Showing 175 results

Archival description
1 results with digital objects Show results with digital objects
Davidson family fonds
77-003 · Fonds · 1823-1913

The fonds consists of 19 documents including deeds, conveyances, and a map of the mill and water power property of Samuel Dickson and relating to land in the Water/McDonnel/Hunter Streets and river area of Peterborough, Ontario (Upper Canada and Canada West). Also an 1823 grant of Lot 1, Communication Road, Smith Township collected by the Davidson Family.

Davidson family
Denoon family fonds
86-014 · Fonds · 1880-1910

This fonds consists of ledgers and an order book dating from 1880 to 1910. The books relate to "Mrs. Welliam Denoon who was a butchor or dealer in all kinds of fresh and salt meats".

Denoon family
89-1015 · Fonds · 1 Sept. 1909

This item is a Lower School Graduation Diploma from the Peterborough Institute issued to Sarsfield Sheehy on September 1st, 1909 and signed by H.R.H. Kenner, the principal and Louis M. Hayes, the Chairman of the Peterborough Board of Education.

Sheehy, Sarsfield
Stewart family fonds
11-005 · Fonds · 1791-1902

Fonds consists of correspondence, journals, and newspaper clippings related to the family of Thomas Alexander Stewart and Frances Stewart. Many papers originate from the family of their son, Henry Louis Stewart. Also included is one photograph, a sketch of Auburn, the family homestead, and a hand-drawn map.

Stewart family
Wallis family fonds
14-001 · Fonds · 1774-1895

Fonds is comprised of three bound volumes of correspondence, sketches, paintings, diaries, receipts, newspaper clippings, deeds, baptismal and marriage records, family trees, and scrapbooks pertaining to the Wallis family. Included also are several documents pertaining to the Forbes family, related to the Wallis family through marriage. The Peterborough-born sculptress Katherine E. Wallis (1860-1957), whose papers are located in Trent University Archives, was a member of the Wallis family.
The volume spines are inscribed as follows:

  • Papers of Louisa Charles John Mary and Adah Wallis 1854-1882 (Vol. I) (Located in Box 1);
  • Papers of Louisa Charles John Mary and Adah Wallis 1883-1895 (Vol. II) (Located in Box 2);
  • Captain R.M. Forbes, R.N. 1774-1846 and Family (Located in Box 3).
    Fonds is also comprised of typed transcriptions of some of the items; these are located as received within the volumes.
Wallis family
G.C. Gross fonds
89-1050 · Fonds · 1879-1894

This fonds consists of correspondence and 75 shares in the Peterborough Gas Company; correspondence from the Ontario Bank and by-law no. 8 from the Ontario Ladies' College at Whitby, Ontario.

Gross, G.C.
97-023 · Fonds · 1806-1887

This fonds consists of correspondence, an early version of the manuscript of Our Forest Home, and a copyright document for Our Forest Home. Also included are drawings, a painting, and house plans.

Stewart, Frances Anne
92-1002 · Fonds · 1854-1870

This addition to the fonds consists of 10 letters (some fragments) written by Frances Stewart to her granddaughter and relatives in England, concerning her pioneer life in the Peterborough area. There is also one photograph of Harriet as young child which was photographed in London, England (biographical information is written on the back of the photograph).

Stewart, Frances Anne
Frances Stewart fonds
74-1005 · Fonds · 1823-1854

The fonds consists of three original letters. Two are written to Harriet Beaufort, the third and last one to Maria Noble. Letter #1 (November 9, 1823-December 6, 1823), tells of mail received, the death of Frances' daughter Bessie, description of produce, and of difficulties in communication with Cobourg. Letter #2 (January 27, 1824-February 5, 1824), describes Frances' troubles with servants, of Tom's trip to Cobourg over the Rice Lake/Peterborough Road, and his getting lost on the lake, and her new baby girl. Letter #3, written from Goodwood, (April 11, 1854), tells of Tom's death, and her reflections on it.

Stewart, Frances Anne
74-1006 · Fonds · 1816-1853

This addition to the fonds consists of an original marriage license; photocopies of an abstract of marriage settlement; last will and codicils and attachments; and miscellaneous correspondence. The correspondence includes Stewart to Browne (March 11-13, 1823) - original belongs to Mrs. G.K. Browne of St. Andrews East, Quebec; Stewart to Browne (December 23, 1853) - original belongs to Dunlop Stewart of Oakville, Ontario; and F. Stewart to Sandford Fleming - original belongs to H.T. Pammett.

Stewart, Frances Anne
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
10-007 · Fonds · 1883-1885; 1908-1973

Forty-seven volumes and eight boxes of records relating to Peterborough Teachers' College. Includes sessional reports, training registers, practice teaching records, 1908 to 1968; also registration and record cards, 1946 to 1973. Also included is a Public School Daily Register for Bobcaygeon, 1883-1885.

Peterborough Teachers' College
Peterborough directory
75-1012 · Fonds · 1975

This item is a photocopy of a 1875 directory showing the names, addresses, occupations, and in some cases date of emigration to Canada, of the early citizens of Peterborough.

88-001 · Fonds · 1978

This fonds consists of files from the Peterborough Social Planning Council from 1978 regarding children's services, demographic data, handicapped and Native peoples, senior citizens and social service profiles of Peterborough.

Peterborough Social Planning Council
84-006 · Fonds · 1978

This item is a corrected carbon text of Peterborough's Architectural Heritage edited by Martha Kidd and published in 1978.

Peterborough's Architectural Heritage was written by Martha Ann Kidd and published by the Peterborough Architectural Conservation Advisory Committee in 1978. The Peterborough Architectural Conservation Advisory Committee was established through a by-law made by the City of Peterborough after the Ontario Heritage Act of 1974 was passed by the Province of Ontario. Committee members consisted of Victor Barry, Edgar J. Boland, Teresa Bradburn, Eric V. Jackson, Martha A. Kidd, J.J. Overvliet, Eldon P. Ray, Jennie Spurway, Margaret Fleming and Betty Ross. The committee developed a number of guidelines for its activities and set out to compile a list of pre-1890 structures within the boundaries set by the Otonabee River, Parkhill Road, Park Street and Townsend Street. The list consists of photographs of the buildings and text containing information about the buildings architectural style and information about most of the homeowners. The list was compiled in order to aid Peterborough City Council in determining whether a permit for drastic exterior alteration or demolition should be issued for any of the properties. This list put the properties into the heritage designation category and was made available to anyone who wanted to see it. (Taken from: Kidd, Martha Ann. Peterborough's Architectural Heritage. Peterborough Architectural Conservation Advisory Committee, 1979.)

Kidd, Martha Ann
Fortnightly Club fonds
75-1004 · Fonds · 1975

This item is a typescript of an address to the Fortnightly Club by Ralph C. Honey, describing the production of the Centennial book, "Peterborough: Land of Shining Waters." The address was written March 14, 1967.

Fortnightly Club
73-002 · Fonds · 1973

The fonds consists of a photocopy of the history of the 57th Regiment, Peterborough Rangers from 1914 to 1916 written by Francis H. Dobbin. It includes an index. The history from 1946 to 1970 was continued by Major D.P. Pryde.

57th Regiment, Peterborough Rangers
91-1005 · Fonds · 28 Oct. 1967

This item is a printed program for the opening ceremony of the Peterborough Centennial Museum on October 28, 1967. Participants in the opening ceremonies were Lt. Col. R.J. Bolton, Rev. D.E. Tansley, Mayor Jos. Behan, Carmen Metcalfe, Hugh Faulkner M.P., Walter Pitman, Magistrate W.R. Philp, A. Kraetzer-museum contractor, E.B. Zeidler-museum architect and Col. Hugh Wallis as the guest speaker.

Peterborough Museum and Archives
83-1023 · Fonds · 1976

The fonds consists of the 3 issues of the newspaper "The Peterborough Common Press" which was published in Peterborough, Ontario.

Peterborough Common Press
05-1007 · Fonds · 194?

Items include two George Stevens flyers and one envelope that advertise the export of Canadian unleached hardwood ashes, to be used as plant food.

Stevens, George
73-003 · Fonds · 1973

The fonds consists of a photocopy of the Charter, 1889; a photocopy of the name change Order-in-Council, April 1922; original minute books from 1893 to 1918, plus excerpted items; and the Peterborough Chamber of Commerce bulletin on the Lift Lock post-1922.

Peterborough Board of Trade
Susan Neale fonds
17-006 · Fonds · 1938; 1957-2015

Fonds includes reports and photographs pertaining to Susan Neale’s archaeological studies and career in the field of archaeology. The materials focus on Ontario, Nunavut, and England and include photographs and slides taken by Neale of Hambledon Hill, Edmund Point, Nettilling Lake, and Roche Bay. Many of the Roche Bay photographs are of lithics analyzed by Neale for her Trent University Master’s thesis. Also included in the fonds are personal, academic, and family records.

Neale, Susan
96-001 · Fonds · 1930-1990 ; predominant 1952-1959

This addition to the fonds consists of bird spotting forms for the Ontario Breeding Bird Atlas and Ontario Breeding Bird Atlas error forms. Also included in the fonds are numerous publications and newsletters from various naturalist clubs across Ontario.

Sadler, Douglas
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
20-009 · Fonds · 1911; 1962-2012

Fonds is comprised of annual reports, historical accounts, photographs, newspaper clippings, programs and membership lists of Shining Waters Presbyterial UCW.

Shining Waters Presbyterial United Church Women