Showing 1357 results

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

536 results with digital objects Show results with digital objects

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

Photograph of the Aeschylean Society, Queen's University

  • CA ON00156 2016-90
  • Item
  • 1911

Photograph of members of the Queen's University Aeschylean Society (associated with members of the Education faculty). Names of members in the photograph are:

  • W. J. Hyland, Secretary-Treasurer
  • F. McNab
  • W. J. Weir, B.A.
  • Miss E. F. White
  • R. S. Foley, B.A., Prophet
  • Miss M. Bennett
  • G. E. Copeland, B.A.
  • Miss M. C. Money
  • Miss G. Hazard, M.A.
  • W. J. Lamb, M.A., President
  • Miss A. Haight, B.A.
  • Miss M. Rose
  • Miss H. Miller
  • Miss A. Pierce, B.A.
  • G. L. Warner
  • N. Miller, M.A.
  • Miss W. Girdler, M.A.
  • Miss M. Stewart, B.A., Vice-President
  • Professor Laird, M.A., B. Phil., Honorary President
  • Dean Ellis, M.A., B.Sc.
  • Inspector Stuart
  • Miss B. Robson, M.A.
  • Miss E. Bishop
  • Miss W. Garvin
  • Miss D. Stewart, M.A.
  • Miss V. Norrish, Historian
  • Miss L. Phillips, B.A., Poetess
  • Miss J. McAlister, B.A.

Queen's University

Records relating to water treatment works in the City of Belleville

  • CA ON00156 2020-086
  • Collection
  • 1905-2006

Records relating to water treatment in Belleville, Ontario. The collection includes:

  1. 'Minute Book' containing categorized notes on maintenance and repairs, dates of ice coverage in the Bay of Quinte, visitors, sick days, coal deliveries, etc., 1934-1959
  2. Files of correspondence, contracts, reports, newspaper clippings, photographs, etc., arranged chronologically:
    1. 1900s-1920s
    2. 1930s
    3. 1940s
    4. 1950s
    5. 1960s
    6. 1970s
    7. 1980s
    8. 1990s & 2000s
  3. Vernon's City of Belleville Directory, 1957

Belleville Utilities Commission

St. Mark's Anglican Church collection

  • CA ON00156 DA 2020.16
  • Collection
  • 1884-2001

Collection consists of the following files:

  1. Items removed from a self-adhesive photograph album, including photographs and notes on the history of the church, 1884-1994
  2. Two issues of The Choir Herald publication from May 1901 and April 1904
  3. Newspapers and clippings with stories about St. Mark's, 1972-1980
  4. Order of service for Christmas 2001, with invitation to attend the church's deconsecration service
  5. Various dedication plates from windows in the church and two bags embroidered "St. Mark's Sunday School"

St. Mark's Anglican Church, Deseronto, Ontario

Photographs of St. Mark's Anglican Church, Deseronto

  • CA ON00156 DA 2013.08
  • Collection
  • c.1905-1976

Four photographs of St. Mark’s Church, Deseronto, Ontario:
1) Interior of church, taken by A. V. Richardson of Deseronto, early 20th century
2) Exterior of church, taken from Dundas Street, looking northwest, early 20th century
3) Interior of church, looking towards the altar, c.1940[?]
4) Exterior of church, taken from Dundas Street, looking north, dated December 1976

Kay Allin collection

  • CA ON00156 DA 2020.15
  • Collection
  • 1900-1991

Collection principally comprises research notes, newspaper clippings, promotional publications and postcards relating to the history of the town of Deseronto, Ontario. It also includes a file of materials relating to a voyage on the Empress of Scotland ship in 1956.

  1. Deseronto postcards and photographs, 1900-1920
  2. Notes and ephemera relating to Kay Allin's voyage on the Empress of Scotland, July 1956
  3. Publication Kente Mission, 1668-1680, 1968
  4. Notes by Kay Allin on the history of Deseronto, c.1980-1990
  5. Notes by Kay Allin on the history of the Presbyterian Church of the Redeemer in Deseronto, c.1980-1990
  6. File of newspaper clipping relating to Deseronto, 1967-1980
  7. Scrapbook of newspaper clippings relating to the Rathbun family, 1972-1980
  8. Scrapbook of newspaper clippings relating to Deseronto, 1978-1990
  9. Reproduction of Deseronto High School 'Ballyhoo' publication, May 1928
  10. Deseronto flyers and publications, including 1978 program for the North American Outboard Championships, 1967-1989
  11. Publications relating to centennial celebrations in Deseronto, 1971 and 1989

Allin, Muriel Kathleen 'Kay'

Todd Cole collection

  • CA ON00156 DA 2020.14
  • File
  • 1909-1970
  • Business card for Deseronto House Hotel
  • Postcards of Deseronto: Post Office; Bank of Montreal; hockey team of 1909; 'Greetings from Deseronto'
  • Postcard showing a 22 April 1918 aircraft crash into a building in Oshawa
    Newspapers:
  • Napanee Post-Express for 27 May 1954 and 22 November 1956
  • Deseronto Special Centennial Edition, 1967
  • Napanee Beaver, 25 November 1970

Deseronto Public Library records

  • CA ON00156 DA DPL
  • Fonds
  • 1885-1970
  • Library minute books, 1885-1950

  • Library minutes (bound file), 1950-1961

  • Library minutes (file), 1976-1986

  • File of Library minutes, 1989-1994

  • Board Meeting Business file, 1988-1989

  • Library catalogue, 1895

  • Library statistics, 1902-1911

  • Library cash book, 1907-1919

  • Library cash book, 1920-1955

  • Library disbursements, 1955-1960

  • Library rolls (patrons and reference numbers of books borrowed), 1909, 1910 and 1911-12

  • Library books issued, March-October 1921

  • Library books issued, November 1921-December 1924

  • File of Library correspondence, 1920s

  • Deseronto Public Library Circulation Register (total numbers of books borrowed each day, by subject), 1951-1954

  • Deseronto Public Library Circulation Register (total numbers of books borrowed each day, by subject), 1954-1957

  • Deseronto Public Library Circulation Register (total numbers of books borrowed each day, by subject), 1957-1960

  • Deseronto Public Library Circulation Register (total numbers of books borrowed each day, by subject), 1960-1963

  • Deseronto Public Library Circulation Register (total numbers of books borrowed each day, by subject), 1964-1966

  • Library scrapbook, 1964-1970

  • File of library newsclippings, 2001

Deseronto Public Library

Results 521 to 540 of 1357