Showing 44 results

Archival description
1 results with digital objects Show results with digital objects
IMC-026 · File
Part of Isolated manuscripts collection

The material includes correspondence, journals, notebooks, manuscripts, scrapbooks, and a deed to Polly Cow's Island. Correspondents include Catharine Parr Traill, Katharine Agnes Strickland Traill, Harriette McKay Traill, Mary Traill, James George Traill, Rev. Walter J.S. Traill, William Edward Traill, Harry Strickland, Thomas Strickland, Samual Strickland, Robert and Caroline Strickland, Jane Strickland, Agnes Catherine Vickers, Catherine Vickers, Mary Agnes FitzGibbon, Agnes Chamberlin, Sir Sandford Fleming, A. Llewelyn Roberts, Sarah Gwillym, Goldwin Smith, Annie Traill Fotheringhame Atwood, Florence Atwood, Kate Atwood, Mary Muchall, Hargrave Henry Muchall, Carrol Muchall, Eva Muchall, William Briggs, E.S. Caswell, James Caswell, John Lowe, Susanna Moodie, John W. Dunbar Moodie, John William Todd, Frances Stewart, Frank Stewart, Ellen Dunlop, Anna Hay, Bessie Brown, Katherine Brown, and others.

84-018 · Fonds · Microfilmed Nov. 1957

This is a microfilm collection of farmers diaries from Upper Canada dating from 1799 to 1894.

  • Reel No. 1: Captain Wm. Johnson Diaries, 1832-1850
  • Reel No. 2: George Leith Diary, 1834-1852
  • Reel No. 3: Edward & James Wilson Diaries
  • Reel No. 4: Daniel Fowler Diary, ca 1846, and Arthur J. Kingstone Diary, 1833
  • Reel No. 5: Angus Mackintosh Diary, 1813-1814, and Mrs. E.G. O'Brien Journal, 1828-1838
  • Reel No. 6: Wm. & Elizabeth Peters Diary, 1850, and Hamnett K. Pinhey Diary, 1829-1840
  • Reel No. 7: Benjamin Smith Diary, 1799-1849, and Captain R.E. Vidal Diary, 1835
  • Reel No. 8: Isaac Wilson Diary, 1811-1841, and Solomon D. Bagg Diary, 1858-1867
83-015 · Fonds · Microfilmed 1947

The 15 microfilm reels from the Department of Lands and Forests holdings contain field survey notes for most townships in southern Ontario dating from 1784 to 1945. The handwritten guide to the survey notes was prepared by students in a geography course at Trent University. This guide is available in the Reading Room.

Ontario. Department of Lands and Forests
83-007 · Series · 1881
Part of Census microfilm collection

Series consists of five microfilm reels of the decennial nominal census, of 1881, of Peterborough, Victoria, Hastings, Durham and Northumberland Counties. This collection includes the census of the towns, villages, and townships of Hastings County (north) and are listed as follows: Marmora Lake, Wollaston, Monteagle, Hershel, Wicklow, McClure, Bangor, Mayo, Carlo, Grimsthorpe, Elzevir, Dungannon, Faraday, Cashel, Limerick, Tudor, Sabine, Airey, Lyell, Murchison and Robinson; also Northumberland County (east), including Cramahe, Colborne (village), Brighton, Brighton (village), Murray, Percy, Seymour, Campbellford (village) and Hastings (village). Included also is Northumberland County (west) encompassing Alnwick, Haldimand, Hamilton, and Cobourg (town); and Peterborough County (east), which includes Ashburnham (village), Norwood (village), Burleigh, Anstruther, Chandos, Harvey, Galway, Cavendish, Belmont, Methuen, Hastings (village), Asphodel, Stanhope, Sherborne, McClintock, Dudley, Dysart, Harcourt, Snowden, Glamorgan, Monmouth, Cardiff, Minden, Douro, Otonabee, and Dummer. Also included is Peterborough County (west), encompassing Peterborough (town), Smith, Monaghan (north), Monaghan (south), and Ennismore; also Durham County (east), which includes Hope, Port Hope (town), Cavan, Manvers, Millbrook (village); also Durham County (west), which includes Darlington, Newcastle (village), Clarke, Cartwright, and Bowmanville (town); also Victoria County (south), which includes Ops, Lindsay (town), Mariposa, Emily, Verulam, Omemee (village), and Bobcaygeon (village); also Victoria County (north), which includes Eldon, Fenelon, Fenelon Falls (village), Carden, Dalton, Bexley, Somerville, Digby, Laxton, Longford, Lutterworth, Hindon, and Anson; also Muskoka, which includes Morrison, Gravenhurst (village), Muskoka, Wood, Medora, Monk, Cardwell, Watt, Conger, Humphrey, Oakley, Ryde, Draper, Bracebridge (village), Macauly, Brunel, Stephenson, Ridout, McLean, Sinclair, Franklin, Proudfoot, Chaffey, Bethune, Perry, McDougall, Cowper, and Foley.

Canada. Census.
80-020 · Fonds · Microfilmed [between 1977 and 1980]

The fonds consists of microfilmed copies of parish registers, registers of service, financial records and early records of St. John's Anglican Church from 1825 to 1935.

St. John's Anglican Church
80-001 · Series · 1851, 1861
Part of Census microfilm collection

The Microfilm are copies of the Library and Archives Canada decennial, nominal census for the County of Victoria, 1851 and 1861. Also included on the microfilm are the nominal census for Stormont County, 1861 and Waterloo County, 1861.

Canada West. Victoria County Census.
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
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
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
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
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.

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
77-031 · 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
77-030 · 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
77-029 · Series · 1871
Part of Census microfilm collection

The microfilms are copies of the decennial nominal census for Peterborough County from 1871. The microfilm also includes census records for parts of Northumberland East, Prince Edward and Hastings Counties.

Canada. Peterborough County Census.
77-028 · Series · 1851, 1861
Part of Census microfilm collection

The microfilms are copies of the 1851 and 1861 decennial nominal census for Peterborough County and parts of Prescott and Prince Edward Counties. Also included (reel 4) is the 1851 census for the Townships of Minden, Stanhope, and Dysart.

Canada West. Peterborough County Census.
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