Showing 101 results

Archival description
Only top-level descriptions File
Print preview View:

3 results with digital objects Show results with digital objects

School plans, SS#2 1874

  • 2023-006
  • File
  • 19 July 1874

File 2023-006 includes:
001- 002 Three page Manuscript specification for construction of a new school house for Front of Leeds & Lansdowne School section #2, dated 19 July 1874.
003 Drawing of Front elevation of proposed school house .on scale of 1/2" = 1ft.
004 Drawing of the foundation plan for proposed school,

Wes Moore Homestead

  • 2022-002
  • File
  • [1910]

A – 001 photo, b&w, copy, 9.5 X 15 cm- on verso: Wes Moore Homestead / Approx 1910 / 993 County Rd #2 [Leeds and 1000 Islands] / view from SW:
A- 002 6 partial pages (115-120) printed from Ontario Land Registry Abstracts Lansdowne Conc 2, Lot 21
Showing original grant 1824, Wesley Moore grantee 1903

Hunt Family Bible pages

  • 2023-016
  • File
  • 1888 - 1938

2023-016 Pages from the Hunt family Bible.
001 Photo copy of the title page from the Bible.
002 Printed page from the Bible to record the Marriage of the owners; form is blank.
003 Printed page from the Bible to record births on one side and marriages on the other. Lists only the births of Thomas Hunt, David Hunt, Henry Hunt, Mary Elizabeth Hunt, and Minerva Jane Hunt.
004 Printed page from the Bible to record births on one side and deaths on the other, listing onl the deaths of David Nicholson, Elizabeth Nicholson, Henry H Hunt sr., Charlott Hunt, Ella Hunt, Minerva Plunket, David Hunt, Henry H Hunt Jr., Thomas Hunt, Mary_____

Linda Mallory incidentals

  • 2023-009
  • File
  • 1903 - 1944

Linda Mallory incidentals
001 Invitation from the Mallorytown Odd Fellows to Mr. Roy Shipman and Lady to a gathering in the Odd Fellows’ hall 10 Feb 1903. Attached is a note by the donor saying “Roy Shipman died at age 19 burst appendix”.
002 A, B, C Three draw tickets on a 90 lb. cheese under the auspices of Escott Township Red Cross, drawn at their dance 12 January 1940 in Escott Hall. Note attached by the donor “Escott had a cheese factory until the 50s. I have a desk with records.”
003 Red Satin ribbon from the 50th Anniversary meeting of Ontario Good Roads Association, Toronto Feb 23rd & 24th 1944.
004 26 page Municipal Auditors Report of road expenditures for Township of Escott Front 1937, from Department of Highways Ontario

Photos from Jean Shearer

  • 2020-023
  • File
  • 1924 - 1950

2020-023-001 - Large reprint photo of Dean's store in Seeley's Bay, 1924.
2020-023-002 - Large format reprint of Gray's Sport Center in winter 1950

Audrey Newell Incidentals

  • 2022-010
  • File
  • 1938 - 1961

2022-010
-001 Written description of what it was like to be “On the Road to Higher Education – 2 pages
-002 written description describing Lansdowne Rural School Fair held one whole day at regular Lansdowne Fair, also a second prize ticket for Bran Muffins won by Audrey Hill
-003 Drawing of Union Jack Flag done by Audrey Hill, Grade three – 4th prize at Lansdowne Rural School Fair
-004 A description of a Quilt Block done by Audrey Hill – 5th prize at Lansdowne Rural School Fair
-005 A certificate of Honour for Audrey Hill - September 28, 1938 for having the greatest number of points in Selton School for the Lansdowne Rural School Fair held in Lansdowne
-006 Printed copy of Department of Education Departmental Examination of 1950
-007 A book titled The Canadian Teacher – December 1961 that belonged to Ruby Johnston

Trickey Running family Bible pages

  • 2023-015
  • File
  • 1869 - 1966

2023-015 Trickey and Running family Bible pages.
Pages were removed from a huge Bible.
001 Photocopy of the title page from the Bible.
002 A loose page believed to be from the front of the Bible, with manuscript death dates for John Spencer Trickey and Ellen Selina Trickey his daughter.
003 Printed page from the family section of the Bible for recording marriages, with manuscript death dates for Elizabeth Trickey, Charles Jason Trickey and John Arlington Spencer (Trickey?).
004 Printed page from the Bible for recording a marriage, not written in.
005 Printed page for recording marriages on one side and births on the other, bearing the marriage of Robert Running and Leticia Trickey 1884, Chas Running pledge himself against whiskey 1899, Elmer Running pledged himself against whiskey 1896, au verso the births of Henretta Trickey, Elen Selina Trickey, Chare Jason Trickey, Leticia Ann Nicholson, Henitta Trickey, Josephine Trickey, Robert Alen Running, Evelina Running, James Henry Running, Harold Running.
006 Printed page from the Bible for recording births on one side and deaths on the other, with manuscript entries for births of C Jason Running, Hugh Spencer Running, Melzer Running, Clark Running, Elmer Hilliard Running, Evelene Running, Lititia Running, James Henry Running, and the marriage of Hugh S Running to Lizzie Pearce, and au verso: the deaths of Elizabeth Brown, Mary I Graham, John S Trickey, Josephine Trickey, David Nicholson, Robert A _____, Robert Alen Running, David Nicholson, Elizabeth Nicholson, Lititia Running, Ambross Jason Godkin, Mrs. James Running, Mrs. Robert Running.
007 printed page from the Bible with manuscript records of the births of Arlie Beatrice Trickey and John Arlington Spencer Trickey on one side and au verso the deaths of “Mother”, Ambrose Jason Godkin, Henretta Running, John S Furgison, Ellen S Reed, Letican Running, Allon R Running, Arlie Beatrice Powell.
008 Printed page from the Bible describing the “Family Temperance Pledge”, no signatures.
009 Printed photo album page from the Bible with eight openings for CDV size photos, containing four CDVs and a tintype of family unidentified members taken by Brockvill photographers.
010 Printed photo album page from the Bible with frames for two 4 x 6” photos which are both empty

Papers re: Estate of Wilmer Tye

  • 2023-012
  • File
  • ? - 1970

2023-012-A Papers pertaining to the estate of Wilmer Tye
A-001A to F Photocopies of six-page typescript list with values of the assets of the estate of Wilmer Tye, 1968.
A-002A to C Three-page letter from George Bracken (OLS) explaining the complications of determining the boundaries of various lots on Grippen Lake sold off from the farm in years past.
A-003 Large folded plan 81 x 97 cm, signed by George Bracken and dated 1970, entitled “Sketch to Illustrate Description of parts of Lots 22 and 23, Concession IX Township of Leeds.
A-004 Photocopy of Agreement of Purchase and sale from Mary Allice Roantree admin of Estate of Wilmer Tye, to Charles Lockman, 1970.
A-005 Statement of Investment Income to the Estate of Wilmer Tye, 1970.
A-006A to C Notice of Assessment for Lot 23, Con 9 Leeds 1970 includes envelope, notice, and message to the owner.
A-007 Record of Driver sight examination for Mary Alice Tye, 1967

Ontario Department of Lands and Forests: Shipment Records

  • 2022-008
  • File
  • 1924 - 1972

Ledger of Nursery Stock (Trees) to private land owners from provincial nursery [Kemptville]
Some accounts are typed, others hand-written in ink
Initial pages are dis-ordered, but the rest are grouped by Township
Elizabethtown, Escott, Yonge, South Burgess, South Crosby, North Crosby, Leeds, Lansdowne, Bastard, Kitley, South Elmsley.
Each page shows landowner’s name, address, concession and lot and then variety and number of trees delivered by year.

Dept of Lands and Forests

Items from Sunny Acres Resort

  • 2020-001
  • File
  • 1920 - 1978

2020-001 Items from Sunny Acres Resort at Seeley’s Bay

  • 001 Spiral note book recording reservations for cottages 1967-70
  • 002 7 sheets of letterhead for Sunny Acres Resort with pre-dial phone number
  • 003 post card of a young man inscribed au verso “Homer Fleming/(unintelligible) Lake”
  • 004 Membership card in The United Church Women for Mrs. Bob Fleming, 1974.
  • 005 felt crest for Elgin Bowling Lanes 300+ bowlers.
  • 006 5x8” post card commemorating the opening of Sweets Corners Elementary School, 1973, with drawings of the new school and the two old ones at Seeley’s Bay and Lyndhurst, by Etheline Tye.
  • 007 Receipt $5 rent for a Post Office Box in Seeleys Bay 1978.
  • 008 Bundle of receipts from local merchants for materials used in Sunny Acres Resort 1976-78, merchants include C W Hartley & Son, Gray’s Sports Center, Thousand Islands Concrete, Simpsons Sears Kingston, Tony Noakes, Sweet’s Sand & Stone, Cashway Kingston, MacLachlan Lumber Kingston.
  • 009 small screwdriver advertising Thompson Electric, Seeleys Bay (artifact)
Results 1 to 10 of 101