Showing 562 results

Archival description
Only top-level descriptions
Print preview View:

33 results with digital objects Show results with digital objects

Photo Henry Hunt's boat

  • 2014-049
  • Item
  • n/a

Item consists of 1 photo of a motor boat named "H H H" which belonged to Henry Hunt of Hill Island.

Photo album & 1967 Scrapbook

  • 2014-007
  • Collection
  • 1875? - 1967

Collection consists of: 35 very old photos in a leather bound album. Only 2 are identified, being a baby picture of Ethel Murphy d/o Luther Murphy and Mary Bryan, and a photo of Rev. Thomas Bedford-Jones, for whom Thomas Bedford Bryan was later named. -- a scrapbook of local events during the Canadian centennial 1967.

Peter June Famly and Junetown Cemetery

  • File
  • n.d.

File consists of one photograph of Kathleen Burtch, Grant Haskin, Joan Barrett and unknown person in area near the Junetown Cemetery, article from Gananoque Reporter, Aug. 16, 1996 titles Cemetery a heritage site, a printout of the Harry Painting article "June Family name lost in Junetown", family history of Randy McDonnell?McDonald, UEL, c. 1762-16 February 1837 (the family of Esther June the mother of the four children buried in the cemetery) , various correspondence rearding the June family, the McDonnell Family, Cholera epidemics, the Junetown Cemetery, genealogical research of the Peter June Family, and research note regarding the June Cemetery, the June Family

Escott LACAC

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

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

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.

Results 171 to 180 of 562