Showing 208 results

Archival description
2 results with digital objects Show results with digital objects
CA ON00154 2000.9-2004.7.1.3 · File · 1938
Part of Port Hope and District Hospital Fonds

Item is a presentation certificate from the Port Hope Moose Lodge to the Port Hope Hospital. The presentation was made at the Capitol Theatre, March 30, 1938. The cardboard of the back of the frame had the following written on it "Presented January 1938 Oxygen tent presented to the Hospital by Moose L on March 30th at the Capitol Theatre."

Port Hope & District Hospital
Krista Taylor Collection
CA ON00154 2003.56 · Collection · 1894-2009

Collection consists of various materials and documents related to the history of Port Hope, c1910-1985. Please refer to file and item-level descriptions for more detailed information.

CA ON00154 2004.20 · Fonds · 1815-1992

Fonds consists of various textual records and objects collected by the Land Registrar of East Durham County, c1950s-1970s. For more detailed information, refer to series-level descriptions.

East Durham County Land Registry Office
CA ON00154 2004.20-2004.20.2.6 · File · 1874
Part of East Durham Land Registry Office Collection

File consists of one (1) document registered at the registry office for the Port Hope Mechanics Institute. The document outlines the purpose of the Institute and it's chartered members. The members each paid $5.00 and signed their names as members. Some of the legible signatures include: David Smart, H. G. Taylor, J. Galbraith, W. Quay, J. B. Trayes, Duncan Chisholm. Trustees listed on the document: G. A. Stewart., W. Craig, H. M. Rose, F. E. Gandrie, L. Ross, M.P.; W. McKechum, P. T. Killaway, A Preston, ?, R. Nichols, H. G. Taylor, D. Smart.

East Durham County Land Registry Office
CA ON00154 2004.20-2004.20.2.8 · File · 1867-1873
Part of East Durham Land Registry Office Collection

File consists of two (2) documents related to the Alma of the Sons of the Temperance of Canada West, Division #186, Township of Hope, 1867 and 1873. Each document includes a Form of Notice, Form of Resolution and Form of Decision. Names on the documents include: Richard Boney, John Westlick, Arthur Cleyhom?, J. A. Grimison, Paul Upton Oke, John Oke, James B. McMachon, Edward Brockenshire, Thomas Westlick, William H. Giddy, John W. Peacock, Thomas Wade, Jesse Wood, John Grimison, William Greenaway, William Found, Thomas Grimison and Frank Northcott.

East Durham County Land Registry Office
CA ON00154 2004.23 · Collection

Collection consists of various local history information and original documents compiled and collected by Norman Thomas Long over the course of his life living and working in Port Hope, Ontario. For more detailed information, please refer to file and item-level descriptions.

CA ON00154 2004.23-2004.23.2.29 · File · 1964-1966
Part of Tom Long Local History Collection (Second Accrual)

File consists of correspondence between Tom Long and W. Arnott Craick, author of "Little Tales of Old Port Hope" from 1964-1966. During this time Peter Schulz of the Port Hope Guide wished to reprint the book. Correspondence concerns the reprinting, receiving permission for reprinting and photograph sources.

Long, Norman Thomas
CA ON00154 2004.23-2004.23.2.5 · File · 1950
Part of Tom Long Local History Collection (Second Accrual)

File consists of an essay written by H. R. S. Ryan on the 100th anniversary of the Baldwin Act. The essay was published in "Ontario History" in 1950 under the title "Echoes from the Minute books: Notes on the proceedings of the Board of police of Port Hope, 1834-1849" pages 184-204. The essay details early history of the town and its residents. Footnotes are given to document sources. It also includes the original transcript of the essay by H. R. S. Ryan.

Port Hope Lions Club fonds
CA ON00154 2006.24 · Fonds · 1931-2004

Fonds consists of papers and photographs created by the Port Hope Lions Club from their inception until the present roster, c1931-2006. For more detailed information, refer to series-level descriptions.

Port Hope Lions Club
CA ON00154 2006.24-2006.24.1 · Series · 1940-2004
Part of Port Hope Lions Club fonds

Series consists of around three hundred (300) photographs of the Port Hope Lions Club. It features images of Port Hope Lions Club members, events, the building located at 29 Thomas Street, and community events hosted or attended by the Port Hope Lions Club. For more detailed information, please refer to the Port Hope Archives' On-Site Photograph Database.

Port Hope Lions Club
CA ON00154 2006.24-2006.24.10 · Series · 1950-2001
Part of Port Hope Lions Club fonds

Series consists of scrapbook pages with newspaper clippings and associated documentation related to the events of the Port Hope Lions Clubs over the years. Photographs have been removed from the original sticky albums and accessioned under the number 2006.24.1. For more detailed information, please refer to file-level descriptions.

Port Hope Lions Club
CA ON00154 2006.24-2006.24.10-2006.24.10.1 · File · 1951-1996
Part of Port Hope Lions Club fonds

File consists of scrapbook pages with newspaper clippings, notes, correspondence and other ephemera (i.e. ribbons, etc.) related to the events of the Port Hope Lions Club, 1951-1996. Most of the clippings originally appeared in the Port Hope Evening Guide. Photographs have been removed from the original sticky albums and accessioned under the number 2006.24.1.

Port Hope Lions Club
CA ON00154 2006.24-2006.24.10-2006.24.10.2 · File · 1981-2001
Part of Port Hope Lions Club fonds

File consists of scrapbook pages with newspaper clippings, notes, correspondence and other ephemera related to the events of the Port Hope Lions Club, 1981-2001. Most of the clippings originally appeared in the Port Hope Evening Guide. It also includes information regarding the Lion Recreation Centre located at 29 Thomas Street, including a flyer advertising hall rental. Photographs have been removed from the original sticky albums and accessioned under the number 2006.24.1.

Port Hope Lions Club
CA ON00154 2006.24-2006.24.10-2006.24.10.3 · File · 1981-2001
Part of Port Hope Lions Club fonds

File consists of scrapbook pages with newspaper clippings and other ephemera related to the events, fundraising, anniversaries, and running of the Port Hope Lions Club, 1981-2001. Most of the clippings originally appeared in the Port Hope Evening Guide. Photographs have been removed from the original sticky albums and accessioned under the number 2006.24.1.

Port Hope Lions Club
CA ON00154 2006.24-2006.24.2 · Series · 1931-2004
Part of Port Hope Lions Club fonds

Series consists of the membership rosters, invitations to attend, and attendance records of the meetings of the Port Hope Lions Club, 1931-2004. It has been arranged into five (5) files, based on original order. For more detailed information, please refer to the file-level descriptions.

Port Hope & District Historical Society
CA ON00154 2006.24-2006.24.2-2006.24.2.1 · File · 1931-2004
Part of Port Hope Lions Club fonds

File consists of the original "Roster of Club Membership" for the Port Hope Lions Club, 1931-2004. It includes a directory of member names from inception until the year 2004. The original roster includes charter members: Cecil Bates, William Bryans, Rupert J. Clarke, Lorne Plummer, Earl Fielding, Ezra Franks, William Giddy, James Giffen, Paul Haggis, Melville Hancock, Ralph Hodgson, R.E. Sculthorpe, Irving Margles, Robert McDermot, Bertram Nellis, Chris Sherry, Eugene Saunders, Art Smith, Charles Thompson, Charles Young, George Reynolds, Harry Trew, and Henry Dobbs.

Port Hope Lions Club
CA ON00154 2006.24-2006.24.2-2006.24.2.2 · File · 1940-2004
Part of Port Hope Lions Club fonds

File consists of "Member Record" sheets for the members of the Port Hope Lions Club over the years, c1940-2004. Each sheet contains basic personal information (i.e. birthdate, address, contact information, sponsor, spouse, employer, etc.), as well as a "Record of Club Service" and activities. The records have been arranged alphabetically by surname.

Port Hope Lions Club