Showing 543 results

Archival description
Only top-level descriptions
Print preview View:

31 results with digital objects Show results with digital objects

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

Map of the Navy Group in the 1000 Islands

  • 2019-016
  • Item
  • 1963

Item consists of a paper reproduction, made in 1963, of a much older map of the Navy Group of Islands in the St. Lawrence River. It is stamped as a true copy of the original by T Gray, registrar for Leeds & Grenville, 7th February, 1963. (encapsulated)

Lorne Chapman Fonds

  • 2020-010
  • Fonds
  • 1935 - 1964

2020-010 Lorne Chapman Fonds
2020-010-A Chapman Family mementoes
File consists of :

  • small manuscript note recording death dates for Ernie Kenny, Sister Ruben Kenny, Bro Sra Moore, including notes on hymns and ministers at their funeral services.
  • 6 Thank you and sympathy cards for various occasions,
  • Photo of large group of young men in uniforms, some carrying training rifles, some in Boy Scout dress, includes a marching band with drums and bugles.
  • Letter from Lawyer Augustus Coon to Ethel Chapman regarding the distribution of the assets of estate of Webster Smith , 1961.
  • unused post card showing Boldt Castle from the mainland, labeled “Boldt Estate. Thousand Islands, St. Lawernce River”

2020-010-B Earl Chapman Personal/household receipts
File holds 3 cm thickness of receipts from every category of household expenses Including:
-1947-48 private radio receiving license,

  • tag from Fairfield & Sons Ltd Winnipeg Woolen Mills (who recycled old woolen fabrics),
  • coal suppliers,
  • medical expenses
    -, Leeds and Frontenac Rural Telephone Co,
  • income tax,
  • Ontario Hydro Electric Power Commission including 1941 Hydro installation costs and Electrical inspection
    -, H C Downham Nursery Co.,
  • insurance,
  • Property tax assessments,
  • billheads from local merchants such as T A Gray & Son, Sweets Frozen Food Center, H G Dean groceries, K B Stafford, Lyndhurst Co-Operative Association, H R Bender Rawleigh products, etc etc.

2020-010-C Incidentals from Berryton School (where Ethel Chapman was teacher).

  • Hard cover book “Public or Separate School Daily Register” for SS #12 (Berryton) from January 1930 to September 1934, includes minutes of the trustees, annual reports and Maintenance records.
  • Hardcover book “Daily Register for Public and Saparate Schools” for Berryton School from Sept 1944 to June 1949.
  • Hard cover book “General Register for Public and Separate Schools” for Berryton, 1944-49.
  • Hardcover book “Daily Register for Public and Separate Schools for Berryton School, Sept 1949 to June 1954
  • Above 4 books are housed with the other school registers. See Box G0081, Row 1, Bank D, Shelf 1
  • Blank form of report card for students in Leeds & Lansdowne Rear Township School Area, undated.
  • Booklet “Lessons On Bird Protection” printed by Dept of the Interior, 1923.
  • School test papers written by Golda Chapman on Arithmetic, memory work, Hygiene, Agriculture, Geography, and History, Oct-Nov 1936.
  • Booklet “Don’t Kill the Birds” with poems and hand painted pictures, by Lorne Chapman, Grade VI
  • Manuscript humorous story , “Home Hunting” undated, anonymous.
  • Correspondence from Dept of Education to Ethel Chapman, containing text book instructions and a safety poster, 1950.
  • Letter from A R Patterson (school bus owner) to Earl Chapman (parent) accompanying a bill for 4 months bus transportation ($28) to Gananoque High School for Lorne Chapman, because there was no contract.
  • T4 income statement for Ethel Chapman, 1953.
  • Annual Report of the Rear of Leeds and Lansdowne Township School Area, 1960-61.
  • Cardboard stiffener with small school photos of students of Berryton School 1956-57, with names on the back: Linda Antoine, Meryl Ralph, Germ Brouwer, Sandra McAllister, Ben Green, Jean Dorman, Wayne McAllister, Barbara Green, Lorne Ubdegrove, Johanna Dobma, Marwin Antoine, Margie Dobma, Dwayne Dorman, Gerrie Brouwer, Wayne Holmes (visitor) Carol Sly, Bryan Antoine, Erma Holmes, Teacher E M Chapman.
  • Cardboard stiffener with photos of pupils at Berryton School 1955, with names on the back: Dwayne Dorman, Meryl Ralph, Sharron Snyder, Lorne Ubdegrove, Jean Dorman, Johanna Dobma, Wayne McAllister, Barbara Green, Benny Green, Margje Dobma, Sandra McAllister, Lennis Ubdegrove, Erma Holmes, teacher E Chapman.
  • Booklet “Xmas Concert Book” by School Publications & Specialties Ltd. Saskatoon, 1946.
  • Easter card to Golda Chapman signed “ Love Milton & Al”
  • School exercise book advertising C.C.M. bicycles and skates.

2020-010-D: Church, charity & chance

  • 3 tiockets on a draw for a Winchester shotgun, sponsored by Berlin’s Clothing , Kingston. Draw was Dec 22, 1956.
  • Ticket on a new 1952 Pontiac Sedan at Smiths Falls Community Center.
  • Ticket on 1957 Pontiac from Loblaws, Kingston.
  • 2 entries to the Seeley’s Bay Fire Dept Hockey Pool, undated.
  • Ticket from Seeley’s Bay Canadian Legion to win $25 by guessing the time the ice leaves past the dock at Seeley’s Bay.
  • quantity of ticket stubs for events at Kingston Community center, Kingston Speedway,, British American Hotel, etc
  • Ticket for an electric mixer from Swain’s Hardware, Seeley’s bay, to be drawn at a Pittsburgh Combines ball game.
  • Ticket from Lyndhurst Junior Hockey Club at Lyndhurst School.
  • plastic bill fold advertisingPat Simes barber shop in Seeley’s bay.
  • Booklet “Holiness Movement Church Catechism for little children.
  • Folder listing Relious Organizations for Queen’s University (water damaged).
  • Sports Card from Nabisco Shredded Wheat with hockey tips by Ted Reeve.
  • 1955 Football Schedule compliments of the Toronto Daily Star.
  • Two gift coupons from Thompson’s Service Station, Seeley’s Bay.
  • Profit sharing card worth 50 cents in merchandise to Mrs. Earl Chapman from Rawleigh dealer Robert Seal, Gananoque.
  • Cash Bonus Token with no name attached and no value stated.
  • 5 merchandise discount stamps worth .25 cents each at Steacy’s in Kingston..
  • Receipt for $1 fine for overtime parking from Kingston Police Dept.
  • Lucky draw ticket for one gallon of CIL Satin Latex Paint.
  • Blank pocket notebook advertising Benjamin Ruttan General Insurance, Battersea.
  • Folder advertising coming movies at Kingston Drive-in Theatre, undated.
  • Multiple receipts for donations to Seeley’s Bay United Church, Chistmas Seal Fund, Easter Seals and Ottawa Aux Bible Society.
  • Reciept for an ad in the Rideau District High School yearbook, 1962

2020-010-E: Earl Chapman Vehicle expenses.
One Centimeter thickness of receipts/billheads for vehicles and repairs for Earl Chapman.

  • Multiple receipts from Seeley’s Bay garages and tradesmen, including Swains hardware, Earl’s Service Station, Botting’s Service Station, Alfred Kenny, Switzer’s Repair Shop, P R Caird Garage, Jack Doyle garage, Steacy & McKinley tinsmiths, D G Willis dry goods, White Rose Service Station Geo Graham prop, Henderson’s Farm machinery, Martin Perry Garage, Seaman Sales and Service, Soper’s Motor Sales, W A Moulton, Bigford’s Garage.
  • An equal quantity receipts for the same nature of services from Gananoque, Kingston and further away, including St Lawrence Oil and Supply Co. Gananoque.

2020-010-F: Earl Chapman Livestock expences.

  • One centimeter thickness receipts and billheads from supplioers of livestock and marketing services including carcass grading, sale barn receipts, veterinary services, 1944 to 1959.

2020-010-G: Receipts and correspondence re farm gasoline tax refunds

  • One centimeter thickness 1950-1959.

2020-010-H: Milk Receipts

  • four centimeters of receipts for milk delivered to various cheese factories between 1940 and 1959. The factories included Gilt Edge Cheese Factory, 1940-59, Gill Rapids Cheese factory, 1940-46, Cow and Gate Canada Ltd, 1947-57 and a single receipt from Cloverhill Cheese Factory from 1947

2020-010-I Earl Chapman Farm Expences

  • three page set of drawings 18 x 24” for a milk house from Canadian Farm Building Plan Service, undated.
  • Page holder full of receipts for building materials from C W Hartley 1944-1959
  • Quantity of receipts from Tweed Milling Company for various feeds and seeds 1941-43.
  • Ditto for Gananoque District Co-Operative 1959
  • Receipt for $67 for filling silo by Lennus Sweet 1954.
  • Quantity of receipts from Gray’s Sport center, Swains Hardware, Kiell’s Mill, Donevan’s Hardware, Steacy & McKinley Tinsmiths, Bottings Service Station, Lyndhurst Co-operative Association, I W Bennett Hardware, DrurySuppliesMitchel & Wilson Ltd. 1942-59.
  • Page holder full of receipts for farm machinery and repairs 1941-1959
  • Page holder full of receipts and advertising for farm chemicals 1944-59.
  • Page holder of receipts for farm seeds.
    -.Page holder with advertising from Agrico, Co-Op, Brantford binder twine and OTACO Ltd Farm Yearbook 1954 (x2)

2020-010-J: Sterling Chapman personal and household.

  • Receipt from W W Hawley Ltd, Kingston for Frigidaire refrigerator, 1950.
  • Two receipts from Dr. H W Dunlop, Kingston, for medical services, 1955.

2020-010-K: Sterling Chapman farm expenses and accounting.

  • Envelope from the Holstein-Friesian Association of Canada containing 12 forms to describe cows being registered.
  • Envelope from Dept. of Agriculture containing instructions and encouragement to take part in a survey of farm income and an accounting system recommended.
  • Correspondence and explanations of the Farm Management Accounting Exercise for 1961
  • Blank application to Dept. of National Revenue to increase a farm herd.
  • Blank application to DNR to do income averaging for farmers and fishermen.
  • Booklet “Ontario Farm Management and Accounting Report” showing average farm incomes for previous 10 years.
  • Five annual farm accounting books for successive years beginning in 1961 completed according to the directions in the correspondence.
  • Page holder with receipts from Soper Motor Sales for purchases of farm machinery and repairs.

2020-010-L: Sterling Chapman vehicle expenses.

  • Owner Service Policy for new 1956 Chevrolet from Soper Motor Sales
  • Invoices from Seaman Sales and Service for a 1969 Chev Impalla with 1956 trade in.
  • Various invoices from Seaman’s and Haskins Ford for auto service items.

2020-010-M; Lorne Chapman business admin.

  • Bundle of Income Tax forms and returns for himself and employees.
  • correspondence re Workmens Compensation and Unemployment Insurance.
  • receipts for book keeping services from Ward & Buttrey accountants, 1964, 1965.
  • invoice from Lucy Mardock for book keeping services, 1965.
  • breakdown of receipts and expenditures for 1964 on 13 columnar pages
  • Receipts for advertising in Gananoque Reporter and in the Rideau District High School yearbook.
  • Property Tax Demands from Pitsburgh Township for 1960 and 1961.
  • Page holder of correspondence regarding Retail Sales Tax permit.
  • 1964 advertising calendar from Mitckell & Wilson Ltd, Gananoque.

2020-010-N : Lorne Chapman Building Services building standards.

  • Booklet from The Apprenticeship and Tradesmens Qualification Act “Regulations Pertaining to General Carpenter” 1976.
  • Booklet Administrative and Site Planning Requirements, The National Housing Act, 1954.
  • Booklet “Housing Standards” from Division of Building Research, National Research Council (1958)
  • 3 Booklets from National Research Council, Division of Building Research, Amendments Nos. 1, 2, and 3 to Housing Standards (Jan 1958).

2020-010-O : Lorne Chapman personal and houshold expenses.

  • Receipts from the Canadian Legion Poppy Campaign, 1959, 1960.
  • Receipts for household furniture from Ben Campbell, Lipson’s Furniture House.
  • Invoice for water rights on a lot in MacLean Park, 1963, 1964., 1965
  • Statement of Bonds held by Toronto Dominion Bank at Lyndhurst, 1964.
  • Receipt for a deposit to Retirement Security Plan with Eastern & Chartered Trust Company, 1965.

2020-010-P ; 4 cm thickness; plans, estimates, quotes and correspondence to and from clients for building services.

  • Page holder of correspondence with J W Griffith from Ottawa.1963
  • Page holder or correspondence with “Russell & Manning” including invoices from sub trades for work at Lake Opinicon. 1962
  • Page holder of correspondence from Ashworth, Robbie, Vaughn & Williams Architects and town planner regarding plans for the Platek cottage at Lake Opinicon. 1962.
  • Paper clip of correspondence with Richard F Ross, Baltimore Maryland. 1962
  • Pencil drawing on graph paper of a house and garage for Mr. Bullow (?)
  • Large format plan of a bungalow called “Frontenac” model, by Rothwell Perrin Lumber Co, Portland, water damaged.
  • Paper clipped correspondence regarding Crosby Twp Garage and Offices.
  • Manuscript list of materials for “Doyles House”.
  • Estimate for cottage for L Leadbeater.
  • Envelope of correspondence with C R Mann, Ottawa, 1961.
  • Page holder of correspondence with Ralph Blair.
  • Page holder of materials list for renovation to Lyndhurst United Church.
  • Large format plans (2 sheets) for a house with basement for H E Alford, Delta, 1965.
  • Large page holder, materials lists and notes to clients, including L F Koopen, F G Chadwick, D B Dwyre, Keith Haskins, Stewart Willoughby, Mra Androvich, Richard Dickson, Howard Latimer, Fred Nuttall, Burnham, Chadwick, Ed Hill, Bob Simpson, John Knight, Leonard Simpson, Dr Lindsay, Hubert McKinley, Whitton, Forfar School, Nweborough United Church Manse, Jim Stenson, George Bracken, Ormond Baxter, Jim Stenson, Buck Leadbeater, Bill Harmer, Boyce Green, Dr Webb, Mack Nesbitt,

2020-010-Q : Lorne Chapman Building Service local suppliers billheads. 3 cm thickness assorted billheads from local merchants for hardware and building supplies beginning in 1953. The early ones are in the name of Earl Chapman who already had accounts with local suppliers that were used by his son Lorne Chapman when he began his building service. The contents of this file preserve examples from all the merchants included in several times this volume of material which was discarded.

  • Merchants include: Donald Tye Lumber, Russell Thompson Electric, E J Kenny Plumbing, K S Johnston Builders, R A Warner Building Supply, George Ashby Feed, Sweets Sand & Stone,, H T Webster General Merchant, J F Donaldson hardware, Gordon Kenny sand & Gravel, Gray’s Sport Center, E A McGregor Building Supply, D E McGregor Lumber, C W Hartley Lumber, Steacy & McKinley Hardware, E A Baxter Plumbing, A J Emmons Lumber, I W Bennett & son, Hardware, Donevan’s Hardware, S R Hutchings Excavating, B J Webb Masonry, Glen A Sweet Plumbing, Stanton Lumber, Bouchers Woodcraft, H G Ferguson excavating, Charles Bevens garage, Leo Reid alum. Siding, Grant Tye excavating, Homer Tye rock drilling, Mitchell & Wilson Building Supply, F W McConnell Lumber,

2020-010-R : Lorne Chapman Building Service distant suppliers’ billheads. 2 cm assorted billheads from merchants more distant from Seeleys Bay, mainly Gananoque and Kingston. All merchants are represented, but only a percentage of the original volume were preserved.

  • Merchants include: Clay Buffett Furnace Installation, N J Pollit Demolition, Drury’s Building Supplies, S Anglin Lumber, Quintal & England Roofing, Gus marker Block & Tile, Warren Supply PlumbingGlenn Supply Lumber, Muttarts Builders Supply, Glover Wholesale Hardware, Permanent Concrete, Stradwick Floor Covering, O E Rothwell Lumber, W B Dalton & Sons Wholesale Hardware, Graves Brothers Aluminum, MacLachlan Lumber, Patterson Concrete, Kingston Plate & Window Glass, Chown Hardware, Crane Supply plumbing, Allan & Allan windows, AngelStone Ltd, Kirkby’s Welding, S N Kingston Building Supply, Kingston Roofing & Flooring, E s & A Robinson, Palumbo & Bidinost Masonry, Kingston Quarries, Berman Plumbing, Kingston Dunbrick, Russ Brown’s Farm Supply, Spada Tile, Montreal Roofing, Selkirk Chimneys, Fort Aluminum Industries, Church Enterprises of Canada, Doyles Window Sales, Burchell Supply window/doors, Iberville Sack Supply Co, Ron Mundell masonry, Gananoque Co-Operative, Clarke Sanding machine Co, Sherwin Williams Paint, Vandervoort Hardware, Chapman Hardware, Gananoque reporter, Bennett’s Hardware, Donevan’s hardware, Boucher Building Supplies, Kingston Scrap iron & Metal,

2020-010-S : Plans and correspondence for construction of Sly’s Service Center.

  • Sly’s service center Drawing #1, 45 x 90 cm floor plan and elevations date April 1963, no name for architect or engineer.
  • Sly’s Service Center Drawing #2, 45 x 90 cm Structural and sections, April 1963.
  • Sly’s Service Center Drawing #E1 37 x 46 cm Anchor bolt setting plan from Leeds Bridge & Iron, Gananoque. June 1963.
  • Submittal slip for Drawings E1 and E2 from Leeds Bridge & Iron and shipping bills for the finished material
  • Second copy of Drawing #E1.
  • Sly’s Service Center Drawing #E2, 50 x 90 cm framing plan and sections from Leeds Bridge and Iron, Gananoque, June 1963.
  • Typed and mimeographed Booklet of 13 pages“Specifications/ Service Station and Store/ for H Sly/ Seeleys bay Ontario”. Annonymous.
  • Quotation from Leeds Bridge & Iron to supply structural steel, June 1963.
  • Manuscript list of extra material for garage construction.
  • Manuscript estimate for construction of Sly’s Store & Service Center undated.
  • Price list and operating instructions for Rotary and Weaver Automotive lifts.
  • Green lined scribbler with manuscript lists of extras and reductions in the scope of work for the service station..
  • Correspondence and invoices from Overhead Door Co of Kingston.
  • Envelope from Emerson Baxter containing quotes on electrical and plumbing for Sly’s Service Center by himself and Green’s Electric, May 1963.
  • Invoices from Patterson Concrete and Sweets Sand & Stone.
  • Empty envelope with ink stamp from Sly’s Service Station.
  • Empty envelope from Delhi Metal Products Ltd.

2020-010-T ; Receipts and billheads for vehicle expenses by Lorne Chapman.

  • 0.5 cm thickness receipts and billheads from suppliers of products and services to vehicle. Suppliers include Seaman Sales & Service, Thompson Service Sta, Central Garage Gananoque, Gates Garage, Sly’s Service Sta, Bottings Service Sta, Webb Bros Texaco, Drapers Service Sta, White Rose Service Sta Seeleys Bay (Geo Graham prop), Gananoque Motor Sales, Canadian Tire Gananoque, Canadian Tire Kingston, Carl’s Place Gananoque, Radiator Sales and Service Kingston, W J Allinson Kingston, National Auto League.

2020-010-U: Oversize items housed remotely.

  • Page 11 from the Whig Standard of Nov 29, 1963 with half page advertisement for the opening of Sly’s Texaco Service Station and congratulations from some suppliers and from Lorne Chapman General Contractor.
  • Clipping from the Whig Standard, undated, with photos of the 1939 fire on Main Street.
  • Poster for the auction sale for Alice Chapman in Seeley’s Bay, May 9 , no year given, probably about 1969?
  • 1974 calendar for Sweets Food Market, Seeleys Bay, with photo of Putnam’s store 1912 (later Sweets grocery store).
  • Paper bag with twine handles advertising Sweet’s Food Store and Locker Plant, Seeleys Bay.
    Above 5 items encapsulated together, Map Cabinet 1, drawer 3.
  • Book “Ontario Teachers’ Manual” for Science, 1920. Signed “Ethel Smith”. Housed in the text book collection.
  • Book “Ontario Teachers’ Manual” for Nature study, 1915, inscribed “SS No 12/ Leeds & Lansdowne Rear”. Housed in the text book collection.

2020-010-V Callenders

  • 29 callenders with scenic photos, advertising Chapman's Building service, from 1969 to 1977. Callenders are housed separately in clamshell box G0242., Row 3, Bank A, Shelf 3

Estate of Joyce Stedman

  • 2020-021
  • Collection
  • nd

-A001 Envelope addressed to Jas. Lester Middleton, Quit Claim Deed of Land from heirs of Servetus Middleton, Re – Will
-A002 Deed of land from James Middleton and Margaret Middleton to Servetus Middleton, Dated Twenty-first day of May 1872
-A003 Deed of land from Servetus Middleton and Hannah Middleton to Jas. Lester Middleton,dated 26th day of October, 1909 – Registrar W.H. Cole
-A004 Deed of Land from Morgan Berry and Maud Berry to James Lester Middleton, dated March 2nd, 1921, Acting registrar – Geo. E. Davis
-A005 Probate of Last Will and Testament of Servetus Orma Middleton registered 17th day of November, 1915
-A006 Executors Deed regarding the Estate of James Lester Middleton. Executors were Florence Lillie (formerly Florence Middleton (widow) and Norris Middleton (son). Dated January 27th, 1965
-A007 Deed of Land from Elijah Middleton to Servetus Middleton, dated 6th day of February, 1883
-A008 Release of Power dated February 24th, 1923 from Hannah Middleton to James Lester Middleton and wife Florence Middleton
-A009 Letter from The Bank of Toronto, Lyndhurst, Ontario dated Aug. 10th, 1931,agreement between Renford J. Wing and Earl W. Middleton
-B001 Sly’s Texaco Hockey Jersey
-C001 Paper copy of group of people –Back row: Mrs. Eileen Seaman,Miss, Joyce Stedman, Mrs. Catherine Mainse, Front Row: Mr. Omar Leadbeater, Mr. Bill McConnell, Mr. Gordie Gamble, Mr. Bernard McAloman, Mr. Wellington Earle. INSERT: Top: Mr. Glen Kenny, Bottom: Mr. Arthur Hughes.
-C002 Small Brown envelope with two photos of Norris Middleton
-C003 One very large Photograph Album with studio photographs and Tin Type photographs – no names.
-C004 Photograph of lady with parasol sitting outside dated about June 16, 1944
-C005 Photograph of lady sitting by rocks with hat on a pole dated about August 5, 1914
-C006 Photograph of two ladies and two gentlemen – verso 1953, inscribed Lovingly Bernice and Dan
-C007 Paper copy of photograph of a gentleman Rev H.B. Cross
-C008 Studio photograph of a small girl
-C009 Thumbnail photo of older lady
-C010 Two Studio photographs of lady holding a baby
-C011 Studio photograph of a gentleman and lady – verso Henry and Electra, from Wing; Lester and Florence Middleton
-C012 Group of school children, verso Front Row: Molly Perrin, Bottom Row left to right: Pat Warner, Eulah McMachen, Orville Birtch, Wilbert Kirkland, Muriel Birtch, Lolina Mc Foclalen, Inez McMachen, Clarence Warner, Harold Wing.
-C013 School picture year 1922 belonging to Joyce Stedman. Top Row lef to right: Grace Mustard, Mildred Johnson, Dorothy Coon, Hazel Leadbeter, Gladys Wiltse, Frances Marllory (Teacher), Ivan Wiltse, Eddie Mainse, Newton Green, Earl Middleton, Everett Simpson, Sanford White.
Middle Row: Gwen Simpson, Alice Green, Eve;lyn Simpson, Edith Leadbetter, Zelda Johnson, Vera Kenny, Helena Chapman, Ormand Kenny.
Front Row: Don Moorhead, John Green, Norris Middleton
, Burton Middleton, Lennus Sweet, Milton Berry, Kenneth Berry, Victor Simpson
-C014 Picture of lady on a metal frame
-C015 Small folder with 24 pictures of Niagara Falls
-D001 Collection of letters addressed to Mrs.A. Lillie, one concerning Old Age Pension. One envelope addressed to Mrs. Florence L. Little
-E00l Package containing Day Diary kept by unknown person dated February 5th to March 9th. One song book named 40 Dear Old Songs. Letter and prices pertaining to the Ontario Trappers Association. One newspaper death notice of Burton Jesse Middleton. Little Orphan Annie Scribbler belonging to a Norris Middleton keeping stock record.
-F001 A small booklet with date of 1963 on front containing very few records of farm milking etc. One Rowsells Diary dated 1899 belonging to Doris Warner, Lyndhurstt, On. and then Mrs. & Mrs. R. J. King, Frankville, On. with very few notes inside.
-G001 Records of a church in Lyndhurst 1927.
-H001 Pages with family history from a bible owned by Mrs. Lydia Middleton, Lyndhurst, Ontario. Newspaper clipping of death of Clarnece Delbert Middleton . Newspaper Obituary of Norris Milton Middleton.
-I001 Encapsulated coloured map of County of Leeds 1922. Map Cabinet 2, Drawer 1.

Following Includes materials from Florence (Shook) Middleton, Renford James Wing, Electa (Middleton) Wing .
J LITTLE BLUE BOOK, commercially published and edited by E. Haldeman-Julius
J-001 Love Letters of a Portuguese Nun: #84
J -002 Rome or Reason, Ingersoll & Manning: #129
J -003 One of Cleopatra’s Night’s, T. Gautier: #178
J -004 Epigrams of Bernard Shaw: #180
J -005 Primitive Beliefs, H.M. Tichenor: #184
J -006 Friendship and Other Essays, Thoreau: #278
J -007 What Great Women Have Said About Men: #304
J -008 An Essay on Edgar Allan Poe, E.C. Stedman: #356
J -009 Life of Michelangelo, J. Moritzen: #490
J -010 Stories in Yellow, Black, White, Blue, Violet and Red, R. de Gourmont: #540
J -011 Xenophon;s Memorabilia of Socrates, edit. L. Smith: #622
J -012 Oscar Wilde’s Letters to Sarah Bernhardt, edit. S. Dorian: #664
J -013 Byron and the Women He Loved, C. Wood: #713
J -014 Free Catalogue of Little Blue Books, ONLY 5c EACH: #890

K Florence (Shook) Middleton (15 Aug 1887- 1968, married James Lester Middleton (-July 11, 1942) in 1908, grandmother to Joyce Stedman) Diaries second marriage to Arden Lillie [1875-1957]
K-001 1942, May 17- 1943, April 7, includes a list of Marriages 1942
K-002 1943, April 8-1944, 28 Nov, includes a list of deaths & marriages, 1944, newspaper clippings, one postcard
K-003 1944, Nov 29-1945, Apr 13, Condition: lower left corner missing [rodent damage]
K-004 1945, April 14-1946, Dec 31, includes a list of marriages & deaths, 1945, 1946
K-005 1947, Jan 1-1948, Sept 12, Christmas Cards recvd, list of deaths
K-006 1948, Sept 13-1950, June 30, includes Deaths 1949
K-007 1951, July 1-1951, Oct 31, includes Deaths 1950
K-008 1951, Nov 1-1952, Nov 30, includes Deaths
K-009 1959/60, Jan1-1960, Dec 31; 2 years printed diary pages divided into 2, Medical ID: Florence Lillie
K-010 1961-1962 end: 2 years, a 1950 diary has been used.
K-011 1963, many items inserted, photos, clippings, letters
K-012 1964, some items inserted
K-013 1965, includes some deaths, Christmas Cards recvd list
K-014 1966, some inserts
K-015 1967 – May 15: last entry in her hand. An Aug 15 entry by grand-daughter Joyce Stedman describes 80th Birthday, on the grounds of St. Mary’s
K-016 Account Book [presumed to be by Florence] for 1943-1956, includes egg sales. Bottom left corner missing [rodent damage]
K-017 Receipt from Lipson’s, for stockings, found inside K-016 NOTE: Loose docs in box G0228
K-018 Receipt from H.T. Webster, 1956, for groceries, found inside K-016
K-019 Receipt from Canadian Tire, 1958, found inside K-016
K-020 List, hand-written, items, names, prices, found inside K-016

L-001 Renford James Wing [8 Jan 1909- 13 Dec 1985] Diary 5 Year Diary: 1952-1956 To Renford for his birthday Jan 8th, blue hard cover w lock [broken strap]
L-002 Renford James Wing Perpetual Desk Diary 1970, 1971 entries for 2 yrs
L-003 Small accts book [black, soft cover] RJ Wing, 1947 - 1955: record of employment - dates, train, miles, con [ductor]
L-004 Social Insurance Card duplicate, found inside L-003 NOTE: Loose docs in box G0228
L-005 Receipt from The Skylark, 1970, for 12 HP Ski Doo, found inside L-003
L-006 Receipt from Elgin Motors, 1977, for $6200.53, found inside L-003
L-007 Record of eyesight prescription from King Optical, 1978, found inside L-003
L-008Receipt from Gates Repair Service, 1979, for engine repairs, found inside L-003
L-009 Receipt from O’Hearn’s Shell, 1979, for riding mower, found inside L-003
L-010 Receipt from GWG Construction, for Project#6 materials, found inside L-003
L-011 Receipt from O’Hearn’s Shell, 1983, for engine repair, found inside L-003
L-012 Record of chq issued from Ontario Property Tax Grant, 1984, found inside L-003
L-013 airmail letter, addressed to RJ Wing, Smiths Falls, Ont. From Lt. RW [Wally] Featheraton, Korea, found inside L-001.

M-001 5 Year Diary – Electa (Middleton) Wing [mother to RJ Wing] 1949-1953, green leather
M-002 Last Will & Testament of Electa Margaret Wing, 20 Jan 1959, legal size page, blue ink [carbon copy?] folded in diary.
M-003 Canadian Tire Receipt Jun 29, 1978 for a boat, $37.39, folded in diary.
M-004 Valentine’s Card “to Grandma and Grandpa love Sharon”, found in diary.
M-005 newspaper clipping Weddings [1952] Wing [James] – Beevor [Marlene], Haley[Elsworth] – Carl [Bessie], folded in diary.
M-006 newspaper clipping [1952] “Mr and Mrs. James Wing Are Honored At Shower”, folded in diary
M-007 newspaper clipping [1949-1952, July 20-21] Births: Dorman, daughter. Found in diary.
M-008 5 Year Diary – Electa (Middleton) Wing, 1954-1958, maroon leather in original box, w key.
M-009 newspaper clipping Obituary for Ernest Holmes Leadbeatter [1926- 1956], found in diary.
NOTE: Loose docs in box G0228
M-010 newspaper clipping Obituary for Mrs. Louise (Bulford) Wing [1874-1957], found in diary.
M-011 hand-written page of additions to diary, Mon. June 24th to July 3.
M-012 hand-written note “Meteatric Capsules / Dr Kerr prescribed [sic] / for Henry”, found in diary
M-013 hand-written list of “My Presents. 1957”, found in diary.
M-014 b&w photo negative, 9 X 6 cm, unidentified woman, seated in an over-stuffed arm chair, fern in background., found in diary.

N- Personal Correspondence: NOTE: Loose docs in box G0228
N-001a Envelope w 3 cent stamp, postmarked Kingston Aug 17, 1965 addressed to Mrs. Florence Lillie, Lyndhurst; containing:
N-001b Shower gift thank-you card, to Grandma, from Phyllis & Don
N-002a Envelope w 5cent stamp, postmarked Kingston, Jan 1, 1965 addressed to Mrs. Florence Lillie; containing:
N-002b Letter to Florence, from Gertie Harvey
N-003a Envelope w 3 cent stamp, postmarked Kingston, Dec 12, [1965] addressed to Mrs. Florence Lillie; containing:
N-003b Christmas card, from Bud, Jean & girls
N-004a Envelope addressed to Florence L. Lillie, no stamp or postmark containing:
N-004b Religious pamphlet “The March of Faith: While Freedom Weeps” 16pgs July-Aug 1963, Los Angeles, California
N-005a Envelope w 3 cent stamp, addressed to Mrs. A. Lillie, Lyndhurst; containing:
N-005b Christmas card, from Winnie [Niblock] & girls
N-006 Envelope [no stamp, no contents] addressed to Mrs. Marcella Hughson: no contents
N-007a Envelope w 3 cent stamp,[no contents] postmarked Kingston, Jan 28, 1936; addressed to Mr. Norris Middleton, Lyndhurst, containing:
N-007b Letter dated Dec 6, 1985; to Norris, from Burt [Middleton] & Gail; reference to reunion
N-008a Envelope w 3 cent stamp & 3 – 1 cent stamps, postmarked Nova Scotia, 1942 with “Examined by Censor” label; addressed to Mr & Mrs Renford Wing; containing:
N-008b,c Airmail Letter, 2 dbl sided pages, April 2, addressed to Pat & Ren, from brother Clarence [Warner], a letter of condolence re “Billie” [son Willard J Wing, 1938-1942] accidental death.
N-009 Letter, 1 page dbl sided, April 3, addressed to Pat & Ren, from Marion [sister-in-law]
N-010a,b,c 3 pages handwritten list of gifts received [wedding?] 44 items w names of givers
N-011 Visit Permit to HMCS Stadacona II, for Mrs R. Wing, 19-5
N-012 b&w photo 8.5 X 11 cm of 2-storey house w Ford pickup in drive, au verso: Norris Middleton Dwelling
N-013 colour postcard, unused: “HAVING A TOPPING TIME! CHEERIO.” Vacation Comics No. 1353
N-014 Birthday Card [Made in Canada] signed “With many more to come. Florence L. M.”
N-015 an un-used envelope w a list of dates re new hydro installation & purchases: June 1944-April 1948
N-016 hand-written letter on notepaper, July 8, 1957: address to Dear Grandmother Lillie, from Irma
N-017 photo b&w, 9 X 9 cm printed Aug 1962: au verso “Norris Middleton [&Steva Middleton] Donald Middleton, son [sic, son of Earl M?]
N-018 photo b&w, 12.5 X 9 cm printed Aug 1962: au verso “Joyce Steadman & Dwayn Perrin”
N-019 photo b&w, 9.5 X 7 cm, stored w the two previous: au verso “Arnold Gamble/ & Dwayne Perrin/ & Arnold’s dog Blackie”
N-020 sepia postcard, un-used: W.F. CHAPMAN’S CABINS. / CARTHAGE, N.Y.
N-021 photo b&w, `13.5 X 8 cm printed Jan 1965: au verso “Janie Gamble & Garry Gamble. Brother & sister. June’s children”
N-022 photo b&w, 9 X 6, unidentified woman seated by a lily pond
N-023 tintype image 8 X 5 cm – 3 well-dressed un-identified adults: seated male between 2 standing females [studio setting]
N-024 Colour image Bellingrath Gardens [appears to be top portion of a Guthrie Bros. calendar]
N-025 Urgent notice from Dept. of Public Welfare, Sept. 28, 1964, found in 1964 Lillie Diary.
N-026 Brochure, Salvation Army Red Shield Appeal, found in 1964 Lillie Diary.
N-027 Receipt from Salvation Army to Mrs. F. Lillie, found in 1964 Diary.
N-028 Receipt from Cdn. National Institute for the Blind, Oct. 1965, found in 1965 Lillie Diary.
N-029 Receipt from Cdn. Heart Fund, Feb. 1965, found in 1965 Lillie Diary.
N-030 Receipt from Chas. W. Robeson, April 1965, found in 1965 Lillie Diary.
N-031 Sticker in cello pkg. “Here Comes Honeycomb” [cereal?], found in 1965 Lillie Diary.
N-032 Newspaper clipping: Wedding, Butters-Middleton, Sept 18, found in 1965 Lillie Diary.
N-033 Newspaper clipping: “Scientist Sees Colossal World Famine by 1970s”. found in 1965 Lillie Diary.
N-034 Flyer from Leeds County Farmers Union “Join the mass delegation…” April 5, found in 1966 Lillie Diary
N-035 Newsletter w 3 cent stamp from Hudson Farm Supply, Brockville; addressed to N. Middleton, found in 1966 Lillie Diary.
N-036 Hand-written letter to Florence [Lillie] from Lucy, found in 1966 Lillie Diary.
N-037 Wedding gift thank you card from “Herb & Carol”, found in 1966 Lillie Diary.
N-038 Appointment reminder from D. Price, Optometrist, Gananoque, found in 1966 Lillie Diary.
N-039 Mother’s Day card to “Grama” [F. Lillie] from “Joyce & Bernise”, found in 1966 Lillie Diary.
N-040 Laminated bookmark memorial obituary for Milton W Shook [d. 1963, bro to Florence], found in 1963 Lillie Diary.
N-041 Aerogramme, stamped & postmarked Nigeria, to Mrs. Florence Lily [sic] typed newsletter 1963 w personal note from Phyllis Crosbie, found in 1963 Lillie Diary.
N-042 Receipt: R.H. Slack, General Merchant, found in 1963 Lillie Diary.
N-043 “Re-Elect John Matheson for Leeds” mailed card, 1 ½ cents, , found in 1963 Lillie Diary.
N-044a Meter-stamped envelope from War Amputations of Canada, with. , found in 1963 Lillie Diary..
N-044b Return address envelope, with… , found in 1963 Lillie Diary.
N-044c dbl-sided printed flyer from War Amputations of Canada, found in 1963 Lillie Diary.
N-045a stamped envelope addressed to Mrs. Florence Lillie, found in 1963 Lillie Diary.
N-045b thankyou card from Violet Shook & family, found in 1963 Lillie Diary.
N-046a stamped envelope addressed to Mrs. Florence Lillie, returnee G[ertie] Harvey, found in 1963 Lillie Diary.
N-046b letter of thanks, found in 1963 Lillie Diary.
N-047 spiral bound (coil removed) notepad: record of gifts received and doctor’s bills paid, found in 1963 Lillie Diary.
N-048a stamped envelope (postmarked Montreal, 1963) addressed to Mrs Florence & Norris Middleton, found in 1963 Lillie Diary.
N-048b Christmas card from Harry & Freda Milton, found in 1963 Lillie Diary.
N-049 newspaper [The Recorder] clipping,Wedding description & photo: C.V. Brundige-Marilyn Earl, Oct 12, found in 1963 Lillie Diary.
N-050 newspaper clipping , Wedding photo & caption: Kent Mainse-daughter of Omer Sly, Oct 5, 1963, found in 1963 Lillie Diary.
N-051 newspaper clipping, Lyndhurst News: Camp Hyanto evening July 28, travel news for Joyce Stedman, found in 1963 Lillie Diary.
N-052 Draw ticket for 25 1967 Silver Dollars from Lyndhurst Centennial Committee, found in 1967 Lillie Diary.
N-053 newspaper clipping: “James Wing rescues collie from icy waters”, found in 1967 Lillie Diary.
N-054 newspaper clipping; “Search by 18,00 Finds No Trace of Missing Girl” [Marianne Schuett] , found in 1967 Lillie Diary.
N-055 Birthday Card, not addressed or signed, found in 1967 Lillie Diary.
N-056 Easter Card for Mother, found in 1967 Lillie Diary.
N-057 Business Card, Mrs. Olive Hall, Welfare field worker, Dept. of Public Welfare, found in 1951/52 Lillie Diary.
N-058 newspaper clipping, portrait of Queen Mother, found in 1951/52 Lillie Diary.
N-059a stamped envelope (postmarked Kingston 1965) addressed to Mrs. F. L.
N-059b Christmas Card, signed Earl & Gertrude [Middleton]
N-060a stamped envelope (postmarked Elgin), addressed to Mrs. F.L. & Norris
N-060b Christmas card, signed Oscar [Slacks], Hazel, Morris & Bev
N-061 sepia photo, 6 X 6 cm, unidentified elderly woman portrait, found in 1959 Lillie Diary.
N-062 sepia photo, 6 X 6 cm, unidentified elderly man portrait, found in 1959 Lillie Diary.
N-063 b&w photo, 5 X 4 cm, au verso “Orpha Middleton” , found in 1959 Lillie Diary.
N-064 b&w photo, 7 X 7 cm, elderly man w cane seated in a rocking chair, flanked by two women; outside in front of a sided house, found in 1959 Lillie Diary.
N-065 colour RCMP postcard, stamped (postmarked Ottawa) addressed to Mrs. F.L. from Joyce [Stedman] , found in 1959 Lillie Diary.
N-066 Medical Identification Card, Old Age Medical Care, Mrs. Florence L. Lillie, found in 1959 Lillie Diary.
N-067 Statement of Account $0.50, Inst. Of Psychotherapy, found in 1959 Lillie Diary.
N-068 newspaper obituary: Daniel James McConnell [Counties Home Superintendent], found in 1961 Lillie Diary.
N-069 Receipt from R.H. Slack, General Merchant, found in 1961 Lillie Diary.
N-070 hand-written gift list, purchased for others, found in 1961Lillie Diary.
N-071 gift acknowledgement card from Wilfred Shook, found in 1961 Lillie Diary.
N-072 colour post card fall scene, Bishop’s Drug Store, stamped (postmarked Napanee) addressed to Mrs. F.L from Joyce [Stedman], found in 1961 Lillie Diary.
N-073 colour post card New Montreal General Hospital & First Church of Christ, Scientist, stamped (postmarked Montreal) addressed to Miss Joyce Stedman, found in 1961 Lillie Diary.
N-074 Notice Card from Province of Ontario, Old Age Assistance Branch, requirement to report.

O – Various Middleton, Wing Documents NOTE: Loose docs in box G0228
O-001 Bidgood Kirkland Gold Mines Ltd. Share Certificate: 500 shares registered to A.E. Osler & Co, Aug 22, 1951
O- 002 Bidgood Kirkland Gold Mines Ltd. Share Certificate: 500 shares registered to Angus & Co, April 21, 1952
O-003 Membership Certificate: Lyndhurst Co-operative Association; Norris Middleton
O-004 Promissory note to Lyndhurst Farmers’ Co-operative, Dec 24, 1920, signed: Lester Middleton
O-005a parchment certificate, 11 X 16.2 cm, showing James Blanchard Wing as Deacon, Methodist Episcopal Church, June 11, 1876
O-005b photocopy of previous 1876 certificate
O-006 High School Entrance Certificate, Norris Middleton, July 14, 1933
O-007 Loan Receipt – Lyndhurst Co-operative Association, Norris Middleton, Jan, 1946
O-008 Statement of Member’s Equity Lyndhurst Co-operative Association, Norris Middleton, Dec 1945
O-009 CONVEYANCE Re Lot 22, Conc 10 Leeds, to Servetus Middleton , May 1886
O-010 Mortgage: S. Middleton & wife Hannah, Re Lot 22, Conc 10 from Francis Sheldon, March 6, 1902
O-011 013 DEED OF LAND: re Lot 22, Conc 10 , Alfred E. Jacob to Morgan Berry, Oct 1915
O-012 Deed of Land: re Lot 22, Conc 10, N quarter, Berton Jessie Middleton to James Lester Middleton, Oct 1916
O-013 QUIT CLAIM DEED: re Lot 22, Conc 10, NE quarter, Hannah Middleton et ux to James L. Middleton, Nov 1922
O-014a Envelope, stamped & postmarked Clayton NY, 1928 addressed to Mrs. H.B. Middleton, Lyndhurst, containing:
O-014b Cover Letter: re inheritance from estate of Cimene C. Empey, from EJ Carter, Attorney at Law
O-014c JUDICIAL ACCOUNT re Cimene C. Empey
O-015a Envelope, stamped & postmarked Pam Grange Sta, NY, 1927, address to Mrs. HB Middleton, Lyndhurst, containing:
O-015b Letter, re “The Chancery Record”, Bogardus Case, from The Genealogical Publishing Company
O-016 black marker caricature of a glasses-wearing male, fishing [on acetate, taped to cardboard] 25 X 20 cm
O-017 Card 6 X 11.5 Admission to the Lyndhurst M.E. Cemetery / Lot No. 49 / To Renford J. Wing; au verso: March 28th 1942 / Willard Jas. Wing
O-018 Land Grant [parchment, 36.5 X 46 cm] w attached pendant seal [11.5 cm dia., 9mm thick] to Eliada Parish, of Bastard Township, assignee of John Oates [?] 100 acres of Lot 9 Conc 10, related 14 acres Lot 26 Conc 8; witnessed by Sir Peregrine Maitland,[Lieutenant Governor of Upper Canada] dated 7 November 1822. Encapsulated and boxed: G0246, LOCATION: Row 1, Bank B, Shelf 4.
O-019 Motoring and Touring Map Section D [Great Britain] includes Barnsley, .. Sheffield, York
O-020 English Roads at a Glance, Section 3, George Philip & Son Ltd.
O-021 hand-written pencil list of names, includes Rutherford, Berry, Gamble, Steadman, Jackson, Weeks, Kirkland, Galway
O-022 Newspaper clipping “Many Articles Forwarded” [donations of clothing, maple sugar, sundries to Brockville Red Cross from ROLL], The Kingston Whig-Standard, Friday May 16, 1941
O-023 Newspaper clipping “First Iron in Upper Canada Manufactured at Lyndhurst; Historic Cairn Marks Spot”, The Kingston Whig-Standard, Friday, May 16, 1941 removed from this material to GENERAL RESEARCH Lyndhurst
O-024 b&w photo, 11 X 6 cm, an unidentified woman, seated in an improvised “vessel” on rocky ground au verso “Aug. 7, 1914”
O-025 b&w post card, 8.8 X 13.8, formal photo of 3 unidentified women, 2 men standing behind
O-026 b&w post card 8.5 X 13.8, A.H.S. 1911 [Athens High School] group of 19 unidentified young women standing, flanked by 3 suited men and 2 mature women, under trees.
O-027a b&w post card 8.5 X 13.8, A.H.S. 1911 [Athens High School] group of 19 unidentified young women standing, flanked by 3 suited men [different from 026] and 2 mature woman, under trees.
O-027b DUPLICATE COPY of 27a b&w post card 8.5 X 13.8, A.H.S. 1911 [Athens High School] group of 19 unidentified young women standing, flanked by 3 suited men [different from 026] and 2 mature woman, under trees.
O-028a b&w post card 8.5 X 13.8, A.H.S. 1911 [Athens High School] group of 19 unidentified young women seated, flanked by 3 suited men and 2 mature woman, in front of a stone building, 2 windows showing.
O-028b DUPLICATE COPY of 28a b&w post card 8.5 X 13.8, A.H.S. 1911 [Athens High School] group of 19 unidentified young women seated, flanked by 3 suited men and 2 mature woman, in front of a stone building, 2 windows showing.
O-029 note 6.5 X 12.5 cm 4 lines “There is a tree in heaven… goodbye/ XXX /XXX/ all for you.
O-030 portion of manilla foolscap, handwritten list of biblical 10 plagues.
O-031a Stamped envelope (postmarked Brockville) addressed to Mr. Norris Middleton
O-031b Letter from Hydro-Electric Power Commission of Ontario, March 12, 1946, approval to wire buildings for electricity, notice of service.
O-031c Application card for rural electrical service, had been completed by Norris M., Jan. 1945.

P – GANANOQUE PHOTO CARDS NOTE: in box G0228
Set of 8, serated, but still attached [except for first] sepia photo scenes of Gananoque, ea. 9 X 17 cm
P-001 Linklater School
P-002 Soldiers Monument & Fountain
P-003 East Gate previous to formal opening
P-004 King St. West
P-005 West Gate after formal opening
P-006 The Beach
P-007 View from Gananoque West
P-008 James Shovel Company

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

Haslett Thesis on Cheese Industry in Ontario

  • 2023-005
  • Item
  • 1969

Hardbound Book entitled "FACTORS IN THE GROWTH AND DECLINE OF THE CHEESE INDUSYTRY IN ONTARIO" constituting the thesis by E A Haslett for his Degree of Doctor of Philosophy at University of Toronto, 1969

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

Zella (Sweet) Kenny negatives

  • 2023-014
  • Collection
  • 1917 - 1975

Zella (Sweet) Kenny Negatives
2023-014 large collection of black and white film negatives that belonged to Zella Kenny, wife of Clarence Kenny, who lived on Sweets Corners Road.

2023-014-A 14 negatives that appear to be taken at the Clarence Kenny House on Sweets Corners Rd, all unidentified.
A-001 B&W negative, three horses pulling a farm wagon and driver beside a barn.
A-002 B&W negative, man and young girl standing at the head of three horses in harness.
A-003 B&W negative, 12 people posed by the stone wall in front of Clarence Kenny House.
A-004 B&W negative, 2 people sitting on the stone wall in front of Clarence Kenny house.
A-005 Snapshot B&W print, man and woman in dress clothing standing in a garden.
A-006 B&W negative, either Gordon or Lloyd Kenny with dump truck and dogs, by the stone wall in front of Clarence Kenny House.
A-007 B&W negative attached to A006, 2 dogs on a lawn.
A-008 B&W negative, girl and bicycle by the stone wall at Clarence Kenny house.
A-009 B&W neg, girl in plaid skirt on the lawn at Clarence Kenny house.
A-010 B&W neg, Man and woman in dress clothes standing on an iron bridge.
A-011 B&W neg, 2 women standing on the same bridge as previous.
A-012 B&W neg, man and woman in dres clothes on the lawn at Clarence Kenny house.
A-013 B&W neg, small dog on the stone wall at the Clarence Kenny house.
A-014 B&W neg, 2 people on horseback.

2023-014-B 200-300 B&W negatives, unidentified

Bill Boulton Basement Purge

  • 2019-033
  • Collection
  • 1875 - 1975

2019-033 Bill Boulton basement purge
2019-033-A Diary of William Beatty 1838-1854 (photocopies)

2019-033-B Diary of William Beatty 1854-1863 (photocopies)

2019-033-C Diary of William Beatty 1863-1870 (photocopies)

2019-033-D Diary of William Beatty 1872-1877 (photocopies)

2019-033-E Diary of William Beatty 1877-1883 (photocopies)

2019-033-F Diary of William Beatty 1883-1892 (photocopies)
NOTE: photocopies were apparently purchased by the LTI Historical Society after the original owned by Upper Canada Village. Modern handmade covers erroneously titled them "Diary of Walter Beatty". There was no Walter Beatty who lived for this entire period of time and content is consistent with William (1806-1897) early settler in Lansdowne.

2019-033-G “Schools of the Past” large file of materials on history of schools in Front of Leeds & Lansdowne, collected by the LTI Historical Society.

2019-033-H Material on the history of schools in Rear of Leeds & Lansdowne, and Front of Escott, collected by the LTI Historical Society.

2019-033-I Items located in other locations.
033-I 001 Kirker Family History; 10 pages of photocopies from a computer printout, of history of the Kirker Family. Located in General Research/Family Histories.
033-I-002 Cemetery transcript published by Brockville OGS for Ebenezer Cemetery 1982. Located in General Research Cemetery Listings.
033-I-003 Cemetery transcript for Grenadier Island Cemetery, typescript by Danny Massey, 1982
033-I-004 Newsprint Poster advertising the grand opening of Lansdowne Food Lockers and Stedman’s store, undated. Encapsulated, Map Cabinet 2, Drawer #3.
033-I-005 Three-ring binder of duplicate Gananoque Historical Society newsletters. Located in dead storage room second floor.
033-I-006 Architectural elevations and cross section on linen, of proposed Lansdowne Twp. Hall in brick by Architect George A. Allan, 1890. . (This scheme not adopted) Map cabinet 2, Drawer #3
033-I-007 Architectural floor plans on linen, for proposed Lansdowne Twp. Hall in brick by Architect George Allan, 1890. (this scheme not adopted) Map cabinet 2, Drawer #3.
033-I-008 Architectural elevation and cross section on linen, for proposed Lansdowne Twp Hall in stone, by Architect George Allan, 1890 (this scheme approved and built). Mab Cab 2, Drawer 3
033-I-009 Architectural floor plans on linen, for proposed Lansdowne Twp Hall in stone, by Architect George Allan, 1890. (this scheme approved and built). Map Cab 2, Drawer #3
-I 010 Tape recorder/player for micro-cassette tapes, General Electric Model 3-5370-B, belonged to LTI Historical Society. In equipment cabinet, back office.
-I-011 Wooden rod with leatherette wrapper, used to carry the plans for the Lansdowne Town Hall. Plans are encapsulated, #008 and 009 above. (artifact)

2019-033-J Material assembled or reproduced for the Lansdowne Continuation School Reunion in 2011
-J 001 Lansdowne Continuation School yearbook 1954-55 donated by Mary Peck.
-J-002 Program and menu for graduation ceremony of Lansdowne Continuation School, 1953.
-J-003 Program and menu for graduation ceremony at Lansdowne Continuation School, 1952.
-J-004 Program for Public Speaking Contest, Commencement and Concert at Lansdowne Continuation School, Feb 19, 1953.
-J-005 As above, Feb. 11, 1954.
-J-006 As above, Feb 12, 1955.
-J-007 to 032 24 computer generated prints from vintage photos, unidentified..
-J-033 to 045 13 original snapshots from school plays, etc.1952 to 55, unidentified
-J-046 to 052 7 original snapshots of Bill Boulton and Betty Slack as winners of Whig Standard public speaking contest.
-J-053 Colour photo (or colourized) in frame of Betty Slack and Bill Boulton with the public speaking trophy.
-J-054 to 056 Letter from Audrey Newell to Bill Boulton, and 2 photos, listing names of students and teachers in the photos.
-J-057 7 page computer printout mailing list for school reunion.
-J-058 3 page manuscript "Memories of L.C.S." by Betty (Slack) Simpson.
_j_059 & 060 2 cards from Betty Simpson to Bill Boulton acknowledging that she will attend the reunion.
J-061 This item moved to Historical Soc. photo collection. 5x7 original print of a class on the steps of the school, no names, probably 1940s
J-062A-B Reprint photo (2 copies) of 9 boys in a classroom, no names.
J-063 This item moved to Historical Soc. photo collection. Original print of a class on the school steps, no names, probably 1940s.
J-064 This item moved to Historical Soc. photo collection. Original print of a class on the steps of the school, no names, probably 1940s.
J-065 3x5 computer reprint photo of “Miss Kenny 1952”
J-066 Photocopy of program for LCS Commencement and Concert, 1950
J-067-068 Photocopies of photos of students and events, with names.
J-069-070 Photocopies of photos of students and events with dates but no names.
J-071 Computer enlargement of a class photo of 1942-43, including Howard Sly, John Bulger, Wilma Earl, Wilhelmina Webster,
Marion Running, Doreen Lappan, Eunice Kelsey, ? Running, Forest Bradley / Jim Read, Shirley Williams, Doreen Burtch,
Helen McCleary, Paula Turnbull, Pauline Lappan, Joan McNeil, Doreen Kirk, / Shirley McConnell, Nina Slack, Audrey Hill,
Alma Alguire, Jean Shields, Winnie Funnell, Viva Jack, / Lloyd Kelsey, Wendell Gamble, Condie McCay, Ron Moorhead, Blain
Slack, Robert Webster, Calvin Steacy.
J-072 Computer enlargement of the cast of 1949 Music Festival play “The Broom and the Dust Pan”, including George Warren,
Carolyn Clancy, Doris Trueman, Margaret Rose Lynch, Mona Grier, Glen Haffie, Betty MacDonald / Florence Funnell, Ruth
Struthers, Marina MacDonald, Myrna Doak, Bob Huskinson, Naida Alguire, Glenna Tedford.
J-073 Computer enlargement photo of LDS Commencement 1952, including valedictorian Betty Slack, trustees T J Webster, Dr. J
H Lochead, Harold Wills.
J-074 Computer enlargement photo of cast of the 1952 play, including Gordon Modler, Helen O’Grady, Bruce Fodey, Betty Slack,
Joseph Gavin, John Shipman, Marion Grier.
J-075 Computer enlargement photo of cast of the 1953 school play, including Glen Haffie, Wilma Cross, Celia Fodey, Marie
Caiger, Mrs. Kenny, Ethel Lappan, Doreen Lappan, Florence Funnell, Bob Huskinson, Merril Alguire.
J-076 Computer enlargement photo of a scene from the 1955 school play, including Carolyn Clancy, Lawrence Aldrich, Anne
McMullen, Judith McConnell, Linda Pritchard.
J-077 Computer enlargement photo of a scene from the 1955 school play, including Faye Fitzsimmons, Bob Huskinson, Freda
Warren, George Burns.
J-078 Computer enlargement photo of cast of 1955 Music Festival play, including Marie Caiger, Linda Wills, Cecelia Fodey, Bob
Huskinson.
J-079 Program of LDS Commencement, Public Speaking Contest and Concert 1952.
J-080 Program of LDS Commencement and Concert 1955.
J-081 Program of LDS Graduation Dinner June 1955.
J-082 Yellow felt fabric crest of LDS with motto in blue.
J-083 Order of service in the Lansdowne United Church for the reunion attendees 17 July 2011
J-084 Digital Photo of Bill Boulton.
J-085 Computer enlargement of attendees and food table at the reunion.

2019-033-K Ephemera from Lansdowne District Public School
033-K-001 Program from the Official Opening of the new Lansdowne District Public School, 1963.
033-K-002 Print of a pencil drawing by Shirley Gibson-Langille of Lansdowne Public School, 2004.
033-K-003 “Centennial Post / 1867 – 1967” 49 pages of drawings and writings on a centennial theme, by students of Grade 6 at LDPS.
033-K-004 21 page book of photos (photocopied) of the 1963 classes at LDPS, produced in 1988 to celebrate 25 years.
033-K-005 “Lansdowne” 22 page book on the history of Lansdowne by the 1972-73 grade 8 class at LDPS

2019-033-L Mini-size Audio Cassette tapes of interviews with old Lansdowne residents 1993-96 & 2005.
033-L 001 Cassette labeled “Bob Cunningham Dec 30, 1993”.
033-L-002 Cassette labeled “Ralph Smith Lansdowne Fair 1994”.
033-L-003 Cassette labeled “Paul Slack Jan 20, 1994”.
033-L-004 Cassette labeled “Ruth Ralph Greenfield School”.
033-L-005 Cassette labeled “John Nalon Jan 16, 1994”.
033-L-006 Cassette labeled “Griffin Interview”.
033-L-007 Cassette labeled “Darlingside sorting”.
033-L-008 Cassette labeled “Omar Smith –School Fairs –Quinn Family 2005”.
033-L-009 Cassette labeled “Sadie Allen 1996”.
033-L-010 Cassette labeled “Gerald Foley re Lot 24 Con 3 May 25/94, Lansdowne Seniors Presentation & Conversation”.
033-L-011 Cassette labeled “Ford Haig 93 years old Nov 15/93”.
033-L-012 Cassette with no label.
033-L-013 Cassette labeled “Thelma Dennison Sept. 22/93 Ford Haig Nov 15/93”
033-L-014 Cassette labeled “Side A Doug Donevan / School”.
033-L-015 Cassette labeled “Maude Stratford 2005”.
033-L-016 Cassette labeled “Mike Sykes 1995”.

2019-033-M Computer prints (large format) of various photos of Lansdowne
-M-001 Parade up Prince St, mostly children, on VE Day, May 6, 1945
-M-002 As above.
-M-003 As above.
-M-004 Photo Bill Grier, Ken Tedford, John MacDonald, Charlie Tedford, all former Chiefs of Lansdowne Fire Dept. No date.
-M-005 St. Lawrence Medical Center, Lansdowne, no date.
-M-006 Man and girl in a cutter with horse, Lansdowne. No date.
-M-007 Dr. J H Lockhead, early 1950s.
-M-008 Steam traction engine in operation, unidentified.
-M-009 David Webster and wife Kay (Mallory( in costumes from the War of 1812 after their presentation to Lansdowne Historical Society.
-M-010 Gathering in auditorium at Lansdowne Community Building, undated.
-M-011 Hist. Soc. Members at a meeting, undated, includes Dom Chisamore and wife Danny (Montgomery), Beatrice Webster, Chris Gibbins and others.
-M-012 Sign on Blue Mountain celebrating the first snowmobile to reach the top, 1967.
-M-013 Seven unidentified children with WWI-era automobile in background.
-M-014 Photo of the steamboat Outlet Queen with crew and passengers.
-M-015 Partial view of a big house with veranda, unidentified (possibly Vanorman Nursing Home?)
-M-016 Two views of a farmyard on Prince St at the north edge of Lansdowne, unidentified.

2019-033-N: Miscellaneous unrelated documents and clippings.
-N-001 Program from the final competition for the Whig Standard Public Speaking Contest at KCVI, 6 May 1954.
-N-002 As above, 2nd copy.
-N-003 9 clippings from Kingston Whig Standard 1952-55 regarding the public speaking contests of which Bill Boulton was the winner in 1954.
-N-004 Program of events in Lansdowne Winter Sports Carnival & Ice Frolics, 1949, includes ads from every store in Lansdowne.
-N-005 Commemorative statement and Program for the commemoration of Darlingside by the Historic Sites and Monuments Board of Canada, Sept. 16, 2000.
-N-006 Booklet “Sketch of the Early History of the Front Concessions of Lansdowne and Thousand Islands Group” by J D W Darling, 1925.
-N-007 Instruction book for the “Macartney Junior” hand pumped vacuum milking machine. Undated.
-N-008 One-page condensed version of above instruction book on card stock, to be hung in the milk house.
-N-009 Six-page direction book for operating International Harvester horse drawn hay tedder, 1904.
-N-010 Receipt from $51.50 for rent for the Lansdowne Agricultural Society fair grounds, 1895.
-N-011 Stereo view card “Weary Man’s Rest, St. Lawrence River, Thousand Islands” copyright 1894
-N-012 Computer printout of records of Sly Funeral Home in Lansdowne, broken down according to cemeteries.
-N-013 Computer generated transcript of Union Cemetery with women’s names cross referenced with maiden and married names.
-N-014 Letter from Bolton Slack with attached curriculum vitae, 1968
-N-015 Postcard of shoreline and house entitled Hayden’s Island, Alexandria Bay, Thousand Islands.
-N-016 “Clean World Award” to Lansdowne Pride Association, undated (water damaged).
-N-017 Photocopy of a map of Leeds and Lansdowne townships showing land owners, hamlets and post offices, undated.
-N-018a,b,c Print of a pen and ink drawing of a storefront on Prince St. Lansdowne by Mary Jane Lamb, 1975 with supporting documents.

2019-033-O Deeds of Land pertaining to Trickey family.
-O-001 Typescript property description transcribed from the Registry office for a waterfront lot in Lot 22 BF Lansdowne, 1912.
-O-002 Typescript of an obituary for John Harold Overton, no date.
-O-003 Indenture of sale of land by James Trickey to Simon Trickey, 1891.
-O-004 Indenture of sale of land by William and Agness trickey to James Trickey, 1886.
-O-005 Indenture of sale of land by Ida Donelly Trickey (wife of Ralph Trickey) to Sarah Trickey, 1911.
-O-006 Indenture of mortgage by Simon Trickey to JDW Darling, 1891.
-O-007a Survey plan of cottage lot on St Lawrence River showing Trickey property outlined in red, with note attached from the surveyor. No date.
-O-007b Duplicate of above.
-O-008 Letter to Wm Trickey from R F Mucklestone, surveyor, transmitting legal description of a parcel of land, 1975.
-O-009 Small survey plan of a lot on Old Rockport Road by R F Muckelstone, 1964.
-O-010 Photocopy of memorial of sale of land by John and Mary Trickey to Isaac Trickey, 1825.
-O-011 Manuscript receipt from John Landon for full payment of mortgage by William Trickey, 1931.
-O-012 Receipt from John Landon to Wm Trickey for mortgage interest, 1922.
-O-013 Indenture of sale of land by William and Agnes Trickey to Simon Trickey, 1891.
-O-014 Indenture of sale of land by Simon and Sarah Trickey to Ida Donnelly, 1895.
-O-015 Indenture of mortgage Sarah Trickey to John Landon, 1911.

2019-033-P James Fodey Papers (he was the postmaster at Outlet Post Office)
P-001a Letter of reply from Dept. of Lands & Forests to James Fodey confirming that part of Lansdowne Lot 21, Con. 8 could be bought for $2 per acre or $54. 1932.
P-001b Envelope that conveyed the above letter.
P-001c Subsequent receipt from Dept. of lands & Forests to James Fodey for $54.
P-001d Letter from Lands and Forests explaining further requirements of the land sale.
P-001e Letter from Lands and Forests responding to his objections to cost of reqirements and informing him of rent that will be charged for previous use if he doesn’t buy it.
P-002a Manuscript letter from W G Johnston (signed “Billie”) to James Fodey, 1922.
P-002b Envelope that conveyed above letter, postmarked Lansdowne and Outlet.
P-003 Eight-page periodical “The Postal Current”, April 1906.
P-004a Poster size list of prices paid for furs by Gillespie Fur Co., St. Louis, MO. 1922.
P-004b Envelope addressed to J Fodey from Gillespie Fur Co, postmarked St Louis and Outlet.
P-004c Return post card to Gillespie Fur Co.
P-004d Tag pre-addressed to Gillespie Fur Co to attach to furs shipped.
P-004e Tag as above.
P-005a Bill from Chicago Herald and Examiner to “Postmaster / Outlet Ont. Canada” for subscription 1923.
P-005b Envelope that conveyed above letter.
P-006a Letter from “Irene” in Regina to Harold Fodey, 1923.
P-006b Envelope that conveyed above letter, printed for Monarch Lumber Co. postmarked Regina, Lansdowne and Outlet.
P-007a List of prices paid by Nelson Bickerdike, Montreal, for dressed poultry, hogs and calves, 1922.
P-007b Envelope that conveyed the above letter, addressed to James Fodey, Outlet.
P-007c Shipping tag addressed to Nelson Bickerdike, Montreal.
P-007d Duplicate as above.
P-008 Price list for liquor sold through Government Dispensaries for medicinal, sacramental and scientific purposes, 1926.
P-009 Letter of reply from Dept. of Crown Lands to James Fodey re purchase of Hedgehog Island, 1886.
P-010 Postcard to Jas. Fodey from Brockville Recorder, 1895
P-011 Postcard to Jas. Fodey from Peterborough, 1911.
P-012 Blank postcard with photo of Brockville General Hospital, no date.
P-013 Postcard to James Fodey with photo of St Lawrence State Hospital, Ogdensburg NY, 1906, with Outlet postmark.
P-014 Retail price list for farm implements from David Maxwell, St Marys, Ont, 1901.
P-015 Fire Insurance policy on James Fodey house, 1900-1903, by North British and Mercantile Insurance Co.
P-016 Receipt to James Fodey for insurance premium, 1904, from Grenville Patron Mutual Fire Insurance Co.
P-017 Commission Contract for James Foley to sell farm implements made by David Maxwell & Sons, St Marys Ont, 1903.
P-018 Commission Contract as above, 1905.
P-019 Letter from David Maxwell & Sons to James Fodey regarding price changes, 1902
P-020 Price list of Maxwell implements, 1903.
P-021 Receipt to James Fodey from Seeley’s Bay Agency of the British North American Assurance Co. 1897.
P-022 Manuscript receipt to James Fodey from “E Coleman, collector”, 1888.
P-023 Demand for Taxes from FoLL to Elizabeth Dineen, 1897.
P-024 Demand for Taxes from FoLL to James Fodey, 1903.
P-025 Demand for Taxes from FoLL to James Fodey, 1907.
P-026 Tax notice from RoLL to James Fodey, 1908.
P-027 Assessment Notice from RoLL to James Fodey, 1930.
P-028 Assessment Notice from RoLL to James Fodey, Harold Fodey and Agness Fodey, 1930.
P-029 Empty envelope advertising J E Murray Chemist & Druggist, Lansdowne.
P-030 Insurance Policy to James Foley from British American Assurance Co, agent J Willis, Seeley’s Bay, 1897, expires 1900.
P-031 Letter from George E Dodds, Durlingville Alta, 1922, in reply to an inquiry by James Fodey, regarding his son William, who Dodds says has gotten into trouble with the law.
P-032 Letter of 3 pages from George Gillies (Carriage hardware, Gananoque) to James Fodey, April 1894, insisting that the Outlet Dam be regulated so the water is at the top of the dam, and only be opened if the water is flowing over the dam.
P-033 Letter of agreement between James Fodey and Ira Watson, Feb 1914, whereby Watson is allowed to live in a certain dwelling rent free until May 1st 1914 and then vacate the dwelling.
P-034 Agreement whereby Elizabeth Dineen rents 2 caws to her father John Dineen for $10 per year, 1890. Witnessed by James McAvoy..
P-035 Written declaration by John Dinean that he returned 2 cows to his daughter Elizabeth Dinean, 1890, witnessed by Agnes Fodey and Edward Vanderburgh.
P-036 Unidentified letter dated "Outlet Feb 1" about a horse that is no longer lame.

2019-033-Q Deeds to ownership of Sand Bay Cheese factory
Q-001 Assignment of Mortgage from John Reid and Thomas Fawcett to Francis O’Grady on East half of Lansdowne Lot 20 Con 8, 1877.
Q-002 Indenture of Mortgage from John Deneen to Thomas Fodey for 20acres in Lansdowne Lot 13 Con 6, 1885.
Q-003 Deed of Land from Thomas Fodey and Bridgit Fodey to John Deneen, 20 acres in Lansdowne Lot 13, Con 6, 1884.
Q-004 Deed of land from Ephraim Haskins and Eleanor Haskins to Mary Stringer for 1 ½ acres in Lansdowne Lot 7, Con 5, 1885.
Q-005 Manuscript Deed of Land from Robert McNeil and Mary McNeil to Lansdowne Butter and Cheese Co. for a lot in Lansdowne Lot 17, Con 2, 1905.
Q-006 Deed of Land from Mary Stringer and Robert Stringer to Byron Stringer for 1 ½ acres in Lansdowne Lot 7, Con 5, 1897.
Q-007 Deed of Land from Byron Stringer and Ellen Stringer to Robin Gray, same land as above, 1905.
Q-008 Deed from Robin Gray and Alice Gray to James Lappan, same land as above, 1910.
Q-009 Typescript Memorandum of sale from James Lappan to Henry Woods, same land as above, 1916.
Q-010 Deed of Land from John Lappan and Sadie Lappan to Harry Woods, same land as above, 1917.
Q-011 Deed of Land from Harry Woods to Everet Rogers, same land as previous, 1918.
Q-012 Indenture of Mortgage from Everet Rogers and Theresa Rogers to James Thompson, same land as previous, 1918.
Q-013 Deed of Land from Everet Rogers and Theresa Rogers to Gordon Kelsey, as previous, 1921.
Q-014 Mortgage from Orange Warren to Gordon Kelsey, as previous, 1921.
Q-015 Deed from Gordon Kelsey to Clawson Sly, as previous, 1924.
Q-016 Manuscript abstract for Lansdowne Lot 7, Con 5, 1919.
Q-017 Deed from Clawson Sly and Annas Sly to Walter Campbell, same land as above, 1935.
Q-018 Scribbled notes on soft paper regarding a mortgage from Clawson Sly to Walter Campbell and a payment plan.
Q-019 Indenture of Mortgage from Clawson Sly to Walter Campbell, for Sand Bay cheese factory, 1935.
Q-020 Deed from Betsy Campbell, widow of Walter Campbell to Hugh Lynch and Suzanne Cheryl Lynch, same land as previous, 1967.

2019-033-R Items from a scrapbook begun in 1966 by Lansdowne Women’s Institute. It was on large format high-acid paper, which was trimmed to fit the file and some clippings were peeled off the original paper.

  • Typescript Report of Federated WI of Ontario Tweedsmuir Histories Curator 1968-69 signed L Mitchell.
  • Typescript Report of FWIO Donations Report 1968-69 signed L Mitchell
  • Includes multiple clippings regarding Women’s Institute meetings and conventions in the area.
  • multiple clippings regarding Lansdowne fair Queen competitions.
  • manuscript note about L. Bland Webster of Warburton receiving a 40 year pin from Holstein Friesian Assoc. of Canada, 1956.
  • clipping with pictures of the Lansdowne Junior Farmers executive 1967 including Jim Foote, Vicky Lynch, Thane Johnston, and Joan Burns.
  • clipping showing John Sheppard and his winning science fair project 1967
  • clippings about local ministers including Dennis Powell, David Saunders, Stanley Leeder, V J MacPherson, Max Putnam, Paul McAvoy, H O Hanna, and C Rudd.
  • clipping showing 1000 Islands Chamber of Commerce 1967 members Don Brawley, Ray Stone, Max Sheppard, Tom Newell, Bob Lackie, Jerry Huck, Morris Huck, George Wacklin, Cliff Foley.
  • clipping of ladies in centennial dresses at Lansdowne Parade of fashion 1867-1967, including Mrs. Beatrice Webster, Mrs. Gail Foley, Miss Anne Burns, and Miss Lucia Fuller.
  • photocopy of clipping showing a ceremony at the International bridge to celebrate Canada’s Centennial Ma6 6, 1967.
Results 31 to 40 of 543