Showing 106 results

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

17 results with digital objects Show results with digital objects

John Turnbull records

  • Fonds
  • 1823-1897

The fonds contains the papers of John S. Turnbull of Belleville, Ontario. Enclosed in the first file is a description of the property of a Mr. Forrin; a notice instructing Mr. Turnbull to pay Mr. James Anderson eleven pounds, ten shillings by Mr. James Turnbull; and a description of the west side of Front Street. The second file consists of items relating to Turnbull's estate including a list of properties he owned, a list of personal effects, the last will and testament of Margaret Campbell, the first and final wills of John Turnbull, and documents pertaining to a dispute over his estate by his family after his death. The third file is composed of various real estate contracts, the fourth file consists of real estate deeds, while the fifth file is made up of real estate leases.

A plan of lot 40 on the west side of Front Street, Belleville, was also part of this collection but is kept separately.

Turnbull, John

Phillip Clement Jones photographs

  • Fonds
  • 1895-1900

Separate pages of a photograph album with 35 photographs taken in and around Belleville, Ontario around the end of the nineteenth century.

Jones, Phillip Clement

Bogart family papers

  • Fonds
  • 1845-1900

This fonds contains eleven folders. The first folder consists of genealogy records, family records and ephemera. This folder contains: a list of the births and deaths of members of the Bickford family from 1795 to 1877; three lists regarding deaths of Bogart family members David D. and Emma Virginia; the marriage certificate of David D. Bogart and Harriet Bickford from 1845 in Oswego, New York; hair samples of David D. Bogart, Harriet A. Bogart, and Emma V. Bogart; Harriet Bogart's account book with the Bank of Montreal; religious ephemera; and one unattributable piece of paper.

The second folder contains correspondence from 1868 to 1898. The addressed parties in these letters are: David D. Bogart, Harriet A. Bogart, W.D. Smith, J. Bickford, M.W. Forward, A.J. [Northrupe], John Bell, A.L. Bogart, Alexander Robertson, C.W. Bell, Alexander Robinson, [M.D.] Smith, E. Guss Porter, R. Richardson, W.R. Richardson, [G.] Mollison, and Y.B. Couch.

The third folder contains property records. It consists of: of a mortgage with dower and power of sale between John Canniff Phillips and Albert L. Smith; an indenture of bargain and sale between John Canniff Phillips and Anna Cornelia Phillips; a deed of land between Hester Morden and D.D. Bogart; a deed from the Oswego Rural Cemetery Association to Warren D. Smith and Harriet A. Bogart; six copies of the notice of exercising the power of sale between Harriet Bogart and William Henry Melburn; the original and a copy of a re-mortgage between [W.H.] Melburn and [Nancy] Garrison; a bill of costs for the power of sale from Harriet Bogart to Sexsmith; and a slip indicating a mortgage between Harriet Bogart and Wallace.

The fourth folder contains insurance information. Included in this folder are receipts and policies between Harriet Bogart and the Royal Insurance Company, a receipt from The Liverpool London Globe Insurance Company to Harriet Bogart after a sum was payed by J. Wallace, and a slip indicating that a new roof was put on a property that Harriet Bogart owned from T.C. Lazier to the Royal Insurance Company.

Folder five contains legal papers and records relating to various estates. It includes: a description of the results and potential penalties from an unknown case from 1876; a receipt issued from J.H. Mitchell indicating that an account had been settled after the death of D.D. Bogart in 1878; a receipt from the Riverside Cemetery in New York from Edwin Bell; a receipt from a settled account after the purchase of a monument and a headstone at Riverside Cemetery, Oswego, New York; the estate of the William [Winsby]; two receipts from the Oswego Rural Cemetery Association indicating that an account had been paid regarding the upkeep and maintenance of the Bogart and Smith burials; and a bill of costs relating to the estate of Harriet A. Bogart.

The sixth folder contains Bogart family stock information. It includes information relating to D.D. Bogart's stock holdings with the Grand Junction Railroad. Folders seven, eight, and nine contain numerous receipts from merchants and vendors including those in Belleville, Oswego, New York, and elsewhere.

The tenth folder contains papers relating to an 1874 Sheriff's sale of D.D. Bogart's goods. The twelfth folder contains two copies of an article from the Thursday, January 13 edition of the Daily Intelligencer recounting the experiences of A.L. Bogart in the city of Belleville. The folder also contains two copies of an article written by Billa Flint to the Daily Intelligencer disputing the claims of Bogart on January 17, 1881.

Bogart (family)

William Freeman railway photographs

  • CA ON00156 2019-015
  • Fonds
  • c.1911

Eighteen photo-postcards of Hastings County scenes, taken by William Freeman. They include images of Bannockburn (2), Eldorado (4), Moscow (1), and Trenton (3). Items donated in 2011 include a photograph of Oran Tripp at Trenton, snapshots of the Rose family of Millbridge, a Model T at Bannockburn in 1911 and three C.N.R. engines at Bannockburn in 1912.

Freeman, William

Morrison family records

  • Fonds
  • 1909-1914

The fonds contains 12 postcards with images of various locations throughout Ontario, mailed to members of the Morrison family in Tweed, Ontario.

Morrison (family)

Day books of John McKeown, shoe seller

  • CA ON00156 2018-108
  • Fonds
  • 1878-1917

Day books of sales made by John McKeown's boot and shoe business on Front Street in Belleville, listing customers' names and items purchased. There are four volumes covering the following dates:
1) July 1878 - April 1882
2) April 1882 - December 1884
3) May 1894 - August 1900
4) April 1912 - October 1917

A fifth volume contains an alphabetical index to customers' names.

McKeown, John

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

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.

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

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

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

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

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

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.

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

Prentice family records

  • CA ON00156 MG 646
  • Fonds
  • 1806-1941

Financial and property records relating to the W. R. Prentice store in Foxboro, Ontario, operated by William Robert Prentice and his wife Adelia.

Prentice, William Robert

Uniondale Women's Institute records

  • CA ON00156 UNWI
  • Fonds
  • 1931-1945

Minute books for: 1931-1933; 1934-1937; 1937-1940
Scrapbook with photographs and brief biographies of men from Sidney Township, Hastings County, who had enlisted in the Second World War. The men included are:
Francis Armstrong
Harder Bonisteel
John M. Burkitt
Ward Stiles
John Welbourne
George Halsall
Ray Sine
James W. Murray
Lawrence Trewley
Dan McLaren
Roy Seeley
J. W. Bulman
Grant L. Fox
Keith C. Fox
Charles Chard
Leonard Chard
Horace Chard
Murray Chard
Maxwell Chard

Uniondale Women's Institute

Results 1 to 20 of 106