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.

Bateman family fonds
CA ON00329 F 15 · Fonds · 1807-1986

Fonds consists of personal material belonging to the Bateman family, including family photographs, some birth, death, and marriage information, and newspaper announcements. Fonds also consists of the land deeds for the family farm on lot 23 concession 1 (Hopkins Street).

Bateman Family
CA ON00154 2017.17.4 · Item · 1813 - 1925

Item is a booklet created for the Golden Jubilee of the Port Hope Methodist Church in 1925.

Includes a short history of methodism in Canada, the history of methodism in Port Hope starting in 1813, officials and groups of the church in 1875 and 1925, and messages from ex-pastors for the anniversary.

CA ON00154 2004.20 · Fonds · 1815-1992

Fonds consists of various textual records and objects collected by the Land Registrar of East Durham County, c1950s-1970s. For more detailed information, refer to series-level descriptions.

East Durham County Land Registry Office
Long Family Collection
CA ON00154 2015.25 · Fonds · 1817-1992

Fonds consists of papers and photographs from the Long Family Collection. It includes materials created and accumulated by: Alfred H. Long (military publications, letter books), N. Tom Long (local history research files, St. Lawrence Hotel plan, directories, photographs), Geo. Wilson (memoirs, correspondence re: Port Hope Evening Guide, Wilson family photographs), and Brig. Gen. George H. Ralston. For more detailed information refer to series-level descriptions.

Choate Family fonds
CA ON00154 2007.5 · Fonds · 1817-1980

Fonds consists of various papers created and collected by the family and descendants of Nathan Choate, 1817-1975. It documents the history of members of the family, as well as local buildings, churches, businesses, and the history of the Municipality of Port Hope.

Choate (family)
CA ON00154 2017.15.1 · Item · 1817 - 1898

Item is family history page featuring the birth dates of various members of the 'Richard' family of Port Hope and Cobourg area from 1817 to 1898. This page is possibly from a family bible.

"Elizabeth and --- "
---- Richard born June 2nd 1817
Elizabeth Richard born Feb. 9th 1819
William Richard born April 7th? 1823?
Archibald Richard Dec 24 1825
Hugh Richard Sept 2 1828
Margaret Maria May 30 1831
Mary Morrison Richard Dec 21 1833

John Richard and Mary Yheu ?
children Thomas Francis Sept 22 1853
Elizabeth Richard Dec 26 1854
Cecilia Richard Feb 27 1856
Mary Josephine Richard Sept 29 1857
Harriet Richard October 27 1858
John Caldwell Richard May 20 1860
Robert William Richard March 9 1862
Stuart Grahame Richard March 6 1863
Francis Richard March 3 1865
William Albert Richard July 2 1868
Lovel Murray Richard March 2 1870
Margaret Richard 1872"

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 994.1 · Collection · 1825-2004

Collection consists of various local history information and original documents compiled and collected by Norman Thomas Long over the course of his life living and working in Port Hope, Ontario. For more detailed information, please refer to file and item-level descriptions.

CA ON00154 2014.22 · Collection · 1825-2004

Collection consists of various local history information and original documents compiled and collected by Norman Thomas Long over the course of his life living and working in Port Hope, Ontario. Most of the collection is housed in a vertical subject filing cabinet in the Reading Room at the Port Hope Archives (a file-listing is available). For more detailed information, please refer to file and item-level descriptions.

CA ON00154 2008.6 · Fonds · 1825-1860

Fonds consists of advertisement printing proofs, invoices, handwritten notes, and correspondence originally belonging to William Furby, printer and owner of the Port Hope Gazette, c1830-1850. For more detailed information, please refer to item-level descriptions.

Furby, William
George Brogdin fonds
CA ON00154 2007.34 · Fonds · 1830-1890

Fonds consists of papers related to the personal and professional life of George Brogdin, c1830-1890. It includes legal documents created by Mr. Brogdin's law practice in Port Hope, ON. For more detailed information please refer to file and item-level descriptions.

Brogdin, George
CA ON00340 F1652 · Fonds · 1831-1967

Fonds consists of records of Centre Street United Church in Oshawa (formerly Oshawa Christian Church), including board and committee minutes, 1831-1967, membership records, 1831-1956, women's groups minutes, 1925-1967, CGIT minutes, 1959-1963, and historical information (on microfilm).

Centre Street United Church (Oshawa, Ont.)
CA ON00012 SC036 · Fonds · 1831-2010, predominant 1900-1965

Fonds consists of personal and professional records created by Gilbert and Stewart Bagnani and their families, chiefly in Europe, North Africa, and Canada, for the most part between ca. 1910 and 1955, comprising photographs of Gilbert Bagnani's travels and archaeological work in Italy, Greece, Turkey, Libya and Egypt in the 1920s and 1930s; a motion picture of his activities in and around Tebtunis in Egypt in 1934; correspondence between the Bagnanis themselves, Gilbert Bagnani's mother Florence Bagnani and other family members; photos of the families of Gilbert and Stewart Bagnani, including 19th-century photo portraits of their Dewar, Houston, and Robinson relatives; a collection of copy prints and glass slides of art and antiquities used by Dr. Bagnani in his university teaching; audio recordings of Dr. Bagnani lecturing; albums of clippings and memorabilia of family and social events; miscellaneous printed, typescript and manuscript items; photos of the Bagnanis at Trent University in the 1980s; an album of postage stamps; and other material.

Contains series:

  1. Correspondence
  2. Family photographs
  3. Archaeological and travel photographs
  4. Art history images
  5. Albums and scrapbooks
  6. Miscellaneous records
Bagnani, Gilbert, 1900-1985
CA ON00340 F1243 · Fonds · 1832-1971

Fonds consists of records, including baptisms, 1832-1841, marriages, 1896-1907, of Cannington Methodist Church, 1832-1925; and records, including baptisms, 1907-1927, marriages, 1907-1948, burials, 1904-1953, of Trinity United Church, Cannington (includes Cannington Methodist Church), 1904-1971

Trinity United Church (Cannington, Ont.)
CA ON00340 F1501 · Fonds · 1835-1997

Fonds consists of records, including marriages, 1897-1916, of South Darlington Methodist Circuit (includes Ebenezer Church in Darlington Township, Maple Grove), 1889-1916; records of Courtice Methodist Circuit (includes Ebenezer Church in Darlington Township, Maple Grove), 1916-1925; building committee minutes of Ebenezer Methodist Church in Darlington Township, 1892-1893; records of St. Andrew's Presbyterian Church (Oshawa, Ont.), 1835-1926, includes records of baptism 1837-1847 and marriages 1835-1921; records, including baptisms, 1905-1936, marriages, 1905-1944, 1957, burials, 1906-1944, of Courtice Pastoral Charge (includes South Darlington Methodist Circuit, Courtice Methodist Circuit, Courtice, Ebenezer Church in Darlington Township, Maple Grove), 1905-1951; records of Ebenezer United Church in Darlington Township (includes Ebenezer Bible Christian Church, Ebenezer Methodist Church), 1866-1963; records, including baptisms, 1966-1996, marriages, 1966-1994, and burials, 1966-1996, of Courtice United Church, 1935-1996; and records, including baptisms, 1876 -1996, marriages, 1922-1996, and burials, 1938-1996, of St. Andrew's United Church, 1835-1997.

Faith Pastoral Charge (Courtice, Ont.)
CA ON00340 F1281 · Fonds · 1835-1973

Fonds consists of records of St. Andrew's Church of Scotland in Beaverton (includes St. Andrew's Church of Scotland in Thorah Township), 1835-1898; Quarterly Board minutes of Point Mara Wesleyan Methodist Circuit (includes Point Mara Church in Mara Township, Beaverton, Bolsover, Kirkfield, Portage Church in Eldon Township), 1860-1864; records of Brechin Methodist Circuit (includes Brechin, Bolsover, Providence Church in Udney), 1888-1925; records, including baptisms, 1897-1918, marriages, 1896-1918, burials, 1908-1918, of Beaverton Methodist Circuit (includes Beaverton, Bolsover, Brechin, Fairvalley Church in Mara Township, Kirkfield, Point Mara Church in Mara Township), 1864-1919; records, including baptisms, 1838-1914, marriages, 1867-1915, burials, 1901-1914, 1932, of Knox Presbyterian Church in Beaverton (includes Knox Free Presbyterian Church, Knox Canada Presbyterian Church), 1838-1927; records of Beaverton Methodist Church, 1878-1918; records, including baptisms, 1899-1914, marriages, 1899-1914, of St. Andrew's Presbyterian Church in Beaverton, 1899-1914; records, including marriages, 1918, of United Church of Beaverton, 1915-1925; records, including baptisms, 1914-1946, marriages, 1915-1968, burials, 1947-1961, of Beaverton United Church, 1878-1973.

St. Andrew's United Church (Beaverton, Ont.)