Skip to content


Results

We found 123 matching items.
  • Remove Search term Media Types: Texts
  • Remove Search term Geographic Location: Niagara-on-the-Lake
  • Remove Search term Item types: Family trees
  • Remove Search term Item types: Documents
list thumb list 2 columns gallery
  • Families of Queenston
    Families of Queenston
    TextGenealogical Resource       A folder containing histories of a few prominent families from Queenston, Ontario, written by different authors (usually members of the clan). 12 pages; not dated but probably around 1945. Histories of: Hamilton family by F. C. Young. George Field family. William Alexander Thomson family by T. Kennard Thomson. James Durham …
    TextGenealogical Resource     A folder containing histories of a few prominent families from Queenston, Ontario, written by different authors (usually members of the clan). 12 pages; not dated but probably around 1945. Histories …
    Niagara-on-the-Lake Public Library
  • Receipt of Payment for War Loss Claims- John D. Servos
    Receipt of Payment for War Loss Claims- John D. Servos
    Text       A receipt for John D. Servos acknowledging the payment of 58 pounds, 17 shillings and 7 pence, or one third of his losses incurred during the war of 1812, from John Henry Dunn, Esq, his Majesty's Receiver General for the Province of Upper Canada. As the Receiver General, Dunn was …
    Text     A receipt for John D. Servos acknowledging the payment of 58 pounds, 17 shillings and 7 pence, or one third of his losses incurred during the war of 1812, from …
  • Land Indenture between Jacob A. Ball and Peter Ball- August 13, 1818
    Land Indenture between Jacob A. Ball and Peter Ball- August 13, 1818
    Text       An indenture for the Town of Niagara, dated August 13, 1818, between Jacob A. Ball and Peter Ball, Esquire for one acre of land for 25 pounds 10 shillings.. At the bottom are the signatures of Adam Ball (witness), William M. Ball (witness) and those of Jacob Ball and Peter …
    Text     An indenture for the Town of Niagara, dated August 13, 1818, between Jacob A. Ball and Peter Ball, Esquire for one acre of land for 25 pounds 10 shillings.. At …
  • Niagara Public Library Records 1800-1820
    Niagara Public Library Records 1800-1820
    Text       Blank pages have not been digitized and, as a result, there are "missing" page numbers in this entry. Size: 21.4 X 34.5 cm
    Text     Blank pages have not been digitized and, as a result, there are "missing" page numbers in this entry. Size: 21.4 X 34.5 cm
  • Letter from John Clark at Fort George to Major Ten Broeck of the 4th Lincoln Militia
    Letter from John Clark at Fort George to Major Ten Broeck of the 4th Lincoln Militia
    Text       A letter from John Clark at Fort George to Major Ten Broeck of the 4th Lincoln Militia, which states that there is an accompanying letter with the Militia D Order. This is 3 weeks before the Battle of Fort George. It is scripted in ink on writing paper with water …
    Text     A letter from John Clark at Fort George to Major Ten Broeck of the 4th Lincoln Militia, which states that there is an accompanying letter with the Militia D Order. …
  • Military Commission- John Dease Servos, 1810
    Military Commission- John Dease Servos, 1810
    Text       This document is a certificate appointing John Dease Servos, Gentleman, as Lieutenant of a Company in the 1st Regiment of Militia in the County of Lincoln and District of Niagara, commanded by Colonel Ralfe Clench, on August 20th, 1810. It is signed by Francis Gore, Lieutenant Governor of Upper Canada.
    Text     This document is a certificate appointing John Dease Servos, Gentleman, as Lieutenant of a Company in the 1st Regiment of Militia in the County of Lincoln and District of Niagara, …
  • Military Commission-  John Dease Servos, 1809
    Military Commission- John Dease Servos, 1809
    Text       This document is a certificate appointing John Dease Servos, Gentleman, as Ensign of a Company in the 1st Regiment of Militia in the County of Lincoln and District of Niagara, commanded by Colonel Ralfe Clench, on January 2nd, 1809. It is signed by Francis Gore, Lieutenant Governor of Upper Canada.
    Text     This document is a certificate appointing John Dease Servos, Gentleman, as Ensign of a Company in the 1st Regiment of Militia in the County of Lincoln and District of Niagara, …
  • Military Commission- Lewis Smith, 1812
    Military Commission- Lewis Smith, 1812
    Text       This document is the appointment of Lewis Smith as Ensign in the 1st Regiment of the Lincoln Militia by Sir Isaac Brock. This document was signed in May 1812; 6 months prior to Brock’s death in the Battle of Queenston Heights. The Lincoln Militia was raised, around the early 1790s, …
    Text     This document is the appointment of Lewis Smith as Ensign in the 1st Regiment of the Lincoln Militia by Sir Isaac Brock. This document was signed in May 1812; 6 …
  • Lease of Land Affidavit- John D.Servos c. 1810
    Lease of Land Affidavit- John D.Servos c. 1810
    Text       This document is an affidavit regarding the surrender of a lease for land, 1500 acres, on Charlotte River in Otsego County, New York, by John D. Servos. Servos was a Captain in the 1st Regiment of the Lincoln Militia in Niagara during the War of 1812. This document provides insight …
    Text     This document is an affidavit regarding the surrender of a lease for land, 1500 acres, on Charlotte River in Otsego County, New York, by John D. Servos. Servos was a …
  • Muster roll of Captain Jacob A. Ball’s Company of the 1st Regiment of Lincoln Militia, 1814
    Muster roll of Captain Jacob A. Ball’s Company of the 1st Regiment of Lincoln Militia, 1814
    Textcomment       This is the Muster roll of Captain Jacob A. Ball’s Company of the 1st Regiment of Lincoln Militia, stationed at Fort George, from the 19th to the 30th of June, 1814, inclusive. The roll includes names, rank, period for which payment is due, amount and remarks. The names included on …
    Textcomment     This is the Muster roll of Captain Jacob A. Ball’s Company of the 1st Regiment of Lincoln Militia, stationed at Fort George, from the 19th to the 30th of June, …
  • Affidavit Certifying that Capt. John D. Servos served in the 1st Regiment of the Lincoln Militia, 1820
    Affidavit Certifying that Capt. John D. Servos served in the 1st Regiment of the Lincoln Militia, 1820
    Text       This document is a certification that Capt. John D. Servos served in the 1st Regiment of the Lincoln Militia during the summer and winter of 1812 as well as the summer of 1813. It also provides details of his good service to the country and is signed by Col. Claus …
    Text     This document is a certification that Capt. John D. Servos served in the 1st Regiment of the Lincoln Militia during the summer and winter of 1812 as well as the …
  • Bill of Account- Estate of Capt. [Frey], 1818
    Bill of Account- Estate of Capt. [Frey], 1818
    Text       This document is a bill of account regarding the estate of the late Capt. [Frey] due to McKean and McEwan from the years 1811 to 1818.
    Text     This document is a bill of account regarding the estate of the late Capt. [Frey] due to McKean and McEwan from the years 1811 to 1818.
  • Parole Paper of Jacob Ball from the US Army, 1814
    Parole Paper of Jacob Ball from the US Army, 1814
    Textcomment       This unique document is the parole paper of Jacob Ball (probably Junior) who was captured in June 1813. It includes his age, height, complexion, hair, and eye colour. The parole,signed and dated in May 1814, is a declaration that he will not bear arms against the United States during the …
    Textcomment     This unique document is the parole paper of Jacob Ball (probably Junior) who was captured in June 1813. It includes his age, height, complexion, hair, and eye colour. The parole,signed …
  • Muster Roll for George Lawrence's Company of the 1st Regiment of the Lincoln Militia, June 4th, 1810,
    Muster Roll for George Lawrence's Company of the 1st Regiment of the Lincoln Militia, June 4th, 1810,
    Text       This is a muster roll, dated June 4th, 1810, for George Lawrence's Company of the 1st Regiment Militia for the County of Lincoln. Names included are: Captain George Lawrence, Lieutenant John Servos, Ensign William Servos, Sergeant Raefe Clench, Sergeant Albert Kerr, Sergeant James Muirhead, Privates: Samuel [Brundsig], [Brundsig] Samuel, Samuel …
    Text     This is a muster roll, dated June 4th, 1810, for George Lawrence's Company of the 1st Regiment Militia for the County of Lincoln. Names included are: Captain George Lawrence, Lieutenant …
  • Pay Roll for Captain Servos’ Company of the Lincoln Militia- 1814
    Pay Roll for Captain Servos’ Company of the Lincoln Militia- 1814
    Text       This is the payroll for Captain Servos’ Company of the Lincoln Militia for their services at Fort George in 1814. The names included are: Jacob Lutz, Abram Scott, William Secord, Abraham Collard, Stephen Secord, Matthew Smith, James Bunting, John Cain, John Bissell, Francis Lawrence, George Lawrence Jr., [Batiert M. gurmaw], …
    Text     This is the payroll for Captain Servos’ Company of the Lincoln Militia for their services at Fort George in 1814. The names included are: Jacob Lutz, Abram Scott, William Secord, …
  • Muster Roll  of Captain John D. Servos' Company of the First Lincoln Regiment Militia- December 22, 1812
    Muster Roll of Captain John D. Servos' Company of the First Lincoln Regiment Militia- December 22, 1812
    Text       This document is a list of members of Captain John D. Servos' company of the First Lincoln Regiment Militia. It lists each soldier's name, and sometimes age, present or absent during roll call on December 22, 1812. This regiment is known to have participated in the Battle of Queenston Heights …
    Text     This document is a list of members of Captain John D. Servos' company of the First Lincoln Regiment Militia. It lists each soldier's name, and sometimes age, present or absent …
  • Arbitration decision by Thomas Merrit, Sheriff of the District of Niagara, and Thomas Dickson Concerning a dispute Between Isaac Swayze and John McFarland- December 31, 1811
    Arbitration decision by Thomas Merrit, Sheriff of the District of Niagara, and Thomas Dickson Concerning a dispute Between Isaac Swayze and John McFarland- December 31, 1811
    Text       This document consists of an arbitration decision by Thomas Merrit, Sheriff of the District of Niagara, and Thomas Dickson concerning a dispute between Isaac Swayze and John McFarland. The document, dated December 31, 1811, refers to McFarland's Brickyard and explains how he must pay Swayze 55 pounds, 2 shilling and …
    Text     This document consists of an arbitration decision by Thomas Merrit, Sheriff of the District of Niagara, and Thomas Dickson concerning a dispute between Isaac Swayze and John McFarland. The document, …
  • A Correct Statement of Losses Sustained by Isaac Swayze- June 10, 1813
    A Correct Statement of Losses Sustained by Isaac Swayze- June 10, 1813
    Textcomment       This name of Colonel Willocks is mentioned. This may be Joseph Willcocks.
    Textcomment     This name of Colonel Willocks is mentioned. This may be Joseph Willcocks.
  • Note Concerning a Letter Written to Mrs. Elizabeth Campbell- June 22, 1824
    Note Concerning a Letter Written to Mrs. Elizabeth Campbell- June 22, 1824
    Text       This document is a handwritten note, dated June 22, 1824, concerning a letter written to Mrs. Elizabeth Campbell, wife of Fort Major Donald Campbell, in regards to her war claim.
    Text     This document is a handwritten note, dated June 22, 1824, concerning a letter written to Mrs. Elizabeth Campbell, wife of Fort Major Donald Campbell, in regards to her war claim.
  • Elizabeth Campbell's War Loss claim- December 1813
    Elizabeth Campbell's War Loss claim- December 1813
    Text       This document is a handwritten account of Mrs. Elizabeth Campbell's war losses claim. Her husband, Fort-Major Donald Campbell died in 1812, and her home was destroyed by United States forces with the burning of Newark (Niagara-on-the-Lake) in December 1813. The claim shows what possessions were lost by the family during …
    Text     This document is a handwritten account of Mrs. Elizabeth Campbell's war losses claim. Her husband, Fort-Major Donald Campbell died in 1812, and her home was destroyed by United States forces …
Web Tools:
Dublin Core | Mods
Contributors
Media Types
Location
  • Niagara-on-the-Lake
Groups
See more ...
See fewer ...
Sort A-Z...
Sort by hits...
Item Types
See more ...
See fewer ...
Sort A-Z...
Sort by hits...
Years
17501750175117521753175417551756175717581759
17601760176117621763176417651766176717681769
17701770177117721773177417751776177717781779
17801780178117821783178417851786178717881789
17901790179117921793179417951796179717981799
18001800180118021803180418051806180718081809
18101810181118121813181418151816181718181819
18201820182118221823182418251826182718281829
18301830183118321833183418351836183718381839
18401840184118421843184418451846184718481849
18501850185118521853185418551856185718581859
18601860186118621863186418651866186718681869
18701870187118721873187418751876187718781879
18801880188118821883188418851886188718881889
18901890189118921893189418951896189718981899
19001900190119021903190419051906190719081909
19101910191119121913191419151916191719181919
19201920192119221923192419251926192719281929
19301930193119321933193419351936193719381939
19401940194119421943194419451946194719481949
19501950195119521953195419551956195719581959
19601960196119621963196419651966196719681969
19701970197119721973197419751976197719781979
19801980198119821983198419851986198719881989
19901990199119921993199419951996199719981999
20002000200120022003200420052006200720082009
20102010201120122013201420152016201720182019
Features