Commerce and industry

Zone des éléments

Référentiel

Code

Note(s) sur la portée et contenu

    Note(s) sur la source

      Note(s) d'affichage

        Termes hiérarchiques

        Commerce and industry

        Termes équivalents

        Commerce and industry

        • Employé pour Business
        • Employé pour Commerce
        • Employé pour Industry

        Termes associés

        Commerce and industry

          61 Archival description résultats pour Commerce and industry

          44 résultats directement liés Exclure les termes spécifiques
          Hewitt Family Fonds
          Fonds · [195-?]

          Fonds consists of postcards and a photograph of places in the Thousand Islands. Three images are from Lake Placid, New York.

          Webb Family Fond
          Pièce · 1828 - 1945
          Fait partie de Alan Lindsay Collection

          Collection of print materials: correspondence, statements of account, sherriff's documents, land grants, and wedding apparel artifacts:

          2022-001-A -- Laminated & coil-bound bio of Severe Dorey (July 15, 1845 – June 25, 1951) , railwayman & farmer, citizen of Gananoque, 3 pages, typed; 100th birthday congratulations letter [July 1945] addressed to Sylvester from George T. Fulford,[M.P.] Brockville; congratulation telegram to Sylvester, July 15, 1945, from W. L. MacKenzie King. [P.M. Canada]

          2022-001-B -- Ministry of Government Service: copy of Crown Patent, issued to John McMullin, re Lot 37, Conc 10 : July 19, 1877 to John Madden

          2022-001-C -- Ministry of Government Service: copy of Grant, issued to King’s College, re University of King’s College, Jan 1828

          2022-001-D -- Statements of Account: To James Webb, Gilt Edge Cheese and Butter Factory, 15 pg1917-1918, 1 pg Jan 6 1919, 3 pg July
          1923-Oct 1923, 7 pg June 1924-Dec 1924; To James Webb, Seeley’s Bay Cheese Factory, 6 pg May 1908-Nov 1908, 5 photocopied pgs – sample docs.

          2022-001-E-- Correspondence to James A. Webb Esq. 5 stamped envelopes related to settlement of James H. Webb Estate,(probate 1934)

          2022-001-F -- Legal and sherriff’s documents: 1878-1912, Pittsburgh Township, Frontenac County; variety of individuals named, Assignment of Mortgage, Affidavit of Claim, Writ of Fi. Fa. (Damages and Costs), Writ of Replevin, Execution Against Lands, Garnishee Order and Summons, Execution, Roll of Estreat, Copy of Inquisition.

          2022-001-G -- White (discoloured) satin wedding blouse, skirt, veil, sash, shoes,[infant’s] vest; [all arrived in a T.Eaton box which incld item details] label included.

          Sans titre
          Cornwall Brothers correspondence
          Pièce · n.d.

          Item consists of one letter from Andrew Cornwall to his brother Charles regarding various business transactions.

          McAlonan Family Fonds
          CA G 2011-016 and 2011-016A · Fonds

          Fonds consists of material generated by Joseph McAlonan and other members of the McAlonan family.
          Copperplate engraving for wedding invitation, Vera Irene McAlonan to Stewart Hunter
          McConnell, 1934
          Family Bible
          Newspaper clippings re: Joseph McAlonan’s death, 1935
          Two Cheesemaker’s Certificates, Joseph McAlonan, 1911 & 1932
          Poem, Joe McErdy for Mother
          Two Individual Liquor Permits, 1953-1956
          Railway pass, Lyndhurst to Brockville, 1919
          1 photograph, Seeley’s Bay Public School, 1935
          15 photographs, various family photographs
          39 photographs, various family photographs
          45 photographs, various family photographs
          9 photographs, First World War soldiers
          6 postcards, Seeley’s Bay Hockey Club and Seeley’s Bay locations
          3 photograph albums, various family photographs.
          Sweet’s Food Market, Seeley’s Bay, Ontario. Calendar 1972 with illustration of Seeley’s Bay by
          Trudy Doyle.
          Sweet’s Food Market, Seeley’s Bay, Ontario. Calendar 1973 with illustration of Seeley’s Bay
          Public School by Trudy Doyle.
          3 photographs of the Seeley’s Bay Hockey Club, 1929-30, 1030-31, and 1931-1932; Ledger from the Gilt Edge Cheese Factory 1931-1945 (added 18 Sept 2014)

          Accrual received Aug 20, 2015, consists of:
          – mounted photo of the students of Seeley’s Bay Continuation School for 1936, no names.– school report cards for Eldon McAlonan 1936 and 1940. – mounted photo of Joe McAlonan (left) and another man operating a butter worker in the old cheese factory. Photo by Gilbert, Seeley’s Bay.– 2 snapshots of the old McAlonan cheese factory + 1 of 2 man leaning against a pickup truck by the loading dock of the cheese factory. – photo of the McAlonan house on Main St Seeley’s Bay. – photo of a man in a suit standing on a country road with farm buildings in the distance. – photo of the front of a garage with the name G E Graham over the door, signs advertising White Rose motor oil and a poster for James Auld. – photo of the Gill Rapids Cheese Factory on Seabrook Rd. – photo of a huge log on sleighs pulled by a team of horses in front of the Dr Young house in Seeley’s Bay, inscription “Gordon Kenny driver”. – partial post card showing the Seeley’s Bay Hockey team of 1931-32. – small photo of the 3 silver trophies won by Seeley’s Bay Hockey Team in 1930 including the Stewart Cup, Gray Cup, and one other. – letter written on letterhead from Rideau Lake Inn, Seeley’s bay, by Bob Coleman, to his son Jack, about going into the army, Aug 1944. – Christmas card from Rev and Mrs. J A Wadell, The parsonage, Seeley’s bay 1917. – certificate of confirmation of Ellen Francis McAlonan, May 1916, at St Peter’s Church, Seeley’s Bay

          Sans titre