Showing 97 results

Archival description
Bradford West Gwillimbury Public Library Archives Simcoe County Item Religion
Print preview View:

64 results with digital objects Show results with digital objects

150th Anniversary plaque from the Government of Ontario

Plaque presented to the Bradford United Church by The Hon. George W. Taylor, M.P.P. for the riding of Simcoe Centre, on behalf of the Government of Ontario in honour of their 150th anniversary. The plaque is dated June 1984 and includes the seal and signature of the Premier of Ontario, William Davis. The paper screwed into the plaque is marked with the version of the Ontario coat of arms for use by the Government of Ontario, as well as Ontario's Bicentennial symbol (as a watermark, in the centre of the page). The screws at each corner of the plaque have decorative stylized trilliums.

William Davis

Notice of new Congregational Board structure

Typed notice from T. E. Evans notifying the Bradford United Church congregation of the new structure of the Church's Congregational Board, dated 22 February 1973. Includes information on sub-committees of the Board and their members.

Thomas E. Evans

Resume of Rev. Henry W. Dahlin

Resume of Henry W. Dahlin, a minister of the Bradford United Church in the 1980s. Includes information on his family, his education, his association with clubs and organizations in the area, and his experience working with other churches.

Henry Dahlin, Rev.

List of Names and Addresses

Typed list of names, addresses, and phone numbers organized by street. Includes handwritten notes in blue ballpoint pen. Possibly another copy of the Bradford United Church's mailing list.

Unknown

Bradford United Church Mailing List

Typed list of names, addresses, and phone numbers for people on the Bradford United Church's mailing list organized alphabetically by last name. Includes notes, corrections, and additional names handwritten in blue ballpoint pen.

Unknown

Proposed Pastoral Charge Structure

Typed document outlining a proposed organizational structure for the Bradford and Holland Landing pastoral charge with explanations of the responsibilities of each committee. The name "Stan Cairns" is handwritten in blue ballpoint pen underneath the typed words "Lay Delegate" on the second page.

Bradford United Church

Ventures in Mission - Pastoral Charge Participation in the Information and Study Phase, Spring 1983

Information booklet for participating pastoral charges about the United Church of Canada's Ventures in Mission fundraising campaign, given to Bob Evans by Rev. Henry Dahlin.

Inserts inside the booklet include:
The agenda for "FALL AREA MEETINGS FOR PASTORAL CHARGE LEADERSHIP" for September 25 - October 15, 1983, including handwritten notes from Bob Evans.
Copies of a letter from Bob Evans dated March 29, 1984 pertaining to the Ventures in Mission campaign, including handwritten edits and a handwritten list of Ventures in Mission committee members.
A handwritten note to "Bob" (Bob Evans) from "Henry" (Rev. Henry Dahlin) about the booklet.

United Church of Canada

Bradford United Church 1870 Deed Photocopy

Black and white photocopy of the Bradford United Church Deed dated 1870. The deed transfers ownership of part of the south half of Lot 15, Concession 7 from Robert Parker and Sarah Parker to the Trustees of the Bradford Congregation of the Wesleyan Methodist Church. Arrived with a handwritten sticky note from Bob Evans identifying it, dated May 29 2015.

Bradford United Church

Photocopy of Bradford United Church Deed

Black and white photocopy of the Bradford United Church Deed dated 1836. The deed transfers ownership of part of the south half of Lot 15, Concession 7, from Letitia Magee to the Trustees of the Wesleyan Methodist Church in the Township of West Gwillimbury (John Peacock, Thomas Driffil, Joseph Hill, John Edward Dipolt, Ralph Wardman, Thomas Parker, Robert Parker) to be used for the site of the Church. The named witnesses on the deed are John McAuley and Richard Magee.

Bob Evans

Results 1 to 10 of 97