Archive Record
Images
Additional Images [10]
Metadata
Accession # |
A2010.113 |
Title |
Rollins family, Nassagaweya Twp., 1899-1988. -- 18 cm. |
Date |
1899-1988 |
Description |
The collection consists of letters, invoices, diaries, tax notices, pocket notebooks and photos related to Thomas and Mary Beaton, and to their daughters, Myrtle (Mrs. Herbert E. Zimmerman), Velma (unmarried) and Olive Beaton (Mrs. George Rollins). SERIES 1: BEATON FAMILY - see separate record. SERIES 2: GEORGE ROLLINS (1905-1988) and family, 1899-1981. George Barnett Rollins was born in Nassagaweya Twp., Halton County, in 1905. He was the son of George Rollins (1876-1939) and Lily Elizabeth Bunce (1880-1905); Lily died several days after giving birth to George Bartlett Rollins. On their tombstones, George [Sr] is listed as born in Ireland, a resident of New York. Lily Elizabeth Bunce was born in England, and emigrated with her parents in 1885. George Bartlett Rollins worked for Canadian Pacific Railway, 1930-1941. He married Olive Beaton, ca.1935, and together they farmed at Lot 6, Con.1 Nassagaweya Twp. - file 1: George Rollins [Sr] (born 1876). Letters of Recommendation, Certificates, 1899-1927. George Rollins [Sr] began work as a second and third man in the stables, advancing to footman, coachman and groom in the states of New York, Connecticut and Michigan. - Item 1: Mrs. Wm. H. Beadleston, New York, 1 Nov. 1899. - Item 2: Sam J. Sanford, Bridgeport, Connecticut, 24 Sept. 1903. - Item 3: Henry S. VanDuzer, New York, 26 Sept. 1903 - Item 4: H. Tenedick[?], New York, 2 May 1904. - Item 5: Henry F. Cook, Sag Harbour, NY, 10 Oct. 1904 - Item 6: C.F.Stoppam[?], NY[?], 28 May 1906. - Item 7: James C. Grunning[?], Greenwich, Connecticut, 12 Aug. 1907. - Item 8: Louis J. Pooler, Tuxedo, 26 May 1913. - Item 9: G.G. Frelinghauuysen, New York, 30 Oct. 1914. - Item 10: James Reynolds / Mrs. A.T. McLean, St. James, [Long Island?][undated] - Item 11: State of New York Military Census, George Rollins, New Hamburg, Dutchess County, 1917. - Item 12: State of New York, Notice of Enrollment Under Military Law, George Rollins, New Hamburgh, Dutchess County, 1917 - Item 13: Registration Certificate, George Rollins, Old Westbury, Nassau County, N.Y., 12 Sept. 1918. - Item 14: Grosse Point Riding and Hunt Club, Detroit, Michigan, 2 letters, 1921. - Item 15: Edward H. Carle, Long Island, N.Y., 15 July 1925. - Item 16: Envelope from Detroit to George Rollins, Syosset, Long Island, N.Y., 19 Feb. 1926. - Item 18: Certificate of Naturalization, George Rollins, age 53, Smithtown, N.Y., 28 April 1928. - Item 17: Fairfield County Hunt Club, Westport, Connecticut, 16 Dec. 1931. - file 2: George Rollins [Jr] (born 1905), 1922-1927. - Item 1: Letter from Bell Telephone Co., Welland, regarding employment of George B. Rollins, 16 Dec. 1922. - Item 2: Letter from Ontario Business College, Belleville, regarding Bookkeeping Course, 5 Jan. 1925. - Item 3: Letter and pay coupon, Gemmer Manufacturing Co., Detroit MI, 1925-1927. - Item 4: Credit card, Certificate of Completion, Algebra I; Algebra II; Chemistry II, Cass Technical Evening High School, Detroit, MI, 1925-1926. - Item 5: Detroit School Note Book; includes notes, expenses, 3 May 1926. - Item 6: Cass Technical High School, information booklet, 1926-1927. - Item 7: Diagnosis from Henry Ford Hospital, Detroit, 30 March 1927. - file 3: Receipts, invoices, 1920-1981. - Item 1: Merkley J. Myers, Milton, 3 Nov. 1920. - Item 2: Prudential Insurance Co. of America, New Jersey, USA, 22 June 1928. - Item 3: Bank of Montreal / Bank of Nova Scotia to the credit of George Rollins, 30 Sept. 1930 - Item 4: Pollock & Ingham, Galt, 3 Nov. 1930. - Item 5: Halton Union Farmers' Mutual Fire Insurance Co, Campbellville, 14 April 1931. - Item 6: Willard Storage Battery Co., Toronto, 11 Jan. 1932. - Item 7: Guelph General Hospital, 16 Nov. 1932. - Item 8: W.I. Dick, solicitor, Milton, 6 July 1933. - Item 9: Bank of Montreal / Prudential Insurance, 15 Aug. 1933 - Item 10: Dunn & Levack Ltd., Toronto, 16 Oct. 1933. - Item 11: J.L. Graham, Guelph, 31 Aug. 1936. - Item 12: C.B. Lawrence Pure Copper Lightning Conductor, Durham, Ont., 9 Sept. 1937. - Item 13: Norm Schiestel [lightning rods], 9 Sept. 1937. - Item 14: Charles Darby, Rockwood, 3 Dec. 1937. - Item 15: Dr. L.H. Leggett, Guelph, 1 May 1938. - Item 16: Guelph General Hospital, 11 Sept. 1938 - Item 17: R.J. Early, Ford / Lincoln-Zephyr Dealer, 9 Aug. 1939. - Item 18: Galt Monument Works, 10 Jan. 1940. - Item 19: Hungerford & Gamble, 20 July 1940. - Item 20: Bruce D. Freed[?], M.D., 29 March 1941. - Item 21: Gilson Manufacturing Co. Ltd., Guelph, 26 July 1941. - Item 22: Milton Cemetery Co., 6 Oct. 1947. - Item 23: Milton (Private) Hospital, 10 Jan. 1948. - Item 24: Dr. W.J. Robertson, 21 Feb. 1948. - Item 25: Hunting Licence, 4 Oct. 1949. - Item 26: The Truck and Tractor Equipment Co. Ltd., Toronto, 10 July 1951. - Item 27: Dr. G.A. King, Milton, 27 May 1952. - Item 28: Farnworth Memorials, Guelph, 7 July 1952. - Item 29: Halton County Tuberculosis and Health Assn., Oakville, 17 Nov. 1952. - Item 30: Hydro-Electric Power Commission of Ontario, Brampton, 18 Nov. 1952. - Item 31: Wigwood, Ancaster, trucking statements, 1962. - Item 32: Henry Gorter, Kilbride [florist], 1962-1970. - Item 33: Roy H. Laking, Freelton, 6 Oct. 1962. - Item 34: Topnotch Feeds Ltd., Moffat, 10 Oct. 1962 - 17 July 1964. - Item 35: Dr. G.A. King, 12 Oct. 1962. - Item 36: Halton Co-Operative Supplies, 12,22 Oct. 1962. - Item 37: Collins Mobile Feed Service, Branchton, Oct.- Nov. 1962. - Item 38: Supersweet Formula Feeds / Milton Milling Co., Milton, 24 Oct. - 4 Dec. 1962. - Item 39: Murray Crawford Ltd., Campbellville, 31 Oct. - 31 Dec. 1962. - Item 40: O.T. Coleman, New Dundee, 28 Nov. 1962. - Item 41: Halton Creamery, Milton, 1964. - Item 42: Early's Service Station, Campbellville, 20 Sept. 1964. - Item 43: Orton Maltby, Guelph, 22 April 1966. - Item 44: Ontario Hospital Services Commission, Toronto, 1 July 1966. - Item 45: The General Accident Assurance Co. of Canada, 23 Aug. 1967. - Item 46: H.G. Allinger[?] [Ford pickup, plus lettering], 2 Oct. 1970. - Item 47: United Dairy Producers Co-operative Ltd., Guelph, 1972. - Item 48: United Co-Operative of Ontario, Guelph, 20 Oct. 1977. - Item 49: Dominion Lightning Rod, 18 Nov. 1978. - Item 50: Gay Lea Foods, 1978-1981. - file 4: George and Olive Rollins, Velma Beaton, letters, 1928-1968. - Item 1: To George Rollins, Moffat, Ont., from A.L. Clark, Dean, Faculty of Applied Science, Queen's University, Kingston, 13 Jan. 1928. - Item 2: To [name] / Dear Father, from George [Rollins], Belleville, 22 Feb. 1928. - Item 3: To George Rollins, Moffat / Dear Son, from Father, Westport, Connecticut, USA, 11 March 1931. - Item 4: To Olive Rollins, RR2, Campbellville; from Alma [name], Jackson Heights, Long Island, NY, USA., 4 Nov. 1937. - Item 5: To George [Rollins], from Edie [name], Toronto, 14 Nov. 1938. - Item 6: To George B. Rollins from R.B. Hungerford, barrister and solicitor, Guelph re the estate of his father, George Rollins, 7 July 1939. - Item 7: To George and Olive [Rollins], from Dot Herring, Red Deer, Alberta, 28 Aug. 1939. - Item 8: To George Rollins, from E.E. "Ted" Zimmerman, 48th Highlanders, 1 Aug. 1940 [envelope only]. - Item 9: To George Rollins, from [name], Lorne Scots, 20 Nov. 1941. - Item 10: To George and Olive [Rollins], from Dot [name], Belleville, 16 April 1943. - Item 11: To Mr. and Mrs. George Ronalds[sic], from Rfm. W.A. MacLean, 9 Dec. 1944. - Item 12: To Olive [Rollins], from Betty Gray, Jan. 1948. - Item 13: To Olive [Rollins], from Gert [name], Puslinch, 18 Jan. 1948. - Item 14: To Velma Beaton and Olive [Rollins, from Ann [name], 18 May 1952. - Item 15: To Georgie [Rollins], poem beginning "How we weep to see you lose a bit of gut!", from D. Agnew, date[?] 1954. - Item 16: To Velma [Beaton], from Marjorie [name], London, 24 Aug. 1959. - Item 17: To Aunt Velma [Beaton], from Madeleine [name], Milton, 27 March 1964. - Item 18: To Aunt Olive [Rollins], from Madeleine [name], Milton, 27 March 1964. - Item 19: To Velma Beaton, from Marjorie C. McLean, Morriston, 26 April 1965. - Item 20: Invitation. Mr. and Mrs. Joseph Robinson reqest your presence at the marriage of their daughter Diane Linda to Terrence Peter Collard, 25 Sept. 1965; includes thank-you note from Terry and Diane. - Item 21: Invitation to Vilma[sic] [Beaton], Olive and George [Rollins] to the marriage of Conny Jensen, 26 March 1966. - Item 22: To Olive [Rollins], from Norm and Vera [name], 21 Aug. 1967. - Item 23: To Olive and George [Rollins], from Zena Clemens, Altadena, California, USA, 2 Sept. 1967. - Item 24: To Gerald Burns c/o of / and the Rollins, Campbellville, from Zena [Clemens], Altadena, California, USA, 26 Feb. 1968. - Item 25: To Velma Beaton, McMaster Hospital, Hamilton, from [George] & Olive [Rollins], 15 Nov. date. - Item 26: To Olive [Rollins], from Lorna [name], letterhead of The T. Eaton Co. Ltd. Rest Room, Toronto, [undated]. - file 5: George Rollins, notebook, 1929; 1934-1942. - file 6: Canadian Pacific Railway, 1930-1941. Includes dues receipts, Brotherhood of Maintenance of Way Employees,1930-1931; Pass for London Division, Mr. G. Rollins & Eight Men, foreman and Bridgemen, London Division, 1931; notebook with carbon-copy invoices issued to Canadian Pacific Railway[?], 5-14 Nov. 1931; correspondence at termination of employment, 1941. - file 7: Canadian Pacific Railway, correspondence regarding the accident of John Walter Bell, 22 August 1930. - file 8: Liquor Control Act of Ontario, 1932, 1940-1941. Permit issued at Guelph to George Rollins, single, carpenter, CPR, R.R. 1, Moffat,; shows purchases 4 April - 27 Oct. 1932; Registration Certificate and licence issued to George B. Rollins, R.R. #2, Campbellville, 1940-1941. - file 9: Tax Notices, George and George Jr., Rollins, 1934-1962. - Lot 5, Con.1, Nassagaweya Twp., 1934. - West Lot 6, Con.1, Nassagaweya Twp., 1947. - Lot 6, Con.1, Nassagaweya Twp., 1948. - Fred Gunston Estate, East Lot 8, Con.1, Nassagaweya Twp., 1948. - West Lot 6, Con.1, Nassagaweya Twp., 1949. - Lot 6, Con.1, Nassagaweya Twp., 1962. - file 10: George Rollis, Olive Rollins, Velma Beaton. Investment documents, 1937-1964. Includes statements from Bongard & Co., Guelph; Armour and Co., Chicago; Canada Trust Co / Huron and Erie Mortgage Corporation; Aumaque Gold Mines Ltd., Toronto; Canadian Delhi Oil Ltd., Calgary. - file 11: Luftpost Von der Royal Air Force abgeworfen, No.15, 26 Aug. 1941. Roughly translated as "Dropped airmail of the Royal Air Force". 4-page propaganda leaflet, in German, dropped by the Royal Air Force. - file 12: War Savings Certificates. Four War Savings Stamps have been stuck in place; ca.1941. - file 13: Zimmerman family, 1945-1992. - Item 1: Ration card, A.M. Zimmerman, 3-17 April 1945. - Item 2: Sunset Bay resort, advertising leaflet, Ruth and Harvey Zimmerman, Dunchurch, Ont., ca.1980. - Item 3: Ontario Agricultural Museum, Miltopn, donor form, Harvey Zimmerman, 13 April 1992. - file 14: Olive Rollins, diary, 2 June - 2 August 1946. - file 15: Olive Rollins, pass book, 1966-1968. Halton & Peel Trust & Savings Co., Oakville. - file 16: Photocopies of materials used in researching the Rollins and Beaton families. PHOTOGRAPHS B&w prints, unless otherwise noted; Some of the prints have slight water damage: - ph 33263: Postcard, addressed to Jas. Burns, Campbellville, Ont. Includes sketch of barn and text "Wal, if that ain't the darnedest longest cow I ever see"; ca.1910[?]. - ph 33264: Young boy in choir robes. Photo: Darragh, Galt, ca.1910[?]. - ph 33265: Three men in military uniforms, in foxhole with machine gun. ca.1915. - ph 33266: Nettie Bruce. Photo: Smith, Galt, ca.1910-1914[?], [2 copies]. - ph 33267: Nettie Bruce[?] with young man. Photo: Miss Workman, Toronto, ca.1910 - 1914[?]. - ph 33268: Zimmerman[?], ca.1920. - ph 33269: Portrait, Max Zimmerman[?] in naval uniform, ca.1945. - ph 33270: Two men in uniform, ca.1945. - ph 33271: Portrait, William Alexander McLean in uniform, Photo: O'Keefe, Guelph, ca.1945. - ph 33272: Portrait Dr. King[?], with doctor's case, hypodermic syringe. Photo: Beese's, Morriston, ca.1950[?]. - ph 33273: Colour print. Aerial view of Rollins farm, Lot 1, Con.6, Nassagaweya Twp., ca.1970 [see photos in Nassagewaya history, p.33, 34. - ph 33274: Colour print. Social gathering at Badenoch Community Centre, ca.1980[?]. - ph 33275: Colour print. Lil [name], Max [Zimmerman?] and Aunt Annie [McEdwards?], 8 April 1980. - ph 33276: 2 colour prints, Annie McEdwards. - ph 33277: Colour. Rollins tombstone, [Crown Cemetery, Puslinch Twp.] showing George B. Rollins (6 Nov. 1905 - ) / beloved husband of / Olive L.M. Beaton (30 Mar. 1908 - 9 Aug. 1988) / Velma A.A. Beaton (7 Nov. 1903 - 8 Feb. 1988); photo taken 23 Sept. 1988. - ph 33278: Card, portrait. Pte. Murray Robert Francis Laking, (1968-1989) |
Creator \ Maker |
Rollins [compiler] |
Creator \ Maker |
Darragh [PHOTOGRAPHER] Smith [PHOTOGRAPHER] Workman, (Miss) [PHOTOGRAPHER] O'Keefe [PHOTOGRAPHER] Beese's [PHOTOGRAPHER] |
Item Name |
Record Group Prints Letter Certificate Receipt Invoice Card Invitation Permit Assessment Notice Ration Book Advertisement Pamphlet |
Person \ Organization |
New York State Grosse Point Riding and Hunt Club Fairfield County Hunt Club Bell Telephone Company of Canada Limited Ontario Business College Gemmer Manufacturing Company Cass Technical Evening High School Henry Ford Hospital Prudential Insurance Company of America Bank of Montreal Bank of Nova Scotia Pollock and Ingham Halton Union Farmers' Mutual Fire Insurance Company Willard Storage Battery Company Guelph General Hospital Auxiliary Dunn and Levack C. Fischer and Sons Galt Monument Works Hungerford and Gamble Gilson Manufacturing Company Limited Milton Cemetery Company Milton Private Hospital Truck and Tractor Equipment Company Limited Farnsworth Memorials Halton County Tuberculosis and Health Assn. Hydro-Electric Power Commission of Ontario Topnotch Feeds Limited Halton Co-Operative Supplies Collins Mobile Feed Service Supersweet Formula Feeds Milton Milling Company Murray Crawford Limited Halton Creamery Early's Service Station Ontario Hospital Services Commission General Accident Assurance Company of Canada United Dairy Producers Co-Operative Limited United Co-Operatives of Ontario Dominion Lightning Rod Gay Lea Foods Queen's University 48th Highlanders Lorne Scots Regiment Canadian Pacific Railway Brotherhood of Maintenance of Way Employees Liquor Licence Board of Ontario Bongard and Company Armour and Company Canada Trust Company Huron and Erie Mortgage Corporation Aumaque Gold Mines Limited Canadian Delhi Oil Limited Royal Air Force War Savings Committee Ontario Agricultural Museum Halton and Peel Trust and Savings Company Rollins, George Rollins, George Barnett Bunce, Lily Elizabeth Beaton, Olive Rollins, Olive Beadleston, William H. (Mrs.) Sanford, Sam J. Vanduzer, Henry S. Tenedick, H. Cook, Henry F. Stoppam, C. F. Grunning, James C. Pooler, Lewis J. Frelinghauuysen, G. G. Reynolds, James McLean, A. T. (Mrs.) Carle, Edward H. Myers, Merkley J. Dick, W. I. Graham, J. L. Schiestel, Norm Darby, Charles Leggett, L. H. (Dr.) Early, R. J. Freed, Bruce D. Robertson, W. J. (Dr.) King, G. A. (Dr.) Wigwood Gorter, Henry Laking, Roy H. Crawford, Murray Coleman, O. T. Maltby, Orton Allinger, H. G. Clark, A. L. Hungerford, R. B. Herring, Dot Zimmerman, E. E. Ted McLean, W. A. Gray, Betty Agnew, D. McLean, Marjorie C. Robinson, Joseph Robinson, Joseph (Mrs.) Robinson, Diane Linda Collard, Terrence, Peter Jensen, Conny Clemens, Zena Burns, Gerald Bell, John Walter Zimmerman, A. M. Zimmerman, Ruth Zimmerman, Harvey Burns, James Bruce, Nettie Zimmerman, Max McLean, William Alexander McEdwards, Annie Laking, Murray Robert Francis |
Place |
Nassagaweya Twp. Halton County Ireland New York England Bridgeport Connecticut New York Greenwich New Hamburg Dutchess County Long Island Nassau County Detroit Michigan Welland Belleville Milton New Jersey Galt Campbellville Toronto Guelph Durham Rockwood Oakville Brampton Ancaster Freelton Kilbride Moffat Branchton New Dundee Kingston Belleville Westport Red Deer Alberta Morriston California Hamilton London Chicago Calgary Sunset Bay Dunchurch Galt Badenoch |
Subject |
Genealogy Transportation Communications |
Photo, Map # |
ph 33263 ph 33263 - ph 33278 ph 33264 ph 33265 ph 33266 ph 33267 ph 33268 ph 33269 ph 33270 ph 33271 ph 33272 ph 33273 ph 33274 ph 33275 ph 33276 ph 33277 ph 33278 |
Year Range from |
1899 |
Year Range to |
1988 |
Accession # |
A2010.113 |
Containers |
MU 1003 |
