Showing 217 results

Archival description
3 results with digital objects Show results with digital objects
CA ON00154 2008.6-2008.6.1.50 · Item · 1836
Part of William Furby Advertisement Proofs, Invoices and Correspondence

Item is a list of letters remaining at the Port Hope Post Offce dated 4 Jun 1836, for publication in the Port Hope Gazette. List includes the following names: James Anderson, Wm. Altenburg, John Agar, Henry Adams, Wm. Buttre, Bradford, John Brown, Phinias Byran, Thomas Barrie, Beebe, Walter Bourke, Abram Bowen, George Brooks, Baldwin, John Best, John Bruce, Wm. Best, Luke Bedford, Wellington Britton, Brian Bouskill, Joseph Ball, David Bedford, Soloman Charlesworth, Wm. Cole, Hiram Cooper, Wm. Calbert, Wm. or George Calvert, John Coheen, James Cooper, James Dobbs, Douglas, Day, Ellis, Enihers, Henry Elliott, Furby, Fervan, Richard Gregor, Robt. Gillis, Thomas Garnet, James Grant, Francis Grace, George Gay, Charles Hank, Joseph Hope, Robt. Hovey, Robt. Henderson, John Hanna, Capt. Handcock, Wm. Hall, Myndert Harris Jr., Wm. Hurst, George Jennings, Joseph Gibb, Wm. Kingsmill, Richard King, Richard Lymas, Malcolm Leith, C. S. Low, John Lucas, James Livingstone, Charles Liddell, Mrs. McClellan, Wm. Magill, Jacob Merkley, Wm. Marsh, Spencer Moore, B. Mitchell, James Motherell, Thomas Miller, Mallery, Henry Mitchell, Michael McMahon, Wm. Macredie, C. McNilledge, Johnson Marsh, Charles Meadow, Samuel McCoye, Reuben Mitchell, Wm. Mitchell, Martin Mallory, Richard Nesbitt, Patrick Norris, Thomas Outridge, Francis Oliver, George Potter, Wm. Pratt, Elias Potter, Samuel Powers, Charles Robinson, John Ross, John Robinson, Thomas Robinson, James Riddle, Leonard Soper, Henry Sharp, John Scott, David Smith, Mrs. Capt. Shea, Lancelot Smith, Thomas Stinson, John Smith, John Porter, Zeek Turck, James Todd, John Taylor, Robt. Thorne, Leonard Thompson, John Taylor Jr., JLP Taylor, Richard Young, George Young, Daniel Walsh, John Weston, Daniel Wilson, Jesse Ward, David Wilson, Charles Wallis, Jesse Williams, Walton, James Walker, Thomas White, Col. J.T. Williams, Wm. Wallis, Mrs. Wm. Waddell, Wm. Whitaker, Richard West, George Winslow. Ordered by David Smart, Post Master.

Furby, William
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
CA ON00154 2008.23-2008.23.2.1 · File · 1873
Part of Charles Taws Collection

File consists of four (4) green, wrought iron maple leaves. The maple leaves adorned the fences of Port Hope Union and St. John's Anglican Cemetery. Part of the original wire fence has been replaced with wrought iron. When the fence was replaced the maple leaves became collectible.

CA ON00154 2004.20-2004.20.2.8 · File · 1867-1873
Part of East Durham Land Registry Office Collection

File consists of two (2) documents related to the Alma of the Sons of the Temperance of Canada West, Division #186, Township of Hope, 1867 and 1873. Each document includes a Form of Notice, Form of Resolution and Form of Decision. Names on the documents include: Richard Boney, John Westlick, Arthur Cleyhom?, J. A. Grimison, Paul Upton Oke, John Oke, James B. McMachon, Edward Brockenshire, Thomas Westlick, William H. Giddy, John W. Peacock, Thomas Wade, Jesse Wood, John Grimison, William Greenaway, William Found, Thomas Grimison and Frank Northcott.

East Durham County Land Registry Office
CA ON00154 2004.20-2004.20.2.6 · File · 1874
Part of East Durham Land Registry Office Collection

File consists of one (1) document registered at the registry office for the Port Hope Mechanics Institute. The document outlines the purpose of the Institute and it's chartered members. The members each paid $5.00 and signed their names as members. Some of the legible signatures include: David Smart, H. G. Taylor, J. Galbraith, W. Quay, J. B. Trayes, Duncan Chisholm. Trustees listed on the document: G. A. Stewart., W. Craig, H. M. Rose, F. E. Gandrie, L. Ross, M.P.; W. McKechum, P. T. Killaway, A Preston, ?, R. Nichols, H. G. Taylor, D. Smart.

East Durham County Land Registry Office
Port Hope Voters List
CA ON00154 997.15-997.15.1.7 · File · 1886
Part of Port Hope Mechanics Institute fonds

File contains one page of the "List of Voters for the year commencing 1st January, 1886, the Polling District No. 1, Ward 1, North in the Town of Port Hope, in the Electoral District of the East Riding of the County of Durham, Ontario." The List contains the names of those eligible to vote, their place of residence, post office addresses, "Nature of Qualification" (real property, son of owner, etc.), Municipality, Location (street address), Title to Qualifying Property (tenant or owner), Name of Parent, if the voter is qualified as a son of a farmer or other owner of real property also nature of parents title to real property.

Voters list is only partial, listing 130 names from A to M. The reverse has pasted on "1886 List of Voters PORT HOPE" and written above in blue pencil "Port Hope Mechanics Institute". It appears that this list which was used for the 1886 provincial election was used as a reference list of some sort for the Institute to draw members

Port Hope Mechanics Institute
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 997.15-997.15.1.1 · File · 1875-1887
Part of Port Hope Mechanics Institute fonds

File contains the minute book from the Port Hope Mechanics Institute, April 1875-April 1887, and includes minutes and book lists. Newspaper accounts of the Annual Meetings are pasted in the book.

Port Hope Mechanics Institute
CA ON00154 997.15 · Fonds · 1874-1889

Fonds consists of the operating papers of the Port Hope Mechanics Institute (later Port Hope Carnegie Free Public Library, and Port Hope Public Library), c1874-1889. Please refer to series-level descriptions for more detailed information.

Port Hope Mechanics Institute