Archive Record
Images
Additional Images [7]
Metadata
Accession # |
A2007.98 |
Title |
Flewwelling family postcards, land records, will and correspondence, 1867-ca.1965. -- [6 cm] |
Date |
1867-1965 CIRCA |
Description |
Postcards and documents kept by the Flewwelling family of Goldstone, Peel Township, including land records (most of which are for the farm at Concession 11, Lot 11, Peel Township), 1867-ca.1965. Several documents also involve the Treleaven family. Series 1: Postcards sent to members of the Flewwelling family of Goldstone, and to the Treleaven family of Creekbank, 1908-1913. [STORED IN STACKS] file 1: Postcards sent to "Miss Fannie Flewwelling, Goldstone, Ont.", 1909-1911. ph 24171: Three deer, identified on front as "Deer in Riverside Park, Guelph, Ont". Sent from "Lizzie" and dated O.A.C. [Ontario Agricultural College], June 27; postmarked Guelph, 28 June 1909. Written message includes notes about campus life and writing exams. ph 24172: Stone church and family in front of brick house. Identified on bottom as, "Presbyterian Church and Manse, Alma, Ont". Sent from "you[r] loving sister ", dated Alma, April 25th; postmarked Goldstone, 26 April 1910. Written message re. finished cleaning and busy wallpapering. ph 24173: Landscape with Speed River, identified as "View on the Speed, Guelph". Sent from "JBW", dated 29 January 1911; postmarked Goldstone, 30 January 1911. Written message addressed "Dear Friend", re. church service singing. file 2: Postcards sent to "Mr. L.A. Flewwelling", 1908-1912. ph 24174: Macdonald Hall residence at the Ontario Agricultural College in Guelph. Written on front, "This is where the girls live 125 here this / term, a lot of nice ones too. J.W.". Sent to "Mr. L.A. Flewwelling, 67 Cledona St., Stratford", from "J.B.W.". Dated O.A.C. June 28, postmarked Guelph, 1908. Message re. studies, weather, skating. ph 24175: Grand Trunk Railway station and Martin Bros. grain elevator in Mount Forest, Ontario. Identified on front as "O.T.R. [sic] Station, Mount Forest, Ont.". Sent to "Mr. L.A. Flewwelling, Goldstone, Ont." from "J.D.M.P.". Dated Mount Forest, 10 April 1912; postmarked same day. Message re. weather and poor roads in Stratford. file 3: Postcards sent to "Mr. Levi Flewwelling, Goldstone, Ont.", 1908-1913. ph 24176: Looking west down St. Andrew Street, Fergus, from St. David Street. Sent from "Daisy", dated Fergus, 28 September; postmarked Goldstone, 29 September 1908. Message imporing recipient to visit Fergus for "the show" and bring Fannie, with note, "I will feel like pounding you the next time I see you". ph 24177: Landscape with river, identified on front as "Grand River, Fergus, Ont." Sent from "your cousin Dora F.", dated Fergus, 08 July 1911. Message imporing Levi, Fanny & George to come to Fergus for the celebrations on July 12 [Orangemen's parade]. ph 24178: House and bridge in Guelph, identified on front as, "Foot Bridge, River Speed, Guelph, Canada". Sent from cousin "Edna", postmarked Goldstone, 16 June 1913. Message re. coming to visit for holidays. file 4: Postcard sent to "Miss Ira Flewelling, Goldstone, Ont.", 1912. ph 24179: Brick building on the Ontario Agricultural College campus, identified on front as, "Massey Hall and Library, O.A.C., Guelph, Ont. Canada". Sent from "Fannie", postmarked Guelph, 11 October 1912; from "214 Oxford St., Guelph". Message re. staying with Ella, with other girls billeted one street over. file 5: Postcard sent to "Mrs. Treleaven, Creek Bank, Ontario", 1908. ph 24180: Landscape with river, identified on front as, "Saugeen River, Mt. Forest, Ont.". Sent from M.A. Norris, postmarked Creek Bank, 27 August 1908. Message re. meeting Louie. file 6: Postcard sent to "Mr. M. J. Treleaven, Creek Bank, Onto", 1909. ph 24181: River scene with waterfall, identified as, "View on the Speed / Goldies Creek, Guelph". Sent from "Clarice", postmarked 23 June 1909. Message reads, "Am having a dandy time. Just painting Guelph red. You should be here". file 7: Postcards sent to "Miss Mabel Treleaven, Creekbank, Ont.", 1912. ph 24182: Brick building identified on front as, "Royal Alexandra Hospital, Fergus Ont.", with one window identified with an "x". Written on front "1912 (Dr. Groves". Sent from Clarice Wright, dated R.A.H. 20 November 1912. Message re. happy birthday and being lonely. Note at bottom: "x is where we sleep. I have all the fun". ph 24183: View west down Carden Street, from Wyndham Street, Guelph, towards Wilson Street. Identified on front as "City Hall Square and Provincial Winter Fair Building, Guelph, Ont., Canada". Sent from "L.A.F." [L.A. Flewwelling?], dated Guelph, 02 December 1912. Message re. staying in Guelph, sore mouth. Series 2: Peel Township land records, 1867-1948. [MU 569] file 1: Concession 2, Lot 19, 1890. item 1: Grant from Alexander Meldrum, yeoman of Elmira, Waterloo County, and his wife Jane Meldrum, to the Corporation of the Township of Peel, 24 June 1890. 45 hundredth of an acre of land. Signed by Alexander Meldrum, Jane Meldrum, and witness Bessie Henderson. file 2: Concession 2, Lot 21, 1890. item 1: Indenture from David M. Martin, yeoman of Peel Township, and Mary Ann Martin, to the Corportation of the Township of Peel, 07 June 1890. One and eighty hundredths of an acre of land. Signed by David M. Martin, Maryann Martin, and witness Bessie Henderson. file 3: Concession 8, Lot 10, 1877. item 1: Abstract of title for the East half of Lot 10, Concession 8, 1867-1876, dated 07 February 1877. Owners listed include Nelson Rogers, Lawrence S. Willson, and Robert Barkwell. file 4: Concession 9, Lot 7, 1874. item 1: Certificate that the Court declared that John Gillvary[?] received the Crown Patent as a trustee for Patrick McLaughlin, and that he'd successfully established that McLaughlin had died intestate, and so had sold the land, dated 30 October 1874. Re. defendants Ann McLaughlin and Mary Ann Gillvary[?], Patrick Gillvary[?], James Gillvary[?], John Gillvary[?], Hugh Gillvary[?] and Stephen Gillvary[?], infants under the age of 21 years of age. file 5: Concession 10, Lot 10, 1877. item 1: Abstract of title for the East half of Lot 10, Concession 10, Peel Township, 1865-1876. Dated 07 February 1877. Owners listed include Stephen West, Joseph West, and William Close. file 6: Concession 10, Lot 12, 1877-1919. item 1: Abstract of title for the west half of Lot 12, Concession 10, Peel Township, 1855-1876. Dated 07 February 1877. Owners listed include George Close, William Close, and Mark Close. item 2: Indenture of sale, Albert T. Law (blacksmith) and Minnie E. Law of Peel Township, to John Treleaven (retired farmer) of Arthur Township, 29 November 1919. Described as "a part of the east half" of the lot. Singed by Albert T. Law, Minnie E. Law, and witness William E. Slimmon. file 7: Concession 11, Lot 11, 1867-1936. item 1: Indenture of Bargain and Sale, Reuben Hambly, yeoman of Peel Township, and his wife Hannah Melissa Hambly, to James Liviston Dorward, yeoman of Peel Township, 20 February 1867. For the east half of the Lot. Signed by Reuben and Hannah Malissa Hamby, and James Malcolm Fraser, merchant of Elora. item 2: Mortage, James Liviston Dorward from Reuben Hambly, 11 February 1867. East half of the lot "except one half acre on the southwesterly corner of said lot which is under agreement to be conveyed to the Primitive Methodist Church as a burial ground". item 3: Deed of Land, James Leviston Dorward to Thomas Metcalf, 09 March 1870. East 99 acres of the Lot (except half acre for Methodist burial ground). Signed by James L. Dorward, Thomas Metcalfe, and A.J[?]. S. Harvey. item 4: Mortgage, Thomas Metcalf et ux. from James L. Dorward, 09 March 1870. East half of the lot. item 5: Deed of Land, James Dorwood et ux. to Thomas Metcalf, 09 March 1870. West half of the lot. Signed by James Dorwoods, Margaret Dorwood, and A.J.S. Harvey. item 6: Mortgage, Thomas Metcalf et ux. to James Dorwood, 09 March 1870. West half of hte lot. Signed by Thomas Metcalfe, Margaret Metcalfe, James Dorwoods, and A.J.S. Harvey. item 7: Assignment of Mortgage, James Dorwood the Elder, yeoman of Peel Township, to Robert M. Moore, manager of the Bank of Montreal in Kingston, 25 April 1871. West half of the lot. item 8: Abstract of title, west half of the lot 1858-1870, dated 27 April 1871. List of owners include Stephen West, Richard Taylor, and James Dorwood Sr. & wife. item 9: Mortgage, Thomas Metcalfe, farmer of Peel Township, and his wife Margaret, from the Provincial Permanent Building and Savings Society, 01 March 1872. item 10: Abstract of registrations, 1859-1872, dated 26 April 1872. Owners listed include Reuben Hambly, James Liviston Dorward, Trustees of the Primitive Methodist Church, Thomas Metcalf, Wellington, Grey & Bruce Railway Company, Stephen West, and James Dorwood. item 11: Abstract of registrations, 1872. East half of the lot. Dated 04 July 1872, recording a discharge of mortgage. item 12: Mortgage, Thomas Metcalfe, yeoman of Peel Township and his wife Margaret Metcalfe, from John Jacob, attorney at law of Elora, 25 February 1873. item 13: Assignment of mortgage, John Jacob (attorney at law) of Elora, to William McConnell, yeoman of Peel Township, 14 May 1877. item 14: Abstract of title, west half of lot, 1859-1877, dated 23 December 1881. item 15: Abstract of title, east half of lot, 1866-1877, dated 23 December 1881. item 16: Mortgage, Thomas Metcalfe, widower of Peel Township, from Elizabeth McConnell, widow of Peel Township, 30 December 1881. item 17: Mortgage, Thomas Metcalfe, widower of Peel Township, from Mary Jane Flewelling of West Garafraxa Township, wife of Emery L. Flewelling, yeoman, 28 January 1885. item 18: Deed of sale, Thomas Metcalfe, widower and yeoman of Peel Township, to Emery Livermore Flewelling (in trust), yeoman of West Garafraxa Township, Trustee for William Thomas Flewelling and Isabella Alice Flewwelling, children of William T. Flewelling of West Garafraxa, 26 October 1887. Re. east half of the west half of the lot. item 19: Deed of land, Thomas Metcalfe of Peel Township to Mary Ann Flewelling of West Garafraxa Township, wife of James Flewelling, yeoman, 26 October 1887. Re. the west half of the east half of the lot. item 20: Deed of land, Thomas Metcalfe, widower of Peel Township, to Thomas Metcalfe the younger, yeoman of Peel Township, 26 October 1887. Re. the southeast half of the southeast half of the lot. item 21: Mortgage, Thomas Metcalfe from Mary Jane Flewelling, 26 October 1887. Re. the east half of the west half of the lot. item 22: Mortgage, Thoomas Metcalfe from mary Jane Flewelling, 26 October 1887. Re. the west half of the east half of the lot. item 23: Deed of land, Mary Ann Flewelling & husband of West Garafraxa Township to William Flewelling, yeoman of West Garafraxa Township, 07 January 1889. Re. the northwest half of the southeast half of the lot. item 24: Deed of land, Emery L. Flewelling to William Flewwelling, 01 February 1892. Re. the southeast half of the southeast half of the lot. item 25: Abstract of title, 1866-1887, dated 28 December 1894. item 26: Mortage, William Flewelling, yeoman of Peel Township, and his wife Frances Alice Louisa Flewelling, from Lewis Ransom Adams, gentleman of Drayton, 03 January 1895. Re. the east half of the east half of the lot. item 27: Assignment of mortgage, Lewis Ransom Adams, gentleman of Drayton, to Joseph Mason Adams, gentleman of Toronto, 27 May 1899. Re. the east half of the east half of the lot. item 28: Deed of land, William T. Flewwelling, farmer of Peel Township, to William Flewwelling, farmer of Peel Township, 01 May 1911. Re. the east half of the west half of the lot. item 29: Mortgage, Levi A. Flewelling and Mabel Flewelling of Peel Township from William Flewelling of Peel Township, 01 May 1920. Re. the east half of the lot. item 30: Assignment of mortgage, Alice Susannah Treleaven, widow of Mount Forest and executrix of of the will of William John Treleaven, to Alice Susannah Treleaven of Mount Forest, 06 June 1932. Re. the east half of the west half of the lot. item 31: [possibly for this lot] Notice of Discharge of Mortgage re. the William Flewwelling Estate, sent from Kilgour & Grant, solicitors for the Royal Bank of Canada in Mount Forest to Levi A. Flewwelling, 30 April 1936. file 8: Concession 15, Lot 12, 1948. item 1: Indenture of sale, Robert M. Elliott (insurance salesman) of Toronto to Walter Clifton Paskins (Major Imperial Forces) of Toronto, 21 April 1948. Land is described as the west half of lot 12, Concession 15 in Peel Township. Signed by Robert M. Elliott, Walter C. Paskins, and witness Viola J. Brandon. item 2: Indenture of mortgage, Walter Clifton Paskins from Robert M. Elliott, 21 April 1948. Series 3: Mount Forest land records, 1926. [MU 569] file 1: Lots 21 on West Egremont Street & East Fergus Street, 1926. item 1: Memorandum of agreement to build fences, between William J. Trelevean (minister of the gospel) of Mount Forest, and Fanney M.S. Harper (spinster) of Mount Forest, 10 June 1926. Signed by W. J. Treleaven and F. S. M. Harper. [witness' signature illegible]. Series 4: Township 25, Range 21, Saskatchewan land records, 1933. file 1: Section 24 in Township 25 and range 21 west of the Third Meridian, Saskatchewan; and Section 18 in Township 25 and range 21 west of the Third Meridian, Saskatchewan, 1933. item 1: Declaration of Trust, Morley Josiah Treleaven and Clarence Herbert Treleaven, both farmers of Snipe Lake postal district, Saskatchewan, that they own properties transferred from Alice Susannah Treleaven, Executrix of the estate of William John Treleaven, dated 23 March 1933. Heirs of William John Treleaven include Alice Susannha Treleaven of Mount Forest, Ontario (his widow), Morley Josiah Treleaven (farmer of Snipe Lake, SK), Edith Louise Hartsook (wife of Waldo Hartsook, farmer of Snipe Lake, SK), Samuel Percy Treleaven (machine agent of Alma, Ontario), Florence Mabel Flewwelling (wife of Levi Flewwelling of Drayton, Ontario), Clarence Herbert Treleaven (farmer of Snipe Lake, SK), Eva Marjorie Treleaven (teacher of Mount Forest, Ontario), Iva Anita Treleaven (teacher of Mount Forest, Ontario), and Alice Marguerite Treleaven (stenographer of Mount Forest, Ontario). Series 5: Mincellaneous documents, 1891 - ca.1965. file 1: will, correspondence, and documents, 1891 - ca.1965. item 1: Portion of paper document portfolio, no date. Written on portfolio, "This should go to Museum of Wellington County between Elora & Fergus (Road between two towns) / JAF". item 2: List of rates for the Bell, Couinlock & Company Ltd., 25 King STreet West, Toronto, dated 12 January 1935. Series of calculation written in pencil on back, as well as list (contents of an estate?) which includes entries, "Real estate 150. / House 500.__ / Int 108."... item 3: Eaton's card belonging with notes and phone numbers relating to Mr. McCorvey (Local 2427), Mr. Ed. Holiday, Johnston B. Ros., Washington Johnstone, Meadowvale, and Brian, ca. 1965. item 4: Correspondence, handwritten two-page letter from William McCordan[?] to M. Henderson Esq. of Glenallan, dated Alma, 24 November 1891. Re. the papers concerning J.W. Johnston in the hands of Mr. Guthrie in Guelph, and trouble with the "W.J. Railway matter" and contractor Umbach Erb of Elmira. item 5: Last will and testament of James Flewwelling, retired farmer of Fergus, written 05 April 1941. Executors were to be nephew Levi Flewwelling and Township Clerk Leslie Deans. Heirs named are his wife Margaret Flewwelling, daughters Martha Pinder, Rose Campbell, and Isabella Flewwelling, and son James Flewwelling. He mentions that his sons Enos and Amos Flewwelling had already received enough and so weren't included in the will. Includes reference to property at Lot 41, Southwest side of St. David Street, Fergus. item 6: Receipt from Robert J. Holtom, Registrar of the North Riding County of Wellington, that $2.50 had been received from Levi Flewwelling for registration of the deed from James A. Johston to the Trustees of the United Church at Goldstone, dated 12 June 1941. |
Creator \ Maker |
Composite [MAKER] |
Item Name |
Record Group Postcard Land Records Will Correspondence |
Person \ Organization |
Adams, Joseph Mason Adams, Lewis Ransom Alma Presbyterian Church Bank of Montreal Barkwell, Robert Brandon, Viola J. Campbell, Rose Close, George Close, Mark Close, William Deans, W. Leslie Dorward, James Liviston Dorwood, James Elliott, Robert Erb, Umbach Flewelling, Alice Louisa Flewelling, Emery Livermore Flewelling, Ira Flewelling, Mabel Flewelling, Mary Ann Flewelling, Mary Jane Flewwelling, Amos Flewwelling, Enos Flewwelling, Fannie Flewwelling, Florence Flewwelling, Isabella Flewwelling, James Flewwelling, Levi A. Flewwelling, Margaret Flewwelling, William Fraser, J. M. Fraser, James Malcolm Gillvary Goldstone United Church Grand Trunk Railway Groves, Abraham (Dr.) Guelph City Hall Guthrie Hambly, Hannah Melissa Hambly, Reuben Harper, Fanney M. S. Hartsook, Edith Louise Hartsook, Waldo Harvey, A. J. S. Henderson, Bessie Henderson, M. Holdiay, Ed Holtom, Robert Jacob, John Johnston, J. W. Johnstone, Washington Kilgour and Grant Law, Albert T. Law, Minnie E. Loyal Orange Lodge Martin Brothers Martin Feed Mills Limited Martin, David Martin, Mary Ann Massey Hall McConnell, Elizabeth McConnell, William McCordan, William McCorvey McLaughlin, Ann McLaughlin, Patrick Meldrum, Alexander Meldrum, Jane Metcalf, Thomas Metcalfe, Margaret Metcalfe, Thomas Moore, Robert Norris, M. A. Ontario Agricultural College Ontario Provincial Winter Fair Paskins, Walter Clifton Pinder, Martha Primitive Methodist Church Pilkington Riverside Park Rogers, Nelson Ros, Johnston B. Royal Alexandra Hospital Royal Bank of Canada Slimmon, William E. St. Andrew's Presbyterian Church Taylor, Richard Treleaven, Alice Marguerite Treleaven, Alice Susannah Treleaven, Clarence Herbert Treleaven, Eva Treleaven, Iva Anita Treleaven, John Treleaven, Mabel Treleaven, Marjorie Treleaven, Morely Josiah Treleaven, Samuel Percy Treleaven, William Wellington County Museum and Archives Committee Wellington, Grey and Bruce Railway West, Joseph West, Stephen Willson, Lawrence S. Wilson Wright, Clarice |
Place |
Alma Arthur Twp. Carden Street Creek Bank Drayton Egremont Street Elmira Elora Fergus Fergus Street Glenallan Goldies Creek Goldstone Grand River Guelph Kingston Macdonald Hall Massey Hall Meadowvale Mount Forest Peel Twp. Riverside Park Saskatchewan Saugeen River Speed River St. Andrew Street St. David Street Stratford Toronto West Garafraxa Twp. Wilson Street Wyndham Street |
Subject |
Animals Architecture Bridge Cemetery Education Landscape Music Property Railroad Religion Streetscape Transportation |
Photo, Map # |
ph 24171 ph 24171 - ph 24183 ph 24172 ph 24173 ph 24174 ph 24175 ph 24176 ph 24177 ph 24178 ph 24179 ph 24180 ph 24181 ph 24182 ph 24183 |
Year Range from |
1867 |
Year Range to |
1965 |
Accession # |
A2007.98 |
Containers |
STACKS MU 659 |
