Showing 135 results

Archival description
Only top-level descriptions LTI Municipal Heritage Committee
Print preview View:

2 results with digital objects Show results with digital objects

Dan Roantree collection

  • 2012-028
  • Collection

1 daily attendance register for SS#8 school, Seeley's Bay, 1923-24 (filed with the school register collection); 1 scribbler containing a manuscript autobiography of Rev. W J Campbell, born 1861;

Dutch-Canadian Tulip Garden Ceremony

  • 2015-043
  • File
  • 2015

Digital video and still pictures of tulip planting ceremony to celebrate Dutch Canadian friendship on Nov 6, 2015 + a printed program from the ceremony, advertising poster, and guest book.

Elaine Bryan Fonds

  • 2016-030
  • Fonds
  • n/a

Fonds consists of:
File 2016-030-A: Bryan Family photos
Group photo of the picnic for the Moorhead family visiting from Milestone, Sask. July 1st 1947. – undated Christmas card with photo of Elmer and Winnie (Steacy) Bryan. – school photo of Bruce Bryan, grade 2 or 3, Long Point school. – Studio half-card of a family labeled “Uncle Will & Aunt Addie Moorhead, Vernal & Vera”. – CDV of toddler labeled “Vera Moorhead” – Studio half-card labeled “Lewis E Murphy”. – Studio half-card of a toddler labeled “Mildred Murphy”. – oval studio half card in folder labeled “Possibly Joyce & Arthur Murphy” -- Studio half-card of a baby labeled “Ethel Murphy”– snapshot of young woman in coat, hat and fur muff labeled “Mildred Murphy”. – CDV in folder labeled “Uncle Thomas Wigston and wife” by A Johnston Studio, Carlisle, Ireland. – oval CDV labeled “Victor Chipman aged 3 years” – studio half-card of two children labeled “Roy & Ethel Doolan/Uncle Albert Doolan’s 2 oldest children”. – snapshot on card of toddler in lacy dress labeled “Ethel Murphy”. – Studio card of a house with 2 ladies labeled “Aunt Jane Wright/Aunt Agnes Sherard/sisters of Grandpa Moorhead”. – Studio folder of young woman labeled “Mildred Murphy” – studio card of a steam traction engine, threshing machine, and crew, standing in water labeled “Out west – Uncle Joe Moorhead possibly 6th from left” (Milestone Sask.) – large house portrait of Thomas Bryan house (George Gates’s) with people labeled “Uncle Tom (Bryan)/ Aunt Tena/ Sarah Ann Bryan (Aunt of Uncle Tom sister of his father)” – large house portrait of John Moorhead house with 2 people on the vernada labeled “Tommy McConnell/Grandpa John Moorhead/at Uncle Johnson (Merton) Moorhead’s”. – large house portrait with horse and buggy and people, one inscription crossed out relabeled “Don Moorhead’s place at Sweets Corners/Uncle Joe Moorhead in buggy/Jim Bell family that kept house/when Mary’s mother died at her birth”. – group photo of councilors for Rear of Leeds & Lansdowne 1981-84: standing Doug Mainse, Murray Seaman, Bruce Bryan, sitting Gordon Leadbeater, Roy Greenhorn . -- 56 snapshots of Bryans and relations, incuding Jacob & Maggie (Moorhead) Bryan, Thomas and Tina (Morris) Bryan, Elswood & Beatrice (Smith) Bryan, Douglas Bruce and Elaine Bryan, Freda Smith, Eldon & Eleanor Albert, Helen (Bryan) Burtch, Hubert & Lenna (Bryan) McNeeley and children, Earl McNeeley, Bill De Wolfe, Doreen (McNeeley) DeWolfe & children Nancy & David, Mr. & Mrs. DeWolfe Sr, Sheila & Sharon Burtch, Mabel Elliott, Minta Machan, Merrill & Phyllis Machan, Janet Mustard, Frank Meyers, Mildred (Murphy) Meyers, Joyce Meyers, Art Meyers, Samuel & Sadie (Bryan) Chipman, son Gerald Chipman and wifeAileen & children Beverley, Allison & Karen, Mary (Bryan) Murphy, Ethel Murphy, Aggie Pridmore, Marilyn Johnston, Mr. & Mrs. Doolan and Elizabeth, Shirley Haskins, Evelyn Weeks, Ellen, Nancy, Ann & Allan Doherty, Ruby Ann Jones, Georgie McConnell, Merton Moorhead, Will Yardley, Beverley Gates, -- .
File 2016—030-B: Misc Families photos
Studio half card labeled “John Rupracht and wife Jane Simmons”. – CDV “James Morrison Foley age 1 year 10 days.” – CDV labeled “Johnny McKenzie/died 1925” (he was a Home Boy) -- oval studio half card in folder labeled “Johnny McKenzie – worked at Uncle Tom Bryan’s – interred at Leeds/ died approx 1925” – studio oval half card of 4 children labeled “Rupracht children” (Mulholland Studio, Oswego NY) – Studio half-card of small child labeled “Lloyd Scott”. – oval CDV of young woman labeled “Aggie Pridmore”. – CDV of bearded man labeled “Alex Sliter”
File 2016-030-C: unidentified photos
File 2016-030-D_: Misc. Bryan family papers.
Program for the unveiling ceremony of the memorial to the Lansdowne Iron Works National Historic Site 1935. – manuscript poem entitled “Divinity” author unknown, possibly Sadie Bryan who it belonged to. – High School entrance exam from “The Scientific teacher System”. – book of By-Laws of Victoria Lodge of Orange Young Brittons 1878. – Independent Order of Forresters membership certificate, and certificate issue statement admitting Bruce Bryan to the order, 1991. – In Memoriam card for Thomas Tye who died 15 May 1898, from Harmony Preceptory No 537 Royal Black Knights of Ireland . – copy of the speech by Hayden Stanton in the House of Commons 24 Nov. 1953 with envelope addressed to Elswood Bryan. – correspondence from the Holstein Friesian Association of Canada regarding a change in the name of a calf, 1957. –
File 2016-030-E: School scribblers
5 pulp school scribblers belonging to Helen Bryan, Elaine Bryan, and Douglas Bryan

File 2016-030-F: Elswood Bryan Farm income receipts.
Large quantity of milk receipts from Cow & Gate Co. in Gananoque, -- large quantity of milk receipts from Island City Cheese factory in Delta (Frank Tackaberry prop.) – receipts from Canadian Co-Operative Wool Growers Ltd (Carleton Place). --

File 2016-030-G: Elswood Bryan farm expense receipts.
large quantity of receipts from other local businesses including Sweets Frozen Food Center, George Ashby feed store, R T Elmy saw mill, Lyndhurst Hardware (Bert Clissold prop.), Rothwell-Perrin Lumber Co., Seal’s Motor Sales, Aylesworth Livestock Sales, R H Slack General Merchant, Homer Tye General merchant (Ellisville), J H Harvey Flour & feed, H T Webster general store, Gray’s Sport Center, Lyndhurst Garage, Lyndhurst Co-Operative Assoc., Gananoque District Co-Operative, C W Hartley & Son, Lawson’s Feed Service (Athens), Ault Milk Products --
Artifact: Aluminum place marker from L&G County Council, with engraved name “RR.Leeds & Lansdowne – Reeve/ BRUCE BRYAN”

Books (in General Research - Contemporary Knowledge) Large book of 557 pages on livestock management and diseases circa 1902, Title not readable. -- small book on animal care, no covers or title page, possibly an early copy of Lawson's Complete Farrier. --

Oversize items encapsulated in Map Cabinet 1, Drawer#3: 2-sided Coroplast campaign sign “ Elect Bruce for Bryan Mayor”. -- Membership certificate of Jacob Bryan in Orange Young Britons Association, 1882. Oversize items in flat shelf box G0196 – Auto sales literature mailed to Douglas Bryan in response to requests, with covering letters, includes books on 1957 Lincoln, 1958 Dodge, Plymouth, DeSoto, Chrysler (including 7 passenger sedan) and Chrysler 300, 1959 Chrysler, Chrysler Imperial and DeSoto, 1959 Cadillac funeral cars and commercial chassis, 1959 Edsel,

Elizabeth Roddick Lane papers

  • 2017-013
  • Collection
  • 1856-1921

Elizabeth Roddick-Lane papers 2017-013

Book “Two Roddick Families from Scotland to Ontario” by Elizabeth Roddick Lane, 2017, contains her extensive research on the Roddicks in Ontario including the mill owners at Lyndhurst. Includes a separate index of given names and married/maiden names with page references. Located in General Research Family Trees
Hand drawn and coloured map of Lyndhurst enumerating properties owned by John Roddick, undated, Donor estimates 1876 (encapsulated) in Map Cabinet 1, Drwr # 4.
Complete copy of the Athens Reporter of 18 May 1967 which includes extensive coverage of the ceremony commemorating the founding of Lyndhurst and unveiling of an historic plaque (Encapsulated in Map Cab 1, Drwr #

File 2017-013-02 original John Roddick business documents 1860-1899
Bond of agreement between John Roddick and Wm Saunders in the lease of Lyndhurst Mills from the Jones Estate, 1860.witnessed by former partner Walter Denaut – Partnership agreement between John Roddick and Henry Green, 1870, retroactive to 1868. – correspondence between Roddick and Green about settlement of accounts. – agreement to disolve partnership between Roddick & Green, 1871. – numerous appraisals over many years for the mills and property to support applications for mortgages and demands from Robert Roddick in Port Hope for money owed. – Lease of the mills from Robert Roddick to John Roddick 1887. –

File 2017-013-03 original John & George Roddick business documents 1900-1921
More appraisals and correspondence between Robert Roddick in Port Hope and John in Lyndhurst including lawyers letters. – Correspondence shifts from John to George Roddick his son. – manuscript letter from George Roddick to RoLL Reeve and Council requesting permission to run hydro poles and wires on township road allowances, 1910. – 63 canceled cheques and promissory notes from 1921, on forms from the Bank of Toronto Lyndhurst Branch, signed by George Roddick, several with postage stamps or War Tax stamps attached in amounts required by the Special War Revenue Act of 1915. –

File 2017-013-04 Original Documents relating to Lyndhurst Bridge.
Manuscript specification and timber cutting list for a stone and wood bridge to be built at Lyndhurst, dated Nov. 1855, drawn by John Roddick for Wm. Saunders. – John Roddick's leather bound note book with records in the back pages from Sept. and Oct. 1856, of monies received from Rear of Leeds & Lansdowne Township and dispersed to Miles Fulford and his labourers on construction of the 1856 bridge in Lyndhurst. Contains note of an incident on Sept 12, 1856, when bridge construction stopped the water to the mills, also lists monetary transactions with Robert Roddick and James Roddick from 1880s and '90s. – manuscript copy of an invoice from Simon Ransom to RoLL Township Council for work on Lyndhurst Bridge, July 1857. – photograph of Lyndhurst Bridge inscribed “taken by J. E. Roddick 1956”. – 2 decal-edged folders bearing prints of sketches of Lyndhurst Bridge by Joan Roddick. – coloured enlargement of Lyndhurst Bridge taken by J E Roddick about 1960. – B&W enlargements of 2 views of the bridge taken by John Buick Harvey about 1907.

File 2017-013-05 Roddick family domestic papers
Index of names contained in the book “Two Roddick Families from Scotland to Ontario”. – Chart of terminology for family relationships through generations. (cousins "once remove, or twice removed" etc.) – Bound folder containing list of documents and artifacts in possession of Elizabeth Lane, (not all donated to archives). – photo of an arm brace worn by John Roddick, and the invoice for $16 from Canada Truss Factory, 1882 -- Manuscript satirical poem about John Roddick and Henry Green, addressed to the Reeve and Council of RoLL, dated Seeley's Bay 1884, anonymous.– manuscript satirical poem “The Lyndhurst Boor” about Henry Green, anonymous. – Manuscript cures for ailments prescribed for Mrs. Roddick, including one from John Lewis, dispensing chemist, Montreal, 1886. – deed of plot in St. Luke's Church Burying Ground to Mrs Ethel Roddick 1924. – Canada 25 cent shin plaster 1900. – American postage currency 5 cent note. – death notices for Mary Roddick Code, J Chris Roddick, and Aaron M Roddick. – price list for school furniture from W Stahlschmidt, Preston Ont, with correspondence from Smart & Shepherd in Brockville comparing prices. – Prize List of 20 pages plus covers, for the Lyndhurst Fair of Sept 19 & 20, 1907. Contains advertising from local merchants and prize donors. – 2 photocopies of newspaper articles about trophy Lake Trout caught in Devil Lake and Buck Lake 1930-31. – Original copy of Centennial book “Lyndhurst 1794-1967 by Anna E Harvey, signed by the author.

File 2017-013-06 Clipping about Lyndhurst Bridge history & debate of restoration
Large Collection of clipping and photocopies about the Lyndhurst Bridge controversy in 1984-85, with some material from earlier history

File 2017-013-07 Research findings by Elizabeth Roddick Lane.
Photocopies of findings of the research for her book “Two Roddick Families from Scotland to Ontario”; includes – newspaper articles, documents from National Archives of Canada, and many other sources. – account of the death of John Roddick from Lyndhurst who was hit by a train at Cataraqui in 1873, – details of William Roddick family of Brantford, and Robert Roddick family of Cobourg, – an article about the “Roddick Clock” brought from Scotland, – letter of appreciation from Elizabeth Stevens Stuart to Agnes Roddick for accommodations in late 1920s, – “Historical Sketch of the Township of Hamilton” by Walter Riddell, 1897, – transcripts of interviews with Helen Wilson, 1982, and Elizabeth Stevens Stuart, 2001 – reprint of a 1903 photo of the light house on Gull Island near Cobourg, from NAC, with receipt and conditions of use.

Files 2017-013-08, 2017-013-09, 2017-013-10, 2017-013-11 Photocopies of all the original documents in Files 02 to 05, in order as arranged by the donor.

Ellis Scholarship recipient roll

  • 2020-002
  • Item
  • 1950 - 1980

Item consists of a two-page manuscript list of recipients of the Ellis Scholarship for students from School Section #13 Ellisville for the years 1950 to 1980.

Escott Library Minutes Books

  • 2019-017
  • Collection

2 books of manuscript records of meetings of the Escott Public Library Board 1974 - 79 and 1979 - 84

Escott Twp. scanned & discarded material

  • 2019-029
  • Collection
  • 1931 - 1996

2019-029 Material related to former Twp of Escott, discarded by LTI after scanning in 2017.

2019-029-A
A-001 A bill to divide the Township of Front of Yonge and Escott into Front of Yonge Twp and Front of Escott Twp, 1905.
A-002 “NOTICE TO ELECTORS” Official Dominion Elections Act form with attached 5-page manuscript list of voters in Escott, 1925 (oversize, encapsulated).
A-003 Financial Statement for Front of Escott 1929.
A-004 Financial Statement for Front of Escott 1938.
A-005 Leeds & Grenville Minutes, Reports By-Laws Etc. 1936 1st meeting
A-006 As above 1936 3rd meeting.
A-007 As above 1937 2nd meeting.
A-008 As above 1937 3rd meeting.
A-009 As above 1938 2nd meeting.
A-010 As above 1938 3rd meeting.
A-011 As above 1939 1st meeting.
A-012 As above 1939 2nd meeting.
A-013 As above 1941 2nd meeting
A-014 & A-015 Survey Plans of Rockport Village dated 1961, showing property lots, with superimposed scheme for layout of street lights, by Hydro-Electric Power Commission of Ontario.

2019-029-B Proceeding of the Escott Public Library Board 1999-2000

  • Budget journal printout Jan 1, 2000 to Dec 31, 2000
  • Correspondence concerning the Robert Spencer Trickey Family donation of $10,000 and its disposal.
  • Correspondence concerning the transfer of the last $1,436 of the Trickey donation to the MHC Reserve fund.
  • Minutes of Library Board meetings for 2000.
  • Escott Public Library budget request for 2000.
  • Manuscript letter dated 3/15/00 from Kevin Trickey, Delta, OH. USA, thanking Librarian Lisa Marston and encouraging Council to preserve old records for historical research and have volunteers catalogue them.

2019-029-C Correspondence concerning the exchange of lands between Twp. Front of Escott and St Brendan’s Church to increase church parking capacity 1997-99

2019-029-D Correspondence and background information re purchase of Rockport Customs Wharf.
D-001 Copies of documents between April 24 and June 6, 1995 regarding proposal to purchase the Government Wharf in Rockport, including private citizen input. (5 pages)
D-002 Minutes of a special public meeting June 20, 1995, including list of attendees. (6 pages)
D-003 Correspondence between FoE and Public Works & Gov. Services between July 6 and Aug 10, 1995 regarding the Rockport Wharf, including a copy of a motion in Council Aug 8, 1995 to request a meeting with the Dept. of Public Works. (4 pages)
D-004 Continued correspondence between FoE and Federal Agencies, including a formal offer by FoE to purchase the wharf for $1. (6 pages)
D-005 Continued correspondence Nov 16 to Dec 19, 1995 following a meeting on Oct 20, with Gov. officials, including a proposal by Canada Coast Guard to make a seasonal base at Rockport Wharf. (8 pages)
D-006 Photocopy of typescript history of cost for the Government Wharf in Rockport from 1931 to 1967. (4 pages)
D-007 Photocopy of an undated news clipping (estimate late 1920s) recording the request by FoE Council that the Government establish a Canada Customs office in Rockport.
D-008 Report by Restoration Engineering (John Silburn) April 22, 1995, on the physical condition of the wharf, quoting a previous report by GeoCor Engineering Inc. (2 pages)
D-009 Correspondence between Mar 29 and May 9 1996 ending in a press release stating the Township has decided not to buy the property. (5 pages)

Escott Waterton Photos and reproductions

  • 2016-044
  • Collection
  • n/a

File 2016-044-A and File 2016-044-B
75 recent prints copied from old photos of people and buildings in the Rockport-Escott area including Fred Huck, Escott Methodist Church, W T Weeks saw mill and cheese box factory, W T Weeks house. -- Kaiser farm west of Waterton, Running house, Squire Thompson farm, McKee farm, Elwood Hunt garage at Waterton, Hutchison homestead on Hutchison Rd, E W Mallory house Mallorytown, Larue Mills ice jam, several photos of the old Escott School and students, Tingren’s store at Waterton, Brooker’s Crossing (over RR tracks), Seaman house, Stafford’s Inn at Soperton, many other inidentified. – 11 old original photos including Ernest Plunkett, Hotel Waterton, Nate Kelly mother, C W & Mrs Stunden, Mrs Hollingsworth & C P., others unidentified. – modern professional photo of Springfield House after restoration.

File 2016-044-B
photocopy from Gananoque Reporter July 18, 1891 showing photo of Escott Orange Lodge members and banner, with attached article. – 2-sided regalia ribbon from Escott L O L No 27, orange on one side, black on the other.
– photo of a Holland School 1906 with students Jim Cobey, Eugene Lynch, Grover Reid, William Kennedy, teacher Miss Mary McNeil, Cecelia Lynch, Mary Ellen Kennedy, Wilf Cobey, Frances Cobey. – copy of an old photo of Escott School #17 with twins Annie & Mae Martin front row right.
– interior photo of Escott School 1897 with students Tom Donovan, Tommy Smith, Jim Thompson, George Hutchison, Tom Heaslip, Ambrose Godkin, teacher Mary Mitchell, Lil Cranker, Arlie Trickey, Laura Thompson, Maggie Hughes, Iona Campbell, Libby Donovan, Fanny Heaslip, Mary Taylor, Pearl Godkin, Maggie Donovan.
Photo of Escott School 1904 with students Wilmer Grothier, Bert Donovan, Jimmy Hollingsworth, Charles Heaslip, Oscar Dowsley, Grey Ferguson, Arthur Findlay, Tom Gavin, Earl Findlay, Rhoda Hughs, Mildred Friedenburg, Edna Findlay, Mary Elizabeth Donovan, Tom Heaslip, Din Donovan, Fanny Heaslip, teacher George Hutchison, Maggie Hughes, Florence taylor, Maggie Fair.-
Photo of Escott School 1910 with teacher Miss Kerr or Wiseman, students Mary Wiltse, ? Quinn, Maggie Donovan, Madeline Easton, Bill Donovan, Arthur Findlay, Oscar Dowsley, Edna Donovan, Katie Shipman, Helen Donovan, Annie Donovan, Eileeen Wiltse, Earl Findlay, Mrs Kate Miller, Tom Miller, Melita Miller, Vincent Donovan, Helen Hutchison, Ethel Dowsley, Vera Hilliard, Frances Mallory, Celia Donovan, Iris Weeks, Harold Dowsley, John Trickey, Hubert Mallory, Milford Shipman, Fred Ferguson, Grey Ferguson, Charlie Jobson, William Hutchison, Percy Ferguson.
Duplicate copies of above school pictures – recent print of old photo of a cheeses factory with patrons and wagons, possibly Escott. – printed programs from Escott Public School 25th anniversary 1990, Grade 8 Graduation 1998, Escott Public School closing 1965-2004. – stapled booklet Township of Front of Escott Bicentennial 1784-1984. – pricelist of produce from Lansdowne Bakery of B W Stringer, undated, with recipe for mixed pickles written on the back. – annual statement for 1915 from Springfield Union Cheese and Butter Factory with names of directors R F Hungerford manager, D F Dowsley pres/sec, R B Wright maker, E C Kelly sec. ,C J Phillips, C J Hollingsworth, Thomas Donovan, David Hutchison. – recent lists of schools in Front of Leeds & Lansdowne and Rear of LL. – list of statistics for Escott cheese factories from 1871, 1874, and 1908. -- letters and printed material from the opening of Springfield House Aug 28, 1982 – photocopies of old photos of Springfield House, Sheppard’s garage at Lansdowne, early spring on Hwy 2 near Escott showing mud and water and ruts, tar vats pulled by steam engine for paving Hwy 2. – printed script for guided tour of Springfield House.

2016-044 Accrual donated Aug 9, 2018:

book "The Story of Grenadier Island" by Jane R Allen, 31 pages, printed privately 1971. This is a well made photocopy of an original. A digital copy is available from the "Digi Vault".

Estate of David Bull TIARA material

  • 2017-029
  • Collection

Books: housed in General Research shelves. (most of these books were collected to inform the application to UNESCO for World Heritage River status for the St. Lawrence.)
book: "The St. Lawrence River, History, Highway and Habitat" by Janice Hamilton, 2006.
book: "Morrises' History of Prescott 1800-2000" by John A H Morris, 2001
book: "The Rivermen, Echoes of Lake St. Francis" by Roy Lefebvre & Norman Seymour, 2007
book: "Aboriginal People and the Fur Trade" by Louise Johnston, 2001
book:"Running Down the Rapids" by Ian Bowering, 2005
book: "Running Down the Rapids Vol 2" by Ian Bowering, 2006
book: "Great Lakes St. Lawrence Seaway Study Report", 2007
book: "Cornwall: From Factory Town to Seaway City" by Ian Bowering, 1999
book: “Chevrier” by Mabel Tinkiss Good, 1987
book: “Voices from the Lost Villages” by Rosemary Rutley, 2004
book: "Collected Poems of Armenia J Bull" (in shelf box).
Video Cassette: The Essential Link in Wetland Protection, U.S. Senator Carl Levin & Garrison Keillor (in shelf box)

File 2017-029-01 TIARA membership lists, Committee members and directors:
List of directors dated Aug 2008. – list of directors dated Aug 2003. – list of directors dated June 2004 – undated list of members of the Liason Committee. – undated membership list 5 pages – membership list dated 2000 (20 pages). – membership list dated 2001. – membership list dated 2002 – list of members with Canadian addresses dated 2007. – List of members with American addresses dated 2007. – 2003 membership renewal form with short questionnaire. – TIARA newsletter spring 2012. – undated membership request with flyer “The future of the Thousand islands – more than our lifetime”

File 2017-029-02 TIARA legal and financial papers:
TIARA operating budget for 1977. – photocopy of Letters Patent for TIARA Mar 6, 1976. – typescript “History of TIARA” listing events up to March 1976. – brief by TIARA to Minister of Indian and Northern Affairs, 1977

File 2017-029-03 TIARA Study Group 1976
Contents of a three ring binder containing tyred minutes of meetings of TIARA Study Group Mar 6, 1976 to Aug 1977 including a budget. – 1-page flyer requesting participation in TIARA Survey. – sample data cards from first survey. – list of people involved in group discussions and statements/questions.– list of volunteers to various aspects of organization dated Mar 6, 1976 – undated questionnaire for peoples section of study group

File 2017-029-04 TIARA Input '84 survey
16-page Report on Input '84 survey. – Summary of results of Input '84 survey. – blank survey questionnaire for Input '84

File 2017-029-05 TIARA Input '96 survey
5 page Report on the TIARA Survey Input '96. – Summary of Results of Input 96 survey (2 copies). – blank Input '96 survey form. – mail out package for 1996 Tiara members including membership renewal and Input 96 survey

File 2017-029-06 TIARA Input 2000 survey
144 page final report of Input 2000 survey. – summary of responses to Input 2000 questions 17-21. – Input 2000 synthesis of Directors' comments. – questionnaire for Input 2000. – 2 page mailout of results of Input 2000 for members.

File 2017-029-07 Special Policy Area south of 401
Concept Plan for Thousand Islands Special Study, South Leeds Planning Board 1977. – Special Policy Area amendment to the Official Plan for South Leeds, 1980. – Thousand Islands Heritage Area concept for management of heritage resources, 1981. – South Leeds Official Plan 1979.

Results 21 to 30 of 135