Showing 46 results

Archival description
Port Hope Fall Fair Posters
CA ON00154 2003.47 · File · 1969 - 1981

File 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 Society
2004.22.2.6 · File · 2002

File consists of the documents used to conduct the 2002 season of the Friends of Music. It includes: Programs, contract, correspondence between Friends of Music members and Correspondence between Friends of Music and performer's agencies. Season included: Allmana Sangen and La Jeunesse Youth Orchestra.

Friends of Music
CA ON00154 2005.18.1.2 · File · 1987

File consists of a study conducted by Rod Stewart Construction Limited, Inglis & Downey Architects Inc., Commonwealth Management Limited and Port Hope LACAC (in 2005 Heritage Port Hope). The report includes: Port Hope Commercial Area Facade Improvement Study, part 2, landscape section covers survey and analysis of existing landscape conditions (1987), general planning and development guidelines for the Heritage Conservation District and other parts of the downtown core; and landscape plans and guidelines for the Heritage Conservation District & Marketing Strategy for the Town of Port Hope.

Heritage Port Hope
CA ON00154 2005.27.1.3 · File · 1940-1941

File consists of two (2) Blue and White Yearbooks for 1940 and 1941 for Port Hope High School. Book(s) includes photographs, local advertisements, student's names, also writing by students, information on alumni of PHHS and signatures.

Port Hope High School
Beatty Telephone System Log
CA ON00154 2006.15.1 · File · 1967

File consists of the February to December 1967 list of telephone calls made and connected by operator, Ona Gardiner.

Beatty Telephone Company, Garden Hill
CA ON00154 2006.15.2 · File · 1965-1967

File consists of two (2) receipts for phone services with Beatty Telephone System. It includes: (1) Receipt for Mr. Irwin Whitehead, RR # 2 Port Hope, 1965; Receipt for "Soper Farm" care of Mr. R. Beckmann, RR # 1 Port Hope, 1967.

Beatty Telephone Company, Garden Hill
CA ON00154 2006.23.3 · File · 1968-1979

File consists of the Port Hope & District Agricultural Society Fall Fair Prize Lists for the years: 1968, 1969, 1970, 1971, 1972, 1974, 1975, 1976, 1977, 1978, 1979.

Port Hope and District Agricultural Society
CA ON00154 2006.9.1.1 · File · 2002-2003

File consists of materials related to the moving of human remains from the Old Wesleyan Methodist Cemetery. It includes: Copy of Ontario Regulation for Burial Sites, 2002; Notice of Declaration in the matter of the discover of human remains on the Dr. Hawkins School site in 2002. Gives details of the parties involved; Letter from Rev. Paul Putman, regarding allowing Trent University to conduct studies on the remains.

Wesleyan Cemetery
CA ON00154 2006.9.1.2 · File · 2002

File consists of notice and articles related to the removal of human remains from 72 Pine Street, Port Hope. It includes: Article "Reburial Cost Probed," Port Hope Evening Guide, 21 Jun 2002; Notice of Declaration, Port Hope Evening Guide, 4 Jul 2002, re: discovery of human remains at the former Wesleyan Methodist Cemetery.

Wesleyan Cemetery
CA ON00154 2006.9.1.3 · File · 1925-1931

File consists of various documents and newspaper clippings regarding the old Wesleyan Methodist Cemetery, 1925-1931. It includes: (1) "Former Cemetery is now playground" no date or source; (2) "Cemetery Land, High School Board Discuss Use of Land to Rear of School for Playing Fields," Port Hope Guide, 11 Jul 1925; (3) Map of Cemetery plots at Wesleyan Methodist Cemetery; (4) Map of Wesleyan Methodist Plot, Union Cemetery; (5) Copy of the land abstract for Lot 89; (6) Copy of the resolution for the sale of the Wesleyan Methodist Church Cemetery lands to be sold to the Trustees of the Port Hope High School, 1930; (7) Copy of Resolution of Consent of Presbytry, 1931; (8) Copy of Judge's Order, 1931; (9) Copy of notes and minutes concerning sale of Wesleyan Methodist Church Cemetery Land, 1931.

Wesleyan Cemetery
CA ON00154 2006.9.1.6 · File · 2002-2004

File consists of a CD-ROM documenting in a Power Point Presentation the activities surrounding the Old Wesleyan Methodist Cemetery. Presentation includes maps and photographs. Also, a map showing what type of coffins were found and where.

Wesleyan Cemetery
CA ON00154 2008.17.1 · File · 2006

Item is a scrapbook detailing the activities of the Port Hope and District Agricultural Society Board of Directors and Port Hope Fall Fair, 2006.

Port Hope and District Agricultural Society
CA ON00154 2009.13.1.1 · File · 2007

File consists of a guest book signed by attendees of the anniversary event, and copies of the program from the anniversary event, 2007.

Heritage Port Hope
CA ON00154 2009.15.1.2 · File · 1921

Item is a copy of the "Blue & White," Spring 1921. The Blue & White was the newsletter, and later the year book produced by the Port Hope High School.

Port Hope High School
CA ON00154 2009.24.1.1 · File · c1971

File consists of correspondence and funding information for Olde Tyme Christmas, c. 1971.

Olde Tyme Christmas Committee
School Board Blueprints
CA ON00154 2011.16.2.5 · File · 194-

Series consists of eleven (11) blueprints for "Proposed Alterations to West Primary School;" "Retaining Wall at Port Hope Public School;" "Proposed Wall North Side of Central School," c. 1940s.

Dr. M.S. Hawkins Senior Public School
CA ON00154 2012.49.3 · File · 1980s

File consists of a collection of "Olde Tymes in Port Hope" posters/photographs, c. 1980s. It includes: (1) Merchants' Arch, 1860; (2) Russell's Furniture Warehouse; (3) The Bank of Upper Canada, 1860; (4) Alf George, Furniture Merchant & Undertaker. File also includes the original mailing envelope for the collection.

Olde Tyme Christmas Committee
CA ON00154 2015.78.1 · File · 1923-1928

File consists of a ledger book including meeting minutes from the Port Hope Old Boys and Girls Association, Toronto Branch, 1923-1928. The book includes many historically important Port Hope Names (i.e. Brockenshire, Snell, Baulch, Merrifield, Skitch, Mackie, Byrne, Davidson, Lockington, Craig, Hacker, McLennan, Clarke, Kelly, McMahon, Wright, Martin, Kerr, etc.). Early meetings were held in the home of William Skitch (311 Jarvis Street, Toronto), with E.C. Merrifield serving as Secretary.

Port Hope Old Boys' Association
CA ON00154 2016.43 · File

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