Print preview Close

Showing 46 results

Archival description
File · ? - 1885

File consists of copies of notes and copies of original materials relating to A. T. H. Williams, Riel Rebellion, death of A. T. H. Williams, Emily Williams, Sarah Williams. Also includes a copy of the funeral program for A. T. H. Williams and a copy of his obituary.

Williams, Arthur T. H. (Arthur Trefusis Heneage), 1837-1885
CA ON00154 995.54.1 · File · 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.

Beatty Telephone System Log
CA ON00154 2006.15.1 · File · 1967

File consists of the February to December 1967 list of telephone calls made and connected by operator, Ona Gardiner.

Beatty Telephone Company, Garden Hill
CA ON00154 2006.15.2 · File · 1965-1967

File consists of two (2) receipts for phone services with Beatty Telephone System. It includes: (1) Receipt for Mr. Irwin Whitehead, RR # 2 Port Hope, 1965; Receipt for "Soper Farm" care of Mr. R. Beckmann, RR # 1 Port Hope, 1967.

Beatty Telephone Company, Garden Hill
CA ON00154 2016.43 · File

Series includes hand-painted posters used to advertise movies at the Capitol Theatre, Port Hope.

CA ON00154 2019.17.3 · File

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

Cranews on War Services
CA ON00154 2019.10.1 A-J · File · 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*

The Crane Limited
Ellis, John
6-1 · File · 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.

2019.5.1 · File · 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

2004.22.2.6 · File · 2002

File consists of the documents used to conduct the 2002 season of the Friends of Music. It includes: Programs, contract, correspondence between Friends of Music members and Correspondence between Friends of Music and performer's agencies. Season included: Allmana Sangen and La Jeunesse Youth Orchestra.

Friends of Music
CA ON00154 2009.13.1.1 · File · 2007

File consists of a guest book signed by attendees of the anniversary event, and copies of the program from the anniversary event, 2007.

Heritage Port Hope
CA ON00154 PHA 995.48.1.1 · File · 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 · File · 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.

Citizens for Responsible Nuclear Waste
CA ON00154 2006.9.1.1 · File · 2002-2003

File consists of materials related to the moving of human remains from the Old Wesleyan Methodist Cemetery. It includes: Copy of Ontario Regulation for Burial Sites, 2002; Notice of Declaration in the matter of the discover of human remains on the Dr. Hawkins School site in 2002. Gives details of the parties involved; Letter from Rev. Paul Putman, regarding allowing Trent University to conduct studies on the remains.

Wesleyan Cemetery
CA ON00154 2006.9.1.6 · File · 2002-2004

File consists of a CD-ROM documenting in a Power Point Presentation the activities surrounding the Old Wesleyan Methodist Cemetery. Presentation includes maps and photographs. Also, a map showing what type of coffins were found and where.

Wesleyan Cemetery
Olde Tyme Christmas
CA ON00154 994.1.4.1 · File · 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.

Olde Tyme Christmas Committee
CA ON00154 2009.24.1.1 · File · c1971

File consists of correspondence and funding information for Olde Tyme Christmas, c. 1971.

Olde Tyme Christmas Committee
CA ON00154 2012.49.3 · File · 1980s

File consists of a collection of "Olde Tymes in Port Hope" posters/photographs, c. 1980s. It includes: (1) Merchants' Arch, 1860; (2) Russell's Furniture Warehouse; (3) The Bank of Upper Canada, 1860; (4) Alf George, Furniture Merchant & Undertaker. File also includes the original mailing envelope for the collection.

Olde Tyme Christmas Committee
2017.8.1.1 · File · 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.