Showing 2857 results

Archival description
Only top-level descriptions
Print preview View:

155 results with digital objects Show results with digital objects

Fraser Family Papers

  • CA KL MS7
  • Collection
  • 1892-1972

Series consists of letters, postcards, school materials, notebooks, receipts, newspaper clippings, artistic prints and sketches, various published materials, advertisements, and photographs all belonging to members or friends of the Fraser family.

Fraser, Albert Henry

Downtown St. Stephen Business Improvement Area

  • CA CCA MC 918
  • Fonds
  • 2003

This fonds contains items related to the Downtown St. Stephen (DSS) Business Improvement Area (BIA), including a pair of newsletters published by the BIA and meeting minutes.

Downtown St. Stephen Business Improvement Area

Calais Regional Chamber of Commerce

  • CA CCA MC 920
  • Fonds
  • 2003

This fonds contains material related to the Calais Regional Chamber of Commerce, including a letter to the St. Croix 2004 Coordinating Committee.

Calais Regional Chamber of Commerce

Jane Garnett Fonds

  • CA CCA MC 914
  • Fonds
  • 2020

These fonds contain records related to Jane Garnett of St. Stephen, New Brunswick, and currently include a book titled "Loon Bay Lodge: A History & Memoir".

Jane Garnett

Pickard Family Papers

  • CA KL MS13
  • Fonds
  • 1836-1930

Series consists of receipts, notes, clippings, advertisements, and other miscellaneous items belonging to members of the Pickard family, specifically Moses Pickard and Katie A. Pickard.

Pickard family

St. George Centennial

  • CA CCA MC 872
  • Collection
  • 2004

This collection contains a promotional publication for the 100th anniversary of the incorporation of the Town of St. George. St. George was officially incorporated on November 8 1904, and the 100th anniversary of the town included special events and ceremonies as well as 100th anniversary publications.

St. George 100th Anniversary Committee

Collection de cartes postales

  • Collection
  • 1908-1973

La collection de cartes postales contient des images de la grande région de l'Acadie.

A.E. Wry Standard Manufacturing Company

  • MC-10
  • Fonds
  • 1902-1939

Fonds relates to the commercial activities of the A.E. Wry Standard Manufacturing Company in Middle Sackville, New Brunswick. Fonds consists of a sales catalogue relating specifically to the manufacturing of harnesses in 1909 (9/22), a letter from Secretary A.C. Smith to John Lewis & Company in 1906 (10/2), and a receipt book with the records of purchases in 1902 (OS Shelf 1).

A.E. Wry Standard Manufacturing Company

Charlotte County Court Appointments

  • CA CCA MC 909
  • Collection
  • 1810-1865

This collection contains letters and legal documents which appoint various individuals to positions within the Charlotte County Court, including Justices and Masters in Chancery.

Results 2821 to 2830 of 2857