Showing 1486 results

Archival description
Only top-level descriptions Business
Print preview View:

20 Mile Post Historical Society fonds

  • CA MED med-413
  • Fonds
  • [ca. 1883]-1989

The fonds consists of: history submissions regarding the family, the town of Irvine and surrounding districts, maps (11), and materials contributing to the writing of "A New Beginning" (1983-1989); images of various scenes in Irvine, Alberta.

The 20 Mile Post Historical Society

1940s Advertisement collection

  • PAA paa-9257
  • Collection
  • [between 1940 -- 1949]

The collection consists of nine posters featuring advertisements for commercial products dating from the 1940s such as "Winchester Cigarettes", "Orange Crush", "Five Roses Flour", "Burns Shamrock Cooked Meats", and "Millbank Cigarettes".

A.A. Chervinski collection

  • PAA paa-7551
  • Collection
  • 1905-1968

Collection consists of operational records for the Continental Coal Corporation Limited (Ltd.) of Grassy Lake, Alberta, personal and business records of Victor W. Campbell who resided in Grassy Lake and Taber, Alberta and who was a shareholder in the Continental Coal Corporation Ltd., personal records of John W. Trusswell, who was a mayor of Taber, and his estate, and miscellaneous records pertaining to the Grassy Lake and Taber, Alberta area. Fonds includes telegrams, correspondence, agreements, resolutions, minutes, notices, shareholder lists, shares, contracts, test hole logs, financial records, survey reports, a postcard, bank books, receipts, insurance policies, advertising posters, shares, income tax returns, tax assessments and notices, employee lists, coal statistics, telephone directories for Taber and Lethbridge, Alberta, newspaper clippings about F. Hallworth and the history of Taber and Grassy Lake, Alberta Briquetting Corporation Ltd. shares, and maps depicting Taber subdivisions and the mines of Victor W. Campbell, Continental Coal Corporation Ltd. Fonds also includes photographs depicting images in Lethbridge and Taber, Alberta and includes bridges, street views, Alberta Brewery, construction of Knight Sugar Factory, a church, and a photograph copy of a letter written from Lorenzo Snow to William Pierson of the Church of Jesus Christ of Latter Day Saints.

Chervinski, A.A.

A.E. Cross Studio fonds

  • LETH leth-1913
  • Fonds
  • 1937-1956

The fonds consists of prints and negatives of A.E. Cross Studio, including individual portraits, weddings, and commercial photography.

A.E. Cross Studio

A.E. Jones fonds

  • PAA paa-8918
  • Fonds
  • 1926 - 1935

The fonds consist of records pertaining to the operation of A.E. Jones' farm in Fenn, Alberta including Weekly Farm Records and Journal of Receipts and Expenses dating from 1926, a Farmer's Account Book dating from 1930, and a letter bequeathing A.E. Jones' property to E. Mary Jones dating from 1935.

Jones, A.E.

A. H. Lynch-Staunton Butcher Shop fonds

  • PINC pinc-2613
  • Fonds
  • 1907-1929

The fonds consists of an account book (1907-1909) of the A. H. Lynch-Staunton Butcher Shop used to record customer accounts, with a few receipts and a notebook apparently used to record employee hours.

A. H. Lynch-Staunton Butcher Shop

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

A. Reuber fonds

  • CA MED med-267
  • Fonds
  • Photocopied in 1983 (originally created 1903)

The fonds consists of: a copy from the journal of Woodcock and Oakes Co. of Brickton, Minnesota, including entries dealing with Redcliff Brick Co. (1903-1910).

Reuber, Alexander

A. P. Mitchell family fonds

  • MIL mil-2130
  • Fonds
  • 1914-1968

The fonds consists of a typewritten biography of the Mitchells, business records of A. P. Mitchell, land sales documents, a bill passed when he was an M.L.A., material on the Alberta Auctioneers' Association, personal papers of Alice and Arthur Mitchell including their wills and estate documents, correspondence and a scrapbook of cards and clippings and articles written by A.P. Mitchell on antiques and auctions.

Mitchell, A.P. Mitchell, Alice

Results 1 to 10 of 1486