Showing 16 results

Архівний опис
2 results with digital objects Show results with digital objects
John Turnbull fonds
Fonds · 1823-1897

The fonds contains the papers of John S. Turnbull of Belleville, Ontario. Enclosed in the first file is a description of the property of a Mr. Forrin; a notice instructing Mr. Turnbull to pay Mr. James Anderson eleven pounds, ten shillings by Mr. James Turnbull; and a description of the west side of Front Street. The second file consists of items relating to Turnbull's estate including a list of properties he owned, a list of personal effects, the last will and testament of Margaret Campbell, the first and final wills of John Turnbull, and documents pertaining to a dispute over his estate by his family after his death, there is also a map of mineral reserves in Marmora. The third file is composed of various real estate contracts, the fourth file consists of real estate deeds, while the fifth file is made up of real estate leases.

Untitled
Bogart family fonds
Fonds · 1845-1900

This fonds contains eleven folders. The first folder consists of genealogy records, family records and ephemera. This folder contains: a list of the births and deaths of members of the Bickford family from 1795 to 1877; three lists regarding deaths of Bogart family members David D. and Emma Virginia; the marriage certificate of David D. Bogart and Harriet Bickford from 1845 in Oswego, New York; hair samples of David D. Bogart, Harriet A. Bogart, and Emma V. Bogart; Harriet Bogart's account book with the Bank of Montreal; religious ephemera; and one unattributable piece of paper.

The second folder contains correspondence from 1868 to 1898. The addressed parties in these letters are: David D. Bogart, Harriet A. Bogart, W.D. Smith, J. Bickford, M.W. Forward, A.J. [Northrupe], John Bell, A.L. Bogart, Alexander Robertson, C.W. Bell, Alexander Robinson, [M.D.] Smith, E. Guss Porter, R. Richardson, W.R. Richardson, [G.] Mollison, and Y.B. Couch.

The third folder contains property records. It consists of: of a mortgage with dower and power of sale between John Canniff Phillips and Albert L. Smith; an indenture of bargain and sale between John Canniff Phillips and Anna Cornelia Phillips; a deed of land between Hester Morden and D.D. Bogart; a deed from the Oswego Rural Cemetery Association to Warren D. Smith and Harriet A. Bogart; six copies of the notice of exercising the power of sale between Harriet Bogart and William Henry Melburn; the original and a copy of a re-mortgage between [W.H.] Melburn and [Nancy] Garrison; a bill of costs for the power of sale from Harriet Bogart to Sexsmith; and a slip indicating a mortgage between Harriet Bogart and Wallace.

The fourth folder contains insurance information. Included in this folder are receipts and policies between Harriet Bogart and the Royal Insurance Company, a receipt from The Liverpool & London & Globe Insurance Company to Harriet Bogart after a sum was payed by J. Wallace, and a slip indicating that a new roof was put on a property that Harriet Bogart owned from T.C. Lazier to the Royal Insurance Company.

Following this, folder five contains legal papers and records relating to various estates. It includes: a description of the results and potential penalties from an unknown case from 1876; a receipt issued from J.H. Mitchell indicating that an account had been settled after the death of D.D. Bogart in 1878; a receipt from the Riverside Cemetery in New York from Edwin Bell; a receipt from a settled account after the purchase of a monument and a headstone at Riverside Cemetery, Oswego, New York; the estate of the William [Winsby]; two receipts from the Oswego Rural Cemetery Association indicating that an account had been paid regarding the upkeep and maintenance of the Bogart and Smith burials; and a bill of costs relating to the estate of Harriet A. Bogart.

The sixth folder contains Bogart family stock information. It includes information relating to D.D. Bogart's stock holdings with the Grand Junction Railroad. Folders seven, eight, and nine contain numerous receipts from merchants and vendors including those in Belleville, Oswego, New York, and elsewhere.

The tenth folder contains papers relating to an 1874 Sheriff's sale of D.D. Bogart's goods. The twelfth folder contains two copies of an article from the Thursday, January 13 edition of the Daily Intelligencer recounting the experiences of A.L. Bogart in the city of Belleville. The folder also contains two copies of an article written by Billa Flint to the Daily Intelligencer disputing the claims of Bogart on January 17, 1881.

Untitled
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.

Untitled
W.H. Waldorf fonds
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.

Untitled
Eclipse Cheese Factory fonds
Fonds · 1907-1955

Fonds consist of six ledger books and three folders of documents. The folders contain financial records, administrative records, and correspondence.

Untitled
Fonds · 1840-1961

This fonds comprises documents pertaining to the Belleville Harbour Commission. Folders contain: two copies of the By-Laws and Regulations of the Board of Harbour Commissioners and the amended Harbour Commissioners Act of 1889 from 1947 documents relating to the appointment of Harry Earle as a member of the Belleville Harbour Commission including the official certification from the Registrar General of Canada with the Great Seal of Canada impressed upon it
*newspaper clippings

There are also a number of volumes included in this fonds: volume containing documents relating to an account with the Mutual Insurance Company of the Victoria District, returns from the post of Belleville, and a series of timber licenses two volumes of the harbour's imports dating from 1879 to 1931 two volumes of exports dating from 1889 to 1935 two volumes of commodities dating from 1873 to 1930 cash book from the Belleville Harbour with dates ranging from 1891 to 1953 three volumes of account books with Canada and Dominion Sugar Company Limited, National Grocers Sugar Stock, Union Elevator, and St. Lawrence Sugar respectively

Untitled
Foxboro Cheese Factory fonds
Fonds · 1898-1961

Fonds consists of one folder of administrative records including the incorporating papers, the organizational rules and regulations, and a copy of the 1954 Milk Industry Act of Ontario, one folder containing various Foxboro Cheese Factory financial records and two books of minutes from annual, directorial shareholders meetings.

Untitled
Pitman family fonds
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”.

Untitled
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.

Untitled
Thompson Collection
CA ON00156 MG 652 · Collection · 1820-1964

The collection contains: Tweedsmuir history of a house for lot 26, wills belonging to Francis Van de Bogart House and farm leases, and quit claims ca. 1898-1912 for Lot 26 in Thurlow Agreement and sale of land documents ca. 1872-1932 Deeds and policiies ca. 1874-1932 Mortgage and accompanying douments ca. 1901 Mortgages and agreements survey plan for lot 25 Fire insurance policies ca. 1901 Discharge of mortgage document ca. 1872 Legal documents for Thurlow Township lots ca. 1880-1964 Mortgages and deeds from Thurlow Township ca. 1876-1931 High Court Justice documents ca. 1872-1886 Commissioner of Agriculture loans and receipts and statements ca. 1940's
*An original deed from June 22, 1820

Fonds · 1890 - 1969

The Belleville Chamber of Commerce fonds is composed of:

  • one file of correspondence including a press release, a ballot for the election for the 1968 election
  • one file containing two newsletters from 1956 and the last page of another newsletter from 1958.
  • one file of industrial brochures and promotional material containing three brochures circa 1953.
  • one file has annual reports from 1922, 1954, 1955, and 1956 in it, and a better service survey from 1953. * one file contains three guides about Belleville from 1950, three information guides for visitors to Belleville from 1961.
  • one file of directories and maps from 1949 to 1963.
  • two files containing “The Highlands of Hastings” travel brochures from 1940 to 1967, and a Quinte Isle tourist directory.
  • one file containing files from the “Jaycees,” also known as the Belleville Junior Chamber of Commerce.
  • one file of material from the Belleville Board of Trade for Hastings County period in the organizations history.
  • one file containing ephemera pieces including a sign indicating membership and a menu.
  • one file contains various newspaper clippings.
  • series of scrapbooks dedicated to the Chamber of Commerce.
Untitled
CA ON00156 MG 664 · Fonds · 1878-1978

The fonds contains a Daily Cash Transactions sheet with a hand-drawn layout of the coal yards, an envelope with the company name "The Schuster Co. Limited", miscellaneous materials copied from original documents including newspaper clippings from 1954; pages 62-66 of the Canadian Fuel Marketer ca. 1878-1978 issues; Weaver Liquifuels pages 55-60, 2 envelopes of negatives, and 110 photographs of various everyday operations at the Bill Schuster Coal and Lumber Company, as well as photographs of Bill Schuster and possibly his family. One is an aerial photograph of the site of the company.

Untitled
CA ON00397 2015.10 · Collection · 1947-1992

Collection of materials relating to the Canada Optical Company in Deseronto, Ontario, including photographs, promotional materials, newspaper and magazine articles and summary of employee benefits.

The materials were collected by Don Simpson, former general manager of the Deseronto plant.

Untitled
CA ON00397 2015.13 · Collection · 1970s-2011

Photographs of Deseronto, Ontario dating from the 1970s to 2011, depicting a variety of Town events. They include a set of aerial photographs of the town from the 1980s; the interior of the former Home Hardware store in the Baker Block on Main Street; the O’Connor House on Main Street before its demolition; the 1989 100th Anniversary celebrations, photographs of Centennial Park and Rathbun Memorial Park; the opening of the Deseronto Public Library in its 358 Main Street location in 2001; the Ontario Provincial Police handover ceremony in 2001; an Easter Parade from the early 2000s; a Santa Parade; the 2002 New Year’s Levee; and the 2010 Olympic Flame run in Deseronto.

Most of the photographs appear to have been taken by Town staff. One envelope was donated to the Town by Irene Usher and contains photographs taken by her late husband, Tom.

Collection · 1860-

The photographs are arranged by subject matter and cover activities in and around the town of Deseronto, Ontario. The majority date from the late nineteenth century and many depict the lumber-related industries of the Rathbun Company in Deseronto. There are also photographs of school groups, churches, railways, First World War airfields and portraits of Deseronto citizens.

Fonds · 1839-1985?

A mix of catalogues showcasing locks and associated building hardware for all the companies involved, but focusing on Corbin. Box of files includes inter company correspondence, newspaper clippings, log books, photographs and shares. A number of other books include a job book for cylinder keys, manufacturing order books and department specific log books. Two awards are also included, 1 for the efforts of a flood control team in 1981 and 1 safety award received in 1960. The fonds also includes a plastic Corbin sign and a key made at the plant.

Untitled