Affichage de 29 résultats

Description archivistique
Maine
Aperçu avant impression Affichage :

1 résultats avec objets numériques Afficher les résultats avec des objets numériques

Synagogue files

  • SJJHM 1
  • Collection
  • 188- - present

Much of the material relating to the history of the history of the congregations before 1933 was destroyed in a fire. Most of the surviving records date from 1949 and were found in 1990 in the balcony of the synagogue. Extensive records of correspondence, annual reports, minutes, financial records, and membership lists were among what was found. There is also a large section of information available on bat/bat mitzvah, marriage and burial records for the genealogist. The cemetery records are the most complete as a database of all burials in the Shaarei Zedek Cemetery was compiled between 1997 and 2011. Material on these lifecycle events generally comes from personal memorabilia and newspaper records. A section on Jewish traditions and holidays is appended to show how these have been observed in this community and elsewhere.

Records for the communities in Moncton and Fredericton are very limited and include information found in public records including newspapers.

Sans titre

Thomas Johnson

  • CA UNB MG H 74
  • Fonds
  • 1819 - [183-]

This fonds is a daybook detailing Thomas Johnson's business transactions and activities from 6 January 1819 through 11 August 1826. He sold a variety of goods, including: pork, seed, corn, wheat, potatoes, timber, beans, cloth, buttons, pantaloons, codfish, beef, coffee, and newspapers. Johnson also took in letters to be delivered, and recorded the senders and sometimes the recipients. His patrons appear to be locals, and included: George Goodwin, Samuel G. Johnson, John Hawthorne, James Johnson, James Cainey, Edward Austin, Capt. Isaac Lilly, Rev. Freeman Parker, David Clancy, Capt. Jonathan A. Tupper, James Whitman, Julianne Saunders, Louisa Prescott, Jeremiah Goodwin, Benjamin Prescott, Samuel Bridge and Samuel White. Also found in the daybook are two loose sheets of typed paper that appear to be templates for contracts drawn up by the justice of the peace in 1830 and [183-].

Sans titre

Broken Grindstone on Cart

Item is a photograph of two pieces of a grindstone which appears to have split in two, placed on wheeled carts. On one piece is marked “#20 Read”.

Voluntary enlistment register, Charlotte County

  • CA PANB MC3148
  • Pièce
  • 27 September 1915-30 August 1917

This register records the voluntary recruitment of 553 men in Charlotte County, New Brunswick, for service overseas during the First World War, dating from 27 September 1915, when a major recruiting drive was underway in the province, until 30 August 1917, the day after Prime Minister Robert Borden's Military Service Act became law. It may be a manuscript copy of the enlistment register in which names of volunteers were recorded initially during or immediately after recruitment rallies.

Each entry provides the recruit's name, place of residence, age at recruitment, marital status, date of enlistment, nationality, and the unit to which he was assigned. Most of the men were Canadians, natives of Charlotte County, N.B. Other places of residence include Albert, Charlotte, St. John, York, Carleton, and Kings counties in N.B.; Nova Scotia; Prince Edward Island; Ontario; United States of America (Maine); England; Ireland; Scotland; Newfoundland; Denmark; and Romania. A very few gave their nationality as Italian, Danish, Norwegian, Russian, or Syrian.

A few notations, such as "stopped by mother," "discharged," "wife objected" or "rejected," are recorded in the margins. Occasionally, the name of the recruiter -- H. V. Dewar, Herman G. Smith, or ? McDowell -- and the place of recuitment -- St. George, St. Andrews, Castalia -- are given. The entries are in several different hands.

On the record book's cover is printed "Hospital Admission & Discharge Book". The recruitment entries begin at the back of the book.

Sans titre

John G. Beckett

  • CA MNBM ID60
  • Fonds
  • 1859-1860

The fonds consists of a account book,1859-1860, for John Beckett's confectionery business.

Sans titre

Moose Island garrison

  • CA MNBM ID2207
  • Fonds
  • 1818

This fonds consists of contemporary copies of letters to Captain R. Gibbon and Sgt. Peter Crook of the British garrison from the citizens of Eastport, Maine in 1818 and their replies. The correspondence discusses the return of Moose Island to the United States. It gives details of the handing-over ceremony and expresses the high esteem of the citizens for the conduct of Capt. Gibbon and his men toward them.

Sans titre

J.A. Inches report

  • CA MNBM ID1991
  • Fonds
  • 24 May 1866

This report was prepared for Lieutenant-Governor Arthur Hamilton Gordon by Lieutenant-Colonel J.A. Inches on 24 May 1866. It discusses in detail the activities of the Fenians in the Calais, Maine, and St. Stephen, New Brunswick, on 23 and 24 May 1866.

Sans titre

John G. Beckett

  • CA MNBM ID1703
  • Fonds
  • 1858, 1889

This fonds consists of John Beckett's journal of a voyage to Glasgow on board the "Adept of Glasgow" in 1858. There is also a typewritten transcript of the journal and a photocopy of John Beckett's obituary, 1889. The diary records daily activities and notes about his trip home, his first since emigrating. He had visits with his mother, brothers Alexander and Hugh, uncles and aunts, cousins and friends.

Sans titre

Dr. George Boardman Noyes fonds

  • CA GMA MG27
  • Collection
  • 1871-1940

This fonds consists of two medical journals--one containing records kept during his medical practice (14 April 1884 - 29 May 1892), the other recording daily transactions (1 October 1887 - 1 April 1892), a scrapbook containing photographs, loose photographs, and glass negatives. It also contains a biography file containing photocopies of newspaper stories and photos of Dr. George Noyes, and a handmade scrapbook by his son Benjamin L. Noyes entitled "Historical & Scenic Volume, Grand Manan Island, Charlotte County, N.B."

Sans titre

Save Passamaquoddy Bay

  • CA CCA MC998
  • Fonds
  • 2006-2010

Steering committee notes and minutes as well as attendees for saving the Passamaquoddy Bay from a proposed LNG tanker and regasification plant that would disrupt the local flora and fauna and businesses. Financial reports, mission statements, records of involvement from various companies, groups and individuals, municipalities of Charlotte County, New Brunswick, Maine, USA, co-operations between Canada and the USA.

Sans titre

Résultats 1 à 10 sur 29