Showing 63 results

Archival description
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 2003.56-2009.20.1.3 · Item
Part of Krista Taylor Collection

Item is a notice to invite Port Hope residents to organize the Port Hope Horticultural Society in 1894. From the back of the card: "Notice! A meeting of the members of the proposed Port Hope Horticultural Society will be held at 4 o'clock, p.m. on Thursday, January 11th, 1894 at the Provisional Council Chamber, in McLean's Building, on Walton Street, Port Hope, for the purpose of organizing the said Society and the Election of Officers for the first year. H. H. Burnham, Mayor Port Hope, Jan. 9th, 1894." Card is addressed to George Watson of Port Hope.

CA ON00154 2006.24-2006.24.9 · Series · 1960-1986
Part of Port Hope Lions Club fonds

Series consists of newspaper articles regarding various anniversaries and other events of the Port Hope Lions Club, 1960-1986. The articles were originally published in the Port Hope Evening Guide and The Port Hope Independent newspapers.

Port Hope Lions Club
CA ON00154 2006.24-2006.24.8 · Series · 1952
Part of Port Hope Lions Club fonds

Series consists of the Constitution and By-Laws for the Port Hope Lions Club, 1952. It also includes associated documents, correspondence, and meeting minutes related to the development of the Constitution.

Port Hope Lions Club
CA ON00154 2006.24-2006.24.7 · Series · 1951-1982
Part of Port Hope Lions Club fonds

Series consists of site plans, surveys and other assorted documents related to the development of the Port Hope Lion Recreation Centre and Swimming Pool located at 29 Thomas Street, Port Hope, c1951-1982. It includes: Land Plans and Surveys for expansions to the Recreation Centre, 1960-1975; Financial Statements and Correspondence regarding building expansions; Meeting Minutes and Flyer related to the Recreation Centre; and a Mortgage Document for Recreation Centre Expansion, 9 Jan 1976.

Port Hope Lions Club
CA ON00154 2006.24-2006.24.6 · Series · 1951-1965
Part of Port Hope Lions Club fonds

Series consists of the financial statements of the Port Hope Lions Club, c1951-1965. It includes: Capital and Operational Expenses related to the Lion Recreation Centre and Swimming Pool, c1950s; as well as the Treasurer's Annual Financial Statement, 1964-1965.

Port Hope Lions Club
CA ON00154 2006.24-2006.24.4 · Series · 1975
Part of Port Hope Lions Club fonds

Series consists of newspaper clippings, entry forms, notes, and a blank "Winner's Announcement Card," for the Miss Olde Tyme Port Hope Contest, 1975. The contest was held as part of a dance event sponsored by the Port Hope Lions Club, and the Olde Tyme Christmas Committee, 1975. The winners were as follows: Beate Szpatt (Miss Old Tyme Christmas); Cheryl Eymen (1st Runner Up); Jayne Brown (2nd Runner Up); Chrystal Michaud and Pat Quigley (Honourable Mentions).

Port Hope Lions Club
CA ON00154 2006.24-2006.24.5 · Series · 1951-1987
Part of Port Hope Lions Club fonds

Series consists of various publications and event programmes created by or received by members of the Port Hope Lions Club, 1951-1987. For more detailed information, please refer to file-level descriptions.

Port Hope Lions Club
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 2006.24-2006.24.10 · Series · 1950-2001
Part of Port Hope Lions Club fonds

Series consists of scrapbook pages with newspaper clippings and associated documentation related to the events of the Port Hope Lions Clubs over the years. Photographs have been removed from the original sticky albums and accessioned under the number 2006.24.1. For more detailed information, please refer to file-level descriptions.

Port Hope Lions Club
CA ON00154 2006.24-2006.24.10-2006.24.10.2 · File · 1981-2001
Part of Port Hope Lions Club fonds

File consists of scrapbook pages with newspaper clippings, notes, correspondence and other ephemera related to the events of the Port Hope Lions Club, 1981-2001. Most of the clippings originally appeared in the Port Hope Evening Guide. It also includes information regarding the Lion Recreation Centre located at 29 Thomas Street, including a flyer advertising hall rental. Photographs have been removed from the original sticky albums and accessioned under the number 2006.24.1.

Port Hope Lions Club
CA ON00154 2006.24-2006.24.10-2006.24.10.1 · File · 1951-1996
Part of Port Hope Lions Club fonds

File consists of scrapbook pages with newspaper clippings, notes, correspondence and other ephemera (i.e. ribbons, etc.) related to the events of the Port Hope Lions Club, 1951-1996. Most of the clippings originally appeared in the Port Hope Evening Guide. Photographs have been removed from the original sticky albums and accessioned under the number 2006.24.1.

Port Hope Lions Club
CA ON00154 2006.24-2006.24.10-2006.24.10.3 · File · 1981-2001
Part of Port Hope Lions Club fonds

File consists of scrapbook pages with newspaper clippings and other ephemera related to the events, fundraising, anniversaries, and running of the Port Hope Lions Club, 1981-2001. Most of the clippings originally appeared in the Port Hope Evening Guide. Photographs have been removed from the original sticky albums and accessioned under the number 2006.24.1.

Port Hope Lions Club
"The Anchor" Newsletter
CA ON00154 2014.74-2016.14.3.1 · Item
Part of Doherty Collection

Item is an edition of "The Anchor" the newsletter of the Northumberland Branch of the Navy League of Canada, November 2009. The Navy League hosts meetings out of the RCSCC Skeena, located at 17 Mill Street South, Port Hope.

CA ON00154 994.1-994.1.2.14 · File · 1902-1922
Part of Tom Long Local History Collection

File consists of various business documents, including: Hope Masonic Lodge Program, 1917; Mark F. Smith; Post Card, Hon. A. B. Aylesworth; London Mutual Fire Insurance, 1902 Notebook; Watson's Drug Store - Port Hope "Tea Mart;" William Cowdy, Photographer; Port Hope Club, Constitution and Bylaws, 1922 (2 copies); James Reynolds, 1907 (Walking to Toronto); G. N. Patterson, letterhead, 1914; OMHS Notice.

CA ON00154 994.1-994.1.2.11 · File · 1914-1929
Part of Tom Long Local History Collection

File consists of the following: G. A. Outram Invoice, 1914; G. N. Patterson, 1914; F. H. Brown, 1914; Louis E. Hall, 1914; Bryan Sherry, 1914; Knights of Pythias, 1929; Odd Fellows Membership, 1928 and 1929.