Showing 343 results

Archival description
30 results with digital objects Show results with digital objects
CA ON00408 F047 · Fonds · 1895-1933

Fonds documents the Nipissing Drug Store's filling of pharmaceutical prescriptions for customers. Fonds consists of prescription ledgers and one framed analytical chemistry certificate.

The Nipissing Drug Store
CA ON00154 2010.44-995.52.3 · Series · 1853-1970
Part of Harold Reeve fonds

Series consists of letterheads and invoices from Port Hope businesses from the nineteenth and early twentieth century.

CA ON00154 2010.44-995.52.2-995.52.2.6 · Item · 1914
Part of Harold Reeve fonds

Item is a poster showing items and prices for Ben Olver & Co. Men's Ware, Port Hope. Flyer lists items and prices for Ben Oliver & Co. Men's Ware in Port Hope. The store also carried clothing for boys. Flyer addressed to "Mr. A. N. Ball Wesleyville", postmarked Port Hope 1914.

Port Hope Pottery Invoice
CA ON00154 2010.44-995.52.2-995.52.2.5 · Item · 1889
Part of Harold Reeve fonds

Item is a printer's proof of an invoice and price list created for James Taylor, manufacturer of Stone Enamelled Earthenware, Flower Pots, Vases, Chimney Tops, etc., Port Hope Pottery.

CA ON00154 2010.44-995.52.2-995.52.2.2 · Item · 1873
Part of Harold Reeve fonds

Item is a handwritten invoice for Mr. Albt. Ball, dated June 9th 1873 for services from Dr. J. S. Ceaser, V.S. Invoice shows services and costs. The invoice includes services from 1872. Albert Ball lived in Hope Township.

Thompson Collection
CA ON00156 MG 652 · Collection · 1820-1964

The collection contains: Tweedsmuir history of a house for lot 26, wills belonging to Francis Van de Bogart House and farm leases, and quit claims ca. 1898-1912 for Lot 26 in Thurlow Agreement and sale of land documents ca. 1872-1932 Deeds and policiies ca. 1874-1932 Mortgage and accompanying douments ca. 1901 Mortgages and agreements survey plan for lot 25 Fire insurance policies ca. 1901 Discharge of mortgage document ca. 1872 Legal documents for Thurlow Township lots ca. 1880-1964 Mortgages and deeds from Thurlow Township ca. 1876-1931 High Court Justice documents ca. 1872-1886 Commissioner of Agriculture loans and receipts and statements ca. 1940's
*An original deed from June 22, 1820

CA ON00154 2016.16-2016.16.3-2016.16.3.2 · File · 1962-1975
Part of Edward "Ted" Fulford fonds

File consists of research and correspondence related to the Port Hope Board of Trade and their interest in implementing the "Norwich Plan" for downtown revitalization, 1962-1975. It includes: a sample store front painting; information from the Community Planning Association of Canada (CPAC); correspondence between the Port Hope Board of Trade and other communities (i.e. St. Thomas, Peterborough, and Oakville); hand-written notes regarding the plan; information regarding group insurance for the Port Hope Board of Trade; planning proposal from Benjamin Moore Co. Ltd., "Walton Street Improvement Scheme" draft; draft proposals (including paint samples); and a copy of "The Norwich Plan for Downtown Restoration."

Fulford, Edward Lightle
CA ON00154 2016.16-2016.16.3 · Series · 1962-1975
Part of Edward "Ted" Fulford fonds

Series consists of research and articles gathered by the Port Hope Board of Trade, including Ted Fulford, regarding the potential implementation of the "Norwich Plan" for downtown revitalization, 1962-1975. For more information, refer to file-level descriptions.

Fulford, Edward Lightle
CA ON00154 2016.16-2016.16.2 · Series · 1907-1975
Part of Edward "Ted" Fulford fonds

Series consists of correspondence, notes and invoices related to the Fulford family, and Fulford Bros. Dry Goods in Port Hope, c1907-1975. It includes: correspondence and financial information regarding the campaign for a missionary trip lead by the Methodist Church, and addressed to Harold Fulford; blank invoices from Fulford Bros.; and a hand-written description of Ted Fulford's military service during World War II.

Fulford, Edward Lightle
Edward "Ted" Fulford fonds
CA ON00154 2016.16 · Fonds · 1907-1975

Fonds consists of papers and artifacts related to various Port Hope organizations, the Fulford Bros. Dry Goods Store, and the Downtown Revitalization "Norwich Plan," c1907-1975. For more detailed information, please refer to series-level descriptions.

Fulford, Edward Lightle
CA ON00154 2000.9-2008.3.1.7 · File · 1958-1963
Part of Port Hope and District Hospital Fonds

File consists of the plans for the Port Hope & District Hospital campaign, 1958-1963. It includes: Official Opening Program, 1965; brochures and a magazine article. Also, details related to the building of a new modern hospital, requiring $450,000. The hospital was completed in 1964 and the official opening was held in 1965.

Port Hope & District Hospital
Fonds · 1905-1963

Fonds consists of records pertaining to the Victoria Cheese and Butter Manufacturing Association including one folder of administrative documents containing real estate records and the company's charter. It also contains one volume of minutes from annual meetings.

Victoria Cheese and Butter Manufacturing Company
John Turnbull fonds
Fonds · 1823-1897

The fonds contains the papers of John S. Turnbull of Belleville, Ontario. Enclosed in the first file is a description of the property of a Mr. Forrin; a notice instructing Mr. Turnbull to pay Mr. James Anderson eleven pounds, ten shillings by Mr. James Turnbull; and a description of the west side of Front Street. The second file consists of items relating to Turnbull's estate including a list of properties he owned, a list of personal effects, the last will and testament of Margaret Campbell, the first and final wills of John Turnbull, and documents pertaining to a dispute over his estate by his family after his death, there is also a map of mineral reserves in Marmora. The third file is composed of various real estate contracts, the fourth file consists of real estate deeds, while the fifth file is made up of real estate leases.

Turnbull, John
W.H. Waldorf fonds
Fonds · 1904-1938

This fonds contains one folder of family records, twenty-seven folders of invoices from the following businesses:
W.M. Davies Pork Packers and Provision Merchants of Toronto, 1917
Dominion Sugar Companies Limited of Chatham, 1917
S. Domenico, Wholesale Fruit Merchants of Belleville, 1912-1917
Eby-Blain Limited, Wholesale Importing and Manufacturing Grocers of Toronto, 1916-1917
Grand Trunk Railroad System, 1917
R.B. Hayhoe & Company Importers of Teas and Coffees, Confectioners Supplies of Toronto, 1917
H.J. Heinz Company of Toronto, 1916-1917
Hodgens and Roberts Limited Tobacconists, Scales and Roberts Company Limited Tobacconists of Toronto, 1917
L.P. Hughes Flour and Feeds, Seeds, Rolled Oats and All Kinds of Breakfast Cereals of Belleville, 1917
Hydro Electric Power Commission of Ontario – Central Ontario System-Trenton, 1917-1918
P.C. Larkin and Company Tea Merchants of Toronto, 1917
S.B. McClung, Paints, Oils, Glass, etc. of Trenton, 1917
W.E. Mayhew – Trent Valley Mills of Trenton 1916-1917
William Patterson and Son Company of Belleville, 1916 to 1918
Wm. Rennie Company Limited Seeds of Toronto, 1916-1917
George A. Robertson and Son Limited, Wholesale Groceries of Kingston, 1908-1917
John Sloan & Company of Belleville, 1917
Swift Canadian Company of Toronto, 1917
Telfer Bros. Limited of Toronto, 1917
Trenton Garage, 1916 1917
White and Company Limited Fruit, Produce and Fish of Toronto, 1917
Dalley Products Limited of Hamilton, 1917
W.J. Crothers Company of Kingston, 1917
R.B. Cooper of Belleville, 1917
Belleville Creameries, 1917
Belleville Cider and Vinegar Company, 1917
Bell Telephone of Trenton, 1917
Armstrong and Paffard of Toronto, 1917
There is also one folder containing pages from a ledger, one cash book volume, one folder of sales slips with a sales slip book, and one folder of receipts, orders and correspondence. There is a folder containing land deeds and personal papers.

Waldorf, William H.
Foxboro Cheese Factory fonds
Fonds · 1898-1961

Fonds consists of one folder of administrative records including the incorporating papers, the organizational rules and regulations, and a copy of the 1954 Milk Industry Act of Ontario, one folder containing various Foxboro Cheese Factory financial records and two books of minutes from annual, directorial shareholders meetings.

Foxboro Cheese Factory
Pitman family fonds
Fonds · 1932-1963

The fonds consists of two books plus banking records and statements, invoices, a postcard, phone bills and two flyers. Book 1 is an account ledger with name index spanning from 1932-1940. Book 2 is a notebook from 19 March 1940- 18 Sept. 1944. Other records include a statement from Sept. 21, 1936 plus 10 pages from an accounts ledger, no date, possibly recording household goods sold from the Pitman's store; two Canadian Bank of Commerce vinyl folders; seven “Long Distance Service” phone bill statements; two receipts; four loose pages from a petty accounts book; two envelopes; card from “Tuck” to Mrs. J. Churchill, no date; two flyers, one from “Charlinore Kennels” and one from “Director of Annuities”.

Pitman (family)
Fonds · 1893-1930

This fonds contains one folder of real estate related material, a volume containing a ledger with the Association's rules and regulations, and two volumes of minute books.

Sidney Cheese and Butter Factory Association
Fonds · 1839-1985?

A mix of catalogues showcasing locks and associated building hardware for all the companies involved, but focusing on Corbin. Box of files includes inter company correspondence, newspaper clippings, log books, photographs and shares. A number of other books include a job book for cylinder keys, manufacturing order books and department specific log books. Two awards are also included, 1 for the efforts of a flood control team in 1981 and 1 safety award received in 1960. The fonds also includes a plastic Corbin sign and a key made at the plant.

International Hardware Company
Fonds · February 1902 - January 1921

The fonds consists of one ledger book that includes the By-laws of The Simister Company Limited, as well as the Minutes of Stakeholders Meetings and the Minutes of the Directors Meeting from February 1902- January 1921.

The Simister Company Limited