Mostrando 1009 resultados

Archival description
3 resultados con objetos digitales Muestra los resultados con objetos digitales
Volunteer Appreciation Dinner 2019
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.

Photograph Album Collection
Colección · 1865-2019

This collection contains photograph albums pertaining to Trinity College School dating from the earliest years at the school to the present time.

Port Hope Collection
CA ON00154 2011.2 · Colección · 1943-2016

Collection consists of records related to various aspects of the history of the Municipality of Port Hope. For more detailed information, refer to series, and file-level descriptions.

Port Hope Civic Awards Programme, 2016
CA ON00154 2011.10-2016.20 · Dossiê · 2016
Parte de Marielle Lambert Collection

File consists of one (1) event programme from "The Stars of Port Hope Civic Awards" Ceremony for the year 2015, held on 21 Apr 2016. Former PHA board chair, Marielle Lambert, received "Outstanding Citizen," and PHA volunteer Mary Jane Broughton received a Civic Award.

Sin título
Marielle Lambert Collection
CA ON00154 2011.10 · Colección · 1900-2016

Collection consists of various documents and objects related to the history of Port Hope, c1900-2016. Please refer to series, file, or item-level descriptions for more detailed information.

Costa Rica Trip 2016
Séries · 2016
Parte de Scrapbook Collection

This scrapbook contains photos and anecdotes regarding the 2016 Costa Rica trip by students from Trinity College School.

CA ON00154 2011.2-2016.15 · Dossiê · 2016
Parte de Port Hope Collection

File consists of an invitation and programme for the Municipality of Port Hope Volunteer Appreciation Dinner, 18 Mar 2016. The dinner is held annually to mark the continued dedication of volunteers serving on the committees of the Municipality of Port Hope. The programme contains a full listing of all committee members who were invited to attend.

Sin título
"ACO Matters" Newsletters, 2008-2015
CA ON00154 2015.79 · Fondos · 2008-2015

Fonds consists of issues of the "ACO Matters" Newsletters, 2008-2015. The newsletters contain various articles chronicling events and historic topics; and are produced between 3-4 times per year by the Architectural Conservancy of Ontario, Port Hope Branch. It includes: May 2008 (article by the Port Hope Archives), February 2009, May 2009, November 2009, February 2010, June 2010, September 2010, November 2010, February 2011, June 2011, September 2011, November 2011, February 2012, June 2012, September 2012, November 2012, Feburary 2013, June 2013 (article by the Port Hope Archives), September 2013, November 2013, February 2014, February 2015, June 2015, September 2015, November 2015.

Sin título
CA ON00154 2015.53 · Colección · 2008-2015

Series consists of the complete run of newsletters of the Ganaraska Valley Probus Club, "Ganaraska Currents," 2008-2015. The newsletters contain: events calendars, photographs of Probus events, jokes, prize winners, local interest articles written by club members, and a listing of current board members.

Sin título
Oral History Project Planning Scrapbook
CA ON00154 2015.80-2015.80.7 · Séries · 2012-2015
Parte de Our Memories: Downtown Port Hope Oral History Project

Series consists of a scrapbook created by the Port Hope Archives' archivist to document the planning and development process of the "Our Memories: Downtown Port Hope" Oral History Project, 2012-2015. It was created using an empty vintage ledger book, and includes: notes, research, images, and various outcomes in the development of the project.

Sin título
CA ON00154 2011.10-2015.68 · Dossiê · 2015
Parte de Marielle Lambert Collection

File consists of two (2) tickets and information booklets from the 50th Anniversary Port Hope House Tour, hosted by the Architectural Conservancy of Ontario Port Hope Branch, 3-4 Oct 2015. The tour included: The Cone (115 Dorset Street West), Wimborne (89 Dorset Street West), 110 Dorset Street West, 82 Pine Street South, 76 John Street, Bloomsbury (2 Baldwin Street), Craig House (42 Bedford Street), Molson Mill (284 Hope Street North), Terralta (160 Dorset Street West), Thomas McCreery House (78 Augusta Street), Cawthrone House (64 Augusta Street), Coach House (39 Pine Street South), Metcalfe Terrace (134-136 Walton Street), Palmer House (23 Shuter Street), 25 Shuter Street, Log Cabin (284 Hope Street North).

Sin título
CA ON00154 2015.80 · Fondos · 2012-2015

Fonds consists of materials created and collected by the Port Hope Archives related to the "Our Memories: Downtown Port Hope" Oral History Project. It has been arranged into eight (8) series: (1) Research and Workshop; (2) Development Papers; (3) Business Directory Research; (4) Agreement Forms; (5) Written Submissions; (6) Electronic Documents; (7) Project Planning Scrapbook; (8) Oral History Interviews.

Sin título
Barbara Loucks Family Collection
CA ON00154 996.21 · Fondos · 1850-2015

Collection consists of materials accumulated and inherited by Barbara Loucks, related to the Gladman, Stuart, Grant, Haultain, and Loucks families, 1850-2015. For detailed information, please refer to series and file level descriptions.

Port Hope High School fonds
CA ON00154 2015.51 · Fondos · 1856-2014

Fonds consists of textual records, photographs, and various ephemera created by the Port Hope High School, and former Port Hope School Board, c1856-2014. It has been arranged into sixteen (16) series: Yearbooks, Port Hope High School Bible, Uniform Jackets, Photographs, Student Records, War Work Records, Financial Quotations, Newspaper Clippings, Teachers' Notebooks, Blueprints and Architectural Proposals, Minutes, Account Books, Mark Books, Attendance Registers, Roll of Honour, Correspondence, Notes and Publications.

Sin título
Port Hope High School Yearbooks
CA ON00154 2015.51-2015.51.1 · Séries · 1940-2014
Parte de Port Hope High School fonds

Series consists of Port Hope High School Yearbooks (also known as "The Blue and White") for the years: 1920 (Christmas), 1921 (Spring), 1940-1941, 1953-1980, 1982-1987, 1991-1997, 2000-2004, 2006-2007, 2010-2014. There are duplicate copies for the years: 1983, 1986, and 1987; as well as one edition of "The Blue and White Anniversary Issue, 1853-1982." Some of the yearbooks contain inscriptions to specific individuals, including: Emma Dickinson (1920-1921), M. Anderson (1940-1941), Keith G. Rose (1955), E.D. Jones (1970, 1974-1979), and "Sherry" (1991, with signatures and notes from classmates).

Sin título
CA ON00154 ED2014.1-ED2014.1.4 · Séries · 2014
Parte de Port Hope and Hope Township Cemetery Records

Series consists of the transcription of Cemetery Records for Elizabethville Methodist Church. Research by the East Durham Historical Society, (now the Port Hope and District Historical Society). A small history of the cemetery is on the inside, followed my a cemetery plot map. There is also a list of the names of each of the deceased, along with their plot number. At the back, there is also a description of the information that each stone contains.

Sin título