Item is a programme includes historic photographs of Port Hope, advertising by local businesses and organizations, event schedules for Dominion Day, and Festival of Music advertising.
Item is a programme includes historic photographs "Now and Then" of Port Hope scenes and industry, event schedules, local advertising and photographs.
Item is a programme includes event schedules, photographs, history of Port Hope, prize lists, advertising by local businesses and organizations.
Item is a programme which includes Dominion Day event schedule, prize list, images of Port Hope, local advertising by businesses and organizations.
Item is a programme from the opening of St. Paul's Presbyterian Church, 131 Walton Street, Port Hope on July 22, 1906. The opening services included guest speaker Rev. B. C. Jones and Pastor Rev. H. E. Abraham. An image of St. Paul's Church is on the front.
Collection consists of various materials and documents related to the history of Port Hope, c1910-1985. Please refer to file and item-level descriptions for more detailed information.
Item is a Christmas card sent to Miss Elizabeth Shaw from Elmo Watt of Port Hope, 1914.
Series consists of Annual General Meeting minutes for the Port Hope & District Horticultural Society, 1985-2002.
Port Hope & District Horticultural SocietySeries consists of the regular meeting minutes for the Port Hope & District Horticultural Society, 1985-2002.
Port Hope & District Horticultural SocietySeries consists of documents pertaining specifically to the organization of the 2003 House Tour. It includes: "The 38th Port Hope Annual House Tour" Booklet. Properties included in the 2003 tour were 140 Yeovil Street, 254 Ridout Street "Trick House", 9 Sullivan Street, 156 Walton Street, 58 Brown Street, 43-45 Dorset Street West, 166 Dorset Street West, 188 Dorset Street West "Homewood"; Levan Hall, Trinity College School and Port Hope Town Hall 56 Queen Street. Booklet also lists sponsors for the event; Posters; Unused Draw Tickets; "Port Hope Annual House Tour" Form and Ticket; House Tour Ticket; ACO House Tour Committee Meeting Minutes, Nov 2002 to Oct 2003; Papers pertaining to the event and volunteers; and Newspaper Clippings.
Architectural Conservancy of Ontario, House TourFonds 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 OfficeItem is a land registry book containing all the land patents issued by the Crown to land owners in East Durham townships Cartwright, Cavan, Clarke, Darlington, Hope, Manvers, and Town of Newcastle.
East Durham County Land Registry OfficeFile 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 ArchivesFile consists of invoices from J. B. Trayes for auditing expenses submitted by candidates Lewis Ross and Col. Arthur T. H. Williams for the 1882 Election. The invoices are addressed to George C. Ward.
East Durham County Land Registry OfficeItem is a Certificate of Affidavit Thomas & Samuel Henry. Mechanics Lien Act, Town of Port Hope. Document registered in January 1880.
East Durham County Land Registry OfficeFile consists of a Discharge of Mortgage between the Midland Provident Loan & Building Society and Henry C. Russell. Discharge date 1 Mar 1876 for Part Lot 59, Part Lot 71 Port Hope. Instrument # 5732.
East Durham County Land Registry OfficeFile consists of a letter from the Legislative Assembly, Clerk of Chancery to George C. Ward, Returning Officer, Durham East Riding, 1879.
East Durham County Land Registry OfficeFile consists of seven (7) pages outlining the Combined Door Fastener and Lock, with diagram, created by Henry Alfred Ward, 1878.
East Durham County Land Registry OfficeFile consists of two (2) leases for store houses, 1879-1881. (1) Lease, John Hunter to Thomas Greenwood and Produce Dealers, leasing the brick structure with a stone foundation on the east side of Mill Street, 1879; (2) Lease, James Simpson and Thomas Greenwood, Grain and Wool Merchants to lease a brick structure with a stone foundation on the east side of Mill Street, 1881.
East Durham County Land Registry OfficeFile consists of the Last Will and Testament of Joseph Cooper, Port Hope who died on 21 Aug 1876. The will was originally written in 1826.
East Durham County Land Registry Office