Showing 2563 results

Archival description
English
Print preview View:

62 results with digital objects Show results with digital objects

D Miscellaneous (file 3 of 3).

Correspondence to or from:

  • Dial, Chicago, Ill. (1917)
  • Dial Press, Inc., New York, N.Y. (1932)
  • Diebold Safe & Lock Co., Canton, Ohio. (1927)
  • Diefendorf, Dorr, New York, N.Y. (1931)
  • Digest; Int. General Electric Co., Schenectady, N.Y. (1927-1932)
  • Dille, John F., Chicago, Ill. (1933)
  • Dillon, Charles, Topeka, Kan. (1918)
  • Dillon, J.M., Denver, Colo. (1919)
  • Dime Mystery Magazine, New York, N.Y. (1933-1934)
  • Direct Mail Advertising Association, Detroit, Mich. (1927)
  • Distributors News, Peoria, Ill. (1928)
  • Divine, Charles, New York, N.Y. (1934)
  • Dix, Beulah Marie, New York, N.Y. (1932)
  • Dixie Business Shop, New York, N.Y. (1926)
  • Dixie Manufacturer, Birmingham, Ala. (1928)
  • Doak, W.N., Washington, D.C. (1931)
  • Dodge, B.W. & Co. Publishers, New York, N.Y. (1913)
  • Dodge, Josephine Daskam, New York, N.Y. (1923-1936)
  • Dog News, Cincinnati, Ohio. (1938)
  • Dog World, Chicago, Ill. (1930)
  • Dogs in Words and Pictures, New York, N.Y. (1923)
  • Dombrowski, Katharina von, Chicago, Ill. (1938)
  • Dominion, Toronto, Ont. (1924)
  • Doner, Chester, McCook, Neb. (1928)
  • Doner, Mary Frances, New York, N.Y. (1932)
  • Donnellan, Daniel, Miami, Fla. (1930)
  • Donnelley, Reuben H. Corp., Chicago, Ill. (1929-1936)
  • Donohue, M.A. & Company, Chicago, Ill. (1912-1924)
  • Dorrance & Company, Philadelphia, Pa. (1932)
  • Dosch-Kircher Organization, Chicago, Ill. (1933-1934)
  • Double Detective Magazine, New York, N.Y. (1938)
  • Downey, Fairfax, New York, N.Y. (1938)
  • Dramatic Novels, New York, N.Y. (1924)
  • Dramatic Publishing, Co., Chicago, Ill. (1913)
  • Draper, Gilbert, Montreal, Que. (1930)
  • Dreer, Henry A., Philadelphia, Pa. (1936)
  • Drew, Sidney, Chicago, Ill. (1917-1919)
  • Drug Profits, Knoxville, Tenn. (1936)
  • Drug Topics, New York, N.Y. (1929-1933)
  • Dry Goods Economist, New York, N.Y. (1925-1928)
  • Dry Goods Reporter, Chicago, Ill. (1925-1926)
  • Du Pont Magazine, Wilmington, Del. (1929-1936)
  • Duckworth, Gerald & Co. Ltd., London, England. (1926-1927)
  • Duffy, Earle, Evanston, Ill. (1930)
  • Duluth Herald, Duluth, Minn. (1915)
  • Duluth Show Case Co., Duluth, Minn. (1928-1929)
  • Dun, Marie, Wilton, Conn. (1935)
  • Duncan-Clarke, S.J., Chicago, Ill. (1924)
  • Dunkle Service for Advertisers, South Bend, Ind. (1924)
  • Dunne, Brian Boru, Santa Fe, N.M. (1915)
  • Durable Rubber Co., New York, N.Y. (1930)
  • Durand, Ruth Sawyer, Ithaca, N.Y. (1937)
  • Dutcher, R. Adams, St. Paul, Minn. (1923)
  • Dwyer, James Francis, Pau, France. (1916-1937

International Press Bureau

E Miscellaneous (file 1 of 2).

Correspondence to or from:

  • Eagle Rock Advertiser, Los Angeles, Calif. (1932)
  • Early, Patrick H., Chicago, Ill. (1913)
  • Early, Verner G., Oklahoma City, Okla. (1923)
  • Earp, James W., Herington, Kan. (1919)
  • East Liverpool Messenger, East Liverpool, Ohio. (1930)
  • East Side News Publishing Company, Buffalo, N.Y. (1922)
  • Eastern Chronicle, New Glasgow, N.S. (1931)
  • Eastment, P.C., New York, N.Y. (1923)
  • Eaters Digest, Pittsburgh, Pa. (1937)
  • Eaton, William C., Chicago, Ill. (1931)
  • Eaton, Crane & Pike Company, Pittsfield, Mass. (1927)
  • Eaton-Ives-Sturgis-Walton Company, New York, N.Y. (1914)
  • Economy Feature Service, Chicago, Ill. (1930)
  • Edick, David B., Antigo, Wis. (1916)
  • Edict, Chicago, Ill. (1924)
  • Edison Lamp Works, Harrison, N.J. (1928)
  • Edison Life, Boston, Mass. (1929)
  • Edison Monthly, New York, N.Y. (1927-1930)
  • Edison Round Table, Chicago, Ill. (1929)
  • Editions Edouard Garard, Montreal, Que. (1933)
  • Editor Magazine, Highland Falls, N.Y. (1928-1930)
  • Editors' Service, New York, N.Y. (1935)
  • Edmondson, William B., Alluwe, Okla. (1926)
  • Edmonton Bulletin, Edmonton, Alta. (1934)
  • Edmonton Journal, Edmonton, Alta. (1934)
  • Educational Publishing Company, Minneapolis, Minn. (1926)
  • Ehrlick, Stanley, New York, N.Y. (1937)
  • Eichel Leslie, Cleveland, Ohio. (1937)
  • Eisenland, N., Denver, Colo. (1917)
  • Elder, Paul & Company, San Francisco, Calif. (1917)
  • Eldred, Myrtle M., Des Moines, Iowa. (1921)
  • Electric Bond and Share Co., New York, N.Y. (1927)
  • Electric Refrigeration News, Detroit, Mich. (1928)
  • Electrical Dealer, Chicago, Ill. (1930)
  • Electrical Merchandising, New York, N.Y. (1929)
  • Electrical Record, New York, N.Y. (1929)
  • Electricity on the Farm, New York, N.Y. (1927-1930)
  • Elkin, Mathews & Marrot, London, England. (1930)
  • Ellenbogen, Henry D., New York, N.Y. (1930)
  • Ellerbe, Paul Lee, Carmel, Calif. (1921)
  • Elliot, Daniel Girard, New York, N.Y. (1917)
  • Elliot-Horne Co., Los Angeles, Calif. (1928)
  • Elliott Nursery Company, Pittsburgh, Pa. (1918)
  • Ellsworth, A.C., Richmond, Ill. (1936)
  • Ellsworth, William B., New York, N.Y. (1914)
  • Elwood, Maren, San Francisco, Calif. (1935)
  • Emerson, George H., North Constantia, N.Y. (1918-1919)
  • Emison-Brantingham Company, Rockford, Ill. (1927)
  • Emmet, Marvin & Roosevelt, New York, N.Y. (1924)
  • Empire Cooler Service, Inc., Chicago, Ill. (1934)
  • Empire Publishing Corp., St. Louis, Mo. (1931)
  • Empire State Book Company, New York, N.Y. (1931-1934)
  • Enamelist, Cleveland, Ohio. (1930)
  • EN-AR-CO National News, Cleveland, Ohio. (1929-1933)
  • Encyclopedia Britannica, New York, N.Y. (1914)
  • Engineering & Mining Journal, New York, N.Y. (1912)
  • Enlightened Homes, New York, N.Y. (1931)

International Press Bureau

H Miscellaneous (file 3 of 5).

Correspondence to or from:

  • Hoards Dairyman, Fort Atkinson, Wis. (1921-1927)
  • Hobart, Alice Tisdale, Martinez, Calif. (1940)
  • Hobbs, George C., South Bend, Ind. (1925)
  • Hobby, Laura Aline, Dallas, Tex. (1949)
  • Hobson, Frances, Kansas City, Mo. (1945)
  • Hochshild, Kohn & Co., Baltimore, Md. (1926)
  • Hodge, William, Chicago, Ill. (1913-1914)
  • Hodges, Hazel L., Detroit, Mich. (1914-1936)
  • Hodgins, Eric, New York, N.Y. (1949)
  • Hodiamont Herald, St. Louis, Mo. (1922-1923)
  • Hodkinson Corporation, New York, N.Y. (1919-1922)
  • Hoehling, A.A., Noroton Heights, Conn. (1950)
  • Hoffman, Arthur Sullivant, Carmel, N.Y. (1937)
  • Hoffman, Richard H., New York, N.Y. (1949)
  • Hogan, Ray, Albuquerque, N.M. (1952)
  • Hogg, John, Jackson, Mich. (1947)
  • Holbrook, Weare, Detroit, Mich. (1927)
  • Holding, Elizabeth Sanxay, New York, N.Y. (1937-1949)
  • Holiday, New York, N.Y. (1930)
  • Holiday, Heather, Seattle, Wash. (1945)
  • Holland, Rupert Sargent, Wayne, Pa. (1931)
  • Holland & Johnson, Boston, Mass. (1946-1947)
  • Holland Bros., Birmingham, England. (1928-1931)
  • Hollander, A.M., Pasadena, Calif. (1930)
  • Holliday Book Shop, New York, N.Y. (1942)
  • Holly, F.M., Sarasota, Fla. (1918-1944)
  • Holly Book Store, Philadelphia, Pa. (1916)
  • Hollywood Film Enterprises, Inc., Hollywood, Calif. (1930)
  • Holmes, Blanche, San Francisco, Calif. (1923)
  • Holmes Book Company, Oakland, Calif. (1927-1932)
  • Holton, Edith Austin, Deland, Fla. (1943)
  • Home and Field, New York, N.Y. (1930)
  • Home Correspondence School, Springfield, Mass. (1921)
  • Home Instructor, Quincy, Ill. (1919)
  • Home Insurance Company, Chicago, Ill. (1915-1916)
  • Home Life, Chicago, Ill. (1913-1914)
  • Home News, Indianapolis, Ind. (1929)
  • Home Sector, New York, N.Y. (1920)
  • Home Talk-Item and Home Talk-Star, Brooklyn, N.Y. (1930)
  • Homemaker, Little Rock, Ark. (1930-1931)

International Press Bureau

M Miscellaneous (file 5 of 11).

Correspondence to or from:

  • Mead, Daniel L. Literary Agent, New York, N.Y. ([19--])
  • Mead, E.S., Chicago, Ill. (1917)
  • Mead, Frank S., Bloomfield, N.J. (1936)
  • Mead Johnson & Company, Evansville, Ind. (1946)
  • Mead Pulp and Paper Company, Chillicothe, Ohio. (1927)
  • Mead Sales Company Inc., New York, N.Y. (1946)
  • Meador Publishing Company, Boston, Mass. (1937)
  • Mealand, Richard, Fairfield, Conn. (1947)
  • Mearson, Lyon, New York, N.Y. (1922-1945)
  • Medearis, M., Brentwood, Mo. (1948)
  • Medlyn, Arthur F., Pittsfield, Mass. (1947-1948)
  • Meek, B.R. & Sons, Louisville, Ky. (1916)
  • Meek, J.W., Camden, Ark. (1915)
  • Meeker, George R., Hollywood, Calif. (1936)
  • Meigs, Cornelia Lynde, Bryn Mawr, Pa. (1941)
  • Melbourne Argus, Melbourne, Australia. (1912)
  • Melbourne Times, Melbourne, Australia. (1932)
  • Mellen, Joseph H., Washington, D.C. (1939)
  • Mellett, John Calvin, Indianapolis, Ind. (1928)
  • Mellott, M., Longmont, Colo. (1952)
  • Melnikov, Dimitri, Pasadena, Calif. (1930-1931)
  • Meloney, William Brown, Lyme, Conn. (1943-1944)
  • Melrose, Andrew, London, England. (1914)
  • Melton, Louise D., Alta, Calif. (1952)
  • Memphis Commercial Appeal, Memphis, Tenn. ([19--])
  • Memphis News Scimitar, Memphis, Tenn. (1910)
  • Memphis Press-Scimitar, Memphis, Tenn. (1932)
  • Mendel, Adele, Chicago, Ill. (1912)
  • Mendelssohn, James R., Chicago, Ill. (1933)
  • Mendoza, Isaac Book Shop, New York, N.Y. (1918)
  • Hotel Menger, San Antonio, Tex. (1916)
  • Menorah Journal, New York, N.Y. (1927-1932)
  • Mentor, New York, N.Y. (1927)
  • Merchantile Publishing Co., Dallas, Tex. (1936)
  • Merchandising Magazine, Washington, D.C. (1931-1933)
  • Meredyth, Bess, Los Angeles, Calif. (1918)
  • Merriam, G. & C. Company, Springfield, Mass. (1911-1915)
  • Merritt, Mauch, Westfield, N.J. (1944-1946)
  • Merry Magazine, Madras, India. (1935)
  • Merwin, Samuel, New York, N.Y. (1914-1932)

International Press Bureau

M Miscellaneous (file 9 of 11).

Correspondence to or from:

  • Mobile Register, Mobile, Ala. (1907)
  • Model Builder, New York, N.Y. (1938)
  • Modern Agriculture, Waterloo, Iowa. (1936)
  • Modern Era, Dayton, Ohio. (1931)
  • Modern Homemaking, Augusta, Me. (1928)
  • Modern Living, Schenectady, N.Y. (1935)
  • Modern Love Magazine, New York, N.Y. (1930)
  • Modern Magazines, New York, N.Y. (1930-1934)
  • Modern Romances, New York, N.Y. (1932)
  • Modern Story Magazine, New York, N.Y. (1928)
  • Modern Woman, Los Angeles, Calif. (1938-1941)
  • Modern Woodmen of America, Rock Island, Ill. (1923-1941)
  • Moderwell, Mabel C., Chicago, Ill. (1932)
  • Modes and Manners, Chicago, Ill. (1927)
  • Moelling, Edith, Birmingham, Ala. (1925)
  • Moffett, Cleveland, Los Angeles, Calif. (1923)
  • Moffett, Robert L., Chicago, Ill. (1929)
  • Moffitt, F.V., Chicago, Ill. (1906)
  • Moline Plow Company Inc., Moline, Ill. (1926)
  • Moll Drug Store, Inc., Cloquet, Minn. (1946)
  • Monitor, San Francisco, Calif. (1928-1935)
  • Monopol Pictures Company, New York, N.Y. (1922)
  • Monroe, Dora, Baltimore, Md. (1913)
  • Monroe County Labor News, East Stroudsburg, Pa. (1936)
  • Monsman, J. Clover, Chicago, Ill. (1920)
  • Montague, W.H., St. Louis, Mo. (1915)
  • Montana Newspaper Association, Grand Falls, Mont. (1925)
  • Montana Rand Corporation, Chicago, Ill. (1936)
  • Montgomery, Della H., South Bend, Ind. (1953)
  • Montgomery, Julia B., New Orleans, La. (1912)
  • Montgomery, L.M., New York, N.Y. (1932)
  • Montgomery, Laura Reid, Emington, Ill. (1918)
  • Montgomery, P.A., Highland Park, Ill. (1915)
  • Montgomery, Ward & Company, Chicago, Ill. (1914-1916)
  • Monthly Tidings, Omaha, Neb. (1921-1923)
  • Montreal Chamber of Commerce, Montreal, Que. (1943)
  • Montreal Daily Herald, Montreal, Que. (1929-1943)
  • Montreal Family Herald and Weekly Star, Montreal, Que. (1929-1935)
  • Montross, Lynn, Pensacola, Fla. (1941)
  • Monumental Printing Co., Baltimore, Md. (1928)
  • Moody, Walter D., Chicago, Ill. (1913-1914)
  • Mooney, Belle S., Kansas City, Mo. (1946-1951)
  • Moore, Alfred D., Cincinnati, Ohio. (1931)
  • Moore, Eleanor Gates, New York, N.Y. (1932)
  • Moore, Frederick, Washington, D.C. (1936)
  • Moore, William Gregory, Neffs Mills, Pa. (1931)
  • Moorhead, J. Dane, Cleveland, Ohio (1948-1949)
  • Moorepark, Howard, New York, N.Y. (1949)
  • Moorshead, Frank A., Philadelphia, Pa. (1913)
  • Moos, H.A., San Antonio, Tex. (1914)
  • Moose Journal, Philadelphia, Pa. (1928)
  • Moose Magazine, Washington, D.C. (1928-1939)
  • Moose Magazine, Mooseheart, Ill. (1927-1937)

International Press Bureau

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

R Miscellaneous (file 1 of 3).

Correspondence to or from:

  • Racine Journal-News, Racine, Wis. (1917)
  • Radio News of Canada, Toronto, Ont. (1922)
  • Radio Weekly Post, Philadelphia, Pa. (1925-1926)
  • Ragsdale, Edith, Centralia, Ill. (1917)
  • Railroad Employees Magazine, Newark, N.J. (1918)
  • Railway Carmen's Journal, Kansas City, Mo. (1918)
  • Railway Clerk, Cincinnati, Ohio. (1921)
  • Raine, Norman Reilly, New York, N.Y. (1938)
  • Ramsaye, Terry, New York, N.Y. (1918-1926)
  • Rare Book Shop, Washington, D.C. (1913)
  • Rath, V.P., Antigo, Wis. (1916)
  • Raver, Henry R., New York, N.Y. (1916)
  • Rawson, Geoffrey, New York, N.Y. (1941-1944)
  • Ray, Charles, Chicago, Ill. (1924)
  • Read, Harlan Eugene, St. Louis, Mo. (1918)
  • Read, Opie, Chicago, Ill. (1906-1921)
  • Reader's News, Hollywood, Calif. (1935)
  • Reading Telegraph and News-Times, Reading, Pa. (1915)
  • Real Detective Tales, Chicago, Ill. (1925)
  • Redfield, C.L., Chicago, Ill. (1921)
  • Reed, Charles B., Chicago, Ill. (1913)
  • Reed, Chauncey M., Washington, D.C. (1944)
  • Reed, E.L., Chicago, Ill. (1926)
  • Reed, Ida L., Philippi, Va. (1916)
  • Reedy's Mirror, St. Louis, Mo. (1918)
  • Reel Publishing Company, Chicago, Ill. (1917)
  • Reese, Lowell O., Kauai, Hawaii. (1920-1927)
  • Reeve, Arthur B., New York, N.Y. (1914)
  • Registrar of Motor Vehicles, Boston, Mass. (1936)
  • Regnery, W.H., Hinsdale, Ill. (1936)
  • Reid, Hal, Oakland, Calif. (1946)
  • Reifsneider, G.F., New York, N.Y. (1914)
  • Remington Typewriter Company, Chicago, Ill. (1915-1918)
  • Reno, Francis, Denver, Colo. (1908-1912)
  • Renouf, Edwin C., Saint Joseph, Mich. (1918)
  • Republican National Committee, Chicago, Ill. (1916)
  • Resines, Javier, Philadelphia, Pa. (1923)
  • Retail Bookseller, New York, N.Y. (1943)
  • Retailers' Clearing House, Chicago, Ill. (1919)
  • Reuwee, George C., Chicago, Ill. (1917)
  • Revell, Alexander H., Chicago, Ill. (1913)
  • Revell, Fleming H. Company, New York, N.Y. (1912-1913)
  • Revercomb, H.C., Kansas City, Kan. (1942)
  • Rewrite Magazine, Cambridge, Mass. (1943)

International Press Bureau

Nusbickel, Margaret to Margaret Hailer Wagner and Daniel Bean.

Correspondence from Margaret Nusbickel to Margaret Hailer Wagner and Daniel Bean. The letter discusses a failed attempt to send Margaret and Daniel a basket of peaches, her activities at Christmas and the American Civil War. She discusses Philip Wagner being a First Lieutenant in the state militia and that the war is affecting the price of goods.

Wagner Hailer family

Staebler, Mary to Louis Henry Wagner.

Correspondence from Mary Staebler to Louis Henry Wagner. The letter discusses Mary's health and local goings on. It closes with Mary stating that she misses Louis Henry.

Wagner Hailer family

Correspondence.

File consists of three pieces of correspondence. One from E.P. to Janie, one from Rev. Edwin Clement to E.P. and one from E.P. to James B. O'Brian.

Clement Bowlby Family

Canadian Universities Computer Network (CANUNET): Donald Cowan and T.A. Croil Associates.

Material related to the development of the Canadian Universities Computer Network (CANUNET). Includes notes, correspondence often connected to the Utilization Subcommittee of the CANUNET Project, and a progress report on the CANUNET traffic study by T.A. Croil Associates. T.A. Croil Associates was retained to carry out a detailed study of potential network traffic and the file includes the survey used to gather data and related correspondence.

Cowan, Donald D.

Conference of Department Chairmen on the Implementation of Computer Science Education.

Material related to the Conference of Department Chairmen on the Implementation of Computer Science Education held at the University of Kansas between May 25-26, 1970. Donald Cowan was invited to attend the conference but declined due to a scheduling conflict. Professor J.D. Lawson went in Cowan's place. However, Donald Cowan did provide input into the conference plans. This file includes related correspondence, notes, conference planning forms, a tentative conference schedule and list of proposed topics.

Cowan, Donald D.

The Institute for Computer Studies and the University of Waterloo's Alliance Partnership.

Material related to the Institute for Computer Studies and the University of Waterloo's Alliance Partnership. The partnership between the Institute for Computer Studies and the University of Waterloo and was formally announced during a presentation on May 15, 2001. Includes two copies of the event schedule, two copies of the media release, two copies of an e-mail from CDI Investor Relations (CDI Education Corporation) to Donald Cowan, two copies of a CDI Education - EDU (TSE) stock quote, and a copy of an article titled, "The education program for software professionals" by Donald Cowan.

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.

University of Waterloo : teaching files.

Material related to various courses taught by Donald Cowan at the University of Waterloo. Includes student grades, questionnaires, exams, notes, handouts, correspondence, overhead transparencies, teaching slides, and other items.

Cowan, Donald D.

CS 250: Characteristics of computers and computer systems (undergraduate course) : questionnaires and other materials.

Questionnaires (now commonly referred to as course evaluations) completed by students enrolled in the undergraduate course, CS 250: Characteristics of computers and computer systems, taught at the University of Waterloo in Spring 1980. Also includes handwritten notes for a PET presentation, a problem set likely distributed to students, and one item of correspondence outlining the recommended course content for CS 250 in 1981 from J.W. Wong to several faculty members at the university including Donald Cowan.

Cowan, Donald D.

John Lazenby to Abraham Bray.

One letter from John Lazenby to Abraham Bray dated July 15, 1843 from Holbeck. The letter is sent on behalf of Abraham's grandmother and discusses a bank draft sent to Abraham, friends who are moving to Upper Canada, and the health and news of the family.

Bray Family

George Bray to Abraham Bray.

One letter from George Bray to Abraham Bray dated March 31, 1844 from Rathmines Mill near Dublin. The letter discusses Abraham's land and how much he has cleared and the money he owes on it, as well as the health and news of the family.

Bray Family

Letter to Edward Bechler from Oscar Coderre.

Letter from Oscar Coderre, Department of the Secretary of State, to Edward Bechler regarding his naturalization. Letter was accompanied by a certificate of naturalization not included in the file.

Automorphisms.

Research materials created and accumulated by Donald Cowan related to automorphisms. Includes computer printouts, diagrams of graphs, and notes. Also includes an undated letter to Donald Cowan from Ralph Stanton, Professor, University of Manitoba, regarding a note from Derrick Lehmer with a mathematical equation. The items in this file likely pertain to a paper by Donald Cowan titled, "The growth of network cost as a function of network size."

Cowan, Donald D.

Data directed design : publications.

Material created and accumulated by Donald Cowan primarily documenting his efforts to publish works of joint authorship on data directed design. Includes correspondence and related attachments sent between Donald Cowan, colleagues, and a publisher. Also contains a copy of the article titled, "Design by objectives: a structured systems architecture approach" by Tom Gilb.

Cowan, Donald D.

Graphs and networks.

Research materials created and accumulated by Donald Cowan related to graphs and network research. Includes notes and diagrams as well as one letter and attachment from Frank Allaire, University of Manitoba, to Donald Cowan regarding a project on the maximal number of disjoint circuits of a graph. Also contains copies of the following articles and papers:

  • 1. Tutte, W.T. (January 1960). A non-hamilton graph. Canadian Math Bulletin, volume 3, (number 1), pages 1-5.

  • 2. Hoffman, A.J. and R.R. Singleton. (November 1960). On Moore graphics with diameters 2 and 3. IBM Journal.

  • 3. Liu, C.L. (January 1, 1972). Topics in combinatorial mathematics. Mathematical Association of America.

  • 4. Van Voorhis, David C. (1972). Toward a lower bound for sorting networks. Published in R.E. Miller and J.W. Thatcher, eds, The Complexity of Computer Computations, pages 119-129.

  • 5. Cerf, V.G., D.D. Cowan, R.C. Mullin & R.G. Stanton. (June 1973) The generalized Petersen graph. 93 pages.

  • 6. Cerf, V.G., D.D. Cowan, R.C. Mullin & R.G. Stanton. (August 1973). Construction of the generalized Moore graph on 20 vertices. 12 pages.

  • 7. Cerf, V.G., D.D. Cowan, R.C. Mullin & R.G. Stanton. (1975). Topological design considerations in computer communications networks. 18 pages.

  • 8. James, L.O. (Undated). A combinatorial proof that the Moore (7, 2) graph is unique. 8 pages.

Cowan, Donald D.

A study of the package software industry in Canada: a report submitted to the Department of Industry, Trade and Commerce / D.D. Cowan and J.W. Graham : correspondence and notes.

Correspondence received by Donald Cowan regarding the manuscript, "A study of the package software industry in Canada: a report submitted to the Department of Industry, Trade and Commerce." The report was written by Donald Cowan and James Wesley Graham. Also includes notes and published articles.

Cowan, Donald D.

Correspondence, 1944.

  • Date and Place from 1944 March 9 Toronto, Ont. To Pincock, Jenny From Ghent, Mildred Notes TLs
  • Date and Place from 1944 March 22 Toronto, Ont. To Pincock, Jenny From Ghent, Mildred Attachments Envelope, with stamp Notes TLs
  • Date and Place from 1944 May 22 [Toronto, Ont. ?] To Pincock, Jenny From Ghent, Mildred Notes ALs
  • Date and Place from 1944 June 8 Toronto, Ont. To Pincock, Jenny From Ghent, Mildred Attachments Includes news clipping. Envelope, with stamps. Notes ALs
  • Date and Place from 1944 September 26 Toronto, Ont. To Pincock, Jenny From Ghent, Mildred Notes TLs
  • Date and Place from 1944 April 5 Madoc, Ont. To Remmers, Henry From Pincock, Jenny Notes TLs (draft)

Maines Pincock Family

Correspondence, 1946.

  • Date and Place from 1946 February 8 Toronto, Ont To Pincock, Jenny From Ghent, Mildred Attachments Envelope, with stamp. Notes TLs
  • Date and Place from 1946 July 22 Lily Dale, N.Y. To Pincock, Jenny From Humphrey, Esther Attachments Envelope, with stamp. Notes ALs
  • Date and Place from 1946 August 27 Toronto, Ont. To Pincock, Jenny From Roberts, Lady Joan Notes TLs; woocut letterhead of a fly-fisherman
  • Date and Place from 1946 March 7 Paris, France To Pincock, Jenny From Zolsdorska, Anne-Helina Notes ALs, Recd. 27 March 1946
  • Date and Place from 1946 June 14 Paris, France To Pincock, Jenny From Zolsdorska, Anna-Helina Notes ALs Recd. 27 March 1946
  • Date and Place from 1946 February 15 London, England To Pincock, Jenny From Phillimore, Mercy Notes TLs
  • Date and Place from 1946 January 6 Paris, France To Pincock, Jenny From Saint-Clair, Simone Attachments Envelope, with stamp. Notes TLs, rec'd 3 May 1946

Maines Pincock Family

Correspondence, 1947.

  • Date and Place from 1947 June 11 Washington, Pa. To Pincock, Jenny From Humphrey, "Esther" Attachments Envelope, no stamp. Notes ALs
  • Date and Place from 1947 May 11 Toronto, Ont. To Pincock, Jenny From Ghent, Mildred Attachments Envelope, with stamp Notes TLs
  • Date and Place from 1947 April 14 Paris, France To Pincock, Jenny From Saint-Clair, Simone Notes TLs

Maines Pincock Family

Correspondence, 1948.

  • Date and Place from 1948 July 29 Foxboro, Ont. To Maines, Minnie From Aileen [Foxborough] Attachments Envelope, with stamp Notes ALs

Maines Pincock Family

Correspondence, 1950, January to April.

  • Date and Place from 1950 February 14 Toronto, Ont. To Maines, Minnie From Hunter Rose Co. Ltd. Attachments Envelope, no stamp. Notes TLs. Letter mentions an enclosure of sample pages, which are not present.
  • Date and Place from 1950 April 20 Toronto, Ont. To Maines, Minnie From Hunter Rose Co. Ltd. Attachments Envelope, with stamp. Notes TLs
  • Date and Place from 1950 April 28 Toronto, Ont. To Maines, Minnie From Hunter Rose Co. Ltd. Attachments Envelope, with stamp. Includes a "Straight Bill of Lading" from the Canadian Pacific Railway Company. Notes TLs
  • Date and Place from 1950 February 15 [Waterloo, Ont] To Hunter Rose Co. Ltd. From Maines, Minnie Notes AL. (draft)
  • Date and Place from 1950 April 19 Flushing, N.Y. Airport To Maines, Minnie And Fred From Vanderwater, Gena Notes PCs. Printed postcard (with stamp) "Commemorating the first jetmail flown in a jet transport designed for airline routes. This postcard was carried in the Avro Jetliner between Toronto and New York, April 1950, in about half the time taken by present-day aircraft flying over the same route."

Maines Pincock Family

Correspondence, 1950, June.

  • Date and Place from 1950 June Kitchener, Ont. To Maines, Minnie From Augustine, Edna Attachments Envelope, with stamp. Notes ALs
  • Date and Place from 1950 June 23 Holland, Man. To Maines, Minnie From Holland, Ernie Attachments Envelope, with stamp. Notes ALs
  • Date and Place from 1950 June 22 St. Catharines, Ont. To Maines, Minnie From Conradi., Margaret Attachments Envelope, with stamp. Notes ALs
  • Date and Place from 1950 June 12 Ottawa, Ont. To Maines, Minnie From Copyright Office Attachments Includes a copy of a letter from the Commissioner to Minnie regarding the proper documentation needed to receive the patent for Jenny's "Hidden Springs". Includes a copy of the Copyright Act (of Sept. 2, 1948). Envelope, no stamp. Notes TLs Subject Re: Patent of "Hidden Springs"
  • Date and Place from 1950 June 11 Columbus I. Ohio To Maines, Minnie From Dyck, Maria Attachments Envelope, with stamp. Notes ALs
  • Date and Place from 1950 June 3 Toronto Hospital, Weston, Ont. To Maines, Minnie From Fairfall, Margaret (Smillie) Attachments Includes snapshot. Envelope, with stamp. Notes ALs
  • Date and Place from 1950 June 16 St. Paul, To Maines, Minnie From Fisher, Mildred J. Attachments Envelope, with stamp. Notes ALs
  • Date and Place from 1950 June 2 Long Branch, Ont. To Maines, Minnie From Ghent, Harry Attachments Envelope, with stamp. Notes ALs
  • Date and Place from 1950 June 22 Pittsburgh, PA To Maines, Minnie From B., Beulah Attachments Envelope, with stamp. Notes ALs. A card with a watercolour painting on front.
  • Date and Place from 1950 June 6 Toronto, Ont. To Maines, Minnie From Hunter Rose Co. Ltd. Attachments Statement of credit and balance owing included. Envelope, with stamp Notes TLs
  • Date and Place from 1950 June 8 Tweed, Ont. To Maines, Minnie From Kerr, Margaret Attachments Envelope, with stamp. Notes ALs. A card with a photo of a flower.
  • Date and Place from 1950 June 14 Toronto, Ont. To Maines, Minnie From Kincaid, Helen Attachments Envelope, with stamp. Notes ALs
  • Date and Place from [1950] June 28 St. Catharines, Ont. To Maines, Minnie From Lois Attachments Envelope, with stamp. Notes ALs
  • Date and Place from 1950 June 10 Queensboro, Ont. To Maines, Minnie From Manchester, E.A. Attachments Envelope, with stamp. Notes ALs
  • Date and Place from 1950 June 10 Milton, Ont. To Maines, Minnie From Marcellus, Blanche Notes ALs. A card with the image of a flower on front.
  • Date and Place from 1950 June 28 Niagra Falls, Ont. To Maines, Minnie From Marg Attachments Envelope, with stamp. Notes ALs
  • Date and Place from 1950 June 24 Pittsburgh 26, Pa. To Maines, Minnie From Marion Attachments Envelope, with stamp. Notes ALs. Image of flowers printed on front of card.
  • Date and Place from 1950 June 29 Winnipeg, Man. To Maines, Minnie From Marion Attachments Envelope, with stamp. Notes ALs. Images of flowers printed on paper.
  • Date and Place from 1950 June 4 Niagra Falls, Ont. To Maines, Minnie From Martin, Helen (Dafoe) Attachments Envelope, with stamp. Notes ALs
  • Date and Place from 1950 June 5 St. Catharines, Ont. To Maines, Minnie From Meg Attachments Envelope, with stamp. Notes ALs. A card with artwork of a cat and dog on front.
  • Date and Place from 1950 June 8 Bay City, Mich. To Maines, Minnie From Pearsall, Sadie Attachments Envelope, with stamp. Notes ALs
  • Date and Place from 1950 June 14 Prospect Lake, B.C. To Maines, Minnie From Pincock, Margaret and Eric Attachments Envelope, with stamp. Notes ALs
  • Date and Place from 1950 June 26 Toronto, Ont. To Maines, Minnie From Sanderson, C.R. Attachments Envelope, with stamp. Notes TLs
  • Date and Place from 1950 June 9 Seattle, Wash. To Maines, Minnie From Seattle Public Library Notes PC Subject Re: donation of "Hidden Springs"
  • Date and Place from 1950 June 12 Toronto, Ont. To Maines, Minnie From Tye, Jean Attachments Envelope, with stamp. Notes ALs. Card with painting of water flowers on front.
  • Date and Place from 1950 June 2 St. Catharines, Ont. To Maines, Minnie From Valentines Attachments Envelope, with stamp. Notes ALs
  • Date and Place from 1950 June 29 Toronto, Ont. To Maines, Minnie From Walsh, Joan Attachments Envelope, with stamp. Notes ALs
  • Date and Place from 1950 June 24 St. Catherines, Ont. To Maines, Minnie From Warren, Jessie Attachments Envelope, with stamp. Notes TLs

Maines Pincock Family

Correspondence : Beatrice Post Candler and Jenny Pincock.

  • Date and Place from 1929 October 16 New York, N.Y. To Pincock, Jenny From Candler, Beatrice Post Attachments Includes a blue note, marked "absolutely private" Notes ALs
  • Date and Place from [193-?] [New York, N.Y.?] To Pincock, Jenny From Candler, Beatrice Post. Notes ALs. A Christmas card, with a shadow image of the nativity scene, by "brownie's blockprints", with "Noel! Noel!" quoted on front.
  • Date and Place from [193-?] April 29 New York, N.Y. To Pincock, Jenny From Candler, Beatrice Post Notes ALs.
  • Date and Place from [193-?] March 18 [New York, N.Y.?] To Pincock, Jenny From Candler, Beatrice Post Notes ALs.
  • Date and Place from [193-?] May 2 [New York, N.Y. ?] To Pincock, Jenny From Candler, Beatrice Post Notes ALs.
  • Date and Place from [193-?] December 15 New York, N.Y. To Pincock, Jenny From Candler, Beatrice Post Notes ALs. A Christmas theme note card.
  • Date and Place from [193-?] December 19 New York, N.Y. To Pincock, Jenny From Candler, Beatrice Post Notes ALs
  • Date and Place from [193-?] Los Angeles, Cal. To Pincock, Jenny From Candler, Beatrice Post Notes ALs. A Poem entitled "Courage", by Beatrice Post Candler. "Hotel Maryfair" written on top.
  • Date and Place from [193-?] [New York, N.Y.?] To Pincock, Jenny From Candler, Beatrice Post Notes ALs. A Poem entitled "In Silence", by Beatrice Post Candler.
  • Date and Place from [1935?] [New York, N.Y.] To Pincock, Jenny From Candler, Beatrice Post Notes A magazine clipping of a poem by Beatrice Post Candler, entitled "New Year's Eve At The Radio".
  • Date and Place from 1931 [New York, N.Y.] To Pincock, Jenny From Candler, Beatrice Post Notes A pamphlet advertising the book of poetry "Life's Garden" by Beatrice Post Candler, by "The Mosher Press". Pamphlet also includes reviews of the book.
  • Date and Place from [1936 December] [New York, N.Y.] To Pincock, Jenny From Candler, Beatrice Post Notes PC. Post Card with the image entitled: "New York in Colour:--The Maelstrom of Humanity," by Trapier.
  • Date and Place from [193-?] December New York, N.Y. To Pincock, Jenny From Candler, Beatrice Post Notes A small note card with Christmas greetings.
  • Date and Place from [193-?] January 7 [New York, N.Y.?] To Pincock, Jenny From Candler, Beatrice Post Notes ALs.
  • Date and Place from [193-?] [New York, N.Y.?] To Pincock, Jenny From Candler, Beatrice Post Attachments Contains a postcard of the Central Park reflecting pool, written on front "58th 59th & 60th streets on Fifth Ave". Notes ALs. A Christmas card, with an image of New York, with "Christmas Greetings" printed on front.

Maines Pincock Family

Correspondence : permission letters for Trails of Truth.

Contains signed consent forms from sitters at seances giving permission for Jenny Pincock to publish their names.

  • Date and Place from 1930 December 27 St Catharines, Ont. To Maines, Minnie And Fred From Thompson, William James et al. Attachments Includes letter of permission from Lloyd A. Werden and Hilda R. Beck Werden. Includes envelope, without stamp. Notes ACs. Letters of permission for publication. Additional signatories Lloyd A. Werden Hilda R. Beck Werden
  • Date and Place from 1929 October 12 Toronto, Ont. To Pincock, Jenny From E[?illegible], Chas Notes ACs. Letters of permission for publication.
  • Date and Place from 1929 October 12 Toronto, Ont. To Pincock, Jenny From Forster, C. C.. Notes ACs. Letters of permission for publication.
  • Date and Place from [193-?] [s.l.] To Pincock, Jenny From Stewart, Frank S. et al.. Notes ACs. Letters of permission for publication. Additional signatories Charles E. Sheffield Ph.g. Lillian McLean Reg. N.
  • Date and Place from [193-?] [s.l.] To Pincock, Jenny From Stewart, H. W. et al.. Notes ACs. Letters of permission for publication. Additional signatories Ivia Woodley Grace Alyesworth Gladys Ross
  • Date and Place from 1929 October 28 [s.l.] To Pincock, Jenny From M[? illegible]. Notes ACs. Letters of permission for publication.
  • Date and Place from 1929 October 1 Niagara County, N.Y. To Pincock, Jenny From Aylesworth, Grace. Notes ACs. Letters of permission for publication. M. J. Brown as Notary.
  • Date and Place from [1929?] [s.l.] To Pincock, Jenny From F. T. E. et al.. Notes ACs. Letters of permission for publication. Additional signatories Jean E. Tye Lulu Smith Margaret L. Smith
  • Date and Place from 1929 July 15 [s.l.] To Pincock, Jenny From Calder, R. C.. Notes ACs. Letters of permission for publication. Subject Degree attained of Miss Maas.
  • Date and Place from 1929 August 21 Hamilton, Ont. To Pincock, Jenny From Facey, G. L.. Notes ACs. Letters of permission for publication.
  • Date and Place from 1929 July 17 Toronto, Ont. To Pincock, Jenny From Maas, Dorothy. Notes ACs. Letters of permission for publication.
  • Date and Place from [1929?] [s.l.] To Pincock, Jenny From Alexander, Blanche V. O'Hara et al.. Notes ACs. Letters of permission for publication. Additional signatories W. P. J. Alexander M.D. Aileen O'Hara Vanderwater Myrtle O'Hara Kincaid Robert Newton Kincaid A. Kincaid Louisa J.H. Martina
  • Date and Place from [1929?] [s.l.] To Pincock, Jenny From Woodley, Freeman L.. Notes ACs. Letters of permission for publication.
  • Date and Place from [1929?] Niagra Falls, N.Y. To Pincock, Jenny From Sheffield, Charles E.. Notes ACs. Letters of permission for publication.
  • Date and Place from [1929?] [s.l.] To Pincock, Jenny From Colgan, E. M.. Notes ACs. Letters of permission for publication.
  • Date and Place from [1929?] [s.l.] To Pincock, Jenny From G[?illegible], H. L.. Notes ACs. Letters of permission for publication.
  • Date and Place from 1929 July 10 Grimsby, Ont. To Pincock, Jenny From Calder, R. C.. Notes ACs. Letters of permission for publication. Letter also includes reference to "Chas Calder" and his possible funeral 3 weeks prior.
  • Date and Place from [1929?] [s.l.] To Pincock, Jenny From Smith, C[? illegible] et al.. Notes ACs. Letters of permission for publication. Additional signatories Verna L. Smith
  • Date and Place from [1929?] [s.l.] To Pincock, Jenny From McKinley, Margaret et al.. Notes ACs. Letters of permission for publication. Additional signatories Mary De Biasi Laura De Biasi Lillian McLean Reg. N. Iva Secord Enid Nicholson Wm. Nicholson Blanche L. Baker Charls H. Mussett
  • Date and Place from [1929?] [s.l.] To Pincock, Jenny From Hetherington, F. E. et al.. Notes ACs. Letters of permission for publication. Additional signatories H. A. Hetherington (Mrs. D. O.) J. G. Somerville Ivia Woodley (Mrs. F. I) J. W. Elson (Mrs. M.) Gwendolyn Poole Arthur Robinson Beatrice Robinson Lois C. Hetherington
  • Date and Place from [1929?] [s.l.] To Pincock, Jenny From Jones, Evelyn M. et al.. Notes ACs. Letters of permission for publication. Additional signatories Grace Aylesworth
  • Date and Place from [1929?] [s.l.] To Pincock, Jenny From Hetherington, D.C.. Notes ACs. Letters of permission for publication.

Maines Pincock Family

Correspondence : Tehyi Hsieh.

File consists of seven items of correspondence addressed to Minnie, Fred, and Colleen Maines from Dr. Tehyi Hsieh. The relationship between the Maines family and Dr. Hsieh is unknown however Dr. Hsieh was a lecturer and director of the Chinese Service Bureau in Boston.

Maines Pincock Family

Correspondence regarding Jose Maria de Eca de Queiroz.

File consists of seventy seven items of correspondence between Bertram R. Davis and others regarding Portuguese author Jose Maria de Eca de Queiroz and his time living and working in Bristol. Also includes a copy of a period letter, and a note with a tribute to Eca de Queiroz. File was separated by Davis.
Correspondents include:

  • Beddoe, Dorothy (Max Reinholdt Ltd.)
  • Boyce, R.R.
  • Bremner, Robert
  • Cabral, Adolfo de Oliveira
  • Cascas, Artur Simoes
  • Castro, Maria de Eca de Queiroz
  • do Ceu Costa, Maria
  • de Eca de Queiroz, Antonio
  • His Excellency the Portuguese Ambassador
  • Massey-Stewart, John
  • Metford, J.C.J.
  • Nunes de Silva, Henrique
  • Pinto, Abranches
  • Times, The
  • Times Literary Supplement

Davis, Bertram R.

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

Secretary.

File consists mainly of incoming and outgoing correspondence of COAA secretary Rosey Koivisto for the years 1985-1993. Correspondence relates to the administration of the association, membership, coordinating events and workshops, and the functioning of the executive committee.

Central Ontario Art Association

5 Counties : 1956.

File consists of material relating to the administration and activities of the Five Counties Art Association for 1956. Includes incoming and outgoing correspondence, meeting notices and agenda, and minutes of meetings of the association and of the teachers' council.

Couling, Gordon

5 Counties : 1957 : exhibition.

File consists of material relating mainly to the coordination of the regional art exhibitions of the Five Counties Art Association for 1957. Includes incoming and outgoing correspondence, meeting agendas, exhibitors lists and exhibition programs, flyers, lists of art works received or for auction, handwritten notes, etc.

Couling, Gordon

5 Counties : 1959.

File consists of material relating to the administration and activities of the Five Counties Art Assoication for 1959. Includes incoming and outgoing correspondence, exhibitors' lists, minutes for meetings of the teacher's council, handwritten notes, reports on seminars, flyers and invitations, a draft outline for a course by Gordon Couling at the 1959 Leader's Institute, and other material.

Couling, Gordon

Leader's Institute : 1958.

File consists of material relating to the planning of the Leader's Institute held at the Macdonald Institute (Guelph) in 1958, and the purpose and goals of the institute. Includes correspondence, minutes of a Five Counties Art Association meeting, reports on meetings of the institute planning committee, and a meeting agenda.

Couling, Gordon

Events and workshops : 1970-1975 (file 1 of 2).

File consists of material relating to the promotion of workshops and events held primarily from 1970-1973, and includes some material relating the organization of the events. Includes flyers and announcements for workshops and other COAA events, incoming and outgoing correspondence, newsletters, flyers from other organizations, financial statements (1970-1972), a members' mailing list (1973), a directory of art associations in Ontario, handwritten notes, and other material. Most correspondence is addressed to Marlene Jofreit or Oreen Campbell.

Central Ontario Art Association

Advertising, 1970.

File consists of material relating to advertising in the COAA Bulletin. File kept by Ruth Camplin, editor. Includes correspondence, handwritten notes, a typed. list of advertising rates, and three issues of the publication Palette Talk.

Central Ontario Art Association

Bulletin : 1970.

File consists of material relating to the publication of the Bulletin of the COAA (mainly the 1970 volume). Includes incoming and outgoing correspondence, announcements and invitations, newsletters, clippings, a cover mock-up, and other material.

Central Ontario Art Association

News : 1982.

File consists of material relating to the association newsletter and flyers for 1982. Includes page proofs of newsletters, flyers, correspondence, etc.

Central Ontario Art Association

News : 1984.

File consists of page proofs for the association newsletter and flyers for 1984. File also includes flyers, a small amount of correspondence, and an agenda for the 1984 annual meeting.

Central Ontario Art Association

News : 1992 (file 2 of 2).

File consists of page proofs for the association newsletter for 1992. File also includes several final copies of newsletters, announcements and flyers for inclusion in the newsletter, and correspondence.

Central Ontario Art Association

News : 1993.

File consists of page proofs for the association newsletter for 1993. File also includes several final copies of newsletters, correspondence, the association constitution and by-laws, and a membership list.

Central Ontario Art Association

Correspondence : Oreen Campbell (file 1 of 2).

File consists of material created and accumulated by Oreen Campbell relating to the history of the association. Includes a project description (possibly for a Canada Council grant), for a documentary about artists in Ontario, prepared by Catherine Milloy; and a personal letter, part draft and part photocopy, written by Campbell and addressed to Cathy [Catherine Milloy?].

Central Ontario Art Association

Correspondence : Oreen Campbell (file 2 of 2).

File consists of material relating to Oreen Campbell's work on the history of the COAA. Includes photocopied incoming and outgoing correspondence between Campbell and the executive regarding Campbell's progress, as well as some personal correspondence to the president (Larry Barton).

Central Ontario Art Association

Working file : chronological 2.

File consists of miscellaneous material probably accumulated during the process of researching and writing the history of the COAA, mainly relating to the association membership. Includes handwritten and typed membership lists, lists of potential teachers and of participants at a workshop, correspondence, flyers, and an exhibition catalogue.

Central Ontario Art Association

Working file : chronological 3.

File consists of miscellaneous material probably accumulated during the process of researching and writing the history of the COAA, mainly relating to the association membership. Includes typed membership lists (heavily annotated), lists of teachers and of participants at a workshop, correspondence, flyers and newsletters, and an exhibition catalogue.

Central Ontario Art Association

Working file : Oreen Campbell : 1.

File consists of material created and accumulated by Oreen Campbell and relating to her work on the history of the association. Some material relates to the events and the history of the COAA and some relates to the coordination of the a Belwood School reunion (it is unclear how this event relates to the activities of the COAA). Includes correspondence, flyers for COAA events, draft histories of the association, draft and final versions of the association's constitution, exhibition lists, financial statements (1972), annual meeting minutes (1983), newsletters, clippings, and other material.

Central Ontario Art Association

Working file : Oreen Campbell : 2.

File consists of material probably created and accumulated by Oreen Campbell and relating to her work on the history of the association. Some material relates to a Leaders' Insitute held in 1959 at the MacDonald Insitute in Guelph. File includes COAA newsletters, flyers for events, correspondence to Campbell, meeting agendas, sketches, and other material.

Central Ontario Art Association

Working file : Oreen Campbell : 3.

File consists of material probably accumulated by Oreen Campbell and relating to her work on the history of the COAA. Includes correspondence, typed histories (drafts) of the association (including two written by Lloyd Minshall), minutes of annual meetings for 1970 and 1973, flyers, a newsletter, and the association constitution and procedures manual (1961). Some items may have been removed from other files (espeically if marked "N.B.").

Central Ontario Art Association

Working file : Oreen Campbell : 4.

File consists of material probably accumulated by Oreen Campbell and relating to her work on the history of the COAA. Contains miscellaneous material, including: correspondence, photographs of COAA members and artwork, exhibition catalogues and invitation cards (for COAA member shows as well as other galleries), typed information about the COAA, flyers, minutes of a special meeting of the Homer Watson House Foundation (1982), a draft speech given at a fall workshop on the death of Gordon Couling, mock-ups of potential COAA logos, and other material.

Central Ontario Art Association

Correspondence.

File consists mainly of correspondence received by Keffer from colleagues at the F.W. Woolworth Co. Several letters are from Rudolph Jahn, who replaced Keffer in Germany and was a personal friend. One of the letters from Jahn includes a report on store results (1948-1963) and (North American) banking receipts of Jahn's (1958-1962). One letter is addressed "Liebe Mitarbeiter" (beloved co-workers or employees). File also includes what appears to be a poem (in German).

Keffer, Ivan Wilbur

Results : 1963.

File consists of material relating to the performance of the F.W. Woolworth Co. for the year 1963. Includes a profit statement, a comparative report (1962 and 1963), and a copy of a letter from Rudolph Jahn addressed to company president R.C. Kirkwood, describing the results. File also includes a letter from Jahn to Keffer.

Keffer, Ivan Wilbur

Governor-General's awards board.

File consists of correspondence between G. Elmore Reaman and Frank Stiling, chair of the Governor-General's Awards Board, concerning the former's role as one of the judges for the award for creative non-fiction in 1953 and 1954.

Reaman, George Elmore

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

Correspondence, 1932.

  • Date and Place from 1932 October 1 London, England To Maines, Minnie From Crocker, Florence Attachments Includes money order of 300 Christ cards for $7.02. Envelope, with stamp. Notes ALs
  • Date and Place from 1932 November 12 London, England To Maines, Minnie From Crocker, Florence Notes ALs
  • Date and Place from 1932 September 19 Chicago, Ill. To Pincock, Jenny From Abbott, James (National Spiritualist) Attachments Envelope, with stamps. Includes a news clipping from the National Spiritualist from September 1, 1932. Notes TLs
  • Date and Place from 1932 June 9 Los Angeles, Calif. To Pincock, Jenny From Austin, B.F. Notes ALs
  • Date and Place from 1932 August 13 Los Angeles, Calif. To Pincock, Jenny From Austin, B.F. Attachments Envelope, with stamp. Flyer for "The Latest Sensation in Spiritualism: Dr. Barton's Masterly Sermon From Spirit Realms: 'The Meaning of Spirit'." Notes ALs
  • Date and Place from 1932 December 10 Los Angeles, Calif. To Pincock, Jenny From Austin, B.F. Attachments Envelope, with stamp. Notes ALs. Letter includes listing of occult books and prices down left hand side.
  • Date and Place from 1932 November 18 Coaticook, Que To Pincock, Jenny From Baldwin, Alice Notes ALs
  • Date and Place from 1932 April 11 Aurora, Ont. To Pincock, Jenny From Blochin, Anne E. Attachments Envelope, with stamp Notes ALs
  • Date and Place from 1932 January 14 New York, N.Y. To Pincock, Jenny From Doelle, John A. Notes ALs
  • Date and Place from 1932 August 30 South River, Ont. To Pincock, Jenny From Edwards, Ross Attachments Envelope, with stamp. Notes ALs. Includes mention of Tom Wattie [guide to Tom Thomson]. Ross Edwards was an Algonquin Park ranger & is writing about Tea Lake & changes there.
  • Date and Place from 1932 October 26 Wheeling, England To Pincock, Jenny From Engstrom, R.V. Notes TLs
  • Date and Place from 1932 July 18 London, England To Pincock, Jenny From Foster, Stephen Notes ALs
  • Date and Place from 1932 January 27 Chicago, Ill. To Pincock, Jenny From Occult Book Mart Notes TLs
  • Date and Place from 1932 January 24 Ottawa, Ont. To Pincock, Jenny From Osborne, Henry Notes ALs
  • Date and Place from 1932 December 16 Toronto, Ont. To Pincock, Jenny From Ross, W.E. Notes ALs
  • Date and Place from 1932 October 7 [?] To Pincock, Jenny From Skey, Agnes D.. Notes ALs
  • Date and Place from 1932 December 12 Dinsmore, Sask. To Pincock, Jenny From Thrasher, Nellie Notes ALs
  • Date and Place from 1932 July 20 St. Catharines To Maines, Minnie And Fred From Jean Notes ALs
  • Date and Place from [1932?] September 9 Oakland, Calif. To Pincock, Jenny From Culman [?], Alice B. Notes ALs
  • Date and Place from 1932 September 10 Chicago, Ill. To Pincock, Jenny From Abbott, James Attachments Envelope, with stamp. Notes ALs Subject Re: copy of Trails of Truth
  • Date and Place from 1932 October 18 Kingston, Ont. To Pincock, Jenny From Saunders, R. H. Attachments Envelope, with stamp. Notes ALs
  • Date and Place from 1932 October 17 Toronto, Ont. To Pincock, Jenny From [illegible] Attachments Envelope, with stamp. Notes ALs
  • Date and Place from 1932 November 1 Washington, D.C. To Pincock, Jenny From Hutchinson, B. Attachments Includes envelope, with stamp. Notes ALs

Maines Pincock Family

Correspondence, 1934.

  • Date and Place from 1934 April 24 Lily Dale, N.Y. To Pincock, Jenny From "Aunt Alice" Notes ALs
  • Date and Place from 1934 October 22 New York, N.Y To Pincock, Jenny From Baillie, Ellen S. Notes ALs
  • Date and Place from [1934?] Stratford, Conn. To Pincock, Jenny From Black, Flora L. Notes ALs: Request to renew membership to Radiant Healing Center
  • Date and Place from [1934?] December Aurora, Ont. To Pincock, Jenny From Blochin, Elizabeth Notes ACs: Christmas card.
  • Date and Place from 1934 July 31 Toronto, Ont. To Pincock, Jenny From Campbell, Ethel Notes ALs
  • Date and Place from 1934 August 9 [Corpus Christi, Texas ?] To Pincock, Jenny From Campbell, Ethel Notes ALs
  • Date and Place from [1934?] November 9 [New York ?] To Pincock, Jenny From Candler, Beatrice Post Notes ALs
  • Date and Place from 1934 July 27 Corpus Christi, Texas To Pincock, Jenny From Dawson, Bessie Vredenburgh Notes ALs
  • Date and Place from 1934 August 6 Corpus Christi, Texas To Pincock, Jenny From Dawson, Bessie V. Notes ALs
  • Date and Place from 1934 June 16 South River, Ont. To Pincock, Jenny From Edwards, Ross Notes ALs
  • Date and Place from 1934 December 18 San Diego, Calif To Pincock, Jenny From Fredericks, Mary Cahoon Notes ALs
  • Date and Place from 1934 December 27 San Diego, Calif. To Pincock, Jenny From Fredericks, Mary Cahoon Notes ALs
  • Date and Place from 1934 August 13 Baltimore, N.H. To Pincock, Jenny From Mother Hilgartner Notes ALs
  • Date and Place from 1934 June 11 Philadelphia, Penna. To Pincock, Jenny From Lykens, Warren D. Notes ALs Subject Re: Trails of Truth
  • Date and Place from 1934 January 26 Aspinwall, Pa. To Pincock, Jenny From McKee, Bertha C. Notes ALs
  • Date and Place from 1934 July 30 Buffalo, N.Y. To Pincock, Jenny From McKenzie, Elizabeth Notes ALs
  • Date and Place from 1934 January 9 Bancroft, Ont. To Pincock, Jenny From Muffitt, C.E. Notes ALs
  • Date and Place from 1934 June 12 Montreal, Que. To Pincock, Jenny From Nicol, Elizabeth H. Notes ALs
  • Date and Place from 1934 October 22 Trenton, Ont. To Pincock, Jenny From Nugent, Virginia C. Notes ALs
  • Date and Place from 1934 November 4 Trenton, Ont. To Pincock, Jenny From Nugent, Virginia C. Notes ALs
  • Date and Place from 1934 July 25 Sterlington, N.Y. To Pincock, Jenny From Pierson, Virginia Notes ALs
  • Date and Place from 1934 October 19 Aldershot, Ont. To Pincock, Jenny From Poole, Mrs. Charles Notes ALs
  • Date and Place from [1934?] December 18 Toronto, Ont. To Pincock, Jenny From Ross, W.E. Notes ALs
  • Date and Place from 1934 January 1 Rochester, N.H. To Pincock, Jenny From Sanborn, Lillian Notes ALs
  • Date and Place from 1934 April 20 Rochester, N.H. To Pincock, Jenny From Sanborn, Lillian Notes ALs
  • Date and Place from 1934 September 10 Aldershot, Ont. To Pincock, Jenny From Swartz, L. Notes ALs
  • Date and Place from 1934 December 10 Millington, N.J. To Pincock, Jenny From Toff, Anna [?] Nash Notes ALs
  • Date and Place from 1934 August 22 [?] To Pincock, Jenny From Tomkins, J.E. Notes ALs
  • Date and Place from 1934 April 2 Austin, Man. To Pincock, Jenny From Wood, W.R. Notes ALs
  • Date and Place from 1934 July 16 Calgary, Alta. To Pincock, Jenny From Garrad, A. Notes ALs
  • Date and Place from 1934 December 27 Baltimore, M.D. To Maines, Rev. Fred J.T. From Jenkins, Alexander F. Attachments Envelope, with stamp Notes : TLs

Maines Pincock Family

Correspondence, 1935.

  • Date and Place from 1935 June 28 Gansevoort, N.Y. To Pincock, Jenny From Albright, Helen G. Notes ALs
  • Date and Place from 1935 February 25 [New York ?] To Pincock, Jenny From Candler, Beatrice Post Attachments Envelope, with stamps Notes ALs
  • Date and Place from 1935 September 9 Rochester, N.Y. To Pincock, Jenny From Cooman, Mrs. Carl C. Notes TLs
  • Date and Place from 1935 September 16 Rochester, N.Y. To Pincock, Jenny From Cooman, Mrs. Carl C. Notes TLs
  • Date and Place from 1935 August 14 Toronto, Ont. To Pincock, Jenny From Dyer, W.E. Notes ALs
  • Date and Place from [1935?] September 4 Chicago, Illinois To Pincock, Jenny From Harvey, Mary Notes ALs
  • Date and Place from 1935 September 20 Toronto, Ont. To Pincock, Jenny From Holden, Amelia Attachments Attached is draft of Jenny's reply, on Trails of Truth letterhead. Notes ALs
  • Date and Place from 1935 September 9 Toronto, Ont. To Pincock, Jenny From Jenkins, C.C. Attachments Includes a fill in the blank poem. Notes TLs
  • Date and Place from 1935 January 31 [?] To Pincock, Jenny From Miholich, Marie Notes TLs
  • Date and Place from 1935 February 13 Coe Hill, Ont. To Pincock, Jenny From Milne, Beatrice Notes ALs
  • Date and Place from 1935 September 12 Coe Hill, Ont. To Pincock, Jenny From Milne, Beatrice Notes TLs
  • Date and Place from 1935 March 18 Millburn, N.J. To Pincock, Jenny From Minot, Elizabeth G. Notes ALs
  • Date and Place from 1935 August 12 Atlantic, Mass. To Pincock, Jenny From Nims, Louella E. Notes ALs
  • Date and Place from [1935?] Atlantic, Mass. To Pincock, Jenny From Profit, Mrs. William M. Notes ALs
  • Date and Place from 1935 August 29 Toronto, Ont. To Pincock, Jenny From Ross, W.E. Notes ALs
  • Date and Place from 1935 May 7 Ottawa, Ont. To Pincock, Jenny From Sanson, Bertha Notes ALs
  • Date and Place from [1935?] New York, N.Y. To Pincock, Jenny From Tack, George D. Notes ALs
  • Date and Place from [1935 or 1936] Syracuse, N.Y. To Pincock, Jenny From Thurston, Edna Notes ALs
  • Date and Place from 1935 February 22 Tillsonburg, Ont. To Pincock, Jenny From Tillson, George D. Notes ALs
  • Date and Place from 1935 January 22 Prattsburgh, N.Y. To Pincock, Jenny From Wheeler, Delia S.S. Notes ALs
  • Date and Place from 1935 March 30 Holcomb, N.Y. To Pincock, Jenny From Wright, Harry M. Notes TLs
  • Date and Place from 1935 May 3 Holcomb, N.Y. To Pincock, Jenny From Wright, Harry M. Notes TLs
  • Date and Place from 1935 September 12 Madoc, Ont. To W.E. Ross and Mrs. Ross From Pincock, Jenny O'Hara Notes TLs
  • Date and Place from 1935? Calgary, Alta. To Pincock, Jenny From Garrad, Rev. Ada Notes ALs
  • Date and Place from 1935 February 21 Coe Hill, Ont. To Pincock, Jenny From Milne, Beatrice Attachments Envelope, with stamp. Notes ALs
  • Date and Place from 1935 April 29 Ottawa, Ont. To Pincock, Jenny From Sanson, Bertha Notes ALs
  • Date and Place from 1935 Feb. 26 St Catharines, Ont. To Maines, Rev. Fred From Wise, Andrew. Attachments Envelope, with Stamp. Notes TLs, for Board of Directors, Church of Divine Revelation.

Maines Pincock Family

Correspondence, 1938.

  • Date and Place from 1938 November 20 Washington, D.C. To Pincock, Jenny From Mitchell, Paul Notes ALs
  • Date and Place from 1938 June 7 London, Ont. To Maines, Rev. Fred J.T. From Saunders, W.E. Attachments Envelope, with stamp Notes : Receipt
  • Date and Place from 1938 April 1 New York, N.Y. To Pincock, Jenny From Dario, Fidella Dinsmore Attachments Attached is typescript of a letter to Dario from John J. O'Neill. Notes ALs. Author also signs herself Fidella Dario.
  • Date and Place from 1938 July 9 [n.l.] To Maines, Rev. Fred J.T. From Bristol, ?. Notes ALs.
  • Date and Place from 1938 [Dec.] [n.l.] To Pincock, Jenny From John H. Remmers Notes Christmas card.

Maines Pincock Family

Correspondence, 1940.

  • Date and Place from 1940 July 15 Doon, Ont To Maines, Minnie From Watson, Phoebe Attachments Envelope, with stamp Notes ALs
  • Date and Place from 1940 October 18 Saint Louis, M.O. To Pincock, Jenny From Cox Attachments Includes an additional letter, marked Saturday. Notes ALs
  • Date and Place from 1940 August 15 Sundridge, Ont To Pincock, Jenny From Ghent, Mildred Attachments Includes news clippings. Includes 3 envelopes, one with stamp Notes ALs
  • Date and Place from 1940 August 21 Sundridge, Ont To Pincock, Jenny From Ghent, Mildred Notes ALs
  • Date and Place from 1940 November 29 Toronto, Ont. To Pincock, Jenny From Ghent, Mildred Attachments Contains tss. of Mildred's poems Notes TLs

Maines Pincock Family

Letters from Betty and Peg.

Letters and postcards from Betty and Peg Forbes to their parents, Millicent Lyall Forbes and George Alexander Forbes, during their time as students at Bishop Strachan School in Toronto, Ontario.

Letters from Betty and Peg.

Letters from Betty and Peg Forbes to their parents, Millicent Lyall Forbes and George Alexander Forbes, during their time as students at Bishop Strachan School in Toronto, Ontario.

Letters from Peggy and Betty.

Letters and postcards from Peg and Betty Forbes to their mother, Millicent Lyall Forbes. Letters from Betty Forbes during her time as a nurse in Vancouver are included.

Letters and postcards to Peggy and Betty Forbes.

Letters to Betty and Peg Forbes from their mother, Millicent Lyall Forbes. Also includes letters to Betty Forbes from Jack, Lois, and Sally and a postcard addressed to Betty Forbes with a photograph of Central Park, Calgary, Alberta from Helena Williams.

Forbes, Betty

Letters from Peg and Betty.

Letters from Peg and Betty Forbes to their mother, Millicent Lyall Forbes. Correspondence also includes press clippings of Betty and Bill Land's wedding and a postcard to Millicent Lyall Forbes from Bill Land.

Betty Forbes's diary.

A diary containing daily entries written by Betty Forbes in 1950. Several entries describe Betty’s work as a nurse, family events, and holidays. The diary includes press clippings, invitations, telegrams, postcards, two photographs of unknown individuals, a certificate for a rare blend of Crown Royal whiskey from the House of Seagram, and a registration card from the Registered Nurses’ Association of Ontario.

Forbes, Betty

Results 901 to 1000 of 2563