2092 records – page 1 of 105.

3-D Excavating Ltd.

https://heritagecollections.elgin.ca/link/archives150769
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
GMD
textual records
Date Range
1987-1990
Accession Number
2016-16
Storage Location
D33 F26
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
Accession Number
2016-16
Storage Room
Archives Storage Rm. 110
Storage Location
D33 F26
GMD
textual records
Date Range
1987-1990
Scope and Content
3-D Excavating Ltd. RR 1 Wallacetown, ON.
Name Access
Wallacetown (Ont.)
Subject Access
Business and Industry
Less detail

4 Square Club

https://heritagecollections.elgin.ca/link/archives151147
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
GMD
textual records
Date Range
1977
Accession Number
2016-16
Storage Location
D33 F27
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
Accession Number
2016-16
Storage Room
Archives Storage Rm. 110
Storage Location
D33 F27
GMD
textual records
Date Range
1977
Scope and Content
4 Square Club Draw Printed by Dutton Advance
Name Access
Dutton (Ont.)
Subject Access
Business and Industry
Less detail

401 Shell Centre

https://heritagecollections.elgin.ca/link/archives150712
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
GMD
textual records
Date Range
1987
Accession Number
2016-16
Storage Location
D33 F25
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
Accession Number
2016-16
Storage Room
Archives Storage Rm. 110
Storage Location
D33 F25
GMD
textual records
Date Range
1987
Scope and Content
401 Shell Centre Tilbury and Dutton, Ont. Divisions of D.W.C. Holdings Ltd.
Name Access
Dutton (Ont.)
Subject Access
Business and Industry
Less detail

444561 Ontario Ltd.

https://heritagecollections.elgin.ca/link/archives154519
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
GMD
textual records
Date Range
1982
Accession Number
2016-16
Storage Location
D33 F48
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
Accession Number
2016-16
Storage Room
Archives Storage Rm. 110
Storage Location
D33 F48
GMD
textual records
Date Range
1982
Scope and Content
444561 Ontario Ltd.
c/o H. Silcox
RR #2, Iona Station
Name Access
Iona Station (Ont.)
Subject Access
Business and Industry
Less detail

'A. A. Housley'

https://heritagecollections.elgin.ca/link/archives2005
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
GMD
textual records
Date Range
1920-1938
Storage Location
D33 F1
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
Storage Room
Archives Storage Rm. 110
Storage Location
D33 F1
GMD
textual records
Date Range
1920-1938
Scope and Content
A. A. Housley (was J. A. McCance) Grocer and Fruiterer 369 Talbot Street, 399 Talbot Street, 379 Talbot Street 81 Kains Street -branch store-until at least 1935 St. Thomas
Name Access
St. Thomas (Ont.)
Subject Access
Business and Industry
Less detail

'A.B. Armstrong'

https://heritagecollections.elgin.ca/link/archives14069
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
GMD
textual records
Date Range
1957
Accession Number
2006-27
Storage Location
D36 F36
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
Accession Number
2006-27
Storage Room
Archives Storage Rm. 110
Storage Location
D36 F36
GMD
textual records
Date Range
1957
Scope and Content
'A.B. Armstrong Plumbing- Water Systems & Appliances Belmont, Ont.'
Name Access
Belmont (Ont.)
Subject Access
Business and Industry
Less detail

'A. B. Barrett'

https://heritagecollections.elgin.ca/link/archives2006
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
GMD
textual records
Date Range
1921
Storage Location
D33 F1
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
Storage Room
Archives Storage Rm. 110
Storage Location
D33 F1
GMD
textual records
Date Range
1921
Scope and Content
A. B. Barrett Possibly Clothes Press and Cleaners 396 Talbot Street St. Thomas
Name Access
St. Thomas (Ont.)
Subject Access
Business and Industry
Less detail

Abdelh Brothers

https://heritagecollections.elgin.ca/link/archives46429
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
GMD
textual records
Date Range
1918
Storage Location
D36 F16
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
Storage Room
Archives Storage Rm. 110
Storage Location
D36 F16
GMD
textual records
Date Range
1918
Scope and Content
'Abdelh Brothers Dealers in Foreign and Domestic Fruits and Commission 572 Talbot St. St. Thomas, Ont.'- invoice is labelled London (St. Thomas is crossed out).
Name Access
St. Thomas (Ont.)
Subject Access
Business and Industry
Less detail

A. Bruce McCallum

https://heritagecollections.elgin.ca/link/archives153681
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
GMD
textual records
Date Range
1981
Storage Location
D33 F38
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
Storage Room
Archives Storage Rm. 110
Storage Location
D33 F38
GMD
textual records
Date Range
1981
Scope and Content
A. Bruce McCallum and Son RR #2 Dutton, ON.
Name Access
Dutton (Ont.)
Subject Access
Business and Industry
Less detail

A. Charles Schultz

https://heritagecollections.elgin.ca/link/archives150714
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
GMD
textual records
Date Range
1977-1994
Accession Number
2016-16
Storage Location
D33 F25
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
Accession Number
2016-16
Storage Room
Archives Storage Rm. 110
Storage Location
D33 F25
GMD
textual records
Date Range
1977-1994
Scope and Content
A. Charles Schultz Construction Ltd. RR #1 Dutton
Name Access
Dutton (Ont.)
Subject Access
Business and Industry
Less detail

'A.C. White'

https://heritagecollections.elgin.ca/link/archives56840
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
GMD
textual records
Date Range
1950
Storage Location
D33 F12
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
Storage Room
Archives Storage Rm. 110
Storage Location
D33 F12
GMD
textual records
Date Range
1950
Scope and Content
A.E. White General Merchant Wallacetown, Ont.
Name Access
Wallacetown (Ont.)
Subject Access
Business and Industry
Less detail

'A. C. Whitlock'

https://heritagecollections.elgin.ca/link/archives2008
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
GMD
textual records
Date Range
1931-1955
Accession Number
2007-26
Storage Location
D33 F1
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
Accession Number
2007-26
Storage Room
Archives Storage Rm. 110
Storage Location
D33 F1
GMD
textual records
Date Range
1931-1955
Scope and Content
A. C. Whitlock Electrical Services 540 Talbot Street St. Thomas
Name Access
St. Thomas (Ont.)
Subject Access
Business and Industry
Less detail

'Adcock & Barnard'

https://heritagecollections.elgin.ca/link/archives3017
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
GMD
textual records
Date Range
1900
Accession Number
2004-15
Storage Location
D36 F11
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
Accession Number
2004-15
Storage Room
Archives Storage Rm. 110
Storage Location
D36 F11
GMD
textual records
Date Range
1900
Physical Description
1 invoice
Scope and Content
'Adcock & Barnard- City Mills, St. Thomas, Ont.'
Name Access
St. Thomas (Ont.)
Subject Access
Business and Industry
Less detail

Adding Machine Service

https://heritagecollections.elgin.ca/link/archives6777
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
GMD
textual records
Date Range
ca. 1975
Storage Location
D36 F15
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
Storage Room
Archives Storage Rm. 110
Storage Location
D36 F15
GMD
textual records
Date Range
ca. 1975
Scope and Content
Adding Machine Service Fred McKinney and Tom McDougall, proprietors 717 Talbot Street St. Thomas
Name Access
St. Thomas (Ont.)
Subject Access
Business and Industry
Less detail

A. E. Andrews and Son

https://heritagecollections.elgin.ca/link/archives2009
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
GMD
textual records
Date Range
1944
Storage Location
D33 F1
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
Storage Room
Archives Storage Rm. 110
Storage Location
D33 F1
GMD
textual records
Date Range
1944
Scope and Content
A. E. Andrews and Son Building Contractor 68 Scott Street St. Thomas
Name Access
St. Thomas (Ont.)
Subject Access
Business and Industry
Less detail

'A. E. Haines'

https://heritagecollections.elgin.ca/link/archives2010
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
GMD
textual records
Date Range
1916
Storage Location
D33 F1
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
Storage Room
Archives Storage Rm. 110
Storage Location
D33 F1
GMD
textual records
Date Range
1916
Scope and Content
A. E. Haines Barrister, Solicitor, Notary Public, & Conveyancer Brown House Block, Aylmer
Name Access
Aylmer (Ont.)
Subject Access
Lawyers
Less detail

A. E. Maxwell Limited

https://heritagecollections.elgin.ca/link/archives2011
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
GMD
textual records
Date Range
1948-1958
Storage Location
D33 F1
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
Storage Room
Archives Storage Rm. 110
Storage Location
D33 F1
GMD
textual records
Date Range
1948-1958
Scope and Content
A. E. Maxwell Limited (see Elgin Wholesale Tobacco Limited) Cigars, Cigarettes, Tobacco and Confectionery 381 Talbot Street, 235 Talbot Street St. Thomas
Name Access
St. Thomas (Ont.)
Subject Access
Business and Industry
Less detail

A. E. Ponsford Limited / Ponsford Construction Company

https://heritagecollections.elgin.ca/link/archives2012
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
GMD
textual records
Date Range
1908-1928
Storage Location
D33 F1
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
Storage Room
Archives Storage Rm. 110
Storage Location
D33 F1
GMD
textual records
Date Range
1908-1928
Scope and Content
A. E. Ponsford Limited / Ponsford Construction Company Mason, Contractor & General Worker 605 Talbot Street St. Thomas
Name Access
St. Thomas (Ont.)
Subject Access
Business and Industry
Less detail

A. E. Ramsay

https://heritagecollections.elgin.ca/link/archives2013
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
GMD
textual records
Date Range
1908-1912
Storage Location
D33 F1
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
Storage Room
Archives Storage Rm. 110
Storage Location
D33 F1
GMD
textual records
Date Range
1908-1912
Scope and Content
A. E. Ramsay Veterinary Surgeon 11 Queen Street (close to Talbot Street) St. Thomas
Name Access
St. Thomas (Ont.)
Subject Access
Business and Industry
Veterinarians
Less detail

'A.E. Roberts' Drug Store'

https://heritagecollections.elgin.ca/link/archives9674
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
GMD
textual records
Date Range
1941
Accession Number
2005-24
Storage Location
D36 F26
Museum / Archive
Elgin County Archives
Part Of
Elgin County Letterhead Collection
Description Level
Item
Accession Number
2005-24
Storage Room
Archives Storage Rm. 110
Storage Location
D36 F26
GMD
textual records
Date Range
1941
Physical Description
1 invoice
Scope and Content
'A.E. Roberts' Drug Store Prescriptions, Drugs, Stationery, School Supplies Dutton, Ontario'
Name Access
Dutton (Ont.)
Subject Access
Business and Industry
Less detail

2092 records – page 1 of 105.