Archive Record
Metadata
Accession # |
A2007.62 |
Title |
Beatty Bros., Fergus, Series 05, Legal records: Subseries 2A-2E, Legal documents, 1880-1965. |
Date |
1880-1965 |
Description |
Beatty Bros., Fergus, Series 05, Legal records: Subseries 2A-2E, Legal documents, 1880-1965. Subseries 2A: Land abstracts, 1880-1905. [NOTE LAND ABSTRACTS STORED OVERSIZED, FINE ART STORAGE] - file 1: Part of Mill Lot ... Village of Fergus, 1880, 1894, 1903, 1905. - file 2: Lots 17, 18, Survey of Woodside made for John Perry in the Village of Fergus, 1884. - file 3: Lots 14, 15, South East side of Queen Street, Webster's Survey, Village of Fergus, 1894. - file 4: Lots lettered "C" and "D", North of Queen Street, Plan 239, Village of Fergus, 1894. - file 5: Part of Block 3, Westwood Farm, Fergusson's Survey, Village of Fergus, 1896. Subseries 2B: Deeds, leases, contracts, 1904-1965. - file 6: Agreement with James White Provan, Oshawa, manufacturer of hay carriers, for the sale of his patents, patterns and stock, 1904. - file 7: Agreement with Walter C. Emerson, Tweed, Ontario for the purchase of his hay tool manufacturing business by Tolton Brothers Ltd., Guelph, 1905; agreement for the purchase of Tolton Bros. Ltd., Guelph by Beatty Bros., Fergus, 1910. - file 8: Agreement for the sale of Whitman & Barnes Manufacturing Co., St. Catharines, to Beatty Bros. Fergus, 11 Sept. 1906. - file 9: Schedule of the carpentry, joiner, glazier and ironmonger works [at] Gamekeeper House proposed to be erected at Larbert [Scotland], 14 May 1908. - file 10: Brandon, Manitoba, warehouse, tenders, contracts, permits, 1910. - file 11: Agreement with William D. James, Fort Atkinson, Wisconsin, USA, for the sale to Beatty Bros. of patents in cattle stalls, and the payment of royalties, 1910-1927. - file 12: 160 acres, Rosedale / Hanly, Saskatchewan, correspondence; includes Power of Attorney, George Beatty, William George Beatty and Milton James Beatty, 1910-1920. - file 13: Fergus employees, contracts of employment, 1912; includes payment for loss of a finger (1910); payments following retirement (1916) and death (1917); expenses (London, England, 1923). - file 14: Mortgage, Beatty Bros. with the Corporation of the Village of Fergus, 1911. - file 15: Agreement to make application for Letters Patent, 1912. - file 16: Letters Patent, Beatty Bros. Limited, Fergus, issued Winnipeg, 12 Nov. 1912. [STORED OVERSIZED CABINET, FAS]. - file 17: Agreement to purchase from E. Leonard & Sons, London, a high pressure boiler and open feed water heater, for delivery to Fergus, 1912. - file 18: Agreement to purchase nuts, bolts, rivets, from Canadian Tube & Iron Co., Ltd., Montreal, 1912. - file 19: Offer by Dominion Well Supply Co. Ltd., Cargill, to sell 50 [horsepower] Wheelock engine; on reverse "The Cargill Pipe Manfg. Co., Engine No.686"; 1912. - file 20: Chas. Barber & Sons, manufacturers of The Canadian Turbine, Meaford, Ontario; includes proposed installation of 36" turbine for Beatty Bros., Fergus, 1912-1913. [PLAN TO BE MOVED TO FINE ART STORAGE]. - file 21: Rental agreements, Winnipeg; summary includes details of Banwell Hoxie Co.; The Canadian Fairbanks Morse Co. Ltd.; Pease Walden Co. Ltd.; The London Concrete Machinery Co; Dodd & Struthers, Brandon; The Canadian Lightning Arrester & Electric Co.; 1912-1916. - file 21a: W.H. Wortman, Wortman & Ward, London, Ontario; papers, correspondence with lawyers, 1912-1915. - file 21b: Wortman & Ward, 1917-1921. - file 21c: Wortman & Ward, Dublin Ave., Parish of St. James, Winnipeg; C.P.R. railway spur line, 1910-1917. [NOTE: PLAN REMOVED TO MAPS AND PLANS]. - file 22: Agreement between Duffin, Arrand & Co., London, Ontario, and Beatty Bros., regarding goods manufactured by Beatty Bros., and amounts owing, 1913. - file 23: Burroughs Adding Machine Co., Detroit, Michigan, USA, 1914. - file 24: Bell Telephone of Canada, "Exchange Service Contract"; includes list of names, 1914-1917. - file 25: Lease, with Bert F. Morris, Edmonton, of space at Columbia Ave., opposite Sixth St.; correspondence with Edmonton Produce and Grocery Co. Ltd., re warehouse on Columbia Ave., 1915. - file 26: Agreement with E.G. Prior & Co., Victoria BC, re sales of stable equipment, 1915-1916. - file 27: Agreement with Joseph A. Likely, Saint John, N.B., re rental of a warehouse, 1915, 1918. - file 28: Jacob and Dora Harris and The London Manufacturing and Machinery Co., Bathurst St., London, Ontario; rental agreements, correspondence with lawyers, 1915; 1919-1920. - file 29: Rental agreement, portion of warehouse to Wm. Gray - Sons - Campbell Ltd., Montreal, 1916[?]. - file 30: Agreement with Ontario Malleable Iron Co. of Canada, Oshawa, for the purchase of iron castings, 1916. - file 31: Agreement to rent portion of the Brown-Jamieson warehouse from Mark Drummond, Vancouver, B.C., 1916. - file 32: Agreement with Edward Allan / Allen, Guelph regarding a pitch and gravel roof on the [Beatty Bros.] office building, 1916. - file 33: Agreement that Louden Machinery Co. of Canada, Guelph, and Beatty Bros., Fergus, will restrict their appearances at fairs and exhibitions for a period of ten years from 29 July 1916. - file 34: Agreement with Work & Freetz, General Traffic Managers, Detroit, 1916. - file 35: Agreement with J.W. Oakes, Guelph, for the erection of factory buildings, 1916-1917. - file 36: Copyright, BT Barn Book No.24, BT Barn Book No.26, 1916, 1918. - file 37: Agreement with Canadian Metal Products Limited, for purchase of a cupola, blower, elevator, floor plates and rails, 1917. - file 38a: Contractors' proposals / agreements for materials and labour required in the erection of a foundry building at Chelsea Green, City of London [Ontario], 1917- 1921. - file 38b: Dodds contract, construction Chelsea Green, London, Ontario, 1917-1918. - file 38c: Accounts, Jno. Putherbough, London with Beatty Bros., [construction at Chelsea Green?], May-June 1918. - file 39: Statement re Gow Field property, 1919[?].[Research by James Gow shows sale of part Block 1, "Westwood Farm", by William Gow and wife, subsequently to Beatty Bros. and Fergus Housing Co. Ltd., 1916-1921. [Fergus Land Abstracts, page 313]. - file 40: Account with London Manufacturing and Machine Co. Ltd., for Main Switchboard; includes electrical details, March-April 1919. - file 41: Letter from City of Regina, Saskatchewan, accepting offer to purchase land at the corner of Hamilton St. and Sixth Ave., 1919; includes letter to City Assessor and Tax Collector, Regina, 1922. - file 42: Letter to Milton Beatty from J.A. Wilson, Secretary, [Fergus] Board of Education, accepting the "generous offer" of Beatty Bros., free of charge, five lots along St. Andrew St. near Johnston St. for a school site, 1920. - file 43: Storage and Agency agreement with Canadian General Electric Co., for premises at Chelsea Green, London, Ontario; letter re transfer of stock certificates to Annie Mabel Massey / Mrs. N.M. Massey [undated]; includes notations 1921-1922. - file 44: Brandon, Manitoba, warehouse; Wm. Bourke & Co. / Bourke Tanneries / Fares-Larone Ltd., 1923-1932. - file 45: Agreement with J. Blair Ketchen and Annie Margaret Ketchen, Fergus, regarding the purchase of land for a railway siding, 1927. - file 46: Mr. F.W. Inman, Dundas(1) / Beatty Bros. Washer Store, Hamilton; sales copies, delivery orders, 1927-1928. - file 47: Mr. F.W. Inman, Dundas(2) / Beatty Bros. Washer Store, Hamilton; sales documents, lawyers correspondence, 1927-1931. - file 48: Selby Street Warehouse, Montreal; railway lease, fire loss, 1927-1943. - file 48a: [Found loose] Letter regarding a judgement, Province of Alberta, regarding salesmen's contracts, 1929; collection s,1940; receipts, 1942. - file 49: Agreement with Forest Product Engineering Co., Detroit, Michigan, USA, regarding an engineering analysis and recommendations in the Woodworking Dept., 1931. - file 49a: Agreement, regarding the sale of water pressure systems by Beatty Bros. to Massey-Harris Co. Ltd., Toronto, 15 May 1946. - file 50: Agreement of sale, Beatty Bros. line of guyed masts and towers to Leblanc & Royle Communications Towers Ltd., Milton, 1962-1964. - file 51: Purchase of Wringer Division, Maxwell Limited, St. Mary's, Ontario, 1964. - file 52: Agreement, General Steel Wares Ltd., Fergus, with Canadian Pacific Railway; permission for a tile storm drain [near the intersection of Hill and Breadalbane, and Breadalbane and Garafraxa Streets, Fergus, 1965. - file 53: [Found loose] Envelope "Agreement / John R. Charlton / Re land"; "Deed [triangular] Lot / on St. Andrew St. / Henry Hortop Registrar / Deeded to Corp. of Fergus 11 Aug. 1955" FILES ABOVE IN MU 802 ===================== FILES BELOW IN MU 803 Subseries 2C: Estate papers, George Beatty, 1908-1938. - file 1: Partnership agreement, George Beatty, William G. Beatty, Milton J. Beatty, 17 Aug. 1908. - file 2: Consideration re life insurance, signed M.J. Beatty, William George Beatty, 6 March 1911. - file 3: Agreement between W.H. Wortman (and others) and George Beatty, William George Beatty and M.J. Beatty; agreement regarding the purchase of stock, in the event of the death of Wm. G. Beatty, M.J. Beatty, 17 Dec. 1912. - file 4: Agreement between George Beatty, Wm. G. Beatty and M.J. Beatty relative to their holdings of stock in Beatty Bros. Ltd., 8 April 1913. - file 5: Draft and final[?] Letter from M.J. Beatty and Wm. G. Beatty to George Beatty ("Dear Father"), regarding the proposed divisions of his estate, 9 July 1920. - file 6: Last will of George Beatty, 22 April 1921; [he died 16 June 1921]; two typed copies, witnessed by Martha Beatty, 15 July 1921. - file 7: Probate granted to Martha Beatty; includes Inventory filed under the Succession Duty Act; 14 Dec. 1921. - file 8: Correspondence between J.A. Wilson, Barrister etc., Fergus and Wm. Kingston, Registrar, County of Wellington, regarding the estate of George Beatty, deceased, 1921. - file 9: Correspondence between J.A. Wilson, Barrister etc., Fergus and the Succession Duty office, Toronto, 1922-1923. - file 10: Letter regarding payment of dividends, from [the daughter of George Beatty, deceased] Ethel M. Sterne, 10 July 1923. - file 11: Correspondence, M.J. Beatty with Ontario Succession Duty Office; Includes letter from Ethel [Beatty], Edmonton; 1938. - file 11a: Attachment "1" - file 11b: Attachment "2". - file 11c: Attachment "3". - file 11d: Attachment "4". - file 11e: Attachment "5". - file 11f: Attachment "6". - file 11g: Attachment "7" - file 11h: Attachment "8" - file 11i: Attachment "9" - file 11j: Attachment "10". - file 12: Photocopy of file folder; materials undated. Subseries 2D: Insurance, 1912-1927. - file 1: Boiler inspection and insurance, Fergus, London, 1912-1921. - file 2: Employee insurance; includes names, 1914-1927. - file 3: Memo from Manufacturers Life Insurance Co, Toronto, 1917. - file 4: Merchandise shipped to United Kingdom and/or Continent of Europe, 1919. - file 5: Schedule of Insurance, 1920. - file 6: Accident insurance, 1921-1939. - file 7: Fire damage, Calgary warehouse, 1926-1927. Subseries 2E: Damage suits, 1934, 1953. Irene Lanthier, Ottawa, arising out of an accident, Jan. 1934: - file 1: Correspondence, accounts, 1934-1935. - file 2: Exhibit book. - file 3: Trial evidence, 208 pages; includes handwritten notes at back, 17-20 Jan. 1935. - file 4: Lanthier vs. Beatty Bros Ltd, Appeal Book. - file 5: Lanthier vs. Beatty Bros. Ltd., Respondent's Argument. - file 6: Defendant's Bill of Costs, Notice of Appeal. Thomas M. Irwin and Linda Irwin (an infant), Edmonton, arising out of an accident 30 Jan. 1953: - file 7: Includes memorandum, judicial order, mechanical drawings, correspondence to Sept. 1953. - file 8: Photocopy, packaging, shipment to and from Beatty Bros. Ltd., Alberta and Mr. G.E. Beatty, Beatty Bros., Fergus, Oct. 1953. |
Creator \ Maker |
Beatty Brothers [MAKER] |
Item Name |
Files Correspondence |
Person \ Organization |
Beatty Brothers Westwood Farm Woodside Tolton Brothers Whitman and Barnes Manufacturing Company Limited Corporation of the Village of Fergus E. Leonard and Sons Canadian Tube and Iron Company Limited Dominion Well Supply Company Limited Cargill Pipe Manfg. Company Charles Barber and Sons Banwell Hoxie Company Canadian Fairbanks Morse Company Limited Pease Walden Company Limited London Concrete Machinery Company Dodd and Struthers Canadian Lightning Arrester and Electric Company Wortman and Ward Canadian Pacific Railway Duffin, Arrand and Company Burroughs Adding MacHine Company Bell Telephone Company of Canada Limited Edmonton Produce and Grocery Limited E. G. Prior and Company . Joseph A. Likely London Manufacturing and MacHinery Company William Gray Sons Campbell Limited Ontario Malleable Iron Company of Canada Brown-Jamieson Louden Machinery Company of Canada Limited Work and Freetz Canadian Metal Products Limited Westwood Farm Fergus Housing Corporation Limited Canadian General Electric Company Limited William Bourke and Company Bourke Tanneries Fares-Larone Limited Fergus Board of Education Forest Product Engineering Company Massey-Harris Leblanc and Royle Communications Towers Limited Maxwell's Limited General Steel Wares Limited Canadian Pacific Railway Manufacturers Life Insurance Company Perry, John Edward Provan, James White Emerson, Walter C. James, William D. Beatty, William Beatty, William George Beatty, Milton James Wortman, William H. Morris, Bert F. Harris, Jacob Harris, Dora Drummond, Mark Allan, Edward Allen, Edward Oakes, J. W. Dodds Putherbough, John Gow, William Massey, Annie Mabel Massey, N. M. (Mrs.) Inman, Mr. F. W. Wortman, William H. Beatty, Martha Beatty, George Wilson, J. A. Kingston, William Sterne, Ethel M. Beatty, Ethel M. Lanthier, Irene Irwin, Thomas M. Irwin, Linda |
Place |
Fergus Queen Street Westwood Farm Woodside Guelph Oshawa Scotland Larbert St. Catharines Brandon Manitoba Fort Atkinson Wisconsin Rosedale Hanley London England Montreal Cargill Meaford Detroit Michigan Edmonton Victoria Saint John Chelsea Green London Regina Saskatchewan Johnston Street St. Andrew Street Hill Street Breadalbane Street Garafraxa Street Dundas Hamilton Ottawa Edmonton Calgary Alberta |
Subject |
Manufacturing And Trades Commercial Property Drainage |
Year Range from |
1880 |
Year Range to |
1965 |
Accession # |
A2007.62 |
Containers |
MU 802 MU 803 OVERSIZED CABINET |
