Print preview Close

Showing 757 results

Archival description
Dean Nicholas Roache fonds
Fonds · 1842, 1865-1916

Fonds consists of records related to Dean Roache, including baptismal certificate and canonical certificates of ordination. Fonds also includes obituary, newspaper clippings, and a prayer card.

Roache, Nicholas
Dean William Born fonds
Fonds · 1844, 1867-1910

Fonds consists of records related to Dean William Born, including canonical documents of ordination and appointments. Fonds also includes newspaper clippings and printed material related to his life.

Born, William
Fonds · 1925-1995

Fonds consist of records relating to the functional bodies of the Charge which include various boards, committees, organizations and groups. Records include vital statistics, minutes, financial records, annual reports, newsletters, service bulletins, publications, and membership records; The records are arranged in the following series: Series 1.0 Baptism and burial records (1925-1974); series 2.0 Board and committee records (1925-1961); series3.0 Accounts records (1928-1964); series 4.0 Membership records (1945-1960); series 5.0 Annual reports (1968-1995) (predominate 1968-1971); and series 6.0 Women's Groups records (1931-1985); series 7.0 Youth groups records (1934-1968); series 8.0 Men's groups records (1958-1978); series 9.0 Church publications (1970-1972); and series 10.0 Miscellaneous groups records (1959-1966).

United Church of Canada. Deer Lake Pastoral Charge.
CA NL0023 RG 01 · Fonds · 1880-2010

Correspondence and subject files pertaining to the general administration of the Department of Administrative Services and City Clerk; minutes of weekly or biweekly City Council meetings ranging from 1892 to 2006; minutes and correspondence that was created by the various subcommittees of Council; all surviving material relating to the administration of municipal elections in St. John's such as nomination papers, ballots, voting cards, Applications for Deputy Returning Officers, newspaper clippings, swearing in of new city officials, information on wards and polling stations, tally sheets, and other related documentation; a number of ledgers and notebooks related to the activities of the Assessment Review Court; bound letterbooks of out-going correspondence of the Secretary and later Secretary-Treasurer of the St. John's Municipal Council for the period 1892 to 1916; index cards of properties in St. John's; signed official copies of By-Laws of the City of St. John's for the period
1968-1996; correspondence and subject files kept by the City Clerk's Department relating the Mundy Pond Urban Renewal Scheme; memos and correspondence retained by the data Processing Manager; a number of documents used by Assessors in determining the value of a property for taxation purposes; files that have been created relating to specific properties dating back to 1911; various record books and registers maintained by the City Clerk and the City Engineer; City Engineer Record Book, 1918-1943; three volumes of Crown Rent ledgers for the period 1896-1931; files and photographs maintained by the Clerk of the Works and Building Superintendent about the construction of City Hall between 1969-1973; records documenting the rebuilding of St. John's after the Great Fire of July 8, 1892 specifically land expropriated for the purposes of street reconstruction and widening; correspondence, sketches and photographs regarding residential and commercial properties which were considered for inclusion in the Central Area Redevelopment Scheme; miscellaneous subject files maintained by the City Clerk discussing a wide range of issues and programs; items that were created by or for the City of St. John's and is branded with the City name or logo; audio cassettes of the proceedings of the St. John's Local Board of Appeals, also known as the Appeal Board.

Department of Administrative Services and City Clerk
CA Them Days APL 639 · Collection · 1936, 1937

Collection consists of correspondence regarding the request for an option on rights to the Grand Falls- Melville area mineral, timber and hydro

Department of Natural Resorces
CA Them Days APL 785 · Collection · 1980, 1986, 1996

Collection consists of a letter from Ken Reynolds of the Cultural Heritage Division of the Department of Tourism, Culture and Recreation to Judy McGrath regarding information on Fort Trial, Labrador (1996); Correspondence and journal excerpts concerning fort trial, Labrador; a copy of a Newfounland and Labrador Archeological site Record form completed by William Fitzhugh regarding the Zoar Mission Site; and a map of the Takpanayok Bay/ Tasiuyak Bay area in Labrador

Department of Tourism, Culture and Recreation
Dillon Wallace collection
CA Them Days APL 032 · Collection · 1903, 1905, 1976

Collection consists of short biography of Dillon Wallace and excerpt from "Lure of the Labrador Wild" which appeared in the publication "By Great Waters"; information from Dillon Wallace for Douglas Blake on Lydia Campbell and her family and marriages (1903); typed copy of the inscription on the tablet marking the death of Leonidas Hubbard Jr. (1913), originally erected in 1913, dedicated in 1976 by Dillon Wallace III.

Don Morris collection
CA Them Days APL 520 · Collection · 1942

Collection consists of a one page cover letter and a diary entitled: "Tradgedy Vintage 1942"

Don Morris