Print preview Close

Showing 1298 results

Archival Description
Thomas Head Raddall fonds Text
Print preview View:

1298 results with digital objects Show results with digital objects

Diary, August 3, 1947-May 28, 1948
Diary, August 3, 1947-May 28, 1948
Diary, May 24, 1944-September 18, 1944
Diary, May 24, 1944-September 18, 1944
Diary, September 19, 1944-February 15, 1945
Diary, September 19, 1944-February 15, 1945
Diary, February 15, 1945-June 5, 1945
Diary, February 15, 1945-June 5, 1945
Diary, June 6, 1945-November 14, 1945
Diary, June 6, 1945-November 14, 1945
Diary, November 15, 1945-May 8, 1946
Diary, November 15, 1945-May 8, 1946
Diary, May 8, 1946-September 7, 1946
Diary, May 8, 1946-September 7, 1946
Diary, September 7, 1946-January 12, 1947
Diary, September 7, 1946-January 12, 1947
Diary, January 14, 1947-August 12, 1947
Diary, January 14, 1947-August 12, 1947
"Kitpu Lodge" a typescript for The Haliburton
"Kitpu Lodge" a typescript for The Haliburton
Thomas Head Raddall photograph album 5
Thomas Head Raddall photograph album 5
"Barrington" Maclean's Magazine June 7, 1958
"Barrington" Maclean's Magazine June 7, 1958
Thomas Head Raddall photograph album 1
Thomas Head Raddall photograph album 1
"Main Four"
"Main Four"
"Figure Head"
"Figure Head"
"1909" (first version)
"1909" (first version)
"909" (second version)
"909" (second version)
"In Mighty Waters"
"In Mighty Waters"
"Nine Mile House"
"Nine Mile House"
Diary, May 28, 1948-December 18, 1948
Diary, May 28, 1948-December 18, 1948
Correspondence between Thomas Head Raddall and Canada. Department of Marine
Correspondence between Thomas Head Raddall and Canada. Department of Marine
Diary, December 18, 1948-June 4, 1949
Diary, December 18, 1948-June 4, 1949
Diary, June 4, 1949-December 21, 1949
Diary, June 4, 1949-December 21, 1949
Diary, December 22, 1949-August 4, 1951
Diary, December 22, 1949-August 4, 1951
Diary, June 26, 1951-July 24, 1951 : Cabin Notes
Diary, June 26, 1951-July 24, 1951 : Cabin Notes
Diary, August 5, 1951-March 8, 1953
Diary, August 5, 1951-March 8, 1953
Diary, March 9, 1953-May 11, 1954
Diary, March 9, 1953-May 11, 1954
Diary, May 11, 1954-August 22, 1955
Diary, May 11, 1954-August 22, 1955
Diary, August 23, 1955-October 30, 1956
Diary, August 23, 1955-October 30, 1956
"Catherine's River"
"Catherine's River"
"The Indian Gardens"
"The Indian Gardens"
"Along the Shores of the Rossignol"
"Along the Shores of the Rossignol"
"Injun Devil Country"
"Injun Devil Country"
"The 'Indian Devil Country'"
"The 'Indian Devil Country'"
Correspondence regarding the Waterman family of Nova Scotia
Correspondence regarding the Waterman family of Nova Scotia
Index page
Index page
"Old Military Road from Shelburne to Annapolis"
"Old Military Road from Shelburne to Annapolis"
"Pinehurst Lodge"
"Pinehurst Lodge"
"Bon Mature"
"Bon Mature"
"Caledonia, Queens County"
"Caledonia, Queens County"
"Dunraven Bog"
"Dunraven Bog"
"Jim Charles and his Gold Mine"
"Jim Charles and his Gold Mine"
"Tales of Buried Treasure at Port Mouton"
"Tales of Buried Treasure at Port Mouton"
"The Sable River Railroad"
"The Sable River Railroad"
"Eight Mile House"
"Eight Mile House"
"Diary Notes etc."
"Diary Notes etc."
Notes on Miscellaneous Tales
Notes on Miscellaneous Tales
"From my diary"
"From my diary"
"Advertisements in the Royal American Gazette, Shelburne, 1784"
"Advertisements in the Royal American Gazette, Shelburne, 1784"
"British Strategic Withdrawal from the Western Hemisphere, 1904-1906"
"British Strategic Withdrawal from the Western Hemisphere, 1904-1906"
Results 51 to 100 of 1298