Showing 113 results

Archival Description
Only top-level descriptions File
Print preview View:

3 results with digital objects Show results with digital objects

Lemuel Publicover's miscellaneous business records

  • MS-2-105, SF Box 50, Folder 4
  • File
  • 1892-1896
File contains a bill of lading dated 26 November 1892, a letter written to Lemuel Publicover by Elias Sampson dated 1 January1894, a receipt issued by M.J. Bates on26 July 1896, and a receipt issued by John White and Company on 30 June 1896.

Pulbicover, Lemuel

Letters from Alfred Austin to Stephen Tobin

  • MS-2-74, SF Box 18, Folder 24
  • File
  • 1854-1855
File consists of four letters from Alfred Austin to Stephen Tobin. Austin was Tobin's schoolmate at Stonyhurst College from 1849-1852 and later served as Poet Laureate of England (1896-1913).

Austin, Alfred

Letters from Arthur Doughty to John Stewart McLennan

  • MS-2-192, SF Box 27, Folder 35
  • File
  • 1902
File contains three letters from Arthur Doughty, written when he was joint librarian of the Legislative Library. The letters primarily discuss the shipping of books to John Stewart McLennan, but also make reference to an exhibit curated by Doughty and some historical letters regarding Louisbourg.

McLennan, John Stewart, Hon., 1853-1939

Letters from J.A. Froude to Mr. Miller

  • MS-2-50, SF Box 18, Folder 17
  • File
  • [ca. 1882]
File consists of three letters written to Mr. Miller from J.A. Froude. The first letter refers to a suggestion that Froude be interested in editing The Contemporary Review, an idea firmly withdrawn in Froude's second letter.

Froude, J.A., 1818-1894

Letters from Rev. James Rosborough to Mrs. Pearson

  • MS-2-471, SF Box 43, Folder 12
  • File
  • 1898
File contains three letters from Reverend James Rosborough to Mrs. Pearson, in which he describes the death of his daughter, identifies plant specimens sent to him by her, and discusses matters related to the Presbyterian Church.

Rosborough, James, Rev., fl. 1898

Letters to John Young from his son, William Young

  • MS-2-80, SF Box 18, Folder 28
  • File
  • 1815, 1833
File consists of one handwritten letter (1833) to John Young from his son and business agent, William Young, and a transcription of an earlier letter (1815) from William.

Young, John

Letters written by Fred Thompson to John Bell

  • MS-10-2, SF Box 1, Folders 1-4
  • File
  • 1976
File comprises four letters sent from Fred Thompson to John Bell between July and October, 1976. The letters provide a recounting of Thompson's time in Halifax as a labourer and labour activist and reveal an ongoing discussion between Bell and Thompson regarding labour issues and labour history.

Bell, John A.

Lewis, J. and Sons fonds

  • MS-4-128, SF Box 3, Folder 2
  • File
  • 1920-1968
This fonds comprises three property deeds between George and/or Frank Lewis, of J. Lewis and Sons, and other parties.

J. Lewis and Sons, Ltd.

Lily Fraser Cameron scrapbook

  • MS-14-39, OVR Box 4, Folder 1
  • File
  • 1940
File contains Lily Fraser Cameron's scrapbook created from her attendance at the Nova Scotia Agricultural College. It contains a combination of: - NSAC commencement booklets from 1 May 1940, 30 April 1941, 29 April 1942, 22 April 1943. - Black and White photographs - Newspaper clippings relating to NSAC academics and sports, as well as WWII - Personal letters, postcards, and greeting cards from family and friends - NSAC "winged" crest (sew/iron-on) - Dried flowers and dance cards - Acceptance letter dated May 29142 from the McDonald College of McGill University (stating her as the first female NSAC graduate to attend the agriculture program at McDonald College).

Cameron, Lily Fraser

Londonderry Stoves Company ledger

  • MS-4-25, SF Box 46, Folder 17
  • File
  • 1889-1895
File contains a business ledger of Londonderry Stoves Company. The ledger includes entries from 1889-1895. File also contains miscellaneous papers. Each item has been marked to indicate where it was found.

Londonderry Stoves Co.

Memoranda from a deed of settlement of the Bank of British North America

  • MS-4-11, SF Box 46, Folder 14
  • File
  • 1836
File contains a seven page handwritten memoranda from a deed of settlement of the Bank of British North America (May 28, 1836). The deed of settlement was negotiated for the purpose of establishing banks in the British colonies of North America. File also contains four blank forms for transferring shares.

Bank of British North America.

Minute book of the Sons of Temperance, Wallace Bridge Division No. 792

  • MS-2-395, SF Box 41, Folder 1
  • File
  • 1899-1903
File contains the Wallace Bridge Division's (No. 792) minute book with minutes of meetings held between 1899 and 1903. File also includes a quarterly report from 1898.

Sons of Temperance, Wallace Bridge Division No. 792.

Minute book, reports, and correspondence of the Ladies' Aid Society of Central Presbyterian Church, LaHave, Nova Scotia

  • MS-2-106, SF Box 19, Folder 5
  • File
  • 1918 - 1927
File consists of a minute book of meetings from 1918 to 1927. The minutes record hymns sung, monies received and spent, activities undertaken, and changes in membership. The file also includes two loose reports and correspondence regarding bond purchases.

Ladies' Aid Society of Central Presbyterian Church, La Have, Nova Scotia.

Minute books of the Sons of Temperance, Victoria Lodge No. 13

  • MS-2-475, SF Box 42, Folders 1-2
  • File
  • 1871-1907
File consists of minute books of the Sons of Temperance, Victoria Lodge No. 13. The books document meetings held between 1871 and 1907.

Sons of Temperance, Victoria Lodge Division No. 13.

Murphy, L. and M. Ltd. lists of shares

  • MS-4-71, SF Box 46, Folder 24
  • File
  • 1897-1904
List of dividends paid to shareholders in the Halifax Academy of Music, 1897 and a shares certificate, 1904

Murphy, L. and M. Ltd.

Notebooks of Bertha and Minna Liechti

  • MS-2-37, SF Box 15, Folder 3
  • File
  • 1866-1902
File consists of three notebooks (ca. 1887-1894) of lecture notes on geography, advanced German, literature, and psychology. It also includes Mima Liechti's notebook (1866-1869) recording visits made and/or received and lists of members and adherents of Signature Hall.

Liechti, Bertha E. Susanna, b. 1871

Notes of Mrs. Gordon Cowan on the Rettie family of Truro, Nova Scotia

  • MS-2-173, SF Box 14, Folder 7
  • File
  • [1966]-[1967]
File consists of genealogical notes on the Rettie family of Truro, Nova Scotia, with a particular focus on Captain Alexander Rose Rettie and the wreck of his vessel "Forest Chief." Also included are a family tree, photocopies of research correspondence, and historical newspaper accounts.

Cowan, Mrs. Gordon

Nova Scotia Veterinary Medical Association Ladies auxiliary scrapbooks

  • MS-14-118, MS-14 Box 144, Folders 3 & 4
  • File
  • 1952-1984
File contains two scrapbooks, or memory books, created to reflect the activities of the Ladies Auxiliary to the Nova Scotia Veterinary Medical Association from 1952 to 1984. The auxiliary dismantled in the mid 1980s; former member Joan MacAulay created these scrap books in May of 2014 to acknowledge the work and friendship auxiliary members had.

Oscar Hanson's correspondence and daybook

  • MS-4-239, SF Box 48, Folder 16; OS Box 12, Folder 1
  • File
  • 1874 - 1877
File contains a letter and a daybook with entries dating between 1874 and 1877.

Hanson, Oscar

Outline of the history of the Canadian Seamen's Union, by Charles Macdonald

  • MS-9-15, SF Box 52, Folder 27
  • File
  • July 29, 1977
File contains a preliminary outline of the History of the Canadian Seamen's Union 1936-1950 and a letter from Charles Macdonald to Tom McGrath, Bud Doucette, and Stan Wingfield. The Canadian Seaman's Union, established 1936 to improve the archaic working conditions and wages for ordinary commercial seamen. Affiliated to the Trades and Labour Congress, this effective, well supported, nationalist, communist led industrial union contributed to Canada's efforts in the Second World War. It gained concessions, was recognized as collective bargaining agent for ordinary seamen, and it fought unsuccessfully to retain Canada's merchant fleet.The outline is an attempt to line up the main sequence of events and the most important nonchronological matters that must be covered.

MacDonald, Charles F. H.

Papers of the SS Corfu Island

  • MS-4-231, SF Box 21, Folder 19
  • File
  • 1953-1962
File contains papers of the SS Corfu Island, including a survey of the vessel from March 4, 1953, a list of crew members from July 11, 1957 to May 14, 1960, and miscellaneous papers from 1956, 1961, and 1962.

SS Corfu Island.

Papers relating to the estate of James MacIntosh

  • MS-2-141, SF Box 27, Folder 44
  • File
  • 1842
File consists of an account statement and letter from the Pictou Probate Office dated 1842 relating to fees owed on the estate of James MacIntosh, who died in the 1820s.

MacIntosh, James

Personal archives of Joseph Howe

  • MS-2-340
  • File
  • 1846
Item is a proposed outline for a work on the struggle for responsible government in Nova Scotia and a related manuscript containing the preface and the first two chapters of History of the Struggle for Responsible Government.

Howe, Joseph

Personal papers of George Frederick Pearson

  • MS-2-291, SF Box 31, Folder 22
  • File
  • 1920,1932
File comprises letters from Marshall Saunders, enclosing a sermon, "The Value of Higher Education from a Woman's Point of View," and his own "Report of a committee headed by G. Fred Pearson regarding dissatisfaction with Carleton Stanley, made to the Board of Governors of Dalhousie University, May 21, 1932."

Pearson, George Frederick

Photograph of E. L. Eaton with his wooden chain display board

  • MS-14-69, PB Box 25, Folder 3, Items 1-3
  • File
  • 1983
File contains three photographs, two of E.L. Eaton with the wooden chains and board he carved and mounted and one close up photograph of the board with wooden chains. The photographs were taken in 1983 of the work done in 1981.

Photographs of Oxford, Nova Scotia

  • PG-2-67, PB Box 11, Folders 5-7
  • File
  • [between 1892 and 1895]
File contains two photographs and a postcard of streetscapes in Oxford, Nova Scotia.

Portrait of Duncan Johnson

  • PG-2-50, PB Box 11, Folder 4
  • File
  • [19--]
Item is a reproduction of a portrait of Duncan Johnson. The reproduction was created by the Dalhousie University Archives in 1975.

Portrait of Thomas Killam

  • PG-2-5, PB Box 11, Folder 3
  • File
  • [19--]
File contains two reproductions of a portrait of Thomas Killam. Reproductions were produced by the Dalhousie University Archives in 1975.

Poultry plucking machine patent

  • MS-14-43, MS-14, Box 134, Folder 3
  • File
  • 1944
File contains a poultry plucking machine patent that was issued on July 4th, 1944 to Angus Edward Banting, Truro, NS. Banting signed all his rights, title and interest of the invention over to the Department of Agriculture and Marketing of the Province of Nova Scotia.

Banting, Angus

Records of the Malagash Salt Mine Workers' Union and the Oil Chemical and Atomic Workers' International Union, Local 9-823

  • MS-9-29, Microfilm Box 1
  • File
  • 1937-1972
File contains two microfilm reels with ca. 550 pages of records from the Malagash Salt Mine Worker's Union and the Oil Chemical and Atomic Workers International Union, Local 9-823 (1937-1946; 1958-1968). Materials include Malagash Salt Mine Workers' Union minute books (1946-1959), the union charter (1941), collective agreements (1943, 1948, 1950-1954, 1956-1957, 1959, 1961-1967). Microfilm also contains collective agreements of the Oil Chemical and Atomic Workers International Union (1969-1973), the constitution of the Oil Chemical and Atomic Workers International Union (1970) and miscellaneous papers (1952-1972).

Malagash Salt Miners Unions.

Records related to terracing crops in Nova Scotia

  • MS-14-66, MS-14 Box 222, Folder 12
  • File
  • 1965-1968
File contains textual records related to terracing crops in Nova Scotia that were created and collected by E.A. Olafson, Chief Conservationist, Atlantic Region. Records include correspondence, reports and publications.
Results 51 to 100 of 113