Durham, Regional Municipality of

1463 Archival description results for Durham, Regional Municipality of

5 results directly related Exclude narrower terms
CA ON00154 2006.45-2005.16.1.2 · File · 2004
Part of ACO Port Hope Branch House Tour Papers

File consists of newspaper clippings collected for the files of the ACO Port Hope House Tour, 2004. Coverage includes advertising before the event, articles on various features of the tour and a report after the event. Note: no date or publication references were written on the clippings.

Architectural Conservancy of Ontario, House Tour
CA ON00154 995.6.6 · Series · 1988-1994

Series consists of minutes and other papers regarding the running of the 1988 and 1994 ACO House Tours respectively.

Architectural Conservancy of Ontario, House Tour
CA ON00154 995.51 · Series · 1983-2001

Series consists of House Tour information for the following properties: 65 Thomas Street, Coach House at Hill and Dale, 8 Baldwin Street, 71 Augusta Street, 59 King Street, "Muidar;" and House Tour posters from the following years: 1983, 1985, 1986, 1987, 1989, 1990, 1992, 2001.

Architectural Conservancy of Ontario, House Tour
CA ON00154 2015.25-2015.25.4 · Series · 1936
Part of Long Family Collection

Series consists of a manuscript for memoirs of Mr. Adamson's (from Hill and Dale) excursion through Egypt and Cyprus aboard the S.S. Exhibitor (American Export Lines), 1936. The manuscript is typed on carbon copy paper.

Admissions
Series · 1998-2009
Part of School Publications Collection

Series consists of textual materials produced by Trinity College School's admissions office. Included are pamphlets, brochures and booklets.

CA ON00154 2018.6.42 · Item · 1847

Item is the Affidavit of Johiah Beers regarding the location of an original surveying post in the south-west corner of Lot 18 Concession 2.

Names Mentioned:
Johiah Beers
Asa Burnham, Deputy Surveyor
John H. Roche, Provincial Land Surveyor

CA ON00154 2015.25-2015.25.41 · Series · 1898-1899
Part of Long Family Collection

Series consist of a collection of legal documents likely typed by Alfred Henry Clark Long to showcase his skills as a typist, 1898-1899. It includes: Church v. Baird, Church v. Radcliff (26 Nov 1898); Midland Trust Company assignment of T. Dixon Craig (23 Mar 1898); Church v. Radcliff Examination (29 Nov 1898); Winslow and Miller v. Elliott and Company (28 Sep 1899).

CA ON00154 2010.44-995.52.3 · Series · 1853-1970
Part of Harold Reeve fonds

Series consists of letterheads and invoices from Port Hope businesses from the nineteenth and early twentieth century.

Alexander McPherson fonds
CA ON00329 F27 · Fonds · 1825-1843

The fonds consists of 12 letters written by Alexander McPherson to members of his family, including his mother and his brother-in-law. The majority of the letters were written while he held the position of Manager at Plantation Nos. 17 & 18 in Berbice, British Guiana and the remainder represent the period following when he settled at Whitby.

Alexander McPherson
Alfred H.C. Long Cash Books
CA ON00154 2015.25-2015.25.19 · Series · 1899
Part of Long Family Collection

Series consists of two (2) cash books purchased and maintained by Alfred H.C. Long, c1899. The books track his expenses per month over a two-year period, including an extended stay in Toronto and Vancouver.

CA ON00154 2015.25-2015.25.26 · Series · 1907-1929
Part of Long Family Collection

Series consists of various military papers belonging to Alfred Henry Clark Long, c1907-1916. It includes: Memorial Card for Capt. Gilbert Edwards; Presentation of Colours to the 136th Overseas Battalion, 1916; Municipal Reception and Banquet to Returned Soldiers, 1919; Invitation to Complimentary Officers Dance, 1916; Mayor's Address of Welcome to Port Hope Old Boys and Girls, 8th Separate Co, 3rd Regiment, 1908; Letter of Condolence to Mrs. A.H.C. Long (Edna) from 136th Battalion Association, 1929; List of Students and Ex-Students in World War I from Port Hope Evening Guide, c1919; Captain's Drills and Exercises, 1910; Battalion Orders from Valcartier Camp, 1916; "West End Amateurs" Army Chorus, undated; Certificate of Military Instruction for Infantry, 1907.

CA ON00154 2015.25-2015.25.33 · Series · 1888-1972
Part of Long Family Collection

Series consists of correspondence, legal documents, and financial documents pertaining to the life and estate of Alfred Henry Clark Long, 1888-1972. It also includes: A.H.C. Long Insurance Agent Licence/Photograph, 1899; Alfred Long Report Card, 1888; A.H.C. Long Chairman of Town Property Committee Announcement, 1918; Patient Chart regarding Mr. Long's stay at St. Luke's Home in Vancouver with Typhoid c1901; and Mr. A.H.C. Long Calling Card.

CA ON00154 2004.23-2004.23.2.9 · File · 1910-1916
Part of Tom Long Local History Collection (Second Accrual)

File consists of the military papers of Alfred H.C. Long, 1910-1916. It includes: Certificate of Military Instruction, Infantry Branch, 1910; 46th Regiment, School of Signaling, Certificate of Military Instruction, 28 Apr 1911; Certificate of Military Instruction 24 Jun 1913; 46th Regiment, Certificate of Military Instruction, Field Officer, 1916; Certificate of Military Instruction of Musketry Instruction, 1916; Regimental Fund Account, 136th Durham Overseas Battalion, C. E. F. 1915-1916; Battalion Order # 112. Second page duplicated. Syllabus of training, May 13, 1916 Commanding 136th Durham Overseas Battalion, Port Hope; Militia Orders, 21 May 1910, A. H. C. Long listed, 46th Regiment; Appointments, Promotions and Retirements, Canadian Militia, 1914; Letter to Major A. H. C. Long, junior Major from Lt. Col. R. W. Smart regarding Smart's resignation, 1916.

CA ON00154 994.1-994.1.2.11 · File · 1914-1929
Part of Tom Long Local History Collection

File consists of the following: G. A. Outram Invoice, 1914; G. N. Patterson, 1914; F. H. Brown, 1914; Louis E. Hall, 1914; Bryan Sherry, 1914; Knights of Pythias, 1929; Odd Fellows Membership, 1928 and 1929.