Print preview Close

Showing 970 results

Archival description
54 results with digital objects Show results with digital objects
CA ETRC P200 · Fonds · 1805-1819, 1867-2017

The fonds contains primary source material on the Ascot Masonic Lodge, No. 30 from 1805 to 2003. It consists of minutes of meetings, letters of correspondence, membership lists, membership applications and semi-annual returns. The fonds is comprised of the following series: History ([1917], 1950-1978), Constituent Documents (1926-1958), Administration (1887-2003), Finances ([188-?], 1901-1994), Membership (1805-1819, 1867-1992) and Photos ([194-?]).

Ascot Masonic Lodge, No. 30, Freemasons (Lennoxville, Que.)
CA BU MG031 · Fonds · 1805-1909

The fonds includes primarily correspondence, but also includes diaries, clippings, notebooks and various other items

Nicolls-Mountain
CA ETRC P208 · Fonds · 1806-1926

The fonds contains primary source information on the work, property and education of Manda T. Cushing family, as well as on other early residents in the Stanstead and Barnston areas from 1820 to 1885. It consists of correspondence, land deeds, promissory notes, insurance papers and accounts. The fonds is comprised of the following series: Manda Thurber Cushing (1820-1885), Charles Jackson Cushing (1873-1884, 1906) and Miscellaneous (1806-1877).

Cushing, Manda Thurber, 1798-1885
Geer Family Fonds
MHS MHS016 · Fonds · 1806-1859

The fonds contains primary source information regarding the Geer family, including Deeds. The fonds contains the following series: Legal Documents (1806-1859).

Geer Family
John C. Butler fonds
CA BCHS BCHS018 · Fonds · 1807-1845

The fonds contains primary source information regarding John C. Butler, including correspondence.

Butler, John C.
Brown Family Fonds
MHS MHS046 · Fonds · 1807-1821, 1894-1895, 1911, [1955-1969]

The fonds contains primary and secondary source information regarding the Brown family, including an account book and obituaries concerning Mrs. Ernest Brownm Walter Brown and Mrs. John C. Brown. The fonds contains the following series: Correspondence (1894-1895).

Brown Family
Corey Family Fonds
MHS MHS053 · Fonds · 1808-1915, [1927]

The fonds contains primary and secondary source information regarding the Corey family, including family genealogy and “The Corey Coat of Arms”.

Corey Family
Artimas Stevens fonds
CA BCHS BCHS119 · Fonds · 1808/12/03

The fonds consists of an agreement by Joseph Morse to build a barn dated December 3, 1808 at Stukely.

Stevens, Artimas
Stephen Westover fonds
CA BCHS BCHS006 · Fonds · 1809-1833

The fonds contains primary source information regarding Stephen Westover. The fonds contains the following series: Correspondence (1812-1817); Land Papers (1817-1826); Legal Papers (1819-1826); Accounts (1809-1833); Succession and Estate (1826-1827).

Westover, Stephen
Ezekial Lewis fonds
CA BCHS BCHS081 · Fonds · 1810/07/03

The fonds consists of a Deed from Frederick Kellogg to Ezekial Lewis, Lot. No. 19, Range 4, Township of Shefford, dated July 3, 1810 at Shefford.

Lewis, Ezekial
David Heath fonds
CA BCHS BCHS064 · Fonds · 1812/10/27

The fonds consists of a commission as Ensign in Second Battalion Militia of the Townships dated October 27, 1812 at the Castle of St. Lewis.

Heath, David
CA ETRC P232 · Collection · 1815-1999

The collection consists of materials collected from various sources by the Société d'histoire et du patrimoine du Haut-St-François, located in Eaton Corner. It consists of photographs, largely from the East Angus and surrounding areas, research files, and inventories of architectural heritages in Eastern Townships.

George Harris fonds
CA BCHS BCHS062 · Fonds · 1815/08/08

The fonds consists of a warrant creating George Harris, Baron of Seringapatam and Mysore in the East Indies, and of Belmont in the County of Kent (Great Britain), on parchment, dated August 8, 1815 at Westminster.

Harris, George
LaGrange Family Fonds
MHS MHS095 · Fonds · 1816, 1974

The fonds contains primary and secondary source information regarding the LaGrange family.

LaGrange Family
Collection Susan Beaton
CA SHC C003 · Collection · 1816-1899

Collection primarily contains information on the businesses and families of Barnston and Coaticook from 1816 to 1899. It consists of receipts, invoices, correspondence, historical research, an account ledger, land deeds, a marriage contract, a permit, and birthday books.

Rev. Richard Whitwell fonds
CA BCHS BCHS004 · Fonds · 1817-1862

The fonds contains primary source information regardin the Rev. Richard Whitwell. The fonds contains the following series: Correspondence (1817-1860); Legal Papers (1826-1859); Business Papers (1822-1862).

Whitwell, Richard, 1878-1864
George Cook Fonds
MHS MHS060 · Fonds · 1819

The fonds consists of a Deed of Sale by John Reynolds to Sarah Hooker and her husband George Cook.

Cook, George
Ammi J. Parker fonds
CA ETRC UC077 · Fonds · [182-?]-1978; predominant [182-?]-[187-?]

The fonds contains source material on the personal life and the missionary work of Reverend Ammi J. Parker from the 1820s to 1978. It consists of biographical sketches, memoirs, correspondence, an account book, subscriptions, lists of burials and settlers, reports, historical sketches, sermons, speeches, transcriptions of some documents by Douglas Walkington, and press clippings. The fonds includes the following series: Personal Life ([1829?]-1978), and Missionary Work ([182-?]-[187-?]).

Parker, Ammi J., 1802-1877
L.R.C. Delery Fonds
MHS MHS030 · Fonds · [copy] 1820

The fonds consists of a copy of a Proces Verbal to Seigniories of Noyan & Foucault regarding the road around Missisquoi Bay.

Delery, L.R.C.
CA ETRC UC021 · Fonds · 1821-2018

The fonds contains source material on Church management, the congregation's affairs, the Church's women's, youth and adults/couples organizations for St. Paul's United Church in Waterloo from 1821 to 2018. It consists mainly of minutes, annual reports, correspondence, rectifications to registers of baptisms, marriages and burials, and, account books. The index to the registers of baptisms, marriages and burials includes the following: Waterloo, 1831-1973; Actonvale, 1915-1927; Lawrenceville, 1869-1924; South Stukely, 1880-1944; West Shefford/Bromont, 1878-1886 & 1890-1945. The fonds is also a source of information on the history of the Fulford United Church.

It includes the following series: Church Boards (1821-2002), Financial Resources (1942-1973), Annual Reports (1916-1995,1997-2001, 2003, 2006-2008, 2012, 2016-2018), Registers of Baptisms, Marriages, and Burials - Index and rectifications only (1933-1978), Orders of Service ([between 1957 and 1964], 1991-1994), Historical (1888 [reproduction], [191-], [1921], 1984-1991), Newsletters (1989-1994), Organizations (1925-2012), Photographs ([after 1940]), and Press Clippings ([between 1957 and 1964], 1987-1993).

St. Paul's United Church (Waterloo, Que.)
Henry Boright Fonds
MHS MHS011 · Fonds · 1821-1823

The fonds contains primary source information regarding Henry Boright, including Deeds of Sale. The fonds contains the following series: Legal Documents (1821, 1823).

Boright, Henry
William Gates Fonds
MHS MHS005 · Fonds · 1822, 1829

The fonds contains primary source information regarding William Gates., including business transactions with Silas England and Daniel Geer./ The fonds contains the following series: Legal Documents (1822, 182).

Gates, William
Collection Jim Belknap
CA SHC C002 · Collection · 1851-1934

Collection presents information on business and commerce in the Coaticook area from 1851 to 1934. It consists of photocopies of invoices and newspaper clippings.

John Jackson fonds
CA BCHS BCHS272 · Fonds · 1822-1840

The fonds consists of primary source documents relating to the Reverend John Jackson's installation on a land in Brome, where he was given a Clergy Reserve, along a river later named Jackson River. The documents relate to transactions and legal matters encountered by Rev. John Jackson.

Rev. John Jackson
Louis Daguerre Fonds
MHS MHS082 · Fonds · 1824,1851, 1969

The fonds contains secondary source information regarding Louis Daguerre, inventor of the Daguerreotype photograph.

Daguerre, Louis, 1787-1851
F. and R. Leonard fonds
CA BCHS BCHS080 · Fonds · [copy] 1825-1830

The fonds consists of copies of thirty-four letters written by Abijah Willard, merchant at Shefford and Stukely, to a wholesale firm in Montreal.

Leonard, F. and R.
Col. John Jones fonds
CA BCHS BCHS073 · Fonds · [ca. 1826/09/04]

The fonds consists of a letter from Samuel Willard offering to forward mail as well as a copy of a letter from Samuel W. Knowlton regarding ploughing, dated September 4, 1826 at Shefford.

Jones, Col. John
Proper family fonds
CA BCHS BCHS865 · Fonds · 1827-1971

The fonds contains primary source information regarding the Proper family, including Peter Benjamin Proper, married to Sarah Traver, and their son Arthur Proper, married to Lillian Sears of Sutton.

Charles Grimes fonds
CA BCHS BCHS060 · Fonds · 1827/06/18, 1827/06/21, 1858/07/21

The fonds consists of a complaint of Charles Grimes before Samuel Willard, J.P., with a subpoena of witnesses, dated June 18, 1827 at Shefford, an affidavit of witnesses dated June 21, 1827 as well as a Last Will and Testamentof Benjamin H. Grimes dated July 21, 1858 at Stanbridge.

Grimes, Charles
Rollins Family Fonds
MHS MHS002 · Fonds · [ca. 1828-1842, 1900]

The fonds contains primary source information regarding Joel and James Rollin[s]. The fonds contains the following series: Legal Documents ([ca. 1828-1842]); Postcards ([ca. 1900]).

Rollins Family