Print preview Close

Showing 5713 results

Archival description
89 results with digital objects Show results with digital objects
CA ETRC P219-002-01-001 · File · [1983?]
Part of Andrew R. McMaster fonds

The file contains primary source information on the family history of Andrew R. McMaster (former Liberal MP for Brome, QC) from around 1983. It consists of a manuscript compiled by Helen McMaster Paulin (one of Andrew R. McMaster's daughters) recording the history of the McMaster family from the late-eighteenth century to 1983. Included in this family history are two family trees, as well as information on the personal life of Andrew and his wife, Florence Walker.

“En Toute Simplicité”
CA ETRC P249-004-17-002 · File · 1999
Part of Club de patinage artistique d'East Angus fonds

The subseries contains records relating to the Review on Ice, "En Toute Simplicité”, organized by the club in 1999. It consists of a ticket, a letter from the Hockey Association of East Angus, and a booklet containing details of the event.

Club de Patinage Artistique (East Angus, Que.)
CA ETRC P240-001-002 · File · 1980
Part of Allen Martin fonds

The file contains source material on the "No" campaign in the Quebec referendum and the celebration of the successful campaign in the county of Megantic-Compton in 1980. It consists mainly of the correspondence and documents regarding the referendum, and invitations to the celebration of the successful campaign and speeches on it in Bury in 1980.

CA ETRC UC023-006-01-001 · File · 1984-1988
Part of United Church of Canada. Quebec and Sherbrooke Presbytery fonds

The file contains primary source material on "The Church in Mission in Quebec" Project of the Quebec-Sherbrooke Presbytery from 1984 to 1988. It consists of a study guide for the project, an aid for understanding the statistics, a draft copy of the project, newsletters from the Dialogue Centre, a report of Dialogue Centre activities, Dialogue Centre job descriptions, Dialogue Centre financial statements, meeting minutes, and proposals, all of which pertain to the "Church in Mission in Quebec" Project.

10 Women, 2 Men, and a Moose
CA ETRC P037-004-02-D004 · File · 1972
Part of St. Francis Theatre Company fonds

The file contains source material of the St. Francis Theatre Company's production of "10 Women, 2 Men, and a Moose" from 1972. It contains a programme a press release and a photograph.

110th Anniversary
CA ETRC P112-001-003 · File · 1980
Part of North Hatley Unitarian Universalist Church fonds

The file contains primary source information on the 110th anniversary of the North Hatley Unitarian Universalist Church in 1980. It consists of a copy an issue of the periodical Progress (October 1980) with an article on the 110th anniversary, two copies (one paper and one cardboard) of the order of service for the 110th anniversary service, one invitation letter to the service, one copy of the sermon preached at the service, one text summarizing the events of the celebration, two photocopied articles from The Record (August 14 and September 8, 1980) discussing the anniversary, and one album which includes correspondence, press clippings, another copy of the sermon, notes, and the official order of service.

CA ETRC P997-003-01-001 · File · 1917-1918, 1965 [copied 2014]
Part of Eastern Townships Resource Centre Textual Records collection

The file consists of a General Order headed "Secret"; a mimeographed embarcation order letter dated 26 July 1918; a Christmas card dated 1935; a mimeographed newsletter "The Sizler, Official organ of the 117th Battalion", Vol.1, No.1, dated 10 December 1917; a printed menu headed "117th Shun", undated; a document headed Nominal Roll Officers, non-commissioned officers and men, issued with militia orders of 1917; a photocopy of one page of the newspaper Sherbrooke Daily Record, headed "50 years ago 117th ETBA sailed for England" and dated 13 August 1965; and copies of a letter and photographs regarding a reunion of the Eastern Townships Overseas Battalion Association from 1965. The file provides information on many Eastern Townships soldiers and on the activities and programmes of the 117th Battalion.

CA ETRC P010-008-003 · File · 1916-1958
Part of 5th Canadian Mounted Rifles Association fonds

This file contains primary and secondary information about the 117th Eastern Townships Battalion dating from 1916 to 1965. The file contains a scrapbook containing photograph, newspaper clippings, maps, and postcards relating to the Battalion during the First World War, as well as correspondence relating to the operations of the association post World War One.

13th Scottish Light Dragoons
CA ETRC P058-004-65-010 · File · ([191-][reproduction]
Part of Herbert Derick collection

The file contains information on the 13th Scottish Light Dragoons. It consists of documents pertaining to Herbert Derick's research on the cap badges of Dragoons and two photographs of members of the Dragoons from the early 1900s.

CA ETRC P024-001-D002 · File · 1963-1965
Part of Lawrence Ball collection

The file contains source material on the 150th anniversary of Drummondville from 1963 to 1965. It contains information on the organization of the 150th anniversary and various events pertaining to it. It includes newspaper clippings, programmes, correspondence, minutes, invitations, and newsletters.

1777
CA BCHS BCHS121-D01 · File
Part of Daniel Stone fonds

The file consists of a deed from Ephriam Stone to Daniel Stone, for twenty-six acres, dated August 10, 1777 at Westmorland, N.H.

1778
CA BCHS BCHS121-D02 · File
Part of Daniel Stone fonds

The file consists of a Deed from Luther Bailey to Daniel Stone, for fifty acres, dated October 2, 1778 at Westmorland, N.H.

1782
CA BCHS BCHS121-D03 · File
Part of Daniel Stone fonds

The file consists of a Deed from Luther Bailey to Daniel Stone, for fourteen acres, dated October 7, 1782 at Westmorland, N.H.

1784
CA BCHS BCHS121-D04 · File
Part of Daniel Stone fonds

The file consists of a Deed from John Warner to Daniel Stone, for fifteen acres, dated October 20, 1784 at Westmorland, N.H., and a Deed from Moses Hayward to Daniel Stone, for fifteen and three quarters acres, dated November 9, 1784 at Westmorland, N.H.

1787
CA BCHS BCHS002-S1-D1 · File · 1787
Part of Samuel Gale fonds

The file consists of documents concerning the late Attorney General of New York, the Lords Commissioners of His Majesty's Treasury and Samuel Gale.

1788
CA BCHS BCHS002-S1-D2 · File · 1788-04-14
Part of Samuel Gale fonds

The file consists of a copy of a letter to Mr. Steel, of the Treasury Office.

1789
CA BCHS BCHS095-D001 · File
Part of Roswell Olcott Fonds

The file consists of a Bachelor of Arts diploma from Dartmouth College, on parchment, dated 1789.

1792
CA BCHS BCHS169-D02 · File
Part of Bedford County fonds

The file consists of the original boundaries as determined by Sir Alured Clarke's proclamation with record of later divisions, and list of members to the Legislative Assembly, dated May 7, 1792.

1792
CA BCHS BCHS038-D1 · File · 1792-06-08
Part of Hon. Thomas Dunn fonds

The file consists of a Deed to Abraham Hyatt of two hundred acres in the Seigniory of St. Armand at Missisquoi Bay.

1793
CA BCHS BCHS121-D05 · File
Part of Daniel Stone fonds

The file consists of a lease of farm by Greene and Leonard to Daniel Stone dated June 12, 1793 at Windsor, Vt.

1795
CA BCHS BCHS121-D06 · File
Part of Daniel Stone fonds

The file consists of a Deed for Daniel Stone to Seth Gary, for thirty acres, dated October 6, 1795 at Windson, Vt.

1796
CA BCHS BCHS038-D2 · File · 1796
Part of Hon. Thomas Dunn fonds

Written "Letters Patent" for Dunham Township (pages missing but does give most of the Grantees with Lots assigned).

1796-1856
CA BCHS BCHS038-D7 · File · 1796-1856
Part of Hon. Thomas Dunn fonds

The file contains a statement by Abijah Willard as agent of the Dunn Estate re the complaint of S. Blake and a bound photostat copy of the agreement between the Hon. Thomas Dunn and associates, 24 pages, dated August 30, 1796.

1797
CA BCHS BCHS002-S1-D3 · File · 1797
Part of Samuel Gale fonds

This file contains three letters to Samuel Gale concerning land.

1797
CA BCHS BCHS158-D01 · File
Part of Hatley Township fonds

The file consists of a letter of attorney appointing Samuel Gale as agent for the Applicants of the Township of Hatley, signed by Ebenezer Hovey, dated December 2, 1797.