Print preview Close

Showing 109 results

Archival description
1 results with digital objects Show results with digital objects
77-037 · Fonds · Microfilmed 1974

The microfilms are of records of the United States army, Northwest Service Command and 6th Service Command dealing with the Canol Project and the Alaska Highway Project, including reports, general orders, histories, maps and charts, minutes of meetings and conferences, and demobilization plans. These records also contain international agreements between Canada and the United States. The records on the microfilm date from 1940 to 1946.

BIOGRAPHY / HISTORY: The early 1940's saw the rapid development of Canadian-American relations brought about by the pressures of World War II. These new relations included military co-operation and economic co-operation exemplified by the Ogdensburg Declaration of August 1940 and the Hyde Park Declaration of April 1941. An area of concern for both Canada and the United States was the region known as the Canadian northwest (north of 60th parallel, west of the 110th meridian). After the Japanese attack on the military base of Pearl Harbour, December 7, 1941, the United States military became increasingly concerned over the safety of Alaska. American military leaders decided that the Canadian northwest was the ideal region on which to build secondary lines of communication to Alaska. This led to the development of the Alaska Highway and the Canol pipeline project to provide transportation into and out of Alaska and petroleum products for the military bases which were quickly cropping up in the area. Both of these projects were under the supervison of the Northwest Service Command of the United States Military and lasted from 1942 to 1945.

Leslie M. Frost fonds
77-024 · Fonds · 1798-1973

This fonds consists of the personal and collected papers of the Honourable Leslie M. Frost, former Premier of Ontario. It contains correspondence; letter books from World War I through his legal and political career to post-retirement phase of public and private directorships; scrapbooks of Leslie Frost and his wife Gertrude; and historical files on various subjects, including the Frost family, the Carew family, various political figures, and Victoria, Peterborough and Haliburton Counties. The fonds is especially valuable for the study of Conservatism and it includes collected campaign material from 1891 to 1971, material on federal and provincial elections, and original and copied historical material on many individuals and events. Also included in the fonds are photographs, miscellaneous graphic materials, and audio visual materials.

Frost, Leslie M.
L.V. Shier fonds
77-022 · Fonds · 1915-1918

This fonds consists of World War I trench maps and general maps of the war area. Included are maps of Lens Canal, Passchendaele and general maps of France and Belgium. Also included in the fonds is a bound photocopy of Lieut. L.V. Shier's service diary, 1917-1918.

Shier, L.V.
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
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
76-032 · Item · 1949

This item is an Underwriters Survey Bureau fire insurance plan of the town of Trenton, Ontario as at March, 1949. It includes a key plan (scale 500':01"), a key to symbols, and an index.

Charles E. Goad Company - Underwriters' Survey Bureau
76-031 · Item · 1911

This item is a Chas. E. Goad Company fire insurance plan of the town of Stirling, Ontario as at August 1911. It includes a key plan (scale 500':01") and a key key to symbols.

Charles E. Goad Company - Underwriters' Survey Bureau
76-030 · Item · 1904

This item is a Charles E. Goad fire insurance plan of the village of Pontypool, Ontario as at April 1904. The plan includes a key to symbols.

Charles E. Goad Company - Underwriters' Survey Bureau
76-029 · Item · 1891

This item is a C.E. Goad fire insurance plan of the village of Pickering, Ontario as at December 1891. It includes a key plan (scale (500':01") and a key to symbols.

Charles E. Goad Company - Underwriters' Survey Bureau
76-028 · Item · 1910

This item is a C.E. Goad fire insurance plan of the village of Oakwood as at June 1910. It includes a key plan (scale 500':01") and a key to symbols.

Charles E. Goad Company - Underwriters' Survey Bureau
76-027 · Item · 1900

This item is a Charles E. Goad fire insurance plan of the village of Norwood, Ontario as at June, 1900. It includes a key plan (scale 500':01") and a key to symbols.

Charles E. Goad Company - Underwriters' Survey Bureau
76-026 · Item · 1911

This item is a C.E. Goad insurance plan of the greater region of central Lakefield including the village and both sides of the Otonabee River, as at Sepember 1911. It includes a key plan (scale 500':01") and a key to symbols.

Charles E. Goad Company - Underwriters' Survey Bureau
76-024 · Item · 1910

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

Charles E. Goad Company - Underwriters' Survey Bureau
76-022 · Item · 1926

This item is a fire insurance plan of the Town of Campbellford, Ontario as at July 1926. It includes a key plan (scale 500':01") and a key to symbols.

Charles E. Goad Company - Underwriters' Survey Bureau
76-021 · Item · 1924

This item is a C.E. Goad plan of the Town of Bowmanville, Ontario as at June, 1911, revised and reprinted November 1924 by the Underwriters' Survey Bureau. It includes key plan (scale 550':01") and a key to symbols.

Charles E. Goad Company - Underwriters' Survey Bureau
76-019 · Item · 1957

Canadian Underwriters' Association fire insurance plan of the Town of Bracebridge, Ontario, as of June 1957. It includes a key plan (scale 1200':01") a standard key to symbols, and an index.

Charles E. Goad Company - Underwriters' Survey Bureau
76-018 · Item · 1957

This item is a fire insurance plan for the City of Belleville, February, 1957. It includes a standard key to symbols, special diagrams of school and industrial installations, and a key plan (scale 100':01").

Charles E. Goad Company - Underwriters' Survey Bureau