Archive Record
Metadata
Accession # |
A2002.103 |
Title |
Royal Canadian Legion, Elora Branch No.229 fonds (1), 1900-2001 |
Date |
1900-2001 |
Description |
Records related to the Royal Canadian Legion, Elora, Branch No.229, consisting of land records (1900-1940); minute books (1936-1999, incomplete); correspondence (1957-1958; 1965); programmes (1982; 1986-2001). Founded in 1932, Elora Legion is still active. SERIES 1: LAND RECORDS (1900-1940) Subseries 1: Concerning: Village Lots 7 and 8 on the West side of Metcalfe Street, known as the Royal Hotel property, and/or East half of Village Lot 1, south side of James St., in the Village of Elora, 1900-1940. File 1 1900 May 14 - Declaration regarding a Mortgage, John Maitland to Andrew Krausmann and his wife Sarah Krausmann. 1914 Dec.18 - Declaration of Andrew Krausmann, hotel keeper, regarding his possession of the Royal Hotel property from 23 March 1891. 1914 Dec.18 - Deed of Land: Andrew Krausmann, hotel keeper, and his wife Sarah Krausmann to Annie Launders, City of Hamilton, wife of Thomas Launders, builder, City of Hamilton. 1914 Dec.22 - Declaration of Henry Wissler, regarding Thomas Vickers and his wife; Isaac Buchanan; John Gerrie; William Elliott and his wife. Includes notes and sketch, handwritten in pencil. 1914 Dec.22 - Declaration of Henry Wissler, regarding James Ross and his wife; Arthur Ross and his wife; Robert Garvin and his wife; David Henderson and his wife, and David Gilkison. 1926 Apr.26 - Deed of Land: Annie Launders, City of Hamilton, wife of Thomas Launders, builder, of the same place, to William Nelson Fleetham, City of Hamilton. 1926 May 1 - William Nelson Fleetham and his wife Lena May Fleetham, both of the City of Hamilton, with Annie Launders, City of Hamilton, wife of Thomas Launders, builder, of the same place. 1930 July 21 - Quit Claim Deed: William Nelson Fleetham, City of Hamilton, and his wife Lena May Fleetham, to Annie M. Launders, City of Hamilton, wife of Thomas Launders, builder, of the same place. 1930 July 22 - Deed of Land: Annie M. Launders, of the City of Hamilton, wife of Thomas Launders, builder, of the same place, to Samuel Joseph Pryor, Village of Elora. 1930 July 23 - Mortgage: Samuel Joseph Pryor, Village of Elora, and his wife Alice Pryor with Annie M. Launders, City of Hamilton, wife of Thomas Launders, builder, of the same place. [on the front page, listed as: Annie M. Launders / Fruitland P.O., Ont." 1938 Feb.12 - Agreement: Samuel Joseph Pryor, Village of Elora, with: Frederick Magnus, President; W.C. Beattie, Secretary, Village of Elora, C.N.R. Agent; James L. Cameron, Village of Elora, bookkeeper; E. Christopher Grimes, Village of Elora, merchant. [The foregoing], "Trustees of the Canadian Legion, Elora Branch No.229 of the British Empire Service League, hereinafter called the purchasers"]. Includes 1938 Mar.3 - Letter: Reginald Cowan Bruce, Barrister-Solicitor- Notary, Elora, to E.C. Beattie, Secretary, Canadian Legion, Elora, listing instruments in his search to establish that "the abstract of title appears in order...". 1940 Sept.6 - Letter: Reginald Cowan Bruce to William Beattie, Secretary, Canadian Legion, Elora, regarding agreement of sale with William Pryor. 1940 Sept.11 - Receipts: R.C.Bruce, from William Beattie re professional fees; R.C. Bruce from William Beattie, by cheque re Samuel Pryor. Subseries 2: Elora Cemetery Lots, 1940. File 1 1940 Oct.22 - [Deed]: Village of Elora to Elora Branch, Canadian Legion #229. C.F. Section A, New Cemetery, addition of 1915, "ninety-six superficial feet more or less". 1940 Oct.23 - Receipt: Village of Elora, from Canadian Legion, Branch 229, re Perpetual Care Cemetery Lot. SERIES 2: MINUTE BOOKS, 1936-1999 Subseries 1: Executive, General and Special Meetings, 1936 - 1999 [some missing] [MINUTE BOOKS 1932-1935 MISSING] File 1 - 9 Jan. 1936 - 12 Sept 1939 [black softcover notebook; includes list of Officers and Committee members for 1936-1939, including attendance at meetings]. File 2 - 9 Jan. 1940 - 13 Jan. 1945 [black hardcover notebook labelled "Minute Book"; includes list of Officers for 1940-1944, including attendamce at meetings; Minutes for 9 and 13 Jan. 1945 are on letterhead "The Canadian Legion of the British Empire Service League, Elora Branch No.229, P.O. Box 229, Elora Ont."]. [MINUTE BOOKS 1945-1970 MISSING] File 3 - 14 Oct. 1970 - 8 Oct. 1975 [black hardcover notebook labelled "Record"; 200 numbered pages]. File 4 - 20 Oct. 1975 - 21 June 1978 [green hardcover notebook labelled "Record"; found within: correspondence, 1978, on letterhead of Canadian National Exhibition; Fergus Pipe Band; Denny's Bus Lines, Acton; Royal Canadian Legion, Col. John McCrae Memorial, Branch #234, Guelph; Liquor Licence Board of Ontario; Elora Senior Public School]. File 5 - 12 July 1978 - 11 Feb. 1981 [green hardcover notebook, labelled "Minutes of Executive and General Meetings from July 29, 1979 to February 11, 1981"; at back: Attendance Record Br. #229 Exect. 11 June [1980] - 18 Feb. 1981]. File 6 - 18 February 1981 - 14 Sept. 1983 [green hardcover notebook; at back: Attendance Record, Branch 229 Executive 13 Jan. 1982 - 19 May 1982]. ==================================== DOCUMENTS ABOVE ARE STORED IN MU 442 DOCUMENTS BELOW ARE STORED IN MU 443 ==================================== File 7 - 5 Oct. 1983 - 28 Nov. 1984 [green hardcover notebook, labelled "Record"; 192 numbered pages; from 19 Sept. Minutes are typed and stapled in place; at back: Attendance Record, Branch 229, Elora, Executive, 1983-1984; 1984-1985 (ends 19 Dec. 1984)]. File 8 - 21 May 1986 - 20 May 1987 [white cover, spiral bound typewritten sheets, labelled "Minutes, May 21st, 1986 to May 20th, 1987"; at back: "Attendance Record 86/87. Executive Roll Call - Br. 229"]. File 9 - 10 June 1987 - 17 May 1988 [blue cover, spiral bound typewritten sheets, labelled "Royal Canadian Legion, Branch 229, Elora. Minutes from June 10th, 1987 to May 17th 1988"; at back: "Attendance Record 87/88. Executive Roll Call - Br. 229"]. File 10 - 8 June 1988 - 17 May 1989 [yellow cover, spiral bound typewritten sheets, labelled "Minutes June 8th, 1988 to May 17th, 1989"; at back: "Attendance Record 88/89. Executive Roll Call - Br. 229"]. File 11 - 21 June 1989 - 16 May 1990 [blue three-ring binder, typewritten sheets, [some photocopied], labelled "Minutes June '89 until May '90. John Burns, Sec'y"]. File 12 - 18 June 1990 - 29 May 1991 [blue duotang, typewritten sheets [some photocopied], labelled "Br. 229, R.C.L. Minutes 1990-1991"; at back: Minutes of a Disciplinary Hearing, 29 May 1991, to hear charges against a member for "bad mouthing the Sgt.-at-Arms, refusing to stop playing cards..."]. File 13 - 12 June 1991 - 20 May 1992 [blue duotang, typewritten sheets [some photocopied], labelled "Executive & General Meeting Minutes, June 91 / May 92"]. File 14 - 10 June 1992 - 19 May 1993 [blue duotang, typewritten sheets [some photocopied], labelled "Executive & General Meeting Minutes, June 1992 to May 1993"; at back: "Attendance Record 1992/93. Executive Roll Call - Br. 229"]. File 15 - 9 June 1993 - 18 May 1994 [red duotang, typewritten sheets [some photocopied], labelled "Minutes June 1993 to May 1994"; at back: "Attendance Record 93/94. Executive Roll Call - Br. 229"]. File 16 - 8 June 1994 - 17 May 1995 [blue duotang, typewritten sheets [some photocopied], labelled "Minutes June 1993 to May 1994"; at back: "Attendance Record 94/95. Executive Roll Call - Br. 229"]. File 17 - 7 June 1995 - 22 May 1996 [grey duotang, typewritten sheets [some photocopied], labelled "Minutes June 1995 - May 1996"; at back: "Attendance Record [1995-1996]. Executive Roll Call - Br. 229"]. File 18 - 12 June 1996 - 28 May 1997 [blue duotang, typewritten sheets [some photocopied], labelled "Minutes June 1, 1996 - May 31, 1997"; at back: "Attendance Record. Executive Roll Call - Br. 229 1996 - 1997"]. [for MINUTE BOOKS 1997-1998 see A2002.103, part 2] File 19 - 10 June 1998 - 19 May 1999 [black duotang, typewritten sheets [some photocopied], labelled "Branch 229 Elora, Minutes June 1, 1998 - May 31, 1999"; at back: Attendance Record June /98 - May /99, Executive Roll Call]. Subseries 2: [Ladies] Auxilliary, 1943-1945; 1948-1952 [MINUTE BOOKS 1939-1943 MISSING] file 1 - Oct. 1943 - Jan. 1945 [black softcover notebook; contains minutes; list of members and dues paid 1943-1945; receipts, euchre, bingo. Found within: Reminder to Mrs. Hilda Montgomery, regarding dues till the end of the year 1959, payable to the Branch Auxilliary No.229, Canadian Legion, B.E.S.L. [British Empire Service League]; [MINUTE BOOKS 1945-1948 MISSING] File 2 - 8 Dec. 1948 - 12 July 1952 [green hardcover notebook; contains minutes; lists of Officers; Roll Call 1952; found within: ph 15740 (see separate entry)]. SERIES 3: DOCUMENTS RE PINS, 1957-1958 Subseries 1 File 1 - Documents related to Membership and 25-year pins. Includes list of 25-year members; Invoice for pins from The Canadian Legion of the British Empire Service League, to A. Simpson, Sec.-Treas. Branch 229, 24 Sept. 1957; address for Forbes Muir "25 year pin"; notice from The Canadian Legion of the British Empire Service League to Branch Secretaries, 3 April 1958, re: Ordinary Membership Badges [attached pin moved to Museum, collection, 2002.XX.XX]; envelope with return address "Canadian Legion / P.O. Box 229 / Elora Ontario" containing 25-year pin [pin moved to Museum collection, 2002.XX.XX]. SERIES 4: ELORA LEGION, PROFILE, 1965 Subseries 1 File 1 - Legion Branch Profile, 1965. In envelope with return address "The Royal Canadian Legion / Elora (Ont. No. 229) Branch / Elora, Ontario; 1-page form includes replies to questions about Membership, Branch Home, Poppy Fund; Accounts; Meetings, Programming, Public Relations, Planning. SERIES 5: PROGRAMMES, 1982, 1997-2001 Subseries 1 File 1 - Ticket and Programme, District "C" Convention [held at] Royal Canadian Legion, Branch No. 229, Elora 17 and 18, 1982. "Words of Wisdom" were offered by Jack Johnson, MPP and Perrin Beatty, MP. File 2 - Programme, 1997 Community Services of Remembrance, Elora, Salem, 11 November 1997. [3 copies]. File 3 - Programme, 1997 Remembrance Day Banquet, Elora, 11 November 1997; includes ticket, biography of guest speaker, Gordon A. Brown. File 4 - Programme, 1999 Services of Remembrance, Salem, Elora, 11 November, 1999. File 5 - Programme, Remembrance Day 2000, Salem, Elora, 11 November 2000. File 6 - Programme, Remembrance Day 2001, Community Service, Salem Cenotaph, 11 November 2001 [2 copies]. File 7 - Programme, Remembrance Day 2001, Community Service, Elora Cenotaph, 11 November 2001. SERIES 6: PUBLICATION, 2002 File 1 - "Elora Legion Branch 229 celebrating 70 years", 2002; 23 pages with photographs and articles celebrating the history of the legion. |
Creator \ Maker |
Royal Canadian Legion, Elora Branch, #229 [compiler] |
Item Name |
Correspondence Land Records Minutes Program Record Group Ticket |
Person \ Organization |
Beattie, E. C. Beattie, W. C. Beattie, William Beatty, Perrin Brown, Gordon A. Bruce, Reginald Cowan Buchanan, Isaac Burns, John Burns, John Cameron, James Lewis Canadian Legion of the British Empire Service League Canadian National Exhibition Denny's Bus Lines Elliott, William Elora Cenotaph Elora Senior Public School Elora Union Cemetery Fergus Pipe Band Fleetham, Lena May Fleetham, William Nelson Garvin, Robert Gerrie, John Gilkison, David Grimes, E. Christopher Henderson, David Johnson, Jack Krausmann, Andrew Krausmann, Sarah Launders, Annie M. Launders, Annie M. Launders, Thomas Liquor Licence Board of Ontario Magnus, Frederick Maitland, John Milne, G. Frederick Montgomery, Hilda Muir, Forbes Pryor, Alice Pryor, Samuel Joseph Ross, Arthur Ross, James Royal Canadian Legion, Colonel John McCrae Memorial Branch, Royal Canadian Legion, Colonel John McCrae Memorial Branch, Royal Canadian Legion, Elora Branch, #229 Royal Hotel Salem Cenotaph Simpson, A. Vickers, Thomas Wissler, Henry |
Place |
Elora Fruitland Hamilton Salem |
Subject |
Cenotaph Military Property Social |
Year Range from |
1900 |
Year Range to |
2001 |
Accession # |
A2002.103 |
Containers |
MU 442 MU 443 |
