Showing 253 results

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

Family History of Reverend Samuel Andrews

  • CA CCA MC28
  • Series
  • 1786-1857

Family history of Rev. Samuel Andrews, first rector in St. Andrews, from 1786. History of Wallingford, Conn. With biographical sketch of Rev. S. Andrews, "Historical references to William Andrews of New Haven, Conn.", "The family of Lucian Cone Andrews", (booklet), letter from L.B. Andrews concerning the Andrews-Andrus family (1936) and genealogy of Rev. S. Andrews and wife, H. Skelton. Also includes the probate records of Samuel Andrews' son Elisha Andrews and grandson Samuel G. Andrews.

Frances Wren family fonds

  • CA CCA MC4
  • Fonds
  • 1864 - 1985

The Frances Wren family fonds includes John Wren papers; Ranby Wren papers; Frances Wren newspaper clippings; pamplets and brochures with illustrations by Frances Wren including Alonquin sketch book and Cottage Craft. John Wren papers: funeral invoices; certificate of competency as Master (ships -- 1864); photocopies of probate court records, 1871 census, and obituary. Ranby Wren papers include National Registration Act 1915. 12 page booklet The Early History of St Andrews as shown by the Historical Tableaus Magazine Aug 1942. Various Christmas Cards undated including Christmas Card of the Old Gaol 1985. Newspaper cutting undated of the Nomination Day Metting in 1896. 6 Grammar School Review Newsletters, dates 7 Oct 1935, Oct 14 1935, 21 Oct 1935, 4 Nov 1935 & 02 Dec 1935. Letter from the British Sun Corporation dated 10 April 1916, To Mr Wren confirming appoitment as Chief Officer on the S S British Sun. booklet tittled Proceedings of the second annual communicatio of the M W grand lodge Free & Accepted Masons, held in St john 22 & 23 September 1869. Law Union & Rock Insurance policys for the Private lodge Corporation Lodge # 5, dated 1939 - 1943. Mercantile fire Insurance Policies for the Masonic Lodge of St Andrews Jan 1940 - 1943. British Empire Assurance Company policies for Lodge hall, dates 1940 - 1943. Brochures for the Musical Evening In aid of the Parish library held on 28 April 1904; A story of Cottage Craft dated 1958; the Governor General visit to the opening of Prince Arthur Sports Field at SirJames Dunn Academy; A collage of colored illustrations depicting special events held in St. Andrews to commemorate the 1983 Bicentennial year; Country 16th 17th centuries local 7 traditional sung at the Farmers Pageant in St Andrews date unknown. Form of Prayer dated 12 May 1937 for the Coronation of King George V1 & Queen Elizabeth from Abbey church, St Peters Westminster. Various Newspaper cuttings; A pair of triangular wooden prints featuring art by Frances Wren, which were intended to be used as a decorative element in clocks created to resemble an old style "cathedral clock" sold by Grace Helen Mowat.

Wren, Frances

Frances Wren fonds

  • CA CCA MC4
  • Fonds
  • 1981-1989

Material consists of 16 Christmas cards from Frances Wren and painted by her to friend Mary Avison.

Freda Calder Fonds

  • CA CCA MC 891
  • Collection
  • 1925

This collection contains items related to Freda Calder, including a certificate she received to instruct physical exercises.

Freeman Hale Todd family fonds

  • CA CCA MC 299
  • Fonds
  • 1832-1921

This collection contains documents pertaining to Freeman Hale Todd's business ventures, including his logging and lumber business along the St Croix River Region, as well as his merchant and grocery businesses. These include account books, promissory notes, receipts and documents related to shipping as well as deeds, indentures, mortgages, assignments of land and insurance policies. There are also wills, family papers and matters relating to Probate that pertain to Freeman Hale Todd's estate after his death on 9 September 1885. Documents involving a co-partnership between Ninian Lindsay Todd and F. H. Todd & Sons are also included. Freeman Hale Todd's election address from when he was elected in 1865 as a candidate opposing the Confederation of New Brunswick with Canada also fall under the scope of this collection. There are also some documents related to his eldest son Frank Todd which include promissory notes, receipts, correspondences, and mortgages related to his business ventures and investments in Maine and New Brunswick.

Freeman Hale Todd & Sons

Freemason Certificate for Albert C. Lambert

  • CA CCA MC614
  • Item
  • 1875

Certificate of "The Grand Lodge of the Ancient and Honorable Fraternity of Free and Accepted Masons of New Brunswick, St. Marks Lodge, St. Andrews", 1875 of being received into freemasonry in NB.

The Grand Lodge of the Ancient and Honourable Fraternity of Free and Accepted Masons of New Brunswick, St. Marks Lodge, St. Andrews

Fundy Region Development Commission

  • CA CCA MC 916
  • Fonds
  • 2001

This fonds contains material related to the Fundy Region Development Commission. It includes a letter to the St. Croix Island 2004 Committee.

Fundy Region Development Commission

Fundy Weir Fishermen's Association Inc.

  • CA CCA MC 932
  • Fonds
  • 1979-1991

This fonds contains various administrative documents used for the daily operation of the Fundy Weir Fishermen's Association and a few of its endeavors.

Fundy Weir Fishermen Association Inc.

Gardiner and Doon fonds

  • CA CCA MC 981
  • Collection
  • 1894-1938

File / item list
Published items
Series includes publications that are assumed to have been accumulated or acquired by Gardiner & Doon.
Note: The contents are arranged chronologically by publication date where known.

  1. McAlpine’s gazetteer and guide: Maritime Provinces and Newfoundland. – 1898. – Halifax : A. & W. MacKinlay Blank Book Makers & Manufacturing Stationers. – 1 volume of textual records and graphic materials ; 20 x 14 x 5.5 cm
  2. Heaton’s annual: the commercial handbook of Canada and boards of trade register (seventeenth year). – 1921. – Toronto : Heaton’s Agency. – 1 volume of textual records and graphic materials ; 18.5 x 12.5 x 4 cm
  3. Bank of Nova Scotia one hundredth anniversary publication. – 1932. – 1 volume of textual records and graphic materials ; 25 x 18 x 1 cm
    Item includes a brief historical account and includes the following appendices:
    • Presidents, vice-presidents and general managers
    • Directors of the bank (1900-1932)
    • General executive, branches and managers
    • Record of profits (1872-1931)
    • Financial statements
    • Chronology
  4. Gurney Scale Co. catalogue no. 100. – [19--?]. – 1 volume of textual records and graphic materials ; 23 x 15 x 0.5 cm
    Unpublished items
    Series includes ledgers and related financial accounting books used to document the day to day operations of Gardiner & Doon of St. Andrews, New Brunswick. Where groups of records are identified they are placed in the same file for greater ease of access.
    Note: Arrangement of this series was imposed by the original processing archivist and is chronological according to file or item content starting with the earliest date to put it in sequence.
  5. Day book. – 1 July 1894 – 30 September 1896. – 1 volume of textual records ; 34 x 21 x 3 cm
  6. Day book. – 10 September 1909 – 5 July 1915. – 1 volume of textual records ; 42 x 18 x 7.5 cm
  7. Letter book. – 1899-1901. – 1 volume of textual records ; 28.5 x 23.5 x 7 cm
    Note: About 60 pages out of a 1000 were used in the volume. Many of the letters are very faint and difficult to read.
  8. Fish ledgers. – 1908-1930. – 3 volumes of textual records
    8.1. [Fish purchases?] ledger. – 27 July 1908 – 4 August 1909. – 1 volume of textual records ; 29.5 x 13.5 x 1 cm
    Note: Volume is fully used.
    8.2. Lobster ledger. – 1 May 1919 – September 1930. – 1 volume of textual records ; 37 x 15 x 0.75 cm
    Note: Volume is about 2/3 used.
    8.3. [Fish purchases?] ledger. – 15 July 1920 – 8 November 1920. – 1 volume of textual records ; 30.5 x 13 x 1.5 cm
    Note: Item is 2/3 used.
  9. Bills receivable ledger. – June 1909 – March 1916. – 1 volume of textual records ; 17.5 x 21.5 x 1 cm
    Note: The ledger was purchased from Barnes & Co., Blankbook manufacturers in Saint John, New Brunswick.
  10. Cash account registers. – 1911-1930. – 7 volumes of textual records
    10.1. Cash account register. – 22 July 1911 – 2 April 1912. – 1 volume of textual records ; 32.5 x 14.5 x 0.75 cm
    10.2. Cash account register. – 15 July 1913 – 16 February 1914. – 1 volume of textual records ; 32.5 x 13.5 x 0.75 cm
    10.3. Cash account register. – 27 October 1919 – 10 November 1919. – 1 volume of textual records ; 37 x 15 x 0.75 cm
    10.4. Cash account register. – 7 April 1920 – 16 October 1920. – 1 volume of textual records ; 37 x 15 x 0.75 cm
    10.5. Scroll cash register 2. – April 1922 – November 1922. – 1 volume of textual records ; 31.25 x 14 x 1 cm
    Item references the prices for different types of fish and is recorded by a number of different individuals.
    10.6. Cash book. – 7 March 1924 – 8 August 1925. -- 33 x 13.5 x 2.5 cm
    10.7. Cash book I. – April 1929 – June 1930. – 1 volume of textual records ; 36 x 15 x 3 cm
    Note: Item contains 292 pages and the volume is fully used.
  11. Orders registers. – 1922-1930. – 6 volumes of textual records
    11.1. Orders register 4. – February 1922 – 26 June 1922. – 1 volume of textual records ; 30.5 x 13.5 x 1.5 cm
    11.2. Orders register 6. – January 1923-September 1923. – 1 volume of textual records ; 30.5 x 13.5 x 1.5 cm
    11.3. Orders register. – 23 April 1926 – February 1928. – 1 volume of textual records ; 33 x 13.5 x 2.5 cm
    11.4. Orders register. – 24 June 1927 – 2 August 1928. – 1 volume of textual records ; 33 x 13.5 x 2.5 cm
    11.5. Orders register. – 15 December 1928 – 26 September 1929. – 1 volume of textual records ; 36 x 16 x 3 cm
    Note: Gardiner & Doon is recorded inside the front cover. It was purchased from Barnes & Co., Blankbook manufacturers in Saint John, New Brunswick. All 292 pages are fully used.
    11.6. Orders I register. – 26 September 1929 – 17 September 1930. – 1 volume of textual records ; 36 x 16 x 3 cm
    Note: John A. Doon is recorded inside the front cover. It was purchased from Barnes & Co., Blankbook manufacturers in Saint John, New Brunswick. All 292 pages are fully used.
  12. Gardiner & Doon cheque register. – 1922-1923. – 1 volume, 1 leaf of textual records ; 17.5 x 9 x 1 cm
    Item consists of a volume containing just the stubs of cheques that were issued by this fish dealer business along with an example of a stationery label for the business.
    Note: The binding from the item is separating.
  13. Gardiner & Doon bank account ledger. – 1924-1935. – 1 volume of textual records
    Item includes notes on the first few pages about fish prices, followed by drafts and notes payable (including customs). The majority of the volume relates to the bank account. Just over half the volume is used.
  14. Bank of Nova Scotia account register belonging to John A. Doon. – 31 May 1929 – 3 May 1934. – 1 volume of textual records ; 17.5 x 10.5 x 2 cm
    Item includes a number of loose items including:
    • Collections request against Binns Fish Market via the Bank of Montreal in St. Stephen, NB. – 13 January 1938. – 1 folded leaf of textual records
    • Purchase from Herb Haugh. – [193-]. – 1 folded leaf of textual records
    • Order from T.W. Giberson (Holmesville, New Brunswick). – 19 January 1937. – 1 folded leaf of textual records
    • Promissory note due 1 June 1930 in favour of George Gardiner from John A. Doon via the Bank of Nova Scotia. – 1 June 1928. – 1 folded leaf of textual records with affixed excise stamp
    • Receipt for the sale of smelts by R.S. Hamilton Co. (Boston, Massachusetts). – 31 October 1936. – 1 folded leaf of textual records
    • Sheet of accounting figures. – n.d. – 1 folded leaf of textual records
    • T. Eaton Co. receipt. – 16 December 1936. – 1 folded leaf, 1 envelope of textual records
    • Invoice and freight bill relating to an order of fish by John Cooper of Arthurette, New Brunswick. – November 1935. – 2 affixed leaves of folded textual records
    • Canadian Pacific express envelopes containing bills addressed to John A. Doon. – [postmarked March 1936]. – 2 envelopes of textual records
      Note: The payees were Barry Dunphy of Woodstock, New Brunswick and Thomas Zamora of Minto, New Brunswick.
    • Note drawn on George Doon via Bank of Nova Scotia issued to C.W. Mallory for $50. – 2 May 1936. – 1 folded leaf with affixed excise stamp
    • Note drawn on Leonard Bros. Ltd. via the Bank of Nova Scotia issued to John M. Doon for $11.50. – 3 August 1936. – 1 folded leaf with affixed excise stamps

George Gardiner

Results 71 to 80 of 253