Showing 148 results

Archival description
Charlotte County Archives New Brunswick
Print preview View:

Canadian Pacific Railway

  • CA CCA MC 869
  • Collection
  • 1848-1995

This collection contains correspondence, legal documents, and maps and estate plans related to a dispute between the Canadian Pacific Railway and various St. Andrews landowners during the 1990s. The dispute stems from concerns over the Canadian Pacific Railway's rights to portions of land belonging to these landowners for railway purposes. Spearheaded by James Davies, these landowners put forward a class action lawsuit arguing the C.P.R.'s right of way on this land had lapsed due to abandonment and that rights to this land should automatically revert to them. The C.P.R. had also put forward an offer to release their interest in this land in favor of the landowners.

Canadian Pacific Railway Company

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

Thomas Barry Collection

  • CA CCA MC 882
  • Collection
  • 1852-1989

This collection contains documents related to the business operations of Thomas Barry, a St. George merchant and lumber dealer, including correspondence and documents on the structure and inventory of his business.

Barry, Thomas

Walter M. Buck - Book of Poems

  • CA CCA MC15
  • Item
  • 1852-?

Item is a 78 page book of poetry featuring the works of Walter Mansfield Buck. Buck was born in Dublin, Ireland, in December of 1826. A civil engineer, Buck came to Canada in 1852 where he was appointed Chief Engineer of the New Brunswick & Canadian Railway. From that time on he held important positions on every railroad in New Brunswick, and at the time of his death in 1881 he was Provincial Engineer of New Brunswick. Buck lived in St. Andrews and a was a member of the All Saints Anglican Church. Buck revised the plans to convert the All Saints Church from a stone structure to a wooden one.

Buck, Walter M

St. Andrews Fire Department fonds

  • CA CCA MC25
  • Collection
  • 1853-1988

By laws include 16 pages of articles relative to company's rules as recorded in 1857
Transcribed records of St Andrews Fire Department. Included are the names of firemen from 1853-1988 and other information.
Ledgers contain Roll Book of No 2 Fire Company from 2 May 1898 to 25 December 1939 ; letters and daily notes from10 October 1887 to 16 August 1900. Hand written history covers period 1853 - 1988; including names of firepersons, vehicles, and general notes. Cancelled cheques, cheque stubs and bank statements for 1973. Also included is a poster titled "A Century of Fire Fighting", which depicts early fire-fighting techniques in Canada.

Certificate for two shares in the St. Stephen Rural Cemetery, 1856

  • CA CCA MC128
  • Item
  • 1856 & 1861

A certificate for two shares in the St. Stephen Rural Cemetery, value 5 pounds issued to Nehemiah Marks December 17, 1856 and signed by F.H. Todd, Pres. and D. Brown secretary; a certificate for Lot No. 234 on Cedar Avenue, value 18 pounds, issued to Riv. John S. Thompson September 18, 1861 signed by D. Brown.

St. Stephen Rural Cemetery

Quoddy Coal Company

  • CA CCA MC12
  • Collection
  • 1857 to 1915

The collection consists of deeds pertaining to Quoddy Coal Company from 25 July 1857 to 8 July 1915.
.

David Ludlow Fonds

  • CA CCA MC7
  • Fonds
  • 1858 - 1873

Collection consists of 5 papers representing sale of church pew 1859 ; sale of land - Wilson's Beach 1873 ; copy of will of Davide Ludlow 1870 ; school tuition receipts 1866 and 1869 ; teacher's salary receipt 1858.

Ludlow, David

Results 31 to 40 of 148