Showing 207 results

Archival description
Isaac Ogden fonds
CA BCHS BCHS094 · Fonds · [copy] 1800-10-15

The fonds consists of a copy of a letter from Samuel Willard re patents for the Townships of Stanstead and Stukely dated October 15, 1800 at Stukely.

Ogden, Isaac
Isaac Lawrence fonds
CA BCHS BCHS077 · Fonds · 1803 - 1826

The fonds contains primary source information regarding Isaac Lawrence, including contracts, agreements and complaints.

Lawrence, Isaac
Isaac Kimball fonds
CA BCHS BCHS076 · Fonds · 1830-05-05

The fonds consists of a complaint of Isaac Kimball before Samuel Willard, J.P., dated May 5, 1830 at Stukely.

Kimball, Isaac
Isaac Keys fonds
CA BCHS BCHS075 · Fonds

The fonds contains notes on the Keys family.

Keys, Isaac
Isaac Heliker fonds
CA BCHS BCHS065 · Fonds · 1825-11-04 to 1867-10-05

The fonds consists of a certificate from Samuel Willard that Isaac Heliker, who lost an arm in the War of 1812, and survived, dated November 4, 1825 at Shefford, an order to pay two small amounts dated April 25, 1826 at Shefford, instructions to Thomas Douglass to draw his pension and send it to Samuel Willard dated November 6, 1826 at Bolton, a quit claim to Elizabeth Hillaker, widow of Stephen P. Knowlton, as well as a family record of Isaac and Melinda Heliker, dated October 5, 1867 at Waterloo.

Heliker, Isaac
Irwin Moffatt fonds
CA BCHS BCHS087 · Fonds · 1832-1858

The fonds consists of a character recommendation, County Tyrone, Ireland, dated April 12, 1832, at Batlony, a Deed from Pierce Waterman to Irwin Moffatt and James Beattie, dated March 29, 1837, at Sutton, an account of J. Carpenter & Sons, dated December 2, 1841, and a Deed from James Beattie to Irwin Moffatt, dated March 17, 1858 at Sutton.

Moffatt, Irwin
Iron Hill Village Fonds
CA BCHS BCHS4045 · Fonds · [187?-189?]

The fonds consists of primary and secondary source documents relating to the Iron Hill village, including photographs of people and scenes from the village.

Huntingdon County fonds
CA BCHS BCHS173 · Fonds · 1806-02-03, 1810

The fonds consists of a marriage contract between Louis Lanctot and Elizabethe Cardinal, dated February 3, 1806 and a marriage contract between Louis Albert Lefebvre and Marie Joseph Prevot from 1810.

Huntingdon County
Horatio Gates & Co. fonds
CA BCHS BCHS058 · Fonds · 1826-05-24, 1826-09-06

The fonds consists of an agreement by the creditors of Samuel Willard dated May 24, 1826 at Montreal and a copy of a letter from Abijah Willard dated September 6, 1826 at Shefford.

Gates, Horatio & Co.
CA BCHS BCHS083 · Fonds

The fonds contains primary and secondary source information regarding Hon. William Warren Lynch, including legal documents, correspondence and newspaper clippings at the time of W.W. Lynch's death in 1916.

Lynch, William Warren
Hon. Thomas Dunn fonds
CA BCHS BCHS038 · Fonds · 1792 - 1856

The fonds contains primary source information regarding the Hon. Thomas Dunn, including Deeds and Estate information.

Dunn, Thomas
Hon. Sydney A. Fisher Fonds
CA BCHS BCHS259 · Fonds · [186?]-1991

The fonds consists of primary and secondary source documents relating to the Hon. Sydney Arthur Fisher, who became member of Parliament from 1896 to 1911 for the Brome County, and Minister of Agriculture. He lived in a beautiful house beside Brome Lake, named Alva House.

CA BCHS BCHS224 · Fonds · 1854-1920

The fonds consists of primary and secondary source information relating to John Charles McCorkill.

McCorkill, John Charles
Hon. John Collins fonds
CA BCHS BCHS023 · Fonds · 1793-07-16

The fonds consists of a receipt for £4 account for Miss Patterson's board, dated July 16, 1793 at Sans Bruit.

Collins, Hon. John
Hon. Gerald DeCourcy fonds
CA BCHS BCHS031 · Fonds · 1908-07-23

The fonds consists of a statement of the military activities of the Gerald DeCourcy, dated July 23, 1908.

DeCourcy, Gerald
CA BCHS BCHS003 · Fonds · 1795-1869

The fonds consists of primary source information regarding the Hon. Christopher Dunkin, including correspondence, admission cards and certificates of births and marriages.

Dunkin, Christopher
Homer M. Blackwood
CA BCHS BCHS312 · Fonds · 1924-1999

The fonds consists of primary and secondary source documents relating to Homer Mitchell Blackwood, son of James Blackwood and Bertha May Tibbits. The textual records include documents about James Blackwood, Bertha May Tibbits and the private and professional life of Homer M. Blackwood. An important file concerns the death of Homer Blackwood in 1999. The photographs depict official and personal portraits of the Blackwood/Tibbits family.

Blackwood, Homer Mitchell
Hiram W. Day fonds
CA BCHS BCHS030 · Fonds · 1843/09/21

The fonds consists of a birth certificate, dated September 21, 1843 at St. Johns.

Day, Hiram W.
Hinchinbrook Township fonds
CA BCHS BCHS160 · Fonds · 1975, 1797/10/04, 1797/12/20

The fonds consists of an extract from Minutes of Council ordering that William Waller have Lot No. 17 in the third Concession, a memorial of William Waller for an order to take the oath for Lot. No. 17 at October 4, 1797 at Quebec and a report of a committee of the whole Council on the Petition of William Waller dated December 20, 1797 at Quebec.

Hinchinbrook Township
Hezekiah Taylor fonds
CA BCHS BCHS127 · Fonds · 1789/05/07

The fonds consists of a Deed from Hezekiah Taylor to Chandler and Willard, dated May 7, 1789, at Newfane.

Taylor, Hezekiah
Hezekiah Robinson fonds
CA BCHS BCHS108 · Fonds · 1830/09/13

The fonds consists of a certificate from Rev. Richard Whitwell, as to the qualification as Magistrate, dated September 13, 1830 at Philipsburg.

Robinson, Hezekiah
Henry Cuyler fonds
CA BCHS BCHS028 · Fonds · 1795/06/22

The fonds consists of a lease of farm to Simeon Snow dated June 22, 1795 at Charlotte Co., N.Y.

Cuyler, Henry
Henry Church fonds
CA BCHS BCHS021 · Fonds · 1832, 1837

The fonds contains primary source information regarding Henry Church, including Deeds.

Church, Henry
Henry Bancroft fonds
CA BCHS BCHS012 · Fonds · 1850/08/05

The fonds consists of a commission as Advocate in all Courts of Lower Canada, dated August 5, 1850.

Bancroft, Henry
Hemmingford Township fonds
CA BCHS BCHS159 · Fonds · 1797/10/18

The fonds consists of names of persons who have signed obligations to Mr. James Woolrich for their shares of land in the Township of Hemmingford, with ten names, dated October 18, 1797.

Hemmingford Township
Hazel Jones
CA BCHS BCHS1099 · Fonds · 1886-1977

The fonds consists of primary and secondary source documents relating to Hazel Jones of East Bolton. It includes mostly the collection of diaries that she wrote from 1910 to 1970, and photographs of her family, with children and grandchildren souvenirs.

Hawley family fonds
CA BCHS BCHS641 · Fonds · [187?]-[1980?]

The fonds consists of primary and secondary source documents relating to the Hawley family. It includes textual records, a photo album and an oversized book about the Hawley family history, published in 1890, that incorporates handwritten genealogical information.

Hatley Township fonds
CA BCHS BCHS158 · Fonds · 1797-1816

The fonds contains primary and secondary source information regarding the Township of Hatley, including a letter of attorney and a Deed.

Hatley Township
Harris G. Shufelt
CA BCHS BCHS1100 · Fonds · 1889-[ca. 1950]

The fonds consists of primary and secondary source documents relating to Harris G. Shufelt of East Farnham. It includes family souvenirs kept by Mr. Shufelt, such as the diaries of Ruth Ingalls Brimmer, Mary Eliza Brimmer Collins and Harry Wyatt, and genealogical research documents written by his wife Carol McCaw Shufelt. The photographs contains many pictures of personal and professional activities of Mr. Shufelt, and an interesting photo album of the Shufelt, Collins and Brimmer family members, including many portraits done by John Austin Wheeler, as his wife was a Collins.

CA BCHS BCHS204 · Fonds · 1931-1940

The importance of these letters is that they give an insight into the life at Glenmere, Bolton Township in the 1930's when the estate was occupied summertimes, at least, by Kenneth Erskine and family. This property was the home of Colonel George Harold Baker, Member of Parliament for Brome before he went Overseas and was killed in 1916. His life is well documented in the Brome County histories but we do not learn he had three sisters, one of whom was, Harriet, who wrote these fifteen letters.

The letters are written from places in France as she spent most of the 1930's travelling in France or England, but they are filled with details of what she hoped would get done at Glenmere by her tenant and friend, Mr. Erskine. Kenneth Erskine was manager of the Bank of Montreal in Knowlton in 1920's but he probably had retired by 1930's and probably spent winters in south. This home of the Bakers on Baker's Pond was very dear to her because it had been her brother's home. Perhaps, she felt closer to him when in France as he was buried at Poperinghe near Ypres.

Col. Baker's cavalry horse, Morning Glory, is mentioned and some discussions about where it was buried when it died in 1937 at 26 years of age.

She mentions a few times meeting Col. W. Rhoades, a personal friend of her brother, who had served in the War with Col. Baker and was with him when he was killed. The 1939 and 1940 letters from Cannes tell how "the catastrophe has fallen... but there is a great sustaining force in the Unity of the Nation". The story went around here in Brome that she just got out of France in time before the Germans took over there in World War II.

Baker, Harriet and Kenneth Erskine