Showing 500 results

Archival description
28 results with digital objects Show results with digital objects
John Lawrence letter
CA ON00009 F 93 · Item · 1837

Item is one letter written by John Lawrence to Valentine Harden Tisdale who was born in 1815 in the Long Point area of Norfolk County, Ontario.

Subject of the letter consists of an account of the William Lyon MacKenzie uprising which led to the outbreak of the Upper Canada Rebellion.

For a more detailed description, use this link to the Archives of Ontario's descriptive database: http://ao.minisisinc.com/scripts/mwimain.dll/144/PROV/PROV/REFD+F+93?SESSIONSEARCH

Untitled
Amelia Alderson Opie letter
CA ON00351 WA 38 · Item · 1838

Holograph letter from Amelia Alderson Opie to an unidentified correspondent dated May 5, 1838 refusing an invitation.

Untitled
CA ON00154 2018.38.1 · Item · 1846

An official copy of the 1846 Plan of Port Hope Harbour and an overlaid Plan for a New Harbour by surveyor Peter Fleming.

The plan shows Peter Fleming's proposed Harbour plan in red, the Office of the Board of Work's plan in Green, and the present Harbour lands and piers in yellow.

Untitled
CA ON00154 2018.6.42 · Item · 1847

Item is the Affidavit of Johiah Beers regarding the location of an original surveying post in the south-west corner of Lot 18 Concession 2.

Names Mentioned:
Johiah Beers
Asa Burnham, Deputy Surveyor
John H. Roche, Provincial Land Surveyor

William P. Dixon fonds
Item · 1836 - 1848

The fonds consists of one financial ledger created by William Prior Dixon between the years 1836 and 1848.

Untitled
CA ON00351 GA 177 · Item · 1849

Contents : file consists of one letter from Christian Enslin, bookseller and bookbinder, Waterloo, Ontario to Fredrick Heinitsch, M.D., Lancaster, Pennsylvania requesting the right to "Mother Drops", a medicine created by Dr. Heinitsch on which he held the patent.
The letter also includes information on bookbinding and printing practices in Upper Canada and makes reference to local figures such as Benjamin Eby, Bishop of the Mennonites.

Untitled
Eyeglasses
CA ON00428 2021.21 · Item · ca. 1850

Item is a pair of mid 19th century eyeglasses with a simple metal wire frame. Their original case is also included.

CA ON00009 F 2188 · Item · 1833-1851

This volume is the accounts book kept by Reverend Edward Denroche for St. Peter's Anglican Church in Brockville. The left-hand pages of the volume itemize the date and amount of offerings received in the Church; the right-hand pages itemize amounts given to the poor, including names and details, such as "to blind Foster to pay for a cord of wood" - and "to French Mary". Many of the entries were made during a cholera epidemic, and record assistance to victims and to others such as runaway slaves.

For a more detailed description, use this link to the Archives of Ontario's descriptive database: http://ao.minisisinc.com/scripts/mwimain.dll/144/PROV/PROV/REFD+F+2188?SESSIONSEARCH

Untitled
CA ON00428 2020.06 · Item · ca. 1851

Map is a reproduction of a ca. 1851 map detailing patents of Crown land. The area is labeled King’s Mill Reserve and details the areas of the Humber Valley and Etobicoke. Notably, it showcases and labels the various taverns and mills along the river. King’s Mill was established by John Graves Simcoe in 1793 to be used as a timber supplier for the British Government. The names inscribed on the map correspond to the area of land the individual has a patent to. These plans were often used to document sales and grants on the land. However, patentees listed on the plans produced pre-confederation, like this example, would often forgo actually following through with the patent process, so multiple sources should be consulted to confirm the patents of the land.

William Morton fonds
CA ON00351 GA 60 · Item · 1850-1851

Manuscript poem entitled, "On Parting from My Sister and Her Children." Also included are two pencil drawings, one of which depicts a church and graveyard scene in a village located three miles from Dublin. The poem and drawings have been bound into a book. In the front cover of the book is a newspaper clipping of an obituary for Isabella Jane and Caroline Olivia Clare.

Untitled
CA ON00154 2018.6.33 · Item · 1852

Item is a declaration of the shareholders of a new company named 'The Lake Ontario Road Company' in Port Britain.

Names mentioned:
Felix Powers
Daniel Brand
Joseph Haskill
Joseph Harris
Robert B. Marsh
Ralph Wade
Jonathan Brand
Thomas Wallace
Francis Little
Charles Meadows
John Barrowclough
C. F. Ruttan
William Glen
William Mounter (?)
William S. Gifford
Thomas Spry
? Dare (?)
Joseph Symons
Luke B. Jacob
George Lyall
Reuben P. Grant
William Potts
James S. Milligan
John Wade
Thomas Campbell
Robert Bedford
Robert Dean
Nathan Choat

(4 other signatures illegible)

Henry H. Envelope
CA ON00154 2019.17.4 · Item · 1853

Consists of an empty envelope. Written on it says "Henry H. ? Esq. Port Hope, C. W" Stamped on it are "Paid 3, Quebec 15 1853, and Port Hope 19 Jan. 1853 C.W"