Archive Record
Images
Metadata
Accession # |
A2011.101 |
Title |
Hungerford, Guthrie, & Berry law firm records, Guelph, 1819-1977. |
Date |
1819-1977 |
Description |
Hungerford, Guthrie, & Berry law firm records, Guelph, 1819-1975. Land records, insurance policies, correspondence, maps and plans from the law office of Hungerford, Guthrie & Berry. Many of the materials relate to 19th-century lawyer Adam Johnston Fergusson (1815-1867), later A.J. Fergusson Blair, and the collection includes several late 20th-century plans of Guelph and area subdivisions. SERIES 1: LAND RECORDS, 1819-1863. [ MU 1038 unless otherwise noted] - file 1: Extracts from Field Notes of the Township of Erin by Charles Kennedy, Deputy-Surveyor, 1819; Extracts ... by Samuel Ryckman, Dept. Surveyor, 1821; Examined and certified, Dept. of Lands, Quebec, March 1862. - file 2: Deed, Edward Fielding and his wife Lucinda, to Patrick Keleher, all of the Twp. of Guelph, 44 acres, Lot 11, Con.1, Division "C", Twp. of Guelph, 1 March 1852 [MU 1029 O/S]. - file 3: [Crown] Grant to James Douglas, Twp. of Sydenham, County of Grey, "yeoman, an actual settler", 50 acres, composed of the Southwest half of Lot 29, Concession "B" otherwise the First Concession North of the Lake Road in the Twp. of Sydenham, 3 July 1852 [ MU 1029 o/s ]. - file 4: Lease, blacksmith's shop at Lot 24 in the Village of New Aberdeen [Waterloo County - later Strasburg], A.J. Fergusson to Mr. Archibald Hunter and Mr. James Hunter, 4 Nov. 1856; cancelled 24 Nov. 1856. - file 5: Letter to A.J. Fergusson, Guelph, from [name] Colquhoun, Berlin, "ashamed to have allowed my installments on your lot in Guelph to have remained ... unpaid"; includes promissory notes 1859-1860. - file 6: Letter, A.J. Fergusson to Messrs. W.J. and [name] Presant, regarding the assignment of their mortgage, 2 July 1858. - file 7: Crown Sale / Grant to Charles Allan, Village of Elora, 50 acres, composed of the Northwest quarter of Lot 10, Con.13, Township of Maryborough, 20 Dec. 1858. [MU 1029 o/s]. - file 8: Assignment, John Mitchell to Adam Johnston Fergusson, both of the Town of Guelph, of the covenant from William Clark to William Alexander, 19 July 1860. Includes account, The Honourable A.J.F. Blair in account with William Alexander, Oct. 1864- Nov. 1865. - file 9: Crown Sale / Grant to Grace Allan, widow of the late Charles Allan, Village of Elora; the Rev. George Smellie, Village of Fergus; Alexander David Ferrier, Village of Fergus; William Gibbon the Elder, Bon Accord settlement in the Twp. of Nichol; James Ross, Twp. of Nichol and Arthur Ross, Twp. of Pilkington, executors under the will, dated 25 Nov. 1854, of Charles Allan, late of the Village of Elora, miller, deceased, 100 acres, composed of the South half of Lot 10, Con.14, Twp. of Maryborough, 2 May 1861. [ MU 1029 o/s ] - file 10: Redemption Receipt, Treasurer's Office, Owen Sound, 13 Sept. 1861. - file 11: Agreement, John Juchereau Kingsmill and Lewis and Anderson Buckingham, regarding payments to be made in 1863-1865, 2 Dec. 1861. - file 12: Crown Sale / Grant to Luke Mooney, Twp. of Puslinch, 100 acres, composed of the Northeast part of Lot 9, Con.8, 3 Nov. 1863 [ MU 1029 o/s ]. SERIES 2: AGREEMENTS, 1852-1860. [ MU 1038 ] Agreements, mostly Adam Johnston Fergusson, with those named; all of these documents are missing portions, some significant. - file 1: McPherson, Fraser & Davidson, 9 Aug. 1854. - file 2: J.J. Kingsmill, agent, letting 3 Perth St., 11 Jan. 1855. - file 3: John Esson, from McPherson, Fraser & Davidson, 13 Jan. 185[5]. - file 4: John Esson to John Henderson, 22 Feb. 1855. - file 5: Michael Stewart / Board of School Trustees, 5 May 1855 [ MU 1029 o/s]. - file 6: Hugh Henry, mason, 23 June 1855. - file 7: John Henderson, merchant, 12 July 1855. - file 8: George Bruce, carpenter, 10 Sept. 1855. - file 9: William Burn, 8 Oct. 1855. - file 10: Hugh Henry, 8 Oct. 1855. - file 11: Abel Parker, cordwainer/shoemaker, 8 Oct. 1855 - file 12: Thomas Watt, mason, 8 Oct. 1855. - file 13: James Howard, cordwainer, 8 Oct. 1855. - file 14: Benjamin Harrison, 10 May 1856. - file 15: James O'Neill, innkeeper, 10 May 1856. - file 16: John Armstrong, saloon keeper, 10 May 1856. - file 17: John Harris the younger, baker, 11 Feb. 1857. - file 18: Arthur Hogge, 1 June 1859. - file 19: George John Grange, 26 Sept. 1860. - file 20: Sale Book for property sold this 10th May 1856 [and 1857] by Public Auction on the survey made by M.C, Schofield for A.J. Fergusson Esqr. in the Township of Guelph. SERIES 3: ANSLEY AGREEMENTS, 1855-1864. [ MU 1038 ] File 1: Ansley agreements, 1855-1864. - Item 1: Agreement / Sale, Adam Johnston Fergusson, to Hugh Henry, mason, both of the Town of Guelph, Lot 3, south side of Mitchell Street near the Eramosa Bridge, in the Town of Guelph, 23 June 1855. - Item 2: Assignment, Benjamin White, barber, to Robert Thompson, both Town of Guelph, title to Lot 3, south side of Mitchell Street, Town of Guelph, 01 Dec. 1857. - Item 3: Agreement for Sale of Land, The Honorable Adam Johnston Fergusson Blair, to George Ansley, carpenter, both of the Town of Guelph, Lot 3, south side of Mitchell Street, near the Eramosa Bridge, Town of Guelph, 20 June 1863. - Item 4: Deed Poll / Sale, George Ansley, carpenter to Richard Mitchell, both of the Town of Guelph, Lot 3, south side of Mitchell Street in the Town of Guelph, 19 August 1864. - Item 5: Agreement / Sale, The Honorable Adam Johnston Fergusson Blair of Woodhill, Twp. of Flamborough East, County of Wentworth to George Ansley, carpenter, Town of Guelph, Lot 4 on the South side of Mitchell Street, Town of Guelph, 15 Sept. 1864. SERIES 4: ADAM J. FERGUSSON, INSURANCE POLICIES, 1857-1864. [ MU 1029 o/s] - file 1: Receipts, promissory notes for insurance payments, 1857-1860. - file 2: Wellington District Mutual Fire Insurance Co., with Adam J. Fergusson, Guelph, on his dwelling house ... [etc.], 3 years from the 26 Dec. 1857. - file 3: Wellington District Mutual Fire Insurance Co., with A.J. Fergusson, Guelph, on his frame barn and shed ... [etc.], 3 years from the 10 Aug. 1858. - file 4: The Mutual Fire Insurance Company of the County of Wellington, with A.J. Fergusson, Guelph, on his household furniture and clothing ... [etc.], 3 years from 30 Aug. 1859. - file 5: The Mutual Fire Insurance Company of the County of Wellington, with Adam Johnston Fergusson, Guelph, on his stone dwelling ... [etc.], 3 years from 31 Dec. 1859. - file 6: The Mutual Fire Insurance Company of the County of Wellington, with Messrs. Fergusson & Kingsmill, Guelph, on law books in the office and office furniture in the second storey of stone building on the corner of Quebec and Wyndham Streets in the Town of Guelph, 3 years from 10 Nov. 1860. - file 7: The Mutual Fire Insurance Company of the County of Wellington, with A.J. Fergusson, Guelph, on a dwelling house ... [etc.], 3 years from 27 Dec. 1860. - file 8: The Mutual Fire Insurance Company of the County of Wellington, with The Honorable Adam Johnston Fergusson Blair, Guelph, on his stone dwelling house ... [etc.], 3 years from 31 Dec. 1862. - file 9: The Mutual Fire Insurance Company of the County of Wellington, with Adam Johnston Fergusson, Guelph, on stone and frame plastered dwelling ...[etc.] 3 years from 27 July 1863. - file 10: The Mutual Fire Insurance Company of the County of Wellington, with Adam Johnston Fergusson Blair, Guelph, on his barn and shed [etc.], 3 years from 10 Aug. 1864. SERIES 5: McARTHUR FAMILY, 1881-1903. [ MU 1029 o/s ] - Item 1: Probate of the will of Duncan McArthur, Twp. of Erin, died 3 Jan. 1887, probate dated 7 Feb. 1887; includes copy of will, dated 27 June 1881. - Item 2: Release. Dugald McArthur, Village of Limehouse in the County of Halton, labourer, acknowledging payment by Neil McArthur and William McArthur of a legacy in the will of Duncan McArthur, 15 April 1890; handwritten and typed copy. - Item 3: Family Agreement between Gilbert, Donald, Duncan, Peter, Dougald and William McArthur, and Annie Huffman, the brothers and sister of the late Neil McArthur who died intestate and unmarried, 26 Nov. 1902. - Item 4: Deed of Land, Gilbert McArthur to William McArthur, re 100 acres, East half, Lot 4, Con.1 Twp. of Erin and 50 acres, Southeast half of the West half of Lot 7, Con.2, Twp. of Erin, 26 Nov. 1902 [2 copies]. - Item 5: Deed of Land, Peter McArthur to William McArthur, re 100 acres, East half, Lot 4, Con.1 Twp. of Erin and 50 acres, Southeast half of the West half of Lot 7, Con.2, Twp. of Erin, 26 Nov. 1902 [2 copies]. - Item 6: Deed of Land, Annie Huffman to William McArthur, re 100 acres, East half, Lot 4, Con.1 Twp. of Erin and 50 acres, Southeast half of the West half of Lot 7, Con.2, Twp. of Erin, 28 Nov. 1902 [2 copies]. - Item 7: Deed of Land, Donald McArthur of Hamilton, North Dakota, to William McArthur, re 100 acres, East half, Lot 4, Con.1 Twp. of Erin and 50 acres, Southeast half of the West half of Lot 7, Con.2, Twp. of Erin, 10 Jan. 1903 [2 copies]. - Item 8: Deed of Land, Dougall / Dugald McArthur, of Sault St. Marie, to William McArthur, re 100 acres, East half, Lot 4, Con.1 Twp. of Erin and 50 acres, Southeast half of the West half of Lot 7, Con.2, Twp. of Erin, 11 March 1903 [2 copies]. - Item 9: Release [draft]. William McArthur, acknowledging receipt from and releasing Gilbert McArthur of any claims, 17 June 1903. SERIES 6: CORRESPONDENCE, MISCELLANEOUS, 1864-1899. [ MU 1038 ] - file 1: Letters to The Hon. A.J. Fergusson Blair, 1864-1866. - Item 1: Letters from the Provincial Secretary, Quebec, "that you are no longer disposed to continue your responsibility as Surety to the Crown for John Juchereau Kingsmill as County Crown / James Webster as Registrar," 6 Dec. 1864. - Item 2: Letters to and from John Patton, Office of the Commissioners of the Trust & Loan Company of Upper Canada, Kingston, C.W., and Charles Davidson re loan and insurance, Dec. 1864 - Jan. 1865. - Item 3: Letter of direction for mortgage papers re James Webster, 18 Jan. 1875. - Item 4: 2 Solicitor's Bills for Trust & Loan Company, undated. - file 2: Estate of Mary Wilson (date-1894), 1876-1899. [The proceeding sought whether the residuary estate could properly be divided among "friends, relations and labourers in the Lord's work"]. - Item 1a: Probate, Will of John Wilson, Village of Fergus, who died 5 Nov. 1876, 4 July 1877. Includes copy of will dated 1 Feb. 1876. joined to - Item 1b: Probate will of Mary Wilson, Village of Fergus, who died 31 May 1894, 25 June 1894; Includes copy of will dated 8 Jan. 1892 and codicil dated. 8 Jan. 1892. - Item 2: Notice of Motion, Alexander Fasken for plaintiffs William C. Reid, James Beattie; Hannah Jamieson, defendant, 20 Feb. 1899. - Item 3: Affidavit of Alex. Fasken, 21 Feb. 1899. - Item 4: Affidavit of Mary Jane Sanderson, 21 Feb. 1899. - Item 5: Affidavit of James Beattie, 21 Feb. 1899. - file 3: Thomas Sutton, Erin Township, will, 5 Jan. 1890. - file 4: Alexander J. Currie, certificate, Grand Lodge of the Ancient Order of United Workmen of the Province of Ontario, Erin Lodge No.67, for $2000, 27 June 1891. - file 5: John D. Higinbotham, Alberta, correspondence, 1892-1899; on letterhead, "Post Office / John D. Higinbotham, postmaster / Lethbridge, Alberta, N.W.T." or "J.D. Higinbotham & Co. / Chemists & Stationers / Lethbridge, Alberta." Letters are addressed to dentist W.M. Foster and to Messrs. Guthrie, Watt & Guthrie, re. loans, mortgages, payments, property and insurance policies. - file 6: Letters from Ontario Executive Council, regarding re-appointment of Paul Hayden Armstrong as Registrar of Deeds for the South and Centre Ridings of the County of Wellington (1968) and as Land Registrar, Wellington South (1977). SERIES 7: MINUTES AND BY-LAWS, 1848-1921. [ MU 1039 ] - file 1: Minutes / of Wellington / M. Distr. Council / of 1848, '49 & '50; inside front cover, rubber stamp: "R.B Hungerford." Also bound in, following the Minutes of the meeting of 18 March 1850: Standing Rules and Regulations of Municipal Council of the County of Waterloo, re-adopted and ordered to be printed, 24 pages, Jan. 1850; Scobie & Balfour's Municipal Manual for Upper Canada for 1850 ... [xxxv + 132 pages] [added 29 July 2011]. - file 2: Records and By-Laws of the Municipal Councils of the "District of Wellington;" the "County of Waterloo:" the "United Counties of Wellington, Waterloo and Grey;" the "United Counties of Wellington and Grey;" and the "County of Wellington," Guelph: John J. Kelso, 1888), 334 pages. Inside front cover: "John R. Wissler / Salem." [added 29 July 2011]. - file 3: Record & Bylaws of the Municipal Councils of the "District of Wellington;" the "United Counties of Wellington, Waterloo and Grey;" the "United Counties of Wellington and Grey;" and the County of Wellington," ... 1842 until ... Dec. 1921 (Guelph: The Guelph Herald, 1922). Inside front cover, rubber stamp: Hungerford & Guthrie;" handwritten in ink: "RBHungerford;" label [bound by?] County Law Book Limited, Toronto." [added 29 July 2011]. - file 4: Record & Bylaws of the Municipal Councils of the "District of Wellington;" the "United Counties of Wellington, Waterloo and Grey;" the "United Counties of Wellington and Grey;" and the County of Wellington," ... 1842 until... December 1921 (Guelph: The Guelph Herald, 1922). SERIES 8: POSTERS, 1888, 1893. - file 1: Chattle Mortgage Sale, James Broddy, Auctioneer, authorized by William Cornock, in the old Bakery, opposite the Blue Ribbon Hall; includes list of new furniture, elm and basswood lumber, 21 Jan. 1888. [added 29 July 2011; MU 1029 o/s]. - file 2: Queen's Jubilee Celebration at Arthur, 22 June 1897; text reads, approximately: Queen's Jubilee at Arthur / In Honor of Victoria / 60 Years A Queen / June 22 In the forenoon, at 9 O'Clock / Trades and Calithumpian / Procession Prizes for Best Trades Turnout… / Prizes for Best Calithumpian Turnout…/ Lacrosse Match / Arthur vs. Grand Valley / At 10 a.m. This is a Schedule Match for Championship of the District / Grand Parade / At One O'Clock P.M. Sharp … / A Magnificent Programme … / Hon. Mr. Evanturel, Speaker of the Local Legislature … / Speeding In The Ring / $235.00 In Prizes! … / Bicycle Races … / Athletic Sports … / Harriston and Arthur Bands Will Be On The Grounds Concert … / Dr. Coughlin, President / L.M. Small, Treasurer / Jos. Driscoll, Secretary; Handwritten in pencil, on reverse: "Thompson"; Printed on bottom front of poster (hidden by window mat): "Printed at the Enterprise Office, Arthur, Ont." [added 29 July 2011l; C648]. SERIES 9: LAND RECORDS, MAPS AND REGISTERED PLANS, 1854-1975. Blueprint and white print copies, three lithographs and two originals on linen, of plans from the office of Hungerford, Guthrie & Berry, Guelph; some unregistered but most registered, numbered 55-939, 1854-1975, mainly 1950-1970, a total of 180. [The circular metal-and-cardboard identifying disks have been removed and stored AVC 41]. - MAP 2191: Black on white paper lithograph titled "Plan of part of Fergus" including "The Property of A.D. Ferrier Esq." by Hugh Scobie (1811-1853), lithographer of Toronto, ca. 1850; handwritten at bottom in mid-19th-century handwriting, "The lots crossed with red ink are those to be given in security --- [signed] James Webster". Shown on the plan are the locations of Melville Presbyterian Church, St. Andrew's Presbyterian Church, and the home and driveway of Adam Fergusson. Inscribed on reverse, "Office Map of Fergus / Not to be allowed out of the office / on any account. / Fergus / (Map of) / D.G." [ MC 95 ] - MAP 2192: Lithograph, black ink on white paper, with pencil notations, titled "Plan of Building and Park Lots, being a subdivision of Lots 1, 2 13 & 14, west of the Eramosa Road in Division F, formerly in the Township, now in the Town of Guelph", drawn by T.W. Cooper, P.L.S., and lithographed by Copp Clark & Co. Lithographers of Toronto, ca. 1870. It shows a lake crossing Eramosa Road and lying between Eramosa Road and Richard Street. The property of William Hood is shown in Guelph Township. Properties are shown, with their lot number and size, along Emma Street, Richard Street, Metcalfe Street, Park Street, and Eramosa Road. [ MC 95 ] - MAP 2193: Blueprint of architectural drawing, the floorplans of a brick veneered house for T.W. Taylor on Meadow View Avenue in Guelph, ca. 1925. Includes basement, first floor and second floor plans and full-size wall section; One sheet plus 3-page list of specifications, which includes notes re. for the exterior and interior work, including elecrical outlets. Inscribed on reverse of blueprint, "W E Taylor". [ MC 95 ] - MAP 2194: Appendix "B" / Restricted Area Bylaw / of the City of Guelph, ca. 1960. Image faint; the downtown core has been encircled in pencil. [ MC 95 ] - MAP 2195: Plan of Survey of part of Lot 1, Plan 250 & part of Lot 48, North side of Quebec Street as shown of the Canada Company's Survey, City of Guelph, County of Wellington, by Unwin Murphy and Esten, OLS Surveyors, 06 March 1964. Tag has text: "Bond Building...". On reverse: "Received on loan from Hugh Guthrie / to be returned, 23 Nov. 1966." [ MC 95 ] - MAP 2196: Plan of subdivision for Lincoln Heights / Tamroth Construction, ca. 1965. Shows area bounded by Eramosa Road, Callander Drive, Meyer Drive and Laverne Avenue. Lincoln Crescent runs through the centre. [ MC 95 ] - MAP 2197: City of Guelph, ca. 1970; shows area bounded by Huron Street and Victoria Road, Speed River and Speedvale Avenue; 2 sheets. [ MC 95 ] - MAP 2198: Lithograph titled "Plan, Warehouse and Building Lots, Galt and Guelph and Grand Trunk Railway Stations. The property of John McCrae Esq., Guelph, Ontario" drawn by R.F. West, P.L.S., October 1881; shows properties on Alma Street, Omar Street, and Petrolia Street. Also shown are the locations of the crossing of the Galt and Guelph Railway line and the Grand Trunk Railway line, the switch and siding, as well as Crimea Street, Lucan Street, and Raglan Street. [ MC 95 ] - MAP 2199: Township of Eramosa, drawn by Frank P. Lloyd, ca.1906; copied from the 1906 Atlas of Wellington County; 2 parts. [ MC 95 ] - MAP 2200: Blueprint of Butler's Beach subdivision between Puslinch Lake and Little Lake in Puslinch Township and dated 29 May 1948; titled "plan of subdivision of Lot 40, Lake Avenue and part Block A, Registered Plan 373, Township of Puslinch". Shows extent of properties and lot numbers in subdivision. Some property owners' names and hatchmarks inscribed in red crayon atop blueprint. Includes the following streets: Butler Avenue, Lake Avenue, Flynn Avenue, and Dawson Avenue. [ MC 95 ] - MAP 2201: Blueprint titled "Plan of Cluxton Hill, Grange Street & Prospect Ave., City of Guelph", dated at Guelph by E. P. Bowman, PLS, 06 Jan. 1951; one sheet plus separate sheet with price list for lots. [ MC 95 ] - MAP 2202: Blueprint. Plan of Survey of scene of accident on St. Andrew Street near Gowrie Street, Village of Fergus, 17 Sept. 1951; 3 copies. [ MC 95 ] - MAP 2203: Topographical map titled "Topographic map, City of Guelph, North & West Section," April 1953; shows square bounded by Woodlawn Road, Speedvale Ave. and Silvercreek Rd. Compiled and drawn by the Photographic Survey Corporation Limited of Toronto. Shows buildings. Inscription identifies Woodlawn Road, Speedvale Avenue, and and Silvercreek Road. Also inscribed on map, "E-1 Industrial Zone." [ MC 95 ] - MAP 2204: Plan of Survey of Park Lots 1 & 2 and part of Park Lot 3, Reg. Plan No.37, and part of N.E. half, Lot 3, Con.3, Div. G, Township of Guelph, 25 April 1953. Shows are bounded by Talbot Street, Dean Ave. Dundas Road, and Forbes Avenue. [ MC 95 ] - MAP 2205: Draft plan / Proposed Subdivision / Being all of Lots 11, 12 , 13 and 14, Reg. Plan 128, and part of Lot 4, Range 3, Div F, East of Eramosa Road, City of Guelph" by Harvey Hall, OLS, 14 August 1953. In reverse, number A227"; on tag ABitzer-Dubrick Ltd. / Meyer Prelim.@ Shows layout of lots on Glencoe Crescent, Callender Drive, Stormont Road, and Dundee Drive, 14 July 1953. [ MC 95 ] - MAP 2206: Blueprint titled "Draft Plan of Subdivision, Lots C and D, Division F, City of Guelph," Glenarin Acres No.2. Draft plan approved 05 June 1953; revised 08 Dec. 1953; includes lot numbers on lots laid out along lettered streets. Indicated on map is park area, school area, church area, golf course, drive-in theatre, and proposed Golfview Survey. Subdivision is bordered by Speedvale Avenue and Victoria Road; includes topographical details; 2 copies. [ MC 95 ] - MAP 2207: Proposed shopping centre plaza in Glenarin Acres, City of Guelph, formerly Guelph Township, broken front lots in Concessions C and D, Division F, 04 May 1954. Includes site plan and a bird's-eye view rendering. It shows the building fronting on Speedvale Avenue and bounded by Knightswood Boulevard, Renfield Street, and Dumbarton Street. [ MC 95 ] - MAP 2208: Plan of Carrickfergus, a subdivision of Lots 9 & 10, Concession 2, Division D, Township of Guelph, 6-10 Nov. 1954; streets shown include Highway 6, Hamilton Drive, Kennedy Road, and the road allowance between Lots 10 and 11. Shows numbered subdivision lots with the footprint of three houses described as "under construction" and one exisiting building described as "R. C. House"; Surveyed by R. L. Shoemaker. two copies. [ MC 95 ] - MAP 2209: Plan of Survey of part of Lot 1, Con.3, Div. C, City of Guelph, formerly Guelph Township, 18 Jan. 1955; shows property at junction of Suburban Avenue and extension of Elizabeth Street. Canadian National Railway lands also shown. Footprint of a brick and concrete building is shown fronting onto the extension of Elizabeth Street. On reverse, "John Rennie Limited"; five copies. [ MC 95 ] - MAP 2210: Plan titled "Plan of Survey of part of Lot 2, Con.4, Div. C, Township of Guelph, and part of Lot 1, Con.4, Div. C, formerly in the Township now in the City of Guelph" by S. Black, OLS, of Bowman, Black and Shoemaker, 02 Feb. 1955. It shows properties along Victoria Road at Cassino Avenue, Brunswick Lane, and the allownce for a road between Concessions 4 and 5. On reverse: "C.M.H.C. & Hadati Farm"; 4 copies. [ MC 95 ] - MAP 2211: Plan of Survey of Lot No.71 & part of Alma Street, Block "B" Strange's Survey, Reg. Plan No.150, Village of Rockwood.,14 March 1956; shows highway 7; two copies. [ MC 95 ] - MAP 2212: Plan of Survey of Lots 19 & 20, Reg. Plan 53, City of Guelph; shows property at junction of Victoria Road and Grange Street, by R. L. Shoemaker of Bowman Black and Shoemaker, 29 May 1956; two copies. [ MC 95 ] - MAP 2213: Plan titled "Plot plan -- Rosewood, Drew & Guelph St." by Cosmo Carere Construction Limited of Guelph, 04 Feb. 1958; shows lots bordered by Rosewood Avenue, Drew Street, Guelph Street and Cannon Street in the City of Guelph. [ MC 95 ] - MAP 2214: Bound atlas titled "City of Guelph / Annexation Studies / Property Plans," prepared by Dryden and Smith, Planning Consultants of Kitchener, ca. 1963. Exhibit No.14; handwritten on cover: R.B. Hungerford. Includes 30 maps, each of which show roads, property bounderies, property owners, and topography of lands in Guelph Township and Puslinch Township that at the time were on the fringes of the City of Guelph. Paper cover. [ MC 95 ] - MAP 2215: Plan of Survey of part of Lot 56 C.C.S., City of Guelph, by W. F. Robinson, OLS, for Bowman Black and Shoemaker, 22 March 1965. Shows property of Budd's Stores, between Ryan's Store and Peacock Restaurant on Wyndham Street. [ MC 95 ] - MAP 2216: Registered plans, 1854-1975. [ MC 96 ] Maps below are numbered MAP 2216 followed by teh number fo the registered plan [55] Fergus, Town of: Map of a part of the Town of Fergus as laid out for James Webster, Concession 1, Lots 12 and 13; Concession 16, Lot 10; Concession 15, Lot 9; 1854 May 11; 1960 January 8. [181] Elora, Village of: Plan of the Village of Elora, 1868 January [redrawn; true copy]. [205] Guelph, Town of: Plan of subdivision of Lots 9 to 22 inclusive in the 1st Range, Division A, Town of Guelph, 1872 March 19. [242] Guelph, Town of: Map of the Morris survey in the Town of Guelph, being a subdivision of Park Lots 15, 16 and part of 17, 1876 May 31 [3 copies]. [381] Guelph, Twp. of: Plan of Wellington Place Annex, a subdivision of part of Broken Front Lots 1, in Division F, Township of Guelph, 1918 February 18. [426] Guelph, Town of: Plan of subdivision of Lots 18 to 25 inclusive, Reg. Plan 221, City of Guelph, 1951 November 20. [427] Guelph, Town of: Blueprint plan of subdivision of part of Lot 72,Reg. Plan 221, City of Guelph, 1952 April 23. [429] Guelph, Town of: Plan of Sprucedale, subdivision of part of Lot 21, Div. A, formerly in the Township, now in the City of Guelph, 1952 July 17. [436] Guelph, Town of: Plan of subdivision of parts of Lots 30, 31, 36 & 37, Reg. Plan 148, [one foot] reserve No.1, and part of [one foot] reserve No.2, Reg. Plan 428, City of Guelph, 1953 April 4. [437] Guelph, Town of: Plan of subdivision of parts of Lots 1, 2, 3, 4, 5, 6 & 7 in Range 4, Div. A, City of Guelph, 1953 May 22. [439] Guelph, Town of: Plan of subdivision of Lots 46, 47 & 48 and parts of Lots 4, 5, 6, 7, 8, 9, 10, 11, 45 & 49, Reg. Plan 265, City of Guelph, 1953 May 30 [2 copies, one a draft]. [441] Guelph, Town of: Plan of subdivision of part of Lot 2, Division F, East of the Eramosa Road, City of Guelph, 1953 May 7. [442] Guelph, Town of: Blueprint plan of Golfview Survey, being a subdivision of parts of Broken Front Lots 1 & "A", Division F, and Lot 21, Registered Plan 381, formerly Township of Guelph, now City of Guelph, 1953 July 23;plus plot plan of lots on Collingwood Street, between Shaftsbury and Lancaster Avenues. [445] Guelph, Town of: Linen. Plan of Glenarin Acres, being a subdivision of parts of Broken Front Lots "C" & "D", Division F, formerly Township of Guelph, now City of Guelph, 16 Oct 1953. [447] Guelph, Town of: Plan of subdivision of parts of Lots 1 & 2, Division F, East of the Eramosa Road, Lot 10, Registered Plan 441, City of Guelph, 1953 June 9. [449] Guelph, Twp. of: Plan of subdivision of part of Lot 3, Concession 6, Division C, Township of Guelph, 1953 October 10. [450] Guelph, Town of : Plan of subdivision of Lot 43 and parts of Lots 40, 41, 42 & 45, Reg. Plan 221, City of Guelph 1953 December 9 [2 copies]. [451] Guelph, Twp. of: Eramosa Heights, subdivision of part of Lot 3, Concession 6, Division C, Township of Guelph, 1953 November 23, [2 copies]. [453] Guelph, Town of: Plan of subdivision of Lots 16, 17, 18, 19, 20 & 40, Registered Plan 265, City of Guelph, 1954 January 21. [454] Guelph, Town of: Linen plan of subdivision of parts of Lots 38 & 40, Reg. Plan 242, and part of Park Lot 14, Reg. Plan 148, City of Guelph, 1954 January 13. [458] Guelph, Town of: Plan of subdivision of Lots 67 & 68, and parts of Lots 72 & 69, Registered Plan 221, and [one foot] reserve, Registered Plan 427, City of Guelph, 1954 March 25 [2 copies]. [460] Guelph, Town of: Plan of subdivision of parts of Lots 2 & 3, East of Eramosa Road, and part of Lot 8, Range 2, Division F, City of Guelph, 1954 March 2. [461] Guelph, Town of: Plan of subdivision of Lots 11, 12, 13 & 14, Registered Plan 128, and part of Lot 10, Range 3, Division F, and parts of Lots 4 & 5, Division F, East of Eramosa Road, City of Guelph, 1954 March 11 [2 copies, plus plot plan]. [463] Guelph, Town of: Plan of subdivision of part of Lot 1, Con. 5, Div. C, City of Guelph, 1954 April 30. [465] Guelph, Town of: Plan of Golfview Survey Annex, being a subdivision of parts of Broken Front Lots "A" and "B", Division F, formerly Township of Guelph, now in the City of Guelph, 1954 May 8. [469] Guelph, Town of: Blueprint plan of subdivision of Lots 34 & 35, Registered Plan 128, City of Guelph, 1954 October 19. [474] Guelph, Town of: Plan of subdivision of parts of Lots 66 & 72, Reg. Plan No.221, and part of Lot 5, Reg. Plan No.427, City of Guelph, 1955 February 1 [3 copies]. [475] Plan of River Heights, a subdivision of Lots 6 and 7, Concession 5, Division AG@, Twp. Of Guelph, 24 Feb. 1955 [2 copies]. [476] Guelph, Town of: Plan of subdivision of Lot 14, Reg. Plan 316, and parts of Lots 4 & 5, Range 3, Div A, City of Guelph, 1955 January 18 [2 copies]. [478] Guelph, Town of: Plan of subdivision of part of Lots 15 & 16, Range 2, Reg. Plan 148; Lot 25 and part of Lots 23 & 24, Reg. Plan 264, City of Guelph, 1955 January 26. [479] Plan of Subdivision of part ot Lots 24 to 31, Plan 242, City of Guelph, 20 Oct. 1954. [480] Guelph, Twp. of: Plan of Summerhill, a subdivision of parts of NE. halves of Lots 3 & 4, Con. 3, Div. G, Township of Guelph, 1955 April 20 [3 copies]. [481] Guelph, Twp. of: Plan of subdivision of Lots 6 & 9, and parts of Lots 8 & 10, Reg. Plan 249, and part Lot 4, Concession 3, Division G, Township of Guelph, 1955 June 17 [2 copies]. [485] Guelph, Town of: Plan of subdivision of part of Lot 33, Division A, formerly in the Township of Guelph, and now in the City of Guelph, 1955 September 24 [2 copies]. [487] Guelph, Town of: Plan of subdivision of part of Lot 17, Division A, City of Guelph, 1955 August 3. [489] Guelph, Town of: Blueprint plan of subdivision of part of Lot 7, Range 3, Division F, City of Guelph, 1955 September 8. [490] Guelph, Town of: Plan of subdivision of part of Lot 7, Range 3, Division F, City of Guelph, 1955 December 14 [2 copies]. [491] Guelph, Town of: Plan of subdivision of Lots 5, 6, 7 and part of Lots 8 & 21, Reg. Plan 39, City of Guelph, 1955 December 30 [2 copies]. [493] Guelph, Twp. of: Plan of Windermere Place, a subdivision of parts of Lots 2, 3, 4, 5, 6 & 7, Reg. Plan 283; Lot 19 and parts of Lots 12 & 18, Reg. Plan 384, Township of Guelph, 1956 June 4. [494] Guelph, Town of: Plan of subdivision of part of Lot 8, Range 3, Div. F, and part of Lot 277, Reg. Plan 446, City of Guelph, 1956 April 24. [495] Guelph, Town of: Plan of subdivision of part of Lot 6, Range 3, Division F, City of Guelph, 1956 June 23 [2 copies]. [497] Guelph, Town of: Plan of subdivision of Lots 7, 8 & 9, Reg. Plan 230, City of Guelph, 1956 June 21 [2 copies]. [499] Guelph, Town of: Plan of subdivision of part of Lot 18, Reg. Plan 336, and part of Lot 6, Range 3, Division F, City of Guelph, 1956 July 17 [2 copies]. THE FOLLOWING IN NEXT FOLDER STORED MC 96 [500] Guelph, Town of: Plan of subdivision of Lot 36, Registered Plan 418, and part of Northeast half Lot 1, Con. 4, Division G, City of Guelph, 1956 May 25 [2 copies]. [501] Guelph, Town of: Plan of subdivision of parts of Lots 18 & 19, Division A, City of Guelph, 1955 October 5 [2 copies]. [505] Guelph, Town of: Robson Heights, a plan of subdivision of parts of Lots 74 to 80, 64, 65, 41 to 49, 50 to 63, & Lots 66 to 73, all incl., and part of Vernon Street, Reg=d Plan 334, and parts of Lots 14, 15 & 16, and Lots 11, 12 & 13, Reg=d Plan 229, City of Guelph, 1957 May 21. [506] Guelph, Town of: Plan of subdivision of Lots 1 to 19, inclusive, Reg=d Plan 504, City of Guelph, 1957 August 29, [2 copies]. [507] Guelph, Town of: Plan of subdivision of Lot 41 & part Lot 42, Reg=d Plan 265, City of Guelph, 1957 June 28 [2 copies]. [508] Puslinch, Twp. of: Plan of subdivision of part of Lots 2, 3 & 4, Registered Plan 74, Township of Puslinch, 1957 June 10, [2 copies]. [509] Guelph, Town of: Plan of subdivision of Lots 15 & 44, Reg=d Plan 265, City of Guelph, 1957 October 28 [2 copies]. [515] Guelph, Town of: Plan of subdivision of Lot 44 & parts of Lots 49 & 50, Reg=d Plan 221, and one foot reserves "A" & "B", Reg'd.. Plan 450, City of Guelph, 1958 April 30 [2 copies]. [517] Guelph, Town of: Plan of subdivision of part of Broken Front Lot, Con. 3, Div. G, City of Guelph, 1958 June 18 [2 copies]. [518] Guelph, Town of: Gavin Heights, a plan of subdivision of part of Lot 5, East of Eramosa Road, Div. F, City of Guelph, 1958 June 18 [2 copies]. [524] Guelph, Town of: Plan of subdivision of part of Lot 38, Reg'd.. Plan 39, City of Guelph, 1958 September 11 [2 copies]. [525] Guelph, Twp. of: Woodside Park, a plan of subdivision of part of Lot 4, Concession 3, Division G, Township of Guelph, 1958 October 31 [2 copies]. [526] Guelph, Town of: Crestview, a plan of subdivision of Park Lots I & II, and part of Park Lot III, and part of Lot I, Reg'd Plan 37, City of Guelph, 1958 October 16 [2 copies]. [527] Guelph, Town of: Plan of subdivision of part of Lot 17, Division A, City of Guelph 1958, December 9. [528] Guelph, Town of: Sunnylea Gardens, a plan of subdivision of parts of Lots 11, 12, 13 & 14, Range 1, Division F, of parts of Lots "A", 52, 53 & Lots 54 to 60 incl., Reg'd Plan 221, City of Guelph, 1959 March 7 [2 copies]. [529] Guelph, Town of: Sunset View 4, a plan of subdivision of part Lot 15, Range 2, Division F, and parts of Lots 3 & 4, West of Eramosa Road, Division F, City of Guelph, 1958 December 8, [2 copies]. [530] Guelph, Town of: Plan of subdivision of Block B, Registered Plan 461, and parts of Lots 15 & 16, Registered Plan 128, City of Guelph, 1959 June 8. [531] Guelph, Town of: Plan of subdivision of part of Park Lot 4, Reg'd Plan 334, and [one foot] reserve "B", Reg'd Plan 505, City of Guelph, 1959 June 9 [2 copies]. [532] Guelph, Town of: Imperial Gardens, plan of subdivision of Lots 1 16 inclusive, Reg'd Plan 339, City of Guelph, 1959 July 18. [533] Guelph, Town of: Plan of subdivision of part of Lot 4, West of Eramosa Road, Division F, City of Guelph, 1959 June 5, [2 copies]. [534] Guelph, Town of: Joseph Heights a plan of subdivision of Lots 7 to 14 incl., and part of Ypres Street, Reg'd Plan 366, and parts of lots 10, 11, and Lots 12, 13, 14 & 15, Reg'd Plan 230, City of Guelph, 1959 July 20 [3 copies]. [535] Guelph, Town of: Plan of subdivision of part of Lot 3, Con.1, Div. E, City of Guelph, 1959 July 24 [2 copies]. [536] Guelph, Town of: Plan of subdivision of Lots 8 to 22 inclusive, Reg'd Plan 368, City of Guelph, 1959 August 17 [2 copies]. [537] Guelph, Town of: Westview Park, plan of subdivision of part of Lot 16, Division A, and [one foot] reserve "A", Reg'd Plan 532, City of Guelph, 1959 August 20 [2 copies]. [538] Guelph, Town of: Plan of subdivision of part of Park Lot 2, parts of Lots 41 to 48 incl., Reg'd Plan 334, and part of Lots 15 & 16, Reg'd Plan 229, and Lot 122 and part Lot 121, Reg'd Plan 23, City of Guelph, 1959 September 12 [2 copies]. [540] Guelph, Town of: Plan of subdivision of Block B, Reg'd Plan 490, City of Guelph, 1959 September 10 [2 copies]. [541] Guelph, Town of: Plan of subdivision of Lot 13 & part of Lot 27, Division A, and Parcel "F", Reg'd Plan 511, City of Guelph, 1959 September 30. [542] Guelph, Town of: Plan of subdivision of Lots 35, 36, 37 & part of 34, Reg'd Plan No.265, City of Guelph, 1959 July 25. [543] Guelph, Town of: Plan of subdivision of part of 1 Foot Reserve, Reg'd Plan 318, and parts of Park Lots 9 & 10, Canada Company Survey, City of Guelph, 1959 September 8, [2 copies]. [544] Puslinch, Twp. of: Plan of subdivision of part of the West part of Lot 7, Con. 8, Township of Puslinch, 1959 December 18, [2 copies]. [545] Guelph, Town of: Plan of subdivision of parts of Lots 26, 27 & 28, Reg'd Plan 264, City of Guelph, 1959 December 18 [2 copies]. [546] Guelph, Town of: Plan of subdivision of Block A, Reg'd Plan 446, City of Guelph, 1960 January 14 [2 copies]. [547] Guelph, Town of: Kimberley Park, a plan of subdivision of part Lot 20 & part Lot 19, Reg'd Plan 98, City of Guelph, 1959 October 23 [2 copies]. THE FOLLOWING IN NEXT FOLDER STORED MC 97 [551] Guelph, Town of: Plan of subdivision of Lot 7, Reg'd plan 403, City of Guelph, 1960 March 19 [2 copies]. [552] Puslinch, Twp. of: College Village, a plan of subdivision of part of the road allowance between Townships of Guelph & Puslinch, and part of Lot 1, Con. 8, Township of Puslinch, 1960 May 25 [2 copies]. [553] Guelph, Twp. of: Plan of subdivision of part of Lot 7, Con. 4, Div. D, Township of Guelph, 1960 July 27 [2 copies]. [554 1] Guelph, Town of: Plan of subdivision of Raymond Street, Lots 23 to 38, part Lot 41, Reg'd Plan 368; parts of Park Lots 71 to 77 & Fleet St., parts of Lots 1 to 8, Reg'd Plan 301; Park Lots 1 to 6, Reg'd Plan 34; part Lot 20, Div. A, part Broken Lot, Con.4, Div. G, and part of Road Allowance between Div. A & E, Twp. of Guelph Map; also includes the Speed River and the Speed River Bed, 1960 March 11 [2 copies]. [544 2] Guelph, Town of: Same map continued but without title or information; only a map [2 copies]. [554 3] Guelph, Town of: Same map continued but without title or information; only a map [2 copies]. [555] Puslinch, Twp. of: Plan of subdivision of Lot 13, Reg=d Plan 467, Township of Puslinch, 1960 September 20. [556] Guelph, Town of: Plan of subdivision of parts of Lots 10 & 11, Div. A, City of Guelph, 1960 August 5 [2 copies]. [557] Guelph, Town of: Maplewood Gardens, a plan of subdivision of parts of Lots 1 & 2, Reg'd Plan 301, City of Guelph, 1960 August 4 [2 copies]. [558] Guelph, Town of: Plan of subdivision of Lots 9, 10, 11, 12 & part of Lot 8, Reg'd Plan 39, & 1 Foot Reserve, Reg'd Plan 438, City of Guelph, 1960 September 27 [2 copies]. [559] Guelph, Town of: Sunset View 5, a plan of subdivision of part of Lot 3, West of Eramosa Road, Div. F, part Lot 15, Range 2, Div. F; Lots 71, 72, parts of Lots 69 & 70, and part of Emma St., Reg=d Plan 265, and 1 Foot Reserve "B", Reg'd Plan 529, City of Guelph, 1960 December 20. [561] Guelph, Town of: Plan of subdivision of parts of Park Lots 71, 72, 73 & 74 [Canada Company Survey], City of Guelph, 1961 April 17 [2 copies]. [562] Guelph, Town of: Kenwood Heights, plan of subdivision of parts of Lots 23 & 24, Division A, City of Guelph, 1959 June 20. [563] Guelph, Town of: Imperial Gardens 2, a subdivision of parts of Lots 16 & 17, Div. A, 1 Foot Reserve "D", Reg'd Plan 532, 1 Foot Reserves "A" & "B", Reg'd Plan 537, 1 Foot Reserve Block B, Reg'd Plan 527, 1 Foot Reserve Block B, Reg'd Plan 487, City of Guelph, 1961 January 31 [2 copies]. [565] Guelph, Twp. of: Plan of subdivision of Lot 1, Reg'd Plan 525, and Lot 1, Reg'd Plan 249, Township of Guelph; Woodside Park No.2, 1961 Sep. 9 [2 copies]. [566] Guelph, Town of: Braeside Heights, plan of subdivision of parts of Lots 4 & 5, East of Eramosa Road, Div. F, City of Guelph, 1960 July 12 [2 copies]. [567] Guelph, Twp. of: Plan of subdivision of part of Lot 3, Con. 4, Div. G, Township of Guelph, 1961 December 14 [2 copies]. [568 1] Guelph, Town of: Map with no description [2 copies]. [568 2] Guelph, Town of: Willow Park, a plan of subdivision of parts of Lots 25 & 26, Div. A, City of Guelph. [description but no map], 1961 December 19 [2 copies]. [570] Guelph, Twp. of: Plan of subdivision of part of Lot 4, Con. 4, Div. G, Township of Guelph, 1961 December 18 [2 copies]. [571] Puslinch, Twp. of: Plan of subdivision of part of Northeast half Lot 1, Con.9, Township of Puslinch, 1962 April 11 [2 copies]. [572] Guelph, Town of: Sunset View 6, a plan of subdivision of 1 foot reserve "A", Reg'd Plan 529, 1 foot reserve Reg'd Plan 533 & part of Lot 4, west of Eramosa Road, Div. F, City of Guelph, 1962 June 4 [2 copies]. [573] Guelph, Town of: Plan of subdivision of part of Lot 5, East of Eramosa Road, Div. F, City of Guelph, 1959 October 27. [574] Guelph, Town of: Dale Gardens, a plan of subdivision of part of Lot 22, Reg'd Plan 39, City of Guelph, 1962 September 28. [577] Guelph, Twp. of: Plan of subdivision of part of Lot 4, Con. 4, Div. G, & Lots 17 & 18 & 1 foot reserve "A", Reg'd Plan 570, Township of Guelph, 1963 June 25. [580] Guelph, Town of: Plan of subdivision of parts of Lots 1 & 2, Reg'd Plan 359, City of Guelph, 1963 October 10. [581] Guelph, Twp. of: Birchwood Park, a plan of subdivision of parts of Lots 44 to 48 incl., Reg'd Plan 50, Township of Guelph, 1963 October 28. [582] Guelph, Town of: Plan of subdivision of part of Lot I, Con. 5, Div. C, & [one foot] reserve no.1 & [1 foot] reserve No.2, Reg'd Plan 463, City of Guelph, 1964 July 6. [583] Guelph, Twp. of: Plan of subdivision of Lot 2 & part of Lot 3, Reg'd Plan 249, & Reserve "A", Reg'd Plan 565, Township of Guelph, 1964 October 21. [584] Guelph, Twp. of: Plan of subdivision of part of Lot 8, Con. 4, Div. G, & part of 1 Foot Reserve, & part of Lot 1, Reg'd Plan 455, Township of Guelph, 1964 September 1. [585] Guelph, Town of: Plan of subdivision of Block "A", Reg'd Plan 490, & Lot 6, Reg'd Plan 540, City of Guelph, 1964 October 13. [591] Guelph, Town of: A plan of subdivision of part of Lots 6 & 7, Range 3, Division A, & of Lots 49 & 50, Reg'd Plan 182, City of Guelph, 1965 August 26 [2 copies]. [592] Guelph, Town of: A plan of subdivision of part of Lot 1, Concession 7, Division C, City of Guelph, 1965 September 30. [593] Guelph, Town of: Plan of subdivision of part of Lot 9, Div. A, City of Guelph, 1965 August 5. [594] Guelph, Town of: A plan of subdivision of part of Lot 1, Con. 6, Div. C, & 1 foot reserve No.1, Reg'd Plan 589, City of Guelph, 1965 December 31. [595] Guelph, Town of: a plan of subdivision of Reserve for street & 1 foot reserve no.1, Reg'd Plan 490, & part of Lot 7, Range 3, Div. F, City of Guelph, 1965 Nov. 15. [596] Guelph, Town of: Plan of subdivision of parts of Lot 12, Division A, City of Guelph, 1965 December 1. [597] Guelph, Town of: A plan of subdivision of part of Lots 67, 68 & 69, Reg'd Plan 265, of part of Lots 3 & 4 west of the Eramosa Road, Div. F, & of Blocks "B" & "C" Reg'd Plan 559, & 1 foot reserve no.1, Reg'd Plan 572, City of Guelph, 1965 December 6. [598] Guelph, Town of: A plan of subdivision of part of Broken Front Lots "E" & "F", Division F, City of Guelph, 1966 March 15. [599 1] Guelph, Town of: A plan of subdivision of part Lots 8, 9 & 10, Concession 1, Division E, City of Guelph, 1966 May 5, [599 2] Guelph, Town of: Map with no description, 1966 May 5. THE FOLLOWING IN NEXT FOLDER STORED MC 97 [600] Guelph, Town of: A plan of subdivision of part of Broken Front Lot F, Division F, City of Guelph, 1966 June 6 [2 copies]. [602] Guelph, Town of: A plan of subdivision of part Lot 1, Con. 6, Div. C, & 1 Foot Reserve No.2, Reg'd Plan 589, & 1 Foot Reserve, Block B, Reg'd Plan 594, City of Guelph, 1966 August 10. [603] Guelph, Town of: A plan of subdivision of part of Lots 1 & 2, Reg'd Plan 359, & 1 foot reserve, Reg'd Plan 580, City of Guelph, 1966 September 26. [606] Subdivision Plan, being a part of Lot 15, Range 2, Division AF@, City of Guelph, formerly Township of Guelph, 8 June 1967. [613] Kendrick Heights Subdivision Plan, being part of Lots 6 and 7. Concession 5, Division AG@, and of Lot 1, 1.0' reserves, nos. 1, 2, 3, Registered Plan 475, formerly in the Township of Guelph and of 1.0' reserves Nos. 1 and 2, Registered Plan 610, City of Guelph, 13 Aug. 1968. [614] Subdivision Plan, being parts of Lots 17 & 18, Range 3, Division AA@, Reg=d Plan 148, and of Lots 13 & 15, and part of Lots 12, 14, 16, 17, 18, 19, 20 & 21, Registered Plan 242, City of Guelph, 27 Aug. 1968. [615-1] Willow West - [Phase 1], Subdivision Plan, Sheet 1 of 2 ...13 Sept. 1968. [615-2] Willow West - [Phase 1], Subdivision Plan, Sheet 2 of 2, ...City of Guelph, 13 Sept. 1968. [616] Centennial Heights, Subdivision Plan ... City of Guelph, 17 Sept. 1968. [617] Subdivision Plan ... City of Guelph, 18 Sept. 1968. Shows lots at the intersection of Glenburnie Drive and Cheltonwood Avenue. [620] Subdivision Plan, being part of Lot 4, Concession 3, Division AG@ ... City of Guelph, 2 May 1969; lots on Heather Ave., between Edinburgh Road and Rodney Blvd. [621] Subdivision Plan of Lots 20, B and C and part of Lot 21, Registered Plan 39, City of Guelph, 14 May 1969; lots bounded by High Park Dr., Cedar, Maple and Bellevue Streets. [624] Subdivision Plan ... City of Guelph, 14 July 1969. Shows detail for lots at the pair of crescents at the end of Sleeman Avenue. [625] Subdivision Plan, Lots 33 and 34, Registered Plan 265 ... City of Guelph, 15 Sept. 1969. Shows lots at the junction of Terry Boulevard and Stevenson Street. [626 1] Lakeview Subdivision Plan, Sheet 1 of 2, being part of Lot 2, Concession 6, Div. C ... City of Guelph, 9 July, 1970; lots along Muskoka Drive, Brant Avenue, Uplands Place, Teakwood Place, Chesterfield Avenue and Eramosa Road. [626 2] Lakeview Subdivision Plan, sheet 2 of 2, being part of Lot 2, Con. 6, Div. C ... City of Guelph, 9 July 1970; lots along Muskoka Drive, Brant Avenue, Uplands Place, Teakwood Place, Chesterfield Avenue and Eramosa Road. [627] Subdivision Plan ... Village of Elora, 14 Sept. 1970. Shows lots on John Street and Franklin Drive, and the intersection of David and Irvine Streets. [630] Subdivision Plan of part of Lots 1, 2 and 3, Con. 5, Division AD@, City of Guelph, 7 May 1971. Shows lots at the intersection of Regal Road and Curtis Drive. [631 1] University Village Subdivision Plan, Sheet 1 of 2, City of Guelph, 3 June 1971. Shows lots on Bishop Court and Coventry Drive. [631 2] University Village Subdivision Plan, Sheet 2 of 2, City of Guelph, 3 June 1971. Shows property south of Conroy Crescent at the intersection with College Ave. [633] Subdivision Plan of part of Lot2 11 and 12, Concession 1, Town of Fergus, 23 Dec. 1971. Shows lots on Elora Street at Perth and Athol Streets. [634] Subdivision Plan of part of Lots 4 and 5, West of Eramosa Road, Div. AF@ ... City of Guelph, 11 Jan. 1972; lots on Sherwood Drive and Orchard Crescent. [635] Subdivision Plan ... City of Guelph, 19 Jan. 1972. Shows lots on northwest side of Waverley Drive, between Olive Avenue and Stevenson Street. [636] Subdivision Plan...City of Guelph, 25 Jan. 1972. Shows lots on Lambert Cresc. [637 1] Plan of Subdivision of part of Lots 1 and 2, Con. 4, Div, C... City of Guelph, sheet 1 of 2, 20 March 1972; lots on Hadati Road and Mountford Drive. [637 2] Plan of Subdivision of part of Lots 1 and 2, Concession 4, Division AC@ ... City of Guelph, Sheet 2 of 2, 20 March 1972. Shows lots on Hadati Road, Mountford Drive, Eastview Road, McIlwraith Crescent and Cassino Avenue. [638] Subdivision Plan of part of Glebe Lot, Registered Plan 77 ... Town of Fergus, 12 June 1972. Shows lots at crescent on Grandview Avenue. [641] Subdivision Plan of part of Lots 9 and 10, Concession 2, Division AD@, Twp. of Guelph, 4 Jan. 1973; lots on Arjay Drive, Hamilton Drive and Blue Forest Drive. [642] Subdivision Plan ... Town of Fergus, 8 March 1973. Shows lots on Princess St. Argyll Street, Highland Road and McAlister Street. [643] Subdivision Plan being part of Lot 9, Con. 2, Div. D... Twp. of Guelph, 24 April 1973; lots on Blue Forest Crescent, joining Blue Forest Drive and Arjay Drive. [646] Willow West - Phase II, Subdivision Plan...City of Guelph, 25 July 1973; lots at the southwest corner of intersection of Willow Road and the Hanlon Expressway. [655] Subdivision Plan, being part of Lots AB@ and AC@, Concession 2, Division AE@, City of Guelph, 1 Aug. 1974. Shows lots at Gombas Place .and on Fife Road. [656] Guelph, Town of: Subdivision plan of part of Block "A" Registered Plan 634, City of Guelph, 11 Sept. 1974. Shows lots on Acorn Place and Chestnut Place. [939] Reference Plan in the City of Guelph, County of Wellington; details of property owned by Ramsay Vickers and Margaret S. Vickers, at the corner of College Avenue and Devere Drive, 28 Jan. 1975. |
Creator \ Maker |
Arthur Enterprise News |
Creator \ Maker |
Bitzer-Dubrick Limited Black, S. W. Bowman, E. P. Bowman, Black and Shoemaker Cooper, T. W. Copp Clark Publishing Company Limited Cosmo Carere Construction Limited County of Waterloo County of Wellington District of Wellington Dryden and Smith Guelph Herald Limited Hall, Harvey Hungerford, Guthrie and Berry John Rennie Limited Kennedy, Charles Lloyd, Frank P. Mutual Fire Insurance Company Photographic Survey Corporation Limited Ryckman, Samuel Robinson, W. F. Scobie and Balfour Scobie, Hugh Shoemaker, R. L. Tamroth Construction United Counties of Wellington and Grey United Counties of Wellington, Waterloo and Grey Unwin, Murphy, and Esten West, R. F. |
Item Name |
Agreement Atlas Auction Notice Blueprint Bylaws Certificate Correspondence Crown Grant Deed Fire Insurance Certificate Grant Land Records Lease Lithograph Map Minutes Notebook Plan Poster Receipt Record Group Study Survey Will |
Person \ Organization |
Alexander, William Allan, Charles Allan, Grace Ancient Order of United Workmen of Ontario Ansley, George Armstrong, John Armstrong, Paul Beattie, James Berry Bitzer-Dubrick Limited Blair, Adam Fergusson Blue Ribbon Hall Broddy, James B. Bruce, George Buckingham, Anderson Buckingham, Lewis Budd's Stores Burn, William Canada Company Canadian National Railway Clark, William Colquhoun Cornock, William Corporation of the County of Wellington Cosmo Carere Construction Limited Coughlin County of Waterloo Currie, Alexander Davidson, Charles Douglas, James Driscoll, John Joseph Esson, John Evanturel Fasken, Alexander Fergusson and Kingsmill Fergusson, Adam Johnston Ferrier, Alexander David Fielding, Edward Fielding, Lucinda Foster, W. M. Galt and Guelph Railway Gibbon Gibbon, William Grand Trunk Railway Grange, George John Guthrie, Hugh C. Guthrie, Watt and Guthrie Hadati Farm Harris, John Harrison, Benjamin Henderson, John Henry, Hugh Higinbotham, John D. Hogge, Arthur Hood, William Howard, James Huffman, Annie Hungerford and Guthrie Hungerford, Guthrie and Berry Hungerford, R. B. Hunter, Archibald Hunter, James J. D. Higinbotham and Company Jamieson, Hannah John Rennie Limited Keleher, Patrick Kingsmill, John Juchereau Lloyd, Frank P. McArthur McArthur, Donald McArthur, Dougall McArthur, Dugald McArthur, Duncan McArthur, Gilbert McArthur, Neil McArthur, Peter McArthur, William McCrae, John McPherson, Fraser and Davidson Melville Presbyterian Church Meyer Mitchell, John Mitchell, Richard Mooney, Luke Morris O'Neill, James Ontario Executive Council Parker, Abel Parker, Andrew Patton, John Peacock Restaurant Presant, W. Queen Victoria Reid, (Father) Reid, William Ross, (Dr.) Ross, Arthur Ross, James Ryan's Department Store Sanderson, Mary Jane Schofield, M. C. Small, L. Smellie, George (Rev.) St. Andrew's Presbyterian Church Stewart, Mike Strange Sutton, Thomas Tamroth Construction Taylor, T. Taylor, W. Thompson Thompson, Robert Trust and Loan Company of Upper Canada United Counties of Wellington and Grey United Counties of Wellington, Waterloo and Grey Vickers, Margaret Vickers, Ramsay Watt, Thomas Webster, James White, Benjamin Wilson, John Wilson, Mary |
Place |
Acorn Place Alberta Alma Street Argyle Street Argyll Street Arjay Drive Arthur Athol Street Belleview Street Berlin Birchwood Park Subdivision Bishop Court Blue Forest Crescent Blue Forest Drive Bon Accord Bond Block Braeside Heights Brant Avenue Brunswick Lane Butler Avenue Butler's Beach Callander Drive Cannon Street Canon Street Carrickfergus Subdivision Cassino Avenue Cedar Street Centennial Heights Subdivision Cheltonwood Avenue Chesterfield Avenue Chestnut Place Cluxton Hill College Avenue College Village Collingwood Street Conroy Crescent Coventry Drive Crestview Crimea Street Curtis Drive David Street Dawson Avenue Dean Avenue Devere Drive Drew Street Dumbarton Street Dundas Road Dundee Drive Eastview Road Edinburgh Road Elizabeth Street Elora Elora Street Emma Street Eramosa Heights Eramosa Road Eramosa Twp. Erin Erin Twp. Fergus Fife Road Flamborough Flynn Avenue Forbes Avenue Franklin Drive Galt Gavin Heights Glenarin Acres Glenburnie Drive Glencoe Crescent Golfview Gombas Place Gowrie Street Grand Valley Grandview Avenue Grange Street Grey County Guelph Guelph Street Guelph Twp. Hadati Road Halton County Hamilton Hamilton Drive Hanlon Expressway Harriston Heather Avenue High Park Drive Highland Road Highway 6 Huron Street Imperial Gardens Irvine Street John Street Joseph Heights Kendrick Heights Subdivision Kennedy Road Kenwood Heights Kimberley Park Kingston Knightswood Boulevard Lake Avenue Lakeview Subdivision Lambert Crescent Lancaster Avenue Laverne Avenue Lethbridge Limehouse Lincoln Crescent Lincoln Heights Subdivision Little Lake Lucan Avenue Maple Street Maplewood Gardens Maryborough Twp. McAlister Street McIlwraith Crescent Meadowview Avenue Metcalfe Street Meyer Drive Mitchell Street Mountford Drive Muskoka Drive New Aberdeen Nichol Twp. North Dakota Olive Avenue Omar Street Ontario Orchard Crescent Owen Sound Park Street Perth Street Petrolia Street Pilkington Twp. Princess Street Prospect Avenue Puslinch Lake Puslinch Twp. Quebec Quebec Street Raglan Street Raymond Street Regal Road Renfield Street Richard Street River Heights Robson Heights Rockwood Rodney Boulevard Rosewood Avenue Rosewood Street Sault Ste. Marie Shaftsbury Avenue Sherwood Drive Silvercreek Road Sleeman Avenue Speed River Speedvale Avenue Sprucedale St. Andrew Street Stevenson Street Stormont Road Strasburg Suburban Avenue Summerhill Sunnylea Gardens Sunset View Sydenham Twp. Talbot Street Teakwood Place Terry Boulevard Toronto University Village Subdivision Uplands Place Upper Canada Vernon Street Victoria Road Waterloo County Waverly Drive Wellington County Wellington Place Wentworth County Westview Park Willow Park Willow Road Willow West Windermere Place Woodhill Woodlawn Road Woodside Park Wyndham Street Ypres Street |
Subject |
Blacksmiths Commercial Fire Law Music Parade Property Royalty Surveying Town Planning |
Photo, Map # |
MAP 2191 - MAP 2216 MAP 2191 MAP 2192 MAP 2193 MAP 2194 MAP 2195 MAP 2196 MAP 2197 MAP 2198 MAP 2199 MAP 2200 MAP 2201 MAP 2202 MAP 2203 MAP 2204 MAP 2205 MAP 2206 MAP 2207 MAP 2208 MAP 2209 MAP 2210 MAP 2211 MAP 2212 MAP 2213 MAP 2214 MAP 2215 MAP 2216 |
Year Range from |
1819 |
Year Range to |
1977 |
Accession # |
A2011.101 |
Containers |
C648 MC95 MC96 MC97 MU 1029 o/s MU 1038 MU 1039 |
