Showing 35 results

Архівний опис
Port Hope Scrapbook Pages
CA ON00154 2014.74-2016.14.6 · File
Part of Doherty Collection

File consists of four (4) oversized pages from a scrapbook accumulated by the donor's grandfather, c1945-1965. It includes information and handwritten notes on the following: Statement regarding the unionization of Nicholson File Company of Canada Ltd. by J.R. Giffen, Port Hope Evening Guide, c1950; the development of the national flag of Canada, 1964-1965; "Six Years of War Against Germany" timeline; various clippings regarding the early history of Port Hope; and a hand-written poem signed "Gill"

CA ON00154 994.2-995.4.1.4 · File · 1861-1881
Part of Michael Wladyka Collection

File consists of five (5) sets of papers originally owned by Arthur T.H. Williams. It includes: (1) Page removed from an unknown book inscribed to "Arthur T. H. Williams from his affectionate Mamma Sarah S. Williams" also inscribed to "Lilian Williams from Papa Penryn;" (2) Four (4) postcards, dated 1880 addressed to A. T. H. Williams; (3) Envelope stamped 1861 addressed to "Arthur H. Williams Esq Port Hope C. W.;" (4) Envelope addressed "Arthur T. H. Williams Esq MP Ottawa, O." 1881; (5) A postcard postmarked 1907 sent to Mrs. Passmore, Hill & Dale, Port Hope. Scene on front is "R. N. W. M Police Barracks Regina tower is where Louis Riel was hanged."

CA ON00154 994.2-995.4.1.5 · File · 1851-1896
Part of Michael Wladyka Collection

File consists of seventeen (17) business and financial papers originally belonging to Arthur T.H. Williams. It includes: (1) J. H. Delamere, 1868 Invoice; (2) D. Pillsworth, 1882 services rendered; (3) Canadian Express Company, 1881; (4) Fire Insurance Renewal Receipt, 1885; (5) Bank of Toronto, Candled Cheques, 1876, 1879, 1880, 1883; (6) Corporation of Port Hope Tax statement, 1882; (7) United Counties of Peterborough and Victoria, Taxes on property in Oops Township, 1860; (8) Duncan, Chisholm, Barrister & Attorney at Law, Port Hope, letter 1882; (9) Canada Company Receipt for land, 1860; (10) Rowlands Account, 1867; (11) The Midland Provident Loan & Building Society, 1877; (12) Superintendent of Insurance, letter, 1878; (13) Canada Company Office, Toronto, letter, 1851; (14) John Milligan, invoice for supplies needed for Doctor Shortt's house, 1864; (15) The Port Hope Gas Light Co., invoice, 1879; (16) Port Hope Market, receipt, hay purchase, 1860; (17) letter to Major Ryerson from General Middleton, Tower of London, 1896 (General Middleton was A. T. H. Williams' commanding officer).

Josephine Stuart-Grant Diary
CA ON00154 996.21-2016.3.4 · File · 1891-1898
Part of Barbara Loucks Family Collection

File consists of the diary of Josephine Caroline Stuart (later Grant), 1891-1898. The diary entries begin on 1 Jan 1891 and end on 8 Aug 1898 (not inclusive). The diary itself is inscribed as follows "Josie C. Stuart "Ballintruan" Port Hope, Ontario Canada New Year's Day 1891-" and includes entries describing daily events. It also includes notes and contact information at the back of the book.

CA ON00154 996.21-2016.3.6 · File · 1894-1901
Part of Barbara Loucks Family Collection

File consists of correspondence written between members of the Stuart-Grant family of Ballintruan, c1894-1901. It includes personal messages from Albert and Josephine Grant (nee Stuart) and her parents, Charles and Margaret Stuart (nee Gladman). The letters document the travels of Albert and Josephine to Italy, France, England, Scotland, Germany and New York; and updates on their children from Charles and Margaret at Ballintruan in Port Hope. It also includes correspondence on letter head from the residence of Kaiser Wilhelm II, Balmoral Castle, Hearth & Home Magazine, Eden-Palace Hotel (France), Hotel Angst (Italy), Stuart Family (Ballintruan), Murray Hill Hotel (New York), Hotel Continental (France), Hotel Bella Vista (Italy), Hotel de France et Pension Anglaise (Italy), Palace Hotel (Scotland), Hotel Victoria (London); as well as, a Christmas card "Woodlands and Pastures Bare," "The Complexion: It's Care." by Mrs. Pomeroy (addressed to Mrs. Stuart Grant), Telegram and information booklet for Saloon Passengers per Dominion Line Royal Mail S.S. "Vancouver," 1897 (Josephine Stuart-Grant and Victoria were on board), and several other birthday and holiday cards.

CA ON00154 2005.15-2005.15.1.1 · File
Part of Carol Quirk Collection

File consists of two (2) death notices for William Rowden and Susan Walters Truscott (nee Rowden); and four (4) death cards for Louise Truscott (sic), Ann Rowden Darke and William Pym.

CA ON00154 2007.5-2007.5.2.10 · File · 1899
Part of Choate Family fonds

File consists of invoices, receipts and papers related to the management of the Estate of Nathan Choate, 1899. Includes poster for the closing of the the estate, balance sheets, articles of agreement and lists of bequests. It also includes: G. N. Patterson; Smith & Co.; and Port Hope Evening Guide.

Untitled
CA ON00154 2007.5-2007.5.7.2 · File · 1978
Part of Choate Family fonds

Item is an article entitled "It was quite a life" recounting Margaret Sproat's life, 3 Jan 1978 Port Hope Evening Guide. Article with interview with Margaret Sproat Wilson, widow of Ralph Choate Wilson and her involvement with the family business - the Port Hope Evening Guide until it was sold to Albert Schultz.

Untitled
CA ON00154 2007.5-2007.5.2.4 · File · 1891
Part of Choate Family fonds

File consists of invoices for contractors and continued maintenance on the Choate estate, Belmont following the death of Nathan Choate, 1891. It includes: List of notes owed to Estate; Estate Sale Poster; Valuation of Estate of Nathan Choate, Lot 5 Con 2; Assessment Notice for Estate Property; Insurance Notes; Receipts for wages paid to employees; Doctor, Grocery and Entertaining Bills; William Carson, Accountant; Grave Digger; Undertaker; Cab Service; Printing - William Williamson; Notes for assessment of estate, 1891.

Untitled
CA ON00154 994.1-994.1.6.15 · File · 1860
Part of Tom Long Local History Collection

File consists of two (2) volumes: Book of Psalms and The New Testament (only Matthew and Mark). Both volumes are inscribed with the following message: "To my aunt Miss J T Stephenson A Souvenir of my visit to Canada in the summer of 1860" dated "Port Hope 28 Sep 60."

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 994.2-995.4.1.3 · File · 1859-1883
Part of Michael Wladyka Collection

File consists of nine (9) sets of papers originally owned by Arthur T.H. Williams. It includes: (1) St. John's Cemetery Plot list, no date; (2) J. Hoffman, Invoice, 1883; (3) Account list owned by A. T. H. Williams, 1863; (4) Sale Poster, lot 1, concession 7, Seymour Township for sale by A. T. H. Williams; (5) Affidavit of James Scott, Port Hope Attorney and A. T. H. Williams re: Williams' law training, 1859; (6) Correspondence - 4 pieces written by Horace Aghvin, 1866 to the Bensons. Mentions Williams' name; (7) copy of a letter by Henry White of Beaverton to H. Seymour, 1876; (8) letter, found in account book, 1865; (9) Account book, 1881 for A. T. H. Williams' properties. Lists locations by township, lot and concession.

CA ON00154 2007.5-2007.5.2.1 · File · 1891
Part of Choate Family fonds

File consists of the papers of Nathan Choate's Estate, 1891. It includes: Order on Passing Executor's accounts, 30 May 1900, re: in trust for Herbert Russell Herriman, Gertrude Lelean, Norman Stanley Choate, Nathan Henry Meeking, Arthur Ernest Choate; Audit papers; Schedule "A" account of the Testators Personal Estate, 10 Jul 1891; Power of Attorney, Charles S. Choate and Charlotte A. Choate to Nathan B. Choate; Estate reports; Probate of Nathan Choate; Burnham vs. Chaote - Judgement regarding infant grandchildren of Nathan Choate and unborn grandchildren. Includes two news articles. 3 Jun 1892; Declarations from the grandchildren of Nathan Choate, 1907; Charlotte Elizabeth Hannah Choate, Martha Achsan Herriman and Lucy Ellen Meeking re: Estate of Nathan Choate, 1891; Bequests: 1891- Millicent Mary Ann Stephens (nee Herriman) and 1892 Charlotte E. H. Choate.

Untitled
CA ON00154 2007.5-2007.5.2.5 · File · 1892
Part of Choate Family fonds

File consists of papers related to business conducted on behalf of the Estate of Nathan Choate and his heirs, 1892. It includes: Receipts, Correspondence, Account Sheet, Farm Lease; Stock Certificates, Midland Loan & Saving Company; Cancelled Drafts; Invoices to the Port Hope Guide and Cooper & Rutter.

Untitled
CA ON00154 2007.5-2007.5.2.9 · File · 1896
Part of Choate Family fonds

File consists of receipts, invoices and correspondence related to the management of the Estate of Nathan Choate, 1896. Also includes accounts and balance sheets for the estate. It includes: Galbraith Bros.; Port Hope Evening Guide; Dingwall & Ross British & American Hardware; and J. W. Wallace.

Untitled
CA ON00154 994.1-994.1.6.20 · File · 1898-1902
Part of Tom Long Local History Collection

Series consists of three (3) diaries of Alfred H. C. Long, born in Port Hope and spent time in western Canada. It includes: (1) September 1, 1898 Port Hope; (2) October 1899, Port Hope; (3) 1900-1902.