Showing 253 results

Archival description
Only top-level descriptions Charlotte County Archives
Print preview View:

Biographical sketches of St. Andrews doctors

  • CA CCA MC102
  • Collection
  • 1779 - 2013

Biographical sketches of Dr Samuel Tilley Gove (1813- ) and Dr Harry Gove 1845- ) physicians of St Andrews; Deed from Peter Christie to John Gove 1779; and an account sent out in St Andrews by Dr Gove 1839; offer to gift the Old Gove House in St Andrews to Heritage Canada and a history of Dr. Samuel Tilley Gove; biographical sketch of Dr Gove; family trees for Dr Gove and the Townsend family including genealogical research notes; excerpt from a biography of Sir Leonard Tilley by James Hanney (1912); correspondence from Ross Oborne to Doris and Barbara I Winn, and between Fred Cornford and Ross regarding research on the Tilley and Townsend families; obituary of Edward “Ned” T. Gove (1987).

Doon Fish Wholesale Fonds

  • CA CCA MC 994
  • Fonds
  • 1894-1939

Multiple documents from the Doon Wholesale Fishing Company out of St. Andrews including accounting books of sales and purchases to and from the company as well as payroll, statements, invoices, and letters documenting one of the ships either owned or working with the fishing company (Schooner Nellie Dixon) and the happenings onboard and after an incident off the coast of Nova Scotia. Some of the accounting books are well used, other in decent condition, and some in isolation due to probable mould.

John A. Doon Company

Hooper Family Fonds

  • CA CCA MC991
  • Fonds
  • 1939-2017

Textural material, photographs and negatives, ephemera, and small objects relating to the Hooper family and St. Andrews Seniors Club. The photos are of various people, places, scenery, and events from Charlotte County and of the last century. Most textural material is newspaper and newspaper clippings of various importance such as obituaries to a local report on the Hooper lives to poems dedicated to living and resting members of their family. Ephemera is not necessarily connected intellectually to the Hooper family, but rather can be related due to the material being enclosed with other supporting material. Other textual material can include documentation and biographies of members of the family and their accomplishments and passing.

Hooper family

Keay's Hardware Fonds

  • CA CCA MC 993
  • Fonds
  • 1928-1965

Fonds consists of the business and financial records of Keay’s Hardware, including dealings with businesses in Ontario, Quebec, NB, NS, and NL mainly, with occasional deals made further West and South. Many of the multiple stacks of cheques donated are marked 1962 with audit stamps, suggesting that Keay’s Hardware was audited in 1962, in combination with printed statements from the same year with similar marks.

Keay's Hardware

Nehemiah Marks fonds

  • CA CCA MC 669
  • Fonds
  • 1788 - 1920s

This collection consists of correspondence, financial records, military records, and legal documents relating to the personal and official activities of Captain Nehemiah Marks, and his son Lieutenant Colonel Nehemiah Marks. Included records of early surveys and explorations of the lands near St. Stephen along the western branch of the St. Croix (Scoodiac) river; military records of the 4th Battalion Charlotte County Militia and the 97th Infantry Regiment; deeds and quitclaims for property in the town of St. Stephen (Morriston); and articles and books relating to the Loyalist settlement of St. Stephen, a history of Trinity Church, and Thomas Baillie.

Addition of deeds and maps from Charlotte and York County pertaining to Nehemiah Marks granting, plotting, and surveying land. These also include plans for future railroad ideas and plans for St. Stephen and surrounding areas, with some maps going further up New Brunswick and one heavily damaged map of Maine in 1837.

Nehemiah Marks Sr.

Account of trial for murder, Thomas Hutchings

  • CA CCA MC208
  • Item
  • 1942 - ?

This personal account lists all those concerned in the trial and conviction of Hutchings for the murder of Bernice Connors near Black's Harbour, 7 June 1942. Both Hutchings and the trial were held in St. Andrews.George Goodeill wrote the account of the trial and the events leading up to it. Goodiell supposedly, disputes some of the information given in the book "Six for the Hangman". The item is also accompanied by newspaper clippings from September-December,1942.

Goodeill, George

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

J.A. Doon & Company fonds

  • Collection

File / item list

  1. Incomplete day book. – 23 October 1838 – 15 May 1840. – 1 volume of textual records ; 39.5 x 15.5 x 1 cm of textual records
    Note: Provenance of this item is unlikely to be with J.A. Doon because of the age of the item. It references Dr. Frye who lived in St. Andrews in the time indicated. So this ledger relates to a business in the town likely. It does appear to be a grocery / butchery business. The back cover appears to have the name “Joseph O” in pencil which might offer some clue to its provenance.

  2. Bank of Nova Scotia account register belonging to J.A. Doon & Co. Ltd. – 26 October 1926 – 26 December 1933. – 1 volume of textual records ; 10 x 17.5 x 1 cm
    Item includes details about debits and credits that document the operation of this business.

  3. Sales summary ledger. – May 1956 – December 1961. – 1 volume of textual records ; 34.5 x 20.5 x 0.5 cm

  4. Registers of outstanding accounts (due and payable). – [193-]-1968. – 3 volumes of textual records
    4.1. Register of outstanding accounts (due and payable). – [193-]-1960. – 1 volume of textual records ; 26 x 31.5 x 10 cm
    Item consists of a register that records outstanding balances for customers which is arranged alphabetically in the ledger.
    4.2. Register of outstanding accounts (due & payable). – 1958-1963. – 1 volume of textual records ; 29 x 31.5 x 3.5 cm
    Item consists of a register that records outstanding balances for customers which is arranged alphabetically in the ledger. The ledger was purchased from J. & A. McMillan, Limited of Saint John, New Brunswick.
    4.3. Register of outstanding accounts (due and payable). – 1965-1968. – 1 volume of textual records ; 21 x 29 x 3.5 cm
    Item consists of a register that records outstanding balances for customers which is arranged alphabetically in the ledger. It also includes some loose correspondence asking to purchase grocery items and offers a list of movable furnishings at the store when it was originally leased.
    4.4. Sample stationery for J.A. Doon & Company, Limited (Fish, groceries, provisions, fruit). – [196-]. – 4 leaves of textual records
    Item consists of examples of entry pages used for accounts due and payable.

  5. Cash journals. – November 1942 – June 1967. – 5 volumes of textual records
    5.1. Cash journal. – November 1942 – December 1948. – 1 volume of textual records ; 35.5 x 27.5 x 3 cm of textual records
    Item consists of a fully used ledger containing 150 pages of entries.
    5.2. Cash journal. – January 1949 – January 1955. -- – 1 volume of textual records ; 35.5 x 27.5 x 3 cm of textual records
    Item consists of a fully used ledger containing 150 pages of entries. Item also includes dealer’s licenses between 1951 and 1954 for Buicks, Pontiacs and GMC trucks issued by the Province of New Brunswick, Department of Public Works, Motor Vehicle Division.
    5.3. Cash journal. – February 1955 – March 1959. -- 1 volume of textual records ; 35.5 x 27.5 x 2 cm
    Item consists of a fully used ledger containing 100 pages of entries.
    5.4. Cash journal. – April 1959 – 30 April 1963. – 1 volume of textual records ; 35.5 x 27.5 x 2 cm
    Item consists of a fully used ledger containing 100 pages of entries.
    5.5. Cash journal. – May 1963 – June 1967. – 1 volume of textual records ; 35.5 x 27.5 x 2 cm
    Item consists of a fully used ledger containing 100 pages of entries.
    Box 1 contents
    Folder 1

  6. John A. Doon Co. Ltd. certificates of motor vehicle registration with related vehicle documents. – 1931-1941. – 1 leaves of textual records

  7. Eldon Doone School District No. 6, Parish of St. Andrews, County of Charlotte notices of assessment. – 1939-1942. – 4 leaves of textual records

  8. Eldon Doone – Municipality of Charlotte tax assessment notices and receipts. – 1939-1961. – 35 leaves, 1 envelope of textual records

  9. Eldon Doone notice of road tax and receipt of payment. – 1941-1942. – 2 leaves of textual records

  10. John A. Doon to Harry M. Groom mortgage discharge document. – 1942. – 1 leaf of textual records

  11. J.A. Doon & Company, Limited statements of account. – 1942. – 3 leaves, 1 envelope of textual records
    Note: Item includes a Smith Brokerage Co., Limited envelope (Saint John, New Brunswick) that has been re-addressed to Dan Coakley.

  12. from Bank of Montreal confirming receipt of full payment of a note drawn on John A. Doone in favour of J. Eldon Doone. – 3 July 1950. – 1 leaf of textual records

  13. Eldon Doon Canada Customs document. – 1957. – 1 leaf of textual records

  14. J.A. Doon & Co., Ltd. groceries, provisions and fish (promotional item). – [195-?]. – 1 leaf of textual records

  15. John A. Doon & Co. Limited notices of assessment from the Department of National Revenue (Ottawa, Ontario). – 1966-1968. – 2 leaves, 1 envelope of textual records

  16. Incomplete legal document. – n.d. – 1 leaf of textual records
    Folder 2

  17. Employment Insurance Commission document and registration. – 1941. – 1 leaf of textual records

  18. Official programme St. Andrews Arena (home of the Senators). – 21 March 1950. – 1 folded leaf of textual records
    Item references a hockey game with the Bathurst Papermakers.

  19. Index card referencing Stinson service spray. – 1973. – 1 leaf of textual records

  20. Revenue Canada notices of assessment and slips. – 1974-1978. – 9 leaves, 1 envelope of textual records

  21. Bank of Nova Scotia cheques. – [1977?]. – 5 leaves, 1 envelope of textual records

  22. Province of New Brunswick – provincial and municipal real property assessment and tax notice. – 1976-1978. – 4 leaves of textual records

  23. Health and Welfare Canada retirement pension notice. – 1979. – 1 leaf, 1 envelope of textual records

  24. Town of St. Andrews bills. – 1979. – 2 leaves of textual records

  25. Guy R. Day & Son Ltd. (general insurance). – 1979. – 2 leaves of textual records

  26. Irving Oil invoice for 79.1 gallons of oil. – 1979. – 1 leaf of textual records

  27. New Brunswick Electric Power Commission bill and envelopes. – 1979. – 1 leaf, 3 envelopes of textual records

  28. New Brunswick Heart and Stroke Foundation donation receipt. – 1979. – 1 leaf of textual records

  29. Royal insurance invoice for two motor vehicles. – 1980. – 1 leaf of textual records

  30. Lawson Motors St. Stephen Limited receipt. – 6 June 1980. – 1 leaf of textual records

  31. Greeting card samples. – n.d. – 7 folded leaves of textual records and graphic materials

  32. Retail Merchants’ Association of Canada (Maritimes) Inc. collection stationery. – n.d. – 1 pad of textual records

  33. Poem entitled “The village grocer” (after Longfellow) / H.I. Phillips. – n.d. – 1 leaf of textual records

  34. Berkel meat cutter model 1500 promotional item. – n.d. – 1 leaf of textual records and graphic materials

  35. Goldie & McCulloch (Galt, Ontario) bank & safe locks promotional item. – n.d. – 1 torn leaf of textual records

  36. Letter from unidentified Kay to Eldon [Doon]. – n.d. – 1 leaf of textual records

  37. J.A. Doon & Co., Ltd. stationery samples. – [19--]. – 2 leaves, 1 envelope of textual records

  38. Miscellaneous envelopes. – [1947-[196-?]. – 4 envelopes, 4 affixed postage stamps
    33.1. Mutual Life of Canada envelope. – [postmarked 1947]. – 1 envelope of textual records. – 1 affixed postage stamp
    33.2. S. Bhikkarie & Co. (Paramaribo, Suriname). – [postmarked 1956]. – 1 envelope of textual records. -- 1 affixed postage stamp
    33.3. Eastern Paper Product Ltd (Saint John, New Brunswick). – [196-?]. – 1 envelope. -- 2 affixed postage stamps
    33.4. Blank envelope. – n.d. – 1 envelope of textual records
    Folder 3

  39. J.A. Doon & Company Limited financial statements / H.R. Doane & Company. – 1961-1966. – 5 volumes of textual records
    34.1. Financial statement. – 15 November 1961. – 1 volume of textual records
    34.2. Financial statement. – 15 November 1962. – 1 volume of textual records
    34.3. Financial statement. – 15 November 1964. – 1 volume of textual records
    34.4. Financial statement. – 15 November 1965. – 1 volume of textual records
    34.5. Financial statement. – 15 November 1966. – 1 volume of textual records

  40. Federal and provincial income tax filings and notices of assessment. – 1961-1967. – 1 folder of textual records

Loose items

  1. J.A. Doon & Company Limited minute book. – 1938-1950. – 1 volume, 1 leaf of textual records ; 32.5 x 20 x 0.75 cm
  2. J.A. McMillan Ltd. stationery (form W3). – n.d. – [Needs to be weeded … only need an example]
    Objects
  3. Stamps for the J.A. Doon Company Limited. – [19--]. – 4 objects : wood, rubber
    Item consists of stamps used with an ink pad to create an impression that included the business name and other related information.
    Box 2 contents
  4. National Cash Register – cash and credit statement book No. 4: arranged for use with multiple-drawer national cash registers. – 1904. – Dayton, Ohio : National Cash Register Company. – 1 volume of textual records ; 22 x 29.5 x 2.5 cm
    Item consists of an unused register that was destined to correspond with the use of the cash registers from this company. There is only one partially complete page. [DISCARD?]
  5. Minutes of the annual meeting of the directors of J.A. Doon & Company Ltd. – 31 May 1940. – 1 leaf of textual records
  6. Wage book. – 1944-1965. – 1 volume of textual records ; 25 x 20 x 1 cm
    Item contains information about wages for staff but also includes information about accounts payable and insurance. The volume contains 186 pages but is not fully used.
  7. Telegraph-Journal newspaper (Vol. 92, No. 283). – 28 November 1961. – 1 volume of textual records
  8. Lawson Motors Limited (St. Stephen, New Brunswick) commission accounting entries for J. Eldon Doon. – 1972-1979. – 1 cm of textual records
  9. Invoice for rental of a room at the Red Carpet Inn in St. Petersburg, Florida by J. Eldon Doon. – February 1975. – 6 affixed leaves of textual records
  10. J. Eldon Doon notebooks. – 1942, [196-]. – 3 volumes of textual records
    File consists of three small notebooks used to record information, accounting details and related information by J. Eldon Doon. One of the notebooks contains the Department of National Defence enlistment card for John Eldon Doon dated 8 October 1942.
  11. Loose pages from an outstanding accounts register (accounts due and payable). – 1938-1942. – 12 leaves of textual records
  12. Ephemera. –
    47.1. New tourist map of Washington, District of Columbia. – [196-?]. – 1 folded leaf of cartographic records
    47.2. Receipts and statement of tax deduction account. – 1963. – 12 leaves of textual records
    47.3. Colemand “Empire” lantern no. 238 promotional item. – [196-?]. – 1 folded leaf of textual records
    47.4. Profit percentage table compliments of Atlantic Wholesalers Ltd. (Wholesale groceries) in Sackville, N.B. – 1926. – Lansing, Michigan : D.D. McLean Co. – 1 volume of textual records

Accession 2020.113

  1. Bill / invoice issued by Mr. Came of Bayside farm to Arthur Doon for harness repairs. – 23 November 1903. – 1 leaf of textual records

John A. Doon Company

Royal West India Rangers

  • CA CCA MC 976
  • Collection
  • ca. 2002

A binder which contains a brief essay on the Royal West India Rangers regiment by Daniel F. Johnson of the Saint John branch of the New Brunswick Genealogical Society, articles on military settlers in New Brunswick, and lists of members of the Royal West India Rangers who were disbanded in New Brunswick. Inserted is a note: "it appears that many surnames on the Royal West India Rangers list are also Charlotte County names or perhaps have connections to them or to this area".

Royal Family Coronation Events

  • CA CCA MC 975
  • Collection
  • 1937, 1953

Programs and promotional material for the coronation of Queen Elizabeth and King George in 1937, as well as the coronation of Queen Elizabeth II in 1953. Included are a program for a coronation ball at the Algonquin Hotel in St. Andrews, a promotional coronation Union Jack from Red River Cereal which shows how the Union Jack was formed, a program for a coronation service in St. Stephen, and a souvenir program for the coronation of Queen Elizabeth II which contains royal portraits, information on the history of coronation events, the story of Elizabeth II, a map of her procession during the coronation, a genealogy of the Royal Family, and details on the coronation ceremony.

Results 61 to 70 of 253