Showing 3 results

Archival description
Only top-level descriptions Charlotte County Archives John A. Doon Company
Print preview View:

J.A. Doon & Company fonds

  • Collection

File / item list

  1. Incomplete day book. – 23 October 1838 – 15 May 1840. – 1 volume of textual records ; 39.5 x 15.5 x 1 cm of textual records
    Note: Provenance of this item is unlikely to be with J.A. Doon because of the age of the item. It references Dr. Frye who lived in St. Andrews in the time indicated. So this ledger relates to a business in the town likely. It does appear to be a grocery / butchery business. The back cover appears to have the name “Joseph O” in pencil which might offer some clue to its provenance.

  2. Bank of Nova Scotia account register belonging to J.A. Doon & Co. Ltd. – 26 October 1926 – 26 December 1933. – 1 volume of textual records ; 10 x 17.5 x 1 cm
    Item includes details about debits and credits that document the operation of this business.

  3. Sales summary ledger. – May 1956 – December 1961. – 1 volume of textual records ; 34.5 x 20.5 x 0.5 cm

  4. Registers of outstanding accounts (due and payable). – [193-]-1968. – 3 volumes of textual records
    4.1. Register of outstanding accounts (due and payable). – [193-]-1960. – 1 volume of textual records ; 26 x 31.5 x 10 cm
    Item consists of a register that records outstanding balances for customers which is arranged alphabetically in the ledger.
    4.2. Register of outstanding accounts (due & payable). – 1958-1963. – 1 volume of textual records ; 29 x 31.5 x 3.5 cm
    Item consists of a register that records outstanding balances for customers which is arranged alphabetically in the ledger. The ledger was purchased from J. & A. McMillan, Limited of Saint John, New Brunswick.
    4.3. Register of outstanding accounts (due and payable). – 1965-1968. – 1 volume of textual records ; 21 x 29 x 3.5 cm
    Item consists of a register that records outstanding balances for customers which is arranged alphabetically in the ledger. It also includes some loose correspondence asking to purchase grocery items and offers a list of movable furnishings at the store when it was originally leased.
    4.4. Sample stationery for J.A. Doon & Company, Limited (Fish, groceries, provisions, fruit). – [196-]. – 4 leaves of textual records
    Item consists of examples of entry pages used for accounts due and payable.

  5. Cash journals. – November 1942 – June 1967. – 5 volumes of textual records
    5.1. Cash journal. – November 1942 – December 1948. – 1 volume of textual records ; 35.5 x 27.5 x 3 cm of textual records
    Item consists of a fully used ledger containing 150 pages of entries.
    5.2. Cash journal. – January 1949 – January 1955. -- – 1 volume of textual records ; 35.5 x 27.5 x 3 cm of textual records
    Item consists of a fully used ledger containing 150 pages of entries. Item also includes dealer’s licenses between 1951 and 1954 for Buicks, Pontiacs and GMC trucks issued by the Province of New Brunswick, Department of Public Works, Motor Vehicle Division.
    5.3. Cash journal. – February 1955 – March 1959. -- 1 volume of textual records ; 35.5 x 27.5 x 2 cm
    Item consists of a fully used ledger containing 100 pages of entries.
    5.4. Cash journal. – April 1959 – 30 April 1963. – 1 volume of textual records ; 35.5 x 27.5 x 2 cm
    Item consists of a fully used ledger containing 100 pages of entries.
    5.5. Cash journal. – May 1963 – June 1967. – 1 volume of textual records ; 35.5 x 27.5 x 2 cm
    Item consists of a fully used ledger containing 100 pages of entries.
    Box 1 contents
    Folder 1

  6. John A. Doon Co. Ltd. certificates of motor vehicle registration with related vehicle documents. – 1931-1941. – 1 leaves of textual records

  7. Eldon Doone School District No. 6, Parish of St. Andrews, County of Charlotte notices of assessment. – 1939-1942. – 4 leaves of textual records

  8. Eldon Doone – Municipality of Charlotte tax assessment notices and receipts. – 1939-1961. – 35 leaves, 1 envelope of textual records

  9. Eldon Doone notice of road tax and receipt of payment. – 1941-1942. – 2 leaves of textual records

  10. John A. Doon to Harry M. Groom mortgage discharge document. – 1942. – 1 leaf of textual records

  11. J.A. Doon & Company, Limited statements of account. – 1942. – 3 leaves, 1 envelope of textual records
    Note: Item includes a Smith Brokerage Co., Limited envelope (Saint John, New Brunswick) that has been re-addressed to Dan Coakley.

  12. from Bank of Montreal confirming receipt of full payment of a note drawn on John A. Doone in favour of J. Eldon Doone. – 3 July 1950. – 1 leaf of textual records

  13. Eldon Doon Canada Customs document. – 1957. – 1 leaf of textual records

  14. J.A. Doon & Co., Ltd. groceries, provisions and fish (promotional item). – [195-?]. – 1 leaf of textual records

  15. John A. Doon & Co. Limited notices of assessment from the Department of National Revenue (Ottawa, Ontario). – 1966-1968. – 2 leaves, 1 envelope of textual records

  16. Incomplete legal document. – n.d. – 1 leaf of textual records
    Folder 2

  17. Employment Insurance Commission document and registration. – 1941. – 1 leaf of textual records

  18. Official programme St. Andrews Arena (home of the Senators). – 21 March 1950. – 1 folded leaf of textual records
    Item references a hockey game with the Bathurst Papermakers.

  19. Index card referencing Stinson service spray. – 1973. – 1 leaf of textual records

  20. Revenue Canada notices of assessment and slips. – 1974-1978. – 9 leaves, 1 envelope of textual records

  21. Bank of Nova Scotia cheques. – [1977?]. – 5 leaves, 1 envelope of textual records

  22. Province of New Brunswick – provincial and municipal real property assessment and tax notice. – 1976-1978. – 4 leaves of textual records

  23. Health and Welfare Canada retirement pension notice. – 1979. – 1 leaf, 1 envelope of textual records

  24. Town of St. Andrews bills. – 1979. – 2 leaves of textual records

  25. Guy R. Day & Son Ltd. (general insurance). – 1979. – 2 leaves of textual records

  26. Irving Oil invoice for 79.1 gallons of oil. – 1979. – 1 leaf of textual records

  27. New Brunswick Electric Power Commission bill and envelopes. – 1979. – 1 leaf, 3 envelopes of textual records

  28. New Brunswick Heart and Stroke Foundation donation receipt. – 1979. – 1 leaf of textual records

  29. Royal insurance invoice for two motor vehicles. – 1980. – 1 leaf of textual records

  30. Lawson Motors St. Stephen Limited receipt. – 6 June 1980. – 1 leaf of textual records

  31. Greeting card samples. – n.d. – 7 folded leaves of textual records and graphic materials

  32. Retail Merchants’ Association of Canada (Maritimes) Inc. collection stationery. – n.d. – 1 pad of textual records

  33. Poem entitled “The village grocer” (after Longfellow) / H.I. Phillips. – n.d. – 1 leaf of textual records

  34. Berkel meat cutter model 1500 promotional item. – n.d. – 1 leaf of textual records and graphic materials

  35. Goldie & McCulloch (Galt, Ontario) bank & safe locks promotional item. – n.d. – 1 torn leaf of textual records

  36. Letter from unidentified Kay to Eldon [Doon]. – n.d. – 1 leaf of textual records

  37. J.A. Doon & Co., Ltd. stationery samples. – [19--]. – 2 leaves, 1 envelope of textual records

  38. Miscellaneous envelopes. – [1947-[196-?]. – 4 envelopes, 4 affixed postage stamps
    33.1. Mutual Life of Canada envelope. – [postmarked 1947]. – 1 envelope of textual records. – 1 affixed postage stamp
    33.2. S. Bhikkarie & Co. (Paramaribo, Suriname). – [postmarked 1956]. – 1 envelope of textual records. -- 1 affixed postage stamp
    33.3. Eastern Paper Product Ltd (Saint John, New Brunswick). – [196-?]. – 1 envelope. -- 2 affixed postage stamps
    33.4. Blank envelope. – n.d. – 1 envelope of textual records
    Folder 3

  39. J.A. Doon & Company Limited financial statements / H.R. Doane & Company. – 1961-1966. – 5 volumes of textual records
    34.1. Financial statement. – 15 November 1961. – 1 volume of textual records
    34.2. Financial statement. – 15 November 1962. – 1 volume of textual records
    34.3. Financial statement. – 15 November 1964. – 1 volume of textual records
    34.4. Financial statement. – 15 November 1965. – 1 volume of textual records
    34.5. Financial statement. – 15 November 1966. – 1 volume of textual records

  40. Federal and provincial income tax filings and notices of assessment. – 1961-1967. – 1 folder of textual records

Loose items

  1. J.A. Doon & Company Limited minute book. – 1938-1950. – 1 volume, 1 leaf of textual records ; 32.5 x 20 x 0.75 cm
  2. J.A. McMillan Ltd. stationery (form W3). – n.d. – [Needs to be weeded … only need an example]
    Objects
  3. Stamps for the J.A. Doon Company Limited. – [19--]. – 4 objects : wood, rubber
    Item consists of stamps used with an ink pad to create an impression that included the business name and other related information.
    Box 2 contents
  4. National Cash Register – cash and credit statement book No. 4: arranged for use with multiple-drawer national cash registers. – 1904. – Dayton, Ohio : National Cash Register Company. – 1 volume of textual records ; 22 x 29.5 x 2.5 cm
    Item consists of an unused register that was destined to correspond with the use of the cash registers from this company. There is only one partially complete page. [DISCARD?]
  5. Minutes of the annual meeting of the directors of J.A. Doon & Company Ltd. – 31 May 1940. – 1 leaf of textual records
  6. Wage book. – 1944-1965. – 1 volume of textual records ; 25 x 20 x 1 cm
    Item contains information about wages for staff but also includes information about accounts payable and insurance. The volume contains 186 pages but is not fully used.
  7. Telegraph-Journal newspaper (Vol. 92, No. 283). – 28 November 1961. – 1 volume of textual records
  8. Lawson Motors Limited (St. Stephen, New Brunswick) commission accounting entries for J. Eldon Doon. – 1972-1979. – 1 cm of textual records
  9. Invoice for rental of a room at the Red Carpet Inn in St. Petersburg, Florida by J. Eldon Doon. – February 1975. – 6 affixed leaves of textual records
  10. J. Eldon Doon notebooks. – 1942, [196-]. – 3 volumes of textual records
    File consists of three small notebooks used to record information, accounting details and related information by J. Eldon Doon. One of the notebooks contains the Department of National Defence enlistment card for John Eldon Doon dated 8 October 1942.
  11. Loose pages from an outstanding accounts register (accounts due and payable). – 1938-1942. – 12 leaves of textual records
  12. Ephemera. –
    47.1. New tourist map of Washington, District of Columbia. – [196-?]. – 1 folded leaf of cartographic records
    47.2. Receipts and statement of tax deduction account. – 1963. – 12 leaves of textual records
    47.3. Colemand “Empire” lantern no. 238 promotional item. – [196-?]. – 1 folded leaf of textual records
    47.4. Profit percentage table compliments of Atlantic Wholesalers Ltd. (Wholesale groceries) in Sackville, N.B. – 1926. – Lansing, Michigan : D.D. McLean Co. – 1 volume of textual records

Accession 2020.113

  1. Bill / invoice issued by Mr. Came of Bayside farm to Arthur Doon for harness repairs. – 23 November 1903. – 1 leaf of textual records

John A. Doon Company

Doon Fish Wholesale Fonds

  • CA CCA MC 994
  • Fonds
  • 1894-1939

Multiple documents from the Doon Wholesale Fishing Company out of St. Andrews including accounting books of sales and purchases to and from the company as well as payroll, statements, invoices, and letters documenting one of the ships either owned or working with the fishing company (Schooner Nellie Dixon) and the happenings onboard and after an incident off the coast of Nova Scotia. Some of the accounting books are well used, other in decent condition, and some in isolation due to probable mould.

John A. Doon Company

Gardiner and Doon fonds

  • CA CCA MC 981
  • Collection
  • 1894-1938

File / item list
Published items
Series includes publications that are assumed to have been accumulated or acquired by Gardiner & Doon.
Note: The contents are arranged chronologically by publication date where known.

  1. McAlpine’s gazetteer and guide: Maritime Provinces and Newfoundland. – 1898. – Halifax : A. & W. MacKinlay Blank Book Makers & Manufacturing Stationers. – 1 volume of textual records and graphic materials ; 20 x 14 x 5.5 cm
  2. Heaton’s annual: the commercial handbook of Canada and boards of trade register (seventeenth year). – 1921. – Toronto : Heaton’s Agency. – 1 volume of textual records and graphic materials ; 18.5 x 12.5 x 4 cm
  3. Bank of Nova Scotia one hundredth anniversary publication. – 1932. – 1 volume of textual records and graphic materials ; 25 x 18 x 1 cm
    Item includes a brief historical account and includes the following appendices:
    • Presidents, vice-presidents and general managers
    • Directors of the bank (1900-1932)
    • General executive, branches and managers
    • Record of profits (1872-1931)
    • Financial statements
    • Chronology
  4. Gurney Scale Co. catalogue no. 100. – [19--?]. – 1 volume of textual records and graphic materials ; 23 x 15 x 0.5 cm
    Unpublished items
    Series includes ledgers and related financial accounting books used to document the day to day operations of Gardiner & Doon of St. Andrews, New Brunswick. Where groups of records are identified they are placed in the same file for greater ease of access.
    Note: Arrangement of this series was imposed by the original processing archivist and is chronological according to file or item content starting with the earliest date to put it in sequence.
  5. Day book. – 1 July 1894 – 30 September 1896. – 1 volume of textual records ; 34 x 21 x 3 cm
  6. Day book. – 10 September 1909 – 5 July 1915. – 1 volume of textual records ; 42 x 18 x 7.5 cm
  7. Letter book. – 1899-1901. – 1 volume of textual records ; 28.5 x 23.5 x 7 cm
    Note: About 60 pages out of a 1000 were used in the volume. Many of the letters are very faint and difficult to read.
  8. Fish ledgers. – 1908-1930. – 3 volumes of textual records
    8.1. [Fish purchases?] ledger. – 27 July 1908 – 4 August 1909. – 1 volume of textual records ; 29.5 x 13.5 x 1 cm
    Note: Volume is fully used.
    8.2. Lobster ledger. – 1 May 1919 – September 1930. – 1 volume of textual records ; 37 x 15 x 0.75 cm
    Note: Volume is about 2/3 used.
    8.3. [Fish purchases?] ledger. – 15 July 1920 – 8 November 1920. – 1 volume of textual records ; 30.5 x 13 x 1.5 cm
    Note: Item is 2/3 used.
  9. Bills receivable ledger. – June 1909 – March 1916. – 1 volume of textual records ; 17.5 x 21.5 x 1 cm
    Note: The ledger was purchased from Barnes & Co., Blankbook manufacturers in Saint John, New Brunswick.
  10. Cash account registers. – 1911-1930. – 7 volumes of textual records
    10.1. Cash account register. – 22 July 1911 – 2 April 1912. – 1 volume of textual records ; 32.5 x 14.5 x 0.75 cm
    10.2. Cash account register. – 15 July 1913 – 16 February 1914. – 1 volume of textual records ; 32.5 x 13.5 x 0.75 cm
    10.3. Cash account register. – 27 October 1919 – 10 November 1919. – 1 volume of textual records ; 37 x 15 x 0.75 cm
    10.4. Cash account register. – 7 April 1920 – 16 October 1920. – 1 volume of textual records ; 37 x 15 x 0.75 cm
    10.5. Scroll cash register 2. – April 1922 – November 1922. – 1 volume of textual records ; 31.25 x 14 x 1 cm
    Item references the prices for different types of fish and is recorded by a number of different individuals.
    10.6. Cash book. – 7 March 1924 – 8 August 1925. -- 33 x 13.5 x 2.5 cm
    10.7. Cash book I. – April 1929 – June 1930. – 1 volume of textual records ; 36 x 15 x 3 cm
    Note: Item contains 292 pages and the volume is fully used.
  11. Orders registers. – 1922-1930. – 6 volumes of textual records
    11.1. Orders register 4. – February 1922 – 26 June 1922. – 1 volume of textual records ; 30.5 x 13.5 x 1.5 cm
    11.2. Orders register 6. – January 1923-September 1923. – 1 volume of textual records ; 30.5 x 13.5 x 1.5 cm
    11.3. Orders register. – 23 April 1926 – February 1928. – 1 volume of textual records ; 33 x 13.5 x 2.5 cm
    11.4. Orders register. – 24 June 1927 – 2 August 1928. – 1 volume of textual records ; 33 x 13.5 x 2.5 cm
    11.5. Orders register. – 15 December 1928 – 26 September 1929. – 1 volume of textual records ; 36 x 16 x 3 cm
    Note: Gardiner & Doon is recorded inside the front cover. It was purchased from Barnes & Co., Blankbook manufacturers in Saint John, New Brunswick. All 292 pages are fully used.
    11.6. Orders I register. – 26 September 1929 – 17 September 1930. – 1 volume of textual records ; 36 x 16 x 3 cm
    Note: John A. Doon is recorded inside the front cover. It was purchased from Barnes & Co., Blankbook manufacturers in Saint John, New Brunswick. All 292 pages are fully used.
  12. Gardiner & Doon cheque register. – 1922-1923. – 1 volume, 1 leaf of textual records ; 17.5 x 9 x 1 cm
    Item consists of a volume containing just the stubs of cheques that were issued by this fish dealer business along with an example of a stationery label for the business.
    Note: The binding from the item is separating.
  13. Gardiner & Doon bank account ledger. – 1924-1935. – 1 volume of textual records
    Item includes notes on the first few pages about fish prices, followed by drafts and notes payable (including customs). The majority of the volume relates to the bank account. Just over half the volume is used.
  14. Bank of Nova Scotia account register belonging to John A. Doon. – 31 May 1929 – 3 May 1934. – 1 volume of textual records ; 17.5 x 10.5 x 2 cm
    Item includes a number of loose items including:
    • Collections request against Binns Fish Market via the Bank of Montreal in St. Stephen, NB. – 13 January 1938. – 1 folded leaf of textual records
    • Purchase from Herb Haugh. – [193-]. – 1 folded leaf of textual records
    • Order from T.W. Giberson (Holmesville, New Brunswick). – 19 January 1937. – 1 folded leaf of textual records
    • Promissory note due 1 June 1930 in favour of George Gardiner from John A. Doon via the Bank of Nova Scotia. – 1 June 1928. – 1 folded leaf of textual records with affixed excise stamp
    • Receipt for the sale of smelts by R.S. Hamilton Co. (Boston, Massachusetts). – 31 October 1936. – 1 folded leaf of textual records
    • Sheet of accounting figures. – n.d. – 1 folded leaf of textual records
    • T. Eaton Co. receipt. – 16 December 1936. – 1 folded leaf, 1 envelope of textual records
    • Invoice and freight bill relating to an order of fish by John Cooper of Arthurette, New Brunswick. – November 1935. – 2 affixed leaves of folded textual records
    • Canadian Pacific express envelopes containing bills addressed to John A. Doon. – [postmarked March 1936]. – 2 envelopes of textual records
      Note: The payees were Barry Dunphy of Woodstock, New Brunswick and Thomas Zamora of Minto, New Brunswick.
    • Note drawn on George Doon via Bank of Nova Scotia issued to C.W. Mallory for $50. – 2 May 1936. – 1 folded leaf with affixed excise stamp
    • Note drawn on Leonard Bros. Ltd. via the Bank of Nova Scotia issued to John M. Doon for $11.50. – 3 August 1936. – 1 folded leaf with affixed excise stamps

George Gardiner