Showing 42 results

Archival description
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
Fonds · 1834-

Fonds comprises:

  • an incomplete set of original newspapers (Weekly Intelligencer, Daily Intelligencer, Ontario Intelligencer and Belleville Intelligencers) from 1834 to the present day
  • negatives and photographs from the Intelligencer, 1949-2001
  • 'Remember When' local history supplements, 1991-1995
  • an incomplete set of microfilms of Intelligencer newspapers, 1846-2008
Untitled
CA ON00156 MG 635 · Fonds · 1983-2002

Contains mostly the Quinte Branch newsletter but also a number of walking tours of Belleville and Picton. Some of the minutes from meetings are also included as are some newspaper clippings associated with historic buildings of the region.

Untitled
CA ON00340 F2852 · Fonds · 1828-2006

Fonds consists of records, including marriages, 1908-1920, of Holloway Street Methodist Church, Belleville, 1873-1920; records, including marriages, 1912-1922, of Tabernacle Methodist Church, Belleville, 1860-1922; records, including marriages, 1920-1934, of Holloway Street United Church, Belleville, 1874-1996; records, including marriages, 1922-1946, 1971-1983, and burials, 1927-1981, of Tabernacle United Church, Belleville, 1828-1996; and records of St. Matthew's United Church, 1985-2006

Untitled
CA ON00340 F2696 · Fonds · 1879-2008

Fonds consists of records of Foxboro Methodist Circuit (includes Foxboro Methodist Episcopal Circuit, Foxboro North Church, Foxboro South Church, Marsh Hill, and Halloway), ca. 1879-1919; records of Foxboro Methodist Church, 1884-1924; records of Halloway Methodist Church, 1878-1912; records, including marriages, 1913-1953, of Foxboro Pastoral Charge (includes Foxboro Methodist Circuit, Halloway, Marsh Hill, and Foxboro), 1909-1953: records of Halloway United Church (includes Halloway Methodist Church), 1908-1961; records of Foxboro United Church (includes Foxboro Methodist Church), 1922-1967; records of Marsh Hill United Church, 1929-1968; records, including baptisms, 1924-1992, marriages, 1901-2008, burials, 1924-2001, of Emmanuel United Church (includes Foxboro Pastoral Charge, Foxboro United Church, Halloway United Church), 1901-2008

Untitled
CA ON00340 F1314 · Fonds · 1807-1980

Fonds consists of records, including baptisms, 1807-1844, marriages, 1808, 1811, 1831-1832, of Belleville Wesleyan Methodist Circuit (includes Smith's Creek Methodist Episcopal Circuit, Port Hope Belleville Methodist Episcopal Circuit, Belleville Wesleyan Methodist Station), 1807-1863; records, including marriages, 1897-1903, 1910-1912, of Belleville Methodist Circuit (includes Belleville North Circuit, Bleecker Street Methodist Church), 1860-1912; Trustee Board minutes of Bleecker Street Methodist Church, Belleville, 1881-1911; records, including baptisms, 1900-1923, marriages, 1896-1919, burials, 1900-1924, of Bridge Street Methodist Church, Belleville, 1876-1920; records, including baptisms, 1924-1943, marriages, 1900-1940, burials, 1924-1943, photographs, of Bridge Street United Church, Belleville (includes Bridge Street Methodist Church), 1871-1980; baptism register of John Street United Church, Belleville, 1928-1937; baptism/burial register of Dundas Street Mission, Belleville, 1926-1941; and records of Kingston Road United Church, Belleville, 1926-1957.

Untitled
CA ON00340 F1298 · Fonds · 1847-1956

Fonds consists of records, including baptisms, 1847-1849, of John Street Presbyterian Church, Belleville, 1847-1924; records, including baptisms, 1858-1927, marriages, 1897-1925, of John Street United Church, Belleville (includes John Street Presbyterian Church), 1858-1956.

Untitled
CA ON00340 F1223 · Fonds · 1901-2014

Fonds consists of records, including baptisms 1915-1949, marriages 1902-1949 and burials 1914-1947, of Point Anne Pastoral Charge, (including Point Anne, Centre Road, Front Road and Herchimer), 1902-2014; records, including baptisms 1947-1974, marriages 1949-1984 and burials 1950-1990, of Point Anne United Church, 1901-1994; records, including marriages 1958-2013, of Front Road United Church, 1930-1962; records, including baptisms 1952-1953, 1957, marriages 1931-1955, and burials 1935-1948, of Kingston Road United Church, 1931-1957.

Untitled
Leona Riggs fonds
CA ON00156 MG2 · Fonds · 1822-1994

The collection consists of financial papers, genealogy books, scrapbooks, newspaper clippings, postcards, business cards, music books, horoscope, poll book, address books, ledgers, notebooks, birthday cards, letters, photos/photo album, cartoons, highschool entrance exam, recipe book, stamp book, programs/brochures/concerts, dance cards, yearbooks, certificates, reciepts, invitations, membership cards and text book/teaching book.

Untitled
Philip Etter fonds
CA ON00156 2012-12 · Fonds · 1935-2012

Photographs from World War Two, Philip Etters identification cards, literature on the navy and military, correspondances with the Canadian Merchant Navy Veterans Association, newspaper articles, newspapers from World War Two, House of Commons releases, the journal "The Red Duster".

Untitled
CA ON00156 BFD · Fonds · 1937-2002

This fond contains a variety of documents relating to the Belleville Fire Department which include, but are not entirely composed of, official policies relating to officer's reports, fire logs, health and safety, arbitration, indemnity agreements with surrounding communities, uniform specifications, certificates and cards, labour related issues, scientific studies, records of the city of Belleville and the Belleville Professional Fire Fighters Association in addition to newspaper clippings related to the fire department dated from 1907 to 2001.

Untitled
Gordon Gazley fonds
CA ON00156 658 · Fonds · 1907-2001

This fonds contains a variety of documents relating to the Belleville Fire Department which include official policies relating to health and safety, arbitration, indemnity agreements with surrounding communities, uniform specifications, certificates and cards, labour-related issues, scientific studies, records of the city of Belleville and the Belleville Professional Fire Fighters Association in addition to newspaper clippings related to the fire department dated from 1907 to 2001.

Untitled
A. Mclean Haig fonds
Fonds · 1903-1975

This fonds contains 22 folders. It consists of A. McLean Haig's biographical data which includes a brief summary of his life. The second folder contains his incoming correspondence which includes letters from: Assistant Deputy Minister of national Defence James A. Sharpe; a copy of a letter forwarded to Haig from C.C. Wimperly of the Ministry of Municipal Affairs to Mr. A.B. Sprague; two letters between Wimperly and Haig, one with statistics concerning Northumberland and Durham Counties, the communities of Campbellford and Seymour, and the former District of Newcastle; one from A.R. Wilson, the Belleville Superintendent of the Canadian National Railway; one telegram and one business card congratulating Mayor Haig on his election in 1962 from Quebec Premiere Jean Lesage – in the telegram, it is interesting to note that Lesage is spelled Lesarge; a letter from Trans-Canada Air Lines and Air Canada Vice President Howard Cotterell with a small picture sent from Cotterell to Haig from the air carrier's annual report; a letter from CNR Rideau Manager Keith Hunt that had a piece of the rail-track from Pinnacle Street in Belleville enclosed with it after the line had been pulled from the ground in 1964; and three Christmas cards received from constituents.

The are also pieces of Haig's outgoing correspondence including: four pieces of correspondence to CNR the St. Lawrence Region Vice President, W.H. Kyle and Belleville Superintendent A.R. Wilson respectively; and a letter thanking Premiere Lesage – again spelled Lesarge, for his congratulations on winning the 1962 Belleville municipal election.

There is a folder of his municipal papers consisting of: newspaper clippings; a press release from Postmaster M.A. Murray; a program from the opening of the new wing of the Belleville General Hospital in 1956; and a report on major accomplishments achieved by the Haig administration between 1960 and 1963 prepared by City Manager J.R. Reynolds. Additional folders in this fonds include: one folder of federal government papers, nine folders containing copies of his addresses and speeches; one folder of speeches given by other people that the Mayor kept; a folder with copies of the report of the Willmott Royal Commission which looked into the McFarlands hockey team scandal; one folder of military related documents; one folder with items pertaining to the history of Belleville and Thurlow; a file with printed jokes and other items that Haig found humourous; one folder labeled miscellaneous by the original record keeper; and two volumes of scrapbooks.

Untitled
CA ON00340 F1688 · Fonds · 1896-1937

Fonds consists of one manuscript volume from Centre Street United Church (formerly Methodist) in Belleville, containing a historical sketch of the church, Trustee Board minutes, and insurance records.

Untitled
CA ON00340 F1506 · Fonds · 1866-1994

Fonds consists of circuit register, 1872-1908, and Quarterly Board minutes, 1870-1916, of Thomasburg Methodist Circuit (includes Moira Methodist Circuit, West Huntingdon, Thomasburg, Roslin, Bethel Church in Thurlow Township); records of Plainfield Methodist Circuit (includes Plainfield, Bethel Church in Thurlow Township, Zion Church in Thurlow Township, and later Mount Pleasant), 1885-1912; baptisms, 1907-1950, marriages, 1911-1950, burials, 1907-1950, of West Huntingdon - Thomasburg Pastoral Charge (includes Thomasburg Methodist Circuit, Thomasburg Pastoral Charge, West Huntingdon, Thomasburg); records of Thomasburg Pastoral Charge (includes Thomasburg Methodist Circuit, West Huntingdon - Thomasburg Pastoral Charge, Thomasburg, Roslin, Bethel Church in Thurlow Township, West Huntingdon, Moira, Eggleton), 1909-1967; records, including baptisms, 1957-1964, of Plainfield Pastoral Charge (includes Plainfield, Mount Pleasant, Bethel Church in Thurlow Township, Zion Church in Thurlow Township, and later Roslin), 1907-1967; baptisms, 1952-1983, marriages, 1951-1983, burials, 1951-1993, of Roslin - Thomasburg Pastoral Charge (includes Plainfield Pastoral Charge, Roslin, Thomasburg), 1951-1993; records, including marriages, 1918-1947, of Thomasburg United Church (includes Thomasburg Methodist Church), 1866-1994; records of Mount Pleasant United Church (includes Mount Pleasant Methodist Church), 1901-1961; Woman's Missionary Society minutes of Bethel United Church, Thurlow Township (includes Bethel Methodist Church) , 1912-1927; records of Moira United Church (includes Moira Methodist Church), 1914-1993; records of Plainfield United Church (includes Plainfield Methodist Church), 1917-1978; records, including baptisms, 1952-1957, marriages, 1952-1972, burials, 1951-1974, of Trinity United Church, Roslin (includes Plainfield Pastoral Charge), 1929-1981; Woman's Missionary Society minutes of Zion United Church, Thurlow Township, 1942-1950; baptisms, 1951-1964, and Woman's Missionary Society records, 1951-1961, of Bethel - Zion United Church, Thurlow Township.

Untitled
CA ON00156 F 4281 · Fonds · 1849-1931

The collection consists of records of various private businesses which operated in Hastings County, Ontario, which were gathered as a unit by the Hastings County Historical Society. Various kinds of activities and occupations are represented: collection of duties; public utilities; loan; general merchants; grocery; temperance; insurance; engineering; surveying; railway. Most of the individuals and some of the corporate bodies responsible for the creation of papers included in this fonds operated at a local or regional level, while most of the corporate bodies were subordinate to larger entities; most of these individuals and corporate bodies were located in Belleville. The fonds is comprised of business correspondence, registers of various kinds, cash books, ledgers, account books, journals, day books, and accounts receivable books.

Untitled
Donna McPherson fonds
Fonds · 2012

Photographs of historic homes in West Hill, Belleville, Ontario. The following houses are pictured:
16 Benjamin Street
35, 45, 70, 83, 110 and 117 Bridge St. West (and three unidentified properties)
2 Catherine Street
House at corner of Cedar/Henry Streets
10 and 12, 11, 14, 22, 23 and 58 Charlotte Street
Coleman (Billa Flint's house)
23, 29, 42 and 49 Dunbar Street
14 Henry Street
2, 11, 16, 25, 51, 74 and 88 Highland Street
Unidentified property on Holloway Street
8, 11, 18 and 26 Isabel Street (and Queen Mary's School)
9 and 102 James Street (and an unidentified property)
169 Moira St. West (and five unidentified properties)
114 Moodie Street
6, 18 and 20 Murney Street
Unidentified house on Octavia Street
125, 149 and 159 Yeoman Street

Untitled