Fonds consists of the records relating to the administration and operation of the Brooklin Council No. 102 of the Royal Templars of Temperance. Series are broken down into administrative, financial, membership, and ceremonial records.
Brooklin Council No. 102 of Royal Templars of TemperanceFonds consists of records, including marriages, 1896-1922, from Brooklin Methodist Circuit, 1872-1925; records of Columbus and Brooklin Presbyterian Pastoral Charge, 1896-1926; records of Brooklin Presbyterian Church, 1877-1925; records of Brooklin and Kedron Pastoral Charge, 1925-1926; records of Columbus and Brooklin Pastoral Charge, 1925; records, including baptisms, 1915-1946, marriages, 1914-1947. and burials, 1914-1949, of Brooklin United Church, 1908-1998.
Brooklin United Church (Ont.)Item is a 'By-laws of Ganaraska Rebekah Lodge' handbook, issued after 1945.
Fonds consists of three series: administrative records, publications, and correspondence. Correspondence contains the incoming and outgoing letters of Alan Dewar, secretary of the Camp X Military Museums Board of Directors. Letters discuss the purpose of the organization, fundraising, and future plans. The majority of letters focus on inviting important people to a dinner held in January 1978 to introduce the plans for the Museum to potential donors and members of the government. Administrative records consist of meeting agendas, minutes, by-laws, and letters of incorporation. Publications includes two published newsletters of the Camp X Military Museums Society.
Camp X Military MuseumsItem is the book 'Campbell's New Language Lessons' by author W. Swinton. It is signed on the inside cover: 'Samuel Eastcott, Pine Grove School, Hope, Ontario, January 26 1884.'
This collection consists of correspondence, reports, lists, ballots, newsletters, and publications created by Canadian flower societies.
This collection consists of bulletins; newsletters; yearbooks; correspondence; articles; pamphlets; registries; annual reports; member lists; judge list; officer list; newspaper clippings; constitutions and by-laws; application forms; board of directors documents; and a flower show programme.
This collection consists of yearbooks; annual reports; newsletters, handbooks; prize lists; constitutions and by-laws; board of director information; lists of presidents; correspondence; a newspaper clipping; programmes; show announcements; booklets; emblems; publications; hand-written notes; a petition; rules and regulations; proceedings of an annual convention; show books; bulletins; pamphlets; articles; a presentation; and member lists.
Item is a framed document entitled "Roll of Honour. Canton School." It includes the names of students who received top honours in class during the years 1911-1921. The document lists names of the following teachers: Miss A.P. Mason (1911), Miss A.L. Langdon (1919), Miss E.R. Peacock (1920), Miss S. E. Dundas (1921). It also lists the following students who made the honour roll between the years 1911-1921: Ewart Peters, Wilber Peacock, Harry O'Neill, Olivene Mason, Stanley Gist, Ruby Graham, Allan Peters, George Finnie, Evelyn Gist, May Gifford, Elsie Peters, Clarence Gist, James Graham, Bessie Anderson, Violet McCann, Yvonne Langdon, Hope Anderson, Florence Haw, Nettie Gifford, Lula Graham, Margaret Pollard, Dorothy Smith.
S.S. #8 Canton SchoolFonds consists of materials created by the Capitol Theatre Foundation over the course of renovations of the historic movie theatre, in Port Hope, 1992-2004.
Capitol Theatre (Port Hope, Ont.)Series includes hand-painted posters used to advertise movies at the Capitol Theatre, Port Hope.
Fonds consists of fourteen (14) movie posters created by and for the Capitol Theatre, 20 Queen Street, Port Hope. All the movies were screened between 1941-1942.
Capitol Theatre (Port Hope, Ont.)Fonds consists of newspapers, photographs, financials, and personal documents relating to the professional and private lives of Carl Mantz, including his wife Elizabeth Gibson. Included in the fonds are records pertaining to the purchase and maintenance of the Whitby Weekly News building, correspondence and letters regarding his enlistment in the RCAF, programs and background information for the Ten Centuries concerts, and the meeting minutes for his initiatives concerning Whitby senior citizens. Of particular interest are the newspaper photographs which represent various events, people, and places of Whitby in the 1950s and 1960s. The fonds is composed of the following series: Elizabeth G. Gibson records, 1969; Personal records, 1931-1980; Community Involvement records, 1962-1975; Financial records, 1938-1971; Clippings; and Photograph 1950s-1960s.
Carl A. Mantz (Alfred)Collection consists of family bibles, and other ephemera related to several local families (Powe, Haskill, Rowden and Gordon) from the Port Hope area, c1847-1937. For more detailed information, please refer to series and item-level descriptions.
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 LibraryFonds consists of records, including baptisms and burials, 1917-1921, of South Oshawa Methodist Mission, 1903-1925; records, including marriages, 1896-1925, of Oshawa Christian Church, 1880-1925; records, including marriages, 1925-1936, of Centre Street United Church, Oshawa, 1925-1966; records of Westmount United Church, 1945-1966; records of Centennial United Church, Oshawa, 1962-1988; records, including baptisms, 1921-1950, marriages, 1914-1927, 1933-1950, and burials, 1921-1950, of Albert Street United Church.
Centennial Albert United Church (Oshawa, Ont.)Fonds consists of records of Centre Street United Church in Oshawa (formerly Oshawa Christian Church), including board and committee minutes, 1831-1967, membership records, 1831-1956, women's groups minutes, 1925-1967, CGIT minutes, 1959-1963, and historical information (on microfilm).
Centre Street United Church (Oshawa, Ont.)Item is a certificate noting that Alexander McElroy and Esther Jane McElroy of the Township of Hope have completed a mortgage sworn in the County of Sussex in England to Charles Chevall Tooke, 1865. Instrument #2206.
Item is a Certificate of Discharge for Luke Bedford for an unknown property.
Item is a Certificate of Discharge of Mortgage from Thomas Spry to John David Smith regarding an unnamed property.