Showing 63 results

Archival description
CA ON00154 2015.79 · Fonds · 2008-2015

Fonds consists of issues of the "ACO Matters" Newsletters, 2008-2015. The newsletters contain various articles chronicling events and historic topics; and are produced between 3-4 times per year by the Architectural Conservancy of Ontario, Port Hope Branch. It includes: May 2008 (article by the Port Hope Archives), February 2009, May 2009, November 2009, February 2010, June 2010, September 2010, November 2010, February 2011, June 2011, September 2011, November 2011, February 2012, June 2012, September 2012, November 2012, Feburary 2013, June 2013 (article by the Port Hope Archives), September 2013, November 2013, February 2014, February 2015, June 2015, September 2015, November 2015.

Architectural Conservancy of Ontario, Port Hope Branch
CA ON00154 2015.53 · Collection · 2008-2015

Series consists of the complete run of newsletters of the Ganaraska Valley Probus Club, "Ganaraska Currents," 2008-2015. The newsletters contain: events calendars, photographs of Probus events, jokes, prize winners, local interest articles written by club members, and a listing of current board members.

Ganaraska Valley Probus Club
CA ON00154 2006.45 · Fonds · 1968-2014

Fonds consists of the papers of the Architectural Conservancy of Ontario, Port Hope Branch's House Tour Committee, 1974-2004. For more detailed information, refer to series-level descriptions.

Architectural Conservancy of Ontario, Port Hope Branch
CA ON00154 2006.45-2014.22 · Series · 1968-2012
Part of ACO Port Hope Branch House Tour Papers

Consists of two ACO house tour pamphlets; one for 1968, the other for 2012. The following places were featured in the 1986 tour; Idalia, Dunain, Batterwood House, Durham House, Mr. and Mrs. R.L. Cartwright's House, The Port Hope City Dairy, The Port Hope Town Hall, Bluestone, St. Mark's Church, Dr. and Mrs. Robert McDerment's House, Trinity College School and Port Hope's Main Street. The following were featured in the 2012 house tour; 1 Barrett Street (owners: Rod Stewart and Masumi Suzuki, Home of: Victoria Rolph) 20A Barrett Street (owners: Rod Stewart and Masumi Suzkui, home of: Helen Bone) 15 Bloomsgrove Avenue (owners: Marielle and Will Lambert), 56 Deblaquire Street North (owners: Carrol Dizenbach and Hugh Levin), 4 Ellen Street (owners: Katherine and Greg Mcharg), 55 King Street (owners: Nancy Sanderson and Michel Sylvestre), 153 King Street (owners: Laurie Carr and Julie Mavis), 98 Ontario Street - Penstowe (owners: Betty Ann and Larry Knutson), Trinity College School - Levan Hall, Trinity College School - Visual Arts Wing.

Architectural Conservancy of Ontario, House Tour
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 2004.22 · Fonds · 1985-2007

Fonds consists of records created over the course of running the Port Hope Friends of Music. It has been accrued over the course of several years. Please refer to series-level descriptions for more detailed information.

Friends of Music
CA ON00154 2006.24-2006.24.2 · Series · 1931-2004
Part of Port Hope Lions Club fonds

Series consists of the membership rosters, invitations to attend, and attendance records of the meetings of the Port Hope Lions Club, 1931-2004. It has been arranged into five (5) files, based on original order. For more detailed information, please refer to the file-level descriptions.

Port Hope & District Historical Society
CA ON00154 2006.24-2006.24.2-2006.24.2.1 · File · 1931-2004
Part of Port Hope Lions Club fonds

File consists of the original "Roster of Club Membership" for the Port Hope Lions Club, 1931-2004. It includes a directory of member names from inception until the year 2004. The original roster includes charter members: Cecil Bates, William Bryans, Rupert J. Clarke, Lorne Plummer, Earl Fielding, Ezra Franks, William Giddy, James Giffen, Paul Haggis, Melville Hancock, Ralph Hodgson, R.E. Sculthorpe, Irving Margles, Robert McDermot, Bertram Nellis, Chris Sherry, Eugene Saunders, Art Smith, Charles Thompson, Charles Young, George Reynolds, Harry Trew, and Henry Dobbs.

Port Hope Lions Club
CA ON00154 2006.24-2006.24.1 · Series · 1940-2004
Part of Port Hope Lions Club fonds

Series consists of around three hundred (300) photographs of the Port Hope Lions Club. It features images of Port Hope Lions Club members, events, the building located at 29 Thomas Street, and community events hosted or attended by the Port Hope Lions Club. For more detailed information, please refer to the Port Hope Archives' On-Site Photograph Database.

Port Hope Lions Club
CA ON00154 2006.24-2006.24.2-2006.24.2.2 · File · 1940-2004
Part of Port Hope Lions Club fonds

File consists of "Member Record" sheets for the members of the Port Hope Lions Club over the years, c1940-2004. Each sheet contains basic personal information (i.e. birthdate, address, contact information, sponsor, spouse, employer, etc.), as well as a "Record of Club Service" and activities. The records have been arranged alphabetically by surname.

Port Hope Lions Club
CA ON00154 2006.24-2006.24.3 · Series · 2000-2004
Part of Port Hope Lions Club fonds

Series consists of the minutes of both the Port Hope Lions Club membership, and Board of Directors for the years 2000-2004. It also includes notes related to miscellaneous meetings held by the Port Hope Lions Club during this time period.

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
CA ON00154 2006.24-2006.24.2-2006.24.2.4 · File · 1937-2004
Part of Port Hope Lions Club fonds

File consists of the Membership Attendance Record sheets for the Port Hope Lions Club, 1937-2004. The sheets document the number of meetings attended for each member during those years, as well as noting some special awards received by members of the Port Hope Lions Club.

Port Hope Lions Club
CA ON00154 2006.24-2006.24.10 · Series · 1950-2001
Part of Port Hope Lions Club fonds

Series consists of scrapbook pages with newspaper clippings and associated documentation related to the events of the Port Hope Lions Clubs over the years. Photographs have been removed from the original sticky albums and accessioned under the number 2006.24.1. For more detailed information, please refer to file-level descriptions.

Port Hope Lions Club
CA ON00154 2006.24-2006.24.2-2006.24.2.3 · File · 1978-2001
Part of Port Hope Lions Club fonds

File consists of "Invitation to Membership" forms from the Port Hope Lions Club, 1978-2001. The forms were filled out and collected by the Lions Club from interested new members. Each form contains personal information from the new member, as well as the signatures of sponsors and instructions for the Club Secretary.

Port Hope Lions Club
CA ON00154 995.51 · Series · 1983-2001

Series consists of House Tour information for the following properties: 65 Thomas Street, Coach House at Hill and Dale, 8 Baldwin Street, 71 Augusta Street, 59 King Street, "Muidar;" and House Tour posters from the following years: 1983, 1985, 1986, 1987, 1989, 1990, 1992, 2001.

Architectural Conservancy of Ontario, House Tour
CA ON00154 2006.24-2006.24.10-2006.24.10.2 · File · 1981-2001
Part of Port Hope Lions Club fonds

File consists of scrapbook pages with newspaper clippings, notes, correspondence and other ephemera related to the events of the Port Hope Lions Club, 1981-2001. Most of the clippings originally appeared in the Port Hope Evening Guide. It also includes information regarding the Lion Recreation Centre located at 29 Thomas Street, including a flyer advertising hall rental. Photographs have been removed from the original sticky albums and accessioned under the number 2006.24.1.

Port Hope Lions Club