Showing 149 results

Archival description
Nathaniel Haskill Whiskey Ledger
Nathaniel Haskill Whiskey Ledger
Josiah Haskill Whiskey Ledger
Josiah Haskill Whiskey Ledger
Ink Blotter- F. G. Cotter & Co.
Ink Blotter- F. G. Cotter & Co.
"Help Port Hope Build" Campaign
"Help Port Hope Build" Campaign
W. Mitchell Invoices
W. Mitchell Invoices
"Port Hope Enameled Iron Sanitary Ware for the Home" Catalogue
"Port Hope Enameled Iron Sanitary Ware for the Home" Catalogue
The Port Hope Telephone Co. Ltd. Annual and Financial Statements
The Port Hope Telephone Co. Ltd. Annual and Financial Statements
Nicholson File Company of Canada Catalogue
Nicholson File Company of Canada Catalogue
Col. A. T. H. Williams Election Expenses Audit Invoice
Col. A. T. H. Williams Election Expenses Audit Invoice
Town of Port Hope Mechanics Lien Act
Town of Port Hope Mechanics Lien Act
Midland Provident Loan & Building Society Mortgage
Midland Provident Loan & Building Society Mortgage
Patent of Invention for Combined Door Fastener and Lock
Patent of Invention for Combined Door Fastener and Lock
J. Simpson and T. Greenwood Lease of Store
J. Simpson and T. Greenwood Lease of Store
Lewis Ross' Election Expenses and Correspondence
Lewis Ross' Election Expenses and Correspondence
Agricultural Mutual Assurance Association Policy
Agricultural Mutual Assurance Association Policy
Col. A. T. H. Williams Election Expenses Information
Col. A. T. H. Williams Election Expenses Information
Seth Soper Smith Election Expense List
Seth Soper Smith Election Expense List
Hope Cheese Factory Declaration
Hope Cheese Factory Declaration
Canada Button Manufacturing Company Stock
Canada Button Manufacturing Company Stock
Port Granby Harbour and Wharf Company Charter
Port Granby Harbour and Wharf Company Charter