Showing 6 results

Archival description
CA ON00154 2016.43 · File

Series includes hand-painted posters used to advertise movies at the Capitol Theatre, Port Hope.

CA ON00154 PHA 995.48.1.1 · File · 1939 - 1960

File consists of a scrapbook compiled by a member of the Stuart family of Canton. The scrapbook begins with the Canadian tour of King George VI and Queen Elizabeth in 1939 and ends with Vincent Massey's service as Governor-General and his death in 1967. Some of the contents include: An invitation from Mrs Vincent Massey to Mrs. Graham Stuart of Canton to meet Mrs. Massey at the Hotel Saskatchewan, Regina; Newclippings and papers concerning the Death of George VI and the Coronation of Queen Elizabeth II; and materials realated to the Massey family and the Batterwood Estate.

CA ON00154 2018.24.1 · File

Files includes agendas, minutes, and speaker notes from the Port Hope Branch of the Canadian Red Cross from 1965-1967. Detail expenses and local campaigns such as the Blood Donor Clinic, Hospital Campaign Fund, local First Aid Kits, water safety courses, knitting, vitamin capsules in schools, and more.

1) February 2, 1965 agenda
2) May 11, 1965 agenda
3) January 10, 1966 agenda
4) February 13, 1966 (AGM) agenda and speaker notes
5) May 16 1966 minutes
6) September 20, 1966 agenda
7) January 27, 1967 (AGM) agenda and speaker notes

Names mentioned in the materials:

Mrs. Berry
Mrs. Budge
Miss Staples
Mrs. George
Mrs. Kirkpatrick
Mrs. Wickett
Mrs. G. Gould
Mrs. Powell
Mr. Collins
Mrs. Diamond
Mrs. Anderson
Mrs. Frieson
Mrs. Sculthorpe
Mrs. Davies
Mr. Burton
Mr. Baker
Mrs. Mitchell

Port Hope Business Receipts
CA ON00154 2017.31.3 · File · 1914 - 1915

File contains various receipts issued to the Port Hope Methodist Church, between 1914-1915.

1 a-b: Port Hope Electric Light & Power Co. Ltd., June 1914, with accompanying payment cheque
2: The Port Hope Water Commissioners, December 31, 1914

  1. Port Hope Gas Co., Jan 1 1916
  2. Thomas Hayden & Son Iron Founders, December 1 1915
  3. J.M. Rosevear & Co., Dec 2 1915
  4. George T. Hancock-General Hardware and Leather Goods, Dec 14 1915
  5. Thomas Garnett & Sons- Contractors and Builders, Dec 27 1915
  6. E. Brown & Co., Dec 31 1915
CA ON00154 2017.30.11 · File · 1896

File includes two (2) orders of service for Port Hope Methodist Church.

1) Sunday February 9th, 1896
2) Sunday, October 30th, 1904

CA ON00154 2017.30.12 · File · 1906

File includes two (2) orders of service booklets for the Opening Services of St. Paul's Presbyterian Church.

1) Sunday July 15, 1906
2) Sunday July 22, 1906