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.