Showing 562 results

Archival description
Only top-level descriptions
Print preview View:

33 results with digital objects Show results with digital objects

FOLL Newsletters

  • 2015-015
  • File
  • 1992-93

File consists of Front of Leeds & Lansdowne Township Newsletters summer 1992, Oct 1993, and December 1993,-- 2 copies of "The 1000 Islander" from September 1964 and May 1966

Fitzsimmons boat tour posters

  • 2017-035
  • Collection
  • 1920s

Collection consists of a poster printed on card, advertising the weekday schedule and fare for the "Palace Launch F.H.F." between Lansdowne, Rockport, and Alexandria Bay, F. H. Fitzsimmons manager and operator. -- small paper advertising Sunday excursion on the Palace Launch F.H.F.

Ferguson Family Photograph Album

  • Collection
  • n.d.

Contains approximately 36 photos of persons residing in the Mallorytown - Escott area, circa 1860-1880.

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

Estate of David Bull TIARA material

  • 2017-029
  • Collection

Books: housed in General Research shelves. (most of these books were collected to inform the application to UNESCO for World Heritage River status for the St. Lawrence.)
book: "The St. Lawrence River, History, Highway and Habitat" by Janice Hamilton, 2006.
book: "Morrises' History of Prescott 1800-2000" by John A H Morris, 2001
book: "The Rivermen, Echoes of Lake St. Francis" by Roy Lefebvre & Norman Seymour, 2007
book: "Aboriginal People and the Fur Trade" by Louise Johnston, 2001
book:"Running Down the Rapids" by Ian Bowering, 2005
book: "Running Down the Rapids Vol 2" by Ian Bowering, 2006
book: "Great Lakes St. Lawrence Seaway Study Report", 2007
book: "Cornwall: From Factory Town to Seaway City" by Ian Bowering, 1999
book: “Chevrier” by Mabel Tinkiss Good, 1987
book: “Voices from the Lost Villages” by Rosemary Rutley, 2004
book: "Collected Poems of Armenia J Bull" (in shelf box).
Video Cassette: The Essential Link in Wetland Protection, U.S. Senator Carl Levin & Garrison Keillor (in shelf box)

File 2017-029-01 TIARA membership lists, Committee members and directors:
List of directors dated Aug 2008. – list of directors dated Aug 2003. – list of directors dated June 2004 – undated list of members of the Liason Committee. – undated membership list 5 pages – membership list dated 2000 (20 pages). – membership list dated 2001. – membership list dated 2002 – list of members with Canadian addresses dated 2007. – List of members with American addresses dated 2007. – 2003 membership renewal form with short questionnaire. – TIARA newsletter spring 2012. – undated membership request with flyer “The future of the Thousand islands – more than our lifetime”

File 2017-029-02 TIARA legal and financial papers:
TIARA operating budget for 1977. – photocopy of Letters Patent for TIARA Mar 6, 1976. – typescript “History of TIARA” listing events up to March 1976. – brief by TIARA to Minister of Indian and Northern Affairs, 1977

File 2017-029-03 TIARA Study Group 1976
Contents of a three ring binder containing tyred minutes of meetings of TIARA Study Group Mar 6, 1976 to Aug 1977 including a budget. – 1-page flyer requesting participation in TIARA Survey. – sample data cards from first survey. – list of people involved in group discussions and statements/questions.– list of volunteers to various aspects of organization dated Mar 6, 1976 – undated questionnaire for peoples section of study group

File 2017-029-04 TIARA Input '84 survey
16-page Report on Input '84 survey. – Summary of results of Input '84 survey. – blank survey questionnaire for Input '84

File 2017-029-05 TIARA Input '96 survey
5 page Report on the TIARA Survey Input '96. – Summary of Results of Input 96 survey (2 copies). – blank Input '96 survey form. – mail out package for 1996 Tiara members including membership renewal and Input 96 survey

File 2017-029-06 TIARA Input 2000 survey
144 page final report of Input 2000 survey. – summary of responses to Input 2000 questions 17-21. – Input 2000 synthesis of Directors' comments. – questionnaire for Input 2000. – 2 page mailout of results of Input 2000 for members.

File 2017-029-07 Special Policy Area south of 401
Concept Plan for Thousand Islands Special Study, South Leeds Planning Board 1977. – Special Policy Area amendment to the Official Plan for South Leeds, 1980. – Thousand Islands Heritage Area concept for management of heritage resources, 1981. – South Leeds Official Plan 1979.

Estate of Audrey Yeoman

  • 2020-015

2020-015
-001 Scribbler belonging to Frances Bryan containing clippings and games and contests
-002 Minute Book (Frances Bryan’s Treasure) containing newspaper clippings of deaths, marriages etc.
-003 Studio photograph (cabinet card) of a young girl with dog beside her done by photographer in Saratoga, N.Y.
-004 Collection of42 miscellaneous post cards and Greeting cards from different countries addressed to Mulvena Family of Charleston Lake
-005 White plastic folder with Audrey Yeomans deed to her property plus deed to old John Bryan property bought by Susie and Alice Tye. Home of Audrey Yeoman
-006 Obituary card of Paul Daniel O’Connor, M.D.
-007 Photograph Album with tintype and sepia photographs.
-008 Tintype of an unknown woman
-009 Tiny treasure given to Miss E.H. Green by her teacher A.E. Cranston for Superior answering and attendance at School during the past week. August 18th, 1854
-010 Deed of Land from Director, The Veterans’ Land Act and Walter Stafford Yeoman, Sept. 13, 1957
-011 Deed of Land Robert E. Tighe to Clarence Lee Millar, Aug. 9, 1944
-012 Memorandum of Agreement between Julia Bryan (mother) and George Bryan, William Bryan and Loftus Bryan, Nov. 27th, A.D. 1924. With an envelope to William N. Bryan, Esq., Lyndhurst, Ontario.

Escott Waterton Photos and reproductions

  • 2016-044
  • Collection
  • n/a

File 2016-044-A and File 2016-044-B
75 recent prints copied from old photos of people and buildings in the Rockport-Escott area including Fred Huck, Escott Methodist Church, W T Weeks saw mill and cheese box factory, W T Weeks house. -- Kaiser farm west of Waterton, Running house, Squire Thompson farm, McKee farm, Elwood Hunt garage at Waterton, Hutchison homestead on Hutchison Rd, E W Mallory house Mallorytown, Larue Mills ice jam, several photos of the old Escott School and students, Tingren’s store at Waterton, Brooker’s Crossing (over RR tracks), Seaman house, Stafford’s Inn at Soperton, many other inidentified. – 11 old original photos including Ernest Plunkett, Hotel Waterton, Nate Kelly mother, C W & Mrs Stunden, Mrs Hollingsworth & C P., others unidentified. – modern professional photo of Springfield House after restoration.

File 2016-044-B
photocopy from Gananoque Reporter July 18, 1891 showing photo of Escott Orange Lodge members and banner, with attached article. – 2-sided regalia ribbon from Escott L O L No 27, orange on one side, black on the other.
– photo of a Holland School 1906 with students Jim Cobey, Eugene Lynch, Grover Reid, William Kennedy, teacher Miss Mary McNeil, Cecelia Lynch, Mary Ellen Kennedy, Wilf Cobey, Frances Cobey. – copy of an old photo of Escott School #17 with twins Annie & Mae Martin front row right.
– interior photo of Escott School 1897 with students Tom Donovan, Tommy Smith, Jim Thompson, George Hutchison, Tom Heaslip, Ambrose Godkin, teacher Mary Mitchell, Lil Cranker, Arlie Trickey, Laura Thompson, Maggie Hughes, Iona Campbell, Libby Donovan, Fanny Heaslip, Mary Taylor, Pearl Godkin, Maggie Donovan.
Photo of Escott School 1904 with students Wilmer Grothier, Bert Donovan, Jimmy Hollingsworth, Charles Heaslip, Oscar Dowsley, Grey Ferguson, Arthur Findlay, Tom Gavin, Earl Findlay, Rhoda Hughs, Mildred Friedenburg, Edna Findlay, Mary Elizabeth Donovan, Tom Heaslip, Din Donovan, Fanny Heaslip, teacher George Hutchison, Maggie Hughes, Florence taylor, Maggie Fair.-
Photo of Escott School 1910 with teacher Miss Kerr or Wiseman, students Mary Wiltse, ? Quinn, Maggie Donovan, Madeline Easton, Bill Donovan, Arthur Findlay, Oscar Dowsley, Edna Donovan, Katie Shipman, Helen Donovan, Annie Donovan, Eileeen Wiltse, Earl Findlay, Mrs Kate Miller, Tom Miller, Melita Miller, Vincent Donovan, Helen Hutchison, Ethel Dowsley, Vera Hilliard, Frances Mallory, Celia Donovan, Iris Weeks, Harold Dowsley, John Trickey, Hubert Mallory, Milford Shipman, Fred Ferguson, Grey Ferguson, Charlie Jobson, William Hutchison, Percy Ferguson.
Duplicate copies of above school pictures – recent print of old photo of a cheeses factory with patrons and wagons, possibly Escott. – printed programs from Escott Public School 25th anniversary 1990, Grade 8 Graduation 1998, Escott Public School closing 1965-2004. – stapled booklet Township of Front of Escott Bicentennial 1784-1984. – pricelist of produce from Lansdowne Bakery of B W Stringer, undated, with recipe for mixed pickles written on the back. – annual statement for 1915 from Springfield Union Cheese and Butter Factory with names of directors R F Hungerford manager, D F Dowsley pres/sec, R B Wright maker, E C Kelly sec. ,C J Phillips, C J Hollingsworth, Thomas Donovan, David Hutchison. – recent lists of schools in Front of Leeds & Lansdowne and Rear of LL. – list of statistics for Escott cheese factories from 1871, 1874, and 1908. -- letters and printed material from the opening of Springfield House Aug 28, 1982 – photocopies of old photos of Springfield House, Sheppard’s garage at Lansdowne, early spring on Hwy 2 near Escott showing mud and water and ruts, tar vats pulled by steam engine for paving Hwy 2. – printed script for guided tour of Springfield House.

2016-044 Accrual donated Aug 9, 2018:

book "The Story of Grenadier Island" by Jane R Allen, 31 pages, printed privately 1971. This is a well made photocopy of an original. A digital copy is available from the "Digi Vault".

Escott Twp. scanned & discarded material

  • Collection
  • 1931 - 1996

2019-029 Material related to former Twp of Escott, discarded by LTI after scanning in 2017.

2019-029-A
A-001 A bill to divide the Township of Front of Yonge and Escott into Front of Yonge Twp and Front of Escott Twp, 1905.
A-002 “NOTICE TO ELECTORS” Official Dominion Elections Act form with attached 5-page manuscript list of voters in Escott, 1925 (oversize, encapsulated).
A-003 Financial Statement for Front of Escott 1929.
A-004 Financial Statement for Front of Escott 1938.
A-005 Leeds & Grenville Minutes, Reports By-Laws Etc. 1936 1st meeting
A-006 As above 1936 3rd meeting.
A-007 As above 1937 2nd meeting.
A-008 As above 1937 3rd meeting.
A-009 As above 1938 2nd meeting.
A-010 As above 1938 3rd meeting.
A-011 As above 1939 1st meeting.
A-012 As above 1939 2nd meeting.
A-013 As above 1941 2nd meeting
A-014 & A-015 Survey Plans of Rockport Village dated 1961, showing property lots, with superimposed scheme for layout of street lights, by Hydro-Electric Power Commission of Ontario.

2019-029-B Proceeding of the Escott Public Library Board 1999-2000

  • Budget journal printout Jan 1, 2000 to Dec 31, 2000
  • Correspondence concerning the Robert Spencer Trickey Family donation of $10,000 and its disposal.
  • Correspondence concerning the transfer of the last $1,436 of the Trickey donation to the MHC Reserve fund.
  • Minutes of Library Board meetings for 2000.
  • Escott Public Library budget request for 2000.
  • Manuscript letter dated 3/15/00 from Kevin Trickey, Delta, OH. USA, thanking Librarian Lisa Marston and encouraging Council to preserve old records for historical research and have volunteers catalogue them.

2019-029-C Correspondence concerning the exchange of lands between Twp. Front of Escott and St Brendan’s Church to increase church parking capacity 1997-99

2019-029-D Correspondence and background information re purchase of Rockport Customs Wharf.
D-001 Copies of documents between April 24 and June 6, 1995 regarding proposal to purchase the Government Wharf in Rockport, including private citizen input. (5 pages)
D-002 Minutes of a special public meeting June 20, 1995, including list of attendees. (6 pages)
D-003 Correspondence between FoE and Public Works & Gov. Services between July 6 and Aug 10, 1995 regarding the Rockport Wharf, including a copy of a motion in Council Aug 8, 1995 to request a meeting with the Dept. of Public Works. (4 pages)
D-004 Continued correspondence between FoE and Federal Agencies, including a formal offer by FoE to purchase the wharf for $1. (6 pages)
D-005 Continued correspondence Nov 16 to Dec 19, 1995 following a meeting on Oct 20, with Gov. officials, including a proposal by Canada Coast Guard to make a seasonal base at Rockport Wharf. (8 pages)
D-006 Photocopy of typescript history of cost for the Government Wharf in Rockport from 1931 to 1967. (4 pages)
D-007 Photocopy of an undated news clipping (estimate late 1920s) recording the request by FoE Council that the Government establish a Canada Customs office in Rockport.
D-008 Report by Restoration Engineering (John Silburn) April 22, 1995, on the physical condition of the wharf, quoting a previous report by GeoCor Engineering Inc. (2 pages)
D-009 Correspondence between Mar 29 and May 9 1996 ending in a press release stating the Township has decided not to buy the property. (5 pages)

Escott Ratepayers Assoc. 3 scrapbooks

  • E 2013-039
  • File
  • 1991-92

File contains 3 scrapbooks of clippings pertaining to actions of Council of Front of Escott between Nov. 1991 and Aug 1992

Results 381 to 390 of 562