Showing 570 results

Archival description
Series
Print preview Hierarchy View:

81 results with digital objects Show results with digital objects

Memorabilia

Various Moira Secondary School items:

  • Canada Scholars Award for Diane Humphrey and Michael Miligan, 1988
  • Two Moira Secondary School Concert Band pins
  • Two Moira Secondary School Concert Band patches
  • 'Trojan Pride' lanyard
  • Pom-pom with 'Go Trojans' printed on handle

Ministers' records

Files covering the following topics:

  1. Notes and sketch maps relating to location of church members, made by Rev. Douglas Blair, 1951-1962
  2. Annual reports for the Shannonville Charge of the United Church, 1954-1966
  3. Supporting papers for annual reports for the Shannonville Charge, 1961-1967
  4. Deseronto United Church annual reports, 1959-1960
  5. Congregational Meeting notes, 1984-1988

Minute books

Volumes cover the following dates:

  • 1914-1917
  • 1921-1923
  • 1935-1939
  • 1939-1944
  • 1944-1949
  • 1949-1955
  • 1955-1960
  • 1960-1964
  • 1964-1968
  • 1968-1971
  • 1971-1974
  • 1975-1978
  • 1978-1981

Minute books

Minute books covering the following years:

  • 1906-1921
  • 1922-1928
  • 1945-1961
  • 1961-1971
  • 1972-1978
  • 1979-1992
  • 1994-2001

Minutes

Nine files of minutes and news clippings relating to meetings of the Women's Study Guild:
1) 1936-1939
2) 1939-1944
3) 1945-1955
4) 1955-1959
5) 1959-1966
6) 1966-1972
7) 1973-1982
8) 1983-1989
9) 1990-1998

Minutes

Minutes of the Township of Madoc:
1) 1840-1878 (including a list of lands for which patent deeds had been issued, up to 1 January 1857, list of landowners with quantities of wheat, peas and oats and the signature or mark of the landowners, and Court of Revision minutes, 1868-1877)
2) 1879-1905 (including a list of earmarks of animals for different farmers from 1851 to 1868 - https://www.flickr.com/photos/cabhc/36948480381/ - and list of patent deeds issued during 1857)
3) 1906-1943
4) 1944-1970
5) 1971-1982

Draft minutes:
6) 1945-1953
7) 1954-1961
8) 1970-1975
9) 1976-1978

Minutes

Minute books of shareholder meetings covering the following years:

  • 1911-1936
  • 1936-1982
  • 1982-1991

Printed minutes of the meeting held on December 9th, 1991 to wind up 98779 Ontario Limited, the name of the company formerly known as the Harold Cheese Manufacturing Company.

Miscellaneous

The files contains miscellaneous items such as stock and bond information, an auction poster, letters, a Fergus Festival brochure, a CAA decal, a poem, stamps, school memorabilia, wills, and various memos. The volume is a diary.

Results 281 to 300 of 570