Showing 407 results

Archival description
7 results with digital objects Show results with digital objects
The Rolling Hills
CA ON00154 2018.10.1 · Item

Item is the publication 'The Rolling Hills' by Mrs. Ross N. Carr (Violet Carr), featuring the history of Manvers Township, and mentions aspects of Port Hope's history. Published in 1867 by 'The Manvers Township Council as its Centennial Project'.

The Vimy Pilgrimage
CA ON00154 2018.14.1 · Item

Item is an information booklet given to those participating in 'The Vimy Pilgrimage' in July 1936. It includes general information, itinerary, and information and history about the various stops made on the pilgrimage. July 1936 was when the Vimy Memorial was unveiled.

This booklet belonged to a Port Hope residence.

Angus C. Scott Fonds
Fonds · 1962 - 1983

Fonds consists of records documenting Scott's activities as Headmaster of Trinity College School. Included are correspondence, reports, notes, speeches, agendas and minutes.

Scott, Angus C.
Rodger C.N. Wright Fonds
Fonds · 1983 - 2004

Fonds consists of records documenting Wright's professional life at Trinity College School. Included are photographs, correspondence, notes, reports, meeting agendas and minutes.

Wright, Rodger C.N.
Ephemera Collection
Collection · 1865-2018

Collection consists of items of collectible memorabilia significant to the history of Trinity College School.

Included are calendars, stationery, postcards, textiles, trophies, athletics equipment, dining and serving ware, slates, jewelry, medals, and musical instruments.

Trinity College School
Fonds · 1975 - 2013

Fonds consists of records documenting the activities of the Philanthropy & Alumni Office at Trinity College School..

Included are photographs of special events organized by the Office as well as promotional materials published by the Office.

Trinity College School Philanthropy & Alumni Office
Collection · 1865-?

Collection consists of records documenting the organizational history of Trinity College School, as well as activities and achievements of Trinity College School alumni and faculty and staff.

Included are newspaper clippings, photographs, play programs, reports, notes, and correspondence.

Trinity College School
CA ON00154 2018.19.1 · Item · 1960

Item is a monograph, "The Story of Wesleyville United Church and Its People", created by Reverend A. W. Harding and Edna Barrowclough for the church centennial in 1960. Includes a written history of the church starting in 1805, as well as pictures of Reverends and a list of parissioners. It is signed by Edna Barrowclough in the front cover.

CA ON00154 2018.22.1 · Item · 1878

Item is the book 'Campbell's New Language Lessons' by author W. Swinton. It is signed on the inside cover: 'Samuel Eastcott, Pine Grove School, Hope, Ontario, January 26 1884.'

CA ON00154 2018.13 · Collection

The Port Hope Lawn Bowling Club was formed in 1900, and was originally located at the corner of Pine and Dorset Street West. It was relocated to Pine Street South (behind the behind St.Paul's Presbyterian Church) in 1910 and operated there until 2018. It was one of the oldest lawn bowling clubs in Ontario. Due to the generosity of Dr. L.B. Powes and Mr. Rosevear, who donated land to the club, the property was able to expand to accomodate eight greens. The original club consisted of men only, and in 1936 a ladies club was formed. In 1958, both clubs were combined into one.

CA ON00154 2018.18.1.6629 · Item · 1917

Team portrait of the Port Hope Baptist Church Junior Hockey Team winners from 1916-1917.

Top Row, L-R: Harold Clarke, Harry Brown, William McMillan

Middle Row: Lester Thomas, Harold Keeler, Arthur Young, Ralston Roberts

Bottom Row: Harold Trawin, Fred. Jex

Dining Room at Ballintruan
CA ON00154 2017.26.1 · Item

Item is a watercolour painting of the dining room in 'Ballintruan' house, Port Hope.

This painting was likely completed by a member of the Grant family.

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