Print preview Close

Showing 1009 results

Архівний опис
3 results with digital objects Show results with digital objects
CA ON00154 2004.20-2004.20.2.18 · File · 1870-1909
Part of East Durham Land Registry Office Collection

File consists of nine (9) miscellaneous documents from the East Durham Land Registry Office, 1870-1909. It includes: (1) State of Pennsylvania, Affidavit for Cornelius D. Scully; (2) Order for Cornell Engine and Wide Awake Separator, John Hughes, Manvers and Robert McKee Cartwright, 1884; (3) Lease of dwelling, Jane Porter to Fergus Bruce Porter for Lot 12 Con 13, Manvers Township, 1909; (4) Rules and Regulations of the Janetville Cheese and Butter Association; (5) Good Templars, Mount Pleasant, Cavan, Grand Temple # 157, Certificate 1870; (6) Cooper vs Cooper, Writ of Summons, 1879; (7) Cancelled Drafts, Bank of Toronto, 1875. Stamped Bank of Toronto, Port Hope, ON; (8) Farm Lease, Jane Cavins to Foster Scot, Lots 15 and 16 Con 11, Manvers Township; (9) Note, David Quantrill, Harrietta Quantrill and James T. Clarke, Registered Hope township, 1897.

Untitled
CA ON00154 2004.20-2004.20.2.2 · File · 1882
Part of East Durham Land Registry Office Collection

File consists of statement of disbursements for Lewis Ross, Reform Candidate for the 1882 Federal Election. Invoices are made out to Lewis Ross, Seth Smith agent for Lewis Ross or to the Reform Association or East Durham Reform Association. There are also invoices for various Port Hope businesses: Daily & Weekly Guide Steam Printing and Publishing House, G. Wilson & Sons in the Sculthorpe Building; The Port Hope Gas Light Co; J. Craick & Co. Dry Goods; Dominion Telegraph Co; George Cochrane; J. T. George Furniture; Frank C. Lidelle; Hewson & Co. Livery and Boarding; Thomas H. Goheen, Livery Keeper; The Weekly News - Printing.

Untitled
CA ON00154 2004.20-2004.20.2.23 · File · 1878
Part of East Durham Land Registry Office Collection

File consists of a Bill of Sale issued by James Thorn Henwood, Bailiff of the Third Division Court, County of Durham to William Barron Butterfield, Port Hope in 1878. It includes the following information: Schedule "A" Robert Chalk, plaintiff and Joseph Carveth, defendant. "....all said goods and chattels being continued in the dwelling occupied by Joseph Carveth and situate on the north side of Baldwin Street immediately east of the Presbyterian Church."

Untitled
CA ON00154 2004.20-2004.20.2.24 · File · 1824
Part of East Durham Land Registry Office Collection

File consists of a Land Deed for Lot 21 Con 4, Cavan Township. The deed was registered in Port Hope and witnessed by William Henderson of Port Hope, who also provide a witness statement. The repaired deed was mended with newsprint showing Sheriff sales in an 1824 newspaper.

Untitled
CA ON00154 2004.20-2004.20.2.3 · File · 1882
Part of East Durham Land Registry Office Collection

File consists of invoices for the expenses for the Liberal Conservation Association Candidate, Col. Arthur T. H. Williams for the 1882 federal election. Invoices include: Music Hall Rental; Duncan Chisholm, Barrister & Attorney at Law; Millbrook Store; Robert Hutchison Inn, Cavan; The Mail Printing Company, Toronto; The Daily & Weekly Guide Steam Printing & Publishing House, G. Wilson & Sons; Charles Reynolds, Furniture and Upholstery, Undertaking, etc.; Levi Reynolds; Port Hope Times Steam Printing, J. B. Trayes; Dominion Telegraph; G. N. W. Telegraph, Bethany; William Vance, Millbrook; Jacob Atkins; H. A. Ward; W. J. Beatty; T. M. Ward. Detailed statement of expenses included. George C. Ward, Returning Officer.

Untitled
CA ON00154 2004.20-2004.20.2.5 · File · 1867-1885
Part of East Durham Land Registry Office Collection

File consists of records created by the Hope Cheese Factory, 1867-1885. It includes: Declaration of the Hope Cheese Factory, 14 Oct 1867; Declaration of the amount to Stock, 14 Jan 1871; Report 1871; Annual Reports 1872, 1874, 1875, 1876, 1877, 1878, 1879, 1880, 1881, 1882, 1884, 1885.

Untitled
CA ON00154 2004.20-2004.20.2.6 · File · 1874
Part of East Durham Land Registry Office Collection

File consists of one (1) document registered at the registry office for the Port Hope Mechanics Institute. The document outlines the purpose of the Institute and it's chartered members. The members each paid $5.00 and signed their names as members. Some of the legible signatures include: David Smart, H. G. Taylor, J. Galbraith, W. Quay, J. B. Trayes, Duncan Chisholm. Trustees listed on the document: G. A. Stewart., W. Craig, H. M. Rose, F. E. Gandrie, L. Ross, M.P.; W. McKechum, P. T. Killaway, A Preston, ?, R. Nichols, H. G. Taylor, D. Smart.

Untitled
CA ON00154 2004.20-2004.20.2.8 · File · 1867-1873
Part of East Durham Land Registry Office Collection

File consists of two (2) documents related to the Alma of the Sons of the Temperance of Canada West, Division #186, Township of Hope, 1867 and 1873. Each document includes a Form of Notice, Form of Resolution and Form of Decision. Names on the documents include: Richard Boney, John Westlick, Arthur Cleyhom?, J. A. Grimison, Paul Upton Oke, John Oke, James B. McMachon, Edward Brockenshire, Thomas Westlick, William H. Giddy, John W. Peacock, Thomas Wade, Jesse Wood, John Grimison, William Greenaway, William Found, Thomas Grimison and Frank Northcott.

Untitled
CA ON00154 2004.20-2004.20.5.1 · Item · 1960-1990
Part of East Durham Land Registry Office Collection

Item is the embossing seal from the East Durham Land Registry Office. Originally used in the Land Registry Office of East Durham, 17 Mill Street North, Port Hope. The seal is from the last registrar. The seal was used in the East Durham Registry Office to embossed all seals on deeds, mortgages and other legal documents.

Untitled
CA ON00154 2004.22 · Fonds · 1985-2007

Fonds consists of records created over the course of running the Port Hope Friends of Music. It has been accrued over the course of several years. Please refer to series-level descriptions for more detailed information.

Untitled
Friends of Music Poster
CA ON00154 2004.22-2004.22.1 · Item · 1997-1998
Part of Port Hope Friends of Music fonds

Item is a poster advertising the 1997-1998 season for Friends of Music in Port Hope. Schedule included: European Community Orchestra, Jane Coop & Martin Beaver, Handel's Messiah, Puirt a Baroque and Gene Dinovi and James Campbell.

Untitled
Friends of Music Programmes
CA ON00154 2004.22-2004.22.1.1 · File · 1989-2004
Part of Port Hope Friends of Music fonds

File consists of Friends of Music programmes. The concerts took place at different venues in Port Hope, including the Port Hope United Church, The Capitol Theatre and St. Paul's Presbyterian Church between 1989-2004. Finding aid is available.

Untitled
CA ON00154 2004.22-2004.22.1.3 · Item · 2001
Part of Port Hope Friends of Music fonds

On February 14, 2002, Port Hope Friends of Music Programming Committee received a Civic Award from the Municipality of Port Hope. Signed by Mayor Rick Austin and embossed with the municipal seal.

Untitled
CA ON00154 2004.22-2004.22.1.4 · File · 1997-1998
Part of Port Hope Friends of Music fonds

File consists of documents regarding a survey conducted by Friends of Music, 1997. For the 1997-1998 concert series, Friends of Music conducted a survey to discover what the audience was interested in for performances. File includes: Survey form, comments re: receptions; tallied results and suggestions based on findings from surveys.

Untitled