Showing 12035 results

Archival description
112 results with digital objects Show results with digital objects
Phyllis Logan fonds
07-002 · Fonds · 1900-1983

The fonds consists of correspondence, documents and records created by Phyllis Logan. Some materials relate to Dr. Hugh David Logan.

Logan, Phyllis
Northway Company Ltd. fonds
70-003 · Fonds · 1892-1964

The fonds consists of the personal diaries, letter books, and store notebooks of John Northway and his son A.G. Northway and the business and corporate records of the companies founded by John Northway and Son Limited, the Northway Company Limited, and their various subsidiaries throughout Ontario. They include pension fund operations, ledgers, financial statements, investment registers etc. No records exist which show the manufacturing operations of John Northway and Son Limited.

Northway Company Ltd.
Mary Louise Northway fonds
96-006 · Fonds · 1930-1995

This addition to the fonds consists of correspondence from Mary Northway to Mally Gibson, and between Mary Northway and Margaret Van Every. There are also papers and booklets written by Mary Northway as well as miscellaneous newspaper clippings and photographs.

Northway, Mary Louise
95-005 · Fonds · 1965-1972

This fonds consists of the Ontario Native Development Fund's correspondence and records which relate to the native position in Ontario and to the establishment of the ONDF's field reports of visits to Ontario cities to set up fund raising events.

Ontario Natives Development Fund
77-016 · Fonds · 1908-1972

This fonds consists of minute books of the District Loyal Orange Lodge No. 3. Included are: 1) minutes of regular meetings from July 7, 1908 to December 31, 1933; and 2) Minutes from January 11, 1949 to January 30, 1950, May 8, 1966 to February 20, 1967, January 20, 1969, and January 11, 1972. Lodge No. 3 was redesignated Loyal Orange Lodge 76 in 1950 which was comprised of members from Lodges No. 80, No. 50 and No. 1175. The lodge closed in 1972.

Orange Lodge. District Loyal Orange Lodge No. 3
77-013 · Item · 1860-1871; 1874

This item is a minute book of Loyal Orange Lodge Victoria, No. 180, Peterborough from January 4, 1860 to 1861 and from December 1869 and February 3, 1874. It includes membership and attendance rolls, 1867-1871.

Orange Lodge. Loyal Orange Lodge Victoria, No. 180
Orgill family collection
11-008 · Collection · ca. 1888-1910

Collection consists of nine Boyd family photograph albums, 14 glass plate negatives, and several strip negatives. The images depict the lives and activities of the Boyd family of Bobcaygeon, Ontario, and include lumbering scenes, Trent Canal steamboats, buffalo/Hereford animals, and travel excursions. Also included are three "Gypsy" photographs (Peterborough, 1909), and photographs of winter sporting activities. Several photographs depict family members; many are unidentified. Also included in this collection are copies of the wills of WT.C. Boyd and Mossom Boyd.

Orgill family
Stephen A. Otto fonds
96-1004 · Fonds · [ca. 1866], 1975

This fonds consists of four photographs, two of which are copies of photographs found in the Geale-Rogers Papers (82-022). One of these two is a duplicate of photo #400, Box 14, and is of Calcutt House, Peterborough. A negative is attached. The other is a duplicate of photo #27 of Album #6, Box 15, and is of a cottage on Little Otter Island, Stoney Lake, Ontario. A negative is attached. The other two photographs are of the Canadian General Electric Company building, Peterborough. One is an exterior shot and the other an interior. Also included is a negative of photo #48, Box 1 Folder 4 of The Peterborough City Photograph Collection (83-008), and is of the Salvation Army Barracks, Peterborough. None of the photographs and negatives are dated. Also included is a photocopy of a map of Stoney Lake, with Little Otter Island highlighted.

Otto, Stephen A.
85-013 · Fonds · 1948-1982

This fonds consists of correspondence, minutes of meetings, camp visitation reports, historical background papers from the standards committee, provincial board reports, related files from Association records from Miss Kelly and other records relating to the Quebec Camping Association.

Quebec Camping Association
88-009 · Fonds · 1905-1968

This fonds consists of minutes, financial records, scrapbooks and other records relating to the Lyceum Club and Women's Art Association of Peterborough. The scrapbooks contain articles on the clubs history as well as photographs and other notes of interest.

Lyceum Club and Women's Art Association of Peterborough
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
Township By-laws
84-020/001(02) · File · 1869-1912
Part of United Counties of Northumberland and Durham. Court Records fonds

Includes the following:

a. "A by-law for dividing the Township of Darlington into Polling sub-divisions pursuant to the Statute 32 vie Cap 21" passed August 7, 1869
b. By-law No 296 "A by-law to divide the Township of Hope into six Polling sub-divisions" passed June 26, 1872.
c. By-law No. 398 "Whereas it is necessary and expedient to divide the Township of Haldimand into Polling sub-divisions". passed June 25, 1870.
d. By-law No 204 "A by-law to divide the Township of Cavan into Polling sub-divisions for the election of members of the Legislative Assembly". passed August 7, 1869
e. By-law No 215 "A by-law to divide the Town of Bowmanville into Polling sub-divisions'. passed August 7, 1871
f. "A by-law to divide the township of Manvers in the County of Durham into Polling sub-divisions for the election of Members of the legislature of the Province of Ontario". passed August 23, 1873.
g. By-law No 548 "A by-law to amend By-law No 1945 of the Township of Cartwright into Polling sub- divisions for Municipal and Legislative purposes". passed Feb. 5, 1912.
h. By-law No 205 "A by-law to repeal by-law No 175; deed to divide the Township of Cramahe into Polling sub-divisions for Electoral Purposes". passed July 22, 1870.
i. By-law No 242 "A by-law to repeal by-law No 205; deed to divide the township of Cramahe into Polling sub-divisions". passed May 30, 1873.
j. By-law No 335 "To establish and divide the Municipality of the Village of Campbellford into four Polling sub-divisions". passed June 7, 1899.
k. By-law No 731 "Port Hope transient traders License fee 100.00"
l. By-law No 170 "For preventing vice, immorality, etc., in the Corporation of the Village of Colborne". passed October 10, 1881.
m. By-law No 216 "A by-law to amend by-law No 170". passed Feb. 17, 1890
n. By-law No 293 "To regulate the granting of certificates for shop and tavern licenses in the Township of Manvers and for other purposes connected therein