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.
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.
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"
Item is a letter sent to Daniel Brand of Port Hope from the Commissioner of Crown Lands Office in York regarding the cost to purchase Lot 15 in Concession 1 of the Township of Hope.
Item is a declaration of boundary lines of Lot 27 Concession 6 in Hope Township.
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, PeterItem 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
Item is a Certificate of Discharge of Mortgage from Thomas Spry to John David Smith regarding an unnamed property.
Item is the Affidavit of James Martyn regarding the boundary between Lot 13 and Lot 14 of the 5th Concession.
Item is a Declaration of the formation of The Durham Mining Company.
Item is a Certificate of Discharge of Mortgage from Thomas Little to James Harvey Hagerman regarding an unknown property,1850.
Item is a Deed of Bargain & Sale between John Tucker Williams Esq. and William McCullough of the Town of Port Hope.
Item is a Discharge of Mortgage between W. Swanston and Robert Benjamin March, No. 174, for an unidentified property.
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)
Item is an anniversary issue of the "Blue and White" yearbook from Port Hope High School. It includes school crest history, lists of principals, board representatives, student involvement, school song and other information related to the Port Hope High School.
Port Hope High SchoolConsists 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"
Item is a Discharge of Mortgage between George Jehoshaphat Mountain and Thomas Turner. Instrument number 1833.
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
Item is a declaration by John Ogilvy regarding the will of John Tucker Williams and an agreement with Thomas Underwood regarding Lot 14 Concession 8 in the Township of Clarke.
Item is a 'Port Hope Harbour Plan of Extension' created in 1856 by Thomas C. Clarke, Engineer. Plan shows the Lake and harbour area up to Augusta Street and the Market Square. Includes later notations and drawings overlaid on the plan which show the Midland Roundhouse and railway line, water depths in the harbour area, and modifications to the harbour drawing- one modification is labelled as May 18, 1857. The back of the plan includes notes about the cost of the harbour between 1852-1867.