Showing 407 results

Archival description
7 results with digital objects Show results with digital objects
CA ON00154 2018.6.41 · Item · 1875

Item is handwritten copy of the Last Will of William Patterson of the Town of Port Hope.

Names Mentioned:
Mary Patterson (wife)
Adam Patterson Waddell
John Machesney
John Hawkey (witness)
David Walker (witness)

CA ON00154 2018.6.42 · Item · 1847

Item is the Affidavit of Johiah Beers regarding the location of an original surveying post in the south-west corner of Lot 18 Concession 2.

Names Mentioned:
Johiah Beers
Asa Burnham, Deputy Surveyor
John H. Roche, Provincial Land Surveyor

CA ON00154 2018.6.45 · Item · c1960s

Item is a receipt for the Western Assurance Company of Port Hope circa 1860s. On the reverse is a drawing and nearly illegible notes about a mortgage and value of a property.

CA ON00154 2018.6.47 · Item · 1904

Item is a tax assessment receipt for C.E. Pillsworth who lives on Con 1 Lot 20 in the Municipality of Port Hope.

CA ON00154 2018.6.48 · Item · 1875

Item is a receipt made out to Gordon Chrysler of Port Hope for the payment of his insurance premium under 'Canada Agricultural Insurance Company'.

CA ON00154 2018.6.5

Item is the last issue of the 'Northumberland Today' newspaper, from November 27, 2017. Also includes a letter sent by Metroland Media to their subscribers notifying about the newspaper no longer being published.

The Ganaraska Watershed
CA ON00154 2018.6.6 · Item

Item is the second edition of 'The Ganaraska Watershed' report, published in 1946.

CA ON00154 2018.6.7 · Item · 1855

Item is the 'Constitution and Bye-Laws of the Perrytown Mechanics Institute', written in 1855. Includes the names and signatures of those signing the constitution, a list of books purchased and their cost, and the bylaws.

Names Mentioned:

William Boland
James Dunbar
Joseph Wilson
John Murray
Samuel Corbett
Aaron Choate
James Wilson
Edmund Wilson
John Caldwell
John Dunbar
William Louis
James Gray
Richard Stephens

Town Hall Postcard
CA ON00154 2019.1.1.6829 · Item · c1970s

Postcard of the front of the Town Hall with a family in front of the Col. A.T.H. Williams statue. Colourized, circa 1970s.

St. Mark's Church
CA ON00154 2019.1.1.6831 · Item · c1970s

Postcard of the exterior of St. Mark's Anglican Church, as seen from King Street. Circa 1970s.

CA ON00154 2019.1.1.6832 · Item · c1970s

Postcard of the exterior of Port Hope & District Hopital. Circa 1970s.

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."

CA ON00154 2019.1.3.6834 · Item · 1906

Item is a postcard addressed to Barlow Cumberland of Port Hope, featuring a photograph of a small child and a partially illegible message about the child.

Port Hope From the West
CA ON00154 2019.1.4.6835 · Item

Colourized postcard of the view of Port Hope from a high vantage point west of the town. Labelled as printed by G.V. Strong, Port Hope, Ontario

CA ON00154 2019.1.5 a-b · Item · 2019

Item is the program and invitation to the 2019 Volunteer Appreciation Dinner for the Municipality of Port Hope.