Showing 12293 results

Archival description
112 results with digital objects Show results with digital objects
P869 · File · [1837]
Part of Pamphlet collection

[n.p. - Washington, D.C.: n.p. - Thomas Allen, printer, n.d. - April 1838], Octavo, pp. [1] - 63. Disbound offprint, top-edge trimmed, others deckled. Offsetting to a few pages, else very good, clean copy. Contains a 5-page letter from Sir Francis Bond Head, who some consider responsible for the Upper Canada Rebellion of December 1837.[1752]

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.

P906 · File · 1900
Part of Pamphlet collection

Octavo. (22.2 cm x 15.5 cm), pp. 102, 3 inserted portrait plates, 1 map, 2 text illustrations. Beige printed card covers. Covers lightly soiled, with tanning to margins, chipping to spinestrip (appears to have been re-pasted), else a very good copy with obituary and historical and biographical sketches. Front cover reads: "The United Empire Loyalists' Association. Vol. III. Annual Transactions 1899-1900." [2306]

P919 · File · 1903
Part of Pamphlet collection

Octavo. (22.6 cm x 15.3 cm), 153 pages plus frontispiece portrait, 13 inserted plates and 1 text illustration, tipped-in errata slip between pages 38-39. Light beige printed card covers. Covers lightly soiled, with tanning to margins and spine, chipping to spine tips (appears to have been re-pasted), else a very good copy consisting primarily of historical and biographical sketches. Front cover reads: "The United Empire Loyalists' Association. Vol. IV. Annual Transactions 1901and 1902." [2393]

P901 · File · [1896?]
Part of Pamphlet collection

[Toronto: The Association, 1896?], Printed by The Carswell Co., Ltd., Octavo. (21.7 cm x 14.6 cm), pp. 8, original printed blue wraps, stapled binding. Front and rear covers detached but present, covers lightly soiled and chipped, light crease to lower outer corner throughout text, very faint vertical crease where pamphlet may once have been folded; one contemporary ink addition to p.3, and several to the list of Officers on p.7. In red ink is the addition of Dr. G. Sterling Ryerson's name as President (he became the second President of the Association after the death of John Beverley Robinson), also in red ink is a correction of the name Charles Gamble, Q.C. to 'Clarke' Gamble, in black ink is the addition of 'Southern Branch" (Rt. Hon. D. Tisdale M.P ...), and under Honorary Vice-Presidents these names were added: The Earl of Carnwath, Maj. Gen. C.W. Robinson C.B., Sir Chas. Hibbert Tupper Q.C., K.C.M.G., and Lt. Col. Chas. Crutchley, Scots Guards D.A.A.G.

P920 · File · 1914
Part of Pamphlet collection

Octavo. (23.2 cm x 15.5 cm), 170 pages plus frontispiece portrait, 10 inserted plates and 8 text illustrations (1 full-page). Brown printed card covers. Covers lightly soiled, nicks to spine tips, interior lightly tanned primarily around margins, else a very good copy consisting primarily of historical and biographical sketches. Front cover reads: "The United Empire Loyalists' Association. Vol. VI. Annual Transactions 1904 to 1913." [2394]

P921 · File · 1935
Part of Pamphlet collection

Octavo. (23 cm x 15.5 cm), 197 pages, frontispiece portrait plus 33 full-page illustrations. Yellow printed card covers. Slight lean, covers lightly soiled to margins, nicks to head of spine, else a very good copy consisting primarily of historical and biographical sketches.

83-016 · Fonds · 1831-1873

This fonds consists of bound volumes of births, marriages and deaths for the United Counties of Northumberland and Durham and loose marriage documents. Fonds is organized into two series: loose documents and bound volumes.

United Counties of Northumberland and Durham
84-020 · Fonds · 1803-1960

This fonds consists of township records, by-laws, legal correspondence, records of the Queen's Bench and General Quarter Sessions of the Peace for the United Counties of Northumberland and Durham. Records include indictments, convictions and inquests and case records (which are effectively a continuation of the inquests, convictions and indictments series).

The fonds is arranged into 9 series:

  1. Township business with bylaws, oaths of coroner's and coroner's commissions and jail surgeons
  2. Voter's lists and books including militia rolls
  3. Juries and jurors
  4. Convictions and return of convictions
  5. Inquests
  6. Indictments
  7. Magistrates returns
  8. Justice of the Peace Commissions
  9. Criminal and Civil Procedures and Correspondence and Case Records which reflect a change in the organization of records by the County Clerk's office after 1914 and which contain inquest, conviction and indictment documents.
  10. Correspondence and miscellaneous
United Counties of Northumberland and Durham
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