- All
- North America, 142 results
- Canada, 141 results
- Nova Scotia, 137 results
- Halifax Regional Municipality (N.S.), 66 results
- Halifax (N.S.), 59 results
- Lunenburg (N.S. : County), 17 results
- Pictou (N.S. : County), 14 results
- Colchester (N.S. : County), 13 results
- Pictou (N.S.), 9 results
- Cumberland (N.S. : County), 8 results
Business records
Taxonomy
Code
Scope note(s)
- Use for records related to commercial or corporate enterprises, including correspondence, financial statements, accounts, forms, etc.
Source note(s)
- LCSH
Display note(s)
Hierarchical terms
Business records
Equivalent terms
Business records
Associated terms
Business records
163 Archival Description results for Business records
163 results directly related Exclude narrower terms
Lunenburg Outfitting Company fonds
- MS-4-84
- Fonds
- 1877-1983
Lunenburg Outfitting Company.
MacDonald and Westaway letterbook
- MS-4-18
- Item
- 1883 - 1886
MacDonald and Westaway
Map of Halifax Harbour outlining an area for possible development
- MS-4-135, OS Folder 38
- File
- [c. 19??]
Part of Oland and Son fonds
Marconi Wireless Telegraph Company, Camperdown Station fonds
- MS-4-141
- Fonds
- 1905-1912
Marconi's Wireless Telegraph Company of Canada
Maritime Telegraph and Telephone Company fonds
- MS-4-180
- Fonds
- 1880 - 2013, predominant 1900 - 2013
Maritime Telegraph and Telephone Company Limited
Material relating to the Woodville Mills, Prince Edward Island property
- MS-4-135, Box 154, Folder 27
- File
- 1978
Part of Oland and Son fonds
McCurdy Printing Company fonds
- MS-4-139
- Fonds
- 1930-1997, predominant 1930-1978
McCurdy Printing Company
- MS-2-16, SF Box 13, Folder 12
- Item
- 1894
Corston, James F., fl. 1894
Microfilm copy of John R. Ross's business ledgers, 1857-1860 and 1864-1880
- MS-4-72
- Item
- 1857 - 1880
Ross, John R.
- MS-3-44
- Fonds
- 1972-2006
Mulgrave Road Theatre (MRT)
Murphy, L. and M. Ltd. lists of shares
- MS-4-71, SF Box 46, Folder 24
- File
- 1897-1904
Murphy, L. and M. Ltd.
- MS-4-56
- Fonds
- 1927 - 1968
N. Heinish and Co. Ltd.
- MS-3-1
- Fonds
- 1943-2017
Neptune Theatre
- MS-2-91, SF Box 23, Folders 3-5
- Fonds
- 1967-1968
Ritchie, Norman John, 1896-1976
- MS-2-681, Box 7, Folder 12
- File
- 1980 - 1981
Part of Richard Apostle fonds
- MS-4-242
- Fonds
- 1838-1876
O'Brien family
- MS-4-135
- Fonds
- 1820-2018
The Archives of Oland and Son Limited consists of records created by Oland and Son Limited and its affiliated companies. Some of the companies changed names after Oland and Son sold its brewing assets to John Labatt Limited. Records for these companies are included as well. Records range from 1867 to 1989, but were predominiately created between 1950 and 1971.
The Archives of Oland and Son and Affiliated Companies include a wide variety of materials, including administrative records, financial records, correspondence, photographs, advertising and marketing materials, beer production files, sales records, and legal documents. Administrative records typically include meeting minutes, annual reports, memorandums, surveys, and studies or reports on various aspects of the brewing industry and the breweries operated by Oland and Son. Beer production files typically include brewing books, yeast log books, fermentation schedules, production reports, and other records that document the beer production process. The Archives contains a large amount of correspondence between Oland and Son and its affiliated companies and various businesses, government agencies, associations, and individuals from across the Maritimes and around the world. Financial records typically include financial statements, cost reports, comparative statements, general ledgers, valuations, audit reports, and other records documenting the financial position of the various companies. Extensive advertising and marketing files exist, including advertising contracts and schedules, proofs and sketchs, reports and proposals, and budgets. The Archives also has extensive sales records documenting the sale of beer across the Maritimes, Quebec, and parts of the United States and the Caribbean. The Archives also contains hundreds of photographs and blueprints of the factories, factory equipment, and the Bluenose II.
Materials are in English, French, German, and Czech. See individual Series descriptions for detailed scope and content notes.
Oland and Son Limited
- MS-4-89, Box 1, Item 6
- Item
- August 1923 - March 1927
Orders for connections with telephone exchange operated by Nova Scotia Telephone Company
- MS-4-46, SF Box 46, Folder 21
- File
- 1890-1894
Nova Scotia Telephone Co. Ltd.
Owl's Head Press correspondence with BMO re. trade name
- MS-2-692, Box 1, Folder 14
- File
- 1989
Part of Allan Cooper fonds
- MS-4-118, Box 47, Folder 49
- File
- 1978-1983
Part of Himmelman Supply Company fonds
- MS-4-231, SF Box 21, Folder 19
- File
- 1953-1962
SS Corfu Island.
- MS-4-244
- Fonds
- 1971-1982
Petheric Press
Pictou Quarries Company reports of drillings
- MS-4-48, SF Box 46, Folder 22
- File
- 1910
Pictou Quarries Ltd. Co.
- MS-2-23, SF Box 16, Folder 2
- File
- [188-?]
Dumaresq, James Charles Philip, 1844-1906
Postcards of Peter Brown and Son
- MS-4-42, SF Box 46, Folder 17
- File
- 1887
Peter Brown and Son.
- MS-4-86
- Fonds
- 1858–1987
Powers Brothers.
- MS-4-135, Box 37, Folder 5
- File
- 1959
Part of Oland and Son fonds
Prospectus and reports of the Montreal and Pictou Coal Company
- MS-4-12, SF Box 21, Folder 20
- File
- 1866
Montreal and Pictou Coal Company.
Provincial Oils Ltd., financial statement for 1935
- MS-4-70, SF Box 47, Folder 6
- Item
- 1935
Provincial Oils Inc.
Receipt book of Matthew Richardson
- MS-4-74, SF Box 48, Folder 1
- Item
- 1820-1822
Richardson, Matthew
- MS-2-11, SF Box 13, Folder 9
- Item
- 1806
Booth, Fredrick, 1806
- MS-2-49, SF Box 18, Folder 16
- Item
- 1763
Michie, John, fl. 1763
- MS-2-556
- Fonds
- 1967 - 1985
Raymond, Richard L.
- MS-4-43
- Fonds
- 1860-1892
Robert Dawson and Son.
- MS-4-68
- Fonds
- 1913-1972
Scott Paper Company.
Seafood Producers Association of Nova Scotia fonds
- MS-4-113
- Fonds
- 1940-1988, predominant 1947-1985
Seafood Producers Association.
- MS-4-136
- Fonds
- 1928-1943
Seaside Inn.
- MS-4-181
- Fonds
- 1929-1953
Simpson family
Simpson, William - Sinclair and Stewart
- MS-4-61, Box 101, Folder 3
- File
- 1899-1916
Part of Dominion Chair Company fonds
Starr Manufacturing Co. Ltd. fonds
- MS-4-9
- Fonds
- 1896 - 1897
Starr Manufacturing Co. Ltd.
Statement of employee losses after the Halifax Explosion
- MS-4-180, Box 94, Folder 1
- File
- 1917-1918
Statistics Canada's Periodical publishing survey re. Germination, 1987 and 1988
- MS-2-692, Box 1, Folder 13
- File
- 1987 - 1988
Part of Allan Cooper fonds
The Bill Lynch Shows letterhead
- MS-4-218, Box 1, Folder 2
- File
- [after 1924]
Part of The Bill Lynch Shows fonds
- MS-2-116, SF Box 19, Folder 4
- Item
- 1900
The Comet.
Thomas M. Power, Drugs and Medicines fonds
- MS-4-89
- Fonds
- 1888-1939
Thomas M. Power, Drugs and Medicines
Timber specifications for three vessels written by William Yeo
- MS-4-142, SF Box 52, Folder 7
- Item
- 1864-1865
Yeo, William
- « Previous
- 1
- 2
- 3
- 4
- Next »