Mostrando 2526 resultados

Archival description
82 resultados con objetos digitales Muestra los resultados con objetos digitales
Sir Richard Airey fonds
Fondos · [ca. 1850]

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 título
CA ON00154 2018.6.33 · Item · 1852

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)

Ilderton Agricultural Society Fonds
Fondos · 1852-

The records contain the following series; Secretaries' and Treasurers' Records 1862-2016;
Awards, Newspaper Clippings

Sin título
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"

Comfort and Greer fonds
CA ON00353 AFC 475 · Fondos · 1846-1854

Fonds consist of business records used by Comfort and Greer carding mill. This includes account books, receipts, a cash book and a legal document.

Sin título
CA ON00154 2018.6.7 · Item · 1855

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

Jon Dellandrea collection
CA ON00408 C008 · Colección · 1857

Collection consists of three framed maps of pre-Confederation Canada published by the Crown Lands Office of Upper Canada.

Sin título
Port Hope Harbour Plan of Extension
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.

Hotel/Resort Collection
Colección · 1860 - present

This collection has information, photos and objects from the 300 resorts, hotels, cabins, motels, etc. in the tourist area of lakes in Muskoka.

CA ON00154 2008.6 · Fondos · 1825-1860

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