Print preview Close

Showing 180 results

Archival description
3 results with digital objects Show results with digital objects
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.

Untitled
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 995.4.1 · 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).

Untitled
CA ON00154 2014.28.1 · Item · 1903-1967

Consists of one model of an ideal bathtub. The lining of the bathtub can be removed, leaving the bathtub base.

Untitled
CA ON00154 2010.25.1 · Item

Consists of one (1) advertising poster for the Port Hope "National" One Piece Sink, from the Port Hope Sanitary Manufacturing Co. Ltd.

Untitled
CA ON00154 2014.6.2 · Item · 1971

Item is an edition of "The Art of Cooking in Port Hope" Cookbook, created by the Starlight Chapter No. 241 Order of the Eastern Star, 1971.

Untitled
School Board Blueprints
CA ON00154 2011.16.2.5 · File · 194-

Series consists of eleven (11) blueprints for "Proposed Alterations to West Primary School;" "Retaining Wall at Port Hope Public School;" "Proposed Wall North Side of Central School," c. 1940s.

Untitled
CA ON00154 2012.32.2 · Series · 1920

Item is one (1) copy of the "Blue and White Christmas Number" from the year 1920, as created by the Port Hope High School.

Untitled
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."

Untitled
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.

Untitled
Port Hope Scout Badges
CA ON00154 2013.36.1-9 · Fonds · c1975-1990

Fonds consists of thirteen (13) Port Hope Scout Badges, c1975-1990. It includes: Kiwanis International; Port Hope District (x3); Pine Ridge Cobourg District; Cobourg District Spring Camporee, 1973; Queen's Silver Jubilee Scouts Canada, 1977; Wolf Cubs Diamond Jubilee, Hope Mill, 1976; 1st Perrytown Scouting 10th Anniversary, 1987; Port Hope District Cub Camp, 1975; and Scout Calendar Sales Collection ("I am a salesman for Scout Calendar" Ribbon, Scout Calendar Star Salesman Patch, Calendar Sales Tips Card).

Untitled
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.

Untitled
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.

Untitled
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.

Untitled
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.

CA ON00154 2015.53 · Collection · 2008-2015

Series consists of the complete run of newsletters of the Ganaraska Valley Probus Club, "Ganaraska Currents," 2008-2015. The newsletters contain: events calendars, photographs of Probus events, jokes, prize winners, local interest articles written by club members, and a listing of current board members.

Untitled
CA ON00154 2012.30 · Fonds · 1909-1960

Fonds consists of the papers and drawings of Mary Shane (nee Ferguson) from 1909-1960. They were created in multiple locations across Ontario, including: Perth, Mitchell, Brampton, Oakville, Bowmanville, and Port Hope. It has been arranged into five (5) series: (1) Art; (2) Clippings; (3) Correspondence; (4) Newspapers; (5) Publications.

Untitled
CA ON00154 2013.61 · Fonds · 1958-1975

Fonds consists of various newsletters and printed materials collected by Ron Tozer, (former) Treasurer of the Port Hope Kinsmen Club. For more detailed information, refer to series-level descriptions.

Untitled
CA ON00154 2014.22 · Collection · 1825-2004

Collection consists of various local history information and original documents compiled and collected by Norman Thomas Long over the course of his life living and working in Port Hope, Ontario. Most of the collection is housed in a vertical subject filing cabinet in the Reading Room at the Port Hope Archives (a file-listing is available). For more detailed information, please refer to file and item-level descriptions.