Showing 70 results

Archival description
Professor Alan Brunger fonds
Fonds · 1746; 1815-1991

This fonds consists of research in 19th century Canadian historical geography, mainly in Upper Canada/Ontario, focused on emigration from the U.K. and settlement in Newcastle (Peterborough County) District and London (Talbot Settlement) District. Included in the research materials are several maps, a small collection of photo negatives, and microfilm reels.

Brunger, Alan G.
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)
Martha Ann Kidd fonds
CA ON00334 F90 · Fonds · 1817-1997

Research collection of Martha Anne Kidd, local Peterborough historian, relating to her work with Peterborough Architectural Conservation Advisory Committee (PACAC), Peterborough Historical Society, Peterborough Planning Committee, as well as numerous research notes and papers on the preservation of historic buildings, the Ontario Heritage Act, and Heritage Canada..

Series A Historical Preservation in Ontario (Files 1-101), 1932, 1967-1991

Series B Heritage Planning in Peterborough (Files 102-166), 1962-1991

Series C Heritage Tourism and Promotion (Files 167-230), 1968-1978
Includes brochures for many committees promoting heritage and tourism, particularly in Central and Eastern Ontario; documents related to the Roy Studio Collection promotion(1996-1998); original sketches and planning with Tim Jackson (1984); Heritage Peterborough (1985-1987); Jackson Park Pagoda Project (1987) including historical research from the 1890s.

Series D Historic Properties (Files 231-300)
Photographs, historical research and materials relating to streetscapes and identified houses and buildings in Peterborough and surrounding areas; includes information from CIHB and HABS, c. 1970; PACAC bylaws (1974-1986)

Series E Peterborough Biographies (Files 301-400)
Historical research on Peterborough individuals, (including all architects) and families as well as records relating to the Peterborough Historical Society.

Series F Mixed Items (Files 401-461)
Highlights include: Dobbin Index to Industries (1913), Dr. Hutchison Register of Births (1817), Langton Letters (1834-35), Prime Time Profiles.

Series G Peterborough Despatch (Files 462-564)
Copies of news articles (1848-1860) on subjects such as: Peterborough Town Council, bylaws, elections, politics, Peterborough people, agriculture, amusements, businesses, organizations, fires and fire brigade, military, religion, sports, transportation; births, marriages, deaths

Series H Ashburnham Maps and Plans (Files 565-580), 1850-1903

Series I Peterborough Fire Insurance Plans (Files 581-600), 1882, 1889, 1911, 1929
Also includes Peterborough County and Town maps

Series J Martha Ann Kidd and the Heritage Movement (Files 601-657)
News features on Martha Ann Kidd, correspondence; papers relating to her husband, Kenneth Kidd, a professor of Archaeology at Trent University.

Series K Ashburnham and Peterborough City Collector’s Rolls and Directories (Files 658-702)
Copies of Ashburnham Collector Rolls (1861-62), copies of Ashburnham Directories (1858, 1864, 1865-66, 1870, 1876, 1883-84, 1894-95, 1897, 1901, 1903, 1904, 1905, 1907, 1908, 1909, 1910, 1912, 1913, 1914), copies of Ashburnham Assessment Rolls (1874, 1882, 1889, 1899, 1900), copies of Ashburnham Voter’s Lists (1863, 1878), copies of Peterborough City Directories (1851, 1858, 1870-71, 1876, 1883, 1888, 1895, 1897, 1913).

Series L Peterborough Street Index (Files 703-772) Photographs and descriptions to various properties.

Series M Peter J. Stokes Photographs (Files 773-779), 1969
Photographs and negatives relating to the downtown district of Peterborough.

Series N Photographs and Postcards (Files 780-834)
A vast photograph and postcard collection depicting residents, properties, and events in Peterborough townships including Lakefield, Chandos, Harvey, Otonabee/Keene, Asphodel, Dummer, Douro, Smith/Ennismore as well as Stoney Lake. Materials relating to surrounding counties such as Victoria and Northumberland should also be mentioned.

Series O Negatives (Files 835-924)

Series P Street Series (Files 925-1407), 1970s
Collection includes historic summaries of various street names in downtown Peterborough, as well as a detailed street by street pre-1890 building inventory featuring many photographs of Peterborough properties as well as owner history.

Series Q Canadian Inventory of Historic Buildings (CIHB) Reports (Files 1408-2863)

Series R Mixed Items (Files 2864-)

Kidd, Martha Ann, 1917-2012
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)
Robert Delledonne collection
CA ON00334 F 30 · Series · 1825-1991

This collection is rich in social and cultural history of the village of Lakefield in the 19th history.

Collection of Robert Delledonne consisting of voters’ list, Lakefield, 1945-53; Charles Percy, Trent Canal timber charges, 1896; Women’s Institute, xxx; Mavis Birch ledger, 1922, 1937; Village of Lakefield Treasurer’s book, 1875-1897; Clarice M. Kidd, scrapbooks, c1930s to c1960s; Lakefield schools, 1889-1978, 1991; Ayotte family papers, 1830s-1980s; Lakefield, Grand Trunk Railway, 1893-1902 including freight way bills, 1893-1902, ledger, 1896-97, assessment papers, ticket stubs, daily report logs; Lakefield News, scattered issues, 1900-1954; maps, 1883, 1950’s; literary manuscripts and drafts related to the Lakefield history, 1990s; research materials, scrapbooks, news clippings, photographs on varied aspects of the history of Lakefield; copies of township directories, 1857-1917, 1948; and copies of voter’s lists, land deeds and wills significant to the history of Lakefield. The collection includes many local history books and Dun and Bradstreet mercantile register, Canada, 1935, 1938, 1940, 1949.

The papers are organized in the Following Series:
A. Directories, 1857-1948, 1 cu ft; files 1-54
B. Lakefield and Young’s Point, 1856-1991, 2.2 cu ft; files 55-249
C. Lakefield Women’s Institute, c1970’s, .3 cu ft; files 250-256
D. Clarice M. Kidd Scrapbooks, c1940’s to 1960’s, .5 cu ft; files oversize 19-25, files 257-262
E. Schools, 1889-1978, 1991, 1 cu ft; files 263-285, 293-312
F. Ayotte family papers, 1830’s-1980s, 1 cu ft; files oversize 37, 38, 39, 313-357
G. Lakefield Grand Trunk Railway, 1893-1902, 1 cu ft; files 611-649
H. Lakefield News, 1990-1955, and other newspapers, .5 cu ft; files 358-385, 603-610
I. Maps and plans, 1883, 1950s, .5cu ft; files 398-440
J. Photographs and Postcards of Lakefield People and Businesses, Calendars; files 286-292, 386-397, 521-566, 602
K. Mixed Items, Lakefield and Peterborough; files 441-520, 567-601, 609-610
L. Lakefield history books

Robert Delledonne
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.

International Hardware Company
CA ON00340 F1282 · Fonds · 1840-1997

Fonds consists of records of Wesley Methodist Church, Lakefield, 1840-1924; records, including baptisms 1901-1942, marriages 1901-1975, and burials 1901-1981, of Buckhorn Pastoral Charge (includes Wesley Methodist Circuit, Wesley Pastoral Charge, Lakehurst, Curve Lake and Wesley in Lakefield), 1901-1981; records of Wesley United Church, Lakefield (includes Wesley Methodist Church), 1924-1973; and women's group records of Lakehurst United Church, 1959-1997.

Buckhorn Pastoral Charge (Ont.)
CA ON00340 F2686 · Fonds · 1842-1995

Fonds consists of Board minutes of South Dummer Methodist Circuit, 1894-1922; circuit register of Norwood Methodist Circuit, 1888-1917; records, including baptisms, 1909-1911, of Norwood Methodist Church (includes Asphodel Methodist Circuit), 1842-1924; records of South Dummer United Church (includes South Dummer Methodist Church), 1919-1946; records of Cottesloe United Church, 1926-1969; records, including baptisms, 1899-1946, marriages, 1896-1953, burials, 1899-1954, of Norwood United Church (includes Norwood Methodist Church and Cottesloe United Church), 1896-1995

Norwood-Westwood Pastoral (Ont.)
CA ON00340 F1487 · Fonds · 1843-2016

Fonds consists of records, including marriages, 1858-1909, of Bobcaygeon Methodist Circuit (includes Bobcaygeon Wesleyan Methodist Circuit, Bobcaygeon, Robinson's Church in Fairbairn, Silver Lake, Zion Church in Nogies Creek, Providence Church in Red Rock, Bethel Church in Verulam Township, Eden Church in Verulam Township, St. John's Church in Verulam Township), 1858-1912; records of Bobcaygeon Methodist Church, 1875-1913; records of Robinson's Methodist Church in Fairbairn, 1885-1924; subscription book of St. David's Methodist Church in Verulam Township, 1897; records of Salem Emily Methodist Church in Emily Township, 1903-1923; deed of Zion Methodist Church in Nogies Creek, 1885; deed of St. John's Methodist Church in Verulam Township, 1905; records of Emily Presbyterian Church, Emily Township, 1843-1925; records, including baptisms, 1876-1925, of Knox Presbyterian Church in Dunsford (includes Canada Presbyterian Church in Verulam Township), 1869-1925; records, including baptisms, 1907-1939, marriages, 1907-1946, burials, 1907-1952, of Bobcaygeon Pastoral Charge (includes Bobcaygeon Methodist Circuit, Bobcaygeon, Providence Church in Red Rock, Robinson's Church in Fairbairn, Zion Church in Nogies Creek, Bethel Church in Verulam Township, Eden Church in Verulam Township, St. John's Church in Verulam Township), 1934-1969; records of Dunsford Pastoral Charge, 1915-1966; records, including baptisms, 1900-1969, marriages, 1900-1958, burials, 1900-1969, of Dunsford-Providence Pastoral Charge (includes Dunsford Methodist Circuit, Dunsford Pastoral Charge, Salem Emily Church in Emily Township, Providence Church in Red Rock), 1900-1969; records, including baptisms, 1939-1994, marriages, 1973-1994, burials, 1952-1993, of Bobcaygeon-Dunsford-Providence Pastoral Charge (includes Bobcaygeon Pastoral Charge), 1939-1994; records of Trinity United Church in Bobcaygeon, 1937-2000; records, including baptisms, 1969-1979, marriages, 1958-1975, burials, 1969-1975, of Dunsford United Church (includes Dunsford Pastoral Charge, Dunsford-Providence Pastoral Charge), 1923-1996; records of Providence United Church in Red Rock, 1939-1978; church history of Zion United Church in Nogies Creek, (1935?); collection book of Robinson's United Church in Fairbairn, 1925-1936; records, including baptisms, 1948-1965, marriages, 1958, burials, 1960, of Salem Emily United Church in Emily Township (includes Salem Emily Methodist Church), 1923-1969; records of St. John's United Church in Verulam Township, 1941-1987.

Bobcaygeon-Providence 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
CA ON00340 F1542 · Fonds · 1845-1998

Fonds consists of Quarterly Board and Board of Trustees minutes of Marmora Methodist Circuit (includes Marmora, Springbrook, and other points in Marmora Township and Rawdon Township), 1845-1899; Woman's Missionary Society minutes of Marmora Methodist Church, 1892-1903; records of Marmora Pastoral Charge (includes Marmora Methodist Circuit, St. Andrew's United Church in Marmora, Zion Church, Deloro, and Cordova), 1892-1950; minutes of the Official Board and Congregational meetings of St. Andrew's United Church in Marmora, 1936-1959; Board of Trustees records of Blairton United Church (includes Blairton Methodist Church), 1898-1929; and records of Cordova Mines United Church, 1947-1998.

Marmora Pastoral Charge (Ont.)
Howard T. Pammet fonds
CA ON00334 F1 · Fonds · 1849-1903

Papers of Howard T. Pammett (1909-1990), civil servant with the federal Department of Labor and local historian, consisting of correspondence with many people including Margaret Hennessy, 1984; C.K. Bottom, 1968-71; Peter McGillen, 1928-73; Eugene Forsey, 1969; Peterborough Examiner, 1945-53, chiefly with Robertson Davies; research notes and thesis while a student at Queen’s University, 1930-1935; some papers related to his travel and work with the Department of Labour, 1941-69; poetry and other literary works by Pammett; together with correspondence and research materials related to the local history of Peterborough, the Trent Canal, Irish emigration, the Grand Trunk Railway, the Peterborough Exhibition, Peterborough Collegiate and Vocational School, Ontario agriculture and the Kawarthas.
Peterborough history; post office; Peter Robinson Settlers; Queen's University; Canada Department of Labour; Robertson Davies correspondence; news clippings v 15. 1925-1980.

Pammet, Howard T.
Andrew Finnie II fonds
Fonds · ca. 1850s-ca. 1960s

Fonds is comprised of approximately 105 historical photographs, family genealogy documents, various company shares, wills, and land documents pertaining to the family of Andrew Finnie II (1820-1908), resident of South Monaghan Township and farmer from the 1850s onwards. The photographs pertain largely to descendants, some of whom moved to Manitoba and sent photographs of themselves to the home farm in South Monaghan; many fine examples of photographs taken by Peterborough photographers in the 19th century are included. This fonds also includes detailed genealogical information compiled by the donor about the people represented in the photographs; also included are the donor’s detailed descriptions of the textual documents.

Andrew II Finnie
Joyce Anderson fonds
CA ON00333 14-004 · Fonds · 1851-1954

Fonds pertains to the Cairnduff family and McWilliams family of Nogie’s Creek, Ontario. Items include two photo albums, two Bibles, and a handwritten music book for violin. Also included are two envelopes, one containing postcards pertaining to Buckhorn and the surrounding area with postmarks dating from 1907 to 1949, collected by Clayton Grant, the other containing a newspaper clipping, photograph, and colour scripture book. Also included are two books: My Bookhouse Through Fairy Halls, and The Standard Horse and Stock Book.

Anderson, Joyce
CA ON00340 F1200 · Fonds · 1854-2006

Fonds consists of records, including marriages, 1893-1913, of South Monaghan Methodist Circuit, 1877-1916; Trustee minutes of Fairmount Methodist Church, 1860-1899; records of Fraserville Methodist Church, 1898-1917; records of Bensfort Methodist Church, 1881-1922; collection book of Bailieboro Methodist church, 191801922; records of Springville Presbyterian Pastoral Charge, 1855-1906; records of Springville Presbyterian Church, 1914-1923; records of baptisms 1913-1955, marriages 1913-1955, and burials 1913-1955, and other records of Fraserville Pastoral Charge, 1913-1968; records including baptisms 1854-1958, marriages 1884-1894,1903-1966, and burials 1939-1969, of Springville Pastoral Charge (includes Springville Presbyterian Pastoral Charge, Springville, Fairmount and Mount Pleasant), 1854-1969; records of baptisms 1955-1990, marriages 1955-1990, and burials 1955-1990, of Bailieboro-Springville Pastoral Charge, 1955-2006, woman's association minutes, of Mount Pleasant United Church, 1930-1958; records of Fairmount United Church (includes records of Fairmount Methodist Church), 1902-1966; records of Bensfort United Church, 1923-1969; records of Bailieboro United Church, 1925-1969; records of Fraserville United Church, 1926-1969; records of Springville United Church, 1920-1971; records of Emmanuel United Church, 1969-1971; and Springville United Church, 1907-2006. Includes the records of Springville and Fraserville Branch of the Upper Canada Bible Society.

Bailieboro-Springville Pastoral Charge (Ont.)
CA ON00340 F1529 · Fonds · 1855-1956

Fonds consists of Quarterly Board minutes, 1855-1908, of Keene Methodist Circuit (includes Keene, Bethel Church in Otonabee Township, Zion Church in Otonabee Township, and earlier Allandale (now Lang)); financial records, 1888-1906, of Bethel Methodist Church, Otonabee Township; records of Keene Presbyterian Church, 1901-1926; annual reports, 1887-1929, of Keene Pastoral Charge (includes Keene Methodist Circuit, Keene, Bethel Church, and Zion Church); records of Bethel United Church (includes Bethel Methodist), 1895-1934; and financial records of Zion United Church (includes Zion Methodist), 1918-1956.

Keene Pastoral Charge (Ont.)
Collection · 1857-2011

This collection consists of yearbooks; annual reports; newsletters, handbooks; prize lists; constitutions and by-laws; board of director information; lists of presidents; correspondence; a newspaper clipping; programmes; show announcements; booklets; emblems; publications; hand-written notes; a petition; rules and regulations; proceedings of an annual convention; show books; bulletins; pamphlets; articles; a presentation; and member lists.

CA ON00340 F1554 · Fonds · 1858-1984

Fonds consists of baptisms, 1858-1925, marriages, 1834-1925, Session minutes, 1858-1871, and Board of Managers minutes, 1858-1887, of St. Andrew's Presbyterian Church, Peterborough; and baptisms, 1925-1962, marriages, 1925-1984, and Board of Managers minutes, 1925-1935, of St. Andrew's United Church.

St. Andrew's United Church (Peterborough, 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.)
Caldwell family fonds
Fonds · 1860-1987

Fonds consists of journals and photographs dated 1860-1908 pertaining to Hugh Caldwell Sr. of Chandos Township, Peterborough County, and his son Hugh Caldwell Jr. The journals were received in original format and as digital scans. Also included are a small number of family records dating to 1987.

Caldwell family