Print preview Close

Showing 31 results

Archival description
01-1014 · Fonds · 1968

Fonds consists of two microfilm reels. The first is of Cape Croker Indian Reserve Band Records, 1880-1966, and includes land sale records, correspondence in sale of land, and Jesuit diaries. Source information noted on this film is as follows: "This material lent for microfilming to the Department of Public Records and Archives by Mr. Wilmer Nadjiwon of Cape Croker, February, 1968, and was returned to him. Accession Number 6018". There is also reference to "Ontario Archives" throughout. The second is of Cape Croker Indian Reserve Records, 1856-1919 and includes Paul Smith field notes, band council resolutions, native cures, and history of Cape Croker reserve. Source information noted on this film is as follows: "Rec'd Dec. 12, 1966, Dept. Ethnology."

Cape Croker Indian Reserve
Chief George Paudash papers
02-1003 · Fonds · Microfilmed 1981

Microfilm consists of one 16 mm reel of records collected by Chief George Paudash of the Hiawatha reserve at Rice Lake, Ontario. Included on the reel are the following: Letterbook, 1825-1842; Band Council Minutes, 1834-1848; Peter Jones Entry Book, 1831-1848 (includes band council minutes, correspondence, addresses, and petitions); and Band Council Minutes and Correspondence, 1842-1867. The reel is Series A - Vol. 1011, T-1456.

Paudash, Chief George
71-004 · Fonds · Microfilmed 27 July 1966

The fonds consists of microfilmed copies of correspondence, memoirs, and copies of documents relating to his affairs, from 1820 to 1864. It also includes extracts from parish registers, from 1634 to 1822.

LaFontaine, Sir Louis Hippolyte
73-006 · Fonds · Microfilmed 26 Oct. 1973

The fonds consists of minutes of general, executive and special meetings of the Toronto Trades Assembly (February 1871-February 1878) and the Toronto Trades and Labour Council, its successor (July 1881-April 1893), broken down as follows: Volume I contains Toronto Trades Assembly minutes from February 1871 to February 1878, pages 1-359, 400. Volume II contains Toronto Trades and Labour Council minutes from July 1881 to October 1883, pages 1-30, 1-256. Volume III contains Toronto Trades and Labour Council minutes from October 1883 to September 1885, pages 1-258. Volume IV contains Toronto Trades and Labour Council minutes from October 1885 to July 1887; Volume V contains Toronto Trades and Labour Council minutes from August 1887 to April 1893, pages 1-392.

Toronto Trades Assembly and Toronto Trades and Labour Council
74-009 · Fonds · 1 Feb. 1970
Part of Department of Indian Affairs microfilm collection

The fonds consists of Indian Agency Records from the Department of Indian Affairs, of agencies from Upper Canada, Canada West and Ontario, including: St. Regis Agency, 1812-1921, 7 reels; Tyendinaga Agency, 1893-1913, 7 reels; Sault Ste. Marie Agency, 1900-1919, 3 reels; Fort William Agency, 1905-1918, 2 reels; Fort Frances Agency, 1891-1917, 3 reels; and Rat Portage Inspectorate, 1880-1911.

Canada. Department of Indian and Northern Affairs Records. Red Series
74-011 · Fonds · Microfilmed [ca. 1974]

The fonds consists of microfilm of typescript and manuscript forms of "The Aboriginal Remains of Victoria County" by Colonel George E. Laidlaw from June, 1912.

Laidlaw, George E.
John Norton fonds
74-012 · Fonds · Microfilmed 15 Mar. 1947

The fonds consists of microfilmed copies of undated and dated correspondence, and papers from 1796 to 1842. Topics included are: Mohawk rationing, relations with Joseph Brant and his family, Indian land administration in Upper Canada and United States, family/personal news, and Six Nations Affairs. The fonds also includes papers, notes and correspondence of J. McE. Murray of the Ontario Historical Society regarding the Ontario Historical Society's papers and records (Vol. 37, 1945).

Norton, John
St. Regis Mission fonds
74-013 · Fonds · Microfilmed 16 Mar. 1966

The fonds consists of microfilm copies of letters of priests once in charge of St. Regis Mission, including incoming and outgoing correspondence, written in French between 1767 and 1891.

St. Regis mission
74-015 · Fonds · Microfilmed Dec. 1967

This fonds consists of registers of baptisms, marriages, burials and deaths, preachers' book and diary, church accounts, and history of the Christian mission at Moose Factory.

Moose Factory Mission Church
74-016 · Fonds · 1859 to 1966

The fonds consists of registers of baptisms, marriages and burials of Albany Parish in the Diocese of Moosonee from 1859 to 1966.

Diocese of Moosonee
76-014 · Fonds · 3 May 1968.

This fonds consists of 12 microfilm reels of the Royal Canadian Mounted Police, Yukon Territory records which are located in the Library and Archives Canada as RG 18 D, Series 1-4, Old or Series 1-3 New; PAC C-2143 to C-2154. This fonds includes Dawson City Headquarters records (letter books and general and local orders); detachment records; and general administration and other records. The records on the microfilm date from 1898 to 1951.

76-015 · Fonds · Microfilmed 9 May 1974

This fonds consists of microfilm of RG 1, E3 which is described in the Public Archives of Canada inventory as a series of loose miscellaneous records which provide the documentation and background for many of the cases referred to the Executive Council of Upper Canada. The cases relate to many topics, some of which are: the 1837 Rebellion in Upper Canada; petitions for land, clemency, and various types of licenses; a few trials for murder and arson; schools; lists of settlers; roads and bridges; and United Empire Loyalists. The records on the microfilm date from 1791 to 1841.

Upper Canada
76-016 · Fonds · 9 May 1974

This fonds consists of microfilmed records from the Library and Archives Canada, including both state records and land records of the Executive Council of United Canada, 1841-1867, those of its predecessors in Upper and Lower Canada, 1791-1841 and in the Province of Quebec, 1764-1791.

76-017 · Fonds · 29 Apr. 1975

This fonds consists of a group of 28 indexes compiled by the Registrar General's office and its successor, the Registrar's Branch of the Secretary of State including General Indexes, 1651-1954; keys to General Indexes, 1651-1947; indexes relating to Dominion Lands, Indian and Ordinance Lands, grants, deeds, proclamations, quit-claims, commissions, letters patent and others from 1700 to 1965.

Canada Company fonds
76-038 · Fonds · 1976

This fonds consists of 12 microfilm reels of records from the Canada Company located in the Archives of Ontario. It includes correspondence, 1824-1904: letter books, correspondence with Commissioners, shareholders, H.M. Government, etc.; Minutes, 1824-1869: Court of Directors and committee minutes; and Reports, 1841-1864: as well as reports on tracts of land.

76-040 · Fonds · 9 May 1974

This fonds consists of registers and indices to Orders-in-Council; registers of decisions taken by the Privy Council including number, name and subject, date of receipt in the Privy Council, date of report of committee, date when confirmed in Council and remarks; and an index (1939-1945) of the Cabinet War Committee, with minutes and documents. The records on the microfilm date from 1867 to 1965.

Privy Council Office
77-030 · Fonds · Microfilmed 24 Jan. 1957

The microfilms are copies of assessment and census rolls, 1803-1850, voter's lists, 1854, and poll books, 1816, 1820, 1824 for the Newcastle District. Area covered includes various townships in the present-day counties of Peterborough, Northumberland, Durham and Victoria. The townships of Hamilton and Haldimand were not filmed.

Upper Canada. Newcastle District
77-031 · Fonds · Microfilmed 30 Mar. 1955

The microfilms were produced by the Archives of Ontario from records in possession of the Clerk of the United Counties of Northumberland and Durham dating from 1849 to 1870. This collection includes the rolls of the towns, villages and townships of the United Counties arranged in alphabetical order as follows: Alnwick, Bowmanville town, Brighton, Brighton village, Cartwright, Cavan, Clarke, Cobourg town, Colbourne Village, Cramahe, Darlington, Haldimand, Hamilton, Hope, Manvers, Monaghan South, Murray, Newcastle village, Percy, Port Hope town, and Seymour.

United Counties of Northumberland and Durham
77-032 · Fonds · Microfilmed Oct. 1959

This fonds consists of microfilm of municipal and other records produced by the Archives of Ontario. It includes assessment and collectors rolls, 1852-1886, as well as voters lists and poll books, 1866-1867. Also included are receipts and expenditures, 1868 and the minutes of North Monaghan Intellectual Improvement Society.

North Monaghan Township
77-037 · Fonds · Microfilmed 1974

The microfilms are of records of the United States army, Northwest Service Command and 6th Service Command dealing with the Canol Project and the Alaska Highway Project, including reports, general orders, histories, maps and charts, minutes of meetings and conferences, and demobilization plans. These records also contain international agreements between Canada and the United States. The records on the microfilm date from 1940 to 1946.

BIOGRAPHY / HISTORY: The early 1940's saw the rapid development of Canadian-American relations brought about by the pressures of World War II. These new relations included military co-operation and economic co-operation exemplified by the Ogdensburg Declaration of August 1940 and the Hyde Park Declaration of April 1941. An area of concern for both Canada and the United States was the region known as the Canadian northwest (north of 60th parallel, west of the 110th meridian). After the Japanese attack on the military base of Pearl Harbour, December 7, 1941, the United States military became increasingly concerned over the safety of Alaska. American military leaders decided that the Canadian northwest was the ideal region on which to build secondary lines of communication to Alaska. This led to the development of the Alaska Highway and the Canol pipeline project to provide transportation into and out of Alaska and petroleum products for the military bases which were quickly cropping up in the area. Both of these projects were under the supervison of the Northwest Service Command of the United States Military and lasted from 1942 to 1945.

Sir Robert Peel fonds
77-038 · Fonds · Microfilmed [ca. 1976]

This fonds consists of six microfilm reels of the correspondence of Sir Robert Peel, 1841-1846, Prime Minister of Great Britain. It includes the Prime Minister's letters, policy, change of government, ministerial crisis and Irish policy.

Peel, Sir Robert
Henri Bourassa fonds
77-039 · Fonds · Microfilmed 1967

The fonds consists of correspondence, 1891-1935, and articles written by Henri Bourassa for Le Devoir, 1910-1932.

Bourassa, Henri
78-005 · Fonds · 25 Apr. 1975
Part of Department of Indian Affairs microfilm collection

This addition to the fonds consists of microfilm copy of R.G. 10, Series 2 from the Library and Archives Canada (records of Superintendent's office, correspondence 1756-1790, reel C-1222 and C-1223); minutes of Department of Indian Affairs, 1755-1790, reel C-1223; R.G. 10 series 3 (records of the military), commission for Indian Affairs, Albany, 1677-1748, reels C-1220 and C-1221; and Western Post records, Detroit and Michilimackinac, 1771-1855, reel C-1224.

Canada. Department of Indian and Northern Affairs Records. Red Series
Department of Labour fonds
79-005 · Fonds · 29 Apr. 1975

Microfilm copy of portions of R.G. 27, volumes 55-61, in the Library and Archives Canada. It includes scrapbooks of clippings on the Winnipeg General Strike and the sedition trials which followed from 1919 to 1920.

Department of Labour