Showing 6200 results

Archival description
1871 results with digital objects Show results with digital objects
CA ON00340 F1655 · Fonds · 1821-2011

Fonds consists of records, including baptisms, 1821-1842, marriages, 1858-1917, of Asbury Methodist Church, Perth (includes Perth Methodist Circuit, Perth Methodist Church, Bathurst), 1821-1917; records, including marriages, 1896-1917, of Knox Presbyterian Church, Perth (includes Perth Free Church, Bathurst, Althorpe, Burgess, North Elmsely,), 1846-1925; board and committee minutes of Asbury United Church, Perth (includes Perth Methodist Church, Asbury Methodist Church), 1888-1926; and records, including baptisms, 1902-1927, marriages, 1902-1953, and burials, 1902-1927, of St. Paul's United Church, Perth (includes Perth Methodist Church, Asbury United Church, Drummond, North Elmsley), 1902-2011.

St. Paul's United Church (Perth, Ont.)
Minutes
CA ON00343 TG fonds-TG 1-TG 1.3 · Subseries · 1822-1966
Part of Toronto General Hospital fonds

Sub-series consists of a very small sample of the minutes of meetings of the Board of Trustees and its various sub-committees.

File 1.3.5 contains minutes of sub-committees to consider practical issues relating to the plans to move the TGH to its College St./University Avenue location: Committee to Consider the Reorganization of the TGH Constitution and Government; Committee to Consider Provisions for Treating Pulmonary Tuberculosis at TGH; Building Committee (re: choosing an architect); and the Committee on the Reorganization of the Medical Staff. File 1.3.6 contains a series of excerpts from the minutes of the Board of Trustees March 1926-April 1930, concerning plans for expansion, the building fund campaign, construction and opening of new buildings.

Toronto General Hospital. Board of Trustees
CA ON00343 TG fonds · Fonds · 1822 - 1989

Fonds consists of the records of the administrative office and bodies of the Toronto General Hospital in addition to those of various medical departments. The fonds includes 36 series:

TG 1. Board of Trustees records
TG 2. Office of the President records
TG 3. Office of the Vice President, Medical Affairs records
TG 4. Medical Advisory Board records
TG 5. Ontario Institute of Radiotherapy records
TG 6. Department of Radiology records
TG 7. Public Relations Department records
TG 8. Special Treatment Clinic records
TG 9. Middle Management Group records
TG 10. Medical Staff Association records
TG 11. Department of Microbiology records
TG 12. Office of the Director of Utilization and Special Services records
TG 13. Department of Rehabilitation and Physical Medicine records
TG 14. Interdisciplinary Task Force of Behavioural Sciences and Allied Groups records
TG 15. Medical Records Department records
TG 16. Social Service Department records
TG 17. Nursing Department records
TG 18. Cardiovascular Investigation Unit records
TG 19. TGH Pharmacopoeia
TG 20. Office of the Supervisor, In-Patient Accounts records
TG 21. Vascular Bank records
TG 22. Division of Neurosurgery records
TG 23. Administrative Council records
TG 24. Department of Nutrition Services records
TG 25. Miscellaneous Publications
TG 26. Toronto General Hospital Bowling League records
TG 27. Biochemistry records
TG 28. Office of the Chief Operating Officer records
TG 29. Toronto General Hospital Foundation records
TG 30. Toronto General Hospital Auxiliary records
TG 31. Certificates and Diplomas
TG 32. Finance Department records
TG 33. Plans and Architectural Drawings
TG 34. Toronto Hospitals Steam Corporation records
TG 35. TGH House Staff photographs
TG 36. TGH Photography Department negatives

Toronto General Hospital
Property and Endowment
CA ON00343 TG fonds-TG 1-TG 1.9 · Subseries · 1822-1956
Part of Toronto General Hospital fonds

Sub-series consists of documents relating to the lease, mortgage, sale etc. of properties owned, occupied or managed by the Trustees of the Toronto General Hospital and documents relating to the management and disposition of estates endowed to the Trustees of the Toronto General Hospital, including wills and letters probate. Sub-series also includes a ledger of lessees to the Toronto General Hospital.

File 1.9.31 contains original deeds conveying property to the Trustees of the York Hospital (later the Toronto General Hospital) 1822-1850.

Toronto General Hospital. Board of Trustees
CA ON00343 RG 1 · Record group · 1986 - 2000

The record group includes 14 fonds:
TH 1. Nursing Education and Research Department fonds
TH 2. Department of Public Affairs and Communications fonds
TH 3. Status of Women Committee fonds
TH 4. Medical/Legal Affairs fonds
TH 5. Finance Directorate fonds
TH 6. Surgical Directorate fonds
TH 7. Medical Advisory Committee fonds
TH 8. Board of Trustees fonds
TH 9. Office of the President fonds
TH 10. Joint Hospital/University Relations Committee fonds
TH 11. Office of the Chief Operating Officer fonds
TH 12. Department of Strategic Planning fonds
TH 13. Office of the Executive Vice-President fonds
TH 14. The Toronto Hospital Auxiliary fonds

The Toronto Hospital
Leona Riggs fonds
CA ON00156 MG2 · Fonds · 1822-1994

The collection consists of financial papers, genealogy books, scrapbooks, newspaper clippings, postcards, business cards, music books, horoscope, poll book, address books, ledgers, notebooks, birthday cards, letters, photos/photo album, cartoons, highschool entrance exam, recipe book, stamp book, programs/brochures/concerts, dance cards, yearbooks, certificates, reciepts, invitations, membership cards and text book/teaching book.

Riggs, Leona
Board of Trustees records
CA ON00343 TG fonds-TG 1 · Series · 1822-1986
Part of Toronto General Hospital fonds

Series consists of annual lists of appointments to the TGH medical staff; TGH annual reports; minutes of meetings of the Board and its subcommittees; correspondence; lists of members of the Board; materials relating to special events and ceremonies at the TGH; legislative acts and by-laws pertaining to the TGH; visitors registers; and documents pertaining to the management of property owned by and/ or endowed to the TGH. The series includes ten sub-series:

TG 1.1 Medical Staff Appointments
TG 1.2 Annual Reports
TG 1.3 Minutes
TG 1.4 Correspondence
TG 1.5 Membership Lists
TG 1.6 Special Events and Ceremonies
TG 1.7 Acts and By-Laws
TG 1.8 Visitors Registers
TG 1.9 Properties and Endowment
TG 1.10 Executive Committee records

Toronto General Hospital. Board of Trustees
CA ON00340 F1595 · Fonds · 1822-2015

Fonds consists of records, including baptisms, 1822-1900, marriages, 1834-1855, and burials, 1863-1874, of St. Paul's Presbyterian Church in Franktown (also includes St. Andrew's Presbyterian Church in Carleton Place and 'Seventh Line Church'), 1822-1923; marriage registers, 1896-1936, of Franktown - Beckwith Pastoral Charge (includes Montague Methodist Circuit (includes Zion Church in Montague Township, Gillies Corners), Beckwith - Franktown Presbyterian Pastoral Charge, Franktown, Beckwith); baptisms, 1899-1944, marriages, 1936-1954, burials, 1899-1942, of Beckwith - Drummond Pastoral Charge (includes Montague Methodist Circuit, Beckwith - Franktown Presbyterian Pastoral Charge, Beckwith, Drummond, Blacks Corners, Gillies Corners, Franktown, Zion Church in Montague township); Official Board minutes and annual reports of Boyd's - Franktown Pastoral Charge, 1984-2014; and records, including baptisms, 1956-2013, marriages, 1954-2015, and burials, 1955-2015 of St. Paul's United Church, Franktown includes St. Paul's Presbyterian Church in Franktown, St. Andrew's Church in Carleton Place, and 'Seventh Line Church'), 1845-2015

Boyd's - Franktown Pastoral Charge (Ont.)
CA ON00340 F2596 · Fonds · 1822-1983

Fonds consists records of Bond Head Methodist Circuit (includes Sutherland's Church in West Gwillimbury Township, Corbett's Church in West Gwillimbury Township, Clarksville, Black's Church in West Gwillimbury Township, Newton Robinson, Beeton, Tottenham), 1868-1925; Sunday School records of Bond Head Methodist Church, 1897-1898; records of Newton Robinson Methodist Church, 1842-1908; collection book of Sutherland's Methodist Church in West Gwillimbury Township, 1924-1925; records, including marriages, 1897-1925, 1929, of Bond Head Presbyterian Church, 1822-1929; records, including baptisms, 1822-1926, 1933, 1911-1956, marriages, 1896-1955, 1913-1916, 1926-1929, burials, 1911-1955, of Bond Head Pastoral Charge (includes Newton Robinson, Bond Head Methodist Circuit, Bond Head Presbyterian Church), 1822-1976; records, including baptisms, 1956-1969, marriages 1955-1996, and burials 1955-2003, of Emmanuel United Church, Bond Head, 1926-2003, ; records, including baptisms 1955-1981, marriages, 1956-2001, and burials 1955-2003, of Newton Robinson United Church (includes Newton Robinson Methodist Church), 1855-2003.

Bond Head - Newton Robinson Pastoral Charge (Ont.)
CA ON00340 F1445 · Fonds · 1823-2005

Fonds consists of records of Hamilton Wesleyan Methodist Circuit, 1852-1867; records of King Street Wesleyan methodist Church, Hamilton (includes Hamilton Methodist Episcopal Church), 1823-1867; records, including marriages, 1896-1925, of First Methodist Church, Hamilton (includes King Street Wesleyan Methodist Church), 1850-1925; records of First Congregational Church, Hamilton, 1835-1925; records, including marriages, 1917-1927, 1939-1946, and burials, 1950-1981, of Pilgrim United Church, Hamilton (includes First Congregational Church), 1884-1982; records, including baptisms, 1923-1929, marriages, 1920-1968, and burials, 1916-1976, of First United Church, Hamilton (includes First Methodist Church), 1916-1982; records, including burials, 1977-1985, of First - Pilgrim United Church, Hamilton (includes First and Pilgrim United Churches), 1938-2005

First - Pilgrim United Church (Hamilton, Ont.)
John Turnbull fonds
Fonds · 1823-1897

The fonds contains the papers of John S. Turnbull of Belleville, Ontario. Enclosed in the first file is a description of the property of a Mr. Forrin; a notice instructing Mr. Turnbull to pay Mr. James Anderson eleven pounds, ten shillings by Mr. James Turnbull; and a description of the west side of Front Street. The second file consists of items relating to Turnbull's estate including a list of properties he owned, a list of personal effects, the last will and testament of Margaret Campbell, the first and final wills of John Turnbull, and documents pertaining to a dispute over his estate by his family after his death, there is also a map of mineral reserves in Marmora. The third file is composed of various real estate contracts, the fourth file consists of real estate deeds, while the fifth file is made up of real estate leases.

Turnbull, John
CA ON00340 F2891 · Fonds · 1823-1998

Fonds consists of records, including marriages, 1886-1923, of St. Paul Street Methodist Church, St. Catharines (including St. Catharines Wesleyan Methodist Church), 1823-1924; records of Welland Avenue Methodist Church, 1871-1925; records, including baptisms, 1906-1957, marriages, 1897-1970, burials, 1912-1972, of Memorial United Church, St. Catharines (includes Memorial Methodist Church), 1897-1981; records, including baptisms, 1900-1966, marriages, 1900-1912, 1923-1971, burials, 1900-1966, of St. Paul Street United Church, St. Catharines (includes St. Paul Street Methodist Church), 1900-1979; records of Welland Avenue United Church, 1919-1998.

Silver Spire United Church (St. Catharines, Ont.)
CA ON00154 2004.20-2004.20.2.24 · File · 1824
Part of East Durham Land Registry Office Collection

File consists of a Land Deed for Lot 21 Con 4, Cavan Township. The deed was registered in Port Hope and witnessed by William Henderson of Port Hope, who also provide a witness statement. The repaired deed was mended with newsprint showing Sheriff sales in an 1824 newspaper.

East Durham County Land Registry Office
Collins, Gammon fonds
CA ON00333 13-008 · Fonds · 1824-1952

Fonds consists of original letters, certificates, sketches and maps pertaining to the family of Thomas Alexander Stewart and Frances Stewart of Peterborough, Ontario and their descendents. Included are letters to Ellen Dunlop written by Frances Stewart, Catharine Parr Traill, Harriet Beaufort, and others. Also included are pieces of sheet music and music certificates of Alice Roger Collins; medical certificates of Doctor Thomas Hay; newspaper clippings related to Katherine E. Wallis; and a scrapbook of nineteenth-century ferns and mosses of the United Kingdom.

Collins Gammon (family)
Robert Delledonne collection
CA ON00334 F 30 · Series · 1825-1991

This collection is rich in social and cultural history of the village of Lakefield in the 19th history.

Collection of Robert Delledonne consisting of voters’ list, Lakefield, 1945-53; Charles Percy, Trent Canal timber charges, 1896; Women’s Institute, xxx; Mavis Birch ledger, 1922, 1937; Village of Lakefield Treasurer’s book, 1875-1897; Clarice M. Kidd, scrapbooks, c1930s to c1960s; Lakefield schools, 1889-1978, 1991; Ayotte family papers, 1830s-1980s; Lakefield, Grand Trunk Railway, 1893-1902 including freight way bills, 1893-1902, ledger, 1896-97, assessment papers, ticket stubs, daily report logs; Lakefield News, scattered issues, 1900-1954; maps, 1883, 1950’s; literary manuscripts and drafts related to the Lakefield history, 1990s; research materials, scrapbooks, news clippings, photographs on varied aspects of the history of Lakefield; copies of township directories, 1857-1917, 1948; and copies of voter’s lists, land deeds and wills significant to the history of Lakefield. The collection includes many local history books and Dun and Bradstreet mercantile register, Canada, 1935, 1938, 1940, 1949.

The papers are organized in the Following Series:
A. Directories, 1857-1948, 1 cu ft; files 1-54
B. Lakefield and Young’s Point, 1856-1991, 2.2 cu ft; files 55-249
C. Lakefield Women’s Institute, c1970’s, .3 cu ft; files 250-256
D. Clarice M. Kidd Scrapbooks, c1940’s to 1960’s, .5 cu ft; files oversize 19-25, files 257-262
E. Schools, 1889-1978, 1991, 1 cu ft; files 263-285, 293-312
F. Ayotte family papers, 1830’s-1980s, 1 cu ft; files oversize 37, 38, 39, 313-357
G. Lakefield Grand Trunk Railway, 1893-1902, 1 cu ft; files 611-649
H. Lakefield News, 1990-1955, and other newspapers, .5 cu ft; files 358-385, 603-610
I. Maps and plans, 1883, 1950s, .5cu ft; files 398-440
J. Photographs and Postcards of Lakefield People and Businesses, Calendars; files 286-292, 386-397, 521-566, 602
K. Mixed Items, Lakefield and Peterborough; files 441-520, 567-601, 609-610
L. Lakefield history books

Robert Delledonne
Alexander McPherson fonds
CA ON00329 F27 · Fonds · 1825-1843

The fonds consists of 12 letters written by Alexander McPherson to members of his family, including his mother and his brother-in-law. The majority of the letters were written while he held the position of Manager at Plantation Nos. 17 & 18 in Berbice, British Guiana and the remainder represent the period following when he settled at Whitby.

Alexander McPherson
Backus Family fonds
Fonds · 1825-1909

Records created, collected and/or maintained by the Backus family of Dunwich Township. The fonds is comprised of the following series:
-Land records series, 1825-1906.
-Historical records series, 1877-1909.

Backus (family)
Land Records series
Series · 1825-1906
Part of Backus Family fonds

Land records created, collected or maintained by members of the Backus family. Records include:
-Indenture (Bargain & Sale): from The Honourable Thomas Talbot to Stephen Backus and Walter Storey of the Township of Dunwich, December 1, 1825. -Indenture (Bargain & Sale): from The Honourable Thomas Talbot of Port Talbot to Stephen Backus of the Township of Dunwich, August 1, 1826. -Indenture (Bargain & Sale): from The Honourable Thomas Talbot of Port Talbot to Walter Storey of the Township of Dunwich, August 22, 1826. -Indenture (Bargain & Sale): from Stephen Backus of the Township of Dunwich to Benjamin Willson of the Township of Yarmouth, August 1, 1837. -Memorial of an Indenture (Bargain & Sale): from Stephen Backus of the Township of Dunwich to Benjamin Willson of the Township of Yarmouth, August 31, 1837.
-Indenture and Sale: from Stephen Backus of the Township of Dunwich, to Robert Backus of the Township of Dunwich, August 23, 1852. -Indenture: from Robert and Georgina Forbes Blackwood of Tyrconnell, Township of Dunwich, to Robert Backus of the Township of Dunwich, August 28, 1857. -Indenture of Bargain and Sale between Stephen Backus of the Township of Dunwich, and Robert Backus of the Township of Dunwich, October 28, 1858.
-In Chancery (Office Copy Decree, Notice and Master's Warrant), between George Macbeth, Plaintiff, and James Blackwood and Georgina Forbes Blackwood, his wife, Andrew Backus, Richard B. Nichol and Joseph Scott, defendents, October 20, 1865. -Indenture between the Township of Dunwich and Robert Backus of the Township of Dunwich, February 22, 1870. -Indenture (Deed of Land) between Robert and Jane Backus of the Township of Dunwich, and Frederick Henry Backus of the Township of Dunwich, July 2, 1889. -Indenture (Deed of Land) between Jane Backus of the Township of Dunwich, and John Robert Backus of the Township of Dunwich, October 6, 1898. -Release of Executor: John Robert Backus of the Township of Dunwich, to Jane Backus, October 6, 1898. -Indenture (Statutory Lease) between Annie Francis Backus of the Township of Dunwich, and Frederick Henry Backus of the Village of Wallacetown, March 9, 1899.
-Quit Claim Deed: Jane Backus of the Township of Dunwich, widow of Robert Backus, deceased, and Anna Francis Docker, of the Township of Dunwich, wife of Edward Docker, December 17, 1904. -Lease from Edward Vernon Docker and Anna Frances Docker of the Township of Malahide to George Sidney Docker and Martha Docker, September 6, 1906. -A listing of landholders for Concession 9, Lot 13. Dunwich, from 1821 to 1891.

Fernand Ouellet fonds
CA ON00370 F0371 · Fonds · 1825-1984, predominant 1956-1984

The fonds partially documents Fernand Ouellet's research and writing activities for the period 1956-1984. It mainly includes correspondence, notes, manuscripts and archival material collected in the course of his research.

Ouellet, Fernand, 1926-
CA ON00154 994.1 · Collection · 1825-2004

Collection consists of various local history information and original documents compiled and collected by Norman Thomas Long over the course of his life living and working in Port Hope, Ontario. For more detailed information, please refer to file and item-level descriptions.