Showing 5395 results

Archival description
1 results with digital objects Show results with digital objects
A. William Cox
Fonds · 1939-2002
Fonds consists of correspondence, photographs, speeches and addresses, radio broadcast scripts, Progressive Conservative Party of Canada documents, articles and essays, biographical information, and newspaper clippings and articles, loose and in scrapbooks, documenting the 1958 federal election and his year as President of the Canadian Bar Association (1980-1981). The fonds also includes correspondence with Progressive Conservative Prime Ministers and party leaders. 2011-009
A.C. Hawkins
Fonds · 1836-1937, predominant 1885-1925
Fonds consists of correspondence and other records created and accumulated by Hawkins, relating to his career in medicine in Halifax and his political and personal activities. Includes correspondence concerning his medical appointments, patients and their conditions, and cases of professional misconduct; letters and legal documents concerning Supreme Court cases, Hawkins v. Snow and Hawkins v. McNally. Also includes family correspondence between Hawkins and his sister Annabel (Hawkins) Brehaut, letters from siblings Giles and Ella, letters from Hawkins to his children, and letters to and from acquaintances; deeds and other legal records concerning Hawkins' property on Gottingen Street and the related court case; correspondence, report, and other items regarding Hawkins' activities as mayor, including a draft letter discussing the Halifax Explosion; medical examinations and certificates; receipts; newspaper clippings; notes; miscellaneous items relating to Hawkins' involvement in political party associations; and estate papers pertaining to Charles and Charlotte Hawkins. 1982-450
Acadia Gas Engines Limited
Fonds · 1908-1971
Fonds consists of records created and accumulated by Acadia Gas Engines of Bridgewater, N.S. and its associated companies, Acadia Stationary Engines Limited and Acadia Motor Car and Truck Company. Includes minutes of directors and shareholders meetings, 1908-1921; business correspondence, 1920-1952; appraisal reports on machinery and equipment, 1922-1927; original and microfilmed scrapbooks containing newspaper clippings, memoranda, notices, advertisements, photographs, and ephemera, 1922-1966; sales reports; financial statements, 1909-1947; patent documents; company catalogues, product literature and price lists; 1920-1951; and other related material. Fonds also contains technical drawings (working drawings and blueprints), 1928-1971, illustrating various marine engine models, parts for vessels including hydraulic pumps, hoists, and gears, Chevrolet automobile engines, and a file of architectural building plans. Includes drawings by Hercules Motor Corporation, Leyland Motor Company, Canadian Department of Defense, and others. Photographs contained in the fonds, ca. 1912-1962, include views of various engine models and parts, interior and exterior views of the Bridgewater building and facilities, exhibition displays including the Nova Scotia Fisheries Exhibition, a small number of images of W.T. Ritcey and other officers, the Ritcey residence, and advertising slides mostly of the Acadia logo. MG 3 3886
Acadia Powder Company
Fonds · 1885-1894
Fonds consists of a volume used to record stock at the Acadia Powder Works in Waverley, Nova Scotia. The contents of the volume include details of cases and kegs, prices, and account balances. 2008-046
Acadian Lines Limited
Fonds · 1936-1986
Fonds consists of records documenting the operations of Acadian Lines and its predecessor and associated companies including Acadian Travel Agency, Wagner Tours, Fleetlines, Highland and McKenzie Bus Lines. Includes financial statements, 1938-1984; minutes of board meetings for Acadian Lines, Acadian Travel Agency, and Wagner Tours, 1936-1977; scrapbooks,1938-1968; president's annual reports, 1957-1984; newsletters, 1947-1984; bulletins circulated to ticket agents and bus drivers, 1938-1984; bus schedules, 1948-1987; correspondence; legal documents; files pertaining to the Board of Commissioners of Public Utilities; Gray Line Inc., 1947-1984; and tariffs (prices), 1938-1984. MG 3 volumes 6131-6148