Showing 75 results

Archival description
5 results with digital objects Show results with digital objects
CA ON00154 2008.6 · Fonds · 1825-1860

Fonds consists of advertisement printing proofs, invoices, handwritten notes, and correspondence originally belonging to William Furby, printer and owner of the Port Hope Gazette, c1830-1850. For more detailed information, please refer to item-level descriptions.

Furby, William
CA ON00353 AFC 471 · Fonds · 1864-1886

Fonds consist of business records used by Abbott Brother’s Carriage Works. This includes the company’s order book, accounts and handbill, and illustrations and diagrams. For a detailed transcription of contents, see the preliminary finding aid.

Abbott Brother's Carriage Works
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.

Turnbull, John
Whitford Vandusen fonds
CA ON00031 A979.014.002-.016 · Fonds · 1884-1899

This fonds consists of invoices and correspondence (1887) between Robert Everard Moore and Whitford Vandusen concerning family and business matters, and of 14 journals (1884-1899) concerning Whitford Vandusen's private banking business in Tara, Ontario. The journal books are entitled "bills discounted paid", "discount diary" and/or "collection diary". The journals include information about amounts paid and the places of residence of the individuals listed.

Vandusen, Whitford
Donald Cameron fonds
CA ON00031 A968.009 · Fonds · 1886-1893, 1897-1899

This fonds consists of 3 day books created by Donald Cameron within his occupation as storekeeper of a General Store first in Underwood and by September 1893 in Hepworth, Bruce County, Ontario. The day books cover the following time periods: 1886-1890, 1890-1893, and 1897-1899.

Cameron, Donald
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.

Bogart (family)
CA ON00154 2016.10 · Fonds · 1890-1905

Fonds consists of twenty-four (24) letterbooks and ledgers created by Frederick Barlow Cumberland, c1892-1905. For more information, refer to series-level descriptions.

Cumberland, Frederick Barlow
O'Flynn Cash Grocery
ON00120 031 · Fonds · 1914

Fonds consists of one price list for O'Flynn Cash Grocery.

O'Flynn Cash Grocery
McInnes General Store fonds
CA ON00031 A988.029.001-.004 · Fonds · 1904-1906, 1910-1914

This fonds consists of 3 day books listing customer names and items purchased each day, with prices, at McInness General Store in Tiverton. The day books cover the following time periods: July 1904 - September 1906; November 1, 1910 - October 5, 1912; and October 10, 1912 - November 20, 1914.

McInnes General Store
A.E. Grant Company fonds
Fonds · 1905-1919

The fonds consists of one ledger compiled by Alexander E. Grant, Woodstock Shoemaker between the years 1905 and 1919.

Grant, Alexander E.
Fonds · February 1902 - January 1921

The fonds consists of one ledger book that includes the By-laws of The Simister Company Limited, as well as the Minutes of Stakeholders Meetings and the Minutes of the Directors Meeting from February 1902- January 1921.

The Simister Company Limited
Fonds · 1896-1924

This fonds consists of a day book and ledger. The daybook reflects business conducted at the Cunningham General Store in Glamis, Bruce County, Ontario. The book is organized chronologically from July 1, 1896 - February 1899 and lists under each day: customer names, summary of goods purchased and price. Goods included groceries, hardware and textiles. The ledger reflects business conducted at the A.A. Greer General Store (formerly Cunningham General Store) in Glamis, Bruce County, Ontario from 1922-1924, immediately following the purchase of the store by Albert Arthur Greer (married to Laura Cunningham). The book has an alphabetical index at the front. It is organized by customer and lists the dates and details of their purchases, credits and payments from 1922 to 1924. Purchases are often listed as "goods", but the ledger also shows the purchase of specific grocery and hardware items.

Includes three "A.A. Greer General Merchant" receipts. Also includes an invoice to A.A. Greer in account iwth Glamis Garage, 1923.

A.A. Greer General Store
Fonds · 1893-1927

The fonds consist of the Letters Patent and Shareholder information, as well as two gristing books and a ledger showing yields from the mill.

Tavistock Milling Company Limited
John Spence family fonds
CA ON00031 AX2011.602 · Fonds · 1875 - 1928

This fonds consists of financial records, ships logs and Crown land patents created by and/or belonging to Captain John Spence and his sons, reflecting some of their personal and business dealings.

Spence, John (family)
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
CA ON00408 F047 · Fonds · 1895-1933

Fonds documents the Nipissing Drug Store's filling of pharmaceutical prescriptions for customers. Fonds consists of prescription ledgers and one framed analytical chemistry certificate.

The Nipissing Drug Store
CA ON00154 2016.5 · Fonds · 1918-1936

Fonds consists of eighty seven (87) invoices, cancelled cheques, and receipts pertaining to Irving Margles' clothing store in downtown Port Hope, 1918-1936. Most of the cheques were written to suppliers of Margles' store, including a few related to Port Hope: Port Hope Hydro Electric Commission, Weatherproof Rubber Coat Company, William Currie, International Association of Lions Clubs (Port Hope), Arcade Chain Stores (O. Pattenick, Prop.), W. J. Highfield Victoria Dairy.

Margles, Irving
John Peirson fonds
CA ON00031 A988.033.001 · Fonds · 1888-1937

This fonds consists of John Peirson’s diaries with enclosures, for the years: 1888, 1892-1919, 1921-1925, and 1927. His brief daily journal entries include information related to his family, political life, rural life, personal financial information, social engagements, church meetings, weather and farm operations and activities, including ploughing, sowing and the sale of animals. Mr. Peirson also makes mention of world events, including the sinking of the Titanic and the end of the Great War.

Journals after 1919 each continue to have the name “John Peirson” written on the title page, sometimes with the name of the person who gave the diary to him as a gift; however, most entries in those journals appear to have been written either by John’s daughter-in-law, Catherine (Black) Peirson, and/or his daughter, Mary Ann (Peirson) Hilborn, both of whom were living in houses on the homestead with John. These journals include references to “father” and his health. Other topics include social activities, Women’s Institute meetings, social visits, family life, and some financial information.

Enclosures in the diaries, such as invoices, statements and newspaper clippings, reflect some of the businesses in the community, such as W.A. Gerolamy, grocer; J.W. Chittick Burgoyne General Store; and The Tara Creamery. John Peirson’s involvement with the Burgoyne Cheese Company, and family events reported in the newspaper up to 1937 are also reflected in the enclosures.

Peirson, John
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.

Waldorf, William H.
Harry Moscoe fonds
CA ON00210 69 · Fonds · 1939-1947

Fonds consists of textual and photographic records accumulated by Mr. Harry Moscoe during the 1940 to 1947 period. The majority of these records document Mr. Moscoe's activities as Executive Director of the Canadian Jewish Congress, Eastern Region, War Efforts Committee. A few files also document examples of his personal, financial and legal office activities, while still living in Kirkland Lake and later in Montreal. War Efforts Committee records focus on the CJC's responsibilities for: Servicemen's Centres in Halifax, Montreal, Moncton and St. John, Red Cross blood drives, tracking Jewish officers, Jewish casualties, and regular meetings of the War Efforts Committee. Also here are extensive newspaper clippings documenting Jewish servicemen' activities, casualties, heroics and decorations. Of special note is a 20 x 25 cm b&w photograph within File 18, "Jewish Chaplains". The image features seven uniformed Canadian Jewish chaplains who served during the Second World War. They are: Rabbi Abraham Babb, Rabbi David Monson, Rabbi Oscar Fassman, Rabbi Charles Bender, Rabbi Samuel Cass, Rabbi Jacob Eisen and Rabbi Morrris Casriel Katz.

Moscoe, Harry