Economic Development - ETRC
Economic Development - ETRC
Economic Development - ETRC
You also want an ePaper? Increase the reach of your titles
YUMPU automatically turns print PDFs into web optimized ePapers that Google loves.
<strong>Economic</strong><br />
<strong>Development</strong><br />
FINDING AID<br />
Eastern Townships Resource Centre • 2013<br />
1
<strong>Economic</strong> <strong>Development</strong><br />
Finding Aid<br />
Table of Contents<br />
George Frederick Bowen fonds P005............................................................3<br />
Paul Desruisseaux fonds P012.......................................................................5<br />
James Miller fonds P069...............................................................................17<br />
Edward Hale fonds P072..............................................................................20<br />
James H. Smith fonds P132..........................................................................21<br />
Albert Carlos Skinner fonds P136...............................................................23<br />
Skinner Family fonds P162..........................................................................27<br />
Elvyn M. Baldwn Family fonds P173..........................................................31<br />
Homer L. Flannery fonds P184....................................................................75<br />
<strong>ETRC</strong> Textual Records Collection: Economy P997/004...........................76<br />
The production of this finding aid has been made possible through funding from the Bélanger-<br />
Gardner Foundation.<br />
George Frederick Bowen<br />
Classification System P005<br />
P005/001 Plan Division Register ([ca 1860])<br />
P005/002 Miscellaneous Documents (1875-1895)<br />
P005<br />
George Frederick Bowen fonds. - ca. 1860-1896. - 7 textual records. - 40 plans.<br />
Biographical sketch:<br />
Born in Quebec City on 19 March 1811, George Frederick Bowen was the son of Edward Bowen, politician and Chief Justice, and Eliza<br />
Davidson. In 1843, he married Eliza Jessie Wyatt. They had seven children. Bowen studied law in Quebec and was admitted to the Bar<br />
in 1832. In 1835, he opened a law practice in Sherbrooke. From 1844 to 1887, he was Sheriff of the District of St. Francis. From 1887 to<br />
1898, he was Prothonotary of the District, jointly with Hubert C. Cabana. Other positions he held include Justice of the Peace, Chairman<br />
of Quarter Sessions and Commissioner in Bankruptcy. As well, Bowen was Mayor of Sherbrooke from 1852 to 1854, worked with a<br />
number of Sherbrooke-area associations, and pursued a military career. George Frederick Bowen died in Sherbrooke on 26 April 1898.<br />
Scope and content:<br />
The fonds contains source material on the granting of lands in the Eastern Townships in the 19th century. The fonds is comprised of the<br />
following series: Plan Division Register (ca. 1860) and Miscellaneous Documents (1875-1895).<br />
Notes:<br />
Title based on contents of fonds.<br />
Moisture has started to appear on the Plan Division Register, and the binding is in bad shape.<br />
The documents are in English.<br />
Researchers may also consult archives of the Bowen family at the Centre de l’Estrie of the Archives nationales du Québec in Sherbrooke.<br />
P005/001<br />
Plan Division Register. - [ca 1860]. - 40 plans.<br />
Scope and content:<br />
The series consists of a register of plans of many townships (Ascot, Auckland, Barford, Barnston, Bolton, Brome, Brompton,<br />
Chester, Clifton, Clinton, Compton, Ditton, Dudswell, Eaton, Ely, Farnham, Granby, Hatley, Hereford, Kingsey, Lingwick,<br />
Melbourne, Milton, Newport Orford, Potton, Roxton, Shefford, Shipton, Stoke, Stukely, Tingwick, Warwick, Weedon, Westbury,<br />
Wickham, Windsor, Wolfestown) from approximately 1860, The plans in the register indicate range numbers, lots, and in some<br />
cases, owners’ names. The plans shows the divisions of lots and ranges of various locations in the Eastern Townships, some include<br />
names of settlers.<br />
Notes:<br />
Title is based on contents of series.<br />
The register is very fragile and the binding is broken.<br />
The documents are in English.<br />
P005/002<br />
Miscellaneous Documents. - 1875-1895. - 7 textual records.<br />
Scope and content:<br />
The series contains source material on the activities of George Frederick Bowen from 1875 to 1895. It contains information on<br />
Bowen’s business life mainly regarding land. It is comprised of correspondence, and a deed of sale.<br />
Notes:<br />
Title is based on contents of series.<br />
The documents are in English.<br />
2 3
Paul Desruisseux<br />
Classification System P012<br />
P012/001 La Tribune Ltd ([195-]-1970)<br />
P012/001/001 CHLT-TV (1951-1953)<br />
P012/001/002 Miscellaneous Documents ([195-]-[196-])<br />
P012/001/003 (1970)<br />
P012/002 Senate (1966-1980)<br />
P012/002/001 Speeches (1966-1980)<br />
P012/002/002 Information for Senators ([196-?])<br />
P012/002/003 Inflation ([1973?])<br />
P012/002/004 Federal Transfers ([1978?])<br />
P012/002/005 Housing ([197-])<br />
P012/002/006 Textile Industry (1980)<br />
P012/002/007 Miscellaneous Documents<br />
P012/003 University of Sherbrooke (1955-1884)<br />
P012/003/001 Annual Reports (1959-1984)<br />
P012/003/002 General Library (1965-1975)<br />
P012/003/003 Office of Research and Bursaries (1976)<br />
P012/003/004 Art Gallery (1967)<br />
P012/003/005 Convocation (1964)<br />
P012/003/006 Miscellaneous Documents (1955-1980)<br />
P012/004 Civil Code (1928)<br />
P012/005 Canadian Association for Retarded Children (1967-1969)<br />
P012/006 Kennedy Foundation (1965-1969)<br />
P012/006/001 Kennedy International Awards (1968)<br />
P012/006/002 Gala Sherbrookois (1965)<br />
P012/006/003 Miscellaneous Documents (1965-1969)<br />
P012/007 Press Clippings<br />
P012/007/001 Economy (1956-1981)<br />
P012/007/002 Journalism ([195-?]-[195-?])<br />
P012/007/003 Politics (1957-1980)<br />
P012/008 Photographs (1962-[197-?])<br />
P012/009 Miscellaneous Documents (1928-1983)<br />
George Frederick Bowen fonds, P005/001<br />
4 5
P012<br />
Paul Desruisseaux fonds. - 1928-1984. - 0.45 m of textual records and other documents.<br />
Biographical sketch:<br />
Lawyer, businessman, and public figure Paul Desruisseaux was born in Sherbrooke on 1 May 1905 to Geoffrey Desruisseaux and Sarah<br />
Gauthier. In 1945, he married Céline Duchesne. They had four children. Paul Desruisseaux studied at the École du Sacré-Coeur and the<br />
Séminaire St-Charles-Borromée in Sherbrooke, the law school of Université de Montréal, the Babson Institute, and Harvard University.<br />
In 1934, he was admitted to the Quebec Bar. The following year, he opened an office in Sherbrooke and practised law there until 1961.<br />
Desruisseaux was also a businessman who founded and managed many companies. In 1955, he and Alphée Gauthier bought La Tribune<br />
Ltée, which owned La Tribune newspaper, radio stations CHLT and CKTS, and CHLT television station. In 1966, after many strikes and<br />
conflicts, La Tribune Ltee was sold to Québec Télémédia Inc. The same year, Desruisseaux was appointed to the Senate by Governor-<br />
General Georges Vanier at the request of Prime Minister Lester B. Pearson. Paul Desruisseaux sat on the boards of many humanitarian<br />
organizations such as the Canadian Red Cross Society in Sherbrooke and the Canadian Association for Retarded Children. In 1964,<br />
Desruisseaux was awarded an honorary doctorate of law by Université de Sherbrooke. Paul Desruisseaux died in 1982, two years after<br />
retiring from the Senate, following a lengthy illness.<br />
Scope and content:<br />
The fonds contains source material on Paul Desruisseaux’s career as a lawyer, senator, businessman, and humanitarian from 1950 to<br />
1980 and on his wife Céline’s volunteer activities. It consists of documentary materials of various kinds, including correspondence,<br />
statistics, declarations, speeches, financial statements, press clippings, publications, subject files, annual reports, press releases and<br />
photographs. It is comprised of the following series: La Tribune Ltée ([195-]-1970), Senate (1966-1980), Université de Sherbrooke<br />
(1955-1984), Civil Code (1928), Canadian Association for Retarded Children (1967-1969), Kennedy Foundation (1965-1969), Press<br />
Clippings (Economy, Politics, Journalism ([195-?]-1981), Photographs (1962-[197-?]), and Miscellaneous Documents (1928-1983).<br />
Notes:<br />
Title based on contents of fonds.<br />
The fonds also contains 9 photographs, 3 prints and 1 map.<br />
The documents were donated in 1983 by Céline Desruisseaux, wife of Paul Desruisseaux.<br />
The documents are in English and in French.<br />
P012/001<br />
La Tribune Ltee. - [195-]-1970. - 0.03 m of textual records.<br />
Scope and content:<br />
The series contains source material on Paul Desruisseax’s involvement with La Tribune Ltee from approximately the 1950s to 1970.<br />
It contains the following files: CHLT-TV (1951-1953), Miscellaneous Documents ([195-]-[196-]), and 60th Anniversary (1970).<br />
Notes:<br />
Title is based on contents of series.<br />
The documents are in French and English.<br />
P012/001/001<br />
CHLT-TV. - 1951-1953. - 0.01 m of textual records.<br />
Scope and content:<br />
The file contains source material on Desruisseaux’s involvement with CHLT-TV from 1951 to 1953. It includes<br />
information on the history of La Tribune, and the development of beginnings of CHLT-TV in Sherbrooke. It<br />
contains an historical sketch, a report on the City of Sherbrooke, and correspondence.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in French and English.<br />
P012/001/002<br />
Miscellaneous Documents. - [195-]-[196-]. - 0.01 m of textual records.<br />
Paul Desruisseux fonds P012/001/001<br />
Scope and content:<br />
The file contains source material on CHLT-TV and La Tribune from approximately the 1950s and 1960s. It<br />
contains an advertisement for CHLT-TV, code of contact for publicity and journalism, salary statistics for<br />
media work, statistics of the employees of La Tribune Ltee, a declaration of the president of La Tribune Ltee,<br />
and a financial statement for the year end 1964 for Telegram & Publishing Co., Ltd.<br />
6 7
Notes:<br />
Title is based on contents of file.<br />
The documents are in French and English.<br />
P012/001/003<br />
60th Anniversary. - 1970. - 1 textual record.<br />
Scope and content:<br />
The file contains a copy of the 60th anniversary edition of La Tribune from 1970.<br />
Notes:<br />
Title is based on contents of file.<br />
The document is in French.<br />
P012/002<br />
Senate. - 1966-1980. - 0.07 m of textual records.<br />
Scope and content:<br />
The series contains source material on Paul Desruisseaux’s involvement with the Senate of Canada from 1966 to 1980. It contains<br />
the following files: Speeches (1966-1980), Information for Senators ([196-?]), Inflation ([1973?]), Federal Transfers [1978?],<br />
Housing ([197-]), Textile Industry (1980), and Miscellaneous Documents (1970-1980).<br />
Notes:<br />
Title is based on contents of series.<br />
The documents are in French.<br />
P012/002/001<br />
Speeches. - 196-1980. - 0.04 m of textual records.<br />
Scope and content:<br />
The file contains source material on the speeches and debates of the Senate of Canada from 1966 to 1980. It<br />
contains transcripts and details of the debates.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in French.<br />
P012/002/002<br />
Information for the Senators. - [196-?]. - 0.02 m of textual records.<br />
Scope and content:<br />
The file contains source material on the Senate of Canada from approximately the 1960s. It contains a document<br />
entitled, “Information Prepared for Members of the Senate of Canada”. It contains information on officers and<br />
chiefs of principal branches, customs and practices, indemnity, allowances and benefits, and services of the<br />
senate.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English and French.<br />
P012/002/003<br />
Inflation. - [1973?]. - 0.01 m of textual records.<br />
Scope and content:<br />
The file contains source material on inflation produced by the liberal caucus from approximately 1973. It<br />
contains a report on inflation.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in French.<br />
Paul Desruisseaux fonds P012/001/002<br />
8 9
P012/002/004<br />
Federal Transfers. - [1978?]. - 1 textual record.<br />
Scope and content:<br />
The file contains a document on federal transfers to the province of Quebec from the liberal caucus of Quebec<br />
from approximately 1978.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in French.<br />
P012/002/005<br />
Housing. - [197-]. - 1 textual record.<br />
Scope and content:<br />
The file contains a report on Canadian housing statistics from approximately the 1970s.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English.<br />
P012/002/006<br />
Textile Industry. - 1980. - 7 textual records.<br />
Scope and content:<br />
The file contains source material on the textile industry in Canada from 1980. It contains newspaper clippings,<br />
correspondence, and a study of the Canadian Textile Industry .<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English and French.<br />
P012/002/007<br />
Miscellaneous Documents. - 1970-1980. - 9 textual records.<br />
Scope and content:<br />
The file contains various information relating to the Senate of Canada from 1970 to 1980. It contains<br />
correspondence about the Tariff Board Act, letterhead for the Senate, a notice for a science lecture, an appendix<br />
listing the senators, the committees, and other employees of the senate, and statistics on food prices.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English and French.<br />
P012/003<br />
University of Sherbrooke. - 1955-1984. - 0.04 m of textual records.<br />
Scope and content:<br />
The series contains source material on the Desruisseax’s involvement with the University of Sherbrooke from 1955 to 1984. It<br />
contains the following files: Annual Reports (1959-1984), General Library (1965-1975), Office of Research and Bursaries, Art<br />
Gallery (1967), Convocation (1964), and Miscellaneous Documents (1955-1980).<br />
Notes:<br />
Title is based on contents of series.<br />
The documents are in French.<br />
P012/003/001<br />
Annual Reports. - 1959-1984. - 0.04 m of textual records.<br />
Scope and content:<br />
The file contains source material on the University of Sherbrooke from 1959 to 1984. It contains annual reports.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in French.<br />
P012/003/002<br />
General Library. - 1965-1975. - 0.02 m of textual records.<br />
Scope and content:<br />
The file contains source material on the University of Sherbrooke general library from 1965 to 1975. It contains<br />
a bibliography of resources around the national identity of French Canada, an alphabetical list of periodicals,<br />
users’ guides, and a bibliography of resources on the fine arts in Quebec.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English.<br />
P012/003/003<br />
Office of Research and Bursaries. - 1976. - 0.01 m of textual records.<br />
Scope and content:<br />
The file contains source material on the office of research and bursaries of the University of Sherbrooke from<br />
1976. It contains directories of bursaries and scholarships for advanced studies, and an application form.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in French.<br />
P012/003/004<br />
Art Gallery. - 1967. - 20 textual records.<br />
Scope and content:<br />
The file contains source material on the University of Sherbrooke Art Gallery from1967. It contains artist<br />
names and piece information for artworks in the collection, newspaper clippings about openings and works of<br />
art, a notebook and lists of contact information for various people, press releases regarding a grant received, a<br />
receipt for artwork, a message to the members, and a blank loaning of artwork form.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English and French.<br />
P012/003/005<br />
Convocation. - 1964. - 2 textual records.<br />
Scope and content:<br />
The file contains source material on the University of Sherbrooke’s convocation from 1964. It contains the<br />
programme, and notes on the proceedings.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in French.<br />
P012/003/006<br />
Miscellaneous Documents. - 1955-1980. - 0.08 m of textual records.<br />
Scope and content:<br />
The file contains source material on the University of Sherbrooke from 1955 to 1980. It contains a telephone<br />
directory, an alumni journal and a report on the comité de révision des structures, an annual report for the<br />
centre de recherche en aménagement régional, a student produced journal, an agenda, a booklet listing the coop<br />
programs, directories for the faculty of commerce, an historical sketch of the University of Sherbrooke, the<br />
constitution of the general association of students of the University of Sherbrooke, and a working document on<br />
the academic structures of the University of Sherbrooke.<br />
10 11
Notes:<br />
Title is based on contents of file.<br />
The documents are in French.<br />
P012/004<br />
Civil Code. - 1928. - 1 textual record.<br />
Scope and content:<br />
The series contains a book of the civil code of Quebec from 1928.<br />
Notes:<br />
Title is based on contents of series.<br />
The binding of the book is broken.<br />
The document is in French.<br />
P012/005<br />
Association for Retarded Children. - 1967-1969. - 9 textual records.<br />
Scope and content:<br />
The series contains source material on the Canadian Association for Retarded Children from 1967 to 1969. It contains a brochure<br />
for the Montreal branch, handwritten notes, contact information for members of the Committee for the Galaxie Internationale for<br />
the Mentally Retarded, a report on recent developments, a meeting notice, minutes, a programme, and correspondence.<br />
Notes:<br />
Title is based on contents of series.<br />
The documents are in English and French.<br />
P012/006<br />
Kennedy Foundation. - 1965-1969. - 0.02 m of textual records.<br />
Scope and content:<br />
The series contains source material on the Kennedy Foundation from 1965 to 1969. It is comprised of the following files: Kennedy<br />
International Awards(1968), Gala Sherbrookois (1965), and Miscellaneous Documents (1965-1969).<br />
Notes:<br />
Title is based on contents of series.<br />
The documents are in French and English.<br />
P012/006/001<br />
Kennedy International Awards. - 1968. - 10 textual records.<br />
Scope and content:<br />
The file contains source material on the Kennedy International Awards from 1968. It contains information<br />
on the award that the Canadian Association for Retarded Children won. It is comprised of correspondence,<br />
programs, and newspaper clippings.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English.<br />
P012/006/002<br />
Gala Sherbrookois. - 1965. - 55 textual records.<br />
Scope and content:<br />
The file contains source material on the Sherbrookois Gala for the Canadian John F. Kennedy ‘Memorial<br />
Evening for the Mentally Retarded from 1965. It contains information on the gala evening, and primarily<br />
information on ‘Les Feux Follets’. It contains invitations, programmes, and newspaper clippings.<br />
P012/006/003<br />
Miscellaneous Documents. - 1965-1969. - 9 textual records.<br />
Scope and content:<br />
The file contains source material on the Kennedy foundation from 1965 to 1969. It includes information<br />
primarily on those involved in the foundation including Mrs. Joseph P. Kennedy . It is comprised of newspaper<br />
clippings.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English.<br />
P012/007<br />
Press Clippings. - [195-?]-1981. - 0.03 m of textual records.<br />
Scope and content:<br />
The series contains source material on Paul Desruisseaux’s business life. It is comprised of the following files: Economy (1956-<br />
1981), Journalism ([195-?]), and Politics (1957-1980).<br />
Notes:<br />
Title is based on contents of series.<br />
The documents are in English and French.<br />
P012/007/001<br />
Economy. - 1956-1981. - 0.005 m of textual records.<br />
Scope and content:<br />
The file contains press clippings and other publicity on the economy from 1956 to 1981. It contains various<br />
clippings regarding the state of the economy and business on various locations in North America and elsewhere<br />
with many on the Sherbrooke area.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English and French.<br />
P012/007/002<br />
Journalism. - [195-]. - 0.01 m of textual records.<br />
Scope and content:<br />
The file contains source material on journalism and publicity primarily in the Eastern Townships from<br />
approximately the 1970s. It contains a copy of “La Radio Diffusion” by Alphonse Ouimet, articles on new<br />
ways to publicize, and the state of advertisement and journalism at the time.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English and French.<br />
P012/007/003<br />
Politics. - 1957-1980. - 0.015 m of textual records.<br />
Scope and content:<br />
The file contains source material on the state of politics in Sherbrooke, Quebec, and Canada from 1957 to 1980.<br />
It contains newspaper clippings primarily about separatism in Quebec.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English and French.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English and French.<br />
12 13
P012/008<br />
Photographs. - 1962-[197-?]. - 6 photographs.<br />
Scope and content:<br />
The series contains photographs of a maquette for the Desruisseaux’s home in Knowlton, as well as photographs of a Catholic event<br />
in Sherbrooke. from approximately the 1960s to the 1970s.<br />
Notes:<br />
Title is based on contents of series.<br />
P012/009<br />
Miscellaneous Documents. - 1928-1983. - 0.09 m of textual records.<br />
Scope and content:<br />
The series contains source material on various topics pertaining to the activities of Paul Desruisseaux. It includes, business cards,<br />
brochures for various organizations, a résumé of Paul Desruisseaux, confederate states dollars, extracts of British North America<br />
Act, a commemorative book given to new Canadians, correspondence, a yearbook from Babson Institute, finances for La Presse a<br />
programme, a yearbook of the Duquesne Club, a commemorative 100th anniversary paper for the Séminaire St-Charles Borromée,<br />
and the charter and list of members of the Mount Royal Club.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English and French.<br />
Maquette of Desruisseaux’s home, Paul Desruisseux fonds P012/008<br />
Paul Desruisseux fonds P012/001/002<br />
14 15
Classification System P069<br />
P069/001 Miller Brothers Ledger (1858-1859)<br />
P069/002 James Miller & co. Publicity<br />
P069/003 Wilfrid Laurier Correspondence (1902,1908)<br />
P069/004 Financial Statement (1892)<br />
James Miller<br />
P069<br />
James Miller fonds. - 1858-1908. - 0.03 m of textual records.<br />
Biographical sketch:<br />
James Miller was born in Richmond on 24 May 1834. He married Mary Selina Reid in Melbourne on 21 September 1860. They had<br />
two children. He spent almost all his life in Ulverton in the Township of Durham. From the end of the 1850s to the 1890s, James Miller<br />
was a storekeeper, probably associated with his two brothers, Robert (1832) and William Scott (1835). In 1910, he was postmaster in<br />
Ulverton.<br />
Scope and content:<br />
The fonds contains source material on the commercial activities of James Miller at the beginning and at the end of his career. Moreover,<br />
it gives insight into his friendship with Wilfrid Laurier, Prime Minister of Canada from 1896 to 1911. The fonds consists of the<br />
following series: Miller Brothers Ledger (1858-1859), James Miller & Co. Publicity (1899), Wilfrid Laurier Correspondence (1902,<br />
1908), and Financial Statement (1892).<br />
Notes:<br />
Title based on contents of fonds.<br />
A document affected by mould was kept within the fonds until processing (1994). That document, not related to James Miller, was<br />
transferred to the ET Collection. The documents which remain in the fonds have not been treated.<br />
The fonds was donated in 1978 by W.H. Cripps of North Hatley.<br />
The documents are in English.<br />
P069/001<br />
Miller Brothers Ledger. - 1858-1859. - 0.04 m of textual records.<br />
Scope and content:<br />
The series contains source material on the business of the Miller Brothers and James Miller in Ulverton from 1858 to 1859. It<br />
contains information on customer information, finances, and products It contains a ledger from the Miller Brothers.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English.<br />
P069/002<br />
James Miller & Co. Publicity. - 1899. - 1 textual record.<br />
Scope and content:<br />
The series contains source material on James Miller & Co. in Ulverton from 1899. It contains an advertisement for the store<br />
notifying of a dissolution of partnership and the resulting sales in the store.<br />
Notes:<br />
Title is based on contents of series.<br />
The document is in English.<br />
P069/003<br />
Wilfrid Laurier Correspondence. - 1902, 1908. - 2 textual records.<br />
Scope and content:<br />
The series contains correspondence addressed to James Miller from Wilfrid Laurier from 1902 and 1908. The correspondence<br />
concerns Laurier’s response to Miller’s request that Laurier help him out with his brother if he is able and the other letter notes<br />
Laurier’s receipt of another letter from Miller and his well wishes for Miller.<br />
Advertisement for store closing sales, James Miller fonds P069/002<br />
Notes:<br />
Title is based on contents of series.<br />
The documents are in English.<br />
16 17
P069/004<br />
Financial Statement. - 1892. - 1 textual record.<br />
Scope and content:<br />
The series contains a financial statement regarding the collection of sums for the minister’s salary of the Ulverton Circuit, Quebec<br />
District, Montreal Conference of the Methodist Church from 1892.<br />
Notes:<br />
Title is based on contents of series.<br />
The documents are in English.<br />
P072<br />
Edward Hale fonds. - 1846. - 1 textual record.<br />
Edward Hale<br />
Biographical sketch:<br />
Politician and public figure, Edward Hale was born in Quebec City on 6 December 1800 or 1801 (depending on sources). He was the<br />
son of the Honourable John Hale, Member of the Legislative Council from 1808 to 1838, and Elizabeth Frances Amherst. Hale married<br />
Eliza Cecilia Bowen in Sherbrooke on 10 March 1831. They had seven children: Elizabeth Frances (1831), Edward John (1833), Eliza<br />
Sarah (1835), Mary (1837), Lucy Amherst (1839), Edward Chaloner (1844), and William Amherst (1847). Hale studied in a private<br />
school in Kensington, England during the 1810s. He returned to Quebec in 1820 and entered the office of the Committee of Audit as<br />
Secretary, a post he held for three years. From 1823 to 1828 he lived in India as private secretary to his uncle, Lord Amherst, who<br />
was then its governor general. In 1833 he bought property in the Township of Orford, where he settled with his family the following<br />
year. Hale was active mainly in the areas of economic development and politics. He owned several properties in the Townships and<br />
was involved in the development of railroads and local industry. From 1865 to 1875, he was President of the Mutual Fire Insurance<br />
Company of the Counties of Stanstead and Sherbrooke. Hale’s political activities included sitting on the Special Council of Lower<br />
Canada in 1839 and presided over the District Council of Sherbrooke in 1840. In 1841, he was elected to the Legislative Assembly of the<br />
Province of Canada to represent Sherbrooke, and held the seat until 1847. In 1867, he was named Member to the Legislative Council of<br />
the Province of Quebec for the Division of Wellington and held the seat until his death in 1875. Hale was also Chancellor of University<br />
of Bishop’s College from 1866 to 1875. He died in Quebec City on 26 April 1875. He is buried in Sherbrooke.<br />
Scope and content:<br />
The fonds contains source material on Edward Hale’s professional and family activities in May 1846. It consists of a single letter from<br />
Hale to his wife, dated from Montreal on 16 May 1846. In the letter, Hale mentions his children and writes of his daily activities and his<br />
meetings with friends and colleagues. He also mentions that he will soon bring home some paintings.<br />
Notes:<br />
Title based on contents of fonds.<br />
The document is marked with fold marks and is stained in some places.<br />
The document is in English.<br />
Researchers may consult the archives of the Hale family at the McCord Museum in Montreal. The finding aid for these archives can be<br />
consulted in the Old Library in McGreer Hall of Bishop’s University.<br />
Researchers may also consult the Elizabeth Frances Hale fonds (P071), the Lawrence Ball collection (P024) and the Albert Gravel fonds<br />
(P064).<br />
Letter from Edward Hale to his wife, 1846, P072<br />
18 19
Classification System P132<br />
P132/001 Personal Life (1907-1908)<br />
P132/002 Professional Life ([190-?]-1908)<br />
P132/002/001 Business correspondence (1905-1908)<br />
P132/002/002 Municipal Involvement (1908)<br />
P132/002/003 James H. Smith, Carriages, Farm Implements, Horse Furnishings & Cream Separators ([190-?]-1908)<br />
P132<br />
James H. Smith fonds. - [190-?]-1908. - 0.02 m of textual records.<br />
Biographical sketch:<br />
James Henry Smith is born on 14 November 1865 in Sutton. He is the son of Benjamin and Sarah Galusha Smith. He married Florence<br />
Maud Flannery on 10 August 1898 in Sutton. Throughout is professional life, he had been a tinsmith, a machinery merchant (carriages,<br />
sleighs, harnesses, farming implements, wagons, cream separators), and a maple sugar dealer in Sutton. He had also been involved in<br />
municipal politics as a member of the municipal Council of the village of Sutton. He died 15 May 1926 at 60 years of age.<br />
Scope and content:<br />
The fonds contains source material on James H. Smith’s professional activities as a machinery merchant, a maple sugar dealer, and his<br />
activities as a member of the municipal Council of the village of Sutton. The fonds consists mainly of correspondence, an obligation form,<br />
promotional material, invoices, Masonic meeting cards and a municipal financial statement. The fonds is comprised of the following<br />
series: Personal Life (1907-1908), and Professional Life ([190-?]-1908).<br />
Notes:<br />
Titled based on contents of fonds.<br />
Many documents are dirty.<br />
The documents were donated in 2001 by Egide Dandenault.<br />
The documents are in English.<br />
James H. Smith<br />
Notes:<br />
Title is based on contents of series.<br />
The documents are in English.<br />
P132/002/001<br />
Business Correspondence. - 1905-1908. - 0.01 m of textual records.<br />
Scope and content:<br />
the file contains source material on James H. Smith’s business life from 1905 to 1908. It includes information<br />
on It is comprised of correspondence regarding money past due from the Eastern Townships Bank, a loan form,<br />
insurance, and products sent and received.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English.<br />
P132/002/002<br />
Municipal Involvement. - 1908. - 1 textual record.<br />
Scope and content:<br />
The file contains a financial statement for the village of Sutton where James H. Smith served as a member of<br />
Council from 1908.<br />
Notes:<br />
Title is based on contents of file.<br />
The document is in English.<br />
P132/002/003<br />
Carriages, Harnesses, Farming Implements, Wagons, Cream Separators Publicity. - [190-?]-1908. - 2 textual<br />
records.<br />
Scope and content:<br />
The file contains source material on James H. Smith’s business Carriages, Harnesses, Farming Implements,<br />
Wagons, Cream Separators in Sutton from approximately the early 20th century.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English.<br />
P132/001<br />
Personal Life. - 1907-1908. - 5 textual records.<br />
Scope and content:<br />
The series contains source material on the personal life of James H. Smith from 1907 to 1908. It contains an annual report for the<br />
Methodist Church, Sutton Circuit, a letter from his brother Seymour Smith, and Freemason notices of meetings.<br />
Notes:<br />
Title is based on contents of series.<br />
The documents are in English.<br />
P132/002<br />
Professional Life. - [190-?]-1908. - 0.01 m of textual records.<br />
Scope and content:<br />
The series contains source material on the professional life of James H. Smith from 1905 to 1908. It is comprised of he following<br />
files: Business Correspondence (1905-1908), Municipal Involvement (1908), and Carriages, Harnesses, Farming Implements,<br />
Wagons, Cream Separators Publicity ([190-?]-1908).<br />
20 21
Classification System P136<br />
P136/001 Civil Status (1964)<br />
P136/002 Anniversaries ([1949]-1961)<br />
P136/003 Family ([18--]-[195-])<br />
P136/004 Jeweller (1954)<br />
P136/005 Mayor of Sherbrooke ([193-]-[195-])<br />
P136/006 Diaries (1911-1912)<br />
P136/007 Correspondence (1932-1934)<br />
P136/008 Certificates (1960)<br />
Albert Carlos Skinner<br />
P136/009 Scrapbooks (1934-1954)<br />
P136<br />
Albert Carlos Skinner fonds. - [18--], 1912-1964. - 0.1 m of textual records. - 23 photographs.<br />
Biographical sketch:<br />
Albert Carlos Skinner was born in Waterloo on 26 November 1871. He is the son of Carlos Young Skinner and Emily Elliot. He moved<br />
to Sherbrooke with his parents in 1878. He married Margaret Cowan in 1899. He was the father of five children (three sons and two<br />
daughters).<br />
He was the President of the jewellery firm “A. C. Skinner Limited” in Sherbrooke until 1935, which was founded in Waterloo by his<br />
father in 1859. Albert C. Skinner began working with his father in 1898 and took over after his death in 1915. Albert C. Skinner’s sons,<br />
Carlos C. and Neil, took over the company in 1935 and changed its name to “Skinners Brothers”. In 1954, the company was sold to<br />
another jeweller of Sherbrooke, “Nadeau & fils”.<br />
In the 1920’s and 1930’s, Albert C. Skinner was involved in municipal politics. He was a member of the Sherbrooke City Council from<br />
1917 to 1926, and the Mayor from 1930 to 1932. Throughout his political life, he fostered the “bonne entente” between the Anglophones<br />
and the Francophones of the city to build up a strong community.<br />
He was a member of many organizations. He was a Mason and an Odd Fellow. At once, he had been the President of the Sherbrooke<br />
Board of Trade, Sherbrooke Library, Sherbrooke Rotary, and the Wales Home (Richmond). He also was a member of the Sherbrooke<br />
Snow Shoe Club, Sherbrooke Country Club, Sherbrooke Curling Club, St. George’s Club, Canadian Club.<br />
Albert C. Skinner died in August 1964 at 92 years old.<br />
Scope and content:<br />
The fonds contains source material on Albert C. Skinner and his family. It also contains information mostly on the current events of<br />
Sherbrooke from 1934 to 1954, but also of Canada. It consists mainly of a scrapbook, a diary, a guest book, a book of remembrance,<br />
correspondence, two addresses, photographs, press clippings. The fonds is comprised of the following nine files: Civil Status (1964),<br />
Anniversaries (1949, 1961), Family ([18--]-[195-]), Jeweller (1954), Mayor of Sherbrooke ([193-]-[195-]), Diaries (1911-1912),<br />
Correspondence (1932-1934), Certificates (1960), and Scrapbooks (1934-1954).<br />
Notes:<br />
Title based on contents of fonds.<br />
There are 8 photographs glued in the scrapbook, 1 in the Book of Remembrance, and 4 photographs in the diary.<br />
The documents were donated in 2001 by Richard Callan, A. C. Skinner’s grandson.<br />
The documents are in English and French.<br />
Researchers may also consult the Skinner family fonds (P162) and the Carlos Young Skinner file (P997/001.04/005).<br />
P136/001<br />
Civil Status. - 1964. - 8 textual records.<br />
Scope and content:<br />
The series contains source material on the death of Albert C. Skinner from 1964. It contains a remembrance book with details on<br />
the funeral, and several newspaper clippings illustrating his life and accomplishments.<br />
Notes:<br />
Title is based on contents of series.<br />
The documents are in English and French.<br />
P136/002<br />
Anniversaries. - 1949, 1961. - 2 textual records.<br />
A.C. Skinner’s Wedding day, Albert Carlos Skinner fonds P136/003<br />
Scope and content:<br />
The series contains source material on the anniversaries of Albert C. Skinner from 1949 and 1961. It contains a guest book for the<br />
reception for Skinner on his 90th birthday, and a newspaper clipping detailing Skinner and his wife’s 50th wedding anniversary.<br />
Notes:<br />
Title is based on contents of series.<br />
The documents are in English.<br />
22 23
P136/003<br />
Family. - [18-]-[195-]. - 4 textual records. - 9 photographs.<br />
Scope and content:<br />
The series contains source material on the family of<br />
Albert C. Skinner from approximately the 19th century<br />
to the 1950s. It contains copies of records of births, and<br />
photographs of the family.<br />
Notes:<br />
Title is based on contents of series.<br />
The documents are in English.<br />
P136/008<br />
Certificates. - 1960. - 1 textual record.<br />
Scope and content:<br />
The series is comprised of a certificate of honourary membership to Albert C. Skinner to the Rotary Club of Sherbrooke.<br />
Notes:<br />
Title is based on contents of series.<br />
The document is in English.<br />
P136/009<br />
Scrapbooks. - 1934-1954. - 0.03 m of textual records. - 10 photographs.<br />
P136/004<br />
Jeweller. - 1954. - 1 textual record.<br />
Scope and content:<br />
The series contains information on Albert C. Skinner’s<br />
professional life as a jeweller and the history of this<br />
business in his family. The series is comprised of a<br />
newspaper clipping.<br />
Notes:<br />
Title is based on contents of series.<br />
The document is in French.<br />
A.C. Skinner pictured second from left, Albert Carlos Skinner fonds<br />
P136/003<br />
Scope and content:<br />
The series contains source material on the life of Albert C. Skinner from 1934<br />
to 1954. It includes information on Skinner’s life but also items which Skinner<br />
thought to be of note, including a substantial amount of information on the war<br />
effort. It is comprised of a scrapbook which includes newspaper clippings, poems,<br />
several obituaries, greeting cards, invitations, and photographs.<br />
Notes:<br />
Title is based on contents of series.<br />
The documents are in English and French.<br />
P136/005<br />
Mayor of Sherbrooke. - [193-]-[195-]. - 3 textual records.<br />
Scope and content:<br />
The series contains source material on Albert C. Skinner’s time served as Mayor of Sherbrooke from approximately the 1930s to<br />
the 1950s. It contains a transcript of a speech of Skinner’s when he finished his time as mayor, a poem entitled, “The Three Heroes<br />
of Quebec”, and a newspaper clipping with a photo of a reception honouring former mayors of Sherbrooke.<br />
Notes:<br />
Title is based on contents of series.<br />
The documents are in English.<br />
A.C. Skinner, Albert Carlos Skinner fonds<br />
P136/003<br />
P136/006<br />
Diaries. - 1911-1912. - 1 textual record. - 4 photographs.<br />
Scope and content:<br />
The series contains source material on the daily life of Albert C. Skinner from 1911 to 1912. It contains a diary, and four photos<br />
of most likely his wife and daughters.<br />
Notes:<br />
Title is based on contents of series.<br />
The documents are in English.<br />
P136/007<br />
Correspondence. - 1932-1934. - 3 textual records.<br />
Scope and content:<br />
The series contains correspondence of Albert C. Skinner from 1932 to 1934. It is comprised of a letter from J.R. Rosenbloom<br />
thanking Skinner for a gift, a letter from W.W. Lynch expressing his support for Skinner’s civic decisions including his attempts at<br />
town beautification, and Skinner’s response with information on a proposed park for along the banks of the Magog River.<br />
Notes:<br />
Title is based on contents of series.<br />
The documents are in English.<br />
Albert Carlos Skinner fonds P136/009<br />
24 25
Skinner Family<br />
Notes:<br />
Title based on contents of fonds.<br />
The fonds was donated in 2001 by Richard Callan, Albert Carlos Skinner’s grandson.<br />
The documents are in English.<br />
Researchers may also consult the Albert Carlos Skinner fonds (P136) and the Carlos<br />
Young Skinner file (P997/001.04/005).<br />
Classification System P162<br />
P162/001 Carlos Young Skinner (1880-1933)<br />
P162/002 Albert Carlos Skinner ([1920?]-1987)<br />
P162/003 Carlos C. Skinner ([1966])<br />
P162/004 Lois Margaret (Skinner) Callan (1980-[199-?])<br />
P162/005 Genealogy ([1857]-[199-?])<br />
P162/001/001 Elliot Family ([1857]-[199-?])<br />
P162/001/002 Cowen-Dunsmore Family ([after 1960]-[1977])<br />
P162/001/003 Skinner-Callan Family ([1968?]-[1974?])<br />
P162/001/004 Skinner Family (1915-[1967?])<br />
P162/001/005 Bowen Family ([1933?]-[1980?])<br />
P162<br />
Skinner family fonds. - [1857]-1880, 1915-[199-?]. - 0.05 m of textual records.<br />
Biographical sketch:<br />
With their establishment of the People’s Telephone Company and the A.C. Skinner Ltd. jewellery boutique, the Skinner family certainly<br />
made their mark on Sherbrooke’s history. Carlos Young Skinner (1835-1915) was the first member of the Skinner family to come to the<br />
Eastern Townships. Son of Nathan Skinner (1808-1882) and Emeline Ensign (1804-1884), Carlos was born in Albany, New York, but<br />
moved to Derby Center, Vermont while still young. At the age of twenty, he moved to Stanstead to learn the trade of watch making and<br />
later furthered his training in Lennoxville. When he was still only 24, in 1859, Carlos Y. Skinner moved to Waterloo, Quebec to open<br />
his own jewellery store. In 1860, he married Emily Elliot (1839-1913) and they had three children: Jennie (1861-1943), Nelson Webster<br />
(1869-1870), Albert Carlos (1871-1964). Emily Elliot was from Hatley and had been one of the first principals at the Dunham Ladies’<br />
College, she was also an active member in the Women’s Christian Temperance Union.<br />
In 1878, Carlos Skinner moved his family to Sherbrooke to open his second jewellery store. Reportedly, Carlos was a man who enjoyed<br />
inventing things and it was not long before he had patented a few of his own telephone devices and became the Bell Telephone Company’s<br />
first representative in Sherbrooke. However, after a falling out with Bell, Carlos organized his own telephone company called first the<br />
Sherbrooke Telephone Association. Later, in 1896, a supplementary charter was issued, calling it the People’s Telephone Company and,<br />
finally, in 1912, was renamed the Eastern Townships Telephone Company with service that stretched all the way from Rock Island to<br />
Danville. After Carlos Skinner’s retirement from the presidency of the Eastern Townships Telephone Company, Sylvester Jencks, Jennie<br />
Skinner’s husband, was elected as president for a time and the title was later passed on to Albert Carlos Skinner. Carlos Skinner and his<br />
People’s Telephone Company have been credited with helping to regulate the price of telephone service in the Eastern Townships by<br />
creating competition for the region’s major provider, the Bell Telephone Company.<br />
With the telephone company occupying much of his time, Carlos Skinner sold his jewellery store to his son, Albert Carlos Skinner, who<br />
saw the store grow quite prosperous under his direction. Albert Skinner married Margaret Cowan in 1899 and they had five children:<br />
Ruth G. (b. 1900), Carlos C. (b. 1901), Lois M. (b. 1903), Neil A. (b. 1906), and Hugh S. (b. 1908). Later, Albert incorporated the<br />
business as A.C. Skinner Ltd. with two of his sons, Neil and Carlos C. in 1928. In 1935, Neil and Carlos C. would buy out their father’s<br />
interests in the store. Ten years later Carlos C. bought the family business from his brother and went into business with a Mr. Nadeau<br />
in 1954.<br />
P162/001<br />
Carlos Young Skinner. - 1880-1933. - 3 textual records.<br />
Scope and content:<br />
The series contains source material on the life of Carlos Young Skinner from 1880<br />
to 1933. It is comprised of a newspaper clippings detailing his life and funeral, an<br />
agreement, and a copy of, “The Story of the Eastern Townships Telephone Company<br />
and its Founder Carlos Skinner”, by Albert W. Reid.<br />
Notes:<br />
Title is based on contents of series.<br />
The documents are in English.<br />
P162/002<br />
Albert Carlos Skinner. - 1920-1987. - 0.01 m of textual records.<br />
Scope and content:<br />
The series contains source material on the life of Albert Carlos Skinner from 1920 to 1987. It is comprised of newspaper clippings<br />
detailing the history of the Skinner family up to Albert Carlos Skinner, the beginnings of aviation in Sherbrooke, and early<br />
Sherbrooke.<br />
Notes:<br />
Title is based on contents of series.<br />
The documents are in English.<br />
P162/003<br />
Carlos C. Skinner. - 1968.<br />
Scope and content:<br />
The series is comprised of a newspaper clipping detailing Carlos C.<br />
Skinner’s involvement with Skinner and Nadeau Incorporated from 1968.<br />
Notes:<br />
Title is based on contents of series.<br />
The document is in English.<br />
P162/004<br />
Lois Margaret Skinner Callan. - 1980-[199-?]. - 4 textual records.<br />
Scope and content:<br />
The series contains source material on Lois Margaret Callan’s life from<br />
approximately the 1980s to the 1990s. It is comprised of six poems by<br />
Callan, a letter to Hugh Skinner regarding research on former Sherbrooke<br />
mayors, and a letter with an attached eulogy for her mother.<br />
Carlos Young Skinner, Albert Carlos<br />
Skinner fonds P136/003<br />
The mark that the Skinner family left on the history of Sherbrooke has been commemorated in a historical mural, located on the corner<br />
of Frontenac and Dufferin Streets, depicting the storefronts of ‘Boutique Skinner’ and the People’s Telephone Company.<br />
Scope and content:<br />
The fonds contains source material on the genealogy of the Skinner family. It includes genealogical information on other families:<br />
Elliot, Callan, Bowen, Cowan, Dunsmore. The fonds consists mainly of genealogical records, poems, correspondence and a discharge<br />
for a deed of sale. The fonds consists of the following series: Carlos Young Skinner (1880-1933), Albert Carlos Skinner ([1920?]-1987),<br />
Carlos C. Skinner (1966), Lois Margaret (Skinner) Callan (1980-[199-?]), and Genealogy (1857-199-?]).<br />
Notes:<br />
Title is based on contents of series.<br />
The document is in English.<br />
Albert Carlos Skinner fonds P136/009<br />
26 27
P162/005<br />
Genealogy. - 1857-[199-?]. - 0.03 m of textual records.<br />
Scope and content:<br />
The series contains source material on the genealogy of the Skinner family from 1857 to approximately the 1990s. It is comprised<br />
of the following files: Elliot Family, (1857-[199-?]), Cowan Dunsmole Family ([after 1960]-1977), Skinner Callan (1968-1974),<br />
Skinner Family (1915-1967), and Bowen Family (1980-1933).<br />
Notes:<br />
Title is based on contents of series.<br />
The documents are in English.<br />
P162/005/005<br />
Bowen Family. - 1933-1980. - 10 textual records.<br />
Scope and content:<br />
The file contains source material on the Bowen family from 1933 to 1980. It contains several handwritten notes<br />
on family history, family trees, and written genealogies.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English.<br />
P162/005/001<br />
Elliot Family. - 1857-[199-?]. - 0.01 m of textual records.<br />
Scope and content:<br />
The file contains source material on the Elliot family from 1857 to approximately the 1990s. It contains family<br />
trees of descendants of Ezekiel Elliot, hand written notes about gravestones of descendants and general family<br />
information, and correspondence.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English.<br />
P162/005/002<br />
Cowan Dunsmole Family. - [after 1960]-1972. - 10 textual records.<br />
Scope and content:<br />
The file contains source material on the history of the Cowan Dunsmole families from the 1960s and 1970s. It<br />
is comprised of handwritten notes, family trees, a family project for a sociology class on the Duncan and Tanner<br />
families, and correspondence.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English.<br />
P162/005/003<br />
Skinner Callan Family. - 1968-1974. - 6 textual records.<br />
Scope and content:<br />
The file contains source material on the history of the Skinner Callan families from 1968 to 1974. It contains<br />
correspondence, a greeting card, and family trees.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English.<br />
P162/005/004<br />
Skinner Family. - 1915-1967. - 8 textual records.<br />
Scope and content:<br />
The file contains source material on the history of the Skinner family from 1915 to 1967. It contains family<br />
trees of various descendants, a written history of the family’s descendants, and handwritten notes on the family<br />
history.<br />
Albert Carlos Skinner fonds P136/009<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English.<br />
28 29
Elvyn M. Baldwin Family<br />
P173/001.09/003 Layworker Log Book (1977-1978)<br />
P173/001.09/004 Land Transactions (1955-1995)<br />
P173/001.10 Eunice Ruth Baldwin (1939-1949, 1968-1974)<br />
P173/001.10/001 Correspondence (1939-1949, 1968-1974)<br />
P173/001.11 Alice Lill Baldwin (1935, 1942-1949)<br />
P173/001.11/001 Correspondence (1935, 1942-1949)<br />
Classification System P173<br />
P173/001 Baldwin Family (1844-2000)<br />
P173/001.01 John Percival Baldwin (1844-[19--], 1967)<br />
P173/001.01/001 Inventory of Estate and Succession (1889, 1892)<br />
P173/001.01/002 Land transactions (1844-[19--],1967)<br />
P173/001.02 Willis Keith Baldwin (1877-1941)<br />
P173/001.02/001 Correspondence (1899, 1912-1935)<br />
P173/001.02/002 Land transactions (1877-1935)<br />
P173/001.02/003 Death and estate (1935-1941)<br />
P173/001.02/004 Political life (1917)<br />
P173/001.02/005 Financial ledgers ([19--], 1902-1905)<br />
P173/001.03 Lill Mead Ferrin Baldwin ([188-?], 1902, 1918-1937)<br />
P173/001.03/001 Correspondence ([188-?], 1902, 1918-1935)<br />
P173/001.03/002 Travel ([1930]-1931)<br />
P173/001.03/003 Death and Estate (1935-1937)<br />
P173/001.04 Harold Ferrin Baldwin (1904-1989)<br />
P173/001.04/001 Personal Correspondence (1904-1974)<br />
P173/001.04/002 Business Correspondence (1920-1974)<br />
P173/001.04/003 Politics (1925-1929)<br />
P173/001.04/004 Land Transactions (1913-1966, 1989)<br />
P173/001.04/005 Personal Diaries (1923-1925)<br />
P173/001.04/006 Education (1959)<br />
P173/001.04/007 Certificates of Membership (1927)<br />
P173/001.04/008 Travel (1940)<br />
P173/001.04/009 Church involvement ([after 1925]-1945)<br />
P173/001.04/010 Stanstead Historical Society (1946-1949, 1973)<br />
P173/001.05 Mead Haskell Baldwin (1895, 1912-1921)<br />
P173/001.05/001 Correspondence (1912-1921)<br />
P173/001.05/002 Education and Employment (1913-1915)<br />
P173/001.05/003 Legal Documents (1895, 1917, 1933)<br />
P173/001.06 Ruth Stevens May Baldwin (1908-1970)<br />
P173/001.06/001 Correspondence (1908-1970)<br />
P173/001.06/002 Essays ([191-?])<br />
P173/001.06/003 Employment (1913)<br />
P173/001.07 Ruby May Baldwin (1929-1950, 1972-1973, 1993)<br />
P173/001.07/001 Correspondence (1929-1950, 1972-1973, 1993)<br />
P173/001.08 W. Keith Baldwin (1940-1950, 1959-1974)<br />
P173/001.08/001 Personal Correspondence (1940-1950, 1968-1974)<br />
P173/001.08/002 Business Correspondence ([1959-1962]. -Photocopied 1997)<br />
P173/001.08/003 Legal Documents (1945)<br />
P173/001.09 Elvyn Mead Baldwin (1938-2000)<br />
P173/001.09/001 Personal Correspondence (1938-2000)<br />
P173/001.09/002 Business Correspondence (1951-1952, 1974-1985)<br />
P173/001.12 Harold Richard Baldwin (1946-1949)<br />
P173/001.12/001 Correspondence (1946-1949)<br />
P173/001.13 Lester Stevens Baldwin (1946-1949, 1974)<br />
P173/001.13/001 Correspondence (1946-1949, 1974)<br />
P173/001.14 I. Ross Corey (1948-1952)<br />
P173/001.15 Erline Jane Ross Baldwin (1960-1978, 1990-1993)<br />
P173/001.16 Eva Baldwin (1975-1980, 1990)<br />
P173/001.17 Louise Baldwin (1972-1993)<br />
P173/001.18 Mead Baldwin (1974)<br />
P173/001.19 Miscellaneous Baldwin family (1940-1941, 1984, 1990)<br />
P173/002 May Family (1863-[199-?])<br />
P173/002.01 Sylvester May (1865)<br />
P173/002.02 Darius May (1874-1894)<br />
P173/002.03 Lyman May (1863-1885)<br />
P173/002.04 Amanda Melvina May (1864-1885)<br />
P173/002.05 Laura Fernand May (1910-[1936])<br />
P173/002.06 Emma Jane Stevens May ([1870?]-1891)<br />
P173/002.07 Rose May (1911-[1914], 1938-1961)<br />
P173/002.08 Maud May Hall (1944-1945)<br />
P173/002.09 Julian May (1909-1915)<br />
P173/002.10 Clara May Cooke (1909-1962)<br />
P173/002.11 Miscellaneous May family (1874-[199-?])<br />
P173/003 Other correspondence ([18--]-1958)<br />
P173/003.01 Cora Lovell Dilley (1913-1917, 1947-1958)<br />
P173/003.02 Kate E. Ferrin (1889-1897, 1939)<br />
P173/003.03 Mary Ann Baker Thomas (1954)<br />
P173/003.04 J. E. Gilbert Family (1910-1918)<br />
P173/003.05 Leta Ellis (1930)<br />
P173/003.06 Robert Spendlove ([18--])<br />
P173/003.07 C.M. Ferrin (1862-1864)<br />
P173/004 Genealogy (1832-1999)<br />
P173/004.01 William Lovell genealogy ([198-?]-[1996?])<br />
P173/004.02 Roderick Ross genealogy (1982)<br />
P173/004.03 Hanson genealogy ([198-?])<br />
P173/004.04 John Corliss genealogy (1995)<br />
P173/004.05 Sylvester Cleveland genealogy ([195-?]-[1982?])<br />
P173/004.06 Levi Drew genealogy (1986)<br />
P173/004.07 Fletcher genealogy ([1926?]-[1955?], 1995-1998)<br />
P173/004.08 Ferrin and Tabor genealogy ([19--], [1926?]- [1955?]1936, [196-?]-1962)<br />
P173/004.09 Buckland genealogy (1932, 1938)<br />
P173/004.10 Belknap genealogy (1978)<br />
30 31
P173/004.11 Baldwin genealogy (1832-1999)<br />
P173/004.12 May genealogy (1668, 1853-1982)<br />
P173/004.13 Miscellaneous genealogical notes (1946-1992)<br />
P173/005 Photographs ([186-?]-1995)<br />
P173/005.01 May Family ([189-?]-1969)<br />
P173/005.01/001 Group Photographs ([190-?]-1969)<br />
P173/005.01/002 Darius May ([190-?]-1913)<br />
P173/005.01/003 Rose May ([189-?]-1958)<br />
P173/005.01/004 Julian May ([189-?]-194-?])<br />
P173/005.01/005 John May ([1907?]-[194-?])<br />
P173/005.01/006 Clara May Cooke ([190-?]-[194-?])<br />
P173/005.01/007 Fred May ([192-?]-1959)<br />
P173/005.01/008 Ruth May Baldwin ([190-?]-[196-?])<br />
P173/005.01/009 Marjorie May Hall (1919)<br />
P173/005.01/010 Irene May Drew ([192-?]-[194-?])<br />
P173/005.01/011 Cecil May ([194-?]-1943)<br />
P173/005.01/012 Laura Fernand May ([193-?])<br />
P173/006/012 Young Women’s Christian Temperance Union of Baldwin’s Mills (1893-1896, [198-?])<br />
P173/006/013 Big Jack (Walter) Garland ([199-?])<br />
P173/006/014 Education in Barnston (1842-1869, 1937-1955)<br />
P173/006/015 Stanstead County Agricultural Society (1962-1964)<br />
P173/006/016 Land documents and maps (1859-1998)<br />
P173/006/017 Newspaper clippings ([191-?]-1999)<br />
P173/006/018 Stanstead Journal excerpts ([198-?])<br />
P173/006/019 Notes from Jenny Cushing’s clipbooks ([1996?])<br />
P173/006/020 Miscellaneous documents (1936, 1978, [198-?])<br />
P173/006/021 Chemin Allard (1996-1998)<br />
P173/005.02 Baldwin Family ([186-?]-[196-?])<br />
P173/005.02/001 Group and Album Photographs ([186-?]-1951)<br />
P173/005.02/002 Eugene A. Baldwin ([189-?])<br />
P173/005.02/003 Albert Edson Baldwin ([188-?])<br />
P173/005.02/004 Jeanette Baker Baldwin ([186-?])<br />
P173/005.02/005 W.K. Baldwin ([189-?]-[193-?])<br />
P173/005.02/006 Lill Ferrin Baldwin ([189-?]-[192-?])<br />
P173/005.02/007 Mead Haskell Baldwin ([1892?]-[191-?])<br />
P173/005.02/008 Harold Ferrin Baldwin ([after 1886]-[196-?])<br />
P173/005.02/009 Ruby May Baldwin ([1921?]-[1927?])<br />
P173/005.02/010 Willis Keith Baldwin ([1922?]-[194-?])<br />
P173/005.02/011 Elvyn Mead Baldwin ([1925?]-[1951?])<br />
P173/005.02/012 Eunice Ruth Baldwin ([1926?])<br />
P173/005.02/013 Alice Lill Baldwin ([1929?], 1948)<br />
P173/005.02/014 Harold Richard Baldwin ([1931?])<br />
P173/005.02/015 Lester Stevens Baldwin ([1933?])<br />
P173/005.03 Ferrin Family ([1854]-[ca. 1900])<br />
P173/005.04 Buildings, landscapes and animals ([ca. 1900]-[195-?], 1982-1995)<br />
P173/005.05 Other Photographs ([188-?]-[198-?])<br />
P173/005.05/001 Mamie Baker Thomas ([189-?]-[1903?])<br />
P173/005.05/002 Sam and Liz Munro ([191-?]-1969)<br />
P173/005.05/003 Margaret Sutton ([188-?]-[191-?])<br />
P173/005.05/004 Other people ([188-?]-1968)<br />
P173/005.05/005 Unidentified people ([188-?]-[198-?])<br />
Baldwin’s Mills, Elvyn M. Baldwin family<br />
fonds P173/005.04<br />
P173/006 Subject files and historical research (1842-2002)<br />
P173/006/001 Barnston Cemeteries (1888, [1997?])<br />
P173/006/002 Association des propriétaires au Lac Lyster (1997)<br />
P173/006/003 Baldwin’s Mills recreation ([196-?]-[198-?])<br />
P173/006/004 Pinnacle Holdings Inc. (1994-2002)<br />
P173/006/005 Barnston Roads (1931)<br />
P173/006/006 Égouts Lac Lyster (1993-1994)<br />
P173/006/007 Stanstead County histories (1942-1997)<br />
P173/006/008 Cheese factories (1890)<br />
P173/006/009 List of electors (1938-1939)<br />
P173/006/010 Lake Lyster (1957-1976)<br />
P173/006/011 Churches (1896-1989)<br />
Elvyn M. Baldwin family fonds P173/005.02/001<br />
32 33
P173<br />
Elvyn M. Baldwin family fonds. - copied 1832-2002. - 0.74 m of textual records and other documents.<br />
Biographical sketch:<br />
The family of Levi Baldwin immigrated to Canada from Connecticut, USA, in 1799. They settled in Barnston Township where he was<br />
a farmer. Levi Baldwin (d. 1843) was first married to Experience Goff (d. 1815) and, second, to Abigail Mills (d. 1830). The children<br />
by his first marriage were: Huldah, Lotes, Richard, Deborah and Patience. The children by his second marriage were: Elizabeth, John<br />
Percival and Huldah. John Percival Baldwin married Jeanette Baker and they settled near the outlet of Lake Lyster. He became a very<br />
successful businessman, having established a sawmill on the Lake. John’s youngest son was Willis Keith (W. K.) Baldwin, who married<br />
Lill Ferrin from Holland, Vermont. In his lifetime, W. K. was well-regarded and successful in business as wells as politics. While many<br />
of the descendants of W. K. and Lill have left, a number still remain in Baldwin’s Mills and in the Townships.<br />
The family of Hezikiah May (1775-1857) immigrated to Canada from Vermont, USA, in 1806. The settled in Stanstead Township where<br />
he was a farmer. Hezikiah was married to Sarah (Sally) Hayes (1784-1871) and they had eleven children together: Electa, Sylvester,<br />
Hannah, Willard, Lyman, Lorenzo, Ruby, Louisa, James, Mary Ann and Maria. Sylvester May moved from Stanstead Township to<br />
Barnston Township, near Lake Lyster. Sylvester’s oldest son, Darius, also a farmer, married Emma Stevens. One of their daughters,<br />
Ruth, married Harold Baldwin, which is how the Baldwins and Mays are related.<br />
Scope and content:<br />
The fonds contains primary source information on the family life; social, religious and economic activities; and education of various<br />
members of the Baldwin family, May family and other relatives and friends during the 19th and 20th centuries. It also contains historical<br />
information on the Stanstead County and Barnston Township areas, as well as genealogy. The majority of the records were produced<br />
in the Eastern Townships, many come from the New England states as well as across Canada and worldwide. It consists primarily of<br />
personal and business correspondence, postcards and photographs, maps, historical notes and family history. The fonds is comprised of<br />
the following series: Baldwin family (1844-2000), May family (1863-[199-?]), Other Correspondence ([18--]-1958), Genealogy (1832-<br />
1999), Photographs ([186-?]-1995) and Subject Files and Historical Research (1842-2002).<br />
Notes:<br />
Title based on request of the donor.<br />
The fonds also contains 582 photographs, 584 postcards, 4 drawings and 27 maps. Included among the photographs are 2 ambrotypes, 2<br />
daguerrotypes, 3 polyester negatives, 4 cellulose acetate negatives, 36 tintypes and 23 cellulose nitrate negatives.<br />
The documents were donated by Eva Baldwin Morton and Louise Baldwin in 2008.<br />
Correspondence written by one individual to another individual who both appear in the classification system has been organized with<br />
the author of the correspondence. Envelopes have been preserved only when they contained pertinent information on the author or on<br />
the date of the letter.<br />
The documents are in English.<br />
P173/001<br />
Baldwin family. - 1844-2000. - 0.41 m of textual records and other documents.<br />
Scope and content:<br />
The series contains primary source information on the family life; social, religious and economic activities; and education of<br />
various members of the Baldwin family. It consists primarily of personal and business correspondence, postcards and photographs.<br />
The series is comprised of the following sub-series: John Percival Baldwin (1844-[19--], 1967), Willis Keith Baldwin (1877-1941),<br />
Lill Mead Ferrin Baldwin ([188-?], 1902, 1918-1935), Harold Ferrin Baldwin (1904-1974, 1989), Mead Haskell Baldwin (1895-<br />
1921), Ruth Stevens May Baldwin ([1909]-1970), Ruby May Baldwin (1929-1950, 1972-1973, 1993), W. Keith Baldwin (1940-<br />
1950, 1959-1974), Elvyn Mead Baldwin (1938-2000), Eunice Ruth Baldwin (1939-1949, 1968-1974), Alice Lill Baldwin (1935,<br />
1942-1949), Harold Richard Baldwin (1946-1949), Lester Stevens Baldwin (1946-1949, 1974), I. Ross Corey (1948-1952), I. Ross<br />
Corey (1948-1952), Erline Jane Ross Baldwin (1960-1978, 1990-1993), Eva Baldwin (1975-1980, 1990), Louise Baldwin (1972-<br />
1993), Mead Baldwin (1974) and Miscellaneous Baldwin family (1941, 1984, 1990).<br />
Notes:<br />
Title based on contents of series.<br />
The series also contains 28 photographs, 501 postcards and 4 drawings.<br />
Most of the documents are in English, some are in French.<br />
P173/001.01<br />
John Percival Baldwin. - 1844-[19--], 1967. - 7 textual records.<br />
Edson, Eugene Arthur, Leslie Percival and Willis Keith. John Percival Baldwin died 8 August 1892 in Baldwin’s Mills.<br />
Scope and content:<br />
The subseries contains primary source information on the life of John Percival Baldwin from 1874 to the beginning of the 20th<br />
century. It consists of land deeds and an Estate and Succession for J. P. Baldwin. The subseries is comprised of the following<br />
files: Inventory of Estate and Successsion (1889-1892) and Land transactions (1844-[19--], 1967).<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/001.01/001<br />
Inventory of Estate and Succession. - 1889-1892. - 1 textual record.<br />
Scope and content:<br />
The file consists of the inventory of the Estate and Succession of the late John Percival Baldwin, dated 11<br />
October 1892.<br />
Notes:<br />
Title based on contents of file.<br />
The document is in English.<br />
P173/001.01/002<br />
Land transactions. - 1844-[19--],1967. - 6 textual records.<br />
Scope and content:<br />
The file consists of land transactions and other documents regarding the sale or purchase of land by John<br />
Percival Baldwin in the Township of Barnston from 1844 into the 20th century.<br />
Notes:<br />
Title based on contents of file.<br />
Some documents are torn and exhibit evidence of residual adhesives.<br />
A torn document was placed in a protective sleeve.<br />
The documents are in English.<br />
P173/001.02<br />
Willis Keith Baldwin. - 1877-1941. - 0.06 m of textual records. - 2 postcards.<br />
Biographical sketch:<br />
Willis Keith Baldwin, better known as simply W. K., was born 17 March 1857 in Barnston and was the youngest son of John<br />
Percival Baldwin and Jeanette Baker. W. K. was educated at Stanstead Weslyan College and appointed Justice of the Peace<br />
in 1913. Included among his numerous business and political activities, he succeeded his father as owner of the Baldwin<br />
family’s mills, was a director of both the Canadian Crocker Wheeler Company and Southern Canada Power, contributed<br />
funds to construct roads in the Townships of Barnston and Stanstead, and was an extensive land owner throughout the Eastern<br />
Townships and Vermont. He also was elected as a Member of Parliament as a Liberal from 1917 to 1930, when he retired<br />
from politics. W. K. Baldwin married Lill Mead Ferrin (1859-1935), of Holland, Vermont, 17 March 1881. They had two<br />
children: Harold Ferrin and Mead Haskell. W. K. Baldwin was murdered at his general store by Kenneth Brown, on 18 April<br />
1935. They are both buried at Lakeview Cemetery in Baldwin’s Mills.<br />
Scope and content:<br />
The subseries contains primary source information on the life of Willis Keith Baldwin from 1877 to 1941. It consists of<br />
correspondence, a Last Will and Testament, land deeds, ledgers and newspaper clippings. The subseries is comprised of the<br />
following files: Correspondence (1899, 1912-1932), Land transactions (1877-1935), Death and estate (1935-1941), Political<br />
life (1917) and Financial ledgers ([19--], 1902-1905).<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
Biographical sketch:<br />
John Percival Baldwin was born 28 October 1822 in Barnston, Quebec. He was the son of Levi Baldwin and Abigail Mills.<br />
John moved from Barnston to a spot on Lake Lyster where he established a grist mill, the location that would eventually<br />
become Baldwin’s Mills. In 1847, John married Mary Jeanette (or Jenett) Baker and they had four children together: John<br />
34 35
P173/001.02/001<br />
Correspondence. - 1899, 1912-1935. - 0.01 m of textual records. - 2 postcards.<br />
Scope and content:<br />
The file consists of correspondence, written by or addressed to W. K. Baldwin from 1899 to 1935. It contains<br />
mostly letters from W. K. to Harold, his son, discussing business-related subjects and W. K.’s vacation<br />
experiences. It also includes postcard correspondence to his younger son, Mead. Other correspondence<br />
included in the file was sent to W. K. during his time as a Member of Parliament.<br />
Notes:<br />
Title based on contents of fonds.<br />
Much of the correspondence sent by W. K. Baldwin was written on the verso side of correspondence recieved<br />
by W. K. In these cases, correspondence has been arranged by the side written by W. K.<br />
The documents are in English.<br />
P173/001.02/002<br />
Land transactions. - 1877-1935. - 0.03 m of textual records.<br />
Scope and content:<br />
The file consists of land transactions and other documents regarding the sale or purchase of land by W. K.<br />
Baldwin in Stanstead County as well as in the State of Vermont from 1877 to 1935.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P173/001.02/003<br />
Death and estate. - 1935-1941. - 0.01 textual records.<br />
Scope and content:<br />
The file contains primary source information on the death and estate of W. K. Baldwin from 1935 to 1941. It<br />
consists of a will, probate court records appointing Harold F. Baldwin as the executor of the estate, a coroner’s<br />
report, burial record and correspondence from 1935 to 1941.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P173/001.02/004<br />
Political life. - 1917. - 3 textual records.<br />
Scope and content:<br />
The file contains a letter of testimony, signed by W. K. Baldwin and W. L. Shurtleff, and two newspaper articles<br />
about the 1917 campaign for election as a Member of Parliament.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P173/001.02/005<br />
Financial ledgers. - [19--], 1902-1905, 1930. - 0.01 m of textual records.<br />
Scope and content:<br />
The file consists of a ‘Grocery Want Book’ from W. K. Baldwin’s general store in Baldwin’s Mills, from the<br />
20th century; W. K.’s bank ledger from the Rock Island branch of the Eastern Townships Bank from 1902 to<br />
1905; and a financial statement for 1930.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P173/001.03<br />
Lill Mead Ferrin Baldwin. - [188-?], 1902, 1918-1937. - 0.02 m of textual records.<br />
Biographical sketch:<br />
Lill Mead Ferrin, the daughter of Martin C. Ferrin (1816-1892) and Sarah Mead (1828-1870), was born 13 October 1859<br />
in Holland, Vermont. She married Willis K. Baldwin 17 March 1881, which took place in Holland. Subsequently, Lill<br />
moved to Baldwin’s Mills where she and W. K. had two sons: Mead Haskell and Harold Ferrin. Later in life, Lill traveled<br />
extensively in the United States, Canada and the Caribbean, both with her husband as well as on her own. Lill died 20 April<br />
1935 in Richmond, Virginia, while traveling south, just a day after her husband’s murder in Baldwin’s Mills. She is buried at<br />
Lakeview Cemetery in Baldwin’s Mills.<br />
Scope and content:<br />
The subseries contains primary source information on the life of Lill Ferrin Baldwin from the 1880s to 1937. It consists<br />
mainly of correspondence and travel documents. The subseries is comprised of the following files: Correspondence ([188-?],<br />
1902, 1918-1935), Travel ([1930]-1931) and Death and estate (1935-1937).<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/001.03/001<br />
Correspondence. - [188-?], 1902, 1918-1935. - 0.02 m of textual records.<br />
Scope and content:<br />
The file consists of correspondence sent and correspondence sent by Lill Ferrin Baldwin from the 1880s to<br />
1935. The majority of correspondence sent by Lill was to her son, Harold, and family during her travels.<br />
Among the correspondence she received are letters from: S. M. Davis, Caroline B. Ferrin, Adelle Baldwin,<br />
36 Elvyn M. Baldwin Family fonds P173/001.02/004<br />
37
Belle Wilcox, Mary Annette Thomas, Carrie F. Young, Kate Ferrin, Margaret C. Sutton, Erma LeVan, and<br />
Mabel A. Harland.<br />
Notes:<br />
Title based on contents of file.<br />
Envelopes have been preserved only when they contained pertinent information on the author or on the date<br />
of the letter.<br />
The documents are in English.<br />
P173/001.03/002<br />
Travel. - [1930]-1931. - 3 textual records.<br />
Scope and content:<br />
The file consists of documents regarding some of Lill Ferrin Baldwin’s travel destinations from 1930 to 1931.<br />
Included among the documents is an itinerary for a trip in Florida, a letter regarding rates and accomodation<br />
at the Potton Springs Hotel and a passenger list for a cruise from Los Angeles to Hawaii, on which Lill was a<br />
passenger.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P173/001.03/003<br />
Death and estate. - 1935-1937. - 7 textual records.<br />
Scope and content:<br />
The file contains primary source information on the death and estate of Lill Mead Ferrin Baldwin from 1935 to<br />
1937. It consists of a list of funeral expenses, a death record, and certificates of payment of accession duties.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P173/001.04<br />
Harold Ferrin Baldwin. - 1904-1974, 1989. - 0.17 m of textual records. - 46 postcards. - 7 photographs.<br />
Biographical sketch:<br />
Harold Ferrin Baldwin was born 9 July 1886 in Baldwin’s Mills, the eldest son of Willis K. Baldwin and Lill M. Ferrin. He<br />
pursued post-secondary studies at McGill University in Montreal and graduated in 1909. He also traveled extensively during<br />
his early adulthood. Harold married Ruth S. May, also of Baldwin’s Mills, 26 January 1921. He and Ruth had seven children:<br />
Ruby May, Willis Keith, Elvyn Mead, Eunice Ruth Alice Lill, Harold Richard and Lester Stevens.<br />
Harold F. Baldwin passed away 2 April 1975 while in California and was buried at the Lakeview Cemetery in Baldwin’s Mills.<br />
Scope and content:<br />
The subseries contains primary source material on the personal and professional life of Harold F. Baldwin from 1904 to 1974.<br />
It consists mainly of correspondence, personal diaries and land deeds. The series is composed of the following files: Personal<br />
correspondence (1904-1974), Business correspondence (1920-1974), Politics (1925-1929), Land Transactions (1913-1966,<br />
1989) and Personal Diaries (1923-1925), Parents’ estate (1935-1938).<br />
Notes:<br />
Title based on contents of subseries.<br />
Most of the documents are in English, a few are in French.<br />
P173/001.04/001<br />
Personal Correspondence. - 1904-1974. - 0.11 m of textual records. - 5 photographs. - 46 postcards.<br />
Scope and content:<br />
The file contains information on the family, peronsal life and social activities of Harold F. Baldwin from<br />
1904 to 1974. It largely consists of correspondence written to Harold during his lifetime from friends and<br />
non-immediate family members about various topics, including travel, politics, family history and day-to-day<br />
events. It also includes numerous sympathy cards to Harold’s family after his parents’ deaths, as well as a few<br />
photographs and postcards. Among the authors of the correspondence to Harold are: F. D. Gilbert, H. (?) Miller,<br />
Margaret Sutton, Carrie F. Young, Kate Ferrin, Liz and Sam Munro, Robert Haskell, Tina Edwards, Helen F.<br />
Flint, George Rusby, Mabel A. Harland, Belle Wilcox, Charlie Williams, Josephine Bissonnet, S. M. Davis,<br />
Minnie S. Mitchell, Anne Lee, Erma LeVan, Hattie Kilburn, Myron Fox, Nell Chatterton (?), Gwendolyn Lane,<br />
Marion Carter, Angeline May, John May, George Baldwin, Irwin Fowler, Mrs. E. Coburn, Henrietta Banting,<br />
Leonard Auger, Mamie Howard, Herbert Karns, Graham Barr, F. N. Molyneux, Arthur Hawkes, Caroline<br />
B. Ferrin, Edith May, Perry Haskell, Roland Racicot, John T. Hackett, Ross Corey, Irma McPhail, Eugene<br />
Baldwin, Myra Paulson, R. J. Meekren, Harry A. Haskell, Ralph Wentworth, George Wormsley, Myrtie Putnam<br />
and Roseline Jackson. It also includes letters written by Harold to his father, W. K. Baldwin; his brother, Mead<br />
H. Baldwin; and his wife, Ruth S. May.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P173/001.04/002<br />
Business correspondence. - 1920-1974. - 0.02 m of textual records.<br />
Scope and content:<br />
The file contains primary source material on the business life of Harold F. Baldwin from 1920 to 1974.<br />
It consists of correspondence both written by and addressed to Harold and cover topics such as property<br />
agreements, logging, road construction in Barnston, United Church affairs, the Pinnacle Holdings Inc., mining<br />
interests and the sale of maple syrup. Among the authors of the correspondence addressed to Harold are: Rev.<br />
H. Mick, John Colby, E. Astbury, A. J. Bissonnet, Agnes Telfer, Tom Barbour, Alexander Langlois, Charles<br />
Howard, Roland Racicot, H. Carson, C. B. Newsome, A. T. Jones, Florence Nelson Cann and J. MacKay.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English, a few are in French.<br />
P173/001.04/003<br />
Politics. - 1925-1929. - 2 textual records.<br />
Scope and content:<br />
The file contains primary source material on the political activities of Harold F. Baldwin from 1925 to 1929. It<br />
consists of a letter attesting that Harold is qualified to be the Justice of the Peace for the St. Francis District in<br />
1925 and a letter from the Stanstead County Liberal Association in 1929.<br />
Notes:<br />
Title based on contents of file.<br />
One document is in English, the other in French.<br />
P173/001.04/004<br />
Land transactions. - 1913-1966, 1989. - 0.01 m of textual records.<br />
Scope and content:<br />
The file contains primary source material on the land transactions and property holdings of Harold F. Baldwin<br />
from 1913 to 1966. It consists largely of deeds of sale and other property agreements involving Harold from<br />
locations including Barnston Township, Stanstead Township, the Province of Alberta and the State of Vermont.<br />
Notes:<br />
Title based on contents of file.<br />
The document is in English.<br />
P173/001.04/005<br />
Personal diaries. - 1923-1925. - 0.01 m of textual records.<br />
Scope and content:<br />
The file contains primary source information on the personal life Harold F. Baldwin from 1923 to 1925. It<br />
consists of two personal diaries written by Harold in 1923 and in 1925.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
38 39
P173/001.04/006<br />
Education. - 1959. - 3 textual records.<br />
Scope and content:<br />
The file contains primary source information on the 50th McGill class reunion of Harold F. Baldwin in 1959.<br />
It consists of a letter confirming Harold’s presence at the reunion, a list of 1907 McGill Freshmen along with<br />
some biographical information and a list of those who attended the 1959 reunion.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P173/001.04/007<br />
Certificates of membership. - 1927. - 1 textual record.<br />
Scope and content:<br />
The file contains primary source information on the life of Harold F. Baldwin from 1927. It consists of Harold’s<br />
certificate of membership to the Independent Order of Foresters, dated 1927.<br />
Notes:<br />
Title based on contents of file.<br />
The document is in English.<br />
P173/001.04/008<br />
Travel. - 1940. - 1 textual record. - 2 photographs.<br />
Scope and content:<br />
The file contains primary source information on Harold F. Baldwin’s travels in 1940. It consists of an application<br />
for a nonimmigrant visa to the United States by Harold, dated 1940, and includes a photograph of Harold as<br />
well as Ruth May Baldwin.<br />
Notes:<br />
Title based on contents of file.<br />
The document is in English.<br />
P173/001.04/009<br />
Church involvement. - [after 1925]-1945. - 0.005 m of textual records.<br />
Scope and content:<br />
The file contains primary source information on Harold Baldwin’s involvement in the Baldwin’s Mills United<br />
Church as member of the church board and Home Missions Committee. It consists largely of correspondence<br />
with Rev. H. A. Carson regarding summer student preachers for Baldwin’s Mills United Church and Heathton<br />
United Church. It also includes letters by A. T. Jones and Rev. H. Mick.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P173/001.04/010<br />
Stanstead Historical Society. - 1946-1949, 1973. - 0.01 m of textual records.<br />
Scope and content:<br />
The file contains primary source information on Harold Baldwin’s involvement in the Stanstead Historical<br />
Society from 1946 to 1949. It consists of correspondence from John T. Hackett, a newspaper article on an<br />
address to the Society given by Harold, drafts of minutes and lists of officers.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P173/001.05<br />
Mead Haskell Baldwin. - 1895-1936. - 9 textual records. - 38 postcards.<br />
Biographical sketch:<br />
Mead Haskell Baldwin was born 28 September 1891 in Baldwin’s Mills, the youngest son of Willis K. Baldwin and Lill M.<br />
Ferrin. By the early 1910s, he had moved to the United States to study and work as a book-keeper. Mead served as a soldier<br />
with the American Expeditionary Force in World War I. He never married.<br />
Mead Baldwin passed away in Baldwin’s Mills 17 February 1921 and was buried at the Lakeview Cemetery in Baldwin’s<br />
Mills.<br />
Scope and content:<br />
The subseries contains primary source information on the personal life and education of Mead H. Baldwin from 1912 to 1936.<br />
It consists of correspondence and postcard correspondence. The subseries is comprised of the following files: Correspondence<br />
(1912-1921), Education and Employment (1913-1915) and Legal documents (1895-1936).<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/001.05/001<br />
Correspondence. - 1912-1921. - 2<br />
textual records. - 38 postcards.<br />
Scope and content:<br />
The file contains primary source<br />
information on the personal life<br />
of Mead H. Baldwin from 1912 to<br />
1921. It consists of a letter from<br />
Mead to his father, W. K. Baldwin,<br />
acknowledging the burning of the<br />
saw mill in Baldwin’s Mills; a<br />
postcard from Mead to his mother, Elvyn M. Baldwin Family fonds P173/005.02/001<br />
Lill Ferrin Baldwin, after his arrival i n<br />
France with the A. E. F. and a letter to Mead from Ina Getty. Also included among the postcard correspondence<br />
are a number of postcards addressed to Mead. Four of the authors to Mead were George Carpenter, Wright A.<br />
Parsons, Kathleen and Eugene A. Baldwin.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P173/001.05/002<br />
Education and employment. - 1913-1915. - 2 textual records.<br />
Scope and content:<br />
The file contains primary source material on the education and employment of Mead H. Baldwin from 1913<br />
to 1915. It consists of two letters of recommendation; one from the Eastman National Business College in<br />
Poughkeepsie, New York and one from the Brown Brothers Mercantile Company in Minneapolis, Minnesota.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P173/001.05/003<br />
Legal documents. - 1895-1936. - 5 textual records.<br />
Scope and content:<br />
The file contains primary source information on Mead H. Baldwin’s legal affairs and death from 1895 to 1936.<br />
It consists of correspondence, a summons and complaint regarding the estate of Stephen Mead and Mead<br />
Baldwin’s implications therein, and a death certificate.<br />
40 41
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P173/001.06<br />
Ruth Stevens May Baldwin. - 1908-1970. - 0.04 m of textual records. - 6 photographs. - 361 postcards.<br />
Biographical sketch:<br />
Ruth Stevens May was born 11 August 1890 in Baldwin’s Mills, the second youngest daughter of Darius May and Emma J.<br />
Stevens. As a young woman, Ruth was a teacher in Barnston and also worked as dressmaker. She married Harold F. Baldwin<br />
on 26 January 1921 and they had seven children together: Ruby May, Willis Keith, Elvyn Mead, Eunice Ruth, Alice Lill,<br />
Harold Richard and Lester Stevens.<br />
Ruth died 28 September 1971 and was buried at the Lakeview Cemetery in Baldwin’s Mills.<br />
Scope and content:<br />
The subseries contains primary source information on the personal and professional life of Ruth S. May Baldwin from 1908<br />
to 1970. It consists of correspondence, essays, postcard correspondence and a teaching contract. The subseries is comprised<br />
of the following files: Correspondence ([1909]-1970), Essays ([19-?]) and Employment (1913).<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/001.06/001<br />
Correspondence. - 1908-1970. - 0.04 m of textual records. - 6 photographs. - 361 postcards.<br />
Scope and content:<br />
The file contains primary source material on the personal life of Ruth S. May Baldwin from 1908 to 1970. It<br />
consists of mainly of correspondence addressed to Ruth, which include subjects such as day-to-day activities,<br />
family information and health reports. Among the authors of the correspondence are: Ida Gibbons, Marion<br />
Carter, Earle G. Dale, Mollie Pocock, Effie Pocock, Addie Lovell, Artie Lovell, Cynthia Redrup, Nellie Smith,<br />
Kathleen McLaren, Jennie Cushing, Winnifred Dean Searles, Mary Haskell, Eva Boyd, Bessie Boyd, George<br />
J. May, Addie G. Sehaff, Gertude Barnes, Alex Adamson, Albert Nicholas, and Cora Spafford. The file also<br />
contains a few postcards written by Ruth to her sister, Rose, and a letter to her husband, Harold Baldwin.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P173/001.06/002<br />
Essays. - [19-?]. - 2 textual records.<br />
Scope and content:<br />
The file contains primary source material on the activities of Ruth S. May Baldwin. It consists of two essays,<br />
probably written around the 1910s, titled “Resovled that Woman’s influence for good is greater than a Man’s”<br />
and “Bible Texts that have helped me”.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P173/001.06/003<br />
Employment. - 1913. - 1 textual record.<br />
Scope and content:<br />
The file contains primary source information on the professional life of Ruth S. May Baldwin from 1913. It<br />
consists of one teaching contract for Ruth May in the Township of Barnston.<br />
Notes:<br />
Title based on contents of file.<br />
The document is in English.<br />
P173/001.07<br />
Ruby May Baldwin. - 1929-1950, 1972-1973, 1993. - 0.02 m of textual records. - 6 postcards.<br />
Biographical sketch:<br />
Ruby May Baldwin was born 21 October 1921 in Baldwin’s Mills, the eldest daughter of Harold F. Baldwin and Ruth S. May.<br />
In adolescence, she studied at the Feller Institute, a private boarding school in Grande Ligne, Quebec. Ruby pursued postsecondary<br />
education at MacDonald Teacher’s College and at the McGill University School for Teachers. She married Roland<br />
Racicot and they had at least two children together: Peter and Sharon.<br />
Scope and content:<br />
The subseries contains primary source information on the personal and educational life of Ruby May Baldwin from 1929<br />
to 1993. It consists of correspondence and postcards. The subseries of comprised of the following series: Correspondence<br />
(1929-1950, 1972-1973, 1993).<br />
Notes:<br />
Title based on the contents of the subseries.<br />
The documents are in English.<br />
P173/001.07/001<br />
Correspondence. - 1929-195-, 1972-1973, 1993. - 0.02 m of textual records. - 6 postcards.<br />
Scope and content:<br />
The file contains primary source information on the personal life and education of Ruby M. Baldwin from 1929<br />
to 1993. It consists mainly of correspondence written by Ruby to her mother, Ruth May Baldwin, during her<br />
time away at school and from the early years of her marriage. The file also includes a few letters written by<br />
Roland Racicot and Peter Racicot as well as one letter from Liz Munro to Ruby.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P173/001.08<br />
W. Keith Baldwin. - 1940-1950, 1959-1974. - 0.005 m of textual records. - 4 postcards.<br />
Biographical sketch:<br />
Willis Keith Baldwin, known more commonly as Keith, was born 27 December 1922 in Baldwin’s Mills, the eldest son<br />
of Harold F. Baldwin and Ruth S. May. He attended high school at Stanstead College, a private boys school in Stanstead,<br />
Quebec, which he graduated from in 1940. Eventually Kieth became a metallurgical engineer and moved to Lennoxville with<br />
his wife, Evelyn.<br />
Scope and content:<br />
The sub-series contains primary source information on the personal and educational life of W. Keith Baldwin from 1940 to 1974.<br />
It consists of correspondence and postcards. The sub-series is comprised of the following series: Personal correspondence<br />
(1940-1950, 1968-1974), Business correspondence (1959-1962) and Legal documents (1945).<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/001.08/001<br />
Personal correspondence. - 1940-1950, 1968-1974. - 0.005 m of textual records. - 4 postcards.<br />
Scope and content:<br />
The file contains primary source information on the personal life and education of W. Keith Baldwin from<br />
1940 to 1974. In consists of correspondence written by Keith to his parents, Harold F. Baldwin and Ruth S.<br />
May, during his time at school and while he was living in Montreal. It also contains a few letters to his father<br />
regarding business affairs and a letter written by his wife, Evelyn.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
42 43
P173/001.08/002<br />
Legal documents. - 1945-1997. - 3 textual records.<br />
Scope and content:<br />
The file contains primary source material on the legal affairs of W. Keith Baldwin from 1945 to 1997. It<br />
consists of a marriage contract between W. Keith Baldwin and Evelyn M. Rowe from 1945, correspondence<br />
and court judgements regarding water rights and the Baldwin property.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P173/001.09<br />
Elvyn Mead Baldwin. - 1938-2000. - 0.07 m of textual records. - 19 postcards.<br />
Biographical sketch:<br />
Elvyn Mead Baldwin was born 12 May 1925 in Baldwin’s Mills, one of the four sons of Harold F. Baldwin and Ruth S. May.<br />
During his adolescence, Elvyn attended Stanstead College (in Stanstead, Quebec) and the Feller Institute (in Grande Ligne,<br />
Quebec), both boarding schools. During World War II, in about 1943, joined the Royal Canadian Navy, in which he served<br />
until around 1945. During his service, Elvyn was stationed on the HMCS Cornwallis, the HMCS Hochelaga II, the HMCS<br />
Donnacona and the HMCS St. Hyacinthe. After his time in the RCN, Elvyn pursued post-secondary studies at McDonald<br />
College in Montreal.<br />
On 8 September 1951, Elvyn married Erline Jane Ross and together they had four children: Eva, Mead, Louise, Allen and Paul.<br />
Elvyn passed away 11 June 2008 in Baldwin’s Mills and is buried at the Lakeview Cemetery.<br />
Scope and content:<br />
The subseries contains primary source information on the personal and professional life and property holdings of Elvyn M.<br />
Baldwin from 1938 to 2000. It consists mainly of correspondence, postcards, a log book and deeds of sale. The subseries is<br />
composed of the following files: Personal correspondence (1938-2000), Business correspondence (1951-1952, 1974-1985),<br />
Layworker log book (1977-1978) and Land transactions (1955-1995).<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are mainly in English, a few are in French.<br />
P173/001.09/001<br />
Personal correspondence. - 1938-2000. - 0.05 m of textual records. - 19 postcards.<br />
Scope and content:<br />
The file contains primary source information on the personal and naval life and education of Elvyn M. Baldwin<br />
from 1938 to 2000. It consists of correspondence written by Elvyn to his parents, Harold F. Baldwin and Ruth<br />
S. May, during his time at school, while he was in the Royal Canadian Navy and during their trips abroad. It<br />
also includes correspondence received by Elvyn from the following people: Linda Baldwin, Leonard C. Ham,<br />
Earl Fletcher, Pearl Stevens Farman, Lyla and MacLeod and Ross Corey as well as from a number of Elvyn’s<br />
grandchildren. Among the correspondence is a business card for Eugene O. Baldwin, which was enclosed in<br />
a letter.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P173/001.09/002<br />
Business correspondence. - 1951-1952, 1974-1985. - 8 textual records.<br />
Scope and content:<br />
The file contains primary source information on the business and professional activities of Elvyn M. Baldwin<br />
from 1951 to 1985. Among the correspondence, there are letters received from: E. J. Astbury, L. Lapointe,<br />
Mackenzie Paige, Dr. Shurtleff, Brian Mulroney and Kathleen Lesley.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P173/001.09/003<br />
Layworker log book. - 1977-1978. - 0.005 m of textual records.<br />
Scope and content:<br />
The file contains primary source information on Elvyn M. Baldwin’s time as layworker for the United Church<br />
from 1977 to 1978. It consists of a log book.<br />
Notes:<br />
Title based on contents of file.<br />
The document is in English.<br />
P173/001.09/004<br />
Land transactions. - 1955-1995. - 0.02 m of textual records.<br />
Scope and content:<br />
The file contains primary source material on the land transactions and property of Elvyn M. Baldwin from 1955<br />
to 1995. It consists primarily of deeds of sale, correspondence and plans.<br />
Notes:<br />
Title based on contents of file.<br />
Most of the documents are in<br />
English, a few are in French.<br />
P173/001.10<br />
Eunice Ruth Baldwin. - 1939-1949, 1968-1974.<br />
- 0.02 m of textual records. - 2 postcards.<br />
Biographical sketch:<br />
Eunice Ruth Baldwin was born 13 March 1926<br />
in Baldwin’s Mills to Harold F. Baldwin and<br />
Ruth S. May. During her adolescence, Eunice<br />
attended the Feller Institute, a co-educational<br />
boarding school in Grand Ligne, Quebec.<br />
Later, she went on to pursue post-secondary<br />
studies in Montreal.<br />
Scope and content:<br />
The subseries contains primary source information on the personal life of Eunice R. Baldwin from 1939 to 1974. It consists<br />
solely of correspondence. The subseries is composed of the following file: Correspondence (1939-1949, 1968-1974).<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/001.10/001<br />
Correspondence. - 1939-1949, 1968-1974. - 0.02 m of textual records. - 2 postcards.<br />
Scope and content:<br />
The file contains primary source information on personal life, day-to-day activities and eduction of Eunice R.<br />
Baldwin from 1939 to 1974. It consists of correspondence, mainly written by Eunice to her parents during her<br />
time away at school but also includes some written to her siblings.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
Elvyn M. Baldwin Family fonds P173/005.02/001<br />
44 45
P173/001.11<br />
Alice Lill Baldwin. - 1935, 1942-1949. - 0.01 m of textual records. - 1 postcard.<br />
Biographical sketch:<br />
Alice Lill Baldwin was born 7 January 1928 in Baldwin’s Mills and was the youngest daughter of Harold F. Baldwin and Ruth<br />
S. May. In adolescence, she attended Stanstead College, in Stanstead, Quebec.<br />
The 15 May 1948, Alice married I. Ross Corey and together they had 4 children. She and two of her sons died in a tragic car<br />
accident the 9 Nov 1971 in Esterhazy, Saskatchewan. Alice is buried at the Lakeview Cemetery in Baldwin’s Mills.<br />
Scope and content:<br />
The subseries contains primary source information on the personal life and education of Alice L. Baldwin from 1935 to 1949.<br />
It consists of correspondence. The subseries is comprised of one file: Correspondence (1935, 1942-1949).<br />
Notes:<br />
Title based on contents subseries.<br />
The documents are in English.<br />
P173/001.11/001<br />
Correspondence. - 1935, 1942-1949. - 0.01 m of textual records. - 1 postcard.<br />
Scope and content:<br />
The file contains primary source material on the personal life and education of Alice L. Baldwin from 1935 to<br />
1949. In consists of correspondence primarily written by Alice to her parents, Harold F. Baldwin and Ruth S.<br />
May during her time away at school and while she was living in Montreal. It also includes a postcard she wrote<br />
to her sister, Eunice, and a letter of thanks to Alice from the Canadian Red Cross Society.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P173/001.12<br />
Harold Richard Baldwin. - 1946-1949. - 0.01 m of textual records.<br />
Administrative history:<br />
Harold Richard Baldwin, known more commonly as Dick, was born 30 September 1931, the second youngest son of Harold<br />
F. Baldwin and Ruth S. May. He studied Stanstead College, a private boarding school located in Stanstead, Quebec, and<br />
pursued post-secondary studies at Mount Allison Academy in Sackville, New Brunswick. Dick died in 1993 and is buried at<br />
the Lakeview Cemetery in Baldwin’s Mills.<br />
Scope and content:<br />
The subseries contains primary source information on the personal life and education of Harold Richard Baldwin from 1946<br />
to 1949. It consists of correspondence. The subseries is comprised of one file: Correspondence (1946-1949).<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/001.12/001<br />
Correspondence. - 1946-1949. - 0.01 m of textual records.<br />
Scope and content:<br />
The file contains primary source information on the personal life and education of Harold Richard “Dick”<br />
Baldwin from 1946 to 1949. In consists of correspondence written by Dick to his parents, Harold F. Baldwin<br />
and Ruth May Baldwin.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P173/001.13<br />
Lester Stevens Baldwin. - 1946-1949, 1974. - 13 textual records.<br />
Administrative history:<br />
Lester Stevens Baldwin was born 9 October 1933, the youngest son of Harold F. Baldwin and Ruth S. May. He attended<br />
Stanstead College, a private boarding school in Stanstead, Quebec.<br />
Scope and content:<br />
The subseries contains primary source information on the personal life and education of Lester S. Baldwin from 1946 to 1974.<br />
It consists of correspondence. The subseries is comprised of one file: Correspondence (1946-1949, 1974).<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/001.13/001<br />
Correspondence. - 1946-1949, 1974. - 13 textual records.<br />
Scope and content:<br />
The file contains primary source information on the personal life and education of Lester S. Baldwin from 1946<br />
to 1974. It consists of correspondence from Lester to his partents, Harold F. Baldwin and Ruth May Baldwin,<br />
and mainly describe his experiences while away at school.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P173/001.14<br />
I. Ross Corey. - 1948-1952. - 6 textual records.<br />
Biographical sketch:<br />
Irving Ross Corey married Alice Baldwin in 1948. Around 1950, he and Alice moved from Montreal to Kimberly, British<br />
Columbia. Ross died in 2001 and is buried at the Lakeview Cemetery in Baldwin’s Mills.<br />
Scope and content:<br />
The subseries contains primary source information on the personal life of Ross Corey from 1948 to 1952. In consists of<br />
correspondence written by Ross to his parents-in-law, Harold F. Baldwin and Ruth May Baldwin, discussing work, school and<br />
family topics.<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/001.15<br />
E. Jane Ross Baldwin. - 1960-1978, 1990-1993. - 4 textual records. - 2 postcards.<br />
Biographical sketch:<br />
Erline Jane Ross, known as Jane, was born 9 November 1924. As a young woman, Jane taught at the school house in<br />
Baldwin’s Mills and boarded at the house of Harold F. Baldwin. On 8 September 1951, she married Elvyn Baldwin and they<br />
had five children together: Eva, Mead, Louise, Allen and Paul. Jane died 15 November 2001 and is buried at the Lakeview<br />
Cemetery in Baldwin’s Mills.<br />
Scope and content:<br />
The subseries consists of primary source information on the personal life of E. Jane Ross Baldwin from 1960 to 1993. It<br />
consists of correspondence received by Jane from a variety of individuals, including Barbara Constable, Ruth Law and Ruby<br />
Donaghy.<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
46 47
P173/001.16<br />
Eva Baldwin. - 1975-1980, 1990. - 4 textual records.<br />
Biographical sketch:<br />
Eva Baldwin is the oldest child of Elvyn Baldwin and Jane Ross. She is a graduate of Bishop’s University. Eva married Bill<br />
Morton and they have three children: Rose, Jane-Anne and Ian.<br />
Scope and content:<br />
The subseries contains primary source information on the life of Eva Baldwin from 1975 to 1990. It consists of two letters<br />
addressed to Eva, a thank-you note written by Eva to her father, Elvyn Baldwin, and a newspaper clipping.<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/001.17<br />
Louise Baldwin. - 1972-1993. - 0.01 m of textual records and other documents.<br />
Biographical sketch:<br />
Louise Baldwin is the youngest daughter of Elvyn Baldwin and Jane Ross. She traveled extensively during her early adulthood.<br />
Louise married Brant LeBaron.<br />
Scope and content:<br />
The subseries contains primary source information on the personal life and travels<br />
of Louise Baldwin from 1972 to 1993. It consists mainly of correspondence<br />
written by Louise to her parents, Elvyn Baldwin and Jane Ross Baldwin; to her<br />
siblings; and to her aunt, Eunice Baldwin.<br />
Notes:<br />
Title based on contents of subseries.<br />
The sub-series also contains 19 postcards, 15 photographs and 4 drawings.<br />
The documents are in English.<br />
P173/001.18<br />
Mead Baldwin. - 1974. - 2 textual records.<br />
Biographical sketch:<br />
Mead Baldwin is the oldest son and the third of five children of Elvyn Baldwin<br />
and Jane Ross. He married Joyce Hamilton. He is a minister in the United Church<br />
of Canada.<br />
Scope and content:<br />
The subseries contains primary source information on the professional life of Mead<br />
Baldwin in 1974. It consists of a thank-you letter to Mead, from Don Chamberlain<br />
and Mead’s business card as a reverend for the United Church of Canada.<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/001.19<br />
Miscellaneous Baldwin family. - 1941, 1984, 1990. - 3 textual records.<br />
Scope and content:<br />
The subseries contains a land deed from Richard E. Baldwin to Carroll E. Smith, dated 1940; a letter addressed to Earl<br />
Baldwin, dated 1941; a postcard addressed to Paul Baldwin, dated 1990; and a wedding program for the marriage of Judy<br />
Baldwin to John Morel, dated 1984.<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
Elvyn M. Baldwin family fonds<br />
P173/005/001<br />
P173/002<br />
May family. - 1863-[199-?]. - 0.10 m of textual records. - 45 postcards.<br />
Scope and content:<br />
The series contains primary source material on travel, family life, social activities, religion, agriculture, maple sugaring, leisure and<br />
politics from 1863 to 1962. It consists of correspondence, a business card, the lyrics of a song and a funeral service program. It<br />
also contains photocopies of the following: the portion of a land transaction between Darius May and Everett Sutton; the newpaper<br />
obituary for Darius May, a receipt for to the purchase of a lot in the Baldwin’s Mills cemetery by John P. Baldwin; the baptism and<br />
membership of Ruth May in the Baldwin’s Mills Baptist Church; and the membership of Edith Hard May in the Baldwin’s Mills<br />
Baptist Church. The series of comprised of the following sub-series: Sylvester May (1865), Darius May (1880-1894), Lyman<br />
May (1863-1885), Amanda Melvina May (1864-1885), Laura Fernand May (1910-[1936]), Emma Jane Stevens May ([1870?]-<br />
1891), Rose May ([1914], 1938-1961), Maud May Hall (1944-1945), Julian May (1909-1915), Clara May Cooke (1909-1962) and<br />
Miscellaneous May family (1874-[199-?]).<br />
P173/002.01<br />
Sylvester May. - 1865. - 1 textual record.<br />
Biographical sketch:<br />
Sylvester May was the eldest son of Hezekiah May and Sarah (Sally) Hayes. Born April 1808, Sylvester moved from Stanstead<br />
Township to Barnston Township, in 1832 where he purchased a farm near Lake Lyster. He was first married to Almeda Marsh<br />
(1813-1842) and together they had at least two children: Amanda Melvina (1837-1900) and Sophia (1841-1842). After the<br />
death of Almeda, Sylvester married Eunice Bean (1813-1852) on the 6 June 1843. Together they had at least five children:<br />
Darius (1843-1913), Lyman Albert (ca. 1844-1923), Wilber (1846-1852), Caroline S. (b. 1848) and an unknown child (born<br />
and died in 1845). Lastly, he married Sarah Wadleigh (1812-1902) on 11 October 1853 and they had at least one child: Ida<br />
(1855-1925). While an obituary for Sylvester states that he had ten children, it appears that there is only record of eight.<br />
Sylvester May died 5 September 1901 and is buried at the Lakeview Cemetery in Baldwin’s Mills.<br />
Scope and content:<br />
The subseries contains one letter addressed to Sylvester May, dated 1865, in which he is appointed school manager for his<br />
district.<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/002.02<br />
Darius May. - 1874-1894. - 4 textual records.<br />
Biographical sketch:<br />
Darius May, the son of Sylvester May and Eunice Bean, was born in 1843 in Baldwin’s Mills. Darius married Emma Jane<br />
Stevens on 3 July 1872; together they had ten children: Maud Ella (1874-1947), Wilbur Lyman (1875-1946), Rose Nettie<br />
(1877-1961), Julian Sylvester (1881-1956), John Vining (1882-1971), Ida/Ada S. (1884-1885), Clara Emma (1886-1968),<br />
Fred Nason (1887-1955), Ruth Stevens (1890-1971) and Irene S. (1892-1893). During his lifetime, Darius was a farmer in<br />
Baldwin’s Mills and owned what was known as the ‘May Farm’.<br />
Darius died 4 December 1913 and is buried in the Lakeview Cemetery in Baldwin’s Mills.<br />
Scope and content:<br />
The subseries contains four letters addressed to Darius May; one concerning a teacher in Baldwin’s Mills, another about<br />
travelling, one about the sale of some land and the last is regarding his involvement in the local church.<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/002.03<br />
Lyman May. - 1863-1885. - 0.02 m of textual records.<br />
Biographical sketch:<br />
Lyman May, the son of Sylvester May and Eunice Bean, was born about 1844 in Baldwin’s Mills. In 1863, Lyman left<br />
Baldwin’s Mills and moved to Lynn, Massachusetts in search of paid work. After first arriving, he worked in a shoe factory<br />
but then moved on to find work as a peddler. Later on, Lyman was operate a store where he sold glass- and plate-ware, stoves<br />
48 49
and other home furnishings.<br />
On 14 June 1871, Lyman married Laura W. Fernand in Lynn, Massachusetts. They had at least four children: Frank Fernand<br />
(b. 1873), Cora (b. 1874), Phillip (b. 1877) and Rachel Sylvester (b. 1884). Lyman died 14 November 1925 in Massachusetts.<br />
Scope and content:<br />
The subseries contains correspondence written by Lyman May after he had moved to Lynn, Massachusetts, to his father and<br />
brother in Baldwin’s Mills from 1863 to 1885. For the most part, the letters discuss Lyman’s experiences moving from the<br />
country to the city, work, religion, family and politics. It also contains a wedding invitation to the marriage of Lyman and<br />
Laura Fernand.<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/002.04<br />
Amanda Melvina May. - 1864-1885. - 0.02 m of textual records.<br />
Biographical sketch:<br />
Amanda Melvina May, most often known as simply Melvina, was born in 1837, the daughter of Sylvester May and Almeda<br />
Marsh, in Baldwin’s Mills. Melvina moved to Boston for a time and finally settled Lynn, Massachusetts in 1864 where she<br />
worked as a seamstress and dressmaker. On 11 July 1865, she married Hollis Taylor, who had also moved from Stanstead<br />
County to Lynn. Although they never had any of their own children, Hollis had a son, Julian, from a previous marriage.<br />
Melvina died in 1900 in Lynn, Massachusetts.<br />
Scope and content:<br />
The subseries consists of correspondence written by Amanda Melvina May from Lynn, Massachusetts from 1864 to 1885. The<br />
letters are addressed to her family, mostly to her brother, Darius, and to her father, Sylvester, in Baldwin’s Mills. They include<br />
discussions of topics such as family, religion, work and leisure.<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/002.05<br />
Laura Fernand May. - 1910-[1936]. - 0.015 m of textual records. - 13 postcards.<br />
Biographical sketch:<br />
The daughter of Alfred and Mary Fernand, Laura Fernand was born about 1849 in Quincy, Massachusetts. On 14 June 1871,<br />
she married Lyman May in Lynn, Massachusetts. Together they had at least four children: Frank Fernand (b. 1873), Cora (b.<br />
1874), Phillip (b. 1877) and Rachel Sylvester (b. 1884).<br />
Scope and content:<br />
The subseries consists of correspondence addressed to and written by Laura Fernand May from 1910 to 1936. The letters<br />
written by Laura largely discuss topics such as family, health, politics, travel and maple sugar.<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/002.06<br />
Emma Jane Stevens May. - [1870?]-1891. - 0.01 m of textual records.<br />
Biographical sketch:<br />
Emma Jane Stevens, born 29 December 1852 in Lynn, Massachusetts, was the second eldest daughter of Nason Stevens and<br />
Susannah Marsh. Between 1857 and 1859, the Stevens family moved from the United States to Barnston, Quebec. Emma had<br />
six sisters and two brothers: Clara, Rosa, Alice, Alma, Ida, Jennie, Nason and Freddie.<br />
On 3 July 1872, Emma married Darius May. They had ten children: Maud Ella (1874-1947), Wilbur Lyman (1875-1946),<br />
Rose Nettie (1877-1961), Julian Sylvester (1881-1956), John Vining (1882-1971), Ida/Ada S. (1884-1885), Clara Emma<br />
(1886-1968), Fred Nason (1887-1955), Ruth Stevens (1890-1971) and Irene S. (1892-1893).<br />
Emma died on 14 May 1894 and is buried in the Lakeview Cemetery in Baldwin’s Mills.<br />
Scope and content:<br />
The subseries largely contains personal correspondence to Emma Jane (Stevens) May by the following authors: Clara Stevens,<br />
Chandler Brown, Rosa Stevens LeJoyce, Alma Stevens, Alice Stevens, Clara Parnell and Hollis N. Stevens. It also contains<br />
the lyrics to a song titled “Gospel Train” and two letters by Emma: one to her sister, Clara and the other to her niece and<br />
nephew.<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/002.07<br />
Rose May. - 1911-[1914], 1938-1961. - 0.02 m of textual records. - 3 postcards.<br />
Biographical sketch:<br />
Rose May was the third oldest child of Darius May and Emma Stevens, born 31 July 1877 in Baldwin’s Mills. As a young<br />
woman she was a member of the Young Women’s Christian Temperance Association and the Barnston Baptist Church. Rose<br />
never married and lived at the May farm until her father’s death in 1913. After this, she moved into her brother, John’s, home<br />
which was adjacent to the family farm. She never married. Rose died 23 March 1867. She is buried at the Lakeview Cemetery<br />
in Baldwin’s Mills.<br />
Scope and content:<br />
The subseries constists largely of personal correspondence to Rose May from about 1914 to 1961. Among the correspondence<br />
received were letters from Nellie Smith, Cora Spafford(?), Winnifred Roast, Mrs. J. L. Barley, Phoebe Walford, Maude<br />
Simpson, Clare Wiggett, Ida Gibbons, Angeline May, Liz and Sam Munro, Peter Racicot, Joyce Philbrick and Lillian Ellison.<br />
The subseries also contains a few letters that Rose wrote to her sister, Ruth May Baldwin; a memorial donation made in the<br />
name of Rose; a copy of Rose’s baptimal record from Barnston Baptist Church and some funeral arrangements for Rose’s<br />
estate.<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/002.08<br />
Maud May Hall. - 1920, 1944-1945. - 3 textual records.<br />
Biographical sketch:<br />
Maud Ella May was born 19 February 1874, the eldest daughter of Darius May and Emma Stevens. She married Edwin<br />
Charles Hall in 1898 and later moved to Rock Island. They had four children: Edwin, Ernest, Marjorie and Joseph. Maud<br />
May Hall died 18 April 1947 and is buried at the Crystal Lake Cemetery in Stanstead.<br />
Scope and content:<br />
The subseries contains two letters written by Maud to her sister, Rose May, from 1944 to 1945 largely discussing family topics<br />
and one addressed to Ed and Maud, dated 1920.<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/002.09<br />
Julian May. - 1910-1915. - 2 textual records. - 23 postcards.<br />
Biographical sketch:<br />
Julian May, the second eldest son of Darius May and Emma Stevens was born 24 May 1880. He suffered from scarlet fever<br />
as a child, which resulted a severe loss of hearing. Julian went west as a young man but later returned to live with his sister,<br />
Rose May, and work for Harold Baldwin. Julian also traveled quite a bit during his life to various spots in North America. He<br />
never married. Julian died 13 March 1956 and is buried at the Lakeview Cemetery in Baldwin’s Mills.<br />
Scope and content:<br />
The subseries consists of letters and postcard correspondence written by Julian May to his sister, Ruth May Baldwin, from<br />
1910 to 1915. The correspondence largely discuss Julian’s travel and family topics.<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
50 51
P173/002.10<br />
Clara May Cooke. - 1909-1962. - 0.01 m of textual records. - 4 postcards.<br />
Biographical sketch:<br />
One of Darius May and Emma Stevens’ ten children, Clara May was born 14 February 1886 in Baldwin’s Mills. She moved<br />
to Montreal and married Fred Cooke, a widower, in 1927. The couple never had any children. Clara died 11 July 1968 and is<br />
buried in Lakeview Cemetery in Baldwin’s Mills.<br />
Scope and content:<br />
The subseries consists of personal correspondence written by Clara May Cooke from 1909 to 1962. It includes letters and<br />
postcards written to her sisters, Rose and Ruth, and to her neice, Alice.<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/002.11<br />
Miscellaneous May family. - 1874-[199-?]. - 9 textual records.<br />
Scope and content:<br />
The subseries contains a variety of documents regarding members of the May family and their relatives from 1874 to the 1990s.<br />
In consists of a business letter regarding the purchase of fruit, a letter to Sylvester May from Hollis Taylor, the funeral service<br />
program for Fred Cooke, a certificate of church membership for Edith Ward May and Ruth May and a newspaper obituary and<br />
rememberance for the deaths of Cecil May and Loretta Almeda Markwell May. It also contains photocopies of the following:<br />
the portion of a land transaction between Darius May and Everett Sutton; the newpaper obituary for Darius May, a receipt for<br />
to the purchase of a lot in the Baldwin’s Mills cemetery<br />
by John P. Baldwin; the baptism and membership of<br />
Ruth May in the Baldwin’s Mills Baptist Church; and<br />
the membership of Edith Hard May in the Baldwin’s<br />
Mills Baptist Church.<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/003<br />
Other Correspondence. - [18--]-1958. - 0.03 m of textual<br />
records. - 39 postcards.<br />
Scope and content:<br />
The series contains source material on work, education, Elvyn M. Baldwin Family fonds P173/005/001<br />
sickness, economic challenges and family life from 1889 to 1958. It consists of correspondence from various individuals who were<br />
close to the Baldwins or Mays but who were not related to them or the family connection is distant. The series is comprised of the<br />
following sub-series: Cora Lovell Dilley (1913-1917, 1947-1958), Kate E. Ferrin (1889-1897), Mary Ann Baker Thomas (1954),<br />
J. E. Gilbert family (1910-1918), Leta Ellis (1930), Robert Spendlove ([18--]) and C.M. Ferrin (1862-1864).<br />
Notes:<br />
Title based on contents of series.<br />
The documents are in English.<br />
P173/003.01<br />
Cora Lovell Dilley. - 1910-1917, 1947-1958. - 0.015 m of textual records. - 39 postcards.<br />
Biographical sketch:<br />
Cora Lovell was born in 1893 to Hazen I. Lovell and Adelaide May. She grew up in the Coaticook area and attended school<br />
with Ruth May as well as being cousins. In October 1912, along with her parents and siblings (Martin, Artemissa or ‘Artie’,<br />
Alta, John and Allen) moved to Glendale, California. As a young woman, Cora worked as a telephone operator and, possibly,<br />
as a secretary in an office. Around 1916, she married Paul Dilley and they had two children together: Pauline and John.<br />
Scope and content:<br />
The subuseries consists of correspondence written by Cora Lovell Dilley to Ruth May Baldwin from 1910 to 1958. The letters<br />
and postcards contain information on Cora’s move from Coaticook to California, on family, on work and leisure activities as<br />
well as on romantic relationships.<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/003.02<br />
Kate E. Ferrin. - 1889-1897. - 3 textual records.<br />
Administrative history:<br />
Kate E. Ferrin was the born in about 1875 in Holland, Vermont, the daughter of Elvyn A. Ferrin and Antha Kidder. Kate’s<br />
father, Elvyn, was Lill Ferrin Baldwin’s brother, making Kate Lill’s niece. She has a sister named Edith. Kate attended Derby<br />
Academy.<br />
Scope and content:<br />
The subseries consists of three documents regarding the life of Kate Ferrin from 1889 to 1897. It is comprised of two letters<br />
by Kate and a program for the commencement exercises at Derby Academy.<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/003.03<br />
Mary Ann Baker Thomas. - 1954. - 3 textual records.<br />
Administrative history:<br />
Mary Ann was a daugher of John and Jane Baker. Mary Ann, a.k.a. Mamie, and her twin sister were born in Blanchard,<br />
Wisconsin in 1874. Around 1894, Mamie married Howard Thomas, a banker in Blanchard and in 1895, they had a son, Foster<br />
Keith. Mary Ann Baker may be related to the Baldwins through Mary Jeanette Baker, wife of John Percival Baldwin.<br />
Scope and content:<br />
The subseries consists of personal correspondence by Mary Ann (Mamie) Baker Thomas from 1954, which are largely about<br />
the illness of her husband, Howard Thomas.<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/003.04<br />
J. E. Gilbert family. - 1910-1918. - 0.01 m of textual records.<br />
Scope and content:<br />
The subseries consists of personal correspondence addressed to the J. Edwin Gilbert family from 1910 to 1918. The majority<br />
of the correspondence are letters of sympathy over the passing of Flanders Gilbert in 1911.<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/003.05<br />
Leta Ellis. - 1930. - 1 textual record.<br />
Scope and content:<br />
The subseries consists of a letter by Leta Ellis to her mother, Delia, dated 13 January 1930.<br />
Notes:<br />
Title based on contents of subseries.<br />
The document is in English.<br />
P173/003.06<br />
Robert Spendlove. - [18--]. - 3 textual records.<br />
Administrative history:<br />
Robert Spendlove was born 29 July 1817. He lived in Hatley.<br />
52 53
Scope and content:<br />
The subseries contains of information on Robert Spendlove. It consists of a property tax assessment for Robert Spendlove<br />
from the Township of Hatley; a list of land owners, including Robert, with their corresponding lots; and a list of birth dates<br />
for Robert Spendlove and his siblings.<br />
Notes:<br />
Title based on the contents of subseries.<br />
The documents are in English.<br />
P173/003.07<br />
C.M. Ferrin. - 1862-1864.<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/004<br />
Genealogy. - 1832-1999. - 0.1 m of textual records. - 6 photographs: col.<br />
Scope and content:<br />
The series consists of genealogy research, including family trees, research notes, newspaper clippings and other documents, on<br />
various families with connections to the Baldwin family and/or the Stanstead County area. It is comprised of the following files:<br />
William Lovell genealogy ([198-?]-[1996?]), Roderick Ross genealogy (1982), Hanson genealogy ([198-?]), John Corliss genealogy<br />
(1995), Sylvester Cleveland genealogy ([195-?]-[1982?]), Levia Drew genealogy (1986), Fletcher genealogy ([1926?],1933,<br />
[1955?],1995-1998), Ferrin and Tabor genealogy (1936, [196-?]-1962), Buckland genealogy (1938), Belknap genealogy (1978),<br />
Baldwin genealogy (1832-1999), May genealogy (1668, 1853-1982) and Miscellaneous genealogical notes (1946-1992).<br />
Notes:<br />
Title based on contents of series.<br />
Most of the documents are in English, one is in French.<br />
P173/004.01<br />
William Lovell genealogy. - [198-?]-[1996?]. - 2 textual records.<br />
Scope and content:<br />
The sub-series contains information on the genealogy of William Lovell, born in 1790, and his wife, Mary Hanson. It consists<br />
of a letter probably written by Ella Baldwin and a family tree.<br />
Notes:<br />
Title based on contents of sub-series.<br />
The documents are in English.<br />
P173/004.02<br />
Roderick Ross genealogy. - 1982. - 1 textual record.<br />
Scope and content:<br />
The subseries contains information on the genealogy of the family of Roderick Ross, born in 1822, and his wife, Jane Byers,<br />
who lived in Leeds, Quebec. It consists of a family tree by Glenna Ross.<br />
Notes:<br />
Title based on contents of subseries.<br />
The document is in English.<br />
P173/004.03<br />
Hanson genealogy. - [198-?]. - 1 textual record.<br />
Scope and content:<br />
The subseries contains information on the genealogy of the Hanson family in Barnston, Quebec. It consists of vital statistics<br />
from the 1850s to 1905.<br />
Notes:<br />
Title based on contents of subseries.<br />
The document is in English.<br />
P173/004.04<br />
John Corliss genealogy. - 1995. - 1 textual record.<br />
Scope and content:<br />
The subseries contains information on the genealogy of the family of John Corliss, born 1787, and his wife, Sally Heath, in<br />
Bickford Corner and Heathton, Quebec. It consists of a family tree by Francois Gloutnay.<br />
Notes:<br />
Title based on contents of subseries.<br />
The document is in French.<br />
P173/004.05<br />
Sylvester Cleveland genealogy. - [195-?]-[1982?]. - 0.03 m of textual records.<br />
Scope and content:<br />
The subseries contains information on of the genealogy of the family of Sylvester Cleveland and his wife, Relief Converse, in<br />
Barnston Township, Quebec. It consists of a compilation of genealogical sketches and family trees.<br />
Notes:<br />
Title based on the contents of subseries.<br />
The documents are in English.<br />
P173/004.06<br />
Levi Drew genealogy. - 1986. - 1 textual record.<br />
Scope and content:<br />
The subseries contains information on the genealogy of the family of John Drew, born 1845, and his wife, Sarah Bickford. It<br />
consists of a family tree and vital statistics complied by Lyman May, with additional notes by Riley H. Drew.<br />
Notes:<br />
Title based on contents of subseries.<br />
The document is in English.<br />
P173/004.07<br />
Fletcher genealogy. - [1926?],1933, [1955?],1995-1998. - 7 textual records.<br />
Scope and content:<br />
The sub-series contains primary source information on the genealogy of the Fletcher family, who are connected to the Hall and<br />
Baldwin families of Barnston from 1830s to 1998. It consists of correspondence between Elvyn Baldwin and Earl Fletcher<br />
regarding the Fletcher genealogy, research notes and a newspaper clipping.<br />
Notes:<br />
Title based on contents of sub-series.<br />
The documents are in English.<br />
P173/004.08<br />
Ferrin and Tabor genealogy. - 1936, [196-?]-1962. - 6 textual records.<br />
Scope and content:<br />
The sub-series contains information on the genealogy of Ferrin and Tabor families from the 1700s to the 1900s. It consists of<br />
correspondence from Walter Stulz, Austin Foster and Harold Baldwin; research on the Meads, Ferrins and Tabors of Holland,<br />
Vermont; as well as a presentation given by Harold Baldwin to the Orleans County Historical Society on Horace A. W. Tabor.<br />
Notes:<br />
Title based on contents of sub-series.<br />
The documents are in English.<br />
54 55
P173/004.09<br />
Buckland genealogy. - 1938. - 1 textual record.<br />
Scope and content:<br />
The subseries contains information on the family tree of the William Buckland family. It consists of a photocopy of research<br />
compiled by Wilhemia Elsie Buckland from 1938.<br />
Notes:<br />
Title based on contents of subseries.<br />
The document is in English.<br />
P173/004.10<br />
Belknap genealogy. - 1978. - 0,01 m of textual records.<br />
Scope and content:<br />
The subseries contains information on the Belknap family. It consists of a photocopy of a history of W. S. Belknap and the<br />
fishery at Baldwin’s Mills and a family research compiled by Merrick Belknap.<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/004.11<br />
Baldwin genealogy. - 1832-1999. - 0.03 m of textual records. - 2<br />
photographs: col.<br />
Scope and content:<br />
The subseries contains information on the history of the Baldwin<br />
family from the 1800s to 1999. It consists largely of research<br />
notes, correspondence, family trees and marriage certificates. It<br />
also contains two photographs of tomb stones.<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/004.12<br />
Elvyn M. Baldwin Family fonds P173/005.01/011<br />
May genealogy. - 1668, 1853-1982. - 0.03 m of textual records. - 4 photographs: col.<br />
Scope and content:<br />
The subseries contains information on the family history of the May family from the 1660s to 1982. It consists of newspaper<br />
clibbings, a copy of Elisha May’s will, marriage certificates, family trees and correspondence. It also contains four photographs<br />
of tomb stones.<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/004.13<br />
Miscellaneous genealogical notes. - 1946-1992. - 12 textual records.<br />
Scope and content:<br />
The file contains source information on the genealogy of various families from 1946 to 1992. It consists of hand-written notes<br />
and newspaper obituaries.<br />
Notes:<br />
Title based on contents of subseries.<br />
The documents are in English.<br />
P173/005<br />
Photographs. - [186?]-1995. - 544 photographs: 520 b&w and 24 col.<br />
Scope and content:<br />
The series contains photographs of people, animals, landscapes and buildings taken between approximately the 1860s and the<br />
1980s. The series consists of the following subseries: May family ([189-?]-1969); Baldwin family ([186-?]-[196-?]); Ferrin family<br />
([1854]-[ca. 1900]); Buildings, landscapes and animals ([ca. 1900]-[195-?]) and Other Photographs ([188-?]-[198-?]).<br />
Notes:<br />
Title based on contents of series.<br />
Included among the photographs are 2 ambrotypes, 2 daguerrotypes, 3 polyester negatives, 4 cellulose acetate negatives, 36 tintypes<br />
and 23 cellulose nitrate negatives.<br />
P173/005.01<br />
May family. - [189-?]-1969. - 122 photographs: 120 b&w and 2 col.<br />
Scope and content:<br />
The subseries contains photographs depicting members of the May family and other individuals from the 1890s to 1969. The<br />
subseries consists of the following files: Group Photographs ([190-?]-1969), Darius May ([190-?]-1913), Rose May ([189-<br />
?]-1958), Julian May ([189-?]-194-?]), John May ([190-?]-[194-?]), Clara May Cooke ([190-?]-[194-?]), Fred May ([192-?]-<br />
1959), Ruth May Baldwin ([190-?]-[196-?]), Marjorie May (1919), Irene May Drew ([192-?]-[194-?]), Cecil May ([194-?])<br />
and Laura Fernald May ([191-?]).<br />
Notes:<br />
Title based on contents of subseries.<br />
Included among the photographs are 15 cellulose nitrate negatives.<br />
P173/005.01/001<br />
Group photographs. - [190-?]-[1969]. - 53 photographs: 51 b&w and 2 col.<br />
Scope and content:<br />
The file consists of group photographs of the members of the May family and include other individuals,<br />
largely taken at the May family farm, between about 1900 and 1969. May family members included in the<br />
photographs are: Fred May, Ruth May, Angeline May, Edith Ward May, Mildred Martin May, Wilbur May,<br />
Lyman May, Maud May, Julian May, Clara May, John May, Rose May, Irene May, Ella May, Fred Cooke<br />
(Clara May’s husband), Ward May, Cecil May, Gordon Drew, Marjorie May and David May. Other individuals<br />
included in the photographs are: Vivian Stephens Carleton, Fred Stevens, Hattie Gilbert, Mary Horn, Ida Horn<br />
Gibbons, Will Horn, Mildren Searles, Emma Stevens, Liz Munro, Minnie Donaldson, John Donaldson and<br />
Ella Donaldson. Some subjects depicted in the photographs are farming scenes, boating, hunting and leisure<br />
activites.<br />
Notes:<br />
Title based on contents of file.<br />
Included among the photographs are 13 cellulose nitrate negatives.<br />
P173/005.01/002<br />
Darius May. - [190-?]-1913. - 4 photographs: b&w.<br />
Scope and content:<br />
The file consists of photographs of Darius May between about 1900 and 1913. In two photographs, Darius is<br />
pictured with Irene and Ella May, Darius’ grandchildren.<br />
Notes:<br />
Title based on contents of file.<br />
P173/005.01/003<br />
Rose May. - [189-?]-1958. - 11 photographs: b&w.<br />
Scope and content:<br />
The files consists of photographs of Rose May between the 1890s and 1958. Among the photographs are two<br />
studio portraits and other photographs also picture Fred Stevens, Liz Munro, Angeline May and Ruby or Keith<br />
Baldwin.<br />
56 57
Notes:<br />
Title based on contents of file.<br />
P173/005.01/004<br />
Julian May. - [189-?]-[194-?]. - 10 photographs: b&w.<br />
Scope and content:<br />
The file consists of photographs of Julian May, including many where he is with animals, from the 1890s to the<br />
1940s. Among the photographs are two studio portaits and one photograph of Julian with his sister, Rose May.<br />
Notes:<br />
Title based on contents of file.<br />
Included among the photographs is 1 cellulose nitrate negative.<br />
P173/005.01/005<br />
John May. - [1907?]-[194-?]. - 6 photographs: b&w.<br />
Biographical sketch:<br />
The son of Darius May and Emma Stevens, John May was born 9 February 1882 in Baldwin’s Mills. He<br />
married Edith Ward 31 December 1907. They had four children together: Irene, Ella, Ward and David. After<br />
Edith’s death in 1940, John married Minnie Dresser, a widow, 23 May 1942. John inherited the May farm after<br />
his father’s death in 1913 and rented it for a short time. In 1931, his daughter, Irene, and her husband, Gordon<br />
Drew, moved onto the farm. It was sold from the family from 1934 until 1948, when Elvyn Baldwin purchased<br />
the farm.<br />
John died 18 February 1971 in Coaticook.<br />
Scope and content:<br />
The file consists of photographs of John May from 1907 to about the 1940s. Included are two photographs<br />
of John with his wife, Edith Ward; two photographs of their children Irene, Ella, Ward and David; and one<br />
photograph of John with horses.<br />
Notes:<br />
Title based on contents of file.<br />
P173/005.01/006<br />
Clara May Cooke. - [190-?]-[194-?]). - 11 photographs: b&w.<br />
Scope and content:<br />
The file consists of photographs of Clara May from the early 1900s to about the 1940s. Included among the<br />
photographs are a number from Clara’s wedding to Fred Cooke in 1927 as well as a photograph that pictures<br />
Liz Munro.<br />
Notes:<br />
Title based on contents of file.<br />
P173/005.01/007<br />
Fred May. - [192-?]-1959. - 9 photographs: b&w.<br />
Biographical sketch:<br />
The son of Darius May and Emma Stevens, Fred Nason May was born 28 September 1887 in Baldwin’s Mills.<br />
He married Bernice Wheeler 15 September 1910 in Holland, Vermont. They had one son, named Morris<br />
Nelson May. During their marriage, Fred lived and worked in Holland. After their divorce in 1922, Fred<br />
moved to Rock Island and worked at the Butterfield Union Twist Drill Company. He remarried 9 March 1930<br />
to Angéline Marie Françoise Guillou and they had one child, named Lyman Albert May.<br />
Fred May died 1 May 1955 in Stanstead.<br />
Scope and content:<br />
The file consists of photographs of Fred May from about the 1920s to 1959. Included are two photographs of<br />
John with his second wife, Angeline Guillou; two photographs of their son, Lyman; and one photograph with<br />
Sam Munro.<br />
P173/005.01/008<br />
Ruth May Baldwin. - [190-?]-[196-?]. - 10 photographs: b&w.<br />
Scope and content:<br />
The file consists of photographs of Ruth May Baldwin from about the early 1900s to the 1960s. Included are<br />
a photograph of Ruth’s son, Keith, and a few portrait photographs of Ruth.<br />
Notes:<br />
Title based on contents of file.<br />
Included among the photographs is 1 cellulose nitrate negative.<br />
P173/005.01/009<br />
Marjorie May Hall. - 1919. - 1 photograph: b&w.<br />
Biographical sketch:<br />
Marjorie May Hall was born the 3 July 1903 in Stanstead, the daughter of Edwin Hall and Maud May. She was<br />
married to Sumner Davis.<br />
Scope and content:<br />
The file consists of a photograph of a sixteen-year-old Majorie May, daughter of Maud May and Edwin Hall,<br />
in 1919.<br />
Notes:<br />
Title based on contents of file.<br />
P173/005.01/010<br />
Irene May Drew. - [192-?]-[194-?]. - 4 photographs: b&w.<br />
Biographical sketch:<br />
Irene May was born 21 September 1908, the daughter of John V. May and Edith Ward. She married Gordon<br />
Drew. In 1948, the moved onto Irene’s father’s farm in Coaticook. After Gordon retired in 1973, they lived<br />
with Ella (Irene’s sister) in Coaticook and later moved to Stanstead.<br />
Scope and content:<br />
The file consists of photographs of Irene May from about the 1920s to about the 1940s. Included are a studio<br />
photograph of Irene as a child; a photograph of Irene and her husband, Gordon Drew; and two Christmas cards<br />
of their children.<br />
Notes:<br />
Title based on contents of file.<br />
P173/005.01/011<br />
Cecil May. - (194-?])-1943. - 2 photographs: b&w.<br />
Biographical sketch:<br />
Cecil Wilson May was the son of Wilber May and Mildred Martin and was born 3 February 1903 in Baldwin’s<br />
Mills. He married Loretta Almeda Markwell and they lived in Cecil’s parents’ farmhouse for their entire<br />
marriage.<br />
Cecil May died 7 August 1971 when his tractor unexpectedly moved forward on an incline and ran over him.<br />
Scope and content:<br />
The file consists of a photograph of Cecil May, son of Wilber May and Mildred Martin, pictured with an<br />
airplane from about the 1940s and another of Cecil, Ruby, Charlie and Janie with a car from 1943.<br />
Notes:<br />
Title based on contents of file.<br />
Notes:<br />
Title based on contents of file.<br />
58 59
P173/005.01/012<br />
Laura Fernand May. - [193-?]. - 1 photograph: b&w.<br />
Scope and content:<br />
The file consists of a photograph of Laura Fernand May, wife of Lyman May, pictured at Lake Lyster in about<br />
the 1930s.<br />
Notes:<br />
Title based on contents of file.<br />
P173/005.02<br />
Baldwin family. - [186-?]-[196-?]. - 134 photographs: b&w.<br />
Scope and content:<br />
The subseries contains photographs of members of the Baldwin family taken between the 1860s and the 1960s. The subseries<br />
consists of the following files: Group and Album Photographs ([186-?]-1951), Eugene A. Baldwin ([189-?]), Albert Edson<br />
Baldwin ([188-?]), Jeanette Baker Baldwin ([186-?]), W.K. Baldwin ([189-?]-[193-?]), Lill Ferrin Baldwin ([189-?]-[192-<br />
?]), Mead Haskell Baldwin ([1892?]-[191-?]), Harold Ferrin Baldwin ([after 1886]-[196-?]), Ruby May Baldwin ([1921?]-<br />
[1927?]), Willis Keith Baldwin ([1922?]-[194-?]), Elvyn Mead Baldwin ([1925?]-[1951?]), Eunice Ruth Baldwin ([1926?]),<br />
Alice Lill Baldwin ([1929?], 1948), Harold Richard Baldwin ([1931?]) and Lester Stevens Baldwin ([1933?]).<br />
Notes:<br />
Title based on contents of subseries.<br />
Included among the photographs is 1 tintype and 1 cellulose acetate negative. Also included is 1 photograph album.<br />
P173/005.02/001<br />
Group and album photographs. - [186-?]-1951. - 88 photographs: b&w.<br />
Scope and content:<br />
The file consists of group photographs and photograph albums largely picturing members of the Baldwin<br />
family from around the 1860s to 1951. Included among them are photographs of Willis Keith Baldwin, Lill F.<br />
Baldwin, Percival A. Baldwin, Clara May Cooke, Fred Cooke, Harold F. Baldwin, Mead H. Baldwin, Ruth May<br />
Baldwin, Ruby Baldwin, W. Keith Baldwin, Elvyn M. Baldwin, Eunice R. Baldwin, Alice L. Baldwin, Harold<br />
Richard Baldwin, Lester S. Baldwin, Jane Ross, Laura May, Bertha Drew, Olive Drew, Mona Racicot, Roland<br />
Peter Racicot, Peter Racicot, Liz Munro, Rose May and Miss Wiggett. The black, bound album includes<br />
photographs of B. P. Shilbury (?), Nancy Miles May, Richard Baldwin, Thomas Baldwin, Wright Baldwin,<br />
Hiram Baldwin, Walter Baldwin, Lewis Baldwin, May Thomas Baldwin, Issac Baldwin, Helen Bacon Baldwin,<br />
Ezra Baldwin, Phoebe Joyce Baldwin, Huldah Baldwin Tabor, Betsey Baldwin Tabor, Melvina May Taylor,<br />
Hollis Taylor, Richard Tabor, Judson Baldwin, Ida Baldwin Welch, Lawrence Welch, George Baldwin and Mrs.<br />
Charles Lovell as well as a number of unidentified photographs.<br />
Notes:<br />
Title based on contents of file.<br />
Included among the photographs is 1 tintype and 1 cellulose acetate negative. Also included is 1 photograph<br />
album.<br />
P173/005.02/002<br />
Eugene Arthur Baldwin. - [189-?]. - 1 photograph: b&w.<br />
Administrative history:<br />
Born 14 May 1853 in Barnston, Eugene Arthur Baldwin was the son of John Percival Baldwin and Mary<br />
Jeanette Baker. He marred Lennie Adele Wilcox 25 December 1872. They had three children together: Percival<br />
Arthur, Pardon Wilcox and Blanche Jeanett.<br />
Eugene died 30 November 1916 in Stanstead County.<br />
Scope and content:<br />
The file consists of a studio portrait photograph of Eugene A. Baldwin, son of John P. Baldwin and Jeanette<br />
Baker, in about the 1890s.<br />
P173/005.02/003<br />
Albert Edson Baldwin. - [188-?]. - 1 photograph: b&w.<br />
Scope and content:<br />
The file consists of a studio portrait photograph of Albert Edson Baldwin, son of John Edson Baldwin and<br />
Corrilla Cleveland, as a teenager around the 1880s.<br />
Notes:<br />
Title based on contents of file.<br />
P173/005.02/004<br />
Jeanette Baker Baldwin. - [186-?]. - 1 photograph: b&w.<br />
Scope and content:<br />
The file consists of a portrait photograph of Jeanette Baker Baldwin, wife of John Percival Baldwin, taken in<br />
approximately in the 1860s.<br />
Notes:<br />
Title based on contents of file.<br />
P173/005.02/005<br />
W. K. Baldwin. - [189-?]-[193-?]. - 6 photographs: b&w.<br />
Scope and content:<br />
The file consists of portrait photographs of Willis Keith Baldwin, son of John Percival Baldwin and Jeanette<br />
Baker, as an adult, from about the 1890s to the 1930s.<br />
Notes:<br />
Title based on contents of file.<br />
P173/005.02/006<br />
Lill Ferrin Baldwin. - [189-?]-[192-?]. - 3 photographs: b&w.<br />
Scope and content:<br />
The file consists of portrait photographs of Lill Ferrin Baldwin, wife of Willis Keith Baldwin, including one of<br />
Lill photographed with her son, Mead, between the 1890s and 1920s.<br />
Notes:<br />
Title based on contents of file.<br />
P173/005.02/007<br />
Mead Haskell Baldwin. - [1892?]-[191-?]. - 6 photographs: b&w.<br />
Scope and content:<br />
The file consists of portrait photographs of Mead Haskell Baldwin, son of Willis Keith Baldwin and Lill Ferrin,<br />
including one photograph of Mead with his mother, Lill, from about 1892 to the 1910s.<br />
Notes:<br />
Title based on contents of file.<br />
P173/005.02/008<br />
Harold Ferrin Baldwin. - [after 1886]-[196-?]. - 9 photographs: b&w.<br />
Scope and content:<br />
The file consists of photographs, largely portrait photographs along with one photograph that appeared in a<br />
newspaper article, of Harold Ferrin Baldwin taken between 1886 and the 1960s.<br />
Notes:<br />
Title based on contents of file.<br />
Notes:<br />
Title based on contents of file.<br />
60 61
P173/005.02/009<br />
Ruby May Baldwin. - [1921?]-[1927?]. - 3 photographs: b&w.<br />
Scope and content:<br />
The file consists of photographs of Ruby May<br />
Baldwin as a child, including one photograph with<br />
her father, Harold F. Baldwin, taken between about<br />
1921 and 1927.<br />
Notes:<br />
Title based on contents of file.<br />
P173/005.02/010<br />
Willis Keith Baldwin. - [1922?]-[194-?]. - 5<br />
photographs: b&w.<br />
Scope and content:<br />
The file consists of photographs of Willis Keith<br />
Baldwin, known as Keith, between about 1922 and<br />
the 1940s.<br />
Notes:<br />
Title based on contents of file.<br />
P173/005.02/011<br />
Elvyn M. Baldwin Family fonds P173/005.01/011<br />
Elvyn Mead Baldwin. - [1925?]-[1951?]. - 6 photographs: b&w.<br />
Scope and content:<br />
The file consists of photographs of Elvyn M. Baldwin taken between about 1925 and 1951. Included among<br />
the photographs is one of Elvyn among the crew of the HMCS Lauzon and three of Elvyn and his wife, Jane<br />
Ross, from their wedding day.<br />
Notes:<br />
Title based on contents of file.<br />
P173/005.02/012<br />
Eunice Ruth Baldwin. - [1926?]. - 1 photograph: b&w.<br />
Scope and content:<br />
The file consists of a portrait photograph of Eunice Ruth Baldwin, taken in about 1926.<br />
Notes:<br />
Title based on contents of file.<br />
P173/005.02/013<br />
Alice Lill Baldwin. - [1929?], 1948. - 2 photographs: b&w.<br />
Biographical sketch:<br />
Alice Lill Baldwin was born 7 January 1928 in Baldwin’s Mills and was the youngest daughter of Harold F.<br />
Baldwin and Ruth S. May. In adolescence, she attended Stanstead College, in Stanstead, Quebec.<br />
The 15 May 1948, Alice married I. Ross Corey and together they had 3 children: Christopher, Kathleen and<br />
Neil. She and two of her sons, Christopher and Neil, died in a tragic car accident 8 Nov 1971 in Esterhazy,<br />
Saskatchewan. Alice is buried at the Lakeview Cemetery in Baldwin’s Mills.<br />
Scope and content:<br />
The file consists of a photograph of Alice Lill Baldwin as a toddler in front of Lake Lyster and a photograph<br />
of her with her husband, I. Ross Corey, on their wedding day. The photographs were taken in about 1929 and<br />
in 1948.<br />
Notes:<br />
Title based on contents of file.<br />
P173/005.02/014<br />
Harold Richard Baldwin. - [1931?]. - 1 photograph: b&w.<br />
Scope and content:<br />
The file consists of a photograph of Harlold Richard Baldwin, known as Dick, as a child around 1931.<br />
Notes:<br />
Title based on contents of file.<br />
P173/005.02/015<br />
Lester Stevens Baldwin. - [1933?]. - 1 photograph: b&w.<br />
Scope and content:<br />
The file consists of a photograph of Lester Stevens Baldwin as a child taken about 1933.<br />
Notes:<br />
Title based on contents of file.<br />
P173/005.03<br />
Ferrin family photographs. - [1854]-[ca. 1900]. - 84 photographs: b&w.<br />
Scope and content:<br />
The subseries consists of portrait photographs of members of the Ferrin family, as well as a number of other individuals<br />
and some unidentified photographs. Shown in the photographs are: Jonathan Ferrin, Micah Ferrin, Lucinda Ferrin, Martin<br />
C. Ferrin, Sarah Mead Ferrin, Ella Augusta Ferrin, Lill Mead Ferrin, Sarah Haskell Ferrin, Elvyn Augustus Ferrin, Carrie<br />
FerrinYoung, Jennie Macrae McLauncy, Leois Ferrin Macrae, Ellen Alton Ferrin, John Tabor, Hannah Ferrin Tabor, Henry<br />
Tabor, Susan Mead Gilman, Marshal French, Lill Mead Jeffreys, Captain Jeffreys, Stephen Mead, Constance, Anna L. Mead,<br />
Joshua Roberts Mead, Polly Elliot Ferrin, Sophrona Ferrin, Moses Ferrin, Dr. Nathaniel Ladd, Abagail Mead Ladd, Nellie<br />
Mead, Edith Ferrin Williams, Samuel Bartlett, Chester M. Ferrin, Moses Ellis, Emily Ferrin Ellis, Bertie Ellis, Grace Gilman,<br />
Hannah Meeker, Reverend Griswald, Ebenezer Ferrin, Ora Ferrin, Mr. Fisk, Mary Danforth, Sarah Reed, unknown Coburn,<br />
Mary Pratt, Viola Herm, Charles Piper, Henry Piper, Ada Pratt, Loretta Gould, Rose Stubbard, Cornelia Robinson, Ferrin<br />
Harland, Albert Harland, Irene Harland, Antha Kidder Ferrin, Kate E. Ferrin, James Young, Marjorie Young and Alsey Young.<br />
Notes:<br />
Title based on contents of subseries.<br />
Included among the photographs are 2 ambrotypes, 2 daguerrotypes and 33 tintypes. The subseries also includes 2 photograph<br />
albums.<br />
P173/005.04<br />
Buildings, landscapes and animals. - [ca. 1900]-[195-?], 1982-1995. - 111 photographs: 91 b&w and 20 col.<br />
Scope and content:<br />
The subseries consists of photographs of landscapes, buildings and animals. Included among the building photographs are:<br />
Baldwin’s Mills Baptist Church, Barnston United Church and parsonage, MacDonald College in Montreal, and the Baldwin’s<br />
Mills school house. Included among the landscape photographs are: Baldwin’s Mills, the Pinnacle Mountain, Lake Lyster as<br />
well as photographs from trips and from an agricultural exposition. Included among the animal photographs are dogs, cats,<br />
cows, deer and a bear. The subseries also includes many unidentified photographs.<br />
Notes:<br />
Title based on contents of subseries.<br />
Included among the photographs are 8 cellulose nitrate negatives, 3 acetate negatives and 2 polyester negatives.<br />
P173/005.05<br />
Other Photographs. - [188-?]-[198-?]. - 93 photographs: 91 b&w and 2 col.<br />
Scope and content:<br />
The subseries contains photographs of people with unknown or indirect connections to the May, Baldwin and Ferrin families<br />
as well as unidentified photographs. The subseries consists of the following files: Mamie Baker Thomas ([189-?]-[1903?]),<br />
Sam and Liz Munro ([191-?]-1969), Margaret Sutton ([188-?]-[191-?]), Other people ([188-?]-1956) and Unidentified people<br />
([188-?]-[198-?]).<br />
62 63
Notes:<br />
Title based on contents of subseries.<br />
Included among the photographs are 2 tintypes and 1 polyester negative.<br />
P173/005.05/001<br />
Mamie Baker Thomas and Myra Baker Paulson. - [189-?]-[1903?]. - 10 photographs: b&w.<br />
Biographical sketch:<br />
Mary Ann and Myra Baker were the twin daughers of John and Jane Baker. Mary Ann, a.k.a. Mamie, and<br />
her twin sister were born in Blanchard, Wisconsin in 1874. Around 1894, Mamie married Howard Thomas,<br />
a banker in Blanchard and in 1895, they had a son, Foster Keith. Myra Baker married Martin Paulson, of<br />
Evansville, Wisconsin, around 1898. They had two children together, Thelma and John. Mary Ann and Myra<br />
Baker may be related to the Baldwins through Mary Jeanette Baker, wife of John Percival Baldwin.<br />
Scope and content:<br />
The file consists of photographs, mostly studio portaits, of Mamie Baker Thomas, Myra Baker Paulson,<br />
Foster Keith Thomas, Thelma Paulson and Harold F. Baldwin, as well as a few building photographs, taken<br />
approximately between the 1890s and 1903.<br />
Notes:<br />
Title based on contents of file.<br />
P173/005.05/002<br />
Sam and Liz Munro. - [191-?]-1969. - 4 photographs: b&w.<br />
Scope and content:<br />
The file consists of outdoor photographs of Sam and/or Liz Munro taken between approximately the 1910s and<br />
1969. Included among the photographs is one of Liz Munro with Rose May.<br />
Notes:<br />
Title based on contents of file.<br />
P173/005.05/003<br />
Margaret Sutton. - [188-?]-[191-?]. - 6 photographs: b&w.<br />
Scope and content:<br />
The file consists of photographs of Margaret Sutton between approximately the 1880s and the 1910s. Included<br />
among the photographs is one of Margaret in a nurse’s uniform, a few studio portraits and a few taken outdoors.<br />
Notes:<br />
Title based on contents of file.<br />
P173/005.05/004<br />
Other people. - [188-?]-1968. - 33 photographs: b&w.<br />
Scope and content:<br />
The file consists of photographs of the following people: Mrs. Gladwin, Louise Draper, Harold Draper, Mildred<br />
Draper, Pauline Dilley, Warren H. Rummey, Peter Racicot, Myrtie Bell Hartwell Rummey, Raymond Rummey,<br />
Perry Haskell, Henry A. Haskell, Esther Williams Stevens, Eva Boyd, Minnie Hyles(?), Betty May Ladd,<br />
Gerald Gibbons; Janet, Charles, Priscilla and Laurel Park; John, Bertha and Carol Gibbons; Charles, Mona,<br />
Jamie, Wardie Bachelder; and Bernie, Rosie and George; Jim Crook; Rufus A. Baldwin and Wright Allison<br />
Baldwin; and a 1923 group photograph of Dr. Ball, Mr. Curtis, Col. Nelson, Mr. Telford, Mr. Thompson, Mr.<br />
McIntosh, Mr. Carson, Mr. Davis, L. Webster, A. Dawson, Mr. McFadyen, Mr. Stevens, Dr. Reed, Mr. Mick<br />
and Mr. Duboyce; and a photograph identified as the Ross wedding anniversary. It also includes two school<br />
photos of the Baldwin’s Mills school and other that is unidentified. The following individuals are identified:<br />
Ruth May, N. Washburn, Nelson Washburn, Loretta Markell, Annie Hammon, Stanley Lyon, Myrtie Washburn,<br />
Grace Washburn, Viola Washburn, Ethel Markwell, Evelyn Washburn, Dermont Markwell, Blanche Sullivan,<br />
Doris Markwell, Maurice Hebert, Iris Champagne, Lester Baldwin, Velda Lyons-Patterson, Mrs. Gallup,<br />
Roland Blake, Kevin Belknap and Marjorie Belknap.<br />
Notes:<br />
Title based on contents of file.<br />
Elvyn M. Baldwin Family fonds P173/005.02/011<br />
P173/005.05/005<br />
Unidentified people. - [188-?]-[198-?]. - 40 photographs: 38 b&w and 2 col.<br />
Scope and content:<br />
The file consists of unidentified photographs taken between approximately the 1880s and the 1980s, which<br />
includes a number of studio portraits and outdoor photographs.<br />
Notes:<br />
Title based on contents of file.<br />
Included among the photographs are 2 tintypes and 1 35 mm negative.<br />
P173/006<br />
Subject files and historical research. - 1842-2002. - 0,1 m of textual records. - 4 photographs. - Ca. 27 maps.<br />
Scope and content:<br />
The series largely contains primary source information on the history of Barnston Township and Baldwin’s Mills areas. It consists<br />
primarily of historical write-ups and notes, land records, maps, minutes and by-laws. The series is made up of the following files:<br />
Barnston Cemeteries (1888, [1997?]), Association des propriétaires au Lac Lyster (1997), Baldwin’s Mills recreation ([196-?]-[198-<br />
?]), Pinnacle Holdings Inc. (1994-2002), Barnston Roads (1931), Égouts Lac Lyster (1993-1994), Stanstead County histories (1942-<br />
1997), Cheese factories (1890), List of electors (1938-1939), Lake Lyster (1957-1976), Churches (1896-1989), Young Women’s<br />
Christian Temperance Union of Baldwin’s Mills (1893-1896, [198-?]), Big Jack (Walter) Garland ([199-?]), Education in Barnston<br />
(1842-1869, 1937-1955), Stanstead County Agricultural Society (1962-1964), Land documents and maps (1859-1998), Newspaper<br />
clippings ([191-?]-1999), Stanstead Journal excerpts ([198-?]), Notes from Jenny Cushing’s clipbooks ([1996?]), Miscellaneous<br />
documents (1936, 1978, [198-?]) and Chemin Allard (1996-1998).<br />
64 65
Notes:<br />
Title based on contents of file.<br />
Most of the documents are in English, some are in French.<br />
P173/006/001<br />
Barnston Cemeteries. - 1888, [1997?]. - 5 textual records.<br />
Scope and content:<br />
The file consists of two receipts for cemetery lots at the Baldwin’s Mills Cemetery for W. K. Baldwin and<br />
John P. Baldwin from 1888 and correspondence and a financial report from the Barnston Heritage Cemetery<br />
Association from about 1997.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P173/006/002<br />
Associaiton des proprietaires au Lac Lyster. - 1997. - 1 textual record.<br />
Scope and content:<br />
The file consists of a summary of work accomplished by the Association des proprietaires au Lac Lyster from<br />
1996-1997.<br />
Notes:<br />
Title based on contents of file.<br />
The document is in English.<br />
P173/006/003<br />
Baldwin’s Mills recreation. - [196-?]-[198-?]. - 6 textual records.<br />
Scope and content:<br />
The file contains primary source information on recreation in the Baldwin’s Mills area from about the 1960s<br />
to about the 1980s. It consists of a flyer for a camping lodge on Lake Lyster; the rules and regulations for the<br />
Pinnacle Resort Community Property Owners Association; a membership card for the Pinnacle Club and a map<br />
of its boundries; and the by-laws and charter for the Baldwin Recreation Centre.<br />
Notes:<br />
Title based on contents of file.<br />
Most of the documents are in English, one is in French.<br />
P173/006/004<br />
Pinnacle Holdings Inc. - 1994-2002. - 1 textual record.<br />
Scope and content:<br />
The file consists of a letter to Linda Baldwin regarding donation of land by Pinnacle Holdings Inc. from 1997.<br />
Notes:<br />
Title based on contents of file.<br />
The document is in English.<br />
P173/006/005<br />
Barnston roads. - 1931. - 1 textual record.<br />
Scope and content:<br />
The file consists of a list of subscribers for the extension of a government road to Charles Morin’s in Barnston<br />
Township fro 1931.<br />
Notes:<br />
Title based on contents of file.<br />
The document is in English.<br />
P173/006/006<br />
Égouts Lac Lyster. - 1993-1994. - 4 textual records.<br />
Scope and content:<br />
The file consists of correspondence and surverys regarding water quality, erosion and sewers around Lake<br />
Lyster from 1993 to 1994.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P173/006/007<br />
Stanstead County histories. - 1942-1997. - 0.02 m of textual records.<br />
Scope and content:<br />
The file consists of historical notes written by Elvyn M. Baldwin; general historical notes; a history of the stores<br />
and businesses in Baldwin’s Mill; history of Barnston and historical notes on Barston by Sarah Buckland; a<br />
speech on the history of Stanstead County given by Dr. Shurtleff; correspondence; a history of the Pinnacle<br />
Belle; a transcript of letter by Charles W. Belknap on Baldwin’s Mills; a collection of historical notes on the<br />
Baldwin genealogy and regional history, probaby written by Harold F. Baldwin; and a copy of a newspaper<br />
article on Dixville history.<br />
Notes:<br />
Title based on contents of file.<br />
Some textual records are very brittle.<br />
Most of the documents are in English, one is in French.<br />
P173/006/008<br />
Cheese factories. - 1890. - 1 textual record.<br />
Scope and content:<br />
The file consists of excerpts from the Stanstead Journal regarding cheese factory operations around Barnston<br />
in 1890.<br />
Notes:<br />
Title based on contents of file.<br />
The document is in English.<br />
P173/006/009<br />
List of electors. - 1938-1939. - 2 textual records.<br />
Scope and content:<br />
The file consists of two list of electors for Baldwin’s Mills and Barnston, including names, professions and<br />
range numbers.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P173/006/010<br />
Lake Lyster. - 1957-1976. - 3 textual records.<br />
Scope and content:<br />
The file consists of correspondence regarding the name of Lake Lyster and the consideration of other names<br />
such as Lake Lester.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
66 67
P173/006/011<br />
Religion. - 1890-1989. - 0.02 m of textual records. - 4 photographs.<br />
Scope and content:<br />
The file contains primary source information on Protestant churches in Barnston Township from 1896 to 1989.<br />
It consists of two copies of burial records for Lewis S. Pond and Avilla (Lee) Pond Brady from the Coaticook<br />
Methodist Circuit; the location of the Methodist cemetery in Barnston; a paper on Methodism in Barnston<br />
P173/006/014<br />
Education in Barnston. - 1842-1869, 1937-1955. - 8 textual records.<br />
Scope and content:<br />
The file consists of a photocopy of the Barnston school minute book from 1842 to 1869, a financial statement<br />
for the Protestant School Corporation of Barnston from 1937, correspondence regarding the transport of school<br />
children, a notice of meeting for the Barnston Protestant School Board and an examination of the lot boundary<br />
lines for the Way’s Mills school house, dated 1954.<br />
Notes:<br />
Title based on contents of file.<br />
The document is in English.<br />
P173/006/015<br />
Stanstead County Agricultural Society. - 1962-1964. - 6 textual records.<br />
Scope and content:<br />
The file contains information on the Stanstead County Agricultural Society and the Ayer’s Cliff fair from 1962<br />
to 1964. It consists of a proposed budget, correspondence and notices of meetings.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P173/006/016<br />
Land documents and maps. - 1859-1998. - 0.02 m of textual records. - Ca. 27 maps.<br />
Elvyn M. Baldwin Family fonds P173/005.05/005<br />
Township; notes on family church attendance written by Elvyn M. Baldwin; a list of Methodist churches in the<br />
Montreal Conference; a newspaper clipping and pamphlet from the centennial anniversary of the Baldwin’s<br />
Mills United Church; a lot plan of Barnston Methodist Church; a property report for the Barntson Methodist<br />
Church; a Treasurer’s book for the Baldwin’s Mills Baptist Church; a copy of the a baptismal record for Clara<br />
Emma May and a reticification to the register for members of the May family, photograph copies of a portion of<br />
the Baldwin’s Mills Baptist Church minute book; a program from the Coaticook Baptist Church and one from<br />
the United and Baptist Church of Baldwin’s Mills; and a Baldwin’s Mills Baptist Church envelope.<br />
Notes:<br />
Title based on contents of file.<br />
Most of the documents are in English, one is in French.<br />
P173/006/012<br />
Young Women’s Christian Temperance Union of Baldwin’s Mills. - 1893-1896, [198-?]. - 0,01 m of textual<br />
records.<br />
Scope and content:<br />
The file contains primary source information of the organization and activities of the Young Women’s Christian<br />
Temperance Union of Baldwin’s Mills from 1893 to 1896. It consists of a minuted book, two histories of the<br />
organization and a transcript of the minute book.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P173/006/013<br />
Big Jack (Walter) Garland. - [199-?]. - 1 textual record: photocopy.<br />
Scope and content:<br />
The file consits of a photocopied article on Big Jack (Walter) Garland, who lived in Baldwin’s Mills.<br />
Notes:<br />
Title based on contents of file.<br />
The document is in English.<br />
Scope and content:<br />
The file contains primary source information on land transcations and topography for the Eastern Townships<br />
and Vermont from 1859 to the 1998. It consists of the following land deeds and transactions: Levi Masher to<br />
Caswell French, Alexander Rea to Malcolm Nicholson, Geo. R. Caswell Lumber Company to Wilbur Wallace,<br />
Edward Byrne to Fredrick W. Rowe, Fred Caswell and Dudley W. Davis to Henry W. Derrick, Marshall Ames<br />
and Flora Tabor Ames to Geo. T. Ames, a copy deed of sale between Edward W. Gray and Robert Murrough<br />
and Robert Lester, and a compilation of all land transactions from the Coaticook Registry Office relating to a<br />
group of lots in Barnston Township. It also includes maps; some including lot and range numbers, buildings,<br />
owners and business names; of the area around Lake Lyster and Stanstead.<br />
Notes:<br />
Title based on contents of file.<br />
Most of the documents are in English, a few are in French.<br />
P173/006/017<br />
Newspaper clippings. - [191-?]-1999. - 10 textual records.<br />
Scope and content:<br />
The file consists of newspaper articles on two Baldwin family reunions, W. K. Baldwin’s business success in<br />
Baldwin’s Mills, a the section “Bits of Nostalgia” from The Record with a note on the Baldwin’s Mills Dairy,<br />
an article titled “The Three Sherbrookes” by Bertha Weston Price, the death of Alice Baldwin and her two sons,<br />
the murder of W. K. Baldwin, the death of Lill Baldwin and the death of Harold F. Baldwin from about the<br />
1910s to 1999.<br />
Notes:<br />
Title based on contents of file.<br />
For preservation reasons, the documents are photocopies of the original newspaper articles.<br />
Most of the documents are in English, one is in French.<br />
P173/006/018<br />
Stanstead Journal excerpts. - [198-?]. - 0.01 m of textual records.<br />
Scope and content:<br />
The file consists of a photocopy of notes on the Barnston and Baldwin’s Mills areas by Merrick Belknap taken<br />
from the Stanstead Journal from about 1885 to 1907 and handwritten notes from the Stanstead Journal on the<br />
same subjects from the 1850s to the 1890s by Elvyn M. Baldwin.<br />
68 69
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P173/006/019<br />
Notes from Jenny Cushing’s clipbook. - [1996?]. - 1 textual record.<br />
Scope and content:<br />
The file consists of hand-written notes, probably written by Elvyn Baldwin, identified as having been copied<br />
from the clipbooks of Jenny Cushing.<br />
Notes:<br />
Title based on contents of file.<br />
The document is in English.<br />
P173/006/020<br />
Miscellaneous documents. - 1936, 1978, [198-?]. - 5 textual records.<br />
Scope and content:<br />
The file consists of a banquet program, given in honour of Dr. W. L. Shurtleff, in 1936; a Valentine’s Day poem<br />
from ‘Jeanette and Ted’, dated 1978; and hand-written historical notes by Elvyn M. Baldwin, from about the<br />
1980s.<br />
Notes:<br />
Title based on contents of file.<br />
Three of the documents are in English, one is in English and French.<br />
P173/006/021<br />
Chemin Allard. - 1996-1998. - 11 textual records<br />
Scope and content:<br />
The file contains primary source information on the proposal to turn Chemin Allard, in Baldwin’s Mills, into<br />
a ‘chemin de tolerance’ from 1996 to 1998. It consists of correspondence, lot plans, agendas, a budget, and a<br />
cadastral report.<br />
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
Homer L. Flannery<br />
P184<br />
Homer L. Flannery fonds. - 1908. - 0.01 m of textual records.<br />
Biographical sketch:<br />
Homer L. Flannery was born in November 1874. He was the proprietor of the business H.L. Flannery, Groceries, Fruit, Confectionary,<br />
Crockery and Glassware, located in Sutton, Quebec.<br />
Scope and content:<br />
The fonds contains source material on H.L. Flannery’s business from 1908. It consists of notices of overdue taxes, correspondence,<br />
and an invoice. The fonds is comprised of the following series: Personal Correspondence (1908) and Business Correspondence (1908).<br />
Notes:<br />
Title based on contents of fonds.<br />
Transferred from the John H. Smith fonds (P132), 8 September<br />
2011.<br />
The documents are in English.<br />
P184/001<br />
Business Correspondence. - 1908. - 5 textual records.<br />
Scope and content:<br />
The series contains the business correspondence of<br />
Homer L. Flannery from 1908. It contains receipts,<br />
invoices, and notices of overdue taxes.<br />
Notes:<br />
Title is based on contents of series.<br />
The documents are in English.<br />
P184/002<br />
Personal Correspondence. - 1908. - 1 textual record.<br />
Scope and content:<br />
The series contains a letter from O. Flannery to Homer<br />
Flannery and his sister from 1908. It contains information<br />
on his daily life.<br />
Notes:<br />
Title is based on contents of series.<br />
The document is in English.<br />
Homer L. Flannery fonds, P184/001<br />
70 71
P997/004<br />
Economy. - 1830-1987. - 0.69 m of textual records. - 4 photographs: b&w; 2 reproductions and 2 laser photocopies. - 2 architectural<br />
drawings.<br />
Scope and content:<br />
The series contains source material on the economy in the Eastern Townships from 1830 to 1987. It is comprised of the following<br />
subseries: Agriculture (1836-1967), Mining (1861-1864), Industry (photocopied 1983), Businesses (1830-1956), Banking (1865-1987),<br />
and Insurance (1907-1924).<br />
Notes:<br />
Title is based on contents of series.<br />
The documents are in English and French.<br />
P997/004.01<br />
Agriculture. - 1836-1967. - 0.25 m of textual records. - 2 architectural drawings.<br />
Scope and content:<br />
The subseries contains source material on the development of agriculture in the Eastern Townships from 1836 to 1926. It is comprised<br />
of the following files: Farmers’ Diaries (1836-[1909 photocopied 1983?]), Farmers’ Account Books (1868-1926), and Fairs (1893-1983).<br />
Notes:<br />
Title is based on contents of subseries.<br />
The documents are in English and French.<br />
<strong>ETRC</strong> Textual Records<br />
collection: Economy<br />
P997/004.01/001<br />
Farmers’ Diaries. - 1836-[1909 photocopied 1983?]. - 0.06 m of textual records.<br />
Scope and content:<br />
The file consists of four diaries: one diary of a farmer from Lacolle, dated<br />
1836-1839, divided up into three booklets; a photocopy of “The Farm Journal<br />
of P.H. Gosse from the Season of 1837”; “The Farmers’ Manual and Complete<br />
Accountant”, edited and compiled by J.L. Nichols and Co., dated 1895, filled out<br />
by Bonn Little ca. 1903, North Hatley; and Mr. Dufy’s diary covering the years<br />
1903-1909. The file provides information on the development of agriculture in the<br />
Eastern Townships. Many details are provided on the following subjects: weather<br />
forecasting, cattle breeding, transportation, health, and cultural and political events<br />
such as the Rebellion of 1837. The farmers’ manual contains general information<br />
on farming accountancy and records of production.<br />
Notes:<br />
Title is based on contents of file.<br />
The Dufy diary cover is detached from the book. The farmers’ manual has lost its<br />
cover.<br />
The documents are in English.<br />
Mr. Gosse’s journal is located at the National Archives of Canada in Ottawa.<br />
P997/004.01/002<br />
Farmers’ Account Books. - 1868-1926. - 0.01 m of textual records.<br />
Scope and content:<br />
<strong>ETRC</strong> Textual Records collection P997/004.01/003<br />
The file consists of what appeared to be a farmer’s account book, bearing the words Stanstead and Sherbrooke Mutual, which belonged<br />
to Thomas P. Davis. The file provides information on receipts for arrears and for assessments.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English.<br />
P997/004.01/003<br />
Fairs. - 1893-1983. - 0.18 m of textual records. - 2 architectural drawings.<br />
Scope and content:<br />
The file consists of four booklets titled “Prize Lists for the Richmond<br />
County Agricultural Society Annual Fair”, dated respectively 1960,<br />
1964, 1966, 1967; prize cards, from 1893-1914, of the Danville Union<br />
Agricultural Society, the Richmond County Agricultural Society and the<br />
Eastern Townships Agriculture Society; and a poster of the 62nd Annual<br />
Farmers’ Exhibition, organized by the Stanstead County Agricultural<br />
Society in Ayer’s Cliff, from 28 to 29 August 1907. The file provides<br />
information on the setting up of agricultural fairs. It contains the names of<br />
the Richmond County Agricultural Society’s members, the departmental<br />
committees and the rules and regulations and judging programmes of the<br />
fairs. It also contains architectural drawings for a multifunctional building<br />
for the Exposition Sherbrooke Fair, dated 23 March 1983.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English, except some booklets which are bilingual:<br />
French and English, and the architectural drawings, which are in French.<br />
P997/004.02<br />
Mining. - 1861-1864. - 0.05 m of textual records.<br />
Scope and content:<br />
The subseries contains source material on the mining in the Eastern<br />
Townships from 1861 to 1864. It contains the following file: Ascot<br />
Mining (1861-1864).<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English.<br />
P997/004.02/001<br />
Ascot Mining. - 1861-1864. - 0.05 m of textual records.<br />
Scope and content:<br />
The file contains the ledger of Thomas McCaw, a Montreal businessman and principal owner of the Ascot Mines (also called the Haskell<br />
Hill Mining works). It provides information on the accountancy of the Ascot Mines.<br />
Notes:<br />
Title is based on contents of file.<br />
Accompanying material: The file also contains a bibliography on Thomas McCaw and on the Ascot Mining and Smelting Co. done by<br />
Geraldine Lane of Lennoxville, in 1980.<br />
The documents are in English.<br />
P997/004.03<br />
Industry. - [photocopied 198-?]. - 0.02 m of textual records.<br />
<strong>ETRC</strong> Textual Records collection P997/004.01/003<br />
Scope and content:<br />
The subseries contains source material on the development of industries in the Eastern Townships copied approximately in the 1980s. It is<br />
comprised of the following files: Sherbrooke Cotton Factory ([photocopied 198-?]), and Magog Manufacturing Company ([photocopied<br />
1983]).<br />
72 73
Notes:<br />
Title is based on contents of subseries.<br />
The documents are in English.<br />
P997/004.03/001<br />
Sherbrooke Cotton Factory. - [photocopied 198-?]. - 4 textual records.<br />
Scope and content:<br />
The file consists of photocopies of the Register Book of Shareholders found in the Bishop’s University Trustees Minute Book dated 1867-<br />
1875; an act to incorporate the Sherbrooke Cotton Factory dated 29 March 1845; and photocopies of documents about the Sherbrooke<br />
Cotton Factory Co. The file provides information on the constitution of the Sherbrooke Cotton Factory, giving the origin of its creation,<br />
its act of incorporation and the names of the shareholders.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English.<br />
The documents on the Sherbrooke Cotton Factory Co. are extracts from publications entitled Sherbrooke by Louis-Philippe Demers and<br />
Alphabet of First Things in Canada, by George Johnson.<br />
P997/004.03/002<br />
Magog Manufacturing Company. - [photocopied 1983]. - 0.02 m of textual records.<br />
Scope and content:<br />
The file consists of a photocopy of one minute book of the Magog Manufacturing Company from 30 July 1845 to 19 March 1856. The<br />
file provides information on the constitution of the company, names of the shareholders, the minutes of regular and annual meetings and<br />
the development of manufacturing in the Eastern Townships.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English.<br />
P997/004.04<br />
Businesses. - 1830-[1938?]. - 0.29 m of textual records. - Photographs: b&w; 2 reproductions and 2 laser photocopies.<br />
Scope and content:<br />
The subseries contains source material on business in the Eastern Townships from 1830 to 1956. It is comprised of the following files:<br />
Joseph Edwin George General Store (1900-1913), Boynton Store (1830), Megantic General Store (1893-1897), J. Selby (1862-1864),<br />
John McCammon General Store (1890-[1938?]), Gleason’s Shorthand and Business College (1913), F.T. Ansell Drugstore (1913-1956),<br />
and Charmeuse Hosiery ([19-]).<br />
Notes:<br />
Title is based on contents of subseries.<br />
The documents are in English.<br />
P997/004.04/001<br />
Joseph Edwin George General Store. - 1900-1913. - 0.01 m of textual records.<br />
Scope and content:<br />
The file consists of two ledgers from the Joseph Edwin George General Store in Inverness: one sale book dating from 19 December 1902<br />
to 27 January 1917 and one balance account book dating from December 1900 to May 1912.<br />
Notes:<br />
Title is based on contents of file.<br />
Some pages are coming apart from the ledger.<br />
The documents are in English.<br />
P997/004.04/002<br />
Boynton Store. - 1830. - 0.05 m of textual records.<br />
Scope and content:<br />
The file consists of a ledger dating from July 1830 to April 1833. The file provides information on Boynton’s business and customers’<br />
habits, containing data such as prices, quantities and customers’ names.<br />
Notes:<br />
Source of supplied title proper: Title is based on contents of file.<br />
The cover has been removed from the ledger. The book has been damaged by water. To be handled with great care.<br />
The documents are in English.<br />
P997/004.04/003<br />
Megantic General Store. - 1893-1897. - 0.06 m of textual records.<br />
Scope and content:<br />
The file consists of three account books dated 1893, 1893-1894, and 1895-1897. It provides information on the purchasing habits of<br />
villagers purchasing at the Megantic General Store and also data on products, price lists and quantities.<br />
Notes:<br />
Title is based on contents of file.<br />
Some of the pages of the account book dated 1895-1897 are torn (pp.49-52; 81; 139; 167; 175-180).<br />
The documents are in English.<br />
P997/004.04/004<br />
J. Selby. - 1862-1864. - 0.04 m of textual records.<br />
Scope and content:<br />
The file consists of Mr. Selby’s daily account book in Dunham, dated from 1863 to 1864. It provides information on the purchasing<br />
habits and the names of the clients.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English.<br />
P997/004.04/005<br />
John McCammon General Store. - 1890-[1938?]. - 0.05 m of textual records. - 4 photographs: b&w ; 2 reproductions and 2 laser<br />
photocopies.<br />
Scope and content:<br />
The file consists of Mr. John McCammon daily account book in Inverness, dated from 1890 to 1892, 2 photographs of the general<br />
store, and 2 photographs of John McCammon’s family (children and grandchildren) in the late 1930’s. It provides information on the<br />
purchasing habits, the names of the clients and John McCammon’s family members.<br />
Notes:<br />
Title is based on contents of file.<br />
The account book was rebound.<br />
The account book has been damaged by water.<br />
The documents were donated in 2005 by Thomas McCammon, John McCammon’s grandson.<br />
The documents are in English.<br />
P997/004.04/006<br />
Gleason’s Shorthand and Business College . - 1913. - 4 textual records.<br />
Scope and content:<br />
The file contains primary source material on Gleason’s Shorthand and Business College, located in Sherbrooke in 1913. It consists of a<br />
school catalogue, a list of graduates, their place of employment and a list of school fees.<br />
74 75
Notes:<br />
Title based on contents of file.<br />
The documents are in English.<br />
P997/004.04/007<br />
F. T. Ansell Drugstore. - 1913-1956. - 0.02 m of textual records.<br />
Scope and content:<br />
The file consists of an account ledger for Frederick T. Ansell’s drugstore in Sherbrooke, from 1913 to 1956. The ledger contains<br />
information about clients’ account dues.<br />
Notes:<br />
Title based on contents of file.<br />
The document is in English.<br />
P997/004.04/008<br />
Charmeuse Hosiery. - [19-]. - 1 textual record.<br />
Scope and content:<br />
The file consists of a blank receipt page from Charmeuse Hosiery Mill Enrg. from the 20th century.<br />
Notes:<br />
Title based on contents of file.<br />
Document was donated by Francois Godbout in 2012.<br />
The document is in English.<br />
P997/004.05<br />
Banking. - 1865-1987. - 0.05 m of textual records.<br />
Scope and content:<br />
The subseries contains source material on banking in the<br />
Eastern Townships from 1865 to 1987. It is comprised<br />
of the following files: Casco National Bank (1865),<br />
Sherbrooke Trust Company (1929-1987), and Eastern<br />
Townships Bank (1878-[1912?]).<br />
Notes:<br />
Title is based on contents of subseries.<br />
The documents are in English.<br />
P997/004.05/001<br />
Casco National Bank. - 1865. - 1 textual record.<br />
Scope and content:<br />
The file consists of a promissory note issued by Alexander <strong>ETRC</strong> Textual Records collection P997/004.04/006<br />
Tilloch Galt in Lennoxville for the amount of $3000, dated 5 April 1865, and paid out by the Casco National Bank in Portland.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English.<br />
P997/004.05/002<br />
Sherbrooke Trust Company. - 1929-1987. - 0.05 m of textual records.<br />
Scope and content:<br />
The file contains the 1929 charter of the Sherbrooke Trust Company; the company’s annual reports for 1957, 1961, 1964, 1965, 1966,<br />
1967, 1968, 1969, 1976, 1977, 1982, 1984, 1985; and annual reports of the Trust Général du Canada for 1972 and 1976 and of Trust co<br />
General for 1987.<br />
Notes:<br />
Title is based on contents of file.<br />
Most of the documents are bilingual: French and English; some are in English only.<br />
P997/004.05/003<br />
Eastern Townships Bank. - 1878-[1912?]. - 5 textual records.<br />
Scope and content:<br />
The file contains two certificates of shares and a balance report issued by the Eastern Townships Bank to Isabella Slack and Mrs. J. A.<br />
Slack from 1878 to 1890. It also contains a brochure advertising the numerous branches of the bank, and a book of the annual reports<br />
and charters dating from 1859 to 1912.<br />
Notes:<br />
Title based on contents of file.<br />
The documents were transferred from the Bishop’s University Art Collection.<br />
The documents are in English.<br />
P997/004.06<br />
Insurance. - 1907-1924. - 3 textual records.<br />
Scope and content:<br />
The subseries contains source material on<br />
insurance companies in the Eastern Townships<br />
from 1907 to 1924. It is comprised of the<br />
following files: Metropolitan Life Insurance<br />
(1924), and Mississiquoi and Rouville Mutual<br />
Fire Insurance (1907-1910).<br />
Notes:<br />
Title is based on contents of subseries.<br />
The documents are English.<br />
P997/004.06/001<br />
Metropolitan Life Insurance Company. - 1924. -<br />
2 textual records.<br />
Scope and content:<br />
The file consists of a receipt and an insurance<br />
policy issued by the Metropolitan Life Insurance<br />
Company, located at 1 Madison Avenue, New<br />
York, dated 6 June 1924, in the name of Antonio<br />
Tremblay for the amount of $1000. The file<br />
provides information on a personal insurance<br />
policy and its procedures.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English.<br />
P997/004.06/002<br />
Missisquoi and Rouville Mutual Fire Insurance.<br />
- 1907-1910. - 1 textual record.<br />
Scope and content:<br />
The file consists of one insurance policy issued<br />
by the Missisquoi and Mutual Fire Insurance<br />
Co., Freligsburgh, to Reverend Frederick Miller<br />
(Sycamore, Illinois), dated 8 November 1907, for<br />
a property located in Hatley, Stanstead County,<br />
for the amount of $1000.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English.<br />
<strong>ETRC</strong> Textual Records collection P997/004.01/002<br />
76 77
P997/001.04/005<br />
Carlos Young Skinner. - Photocopied [1976?]. - 2 textual records.<br />
Scope and content:<br />
The file consists of a photocopy of a clipping entitled Late Carlos Skinner to be honoured by Bell Pioneers and a photocopy of a letter<br />
written by Emily Elliott Skinner in Sherbrooke, dated 1910, to her son Albert Carlos Skinner. The file gives information on the settlement<br />
of the Elliott family, who came from New Hampshire in 1800. Carlos Young Skinner was the husband of Emily Elliott Skinner. He was<br />
the founder of the People’s Telephone Company, which later became the Eastern Townships Telephone Company.<br />
Notes:<br />
Title is based on contents of file.<br />
The documents are in English.<br />
78