Showing 549 results

Archival description
1 results with digital objects Show results with digital objects
89-1049 · Item · 1858

This item is a contract between Thomas Watson, teacher, and the Trustees of the Joint Board Grammar and Common School, Port Hope. The contract is for 1 year at a salary of one hundred and twenty pounds.

Watson, Thomas
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
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
99-1001 · Fonds · 1924-1982

This fonds consists of documents pertaining to Arthur James Marshall Smith, i.e. birth and baptismal documents, a marriage certificate and contract, passports, U.S.A. naturalization documents, his death certificate, etc. Also included is his Governor General Annual Literary Award medal, received in 1944, and two personal photographs dated 1925 and c1932. Correspondence regarding the purchase of the A.J.M. Smith collection by Trent University, and lists of books, hand copied in pencil, are included. Other correspondence addressed to A.J.M. Smith and to Peter Smith from Buffy Glassco, Ralph Gustafson, Leon Edel, and others is included.

Smith, Arthur James Marshall
83-1004 · Collection · [between 1941 and 1946]

This collection contains 89 2.5" x 4" black and white photographs of soldiers from World War II of the Peterborough and Cobourg areas.

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.

Waddell family land document
95-1016 · Item · 10 Oct. 1821

This item is a framed land grant document granting John Meyner one hundred acres of land in Cavan Township and dated 10 October 1821.

Waddell family
George Savigny fonds
75-1034 · Fonds · 1853-1856

This fonds consists of correspondence; bond; and receipts, July 29, 1853 to March 3, 1856, from Henry Ruttan, Cobourg, Canada West, to George Savigny, Otonabee Township, Peterborough County, with regard to the latter's purchase of Reserve Lot no. 15, 17th Concession, Otonabee.

Savigny, George
Seymour Township fonds
75-1009 · Fonds · 3 Jan. 1852

This fonds consists of a letter by Henry Rowed, census enumerator, to Thomas Ayre, census commissioner for United Counties of Northumberland and Durham, relating to physical characteristics and economic outlook of Seymour Township. There is reference made on the effect of repeal of British corn laws upon winter wheat culture in the township.

Seymour Township
John E. Proctor fonds
91-1022 · Fonds · 1869-1902

This fonds consists of documents, from 1869 to 1902, including sale of timber receipts, deeds of land and quit claims of John E. Proctor of Brighton, Ontario.

Proctor, John E.
97-1009 · Collection · [1912?], 1994

This collection consists of a copy of the pamphlet "Deed of Settlement of Pugets Sound Agricultural Society" [printed in 1912], a photocopy of pages of an article with the title "Exile in the Wilderness" by Jean Murray Cole, University of Washington Press, 1979, which refers to this Society, and a letter dated January 6, 1994 from Anne Morton to Hugh Anson-Cartwright with enclosures which establish the date of printing of the pamphlet as approximately 1912.

Puget Sound Agricultural Society
91-1017 · Fonds · 1901

This item is a voter's list for the townships of Sherborne and McClintock in the Provisional County of Haliburton, listing people who were able to vote at both Municipal Elections and Elections to the Legislative Assembly or only at one of the two elections.

Townships of Sherborne and McClintock
Nancy Sherouse document
01-1008 · Fonds · 1992

Fonds is an eminent service award certificate awarded to Nancy Sherouse by Trent University on May 28, 1992. The document is framed.

Sherouse, Nancy
Emmett F. Sheehy fonds
77-1011 · Fonds · 1852, 1931-1939

The fonds consists of correspondence received by Emmett Sheehy relating to cases of various prisoners in which Sheehy was interested and to the sale of Canadian wheat to Britain, from 1931 to 1939. Correspondents include W.L. Mackenzie King, Mitchell Hepburn, Maurice Dupre and Hugh Guthrie. Also included is a crown land grant to Joseph Aiott, Smith Township, 1852.

Sheehy, Emmett F.
01-1012 · Fonds · 1991

Item is a Peterborough Ecology Strategy draft interim report, submitted by project coordinator Jean Greig to the Ecology Strategy Steering Committee for their review and comment, 1991.

The Peterborough Ecology Strategy
91-1014 · Item · 1980

This item is a photocopy of a newsprint photograph and news article as well as research proposing to establish the date that the early post office acquired its tower and bell.

Peterborough Post Office
91-1029 · Fonds · 11 Nov. 1919; 5 June 1924

This fonds consists of a dedication program of Hart House at the University of Toronto on 11 November 1919. There is also a souvenir folder regarding the dedication of the Soldier's Tower with a colour etching of the Tower from 5 June 1924.

University of Toronto. Hart House
Victoria College fonds
89-1066 · Fonds · 20 Oct. 1856-23 Jan. 1857

This fonds consists of 4 original documents pertaining to the land on which Victoria College, Cobourg, was situated. One document is the declaration of Rev. S.D. Rice verifying the signatures of the Attorney General (John A. Macdonald) and the Deputy Registrar (Thomas Mayor) on the other three documents.

Victoria College
89-1054 · Item · 1923

This item is a programme used by the Royal Arthur Lodge for an installation banquet at the Masonic Hall in Peterborough in 1923.

Masonic Hall
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.
91-1006 · Item · 1966

This item is an 80 page journal, the 2nd in a series, published in 1966/67, and containing a variety of articles on the subject of collecting antiques in the Kawarthas.

Collect in the Kawarthas.
Edith Fowke manuscript
97-1016 · Item · [1965]

This 8-page, typewritten manuscript is entitled "Folk Songs of Peterborough" and consists of a brief overview of the folk song tradition of the Peterborough area. Fowke indicates that the Peterborough region is one of the richest in Ontario and credits this in large part to the significant Irish representation in the County. She mentions by name individuals who can sing old songs brought from the old country, or songs learned in the lumbering shanty and carried down from generation to generation. She quotes songs that give specific reference to places such as Kinmount, Omemee, Gannon's Narrows, Tory Hill, etc. Farming traditions, love ballads, and jail terms all find their places in the canon.

Fowke, Edith
F.W. Hilshaw notebook
89-1021 · Item · 1895

This item is a notebook which belonged to F.W. Hilshaw, Churchfield House, Halton, near Runcorn in Cheshire. It contains schoolwork, newspaper clippings, accounts and recipes.

Hilshaw, F.W.
Lakeland Kennels fonds
97-1021 · Fonds · [1948]

This fonds consists of two items: a poster with white and red lettering on a blue background, advertising English Bulldog puppies for sale at Lakeland Kennels in Bewdley, Ontario, proprietors H.J. and Mrs. Goss; and a 1948 certificate naming "Lakeland Lucky Ace" a champion, by the Canadian Kennel Club.

Lakeland Kennels