Showing 80 results

Archival description
1 results with digital objects Show results with digital objects
CA ON00154 2015.25-2015.25.1 · Series · 1860-1990
Part of Long Family Collection

Series consists of photographs from the Long Family Collection. For item-level description please refer to Photograph Database, on-site at the Port Hope Archives.

Long Family Estate Papers
CA ON00154 2015.25-2015.25.27 · Series · 1894-1941
Part of Long Family Collection

Series consists of the estate papers, including financial records, obituaries and correspondence, for Sarah Jane Long (nee Clark), Thomas Long Sr., John H. Clark, and Alfred Henry Clark Long, 1894-1941. The lawyer for the family estates was Duncan H. Chisholm of Port Hope.

CA ON00154 2015.25-2015.25.44 · Series · 1902-1985
Part of Long Family Collection

Series consists of various documents belonging to Alfred Henry Clark Long and N. Thomas Long, 1902-1985. It includes: Ink Blotters; Invitation to Mr. Geo. B. Henwood "Farewell Dinner," 1902 - and menu signed by guests; Invitation to Opening of Parliament, 26 Feb 1920; Port Hope High School "My Fair Lady" Program, 1966 (featuring Robin Long); Rameses Temple Christmas Menu, 1904; Remembrance Day Service Program, 9 Nov 1947; G.C. "Dutch" Brown Retirement Program, 14 Jun 1985; "Officers' Mess" The Midland Regiment, 1949; "1939-1945: The Cassino Memorial, Introduction to the Register"; "Canada's Veteran War Horses," 1933; "The Burns Society of the City of New York," Jan 1902.

CA ON00154 2015.25-2015.25.28 · Series · 1874-1937
Part of Long Family Collection

Series consists of papers and certificates related to the membership of Thomas Long Sr. and Alfred Henry Clark Long in the Masonic Lodge, 1874-1937. It includes: certificates of membership and achievement within the Masonic Lodge and the International Order of Odd Fellows (IOOF); event invitations and programs; correspondence; receipts for dues paid; and newsletters.

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).

CA ON00154 2015.25-2015.25.17 · Series · 1862
Part of Long Family Collection

Series consists of a type-written copy of "Memoirs of My Life" by George Wilson, c1862. It was written in Montreal, and dedicated to Sarah (his wife). The series also includes one edition of the Port Hope Evening Guide (17 Jun 1929), as published by Geo. Wilson.

CA ON00154 2004.23-2004.23.2.14 · Item · 1901
Part of Tom Long Local History Collection (Second Accrual)

Item is a programme from Port Hope Methodist Church, Rev. E. B. Lancely, Pastor. The programme is for Sunday morning and evening services for 1 Dec 1901; celebrating the third anniversary of the Methodist Sunday School. "T. Long" written on back. Removed from Long Cabinets "United Church" file.

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 2015.25-2015.25.12 · Series · 1930-1989
Part of Long Family Collection

Series consists of newspaper clippings, notes, correspondence and information regarding the Patterson House at 5 King Street, 1930-1989. It also includes N. Thomas Long's Civic Award Certificate (1989), and invitation to the Town of Port Hope Civic Awards Ceremony, 4 Feb 1989.

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 2015.25-2015.25.3 · Series · 1940-1986
Part of Long Family Collection

Series consists of directories and pamphlets concerning Port Hope, 1940-1986. It includes: Town of Port Hope Directory, 1940; Town of Port Hope Directory, 1948; Port Hope Directory, 1955; Cobourg-Port Hope City Directory, 1975; Northumberland County Directory of Community Services, 1986; Industries of Canada, 1886 (copy); Ottawa Report of Allan Lawrence, M.P., 1985; Port Hope: The Prettiest Town in Ontario, c1960; Just Facts... About Port Hope, Ontario, c1950.