Municipality of the District of St. Mary's

Elements area

Taxonomy

Code

Scope note(s)

    Source note(s)

      Display note(s)

        Hierarchical terms

        Municipality of the District of St. Mary's

          Equivalent terms

          Municipality of the District of St. Mary's

            Associated terms

            Municipality of the District of St. Mary's

              30 Archival description results for Municipality of the District of St. Mary's

              30 results directly related Exclude narrower terms
              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
              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
              Fonds · 1945-1957
              Fonds consists of two meeting minute books of the St. Mary's Rebekah Lodge (1945-1956) and a photocopy of agreement between the Queen's Masonic Lodge No. 34, Sherbrooke and the Marimon (International Order of Odd Fellows) and St. Mary's Rebekah Lodges concerning rental of the Queen's Lodge building for meetings (1957). 2020.004
              Collection · 2018-
              Collection consists of diverse records pertaining to schools and schooling within the Municipality of the District of St. Mary's, accumulated by the St. Mary's Genealogy Research Centre at Sherbrooke Village. Included are record books summarizing free school books issued to pupils within St. Mary's Municipal School Board sections including Caledonia, Upper Caledonia, Sherbrooke, Stillwater, and Port Hilford; school tax rolls; teachers agreements; school registers and attendance records; secretary record books; correspondence; meeting minutes; reports and periodicals; one book describing the boundaries of school sections within the Municipality of the District of St. Mary's; one Guysborough County District School Board Policy Manual (ca. 1980s). Some items are photocopies. Collection is arranged in the following series:Series 1 - CaledoniaSeries 2 - Upper CaledoniaSeries 3 - SherbrookeSeries 4 - Port HilfordSeries 5 - GoldenvilleSeries 6 - Marie JosephSeries 7- NewtownSeries 8- StillwaterSeries 9- Miscellaneous 2020.018; 2020.019; 2020.020; 2020.027; 2020.030; 2020.042; 2020.050; 2020.051; 2020.052
              SMGRC Deeds collection
              Collection · 2020 -
              Collection consists of original grants and deeds for properties located within the St. Mary's region. Some deeds include small, hand-drawn maps of the transacted property and surrounding properties, often showing property relationship to waterways including the three branches of the St. Mary's River. 2020.039; 2019.008; 2020.008
              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. 1980s - 1990s
              Collection consists of audio-visual materials relating to the history, culture, and natural landscape of the St. Mary's River region, as well as the activities of Sherbrooke Village Restoration. Most audio-visual materials in the collection were recorded as part of the research and programming activities of Sherbrooke Village Restoration and its staff members in the 1980s and 1990s, including oral history interviews, public presentations at Sherbrooke Village as part of staff training or other programming activities, and broadcast, educational, and/or promotional media relating to the Sherbrooke area or Sherbrooke Village Restoration.
              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
              Fonds · 1867-1994
              Fonds are arranged in the following series: Series 1 - EphemeraSeries 2 - Visitors' & Members' RegistersSeries 3 - Account BooksSeries 4 - Minute BooksSeries 5 - Miscellaneous Fonds consist of ephemera relating to Queen's Lodge No. 34 and the Grand Lodge of Nova Scotia, such as histories, constitutions, by-laws, and masonic pamphlets (ca. 1877-1994); registers listing members present at meetings and any visitors from other masonic lodges (1897-1957); account books detailing the expenses of Queen's Lodge as well as membership dues paid, and an inventory of books borrowed and returned from the Lodge library (1867-1957); thirteen meeting minute books detailing the meeting activities of the Queen's Lodge (1867-1979); miscellaneous papers relating to the activities of Queen's Lodge (ca. 1906-1928; 1955). 2014.004; 2020.035; 2020.036