Showing 505 results

Archival description
HCHS Textual Records collection: Files 3000 to 3499
Print preview Hierarchy View:

43 results with digital objects Show results with digital objects

World Day of Prayer Meeting Minutes

The file contains the minute book containing the minutes of the meetings of the executives that arrange for the program on the "International Day of Prayer". The book was started in 1926 by the Women's Missionary Society in Belleville, Ontario and records the minutes through to 1984.

Presto Musical Club

This file contains 3 original hand written books of the minutes for the Presto Musical Club of Belleville, Ontario. Volume One 1919 to 1923; Volume Two 1923 to 1933; and Volume Three 1933 to 1941. Typed minutes for meetings dated 14 November 1949, 12 December 1949; an original program for Philadelphia La Scala Opera Company October 6-10, 1947 at Massey Hall, Toronto and a Grand Opera Libretto with English translation of Verdi's Rigoletto, Edwin Kalmus circa 1930.

Presto Musical Club

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.

Walking Match 1879

This file contains two newspaper articles dated 1879 (May/June). One is about a local Walking Match between H.E. Beasley and W.P. Ferguson. The second is giving the local weather temperatures recorded for 26 June 1879.

Weller Family

The file contains a letter dated 9 May 1924 from Harwood Weller Quipp looking for information about the Weller Family of Carrying Place. Also, two newspaper articles; one on the death of Lottie Weller (nee Bingley) and one dated 14 April on the 105th Birthday of Mrs. Laura Weller (nee Roberts). Both women descending from local pioneer families.

Wills, Thomas - Papers

File contains original copies: 1848 Account Book for Thomas Wills; Deed of Land, dated 7 May 1868 sold by John Kerry to Thomas Wills for Lot 35 on the east side of Church Street (half an acre) in the town of Belleville; Mortgage between Thomas Wills and John Kerry for the same land, dated 1868 for $2200.00.

Henry Corby

This file contains: 1) A newspaper clipping from the Intelligencer dated 25 May 1984 Barbara Jane Corby is looking for information on Henry Corby and Henry Corby Jr.; 2) A letter from Ward Stanger of California addressed to Mr. Boyce, dated 8 November 1983 containing information about St. Mary's Parish Church in Hanwell, England along with a true copy of the baptismal record for Henry Corby born 17 December 1806.

William C. Reid

This file contains a copy of the obituary for William Charles Reid, gardener, born 9 February 1853 in Camden, Ontario and died 27 April 1932 in Belleville. Brother of ex-mayor of Belleville George A. Reid.

McEwen Land Records

The file contains land records as follows:

  1. 19 May 1841 – Thomas Beathy to Thomas Cooper
  2. Quit Claim Deed dated 13 October 1868 – Francis McAnnany to John Meighan
  3. Deed of Land dated 17 January 1879 – Thomas Cross to Samuel McEwan
  4. Deed of Land dated 10 August 1881 – Alexander S. Brown to Emily Elizabeth Brown Gardner
  5. Deed of Land dated 11 May 1887 – James Brown to Samuel McEwan
  6. Deed of Land dated January 1888 – Duncan Coulson to Samuel McEwen
  7. Proceedings under Power of Sale dated 28 October 1890 sold by Samuel Gardner
  8. Deed of Land dated 4 November 1890 - Francis Edmund O’Flynn and Samuel McEwan
  9. Deed of Land dated 2 April 1892 – Elizabeth Mumby and Samuel McEwan
  10. Treasurer’s Deed dated 17 February 1893 – to Samuel McEwen
  11. Deed of Land dated 1 April 1892 – Grace Keith to S. McEwen
  12. Treasurer’s Deed dated 11 August 1900 – to Samuel McEwen
  13. Mining Lease dated 11 January 1902 – Samuel Chambers to Samuel McEwan
  14. Deed of Land dated 28 June 1904 – Samuel McEwen to The Bay of Quinte Railway Company
  15. Treasurer’s Deed dated 11 August 1904 – to Samuel McEwen
  16. Treasurer’s Deed dated 22 August 1906 – to Samuel McEwen
  17. Mortgage dated 25 Mar 1907 between William Brown and Israel McEwan
  18. Deed of Land dated 1916 – Samuel McEwen to Samuel Lindsay McEwen and William John
  19. Deed of Land dated 23 September 1920 – The International Nickel Company of Canada Limited and Israel McEwen-
  20. Deed of Land dated 14 September 1923 – Israel McEwen to William McEwen
  21. Crown Sale dated 17 October 1924 –to William John McEwen
  22. Letter dated 12 February 1949 from Township of Madoc Clerk to Miss Jessie McEwen
  23. Deed of Land dated 6 October 1949 – Jessie McEwen to Walter Brett
  24. Deed of Land dated 27 June 1951 – Jessie McEwen to Alex Andrews
Results 81 to 100 of 505