Showing 541 results

Archival description
Only top-level descriptions
Print preview View:

31 results with digital objects Show results with digital objects

Township Taxpayers Association Fonds

  • 2018-023
  • Fonds

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

Transfer from the Delta Mill Society

  • CA G 2002-001 - b
  • Collection

Photos of St. Luke's Church, Lyndhurst around 1890's. Photo of brick school, possibly the 1860 school that was on the site of 1898 school.

Trickey Family photos

  • 2014-033
  • File
  • n.a.

File consists of: -- large faded photo on card of a house with 5 people standing outside, titled “Trickey farm, Quabbin” – smaller photo on card of the same house with 2 women outside titled “Trickey farm Quabbin” – studio photo of young couple titled “Blanche & Charles C Trickey” – long horizontal format photo of house and barns titled “Trickey Farm in Quabbin” – large CDV of 7 people titled “Trickey Family, Quabbin Road”, also a photocopy of the same photo with names inserted as follows: Permelia Hogaboom Trickey, Malcolm Cameron Trickey, Norris Mallory Trickey, Philander Smith Trickey, Sophia Mallory Trickey, Julia Ann Shipman Trickey, Chales B Trickey. – CDV of young man inscribed on back “Mae”, from Trickey photo studio, Winchester, ON. – CDV of a couple from Trickey photo studio, Winchester, ON, also a photocopy of the same titled “Sophia Mallory Trickey” – CDV of bearded man titled “Malcolm Trickey” – CDV from Taylor’s studio, Menominie, WIS. of a couple with infant, titled in ink “Malcolm Trickey” with pencil note “Joseph Miller Trickey lived Hammond Wisconsin, 20 mi. WNW from Menominie WIS. (see E Worley letter)”. Also a photocopy of the same with names “Agnes Rebecca Fern Trickey, Charles B Trickey, son Malcolm Charles” – small CDV of an old lady, possibly Permelia Hogaboom Trickey from large family photo, with pencil note “Mrs M C Trickey CB298 Grade C stretcher” – small CDV of 7 men and women from G B Murray gallery, Brockville. – small CDV of 5 people, probably a family – tintype of a man & woman and 2 daughters, scratched on the back “Lizzie Trickey, Picton Box 209” – 9 pages of photocopied photos and Trickey family lists, stapled – photocopy of transcript of the will of Peter Trickey, 1854 – photocopies from a bible recording the marriage of Joseph Warren and Julia Ann Trickey, 1857, listing of their birth and death dates, and list of moves from Escott to Quabbin to Mallorytown – photocopy of 17 pages of computer printout listing the Descendants of Christopher Trickey b. 1750 – 3 pages handwritten research notes about the people in the photos – photocopy of a letter and family notes by Cecil Avery to a Mr. Mazurk, 1997. -- Accrual June 2018: Pamphlet "History of the Comstock Patent Medicine Business" (Morristown NY.) Smithsonian Institution Press 1972.

Trickey Running family Bible pages

  • 2023-015
  • File
  • 1869 - 1966

2023-015 Trickey and Running family Bible pages.
Pages were removed from a huge Bible.
001 Photocopy of the title page from the Bible.
002 A loose page believed to be from the front of the Bible, with manuscript death dates for John Spencer Trickey and Ellen Selina Trickey his daughter.
003 Printed page from the family section of the Bible for recording marriages, with manuscript death dates for Elizabeth Trickey, Charles Jason Trickey and John Arlington Spencer (Trickey?).
004 Printed page from the Bible for recording a marriage, not written in.
005 Printed page for recording marriages on one side and births on the other, bearing the marriage of Robert Running and Leticia Trickey 1884, Chas Running pledge himself against whiskey 1899, Elmer Running pledged himself against whiskey 1896, au verso the births of Henretta Trickey, Elen Selina Trickey, Chare Jason Trickey, Leticia Ann Nicholson, Henitta Trickey, Josephine Trickey, Robert Alen Running, Evelina Running, James Henry Running, Harold Running.
006 Printed page from the Bible for recording births on one side and deaths on the other, with manuscript entries for births of C Jason Running, Hugh Spencer Running, Melzer Running, Clark Running, Elmer Hilliard Running, Evelene Running, Lititia Running, James Henry Running, and the marriage of Hugh S Running to Lizzie Pearce, and au verso: the deaths of Elizabeth Brown, Mary I Graham, John S Trickey, Josephine Trickey, David Nicholson, Robert A _____, Robert Alen Running, David Nicholson, Elizabeth Nicholson, Lititia Running, Ambross Jason Godkin, Mrs. James Running, Mrs. Robert Running.
007 printed page from the Bible with manuscript records of the births of Arlie Beatrice Trickey and John Arlington Spencer Trickey on one side and au verso the deaths of “Mother”, Ambrose Jason Godkin, Henretta Running, John S Furgison, Ellen S Reed, Letican Running, Allon R Running, Arlie Beatrice Powell.
008 Printed page from the Bible describing the “Family Temperance Pledge”, no signatures.
009 Printed photo album page from the Bible with eight openings for CDV size photos, containing four CDVs and a tintype of family unidentified members taken by Brockvill photographers.
010 Printed photo album page from the Bible with frames for two 4 x 6” photos which are both empty

"Truths, Half Truths and Damn Lies" by Tom Massey

  • 2011-041
  • Item
  • 2010

Book "Truths, Half Truths and Damn Lies" by Tom Massey, with short bios of V R Hunt, Huck McGuire, Charles brooks, Roy Tompkins, Brendan Reid, Jake Huntley, Roscoe, Howard and David Williams, Bill Trickey, Edson Slate, Will Slate, Ed Andress, Fred Huck, Joe Rogers, Elmer Andress, Charles Massey Sr. & Jr, Billy Root, Hulbert Root, George Andress, Frank Caiger, Don Johnston, Billy Hodge, Clifford Hunt, Charlie Lambert, Bill Brown, David may, George Vanston, Lawrence Mallory, Malcolm Hutchinson, Ernie Manse, Ray Garharrt, Hubert Casselman, Tom Massey.

Results 481 to 490 of 541