Showing 120 results

Archival description
Only top-level descriptions Port Hope Archives File
Print preview View:

St. Paul's Anglican Church Perrytown Supper Club

  • ON00154 PHA 2007.37.1.3
  • File
  • 1940

File consists of lists of subscribers for the St. Paul's Anglican Church at Perrytown Supper Canvas, 1940.

St. Paul's Anglican Church, Perrytown (1840-)

St. Paul's Anglican Church Perrytown Annual Reports

  • ON00154 2007.37.1.9
  • File
  • 1913-1972

File consists of the Annual Reports of St. Paul's Anglican Church at Perrytown, 1913-1972. It includes: Annual reports, 1936-1937 and 1961; St. Paul's Perrytown & Gore's Landing Reports, 1913-1914, 1914-1915, 1919-1920, 1926; Parish of Perrytown Annual Financial Statements: 1944, 1946, 1947, 1950, 1965, 1967, 1968, 1972; and Subscription Lists, 1936- 1937. Rectors during this time period included: Walker Frederick Payton, K. Douglas Whatmough; E Morris, William Morgan, Leonard Smith and J. M. Crisall.

St. Paul's Anglican Church, Perrytown (1840-)

Beatty Telephone System Log

  • ON00154 2006.15.1
  • File
  • 1967

File consists of the February to December 1967 list of telephone calls made and connected by operator, Ona Gardiner.

Beatty Telephone Company, Garden Hill

Port Hope Fair 175th Anniversary Scrapbook

  • ON00154 2008.17.1
  • File
  • 2006

Item is a scrapbook detailing the activities of the Port Hope and District Agricultural Society Board of Directors and Port Hope Fall Fair, 2006.

Port Hope and District Agricultural Society

Nuclear Waste Disposal Articles & Reports

  • ON00154 995.54.1
  • File
  • 1968-1986

Series consists of various newspaper articles and reports on the disposal of nuclear waste in Port Hope, 1968-1986. It includes: (1) Port Hope Evening Guide & The Independent articles, 1986; (2) Summary Report of Radioactive Contamination in Port Hope by R. W. Pollock, 1985; (3) Reports, Documents, Statements and Correspondence, c. 1980s; (4) Reports and Statements from the Citizens for Responsible Nuclear Waste Disposal in Hope Township. Drawing on the Surface Gamma Survey Results and Borehole locations - Welcome Waste Management Study, 1984; (5) Preliminary Biological Survey of Port Hope Harbour by W. Cook and D. Veal, 1968; (6) Federal Environmental Assessment Panel Operational Procedures for the Permanent Disposal of Low Level Radioactive Wastes in the Port Hope / Newcastle Area, 1986; (7) Scientific and Engineering Reports on the Clean-up of Radioactive Waste in Port Hope Report by Larry Wolfe Associates, 1986; (8) Federal Announcement on the appointment of an independent seven member Task-Force on Low Level Radioactive Wastes, 11 Dec 1986; (9) Correspondence by Edna Barrowclough.

Citizens for Responsible Nuclear Waste

Nuclear Waste Disposal Articles

  • ON00154 995.54.1
  • File
  • 1978-1986

Series consists of various articles and documents related to the disposal of nuclear waste in Port Hope, Welcome and Port Granby. It also includes scientific studies to measure radioactive content. It includes: (1) Unusual Occurance Report on the Spill from the East Uranium Hexaflouride Plant into the West Slip of the Port Hope Harbour, 4 Nov 1983; (2) Brochure entitled "Hope Township Proposal for a Uranium Refinery" by Eldorado Nuclear Ltd.; (3) Federal Announcement of the Start of Environmental Assessment Panel's Public Review of Eldorado's Environmental Impact on its Proposed Uranium Refinery in Port Hope, Sudbury or Blind River, 1978; (4) History of Eldorado and its operations in Port Hope, 1946-1986; (5) Plume Mitigation Measures, Prepared for Eldorado by Monenco Ontario Ltd., 1982.

Citizens for Responsible Nuclear Waste

Environmental Advisory Committee Correspondence

  • ON00154 2012.53.25
  • File
  • 1976-2002

File consists of correspondence sent to and created by donor regarding the Port Hope Environmental Advisory Committee, 1976-2002.

Port Hope Environmental Advisory Committee

Arthur T.H. Williams Papers

  • ON00154 995.4.1
  • File
  • 1859-1883

File consists of nine (9) sets of papers originally owned by Arthur T.H. Williams. It includes: (1) St. John's Cemetery Plot list, no date; (2) J. Hoffman, Invoice, 1883; (3) Account list owned by A. T. H. Williams, 1863; (4) Sale Poster, lot 1, concession 7, Seymour Township for sale by A. T. H. Williams; (5) Affidavit of James Scott, Port Hope Attorney and A. T. H. Williams re: Williams' law training, 1859; (6) Correspondence - 4 pieces written by Horace Aghvin, 1866 to the Bensons. Mentions Williams' name; (7) copy of a letter by Henry White of Beaverton to H. Seymour, 1876; (8) letter, found in account book, 1865; (9) Account book, 1881 for A. T. H. Williams' properties. Lists locations by township, lot and concession.

Williams, Arthur T. H. (Arthur Trefusis Heneage), 1837-1885

Architectural Drawings for CN Railway Station

  • ON00154 995.7.1.1
  • File
  • 1984

File consists of four (4) plans of the renovation of the Canadian Nation (CN) Station in Port Hope, a project by the Architectural Conservancy of Ontario. The plans provide dimensions on the building, and are from the restoration project of the CN Railway Station initiated by the Port Hope Branch of the ACO in 1981-1984.

Canadian National Railway Company

Canadian Northern Railway Sign Plan

  • ON00154 995.7.1.3
  • File
  • 1986

File consists of one (1) poster-sized plan for a sign for the renovation of the Canadian National Railway station, created by the Architectural Conservancy of Ontario, Port Hope Branch.

Canadian National Railway Company

Results 1 to 10 of 120