Showing 46 results

Archival description
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).

Williams, Arthur T. H. (Arthur Trefusis Heneage), 1837-1885
CA ON00154 2019.13.9 · File · 2001

6841- Photograph of plqaue with list of names of men who volunteered for active duty in World War II from St Paul's Presbyterian Church, Walton St. Port Hope. 6842- A photograph of a plaque with names for veterans in World War I at St. Paul's Presbyterian Church who lost their lives. 6843- Photogrpah of a plaque at St. Paul's Presbyterian Church for veternas in World War I 6844- Photograph of a plaque of methodists of United Church who gave thier lives. 6845-Photograph of a plaque in United Church for veterans from the church who volunteered for active duty in World War II 6846- Photograph of the resting place for Edward E Dodds at Canton Cemetary 6847- Photograph of the headstone for Edward E Dodds at Canton Cemetary. Mr Dodds recieved a medal of honour for the Civial War. 1845-1901

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.

Canadian National Railway Company
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

Port Hope Business Receipts
CA ON00154 2017.31.3 · File · 1914 - 1915

File contains various receipts issued to the Port Hope Methodist Church, between 1914-1915.

1 a-b: Port Hope Electric Light & Power Co. Ltd., June 1914, with accompanying payment cheque
2: The Port Hope Water Commissioners, December 31, 1914

  1. Port Hope Gas Co., Jan 1 1916
  2. Thomas Hayden & Son Iron Founders, December 1 1915
  3. J.M. Rosevear & Co., Dec 2 1915
  4. George T. Hancock-General Hardware and Leather Goods, Dec 14 1915
  5. Thomas Garnett & Sons- Contractors and Builders, Dec 27 1915
  6. E. Brown & Co., Dec 31 1915
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.

Heritage Port Hope
Port Hope Ecology Gardens
CA ON00154 2019.11.1.1-13 · File · 2001

The information relates to the Port Hope Ecology Gardens and is comprised of Annual General Meetings, agendas, minutes, committee reports etc.

Port Hope Ecology Garden
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.

Port Hope and District Agricultural Society
CA ON00154 2006.23.3 · File · 1968-1979

File consists of the Port Hope & District Agricultural Society Fall Fair Prize Lists for the years: 1968, 1969, 1970, 1971, 1972, 1974, 1975, 1976, 1977, 1978, 1979.

Port Hope and District Agricultural Society
Port Hope Fall Fair Posters
CA ON00154 2003.47 · File · 1969 - 1981

File is four (4) promotional posters for the Port Hope Fall Fair as hosted by the Port Hope and District Agricultural Society. It includes: (1) Fall Fair Poster, Sep 15-17, 1972; (2) Fall Fair Poster, Sep 12-20, 1981 (150th Anniversary); (3) Fall Fair Poster, Sep 12-13, 1969; (4) Fall Fair Poster, Sep 18-19, 1970.

Port Hope and District Agricultural Society
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.

Port Hope High School
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.

Port Hope High School
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.

Port Hope Hydro
CA ON00154 2017.30.11 · File · 1896

File includes two (2) orders of service for Port Hope Methodist Church.

1) Sunday February 9th, 1896
2) Sunday, October 30th, 1904

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
Receipts
CA ON00154 2018.11.2 · File

File contains a series of business receipts from the Port Hope and Hope Township area:

1) Basil Bell Farm Equipment, 1950s and 1960s-Garden Hill
2) Howe's Garage, Garden Hill, 1961
3) Baulch, 1961- Air Cooled Motors, McCullough Chain Saws- Lakeshore Road, Port Hope
4) R.S. Brown Groceries, 1930s- Ontario Street, Port Hope
5) Hancock's Hardware, 1957- 10 Ontario Street, Port Hope
6) Randall's Book Store, 1954

School Board Blueprints
CA ON00154 2011.16.2.5 · File · 194-

Series consists of eleven (11) blueprints for "Proposed Alterations to West Primary School;" "Retaining Wall at Port Hope Public School;" "Proposed Wall North Side of Central School," c. 1940s.

Dr. M.S. Hawkins Senior Public School
CA ON00154 2017.30.12 · File · 1906

File includes two (2) orders of service booklets for the Opening Services of St. Paul's Presbyterian Church.

1) Sunday July 15, 1906
2) Sunday July 22, 1906

Terry Fallis fonds
File · 1959-2010

The fonds consists of the following series: childhood series; high school series; McMaster University; Jean Chretien campaign, Parliament Hill, and Queen's Park; public/public relations consulting; writing

Fallis, Terry