Showing 83 results

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

30 results with digital objects Show results with digital objects

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.

Victoria Cheese and Butter Manufacturing Company records

  • Fonds
  • 1905-1963

Fonds consists of records pertaining to the Victoria Cheese and Butter Manufacturing Association including one folder of administrative documents containing real estate records and the company's charter. It also contains one volume of minutes from annual meetings.

Victoria Cheese and Butter Manufacturing Company

Tourism publications collection

  • CA ON00156 MG 641
  • Collection
  • 1982-2009

Collection of tourism brochures and promotional leaflets for the Bay of Quinte, Belleville and Hastings County areas in Ontario. Publications include: Belleville at a Glance Belleville Chamber of Commerce Directories, 1997-2000 Discover - Land o'Lakes Region Doors Open Ontario East Prince Edward County Quinte Arts Council Directories Quinte Information Guide Quinte Life magazine What's Happening magazine Waterfront Festival Quinte International Airshow, 1992

Hastings County Historical Society

Thompson Collection

  • CA ON00156 MG 652
  • Collection
  • 1820-1964

The collection contains materials relating to property on lot 26, concession 7 of Thurlow Township, Ontario first owned by John Latta:

  • History of the house compiled for the Plainfield Women's Institute Tweedsmuir History by Maude Harrison in 1976
  • WIll of Francis Van de Bogart, made 26 Feb 1825
  • House and farm leases, and quit claims c.1898-1912 for Lot 26, Concession 7
  • Agreement and sale of land documents c.1872-1932
  • Deeds and policies c.1874-1932
  • Mortgage and accompanying documents c.1901
  • Mortgages and agreements survey plan for lot 25
  • Fire insurance policies c.1901
  • Discharge of mortgage document c.1872
  • Legal documents for Thurlow Township lots c.1880-1964
  • Mortgages and deeds from Thurlow Township c.1876-1931
  • High Court Justice documents c.1872-1886
  • Commissioner of Agriculture loans and receipts and statements ca. 1940's
  • An original deed from June 22, 1820
  • Bound volumes of The Windsor Magazine, June-November 1911 and June-November 1915

Store News

  • CA ON00156 2010-25
  • Item
  • Sep 1918

Printed newsletter from the Ritchie Company's store in Belleville, Ontario. The front cover has a photograph of the store's 47 members of staff. The donor identified Sam McGuire as the second man in the second row and Eliza Hunter (later married Percy Ranson) as the fifth person in the same row.

Ritchie Company Ltd.

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

Share certificate for Springer Lock Manufacturing Company

  • CA ON00156 2023-037
  • Item
  • 1915

Certificate for one share of $100 of the capital stock of the Springer Lock Manufacturing Company Limited, issued to C. A. Campbell on 24 November 1915. Signed by W. C. Springer, Managing Director, A. J. Bird, Secretary-Treasurer, and Mackenzie Bowell, President.

Springer Lock Manufacturing Company

Scrapbook of news clippings relating to Belleville, Ontario

  • CA ON00156 2017-72
  • Item
  • 13 Nov 1919 - 3 Mar 1920

Scrapbook containing news clippings from Belleville, Ontario newspapers The Daily Intelligencer and Daily Ontario relating to the Board of Trade reorganization and the purchase of the Bay Bridge.

Reproduction photograph of Schuster Company wharf in Belleville, Ontario

  • CA ON00156 2016-54
  • Item
  • c. 1920

Reproduction of photograph taken on the waterfront of the Moira River/Bay of Quinte, in Belleville, Ontario, showing a steamship tied up to the wharf of the Schuster Company and looking north. The tower of City Hall is visible in the distance.

Registers of Port of Belleville harbour dues

  • CA ON00156 RG 656
  • Series
  • 1939-1946

Three registers of Harbour Dues paid by ships offloading cargo at the Port of Belleville between 21 September 1939 and 5 December 1946. The registers record the date; the name of the ship; the quantity and nature of the cargo; the recipient; the dues owing and the date they were paid. Entries are signed by the harbour master: Joseph Waddell until 5 October 1945 and George Oliver Tice after that date.

Belleville Harbour Commission

Redi-Heat collection

  • CA ON00156 2018-099
  • Collection
  • 1938-1946

Collection consists of two items:

  • Digital copy of a photograph of the Redi-Heat building on Mill and Water streets in Deseronto, taken by Frederick Harold Ball in 1938
  • Financial statements for the Redi-Heat Electrical Appliance Company, 1946, prepared by W. S. Stone, Chartered Accountant, of Belleville, Ontario

Ball, Frederick Harold

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

Plans of the Belleville Plaza

  • CA ON00156 2024-024
  • File
  • 1961

Two plans of the Belleville Plaza lot on Dundas Street East in Belleville, Ontario, with names of stores.

Principal Investments Ltd.

Pitman family records

  • Fonds
  • 1932-1963

The fonds consists of two books plus banking records and statements, invoices, a postcard, phone bills and two flyers. Book 1 is an account ledger with name index spanning from 1932-1940. Book 2 is a notebook from 19 March 1940- 18 Sept. 1944. Other records include a statement from Sept. 21, 1936 plus 10 pages from an accounts ledger, no date, possibly recording household goods sold from the Pitman's store; two Canadian Bank of Commerce vinyl folders; seven "Long Distance Service" phone bill statements; two receipts; four loose pages from a petty accounts book; two envelopes; card from "Tuck" to Mrs. J. Churchill, no date; two flyers, one from "Charlinore Kennels" and one from "Director of Annuities".

Pitman (family)

Results 1 to 20 of 83