12 resultados para Sand, Ann-Britt
em Brock University, Canada
Resumo:
The Sand Creek Prospect is located within the eastern exposed margin of the Coast Plutonic Complex. The occurrence is a plug and dyke porphyry molybdenum deposit. The rock types, listed in decreasing age: 1) metamorphlc schists and gneisses; 2) diorite suite rocks - diorite, quartz diorite, tonalite; 3) rocks of andesitic composition; 4) granodiorites, coarse porphyritic granodiorite, quartzfeldspar porphyry, feldspar porphyry; and 5) lamprophyre. Hydrothermal alteration is known to have resulted from emplacement of the hornblende-feldspar porphyry through to the quartz-feldspar porphyry. Molybdenum mineralization is chiefly associated with the quartz-feldspar porphyry. Ore mineralogy is dominated by pyrite with subordinate molybdenite, chalcopyrite, covelline, sphalerite, galena, scheelite, cassiterite and wolframite. Molybdenite exhibits a textural gradation outward from the quartz-feldspar porphyry. That is, disseminated rosettes and rosettes in quartz veins to fine-grained molybdenite in quartz veins and potassic altered fractures to fine-grained molybdenite paint or 6mears in the peripheral zones. The quartz-feldspar porphyry dykes were emplaced in an inhomogeneous stress field. The trend of dykes, faults and shear zones is 0^1° to 063° and dips between 58° NW and 86* SE. Joint Pole distribution reflects this fault orientation. These late deformatior maxima are probably superimposed upon annuli representing diapiric emplacement of the plutons. A model of emplacement involving two magmatic pulses is given in the following sequence: Diorite pulse (i) dioritequartz diorite, (ii) tonalites; granodiorite pulse (iii) hornblende-fildspar microporphyry, hornblende/biotite porphyry, (iv) coarse grained granodiorite, (v) quartz-feldspar porphyry, (vi) feldspar porphyry, and (vii) lamprophyre. The combination of plutonic and coarse porphyritic textures, extensive propylitic overprinting of potassic alteration assemblages suggests that the. prospect represents the lower reaches of a porphyry system.
Resumo:
A grant of land to Ann Cook of the Township of Crowland. The land is situated in the township of Wainfleet, in the County of Lincoln, in the district of Niagara. Ann Cook is granted 200 acres in lot no. 32 in the 4th concession in Wainfleet. One of the signatures on the document is illegible but other signatures include: Prideaux Selby, auditor general on April 15, 1812. This is the date that the document was entered into the auditor’s office. Isaac Brock has signed in the upper left hand corner as “Isaac Brock President” which refers to the fact that he was President administering the Government of Upper Canada and Major General commanding the forces within the province. It is also signed on the left hand side by John Macdonell (who is buried at Brock’s Monument). At the time, he was the attorney general.
Resumo:
Ann Eliza Hepburne was born in Chippawa, Ontario, in 1821, to William Hepburne and Susan Shannon. In 1842, she married William Anthony Rooth in St. James Cathedral in Toronto. They continued to live in different parts of the Niagara region, including Drummondville, Welland and Port Colborne. William was the editor and proprietor of the Drummondville Reporter, as well as an accountant and insurance agent, and later worked for the Customs Service in Port Colborne. He died in 1878, and Eliza in 1899. Both are buried in Drummond Hill Cemetery in Niagara Falls, Ontario.
Resumo:
A framed copy of 2 photographed sketches. Each photograph is 18 cm x 13 cm. Ann and William Sanderson are displayed in this frame.
Resumo:
Photograph of a sketch, 13 cm x 10 cm, of Ann Sophia Sanderson. The photographer was G.F. Maitland of St. Catharines.
Resumo:
Indenture of mortgage with dower between William and Ann Waters of Niagara to William B. Winterbottom of Niagara regarding the easterly half of Lot no. 265 in Niagara. This was recorded in the Register of Forms of Niagara on April 13, 1850, Book A, folios 207-208 - instrument no. 2093, April 1, 1850.
Resumo:
Indenture of bargain and sale between Johnson T. Butler and his wife Ann Jane Butler, both of the Township of Niagara to Henry Rogers of the Township of Niagara regarding part of Lot no. 113 in the Township of Niagara - instrument no. 14467 [it is listed as 14467 and 14466 on different parts of the document], April 13, 1864.
Resumo:
Invitation to the funeral of Ann Elizabeth Woodruff, daughter of the late Richard N. Woodruff. The funeral was to be held on Oct. 17, 1871 at her residence in St. Davids, Oct. 16, 1871.
Resumo:
Indenture of bargain and sale between James and Ann Jane Butler of the Town of Niagara to Joseph Augustus Woodruff of the Town of Niagara for 50 acres composed of the west half of Lot no. 169 in the Township of Niagara – instrument no. 3309. This was recorded in the Niagara Township Register on Aug. 14, 1851, Book A, Folio 219, Aug. 12, 1851.
Resumo:
Indenture of quit claim between John and Nancy Ann Kerlin of the Township of Grantham to Joseph Augustus Woodruff of the Town of Niagara for 100 acres in the west half of Lot no. 29 in the 2nd Concession in the Township of Nissouri, Middlesex, April 29, 1853.
Resumo:
Indenture of quit claim between John and Deborah Ann McNeilly of the Town of Niagara and Joseph Augustus Woodruff of the Town of Niagara regarding 4 acres on the west side of King Street in Niagara, Dec. 4, 1853.
Resumo:
Marriage Bond between Joseph Bridgeman of Grimsby and Calinda Ann Lounsberry of Grimsby signed by Palmer Buckbee of Grimsby and Robert F. Nelles of Grimsby, July [?] 6, 1837.