Showing 2523 results

Archival description
82 results with digital objects Show results with digital objects
167 Walton Street
CA ON00154 2018.5.1.6658 · Item

167 Walton Street, Port Hope during and after building the house. 6658d shows owners Mr. & Mrs. Henderson, and another person (possibly builder).

CA ON00154 2018.38.1 · Item · 1846

An official copy of the 1846 Plan of Port Hope Harbour and an overlaid Plan for a New Harbour by surveyor Peter Fleming.

The plan shows Peter Fleming's proposed Harbour plan in red, the Office of the Board of Work's plan in Green, and the present Harbour lands and piers in yellow.

Fleming, Peter
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 2018.33.1 · Item · 1935

Item is a program from the 1935 'Annual Commencement Exercises' for Port Hope High School. Includes staff and board names, winners of scholarships and championships, and field day championship.

Names mentioned:
Fred Kelly
G.L. Brackenbury
Fern Clark
Bruce Elliott
A.E. Fulford
Leona O'Neill
W.J.B. Davison
Mildred Bickle
W.A. Dunbar
Ruby Thorndyke
C. Stephenson
Murwin Austin
H.W. Mitchell
Margaret Wallace
S. Ryan
Jack Sylvester
Edward Hunt
Elwin Quantrill
L.T. Sylvester
Helen Barnes
Doris Boughen
Fern Hodgson
R. A. Sculthorpe
F.R. O'Neill
G.L. Brackenbury
P.J. Bigelow
M.E. Carson
C.E. Eastman
E.C. Foy
M.E. Hagerman
L.R. Hammond
R.P. Reid
G.E. Ryan
K.M. Staples

1st Coniston Wolf Cub Pack
ON00120 027 · Fonds · October 1948 - January 1954

This fonds consists of one scrapbook created by the 1st Coniston Wolf Cub Pack, containing information on Wolf Cub Pack meetings, a photograph of the first 1st Coniston Wolf Cub Pack and individual photographs of cub masters.

1st Coniston Wolf Cub Pack
.22 Short Bullet
CA ON00428 2022.13 · Item · 2022

Item is one lead .22 caliber bullet. Typically, this item was used with small pocket pistols and mini revolvers.

CA ON00279 F01-S108 · Series · 2005-2019

This series contains records related to the residence of the Congregation of the Sisters of St. Joseph located at 485 Windermere Road, London, Ont. The main topics are the design, and construction of the new building, its stained glass and metal artwork, public education efforts concerning the environmental features of the residence, the Sisters’ planning to move into the building, and the on-going administrative and community work of the Sisters.

A large collection of photographs shows the demolition of the old Medaille Retreat House and all phases of the construction of the new building. Information about the LEED environmental features of the residence are outlined in pamphlets, photographs, magazine and newspaper articles, event programs, and a CD-ROM Power-Point presentation. Brochures, flyers, and the scripts used by facility tour guides as part of the public education program provide detailed insight into the green features of the new building.

The series contains a copy of the Spring, 2013 issue of Stained Glass, Journal of the Stained Glass Association of America which has photographs and information about the stained glass mural commissioned for the Chapel entitled “Life Itself -That All May Be One” created by Ted Goodden. A sketchbook of drawings by Ron Milton used in the creation of the metalwork panels depicting fauna of the area which adorns the main foyer, and a magazine article profiling the artist are included in this series. A short description of the reconstruction of, and the features of the Casavant organ at 485 Windermere is contained in the series. Event programs and speaking notes prepared for the sod turning, land and building blessing ceremonies and the grand opening are included. Ancillary administrative matters related to the sale of the old Mount St. Joseph facility and its conversion to a retirement residence, and the granting of an exemption from taxation for municipal and school purposes are outlined in news clippings. The series contains is a 2010 study prepared for the Sisters by Deloitte, detailing demographic and financial projections, and recommendations to sustain financial support for the operation of the residence and the provision of needs-based care, assisted living, and hospice services to the Sisters. Minutes, email correspondence, and records of the Suites committee, deal with recommendations for facility uses, room allocation, the rental of surplus suites, and the need for additional staff to oversee administrative matters related to the suites. There are a few issues of a 2013 bulletin entitled London Neighbourhood Update. The bulletin provides information about administrative issues of concern to the Sisters, news from the Congregational Leadership Circle, special events, and accounts of the activities of individual Sisters. The bulletin refers to progress on the hospice project which resulted in the establishment of a hospice administered by a separate entity on the north and east wings of the third floor of the residence some time after the Sisters moved into the residence.

The records include a news release announcing educational bursaries for sole support mothers attending Brescia University College and Fanshawe College. News clippings report the end of the Sisters’ involvement in the governance of St. Joseph’s Health Care after 120 years, and the release of a commemorative book entitled Sister: The History of the Sisters of St. Joseph, of London published by St. Joseph’s Health Care. There is a collection of photographs of children engaged in planting trees at 485 Windermere as part of an Upper Thames Conservation initiative. A brochure advertising the cost of room and board at the residence for retreat days, week-long retreats, and companion retreats is included.

A press release sets out details of the Sisters of St. Joseph educational scholarship program, and news clippings report on the concerts performed by the Intergenerational Choir comprised of Sisters and local high-school students. Event brochures detail staff service award celebrations and an anniversary dinner celebrating the founding of the Sisters of St. Joseph. There is a collection of photographs of Sisters during taken during the 140th the anniversary dinner of the Sisters in 2008.

Congregation of the Sisters of St. Joseph in Canada (London, Ont.)
CA ON00340 F1063 · Fonds · 1979-2017

Fonds consists of records of the Board of Directors/Board of Management, 1985-2015; records of committees, 1979-2001; legal and property records, 1986-1988, 2011; financial records, 1991-2015; and grant files, 2012-2017.

736 Outreach Corporation (Toronto, Ont.)
A. Mclean Haig fonds
Fonds · 1903-1975

This fonds contains 22 folders. It consists of A. McLean Haig's biographical data which includes a brief summary of his life. The second folder contains his incoming correspondence which includes letters from: Assistant Deputy Minister of national Defence James A. Sharpe; a copy of a letter forwarded to Haig from C.C. Wimperly of the Ministry of Municipal Affairs to Mr. A.B. Sprague; two letters between Wimperly and Haig, one with statistics concerning Northumberland and Durham Counties, the communities of Campbellford and Seymour, and the former District of Newcastle; one from A.R. Wilson, the Belleville Superintendent of the Canadian National Railway; one telegram and one business card congratulating Mayor Haig on his election in 1962 from Quebec Premiere Jean Lesage – in the telegram, it is interesting to note that Lesage is spelled Lesarge; a letter from Trans-Canada Air Lines and Air Canada Vice President Howard Cotterell with a small picture sent from Cotterell to Haig from the air carrier's annual report; a letter from CNR Rideau Manager Keith Hunt that had a piece of the rail-track from Pinnacle Street in Belleville enclosed with it after the line had been pulled from the ground in 1964; and three Christmas cards received from constituents.

The are also pieces of Haig's outgoing correspondence including: four pieces of correspondence to CNR the St. Lawrence Region Vice President, W.H. Kyle and Belleville Superintendent A.R. Wilson respectively; and a letter thanking Premiere Lesage – again spelled Lesarge, for his congratulations on winning the 1962 Belleville municipal election.

There is a folder of his municipal papers consisting of: newspaper clippings; a press release from Postmaster M.A. Murray; a program from the opening of the new wing of the Belleville General Hospital in 1956; and a report on major accomplishments achieved by the Haig administration between 1960 and 1963 prepared by City Manager J.R. Reynolds. Additional folders in this fonds include: one folder of federal government papers, nine folders containing copies of his addresses and speeches; one folder of speeches given by other people that the Mayor kept; a folder with copies of the report of the Willmott Royal Commission which looked into the McFarlands hockey team scandal; one folder of military related documents; one folder with items pertaining to the history of Belleville and Thurlow; a file with printed jokes and other items that Haig found humourous; one folder labeled miscellaneous by the original record keeper; and two volumes of scrapbooks.

Haig, A. Mclean
Fonds · 1896-1924

This fonds consists of a day book and ledger. The daybook reflects business conducted at the Cunningham General Store in Glamis, Bruce County, Ontario. The book is organized chronologically from July 1, 1896 - February 1899 and lists under each day: customer names, summary of goods purchased and price. Goods included groceries, hardware and textiles. The ledger reflects business conducted at the A.A. Greer General Store (formerly Cunningham General Store) in Glamis, Bruce County, Ontario from 1922-1924, immediately following the purchase of the store by Albert Arthur Greer (married to Laura Cunningham). The book has an alphabetical index at the front. It is organized by customer and lists the dates and details of their purchases, credits and payments from 1922 to 1924. Purchases are often listed as "goods", but the ledger also shows the purchase of specific grocery and hardware items.

Includes three "A.A. Greer General Merchant" receipts. Also includes an invoice to A.A. Greer in account iwth Glamis Garage, 1923.

A.A. Greer General Store
A.A. Stevenson fonds
CA ON00154 2013.31 · Fonds · 1895-1906

Fonds consists of artifacts documenting A.A. Stevenson's involvement with the Independent Order of Odd Fellows, 1895-1906. Please refer to series-level descriptions for more detailed information.

Stevenson, Alfred Allan
CA ON00274 Abbeyfield Housing Society of Shanty Bay fonds · Fonds · 2000-2004

Fonds consists of financial and organizational records of the Abbeyfield Housing Society of Shanty Bay, who were responsible for the construction and early operation of O'Brien House, a retirement home.

Abbeyfield Housing Society of Shanty Bay
CA ON00353 AFC 471 · Fonds · 1864-1886

Fonds consist of business records used by Abbott Brother’s Carriage Works. This includes the company’s order book, accounts and handbill, and illustrations and diagrams. For a detailed transcription of contents, see the preliminary finding aid.

Abbott Brother's Carriage Works
CA ON00340 F1390 · Fonds · 1888-1906

Fonds consists of records, including, baptisms, 1888-1893, marriages, 1889-1890, of Abingdon Presbyterian Church, 1888-1906.

Abingdon Presbyterian Church (Ont.)
CA ON00333 14-005 · Fonds · 1981-2009

Fonds includes minutes, records, and other documents pertaining to the formation of Aboriginal Strategy Circle in the Kawarthas.

Aboriginal Strategy Circle in the Kawarthas
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 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 995.6.6 · Series · 1988-1994

Series consists of minutes and other papers regarding the running of the 1988 and 1994 ACO House Tours respectively.

Architectural Conservancy of Ontario, House Tour