Showing 95 results

Archival description
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
CA ON00154 2008.23-2008.23.2.1 · File · 1873
Part of Charles Taws Collection

File consists of four (4) green, wrought iron maple leaves. The maple leaves adorned the fences of Port Hope Union and St. John's Anglican Cemetery. Part of the original wire fence has been replaced with wrought iron. When the fence was replaced the maple leaves became collectible.

CA ON00154 2004.20-2004.20.2.6 · File · 1874
Part of East Durham Land Registry Office Collection

File consists of one (1) document registered at the registry office for the Port Hope Mechanics Institute. The document outlines the purpose of the Institute and it's chartered members. The members each paid $5.00 and signed their names as members. Some of the legible signatures include: David Smart, H. G. Taylor, J. Galbraith, W. Quay, J. B. Trayes, Duncan Chisholm. Trustees listed on the document: G. A. Stewart., W. Craig, H. M. Rose, F. E. Gandrie, L. Ross, M.P.; W. McKechum, P. T. Killaway, A Preston, ?, R. Nichols, H. G. Taylor, D. Smart.

East Durham County Land Registry Office
CA ON00154 997.15-997.15.1.1 · File · 1875-1887
Part of Port Hope Mechanics Institute fonds

File contains the minute book from the Port Hope Mechanics Institute, April 1875-April 1887, and includes minutes and book lists. Newspaper accounts of the Annual Meetings are pasted in the book.

Port Hope Mechanics Institute
CA ON00154 994.1-994.1.2.7 · File · 1880-1929
Part of Tom Long Local History Collection

File consists of a selection of papers, include loan notes, programs, in memorium, letters. Names of people include: Thomas Long, Charles Stewart, Joseph Harris, David Marshall; In Memoriam of Robert Glass; Businesses include: The Gas Company, Montreal Telegraph Company; Corporation of the Town of Port Hope, Ambrose & Winslow Highland Spring Brewer (copy), The Port Hope Brewing and Malting Co. (copy), Canada Radiator Co (copy), Lamb's Wool Knitting Works (copy), Globe File Mfg. Co (copy); Memorial Service for King Edward VII program; Program for an "Amateur Concert With Readings" issued by H. G. Gilmore, 1877, for a concert to be held at his Mill Street residence; Program for the Diamond Jubilee of the Confederation of Canada, 1867-1927, Port Hope ceremony; Program for Cobourg meeting of The Prince of Wales in 1932; Grand Concert of the Port Hope Choral Society, Tuesday April 15, 1884; Complimentary Supper to Charles Campbell Coleman under the auspices of the "Ontario" Lacrosse and Hockey Club at the Hotel St. Lawrence, Port Hope, March 6, 1902; Canadian Legion f the British Empire Service League membership card for Major Alfred Henry Charles Long issued January 26, 1927. Record of dues paid for 1929; Membership card for the Port Hope Skating & Curling Club Co. 1902-1903 season for A. H. C. Long; Invitation for the Ball & Supper - Port Hope Fire Department first annual Ball & Supper of the Extinguisher Hose Company February 24, 1897 at the Port Hope Town Hall. Floor committee: T. E. Burt, R. Ware, R. B. Gamble, W. H. Greenaway, T. Vanhorn. Reception Committee: Sid Hawkins, William Mackie, William Evans, Grant Marsh, Claude Davis, Stephen Jex, H. C. Brundrett, James Stone junior; Pieces collected by Tom Long (1916-1992), an avid collector of historical documents related to the history of Port Hope. Some of the pieces belonged to his father Alfred H. C. Long (d. 1929).

CA ON00154 996.21-2006.10.3.6 · File · 1885-1963
Part of Barbara Loucks Family Collection

File consists of three (3) miscellaneous local history documents collected by B. Loucks. It includes: (1) History of the Bluestone, program for the unveiling ceremony of the historic plaque, 17 Aug 1963; (2) Poem from Port Hope Evening Guide about Col. Arthur T.H. Williams. "In Honour of the Hero of Batoche," 1885; (3) Story of Major John W. Foote, V. C., produced by the Durham Riding, Progressive Conservative Association, 1948.

Loucks, Barbara
Port Hope Voters List
CA ON00154 997.15-997.15.1.7 · File · 1886
Part of Port Hope Mechanics Institute fonds

File contains one page of the "List of Voters for the year commencing 1st January, 1886, the Polling District No. 1, Ward 1, North in the Town of Port Hope, in the Electoral District of the East Riding of the County of Durham, Ontario." The List contains the names of those eligible to vote, their place of residence, post office addresses, "Nature of Qualification" (real property, son of owner, etc.), Municipality, Location (street address), Title to Qualifying Property (tenant or owner), Name of Parent, if the voter is qualified as a son of a farmer or other owner of real property also nature of parents title to real property.

Voters list is only partial, listing 130 names from A to M. The reverse has pasted on "1886 List of Voters PORT HOPE" and written above in blue pencil "Port Hope Mechanics Institute". It appears that this list which was used for the 1886 provincial election was used as a reference list of some sort for the Institute to draw members

Port Hope Mechanics Institute
CA ON00154 2010.44-2010.44.1-2010.44.1.10 · File · 1900-1970
Part of Harold Reeve fonds

File consists of various historical papers collected by Harold Reeve over the course of doing research for his publications. It includes original notes for advertisements in the Port Hope Evening Guide (from c. 1900s), copies of original survey documents from the Archives of Ontario; and - Port Hope Fire Department Pamphlet, East Durham Historical Society Pamphlet, Municipal Return for Hope Township (1905), Marriage Act (Daniel M. Arnot, 24 May 1905), Marriage Act (William Morrison, 7 Mar 1903), Marriage Act (Albert F. Cox, 4 Feb 1902), Marriage Act (S. A. Northcott, 31 Dec 1904).

Reeve, W. Harold
CA ON00154 2015.78.1 · File · 1923-1928

File consists of a ledger book including meeting minutes from the Port Hope Old Boys and Girls Association, Toronto Branch, 1923-1928. The book includes many historically important Port Hope Names (i.e. Brockenshire, Snell, Baulch, Merrifield, Skitch, Mackie, Byrne, Davidson, Lockington, Craig, Hacker, McLennan, Clarke, Kelly, McMahon, Wright, Martin, Kerr, etc.). Early meetings were held in the home of William Skitch (311 Jarvis Street, Toronto), with E.C. Merrifield serving as Secretary.

Port Hope Old Boys' Association
CA ON00154 2006.24-2006.24.2-2006.24.2.1 · File · 1931-2004
Part of Port Hope Lions Club fonds

File consists of the original "Roster of Club Membership" for the Port Hope Lions Club, 1931-2004. It includes a directory of member names from inception until the year 2004. The original roster includes charter members: Cecil Bates, William Bryans, Rupert J. Clarke, Lorne Plummer, Earl Fielding, Ezra Franks, William Giddy, James Giffen, Paul Haggis, Melville Hancock, Ralph Hodgson, R.E. Sculthorpe, Irving Margles, Robert McDermot, Bertram Nellis, Chris Sherry, Eugene Saunders, Art Smith, Charles Thompson, Charles Young, George Reynolds, Harry Trew, and Henry Dobbs.

Port Hope Lions Club
CA ON00154 2006.24-2006.24.2-2006.24.2.4 · File · 1937-2004
Part of Port Hope Lions Club fonds

File consists of the Membership Attendance Record sheets for the Port Hope Lions Club, 1937-2004. The sheets document the number of meetings attended for each member during those years, as well as noting some special awards received by members of the Port Hope Lions Club.

Port Hope Lions Club
CA ON00154 2000.9-2004.7.1.3 · File · 1938
Part of Port Hope and District Hospital Fonds

Item is a presentation certificate from the Port Hope Moose Lodge to the Port Hope Hospital. The presentation was made at the Capitol Theatre, March 30, 1938. The cardboard of the back of the frame had the following written on it "Presented January 1938 Oxygen tent presented to the Hospital by Moose L on March 30th at the Capitol Theatre."

Port Hope & District Hospital
CA ON00154 996.21-2006.10.3.1 · File · 1939-1954
Part of Barbara Loucks Family Collection

File consists of various documents related to St. John's Anglican Church, 1939-1954. It includes: (1) Victory Address presented in the United Church by Rev. J. M. Crisall, Rector of St. John's Anglican Church; (2) Suggestions for the Sanctuary Guild Women's Auxiliary to M. S. C. C., 1939. Belonged to Miss Etta Haultain, Port Hope; (3) Invitation to the service of Institution and Induction of the Reverend Leonard J. Baird, Rector of St. John's Church, Port Hope, 1954; (4) Christmas Cards, St. John's Anglican Church, showing a coloured image of the sanctuary.

Loucks, Barbara