Zone du titre et de la mention de responsabilité
Titre propre
Lansdowne Cemetery Fonds
Dénomination générale des documents
Titre parallèle
Compléments du titre
Mentions de responsabilité du titre
Notes du titre
Niveau de description
Fonds
Dépôt
Cote
Zone de l'édition
Mention d'édition
Mentions de responsabilité relatives à l'édition
Zone des précisions relatives à la catégorie de documents
Mention d'échelle (cartographique)
Mention de projection (cartographique)
Mention des coordonnées (cartographiques)
Mention d'échelle (architecturale)
Juridiction responsable et dénomination (philatélique)
Zone des dates de production
Date(s)
-
1907-1930 (Production)
Zone de description matérielle
Description matérielle
10 cm. textual material
Zone de la collection
Titre propre de la collection
Titres parallèles de la collection
Compléments du titre de la collection
Mention de responsabilité relative à la collection
Numérotation à l'intérieur de la collection
Note sur la collection
Zone de la description archivistique
Historique de la conservation
Generated by Lansdowne Cemetery Company, donated to archives by trustee Mark Dorey.
Portée et contenu
Fonds consists of:
File 2016-008-A -- 4 copies of a photo on card taken in 1909 of Lansdowne Cemetery, in a wrapper from Murray & Son studio, Brockville, addressed to John Darling, with numerous 1 cent stamps. – Unmarked photo on card of Lansdowne Cemetery from the north side of the highway.
File 2016-008-B– 1906 catalogue No. 40F of cemetery fences and gates from The Stewart Iron Works Company, Cincinnati, Ohio. – Typescript price list for components of cemetery fence by Stewart Iron Works, from E L Dyer, Toronto. – Large folded poster showing fences and urns from Cincinnati Iron Fence Co. in its envelope, 1909 – undated catalogue of Safes, Vaults and Vault Doors made by Goldie & McCulloch Co. Galt, Ontario, 190 pages. – undated catalogue of trees, shrubs and plants from “Stone & Wellington, the Fonthill Nurseries.” plus 9 inserted pages on individual varieties of trees.
File 2016-008-C – Photocopy of typescript of original 1807 bond for the cemetery land. -- 40 copies of an initial appeal letter for funds, telling the story of the organization of the cemetery board in 1907. (Over 100 copies of the same letter were discarded) -- Appeal letters dated 1910 and 1921, for funds for the cemetery, with accounts of what the money was spent on. – bundle of correspondence between J D W Darling and E L Dyer (Canadian agent for Stewart Iron Works) regarding filling the order for 763 ft. of fence, 1910-- series of correspondence regarding dispute over fence following widening of the highway 1922. – series of correspondence regarding approval and registry of additional lands for cemetery 1924. -- printed minutes of annual meeting of the Cemetery lot owners, June 1928. – “Rules and Regulations for the Government of The Lansdowne Cemetery Co.” 1909 -- book of rules and regulation of the Union Cemetery Company, no date. – various correspondence from suppliers and advisers to the cemetery board 1908-1924, including Goldie & McCulloch, Stewart Iron Works, Peckovers Steel, Dennis Wire & Iron, Jell-O Co., Cataraqui Cemetery, B Dillon architect, E L Dyer, Front of Leeds & Lansdowne Twp., Stone & Wellington, Ontario Wheel Co, E D Smith, Municipal World, Morris Nursery Co, Brockville Recorder & Times, W B Dalton,
File 2016-008-D – A copy of the probated will of Robert McCullough. – 3 groups of correspondence regarding the settlement of the estate and eventual receipt of $500 bequest. 1920-22.
File 2016-008-E – Donation letters, and receipts for small expenses for operations of the cemetery. – letter regarding burial of Mary A Purvis, 1922
Encapsulated material found in Map Cabinet #2, Drawer #1 – Poster calling for tenders for construction of a new fence for the cemetery, May 1st, 1909. – posters advertising the annual meeting of Lansdowne Cemetery Co. and calling for tenders for caretaking, one for 1911, the other undated.