Item - Webb Family Fond

Title and statement of responsibility area

Title proper

Webb Family Fond

General material designation

  • Textual record
  • Object

Parallel title

Other title information

Title statements of responsibility

donated by Ted Webb, Brockville, to TLTI Municipal Heritage Committee Archives

Title notes

Level of description

Item

Reference code

Edition area

Edition statement

Edition statement of responsibility

Class of material specific details area

Statement of scale (cartographic)

Statement of projection (cartographic)

Statement of coordinates (cartographic)

Statement of scale (architectural)

Issuing jurisdiction and denomination (philatelic)

Dates of creation area

Date(s)

  • 1828 - 1945 (Creation)
    Creator
    Ted Webb

Physical description area

Physical description

print materials 14 cm
artifacts 26 cm

Publisher's series area

Title proper of publisher's series

Parallel titles of publisher's series

Other title information of publisher's series

Statement of responsibility relating to publisher's series

Numbering within publisher's series

Note on publisher's series

Archival description area

Name of creator

Biographical history

Custodial history

Scope and content

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.

Notes area

Physical condition

Immediate source of acquisition

Arrangement

Language of material

    Script of material

      Location of originals

      Availability of other formats

      Restrictions on access

      Terms governing use, reproduction, and publication

      Finding aids

      Associated materials

      Related materials

      Accruals

      Alternative identifier(s)

      Standard number

      Standard number

      Access points

      Place access points

      Name access points

      Genre access points

      Control area

      Description record identifier

      Institution identifier

      Rules or conventions

      Status

      Level of detail

      Dates of creation, revision and deletion

      Language of description

        Script of description

          Sources

          Accession area