Showing 407 results

Archival description
7 results with digital objects Show results with digital objects
CA ON00154 2012.53.25 · Series · 1985-2000

File consists of various reports, newspaper clippings, and information briefs related to the Port Hope Environmental Advisory Committee, 1985-2000. It includes Cameco Quarterly Environmental Compliance Reports, 1992-1995 (incomplete).

Port Hope Environmental Advisory Committee
CA ON00154 2012.53.25 · Series · 1985-2001

File consists of various minutes from meetings of the Port Hope Environmental Advisory Committee, 1985-2001.

Port Hope Environmental Advisory Committee
CA ON00154 995.18.3 · Series · 1954-1981

File consists of documents regarding the Ganaraska Region Conservation Authority, 1950-1980. It includes: "Port Hope Flood Control" pamphlet, 1850-1980; Claim of Walker Hector Inch and Elva E. Inch, 1954; Memorandum of agreement between the Ganaraska Region Conservation Authority and the Town of Port Hope, 1978; Tour of the Ganaraska Forest, 1960.

Ganaraska Region Conservation Authority
CA ON00154 995.18.6 · Series · 1960-1984

File consists of reports from the Ganaraska Region Conservation Authority, 1960-1984. It includes: "Programs of your Conservation Authority;" "Ganaraska Region Conservation Authority, Chairman's Report, 1977;" "Ganaraska Region Conservation Authority;" "1986 Annual Report, GRCA;" "Tour for the Ganaraska Forest," 1960; Annual Report, 1983; Annual Report 1984; Ganaraska Region Conservation Report, Water, 1970.

Ganaraska Region Conservation Authority
CA ON00154 995.54.1 · File · 1970-1984

Series consists of publications created by/for the Atomic Energy Control Board of Canada, 1970-1984. It includes: (1) "Radiation is Part of Your Life," 1981; (2) "Nuclear Fuel Waste Management - Protecting the Future," 1984; (3) "Control" Magazine, 1983; (4) Atomic Energy Control Board Annual Report, 1983-1984; (5) Atomic Energy Control Board brochures, 1981-1982; (6) Copy of the Atomic Energy Control Act, 1970; (7) Copy of the Atomic Energy Control Regulations.

CA ON00154 995.54.1 · File · 1968-1986

Series consists of various newspaper articles and reports on the disposal of nuclear waste in Port Hope, 1968-1986. It includes: (1) Port Hope Evening Guide & The Independent articles, 1986; (2) Summary Report of Radioactive Contamination in Port Hope by R. W. Pollock, 1985; (3) Reports, Documents, Statements and Correspondence, c. 1980s; (4) Reports and Statements from the Citizens for Responsible Nuclear Waste Disposal in Hope Township. Drawing on the Surface Gamma Survey Results and Borehole locations - Welcome Waste Management Study, 1984; (5) Preliminary Biological Survey of Port Hope Harbour by W. Cook and D. Veal, 1968; (6) Federal Environmental Assessment Panel Operational Procedures for the Permanent Disposal of Low Level Radioactive Wastes in the Port Hope / Newcastle Area, 1986; (7) Scientific and Engineering Reports on the Clean-up of Radioactive Waste in Port Hope Report by Larry Wolfe Associates, 1986; (8) Federal Announcement on the appointment of an independent seven member Task-Force on Low Level Radioactive Wastes, 11 Dec 1986; (9) Correspondence by Edna Barrowclough.

Citizens for Responsible Nuclear Waste
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
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
Port Hope Fall Fair Programs
CA ON00154 2003.47 · Series · 1972-2011

Series consists of Fall Fair programs for the years: 1972, 1978, 1981, 1982, 1983, 1984, 1985, 1986, 1987, 1995, 1996, 1997, 1998, 1999, 2000, 2001, 2002 (x2), 2003 (x2), 2004-2011.

Port Hope and District Agricultural Society
Port Hope Fall Fair Posters
CA ON00154 2003.47 · File · 1969 - 1981

File is four (4) promotional posters for the Port Hope Fall Fair as hosted by the Port Hope and District Agricultural Society. It includes: (1) Fall Fair Poster, Sep 15-17, 1972; (2) Fall Fair Poster, Sep 12-20, 1981 (150th Anniversary); (3) Fall Fair Poster, Sep 12-13, 1969; (4) Fall Fair Poster, Sep 18-19, 1970.

Port Hope and District Agricultural Society
CA ON00154 2009.2.1 · Series · 1926

Series consists of Port Hope Fall Fair prize lists / books for the years: 1926, 1942,1943, 1944,1945, 1947, 1948, 1949, 1950, 1951,1952, 1953, 1954, 1955, 1956, 1957, 1959, 1965, 1988, 1989, 1990, 1991, 1992, 1993, 1994.

Port Hope and District Agricultural Society
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
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
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 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
CA ON00012 SC036 · Fonds · 1831-2010, predominant 1900-1965

Fonds consists of personal and professional records created by Gilbert and Stewart Bagnani and their families, chiefly in Europe, North Africa, and Canada, for the most part between ca. 1910 and 1955, comprising photographs of Gilbert Bagnani's travels and archaeological work in Italy, Greece, Turkey, Libya and Egypt in the 1920s and 1930s; a motion picture of his activities in and around Tebtunis in Egypt in 1934; correspondence between the Bagnanis themselves, Gilbert Bagnani's mother Florence Bagnani and other family members; photos of the families of Gilbert and Stewart Bagnani, including 19th-century photo portraits of their Dewar, Houston, and Robinson relatives; a collection of copy prints and glass slides of art and antiquities used by Dr. Bagnani in his university teaching; audio recordings of Dr. Bagnani lecturing; albums of clippings and memorabilia of family and social events; miscellaneous printed, typescript and manuscript items; photos of the Bagnanis at Trent University in the 1980s; an album of postage stamps; and other material.

Contains series:

  1. Correspondence
  2. Family photographs
  3. Archaeological and travel photographs
  4. Art history images
  5. Albums and scrapbooks
  6. Miscellaneous records
Bagnani, Gilbert, 1900-1985
CA ON00154 2013.5 · Fonds · 1941-1942

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.)
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.

Austin Family Collection
CA ON00154 2015.34 · Fonds · 1920-2014

Fonds consists of magazines, newspapers, Port Hope lodge certificate, artifacts (related to the Beaver Athletic Association, Royal Canadian Legion, Kraft Canada), Kodak film camera, one photograph, and Super 8 film reels, c1920-2013.