Showing 2636 results

Archival description
13 results with digital objects Show results with digital objects
76-1004 · Fonds · Photocopied [ca. 1976]

This fonds consists of photocopies of the letters of probate of Last Will and Testament of Zaccheus Burnham including a copy of the will dated June 12, 1856 and codicils to the will dated 1856 and 1857. Also included is a probate of the will dated March 14, 1857. There is certification by W.F. Johnston, notary public, Peterborough, that the foregoing papers are a true copy of the Letters Probate of Zaccheus Burnham dated May 6, 1889.

Burnham, Zaccheus
70-1002 · Item · 22 March 1918 - 9 April 1943

This item is book of minutes of the annual meetings and minutes of the directors' meetings of the Young's Point Cheese Factory Company.

Young's Point Cheese Factory Company
05-001 · Fonds · 1958-1991

Fonds consists of financial records, annual reports, minutes of Board meetings, 2 photographs, and printed programs relating to the Peterborough Women's Christian Association (YWCA).

Young Women's Christian Association
97-002 · Fonds · [1930]-1993

This fonds consists of Young Women's Christian Association scrapbooks from 1976-1993, and a photograph of the YWCA swim club "The Silver Finnettes" from the 1930's. Also included are several identified and unidentified photographs of YWCA staff and volunteers, and of buildings. There are also slides of the staff, and miscellaneous slides.

Young Women's Christian Association
94-011 · Fonds · 1939-1989.

This addition to the fonds consists of ledgers, annual reports, program information, and other records regarding the YWCA women's residence and nursery school. There are also many photographs, mostly from the 1960's, of events and of people, who were associated with the Peterborough Young Women's Christian Association.

Young Women's Christian Association
91-003 · Fonds · 1897-1991

This addition to the fonds consists of original Peterborough YWCA incorporation documents from 1897, YWCA photographs, financial and business documents, and other records including audio cassettes with oral interviews and tea meetings.

Young Women's Christian Association
85-001 · Fonds · 1908-1983

This fonds consists of records relating to the history, administration and programs of the Peterborough Young Women's Christian Association (Y.W.C.A.).

Young Women's Christian Association
Young Nim You fonds
01-1015 · Fonds · 1988-1993

Fonds consists of a photograph of Young Nim You; various Korean church-related journal issues and extracted excerpts, many with hand-written English explanations; Korean pamphlets relating to women's involvement in Korean churches and cultural groups; and a manuscript and published article written by You entitled Korean Sisterhood and published in Newsletter: Women's Inter-Church Council of Canada, March 1993. Also included are two posters and a calendar.

Young, Nim You
YMCA Camp Sunfish collection
IMC-142 · File · 1933-1943
Part of Isolated manuscripts collection

Collection includes material documenting the history of the YMCA Camp Sunfish camp. Most records pertain to the leasing and maintenance of the property from Elliot-Croft Camp, who leased it to the Danforth Young Men's Christian Association to be used as a camp for boys. File includes property documents, minutes, and correspondence.

04-011 · Fonds · [183-?]-[188-?]; 1918; 1983

Fonds consists of the wills of W.T.C. Boyd and Ida Lillian Boyd, with attached deed of Laurence Chadwick Boyd. Also included are several Boyd family photographs and one portrait. One of the albums has a photograph of Anne Langton, pioneer artist and teacher who settled in the Sturgeon Lake area, and whose journals have been published.

Boyd, W.T.C.
02-014 · Fonds · 1863-1917

Fonds consists of diaries, notebooks, and "cash books" of W.T.C. Boyd relating primarily to business matters, with occasional references to personal matters. Also included are photographs of family members; letters written during WWI by Boyd's son, Thornton; letters and documents related to the building of Boyd's house by architect, John E. Belcher; and letters and documents relating to the family cattle/buffalo cross-breeding enterprise.

Boyd, W.T.C.
W.T.C. Boyd fonds
01-019 · Fonds · 1878-1917

Fonds consists of 27 diaries of William Thornton Cust Boyd dated 1878 through 1917. Five of the diaries, 1884-1888, include financial records. The diaries recount the private and public life of Boyd, and include references to his wife, Meta, and their children, and social activities with family and friends including boating excursions and picnics. He refers throughout to Richard Birdsall Rogers (1857-1927), superintending engineer of the Peterborough Lift Lock, in social and business terms, and the two often conduct business relating to the Trent Valley Canal. Activities which Boyd participated in regularly include yachting and boating (on the "Calumet", "Ogemah", and "Ajax"), curling, hunting, gardening, tree planting, playing cards, skating, canoeing, and attending the theatre. He recounts details of the illnesses, deaths and funerals of acquaintances and family members, including his step-brother, Mossom (Mossie) Martin Boyd. Boyd recounts in detail the building of his house by John E. Belcher ([184-]-1915), architect, civil engineer, and surveyor. This house is now operated as Case Manor Nursing Home. The diaries speak of local and federal politics, World War I, and the activities of the church. They also detail the activities of the Lindsay, Bobcaygeon and Pontypool Railway Company, the Trent Valley Navigation Steamship Company, and the day-to-day operation of the family lumbering and cattle/buffalo enterprises.

Boyd, W.T.C.
W.S. Tucker collection
91-008 · Collection · 1910-1940

This collection consists of texts of papers and speeches written by William Sansome Tucker, D.Sc., A.M.I.E.E. in his particular area of expertise-sound phenomena-as well as other topics. Also included are letters patent, photographic and diagram illustrations as well as a few tear-sheets from periodicals about his work. There are also two or three papers by Dr. Tucker's colleagues.

Tucker, William Sansome
91-1008 · Fonds · 13 Aug. 1939-29 April 1945

This fonds consists of one shipboard dispatch relating to the meeting between Hitler and Mussolini on August 1939; a telegram from 29 April 1945 suing for peace; a telegram from 7 May 1945 regarding the signing of an unconditional surrender and two telegrams from 1946 concerning atomic bomb use from the Prime Minister of Canada, MacKenzie King.

89-1018 · Fonds · [between 1918 and 1928]

This scrapbook contains clippings about World War I and photographs of the Trent Canal and River system including Lakefield Canoe Co., Kirkfield and the Peterborough Lift Lock. The people in the photographs are unidentified.

98-009/001(06) · File · 1957
Part of Bruce Mickleburgh fonds
  • Anthony Nutting. Extracts from A Series of Articles. Documentation Service of the Secretariat of the World Council of Peace, 5 January 1957.
  • Session du Conseil Mondial de la Paix Colombo. Appel de M. Le Docteur Jose Francisco Socarras Colombie, Juin 1957.
  • Numbered Submissions, Speeches and Statements (includes French and English Correspondence) Themes include: Nuclear Tests, Commitments to Peace, Water, Land and Air Pollution Concerns.
  • Drafts of the Disarmament Commission Recommendations
  • End Atomic Murder. Ceylon Peace Council. The Bulletin of World Peace Conference. Volume One, Numbers 1, 4, 5, 6, 7. 1957.
98-009/001(04) · File · 1950-1960
Part of Bruce Mickleburgh fonds

Includes the following material:

  • Secretariat du Conseil Mondial de la Paix. Documentation. 10 February 1955.
  • Documentation Service of the Secretariat of the World Council of Peace. Indochina: The Implementation of the Geneva Agreements of 1954 (Elections in Viet Nam in July, 1956).
  • World Council of Peace. Documents and Papers on Disarmament: 1945-1955. Official Statements Pertaining to Disarmament Negotiations Between the Great Powers. Vienna, 1956.
  • Documentation Service of the Secretariat of the World Council of Peace. Documents on the Problem of the Cease-Fire in the Middle East. June 1956.
  • World Council of Peace. Documents and Papers on Disarmament: Second Series, 1956-1958. Official Statements Pertaining to Disarmament Negotiations. Vienna, 1958.
  • International Institute for Peace. Department of Reference and Research. Current Documents and Papers on International Problems Relative to World Peace. Unilateral Renunciation of the Use of Nuclear Weapons. Exchange of Letters between C. Rajagopalachari and N.S. Khrushchov. April 1958.
  • World Peace Movement. Resolutions and Documents, 1958
  • Declaration of the Presidential Committee of the World Council of Peace, 1960