Print preview Close

Showing 1009 results

Archival description
3 results with digital objects Show results with digital objects
Josephine Stuart-Grant Diary
CA ON00154 996.21-2016.3.4 · File · 1891-1898
Part of Barbara Loucks Family Collection

File consists of the diary of Josephine Caroline Stuart (later Grant), 1891-1898. The diary entries begin on 1 Jan 1891 and end on 8 Aug 1898 (not inclusive). The diary itself is inscribed as follows "Josie C. Stuart "Ballintruan" Port Hope, Ontario Canada New Year's Day 1891-" and includes entries describing daily events. It also includes notes and contact information at the back of the book.

CA ON00154 996.21-2016.3.6 · File · 1894-1901
Part of Barbara Loucks Family Collection

File consists of correspondence written between members of the Stuart-Grant family of Ballintruan, c1894-1901. It includes personal messages from Albert and Josephine Grant (nee Stuart) and her parents, Charles and Margaret Stuart (nee Gladman). The letters document the travels of Albert and Josephine to Italy, France, England, Scotland, Germany and New York; and updates on their children from Charles and Margaret at Ballintruan in Port Hope. It also includes correspondence on letter head from the residence of Kaiser Wilhelm II, Balmoral Castle, Hearth & Home Magazine, Eden-Palace Hotel (France), Hotel Angst (Italy), Stuart Family (Ballintruan), Murray Hill Hotel (New York), Hotel Continental (France), Hotel Bella Vista (Italy), Hotel de France et Pension Anglaise (Italy), Palace Hotel (Scotland), Hotel Victoria (London); as well as, a Christmas card "Woodlands and Pastures Bare," "The Complexion: It's Care." by Mrs. Pomeroy (addressed to Mrs. Stuart Grant), Telegram and information booklet for Saloon Passengers per Dominion Line Royal Mail S.S. "Vancouver," 1897 (Josephine Stuart-Grant and Victoria were on board), and several other birthday and holiday cards.

Port Hope Collection
CA ON00154 2011.2 · Collection · 1943-2016

Collection consists of records related to various aspects of the history of the Municipality of Port Hope. For more detailed information, refer to series, and file-level descriptions.

CA ON00154 2016.16-2016.16.3-2016.16.3.2 · File · 1962-1975
Part of Edward "Ted" Fulford fonds

File consists of research and correspondence related to the Port Hope Board of Trade and their interest in implementing the "Norwich Plan" for downtown revitalization, 1962-1975. It includes: a sample store front painting; information from the Community Planning Association of Canada (CPAC); correspondence between the Port Hope Board of Trade and other communities (i.e. St. Thomas, Peterborough, and Oakville); hand-written notes regarding the plan; information regarding group insurance for the Port Hope Board of Trade; planning proposal from Benjamin Moore Co. Ltd., "Walton Street Improvement Scheme" draft; draft proposals (including paint samples); and a copy of "The Norwich Plan for Downtown Restoration."

Untitled
CA ON00154 2016.10 · Fonds · 1890-1905

Fonds consists of twenty-four (24) letterbooks and ledgers created by Frederick Barlow Cumberland, c1892-1905. For more information, refer to series-level descriptions.

Untitled
CA ON00154 2016.10-2016.10.2 · Series · 1892
Part of Frederick Barlow Cumberland Letter Books

Series consists of one (1) Letter Book created by F.B. Cumberland, 27 Jun 1892 to 5 Sep 1892. It includes copies of correspondence to: Bank of Commerce, Col. Pemberton, Bell Telephone Company, Phelps Bros., Brock and Brown, Rev. Dr. Sutherland, Underhill and Co., Waddell, Ontario Bolt Co., International Navigation Co., Grand Trunk Railway (list is not inclusive).

Untitled
CA ON00154 2016.10-2016.10.11 · Series · 1895-1896
Part of Frederick Barlow Cumberland Letter Books

Series consists of one (1) Letter Book created by F.B. Cumberland, 2 Nov 1895 to 30 Mar 1896. It includes copies of correspondence to: Arthur Ahern, Canadian Bank of Commerce, Thos. Cook and Son, American Line, Red Star Line, International Navigation Co., Emil L. Boas, Oelrichs and Co., Rev. A.W. Spragge, Sir Wm. VanHorne, American Railway, H.J. Ball, W.R. Brock, Mrs. H.E. Burnham, Beck Manufacturing Co., A.J. Cole, R.J. Craig, Consumers Gas Co., Rev. Wm. Carter, Rev. W. Coulthard, Rev. W. Caven, Chicago Tribune, Rev. Prof. Cayley, Capt. Deloncle, Rev. Canon Drumoulin, D.W. Easton, Rev. Chas. A. Eaton, Rev. John Esson, R.W. Elliott, E.B. Temple, J. Aitken, Major Foster, B.P. Fraser, Lt. J.V. Graveley, Rev. R.W. Grant, Dr. J.M. Gilmour, Rev. Wm. Gregg, Rev Prof. Huntingford, Rev. E. Harris, Rev. Hossack, International Sleeping Car Co., Kingman Brown and Co., London Canada Loan and Agency Co., St. Stephen's SS Co., Murdoch Barber and Co., Hon. W.H. Montague, Rev. Macklem, Rev. M. Moyna, Rev. J. Mutch, Niagara Navigation Co., NY Shipping Co., Outerbridge and Co., Ontario Publishing Co., Pinkerton and Cook, Dr. G.S. Ryerson, Senator Sanford, H.W. Thomson, Rev. Father Flannery, Rev. Wm. Frizzell, Dr. Clemesha, Rev. M. Fraser, A. Forget, Miss H.G. Gillespie, Rev. A. Gilroy, W.J. Gould, Col. Holland, Rose Hunter Co., Hudson Bay Co., Rev. L.H. Jordan, Rev. E.J. Kiernan, Col. J. Mason, Rev. P. Mignot, Rev. Milligan, Very Rev. J.J. McCann, Naelgelis Hotel, P. Ridout, R.M. Stocking (list is not inclusive).

Untitled
CA ON00154 2016.10-2016.10.19 · Series · 1900
Part of Frederick Barlow Cumberland Letter Books

Series consists of one (1) Letter Book created by F.B. Cumberland, 24 Jan 1900 to 14 Aug 1900. It includes copies of correspondence to: Arthur Ahern, Canadian Bank of Commerce, Thos. Cook and Son, American Line, Red Star Line, International Navigation Co., Emil L. Boas, Oelrichs and Co., Rev. J. Ardill, Rev. C. Adams, C.W. Anderson and Son, Acetylene Gas Co., Mrs. P. Burnham, Rev. Canon Brown, Mrs. Barrett, Bell Telephone Co., W.H. Baldwin, Mrs. Cumberland, Sir R. Cameron, Canada Life Assurance Co., Judge D. Chisholm, CPR Telegraph Co., T. Eaton Co., B.P. Fraser, French Line, Dr. Ed Fisher, Albert Grant, W.A. Geddes, Garfinkel Rottenberg Co., Rt. Rev. C. Hamilton, Holland American Line, Rev. O.B. Hawes, Hope Agricultural Society, Miss Hagarty, Rev. W. Jones, Julian Sale Leather Co., Prof. Ed. Jones, Kingman and Co., R.E.A. Land, Wm. Laidlaw, Massey Harris Co., Prof. James Mavor, Rev. John Muir, Rev. J.O. Miller, Hon. H.J.M. MacDonald, Methodist Book Room, B. McEvoy, M.R. McCullough, Northern Navigation Co., New York Herald, Niagara River Elevation Co., Norton and Sons, A.E. Outerbridge, Raymond and Whitecomb, C.B. Richards and Co., J.D.M. Randal, Rev. M. Reimer, Mayor Smeeton, W.E. Thompson, Trust and Loan Co., Toronto Lithography Co., Capt. Vogelsang, Miss Wood, S. Williams, Rev. E. Wicher, H.H. Williams, M.H. Williams, J.R. Williams (list is not inclusive).

Untitled
CA ON00154 2005.15-2005.15.1.1 · File
Part of Carol Quirk Collection

File consists of two (2) death notices for William Rowden and Susan Walters Truscott (nee Rowden); and four (4) death cards for Louise Truscott (sic), Ann Rowden Darke and William Pym.

CA ON00154 2006.24-2006.24.10 · Series · 1950-2001
Part of Port Hope Lions Club fonds

Series consists of scrapbook pages with newspaper clippings and associated documentation related to the events of the Port Hope Lions Clubs over the years. Photographs have been removed from the original sticky albums and accessioned under the number 2006.24.1. For more detailed information, please refer to file-level descriptions.

Untitled
CA ON00154 2006.24-2006.24.2 · Series · 1931-2004
Part of Port Hope Lions Club fonds

Series consists of the membership rosters, invitations to attend, and attendance records of the meetings of the Port Hope Lions Club, 1931-2004. It has been arranged into five (5) files, based on original order. For more detailed information, please refer to the file-level descriptions.

Untitled
CA ON00154 2006.24-2006.24.2-2006.24.2.1 · File · 1931-2004
Part of Port Hope Lions Club fonds

File consists of the original "Roster of Club Membership" for the Port Hope Lions Club, 1931-2004. It includes a directory of member names from inception until the year 2004. The original roster includes charter members: Cecil Bates, William Bryans, Rupert J. Clarke, Lorne Plummer, Earl Fielding, Ezra Franks, William Giddy, James Giffen, Paul Haggis, Melville Hancock, Ralph Hodgson, R.E. Sculthorpe, Irving Margles, Robert McDermot, Bertram Nellis, Chris Sherry, Eugene Saunders, Art Smith, Charles Thompson, Charles Young, George Reynolds, Harry Trew, and Henry Dobbs.

Untitled
CA ON00154 2006.24-2006.24.2-2006.24.2.3 · File · 1978-2001
Part of Port Hope Lions Club fonds

File consists of "Invitation to Membership" forms from the Port Hope Lions Club, 1978-2001. The forms were filled out and collected by the Lions Club from interested new members. Each form contains personal information from the new member, as well as the signatures of sponsors and instructions for the Club Secretary.

Untitled
CA ON00154 2006.24-2006.24.2-2006.24.2.5 · File · 1961-1981
Part of Port Hope Lions Club fonds

File consists of Guest Registers for various events hosted or organized by the Port Hope Lions Club, 1961-1981. It includes: Port Hope Lions Club 30th Anniversary, 25 May 1961; Port Hope Lions Club 45th Anniversary, 4 Jun 1976; Regional Rally, 18 Apr 1962; 50th Annual Calithumpian Parade, 1 Jul 1981.

Untitled
CA ON00154 2006.24-2006.24.5-2006.24.5.1 · File · 1965-1975
Part of Port Hope Lions Club fonds

File consists of seven (7) copies of Lions Club International's "Lionage" magazine and a programme for the International Lions Club 47th Annual Convention, 1965-1975. The magazines are all addressed to Port Hope Lions Club member R. William Rowden of Lavinia Street, Port Hope.

Untitled
CA ON00154 2006.24-2006.24.5-2006.24.5.3 · File · 1953-1987
Part of Port Hope Lions Club fonds

File consists of various editions of the "Lions Pause" Bulletin of the Port Hope Lions Club, 1953-1987. The bulletins contain information on meetings of the Port Hope Lions Club, as well as updates on the building of the Lions Recreation Centre at 29 Thomas Street, and descriptions of different events hosted by the Lions Club over the years.

Untitled
George Brogdin fonds
CA ON00154 2007.34 · Fonds · 1830-1890

Fonds consists of papers related to the personal and professional life of George Brogdin, c1830-1890. It includes legal documents created by Mr. Brogdin's law practice in Port Hope, ON. For more detailed information please refer to file and item-level descriptions.

Untitled
CA ON00154 2007.34-2007.34.1.7 · File · 1854-1855
Part of George Brogdin fonds

File consists of promissory notes to Samuel Mitchell (1854) and Edward Neale (1855) by William Wallis of Cavan Township.

Untitled
CA ON00154 2007.34-2007.34.1.14 · File · 1855
Part of George Brogdin fonds

File consists of a claim with a list of accounts owed to McDermot and Walsh by John Bradford. McDermot & Walsh were commission merchants on Mill Street, Port Hope. J. R. McDermot lived on Smith Street and James E. Walsh lived on Pine Street. They represented the Pine Grove factory - soap and candle manufacturers and were agents for Fire, Life and Marine Insurance in 1856.

Untitled