Showing 180 results

Archival description
3 results with digital objects Show results with digital objects
CA ON00154 2019.4.1 · Item · 1801 - 1813

Whiskey Ledger belonging to Nathaniel Haskill who owned property and lived at Lot 16, Broken Front and Lot 165, Concession 1, Hope Township (now the Municipality of Port Hope). The earliest date of entry is 1801 with most dates primarily from 1807- 1813. - the inside pages are hand written with the purchaser's name, a description and amount of whiskey purchased and the means of payment. Often based on a barter system with payment made in the form of bushels of wheat, cows, barrels of flour etc. Some customers paid in cash. - comprised of 145 pages which are written upon with the remaining pages blank. The first 33 pages include more than one customer, where later pages, 34 - 145 are devoted to a single customer. Each customer has two pages together, side by side. In handwriting at the top is the name of the customer. First name on the left page and surname on the right side page. Left page also lists the date, amount of whiskey obtained and the cost in pounds and shillings. The left page indicates the means of payment.

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
Nicholson File Company File
CA ON00154 2012.48.1 · Item · undated

Item is a file manufactured by Nicholson File Company, Port Hope. Imprinted label says "Nicholson - Made in Canada - Cantsaw," undated.

Nicholson File Company
CA ON00154 2014.1.4 · Item · 1953

Item is an advertisement sent to the T. Eaton Co. Ltd. by the Nicholson File Company of Canada Ltd., 1953. The advertisement states "on the occasion of her [Queen Elizabeth II] coronation, the men and women of the Nicholson File Company wish her majesty a long and happy reign, and pledge their loyalty and cooperation." It features a portrait of Queen Elizabeth II, and notes "Nicholson File Company of Canada Ltd. Port Hope, Ontario - Serving the Dominion for more than 50 years."

Nicholson File Company
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 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 2006.9.1.6 · 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
Olde Tyme Christmas
CA ON00154 994.1.4.1 · File · 1988-1991

Series consists of documents related to the Olde Tyme Christmas, including: Programs, 1988-1991 for Old Tyme Christmas; Print list and lists; Chamber of Commerce newsletter - advertising Old Tyme Christmas; Miscellaneous notes and correspondence; Ticket Stubs; Signs and posters; Foam board sign; Photograph labels (30 pages); Receipt book; Newspaper clippings.

Olde Tyme Christmas Committee
CA ON00154 2014.22.3 · Fonds · 1979-1981

Consists of an Olde Tyme Christmas Booklet for 1979 and Notes for Olde Tyme Chirstmas in 1981. The booklet outlines the highlights, includes a map, and also showcases a calendar of events. The notes provide information about a variety of places in Port Hope (a slideshow).

Olde Tyme Christmas Committee
CA ON00154 2012.2 · Fonds · 1974-1993

Donation consists of programmes, maps, newspaper clippings, and other ephemera related to the Olde Tyme Christmas celebration / festival between the years 1974-1993. It includes empty post-marked envelopes to Mr. & Mrs. Max Wilson; event flyers and schedules; napkin for "Ye Olde Queen's Hotel;" programmes / maps from 1974-1987; and a postcard (#4766).

Olde Tyme Christmas Committee
CA ON00154 2009.24.1.1 · File · c1971

File consists of correspondence and funding information for Olde Tyme Christmas, c. 1971.

Olde Tyme Christmas Committee
Olde Tyme Christmas Tiles
CA ON00154 2013.48.1-4 · Series · 1987-1997

Series consists of (4) Olde Tyme Christmas Tiles, 1987-1997. It includes: (1) C.N. Station (1987); (2) Capitol Theatre (1993); (3) Ganaraska Region Archives (1995); (4) Brand Farmhouse (1997).

Olde Tyme Christmas Committee
Olde Tyme Christmas Tiles
CA ON00154 2012.40 · Fonds · 1979-2001

Fonds consists of eighteen (18) Olde Tyme Christmas tiles collected between 1979-2001. Unframed tiles include: The Bluestone, Penstowe, Octagon House, C.N. Station, Canadian Northern Station, Dr. M.S. Hawkins School, Forge Cottage, The Cone. Framed tiles include: Dorothy's House Museum, Idalia, Walton Street, Midland House (John Street), Meredith House (Acanthus Interiors), Penryn Homestead, Carriage House (150 Dorset Street West), Canton United Church, Belgrave (Greenwood Tower Motel), Old Fire Hall.

Olde Tyme Christmas Committee
Olde Tyme Christmas Tiles
CA ON00154 2013.42.1-3 · Fonds · 1975-1977

Fonds consists of three (3) framed Olde Tyme Christmas Tiles, 1975-1977. It includes: Bank of Upper Canada, St. Mark's Anglican Church, and St. Lawrence Hotel.

Olde Tyme Christmas Committee
Olde Tyme Christmas Tote
CA ON00154 2011.32 · Item · 1990s

Item is a white and red canvas tote bag created for Olde Tyme Christmas, c. 1990s.

Olde Tyme Christmas Committee
CA ON00154 2012.49.3 · File · 1980s

File consists of a collection of "Olde Tymes in Port Hope" posters/photographs, c. 1980s. It includes: (1) Merchants' Arch, 1860; (2) Russell's Furniture Warehouse; (3) The Bank of Upper Canada, 1860; (4) Alf George, Furniture Merchant & Undertaker. File also includes the original mailing envelope for the collection.

Olde Tyme Christmas Committee
CA ON00154 2019.14.2 · Item · 1975

Item is a map (paper) of parts: Lots 6-10 Concession 5, parts of road allowance. Lots 889 Concession 5, Township of Hope, County of Northumberland.

CA ON00154 2015.82 · Collection · 1916

Collection consists of five (5) copies of the "Our Commander March" Sheet Music written by J.W. Chadwick, 1916. The March was dedicated to Lieut-Col. R.W. Smart of the 139th Battalion, Port Hope; and published by Empire Music and Travel Club Ltd., 26 College Street, Toronto.

CA ON00154 2015.80 · Fonds · 2012-2015

Fonds consists of materials created and collected by the Port Hope Archives related to the "Our Memories: Downtown Port Hope" Oral History Project. It has been arranged into eight (8) series: (1) Research and Workshop; (2) Development Papers; (3) Business Directory Research; (4) Agreement Forms; (5) Written Submissions; (6) Electronic Documents; (7) Project Planning Scrapbook; (8) Oral History Interviews.

Port Hope Archives
CA ON00154 995.4.1 · File · 1859-1881

File consists of papers once belonging to Arthur T.H. Williams. It includes: financial records (1865-1876), Real Estate Account Book (1881), and a newspaper land re-sale advertisement (Seymour Township).

Williams, Arthur T. H. (Arthur Trefusis Heneage), 1837-1885