Showing 149 results

Archival description
CA ON00154 2004.20-2004.20.2.14 · File · 1879-1881
Part of East Durham Land Registry Office Collection

File consists of two (2) leases for store houses, 1879-1881. (1) Lease, John Hunter to Thomas Greenwood and Produce Dealers, leasing the brick structure with a stone foundation on the east side of Mill Street, 1879; (2) Lease, James Simpson and Thomas Greenwood, Grain and Wool Merchants to lease a brick structure with a stone foundation on the east side of Mill Street, 1881.

East Durham County Land Registry Office
CA ON00154 2004.20-2004.20.2.2 · File · 1882
Part of East Durham Land Registry Office Collection

File consists of statement of disbursements for Lewis Ross, Reform Candidate for the 1882 Federal Election. Invoices are made out to Lewis Ross, Seth Smith agent for Lewis Ross or to the Reform Association or East Durham Reform Association. There are also invoices for various Port Hope businesses: Daily & Weekly Guide Steam Printing and Publishing House, G. Wilson & Sons in the Sculthorpe Building; The Port Hope Gas Light Co; J. Craick & Co. Dry Goods; Dominion Telegraph Co; George Cochrane; J. T. George Furniture; Frank C. Lidelle; Hewson & Co. Livery and Boarding; Thomas H. Goheen, Livery Keeper; The Weekly News - Printing.

East Durham County Land Registry Office
CA ON00154 2004.20-2004.20.2.3 · File · 1882
Part of East Durham Land Registry Office Collection

File consists of invoices for the expenses for the Liberal Conservation Association Candidate, Col. Arthur T. H. Williams for the 1882 federal election. Invoices include: Music Hall Rental; Duncan Chisholm, Barrister & Attorney at Law; Millbrook Store; Robert Hutchison Inn, Cavan; The Mail Printing Company, Toronto; The Daily & Weekly Guide Steam Printing & Publishing House, G. Wilson & Sons; Charles Reynolds, Furniture and Upholstery, Undertaking, etc.; Levi Reynolds; Port Hope Times Steam Printing, J. B. Trayes; Dominion Telegraph; G. N. W. Telegraph, Bethany; William Vance, Millbrook; Jacob Atkins; H. A. Ward; W. J. Beatty; T. M. Ward. Detailed statement of expenses included. George C. Ward, Returning Officer.

East Durham County Land Registry Office
CA ON00154 2004.20-2004.20.2.5 · File · 1867-1885
Part of East Durham Land Registry Office Collection

File consists of records created by the Hope Cheese Factory, 1867-1885. It includes: Declaration of the Hope Cheese Factory, 14 Oct 1867; Declaration of the amount to Stock, 14 Jan 1871; Report 1871; Annual Reports 1872, 1874, 1875, 1876, 1877, 1878, 1879, 1880, 1881, 1882, 1884, 1885.

East Durham County Land Registry Office
CA ON00154 2004.23-2004.23.2.22 · File
Part of Tom Long Local History Collection (Second Accrual)

File consists of the plans for the Eastview Heights Subdivision, Part Lots 5 & 6 and part of the road allowance between Lots 6 & 7, Con 2, Township of Hope. Key on left side give dimensions of lots. Copy was registered with the Registry Office on 9 Jan 1969; and Proposed Longview Plan of subdivision owned by Port Hope Development Company Limited. Eastview Heights is Part of Lots 5 & 6, and part of the road allowance between Lots 6 & 7, Con 2, Township of Hope. Area is now part of the town of Port Hope. Topographic and rough plan of subdivision. Removed from "Port Hope Dev. Co. - Eastview" file, Long Cabinets.

John Helm Property Plans
CA ON00154 2004.23-2004.23.2.23 · File · 1898-1913
Part of Tom Long Local History Collection (Second Accrual)

File consists of five (5) documents from the John Helm property, 1898-1913. It includes: (1) hand drawn map, 13 Sep 1898; (2) detailed hand-drawn map. Drawn on the back of the Port Hope Times letterhead, J. B. Trayes Editor and Proprietor; (3) J. H. Helm Iron Founder invoice, c. 1890; (4) J. H. Helm Iron Founder invoices, c. 1900; (5) Plan of property owned by John Helm estate; Grand Trunk Railway; A. & R. Sly, J. Wade.

CA ON00154 2004.23-2004.23.2.7 · File · 1853-1876
Part of Tom Long Local History Collection (Second Accrual)

File consists of ten (10) documents of correspondence regarding the Peterborough and Port Hope Railway Company. It includes: (1) Diagram of store lot and shop, Walton Street, 1876; (2) Copy re: land rental - store belonging to John Smart on Walton Street, 1854; (3) Letter from Thomas Benson, re: the lease of store from John Smart via Foster and Carson; (4) Letter to T. Benson from John Smart, 1854; (5) Copy of letter to directors, 1854; (6) Letter to Thomas Benson from John Smart, 1853; (7) Letter to John Smart from T. Benson, 1854; (8) Letter from E. P. Smith regarding property for railway; (9) 1854 document. Sidney Smith, Duncan McLeod and Charles Hughes; (10) Midland Railway Memorandum to John Smart Esq., Port Hope 1876.

David Haskill Receipts
CA ON00154 2005.15-2005.15.1.6 · File
Part of Carol Quirk Collection

File consists of two (2) receipts made out to David Haskill, 1888-1892. It includes: Receipt made out to Mr. D. Haskill for the amount of $2 paid to the office of the Daily & Weekly Guide for his subscription to "The Weekly Guide" 1 Jan 1888 to 1 Jan 1889", dated 4 Jan 1888; and Receipt written to David Haskill for the payment of $13 paid to the band of the 46th Regiment for the funeral of James Garnett. Dated 13 Apr 1892, signed J. R. Smith, Sergt. 46 Band.

W. Mitchell Invoices
CA ON00154 2003.56-2005.21.1.1 · File
Part of Krista Taylor Collection

File consists of two (2) carbon copies of invoices. Invoices for alcohol sold to W. Mitchell, Port Hope from O'Keefe Brewing Co., Toronto, 1915.