Corbyville

Taxonomy

Code

Scope note(s)

Display note(s)

Hierarchical terms

Corbyville

Corbyville

Equivalent terms

Corbyville

Associated terms

Corbyville

34 Archival description results for Corbyville

34 results directly related Exclude narrower terms

World War II honour rolls for Belleville and Trenton organizations

  • CA ON00156 2019-030
  • Series
  • c.1945

Four printed honour rolls listing World War Two veterans from the following institutions and companies:
1) Belleville Collegiate and Vocational School: c.1,100 names
2) Canadian Industrial Alcohol Company [Corby's Distillery, Corbyville]: 23 names and 19 photographs
3) College Street School [Trenton]: c.340 names
4) Corbin Lock Company [Belleville]: 71 names

White family marriage certificate and family tree

  • CA ON00156 2019-007
  • File
  • 1901, c.2000

Marriage certificate of Richard White and Alma Beer, married in Corbyville, Ontario on 25 December 1901 (fragile). With family tree showing the ancestors of William Ross White (grandson of Richard White and Alma Beer).

South and Central Hastings Map

"Cummins Rural Directory Map:" A map of South and Central Hastings, in 1923, featuring post offices, hamlets and lot owners. Map is surrounded by advertisements. Published by Cummins Map Co., Toronto. Dimensions 71cm x 50.5cm.

Cummins Map Company

Sarah Ann Bowers

The file contains correspondence from Dr. Barnardo's Homes, Migration Department, London, England; dated 15 May 1956, they are certifying that Sarah Ann Bowers (married name Lyon) was a former ward of Marchmont Home, born 3 May 1894 in Manchester, Lancashire, England, father Thomas Bowers and mother Sarah Ann Bowers.

Photograph of staff of H. Corby Distillery, Corbyville, Ontario

  • CA ON00156 2016-96
  • Item
  • June 1954

Photograph of staff of H. Corby Distilleries Limited, Corbyville, Ontario. The photograph was taken outside the distillery, with two of the company's trucks in the background.

H. Corby Distillery Company Ltd.

Photograph of Mike Stanko and Clare Homan

  • CA ON00156 2020-014
  • Item
  • c.1953

Photograph taken at John and Leatha Homan's farm on Harmony Road in Corbyville, Hastings County, Ontario. It shows Mike Stanko, a displaced person from Poland who came to Canada after the Second World War, and the Homan's son, Clare, next to a car.

Map of Thurlow Township with annotations

A map of Thurlow Township featuring the addition of handwritten annotations. Concessions, railways, proprietors, businesses and locations are featured. The map extends from the Bay of Quinte in the southwest to Roslin the northeast. Circa 1950 (Bakelite plant opened c. 1948 and the Foxboro Cheese Factory closed in 1961).

Specific annotations are as follows: Halloway Grist Mill, Latta Bridge, Plainfield Grist, Saw Mill, O'Brien's Bridge, Grist Mill, Canning Factory Foxboro, Footbridge, Cheese Factory, Fairfields Bridge, Dam Corbyville, Distillery, Cannifton Dam, Grist & Saw Mill, Quarry & Substation, Round House, Brickyard, Graham's Dried Foods, Bell Telephone Lines, Hydro Power Lines, and Cement Works.

Digital images of Corbyville

  • CA ON00156 2016-74
  • File
  • 1950s

Eight small digital images. These are 3 photos of Gerald Pope's store in Corbyville, Ontario, during the 1950s, the section gang working on the tracks in 1954, a photo of Main Street, Trenton, Ontario, and the Pope farm in Victoria Church, in Prince Edward County.

Pope (family)

Decoration Day leaflet and Corby Distillery photographs

  • CA ON00156 2021-052
  • Collection
  • 1921, c.1990
  1. Order of Service for 'Decoration Day' at the Armouries in Belleville, 21 August 1921
  2. Six colour photographs of buildings at the former Corby Distilleries site in Corbyville, c.1990

Kellaway, Don

Corbyville Post Office materials

  • CA ON00156 2019-065
  • Fonds
  • 1916-1920

Comprising:
1) 'General Record of Registered Letters' mailed at, received for delivery, or forwarded through the Corbyville Post Office from 1 January to 27 September 1916. Records origin of letter, date received, address of letter, number of letter, name of office to which forwarded and date of delivery or dispatch.
2) Post Office record of money orders issued, December 1919 to March 1920
3) Samples of various Post Office receipts, acknowledgements and order forms, 1920

Results 1 to 20 of 34