Showing 54 results

Archival description
2 results with digital objects Show results with digital objects
CA ON00154 2009.8.1.1 · Item · 1853-1982

Item is an anniversary issue of the "Blue and White" yearbook from Port Hope High School. It includes school crest history, lists of principals, board representatives, student involvement, school song and other information related to the Port Hope High School.

Port Hope High School
CA ON00154 2014.6.1 · Item · c. 1960

Item is an untitled cookbook created by the Catholic Women's League of St. Mary's Church (now Our Lady of Mercy Roman Catholic Church), c1960.

Port Hope Public Library
CA ON00154 2019.13.2 · Item · 1884
  • this object is a "Master Sailor Certificate" on vellum.
  • the certifiacte is made out to William Wakely, dated Feb. 22, 1884. It has been signed by William Smith, Deputy Minister of Marine and Fisheries and A. W. McLelan Minister of Marine and Fisheries.
  • this certificate allows the bearer, W. Wakely to sail a fore and aft rigged sailing vessel in the inland waters.
Will Wakely
Coach House on Dorset Street
CA ON00154 2019.14.4.6840 · Item · 1931

The item is a photograph of the winners of Warden's Trophy, Quinte District Seed Fair 1931-1935. 15 people in the photo. Includes names and years won of all winners. Black and white photo. Elmore Scott in photo

CA ON00154 995.4..4 · Item · 1885

Item is a map which shows the procession for the funeral of Col. A. T. H. Williams on 21 Jul 1885. The route is marked in red. It appears the casket left the Midland Railway Station, went across Augusta Street to Queen Street, west on Walton Street to Brown Street across Bedford to St. John's Anglican Church on Pine Street North and back to Walton Street and across Toronto Road to St. John's Anglican Cemetery where he was buried.

Williams, Arthur T. H. (Arthur Trefusis Heneage), 1837-1885
CA ON00154 2004.20.2 · Item · 1874

File consists of one (1) document registered at the registry office for the Port Hope Mechanics Institute. The document outlines the purpose of the Institute and it's chartered members.

Port Hope Archives
CA ON00154 2019.17.1 · Item · 1866

Certificate and accompanying envelope for Duncan Chisholm, verifying that he now is now able to practice law. Given under the rule of the Law Society of Upper Canada. The certificate cost $15.00

Law Society of Upper Canada
Edwin Nash Fonds
Item · 1919-1987

Fonds consist of negatives of photographs taken by Edwin Nash.

Nash, Edwin
Harold Wakely and Don Ashton
CA ON00154 2019.13.3 · Item · 1945

Black and white photograph of two young boys in Cadet uniforms, 1945, taken outside 118 Charles St., Port Hope. - the boy on the left side is Harold Wakely and the boy on the right is Don Ashton.

Henry H. Envelope
CA ON00154 2019.17.4 · Item · 1853

Consists of an empty envelope. Written on it says "Henry H. ? Esq. Port Hope, C. W" Stamped on it are "Paid 3, Quebec 15 1853, and Port Hope 19 Jan. 1853 C.W"

CA ON00154 2009.19.2.1 · Item · 1984

Item is a quilted wall-hanging, showing buildings of Port Hope. The buildings depicted on the quilt are as follows: Dunain, Belgrave's Water Tower (Greenwood Towers), The Octagon House, Pinehurst, The Bluestone, The Cone, St. Mark's Anglican Church, Port Hope Harbour, Town Hall, Robert Mitchell House, Forge Cottage, Chapel at Trinity College School, Walton Street, Viaduct, Ganaraska River, Wimbourne, North American Hotel, Methodist Church, United Church, CN Railway Station and The Belvedere. It was created by Betty Kerr (d. 2001) in 1984 to celebrate Port Hope's Sesquicentennial.

Kerr, Elizabeth (Shuttleworth)
HMCS Port Hope
CA ON00154 2019.3.3 · Item · 1942

The item is a sepia toned photograph of the HMCS Port Hope in the harbour in 1942.

2019.8.1 · Item · 1940

The item is a promotional ink blotter for the F. G. Cotter & Co. in Port Hope, 1940.

F.G. Cotter & Co.
Joseph Hooper
CA ON00154 2019.1.2.6833 · Item · 1908

Postcard with a portrait of Joseph Hooper, and the words "Yours Faithfully, Joseph Hooper". Written in pencil is "Old Boys and Girls Reunion, July 1st-4th 1908, Port Hope Ont."

Knoxville Church Photographs
CA ON00154 2019.7.1 a-c · Item

Knoxville Church photographs in a decorative frame. This donation consists of: a) 7" x 10" print of the front and side exterior of Knoxville church b) 2" x 4.25" photograph of front exterior of Knoxville Church c) A small decorative wooden frame with a leaf pattern in the four corners, glass front and wood backboard.

CA ON00154 2005.18.2 · Item · 1978

Item is a map highlighting all of the designated heritage properties in Port Hope (excluding the former Hope Township) as of Dec 1978.

Heritage Port Hope
CA ON00154 2019.4.1 · Item · 1801 - 1813

Whiskey Ledger belonging to Nathaniel Haskill who owned property and lived at Lot 16, Broken Front and Lot 165, Concession 1, Hope Township (now the Municipality of Port Hope). The earliest date of entry is 1801 with most dates primarily from 1807- 1813. - the inside pages are hand written with the purchaser's name, a description and amount of whiskey purchased and the means of payment. Often based on a barter system with payment made in the form of bushels of wheat, cows, barrels of flour etc. Some customers paid in cash. - comprised of 145 pages which are written upon with the remaining pages blank. The first 33 pages include more than one customer, where later pages, 34 - 145 are devoted to a single customer. Each customer has two pages together, side by side. In handwriting at the top is the name of the customer. First name on the left page and surname on the right side page. Left page also lists the date, amount of whiskey obtained and the cost in pounds and shillings. The left page indicates the means of payment.