Item is a copy of the Horace Perry Watch and Clock logo, undated.
Furby, WilliamItem is a set of receipts for flour at Molson's Mills, c. 1850s.
Furby, WilliamItem 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.
East Durham County Land Registry OfficeFile consists of balance sheets and correspondence related to creditor problems from David Prince, 1857. David Prince was the proprietor of a clothing and dry goods store and a cigar and cap factory on Walton Street.
Brogdin, GeorgeFile consists of various cancelled drafts and cheques written by the law firm of Brogdin and Boulton, 1857.
Brogdin, GeorgeFile consists of correspondence from Peter Robertson to Seth Soper Smith regarding Mrs. Brown's balance sheet, undated.
Brogdin, GeorgeFile consists of a list of debts of Charles Gilchrist to James A. Wing, George Brogdin and H. Ruttan, undated. Charles Gilchrist (1827-1912) was a constable in Port Hope in 1856.
Brogdin, GeorgeFile consists of a notice of Plead Declaration regarding the Bank of Upper Canada vs. Conger et al, 1860. Alfred Rubidge represented the Bank of Upper Canada; and George Brogdin represented Wilson Seymour Conger, James Ashford, Robert Mitchell (1798-1865) and John Ashford (d. 1869).
Brogdin, GeorgeFonds 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, WilliamThe fonds consists of two financial ledgers compiled by Robert Lindsay, General Merchant, of Innerkip, between the years 1856-1865.
Lindsay, RobertFile consists of the confession of Samuel Allen for theft from the Grand Trunk Railway, Apr 1867.
Brogdin, GeorgeThe fonds consists of ledger no. 3 compiled by Charles C. Carryer, Saddler etc. of Woodstock, Ontario between the years 1860 and 1869.
Carryer, Charles CalebItem is a Certificate of Affidavit for Stock for the Canada Button Manufacturing Company, Port Hope, 1868-1869.
East Durham County Land Registry OfficeFile 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.
East Durham County Land Registry OfficeItem is a handwritten invoice for Mr. Albt. Ball, dated June 9th 1873 for services from Dr. J. S. Ceaser, V.S. Invoice shows services and costs. The invoice includes services from 1872. Albert Ball lived in Hope Township.
File consists of a detailed expense list for Seth S. Smith during the 1875 federal election. Smith was the candidate for the Reform Party.
East Durham County Land Registry OfficeFile 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.
East Durham County Land Registry OfficeFile 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.
Signage also indicates sells furnishings
2 men are posed in doorway under awning. Sign identifies business as chemists.