Showing 562 results

Archival description
Only top-level descriptions
Print preview View:

33 results with digital objects Show results with digital objects

Dr. Elizabeth Beatty Collection

  • 2017-040
  • Collection

Collection consists of :
Hard cover photo album containing 61 photos of people and places in India (direct glued to rigid pages), some including Dr.Elizabeth Beatty and associates, others of temples and architecture. The only dates are 1889 and 1890, places include Jeran, Neemuch, Agra, Delhi, Jypore, Indor, (Pages have been removed from the album in order to scan them on a flatbed scanner.)

3 large format professional photos, one inscribed “Wind Palace – Jeypore -India” and another “Principal Temple – Poonah, India”.

  • Computer prints from scans of 2 Beatty family photos, not included in the album.
  • copy of the LTI Historical Society Newsletter #18 (Fall/Winter 2002) containing the story of the Beatty house.
    -Beatty family tree by Alan Lindsay, 2 pages

Artifacts: a signature quilt made by members of the Presbyterian Church in Lansdowne. – a silk sari worn by Elizabeth Beatty in India.

Dutch-Canadian Tulip Ceremony scrapbook 2016

  • 2016-038
  • Item
  • 2016

Item consists of: a scrapbook containing photos, clippings, souvenirs and event program from the Dutch-Canadian Friendship Tulip Planting ceremony on 6 November 2015 at Thousand Islands Elementary School, put on by Lansdowne Association for Revitalization. Includes a CD of the same material.

Accrual given by Wilhelmina Lacelle, Nov 2020, consisting of:

  • 55 loose photos of the event,
  • two newspaper clippings describing the event (probably from Brockville R&T).

Dutch-Canadian Tulip Garden Ceremony

  • 2015-043
  • File
  • 2015

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

Elaine Bryan Fonds

  • 2016-030
  • Fonds
  • n/a

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

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

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

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

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

Eleanor Wyatt

  • 2022-005
  • Item
  • [1910-1945]

2022-005-A - Postcards b&w, 8.5 X 14 cm Unused:
A-001 - Seeley Bay[sic] streetscape: horse and wagon in front of church
A-002 - Seeley Bay [sic] two individuals in a rowboat
A-003 - Rideau Queen at Wharf, Seeley’s Bay [1910]
A-004 – A. Neal & Son Brick & Tile Co. Seeleys’ Bay
A-005 - Loughborough View Hotel, Battersea
A-006 - Continuation School, Seeley’s Bay
A-007 - [United Church] white church w spire, Seeley [sic] Bay
A-008 - View of the Village of Seeley’s Bay
A-009 - 3 strip negatives, representing 7 of the above images

2022-005-B - Used:
B-001 - Seeley[sic] Bay, stamped & addressed to Miss Nellie Cockrill, Ottawa; from Addie
B-002 - Grippen Lake Beach, Seeleys Bay, stamped & addressed to Mrs. May E. Lutz, Easton PA, 1957, from Alice & George
B-003 - Enniscorthy Co. Wexford, return address label for Gerald Cockrill, Gananoque; travel notes

2022-005-C – Seeley’s Bay Photos, b&w, 10 X 15 cm
C-001 - Putnam’s Grocery store, on verso: became Sweet’s later
C-002 - General Store & Post Office, on verso: Main Street. St. Peter’s Anglican church, Willis house, general store owned by a Dean, but Wellington had post office in there for a while (till the fire).
C-003 - Streetscape w 2 men and four horses, two wagons, on verso: Main St. Looking West/ St. Peter’s Anglican church is brick bldg. on left. Appears to be before Willis house was built just west of church
C-004 - Brick/block store building w man & horse, on verso: May have been Wellington’s first store. Not sure.
C-005 - Street scene that includes Northern Crown Bank, on verso: Eleanor (Willis) Wyatt
C-006 - Street scene that includes St. Peter’s Anglican Church, on verso: Eleanor (Willis) Wyatt

2022-005-D Seeley’s Bay Continuation School photos
D-001 - Exterior of school w auto parked in front, on verso: June 22, 1943; Aunt Barbara
D-002 - Two adults at front door of school, on verso: Mrs. Kidd, Mr. Pearson June 22, 1943
D-003 - Seeley’s Bay Football Team: Gerald Cockrill, front left.
D-004 - Group Photo of 8 female students, on verso: Top left to right: Pearl Johnson, Marg. Slack, Marg. Townsend; Bottom: Mary Scott, Norma Knapp, Rita Doyle, Katherine McElroy, Eleanor Willis / June 22, 1943
D-005 - Class photo, all standing, on verso: Sterling C., Earnest Wilson, Wallace Caird, Francis Glover, Merton Gray, Mr. Pearson, Saul Metcalfe, Eldon McElonan, John McKinley / Mary Scott, Norma Knapp, Eleanor Willis, Marguerite Slack, Pearl Johnston, Marguerite Townsend / June 22 1943
D-006 - Class photo, front row females seated or kneeling, on verso: Earnest Wilson, Sterling Chapman, Wallace Caird, Frances Glover, Merton Gray, Mr. Pearson, Saul Metcalfe, Eldon McAlonen, John McKinley / Mrs. Kidd, Mary Scott, Norma Knapp, Eleanor Willis, Marguerite Slack, Pearl Johnston, Marguerite Townsend / June 22 1943
D-007 - Class photo, on front steps, on verso: Mrs. Kidd, Vera Hill, Norma Knapp, Mr. Rhodes, Brad Hartley, Larry Stafford, Eldon McAlonen, Sterling Chapman, Earnest Wilson, Saul Metcalfe, Merton Grey, John McKinley, Francis Glover, Merton Hill, Eleanor Willis, Mary Scott, Eleanor Stanton, Mr. Pearson, Catherine McElroy, Beatrice Carr, Marguerite Slack, Pearl Johnston, Phyllis Townsend & Barbara B. / taken by Marguerite Townsend
D-008 - Seeley’s Bay School, [with automobile in front] recent copy, 12.5 X 18 cm
D-009 - Group Photo of 8 female students, recent copy, 12.5 X 18 cm, on verso: Back Row: Pearl Johnson, Marguerite Slack, Marguerite Townsend / Front Row: Mary Scott, Norma Knapp, Rita Doyle, [Katherine McElroy, Eleanor Willis / June 22, 1943]

2022-005-E
E-001 - B&w printed image 19.9 X 27.5 cm Putnam’s Grocery 1912 [top half of calendar]
E-002 - Sweet’s Food Market calendar 1974, 40 X 27.5 cm w b&w photo image of Putnam’s 1912
E-003 - Sweet’s Food Market calendar 1973, 38 X 32.5 cm w black ink artwork of Public School by Trudy Doyle ’72

2022-005-F 5 b&w glossy photographs 28 X 35 cm, copyrighted Rideau Air Photos Ltd, business owned by Mike & Juanita Willis, Jack & Eleanor Wyatt
F-001 - Seeley’s Bay 1960? Aerial views, serial number: 20
F-002 - Seeley’s Bay 1960? Aerial views, serial number: 52
F-003 - Seeley’s Bay 1960? Aerial views, serial number : 412-A-F-3
F-004 - Rideau Air Photos Dock 1959-60, Jack on right, SN: 279
F-005 - Rideau Air Photos Dock and Float Plane, 1959-60, SN: 278

2022-005-G – 001 - Yearbook: Garnet & Gold / Seeley’s Bay Continuation School / 1931-1932; 24 pages representing 53 students [condition: staples previously removed and pages separated]

2022-005-H - 001
Newspaper clippings (and photocopies) relating to June 9 1941 plane crash and 3 fatalities in Seeley’s Bay: Scottish pilot ALA [Acting Leading Airman] William McCulloch, residents Harold Battams, James Free:
5 Titles: Remove Bodies, Clear Wreckage From Seeleys [sic] Bay Air Crash; Doctor Stricken at Accident, June 10; Double Funeral for Victims of Seeleys Bay Fatality, June 12; Flier Took Part in “Y” Sing-song; In Memoriam

unknown

Elisha Mattice

  • 1969

The family History of Elisha Mattice of Forfar, Leeds County, Ontario, Canada - His ancestors and descendants 1710-1968

Ibra L. Conners

Elizabeth Roddick Lane Accrual

  • 2021-007
  • File
  • 1868 - 2017

All original documents from the Roddick [stone] House, Jonas St., Lyndhurst; unless otherwise noted.
FILE 2021-007- A LYNDHURST
A – 001 - Court document re estate: George Ewart RoddickSR622 [1875-1924]
A – 002 - Affidavit re Notice to Creditors by JTR Beale, Solicitor; 26 Aug 1924 w newspaper clipping
A – 003 - Letter to Dr. JE Roddick re GE Roddick Estate/ Lot 58 Lyndhurst from Stewart & Stewart, Solicitors; 11 Aug 1955
A – 004 Court document re estate: John D. Roddick SR62 [1835-1909, miller],
A – 005 photocopied court documents re estate: Henry Green [1824-1891]
A – 006 handwritten notes re value of H Green estate and dispersals
A – 007 photocopy image: Lyndhurst Baseball Club 1900-1907,
A - 008 photocopy image: my father J.E. Roddick [seated toddler]
A – 009 photocopy image: Stone House on Jonas St.
A – 010 photocopy image: Stone House on Jonas St.
PHOTOS, 15 X 10 cm
A – 011 front view of house, TV antenna, garden in foreground: on verso: Stone house - Jonas St.
A – 012 rear view of house, on verso: Stone house - Jonas St.
A – 013 2-storey wood house in winter, on verso: Mrs. Danby’s house, Jonas St.
A – 014 side-view of house, on verso: Stone house - Jonas St. Nov 1945
B & W PHOTOS, 10 X 13 cm
A – 015 Lyndhurst Citizen Band, 2 rows of men w instruments / on verso: George Ewart Roddick, front, left
A – 016 school photo, elementary students in 5 rows / on verso: Jack Roddick, back row, 5th from left, with cap
7 PHOTOS OF RODDICK AND HARVEY MILLS
A – 017 sepia postcard, 8.5 X 14 cm, sawmill next to water, stamped, addressed to Geo. E Roddick, from Wilford
A – 018 2 mills from below dam, on verso: Harvey – Roddick Mills
A – 019 2 mills from below dam, closeup, on verso: on left Roddick Mill, on right Harvey Mill [B49 JB Harvey, photographer]
A – 020 closeup of building in snow, on verso: Roddick Mill Office
A – 021 colour, closeup of 2 mills from millpond, on verso: Green/ Harvey Mill, Roddick Mill (ruins)
A – 022 Mill w adjacent chain-link fence & picnic tables, on verso: Harvey Mill
A – 023 closeup of 2 mills in winter, on verso: Harvey Mill, Roddick Mill
6 COLOUR PHOTOS OF MAIN ST., 1972, 1987
A – 024 streetscape in winter, one parked truck, Flo’s Lunch
A – 025 Jonas St. corner, summer
A – 026 edge of town looking southwest towards bridge, fall
A – 027 2-storey wood frame building at bridge [A. J. Love blacksmith shop], dusk, winter
A – 028 summer streetscape, Lyndhurst General Store
A – 029 spring streetscape, looking south west towards bridge
12 PHOTOS OF STONE BRIDGE
A – 030 b&w streetscape looking northeast from bridge, on verso: Nov / 45
A – 031 3 arches of stone bridge from upstream side, strong reflection of them
A – 032 on bridge looking northeast, on verso: Roddick 1979, Old Bridge Built in 1857 / still in use
A – 033 looking northeast over entire length of bridge, dusk, winter, on verso: 1977
A – 034 closeup of bridge from edge of river, dappled light
A – 035 closeup stone arches of the bridge, on verso: June ‘87
A – 036 upstream view of bridge w house reflected in the water, on verso: June ‘87
A – 037 reconstruction of the bridge, scaffolding, heavy equipment, on verso: 1986
A – 038 reconstruction of the bridge, scaffolding, shoring, temporary road, on verso: 1986
A – 039 reconstruction of the bridge, closeup, scaffolding, stonework, on verso: 1986
A – 040 four men in hardhats standing on bridge road bed, on verso: 1986
A – 041 upstream view of bridge and trees, strong reflection of them
4 MISCELLANEOUS IMAGES
A – 042 ink sketch of Lyndhurst General Store, on card, inside “Main St., Lyndhurst” by Joan Roddick [wife of] J E Roddick
A – 043 ink and watercolour sketch on card, inside: “Main St., Lyndhurst” by Joan Roddick [wife of] J E Roddick
A – 044 infant seated in perambulator, on verso: John James Ewart Roddick / s/o Geo & Ethel / b. 1912
A – 045 photocopied b&w image of 1902 Roddick Lyndhurst home, invitation to 2001 family reunion
A – 046 CD w digital images 10013558.jpg, 10013089.jpg - Lyndhurst Stone Bridge, photos by Marsden Kemp Archive of Ontario

FILE 2021-007 – B FAMILY LETTERS
Written primarily by Roddick family members, some stamped envelopes; 1868-1884 found by…
Items 2021-007- B-001 to 2021-B-010 between PORT HOPE / COBOURG; ONTARIO
B - 001 Aug 18, 1873 Dear John & Jessie
B – 002a [Sept 11, 1873] dear John & Sarah, w stamped envelope B – 002b addressed to Mr. John Roddick, postmarked Brockville, & Lyndhurst
B - 003 Oct 20, 1873 My Dear John
B – 004a Oct 1, 1874 Dear John & Avery w stamped envelope B – 004b postmarked Port Hope, addressed to John Roddick
B – 005a Aug 27 1876 Dear John, from Fanny, w envelope B – 005b, no stamp, postmarked QUE, addressed to John Roddick
B – 006a [Feb 21 1877] Dear Fanny / second communication to J from Robert, w stamped envelope B – 006b, postmarked Port Hope, addressed to John Roddick
B - 007 April 10, 187? My dear John
B - 008 Feb 8, 1884 Dear Sir
B - 009 April ? 1884 second side and overwritten on A8 from Jessie
B - 010 April ? Dear John, My Dear Fanny
Items 2021-007-B – 011 to 2021-007-B - 014 between KENTUCKY, USA and JB Roddick
B – 011a Feb 11, 1871 Dear Cousin from John B Roddick, w stamped envelope [right end missing] B – 012b, postmarked Lexington, & Kingston addressed to John Roddick
B - 012 May 21 1873; Dear Cousin from John B Roddick
B - 013 Feb 13 1874; My Dear Cousin, from JB Roddick, second side over-written at right angle
B – 014a My New Cousin, from Mary A Roddick; w stamped envelope B – 014b postmarked Lexington, & Kingston, addressed to John Roddick

Items 2021-007-B – 015 to 2021-007-B – 018 between SPENCERVILLE / LYNDHURST; ONTARIO
B - 015 April 13 1868 My dear cousin [John Roddick], from Cousin Margaret; bottom edge torn
B - 016 April 1868 My Dear Cousin, from Agnes, reference to shooting of D’Arcy McGee
B - 017 July 26 1869 My dear Cousin John, from Maggie
B - 018 Jan 18 1872 My dear Cousin James, from Maggie
Items 2021-007-B – 019 to 2021-007-B – 025 are MISCELLANEOUS LETTERS
B - 019 Feb 25, 1869 Friend J, from Rebecca
B – 020a June 22 1872 My Dear Mrs. Roddick [Fanny], from Wm Rodick[as he spelled it], Aberdeen Inn, Quebec [city] [home: 5 Maxwell, Pollokshaws, Glasgow] w stamped envelope B – 020b, postmarked Brockville
B - 021 Feb 2, 1873; Rochester, NY, My Dear Mother, from Agnes
B – 022a Feb 25, 1877, Little Falls, NY, Mrs. David Roddick [Agnes Dalgleish Roddick], from Lydia Stevens; w stamped envelope B – 022b, postmarked Little Falls, NY
B - 023 no date, pg 13 of a letter probably to JD Roddick and son George from Margaret L.I. Dey
B - 024 envelope only, no stamp, addressed to RH Roddick, Scotland, return address John Roddick
B – 025a, b Feb 19, 1924; Dear Ewart, from Dad [George Roddick] 2 sheets, and stamped envelope B – 025c, postmarked Lyndhurst & Brockville
B – 026 Letter Interpretations & transcriptions for Items 2021-007- B-001 to 2021-B-010
B – 027 Letter Interpretations & transcriptions for Items 2021-007-B – 011 to 2021-007-B - 014
B – 028 Letter Interpretations & transcriptions for Items 2021-007-B – 015 to 2021-007-B – 018
B – 029 Letter Interpretations & transcriptions for Items 2021-007-B – 019 to 2021-007-B – 025

FILE 2021-007 – C LOUELLA WING / ETHEL RODDICK LETTERS
C - 001 transcriptions & interpretations, additional contextual information: summary [done by Michael Harvey] of correspondence (1894-1910) between Louella Roddick Wing and her family: James R. & Mary (Nettleton) Roddick. [Lyndhurst] Original letters are held by Gale Banks.
C – 002 Photocopy of handwritten letter from Ethel (Young) Roddick to daughter Bernice; Oct 24 1934.
C – 003 Photocopy of handwritten letter from Ethel (Young) Roddick [6 pages] no transcription included, to daughter Bernice; Nov 13, 1934.

FILE 2021-007 – D WW1 Documents
D – 001 Attestation & service record for John Francis Young (b.18 Sept 1871)
D – 002 Attestation & service record for Harold George Young (b.1896, Killed in Action, 3 Sept 1918); Elgin & Area Heritage Society Brochure: WW1 Plaque Commemoration, includes history of 156th Battalion, local call-up.
D – 003 Attestation [front side only] for Kenneth Roger Roddick (b. 25 June 1898)
D – 004 Attestation [front side only] for Charles William Roddick (b. 18 Nov1897)

FILE 2021-007- E LAND ABSTRACTS
E - 001 Abstracts, research & map of village of Lyndhurst, re: Conc 10, Lots A, 1, 2, 3; John D Roddick from 1868.
E - 002 Abstract, Crown deed, research & maps of Lansdowne Township, Conc 9, Lot 8, at Red Horse Lake purchased in 1872, two versions of “The Red Horse Legend” by Russell Kidd, info concerning the lake.
E - 003 Abstract for South Crosby Township, Conc 3, Lot 4, jointly owned w Wm Saunders, briefly in 1867.

ARTIFACTS STORED in BOX G 0233:
ARTIFACT 2021-007-001
-Silver plated baseball trophy, Engraved: Presented / By / R. W. Copeland / Lyndhurst Agricultural Society / 1907; manufacturer’s mark: Simpson Hall Miller & Co. U.S.A 0382 related to Lyndhurst Baseball Club [member, George Ewart Roddick, 1875-1924].
ARTIFACT 2021-007-002
-Briar pipe w leather case, mfg. B&C inscribed in ink John Roddick. / Lyndhurst. Ont. separately: Xmas 1876 / From Jno Wilson / Napanee / Ont.
ARTIFACT 2021-007-003
-Metal stamp for printing: Jack Roddick, 0.5 X 5 X 2 cm

Roddick

Elizabeth Roddick Lane papers

  • 2017-013
  • Collection
  • 1856-1921

Elizabeth Roddick-Lane papers 2017-013

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

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

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

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

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

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

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

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

Elizabeth Shaw fonds

  • 2011-031 and 2022-018
  • Fonds
  • n.d.

Walling's map of Frontenac Lennox & Addington 1860, wall map on roller 5' sq
-- “General Election Instructions for Returning Officers” 342 pages dated Jan 1, 1956, includes an office consolidation of the Canada Elections Act; “Canada Electoral Boundaries Readjustment Act” proposal 1981
-- List and description of all Polling Stations in Electoral District of Leeds 1957
-- material from the 1957 Social Credit election campaign in which Charles William (Bill) Shaw ran for Leeds, Fred Mardock was the Riding Assoc President
-- Typescript of “The Douglas System of Social Credit” 1934
-- Article from Brockville Recorder 14 June 1928 entitled “Old Charleston” by Harry Douglas Blanchard (encapsulated in map cabinet)
-- Adhesive-backed crest of Township of Rear of Leeds & Lansdowne as used to identify township vehicles (encapsulated in map cabinet;
-- newspaper "The Athens Reporter" 17 June 1971 (encapsulated in Map Cabinet;
-- Maps, fact sheets, planning reports and newspaper clippings about James Auld Provincial Waterway Park
-- Rideau Canal Policy Public Consultation 1980s
-- Gananoque Watershed Management Study draft of final report 1984
-- Gananoque River Management Committee appointments of members Nov 1969
-- letter appointing Elizabeth Shaw as a member of the G.R. Management Committee 1971
-- Large file of newspaper clippings re activities of the GRWA.
-- Large file of newspaper clippings re the activities of the Gananoque Power Company.
-- “Operating Procedures for the Delta, Lyndhurst, Marble Rock and Outlet Dams on the Gananoque River” 14 Feb 1969
-- “Delta & Lyndhurst Dam Operation Study” MNR 1989
-- Data re elevations and drainage areas for Lyndhurst and Delta dams
-- Court documents and handwritten notes on historic conflicts re water levels on the Gananoque River
-- photocopy of “Lakes and Rivers Improvement Act”
-- 1975 letter by Russell Kidd to Dennis Timbrell, Min of Energy, complaining about Gananoque Power Co.
-- large quantity of water level charts plus scribbled notes and observation by Eliz. Shaw 1971-81 + 2 copies of GRWA newsletter "Shorelines";
-- proceedings of the Gananoque River Management Committee 1971-79;
-- ditto 1980-82
-- ditto 1983-86;
-- various bulletins from Cataraqui Region Conservation Authority, Gananoque River Water Management Study, & Min of Natural Resources;
-- Gananoque River Flood Risk Maps No 1, 2, & 3; map of Red Horse Lake, MNR 1971;
-- “The Past – The Future and Charleston Lake” article about Charleston Lake park by Craig Witzke;
-- “Small Watershed Management in Eastern Ontario” regarding the Gananoque River by Robert Irvine;
-- “Objectives for Water Quality Control in Ontario” by the Ontario Water Resources Commission;
-- “Hydrological Report on the Gananoque River Watershed”, and "Hydrological Report on the Gananoque River Watershed - Figures” by J D Lee & Co. Consulting Engineers 1967;
-- Rear of Leeds & Lansdowne Zoning By-Law Nov 1982;
-- book “A History of St John’s Anglican Church, Parish of Leeds Rear 1850” D R Bugler 1979;
-- booklet "Reforestation" by Dept. of Lands & Forests 1947;
-- booklet "Care and Planting of Forest Trees" by Dept of Lands & Forests 1947;
-- booklet "Simplified Way to Grow Your Own Fruit" by Stark Bros. Nurseries & Orchards Co, Missouri, USA 1947;
-- clipping “Brant and the Bribes” re Joseph Brant and Tyendinaga, clippings about Wallace Havelock Robb;
-- book TY-EN-DIN-AGA by Amy Huggard 1964;
-- books by Wallace Havelock Robb “Canticle of Consecration” 1949, “A Far Bell Calling” 1956, “That’s the Law” aka “The Ballad of the High Stepping Bays” 1956, “An Abbey Dawn Poem” 1944, 2 copies, “Kay-on-a-kon-te Daughter of the Gods” 1961, “Hail Canada” 1967, 2 copies “The Tyrian Quill” 1969, 2 copies, “Thunderbird” 1949, “Tecumtha” 1958, “So Like the Silence After His Bell” 1975;

Results 131 to 140 of 562