Showing 180 results

Archival description
3 results with digital objects Show results with digital objects
CA ON00154 2004.23.2.6 · Item · 1982

File consists of (1) Anniversary issue of Blue & White, the Port Hope High School newsletter. Issue includes information on the school, crest, history, memories, photographs of principals and photographs of different buildings used for the high school since 1853, Valedictorians, Staff, Student Council and school song; and (2) Programme for the 25th class reunion 1956-1982, Port Hope High School

Port Hope High School
996.7.2 · Series · 1996

Series consists of various images collected by S. Peacock during the creation of "The Great Farini," 1996. It includes: Research images, mostly from Archives of Ontario; Farini's Art, miscellaneous original sources listed; Anne Muller, Farini, images; Lulu & Edith Farini; Lulu images; Krao; Miscellaneous (Archives of Ontario); Miscellaneous Images; Port Hope and area images.

Peacock, Shane
2019.5.3 · File · 1991 - 1996

Series of programs for 'The Northumberland Choristers' events that took place at Port Hope United Church, a) 'A Northumberland Christmas, December 4 1994 b) 'Music to Make You Smile', November 26 1995 c) 'With a Smile & A Song, November 24 1996 d) 'Messiah', December 8 1991

Northumberland Choristers
CA ON00154 2014.28.1 · Item · 1903-1967

Consists of one model of an ideal bathtub. The lining of the bathtub can be removed, leaving the bathtub base.

Port Hope Sanitary Manufacturing Company
CA ON00154 994.1 · Collection · 1825-2004

Collection consists of various local history information and original documents compiled and collected by Norman Thomas Long over the course of his life living and working in Port Hope, Ontario. For more detailed information, please refer to file and item-level descriptions.

CA ON00154 2004.23 · Collection

Collection consists of various local history information and original documents compiled and collected by Norman Thomas Long over the course of his life living and working in Port Hope, Ontario. For more detailed information, please refer to file and item-level descriptions.

Town Hall Postcard
CA ON00154 2019.1.1.6829 · Item · c1970s

Postcard of the front of the Town Hall with a family in front of the Col. A.T.H. Williams statue. Colourized, circa 1970s.

CA ON00154 2014.22 · Collection · 1825-2004

Collection consists of various local history information and original documents compiled and collected by Norman Thomas Long over the course of his life living and working in Port Hope, Ontario. Most of the collection is housed in a vertical subject filing cabinet in the Reading Room at the Port Hope Archives (a file-listing is available). For more detailed information, please refer to file and item-level descriptions.

Various Elections Materials
2019.5.5 · 1972 - 1985

Series includes various election advertisements and materials for Port Hope. a) Urban Preliminary List of Electors, including Town of Port Hope, 1972 b) 'A Proposal for a New Regional Municipality- The Great Pine Ridge'j c) Christine Stewart, House of Commons Report, 1991 d) Joan Frederickson, Town Council election, 1975 e) 'Elect Rod Stewart, Deputy Reeve, 1985 f) Vote and Elect Wilf Day' g) Elect Stewart Strathy, Reeve', 1985 'h) Vote John Gimblett for Council, Town of Port Hope' i) 'Vote Cyril (Bus) Hewson for Mayor, Town of Port Hope, j) George K. Humphreys, Trustee, Town of Port Hope and Hope Township

CA ON00154 2018.11.2 · File

File contains a series of receipts from the Port Hope and Hope Township area:

1) Basil Bell Farm Equipment, 1950s and 1960s-Garden Hill
2) Howe's Garage, Garden Hill, 1961
3) Baulch, 1961- Air Cooled Motors, McCullough Chain Saws- Lakeshore Road, Port Hope
4) R.S. Brown Groceries, 1930s- Ontario Street, Port Hope
5) Hancock's Hardware, 1957- 10 Ontario Street, Port Hope
6) Randall's Book Store, 1954

CA ON00154 2019.1.5 a-b · Item · 2019

Item is the program and invitation to the 2019 Volunteer Appreciation Dinner for the Municipality of Port Hope.

CA ON00154 2019.13.6 · Item · 1917

a) Wallet from World War I. Produced by National Service Committee of Women. b) Blank Correspondance card used to send to familiy and friends. This standard issued card has several items that can be checked off by the sender, there is no room to add any personal notations. c) Discharge pass on June 16th 1917 from 5 p.m. daily when off duty to 11 p.m. daily. Expiration date 23-06-17. d) Half a pass issued for January 1917. Hastings Station. e) Pass to leave from September 11 1917 to September 14 1917. Travelling to Port Hope. Wallet from World War I contatining 4 documents: - 3 passes -1 correspondance -Engraved on inside of wallet: "Christmas Greetings to our brave soilders from their Canadian homes." -Stamp inside reads "Presenting the Women of Canada National Service Committee"

CA ON00340 F1303 · Fonds · 1870-2006

Fonds consists of records, including marriages, 1880-1917, of Welcome Methodist Circuit (includes Morrish, Wesleyville, Zion), 1870-1920; records of Welcome Pastoral Charge (includes Morrish, Wesleyville, Zion, Welcome Methodist Circuit) 1913-1970; and Annual/Congregational minutes of Morrish United Church (includes Morrish Methodist Church), 1913-1969; records of Welcome United Church 1913-2006; and records of Wesleyville United Church (includes Wesleyville Methodist Church), 1872-2000.

Welcome Pastoral Charge (Ont.)
CA ON00154 2006.9.1.2 · File · 2002

File consists of notice and articles related to the removal of human remains from 72 Pine Street, Port Hope. It includes: Article "Reburial Cost Probed," Port Hope Evening Guide, 21 Jun 2002; Notice of Declaration, Port Hope Evening Guide, 4 Jul 2002, re: discovery of human remains at the former Wesleyan Methodist Cemetery.

Wesleyan Cemetery
CA ON00154 2006.9.1.3 · File · 1925-1931

File consists of various documents and newspaper clippings regarding the old Wesleyan Methodist Cemetery, 1925-1931. It includes: (1) "Former Cemetery is now playground" no date or source; (2) "Cemetery Land, High School Board Discuss Use of Land to Rear of School for Playing Fields," Port Hope Guide, 11 Jul 1925; (3) Map of Cemetery plots at Wesleyan Methodist Cemetery; (4) Map of Wesleyan Methodist Plot, Union Cemetery; (5) Copy of the land abstract for Lot 89; (6) Copy of the resolution for the sale of the Wesleyan Methodist Church Cemetery lands to be sold to the Trustees of the Port Hope High School, 1930; (7) Copy of Resolution of Consent of Presbytry, 1931; (8) Copy of Judge's Order, 1931; (9) Copy of notes and minutes concerning sale of Wesleyan Methodist Church Cemetery Land, 1931.

Wesleyan Cemetery
CA ON00154 997.26 · Series

Series consists of a photocopy of the Wesleyan Methodist Plot along the west road running north and south. The names in this section of the cemetery are shown.

Wesleyan Cemetery
CA ON00154 2019.13.1 · Item · 1922

A sepia photograph of the students in West Primary School in Port Hope. Harold Wakely is present in photo. West Primary School Port Hope. A photograph given to the students in photo. Locatred at Bruton and Bramley. Taken in 1922.

William Enscott Collection
CA ON00154 2015.70 · Collection · 1936 - 1969

Collection consists of one High School Entrance Certificate issued to William Enscott, 1936; and one photograph album dedicated to the moon landing, 1969.

Enscott, William Joseph
CA ON00154 2008.6 · Fonds · 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.

Furby, William