Affichage de 632 résultats

Archival description
41 résultats avec objets numériques Afficher les résultats avec des objets numériques
Purchases from Paul Fritz collection
2015-036 · Collection · n.a.

Collection consists of: an Orange Lodge regalia ribbon printed for Pine Hill, Lodge #2, Oak Leaf, Ont. -- a ticket reading "Pine Hill L.O.L No 2 / Admit One / 1929 -- a photo on card of the Lyndhurst Citizen Band circa 1900. -- an oil painting 8 x 10" in a wooden frame depicting "Old Escott" by Robert Wright, 1936. It is hung in Springfield House Library. -- a large prehistoric stone axe or hammer grooved around the circumference for lashing for a handle. Weight 5 lbs.

2015-047 · Pièce · 1988

Items consist of: -- 5 x 7.5" colour arial photo of Seeley's Bay from the West, signed by the photographer Larry Z??????, 29 Sept. 1988 with an address in Ottawa. -- a set of negatives in a patented disc format by Kodak, unidentified subjects.

1860s photos from McIntyre studio
2013-049 · Pièce · 1860s

Item consists of a pair of CDVs of unidentified woman and 2 little girls, from the 1860s, possibly mother and daughters.

Lansdowne Cemetery Fonds
2016-008 · Fonds · 1907-1930

Fonds consists of:
File 2016-008-A -- 4 copies of a photo on card taken in 1909 of Lansdowne Cemetery, in a wrapper from Murray & Son studio, Brockville, addressed to John Darling, with numerous 1 cent stamps. – Unmarked photo on card of Lansdowne Cemetery from the north side of the highway.
File 2016-008-B– 1906 catalogue No. 40F of cemetery fences and gates from The Stewart Iron Works Company, Cincinnati, Ohio. – Typescript price list for components of cemetery fence by Stewart Iron Works, from E L Dyer, Toronto. – Large folded poster showing fences and urns from Cincinnati Iron Fence Co. in its envelope, 1909 – undated catalogue of Safes, Vaults and Vault Doors made by Goldie & McCulloch Co. Galt, Ontario, 190 pages. – undated catalogue of trees, shrubs and plants from “Stone & Wellington, the Fonthill Nurseries.” plus 9 inserted pages on individual varieties of trees.
File 2016-008-C – Photocopy of typescript of original 1807 bond for the cemetery land. -- 40 copies of an initial appeal letter for funds, telling the story of the organization of the cemetery board in 1907. (Over 100 copies of the same letter were discarded) -- Appeal letters dated 1910 and 1921, for funds for the cemetery, with accounts of what the money was spent on. – bundle of correspondence between J D W Darling and E L Dyer (Canadian agent for Stewart Iron Works) regarding filling the order for 763 ft. of fence, 1910-- series of correspondence regarding dispute over fence following widening of the highway 1922. – series of correspondence regarding approval and registry of additional lands for cemetery 1924. -- printed minutes of annual meeting of the Cemetery lot owners, June 1928. – “Rules and Regulations for the Government of The Lansdowne Cemetery Co.” 1909 -- book of rules and regulation of the Union Cemetery Company, no date. – various correspondence from suppliers and advisers to the cemetery board 1908-1924, including Goldie & McCulloch, Stewart Iron Works, Peckovers Steel, Dennis Wire & Iron, Jell-O Co., Cataraqui Cemetery, B Dillon architect, E L Dyer, Front of Leeds & Lansdowne Twp., Stone & Wellington, Ontario Wheel Co, E D Smith, Municipal World, Morris Nursery Co, Brockville Recorder & Times, W B Dalton,
File 2016-008-D – A copy of the probated will of Robert McCullough. – 3 groups of correspondence regarding the settlement of the estate and eventual receipt of $500 bequest. 1920-22.
File 2016-008-E – Donation letters, and receipts for small expenses for operations of the cemetery. – letter regarding burial of Mary A Purvis, 1922
Encapsulated material found in Map Cabinet #2, Drawer #1 – Poster calling for tenders for construction of a new fence for the cemetery, May 1st, 1909. – posters advertising the annual meeting of Lansdowne Cemetery Co. and calling for tenders for caretaking, one for 1911, the other undated.

Fred Tye Family photos
2016-010 · Collection · 1892 - 1977

Collection consists of the family photos of Fred Tye, son of Charlie Tye:
File 2016-010-A Identified Photos
-- photo inscribed “view from R. Griffin’s Tourist Home, Gananoque Lake.” – Photo of Wilmer Kenny house (Alonzo Washburn house) -- snapshot of 6 women labeled au verso “Blanche, Ila, Edith Scott, Ella Tye, Emma Scott, Verdun Shaw.” – snapshot 6 people and a dog labeled au verso “Edith Scott, Blanche, Ila & Charlie Tye, Gord & Doreen Scott” – snapshot inscribed “Charles Ormond Tye fall of 1922 he died Nov 2 – 1922 He broke our hearts” – snapshot inscribed “Helen Sheffield and doll”. -- snapshot 5 people including John and Paul Tye. – snapshot of Fred Tye 1958 – snapshot 3 people, au verso “Ella Tye 1957-58, Mary Davies” – large snapshot “Mr. & Mrs Wilmer Kenny and Caroline” – CDV a couple and child labeled “Muldoons”, branded by studio in Brandon, Man. – CDV of man and boy labeled “Muldoon out west Carryvale Sask”. – CDV of a man labeled “S. Running”. – CDV of young woman labeled “Mrs. Edith Scott /Stan’s wife” – Studio half card labeled “Mr. & Mrs George Tye” from F W Kelsey Photographer in Arnprior. – snapshot of Charlie Tye labeled “CHARLES 1956/ Born Jan 12 1878” – snapshot of 2 women, 3 girls and a dog, Doreen Scott at left. – snapshot of 12 women and 2 men labeled “Eastern Star” dated Aug 59 – snapshot of Charlie and Blanche Tye seated and 5 people standing behind them, Ford Tye center and his wife Ila to right of him. – 2 snapshots of Charlie and Blanche’s 50th anniversary, Mrs and Mr Fred Tye at left, Charlie and Blanche center, Ford and Ila Tye right, Fred’s sons John and Paul in front. – photo of large group with old touring car behind them, unidentified except Charlie Tye seated front row left – 2 snapshots of Charlie Tye with horse and cultivator. – snapshot of Ford and Fred Tye riding on work horses – miniature school pictures of John and Paul Tye, sons of Fred. – snapshot of Charlie Tye and Emma Scott. – snapshot of William and Susan Sheffield. – snapshot Charlie Tye and Marg VanCurran? – snap of Charlie and Blanche Tye. – snap of Ford & Fred Tye and Marg VanCurran. -- snap of girl on a horse inscribed “Marg VanCurran on Old Joe in corn field” – girl with fish inscribed “Margorie VanCurran + fish June 1925”. – boy and girl and dog inscribed”Fred Tye Margorie VanCurron buddies June 1925” – girl and dog inscribed Margorie VanCurron 1925 -- unidentified group of 6 people, Charlie Tye rear 2nd from right. – tiny snap of John McNeely dated Aug 4, 1931. – post card of 2 girls inscribed “Edith & Olie in Guelph”. -haying w horses: "Charles Ford, & Ruth Tye, Doreen Scott". – group photo of women and girls by a lake, inscribed “Front row: Dorothy Galway, 2 unknown, 3 Ruth Tye 4 Lillian Galway, 5 Bernice Sheffield, Back Row: 1, 2, 3 Helen Sheffield, 4 Blanche Tye, 5 Helen Galway, 6 unknown”. – Christmas card with photo of Mr. & Mrs. Charles Nuttal on their 60th wedding anniversary 1960. – snap of 2 women on a hammock inscribed “Aunt Sarah Nuttal & _____” – studio photo of 3 couples inscribed “1 Jim Peters & Wife 2 next couple unknown 3 Mr. & Mrs. Art Pownall”. – group inscribed “Charlie, Edith, Ford, Blanche, Ila Tye, Edith Scott Stan Scott”. – snapshot inscribed “Gary Scott/Gors’d kids/Edith Scott” – snapshot inscribed Gord Scott & Doreen & children” – snapshot inscribed “Don, Bud, Emma, Fitzroy and Rover (dogs) Norma was in bed with a cold”. -- group photo inscribed “Sara Sheffield, Emma Scott, Edith Tye, Blanche Tye, Charles Tye, Ila Tye, Ford Tye”. – Snap inscribed “Paul Tye in front of John’s Shwinn Bicycle”. – group photo inscribed “York Family Reunion, Maxville, 17/8/52”. – group photo inscribed “Fred, John, Paul, Charles, Ford, Ila, Blanche, Ella & Edith/Tye Family”. – snap inscribed “Paul in wagon” – snap inscribed “Paul Tye”. – snapshot of Lyndhurst Bridge. – snapshot of the Lyndhurst spillway dam – snapshot of piglets. – studio half card of young woman inscribed “Elizabeth (Lizzie) Webster Andress”. – school photo of John Tye 1959-60. – studio folder of baby and Christmas tree inscribed “One of Helen Sheffield Blackman Boys at Ernies Sarahs”. – 2 copies of the same studio half card, one inscribed “Charles Blanche with Ruth”, the second inscribed “Blanche Charles Ford”. – wedding photo in studio folder inscribed “John McNeely & Pearl Webster – studio half card inscribed “Lizzie, Jenny, Maggie, Bob, Pearl, Mabel, Toll, Alice, Tom, children of Nelson Webster & Victoria Storey, 1890”. – studio folder 2 girls inscribed “Vesta Jack, Vivia Jack”– colour snapshot of Elswood Gamble with horses and wagon at Smiths Falls – post card from Winnipeg 1914 showing 7 polo horses addressed to Miss Edith Tye. -- snapshot of Ford & Vera Webster. – series of 7 colour snapshots of the wedding of Paul Tye and Sheila Hart. – b/w snap of Stan and Gary Scott (3 yrs old). -- colour snapshot of Tole Jack, Jenny Brown, and Pearl McNeely, July 1960. – snapshot inscribed “Mrs Albert Tye/Mrs George Tye” -- snapshot of Pearl York, 1973. – Photo of Fred Tye in Masonic Regalia. – snapshot of John & Pearl McNeely with John & Paul Tye in front of Fred’s barn. – Polaroid snapshot of Fred Tye, Madeline Hare, Tommy Hare & Ernie Plunket. – wedding photo of Sandy & Danny McKenzie. – snapshot of David Gordon Scott, aged 2 -- snapshot of Ralph Sweet and Don Moorhead -- large number of snapshots of members of Fred Tye’s family, some including other local figures such as Ernie Plunkett, Helen Sweet, Garry Scott, Rod Earl, Mildred Hudson,

File 2016-010-B Galway photos and album
-- small black photo album containing 1 studio photo identified as “Frank Chase”, and 17 snapshots of which only a few are identified, including “Ernest Sheffield” “Ina, Dora & Mable”, “Charles Galway House”, “Bruce and Eddie”, “Leonard Galway”, “Sarah Galway”, “Grandma & Ormon”, others unidentified. – Loose snapshots in page holders include: Joe Galway and Hannah sitting on a bench under a tree. -- Small folding memorial card for Joseph Galway who died Dec 12, 1914 aged 56 years. – 17 snapshots of various family groups, all including Hannah Galway who had a distinctive face. -- Snapshot of Doug and Dell Chase and team of horses. – Professional photo of a tall horse and 3 men in foreground, men and buildings in background, labeled “Woodside, Fort William, Ont.” And inscribed “for Mrs Robert Nuttall from W T Nuttall”
File 2016-010-C Unidentified Photos Pre-1950
12 studio photos on card – 10 CDVs including 5 tintypes – 30 snapshots of various people, all unidentified and estimated to be pre-1950.
File 2016-010-D Unidentified Photos post 1950
46 snapshots of unidentified people, 2 photo Christmas card
File 2016-010-E McNeely Papers and photos
Very small snapshot of the McNeely stone house at Wilstead, ”. – studio half card of a couple in oval mount inscribed “Mr. John McNeely, Lansdowne RR2, 4 ½ mi W of PO, 4 ½ mi E of Gananoque, Con1 Lot 3”. -- photo of Pearl McNeely standing beside the stone house. – snapshot of Ella McNeely at about age 3, sitting in tall grass. – snapshot of John McNeely with John and Paul Tye as children. – snapshot of John McNeely, Ella (McNeely) Tye, John & Paul Tye, and possibly John McNeely’s mother. – 2 snapshots of elderly woman in previous photo (Grandma McNeely?). – CDV of John McNeely as Warden of the Counties. – 8 snapshots of Pearl McNeely over several years, 3 snapshots of McNeely’s trip to Florida in 1959 with Sam and Victoria Horton. – 2 photos of Ella McNeely at the wets gate to Gananoque. Including the negative for one -- hand tinted photo of Ella McNeely by a lake – newspaper clipping of the opening ceremony at Reynolds Road showing reeve John McNeely and Ont. Minister of Highways Geo. H Doucett – invitation to the Warden’s banquet at Mount Airy Hotel, June 1950, with photo of Reeve John McNeely. – Baptism certificate for Pearl Webster 1892 – Baptism certificate for Ella Victoria McNeey 1917 – Lower school examination reports for Ella McNeely 1931 & ‘32 – High School entrance certificate for Ella McNeely 1930. – Marriage certificate of Ella McNeely and Fred Tye 1936 -- autograph book of Ella McNeely with dates 1929 to 1931. --
File 2016-010-F 1950s Jokes and smutt
A collection of course jokes and stories and newspaper clippings typical of the 1950s.
File 2016-010-G Misc. Papers and Tye family clippings
Folding memorial card for Harrison Ellsworth Wing who died 13 Oct, 1943 in his 65th year. – folding memorial card for Earl Alexander Hollister who died 20 July, 1935 aged 20 years. – 3-fold card advertising the 50th year of A L Campbell Funeral Home in Elgin, 1953 – carbon copy of a typescript letter of resignation by E. C. Plunkett. – wedding announcement for Nathan Kenny and Fanny Horton. – funeral announcement for Ford Tye, probably 1977. – wedding account with photo for Hilda Rowena Pitt and Gary Edwin Scott, undated. – announcement of graduation exercises at KGH School of Nursing 1952 when Gwendolyn Ruthella Tye was a graduate.

Sans titre
2016-011 · Dossier

File consists of 4 Daily Attendance Registers from Selton School, which was a Union School SS #15 Front of Escott and SS #18 FoLL for the years 1891, 1893, 1925 & 1927.

Donalda (Steacy) Dorey Collection
2016-019 · Collection

Collection consists of: 5 Report cards for Donalda Steacy from Lansdowne Continuation School 1953-’55 – newspaper clipping describing the commencement exercises at LCS May 1956. – newspaper clippings listing the students of LCS promoted to the next grade 1954, 1955-6. – newspaper clipping listing the place of employment of the graduates of LCS, about 1957? – certificate to Donalda Steacy from Brockville Business College for course in filing. – letter to Donalda Steacy certifying completion of Grade 8 at Ebenezer School, 1952. – Report cards for Donalda Steacy from Ebenezer School, 1946, ’48, ’49, ‘50, ’51. – Dept of Education Intermediate Certificate to Donalda Steacy, 1955. – Dept. of Education Secondary School Graduation Diploma to Donalda Steacy, 1956 - 80 digital images scanned from the family photograph album.

MS 614 · Pièce · 1850-

Item Contains

Consists of the official records of the Front of Leeds and Lansdowne Township, including Council Minutes, 1851-1960; By-laws, 1862-1960; Assessment and Collectors Rolls, 1853-1960; Clerk-Treasurer's Records, 1850-1960; and School Census, 1911-1932, etc.

Schools of the Past Sign Ceremony
2016-045 · Collection · 2016

Collection consists of the following items concerning the production of an interpretive sign about the history of schools in LTI, and the ceremony where the sign was unveiled on Oct 20, 2016:
Digital DVD containing research by members of the LTI Historical Society with photos and comments on each school in the three amalgamated townships. – a hard copy printout of previous DVD. – 11 page downloaded printout of Leeds County portion of 1951 report of schools giving trustees and teachers names. – as previous, 5 pages dated 1930. – 1 page “Rules for Teachers” 1872 and 1915. – photos reproductions of school classes, with names, for Soperton School 1920,Wilstead 1935, Ellisville 1947, Ellisville 1953, Long Point 1953, Sweets Corners 1911,1952, & 1953. – 5 photos of the unveiling ceremony for the “Schools of the Past” interpretive sign, Oct 20, 2016, showing Matt Mumford, Cammy Job, Glenda Olivier, Wilhelmina Lacelle, Joe Baptista, John McAllister, David Corney, Wayne Anderson, Marion McKay, Audrey Newell, Freda White, Bill Boulton, Wilma Hartley. -- 9 page script for MC of the ceremony. – 2 copies of the poster announcing the ceremony. -- a paper printout of the sign unveiled. – text of a speech during the ceremony. – text of a speech by David Corney. – newspaper clipping from Gananoque Reporter Nov 3, 2016, telling of the ceremony. – 2 page plan for signage program for Lansdowne Village.