Tag Archives: Carleton County New Brunswick

McAlpine’s York and Carleton Counties Directory for 1884-85 Page 271

Page 271 of the McAlpine's York and Carleton Counties Directory for 1884-85

Page 271 of the McAlpine’s York and Carleton Counties Directory for 1884-85

[ABBREVIATIONS (found on page 17) –ab above; adv advertisement; asst assistant; bds boards; cor corner; do same place or same street; dept department; e s east side; h house; n near; n s north side; opp opposite; r rear; rev reverend; s s south side; wid widow; w s west side; n north; s south; e east; w west; bet between.]

Transcription:

CARLETON COUNTY.

BROWN & WATSON,
PRACTICABLE
WATER – WELL DRILLERS
AND DEALERS IN
General Hardware, Building Material,
PUMPS, PIPE, AND STEAM-FITTINGS,
No. 50 Main Street,
HOULTON, MAINE.

[McAlpine’s York and Carleton Counties Directory for 1884-85 Page 13 – Index]

[McAlpine’s York and Carleton Counties Directory for 1884-85 Page 5 – Title Page]

[McAlpine’s York and Carleton Counties Directory for 1884-85 Page 270]

[McAlpine’s York and Carleton Counties Directory for 1884-85 Page 272]

A Fredericton Region Museum project … exhibiting the history of Fredericton and central New Brunswick!

A BIG thank you to Erin who has volunteered to help me with the McAlpine transcriptions and to Maria A. & Debi C. from Sparked.com Microvolunteering!!!

Maps and Plans

MC300-MS43 York-Sunbury Historical Society Collection Description (page 206)

If you are interested in any of these files then please contact the Provincial Archives of New Brunswick.

“This series includes the maps and plans housed in the Provincial Archives Map Section.  The maps include documents on the Province, counties, parishes, towns, land surveys, land grants, cemeteries, etc.  The plans include documents on several buildings in Fredericton and a saw mill.  The researcher must note that the numeric code following each description is the Map Section code — the date is included in that code.  In addition, where the document has its own title it is indicated by quotation marks, and where the title or date is added by research, it is indicated by square brackets.

The documents in this series date between 1761 and 1958.  Later additions to this series include several World War I Maps including Ordance Surveys of England and Wales, Trench Maps from France, etc.”

1  “A Plan of the River St. John”; MC300-203.29-1761.

2  [Map of part of the St. John River from border to St. Ann’s…] MC300-203.29-[1768].

3  [Map of the Town Part of Fredericton showing numbered lots and blocks and parts of the military compound]; MC300-203.57 [1785].

4  [Map of part of Fredericton showing numbered lots along the St. John River including the Burying Ground and various mills]; MC300-203.57-[1785].

5  [Map of granted lots between the St. John River and the Pokiok River, Parish of Dumfries, York County]; MC300-203.7-[1820].

6  [Map of a section of Weldford Parish, County of Kent]; MC300-203.9-[1830].

7  “Town Plat of Fredericton, County of York”; MC300-203.57-1832.

8  “Return to His Honor the Commissioner of Crown Lands and Surveyors Generals warrant to extend such lines as are necessary to define the bounds between the granted and ungranted lands…in the parish of Northampton, York County, Woodstock, 5th Sept, 1832, by Jacob Allen”; MC300-203.7-1832.

9  “Map of the Tract of Land belonging to the New Brunswick and Nova Scotia Land Company”; MC300-203.7-[1834].

10  [Map of part of York County showing granted lots along the Shugomac Ridge]; MC300-203.7-[1834].

11  [Map of a section of Canterbury Parish, York County, showing granted lots]; MC300-203.7-[1835].

12  “County of Victoria” showing McDonald Survey of 1836 at the junction of the Tobique and Pokiok Rivers; MC300-203.13-[1836].

13  [Map of granted lots along a section of the Tobique River]; MC300-203.13-[1838].

14  “Parish of Northesk, County of Northumberland”; MC300-203.4-[1840].

15  “A Sketch of part of the River St. John, west of the Madawaska River”; MC300-203.29-[1845].

16  [Map of a section of Carleton County showing granted lots]; MC300-203.11-[1850].

17  [Map of part of Northumberland County showing granted lots in Northesk Parish]; MC300-203.4-[1851].

18  “Return to the Surveyor Generals order of Survey No. 4778 in favor of Dennis Murphy parish of Kingsclear, County of York”; MC300-203.7-1851.

19  “Parish of Perth, County of Victoria”; MC300-203.13-[1859].

20  “Map of the Great Roads in New Brunswick”; MC300-203-1860.

21  [Map of a section of Saint John County showing a lot reserved for a provincial penitentiary]; MC300-203.1-1860.

22  “Parish of Canterbury, County of York”; MC300-203.7-[1860].

23  [Map showing granted lots in the parish of Canterbury, York County]; MC300-d203.7-[1860].

24  [Map showing part of York County including part of First Shogomac Lake and Indian Lake]; MC300-203.7-[1860].

25  [Map showing lands granted in Victoria County, along the Tobique River]; MC300-203.13-[1862].

26  [Map showing the James Taylor lot at the junction of the Tobique and Pokiok Rivers]; MC300-203.13-[1865].

27  [Map of three lots along the Tobique River belonging to Jarvis G. Grant, J.H. Brewer and W. McDougall, surveyed by Garden]; MC300-203.13-[1873].

28  “Tˆtu’s Survey of lots for Settlement in 1874”; MC300-203.15-1874.

29  [Map of Victoria County showing granted lands and timber reserves]; MC300-203.13-[1875].

30  Map of “Parish of Blissville, County of Sunbury, N.B.; MC300-203.8-[1875].

31  [Map of part of Madawaska County showing granted lots and surveyed lots.  Includes a survey of Tˆtu]; MC300-203.15-[1875].

32  “Return to the Surveyor Generals Order of Survey in favor of Owen Ferro, Parish of Southampton, County of York”; MC300-203.7-1877.

33  “Parish of Southampton, County of York, Plan of survey made the 14 January 1878 by Thomas Newell and Chesley Hawkins; MC300-203.7-1878.

34  Map of “Extension to Pleasant Ridge” showing part of Northumberland County and Kent County; MC300-203.4-[1878].

35  “Return to the Surveyor Generals Order of Survey dated 1st September 1879 in favor of John Gilles, parish of North Lake, County of York”; MC300-203.7-[1879].

36  “Return to the Surveyor Generals Order of Survey dated 30 September 1879 in favor of Robert C. Palmer, parish of North Lake, County of York”; MC300-203.7-1879.

37  “Return to the Surveyor Generals Order of Survey dated 25 August 1879 in favor of Dan McCluskey Parish of North Lake, County of York”; MC300-203.7-1879.

38  [Map showing lots of James Murchies, Asa Dow, W.J. Bedell, Canterbury Parish, York County]; MC300-203.7-[1880].

39  [Survey of the James and W.J. Peacock lots]; MC300-203.7-[1880].

40  [Map of lots at the junction of the N.W. Nackawic, and N.E. Nackawic, York County]; MC300-203.70-[1880].

41  [Maps of lots in North Lake, York County]; MC300-203.7-[1880].

42  [Lots granted in Southampton Parish, York County]; MC300-203.7-[1880].

43  [Map showing granted lots bordered by Lake George, Magaguadavic Lake and the St. John River in York County]; MC300-203.7-[1880].

44  “Return to the Surveyor Generals Order of survey, parish of Canterbury, County of York”; MC300-203.7-[1880].

45  “Return to the Surveyor Generals Order of Survey dated 14 September 1879 in favor of Samuel B. Williams, parish of Canterbury, County of York”; MC300-203.7-[1880].

46  “Return to the Surveyor Generals Order of Survey dated 13 April 1880 in favor of Robert Bustard, parish of North Lake, County of York”; MC300-203.7-[1880].

47  [Map of part of Victoria County showing granted lots]; MC300-203.13-[1880].

48  [Map of a lot on Brunswick St., Fredericton, also showing High School fence and Judge Steadman’s lot]; MC300-203.57-[1880].

49  [Map showing land of Robert Smith and Josiah Veasey near Fall Brook, Carleton County]; MC300-203.11-[1881].

50  [Two maps showing lots in the Parish of Brighton, Carleton County]; MC300-203.11-[1881].

51  “Return to the Surveyor Generals Order of survey dated 15 May 1882 in favor of George Wilson parish of Kingsclear, County of York”; MC300-203.7-1882.

52  [Map of Victoria County compiled and drawn by W.M. McInnes…]; MC300-203.13-[1886].

53  “Plan of the Old Protestant Burial Ground, Fredericton, N.B.”; MC300-203.57-1887.

54  [Map of lots in Carleton County near Nigger Brook]; MC300-203.7-[1889].

55  “Plan of the County around the City of Fredericton embracing parts of the counties of York and Sunbury, Province of N.B.”; MC300-203.26-1902.

56  “Plan of the South West Miramichi River showing the salmon pools and owners”; MC300-203.57-1904.

57  “Plan of Survey of Vacant Crown Lands, Charlotte County”; MC300-203.3-1918.

58  “Plans showing granted and Vacant Crown Land and South of St. John River, New Maryland and Kings clear Parishes, York County, N.B.”; MC300-203.7-1920.

59  “Plan showing granted and surveyed lots in parts of the Parishes of Dumfries, Prince William, Kingsclear and Manners Sutton, York Co.”; MC300-203.7-1922.

60  “Plan showing granted and surveyed lots in the parishes of North Lake and McAdam County of York”; MC300-203.7-1922.

61  “Plan showing granted and surveyed lots in the parishes of McAdam, Prince William and Manners Sutton, York County”; MC300-203.7-1922.

62  “Plan showing granted and surveyed lots in parts of the parishes of Manners Sutton, New Maryland, Gladstone and Blissfield, York and Sunbury Counties”; MC300-203.7-1922.

63  “Plan showing granted and surveyed lots in the parishes of Dufferin, St. James, St. Stephen, St. David, Charlotte County, N.B.” MC300-203.3-1922.

64  “Map of the Canadian Pacific Railway, The Minneapolis, St. Paul and Sault Ste. Marie Railway, the Duluth, South Shore and Atlantic Railway, the Spokane International Railway and Connections; MC300-1100-1922.

65  “Plan showing granted and surveyed lots in the parishes of Ludlow and Stanley, Northumberland and York Counties”; MC300-203.7-1924.

66  [Plan showing granted lots in parts of York, Sunbury and Queens Counties, N.B.]; MC300-203.8-[1925].

67 a  Map of “New Brunswick”; MC300-d203-1927.

b  Map of The Province of New Brunswick: compiled by T.G Loggie, and W.C. Grimmer as the Surveyor General.

68 “Plan showing copy of Maugerville Grant County of Sunbury, N.B.”; MC300-203.8-1928.

69  “Plan showing granted and surveyed lots in the parishes of Burton, Gagetown, Petersville and Hampstead, Sunbury and Queens Counties” MC300-203.8-[1930].

70  [Plan showing granted lots in the parishes of Dumfries and Prince William, York County]; MC300-203-7-1946.

71  [Map of the City of Fredericton]; MC300-203.57-1946.

72  “Plan of the City of Fredericton”; MC300-203.57-1948.

73  “Burlington Sectional Aeronautical Chart” compiled and printed at Washington, D.C.; MC300-1200-1951.

74  Map of “Carleton County, New Brunswick, Canada”; MC300-203.11-[1951].

75  “Plans of the City of Fredericton and surrounding districts”; MC300-203.57-1958.

76  “Woodstock, Canada-United States of America”; MC300-203.62-1959.

77  [Map of part of Charlotte County showing grants in the areas of L’Etang Harbour, Beaver Harbour and the Magaguadavick River]; MC300-203.3-n.d.

78  [Map showing the lands granted in the Parish of Saint John, Charlotte County]; MC300-203.3-n.d.

79  [Map of a section of Northumberland County showing granted lots along the Miramichi River at the junction of the Little South West Miramichi and the North West Miramichi]; MC300-203.4-n.d.

80  [Map of a section of land granted in Southesk Parish, Northumberland County, including the area of Little South West Miramichi River]; MC300-203.4-n.d.

81  [Map showing parts of the County of Victoria and County of Northumberland, showing lands granted.  Includes part of the Tobique River and the Serpentine River]; MC300-203.4-n.d.

82  [Map of a section of land on the North West Miramichi showing granted lots and a 100 acre lot granted to Indians]; MC300-203.4-n.d.

83  [Map showing land granted in Westfield Parish Kings County, including part of the Nerepis River and Harcourt Lake]; MC300-203.5-n.d.

84  [Map showing granted lots along a section of the Salmon River, Queens County]; MC300-203.6-n.d.

85  [Map showing lands granted in Queens County on Lake Washademoac]; MC300-203.6-n.d.

86  [Map of granted lots in the area of the N.W. Nackawick River, York County];; MC300-203.7-n.d.

87  [Map of granted lots between part of North Lake and North Bay, York County]; MC300-203.7-n.d.

88  [Map of lots around Charley Lake and Jamieson Lake, York County]; MC300-203.7-n.d.

89  [Map of granted lots in the area surrounded by North Lake, First and Second Eel Lakes and Chipetneticook Lake]; MC300-203.7-n.d.

90  [Map of lots in Eel River near First Eel Lake, York County]; MC300-203.7-n.d.

91  [Map of surveyed lots around Jamieson Lake and Charley Lake, York County]; MC300-203.7-n.d.

92  [Map of lots granted to E.C. Gates, S. Foster and Chas. Bartlett at Hay Brook and North Lake, York County]; MC300-203.7-n.d.

93  [Map of lots belonging to John McAdam, E.C. Gates and George Shore between Hay Brook and North Lake, York County]; MC300-203.7-n.d.

94  [Map showing lots around Monument Brook and North Lake belonging to George Shore, John McAdam, E.C. Gates and C. Bartlett]; MC300-203.7-n.d.

95  [Map of numbered lots in Carleton and York County near Ayres Lake including Y. and C. Mining Co. Lots]; MC300-203.7-n.d.

96  [Map of granted lots between a section of North Lake and North Bay, Grand Lake]; MC300-203.7-n.d.

97  [Map of granted lots along a section of Monument Brook, York County]; MC300-203.7-n.d.

98  [Map of a section of York County including parts of Grand and Second Chiputnetikook Lakes showing granted lots]; MC300-203.7-n.d.

99  [Map of a section of Royal Road including Hamtown Settlement and Old Scotch Settlement cemetery]; MC300-203.7-n.d.

100  [Map of a section of York County showing granted lots including also Shugamoc Lake]; MC300-203.7-n.d.

101  [Map showing a section of York County including Carr’s Brook, Mill Creek and Maryland Road]; MC300-203.7-n.d.

102  [Map of part of Canterbury Parish, York County, including Lake Amelia]; MC300-203.7-n.d.

103  [Map of the grant to the 42nd Regiment Blackwatch Loyalists in Taymouth and Pleasant Valley, York County]; MC300-203.7-n.d.

104  Map of a section of Queens County showing granted lots, including part of Cumberland Creek and Coal Creek]; MC300-203.8-n.d.

105  [Map of granted lots along part of the St. John River in Carleton County]; MC300-203.11-n.d.

106  [Map of a section of Carleton County showing granted lots]; MC300-203.11-n.d.

107  [Map showing granted lots in part of Aberdeen and Brighton Parish, Carleton County]; MC300-203.13-n.d.

108  [Map showing granted lots along part of the Tobique River between Red River Rapids and the junction of the Pokiok and Pokiok Rivers]; MC300-203.13-n.d.

109  [Map of lots along part of the Tobique River]; MC300-203.13-n.d.

110  [Map of granted lots around the junction of the Tobique and St. John Rivers]; MC300-203.13-n.d.

111  [Map of part of the Parish of Hillsborough, Albert County]; MC300-203.14-n.d.

112  [Map showing lots between Regent St. and St. John St., south of Charlotte St., Fredericton]; MC300-203.57-n.d.

113  [Map of part of Manawagonish Cove showing granted lots bordering on the shore, Saint John County]; MC300-203.60-n.d.

114  Sackets Harbour Batt. Res. Development Scheme of Park Improvement”, New York State; MC300-1202-n.d.

115  Plans of J.E. Dumaresq for the Fredericton High School, Corner of George and York Streets; 1891, MC300/2.

116  Plans of re-arrangement of fittings for Fredericton Post Office; 1906, MC300/5.

117  Plan of showcases in the York-Sunbury Historical Society Museum; 1954, MC300/1.

118  Plan of the York-Sunbury Historical Society Museum; n.d., MC300/4.

119  Plan of a saw mill for A.D. McVicar; n.d., MC300/3.

120  Map of Arras, France battle area, World War I; n.d.

121  “Up to Date War Map” of Europe; copywright 1939.

122  Map of Western Europe “Scene of the World’s Greatest War, 1914-1915.

123  Rand McNally Indexed Pocket Map, Tourists’ and Shippers’ Guide to Nova Scotia, New Brunswick, and Prince Edward Island.  Includes railroads, districts, cities, towns, villages, Post Offices, Lakes, rivers, etc.; copywright 1929.

124  Rand McNally Indexed Pocket Map and Shippers’ Guide to Nova Scotia, New Brunswick, and Prince Edward Island.  Includes the entire railroad system, cities, towns.  Post Offices, railroad stations, villages, counties, islands, lakes, rivers, populations, etc.; Copywright 1901. (map missing)

125  Johnston’s’ Political Map to illustrate “The Eastern Question”.  Shows the limits of all countries bordering on Turkey, with the most recent railways.  Enlarged map of the Bosporous, &c.; copywright 1877.

126  Plan of the property of Charles Llewellyn & proposed subdivision; Feb., 1953.

127  Map of NB, Dept. of Lands and Mines, showing crown lands; 1923.

128  “Time’s Atlas of the War”, includes 8 maps; begins with Time’s issue of July 22, 1940.

129  “The Wonder Atlas of the World”; [published between 1932 and 1949].

130  Geological Survey – Massachusetts and Connecticut, 3 pieces; n.d.

131  Survey maps (2) of Hamilton Road & C.N.R. lines; Apr. 13, Oct. 23, 1922.

132  World War I Maps

1  District 18, St. Quentin, France

2  District 28, Belgium and France

3  District 12, Valenciennes, Belgium

4  Trench Map, District 57D, N.E., France

5  Ordance Survey, Aldershot District (South) England and Wales

6  Trench Map, District 57D, S.E. France

7  Trench Map, District 51B, N.W.1, Roclincourt

8  North West Europe

9  District 11, Lens, France

10  District 5A, Hazebruck, Belgium

11  Trench Map, District 28, Voormezeele

12  District 17, Amiens, France

13  Trench Map, Districts 57d, S.E. 2 and 57c S.W. 1, Le Sars

14  North West Europe

15  Trench Map, District 57C S.W., France

16  District 47, Belgium

17  First Army Front Map E

18  Thelus, N.E.

19  Thelus, N.W.

20  Willerval

21  Thelus, N.E.

22  Hill 65

23  Chatham, Margale and Hastings, England

24  Thelus, N.E.

25  Bois Rase Trench Map and Message Pad

26  Hand-made Map of Battlefront, Voormeezele area

27  German Map of Western and Eastern Fronts

28  Bois Rase

29  Acheville

30  La Ville et Le Port du Havre

31  Bois Bernard

32  Trench Map of Courcelette, 1916

33  German Trench Map, Courcelette, 1916

34  Map of Amiens 17, 1918

35  Map of Vimy Area, n.d.

133  An Attempt to Develop the Laws of Storms. an atlas of nine charts and drawings, with an inscription on the first page “Library of Kings College, Fredericton.  Presented by Vice-Admiral Sir Charles Adams, October 8, 1844” – 2 copies

Vital Statistics

MC300-MS33 York-Sunbury Historical Society Collection Description (page 192)

If you are interested in any of these files then please contact the Provincial Archives of New Brunswick.

“This series includes several types of documents containing vital information:  lists of marriages, baptisms, etc., compiled by researches; marriage certificates, etc., returned by the clergy to the county clerks; and marriage licences.  The series measures 13.5 centimeters.”

1  Special licence from the Roman Catholic Bishop allowing Tussanum Godin and Victoria Godin, Fredericton, to marry; December 1, 1825.

2  Special licence from the Roman Catholic Bishop of Quebec allowing Francis Godin and Julia Godin, Fredericton, to marry; January 16, 1826.

3  Certificate of Marriage between Ames Maddocks and Emeline Savage, Kent Parish, York County; February 27, 1831.

4  Certificate of Marriage between Hiram McKechnie and Elisabeth Carmont, Woodstock Parish, York County; March 10, 1831.

5  Certificate of Marriage between Thomas Anderson and Elisabeth McFarlon, Woodstock Parish; June 20, 1831.

6  Certificate of Marriage between Jabez Cronkhite and Elizabeth Miller, Northampton Parish; August 18, 1831.

7  Certificate of Marriage between George H. Kingston and Sarah McFawn, Blissville Parish; September 28, 1854.

8  List of marriages performed by Rev. James Henry Tupper of Queensbury, York County; 1844-1890.

9  List by Lilian Maxwell of marriage licences in the possession of R.D.W. Hubbard of Burton, Sunbury County; 1800-1817.

10  List of marriages and baptisms recorded in the Wilmot United Church records, 1795-1896.

11  List of marriages and baptisms performed by Rev. Beardsley, [at Christ Church Cathedral, Fredericton]; 1787-1802.

12  List of marriages and baptisms from the records of St. John’s Anglican Church, Gagetown, 1786-1796.

13  Papers on the marriage in Carleton County of Sherwood Lewis and Verne Stubbs, both of Maine, October 8, 1932.

14  Marriage licence of Humphrey Johnson and Martha Williams, Hammond, Kings County; December 29, 1874.

15  Marriage licence of Adam Marchbank, Hammond, and Maggie Campbell, Sussex Parish, Kings County; Dec. 19, 1867.

16  Marriage licence of David Twiggs and Jemina Beatteay, Hammond, Kings County; November 8, 1879.

17  Marriage licence of James Campbell and Catherine Broderick, Sussex, Kings County; September 11, 1872.

18  Marriage licence of Malcolm Campbell and Elizabeth Annie Bates, Sussex, Kings County; April 2, 1872.

19  Marriage licence of James McLong, Sussex, and Elizabeth Jane Kelly, Norton, Kings County; December 1, 1871.

20  Marriage licence of Gamaeil Northrup, Studholm, and Sarah Jane Belding, Sussex, Kings County; June 15, 1878.

21  Marriage licence of John Moore & Mary Penny, Kings County; June 13, 1870.

22  Marriage licence of Thomas Rankin Jr., Saint John, and Agnes Busland, Kingston, Kings County; January 13, 1847.

23  Marriage licence of John Stewart McMurray, Saint John, and Susanna Waddell, Kingston Parish, Kings County; December 24, 1844.

24  Marriage licence of Francis Palmer and Susanna Warran, Hampton,  Kings County; March 23, 1849.

25  Marriage licence of James Campbell and Ann Handling, Upham, Kings County; April 29, 1852.

26  Marriage licence of John Moody and Catherine Campbell, Upham, Kings County; September 4, 1855.

27  Marriage licence of Joseph Dunlap and Elizabeth Mitchell, Sussex, Kings County; May 11, 1863.

28  Marriage licence of Robert Ireland, Upham, and Agnes McLawn, Sussex, Kings County; February 23, 1866.

29  Marriage licence of Thomas Little and Margaret McFarlane, Sussex, Kings County; October 29, 1868.

30  Marriage licence of John Penny and Maria Jane Armstrong, Sussex, Kings County; May 18, 1869.

31  Marriage certificates registered in York County for 1820 covering pages 137-155 in the official register kept by the County Clerk.

32  Marriage certificates registered in York County for 1821 covering pages 156-177 in the official register kept by the County Clerk.

33  Marriage certificates registered in York County for 1822 covering pages 178-194 in the official register kept by the County Clerk.

34  Marriage certificates numbered 1-131 registered in York County for September 26, 1837, to December 27, 1838, covering pages 1 to 18 in the official register kept by the County Clerk.

35  Marriage bond for Daniel [sic] McNinch and Olla R. Hawthorne, Bridgewater, Maine; August 27, 1919.

36  Copy of the record book kept by the town clerk of Sheffield, Sunbury County, which includes marriages, births, deaths, marks for cattle and sheep, and the obituary of David Burpe Jr.; 1767-1845.

37  Marriage licence of Robert Duncan Wilmot and Susannah Elizabeth Mowat, St. Andrews, Charlotte County; December 17, 1833.

38  Baptismal certificate of Mary Drury, born March 17, 1812.

39  Certificate of marriage between David McKeen and Mary Coburn, Keswick Ridge; October 10, 1899.