Showing 94 results

Archival description
Only top-level descriptions LTI Historical Soc
Print preview View:

Lansdowne Communities in Bloom albums

  • 2018-003
  • Collection
  • 2007 +/-

2018-003 Communities in Bloom 2007 Albums
Collection consists of: 2 three-ring binders (slightly different) of photos and clippings of TLTI Communities in Bloom events for 2007.(shelf box) – 1 three-ring binder of organizational notes and notices, and e-mail correspondence among the organizers. (shelf box) – Poster size photo reproductions of 5 historical interpretive signs for Church of the Redeemer, Kay’s Bridge, Andress Boat Works, Athens Village, and Charleston Lake. (encapsulated in plan file)
File 2018-003-01 Communities in Bloom incidentals.
issue of TLTI “Township News” Vol 2, Issue 2, Summer 2007. – TLTI Recreation and Municipal Guide, spring and summer 2007, -- TLTI Communities in Bloom Calendar for 2007. – sample of the material that township historical interpretive signs are made from. -- Backpack magazine Sept/Oct 2016 with article about retired teachers Donna Dempsey, Wilhelmina Lacelle, and Jan Orr, with photos of Greenfield School. -- card with alternative words to O Canada --
File 2018-003-02 White Family incidentals
poster advertising 50th anniversary of Newell's Garage, 1997 (encapsulated) -- 18 snapshots of parades and antique car shows in Lansdowne, some including Newell's tow truck. various dates mostly 1997-- 4 pages of 35mm negatives of snapshots of antique car and machinery shows in Lansdowne.probably 1997.

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.

Lansdowne Bowling League Trophy

  • 2016-004
  • Item

Artifact consists of a tall trophy of wood and metal with plaques attached naming the winning teams for the years 1984 to 2011. It is disassembled for storage.

Kennedy Family Photograph Album

  • 2014-027
  • File
  • c1890 - c1910

File consists of an antique leather bound photo album containing 35 CV photos and tintypes. Names include Mary and Leonard Donovan, Kitty Smith, Jane Kennedy (Mrs Ed Clair) and Johnnie Kennedy, Mrs Ed Deir, Mary Mahanna, Peter Doyle, Nicholas Doyle, -- a machine embroidered book mark from World’s Fair 1893 with name Peter Doyle– a photo of Rockfield Cheese factory & residence – a photo of Holland School with pupils Jimmie Cobey, Eugene Lynch, George Reid, William J Kennedy, Wilfred Cobey, Mary Lynch, and Mary Ellen Kennedy (7 names, 9 people) – a funeral card for Patrick Kennedy who died Nov 21, 1913 aged 55 years – clippings of obituaries for Patrick Kennedy, Mrs Mary Ward (d 1874), Edward John Flood (1863 – 1929) --

"Kay-On-A-Kon-Te, Daughter of the Gods"

  • 2017-021
  • Item
  • 1961

Book "Kay-On-A-Kon-Te, Daughter of the Gods" poetry by Wallace Havelock Robb, 1961, with a photo of the poet's bell, now at Glenora, with a quote of the inscription on the bell.

Jubilee Methodist Church time capsule

  • 2017-003
  • Collection
  • 1887

Archival description. -- The contents of a time capsule installed in the corner stone of the Jubilee Methodist Church at Dulcemaine, 28 June 1887.
Artifacts: -- Tin box containing the material, donated for the purpose by Mallory Moxley. – 3 pennies including Canada 1881H, 1884, and US 1856
Archives – Copies of 11 newspapers from June 1887 including Gananoque Journal & Thousand Islands Gazette, and Brockville Daily Times, of which the last 2 are encapsulated in the map cabinets. – a poster advertising the ceremony for the laying of the corner stone of Jubilee Methodist Church, Dulcemaine, 28 June 1887 (encapsulated). – manuscript list of the trustees and people involved, and
items contained in the time capsule.

Johnston Hardware Fonds

  • 2015-004
  • Fonds
  • 1901-1957

Fonds consists of : 25 binding cases filled with invoices, receipts and communications on letterheads from suppliers of goods to Johnston’s hardware store spanning the years 1918-35 and 1948-51. – 1 bundle of invoices and communications with suppliers 1901-15 – 38 tied bundles of freight bills, drafts, and cheques to suppliers spanning 1917 to 1957. – 7 books of cheque stubs 1916-28 and 1938-42. – 7 scribblers used as Day Books, 1919-22, 1 bundle of loose leaf Day Book pages 1922-24. – 1 bundle of “stock sheets” 1953-55. – Artifacts: cast iron embossing stamp from Thomas J Darling, notary public, – desktop spike for impaling paper receipts. – 4 rubber stamps for business papers -- 3 “Micro-Metal” engraving plates crudely engraved with a wood furnace, lavatory sink, and kitchen water tap set (respectively).-- Above material contained in 10 Hollinger boxes in remote storage.
– undated Retail Price List for iron barstock, bolts and screws. – a 1927 callendar advertising E. E. Johnston’s hardware store (removed from a frame for which it had been trimmed to fit). (both encapsulated) -- a studio half-card photo of E E Johnston, dated April 29, 1906. – a computer print of an old photo of Fredenburgh’s store, later Johnston’s Hardware– a letter from Erastus Johnston to the Angican Synod and the reply, regarding a disagreement about payments, 1916. -- a bag of postage stamps and War Tax stamps removed from documents that were too mouldy and rotted to preserve.

John Phillips appointment to Commissioner

  • 2017-019
  • Item
  • 1830

Item consists of a parchment commission by King William IV appointing John Phillips as Commissioner for the Trial of Small Causes in Seigniory of Labrevois, District of Montreal, dated Dec. 15, 1830, to which a heavy wax seal is attached.

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.

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

Results 51 to 60 of 94