Showing 1199 results

Archival description
Only top-level descriptions
Print preview View:

33 results with digital objects Show results with digital objects

William Young

  • CA CAC 29
  • Fonds
  • undated

File includes two drawings of details of designs for the War Office (1898), Whitehall, London.

Contient deux dessins architecturaux: détails des plans du ministère de la Guerre (1898), Whitehall (Londres).

Young, William, 1843-1900

Wright and Noxon

  • CA CAC 27.01
  • Fonds
  • undated

The fonds contains one drawing documenting the elevation of an amusement hall for the Ontario Hospital in Hamilton, ON.

Wright and Noxon

Henry Morgan and Co. Fonds

  • CA MUA MG1002
  • Fonds
  • 1846-1960

The company's records contain administrative, financial and publicity material. The administrative series comprises the minutes of the directors from 1929 to 1955 and of the executive committee from 1949 to 1956. An engagement book records contracts between the company and its employees, 1902-1906. Henry Morgan's business correspondence covers the period 1847-1850, and includes a few personal letters to his brother James. Financial records cover both internal operations and stock transactions. The former are documented by an account book, 1845-1848; ledgers, 1870-1889; and diaries, 1884, 1936; the latter by lists of stock holders, 1954-1960; and records of transfers of Morgan's common stock, 1954-1961. Also included are files of invoices, receipts and cheques, 1846-1852. Publicity materials largely centre around anniversaries. Scrapbooks of newspaper clippings, other printed materials and photographs cover the years 1936-1945, culminating in the company's centennial, for which a typescript history was prepared.

Henry Morgan and Co.

Jean-Baptiste Lepine Collection

  • CA RBD MSG 1273
  • Collection
  • 12 April 1809

Collection consists of a manuscript petition in French written on behalf of Jean Baptiste Lepine for a ferry from Rivière des Prairies to the river end of Île Jésus, dated 12 April 1809. The petition is signed with his mark. The petition also includes the signatures or marks of a number of other signatories, including Jacob Oldham, Roderick Mackenzie, and Simon Fraser. On verso is a docket title and information in English about reciept of the petition and a note that the request was granted.

Lepine, Jean-Baptiste, active 1809

Nicole Allardet Collection

  • CA RBD MSG 1267
  • Collection
  • between approximately 1940 and 1959

Collection consists of an illustrated manuscript containing a map and brief guidebook to Paris landmarks, created by Nicole Allardet probably during the 1940s or 1950s. The item is inscribed to Vivienne Horne. A folded booklet on heavy grey paper, the guidebook contains twelve panels, ten of which feature a gouache illustrated vignette of a Paris landmark and a short handwritten description in white. The landmarks include the Jardin du Luxembourg, Opera House, Eiffel Tower, the river Seine, the Bois de Vincennes, Notre-Dame de Paris, the Jardin des Tuileries, the Champs-Élysées, Montmartre, and the Luxor Obelisk in the Place de la Concorde. In the centermost two panels is a simple map of Paris showing the landmarks depicted.

Allardet, Nicole

Mill, Eastern Townships, Quebec Fonds

  • CA MUA MG1008
  • Fonds
  • 1877-1884

These records consist of a ledger, 1877-1884, of an unidentified grist mill in the Eastern Townships.

J.T. Donald & Co. Ltd. Fonds

  • CA MUA MG1003
  • Fonds
  • 1888-1958

The project files which occupy most of the archives of J.T. Donald and Co. fall into two series: ordinary business and special assignments. Both series contain the firms report's, and correspondence. Special assignments were largely connected with wartime armaments production. A few files concern work for the Imperial Munitions Board in World War I, but most consist of reports for the Chemical and Explosives Branch of the Department of Munitions and Supply, 1939-1948. Ordinary projects involve consultation for food, pulp and paper, petroleum, and chemical manufacturies, as well as for some government departments, 1888-1940. Outgoing correspondence from 1881 to 1909 is contained in letterbooks. A file of legal documents, 1924-1946, refer to claims against the company, agreements, and partnerships. Also included are an undated notebook on chemical analysis, and scrapbooks and files of newsclippings of professional interest (e.g. reports of explosions caused by oil and gas) covering the period 1916-1958. There are also reports on mining and energy sources prepared by Donald alone and also in partnership with J.H. Ross for various private and government bodies.

J.T. Donald & Co. Ltd.

John Millen & Co. Fonds

  • CA MUA MG1004
  • Fonds
  • approximately 1930-1965

The administrative records constitute the bulk of the collection; they include annual reports, and financial statements of John Millen & Co. and related firms, 1962-1972; quarter-monthly reports, 1956-1969; memoranda, 1961-1969; files concerning clients, products, sales, and inventory, 1960-1969; executive meetings, 1960; staff lists, 1955-1970; budgets, 1965; files on Exide & Oil Co. Sales, 1964-1968; file on Modern Sales Ltd., 1943-1970 and business correspondence, 1943-1972. Legal records consist of leases, 1963-1964; employee contract between S.B. Millen and John Millen & Son Ltd., 1968; correspondence, memoranda, and court cases, ca 1930-1936. Also included are reports and typescripts on the principles of management and sales, 1948, 1960-1969, as well as some newspaper clippings.

John Millen & Co.

John Bonsall Porter Fonds

  • CA MUA MG1011
  • Fonds
  • 1892; 1907-1908; 1927-1928

These scattered items of correspondence deal with Porter's resignation from the Cincinnati, Hamilton and Dayton Railroad Co. (1892), stock purchases (1907) and other financial matters (1927-1928).

Porter, J. B. (John Bonsall), 1861-1944

William Lauder Fonds

  • CA MUA MG1005
  • Fonds
  • 1834-1841

This archive consists of photocopies of the portion of the ledger of William Lauder, concerning the Arts Building project, 1838-1841. An index to the entire ledger is included.

Lauder, William, approximately 1793-1845

Results 881 to 890 of 1199