Showing 307 results

Archival description
Only top-level descriptions Port Hope, Municipality of
Print preview View:

Choate Family Papers

  • ON00154 2007.5.1.4
  • File
  • c. 1850's

File consists of miscellaneous papers of the Choate family, 1840-1845. It includes: Memorial of Will, Jacob Choate (copy); Interest on bond owed to J. Walton, 1817-1844; Nathan Choate bond to Z. Burnham, 7 Mar 1845; Interest receipt on bond of late Jacob Choate to late J. Walton, 3 Feb 1845; Indenture of Mortgage of William M. Smith to M. Burnham, 13 Apr 1840.

Choate (family)

Choate Family Papers

  • ON00154 2007.5.1.5
  • File
  • c. 1860s

File consists of miscellaneous papers of the Choate Family, 1861-1869. It includes: Quit Claim Deed from Margaret Choate and William B. Choate to Nathan Choate, 24 Dec 1863; Description of Part of Lot 4 Con 2, 3 May 1965; Bargain & Sale from Jehoiada Boyce to Mark Burnham, Lot 4 Con 2, 12 Feb 1861; Deed of Land from Sophronia Burnham and Henry Hamilton Burnham to Nathan Choate, Lot 4 Con 2, 17 Dec 1867; Letter to Nathan Choate from Thomas Choate, 14 Feb 1867; 1869 Insurance Policy; Promissory Note from Nathan B. Choate to Nathan Choate, 1 Jan 1867; Quit Claim from David J. Choate et ux to Nathan Choate, 24 Dec 1863.

Choate (family)

Choate Family Papers

  • ON00154 2007.5.1.6
  • File
  • c. 1870s

File consists of miscellaneous papers of the Choate Family, 1871-1878. It includes: Insurance Policy - Canada Branch, the Liverpool & London and Globe Insurance Company, 1871; Promissory Notes, 1872; Declaration - Mary Choate, re: Estate of Aaron Choate; British American Assurance Company, 1874; Deed of Land for the Belmont Cemetery with plan showing location, 26 Nov 1878.

Choate (family)

Choate Family Papers

  • ON00154 2007.5.1.2
  • File
  • c. 1830's

File consists of miscellanous papers owned by the Choate family, 1830-1839. It includes: Correspondence from Jonathan Walton, 1832-1837; Indenture of Bargain & Sale, Jacob Choate to Mark Burnham, 25 Jan 1839; Correspondence from Thomas Gibbs Ridout, 1832; Bond, Zacheus Burnham & Jacob Choate to Jonathan Walton, 1830; Indenture of Bargain & Sale, Aaron Choate to Nathan Choate, Part Lot 5 Con 2, 22 Oct 1831.

Choate (family)

Choate Family Papers

  • ON00154 2007.5.1.7
  • File
  • c. 1880s

File consists of miscellaneous papers of the Choate Family, 1881-1887. It includes: Nathan Choate's Cash Book, Feb 1888; Account Papers, 1882; Promissory Note, 1882, 1883, 1886; Receipts for Payments, 1887; Correspondence; Deed of Gift in Trust from Nathan Choate to Board of Trustees of the Methodist Church of Canada at Port Hope, regarding a donation of money in memory of his fourth wife, to the Port Hope Methodist Church, undated; Lease from Nathan Choate to William Waddell, 1881; Letter from J. S. Carveth.

Choate (family)

Choate Family Papers

  • ON00154 2007.5.1.8
  • File
  • 2007.5.1.8

File consists of papers related to the Choate family and business in 1890 and 1891, before the death of Nathan Choate. It includes: Correspondence; Receipts of Payment; Accounts - W. A. Carson - Invoice; Promissory Note.

Choate (family)

Citizens for Responsible Nuclear Waste Disposal Publications

  • ON00154 995.54.2
  • Series
  • 1978-1986

Series consists of publications compiled by the Citizens for Responsible Nuclear Waste Disposal, 1978-1986. It includes: (1) Federal Environmental Assessment Review Panel Vol. 4, 1978; (2) Compendium of Briefs Presented to the Environmental Assessment Panel on the Proposed Eldorado Nuclear Limited Uranium Refinery - Hope Township, 1978; (3) Federal Environmental Assessment and Review Process Regarding the 1978 Hearings; (4) Review of Eldorado Nuclear Ltd. Environmental Impact Statement for the Federal Environmental and Review Panel Hearings, Hope Township, 1978; (5) Draft Amendment to Restricted Area By-Law 1518, Prepared by Totten, Sims, Hubicki Associates Ltd., 1979; (6) Welcome Waste Management Site Investigation of Waste Isolation and Containment Plume Mitigation Measures. Prepared for Eldorado by Monenco Ontario Ltd., 1982; (7) Lakeshore Road, Wesleyville Above Water Disposal Concept, 1983; (8) Lakeshore Road, Wesleyville Below Water Disposal Concept, 1983; (9) Proposal for Engineering Feasibility Study and Environmental Pathways Analyses Alternative Decommissioning Options, Welcome and Port Granby Waste Management Areas. Prepared for Eldorado by Golder Associates, Senes Consultants and MacLaren Engineers, 1983; (10) Minutes of Atomic Energy Control Board, 1980-1983; (11) Wesleyville Cavern Disposal Concept; (12) Design Report for Stage 1 of Off-Site Cleanup at Welcome. Prepared for Eldorado by MacLaren Engineers, 1984; (13) Welcome and Port Granby Decommissioning Volume of Waste Material at Welcome, 1984; (14) Welcome and Port Granby Decommissioning Site Characterization - Lakeshore Road, 1984; (15) Welcome and Port Granby Decommissioning - Addendum to Volume of Waste Material at Welcome, 1984; (16) Phase 1, Draft Report. Hope Township Energy from Waste Feasibility Study. Prepared by MacLaren Engineers for Ministry of Energy; (17) Crimes Against the Environment. Working Paper 44. Law Reform Commission of Canada, 1985; (18) Survival in a Threatened World - World Commission on Environmental and Development, 1986.

Citizens for Responsible Nuclear Waste

Clara Beatrice Baulch Photograph Album

  • ON00154 2014.57.4
  • Fonds

Consists of photograph album in poor shape which belonged to Clara Beatrice Baulch. Identified in the album; Clara Beatrice Baulch; Fredrick William Arthur Baulch; Drinkle Family; William Pennorwodd Baulch; Margaret Platten (nee Dunkley); Gordan and Gladys Dunkley; William and Clara Dunkley; Ida Davis; Geneva Platten; George Plout; Winnie Baulch.

CN Station Historic Plaque Proof

  • ON00154 995.7.1.3
  • File
  • 1986

Donated to the Ganaraska Region Archives from the collection of A. K. Sculthorpe an active member of the ACO in Port Hope, and also held the office of President at the provincial level,1995.

Canadian National Railway Company

CNR Construction Project Correspondence

  • ON00154 995.7.1.7
  • File
  • 1985-1986

File consists of correspondence related to the "CNR Construction Project" for the renovation of the Canadian Northern Railway station building located on Hope Street, Port Hope.

Canadian National Railway Company

Results 41 to 50 of 307