Print preview Close

Showing 213815 results

Archival description
University of Waterloo. Special Collections & Archives
Print preview View:

5670 results with digital objects Show results with digital objects

1917.

File consists of materials relating to the W.E. Gallagher Printing & Publishing Company (printers of the Daily News Record) including an annual return, as well as correspondence between W.J. Motz and W.G. Weichel regarding the possible sale of the newspaper.

Kitchener-Waterloo Record

1918.

File consists of one states of affairs for the News Record Company Limited.

Kitchener-Waterloo Record

1918 estate audit.

Correspondence for the audit of the John Ratz estate, a Royal bank account ledger, lists of estate assets.

Ratz Family

1919.

File consists of one states of affairs for the News Record Company Limited, as well as correspondence and legal documents relating to the purchase of the News Record Company shares by Rittinger and Motz.

Kitchener-Waterloo Record

1920.

File consists of materials relating to The Quality Printers, Ltd and the subsequent purchase of the company by The News Record.

Kitchener-Waterloo Record

1922.

File consists of a statement of affairs for The News Record, two mortgages between Euler and Motz, and both the Waterloo Trust and Savings Company and John J. Lembke as well as a series of correspondence regarding the purchase of the Daily Telegraph by the News Record.

Kitchener-Waterloo Record

1923.

File consists of a statement of affairs for The News Record, correspondence regarding the sale of a property to Bell, and correspondence regarding taxes.

Kitchener-Waterloo Record

1928.

File consists of a statement of affairs for The News Record as well as an invoice from the Grand River Railway Company.

Kitchener-Waterloo Record

1929.

File consists of a statement of affairs for The News Record as well as taxation information and a blueprint for the new News Record building drawn by Herbert Johnston.

Kitchener-Waterloo Record

1930.

File consists of a statement of affairs for The News Record as well as two mortgages and a series of correspondence relating to the sale of the old News Record building to a Mr. Oke.

Kitchener-Waterloo Record

1935 Federal Elections Campaign Speeches Collection

  • SCA40-GA22
  • Collection
  • 1935

Collection contains a scrapbook of newspaper clippings concerning the 1935 federal elections in Canada. They document the campaign in Kitchener-Waterloo and the surrounding area, along with other parts of Ontario, Alberta, and Saskatchewan. Included is coverage of various political parties such as the Conservatives, Co-operative Commonwealth Federation (C.C.F.) and Liberals. Clippings predominantly originate from the Kitchener Daily Record, with others from the Mail and Empire, the Toronto Star, and Daily Star appearing throughout.

1936.

File consists of a series of receipts from the News Record as well as an accounting page for a widow's allowance to Mrs. Gusie [?].

Kitchener-Waterloo Record

1936 Olympics collection.

  • SCA386-GA451
  • Collection
  • 1936

A collection of materials relating to the 1936 Winter and Summer Olympics held in Berlin and Garmisch-Partenkirchen Germany.

1937 Royal visit.

Material relating to the 1937 Royal visit to Canada of Queen Elizabeth and King George VI. Includes two postcards and one photograph.

Bolender Ball Family

1939.

File consists of one credit contract between the News Record and the Benison Co. Ltd.

Kitchener-Waterloo Record

1939-1945 Star.

The 1939-1945 Star that was awarded to Cameron Hill for his service in the Royal Canadian Air Force during the Second World War. Also includes the accompanying medal ribbon as well as the original box that the medal was received and stored in.

Hill, Cameron Clare

1942.

File consists of an application for Victory Bonds for World War Two, and one item of correspondence regarding taxation.

Kitchener-Waterloo Record

1943.

File consists of receipts for donations to the Canadian Red Cross and the St. Agatha Orphanage.

Kitchener-Waterloo Record

1944.

File consists of receipts for donations to IODE and St. Jerome's College.

Kitchener-Waterloo Record

1945.

File consists of materials relating to the National Selective Sercies Civillian Regulations Act, including a notice of the termination of the designated establishment status of the News Record, and a booklet of Notice of Seperation from Employment forms for World War Two. Also includes receipts.

Kitchener-Waterloo Record

1946.

File consists of one receipt and item of correspondence from the Freeport Sanitorium, as well as materials relating to the Mrs. Motz's salary in relation to The Wartime Salaries Order of World War Two.

Kitchener-Waterloo Record

1947.

File consists of one declaration of transmission regarding the estate William John Motz, one item of correspondence from the Unemployment Insurance Commission, and one item of correspondence regarding shareholder rights.

Kitchener-Waterloo Record

1948.

File consists of materials relating to the estate of Virginia Euler.

Kitchener-Waterloo Record

1950.

File consists of one item from the Succession of Duty Act regarding the estate of Rose Motz.

Kitchener-Waterloo Record

1950's.

File consists of correspondence, ephemera, articles, and more from the 1950's. Includes wedding announcement regarding marriage to Ian Dagg and letters to her mother, Mary Quayle Innis.

Dagg, Anne Innis

1951.

File consists of two items from the Succession Duty Act regarding the estate of Rose Motz.

Kitchener-Waterloo Record

1952.

File consists of two lists of shareholders of The News Record Limited.

Kitchener-Waterloo Record

1953.

File consists of materials relating to the shareholders and shareholder by-laws of The News Record. Also includes information on W.D. Euler's sale of his stocks in the corporation.

Kitchener-Waterloo Record

1954.

File consists of materials relating to the shareholders of The News Record.

Kitchener-Waterloo Record

1955.

File consists of one item of correspondence regarding shares of The News Record.

Kitchener-Waterloo Record

1956.

File consists of materials relating to shareholders and shares of The News Record.

Kitchener-Waterloo Record

1958.

File consists of materials relating to the estate of Clarence E. Cornell and the distribution of his shares.

Kitchener-Waterloo Record

1958 recording.

One audio reel recording of séances held under the supervision of medium Thomas Lacey. A handwritten note on the original audio reel box provides the following descriptions for each side of the reel:

Side 1. 1958 I walked in the garden; Kiwanis - my creed; selections - St. Matthew's address, a number of selections, announcing the recordings.

Side 2. 50th anniversary at hospital. A few words to friends; the bells of St. Mary's; oh promise me; smiling through; blessed be the tie that binds; Tennessee waltz; salut damur elcar; striking of hour; song of songs; home sweet home.

Lacey, Thomas

1960.

File consists of one item of correspondence regarding shares of The News Record.

Kitchener-Waterloo Record

1960's.

File consists of correspondence, ephemera, articles, and more for the 1960's.

Dagg, Anne Innis

1962.

File consists of bylaws from The News Record and minutes from a director's meeting.

Kitchener-Waterloo Record

1963 annual report.

File consists of material relating to the production and distribution of Electrohome's 1963 annual report and awards for annual reports. Includes correspondence, memoranda, drafts of the directors' report, a draft of the copy for the report, a production and printing schedule, a dummy for the report cover, and other material.

Electrohome

1964 annual report (file 1 of 3).

File consists of material relating to the production of Electrohome's 1964 annual report and the Financial Post awards for annual reports in 1964. Includes correspondence, ms. notes, a press clipping, two dummies of the 1964 annual report, a dummy for the cover of the 1963 annual report, and a proposal from a marketing firm regarding planning for the annual report.

Electrohome

1964 annual report (file 2 of 3).

File consists of material relating to the production and distribution of Electrohome's 1964 annual report, and the organization of the annual meeting in May, 1965. Includes correspondence, memoranda, a news release, the address given by Carl A. Pollock at the meeting, some page layouts for the 1964 annual report, typed copy for the report, a production and printing schedule, and other material.

Electrohome

1964 annual report (file 3 of 3).

File consists of material relating to the production and distribution of Electrohome's 1964 annual report and the merit award received through Financial World's annual report survey. Includes correspondence, memoranda, an award certificate, an issue of Financial World, drafts of the director's report to shareholders, three photographs for the report, a production and printing schedule, and other material.

Electrohome

1964 budget.

A copy of Dare Food's Limited's budget in 1964, specifically for the company's Western Division. Also includes a copy of the 1963 and 1965 budgets for Dare Foods Limited Western Division.

Dare Foods Limited

Results 201 to 300 of 213815