Showing 307 results

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

Port Hope & District Horticultural Society Albums

  • ON00154 2002.3.1
  • Series
  • 1970-2000

Series consists of ten (10) albums containing newspaper clippings and photographs dating from 1854 to 2002. They relate to flower shows, group outings, annual general meetings, and other special events.

Port Hope & District Horticultural Society

Port Hope & District Horticultural Society Fonds

  • ON00154 996.3.1.1-12
  • Fonds
  • 1913-1996

Fonds consists of administrative papers, including the constitution and amendments, minutes, scrapbooks and clippings related to the Port Hope & District Horticultural Society, 1913-1996.

Port Hope & District Horticultural Society

"The Land Registrar" Newsletter

  • ON00154 2004.20.3.1
  • File
  • 1977-1981

File consists of five (5) issues of "The Land Registrar" newsletter, 1977-1981; and copies of the Registrars of Deeds Association of Ontario, Toronto September 19, 1960. #25 East Durham registrar L. R. Hankingram; Newsclipping of Lloyd Patterson and Jack Sylvester, 1973. Lloyd Patterson, former registrar for East Durham, is featured in several issues of the newsletter.

East Durham Land Registry Office

Miscellaneous Papers of the East Durham Registry Office

  • ON00154 2004.20.2.18
  • File
  • 1870-1909

File consists of nine (9) miscellaneous documents from the East Durham Land Registry Office, 1870-1909. It includes: (1) State of Pennsylvania, Affidavit for Cornelius D. Scully; (2) Order for Cornell Engine and Wide Awake Separator, John Hughes, Manvers and Robert McKee Cartwright, 1884; (3) Lease of dwelling, Jane Porter to Fergus Bruce Porter for Lot 12 Con 13, Manvers Township, 1909; (4) Rules and Regulations of the Janetville Cheese and Butter Association; (5) Good Templars, Mount Pleasant, Cavan, Grand Temple # 157, Certificate 1870; (6) Cooper vs Cooper, Writ of Summons, 1879; (7) Cancelled Drafts, Bank of Toronto, 1875. Stamped Bank of Toronto, Port Hope, ON; (8) Farm Lease, Jane Cavins to Foster Scot, Lots 15 and 16 Con 11, Manvers Township; (9) Note, David Quantrill, Harrietta Quantrill and James T. Clarke, Registered Hope township, 1897.

East Durham Land Registry Office

Registry Office Closure Correspondence

  • ON00154 MPH10.36
  • Series
  • 1991-1992

File consists of documents and correspondence related to the closing of the Port Hope Land Registry Office in 1992.

East Durham Land Registry Office

Land Registry Books - Alphabetical Indexes - Port Hope

  • ON00154 2010.18.2.1-4
  • Series
  • 1899-1965

Fonds consists of index books from the Northumberland County Land Regsitry Office. It includes:
“Book 11 Port Hope” = Alphabetical Index – Town of Port Hope, dated 10 Nov 1899
“Book 12 Port Hope” = Alphabetical Index – Book 2 – Town of Port Hope, undated
“Book 13 Port Hope” = Alphabetical Index – No. 3 – Town of Port Hope, spine reads “Port Hope Index Commencing July 1, 1949”
“Book 14 Port Hope” = Alphabetical Index – No. 4 – Town of Port Hope, spine reads “Port Hope Index No. 4 – Comm. Jan 1, 1965”

East Durham Land Registry Office

Storage Boxes from East Durham Land Registry Office

  • ON00154 2004.20.5.4-5
  • Item
  • ? - 1992

Items are two (2) storage boxes from the former Land Registry Office of East Durham. Boxes like these two examples lined the backroom of the building in alphabetical order storing instruments / land records. Collections in 2004.20.2 were from these boxes.

East Durham Land Registry Office

Land Registry Books - Alphabetical Indexes - Hope

  • ON00154 2010.18.1.1-3
  • Series
  • 1899-1959

Series consists of index books from the Northumberland County Land Regsitry Office. It includes:
“Book 8 Hope” = Alphabetical Index – Book 1 – Township of Hope, dated 10 Nov 1899
“Book 9 Hope” = Alphabetical Index – Book 2 – Township of Hope, undated
“Book 10 Hope” = Alphabetical Index – No. 3 – Township of Hope, spine reads “Hope Twp. Index Comm. Jan 1, 1959”

East Durham Land Registry Office

Results 61 to 70 of 307