YEAR. 1842. 1843. 1843-1849. 1843-1870. 1846, 1847. 1847, 20 Sep. 1847, 27 Feb. 1848, 1 Feb. 1849, 1849. 1849. 1850. 1851, 15 Oct. 1852. 1853. 1853. 1855. 1855-1867. 1856, 19 June. 1856. 1857, 15 May. 1861. 1862-65. 1868. By-laws of the Western District Literary and Philosophical and Agricultural Bills-annotated-re admission of Land Surveyors, and the Surveys of Lands in Marriage Licenses, by Rev. Dr. Jennings, Toronto, donated by Mr. W. T. Jen- Toronto Harbour, Survey of, by John G. Howard, 1846. Minutes (MS.) of the first meeting of the Board of Education for Upper Canada, signed, "Egerton Ryerson." Statement re the causes that led to General Armstrong's resignation of the office of Secretary of War in 1814, by Thomas L. McKenney. Letter, D. McDermid, Cornwall, to the Honorable Mr. Justice McLean, re claim for arrears of pension. Copy of the Commission of the Comte de la Galissoniere from Louis XV., coun- Notice of meeting of St. John's Chapter in re organizing St. Andrew's Chapter, Statement of sale of Freehold land with conditions of sale (printed). Return of the number and names of militiamen located previous to 1 January, 1843, but whose locations were forfeited for non-performance of settlement duties. Return of the number and names of the sons and daughters of U. E. Loyalists whose claims have been recognized by Orders in Council since 1 January, 1843. Return of the number and names of U. E. Loyalists located prior to 1 January, Criticism on the Common School Bill of 1850 introduced by the Hon. Francis Calendar of prisoners for the October Assizes County of Haldimand, R. Mather Circular to Crown Land Agents in Lower Canada to cease delivery of Location Movarian Indians Lease and Sale to Holcroft Clench. Settlers' Accounts-H. C. McMullen, Sullivan, James Walsh, Arthur, and Duncan McIntyre, Egremont, Ont. Settler's License in favor of Alexander Stewart of McNab Tp., yeoman. Merchant Shipping Act Amendment. Return of the Legislative Assembly, in re charge made by the Commissioner of Bill to change the Constitution of the Legislative Council by rendering the same Letter. Hector Cameron, Toronto, to Hon. Mr. Justice McLean, Cornwall, re Petition to H. E. the Governor General, re Canada Company lands in Goderich. Statement showing the total expenses of the Judiciary of the Dominion of Canada YEAR. 1869. 1869. 1879. Petition of 264 SETTLERS in the Township of Bruce, County of Bruce, re the "Land Journal of the Rev. S. D. Hinman, Missionary to the Santee Sioux Indians. (Alphabetically Arranged.) A Algonquin, Manabozho and Hiawatha, legend, by J. C. Hamilton, LL.B., Toronto. B Baldoon Settlement, The, in Essex County, C. M. Burton, Detroit. Bargain and Sale: G. Wright to N. M. Connel and A. A. Anderson, Brampton, Ont., 1856. Battle of Windsor, Ont., 1833; Copy of Manuscript, Mr. McRae. Bigot, François: Extracts, Abrégé des Mémoires de, 1763. Bill, re Registration of Vital Statistics: J. Cox, Brantford, Ont., to Hon. E. B. Wood. C Capitulation of Detroit: Capitulation Papers by General Hull, from the late Mr. Christopher Robinson, K.C., Toronto. 1. Letter from General Hull to General Brock re cessation of hostilities, dated 16th August, 1812. Two sheets. Address of General Brock on the back of second sheet. 2. Letter from General Hull to General Brock re flag of truce, dated 16th August, 1812. Two sheets. Address of General Brock on the back. 3. Articles of Capitulation, dated Camp at Detroit, 16th August 1812. Four sheets. docketted on back. 4. Articles of Capitulation (as in No. 3). Two sheets and no docket on back. 5. Supplemental and additional articles to the Articles of Capitulation for the surrender of Detroit, dated 16th August, 1812. Two sheets, docketted. 6. An Article in addition to the Supplemental Article of the Capitulation, dated 16th August, 1812. One sheet. 7. Additions proposed by General Hull, no date nor signature, but in General Hull's handwriting. One sheet. 8. Proclamation by Isaac Brock, Esquire, Major-General Commanding His Majesty's Forces in the Province of Upper Canada, &c., &c. To the inhabitants of Detroit, 16th August, 1812. Three sheets. 11. Plan of Fort Detroit. Positions marked. Commission: Under the Alien Act, 1819, Copy of. Correspondence: Copies and Extracts of, since 1835, Respecting Indians in B.N.A. Provinces. D Deed, Copy of: Joseph Eby to J. Miller. Lands in the County of York, Ont. Deed, Copy of: D. Overton to I. Smith, of Brookhaven, to Lands in Lyn Tp., N. Y. State. : Diary John Potts, Richmond Fort, 1754. Addressed to Messrs. White and Isbester, Commanders-in-Chief of Moose and Albany Forts. Dictionary Selection of Words of the Inhabitants of New France (Indian) and their Meaning : in French and English. F Fenwick Papers. Pamphlets, reports and papers from the collection of the late Rev. Thomas Fenwick, Woodbridge, Ont. G Greely, Susan Burnham: Sketches of the Past, Haldimand and Northumberland. H High Roads and Communications; Population and Agriculture and the Settlement of the King's Land; the External and Internal Commerce; and the Regulations of the Police. Hodgin's Collection, The. From J. George Hodgins, LL.D., I.S.O., Toronto, consisting of the following entries among many others : Private Letters of Public Men. : No. of Letters. 54 The Draper-Ryerson Letters, 1842-1847. 15 The Bidwell Case and Letters, 1862-1873. 17 The New Brunswick University Case, 1854-1860. 3 Letters of Sir Alexander Campbell, 1887. 4 The Hon. W. H. Merritt Correspondence, 1848-1849. 1 Bishop Strachan's Letter to Dr. Ryerson, 1857. 3 Bishop Hellmuth's Letters to Dr. Ryerson, 1875. 4 Hon. J. C. Morrison's Correspondence, 1846, 1849, 1860. 5 Correspondence with Hon. E. B. Wood, 1869-1873. 6 Sir J. Wm. Dawson, Magill College, 1854-1858. 3 Rev. Dr. McCaul, Toronto University, 1860. 3 Sir Daniel Wilson, Toronto University, 1856, 1876-7. 2 Rev. Professor Hincks, Toronto University, 1854-55. 14 Single letters from or to Rev. Dr. Fuller, Rev. Dr. Leitch, Sir E. P. Taché, Hon W. Cayley, Hon. R. Baldwin, Hon. J. Carling, Hon. D. A. Macdonald, Hon. J. S. Macdonald, Hon. Dr. Widner, Hon. D. Mills, J. W. B. McGann, D. B. Stevenson, Hon. B. Flint, Hon. P. M. VanKoughnet, Captain Fitzgibbon. Various dates. 7 Hon. P. J. O. Chauveau, Chief Supt. Education, L. C., 1855-60. 10 Hon. A. S. Hardy, 1875, 1877, 1883. 25 Hon. Adam Crooks. Correspondence, various. 246 Letters, Miscellaneous. No. Date. 1 1666 Rare Documents and Pamphlets. The LaSalle Homestead and old Landmarks of French Canada. 3 1729 4 1729 5 1730 6 1730 66 Certificate of B. Pollard, with Seal, in favour of two merchants. Extract of Letter from Secy. Wm. Pitt to Gen. Abercrombie. four persons. 66 Letter from T. Hartwell, Ordnance Office, London. 66 Memorial of Lord Egmont for Grant of Island of St. John, St. Lawrence. 1775-6 Grant of Cape Charles (St. Lawrence) by Gov. Murray. Original Letter to Sir H. Palliser, and his Reply. of Sir Hugh Palliser to Mr. Sharp. of Charles O'Hara to J. Boddington. Memorial of Capt. Gamble to Lord Barrington. Original Letter of Capt. Gamble to Mr. Chamier. Doctor Samuel Johnson's "Taxation No Tyranny" in answer to Resolution Original Letter of Gen. Prescott (afterwards Gov. of Lower Canada) to Lord The Fight in Beechwoods or Beaver Dams, 1812. (Mrs. Secord, etc.). Substi- Original Letter of G. Curtis, Master of Ship Nottingham. 31 32 1775 58 1790 Original List by Sir G. Carlton of Officers in America. Original Letter of Capt. G. A. Byron to Ordnance, London. Rules and Regulations for the Land Office Department, in English and French. 17th February, 1789. Form of Certificate for Single Lot of Land. Proceedings of Executive Council, Quebec, in November 9th, 1789. Form of Application for Lot of Land, by U. E. Loyalists. Proceedings of Executive Council, Quebec, in January, signed by the Clerk. Memorial of Capt. McGinnis to Sir George Yonge. Capt. George Burns to Sir George Yonge. Lieut. F. P. Robinson to Sir George Yonge, afterward Gov. of U. C. Lieut.-Col. Peter Craig to the King. Proclamation of Lt.-Gov. Simcoe on Settlement of Lands. Pamphlet by Jeremy Benthan on Emancipate the Colonies." Laws of Lower Canada in English and French. Extract from Report of Committee in English and French on a Bill for Roads and Bridges. Proceedings of Executive Council of U. C., 6th November (1), 66 66 66 66 (2). Notice to the U. E. Loyalists as to Land Grants. Form of Petition to Gov. Simcoe for Grant of Land. Form of Certificate of Surveyor of Lands. Proclamation of Gov. Simcoe to the U. E. Loyalists, 6th April. Proclamation of Gov. Simcoe on failure of persons in regard to Land Grants, Proclamation of Gov. Simcoe on charge for surveying the land granted, 1st Proclamation of Gov. Simcoe on the Election of Members of the Legislature, 66 66 66 Notice of the Surveyor General to persons claiming lands. Certificate of Identity of W. Forrest by British Consul Buchanan, N. Y. Sketch of a Plan for the Settling in U. C. of English Labourers. Thermometrical Observations, taken at Ancaster, U. C. Report of a Committee of House of Assembly on Grants to Religious Bodies. Aborigines Protection Society's Report on the Indians of U. C. Act to Alter and Amend the Provincial Militia Act. 1st Despatch of Lt.-Gov. Sir Geo. Arthur on King's College Act and Funds. 2nd 66 Manual on Cavalry Movements for Volunteers. Abstract of Field Exercise and Evolutions of the Army. Returns of U. C. Public Revenue from 1833-1838. The Right of the U. S. to the N. E. Boundary, by Albert Gallatin. Sol. General Day's First School Bill for United Canada. Hon. R. Baldwin's First University of Toronto Bill, not passed. |