Print preview Close

Showing 562 results

Archival description
Only top-level descriptions
Print preview View:

33 results with digital objects Show results with digital objects

Our Leeders

  • 2016

Genealogy of Our Leeders, Norfolk, England to Yonge Township, Canada

Paul Cote

Outlet photos

  • 2015-027
  • Collection
  • n.d.

Photo of Jim Killenbeck, -- Photo of Mary Killenbeck/Shaw/Watson's house at Outlet, -- photo of the Outlet from Greer's Point Rd showing the boathouses.

Paintings by Shirley Gibson-Langille

  • 2022-017
  • Collection
  • 2001 - 2003

Original paintings of Leeds and Thousand Islands and photographs, articles historical information that go with some paintings and stories from two of her books etc
Shirley Gibson-Langille was born in Toronto but resides in Kingston. As a romantic painter, Shirley works on location in watercolour and pastel. She studied at Queen's University School of Fine Arts at night school and summer school. Three courses at St. Lawrence College along with courses in Germany, Italy, France and Spain. She has had 39 solo exhibitions starting in 1966..

Papers from Hubert Beale's office

  • 2015-021
  • Collection
  • 1888 - 1956

Collection consists of: Deed of 1888 from James B Ormiston & wife to Robert Dunn. – Transfer by will of Burton Elmer Williamson to Jane Williamson and Leonard Edmund Williamson, 1930. – renunciation of probate by Richard John Green to the will of John Williamson, 1918. – Deed from Samuel Williamson to John Williamson, 1891. – Will of John Williamson 1918. – Deed from Robert Maud & wife to John Williamson, 1898. – Deed from Euzeby Robinson Kendrick to William Henry Irwin and Lloyd Irwin for 48 acres in Lansdowne Lot 2 Con 13, 1920. – Deed from Mary Elizabeth Brown to William Henry Irwin, parts of lots 6 and 7, Con 13 Lansdowne, 1897. – Agreement of sale by Frank Perrin to Martinus Van Den Kerkhof, 1956. – Deed from Mary Selina (Webster) Britton to Orman J Reed, 1950. – Deed from Wallace Ross Johnson & Clifford Hewitt, executors for Monie Wallace Earl, to Hilliard Borden Earl, 1953. – Quit claim deed from Julia Earl to Hilliard Borden Earl, 1953. – Affidavit by Alice Niblock regarding Arabella (Niblock) Wood, 1934. – affidavit of James Vernon Tye, son of Joseph Henry Tye.1934 – Deed from Amy Maria Warren to Lloyd B Warren, 1935 – Deed from Peter Johnson to William F Warren, 1906 – Mortgage from George Jones and wife to John Harold Earl, 1947. – Mortgage from James Vernon Tye and Lorne Thomas Tye to Agricultural Development Board, 1933. – Deed from Charles W Hartley and John Simpson, trustees of The Seeley’s Bay Athletic Association, to John Simpson, 1948. – Agreement of sale from John Simpson to Branch 491 Canadian Legion, 1949. – Mortgage from James Vincent Tedford to Frank Tackaberry , 1947 – Deed from Thomas Robert Sheridan to Arnold A Howard, 1949 – Descriptions by R. F. Muckelstone, OLS, of 4 lots on Charleston Lake in Lansdowne Lot 22, Con 10 including rights of way to said lots, 1955 and 1956.

Papers of Bryan brothers farm at Long Point

  • 2015-031
  • Collection
  • n.d.

Collection consists of:
-- 2015-031-01 photo of students at Long Point School about 1933, Back row L-R; Unknown, Jennie Dailey, Lorna Warren, Vera Cross, Vivian Kelsey, George Griffin, 2nd Row ; Floyd Warren, Thornal (Thornloe) Weeks, Vernon Burns, Anna bevens, 3rd Row: Eileen Tye, unknown Burns, Howard Tye, Ronald Tye, Arnold Griffin.
– 2015-031-02 photo of students at Long Point School 1933. Back row: George Griffin, Arnold Griffin, Vera Cross, 2nd row; Velma Tye, Vivian Kelsey, Lorne Kelsey, Lorna Warren, Jennie Dailey, Howard Tye, 3rd row; Ronald Tye, Thornal Weeks, Vernon Burns, Eileen Tye, Floyd warren, Anna Bevens.
-- original manuscript of a poem written in 1823 about the murder of James Murdock by his brother John Murdock in Kitley, signed Edward Foxton.
– unsigned manuscript 4 page poem “Of all the girls that ever I knew”.
– Ontario Readers series Second Reader, approved 1884, inscriber Erma Grace Haskin, Sand Bay, Ont. 1907 (textbook collection).
– studio sepia photo of Thomas Tye and his first wife Patience Wilson, housed in a hand made frame of varnished fan-folded paper. – book Constitution and Laws of the Loyal Orange Association of British America, 1947.
– note pad containing farm expenses of Tom McConnell 1951 to 1954.
– note pad of farm expenses between 1945 and 1947.
– receipt of $5 to Tom McConnell for initial membership in the Holstein-Friesian Assoc of Canada, 1969.
– clipping of death announcement of Dr. Ira Fridirici of Orwigsburgh PA. and Red Horse Lake.
-- 3 snapshots of Lyndhurst Bridge, 1 snapshot of Black Rapids Bridge, probably late 1960s.
– snapshot of Edgar “Torr” Connell at Lyndhurst Continuation School, 1950s.
– Aunt Caroline’s recipe for Ammonia Cookies,
-- clipping from Brockville R&T about Leonard McConnell and his student/fiancé/wife Bonnie Beveridge.
– Letter of condolence from George T Fulford to Mrs William Bryan following the death of William Bryan 1940
– wheel type calculator for gestation period of various farm animals.
– modern reproductions of 2 photos of the old Dulcemaine School
– modern map showing the location of battles of the War of 1812 along the St Lawrence River.
– snapshot by Walter Yoeman of docks at Lower Beverley Lake “standing 3’ out of the water while our cottages are being flooded”.
– 3 photos of the Charles Shaw family 1985-86-87.
– wedding photo of Nathan Kenny and Fanny Horton.
– snapshot of Fanny Kenny and daughter Margaret.
– income tax returns for Wm Bryan 1917, 1919.
– Fire Insurance policies for Bryan farm 1916 to 1955.
– property tax bills for Arthur Bryan, Wm Bryan and Ed & Elmer Bryan between 1889 to 1971.
– 1971 Ontario election records including Deputy Returning Officer’s manual and notes from polling Station #85.
– blank form for lease of mineral rights to Quartz Crystal Mines Ltd dated 1956.
– receipt from A L Campbell for funeral cost for Wm Bryan 1940.
– Stock Certificate in Community Telephone Co Ltd.
– Christmas letter to Long Point Cheese Factory from DeLaval Company 1943
– contour map of Fodey Lake. -

  • Agricultural Stabilization Board Registration Certificate 1960
    – file of hydro bills and records of easements for Bryan farm
    – 1952 radio receiver licence. – Ontario Senior Citizen’s privilege card for Ed Bryan. -
  • large file of bills and statements from local businesses including Sweets food store and locker plant, C W Hartley lumber, Dr J M Kelly, Gananoque Co-Op, Lyndhurst Co-Op, H T Webster, Lyndhurst Hardware, J Hal Harvey, Leeds & Frontenac Rural Telephone Co, Kingston General Hospital, Miller & Purvis Livestock, Aylesworth Livestock
    – large file of deeds and mortgages including an abstract of registry for part of Lots 6 & 7, Con 8 INCLUDING NAMES OF Plunkett, Slack, Killenbeck, O’Connor and Bryan.
    – file of notes on family trees of Thomas Tye, Jenkin Williams, Bryan, McCready, Elliott, etc.
    – photocopy of a typescript entitled “Old Days at Long Point” by Mrs Charles Slack (?? Plunkett) 1937.
    – clipping from Brockville paper of a letter from Asher Lee about his family.
    – special edition of the North Leeds Lantern of July 1982 containing many historic accounts and reproduced ads of area merchants
    – a copy of the LTI Historical Society newsletter # 27, 2007.
    – cards of remembrance and obituaries for Thelma Bean, Paul O’Connor, Marion (Kelsey) Parkinson, & Ford Bryan.
    – large file of programs from local events including opening of Sweets Corners Public School 1973, unveiling fo plaque at Lyndhurst Bridge 1989, Lyndhurst Centennial Parade 1967, schedule of events for Bicentennial of Rear of Leeds & Lansdowne 1996, schedule of events Centennial events in Seeley’s bay 1967, program from Leeds County Plowing Match at Arnold Covey farm 1996, flyer for Lyndhurst Turkey Fair 1996, flyer for the book launch of “Rear of Leeds & Lansdowne” by Glen Lockwood, 1996, Rear of Leeds & Lansdowne Township map 1996, ROLL Township Annual Report 1996, Lyndhurst/Seeley’s Bay Chamber of Commerce directory and visitors guide 1990+/- and 2011
    Artifact: plaster casting of a pear made in art class at Long Point School by Sheila Doherty

Papers of White - Graham - Chant families

  • 2014-005
  • File
  • n.d.

File contains: photo of Edwin George Chant 1919, photo of John Chant & Eddie Andrews, memorial notices for William Graham, Douglas Graham, and Eliza Letitia Kenny, 23 obituaries and death notices for Chant, Brown, Hutchings, Graham, Curtis, Horsefield, Kitson, Shire, and White families

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

Paul LaSha collection

  • 2016-001
  • Collection
  • 1857-1920

Collection consists of: - 1 Minutes book of the meetings of Willowbank Cheese factory 1909-1920. – Deed of sale from Joseph and Margaret Dempster to James J. Deir, 1912. – Deed of sale from Thomas Richmond and William McBride, assignees of David Haig, to Isabella Haig, 1864. – Mortgage from Thomas Whitney to James Downing, 1887. – Assignment of mortgage from Samuel Bruce to James Downing, 1875. – Mortgage from David Haig and wife to Thomas Richmond, 1857. – mortgage from Thomas Whitney to Samuel Bruce, 1874 – Deed of land Thomas Whitney & wife to Jas. Turner, 1887. – Deed of land Isabella Haig and David Haig to Archibald Smyth, 1872. – Deed from Thomas Richmond and Helen Johanna Richmond to Thomas Waldie, 1859. – assignment of mortgage from Thomas Richmond to Archibald Ramsay, 1859. – manuscript page of calculations by Thomas Whitney re the price of a farm, no date – Certificate of weight for cheeses from Rockport by John McLeod of Montreal, 1908. – list of claims in the insolvency of Alexander W. Grant of Montreal. – second copy as previous. -- manual transcript of the registry office abstract for E ½ Lot 16, Con 1, Leeds, made 5 May 1882 – Mortgage from Joseph and Margaret Dempster to William Rogers, 1899. – mortgage from Thomas Whitney to British Canadian Loan & Investment Co. 1885. – assignment of mortgage from Wm Rogers to James Black, 1902. – Declaration of possession of land by Thomas Whitney, 1885. – Deed from James Turner to William A Clifford, 1872 – Mortgage from Thomas Whitney to Charles Beatty, 1877. – Deed from Ruth Turner to James Turner, 1887. – Deed from Archibald Smyth to Thomas Whitney, 1874. – Deed from James Turner Rogers to Joseph Dempster, 1899. – manual transcript for lots in Gananoque village together with a bundle of correspondence regarding business of the British Canadian Loan & Investment Co. and R H Tomlinson. – Deed from Thomas Richmond and Helen Johanna Richmond, to David Haig, 1857. – Deed from Thomas Richmond and Helen Johanna Richmond to William Meggs, 1857. – receipt from Charles Shook to J B Wilson re. A W Grant dividend, 1910.

Peck Brothers Correspondence

  • E 2013-026
  • Collection

Collection consists of approximately 50 letters between Ogle and Nelson Peck regarding a Lansdowne property in which they had an interest. Collection also includes a Post Card and two telegrams.

Ogle and Nelson Peck

Peggy Sweet McCumber incidentals

  • 2020-020
  • Collection
  • 1928 - 1998

2020-020-A 12 x 14”cabinet card group photo by Morrison Studio, Kingston, of Seeley’s Bay Hockey Team, Champions of Leeds County Hockey League – Winners of the Gray Trophy, 1928. Subjects are named on the front T R Moore, Jas. Simpson, W. J. Steacy, B.A. Simpson, K.M. Putnam, F.A. Wills, L.B. Dillon, M.J. Murphy, D.G. Moore, Wm. Haggerty, F.M. Putnam.

2020-020-B Family Incidentals.
B-001 11 page typescript on yellow paper, history of Seeley’s Bay by Everett Elliot, 1977, entitled “The Way it Used To Be”.
B-002 9 page photocopy, history of Lyndhurst, entitled “Lyndhurst 1794-1967” by Anna Harvey, with manuscript notes on some details.
B-003 Cerlox-bound book 45 pages, entitled “Royal Canadian Legion Branch 491, Seeley’s Bay, 50th Anniversary 1948-1998, 25th Ladies Auxiliary 1973-1998”, with history and photos of gatherings and biographies of members.
B-004 North Leeds High School District Year Book 1954-55.
B-005 14 page stapled booklet, Financial Statement of Seeley’s Bay Pastoral Charge, December 31, 1955.
B-006 As previous, Dec 31, 1956.
B-007 Photocopy of class photo of Sweets Corners School, 1911 from the Leeds Echo, with names: Hugh Riman, Ivan Wiltse, Willie Moorhead, Arnold Mainse, Joe Crossman, Charlie Berry, Giles Mustard, Ernie Manse, Myrtle Earle, Sarah Galway, Inez Hollister, Mary Berry, Muriel Fair (teacher) Stuart Mainse, Nellie McCardle, Clifford Galway, Manford Berry, Gerald Johnson, Leola Tye, Zella Sweet, Howard Berry, Vera Moorhead, Lornie Tye, Leonard Galway, Viola Tye, Wilfred White.
B-008 5 x 7” bw print of John Bracken.
B-009 5 x 7” bw print of Seeley’s Bay Continuation School 1935-36, no names.
B010 5 x 7 print, inscribed “Lyndhurst Continuation School”’ undated but obviously prior to opening of the new school in 1937. Ralph Sweet and Velma Tye are the only 2 names

Results 351 to 360 of 562