File consists of the minutes of various committees and boards of the Port Hope & District Hospital, 1964-1984. It includes: (1) Minutes of the Port Hope & District Hospital & Hospital Trust, 1957-1976; (2) Minutes of the Auxiliary Nursing Staff, 1968-1971; (3) Minutes of various committees - Gift Fund, OR / ER, CSR, Drug Committee, Procedures Committee, Team Leader, Regional Hospital Council, Hospital Ball Committee; (4) Minutes of Supervisors, Head Nurses, 1964-1971; (5) Minutes of the Hospital Auxiliary, 1976-1984; (6) Minutes of Staff Meetings, 1964-1971.
Port Hope & District HospitalFile is four (4) promotional posters for the Port Hope Fall Fair as hosted by the Port Hope and District Agricultural Society. It includes: (1) Fall Fair Poster, Sep 15-17, 1972; (2) Fall Fair Poster, Sep 12-20, 1981 (150th Anniversary); (3) Fall Fair Poster, Sep 12-13, 1969; (4) Fall Fair Poster, Sep 18-19, 1970.
Port Hope and District Agricultural SocietyItem is a land registry book containing all the land patents issued by the Crown to land owners in East Durham townships Cartwright, Cavan, Clarke, Darlington, Hope, Manvers, and Town of Newcastle.
East Durham County Land Registry OfficeFile consists of invoices from J. B. Trayes for auditing expenses submitted by candidates Lewis Ross and Col. Arthur T. H. Williams for the 1882 Election. The invoices are addressed to George C. Ward.
East Durham County Land Registry OfficeItem is a Certificate of Affidavit Thomas & Samuel Henry. Mechanics Lien Act, Town of Port Hope. Document registered in January 1880.
East Durham County Land Registry OfficeFile consists of a Discharge of Mortgage between the Midland Provident Loan & Building Society and Henry C. Russell. Discharge date 1 Mar 1876 for Part Lot 59, Part Lot 71 Port Hope. Instrument # 5732.
East Durham County Land Registry OfficeFile consists of a letter from the Legislative Assembly, Clerk of Chancery to George C. Ward, Returning Officer, Durham East Riding, 1879.
East Durham County Land Registry OfficeFile consists of seven (7) pages outlining the Combined Door Fastener and Lock, with diagram, created by Henry Alfred Ward, 1878.
East Durham County Land Registry OfficeFile consists of two (2) leases for store houses, 1879-1881. (1) Lease, John Hunter to Thomas Greenwood and Produce Dealers, leasing the brick structure with a stone foundation on the east side of Mill Street, 1879; (2) Lease, James Simpson and Thomas Greenwood, Grain and Wool Merchants to lease a brick structure with a stone foundation on the east side of Mill Street, 1881.
East Durham County Land Registry OfficeFile consists of the Last Will and Testament of Joseph Cooper, Port Hope who died on 21 Aug 1876. The will was originally written in 1826.
East Durham County Land Registry OfficeFile consists of a Mortgage for the vessel "The Flora Carveth" between Joseph Carveth and John Carveth, Miller, 1876.
East Durham County Land Registry OfficeFile consists of a Transfer between John Charles Ambrose, his wife Julia Ambrose, of Brighton, England; George William Bawhee, Palmerston England, William Jackson, England to Thomas Hitchcock Ambrose and Henrietta Ambrose, Mortgagers on land situating in the town of Port Hope, lot 77 in original town plot, west side of Cavan Road. Instrument # 6863. Property is where the Ambrose Brewery was located.
East Durham County Land Registry OfficeFile 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.
East Durham County Land Registry OfficeFile 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.
East Durham County Land Registry OfficeFile consists of an Agricultural Mutual Assurance Association Policy, for Joseph Cooper of Clarke Township, Lot 1 Con 5. Insurance for dwelling house, contents, barn, shed, driving shed and contents of out buildings, 1870-1872.
East Durham County Land Registry OfficeFile 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."
East Durham County Land Registry OfficeFile 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.
East Durham County Land Registry OfficeFile 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.
East Durham County Land Registry OfficeFile consists of a detailed expense list for Seth S. Smith during the 1875 federal election. Smith was the candidate for the Reform Party.
East Durham County Land Registry OfficeFile 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.
East Durham County Land Registry Office