Showing 379 results

Archival description
13 results with digital objects Show results with digital objects
Will Munro collection
CA ON00012 SC121 · Collection · 2000-2009

Collection consists of posters designed by Will Munro for events organized by him at various venues in downtown Toronto. Posters employ a variety of media and processes, including silkscreen and photocopies. Some of these posters were featured in Will Munro: Total Eclipse, July 31 – September 26, 2010, part of the Toronto Now series of exhibitions at the AGO. Silk-screening of many of the posters was carried out by Michael Comeau.
Contains series:

  1. Vaseline / Vazaleen / Vazoween posters
  2. Peroxide posters
  3. Moustache posters
  4. 7th Heaven posters
  5. Miserable Mondays posters
  6. NO T.O. posters
  7. Posters for various events at The Beaver Restaurant
Munro, Will
Lighthouse Squares fonds
CA ON00031 A2005.052-A2013.021 · Fonds · 1962-2002

This fonds consists of administrative records, including minutes and treasurer's books (1990-1998), as well as newspaper clipping scrapbooks and photographs reflecting the members, activities, events, conventions and dances organized or particpated in by the Lighthouse Squares square dancing club of Southampton, Ontario, originally known as the Town and Country Swingers Square Dance Club of Port Elgin, Ontario.

Lighthouse Squares
CA ON00031 A2012.087 · Fonds · 1911-1918, 1929-1930, 1933-1936, 1950-1954, 1959-1968

This fonds consists of the diaries of James Rowand Burgess and Elizabeth Oliver Burgess between the years of 1911 and 1974. In the diaries, a brief entry is generally made for each day. Topics covered in the diaries include: rural life, weather, social activities (literary meetings, box socials), farm work, house work, chores, high school work and activities, and community involvement. A few references are made to people leaving to serve in the Bruce 160th Battalion and war-time matters such as the fuel controller. The entries make references to friends, families and neighbours.

Item List:
James Rowand Burgess Diaries:
.001 December 25, 1911 - September 28, 1914
.002 September 30, 1914 - August 21, 1915
.003 August 22, 1915 - December 31, 1916
.004 January 20, 1918 - June 14, 1918
.005 January 1, 1929 - July 26, 1930
.006 November 5, 1933 - August 31, 1936
.007 January 22, 1950 - October 18, 1952
.008 May 13, 1953 - September 25, 1954
.009 October 20, 1959 - February 21, 1961
.010 February 22, 1961 - September 8, 1962
.011 September 9, 1962 - October 5, 1964
.012 October 6, 1964 - October 29, 1968

Elizabeth Oliver Burgess diaries:
.013 July 19, 1915 - April 12, 1917
.014 Jan. 18, 1918- July 19, 1918
.015 May 1, 1920 - December 31, 1920
.016 January 1, 1924 - March 1925
.017 1 page, January 1, 1926 - January 7, 1926
.018 August 10, 1966 - June 6, 1967
.019 September 1, 1967 - October 23, 1968
.020 December 25, 1968 - November 9, 1970
.021 January 1, 1971 - October 10, 1972
.022 February 6, 1974 - December 31, 1974

Burgess, James Rowand
John Peirson fonds
CA ON00031 A988.033.001 · Fonds · 1888-1937

This fonds consists of John Peirson’s diaries with enclosures, for the years: 1888, 1892-1919, 1921-1925, and 1927. His brief daily journal entries include information related to his family, political life, rural life, personal financial information, social engagements, church meetings, weather and farm operations and activities, including ploughing, sowing and the sale of animals. Mr. Peirson also makes mention of world events, including the sinking of the Titanic and the end of the Great War.

Journals after 1919 each continue to have the name “John Peirson” written on the title page, sometimes with the name of the person who gave the diary to him as a gift; however, most entries in those journals appear to have been written either by John’s daughter-in-law, Catherine (Black) Peirson, and/or his daughter, Mary Ann (Peirson) Hilborn, both of whom were living in houses on the homestead with John. These journals include references to “father” and his health. Other topics include social activities, Women’s Institute meetings, social visits, family life, and some financial information.

Enclosures in the diaries, such as invoices, statements and newspaper clippings, reflect some of the businesses in the community, such as W.A. Gerolamy, grocer; J.W. Chittick Burgoyne General Store; and The Tara Creamery. John Peirson’s involvement with the Burgoyne Cheese Company, and family events reported in the newspaper up to 1937 are also reflected in the enclosures.

Peirson, John
Margaret Brookes collection
CA ON00152 KTA 2002_02 · Collection · 1915 - 2002

Collection consists of records documenting the history of Kettleby, Ont. in the 20th century and of the Kettleby General Store, owned by Douglas and Margaret Brookes after 1969.

Brookes, Margaret
Jean Babcock collection
CA ON00152 KTA 2002_05 · Collection · 1840 - 1977

Consists of records about the Archibald family and life in the Kettleby, On. area during the 20th century.

Babcock, Jean
Archibald (family) fonds
CA ON00152 KTA 2003_04 · Fonds · 1907 - 1950

Photographs document part of the life of King Township farmer Walter Archibald.

Archibald, John
CA ON00154 2000.9-2004.7.1.3 · File · 1938
Part of Port Hope and District Hospital Fonds

Item is a presentation certificate from the Port Hope Moose Lodge to the Port Hope Hospital. The presentation was made at the Capitol Theatre, March 30, 1938. The cardboard of the back of the frame had the following written on it "Presented January 1938 Oxygen tent presented to the Hospital by Moose L on March 30th at the Capitol Theatre."

Port Hope & District Hospital
Krista Taylor Collection
CA ON00154 2003.56 · Collection · 1894-2009

Collection consists of various materials and documents related to the history of Port Hope, c1910-1985. Please refer to file and item-level descriptions for more detailed information.

CA ON00154 2004.20 · Fonds · 1815-1992

Fonds consists of various textual records and objects collected by the Land Registrar of East Durham County, c1950s-1970s. For more detailed information, refer to series-level descriptions.

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
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 2004.23 · Collection

Collection consists of various local history information and original documents compiled and collected by Norman Thomas Long over the course of his life living and working in Port Hope, Ontario. For more detailed information, please refer to file and item-level descriptions.

CA ON00154 2004.23-2004.23.2.29 · File · 1964-1966
Part of Tom Long Local History Collection (Second Accrual)

File consists of correspondence between Tom Long and W. Arnott Craick, author of "Little Tales of Old Port Hope" from 1964-1966. During this time Peter Schulz of the Port Hope Guide wished to reprint the book. Correspondence concerns the reprinting, receiving permission for reprinting and photograph sources.

Long, Norman Thomas
CA ON00154 2004.23-2004.23.2.5 · File · 1950
Part of Tom Long Local History Collection (Second Accrual)

File consists of an essay written by H. R. S. Ryan on the 100th anniversary of the Baldwin Act. The essay was published in "Ontario History" in 1950 under the title "Echoes from the Minute books: Notes on the proceedings of the Board of police of Port Hope, 1834-1849" pages 184-204. The essay details early history of the town and its residents. Footnotes are given to document sources. It also includes the original transcript of the essay by H. R. S. Ryan.

Port Hope Lions Club fonds
CA ON00154 2006.24 · Fonds · 1931-2004

Fonds consists of papers and photographs created by the Port Hope Lions Club from their inception until the present roster, c1931-2006. For more detailed information, refer to series-level descriptions.

Port Hope Lions Club
CA ON00154 2006.24-2006.24.1 · Series · 1940-2004
Part of Port Hope Lions Club fonds

Series consists of around three hundred (300) photographs of the Port Hope Lions Club. It features images of Port Hope Lions Club members, events, the building located at 29 Thomas Street, and community events hosted or attended by the Port Hope Lions Club. For more detailed information, please refer to the Port Hope Archives' On-Site Photograph Database.

Port Hope Lions Club