Showing 46 results

Information object
CA ON00154 PHA 995.48.1.1 · Bestanddeel · 1939 - 1960

File consists of a scrapbook compiled by a member of the Stuart family of Canton. The scrapbook begins with the Canadian tour of King George VI and Queen Elizabeth in 1939 and ends with Vincent Massey's service as Governor-General and his death in 1967. Some of the contents include: An invitation from Mrs Vincent Massey to Mrs. Graham Stuart of Canton to meet Mrs. Massey at the Hotel Saskatchewan, Regina; Newclippings and papers concerning the Death of George VI and the Coronation of Queen Elizabeth II; and materials realated to the Massey family and the Batterwood Estate.

CA ON00154 995.54.1 · Bestanddeel · 1968-1986

Series consists of various newspaper articles and reports on the disposal of nuclear waste in Port Hope, 1968-1986. It includes: (1) Port Hope Evening Guide & The Independent articles, 1986; (2) Summary Report of Radioactive Contamination in Port Hope by R. W. Pollock, 1985; (3) Reports, Documents, Statements and Correspondence, c. 1980s; (4) Reports and Statements from the Citizens for Responsible Nuclear Waste Disposal in Hope Township. Drawing on the Surface Gamma Survey Results and Borehole locations - Welcome Waste Management Study, 1984; (5) Preliminary Biological Survey of Port Hope Harbour by W. Cook and D. Veal, 1968; (6) Federal Environmental Assessment Panel Operational Procedures for the Permanent Disposal of Low Level Radioactive Wastes in the Port Hope / Newcastle Area, 1986; (7) Scientific and Engineering Reports on the Clean-up of Radioactive Waste in Port Hope Report by Larry Wolfe Associates, 1986; (8) Federal Announcement on the appointment of an independent seven member Task-Force on Low Level Radioactive Wastes, 11 Dec 1986; (9) Correspondence by Edna Barrowclough.

Zonder titel
CA ON00154 995.54.1 · Bestanddeel · 1970-1984

Series consists of publications created by/for the Atomic Energy Control Board of Canada, 1970-1984. It includes: (1) "Radiation is Part of Your Life," 1981; (2) "Nuclear Fuel Waste Management - Protecting the Future," 1984; (3) "Control" Magazine, 1983; (4) Atomic Energy Control Board Annual Report, 1983-1984; (5) Atomic Energy Control Board brochures, 1981-1982; (6) Copy of the Atomic Energy Control Act, 1970; (7) Copy of the Atomic Energy Control Regulations.

CA ON00154 995.4.1 · Bestanddeel · 1859-1881

File consists of papers once belonging to Arthur T.H. Williams. It includes: financial records (1865-1876), Real Estate Account Book (1881), and a newspaper land re-sale advertisement (Seymour Township).

Zonder titel
Port Hope Hydro History
CA ON00154 995.10.1.7 · Bestanddeel · 1968

History written by a long time employee of Port Hope Hydro. History includes the early days of Hydro-electricity in Port Hope until ca. 1968. Discusses changes in Hydro.

Zonder titel
Olde Tyme Christmas
CA ON00154 994.1.4.1 · Bestanddeel · 1988-1991

Series consists of documents related to the Olde Tyme Christmas, including: Programs, 1988-1991 for Old Tyme Christmas; Print list and lists; Chamber of Commerce newsletter - advertising Old Tyme Christmas; Miscellaneous notes and correspondence; Ticket Stubs; Signs and posters; Foam board sign; Photograph labels (30 pages); Receipt book; Newspaper clippings.

Zonder titel
Ellis, John
6-1 · Bestanddeel · ca. 1993-1994

File consists of a copy of memoir detailing a soldiers experience during; the fall of France in 1940, defense of Britain in 1940, the D-day's of Sicily and Italy, and his torpedo experiences in the Mediterranean during WWII.

2019.5.3 · Bestanddeel · 1991 - 1996

Series of programs for 'The Northumberland Choristers' events that took place at Port Hope United Church, a) 'A Northumberland Christmas, December 4 1994 b) 'Music to Make You Smile', November 26 1995 c) 'With a Smile & A Song, November 24 1996 d) 'Messiah', December 8 1991

Zonder titel
2019.5.1 · Bestanddeel · 1976 - 1999

Series includes programmes from various Friends of Music events, 1976-1999. All events took place at Port Hope United Church unless otherwise noted. a) Oshawa Symphony Orchestra, December 11 1977 b) Oshawa Symphony Orchestra, May 11 1980 c) Peterborough Symphony Orchestra, October 29 1978 d) 'The Messiah' by Northumberland Symphony Orchestra and Philharmonic Choir, April 2 1980 e) Anton Kuerti, November 29, 1981 f) Hagood Hardy, February 20 1983 g) Hamilton Philharmonic, April 24, 1983 h) George Zukerman, November 20 1983 i) An Evening of Opera with Roxolana Roslak, Jean Macphail, Gary Rideout, Stuart Hamilton, March 11 1984 j) Maureen Forrester and Derek Bampton, April 15 1984 k) The Tallis Choir, November 18 1984 l) North York Symphony, April 28 1985 m) Jon Kimura Parker, October 27 1985 n) Hugh McLean, January 19 1986 o) Gabrieli Brass, April 20 1986 p) Vancouver Chamber Choir, February 22 1987 q) Anagnoson and Kinton, March 2 1987 r) The Moscow Woodwind quintet, March 6 1987 s) Kingston Symphony, March 27 1987 t) Mary O'Hara, October 16 1987 u) The King's Singers, November 27 1987 v) The Allegri String Quartet, March 26 1988 w) Angela Hewitt, April 24 1988 x) Kitchener Waterloo Symphony, November 18 1988 y) Elmer Iseler Singers, December 10 1988 z) The Amadeus Ensemble, April 29 1990 aa) Carrol McLaughlin, February 18 1989 bb) Mirelle Lagace, March 31 1989 cc) Great Lakes Brass, May 12 1989 dd) Toronto Symphony at Port Hope High School, September 30 1990 ee) 'In Memorian' Helen Kyle ff) Louis Lortie, November 23 1990 gg) I Musici De Montreal with Anton Kuerti, February 8 1991 hh) Loreen McKennit, March 17 1991 ii) American Boychoir, April 21 1991 jj) Gene Dinovi and James Campbell, April 18 1998 kk) Le Studio De Musique Ancienne de Montreal, December 11 1999 ll) Daniel Domb and Oshawa Symphony Orchestra, May 16 1976

CA ON00154 2019.17.3 · Bestanddeel

Consists of one envelope addressed to Mr. Charles W. Cooper of Wildwood, Port Hope. Inside were two sets of Ontario Law Stamps

CA ON00154 2019.13.9 · Bestanddeel · 2001

6841- Photograph of plqaue with list of names of men who volunteered for active duty in World War II from St Paul's Presbyterian Church, Walton St. Port Hope. 6842- A photograph of a plaque with names for veterans in World War I at St. Paul's Presbyterian Church who lost their lives. 6843- Photogrpah of a plaque at St. Paul's Presbyterian Church for veternas in World War I 6844- Photograph of a plaque of methodists of United Church who gave thier lives. 6845-Photograph of a plaque in United Church for veterans from the church who volunteered for active duty in World War II 6846- Photograph of the resting place for Edward E Dodds at Canton Cemetary 6847- Photograph of the headstone for Edward E Dodds at Canton Cemetary. Mr Dodds recieved a medal of honour for the Civial War. 1845-1901

Port Hope Ecology Gardens
CA ON00154 2019.11.1.1-13 · Bestanddeel · 2001

The information relates to the Port Hope Ecology Gardens and is comprised of Annual General Meetings, agendas, minutes, committee reports etc.

Zonder titel
Cranews on War Services
CA ON00154 2019.10.1 A-J · Bestanddeel · 1944

The items were published by The Crane Limited and subsidiary companies for their employees in the Armed Forces and for those at home who are keenly interested in the welfare of these friends in the services. a) March 1944 b) May-June 1944 c) April 1944 d) July-August 1944 e) September 1944 f) November 1944 g) December 1944 h) January 1945 i) CWAC Digest j) Understanding your Teenager*

Zonder titel
CA ON00154 2018.26 · Bestanddeel

File includes materials pertaining to the history of 13 King Street, Port Hope.

CA ON00154 2018.24.1 · Bestanddeel

Files includes agendas, minutes, and speaker notes from the Port Hope Branch of the Canadian Red Cross from 1965-1967. Detail expenses and local campaigns such as the Blood Donor Clinic, Hospital Campaign Fund, local First Aid Kits, water safety courses, knitting, vitamin capsules in schools, and more.

1) February 2, 1965 agenda
2) May 11, 1965 agenda
3) January 10, 1966 agenda
4) February 13, 1966 (AGM) agenda and speaker notes
5) May 16 1966 minutes
6) September 20, 1966 agenda
7) January 27, 1967 (AGM) agenda and speaker notes

Names mentioned in the materials:

Mrs. Berry
Mrs. Budge
Miss Staples
Mrs. George
Mrs. Kirkpatrick
Mrs. Wickett
Mrs. G. Gould
Mrs. Powell
Mr. Collins
Mrs. Diamond
Mrs. Anderson
Mrs. Frieson
Mrs. Sculthorpe
Mrs. Davies
Mr. Burton
Mr. Baker
Mrs. Mitchell

CA ON00154 2018.11.2 · Bestanddeel

File contains a series of receipts from the Port Hope and Hope Township area:

1) Basil Bell Farm Equipment, 1950s and 1960s-Garden Hill
2) Howe's Garage, Garden Hill, 1961
3) Baulch, 1961- Air Cooled Motors, McCullough Chain Saws- Lakeshore Road, Port Hope
4) R.S. Brown Groceries, 1930s- Ontario Street, Port Hope
5) Hancock's Hardware, 1957- 10 Ontario Street, Port Hope
6) Randall's Book Store, 1954

Receipts
CA ON00154 2018.11.2 · Bestanddeel

File contains a series of business receipts from the Port Hope and Hope Township area:

1) Basil Bell Farm Equipment, 1950s and 1960s-Garden Hill
2) Howe's Garage, Garden Hill, 1961
3) Baulch, 1961- Air Cooled Motors, McCullough Chain Saws- Lakeshore Road, Port Hope
4) R.S. Brown Groceries, 1930s- Ontario Street, Port Hope
5) Hancock's Hardware, 1957- 10 Ontario Street, Port Hope
6) Randall's Book Store, 1954

2017.8.1.1 · Bestanddeel · 1845 - 1901

File consists of typed notes on the owners and tenants of 29-33 Walton Street, Port Hope (Gillett Paterson Block), from 1845-1901.

Port Hope Business Receipts
CA ON00154 2017.31.3 · Bestanddeel · 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