Archive Record
Images
Additional Images [1]
Metadata
Accession # |
A2014.88 |
Title |
Albert Douglas Barber family records, 1882-2010. |
Date |
1882-2010 |
Description |
Albert Douglas Barber family records, 1882-2010. [MU 1213; STACKS] Documents from the collection of Albert Douglas Barber (1927-2009). He was born in West Luther Township to Ernest Cecil Barber and wife Mabel Coutts. After his father's death in 1928, A. Douglas Barber's mother Mabel married George H. Blyth in 1929. As a child, A. Douglas Barber lived in Monck where his family ran the store until 1932 when they moved to the Blyth farm, Concession 10, West Luther Township. In 1938 the family moved to Arthur where A. Douglas Barber attended school. In 1953, he and his family moved to Palmerston where he and George Blyth owned and ran the Palmerston Dairy and Dairy Bar from 1953-1961. Shortly after, George and Mabel Blyth retired to Guelph. In the early 1960s, A. Douglas Barber attended Northern Business College for accounting, then while living in Toronto, worked in the office of the Board of the Ontario Stock Yards. After retiring to Guelph, he kept active as a bus driver for Elliott Coach Lines. He married Rita Sarrasin circa 1986. SERIES 1: PHOTOGRAPHS, ca. 1900-1950. - ph 42538: Photograph of two couples seated at a table, drinking Coca Cola[?], at the Highlands Dance Hall in Galt, Ontario, ca. 1947; in souvenir cover from Highlands "the smart place to Dance", featuring tartan design and photo of the exterior of the dance hall; autographed inside cover by those seated at the table in foreground: Pat Conroy and Douglas Barber [at left] and Burnett[?] Gillespie and Jean Montgomery [at right]; couple at far table, centre, unidentified. - ph 42539: Black and white computer print-out, 2011, of a 1944 photograph of members of the Barber family on a sleigh drawn by horses, outside a brick house; identified as "Sleigh ride 1944 / from Paul[?] / Doug - Peter - Baby Larry on Irene's lap / at the Blyth farm across from / Railroad Station". - ph 42540: Colour copy print, Barber brothers [___?___] and Ernest, ca. 1900; identified on reverse, "L- ______ Barber / R- Ernest Barber / & his brother". - ph 42541: Colour copy prints, Ernest Barber as a young man, ca. 1900; identified on front of image as "Ernie"; (2 copies). - ph 42542: Black and white photograph, Blyth family reunion of 1950, with group posed on a lawn; written on reverse, "Blyth Family Reunion". - ph 42543: Copy print made by the Ruskin Co-operatrive Association of Ruskin, Tennessee, in 1899 of Mervin Reid as an infant; is possibly Mervin Reid of Egremont Township, Grey County, who was born in April 1899; written on reverse, "Mervine. Oct. -99 / Reid"; printed on back, "Send us any good picture you wish copied, together with 30 cents, and we will make you one Dozen like this one. Original will be returned with small photos". - ph 42544: Copy print made by the Ruskin Co-operatrive Association of Ruskin, Tennessee, in 1899 of Earl Reid as a toddler; is possibly Earl Reid of Egremont Township, Grey County, who was born in 1891; written on reverse, "Earl. Oct. -99 / Reid"; printed on back, "Send us any good picture you wish copied, together with 30 cents, and we will make you one Dozen like this one. Original will be returned with small photos". SERIES 2: ALBERT DOUGLAS BARBER, 1927-2009. File 1: Education, 1940-1998; includes Douglas Barber's high school entrance certificate, 1940, Northern Business College workbooks, ca. 1963, and certificate of completion of the Music Music Gold Seal Class Lesson Program, 1998. File 2: Financial records, 1953-1994; includes correspondence, income tax assessment notices and receipts from the Department of National Revenue, pay stubs and pension plan information from the Ontario Stock Yards Board [and Canada Trust bank], paystub from Allan Johnston Limited [Listowel], interest statements for Bank of Canada bonds, and CIBC investments certificates. [*****PERSONAL INFORMATION BANK -- CONSULT ARCHIVIST******] File 3: Insurance, 1946-1980; includes receipts, correspondence and other documents related to A. Douglas Barber [and/or the Ontario Stock Yards Board] having taken out insurance from Harold Cosens - General Insurance [Palmerston], W. T. Brown & Son General Insurance [Palmerston], the Mutual Life Assurance Company of Canada, the Co-Operators [Guelph], Mutual of Omaha Insurance Company, and the Manufacturers Life Insurance Company [Toronto]. File 4: Miscellaneous documents, 1938-2009; includes safe driver awards, newspaper clipping re. Ontario Stock Yards, as well as correspondence from Northern Business College [Owen Sound], Smith & Janzen [barristers and solicitors in Arthur, Ont.], and Gilchrist Chapel McIntyre & Wilkie Funeral Home Limited; also includes A. Douglas Barber's obituary [added to file by cataloguer], and letter to Rita Barber from Florence Hofer of Tottenham, Ontario, offering sympathy; autograph book of 1938 includes entries by various people from Arthur, Ontario, and features leather cover with embossed and painted image of a First Nations man in headdress. File 5: Personal identification, 1927-2005; includes Albert Douglas Barber's birth certificate, driver's licence [textual portion only], and Elliott Coach Lines Limited employee identification card. [*****PERSONAL INFORMATION BANK -- CONSULT ARCHIVIST******] SERIES 3: BARBER FAMILY, ca. 1927-2010. File 1: Barber family papers, ca. 1927-2010; includes invoice issued to Mrs. Barber of Monck, ca. 1925, from Walter Dixon [dealter in lumber, lath, singles...] of Arthur, Ontario; invoice to Peter Barber from Marshall Motor Sales of Arthur, 1947; copies of obituaries of Hazel Irene Shaw (died 11 May 2010), Ernest Barber (died 29 Dec. 1927), Margaret Eliza Wallace (died 15 Jan. [__?__], a.k.a. Mrs. Ebenezer Barber), and Truman Hills (died 06 May ca. 1970); also includes memorial cards for Agnes Ameila Morrison (1902-1996), Arthur G. Hill (ca. 1884-1926), and a thank you card from the family of the late Truman Hills, ca. 1970. SERIES 4: GENEALOGIES, 1958-1984. File 1: Genealogies of the Barber, Blyth, and Murray families, 1958-1984. - Item 1: "Barber," a genealogy by Luella Murray (nee Barber) compiled in 1976 (x 2). - item 2: Single page entitled "Additons and changes 1982-1984" listing Barber relatives, their birth and death dates, spouses and children. - Item 3: "The Birth Dates of all the Children of John and Agnes Murray…copied from the Old Family Bible of John and Agnes Murray", typed, 01 January 1958. - Item 4: "The Blyth History 1970"; title page gives title "The Blyth Family: immigrants from Scotland 1830 / Henry George Blyth / Rachael Ann Mitchell", author unknown, ca. 1970; offers brief biography and photograph of family members. SERIES 5: COUTTS FAMILY, ca. 1915-2005. File 1: Miscellaneous documents relating to the Coutts family, ca. 1915-2005; includes computer print-outs of scanned images and a few orgininal documents; includes the marriage certificate and associated papers of Ernest Barber and Mabel Coutts of West Luther Township who were married 09 June 1915; invitation from Mr. and Mrs. Peter Coutts to the weding of Mabel Coutts to Ernest C. Barber, 1915; receipts for medical serices paid by Mrs. Peter Coutts of West Luther to Dr. A. R. Perry, 1936; Barber family obituaries, as well as obituaries of James D. Coutts (d. 09 Jan. 1972), and John Coutts; newspaper clippings relating to MR. and Mrs. William D. Coutts (1961), Mrs. G. Coutts (ca. 1964), and Katie Coutts' 100th birthday gathering (ca. 2005); and also paper napkin, 1950; written on napkin, "Coutts"; printed on napkin is a bride and groom, ribbon and bows, and text, "Lucille and Mac / September 9, 1950". SERIES 6: GEORGE BLYTH and MABLE BLYTH (formerly Barber, nee Coutts), 1882-1995. File 1: Correspondence and envelopes, 1917-1978. -Christmas card from Mr. & Mrs. A. L. Boyd of Toronto, 1917. -Christmas card from Rev. Hugh McKellar of Calgary, 1919. -Invitation to Mount Forest General Hospital fundraising dance, 1923; music by Greig's Orchestra. -Note on the back of Mrs. Dawson Jamieson's calling card, ca. 1925, outlining which gifts [that likely accompanied the note] were for Luella, Irene, and Mabel. -Christmas / New Year's card from Mrs. S. H. Moyer, ca. 1925. -Three letters addressed to Mabel Blyth from Jay L. Francis & Company [stocks and bonds] of Toronto, March-April 1931, re. mineral deeds in Amerada Dixie Edwards and Sinclair Vencl. -Letter to Mrs. George H. Blyth from W. Musselman of Kitchener, 1935, with excuses for not providing money on time; includes envelope. -Letter to Mrs. George H. Blyth from The Great-West Life Assurance Company, 1936, re. insurance policy. -Letter to "Mabel" from Ethel White of Toronto, 09 July 1937, re. being secretive about a large inheritance from Ireland, to be paid to the heirs of Hannah Wallace and George Weir, providing Mabel forwards copies of her family's birth/marriage/death certificates to a private company in Toronto; includes envelope with stamp cut off. -Letter to Mrs. Blyth from Anne Cox, 13 Sep. 1937, re. having received $10, working hard to get the money to come over [from Ireland?], hoping she has "enough money this time"; envelope postmarked Toronto. -Letter to Mrs. George Blyth from "The Committee" of Weston, Ontario, 06 Oct. 1937, re. having received $10, but require more as soon as possible in order "to complete arrangements"; includes envelope. -Letter from J.S. Bache & Co. of Tulsa, Oklahoma, to Mr. A.P. Rose of Toronto, 1939, informing him that the wells of Seminole County had been abandoned, and returning his deeds; letter found in envelope addressed to Mabel Blyth of Arthur. -Thank you card from Neila Wilton, ca. 1940. -Thank you card from Mrs. J. J. Morrison and family of Toronto, ca. 1940. -Envelope addressed to Mrs. And Mrs. George Blythe of Arthur, postmarked Arthur and Mount Forest, 23 June 1941. -Letter from Batten, Ross & Company of Toronto to the Royal Bank of Canada at Arthur, 1942, re. mineral deeds belonging to Mabel Blyth for which there is no market. -Envelope addressed to Mr. & Mrs. George Blyth and postmarked Mount Forest, March 1943. -Thank you card from Mr. and Mrs. Wesley Small and family, July 1944; includes envelope. -Envelope addressed to Mr. and Mrs. George Blyth of Arthur, Dec. 1944. -Envelope addressed to Mr. and Mrs. George Blyth, postmarked Vancouver, April 1949. -Letter from Harries, Houser & Jones, barristers and solicotors of Toronto, to Mrs. Jamieson of Toronto, 1950, re. the Duncan Estate, and requesting that Mrs. Blyth return her release form; includes envelope. -Invitation from Mr. & Mrs. George Duncan to the wedding of Freda Bernice Duncan and Kenneth William Suggitt, who were to be married in Conn on 22 April 1960; includes envelope. -Envelope addressed to George Blyth and postmarked Guelph, 1961; possibly sent by a Dr. Scott (as per notes written on reverse). -Letter from Bell, Gouinlock & Company Limited of Toronto to George Blyth of Palmerston, 19 July 1961, re. purchase of Town of Palmerston debenture; includes confirmation of sale. -Letter from Mervin Howe, MP of Wellington-Halton, April 1965, re. enclosed House of Commons Debates official report for Monday, April 5, 1965; includes official report and envelope. -Letter from the Canadian Imperial Bank of Commerce at Palmerston to George Blyth of Guelph, 20 April 1967, re. a bank error in interest calculations; includes envelope. -Thank you card addressed to "Grandma & George" from "Harry", July 1960; includes envelope addressed to Mr. and Mrs. George Blyth of Guelph, postmarked Mount Clements, Michigan. -Letter from Bill Brown at W.T. Brown & Son [general insurance] of Palmerston to George Blyth of Guelph, August 1971, re. enclosed cheque for Doug. -Letter to "policy holder" from Allstate Insurance Company of Canada, May 1974, re. homeowners' insurance and payments made; includes payment notices. -Thank you card addressed to Mr. Blyth from Hyde Park Nursing Home, ca. 1975, re. donation of clothing. -Letter from John D. Dyer, secretary of Blair Lodge A.F. & A.M. number 314 of Palmerston, to "Brother George Blyth" of Guelph, 29 June 1978, re. sympathy in the loss of Mrs. Blyth. File 2: Financial records, 1942-1977; incudes rough copies in pencil of income tax returns 1946-1952, 1954, 1962, 1964-1965; Department of National Revenue notices of assessment, 1951-1973, and re-assessment, 1952-1954 & 1965-1967; Income tax instalment receipts, 1953-1956, 1960-1961; Receipts from Easter Seals, 1977; Manulife insurance, 1971-1975; statements of income and expenses from farm at Palmerston, 1953-1955; capital cost allowance claim with figures for 1948-1952; depreciation claimed in 1951; Sinclair Prairie Oil Company of Oklahoma City statement of crude oil purchases pipe line runs, 1944; farm account book noting sales of eggs, cream, poultry, and farm stock in 1942, and list of cows by name [Flossie, Elsie, Daisy, etc.] with dates in 1942-1943 (possibly indicating when they gave birth?); auction sale account book listing people who purchased items at the auction sale of George H. Blyth held 17 December 1952, with details about how much they paid for each item; Royal Bank of Canada cashed cheques written by George and Mabel Blyth, 1935-1944; IOU to the Royal Bank of Canada from George Blyth, 1951. File 3: Newspaper clippings, ca. 1910-1995; [copies]. File 4: Receipts, ca. 1930-1975. 1930s receipts include those from: -Dr. E. C. McFarlane of Arthur. -Dr. George Wolsley. -Dr. H. W. McLaren, chiropractor and osteopath, of Toronto. -Dr. J. McFadzean, veterinary surgeon of Arthur. -Dr. J. R. Russell of Arthur. -Epoch Brothers, general blacksmiths of Kenilworth. -Haley Garage and Machine Shop, Arthur, Ontario. -H. Bicknell Chevrolet sales and service of Arthur. -H.R. Fair, the Red and White Stores, of Arthur. -J. E. Culp of Damascus, Ont. -J. M. Roach and Company of Arthur. -Russell Gibson -Thomas Gibson. -North Wellington Telephone Company Limited, of Arthur, Ontario. -O.B. Henry Hardware Company Limited of Drayton and Arthur. -Royal Bank of Canada, Arthur Branch. -G. F. Smith -W. Musselman of Kitchener. -Walter Dixon planing mill, lumber, building and contractor, of Arthur and Fergus. -White's Meat Market of Arthur. -William J. Hunter of Belwood. -William Johnston of Arthur, McCormick-Deering farm machines and implements. 1940s receipts include those from: -A. R. McLean. -Bell Telephone Company of Canada. -D. Pride. -E. A. Driscoll, dealer in groceries, flour, feed, and provisions, of Arthur. -Elizabeth McTavish. -Gillan Hardware of Arthur. -Greig and Son, groceries and footwear, of Arthur. -Marshall Motor Sales of Arthur [includes receipt for 1947 Oldsmobile]. -R. Marshall, coal & coke, of Arthur. -Rixton Rafter, Arthur Enterprise-News. -R. T. Smith & Sons. -S. Goulding. -W.S. Stuckey, general garage supplies, of Arthur. -White's Meat Market in Arthur. 1950s receipts include those from: -A. E. Shaw of Arthur (for thresher). -Arthur District Co-Operative, Incorporated. -Arthur Hydro-Electric System of Arthur. -Archie Rose. -Arnott Construction of Arthur, general contractors (for use of cement mixer, tractor, and cost of paying labourers Alf Arnott, Warren Arnott, George Pether, Jack Bryant, and R. Hastie). -Dr. J. Scott Hogg, physician and surgeon of Arthur. -Dr. J. Weurth of Guelph. -Dr. Douglas A. Garrett, physician and surgeon of Acton. -Knox Presbyterian Church, Palmerston. -M. Jamieson (for stove coal). -Mainlands. -North Waterloo Farmers' Mutual Fire Insurance Company. -Royal Bank of Canada, Arthur Branch. Undated [1978] cards for donations made in memory of the late Mabel "Mrs. George" Blyth by her friends and family to: -Gideon Memorial Bibles -The Canadian Cancer Society -Ontario Heart Foundation. -Greenfield Memorial Chapel Fund. -Monck Baptist Church Memorial Fund. File 5: Miscellaneous documents, 1882-1979. -Memorial card of Mary Edith McLuhan of West Luther Township, who died 02 April 1882, aged 7. -Memorial card of John Howard McLuhan of West Luther Township, who died April 1882, aged 4; he was the son of James McLuhan and Margaret Grieve. -Poem entitled "Hope", ca. 1900; printed on embossed paper with blue scalloped edge; from envelope labeled "Poems". -Unused greeting card with the poem "Peace and Goodwill" by Arthur Philip Coxford, ca. 1900; includes silver-coloured ribbon. -Guelph General Hospital School for Nurses graduation programme, 1943. -North Waterloo Farmers' Mutual Fire Insurance Company installment notice, 1946. -Agreement between John and Duncan Saunders of West Luther Township, executors of the late John Saunders of Arthur Village, and the widow Florence Saunders, to sell the north part of Lot 1, Concession 2, West Luther Township to George Henry Blyth of the Village of Arthur. -General Accident Assurance Company of Canada identification card and renewal certificate for George Blyth's 1935 Pontiact Coach, June 1947. -Continental Casualty Company of Toronto identification card of George Blyth of Arthur, December 1949. -Last will and testament of George Henry Blyth, gentleman of Palmerston, copy of that written ca. 1955. -Letter from A.C. McLean & Company, brokers of Toronto, re. George Blyth's purchase of shares in Alcourt Mines Limited of Toronto, 1958; includes prospectus and amendment of the prospective of Alcourt Mines Limited,1957, which includes maps of Alcourt Mines' holdings just west of Griffin Lake, north of Sault Ste. Marie, Ontario; [Alcourt Mines was incorporated in Ontario in 1953 and its charter cancelled in 1972]. -Gold Star stamp book, ca. 1970; unused; these books were used as a loyalty programme by stores; when one had accumulated a certain number of stamps provided by the store, one could redeem them for items in the Gold Star catalogue. -Notice of application to the Otnario Municpal Board by the Corporation of the City of Guelph for approval of a by-law to regulate land use passed pursuant to Section 30 of the Planning Act, Guelph, 30 July 1971; includes zoning map to accompany Guelph restricted area by-law 7666 (1971). -Allstate Insurance Company of Canada homeowners policy extension certificate for George and Mabel Blyth of Guelph, as well as payment notices and policy, 1970-1973. -Memorial card of Mabel Coutts Barber, wife of George Blyth, died 23 June 1978. -Funeral directors statement of death for Mabel Blyth, 1978. -Copy of legal offer to purchase house and specific furniture items at 6 Glenwood Avenue [Lot 2, Plan 436], Guelph, 1979; agreement is between George Blyth and Douglas Barber. SERIES 7: PALMERSTON DAIRY, 1953-1962. The Palmerston Dairy was located on part of Lot 8, north side of Main Street in Palmerston, Ontario; Partners A. Douglas Barber and George Blyth went into business 01 Jan. 1953, purchasing the Palmerston Dairy from J. Kowalski. They later sold it in 1961. File 1: Cashbook, 1953-1961; green hardcover on which is printed "JOURNAL"; inscribed inside cover page, "Palmerston / Dairy". File 2: Correspondence, certificates, receipts, and other documents, 1953-1962; includes drafts of letters sent by the Palmerston Dairy, as well as letters received from the Department of National Revenue, the Dairy Branch of the Ontario Department of Agriculture, R.T. Smith and Sons [investment brokers, insurance and real estate agents of Arthur, Ontario], the Workmen's Compensation Board, Tropicana of Florida Limited [re. limited supply of orange juice due to "the worse winter in Florida history, 1958], and the Ontario Department of Health; includes certificates from the Ontario Department of Health, Wellington County Health Unit, and the Milk Industry Board of Ontario; includes agreements between the Palmerston Dairy and milk producers Royden Clark, Robert Bridge, Arthur Brown, Albert Bridge, and W. M. Smith, as well as the 1961 agreement to sell the Dairy and the Dairy Bar to Kenneth O. Elliott; includes certificate of guarantee from the W.C. Wood Company Limited of Guelph for a Wood's Milker, 1944. File 3: Financial statements, 1953-1960, and cashed/cancelled Canadian Bank of Commerce cheques written by the Palmerston Dairy to various payees, 1960-1961. File 4: Payroll / employee records, 1953-1961; includes government forms with information about wages paid to employees James Ketchum, Mabel Blyth, and Lawrence Shaw. [*****PERSONAL INFORMATION BANK -- CONSULT ARCHIVIST******] SERIES 8: MISCELLANEOUS RECORDS COLLECTED BY THE BARBER/BLYTH FAMILY(s), 1890-1997. File 1: Books, ca. 1930-1960. - Item 1: I Sing them Myself: a first song book with a sol-fa supplement, by Sybil Fountain and Ruby Holland, with decorations [ i.e. illustrations ] by Maurice Foxell, published Toronto by Thomas Nelson and Sons Limited, ca. 1930; illustrated songbook with sheet music, inscribed title page, "Property of Arthur / Public School"; softcover. -Item 2: Sailors', Soldiers' and Airmen's Prayer-Book, with compliments of the Knights of Columbus Canadian Army Huts, produced by ther Catholic Chaplain Service in Ottawa, Dadson-Merrill Press Limited, April 1940. - Item 3: Royal Arch Masons handbook, 1960; illustrated, 277 pages; hardcover, red binding; note: removed from red plastic sleeve at time of donation, as plastic was beginning to degrade; signed inside cover, "George H. Blyth"; note: in Wellington County in 2014, the only Royal Arch Masons chapter is located in Guelph. File 2: Churches, ca. 1890-1997. - Item 1: North Luther Presbyterian Church annual financial report for 1890, dated Egremont, 14 January 1891; 4 pages [1 sheet]. - Item 2: St. Andrew's Prebyterian Church, Arthur, Ontairo, annual financial reports for 1939 and 1940; each is 2 pages [ 1 sheet ]; for 1940 there are two copies, both with additions in pen; one includes calculations in pencil. - Item 3: Knox Presbyterian Church, Conn, Ontario, centennial history booklet, 1866-1966; published 1866 by Knox Presbyterian Church; includes photographic illustrations of Rev. F.A. Pickering (page 3) and the Manse in Conn (page 7); softcover, 10 pages. - Item 4: Knox Presbyterian Church [Palmerston, Ontario], Eastern Star Service programme, 01 Oct. 1961; minister Rev. A. Clements, organist Miss M. Reid; includes information about the Hakka people of Formosa, with reference to Rev. George Leslie MacKay. - Item 5: Knox Presbyterian Church, Palmerston, Ontario, annual reports, 1964-1965; illustrated. - Item 6: Knox Presbyterian Church, Palmerston, Ontario, programme of service for Sunday February 9th [1964, 1969, 1975, 1986, 1992, or 1997]; minister Rev. A. Clements, organist Mrs. George Hamilton. |
Creator \ Maker |
Barber, A. Douglas |
Creator \ Maker |
Department of National Revenue Coxford, Arthur Phillip Dadson-Merrill Press Limited Foxell, Maurice Fountain, Sybil Holland, Ruby Knights of Columbus Murray, Luella Ruskin Co-operatrive Association Thomas Nelson and Sons Limited |
Item Name |
Account Book Agreement Annual Report Assessment Notice Autograph Book Award Birth Registration Book Booklet Card Cash Book Certificate Cheque Christmas Card Copy Print Correspondence Deed Envelope Financial Statement Genealogy Greeting Card Greeting Card Insurance Policy Invitation Invoice Licence Map Marriage Certificate Memorial Card Napkin New Years Card Newspaper Notice Notice Payroll records Poem Prints Program Promissory Note Prospectus Receipt Record Group Report Stamp Album Statement Tax Notice Tax Return Will |
Person \ Organization |
A. C. McLean and Company Alcourt Mines Limited Allan Johnston Limited Allstate Insurance Company of Canada Ancient Free and Accepted Masons (A.F. and A. M.) Arnott Construction Company Arnott, Alf Arnott, Warren Arthur District Co-Operative Incorporated Arthur Enterprise News Arthur Hydro Electric System Arthur Public School Bank of Canada Barber Barber, Adelaide Barber, Albert Douglas Barber, Ebenezer (Mrs.) Barber, Ernest (Ernie) Barber, Mabel Barber, Margaret Barber, Peter Barber, Rita Batten, Ross and Company Bell Telephone Company of Canada Limited Bell, Gouinlock and Company Limited Blair Lodge of Ancient Free and Accepted Masons number 314 Blyth Blyth, George H. Blyth, George Henry (Mrs.) Blyth, Henry George Blyth, Mabel Boyd, A. (Mr.) Boyd, A. (Mrs.) Bridge, Albert Bridge, Robert Brown, Arthur Brown, Bill Bryant, Jack Canada Trust Company Canadian Cancer Society Canadian House of Commons Canadian Imperial Bank of Commerce Clark, Royden Clements, A. (Rev.) Co-operators, The Coca-Cola Company of Canada Limited Conroy, Pat Continental Casualty Company Corporation of the City of Guelph Cosens, Harold L. Coutts Coutts, G. (Mrs.) Coutts, James Coutts, John Coutts, Katie Coutts, Mabel Coutts, Peter Coutts, Peter (Mrs.) Coutts, William Coutts, William (Mrs.) Cox, Anne Culp, J. E. Department of National Revenue Dixon Homecare Building Centre Dixon, Walter Driscoll, E. A. Duncan Duncan, Freda Duncan, George Dyer, John Easter Seals Eastern Star Service Elliott Coach Lines Elliott, K. O. Elliott, Kenneth Epoch Brothers Fair, H. R. Garrett, Douglas (Dr.) General Accident Assurance Company of Canada Gibson, Russell Gibson, Thomas Gideons International In Canada Gillan Hardware Gillespie, Burnett Gold Star Stamp Company Goulding, S. Great West Life Assurance Company Greenfield Memorial Chapel Fund Greig and Son Groceries and Footwear Greig's Orchestra Grieve, Margaret Guelph General Hospital School For Nurses H. Bicknell Chevrolet Sales and Service Haley Garage and Machine Shop Hamilton, George (Mrs.) Harries, Houser and Jones barristers and solicitors Hastie, R. Highlands Dance Hall Hill, Arthur Hills, Truman Hofer, Florence Hogg, J. Scott Howe, Marvin Howe, Mervin Hunter, W. J. Hunter, William Hyde Park Nursing Home J. M. Roach and Company J. S. Bache and Company Jamieson Jamieson, Dawson (Mrs.) Jamieson, M. Jay L. Francis and Company Johnston, William Ketchum, James Knights of Columbus Knox Presbyterian Church Kowalski, J. MacKay, George Leslie (Rev.) Mainland Manufacturers Life Insurance Company Manulife Insurance Company Marshall Motor Sales McCormack Deering McFadzean, J. (Dr.) McFarlane, E. (Dr.) McIntyre and Wilkie Funeral Home McKeller, Hugh (Rev.) McLaren, H. (Dr.) McLean, A. R. McLuhan, James McLuhan, John McLuhan, Mary McTavish, Elizabeth Milk Industry Board of Ontario Mitchell, Rachel Monck Baptist Church Montgomery, Jean Morrison, Agnes Morrison, J. J. (Mrs.) Mount Forest General Hospital Moyer, S. H. (Mrs.) Murray Murray, Agnes Murray, John Musselman, W. Mutual Life Assurance Company of Canada Mutual of Omaha Insurance Company North Luther Presbyterian Church North Waterloo Farmers Mutual Fire Insurance Company North Wellington Telephone Company Limited Northern Business College O. B. Henry Hardware Company Oldsmobile Ontario Department of Agriculture Ontario Department of Health Ontario Heart Foundation Ontario Municipal Board Ontario Stock Yards Palmerston Creamery Palmerston Dairy Bar Perry, (Dr.) Pether, George Pickering, F. A. (Rev.) Pontiac Buick GMC Pride, D. R. Marshall Coal and Coke R. T. Smith and Sons Rafter, Rixon Red and White Food Market Reid, Earl Reid, M. Reid, Mervin Rose, A. Rose, Archie Royal Arch Masons Royal Bank of Canada Russell, R. J. Sarrasin, Rita Saunders, Duncan Saunders, Florence Saunders, John Scott, (Dr.) Shaw, A. E. Shaw, Hazel Shaw, Lawrence Sinclair Prairie Oil Company Small, Wesley Small, Wesley (Mrs.) Smith and Janzen barristers and solicitors Smith, G. Smith, W. St. Andrew's Presbyterian Church Stuckey, W. S. Suggitt, Kenneth Tropicana of Florida Limited W. C. Wood Company W. T. Brown and Son General Insurance Wallace, Hannah Wallace, Margaret Weir, George Wellington County Health Unit Weurth, J. (Dr.) White's Meat Market White, Ethel Wilton, Neila Wolsley, George (Dr.) Workman's Compensation Board |
Place |
Acton Arthur Belwood Calgary Conn Damascus Drayton Egremont Twp. Fergus Florida Formosa Galt Glenwood Avenue Grey County Guelph Ireland Kenilworth Kitchener Listowel Michigan Monck Mount Forest Northern Ontario Oklahoma Oklahoma City Ontario Ottawa Owen Sound Palmerston Sault Ste. Marie Scotland Taiwan Tennessee Toronto Tottenham Tulsa Vancouver West Luther Twp. Weston |
Subject |
Agriculture Animals Architecture Blacksmiths Children Christmas Commercial Dance Education Family Life First Nations Genealogy Geology Government Household Accounts Interiors Masons Music Poetry Religion Social Transportation |
Photo, Map # |
ph 42538 ph 42539 ph 42540 ph 42541 ph 42542 ph 42543 ph 42544 |
Year Range from |
1882 |
Year Range to |
2010 |
Accession # |
A2014.88 |
Containers |
MU 1213 STACKS |
