Showing 20 results

Archival description
9 results with digital objects Show results with digital objects
Women's Institute fonds
Fonds · 1914 - 2018
Fonds consist of records documenting the work and operation of seven Women’s Institute branches in the western region of Guysborough County: Denver-Newtown (1914-2012), Aspen-Glenelg (1914-1998), Sherbrooke (1914-1924), Port Hilford (1955-2000), Sonora (1931-1975), Seal Harbour-Drumhead (1968-1982), Port Bickerton (1949-2018). Also included are records of the wider Guysborough District of the Women’s Institute of Nova Scotia (1964-1998). The fonds include 51 books consisting of minutes of meetings, financial accounts, reports, membership lists, lists of directors and officers, and records of attendance. Interleaved within the books are miscellaneous receipts and correspondence. One photograph album with captions showing day-to-day life in the communities of Denver and Newtown (circa 1955), and “A History of the Village of Sherbrooke and Vicinity” (1947), created as part of the Tweedsmuir Village Books national competition. By 1914, Women’s Institute branches had formed in the communities of Newtown, Aspen-Glenelg, and Sherbrooke in Guysborough County following a visit by Miss Jennie Fraser, Superintendent of the Women's Institutes of Nova Scotia. The Women’s Institute branches represented in the fonds were formed on the following dates: Newtown (later Denver-Newtown) –– 31 August 1914. Still active.Aspen-Glenelg –– 29 August 1914. Dissolved 1996.Sherbrooke –– 27 August 1914. Still active.Port Hilford –– 10 December 1948. Still active.Sonora -- 26 November 1931. Still active.Seal Harbour-Drumhead –– ca. 1937. Dissolved 1982.Port Bickerton -- 20 July 1949. Dissolved 7 May 2018. The Guysborough District of the Women’s Institutes of Nova Scotia established educational programs for local women, held regular meetings and events, and convened district rallies. Early work of the Newtown (later Denver-Newtown), Aspen-Glenelg and Sherbrooke Women’s Institute branches centered on war relief and supporting the Red Cross through knitting socks and wristlets and making handkerchiefs and cheesecloth bandages. On 6 April 1917 the Sherbrooke branch resolved to support women’s right to vote. Meetings were often centered on themes concerning home economics, agriculture, health and welfare, readings and recitations. Lunches were frequently served at meetings, and institute picnics and banquets were popular. The branches evolved over the years in terms of activity and membership, with later members supporting graduating high school students through bursaries. 2014.005; 2016.003; 2018.001; 2018.016
Ruby Lillian Kaiser fonds
Fonds · ca. 1943 – 2014
Fonds consists of four scrapbooks, miscellaneous newspaper clippings, obituaries, funeral service programs, memoriams, genealogy files and photocopied photographs relating to the Burns, Jordan (Jordain), Mahar, and Pride (Pryde) families, community histories of Sonora, Wedge Island, and Wine Harbour, and other miscellaneous local history and geneaology files and correspondence pertaining to the St. Mary's River region. Some materials are copies of 19th-century records. 2014.007
Lester D. MacKeen fonds
Fonds · 1928-1969
Fonds consists of four series: 1) Blacksmith and Heating Business Records, 2) Personal Files, Statements, and Correspondence, 3) Municipal Files and Correspondence, 4) Blacksmith and Heating Business Receipt Books (1938-1969), and 5) Blacksmith and Heating Business Ledgers. Fonds consist of records documenting the day-to-day business operations of Lester D. MacKeen's blacksmithing and heating business; files, statements, and correspondence relating to the personal life and daily activities of Lester D. MacKeen; records and correspondence relating to municipal roles performed by Lester D. MacKeen as secretary of the Unemployment Relief Central Committee (also known as the Overseers of the Poor) for the Municipality of St. Mary's between 1933 and 1934 and as Deputy Sheriff for Guysborough County. 2014.008
Collection · ca. 1860s - ca.1990s
Collection consists of letters, genealogy research, obituaries, newspaper clippings, poetry, a scrapbook, and numerous photographs created, compiled, or accumulated by Margaret Ellsworth relating to the Fraser family of Waternish, Guysborough County and their descendants living throughout Canada and the United States. Also included are materials relating to the MacIntosh family of Sherbrooke and the Giffin family of Isaac's Harbour, Guysborough County. Photographs range in date from the mid-19th century to the late 1980s, and include studio portraits, candid family and community snapshots, as well as landscape images of the St. Mary's River valley and Isaac's Harbour areas. 2016.001
Edith MacInnis collection
Collection · 1913-1973
Collection consists of materials accumulated by Edith MacInnis including Dr. MacDonald's Almanac, published by J. MacDonald, M.D., Binghamton, N.Y. (1913); T. Eaton Co. Maritimes Limited wallpaper sample book (ca. 1950s); EMAC Times, vol. 1, Grade 9-A school paper from St. Mary's Rural High (1973); The Canso Breeze, vol. 49, no. 29 (October 4, 1968); one minute book for the Melrose School Club (ca. 1952-1953); and one topographical map of Liscomb (1975). 2016.002
Stewart Family fonds
Fonds · ca.1867 - 1934
Fonds is arranged in the following series: 1) Accounts Ledgers, 2) Voters and Voting, 3) Miscellaneous. Fonds consist of records relating to the business and farming activities of the Stewart family, predominantly Harry E. Stewart, owners and operators of Eleven Mile House located near the forks of the St. Mary's River in Melrose, Guysborough County. Eleven Mile House was an historic inn and coach stop from which the Stewart family also ran a store and offered postal services. The family also farmed. The house was called Eleven Mile House because it was located eleven miles from Sherbrooke on the Antigonish to Sherbrooke road. Fonds consist of the Stewart Family's business account ledgers that list the names of numerous Melrose and area residents and companies and goods and services purchased, payments made by either cash or in-kind labour, lodging and meals (ca. 1867-1934). Ledgers also describe work done by local community members for Harry E. Stewart at the house or on the farm or in the woods, as well as the family's seasonal farming activities. Fonds include voters lists and voting information for the provincial polling districts of Glenelg (no. 10) and Caledonia (no. 13) relating to Harry E. Stewart's role as reviser of voting lists, as well as Nova Scotia Franchise Act booklets and the Handbook for Liberal-Conservative Committeemen on Naturalization Assessment and Revision of the Voters' Lists (1907-1916). Fonds also include miscellaneous records relating to the Stewart family and Eleven Mile House including a telephone directory (1922), book of mails sent from Melrose post office (October 1872 to June 1876), and a school drawing belonging to Katie Stewart, daughter of Harry E. Stewart. 2016.002
Privileged Years Fond
Fonds · 1986-2009
Fonds consists of newsletters compiled by the Seniors Groups including:Club60, Antigonish;Happy Tracadonians, Tracadie;St Andrews Oak and Owl Club;Harbour View Club, Havre Boucher;St Mary’s Seniors Club, Sherbrooke;Bayview Seniors, Boylston;Rural Route Seniors, Erinville;GoGetters Club, Greenwold;Heatherton Club 60;Lochaber Sylvan Lakers;Young at Heart, Guysborough;Pomquet Parish Seniors;Antigonish Manor Seniors;Highland Crest Seniors. 2017.001.001
Fonds · 1841- 1982
Collection consists of 7 reels of microfilm; 1 PDF file. Microfilm reels:Liscomb Parish: NS Archives reels # 11612, 11613 (Baptisms 1852 – 1920; Marriages 1852 – 1958); Port Dufferin Parish: NS Archives reels # 11778, 11779 (church records 1847 – 1961); Ship Harbour Parish: NS Archives reels # 11874, 11876 (church records 1841 – 1982); Ecum Secum Parish: NS Archives reels # 11352, 11353 (church records 1910 – 1967; account books and vestry minutes (1937 – 1964). Records are incomplete. PDF document:Liscomb Burial Register (1868 – 1959). Prior to 1843 the Municipality of St. Mary’s did not have a Church of England / Anglican clergyman assigned to the area. Visiting missionaries, ministers, and even a bishop occasionally travelled through the area beginning as early as 1822. The first permanent clergyman, Joseph Alexander, arrived on the Eastern Shore as an itinerant catechist in 1843. Alexander, a native of Yorkshire, England, ministered approximately from Beaver Harbour, Halifax County, to Torbay, Guysborough County. Consequently early records pertaining to the Municipality of St. Mary’s are incomplete and scattered. Churches were established as follows: St. James’, Sherbrooke, 1840; St. Thomas’, Indian Harbour Lake, 1854; St. Luke’s, Liscomb, 1857; St. John’s / St. Mary’s, St. Mary’s River, original begun ca 1846 – ca 1927; replaced by new building ca 1927 and consecrated 22 September 1932 as St. John’s (deconsecrated in 2012 and subsequently sold and moved to a nearby site for use as a private dwelling); St. Paul’s, Port Bickerton, 1891; St. Barnabas, Ecum Secum, opened 1887, consecrated 12 May 1889; St. Matthew’s, Marie Joseph, original “English Church” at Fancy’s Point consecrated 13 July 1858, replaced by new church, St. Matthew’s Anglican, Marie Joseph in 1906, deconsecrated 8 December 2004. 2017.007
McDaniel family fonds
Fonds · 1868-1913
Fonds are arranged in the following series: Series 1, Business Ledgers; Series 2, Invoices and Statements; Series 3, Miscellaneous. Fonds consists of three record books (1868 – 1913) containing entries from various facets of John and James McDaniel’s business interests that includes names of customers, stage coach proprietors, mines and miners, freight, prices; invoices and statements of purchase for goods and services from local and non-local merchants purchased by the McDaniel family; invoices for services offered by the Sherbrooke Hotel; miscellaneous documents relating to the McDaniel family, including one letter from Mrs. Watson to May McDaniel which makes reference to the Halifax Explosion (Dec. 24, 1917); a notice of increase in subscription of The Evening Mail (1918); Notice of Road Tax for Mr. John Wilson, signed by Herbert McDaniel, Surveyor of Highways (1924). 2019.004