Showing 41 results

Archival description
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.

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.

Untitled
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.

Untitled
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.

Untitled
CA ON00154 2009.13.1.1 · File · 2007

File consists of a guest book signed by attendees of the anniversary event, and copies of the program from the anniversary event, 2007.

Untitled
CA ON00154 2005.18.1.2 · File · 1987

File consists of a study conducted by Rod Stewart Construction Limited, Inglis & Downey Architects Inc., Commonwealth Management Limited and Port Hope LACAC (in 2005 Heritage Port Hope). The report includes: Port Hope Commercial Area Facade Improvement Study, part 2, landscape section covers survey and analysis of existing landscape conditions (1987), general planning and development guidelines for the Heritage Conservation District and other parts of the downtown core; and landscape plans and guidelines for the Heritage Conservation District & Marketing Strategy for the Town of Port Hope.

Untitled
CA ON00154 2006.9.1.2 · File · 2002

File consists of notice and articles related to the removal of human remains from 72 Pine Street, Port Hope. It includes: Article "Reburial Cost Probed," Port Hope Evening Guide, 21 Jun 2002; Notice of Declaration, Port Hope Evening Guide, 4 Jul 2002, re: discovery of human remains at the former Wesleyan Methodist Cemetery.

Untitled
CA ON00154 2006.9.1.1 · File · 2002-2003

File consists of materials related to the moving of human remains from the Old Wesleyan Methodist Cemetery. It includes: Copy of Ontario Regulation for Burial Sites, 2002; Notice of Declaration in the matter of the discover of human remains on the Dr. Hawkins School site in 2002. Gives details of the parties involved; Letter from Rev. Paul Putman, regarding allowing Trent University to conduct studies on the remains.

Untitled
CA ON00154 2006.9.1.6 · File · 2002-2004

File consists of a CD-ROM documenting in a Power Point Presentation the activities surrounding the Old Wesleyan Methodist Cemetery. Presentation includes maps and photographs. Also, a map showing what type of coffins were found and where.

Untitled
CA ON00154 2006.9.1.3 · File · 1925-1931

File consists of various documents and newspaper clippings regarding the old Wesleyan Methodist Cemetery, 1925-1931. It includes: (1) "Former Cemetery is now playground" no date or source; (2) "Cemetery Land, High School Board Discuss Use of Land to Rear of School for Playing Fields," Port Hope Guide, 11 Jul 1925; (3) Map of Cemetery plots at Wesleyan Methodist Cemetery; (4) Map of Wesleyan Methodist Plot, Union Cemetery; (5) Copy of the land abstract for Lot 89; (6) Copy of the resolution for the sale of the Wesleyan Methodist Church Cemetery lands to be sold to the Trustees of the Port Hope High School, 1930; (7) Copy of Resolution of Consent of Presbytry, 1931; (8) Copy of Judge's Order, 1931; (9) Copy of notes and minutes concerning sale of Wesleyan Methodist Church Cemetery Land, 1931.

Untitled
Port Hope Hydro History
CA ON00154 995.10.1.7 · File · 1968

History written by a long time employee of Port Hope Hydro. History includes the early days of Hydro-electricity in Port Hope until ca. 1968. Discusses changes in Hydro.

Untitled
Olde Tyme Christmas
CA ON00154 994.1.4.1 · File · 1988-1991

Series consists of documents related to the Olde Tyme Christmas, including: Programs, 1988-1991 for Old Tyme Christmas; Print list and lists; Chamber of Commerce newsletter - advertising Old Tyme Christmas; Miscellaneous notes and correspondence; Ticket Stubs; Signs and posters; Foam board sign; Photograph labels (30 pages); Receipt book; Newspaper clippings.

Untitled
CA ON00154 2012.49.3 · File · 1980s

File consists of a collection of "Olde Tymes in Port Hope" posters/photographs, c. 1980s. It includes: (1) Merchants' Arch, 1860; (2) Russell's Furniture Warehouse; (3) The Bank of Upper Canada, 1860; (4) Alf George, Furniture Merchant & Undertaker. File also includes the original mailing envelope for the collection.

Untitled
CA ON00154 2009.24.1.1 · File · c1971

File consists of correspondence and funding information for Olde Tyme Christmas, c. 1971.

Untitled
CA ON00154 2005.27.1.3 · File · 1940-1941

File consists of two (2) Blue and White Yearbooks for 1940 and 1941 for Port Hope High School. Book(s) includes photographs, local advertisements, student's names, also writing by students, information on alumni of PHHS and signatures.

Untitled
CA ON00154 2009.15.1.2 · File · 1921

Item is a copy of the "Blue & White," Spring 1921. The Blue & White was the newsletter, and later the year book produced by the Port Hope High School.

Untitled
CA ON00154 995.4.1 · File · 1859-1881

File consists of papers once belonging to Arthur T.H. Williams. It includes: financial records (1865-1876), Real Estate Account Book (1881), and a newspaper land re-sale advertisement (Seymour Township).

Untitled
CA ON00154 995.54.1 · File · 1970-1984

Series consists of publications created by/for the Atomic Energy Control Board of Canada, 1970-1984. It includes: (1) "Radiation is Part of Your Life," 1981; (2) "Nuclear Fuel Waste Management - Protecting the Future," 1984; (3) "Control" Magazine, 1983; (4) Atomic Energy Control Board Annual Report, 1983-1984; (5) Atomic Energy Control Board brochures, 1981-1982; (6) Copy of the Atomic Energy Control Act, 1970; (7) Copy of the Atomic Energy Control Regulations.

CA ON00154 995.54.1 · File · 1968-1986

Series consists of various newspaper articles and reports on the disposal of nuclear waste in Port Hope, 1968-1986. It includes: (1) Port Hope Evening Guide & The Independent articles, 1986; (2) Summary Report of Radioactive Contamination in Port Hope by R. W. Pollock, 1985; (3) Reports, Documents, Statements and Correspondence, c. 1980s; (4) Reports and Statements from the Citizens for Responsible Nuclear Waste Disposal in Hope Township. Drawing on the Surface Gamma Survey Results and Borehole locations - Welcome Waste Management Study, 1984; (5) Preliminary Biological Survey of Port Hope Harbour by W. Cook and D. Veal, 1968; (6) Federal Environmental Assessment Panel Operational Procedures for the Permanent Disposal of Low Level Radioactive Wastes in the Port Hope / Newcastle Area, 1986; (7) Scientific and Engineering Reports on the Clean-up of Radioactive Waste in Port Hope Report by Larry Wolfe Associates, 1986; (8) Federal Announcement on the appointment of an independent seven member Task-Force on Low Level Radioactive Wastes, 11 Dec 1986; (9) Correspondence by Edna Barrowclough.

Untitled
CA ON00154 2008.17.1 · File · 2006

Item is a scrapbook detailing the activities of the Port Hope and District Agricultural Society Board of Directors and Port Hope Fall Fair, 2006.

Untitled