Showing 160 results

Archival description
Robert Bruce '14 Fonds
Item · 1912-1914

Fonds consist of a silver Littleside prize goblet, a cd with pictures, and a large Trinity College School banner.

Bruce, Robert
Angus C. Scott Fonds
Fonds · 1962 - 1983

Fonds consists of records documenting Scott's activities as Headmaster of Trinity College School. Included are correspondence, reports, notes, speeches, agendas and minutes.

Scott, Angus C.
Rodger C.N. Wright Fonds
Fonds · 1983 - 2004

Fonds consists of records documenting Wright's professional life at Trinity College School. Included are photographs, correspondence, notes, reports, meeting agendas and minutes.

Wright, Rodger C.N.
Junior School Fonds
Fonds · 1915-2018

Fonds consists of records documenting the activities of Trinity College School's Junior School.

Includes photographs, newsletters, student handbooks, programs, correspondence and reports.

Trinity College School, Junior School
Ephemera Collection
Collection · 1865-2018

Collection consists of items of collectible memorabilia significant to the history of Trinity College School.

Included are calendars, stationery, postcards, textiles, trophies, athletics equipment, dining and serving ware, slates, jewelry, medals, and musical instruments.

Trinity College School
Geoff Dale fonds
Fonds · 1946-2018

Fonds consists of records produced by Dale in his activities as an educator, specifically as a faculty member of Trinity College School. Included are postcards, correspondence, notes, programs, leaflets, photographs, minutes, reports, pedagogical materials, newspaper clippings, and one fur-lined graduation hood.

Dale, Geoff
John D. Burns fonds
Fonds · [ca. 1974]-1981

Fonds consists of records relating to John D. Burns' career at Trinity College School, specifically his extra-curricular duties as football coach and play director. Included is a play script annotated with director's notes, and two championship footballs.

John D. Burns Archives, Trinity College School
Dunbar (family) fonds
Fonds · 1913-1957

Fonds consists of records related to Angus (class of 1917) and Rusty Dunbar's (class of 1957) time as students at Trinity College School. Included are a scrapbook, a duodecimo with inscription by Angus's mother Maud Dunbar, and two bronze academic medals.

Dunbar family
CA ON00154 2017.6.2 · Series

Series contains three (3) indentures for Lot 13 Charles Street (north side) Port Hope, bound together with a ribbon and wax.

1) Indenture signed on 14 November 1850 for the transfer of Lot 13 Charles Street (north side), between Thoma Gibbs Ridout, Joseph Hewson and Almon Harris.
2) Contract for Deed between Thomas Gibbs Ridout and Joseph Hewson, dated 12 February 1848
3) Deed of Bargain and Sale between Thomas Gibbs Ridout et ux and Almon Harris, signed 23 February 1853.

CA ON00154 2017.8.19.1 · Item · 1935

Item is a 'High School Entrance Certificate', awarded to Jean Hanna of Port Hope.

'Dear Octopus' Programme
CA ON00154 2017.12.1 · Item · 1956

"Dear Octopus" play programme produced by the Community Theatre of Port Hope, March, 1956.

CA ON00154 2017.14.3 · Item

Item is a hand-written copy of the 'Record of Proceedings of Trustees of Hope Church" from 1861 to 1881. Includes church expenditures, notes about sermons delivered, names of congregation members, trustee business, and expenses.

CA ON00154 2017.15.1 · Item · 1817 - 1898

Item is family history page featuring the birth dates of various members of the 'Richard' family of Port Hope and Cobourg area from 1817 to 1898. This page is possibly from a family bible.

"Elizabeth and --- "
---- Richard born June 2nd 1817
Elizabeth Richard born Feb. 9th 1819
William Richard born April 7th? 1823?
Archibald Richard Dec 24 1825
Hugh Richard Sept 2 1828
Margaret Maria May 30 1831
Mary Morrison Richard Dec 21 1833

John Richard and Mary Yheu ?
children Thomas Francis Sept 22 1853
Elizabeth Richard Dec 26 1854
Cecilia Richard Feb 27 1856
Mary Josephine Richard Sept 29 1857
Harriet Richard October 27 1858
John Caldwell Richard May 20 1860
Robert William Richard March 9 1862
Stuart Grahame Richard March 6 1863
Francis Richard March 3 1865
William Albert Richard July 2 1868
Lovel Murray Richard March 2 1870
Margaret Richard 1872"

CA ON00154 2017.17.1 · Item · 1899

Item is a typed booklet of transcribed advertisements from 1899, likely from the Port Hope Guide. Includes advertisements from Port Hope businesses.

CA ON00154 2017.17.2 · Item · 1873 - 1940

Item is a book of copied handwritten information on the Welcome Circuit and parsonage. Contains 'Minute Book- Welcome Circuit 1873', and notes on subscriptions and receipts up to 1940.

Young Canada Day Program
CA ON00154 2017.17.3 · Item · 1970

Item is a program for the Port Hope Beaver Athletic Association's Young Canada Day. Includes photographs of various local hockey teams with accompanying names, and game line-ups.

Port Hope Receipts
CA ON00154 2017.20 · Series

See file level descriptions for details.

CA ON00154 2017.3.1 · Item · circa 1950s or 1960s

Item is an ink blotter from the 'F.G. Cotter & Co.' company from Port Hope.