Showing 407 results

Archival description
7 results with digital objects Show results with digital objects
CA ON00329 F 1452 · Fonds · 1888-1895

Fonds consists of business records of the Mowat Manufacturing Company, including the letters patent, bylaws, and minutes of the Board of Directors. Most of the records form a single volume, but a few pieces of loose paper are interfiled in the pages of the volume.

Mowat Manufacturing Company
Musical Event Programs
2019.5.4 · 1997 - 2005

Series of programs of entertainment and musical events that took place in Port Hope, a) Vinyl Cafe with Stuart McLean, at the Capitol Theatre, 1998 b) 'A Spring Concert' by the Upper Canada Boychoir at Port Hope United Church, April 20 1997 c)'An Evening with La Jeunesse Youth Orchestra' at the Capitol Theatre, April 28 2005 d) The Oriana Singers present 'Lest We Forget', at St. Paul's Presbyterian Church, Port Hope, November 7 1999 e) A promotional poster for a Friends of Music event

CA ON00340 F1545 · Fonds · 1896-2014

Fonds consists of a marriage register, 1896-1920, of Myrtle Methodist Circuit (includes Myrtle, Raglan, Mt. Carmel, Bethany Church in Whitby Township (now Whitby), Glen Major, and Columbus); circuit register of Prince Albert Methodist Circuit (includes Prince Albert, Manchester, Prospect, Bethel Church), 1893-1925; minutes of the Woman's Missionary Society of Manchester Methodist Church, 1919-1923; record, including baptisms, 1920-1943, 1948-1996, marriages, 1896-1942, 1950-1998; and burials, 1921-1979, of Myrtle Pastoral Charge (includes Myrtle Methodist Circuit, Myrtle, Raglan, Columbus, Manchester, and Prospect), 1878-2007; records, including baptism, 1999-2014, marriages, 1999-2013, and burials, 1999-2010, of Myrtle United Church (includes Myrtle Methodist Church), 1921-2014; records of Manchester United Church (includes Manchester Methodist Church), 1923-2000; and congregational minutes, 1955-1970, and Woman's Association minutes, 1952-1960, of Prospect United Church

Myrtle Pastoral Charge (Ont.)
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.

CA ON00340 F1550 · Fonds · 1864-1982

Fonds consists of records, including marriages, 1896-1917, of Newcastle Methodist Circuit (includes Newcastle, Orono, Kirby, Leskard, Clarke, and other points in Clarke Township (now part of Newcastle)), 1864-1925; records of Newcastle Methodist Church, 1866-1917; Sunday School record book from Clarke Methodist Church, 1895-1924; records, including marriages, 1897-1924, of Newcastle Presbyterian Church, 1876-1925; records, including baptisms, 1916-1981, marriages, 1917-1982, and burials, 1918-1981, of Newcastle Pastoral Charge (includes Newcastle Methodist Circuit, Newcastle, and Clarke); records of Newcastle United Church (includes Newcastle Methodist Church), 1908-1971; records of Clarke United Church (includes Clarke Methodist Church), 1924-1953; and minutes of the Newcastle Branch of the Upper Canada Bible Society (an interdenominational group), 1897-1958.

Newcastle Pastoral Charge (Ont.)
CA ON00340 F1732 · Fonds · 1900-2015

Fonds consists of records, including baptisms, 1917-1978, marriages, 1903-1978, 1983-1992, burials, 1916-1978, of Newtonville Pastoral Charge (includes Newtonville Methodist Circuit, Newtonville, Kendal, Shiloh Church in Darlington Township); women's group records of Shiloh United Church, Darlington Township, 1920-1988; congregational minutes of Kendal United Church, 1938-1984; and records of Newtonville United Church, 1940-2015.

Newtonville Pastoral Charge (Ont.)
CA ON00154 2007.20.1.1-3 · Item · c1964

File consists of three (3) Nicholson File Co. Ltd. artifacts, c. 1964. It includes: (1) Anniversary Pencil, 1864-1964; (2) 25 years of service pin; (3) 50 years of service pin.

Nicholson File Company
Nicholson File Company File
CA ON00154 2012.48.1 · Item · undated

Item is a file manufactured by Nicholson File Company, Port Hope. Imprinted label says "Nicholson - Made in Canada - Cantsaw," undated.

Nicholson File Company
CA ON00154 2014.1.4 · Item · 1953

Item is an advertisement sent to the T. Eaton Co. Ltd. by the Nicholson File Company of Canada Ltd., 1953. The advertisement states "on the occasion of her [Queen Elizabeth II] coronation, the men and women of the Nicholson File Company wish her majesty a long and happy reign, and pledge their loyalty and cooperation." It features a portrait of Queen Elizabeth II, and notes "Nicholson File Company of Canada Ltd. Port Hope, Ontario - Serving the Dominion for more than 50 years."

Nicholson File Company
CA ON00154 2018.27.1 · Item

Item is a bottle opener representing the Nicholson File Factory in Port Hope. Features a scene of a worker on the front, and the Nicholson File logo on the back.

Nill family fonds
CA ON00333 12-011 · Fonds · 1886-1940

Fonds consists of correspondence, tax receipts, pamphlets, and invitations found in a home purchased by Martha Hendriks in 2001. The home is located at 1202 Morton Line, Cavan, Ontario and was owned previously by a farmer named Daniel Nill (1915-[1985]). Included are letters written by Frances [ ], New York, to Daniel Nill between 1933 and 1940. Also included are letters, agreements, pamphlets, etc. associated with John Mason, William Mason, Orlie Mason, and G.A. Mason. These items are dated between 1886 and 1915.

Nill (family)
Norman Seagram '52 fonds
Fonds · 1947-1952

Fonds consists of textiles accumulated by Norman Seagram (class of 1952) while a student at Trinity College School. Included are a graduation cap and a football jersey.

Seagram, Norman
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
Old Boys' Association Fonds
Fonds · 1895 - 1988

Fonds consists of records documenting the activities of the Trinity College School Old Boys' Association. Included are correspondence, photographs, newspaper clippings and notes.

Trinity College School Old Boys' Association
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 2014.22.3 · Fonds · 1979-1981

Consists of an Olde Tyme Christmas Booklet for 1979 and Notes for Olde Tyme Chirstmas in 1981. The booklet outlines the highlights, includes a map, and also showcases a calendar of events. The notes provide information about a variety of places in Port Hope (a slideshow).

Olde Tyme Christmas Committee
CA ON00154 2012.2 · Fonds · 1974-1993

Donation consists of programmes, maps, newspaper clippings, and other ephemera related to the Olde Tyme Christmas celebration / festival between the years 1974-1993. It includes empty post-marked envelopes to Mr. & Mrs. Max Wilson; event flyers and schedules; napkin for "Ye Olde Queen's Hotel;" programmes / maps from 1974-1987; and a postcard (#4766).

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