Print preview Close

Showing 36 results

Архівний опис
Hazel Bird fonds
CA ON00333 14-003 · Fonds · 1966-2008

Fonds pertains to the work of Hazel Bird and her involvement with the Eastern Bluebird restoration project in Northumberland County. Included are 30 bird box observation journals, publications and newsletters of the Willow Beach Young Naturalists and the Willow Beach Field Naturalists, newspaper articles and information regarding the development of the bluebird project, statistical records, reports, and educational materials. The bird box observation journals also include notes about native flowers and other birds observed when checking the boxes. Also included are hundreds of letters which were sent to the Willow Beach Field Naturalists Club of Port Hope and to Bird requesting copies of the pattern and specifications of the bluebird nest box mentioned in two newspaper articles, Toronto Telegram, 14 May 1971 and Toronto Star, 19 September 1972; in these letters, many authors provide details of their experiences with bluebirds in various Ontario locations. Also included is a removable USB memory stick containing maps and lists which pertain to the locations of bluebird sightings/boxes referred to in the various statistical records and reports.

Untitled
Allen - Bellamy family fonds
CA ON00333 14-016 · Fonds · ca. 1880-2007

Fonds consists of correspondence, photographs, scrapbooks, greeting cards, diplomas, certificates, maps, pamphlets, reminiscences, genealogical materials, and memorabilia pertaining to the Allen and Bellamy families.

Untitled
CA ON00154 2012.52 · Collection · 1863-1948

Collection consists of records related to the Maybee family of Port Hope and Hamilton Township, 1863-1948. It includes: military records and tickets; funeral notices; correspondence; one (1) postcard featuring a view of Bewdley, Rice Lake, ON; and "The Ancestry and Hardships of Fredrick Maybee."

Brookhurst Autograph Album
CA ON00154 996.21-2013.55.2 · Series · 1878-1881
Part of Barbara Loucks Family Collection

Series consists of one (1) autograph album originally owned by Josephine Caroline Stuart Grant when she attended Brookhurst School in Cobourg, c1878-1881. The book contains passages from literature, personal messages, signatures, and small drawings, by Josephine's classmates and others whom she encountered during her time at Brookhurst, and living at Ballintruan in Port Hope.

CA ON00154 2015.34-2015.34.5-2015.34.5.7 · Item · 198-
Part of Austin Family Collection

Item is a gold-plated tie clip featuring the emblem of General Foods (Kraft) and three small rubies. It was given to John Austin to commemorate 25 years of service working at the Kraft plant in Port Hope, and later, Cobourg.

Untitled
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 ON00154 2017.3.4 · Item · 1945

Item is one (1) Bell Telephone Company of Canada telephone book, issued June 1945. It includes Baltimore, Bowmanville, Brighton, Castleton, Clarke, Cobourg, Colborne, Coldsprings, Fenella, Garden Hill, Grafton, Harwood, Orland, Orono, Oshawa, Port Hope, Port Perry, and Whitby.

Untitled
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

CA ON00154 2019.14.3 · Item · 1974

Map of Northumberland County. Indicates county boundary, main roads and Kings Highway and lots and concessions.

Grace Froom Letter 1881
CA ON00154 2019.16.1-2019.16.3 · File · 1881
Part of Grace Froom Letters

This item is a letter from Grace Froom to her sister Sarah in England in 1881. This letter contains information about Grace's health, her family and other events. Also discovered is the passing of Sarah's husband. More family deaths are discussed. Ann Potter, Grace's other sister is mentioned. No news of Richard. Grace discusses her childrens life on the farm. Grace lived in Perrytown, Ontario. Contains 3 sheets

Perrytown School Portrait
CA ON00154 2019.6.6836 · Item · 1890

A sepia coloured photograph of 37 children both standng and sitting outside the Perrytown Schoolhouse. Reverse side indicates the studio of "E.B. Neal, Port Hope, Ont", a popular Port Hope photographer in the 1890's.

Perrytown School Portrait
2019.6.6836 · Item · ca. 1890

A sepia coloured photograph of 37 children both standng and sitting outside the Perrytown Schoolhouse. Reverse side indicates the studio of "E.B. Neal, Port Hope, Ont", a popular Port Hope photographer in the 1890's.

Untitled
CA ON00154 994.1-994.1.6.14 · File · 1984-1992
Part of Tom Long Local History Collection

File consists of three (3) souvenir publications from Port Hope & Cobourg. It includes: (1) Town & Country Colouring book with envelope; (2) Souvenir booklet of Cobourg, courtesy of A. J. Gould, Druggist; (3) Two copies of the Port Hope Leisure Guide for 1991/1992.

Untitled
CA ON00340 F1250 · Fonds · 1891-1962

Fonds consists of records, including marriages, 1891-1921, of Campbellford Methodist Church, 1891-1921; and records, including baptisms, 1908-1954, marriages, 1922-1957, burials, 1928-1953, of St. John's United Church, Campbellford (includes Campbellford Methodist Church), 1908-1962.

Untitled
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.

Untitled
CA ON00340 F1385 · Fonds · 1897-2010

Fonds consists of circuit register of Smithfield Methodist Circuit (includes Mount Carmel, Carman, Smithfield), 1897-1915; records, including baptisms, 1903-2000, marriages, 1900-2000, burials, 1907-2001, of Smithfield - Carman Pastoral Charge (includes Smithfield Methodist Circuit, Smithfield Pastoral Charge, Mount Carmel, Carman), 1897-2010.

Untitled
CA ON00340 F1490 · Fonds · 1848-2014

Fonds consists of membership records of Camborne Methodist Circuit, 1870-1910; women's group records of Camborne Methodist Church, 1882-1923; records of Camborne Bible Christian Church, 1860-1884; session minutes, 1848-1925, Deacons' Court minutes, 1898-1911, and insurance policy of Cold Springs Presbyterian Church, 1848-1925; records, including marriages, 1902-1932, of Camborne Pastoral Charge (includes Camborne, Bethel Grove, Cold Springs), 1902-1956; records of Bethel Grove United Church, 1923-1963; records of Camborne United Church, 1930-2014; records, including baptisms, 1901-1935, marriages, 1902-1969, and burials, 1901-1973, of Cold Springs Pastoral Charge (includes Cold Springs, Plainville, and Camborne), 1901-2014

Untitled
CA ON00340 F1497 · Fonds · 1830-2013

Fonds consists of records of Colborne Wesleyan Methodist Church, 1830-1868; records of Salem Wesleyan Methodist Church in Cramahe Township, 1842-1924; Quarterly Board minutes of Colborne Methodist Circuit (includes Colborne, Salem Church in Cramahe Township), 1911-1925; records of Colborne Methodist Church (includes Colborne Wesleyan Methodist Church), 1854-1927; records, including baptisms 1899-1964, marriages 1897-1964, burials 1897-1952, of Hilton Pastoral Charge (includes Hilton Methodist Church in Brighton Township, Hilton United Church), 1896-1964; records, including baptisms 1935-2012, marriages 1903-2003, and 1935-2013, of Colborne Pastoral Charge (includes Colborne, Salem Church in Cramahe Township), 1903-2013; records, including baptisms 1941-1948 and marriages, 1941-1989, of Colborne United Church (includes Colborne Methodist Church), 1914-2013; records of Eden United Church, 1937-2012; and records of Salem United Church in Cramahe Township, 1916-2012

Untitled
CA ON00340 F1516 · Fonds · 1926-1968

Fonds consists of minutes of the Woman's Missionary Society, 1926-1932 and 1955-1961; Woman's Association, 1947-1958; and United Church Women, 1961-1968 of Gore's Landing United Church.

Untitled
CA ON00340 F1517 · Fonds · 1903-1971

Fonds consists of records of the Grafton Methodist Circuit (includes Grafton, Wicklow, and Centreton), 1903-1926; records of the Grafton Pastoral Charge (includes St. Andrew's Church in Grafton, St. Andrew's Church in Vernonville, and Wicklow), 1926-1969; records of St. Andrew's United Church, Vernonville, 1905-1971; minutes of the St. Andrew's United Church, Grafton, men's group, 1958-1963; and women's group records of Castleton United Church, 1989-2011

Untitled