Fonds consists of a watercolour painting on paper by Sir Richard Airey showing Colonel Thomas Talbot in the "Den" at his home, circa 1850.
Sin títuloItem is a Discharge of Mortgage between W. Swanston and Robert Benjamin March, No. 174, for an unidentified property.
Item is a declaration of the shareholders of a new company named 'The Lake Ontario Road Company' in Port Britain.
Names mentioned:
Felix Powers
Daniel Brand
Joseph Haskill
Joseph Harris
Robert B. Marsh
Ralph Wade
Jonathan Brand
Thomas Wallace
Francis Little
Charles Meadows
John Barrowclough
C. F. Ruttan
William Glen
William Mounter (?)
William S. Gifford
Thomas Spry
? Dare (?)
Joseph Symons
Luke B. Jacob
George Lyall
Reuben P. Grant
William Potts
James S. Milligan
John Wade
Thomas Campbell
Robert Bedford
Robert Dean
Nathan Choat
(4 other signatures illegible)
The records contain the following series; Secretaries' and Treasurers' Records 1862-2016;
Awards, Newspaper Clippings
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"
Fonds consists of congregational minutes of Harpurhey United Presbyterain Church, 1848-1854.
Sin títuloFonds consist of business records used by Comfort and Greer carding mill. This includes account books, receipts, a cash book and a legal document.
Sin títuloItem is a Discharge of Mortgage between George Jehoshaphat Mountain and Thomas Turner. Instrument number 1833.
Item is the 'Constitution and Bye-Laws of the Perrytown Mechanics Institute', written in 1855. Includes the names and signatures of those signing the constitution, a list of books purchased and their cost, and the bylaws.
Names Mentioned:
William Boland
James Dunbar
Joseph Wilson
John Murray
Samuel Corbett
Aaron Choate
James Wilson
Edmund Wilson
John Caldwell
John Dunbar
William Louis
James Gray
Richard Stephens
Item is a declaration by John Ogilvy regarding the will of John Tucker Williams and an agreement with Thomas Underwood regarding Lot 14 Concession 8 in the Township of Clarke.
Item is a Certificate of Discharge for Luke Bedford for an unknown property.
Collection consists of three framed maps of pre-Confederation Canada published by the Crown Lands Office of Upper Canada.
Sin títuloItem is an Indenture of Bargain and Sale from Dennis Riordan Sr. to John Donovan for Lot 9 on the North side of Ellen Street in subdivision Lot 36 in the Town of Port Hope. Number 1225.
Fonds consists of minutes of Quarterly Board meetings, 1842-1857.
Sin títuloItem 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.
Item is a Deed of Confirmation and Release between George William Hoyle and William Carson, John Carson, and Robert Carson regarding Lot 31, Concession 6. Instrument #1576.
Item is a Discharge of Mortgage from John McMurty to Henry H. Meredith regarding an unknown property. Instrument number 2154.
Fonds consists of Quarterly Board minutes of the Hungerford Wesleyan Methodist Circuit, 1852-1859.
Sin títuloThis collection has information, photos and objects from the 300 resorts, hotels, cabins, motels, etc. in the tourist area of lakes in Muskoka.
Fonds consists of advertisement printing proofs, invoices, handwritten notes, and correspondence originally belonging to William Furby, printer and owner of the Port Hope Gazette, c1830-1850. For more detailed information, please refer to item-level descriptions.
Sin título