Port Hope, Municipality of

Elements area

Taxonomy

Code

44° 01' 42" N 78° 23' 15" W

Scope note(s)

    Source note(s)

    • Port Hope, Municipality of

    Display note(s)

      Hierarchical terms

      Port Hope, Municipality of

      Port Hope, Municipality of

        Equivalent terms

        Port Hope, Municipality of

        • UF Hope, Township of

        Associated terms

        Port Hope, Municipality of

          1009 Archival description results for Port Hope, Municipality of

          1009 results directly related Exclude narrower terms
          CA ON00154 995.6.6 · Series · 1988-1994

          Series consists of minutes and other papers regarding the running of the 1988 and 1994 ACO House Tours respectively.

          Architectural Conservancy of Ontario, House Tour
          CA ON00154 995.51 · Series · 1983-2001

          Series consists of House Tour information for the following properties: 65 Thomas Street, Coach House at Hill and Dale, 8 Baldwin Street, 71 Augusta Street, 59 King Street, "Muidar;" and House Tour posters from the following years: 1983, 1985, 1986, 1987, 1989, 1990, 1992, 2001.

          Architectural Conservancy of Ontario, House Tour
          CA ON00154 2015.25-2015.25.4 · Series · 1936
          Part of Long Family Collection

          Series consists of a manuscript for memoirs of Mr. Adamson's (from Hill and Dale) excursion through Egypt and Cyprus aboard the S.S. Exhibitor (American Export Lines), 1936. The manuscript is typed on carbon copy paper.

          CA ON00154 2015.25-2015.25.41 · Series · 1898-1899
          Part of Long Family Collection

          Series consist of a collection of legal documents likely typed by Alfred Henry Clark Long to showcase his skills as a typist, 1898-1899. It includes: Church v. Baird, Church v. Radcliff (26 Nov 1898); Midland Trust Company assignment of T. Dixon Craig (23 Mar 1898); Church v. Radcliff Examination (29 Nov 1898); Winslow and Miller v. Elliott and Company (28 Sep 1899).

          CA ON00154 2010.44-995.52.3 · Series · 1853-1970
          Part of Harold Reeve fonds

          Series consists of letterheads and invoices from Port Hope businesses from the nineteenth and early twentieth century.

          Alfred H.C. Long Cash Books
          CA ON00154 2015.25-2015.25.19 · Series · 1899
          Part of Long Family Collection

          Series consists of two (2) cash books purchased and maintained by Alfred H.C. Long, c1899. The books track his expenses per month over a two-year period, including an extended stay in Toronto and Vancouver.

          CA ON00154 2015.25-2015.25.26 · Series · 1907-1929
          Part of Long Family Collection

          Series consists of various military papers belonging to Alfred Henry Clark Long, c1907-1916. It includes: Memorial Card for Capt. Gilbert Edwards; Presentation of Colours to the 136th Overseas Battalion, 1916; Municipal Reception and Banquet to Returned Soldiers, 1919; Invitation to Complimentary Officers Dance, 1916; Mayor's Address of Welcome to Port Hope Old Boys and Girls, 8th Separate Co, 3rd Regiment, 1908; Letter of Condolence to Mrs. A.H.C. Long (Edna) from 136th Battalion Association, 1929; List of Students and Ex-Students in World War I from Port Hope Evening Guide, c1919; Captain's Drills and Exercises, 1910; Battalion Orders from Valcartier Camp, 1916; "West End Amateurs" Army Chorus, undated; Certificate of Military Instruction for Infantry, 1907.

          CA ON00154 2015.25-2015.25.33 · Series · 1888-1972
          Part of Long Family Collection

          Series consists of correspondence, legal documents, and financial documents pertaining to the life and estate of Alfred Henry Clark Long, 1888-1972. It also includes: A.H.C. Long Insurance Agent Licence/Photograph, 1899; Alfred Long Report Card, 1888; A.H.C. Long Chairman of Town Property Committee Announcement, 1918; Patient Chart regarding Mr. Long's stay at St. Luke's Home in Vancouver with Typhoid c1901; and Mr. A.H.C. Long Calling Card.

          CA ON00154 2004.23-2004.23.2.9 · File · 1910-1916
          Part of Tom Long Local History Collection (Second Accrual)

          File consists of the military papers of Alfred H.C. Long, 1910-1916. It includes: Certificate of Military Instruction, Infantry Branch, 1910; 46th Regiment, School of Signaling, Certificate of Military Instruction, 28 Apr 1911; Certificate of Military Instruction 24 Jun 1913; 46th Regiment, Certificate of Military Instruction, Field Officer, 1916; Certificate of Military Instruction of Musketry Instruction, 1916; Regimental Fund Account, 136th Durham Overseas Battalion, C. E. F. 1915-1916; Battalion Order # 112. Second page duplicated. Syllabus of training, May 13, 1916 Commanding 136th Durham Overseas Battalion, Port Hope; Militia Orders, 21 May 1910, A. H. C. Long listed, 46th Regiment; Appointments, Promotions and Retirements, Canadian Militia, 1914; Letter to Major A. H. C. Long, junior Major from Lt. Col. R. W. Smart regarding Smart's resignation, 1916.

          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.

          CA ON00154 2015.80-2015.80.8-2015.80.8.20 · File · 2013
          Part of Our Memories: Downtown Port Hope Oral History Project

          File consists of a DVD including Allan White's "Our Memories: Downtown Port Hope" Oral History Project interview; and a paper copy of the interview transcript, 2013. The interview was edited and uploaded to YouTube with the following description: "Join the Port Hope Archives as we speak to local resident Allan White about his time owning Giffen's Hardware and other downtown memories."

          Port Hope Archives
          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
          Ambrose Family Land Transfer
          CA ON00154 2004.20-2004.20.2.17 · File · 1884
          Part of East Durham Land Registry Office Collection

          File consists of a Transfer between John Charles Ambrose, his wife Julia Ambrose, of Brighton, England; George William Bawhee, Palmerston England, William Jackson, England to Thomas Hitchcock Ambrose and Henrietta Ambrose, Mortgagers on land situating in the town of Port Hope, lot 77 in original town plot, west side of Cavan Road. Instrument # 6863. Property is where the Ambrose Brewery was located.

          East Durham County Land Registry Office