Archive Record
Metadata
Accession # |
A2012.132.2 |
Title |
Hungerford and Guthrie law office, Guelph: Series 2: Agreements, property transactions, certificates, 1828-1977. |
Date |
1828-1977 |
Description |
Hungerford and Guthrie law office, Guelph: Series 2: Agreements, property transactions, certificates, 1828-1977. Listed in alphabetical order by surname; STORED MU 1088 UNLESS OTHERWISE NOTED: - file 1: Anderson, J.W. - agreement with Harmon W. McCready to work together on farm, 1936. - file 2: Ancient Order of United Workmen, Royal Lodge No.60, Guelph - Guthrie membership documents,1897-1915. - file 3: Angelo, Favrin, baker - delivery slips/invoices from Standard Brands Ltd., Guelph and Canada Cream of Malt Ltd., Guelph, 1934. - file 4: Ballentyne, Robert and Lillias to Alex. McFadgen - Deed of Land, 100 acres, West half, Lot 7, Con.2, Erin Twp., 1849. - file 5: Black, John - Clergy Sale Grant. Province of Canada to John Black, Puslinch Twp., 100 acres, North East part of Lot 20, Con.8. Puslinch Twp., 27 March 1854. [ MU 1071 o/s ] - file 6: Brodie - description of property near the Grand Trunk Railway Station, Lots 10 and 11, Con.3, Waterloo Twp, - file 7: Brodie, Mrs. - agreement to sell parts [of land] marked 7, 8, and 9, to G.D. Forbes, ca.1900. - file 8: Campbell, Jennie E., Rockwood - pump repair, 1923. - file 9: Chambers-Ferland Mining Co. - share certificate issued to Grace McDonald, 1908. - file 10: Cohen, Harry - The Guelph Outfitters, 1916-1920. - file 11: Corrigan Bros., Guelph - income tax, 1918-1920. - file 12: Cremasco, Fortunato and Antonio Cremasco, Guelph - partnership, 1924. - file 13: Crewson, Crewsons Corners / W.R. Cripps, Toronto. Includes note re separation of Gertrude Mctildie [Matilda] Johnston, Strabane and Morgan Crewson, well-driller ; letters from Sarah to "Friend," to Morgan Crewson and to Edna [Crewson?], 1920-1922. - file 14: Daly, John J., Guelph - Agreement with Joseph and Deborah Hastings for Authority to Offer for Sale, 1889; Agreement with H.E. Brooks for advertising, 1893. - file 15: Embro, James and James Wade - rental agreement for 194 Woolwich St., Guelph, 1937. - file 16: Foot, Edward Charles, Guelph - declaration re advertisements re land at the corner of Suffolk and Dublin Streets, Guelph, belonging to the Taylor estate, 1907. - file 17: Gamble, W.H., to John Mowat, Guelph - letter re Standard White Lime Co., 1914. - file 18: Goldie, Estelle A., Guelph - mortgage with James L. Goldie, Margaret A. Jasper and Estelle A. Goldie, 1947. - file 19: Gould Consolidated Mines Ltd. - share certificate issued to B.N. Leyson, 1910. - file 20: Gow, George B. - Grant. Province of Ontario to George B. Gow, a Free Grant Settler, 202 acres, Lots 19 and 21, Con.6, Chaffey Twp., District of Muskoka, [includes penciled note at bottom: "Peter Gow Esq. / Guelph / Ont."], 8 Jan. 1883. [ MU 1071 o/s ] - file 21: Graham, Wesley - certificate from Sheriff's Office, 1926. - file 22: Grange, George John and his wife Mary - Bargain and Sale to Galt and Guelph Railway Co., [photocopy], 1856. - file 23: Griffin, George Alexander, Guelph - Imperial Peat Co. Ltd., application for letters patent, 1903. - file 24: Griffin, Maude - request for opinion on Southern Ontario Peat Co. Ltd., 1901. - file 25: Guelph Centennial Committee - agreements for midway, pageant, insurance 1927. - file 26: Guelph, City of - contract and agreement with the Grand Trunk Railway, 1894. - file 27: Guthrie and Guthrie, special forms; scrapbook of forms typically used in a law practice, ca.1910-ca.1920. - file 28: Guthrie & Watt - interest account, 1892-1895. - file 29: Hamilton, City of - expropriation bylaw, 1924. - file 30: Hiffernon, Patrick - Deed. Canada Company to Patrick Hiffernon, Guelph Twp., 75 ½ acres, South East parts of Lots 10 and 11, Con.6, Division "C", Guelph Twp., 21 Oct. 1846. [ MU 1071 o/s ] - file 31: Heffernan, Thomas - Confirming Deed of Conveyance. Henry Crowhurst Roods, through his attorneys Rev. Arthur Palmer and Robert Alling, to Her Majesty the Queen, re Thomas Heffernan and 97 acres, Lot 7 and nearly the whole of Lot 6, Con.2, Division "G", Guelph Twp., ca. 25 March 1874. [ MU 1071 o/s ] - file 32: Heffernan St. at the corner of Woolwich St., Guelph - sketch plan and description, undated. - file 33: Hespeler, Town of - Bill / Act respecting the Old Burial Ground, 1908. - file 34: THERE IS NO FILE 34. - file 35: Hoehnadel / Sullivan - property documents related to Lot No.10, Plan No.27, Fergusson's Survey [71 St. Arnaud St.], Guelph, 1928-1946. - file 36: Howard & McCarvell, 1929. - file 37: Hubbard, Edwin and his wife Mary Ann, Guelph, - Deed of land in Guelph to trustees of the Estate of Charles Allan, Elora, 1860. - file 38: Hungerford, Richard. - Item 1: Certificate of Membership in Delta Kappa Epsilon Fraternity, awarded to Richard Becker Hungerford, 29 Oct. 1927. [ MU 1071 o/s ] - Item 2: Appointment of Richard Becker Hungerford to be an Officer in the Active Militia, as 2nd Lieutenant, 11th Field Brigade, the Royal Canadian Artillery, 2 Oct. 1939. [ MU 1071 o/s ] -Item 3: Newspaper clippings, ca.1955-1965. - file 39: Independent Order of Foresters, Court Guelph, No.37 - Guthrie membership documents, 1898-1909. - file 40: Innes, James, Guelph - lease of Mercury Printing building [includes detailed inventory], 1998. - file 41: Judicial Remedies - 4-pages, handwritten, undated. - file 42: Law Society of Upper Canada - certificates for Guthrie and Kerwin, 1928, 1931. - file 43: Laycock, William to Philip Crimless, [Puslinch Twp.], 1909-1910. - file 44: Lots 28 and 29, Queen St., Guelph - property documents 1876-1963. - file 45: Lowrie, James - Crown Sale Grant. Province of Ontario to James Lowrie, Erin Twp., 100 acres, East half, Lot 26, Con.1, Erin Twp., 13 April 1876. [ MU 1071 o/s ] - file 46: Lyon, James Walter, Guelph and his wife, Lucy Lyon - Agreement to sell property in Winnipeg to James Cormack, 1906. - file 47: Lyon, Lucy - agreement with City of Guelph re sewer rates, undated. - file 48: Macdonald Rural School Fund - memo of agreement, undated. - file 49: McArthur family, Erin Twp. - Agreements, Deed, Mortgage, 1888-1912. - file 50: McHardy, Alex to his wife, Alice McHardy, Guelph - Deed of Land, 1924. - file 51: McLellan, Ellen, Eramosa Twp., to Samuel McGladdery - release dower , 1865. - file 52: Mount Forest and Egremont Twp. road, undated. - file 53: Murphy family, Guelph - 45 Division Street (Lot 41, North East side), property documents, 1906-1923. - file 54: Nipissing Central Railway, North Bay - correspondence re cheques not yet received by Italian workers from Guelph, 1924. - file 55: Ontario and Kootenay Prospecting and Development Co. Ltd. - Agreement with prospectors Albert White and Charles W. Hale, 1897. - file 56: Ontario Gazette, The - Item 1: Includes notice of proposed Guelph and Collingwood Railway, 16 Nov. 1872. - Item 2: 11 Aug. 1906 -Item 3: Index, 1 Jan. 1906 - 30 June 1906. - file 57: Paterson, Mark J. and Albin John Butt, Town of Guelph - co-partnership agreement, 1871. - file 58: Perkin, Samuel Charles (1882-1934), accounts, 1923-1934. Charles Perkin was was born in Stayner, Simcoe County, the son of blacksmith Samuel Perkin and his wife Margaret Archena Sinclair; he worked as a blacksmith in the Palmerston area, from 1923 until 1934, when he was found hanging in his shop; financial difficulties were alleged to be the cause. - Item 1: Accounts, with index of clients, 1923-1934. - Item 2: Accounts, 1929-1934. - file 59: Puslinch, Township of - Summary of Assessment Roll, 1 June 1923. [ MU 1071 o/s ] - file 60: R. Forbes Company (Ltd.) - Letters Patent to carry on business of manufacturing all classes of woolen, worsted and union goods and fabrics, in the Village of Hespeler and City of Guelph, 19 Jan. 1888. [ AC 39 ] - file 61: Registry Office, surveys, 1903-1904 Handwritten notes, following visits to the Registry Offices of Muskoka- Bracebridge; Haliburton; Victoria. - file 62: Rogers, George H., Town of Fergus - Chattel Mortgage with Sebastien Stewart, City of Guelph, property on St. George St., opposite the Grand Trunk Railway Station, Town of Fergus, 29 May 1909. [ MU 1071 o/s ] - file 63: Royal Arcanum, Wyndham Council No.810, Guelph - membership documents, 1898-1914. - file 64: Ryan, G.B. - insurance policy, 1918. - file 65: Scroggie, John - Deed. The Canada Company to John Scroggie, Guelph Twp., County of Waterloo Wellington, 50 acres, Lot 6, Con.6, Division "D", Guelph Twp., 14 July 1842. [ MU 1071 o/s ] - file 66: Shade, Absalom, Galt to Alexander Harvey - Deed of Land in Nichol Twp., 1854. - file 67: Snyder, Erin Twp. - Item 1: Deed. Isaac Snyder of Erin to John Wesley Snyder, Esquesing Twp., 50 acres in Esquesing Twp., March 1898. [ MU 1071 o/s ] - Item 2: Trust Deed, Isaac Snyder, Erin Twp., and Margaret Sophia Snyder, Esquesing Twp. to Robert Reid and Henry Near, both of Erin Twp., 1901. - file 68: St. Arnaud Street, Guelph - MAP 2608: [untitled] Survey of block bordered by Waterloo Avenue, Proposed extension of St. Arnaud Street and Webster Street; tag "Strome Prop[erty], ca.1951. [ MC 60 ] - MAP 2609: Plan of Survey of Parts of Lots 16, 17, 47 and 48, Reg. Plan No.34, City of Guelph, by Bowman, Black & Shoemaker, showing proposed new street at the corner of Waterloo Avenue and St. Arnaud Street, 6 Feb. 1951. [ MC 60 ] - file 69: Stewart, Alexander - Grant. Province of Canada to Alexander Stewart, 100 acres, West half, Lot 7, Con.2, Erin Twp., County of Waterloo, District of Wellington, 20 Jan. 1843. [ MU 1071 o/s ]. - file 70: Stewart, R.J. - Discharge of Chattel Mortgage, 1909. - file 71: Stirton, James - assignment to John Mitchell the judgement received in Stirton vs. Gummer, 1899. - file 72: Strange, Henry. - MAP 2610: Plan of the Village of Rockwood in the Township of Eramosa, County of Wellington on the property of H. Strange. Includes green label affixed: "This Property will be sold on the 5th December 1856." Handwritten notes in black ink; Maclear & Co Lith. Toronto; surveyed by H. Strange, October 1856. [ MC 60 ] - file 73: Strawberry Island, Georgian Bay, Manitoulin District, Ontario: - MAP 2611: Plan of Land required for lighthouse purposes on Strawberry Island, Georgian Bay, [near Little Current, Manitoulin Island], surveyed by W.P. Anderson, Chief Engineer, Department of Marine and Fisheries; drawn in red and black ink with blue and pink watercolour, by J.M. O'H, 17 March 1897. [ MC 60 ] - file 74: Sylvaine, Hilda - correspondence re patents for the production of a liquid gas known as Myrene, and a gas generator known as the Myres Gas Generator, 1923. - file 75: Vance, Ralph L., Preston, undated. - file 76: Walker, Ellen - lease to the City of Guelph, 1927. - file 77: Wellington, County of - Calendar for the Local Courts for 1929 [ MU 1071 o/s ] - file 78: Wilcock, Joseph. - Item 1: Deed, Sir James Lukin Robinson, City of Toronto, to Joseph Willcock, Town of Guelph, Lots 16 and 17 on the North side of Paisley Street, Town of Guelph, 7 Aug. 1866. [ MU 1071 o/s ] -Item 2: Deed, Sir James Lukin Robinson, City of Toronto, to Joseph Wilcock, Town of Guelph, Lots 16 and 17 on the South side of Oxford Street, Town of Guelph, 13 Sept. 1866. [ MU 1071 o/s ] - file 79: Williamson, James. - Item 1: Patent. Province of Upper Canada to James Williamson, as assigned to the late Samuel Rogers, deceased,100 acres, N.E. ½ Lot 24, Con.1, Erin Twp., County of Halton, District of Gore, 10 Oct. 1828. [ MU 1071 o/s ] - Item 2: Grant. Province of Ontario to James Williamson, Erin Twp., 100 acres, West half, Lot 24, Con.1, Erin Twp., County of Halton, District of Gore, 7 April 1840. [ MU 1071 o/s ] - file 80: White, W.W. and Arthur Leonard White, Guelph - insurance with Standard Life Assurance Co, 1913, 1920. - file 81: W.L. Malcolm Ltd. - assignment to County of Wellington re Moorefield pavement, 1926. - file 82: Wolfond, Joseph and Esther, Guelph - Deed of Land to William A. Stanley Hanna, 1931. - file 83: Worswick, Edward - Deed. Edward Worswick, Guelph Twp., to Jonah Hawkins, Eramosa Twp., 100 acres, West half, Lot 8, Con.2, Eramosa Twp., 25 March 1854. [ MU 1071 o/s ] - file 84: Worthington, Charles - workplace injury, 1909. - file 85: Several documents 1896-1946, without files. |
Creator \ Maker |
Hungerford and Guthrie |
Creator \ Maker |
Anderson, W. Bowman, Black and Shoemaker Department of Marine and Fisheries MacLear and Company Strange, Henry |
Item Name |
Agreement Bylaw Certificate Correspondence Crown Grant Deed Insurance Policy Invoice Lease Plan Survey Tax Notice |
Person \ Organization |
11th Field Brigade Allan, Charles Alling, Robert Ancient Order of United Workmen of Ontario Anderson, J. Angelo, Favrin Ballentyne, Lillias Ballentyne, Robert Black, John Brodie Brooks, H. Butt, Albin Campbell, Jennie Canada Company Canada Cream of Malt Limited Chambers-Ferland Mining Company Cohen, Harry Cormack, James Corporation of the City of Guelph Corporation of the City of Hamilton Corporation of the County of Wellington Corporation of the Town of Hespeler Corrigan Brothers Cremasco, Antonio Cremasco, Fortunato Crewson Crewson, Morgan Crewson, Strebane Crimless, Philip Cripps, W. Daly, John Delta Kappa Epsilon fraternity Embro, James Foot, Edward Forbes, George Duthie Galt and Guelph Railway Gamble, W. Goldie, Estelle Goldie, James Gould Consolidated Mines Limited Gow, George Gow, Peter Graham, Wesley Grand Trunk Railway Grange, George Grange, Mary Griffin, George Griffin, Maude Guelph and Collingwood Railway Guelph Centennial Committee Guelph Mercury Gummer Guthrie Guthrie and Guthrie Guthrie and Kerwin Guthrie and Watt Hale, Charles Hanna, William Harvey, Alexander Hastings, Deborah Hastings, Joseph Hawkins, Jonah Heffernan, Patrick Heffernan, Thomas Hoehnadel Howard and McCarvell Hubbard, Edwin Hubbard, Mary Hungerford and Guthrie Hungerford, Richard Becher Imperial Peat Company Limited Independent Order of Foresters Innes, James Jasper, Margaret Johnston, Gertrude Law Society of Upper Canada Laycock, William Leyson, B. Lowrie, James Lyon, James Walter Lyon, Lucy MacDonald Consolidated School McArthur McCready, Harmon McDonald, Grace McFadgen, Alex McGladdery McGladery, Samuel McHardy, Alex McHardy, Alice McLellan, Ellen Mitchell, John Mowat, John Murphy Near, Henry Nippissing Central Railway Ontario and Kootenay Prospecting and Development Company Ontario Gazette Palmer, Arthur (Rev.) Paterson, Mark Perkin, Samuel Queen Victoria R. Forbes and Company Reid, Robert Robinson, James Lukin Rogers, George Rogers, Samuel Roods, Henry Royal Arcanum Royal Canadian Artillery Ryan, G. B. Scroggie, John Shade, Absalom Sinclair, Margaret Snyder, Isaac Snyder, John Snyder, Margaret Southern Ontario Peat Company Standard Brands Limited Standard Life Assurance Company Standard White Lime Company Stewart, Alexander Stewart, R. Stewart, Sebastien Stirton, James Strange, Henry Strome Sullivan Sylvain, Hilda Taylor Vance, Ralph W. L. Malcolm Limited Wade, James Walker, Ellen White, Albert White, Arthur White, W. Wilcock, Joseph Williamson, James Wolfond, Esther Wolfond, Joseph Worswick, Edward Worthington, Charles |
Place |
Bracebridge Chaffey Township Crewson's Corners Division Street Dublin Street Egremont Twp. Elora Eramosa Twp. Erin Erin Twp. Esquesing Twp. Fergus Galt Georgian Bay Gore District Grey County Guelph Guelph Twp. Guelph Twp. Haliburton County Halton County Heffernan Street Hespeler Italy Manitoba Manitoulin District Manitoulin Island Moorefield Mount Forest Muskoka Nichol Twp. North Bay Oxford Street Paisley Street Preston Puslinch Twp. Queen Street Rockwood St. Arnaud Street St. George Street Staynor Strawberry Island Suffolk Street Toronto Victoria County Waterloo Avenue Waterloo County Waterloo Twp. Webster Street Wellington County Winnipeg Woolwich Street |
Subject |
Blacksmiths Cemetery Commercial Education Fraternal organizations Health Law Manufacturing and Trades Medical Military Property Railroad World War I |
Photo, Map # |
MAP 2608 MAP 2609 MAP 2610 MAP 2611 |
Year Range from |
1828 |
Year Range to |
1977 |
Accession # |
A2012.132.2 |
Containers |
MU 1088 MC60 AC39 MU 1071 o/s |
