Archive Record
Images
Metadata
Accession # |
A1997.39 |
Title |
James Ashenhurst farm and quarry fonds, 1883-1941. |
Date |
1883-1941 |
Description |
James Ashenhurst farm and quarry fonds, 1883-1941. The James Ashenhurst farm and quarry fonds consists of over 100 items, including municipal records relating to the Township of Erin (voters lists 1879-1928, and journals of proceedings 1912-1938); and ledgers and diaries, mostly written by James Ashenhurst, detailing the activities and transactions of the Ashenhurst Quarry (1883-1934) and Ashenhurst Bros farm (1883-1941). John Ashenhurst Sr purchased Lot 16, E 1/2, Concession 5, Erin Township, 12 October 1876. On November 1878, this 100 acre property was sold to James Ashenhurst, who held title until 27 October 1906. Perhaps in anticipation of the sale of the farm he wrote "James Ashenhurst, Brisbane, Ont. splendid farm, two flowing springs, farm stable and other outbuildings." On 24 February 1886, John Ashenhurst Jr purchased 50 acres, Lot 16 W 1/2, Concession 6, Erin Township; he held this property until 18 October 1906. On April 1 1887, James Ashenhurst signed agreements "for the purpose of quarrying stone for a number of years" on the E 1/2 and W 1/2 of Lot 15, Concession 6, Erin Township. On 10 June 1900, James Ashenhurst purchased the W 1/2 100 acres, selling on 9 May 1934 to the J.B. Ritchie Cut Stone Company Limited of Toronto. The sale was reported in the Erin Advocate (17 May 1934), noting "we are informed that the stone in this quarry is the finest buff colored limestone to be found in North America." The 1881 Census shows James as a farmer, with his mother Matilda, brothers William, John, Alexander and Samuel, and sisters Margaret and Martha. Matilda Ashenhurst died 9 September 1884, and is buried in Coningsby Cemetery. Her husband John Sr appears to have died ca. 1888. William Ashenhurst, the eldest son, appears on the voters lists from 1879-1882, but not on the census of 1891 or 1901. Alexander Ashenhurst appears on the voters lists 1887-1907; Samuel appears on the voters list of 1887, and in the census of 1891 and 1901. John appears on the voters lists 1880-1887, and on the census of 1891 and 1901. From the apparent death of John Ashenhurst Sr, ca. 1888, until 1906, very detailed ledgers were kept of receipts and expenditures for the farm and quarry accounts. The estate was then distributed among James, John Jr, Margaret, Alexander, and Samuel "as on equal draw"; there is no mention of William, nor Martha who (ca. 1895) had married John Kennedy who farmed the property adjacent. Margaret ("Maggie") Ashenhurst died 29 May 1914, and is buried in Coningsby Cemetery. Thus James Ashenhurst, with his sister, and his brothers to a varying degree, farmed and quarried from 1876 to the 1930s when the quarry was sold. From 1883-1941, James kept notes of activities on the farm and/or quarry. Often he mixed diary entries with accounts of receipts and expenditures; random pages within a pocket diary might contain entries from different years. James Ashenhurst died 6 January 1941, and was buried in Coningsby Cemetery. His obituary recalled "he was a great reader and posessed a splendid library." It also remarked upon his service on Township Council. He was survived by his brother Alex (then in Guelph; he died the following year), Samuel (then of "Western Canada"), his sister Martha, Mrs. John Kennedy (then of Oshawa) and a nephew Frank Kennedy, with whom he resided. SERIES 1: ART COLLECTION, ca. 1880. Subseries 1: Charcoal portrait of James Ashenhurst, Erin Township, ca. 1880. [ART 693] Subseries 2: Tinted charcoal portrait of Margaret Ashenhurst, Erin Township, ca. 1880. [ART 694] SERIES 2: MANUSCRIPT COLLECTION, 1883-1941. Subseries 1: Account books, 1887-1926. [MU 329] - file 1: James Ashenhurst Stone Quarry, cashbook, 1887-1911. On page 186, a sketch of barn, showing "end fire started"; notes of losses on page 188. On page 198, dated Oct 2, 1907, a list of men's names with dollar amounts and the word "note." - file 2: Ashenhurst Brothers Farm, cashbook, 1888-1906. On pages 174-177, detailed distribution of the John Ashenhurst Sr. Estate among James Ashenhurst, John Ashenhurst, Margaret Ashenhurst, Alex Ashenhurst and Sam Ashenhurst. On pages 192-193, the Ashenhurst Brothers Farm and Ashenhurst Quarry accounts are summarized and totalled for the period 1888-1906. - file 3: James Ashenhurst cash payments and receipts, 1906-1913. Includes list of expenses re: "winding up of estate" (March-July, 1906); also "grain taken for chop," 1908-1909. - file 4: James Ashenhurst "Meat Bills," 1923-1926. Pages 1-93 removed. Cover contains pocket for holding and protecting pencil - "Saves more in Pencils than Book Costs." Subseries 2: Correspondence, ca. 1900-1930. [MU 329] - item 1: To James Ashenhurst, Brisbane, from his nephew, William J. Ashenhurst, Deloraine, Manitoba, describing his experience with the 222 Battalion at Vimy Ridge, 11 December 1918. - item 2: James Ashenhurst, Brisbane, from his nephew, William J. Ashenhurst, Deloraine, Manitoba, 26 February 1919. - item 3: To Mr. F. Kennedy, Hillsburg, from Anny Kennedy, Port Whitby, 11 October 1923. - item 4: To Mr. F. Kennedy, Hillsburg, from Maggie Zoba, Shand Saskatchewan, 23 February 1930. - item 5: 8-page listing of Farm Lands for sale in Manitoba and Saskatchewan ca. 1900. Subseries 3: Notebooks, 1883-1941. [MU 329] - file 1: Farm and Quarry activities, 1883, 1916. Notebook, 1883; daily activities, farm and quarry, listed very briefly May-July for "J.A." and "S.A."; contains one entry for March 4, 1916 "Bot off Overland"; found within, business card for "Ritchie Cut Stone Co., Limited / Hamilton, Toronto, Montreal / 159 Bay Street / Toronto / Represented by / Alan Sharp." - file 2: Notebook, 1883-1887. Lists activities for the farm and quarry and accounts for the quarry; includes drafts of letters and agreements, prayer, poetry, notes for a speech (p.13-14; opening of a school?). Sketch map of properties on Concession 5, Erin Township. - file 3: Notebook in daily diary format, 1888. Each page is interleafed with a sheet of blotting paper; lists activities and accounts for the farm and quarry; glued onto inside back cover, letter dated Dec 14, 1888 from Gale Sulky Harrow Co., Detroit to James Ashenhurst & Brothers, Coningsby. - file 4: Daily reports of activities, sales and receipts of the Quarry; monthly summaries, 1888-1889. - file 5: Notebook, 1888-1889. Summary of accounts for the farm and quarry; also includes notes and calculations, 1876-1905, regarding payments of principal and interest on the Ashenhurst property, and calculations for dividing the estate among James, John, Maggie, Alex, Sam and Martha Ashenhurst. - file 6: Notebook, 1889; Diary of daily activities, farm and quarry. Found within: newspaper clipping, listing James Ashenhurst, Brisbane, as a J.P. [Jutice of the Peace]; Promissory note, dated Oct 9, 1883 to Neil McKinnon, signed by "Jno. Ashenhurst" and "Jas. Ashenhurst & Bros.". - file 7: Daily reports of Farm and Quarry activities, 1890. - file 8: Daily reports of Farm and Quarry activities, 1891. - file 9: Daily reports of Farm and Quarry activities, 1893. - file 10: Daily reports of Farm and Quarry activities, 1894. Found within: Business card for T.J. Hamilton / Correspondent, Guelph Herald, Erin, Ontario. - file 11: Quarry accounts, listing client, address, materials and amount, 1894-1898. At back, list of "stock [with ages] and impliments on hand when we moved on[to] Lot No 15, Dec 25, 1900." Notebook is leatherbound, with expandable inner storage pouch and wraparound flap closure. - file 12: Daily reports of Farm and Quarry activities, 1896. - file 13: Daily reports of Farm and Quarry activities, 1897. - file 14: Notebook, 1897-1905. Includes reports of road contracts, farm and quarry receipts, and household expenditures; includes receipt dated 4 June 1900, signed by William Bingham and Hannah E. Bingham for part payment on W 1/2 Lot 15, Concession 6, Erin Township. - file 15: Daily reports of Farm and Quarry activities, 1899. - file 16: Notebook 1899-1900. Receipts from estate (1899); bought off Bingham / paid on Bingham's land (1900). - file 17: Daily reports of Farm and Quarry activities, 1901. - file 18: Butter made; butter sold, 1902. - file 19: Daily reports of Farm and Quarry activities; includes some receipts and expenditures, 1888, 1892-1893, 1895, 1901, 1902-1903. - file 20: Notes from Municipal World, 1904. Handwritten notes from "Municipal World", including comment regarding erection of snow fences in Erin Township. - file 21: Daily reports of Farm and Quarry activities, 1905. - file 22: Notebook 1901-1916. "Total Value of Sale" listing items, purchasers and amounts; also includes summaries and entries for 1901 through 1916. Held in same file: Business card for Theo M. Parr, Canadian Ingersoll-Rand Co., Toronto; newspaper clipping re wolves (1940), Irish regiments; Assessment notice dated 1912, to W.J. Russell, Melville Russell and Wm. Foster, Concession 8, Lot 9/10 West, Erin Township. - file 23: Daily reports of Farm activities, 1913. Almanac contains advice and advertisements (some in colour). - file 24: Receipts and expenses, 1916. Found within, receipt from Dominion Express Co. for postal order ($0.25) sent to "Irish...." listed in the Expenditures entries as "St Patrick's Souvenir." - file 25: Notebook 1923-1938. Details of 15 promissory notes; also includes "names of my fruit trees planted on 3 May 1937," letter "Re Russel and Ferguson's claims" dated in pencil 14 March 1934. - file 26: Notebook 1924-1932. Details of 15 promissory notes; also includes entries including "Bequests" (naming members of the Ashenhurst and Kennedy families) and "Those who have money from Alex Ashenhurst on notes in Bank at Hillsburg." - file 27: Farm receipts and expenses, 1927-1930. Booklet contains discussion of National Fertilizers Limited products with yield tables. - file 28: Frank Kennedy, memoranda and reference Book, 1930-1941. Inside front cover, "Frank Kennedy / RR 2, Acton." Royal Bank of Canada reference materials include sample budgets, interest tables, bank branches, postage rates, crop rotation etc. Found within, two notices for the death of James Ashenhurst, 6 January 6 1941. Subseries 4: Receipts, 1906-1937. [MU 329] - file 1: Eight receipts (1906-1937) issued to James Ashenhurst (5), Alex Ashenhurst (1) and Frank Kennedy (2). - item 1: Macdonald & Drew [lawyers], Guelph, 1906. - item 2: J.P. Bush, General Hardware, Erin, 1930. - item 3: Dr. Henry Gear, Physician, Erin, 1935. - item 4: H. Little re: 1934 Ford Sedan to James Ashenhurst, 1935. - item 5: C.J. Hamilton, Superior Chain Stores, Erin, 1937. - item 6: The Royal Alexandra Hospital [Fergus], 1913. Subseries 5: Memos, 1892-1902. [MU 329] - item 1: Memo beginning, "I told John not to cut wood..." written by James Ashenhurst, 27 January 1892. - item 2: Memo beginning, "Today I made a proposal of the writings to the other members …" written by James Ashenhurst, 8 August, 1902. SERIES 3: MAP COLLECTION, 1924. - MAP 920: Blueprint, proposed plan for a barn for James Ashenhurst, 1924. [MC 53] SERIES 4: MUNICIPAL RECORDS, 1879-1938. Subseries 1: Municipal Election Act, 1927. [STACKS] Subseries 2: Township of Erin records, 1879-1938. - file 1: Journals of Proceedings, 1912-1938. [MR 4] - item 1: 1912. - item 2: 1915. - item 3: 1916. - item 4: 1918. - item 5: 1919. - item 6: 1920 (2 copies). - item 7: 1927. - item 8: 1938 (consolidated report). - item 9: 1938 (with Summary of Auditor's Report, 1932-1938). Found within: Receipt dated Mar 23, 1939 from Canada Packers Limited to D.McDougal, Erin. for hogs. - file 2: Voters lists, 1879-1928; some missing. [MR 5] - item 1: 1879. - item 2: 1880. - item 3: 1881. - item 4: 1882. - item 5: 1883. - item 6: 1885. - item 7: 1886. - item 8: 1887. - item 9: 1889. - item 10: 1891. - item 11: 1892. - item 12: 1893. - item 13: 1894. - item 14: 1895. - item 15: 1896. - item 16: 1897. - item 17: 1899. - item 18: 1900. - item 19: 1901. - item 20: 1902. - item 21: 1903. - item 22: 1904 (2 copies). - item 23: 1905. - item 24: 1906. - item 25: 1907. - item 26: 1908. - item 27: 1912. - item 28: 1913. - item 29: 1915. - item 30: 1917. - item 31: 1918. - item 32: 1920. - item 33: 1922. - item 34: 1923. - item 35: 1928. SERIES 5: PHOTOGRAPHS, ca. 1880 - ca. 1925. - ph 12791: Studio portrait of James Ashenhurst of Erin Township, wearing jacket and tie, and sporting a moustache, black and white print, ca. 1880. - ph 12792: Two children identified on reverse as "Renee Aulny [Ashenhurst] and Margot Beresford Ashenhurst / one summer day in Regina, Saskatchewan, Canada / Ages 2 yrs 4 mths and Margot 5 years nearly," black and white print, September 1923. - ph 12793: Photograph of an unidentified woman, seated informally at the top of a stone staircase outdoors, holding a sports racquet, ca. 1925. |
Creator \ Maker |
Ashenhurst, James [MAKER] |
Item Name |
Account Book Annual Report Blueprint Business Card Cabinet Card Correspondence Letter Notebook Pamphlet Plan Receipt Record Group Voters List |
Person \ Organization |
Ashenhurst Ashenhurst Brothers Farm Ashenhurst Quarry Ashenhurst, Alex Ashenhurst, James Ashenhurst, John Ashenhurst, Margaret Ashenhurst, Margot Beresford Ashenhurst, Martha Ashenhurst, Renee Aulny Ashenhurst, Samuel Ashenhurst, Wm. J. Bingham, Hannah E. Bingham, William Burgess C. J. Hamilton Canada Packers Canadian Expeditionary Force Corporation of the Township of Erin Ferguson Foster, William Guelph Herald Limited Hamilton, T. J. (Mr.) J. P. Bush Kennedy, Anny Kennedy, Frank Louden Machinery Company of Canada Limited MacDonald and Drew McKinnon, Neil Parr, Theo M. Ritchie Cut Stone Company Limited Royal Alexandra Hospital Royal Bank of Canada Russell Russell, Melville Russell, W. J. Sharp, Alan Zoba, Maggie |
Place |
Acton Brisbane Coningsby Erin Twp. Guelph Halton County Hillsburg Hillsburgh Manitoba Orton Saskatchewan St. Thomas Vimy Ridge |
Subject |
Agriculture Architecture Children Commercial Farm Labour Gardening Government Household Accounts Law Medical Military Photography Political Portrait Property Social Sports Transportation War World War I World War II |
Photo, Map # |
ph 12791 ph 12792 ph 12793 MAP 920 |
Year Range from |
1883 |
Year Range to |
1941 |
Accession # |
A1997.39 |
Containers |
MU 329 MR 4 MR 5 MC53 STACKS |
