Showing 301 results

Archival description
Only top-level descriptions New Brunswick Museum
Print preview View:

Zion Church (Portland)

  • CA MNBM S 123 - 7
  • Fonds
  • 1859-1865

The fonds consists of a record book for Zion Church, dated 1859 to 1865. The record book contains the minutes of monthly church meetings that include some names of those present. It documents the structure of the meetings and type of business conducted. An historical sketch of Zion Church, its endowments, rules of order and a confession of faith, are included in the book. There is also a membership list for August 1864 with names and street addresses.

Zion Church (Portland)

Young Women's Patriotic Association

  • CA MNBM S 190 - S 191 - 1, F 1 - F 45
  • Fonds
  • 1916-1921

This fonds consists of the minute books of the Young Women's Patriotic Association for 1916-1917, 1919-1921.

Young Women's Patriotic Association (Saint John, N.B.)

Women's Christian Temperance Union (WCTU). North End (Portland) Branch.

  • CA MNBM S 146 - 1
  • Fonds
  • 1879-1953

This fonds includes:

  • Minute book, 1899-1901
  • Minute book, 1901-1903
  • Minute book, 1903-1905
  • Minute book, 1912-1915
  • Minute book, 1915-1918
  • Minute book, 1929-1931
  • Minute book, 1931-1933
  • Minute book, 1938-1941
  • Minute book, 1944-1953
  • Account book, 1880
  • Account book, 1881-1882
  • Account book, 1882-1924
  • Account book, 1884-1898
  • Account book, 1890-1898
  • Account book, 1925-1946
  • Dividend book, 1883-1921
  • Record of stock certificates, 1885-1895
  • File of miscellaneous documents includes: assignment of lease, Jessie Keltie to Rhonda Barnhill, Margaret Baisley, and Phoebe T. Dunham, 1879; tax levy, Daniel Ramsay, 1881; lease, Count DeBury to Union Hall, 1889; insurance policies, stock receipts, and financial statement, 1928

Women's Christian Temperance Union (WCTU). North End (Portland) Branch

William Rommel

  • CA MNBM S 9 - 1
  • Fonds
  • 1886-1921

The fonds consists of day books, 1886-1920 and ledgers, 1881-1921

Rommel, William

William Odber Raymond

  • CA MNBM F 1 - F 4 - S 98
  • Fonds
  • 1837-1917

This fonds consists of: Correspondence with Dr. William F. Ganong, A.R. Hay, Victor R. Paltsits, Tappan Adney, Samuel Leonard Tilley, J. Vroom. Notes re Acadia, Loyalists, New Brunswick settlements, Elias Hardy, Dr. Peter Huggeford, Dr. John Caleff, William Fisher, Charles Rainsford; Manuscript copies of "Old Times in New Brunswick"; Religious material including transcriptions of: the Parish register Aukpaque (Aucpaque) kept by Charles Francois Bailly, 1767-1768; letters of Rev. L. Claire; register of baptisms kept by Rev. John Beardsley on a missionary tour between Maugerville and Woodstock, 1789; There are also letters from Bishop Medley and his wife Margaret and notes on St. John's Church (Stone) and Rev. N.A. Coster.

Raymond, William Odber

William N. Smith

  • CA MNBM A 96
  • Fonds
  • 1850

This fonds contains a journal dated 1850 kept by William N. Smith during his voyage to Liverpool, England and back to Saint John. It provides details of daily life aboard ship and a record of the weather and setting of the course and sails. There are detailed illustrations, in both pencil and ink, of the "Susan" and other ships passed at sea as well as lighthouses.

Smith, William Nathan

William Mahood

  • CA MNBM S 74 - 3
  • Fonds
  • 1831-1852

This fonds is the material associated with Mahood's job as land surveyor. It includes diaries of activities, book of tables and astronomical observations, field journals of sketches, plans and descriptions of grants and land holdings. There are survey and inspection reports of sawmills and logging operations as well.

Mahood, William

William Lusk Webster

  • CA MNBM S 204-1
  • Collection
  • 1825-1974

The William Lusk Webster collection, with the exception of a few personal papers and the items collected by Ralph Hewson (the Webster family lawyer and a local historian), covers the years after Dr. Webster's return to Shediac (1950). The collection includes correspondence and notes on the Fort Beauséjour Museum, Shediac; Acadian history; and the New Brunswick Museum. There are land grants and transfers with related notes and correspondence.

The material assembled by Ralph Hewson includes the school register of Fort Lawrence, 1878; assessment records from several polling districts, 1870-1873; lists of officers of Cumberland County, 1874,1881,1883; and financial records of St. Andrews Church (Pointe-du- Chêne), 1866-1812. Also included are records and correspondence of the New Brunswick Museum Foundation, 1949-1971 and personal papers of William Lusk Webster, 1920-1974.

Webster, William Lusk, Ph.D.

William J. Ritchie letters

  • CA MNBM Ritchie family CB DOC
  • Fonds
  • 1880-1933

The fonds consists of typed transcriptions of letters written by Ritchie to his mother while serving in the South Africa (Boer) War. The letters are dated 17 January 1900, 22 February 1900, and 28 February 1900 written from Belmont and Paardeberg Drift, South Africa. Letters describe William Ritchie's experience fighting the Boers in graphic detail and give information about the everyday life of a soldier in the Boer War. The letter dated 22 February vividly describes a charge on the Boers during which he received a superficial wound from shrapnel while under fire from 5 different points. Included in the letters are a few references to letters received from family members in Canada, receiving copies of Saint John newspapers and his comments about city councillors.

Typewritten transcripts of letters (3) W.J. Ritchie to mother re service in South African (Boer) War, Jan-Feb 1900

Ritchie, William Johnstone

William Hawker & Sons

  • CA MNBM ID83
  • Fonds
  • 1920-1928

This fonds consists of a minute book and business papers. The minute book contains the Charter of the company and the by-laws, as well as information about the operation of the company and the directors of W. Hawker & Sons, including that son Samuel was managing the firm by 1920 and William C. planned to return to the United States to resume his drugstore business in 1920. Business papers include a stock transfer, a trust agreement, certified copy of company by-laws dated 1926 as well as a brief historical sketch of the company from its founding to the reorganization in 1926. There are also three deeds, 1926, which relate to William C. Hawker and his share of the business.

William Hawker & Sons (firm)

Results 1 to 10 of 301