This file contains the list of reading material available in the Mechanics Institute's library.
Port Hope Mechanics InstituteItem 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, WilliamItem is a Lady's Ticket to the Social Assembly as ordered by G. Bennett, 4 Feb 1837.
Furby, WilliamItem is an invitation to a Social Assembly at the home of David Gillespie, King Street, 17 Apr 1843. One hundred (100) invitations were printed. The men involved with the assembly were: John Linn, Samuel Hutton, George Henderson, James Nelson and David Gillespie.
Furby, WilliamItem is a double-sided invitation to the St. Patrick's Ball, 1843. The St. Patrick's Day Ball was at the Queen's Arms Inn on 17 Mar 1843. The ball was likely planned by either Masons or Orangemen. The managers were William Lee, T. Roundree, Daniel Hughes and Horace Perry.
Furby, WilliamFonds 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, WilliamFile 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.
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 OfficeFile 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 OfficeFile consists of photocopies of the Port Hope Directory 1856-57 and Dodd's Northumberland and Durham 1880 Directory. Originals of both are also in this fonds.
File consists of one letter of resignation by C. W. Weatherilt, dated October 14, 1886.
Port Hope Mechanics InstituteFile 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 InstituteItem 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.
Item is a notice from a commission appointing John Maguire, Edward Budge and George Wilson as License Commissioners for the License District of East Durham, 6 Apr 1887. Removed from "Budge Family" File, Long Cabinets.
File contains documents for the year ending 30 April 1887. Includes list of executive members and notes.
Port Hope Mechanics InstituteFile contains a three page speech presented at the Annual Meeting of the Mechanics Institute on May 1, 1887. The report discusses the events of the previous year and the Institute's business.
Port Hope Mechanics InstituteFile 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 InstituteThis file contains a hand-written draft of the 1889 Annual Meeting Minutes of the Port Hope Mechanics Institute.
Port Hope Mechanics InstituteFonds 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 InstituteFile consists of meeting minutes from St. Paul's Anglican Church at Perrytown, 1895-1897. It includes: Vestry Minutes (Easter), 1895-1897; Special Meeting, 1895; and Meeting Minutes, May 1897.
St. Paul's Anglican Church, Perrytown (1840-)