legal documents
Legal documents
Legal documents
Legal documents
Accounts
Accounts
Part of Lake. PAC (1955) C440
Part of Lake. PAC (1955) C440
Plan of Kingston. PAC (1955) C440
Plan of Kingston. PAC (1955) C440
Lake Ontario and the Back Communication with Lake Huron. PAC 1947
Lake Ontario and the Back Communication with Lake Huron. PAC 1947
Jacques Lyons
Jacques Lyons
Church of Christ, Canaan, Connecticut and Stillwater, New York - Records
Church of Christ, Canaan, Connecticut and Stillwater, New York - Records
Documents re land lots: Lot 46, 1st concession, township of Camden, 1810 (title search to 1852) Henry Hamilton Ansley Sr., Henry Hamilton Ansley Jr., James Dawson Ansley, Jacob Snider, John O. Martin, James Brown, James Harty, Isaac Ingersoll; Lot 45, 1st concession, township of Camden, 1817 (deed); 1828 (deed of gift) West half of lot 45, 1st concession, township of Camden, 1848 (deed), 1857 (release of mortgage); CONT 1-18
Documents re land lots: Lot 46, 1st concession, township of Camden, 1810 (title search to 1852) Henry Hamilton Ansley Sr., Henry Hamilton Ansley Jr., James Dawson Ansley, Jacob Snider, John O. Martin, James Brown, James Harty, Isaac Ingersoll; Lot 45, 1st concession, township of Camden, 1817 (deed); 1828 (deed of gift) West half of lot 45, 1st concession, township of Camden, 1848 (deed), 1857 (release of mortgage); CONT 1-18
Resultados 371 a 380 de 241980