Hamilton, Ontario — Local History

Elements area

Taxonomy

Code

Scope note(s)

    Source note(s)

      Display note(s)

        Hierarchical terms

        Hamilton, Ontario — Local History

          Equivalent terms

          Hamilton, Ontario — Local History

            Associated terms

            Hamilton, Ontario — Local History

            70 Archival description results for Hamilton, Ontario — Local History

            70 results directly related Exclude narrower terms
            RC0822 · Collection · 1968-1972

            This collection consists of printed materials, including notices of meetings and information, issued by the following organizations:
            Hamilton and District Co-ordinating Committee to End the War in Vietnam
            Hamilton Anti-war Committee
            Hamilton Committee for Independent Canadian Unions
            Hamilton Committee to Defend Civil Liberties
            Hamilton Communist Club
            Hamilton District Women's Liberation Movement
            Hamilton Labour Committee for Jobs
            Hamilton People's Movement
            Hamilton Vietnam Mobilization Committee
            Hamilton Women's Liberation Group
            Hamilton Young Socialists

            RC0773 · Collection · 1918-1934

            The collection consists of news clippings, letters to the editor of The Hamilton Spectator from the Real Estate Board, and a report done of the McKittrick Properties, a large 700 acre parcel of undeveloped land within the Hamilton, Ont. city limits, submitted on 1 February 1919.

            Hamilton Real Estate Board
            RC0169 · Collection · 1922-1961

            The collection consists of 4 letters addressed to William Mullis, editor, The Hamilton Spectator, Hamilton, Ont. and 1 letter to T. W. D. Farmer, editor, The Hamilton Spectator. The letters are from Rt. Hon. Arthur Meighen (1874-1960), Prime Minister of Canada, 1920-1921 and 1926; Vincent Massey (1887-1967), Governor-General of Canada, 1952-1959; John Hylan, Mayor of New York city; and William Maxwell Aitken, Baron Beaverbrook (1879-1964). There is also an autograph by Arthur Meighen.

            Hamilton Spectator
            RC0691 · Collection · 1917

            Hamilton Steel Wheel Company Limited was incorporated in 1916 by letter patent under the first part of the Companies Act with its head office in Hamilton, Ontario. Both certificates are stamped "cancelled".

            Hamilton Steel Wheel Company Limited
            RC0772 · Fonds · 1882 - 1885

            The fonds consists of arrest records for January 1882 to December 1885. The entries contain the following information: date, number, defendant, complainant, constable, offence, summons or warrant, time of arrest, residence, trade or profession, age, sex, place of birth, religion, education, habits, marital status, convicted or acquitted, fine, costs, sentence, number of days, remarks. The records are contained in a bound leather folio.

            Hamilton (Ont.) Police Force
            RC0821 · Collection · 1860-1915

            Hamilton, Ontario was incorporated in 1847. Edward Jackson purchased property in the future city beginning in 1839. In May 1854 Jackson sold his property to Donald McInnes who later mortgaged the property. By 1859 he had sold the property to the firm of George Peabody and Co.

            This collection consists of an abstract probably prepared in 1860 giving detailed information on the purchase, sale, and mortgaging of properties between King and Mountain (now John) Streets between 1839 and 1859; four indentures concerning Donald McInnes and his property; a broadside for part of a plan of the Beulah neighbourhood.

            RC0734 · Fonds · 1854-1918

            The fonds is comprised of early drawings of the original waterworks (many signed by T.C. Keefer) and later designs of extension and improvements.

            Hamilton (Ont.) Waterworks
            RC0774 · Fonds · 1983-1986

            The fonds consists of photocopies of research documents and computer printouts.

            Hamilton-Scourge Foundation
            RC0850 · Item · 29 June 1893

            The two items are contained in leather covers with the name “Rev. Hugh S. Dougall, B.A.” in gold letters on the front cover. Inside is a water-colour of Hannah St. Methodist Church in Hamilton as well as a letter of thanks for Dougall’s service as pastor at the church. The letter is from the Quarterly and Trustee Boards and written by calligrapher. It is signed for the Boards by both the secretary-treasurer and the chairman.

            Hannah Street Methodist Church Hamilton (Ont.)
            RC0139 · Fonds · 1793-1978

            There have been three accruals. The first accrual, which consisted of photographic slides and camera equipment, was deacessioned in July 2008. The second accrual (28-1996, 32-1996) measures 1 m, and is arranged into the following series: personal correspondence; legal correspondence and documents; Canadian Red Cross society; Samuel B. Freeman scrapbooks; memorabilia; certificates and awards; photographs and albums. It includes legal correspondence relating to the family property on 341 James St. South. The third accrual (29-1998) measures 3 cm and consists of correspondence, news clippings and a photograph.

            Leather, Grace
            RC0781 · Fonds · 1853

            The fonds consists of a constitution and minutes. The constitution, dated 10 August 1953, is written on ten pages of a titled bound book. Most of the book is blank but the last three pages contain minutes of meetings from September to December 1853.

            Highland Society of Hamilton (Canada West)
            RC0152 · Fonds · [ca. 1900]-2004

            Fonds consists of constitutions, rules, agreements, correspondence, convention proceedings, account books, minutes, seal and stamp from locals 1834 and 1795 (merged into local 1795 in 1979).
            There have been nineaccruals. The first accrual measures 46 cm. The second accrual (62-1995) measures 33 cm. The third accrual (13-1996) measures 30 cm. The fourth accrual (5-1997) consists of 2 files. The fifth accrual (29-1997) consists of 10 files. The sixth accrual (02-1998) consists of 3 files. The seventh accrual (09-1999) measures 38 cm. The eighth accrual (25-2002) measures 12 cm. The ninth accrual (18-2006) measures 12 cm.

            International Union of Painters and Allied Trades. Local 1795 (Hamilton, Ont.)
            RC0151 · Fonds · 1899-1995

            Fonds consists of collective agreements, financial statements, dues books, cancelled cheques, minute books and photocopies of historic material. There have been 8 accruals (03-1995, 09-1995, 36-1995, 65-1995, 12-1996, 4-1997, 02-1998, 26-2002).

            International Union of Painters and Allied Trades. Local 205. (Hamilton, Ont.)
            J. M. Pigott fonds
            RC003 · Fonds · 1910-1968

            The fonds is arranged in 3 series consisting of: daily journals, condensed journals and travelling diaries.

            Pigott, J. M.
            RC0302 · Fonds · 1943-1973

            The fonds contains personal documents, appointments calendars, addresses and lectures, overseas visits, correspondence concerning the U.S.W.A. international election of 1973, periodicals containing articles about Sefton.

            Sefton, Lawrence F.