Now showing items 1-20 of 37

    • Certificate with a coloured picture of the Colonial and Indian Exhibition in London, 1886

      n.d.
      Certificate, 51 cm. x 75 cm. with a coloured picture of the Colonial and Indian Exhibition in London, 1886. This was presented with a commemorative medal to W. Woodruff. The award is signed by the Executive President and Secretary to the Royal Commission. [There is no indication what the award is for and the medal is not included in this collection], n.d.
    • Certificate with a coloured picture of the Colonial and Indian Exhibition in London, 1886

      n.d.
      Certificate, 51 cm. x 75 cm. with a coloured picture of the Colonial and Indian Exhibition in London, 1886. This was presented with a commemorative medal to Henry Pafford who was the Mayor of Niagara-on-the-Lake 1863-74, 1876-1880 and 1888-1896. He also ran a drug store and a fruit farm. The award is signed by the Executive President and Secretary to the Royal Commission. [There is no indication what the award is for and the medal is not included in this collection], n.d.
    • Certificate awarded to Lieutenant Colonel, the Honourable James George Currie of the 19th Lincoln Battalion of Canada from the ladies of the County of Lincoln

      1876-10-13
      Certificate measuring 36 cm. x 47 cm. awarded to Lieutenant Colonel, the Honourable James George Currie of the 19th Lincoln Battalion of Canada from the ladies of the County of Lincoln to honour surviving veterans of the War of 1812. The calligraphy on the award was done by J. Matthews of St. Catharines who was listed in the 1877 St. Catharines Directory as an illuminator (medieval writing) and accountant. The award is signed by Elizabeth Carlisle on behalf of the ladies, Oct. 13, 1876.
    • Watercolour painting of the Woodruff coat of arms on paper

      1900
      Watercolour painting of the Woodruff coat of arms on paper. This measures 43 cm. x 31 cm., n.d.
    • Pedigree for Trooper, an English Cocker Spaniel

      1958-01-17
      Pedigree for Trooper, an English Cocker Spaniel whose registered name was Green Acre Blue Devil, whelped Nov. 3, 1954. The pedigree was accompanied by a letter addressed to Mrs. Band, signed by Jean Lambe, Jan. 17, [1958].
    • Letter to Mrs. Band from Jean Lambe

      Lambe, Jean (1958)
      Letter and envelope to Mrs. Band of Toronto regarding Trooper’s pedigree. The letter is signed by Jean Lambe, Jan. 9, 1958.
    • Business Card from Green Acre Kennels

      n.d.
      Business card from Green Acre Kennels, Aylmer East, Quebec, n.d.
    • Various Clippings and Notes

      1936194319
      Various clippings and notes which were found tucked within the pages of the Woodruff books including: Ezekiel Woodruff’s birth date written on an envelope, a recipe for a rose jar, a note regarding Donald Fraser, an unsigned Christmas card, a verse entitled “Woodland friends” a list of names and a program for the New York State Historical Association and Ontario Historical Society. There are also clippings which include articles about: nutritional value of bread, a movie 45 on Hitler, Col. Merritt, stamp collecting, preparing boys to fly, a flying hero, an exhibition of antiques and pioneer days [these items are not particularly relevant to the collection, but offer an insight into daily life and interests], 1936-1937, 1943
    • Sweeps Tickets

      1940195719
      Sweeps tickets including: an envelope that says “sweep tickets from Miss Hillman which contains a Toronto Dominion Bank envelope containing 1 Hospitals’ Trust (1940) Dublin ticket; A Toronto Dominion Bank piece of stationary containing 2 Hospitals’ Trust (1940) Dublin tickets; A Toronto Dominion Bank envelope with “Mrs. Band” written of the back, containing 2 Irish Hospitals’ Sweepstakes Tickets (1958); 1 Toronto Dominion Bank envelope with Mrs. M. W. Band typed on the front, containing 2 Irish Hospitals’ Sweepstakes Tickets (1957) and 4 Hospitals’ Trust (1940) Dublin tickets; 1 Toronto Dominion Bank envelope containing 1 Irish Hospitals’ Sweepstake ticket (1958); 1 Toronto Dominion Bank envelope containing 4 Irish Hospitals’ Sweepstakes tickets (1958) all 4 of these tickets have Margaret W. Band written on the back but one also has “Nana” and one has “Hi-Boy” also written on it, 1940, 1957-1958
    • Map - Glen Ridge, City of St. Catharines

      1900
      Map measuring 50 cm. x 80 cm. of Glen Ridge, City of St. Catharines by St. Catharines Improvement Company Ltd., n.d.
    • Panoramic Coronation Procession Banner

      n.d.
      Panoramic Coronation Procession paper banner, souvenir of the coronation, n.d.
    • Gold Leaf

      n.d.
      Gold leaf that belonged to great grandmother French. This is enclosed in an envelope which has Jas. Carruthers and Co. Grain Exporters, New York as a return address, n.d.
    • Four Leaf Clover & Lock of Hair

      1937-09-03
      Envelope containing a four leaf clover “for luck” and little Margaret’s hair (9 mos. old), Sept. 3, 1937.
    • Three Wax Seals

      n.d.
      3 Wax seals including: 1 seal of the Woodruff crest and 2 seals of fide et fortitude (faith and fortitude), n.d.
    • Genealogical and Historical Sketch of the Name and Family of Woodruff

      Media Research Bureau of Washington D.C. (n.d.)
      Genealogical and Historical Sketch of the name and family of Woodruff compiled by the Media Research Bureau of Washington, D.C. This document traces the Woodruff name to its Anglo-Saxon origins and lists members of the family who have distinguished themselves in America in more recent times, n.d.
    • Lock of Hair - Charles Band

      1922-11-21
      Lock of hair from Charles Band – an envelope within another envelope containing Charles Band’s hair. This is from a haircut for Granny’s anniversary. The writing of the envelope says “Pussy’s hair” Nov. 21, 1922.
    • Woodruff Coat of Arms

      1926-01-18
      Woodruff coat of arms (rough sketch - labeled), including a letter to Margaret from “Uncle Tom” regarding the coat of arms. Also included are 4 small cards and one Easter card bearing the coat of arms. [The Woodruff/Woodroffe crest originated in England. Sit Dux Sapientia (Wisdom be our guide). The arm holding a plant is supposed to be a dexter [right] arm, bent, holding a branch of honeysuckle vertically. Some members of the family believe that the plant is actually woodruff], Jan. 18, 1926.
    • Little Book Made by J.C. Woodruff

      1900
      Envelope which says “Little book made by my Grandmother. J.C. Woodruff”. Inside this 7 ½ x 10 cm. booklet tied with ribbon is contained: Grandma’s hair, Mamma’s hair, Papa’s hair, Brother Willie’s hair, Margaret Julia Woodruff’s hair (age 4 years, July 24, 1900), my father’s hair – H.K.W, an unidentified lock of blonde hair, and a loose curl of brown hair, 1900.
    • Family Record

      n.d.
      Family record copied from the family bible. This 1 page, single sided note was in an envelope and gives date and places of births and marriage, but it doesn’t provide any last names, n.d.
    • Handwritten Note about Ezekiel Woodruff

      n.d.
      Handwritten note (1 page, single sided) stating that Ezekiel Woodruff was born in Littlefield Ct. July 29, 1763. He married Sally Hall who was born in Middletown, Ct on May 21 [the date is listed as the 23 in the Woodruff Genealogy book], 1765. She was the daughter of Capt. Giles and A. Hall. Ezekiel Woodruff died in Niagara Falls, New York on January 7, 1836 [the 6 is crossed out and a 7 penciled in]. Sally Woodruff died in Niagara Falls, New York on Nov. 26, 1835, n.d.