Showing 407 results

Archival description
7 results with digital objects Show results with digital objects
Beatty Telephone System Log
CA ON00154 2006.15.1 · File · 1967

File consists of the February to December 1967 list of telephone calls made and connected by operator, Ona Gardiner.

Beatty Telephone Company, Garden Hill
CA ON00154 2006.15.2 · File · 1965-1967

File consists of two (2) receipts for phone services with Beatty Telephone System. It includes: (1) Receipt for Mr. Irwin Whitehead, RR # 2 Port Hope, 1965; Receipt for "Soper Farm" care of Mr. R. Beckmann, RR # 1 Port Hope, 1967.

Beatty Telephone Company, Garden Hill
CA ON00154 2006.23.3 · File · 1968-1979

File consists of the Port Hope & District Agricultural Society Fall Fair Prize Lists for the years: 1968, 1969, 1970, 1971, 1972, 1974, 1975, 1976, 1977, 1978, 1979.

Port Hope and District Agricultural Society
Port Hope Lions Club fonds
CA ON00154 2006.24 · Fonds · 1931-2004

Fonds consists of papers and photographs created by the Port Hope Lions Club from their inception until the present roster, c1931-2006. For more detailed information, refer to series-level descriptions.

Port Hope Lions Club
CA ON00154 2006.25.4 · Series · 1960-1989

Series consists of two (2) scrapbooks of newspaper clippings documenting the history of scouting in Port Hope District; one (1) minute book of the Ladies' Auxiliary of the 8th Port Hope Scout Association out of Welcome United Church; and a collection of forty-seven (47) black and white photographs.

Port Hope Cubs and Scouts
CA ON00154 2006.32 · Fonds · 1983-1984

Fonds consists of files related to the planning and execution of events celebrating the 150th anniversary of the Town of Port Hope in 1984. For more detailed information, refer to file-level descriptions.

Port Hope Sesquicentennial Planning Committee
CA ON00154 2006.45 · Fonds · 1968-2014

Fonds consists of the papers of the Architectural Conservancy of Ontario, Port Hope Branch's House Tour Committee, 1974-2004. For more detailed information, refer to series-level descriptions.

Architectural Conservancy of Ontario, Port Hope Branch
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 2006.9.1.2 · File · 2002

File consists of notice and articles related to the removal of human remains from 72 Pine Street, Port Hope. It includes: Article "Reburial Cost Probed," Port Hope Evening Guide, 21 Jun 2002; Notice of Declaration, Port Hope Evening Guide, 4 Jul 2002, re: discovery of human remains at the former Wesleyan Methodist Cemetery.

Wesleyan Cemetery
CA ON00154 2006.9.1.3 · File · 1925-1931

File consists of various documents and newspaper clippings regarding the old Wesleyan Methodist Cemetery, 1925-1931. It includes: (1) "Former Cemetery is now playground" no date or source; (2) "Cemetery Land, High School Board Discuss Use of Land to Rear of School for Playing Fields," Port Hope Guide, 11 Jul 1925; (3) Map of Cemetery plots at Wesleyan Methodist Cemetery; (4) Map of Wesleyan Methodist Plot, Union Cemetery; (5) Copy of the land abstract for Lot 89; (6) Copy of the resolution for the sale of the Wesleyan Methodist Church Cemetery lands to be sold to the Trustees of the Port Hope High School, 1930; (7) Copy of Resolution of Consent of Presbytry, 1931; (8) Copy of Judge's Order, 1931; (9) Copy of notes and minutes concerning sale of Wesleyan Methodist Church Cemetery Land, 1931.

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
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
CA ON00154 2007.29.1 · Item · 2003-2012

File consists of multiple scrapbooks containing photos and media coverage of each year's Port Hope & District Agricultural Society Fall Fair for the years 2003-2013.

Port Hope and District Agricultural Society
George Brogdin fonds
CA ON00154 2007.34 · Fonds · 1830-1890

Fonds consists of papers related to the personal and professional life of George Brogdin, c1830-1890. It includes legal documents created by Mr. Brogdin's law practice in Port Hope, ON. For more detailed information please refer to file and item-level descriptions.

Brogdin, George
CA ON00154 2007.37 · Fonds · 1880-1972

Fonds consists of materials created in the development and running of St. Paul's Anglican Church at Perrytown, Hope Township, c1880-1972. For more detailed information, see series-level descriptions.

St. Paul's Anglican Church, Perrytown (1840-)
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 2008.17.1 · File · 2006

Item is a scrapbook detailing the activities of the Port Hope and District Agricultural Society Board of Directors and Port Hope Fall Fair, 2006.

Port Hope and District Agricultural Society
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 2008.6 · Fonds · 1825-1860

Fonds consists of advertisement printing proofs, invoices, handwritten notes, and correspondence originally belonging to William Furby, printer and owner of the Port Hope Gazette, c1830-1850. For more detailed information, please refer to item-level descriptions.

Furby, William
CA ON00154 2009.13.1.1 · File · 2007

File consists of a guest book signed by attendees of the anniversary event, and copies of the program from the anniversary event, 2007.

Heritage Port Hope