Showing 1228 results

Archival description
Only top-level descriptions New Brunswick
Print preview View:

12 results with digital objects Show results with digital objects

B. R. Stevenson Fonds

  • CA CCA MC42
  • Fonds
  • 1833 - 1893

Fonds consists of correspondence, letter books, court records, client papers, legal documents, deeds, deeds, leases, petitions, bills, account books, financial documents, maps, printed ephemera, and other materials relating to the activities of B. R. Stevenson and the many organizations and businesses with which he was affiliated, principally in St. Andrews and Charlotte County. Fonds is composed of 36 series.

Stevenson, Benjamin R.

Fonds Cercle acadien Beauséjour

  • CA CEAAC 1080
  • Fonds
  • 1971

C'est un programme du Banquet Gala du 25e anniversaire du Cercle acadien Beauséjour (1971). Le programme dans lequel figure la photo de Jean Béliveau fut autographié par le « Grand Bill ». À noter que le programme contient la liste de tous les présidents du Cercle acadien Beauséjour de 1946 à 1971.

Untitled

Grand Manan Museum Inc. fonds 1961-2020

  • CA GMA MG233
  • Fonds
  • 1961-2020

This fonds consists of records created in opening and operating the Grand Manan Museum. Included are construction files, opening and maintenance files, minutes of meetings, annual reports, architectural plans, and correspondence about displays and loans for early exhibits.

Grand Manan Museum Inc.

Moses Seelye fonds

  • CA CCA MC3
  • Fonds
  • May 14th, 1850

Letter from San Francisco to Seelye's brother in St. George, N.B. describing conditions in California.

Seelye, Moses

Arden Hotel fonds

  • CA CCA CCA MC 1
  • Fonds
  • 1900 - 1909

2 pages of letterhead of Arden Hotel, St. George, New Brunswick. C.Hazen McGee, proprietor of the hotel is noted. The letterheads feature a small picture of Magaguadavic Falls.

Save Passamaquoddy Bay

  • CA CCA MC998
  • Fonds
  • 2006-2010

Steering committee notes and minutes as well as attendees for saving the Passamaquoddy Bay from a proposed LNG tanker and regasification plant that would disrupt the local flora and fauna and businesses. Financial reports, mission statements, records of involvement from various companies, groups and individuals, municipalities of Charlotte County, New Brunswick, Maine, USA, co-operations between Canada and the USA.

Save Passamaquoddy Bay

Grand Manan Medical Services Collection

  • CA GMA MG8
  • Collection
  • 1905-1996

The collection contains the land deed, financial reports, correspondence, annual reports, superintendent's reports, Medicare services and newspaper clippings, applications and responses for admitting privileges for different doctors. Newspaper articles have been added to the collection to record the events happening on Grand Manan related to medical services to 1996.

Grand Manan Hospital Board

Town of St. Andrews New Brunswick fonds

  • CA CCA MC345
  • Fonds
  • 1783-Present

Town of St. Andrews voter's list for 1892; town list 1889; Bye-law to Regulate Traffic on Streets in the Town of St. Andrews (1925); Annual Reports 1921,1923, 1925 - 1931; List of persons located in the St. Andrews Town Plot; Town of St. Andrews Monthly Newsletter for April 1981; documents related to developments in St. Andrews.

Town of St. Andrews

Ardeth Holmes Collection

  • CA CCA MC 717
  • Collection
  • 1907-1966

4 folders containing correspondence during WW1+2 to and from friends and family. A black cookbook is filled, majority are sweets and deserts with a small red notebook of names and ingredients for meals. A red, tall address book with alphabetical sorting, at least one name on every page. Two paperback booklets Province of New Brunswick – The Motor Vehicle Law 1915 and Amendments and Seventy Sixth Annual Report from the Bank of Nova Scotia (Now Scotiabank). 1 large Empire Scrapbook in folder with obituaries, stories, letters, and advertisements from both WW1+2. Large oversized black hardcover scrapbook with King George VI and Queen Elizabeth on back of cover and first page, followed by clippings of the Royal Family, song requests, and obituaries. Documents and receipts from Sheriff Gordon Mines. 3 red accounting books with varying thickness.

Charlotte County Grammar School Fonds

  • CA CCA MC9
  • Fonds
  • 1886 - 1954

Documents list graduates from Charlotte County Grammar School from 1886 until 1954 ; list of donors to the school in 1816; a school register dated 11 January 1886 - June1899, newspaper articles from 1893 ; register from 1886 to 1899.

Results 21 to 30 of 1228