Port Hope

Elements area

Taxonomy

Code

43° 57' 35" N 78° 17' 44" W

Scope note(s)

    Source note(s)

    • Port Hope

    Display note(s)

      Equivalent terms

      Port Hope

        Associated terms

        Port Hope

          385 Archival description results for Port Hope

          382 results directly related Exclude narrower terms
          Vinyl Record
          Series · [195-]-[197-]
          Part of Audiovisual Collection

          Series consists of vinyl records produced by Trinity College School. Included are choir and bell ringer performances as well as recordings of chapel services.

          CA ON00154 PHA 2012.55-PHA 2012.55.1 · Series · 1808 - 1896
          Part of Goheen Family fonds

          Series consists of five legal and land records related to the Goheen family, 1808-1896. It includes: Petition for the freedom of Authur Prentice, 10 Sep 1896 (mentions Henry Goheen); Indenture of Bargain and Sale from Charles Goheen to Daniel Bullock, 24 Nov 1853; Discharge of Mortgage from Charles Goheen to George Stephens, 1 Apr 1850; Deed of Land for Lot 3 Concession 5 between Luke Bedford, Zilpah Tennison Goheen and Israel Goheen, 1843 (framed); Crown Land Grant for Lot 35 Concession 2, Township of Hamilton, District of Newcastle to Thomas Goheen, 20 Apr 1808 (framed).

          Goheen, Thomas (1753-1838)
          CA ON00154 2017.17.4 · Item · 1813 - 1925

          Item is a booklet created for the Golden Jubilee of the Port Hope Methodist Church in 1925.

          Includes a short history of methodism in Canada, the history of methodism in Port Hope starting in 1813, officials and groups of the church in 1875 and 1925, and messages from ex-pastors for the anniversary.

          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 ON00012 SC036 · Fonds · 1831-2010, predominant 1900-1965

          Fonds consists of personal and professional records created by Gilbert and Stewart Bagnani and their families, chiefly in Europe, North Africa, and Canada, for the most part between ca. 1910 and 1955, comprising photographs of Gilbert Bagnani's travels and archaeological work in Italy, Greece, Turkey, Libya and Egypt in the 1920s and 1930s; a motion picture of his activities in and around Tebtunis in Egypt in 1934; correspondence between the Bagnanis themselves, Gilbert Bagnani's mother Florence Bagnani and other family members; photos of the families of Gilbert and Stewart Bagnani, including 19th-century photo portraits of their Dewar, Houston, and Robinson relatives; a collection of copy prints and glass slides of art and antiquities used by Dr. Bagnani in his university teaching; audio recordings of Dr. Bagnani lecturing; albums of clippings and memorabilia of family and social events; miscellaneous printed, typescript and manuscript items; photos of the Bagnanis at Trent University in the 1980s; an album of postage stamps; and other material.

          Contains series:

          1. Correspondence
          2. Family photographs
          3. Archaeological and travel photographs
          4. Art history images
          5. Albums and scrapbooks
          6. Miscellaneous records
          Bagnani, Gilbert, 1900-1985
          CA ON00154 2018.38.1 · Item · 1846

          An official copy of the 1846 Plan of Port Hope Harbour and an overlaid Plan for a New Harbour by surveyor Peter Fleming.

          The plan shows Peter Fleming's proposed Harbour plan in red, the Office of the Board of Work's plan in Green, and the present Harbour lands and piers in yellow.

          Fleming, Peter
          CA ON00154 2018.6.42 · Item · 1847

          Item is the Affidavit of Johiah Beers regarding the location of an original surveying post in the south-west corner of Lot 18 Concession 2.

          Names Mentioned:
          Johiah Beers
          Asa Burnham, Deputy Surveyor
          John H. Roche, Provincial Land Surveyor

          CA ON00154 2018.6.33 · Item · 1852

          Item is a declaration of the shareholders of a new company named 'The Lake Ontario Road Company' in Port Britain.

          Names mentioned:
          Felix Powers
          Daniel Brand
          Joseph Haskill
          Joseph Harris
          Robert B. Marsh
          Ralph Wade
          Jonathan Brand
          Thomas Wallace
          Francis Little
          Charles Meadows
          John Barrowclough
          C. F. Ruttan
          William Glen
          William Mounter (?)
          William S. Gifford
          Thomas Spry
          ? Dare (?)
          Joseph Symons
          Luke B. Jacob
          George Lyall
          Reuben P. Grant
          William Potts
          James S. Milligan
          John Wade
          Thomas Campbell
          Robert Bedford
          Robert Dean
          Nathan Choat

          (4 other signatures illegible)

          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