Upper Canada Sundries Index - J


Note: I have attempted to list all names exactly as they appear in the source document, so watch for unusual spellings and short forms.

Note: The dates and places in this index refer to the date and place on the letter in which the name appears. The person named might be the writer, recipient or subject of the letter, thus the location listed is not necessarily the residence of the person in the index.

Return To Sundries

A   B   C   D   E   F   G   H   I   J   K   L   M   N   O   P   Q   R   S   T   U   V   W   X   Y   Z

Last Name First Name Year Month Day Place Pages
J.G.S. - 1794 April 2 Treasury Chambers 86-8
Jackman - 1809 August 7 - 4164-7
Jackson - 1809 November 13 Quebec 4397-4400
Jackson Jethro 1815 September 6 Kingston 10444-10446
Jackson Samuel 1804 October 9 - 1484-5
Jackson Samuel 1805 February - - 1314-5
Jackson Samuel 1805 March 29 - 1334-5
Jackson Samuel 1805 June 1 - 1372
Jackson Samuel 1805 November 1 - 1480-5
Jacob Jno. 1815 June 25 Sandwich 10018-9
Jacobi Maria 1815 January 23 Quebec 9299-9301
Jacques Richard (Sergeant) 1812 May 19 Quebec 6243-4
James Henry 1838 January 2 Amherstburgh 102748-63
James John 1815 September 16 Kingston 10491
Jarvis - 1803 March 26 York 914-6
Jarvis - 1803 June 22 York 965-6
Jarvis - 1810 August 22 York 4989-91
Jarvis _ 1809 March 30 York 3823-4
Jarvis Frederick Starr 1811 November 18 York 5810-12
Jarvis Mr. 1807 March 24 Fort George 2440-3
Jarvis Mr. 1814 November 25 York 8992-3
Jarvis Mr. 1815 March 13 York 9584-5
Jarvis S. 1808 December 30 Fredericton 3548-9
Jarvis S. 1810 August 21 York 4985-8
Jarvis S. 1815 March 15 York 9630-1
Jarvis Stephen 1809 March 20 Secretary's Office 3803-4
Jarvis Stephen 1811 November 11 York 5792-4
Jarvis Stephen 1811 December 14 York 5869-71
Jarvis Stephen 1812 January 30 York 5952-3
Jarvis Stephen 1814 March 14 York 8061-8
Jarvis Stephen 1814 March 14 York 8069-74
Jarvis W 1815 September 27 York 10556-10559
Jarvis William 1808 May 30 Secretary's Office 3137-8
Jarvis Wm 1815 August 28 Secretary's Office 10413-10414
Jarvis Wm 1815 September 7 Attourney General's Office 10449-10450
Jarvis Wm. 1798 January 5 - ??
Jarvis Wm. 1800 January 8 York 390-3
Jarvis Wm. 1802 June 23 York 741-2
Jarvis Wm. 1802 November 9 York 840-1
Jarvis Wm. 1803 March 26 York 911-3
Jarvis Wm. 1803 March 30 York 917-8
Jarvis Wm. 1803 April 1 York 919-20
Jarvis Wm. 1803 April 2 Secretary's Office 921-3
Jarvis Wm. 1803 May 23 Secretary's Office 931-4
Jarvis Wm. 1803 June 17 York 963-4
Jarvis Wm. 1803 June 24 Secretary's Office 967-70
Jarvis Wm. 1803 October 6 York 989-990
Jarvis Wm. 1804 March 12 York 1060-3
Jarvis Wm. 1804 May 28 - 1102
Jarvis Wm. 1804 May 29 - 13
Jarvis Wm. 1808 March 16 York 2946-9
Jarvis Wm. 1808 June 6 York 3149-52
Jarvis Wm. 1808 no date - York 3180-3
Jarvis Wm. 1809 March 20 Secretary's Office 3803-4
Jarvis Wm. 1809 no date - - 4058
Jarvis Wm. 1809 August 7 York 4155-63
Jarvis Wm. 1814 March 14 York 8071-2
Jarvis Wm. 1815 February 23 York 9456
Jarvis Wm. 1815 March 7 - 9528-38
Jarvis Wm. 1815 July 19 York 10133-8
Jarvis Wm. (Capt.) 1814 March 29 York 8170-1
Jarvis Wm. (Capt.) 1815 April 28 Glasgow Scotland 9785-7
Jarvis Wm. (Captain) 1814 July 9 Kingston 8641-2
Jebb J. (Lieut.) 1815 February 21 Fort Wellington 9429-30
Jellie Marguerite 1808 September 7 Kingston 3343-7
Jenie - 1815 December 1 Kingston 11132-11133
Jenkins Solomon 1815 December 1 York 11136-11138
Jerman Lewis 1813 July 3 Cornwall 7415-6
Jervois Wm. (Capt.) 1814 March 4 York 7953-4
Jervoise Capt. 1815 March 14 Thurlow 9611-5
Jessup - 1794 July 8 Newark 93-6
Jessup Edward 1806 November 8 Augusta 2158-9
Jessup Edward Jr. 1802 October 16 Augusta 828-9
Jessup Edward Jr. 1806 November 11 Augusta 2166-7
Jessup Joseph 1806 November 10 Elizabethtown 2160-1
Jewell Wm. 1804 December 20 New York 1270-1
John Charles 1815 January 6 York 9236-8
Johnson Ann 1814 November 21 Kingston 6973-5
Johnson Ann 1814 March 1 York 7936-8
Johnson Anne 1812 March 29 Niagara 6096-7
Johnson Aron 1814 October 12 - 8845-6
Johnson John 1815 August 21 Wolford Twp. 10389-90
Johnson John 1815 October 17 York 10792-10795
Johnson John (Sir) 1809 January 23 Quebec 3616-7
Johnson Nathan 1802 October 28 Surveyor General's Office York 839
Johnson Nathan 1814 November 21 Kingston 6973-5
Johnson Thomas 1813 August 23 - 6634-5
Johnston John 1815 August 18 Oxford Twp. 10360-2
Johnston John 1833 February 18 York 69561-7
Johnston John (Lieut) 1815 May 25 Kingston 9920-2
Johnston John (Lieut.) 1814 October 18 York 8850-1
Johnston Martin 1815 August 28 Kitley 10411-10412
Johnston Wm. (Col.) 1811 June 10 Ernesttown 5461-3
Johnston Wm. Sr. 1814 January 18 Kingston 7781-87
Johnstone John 1814 July 4 - 6916-7
Joliffe J.H. 1809 January 30 Kingston 3657-8
Joliffe Mr. 1808 January 20 Edwardsburg 2849-51
Joliffe Mr. 1808 January 31 Glengarry 2872-5
Joliffe Mr. 1809 March 14 York 3770-3
Jolliffe Mr. 1809 May 2 Montreal 3901-2
Jones A. 1838 January 2 Port of Prescott 102743-5
Jones Charles 1814 December 16 Kingston 9047-8
Jones Daniel 1809 September 21 Elizabethtown 4269-70
Jones Daniel 1814 April 12 Brockville 8205-12
Jones Daniel 1815 October 27 Elizabethtown 10845-10846
Jones Daniel 1833 February 18 Brockville 69151-2
Jones David 1813 March 24 Elizabethtown 7175-8
Jones David 1814 March 27 Fort Wellington 8161-7
Jones David 1815 November 25 York 11088-11089
Jones David 1815 November 28 York 11115-11117
Jones David D. 1814 March 2 Brockville 7939-43
Jones David Durham 1812 January 6 York 5918-20
Jones Edw. 1816 - - - 14214-6
Jones Elias 1808 March 24 Hamilton 2973-4
Jones Elias 1810 March 28 Hamilton 4747-8
Jones Elias 1811 June 18 York 5500-3
Jones Elias 1812 June 9 Newcastle 6287-8
Jones Elias 1814 May 26 Hamilton 8387-9
Jones Elias 1814 September 14 York 8805-7
Jones Elias 1815 June 30 Hamilton 10031-4
Jones Elias 1815 November 15 Hamilton 10991-10993
Jones Elisha 1814 March 9 Hamilton 7970-4
Jones Ephraim 1807 August 20 York 2625-6
Jones Ira 1815 October 27 York 10850-10853
Jones John 1808 September 13 - 3361
Jones John 1815 March 12 York 9569-72
Jones John 1815 August 18 Oxford Twp. 10360-2
Jones Jonas 1815 January 1 Brockville 9190-2
Jones Jonas 1838 January 1 - 102698-703
Jones Jonas 1838 January 2 - 102764-6
Jones Jonas (Col.) 1838 January 3 Cobourg 102826-7
Jones Jonathan 1808 October 25 District of Johnstown 3408-9
Jones Jonathan 1808 November 26 York 3472-6
Jones Jonathan 1811 November 14 York 5803-5
Jones Lt. 1814 March 14 York 8079-80
Jones P. (Mrs.) 1813 June 2 Kingston 7340-2
Jones Solomon 1808 October 25 District of Johnstown 3408-9
Jones Solomon 1811 June 27 York 5510-11
Jones Solomon 1814 September 14 Prescott 6953-6
Jones Solomon 1814 November 30 Augusta 9006-10
Jones William 1815 March 1 Bastard 9484-7
Jones Wm. 1811 July 8 York 5570-1
Jones Wm. 1814 January 25 Kingston 7807-8
Jordan Elijah 1813 August 23 - 6630-1
Joseph Charlotte 1807 July - Montreal 2576-86
Joseph J. 1838 January 1 - 102695-7
Joseph J. 1838 January 2 Port of Prescott 102743-5
Joseph J. 1838 January 2 Amherstburgh 102748-63
Joseph J. 1838 January 2 - 102764-6
Joseph J. 1838 January 2 - 102767-71
Joseph J. 1838 January 3 Brockville 102828-30
Joseph J. 1838 January 3 Colborne 102831-4
Jourdain - 1796 February 19 York 120-3
Jury Moses 1815 November 13 Markham 10975-10977

Return To Sundries

A   B   C   D   E   F   G   H   I   J   K   L   M   N   O   P   Q   R   S   T   U   V   W   X   Y   Z

     


Upper Canada Genealogy © 2001-2009   Last Updated 5 December 2004