Showing 275 results

Archival description
3 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

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 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
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 2018.6.42 · Item · 1847

Item is the Affidavit of Johiah Beers regarding the location of an original surveying post in the south-west corner of Lot 18 Concession 2.

Names Mentioned:
Johiah Beers
Asa Burnham, Deputy Surveyor
John H. Roche, Provincial Land Surveyor

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.

CA ON00154 995.7 · Fonds · 1977-1986

Fonds consists of the papers created throughout the process of renovating the old Canadian National Railway station in Port Hope, c1977-1986. The project was supervised by the Architectural Conservancy of Ontario, Port Hope Branch. Please refer to series-level descriptions for more detailed information.

Architectural Conservancy of Ontario, Port Hope Branch
CA ON00154 995.54.1 · File · 1970-1984

Series consists of publications created by/for the Atomic Energy Control Board of Canada, 1970-1984. It includes: (1) "Radiation is Part of Your Life," 1981; (2) "Nuclear Fuel Waste Management - Protecting the Future," 1984; (3) "Control" Magazine, 1983; (4) Atomic Energy Control Board Annual Report, 1983-1984; (5) Atomic Energy Control Board brochures, 1981-1982; (6) Copy of the Atomic Energy Control Act, 1970; (7) Copy of the Atomic Energy Control Regulations.

Austin Family Collection
CA ON00154 2015.34 · Fonds · 1920-2014

Fonds consists of magazines, newspapers, Port Hope lodge certificate, artifacts (related to the Beaver Athletic Association, Royal Canadian Legion, Kraft Canada), Kodak film camera, one photograph, and Super 8 film reels, c1920-2013.

A.W. Lent Blotter
CA ON00154 2017.30.10 · Item

Item is an advertising ink blotter from A.W. Lent fuel company of Port Hope.

CA ON00154 2014.2 · Fonds · 2013

Series consists of three (3) binders entitled "B is for Barns," 2013. The binders contain photographs and information on various barns around Northumberland County, and formed part of the research project/exhibit undertaken by the Port Hope & District Agricultural Society for the Port Hope Fair in 2013. Specifically includes: Township of Alnwick Haldimand, Hamilton Township, and the Municipality of Port Hope.

Port Hope and District Agricultural Society
CA ON00154 996.21 · Fonds · 1850-2015

Collection consists of materials accumulated and inherited by Barbara Loucks, related to the Gladman, Stuart, Grant, Haultain, and Loucks families, 1850-2015. For detailed information, please refer to series and file level descriptions.