Showing 180 results

Archival description
3 results with digital objects Show results with digital objects
CA ON00154 2014.6.1 · Item · c. 1960

Item is an untitled cookbook created by the Catholic Women's League of St. Mary's Church (now Our Lady of Mercy Roman Catholic Church), c1960.

Port Hope Public Library
CA ON00154 2019.13.2 · Item · 1884
  • this object is a "Master Sailor Certificate" on vellum.
  • the certifiacte is made out to William Wakely, dated Feb. 22, 1884. It has been signed by William Smith, Deputy Minister of Marine and Fisheries and A. W. McLelan Minister of Marine and Fisheries.
  • this certificate allows the bearer, W. Wakely to sail a fore and aft rigged sailing vessel in the inland waters.
Will Wakely
Charles J. Seagram '36 Fonds
Fonds · 1929-1934

Fonds consist of two W.H. bronze medals (1935-1936) , a Hamilton bronze medal pendant and a Little Big Four Championship tie bar (1934).

Seagram, Charles J.
Charles Taws Collection
CA ON00154 2008.23 · Collection · 1873-1960

Collection consists of various historic Port Hope materials, 1873-1960. Please refer to series, file, and item-level descriptions for more detailed information.

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

Choate Family fonds
CA ON00154 2007.5 · Fonds · 1817-1980

Fonds consists of various papers created and collected by the family and descendants of Nathan Choate, 1817-1975. It documents the history of members of the family, as well as local buildings, churches, businesses, and the history of the Municipality of Port Hope.

Choate (family)
CA ON00154 995.54.2 · Series · 1978-1986

Series consists of publications compiled by the Citizens for Responsible Nuclear Waste Disposal, 1978-1986. It includes: (1) Federal Environmental Assessment Review Panel Vol. 4, 1978; (2) Compendium of Briefs Presented to the Environmental Assessment Panel on the Proposed Eldorado Nuclear Limited Uranium Refinery - Hope Township, 1978; (3) Federal Environmental Assessment and Review Process Regarding the 1978 Hearings; (4) Review of Eldorado Nuclear Ltd. Environmental Impact Statement for the Federal Environmental and Review Panel Hearings, Hope Township, 1978; (5) Draft Amendment to Restricted Area By-Law 1518, Prepared by Totten, Sims, Hubicki Associates Ltd., 1979; (6) Welcome Waste Management Site Investigation of Waste Isolation and Containment Plume Mitigation Measures. Prepared for Eldorado by Monenco Ontario Ltd., 1982; (7) Lakeshore Road, Wesleyville Above Water Disposal Concept, 1983; (8) Lakeshore Road, Wesleyville Below Water Disposal Concept, 1983; (9) Proposal for Engineering Feasibility Study and Environmental Pathways Analyses Alternative Decommissioning Options, Welcome and Port Granby Waste Management Areas. Prepared for Eldorado by Golder Associates, Senes Consultants and MacLaren Engineers, 1983; (10) Minutes of Atomic Energy Control Board, 1980-1983; (11) Wesleyville Cavern Disposal Concept; (12) Design Report for Stage 1 of Off-Site Cleanup at Welcome. Prepared for Eldorado by MacLaren Engineers, 1984; (13) Welcome and Port Granby Decommissioning Volume of Waste Material at Welcome, 1984; (14) Welcome and Port Granby Decommissioning Site Characterization - Lakeshore Road, 1984; (15) Welcome and Port Granby Decommissioning - Addendum to Volume of Waste Material at Welcome, 1984; (16) Phase 1, Draft Report. Hope Township Energy from Waste Feasibility Study. Prepared by MacLaren Engineers for Ministry of Energy; (17) Crimes Against the Environment. Working Paper 44. Law Reform Commission of Canada, 1985; (18) Survival in a Threatened World - World Commission on Environmental and Development, 1986.

Citizens for Responsible Nuclear Waste
Coach House on Dorset Street
CA ON00154 2019.14.4.6840 · Item · 1931

The item is a photograph of the winners of Warden's Trophy, Quinte District Seed Fair 1931-1935. 15 people in the photo. Includes names and years won of all winners. Black and white photo. Elmore Scott in photo

CA ON00154 995.4..4 · Item · 1885

Item is a map which shows the procession for the funeral of Col. A. T. H. Williams on 21 Jul 1885. The route is marked in red. It appears the casket left the Midland Railway Station, went across Augusta Street to Queen Street, west on Walton Street to Brown Street across Bedford to St. John's Anglican Church on Pine Street North and back to Walton Street and across Toronto Road to St. John's Anglican Cemetery where he was buried.

Williams, Arthur T. H. (Arthur Trefusis Heneage), 1837-1885
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
CA ON00154 2004.20.2 · Item · 1874

File consists of one (1) document registered at the registry office for the Port Hope Mechanics Institute. The document outlines the purpose of the Institute and it's chartered members.

Port Hope Archives
Doherty Collection
CA ON00154 2014.74 · Collection

Fonds consists of various materials created and collected by donor over the course of growing up, volunteering and working in Port Hope; including material from the Boy Scouts of Canada. Please refer to series, file, and item-level descriptions for more detailed information.

CA ON00154 MPH15.1 · Fonds · 1996-1998

Fonds consists of ten framed prints from the personal fly-fishing print collection of Douglas R. Greer, 1996-1998.

CA ON00154 2011.16 · Fonds · 1871-1997

Fonds consists of papers, architectural drawings and photographs from Dr. M.S. Hawkins Senior Public School, c. 1900-1997. It has been divided into 6 series': (1) Photographs; (2) Building & Planning; (3) Dr. Hawkins School Library; (4) Dr. Hawkins School Administration; (5) Artifacts; (6) Port Hope Model School.

Dr. M.S. Hawkins Senior Public School
CA ON00154 2019.17.1 · Item · 1866

Certificate and accompanying envelope for Duncan Chisholm, verifying that he now is now able to practice law. Given under the rule of the Law Society of Upper Canada. The certificate cost $15.00

Law Society of Upper Canada
CA ON00154 2004.20 · Fonds · 1815-1992

Fonds consists of various textual records and objects collected by the Land Registrar of East Durham County, c1950s-1970s. For more detailed information, refer to series-level descriptions.

East Durham County Land Registry Office
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
Edwin Nash Fonds
Item · 1919-1987

Fonds consist of negatives of photographs taken by Edwin Nash.

Nash, Edwin
Eldon Brown '89 Fonds
Fonds · 1986-1989

Fonds consists of a graduation scroll, three school crests, chapel program, ski team toque, seven Trinity College School buttons, steward plaque, Trinity College School bow tie, soccer jersey, two rugby jerseys, football jersey, and one cricket bat.

Brown, Eldon