Showing 6203 results

Архівний опис
1872 results with digital objects Show results with digital objects
CA ON00094 962.016 & 971.032 & 972.050 & 973.022 · Fonds · 1872-1942, predominant 1891-1924

The Dominion Button Manufacturers Ltd. fonds consists of records pertaining to the Shantz Button Manufacturing Company, a.k.a. Dominion Button Works (1872), the Jacob Y. Shantz & Son Company Ltd. (1891-1912) and the Dominion Button Manufacturers Ltd. fonds (1912-1935). These include price lists, plant and materials inventories, order books, general business accounts, production notebooks, dyeing recipes notebooks, salesmen's order notebooks, a work diary, salesmen's sample cards, photographs and greeting cards.

Untitled
Hahn Pharmacy Limited fonds
CA ON00094 985.039 · Fonds · 1863-1951

Fonds consists of pharmaceutical prescription books and "archive prescription transfer cases" from 1863 to 1951. Due to changes in laws and regulations governing the sale and reporting of pharmaceuticals, the records were organized to comply with such changes (e.g., narcotics prescriptions, and prescriptions for which dispensing fees were charged). Fonds consists of of the following series: 11 Pharmaceutical prescription books (1863-1928) 44 Transfer cases of pharmaceutical prescription sheets (1928-1950 ) 11 Transfer cases of pharmaceutical prescription sheets "D" series (1943-1950) 1 Narcotics prescription Record of Sales book (1924-1942) 10 Transfer cases of narcotics prescription sheets "N" series (1932-1951)

Untitled
Rumpel Felt Company fonds
CA ON00094 2008.010 & 2009.020 · Fonds · 1906-1917

Fonds consists of records and other material created and accumulated by George Rumpel during the time of his executive role at the Rumpel Felt Company. Fonds include handwritten and carbon copies of business correspondence, in addition to other private correspondence, business receipts and invoices,a ledger, order book, and one photograph of George Rumpel. Creators of correspondence include Rumpel Felt Co., George Rumpel, Walter Rumpel, and Oscar Rumpel. Correspondence exchanged with: Industrial Commission, Canadian Asbestos Company, The Berlin Asbestos Company, McArthur Irwin, The C.S. Hyman Company Ltd., The Grosch Felt Shoe Company, The Great North Western Telegraph Company, The Grassell Chemical Company, The Grand Trunk Railway System, The Goldie & McCulloch Company, The Galt, Preston & Hespeler Railway Company, Forwell Foundry Ltd., R. Forbes Company, John Fennell & Son, The Employers Association of Waterloo County, Ellis & Howard, J & R Elliott, J.E. Edwards & Sons, Eaton-Clark Company, the Atteaux Dye Stuff & Chemical Co. Fonds is comprised of the following series: Correspondence Receipts and Invoices Ledgers and Order Books Photographs

Untitled
Minutes
CA ON00343 RG 1-TH 3-3.1 · Series
Part of The Toronto Hospital record group

Series consists of minutes of meetings of the Committee and copies of correspondence, reports and other materials distributed and discussed at meetings.

Corporate Agreements
CA ON00343 RG 1-TH 4-4.2 · Series · 1997
Part of The Toronto Hospital record group

Series consists of the signed merger agreement between The Toronto Hospital and the Ontario Cancer Institute/Princess Margaret Hospital:

4.2.1 Merger agreement between TTH and OCI/PMH (1997)

Untitled
Bruce Powe fonds
CA ON00370 F0104 · Fonds · [ca. 1951]-1994

Fonds consists of Bruce Allen Powe's diaries, personal correspondence and correspondence, writings, and other files relating to provincial Liberal politics (1960-1965), journals, his M.A. thesis and research files. There are manuscript drafts for his works of fiction. Also included are manuscripts for reviews, essays, articles, and press clippings of reviews on his published works.

Untitled
CA ON00388 MMA09 · Fonds · 1976-1993

Fonds consists of constitution, minutes, financial records and church registers pertaining to Ascension Lutheran Church, Corunna, Ont.

Untitled
CA ON00388 MMA16 · Fonds · 1983-1991

Fonds consists of minutes, correspondence, church registers, and financial records pertaining to Disciples of Christ Lutheran Church, Ajax, Ont.

Untitled
Frank Malinsky fonds
CA ON00388 MMA02 · Fonds · 1911-1972

Fonds consists of sermons of Frank Malinsky, 1911-1972; papers delivered at auxiliary organizations of the East District of Lutheran Church-Canada and Elmira (Ont.) community functions such as school dedications and graduations, Junior Chamber of Commerce and Town Council inauguration, 1936-1964; research files on individual cults, 1922-1954; college notebooks in German on world history, Greek, Hebrew, Latin and composition; seminary notebooks in German on homiletics, catechetics, dogmatics, religious education, theology, and exegesis of Luke, 1st John, Psalms, Genesis and Isaiah.

Untitled
CA ON00031 A960.066 · Fonds · 1862-1897

This fonds consists of the Brant Agricultural Society minute book (1862-1875), containing the minutes of directors' and annual membership meetings, which took place in Walkerton, reflecting the concerns and activities of the Society, as well as lists of competitors in the Brant Agricultural Exhibition / Annual Fall Fair. It also consists of a membership book containing the names and post offices of subscribers / members of the Society from 1868-1896, with information about dues paid. Enclosed in the membership book is "An Act to Further Improve the Agriculture and Arts Act, 1895"

Untitled
CA ON00388 MMA10 · Fonds · 1951-1972

Fonds consists of minutes, financial records, church registers, and architectural drawings pertaining to Grace Lithuanian Lutheran Church, Toronto, Ont.

Untitled
CA ON00388 MMA05 · Fonds · 1979-1990

Fonds consists of constitution, minutes and financial records pertaining to Good Shepherd Lutheran Church, Kitchener, Ont.

Untitled
CA ON00388 MMA12 · Fonds · 1981-1991

Fonds consists of minutes, constitution, church registers, newsletters, scrapbook, and audio tapes pertaining to Epiphany Lutheran Church, Milton, Ont.

Untitled
CA ON00388 MMA07 · Fonds · 1958-1960

Fonds consists of financial records and church registers pertaining to Faith Lutheran Church, Toronto, Ont.

Untitled
CA ON00388 MMA03 · Fonds · 1928-1990

Fonds consists of constitution, minutes and church register pertaining to Grace Lutheran Church, Oshawa, Ont.

Untitled
CA ON00343 RG 1-TH 6-6.1 · Series · 1910-1995 ; predominant 1935-1959.
Part of The Toronto Hospital record group

Series consists of two separate accessions of material related to the Toronto General Hospital and accumulated by the Office of the Surgeon-in-Chief.

Files 6.1.1 to 6.1.2 consist of a half-filled bound volume of signatures spanning the time period of April 5, 1935 to January 16, 1959, and an accompanying 5 page description of its history by Ronald J. Baird, Professor of Surgery, University of Toronto, and Senior Cardiovascular Surgeon at The Toronto Hospital. The book of signatures is a combination visitors’ register/attendance book with groups of signatures that do not always indicate the occasion. Some of the occasions noted include post-graduate courses and club meetings, such as for the Interurban Orthopaedic Club, McGill Toronto Surgical Club, and the Cardiovascular Surgeons Club. Notable signatories include Evarts A. Graham, Charles H. Best, Gordon Murray, Frederick G. Banting, Wilder Penfield, and Norman Bethune. Regarding the first pages of this volume, Dr. Baird remarks in his description, “what a galaxie [sic] of future stars in Toronto Surgery!” Dr. Baird’s description gives extensive details as to how the volume came to be in his possession before being passed onto Surgeon-in-Chief, Dr. Paul Walker.

Files 6.1.3 to 6.1.5 consist of various agreements and indentures that were originally kept in one file folder. The file had originally been in the possession of Dr. Alan Hudson, McCutcheon Chair and Surgeon-in-Chief at The Toronto Hospital from 1989-1991, and President and Chief Executive Officer, from 1991-2000. The file had been passed onto his successor Dr. Paul Walker, Vice President Surgical Directorate and Surgeon-in-Chief of The Toronto Hospital during a transfer of office either when Dr. Hudson became President and Chief Executive Officer (1991) or when Dr. Paul Walker resigned as the James McCutcheon Chair and Surgeon-in-Chief (March 31, 1999) to become Vice-President of the Toronto General Hospital (April 1, 1999). Subsequently the file came to be held by Dr. Walker’s successor as McCutcheon Chair in Surgery, Surgeon-in-Chief & Director of Surgical Services at University Health Network, Dr. Bryce Taylor (April 1, 1999- ).