Showing 6885 results

Archival description
Print preview View:

4942 results with digital objects Show results with digital objects

Seth Warner Land Grant

  • 2021-005
  • Item
  • April 10, 1813

Item consists of a parchment land grant form, filled out in longhand, naming Seth Warner as recipient of Lot 14 in the Seventh Concession of Leeds Twp dated April 10, 1813 (very difficult to read because of condition).

Webb Family Fond

Collection of print materials: correspondence, statements of account, sherriff's documents, land grants, and wedding apparel artifacts:

2022-001-A -- Laminated & coil-bound bio of Severe Dorey (July 15, 1845 – June 25, 1951) , railwayman & farmer, citizen of Gananoque, 3 pages, typed; 100th birthday congratulations letter [July 1945] addressed to Sylvester from George T. Fulford,[M.P.] Brockville; congratulation telegram to Sylvester, July 15, 1945, from W. L. MacKenzie King. [P.M. Canada]

2022-001-B -- Ministry of Government Service: copy of Crown Patent, issued to John McMullin, re Lot 37, Conc 10 : July 19, 1877 to John Madden

2022-001-C -- Ministry of Government Service: copy of Grant, issued to King’s College, re University of King’s College, Jan 1828

2022-001-D -- Statements of Account: To James Webb, Gilt Edge Cheese and Butter Factory, 15 pg1917-1918, 1 pg Jan 6 1919, 3 pg July
1923-Oct 1923, 7 pg June 1924-Dec 1924; To James Webb, Seeley’s Bay Cheese Factory, 6 pg May 1908-Nov 1908, 5 photocopied pgs – sample docs.

2022-001-E-- Correspondence to James A. Webb Esq. 5 stamped envelopes related to settlement of James H. Webb Estate,(probate 1934)

2022-001-F -- Legal and sherriff’s documents: 1878-1912, Pittsburgh Township, Frontenac County; variety of individuals named, Assignment of Mortgage, Affidavit of Claim, Writ of Fi. Fa. (Damages and Costs), Writ of Replevin, Execution Against Lands, Garnishee Order and Summons, Execution, Roll of Estreat, Copy of Inquisition.

2022-001-G -- White (discoloured) satin wedding blouse, skirt, veil, sash, shoes,[infant’s] vest; [all arrived in a T.Eaton box which incld item details] label included.

Ted Webb

Dollinger / Kavanaugh books

  • 2019-022
  • Collection
  • 1854 - 1929

2019-022 Dollinger / Kavanaugh books
Collection consists of:

  • small hardcover book “Piano-Forte Primer” by J F Burrowes, Boston, 1854, signed “Libbie Dollinger / Rockport / C. West”. Mary Elizabeth Dollinger was born in 1854 in Alexandria Bay NY, she married ? Kavanaugh in 1873 and lived in the Kavanaugh house. Very poor condition, not complete.
  • Small softcover book “The Most Reverend Doctor James Butler’s Catechisn” book of Roman Catholic religious instruction, no date. Poor condition missing part of the cover page, otherwise complete.
  • newspapers from Montreal between 1919 and 1926, found in the same house, were discarded, as was the tatters of a book about coffee and tea by Chase & Sanborn, with testimonials dated 1882-83.

Robert Elliott collection

  • 2019-026
  • Collection
  • 1868 - 1945

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.

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,

Elizabeth Roddick Lane Accrual

  • 2021-007
  • File
  • 1868 - 2017

All original documents from the Roddick [stone] House, Jonas St., Lyndhurst; unless otherwise noted.
FILE 2021-007- A LYNDHURST
A – 001 - Court document re estate: George Ewart RoddickSR622 [1875-1924]
A – 002 - Affidavit re Notice to Creditors by JTR Beale, Solicitor; 26 Aug 1924 w newspaper clipping
A – 003 - Letter to Dr. JE Roddick re GE Roddick Estate/ Lot 58 Lyndhurst from Stewart & Stewart, Solicitors; 11 Aug 1955
A – 004 Court document re estate: John D. Roddick SR62 [1835-1909, miller],
A – 005 photocopied court documents re estate: Henry Green [1824-1891]
A – 006 handwritten notes re value of H Green estate and dispersals
A – 007 photocopy image: Lyndhurst Baseball Club 1900-1907,
A - 008 photocopy image: my father J.E. Roddick [seated toddler]
A – 009 photocopy image: Stone House on Jonas St.
A – 010 photocopy image: Stone House on Jonas St.
PHOTOS, 15 X 10 cm
A – 011 front view of house, TV antenna, garden in foreground: on verso: Stone house - Jonas St.
A – 012 rear view of house, on verso: Stone house - Jonas St.
A – 013 2-storey wood house in winter, on verso: Mrs. Danby’s house, Jonas St.
A – 014 side-view of house, on verso: Stone house - Jonas St. Nov 1945
B & W PHOTOS, 10 X 13 cm
A – 015 Lyndhurst Citizen Band, 2 rows of men w instruments / on verso: George Ewart Roddick, front, left
A – 016 school photo, elementary students in 5 rows / on verso: Jack Roddick, back row, 5th from left, with cap
7 PHOTOS OF RODDICK AND HARVEY MILLS
A – 017 sepia postcard, 8.5 X 14 cm, sawmill next to water, stamped, addressed to Geo. E Roddick, from Wilford
A – 018 2 mills from below dam, on verso: Harvey – Roddick Mills
A – 019 2 mills from below dam, closeup, on verso: on left Roddick Mill, on right Harvey Mill [B49 JB Harvey, photographer]
A – 020 closeup of building in snow, on verso: Roddick Mill Office
A – 021 colour, closeup of 2 mills from millpond, on verso: Green/ Harvey Mill, Roddick Mill (ruins)
A – 022 Mill w adjacent chain-link fence & picnic tables, on verso: Harvey Mill
A – 023 closeup of 2 mills in winter, on verso: Harvey Mill, Roddick Mill
6 COLOUR PHOTOS OF MAIN ST., 1972, 1987
A – 024 streetscape in winter, one parked truck, Flo’s Lunch
A – 025 Jonas St. corner, summer
A – 026 edge of town looking southwest towards bridge, fall
A – 027 2-storey wood frame building at bridge [A. J. Love blacksmith shop], dusk, winter
A – 028 summer streetscape, Lyndhurst General Store
A – 029 spring streetscape, looking south west towards bridge
12 PHOTOS OF STONE BRIDGE
A – 030 b&w streetscape looking northeast from bridge, on verso: Nov / 45
A – 031 3 arches of stone bridge from upstream side, strong reflection of them
A – 032 on bridge looking northeast, on verso: Roddick 1979, Old Bridge Built in 1857 / still in use
A – 033 looking northeast over entire length of bridge, dusk, winter, on verso: 1977
A – 034 closeup of bridge from edge of river, dappled light
A – 035 closeup stone arches of the bridge, on verso: June ‘87
A – 036 upstream view of bridge w house reflected in the water, on verso: June ‘87
A – 037 reconstruction of the bridge, scaffolding, heavy equipment, on verso: 1986
A – 038 reconstruction of the bridge, scaffolding, shoring, temporary road, on verso: 1986
A – 039 reconstruction of the bridge, closeup, scaffolding, stonework, on verso: 1986
A – 040 four men in hardhats standing on bridge road bed, on verso: 1986
A – 041 upstream view of bridge and trees, strong reflection of them
4 MISCELLANEOUS IMAGES
A – 042 ink sketch of Lyndhurst General Store, on card, inside “Main St., Lyndhurst” by Joan Roddick [wife of] J E Roddick
A – 043 ink and watercolour sketch on card, inside: “Main St., Lyndhurst” by Joan Roddick [wife of] J E Roddick
A – 044 infant seated in perambulator, on verso: John James Ewart Roddick / s/o Geo & Ethel / b. 1912
A – 045 photocopied b&w image of 1902 Roddick Lyndhurst home, invitation to 2001 family reunion
A – 046 CD w digital images 10013558.jpg, 10013089.jpg - Lyndhurst Stone Bridge, photos by Marsden Kemp Archive of Ontario

FILE 2021-007 – B FAMILY LETTERS
Written primarily by Roddick family members, some stamped envelopes; 1868-1884 found by…
Items 2021-007- B-001 to 2021-B-010 between PORT HOPE / COBOURG; ONTARIO
B - 001 Aug 18, 1873 Dear John & Jessie
B – 002a [Sept 11, 1873] dear John & Sarah, w stamped envelope B – 002b addressed to Mr. John Roddick, postmarked Brockville, & Lyndhurst
B - 003 Oct 20, 1873 My Dear John
B – 004a Oct 1, 1874 Dear John & Avery w stamped envelope B – 004b postmarked Port Hope, addressed to John Roddick
B – 005a Aug 27 1876 Dear John, from Fanny, w envelope B – 005b, no stamp, postmarked QUE, addressed to John Roddick
B – 006a [Feb 21 1877] Dear Fanny / second communication to J from Robert, w stamped envelope B – 006b, postmarked Port Hope, addressed to John Roddick
B - 007 April 10, 187? My dear John
B - 008 Feb 8, 1884 Dear Sir
B - 009 April ? 1884 second side and overwritten on A8 from Jessie
B - 010 April ? Dear John, My Dear Fanny
Items 2021-007-B – 011 to 2021-007-B - 014 between KENTUCKY, USA and JB Roddick
B – 011a Feb 11, 1871 Dear Cousin from John B Roddick, w stamped envelope [right end missing] B – 012b, postmarked Lexington, & Kingston addressed to John Roddick
B - 012 May 21 1873; Dear Cousin from John B Roddick
B - 013 Feb 13 1874; My Dear Cousin, from JB Roddick, second side over-written at right angle
B – 014a My New Cousin, from Mary A Roddick; w stamped envelope B – 014b postmarked Lexington, & Kingston, addressed to John Roddick

Items 2021-007-B – 015 to 2021-007-B – 018 between SPENCERVILLE / LYNDHURST; ONTARIO
B - 015 April 13 1868 My dear cousin [John Roddick], from Cousin Margaret; bottom edge torn
B - 016 April 1868 My Dear Cousin, from Agnes, reference to shooting of D’Arcy McGee
B - 017 July 26 1869 My dear Cousin John, from Maggie
B - 018 Jan 18 1872 My dear Cousin James, from Maggie
Items 2021-007-B – 019 to 2021-007-B – 025 are MISCELLANEOUS LETTERS
B - 019 Feb 25, 1869 Friend J, from Rebecca
B – 020a June 22 1872 My Dear Mrs. Roddick [Fanny], from Wm Rodick[as he spelled it], Aberdeen Inn, Quebec [city] [home: 5 Maxwell, Pollokshaws, Glasgow] w stamped envelope B – 020b, postmarked Brockville
B - 021 Feb 2, 1873; Rochester, NY, My Dear Mother, from Agnes
B – 022a Feb 25, 1877, Little Falls, NY, Mrs. David Roddick [Agnes Dalgleish Roddick], from Lydia Stevens; w stamped envelope B – 022b, postmarked Little Falls, NY
B - 023 no date, pg 13 of a letter probably to JD Roddick and son George from Margaret L.I. Dey
B - 024 envelope only, no stamp, addressed to RH Roddick, Scotland, return address John Roddick
B – 025a, b Feb 19, 1924; Dear Ewart, from Dad [George Roddick] 2 sheets, and stamped envelope B – 025c, postmarked Lyndhurst & Brockville
B – 026 Letter Interpretations & transcriptions for Items 2021-007- B-001 to 2021-B-010
B – 027 Letter Interpretations & transcriptions for Items 2021-007-B – 011 to 2021-007-B - 014
B – 028 Letter Interpretations & transcriptions for Items 2021-007-B – 015 to 2021-007-B – 018
B – 029 Letter Interpretations & transcriptions for Items 2021-007-B – 019 to 2021-007-B – 025

FILE 2021-007 – C LOUELLA WING / ETHEL RODDICK LETTERS
C - 001 transcriptions & interpretations, additional contextual information: summary [done by Michael Harvey] of correspondence (1894-1910) between Louella Roddick Wing and her family: James R. & Mary (Nettleton) Roddick. [Lyndhurst] Original letters are held by Gale Banks.
C – 002 Photocopy of handwritten letter from Ethel (Young) Roddick to daughter Bernice; Oct 24 1934.
C – 003 Photocopy of handwritten letter from Ethel (Young) Roddick [6 pages] no transcription included, to daughter Bernice; Nov 13, 1934.

FILE 2021-007 – D WW1 Documents
D – 001 Attestation & service record for John Francis Young (b.18 Sept 1871)
D – 002 Attestation & service record for Harold George Young (b.1896, Killed in Action, 3 Sept 1918); Elgin & Area Heritage Society Brochure: WW1 Plaque Commemoration, includes history of 156th Battalion, local call-up.
D – 003 Attestation [front side only] for Kenneth Roger Roddick (b. 25 June 1898)
D – 004 Attestation [front side only] for Charles William Roddick (b. 18 Nov1897)

FILE 2021-007- E LAND ABSTRACTS
E - 001 Abstracts, research & map of village of Lyndhurst, re: Conc 10, Lots A, 1, 2, 3; John D Roddick from 1868.
E - 002 Abstract, Crown deed, research & maps of Lansdowne Township, Conc 9, Lot 8, at Red Horse Lake purchased in 1872, two versions of “The Red Horse Legend” by Russell Kidd, info concerning the lake.
E - 003 Abstract for South Crosby Township, Conc 3, Lot 4, jointly owned w Wm Saunders, briefly in 1867.

ARTIFACTS STORED in BOX G 0233:
ARTIFACT 2021-007-001
-Silver plated baseball trophy, Engraved: Presented / By / R. W. Copeland / Lyndhurst Agricultural Society / 1907; manufacturer’s mark: Simpson Hall Miller & Co. U.S.A 0382 related to Lyndhurst Baseball Club [member, George Ewart Roddick, 1875-1924].
ARTIFACT 2021-007-002
-Briar pipe w leather case, mfg. B&C inscribed in ink John Roddick. / Lyndhurst. Ont. separately: Xmas 1876 / From Jno Wilson / Napanee / Ont.
ARTIFACT 2021-007-003
-Metal stamp for printing: Jack Roddick, 0.5 X 5 X 2 cm

Roddick

Results 1 to 10 of 6885