Archive Record
Metadata
Accession # |
A2010.174 |
Title |
Hugh Kean (1834-1915), Eramosa Twp., estate papers, 1834-1920. -- 10 cm. |
Date |
1834-1920 |
Description |
Hugh Kean, Eramosa farmer and landowner of considerable wealth, died 24 Dec. 1915, age 81. His estate consisted of an interest in the following properties. - Eramosa Township: Con.2, West-half Lot 5, 100 acres; - Nassagaweya Township, Con.1, Lot 27; Con.2, West-half Lot 27, 121 acres; Con.4, Northwest-half Lot 11, 100 acres; Con.4, West-half Lot 13, 56 acres; Con.7, West-half Lot 27, 100 acres; - Puslinch Township, Con.3, South-half Lot 15, 100 acres; - Tuxedo Park, Winnipeg, 1 Lot. The beneficiaries were his niece, Letitia Meade Sirrs; his nephews, Robert and Hugh Meade; his niece Letitia Kennedy; his nephew John Kennedy; also Gerald Kean, Mrs. Weston, Miss Nora Kean, Miss Eileen Kean, Leroy Kean, and Hugh Kean and Ismey Kean, the infant children of his late brother Alexander. Marie Bennett received a lifetime stipend. She is shown as a housekeeper in the 1901 and 1911 Census of Eramosa Twp. - file 1: Land records relating to Con.4, Northwest-half Lot 11, Nassagaweya Twp., 1834-1915 [STORED AC39]: - Deed. Timothy Wallace to Hamilton Wallace, 22 August 1834. - Deed. Hamilton Wallace to Dugald McNair, 19 July 1843. - Mortgage. Dugald McNair with the Twp. of Nassagaweya, 10 July 1858. - Deed. Dugald McNair to John Kean, 16 Dec. 1861. - Farm Lease. John Kean to Edmund Harmer, 19 Sept. 1881. - Deed. Executors of the Estate of John Kean to Hugh Kean, 1 May 1894. - Farm Lease. Hugh Kean to William Harmer, 31 March 1898. - Insurance policy with the London Mutual Fire Insurance Co, commencing 4 April 1915. - Memorandum of Agreement. Executors of the Estate of Hugh Kean to David Curry, 10 Oct. 1916. [STORED AC39] - file 2: Probate, Will of John Kean, 9 Aug. 1892; includes letter from Registry Office, Halton County to Guthrie, Guthrie & Kerwin, re registration of the will, 19 April 1917. - file 3: Notebook. Inside front cover "Hugh Kean Estate"; lists of people and property (Eramosa, Guelph and Nassageweya Twps; City of Guelph), with amount and interest rate, 1895-1916. - file 4: Mortgage, Elijah Sarles to Hugh Kean, 15 June 1901; includes correspondence 1903, 1906. - file 5: Insurance policies, 1905-1911 [AC39]. - Angus McKinnon, M.D. with Phoenix Assurance Co., re dwelling and doctor's office on Woolwich St., Guelph, 1905-1908; includes extension 1908-1911. - Angus McKinnon, M.D. with London Assurance, re dwelling and doctor's office on Woolwich St., Guelph, 1905-1908; includes extension 1908-1911. [STORED AC39] - file 6: Bankbooks. - Royal Bank of Canada, Guelph, Account K5, 19 Nov. 1906 - 30 Oct. 1916; continued as Account C192, 30 Oct. 1916 - 8 June 1917. - Imperial Bank of Canada, Account R. Meade, Executor, 27 May 1916 - 26 May 1917. - file 7: Correspondence re insurance. Jones & Johnston, Guelph; Waterloo Mutual Fire Insurance Co.; Letitia Kennedy with Halton Union Farmers' Mutual Fire Insurance Co.; Robert Stewart mortgage; Andrew Malcolm mortgage; Angus McKinnon mortgage; Priory Club of Guelph mortgage, 1912-1917. - file 8: Receipts, Hugh Kean, and Estate of Hugh Kean, 1913-1917. - file 9: Memo of Fire Insurance, Jones and Johnston Ltd., Guelph, 15 Jan. 1914. - file 10: Hugh Kean in account with D.H. Barlow & Co., Receipts and disbursements, 19 Nov. 1914 - 19 April 1915. - file 11: Probate. Will of Alexander Kean, 19 March 1915; includes valuation re Succession Duty Act. - file 12: Receipts and Disbursements, handwritten, 24 Dec. 1915 - 8 May 1917. - file 13: Receipts for documents and payments, Estate of Hugh Kean, 1915-1917. - file 14: Will, Hugh Kean, 3 Dec. 1915. - file 15: Correspondence re insurance. Robert Stewart Ltd., with Economical Mutual Fire Insurance Co of Berlin, and Gore District Mutual Fire Insurance Co, with loss payable to the Executors of Hugh Kean, 1916. - file 16: List of Principal, Interest and Addresses re Mortgagors, Hugh Kean Estate, ca.1916. - file 17: Statement of Mortgages Now on Hand; includes list of real estate, debentures, stock, available cash, ca.1916. - file 18: Division of Estate of Hugh Kean, "at present time" ca.1916. - file 19: Royal Bank of Canada, Stock Allotment, Jan. 1916. - file 20: Probate. Will of Hugh Kean; 2 copies, one certified; 2 May 1916. - file 21: Insurance policy. The Nichol Mutual Fire Insurance Co., with Neil McLean, Twp. of Eramosa, Con.7, Northwest-half, Lot 8, Twp. of Eramosa; loss if any payable to Hugh Kean Estate;, 15 April 1916. [STORED AC39] - file 22: Puslinch Farm. Handwritten notes of history of Alex Kean farm, 24 June 1916. - file 23: Supreme Court of Ontario: Executors vs Ismenia Kean - Writ of Summons, 15 Sept. 1916. - Consent, re National Trust Co. Ltd.; unsigned; July 1917 - Bill of Costs, 14 July – 23 Aug. 1917. - Order, 7 Sept. 1917. - file 24: Assignment of Legacy, Leroy Kean to C.L. Dunbar, 12 Oct. 1916. - file 25: Discharge of Mortgage, Robert Meade, Hugh Meade and Gerald Kean to Robert Allison, 27 Oct. 1916. - file 26: Order of Passing Accounts, Estate of John Kean, 6 Oct. 1916. - file 27: Estate of Hugh Kean, Bill of Costs: - Gerald Kean, undated. - Robert Meade and Hugh Meade, 22 Dec 1916 - 1 March 1917. - Order, 1 March 1917. - Residuary Legatees, 28 March 1917, - Costs, 30 April 1917. - file 28: Re Kean: Cheques and notes not to be given out, 1916-1917. - file 29: Receipts for documents and payments, Estate of Hugh Kean, 1916-1917. - file 30: Receipts for documents re Hugh Kean Estate, issued by Guthrie, Guthrie & Kerwin, 1916-1917. - file 31: Correspondence re transfer of Alex Kean Estate from Charles L. Dunbar to Guthrie, Guthrie & Kerwin, 1917. - file 32: Agreement re farm in Nassagaweya; re accrued interest, 20 April 1917; 26 April 1917. - file 33: Order, re Estate of Hugh Kean, 6 copies, 1 March 1917. - file 34: Power of Attorney, M.A. Bywater to A.E. Bywater, 26 March 1917. - file 35: List of papers and securities received from J.R. Howitt, 16 April 1917. - file 36: Affidavit of George A. Scroggie, 17 April 1917. - file 37: Affidavit of John Newstead, 17 April 1917. - file 38: Memo of Agreement, Hugh Meade vs Robert Meade, Hugh Meade and Gerald Kean, 18 April 1917. - file 39: Draft of Executor accounts for revision by Robert and Hugh Meade, with addition to 20 April 1917. - file 40: Farm Lease. Ismenia Kean, Con.3, South half of Lot 15, Twp. of Puslinch, to Mrs. Catherine Keleher, 20 April 1917. - file 41: Affidavit of Archibald Robertson, 21 April 1917. - file 42: Memo of Agreement, Gerald Kean to John Kennedy, 23 April 1917. - file 43: List of monies held and invested by Robert Meade, Windsor; receipt from Robert Meade and Hugh Meade, Power of Attorney to transfer shares of stock, 23 April 1917. - file 44: Hugh Kean Estate. Handwritten memorandums re disbursements and receipts since 30 April 1917. - file 45: Affidavit of Ismenia Kean, 9 May 1917. - file 46: Consent by Letitia Kennedy that National Trust Co. Ltd. be appointed Trustee, 1 June 1917. - file 47: Order. Re. Estate of Hugh Kean, 1 June 1917. - file 48: Receipts and Disbursements, 29 March - 1 June 1917. - file 49: Letter from Hugh Meade re Miss Bennett's share of the furniture; account of Hugh Meade, Executor, 9 Jan. 1916 - 2 May 1917. - file 50: Bill of Costs, Estate of Hugh Kean, Guthrie, Guthrie & Kerwin, 12 pages, 5 June 1917. - file 51: Bill of Costs of Solicitors for Trustees, 1-7 June 1917. - file 52: Order, in the matter of the Trusts of the Will of Hugh Kean; that the National Trust Co. be appointed Trustee, 7 June 1917. - file 53: Order, re Hugh Kean Estate; 2 copies; 7 June 1917 - file 54: Affidavit of Gerald Kean, 15 June 1917. - file 55: Discharge of Mortgage [Cancelled]. Robert Meade, Hugh Meade and Gerald Kean, Executors of the Estate of Hugh Kean, to Robert Stewart, Oct. 1917. - file 56: Agreement for Sale of Land. Ismena Kean, Executrix of Estate of Alexander Kean, to Martin Bolger, 100 acres, Con.3, Lot 15, Twp. of Puslinch, 5 Nov. 1917; agreement of extension, 5 April 1918. - file 57: Land Records relating to Con.2, Northwest-half Lot 27, Nassagaweya Twp.: - Farm Lease. Eileen Kean to Thomas Kelly, 12 July 1917. - Farm Lease. Eileen Keen to Thomas Kelly, 1 April 1918. - file 58: Succession Duty. 1915-1920. Includes handwritten notes, some on House of Commons stationary. - Memo re Succession Duty, Hugh Kean Estate. - Proposed Division of Assets, Hugh Kean Estate. - Inventory "A", Estate of Hugh Kean, 9 Feb. 1915. - Order. Re. Estate of Hugh Kean, 1 March 1917. - Province of Quebec, Succession Duty Office, 16 May 1917. - Statement of Succession Duty, 24 June 1917. - Province of Ontario, Succession Duty Office, 17 May 1920. - file 59: Photocopies of genealogical materials used in researching this family. |
Creator \ Maker |
Guthrie, Guthrie and Kerwin [compiler] |
Creator \ Maker |
Kean, Hugh [compiler] |
Item Name |
Record Group |
Person \ Organization |
Guthrie, Guthrie and Kerwin Halton County Registry Office Phoenix Assurance Company London Assurance Company Royal Bank of Canada Imperial Bank of Commerce Jones and Johnston Halton Union Farmers' Mutual Fire Insurance Company Priory Club D. H. Barlow and Company Robert Stewart Limited Economical Mutual Fire Insurance Company Nichol Mutual Fire Insurance Company Supreme Court of Ontario National Trust Company Limited Kean, Hugh Sirrs, Letitia Meade Meade, Robert Meade, Hugh Kennedy, Letitia Kennedy, John Kean, Gerald Weston, (Mrs.) Kean, Nora (Miss) Kean, Eileen (Miss) Kean, Leroy Kean, Ismey Kean, Hugh Kean, Alexander Bennett, Marie Wallace, Timothy Wallace, Hamilton McNair, Dugald Kean, John Harmer, Edmund Harmer, William Curry, David Sarles, Elijah McKinnon, Angus (Dr.) Stewart, Robert Malcolm, Andrew McLean, Neil Kean, Ismenia Dunbar, Charles L. Bywater, A. E. Bywater, M. A. Howitt, J. R. Scroggie, George A. Newstead, John Robertson, Archibald Kennedy, Letitia Kean, Ismena Bolger, Martin Kelly, Thomas |
Place |
Eramosa Twp. Nassagaweya Twp. Puslinch Twp. Winnipeg Halton County Guelph Guelph Twp. Woolwich Street Windsor Ontario Quebec |
Subject |
Property |
Year Range from |
1834 |
Year Range to |
1920 |
Accession # |
A2010.174 |
Containers |
AC39 MU 1020 |
