Print preview Close

Showing 2436 results

Archival description
Elizabeth Smith Shortt fonds. File
Print preview View:
Fibiger, Aug.
Fibiger, Aug.
Fowler, Annie.
Fowler, Annie.
Holt, Winnifred (N.Y. Association for Blind).
Holt, Winnifred (N.Y. Association for Blind).
King, Henry W. (Win the War Executive).
King, Henry W. (Win the War Executive).
Luase, Susan R. (NCW).
Luase, Susan R. (NCW).
Oliver, Harriet.
Oliver, Harriet.
Saunders, Elsie.
Saunders, Elsie.
Todd, S.E. (Food Controller).
Todd, S.E. (Food Controller).
Trowern, E.M. (Retail Merchants Assoc.), (W. Suffrage).
Trowern, E.M. (Retail Merchants Assoc.), (W. Suffrage).
Clarke, Muriel, Jan. 1917.
Clarke, Muriel, Jan. 1917.
Clarke, Muriel, May 1917.
Clarke, Muriel, May 1917.
Clarke, Muriel, Aug. 1917.
Clarke, Muriel, Aug. 1917.
Clarke, Muriel, Sept. 1917.
Clarke, Muriel, Sept. 1917.
Clarke, Muriel, Oct. 1917.
Clarke, Muriel, Oct. 1917.
Shortt, George.
Shortt, George.
Shortt, Lorraine, Jan.-Feb. 1917.
Shortt, Lorraine, Jan.-Feb. 1917.
Shortt, Lorraine, Dec. 1917.
Shortt, Lorraine, Dec. 1917.
Shortt, Olive James, Oct. 1917-May 1918.
Shortt, Olive James, Oct. 1917-May 1918.
Shortt, Adam, Jan. 1917-Nov. 1930.
Shortt, Adam, Jan. 1917-Nov. 1930.
Shortt, Lorraine, Jan.-Feb. 1917.
Shortt, Lorraine, Jan.-Feb. 1917.
Diary no. 8, Nov. 1917-Oct. 9, 1918.
Diary no. 8, Nov. 1917-Oct. 9, 1918.
Shortt-Clarke wedding announcement.
Shortt-Clarke wedding announcement.
Oleomargarine (copies).
Oleomargarine (copies).
Shortt, Olive James.
Shortt, Olive James.
Hughes, Winnifred.
Hughes, Winnifred.
Bonar, Marjory.
Bonar, Marjory.
Evening Journal Newspaper.
Evening Journal Newspaper.
Payne, J.L. (Assoc. for Blind).
Payne, J.L. (Assoc. for Blind).
Plummer, Mary (Field Comforts Comm.).
Plummer, Mary (Field Comforts Comm.).
Cory-Rosevear marriage.
Cory-Rosevear marriage.
Hero Land Bazaar.
Hero Land Bazaar.
The Military Service Act.
The Military Service Act.
The Military Service Act (copy).
The Military Service Act (copy).
Dupuis, N.F. (copies).
Dupuis, N.F. (copies).
Oleomargarine.
Oleomargarine.
Roberts, B.J. (Dept. of Finance).
Roberts, B.J. (Dept. of Finance).
Clarke, Muriel, Mar. 1917.
Clarke, Muriel, Mar. 1917.
Shortt, Adam, Mar.-Aug. 1917.
Shortt, Adam, Mar.-Aug. 1917.
Shortt, Lorraine, June-Aug. 1917.
Shortt, Lorraine, June-Aug. 1917.
Cowley, Mrs.
Cowley, Mrs.
Bourinot, Isabelle.
Bourinot, Isabelle.
Courtice, Ada (NCW).
Courtice, Ada (NCW).
Henry, Ada.
Henry, Ada.
Putnam, George (Dept. of Agri.).
Putnam, George (Dept. of Agri.).
Singleton, Mrs. (Women's Can. Club).
Singleton, Mrs. (Women's Can. Club).
Clarke, Muriel, [1917?].
Clarke, Muriel, [1917?].
Clarke, Muriel, Feb. 1917.
Clarke, Muriel, Feb. 1917.
Clarke, Muriel, Apr. 1917.
Clarke, Muriel, Apr. 1917.
Clarke, Muriel, Nov. 1917.
Clarke, Muriel, Nov. 1917.
Diary no. 6, Jan.-May 13, 1917.
Diary no. 6, Jan.-May 13, 1917.
Diary no. 7, May-Oct. 1917.
Diary no. 7, May-Oct. 1917.
Conference on urban and rural development : preliminary programme.
Conference on urban and rural development : preliminary programme.
Carter, Gwen, Apr.-Oct. 1917.
Carter, Gwen, Apr.-Oct. 1917.
Clarke, Muriel, Jan. 1917-Sept. 1920.
Clarke, Muriel, Jan. 1917-Sept. 1920.
Carter, Gwen.
Carter, Gwen.
Shortt, Lorraine, Mar.-Apr. 1917.
Shortt, Lorraine, Mar.-Apr. 1917.
Clarke, E.E. (Militia and Defence).
Clarke, E.E. (Militia and Defence).
Shortt, Lorraine, Mar. 1917-Dec. 1918.
Shortt, Lorraine, Mar. 1917-Dec. 1918.
Massey, C.V. (War Comm.).
Massey, C.V. (War Comm.).
Women's conference.
Women's conference.
Diary no. 9, Oct. 11, 1918-Aug. 31, 1919.
Diary no. 9, Oct. 11, 1918-Aug. 31, 1919.
National Trade and Commerce Convention (copies).
National Trade and Commerce Convention (copies).
Patriotic Fund Organization.
Patriotic Fund Organization.
Patriotic Fund Organization (copies).
Patriotic Fund Organization (copies).
Smith, A. Viola (U.S. Dept. of Labor).
Smith, A. Viola (U.S. Dept. of Labor).
Yorath, Christopher (City Commissioner).
Yorath, Christopher (City Commissioner).
Clarke, Muriel, Mar. 1918.
Clarke, Muriel, Mar. 1918.
Clarke, Muriel, May 1918.
Clarke, Muriel, May 1918.
Shortt, Lorraine, Mar. 1918.
Shortt, Lorraine, Mar. 1918.
Shortt, Lorraine, Dec. 1918.
Shortt, Lorraine, Dec. 1918.
Shortt, Olive James, Nov. 1918-Feb. 1919.
Shortt, Olive James, Nov. 1918-Feb. 1919.
Lenueun, Berthe J.
Lenueun, Berthe J.
MacDonell, H.A. (Col. & Immigration).
MacDonell, H.A. (Col. & Immigration).
McInnes, Jane.
McInnes, Jane.
Carter, Gwen.
Carter, Gwen.
Clarke, Mary Dulton.
Clarke, Mary Dulton.
Clarke, Muriel, June 1918.
Clarke, Muriel, June 1918.
Clarke, Muriel, Aug. 1918.
Clarke, Muriel, Aug. 1918.
Clarke, Muriel, Oct. 1918.
Clarke, Muriel, Oct. 1918.
Shortt, Lorraine, Mar.-Dec., ca. 1918.
Shortt, Lorraine, Mar.-Dec., ca. 1918.
Shortt, Lorraine, Oct.-Nov. 1918.
Shortt, Lorraine, Oct.-Nov. 1918.
Clarke, Roger Fyfe, Jan.-Apr. 1918.
Clarke, Roger Fyfe, Jan.-Apr. 1918.
Clarke, Roger Fyfe, Apr. 1918.
Clarke, Roger Fyfe, Apr. 1918.
Women's Canadian Club.
Women's Canadian Club.
Chasseurs Alpins of France, garden party.
Chasseurs Alpins of France, garden party.
Central Canadian Exhibition.
Central Canadian Exhibition.
Conservation of food.
Conservation of food.
National Trade and Commerce Convention.
National Trade and Commerce Convention.
Crocker, Francis (Civil Service, Women's Branch).
Crocker, Francis (Civil Service, Women's Branch).
Elder, Hosie.
Elder, Hosie.
Hannah, Mabel L. (Conf. of Women).
Hannah, Mabel L. (Conf. of Women).
Canadian Red Cross Society life member.
Canadian Red Cross Society life member.
Women's War Conference : Report.
Women's War Conference : Report.
Conservation of food (copies).
Conservation of food (copies).
Spailey, Sara.
Spailey, Sara.
Clarke, Muriel, Apr. 1918.
Clarke, Muriel, Apr. 1918.
Clarke, Muriel, Sept. 1918.
Clarke, Muriel, Sept. 1918.
Shortt, Lorraine, Feb. 1918.
Shortt, Lorraine, Feb. 1918.
Shortt, George.
Shortt, George.
Fairweather, Dorothy, Mar. 1918-Feb. 1925.
Fairweather, Dorothy, Mar. 1918-Feb. 1925.
Results 901 to 1000 of 2436