Showing 1185 results

Archival description
Esplanade Archives
Print preview View:

353 results with digital objects Show results with digital objects

Andrew Olsen fonds

  • CA MED med-308
  • Fonds
  • 1907-1941

The fonds consists of: an Alberta Fuel Oil Retailers License (1940-1941); receipt books (2) from McCaskey Systems Ltd. ([ca. 1925]); coal scale gauge from Coal Sellers Co. Ltd. (1908); Eclipse Pumper brochure (1911); membership card for Social Credit League of Alberta issued to E.I. Olsen (1935); Alberta Motor Vehicle License in the name of Andrew S. Olsen, Bowell, Alberta (1925); monthly time book (1907-1912); land agreement between A.S. Olsen and R.S. Further (1934).

Olsen, Andrew

Ann Calder fonds

  • CA MED med-317
  • Fonds
  • 1917

The fonds consists of: souvenir bill for the Medicine Hat Stampede (1917).

Calder, Ann

Anne Brownlee fonds

  • CA MED med-57
  • Fonds
  • [ca. 1905]-1967

The fonds consists of: a Hudsons Bay map of Alberta (1925); a blueprint of the town of Eastend, Saskatchewan (1967); images of Eastend, Sask. and the Tophan family.

Brownlee, Anne

Ansley Coal Company Limited fonds

  • CA MED med-16
  • Fonds
  • 1912-1918

The fonds consists of: Prospectus of Ansley Coal Company (1916); correspondence (1913-1918); a Spur Agreement with the City of Medicine Hat (1912); images of various views of Medicine Hat.

Ansley Coal Company

A.P. Burns fonds

  • CA MED med-488
  • Fonds
  • 1911-1941

The fonds consist of: Income tax documents (1914-1939), City of Medicine Hat taxes (1913-1927), shareholder information, share transfer and application, market gardener lease (1931), land sale, lease agreements, mortgages and discharges, Articles of incorporation & Association (1911), Windsor Terrace subdivision blue print, farm equipment summary (1928), Irrigation system report (1929), business receipts (1918,1919,1928), judicial sale of land for taxes- court application (1919), corporation financial summary (1928-33), farm wage allocation (1930), typed history of company (1911,1912), company dissolution (1941), and various banking documents. The fonds consists of: Corporate income tax statements (1914-39), tax assessment appeal, caveats, and arrears, City of Medicine Hat Taxes (1913-1927), provincial tax assessment, Income tax form blank (1929), Shareholder meeting Minutes, Dividend statements, and lists, Share transfer and application, Land sale and lease agreements, mortgages and discharges, market gardener lease (1931), Articles of incorporation & Association (1911), Year end statements, Windsor Terrace subdivision blue print, correspondence, farm equipment summary (1928), Irrigation system report (1929), business receipts (1918,1919,1928), default payment agreement, banking information, stock certificates, farm equipment bill of sale, judicial sale of land for taxes- court application (1919), corporation financial summary (1928-33), land descriptions, farm wage allocation (1930), ledgers, typed history of company (1911,1912), and company dissolution (1941); 1 audio cassette interview with A.P. Burns (1951); images of family members.

Burns, A.P. Burnside Development Corporation

Armstrong family fonds

  • CA MED med-19
  • Fonds
  • 1888-1935, predominant 1920-1935

The fonds consists of: diaries of Frederick and Katherine McLaughlin (1907-1909); account book of East and West Ranch and Company (1920-1935); images of various ranch scenes at Sounding Lake and Maple Creek, and of the Armstrong family.

Armstrong (family)

Arthur Henry Kyle fonds

  • CA MED med-355
  • Fonds
  • 1914-1921

The fonds consists of: assorted receipts (31) issued to A.H. Kyle, a C.P.R. Engineer, from insurance companies, the Brotherhood of Locomotive Firemen and Enginemen, Medicine Hat General Hospital, Hewitt & Black Limited, and City of Medicine Hat Utilities (1914-1921).

Kyle, Arthur Henry

Results 61 to 70 of 1185