Mostrar 35 resultados

Objeto informacional
St. Mark's Anglican Cemetery Restoration
CA ON00154 2004.23-2004.23.2.27 · Dossiê/Processo
Parte de Tom Long Local History Collection (Second Accrual)

File consists of the documents created and used by the St. Mark's Cemetery Committee, 1972-1982. It includes: Inscriptions and details of St. Mark's Cemetery, formerly St. John's, 1978; Gravestone / inscription list before renovations and restoration; Inscriptions, Old Presbyterian Cemetery between Baldwin and Bruton Streets; Cremation burials at St. Mark's Cemetery; Cemetery restoration guidelines from the province of Ontario, used to improve the state of St. Mark's Cemetery; Correspondence - ACO, Port Hope to St. Mark's 1982; Correspondence - LACAC, Port Hope to St. Mark's, 1982; St. Mark's calendar of events, 1982; Notes from meetings, taken by Tom Long, 1982; two (2) maps showing rectory lot (King & Dorset Streets) with letter from Jack Sylvester; Letter from Tom Long to Dr. R. P. Vivian; Letter requesting permission to quote Harold Reeve's work, 1972. Permission granted by Reeve; Letter with two (2) attached photographs from Percy I. Climo, re: tombstone of Arabella Watson, 1973; Copy of The Mark 72 Programme, St. Mark's Church, Port Hope; "A Few Pioneer Families" by Percy L. Climo created for the church's sesquicentennial year celebrations, 1971-1972. Surnames covered in this publication is Perrin, Haw, Ernest, Watson, Ainlay, Britton, Vint, McElroy, etc.

Alfred Henry Long of the Midland Regiment Papers
CA ON00154 2004.23-2004.23.2.9 · Dossiê/Processo · 1910-1916
Parte de Tom Long Local History Collection (Second Accrual)

File consists of the military papers of Alfred H.C. Long, 1910-1916. It includes: Certificate of Military Instruction, Infantry Branch, 1910; 46th Regiment, School of Signaling, Certificate of Military Instruction, 28 Apr 1911; Certificate of Military Instruction 24 Jun 1913; 46th Regiment, Certificate of Military Instruction, Field Officer, 1916; Certificate of Military Instruction of Musketry Instruction, 1916; Regimental Fund Account, 136th Durham Overseas Battalion, C. E. F. 1915-1916; Battalion Order # 112. Second page duplicated. Syllabus of training, May 13, 1916 Commanding 136th Durham Overseas Battalion, Port Hope; Militia Orders, 21 May 1910, A. H. C. Long listed, 46th Regiment; Appointments, Promotions and Retirements, Canadian Militia, 1914; Letter to Major A. H. C. Long, junior Major from Lt. Col. R. W. Smart regarding Smart's resignation, 1916.

Rowden Family Death Notices and Cards
CA ON00154 2005.15-2005.15.1.1 · Dossiê/Processo
Parte de Carol Quirk Collection

File consists of two (2) death notices for William Rowden and Susan Walters Truscott (nee Rowden); and four (4) death cards for Louise Truscott (sic), Ann Rowden Darke and William Pym.

Rowden-Haskill Family Correspondence
CA ON00154 2005.15-2005.15.1.4 · Dossiê/Processo
Parte de Carol Quirk Collection

File consists of a series of correspondence sent from County Devon to relatives in Port Hope. Letters written to William Rowden and Mary Grace Rowden, and provide insight into the conditions in rural England, compared to Port Hope. Envelopes are also included in this file. Letters written to William Rowden, addressed to him as "Dear Brother" and to Grace Haskill, addressed as "Dear Niece." The letters are written by Mary Lewis, wife of George Lewis of Bideford, Devon, England and Grace Branch of Bideford, Devon England. Also one written by "Lizzie" to Grace Haskill; addressed "Dear Cousin." Also sisters Grace and Maria are mentioned in the letters. Letters discuss family, health, weather and crops between 1896 and 1910.

Nathan Choate Estate Documents
CA ON00154 2007.5-2007.5.2.1 · Dossiê/Processo · 1891
Parte de Choate Family fonds

File consists of the papers of Nathan Choate's Estate, 1891. It includes: Order on Passing Executor's accounts, 30 May 1900, re: in trust for Herbert Russell Herriman, Gertrude Lelean, Norman Stanley Choate, Nathan Henry Meeking, Arthur Ernest Choate; Audit papers; Schedule "A" account of the Testators Personal Estate, 10 Jul 1891; Power of Attorney, Charles S. Choate and Charlotte A. Choate to Nathan B. Choate; Estate reports; Probate of Nathan Choate; Burnham vs. Chaote - Judgement regarding infant grandchildren of Nathan Choate and unborn grandchildren. Includes two news articles. 3 Jun 1892; Declarations from the grandchildren of Nathan Choate, 1907; Charlotte Elizabeth Hannah Choate, Martha Achsan Herriman and Lucy Ellen Meeking re: Estate of Nathan Choate, 1891; Bequests: 1891- Millicent Mary Ann Stephens (nee Herriman) and 1892 Charlotte E. H. Choate.

Sem título
Nathan Choate Estate Business Papers, 1899
CA ON00154 2007.5-2007.5.2.10 · Dossiê/Processo · 1899
Parte de Choate Family fonds

File consists of invoices, receipts and papers related to the management of the Estate of Nathan Choate, 1899. Includes poster for the closing of the the estate, balance sheets, articles of agreement and lists of bequests. It also includes: G. N. Patterson; Smith & Co.; and Port Hope Evening Guide.

Sem título
Nathan Choate Estate Business Papers, 1900-1910
CA ON00154 2007.5-2007.5.2.11 · Dossiê/Processo · 1900-1910
Parte de Choate Family fonds

File consists of receipts, balance sheets, correspondence, Midland Loan & Savings Company annual reports and fire insurance policies related to the estate of Nathan Choate, 1900-1910.

Sem título
Nathan Choate Estate Invoices
CA ON00154 2007.5-2007.5.2.4 · Dossiê/Processo · 1891
Parte de Choate Family fonds

File consists of invoices for contractors and continued maintenance on the Choate estate, Belmont following the death of Nathan Choate, 1891. It includes: List of notes owed to Estate; Estate Sale Poster; Valuation of Estate of Nathan Choate, Lot 5 Con 2; Assessment Notice for Estate Property; Insurance Notes; Receipts for wages paid to employees; Doctor, Grocery and Entertaining Bills; William Carson, Accountant; Grave Digger; Undertaker; Cab Service; Printing - William Williamson; Notes for assessment of estate, 1891.

Sem título
Nathan Choate Estate Business Papers, 1892
CA ON00154 2007.5-2007.5.2.5 · Dossiê/Processo · 1892
Parte de Choate Family fonds

File consists of papers related to business conducted on behalf of the Estate of Nathan Choate and his heirs, 1892. It includes: Receipts, Correspondence, Account Sheet, Farm Lease; Stock Certificates, Midland Loan & Saving Company; Cancelled Drafts; Invoices to the Port Hope Guide and Cooper & Rutter.

Sem título
Nathan Choate Estate Business Papers, 1893
CA ON00154 2007.5-2007.5.2.6 · Dossiê/Processo · 1893
Parte de Choate Family fonds

File consists of invoices and receipts regarding the Estate of Nathan Choate, 1893. It includes: Seth S. Smith; Dingwall & Ross British & American Hardware; W. J. Foster, Coal & Wood Stoves, Furnaces etc.; W. Williamson, Bookseller, Stationer and Bookbinder; Chas. Stevenson, Lumber, Lath, Shingles etc.; W. L. Herriman, M.D.

Sem título
Nathan Choate Estate Business Papers, 1894
CA ON00154 2007.5-2007.5.2.7 · Dossiê/Processo · 1894
Parte de Choate Family fonds

File consists of receipts, invoices and correspondence related to the management of the Estate of Nathan Choate, 1894. It includes invoices from: Dingwall & Ross British American Hardware; G. N. Patterson, Lumber, Shingles, Wood and Cedar Posts; and George White.

Sem título
Nathan Choate Estate Business Papers, 1895
CA ON00154 2007.5-2007.5.2.8 · Dossiê/Processo · 1895
Parte de Choate Family fonds

File consists of invoices and receipts for the management of the Estate of Nathan Choate, 1895. It includes: William Williamson; Galbraith Bros.; Dingwall & Ross British American Hardware; and William Waddell.

Sem título
Nathan Choate Estate Business Papers, 1896
CA ON00154 2007.5-2007.5.2.9 · Dossiê/Processo · 1896
Parte de Choate Family fonds

File consists of receipts, invoices and correspondence related to the management of the Estate of Nathan Choate, 1896. Also includes accounts and balance sheets for the estate. It includes: Galbraith Bros.; Port Hope Evening Guide; Dingwall & Ross British & American Hardware; and J. W. Wallace.

Sem título
Lucy Meeking Estate Balance Sheets
CA ON00154 2007.5-2007.5.3.1 · Dossiê/Processo · 1891-1910
Parte de Choate Family fonds

File consists of balance sheets, disbursement and receipts for Estate Trust of Lucy Ellen Meeking, 1891-1910.

Sem título
Wilson Family Legal Documents
CA ON00154 2007.5-2007.5.6.4 · Dossiê/Processo · undated
Parte de Choate Family fonds

File consists of correspondence and legal documents related to the sale and purchase of property by the Wilson family, undated. Also includes mortgages, deeds of land and probates for Donald Howell Wilson, Frederick William Wilson and Norman Stanley Choate.

Sem título
Choate Family Finacial Records
CA ON00154 2007.5-2007.5.6.6 · Dossiê/Processo · undated
Parte de Choate Family fonds

File consists of stock certificates, receipts and miscellaneous papers of the Choate Family, undated.

Sem título
Sproat and Wilson Family Correspondence
CA ON00154 2007.5-2007.5.6.8 · Dossiê/Processo · 1929-1970
Parte de Choate Family fonds

File consists of correspondence between Mrs. Sproat, Margaret Wilson, Ruth M. Wilson, Vincent Massey, Harry Baldwin, Mrs. C.M. Thompson and Ralph Wilson, 1929-1970.

Liquor Permits and Ration Stamps
CA ON00154 2007.5-2007.5.6.9 · Dossiê/Processo · 1945-1948
Parte de Choate Family fonds

File consists of various permits, presumably used by the Wilson family of 42 Bedford Street, during the years 1945-1948. It includes: Permit to purchase Alcohol and Spirits, 1945-1946; Individual Liquor Permit, 1947-1948; Ration Stamps, 2 sheets (no date).

Sem título