Skip to content


Results

We found 166 matching items.
  • Remove Search term Media Types: Collections
  • Remove Search term Media Types: Genealogical Resources
  • Remove Search term Geographic Location: Southland
  • Remove Search term Geographic Location: London
  • Remove Search term Geographic Location: Eagle
list thumb list 2 columns gallery
  • Mirror, Mirror ... Looking Back Through the Eye of the CFPL News Camera
    Mirror, Mirror ... Looking Back Through the Eye of the CFPL News Camera
    Collection       When television station CFPL in London first went on the air in 1953, it was just the second private broadcaster in Canada. Television was in its infancy and people were just beginning to learn about current events from on-air news reporting. In June of 2002, CFPL generously donated, to the …
    Collection     When television station CFPL in London first went on the air in 1953, it was just the second private broadcaster in Canada. Television was in its infancy and people were …
    Archives of Ontario
  • History of Medicine Collection
    History of Medicine Collection
    Collection       The History of Medicine Collection virtual exhibit is intended to provide an overview of the archival collection housed at Western Archives. By examining the correspondence, certificates, and pictures, we are able to gain significant insight into the life and times of medical students and doctors at The University of Western …
    Collection     The History of Medicine Collection virtual exhibit is intended to provide an overview of the archival collection housed at Western Archives. By examining the correspondence, certificates, and pictures, we are …
    University of Western Ontario Library
  • Nursing
    Nursing
    Collection       The Faculty of Nursing began as an extension of the Department of Public Health at Western which, at the time, was controlled by The Institute of Public Health. The Department of Public Health allowed for the staff of the Institute to instruct both medical and arts students in science as …
    Collection     The Faculty of Nursing began as an extension of the Department of Public Health at Western which, at the time, was controlled by The Institute of Public Health. The Department …
    University of Western Ontario Library
  • Public Health
    Public Health
    Collection       The Institute of Public Health Fonds contains textual documents and photos about The Institute of Public Health and Faculty of Public Health at The University of Western Ontario.
    Collection     The Institute of Public Health Fonds contains textual documents and photos about The Institute of Public Health and Faculty of Public Health at The University of Western Ontario.
    University of Western Ontario Library
  • Nursing Sister Helen L. Fowlds
    Nursing Sister Helen L. Fowlds
    Collection       The story of a Canadian Nurse in World War I
    Collection     The story of a Canadian Nurse in World War I
    Trent University Library
  • The history of the Bigwood family of Southland
    The history of the Bigwood family of Southland
    TextGenealogical Resource       Includes bibliographical references (p. 351) and index
    TextGenealogical Resource     Includes bibliographical references (p. 351) and index
    The Ontario Genealogical Society
  • Nécrologie / Obituary Emmett Rainville
    Nécrologie / Obituary Emmett Rainville
    Genealogical Resource       Emmett Rainville Funeral Mass for the late Emmett Rainville was celebrated by Monsignor David Tramontini at the Pro Cathedral of the Assumption, Wednesday, August 31, 2005 at 10 a.m. Cremation at Forest Lawn Crematorium. Pallbearers were Rick and Shaun Geisler, Levi Charbonneau, Adam and Jacob ...
    Genealogical Resource     Emmett Rainville Funeral Mass for the late Emmett Rainville was celebrated by Monsignor David Tramontini at the Pro Cathedral of the Assumption, Wednesday, August 31, 2005 at 10 a.m. Cremation …
    Société historique de Nipissing Ouest
  • Nécrologie / Obituary Jeanne Marie Laurence
    Nécrologie / Obituary Jeanne Marie Laurence
    Genealogical Resource       LAURENCE, Jeanne Marie passed away surrounded by her family, peacefully at Parkwood Hospital in London, Ontario on Tuesday May 24th, 2005, in her 73rd year. Beloved wife of the late Paul Lionel Laurence (1985). Loving mother of Claude Laurence (Judy), Françoise Laurence, Fern Laurence (Karen), ...
    Genealogical Resource     LAURENCE, Jeanne Marie passed away surrounded by her family, peacefully at Parkwood Hospital in London, Ontario on Tuesday May 24th, 2005, in her 73rd year. Beloved wife of the late …
    Société historique de Nipissing Ouest
  • Nécrologie / Obituary Pauline Marie-Ange Séguin (née Charette)
    Nécrologie / Obituary Pauline Marie-Ange Séguin (née Charette)
    Genealogical ResourceImage       SÉGUIN, Pauline Marie-Ange -- Passed away at Chelsea Park Nursing Home, London, Ontario, Sunday, May 22, 2005, Pauline Séguin (nee Charette), at the age of 80. Pauline was the beloved wife of the late Arthur Séguin (deceased 1986) and the loved mother of Ronald (Gail), the late Denis (surviving wife …
    Genealogical ResourceImage     SÉGUIN, Pauline Marie-Ange -- Passed away at Chelsea Park Nursing Home, London, Ontario, Sunday, May 22, 2005, Pauline Séguin (nee Charette), at the age of 80. Pauline was the beloved …
    Société historique de Nipissing Ouest
  • Birr United Church Cemetery
    Birr United Church Cemetery
    PlaceGenealogical Resource       Alternate Cemetery Name: Birr Methodist Cemetery County/District/Region: Middlesex County Historical Township: London Current Municipality: Middlesex Centre Historical Municipality: Birr Lot: 17 Concession: 13 Location Address: 14295 Thirteen Mile Road Denomination: Methodist; United Church of Canada Transcription Status: Transcribed (1946, 1962, 1971, 1982, 1996, 2009) Registration Status: Registered
    PlaceGenealogical Resource     Alternate Cemetery Name: Birr Methodist Cemetery County/District/Region: Middlesex County Historical Township: London Current Municipality: Middlesex Centre Historical Municipality: Birr Lot: 17 Concession: 13 Location Address: 14295 Thirteen Mile Road Denomination: …
  • Carmichael Cemetery
    Carmichael Cemetery
    PlaceGenealogical Resource       Alternate Cemetery Name: Scottish Cemetery County/District/Region: Middlesex County Historical Township: London Current Municipality: Middlesex Centre Lot: 14 Concession: 9 Location Address: 14564 Nine Mile Road Transcription Status: Transcribed (1968, 1982, 1996, 2011) Registration Status: Registered
    PlaceGenealogical Resource     Alternate Cemetery Name: Scottish Cemetery County/District/Region: Middlesex County Historical Township: London Current Municipality: Middlesex Centre Lot: 14 Concession: 9 Location Address: 14564 Nine Mile Road Transcription Status: Transcribed (1968, 1982, …
  • Denfield Cemetery
    Denfield Cemetery
    PlaceGenealogical Resource       Alternate Cemetery Name: Welsh Cemetery County/District/Region: Middlesex County Historical Township: London Current Township: Middlesex Centre Historical Municipality: Denfield Lot: 29 Concession: 15 Location Address: 23777 Denfield Road Transcription Status: Transcribed (1980, 1982, 1997, 2009) Registration Status: Registered
    PlaceGenealogical Resource     Alternate Cemetery Name: Welsh Cemetery County/District/Region: Middlesex County Historical Township: London Current Township: Middlesex Centre Historical Municipality: Denfield Lot: 29 Concession: 15 Location Address: 23777 Denfield Road Transcription Status: Transcribed …
  • Littlewood Cemetery
    Littlewood Cemetery
    PlaceGenealogical Resource       County/District/Region: Middlesex County Historical Township: London Current: Municipality: Middlesex Centre Lot: 25 Concession: 12 Location Address: 13251 Twelve Mile Road Transcription Status: Transcribed (1974, 1982, 1995, 2009) Registration Status: Registered
    PlaceGenealogical Resource     County/District/Region: Middlesex County Historical Township: London Current: Municipality: Middlesex Centre Lot: 25 Concession: 12 Location Address: 13251 Twelve Mile Road Transcription Status: Transcribed (1974, 1982, 1995, 2009) Registration Status: Registered
  • Medway Cemetery
    Medway Cemetery
    PlaceGenealogical Resource       Alternate Cemetery Name: Decker Cemetery County/District/Region: Middlesex County Historical Township: London Current Municipality: Middlesex Centre Lot: 10 Concession: 9 Location Address: 14405 Ten Mile Road Transcription Status: Transcribed (1943, 1968, 1982, 1995, 2011) Registration Status: Registered
    PlaceGenealogical Resource     Alternate Cemetery Name: Decker Cemetery County/District/Region: Middlesex County Historical Township: London Current Municipality: Middlesex Centre Lot: 10 Concession: 9 Location Address: 14405 Ten Mile Road Transcription Status: Transcribed (1943, 1968, …
  • Shaw-Wood Estate Cemetery
    Shaw-Wood Estate Cemetery
    PlaceGenealogical Resource       County/District/Region: Middlesex County Historical Township: London Current Municipality: City of London Historical Municipality: London City Lot: 20 Concession: 4 Location Address: 1384 Wonderland Road North Transcription Status: Report Only (1984) Registration Status: Not Registered Additional Notes: unmarked burials
    PlaceGenealogical Resource     County/District/Region: Middlesex County Historical Township: London Current Municipality: City of London Historical Municipality: London City Lot: 20 Concession: 4 Location Address: 1384 Wonderland Road North Transcription Status: Report Only (1984) …
  • Siloam Cemetery
    Siloam Cemetery
    PlaceGenealogical Resource       County/District/Region: Middlesex County Historical Township: London Current Municipality: Middlesex Centre Lot: 8 Concession 5 Location Address: 1530 Fanshawe Park Road East Transcription Status: Transcribed (1942, 1982, 1990, 1996, 2009) Registration Status: Registered
    PlaceGenealogical Resource     County/District/Region: Middlesex County Historical Township: London Current Municipality: Middlesex Centre Lot: 8 Concession 5 Location Address: 1530 Fanshawe Park Road East Transcription Status: Transcribed (1942, 1982, 1990, 1996, 2009) Registration …
  • Southgate Cemetery
    Southgate Cemetery
    PlaceGenealogical Resourcecomment       Alternate Cemetery Name: O'Neil Cemetery County/District/Region: Middlesex County Historical Township: London Current Municipality : Middlesex Centre Historical Municipality: Southgate Lot: 21 Concession: 14 Location Address: 23497 Wonderland Road North Transcription Status: Transcribed (1978, 1995, 2010) Registration Status: Registered
    PlaceGenealogical Resourcecomment     Alternate Cemetery Name: O'Neil Cemetery County/District/Region: Middlesex County Historical Township: London Current Municipality : Middlesex Centre Historical Municipality: Southgate Lot: 21 Concession: 14 Location Address: 23497 Wonderland Road North Transcription …
  • St. George's Anglican Cemetery
    St. George's Anglican Cemetery
    PlaceGenealogical Resource       County/District/Region: Middlesex County Historical Township: London Current Municipality: Middlesex Centre Lot: 30 Concession: 13 Location Address: 12656 Thirteen Mile Road Denomination: Anglican Transcription Status: Transcribed (1960s, 1982, 1997, 2010) Registration Status: Registered
    PlaceGenealogical Resource     County/District/Region: Middlesex County Historical Township: London Current Municipality: Middlesex Centre Lot: 30 Concession: 13 Location Address: 12656 Thirteen Mile Road Denomination: Anglican Transcription Status: Transcribed (1960s, 1982, 1997, 2010) Registration …
  • St. George's United Cemetery
    St. George's United Cemetery
    PlaceGenealogical Resource       Alternate Cemetery Name: Hyde Park Cemetery County/District/Region: Middlesex County Historical Township: London Current Municipality: Middlesex Centre Historical Municipality: Hyde Park Lot: 26 Concession: 3 Location Address: 1260 Gainsborough Road Denomination: United Church of Canada Transcription Status: Transcribed (1973, 1982, 1997, 2010) Registration Status: Registered
    PlaceGenealogical Resource     Alternate Cemetery Name: Hyde Park Cemetery County/District/Region: Middlesex County Historical Township: London Current Municipality: Middlesex Centre Historical Municipality: Hyde Park Lot: 26 Concession: 3 Location Address: 1260 Gainsborough Road Denomination: …
  • St. John's Anglican Cemetery
    St. John's Anglican Cemetery
    PlaceGenealogical Resource       Alternate Cemetery Name: St. John's Cemetery County/District/Region: Middlesex County Historical Township: London Current Municipality: Middlesex Centre Historical Municipality: Arva Lot: 17 Concession: 6 Location Address: 21557 Richmond Street Denomination: Anglican Transcription Status: Transcribed (1942, 1984, 1995, 2010) Registration Status; Registered
    PlaceGenealogical Resource     Alternate Cemetery Name: St. John's Cemetery County/District/Region: Middlesex County Historical Township: London Current Municipality: Middlesex Centre Historical Municipality: Arva Lot: 17 Concession: 6 Location Address: 21557 Richmond Street Denomination: Anglican …
Web Tools:
Dublin Core | Mods
Contributors
See more ...
See fewer ...
Sort A-Z...
Sort by hits...
Media Types
Location
See more ...
See fewer ...
Sort A-Z...
Sort by hits...
Groups
See more ...
See fewer ...
Sort A-Z...
Sort by hits...
Item Types
See more ...
See fewer ...
Sort A-Z...
Sort by hits...
Years
18401840184118421843184418451846184718481849
18501850185118521853185418551856185718581859
18601860186118621863186418651866186718681869
18701870187118721873187418751876187718781879
18801880188118821883188418851886188718881889
18901890189118921893189418951896189718981899
19001900190119021903190419051906190719081909
19101910191119121913191419151916191719181919
19201920192119221923192419251926192719281929
19301930193119321933193419351936193719381939
19401940194119421943194419451946194719481949
19501950195119521953195419551956195719581959
19601960196119621963196419651966196719681969
19701970197119721973197419751976197719781979
19801980198119821983198419851986198719881989
19901990199119921993199419951996199719981999
20002000200120022003200420052006200720082009
20102010201120122013201420152016201720182019
Features