Showing 253 results

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

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

Ingram Family Fonds

  • CA CCA MC76
  • Fonds
  • 1824 - 1875

The fonds contains correspondence, legal and miscellaneous papers including a photocopy of a share certificate of the St Andrews Steamboat Wharf Company. Covering the period 1824-1875

Ingram family (St. Andrews)

Charlotte County Jail fonds

  • CA CCA MC107
  • Collection
  • 1828 - 1975

This collection consists of records of the Charlotte County Gaol inmates, including gaol registers and discharge records, an account of sale of public lots in the Gaol Block, transcribed interviews with individuals who used to work or live in the Gaol, and blank printed forms for the operation of the gaol.

Melville N.Cockburn Fonds

  • CA CCA MC74
  • Fonds
  • 1883 - 1928

Supreme Court documents; Civil Court documents; estates documents; legal documents; correspondence; papers of Independent Order of Foresters; billsa nd receipts; published materials; insurance policies; court address; St. Andrews School Board; licenses and permits; personal research notes; and printed materials.soft bound report on the case on Appeal between Martha D. Mckenzie (Appellant) and Hugh A. Mcleod and Mary Ann Mcleod (Respondents) at the Supreme Court of Canada

Cockburn, Melville N.

Jeffrey Holmes Collection

  • CA CCA MC 977
  • Fonds
  • 1919 - 1984

This collection contains programs and material for events at the Algonquin Hotel and St. Andrews Arena, a doctor's note for members of the Caughey family, prayer documents, and a patch for a NASA space shuttle mission.

Neville Parker Papers

  • CA CCA MC360
  • Collection
  • 1784 - 1860

The Neville Parker Papers range most from 1820 to 1836 with some outlier documents from before and after. The papers contain information on clients, payment information, shipping information, correspondence, and client estate business.

Royal Canadian Legion Fonds

  • CA CCA MC 641
  • Fonds
  • 1917-2018

The fonds consists of two separate branches, Passamaqoddy and St. Croix. The former containing mostly Ladies Auxiliary with accounting history, memberships, and costs, and surrender of their charters and rights in 2018. The latter consists of meeting minutes of all sub-branches and memberships. Some reference to the Great War Veterans Association, a predecessor to the Royal Canadian Legion with a partial history of the branch since it’s founding. Further sub-branches covered by or in relation to the St. Croix branch is included, such as Beavers, Scouts, Ladies, Sr., and Jr. Auxiliary.

St. Croix Branch No. 9 Royal Canadian Legion

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

Harris Hatch Papers

  • CA CCA MC 349
  • Collection
  • 1809-1858

Papers consists of the day-to-day activities Harris Hatch was experiencing through correspondence and receipts. Majority of the papers from the correspondence series comes from business related letters to and from clients from various areas in and around Charlotte County. While the Receipted Bills series consists primarily of personal expenses for his home (now the Ross Memorial Museum (188 Montague St., St. Andrews, NB)) and family members.

Hatch, Harris

The Wren Drug Store Ltd. Fonds

  • CA CCA MC 132
  • Fonds
  • 1881-1983

The fonds consists of 15 manuscript series and 5 individual manuscripts. Authorship can be ascribed to at least five individuals involved in managing the business from it’s founding to its closure.

Wren's Drug Store (St. Andrews, N.B.)

Results 1 to 10 of 253