Showing 22 results

Archival description
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 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.

CA ON00154 2004.23-2004.23.2.5 · File · 1950
Part of Tom Long Local History Collection (Second Accrual)

File consists of an essay written by H. R. S. Ryan on the 100th anniversary of the Baldwin Act. The essay was published in "Ontario History" in 1950 under the title "Echoes from the Minute books: Notes on the proceedings of the Board of police of Port Hope, 1834-1849" pages 184-204. The essay details early history of the town and its residents. Footnotes are given to document sources. It also includes the original transcript of the essay by H. R. S. Ryan.

CA ON00154 994.1-994.1.2.13 · File · 1901
Part of Tom Long Local History Collection

File consists of envelopes from various Port Hope businesses, including: F. W. Wilson Ford Dealership; Geo. Wilson & Son "The Guide;" Port Hope Old Boys Grand Re-union, 1901; W. H. Trott, Photographer; The Port Hope Evening Guide; Canadian Northern Ontario Railway; Mr. F. W. Wilson; W. G. Wilson; Some of the envelopes have not been addressed. Others are addressed to Mrs. James E. Schwartz, F. Wilson and Mr. Long.

CA ON00154 2004.23-2004.23.2.20 · File · 1856
Part of Tom Long Local History Collection (Second Accrual)

File consists of a make shift envelope of paper and wax. Reads "October 31, 1856". A paper containing the trial of George Brogden for the murder of Thomas Henderson". "The Property of R. L. Benson" is written in personal pencil; and page 4 of the Daily Colonist has an editorial on the Brogden trial and how the verdict may have been arrived at. Removed from "Brogden Family (Trial)" file Long Cabinets.

CA ON00154 994.1-994.1.2.14 · File · 1902-1922
Part of Tom Long Local History Collection

File consists of various business documents, including: Hope Masonic Lodge Program, 1917; Mark F. Smith; Post Card, Hon. A. B. Aylesworth; London Mutual Fire Insurance, 1902 Notebook; Watson's Drug Store - Port Hope "Tea Mart;" William Cowdy, Photographer; Port Hope Club, Constitution and Bylaws, 1922 (2 copies); James Reynolds, 1907 (Walking to Toronto); G. N. Patterson, letterhead, 1914; OMHS Notice.

John Helm Property Plans
CA ON00154 2004.23-2004.23.2.23 · File · 1898-1913
Part of Tom Long Local History Collection (Second Accrual)

File consists of five (5) documents from the John Helm property, 1898-1913. It includes: (1) hand drawn map, 13 Sep 1898; (2) detailed hand-drawn map. Drawn on the back of the Port Hope Times letterhead, J. B. Trayes Editor and Proprietor; (3) J. H. Helm Iron Founder invoice, c. 1890; (4) J. H. Helm Iron Founder invoices, c. 1900; (5) Plan of property owned by John Helm estate; Grand Trunk Railway; A. & R. Sly, J. Wade.

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 2004.23-2004.23.2.30 · File · 1817-1904
Part of Tom Long Local History Collection (Second Accrual)

File consists of land records for Lot 28, Con 1 in Hope Township, 1817-1904. It includes: "Indenture of Bargain and Sale, Jonathan Walton and Elias Smith to James Hawkins," 1817; Deed, conveys and transfers to Francis Little from the University and College of Toronto, 1856; Deed between Mrs. Anne Wade, et al to Harriett Day, 1904; Mortgage, Harriett Day and Thomas B. Chalk, et al Trustees, 1904.

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).

Mrs. J. E. Schwartz Receipts
CA ON00154 994.1-994.1.2.2 · File · 1901-1904
Part of Tom Long Local History Collection

File consists of an envelope with invoices addressed to Mrs. J. E. Schwartz, who resided at Hillcrest (175 Dorset Street West) on Dorset Street. Businesses included in this file are: Will Braund, John Barker, Geo. Bassett, Canadian Express Company, J. N. Brown, J. F. Clark, John Curran. 1901-1904 Port Hope business receipts/invoices.

CA ON00154 2004.23-2004.23.2.7 · File · 1853-1876
Part of Tom Long Local History Collection (Second Accrual)

File consists of ten (10) documents of correspondence regarding the Peterborough and Port Hope Railway Company. It includes: (1) Diagram of store lot and shop, Walton Street, 1876; (2) Copy re: land rental - store belonging to John Smart on Walton Street, 1854; (3) Letter from Thomas Benson, re: the lease of store from John Smart via Foster and Carson; (4) Letter to T. Benson from John Smart, 1854; (5) Copy of letter to directors, 1854; (6) Letter to Thomas Benson from John Smart, 1853; (7) Letter to John Smart from T. Benson, 1854; (8) Letter from E. P. Smith regarding property for railway; (9) 1854 document. Sidney Smith, Duncan McLeod and Charles Hughes; (10) Midland Railway Memorandum to John Smart Esq., Port Hope 1876.

CA ON00154 2004.23-2004.23.2.17 · File · 1868-1923
Part of Tom Long Local History Collection (Second Accrual)

File consists of six (6) land record indentures related to the Port Hope Baptist Church, 1868-1923. It includes: (1) Deed, William Craig, Edward William Barnett, Peter R. Randall and Benjamin R. Matthews, Trustees of the Baptist Church, 28 Jun 1868; (2) Deed, Baptist Church Trustees, William Craig, Edward William Barnett, Benjamin R. Matthews and Robert Hume, 30 Jun 1868; (3) Petition, Baptist Church Trustees, 29 Jun 1868; (4) Mortgage, Robert and Alice Hume and John Clemes, 30 Jun 1868; (5) Abstract of Title, Part Lot 50, 1/5 acre, Town of Port Hope; (6) Indenture, Re: Will of John Hume and Church, 21 Aug 1923. Removed from "Baptist Church" file, Long Cabinets.

CA ON00154 994.1-994.1.2.6 · File · 1938
Part of Tom Long Local History Collection

File consists of thirty-six (36) newspaper clippings of business advertising from c1938. The businesses include: A. W. George, G. G. Facey, Ganaraska Antique Studio, A. G. Dawson, Brown's Quality Grocery, Massey-Harris, S. S. Budge, G. M. Bosnell, G. E. Garnett, R. S. Brown, Coleman Electric, Harry Black, Hersey Motor, Fulford's, Hood Knitting Co., Jex Smith, Hutchings, W. K. Swan, Maher Shoe Store, Margles, Plummers, Alf Outram, Tickell's, Watson's, Smith & Mitchell, Roberts Bros. Market, The Specialty Shop, Stephenson & Lent, Reynolds & Wickett, Port Hope Fair 1938, G. A. Smith.

CA ON00154 994.1-994.1.2.3 · File · 1901-1907
Part of Tom Long Local History Collection

File consists of seventeen (17) invoices addressed to Mrs. Schwartz/Swartz of Hillcrest (175 Dorset Street West), dating from 1901 to 1907. Businesses include, John Curtis, A. Nicholson, J. P. McKenny, H. W. Mitchell, R. A. Mulholland, M. Millford, R. Deyell, Fanny Dundas, F. W. Galbraith, The Great North Western Telegraph Company of Canada, Chas. Hutchings. The invoices and receipts show items and the purchase prices. Includes an invoice from the drugstore, telegraph company and seamstress.

CA ON00154 994.1-994.1.2.12 · File · 1894-1937
Part of Tom Long Local History Collection

File consists of Invoices, Letters and Letterhead from the following Port Hope businesses: Dingwall & Ross, 1894; Canadian Express Co. 1894; H. W. Mitchell, 1937 letterhead only; Seth Smith, 1899; J. Walker Quinlan, Major, 1899 (handwritten); Drs. Forrest & Benson - Letter; Henry White, Barrister - letter, 1899; M. Millard Invoice, 1929; Midland Trust Company, 1899 letter.

CA ON00154 994.1-994.1.2.8 · File · 1900-1920
Part of Tom Long Local History Collection

File consists of a "Ladies' Ticket" for a dinner given to Sir. Hector Louis Langevin, Minister of Public Works, on the occasion of his laying of the corner stone for the new post office. Directions are on the ticket of where the ladies may assemble and when they may enter the music hall; Complimentary Dinner for Mr. George Giddy at the St. Lawrence Hotel, January 25, 1902. Has menu on one side, and autographs on the other; Farewell Dinner for George B. Henwood at the Queen's Hotel, October 2, 1902. Includes menu and toast list; Old Countrymen's Banquet, Queen's Hotel, October 20, 1911. Includes menu and toast list; Port Hope Board of Trade Banquet, March 24, 1919. Includes menu and toast list.