Showing 48 results

Archival description
Only top-level descriptions Carleton County Historical Society
Print preview View:

Lewis Peter Fisher Memorial Library

  • CA CC MCC74
  • Fonds
  • 1912-1919

Fonds mainly consists of correspondence about the construction of the Lewis Peter Fisher Memorial Library. Correspondence consists of letters to co-executor, Allison B. Connell of the Fisher estate from booksellers, architect, Ernest Fairweather, J. Fred Ryan, and other business associates. Also included is the town council resolution to provide annual funds, the notice of appointment of the library commission, minutes of the first and second meeting in 1914, and Carleton’s 1916 correspondence announcing his resignation.

Lewis Peter Fisher Memorial Library

The Woodstock Standard Efficiency Club

  • CA CC MCC40
  • Fonds
  • 1916-1920

Fonds consists of a minute book of the Woodstock Standard Efficiency Club containing descriptions of meetings, rules of the club, and a written constitution. Also included in the fonds is correspondence between the Woodstock club and the Young Men's Christian Association (YMCA).

Woodstock Standard Efficiency Club

William Maxwell Connell

  • CA CC 831
  • Fonds
  • 1852-1920

This fonds consists mainly of legal documents and correspondence pertaining to William M. Connell's career as a justice of the peace. Legal documents contain deeds, notice of mortgages, marriage bonds, court cases, and agreements. There are land grants owned by William M. Connell including information on the name of the county and parish, acreage, lot number, and date of registration. Correspondence includes contacts with business associates and family members.

Connell, William Maxwell

Carleton County Council

  • CA CC MCC14
  • Fonds
  • 1871-1921

This fonds consists of financial documents related to the administration of Carleton County and payments to parish officers. It includes documents from the Department of Public Works and Surveyors which give names, service, and amount charged for the service. There is information about the by-laws and ledgers of summons. The payroll ledgers include names and amount received, and there are also the signed oaths of office taken by parish officers.

Carleton County Council

Winslow family

  • CA CC MCC45
  • Fonds
  • 1860 - ca. 1921

Fonds consists of an 1884 Winslow family Bible containing names of Winslow family members and names of the related Smith and Connell families. Names include: Muriel Stevens Smith, Roy Fraser Armstrong, Donald Fraser Armstrong, Helen Margaret Armstrong, Mary Gretchen Connell Smith, John Douglas Winslow, Mary Helen Winslow, John Edward Connell Winslow, Muriel Elizabeth Robert Winslow, Benjamin Henry Smith, Helen Ella Smith, and Henry Eric Connell Smith. Also included are dates of marriages, deaths, and births. Fonds also contains photographs, dated late 1800s to 1915, of unidentified individuals and a certificate of marriage between Benjamin Henry Smith and Helen Ella Connell, Henry Eric Connell Smith's baptism, and Helen Ella Connell's birth certificate.

Winslow family (Descendants of John Douglas Winslow, Woodstock)

Arthur Maxwell Fisher

  • CA CC MCC69
  • Fonds
  • 1902-1925

Fonds consists of Arthur M. Fisher's school diploma, World War I related news clippings, postcards, photographs of Fisher as a soldier in the First World War (all informal poses), and a scrapbook containing social memorabilia. There is also correpondence about Fisher's death; a 1925 letter regarding Fisher's decoration received by Mildred Fisher; and a book, The War Graves of the British Empire, containing brief biographical information on Arthur Fisher.

Fisher, Arthur Maxwell

James Kennedy Elliot

  • CA CC MCC71
  • Fonds
  • 1925-1926

Fonds contains documents related to the estate of James Kennedy Elliot. Included in the fonds are Elliot’s 1925 will and releases signed by his heirs

Elliott, James Kennedy

Charles Alfred Beardsley

  • CA CC MCC32
  • Fonds
  • 1913-1927

This fonds consists of letters written by Charles Alfred Beardsley to his family and friends from 1913 to 1927 describing his life as an actor in motion picture films in California.

Beardsley, Charles Alfred

Gage Workman Montgomery

  • CA CC MCC73
  • Fonds
  • 1920-1929

Fonds mainly consists of Gage Montgomery’s financial receipts. There are insurance invoices, dated 1925-1929, from the Confederation Life Association, Canada Life Assurance Company, Sun Life Company of Canada, and Mutual Life Assurance Company of Canada. The fonds also contains correspondence dated 1927 from cousin Gage, Nell, and Marilyn Montgomery in Washington and a 1921 certificate from the Loyal Orange Association of British America to Henry Montgomery. There are also original poems, a play, and stories written by Hugh R. Montgomery from Debec Junction and dated 1925.

Montgomery, Gage Workman

James C. Hovey

  • CA CC MCC41
  • Fonds
  • [ca. 1890 - 1931]

"This fonds consists of documents related to James C. Hovey's work with the provincial Department of Public Works as a supervisor of roads. There are letters regarding Hovey's responsibilities with the Department of Public Works, road tax notices, certificates, and correspondence with the Cobbler Sexton Mining Company Limited.

There are also documents from the parish of Northampton, school district 2, including minute books, teacher agreements for both Ella R. Purvis and Etta Grant (1919), and classroom registers for teachers Effie M. Forest and Annie E. Gibson, dated 1915-1916 and 1925-1926. The relationship between James Hovey and the school records is unknown."

Hovey, James Carter

Results 11 to 20 of 48