Series consists of newspaper clippings (both copies and originals) related to various Port Hope hotels, c1854-1989. It includes: The Albion, Bletcher's Inn, Blackham's, The British, Canada House, Durham House, The Ganaraska Hotel, Hetherington's Hotel, Lake View House, Lees Hotel (Mill Street North), Martin Griffen's Hotel, Midland House, The North American, Queen's Arms Inn, The Plains, The Royal, Stenson's, St. Lawrence Hotel, Strong's Hotel, Turner House, The Walton (Queen's Hotel), and other miscellaneous inns, taverns and saloons. The series also contains two (2) paper napkins from the Queen's Hotel on Walton Street.
File consists of four (4) sleeves for car insurance slips created as promotional items for various Port Hope businesses, c1970-1980s. It includes: (1) Wawanesa Insurance via Elliott Insurance Services, 27 Queen Street; (2) Peter R. Elliott, Insurance Broker Ltd., 27 Queen Street; (3) Trotter's Service Station, 300 Ridout Street; (4) Elliott Insurance Services, 27 Queen Street
File consists of Invoices, Letters and Letterhead from the following Port Hope businesses: Dingwall & Ross, 1894; Canadian Express Co. 1894; H. W. Mitchell, 1937 letterhead only; Seth Smith, 1899; J. Walker Quinlan, Major, 1899 (handwritten); Drs. Forrest & Benson - Letter; Henry White, Barrister - letter, 1899; M. Millard Invoice, 1929; Midland Trust Company, 1899 letter.
Item is a printer's proof of an invoice and price list created for James Taylor, manufacturer of Stone Enamelled Earthenware, Flower Pots, Vases, Chimney Tops, etc., Port Hope Pottery.
Series consists of receipts and invoices addressed to Miss Mary McMillan by various Port Hope businesses and professionals, 1940-1952. It includes: Dr. M.S. Hawkins, Dr. M.C. Hawkins, Nicholson File Co., Palmer's Dry Goods, Rutter Granite Co., Jex and Smith Funeral Directors and House Furnishers.
Prower, Mary Gertrude McMillanItem is a store ledger for an unknown Port Hope store, 1825-1830. Ledger lists customer's names, purchases and costs.
Item is a receipt for receiving wheat, 1848. It is for H---- & Co. printed 23 Oct 1843. No additional information can be taken from the receipt for company information.
Furby, WilliamFile consists of correspondence from Peter Robertson to Seth Soper Smith regarding Mrs. Brown's balance sheet, undated.
Brogdin, GeorgeItem is a Rural Assessment Form, District of Newcastle, 1843. The District of Newcastle proceeded the County of Durham. The assessment for was used in the townships in the Newcastle District.
Furby, WilliamFile consists of the confession of Samuel Allen for theft from the Grand Trunk Railway, Apr 1867.
Brogdin, GeorgeItem is a notice to patients by Dr. Samuel Gilchrist, 1837.
Furby, WilliamFile consists of correspondence and financial reports regarding activities and funding for Port Hope Sesquicentennial events, 1984.
Port Hope Sesquicentennial Planning CommitteeFile consists of a detailed expense list for Seth S. Smith during the 1875 federal election. Smith was the candidate for the Reform Party.
East Durham County Land Registry OfficeFile consists of a DVD including Susan Dewhurst's "Our Memories: Downtown Port Hope" Oral History Project interview; and a paper copy of the interview transcript, 2013. The interview was edited and uploaded to YouTube. Susan discussed the Port Hope Flood (1980), running her own Business "Susan Dewhurst" and the Capitol Theatre.
Port Hope ArchivesSeries consists of three (3) blueprints of "The Bluestone House," created by Creighton Withers, 1918-1920 and 1930. The blueprints include the layout of three floors of the house, including the basement; and contain the following text: "The Bluestone' Port Hope, Ontario Built in 1834 by J.D. Smith, Esq. Owned and occupied by grand-daughter Mrs. Creighton Withers. Measured and drawn by Creighton Withers, Architect 1918-1920 and 1930."
Item is a minutebook from The Ideal Clothing Company, circa 1945
File consists of financial statements for the Port Hope Telephone Co. (duplicate copies for some years): 1929, 1934, 1935, 1944, 1945, 1946, 1947, 1948, 1950, 1951, 1952, 1953, 1954, 1955, 1957, 1958, 1960, 1961, 1962, 1963, 1966.
Item is an Auction Poster, 1837. James Smith, agent for Thomas Gibbs Ridout. Auction held May 20, 1837 for fifty town lots in the Ridout Street Area. Thomas Gibbs Ridout was the son of Thomas Ridout, PLS and the manager of the Bank of Upper Canada.
Furby, WilliamFile consists of a DVD including Tim Haynes' "Our Memories: Downtown Port Hope" Oral History Project interview; and a paper copy of the interview transcript, 2013. The interview was edited and uploaded to YouTube with the following description: "Join David Doherty, [former] board member of the Port Hope Archives, as he informally interviews his friends Peter Elliott, Phil Watts and Tim Haynes, as part of "Our Memories: Downtown Port Hope."
Port Hope ArchivesItem is a Certificate of Affidavit Thomas & Samuel Henry. Mechanics Lien Act, Town of Port Hope. Document registered in January 1880.
East Durham County Land Registry Office