Showing 217 results

Archival description
3 results with digital objects Show results with digital objects
CA ON00154 2015.80-2015.80.8-2015.80.8.7 · File · 2013
Part of Our Memories: Downtown Port Hope Oral History Project

File consists of a DVD including Peter Elliott'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 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 Archives
CA ON00154 2015.80-2015.80.8-2015.80.8.19 · File · 2013
Part of Our Memories: Downtown Port Hope Oral History Project

File consists of a DVD including Phil Watts' "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 Archives
CA ON00154 2010.44-995.52.4.2 · Item · 1910
Part of Harold Reeve fonds

Item is a copy of the publication "Picturesque Port Hope," c. 1910. "Dickenson 28 Inniswood Drive" written on front, and signed "H. Reeve" on back. Believed to have belonged to the Dickenson family and given to Mr. Reeve.

CA ON00154 994.1-994.1.6.14 · File · 1984-1992
Part of Tom Long Local History Collection

File consists of three (3) souvenir publications from Port Hope & Cobourg. It includes: (1) Town & Country Colouring book with envelope; (2) Souvenir booklet of Cobourg, courtesy of A. J. Gould, Druggist; (3) Two copies of the Port Hope Leisure Guide for 1991/1992.

Long, Norman Thomas
CA ON00154 PHA 2012.50.1 · Series · 1945 - 2002

Series consists of three minute books and thirty-one folders of minutes created by the Port Hope & District Agricultural Society, 1945-2002. It contains minutes, agendas, newspaper clippings, notes, and correspondence detailing each annual Fall Fair and general Agricultural Society business.

Port Hope and District Agricultural Society
CA ON00154 ED2014.1 · Collection · 2014

Collection consists of a group of Cemetery Records for various cemeteries in the Municipality of Port Hope. For more detailed information, please refer to series-level descriptions.

Port Hope & District Historical Society
Port Hope Collection
CA ON00154 2011.2 · Collection · 1943-2016

Collection consists of records related to various aspects of the history of the Municipality of Port Hope. For more detailed information, refer to series, and file-level descriptions.

CA ON00154 2015.25-2015.25.3 · Series · 1940-1986
Part of Long Family Collection

Series consists of directories and pamphlets concerning Port Hope, 1940-1986. It includes: Town of Port Hope Directory, 1940; Town of Port Hope Directory, 1948; Port Hope Directory, 1955; Cobourg-Port Hope City Directory, 1975; Northumberland County Directory of Community Services, 1986; Industries of Canada, 1886 (copy); Ottawa Report of Allan Lawrence, M.P., 1985; Port Hope: The Prettiest Town in Ontario, c1960; Just Facts... About Port Hope, Ontario, c1950.

CA ON00154 994.1-994.1.1.2 · File · 1980-1990
Part of Tom Long Local History Collection

File consists of 270 pages of information concerning steamships that sailed the Great Lakes, specifically Lake Ontario and had connections with Port Hope Harbour. Some have no connection to Port Hope or the Great Lakes, but have been included in this collection. The information consists of research notes, photocopies of articles from older Port Hope papers, and some more recent clippings. References for the resources are given. The names of the steamships included in this collection are: Acme, Admiral, Alabama, Alciope, America, Arabian, Argyle, Assinibo, Atlantic, Banshee, Bay State, Black River, Boston, Bowmanville, British Empire, Brothers, Canada, Caspian, Cataract, Champion, Charlotte of Greece, Chief Justice, City of Toronto, City of Cleveland, Constitution, Coquette, Corinthian, Daisy, Part, Defiance, Dromedary, Durham Boat, The Edward, Ericson, Falcon, Farmer, Flora Emma, Forest City, Forest Queen, Frances III, The Garden City, General Taylor, Gildersleeve, Globe, Golden Eye, Grand Trunk Railway Ferry Boat, Great Eastern, Grecian, Haida, Hamilton, Harry H, Highlander, Hovercraft, Huron, Inkermann, Jenny Lind, Jersey, Keewatin, Kingston, Know Nothing, Lady Elgin, Laurie E. Light House, Locke, Louisiana, Magnet, Maple Leaf, Mohawk, Montreal, Napoleon III, New Era, New York, Niagara, Norseman, North King, Northerner, Novelty, Ocean Wave, Ogdensburgh, Ogemah, Oliver Cromwell, Omar Pasha, Ontario, Port Hope, Spirit of Rochester, Passport, Petrel, Pierrepont, Plant, Prince of Wales, Princess Royal, Queen of the West, Rattlesnake, Reindeer, Sir Wilfred Laurier, Slave Democracy, South American, Sovereign, Spartan, Spindrift, Squatter Sovereignty, St. Mary's, Superior, Tinto, Titanic, Transit, Traveller, Troy, Victoria, Woodman, Welland, William IV, Zealand.

Long, Norman Thomas
CA ON00154 2014.22-2014.22.16 · Series · 1960-1992
Part of "Uncle Tom's Cabinet" Collection

Series consists of various research documents from Port Hope; both property and family research. Documents include; Corner of #2 and 106 Highway, Ethel McLellan, Mowat's, Fairmount, history of Port Hope, Wade family, Walton Street Notes, Port Hope Early Industries, William Furby, Penryn family, The Grange (24 Brown Street), Old Houses in Port Hope, Port Hope Fire Hall, Riel Rebellion of 1885, Dennis Riordan, Donald J. McLennan, Donald Blackwell and 136th Battalion World War I. Item materials include cards, letters, research notes, photographs, newspaper clippings and research requests.

Long, Norman Thomas
CA ON00154 994.1-994.1.6.4 · Item · 1901
Part of Tom Long Local History Collection

Item is a 1st edition, 1901 copy of "Port Hope Historical Sketches" signed by the author W. Arnot Craick in 1963. Also included is a copy of the prospectus that was created about 1900 for advertising purposes.

CA ON00154 2000.9-2004.7.1.3 · File · 1938
Part of Port Hope and District Hospital Fonds

Item is a presentation certificate from the Port Hope Moose Lodge to the Port Hope Hospital. The presentation was made at the Capitol Theatre, March 30, 1938. The cardboard of the back of the frame had the following written on it "Presented January 1938 Oxygen tent presented to the Hospital by Moose L on March 30th at the Capitol Theatre."

Port Hope & District Hospital
CA ON00154 2015.48-2015.48.4 · Series · 1951-1952
Part of Mary McMillan Prower fonds

Series consists of receipts and associated documentation addressed to Miss Mary O'Neill & other O'Neill family members from donations made by Miss McMillan to the Port Hope Hospital Trust, 1951-1952. Donations were made to the trust to build a new hospital, which was constructed in 1963-1964.

Prower, Mary Gertrude McMillan
CA ON00154 2006.24-2006.24.5-2006.24.5.2 · File · 1951-1981
Part of Port Hope Lions Club fonds

File consists of programmes for the anniversary dinners of the Port Hope Lions Club "Charter Night," 1951-1981. It includes: 20th Anniversary Dinner held at St. Mark's Parish Hall, 11 May 1951; 25th Anniversary Dinner held at Port Hope High School, 3 Apr 1956; 30th Anniversary Dinner held at Lions Recreation Centre Building, 24 May 1961; 35th Anniversary Dinner held Lions Recreation Centre Building, 9 May 1966; 40th Anniversary Dinner held at Lions Recreation Centre Building, 8 May 1971; 45th Anniversary Programme, 1976; 50th Anniversary Dinner held at Lions Recreation Centre Building, 6 Jun 1981.

Port Hope Lions Club
CA ON00154 2006.24-2006.24.7 · Series · 1951-1982
Part of Port Hope Lions Club fonds

Series consists of site plans, surveys and other assorted documents related to the development of the Port Hope Lion Recreation Centre and Swimming Pool located at 29 Thomas Street, Port Hope, c1951-1982. It includes: Land Plans and Surveys for expansions to the Recreation Centre, 1960-1975; Financial Statements and Correspondence regarding building expansions; Meeting Minutes and Flyer related to the Recreation Centre; and a Mortgage Document for Recreation Centre Expansion, 9 Jan 1976.

Port Hope Lions Club
CA ON00154 2006.24-2006.24.8 · Series · 1952
Part of Port Hope Lions Club fonds

Series consists of the Constitution and By-Laws for the Port Hope Lions Club, 1952. It also includes associated documents, correspondence, and meeting minutes related to the development of the Constitution.

Port Hope Lions Club
CA ON00154 2006.24-2006.24.6 · Series · 1951-1965
Part of Port Hope Lions Club fonds

Series consists of the financial statements of the Port Hope Lions Club, c1951-1965. It includes: Capital and Operational Expenses related to the Lion Recreation Centre and Swimming Pool, c1950s; as well as the Treasurer's Annual Financial Statement, 1964-1965.

Port Hope Lions Club
Port Hope Lions Club fonds
CA ON00154 2006.24 · Fonds · 1931-2004

Fonds consists of papers and photographs created by the Port Hope Lions Club from their inception until the present roster, c1931-2006. For more detailed information, refer to series-level descriptions.

Port Hope Lions Club