Showing 1211 results

Архівний опис
3 results with digital objects Show results with digital objects
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
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
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
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.

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 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
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
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
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 2014.28.1 · Item · 1903-1967

Consists of one model of an ideal bathtub. The lining of the bathtub can be removed, leaving the bathtub base.

Untitled
CA ON00154 2014.28.3 · Series · 1903-1967

Series consists of three items. 1) Copies of sections from "Heritage Assessment of the Port Hope Centre Pier", November 2008. This information outlines information about Port Hope Sanitary Manufacturing Company and Standard Ideal Company. 2) Information about the Port Hope Pier and newspaper articles as well. 3) Photocopy of an advertisement from Standard Ideal Company

Untitled
CA ON00154 2010.25.1 · Item

Consists of one (1) advertising poster for the Port Hope "National" One Piece Sink, from the Port Hope Sanitary Manufacturing Co. Ltd.

Untitled
CA ON00154 2005.5.1.4 · Item · Undated

Item is a cookbook prepared by the Port Hope & District Hospital with proceeds towards patient care. Recipes were provided by the nursing staff. Undated.

Untitled
CA ON00154 2005.5.1.3 · Item · Undated

Item is a cookbook entitled "Restore St. Mark's Cookbook." It was sponsored by the St. Mark's Afternoon Guild of Service, undated. Recipes provided by parishioners for the purpose of raising funds for St. Mark's Restoration.

Untitled
CA ON00154 2014.22.3 · Fonds · 1979-1981

Consists of an Olde Tyme Christmas Booklet for 1979 and Notes for Olde Tyme Chirstmas in 1981. The booklet outlines the highlights, includes a map, and also showcases a calendar of events. The notes provide information about a variety of places in Port Hope (a slideshow).

Untitled
Nicholson File Company File
CA ON00154 2012.48.1 · Item · undated

Item is a file manufactured by Nicholson File Company, Port Hope. Imprinted label says "Nicholson - Made in Canada - Cantsaw," undated.

Untitled
CA ON00154 997.26 · Series

Series consists of a photocopy of the Wesleyan Methodist Plot along the west road running north and south. The names in this section of the cemetery are shown.

Untitled
CA ON00154 2005.18.2 · Item · 1978

Item is a map highlighting all of the designated heritage properties in Port Hope (excluding the former Hope Township) as of Dec 1978.

Untitled
CA ON00154 2009.13.1.1 · File · 2007

File consists of a guest book signed by attendees of the anniversary event, and copies of the program from the anniversary event, 2007.

Untitled
CA ON00154 2005.18.1.2 · File · 1987

File consists of a study conducted by Rod Stewart Construction Limited, Inglis & Downey Architects Inc., Commonwealth Management Limited and Port Hope LACAC (in 2005 Heritage Port Hope). The report includes: Port Hope Commercial Area Facade Improvement Study, part 2, landscape section covers survey and analysis of existing landscape conditions (1987), general planning and development guidelines for the Heritage Conservation District and other parts of the downtown core; and landscape plans and guidelines for the Heritage Conservation District & Marketing Strategy for the Town of Port Hope.

Untitled