Print preview Close

Showing 160 results

Archival description
CA ON00012 SC036 · Fonds · 1831-2010, predominant 1900-1965

Fonds consists of personal and professional records created by Gilbert and Stewart Bagnani and their families, chiefly in Europe, North Africa, and Canada, for the most part between ca. 1910 and 1955, comprising photographs of Gilbert Bagnani's travels and archaeological work in Italy, Greece, Turkey, Libya and Egypt in the 1920s and 1930s; a motion picture of his activities in and around Tebtunis in Egypt in 1934; correspondence between the Bagnanis themselves, Gilbert Bagnani's mother Florence Bagnani and other family members; photos of the families of Gilbert and Stewart Bagnani, including 19th-century photo portraits of their Dewar, Houston, and Robinson relatives; a collection of copy prints and glass slides of art and antiquities used by Dr. Bagnani in his university teaching; audio recordings of Dr. Bagnani lecturing; albums of clippings and memorabilia of family and social events; miscellaneous printed, typescript and manuscript items; photos of the Bagnanis at Trent University in the 1980s; an album of postage stamps; and other material.

Contains series:

  1. Correspondence
  2. Family photographs
  3. Archaeological and travel photographs
  4. Art history images
  5. Albums and scrapbooks
  6. Miscellaneous records
Untitled
CA ON00154 PHA 995.48.1.1 · File · 1939 - 1960

File consists of a scrapbook compiled by a member of the Stuart family of Canton. The scrapbook begins with the Canadian tour of King George VI and Queen Elizabeth in 1939 and ends with Vincent Massey's service as Governor-General and his death in 1967. Some of the contents include: An invitation from Mrs Vincent Massey to Mrs. Graham Stuart of Canton to meet Mrs. Massey at the Hotel Saskatchewan, Regina; Newclippings and papers concerning the Death of George VI and the Coronation of Queen Elizabeth II; and materials realated to the Massey family and the Batterwood Estate.

M. Jacqueline Rosevear fonds
CA ON00154 PHA 2012.6 · Fonds · 1920 - 1980

Fonds consists of the records of M. Jacqueline Rosevear, created between 1920-1980. It has been arranged into five series: Newspaper Clippings; Family Documents; School Papers; Voters' List, 1966; and Photographs.

Untitled
Goheen Family fonds
CA ON00154 PHA 2012.55 · Fonds

Fonds consists of papers, audio-visual materials, genealogy and photographs related to various branches of the Goheen family of Hope and Hamilton Townships; 1808-2012. It has been arranged into eight series: Land Records; Genealogy; Oral History Tapes; Diaries; Pine Grove School Information; Publications; Photographs; and Scrapbook

Percy Climo Census Notebooks
CA ON00154 PHA 2012.51.2 · Series · 1975

Series consists of twelve notebooks containing transcriptions of various census records from 1808-1871. It includes: Hope Township Assessment Records, Lists of Names, 1808-1819; Hope Township Assessment Records, 1820-1825; Hope Township Census Lists, 1839-1841; Hope Township Census Lists, 1848; Hope Township Census Lists, 1850; Township of Hope 1851 Census, Abbey to Morse; Township of Hope 1851 Census, Moresome to Yeo; Township of Hope 1851 Census, Index Listing; Town of Port Hope 1861 Census, Index Listing; Township of Hope 1861 Census, Index Listing; Town of Port Hope 1871 Census, Index Listing; Township of Hope 1871 Census, Index Listing.

Untitled
CA ON00154 PHA 2012.51.1 · Series · 1975

Series consists of five notebooks containing "Hope Township Instruments and Private Property Records" and transcriptions of the Hope Township Land Abstract Books.

Untitled
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.

Untitled
CA ON00154 PHA 2012.32 · Fonds · 1900 - 1980

Fonds consists of various documents and artifacts created and collected by Andy and Anita McLauchlan. It has been arranged into eight series: Artifacts (Bottles); Blue & White, 1920; Collected Financial Records, 1900-1959; McLauchlin Financial Records, 1960-1980; Fire Department & Record Family; H.M.C.S. "Port Hope" Committee; Local Families; Local History & Family Papers; St. Anthony's School.

Percy Zealand Collection
CA ON00154 PHA 2012.21 · Fonds · 1910 - 1915

Fonds consists of one photograph of Percy Zealand in uniform, c. 1914-1918. It also includes eight sketches created by Percy Zealand in art class, Port Hope High School, c. 1910.

Untitled
Canton School Roll of Honour
CA ON00154 PHA 2012.11 · Item · 1911 - 1921

Item is a framed document entitled "Roll of Honour. Canton School." It includes the names of students who received top honours in class during the years 1911-1921. The document lists names of the following teachers: Miss A.P. Mason (1911), Miss A.L. Langdon (1919), Miss E.R. Peacock (1920), Miss S. E. Dundas (1921). It also lists the following students who made the honour roll between the years 1911-1921: Ewart Peters, Wilber Peacock, Harry O'Neill, Olivene Mason, Stanley Gist, Ruby Graham, Allan Peters, George Finnie, Evelyn Gist, May Gifford, Elsie Peters, Clarence Gist, James Graham, Bessie Anderson, Violet McCann, Yvonne Langdon, Hope Anderson, Florence Haw, Nettie Gifford, Lula Graham, Margaret Pollard, Dorothy Smith.

Untitled
Hazel Jacob-Horn fonds
CA ON00154 PHA 2010.15 · Fonds · 1910 - 2004

Fonds consists of the records of Hazel Beatrice Jacob-Horn created and accumulated throughout her lifetime. It has been arranged into six (6) series' worth of records: Hazel Horn (Personal Records); Dr. Wallace R. Horn (Personal Records); Horn Family Records; 150 Dorset Street; Jacob Family Records; Photographs. The fonds mostly includes: financial records, correspondence, legal documents, photographs, publications, scrapbooks & albums, and estate information pertaining to various members of the Horn and Jacob families of the region.

Untitled
CA ON00154 MPH18.1 · Item · 1856 - 1857

Item is a 'Port Hope Harbour Plan of Extension' created in 1856 by Thomas C. Clarke, Engineer. Plan shows the Lake and harbour area up to Augusta Street and the Market Square. Includes later notations and drawings overlaid on the plan which show the Midland Roundhouse and railway line, water depths in the harbour area, and modifications to the harbour drawing- one modification is labelled as May 18, 1857. The back of the plan includes notes about the cost of the harbour between 1852-1867.

CA ON00422 2021-07 · Fonds · 1953-1958

Fonds consists of records documenting Richard P. (Dick) Smith's student career at TCS, including academics, athletics and the cadets corp.

Included are photographs, athletic uniforms, plaques, badges, pennants and banners.

Untitled
Sunny Brae Cottage
CA ON00154 2019.9.2.6993 · Item · 1949

Item is a black and white photograph of Sunny Brae Cottage taken from a distance. Located on Thomas St., Port Hope

Knoxville Church Photographs
2019.7.1 a-c

Knoxville Church photographs in a decorative frame. This donation consists of: a) 7" x 10" print of the front and side exterior of Knoxville church b) 2" x 4.25" photograph of front exterior of Knoxville Church c) A small decorative wooden frame with a leaf pattern in the four corners, glass front and wood backboard.

Knoxville Church Photographs
CA ON00154 2019.7.1 a-c · Item

Knoxville Church photographs in a decorative frame. This donation consists of: a) 7" x 10" print of the front and side exterior of Knoxville church b) 2" x 4.25" photograph of front exterior of Knoxville Church c) A small decorative wooden frame with a leaf pattern in the four corners, glass front and wood backboard.

Harold Wakely
CA ON00154 2019.13.4 · Item · 1945

Harold Wakely as a child in a cadets uniform. Photo from 1945 taken at 118 Charles St. Port Hope. Black and white.

CA ON00154 2018.6.7 · Item · 1855

Item is the 'Constitution and Bye-Laws of the Perrytown Mechanics Institute', written in 1855. Includes the names and signatures of those signing the constitution, a list of books purchased and their cost, and the bylaws.

Names Mentioned:

William Boland
James Dunbar
Joseph Wilson
John Murray
Samuel Corbett
Aaron Choate
James Wilson
Edmund Wilson
John Caldwell
John Dunbar
William Louis
James Gray
Richard Stephens

The Ganaraska Watershed
CA ON00154 2018.6.6 · Item

Item is the second edition of 'The Ganaraska Watershed' report, published in 1946.