Showing 223 results

Archival description
Deseronto
Print preview Hierarchy View:

112 results with digital objects Show results with digital objects

Rathbun Company : history

File contains a typescript essay entitled "Deseronto and the Rathbun Company," by T. Dane Martin. File contents include a manuscript landing certificate issued by E.W. Rathbun & Co., Wholesale Lumber Dealers 22 October 1877, and a manuscript invoice issued 15 August 1895. Also present is a printed issue of Sylva : Lands and Forests Review, Vol. 12, no.6 (Nov-Dec, 1956) which includes a historical overview and photographs of the early lumber operations of Rathbun & Company

The Gladys Rollins Collection

This file contains: 1) A photocopied typed article titled "Telegraph Island Light", about the lighthouse erected 1870 in the Bay of Quinte; 2) A timetable for the steamer Varuna, circa 1920, Captain A. Hicks; 3) A photocopy of the obituary for Rev. James Rollins born 28 October 1865 in Madoc and died 7 February 1943 in Kingston.

Naylor's Theatre - Deseronto

The file contains a writing titled "The Girl From Kokomo; A Tale of Naylor's Theatre" written by Kenneth M. Brown. It contains several stories about Naylor's Theatre. Names included in the stories are: Lord George Wellesly, Louise Nesta Pamela Fitzgerald, Vernon Castle, Gwen Lazier, among others.

Brown, Kenneth Murray

Scans of photographs of Royal Flying Corps album pages

  • CA ON00156 2021-058
  • Series
  • 1917-1935 (predominately 1917-1918)

Photographic copies of pages of an album of Royal Flying Corps/Royal Air Force photographs taken at Camp Mohawk near Deseronto, Ontario, and Benbrook in Texas. The collection also contains a photograph of Sikorsky S-40 'Southern Clipper' flying boat NC752V on display at an airfield, c.1935.

Steady Gleaners' signature quilt

  • CA ON00156 DA 2021.06
  • Item
  • 1894

A red and white quilt made in 1894 by the Steady Gleaners, a group of women affiliated with the Presbyterian Church of the Redeemer, Deseronto, Ontario, possibly with the aim of raising funds for missionary work. This quilt may have been made for such a purpose. The signatures of the women in the society are embroidered onto the squares of the quilt.

The names on the quilt are:
F.M.R.
Bella Smyth
Mrs Wm. Gamble
Florence A. Davis
Mrs F. S. Rathbun
Alice McGault
Mrs C. E. Ravin
Mrs J. W. McCaw
Mrs G. Genge
Mrs Wm. Mitchell
Mrs R. J. Craig, President
Mrs Frank S. Hall [Bessie]
Annie Hill
Mrs McCoy
Mrs F. H. Sims
Mrs J. D. Dulmadge
Mrs J. Douglas
Tillie Maxwell
Mrs D. Dant
Miss Mary Huff
Mrs G. Gordon
Ella Pegan
Mrs G. A. Grant
Mrs Joe Hopper
Mrs Wm. Geney
Gertrude R. Craig
Aggie Elliott
Mrs Mackie
Mrs A. D. Macintyre
I. Thornton
Mrs C. Forrester
Mrs R. Anderson
Ira B. Anderson
L. Smyth
Mrs R. Geddes
Mrs F. McMaster
Mrs J. M. Denmark
Mrs A. G. Knight
Mrs J. Buter
Clara McClain
Mrs C. Bennett
Mrs J. T. Garmon

Presbyterian Church of the Redeemer (Deseronto)

Floyd Marlin collection

  • CA ON00156 DA FM
  • Collection
  • 1890-1970

Notes on Deseronto’s history and a number of postcards and photographs. Includes a collection of 43 calendars from firms in Napanee, Newburgh and Selby from 1941-1970.

Marlin, Floyd

Issue of 'The Tribune'

  • CA ON00156 DA 2010.12
  • Item
  • 26 August 1904

Issue of The Tribune, a Deseronto newspaper.

Serenissima Chamber Music of Venice concert poster

  • CA ON00156 DA 2021.03
  • Item
  • July 2006

Poster advertising "An intimate evening of vocal and instrumental virtuosity featuring the music of Vivaldi", held on 23 July 2006 at St. Mark's Hall, Deseronto. The performers were the Aradia Baroque Ensemble and Marion Newman, mezzo soprano.

Deseronto Arts and Culture Society

Collection of Deseronto-related materials

  • CA ON00156 DA 2008.22
  • Collection
  • 1920-1999

Various items including:
1) Clerk’s Cash Book for the Third Division Court in the County of Hastings: receipts of money in court cases, with signatures of recipients. 1912, Mar 5 – 1924, Oct 17
2) Procedure Book for the Seventh Division court sitting at Deseronto. Records names of parties in cases of debt. Contains a few loose papers (correspondence and affidavits), 1923, Jan 1 – 1935, Dec 23
3) Lists of recipients of copies of the voters’ lists (under Section 9 of The Ontario Voters’ Lists Act). Has names of various officials in the district. 1920-1935
4) Legislative Franchise Assessment Roll, arranged under the following columns:
No. on roll
Name of assessed person
Age of assessed person
British subject
Legislative franchise
Occupation
Condition, M., M. W., W’er, W., B. or S.
No. of concession, name of street or other designation of the local division in which residence of Legislative Franchise voter lies
No. of Lot, House etc. in such division
Remarks
Covers West, Centre and East wards and includes 65 names in total, 1943
5-7) Three sketched floor plans of Clement Block building (western corner of Thomas and St George Streets), showing ground floor restaurant and apartment and apartments on second and third floors. Drawn in pencil on cardboard (two are on the backs of advertisements). c.1950s?
8) Photographs of three Deseronto councillors: Dennis Tompkins, Sam Knapp, Brian Floyd, mounted on card. 1988-1991.

Records of the Town of Deseronto

  • CA ON00156 TD
  • Fonds
  • 1872-2008

Minute books and financial records from the Town of Deseronto:

  1. Council Minutes (bound volume), 1872, Jan 18 – 1887, Dec 20
  2. Council Minutes (bound volume in envelope – in poor condition), 1916, Jul 18 – 1920, Feb 12
  3. Council Minutes (bound volume), 1920, Mar 16 – 1927, Jul 18
  4. Council Minutes (bound volume), 1927, Aug 15 – 1934, Aug 24
  5. Council Minutes (bound volume), 1934, Sep 17 – 1941, Sep 15
  6. Council Minutes (bound volume), 1941, Oct 20 – 1945, May 4
  7. Council Minutes (bound volume), 1945, May 21 – 1953, Feb 16
  8. Council Minutes (files), 1993-1996
  9. Council Minutes (files), 1997-2008
  10. General Journal, 1943-1965
  11. General Journal, 1966-1973

Town of Deseronto

Materials transferred from Deseronto Town Hall

  • CA ON00156 DA 2008.02
  • Collection
  • 1875-1964

Collection comprises the following items:

Maps

  1. Plan of part of the Town of Deseronto, before 1898 (the Terra Cotta works are still standing), showing roads, railways, buildings and lot numbers for properties south of Dundas Street, east of College Street (which has no name on the map) and west of Boundary Road. The map is hand-coloured to show the blocks and railways.

  2. Negative photocopy (in 4 parts) of a plan of Mill Point village, 1875

Volumes

  1. Bank of Montreal account book for A.S. Valleau, Collector of Customs. 1901 March 26 – 1905 December 30. Includes six official Customs Canada cheques, one for the salary of Thomas Maloney.

  2. Auditors’ Report, Financial Statement and Minutes and Bylaws for the year 1947, the Corporation of the County of Hastings

  3. 1950 Municipal directory, Department of Municipal Affairs, Province of Ontario. Includes brief details on towns and villages. Mayor of Deseronto was R.K.Jackson, clerk Miss M.C. Maher, population 1,473.

  4. Minutes of the Local Board of Health, 1920, May 14 - 1941, Nov 18. Includes loose papers – correspondence, some annual reports

  5. ‘Record’, Local Board of Health minutes, 1942, February 23 – 1966, May 25, includes copies of correspondence and draft minutes

  6. ‘Docket No. 2’ Court register, 1932, July 29- 1933, July 18, giving name of defendant, details of offence and outcome of hearing. Indexed by surname of defendant

  7. Division Court judges’ list for sittings, 1933, July 26 – 1944, March 7, includes names of plaintiffs, defendants and garnishees, with the amount owed and a brief record of the outcome of each case.

  8. County of Hastings report and statements, December 31, 1946, by Garrett D. C. Morton, certified General Accountant. Typescript auditor’s account.

  9. Bound ‘Population Census’ summary, 1951-1953, showing number of individuals in each lot by age.

  10. Bound ‘Population Census’ summary, 1954-1955, showing number of individuals in each lot by age.

  11. Bound ‘Population Census’ summary, 1956-1964, showing number of individuals in each lot by age.

Certificate of Formation of the Deseronto Board of Trade

  • CA ON00156 DA 2020.18
  • Item
  • 27 March 1902

Document establishing the Deseronto Board of Trade, which appointed William J. Malley as its secretary.

Signatories:
W. J. Malley, Chemist & Druggist
J. Buchanan, Dry Goods & Boots & Shoes
A. A. Richardson, Merchant
R. Miller, Merchant
F. J. Frost, Merchant
Charles. R. Oliver, Merchant
John Dalton, Manufacturer
W. J. Passmore, M.D.
George Houle, Merchant
W. J. McMicking, Deseronto News Co. Limited
James Fairbairn, Photographer
C. J. Adams, Fancy goods
A. G. Bogart, Merchant
P. Slavin, Merchant
G. E. Snider, Jeweller
George Houle, Merchant
W. Stoddart, Merchant tailor
Edward Cole, Tobacconist
E. Armitage, Merchant
Harvey & Meagher, Butchers
John Newton, M.D.
Wilbert Woodcock, Grocer
W. H. Stafford, Hardware
F. Donoghue & Bro., Dry Goods
R. Lawson, Butcher
Jo. Go. Egar, Insurance Agent
H. Kellar, Harness maker
F. B. Gaylord, Ins. Mgr.
E. W. Rathbun, Manufacturer
Isaac Allum, Furniture Dealer
William Jamieson, Hotel Keeper
G. E. Deroche, Barrister

Deseronto Board of Trade

Results 21 to 40 of 223