Ontario

Elements area

Taxonomy

Code

Scope note(s)

    Source note(s)

    • Ontario

    Display note(s)

      Hierarchical terms

      Ontario

      Ontario

      Equivalent terms

      Ontario

        Associated terms

        Ontario

          6164 Archival description results for Ontario

          24 results directly related Exclude narrower terms
          CA ON00154 2014.22-2014.22.2 · Series · 1977-1990
          Part of "Uncle Tom's Cabinet" Collection

          Series consists of three (3) prize lists booklets for the Port Hope Agricultural Society Fall Fair; For the 146th fair, September 16, 17, 18 1977, the 157th fair, September 16, 17, 18, 1988 and the 159th fall fair, September 14, 15, 16, 1990.

          Long, Norman Thomas
          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
          CA ON00154 2014.22-2014.22.15 · Series · 1988
          Part of "Uncle Tom's Cabinet" Collection

          Series consists of a number of documents from the Port Hope and District Chamber of Commerce. Documents include; directors' meeting notes, cartoon, finance committee terms of reference, membership form, membership questionnaire, "Chamber Update" a publication from the Chamber (Spring 1988), correspondence and other misc. papers.

          Long, Norman Thomas
          CA ON00154 996.3.1 · Fonds · 1913-2007

          Fonds consists of administrative papers, including the constitution and amendments, minutes, scrapbooks and clippings related to the Port Hope & District Horticultural Society, 1913-1996.

          Port Hope & District Horticultural Society
          CA ON00154 2019.1.1.6832 · Item · c1970s

          Postcard of the exterior of Port Hope & District Hopital. Circa 1970s.

          CA ON00154 2014.22-2014.22.14 · Series · 1989-1992
          Part of "Uncle Tom's Cabinet" Collection

          Series consists of a number of documents regarding the Port Hope and District Hospital and the Port Hope Hospital Trust. Documents include; Envelopes business cards, hand written notes Port Hope and District Hospital Trust membership cards, donation thank you letters, Port Hope and District Hospital Foundation invitation, program and thank you letter, request for funding letters, Port Hope and District Hospital Flyer (1989, 1990, 1990), 1990-1991 and 1991-1992 Annual Report for the Port Hope and District Hospital and equipment fund flyer.

          Long, Norman Thomas
          CA ON00154 2000.9-2004.7.1.5 · File · 1984
          Part of Port Hope and District Hospital Fonds

          Series consists of three (3) architectural sketches of the Port Hope & District Hospital built in 1984. It includes: Preliminary sketch - front of the proposed building done in 1981; Patio area / entrance, 1984; Ground Floor plan, first floor plan, elevation section.

          Port Hope & District Hospital
          CA ON00154 2000.9 · Fonds · 1911-1999

          Fonds has been arranged into seven (7) series: (1) Hospital Board and Committee Minutes and Financial Records, Auxiliary Records and Minutes; (2) Studies, Publications and Discussion Papers; (3) Books and Publications; (4) Building of the Port Hope & District Hospital; (5) Certificates and Plaques; (6) Photographs and Videos; (7) History, Minutes, and Miscellaneous.

          Port Hope & District Hospital
          CA ON00154 ED2014.1 · Collection · 2014

          Collection consists of a group of Cemetery Records for various cemeteries in the Municipality of Port Hope. For more detailed information, please refer to series-level descriptions.

          Port Hope & District Historical Society
          CA ON00154 994.1-994.1.6.11 · File · 1981
          Part of Tom Long Local History Collection

          File consists of an architectural and historical inventory of Walton Street between Mill Street and Pine Street. Booklet created by Jane Staunton, Karen Ingram and Lynn M. Flatley. The inventory includes pictures, maps and research completed by LACAC. Also an index of block numbers, building names, and dates. Each block has a short history written on it, including architectural characteristics, architect, location and year of building.

          Long, Norman Thomas
          Port Hope Bandshell
          CA ON00154 2019.13.12.6996 · Item

          Photograph of Bandshell in Port Hope

          CA ON00154 2018.4.1

          Item is a booklet created for the centennial of the Port Hope Baptist Church in 1955. Includes a history of the church, and ministers who have served the church since 1855.

          CA ON00154 2018.18.1.6629 · Item · 1917

          Team portrait of the Port Hope Baptist Church Junior Hockey Team winners from 1916-1917.

          Top Row, L-R: Harold Clarke, Harry Brown, William McMillan

          Middle Row: Lester Thomas, Harold Keeler, Arthur Young, Ralston Roberts

          Bottom Row: Harold Trawin, Fred. Jex

          CA ON00154 2018.18.1.6629 · Item

          Team portrait of the Port Hope Baptist Church Junior Hockey Team winners from 1916-1917.

          Top Row, L-R: Harold Clarke, Harry Brown, William McMillan

          Middle Row: Lester Thomas, Harold Keeler, Arthur Young, Ralston Roberts

          Bottom Row: Harold Trawin, Fred. Jex

          CA ON00154 2004.23-2004.23.2.17 · File · 1868-1923
          Part of Tom Long Local History Collection (Second Accrual)

          File consists of six (6) land record indentures related to the Port Hope Baptist Church, 1868-1923. It includes: (1) Deed, William Craig, Edward William Barnett, Peter R. Randall and Benjamin R. Matthews, Trustees of the Baptist Church, 28 Jun 1868; (2) Deed, Baptist Church Trustees, William Craig, Edward William Barnett, Benjamin R. Matthews and Robert Hume, 30 Jun 1868; (3) Petition, Baptist Church Trustees, 29 Jun 1868; (4) Mortgage, Robert and Alice Hume and John Clemes, 30 Jun 1868; (5) Abstract of Title, Part Lot 50, 1/5 acre, Town of Port Hope; (6) Indenture, Re: Will of John Hume and Church, 21 Aug 1923. Removed from "Baptist Church" file, Long Cabinets.

          CA ON00154 2015.34-2015.34.5-2015.34.5.6 · Item · 1963 - 1967
          Part of Austin Family Collection

          File consists of four (4) patches from various hockey tournaments and teams held by the Port Hope Beaver Athletic Assocation, 1963-1967. It includes: (1) Port Hope Beaver Athletic, 1963-64; (2) Port Hope "Jr. A" All Stars B.A.A., 64-65; (3) T.M.H.A. Squirt Tournament "B" Champs Runners Up, 1965; (4) Port Hope Beaver Athletic, 1966-67.

          Austin, John