Showing 202 results

Archival description
1 results with digital objects Show results with digital objects
Buck family genealogy
95-021 · Item · [ca. 1500-1986]

This fonds consists of records leading to the production of "Thomas Buck Yorkshire to Ontario" which traces the descendants of Thomas Buck who came to Canada from Yorkshire in 1833. Records include newspaper clippings, obituaries, wedding announcements, photographs, a copy of "The First Publishers of Truth," a history of quakerism in Dent, historiography of the Buck coat of arms, genealogical charts and a photocopy of "The Late Thomas Buck, of Ravenstonedale."

Buck family
02-1004 · Item · 1620-1621

Item is an original handwritten manuscript of the proceedings of the British Parliament during the reign of James I, dated February 1620 to December 1621. The manuscript is written on rag paper and is 117 pages in length. It is bound in half-calf, and the spine has the inscription: "Phillips MSS 3093." The binder's ticket on the inside cover has the inscription: "Bretherton ligavit 1848."

British Parliament
89-007 · Item · 6 May 1647; 11 Dec. 1806

This collection consists of two legal documents. One is written on parchment, dated 6 May 1647 and written in German. The second document is dated 11 December 1806 and appoints 16 men as Justices of the Peace for the District of Newcastle. It is signed by Francis Gore, Lieutenant Governor of Upper Canada at York.

Account book
89-1022 · Item · 1777-1793

This item is an account book which is bound in pigskin. Some of the accounts are related to the sale of clocks. Also included are notes with the following headings "To lay gild on glass", "To gild wood or stone", "To gild any metal", "To writ with silver letters", "To soften metal", "Numbers of an 8 day clocke", "To make yellow varnish", etc. It is possible that the owner of this account book was a clock-maker.

Reid family dictionary
99-1003 · Item · [1780]

This accession consists of one dictionary, of which the title page is missing. The oldest date pencilled in appears to be 1780. Signatures include Robert Stewart, William Reid, Mary Stewart, and John Stewart. The dictionary, referred to as "Old Noah" by the Reid family, was passed down through several generations of Reid family. It originated in Ireland, and was brought to Canada by Robert and Maria Reid.

Reid family
Hastings County scrapbook
02-1005 · Item · 1792-1910

Item includes a collection of signatures, notes, and documents pasted into a copy of the "Annual Report on Normal, Model, Grammar and Common Schools...," 1857. Materials relate, for the most part, to the Bell and Canniff families of Thurlow Township, Hastings County. Other items of note include a document certifying parents' satisfaction with teacher Robert Laing, Big Island, 1817; a document relating to the building of a bridge across a creek in Thurlow Township, 1832; a notice regarding a meeting to elect officers for the formation of an agricultural society in Hastings County [Midland District Agricultural Society], 1830; and a declaration regarding Stephen Ferguson Bell who saw "a greate shooting of the stars... a continual shooting from the center of the Heavens in every direction," 1833.

Hastings County
Rubidge family portraits
02-1001 · Item · [181-?], 1845

These portraits consist of two items. One is a portrait of Charles Rubidge, [181-?]. The caption "Captn C. Rubidge. Royal Navy, London, England," and a stamped credit "Brown 163 High Holborn London" are found on the reverse. The other is a portrait by F.W. Lock, 1845, of an unidentified male with last name Rubidge, believed to be a son of Charles Rubidge.

Rubidge family
Elias Rendell indenture
04-1007 · Item · 1812

Item is an indenture stating that Elias Rendell of Shaldon, County of Devon, England agrees to become an accountant apprentice of [M-] Crawfords & Company, merchants, in St. Johns, Newfoundland. The item lays out the terms of the agreement.

Rendell, Elias
Herman W. Ryland warrant
75-1019 · Item · 2 May 1814

This item is a warrant from Sir George Prevost, Governor of Lower Canada to John Caldwell, Receiver-General, authorizing payment of salary to H.W. Ryland for services rendered from 1 November 1813 to 30 April 1814.

Ryland, Herman Witsius
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
James Mitchell journal
69-1000 · Item · 1825

This item is a journal which was kept by James Mitchell while on a tour of Niagara Falls in 1825.

Mitchell, James
Peter Robinson report
92-1001 · Item · 4 May 1827

This item is a report of the selection and despatch of the Irish immigrants that Peter Robinson settled in the Peterborough area in 1825, including names of the ships used, numbers carried, a list of townships in which the immigrants settled and the results of the harvests in 1826. A transcript of the report is included.

Robinson, Peter
F.W. Haultain fonds
75-1013 · Item · 1827-1879

This fonds consists of correspondence, a petition, and an election poster. One item, the letter of 1827, relates to another Haultain, perhaps Major-General F.M. Haultain. The remainder relates particularly to F.W. Haultain's military and political careers.

Haultain, F.W.
96-1007 · Item · 13 Nov. 1828

This item is a document cover sheet with an inscription "Glengary 13th Nov. 1828, Bishop McDonell, Cornwall, Private, 25 Nov., [to] The Honbl. Peter Robinson, His Majestys Wardon of Woods in Upper Canada & c., York".

Robinson, Peter
91-1020 · Item · 1831-1832

This item is a photocopy of a lumber notebook of agreements with various people giving permission to cut timber on lots held in various townships (by Richard Birdsall for Canada Company). There is also a listing of lots held by the Canada Company in 40 or more townships and a listing of prices of various woods and staves. There are entries at both ends of the notebook dating from 1831 to 1832.

Birdsall, Richard
93-1004 · Item · 1834-1862

This item is a privately published book inscribed to "my dear friend Mrs. Traill" from "George W. Bridges, Beachly Parsonage June 18, 1862." The book tells of the desertion of Mr. Bridges' wife and the drowning of their daughters in an accident near Jamaica and his efforts to effect a reconciliation.

Bridges, George W.
Robert McKay document
98-1002 · Item · 1835

This document is a contract covering the sale of a lot in the Township of Zorra to Robert McKay, signed by Peter Robinson and dated 18 August 1835.

McKay, Robert
77-1009 · Item · 1836-1843

This item is the last will and testament of Henry Vansittart dated October 22, 1836. The land bequeathed in the will includes property in Blandford Township, Bexley Township, East Oxford Township and lands on Lake Simcoe.

Vansittart, Henry
92-1005 · Item · 13 Aug. 1836 - 27 Aug. 1836.

This item consists of 2 pages of banknotes printed by the Newcastle District Loan Company in August of 1836.

Newcastle District Loan Company
Andrew Mather letter
76-1012 · Item · 1839

This item is a letter written by Andrew Mather of Beadnell, 9th Concession, Otonabee Township to his son-in-law Jonathan MacDougall after the death of Mather's daughter. The letter outlines the opportunities open to MacDougall if he were to choose to settle in Otonabee Township. The letter also gives news of neighbours and friends. Included is a transcript and comments regarding MacDougall by Margaret Dunham Vanderploeg, great granddaughter of MacDougall.

Mather, Andrew
96-1002 · Item · [between 1840 and 1860]

This item is a pencil sketch depicting three houses, each of which has two chimneys, with a continuous fence running along the front of all three. There is a woman, man and child walking towards one of the houses. On the back of the sketch is written "#17140 at Roy's Studio, Peterborough". The sketch is most likely by Rev. Michael Farrar and shows Hastings, Canada West.

76-1005 · Item · 11 July 1845

This item is a photocopy of the Last Will and Testament of John Huston, land surveyor. It was executed on July 10, 1845 by Mary Ann Fair (formerly Huston) one of the devisees therein named. The will was registered 11 July 1845 by George C. Ward, Deputy Registrar.

Huston, John