28 resultados para Memorial address
Resumo:
At head of title: [43]. On the memorial asking interposition of Congress in a suit brought against him by John Donnell, for the detention of Schooner Eleanor by the Squadron under his command. "U.S. 14th Congress, 1st Session, 1815-1816. House report." Author Continued: United States. 14th Congress, 1st Session, 1815-1816. House. Report 43.; United States. 14th Congress, 1st Session, 1815-1816.
Resumo:
The Union Publishing Co.'s farmers' and business directory for the counties of Haldimand, Lincoln, Welland & Wentworth.
Resumo:
The Public Ownership League of America Conference, September 10th to 13th, 1923, at Toronto, Ontario.
Resumo:
Two pages from the Memorial Album of Carte des Visites belonging to George H. Cornish. The names and locations from top left: Wilson R. Bradley Esq., Newcastle (died July 16th 1874 aged 46 years); Mrs. Bradley, Newcastle; Father Rinch? aged 74, 1871, Newcastle (died May 6th 1879 aged 82 years); Mr & Mrs Bradley & Dr. & Mrs. Aylesworth, Newcastle; Mrs. Drawbridge, Syracuse; Mr. Joseph D. Drawbridge, Syracuse; Mrs. Charles W. Walker (died May 3, 1873); Una Althea Drawbridge, 2 years, 1843, Syracuse.
Resumo:
A memorial service programme dated June 20th, 1942. The service to be held in Kingston Ontario and conducted by Honourary Lt. Col. W.C. Kidd, M.C. District Chaplain. On the last page is the Latin phrase "Pro Deo et Patria" (For God and Country) and a list of names lost during military service.
Resumo:
Benjamin Bates was a member of the Religious Society of Friends, and served as Clerk of the Society at the time that the Memorial and Petition was written.
Resumo:
Benjamin Bates was a member of the Religious Society of Friends, and served as Clerk of the Society at the time that the Memorial and Petition was written.
Resumo:
World War I Memorial Plaque (17 ½ cm in diameter). This is a bronze plate encased in a 26 ½ cm x 24 cm wooden frame. The inscription on the plate is “He died for freedom and honour, Samuel DeVeaux Woodruff”. [In 1916 the British Government decided to issue a memorial plaque to be given to the relatives of those who died in the Great War. On the plaque is a figure of Britannia who is facing left and holding a laurel wreath over the box where the serviceman’s name is placed. In her right hand she holds a trident which represents Britain’s sea power. There are 2 dolphins facing her on her left and right hand sides. A lion stands in front of her. He faces left with a menacing growl. A very small lion that faces right is located below the larger lion’s feet. He is biting into a winged creature which represents the German Imperial eagle. Near the lion’s right paw there are the initials E CR P which stand for Mr. E. Carter Preston who designed the plate. Some of the plaques include a stamped batch number in front of the lion’s rear left paw. This plaque was produced in batch 17].
Resumo:
Next of kin memorial scroll commemorating those who fell for King and Country. At the bottom of the scroll it says "Lieut. Samuel DeVeaux Woodruff Canadian Light Infantry". Enclosed with this scroll is a note of sympathy from the King and Queen signed by the Secretary of State for War.
Resumo:
Indenture of deed of quit claim (original copy and memorial of) between Walter H. and Charlotte Dickson of Guelph and Joseph A. Woodruff of Niagara for land in the Town of Clifton, Stamford and Welland, Aug. 10, 1863.
Resumo:
Indenture of sale (memorial) between the Honourable William Dickson of Galt and A. E. Godfrey of Dumphries for 40 acres in Lot no. 37 in the Township of Dumphries. A portion of the lower right hand side of this document is missing. This affects the signatures, April 11, 1829.