Showing 95 results

Archival description
5 results with digital objects Show results with digital objects
Alexander McPherson fonds
CA ON00329 F27 · Fonds · 1825-1843

The fonds consists of 12 letters written by Alexander McPherson to members of his family, including his mother and his brother-in-law. The majority of the letters were written while he held the position of Manager at Plantation Nos. 17 & 18 in Berbice, British Guiana and the remainder represent the period following when he settled at Whitby.

Alexander McPherson
CA ON00159 P014 · Fonds · 1915-1950

Consisting of printed fire insurance plans with handwritten notations, the fonds attests to the activities of the Underwriters’ Survey Bureau and to Charles Goad Company. Originally compiled by mapmakers and leased to insurance companies, who used the information about building sizes and construction material to determine the fire risk and the cost of insurance premiums, the fire insurance plans depict nine (9) municipalities of Northern Ontario: Ansonville (1928), Bruce Mines (1922), Cache Bay (1915), Capreol (1950), Chapleau (1950), Gore Bay (1922), Rainy River (1950), Schreiber (1950), and Thessalon (embracing Nestorville) (1922).

The following information can be found on the plans: the population, housing information such as: the materials used for construction, as well as, information on the power used, water works and alarm systems. Handwritten notes can be found on some of the plans.

Canadian Fire Underwriters' Association
Charles P. Ferguson fonds
CA ON00159 P045 · Fonds · 1882-1939

The fonds attests to the role of the Secretary-Treasurer of the Carnarvon Agricultural Society, and on the activities of the Society. Records of Charles Ferguson’s son’s attendance at the Sunday School and information on his wife’s family also informs us on his family. It consists of a minute book, a member roll book, correspondence, and documentation. United Church Sunday School roll, and information of F. Bond’s Estate are also included.

Ferguson, Charles Peter
CA ON00159 P206 · Collection · [ca. 1910-1946]

The Robert S. (Bob) Atkinson Collection consists of two Northern Ontario photo albums depicting the Clay Region between 1910 and the 1940s. One album contains 299 photographs which document the development of Kapuskasing, the construction of the hydro-electric dam, the experimental farm, and the fire that destroyed it. The photographs also illustrate daily life, as well as various outdoor activities such as hunting, fishing, and snowshoeing. Many of the photographs have the names of the individuals in them and even the locations, but not all are dated. There are also some photos of Iroquois Falls and Moose Factory in this album. The Moose Factory photos include the visit of Charles Lindberg and wife in August 1931. They also include photos of First Nations’ youth.

The second photo album of 262 photographs contains photographs of families and youth of Kapuskasing and other municipalities of the region, and documents their lives as well as summer and winter activities in the region. Only in a few are individuals identified and dated. In the album are also a large number of photos of the military including some of the Kapuskasing internment camp and various internees. Many of these are dated and contain the name of the individual(s) and location.

Town of Whitby fonds
CA ON00329 F 2011 · Fonds · 1855-1966

This fonds consists of the official records of Whitby, including Council Minutes, 1855-1960; By-laws, 1855-1966; Board and Committee Minutes, 1861-1954; Assessment and Collectors Rolls, 1855-1960; Board of Health Records 1934-1957; Court Records, 1928-1955.

Whitby (Ont.)
Township of Whitby fonds
CA ON00329 F 2012 · Fonds · 1837-1968

Fonds consists of the official records of Whitby Township, including Council Minutes, 1852-1967; By-laws, 1850-1967; Board and Committee Minutes, 1884-1966; Assessment and Collectors Rolls, 1848-1968; and Clerk-Treasurer's Records, 1837-1967.

Whitby (Ont. : Township)
Olive Doran fonds
CA ON00334 F321 · Fonds · 1870-1994

The papers consist of the genealogical records compiled by Olive Doran especially during the 1980s and 1990s.

A. Families, vols. 1 to 10, files 1-275, 3.2 metres, 1980-1994: Files include family trees, photographs, correspondence, relating to the following families in particular: (see below) . Photographs are interfiled in many places, and some of these date from as early as 1920s.
B. Cemeteries, vols 10-11: Includes copies of Ontario Genealogical Society inventories,
C. Research, vols 11
D. Publications, vol 12
E. News clippings, vol. 13 and 14
F. Photographs, vol. 15 to 23

Doran, Olive
White Family Farm Collection
CA ON00154 2014.74-2010.1 · Series
Part of Doherty Collection

Series consists of land records and other documentation regarding the White Family Farm, 30 Marsh Road. It includes: (1) Deed of Land, Grantor: Lydia Foott, Grantee: Cornelius Crossley, 18 Oct 1892; (2) Deed of Land, Grantor: Cornelius Crossley, Grantee: Joseph F. White, 5 Apr 1898; (3) Copy of Land Survey, J.W. Pierce; (4) Let's Make History project duotang folder (about White Farms property).

CA ON00154 2004.23-2004.23.2.22 · File
Part of Tom Long Local History Collection (Second Accrual)

File consists of the plans for the Eastview Heights Subdivision, Part Lots 5 & 6 and part of the road allowance between Lots 6 & 7, Con 2, Township of Hope. Key on left side give dimensions of lots. Copy was registered with the Registry Office on 9 Jan 1969; and Proposed Longview Plan of subdivision owned by Port Hope Development Company Limited. Eastview Heights is Part of Lots 5 & 6, and part of the road allowance between Lots 6 & 7, Con 2, Township of Hope. Area is now part of the town of Port Hope. Topographic and rough plan of subdivision. Removed from "Port Hope Dev. Co. - Eastview" file, Long Cabinets.

John Helm Property Plans
CA ON00154 2004.23-2004.23.2.23 · File · 1898-1913
Part of Tom Long Local History Collection (Second Accrual)

File consists of five (5) documents from the John Helm property, 1898-1913. It includes: (1) hand drawn map, 13 Sep 1898; (2) detailed hand-drawn map. Drawn on the back of the Port Hope Times letterhead, J. B. Trayes Editor and Proprietor; (3) J. H. Helm Iron Founder invoice, c. 1890; (4) J. H. Helm Iron Founder invoices, c. 1900; (5) Plan of property owned by John Helm estate; Grand Trunk Railway; A. & R. Sly, J. Wade.

CA ON00154 2014.22-2014.22.9 · Series · 1957-1974
Part of "Uncle Tom's Cabinet" Collection

Series consists of eight (8) documents relating to planning and development in Port Hope. (1) "Our Valley" from the Department of Planning and Development, vol. 3 no. 2, July 1957. (2) Correspondence between A.R. Good, Robin Long and Gordon C. Kelly about Zoning By-law in Port Hope and the sale of Block A on plan 114 (3) Correspondence between Gordon C. Kelly and Port Hope Development Co. Limited regarding the Official Plan and Zoning By-law (4) Correspondence between Gordon C. Kelly and the Port Hope Development Company regarding and Robin Long about Re-Zoning in Port Hope (5) A map of Highland Heights, Part of Lots 7 and 8 Concession 2, Hope Township (6) A booklet from Lakeview Estates. The Pilgram, The Williamsburg, The Jamestown, The Pioneer and the Provincetown are all featured in the book. (7) A Pricelist from Schickedanz Bros. Limited from January 1974 for . The Pilgram, The Williamsburg, The Jamestown, The Pioneer and the Provincetown (8) a folder from Strathrose Estates with flyers inside on the following; Energy Efficient Insulation Standards, The Midland, The Helm, The Durham, The Ralston, The Carlyle, a map and standard featured.

Long, Norman Thomas
CA ON00154 2004.20-2004.20.5.1 · Item · 1960-1990
Part of East Durham Land Registry Office Collection

Item is the embossing seal from the East Durham Land Registry Office. Originally used in the Land Registry Office of East Durham, 17 Mill Street North, Port Hope. The seal is from the last registrar. The seal was used in the East Durham Registry Office to embossed all seals on deeds, mortgages and other legal documents.

East Durham County Land Registry Office
CA ON00154 2004.20-2004.20.5.4 · File · 1900-1950
Part of East Durham Land Registry Office Collection

File consists of two (2) storage boxes from the former Land Registry Office of East Durham. Boxes like these two examples lined the backroom of the building in alphabetical order storing instruments / land records. Collections in 2004.20.2 were from these boxes.

East Durham County Land Registry Office
Sacred Heart Convent series
CA ON00279 F01-S124 · Series · 1914-2008

Series contains Sister Norita Keenan’s single page memoir, a postulant requirement list, souvenir booklet of the Diamond Jubilee, chaplain list, meal seating plan, farewell ceremony agenda and schedule, photographs, land and property maintenance receipts, property sketch, chronology of property transfers and sales, rededication ceremony program and speech, letter from General Superior to Sisters, decorative Christmas card and envelope with list of donors of a car, newspaper clippings, student created books, and Bach sheet music owned by Cesar Borre.

Congregation of the Sisters of St. Joseph in Canada (London, Ont.)
CA ON00279 F01-S137 · Series · 1853-2015, predominant 1976-2005

This series consists of contracts, deeds, plans, and newspaper clippings relating to Hellmuth College from 1866-1952. There is a general history and photographs of Hellmuth College. The series includes photographs of the Chapel and Motherhouse. The series contains a description of the layout of the Orphanage as well as information regarding the day-to-day routines. The series also contains notes on the process of purchasing the Mills property and written summaries of ecclesiastical events such as the Eucharistic Congress at Mount St. Joseph in July, 1923 and the visit of Cardinal Villeneuve in 1934. There are also special issues of the Western Gazette and magazine and newspaper articles, including a biography of Bishop Hellmuth, and the building of the new Motherhouse.

Congregation of the Sisters of St. Joseph in Canada (London, Ont.)
CA ON00279 16 · Series · 1948-2017

This series contains records concerned with the founding, ownership, operation, transfer, and closing of Radville Community Hospital and Marian Home. Primary topics within the records are the history and management of the two institutions, the minutes of the Governing Board, and the transfer of ownership. Records include invitations, event programs, speeches, pamphlets, booklets, a directory, histories, correspondence, news clippings, photographs, inventories, legal agreements and contracts, financial and insurance records, and facility policies and bylaws.

Notable items include a 1970 pictorial directory of Holy Family Parish, a list of Sisters who ministered in Radville, a list of 1949 donations for the creation of the hospital, a 1989 accreditation survey report for Radville Community Hospital and Marian Home, the minutes of the Governing Board, operational reports from hospital committees and staff, a 1980 consultation by the Catholic Health Association of Canada, and legal agreements concerning the ownership and transfer of the medical facilities and property. There is also some material concerning the estate of Reverend Father Earnest A. Yandeau, who left a donation to the Sisters of St. Joseph in Radville upon his death in 1969, and the Summer Extern Program, a program for undergraduate medical students to gain experience in a clinical setting.

The photographs are primarily of the Radville Community Hospital and Marian Home, the staff, the Sisters, the town of Radville, the 2017 memorial, and reunion events. The correspondence concerns the lives of the Sisters in Radville and the opening, operation, and relinquishing of ownership of the Radville Community Hospital and Marian Home.

Congregation of the Sisters of St. Joseph in Canada (Pembroke, Ont.)