Showing 385 results

Archival description
1 results with digital objects Show results with digital objects
Vinyl Record
Series · [195-]-[197-]
Part of Audiovisual Collection

Series consists of vinyl records produced by Trinity College School. Included are choir and bell ringer performances as well as recordings of chapel services.

CA ON00154 PHA 2012.55-PHA 2012.55.1 · Series · 1808 - 1896
Part of Goheen Family fonds

Series consists of five legal and land records related to the Goheen family, 1808-1896. It includes: Petition for the freedom of Authur Prentice, 10 Sep 1896 (mentions Henry Goheen); Indenture of Bargain and Sale from Charles Goheen to Daniel Bullock, 24 Nov 1853; Discharge of Mortgage from Charles Goheen to George Stephens, 1 Apr 1850; Deed of Land for Lot 3 Concession 5 between Luke Bedford, Zilpah Tennison Goheen and Israel Goheen, 1843 (framed); Crown Land Grant for Lot 35 Concession 2, Township of Hamilton, District of Newcastle to Thomas Goheen, 20 Apr 1808 (framed).

Goheen, Thomas (1753-1838)
CA ON00154 2017.17.4 · Item · 1813 - 1925

Item is a booklet created for the Golden Jubilee of the Port Hope Methodist Church in 1925.

Includes a short history of methodism in Canada, the history of methodism in Port Hope starting in 1813, officials and groups of the church in 1875 and 1925, and messages from ex-pastors for the anniversary.

CA ON00154 2017.15.1 · Item · 1817 - 1898

Item is family history page featuring the birth dates of various members of the 'Richard' family of Port Hope and Cobourg area from 1817 to 1898. This page is possibly from a family bible.

"Elizabeth and --- "
---- Richard born June 2nd 1817
Elizabeth Richard born Feb. 9th 1819
William Richard born April 7th? 1823?
Archibald Richard Dec 24 1825
Hugh Richard Sept 2 1828
Margaret Maria May 30 1831
Mary Morrison Richard Dec 21 1833

John Richard and Mary Yheu ?
children Thomas Francis Sept 22 1853
Elizabeth Richard Dec 26 1854
Cecilia Richard Feb 27 1856
Mary Josephine Richard Sept 29 1857
Harriet Richard October 27 1858
John Caldwell Richard May 20 1860
Robert William Richard March 9 1862
Stuart Grahame Richard March 6 1863
Francis Richard March 3 1865
William Albert Richard July 2 1868
Lovel Murray Richard March 2 1870
Margaret Richard 1872"

CA ON00012 SC036 · Fonds · 1831-2010, predominant 1900-1965

Fonds consists of personal and professional records created by Gilbert and Stewart Bagnani and their families, chiefly in Europe, North Africa, and Canada, for the most part between ca. 1910 and 1955, comprising photographs of Gilbert Bagnani's travels and archaeological work in Italy, Greece, Turkey, Libya and Egypt in the 1920s and 1930s; a motion picture of his activities in and around Tebtunis in Egypt in 1934; correspondence between the Bagnanis themselves, Gilbert Bagnani's mother Florence Bagnani and other family members; photos of the families of Gilbert and Stewart Bagnani, including 19th-century photo portraits of their Dewar, Houston, and Robinson relatives; a collection of copy prints and glass slides of art and antiquities used by Dr. Bagnani in his university teaching; audio recordings of Dr. Bagnani lecturing; albums of clippings and memorabilia of family and social events; miscellaneous printed, typescript and manuscript items; photos of the Bagnanis at Trent University in the 1980s; an album of postage stamps; and other material.

Contains series:

  1. Correspondence
  2. Family photographs
  3. Archaeological and travel photographs
  4. Art history images
  5. Albums and scrapbooks
  6. Miscellaneous records
Bagnani, Gilbert, 1900-1985
CA ON00154 2018.38.1 · Item · 1846

An official copy of the 1846 Plan of Port Hope Harbour and an overlaid Plan for a New Harbour by surveyor Peter Fleming.

The plan shows Peter Fleming's proposed Harbour plan in red, the Office of the Board of Work's plan in Green, and the present Harbour lands and piers in yellow.

Fleming, Peter
CA ON00154 2018.6.42 · Item · 1847

Item is the Affidavit of Johiah Beers regarding the location of an original surveying post in the south-west corner of Lot 18 Concession 2.

Names Mentioned:
Johiah Beers
Asa Burnham, Deputy Surveyor
John H. Roche, Provincial Land Surveyor

CA ON00154 2018.6.33 · Item · 1852

Item is a declaration of the shareholders of a new company named 'The Lake Ontario Road Company' in Port Britain.

Names mentioned:
Felix Powers
Daniel Brand
Joseph Haskill
Joseph Harris
Robert B. Marsh
Ralph Wade
Jonathan Brand
Thomas Wallace
Francis Little
Charles Meadows
John Barrowclough
C. F. Ruttan
William Glen
William Mounter (?)
William S. Gifford
Thomas Spry
? Dare (?)
Joseph Symons
Luke B. Jacob
George Lyall
Reuben P. Grant
William Potts
James S. Milligan
John Wade
Thomas Campbell
Robert Bedford
Robert Dean
Nathan Choat

(4 other signatures illegible)

CA ON00154 2018.6.7 · Item · 1855

Item is the 'Constitution and Bye-Laws of the Perrytown Mechanics Institute', written in 1855. Includes the names and signatures of those signing the constitution, a list of books purchased and their cost, and the bylaws.

Names Mentioned:

William Boland
James Dunbar
Joseph Wilson
John Murray
Samuel Corbett
Aaron Choate
James Wilson
Edmund Wilson
John Caldwell
John Dunbar
William Louis
James Gray
Richard Stephens