Showing 70 results

Archival description
CA ON00340 F1580 · Fonds · 1868-1984

Fonds consists of records, including marriages, 1896-1919, of Warsaw Methodist Circuit (includes Warsaw Wesleyan Methodist Circuit, Warsaw, Zion Church in Dummer Township, Bethel Church in Dummer Township, and Carmel Church in Clarina (formerly Stony Lake)), 1868-1919; Woman's Missionary Society minutes, 1905-1922, and financial records, 1893-1894, of Warsaw Methodist Church; records, including baptisms, 1915-1963, marriages, 1919-1963, 1975, burials, 1913-1964, of Warsaw Pastoral Charge (includes Warsaw Methodist Circuit, Warsaw, Zion Church in Dummer Township, Bethel Church in Dummer Township, and Carmel Church in Clarina), 1899-1984; records of Warsaw United Church (includes Warsaw Methodist Church), 1903-1961, and Sunday School records of Carmel United Church, 1930-1941.

Warsaw Pastoral Charge (Ont.)
CA ON00340 F1734 · Fonds · 1858-1993

Fonds consists of the following series: records, including marriages, 1901-1912, of Hastings Methodist Circuit (includes Hastings, Westwood, Bethany Church, and Bethel Church in West Seymour (now Campbellford)), 1891-1918; records of Roseneath Methodist Circuit (includes Roseneath, Bethany Church, Fenella, and Centenary Church in Alnwick Township), 1858-1924; recordsof Fenella Methodist Circuit, 1884 -1925; records, including marriages, 1893-1909, of Bethesda Presbyterian Church in Harwood, Haldimand Township, 1860-1914; records, including baptisms, 1916-1956, marriages, 1920-1956, and burials, 1919-1968, of Roseneath Pastoral Charge (includes Roseneath Methodist Circuit, Roseneath, Fenella, Bethany Church, and Centenary Church in Alnwick Township), 1897-1969; marriage records, 1913-1953, and circuit register, 1919-1947, of Hastings- Westwood Pastoral Charge (includes Hastings Methodist Circuit, Hastings, and Westwood); marriages, 1904-1942, of Gore's Landing Pastoral Charge (includes Bethesda Presbyterian Church, Gore's Landing, Plainville, and Bethesda North United Church in Harwood, Haldimand Township); records, including baptisms, 1915-1978, marriages, 1915-1985, and burials, 1957-1977, of Hastings-Roseneath Pastoral Charge (includes Hastings Methodist Circuit, Roseneath Pastoral Charge, Hastings-Westwood Pastoral Charge, Hastings (Trinity), and Roseneath), 1915-1986; records of Trinity United Church in Hastings, 1935-1974; records of Roseneath United Church (includes Roseneath Methodist), 1881-1993; records, including baptisms, 1860-1930, and marriages, 1968-1969, of Bethesda North United Church in Harwood, Haldimand Township (includes Bethesda Presbyterian Church in Harwood), 1860-1971; records of Centenary United Church in Alnwick Township (includes Centenary Methodist), 1904-1966; Board of Trustees minutes, 1885-1929, of Bethel United Church in West Seymour (now Campbellford; includes Bethel Methodist Church); records of Fenella United Church (includes Fenella Methodist Church), 1917-1970.

Hastings-Roseneath Pastoral Charge (Ont.)
CA ON00340 F1735 · Fonds · 1867-1938

Fonds consists of marriage register, 1896-1916, circuit register, 1884-1912, and Quarterly Board minutes, 1884-1912, of Lakefield Methodist Circuit (includes Lakefield and Young's Point; pre-1889, also included Selwyn and Bridgenorth); Class Book of Lakefield Methodist Church, 1878-1879; marriage register, 1867-1896, communion rolls and registers, 1867-1923, and Session minutes, 1880-1915, of Lakefield Presbyterian Church; communion roll, 1894-1915, of North Smith Presbyterian Church in Smith Township; circuit register, 1912-1930, of Regent Street United Church in Lakefield (also includes Young's Point and Lakefield Methodist Circuit); baptism register, 1895-1932, and communion roll and register, 1923-1932, of Knox United Church in Lakefield (also includes Lakefield Presbyterian Church); and marriage registers, 1896-1938, of Lakefield-Young's Point Pastoral Charge (includes Lakefield, Young's Point, Regent St. United Church, Knox United Church, Lakefield Methodist Circuit, and Lakefield Presbyterian Church).

Lakefield-Young's Point Pastoral Charge (Ont.)
Barrie’s Furriers fonds
CA ON00334 F324 · Fonds · 1844-1960

Deeds, blueprint, shareholder registers and other records, mortgages and supplementary letters patent relating to Barrie’s Limited, a furrier business based in Peterborough with branch offices in Saskatchewan.

A T1: Deeds, blueprints, shareholder registers and other records, mortages and supplementary letters patent relating to Barrie's Limited, a furrier business in Peterborough with branch offices in Saskatchewan. 1844-1960.)

D map drawer 4: Architect's plan of Barrie's Building, c. 1910; architect Bond and Smith Architects, Toronto; Floor plan for third floor)

Barrie, Thomas
Collins, Gammon fonds
CA ON00333 13-008 · Fonds · 1824-1952

Fonds consists of original letters, certificates, sketches and maps pertaining to the family of Thomas Alexander Stewart and Frances Stewart of Peterborough, Ontario and their descendents. Included are letters to Ellen Dunlop written by Frances Stewart, Catharine Parr Traill, Harriet Beaufort, and others. Also included are pieces of sheet music and music certificates of Alice Roger Collins; medical certificates of Doctor Thomas Hay; newspaper clippings related to Katherine E. Wallis; and a scrapbook of nineteenth-century ferns and mosses of the United Kingdom.

Collins Gammon (family)
Wallis family fonds
CA ON00333 14-001 · Fonds · 1774-1895

Fonds is comprised of three bound volumes of correspondence, sketches, paintings, diaries, receipts, newspaper clippings, deeds, baptismal and marriage records, family trees, and scrapbooks pertaining to the Wallis family. Included also are several documents pertaining to the Forbes family, related to the Wallis family through marriage. The Peterborough-born sculptress Katherine E. Wallis (1860-1957), whose papers are located in Trent University Archives, was a member of the Wallis family.
The volume spines are inscribed as follows:

  • Papers of Louisa Charles John Mary and Adah Wallis 1854-1882 (Vol. I);
  • Papers of Louisa Charles John Mary and Adah Wallis 1883-1895 (Vol. II);
  • Captain R.M. Forbes, R.N. 1774-1846 and Family.
Wallis (family)
CA ON00333 15-008 · Fonds · 1958-2015

This fonds consists of personal correspondence written by and to writer and editor Betsy Struthers concerning publications, teaching and editorial work. It also includes early unpublished and published poems and draft manuscripts, reviews and publicity for Censored Letters, Saying So Out Loud, Running Out of Time, Virgin Territory, Driven, Still, In Her Fifties, Where the Night Comes Closest, Relay, All That Desire: New and Selected Poetry, Found: A Body, Grave Deeds, A Studied Death, Poets in the Classroom and the chipbook, The Flood.

Struthers, Elizabeth (Betsy)
Professor Peter Royle fonds
Fonds · ca. 1969-2017

Fonds is comprised of published and unpublished books, plays, short stories, articles, and essays written by Professor Peter Royle. Included are hard copy manuscripts and notes, as well as several digital files (links to be added at a later date).

Royle, Peter, 1934-2017
Fonds · 2014-2015

Fonds consists of four boxes of correspondence and manuscripts related to the following issues of the Journal of Canadian Studies: Volume 48.2 (Spring 2014) located in Box 1 Folders 1-11; Volume 48.3 (Fall 2014) located in Box 2 Folders 1-11; Volume 49.1 (Winter 2015) located in Box 3 Folders 1-13; Volume 49.2 (Spring 2015) located in Box 4 Folders 1-8, Box 5 Folder 1-7; Volume 49.3 (Fall 2015) located in Box 6 Folder 1-12. Added to Box 6 in 2017, 4 files received from the office of Professor Bryan Palmer: rejected manuscripts, 1976-1977; papers accepted for publication, 1976-1977; general: correspondence, etc. 1969-1977; minutes, correspondence, etc. 1975-1977.

Journal of Canadian Studies
Thomas H.B. Symons fonds
Fonds · 1951-2017

Fonds consists of personal and business correspondence, notes, reports, minutes, invitations, and other documents pertaining to the life and career of Thomas H.B. Symons

Thomas H.B. Symons