Collection of 32 individual photographs of the members of Council, 1920.
One charter creating Lodge number 27.
Item is a scanned CD of the Guest Book of Totem Lodge.
Sans titreCollection consists of five photographs of the construction of the Thousand Islands Bridge, Canadian side.
1 scapbook, 39 by 27 cm. , containing original photographs, clippings, award ribbons and loose photographs.
2018-023: LTI Township Taxpayer’s Association (TTA) fonds.
The TTA was formed in 2006 and ceased activity in 2018
2018-023-A: TTA Initiatives, Organization, & finances;
File contains: TTA mission statement and strategic plan, undated. -- TTA Closing financial statement to Oct 31, 2018 —Notes from 3rd TTA meeting on HR issues, 2014. – outline of remarks by TTA to council, undated. – photocopy of article regarding TTA sponsored all candidates meeting, 2010. – request from TTA to appear before Council May 2009, with pages attached regarding Twp financial procedures. – page from Twp newsletter winter 2007 introducing new councilors. – letter to TTA members asking for membership renewals May 2007. – letter to Mayor Kinsella and council asking for 2 months delay for residents to comment on Casino revenue spending. – internal survey asking what fields TTA members would like to help in. – public survey to assess taxpayers concerns. – TTA membership form. – invitation to a public meeting organized by TTA regarding assessment, with attached letter of encouragement from Mayor Kinsella. – agenda for a meeting June 2014 between Council and TTA. – announcement of TTA annual meeting 2008 with Jeff Lackie as speaker. – invitation to TTA AGM 2010 with Vanessa Latimer as speaker. – receipt for newspaper ad for AGM 2014. – agenda of TTA deputation to Council Jan 2011, draft and final. – undated outline of remark to Council from TTA. – report from the chair of TTA for the year 2013-14. – minutes from AGM 2013. – discussion point regarding TTA need for liability insurance. – contents of deputation to Council by TTA regarding Strategic Plan Dec 2014. – talking points for deputation to Council April 2013.
2018-023-B TTA Submissions to Council and responses ;
File contains: text for a deputation to Council in 2010. – TTA notes to Council re Master Facilities and Parks Plans Feb 2017. – internal not from Jolene to Cheryl re Facilities Master Plan. – undated “remarks for council meeting” regarding the community hub proposal. – draft of an e-mail to council regarding the proposed Code of Conduct, July 2015. – draft of comments to council Nov 2015 on many subjects. – text of a deputation to Council regarding the financial state of the township Feb 2012. – TTA Remarks about Budget 2016. –
2018-023-C Newspaper clippings;
File contains clippings and photocopies of clippings from local papers concerning the TTA and matters of their interest.
2018-023-D Twp. staffing problems;
File contains: -- Media Release regarding the firing of CAO Malcom Morris, 2011. – Front page article from Recorder & Times about the allegations of harassment against CAO Greg Borduas, 2017, e-mail text from Nattanya Hewitt to Gananoque Reporter regarding a public meeting about the resignation of Mayor Bruce Bryan.
2018-023- E Casino funds;
File contains: copy of an article from Gan Reporter re increased Casino revenue, 2013. – Clipping from Gan Reporter re zoning of lands near the Casino. – copy of a letter from OLG to Mayor Frank Kinsella re new funding formula from Casino, 2013.
2018-023-F: Consultations with Ombudsman:
File contains; Ombudsman’s Report re improper closed meetings and e-mail business, 19 Feb, 2013. – text of a resolution by Council requesting a review of the definition of a meeting. – clippings re Ombudsman’s rulings 2013-14. – letter to Clerk Vanessa Latimer from Ombudsman’s office re meeting in camera to discuss Councillor wages. – chart comparing wages of councilors in Rideau Lakes to councilors in LTI. –
2018-023-G Budget Reserves
File contains: -- Sundry papers regarding contributions to financial reserves 2015
2018-023-H Budget matters
File contains: -- 2 cm. of presentations and discussions of Township budgets 2011 – 2015.
2018-023-I Twp financial statements and auditor reports.
File contains; -- Bounf Annual Municipal Reports for 2014&15. – auditor’s letter to the Mayor presenting the audit for 2010, 2012, and 2013 – consolidated Financial Statement dated Dec 31, 2014.
2018-023-J Ivy Lea Club Docks controversy
File contains; -- 2 cm of meeting agendas and minutes, letters, news clippings and submissions concerning the controversy around the installation of huge docks at Ivy Lea in 2013
2018-023-K Twp Procedural Bylaw
File contains; -- Administration Report recommending adoption of a procedural bylaw. – The text of the procedural bylaw passed May 2013
2018-023-L Twp Management Plan
File contains; -- Draft assets management plan 2014. – Asset management plan 2014. – Water and Wastewater Rate Study, 2015
2018-023-M Twp Strategic Plan
File contains: -- Twp Strategic Plan
File contains; -- Summary of the findings of the Strategic Plan process and the Facilities master Plan process, Dec 2016
2018-023-N Misc issues
File contains: -- Twp Noise Bylaw 08-018. – admin report on Twp energy reduction. – admin report on Restructuring Twp Wards, 2016. – notice of a public meeting regarding ward restructuring. – planning report re minor variance request from Ken Kehoe, 2014. – folder from Conservation Ontario about septic systems. – update from Enbridge Pipelines re Line 9B reversal and Line 9 Expansion, 2013. – Census profile of LTI from Statistics Canada, 2012. –
2018-023-O Official Plan Schedules
File contains; -- 9 page essay from “Growlings” questioning the authority of Municipalities to exert the controls they legislate in Official Plans. – Notice of passing of new Official Plan 2007. – Official Plan Schedule A Primary Land Use, Schedule B Secondary LandUuse, and Schedule B Additional Natural Heritage Features, 2005, -- O.P. Schedule A, B, C, D, E, & F, being for individual Wards. – excerpts from previous Official Plans of the legacy townships.2006.
2018-023-P TTA Strategic Plan
2018-023-Q TTA Financial Statements
2018-023-R Agendas, Minutes, Correspondence
36 black and white prints of assorted sizes
Item consists of an embroidered fabric crest for sewing onto a coat or uniform, with the logo and name of the Township of Front of Leeds & Lansdowne
2 books of manuscript records of meetings of the Escott Public Library Board 1974 - 79 and 1979 - 84
2019-026
Collection consists of:
001 - Certificate for admission to Continuation School for Walter Elliott, July 15, 1919.
002 - certificate of Apprenticeship as a machinist from Can. Nat. Railways to W. Elliott 1927
003 – Certificate of Competency from Grand Trunk Railway System to Leonard Elliott for promotion to Locomotive Engineer, 1903
004 – Marriage certificate Joseph Elliott to Charlotte Buck Jan 1, 1874.
005 – Certificate or Letter of Commendation from Gananoque Grammar School headmaster J Lawton Bradbury to Miss Charlotte Buck, 1868.
006 – Portable Engineers’ Certificate for Leonard C Elliott, 1932.
007 – Discharge Certificate from Canadian Expeditionary Force to Leonard Clark Elliott, 1919 (water damaged, ink has run)
008 – Discharge Certificate from Canadian Army to Leonard George Elliott, 1945
009 – “The Veteran” magazine for January, 1919, Vol II, No. 2.
010 – “The Veteran” Magazine for February 1919, Vol II, No. 3.
011 – Certificate of Honour from Town of Brockville to Dvr. L C Elliott, 1918 (oversize)
012 – Toronto Daily Star with headline “SURRENDER UNCONDITIONAL” May 7, 1945 (stored with commemorative newspapers Cabinet #2)
013 – Recent photo of the former Elliott house on Hwy 2 near Wilstead (computer printed on paper)
014 – Reproduction of a small section of Wallings Map naming the Elliott families in Lansdowne Lots 3 & 4, Con 1.
015 - Membership booklet in the International Association of Machinists for W A Elliott, with payment stamps for monthly dues and record of payments for death and disability insurance from January 1927 to December 1931.
016 - Charcoal portrait 16 x 20" of Joseph Elliott 1848-1916 marked "taken in 1888". Located in Map Cab 2, Drawer 4
017 - Charcoal portrait 13 x 20" of a woman presumed to be wife of Joseph Elliott (Charlotte Buck) Located in map Cab 2, Drawer 4.
Robert Elliott Accrual Wooden Box E 0148
• A brass and glass box containing two agate-like stones,
A George III coin 1790, may be gold,
A Bank of Upper Canada one penny 1854,
A Victor Emmanuel 5 cintesimi coin, n.d. visible,
A 1989 Canadian cent,
A 1909 Canadian cent,
A 1926 British Farthing,
A 1936 Canadian cent (no dot),
A 1910 Canadian cent,
A 1967 bronze token commemorating the fiftieth anniversary of Confederation,
A 1931 British Half Penny,
A 1901 Straits Settlements (Malaysia) 5 cents,
A 1919 Canada silver 5 cents,
• A silver salt and pepper shaker set,
• A May 1939 Royal Visit Commemorative cup,
• A Marine Band harmonica and box,
• A folding fan from the New York Restaurant,
• Four silver serving spoons, 2 silver forks and 2 silver spoons,
• Two silver scissors,
• A agate-like stone with Vimy written on it,
• A mechanical top without the key,
• A wooden handled awl and a wooden handled cork screw,
• A brass two-foot folding ruler (may be used in blacksmithing),
• A miniature (14 cm)pipe wrench,
• A gold tie pin with horse head,
• Two leather patches,
• Brass tube with threaded top,
• Silver compact case,
• Stone indigenous arrow head,
• A brass button polishing guard,
• An unopened seed package labeled Vimy 1917-2017,
• A Programme from the Elliot Clan Gathering, 2017,
• Assorted printouts of antique photos and memorabilia
• A Union Jack flag,
• A Red Ensign flag
• A wooden pencil case containing –
A gold-filled railway worker’s pocket watch, Waltham,
A pair of metal-rimmed glasses,
A broach photograph of a man,
A pair of heart-shaped ear rings,
A gold woman’s wrist watch,
A metal token on which is written “Pontiac Chief of the Sixes”,
Two miniature ivory elephants,
A lapel pin inscribed with “Imperial Order of the Daughters of the Empire,
One half of a set of metal cuff links,
A lapel pin with the Canadian Coat of Arms,
Five silver tea spoons,
A tie tack with opal stone,
A metal watch fob,
A fired bullet,
A metal oval tie tack,
A metal lapel pin, two crossed cannons,
A Pompeian brand brass lipstick tube,
A miniature silver hand mirror,
A metal men’s wrist watch,
A folding one foot wooden and brass ruler,
An ornate metal pendant with ram’s head and two dragons with precious stones,
A metal dog tag, 1930, Brockville,
A metal dog tag, 1952, Elizabethtown,