Showing 407 results

Archival description
7 results with digital objects Show results with digital objects
School Board Blueprints
CA ON00154 2011.16.2.5 · File · 194-

Series consists of eleven (11) blueprints for "Proposed Alterations to West Primary School;" "Retaining Wall at Port Hope Public School;" "Proposed Wall North Side of Central School," c. 1940s.

Dr. M.S. Hawkins Senior Public School
CA ON00154 2019.4.1 · Item · 1801 - 1813

Whiskey Ledger belonging to Nathaniel Haskill who owned property and lived at Lot 16, Broken Front and Lot 165, Concession 1, Hope Township (now the Municipality of Port Hope). The earliest date of entry is 1801 with most dates primarily from 1807- 1813. - the inside pages are hand written with the purchaser's name, a description and amount of whiskey purchased and the means of payment. Often based on a barter system with payment made in the form of bushels of wheat, cows, barrels of flour etc. Some customers paid in cash. - comprised of 145 pages which are written upon with the remaining pages blank. The first 33 pages include more than one customer, where later pages, 34 - 145 are devoted to a single customer. Each customer has two pages together, side by side. In handwriting at the top is the name of the customer. First name on the left page and surname on the right side page. Left page also lists the date, amount of whiskey obtained and the cost in pounds and shillings. The left page indicates the means of payment.

Alexander McPherson fonds
CA ON00329 F27 · Fonds · 1825-1843

The fonds consists of 12 letters written by Alexander McPherson to members of his family, including his mother and his brother-in-law. The majority of the letters were written while he held the position of Manager at Plantation Nos. 17 & 18 in Berbice, British Guiana and the remainder represent the period following when he settled at Whitby.

Alexander McPherson
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 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 2018.6.33 · Item · 1852

Item is a declaration of the shareholders of a new company named 'The Lake Ontario Road Company' in Port Britain.

Names mentioned:
Felix Powers
Daniel Brand
Joseph Haskill
Joseph Harris
Robert B. Marsh
Ralph Wade
Jonathan Brand
Thomas Wallace
Francis Little
Charles Meadows
John Barrowclough
C. F. Ruttan
William Glen
William Mounter (?)
William S. Gifford
Thomas Spry
? Dare (?)
Joseph Symons
Luke B. Jacob
George Lyall
Reuben P. Grant
William Potts
James S. Milligan
John Wade
Thomas Campbell
Robert Bedford
Robert Dean
Nathan Choat

(4 other signatures illegible)

Henry H. Envelope
CA ON00154 2019.17.4 · Item · 1853

Consists of an empty envelope. Written on it says "Henry H. ? Esq. Port Hope, C. W" Stamped on it are "Paid 3, Quebec 15 1853, and Port Hope 19 Jan. 1853 C.W"

CA ON00154 2018.6.7 · Item · 1855

Item is the 'Constitution and Bye-Laws of the Perrytown Mechanics Institute', written in 1855. Includes the names and signatures of those signing the constitution, a list of books purchased and their cost, and the bylaws.

Names Mentioned:

William Boland
James Dunbar
Joseph Wilson
John Murray
Samuel Corbett
Aaron Choate
James Wilson
Edmund Wilson
John Caldwell
John Dunbar
William Louis
James Gray
Richard Stephens