Showing 1349 results

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

531 results with digital objects Show results with digital objects

HCHS Textual Records collection: Files 3000 to 3499

  • CA ON00156 TR
  • Series
  • 1787-2008

This description is for part of a collection of some 4,400 vertical files of materials gathered by the Hastings County Historical Society. They cover a wide range of subjects and were received from a variety of different sources, not always recorded.

The collection includes original materials, newspaper clippings, secondary histories and copies.

Hastings County Historical Society

HCHS Textual Records collection: Files 2500 to 2999

  • CA ON00156 TR
  • Series
  • 1787-2000

This description is for part of a collection of some 4,400 vertical files of materials gathered by the Hastings County Historical Society. They cover a wide range of subjects and were received from a variety of different sources, not always recorded.

The collection includes original materials, newspaper clippings, secondary histories and copies.

Hastings County Historical Society

HCHS Textual Records collection: Files 1000 to 1499

  • CA ON00156 TR
  • Series
  • 1800-2000

This description is for part of a collection of some 4,400 vertical files of materials gathered by the Hastings County Historical Society. They cover a wide range of subjects and were received from a variety of different sources, not always recorded.

The collection includes original materials, newspaper clippings, secondary histories and copies.

Hastings County Historical Society

Photograph of Grade 13 class of Belleville High School

  • CA ON00156 2013-29
  • Item
  • 1915

Photograph of nine students and the Principal of Belleville High School. Names are: Fanny Curry (Finkle), Myrtle Peck, Annie Campbell, Stan Barber, Ruth Sinclair, Jack Milne, Lillian Armstrong, P. C. [Peter Crawford] MacLaurin (Principal), Irene Bartlett (Trumpour), Marguerite Roberts.

McCormick, Robert

Digital copies of photographs of Roy Bonisteel

  • CA ON00156 2013-48
  • Series
  • 2003-2005

Photographs of Roy Bonisteel at Hastings County Historical Society events and beside the Moira River in Belleville with Doug Knutson.

Knutson, Doug

Collection of Belleville-related materials

  • CA ON00156 2019-124
  • Collection
  • 1908-1975

Three items:
1) Clarke's drug store, Belleville, calendar, 1908 [Francis Clayton Clarke (1871-1951) had a drug store at 252 Front Street]
2) Flyer for J. & J. Cash labels, with sample ribbons, 1924
3) Yearbook for King George School, North Front Street, Belleville, 1974-1975

Records transferred from Belleville Public Library

  • CA ON00156 BPL
  • Collection
  • 1916-2013

This collection includes records of the Belleville Public Library itself, as well as reports and publications of other local organizations which were collected by the library. These include City of Belleville and County of Hastings reports and publications of the Moira River Conservation Authority.

Belleville Public Library

Town of Trenton records

  • CA ON00156 F 1966
  • Fonds
  • 1853-1887

This fonds consists of official records of Trenton, as follows: Council Minutes 1853-1860; and an Assessment Roll, 1887.

Trenton (Ont.)

Belleville Harbour Commission records

  • CA ON00156 TR 3391
  • Fonds
  • 1840-1961

This fonds comprises documents pertaining to the Belleville Harbour Commission. Folders contain:

  • two copies of the By-Laws and Regulations of the Board of Harbour Commissioners and the amended Harbour Commissioners Act of 1889 from 1947
  • documents relating to the appointment of Harry Earle as a member of the Belleville Harbour Commission including the official certification from the Registrar General of Canada with the Great Seal of Canada impressed upon it
  • newspaper clippings

There are also a number of volumes included in this fonds:

  • volume containing documents relating to an account with the Mutual Insurance Company of the Victoria District, returns from the post of Belleville, and a series of timber licenses
  • two volumes of the harbour's imports dating from 1879 to 1931
  • two volumes of exports dating from 1889 to 1935
  • two volumes of commodities dating from 1873 to 1930
  • cash book from the Belleville Harbour with dates ranging from 1891 to 1953
  • three volumes of account books with Canada and Dominion Sugar Company Limited, National Grocers Sugar Stock, Union Elevator, and St. Lawrence Sugar respectively

Belleville Harbour Commission

Foxboro Cheese Factory records

  • Fonds
  • 1898-1961

Fonds consists of one folder of administrative records including the incorporating papers, the organizational rules and regulations, and a copy of the 1954 Milk Industry Act of Ontario, one folder containing various Foxboro Cheese Factory financial records and two books of minutes from annual, directorial shareholders meetings.

Foxboro Cheese Factory

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.

Postcards of Belleville and Kingston, Ontario

  • CA ON00156 2020-095
  • File
  • 1909

Two postcards:

  1. "Bridges over Moira River, Belleville, Ont., Canada" (Valentine number 103,301), addressed to Marjorie Weld of Blytheswood, Ontario, with a description of the footbridge, sent 12 October 1909 [stamp missing]
  2. "The Bywash, Kingston Mills near Kingston, Ont." (Made in Germany)

Valentine & Sons Publishing Co. Ltd.

Doug Rollins papers

  • CA ON00156 2020-094
  • Fonds
  • 1959-1999

Appointment diaries, newspaper clippings, photographs, copies of Hansard, campaign materials and correspondence of Doug Rollins, MPP for Quinte, 1995-1999.

  1. Appointment diaries

    1. 1995
    2. 1996
    3. 1997
    4. 1998
  2. Hansard issues

    1. 1993-1994
    2. 1995-1997 (first session)
    3. 1995-1997 (second session)
  3. Campaign and legislative papers and clippings

    1. 1988
    2. 1990
    3. 1995
    4. Maiden speech, 1995
    5. Pamphlets and booklets, 1959-1999
  4. Photographs

  5. Oversized items

Rollins, Doug

Quinte Women of Distinction research collection

  • CA ON00156 MG 636
  • Collection
  • 2002

Biographical notes and photographs relating to the Belleville and Hastings County individuals covered by the book Quinte Women of Distinction. Files relating to women of Prince Edward County were donated to the archives there.

Files are present for the following women:

  • Muriel Andrews
  • Mary Graham Archibald
  • Pearl Brant
  • Mary Baldwin Breakenridge
  • Emma Connor
  • Mary Conner Deacon
  • Olive Delaney
  • Flora MacDonald Merrill Denison
  • Eva Grace Curitis Dyer
  • Hazel Farley
  • Philippa Faulkner
  • Phoebe Sawyer Clement Flint
  • Ada Alfaretta Funnell
  • Ella Gardener
  • Marvel Garrett
  • Annetta Green
  • Martha (Mattie) Hardinge
  • Fanny McCrae Hutton
  • Jane Clement Jones
  • Alison Kuglin
  • Nellie Ryerson Ludgate
  • Jane Davidson Marshall
  • Lily Farlardeaugh Boyington Mathieson
  • Effie Alice Matthews McCabe
  • Martha Ostrom McIntosh
  • Dorothy McKinnon
  • Nellie Merry
  • Polly Kruger Meyers
  • Susanna Moodie
  • Joy Nichols
  • Lillian O'Connor
  • Jenny O'Hara Pincock
  • Leona Kathleen Riggs
  • Mary Elizabeth Schuster
  • Jessie Barbara Tuite
  • Catherine Chrysler White
  • Bea Williamson
  • Marian Wilson
  • Letitia Creighton Youmans
  • Diane Karis Zegouras

Canadian Federation of University Women - Belleville and District

Yearbook collection of Barry Bevvan

  • CA ON00156 2020-093
  • Collection
  • 1957-1987

Yearbooks from the following institutions:

  1. Winnipeg Technical-Vocational High School, 1957-1958
  2. King George School, Belleville (12 editions), 1971-1987
  3. Park Dale School, Belleville, 1972-1973
  4. St. Michael's Academy, 1979-1980

Bevvan, Barry Thomas

Collection of canning company record books

  • CA ON00156 2020-091
  • Collection
  • 1911-1928

Collection of account books, primarily relating to Hastings County canning companies:

  1. Frankford Canning and Preserving Company Limited

    1. Record book (incorporation, by-laws, register of directors and shareholders), 1911-1912
    2. Minute book, 1911-1917
    3. Invoices issued, 1922-1923
    4. Unpaid invoices, 1922-1923
  2. Foxboro Canning Company Limited

    1. Record book (incorporation, by-laws, register of directors and shareholders), 1912-1917
  3. Trent Valley Canners Limited

    1. Record book (incorporation, by-laws, register of directors and shareholders), 1913-1914 [insect damaged]
    2. Minute book, 1913-1917
  4. Barr Registers Limited [Trenton]

    1. Register of sales and payments, 1920-1924
    2. File of correspondence concerning claim for non-payment against W. R. & K. Morrison of Cleveland, Nova Scotia, 1924-1928

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

"Indian Land Sale" Grant of land for Deseronto High School

  • CA ON00156 DA 2020.19
  • Item
  • 2 October 1889

Grant of three acres in Deseronto, Ontario, part of the territory of the Mohawks of the Bay of Quinte, to the Board of the Deseronto High School (John Newton, Frederick Sherwood Rathbun, Thomas Roach, Arthur Stanley Valleau, Herbert Burt Rathbun and Thomas Hamlin Nasmith), for the sum of $2,500. A stamp on the reverse of the deed states that it was registered on 12 May 1965.

Government of Canada

Results 501 to 520 of 1349