Showing 48 results

Archival description
Only top-level descriptions Carleton County Historical Society
Print preview View:

Charles Connell

  • CA CC MCC26
  • Fonds
  • 1832-1873

This fonds consists mainly of legal documents and correspondence related to Charles Connell's career and activities as a lawyer, politician, businessman, and land owner. Legal documents include deeds, leases, mortgages, bonds, and indentures, all naming transactions made by clients of Charles Connell and legal documents naming Charles Connell as either a purchaser or seller of land. Also contained within the fonds are land grants owned by Charles Connell, including information, such as, county and parish name, acreage, lot number, and the date when it was registered. Correspondence includes business letters regarding Connell's interests in the lumber industry and real estate and personal correspondence of Connell family members.

Connell, Charles

Allison Barlow Connell

  • CA CC MCC67
  • Fonds
  • 1882-1945

Fonds consists of legal documents and correspondence pertaining to Allison Barlow Connell's career as lawyer in Carleton County. There are signed mortgages, deeds, trusts, and leases involving clients of Allison Connell. These documents contain names, dates, and descriptions of transactions. Fonds also contains account information concerning the estates of Allison Connell, Charles Connell, and Lewis P. Fisher, Allison B. Connell's law partner who had made Connell an executor of his estate. Correspondence includes business letters from clients and business associates.

Connell, Allison Barlow

Charlotte Miriam Ginson

  • CA CC MCC63
  • Fonds
  • 1892-1933

Fonds consists mainly of documents related to Charlotte Miriam Ginson's education and early career as a school teacher. There are certificates including birth, marriage, church, and music; Ginson's entrance marks into the Provincial Normal School; her teacher's license, dated 1933; and an autograph album, dated 1908 kept to her mother, E. Lillian Christie, during her attendance at the Provincial Normal School.

Ginson, Charlotte Miriam

Williamson Fisher

  • CA CC MCC66
  • Fonds
  • 1879-1913

Fonds consists of Williamson Fisher's 1880 marriage certificate, 1913 probate, an 1879 certificate of admittance as an attorney, 1889 diploma from the Grand Royal Arch Chapter of New Brunswick, a letter from the town council of Woodstock, a photograph of Fisher in his law office and a photograph album containing black and white photographs of family members, dating from the late 19th century to the early 20th century.

Fisher, Williamson

McKeen's Drug Store

  • CA CC MCC12
  • Fonds
  • 1912-1969

Fonds consists of financial documents and some correspondence belonging to McKeen's Drug Store. Financial materials include cheque stubs, 1938-1960, statements, and account books, dated 1912-1969. Account books include payroll and accounts payable information. Correspondence, dated 1955-1968, consists of prescription information and prescription inquiries from customers. There are medical forms naming Carleton County physicians ordering prescriptions for patients and including name of patient, medicine, special directions, and in a few cases, the type of ailment.

McKeen's Drug Store

Dunbar Engine and Foundry Company

  • CA CC MCC64
  • Fonds
  • 1917-1940

This fonds consists of a 1917-1942 Dunbar Engine and Foundry Company business ledger containing names of Carleton County businesses, the type of service and goods provided to these businesses, date, amount charged, and note of payment received.

Dunbar Engine and Foundry Company

Carleton County Historical Society

  • CA CC MCC53
  • Fonds
  • 1960-1997

Fonds consists of documents related to the Carleton County Historical Society's administration, finances, projects, fundraisers, social events, and legal records. Legal documents include the 1960 letters patent and deeds of property owned by the society including the McClosky, Cluff and Sharpe houses, the Old County Court House, Connell House, property of Myles Brown, and lands once owned by the Wright family. Administration materials consist of daily reports, 1960-1985; executive minutes; annual minutes, 1960-1987; annual reports, 1960-1975; policies and regulation documents; by-laws; and business correspondence. Financial papers include statements, receipts, taxation, grants, and insurance policies. Project information relates to the conservation of Connell House, Carleton County Heritage Center, Old County Court House and the Upper Woodstock study. Fundraisers and social event materials include information on the society's salmon frys, 1960-1971; balls; dramatic presentations; and Christmas productions. Photographs include black and white aerial and land shots of Upper Woodstock, 1960s-1970s; black and white photographs of costume balls, social events, and salmon frys; and photographs honouring the founding members of the Carleton County Historical Society.

Carleton County Historical Society

Gage Workman Montgomery

  • CA CC MCC73
  • Fonds
  • 1920-1929

Fonds mainly consists of Gage Montgomery’s financial receipts. There are insurance invoices, dated 1925-1929, from the Confederation Life Association, Canada Life Assurance Company, Sun Life Company of Canada, and Mutual Life Assurance Company of Canada. The fonds also contains correspondence dated 1927 from cousin Gage, Nell, and Marilyn Montgomery in Washington and a 1921 certificate from the Loyal Orange Association of British America to Henry Montgomery. There are also original poems, a play, and stories written by Hugh R. Montgomery from Debec Junction and dated 1925.

Montgomery, Gage Workman

Wright family

  • CA CC MCC8
  • Fonds
  • 1905-1959

Fonds consists of financial papers, scrapbooks, correspondence, educational materials, photographs, and items of personal interest to the Wright family. Financial documents include tax notices and ledgers belonging to Allan and Earl Wright and the W. R. Wright estate, 1936-1951. Scrapbooks contain social memorabilia including newsclippings, postcards, and letters. Correspondence dates 1920-1959 and includes both family and business letters. There are greeting cards exchanged among family members and friends. Items of personal interest to the family include agricultural materials, radio logs and pamphlets, and clothing catalogues, 1918-1954. Photographs are of unidentified individuals.

Wright family (Carleton County)

Lewis Peter Fisher Memorial Library

  • CA CC MCC74
  • Fonds
  • 1912-1919

Fonds mainly consists of correspondence about the construction of the Lewis Peter Fisher Memorial Library. Correspondence consists of letters to co-executor, Allison B. Connell of the Fisher estate from booksellers, architect, Ernest Fairweather, J. Fred Ryan, and other business associates. Also included is the town council resolution to provide annual funds, the notice of appointment of the library commission, minutes of the first and second meeting in 1914, and Carleton’s 1916 correspondence announcing his resignation.

Lewis Peter Fisher Memorial Library

Results 11 to 20 of 48