Showing 172 results

Archival description
Only top-level descriptions Fonds
Print preview Hierarchy View:

30 results with digital objects Show results with digital objects

Dr. Blakslee receipts

  • Fonds
  • 1915-1940

The fonds consists of Dr. Van Arsdale Blakslee's personal and medical business receipts between the years of 1915 and 1940. There are receipts for medical supplies, tax receipts, and personal receipts such as household bills and car repairs. Many of the medical supply invoices are for products shipped by mail from Toronto or Montreal. Some of these companies in Toronto include: J.F Hartz Co. Limited, Ingram Bell, Ethical Drug Products Limited, and from Montreal Frank W. Horner Limited, Manufacturing Chemists. The majority of the receipts are from local businesses in Belleville and surrounding areas such as: F.W Jeffery Harware Merchant, Midland, Ontario, F.S Anderson Co. Genuine Scranton Coal, W.H Lattimer Druggist Belleville, Sprague the Cleaner, Greenleaf's Garage Machine Shop Foundry Electrical Contractors, R. Oliphant Son Butchers, McLaughlin Motor Car Company, Quinte Bicycle Store, The Belleville Pharmacy, E.D Finkle Electrical Contractor, J.S McKeown The Prescription Druggist, Porter, Butler and Payne Barristers, Solicitors Notaries Public etc. The Belleville Vulcanizing Co. J.T Warren Chevrolet Garage, Ed. F. Dickens Son Bakers and Confectioners, Smith Hardware, Chas J. Symons Gents Furnishings, Hats Caps, A.B Liddle Tailoring, Cleaning, Pressing, Repairing and many more. There are also household bills from the Belleville Gas Department, Belleville Water Works Department, Bell Telephone, Hydro Electric Power Commission and tax receipts from various years.

Blakslee, Van Arsdale

Digital copies of negatives from the Sir James Whitney School for the Deaf

  • CA ON00156 2018-023
  • Fonds
  • 1936-1939

Scanned copies of negatives and one photograph taken by staff of the Ontario School for the Deaf (now Sir James Whitney School for the Deaf). They include photographs of children taking part in classes, sports and activities at the school. The photograph shows City Hall in Belleville, Ontario, decorated for the visit of King George VI and Queen Elizabeth in May 1939.

Sir James Whitney School for the Deaf

W.H. Waldorf records

  • CA ON00156 1985-01
  • Fonds
  • 1904-1938

This fonds contains one folder of family records, twenty-seven folders of invoices from the following businesses:

  • W.M. Davies Pork Packers and Provision Merchants of Toronto, 1917
  • Dominion Sugar Companies Limited of Chatham, 1917
  • S. Domenico, Wholesale Fruit Merchants of Belleville, 1912-1917
  • Eby-Blain Limited, Wholesale Importing and Manufacturing Grocers of Toronto, 1916-1917
  • Grand Trunk Railroad System, 1917
  • R.B. Hayhoe & Company Importers of Teas and Coffees, Confectioners Supplies of Toronto, 1917
  • H.J. Heinz Company of Toronto, 1916-1917
  • Hodgens and Roberts Limited Tobacconists, Scales and Roberts Company Limited Tobacconists of Toronto, 1917
  • L.P. Hughes Flour and Feeds, Seeds, Rolled Oats and All Kinds of Breakfast Cereals of Belleville, 1917
  • Hydro Electric Power Commission of Ontario – Central Ontario System-Trenton, 1917-1918
  • P.C. Larkin and Company Tea Merchants of Toronto, 1917
  • S.B. McClung, Paints, Oils, Glass, etc. of Trenton, 1917
  • W.E. Mayhew – Trent Valley Mills of Trenton 1916-1917
  • William Patterson and Son Company of Belleville, 1916 to 1918
  • Wm. Rennie Company Limited Seeds of Toronto, 1916-1917
  • George A. Robertson and Son Limited, Wholesale Groceries of Kingston, 1908-1917
  • John Sloan & Company of Belleville, 1917
  • Swift Canadian Company of Toronto, 1917
  • Telfer Bros. Limited of Toronto, 1917
  • Trenton Garage, 1916 1917
  • White and Company Limited Fruit, Produce and Fish of Toronto, 1917
  • Dalley Products Limited of Hamilton, 1917
  • W.J. Crothers Company of Kingston, 1917
  • R.B. Cooper of Belleville, 1917
  • Belleville Creameries, 1917
  • Belleville Cider and Vinegar Company, 1917
  • Bell Telephone of Trenton, 1917
  • Armstrong and Paffard of Toronto, 1917

There is also: one folder containing pages from a ledger, one cash book volume, one folder of sales slips with a sales slip book, and one folder of receipts, orders and correspondence.
There is a folder containing land deeds and personal papers.

Waldorf, William H.

John Arnold Thomson architectural drawings

  • CA ON00156 2004-11
  • Fonds
  • 1938

Architectural drawings for a proposed Masonic Lodge at the northeast corner of Pinnacle Street and Victoria Avenue in Belleville, Ontario, with associated correspondence.

Thomson, John Arnold

Rodney Green collection

  • CA ON00156 2015-12
  • Fonds
  • 1890 - 1938

Wedding invitations, death announcements, sympathy cards and letters, a memorial record, graduation invitation, certificate of confirmation, baby gram and family reunion invitation for members of the Green, Sadler and Sine families of Belleville, Frankford and Rawdon, Ontario. Other family names included are: Orr, Zwick, Tucker, Welty, Wood, Sarles, Gibson, Heagle, Utman, Bailey, Carnegie, Harrison, Fanning, Caverly, Coutts, Brooks, Morphy, Ford, Bell, Murphy, Farrell, Smith, Bell, Badgley, Telford, Morris and Wirley.

Sidney Cheese and Butter Factory Association records

  • CA ON00156 1999-01
  • Fonds
  • 1893-1930

This fonds contains one folder of real estate related material, a volume containing a ledger with the Association's rules and regulations, and two volumes of minute books.

Sidney Cheese and Butter Factory Association

Fink family photographs

  • CA ON00156 2001-02
  • Fonds
  • 1900-1930

Fonds consists of 6 albums of family photographs.

Fink (family)

Blackburn family papers

  • CA ON00156 2011-13
  • Fonds
  • 1901-1930

Collection contains:
1) Twelve letters from Nicholas Wood Blackburn to his future wife, Fannie Elizabeth 'Lizzie' Bateman and one from Lizzie to Nicholas, 1901-1902. Letters from Nicholas were written from Marmora, Blairton, Rat Portage [Kenora], Macdonald (Manitoba), Millbridge, Coe Hill Mines, L'Amable Station, and Turriff.
2) Colour photocopy of certificate of marriage of Nicholas Wood Blackburn and Fannie E. Bateman, 25 March1903
3) Last will and testament of Nicholas Wood Blackburn of Madoc Township, 1918
4) Photocopied diary entries of Lizzie Blackburn at the time of Nicholas's last illness, 1929-1930
5) Photocopy of a letter from the nurse who tended Nicholas Blackburn before his death, 1 January 1930

Blackburn, Nicholas Wood

Records of Dr. Lester D. Riggs

  • CA ON00156 2018-018
  • Fonds
  • 1914-1930

Items relating to the life of Lester David Riggs.

1) Certificates:

  • License to practice medicine in California, 1914
  • License to practice medicine in Arizona, 1916
  • License to practice medicine in New Mexico, 1918
  • License to practice medicine in New York, 1918
  • Appointment as First Lieutenant in the United States Army Medical Corps, 1918
  • License to practice medicine in Wyoming, 1920
  • Membership of the Associate of Military Surgeons, 1920
  • Licentiate from the Post Graduate Course in Pulmonary Tuberculosis, 1925
  • Licentiate as Fellow of the American College of Physicians, 1929
  • Certificate in Internal Medicine, 1937

2) Other materials

  • Two photographs of Lester D. Riggs in army uniform
  • 'Symptoms and Treatment of Tuberculosis' paper by Lester D. Riggs, c. 1926
  • 'Chronic Diseases Found in Association with Pulmonary Tuberculosis: Their Influence on Prognosis and Treatment' paper by Lester D. Riggs, 2 December 1926
  • 'Tuberculous Activity Following Tonsillectomy' paper by Lester D. Riggs, 25 May 1928
  • 'Definite Terminal Signs in Pulmonary Tuberculosis' paper by Lester D. Riggs, c.1928
  • 'Artificial Pneumothorax and Tuberculosis' paper by Lester D. Riggs, 26 March 1929
  • Copy of letter of recommendation from George H. Kress, 15 May 1929
  • Printed program for the Convocation of the American College of Physicians, 1 May 1935
  • List of books [possibly owned by Lester D. Riggs]
  • Biography of Dr. Lester David Riggs

3) Journal of 'Artificial Pneumothorax Notes', including names of patients, 1929-1930

Riggs, Lester David

Moira Cheese Factory account books and shareholders list

  • CA ON00156 2016-61
  • Fonds
  • 1869-1929

Three volumes of accounts of the Moira Cheese Manufacturing Company and one volume (with missing boards) of shareholders' minutes and lists of shareholders.

Moira Cheese Factory Company

Halloway Loyal Orange Lodge records

  • CA ON00156 1989-01
  • Fonds
  • 1859-1922

This fonds is composed of records from the Halloway Loyal Orange Lodge #251. Four folders each contain a volume ranging from 1859-1875, 1873-1879, 1880-1883 and 1875-1922 respectively. Each of these volumes contains minutes, accounts, members lists and attendance.

Halloway Loyal Orange Lodge #251

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

Ruttan family records

  • CA ON00156 2013-42
  • Fonds
  • 1860-1920

The fonds consists of 3 boxes of textual records and graphic material about the Ruttan family and Maud Ruttan Way (1889-1952) of Wooler, Ontario, in particular. Includes; diaries, photos, memorial cards, letters, Albert College items, and financial letters.

Ruttan (family)

Earl Wheeler records

  • Fonds
  • 1913-1920

Fonds consists of records pertaining to Earl Gilbert Wheeler of the 13th Brigade, Canadian Field Artillery, Canadian Expeditionary Force. The folders are composed of personal letters to Gunner Wheeler's friends and family written while he was stationed at various posts throughout World War I. It also includes financial documents, educational certificates and other professional and personal papers. In addition to these records, documents containing correspondence about his injury, the search for his whereabouts, as well as his death certificate.

Wheeler, Earl

Foley Foundry papers

  • CA ON00156 2008-21
  • Fonds
  • c. 1911-1920

Contains records from Foley Foundry & Machine Co. Ltd such as patents, correspondence, and financial information.

First World War photographs

  • CA ON00156 2012-14
  • Fonds
  • 1914-1919

Photographs of military personnel, taken during the First World War. Some are signed 'R.G.S.', including a photograph of the Halifax Explosion. The collection also includes a set of Ottawa street scenes.

Individuals identified in the photographs include: Jim Parm, Petty Officer Pace, Ted Lazier, Ted Wallbridge, Keith Petepiece, Reg Stevens [probably Reginald Garnet Stevens, 1896-1971, the R.G.S. who took the photographs], P. Domville, Colonel W. J. McEllinny.

Ottawa street scenes depict: Parliament Hill, Lovers Walk, Government House, Chateau Laurier, the Eastern Departmental Block, Interprovincial Bridge, City Hall Square, the Rideau Canal locks.

Photographs of 1918 Belleville flood

  • CA ON00156 2016-58
  • Fonds
  • 1918

Photographs of flooding and ice in Belleville in 1918, taken by Kathryn Cummins (born Kathryn Millan in 1900).

Cummins, Kathryn

John Fairbairn Anderson negatives

  • CA ON00156 JFA
  • Fonds
  • 1903-1918

Negatives of photographs taken by John Fairbairn Anderson. They include images of dams, electricity generating plants, the Beal family cottage on Stoney Lake and photographs of places Anderson visited, including Orillia, Los Angeles, Peterborough, Young's Point, Sulphide, Port Hope, Muskegon (Michigan), Chicago and Trenton (Ontario).

Many of the negatives are associated with an index card, on which Anderson wrote the number of the negative, the subject of the photograph and the date it was taken. There were also a number of negatives with no associated card.

Anderson, John Fairbairn

Results 141 to 160 of 172