Showing 407 results

Archival description
7 results with digital objects Show results with digital objects
CA ON00154 2018.6.31 · Item · 1863

Item is the Probate Will of Richard Penwarden of the Township of Hope.

Names Mentioned:
Richard Penwarden
Mary Penwarden (wife)
Thomas Penwarden (son)
William Penwarden (son)
Mary Anne Terrace (?) (daughter)
Elizabeth Evans (daughter)
Mary Stapleton
James Stapleton

CA ON00154 2018.6.33 · Item · 1852

Item is a declaration of the shareholders of a new company named 'The Lake Ontario Road Company' in Port Britain.

Names mentioned:
Felix Powers
Daniel Brand
Joseph Haskill
Joseph Harris
Robert B. Marsh
Ralph Wade
Jonathan Brand
Thomas Wallace
Francis Little
Charles Meadows
John Barrowclough
C. F. Ruttan
William Glen
William Mounter (?)
William S. Gifford
Thomas Spry
? Dare (?)
Joseph Symons
Luke B. Jacob
George Lyall
Reuben P. Grant
William Potts
James S. Milligan
John Wade
Thomas Campbell
Robert Bedford
Robert Dean
Nathan Choat

(4 other signatures illegible)

CA ON00154 2018.6.34 · Item · 1885

a) Item is a hand-drawn Diagram of Parts of Lot 3 and Lot 4 in Concession 3 of the Township of Hope, regarding the estate of William T. Mitchell.

b) Item is a copy of the hand-drawn Diagram, as in a). Possibly made on drafting linen.

Names Mentioned:
William T. Mitchell
E.M. Mitchell
Robert Scott
William Sainsbury

CA ON00154 2018.6.41 · Item · 1875

Item is handwritten copy of the Last Will of William Patterson of the Town of Port Hope.

Names Mentioned:
Mary Patterson (wife)
Adam Patterson Waddell
John Machesney
John Hawkey (witness)
David Walker (witness)

CA ON00154 2018.6.42 · Item · 1847

Item is the Affidavit of Johiah Beers regarding the location of an original surveying post in the south-west corner of Lot 18 Concession 2.

Names Mentioned:
Johiah Beers
Asa Burnham, Deputy Surveyor
John H. Roche, Provincial Land Surveyor

CA ON00154 2018.6.45 · Item · c1960s

Item is a receipt for the Western Assurance Company of Port Hope circa 1860s. On the reverse is a drawing and nearly illegible notes about a mortgage and value of a property.

CA ON00154 2018.6.47 · Item · 1904

Item is a tax assessment receipt for C.E. Pillsworth who lives on Con 1 Lot 20 in the Municipality of Port Hope.

CA ON00154 2018.6.48 · Item · 1875

Item is a receipt made out to Gordon Chrysler of Port Hope for the payment of his insurance premium under 'Canada Agricultural Insurance Company'.

CA ON00154 2018.26.1.6779 · Item

Item is a photograph of 13 King Street, Port Hope. It was likely taken pre-1930s as it shows a flat roof, rather than the current peaked roof.

CA ON00154 2018.27.1 · Item

Item is a bottle opener representing the Nicholson File Factory in Port Hope. Features a scene of a worker on the front, and the Nicholson File logo on the back.

CA ON00154 2018.28.1.6790 · Item

Group portrait of the 1896 Extinguisher Hose Company of Port Hope.

Portrait Includes:
Mark Boyd
G.W. Hawkins (Sec.'y)
Jas. Stone
S. Henry
R. Edmunds
G. Gamble
T. Vanhorn (1st Lieut.)
R. Harcourt
W. Wright
L.G. Mission (Chief Eng.)
J. Walker
W. Greenaway
W. Gamble (Capt.)
I. Thompson
W. Jewell (2nd. Lieut.)
H. Garbutt
R.G. Blackham
J. McCausland
J. Day
T. Leonard (Treas.)

167 Walton Street
CA ON00154 2018.5.1.6658 · Item

167 Walton Street, Port Hope during and after building the house. 6658d shows owners Mr. & Mrs. Henderson, and another person (possibly builder).