Durham, Regional Municipality of

1463 Archival description results for Durham, Regional Municipality of

5 results directly related Exclude narrower terms
CA ON00154 2000.9-2000.9.7.5 · File · 1964-1984
Part of Port Hope and District Hospital Fonds

File consists of the minutes of various committees and boards of the Port Hope & District Hospital, 1964-1984. It includes: (1) Minutes of the Port Hope & District Hospital & Hospital Trust, 1957-1976; (2) Minutes of the Auxiliary Nursing Staff, 1968-1971; (3) Minutes of various committees - Gift Fund, OR / ER, CSR, Drug Committee, Procedures Committee, Team Leader, Regional Hospital Council, Hospital Ball Committee; (4) Minutes of Supervisors, Head Nurses, 1964-1971; (5) Minutes of the Hospital Auxiliary, 1976-1984; (6) Minutes of Staff Meetings, 1964-1971.

Untitled
CA ON00154 2000.9-2004.7.1.4 · File · 1919
Part of Port Hope and District Hospital Fonds

File consists of a diploma received by M. Isabel Jones St. Louis (1897-1987) on 15th October 1919. Diploma is signed by the president, secretary, superintendent and mission of the Port Hope Hospital Training School for nurses, established in 1916. The diploma was presented to the Port Hope and District Hospital as Ms. St. Louis was the last surviving of that graduating class. It hung in the Port Hope & District Hospital until it closed.

Untitled
CA ON00154 2000.9-2008.3.1.6 · File · 1911-1940
Part of Port Hope and District Hospital Fonds

Item is a short history of the Port Hope Hospital Trust, 1911-1940. It was written by Eric Oswald, Public Accountant for J.A. Hume, Esq. Written from information contained in the minute book and other records of the Port Hope Hospital Trust and contains a biography of Emma May Elliott.

Untitled
CA ON00154 996.21-2006.10.1 · Series · 1887-1907
Part of Barbara Loucks Family Collection

Series consists of obituaries and other clippings of the Gladman - Stuart - Stuart family, 1887-1907. It includes: Obituary for Mrs. John Grant, mother of Albert Grant, 1887; Marriage announcement of Josie Stuart and Albert Grant, 1896; Death notice of Margaret Gladman Stuart, wife of Charles Stuart, 1901; Obituary for Charles Stuart, 1907; and real estate advertisement for Ballintruan. No date.

Port Hope Scene Watercolours
CA ON00154 996.21-2009.15.1.4 · File · 1914
Part of Barbara Loucks Family Collection

File consists of an art folder and watercolours by Henrietta Haultain in 1914. First painting dated Sep 1914 "The little white house in the first valley of Monkey Mt. Port Hope" and "The view from the top of the hill, Monkey Mountain Oct. 22nd 1914." This image appears to show Trinity College School.

CA ON00154 996.21-2006.10.3.1 · File · 1939-1954
Part of Barbara Loucks Family Collection

File consists of various documents related to St. John's Anglican Church, 1939-1954. It includes: (1) Victory Address presented in the United Church by Rev. J. M. Crisall, Rector of St. John's Anglican Church; (2) Suggestions for the Sanctuary Guild Women's Auxiliary to M. S. C. C., 1939. Belonged to Miss Etta Haultain, Port Hope; (3) Invitation to the service of Institution and Induction of the Reverend Leonard J. Baird, Rector of St. John's Church, Port Hope, 1954; (4) Christmas Cards, St. John's Anglican Church, showing a coloured image of the sanctuary.

Untitled
Josephine Stuart-Grant Diary
CA ON00154 996.21-2016.3.4 · File · 1891-1898
Part of Barbara Loucks Family Collection

File consists of the diary of Josephine Caroline Stuart (later Grant), 1891-1898. The diary entries begin on 1 Jan 1891 and end on 8 Aug 1898 (not inclusive). The diary itself is inscribed as follows "Josie C. Stuart "Ballintruan" Port Hope, Ontario Canada New Year's Day 1891-" and includes entries describing daily events. It also includes notes and contact information at the back of the book.

CA ON00154 996.21-2016.3.6 · File · 1894-1901
Part of Barbara Loucks Family Collection

File consists of correspondence written between members of the Stuart-Grant family of Ballintruan, c1894-1901. It includes personal messages from Albert and Josephine Grant (nee Stuart) and her parents, Charles and Margaret Stuart (nee Gladman). The letters document the travels of Albert and Josephine to Italy, France, England, Scotland, Germany and New York; and updates on their children from Charles and Margaret at Ballintruan in Port Hope. It also includes correspondence on letter head from the residence of Kaiser Wilhelm II, Balmoral Castle, Hearth & Home Magazine, Eden-Palace Hotel (France), Hotel Angst (Italy), Stuart Family (Ballintruan), Murray Hill Hotel (New York), Hotel Continental (France), Hotel Bella Vista (Italy), Hotel de France et Pension Anglaise (Italy), Palace Hotel (Scotland), Hotel Victoria (London); as well as, a Christmas card "Woodlands and Pastures Bare," "The Complexion: It's Care." by Mrs. Pomeroy (addressed to Mrs. Stuart Grant), Telegram and information booklet for Saloon Passengers per Dominion Line Royal Mail S.S. "Vancouver," 1897 (Josephine Stuart-Grant and Victoria were on board), and several other birthday and holiday cards.

Port Hope Collection
CA ON00154 2011.2 · Collection · 1943-2016

Collection consists of records related to various aspects of the history of the Municipality of Port Hope. For more detailed information, refer to series, and file-level descriptions.

CA ON00154 2016.16-2016.16.3-2016.16.3.2 · File · 1962-1975
Part of Edward "Ted" Fulford fonds

File consists of research and correspondence related to the Port Hope Board of Trade and their interest in implementing the "Norwich Plan" for downtown revitalization, 1962-1975. It includes: a sample store front painting; information from the Community Planning Association of Canada (CPAC); correspondence between the Port Hope Board of Trade and other communities (i.e. St. Thomas, Peterborough, and Oakville); hand-written notes regarding the plan; information regarding group insurance for the Port Hope Board of Trade; planning proposal from Benjamin Moore Co. Ltd., "Walton Street Improvement Scheme" draft; draft proposals (including paint samples); and a copy of "The Norwich Plan for Downtown Restoration."

Untitled
CA ON00154 2016.10 · Fonds · 1890-1905

Fonds consists of twenty-four (24) letterbooks and ledgers created by Frederick Barlow Cumberland, c1892-1905. For more information, refer to series-level descriptions.

Untitled
CA ON00154 2016.10-2016.10.2 · Series · 1892
Part of Frederick Barlow Cumberland Letter Books

Series consists of one (1) Letter Book created by F.B. Cumberland, 27 Jun 1892 to 5 Sep 1892. It includes copies of correspondence to: Bank of Commerce, Col. Pemberton, Bell Telephone Company, Phelps Bros., Brock and Brown, Rev. Dr. Sutherland, Underhill and Co., Waddell, Ontario Bolt Co., International Navigation Co., Grand Trunk Railway (list is not inclusive).

Untitled
CA ON00154 2016.10-2016.10.11 · Series · 1895-1896
Part of Frederick Barlow Cumberland Letter Books

Series consists of one (1) Letter Book created by F.B. Cumberland, 2 Nov 1895 to 30 Mar 1896. It includes copies of correspondence to: Arthur Ahern, Canadian Bank of Commerce, Thos. Cook and Son, American Line, Red Star Line, International Navigation Co., Emil L. Boas, Oelrichs and Co., Rev. A.W. Spragge, Sir Wm. VanHorne, American Railway, H.J. Ball, W.R. Brock, Mrs. H.E. Burnham, Beck Manufacturing Co., A.J. Cole, R.J. Craig, Consumers Gas Co., Rev. Wm. Carter, Rev. W. Coulthard, Rev. W. Caven, Chicago Tribune, Rev. Prof. Cayley, Capt. Deloncle, Rev. Canon Drumoulin, D.W. Easton, Rev. Chas. A. Eaton, Rev. John Esson, R.W. Elliott, E.B. Temple, J. Aitken, Major Foster, B.P. Fraser, Lt. J.V. Graveley, Rev. R.W. Grant, Dr. J.M. Gilmour, Rev. Wm. Gregg, Rev Prof. Huntingford, Rev. E. Harris, Rev. Hossack, International Sleeping Car Co., Kingman Brown and Co., London Canada Loan and Agency Co., St. Stephen's SS Co., Murdoch Barber and Co., Hon. W.H. Montague, Rev. Macklem, Rev. M. Moyna, Rev. J. Mutch, Niagara Navigation Co., NY Shipping Co., Outerbridge and Co., Ontario Publishing Co., Pinkerton and Cook, Dr. G.S. Ryerson, Senator Sanford, H.W. Thomson, Rev. Father Flannery, Rev. Wm. Frizzell, Dr. Clemesha, Rev. M. Fraser, A. Forget, Miss H.G. Gillespie, Rev. A. Gilroy, W.J. Gould, Col. Holland, Rose Hunter Co., Hudson Bay Co., Rev. L.H. Jordan, Rev. E.J. Kiernan, Col. J. Mason, Rev. P. Mignot, Rev. Milligan, Very Rev. J.J. McCann, Naelgelis Hotel, P. Ridout, R.M. Stocking (list is not inclusive).

Untitled
CA ON00154 2016.10-2016.10.19 · Series · 1900
Part of Frederick Barlow Cumberland Letter Books

Series consists of one (1) Letter Book created by F.B. Cumberland, 24 Jan 1900 to 14 Aug 1900. It includes copies of correspondence to: Arthur Ahern, Canadian Bank of Commerce, Thos. Cook and Son, American Line, Red Star Line, International Navigation Co., Emil L. Boas, Oelrichs and Co., Rev. J. Ardill, Rev. C. Adams, C.W. Anderson and Son, Acetylene Gas Co., Mrs. P. Burnham, Rev. Canon Brown, Mrs. Barrett, Bell Telephone Co., W.H. Baldwin, Mrs. Cumberland, Sir R. Cameron, Canada Life Assurance Co., Judge D. Chisholm, CPR Telegraph Co., T. Eaton Co., B.P. Fraser, French Line, Dr. Ed Fisher, Albert Grant, W.A. Geddes, Garfinkel Rottenberg Co., Rt. Rev. C. Hamilton, Holland American Line, Rev. O.B. Hawes, Hope Agricultural Society, Miss Hagarty, Rev. W. Jones, Julian Sale Leather Co., Prof. Ed. Jones, Kingman and Co., R.E.A. Land, Wm. Laidlaw, Massey Harris Co., Prof. James Mavor, Rev. John Muir, Rev. J.O. Miller, Hon. H.J.M. MacDonald, Methodist Book Room, B. McEvoy, M.R. McCullough, Northern Navigation Co., New York Herald, Niagara River Elevation Co., Norton and Sons, A.E. Outerbridge, Raymond and Whitecomb, C.B. Richards and Co., J.D.M. Randal, Rev. M. Reimer, Mayor Smeeton, W.E. Thompson, Trust and Loan Co., Toronto Lithography Co., Capt. Vogelsang, Miss Wood, S. Williams, Rev. E. Wicher, H.H. Williams, M.H. Williams, J.R. Williams (list is not inclusive).

Untitled
CA ON00154 2005.15-2005.15.1.1 · File
Part of Carol Quirk Collection

File consists of two (2) death notices for William Rowden and Susan Walters Truscott (nee Rowden); and four (4) death cards for Louise Truscott (sic), Ann Rowden Darke and William Pym.

CA ON00154 2006.24-2006.24.10 · Series · 1950-2001
Part of Port Hope Lions Club fonds

Series consists of scrapbook pages with newspaper clippings and associated documentation related to the events of the Port Hope Lions Clubs over the years. Photographs have been removed from the original sticky albums and accessioned under the number 2006.24.1. For more detailed information, please refer to file-level descriptions.

Untitled