More like 'Books series'

1524 records – page 1 of 77.

Cash Books series

https://heritagecollections.elgin.ca/link/archives124404
Museum / Archive
Elgin County Archives
Part Of
Crothers & Price, Barristers, fonds
Description Level
Series
GMD
textual records
Date Range
January 14, 1897-July 30, 1914
Accession Number
2003-17
Storage Location
R9 S4 Sh1 B1 F1-2
Museum / Archive
Elgin County Archives
Part Of
Crothers & Price, Barristers, fonds
Description Level
Series
Accession Number
2003-17
Storage Room
Archives Storage Rm. 110
Storage Location
R9 S4 Sh1 B1 F1-2
GMD
textual records
Date Range
January 14, 1897-July 30, 1914
Series
Crothers & Price, Barristers, fonds- Cash Books series
Physical Description
24 cm of textual records
Scope and Content
Series consists of cash book leaves and bound cash books covering the period January 14, 1897-July 30, 1914 as maintained Crothers & Price, Barristers, law firm. Cash book entries record on a daily basis cash amounts received and paid out.
Name Access
Price, Samuel
Crothers, Thomas Wilson
Crothers & Price, Barristers
St. Thomas (Ont.)
Subject Access
Lawyers
Less detail

The Ladies' Benevolent and Temperance Society of St. Thomas - Resident Registers/ Log Books series

https://heritagecollections.elgin.ca/link/archives7703
Museum / Archive
Elgin County Archives
Part Of
The Ladies' Benevolent and Temperance Society of St. Thomas fonds
Description Level
Series
GMD
textual records
Date Range
1878-1924
Storage Location
R7 S1 Sh1 B1 F1-4
Museum / Archive
Elgin County Archives
Part Of
The Ladies' Benevolent and Temperance Society of St. Thomas fonds
Creator
The Ladies' Benevolent and Temperance Society of St. Thomas
Description Level
Series
Storage Room
Archives Storage Rm. 107
Storage Location
R7 S1 Sh1 B1 F1-4
GMD
textual records
Date Range
1878-1924
Series
The Ladies' Benevolent and Temperance Society of St. Thomas fonds - Resident Registers/ Log Books series
Physical Description
4.5 cm of textual records
Scope and Content
Series consists of registers and log books recording and in some cases identifying residents of the St. Thomas Home/Thomas Williams Home. Series includes resident register for the period April 1878-October 1911. The register was maintained by the Home's Matron and includes each resident's name, age, nationality, religion, date of admission, marital status, "infirmity or disease", whether "paying or not paying", Whether "able to work or not", date of discharge and remarks, which often included details of resident's treatment by the Home's physician and dates of hospitalization and/or death. Information recorded in the register was used by the Society in preparing legally required annual returns to the Inspector of Public Charities, Toronto. Series also includes resident log books for the periods June 1899-November 1903, January 1912-December 1915, and July 1920-December 1924. Log books provide a daily record of the number of residents, classified by age and sex (adult males, adult females, youths under twelve), and whether admitted, discharged or died. Log books were intended to record aggregate numbers of residents only; however, log books for the periods January 1912-December 1915, and July 1920-December 1924 often contain notes identifying residents by surname. A note dated February 1912 on the inside back cover of the log book for January 1912-December 1915 indicates that log books were maintained by the Secretary of The Ladies' Benevolent and Temperance Society of St. Thomas, and that completed books were sent to the Office of the Inspector of Public Charities, Toronto.
Name Access
The Ladies' Benevolent and Temperance Society of St. Thomas
St. Thomas (Ont.)
Thomas Williams Home
Subject Access
Homes for the Aged
Women
Community Service
Access Restriction
Access to personal information of residents subject to restrictions.
Less detail

Paynes Mills Women's Institute Treasurer's Books series

https://heritagecollections.elgin.ca/link/archives28754
Museum / Archive
Elgin County Archives
Part Of
Paynes Mills Women's Institute fonds
Description Level
Series
GMD
textual records
Date Range
1979-2009
Accession Number
2004-08
2009-21
Storage Location
R7 S4 Sh2 B2
Museum / Archive
Elgin County Archives
Part Of
Paynes Mills Women's Institute fonds
Creator
Paynes Mills Women's Institute
Description Level
Series
Accession Number
2004-08
2009-21
Storage Room
Archives Storage Rm. 107
Storage Location
R7 S4 Sh2 B2
GMD
textual records
Date Range
1979-2009
Physical Description
3 volumes of textual records
Scope and Content
Series consists of financial ledgers maintained by the treasurer of the Paynes Mills Women's Institute for the period April 1979-June 2009. Books include information on receipts, expenditures and donations.
Name Access
Paynes Mills Women's Institute
Less detail

Ponsford Construction Company Limited - Cash Books series

https://heritagecollections.elgin.ca/link/archives7141
Museum / Archive
Elgin County Archives
Part Of
Ponsford Construction Company Limited fonds
Description Level
Series
GMD
textual records
Date Range
1919-1935
Storage Location
R7 S1 Sh4 B1 F1-8
R7 S1 Sh4 B2 F1-3
Museum / Archive
Elgin County Archives
Part Of
Ponsford Construction Company Limited fonds
Description Level
Series
Storage Room
Archives Storage Rm. 107
Storage Location
R7 S1 Sh4 B1 F1-8
R7 S1 Sh4 B2 F1-3
GMD
textual records
Date Range
1919-1935
Series
Ponsford Construction Company Limited fonds - Cash Books series
Physical Description
1.02 m of textual records
Scope and Content
Series consists of cash book leaves and bound cash books covering the period August 1919-December 1935 as maintained by the Ponsford Construction Company and its predecessor A.E. Ponsford Limited. Cash book for 1926 is missing. Cash book R7 S1 Sh4 B1 F1 contains entries for August 1919-April 1920 and November 1927-October 1930. Cash books R7 S1 Sh4 B2 F2-3 respectively cover the periods January 1924-August 1928, and September 1928-August 1933 and appear to represent a parallel sequence in relation to the main sequence - August 1919-December 1935 - contained in R7 S1 Sh4 B1 and R7 S1 Sh4 B2 F1. The parallel cash book sequence for the period January 1924-August 1933 may be devoted to a discrete part of the Ponsford Construction Company Limited business or to the continuing administration of the estate of A.E. Ponsford. Cash book entries record on a daily basis cash amounts received and paid out, with notations indicating to which account the amount is to be debited or credited, such as cash, bank, accounts receivable, cement, lime, wages, gas and oil, brick, tile, sand and gravel.
Name Access
A.E. Ponsford Limited
Ponsford Brothers
Ponsford Construction Company Limited
Ponsford, Albert E.
St. Thomas (Ont.)
Subject Access
Business and Industry
Less detail

Ponsford Construction Company Limited - Time Books series

https://heritagecollections.elgin.ca/link/archives7056
Museum / Archive
Elgin County Archives
Part Of
Ponsford Construction Company Limited fonds
Description Level
Series
GMD
textual records
Date Range
1920-1939
Storage Location
R7 S1 Sh6 B1 F15-17
Museum / Archive
Elgin County Archives
Part Of
Ponsford Construction Company Limited fonds
Description Level
Series
Storage Room
Archives Storage Rm. 107
Storage Location
R7 S1 Sh6 B1 F15-17
GMD
textual records
Date Range
1920-1939
Series
Ponsford Construction Company Limited fonds - Time Books series
Physical Description
5 cm of textual records
Scope and Content
Series consists of three time books or employee work hours registers maintained by the Ponsford Construction Company Limited. Includes employee names, date and hours worked, rates of pay and total pay owing. Individual books cover the periods September 1920-June 1923, June 1923-August 1927, and September 1927-June 1939.
Name Access
A.E. Ponsford Limited
Ponsford Brothers
Ponsford Construction Company Limited
Ponsford, Albert E.
St. Thomas (Ont.)
Subject Access
Business and Industry
Less detail

Elgin County Council Minute Books, Bylaw Books, Committee Books, Index Books

https://heritagecollections.elgin.ca/link/archives1
Museum / Archive
Elgin County Archives
Part Of
County of Elgin fonds
Description Level
Series
GMD
textual records
Date Range
1852-2003
Accession Number
2002-21
Storage Location
R4 S1-S3
R4 S4 Sh3 B7
Museum / Archive
Elgin County Archives
Part Of
County of Elgin fonds
Description Level
Series
Accession Number
2002-21
Storage Room
Archives Storage Rm. 107
Storage Location
R4 S1-S3
R4 S4 Sh3 B7
GMD
textual records
Date Range
1852-2003
Physical Description
79 volumes, 6 binding cases, 9 boxes.
Scope and Content
Includes the following records: Elgin County Council Minutes, 1852-2003. Committee Minutes, 1875-1998. By-Laws, 1852-1989. By-Law Index, #1-403. By-Law Index, #600- (82-59) Resolutions, 1993-1998. Tax Levies, 1979-1999 (R4 S4 Sh3 B7) Return of Assessment Roll Totals, 1980-1998 (R4 S4 Sh3 B7) Clerk's Certificates, 1980-1998 (R4 S4 Sh3 B7) Committee Reports, 1904-1997.
Name Access
Elgin County Council
Less detail

'Land and State Books Canada Land Books Vol "H" and "I" -- Canada State Books Vol. "B"'

https://heritagecollections.elgin.ca/link/archives7310
Museum / Archive
Elgin County Archives
Part Of
Elgin County Microform Collection
Description Level
Item
GMD
records on microform
Storage Location
Microfilm Cabinet Drawer #5
Museum / Archive
Elgin County Archives
Part Of
Elgin County Microform Collection
Description Level
Item
Item Number
MF-1075
Storage Room
Archives Microform Room
Storage Location
Microfilm Cabinet Drawer #5
GMD
records on microform
Physical Description
1 microfilm reel ; 35 mm
Scope and Content
Includes the following:
Canada Land Books
-Volume "H": June 4, 1858 - July 10, 1858 (pages 652-end)
-Volume "I": August 18, 1858 - May 31, 1867
Canada State Books
-Volume "A": February 13, 1841 - October 11, 1842
-Volume "B": November 1, 1842 - June 29, 1843
Less detail

'Land and State Books - Canada Land Books Vol. "C" -- Vol. "F"

https://heritagecollections.elgin.ca/link/archives7307
Museum / Archive
Elgin County Archives
Part Of
Elgin County Microform Collection
Description Level
Item
GMD
records on microform
Storage Location
Microfilm Cabinet Drawer #5
Museum / Archive
Elgin County Archives
Part Of
Elgin County Microform Collection
Description Level
Item
Item Number
MF-1073
Storage Room
Archives Microform Room
Storage Location
Microfilm Cabinet Drawer #5
GMD
records on microform
Physical Description
1 microfilm reel ; 35 mm
Scope and Content
Includes the following:
Canada Land Books
-Volume "C": December 2, 1845 - December 28, 1846 (pages 351-end)
-Volume "D": January 8, 1847 - August 19, 1848
-Volume "E": August 23, 1848 - October 8, 1850
-Volume "F": October 11, 1850 - April 19, 1851 (pages 1-197)
Less detail

'Land and State Books - Canada Land Books Vol. "F" -- Vol. "H"'

https://heritagecollections.elgin.ca/link/archives7308
Museum / Archive
Elgin County Archives
Part Of
Elgin County Microform Collection
Description Level
Item
GMD
records on microform
Storage Location
Microfilm Cabinet Drawer #5
Museum / Archive
Elgin County Archives
Part Of
Elgin County Microform Collection
Description Level
Item
Item Number
MF-1074
Storage Room
Archives Microform Room
Storage Location
Microfilm Cabinet Drawer #5
GMD
records on microform
Physical Description
1 microfilm reel ; 35 mm
Scope and Content
Includes the following:
Canada Land Books
-Volume "F": April 19, 1851 - December 30, 1852 (pages 187-end)
-Volume "G": January 19, 1853 - March 27, 1855
-Volume "H": April 4, 1855 - June 4, 1858 (pages 1-651)
Less detail

'Land and State Books - Upper Canada Land and State Book Vol. "A" -- Upper Canada Land Books Vol. "B" - Vol. "E"'

https://heritagecollections.elgin.ca/link/archives7291
Museum / Archive
Elgin County Archives
Part Of
Elgin County Microform Collection
Description Level
Item
GMD
records on microform
Storage Location
Microfilm Cabinet Drawer #5
Museum / Archive
Elgin County Archives
Part Of
Elgin County Microform Collection
Description Level
Item
Item Number
MF-1066
Storage Room
Archives Microform Room
Storage Location
Microfilm Cabinet Drawer #5
GMD
records on microform
Physical Description
1 microfilm reel ; 35 mm
Scope and Content
Includes the following:
Upper Canada Land and State Books
-Volume "A": June 26, 1795 - June 27, 1796 (pages 233-end)
Upper Canada Land Books
-Volume "B": October 1, 1796 - April 7, 1797
-Volume "C": April 11, 1797 - January 19, 1802
-Volume "D": December 22, 1797 - June 22, 1802
-Volume "E": June 23, 1802 - October 5, 1802 (pages 1-111)
Less detail

'Land and State Books - Upper Canada Land Books Vol. "E" -- Vol. "I'"

https://heritagecollections.elgin.ca/link/archives7292
Museum / Archive
Elgin County Archives
Part Of
Elgin County Microform Collection
Description Level
Item
GMD
records on microform
Storage Location
Microfilm Cabinet Drawer #5
Museum / Archive
Elgin County Archives
Part Of
Elgin County Microform Collection
Description Level
Item
Item Number
MF-1067
Storage Room
Archives Microform Room
Storage Location
Microfilm Cabinet Drawer #5
GMD
records on microform
Physical Description
1 microfilm reel ; 35 mm
Scope and Content
Includes the following:
Upper Canada Land Books
-Volume "E": October 19, 1802 - March 28, 1804 (pages 112-end)
-Volume "F": April 2, 1804 - February 27, 1806
-Volume "G": February 28, 1806 - March 29, 1808
-Volume "H": April 9, 1808 - January 23, 1811
-Volume "I": February 12, 1811 - January 14, 1812 (pages 1-137)
Less detail

'Land and State Books - Upper Canada Land Books Vol. "I" -- Vol. "L"

https://heritagecollections.elgin.ca/link/archives7293
Museum / Archive
Elgin County Archives
Part Of
Elgin County Microform Collection
Description Level
Item
GMD
records on microform
Storage Location
Microfilm Cabinet Drawer #5
Museum / Archive
Elgin County Archives
Part Of
Elgin County Microform Collection
Description Level
Item
Item Number
MF-1068
Storage Room
Archives Microform Room
Storage Location
Microfilm Cabinet Drawer #5
GMD
records on microform
Physical Description
1 microfilm reel ; 35 mm
Scope and Content
Includes the following:
Upper Canada Land Books
-Volume "I": February 4, 1812 - August 10, 1816 (pages 138-end)
-Volume "J": August 13, 1816 - February 10, 1819
-Volume "K": February 25, 1819 - December 27, 1820
-Volume "L": January 16, 1821 - November 12, 1823 (pages 1-484)
Less detail

'Land and State Books - Upper Canada Land Books Vol. "L" -- Vol. "O"'

https://heritagecollections.elgin.ca/link/archives7300
Museum / Archive
Elgin County Archives
Part Of
Elgin County Microform Collection
Description Level
Item
GMD
records on microform
Storage Location
Microfilm Cabinet Drawer #5
Museum / Archive
Elgin County Archives
Part Of
Elgin County Microform Collection
Description Level
Item
Item Number
MF-1069
Storage Room
Archives Microform Room
Storage Location
Microfilm Cabinet Drawer #5
GMD
records on microform
Physical Description
1 microfilm reel ; 35 mm
Scope and Content
Includes the following:
Upper Canada Land Books
-Volume "L": November 26, 1823 - February 4, 1824 (pages 485-end)
-Volume "M": February 9, 1824 - December 13, 1826
-Volume "N": January 3, 1827 - May 20, 1829
-Volume "O": June 2, 1829 - November 26, 1830 (pages 1-361)
Less detail

'Land and State Books - Upper Canada Land Books Vol. "O" -- Vol. "R"'

https://heritagecollections.elgin.ca/link/archives7302
Museum / Archive
Elgin County Archives
Part Of
Elgin County Microform Collection
Description Level
Item
GMD
records on microform
Storage Location
Microfilm Cabinet Drawer #5
Museum / Archive
Elgin County Archives
Part Of
Elgin County Microform Collection
Description Level
Item
Item Number
MF-1070
Storage Room
Archives Microform Room
Storage Location
Microfilm Cabinet Drawer #5
GMD
records on microform
Physical Description
1 microfilm reel ; 35 mm
Scope and Content
Includes the following:
Upper Canada Land Books
-Volume "O": December 2, 1830 - August 23, 1831 (pages 362-end)
-Volume "P": September 1, 1831 - March 12, 1833
-Volume "Q": March 21, 1833 - March 28, 1835
-Volume "R": April 2, 1835 - May 26, 1836 (pages 1-428)
Less detail

'Land and State Books - Upper Canada Land Books Vol. "R" -- Vol. "U"'

https://heritagecollections.elgin.ca/link/archives7303
Museum / Archive
Elgin County Archives
Part Of
Elgin County Microform Collection
Description Level
Item
GMD
records on microform
Storage Location
Microfilm Cabinet Drawer #5
Museum / Archive
Elgin County Archives
Part Of
Elgin County Microform Collection
Description Level
Item
Item Number
MF-1071
Storage Room
Archives Microform Room
Storage Location
Microfilm Cabinet Drawer #5
GMD
records on microform
Physical Description
1 microfilm reel ; 35 mm
Scope and Content
Includes the following:
Upper Canada Land Books
-Volume "R": May 30, 1836 - June 16, 1836 (pages 429-end)
-Volume "S": June 20, 1836 - July 27, 1837
-Volume "T": August 10, 1837 - June 27, 1839
-Volume "U": July 4, 1839 - June 18, 1840 (pages 1-388)
Less detail

'Land and State Books Upper Canada Land Book Vol. "U" -- Canada Land Books Vol. "C"'

https://heritagecollections.elgin.ca/link/archives7305
Museum / Archive
Elgin County Archives
Part Of
Elgin County Microform Collection
Description Level
Item
GMD
records on microform
Storage Location
Microfilm Cabinet Drawer #5
Museum / Archive
Elgin County Archives
Part Of
Elgin County Microform Collection
Description Level
Item
Item Number
MF-1072
Storage Room
Archives Microform Room
Storage Location
Microfilm Cabinet Drawer #5
GMD
records on microform
Physical Description
1 microfilm reel ; 35 mm
Scope and Content
Includes the following:
Upper Canada Land Book
-Volume "U": June 25, 1840 - February 6, 1841
Canada Land Books
-Volume "A": March 15, 1841 - August 13, 1842
-Volume "B": January 10, 1843 - June 26, 1844
-Volume "C": November 4, 1844 - November 25, 1845 (pages 1-350)
Less detail

'Land and State Books - Upper Canada State Books Vol. "K" - Vol. "M" -- Upper Canada Land and State Book Vol. "A"'

https://heritagecollections.elgin.ca/link/archives7288
Museum / Archive
Elgin County Archives
Part Of
Elgin County Microform Collection
Description Level
Item
GMD
records on microform
Storage Location
Microfilm Cabinet Drawer #5
Museum / Archive
Elgin County Archives
Part Of
Elgin County Microform Collection
Description Level
Item
Item Number
MF-1065
Storage Room
Archives Microform Room
Storage Location
Microfilm Cabinet Drawer #5
GMD
records on microform
Physical Description
1 microfilm reel ; 35 mm
Scope and Content
Includes the following:
Upper Canada State Books
-Volume "K": June 2, 1838 - July 27, 1893
-Volume "L": July 28, 1838 - April 19, 1839
-Volume "M": April 27, 1839 - February 9, 1841
Upper Canada Quebec Land Book: February 17, 1787 - December 24, 1791
Upper Canada Land and State Book
-Volume "A": July 8, 1792 - June 22, 1795 (pages 1-232)
Less detail

"Township of Dunwich Council Minute Books, 1850-1862; 1880-1892" & "Township of Dunwich Council Minute Books, 1892-1915" (1892)

https://heritagecollections.elgin.ca/link/archives143737
Museum / Archive
Elgin County Archives
Part Of
Elgin County Microform Collection
Description Level
Item
GMD
records in electronic form
Date Range
1892
Storage Location
Microfilm Cabinet Drawer #18
Museum / Archive
Elgin County Archives
Part Of
Elgin County Microform Collection
Description Level
Item
Item Number
MF-1995 1892
MF-1996 1892
Storage Room
Archives Microform Room
Storage Location
Microfilm Cabinet Drawer #18
GMD
records in electronic form
Date Range
1892
Physical Description
1 pdf file
Scope and Content
Township of Dunwich council minutes for the year 1892.
Digitized from "Township of Dunwich Council Minute Books, 1850-1862; 1880-1892" (MF-1995) and "Township of Dunwich Council Minute Books, 1892-1915" (MF-1996).
Name Access
Dunwich (Ont. : Township)
Documents
Less detail

"Township of Dunwich Council Minute Books, 1948-August 14, 1963" & "Township of Dunwich Council Minute Books, 1963-1978" (1963)

https://heritagecollections.elgin.ca/link/archives144633
Museum / Archive
Elgin County Archives
Part Of
Elgin County Microform Collection
Description Level
Item
GMD
records in electronic form
Date Range
1963
Storage Location
Microfilm Cabinet Drawer #18
Museum / Archive
Elgin County Archives
Part Of
Elgin County Microform Collection
Description Level
Item
Item Number
MF-1998 1963
MF-1999 1963
Storage Room
Archives Microform Room
Storage Location
Microfilm Cabinet Drawer #18
GMD
records in electronic form
Date Range
1963
Physical Description
1 pdf file
Scope and Content
Township of Dunwich council minute for the year 1963.
Digitized from "Township of Dunwich Council Minute Books, 1948-August 14, 1963" (MF-1998) and "Township of Dunwich Council Minute Books, 1963-1978" (MF-1999).
Name Access
Dunwich (Ont. : Township)
Documents
Less detail

"Township of South Dorchester Council Minute Books, 1852-1898" & "Township of South Dorchester Council Minute Books, 1898-1918" (1898)

https://heritagecollections.elgin.ca/link/archives139681
Museum / Archive
Elgin County Archives
Part Of
Elgin County Microform Collection
Description Level
Item
GMD
records in electronic form
Date Range
1898
Storage Location
Microfilm Cabinet Drawer #44
Museum / Archive
Elgin County Archives
Part Of
Elgin County Microform Collection
Description Level
Item
Item Number
MF-2055 1898
MF-2056 1898
Storage Room
Archives Reference Room
Storage Location
Microfilm Cabinet Drawer #44
GMD
records in electronic form
Date Range
1898
Physical Description
1 pdf file
Scope and Content
Township of South Dorchester council minutes for the year 1898.
Digitized from "Township of South Dorchester Council Minute Books, 1852-1898" (MF-2055) and "Township of South Dorchester Council Minute Books, 1898-1918" (MF-2056).
Name Access
South Dorchester (Ont. : Township)
Documents
Less detail

1524 records – page 1 of 77.