Correspondence

Taxonomy

Code

Scope note(s)

  • Communication through the exchange of letters.

Source note(s)

  • Library of Congress

Display note(s)

Hierarchical terms

Correspondence

Equivalent terms

Correspondence

Associated terms

Correspondence

2559 Archival description results for Correspondence

2559 results directly related Exclude narrower terms

McQueen, John to his brother-in-law Peter Harvey Sims.

Letter from John McQueen, Walkerton, to Peter H. Sims: note enclosed in favour of John Robertson, "I have never been well Since I took the medison which caused the fits," also received a letter from Peter's mother asking for money.

Sims family

Measures, W.H. to Harvey J. Sims.

Typewritten letter from W.H. Measures, private secretary to Mackenzie King, replying to Harvey J. Sims on King's behalf. Mackenzie King will endeavour to arrange a special visit to Kitchener by Lord and Lady Willingdon.

Sims family

Medical assistance in dying.

Material accumulated by Andrew Telegdi during his tenure as a Member of Parliament related to the legalization of medically assisted dying in Canada. The material primarily documents the opinions of a member of the public. Records consist of an essay and correspondence including a letter to Telegdi from Elizabeth Witmer, Member of Provincial Parliament representing Waterloo North.

Telegdi, Andrew

Meeting of the board.

Materials related to the administration of the Carold Institute. Includes draft agenda and minutes of the Meeting of the Board of Directors (June 18-19, 2011), correspondence, report to the Board, reports and information related to the Alan Thomas fellows, and draft proposal for fellows' seminar and public event. Also contains a draft report on the evaluation of the inaugural awarding of the Alan Thomas Fellowship (September 2008).

Carold Institute

Meeting of the board.

Materials related to the administration of the Carold Institute. Includes minutes of the Meeting of the Board of Directors (April 20, 2015), draft criteria and process for considering funding requests (March 2015), proposed innovation fund terms of reference, and related correspondence.

Carold Institute

Meeting of the board.

Materials related to the administration of the Carold Institute. Includes agenda of the Meeting of the Board of Directors (September 29, 2009) and materials related to events suggested to the Institute.

Carold Institute

Meeting of the board.

Materials related to the administration of the Carold Institute. Includes draft agenda and minutes for Meeting of the Board of Directors (June 15-16, 2013), background document on partnerships, reports to the Board, financial report for June, income and expenses for 2011-2012 and budget for 2012-2013, a presentation by the CIBC Private Investment Counsel (June 2013), preparation of articles of continuance and bylaw update for the Institute prepared by Cunningham Swan, correspondence, and printout of document "Re-imagining citizenship: scale up, scale deep."

Carold Institute

Meeting of the board.

Materials related to the administration of the Carold Institute. Includes draft agenda and minutes of the Meeting of the Board of Directors (August 19-20, 2016), notes from an exceptional Meeting of the Board of Directors (October 25-27, 2013), printout of draft document "A paper on the many colours of Carold's Future" (July 2016), statement of income and expenses for 2015-2016, materials related to the Winifred Hewetson Awards, printout of document "Leveraging data through shifts in mindsets," and related correspondence.

Carold Institute

Meeting of the board of directors.

Materials related to the Meetings of the Board of Directors of the Carold Institute. Includes minutes for the Meeting of the Board of Directors (October 11, 2012), the Alan Thomas Fellowship evaluation (October 2012), annual event draft proposal, and related correspondence.

Carold Institute

Meeting of the board of directors.

Materials related to the administration of the Carold Institute. Includes draft of agenda and minutes for the Meeting of the Board of Directors (December 9-10, 2013), president's report (December 2013), budget for 2013-2014, draft of financial statements (September 30, 2013 and 2012), proposed innovation fund terms of reference, activity report from the Alan Thomas Fellowship, project descriptions for different projects, report of the Nominations Committee, information about and report for the Board of Directors, conflict of interest policy, financial year-end statement, budget scenarios, and related correspondence.

Carold Institute

Meeting of the board of directors.

Materials related to the administration of the Carold Institute. Includes draft agenda and minutes of the Meeting of the Board of Directors (September 15, 2014), summary of the discussion with the Alan Thomas Fellows (May 31, 2014), background of "Nurturing and sustaining leadership, community engagement, and diversity: reflections and learning from the Carold Fellowship program (2007-2014)," minutes for the Meeting of the Board of Directors (May 31-June 1, 2014), and related correspondence.

Carold Institute

Meeting of the board of directors.

Materials related to the administration of the Carold Institute. Includes agenda, minutes, and notes of the Meeting of the Board of Directors (April 20, 2009); materials related to the Alan Thomas Fellow; materials related to the Montreal Board Meeting (June 26-28, 2009); and related correspondence.

Carold Institute

Meeting of the board of directors.

Materials related to the administration of the Carold Institute. Includes draft agenda and minutes for the Meeting of the Board of Directors (June 23-24, 2012), appendix from a meeting in May 2012, list of confirmed attendees to the Carold Learning Day - Invitational Seminar (June 22, 2012), communications committee report (June 2012), a presentation from the CIBC Private Investment Counsel (as of May 2012) and related correspondence, and information about the Alan Thomas Fellowship and the fellow for the year 2010.

Carold Institute

Meeting of the board of directors.

Materials related to the administration of the Carold Institute. Includes bequest strategy, fundraising plan, draft of evaluation of the Alan Thomas Fellowship, draft agenda for the meeting of the Board of Directors (February 18, 2013), and correspondence.

Carold Institute

Meeting of the board of directors.

Materials related to the administration of the Carold Institute. Includes draft of agenda for the Meeting of the Board of Directors (May 31-June 1, 2014), agenda for "Resource extraction in Canada: who participates? Who decides? Who cares? Learning spaces initiative" and information about the event, and related correspondence.
Also contains draft of agenda for the Meeting of the Board of Directors (June 14, 2012).

Carold Institute

Meeting of the board of directors.

Materials related to the administration of the Carold Institute. Includes minutes of the Meeting of the Board of Directors (October 28, 2014), statement of income and expenses for 2013-2014, and related correspondence.

Carold Institute

Meeting of the board of directors.

Materials related to the administration of the Carold Institute. Includes draft agenda and minutes for the Meeting of the Board of Directors (November 11, 2012), annual event draft proposal, communications plan, revised options for an extraordinary in-person Board Meeting in 2013, and related correspondence.

Carold Institute

Meeting of the board of directors.

Materials related to the administration of the Carold Institute. Includes reports to the Board; budget, income, and expenses for 2012-2013; draft agenda for Meeting of the Board of Directors (September 12, 2013); fundraising plan (2012); background document on partnerships and overview of partnerships; media releases; revised statement of goals and activities; proposal Alan Thomas fellowship evaluation (April 2013 and October 20, 2013); correspondence; and printout of document "Cities for people: building resilient and livable communities."

Carold Institute

Meeting of the board of directors and AGM.

Materials related to the administration of the Carold Institute. Includes minutes of the Meeting of the Board of Directors (December 14-15, 2009 and September 29, 2009), financial report to the Board (2009), financial statements (September 30, 2009), budget for 2009-2010, a CIBC private investment counsel presentation (December 14, 2009), report from the Alan Thomas Fellowship committee, draft proposal for the meeting in Ottawa, president's report (2009), and related correspondence.

Carold Institute

Meeting of the Carold board.

Materials related to the administration of the Carold Institute. Includes minutes of the Meeting of the Board of Directors (January 30, 2017), minutes of the Meeting of the Board of Directors (February 24-26, 2017), and a partnership agreement between Community Foundations of Canada and the Carold Institute with related press releases and correspondence.

Carold Institute

Membership : 1967-1970.

File consists of material relating to membership in the COAA and in the teachers' council of the association. Includes lists of members of the teachers' council, incoming and outgoing correspondence relating to memberships and fees, a directory of art associations of Ontario (1969), and a newspaper clipping. Correspondence is with Gery Puley and Isobel Page.

Central Ontario Art Association

Membership : 1978-1984.

File consists of material relating mainly to membership in COAA. Includes incoming and outgoing correspondence regarding membership issues, most with Isabelle Quick; reports; handwritten notes; etc.

Central Ontario Art Association

Memorial service program for Hilde English and related material.

A program for Hilde Maria English’s memorial service held on July 9, 2006 at the Centre for International Governance Innovation in Waterloo, Ontario. The program includes a list of participants and outlines the order of the service. The service included prayers, musical performances, and tributes. The Master of Ceremony was the Honourable Justice Patrick Flynn. Andrew Telegdi delivered a eulogy for Hilde English during the memorial service. The file also includes draft copies of Telegdi’s eulogy for Hilde English, handwritten notes, and related correspondence. Andrew Telegdi was close friends with Hilde English and her husband John English.

Telegdi, Andrew

Merrifield, F de G. to Irene Hancock.

Correspondence from F. de G. Merrifield. The letter indicates that Merrifield read an article in The Woman's Leader about Irene stepping down as General Secretary for the National Union Societies for Equal Citizenship and wishes her the best of luck with her holiday, and her intention to become a barrister.

Hancock, Irene

Metz family.

Correspondence to and from Norman C. Schneider regarding the genealogy of the Metz family.

Schneider family

MHSO Encyclopedia project.

Materials related to James Walker's entry on "African Canadians" for The Encyclopedia of Canada’s Peoples, published by the Multicultural History Society of Ontario. Includes related correspondence, information about the Encyclopedia project committee, notes on the preparation of the Encyclopedia, assignment agreements for the writing of entries, and lists of suggested themes and contributors.

Walker, James

Minister of Foreign Affairs’ visit to Hungary and Poland.

Material created and accumulated by Andrew Telegdi during his tenure as a Member of Parliament when he accompanied Peter Mackay, then Minister of Foreign Affairs, to Budapest, Hungary to commemorate the fiftieth anniversary of the Hungary Revolution and to participate in bilateral meetings in Warsaw, Poland between October 20-24, 2006. Records include invitations, programs, and correspondence such as a letter of welcome from Robert Hage, Canada's Ambassador to Hungary. Also includes tickets to events such as the Canada Salutes Hungary Gala in Budapest, Hungary, and a memorial publication published by the Hungarian Culture Centre Mindszenty Hall in Windsor, Ontario. In addition, the file contains a briefing book for Hungary and Poland as well as a presentation folder containing a program of events for celebrations in Hungary and other textual material.

Telegdi, Andrew

Minutes.

Materials related to the administration of the Carold Institute. Includes minutes of the Board of Directors Teleconference (February 3, 2004, February 25, 2004, March 5, 2004, April 7, 2004, April 28, 2004, July 6, 2004, and August 11, 2004), minutes of the Annual Meeting of Board of Directors (June 20, 2004), proposed budgets for 2004-2005, budgets revised for 2003-2004 and 2004-2005, president's report (2004), materials related to the event "Building Local and Global Democracy," and related correspondence.

Carold Institute

Minutes.

Materials related to the administration of the Carold Institute. Includes draft agenda and minutes for Meeting of the Board of Directors (February 15, 2005, July 6, 2004, July 19, 2004, and August 11, 2004), minutes and related materials to the Group "Building Local and Global Democracy" (March 15 & 17, 2005, September 21, 2005), agenda and minutes of the Annual Meeting of the Board (June 20, 2004), president's report (2006), and related correspondence.

Carold Institute

Minutes.

Materials related to the administration of the Carold Institute. Includes draft agenda and minutes for Meeting of the Board of Directors (February 7, 2006, March 13, 2006, and April 18, 2006), draft of Memorandum of Understanding between the Carold Institute and Forum International de Montréal (2006), materials related to the event "Building Local and Global Democracy," and related correspondence.

Carold Institute

Minutes.

Materials related to the administration of the Carold Institute. Includes minutes of the Teleconference (January 24, 2002 and April 11, 2002), minutes of the Teleconference of the Board of Directors (February 21, 2002, May 23, 2002, and October 24, 2002), agenda and minutes of the Annual Meeting of the Board of Directors (June 17, 2002), president's report (2002), agenda and minutes of the Annual Meeting of the Members (June 17, 2002), and proposed budget for 2002-2003.

Carold Institute

Minutes : annual and executive meetings.

File consists of material relating to annual and executive meetings of COAA. Includes notices and agendas for meetings; minutes of executive meetings for the years 1992-1997; minutes of annual meetings for the years 1978-1983, 1987, 1990, 1993-1997; reports and financial statements; a small amount of correspondence; a copy of the constitution and by-laws; and the position description for the secretary.

Central Ontario Art Association

Minutes of the meeting of the board.

Materials related to the administration of the Carold Institute. Includes minutes for the Meeting of the Board of Directors (April 14, 2014), memorandum regarding Directors and Officers liability insurance, evaluation plan recommendations, and related correspondence.

Carold Institute

Miscellaneous.

a) Correspondence: 1 letter from John Fagan to A.W. Beament May, 27, 1937, re transcript.
b) Document: "In the Supreme Court of Ontario, Rex. v. Dorothea Palmer : notice of motion, May 26, 1937."

Wegenast, Franklin Wellington

Miscellaneous correspondence.

File consists of correspondence to and from G. Elmore Reaman on a variety of topics. Includes a lettter from B. Mabel Dunham concerning her royalties from Macmillan and Co. and one from Ida Costain.

Reaman, George Elmore

Miscellaneous (file 1 of 2).

File consists of material relating mainly to Five Counties Art Association events and workshops as well as the Leader's Institute held in 1954 at McMaster University (Hamilton) and an oil painting teachers' seminar. Includes correspondence, a report and a timetable for the Leader's Institute, reports on various seminars and events, summaries of adult night school classes held in various towns, handwritten notes, lists of members by type of art and region, and other material.

Central Ontario Art Association

Miscellaneous (file 2 of 2).

File consists of material accumulated by Gordon Couling relating to the administration and events by the Five Counties Art Association and material accumulated and created by him relating to art. Includes handwritten and typed draft papers about art, handwritten notes, incoming and outgoing correspondence, a meeting agenda, a newspaper clipping, etc.

Couling, Gordon

Motz, John : correspondence.

File consists of four items of correspondence between John Motz and others. Correspondents include:

  • Laurier, Sir Wilfrid;
  • May, Dr.;
  • Weaver, Miss.

Motz Family

Motz, John : indenture.

File consists of a photocopy of one indenture stating that John Motz would pay Catherine Voisin 60$ per year. Also included is one item of correspondence explaining the indenture.

Motz Family

Motz, John Edward : correspondence (1 of 3).

File consists of 134 items of correspondence between John Edward Motz and others. Correspondents include:

  • Arnold, Jerome;
  • Balfour, St. Clair;
  • Barth, Heinz;
  • Bell, Max;
  • Boyd, Jimmy;
  • Breithaupt, Louis J.;
  • Browne, B.W.;
  • Butler, W.J.J.;
  • Camilleri, Joe;
  • Camilleri, Mother T.;
  • Caston, John;
  • Churchill, Mary Spencer;
  • Cossette, J.O.;
  • Couzens, Frank;
  • Davies, Robertson;
  • Dunnachie, James;
  • Euler, W.D.;
  • Farquharson, R.A.;
  • Fleet, Lord Thomson;
  • Frost, Leslie;
  • Gehl, Hubert;
  • Hett, Alan;
  • Holland, Trevor;
  • Homuth, Karl;
  • Honderich, Beland;
  • Ilsley, James Lorimer;
  • Jamieson, Don;
  • Landers, Ann;
  • Lang, August;
  • MacCallum, J.J.;
  • Macgillivary, G.B.;
  • Mackenzie King, William Lyon;
  • Martin, Paul;
  • Mercier, A.F.;
  • McCullough, C.G.;
  • McDowell, F.E.D.;
  • McLaughlin, Colonel Robert Samuel;
  • Motz, John E.;
  • Motz, Rose Huck;
  • Motz, Margaret;
  • Motz, William John;
  • Mulrooney, Ted;
  • Pope, Maurice;
  • Purcell, Gil;
  • Roche, Paul;
  • Roell, N.;
  • Rose, Billy;
  • Rous, Helen;
  • Saul, Harry;
  • Sims, J. Kenneth;
  • Slack, Arthur L.;
  • Smith, Norman;
  • Snider, Huget & March;
  • Stiby, R.A.;
  • Steubing, Doug;
  • Stewart, Finlay G.;
  • Stoody, Bill;
  • Thompson, Walter S.;
  • Thomson, Kenneth;
  • Wallace, William;
  • Walters, Chester S.;
  • Wilson, Cameron.

Motz Family

Motz, William John : correspondence.

File consists of correspondence to and from William John Motz. Includes a file relating to the visit of Winston Churchill to Ottawa, and one file of correspondence regarding Motz's professional relationship with W.D. Euler. Correspondents include:

  • a complaining Record reader;
  • Braun, Casper;
  • Day, James;
  • Department of National Revenue;
  • Euler, W.D.;
  • Lash, G.H.;
  • Lynch, Charles;
  • McBride and McGibbon;
  • Motz, John E.;
  • Motz, Mary;
  • Motz, Rose;
  • News-Record Ltd;
  • Zinger, Louisa.

Motz Family

Motz, William John : partnership with William Daum Euler.

File consists of materials relating to the business partnership between W.J. Motz and W.D. Euler as well as materials created and accumulated by Euler. Includes shareholder information, clippings, legal documents, correspondence as well as materials about Euler including a statement regarding his will, and historical articles on Euler and the Record.

Motz Family

MOU Carold/St. Paul's University.

Materials related to the administration of the Carold Institute. Includes memorandum of understanding for educational and scholarly cooperation between the Carold Institute and Saint Paul's University and related correspondence.

Carold Institute

Moyer, Jacob B. and Moyer, Catherine : correspondence received.

One letter received by Jacob B. Moyer from Abraham Bechtel Moyer and Mary Gross Moyer, (nee Nash) December 19, 1845, from Charlotteville, Talbot District, C.W.

Date and Place from: December 19, 1845 Charloteville [i.e. Charlotteville], Tolbert [i.e. Talbot] District, C.W. To Moyer, Jacob B. and Moyer, Catherine From Moyer, Abraham Bechtel, 1809-1865 and Moyer, Mary Gross Nash, 1808-1885.

Schantz Russell Family

Moyer, Jacob Nash : correspondence received.

Two letters received by Jacob Nash Moyer.

Date and Place from: February 2, 1871 Ottawa, Ill. To Moyer, Jacob Nash, 1842-1929 From Simon Bros.

Date and Place from: January 21, 1869 Peru, Ill. To Moyer, Jacob Nash, 1842-1929 From Moyer, Tobias, 1832-1909.

Schantz Russell Family

Moyer, Jesse Gross : correspondence received.

One letter received by Jesse Gross Moyer from Abraham Nash Moyer.

Date and Place from: June 16, 1870 Knobnoster, Mo. To Moyer, Jesse Gross, 1850-1933 From Moyer, Abraham Nash, 1837-1910 Notes: Writes about looking for a school.

Schantz Russell Family

Moyer, Levi Nash : correspondence received.

Five letters received by Levi Nash Moyer from brothers Jacob and Jesse; sister Mary and Tobias Schantz, and niece Sophie Eiler.

Date and Place from: December 03, 1869 Campden To Moyer, Levi Nash, 1845-1919 From Schantz, Tobias Kolb, 1842-1925 and Schantz, Mary, 1840-1935.

Date and Place from: September 09, 1870 Peru, Ill. To Moyer, Levi Nash, 1845-1919 From Moyer, Jesse Gross, 1850-1933 Notes: Weighs 130 pounds; current eventas noted (Napoleon, Russia).

Date and Place from: June 15, 1914 Cedar Falls, Iowa To Moyer, Levi Nash, 1845-1919 From Eiler, Sophie.

Date and Place from: May 3, 1915 Harrisburg, Pa. To Moyer, Levi Nash, 1845-1919 From Moyer, Jacob Nash, 1842-1929.

Date and Place from: May 30, 1915 Harrisburg, Pa. To Moyer, Levi Nash, 1845-1919 From Moyer, Jacob Nash, 1842-1929.

Schantz Russell Family

Moyer, Mary Gross (nee Nash) : correspondence received.

Twenty-two letters received by Mary Gross Moyer (nee Nash) from friends and relatives.

Date and Place from: October 22, 1866 Peru, Ill. To Moyer, Mary Gross Nash, 1808-1885 From Moyer, Samuel Gross, 1835-.

Date and Place from: November 13, 1866 Campden, C.W. To Moyer, Mary Gross Nash, 1808-1885 From Moyer, Sophia, 1847-1870.

Date and Place from: September 8, 1871 Peru, Ill. To Moyer, Mary Gross Nash, 1808-1885 From Moyer, Tobias, 1832-1909.

Date and Place from: August 17, 1879 Landisville, N.J. To Moyer, Mary Gross Nash, 1808-1885 From Wismer, Sophie.

Date and Place from: October 31, 1881 Campden To Moyer, Mary Gross Nash, 1808-1885 From Nash, Joseph and Nash, Mary.

Date and Place from: January 2, 1882 Jordan Station, Ont. To Moyer, Mary Gross Nash, 1808-1885 From Moyer, Tobias, 1832-1909.

Date and Place from: January 20, 1882 South Cayuga To Moyer, Mary Gross Nash, 1808-1885 From Simon.

Date and Place from: May 15, 1882 Campden To Moyer, Mary Gross Nash, 1808-1885 From Nash, Joseph and Nash, Mary.

Date and Place from: January 3, 1883 Campden, ON To Moyer, Mary Gross Nash, 1808-1885 From Moyer, Tobias, 1832-1909.

Date and Place from: April 3, 1883 Campden To Moyer, Mary Gross Nash, 1808-1885 From Moyer, Tobias, 1832-1909.

Date and Place from: August 28, 1883 Campden To Moyer, Mary Gross Nash, 1808-1885 From Nash, Joseph and Nash, Mary.

Date and Place from: November 5, 1883 Campden, ON To Moyer, Mary Gross Nash, 1808-1885 From Moyer, Tobias, 1832-1909.

Date and Place from: January 20, 1884 South Cayuga To Moyer, Mary Gross Nash, 1808-1885 From Nash, Abraham.

Date and Place from: January 29, 1884 Campden To Moyer, Mary Gross Nash, 1808-1885 From Nash, Joseph and Nash, Mary.

Date and Place from: August 5, 1885 Cedar Falls, Iowa To Moyer, Mary Gross Nash, 1808-1885 From Moyer, Samuel Gross, 1835- Notes: Written on Cedar Falls Mill Co. Letterhead.

Date and Place from: December 26, 1883 Buck Co., Pa. To Moyer, Mary Gross Nash, 1808-1885 From Nash, Sam.

Date and Place from: February 01, 1884 [Beanminsterville?], Pa. To Moyer, Mary Gross Nash, 1808-1885 From Tyson, Aaron & Sarah.

Date and Place from: Jan. 23, 1872 Hawksville, Ont. To Moyer, Mary Gross Nash, 1808-1885 From Schantz, Mary, 1840-1935 Notes: Partial letter.

Date and Place from: May 21, 1882 Campden, ON To Moyer, Mary Gross Nash, 1808-1885 From Moyer, Tobias, 1832-1909.

Date and Place from: July 24, 1882 Conestogo, Ont. To Moyer, Mary Gross Nash, 1808-1885 From Schantz, Tobias Kolb, 1842-1925 and Schantz, Mary, 1840-1935.

Date and Place from: Dec. 26, 1883 Conestogo, Ont. To Moyer, Mary Gross Nash, 1808-1885 From Schantz, Etta Lydia Mary, 1866-1900.

Date and Place from: March 31, 1884 Conestogo, Ont. To Moyer, Mary Gross Nash, 1808-1885 From Schantz, Mary, 1840-1935.

Schantz Russell Family

Moyer, Mary Gross (nee Nash) : correspondence received.

Thirty-two letters received by Mary Gross Moyer (nee Nash) from relatives and friends.

Date and Place from: May 16, 1866 Gardenville To Moyer, Mary Gross Nash, 1808-1885 Notes: Partial letter, no closing.

Date and Place from: January 17, 1882 Wyandotte, Kan. To Moyer, Mary Gross Nash, 1808-1885 From Moyer, Abraham Nash, 1837-1910 Notes: Written on Wyandotte Gazette letterhead.

Date and Place from: December 8, 1872 Fountainville, Pa. To Moyer, Mary Gross Nash,1808-1885 From Gross, Mary Notes: written in German.

Date and Place from: October 24, 1881 Plumsteadville, Bucks County To Moyer, Mary Gross Nash, 1808-1885 From Gross, Solomon Notes: Written in German.

Date and Place from: 1870 s.l. To Moyer, Mary Gross Nash, 1808-1885 From Moyer, Jacob Nash, 1842-1929 Notes: Partial letter, no salutation.

Date and Place from: March 22, ? Fenwick To Moyer, Mary Gross Nash, 1808-1885 From Moyer, Leah.

Date and Place from: February 8, 1880 Wyandotte, Kan. To Moyer, Mary Gross Nash, 1808-1885 From Moyer, Jacob Nash, 1842-1929.

Date and Place from: June 11, 1881 Plumstead To Moyer, Mary Gross Nash, 1808-1885 From Michener, Sarah Attachments: Envelope with stamp.

Date and Place from: October 23, 1881 Beamsville To Moyer, Mary Gross Nash, 1808-1885 From Housser, Annie.

Date and Place from: February 19, 1882 Louth To Moyer, Mary Gross Nash, 1808-1885 From Fry, Abraham and Fry, Martha Jane.

Date and Place from: March 26, 1882 Campden To Moyer, Mary Gross Nash, 1808-1885 From Fry, Sarah.

Date and Place from: July 20, 1882 Wyandotte, Kan. To Moyer, Mary Gross Nash, 1808-1885 From Moyer, Jacob Nash, 1842-1929 Notes: Written on Wyandotte Gazette letterhead.

Date and Place from: November 9, 1882 Fenwick To Moyer, Mary Gross Nash, 1808-1885 From Fry, F. N. and Leah.

Date and Place from: December 4, 1882 Clinton To Moyer, Mary Gross Nash, 1808-1885 From Honsberger, Margaret.

Date and Place from: December 17, 1882 Fountainville To Moyer, Mary Gross Nash, 1808-1885 From Fly, Henry and Fly, Magdelene Notes: Includes notes from Jennie, Laura and Samuel G.

Date and Place from: March 22, 1883 Fenwick To Moyer, Mary Gross Nash, 1808-1885 From Fry, F.N.

Date and Place from: May 6, 1883 Fountainville To Moyer, Mary Gross Nash, 1808-1885 From Gross, Esther.

Date and Place from: January 28, 1884 Fountainville To Moyer, Mary Gross Nash, 1808-1885 From Fly, Henry and Fly, Magdelene.

Date and Place from: August 12, 1885 Minneapolis, Minn. To Moyer, Mary Gross Nash, 1808-1885 From Moyer, Jacob Nash, 1842-1929.

Date and Place from: n.d. s.l. To Moyer, Mary Gross Nash, 1808-1885 From Moyer, Abraham Nash, 1837-1910 Notes: Partial letter, no salutation.

Date and Place from: July 5, 1866 Campden, C. W. To Moyer, Mary Gross Nash, 1808-1885 From Moyer, Abraham Nash, 1837-1910.

Date and Place from: April 14, 1870 Independence, Mo. To Moyer, Mary Gross Nash, 1808-1885 From Moyer, Abraham Nash, 1837-1910.

Date and Place from: May 21, 1870 Peru, Ill. To Moyer, Mary Gross Nash, 1808-1885 From Moyer, Jesse Gross, 1850-1933.

Date and Place from: May 23, 1870 Independence, Mo. To Moyer, Mary Gross Nash, 1808-1885 From Moyer, Abraham Nash, 1837-1910.

Date and Place from: September 24, 1870 Greenwood, Mo. To Moyer, Mary Gross Nash, 1808-1885 From Moyer, Abraham Nash, 1837-1910 Attachments: Piece of wedding dress & wedding card enclosed.

Date and Place from: March 18, 1875 LaSalle, Ill. To Moyer, Mary Gross Nash, 1808-1885 From Moyer, Jesse Gross, 1850-1933.

Date and Place from: September 25, 1881 Jordan Station, Ont. To Moyer, Mary Gross Nash, 1808-1885 From Moyer, Jesse Gross, 1850-1933 Notes: Written on Moyer & Co. Growers of Fruit and Ornamental Trees, etc. Letterhead.

Date and Place from: July 16, 1882 Wyandotte, Kan. To Moyer, Mary Gross Nash, 1808-1885 From Moyer, Abraham Nash, 1837-1910.

Date and Place from: Aug. 31, 1882 Mapleton, Iowa To Moyer, Mary Gross Nash, 1808-1885 From Moyer, Jesse Gross, 1850-1933.

Date and Place from: Jan. 5, 1883 Plumstead Township, Bucks County To Moyer, Mary Gross Nash, 1808-1885 From Gross, Samuel.

Date and Place from: Feb. 5, 1883 Wyandotte, Kan. To Moyer, Mary Gross Nash, 1808-1885 From Moyer, Abraham Nash, 1837-1910 Notes: Written on Wyandotte Gazette letterhead.

Date and Place from: Sept. 13, 1885 Ellsworth, Kan. To Moyer, Mary Gross Nash, 1808-1885 From Moyer, Jesse Gross, 1850-1933.

Schantz Russell Family

Moyer, Samuel Gross : correspondence received.

Three letters received by Samuel Gross Moyer from brothers Abraham and Jesse and sister Sophia.

Date and Place from: July 17, 1916 Renwick, Iowa To Moyer, Samuel Gross, 1835- From Moyer, Jesse Gross, 1850-1933.

Date and Place from: March 27, 1876 Wyandotte, Kan. To Moyer, Samuel Gross, 1835- From Moyer, Abraham Nash, 1837-1910 Notes: Writes about legislation passing a law giving blacks equal rights in the public schools.

Date and Place from: Aug. 27, 1865 Campden To Moyer, Samuel Gross, 1835- From Moyer, Sophia, 1847-1870 Notes: Enclosed with Samuel's letter to Mary Schantz dated Dec. 28, 1911.

Schantz Russell Family

Moyer, S.N. to Louis Henry Wagner.

Correspondence from S.N. Moyer to Louis Henry Wagner. The postcard discusses plans for a children's day meeting of their church, as well as S.N. Moyer's health.

Wagner Hailer family

Moyer, S.N. to Louis Henry Wagner.

Correspondence from S.N. Moyer to Louis Henry Wagner. The postcard discusses a property that Louis Henry held the mortgage to on Golden Lake in Renfrew County. Moyer indicates that the Algonquins of Pikw

Wagner Hailer family

Moyer, Sophia Nash : correspondence received.

Four letters received by Sophia Nash Moyer from sister Mary Schantz (nee Moyer).

Date and Place from: December 13, 1862 Campden, C.W. To Moyer, Sophia, 1847-1870 From Schantz, Mary, 1840-1935.

Date and Place from: February 18, 1866 Port Elgin To Moyer, Sophia, 1847-1870 From Schantz, Mary, 1840-1935.

Date and Place from: March 02, 1866 Port Elgin To Moyer, Sophia, 1847-1870 From Schantz, Mary, 1840-1935.

Date and Place from: September 16, 1864 Poughkeepsie To Moyer, Sophia, 1847-1870 From Schantz, Tobias Kolb, 1842-1925 and Schantz, Mary, 1840-1935 Notes: Writes also to niece Mary Ann.

Schantz Russell Family

Mr. Robertson of Strowan to Lord Mar.

One letter address to My Lord [Lord Mar] from Mr. Robertson of Strowan dated December 15, 1716. The letter gives an account of the journey through France that Robertson has taken to meet Lord Mar as well as news of his traveling companions. Also includes a later copy of the letter. Lord Mar was a major figure in the Jacobite uprising of 1715 and and fled to France shortly thereafter.

Mulliner, J.C. to Irene Hancock.

Correspondence from J.C. Mulliner, house mistress of Portsmouth High School for Girls. The letter indicates that Irene Hancock was a pupil in the boarding house and that Mulliner recommends her for any position having to do with the house care of children.

Hancock, Irene

Musagetes.

Materials related to Musagetes organization. Includes the agenda for a retreat, participants, and program (August 2017); agenda for the board of directors meeting (May 1, 2018); a program analysis; and related correspondence.

English, John

Museum of Modern Art.

File consists of materials created and accumulated by Tony Urquhart related to the exhibit Transforming Chronologies at the Museum of Modern Art, in which his work "Summer Forms I" was displayed. Includes 11 items of correspondence, a clipping and promotional materials. Correspondents include: Gutierrez-Guimaraes, Geaninne; Perez-Oramas, Luis.

Urquhart, Tony

N Miscellaneous (file 1 of 5).

Correspondence to or from:

  • N.C.W.C. News Service, Washington, D.C. (1930-1935)
  • Nathan, Charles, Chicago, Ill. (1913-1914)
  • Nation, New York, N.Y. (1914)
  • National Association of Credit Men, New York, N.Y. (1929)
  • National Autoist, Boston, Mass. (1927)
  • National Automobile Chamber of Commerce, New York, N.Y. (1924)
  • National Bibliogphile Service, New York, N.Y. (1931)
  • National Biscuit Co., New York, N.Y. (1928)
  • National Booksellers Code Authority, New York, N.Y. (1935)
  • National Builders Bank, Chicago, Ill. (1930)
  • National Bureau for Blind Artists, Inc. New York, N.Y. (1938)
  • National City Company, New York, N.Y. (1921)
  • National Committee for Mental Hygiene, New York, N.Y. (1914)
  • National Conference on Race Betterment, San Francisco, Calif. (1915)
  • National Creditors Protective Service, New York, N.Y. (1932-1934)
  • National Distributors' Association, Peoria, Ill. (1928)
  • National Education Association of the U.S., Washington, D.C. (1937)
  • National Farm News, Washington, D.C. (1927)
  • National Farmer, Bay City, Mich. (1914)
  • National Farmer and Stock Grower, St. Louis, Mo. (1918)
  • National Farmers Magazine, Washington, D.C. (1923)
  • National Federation of Business and Professional Women's Clubs, New York, N.Y. (1931)
  • National Film Corporation of America, New York, N.Y. (1922)
  • National 4H Club Magazine, Oklahoma City, Okla. (1932)
  • National Furniture Warehousemen's Assoc., Philadelphia, Pa. (1924)
  • National Garden Bureau, Chicago, Ill. (1930-1934)
  • National Geographic Society, Washington, D.C. (1919-1936)
  • National Gleaner Forum, Detroit, Mich. (1928-1931)
  • National Hibernian, Philadelphia, Pa. (1918)
  • National Justice, New York, N.Y. (1929)
  • National Kourier Magazine, Washington, D.C. (1928)
  • National Life Insurance Company, Chicago, Ill. (1916)
  • National Magazine, Boston, Mass. (1918-1932)
  • National Magazine Section, Cleveland, Ohio. (1927)
  • National Miller, Chicago, Ill. (1929)
  • National Motorist, San Francisco, Calif. (1928-1932)
  • National Newpaper Service, Chicago, Ill. (1933-1934)
  • National Order of Audubon Societies, New York, N.Y. (1918)
  • National Press Agency, Ltd., London, England. (1914-1915)
  • National Progressive Committee, Chicago, Ill. (1912)
  • National Program Co., San Francisco, Calif. (1927)
  • National Provisioner, Chicago, Ill. (1928-1929)

International Press Bureau

N Miscellaneous (file 2 of 5).

Correspondence to or from:

  • National Retail Clothier, Chicago, Ill. (1930)
  • National Retail Hardware Association, Argus, Ind. (1913)
  • National Safety News, Chicago, Ill. (1928-1929)
  • National Security League, Chicago, Ill. (1918)
  • National Sportsman, Boston, Mass. (1933)
  • National Stockman and Farmer, Pittsburgh, Pa. (1920-1923)
  • National Theatre Program Co., Cleveland, Ohio. (1927-1932)
  • National Underwriter, Chicago, Ill. (1928)
  • National Union Assn. Society, Toledo, Ohio. (1931)
  • Nations, Gilbert O., Washington, D.C. (1921)
  • Natural Life Corporation, Washington, D.C. (1923-1924)
  • Nature Magazine, Washington, D.C. (1928-1931)
  • Natureopathic Publishing House, Hartford, Conn. (1927)
  • Navy Department, Washington, D.C. (1912)
  • Navy News, Los Angeles, Calif. (1933)
  • Nazarene Publishing House, Kansas City, Mo. (1922-1935)
  • Nazerite, Canton, Ohio. (1927)

International Press Bureau

N Miscellaneous (file 3 of 5).

File consists of correspondence to or from:

  • Neandross Book Shop, Ridgefield, N.J. (1926-1931)
  • Nebraska Farm Journal, Omaha, Neb. (1918)
  • Nebraska Ruralist, Lincoln, Neb. (1918)
  • Neely Printing Co., Chicago, Ill. (1926)
  • Neff Publications, Chicago, Ill. (1934)
  • Neidig, William J., Chicago, Ill. (1920)
  • Neilan, Marshall, Hollywood, Calif. (1922-1930)
  • Nelson, A.B., Chicago, Ill. (1932)
  • Nelson, J.N., Chicago, Ill. (1919)
  • Nelson, Thomas & Sons, New York, N.Y. (1920)
  • Neuman, John M. Company, Elgin, Ill. (1915)
  • Neustadt, Heinz, Berlin, Germany. (1934)
  • New Age, Washington, D.C. (1936)
  • New England Fish Exchange, Boston, Mass. (1916)
  • New England Historic Genealogical Society, Boston, Mass. (1919)
  • New England Sportsman, Boston, Mass. (1931)
  • New English Weekly, New York, N.Y. (1931-1932)
  • New Fiction Publishing Company, New York, N.Y. (1919)
  • New Ideas, Camden, N.J. (1927)
  • New Jersey Motoring, New Burnswick, N.J. (1927)
  • New Life, Topeka, Kan. (1927)
  • New Magazine, Toronto, Ont. (1922)
  • New Menace, Branson, Mo. (1921)
  • New Movie Magazine, New York, N.Y. (1930)
  • New Orleans Item, New Orleans, La. (1917-1922)
  • New Outlook, Toronto, Ont. (1933-1934)
  • New Pearson's, New York, N.Y. (1923)
  • New St. Louis Star, St. Louis, Mo. (1914)
  • New South Magazine, Chattanooga, Tenn. (1927)
  • New Story Magazine, New York, N.Y. (1914)
  • New Success Magazine, New York, N.Y. (1920-1921)
  • New West Magazine, Salt Lake City, Utah. (1918)
  • New York American, New York, N.Y. (1927-1937)
  • New York Central Fast Freight Lanes, Chicago, Ill. (1912)
  • New York Editorial Service, New York, N.Y. (1919)
  • New York Evening Telegram, New York, N.Y. (1914-1922)
  • New York Evening World, New York, N.Y. (1914)

International Press Bureau

N Miscellaneous (file 4 of 5).

File consists of correspondence to or from:

  • New York Journal, New York, N.Y. (1919-1934)
  • New York Life, Plainfield, N.J. (1931)
  • New York Life Insurance Company, Chicago, Ill. (1913)
  • New York Lodge No.1 B.P.O. Elks, New York, N.Y. (1915)
  • New York Magazine, Program, New York, N.Y. (1930)
  • New York Masonic Outlook, New York, N.Y. (1926-1927)
  • New York Morning Express, New York, N.Y. (1933)
  • New York Motor News, New York, N.Y. (1927)
  • New York National Guardsman, New York, N.Y. (1924-1927)
  • New York News, New York, N.Y. (1932-1938)
  • New York Newspaper Clipping Service, New York, N.Y. (1928)
  • New York Post, New York, N.Y. (1918-1937)
  • New York Post Office, New York, N.Y. (1934)
  • New York Post Syndicate, New York, N.Y. (1936-1937)
  • New York Press, New York, N.Y. (1904-1906)
  • New York Public Library, New York, N.Y. (1932-1934)
  • New York, Railway Employees Magazine, New York, N.Y. (1927)
  • New York Review of Business, Syracuse, N.Y. (1929-1930)
  • New York State College of Agriculture, Ithaca, N.Y. (1936)
  • New York Sun, New York, N.Y. (1932)
  • New York Telegraph, New York, N.Y. (1913)
  • New York Times Current History, New York, N.Y. (1916)
  • New York Woman, New York, N.Y. (1936)
  • New York World, New York, N.Y. (1923-1924)
  • New York World-Telegram, New York, N.Y. (1932-1937)
  • New Yorker, New York, N.Y. (1925-1940)
  • New Zealand Herald, Auckland, N.Z. (1936)
  • Newall, S.A. & Sons, Stornoway, Scotland. (1936)
  • Newark Eagle, Newark, N.J. (1915)
  • Newark Ledger, Newark, N.J. (1933-1937)
  • Newark Sunday Call, Newark, N.J. (1932)
  • Newark's Old Book Store, Newark, N.J. (1919)
  • News and Views, New York, N.Y. (1936)
  • News Graphic, New York, N.Y. (1937)
  • News-Mirror Syndicate, Toronto, Ont. (1932)
  • News Printing Company, Huron, S.D. (1919)
  • News Service Bureau, Dayton, Ohio. (1934)
  • Newspaper Features Limited, London, England. (1923-1937)
  • Newton, A. Edward, Berwyn, Pa. (1931-1933)

International Press Bureau

N Miscellaneous (file 5 of 5).

File consists of correspondence to or from:

  • Nichols, J.F., Portland, Conn. (1913)
  • Nichols, William Edwin, Chicago, Ill. (1915)
  • Nicholson, E.J., St. Louis, Mo. (1918)
  • Nicholson, Meredith, Asuncion, Paraquay. (1921-1934)
  • Nickel Publications, Chicago, Ill. (1933)
  • Nicols, Dean & Gregg, Saint Paul, Minn. (1931-1933)
  • Neilsen, A.C. Company, Chicago, Ill. (1930-1931)
  • Night Hawk, Rochester, N.Y. (1930)
  • Nims, Floyd E., Chicago, Ill. (1939)
  • 1933: A Year Magazine, Philadelphia, Pa. (1933)
  • No Name Magazine, Denver, Colo. (1926)
  • Nomad, New York, N.Y. (1930)
  • Nordeen, Victor, Chicago, Ill. (1915)
  • Nordpress, Stockholm, Sweden. (1937)
  • Norfolk Ledger-Dispatch, Norfolk, Va. (1917-1921)
  • Norris, Charles G., New York, N.Y. (1915-1924)
  • Norris, Kathleen, Saratoga, Calif. (1930-1937)
  • North America, Baltimore, Md. (1930-1932)
  • North American Film Corporation, Chicago, Ill. (1915)
  • North American Newspaper Alliance, New York, N.Y. (1930-1932)
  • North Shore Hand Laundry, Chicago, Ill. (1913-1915)
  • North Shore Motor Club, Chicago, Ill. (1930)
  • North Shore Real Estate, Highland Park, Ill. (1915)
  • Northcliffe, Lord, London, England. (1914)
  • Northern Farmer, Bismarck, N.D. (1918)
  • Northern Headlight, St. Paul, Minn. (1932-1933)
  • Northern Messenger, Montreal, Que. (1936)
  • Northrop & Company, Minneapolis, Minn. (1917)
  • Northwest Farm Trio, Spokane, Wash. (1930)
  • Northwest Farmstead, Minneapolis, Minn. (1920)
  • Northwest Progress, Seattle, Wash. (1931)
  • Northwest Stories, New York, N.Y. (1931)
  • Northwest Tribune, Chicago, Ill. (1919)
  • Northwestern Christian Advocate, Chicago, Ill. (1931-1932)
  • Northwestern Chronicle, Minneapolis, Minn. (1930)
  • Northwestern Steel & Iron Works, Eau Claire, Wis. (1914)
  • Norton, W.W. & Co., New York, N.Y. (1934)
  • Nor'Wester, South Bend, Ind. (1925)
  • Norwich Bulletin, Norwich, Conn. (1917)
  • Norwood, Ed. P., Chicago, Ill. (1918)
  • Notes & Comments, Rochester, N.Y. (1914)
  • Nourse, Harvey, Bayfield, Wis. (1936)
  • Novelty News, New York, N.Y. (1928)
  • Nugents, New York, N.Y. (1931)
  • Nugget, Nome, Alaska. (1927)
  • Nusbaum Book & Art Co., Norfolk, Va. (1915)
  • Nutricia Farm Products Co., Thiensville, Wis. (1915)

International Press Bureau

National Research Council of Canada : Grant Selection Committee.

Material created or accumulated by Donald Cowan during his participation in the National Research Council of Canada's Grant Selection Committee for Computing and Information Science. Includes correspondence, grant committee records, a schedule of meetings, an application for an operating grant, and applications for grants from the National Research Council of Canada.

Cowan, Donald D.

National Research Council of Canada : Grant Selection Committee.

Material created or accumulated by Donald Cowan during his participation in the National Research Council of Canada's Grant Selection Committee for Computing and Information Science. Includes a list of major equipment requests, a schedule of meetings, a list of grant selection committees and members, correspondence, a list of conference grants, notes, a note regarding computing costs, a copy of a page from the University of Waterloo grant subsidiary ledger, copies of National Research Council applications, memoranda, and summaries of requested grants.

Cowan, Donald D.

National Research Council of Canada : grants.

Material related to National Research Council grants awarded to Donald Cowan between 1976 and 1978. Includes dot matrix printouts of financial statements for research funds awarded to Donald Cowan, a notification of decision, and a memorandum regarding National Research Council announcement of grants and increased stipends.

Cowan, Donald D.

National Research Council of Canada financial statements and related materials.

Dot matrix printouts of financial statements for grants received by Donald Cowan from the National Research Council of Canada. File also includes a copy of the publication, "Awards to university staff 1975" created by the National Research Council of Canada, a blank application for a conference grant, copies of University of Waterloo grant subsidiary ledger pages, a bilingual NATO Research Grants Programme pamphlet (1974), machine shop service forms, and related correspondence.

Cowan, Donald D.

National Union of Societies for Equal Citizenship to Irene Hancock.

Correspondence from the National Union of Societies for Equal Citizenship. The letter is addressed to Irene Hancock and signed by members of the society, wishing her a happy and successful future. Accompanying is a clipping discusses Irene stepping down from her position as General Secretary of the organization and a party held in her honour on the occasion.

Oxford Times

Negotiated development grant proposal and related materials.

A copy of a proposal titled, "Negotiated development grant proposal, research in computational tools for mathematics" submitted by W.F. Forbes, Dean, Faculty of Mathematics, and Donald Cowan, Chairman, Department of Applied Analysis and Computer Science, to the National Research Council of Canada. File also includes notes, and a related item of correspondence to Dr. H.E. Petch (President pro tem, University of Waterloo) from B.A. Gingras (Director, National Research Council of Canada).

Cowan, Donald D.

Neilson, Mary E.

Date: 1927.01.28 Place from: Columbus, Ohio To: Catley, Elaine M. From: Neilson, Mary E.

Letter to Cately with praise for her "prairie poems" that reminded Neilson of her birth city, Calgary.

Catley, Elaine Maud

Results 1601 to 1700 of 2559