Showing 63 results

Archival description
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.

Untitled
CA ON00154 994.1-994.1.2.11 · File · 1914-1929
Part of Tom Long Local History Collection

File consists of the following: G. A. Outram Invoice, 1914; G. N. Patterson, 1914; F. H. Brown, 1914; Louis E. Hall, 1914; Bryan Sherry, 1914; Knights of Pythias, 1929; Odd Fellows Membership, 1928 and 1929.

CA ON00154 2014.22-2014.22.1 · Series · 1968
Part of "Uncle Tom's Cabinet" Collection

Series 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.

CA ON00154 2003.56-2009.20.1.3 · Item
Part of Krista Taylor Collection

Item is a notice to invite Port Hope residents to organize the Port Hope Horticultural Society in 1894. From the back of the card: "Notice! A meeting of the members of the proposed Port Hope Horticultural Society will be held at 4 o'clock, p.m. on Thursday, January 11th, 1894 at the Provisional Council Chamber, in McLean's Building, on Walton Street, Port Hope, for the purpose of organizing the said Society and the Election of Officers for the first year. H. H. Burnham, Mayor Port Hope, Jan. 9th, 1894." Card is addressed to George Watson of Port Hope.

Port Hope High School Bible
CA ON00154 2015.51-2015.51.2 · Series · 1956
Part of Port Hope High School fonds

Series consists of one (1) over-sized edition of The Holy Bible inscribed "Port Hope High School - Date October 31st 1956 - Presented by Kiwanis Club Port Hope."

"The Anchor" Newsletter
CA ON00154 2014.74-2016.14.3.1 · Item
Part of Doherty Collection

Item is an edition of "The Anchor" the newsletter of the Northumberland Branch of the Navy League of Canada, November 2009. The Navy League hosts meetings out of the RCSCC Skeena, located at 17 Mill Street South, Port Hope.

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.

Untitled
CA ON00154 2006.24-2006.24.4 · Series · 1975
Part of Port Hope Lions Club fonds

Series consists of newspaper clippings, entry forms, notes, and a blank "Winner's Announcement Card," for the Miss Olde Tyme Port Hope Contest, 1975. The contest was held as part of a dance event sponsored by the Port Hope Lions Club, and the Olde Tyme Christmas Committee, 1975. The winners were as follows: Beate Szpatt (Miss Old Tyme Christmas); Cheryl Eymen (1st Runner Up); Jayne Brown (2nd Runner Up); Chrystal Michaud and Pat Quigley (Honourable Mentions).

Untitled
CA ON00154 2006.24-2006.24.7 · Series · 1951-1982
Part of Port Hope Lions Club fonds

Series consists of site plans, surveys and other assorted documents related to the development of the Port Hope Lion Recreation Centre and Swimming Pool located at 29 Thomas Street, Port Hope, c1951-1982. It includes: Land Plans and Surveys for expansions to the Recreation Centre, 1960-1975; Financial Statements and Correspondence regarding building expansions; Meeting Minutes and Flyer related to the Recreation Centre; and a Mortgage Document for Recreation Centre Expansion, 9 Jan 1976.

Untitled
CA ON00154 2006.24-2006.24.10-2006.24.10.1 · File · 1951-1996
Part of Port Hope Lions Club fonds

File consists of scrapbook pages with newspaper clippings, notes, correspondence and other ephemera (i.e. ribbons, etc.) related to the events of the Port Hope Lions Club, 1951-1996. Most of the clippings originally appeared in the Port Hope Evening Guide. Photographs have been removed from the original sticky albums and accessioned under the number 2006.24.1.

Untitled
CA ON00154 994.1-994.1.2.14 · File · 1902-1922
Part of Tom Long Local History Collection

File consists of various business documents, including: Hope Masonic Lodge Program, 1917; Mark F. Smith; Post Card, Hon. A. B. Aylesworth; London Mutual Fire Insurance, 1902 Notebook; Watson's Drug Store - Port Hope "Tea Mart;" William Cowdy, Photographer; Port Hope Club, Constitution and Bylaws, 1922 (2 copies); James Reynolds, 1907 (Walking to Toronto); G. N. Patterson, letterhead, 1914; OMHS Notice.

CA ON00154 2014.22-2014.22.15 · Series · 1988
Part of "Uncle Tom's Cabinet" Collection

Series consists of a number of documents from the Port Hope and District Chamber of Commerce. Documents include; directors' meeting notes, cartoon, finance committee terms of reference, membership form, membership questionnaire, "Chamber Update" a publication from the Chamber (Spring 1988), correspondence and other misc. papers.

Untitled
CA ON00154 2013.31-2013.31.1 · Series · 1895-1906
Part of A.A. Stevenson fonds

Series consists of nine (9) Independent Order of Odd Fellows (I.O.O.F.) pins and accessories originally owned by Alfred A. Stevenson, c1895-1906. It includes:; Sterling Silver Ribbon Topper "A.A. Stevenson" engraved; I.O.O.F. Golden Jubilee "Representative" Pin, 1905; I.O.O.F. Sovereign Grand Lodge Pin, 1906; "Souvenir" Pin; Sterling Silver Ribbon Topper with chain "A.A. Stevenson" engraved; I.O.O.F. 2nd Annual Field Day at Ontario Beach Park, 25 Jul 1903 Pin; "Invincible in War, Triumphant in Peace." Rochester, N.Y. Pin, 4 Jul 1899; "Invincible in War, Triumphant in Peace.," undated; Labour Day Pin, c1896.

Untitled
CA ON00154 2006.24-2006.24.6 · Series · 1951-1965
Part of Port Hope Lions Club fonds

Series consists of the financial statements of the Port Hope Lions Club, c1951-1965. It includes: Capital and Operational Expenses related to the Lion Recreation Centre and Swimming Pool, c1950s; as well as the Treasurer's Annual Financial Statement, 1964-1965.

Untitled
CA ON00154 2006.24-2006.24.9 · Series · 1960-1986
Part of Port Hope Lions Club fonds

Series consists of newspaper articles regarding various anniversaries and other events of the Port Hope Lions Club, 1960-1986. The articles were originally published in the Port Hope Evening Guide and The Port Hope Independent newspapers.

Untitled
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.

Untitled
CA ON00154 2006.24-2006.24.5-2006.24.5.2 · File · 1951-1981
Part of Port Hope Lions Club fonds

File consists of programmes for the anniversary dinners of the Port Hope Lions Club "Charter Night," 1951-1981. It includes: 20th Anniversary Dinner held at St. Mark's Parish Hall, 11 May 1951; 25th Anniversary Dinner held at Port Hope High School, 3 Apr 1956; 30th Anniversary Dinner held at Lions Recreation Centre Building, 24 May 1961; 35th Anniversary Dinner held Lions Recreation Centre Building, 9 May 1966; 40th Anniversary Dinner held at Lions Recreation Centre Building, 8 May 1971; 45th Anniversary Programme, 1976; 50th Anniversary Dinner held at Lions Recreation Centre Building, 6 Jun 1981.

Untitled