Durham, Regional Municipality of

Zone des éléments

Référentiel

Code

44° 04' 32" N 78° 56' 16" W

Note(s) sur la portée et contenu

    Note(s) sur la source

    • Durham-region

    Note(s) d'affichage

      Termes hiérarchiques

      Durham, Regional Municipality of

      Terme générique Ontario

      Durham, Regional Municipality of

      Termes équivalents

      Durham, Regional Municipality of

        Termes associés

        Durham, Regional Municipality of

        1463 Objet d'information résultats pour Durham, Regional Municipality of

        5 résultats directement liés Exclure les termes spécifiques
        Map Collection
        CA ON00329 F 13 · Collection · 1850-2019

        Collection contains a variety of maps, plans, and drawings pertaining to the Town and Township of Whitby. Maps have been physically arranged according to map type, including Street and Tourism, Physical, Political, Transit, Historical, and Architectural Drawings.

        J.G. Cleland Scrapbook
        Série organique · 1921-1928
        Fait partie de Scrapbook Collection

        This scrapbook contains pages and photographs of Trinity College School buildings, students and landscapes belonging to J.G. Cleland.
        Mr.Cleland attended the school from 1924-1928.

        Welcome Circuit and Parsonage
        CA ON00154 2017.17.2 · Pièce · 1873 - 1940

        Item is a book of copied handwritten information on the Welcome Circuit and parsonage. Contains 'Minute Book- Welcome Circuit 1873', and notes on subscriptions and receipts up to 1940.

        Camp X Military Museums fonds
        CA ON00329 F 37 · Fonds · 1977-1980

        Fonds consists of three series: administrative records, publications, and correspondence. Correspondence contains the incoming and outgoing letters of Alan Dewar, secretary of the Camp X Military Museums Board of Directors. Letters discuss the purpose of the organization, fundraising, and future plans. The majority of letters focus on inviting important people to a dinner held in January 1978 to introduce the plans for the Museum to potential donors and members of the government. Administrative records consist of meeting agendas, minutes, by-laws, and letters of incorporation. Publications includes two published newsletters of the Camp X Military Museums Society.

        Sans titre
        James Austin '42 Fonds
        Fonds · 1924-2012

        Fonds consist of records relating to James Austin's relationship to Trinity College School. Included are report cards, newspaper clippings, photographs, diplomas, prize certificates, and War Years Reunion information, 1939-1942.

        Sans titre
        CA ON00154 2017.31.4 · Pièce · 1953

        Item is a certificate for 'Christian Leadership Education' awarded to E.L. Fulford by 'The Board of Christian Education, The United Church of Canada'.

        Sans titre
        Krista Taylor Collection
        CA ON00154 2003.56 · Collection · 1894-2009

        Collection consists of various materials and documents related to the history of Port Hope, c1910-1985. Please refer to file and item-level descriptions for more detailed information.

        CA ON00154 2018.38.1 · Pièce · 1846

        An official copy of the 1846 Plan of Port Hope Harbour and an overlaid Plan for a New Harbour by surveyor Peter Fleming.

        The plan shows Peter Fleming's proposed Harbour plan in red, the Office of the Board of Work's plan in Green, and the present Harbour lands and piers in yellow.

        Sans titre
        Garnet McPherson fonds
        CA ON00329 F 34 · Fonds · 1986

        The fonds consists of photographic glass slides depicting the businesses, town facilities, and recent residential expansions of the Town of Whitby in 1986.

        Sans titre
        CA ON00154 996.21-2016.3.1 · Pièce · 2015
        Fait partie de Barbara Loucks Family Collection

        Item is an edition of "Boys' Business: A Boy's Adventures with Birds and Beasts," 2015. The original manuscript was written by Charles Haultain and his mother, c1910. It was discovered, and published, by his daughter, Barbara in 2015. The book contains the musings of a young boy while hunting, fishing, and enjoying the life of a young naturalist in the area surround Port Hope, and Hope Township. It also includes sketches and watercolours created by Charles Haultain.

        Sans titre
        CA ON00154 2016.5 · Fonds · 1918-1936

        Fonds consists of eighty seven (87) invoices, cancelled cheques, and receipts pertaining to Irving Margles' clothing store in downtown Port Hope, 1918-1936. Most of the cheques were written to suppliers of Margles' store, including a few related to Port Hope: Port Hope Hydro Electric Commission, Weatherproof Rubber Coat Company, William Currie, International Association of Lions Clubs (Port Hope), Arcade Chain Stores (O. Pattenick, Prop.), W. J. Highfield Victoria Dairy.

        Sans titre
        CA ON00154 2017.14.3 · Pièce

        Item is a hand-written copy of the 'Record of Proceedings of Trustees of Hope Church" from 1861 to 1881. Includes church expenditures, notes about sermons delivered, names of congregation members, trustee business, and expenses.

        The Eagle's Nest and Other Stories
        CA ON00154 2017.31.1 · Pièce · 1877

        Item is a small publication named 'The Eagles Nest and Other Stories' by author A.L.O.E. It was presented to Adam Watson, who was in the Intermediate Class of the Methodist Sabbath School in Port Hope, in January 1880.

        Port Hope Business Receipts
        CA ON00154 2017.31.3 · Dossier · 1914 - 1915

        File contains various receipts issued to the Port Hope Methodist Church, between 1914-1915.

        1 a-b: Port Hope Electric Light & Power Co. Ltd., June 1914, with accompanying payment cheque
        2: The Port Hope Water Commissioners, December 31, 1914

        1. Port Hope Gas Co., Jan 1 1916
        2. Thomas Hayden & Son Iron Founders, December 1 1915
        3. J.M. Rosevear & Co., Dec 2 1915
        4. George T. Hancock-General Hardware and Leather Goods, Dec 14 1915
        5. Thomas Garnett & Sons- Contractors and Builders, Dec 27 1915
        6. E. Brown & Co., Dec 31 1915
        A.W. Lent Blotter
        CA ON00154 2017.30.10 · Pièce

        Item is an advertising ink blotter from A.W. Lent fuel company of Port Hope.

        CA ON00154 2017.30.11 · Dossier · 1896

        File includes two (2) orders of service for Port Hope Methodist Church.

        1) Sunday February 9th, 1896
        2) Sunday, October 30th, 1904

        CA ON00154 2017.30.12 · Dossier · 1906

        File includes two (2) orders of service booklets for the Opening Services of St. Paul's Presbyterian Church.

        1) Sunday July 15, 1906
        2) Sunday July 22, 1906