Showing 25 results

Archival description
9 results with digital objects Show results with digital objects
Item · [after 1836]
Original hand drawn map which shows the topographical junction point of Colchester, Halifax and Guysborough Counties. This is an early, undated map, but since Guysborough was officially named in 1836, we know this map to be later than this date, but likely no later than 1875. The map shows land grants and grantee names, waterways and roads. Of note is Windsor College marked on 5 acres. 2019.24.1
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
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
Fonds · 1866-1883
Fonds consists of notices of summons, related correspondence and receipts for suits of William Hart. Hart was a Guysborough, Nova Scotia Justice of the Peace and also served as Judge of Probate, Registrar of Probate and Collector of Customs.
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
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
Hart Family fonds
Fonds · 1870s - 1920s
Eleven ledgers and daybooks belonging to the Hart family of Port Hood. CMR-08-1
Fonds · 1876-1936
Fonds consist of five accounts ledgers listing account name and community, goods purchased, price, and payment, both cash and in-kind (1876-1936), notes on harness-making supplies and items (ca. 1918), notes on length and dimensions of types of harness, two scrapbooks with pasted receipts and statements of purchase from leather and harness manufacturers, suppliers, and wholesalers across Nova Scotia and Montreal (1886-1930); stock certificates for mining companies, an annual report for the Pasadena Gold-Silver Mines (1923), one letter, and a leather-bound notebook with miscellaneous notes.