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.
Sem títuloThis ledger belonged to Josiah Haskill (written on the inside cover) and contains the year and name of the client across the top of the left hand page in cursive writing and on the right side page at the top is written the year/ "Contra"/ Pound, Shilling and Pence". - amounts of whiskey the client received are listed on the left side and payments with bushels of wheat, oats, apples, bundles of straw, hay, beans, hogs etc. and cash are listed on the right side. - only the top corner of the left hand pages are numbered, the book has a total of 80 numbered double pages or 160 single pages. Some pages have been removed. -
Sem títuloThe item is a promotional ink blotter for the F. G. Cotter & Co. in Port Hope, 1940.
Sem títuloFile consists of the plans for the Port Hope & District Hospital campaign, 1958-1963. It includes: Official Opening Program, 1965; brochures and a magazine article. Also, details related to the building of a new modern hospital, requiring $450,000. The hospital was completed in 1964 and the official opening was held in 1965.
Sem títuloFile consists of two (2) carbon copies of invoices. Invoices for alcohol sold to W. Mitchell, Port Hope from O'Keefe Brewing Co., Toronto, 1915.
Item is a catalogue for Sanitary Manufacturing Co. Ltd. entitled "Port Hope Enameled Iron Sanitary Ware for the Home," c1916.
File consists of financial statements for the Port Hope Telephone Co. (duplicate copies for some years): 1929, 1934, 1935, 1944, 1945, 1946, 1947, 1948, 1950, 1951, 1952, 1953, 1954, 1955, 1957, 1958, 1960, 1961, 1962, 1963, 1966.
Item is a catalogue for Nicholson File Company of Canada, 1956. Catalogue illustrates files and rasps available. Also includes a "welcome" from company president Paul C. Nicholson.
File consists of invoices from J. B. Trayes for auditing expenses submitted by candidates Lewis Ross and Col. Arthur T. H. Williams for the 1882 Election. The invoices are addressed to George C. Ward.
Sem títuloItem is a Certificate of Affidavit Thomas & Samuel Henry. Mechanics Lien Act, Town of Port Hope. Document registered in January 1880.
Sem títuloFile consists of a Discharge of Mortgage between the Midland Provident Loan & Building Society and Henry C. Russell. Discharge date 1 Mar 1876 for Part Lot 59, Part Lot 71 Port Hope. Instrument # 5732.
Sem títuloFile consists of seven (7) pages outlining the Combined Door Fastener and Lock, with diagram, created by Henry Alfred Ward, 1878.
Sem títuloFile 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.
Sem títuloFile 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.
Sem títuloFile consists of an Agricultural Mutual Assurance Association Policy, for Joseph Cooper of Clarke Township, Lot 1 Con 5. Insurance for dwelling house, contents, barn, shed, driving shed and contents of out buildings, 1870-1872.
Sem títuloFile 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.
Sem títuloFile consists of a detailed expense list for Seth S. Smith during the 1875 federal election. Smith was the candidate for the Reform Party.
Sem títuloFile 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.
Sem títuloItem is a Certificate of Affidavit for Stock for the Canada Button Manufacturing Company, Port Hope, 1868-1869.
Sem títuloItem is a charter of the Port Granby Harbour and Wharf Company, 1854. Document lists names of Shareholders: James Robertson; Peter Robinson; T. W. Metcalfe; Theron Dickey; John Walker and ? Smith.
Sem título