Economic Development FINDING AID

Eastern Townships Resource Centre • 2013

1 1 Economic Development Finding Aid George Frederick Bowen

Classification System P005 Table of Contents P005/001 Plan Division Register ([ca 1860]) P005/002 Miscellaneous Documents (1875-1895) George Frederick Bowen fonds P005...... 3

Paul Desruisseaux fonds P012...... 5 P005 George Frederick Bowen fonds. - ca. 1860-1896. - 7 textual records. - 40 plans. James Miller fonds P069...... 17 Biographical sketch: Born in City on 19 March 1811, George Frederick Bowen was the son of Edward Bowen, politician and Chief Justice, and Eliza Edward Hale fonds P072...... 20 Davidson. In 1843, he married Eliza Jessie Wyatt. They had seven children. Bowen studied law in Quebec and was admitted to the Bar in 1832. In 1835, he opened a law practice in . From 1844 to 1887, he was Sheriff of the District of St. Francis. From 1887 to James H. Smith fonds P132...... 21 1898, he was Prothonotary of the District, jointly with Hubert C. Cabana. Other positions he held include Justice of the Peace, Chairman of Quarter Sessions and Commissioner in Bankruptcy. As well, Bowen was Mayor of Sherbrooke from 1852 to 1854, worked with a number of Sherbrooke-area associations, and pursued a military career. George Frederick Bowen died in Sherbrooke on 26 April 1898. Albert Carlos Skinner fonds P136...... 23 Scope and content: Skinner Family fonds P162...... 27 The fonds contains source material on the granting of lands in the Eastern Townships in the 19th century. The fonds is comprised of the following series: Plan Division Register (ca. 1860) and Miscellaneous Documents (1875-1895).

Elvyn M. Baldwn Family fonds P173...... 31 Notes: Title based on contents of fonds. Homer L. Flannery fonds P184...... 75 Moisture has started to appear on the Plan Division Register, and the binding is in bad shape. The documents are in English. ETRC Textual Records Collection: Economy P997/004...... 76 Researchers may also consult archives of the Bowen family at the Centre de l’ of the Archives nationales du Québec in Sherbrooke.

The production of this finding aid has been made possible through funding from the Bélanger- P005/001 Gardner Foundation. Plan Division Register. - [ca 1860]. - 40 plans.

Scope and content: The series consists of a register of plans of many townships (Ascot, Auckland, Barford, Barnston, Bolton, Brome, Brompton, Chester, Clifton, Clinton, Compton, Ditton, Dudswell, Eaton, Ely, Farnham, Granby, Hatley, Hereford, Kingsey, Lingwick, Melbourne, Milton, Newport Orford, Potton, Roxton, Shefford, Shipton, Stoke, Stukely, Tingwick, Warwick, Weedon, Westbury, Wickham, Windsor, Wolfestown) from approximately 1860, The plans in the register indicate range numbers, lots, and in some cases, owners’ names. The plans shows the divisions of lots and ranges of various locations in the Eastern Townships, some include names of settlers.

Notes: Title is based on contents of series. The register is very fragile and the binding is broken. The documents are in English.

P005/002 Miscellaneous Documents. - 1875-1895. - 7 textual records.

Scope and content: The series contains source material on the activities of George Frederick Bowen from 1875 to 1895. It contains information on Bowen’s business life mainly regarding land. It is comprised of correspondence, and a deed of sale.

Notes: Title is based on contents of series. The documents are in English.

2 3 Paul Desruisseux

Classification System P012 P012/001 La Tribune Ltd ([195-]-1970)

P012/001/001 CHLT-TV (1951-1953) P012/001/002 Miscellaneous Documents ([195-]-[196-]) P012/001/003 (1970)

P012/002 Senate (1966-1980) P012/002/001 Speeches (1966-1980) P012/002/002 Information for Senators ([196-?]) P012/002/003 Inflation ([1973?]) P012/002/004 Federal Transfers ([1978?]) P012/002/005 Housing ([197-]) P012/002/006 Textile Industry (1980) P012/002/007 Miscellaneous Documents

P012/003 University of Sherbrooke (1955-1884) P012/003/001 Annual Reports (1959-1984) P012/003/002 General Library (1965-1975) P012/003/003 Office of Research and Bursaries (1976) P012/003/004 Art Gallery (1967) P012/003/005 Convocation (1964) P012/003/006 Miscellaneous Documents (1955-1980)

P012/004 Civil Code (1928)

P012/005 Canadian Association for Retarded Children (1967-1969)

P012/006 Kennedy Foundation (1965-1969) P012/006/001 Kennedy International Awards (1968) P012/006/002 Gala Sherbrookois (1965) P012/006/003 Miscellaneous Documents (1965-1969)

P012/007 Press Clippings P012/007/001 Economy (1956-1981) P012/007/002 Journalism ([195-?]-[195-?]) P012/007/003 Politics (1957-1980)

P012/008 Photographs (1962-[197-?])

P012/009 Miscellaneous Documents (1928-1983)

George Frederick Bowen fonds, P005/001

4 5 P012 Paul Desruisseaux fonds. - 1928-1984. - 0.45 m of textual records and other documents.

Biographical sketch: Lawyer, businessman, and public figure Paul Desruisseaux was born in Sherbrooke on 1 May 1905 to Geoffrey Desruisseaux and Sarah Gauthier. In 1945, he married Céline Duchesne. They had four children. Paul Desruisseaux studied at the École du Sacré-Coeur and the Séminaire St-Charles-Borromée in Sherbrooke, the law school of Université de Montréal, the Babson Institute, and Harvard University. In 1934, he was admitted to the Quebec Bar. The following year, he opened an office in Sherbrooke and practised law there until 1961. Desruisseaux was also a businessman who founded and managed many companies. In 1955, he and Alphée Gauthier bought La Tribune Ltée, which owned La Tribune newspaper, radio stations CHLT and CKTS, and CHLT television station. In 1966, after many strikes and conflicts, La Tribune Ltee was sold to Québec Télémédia Inc. The same year, Desruisseaux was appointed to the Senate by Governor- General Georges Vanier at the request of Prime Minister Lester B. Pearson. Paul Desruisseaux sat on the boards of many humanitarian organizations such as the Canadian Red Cross Society in Sherbrooke and the Canadian Association for Retarded Children. In 1964, Desruisseaux was awarded an honorary doctorate of law by Université de Sherbrooke. Paul Desruisseaux died in 1982, two years after retiring from the Senate, following a lengthy illness.

Scope and content: The fonds contains source material on Paul Desruisseaux’s career as a lawyer, senator, businessman, and humanitarian from 1950 to 1980 and on his wife Céline’s volunteer activities. It consists of documentary materials of various kinds, including correspondence, statistics, declarations, speeches, financial statements, press clippings, publications, subject files, annual reports, press releases and photographs. It is comprised of the following series: La Tribune Ltée ([195-]-1970), Senate (1966-1980), Université de Sherbrooke (1955-1984), Civil Code (1928), Canadian Association for Retarded Children (1967-1969), Kennedy Foundation (1965-1969), Press Clippings (Economy, Politics, Journalism ([195-?]-1981), Photographs (1962-[197-?]), and Miscellaneous Documents (1928-1983).

Notes: Title based on contents of fonds. The fonds also contains 9 photographs, 3 prints and 1 map. The documents were donated in 1983 by Céline Desruisseaux, wife of Paul Desruisseaux. The documents are in English and in French.

P012/001 La Tribune Ltee. - [195-]-1970. - 0.03 m of textual records.

Scope and content: The series contains source material on Paul Desruisseax’s involvement with La Tribune Ltee from approximately the 1950s to 1970. It contains the following files: CHLT-TV (1951-1953), Miscellaneous Documents ([195-]-[196-]), and 60th Anniversary (1970).

Notes: Title is based on contents of series. The documents are in French and English.

P012/001/001 CHLT-TV. - 1951-1953. - 0.01 m of textual records.

Scope and content: The file contains source material on Desruisseaux’s involvement with CHLT-TV from 1951 to 1953. It includes information on the history of La Tribune, and the development of beginnings of CHLT-TV in Sherbrooke. It contains an historical sketch, a report on the City of Sherbrooke, and correspondence.

Notes: Title is based on contents of file. The documents are in French and English.

P012/001/002 Miscellaneous Documents. - [195-]-[196-]. - 0.01 m of textual records.

Paul Desruisseux fonds P012/001/001 Scope and content: The file contains source material on CHLT-TV and La Tribune from approximately the 1950s and 1960s. It contains an advertisement for CHLT-TV, code of contact for publicity and journalism, salary statistics for media work, statistics of the employees of La Tribune Ltee, a declaration of the president of La Tribune Ltee, and a financial statement for the year end 1964 for Telegram & Publishing Co., Ltd.

6 7 Notes: Title is based on contents of file. The documents are in French and English.

P012/001/003 60th Anniversary. - 1970. - 1 textual record.

Scope and content: The file contains a copy of the 60th anniversary edition of La Tribune from 1970.

Notes: Title is based on contents of file. The document is in French.

P012/002 Senate. - 1966-1980. - 0.07 m of textual records.

Scope and content: The series contains source material on Paul Desruisseaux’s involvement with the Senate of from 1966 to 1980. It contains the following files: Speeches (1966-1980), Information for Senators ([196-?]), Inflation ([1973?]), Federal Transfers [1978?], Housing ([197-]), Textile Industry (1980), and Miscellaneous Documents (1970-1980).

Notes: Title is based on contents of series. The documents are in French.

P012/002/001 Speeches. - 196-1980. - 0.04 m of textual records.

Scope and content: The file contains source material on the speeches and debates of the Senate of Canada from 1966 to 1980. It contains transcripts and details of the debates.

Notes: Title is based on contents of file. The documents are in French.

P012/002/002 Information for the Senators. - [196-?]. - 0.02 m of textual records.

Scope and content: The file contains source material on the Senate of Canada from approximately the 1960s. It contains a document entitled, “Information Prepared for Members of the Senate of Canada”. It contains information on officers and chiefs of principal branches, customs and practices, indemnity, allowances and benefits, and services of the senate.

Notes: Title is based on contents of file. The documents are in English and French.

P012/002/003 Inflation. - [1973?]. - 0.01 m of textual records.

Scope and content: The file contains source material on inflation produced by the liberal caucus from approximately 1973. It contains a report on inflation.

Notes: Title is based on contents of file. The documents are in French.

Paul Desruisseaux fonds P012/001/002 8 9 P012/002/004 Notes: Federal Transfers. - [1978?]. - 1 textual record. Title is based on contents of file. The documents are in French. Scope and content: The file contains a document on federal transfers to the province of Quebec from the liberal caucus of Quebec P012/003/002 from approximately 1978. General Library. - 1965-1975. - 0.02 m of textual records.

Notes: Scope and content: Title is based on contents of file. The file contains source material on the University of Sherbrooke general library from 1965 to 1975. It contains The documents are in French. a bibliography of resources around the national identity of French Canada, an alphabetical list of periodicals, users’ guides, and a bibliography of resources on the fine arts in Quebec. P012/002/005 Housing. - [197-]. - 1 textual record. Notes: Title is based on contents of file. Scope and content: The documents are in English. The file contains a report on Canadian housing statistics from approximately the 1970s. P012/003/003 Notes: Office of Research and Bursaries. - 1976. - 0.01 m of textual records. Title is based on contents of file. The documents are in English. Scope and content: The file contains source material on the office of research and bursaries of the University of Sherbrooke from P012/002/006 1976. It contains directories of bursaries and scholarships for advanced studies, and an application form. Textile Industry. - 1980. - 7 textual records. Notes: Scope and content: Title is based on contents of file. The file contains source material on the textile industry in Canada from 1980. It contains newspaper clippings, The documents are in French. correspondence, and a study of the Canadian Textile Industry . P012/003/004 Notes: Art Gallery. - 1967. - 20 textual records. Title is based on contents of file. The documents are in English and French. Scope and content: The file contains source material on the University of Sherbrooke Art Gallery from1967. It contains artist P012/002/007 names and piece information for artworks in the collection, newspaper clippings about openings and works of Miscellaneous Documents. - 1970-1980. - 9 textual records. art, a notebook and lists of contact information for various people, press releases regarding a grant received, a receipt for artwork, a message to the members, and a blank loaning of artwork form. Scope and content: The file contains various information relating to the Senate of Canada from 1970 to 1980. Itcontains Notes: correspondence about the Tariff Board Act, letterhead for the Senate, a notice for a science lecture, an appendix Title is based on contents of file. listing the senators, the committees, and other employees of the senate, and statistics on food prices. The documents are in English and French.

Notes: P012/003/005 Title is based on contents of file. Convocation. - 1964. - 2 textual records. The documents are in English and French. Scope and content: The file contains source material on the University of Sherbrooke’s convocation from 1964. It contains the P012/003 programme, and notes on the proceedings. University of Sherbrooke. - 1955-1984. - 0.04 m of textual records. Notes: Scope and content: Title is based on contents of file. The series contains source material on the Desruisseax’s involvement with the University of Sherbrooke from 1955 to 1984. It The documents are in French. contains the following files: Annual Reports (1959-1984), General Library (1965-1975), Office of Research and Bursaries, Art Gallery (1967), Convocation (1964), and Miscellaneous Documents (1955-1980). P012/003/006 Miscellaneous Documents. - 1955-1980. - 0.08 m of textual records. Notes: Title is based on contents of series. Scope and content: The documents are in French. The file contains source material on the University of Sherbrooke from 1955 to 1980. It contains a telephone directory, an alumni journal and a report on the comité de révision des structures, an annual report for the centre de recherche en aménagement régional, a student produced journal, an agenda, a booklet listing the co- P012/003/001 op programs, directories for the faculty of commerce, an historical sketch of the University of Sherbrooke, the Annual Reports. - 1959-1984. - 0.04 m of textual records. constitution of the general association of students of the University of Sherbrooke, and a working document on the academic structures of the University of Sherbrooke. Scope and content: The file contains source material on the University of Sherbrooke from 1959 to 1984. It contains annual reports.

10 11 Notes: P012/006/003 Title is based on contents of file. Miscellaneous Documents. - 1965-1969. - 9 textual records. The documents are in French. Scope and content: P012/004 The file contains source material on the Kennedy foundation from 1965 to 1969. It includes information Civil Code. - 1928. - 1 textual record. primarily on those involved in the foundation including Mrs. Joseph P. Kennedy . It is comprised of newspaper clippings. Scope and content: The series contains a book of the civil code of Quebec from 1928. Notes: Title is based on contents of file. Notes: The documents are in English. Title is based on contents of series. The binding of the book is broken. The document is in French. P012/007 Press Clippings. - [195-?]-1981. - 0.03 m of textual records.

P012/005 Scope and content: Association for Retarded Children. - 1967-1969. - 9 textual records. The series contains source material on Paul Desruisseaux’s business life. It is comprised of the following files: Economy (1956- 1981), Journalism ([195-?]), and Politics (1957-1980). Scope and content: The series contains source material on the Canadian Association for Retarded Children from 1967 to 1969. It contains a brochure Notes: for the branch, handwritten notes, contact information for members of the Committee for the Galaxie Internationale for Title is based on contents of series. the Mentally Retarded, a report on recent developments, a meeting notice, minutes, a programme, and correspondence. The documents are in English and French.

Notes: Title is based on contents of series. P012/007/001 The documents are in English and French. Economy. - 1956-1981. - 0.005 m of textual records.

Scope and content: P012/006 The file contains press clippings and other publicity on the economy from 1956 to 1981. It contains various Kennedy Foundation. - 1965-1969. - 0.02 m of textual records. clippings regarding the state of the economy and business on various locations in North America and elsewhere with many on the Sherbrooke area. Scope and content: The series contains source material on the Kennedy Foundation from 1965 to 1969. It is comprised of the following files: Kennedy Notes: International Awards(1968), Gala Sherbrookois (1965), and Miscellaneous Documents (1965-1969). Title is based on contents of file. The documents are in English and French. Notes: Title is based on contents of series. P012/007/002 The documents are in French and English. Journalism. - [195-]. - 0.01 m of textual records.

Scope and content: P012/006/001 The file contains source material on journalism and publicity primarily in the Eastern Townships from Kennedy International Awards. - 1968. - 10 textual records. approximately the 1970s. It contains a copy of “La Radio Diffusion” by Alphonse Ouimet, articles on new ways to publicize, and the state of advertisement and journalism at the time. Scope and content: The file contains source material on the Kennedy International Awards from 1968. It contains information Notes: on the award that the Canadian Association for Retarded Children won. It is comprised of correspondence, Title is based on contents of file. programs, and newspaper clippings. The documents are in English and French.

Notes: P012/007/003 Title is based on contents of file. Politics. - 1957-1980. - 0.015 m of textual records. The documents are in English. Scope and content: P012/006/002 The file contains source material on the state of politics in Sherbrooke, Quebec, and Canada from 1957 to 1980. Gala Sherbrookois. - 1965. - 55 textual records. It contains newspaper clippings primarily about separatism in Quebec.

Scope and content: Notes: The file contains source material on the Sherbrookois Gala for the Canadian John F. Kennedy ‘Memorial Title is based on contents of file. Evening for the Mentally Retarded from 1965. It contains information on the gala evening, and primarily The documents are in English and French. information on ‘Les Feux Follets’. It contains invitations, programmes, and newspaper clippings.

Notes: Title is based on contents of file. The documents are in English and French.

12 13 P012/008 Photographs. - 1962-[197-?]. - 6 photographs.

Scope and content: The series contains photographs of a maquette for the Desruisseaux’s home in Knowlton, as well as photographs of a Catholic event in Sherbrooke. from approximately the 1960s to the 1970s.

Notes: Title is based on contents of series.

P012/009 Miscellaneous Documents. - 1928-1983. - 0.09 m of textual records.

Scope and content: The series contains source material on various topics pertaining to the activities of Paul Desruisseaux. It includes, business cards, brochures for various organizations, a résumé of Paul Desruisseaux, confederate states dollars, extracts of British North America Act, a commemorative book given to new Canadians, correspondence, a yearbook from Babson Institute, finances for La Presse a programme, a yearbook of the Duquesne Club, a commemorative 100th anniversary paper for the Séminaire St-Charles Borromée, and the charter and list of members of the Mount Royal Club.

Notes: Title is based on contents of file. The documents are in English and French.

Maquette of Desruisseaux’s home, Paul Desruisseux fonds P012/008

Paul Desruisseux fonds P012/001/002 14 15 P069 James Miller fonds. - 1858-1908. - 0.03 m of textual records.

Biographical sketch: James Miller was born in Richmond on 24 May 1834. He married Mary Selina Reid in Melbourne on 21 September 1860. They had James Miller two children. He spent almost all his life in Ulverton in the Township of Durham. From the end of the 1850s to the 1890s, James Miller was a storekeeper, probably associated with his two brothers, Robert (1832) and William Scott (1835). In 1910, he was postmaster in Ulverton.

Scope and content: The fonds contains source material on the commercial activities of James Miller at the beginning and at the end of his career. Moreover, Classification System P069 it gives insight into his friendship with Wilfrid Laurier, Prime Minister of Canada from 1896 to 1911. The fonds consists of the P069/001 Miller Brothers Ledger (1858-1859) following series: Miller Brothers Ledger (1858-1859), James Miller & Co. Publicity (1899), Wilfrid Laurier Correspondence (1902, 1908), and Financial Statement (1892). P069/002 James Miller & co. Publicity Notes: P069/003 Wilfrid Laurier Correspondence (1902,1908) Title based on contents of fonds. A document affected by mould was kept within the fonds until processing (1994). That document, not related to James Miller, was P069/004 Financial Statement (1892) transferred to the ET Collection. The documents which remain in the fonds have not been treated. The fonds was donated in 1978 by W.H. Cripps of North Hatley. The documents are in English.

P069/001 Miller Brothers Ledger. - 1858-1859. - 0.04 m of textual records.

Scope and content: The series contains source material on the business of the Miller Brothers and James Miller in Ulverton from 1858 to 1859. It contains information on customer information, finances, and products It contains a ledger from the Miller Brothers.

Notes: Title is based on contents of file. The documents are in English.

P069/002 James Miller & Co. Publicity. - 1899. - 1 textual record.

Scope and content: The series contains source material on James Miller & Co. in Ulverton from 1899. It contains an advertisement for the store notifying of a dissolution of partnership and the resulting sales in the store.

Notes: Title is based on contents of series. The document is in English.

P069/003 Wilfrid Laurier Correspondence. - 1902, 1908. - 2 textual records.

Scope and content: The series contains correspondence addressed to James Miller from Wilfrid Laurier from 1902 and 1908. The correspondence concerns Laurier’s response to Miller’s request that Laurier help him out with his brother if he is able and the other letter notes Laurier’s receipt of another letter from Miller and his well wishes for Miller.

Notes: Advertisement for store closing sales, James Miller fonds P069/002 Title is based on contents of series. The documents are in English.

16 17 P069/004 Financial Statement. - 1892. - 1 textual record.

Scope and content: The series contains a financial statement regarding the collection of sums for the minister’s salary of the Ulverton Circuit, Quebec District, Montreal Conference of the Methodist Church from 1892. Edward Hale Notes: Title is based on contents of series. The documents are in English. P072 Edward Hale fonds. - 1846. - 1 textual record.

Biographical sketch: Politician and public figure, Edward Hale was born in Quebec City on 6 December 1800 or 1801 (depending on sources). He was the son of the Honourable John Hale, Member of the Legislative Council from 1808 to 1838, and Elizabeth Frances Amherst. Hale married Eliza Cecilia Bowen in Sherbrooke on 10 March 1831. They had seven children: Elizabeth Frances (1831), Edward John (1833), Eliza Sarah (1835), Mary (1837), Lucy Amherst (1839), Edward Chaloner (1844), and William Amherst (1847). Hale studied in a private school in Kensington, England during the 1810s. He returned to Quebec in 1820 and entered the office of the Committee of Audit as Secretary, a post he held for three years. From 1823 to 1828 he lived in India as private secretary to his uncle, Lord Amherst, who was then its governor general. In 1833 he bought property in the Township of Orford, where he settled with his family the following year. Hale was active mainly in the areas of economic development and politics. He owned several properties in the Townships and was involved in the development of railroads and local industry. From 1865 to 1875, he was President of the Mutual Fire Insurance Company of the Counties of Stanstead and Sherbrooke. Hale’s political activities included sitting on the Special Council of in 1839 and presided over the District Council of Sherbrooke in 1840. In 1841, he was elected to the Legislative Assembly of the Province of Canada to represent Sherbrooke, and held the seat until 1847. In 1867, he was named Member to the Legislative Council of the Province of Quebec for the Division of Wellington and held the seat until his death in 1875. Hale was also Chancellor of University of Bishop’s College from 1866 to 1875. He died in Quebec City on 26 April 1875. He is buried in Sherbrooke.

Scope and content: The fonds contains source material on Edward Hale’s professional and family activities in May 1846. It consists of a single letter from Hale to his wife, dated from Montreal on 16 May 1846. In the letter, Hale mentions his children and writes of his daily activities and his meetings with friends and colleagues. He also mentions that he will soon bring home some paintings.

Notes: Title based on contents of fonds. The document is marked with fold marks and is stained in some places. The document is in English. Researchers may consult the archives of the Hale family at the McCord Museum in Montreal. The finding aid for these archives can be consulted in the Old Library in McGreer Hall of Bishop’s University. Researchers may also consult the Elizabeth Frances Hale fonds (P071), the Lawrence Ball collection (P024) and the Albert Gravel fonds (P064).

Letter from Edward Hale to his wife, 1846, P072

18 19 Notes: Title is based on contents of series. The documents are in English.

James H. Smith P132/002/001 Business Correspondence. - 1905-1908. - 0.01 m of textual records.

Scope and content: Classification System P132 the file contains source material on James H. Smith’s business life from 1905 to 1908. It includes information on It is comprised of correspondence regarding money past due from the Eastern Townships Bank, a loan form, P132/001 Personal Life (1907-1908) insurance, and products sent and received. P132/002 Professional Life ([190-?]-1908) Notes: P132/002/001 Business correspondence (1905-1908) Title is based on contents of file. The documents are in English. P132/002/002 Municipal Involvement (1908) P132/002/002 P132/002/003 James H. Smith, Carriages, Farm Implements, Horse Furnishings & Cream Separators ([190-?]-1908) Municipal Involvement. - 1908. - 1 textual record.

Scope and content: P132 The file contains a financial statement for the village of Sutton where James H. Smith served as a member of James H. Smith fonds. - [190-?]-1908. - 0.02 m of textual records. Council from 1908.

Biographical sketch: Notes: James Henry Smith is born on 14 November 1865 in Sutton. He is the son of Benjamin and Sarah Galusha Smith. He married Florence Title is based on contents of file. Maud Flannery on 10 August 1898 in Sutton. Throughout is professional life, he had been a tinsmith, a machinery merchant (carriages, The document is in English. sleighs, harnesses, farming implements, wagons, cream separators), and a maple sugar dealer in Sutton. He had also been involved in municipal politics as a member of the municipal Council of the village of Sutton. He died 15 May 1926 at 60 years of age. P132/002/003 Carriages, Harnesses, Farming Implements, Wagons, Cream Separators Publicity. - [190-?]-1908. - 2 textual Scope and content: records. The fonds contains source material on James H. Smith’s professional activities as a machinery merchant, a maple sugar dealer, and his activities as a member of the municipal Council of the village of Sutton. The fonds consists mainly of correspondence, an obligation form, Scope and content: promotional material, invoices, Masonic meeting cards and a municipal financial statement. The fonds is comprised of the following The file contains source material on James H. Smith’s business Carriages, Harnesses, Farming Implements, series: Personal Life (1907-1908), and Professional Life ([190-?]-1908). Wagons, Cream Separators in Sutton from approximately the early 20th century.

Notes: Notes: Titled based on contents of fonds. Title is based on contents of file. Many documents are dirty. The documents are in English. The documents were donated in 2001 by Egide Dandenault. The documents are in English.

P132/001 Personal Life. - 1907-1908. - 5 textual records.

Scope and content: The series contains source material on the personal life of James H. Smith from 1907 to 1908. It contains an annual report for the Methodist Church, Sutton Circuit, a letter from his brother Seymour Smith, and Freemason notices of meetings.

Notes: Title is based on contents of series. The documents are in English.

P132/002 Professional Life. - [190-?]-1908. - 0.01 m of textual records.

Scope and content: The series contains source material on the professional life of James H. Smith from 1905 to 1908. It is comprised of he following files: Business Correspondence (1905-1908), Municipal Involvement (1908), and Carriages, Harnesses, Farming Implements, Wagons, Cream Separators Publicity ([190-?]-1908).

20 21 P136 Albert Carlos Skinner fonds. - [18--], 1912-1964. - 0.1 m of textual records. - 23 photographs.

Biographical sketch: Albert Carlos Skinner was born in Waterloo on 26 November 1871. He is the son of Carlos Young Skinner and Emily Elliot. He moved Albert Carlos Skinner to Sherbrooke with his parents in 1878. He married Margaret Cowan in 1899. He was the father of five children (three sons and two daughters).

He was the President of the jewellery firm “A. C. Skinner Limited” in Sherbrooke until 1935, which was founded in Waterloo by his father in 1859. Albert C. Skinner began working with his father in 1898 and took over after his death in 1915. Albert C. Skinner’s sons, Classification System P136 Carlos C. and Neil, took over the company in 1935 and changed its name to “Skinners Brothers”. In 1954, the company was sold to P136/001 Civil Status (1964) another jeweller of Sherbrooke, “Nadeau & fils”.

P136/002 Anniversaries ([1949]-1961) In the 1920’s and 1930’s, Albert C. Skinner was involved in municipal politics. He was a member of the Sherbrooke City Council from 1917 to 1926, and the Mayor from 1930 to 1932. Throughout his political life, he fostered the “bonne entente” between the Anglophones P136/003 Family ([18--]-[195-]) and the Francophones of the city to build up a strong community. He was a member of many organizations. He was a Mason and an Odd Fellow. At once, he had been the President of the Sherbrooke P136/004 Jeweller (1954) Board of Trade, Sherbrooke Library, Sherbrooke Rotary, and the Wales Home (Richmond). He also was a member of the Sherbrooke Snow Shoe Club, Sherbrooke Country Club, Sherbrooke Curling Club, St. George’s Club, Canadian Club. P136/005 Mayor of Sherbrooke ([193-]-[195-]) Albert C. Skinner died in August 1964 at 92 years old. P136/006 Diaries (1911-1912) Scope and content: P136/007 Correspondence (1932-1934) The fonds contains source material on Albert C. Skinner and his family. It also contains information mostly on the current events of Sherbrooke from 1934 to 1954, but also of Canada. It consists mainly of a scrapbook, a diary, a guest book, a book of remembrance, P136/008 Certificates (1960) correspondence, two addresses, photographs, press clippings. The fonds is comprised of the following nine files: Civil Status (1964), Anniversaries (1949, 1961), Family ([18--]-[195-]), Jeweller (1954), Mayor of Sherbrooke ([193-]-[195-]), Diaries (1911-1912), Correspondence (1932-1934), Certificates (1960), and Scrapbooks (1934-1954). P136/009 Scrapbooks (1934-1954) Notes: Title based on contents of fonds. There are 8 photographs glued in the scrapbook, 1 in the Book of Remembrance, and 4 photographs in the diary. The documents were donated in 2001 by Richard Callan, A. C. Skinner’s grandson. The documents are in English and French. Researchers may also consult the Skinner family fonds (P162) and the Carlos Young Skinner file (P997/001.04/005).

P136/001 Civil Status. - 1964. - 8 textual records.

Scope and content: The series contains source material on the death of Albert C. Skinner from 1964. It contains a remembrance book with details on the funeral, and several newspaper clippings illustrating his life and accomplishments.

Notes: Title is based on contents of series. The documents are in English and French.

P136/002 Anniversaries. - 1949, 1961. - 2 textual records.

Scope and content: A.C. Skinner’s Wedding day, Albert Carlos Skinner fonds P136/003 The series contains source material on the anniversaries of Albert C. Skinner from 1949 and 1961. It contains a guest book for the reception for Skinner on his 90th birthday, and a newspaper clipping detailing Skinner and his wife’s 50th wedding anniversary.

Notes: Title is based on contents of series. The documents are in English.

22 23 P136/003 P136/008 Family. - [18-]-[195-]. - 4 textual records. - 9 photographs. Certificates. - 1960. - 1 textual record.

Scope and content: Scope and content: The series contains source material on the family of The series is comprised of a certificate of honourary membership toAlbert C. Skinner to the Rotary Club of Sherbrooke. Albert C. Skinner from approximately the 19th century to the 1950s. It contains copies of records of births, and Notes: photographs of the family. Title is based on contents of series. The document is in English. Notes: Title is based on contents of series. The documents are in English. P136/009 Scrapbooks. - 1934-1954. - 0.03 m of textual records. - 10 photographs.

P136/004 Scope and content: Jeweller. - 1954. - 1 textual record. The series contains source material on the life of Albert C. Skinner from 1934 to 1954. It includes information on Skinner’s life but also items which Skinner Scope and content: thought to be of note, including a substantial amount of information on the war The series contains information on Albert C. Skinner’s effort. It is comprised of a scrapbook which includes newspaper clippings, poems, professional life as a jeweller and the history of this several obituaries, greeting cards, invitations, and photographs. business in his family. The series is comprised of a newspaper clipping. A.C. Skinner pictured second from left, Albert Carlos Skinner fonds Notes: P136/003 Title is based on contents of series. Notes: The documents are in English and French. Title is based on contents of series. The document is in French.

P136/005 Mayor of Sherbrooke. - [193-]-[195-]. - 3 textual records.

Scope and content: The series contains source material on Albert C. Skinner’s time served as Mayor of Sherbrooke from approximately the 1930s to the 1950s. It contains a transcript of a speech of Skinner’s when he finished his time as mayor, a poem entitled, “The Three Heroes of Quebec”, and a newspaper clipping with a photo of a reception honouring former mayors of Sherbrooke. A.C. Skinner, Albert Carlos Skinner fonds Notes: P136/003 Title is based on contents of series. The documents are in English.

P136/006 Diaries. - 1911-1912. - 1 textual record. - 4 photographs.

Scope and content: The series contains source material on the daily life of Albert C. Skinner from 1911 to 1912. It contains a diary, and four photos of most likely his wife and daughters.

Notes: Title is based on contents of series. The documents are in English.

P136/007 Correspondence. - 1932-1934. - 3 textual records.

Scope and content: The series contains correspondence of Albert C. Skinner from 1932 to 1934. It is comprised of a letter from J.R. Rosenbloom thanking Skinner for a gift, a letter from W.W. Lynch expressing his support for Skinner’s civic decisions including his attempts at town beautification, and Skinner’s response with information on a proposed park for along the banks of the Magog River.

Notes: Title is based on contents of series. Albert Carlos Skinner fonds P136/009 The documents are in English.

24 25 Notes: Title based on contents of fonds. The fonds was donated in 2001 by Richard Callan, Albert Carlos Skinner’s grandson. The documents are in English. Skinner Family Researchers may also consult the Albert Carlos Skinner fonds (P136) and the Carlos Young Skinner file (P997/001.04/005).

P162/001 Classification System P162 Carlos Young Skinner. - 1880-1933. - 3 textual records. P162/001 Carlos Young Skinner (1880-1933) Scope and content: P162/002 Albert Carlos Skinner ([1920?]-1987) The series contains source material on the life of Carlos Young Skinner from 1880 to 1933. It is comprised of a newspaper clippings detailing his life and funeral, an P162/003 Carlos C. Skinner ([1966]) agreement, and a copy of, “The Story of the Eastern Townships Telephone Company and its Founder Carlos Skinner”, by Albert W. Reid. P162/004 Lois Margaret (Skinner) Callan (1980-[199-?]) Notes: Title is based on contents of series. P162/005 Genealogy ([1857]-[199-?]) The documents are in English. P162/001/001 Elliot Family ([1857]-[199-?]) P162/001/002 Cowen-Dunsmore Family ([after 1960]-[1977]) P162/001/003 Skinner-Callan Family ([1968?]-[1974?]) P162/002 Carlos Young Skinner, Albert Carlos P162/001/004 Skinner Family (1915-[1967?]) Albert Carlos Skinner. - 1920-1987. - 0.01 m of textual records. Skinner fonds P136/003 P162/001/005 Bowen Family ([1933?]-[1980?]) Scope and content: P162 The series contains source material on the life of Albert Carlos Skinner from 1920 to 1987. It is comprised of newspaper clippings Skinner family fonds. - [1857]-1880, 1915-[199-?]. - 0.05 m of textual records. detailing the history of the Skinner family up to Albert Carlos Skinner, the beginnings of aviation in Sherbrooke, and early Sherbrooke. Biographical sketch: With their establishment of the People’s Telephone Company and the A.C. Skinner Ltd. jewellery boutique, the Skinner family certainly Notes: made their mark on Sherbrooke’s history. Carlos Young Skinner (1835-1915) was the first member of the Skinner family to come to the Title is based on contents of series. Eastern Townships. Son of Nathan Skinner (1808-1882) and Emeline Ensign (1804-1884), Carlos was born in Albany, New York, but The documents are in English. moved to Derby Center, Vermont while still young. At the age of twenty, he moved to Stanstead to learn the trade of watch making and later furthered his training in Lennoxville. When he was still only 24, in 1859, Carlos Y. Skinner moved to Waterloo, Quebec to open his own jewellery store. In 1860, he married Emily Elliot (1839-1913) and they had three children: Jennie (1861-1943), Nelson Webster P162/003 (1869-1870), Albert Carlos (1871-1964). Emily Elliot was from Hatley and had been one of the first principals at the Dunham Ladies’ Carlos C. Skinner. - 1968. College, she was also an active member in the Women’s Christian Temperance Union. Scope and content: In 1878, Carlos Skinner moved his family to Sherbrooke to open his second jewellery store. Reportedly, Carlos was a man who enjoyed The series is comprised of a newspaper clipping detailing Carlos C. inventing things and it was not long before he had patented a few of his own telephone devices and became the Bell Telephone Company’s Skinner’s involvement with Skinner and Nadeau Incorporated from 1968. first representative in Sherbrooke. However, after a falling out with Bell, Carlos organized his own telephone company called first the Sherbrooke Telephone Association. Later, in 1896, a supplementary charter was issued, calling it the People’s Telephone Company and, Notes: finally, in 1912, was renamed the Eastern Townships Telephone Company with service that stretched all the way from Rock Island to Title is based on contents of series. Danville. After Carlos Skinner’s retirement from the presidency of the Eastern Townships Telephone Company, Sylvester Jencks, Jennie The document is in English. Skinner’s husband, was elected as president for a time and the title was later passed on to Albert Carlos Skinner. Carlos Skinner and his People’s Telephone Company have been credited with helping to regulate the price of telephone service in the Eastern Townships by creating competition for the region’s major provider, the Bell Telephone Company. P162/004 Lois Margaret Skinner Callan. - 1980-[199-?]. - 4 textual records. With the telephone company occupying much of his time, Carlos Skinner sold his jewellery store to his son, Albert Carlos Skinner, who saw the store grow quite prosperous under his direction. Albert Skinner married Margaret Cowan in 1899 and they had five children: Scope and content: Ruth G. (b. 1900), Carlos C. (b. 1901), Lois M. (b. 1903), Neil A. (b. 1906), and Hugh S. (b. 1908). Later, Albert incorporated the The series contains source material on Lois Margaret Callan’s life from business as A.C. Skinner Ltd. with two of his sons, Neil and Carlos C. in 1928. In 1935, Neil and Carlos C. would buy out their father’s approximately the 1980s to the 1990s. It is comprised of six poems by interests in the store. Ten years later Carlos C. bought the family business from his brother and went into business with a Mr. Nadeau Callan, a letter to Hugh Skinner regarding research on former Sherbrooke in 1954. mayors, and a letter with an attached eulogy for her mother.

The mark that the Skinner family left on the history of Sherbrooke has been commemorated in a historical mural, located on the corner Notes: of Frontenac and Dufferin Streets, depicting the storefronts of ‘Boutique Skinner’ and the People’s Telephone Company. Title is based on contents of series. The document is in English. Scope and content: Albert Carlos Skinner fonds P136/009 The fonds contains source material on the genealogy of the Skinner family. It includes genealogical information on other families: Elliot, Callan, Bowen, Cowan, Dunsmore. The fonds consists mainly of genealogical records, poems, correspondence and a discharge for a deed of sale. The fonds consists of the following series: Carlos Young Skinner (1880-1933), Albert Carlos Skinner ([1920?]-1987), Carlos C. Skinner (1966), Lois Margaret (Skinner) Callan (1980-[199-?]), and Genealogy (1857-199-?]).

26 27 P162/005 P162/005/005 Genealogy. - 1857-[199-?]. - 0.03 m of textual records. Bowen Family. - 1933-1980. - 10 textual records.

Scope and content: Scope and content: The series contains source material on the genealogy of the Skinner family from 1857 to approximately the 1990s. It is comprised The file contains source material on the Bowen family from 1933 to 1980. It contains several handwritten notes of the following files: Elliot Family, (1857-[199-?]), Cowan Dunsmole Family ([after 1960]-1977), Skinner Callan (1968-1974), on family history, family trees, and written genealogies. Skinner Family (1915-1967), and Bowen Family (1980-1933). Notes: Notes: Title is based on contents of file. Title is based on contents of series. The documents are in English. The documents are in English.

P162/005/001 Elliot Family. - 1857-[199-?]. - 0.01 m of textual records.

Scope and content: The file contains source material on the Elliot family from 1857 to approximately the 1990s. It contains family trees of descendants of Ezekiel Elliot, hand written notes about gravestones of descendants and general family information, and correspondence.

Notes: Title is based on contents of file. The documents are in English.

P162/005/002 Cowan Dunsmole Family. - [after 1960]-1972. - 10 textual records.

Scope and content: The file contains source material on the history of the Cowan Dunsmole families from the 1960s and 1970s. It is comprised of handwritten notes, family trees, a family project for a sociology class on the Duncan and Tanner families, and correspondence.

Notes: Title is based on contents of file. The documents are in English.

P162/005/003 Skinner Callan Family. - 1968-1974. - 6 textual records.

Scope and content: The file contains source material on the history of the Skinner Callan families from 1968 to 1974. It contains correspondence, a greeting card, and family trees.

Notes: Title is based on contents of file. The documents are in English.

P162/005/004 Skinner Family. - 1915-1967. - 8 textual records.

Scope and content: The file contains source material on the history of the Skinner family from 1915 to 1967. It contains family trees of various descendants, a written history of the family’s descendants, and handwritten notes on the family Albert Carlos Skinner fonds P136/009 history.

Notes: Title is based on contents of file. The documents are in English.

28 29 P173/001.09/003 Layworker Log Book (1977-1978) P173/001.09/004 Land Transactions (1955-1995)

P173/001.10 Eunice Ruth Baldwin (1939-1949, 1968-1974) Elvyn M. Baldwin Family P173/001.10/001 Correspondence (1939-1949, 1968-1974) P173/001.11 Alice Lill Baldwin (1935, 1942-1949) P173/001.11/001 Correspondence (1935, 1942-1949)

Classification System P173 P173/001.12 Harold Richard Baldwin (1946-1949) P173/001 Baldwin Family (1844-2000) P173/001.12/001 Correspondence (1946-1949) P173/001.01 John Percival Baldwin (1844-[19--], 1967) P173/001.01/001 Inventory of Estate and Succession (1889, 1892) P173/001.13 Lester Stevens Baldwin (1946-1949, 1974) P173/001.01/002 Land transactions (1844-[19--],1967) P173/001.13/001 Correspondence (1946-1949, 1974)

P173/001.02 Willis Keith Baldwin (1877-1941) P173/001.14 I. Ross Corey (1948-1952) P173/001.02/001 Correspondence (1899, 1912-1935) P173/001.02/002 Land transactions (1877-1935) P173/001.15 Erline Jane Ross Baldwin (1960-1978, 1990-1993) P173/001.02/003 Death and estate (1935-1941) P173/001.02/004 Political life (1917) P173/001.16 Eva Baldwin (1975-1980, 1990) P173/001.02/005 Financial ledgers ([19--], 1902-1905) P173/001.17 Louise Baldwin (1972-1993) P173/001.03 Lill Mead Ferrin Baldwin ([188-?], 1902, 1918-1937) P173/001.03/001 Correspondence ([188-?], 1902, 1918-1935) P173/001.18 Mead Baldwin (1974) P173/001.03/002 Travel ([1930]-1931) P173/001.03/003 Death and Estate (1935-1937) P173/001.19 Miscellaneous Baldwin family (1940-1941, 1984, 1990)

P173/001.04 Harold Ferrin Baldwin (1904-1989) P173/002 May Family (1863-[199-?]) P173/001.04/001 Personal Correspondence (1904-1974) P173/002.01 Sylvester May (1865) P173/001.04/002 Business Correspondence (1920-1974) P173/002.02 Darius May (1874-1894) P173/001.04/003 Politics (1925-1929) P173/002.03 Lyman May (1863-1885) P173/001.04/004 Land Transactions (1913-1966, 1989) P173/002.04 Amanda Melvina May (1864-1885) P173/001.04/005 Personal Diaries (1923-1925) P173/002.05 Laura Fernand May (1910-[1936]) P173/001.04/006 Education (1959) P173/002.06 Emma Jane Stevens May ([1870?]-1891) P173/001.04/007 Certificates of Membership (1927) P173/002.07 Rose May (1911-[1914], 1938-1961) P173/001.04/008 Travel (1940) P173/002.08 Maud May Hall (1944-1945) P173/001.04/009 Church involvement ([after 1925]-1945) P173/002.09 Julian May (1909-1915) P173/001.04/010 Stanstead Historical Society (1946-1949, 1973) P173/002.10 Clara May Cooke (1909-1962) P173/002.11 Miscellaneous May family (1874-[199-?]) P173/001.05 Mead Haskell Baldwin (1895, 1912-1921) P173/001.05/001 Correspondence (1912-1921) P173/003 Other correspondence ([18--]-1958) P173/001.05/002 Education and Employment (1913-1915) P173/003.01 Cora Lovell Dilley (1913-1917, 1947-1958) P173/001.05/003 Legal Documents (1895, 1917, 1933) P173/003.02 Kate E. Ferrin (1889-1897, 1939) P173/003.03 Mary Ann Baker Thomas (1954) P173/001.06 Ruth Stevens May Baldwin (1908-1970) P173/003.04 J. E. Gilbert Family (1910-1918) P173/001.06/001 Correspondence (1908-1970) P173/003.05 Leta Ellis (1930) P173/001.06/002 Essays ([191-?]) P173/003.06 Robert Spendlove ([18--]) P173/001.06/003 Employment (1913) P173/003.07 C.M. Ferrin (1862-1864)

P173/001.07 Ruby May Baldwin (1929-1950, 1972-1973, 1993) P173/004 Genealogy (1832-1999) P173/001.07/001 Correspondence (1929-1950, 1972-1973, 1993) P173/004.01 William Lovell genealogy ([198-?]-[1996?]) P173/004.02 Roderick Ross genealogy (1982) P173/001.08 W. Keith Baldwin (1940-1950, 1959-1974) P173/004.03 Hanson genealogy ([198-?]) P173/001.08/001 Personal Correspondence (1940-1950, 1968-1974) P173/004.04 John Corliss genealogy (1995) P173/001.08/002 Business Correspondence ([1959-1962]. -Photocopied 1997) P173/004.05 Sylvester Cleveland genealogy ([195-?]-[1982?]) P173/001.08/003 Legal Documents (1945) P173/004.06 Levi Drew genealogy (1986) P173/004.07 Fletcher genealogy ([1926?]-[1955?], 1995-1998) P173/001.09 Elvyn Mead Baldwin (1938-2000) P173/004.08 Ferrin and Tabor genealogy ([19--], [1926?]- [1955?]1936, [196-?]-1962) P173/001.09/001 Personal Correspondence (1938-2000) P173/004.09 Buckland genealogy (1932, 1938) P173/001.09/002 Business Correspondence (1951-1952, 1974-1985) P173/004.10 Belknap genealogy (1978)

30 31 P173/004.11 Baldwin genealogy (1832-1999) P173/006/012 Young Women’s Christian Temperance Union of Baldwin’s Mills (1893-1896, [198-?]) P173/004.12 May genealogy (1668, 1853-1982) P173/006/013 Big Jack (Walter) Garland ([199-?]) P173/004.13 Miscellaneous genealogical notes (1946-1992) P173/006/014 Education in Barnston (1842-1869, 1937-1955) P173/006/015 Stanstead County Agricultural Society (1962-1964) P173/005 Photographs ([186-?]-1995) P173/006/016 Land documents and maps (1859-1998) P173/005.01 May Family ([189-?]-1969) P173/006/017 Newspaper clippings ([191-?]-1999) P173/005.01/001 Group Photographs ([190-?]-1969) P173/006/018 Stanstead Journal excerpts ([198-?]) P173/005.01/002 Darius May ([190-?]-1913) P173/006/019 Notes from Jenny Cushing’s clipbooks ([1996?]) P173/005.01/003 Rose May ([189-?]-1958) P173/006/020 Miscellaneous documents (1936, 1978, [198-?]) P173/005.01/004 Julian May ([189-?]-194-?]) P173/006/021 Chemin Allard (1996-1998) P173/005.01/005 John May ([1907?]-[194-?]) P173/005.01/006 Clara May Cooke ([190-?]-[194-?]) P173/005.01/007 Fred May ([192-?]-1959) P173/005.01/008 Ruth May Baldwin ([190-?]-[196-?]) P173/005.01/009 Marjorie May Hall (1919) P173/005.01/010 Irene May Drew ([192-?]-[194-?]) P173/005.01/011 Cecil May ([194-?]-1943) P173/005.01/012 Laura Fernand May ([193-?])

P173/005.02 Baldwin Family ([186-?]-[196-?]) P173/005.02/001 Group and Album Photographs ([186-?]-1951) P173/005.02/002 Eugene A. Baldwin ([189-?]) P173/005.02/003 Albert Edson Baldwin ([188-?]) P173/005.02/004 Jeanette Baker Baldwin ([186-?]) P173/005.02/005 W.K. Baldwin ([189-?]-[193-?]) P173/005.02/006 Lill Ferrin Baldwin ([189-?]-[192-?]) P173/005.02/007 Mead Haskell Baldwin ([1892?]-[191-?]) P173/005.02/008 Harold Ferrin Baldwin ([after 1886]-[196-?]) P173/005.02/009 Ruby May Baldwin ([1921?]-[1927?]) P173/005.02/010 Willis Keith Baldwin ([1922?]-[194-?]) P173/005.02/011 Elvyn Mead Baldwin ([1925?]-[1951?]) P173/005.02/012 Eunice Ruth Baldwin ([1926?]) P173/005.02/013 Alice Lill Baldwin ([1929?], 1948) P173/005.02/014 Harold Richard Baldwin ([1931?]) P173/005.02/015 Lester Stevens Baldwin ([1933?])

P173/005.03 Ferrin Family ([1854]-[ca. 1900])

P173/005.04 Buildings, landscapes and animals ([ca. 1900]-[195-?], 1982-1995)

P173/005.05 Other Photographs ([188-?]-[198-?]) Baldwin’s Mills, Elvyn M. Baldwin family P173/005.05/001 Mamie Baker Thomas ([189-?]-[1903?]) fonds P173/005.04 P173/005.05/002 Sam and Liz Munro ([191-?]-1969) P173/005.05/003 Margaret Sutton ([188-?]-[191-?]) P173/005.05/004 Other people ([188-?]-1968) P173/005.05/005 Unidentified people ([188-?]-[198-?])

P173/006 Subject files and historical research (1842-2002) P173/006/001 Barnston Cemeteries (1888, [1997?]) P173/006/002 Association des propriétaires au Lac Lyster (1997) P173/006/003 Baldwin’s Mills recreation ([196-?]-[198-?]) Elvyn M. Baldwin family fonds P173/005.02/001 P173/006/004 Pinnacle Holdings Inc. (1994-2002) P173/006/005 Barnston Roads (1931) P173/006/006 Égouts Lac Lyster (1993-1994) P173/006/007 Stanstead County histories (1942-1997) P173/006/008 Cheese factories (1890) P173/006/009 List of electors (1938-1939) P173/006/010 Lake Lyster (1957-1976) P173/006/011 Churches (1896-1989)

32 33 P173 Edson, Eugene Arthur, Leslie Percival and Willis Keith. John Percival Baldwin died 8 August 1892 in Baldwin’s Mills. Elvyn M. Baldwin family fonds. - copied 1832-2002. - 0.74 m of textual records and other documents. Scope and content: Biographical sketch: The subseries contains primary source information on the life of John Percival Baldwin from 1874 to the beginning of the 20th The family of Levi Baldwin immigrated to Canada from Connecticut, USA, in 1799. They settled in Barnston Township where he was century. It consists of land deeds and an Estate and Succession for J. P. Baldwin. The subseries is comprised of the following a farmer. Levi Baldwin (d. 1843) was first married to Experience Goff (d. 1815) and, second, to Abigail Mills (d. 1830). The children files: Inventory of Estate and Successsion (1889-1892) and Land transactions (1844-[19--], 1967). by his first marriage were: Huldah, Lotes, Richard, Deborah and Patience. The children by his second marriage were: Elizabeth, John Percival and Huldah. John Percival Baldwin married Jeanette Baker and they settled near the outlet of Lake Lyster. He became a very Notes: successful businessman, having established a sawmill on the Lake. John’s youngest son was Willis Keith (W. K.) Baldwin, who married Title based on contents of subseries. Lill Ferrin from Holland, Vermont. In his lifetime, W. K. was well-regarded and successful in business as wells as politics. While many The documents are in English. of the descendants of W. K. and Lill have left, a number still remain in Baldwin’s Mills and in the Townships.

The family of Hezikiah May (1775-1857) immigrated to Canada from Vermont, USA, in 1806. The settled in Stanstead Township where P173/001.01/001 he was a farmer. Hezikiah was married to Sarah (Sally) Hayes (1784-1871) and they had eleven children together: Electa, Sylvester, Inventory of Estate and Succession. - 1889-1892. - 1 textual record. Hannah, Willard, Lyman, Lorenzo, Ruby, Louisa, James, Mary Ann and Maria. Sylvester May moved from Stanstead Township to Barnston Township, near Lake Lyster. Sylvester’s oldest son, Darius, also a farmer, married Emma Stevens. One of their daughters, Scope and content: Ruth, married Harold Baldwin, which is how the Baldwins and Mays are related. The file consists of the inventory of the Estate and Succession of the late John Percival Baldwin, dated 11 October 1892. Scope and content: The fonds contains primary source information on the family life; social, religious and economic activities; and education of various Notes: members of the Baldwin family, May family and other relatives and friends during the 19th and 20th centuries. It also contains historical Title based on contents of file. information on the Stanstead County and Barnston Township areas, as well as genealogy. The majority of the records were produced The document is in English. in the Eastern Townships, many come from the New England states as well as across Canada and worldwide. It consists primarily of personal and business correspondence, postcards and photographs, maps, historical notes and family history. The fonds is comprised of P173/001.01/002 the following series: Baldwin family (1844-2000), May family (1863-[199-?]), Other Correspondence ([18--]-1958), Genealogy (1832- Land transactions. - 1844-[19--],1967. - 6 textual records. 1999), Photographs ([186-?]-1995) and Subject Files and Historical Research (1842-2002). Scope and content: Notes: The file consists of land transactions and other documents regarding the sale or purchase of land by John Title based on request of the donor. Percival Baldwin in the Township of Barnston from 1844 into the 20th century. The fonds also contains 582 photographs, 584 postcards, 4 drawings and 27 maps. Included among the photographs are 2 ambrotypes, 2 daguerrotypes, 3 polyester negatives, 4 cellulose acetate negatives, 36 tintypes and 23 cellulose nitrate negatives. Notes: The documents were donated by Eva Baldwin Morton and Louise Baldwin in 2008. Title based on contents of file. Correspondence written by one individual to another individual who both appear in the classification system has been organized with Some documents are torn and exhibit evidence of residual adhesives. the author of the correspondence. Envelopes have been preserved only when they contained pertinent information on the author or on A torn document was placed in a protective sleeve. the date of the letter. The documents are in English. The documents are in English.

P173/001.02 P173/001 Willis Keith Baldwin. - 1877-1941. - 0.06 m of textual records. - 2 postcards. Baldwin family. - 1844-2000. - 0.41 m of textual records and other documents. Biographical sketch: Scope and content: Willis Keith Baldwin, better known as simply W. K., was born 17 March 1857 in Barnston and was the youngest son of John The series contains primary source information on the family life; social, religious and economic activities; and education of Percival Baldwin and Jeanette Baker. W. K. was educated at Stanstead Weslyan College and appointed Justice of the Peace various members of the Baldwin family. It consists primarily of personal and business correspondence, postcards and photographs. in 1913. Included among his numerous business and political activities, he succeeded his father as owner of the Baldwin The series is comprised of the following sub-series: John Percival Baldwin (1844-[19--], 1967), Willis Keith Baldwin (1877-1941), family’s mills, was a director of both the Canadian Crocker Wheeler Company and Southern Canada Power, contributed Lill Mead Ferrin Baldwin ([188-?], 1902, 1918-1935), Harold Ferrin Baldwin (1904-1974, 1989), Mead Haskell Baldwin (1895- funds to construct roads in the Townships of Barnston and Stanstead, and was an extensive land owner throughout the Eastern 1921), Ruth Stevens May Baldwin ([1909]-1970), Ruby May Baldwin (1929-1950, 1972-1973, 1993), W. Keith Baldwin (1940- Townships and Vermont. He also was elected as a Member of Parliament as a Liberal from 1917 to 1930, when he retired 1950, 1959-1974), Elvyn Mead Baldwin (1938-2000), Eunice Ruth Baldwin (1939-1949, 1968-1974), Alice Lill Baldwin (1935, from politics. W. K. Baldwin married Lill Mead Ferrin (1859-1935), of Holland, Vermont, 17 March 1881. They had two 1942-1949), Harold Richard Baldwin (1946-1949), Lester Stevens Baldwin (1946-1949, 1974), I. Ross Corey (1948-1952), I. Ross children: Harold Ferrin and Mead Haskell. W. K. Baldwin was murdered at his general store by Kenneth Brown, on 18 April Corey (1948-1952), Erline Jane Ross Baldwin (1960-1978, 1990-1993), Eva Baldwin (1975-1980, 1990), Louise Baldwin (1972- 1935. They are both buried at Lakeview Cemetery in Baldwin’s Mills. 1993), Mead Baldwin (1974) and Miscellaneous Baldwin family (1941, 1984, 1990). Scope and content: Notes: The subseries contains primary source information on the life of Willis Keith Baldwin from 1877 to 1941. It consists of Title based on contents of series. correspondence, a Last Will and Testament, land deeds, ledgers and newspaper clippings. The subseries is comprised of the The series also contains 28 photographs, 501 postcards and 4 drawings. following files: Correspondence (1899, 1912-1932), Land transactions (1877-1935), Death and estate (1935-1941), Political Most of the documents are in English, some are in French. life (1917) and Financial ledgers ([19--], 1902-1905).

Notes: P173/001.01 Title based on contents of subseries. John Percival Baldwin. - 1844-[19--], 1967. - 7 textual records. The documents are in English. Biographical sketch: John Percival Baldwin was born 28 October 1822 in Barnston, Quebec. He was the son of Levi Baldwin and Abigail Mills. John moved from Barnston to a spot on Lake Lyster where he established a grist mill, the location that would eventually become Baldwin’s Mills. In 1847, John married Mary Jeanette (or Jenett) Baker and they had four children together: John

34 35 P173/001.02/001 P173/001.02/003 Correspondence. - 1899, 1912-1935. - 0.01 m of textual records. - 2 postcards. Death and estate. - 1935-1941. - 0.01 textual records.

Scope and content: Scope and content: The file consists of correspondence, written by or addressed to W. K. Baldwin from 1899 to 1935. It contains The file contains primary source information on the death and estate of W. K. Baldwin from 1935 to 1941. It mostly letters from W. K. to Harold, his son, discussing business-related subjects and W. K.’s vacation consists of a will, probate court records appointing Harold F. Baldwin as the executor of the estate, a coroner’s experiences. It also includes postcard correspondence to his younger son, Mead. Other correspondence report, burial record and correspondence from 1935 to 1941. included in the file was sent to W. K. during his time as a Member of Parliament. Notes: Notes: Title based on contents of file. Title based on contents of fonds. The documents are in English. Much of the correspondence sent by W. K. Baldwin was written on the verso side of correspondence recieved by W. K. In these cases, correspondence has been arranged by the side written by W. K. P173/001.02/004 The documents are in English. Political life. - 1917. - 3 textual records.

P173/001.02/002 Scope and content: Land transactions. - 1877-1935. - 0.03 m of textual records. The file contains a letter of testimony, signed by W. K. Baldwin and W. L. Shurtleff, and two newspaper articles about the 1917 campaign for election as a Member of Parliament. Scope and content: The file consists of land transactions and other documents regarding the sale or purchase of land by W. K. Notes: Baldwin in Stanstead County as well as in the State of Vermont from 1877 to 1935. Title based on contents of file. The documents are in English. Notes: Title based on contents of file. P173/001.02/005 The documents are in English. Financial ledgers. - [19--], 1902-1905, 1930. - 0.01 m of textual records.

Scope and content: The file consists of a ‘Grocery Want Book’ from W. K. Baldwin’s general store in Baldwin’s Mills, from the 20th century; W. K.’s bank ledger from the Rock Island branch of the Eastern Townships Bank from 1902 to 1905; and a financial statement for 1930.

Notes: Title based on contents of file. The documents are in English.

P173/001.03 Lill Mead Ferrin Baldwin. - [188-?], 1902, 1918-1937. - 0.02 m of textual records.

Biographical sketch: Lill Mead Ferrin, the daughter of Martin C. Ferrin (1816-1892) and Sarah Mead (1828-1870), was born 13 October 1859 in Holland, Vermont. She married Willis K. Baldwin 17 March 1881, which took place in Holland. Subsequently, Lill moved to Baldwin’s Mills where she and W. K. had two sons: Mead Haskell and Harold Ferrin. Later in life, Lill traveled extensively in the United States, Canada and the Caribbean, both with her husband as well as on her own. Lill died 20 April 1935 in Richmond, Virginia, while traveling south, just a day after her husband’s murder in Baldwin’s Mills. She is buried at Lakeview Cemetery in Baldwin’s Mills.

Scope and content: The subseries contains primary source information on the life of Lill Ferrin Baldwin from the 1880s to 1937. It consists mainly of correspondence and travel documents. The subseries is comprised of the following files: Correspondence ([188-?], 1902, 1918-1935), Travel ([1930]-1931) and Death and estate (1935-1937).

Notes: Title based on contents of subseries. The documents are in English.

P173/001.03/001 Correspondence. - [188-?], 1902, 1918-1935. - 0.02 m of textual records.

Scope and content: The file consists of correspondence sent and correspondence sent by Lill Ferrin Baldwin from the 1880s to 1935. The majority of correspondence sent by Lill was to her son, Harold, and family during her travels. Among the correspondence she received are letters from: S. M. Davis, Caroline B. Ferrin, Adelle Baldwin,

36 Elvyn M. Baldwin Family fonds P173/001.02/004 37 Belle Wilcox, Mary Annette Thomas, Carrie F. Young, Kate Ferrin, Margaret C. Sutton, Erma LeVan, and photographs and postcards. Among the authors of the correspondence to Harold are: F. D. Gilbert, H. (?) Miller, Mabel A. Harland. Margaret Sutton, Carrie F. Young, Kate Ferrin, Liz and Sam Munro, Robert Haskell, Tina Edwards, Helen F. Flint, George Rusby, Mabel A. Harland, Belle Wilcox, Charlie Williams, Josephine Bissonnet, S. M. Davis, Notes: Minnie S. Mitchell, Anne Lee, Erma LeVan, Hattie Kilburn, Myron Fox, Nell Chatterton (?), Gwendolyn Lane, Title based on contents of file. Marion Carter, Angeline May, John May, George Baldwin, Irwin Fowler, Mrs. E. Coburn, Henrietta Banting, Envelopes have been preserved only when they contained pertinent information on the author or on the date Leonard Auger, Mamie Howard, Herbert Karns, Graham Barr, F. N. Molyneux, Arthur Hawkes, Caroline of the letter. B. Ferrin, Edith May, Perry Haskell, Roland Racicot, John T. Hackett, Ross Corey, Irma McPhail, Eugene The documents are in English. Baldwin, Myra Paulson, R. J. Meekren, Harry A. Haskell, Ralph Wentworth, George Wormsley, Myrtie Putnam and Roseline Jackson. It also includes letters written by Harold to his father, W. K. Baldwin; his brother, Mead P173/001.03/002 H. Baldwin; and his wife, Ruth S. May. Travel. - [1930]-1931. - 3 textual records. Notes: Scope and content: Title based on contents of file. The file consists of documents regarding some of Lill Ferrin Baldwin’s travel destinations from 1930 to 1931. The documents are in English. Included among the documents is an itinerary for a trip in Florida, a letter regarding rates and accomodation at the Potton Springs Hotel and a passenger list for a cruise from Los Angeles to Hawaii, on which Lill was a P173/001.04/002 passenger. Business correspondence. - 1920-1974. - 0.02 m of textual records.

Notes: Scope and content: Title based on contents of file. The file contains primary source material on the business life of Harold F. Baldwin from 1920 to1974. The documents are in English. It consists of correspondence both written by and addressed to Harold and cover topics such as property agreements, logging, road construction in Barnston, United Church affairs, the Pinnacle Holdings Inc., mining P173/001.03/003 interests and the sale of maple syrup. Among the authors of the correspondence addressed to Harold are: Rev. Death and estate. - 1935-1937. - 7 textual records. H. Mick, John Colby, E. Astbury, A. J. Bissonnet, Agnes Telfer, Tom Barbour, Alexander Langlois, Charles Howard, Roland Racicot, H. Carson, C. B. Newsome, A. T. Jones, Florence Nelson Cann and J. MacKay. Scope and content: The file contains primary source information on the death and estate of Lill Mead Ferrin Baldwin from 1935 to Notes: 1937. It consists of a list of funeral expenses, a death record, and certificates of payment of accession duties. Title based on contents of file. The documents are in English, a few are in French. Notes: Title based on contents of file. P173/001.04/003 The documents are in English. Politics. - 1925-1929. - 2 textual records.

Scope and content: P173/001.04 The file contains primary source material on the political activities of Harold F. Baldwin from 1925 to 1929. It Harold Ferrin Baldwin. - 1904-1974, 1989. - 0.17 m of textual records. - 46 postcards. - 7 photographs. consists of a letter attesting that Harold is qualified to be the Justice of the Peace for the St. Francis District in 1925 and a letter from the Stanstead County Liberal Association in 1929. Biographical sketch: Harold Ferrin Baldwin was born 9 July 1886 in Baldwin’s Mills, the eldest son of Willis K. Baldwin and Lill M. Ferrin. He Notes: pursued post-secondary studies at McGill University in Montreal and graduated in 1909. He also traveled extensively during Title based on contents of file. his early adulthood. Harold married Ruth S. May, also of Baldwin’s Mills, 26 January 1921. He and Ruth had seven children: One document is in English, the other in French. Ruby May, Willis Keith, Elvyn Mead, Eunice Ruth Alice Lill, Harold Richard and Lester Stevens. P173/001.04/004 Harold F. Baldwin passed away 2 April 1975 while in California and was buried at the Lakeview Cemetery in Baldwin’s Mills. Land transactions. - 1913-1966, 1989. - 0.01 m of textual records.

Scope and content: Scope and content: The subseries contains primary source material on the personal and professional life of Harold F. Baldwin from 1904 to 1974. The file contains primary source material on the land transactions and property holdings of Harold F. Baldwin It consists mainly of correspondence, personal diaries and land deeds. The series is composed of the following files: Personal from 1913 to 1966. It consists largely of deeds of sale and other property agreements involving Harold from correspondence (1904-1974), Business correspondence (1920-1974), Politics (1925-1929), Land Transactions (1913-1966, locations including Barnston Township, Stanstead Township, the Province of Alberta and the State of Vermont. 1989) and Personal Diaries (1923-1925), Parents’ estate (1935-1938). Notes: Notes: Title based on contents of file. Title based on contents of subseries. The document is in English. Most of the documents are in English, a few are in French. P173/001.04/005 Personal diaries. - 1923-1925. - 0.01 m of textual records. P173/001.04/001 Personal Correspondence. - 1904-1974. - 0.11 m of textual records. - 5 photographs. - 46 postcards. Scope and content: The file contains primary source information on the personal life Harold F. Baldwin from 1923 to 1925. It Scope and content: consists of two personal diaries written by Harold in 1923 and in 1925. The file contains information on the family, peronsal life and social activities of Harold F. Baldwin from 1904 to 1974. It largely consists of correspondence written to Harold during his lifetime from friends and Notes: non-immediate family members about various topics, including travel, politics, family history and day-to-day Title based on contents of file. events. It also includes numerous sympathy cards to Harold’s family after his parents’ deaths, as well as a few The documents are in English.

38 39 P173/001.04/006 P173/001.05 Education. - 1959. - 3 textual records. Mead Haskell Baldwin. - 1895-1936. - 9 textual records. - 38 postcards.

Scope and content: Biographical sketch: The file contains primary source information on the 50th McGill class reunion of Harold F. Baldwin in 1959. Mead Haskell Baldwin was born 28 September 1891 in Baldwin’s Mills, the youngest son of Willis K. Baldwin and Lill M. It consists of a letter confirming Harold’s presence at the reunion, a list of 1907 McGill Freshmen along with Ferrin. By the early 1910s, he had moved to the United States to study and work as a book-keeper. Mead served as a soldier some biographical information and a list of those who attended the 1959 reunion. with the American Expeditionary Force in World War I. He never married.

Notes: Mead Baldwin passed away in Baldwin’s Mills 17 February 1921 and was buried at the Lakeview Cemetery in Baldwin’s Title based on contents of file. Mills. The documents are in English. Scope and content: P173/001.04/007 The subseries contains primary source information on the personal life and education of Mead H. Baldwin from 1912 to 1936. Certificates of membership. - 1927. - 1 textual record. It consists of correspondence and postcard correspondence. The subseries is comprised of the following files: Correspondence (1912-1921), Education and Employment (1913-1915) and Legal documents (1895-1936). Scope and content: The file contains primary source information on the life of Harold F. Baldwin from 1927. It consists of Harold’s Notes: certificate of membership to the Independent Order of Foresters, dated 1927. Title based on contents of subseries. The documents are in English. Notes: Title based on contents of file. The document is in English. P173/001.05/001 Correspondence. - 1912-1921. - 2 P173/001.04/008 textual records. - 38 postcards. Travel. - 1940. - 1 textual record. - 2 photographs. Scope and content: Scope and content: The file contains primary source The file contains primary source information on Harold F. Baldwin’s travels in 1940. It consists of an application information on the personal life for a nonimmigrant visa to the United States by Harold, dated 1940, and includes a photograph of Harold as of Mead H. Baldwin from 1912 to well as Ruth May Baldwin. 1921. It consists of a letter from Mead to his father, W. K. Baldwin, Notes: acknowledging the burning of the Title based on contents of file. saw mill in Baldwin’s Mills; a The document is in English. postcard from Mead to his mother, Elvyn M. Baldwin Family fonds P173/005.02/001 Lill Ferrin Baldwin, after his arrival i n P173/001.04/009 France with the A. E. F. and a letter to Mead from Ina Getty. Also included among the postcard correspondence Church involvement. - [after 1925]-1945. - 0.005 m of textual records. are a number of postcards addressed to Mead. Four of the authors to Mead were George Carpenter, Wright A. Parsons, Kathleen and Eugene A. Baldwin. Scope and content: The file contains primary source information on Harold Baldwin’s involvement in the Baldwin’s Mills United Notes: Church as member of the church board and Home Missions Committee. It consists largely of correspondence Title based on contents of file. with Rev. H. A. Carson regarding summer student preachers for Baldwin’s Mills United Church and Heathton The documents are in English. United Church. It also includes letters by A. T. Jones and Rev. H. Mick. P173/001.05/002 Notes: Education and employment. - 1913-1915. - 2 textual records. Title based on contents of file. The documents are in English. Scope and content: The file contains primary source material on the education and employment of Mead H. Baldwin from 1913 P173/001.04/010 to 1915. It consists of two letters of recommendation; one from the Eastman National Business College in Stanstead Historical Society. - 1946-1949, 1973. - 0.01 m of textual records. Poughkeepsie, New York and one from the Brown Brothers Mercantile Company in Minneapolis, Minnesota.

Scope and content: Notes: The file contains primary source information on Harold Baldwin’s involvement in the Stanstead Historical Title based on contents of file. Society from 1946 to 1949. It consists of correspondence from John T. Hackett, a newspaper article on an The documents are in English. address to the Society given by Harold, drafts of minutes and lists of officers. P173/001.05/003 Notes: Legal documents. - 1895-1936. - 5 textual records. Title based on contents of file. The documents are in English. Scope and content: The file contains primary source information on Mead H. Baldwin’s legal affairs and death from 1895 to 1936. It consists of correspondence, a summons and complaint regarding the estate of Stephen Mead and Mead Baldwin’s implications therein, and a death certificate.

40 41 Notes: P173/001.07 Title based on contents of file. Ruby May Baldwin. - 1929-1950, 1972-1973, 1993. - 0.02 m of textual records. - 6 postcards. The documents are in English. Biographical sketch: Ruby May Baldwin was born 21 October 1921 in Baldwin’s Mills, the eldest daughter of Harold F. Baldwin and Ruth S. May. P173/001.06 In adolescence, she studied at the Feller Institute, a private boarding school in Grande Ligne, Quebec. Ruby pursued post- Ruth Stevens May Baldwin. - 1908-1970. - 0.04 m of textual records. - 6 photographs. - 361 postcards. secondary education at MacDonald Teacher’s College and at the McGill University School for Teachers. She married Roland Racicot and they had at least two children together: Peter and Sharon. Biographical sketch: Ruth Stevens May was born 11 August 1890 in Baldwin’s Mills, the second youngest daughter of Darius May and Emma J. Scope and content: Stevens. As a young woman, Ruth was a teacher in Barnston and also worked as dressmaker. She married Harold F. Baldwin The subseries contains primary source information on the personal and educational life of Ruby May Baldwin from 1929 on 26 January 1921 and they had seven children together: Ruby May, Willis Keith, Elvyn Mead, Eunice Ruth, Alice Lill, to 1993. It consists of correspondence and postcards. The subseries of comprised of the following series: Correspondence Harold Richard and Lester Stevens. (1929-1950, 1972-1973, 1993).

Ruth died 28 September 1971 and was buried at the Lakeview Cemetery in Baldwin’s Mills. Notes: Title based on the contents of the subseries. Scope and content: The documents are in English. The subseries contains primary source information on the personal and professional life of Ruth S. May Baldwin from 1908 to 1970. It consists of correspondence, essays, postcard correspondence and a teaching contract. The subseries is comprised of the following files: Correspondence ([1909]-1970), Essays ([19-?]) and Employment (1913). P173/001.07/001 Correspondence. - 1929-195-, 1972-1973, 1993. - 0.02 m of textual records. - 6 postcards. Notes: Title based on contents of subseries. Scope and content: The documents are in English. The file contains primary source information on the personal life and education of Ruby M. Baldwin from 1929 to 1993. It consists mainly of correspondence written by Ruby to her mother, Ruth May Baldwin, during her time away at school and from the early years of her marriage. The file also includes a few letters written by P173/001.06/001 Roland Racicot and Peter Racicot as well as one letter from Liz Munro to Ruby. Correspondence. - 1908-1970. - 0.04 m of textual records. - 6 photographs. - 361 postcards. Notes: Scope and content: Title based on contents of file. The file contains primary source material on the personal life of Ruth S. May Baldwin from 1908 to 1970. It The documents are in English. consists of mainly of correspondence addressed to Ruth, which include subjects such as day-to-day activities, family information and health reports. Among the authors of the correspondence are: Ida Gibbons, Marion Carter, Earle G. Dale, Mollie Pocock, Effie Pocock, Addie Lovell, Artie Lovell, Cynthia Redrup, Nellie Smith, P173/001.08 Kathleen McLaren, Jennie Cushing, Winnifred Dean Searles, Mary Haskell, Eva Boyd, Bessie Boyd, George W. Keith Baldwin. - 1940-1950, 1959-1974. - 0.005 m of textual records. - 4 postcards. J. May, Addie G. Sehaff, Gertude Barnes, Alex Adamson, Albert Nicholas, and Cora Spafford. The file also contains a few postcards written by Ruth to her sister, Rose, and a letter to her husband, Harold Baldwin. Biographical sketch: Willis Keith Baldwin, known more commonly as Keith, was born 27 December 1922 in Baldwin’s Mills, the eldest son Notes: of Harold F. Baldwin and Ruth S. May. He attended high school at Stanstead College, a private boys school in Stanstead, Title based on contents of file. Quebec, which he graduated from in 1940. Eventually Kieth became a metallurgical engineer and moved to Lennoxville with The documents are in English. his wife, Evelyn.

P173/001.06/002 Scope and content: Essays. - [19-?]. - 2 textual records. The sub-series contains primary source information on the personal and educational life of W. Keith Baldwin from 1940 to 1974. It consists of correspondence and postcards. The sub-series is comprised of the following series: Personal correspondence Scope and content: (1940-1950, 1968-1974), Business correspondence (1959-1962) and Legal documents (1945). The file contains primary source material on the activities of Ruth S. May Baldwin. It consists of two essays, probably written around the 1910s, titled “Resovled that Woman’s influence for good is greater than a Man’s” Notes: and “Bible Texts that have helped me”. Title based on contents of subseries. The documents are in English. Notes: Title based on contents of file. The documents are in English. P173/001.08/001 Personal correspondence. - 1940-1950, 1968-1974. - 0.005 m of textual records. - 4 postcards. P173/001.06/003 Employment. - 1913. - 1 textual record. Scope and content: The file contains primary source information on the personal life and education of W. Keith Baldwin from Scope and content: 1940 to 1974. In consists of correspondence written by Keith to his parents, Harold F. Baldwin and Ruth S. The file contains primary source information on the professional life of Ruth S. May Baldwin from 1913. It May, during his time at school and while he was living in Montreal. It also contains a few letters to his father consists of one teaching contract for Ruth May in the Township of Barnston. regarding business affairs and a letter written by his wife, Evelyn.

Notes: Notes: Title based on contents of file. Title based on contents of file. The document is in English. The documents are in English.

42 43 P173/001.08/002 Notes: Legal documents. - 1945-1997. - 3 textual records. Title based on contents of file. The documents are in English. Scope and content: The file contains primary source material on the legal affairs of W. Keith Baldwin from 1945 to 1997. It P173/001.09/003 consists of a marriage contract between W. Keith Baldwin and Evelyn M. Rowe from 1945, correspondence Layworker log book. - 1977-1978. - 0.005 m of textual records. and court judgements regarding water rights and the Baldwin property. Scope and content: Notes: The file contains primary source information on Elvyn M. Baldwin’s time as layworker for the United Church Title based on contents of file. from 1977 to 1978. It consists of a log book. The documents are in English. Notes: Title based on contents of file. P173/001.09 The document is in English. Elvyn Mead Baldwin. - 1938-2000. - 0.07 m of textual records. - 19 postcards. P173/001.09/004 Biographical sketch: Land transactions. - 1955-1995. - 0.02 m of textual records. Elvyn Mead Baldwin was born 12 May 1925 in Baldwin’s Mills, one of the four sons of Harold F. Baldwin and Ruth S. May. During his adolescence, Elvyn attended Stanstead College (in Stanstead, Quebec) and the Feller Institute (in Grande Ligne, Scope and content: Quebec), both boarding schools. During World War II, in about 1943, joined the Royal Canadian Navy, in which he served The file contains primary source material on the land transactions and property of Elvyn M. Baldwin from 1955 until around 1945. During his service, Elvyn was stationed on the HMCS Cornwallis, the HMCS Hochelaga II, the HMCS to 1995. It consists primarily of deeds of sale, correspondence and plans. Donnacona and the HMCS St. Hyacinthe. After his time in the RCN, Elvyn pursued post-secondary studies at McDonald College in Montreal. Notes: Title based on contents of file. On 8 September 1951, Elvyn married Erline Jane Ross and together they had four children: Eva, Mead, Louise, Allen and Paul. Most of the documents are in English, a few are in French. Elvyn passed away 11 June 2008 in Baldwin’s Mills and is buried at the Lakeview Cemetery.

Scope and content: P173/001.10 The subseries contains primary source information on the personal and professional life and property holdings of Elvyn M. Eunice Ruth Baldwin. - 1939-1949, 1968-1974. Baldwin from 1938 to 2000. It consists mainly of correspondence, postcards, a log book and deeds of sale. The subseries is - 0.02 m of textual records. - 2 postcards. composed of the following files: Personal correspondence (1938-2000), Business correspondence (1951-1952, 1974-1985), Layworker log book (1977-1978) and Land transactions (1955-1995). Biographical sketch: Eunice Ruth Baldwin was born 13 March 1926 Notes: in Baldwin’s Mills to Harold F. Baldwin and Title based on contents of subseries. Ruth S. May. During her adolescence, Eunice The documents are mainly in English, a few are in French. attended the Feller Institute, a co-educational boarding school in Grand Ligne, Quebec. Later, she went on to pursue post-secondary Elvyn M. Baldwin Family fonds P173/005.02/001 P173/001.09/001 studies in Montreal. Personal correspondence. - 1938-2000. - 0.05 m of textual records. - 19 postcards. Scope and content: Scope and content: The subseries contains primary source information on the personal life of Eunice R. Baldwin from 1939 to 1974. It consists The file contains primary source information on the personal and naval life and education of Elvyn M. Baldwin solely of correspondence. The subseries is composed of the following file: Correspondence (1939-1949, 1968-1974). from 1938 to 2000. It consists of correspondence written by Elvyn to his parents, Harold F. Baldwin and Ruth S. May, during his time at school, while he was in the Royal Canadian Navy and during their trips abroad. It Notes: also includes correspondence received by Elvyn from the following people: Linda Baldwin, Leonard C. Ham, Title based on contents of subseries. Earl Fletcher, Pearl Stevens Farman, Lyla and MacLeod and Ross Corey as well as from a number of Elvyn’s The documents are in English. grandchildren. Among the correspondence is a business card for Eugene O. Baldwin, which was enclosed in a letter. P173/001.10/001 Notes: Correspondence. - 1939-1949, 1968-1974. - 0.02 m of textual records. - 2 postcards. Title based on contents of file. The documents are in English. Scope and content: The file contains primary source information on personal life, day-to-day activities and eduction of Eunice R. P173/001.09/002 Baldwin from 1939 to 1974. It consists of correspondence, mainly written by Eunice to her parents during her Business correspondence. - 1951-1952, 1974-1985. - 8 textual records. time away at school but also includes some written to her siblings.

Scope and content: Notes: The file contains primary source information on the business and professional activities of Elvyn M. Baldwin Title based on contents of file. from 1951 to 1985. Among the correspondence, there are letters received from: E. J. Astbury, L. Lapointe, The documents are in English. Mackenzie Paige, Dr. Shurtleff, Brian Mulroney and Kathleen Lesley.

44 45 P173/001.11 P173/001.13 Alice Lill Baldwin. - 1935, 1942-1949. - 0.01 m of textual records. - 1 postcard. Lester Stevens Baldwin. - 1946-1949, 1974. - 13 textual records.

Biographical sketch: Administrative history: Alice Lill Baldwin was born 7 January 1928 in Baldwin’s Mills and was the youngest daughter of Harold F. Baldwin and Ruth Lester Stevens Baldwin was born 9 October 1933, the youngest son of Harold F. Baldwin and Ruth S. May. He attended S. May. In adolescence, she attended Stanstead College, in Stanstead, Quebec. Stanstead College, a private boarding school in Stanstead, Quebec.

The 15 May 1948, Alice married I. Ross Corey and together they had 4 children. She and two of her sons died in a tragic car Scope and content: accident the 9 Nov 1971 in Esterhazy, Saskatchewan. Alice is buried at the Lakeview Cemetery in Baldwin’s Mills. The subseries contains primary source information on the personal life and education of Lester S. Baldwin from 1946 to 1974. It consists of correspondence. The subseries is comprised of one file: Correspondence (1946-1949, 1974). Scope and content: The subseries contains primary source information on the personal life and education of Alice L. Baldwin from 1935 to 1949. Notes: It consists of correspondence. The subseries is comprised of one file: Correspondence (1935, 1942-1949). Title based on contents of subseries. The documents are in English. Notes: Title based on contents subseries. The documents are in English. P173/001.13/001 Correspondence. - 1946-1949, 1974. - 13 textual records.

P173/001.11/001 Scope and content: Correspondence. - 1935, 1942-1949. - 0.01 m of textual records. - 1 postcard. The file contains primary source information on the personal life and education of Lester S. Baldwin from 1946 to 1974. It consists of correspondence from Lester to his partents, Harold F. Baldwin and Ruth May Baldwin, Scope and content: and mainly describe his experiences while away at school. The file contains primary source material on the personal life and education of Alice L. Baldwin from 1935 to 1949. In consists of correspondence primarily written by Alice to her parents, Harold F. Baldwin and Ruth S. Notes: May during her time away at school and while she was living in Montreal. It also includes a postcard she wrote Title based on contents of file. to her sister, Eunice, and a letter of thanks to Alice from the Canadian Red Cross Society. The documents are in English.

Notes: Title based on contents of file. P173/001.14 The documents are in English. I. Ross Corey. - 1948-1952. - 6 textual records.

Biographical sketch: P173/001.12 Irving Ross Corey married Alice Baldwin in 1948. Around 1950, he and Alice moved from Montreal to Kimberly, British Harold Richard Baldwin. - 1946-1949. - 0.01 m of textual records. Columbia. Ross died in 2001 and is buried at the Lakeview Cemetery in Baldwin’s Mills.

Administrative history: Scope and content: Harold Richard Baldwin, known more commonly as Dick, was born 30 September 1931, the second youngest son of Harold The subseries contains primary source information on the personal life of Ross Corey from 1948 to 1952. In consists of F. Baldwin and Ruth S. May. He studied Stanstead College, a private boarding school located in Stanstead, Quebec, and correspondence written by Ross to his parents-in-law, Harold F. Baldwin and Ruth May Baldwin, discussing work, school and pursued post-secondary studies at Mount Allison Academy in Sackville, New Brunswick. Dick died in 1993 and is buried at family topics. the Lakeview Cemetery in Baldwin’s Mills. Notes: Scope and content: Title based on contents of subseries. The subseries contains primary source information on the personal life and education of Harold Richard Baldwin from 1946 The documents are in English. to 1949. It consists of correspondence. The subseries is comprised of one file: Correspondence (1946-1949). P173/001.15 Notes: E. Jane Ross Baldwin. - 1960-1978, 1990-1993. - 4 textual records. - 2 postcards. Title based on contents of subseries. The documents are in English. Biographical sketch: Erline Jane Ross, known as Jane, was born 9 November 1924. As a young woman, Jane taught at the school house in Baldwin’s Mills and boarded at the house of Harold F. Baldwin. On 8 September 1951, she married Elvyn Baldwin and they P173/001.12/001 had five children together: Eva, Mead, Louise, Allen and Paul. Jane died 15 November 2001 and is buried at the Lakeview Correspondence. - 1946-1949. - 0.01 m of textual records. Cemetery in Baldwin’s Mills.

Scope and content: Scope and content: The file contains primary source information on the personal life and education of Harold Richard “Dick” The subseries consists of primary source information on the personal life of E. Jane Ross Baldwin from 1960 to 1993. It Baldwin from 1946 to 1949. In consists of correspondence written by Dick to his parents, Harold F. Baldwin consists of correspondence received by Jane from a variety of individuals, including Barbara Constable, Ruth Law and Ruby and Ruth May Baldwin. Donaghy.

Notes: Notes: Title based on contents of file. Title based on contents of subseries. The documents are in English. The documents are in English.

46 47 P173/001.16 P173/002 Eva Baldwin. - 1975-1980, 1990. - 4 textual records. May family. - 1863-[199-?]. - 0.10 m of textual records. - 45 postcards.

Biographical sketch: Scope and content: Eva Baldwin is the oldest child of Elvyn Baldwin and Jane Ross. She is a graduate of Bishop’s University. Eva married Bill The series contains primary source material on travel, family life, social activities, religion, agriculture, maple sugaring, leisure and Morton and they have three children: Rose, Jane-Anne and Ian. politics from 1863 to 1962. It consists of correspondence, a business card, the lyrics of a song and a funeral service program. It also contains photocopies of the following: the portion of a land transaction between Darius May and Everett Sutton; the newpaper Scope and content: obituary for Darius May, a receipt for to the purchase of a lot in the Baldwin’s Mills cemetery by John P. Baldwin; the baptism and The subseries contains primary source information on the life of Eva Baldwin from 1975 to 1990. It consists of two letters membership of Ruth May in the Baldwin’s Mills Baptist Church; and the membership of Edith Hard May in the Baldwin’s Mills addressed to Eva, a thank-you note written by Eva to her father, Elvyn Baldwin, and a newspaper clipping. Baptist Church. The series of comprised of the following sub-series: Sylvester May (1865), Darius May (1880-1894), Lyman May (1863-1885), Amanda Melvina May (1864-1885), Laura Fernand May (1910-[1936]), Emma Jane Stevens May ([1870?]- Notes: 1891), Rose May ([1914], 1938-1961), Maud May Hall (1944-1945), Julian May (1909-1915), Clara May Cooke (1909-1962) and Title based on contents of subseries. Miscellaneous May family (1874-[199-?]). The documents are in English.

P173/001.17 P173/002.01 Louise Baldwin. - 1972-1993. - 0.01 m of textual records and other documents. Sylvester May. - 1865. - 1 textual record.

Biographical sketch: Biographical sketch: Louise Baldwin is the youngest daughter of Elvyn Baldwin and Jane Ross. She traveled extensively during her early adulthood. Sylvester May was the eldest son of Hezekiah May and Sarah (Sally) Hayes. Born April 1808, Sylvester moved from Stanstead Louise married Brant LeBaron. Township to Barnston Township, in 1832 where he purchased a farm near Lake Lyster. He was first married to Almeda Marsh (1813-1842) and together they had at least two children: Amanda Melvina (1837-1900) and Sophia (1841-1842). After the Scope and content: death of Almeda, Sylvester married Eunice Bean (1813-1852) on the 6 June 1843. Together they had at least five children: The subseries contains primary source information on the personal life and travels Darius (1843-1913), Lyman Albert (ca. 1844-1923), Wilber (1846-1852), Caroline S. (b. 1848) and an unknown child (born of Louise Baldwin from 1972 to 1993. It consists mainly of correspondence and died in 1845). Lastly, he married Sarah Wadleigh (1812-1902) on 11 October 1853 and they had at least one child: Ida written by Louise to her parents, Elvyn Baldwin and Jane Ross Baldwin; to her (1855-1925). While an obituary for Sylvester states that he had ten children, it appears that there is only record of eight. siblings; and to her aunt, Eunice Baldwin. Sylvester May died 5 September 1901 and is buried at the Lakeview Cemetery in Baldwin’s Mills. Notes: Title based on contents of subseries. Scope and content: The sub-series also contains 19 postcards, 15 photographs and 4 drawings. The subseries contains one letter addressed to Sylvester May, dated 1865, in which he is appointed school manager for his The documents are in English. district.

P173/001.18 Notes: Mead Baldwin. - 1974. - 2 textual records. Title based on contents of subseries. The documents are in English. Biographical sketch: Mead Baldwin is the oldest son and the third of five children of Elvyn Baldwin P173/002.02 and Jane Ross. He married Joyce Hamilton. He is a minister in the United Church Darius May. - 1874-1894. - 4 textual records. of Canada. Biographical sketch: Scope and content: Darius May, the son of Sylvester May and Eunice Bean, was born in 1843 in Baldwin’s Mills. Darius married Emma Jane The subseries contains primary source information on the professional life of Mead Stevens on 3 July 1872; together they had ten children: Maud Ella (1874-1947), Wilbur Lyman (1875-1946), Rose Nettie Baldwin in 1974. It consists of a thank-you letter to Mead, from Don Chamberlain (1877-1961), Julian Sylvester (1881-1956), John Vining (1882-1971), Ida/Ada S. (1884-1885), Clara Emma (1886-1968), and Mead’s business card as a reverend for the United Church of Canada. Fred Nason (1887-1955), Ruth Stevens (1890-1971) and Irene S. (1892-1893). During his lifetime, Darius was a farmer in Baldwin’s Mills and owned what was known as the ‘May Farm’. Notes: Title based on contents of subseries. Darius died 4 December 1913 and is buried in the Lakeview Cemetery in Baldwin’s Mills. The documents are in English. Elvyn M. Baldwin family fonds Scope and content: P173/001.19 P173/005/001 The subseries contains four letters addressed to Darius May; one concerning a teacher in Baldwin’s Mills, another about Miscellaneous Baldwin family. - 1941, 1984, 1990. - 3 textual records. travelling, one about the sale of some land and the last is regarding his involvement in the local church.

Scope and content: Notes: The subseries contains a land deed from Richard E. Baldwin to Carroll E. Smith, dated 1940; a letter addressed to Earl Title based on contents of subseries. Baldwin, dated 1941; a postcard addressed to Paul Baldwin, dated 1990; and a wedding program for the marriage of Judy The documents are in English. Baldwin to John Morel, dated 1984. P173/002.03 Notes: Lyman May. - 1863-1885. - 0.02 m of textual records. Title based on contents of subseries. The documents are in English. Biographical sketch: Lyman May, the son of Sylvester May and Eunice Bean, was born about 1844 in Baldwin’s Mills. In 1863, Lyman left Baldwin’s Mills and moved to Lynn, Massachusetts in search of paid work. After first arriving, he worked in a shoe factory but then moved on to find work as a peddler. Later on, Lyman was operate a store where he sold glass- and plate-ware, stoves

48 49 and other home furnishings. Scope and content: The subseries largely contains personal correspondence to Emma Jane (Stevens) May by the following authors: Clara Stevens, On 14 June 1871, Lyman married Laura W. Fernand in Lynn, Massachusetts. They had at least four children: Frank Fernand Chandler Brown, Rosa Stevens LeJoyce, Alma Stevens, Alice Stevens, Clara Parnell and Hollis N. Stevens. It also contains (b. 1873), Cora (b. 1874), Phillip (b. 1877) and Rachel Sylvester (b. 1884). Lyman died 14 November 1925 in Massachusetts. the lyrics to a song titled “Gospel Train” and two letters by Emma: one to her sister, Clara and the other to her niece and nephew. Scope and content: The subseries contains correspondence written by Lyman May after he had moved to Lynn, Massachusetts, to his father and Notes: brother in Baldwin’s Mills from 1863 to 1885. For the most part, the letters discuss Lyman’s experiences moving from the Title based on contents of subseries. country to the city, work, religion, family and politics. It also contains a wedding invitation to the marriage of Lyman and The documents are in English. Laura Fernand. P173/002.07 Notes: Rose May. - 1911-[1914], 1938-1961. - 0.02 m of textual records. - 3 postcards. Title based on contents of subseries. The documents are in English. Biographical sketch: Rose May was the third oldest child of Darius May and Emma Stevens, born 31 July 1877 in Baldwin’s Mills. As a young P173/002.04 woman she was a member of the Young Women’s Christian Temperance Association and the Barnston Baptist Church. Rose Amanda Melvina May. - 1864-1885. - 0.02 m of textual records. never married and lived at the May farm until her father’s death in 1913. After this, she moved into her brother, John’s, home which was adjacent to the family farm. She never married. Rose died 23 March 1867. She is buried at the Lakeview Cemetery Biographical sketch: in Baldwin’s Mills. Amanda Melvina May, most often known as simply Melvina, was born in 1837, the daughter of Sylvester May and Almeda Marsh, in Baldwin’s Mills. Melvina moved to Boston for a time and finally settled Lynn, Massachusetts in 1864 where she Scope and content: worked as a seamstress and dressmaker. On 11 July 1865, she married Hollis Taylor, who had also moved from Stanstead The subseries constists largely of personal correspondence to Rose May from about 1914 to 1961. Among the correspondence County to Lynn. Although they never had any of their own children, Hollis had a son, Julian, from a previous marriage. received were letters from Nellie Smith, Cora Spafford(?), Winnifred Roast, Mrs. J. L. Barley, Phoebe Walford, Maude Simpson, Clare Wiggett, Ida Gibbons, Angeline May, Liz and Sam Munro, Peter Racicot, Joyce Philbrick and Lillian Ellison. Melvina died in 1900 in Lynn, Massachusetts. The subseries also contains a few letters that Rose wrote to her sister, Ruth May Baldwin; a memorial donation made in the name of Rose; a copy of Rose’s baptimal record from Barnston Baptist Church and some funeral arrangements for Rose’s Scope and content: estate. The subseries consists of correspondence written by Amanda Melvina May from Lynn, Massachusetts from 1864 to 1885. The letters are addressed to her family, mostly to her brother, Darius, and to her father, Sylvester, in Baldwin’s Mills. They include Notes: discussions of topics such as family, religion, work and leisure. Title based on contents of subseries. The documents are in English. Notes: Title based on contents of subseries. P173/002.08 The documents are in English. Maud May Hall. - 1920, 1944-1945. - 3 textual records.

P173/002.05 Biographical sketch: Laura Fernand May. - 1910-[1936]. - 0.015 m of textual records. - 13 postcards. Maud Ella May was born 19 February 1874, the eldest daughter of Darius May and Emma Stevens. She married Edwin Charles Hall in 1898 and later moved to Rock Island. They had four children: Edwin, Ernest, Marjorie and Joseph. Maud Biographical sketch: May Hall died 18 April 1947 and is buried at the Crystal Lake Cemetery in Stanstead. The daughter of Alfred and Mary Fernand, Laura Fernand was born about 1849 in Quincy, Massachusetts. On 14 June 1871, she married Lyman May in Lynn, Massachusetts. Together they had at least four children: Frank Fernand (b. 1873), Cora (b. Scope and content: 1874), Phillip (b. 1877) and Rachel Sylvester (b. 1884). The subseries contains two letters written by Maud to her sister, Rose May, from 1944 to 1945 largely discussing family topics and one addressed to Ed and Maud, dated 1920. Scope and content: The subseries consists of correspondence addressed to and written by Laura Fernand May from 1910 to 1936. The letters Notes: written by Laura largely discuss topics such as family, health, politics, travel and maple sugar. Title based on contents of subseries. The documents are in English. Notes: Title based on contents of subseries. P173/002.09 The documents are in English. Julian May. - 1910-1915. - 2 textual records. - 23 postcards.

P173/002.06 Biographical sketch: Emma Jane Stevens May. - [1870?]-1891. - 0.01 m of textual records. Julian May, the second eldest son of Darius May and Emma Stevens was born 24 May 1880. He suffered from scarlet fever as a child, which resulted a severe loss of hearing. Julian went west as a young man but later returned to live with his sister, Biographical sketch: Rose May, and work for Harold Baldwin. Julian also traveled quite a bit during his life to various spots in North America. He Emma Jane Stevens, born 29 December 1852 in Lynn, Massachusetts, was the second eldest daughter of Nason Stevens and never married. Julian died 13 March 1956 and is buried at the Lakeview Cemetery in Baldwin’s Mills. Susannah Marsh. Between 1857 and 1859, the Stevens family moved from the United States to Barnston, Quebec. Emma had six sisters and two brothers: Clara, Rosa, Alice, Alma, Ida, Jennie, Nason and Freddie. Scope and content: The subseries consists of letters and postcard correspondence written by Julian May to his sister, Ruth May Baldwin, from On 3 July 1872, Emma married Darius May. They had ten children: Maud Ella (1874-1947), Wilbur Lyman (1875-1946), 1910 to 1915. The correspondence largely discuss Julian’s travel and family topics. Rose Nettie (1877-1961), Julian Sylvester (1881-1956), John Vining (1882-1971), Ida/Ada S. (1884-1885), Clara Emma (1886-1968), Fred Nason (1887-1955), Ruth Stevens (1890-1971) and Irene S. (1892-1893). Notes: Title based on contents of subseries. Emma died on 14 May 1894 and is buried in the Lakeview Cemetery in Baldwin’s Mills. The documents are in English.

50 51 P173/002.10 Notes: Clara May Cooke. - 1909-1962. - 0.01 m of textual records. - 4 postcards. Title based on contents of subseries. The documents are in English. Biographical sketch: One of Darius May and Emma Stevens’ ten children, Clara May was born 14 February 1886 in Baldwin’s Mills. She moved P173/003.02 to Montreal and married Fred Cooke, a widower, in 1927. The couple never had any children. Clara died 11 July 1968 and is Kate E. Ferrin. - 1889-1897. - 3 textual records. buried in Lakeview Cemetery in Baldwin’s Mills. Administrative history: Scope and content: Kate E. Ferrin was the born in about 1875 in Holland, Vermont, the daughter of Elvyn A. Ferrin and Antha Kidder. Kate’s The subseries consists of personal correspondence written by Clara May Cooke from 1909 to 1962. It includes letters and father, Elvyn, was Lill Ferrin Baldwin’s brother, making Kate Lill’s niece. She has a sister named Edith. Kate attended Derby postcards written to her sisters, Rose and Ruth, and to her neice, Alice. Academy.

Notes: Scope and content: Title based on contents of subseries. The subseries consists of three documents regarding the life of Kate Ferrin from 1889 to 1897. It is comprised of two letters The documents are in English. by Kate and a program for the commencement exercises at Derby Academy.

P173/002.11 Notes: Miscellaneous May family. - 1874-[199-?]. - 9 textual records. Title based on contents of subseries. The documents are in English. Scope and content: The subseries contains a variety of documents regarding members of the May family and their relatives from 1874 to the 1990s. P173/003.03 In consists of a business letter regarding the purchase of fruit, a letter to Sylvester May from Hollis Taylor, the funeral service Mary Ann Baker Thomas. - 1954. - 3 textual records. program for Fred Cooke, a certificate of church membership for Edith Ward May and Ruth May and a newspaper obituary and rememberance for the deaths of Cecil May and Loretta Almeda Markwell May. It also contains photocopies of the following: Administrative history: the portion of a land transaction between Darius May and Everett Sutton; the newpaper obituary for Darius May, a receipt for Mary Ann was a daugher of John and Jane Baker. Mary Ann, a.k.a. Mamie, and her twin sister were born in Blanchard, to the purchase of a lot in the Baldwin’s Mills cemetery Wisconsin in 1874. Around 1894, Mamie married Howard Thomas, a banker in Blanchard and in 1895, they had a son, Foster by John P. Baldwin; the baptism and membership of Keith. Mary Ann Baker may be related to the Baldwins through Mary Jeanette Baker, wife of John Percival Baldwin. Ruth May in the Baldwin’s Mills Baptist Church; and the membership of Edith Hard May in the Baldwin’s Scope and content: Mills Baptist Church. The subseries consists of personal correspondence by Mary Ann (Mamie) Baker Thomas from 1954, which are largely about the illness of her husband, Howard Thomas. Notes: Title based on contents of subseries. Notes: The documents are in English. Title based on contents of subseries. The documents are in English.

P173/003 P173/003.04 Other Correspondence. - [18--]-1958. - 0.03 m of textual J. E. Gilbert family. - 1910-1918. - 0.01 m of textual records. records. - 39 postcards. Scope and content: Scope and content: The subseries consists of personal correspondence addressed to the J. Edwin Gilbert family from 1910 to 1918. The majority The series contains source material on work, education, Elvyn M. Baldwin Family fonds P173/005/001 of the correspondence are letters of sympathy over the passing of Flanders Gilbert in 1911. sickness, economic challenges and family life from 1889 to 1958. It consists of correspondence from various individuals who were close to the Baldwins or Mays but who were not related to them or the family connection is distant. The series is comprised of the Notes: following sub-series: Cora Lovell Dilley (1913-1917, 1947-1958), Kate E. Ferrin (1889-1897), Mary Ann Baker Thomas (1954), Title based on contents of subseries. J. E. Gilbert family (1910-1918), Leta Ellis (1930), Robert Spendlove ([18--]) and C.M. Ferrin (1862-1864). The documents are in English.

Notes: P173/003.05 Title based on contents of series. Leta Ellis. - 1930. - 1 textual record. The documents are in English. Scope and content: P173/003.01 The subseries consists of a letter by Leta Ellis to her mother, Delia, dated 13 January 1930. Cora Lovell Dilley. - 1910-1917, 1947-1958. - 0.015 m of textual records. - 39 postcards. Notes: Biographical sketch: Title based on contents of subseries. Cora Lovell was born in 1893 to Hazen I. Lovell and Adelaide May. She grew up in the Coaticook area and attended school The document is in English. with Ruth May as well as being cousins. In October 1912, along with her parents and siblings (Martin, Artemissa or ‘Artie’, Alta, John and Allen) moved to Glendale, California. As a young woman, Cora worked as a telephone operator and, possibly, P173/003.06 as a secretary in an office. Around 1916, she married Paul Dilley and they had two children together: Pauline and John. Robert Spendlove. - [18--]. - 3 textual records.

Scope and content: Administrative history: The subuseries consists of correspondence written by Cora Lovell Dilley to Ruth May Baldwin from 1910 to 1958. The letters Robert Spendlove was born 29 July 1817. He lived in Hatley. and postcards contain information on Cora’s move from Coaticook to California, on family, on work and leisure activities as well as on romantic relationships.

52 53 Scope and content: Notes: The subseries contains of information on Robert Spendlove. It consists of a property tax assessment for Robert Spendlove Title based on contents of subseries. from the Township of Hatley; a list of land owners, including Robert, with their corresponding lots; and a list of birth dates The document is in English. for Robert Spendlove and his siblings. P173/004.04 Notes: John Corliss genealogy. - 1995. - 1 textual record. Title based on the contents of subseries. The documents are in English. Scope and content: The subseries contains information on the genealogy of the family of John Corliss, born 1787, and his wife, Sally Heath, in P173/003.07 Bickford Corner and Heathton, Quebec. It consists of a family tree by Francois Gloutnay. C.M. Ferrin. - 1862-1864. Notes: Notes: Title based on contents of subseries. Title based on contents of subseries. The document is in French. The documents are in English. P173/004.05 Sylvester Cleveland genealogy. - [195-?]-[1982?]. - 0.03 m of textual records. P173/004 Genealogy. - 1832-1999. - 0.1 m of textual records. - 6 photographs: col. Scope and content: The subseries contains information on of the genealogy of the family of Sylvester Cleveland and his wife, Relief Converse, in Scope and content: Barnston Township, Quebec. It consists of a compilation of genealogical sketches and family trees. The series consists of genealogy research, including family trees, research notes, newspaper clippings and other documents, on various families with connections to the Baldwin family and/or the Stanstead County area. It is comprised of the following files: Notes: William Lovell genealogy ([198-?]-[1996?]), Roderick Ross genealogy (1982), Hanson genealogy ([198-?]), John Corliss genealogy Title based on the contents of subseries. (1995), Sylvester Cleveland genealogy ([195-?]-[1982?]), Levia Drew genealogy (1986), Fletcher genealogy ([1926?],1933, The documents are in English. [1955?],1995-1998), Ferrin and Tabor genealogy (1936, [196-?]-1962), Buckland genealogy (1938), Belknap genealogy (1978), Baldwin genealogy (1832-1999), May genealogy (1668, 1853-1982) and Miscellaneous genealogical notes (1946-1992). P173/004.06 Levi Drew genealogy. - 1986. - 1 textual record. Notes: Title based on contents of series. Scope and content: Most of the documents are in English, one is in French. The subseries contains information on the genealogy of the family of John Drew, born 1845, and his wife, Sarah Bickford. It consists of a family tree and vital statistics complied by Lyman May, with additional notes by Riley H. Drew.

P173/004.01 Notes: William Lovell genealogy. - [198-?]-[1996?]. - 2 textual records. Title based on contents of subseries. The document is in English. Scope and content: The sub-series contains information on the genealogy of William Lovell, born in 1790, and his wife, Mary Hanson. It consists P173/004.07 of a letter probably written by Ella Baldwin and a family tree. Fletcher genealogy. - [1926?],1933, [1955?],1995-1998. - 7 textual records.

Notes: Scope and content: Title based on contents of sub-series. The sub-series contains primary source information on the genealogy of the Fletcher family, who are connected to the Hall and The documents are in English. Baldwin families of Barnston from 1830s to 1998. It consists of correspondence between Elvyn Baldwin and Earl Fletcher regarding the Fletcher genealogy, research notes and a newspaper clipping. P173/004.02 Roderick Ross genealogy. - 1982. - 1 textual record. Notes: Title based on contents of sub-series. Scope and content: The documents are in English. The subseries contains information on the genealogy of the family of Roderick Ross, born in 1822, and his wife, Jane Byers, who lived in Leeds, Quebec. It consists of a family tree by Glenna Ross. P173/004.08 Ferrin and Tabor genealogy. - 1936, [196-?]-1962. - 6 textual records. Notes: Title based on contents of subseries. Scope and content: The document is in English. The sub-series contains information on the genealogy of Ferrin and Tabor families from the 1700s to the 1900s. It consists of correspondence from Walter Stulz, Austin Foster and Harold Baldwin; research on the Meads, Ferrins and Tabors of Holland, P173/004.03 Vermont; as well as a presentation given by Harold Baldwin to the Orleans County Historical Society on Horace A. W. Tabor. Hanson genealogy. - [198-?]. - 1 textual record. Notes: Scope and content: Title based on contents of sub-series. The subseries contains information on the genealogy of the Hanson family in Barnston, Quebec. It consists of vital statistics The documents are in English. from the 1850s to 1905.

54 55 P173/004.09 P173/005 Buckland genealogy. - 1938. - 1 textual record. Photographs. - [186?]-1995. - 544 photographs: 520 b&w and 24 col.

Scope and content: Scope and content: The subseries contains information on the family tree of the William Buckland family. It consists of a photocopy of research The series contains photographs of people, animals, landscapes and buildings taken between approximately the 1860s and the compiled by Wilhemia Elsie Buckland from 1938. 1980s. The series consists of the following subseries: May family ([189-?]-1969); Baldwin family ([186-?]-[196-?]); Ferrin family ([1854]-[ca. 1900]); Buildings, landscapes and animals ([ca. 1900]-[195-?]) and Other Photographs ([188-?]-[198-?]). Notes: Title based on contents of subseries. Notes: The document is in English. Title based on contents of series. Included among the photographs are 2 ambrotypes, 2 daguerrotypes, 3 polyester negatives, 4 cellulose acetate negatives, 36 tintypes P173/004.10 and 23 cellulose nitrate negatives. Belknap genealogy. - 1978. - 0,01 m of textual records.

Scope and content: P173/005.01 The subseries contains information on the Belknap family. It consists of a photocopy of a history of W. S. Belknap and the May family. - [189-?]-1969. - 122 photographs: 120 b&w and 2 col. fishery at Baldwin’s Mills and a family research compiled by Merrick Belknap. Scope and content: Notes: The subseries contains photographs depicting members of the May family and other individuals from the 1890s to 1969. The Title based on contents of subseries. subseries consists of the following files: Group Photographs ([190-?]-1969), Darius May ([190-?]-1913), Rose May ([189- The documents are in English. ?]-1958), Julian May ([189-?]-194-?]), John May ([190-?]-[194-?]), Clara May Cooke ([190-?]-[194-?]), Fred May ([192-?]- 1959), Ruth May Baldwin ([190-?]-[196-?]), Marjorie May (1919), Irene May Drew ([192-?]-[194-?]), Cecil May ([194-?]) P173/004.11 and Laura Fernald May ([191-?]). Baldwin genealogy. - 1832-1999. - 0.03 m of textual records. - 2 photographs: col. Notes: Title based on contents of subseries. Scope and content: Included among the photographs are 15 cellulose nitrate negatives. The subseries contains information on the history of the Baldwin family from the 1800s to 1999. It consists largely of research notes, correspondence, family trees and marriage certificates. It P173/005.01/001 also contains two photographs of tomb stones. Group photographs. - [190-?]-[1969]. - 53 photographs: 51 b&w and 2 col.

Notes: Scope and content: Title based on contents of subseries. The file consists of group photographs of the members of the May family and include other individuals, The documents are in English. largely taken at the May family farm, between about 1900 and 1969. May family members included in the photographs are: Fred May, Ruth May, Angeline May, Edith Ward May, Mildred Martin May, Wilbur May, P173/004.12 Elvyn M. Baldwin Family fonds P173/005.01/011 Lyman May, Maud May, Julian May, Clara May, John May, Rose May, Irene May, Ella May, Fred Cooke May genealogy. - 1668, 1853-1982. - 0.03 m of textual records. - 4 photographs: col. (Clara May’s husband), Ward May, Cecil May, Gordon Drew, Marjorie May and David May. Other individuals included in the photographs are: Vivian Stephens Carleton, Fred Stevens, Hattie Gilbert, Mary Horn, Ida Horn Scope and content: Gibbons, Will Horn, Mildren Searles, Emma Stevens, Liz Munro, Minnie Donaldson, John Donaldson and The subseries contains information on the family history of the May family from the 1660s to 1982. It consists of newspaper Ella Donaldson. Some subjects depicted in the photographs are farming scenes, boating, hunting and leisure clibbings, a copy of Elisha May’s will, marriage certificates, family trees and correspondence. It also contains four photographs activites. of tomb stones. Notes: Notes: Title based on contents of file. Title based on contents of subseries. Included among the photographs are 13 cellulose nitrate negatives. The documents are in English. P173/005.01/002 P173/004.13 Darius May. - [190-?]-1913. - 4 photographs: b&w. Miscellaneous genealogical notes. - 1946-1992. - 12 textual records. Scope and content: Scope and content: The file consists of photographs of Darius May between about 1900 and 1913. In two photographs, Darius is The file contains source information on the genealogy of various families from 1946 to 1992. It consists of hand-written notes pictured with Irene and Ella May, Darius’ grandchildren. and newspaper obituaries. Notes: Notes: Title based on contents of file. Title based on contents of subseries. The documents are in English. P173/005.01/003 Rose May. - [189-?]-1958. - 11 photographs: b&w.

Scope and content: The files consists of photographs of Rose May between the 1890s and 1958. Among the photographs are two studio portraits and other photographs also picture Fred Stevens, Liz Munro, Angeline May and Ruby or Keith Baldwin.

56 57 Notes: P173/005.01/008 Title based on contents of file. Ruth May Baldwin. - [190-?]-[196-?]. - 10 photographs: b&w.

P173/005.01/004 Scope and content: Julian May. - [189-?]-[194-?]. - 10 photographs: b&w. The file consists of photographs of Ruth May Baldwin from about the early 1900s to the 1960s. Included are a photograph of Ruth’s son, Keith, and a few portrait photographs of Ruth. Scope and content: The file consists of photographs of Julian May, including many where he is with animals, from the 1890s to the Notes: 1940s. Among the photographs are two studio portaits and one photograph of Julian with his sister, Rose May. Title based on contents of file. Included among the photographs is 1 cellulose nitrate negative. Notes: Title based on contents of file. P173/005.01/009 Included among the photographs is 1 cellulose nitrate negative. Marjorie May Hall. - 1919. - 1 photograph: b&w.

P173/005.01/005 Biographical sketch: John May. - [1907?]-[194-?]. - 6 photographs: b&w. Marjorie May Hall was born the 3 July 1903 in Stanstead, the daughter of Edwin Hall and Maud May. She was married to Sumner Davis. Biographical sketch: The son of Darius May and Emma Stevens, John May was born 9 February 1882 in Baldwin’s Mills. He Scope and content: married Edith Ward 31 December 1907. They had four children together: Irene, Ella, Ward and David. After The file consists of a photograph of a sixteen-year-old Majorie May, daughter of Maud May and Edwin Hall, Edith’s death in 1940, John married Minnie Dresser, a widow, 23 May 1942. John inherited the May farm after in 1919. his father’s death in 1913 and rented it for a short time. In 1931, his daughter, Irene, and her husband, Gordon Drew, moved onto the farm. It was sold from the family from 1934 until 1948, when Elvyn Baldwin purchased Notes: the farm. Title based on contents of file.

John died 18 February 1971 in Coaticook. P173/005.01/010 Irene May Drew. - [192-?]-[194-?]. - 4 photographs: b&w. Scope and content: The file consists of photographs of John May from 1907 to about the 1940s. Included are two photographs Biographical sketch: of John with his wife, Edith Ward; two photographs of their children Irene, Ella, Ward and David; and one Irene May was born 21 September 1908, the daughter of John V. May and Edith Ward. She married Gordon photograph of John with horses. Drew. In 1948, the moved onto Irene’s father’s farm in Coaticook. After Gordon retired in 1973, they lived with Ella (Irene’s sister) in Coaticook and later moved to Stanstead. Notes: Title based on contents of file. Scope and content: The file consists of photographs of Irene May from about the 1920s to about the 1940s. Included are a studio P173/005.01/006 photograph of Irene as a child; a photograph of Irene and her husband, Gordon Drew; and two Christmas cards Clara May Cooke. - [190-?]-[194-?]). - 11 photographs: b&w. of their children.

Scope and content: Notes: The file consists of photographs of Clara May from the early 1900s to about the 1940s. Included among the photographs are a number from Clara’s wedding to Fred Cooke in 1927 as well as a photograph that pictures Title based on contents of file. Liz Munro. P173/005.01/011 Notes: Cecil May. - (194-?])-1943. - 2 photographs: b&w. Title based on contents of file. Biographical sketch: P173/005.01/007 Cecil Wilson May was the son of Wilber May and Mildred Martin and was born 3 February 1903 in Baldwin’s Fred May. - [192-?]-1959. - 9 photographs: b&w. Mills. He married Loretta Almeda Markwell and they lived in Cecil’s parents’ farmhouse for their entire marriage. Biographical sketch: The son of Darius May and Emma Stevens, Fred Nason May was born 28 September 1887 in Baldwin’s Mills. Cecil May died 7 August 1971 when his tractor unexpectedly moved forward on an incline and ran over him. He married Bernice Wheeler 15 September 1910 in Holland, Vermont. They had one son, named Morris Nelson May. During their marriage, Fred lived and worked in Holland. After their divorce in 1922, Fred Scope and content: moved to Rock Island and worked at the Butterfield Union Twist Drill Company. He remarried 9 March 1930 The file consists of a photograph of Cecil May, son of Wilber May and Mildred Martin, pictured with an to Angéline Marie Françoise Guillou and they had one child, named Lyman Albert May. airplane from about the 1940s and another of Cecil, Ruby, Charlie and Janie with a car from 1943. Fred May died 1 May 1955 in Stanstead. Notes: Scope and content: Title based on contents of file. The file consists of photographs of Fred May from about the 1920s to 1959. Included are two photographs of John with his second wife, Angeline Guillou; two photographs of their son, Lyman; and one photograph with Sam Munro.

Notes: Title based on contents of file.

58 59 P173/005.01/012 P173/005.02/003 Laura Fernand May. - [193-?]. - 1 photograph: b&w. Albert Edson Baldwin. - [188-?]. - 1 photograph: b&w.

Scope and content: Scope and content: The file consists of a photograph of Laura Fernand May, wife of Lyman May, pictured at Lake Lyster in about The file consists of a studio portrait photograph of Albert Edson Baldwin, son of John Edson Baldwin and the 1930s. Corrilla Cleveland, as a teenager around the 1880s.

Notes: Notes: Title based on contents of file. Title based on contents of file.

P173/005.02/004 P173/005.02 Jeanette Baker Baldwin. - [186-?]. - 1 photograph: b&w. Baldwin family. - [186-?]-[196-?]. - 134 photographs: b&w. Scope and content: Scope and content: The file consists of a portrait photograph of Jeanette Baker Baldwin, wife of John Percival Baldwin, taken in The subseries contains photographs of members of the Baldwin family taken between the 1860s and the 1960s. The subseries approximately in the 1860s. consists of the following files: Group and Album Photographs ([186-?]-1951), Eugene A. Baldwin ([189-?]), Albert Edson Baldwin ([188-?]), Jeanette Baker Baldwin ([186-?]), W.K. Baldwin ([189-?]-[193-?]), Lill Ferrin Baldwin ([189-?]-[192- Notes: ?]), Mead Haskell Baldwin ([1892?]-[191-?]), Harold Ferrin Baldwin ([after 1886]-[196-?]), Ruby May Baldwin ([1921?]- Title based on contents of file. [1927?]), Willis Keith Baldwin ([1922?]-[194-?]), Elvyn Mead Baldwin ([1925?]-[1951?]), Eunice Ruth Baldwin ([1926?]), Alice Lill Baldwin ([1929?], 1948), Harold Richard Baldwin ([1931?]) and Lester Stevens Baldwin ([1933?]). P173/005.02/005 W. K. Baldwin. - [189-?]-[193-?]. - 6 photographs: b&w. Notes: Title based on contents of subseries. Scope and content: Included among the photographs is 1 tintype and 1 cellulose acetate negative. Also included is 1 photograph album. The file consists of portrait photographs of Willis Keith Baldwin, son of John Percival Baldwin and Jeanette Baker, as an adult, from about the 1890s to the 1930s.

P173/005.02/001 Notes: Group and album photographs. - [186-?]-1951. - 88 photographs: b&w. Title based on contents of file.

Scope and content: P173/005.02/006 The file consists of group photographs and photograph albums largely picturing members of the Baldwin Lill Ferrin Baldwin. - [189-?]-[192-?]. - 3 photographs: b&w. family from around the 1860s to 1951. Included among them are photographs of Willis Keith Baldwin, Lill F. Baldwin, Percival A. Baldwin, Clara May Cooke, Fred Cooke, Harold F. Baldwin, Mead H. Baldwin, Ruth May Scope and content: Baldwin, Ruby Baldwin, W. Keith Baldwin, Elvyn M. Baldwin, Eunice R. Baldwin, Alice L. Baldwin, Harold The file consists of portrait photographs of Lill Ferrin Baldwin, wife of Willis Keith Baldwin, including one of Richard Baldwin, Lester S. Baldwin, Jane Ross, Laura May, Bertha Drew, Olive Drew, Mona Racicot, Roland Lill photographed with her son, Mead, between the 1890s and 1920s. Peter Racicot, Peter Racicot, Liz Munro, Rose May and Miss Wiggett. The black, bound album includes photographs of B. P. Shilbury (?), Nancy Miles May, Richard Baldwin, Thomas Baldwin, Wright Baldwin, Notes: Hiram Baldwin, Walter Baldwin, Lewis Baldwin, May Thomas Baldwin, Issac Baldwin, Helen Bacon Baldwin, Title based on contents of file. Ezra Baldwin, Phoebe Joyce Baldwin, Huldah Baldwin Tabor, Betsey Baldwin Tabor, Melvina May Taylor, Hollis Taylor, Richard Tabor, Judson Baldwin, Ida Baldwin Welch, Lawrence Welch, George Baldwin and Mrs. P173/005.02/007 Charles Lovell as well as a number of unidentified photographs. Mead Haskell Baldwin. - [1892?]-[191-?]. - 6 photographs: b&w.

Notes: Scope and content: Title based on contents of file. The file consists of portrait photographs of Mead Haskell Baldwin, son of Willis Keith Baldwin and Lill Ferrin, Included among the photographs is 1 tintype and 1 cellulose acetate negative. Also included is 1 photograph including one photograph of Mead with his mother, Lill, from about 1892 to the 1910s. album. Notes: P173/005.02/002 Title based on contents of file. Eugene Arthur Baldwin. - [189-?]. - 1 photograph: b&w. P173/005.02/008 Administrative history: Harold Ferrin Baldwin. - [after 1886]-[196-?]. - 9 photographs: b&w. Born 14 May 1853 in Barnston, Eugene Arthur Baldwin was the son of John Percival Baldwin and Mary Jeanette Baker. He marred Lennie Adele Wilcox 25 December 1872. They had three children together: Percival Scope and content: Arthur, Pardon Wilcox and Blanche Jeanett. The file consists of photographs, largely portrait photographs along with one photograph that appeared in a newspaper article, of Harold Ferrin Baldwin taken between 1886 and the 1960s. Eugene died 30 November 1916 in Stanstead County. Notes: Scope and content: Title based on contents of file. The file consists of a studio portrait photograph of Eugene A. Baldwin, son of John P. Baldwin and Jeanette Baker, in about the 1890s.

Notes: Title based on contents of file.

60 61 P173/005.02/009 P173/005.02/014 Ruby May Baldwin. - [1921?]-[1927?]. - 3 photographs: b&w. Harold Richard Baldwin. - [1931?]. - 1 photograph: b&w.

Scope and content: Scope and content: The file consists of photographs of Ruby May The file consists of a photograph of Harlold Richard Baldwin, known as Dick, as a child around 1931. Baldwin as a child, including one photograph with her father, Harold F. Baldwin, taken between about Notes: 1921 and 1927. Title based on contents of file.

Notes: P173/005.02/015 Title based on contents of file. Lester Stevens Baldwin. - [1933?]. - 1 photograph: b&w.

P173/005.02/010 Scope and content: Willis Keith Baldwin. - [1922?]-[194-?]. - 5 The file consists of a photograph of Lester Stevens Baldwin as a child taken about 1933. photographs: b&w. Notes: Scope and content: Title based on contents of file. The file consists of photographs of Willis Keith Baldwin, known as Keith, between about 1922 and the 1940s. P173/005.03 Ferrin family photographs. - [1854]-[ca. 1900]. - 84 photographs: b&w. Notes: Title based on contents of file. Scope and content: The subseries consists of portrait photographs of members of the Ferrin family, as well as a number of other individuals P173/005.02/011 Elvyn M. Baldwin Family fonds P173/005.01/011 and some unidentified photographs. Shown in the photographs are: Jonathan Ferrin, Micah Ferrin, Lucinda Ferrin, Martin Elvyn Mead Baldwin. - [1925?]-[1951?]. - 6 photographs: b&w. C. Ferrin, Sarah Mead Ferrin, Ella Augusta Ferrin, Lill Mead Ferrin, Sarah Haskell Ferrin, Elvyn Augustus Ferrin, Carrie FerrinYoung, Jennie Macrae McLauncy, Leois Ferrin Macrae, Ellen Alton Ferrin, John Tabor, Hannah Ferrin Tabor, Henry Scope and content: Tabor, Susan Mead Gilman, Marshal French, Lill Mead Jeffreys, Captain Jeffreys, Stephen Mead, Constance, Anna L. Mead, The file consists of photographs of Elvyn M. Baldwin taken between about 1925 and 1951. Included among Joshua Roberts Mead, Polly Elliot Ferrin, Sophrona Ferrin, Moses Ferrin, Dr. Nathaniel Ladd, Abagail Mead Ladd, Nellie the photographs is one of Elvyn among the crew of the HMCS Lauzon and three of Elvyn and his wife, Jane Mead, Edith Ferrin Williams, Samuel Bartlett, Chester M. Ferrin, Moses Ellis, Emily Ferrin Ellis, Bertie Ellis, Grace Gilman, Ross, from their wedding day. Hannah Meeker, Reverend Griswald, Ebenezer Ferrin, Ora Ferrin, Mr. Fisk, Mary Danforth, Sarah Reed, unknown Coburn, Mary Pratt, Viola Herm, Charles Piper, Henry Piper, Ada Pratt, Loretta Gould, Rose Stubbard, Cornelia Robinson, Ferrin Notes: Harland, Albert Harland, Irene Harland, Antha Kidder Ferrin, Kate E. Ferrin, James Young, Marjorie Young and Alsey Young. Title based on contents of file. Notes: P173/005.02/012 Title based on contents of subseries. Eunice Ruth Baldwin. - [1926?]. - 1 photograph: b&w. Included among the photographs are 2 ambrotypes, 2 daguerrotypes and 33 tintypes. The subseries also includes 2 photograph albums. Scope and content: The file consists of a portrait photograph of Eunice Ruth Baldwin, taken in about 1926. P173/005.04 Buildings, landscapes and animals. - [ca. 1900]-[195-?], 1982-1995. - 111 photographs: 91 b&w and 20 col. Notes: Title based on contents of file. Scope and content: The subseries consists of photographs of landscapes, buildings and animals. Included among the building photographs are: P173/005.02/013 Baldwin’s Mills Baptist Church, Barnston United Church and parsonage, MacDonald College in Montreal, and the Baldwin’s Alice Lill Baldwin. - [1929?], 1948. - 2 photographs: b&w. Mills school house. Included among the landscape photographs are: Baldwin’s Mills, the Pinnacle Mountain, Lake Lyster as well as photographs from trips and from an agricultural exposition. Included among the animal photographs are dogs, cats, Biographical sketch: cows, deer and a bear. The subseries also includes many unidentified photographs. Alice Lill Baldwin was born 7 January 1928 in Baldwin’s Mills and was the youngest daughter of Harold F. Baldwin and Ruth S. May. In adolescence, she attended Stanstead College, in Stanstead, Quebec. Notes: Title based on contents of subseries. The 15 May 1948, Alice married I. Ross Corey and together they had 3 children: Christopher, Kathleen and Included among the photographs are 8 cellulose nitrate negatives, 3 acetate negatives and 2 polyester negatives. Neil. She and two of her sons, Christopher and Neil, died in a tragic car accident 8 Nov 1971 in Esterhazy, Saskatchewan. Alice is buried at the Lakeview Cemetery in Baldwin’s Mills. P173/005.05 Other Photographs. - [188-?]-[198-?]. - 93 photographs: 91 b&w and 2 col. Scope and content: The file consists of a photograph of Alice Lill Baldwin as a toddler in front of Lake Lyster and a photograph Scope and content: of her with her husband, I. Ross Corey, on their wedding day. The photographs were taken in about 1929 and The subseries contains photographs of people with unknown or indirect connections to the May, Baldwin and Ferrin families in 1948. as well as unidentified photographs. The subseries consists of the following files: Mamie Baker Thomas ([189-?]-[1903?]), Sam and Liz Munro ([191-?]-1969), Margaret Sutton ([188-?]-[191-?]), Other people ([188-?]-1956) and Unidentified people Notes: ([188-?]-[198-?]). Title based on contents of file.

62 63 Notes: Title based on contents of subseries. Included among the photographs are 2 tintypes and 1 polyester negative.

P173/005.05/001 Mamie Baker Thomas and Myra Baker Paulson. - [189-?]-[1903?]. - 10 photographs: b&w.

Biographical sketch: Mary Ann and Myra Baker were the twin daughers of John and Jane Baker. Mary Ann, a.k.a. Mamie, and her twin sister were born in Blanchard, Wisconsin in 1874. Around 1894, Mamie married Howard Thomas, a banker in Blanchard and in 1895, they had a son, Foster Keith. Myra Baker married Martin Paulson, of Evansville, Wisconsin, around 1898. They had two children together, Thelma and John. Mary Ann and Myra Baker may be related to the Baldwins through Mary Jeanette Baker, wife of John Percival Baldwin.

Scope and content: The file consists of photographs, mostly studio portaits, of Mamie Baker Thomas, Myra Baker Paulson, Foster Keith Thomas, Thelma Paulson and Harold F. Baldwin, as well as a few building photographs, taken approximately between the 1890s and 1903.

Notes: Title based on contents of file.

P173/005.05/002 Sam and Liz Munro. - [191-?]-1969. - 4 photographs: b&w.

Scope and content: The file consists of outdoor photographs of Sam and/or Liz Munro taken between approximately the 1910s and 1969. Included among the photographs is one of Liz Munro with Rose May.

Notes: Title based on contents of file.

P173/005.05/003 Margaret Sutton. - [188-?]-[191-?]. - 6 photographs: b&w.

Scope and content: The file consists of photographs of Margaret Sutton between approximately the 1880s and the 1910s. Included Elvyn M. Baldwin Family fonds P173/005.02/011 among the photographs is one of Margaret in a nurse’s uniform, a few studio portraits and a few taken outdoors. P173/005.05/005 Notes: Unidentified people. - [188-?]-[198-?]. - 40 photographs: 38 b&w and 2 col. Title based on contents of file. Scope and content: The file consists of unidentified photographs taken between approximately the 1880s and the 1980s, which P173/005.05/004 includes a number of studio portraits and outdoor photographs. Other people. - [188-?]-1968. - 33 photographs: b&w. Notes: Scope and content: Title based on contents of file. The file consists of photographs of the following people: Mrs. Gladwin, Louise Draper, Harold Draper, Mildred Included among the photographs are 2 tintypes and 1 35 mm negative. Draper, Pauline Dilley, Warren H. Rummey, Peter Racicot, Myrtie Bell Hartwell Rummey, Raymond Rummey, Perry Haskell, Henry A. Haskell, Esther Williams Stevens, Eva Boyd, Minnie Hyles(?), Betty May Ladd, Gerald Gibbons; Janet, Charles, Priscilla and Laurel Park; John, Bertha and Carol Gibbons; Charles, Mona, Jamie, Wardie Bachelder; and Bernie, Rosie and George; Jim Crook; Rufus A. Baldwin and Wright Allison P173/006 Baldwin; and a 1923 group photograph of Dr. Ball, Mr. Curtis, Col. Nelson, Mr. Telford, Mr. Thompson, Mr. Subject files and historical research. - 1842-2002. - 0,1 m of textual records. - 4 photographs. - Ca. 27 maps. McIntosh, Mr. Carson, Mr. Davis, L. Webster, A. Dawson, Mr. McFadyen, Mr. Stevens, Dr. Reed, Mr. Mick and Mr. Duboyce; and a photograph identified as the Ross wedding anniversary. It also includes two school Scope and content: photos of the Baldwin’s Mills school and other that is unidentified. The following individuals are identified: The series largely contains primary source information on the history of Barnston Township and Baldwin’s Mills areas. It consists Ruth May, N. Washburn, Nelson Washburn, Loretta Markell, Annie Hammon, Stanley Lyon, Myrtie Washburn, primarily of historical write-ups and notes, land records, maps, minutes and by-laws. The series is made up of the following files: Grace Washburn, Viola Washburn, Ethel Markwell, Evelyn Washburn, Dermont Markwell, Blanche Sullivan, Barnston Cemeteries (1888, [1997?]), Association des propriétaires au Lac Lyster (1997), Baldwin’s Mills recreation ([196-?]-[198- Doris Markwell, Maurice Hebert, Iris Champagne, Lester Baldwin, Velda Lyons-Patterson, Mrs. Gallup, ?]), Pinnacle Holdings Inc. (1994-2002), Barnston Roads (1931), Égouts Lac Lyster (1993-1994), Stanstead County histories (1942- Roland Blake, Kevin Belknap and Marjorie Belknap. 1997), Cheese factories (1890), List of electors (1938-1939), Lake Lyster (1957-1976), Churches (1896-1989), Young Women’s Christian Temperance Union of Baldwin’s Mills (1893-1896, [198-?]), Big Jack (Walter) Garland ([199-?]), Education in Barnston Notes: (1842-1869, 1937-1955), Stanstead County Agricultural Society (1962-1964), Land documents and maps (1859-1998), Newspaper Title based on contents of file. clippings ([191-?]-1999), Stanstead Journal excerpts ([198-?]), Notes from Jenny Cushing’s clipbooks ([1996?]), Miscellaneous documents (1936, 1978, [198-?]) and Chemin Allard (1996-1998).

64 65 Notes: P173/006/006 Title based on contents of file. Égouts Lac Lyster. - 1993-1994. - 4 textual records. Most of the documents are in English, some are in French. Scope and content: P173/006/001 The file consists of correspondence and surverys regarding water quality, erosion and sewers around Lake Barnston Cemeteries. - 1888, [1997?]. - 5 textual records. Lyster from 1993 to 1994.

Scope and content: Notes: The file consists of two receipts for cemetery lots at the Baldwin’s Mills Cemetery for W. K. Baldwin and Title based on contents of file. John P. Baldwin from 1888 and correspondence and a financial report from the Barnston Heritage Cemetery The documents are in English. Association from about 1997. P173/006/007 Notes: Stanstead County histories. - 1942-1997. - 0.02 m of textual records. Title based on contents of file. The documents are in English. Scope and content: The file consists of historical notes written by Elvyn M. Baldwin; general historical notes; a history of the stores P173/006/002 and businesses in Baldwin’s Mill; history of Barnston and historical notes on Barston by Sarah Buckland; a Associaiton des proprietaires au Lac Lyster. - 1997. - 1 textual record. speech on the history of Stanstead County given by Dr. Shurtleff; correspondence; a history of the Pinnacle Belle; a transcript of letter by Charles W. Belknap on Baldwin’s Mills; a collection of historical notes on the Scope and content: Baldwin genealogy and regional history, probaby written by Harold F. Baldwin; and a copy of a newspaper The file consists of a summary of work accomplished by the Association des proprietaires au Lac Lyster from article on Dixville history. 1996-1997. Notes: Notes: Title based on contents of file. Title based on contents of file. Some textual records are very brittle. The document is in English. Most of the documents are in English, one is in French.

P173/006/003 P173/006/008 Baldwin’s Mills recreation. - [196-?]-[198-?]. - 6 textual records. Cheese factories. - 1890. - 1 textual record.

Scope and content: Scope and content: The file contains primary source information on recreation in the Baldwin’s Mills area from about the 1960s The file consists of excerpts from the Stanstead Journal regarding cheese factory operations around Barnston to about the 1980s. It consists of a flyer for a camping lodge on Lake Lyster; the rules and regulations for the in 1890. Pinnacle Resort Community Property Owners Association; a membership card for the Pinnacle Club and a map of its boundries; and the by-laws and charter for the Baldwin Recreation Centre. Notes: Title based on contents of file. Notes: The document is in English. Title based on contents of file. Most of the documents are in English, one is in French. P173/006/009 List of electors. - 1938-1939. - 2 textual records. P173/006/004 Pinnacle Holdings Inc. - 1994-2002. - 1 textual record. Scope and content: The file consists of two list of electors for Baldwin’s Mills and Barnston, including names, professions and Scope and content: range numbers. The file consists of a letter to Linda Baldwin regarding donation of land by Pinnacle Holdings Inc. from 1997. Notes: Notes: Title based on contents of file. Title based on contents of file. The documents are in English. The document is in English. P173/006/010 P173/006/005 Lake Lyster. - 1957-1976. - 3 textual records. Barnston roads. - 1931. - 1 textual record. Scope and content: Scope and content: The file consists of correspondence regarding the name of Lake Lyster and the consideration of other names The file consists of a list of subscribers for the extension of a government road to Charles Morin’s in Barnston such as Lake Lester. Township fro 1931. Notes: Notes: Title based on contents of file. Title based on contents of file. The documents are in English. The document is in English.

66 67 P173/006/011 P173/006/014 Religion. - 1890-1989. - 0.02 m of textual records. - 4 photographs. Education in Barnston. - 1842-1869, 1937-1955. - 8 textual records.

Scope and content: Scope and content: The file contains primary source information on Protestant churches in Barnston Township from 1896 to 1989. The file consists of a photocopy of the Barnston school minute book from 1842 to 1869, a financial statement It consists of two copies of burial records for Lewis S. Pond and Avilla (Lee) Pond Brady from the Coaticook for the Protestant School Corporation of Barnston from 1937, correspondence regarding the transport of school Methodist Circuit; the location of the Methodist cemetery in Barnston; a paper on Methodism in Barnston children, a notice of meeting for the Barnston Protestant School Board and an examination of the lot boundary lines for the Way’s Mills school house, dated 1954.

Notes: Title based on contents of file. The document is in English.

P173/006/015 Stanstead County Agricultural Society. - 1962-1964. - 6 textual records.

Scope and content: The file contains information on the Stanstead County Agricultural Society and the Ayer’s Cliff fair from 1962 to 1964. It consists of a proposed budget, correspondence and notices of meetings.

Notes: Title based on contents of file. The documents are in English.

P173/006/016 Land documents and maps. - 1859-1998. - 0.02 m of textual records. - Ca. 27 maps.

Scope and content: Elvyn M. Baldwin Family fonds P173/005.05/005 The file contains primary source information on land transcations and topography for the Eastern Townships and Vermont from 1859 to the 1998. It consists of the following land deeds and transactions: Levi Masher to Township; notes on family church attendance written by Elvyn M. Baldwin; a list of Methodist churches in the Caswell French, Alexander Rea to Malcolm Nicholson, Geo. R. Caswell Lumber Company to Wilbur Wallace, Montreal Conference; a newspaper clipping and pamphlet from the centennial anniversary of the Baldwin’s Edward Byrne to Fredrick W. Rowe, Fred Caswell and Dudley W. Davis to Henry W. Derrick, Marshall Ames Mills United Church; a lot plan of Barnston Methodist Church; a property report for the Barntson Methodist and Flora Tabor Ames to Geo. T. Ames, a copy deed of sale between Edward W. Gray and Robert Murrough Church; a Treasurer’s book for the Baldwin’s Mills Baptist Church; a copy of the a baptismal record for Clara and Robert Lester, and a compilation of all land transactions from the Coaticook Registry Office relating to a Emma May and a reticification to the register for members of the May family, photograph copies of a portion of group of lots in Barnston Township. It also includes maps; some including lot and range numbers, buildings, the Baldwin’s Mills Baptist Church minute book; a program from the Coaticook Baptist Church and one from owners and business names; of the area around Lake Lyster and Stanstead. the United and Baptist Church of Baldwin’s Mills; and a Baldwin’s Mills Baptist Church envelope. Notes: Notes: Title based on contents of file. Title based on contents of file. Most of the documents are in English, a few are in French. Most of the documents are in English, one is in French. P173/006/017 P173/006/012 Newspaper clippings. - [191-?]-1999. - 10 textual records. Young Women’s Christian Temperance Union of Baldwin’s Mills. - 1893-1896, [198-?]. - 0,01 m of textual records. Scope and content: The file consists of newspaper articles on two Baldwin family reunions, W. K. Baldwin’s business success in Scope and content: Baldwin’s Mills, a the section “Bits of Nostalgia” from The Record with a note on the Baldwin’s Mills Dairy, The file contains primary source information of the organization and activities of the Young Women’s Christian an article titled “The Three Sherbrookes” by Bertha Weston Price, the death of Alice Baldwin and her two sons, Temperance Union of Baldwin’s Mills from 1893 to 1896. It consists of a minuted book, two histories of the the murder of W. K. Baldwin, the death of Lill Baldwin and the death of Harold F. Baldwin from about the organization and a transcript of the minute book. 1910s to 1999.

Notes: Notes: Title based on contents of file. Title based on contents of file. The documents are in English. For preservation reasons, the documents are photocopies of the original newspaper articles. Most of the documents are in English, one is in French. P173/006/013 Big Jack (Walter) Garland. - [199-?]. - 1 textual record: photocopy. P173/006/018 Stanstead Journal excerpts. - [198-?]. - 0.01 m of textual records. Scope and content: The file consits of a photocopied article on Big Jack (Walter) Garland, who lived in Baldwin’s Mills. Scope and content: The file consists of a photocopy of notes on the Barnston and Baldwin’s Mills areas by Merrick Belknap taken Notes: from the Stanstead Journal from about 1885 to 1907 and handwritten notes from the Stanstead Journal on the Title based on contents of file. same subjects from the 1850s to the 1890s by Elvyn M. Baldwin. The document is in English.

68 69 Notes: Title based on contents of file. The documents are in English. P173/006/019 Homer L. Flannery Notes from Jenny Cushing’s clipbook. - [1996?]. - 1 textual record.

Scope and content: The file consists of hand-written notes, probably written by Elvyn Baldwin, identified as having been copied from the clipbooks of Jenny Cushing. P184 Homer L. Flannery fonds. - 1908. - 0.01 m of textual records. Notes: Title based on contents of file. Biographical sketch: The document is in English. Homer L. Flannery was born in November 1874. He was the proprietor of the business H.L. Flannery, Groceries, Fruit, Confectionary, Crockery and Glassware, located in Sutton, Quebec. P173/006/020 Miscellaneous documents. - 1936, 1978, [198-?]. - 5 textual records. Scope and content: The fonds contains source material on H.L. Flannery’s business from 1908. It consists of notices of overdue taxes, correspondence, Scope and content: and an invoice. The fonds is comprised of the following series: Personal Correspondence (1908) and Business Correspondence (1908). The file consists of a banquet program, given in honour of Dr. W. L. Shurtleff, in 1936; a Valentine’s Day poem from ‘Jeanette and Ted’, dated 1978; and hand-written historical notes by Elvyn M. Baldwin, from about the Notes: 1980s. Title based on contents of fonds. Transferred from the John H. Smith fonds (P132), 8 September Notes: 2011. Title based on contents of file. The documents are in English. Three of the documents are in English, one is in English and French.

P173/006/021 Chemin Allard. - 1996-1998. - 11 textual records P184/001 Business Correspondence. - 1908. - 5 textual records. Scope and content: The file contains primary source information on the proposal to turn Chemin Allard, in Baldwin’s Mills, into Scope and content: a ‘chemin de tolerance’ from 1996 to 1998. It consists of correspondence, lot plans, agendas, a budget, and a The series contains the business correspondence of cadastral report. Homer L. Flannery from 1908. It contains receipts, invoices, and notices of overdue taxes. Notes: Title based on contents of file. Notes: The documents are in English. Title is based on contents of series. The documents are in English.

P184/002 Personal Correspondence. - 1908. - 1 textual record.

Scope and content: The series contains a letter from O. Flannery to Homer Flannery and his sister from 1908. It contains information on his daily life.

Notes: Title is based on contents of series. The document is in English.

Homer L. Flannery fonds, P184/001

70 71 Notes: Title is based on contents of file. ETRC Textual Records The documents are in English.

P997/004.01/003 collection: Economy Fairs. - 1893-1983. - 0.18 m of textual records. - 2 architectural drawings.

Scope and content: P997/004 The file consists of four booklets titled “Prize Lists for the Richmond Economy. - 1830-1987. - 0.69 m of textual records. - 4 photographs: b&w; 2 reproductions and 2 laser photocopies. - 2 architectural County Agricultural Society Annual Fair”, dated respectively 1960, drawings. 1964, 1966, 1967; prize cards, from 1893-1914, of the Danville Union Agricultural Society, the Richmond County Agricultural Society and the Scope and content: Eastern Townships Agriculture Society; and a poster of the 62nd Annual The series contains source material on the economy in the Eastern Townships from 1830 to 1987. It is comprised of the following Farmers’ Exhibition, organized by the Stanstead County Agricultural subseries: Agriculture (1836-1967), Mining (1861-1864), Industry (photocopied 1983), Businesses (1830-1956), Banking (1865-1987), Society in Ayer’s Cliff, from 28 to 29 August 1907. The file provides and Insurance (1907-1924). information on the setting up of agricultural fairs. It contains the names of the Richmond County Agricultural Society’s members, the departmental Notes: committees and the rules and regulations and judging programmes of the Title is based on contents of series. fairs. It also contains architectural drawings for a multifunctional building The documents are in English and French. for the Exposition Sherbrooke Fair, dated 23 March 1983.

Notes: P997/004.01 Title is based on contents of file. Agriculture. - 1836-1967. - 0.25 m of textual records. - 2 architectural drawings. The documents are in English, except some booklets which are bilingual: French and English, and the architectural drawings, which are in French. Scope and content: The subseries contains source material on the development of agriculture in the Eastern Townships from 1836 to 1926. It is comprised of the following files: Farmers’ Diaries (1836-[1909 photocopied 1983?]), Farmers’ Account Books (1868-1926), and Fairs (1893-1983). P997/004.02 Mining. - 1861-1864. - 0.05 m of textual records. Notes: Title is based on contents of subseries. Scope and content: The documents are in English and French. The subseries contains source material on the mining in the Eastern Townships from 1861 to 1864. It contains the following file: Ascot Mining (1861-1864). P997/004.01/001 Farmers’ Diaries. - 1836-[1909 photocopied 1983?]. - 0.06 m of textual records. Notes: Title is based on contents of file. Scope and content: The documents are in English. The file consists of four diaries: one diary of a farmer from Lacolle, dated 1836-1839, divided up into three booklets; a photocopy of “The Farm Journal ETRC Textual Records collection P997/004.01/003 of P.H. Gosse from the Season of 1837”; “The Farmers’ Manual and Complete Accountant”, edited and compiled by J.L. Nichols and Co., dated 1895, filled out P997/004.02/001 Ascot Mining. - 1861-1864. - 0.05 m of textual records. by Bonn Little ca. 1903, North Hatley; and Mr. Dufy’s diary covering the years 1903-1909. The file provides information on the development of agriculture in the Scope and content: Eastern Townships. Many details are provided on the following subjects: weather The file contains the ledger of Thomas McCaw, a Montreal businessman and principal owner of the Ascot Mines (also called the Haskell forecasting, cattle breeding, transportation, health, and cultural and political events Hill Mining works). It provides information on the accountancy of the Ascot Mines. such as the Rebellion of 1837. The farmers’ manual contains general information on farming accountancy and records of production. Notes: Title is based on contents of file. Notes: Accompanying material: The file also contains a bibliography on Thomas McCaw and on the Ascot Mining and Smelting Co. done by Title is based on contents of file. Geraldine Lane of Lennoxville, in 1980. The Dufy diary cover is detached from the book. The farmers’ manual has lost its The documents are in English. cover. The documents are in English. Mr. Gosse’s journal is located at the National Archives of Canada in Ottawa. P997/004.03 Industry. - [photocopied 198-?]. - 0.02 m of textual records.

P997/004.01/002 Scope and content: Farmers’ Account Books. - 1868-1926. - 0.01 m of textual records. The subseries contains source material on the development of industries in the Eastern Townships copied approximately in the 1980s. It is comprised of the following files: Sherbrooke Cotton Factory ([photocopied 198-?]), and Magog Manufacturing Company ([photocopied Scope and content: ETRC Textual Records collection P997/004.01/003 1983]). The file consists of what appeared to be a farmer’s account book, bearing the words Stanstead and Sherbrooke Mutual, which belonged to Thomas P. Davis. The file provides information on receipts for arrears and for assessments.

72 73 Notes: P997/004.04/002 Title is based on contents of subseries. Boynton Store. - 1830. - 0.05 m of textual records. The documents are in English. Scope and content: The file consists of a ledger dating from July 1830 to April 1833. The file provides information on Boynton’s business and customers’ P997/004.03/001 habits, containing data such as prices, quantities and customers’ names. Sherbrooke Cotton Factory. - [photocopied 198-?]. - 4 textual records. Notes: Scope and content: Source of supplied title proper: Title is based on contents of file. The file consists of photocopies of the Register Book of Shareholders found in the Bishop’s University Trustees Minute Book dated 1867- The cover has been removed from the ledger. The book has been damaged by water. To be handled with great care. 1875; an act to incorporate the Sherbrooke Cotton Factory dated 29 March 1845; and photocopies of documents about the Sherbrooke The documents are in English. Cotton Factory Co. The file provides information on the constitution of the Sherbrooke Cotton Factory, giving the origin of its creation, its act of incorporation and the names of the shareholders. P997/004.04/003 Notes: Megantic General Store. - 1893-1897. - 0.06 m of textual records. Title is based on contents of file. The documents are in English. Scope and content: The documents on the Sherbrooke Cotton Factory Co. are extracts from publications entitled Sherbrooke by Louis-Philippe Demers and The file consists of three account books dated 1893, 1893-1894, and 1895-1897. It provides information on the purchasing habits of Alphabet of First Things in Canada, by George Johnson. villagers purchasing at the Megantic General Store and also data on products, price lists and quantities.

Notes: P997/004.03/002 Title is based on contents of file. Magog Manufacturing Company. - [photocopied 1983]. - 0.02 m of textual records. Some of the pages of the account book dated 1895-1897 are torn (pp.49-52; 81; 139; 167; 175-180). The documents are in English. Scope and content: The file consists of a photocopy of one minute book of the Magog Manufacturing Company from 30 July 1845 to 19 March 1856. The file provides information on the constitution of the company, names of the shareholders, the minutes of regular and annual meetings and P997/004.04/004 the development of manufacturing in the Eastern Townships. J. Selby. - 1862-1864. - 0.04 m of textual records.

Notes: Scope and content: Title is based on contents of file. The file consists of Mr. Selby’s daily account book in Dunham, dated from 1863 to 1864. It provides information on the purchasing The documents are in English. habits and the names of the clients.

Notes: P997/004.04 Title is based on contents of file. Businesses. - 1830-[1938?]. - 0.29 m of textual records. - Photographs: b&w; 2 reproductions and 2 laser photocopies. The documents are in English.

Scope and content: The subseries contains source material on business in the Eastern Townships from 1830 to 1956. It is comprised of the following files: P997/004.04/005 Joseph Edwin George General Store (1900-1913), Boynton Store (1830), Megantic General Store (1893-1897), J. Selby (1862-1864), John McCammon General Store. - 1890-[1938?]. - 0.05 m of textual records. - 4 photographs: b&w ; 2 reproductions and 2 laser John McCammon General Store (1890-[1938?]), Gleason’s Shorthand and Business College (1913), F.T. Ansell Drugstore (1913-1956), photocopies. and Charmeuse Hosiery ([19-]). Scope and content: Notes: The file consists of Mr. John McCammon daily account book in Inverness, dated from 1890 to 1892, 2 photographs of the general Title is based on contents of subseries. store, and 2 photographs of John McCammon’s family (children and grandchildren) in the late 1930’s. It provides information on the The documents are in English. purchasing habits, the names of the clients and John McCammon’s family members.

Notes: P997/004.04/001 Title is based on contents of file. Joseph Edwin George General Store. - 1900-1913. - 0.01 m of textual records. The account book was rebound. The account book has been damaged by water. Scope and content: The documents were donated in 2005 by Thomas McCammon, John McCammon’s grandson. The file consists of two ledgers from the Joseph Edwin George General Store in Inverness: one sale book dating from 19 December 1902 The documents are in English. to 27 January 1917 and one balance account book dating from December 1900 to May 1912.

Notes: P997/004.04/006 Title is based on contents of file. Gleason’s Shorthand and Business College . - 1913. - 4 textual records. Some pages are coming apart from the ledger. The documents are in English. Scope and content: The file contains primary source material on Gleason’s Shorthand and Business College, located in Sherbrooke in 1913. It consists of a school catalogue, a list of graduates, their place of employment and a list of school fees.

74 75 Notes: P997/004.05/003 Title based on contents of file. Eastern Townships Bank. - 1878-[1912?]. - 5 textual records. The documents are in English. Scope and content: P997/004.04/007 The file contains two certificates of shares and a balance report issued by the Eastern Townships Bank to Isabella Slack and Mrs. J. A. F. T. Ansell Drugstore. - 1913-1956. - 0.02 m of textual records. Slack from 1878 to 1890. It also contains a brochure advertising the numerous branches of the bank, and a book of the annual reports and charters dating from 1859 to 1912. Scope and content: The file consists of an account ledger for Frederick T. Ansell’s drugstore in Sherbrooke, from 1913 to 1956. The ledger contains Notes: information about clients’ account dues. Title based on contents of file. The documents were transferred from the Bishop’s University Art Collection. Notes: The documents are in English. Title based on contents of file. The document is in English. P997/004.06 P997/004.04/008 Insurance. - 1907-1924. - 3 textual records. Charmeuse Hosiery. - [19-]. - 1 textual record. Scope and content: Scope and content: The subseries contains source material on The file consists of a blank receipt page from Charmeuse Hosiery Mill Enrg. from the 20th century. insurance companies in the Eastern Townships from 1907 to 1924. It is comprised of the Notes: following files: Metropolitan Life Insurance Title based on contents of file. (1924), and Mississiquoi and Rouville Mutual Document was donated by Francois Godbout in 2012. Fire Insurance (1907-1910). The document is in English. Notes: P997/004.05 Title is based on contents of subseries. Banking. - 1865-1987. - 0.05 m of textual records. The documents are English.

Scope and content: The subseries contains source material on banking in the P997/004.06/001 Eastern Townships from 1865 to 1987. It is comprised Metropolitan Life Insurance Company. - 1924. - of the following files: Casco National Bank (1865), 2 textual records. Sherbrooke Trust Company (1929-1987), and Eastern Townships Bank (1878-[1912?]). Scope and content: The file consists of a receipt and an insurance Notes: policy issued by the Metropolitan Life Insurance Title is based on contents of subseries. Company, located at 1 Madison Avenue, New The documents are in English. York, dated 6 June 1924, in the name of Antonio Tremblay for the amount of $1000. The file provides information on a personal insurance P997/004.05/001 policy and its procedures. Casco National Bank. - 1865. - 1 textual record. Notes: Scope and content: Title is based on contents of file. The documents are in English. The file consists of a promissory note issued by Alexander ETRC Textual Records collection P997/004.04/006 Tilloch Galt in Lennoxville for the amount of $3000, dated 5 April 1865, and paid out by the Casco National Bank in Portland.

Notes: P997/004.06/002 Title is based on contents of file. Missisquoi and Rouville Mutual Fire Insurance. The documents are in English. - 1907-1910. - 1 textual record.

Scope and content: P997/004.05/002 The file consists of one insurance policy issued Sherbrooke Trust Company. - 1929-1987. - 0.05 m of textual records. by the Missisquoi and Mutual Fire Insurance Co., Freligsburgh, to Reverend Frederick Miller Scope and content: (Sycamore, Illinois), dated 8 November 1907, for The file contains the 1929 charter of the Sherbrooke Trust Company; the company’s annual reports for 1957, 1961, 1964, 1965, 1966, a property located in Hatley, Stanstead County, 1967, 1968, 1969, 1976, 1977, 1982, 1984, 1985; and annual reports of the Trust Général du Canada for 1972 and 1976 and of Trust co for the amount of $1000. General for 1987. Notes: Notes: Title is based on contents of file. ETRC Textual Records collection P997/004.01/002 Title is based on contents of file. The documents are in English. Most of the documents are bilingual: French and English; some are in English only.

76 77 P997/001.04/005 Carlos Young Skinner. - Photocopied [1976?]. - 2 textual records.

Scope and content: The file consists of a photocopy of a clipping entitled Late Carlos Skinner to be honoured by Bell Pioneers and a photocopy of a letter written by Emily Elliott Skinner in Sherbrooke, dated 1910, to her son Albert Carlos Skinner. The file gives information on the settlement of the Elliott family, who came from New Hampshire in 1800. Carlos Young Skinner was the husband of Emily Elliott Skinner. He was the founder of the People’s Telephone Company, which later became the Eastern Townships Telephone Company.

Notes: Title is based on contents of file. The documents are in English.

78