Collection DA 2008.02 - Materials transferred from Deseronto Town Hall

Open original Digital object

Identity area

Reference code

CA ON00156 DA 2008.02

Title

Materials transferred from Deseronto Town Hall

Date(s)

  • 1875-1964 (Creation)

Level of description

Collection

Extent and medium

15cm of textual and cartographic materials

Context area

Archival history

Materials found on the second floor of Deseronto Town Hall in January 2008.

Immediate source of acquisition or transfer

Transferred to the Community Archives in September 2016.

Content and structure area

Scope and content

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.

Appraisal, destruction and scheduling

Accruals

System of arrangement

Conditions of access and use area

Conditions governing access

Conditions governing reproduction

Language of material

Script of material

Language and script notes

Physical characteristics and technical requirements

Finding aids

Allied materials area

Existence and location of originals

Existence and location of copies

Map 2008.02 (1) has been photographed and is online at https://www.flickr.com/photos/deserontoarchives/sets/72157610186664554/

Related units of description

Related descriptions

Notes area

Alternative identifier(s)

Access points

Subject access points

Place access points

Name access points

Genre access points

Description control area

Description identifier

Institution identifier

Rules and/or conventions used

Status

Level of detail

Dates of creation revision deletion

Language(s)

Script(s)

Sources

Digital object (External URI) rights area

Digital object (Reference) rights area

Digital object (Thumbnail) rights area

Accession area

Related subjects

Related people and organizations

Related genres

Related places