Mostrar 98 resultados

Objeto informacional
9 resultados com objetos digitais Mostrar resultados com objetos digitais
National Council Minutes
CA ON00113 100042 · Série · 1912-

Series contains agenda, materials and minutes of the national council.

Sem título
Radville Community Hospital and Marian Home series
CA ON00279 16 · Série · 1948-2017

This series contains records concerned with the founding, ownership, operation, transfer, and closing of Radville Community Hospital and Marian Home. Primary topics within the records are the history and management of the two institutions, the minutes of the Governing Board, and the transfer of ownership. Records include invitations, event programs, speeches, pamphlets, booklets, a directory, histories, correspondence, news clippings, photographs, inventories, legal agreements and contracts, financial and insurance records, and facility policies and bylaws.

Notable items include a 1970 pictorial directory of Holy Family Parish, a list of Sisters who ministered in Radville, a list of 1949 donations for the creation of the hospital, a 1989 accreditation survey report for Radville Community Hospital and Marian Home, the minutes of the Governing Board, operational reports from hospital committees and staff, a 1980 consultation by the Catholic Health Association of Canada, and legal agreements concerning the ownership and transfer of the medical facilities and property. There is also some material concerning the estate of Reverend Father Earnest A. Yandeau, who left a donation to the Sisters of St. Joseph in Radville upon his death in 1969, and the Summer Extern Program, a program for undergraduate medical students to gain experience in a clinical setting.

The photographs are primarily of the Radville Community Hospital and Marian Home, the staff, the Sisters, the town of Radville, the 2017 memorial, and reunion events. The correspondence concerns the lives of the Sisters in Radville and the opening, operation, and relinquishing of ownership of the Radville Community Hospital and Marian Home.

Sem título
Port Hope Fall Fair Programs
CA ON00154 2003.47 · Série · 1972-2011

Series consists of Fall Fair programs for the years: 1972, 1978, 1981, 1982, 1983, 1984, 1985, 1986, 1987, 1995, 1996, 1997, 1998, 1999, 2000, 2001, 2002 (x2), 2003 (x2), 2004-2011.

Sem título
Port Hope District Scouts Scrapbooks
CA ON00154 2006.25.4 · Série · 1960-1989

Series consists of two (2) scrapbooks of newspaper clippings documenting the history of scouting in Port Hope District; one (1) minute book of the Ladies' Auxiliary of the 8th Port Hope Scout Association out of Welcome United Church; and a collection of forty-seven (47) black and white photographs.

Sem título
Port Hope Fall Fair Prize Lists
CA ON00154 2009.2.1 · Série · 1926

Series consists of Port Hope Fall Fair prize lists / books for the years: 1926, 1942,1943, 1944,1945, 1947, 1948, 1949, 1950, 1951,1952, 1953, 1954, 1955, 1956, 1957, 1959, 1965, 1988, 1989, 1990, 1991, 1992, 1993, 1994.

Sem título
Sanitary Manufacturing Co. Time Cards
CA ON00154 2012.1.3 · Série · 1948

Series consists of two (2) Port Hope Sanitary Mfg. Co. time cards, dated Jun 1948. Surnames mentioned on the cards include: Taylor, Peters, Concilla (Cancilla), Watt, Hawley, McKnight, Roche, Bud.

Sem título
Blue & White Christmas Number
CA ON00154 2012.32.2 · Série · 1920

Item is one (1) copy of the "Blue and White Christmas Number" from the year 1920, as created by the Port Hope High School.

Sem título
Environmental Advisory Committee Minutes
CA ON00154 2012.53.25 · Série · 1985-2001

File consists of various minutes from meetings of the Port Hope Environmental Advisory Committee, 1985-2001.

Sem título
Environmental Advisory Committee Reports
CA ON00154 2012.53.25 · Série · 1985-2000

File consists of various reports, newspaper clippings, and information briefs related to the Port Hope Environmental Advisory Committee, 1985-2000. It includes Cameco Quarterly Environmental Compliance Reports, 1992-1995 (incomplete).

Sem título
Olde Tyme Christmas Tiles
CA ON00154 2013.48.1-4 · Série · 1987-1997

Series consists of (4) Olde Tyme Christmas Tiles, 1987-1997. It includes: (1) C.N. Station (1987); (2) Capitol Theatre (1993); (3) Ganaraska Region Archives (1995); (4) Brand Farmhouse (1997).

Sem título
Port Hope Sanitary Manufacturing Company Research Material
CA ON00154 2014.28.3 · Série · 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

Sem título
W.D. Trott and W.H. Trott Correspondence
CA ON00154 2016.38.2 · Série · 1906 - 1917

A series of ten letters sent from William D. Trott to his son, William H. Trott, between November 11th, 1906 and April 1st, 1917. In the letters William D. writes to his son about photography, family, and advice about various topics.

Sem título
B. Trott and W.H. Trott Correspondence
2016.38.3 · Série

A series of four (4) letters sent from Beatrice Trott to her brother, William Herbert Trott. Dates unknown, but possibly c1910.

Sem título
Shakespeare's Daughters
CA ON00154 2016.38.4 · Série

Series includes one (1) copy of the 'Shakespeare's Daughters: A Fantasy in One Scene' play, copywright 1910 by Samuel French (Canada) limited, and one (1) newspaper clipping of the front page of 'The Evening Guide' (Port Hope) newspaper from Thursday, August 3, 1944 featured photos and an article about the 'Garden Fete' fundraiser, featuring the 'Shakespeare's Daughters' play.

Trott Family Photographs
CA ON00154 2016.38.5 · Série

A series of photographs of the Trott family of Port Hope, including W.H. Trott and Ruth Trott.

Port Hope Receipts
CA ON00154 2017.20 · Série

See file level descriptions for details.

Indentures for Lot 13 Charles Street in Port Hope
CA ON00154 2017.6.2 · Série

Series contains three (3) indentures for Lot 13 Charles Street (north side) Port Hope, bound together with a ribbon and wax.

1) Indenture signed on 14 November 1850 for the transfer of Lot 13 Charles Street (north side), between Thoma Gibbs Ridout, Joseph Hewson and Almon Harris.
2) Contract for Deed between Thomas Gibbs Ridout and Joseph Hewson, dated 12 February 1848
3) Deed of Bargain and Sale between Thomas Gibbs Ridout et ux and Almon Harris, signed 23 February 1853.

Barrhead, AB – St. Joseph’s Hospital series
CA ON00279 40 · Série · 1947-1991

This series contains records concerning the involvement of the Sisters of St. Joseph of Pembroke with St. Joseph’s Hospital in Barrhead, Alberta. The records cover the establishment of the hospital, the administration and operation of the hospital, the transfer of the hospital, and the Sisters’ involvement with the Catholic Hospital Association and the Alberta Hospital Association. Materials include financial records, agreements for the purchase and sale of property, annals, memoirs, pamphlets, booklets, newsletters, lot maps, hospital floor plans, hospital bylaws, correspondence, and photographs. The major topics within the correspondence include establishing and operating the hospital, finances, the purchase and sale of property, construction and renovations, Catholic hospitals and medical ethics in Alberta, the changing role of Sisters in the hospital, and the relinquishing of ownership of the hospital. The photographs are of the hospital and Sisters at various events and locations.

Sem título
Missions-St. Philippe d’Argenteuil series
CA ON00279 50-0009 · Série · 1985-1988

This series contains records related to the ministries in St. Philippe d’Argenteuil, Quebec, carried out by the Sisters of St. Joseph in the Pembroke diocese. The parish comprised about 550 families. The records contain annals, correspondence, photographs, a souvenir booklet, a newsclipping, and a few parish bulletins. The photographs depict the convent, Sister Constance Lacroix, one of two Sisters missioned there, and the church. The souvenir booklet celebrates the centennial of the arish in 1988. It is illustrated with photographs and is in French. The correspondence is in French and in English, and the primary correspondents are Sister Margaret Glofcheskie, the General Superior, Bishop Charles Valois, Sister Constance Lacroix, and two parish priests. The annals were kept by Sister Constance who arrived in the parish on August 31, 1985 to serve as the parish coordinator and a pastoral animator with the Laurentian School Board. The annals note interesting local events such as the feast of the cemetery held on the second Sunday in September during which people came to pray for the dead and to ensure the graves were decorated. As Sister Constance notes, “I felt that I could carry out what our first Sisters did in 1650, but I in 1986,” as she embarks on her ministry in the parish. She was to give guidance to parents for baptism, couples for marriage, and on burials. Sister Constance was joined in December 1986 by Sister Alice Meilleur.

Sem título
Missions-Tweed series
CA ON00279 50-0011 · Série · 1986

This series contains very limited records about the opening of a mission house in Tweed, Ontario by the Sisters of St. Joseph from the Pembroke diocese. There is a short note about the plan for Sisters Emma Castonguay, Clare Sullivan, and Mary Keizer to share a house on Irving Street in Tweed, beginning in June 1986, and to formally open the house on July 16, 1986. There is correspondence from Sister Margaret Glofcheskie, the General Superior, appointing Sister Clare as the local superior for the house. There is also a short note indicating that Sister Clare taught for two years at St. Cartagh’s in Tweed beginning in 1984. The school was part of the Hastings County Roman Catholic Separate School Board.

Sem título