Showing 88 results

Archival description
CA ON00154 2011.23 · Fonds · 1910-1960

Fonds consists of twenty-nine (29) engraved blocks used for printing by the Port Hope Evening Guides in the early through mid part of the 20th century. They include advertisements, logos, and photograph etchings. A full listing is available.; Horse-pulled roller; Town Hall with tree damage; A.T.H. Williams statue knocked over; Ambrose-Winslow Brewing Co. Ltd.; People playing golf; “Port Hope: The Home of Radium”; Globe File Mfg. Co. Logo; Western view of downtown Port Hope; Man behind horse in cart (stamped “Guide”); Advertisement for Aluminium Company of Canada Ltd.; Photograph of unidentified men (3); Advertisement for Spooner’s Copperine; “Fly TCA to Bermuda & the Caribbean” Advertisement; Advertisement for Jack Primean Men’s Wear; Advertisement for Canadian National Railway; British Flood Relief Campaign, May 1947; Carment Leather Logo; Printing Press; Advertisement for Red Cross Rubber & Cement Co.; “The Guide’s Classfied Ads.”; Unidentified Signature Plate; Lipton’s Tea Logo; Unidentified Signature Plate; “Pipes are our specialty” Advertisement; Girl head cartoon; Girl head cartoon; Kodak “Brownie” Logo; “Come on Canada!” WWII Propaganda; “Dominion Stores Food Conservation Drive”; Capitol Theatre Logo

Port Hope Evening Guide
CA ON00154 2015.51-2015.51.8 · Series · 1982
Part of Port Hope High School fonds

Series consists of newspaper clippings regarding the 25th Anniversary of the Port Hope High School building located at 130 Highland Drive. The clippings are from the Port Hope Evening Guide (17 May 1982), and The Independent (19 May 1982).

Port Hope High School
CA ON00154 2015.51-2015.51.16 · Series · 1958-1979
Part of Port Hope High School fonds

Series consists of original correspondence, or carbon copies, received and issued by the staff of Port Hope High School regarding former pupils' requests for transcripts and other associated information, 1958-1979.

Port Hope High School
CA ON00154 2015.79 · Fonds · 2008-2015

Fonds consists of issues of the "ACO Matters" Newsletters, 2008-2015. The newsletters contain various articles chronicling events and historic topics; and are produced between 3-4 times per year by the Architectural Conservancy of Ontario, Port Hope Branch. It includes: May 2008 (article by the Port Hope Archives), February 2009, May 2009, November 2009, February 2010, June 2010, September 2010, November 2010, February 2011, June 2011, September 2011, November 2011, February 2012, June 2012, September 2012, November 2012, Feburary 2013, June 2013 (article by the Port Hope Archives), September 2013, November 2013, February 2014, February 2015, June 2015, September 2015, November 2015.

Architectural Conservancy of Ontario, Port Hope Branch
CA ON00154 2015.34-2015.34.5-2015.34.5.10 · File · 1965
Part of Austin Family Collection

File consists of six (6) printing blocks and one (1) small shipping box, 1965. The printing blocks were produced by Geo. Wilson and Sons (Guide Printing) for Austin Cottages, Shanty Shore, Rice Lake, Keene, Ontario. The blocks contain two (2) maps, and several images of cottages and activities tourists could enjoy at Austin's Cottages; all were used to produce tourism pamphlets for the business. The blocks were originally shipped in the small card board box addressed to: Mr. C. Vardy, Geo. Wilson and Sons, 118 Walton Street, Port Hope, Ontario. The rental cottages were owned by Fred and Hazel Austin of 11 Bloomsgrove Avenue, Port Hope.

CA ON00154 2000.9-2008.3.1.3 · File · 1919
Part of Port Hope and District Hospital Fonds

File consists of correspondence written regarding funds for hospital and special rates on operations for children under the care of the Northumberland & Durham Children's Aid Society, 1919.

Port Hope & District Hospital
CA ON00154 2000.9-2008.3.1.5 · File · 1948-1954
Part of Port Hope and District Hospital Fonds

File consists of articles and newspapers related to the Port Hope Hospital, 1948-1954. Articles related to the hospital activities, auxiliary and board, reports on annual meetings. Includes complete issues of 4 Mar 1950 and 28 Mar 1952.

Port Hope & District Hospital
CA ON00154 996.21-996.21 · Series · 1914-1921
Part of Barbara Loucks Family Collection

Series consists of two (2) items of correspondence created by the Haultain family. It includes: (1) Letter to Mrs. Haultain from a Trinity College School student, c. 1914; (2) Notes from Mr. Haultain, a relief work convenor during World War I, c. 1921.

CA ON00154 996.21-2006.10.1 · Series · 1887-1907
Part of Barbara Loucks Family Collection

Series consists of obituaries and other clippings of the Gladman - Stuart - Stuart family, 1887-1907. It includes: Obituary for Mrs. John Grant, mother of Albert Grant, 1887; Marriage announcement of Josie Stuart and Albert Grant, 1896; Death notice of Margaret Gladman Stuart, wife of Charles Stuart, 1901; Obituary for Charles Stuart, 1907; and real estate advertisement for Ballintruan. No date.

Brookhurst Autograph Album
CA ON00154 996.21-2013.55.2 · Series · 1878-1881
Part of Barbara Loucks Family Collection

Series consists of one (1) autograph album originally owned by Josephine Caroline Stuart Grant when she attended Brookhurst School in Cobourg, c1878-1881. The book contains passages from literature, personal messages, signatures, and small drawings, by Josephine's classmates and others whom she encountered during her time at Brookhurst, and living at Ballintruan in Port Hope.

Victoria Grant Scrapbook
CA ON00154 996.21-2015.17.2 · File · 1877-1932
Part of Barbara Loucks Family Collection

File consists of a scrapbook consisting of poems, songs, newspaper clippings, magazine articles, event programs, published wills / probates, and published photographs, c1877-1932. It includes mention of the following Port Hope names: Henderson, Williams, Corbett, Helm, Adams, Gordon, Lawson, Cumberland, Benson, and Ward.

CA ON00154 996.21-2006.10.3.2 · File · 1945-1946
Part of Barbara Loucks Family Collection

File consists of Christmas cards and notes from St. Mark's Anglican Church, 1945-1946. It includes: (1) Christmas card from Terence Crosthwaite, 1945. Card includes an image of the sanctuary; (2) Christmas card, 1946 from the Rector and Mrs. C. H. Boulden, St. Mark's. Includes image of the sanctuary; (3) Notes on St. Mark's Church, Port Hope by Agatha Simister.

Loucks, Barbara
Royal Visit to Port Hope
CA ON00154 996.21-2006.10.3.5 · File · 1959
Part of Barbara Loucks Family Collection

File consists of two newspaper articles regarding the visit of Queen Elizabeth II and Prince Philip to Batterwood and St. Mark's Anglican Church in Port Hope. It includes: Toronto Globe and Mail and Oshawa Times, 1959.

Loucks, Barbara
CA ON00154 996.21-2016.3.6 · File · 1894-1901
Part of Barbara Loucks Family Collection

File consists of correspondence written between members of the Stuart-Grant family of Ballintruan, c1894-1901. It includes personal messages from Albert and Josephine Grant (nee Stuart) and her parents, Charles and Margaret Stuart (nee Gladman). The letters document the travels of Albert and Josephine to Italy, France, England, Scotland, Germany and New York; and updates on their children from Charles and Margaret at Ballintruan in Port Hope. It also includes correspondence on letter head from the residence of Kaiser Wilhelm II, Balmoral Castle, Hearth & Home Magazine, Eden-Palace Hotel (France), Hotel Angst (Italy), Stuart Family (Ballintruan), Murray Hill Hotel (New York), Hotel Continental (France), Hotel Bella Vista (Italy), Hotel de France et Pension Anglaise (Italy), Palace Hotel (Scotland), Hotel Victoria (London); as well as, a Christmas card "Woodlands and Pastures Bare," "The Complexion: It's Care." by Mrs. Pomeroy (addressed to Mrs. Stuart Grant), Telegram and information booklet for Saloon Passengers per Dominion Line Royal Mail S.S. "Vancouver," 1897 (Josephine Stuart-Grant and Victoria were on board), and several other birthday and holiday cards.

William Berry Reward Poster
CA ON00154 2010.44-995.52.2-995.52.2.1 · Item · 1887
Part of Harold Reeve fonds

Item is a poster originally pasted on the back the handwritten words of what the poster was to read in regards to the stolen animal. The poster was commissioned by William Berry, 3rd Concession of Hope Township. Comments on poster indicate that 50 were printed and the cost was $1.50. This piece is believed to be a printer's proof.

CA ON00154 2010.44-995.52.2-995.52.2.4 · Item · 1883-1884
Part of Harold Reeve fonds

Item is a Printer's Proof of the Bible Christian Preacher's Plan, 1883-1884. Notes indicate 150 copies were needed for October 25, 1883. Schedule shows locations, preachers, times and dates. Places listed: Welcome, Zion, Mount Pleasant, Port Britain, Trelawney. Preachers: R. T. Courtice; H. E. Bayle; A. Clarke; R. Hurley; T. Brown; M. Giles; W. Tamblyn; J. Nott; W. Bradley; S. Taylor.

CA ON00154 2010.44-995.52.1 · Series · 1960-1964
Part of Harold Reeve fonds

Series contains the notes, research sources and manuscripts for the book "The History of Hope Township". Also manuscripts and drafts for the articles written by H. Reeve in 1963 and 1964 that appeared in the Port Hope Evening Guide. Records, notes and research kept by Harold Reeve (1900-1974), Hope township resident, historian, farmer and conversationalist.

Reeve, W. Harold
CA ON00154 2010.44-995.52.4 · Series · 1900-1990
Part of Harold Reeve fonds

Series consists of a collection of newspaper clippings on various historical topics, most of which were collected during Harold Reeve's lifetime.

Reeve, W. Harold