War Memorial for Yarmouth County
- CA CAC 1-3-257
- File
- August 1922-October 1922
Part of Percy Erskine Nobbs Fonds
Memorial monument.
1 development drawing: lettering
4 detail drawings: base, inscription, stonework
29845 results with digital objects Show results with digital objects
War Memorial for Yarmouth County
Part of Percy Erskine Nobbs Fonds
Memorial monument.
1 development drawing: lettering
4 detail drawings: base, inscription, stonework
War Memorial Chapel for St. Peter's Church
Part of Percy Erskine Nobbs Fonds
Church (alteration: chapel).
9 sketch drawings: plans, section, entrance, screens, interior elevation
7 working drawings: floor plans, elevations, sections
3 photographs: 1 perspective; 2 others
Part of Percy Erskine Nobbs Fonds
File consists of presentation drawing of exterior perspective for war memorial.
Part of Maxwell Cohen Fonds
War Measures Act - Press Articles
Part of J.W. McConnell Fonds
This bundle contains correspondence, arranged chronologically, from British and Canadian service men during World War I and World War II. Usually the letters were sent in appreciation for hospitality or gifts extended by Mr. and Mrs. John Wilson McConnell. Several of the letters are from the sons of family friends.
Part of Wilder Penfield fonds
1 Xerox copy of article.; 1 cutting mounted (found in W/P 1).
Part of J.W. McConnell Fonds
This subseries contains records related to J.W. McConnell’s fundraising efforts related to the First and Second World Wars, dating between 1917 and 1949.
Material in this subseries includes reports, an address, ephemera related to various campaigns, books, correspondence, and photographs.