Thomas Goff and Sons (1817 & 1821)

Document Date: March 04, 1817 and April 25, 1825Transaction Type: PetitionQuebec Archives # E21 S66 SS3 SSS6 D095 and D1106Transcriber: Patricia BalkcomSurnames Mentioned: Thomas, Patrick, James and Michael Goff “To the Honorable Commissioners, nominated and...

Essay on Early Valcartier

The City of Quebec is so surrounded with beautiful summer resorts that such of them as are not easily reached are apt to be overlooked. Valcartier is an example of this, although only an hour’s ride by auto from the city. But it is well worth visiting, this...
A Not So Neighbourly Feud

A Not So Neighbourly Feud

These poems were written about Paddy Cassin, his wife Annie Holton, and their disagreement with their neighbor, John Hornby. The incident occur on July 18th, 1906 and John Hornby filed an assault and battery charge against Patrick Cassin, for which he was later found...

Lot Numbers of Landowners Prior to 1910

For many years, the late Majella Murphy researched land records of Valcartier and Riviere aux Pins. He recorded the land owners who lived on each lot and in many cases included the succession of owners. His work is presented here with the permission of his nephew,...

St. Gabriel East Landowners – 1894

Submitted by D. Clark McIntosh, 2019 LIST OF VOTERS – 1894Polling District No. 24St Gabriel de Valcartier EastVoter’s NameLotsNames Taken From the 1891 CensusAdams, James125,887James Adams & Mary M. WilsonAdams, John335John, son of JamesAikins,...

Early Lot Numbers for Valcartier (c.1819)

An early map drawn by surveyor, William Sax, in 1819, shows the names of some of the original settlers.  Starting at the Neilson property, (where once there was a ferry across the Jacques Cartier river) and traveling north towards Riviere aux Pins you find the...

Lawrence Corrigan to John Kack (1921)

Document Date: May 18, 1921 Transaction Type: Land Sale Quebec Archives # 8603 of Notary Cyrille Renaud Transcriber: Patrick Keily Surnames Mentioned: Corrigan, Kack From the Notary Records of Cyrille Renaud, #8603  18 May 1921  Sale Lawr. Corrigan Unto John...

Patrick Corrigan (1886)

Document Date: January 29, 1886 Transaction Type: Power of Attorney Quebec Archives #23,582 of Notary Germain Guay Transcriber: Gerald Neville Surnames Mentioned: Corrigan, Martin 29th January 1886 Power of Attorney of Patrick Corrigan of Pittsville, Wood County,...

James Landers to Patrick Delaney (1885)

Document Date: October 28, 1885 Transaction Type: Land Sale Quebec Archives: Notary Records of Cy Tessier Transcriber: Patricia Balkcom Surnames Mentioned: Landers, Delaney, Neilson, Chapman Registry Office for the Registration Division of Quebec The 28th day of...

Thomas Hartery (1870)

Document Date: February 3, 1870 Transaction Type: Grant Quebec Archives # E. Panet Larue, Notary #377 Transcriber: Patricia Balkcom Surnames Mentioned: Hartery, Conway, Martin, Lang, McLaughlin

James O’Neill to Thomas O’Neill (1846

Document Date: October 17, 1846 Transaction Type: Land Sale Quebec Archives: Film #4MO1-1567A, Images 1722+ Transcriber: Patricia Balkcom Surnames Mentioned: O’Neill 7th October 1846 Sale and Conveyance From James O’Neill To Thomas O’Neill From records of Edward...

Hector O’Neill (1846)

Document Date: September 18, 1846 Transaction Type: Petition Quebec Archives # E21 S64 SS5 SSS6 D164 Transcriber: Patricia Balkcom Surnames Mentioned: O’Neill, Stuart Request for a small piece of land on the southeast side of the Jacques Cartier River in the 5th...

Michael Cassin to Thomas Cassin (1842)

Document Date: February 5, 1842 Transaction Type: Land Donation Quebec Archives: Microfilm #4M01-4410 Notarial Records of Notary Wilbrod Larue No. 25 Transcriber: Audrey Henderson Surnames Mentioned: Cassin 5th February 1842 Cassan to Cassan (Cassin to Cassin) On this...

Petition to Build a Bridge (1836)

Document Date: June 1, 1836 Transaction Type: Petition Quebec Archives # E21 S64 SS5 SSS6 D149 Transcriber: Patricia Balkcom Surnames Mentioned: Robertson, Billing,  Leithead, McEvoy,   Fitzpatrick, Mahon, Miller, Abraham, Rourk, Davidson, Calback ,  Monaghan,...

Thomas D. Carroll (1835)

Document Date: December 9, 1835 Transaction Type: Petition Quebec Archives # E21 S64 SS5 SSS6 D1249 Transcriber: Patricia Balkcom Surnames Mentioned: Carroll To the Right Honorable John Stewart, Commission of the Jesuit Estates: The Humble petition of Thomas Carrole...

Petition to Build a Barley Mill (1835)

Document Date: January 12, 1835 Transaction Type: Petition Quebec Archives # E21 S64 SS5 SSS6 D1407 Transcriber: Patricia Balkcom Surnames Mentioned: Wolff, Brown, McCartney, Leithead, Clark, Brooks, McBain, Imrie, McCune, Fitzpatrick, Delany, Rea, Mather, Switzer,...

Mary Hanlon Sweeney (1832)

Document Date: May 19, 1832 Transaction Type: Grant Quebec Archives # E21 S64 SS5 SSS6 D817 Transcriber: Patricia Balkcom Surnames Mentioned: Sweeney Act of concession of Lot 26 of the second concession of Pine River, St. Gabriel, by John Stewart, Esquire, Member of...

Land Grants (1829-33)

Document Date: 1829-1833 Transaction Type: Land Grants Quebec Archives # E21 S64 SS5 SSS6 D1476-7 Transcriber: Patricia Balkcom Surnames Mentioned: Cuolchan, Davidson, Mills, Hartigan, Billing, Abraham, Cassin, Bethel, Monaghan, Imrie, Brown, Crawford, Ward, White,...

Mill Expenses (1830)

Document Date: September 14, 1830 Transaction Type: Submission of Expenses Quebec Archives # E21 S64 SS5 SSS6 D1337 Transcriber: Patricia Balkcom Surnames Mentioned: L’Heureux, Giroux, Sebastian, Maguire, Brown, Brooks, Pageot, Sweeney, Houghton, Abraham, Imrie,...

Mill Expenses (1829)

Document Date: September 5, 1829 Transaction Type: Submission of Expenses Quebec Archives # E21 S64 SS5 SSS6 D1407 Transcriber: Patricia Balkcom Surnames Mentioned: Reynolds, Haney Brooke, Mathers, Sweeney, Goodfellow, Sweeney, Kerr, McCartney, McBain, Zachary,...

John O’Neill (1827)

Document Date: April 2, 1827 Transaction Type: Attestation Quebec Archives # E21 S64 SS5 SSS6 D129 Transcriber: Patricia Balkcom Surnames Mentioned: O’Neill, McCartney, Murphy, McMullian, Shea, Boyd Statement to the Board of Jesuit Estates to the effect that...

George Middleton (1826)

Document Date: December 19, 1826 Transaction Type: Petition Quebec Archives # E21 S66 SS5 SSS6 D1186 Transcriber: Audrey Henderson Surnames Mentioned: Middleton, Wolff To the Honourable the Commissioners for managing the Estates of the late order of the Jesuits. The...

Robert Boyd (1825)

Document Date: June 19, 1825 Transaction Type: Grant Quebec Archives # E21 S64 SS5 SSS2 D1763 Transcriber: Claire Sheen Surnames Mentioned: Boyd To the Honourable, the Commissioners for managing and improving the Estates heretofore belonging to the late order of...

Robert Boyd (1825)

Document Date: No Date listed but probably in early 1825 Transaction Type: Petition Quebec Archives # E21 S64 SS5 SSS2 D1762 Transcriber: Audrey Henderson Surnames Mentioned: Boyd No date listed but probably in early 1825. To the Honourable the Commissioners for...

Petition to Build an Oat Mill – 1825

Document Date: April 4, 1825 Transaction Type: Petition Quebec Archives # E21 S64 SS5 SSS6 D1405 Transcriber: Patricia Balkcom Surnames Mentioned: McCartney, Brown, Clarke, Haney, Pimes, White, Bethel, Abraham, Jeffers, Mather, Philpot, Reynolds, Edleston, Walker,...

Daniel Sweeney (1823)

Document Date: March 31, 1824 Transaction Type: Petition Quebec Archives # E21 S64 SS5 SSS6 D1188 Transcriber: Patricia Balkcom Surnames Mentioned: Sweeney, Murphy, O’Sullivan, McCartney Motion by Daniel Sweeney, daily Valcartier, filed with the board...

Land Grants, 13 August 1823

Document Date: August 13, 1823 Transaction Type: Grants Quebec Archives #E21 S64 SS5 SSS2 D337 Transcriber: Patricia Balkcom Surnames Mentioned: Sinclair, Hunt, Gyre, Tassy, Murphy, Tailor, Murphy, Haney, Sweeney, Brown, Mathers, Johnson, Berry, McCartney, McMillan,...

Land Grants, 08 August 1823

Document Date: August 08, 1823 Transaction Type: Petitions Quebec Archives # E21 S64 SS5 SSS2 D336 Transcriber: Patricia Balkcom Surnames Mentioned: Brewer, Goodfellow, Ward, Billing, Lavallee, Shea, Badenock, Sutcliff, Suskin, Marsden, Norris, Sweeney, Sullivan,...

Letter from Elinor Clark (1898)

Submitted by D. Clark McIntosh, August, 2019 A letter to William Clark, the son of John Clark and Eleanor Billing who lived in Riviere aux Pins. Valcartier, PQ Oct 21, 1898 My Dear William I was so glad to hear again from you last week, for I was beginning to fear I...

Land Grants (1823)

Document Date: August 8, 1823 Transaction Type: Grants Quebec Archives # E21 S64 SS5 SSS2 D336 Transcriber: Patricia Balkcom Surnames Mentioned: Brewer, Goodfellow, Ward, Billing, Lavallee, Shea, Badenock, Sutcliff, Suskin, Marsden, Norris, Sweeney, Sullivan, Arnett...

Edward Sweeney (1823)

Document Date: July 31, 1823 Transaction Type: Petition Quebec Archives # E21 S64 SS5 SSS6 D1175 Transcriber: Patricia Balkcom Surnames Mentioned: Sweeney Quebec Archives #E21 S64 SS5 SSS6 D1175 Summary – Application of Edward Sweeney Valcartier, to the...

Land Petitions (1823)

Document Date: July 30, 1823 Transaction Type: Petitions Quebec Archives # E21 S64 SS5 SSS6 D1176 Transcriber: Patricia Balkcom Surnames Mentioned: Kerr, McMillan, Sinclair, Stark, McCartney, Berry, Johnson, Bawman, Fisher, Ward, Mathers, McNichol, Ross, Brown,...

John O’Neil (1823)

Document Date: April 8, 1823 Transaction Type: Grant Quebec Archives # E21 S66 SS5 SSS2 D0289 Transcriber: Peggy Haley Surnames Mentioned: O’Neil (O’Neill) 8 April 1823 Commissioners Minutes The sum agreed upon for the purchase of Twelve superficial acres...

Edward Sweeney (c1823)

Document Date: c1823 Transaction Type: Petition Quebec Archives #E21 S64 SS5 SSS2 D1845 Transcriber: Patricia Balkcom Surnames Mentioned: Sweeney No date given (probably c1823)  “To the Honorable the Commissioner for managing the Estate of the late order of...

Sweeney & O’Neil (1822)

Document Date: November 13, 1822 Transaction Type: Petition Quebec Archives # E21 S64 SS5 SSS6 D1140 Transcriber: Patricia Balkcom Surnames Mentioned: Sweeney, O’Neil (O’Neill) To the worshipful the Commissioners for managing the Estates of the late Order...

James Alone (1822)

Document Date: September 23, 1822 Transaction Type: Grant Quebec Archives # E21 S66 SS5 SSS2 D300 Transcriber: Audrey Henderson Surnames Mentioned: Alone (McGlone?), O’Mara Only the significant part of this document is transcribed here: Tuesday 3rd September...

Land Petitions (February, 1822)

Document Date: February 16, 1822 Transaction Type: Petitions Quebec Archives # E21 S66 SS5 SSS2 D0405 Transcriber: Audrey Henderson Surnames Mentioned: Boyd, Shea, Hart, Sweeney, Murphy, McMullen, Alone, Sullivan, Ryan Thursday 16 February 1822 At a meeting of the...

Land Petitions (January, 1822)

Document Date: January 22, 1822 Transaction Type: Petitions Quebec Archives # E21 S64 SS5 SSS6 D1133 Transcriber: Patricia Balkcom Surnames Mentioned: Murphy, Sweeney, Corrigan, Donahoe, McCartney, O’Neill Summary – Request of Ferdinand Murphy, Patrick...

Paul Cook (1821)

Document Date: November 24, 1821 Transaction Type: Grant Quebec Archives # E21 S66 SS5 SSS2 D0269 Transcriber: Audrey Henderson Surnames Mentioned: Cook Only the significant part of this document is transcribed here: Saturday, 24 November 1821 “On the Petition of Paul...

Michael Cassin & Sons (1821)

Document Date: November 10, 1821 Transaction Type: Petition & Grant Quebec Archives # E21 S66 SS5 SSS6 D1125 Transcriber: Peggy Haley Surnames Mentioned: Cassin Application of Michael and his son Denis Cassan, John Cassan, Edward Cassan, Thomas and Patrick Cassan,...