Showing 48 results

Archival description
Carleton County Historical Society
Print preview View:

Advent Christian Church (Woodstock)

  • CA CC MCC20
  • Fonds
  • 1899-1950

This fonds consists of two Advent Christian hymnals ; account journals including the names of parishioners, employees, and amounts given to the church in Woodstock; and a Women's Home and Foreign Mission Society minute book, including a handwritten 1899 constitution .

Advent Christian Church (Woodstock, N.B.)

Walter O. Chestnut

  • CA CC MCC46
  • Fonds
  • 1900-1987

Fonds mainly consists of documents related to Walter Oswald Chestnut's career as a physician. Fonds includes appointment books, closed medical records, patient correspondence, published medical reports, financial materials including income tax (1938-1987) and cash books, and certificates consisting of marriage, funeral, birth, and Chestnut's obituary. There are Chestnut geneological notes, Chestnut's 1987 probate, and his wife Nina's certificate of birth, 1904. Photographs consist of both black and white and coloured photographs, dated 1900-1986, which include personal photographs of Walter and Nina, the Vaness family, family social events, and professional functions.

Chestnut, Dr. Walter Oswald

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

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)

Edward Raban Vince

  • CA CC MCC60
  • Fonds
  • 1906-1951

Fonds consists of Edward Raban Vince's 1920-1951 daily journals, a cheque book, military catalogues and manuals concerning military policies, regulations and personnel. There are also two photograph albums dated, 1905-1923. Photographs show Carleton County residents, military officers, family and Carleton County social events, and landscape snapshots.

Vince, Edward Raban

Lewis Peter Fisher Memorial School

  • CA CC MCC76
  • Fonds
  • 1910-1912

Fonds consists of documents related to the construction of the Lewis Peter Fisher Memorial School. There are progress reports, 1911-1912; contractors' agreement between Joseph MacVay & Son and the trustees of the L.P. Fisher estate; tenders from contractors including proposed costs of construction; correspondence from G. Ernest Fairweather to Allison B. Connell and F.H.J. Dibblee regarding questions and changes to construction and building plans; and blueprints of the Lewis Peter Fisher Memorial School.

Lewis Peter Fisher Memorial School

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

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

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

Lewis Peter Fisher Memorial Hospital

  • CA CC MCC75
  • Collection
  • 1913

Fonds contains correspondence written to Allison B. Connell, co-executor of Lewis Peter Fisher’s estate, from Macalaster, Wiggin Company concerning the purchase of an X-ray machine and problems with the X-ray machine.

Lewis Peter Fisher Memorial Hospital

Results 31 to 40 of 48