Showing 38 results

Archival description
Only top-level descriptions LTI Historical Soc Collection
Print preview View:

Wm Landon wills, deeds, arbitration proceedings.

  • 2015-032
  • Collection
  • 1861-1887

Collection consists of : Manuscript copy of the will of William Landon Sr. dated 1864 bearing the stamped seal of the Registry Office, conveying property to sons John Findlay Landon and William Stevenson Landon and other effects to wife Elizabeth and daughters Elizabeth, Lois, Jannett and Christine. – manuscript copy of the will of William Stevenson Landon dated 1887 conveying property to sons Charles William Landon and Guy Reginald Landon and effects to his wife Elizabeth Harriet Jane Landon, signed by the Registrar. – 2 manuscript copies of a deed for Lot #25 in Cross Cemetry, sold by Firman Cross and Sarah Cross to William Landon, 1885. – Manuscript record of testimony in a hearing before Joseph Dowsley, James Parmenter, and William Landon, to determine a settlement of competing claims between Edward Keating and and John Johnston for part of Lot 15, Con 4, Lansdowne, 1861. --

Wendy Crawford/Maude May photos

  • 2019-019
  • Collection
  • 1900 - 1950

Collection consists of:

  • post card colourized photo of Half Moon Bay.
  • post card colourized photo of a primitive airplane, entitled "Gilbert's Aeroplane".
  • post card colourized photo of a tent and lighthouse on a wooded shore, entitled "Mirror Bay, below Fair Haven, Brockville, Canada."
  • 9 small photos of the Thousand Islands sold as a souvenir, in an envelope, published by Valentine-Black Co. Ltd. Toronto

Webster Family religious papers

  • 2012-037
  • Collection

Collection consists of:
Pages from a Bible with inscriptions “Mrs Alise John Earl her book dated January the 10 year 1884” and “Presented to Ed J Webster & Wife By their Aunt Alice Earl 1892” and a photocopy of the title page dated 1882. (Bible was discarded) – Front cover from a leather bound Bible inscribed in gold “Rachael Moulton” , a photocopy of the title page, and the Family Record pages from the same Bible recording births of Adelaide McCullough, Ed J Webster, Myrtle A Webster, Beulah E Webster, Vaida F Webster, Helen Martha Moulton, Robert Douglas Webster Moulton, Ada Frances Moulton, and the deaths of Adelaide McCullough Webster and Edward James Webster.(Bible was discarded) – Leather name plate from “Fletcher’s Devotions” embossed in gold “David Wier 1857”, with a photocopy of the title page (book was discarded). – Family Record pages from a Bible recording the marriage of John Webster and Frances Foley, the births of John Webster, Frances Foley, Robert John Webster, Elizabeth Jane, Ales Martha and Edward james, and the deaths of Grandfather Foley, Grandmother Foley, Grandfather Webster, Grandmother Webster, Alice Martha, Robert J Webster, Mr John B Webster, Mrs John B Webster, Mrs N H Edgley, Mrs Sarah Edgley, and H N Edgley, with a photocopy of the title page from the same Bible dated 1855. (Bible was discarded) -- a postcard with watercolour scene printed by The Journal Press, Gananoque. – The Methodist Church quarterly tickets for Feb 1895 and August 1896, and 1902, signed by Frances Webster. – Poem of 5 verses entitled “Old Rye’s Speech” (temperance theme) – photo of 2 ladies and a man (possibly minister?) on a veranda. – obituaries for Mrs. Edward J Webster, Mrs. Mansell Weatherhead, Miss Violet Williamson, Mrs. Edward Leech, Norton Edgley, Mrs. Frances Webster, Dr R E Webster, Mrs. Robert J Steacy, Sufen Webster 1900, -- clipping about a Godkin Family reunion in Phillipsville – birth announcement for Hilda C Herbison, 1916, -- wedding announcement for Lillian Gibson and Wm Eyre. – church funeral announcements for Mary Greene 1908, Robert B Webster 1906, Charles Rowsome 1894, Richard Copeland 1891,James Carss 1891, Susan Carss 1887, Wm G Johnson 1917, Mrs Jonathan Webster 1900. – poem “The Church and the World”. – Christmas wishes from Mr. & Mrs. Lionel Williams 1915. – receipt from Wm Bell to David Wier for firewood, 1868. -- hand written baptism certificate for Beulah E Webster 1896, -- photo on card (broken) of 2 children unidentified – invitation to Old People’s Day at Glen Buell Church 1902. – Financial Statement for Escott Circuit for 1900-1901 includes Escott, Rockfield, Grenadier Island, Rockport, Greenfield & Junetown. – several pages from “The Holiness Era”, Organ of the Holiness Movement Church, 1915-18

Steacy/Andrew School Book collection

  • 2015-002
  • Collection
  • n/a

Collection consists of: Public School Drawing Books #2,3, & 5, 1892, belonged to Robert Steacy, Warburton -- 3 scriblers of Robert Steacy -- Public School Writing Course, Vertical System, 1896, belonged to Robert Steacy -- Public School Geography text book (title/date pages missing) belonged to Robert Steacy, Warburton -- 2 loose leaf Science Note Books belonged to Dorothea M Andrew, Gananoque High School (no date) -- Literature Handbook Book I, II, III, IV, V, no date.

Smith - Winnekenni Albums

  • 2019-005
  • Collection

2019-055-A Diary describing the travels of Maude Nichols beginning Aug. 5th, 1904, with her return from their honeymoon trip to Europe, ending Nov 1906.

  • Illustrated brochure for the Woodstock Inn, Vermont, where they visited in Oct 1904.
  • Theatre programs and entertainment events almost every other page. Frequent art exhibits and sales.
  • 40 page brochure advertising a production of Alice in Wonderland to benefit Vincent Memorial Hospital, Boston.
  • 32 page brochure for New York Hippodrome, WonderTrips around New York by electric coaches, Amateur & professional Circus to aid the Children’s Home,
  • Souvenir list of members of a Raymond & Whitcomb Tour to California including Mrs. Austin Nichols, Dec 1904 until March 1905
    -Trip to Yellowstone Park and Lewis & Clark Centennial Exposition in Spokane June 5, 1905, with maps, tickets, brochures, menus, then on Pacific Coast Steamship Co to Alaska, brochure for resorts in the Canadian Rockies, returning July 13.
  • Chase family tree 1618 to 1855
  • 24 page brochure Holt Renfrew guide to “10 Days in Quebec”, 24 page brochure promoting Montreal
  • Last item is an obituary for Dr Charles Stewart Kittredge, father of Mrs. Austin Nichols.

2019-005-B Photo album assembled by Maude and Austin Nichols showing activity at Winnekenni beginning in 1915:

  • Post card of Maude and Austin Nichols on their wedding trip to Europe, 1904
  • People posing in Indian costumes with canoe, dated 1917
  • Two large photos by L. Prosser of a race at Gananoque Canoe Club about 1917, with yachts and motor boats observing.
  • Various inboard skiffs and launches
  • Two men and two women in a flying boat, dated 1922.
  • Names on pictures include Stan Guteling, Wm Kittredge, Rose Cronise, Mary and Ruth Caldwell, Bill Quinn, Paul Leach, Bell, Skinner, Wheeler, Mr. Wilson, Ednor Marsh, Florence McLaughlin, Maude Hartling, Marion Day, Mrs. McGillis, Sally Dickenson, Maude Peters, Geo. Gibson & family, Miss Fisher, Miss Gallord, Janette Weeks, Frances Miller, Margaret Knepper, Mary Frances Phelps, Bill Rhind, Helen & Alice Morse, Phyllis Britcken, House, Hessey, Dunlap, Anne Mills, Maude Leighton
  • Pictures of the May family starting in 1930, including close-ups of the houseboat in 1936, and quantities of sturgeon, and building the “Peirce Arrow” in 1939.
  • A series of photos of Winnekenni in 6” of snow taken by David May in Nov 1936
  • Photo of Grenadier Island school class of 1938, teacher Helen Mallory

2019-005-C Photo album assembled by Maude Nichols and her husband Austin Nichols showing photos and newspaper clippings related to Winnekenni Lodge, including:

  • Post card of Winnekenni Island and the Lodge with note “Built early 1908/Occupied 1st summer of 1908, Austin Nichols, Maude (his wife) + James Ricson”
  • Miniature silhouette of Austin P. Nichols
  • Clippings and post card of Winnekenni Castle in Haverhill Mass, which was the source of the name for the lodge.
  • Six photos of Winnekenni with 6” of snow, Nov. 1936, incudes the boathouse with their boat “Aloha”
  • Two photos of “Mrs. Gibson (senior)”
  • Photo of a class beside “The little school on Granadier Island” with a list of names including the three May sibblings.
  • A second photo of Grenadier Island School and pupils from 1947 when Maude May was the teacher.
  • Many photos of the May and Nichols family members at Winnekenni, photos of the Lodge and its interior, the boathouse and skiff house, boats, games, and fish, dated from 1933 to 1955.
  • Several guest families are named including Rowe, Hensley, Hooper, Hayes, Pillsbury, Poole, Davis, Warner, Ny, Poulter, Knowles, Peters, Chase, Genge, Smith,

2019-005-D Books & Papers
D-001 “A Community Vanished” by Christina Bates ,1987, history of Grenadier Island. Located in General Research – Local Histories
D-002 “Souvenir of the Thousand Islands”, the James Bayne Company, Grand Rapids, Mich., 86 pages, undated circa 1900, showing 82 professional photos of places, boats and people in the 1000 Islands.
D-003 “A History of Gananoque” prepared for the Gananoque Museum Board by John Nalon, 1985.
D-004 Undated but very old looking fold out engraved map, 21 cm x 364.8 cm (8 ¼” x 144”) “Drawn by Alfred R. Waud/engraved by John Andrew, Boston, US.” showing the waterway from Niagara Falls to Niagara on the Lake, excluding Lake Ontario, resuming at Kingston, and ending at Quebec City, with views of towns along the shores and vignettes of interesting places in between. It shows the Grand Trunk Railroad, the Prescott to Ottawa RR, Cape Vincent RR Depot, and frequent illustrations of sail boats and paddlewheel steamboats.
D-005 St Lawrence Islands National Park Newsletter, July 2007.
D-006 22 blank pages with letterhead of “1000 Islands Area Residents’ Association/Lansdowne Ontario”
D-007 Folding rack-card explaining the Tousand Islands Heritage Conservancy.

Schools of the Past Sign Ceremony

  • 2016-045
  • Collection
  • 2016

Collection consists of the following items concerning the production of an interpretive sign about the history of schools in LTI, and the ceremony where the sign was unveiled on Oct 20, 2016:
Digital DVD containing research by members of the LTI Historical Society with photos and comments on each school in the three amalgamated townships. – a hard copy printout of previous DVD. – 11 page downloaded printout of Leeds County portion of 1951 report of schools giving trustees and teachers names. – as previous, 5 pages dated 1930. – 1 page “Rules for Teachers” 1872 and 1915. – photos reproductions of school classes, with names, for Soperton School 1920,Wilstead 1935, Ellisville 1947, Ellisville 1953, Long Point 1953, Sweets Corners 1911,1952, & 1953. – 5 photos of the unveiling ceremony for the “Schools of the Past” interpretive sign, Oct 20, 2016, showing Matt Mumford, Cammy Job, Glenda Olivier, Wilhelmina Lacelle, Joe Baptista, John McAllister, David Corney, Wayne Anderson, Marion McKay, Audrey Newell, Freda White, Bill Boulton, Wilma Hartley. -- 9 page script for MC of the ceremony. – 2 copies of the poster announcing the ceremony. -- a paper printout of the sign unveiled. – text of a speech during the ceremony. – text of a speech by David Corney. – newspaper clipping from Gananoque Reporter Nov 3, 2016, telling of the ceremony. – 2 page plan for signage program for Lansdowne Village.

School Texts, Mallett report cards

  • 2018-010
  • Collection

Collection consists of:– Leeds & Lansdowne Rear report card for Graham Mallette 1952-53 – Leeds & Lansdowne Rear report card for Ronnie Mallette, 1960 –– 2 bumper stickers from Friends of Lyndhurst Bridge, one in black& white, one grey & white. – 7 very old school text books containing signatures of Samuel Plunkett, Miss Maggie Plunkett, Miss Mary Johnson, Minnie Edgers, -- 2 copies of the calendar from W.G.& L.D. Johnston Store, Lansdowne, 1914.(encapsulated) -- 4 copies of the Gananoque Reporter 1954, '57, '58, '67.(encapsulated in Map Cabinet)

Robert Elliott collection

  • 2019-026
  • Collection
  • 1868 - 1945

2019-026
Collection consists of:
001 - Certificate for admission to Continuation School for Walter Elliott, July 15, 1919.
002 - certificate of Apprenticeship as a machinist from Can. Nat. Railways to W. Elliott 1927
003 – Certificate of Competency from Grand Trunk Railway System to Leonard Elliott for promotion to Locomotive Engineer, 1903
004 – Marriage certificate Joseph Elliott to Charlotte Buck Jan 1, 1874.
005 – Certificate or Letter of Commendation from Gananoque Grammar School headmaster J Lawton Bradbury to Miss Charlotte Buck, 1868.
006 – Portable Engineers’ Certificate for Leonard C Elliott, 1932.
007 – Discharge Certificate from Canadian Expeditionary Force to Leonard Clark Elliott, 1919 (water damaged, ink has run)
008 – Discharge Certificate from Canadian Army to Leonard George Elliott, 1945
009 – “The Veteran” magazine for January, 1919, Vol II, No. 2.
010 – “The Veteran” Magazine for February 1919, Vol II, No. 3.
011 – Certificate of Honour from Town of Brockville to Dvr. L C Elliott, 1918 (oversize)
012 – Toronto Daily Star with headline “SURRENDER UNCONDITIONAL” May 7, 1945 (stored with commemorative newspapers Cabinet #2)
013 – Recent photo of the former Elliott house on Hwy 2 near Wilstead (computer printed on paper)
014 – Reproduction of a small section of Wallings Map naming the Elliott families in Lansdowne Lots 3 & 4, Con 1.
015 - Membership booklet in the International Association of Machinists for W A Elliott, with payment stamps for monthly dues and record of payments for death and disability insurance from January 1927 to December 1931.
016 - Charcoal portrait 16 x 20" of Joseph Elliott 1848-1916 marked "taken in 1888". Located in Map Cab 2, Drawer 4
017 - Charcoal portrait 13 x 20" of a woman presumed to be wife of Joseph Elliott (Charlotte Buck) Located in map Cab 2, Drawer 4.

Robert Elliott Accrual Wooden Box E 0148
• A brass and glass box containing two agate-like stones,
A George III coin 1790, may be gold,
A Bank of Upper Canada one penny 1854,
A Victor Emmanuel 5 cintesimi coin, n.d. visible,
A 1989 Canadian cent,
A 1909 Canadian cent,
A 1926 British Farthing,
A 1936 Canadian cent (no dot),
A 1910 Canadian cent,
A 1967 bronze token commemorating the fiftieth anniversary of Confederation,
A 1931 British Half Penny,
A 1901 Straits Settlements (Malaysia) 5 cents,
A 1919 Canada silver 5 cents,

• A silver salt and pepper shaker set,
• A May 1939 Royal Visit Commemorative cup,
• A Marine Band harmonica and box,
• A folding fan from the New York Restaurant,
• Four silver serving spoons, 2 silver forks and 2 silver spoons,
• Two silver scissors,
• A agate-like stone with Vimy written on it,
• A mechanical top without the key,
• A wooden handled awl and a wooden handled cork screw,
• A brass two-foot folding ruler (may be used in blacksmithing),
• A miniature (14 cm)pipe wrench,
• A gold tie pin with horse head,

• Two leather patches,

• Brass tube with threaded top,

• Silver compact case,

• Stone indigenous arrow head,

• A brass button polishing guard,

• An unopened seed package labeled Vimy 1917-2017,

• A Programme from the Elliot Clan Gathering, 2017,

• Assorted printouts of antique photos and memorabilia

• A Union Jack flag,

• A Red Ensign flag

• A wooden pencil case containing –

A gold-filled railway worker’s pocket watch, Waltham,
A pair of metal-rimmed glasses,
A broach photograph of a man,
A pair of heart-shaped ear rings,
A gold woman’s wrist watch,
A metal token on which is written “Pontiac Chief of the Sixes”,
Two miniature ivory elephants,
A lapel pin inscribed with “Imperial Order of the Daughters of the Empire,
One half of a set of metal cuff links,
A lapel pin with the Canadian Coat of Arms,
Five silver tea spoons,
A tie tack with opal stone,
A metal watch fob,
A fired bullet,
A metal oval tie tack,
A metal lapel pin, two crossed cannons,
A Pompeian brand brass lipstick tube,
A miniature silver hand mirror,
A metal men’s wrist watch,
A folding one foot wooden and brass ruler,
An ornate metal pendant with ram’s head and two dragons with precious stones,
A metal dog tag, 1930, Brockville,
A metal dog tag, 1952, Elizabethtown,

Race Family Incidentals (Hickory Lodge)

  • 2018-009
  • Collection

2018-009 Race Family incidentals
Collection consists of: -- Wartime Prices and Trade Board identification card for Hickory Lodge. – artifact aluminum coin commemorating the 30th anniversary of the 1000 Islands Bridge 1938-1968. – Insurance policies for Hickory Lodge 1948 & 1949. – Real estate listing and covering letter between Wm. F Race and A. E. LePage Realty Ltd. 1947. – rental agreement between E H Lush and Wm Race 1948. – Assessment notice to Helen Race and Wm Race 1948. – Stamped envelope addressed to Mrs. Helen Race 1946 with Rockport Postmark. Invoice for insurance from Hubert M Higgins to Helen Race 1946. – fold out map of Charleston Lake and parts of Red Horse Lake, undated, published by K C Buell, Rockport.

Mitchellville School Records

  • 2016-021
  • Collection

Collection consists of: undated photo of Mitchellville School with students outside, including Back Row: Garf Sheppard, Lou Sheppard, Olga Sheppard, Minnie Mitchell, Bell Summers, Miss White (teacher), Mae Summers, Mary Morrow, Fred Mitchell, Les Davison, Gord Sheppard, Garnet Sheppard. Front Row: Gordon Graham, Bob Sheppard, Lizzie Graham, Mabel Moore, Myrtle Summers, Floss Summers, Elizabeth Mitchell, Byron Moore, Ross Moore, Roy Summers, Billy Moore, Alice Mitchell. – 4-page computer printout by Audrey Newell describing her experience teaching at Mitchellville School on 1948. -- Financial account book for Mitchellville School 1881 to 1925 with minutes of the meetings of the trustees 1895-1921, includes manuscript contracts with teachers. – Minutes of annual general meetings of Mitchellville School 1893 to 1924, combined with the auditor’s reports for the same period. – Account book for Mitchellville School 1925 to 1945 combined with the minutes of the trustees 1929 to 1945. – “General Register” book containes the names and birthdays of students and the Annual Financial Statements for Mitchellville School 1935 to 1943. – “Daily Register” for Sand Bay School (SS #18 Lansdowne Front) for 1939 to 1944
Items added from basement purge of Bill Boulton in January 2020:
-- 8 photocopies of newspaper clipping of events at Mitchellville School 1952-56. -- Manuscript copy of the Empire Day programme at Mitchellville School, May 1953

Results 1 to 10 of 38