Showing 1191 results

Archival description
7 results with digital objects Show results with digital objects
Social activism collection
00-005 · Fonds · 1967-1974

The collection contains material related to political movements and student and faculty activism in the late 1960s and 1970s. In particular, it includes records documenting the 1967 dismissal of five Simon Fraser University teacher's assistants and the resignation of Professor T.B. Bottomor as the Dean of Arts. In addition, it includes C.A.U.T.’s censure of Simon Fraser University's in 1968, 1971 and 1974. Records relating to these matters at SFU include newsprint articles, posters, official documents and statements.

The collection also includes records documenting The Old Mole, a student Marxist organization at the University of Toronto in the 1970s. Records include the group's mission statements, newsletters, reports, meeting minutes and proposals.

Lastly, the collection includes documentation of the Waffle (Movement for an Independent Socialist Canada), a far-left subgroup of the New Democratic Party of Canada. The documents are primarily from 1970-1972. Records include manifestos, political strategies, reports and proposals, meeting agendas and minutes, letters to waffle members, news clippings and public education material.

89-1055 · Fonds · 1 July 1879

This item is the marriage license of Thomas Snarr and Anna Webster of Hastings and East Whitby, Ontario.

Snarr-Webster family
05-1009 · Fonds · 2003-2004

Collection consists of 3 compact disks of speeches given at various Smith-Ennismore Historical Society meetings. One of the CDs is of a speech called "Follow the Dream," about millwright Adam Scott, given by Robert Scott Dunford in September 2003. Another CD is of a speech called "Running a Living Mill," about Tyrone Mills, given by Robert Shafer in March 2004. The third is of a speech called "The Roy Collection of Chemong Park," given by Mary Lavery in May 2004.

Smith-Ennismore Historical Society
Smith Township fonds
72-1001 · Fonds · 1818-1857

The fonds consists of photocopies of original field notes of surveys of Samuel Wilmot and Richard Birdsall 1818-1830, certified as true copy by Crown Lands Dept. on June 30, 1857.

Smith Township
76-013 · Fonds · 1855-1904

This item is a minute book of the Agricultural Society of the Township of Smith. This item includes minutes of meetings from January 1855 to October 1904; lists of officers; lists of successful competitors at agricultural shows; and broadsides advertising agricultural shows. The book contains (pasted to the inside back cover) a letter dated May 11, 1887 from A. Blue of the Ontario Department of Agriculture who acknowledges that the Smith, Ennismore and Lakefield Agricultural Society has been duly recognized and incorporated. Reference is made to a certificate from the West Peterborough Electoral District [Agricultural] Society recognizing the Smith Township society.

Smith Township Agricultural Society
Site sketches collection
95-1004 · Fonds · [ca.1900-1960]

This collection consists of 41 reproductions of sketches including Toronto street scenes from 1882, Lindsay, Peterborough in 1882, Belleville, and Kingston, all in Ontario as well as some reproductions from sites in Quebec.

77-1020 · Item · Photocopied [before 1977]

This item is a copy of an autobiography of Hon. Sir William Howland as dictated by him in 1906, with 12 appendices and a family tree. Topics covered include Confederation, Red River Colony 1857-58, militia matters, Reciprocity Treaty negotiations of 1865, Reform party politics and separate schools.

Howland, William P.
Sir Samuel Hughes collection
83-1014 · Collection · 1900; 26 Aug. 1921

This fonds consists of one black and white photograph of the funeral parade of General Sir Sam Hughes taken on Friday August 26, 1921. It also consists of one black and white photograph of a reception and speech of Col. Sam Hughes at Lindsay, Ontario, on his return from the Boer War, on October 3, 1900.

Hughes, Samuel
Sir Robert Peel fonds
77-038 · Fonds · Microfilmed [ca. 1976]

This fonds consists of six microfilm reels of the correspondence of Sir Robert Peel, 1841-1846, Prime Minister of Great Britain. It includes the Prime Minister's letters, policy, change of government, ministerial crisis and Irish policy.

Peel, Sir Robert
71-004 · Fonds · Microfilmed 27 July 1966

The fonds consists of microfilmed copies of correspondence, memoirs, and copies of documents relating to his affairs, from 1820 to 1864. It also includes extracts from parish registers, from 1634 to 1822.

LaFontaine, Sir Louis Hippolyte
Sir Henry Earle letter
75-1014 · Fonds · 5 June 1906

This item is a letter to Sir Henry Earle, from E. Phillips of Sutton Oaks, Macclesfield, England, which accompanies a copy of the book, "The Langton Records" - Journals and Letters from Canada, 1837-1846, edited by Ellen Josephine Philips (TC F5517.L285) and which is inscribed to Sir Henry Earle.

Earle, Sir Henry
Sidney Smith fonds
70-004 · Fonds · 1839-1864

The fonds consists of textual records including articles of clerkship (September 19, 1839), indenture (January 25, 1851), requisitions and petitions (February 2,1860 - August 7, 1863), and correspondence. The fonds also includes transcripts on miscellaneous family historical items and two articles from the Globe, July 6 and 7, 1859, on the Ploughboy incident in Lake Huron.

Smith, Sidney
Sidney Bellingham fonds
69-1003 · Fonds · 1824-1827

This fonds consists of typewritten transcripts of some of the pages of from the Memoirs of Sidney Bellingham which relate to his experiences and thoughts of life in the pioneer days.

Bellingham, Sidney
89-1061 · Fonds · 1962

This fonds consists of a summer journal written by Shirley Quan who spent a summer at Baker Lake in the Northwest Territories as a volunteer. A copy of her Pressed Arctic Flower project is included.

Quan, Shirley
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
71-002 · Fonds · 1 May 1814-5 Nov. 1970

The fonds consists of the Sherin family and business records such as mortgages, deeds, notebooks, correspondence and newspaper clippings from May 1, 1814 to November 5, 1970. The fonds also includes records of the general store, J.C. Sherin and Son of Lakefield; day books dating from June 6, 1860 to June 2, 1881; December 4, 1886 to September 28, 1906; and journals dating from 1860 to 1907. There are also records from the store kept by S. Henderson (J.C. Sherin's son-in-law) which are interspersed throughout the fonds.

Sherin family
97-1013 · Item · 1952, 1955

This fonds consists of two certificates: a Horticultural Service Diploma dated 1952, awarded to Sheila Boyd by the Bobcaygeon Horticultural Society for "meritorious service to horticulture"; and, a Canadian Legion certificate dated 1955, awarded to Sheila Boyd as an expression of appreciation for her work with Bobcaygeon Branch 239.

Boyd, Sheila
Sheila Boyd fonds
75-1025 · Item · 1875-1894

The fonds consists of photocopies of the following memoirs of settlement in the Bobcaygeon Area. a) Reminiscence of Mossom Boyd, written down by M.M. Boyd, 1875-1877, typescript copy, 5 pages. b) Manuscript copy of J.W. Bicks "Reminiscences and Memorandum on Coming to Canada in 1837 and Dunsford family in 1838;" gathered 1891 (January 9) 5 pages. c) George Dunsford Reminiscences, taken down by H.J. Wickham, 1894 in Miss Boyd's hand.

Boyd, Sheila
04-1006 · Fonds · 1727-1822

Collection consists of documents relating to properties in the Counties of Derby and York in the area of Sheffield, England. People named on the documents include James Brightmore, Jonathan Green, Thomas Fox, Alexander Hollingworth, Mary Downes, James Mowor, Richard Rawlins, W. Thomas Seaders, Benjamin Baker, Simon Skidmore, Robert Brawwell, Benjamin Schofield, Tho. Bowman, L.L. Crossland, Edward Creswick, Wm. Corkayne, and James Creswick.

Shakespeare Club fonds
95-013 · Fonds · 1953-2015

This fonds consists of minutes, programs and membership lists of the Shakespeare Club which was a Peterborough women's club.

Shakespeare Club
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
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
74-1003 · Fonds · Jan. 1956-May 1956

The fonds consists of mimeograph and typescript copies of minutes, an outline of history and purposes of the Foundation, and two papers on the Serpent Mounds, at Rice Lake, one of which is by William Richard Adams of Bloomington, Indiana.

Serpent Mounds Foundation
11-010 · Fonds · 1980-2010

Fonds consists of royalty statements, correspondence, reviews, newspaper clippings, project proposals, contracts and agreements, relating to Scott Young.

Young, Scott
06-002 · Fonds · 1955-1999

Fonds consists of manuscripts of books and articles by Scott Young, correspondence with publishers, royalty statements, newspaper articles, VHS and cassette tapes, computer discs, photographs, and materials relating to the naming of Scott Young Public School. Also included are family photographs and memorabilia relating to his son, Neil Young.

Young, Scott