Showing 48 results

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

Charles Alfred Beardsley

  • CA CC MCC32
  • Fonds
  • 1913-1927

This fonds consists of letters written by Charles Alfred Beardsley to his family and friends from 1913 to 1927 describing his life as an actor in motion picture films in California.

Beardsley, Charles Alfred

James Kennedy Elliot

  • CA CC MCC71
  • Fonds
  • 1925-1926

Fonds contains documents related to the estate of James Kennedy Elliot. Included in the fonds are Elliot’s 1925 will and releases signed by his heirs

Elliott, James Kennedy

Arthur Maxwell Fisher

  • CA CC MCC69
  • Fonds
  • 1902-1925

Fonds consists of Arthur M. Fisher's school diploma, World War I related news clippings, postcards, photographs of Fisher as a soldier in the First World War (all informal poses), and a scrapbook containing social memorabilia. There is also correpondence about Fisher's death; a 1925 letter regarding Fisher's decoration received by Mildred Fisher; and a book, The War Graves of the British Empire, containing brief biographical information on Arthur Fisher.

Fisher, Arthur Maxwell

Carleton County Council

  • CA CC MCC14
  • Fonds
  • 1871-1921

This fonds consists of financial documents related to the administration of Carleton County and payments to parish officers. It includes documents from the Department of Public Works and Surveyors which give names, service, and amount charged for the service. There is information about the by-laws and ledgers of summons. The payroll ledgers include names and amount received, and there are also the signed oaths of office taken by parish officers.

Carleton County Council

Winslow family

  • CA CC MCC45
  • Fonds
  • 1860 - ca. 1921

Fonds consists of an 1884 Winslow family Bible containing names of Winslow family members and names of the related Smith and Connell families. Names include: Muriel Stevens Smith, Roy Fraser Armstrong, Donald Fraser Armstrong, Helen Margaret Armstrong, Mary Gretchen Connell Smith, John Douglas Winslow, Mary Helen Winslow, John Edward Connell Winslow, Muriel Elizabeth Robert Winslow, Benjamin Henry Smith, Helen Ella Smith, and Henry Eric Connell Smith. Also included are dates of marriages, deaths, and births. Fonds also contains photographs, dated late 1800s to 1915, of unidentified individuals and a certificate of marriage between Benjamin Henry Smith and Helen Ella Connell, Henry Eric Connell Smith's baptism, and Helen Ella Connell's birth certificate.

Winslow family (Descendants of John Douglas Winslow, Woodstock)

The Woodstock Standard Efficiency Club

  • CA CC MCC40
  • Fonds
  • 1916-1920

Fonds consists of a minute book of the Woodstock Standard Efficiency Club containing descriptions of meetings, rules of the club, and a written constitution. Also included in the fonds is correspondence between the Woodstock club and the Young Men's Christian Association (YMCA).

Woodstock Standard Efficiency Club

William Maxwell Connell

  • CA CC 831
  • Fonds
  • 1852-1920

This fonds consists mainly of legal documents and correspondence pertaining to William M. Connell's career as a justice of the peace. Legal documents contain deeds, notice of mortgages, marriage bonds, court cases, and agreements. There are land grants owned by William M. Connell including information on the name of the county and parish, acreage, lot number, and date of registration. Correspondence includes contacts with business associates and family members.

Connell, William Maxwell

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

Smith and Morehouse family

  • CA CC MCC25
  • Fonds
  • 1787-1914

"This fonds consists of documents gathered by Judith Smith Morehouse, her family relatives, and their descendants. Richard Smith's documents pertain to his activities as a landowner and include mortgages, deeds, leases, agreements, and bonds. His estate documents include correspondence, account books, timber transactions, and receipts. All documents date between 1800-1836. Judith Smith Morehouse's materials date from 1834-1856, and include indentures, leases, bonds, record books, agreements, and family correspondence. Smith family documents, dated 1787-1835, contain legal materials and account information related to Jacob, Benjamin, John, Oliver, and Sidney Smith.

Frederick Morehouse's documents consist of bonds, indentures, mortgages, and business correspondence dating from 1826-1843. Morehouse family documents consist of legal and financial papers belonging to Charles, Daniel, George, Henry, and John Morehouse, dated 1822-1837.

The related Dibblee family's documents contain legal papers consisting of deeds, leases, business correspondence, and John Dibblee's 1856-1858 diary. Beardsley family documents contain legal, correspondence, and account information, 1834-1850. Maps show Sussex, NB; the Pacific Ocean; Westmoreland; Connell Street, NB; and the plot of land leased to Jeremiah M. Connell by Judith Smith."

Smith - Morehouse family

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

Results 31 to 40 of 48