saut au contenu


Résultats

Nous avons trouvé 1115 éléments semblables.
  • Supprimer le terme de recherche Médias: Expositions
  • Supprimer le terme de recherche Médias: Textes
  • Supprimer le terme de recherche Situation géographique: Niagara-on-the-Lake
list thumb list 2 columns gallery
  • Library Ephemera
    Library Ephemera
    ExhibitText       Library Ephemera is a collection of important documents in the history of the Niagara on the Lake Public Library. These documents mark significant events in the Library's history including but not limited to the bicentennial in 2000, the move to a new location in 2001 and the renovations in 1973 …
    ExhibitText     Library Ephemera is a collection of important documents in the history of the Niagara on the Lake Public Library. These documents mark significant events in the Library's history including but …
    Niagara-on-the-Lake Public Library
  • John D. Servos School Exercise Book: 1801-1802
    John D. Servos School Exercise Book: 1801-1802
    Text       A school exercise book from approximately 1801-1802 that mostly focuses on mathematics. The inside cover has small cut outs of animals and two men on a horse. The book is signed by John D. Servos who was a Captain of the 1st Regiment of the Lincoln Militia in Niagara during …
    Text     A school exercise book from approximately 1801-1802 that mostly focuses on mathematics. The inside cover has small cut outs of animals and two men on a horse. The book is …
  • John D. Servos' School Exercise Book- c. 1799
    John D. Servos' School Exercise Book- c. 1799
    Text       A school exercise book from approximately 1799 that mostly focuses on mathematics. The inside cover says: "[...] this book in the year of our Lord 1799" and "Henrietta Wesley" written on it. The name is oversize and is in a different colour than the rest of the book. The back …
    Text     A school exercise book from approximately 1799 that mostly focuses on mathematics. The inside cover says: "[...] this book in the year of our Lord 1799" and "Henrietta Wesley" written …
  • Legal Record of J.W. Crooks, Surveyor, to John Crisler, Pathmaster
    Legal Record of J.W. Crooks, Surveyor, to John Crisler, Pathmaster
    Text       Copy of a letter written by J.W. Crooks in May 1816 dicussing the creation of a road, as requested by freeholders residing in Four Mile Creek, from below the hill of the late Joseph Clements, in a direct line to a beach tree at Four Mile Creek, below the barn …
    Text     Copy of a letter written by J.W. Crooks in May 1816 dicussing the creation of a road, as requested by freeholders residing in Four Mile Creek, from below the hill …
  • Receipt of Payment for War Loss Claims- John D. Servos
    Receipt of Payment for War Loss Claims- John D. Servos
    Text       A receipt for John D. Servos acknowledging the payment of 58 pounds, 17 shillings and 7 pence, or one third of his losses incurred during the war of 1812, from John Henry Dunn, Esq, his Majesty's Receiver General for the Province of Upper Canada. As the Receiver General, Dunn was …
    Text     A receipt for John D. Servos acknowledging the payment of 58 pounds, 17 shillings and 7 pence, or one third of his losses incurred during the war of 1812, from …
  • Scrapbook- War of 1812-14 and other Documents, Monuments, Cairns, tablets erected in 1923 in memory of battles in 1912-1914
    Scrapbook- War of 1812-14 and other Documents, Monuments, Cairns, tablets erected in 1923 in memory of battles in 1912-1914
    Text       This scrapbook contains various newspaper clippings that discuss the War of 1812-1814. It focuses mainly on the centennial events and memorials of the War, particularly those relating to Sir Isaac Brock. There are also a few articles that discuss the Native Canadian (First Nations) participation in these ceremonies and their …
    Text     This scrapbook contains various newspaper clippings that discuss the War of 1812-1814. It focuses mainly on the centennial events and memorials of the War, particularly those relating to Sir Isaac …
  • Original book of Common Prayer and Administration of the Sacrement and Other Rites and Ceremonies of the Church
    Original book of Common Prayer and Administration of the Sacrement and Other Rites and Ceremonies of the Church
    Text       Original book of Common Prayer and Administration of the Sacrament and Other Rites and Ceremonies of the Church according to the use of the United Church of England and Ireland Together with the Psalter or Psalms of David, Oxford. Inside, the front cover reads: "William Densbury. To this [Hepk] John …
    Text     Original book of Common Prayer and Administration of the Sacrament and Other Rites and Ceremonies of the Church according to the use of the United Church of England and Ireland …
  • The General Gazetteer; or, compendious Geographical Dictionary, in Miniature
    The General Gazetteer; or, compendious Geographical Dictionary, in Miniature
    Text       A pocket book originally written by R. Brookes, M.D. The book contains a description of the Empires, Kingdoms, States, Provinces, Cities, Towns, Forts, Seas, Harbours, Rivers, Lakes, Mountains, and Capes, in the known world in 1807. It also includes a description of the government, customs, manners, and religion of inhabitants …
    Text     A pocket book originally written by R. Brookes, M.D. The book contains a description of the Empires, Kingdoms, States, Provinces, Cities, Towns, Forts, Seas, Harbours, Rivers, Lakes, Mountains, and Capes, …
  • Land Indenture between Jacob A. Ball and Peter Ball- August 13, 1818
    Land Indenture between Jacob A. Ball and Peter Ball- August 13, 1818
    Text       An indenture for the Town of Niagara, dated August 13, 1818, between Jacob A. Ball and Peter Ball, Esquire for one acre of land for 25 pounds 10 shillings.. At the bottom are the signatures of Adam Ball (witness), William M. Ball (witness) and those of Jacob Ball and Peter …
    Text     An indenture for the Town of Niagara, dated August 13, 1818, between Jacob A. Ball and Peter Ball, Esquire for one acre of land for 25 pounds 10 shillings.. At …
  • The Gleaner and Niagara Newspaper, December 18th, 1817
    The Gleaner and Niagara Newspaper, December 18th, 1817
    Text       The Gleaner and Niagara Newspaper was a weekly paper in the town of Niagara-on-the-Lake that began publication December 4, 1817 and ceased in 1830. This bound volume has been divided by publication dates. Other dates included in the volume are: 25 December 1817 1818 January 1 1818 January 8 1818 …
    Text     The Gleaner and Niagara Newspaper was a weekly paper in the town of Niagara-on-the-Lake that began publication December 4, 1817 and ceased in 1830. This bound volume has been divided …
  • The Gleaner and Niagara Newspaper, December 25th, 1817
    The Gleaner and Niagara Newspaper, December 25th, 1817
    Text       The Gleaner and Niagara Newspaper was a weekly paper in the town of Niagara-on-the-Lake that began publication December 4, 1817 and ceased in 1830. This bound volume has been divided by publication dates. Other dates included in the volume are: 1817 December 18 1818 January 1 1818 January 8 1818 …
    Text     The Gleaner and Niagara Newspaper was a weekly paper in the town of Niagara-on-the-Lake that began publication December 4, 1817 and ceased in 1830. This bound volume has been divided …
  • The Gleaner and Niagara Newspaper, January 1st, 1818
    The Gleaner and Niagara Newspaper, January 1st, 1818
    Text       The Gleaner and Niagara Newspaper was a weekly paper in the town of Niagara-on-the-Lake that began publication December 4, 1817 and ceased in 1830. This bound volume has been divided by publication dates. Other dates included in the volume are: 1817 December 18 1817 December 25 1818 January 8 1818 …
    Text     The Gleaner and Niagara Newspaper was a weekly paper in the town of Niagara-on-the-Lake that began publication December 4, 1817 and ceased in 1830. This bound volume has been divided …
  • The Gleaner and Niagara Newspaper, January 8, 1818
    The Gleaner and Niagara Newspaper, January 8, 1818
    Text       The Gleaner and Niagara Newspaper was a weekly paper in the town of Niagara-on-the-Lake that began publication December 4, 1817 and ceased in 1830. This bound volume has been divided by publication dates. Other dates included in the volume are: 1817 December 18 1817 December 25 1818 January 1 1818 …
    Text     The Gleaner and Niagara Newspaper was a weekly paper in the town of Niagara-on-the-Lake that began publication December 4, 1817 and ceased in 1830. This bound volume has been divided …
  • The Gleaner and Niagara Newspaper, January 15, 1818
    The Gleaner and Niagara Newspaper, January 15, 1818
    Textcomment       The Gleaner and Niagara Newspaper was a weekly paper in the town of Niagara-on-the-Lake that began publication December 4, 1817 and ceased in 1830. This bound volume has been divided by publication dates. Other dates included in the volume are: 1817 December 18 1817 December 25 1818 January 1 1818 …
    Textcomment     The Gleaner and Niagara Newspaper was a weekly paper in the town of Niagara-on-the-Lake that began publication December 4, 1817 and ceased in 1830. This bound volume has been divided …
  • The Gleaner and Niagara Newspaper, January 22, 1818
    The Gleaner and Niagara Newspaper, January 22, 1818
    Text       The Gleaner and Niagara Newspaper was a weekly paper in the town of Niagara-on-the-Lake that began publication December 4, 1817 and ceased in 1830. This bound volume has been divided by publication dates. Other dates included in the volume are: 1817 December 18 1817 December 25 1818 January 1 1818 …
    Text     The Gleaner and Niagara Newspaper was a weekly paper in the town of Niagara-on-the-Lake that began publication December 4, 1817 and ceased in 1830. This bound volume has been divided …
  • Niagara Public Library Records 1800-1820
    Niagara Public Library Records 1800-1820
    Text       Blank pages have not been digitized and, as a result, there are "missing" page numbers in this entry. Size: 21.4 X 34.5 cm
    Text     Blank pages have not been digitized and, as a result, there are "missing" page numbers in this entry. Size: 21.4 X 34.5 cm
  • Letter from Aenas Shaw, Adjutant General of the Militia, to Major Ten Broeck commanding the 4th Regiment of the Lincoln Militia
    Letter from Aenas Shaw, Adjutant General of the Militia, to Major Ten Broeck commanding the 4th Regiment of the Lincoln Militia
    Text       The letter was written from the military headquarters at 4 Mile Creek on September 17th (or 19th), 1813. Shaw was requesting that Ten Broeck's company rendezvous at the head quarters. During this time, the Americans were occupying Niagara (Niagara-on-the-Lake) and Fort George. Script in ink on water marked paper "Britannia".
    Text     The letter was written from the military headquarters at 4 Mile Creek on September 17th (or 19th), 1813. Shaw was requesting that Ten Broeck's company rendezvous at the head quarters. …
  • Letter from John Clark at Fort George to Major Ten Broeck of the 4th Lincoln Militia
    Letter from John Clark at Fort George to Major Ten Broeck of the 4th Lincoln Militia
    Text       A letter from John Clark at Fort George to Major Ten Broeck of the 4th Lincoln Militia, which states that there is an accompanying letter with the Militia D Order. This is 3 weeks before the Battle of Fort George. It is scripted in ink on writing paper with water …
    Text     A letter from John Clark at Fort George to Major Ten Broeck of the 4th Lincoln Militia, which states that there is an accompanying letter with the Militia D Order. …
  • Military Commission- John Dease Servos, 1810
    Military Commission- John Dease Servos, 1810
    Text       This document is a certificate appointing John Dease Servos, Gentleman, as Lieutenant of a Company in the 1st Regiment of Militia in the County of Lincoln and District of Niagara, commanded by Colonel Ralfe Clench, on August 20th, 1810. It is signed by Francis Gore, Lieutenant Governor of Upper Canada.
    Text     This document is a certificate appointing John Dease Servos, Gentleman, as Lieutenant of a Company in the 1st Regiment of Militia in the County of Lincoln and District of Niagara, …
  • Military Commission-  John Dease Servos, 1809
    Military Commission- John Dease Servos, 1809
    Text       This document is a certificate appointing John Dease Servos, Gentleman, as Ensign of a Company in the 1st Regiment of Militia in the County of Lincoln and District of Niagara, commanded by Colonel Ralfe Clench, on January 2nd, 1809. It is signed by Francis Gore, Lieutenant Governor of Upper Canada.
    Text     This document is a certificate appointing John Dease Servos, Gentleman, as Ensign of a Company in the 1st Regiment of Militia in the County of Lincoln and District of Niagara, …
Outils de Web:
Dublin Core | Mods
Collaborateurs
Afficher tout ...
Cacher ...
Tri par A-Z...
Tri par Scores...
Médias
Localisation
Afficher tout ...
Cacher ...
Tri par A-Z...
Tri par Scores...
Groupes
Afficher tout ...
Cacher ...
Tri par A-Z...
Tri par Scores...
Types d'élément
Afficher tout ...
Cacher ...
Tri par A-Z...
Tri par Scores...
Années
17501750175117521753175417551756175717581759
17601760176117621763176417651766176717681769
17701770177117721773177417751776177717781779
17801780178117821783178417851786178717881789
17901790179117921793179417951796179717981799
18001800180118021803180418051806180718081809
18101810181118121813181418151816181718181819
18201820182118221823182418251826182718281829
18301830183118321833183418351836183718381839
18401840184118421843184418451846184718481849
18501850185118521853185418551856185718581859
18601860186118621863186418651866186718681869
18701870187118721873187418751876187718781879
18801880188118821883188418851886188718881889
18901890189118921893189418951896189718981899
19001900190119021903190419051906190719081909
19101910191119121913191419151916191719181919
19201920192119221923192419251926192719281929
19301930193119321933193419351936193719381939
19401940194119421943194419451946194719481949
19501950195119521953195419551956195719581959
19601960196119621963196419651966196719681969
19701970197119721973197419751976197719781979
19801980198119821983198419851986198719881989
19901990199119921993199419951996199719981999
20002000200120022003200420052006200720082009
20102010201120122013201420152016201720182019
20202020202120222023202420252026202720282029
Fonctions
Creative Commons