Affichage de 3221 résultats

Description archivistique
Seulement les descriptions de haut niveau Anglais
Aperçu avant impression Affichage :

5 résultats avec objets numériques Afficher les résultats avec des objets numériques

Letter, to Rev. D. Burns.

  • CA ON00239 F108
  • Discrete Item
  • 10 Jun. 1835

Relates to the education of Gaelic settlers in Cape Breton.

Grey, George, Sir

Proceedings of an Indian Council held at the Mohawk Village in the Bay of Quinte from the 2nd to the 10th of September 1800 on the differences existing among the Indians of the Village [photocopy]

  • CA ON00239 F1080
  • Fonds
  • Sep. 1800

Proceedings of an Indian Council held at the Mohawk Village in the Bay of Quinte (Tyendinaga) from the 2nd to the 10th of September 1800 on the differences existing among the Indians of the Village. Indiviudals present include: Captain Claus, Acting Departmental Superintendent General; Lieut. Givens, Agent - Indian Affairs; Lieut. McQueen, Queens Rangers; Mr. David Price, Interpreter; Mr. Nathaniel Lines, Interpreter; Mr. Ferguson (from Kingston); P. Selby, Officer - Indian Affairs; Lt. Fortier; Captain John Deserontyon; Captain Isaac (Brant?). This does not seem to be a verbatim transcription, but the proceedings as would be reflected in minutes.

Mohawks of the Bay of Quinte

Katharine Tynan fonds

  • CA ON00239 F1081
  • Fonds
  • 1917

Letter to Lady de Vesci, 1917 April. Includes notes by Geoffrey F. Inverarity. Poetry and prose.

Tynan, Katharine

United Church of Canada. Bath, Ontario Charge fonds

  • CA ON00239 F1082
  • Fonds
  • 1896-1972

Fonds consists of circuit records including Registers of Marriages, Baptisms and Burials for Bath and Morven, Ontario; official Board minutes for Bath, Morven, and Deseronto, Ontario.

United Church of Canada. Bath, Ontario Charge

United Empire Loyalist Butter and Cheese Company Limited fonds

  • CA ON00239 F1084
  • Fonds
  • 1897-1974

Fonds consists of minutes, accounts, journals, receipt ledgers, patron's accounts, post ledger and bank books relating to the Company.

United Empire Loyalist Butter and Cheese Company Limited

United Empire Loyalist Park fonds

  • CA ON00239 F1085
  • Fonds
  • 1955-1956

Scrapbook relates to the restoration of United Empire Loyalist burial grounds. It includes correspondence, reports, photographs, and architecture plans for the restoration of the burial grounds.

Adolphustown United Empire Loyalist Park., Ont.

United States. Department of State, Office of the Secretary of War and Department of the Navy fonds

  • CA ON00239 F1086
  • Fonds
  • 1800-1820

The fonds consists of correspondence and records of the United States Department of State, Department of the Navy and the Office of the Secretary of War. Included are records of the negotiations connected with the Treaty of Ghent, correspondence and dispatches from U.S. ministers to Great Britain, letters received from officers and from captains, and miscellaneous letters.

United States of America. Department of the Navy

Upper Canada. Court of Common Pleas

  • CA ON00239 F1088
  • Fonds
  • 1856-1857

Cases for the Court of Common Pleas, No. 36, 1856 Sept. 23-1857 May 20. Fallassizes-Counties of Grey, Simcoe, Lincoln, Welland, Halton and Wentworth. Spring assizes-Counties of Wellington, Waterloo, Perth, Leeds and Grenville, Lanark and Renfrew,Carleton, Prescott and Russell, Stormont, Dundas and Glengarry.

Upper Canada. Court of Common Pleas

Résultats 101 à 110 sur 3221