Showing 275 results

Archival description
3 results with digital objects Show results with digital objects
CA ON00154 2016.38.7 · 1940

Item is a 'Peterborough Normal School Year Book, 1940', signed by many of the students. The Year Book includes students from Port Hope, including Ruth Trott, I. Symons, E, Retallick, M. Douglas, and M. Dunbar.

Peterborough Normal School
CA ON00154 2019.13.9 · File · 2001

6841- Photograph of plqaue with list of names of men who volunteered for active duty in World War II from St Paul's Presbyterian Church, Walton St. Port Hope. 6842- A photograph of a plaque with names for veterans in World War I at St. Paul's Presbyterian Church who lost their lives. 6843- Photogrpah of a plaque at St. Paul's Presbyterian Church for veternas in World War I 6844- Photograph of a plaque of methodists of United Church who gave thier lives. 6845-Photograph of a plaque in United Church for veterans from the church who volunteered for active duty in World War II 6846- Photograph of the resting place for Edward E Dodds at Canton Cemetary 6847- Photograph of the headstone for Edward E Dodds at Canton Cemetary. Mr Dodds recieved a medal of honour for the Civial War. 1845-1901

CA ON00154 2005.5.1.4 · Item · Undated

Item is a cookbook prepared by the Port Hope & District Hospital with proceeds towards patient care. Recipes were provided by the nursing staff. Undated.

Port Hope Public Library
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 996.3.1 · Fonds · 1913-2007

Fonds consists of administrative papers, including the constitution and amendments, minutes, scrapbooks and clippings related to the Port Hope & District Horticultural Society, 1913-1996.

Port Hope & District Horticultural Society
CA ON00154 2019.1.1.6832 · Item · c1970s

Postcard of the exterior of Port Hope & District Hopital. Circa 1970s.

CA ON00154 2000.9 · Fonds · 1911-1999

Fonds has been arranged into seven (7) series: (1) Hospital Board and Committee Minutes and Financial Records, Auxiliary Records and Minutes; (2) Studies, Publications and Discussion Papers; (3) Books and Publications; (4) Building of the Port Hope & District Hospital; (5) Certificates and Plaques; (6) Photographs and Videos; (7) History, Minutes, and Miscellaneous.

Port Hope & District Hospital
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 Bandshell
CA ON00154 2019.13.12.6996 · Item

Photograph of Bandshell in Port Hope

CA ON00154 2018.4.1

Item is a booklet created for the centennial of the Port Hope Baptist Church in 1955. Includes a history of the church, and ministers who have served the church since 1855.

CA ON00154 2018.18.1.6629 · Item · 1917

Team portrait of the Port Hope Baptist Church Junior Hockey Team winners from 1916-1917.

Top Row, L-R: Harold Clarke, Harry Brown, William McMillan

Middle Row: Lester Thomas, Harold Keeler, Arthur Young, Ralston Roberts

Bottom Row: Harold Trawin, Fred. Jex

CA ON00154 2018.18.1.6629 · Item

Team portrait of the Port Hope Baptist Church Junior Hockey Team winners from 1916-1917.

Top Row, L-R: Harold Clarke, Harry Brown, William McMillan

Middle Row: Lester Thomas, Harold Keeler, Arthur Young, Ralston Roberts

Bottom Row: Harold Trawin, Fred. Jex

CA ON00154 2018.24.1 · File

Files includes agendas, minutes, and speaker notes from the Port Hope Branch of the Canadian Red Cross from 1965-1967. Detail expenses and local campaigns such as the Blood Donor Clinic, Hospital Campaign Fund, local First Aid Kits, water safety courses, knitting, vitamin capsules in schools, and more.

1) February 2, 1965 agenda
2) May 11, 1965 agenda
3) January 10, 1966 agenda
4) February 13, 1966 (AGM) agenda and speaker notes
5) May 16 1966 minutes
6) September 20, 1966 agenda
7) January 27, 1967 (AGM) agenda and speaker notes

Names mentioned in the materials:

Mrs. Berry
Mrs. Budge
Miss Staples
Mrs. George
Mrs. Kirkpatrick
Mrs. Wickett
Mrs. G. Gould
Mrs. Powell
Mr. Collins
Mrs. Diamond
Mrs. Anderson
Mrs. Frieson
Mrs. Sculthorpe
Mrs. Davies
Mr. Burton
Mr. Baker
Mrs. Mitchell

Port Hope Business Receipts
CA ON00154 2017.31.3 · File · 1914 - 1915

File contains various receipts issued to the Port Hope Methodist Church, between 1914-1915.

1 a-b: Port Hope Electric Light & Power Co. Ltd., June 1914, with accompanying payment cheque
2: The Port Hope Water Commissioners, December 31, 1914

  1. Port Hope Gas Co., Jan 1 1916
  2. Thomas Hayden & Son Iron Founders, December 1 1915
  3. J.M. Rosevear & Co., Dec 2 1915
  4. George T. Hancock-General Hardware and Leather Goods, Dec 14 1915
  5. Thomas Garnett & Sons- Contractors and Builders, Dec 27 1915
  6. E. Brown & Co., Dec 31 1915
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 2005.18.1.2 · File · 1987

File consists of a study conducted by Rod Stewart Construction Limited, Inglis & Downey Architects Inc., Commonwealth Management Limited and Port Hope LACAC (in 2005 Heritage Port Hope). The report includes: Port Hope Commercial Area Facade Improvement Study, part 2, landscape section covers survey and analysis of existing landscape conditions (1987), general planning and development guidelines for the Heritage Conservation District and other parts of the downtown core; and landscape plans and guidelines for the Heritage Conservation District & Marketing Strategy for the Town of Port Hope.

Heritage Port Hope