Print preview Close

Showing 12035 results

Archival description
112 results with digital objects Show results with digital objects
77-002 · Fonds · 1812-1930

This collection of photographs comes from the Library and Archives of Canada, Archives of Ontario, Saskatchewan Archives, Public Archives of Manitoba, Royal Ontario Museum and the American Museum of Natural History. Subjects include native peoples, immigrants, Riel Rebellion, surveys, and early explorers.

77-001 · Fonds · Photocopied [ca. 1977]

This fonds consists of photocopies of the diaries of Hugh Lumsden, from 1901 to 1928. The early diaries show some evidence of surveying activity while the later ones are mainly of a personal nature. Yearly cash accounts are included.

Lumsden, Hugh David
Baulch family fonds
76-1013 · Fonds · 1881-1942

The fonds consists of two ledgers and loose items relating to the business of the Baulch Family: one cash book, business at Hampton, Ontario, 1881-1890; ledger, R. Baulch and Son, Port Hope, 1889-1904 and 1916-1937. The loose items include agreements between Joseph H. Baulch and various others to lease property from Baulch; tax notices and receipts; and a letter from Will Baulch. Also included is one photograph (tintype) of unidentified male.

Baulch family
Andrew Mather letter
76-1012 · Item · 1839

This item is a letter written by Andrew Mather of Beadnell, 9th Concession, Otonabee Township to his son-in-law Jonathan MacDougall after the death of Mather's daughter. The letter outlines the opportunities open to MacDougall if he were to choose to settle in Otonabee Township. The letter also gives news of neighbours and friends. Included is a transcript and comments regarding MacDougall by Margaret Dunham Vanderploeg, great granddaughter of MacDougall.

Mather, Andrew
76-1011 · Fonds · 1976

This item is a photocopy of the by-laws of the Peterborough Law Association as amended January 16, 1893 and later amended July 12, 1903.

Peterborough Law Association
Gabriel Switzer account book
76-1010 · Fonds · 1876-1884

This item is an account book of Gabriel Switzer showing expenses and money received from 1883 to 1884. Also included is a list of officers and directors of the Emily Branch Agricultural Society, 1876.

Switzer, Gabriel
76-1009 · Collection · 1839

This item is a loosely bound set of reports of the Cramahe and Haldimand Female Tract Society dealing with income and the distribution of tracts to "place divine truth before the minds of our fellow sinners." There are only two reports in this item and one report is the seventh report. (TRANSCRIPTION available)

Cramahe and Haldimand Female Tract Society
76-1008 · Fonds · 1866-1874

This item is a foreman's wage and material book from the Engineer Department of the Grand Trunk Railway, showing the name and occupation of workers, rate and amount of pay and material used for each four week period, 1866 to March 7, 1874. Each page bears the notation "paid at Belleville".

Grand Trunk Railway
76-1007 · Item · 1913-1915

This item is a small notebook containing local baseball scores and list of team members, 1913-1915. Arthur Bailey was the catcher for the Mount Pleasant team. There are also records of the Ontario Hockey Association and professional hockey, 1914-1915, including lists of players, game summaries and scores.

Bailey, Arthur B.
76-1006 · Item · 1922-1954

This item is a minute book of commissioners', subscribers' and annual and special meetings of the Belmont Municipal Telephone System, preceder to the Bell Telephone Company and the Havelock-Cordova Telephone Company.

Belmont municipal telephone system
76-1005 · Item · 11 July 1845

This item is a photocopy of the Last Will and Testament of John Huston, land surveyor. It was executed on July 10, 1845 by Mary Ann Fair (formerly Huston) one of the devisees therein named. The will was registered 11 July 1845 by George C. Ward, Deputy Registrar.

Huston, John
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
C. Beale letter
76-1003 · Item · Photocopied [ca. 1976]

This item is a photocopy of a letter of C. Beale written, in 1838, from Peterborough, Upper Canada, to Captain Gourlay, late 23rd Royal Welch Fusiliers, Saltfleet, near Hamilton, Upper Canada, asking for information on the subject of the grant of land and commenting on the way the grant was being administered.

Beale, C.
Isabella Carr letter
76-1002 · Item · 1846

This item is a photocopy of a letter written by Isabella Carr to her sister, Mrs. Richard Bond of Lockport, New York. The letter was written in February, 1846. The letter gives news of family and neighbours and tells of an outbreak of measles.

Carr, Isabella
J. Brown letter
76-1001 · Item · Photocopied [ca. 1976]

This item is a photocopy of a letter of J. Brown to his nephew Archibald Brown of Kittley, near Smith's Falls, Canada West, dated December 30, 1845. Comments on family matters, crops, number of shops, saw mills and foundries in Peterborough are written in the letter.

Brown, J.
76-1000 · Item · 21 Mar. 1903

This item is a letters patent incorporating the Havelock Electric Light and Power Company, dated March 21, 1903 and recorded by the Deputy Provincial Registrar on March 25, 1903.

Havelock Electric Light and Power Company Limited
Seth Soper Smith fonds
76-041 · Fonds · 1911-1922

The fonds consists of three volumes detailing cases handled by Smith plus his accounts. The docket book contains details of estates administration including those of H.H. Burnham and Mary Tuer, railway right-of-way and various other cases from 1911 to 1918, and it includes an index. There is also a cash book and an account book from 1917 to 1922.

Smith, Seth Soper
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
76-039 · Fonds · 1873-1939

The fonds consists of daily meteorological registers of observations of temperature, barometer readings, precipitation, clouds, wind velocity and direction and the general state of the weather of Peterborough, Ontario. Also included are monthly abstracts recording temperature and barometric extremes, the number of rainy, snowy or foggy days, the number of days when there was thunder or lightening. Newspaper clippings regarding Peterborough local weather are included.

Meteorological Service of Canada
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.

76-037 · Item · 1911

This item is a Chas. E. Goad Company fire insurance plan of the City of Peterborough, Ontario revised in 1911 from a plan of 1904, surveyed December 1893. It includes a key plan (scale 500':01"), a key to symbols, an index, and special diagrams of major buildings such as factories and schools.

Charles E. Goad Company - Underwriters' Survey Bureau
76-035 · Item · 1910

This item is a Chas. E. Goad Company fire insurance plan of the village of Woodville, Ontario as at July 1910. It includes a key plan (scale 500':01"), and a key to symbols.

Charles E. Goad Company - Underwriters' Survey Bureau
76-034 · Item · 1890

This item is a Charles E. Goad fire insurance plan of the village of Warkworth, Ontario as at June, 1890. It includes a key plan (scale 550':01"), and a key to symbols.

Charles E. Goad Company - Underwriters' Survey Bureau
76-033 · Item · 1898

This item is a Charles E. Goad fire insurance plan of the village of Victoria Road, Ontario as at August 1898. It includes a key plan (scale 500':01") and a key to symbols.

Charles E. Goad Company - Underwriters' Survey Bureau