Item is a scrapbook that was compiled for the 200th Anniversary of Sydney celebrations that includes reproductions of photographs, event tickets, and newspaper articles, as well as listings of Black men who served during wartime, and a history of the Black population in Sydney.
File consists of 5 reels of microfilm that contains the full war diary for the Cape Breton Highlanders World War II service.
Unit war diaries were submitted monthly by units and chronicled the daily activities of the unit. In addition to the monthly diary were appendices that consisted orders and instructions issued during the month as well as other information of worth. The diaries cover the periods as follows: 1.) August 26, 1939 - January 31, 1943 2.) February 1, 1943 - October 31, 1943 3.) November 1, 1943 - August 31, 1944 4.) September 1, 1944 - August 31, 1945 5.) September 1, 1945 - January 26, 1946
Folio consists of various post-World War II publications including The General By-Laws of the Royal Canadian Legion, The Veterans' Land Act, a Cape Breton Island, Nova Scotia holiday planner, The National War Memorial, A Reference Guide to Navy, Army, & Air Force Insignia, the 58th annual report of the Commonwealth War Graves Commission, The Canadian Army in the Netherlands 1944-1945, The Canadian War Museum, issues of Legion Magazine from March to July 1979 and issues 62,63, 65, and 68 of the History of the Second World War magazine publication.
Item is a photograph of soldiers from the "A" Company, Cape Breton Highlanders in Bolsward, Holland, celebrating the end of World War II in Germany. The man step dancing in the center is identified as Louis Michael Broussard of Pomquet, N.S. Also identified are Leo ? of New Waterford, Earl [?]ilson of Sydney, Hikam Connelly of Annapolis Valley, McLeod (with fiddle) of Inverness, White of Halifax, and Curtis of Sydney with the rest being unidentified.
Item is a copy of a list of the members of the Cape Breton Highlander's "D" Company at Aldershot in England in 1942. The list notes names of the members of the unit and where they are from.
Fonds consists of two minute books and one photograph of the South Bar Knitting Club. Though the club was formed in 1938, records of meetings begin for the organization on January 6, 1939, and continue until February 12, 1951. The minutes of the club record the election of officers, fundraising events, and general business of each meeting. The minutes detail the involvement of the club in fundraising for the war effort during WWII. Various engagements with other community organizations such as the Young Men's Christian Association, Red Cross, and Imperial Order of the Daughters of the Empire are recorded. The photograph was taken in 1950 and is a black and white image of the members of the society.
Item is an unidentified list of members of the Cape Breton Highlanders during World War II. The list notes each soldier's regimental number, rank, name and which company they belong to.
Item is a short film that documents Major Gordon MacNeil of Grand Narrows and other militia leaving for war on September 4, 1939, 26 hours after declaration of war by Great Britain. To read more about the film, in Malcolm MacNeil's words: FT-212 [http://beaton.cbu.ca/atom/files/FT-212.pdf].
Fonds consists of Poetry and correspondence of Mr. MacFarlane, as well as several scrapbooks and postcards of WWI. A. The poem “Springtime in Margaree” was a gift of Sister St. Frances of Rome, C.N.D. B. Correspondence and papers presented by the MacFarlane Family are arranged as received:
Correspondence and papers pertaining to W. S. MacFarlane’s military service, 1919-1946. Original, 17 items
Military disability pension correspondence and papers, Typescript, 46 pages
Correspondence and papers of and about Peter MacFarlane (brother of W.S.), 1944-1960. Original and typescript, 1 cm
Family and personal correspondence including Letters to the Editor on politics in Inverness County, 1922-1961. Original and typescript, 40 pages
Correspondence from John F. Gillis, mainly about local politics, 1940-1956. Original and typescript, 19 pages
Correspondence concerning appointment of W. S. MacFarlane as Fishery Officer on the Margaree River, 1921. Original, 5 pages
Correspondence from James D. Gillis concerning MacFarlane’s poetry and about a map of the world drawn by Mr. Gillis, 1929-1963. Original, 8 pages
Correspondence pertaining to MacFarlane’s poetry, 1937-1977. Original and typescript, 34 pages
There is no physical folder for B9. January, 1985: #9 removed and incorporated in #19.
Correspondence and papers re copyright of MacFarlane’s poetry, together with the Canada Act respecting copyright, 1952-1956. Typescript and print, 75 pages
Poetry by Various authors, mainly Cape Bretoners. Original, 32 items.
Memorial cards and obituaries for the MacFarlane family, 1881-1967.
Obituaries of 31 Inverness County residents. Clippings
Miscellaneous household invoices and receipts, 1931-1952
Birth certificates for Ann MacFarlane, Walter S. MacFarlane, Last Will of W.S. MacFarlane, 1936, for land at Margaree Forks. Original, 3 items.
Printed material: a) St Michael’s Parish Report, 1949 b) Annual Report, St. Joseph’s Church, South West Margaree, 1962 c) to m) pamphlets pertaining to servicemen and regulations respecting them, 1919-1945
22 postcards, mostly World War I period, together with Souvenir Programme 1939-1945 Victory Parade, Saturday, June 8th
Scrapbook of clippings compiled by Jim MacFarlane, Seattle, Washington, U.S.A. -- Mainly poetry in English and Gaelic. 1946, held in London, England. 1 page
Additional obituaries of the MacFarlane family, 1931-1963. Original, typescript and print, 15 pages
Obituaries of Inverness County residents. Original and print, 22 pages
Songs of the Valley: The Poetry and Songs of Walter Scott MacFarlane. Original writing, together with galley proof of the book which was published in 1984, edited by Mr. MacFarlane’s niece, Kay MacDonald and his son, Patrick. Original and typescript, 2 cm
Scrapbook of clippings of poetry by Walter MacFarlane. Typescript and prints, 1 cm
Collection consists of records related to the Cape Breton Highlanders including documentation spanning a century of service. Various iterations of the unit are included beginning with the 94th Victoria Regiment "Argyll Highlanders," 185th Overseas Battalion Cape Breton Highlanders, Cape Breton Highlanders (World War II), 2nd Battalion, Nova Scotia Highlanders (Cape Breton Highlanders) as well as records of the Cape Breton Highlanders Association. The records focus heavily on activity during World War 2 and post-war service by members of the Association.
Correspondence regarding St. Anthony’s Church Bell, 1911
League of the Cross (L.O.C.) Dominion, 1930 2 documents
Series B: Memoranda including background information for Mr. Stephenson’s two books.
Proofs of Mr. Stephenson’s two books. 20 pages
Material General Mining Association supplied to miners, 1831-1832. 40 pages.
Company Store Records, 1878-1884, 35 pages.
Miners’ time book and waste book; Materials General Mining Association supplied to miners 1882-1891 66 pages.
Company Store records; time book; waste book 1883-1890 48 pages
Papers including Dominion Town Council election results; Minutes of the first town Council and school board meetings 1906; inventory of Dominion Electric Light Department, 1959. 263 Pages.
Series C: Deeds: Photocopy, 1826-1946 relating to the Bridgeport area, 31 pages, 1 folder.
John Claghan to John Young; L’Indian bay 1826
William the Fourth to William Cadegan, Catherine Stanton, Reardon O’BRIEN, John Handley, John Murphy and John Casey; S.S. Lingan Bay, 1832
John and Bridget Murphy to Roman Catholics - South Side Lingan Bay, 1840.
Walter and Catherine Young to Roman Catholic Episcopate Corporation of Arichat; South Side Lingan Bay, 1869.
Walter and Catherine Young to Roman Catholic Episcopate Corporation of Arichat ; Lingan, 1884.
GMA to Henry Mitchell; Bridgeport, 1890.
Rev. John Cameron to John Phalen, Old Bridgeport, 1900
The Crown to James Cooney, Anastasia Cooney & Ann O’Neal; Between Lingan Basin and Little Glace Bay [Bridgeport], 1878.
Cooney & O’Neil to Joseph Campbell; Bridgeport, 1881
Cooney & O’Neil to Roderick Johnston; Bridgeport 1892
James & Anastasia Cooney to Lawrence O’Neil; Bridgeport 1892
James & Mary Ann Cooney to Ann O’Neil; Bridgeport, 1892
Cooney to Alexander Mc Donald; Bridgeport, 1893
O’ Neil & Cooney to James Mac Neil; Bridgeport, 1893
O’Neil to Cooney; Bridgeport, 1894
Cooney to Annie Crosby; Bridgeport, 1904
Cooney to Alexander Mc Donald; Bridgeport, 1905
Cooney to O’Neil to Dominion Coal Company , Bridgeport, 1917
Cooney to Walter Graham; Main Road leading from Bridgeport to Dominion [Bridgeport] 1932
Daniel Joseph Cooney to Walter Graham; Main Road leading from Bridgeport to Dominion [Bridgeport] 1928
Cooney to Alexander N. Mac Neil; Main Road leading from Bridgeport [Bridgeport] 1932
Cooney to Mrs. S.J. Cooney; Main Road Glace Bay to Bridgeport [Bridgeport] 1932
Cooney to Ignatius Mc Intyre; East Side of Phalen’s Rd. [Bridgeport] 1944
Cooney to Alexander M. Mc Neil; Main Rd. Leading from Bridgeport to Dominion [Bridgeport] 1944
Daniel Joseph Cooney to Francis Joseph Mc Mullin; Bridgeport, 1946
Series D: Clippings
Biographical material relating to Dominion; including matters concerned with the Second World War; Social news, Churches and Law and Order.
Clippings referring to August Gale, 1873; 1909 Strike; Tramline route, 1914; Bands And Orchestras - Michalik, 1927; Polish orchestra, 1927; Roosevelt’s death, 1945; VE day riots - Halifax; end of WW II.
Series E: Photographs (See Photograph Collection #25) Four volumes pertaining to the Town of Dominion and the organization of Mr. Stephenson’s two books: Dominion, Nova Scotia 1906-1981 and souvenir booklet on the History of the Dominion Volunteer Fire Department.
Series F. Scrapbooks:
1901-1961 Cuttings relation to Dominion, 8cm.
Material relating to Bridgeport and Bridgeport Mine, 3 cm.
Cuttings pertaining to Dominion and Mr. Stephenson 1960's and 1970's
School records, 1888, Mitchell’s School, Photocopies, 7 pages
Cuttings relating to religion (RC) and education in Dominion in mid twentieth century, 2 cm.
Cuttings from Dominion-New Waterford areas, May-August, 1947, compiled by John Mac Kinnon, Dominion, 2cm.
Item is a map that depicts the Allied advance to Rimini that took place September 3-22, 1944. The map also contains blown-up maps for the fighting at San Martino (September 15-19) and The San Fortunato Ridge (September 19-20).
Item is a map that depicts the Allied advance into the Romagna sector between Rimini and Cesena that took place between September 22 and October 20, 1944.
Item is a map that depicts the Allied advance from Montone to the Senio River that took place between December 2, 1944 and January 5, 1945. The map also contains a blown-up map of the advance to the Valli Di Comacchio that took place from January 2-6, 1945.
Item is a map depicting the Allied movements from Giarratana to Valguarnera that took place July 14-18, 1943 and includes a blown-up map of Valguarnera offensive that took place July 17 and 18, 1943.
File contains reproduction maps of various battle fronts of the Italian Campaign during World War II. The maps were reproduced by the Armey Survey Establishment R.C.E. and compiled and drawn by the Historical Section, G.S.
Item is a map depicting the Canadian and other Allied movements in the fighting of the Adriatic Sector between November 28, 1943 and January 4, 1944. The map also contains a blown-up map of The Crossing of the Moro and The Battle for Ortona that took place between December 6, 1943 and January 4, 1944.
Subseries consists of photographs, correspondence, publications, newspaper clippings and maps relating to the celebrations for the 30th anniversary of the Liberation of Italy.
In 1975, two members from each Canadian unit who participated in the Italian campaign during World War II were invited to take part in a official Canadian pilgrimage to places around Italy where veterans would tour former battle sites, war graves, towns and cities. In the case of the Cape Breton Highlanders, Charles "Sharkey" MacDonald and Ralph S. Davies were selected to represent the Highlanders.
Folio consists of photographs taken on the trip to Italy for the 30th anniversary of the liberation of Italy that prominently feature Charles "Sharkey" MacDonald and Ralph Davies, veterans of the Cape Breton Highlanders. Photos consist of those taken in Ottawa before departure, various places in Italy that the delegation traveled to including various war cemeteries where Cape Breton Highlanders are buried and photos of Highlanders who gave their lives during the war.
File consists of eight large poster boards that contain items related to the Cape Breton Highlanders such as newspaper clippings, photographs, cartoons, a copy of a war savings certificate, programs from the 1982 and 1984 Cape Breton Highlanders Association reunions, and reports detailing the recommendations for medals for four Cape Breton Highlanders (Lt.-Col. Boyd Sommerville, ACpl Angus Donald MacLeod, Lt. Lindsay Eaton Brannen and Sgt. Michael Bernard MacDonald).
File consists of an original and a copy of a list of Cape Breton Highlanders' soldiers that includes names of ranks between private and warrant officer, and a list of members of "D" company at Aldershot, England in 1942 that includes names of members and their home address on enlistment.
Series consists of photographs, unit lists, postcards, the Bay News, and newspapers and newspaper clippings, and a microfilm copy of the Cape Breton Highlanders War Diary from their World War II service.
Folio consists of photographs of the Cape Breton Highlanders during World War II taken in locations such as Canada, England, Italy and the Netherlands.
Item is a duplicate copy of an unidentified list of members of the Cape Breton Highlanders during World War II. The list notes each soldier's regimental number, rank, name and which company they belong to.