Print preview Close

Showing 2436 results

Archival description
Elizabeth Smith Shortt fonds. File
Print preview View:
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, Lorraine, Jan.-Feb. 1917.
Shortt, Lorraine, Jan.-Feb. 1917.
Shortt, Lorraine, Dec. 1917.
Shortt, Lorraine, Dec. 1917.
Shortt, Lorraine, Jan.-Feb. 1917.
Shortt, Lorraine, Jan.-Feb. 1917.
Shortt-Clarke wedding announcement.
Shortt-Clarke wedding announcement.
Civic Improvement League (copies).
Civic Improvement League (copies).
Shortt, Olive James.
Shortt, Olive James.
Hughes, Winnifred.
Hughes, Winnifred.
Bonar, Marjory.
Bonar, Marjory.
Clarke, C.K.
Clarke, C.K.
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).
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.
Shortt, Lorraine : Queen's Univ. students handbook.
Shortt, Lorraine : Queen's Univ. students handbook.
Conference on urban and rural development : preliminary programme.
Conference on urban and rural development : preliminary programme.
Civic Improvement League.
Civic Improvement League.
Carter, Gwen, Apr.-Oct. 1917.
Carter, Gwen, Apr.-Oct. 1917.
Fairweather, Dorothy, Aug. 1915-July 1917.
Fairweather, Dorothy, Aug. 1915-July 1917.
Smith, Henry R.
Smith, Henry R.
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).
Cameron, A.C. (Soldiers Aid Comm.).
Cameron, A.C. (Soldiers Aid Comm.).
Massey, C.V. (War Comm.).
Massey, C.V. (War Comm.).
Nevill, Richard, Lord.
Nevill, Richard, Lord.
Women's conference.
Women's conference.
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, Mary.
Shortt, Mary.
Lenueun, Berthe J.
Lenueun, Berthe J.
MacDonell, H.A. (Col. & Immigration).
MacDonell, H.A. (Col. & Immigration).
McInnes, Jane.
McInnes, Jane.
Saunders, Elsie.
Saunders, Elsie.
Scott, W.W. (Immigration).
Scott, W.W. (Immigration).
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.
Shortt, Olive James, Oct. 1917-May 1918.
Shortt, Olive James, Oct. 1917-May 1918.
Clarke, Roger Fyfe, Jan.-Apr. 1918.
Clarke, Roger Fyfe, Jan.-Apr. 1918.
Clarke, Roger Fyfe, Apr. 1918.
Clarke, Roger Fyfe, Apr. 1918.
Diary no. 8, Nov. 1917-Oct. 9, 1918.
Diary no. 8, Nov. 1917-Oct. 9, 1918.
Chasseurs Alpins of France, garden party.
Chasseurs Alpins of France, garden party.
Central Canadian Exhibition.
Central Canadian Exhibition.
Conservation of food.
Conservation of food.
Defective and feebleminded.
Defective and feebleminded.
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).
Defective and feebleminded (copies).
Defective and feebleminded (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.
Virginia.
Virginia.
Ackland, F.A., Sg'd.
Ackland, F.A., Sg'd.
Bray, Charles (Canada Registration Board).
Bray, Charles (Canada Registration Board).
Burgess, Thomas.
Burgess, Thomas.
Desborough, Kitty.
Desborough, Kitty.
Godson, G.G. (Militia & Defence).
Godson, G.G. (Militia & Defence).
McLennan, Grace Tytus.
McLennan, Grace Tytus.
Rowell, M. (War Comm.).
Rowell, M. (War Comm.).
Clarke, Muriel, July 4, 1918.
Clarke, Muriel, July 4, 1918.
Results 601 to 700 of 2436