Previsualizar a impressão Fechar

Mostrar 1332 resultados

Descrição arquivística
The Wellesley Hospital School of Nursing Alumnae Association fonds
Previsualizar a impressão Ver:

54 resultados com objetos digitais Mostrar resultados com objetos digitais

Nursing Cape

Navy blue and red wool nursing cape. "WD" embroidered in gold on the right side of the collar denoting the "Wellesley Division". "TGH" is embroidered on the left side of the collar denoting "Toronto General Hospital". Cape closed with two wool tabs attached to cape with brass buttons. Cape was part of nurses uniform.
Wellesley Hospital merged with Toronto General Hospital between 1949 and 1959, becoming the Wellesley Division of that hospital.

Lac-Mac

Canadian Army Class A badge

Round bronze pin with "For Service at the Front" and a union jack on a shield in the centre. "C.E.F" is overtop of the shield. The back of the pin has "Penalty for misuse 500 dollars or 6 months imprisonment. The badge has been altered - the central pin was removed and another pin was soldered on either side. One side of the alteration obscured the serial number that was on the pin.

The history of the badge can be found on the Veterans Affairs website:
"The Initial CEF issue is a bronze button 14/16 inches (22 mm) in diameter with a screwback fitting; the outside a circle with the words FOR SERVICE AT THE FRONT above and . . + . . below; the centre an enamel Union Jack in the form of a Tudor shield on a pebbled ground; this is surmounted by C.P.F. (Canadian Patriotic Fund); the reverse with stamped serial number. On a subsequent issue of the badge, C.P.F. was replaced with CEF (Canadian Expeditionary Force).
Final CEF Award Criteria
Members of the Canadian Expeditionary Force (CEF) who served at the front and had retired or relinquished their commissions, been honourably discharged, or returned to or retained in Canada on duty.
Members of the Imperial Forces, subject to the same conditions as members of the CEF, provided they were Canadian residents on the 4th day of August, 1914, and had returned to reside in Canada.
Ex-members of the RAF who served only in England were also eligible for the badge if they had been "actively engaged with the enemy whilst on the strength of an operational unit in Great Britain." (National Archives of Canada, RG24, Vol. 1764, File DHS 12-3, "Circular Letter No. 50, October16, 1919. Issue of Class "A" War service Badge Ex-member of the Royal Air Force who served only in England.")" (http://www.veterans.gc.ca/eng/remembrance/medals-decorations/war-service-badges)

American war medal miniatures

Four miniature American WWI and WWII medals. Came into collection in a donation with Willmina Ferguson's medals, but could not have been awarded to her. No other provenance is known about these medals.

  1. American Silver Cross - first awarded in 1932 for gallantry in action - replaced the silver citation used in WWI.
  2. American WWI Victory medal with silver citation (small star attached to ribbon)
  3. Purple Heart
  4. Battle of Verdun, 1916 [This unofficial medal was "created on 20 November 1916 by the Municipal Council of Verdun to commemorate the heroism of its defenders. Originally intended to be awarded to those who served on the Verdun front between 21 February 1916 and 2 November 1916, the medal was, in fact, awarded to those who served anywhere on the Argonne and St Mihiel sectors between 31 July 1914 and 11 November 1918. The original, and most commonly found, version was by Vernier but since supplies of this medal were inadequate, others created Verdun medals and at least seven versions of varying rarity are known"] www.museumvictoria.com.au

British War Medal, Victory (Inter-allied) War Medal and Mentioned in despatches oak leaf sprays

Two WWI medals attached together on backing board. One is the British War Medal and the other is the Victory (Inter-Allied) War Medal. Also included are 2 oak leaf sprays (one attached to Victory Medal and the other is loose). Awarded to Willmina Ferguson for her service as part of the Canadian Army Medical Corps. Her name and rank is engraved on the bottom edge of both medals. The following information on the medals can be found at the Veterans Affairs website:

British War Medal - A circular, silver medal, 1.42 inches in diameter. Obverse side shows the King George V, bareheaded coinage effigy, facing left, with the legend: GEORGIVS V BRITT : OMN : REX ET IND : IMP :. The reverse side shows a horseman (St. George, naked), armed with a short sword (an allegory of the physical and mental strength which achieves victory over Prussianism). The horse tramples on the Prussian shield and the skull and cross-bones. Just off-centre, near the right upper rim, is the sun of Victory. The dates 1914 and 1918 appear in the left and right fields respectively. It was attached to a watered ribbon is 1.25 inches wide, and consists of seven stripes: blue (0.125 inches), black (0.0625 inches), white (0.125 inches), orange centre (0.625 inches wide), white (0.125 inches), black (0.0325 inches), and blue (0.125 inches).

The medal was awarded to all ranks of Canadian overseas military forces who came from Canada between 05 August 1914 and 11 November 1918, or who had served in a theatre of war. Those who had enlisted in the O.M.F.C. in the United Kingdom and had not served in a theatre of war were not entitled to this medal. The requirements for RAF personnel were the same as for the army. Naval personnel were required to have 28 days of mobilized service or to have lost their lives before this period of service was complete. Seamen of the Canadian Merchant Marine who served at sea not less than six months, and crews of Dominion Government Ships and the Canadian Mercantile Marine were also eligible. There was no bar to this medal. The medal was authorized on 26 July 1919.

The Victory or Inter-Allied War Medal - A circular, copper medal, lacquered bronze, 1.42 inches in diameter. The obverse side shows the winged, full-length, full-front, figure of Victory, with her left arm extended and holding a palm branch in her right hand. The reverse side shows the legend THE GREAT / WAR FOR / CIVILISATION / 1914 - 1919 in four lines, surrounded by a wreath, with dots below the words. The watered ribbon 1.5 inches (39 mm) wide, and consists of nine coloured stripes: violet, blue, green, yellow, red (centre), yellow, green, blue, and violet. Only the Mentioned-in-Despatches multiple-leaved emblem is worn on this medal when it was awarded for WWI.[Willmina Ferguson awarded two - one attached to medal and the other is loose.]

The medal was awarded to all ranks of the fighting forces, to civilians under contract, and others employed with military hospitals who actually served on the establishment of a unit in a theatre of war between 05 August 1914 and 11 November 1918 (inclusive). It was also awarded to members of the British Naval mission to Russia 1919 - 1920 and for mine clearance in the North Sea between 11 November 1918 and 30 November 1919. This medal was never issued alone and was always issued with the British War Medal. The Inter-Allied War Medal was agreed to by all allies in March 1919. All medals were to be almost identical to obviate the need to exchange allied medals and each was patterned after a French medal of 1870. The medal was authorized in Britain (and for Canadians) on 01 September 1919.

Medals

File contains Canadian (British) and American World War I and II medals. Some were awarded to Wellesley Hospital School of Nursing class of 1915 alumnus Willmina Ferguson and the others were donated by her family to the Archives.

British War Medal and Victory (Inter-allied) War Medal

Two WWI medals attached together on backing board. One is the British War Medal and the other is the Victory (Inter-Allied) War Medal. Awarded to Clarissa MacNeill for her service as part of the Canadian Army Medical Corps. Her name and rank is engraved on the bottom edge of both medals. The following information on the medals can be found at the Veterans Affairs website:

British War Medal - A circular, silver medal, 1.42 inches in diameter. Obverse side shows the King George V, bareheaded coinage effigy, facing left, with the legend: GEORGIVS V BRITT : OMN : REX ET IND : IMP :. The reverse side shows a horseman (St. George, naked), armed with a short sword (an allegory of the physical and mental strength which achieves victory over Prussianism). The horse tramples on the Prussian shield and the skull and cross-bones. Just off-centre, near the right upper rim, is the sun of Victory. The dates 1914 and 1918 appear in the left and right fields respectively. It was attached to a watered ribbon is 1.25 inches wide, and consists of seven stripes: blue (0.125 inches), black (0.0625 inches), white (0.125 inches), orange centre (0.625 inches wide), white (0.125 inches), black (0.0325 inches), and blue (0.125 inches).

The medal was awarded to all ranks of Canadian overseas military forces who came from Canada between 05 August 1914 and 11 November 1918, or who had served in a theatre of war. Those who had enlisted in the O.M.F.C. in the United Kingdom and had not served in a theatre of war were not entitled to this medal. The requirements for RAF personnel were the same as for the army. Naval personnel were required to have 28 days of mobilized service or to have lost their lives before this period of service was complete. Seamen of the Canadian Merchant Marine who served at sea not less than six months, and crews of Dominion Government Ships and the Canadian Mercantile Marine were also eligible. There was no bar to this medal. The medal was authorized on 26 July 1919.

The Victory or Inter-Allied War Medal - Victory Medal (Inter-Allied War Medal: A circular, copper medal, lacquered bronze, 1.42 inches in diameter. The obverse side shows the winged, full-length, full-front, figure of Victory, with her left arm extended and holding a palm branch in her right hand. The reverse side shows the legend THE GREAT / WAR FOR / CIVILISATION / 1914 - 1919 in four lines, surrounded by a wreath, with dots below the words. The watered ribbon 1.5 inches (39 mm) wide, and consists of nine coloured stripes: violet, blue, green, yellow, red (centre), yellow, green, blue, and violet. Only the Mentioned-in-Despatches multiple-leaved emblem is worn on this medal when it was awarded for WWI. There were no other bars

The medal was awarded to all ranks of the fighting forces, to civilians under contract, and others employed with military hospitals who actually served on the establishment of a unit in a theatre of war between 05 August 1914 and 11 November 1918 (inclusive). It was also awarded to members of the British Naval mission to Russia 1919 - 1920 and for mine clearance in the North Sea between 11 November 1918 and 30 November 1919. This medal was never issued alone and was always issued with the British War Medal. The Inter-Allied War Medal was agreed to by all allies in March 1919. All medals were to be almost identical to obviate the need to exchange allied medals and each was patterned after a French medal of 1870. The medal was authorized in Britain (and for Canadians) on 01 September 1919.

Uniform shoulder pips (crowns)

Four brass shoulder pips worn by Clarissa MacNeill as part of her uniform. Four pips gives her the rank of Lieutenant (2 on each shoulder epaulet) as a Nurse in the Canadian Army Medical Corps.
The design on the pips "Tria Juncta in Uno" around 3 crowns is taken from the Order of Bath -
"Field grade officers (Major, Lieutenant Colonel, Colonel) first began to wear distinctive rank badges in 1810, with captains and subalterns adopting insignia of their own in 1855. This was the first use of the crown and rank stars. The rank star chosen across the British Army was that of the Order of the Bath, though "Household" regiments wore different patterns of stars. Canadian Guards regiments also inherited this tradition." [www.canadiansoldiers.com]

Identification bracelet

Identification bracelet made from a French coin.
Small chainlink rope made into a bracelet by soldering ends onto a filed down franc. The front of the coin features a woman (The Sower, designed by Oscar Roty in 1900). The verse side was smoothed to allow for etching "Clara MacNeill C.A.M.C. 1916-1917, 1918-1919".

Graduation, 1974

File contains materials relating to the Class of 1974 graduation from the Wellesley Hospital School of Nursing. This was considered the "last" Wellesley class graduation - although there was a 1975 graduation for the students that joined Wellesley in 1972. Included in the file are three copies of the ceremony program, one invitation to the Class of 1974 tea, one name plate, three copies of the ceremony invitation, two invitations to the graduation breakfast, one special guest instruction card, one copy of the graduation speech of Carol Whiting - Acting Principal of the Wellesley School of Nursing, three copies of G. E. Thornton's, Director of the Wellesley Hospital, speech, a news clipping fromt the Toronto Star about the graduation, and memos and correspondence in regards to convocation.

Graduation, 1973

File contains materials relating to the Class of 1973 graduation from the Wellesley Hospital School of Nursing. This was the last graduation ceremony held before Wellesley became part of the Ryerson Polytechnical Institute School of Nursing. Included in the file is one copy of a speech given by Dorothy Arnot, one copy of the valedictory address, one copy of Dorothy Eden's speech, two ceremony invitations, one ceremony program mock-up, and various memos and correspondence regarding the graduation ceremony.

Graduation, 1972A and 1972B

File contains materials relataing to the graduation of both the Class of 1972A on June 22, 1972 and the Class of 1972B on September 7, 1972.
For the Class of 1972A, the file contains two invitations to the graduation breakfast, two ceremony invitations, one invitation to the graduation tea, one ceremony invitation mock-up, and one copy of the ceremony program.
For the Class of 1972B, the file contains two copies of the ceremony program, one copy of the graduation breakfast invitation, and two copies of the ceremony invitation.
Also included in the file are various memos and correspondence about the ceremonies.

Graduation, 1971

File contains materials relating to the Class of 1971 graduation from the Wellesley Hospital School of Nursing. Included in the file are one invitation to the graduation breakfast, two copies of the invitation to the graduation ceremony, two copies of the ceremony program - one official and the other an oversize unbound copy, a copy of the valedictory speech, and one copy of the working copy of the ceremony invitation.

Graduation, 1970

File contains materials relating to the Class of 1970 graduation from the Wellesley Hospital School of Nursing. Included in the file is an invitation to the graduation breakfast, an invitation to the graduation ceremony, an ceremony program, a copy of the valedictory address, and a copy of the superintendent's report given at the ceremony.

Graduation, 1969

File contains materials relating to the Class of 1969 graduation from the Wellesley Hospital School of Nursing. Included in the file is one copy of the valedictory speech, three ceremony programs, three ceremony invitations, one invitation to the graduation breakfast, two copies of the speech given by Canadian Oil Companies Ltd. president W. Harold Rea (whose daughter graduated from Wellesley in 1963), an assortment of correspondence and memos relating to graduation.

Graduation, 1968

File contains materials relating to the Class of 1968 graduation from the Wellesley Hospital School of Nursing. Included in the file is one copy of the superintendent's report given during the ceremony, one copy of the valedictory speech, 2 copies of the ceremony program, three copies of the ceremony invitation, some memos, and a letter.

Graduation, 1967

File contains materials relating to the Class of 1966 graduation from the Wellesley Hospital School of Nursing. Included in the file are two invitations to the ceremony, a graduation program, five copies of the valedictory address, a seating list of graduates, a press release regarding awards, and three copies of the superintendent's report given during the ceremony.

Graduation, 1966

File contains materials relating to the Class of 1966 graduation from the Wellesley Hospital School of Nursing. Included in the file is an invitation to the ceremony, a graduation program, and a copy of the superintendent's report given during the ceremony.

Graduation, 1964

File contains materials relating to the Class of 1964 graduation from the Wellesley Hospital School of Nursing. Included in the file are a copy of the superintendent's report given during the ceremony, one invitation to the graduation reception, and one invitation to the graduation ceremony.

Graduation, 1963

File contains materials relating to the Class of 1963 graduation from the Wellesley Hospital School of Nursing. Included in the file are two copies of the superintendent's report given during the ceremony, one copy of the speech given by York University President Murray G. Ross, a list of platform guests, memos regarding the ceremony, and a financial report comparing costs for the graduation ceremonies for 1961, 1962 and 1963.

Graduation, 1962

File contains materials relating to the Class of 1962 graduation from the Wellesley Hospital School of Nursing. This also marked the 50th Anniversary of the Hospital and the School. Elsie K. Jones, superintendent, was honoured with a the unveiling of her portrait (commissioned by the student nurses). Hospital founder Dr. Herbert Bruce did the unveiling. Included in the file is one copy of the superintendent's report given during the ceremony, 3 invitations to the graduation exercises, memos regarding the ceremony, and a financial report comparing costs for the graduation ceremonies for 1960, 1961 and 1962.

Graduation, 1961

File contains an invitation to the graduation exercises on June 1, 1961 at the St. Luke's United Church, and a copy of the the superintendent's report given as an address at the graduation ceremony. Report contains information about the school and the hospital.

Graduation, 1960

File contains an invitation to the graduation exercises on June 1, 1960 at the Sherborne United Church, and a copy of the the superintendent's report given as an address at the graduation ceremony. Report contains information about the school and the hospital.

Graduation, 1959

File contains an invitation to the graduation exercises on May 28, 1959 at the Sherborne United Church, and two copies of the the superintendent's report given as an address at the graduation ceremony. Report contains information about the school and the hospital.

Graduation, 1958

File contains two invitations to the graduation exercises on May 29, 1958 at the Sherborne United Church, and one copy of the the superintendent's report given as an address at the graduation ceremony. Report contains information about the school and the hospital.

Graduation, 1957

File contains two invitations to the graduation exercises on May 30, 1957 at the Sherborne United Church, and two copies of the the superintendent's report given as an address at the graduation ceremony. Report contains information about the school and the hospital.

Graduation, 1956

File contains two invitations to the graduation exercises on June 5, 1956 at the Sherborne United Church, and two copies of the the superintendent's report given as an address at the graduation ceremony. Report contains information about the school and the hospital.

Graduation, 1955

File contains an invitation to the graduation exercises on May 31, 1955 at the Sherborne United Church, and the superintendent's report given as an address at the graduation ceremony. Report contains information about the school and the hospital.

Graduation, 1954

File contains an invitation to the graduation exercises on June 10, 1954 at the Sherborne United Church, and the superintendent's report given as an address at the graduation ceremony. Report contains information about the school and the hospital.

Graduation, 1953

File contains an invitation to the graduation exercises on June 29, 1953 at the Sherborne United Church, a card noting Ontario Prime Minister Leslie Frost would open the new nursing residence, and the superintendent's report given at the graduation ceremony. This class was the 2nd to graduate from the Wellesley Hospital School of Nursing, Toronto General Hospital.

Graduation, 1952

File contains an invitation to the graduation exercises on June 12, 1952 at the Sherborne United Church and the cornerstone laying for the new students' residence, and the superintendent's report that includes information on the school and the hospital. The Class of 1952 were the first to receive diplomas and pins from the Wellesley Hospital School of Nursing, Toronto General Hospital.

The Wellesley School of Nursing sous-fonds

The Wellesley Hospital School of Nursing opened in 1912, offering a three year course in nurses training. It continued until 1973 when it was amalgamated with the Ryerson Polytechnical Institute School of Nursing.

Sous fonds contains materials relating specifically to the Wellesley Hospital School of Nursing. They include photographs, correspondence, artifacts, books, and ephemera.

Wellesley Hospital School of Nursing graduation doll

Wellesley Hospital School of Nursing graduation doll created for Wellesley graduate and former Daphne Cockwell School of Nursing faculty member Linda Cooper. Doll has curly blonde hair and full make-up. It is wearing the nurses graduation cap with the black band, the starched white graduation uniform of dress, bib and apron with the blue and red Wellesley nursing cape. The doll is also wearing white stockings and white shoes. A scanned image of the Wellesley graduation pin is affixed to front of the uniform on the left side. The doll is also wearing a plastic heart bracelet.

Higgins-Tramov, Janis

Graduation, 1943

File contains the superintendent's report for the Wellesley Hospital School of Nursing class of 1943. Speech addresses staffing shortages due to the war, numbers of graduates serving in the armed forces, and the fact that there were no students admitted in September of 1942.

Class of 1915 graduation pin

Mary Willmina Ferguson, Class of 1915 graduation pin. Mary Willmina was a member of The Wellesley Hospital School of Nursing's first graduating class.
Gold and enamel graduation pin. Pin feature the hospital crest and motto encircled by a band with "Wellesley Hospital" on it. The person's name and date of graduation is engraved on the back of the pin.

Class of 1915 graduation pin

Clarissa Chapman MacNeill, Class of 1915 graduation pin. Clarissa was a member of The Wellesley Hospital School of Nursing's first graduating class.
Gold and enamel graduation pin. Pin feature the hospital crest and motto encircled by a band with "Wellesley Hospital" on it. The person's name and date of graduation is engraved on the back of the pin.

Class of 1915 graduation pin

Ethel Hogaboom, Class of 1915 graduation pin. Ethel was a member of the first graduating class at the Wellesley Hospital School of Nursing. Gold and enamel graduation pin. Pin feature the hospital crest and motto encircled by a band with "Wellesley Hospital" on it. The person's name and date of graduation is engraved on the back of the pin.

Silver platter - Mary Willmina Ferguson

Round silver platter with 3 feet. Fluted edge with filagree decoration around edge and around writing in centre. Inscription reads "Presented to Mary Willmina Ferguson by Wellesley Hospital Nurses Decemver 11th 1946".

Based on silver markings on the platter, it was created by John Round & Son Ltd. in 1924. The firm was established by John Round in Sheffield in 1847. In 1874 the firm became John Round & Son Ltd and in 1886 the business of Ridge, Allcard & Co (Lions Works, Eyre Lane) was amalgamated and John Ridge became the manager. The main factory was the renewed Tudor Works, Tudor Street, Sheffield.

John Round & Son Ltd.

Uniforms

Sub-series contains various parts of nursing uniforms worn by Wellesley School of Nursing students and staff. Included are female and male uniforms, bibs, aprons, caps, and capes. The majority of the items have been grouped by type (caps, bibs, aprons etc.) with some exceptions. The capes have been described as stand alone items because of their individual nature. Also three full uniforms (dress, bib, apron, cuffs, collars) have been grouped together because that is how they came into the Archives.

Graduation exercises and cornerstone laying, 1965

File contains a 26 minute film that includes: the graduation exercises for the Wellesley Hospital School of Nursing held June 7th, 1951; a short section showing people using a stethoscope; and the rest of film is the cornerstone laying by the Honourable John Robarts for the new wing of the Wellesley Hospital on May 19, 1965.

Province of Ontario - Department of Health Nursing branch report, and Hospital Annual report for the Board of Directors, 1961-1962

The 1961-1962 Wellesley School of Nursing report compiled by Elsie K. Jones, Superintendent of the School, for the Department of Health Nursing branch. Also in the file is a copy of the annual report for 1961 presented by Elsie K. Jones for the Board of Directors of the Wellesley Hospital, and a copy of a report for the Department of Health on the title of person responsible for the administration of the educational programme.

Province of Ontario - Department of Health Nursing branch report, and Hospital Annual report for the Board of Directors, 1960-1961

The 1960-1961 Wellesley School of Nursing report compiled by Elsie K. Jones, Superintendent of the School, for the Department of Health Nursing branch. Also in the file are 2 copies the annual report for 1961 presented by Elsie K. Jones for the Board of Directors of the Wellesley Hospital.

Resultados 201 a 300 de 1332