Collection search


in
Filters
Hierarchical level: Sub-sub-series
Available online: Yes
Type of material: Textual material
Showing 1 - 8 of 8 filtered results
:
  1. 1
    1 digital object(s)
    Archives / Collections and Fonds
    Sub-sub-series
    Textual material
    Item ID number:
    179091
    Date:
    1906-1931 [Microfilmé ca. 1950-1970]
    Source:
    Government
    Reference:
    R1206-144-4-F, RG76-C-1-e
    ... New York, de janvier 1906 au 8 décembre 1921 et de 1925 à 1931. Les extraits ont été copiés par ou pour le service canadien de l'immigration des manifestes 
  2. 2
    1 digital object(s)
    Archives / Collections and Fonds
    Sub-sub-series
    Textual material
    Item ID number:
    161343
    Date:
    1906-1931 [Microfilmed ca. 1950-1970]
    Source:
    Government
    Reference:
    R1206-144-4-E, RG76-C-1-e
    New York extracts of ships' manifests [textual record (microform)] [1906-1931]. Sub-sub-series consists of extracts of passenger manifests for ships arriving 
  3. 3
    1 digital object(s)
    Archives / Collections and Fonds
    Sub-sub-series
    **
    Textual material, Architectural and technical drawings, Maps and cartographic material, Art
    Item ID number:
    133753
    Date:
    1859-1879
    Source:
    Government
    Reference:
    R182-243-3-E, RG11-B-1-a-i
    ... New Brunswick; plans of the old custom house, Monteral; maps and plans pertaining to public buildings in Ontario, Quebec and New Brunswick; survey and map 
  4. 4
    1 digital object(s)
    Archives / Collections and Fonds
    Sub-sub-series
    Textual material
    Item ID number:
    164088
    Date:
    1851-1902
    Source:
    Government
    Reference:
    R169-51-X-F, RG3-B-2-1
    ... New York, concernant la gravure, l'impression et l'expédition de timbres. Ces documents couvrent la période de 1851 à 1867 et se trouvaient dans les volumes 
  5. 5
    1 digital object(s)
    Archives / Collections and Fonds
    Sub-sub-series
    Textual material
    Item ID number:
    179092
    Date:
    1905-1928 [Microfilmé ca. 1950-1970]
    Source:
    Government
    Reference:
    R1206-145-6-F, RG76-C-1-f
    ... New York, 2 juillet 1905 au 11 juin 1921, (supplémentaire aux listes dans le RG76-C-1-e seulement) et Portland, Maine, janvier 1906 au 28 novembre 1920. Il 
  6. 6
    1 digital object(s)
    Archives / Collections and Fonds
    Sub-sub-series
    Textual material
    Item ID number:
    133142
    Date:
    1851-1902
    Source:
    Government
    Reference:
    R169-51-X-E, RG3-B-2-1
    ... New York City, for the engraving, printing and supply of postage stamps. These items cover the period 1851 to 1867 and were found in volumes 365-379 (old 
  7. 7
    1 digital object(s)
    Archives / Collections and Fonds
    Sub-sub-series
    Textual material
    Item ID number:
    161344
    Date:
    1905-1928 [Microfilmed ca. 1950-1970]
    Source:
    Government
    Reference:
    R1206-145-6-E, RG76-C-1-f
    ... New York, 2 July 1905 to 11 June 1921, (supplementary to lists in RG76-C-1-e only), and Portland, Maine, January 1906 to 28 November 1920. There are also a 
  8. 8
    1 digital object(s)
    Archives / Collections and Fonds
    Sub-sub-series
    Textual material
    Item ID number:
    134836
    Date:
    1900-1935 [Microfilmed ca. 1950-1970]
    Source:
    Government
    Reference:
    R1206-142-0-E, RG76-C-1-c
    ... (New Brunswick) - including ships making intermediate stops at certain other Atlantic ports, especially Halifax - 4 January 1900 to 26 September 1922, and 
Looking for more? Try our other search tools:
Date modified: