Showing 100 results

Archival description
Only top-level descriptions File
Print preview View:

3 results with digital objects Show results with digital objects

Hewitt Family collection

  • 2014-013
  • File
  • 1928-88

1 leather bound guest book from Totem Lodge on Tar Island recording guests at the lodge from 1928 to 1988 -- 12 post cards of Rockport, the Ivy Lea Bridge, Boldt Castle, Skydeck, and Gananoque Boat Line -- book "Brockville Voices" edited by Deborah Emerton, 1994 -- book "Thomas Jowsey, his Descendants and Other Pioneer Families of Eardley Township Quebec" by Joan Jowsey, 1981 -- pamphlet "Brief History of Grenadier Isalnd Country Club 1927 - 1960" by Harold Everett -- booklets "General Information & Auditor's Report" for Front of Escott Twp 1982, 83, 84, 85,86, auditor's report 1993

Historic Kingston Clippings

  • File
  • n.d.

Files contain articles on the history of Kingston by Alvin Armstrong written for the Kingston Whig Standard during the 1970's.

Alvin Armstrong

Hunt Family Bible pages

  • 2023-016
  • File
  • 1888 - 1938

2023-016 Pages from the Hunt family Bible.
001 Photo copy of the title page from the Bible.
002 Printed page from the Bible to record the Marriage of the owners; form is blank.
003 Printed page from the Bible to record births on one side and marriages on the other. Lists only the births of Thomas Hunt, David Hunt, Henry Hunt, Mary Elizabeth Hunt, and Minerva Jane Hunt.
004 Printed page from the Bible to record births on one side and deaths on the other, listing onl the deaths of David Nicholson, Elizabeth Nicholson, Henry H Hunt sr., Charlott Hunt, Ella Hunt, Minerva Plunket, David Hunt, Henry H Hunt Jr., Thomas Hunt, Mary_____

Hwy 32 CNR file, re: Cheeseborough Crossing

  • 2013-012
  • File
  • 1938-1998

File contains correspondence, plans, Transportation Agency orders, etc., pertaining to the former CNR spur line crossing on County Road 32.

United Counties of Leeds & Grenville

Items from Sunny Acres Resort

  • 2020-001
  • File
  • 1920 - 1978

2020-001 Items from Sunny Acres Resort at Seeley’s Bay

  • 001 Spiral note book recording reservations for cottages 1967-70
  • 002 7 sheets of letterhead for Sunny Acres Resort with pre-dial phone number
  • 003 post card of a young man inscribed au verso “Homer Fleming/(unintelligible) Lake”
  • 004 Membership card in The United Church Women for Mrs. Bob Fleming, 1974.
  • 005 felt crest for Elgin Bowling Lanes 300+ bowlers.
  • 006 5x8” post card commemorating the opening of Sweets Corners Elementary School, 1973, with drawings of the new school and the two old ones at Seeley’s Bay and Lyndhurst, by Etheline Tye.
  • 007 Receipt $5 rent for a Post Office Box in Seeleys Bay 1978.
  • 008 Bundle of receipts from local merchants for materials used in Sunny Acres Resort 1976-78, merchants include C W Hartley & Son, Gray’s Sports Center, Thousand Islands Concrete, Simpsons Sears Kingston, Tony Noakes, Sweet’s Sand & Stone, Cashway Kingston, MacLachlan Lumber Kingston.
  • 009 small screwdriver advertising Thompson Electric, Seeleys Bay (artifact)

John Boulton papers

  • 2011-030
  • File
  • n.d.

1 parchment land grant from King William IV to John Boulton for the NE quarter of Lansdowne Lot A Con 7 dated 26 Oct 1830, a mortgage on the same property from John & Saphrona (Niblock) Boulton to Thomas Singleton 1889, an assignment of mortgage on the same property dated 1894 from Thomas Singleton to Bridget Fody. These papers apply to tax Roll # 0812-816-015-06800.

Keith Sly further papers

  • 2018-016
  • File
  • n/a

File consists of
Small soft cover pocket book listing purchases and sales by Wm. Moulton (1828-1907), mentions tradesmen J B Turner, W R Acton, John Stephenson.
– 4 copies “Stable Book for Breeding Records” published by the Holstein-Friesian Association, used by Ralph Green, Boyce Green, and Hubert Sly, early 1950s.
– Baptism certificate for Keith Allan Sly, 1946.
– 2005 calendar from Seeley’s Bay Pastoral Charge of United Church of Canada. (oversize, encapsulated)
– 10 Ektachrome slides taken at the ceremony to unveil the historical plaque in Lyndhurst. May 22, 1967.
– Pin-back buttons, 5 from Frost Fest 2006, 2007, 2016, 2017, 4 from Turkey Fair 2004 and 2007.
– small pin-back “Seeley’s Bay on the Rideau”.
– Receipt to Hubert Sly on letterhead of A J Emmons Lumber Co., Elgin, 1960.
– receipt to Hubert Sly from Toronto Dominion Bank at Lyndhurst for safety deposit box, 1960.
– receipt from Ladies’ Orange Benevolent Association to Sister Bessie Sly for membership, 1967.

Results 31 to 40 of 100