Showing 1463 results

Archival description
10 results with digital objects Show results with digital objects
CA ON00388 MMA16 · Fonds · 1983-1991

Fonds consists of minutes, correspondence, church registers, and financial records pertaining to Disciples of Christ Lutheran Church, Ajax, Ont.

Disciples of Christ Lutheran Church (Ajax, Ont.)
CA ON00388 MMA03 · Fonds · 1928-1990

Fonds consists of constitution, minutes and church register pertaining to Grace Lutheran Church, Oshawa, Ont.

Grace Lutheran Church (Oshawa, Ont.)
M. Jacqueline Rosevear fonds
CA ON00154 PHA 2012.6 · Fonds · 1920 - 1980

Fonds consists of the records of M. Jacqueline Rosevear, created between 1920-1980. It has been arranged into five series: Newspaper Clippings; Family Documents; School Papers; Voters' List, 1966; and Photographs.

Rosevear, Mary Jacqueline
Hazel Jacob-Horn fonds
CA ON00154 PHA 2010.15 · Fonds · 1910 - 2004

Fonds consists of the records of Hazel Beatrice Jacob-Horn created and accumulated throughout her lifetime. It has been arranged into six (6) series' worth of records: Hazel Horn (Personal Records); Dr. Wallace R. Horn (Personal Records); Horn Family Records; 150 Dorset Street; Jacob Family Records; Photographs. The fonds mostly includes: financial records, correspondence, legal documents, photographs, publications, scrapbooks & albums, and estate information pertaining to various members of the Horn and Jacob families of the region.

Horn, Hazel (nee Jacob)
Canton School Roll of Honour
CA ON00154 PHA 2012.11 · Item · 1911 - 1921

Item is a framed document entitled "Roll of Honour. Canton School." It includes the names of students who received top honours in class during the years 1911-1921. The document lists names of the following teachers: Miss A.P. Mason (1911), Miss A.L. Langdon (1919), Miss E.R. Peacock (1920), Miss S. E. Dundas (1921). It also lists the following students who made the honour roll between the years 1911-1921: Ewart Peters, Wilber Peacock, Harry O'Neill, Olivene Mason, Stanley Gist, Ruby Graham, Allan Peters, George Finnie, Evelyn Gist, May Gifford, Elsie Peters, Clarence Gist, James Graham, Bessie Anderson, Violet McCann, Yvonne Langdon, Hope Anderson, Florence Haw, Nettie Gifford, Lula Graham, Margaret Pollard, Dorothy Smith.

S.S. #8 Canton School
CA ON00154 PHA 995.48.1.1 · File · 1939 - 1960

File consists of a scrapbook compiled by a member of the Stuart family of Canton. The scrapbook begins with the Canadian tour of King George VI and Queen Elizabeth in 1939 and ends with Vincent Massey's service as Governor-General and his death in 1967. Some of the contents include: An invitation from Mrs Vincent Massey to Mrs. Graham Stuart of Canton to meet Mrs. Massey at the Hotel Saskatchewan, Regina; Newclippings and papers concerning the Death of George VI and the Coronation of Queen Elizabeth II; and materials realated to the Massey family and the Batterwood Estate.

CA ON00154 PHA 2012.32 · Fonds · 1900 - 1980

Fonds consists of various documents and artifacts created and collected by Andy and Anita McLauchlan. It has been arranged into eight series: Artifacts (Bottles); Blue & White, 1920; Collected Financial Records, 1900-1959; McLauchlin Financial Records, 1960-1980; Fire Department & Record Family; H.M.C.S. "Port Hope" Committee; Local Families; Local History & Family Papers; St. Anthony's School.

CA ON00154 PHA 2012.51.1 · Series · 1975

Series consists of five notebooks containing "Hope Township Instruments and Private Property Records" and transcriptions of the Hope Township Land Abstract Books.

Climo, Percy Lloyd (1906-1991)
Percy Climo Census Notebooks
CA ON00154 PHA 2012.51.2 · Series · 1975

Series consists of twelve notebooks containing transcriptions of various census records from 1808-1871. It includes: Hope Township Assessment Records, Lists of Names, 1808-1819; Hope Township Assessment Records, 1820-1825; Hope Township Census Lists, 1839-1841; Hope Township Census Lists, 1848; Hope Township Census Lists, 1850; Township of Hope 1851 Census, Abbey to Morse; Township of Hope 1851 Census, Moresome to Yeo; Township of Hope 1851 Census, Index Listing; Town of Port Hope 1861 Census, Index Listing; Township of Hope 1861 Census, Index Listing; Town of Port Hope 1871 Census, Index Listing; Township of Hope 1871 Census, Index Listing.

Climo, Percy Lloyd (1906-1991)
Nill family fonds
CA ON00333 12-011 · Fonds · 1886-1940

Fonds consists of correspondence, tax receipts, pamphlets, and invitations found in a home purchased by Martha Hendriks in 2001. The home is located at 1202 Morton Line, Cavan, Ontario and was owned previously by a farmer named Daniel Nill (1915-[1985]). Included are letters written by Frances [ ], New York, to Daniel Nill between 1933 and 1940. Also included are letters, agreements, pamphlets, etc. associated with John Mason, William Mason, Orlie Mason, and G.A. Mason. These items are dated between 1886 and 1915.

Nill (family)
Percy Zealand Collection
CA ON00154 PHA 2012.21 · Fonds · 1910 - 1915

Fonds consists of one photograph of Percy Zealand in uniform, c. 1914-1918. It also includes eight sketches created by Percy Zealand in art class, Port Hope High School, c. 1910.

Zealand, Percy (1895-1957)
996.7.2 · Series · 1996

Series consists of various images collected by S. Peacock during the creation of "The Great Farini," 1996. It includes: Research images, mostly from Archives of Ontario; Farini's Art, miscellaneous original sources listed; Anne Muller, Farini, images; Lulu & Edith Farini; Lulu images; Krao; Miscellaneous (Archives of Ontario); Miscellaneous Images; Port Hope and area images.

Peacock, Shane
CA ON00154 PHA 2012.50.1 · Series · 1945 - 2002

Series consists of three minute books and thirty-one folders of minutes created by the Port Hope & District Agricultural Society, 1945-2002. It contains minutes, agendas, newspaper clippings, notes, and correspondence detailing each annual Fall Fair and general Agricultural Society business.

Port Hope and District Agricultural Society
995-18.5 · Series · 1980-1983

File consists of documents regarding the Ganaraska Region Conservation Authority's channelization project, 1980-1983. It includes: "Floods Force Port Hope to Change" Toronto Star, 10 Jan 1983; "Engineer's report on Port Hope channelization project comments," 25 Apr 1980; image from 20 Oct 1983; image from 20 Jul 1983; "Ganny blasting starts Monday," 15 Aug 1983; "Town Pursuing more land acquisitions downtown," 15 Apr 1980; "Ganny blasts boosted;" "Channelization report ready for approval," 8 Sep 1981.

Ganaraska Region Conservation Authority
File · ? - 1885

File consists of copies of notes and copies of original materials relating to A. T. H. Williams, Riel Rebellion, death of A. T. H. Williams, Emily Williams, Sarah Williams. Also includes a copy of the funeral program for A. T. H. Williams and a copy of his obituary.

Williams, Arthur T. H. (Arthur Trefusis Heneage), 1837-1885
File · 1985

File consists of eight (8) plans / architectural drawings of interior and exterior of the CNR Station restoration and four (4) pages of notes related to the drawings. Drawings accumulated by the ACO for the restoration of the CNR Station, Port Hope, 1984-1986.

Canadian National Railway Company
2004.22.2.6 · File · 2002

File consists of the documents used to conduct the 2002 season of the Friends of Music. It includes: Programs, contract, correspondence between Friends of Music members and Correspondence between Friends of Music and performer's agencies. Season included: Allmana Sangen and La Jeunesse Youth Orchestra.

Friends of Music
CA ON00154 2014.28.1 · Item · 1903-1967

Consists of one model of an ideal bathtub. The lining of the bathtub can be removed, leaving the bathtub base.

Port Hope Sanitary Manufacturing Company
CA ON00154 2014.28.3 · Series · 1903-1967

Series consists of three items. 1) Copies of sections from "Heritage Assessment of the Port Hope Centre Pier", November 2008. This information outlines information about Port Hope Sanitary Manufacturing Company and Standard Ideal Company. 2) Information about the Port Hope Pier and newspaper articles as well. 3) Photocopy of an advertisement from Standard Ideal Company

Port Hope Sanitary Manufacturing Company
CA ON00154 2010.25.1 · Item

Consists of one (1) advertising poster for the Port Hope "National" One Piece Sink, from the Port Hope Sanitary Manufacturing Co. Ltd.

Port Hope Sanitary Manufacturing Company