Showing 2540 results

Archival description
83 results with digital objects Show results with digital objects
CA ON00154 2018.6.34 · Item · 1885

a) Item is a hand-drawn Diagram of Parts of Lot 3 and Lot 4 in Concession 3 of the Township of Hope, regarding the estate of William T. Mitchell.

b) Item is a copy of the hand-drawn Diagram, as in a). Possibly made on drafting linen.

Names Mentioned:
William T. Mitchell
E.M. Mitchell
Robert Scott
William Sainsbury

CA ON00154 2018.6.42 · Item · 1847

Item is the Affidavit of Johiah Beers regarding the location of an original surveying post in the south-west corner of Lot 18 Concession 2.

Names Mentioned:
Johiah Beers
Asa Burnham, Deputy Surveyor
John H. Roche, Provincial Land Surveyor

CA ON00154 2018.24.1 · File

Files includes agendas, minutes, and speaker notes from the Port Hope Branch of the Canadian Red Cross from 1965-1967. Detail expenses and local campaigns such as the Blood Donor Clinic, Hospital Campaign Fund, local First Aid Kits, water safety courses, knitting, vitamin capsules in schools, and more.

1) February 2, 1965 agenda
2) May 11, 1965 agenda
3) January 10, 1966 agenda
4) February 13, 1966 (AGM) agenda and speaker notes
5) May 16 1966 minutes
6) September 20, 1966 agenda
7) January 27, 1967 (AGM) agenda and speaker notes

Names mentioned in the materials:

Mrs. Berry
Mrs. Budge
Miss Staples
Mrs. George
Mrs. Kirkpatrick
Mrs. Wickett
Mrs. G. Gould
Mrs. Powell
Mr. Collins
Mrs. Diamond
Mrs. Anderson
Mrs. Frieson
Mrs. Sculthorpe
Mrs. Davies
Mr. Burton
Mr. Baker
Mrs. Mitchell

CA ON00154 2018.33.1 · Item · 1935

Item is a program from the 1935 'Annual Commencement Exercises' for Port Hope High School. Includes staff and board names, winners of scholarships and championships, and field day championship.

Names mentioned:
Fred Kelly
G.L. Brackenbury
Fern Clark
Bruce Elliott
A.E. Fulford
Leona O'Neill
W.J.B. Davison
Mildred Bickle
W.A. Dunbar
Ruby Thorndyke
C. Stephenson
Murwin Austin
H.W. Mitchell
Margaret Wallace
S. Ryan
Jack Sylvester
Edward Hunt
Elwin Quantrill
L.T. Sylvester
Helen Barnes
Doris Boughen
Fern Hodgson
R. A. Sculthorpe
F.R. O'Neill
G.L. Brackenbury
P.J. Bigelow
M.E. Carson
C.E. Eastman
E.C. Foy
M.E. Hagerman
L.R. Hammond
R.P. Reid
G.E. Ryan
K.M. Staples

CA ON00154 MPH18.1 · Item · 1856 - 1857

Item is a 'Port Hope Harbour Plan of Extension' created in 1856 by Thomas C. Clarke, Engineer. Plan shows the Lake and harbour area up to Augusta Street and the Market Square. Includes later notations and drawings overlaid on the plan which show the Midland Roundhouse and railway line, water depths in the harbour area, and modifications to the harbour drawing- one modification is labelled as May 18, 1857. The back of the plan includes notes about the cost of the harbour between 1852-1867.

CA ON00154 2019.4.4 · Item · 1871-1875

Nathaniel Haskill and his wife Abigail (Sawyer) with 7 children made their way to Smith's Creek from Massachusetts about 1795. They were part of the 187 settlers brought in by Elias Smith, J. Walton and A. Walton.

  • This book belonged to Sanford Watts Haskill, son of Josiah, grandson of Nathaniel and records financial numbers along the top and right side columns. The body of the page is a journal /record of the day to day happenings on the farm and describes the weather for each day, with date listed in the left hand columns.
  • this journal/ledger consists of 565 pages. A loose page, with three columns, (2 for "Deaths" and one coulmn for "Marriages") is inserted at the beginning of the book and lists the names of people who have died or been married with a page number beside. Turning to the page gives you the date of death or marriage indicated by a notation. As the page is badly worn on the right side the Marriage page numbers are missing. On the reverse side the page numbers are clear, although the names are difficult to read.
Untitled
St. Mark's Church
CA ON00154 2019.1.1.6831 · Item · c1970s

Postcard of the exterior of St. Mark's Anglican Church, as seen from King Street. Circa 1970s.

CA ON00154 2019.1.3.6834 · Item · 1906

Item is a postcard addressed to Barlow Cumberland of Port Hope, featuring a photograph of a small child and a partially illegible message about the child.

Port Hope From the West
CA ON00154 2019.1.4.6835 · Item

Colourized postcard of the view of Port Hope from a high vantage point west of the town. Labelled as printed by G.V. Strong, Port Hope, Ontario

CA ON00154 2019.13.6 · Item · 1917

a) Wallet from World War I. Produced by National Service Committee of Women. b) Blank Correspondance card used to send to familiy and friends. This standard issued card has several items that can be checked off by the sender, there is no room to add any personal notations. c) Discharge pass on June 16th 1917 from 5 p.m. daily when off duty to 11 p.m. daily. Expiration date 23-06-17. d) Half a pass issued for January 1917. Hastings Station. e) Pass to leave from September 11 1917 to September 14 1917. Travelling to Port Hope. Wallet from World War I contatining 4 documents: - 3 passes -1 correspondance -Engraved on inside of wallet: "Christmas Greetings to our brave soilders from their Canadian homes." -Stamp inside reads "Presenting the Women of Canada National Service Committee"

CA ON00154 2019.17.3 · File

Consists of one envelope addressed to Mr. Charles W. Cooper of Wildwood, Port Hope. Inside were two sets of Ontario Law Stamps

Henry H. Envelope
CA ON00154 2019.17.4 · Item · 1853

Consists of an empty envelope. Written on it says "Henry H. ? Esq. Port Hope, C. W" Stamped on it are "Paid 3, Quebec 15 1853, and Port Hope 19 Jan. 1853 C.W"

CA ON00343 TWS · Fonds · 1946 - 2007

Fonds consists of a scrapbook started by the Class President of the 1946 September Class, Margaret Smith, as well as a letter to the UHN Archives from class member Joyce Kinslow, outlining the origins of the scrapbook. The scrapbook was originally kept in a binder. Ms. Smith kept the scrapbook up to date for a span of 60 years by having a page or pages dedicated to each graduate. Graduates would send pictures and notes to Margaret throughout the years for inclusion on their page in the scrapbook. The scrapbook would be shared and updated at class reunions and subsequently came to be held by Joyce Kinslow. Affixed to the pages of the scrapbook are photographs, letters, typed and handwritten entries, business cards, announcements, newspaper clippings, obituaries, menus for official gatherings, and a commemorative booklet, <i>The Nurses’ Alumnae Association of the Toronto Western Hospital’s Diamond Jubilee 1898-1958</i>.

Untitled
CA ON00343 TTH-EC · Collection · 1986-1996

The Toronto Hospital ephemera collection is an assembly of material in various formats that have been accumulated by the UHN Archives from a variety of disparate sources including, but not limited to, family members of former staff or students, other repositories, or anonymous donations. Collection consists of textual records. Material in the collection relates to the history of The Toronto Hospital. Material is arranged by accession. No particular order has been imposed by the Archivist.

Collection consists of a photocopy of the Act to amalgamate TGH with TWH, and various hospital newsletters, guidelines, formularies and reports.

Untitled
ON00423 ORN · Fonds · 2004 - 2019

Fonds consists of material from Humber Orangeville. The material is divided into four series, documenting administrative matters, Humber's engagement with the broader Orangeville community, facilities planning and use, and communications and promotional materials. The fonds includes a wide range of materials, textual, photographic, moving image, architectural plans, and other types.

Untitled