RECORDS OF THE - Windsor Public Library



RECORDS OF THE

LEGAL DEPARTMENT

1864-1988

RG 9

Municipal Archives

Windsor Public Library

Donna Murphy

Processing Archives

Assistant

February, 1990

RECORDS OF THE LEGAL DEPARTMENT 1864-1988

RG 9

CONTENT NOTE

The Records of the Legal Department are almost entirely correspondence files. Appeal books, briefs and other documents associated with a legal action are also to be found in conjunction with the correspondence. Other records in RG 9 are a volume of Legal Opinions, Local Improvement petitions and Date Books.

Among the correspondence are bylaws, agreements, deeds, leases in both draft and final form. Signed copies of documents are noted in the Remarks Column. Minutes of various committees were also found among the records. Minutes of committees for which the Archives does not have the City Clerk’s official copy (RG 2 A) have been retained.

Thirty-one appendices have been compiled to give greater detail to the 275 photographs and 310 plans that form part of the Record Group. A list of appendices will be found following each subgroup to which they pertain.

RG 9 AII and files throughout RG 9 AIII-1 are RESTRICTED. Patrons seeking access to these records must first consult with the Municipal Archivist.

Law students as well as history students may find these records of interest. A wide variety of social, historical and legal matters are recorded in the Legal Department Records. RG 9 B is exclusively court actions by or against the City. Some test cases and ground breaking cases will be found in these records. Other possible areas of research include the Drouillard Road Subway, Depression Years, Amalgamation Refunding Plan, Wartime Housing Ltd’s operation in Windsor and the 1966 Annexation of Windsor with the Towns of Riverside and Ojibway and parts of the Townships of Sandwich East, South and West.

RECORDS OF THE LEGAL DEPARTMENT 1864-1988

RG 9

SUMMARY OF THE RECORDS

A SOLICITOR’S OFFICE CORRESPONDENCE 1864-1972

I LAW FIRMS ACTING AS COTY SOLICITOR 1864-1934

1. Correspondence 1875-1926

2. Legal Opinions 1864-1915

3. Local Improvement Petitions 1906-1934

II THIRD COPIES OF CORRESPONDENCE 1946-1972

III DEPARTMENTAL CORRESPONDENCE 1890-1968

1. Subject Files 1890-1968

2. Date Books 1938-1944

B LITIGATION DIVISION 1911-1988

I THE CORPORATION OF THE CITY OF WINDSOR vs. THE

DETROIT AND WINDSOR SUBWAY COMPANY AND THE

DETROIT & CANADA TUNNEL CORPORATION 1915-1988

II THE CORPORATION OF THE CITY OF WINDSOR – and – THE

IMPERIAL BANK OF CANADA 1932-1939

III THE CORPORATION OF THE CITY OF WINDSOR vs. THE

WINDSOR GAS COMPANY LIMITED 1930-1931

IV ESSEX BORDER UTILITIES COMMISSION PLAN 1937-1938

V FORD MOTOR COMPANY OF CANADA, LIMITED – and – THE

CORPORATION OF THE CITY OF WINDSOR 1911-1950

RECORDS OF THE LEGAL DEPARTMENT 1864-1988

RG 9

SUMMARY OF THE RECORDS – Cont’d

B LITIGATION DIVISION 1911-1988 – Cont’d

VI HIRAM WALKER-GOODERHAM & WORTS LIMITED AND

SUBSIDIARIES HOLDING COMPANY LIMITED – and – THE

CORPORATION OF THE CITY OF WINDSOR 1926-1950

VII LADORE et al. vs. BENNETT et al. 1929-1940

VIII NORTON-PALMER HOTEL LIMITED vs. THE WINDSOR

UTILITIES COMMISSION AND THE CORPORATION OF THE

CITY OF WINDSOR 1927-1942

IX REX vs. BEAUDOINS 1947-1949

C SPECIAL PROJECTS 1883-1968

I AMALGAMATION REFUNDING PLAN 1933-1946

II ANNEXATION 1935-1968

1. Correspondence 1935-1968

2. Reports 1959-1965

3. Professor Adamson’s Files 1959-1962

III DIEPPE GARDENS PROPERTY EXPROPRIATION 1883-1955

IV RIVERSIDE CENTENNIAL POOL 1965-1968

RECORDS OF THE LEGAL DEPARTMENT 1864-1988

RG 9

SUMMARY OF THE RECORDS – Cont’d

D PAPERS OF THE SOLICITORS FOR EAST WINDSOR 1916-1946

I DROUILLARD ROAD SUBWAY 1916-1946

II TECUMSEH ROAD EAST WIDENING 1928-1933

III WYANDOTTE STREET EAST EXTENSION/OPENING 1928-1931

IV MISCELLANEOUS LEGAL MATTERS 1928-1932

RECORDS OF THE LEGAL DEPARTMENT 1864-1988

RG 9

CITY SOLICITORS

Bruce John Stewart Macdonald Sep 1930-1937

Leon Zenous McPherson 1937-1943

Lorne Raeburn Cumming 1943-1950

James E. Watson 1950-1976

Abraham Solomon Kellerman 1976-

RECORDS OF THE LEGAL DEPARTMENT 1864-1988

RG 9

PREFACE

The completion of the Guide to the Records of the Legal Department provides the patrons of the Municipal Archives with a significant body of documentation, covering virtually all aspects of Windsor’s municipal history from 1930 onward. The records are remarkable for their level of detail and inclusiveness.

Contact between the Municipal Archives and the records of the Legal Department first came in 1985, when they were stored in a remote off-site location. Their use in the Detroit-Canada Tunnel case made their processing a priority. The time necessary to pore through the often sensitive but always interesting records could only be found through the full-time concentration of an archivist. This was finally accomplished in 1989 through the assistance of the National Archives of Canada in a Canadian Council of Archives Arrangement and Description Backlog Reduction Programme, when Donna Murphy was hired as Processing Archives Assistant.

Assistance and advice from City Solicitor A.S. Kellerman proved invaluable in proceeding with determining the terms of access to the documents.

The nature of the Legal Department records is to address issues which relate to the sound footing of the municipality in judicial matters. They therefore compliment political, financial and other documentation found in existing record groups. Unlike other record groups, the Legal Department records pertain almost exclusively to the twentieth century. Their completeness provides us with a rare window on our recent past.

G. Mark Walsh

Municipal Archivist

Windsor Public Library

February, 1990

RECORDS OF THE LEGAL DEPARTMENT 1864-1988

RG 9

RESTRICTIONS

CITATION RESTRICTIONS

AIII – 1/48 No names

AIII – 1/104 No names

AIII – 1/131 No names

AIII – 1/144 Permission of the Solicitor to view

AIII – 1/191 No names

AIII – 1/192 No names

AIII – 1/219 Permission of the Solicitor to view

AIII – 1/301 No names. Read but not copy. Permission of

the Municipal Archivist to view

AIII – 1/310 No names

AIII – 1/369 Closed

AIII – 1/371 Closed

AIII – 1/385 Permission of the Solicitor to view

AIII – 1/411 No names

AIII – 1/414 No names

AIII – 1/416 Permission of the Solicitor to view

AIII – 1/438 Permission of the Municipal Archivist to view

AIII – 1/448 No names

AIII – 1/450 Closed

AIII – 1/481 Permission of Municipal Archivist to view

RECORDS OF THE LEGAL DEPARTMENT 1864-1988

RG 9

RESTRICTIONS – Cont’d

CITATION RESTRICTIONS

AIII – 1/486 No names

AIII – 1/487 Permission of Municipal Archivist to view

AIII – 1/490 Permission of Municipal Archivist to view

AIII – 1/523 No names

AIII – 1/534 No names

AIII – 1/542 No names

AIII – 1/601 Permission of the Solicitor to view

AIII – 1/622 Permission of the Solicitor to view

AIII – 1/630 Permission of the Solicitor to view

AIII – 1/635 Closed

AIII – 1/770 Permission of the Solicitor to view

AIII – 1/808 No names

AIII – 1/851 Permission of the Municipal Archivist to view

AIII – 1/852 Permission of the Municipal Archivist to view

AIII – 1/853 Permission of the Municipal Archivist to view

AIII – 1/854 Permission of the Municipal Archivist to view

AIII – 1/855 Permission of the Municipal Archivist to view

AIII – 1/856 Permission of the Municipal Archivist to view

AIII – 1/863 Closed

RECORDS OF THE LEGAL DEPARTMENT 1864-1988

RG 9

TABLE OF CONTENTS

Preface

Historical Note

Semi-Annual Report of B.J.S. Macdonald, 1931

Content Note

Summary of the Records

Windsor City Solicitors

Subgroup A – Solicitor’s Office Correspondence

- Summary of the Records

- Subgroup Note

- Series Description

Appendix I - Plans removed from RG 9 AI-1

Appendix II - Plans removed from RG 5 AI- 3

Appendix III - Plans included with RG 9 AI-3

Appendix IV - Alphabetical Street List for RG 9 AI-3

Appendix V - Plans removed from RG AIII-1

Appendix VI - Plans included with RG 9 AIII-1

Appendix VII - Photographs included with RG 9 AIII-1

Appendix VIII - Photographs removed from RG 9 AIII-1

Subgroup B – Litigation Division

- Summary of the Records

- Subgroup Note

- Series Description

Appendix I - Plans removed from RG 9 BI

Appendix II - Plans removed from RG 9 BV

Appendix III - Plans removed from RG 9 BVI

Appendix IV - Photographs removed from RG 9 BVI

Subgroup C – Special Projects

- Summary of the Records

- Subgroup Note

- Series Description

RECORDS OF THE LEGAL DEPARTMENT 1864-1988

RG 9

TABLE OF CONTENTS – Cont’d

Subgroup C – Special Projects – Cont’d

Appendix I - Plans removed from RG 9 CI

Appendix II - Plans removed from RG 9 CII-1

Appendix III - Photographs removed from RG 9 CII-1

Appendix IV - Plans removed from RG 9 CII-2

Appendix V - Photographs included with RG 9 CII-2

Appendix VI - Plans removed from RG 9 CII-3

Appendix VII - Plans included with RG 9 CII-3

Appendix VIII - Plans removed from RG 9 CIII

Subgroup D – Papers of the Solicitors for East Windsor

- Summary of the Records

- Subgroup Note

- Series Description

Appendix I - Plans removed from RG 9 DI

Appendix II - Plans included with RG 9 DI

Appendix III - Photographs removed from RG 9 DI

Appendix IV - List of Claims in RG 9 DI/20

Appendix V - Plans removed from RG 9 DII

Appendix VI - Plans included with RG 9 DII

Appendix VII - Plans removed from RG 9 DIII

Appendix VIII - Plans included with RG 9 DIII

Appendix IX - Photographs removed from RG 9 DIII

Appendix X - Plans removed from RG 9 DIV

Appendix XI - Plans included with RG 9 DIV

RECORDS OF THE LEGAL DEPARTMENT 1864-1988

RG 9

HISTORICAL NOTE

Before the appointment of B.J.S. Macdonald as City Solicitor in September of 1930, Windsor had been in the practice of hiring a law firm as legal counsel. Some of the most notable firms were: Ellis and Ellis; Patterson and McHugh; and Mr. F.D. Davis of Davis, Healy and Plante. Prior to 1935, when Amalgamation took place, each of the individual municipalities had their own solicitors. The firm of Furlong, Furlong, Awrey, St. Aubin and Meir were solicitors for the City of East Windsor. Records of this firm pertaining to East Windsor became the property of the Legal Department, probably at the time of Amalgamation.

The primary functions of a solicitor for a city are the drafting of by-laws, agreements, deeds, conveyances and as representation in legal actions. Initially Windsor’s City Solicitor acted as solicitor for some of the local boards and commissions, particularly the Board of Education, Board of Commissioners of Police, Windsor Utilities Commission (previously the Essex Border Utilities Commission) and Metropolitan General Hospital. Duties for these agencies were similar to those for the City including the preparation of legal documents, the collection of outstanding accounts and as representatives in a court of law. These duties are no longer performed by the Legal Department as these agencies now have their own legal counsel. Also, during the time of Mr. Macdonald, the City Solicitor carried out duties which are now associated with the City Administrator, such as the reviewing of staff matters, departmental reports and issuing directives to all departments.

Functions of the Legal Department have evolved over time and now include grievance arbitrator, expropriation, union negotiations, lien searches, Workmen’s Compensation Board matters and Ontario Municipal Board hearings. The City Solicitor often served on local boards or committees in various capacities. The Assistant City Solicitor was Chairman of the Annexation Integration Committee during the mid-1960’s and Mr. J.E. Watson served as Secretary of the Board of Directors of the City of Windsor Housing Company Limited and was involved with the 1954 Centennial Festival activities.

On February 10, 1931 a resolution of Council created a Legal Aid Division in the City Solicitor’s Office. This was to provide free legal advice and assistance to citizens who could not afford legal fees. The Solicitor was not to incur any expense outside of office time or to enter into litigation on behalf of a citizen.

The men who have been City Solicitor for Windsor have all gone on to high profile positions on a provincial level or higher. Mr. B.J.S. Macdonald, after leaving the position went on to be Canadian Prosecutor at the War Crimes Trials after World War II. He also served on a Royal Commission investigating organized crime in the 1950’s. Mr.

RECORDS OF THE LEGAL DEPARTMENT 1864-1988

RG 9

HISTORICAL NOTE – Cont’d

Macdonald was succeeded by Leon Zenous McPherson, who had worked as a student under him. Mr. McPherson left the City’s employ in 1943 to join the law department of the Canadian National Railways. He returned to Windsor in 1960 as Acting City Solicitor during Mr. Watson’s prolonged illness. Lorne Cumming became City Solicitor upon the departure of Mr. McPherson and he also had worked as an assistant in the Legal Department before moving up to head the department. Mr. Cumming went on to become the chairman of the Ontario Municipal Board. He was succeeded by his assistant, James E. Watson. Mr. Watson may have been the first full-time Black City Solicitor in Canada. Mr. Kellerman, the present City Solicitor was appointed as Assistant City Solicitor in 1970, becoming City Solicitor in 1976 upon the retirement of Mr. Watson.

RECORDS OF THE LEGAL DEPARTMENT 1864-1988

RG 9

July 8, 1931

His Worship David A. Croll,

Mayor of the City of Windsor,

Windsor, Ontario

SEMI-ANNUAL REPORT

Dear Sir:

In accordance with your request I beg to submit a report for the Legal Department covering the first six months of 1931. I am unable, of course, to make any very useful comparison between that period this year and for the corresponding in 1930, owing to the entirely different work being done by the City Solicitor’s Office.

When I assumed the Duties of City Solicitor on September first of last year there were a number of important matters pending which were being handled by Mr. Springsteen, the acting solicitor. These matters were all so far advanced that the Council at that time decided to allow Mr. Springsteen to finish his work in each of these matters. The more important of these were the assessment appeal, the gas rates inquiry and the Ouellette Avenue widening.

The gas rates inquiry was completed during the first part of this year and an appeal from the decision to the Court of Appeal is now pending and will probably be heard during the latter part of September or the first part of October next. The assessment appeal was, of course, disposed of in 1930. The Ouellette Avenue widening matter has now been concluded with the exception of the purchase from Mr. Martin. On your instructions I have now taken this over and all other uncompleted business which Mr. Springsteen was looking after for the City with the exception of the gas inquiry. In connection with the Ouellette Avenue widening it should be noted that the only one of these cases going to arbitration, i.e., the Hirschman case, was successfully contested on the City’s behalf and a very favourable decision obtained.

SPECIAL LEGISLATION

I was kept quite busy at the beginning of the year in connection with special legislation sought and opposed by the City. We were completely successful in all these matters. The Y.M.C.A. bill was satisfactorily and successfully opposed as was also the Essex Border Utilities legislation.

RECORDS OF THE LEGAL DEPARTMENT 1864-1988

RG 9

July 8, 1931

His Worship David A. Croll,

SPECIAL LEGISLATION

We were fortunate in obtaining very wide powers in our own special act to expropriate lands for factory site purposes not only within our own City but also within the adjoining townships of Sandwich East and Sandwich West. This unusual power was obtained over the opposition of the two townships.

Our private legislation with respect to the Court House was defeated in the Private Bills Committee due to the unexpected opposition of the County representatives. An amendment, however, was later obtained to the Municipal Act, which in effect, gave us all or more than we had asked for in our private bill. Other matters which engaged our attention were the opposition to the Fireman’s Insurance Bill, amendments to the Assessment Act permitting the assessment of Tunnel property and other general legislation.

COUNTY

We have had considerable negotiation this year with the County with respect to the Court House and while we have not been able to persuade the County Council to erect a new Court House in the City, we have been able to obtain a postponement of building until 1932.

A dispute with the County of long standing in connection with the administration of justice was also favourably settled and we were able to amicably settle the account for 1929 on the basis of a contribution of fifty-five percent instead of sixty percent, the amount paid by the City during the proceeding four years.

Despite the numerous controversies between the City and the County I believe that our relations are on a more friendly basis than for some time. I have made every effort whenever the opportunity presented itself to endeavour to overcome in the minds of members of the County Council, their mistrust and in many cases, open hostility to the City. Were it not for the influence exerted by certain unfriendly officials and the prejudice unnecessarily aroused by some of the County press, I believe any differences which might exist between the two bodies could be very easily overcome. I am afraid, however, there is little that we can do to change the attitude of these persons. For obvious reasons they have adopted a most unfair and biased attitude toward the City’s proposals.

RECORDS OF THE LEGAL DEPARTMENT 1864-1988

RG 9

July 8, 1931

His Worship David A. Croll,

ELECTION INQUIRY

Several other legal matters of notable importance have arisen during the year. Pursuant to a resolution passed by last year’s council an inquiry into last year’s election was instituted and special counsel engaged to handle the matter. This resolution was rescinded by the new Council and some further litigation resulted in which the City was successful. In the original inquiry Messrs. Gordon L. Fraser and Clarence D. Ferrari were engaged to act for the City and in an action later brought by William G. Curry, Messrs. T. Gerald McHugh, K. C. and R.S. Robertson, K. C., were engaged.

I would like to say in this connection in order that any misunderstanding may be avoided by those unfamiliar with the work of the Department, that I have handled myself, all legal matters that have arisen since the date of my appointment with the exception of the election inquiry and connected litigation, in which cases the Council was kind enough to relieve me of the embarrassment of acting where the members were themselves personally so directly concerned.

OTHER LITIGATION

Seven suits have been brought against the Corporation claiming damages by reason of the construction of the tunnel. The Corporation joined as third parties in the action, the surety company, the contractors and the two tunnel companies. These cases will come on for trial at the session of the Supreme Court commencing at the end of September. A further action brought by Ellen Demaray against the Corporation and the Essex Border Utilities Commission, claiming damages in the Supreme Court, will also be disposed of in all likelihood at that Court. I have also started a lawsuit in the Supreme Court for the Police Commission for damages suffered in a traffic accident by a police constable and for damage to a City motorcycle.

LEGAL AID

The Legal Aid branch of the department was established by the Council by a resolution of February 10th. While a certain amount of advice was given to indigent citizens before that time, since the date of the resolution the work has very greatly increased and it is estimated that over one thousand persons have received advice from the Department since that time. The work has been handled largely by two student

RECORDS OF THE LEGAL DEPARTMENT 1864-1988

RG 9

July 8, 1931

His Worship David A. Croll,

LEGAL AID – Cont’d

assistants, Lawrence Deziel and Leon McPherson, who were in part time assistance at the office until the first of June. Since that time Mr. McPherson has been in attendance all day alone and is handling the work quite satisfactorily.

Advice has chiefly been sought in matters of rent, foreclosures on agreements and mortgages and seizures of various kinds. In a considerable proportion of these cases, of course, there is little that we can do, except by means of persuasion and in this connection additional time and consideration has been obtained in a great many cases. Advice has also been given in a great variety of other matters and some useful results have been obtained. The work of this branch necessarily requires no little attention from me personally, as a good many of the matters are of an involved legal nature which cannot be properly taken care of by a student. Some difficulty has naturally been experienced in making certain that applicants for free advice are in fact indigent and unable to pay for a solicitor’s services. We have been reasonably careful, however and I believe little cause for complaint or criticism can be made on that score. If it is found that an applicant is in a position to employ a solicitor he is immediately refused the services of the department and advised to obtain advice elsewhere.

ROUTINE AND OTHER DUTIES

The routine work of the office, in the drafting of by-laws and resolutions, prosecuting for infractions of by-laws in Police Court and advising generally yourself and the members of the Council, Department heads and other officials, has been carried on. The City has been successful in each of its prosecutions for violations of City by-laws. By reason of the ready accessibility of legal advice, I believe the Corporation has been saved much avoidable litigation and other legal difficulties, while a considerable sum of money has been saved for the City through taking prompt measures through this Department to protect the interests of the Corporation.

In addition to my ordinary legal duties for the Corporation, I have also from time to time been called upon to advise the Parks Board, the Water Board, the Pension Commission, the Housing Commission and the Public Welfare Board. I have also drafted several by-laws for the Board of Police Commissioners, have advised them in several additional matters, have prosecuted several cases in the police and division courts for them and have a damage action pending at the present time. I have also spent about twelve full days last fall and winter, on legal work in connection with the taking over of

RECORDS OF THE LEGAL DEPARTMENT 1864-1988

RG 9

July 8, 1931

His Worship David A. Croll,

ROUTINE AND OTHER DUTIES – Cont’d

Sandwich, Windsor and Amherstburg Railway Company. This was a matter of the utmost importance to the City which has an investment of three and a half million dollars in the Railway. I was successful personally, in obtaining for the City some valuable additional powers and protection.

The revision of the City by-laws has been commenced and the indexing has now been completed. In order to carry on the work now, however, it is necessary to type out all the important by-laws at present in force so that they may be consolidated and revised. This work will have to be postponed until I have the necessary assistance to carry it out.

DEPARTMENTAL SUPERVISION

In addition to the legal duties of the office I have, in accordance with the by-law appointing me and the instructions of the Council, been supervising the operation of the various departments of the City. Meetings of department heads are held usually once a month and I find that we have been able in this way, to work out among ourselves a great many of the problems which had in the past caused us all some embarrassment and concern. Complete staff and pay records are kept in this office and all changes have been made only after the approval of the office. Exchanges of staff have been likewise similarly arranged to take care of the unusual needs of any particular department. The result has been that there has been greater efficiency, greater co-ordination of effort, economies have been effected and the work of the City has been carried on with a greater degree of satisfaction, I believe, to all concerned.

Respectfully submitted,

City Solicitor.

BJSM:B

RECORDS OF THE

LEGAL DEPARTMENT

RG 9 A

SOLICITOR’S OFFICDE CORRESPONDENCE

1864-1963

SUBGROUP AND SERIES DESCRIPTION

WITH APPENDICES

RECORDS OF THE LEGAL DEPARTMENT

RG 9

SOLICITOR’S OFFICE CORRESPONDENCE 1864-1963

RG 9 A

BOX AND UNIT LISTING

Box 1 I-1/1 – I-3/19 Box 20 II/29 – II/33

Box 2 I-3/20 – I-3/84 Box 21 II/34

Box 3 I-3/85 – I-3/103 Box 22 II/35

Box 4 II/I Box 23 II/36

Box 5 II/2 Box 24 II/37

Box 6 II/3 Box 25 II/38

Box 7 II/4 Box 26 II/39

Box 8 II/5 Box 27 II/40 – II/52

Box 9 II/6 Box 28 II/53

Box 10 II/7 Box 29 II/54

Box 11 II/8 Box 30 II/55

Box 12 II/9 Box 31 II/56

Box 13 II/10 Box 32 II/57

Box 14 II/11 Box 33 II/58

Box 15 II/12 Box 34 II/59

Box 16 II/13 Box 35 II/60

Box 17 II/14 Box 36 II/61

Box 18 II/15 Box 37 II/62

Box 19 II/16 – II/28 Box 38 II/63

RECORDS OF THE LEGAL DEPARTMENT

RG 9

SOLICITOR’S OFFICE CORRESPONDENCE 1864-1963

RG 9 A

BOX AND UNIT LISTING – Cont’d

Box 39 III-1/1 – III-1/18 Box 58 III-1/264 – III-1/278

Box 40 III-1/19 – III-1/29 Box 59 III-1/279 – III-1/295

Box 41 III-1/30 – III-1/49 Box 60 III-1/296 – III-1/314

Box 42 III-1/50 – III-1/59 Box 61 III-1/315 – III-1/331

Box 43 III-1/60 – III-1/65 Box 62 III-1/332 – III-1/348

Box 44 III-1/66 – III-1/73 Box 63 III-1/349 – III-1/363

Box 45 III-1/74 – III-1/82 Box 64 III-1/364 – III-1/374

Box 46 III-1/83 – III-1/100 Box 65 III-1/375 – III-1/391

Box 47 III-1/101 – III-1/119 Box 66 III-1/392 – III-1/401

Box 48 III-1/120 – III-1/133 Box 67 III-1/402 – III-1/416

Box 49 III-1/135 – III-1/149 Box 68 III-1/417 – III-1/429

III-1/431 – III-1/437

Box 50 III-1/150 – III-1/167

Box 69 III-1/438 – III-1/459

Box 51 III-1/168 – III-1/179

Box 70 III-1/460 – III-1/469

Box 52 III-1/180 – III-1/192

Box 71 III-1/470 – III-1/480

Box 53 III-1/193 – III-1/216

Box 72 III-1/481 – III-1/499

Box 54 III-1/217 – III-1/228

Box 73 III-1/500 – III-1/510

Box 55 III-1/229 – III-1/237

Box 74 III-1/511 – III-1/527

Box 56 III-1/238 – III-1/250

Box 75 III-1/528 – III-1/544

Box 57 III-1/251 – III-1/263

Box 76 III-1/545 – III-1/560

RECORDS OF THE LEGAL DEPARTMENT

RG 9

SOLICITOR’S OFFICE CORRESPONDENCE 1864-1963

RG 9 A

BOX AND UNIT LISTING – Cont’d

Box 77 III-1/561 – III-1/574 Box 96 III-1/801 – III-1/817

Box 78 III-1/575 – III-1/591 Box 97 III-1/818 – III-1/829

Box 79 III-1/592 – III-1/601 Box 98 III-1/830 – III-1/844

Box 80 III-1/602 – III-1/613 Box 99 III-1/845 – III-1/854

Box 81 III-1/614 – III-1/626 Box 100 III-1/855 – III-1/867

Box 82 III-1/627 – III-1/638 Box 101 III-1/868 – III-1/876

Box 83 III-1/639 – III-1/653 Box 102 III-1/877 – III-1/885

Box 84 III-1/654 – III-1/659 Box 103 III-1/886 – III-1/895

Box 85 III-1/660 – III-1/665 Box 104 III-1/896 – III-1/921

Box 86 III-1/666 – III-1/672 Box 105 III-1/922 – III-1/930

Box 87 III-1/673 – III-1/685 Box 106 III-1/931 – III-1/940

Box 88 III-1/686 – III-1/699 Box 107 III-2/1 – III-2/4

Box 89 III-1/700 – III-1/709 Box 108 III-1/134

(Oversize) III-1/430

Box 90 III-1/710 – III-1/724

Box 91 III-1/725 – III-1/739

Box 92 III-1/740 – III-1/757

Box 93 III-1/758 – III-1/766

Box 94 III-1/767 – III-1/779

Box 95 III-1/780 – III-1/800

RECORDS OF THE LEGAL DEPARTMENT

RG 9

SOLICITOR’S OFFICE CORRESPONDENCE 1864-1963

RG 9 A

TABLE OF CONTENTS

Summary of the Records

Subgroup Note

Series Description

Appendix I - Plans removed from RG 9 AI-1

Appendix II - Plans removed from RG 9 AI-3

Appendix III - Plans included with RG 9 AI-3

Appendix IV - Alphabetical Street List for RG 9 AI-3

Appendix V - Plans removed from RG 9 AIII-1

Appendix VI - Plans included with RG 9 AIII-1

Appendix VII - Photographs included with RG 9 AIII-1

Appendix VIII – Photographs removed from RG 9 AIII-1

RECORDS OF THE LEGAL DEPARTMENT

RG 9

SOLICITOR’S OFFICE CORRESPONDENCE 1864-1963

RG 9 A

SUBGROUP NOTE

This subgroup is composed of three series, containing the correspondence of the Solicitor’s Office or Legal Department. RG 9 AI contains records generated by law firms hired by Windsor as legal counsel. These records include correspondence, legal opinions and local improvement petitions.

The second series RG 9 AII, Third Copies of Correspondence, contains day book copies of all correspondence from 1949-1972. ACCESS TO THIS SERIES IS RESTRICTED. RG 9 AIII Departmental Correspondence, is divided into two subseries, Subject Files and Date Books. The Subject Files are extensive, there are over 900 and they cover most aspects of life in Windsor. These records also illustrate most routine activities of the Legal Department. For further details on the Subject Files patrons should refer to the Series Description. Eight appendices have been compiled to give details of plans and photographs and an alphabetical street list of the local improvement petitions.

RECORDS OF THE LEGAL DEPARTMENT

RG 9

LAW FIRMS ACTING AS CITY SOLICITOR

RG 9 AI

This series contains some of the Legal Records for the City of Windsor prior to the appointment of a full-time Solicitor in September of 1930. Some of the firms and lawyers hired were S.L. Springsteen, M.C. Cameron, Patterson and McHugh, Patterson, Leggatt and Murphy, Ellis and Ellis and F.D. Davis. The records in this series are not complete, only a small amount has survived.

The three subseries are Correspondence, Legal Opinions and Local Improvements. The correspondence consists of five files, covering three subjects: the Medbury property and the opening of Ouellette St., Pierre Langlois’ property and Wyandotte St. opening and Gas Rates. Legal opinions are listed in one volume giving subjects and authors of the opinions. A second volume provides an index. Sewer and waterworks local improvement petitions have been retained in the second subseries. Petitions for pavements and sidewalks have been discarded. Patrons should also refer to RG 3 DIII-3 through RG 3 DIII-6 for further information. Appendices I – III list plans removed from or included with the records. Appendix IV is an alphabetical list of street names in RG 9 AI-3.

RG 9 AI-1 CORRESPONDENCE 1875-1926

Unit Description Date Remarks

1 Medbury vs. Windsor-Ouellette 1875-1913 Plans removed

Street Opening See Appendix I

See also RG 2 DIII-2/28

2 Peter Langlois vs. Town of 1889 Plan removed

Windsor – Wyandotte St. See Appendix I

Opening See also RG 2 DIII;

RG 2 AI-1/6

3 Gas Rates – Union Natural Gas Co. No Date

4 Gas Rates – Union Natural Gas Co. 1909-1926 Includes agreements

5 Gas Rates – Union Natural Gas Co. 1921

- Transcripts

RECORDS OF THE LEGAL DEPARTMENT

RG 9

LAW FIRMS ACTING AS CITY SOLICITOR

RG 9 AI

SERIES DESCRIPTION – Cont’d

RG 9 AI-2 LEGAL OPINIONS 1864-1915

Unit Description Date

1 List of Legal Opinions and City Solicitors Letters 1864-1915

2 Index – Judgements and Legal Opinions No Date

RG 9 AI-3 LOCAL IMPROVEMENT PETIIONS 1906-1934

Unit Description Date Remarks

1 SS06-1: Parent Ave. 1906

2 SS07-1: Albert St. 1907

3 SS08-1: Campbell Ave. 1908-1910

4 SS08-2: Gladstone Ave. 1908 Plan removed

See Appendix II

5 SS08-3: Howard Ave. 1908

6 SS08-4: Chatham St. 1908

7 SS08-5: Goyeau St. 1908

8 SS08-6: Cameron Ave. 1908

9 SS08-7: Parent Ave. 1908

10 SS09-1: Albert St. 1909

11 SS09-2: McEwan Ave. 1909

12 SS09-3: Cataraqui St. 1909

13 SS09-4: Assumption St. 1909

14 SS09-5: Brant St. 1909

15 SS10-1: Cataraqui St. 1910

16 SS10-2: London St. 1910

17 SS10-3: Janette Ave. 1910

18 SS11-1: Moy, Hall, Gladstone and 1911

Sandwich Sts.

19 SS11-2: McDougall St. 1911

20 SS11-3: Dougall Ave. 1911-1912

21 SS12-1: McEwan Ave. 1912

22 SS13-1: Pierre Ave. 1913

23 SS13-2: Assumption St. 1913-1914

24 SS13-3: Gladstone Ave. 1913 Plan removed

See Appendix II

RECORDS OF THE LEGAL DEPARTMENT

RG 9

LAW FIRMS ACTING AS CITY SOLICITOR

RG 9 AI

SERIES DESCRIPTION – Cont’d

RG 9 AI-3 LOCAL IMPROVEMENT PETIIONS 1906-1934 – Cont’d

Unit Description Date Remarks

25 SS13-4: Gladstone Ave. 1913-1916

26 SS13-5: Langlois Ave. 1913

27 SS13-6: Hanna Ave. 1913

28 SS13-7: Marion Ave. 1913

29 SS13-8: Clinton, Ellis and Wahketa Sts. 1913

30 SS13-9: Pierre Ave. 1913

31 SS13-10: Caroline Ave. 1913

32 SS13-11: Albert St. 1913

33 SS13-12: Elm Ave. 1913

34 SS13-13: Cataraqui St. 1913

35 SS13-14: Josephine St. 1913

36 SS14-1: Victoria Ave. 1914

37 SS14-2: alley in rear of Ouellette Ave. 1914

38 SS14-3: Gladstone Ave. 1914 Plan removed

See Appendix II

39 SS14-4: McKay Ave. 1914

40 SS14-5: Highland Ave. 1914

41 SS14-6: Erie St. 1914

42 SS14-7: Goyeau St. 1914

43 SS15-1: Curry Ave. 1915

44 SS15-2: Josephine Ave. 1915

45 SS16-1: Church St. 1916

46 SS16-2: Grove St. 1916

47 SS16-3: Louis Ave. 1916

48 SS16-4: Mercer St. 1916

49 SS16-5: Elsmere Ave. 1916

50 SS16-6: Marentette Ave. 1916

51 SS17-1: Moy and Hall Aves. 1917

52 SS17-2: Louis Ave. 1917

53 SS18-1: Marentette Ave. 1918

54 SS18-2: Brant St. 1918

55 SS19-1: Cameron Ave. 1919

56 SS19-2: Langlois Ave. 1919

57 SS19-3: Gladstone Ave. 1919

58 SS19-4: Hanna Ave. 1919

59 SS20-1: Pierre Ave. 1918-1920

RECORDS OF THE LEGAL DEPARTMENT

RG 9

LAW FIRMS ACTING AS CITY SOLICITOR

RG 9 AI

SERIES DESCRIPTION – Cont’d

RG 9 AI-3 LOCAL IMPROVEMENT PETIIONS 1906-1934 – Cont’d

Unit Description Date Remarks

60 SS21-1: Howard Ave. 1921

61 SS23-2: Bridge, Curry, Josephine, 1919-1926 Plan removed

Campbell, McKay and McEwan See Appendix II

Aves. Plan included

See Appendix III

62 SS23-3: Ellis, Janette and Tecumseh Sts. 1921-1922

63 SS23-4: Erie St. 1917

64 SS23-5: Giles Blvd. 1922

65 SS23-6: Hanna Ave. 1921-1927 Plan removed

See Appendix II

66 SS23-7: Janet Ave. 1923-1926

67 SS23-8: Janet Ave. 1922-1923

68 SS23-9: Langlois Ave. 1916

69 SS23-10: Lillian St. 1921-1923

70 SS23-11: Marentette Ave. 1920-1922

71 SS23-12: Marion Ave. 1913-1914

72 SS23-13: McDougall Ave. 1922

73 SS23-14: Peltier Pl. 1921

74 SS23-16: Wellington, Oak, Elm and 1921

Crawford Aves.

75 SS23-17: Marion Ave. 1923-1924 Plan removed

See Appendix II

Includes agreement

76 SS23-18: Caroline St., Janet Ave. 1923-1925 Plan removed

See Appendix II

77 SS23-19: Lillian St. 1923-1927

78 SS24-1: Marion and Banwell Aves. 1924-1925

79 SS24-2: Border Heights Subdivision 1922-1924 Plan removed

See Appendix II

80 SS24-3: Tecumseh Rd. 1924-1925

81 SS24-4: Caron Ave. 1924

82 SS24-6: Tecumseh Rd., Victoria Ave. and 1920-1925

Pelissier St.

83 SS24-7: Highland Ave. 1924

84 SS24-8: Peltier St. 1924-1925

85 SS24-10: Union St. and McKay Ave. 1922-1924

RECORDS OF THE LEGAL DEPARTMENT

RG 9

LAW FIRMS ACTING AS CITY SOLICITOR

RG 9 AI

SERIES DESCRIPTION – Cont’d

RG 9 AI-3 LOCAL IMPROVEMENT PETIIONS 1906-1934 – Cont’d

Unit Description Date Remarks

86 SS24-12: Josephine Ave. and Union St. 1924-1926

87 SS25-1: Josephine Ave., Vine St. and 1925-1926

Grand St.

88 SS25-3: Lillian St. 1927

89 SS25-6: Cameron Ave. 1925-1926

90 SS25-7: Tecumseh Rd. 1925-1928 Plan removed

See Appendix II

91 SS25-8: Giles Ave. 1925

92 SS25-10: Tecumseh Rd. 1925

93 SS25-11: Wyandotte St. 1925-1926

94 SS26-1: Pierre Ave. 1926 Plans removed

See Appendix II

95 SS26-2: McEwan Ave. 1926-1927

96 SS26-3: Highland Ave. 1926-1927

97 SS26-4: Bridge Ave. and Union St. 1924-1927 Plan removed

See Appendix II

Includes agreement

98 SS27-2: Erie St. 1927

99 SS27-3: Parent, Elsmere, Marentette 1927-1930

Aves. and Lillian St.

100 SS28-1: Grove Ave. 1928-1929

101 SS28-2: Parent Ave., Sandwich St. and 1928-1931

Langlois Ave.

102 SS28-3: Marion Ave. 1922-1928 Includes agreement

103 SS30-1: Lens, Wellesley, Forest, 1930-1934

Woodlawn, Parkwood, Hall,

Moy, Gladstone, Ypres and

North Pacific Sts.

RECORDS OF THE LEGAL DEPARTMENT

RG 9

THIRD COPIES OF CORRESPONDENCE

RG 9 AII

SERIES DESCRIPTION

This series contains the third or day book copy of the Solicitor’s Correspondence. It spans the years 1949 to 1972. Correspondence is arranged chronologically, covering all aspects of the operation of the Legal Department for that period.

ACCESS TO THIS SERIES IS RESTRICTED.

RG 9 AII THIRD COPIES OF CORRESPONDENCE 1946-1972

Unit Date Description

1 1946

2 1947

3 1948

4 1949

5 1950 A – Y

6 1951 A – L

7 1951 M – Z

8 1952 A – L

9 1952 M – Z

10 1953 A – K

11 1953 L – R

12 1953 S – Z

13 1954 A – K

14 1954 L – R

15 1954 S – Z

16 1955 A

17 1955 B

18 1955 C

19 1955 D

20 1955 E – F

21 1955 G – H

22 1955 H – K

23 1955 L

24 1955 L

25 1955 L – M

26 1955 M

27 1955 N – P

28 1955 P – R

RECORDS OF THE LEGAL DEPARTMENT

RG 9

THIRD COPIES OF CORRESPONDENCE

RG 9 AII

SERIES DESCRIPTION – Cont’d

RG 9 AII THIRD COPIES OF CORRESPONDENCE 1946-1972 – Cont’d

Unit Date Description

29 1955 R - S

30 1955 S – T

31 1955 U – W

32 1955 W

33 1955 W – Y

34 1956 A – K

35 1956 L – Z

36 1957 L – Z

37 1960

38 1961

39 1962

40 1962 C

41 1962 C

42 1962 C – D

43 1962 D

44 1962 E – G

45 1962 H

46 1962 I – L

47 1962 M – Mc

48 1962 Mc

49 1963 A

50 1963 C

51 1963 C

52 1963 S

53 1963

54 1964

55 1965

56 1966

57 1967

58 1968

59 1969

60 1970

61 1971

62 1972 Jan-Jul

63 1972 Aug-Dec

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

SERIES DESCRIPTION

Departmental Correspondence comprises the largest single series in RG 9. Spanning 1890-1968, it illustrates many of the small and large events in Windsor’s history, as well as the change in functions of the City Solicitor. Many examples of the Solicitor’s duties will be found within the Departmental Correspondence.

Subject Files, RG 9 AIII-1 range in subject from Assessment to Zoning. Assessment files are extensive since one of the functions of the Legal Department is to uphold assessment appeal cases for the city. For other Assessment Information patrons should refer to RG 2 C and RG 3 E. A number of files pertain to the opening of Windsor Airport in the 1930’s. The Legal Department used General files for everything and a wide variety of topics all unrelated will be found in these files.

The City Solicitor also acted as legal counsel for the Board of Education; Board of Commissioners of Police; Essex Border Utilities Commission, later the Windsor Utilities Commission; and the Children’s Aid Society and this is reflected in the records. There are a number of restricted files within RG 9 AIII-1. Patrons seeking to view restricted files must first discuss this with the Municipal Archivist.

With the exception of the first City Solicitor, all of Windsor’s City Solicitors have acted as departmental assistants prior to attaining the position of Solicitor. The easy transition between Solicitors is reflected in the continuity of the filing system. It is interesting to note that correspondence (pertaining to Windsor issues) continues between the men who worked together, even after one has moved on to another position.

For a detailed description of plans and photographs related to the series, patrons should see Appendices V – VIII.

RG 9 AIII-1 SUBJECT FILES 1889-1962

Unit Description Date Remarks

1 - 22 De-Accessioned

23 Airport 1938-1939

24 Airport 1940 Plans removed

See Appendix V

Includes plans

See Appendix VI

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

25 Airport 1949-1940 Plans removed

See Appendix V

26 Airport – Agreement 1943-1946

27 Airport – Assignment of Option 1942

28 Airport – Purchase 1939 Contains offer to sell

Plan removed

See Appendix V

29 – 38 De-Accessioned

39 Amalgamation 1928-1935 Contains Ellis Report

40 Amalgamation – Bill No. 2 1935-1936

41 Amalgamation – County 1935 o/s plan of boundaries

Separations for the amalgamated

cities been removed

42 Amalgamation – Draft Act No Date

43 Amalgamation – legislation 1935

44 Amalgamation – local improvements 1934

45 Amalgamation – Questionnaire 1933-1935

46 Amalgamation – Reports 1931

47 Amalgamation – Royal Commission 1935

48 De-Accessioned

49 Assessment – Tunnel 1932-1934 Plan removed

See Appendix V

Includes plan

See Appendix VI

50 – 54 De-Accessioned

55 Assessment – Canadian Transit Co. 1946-1948

56 – 81 De-Accessioned

82 Assessment Appeals – Detroit No Date

and Windsor Subway Co.

- Evidence at Trial Part 1

83 Assessment Appeals – Detroit No Date

and Windsor Subway Co.

- Evidence at Trial Part 2

84 – 124 De-Accessioned

125 Board of Education 1935-1936

126 Board of Education 1937

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

127 Board of Education 1939

128 Board of Education 1940

129 Board of Education 1941 Plan removed

See Appendix V

130 Board of Education 1942

131 De-Accessioned

132 Board of Education 1944-1945 Includes lease

Plan removed

See Appendix V

133 Board of Education 1947

134 Board of Education 1889-1949 Oversize folder

Includes Agreements

re Mercer St. school

135 Board of Education 1950-1952 Includes Agreements

136 Board of Education 1953-1955 Includes Agreements

137 Board of Education – Mercer St. 1946-1947

School

138 De-Accessioned

139 Board of Education – Property 1952-1953 Includes Deed

Exchange Plan removed

See Appendix V

140 De-Accessioned

141 Board of Education – School Sites 1952-1953 Plan removed

Property Transfer See Appendix V

142 Board of Education vs. City of 1932

Windsor

143 – 217 De-Accessioned

218 Children’s Shelter Investigation 1914-1934 Includes Report on

Conduct of

Management

219 – 228 De-Accessioned

229 City Manager 1953-1955

230 City Manager – Questionnaires 1940

231 City of Windsor Act 1943-1946

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

232 City of Windsor Housing Co. Ltd. 1951-1952 Units 232-235 Include

Shareholders and

Board of Directors

Minutes

233 City of Windsor Housing Co. Ltd. Jan-Oct 1953

234 City of Windsor Housing Co. Ltd. Nov 1953- Includes Agreement

Jul 1954 Plans removed

See Appendix V

235 City of Windsor Housing Co. Ltd. Aug 1954- Includes Agreement

1956

236 City of Windsor vs. Arquette 1939

237 City of Windsor vs. Attorney 1926-1933 Includes Agreement

General See also Unit 38

238 City of Windsor vs. Attorney 1932-1933

General – Appeal Book

239 City of Windsor vs. Attorney 1932

General – Correspondence

240 City of Windsor vs. Attorney 1933-1934

General – Correspondence

241 City of Windsor vs. Clay 1938-1939

242 City of Windsor vs. McGavin and 1941

Kalodger

243 City of Windsor vs. Nicholas Coal 1931

Co.

244 City of Windsor vs. Riggs, A. 1945-1946

245 City of Windsor vs. Town of ca. 1931

Walkerville

246 Civic Coronation Day Committee 1937

247 Civic Pensions 1942-1943 See also Unit 602-607

248 Civic Pensions Committee 1937-1944

249 Civic Employees Union – Local 82 1954-1956

250 Civic Employees Union – Local 543 1953

251 Civic Workers Agreement 1951-1956

- Local 82

252 Civic Workers Union – Agreement 1943-1953

253 Civil Defense – Fire Pumpers 1955

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

254 Civilian Defense Committee 1941-1942

255 Cohen, Morris – 385 Salter Ave. 1948

256 Collection Agencies 1938

257 Committee No. 1 – Agendas 1936 See also RG 2 AI

258 Committee of Adjustment 1948-1950 Includes Windsor

Planning Area Board

Minutes

259 Committee of Adjustment 1951-1954

260 Committee of Supervisors 1933-1935

261 Communicable Diseases 1937-1938

262 Community Centres Act 1949-1950

263 Compensation re: Crown Properties 1942-1945

264 Construction Control 1946

265 Cooper ats. City of Windsor 1939-1940

266 Cooper Properties – Easement 1946 Plan removed

See Appendix V

267 Cost of Living Bonus 1941-1943

268 Council and Committee Resolutions 1941

269 Council Resolutions 1938-1940

270 County Court House – Report 1935

271 Court of Revision 1939-1944

272 Court Stenographer’s Fees 1930-1939

273 Croson Inquiry 1940-1942

274 Cumming, Gordon C. – Estate 1940-1944

275 Cumming, L.R. 1943-1945

276 Cumming, L.R. 1946-1947

277 Cumming, L.R. 1948-1950

278 Cutty, Wm. Geo. vs. City of 1931

Windsor

279 Davis, R.D. – Trust Account 1934-1936

280 Daylight Savings Time By-law 1941

281 Debenture Destruction 1939

282 Debenture Trust Account 1954

- Registered Property

283 Debentures – Security for Taxes 1935

284 Defense Regulations 1940

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

285 Demaray vs. City of Windsor 1928-1931

286 Department of Municipal Affairs 1947-1948

287 Department of Municipal Affairs 1941

- Supervision

288 Department of Municipal Affairs 1946

Act – Amendments

289 Departmental Committee 1938-1948 Includes Minutes

See also RG 2 AII-7

290 Departmental Committee 1949-1953 Includes Final Budget

for 1952

See also RG 3 AII

291 Detroit and Windsor Subway Co. 1952-1953

292 Detroit and Windsor Subway Co. 1932-1933

- Special Legislation

293 Detroit River – Retaining Wall 1952-1956 Includes plan

See Appendix VI

Plans removed

See Appendix V

Includes

Specifications

294 Deziel, Laurence 1931

295 Dimitry et al vs. Shaw, K. 1948 Includes plan

See Appendix VI

296 Dimitry et al vs. City of Windsor 1948

297 Dinsmore vs. City of Windsor 1936-1937 Plan removed

See Appendix V

298 Disbursements 1937-1938

299 Division Court Claims 1939-1940

300 Dog Control 1943

301 Dougherty, Gloria 1939 RESTRICTED

302 Driving Programs` 1949

303 Drouillard Road Crossing 1938

304 Drouillard Rd. Improvements 1947-1948 Plan removed

See Appendix V

305 Dry Cleaners 1935-1938

306 Dry Cleaners – Applications 1937

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

307 Duffin, G.W. ats. City of Windsor 1940

308 Durham, Alonzo A. 1930-1931

309 Early Closing By-Law 1937-1952

310 Early Closing By-Law 1953-1954 RESTRICTED

311 Early Closing By-Law 1955

312 Early Closing By-Law – Butcher 1946 Plan removed

Shops See Appendix V

313 Early Closing By-Law – Gasoline 1946-1950

Stations

314 Early Closing Prosecutions – Big 1951-1956 Photos removed

Bear Supermarket See Appendix VIII

Includes photos

See Appendix VII

315 Early Closing Prosecutions 1956 Includes photos

- Consumer’s Warehouse of See Appendix VII

Windsor Ltd.

316 Early Closing Prosecutions 1955

- Groceries

317 Early Closing Prosecutions 1950-1951

- Muroff Appeal

318 Early Closing Prosecutions 1951 Photos removed

- Shanfield Appeal See Appendix VIII

319 Easements 1951

320 East Windsor City Hall – Sale 1946

321 East Windsor Health Association 1931-1940 Includes Report on

Investigation;

Financial Statements

322 East Windsor Hospital 1940-1948

323 East Windsor Hospital 1940-1948 RESTRICTED

324 East Windsor Hospital Probe 1951-1953

325 1951 Election Recount 1950-1951

326 Elections 1930-1940 Plan removed

See Appendix V

327 Elections – Curry’s Report 1927-1931

328 Ellis Ave. Subway 1930-1931

329 Elmslie vs. City of Windsor et al 1936-1937

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

330 Encroachments 1927-1953 Includes Agreement

Plan removed

See Appendix V

Includes plan

See Appendix VI

331 Encroachments – Findlay 1944-1948

332 Encroachments – McAfee 1940-1941

333 Engineering Department 1931

334 Erskine St. sidewalk 1941

335 Essex Border Utilities Co. 1930-1931 Includes B/L 68

Commission See also Units 649,

882-914; RG 6

336 Essex Border Utilities Commission 1939-1940

- Windsor Guarantees

337 Essex County 1929-1935 Includes Agreement

338 Essex County – Separation 1926-1938

339 Essex County Humane Society 1943

340 Essex County vs. City of Windsor 1930-1931

341 Essex Law Association 1949-1950

342 Essex Terminal Railway – British 1946 Plan removed

American Coal Spur Line See Appendix V

343 Essex Terminal Railway 1952-1953

- Construction of Highway

344 Essex Terminal Railway Crossings 1927-1946

345 Estimates 1934-1938 See also RG 3 AII-1

346 Evictions 1947

347 Expenditures 1936 See also RG 3 A

348 Expropriations 1946-1947

349 Expropriations 1953

350 Expropriations 1954-1968

351 Expropriations – Canadian 1954-1955

Industries Ltd.

352 Expropriations – Edna M. Mason 1954-1955

353 Expropriations – Pitt St. – Windsor 1955

Historic Sites Association

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

354 Expropriations – Sandwich St. 1928-1955

- Supertest Petroleum Ltd.

355 Expropriations – Sandwich St. 1950-1954

- Bondy

356 Expropriations – Sandwich St. 1953

- Brian

357 Expropriations – Sandwich St. 1953-1954 Includes Deeds

- Ivanoff

358 Expropriations – Victoria Ave. 1955 Includes plan

- off street parking See Appendix VI

359 Factory, Shop and Office Building 1941-1942

Act

360 Federal Building 1932

361 Fences 1941-1943

362 Finance 1932-1935 See also Unit 807

363 Finance – Legislation 1931-1932

364 Finance Commission 1930-Jul 1935

365 Finance Commission Aug 1935-1936

366 Finance Committee 1930-1931

367 Fire Department 1931-1932 Includes Annual

Report

368 Fire Department 1933

369 Fire Department 1933 RESTRICTED

370 Fire Department 1935 Includes Fire Alarm

Survey

Includes Agreement

371 Fire Department 1935 RESTRICTED

372 Fire Department 1936-1942 Includes Agreement

No. 343

373 Fire Department 1943-1947

374 Fire Department 1948-1949

375 Fire Department 1950-1955

376 Fire Department – Radio Operation 1954

Declarations

377 Fire Hose Purchase 1942

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

378 Fire Marshall’s Order – Prinkobat 1951-1952 Photos removed

- 1128-1140 Aubin Rd. See Appendix VIII

See also Unit 146

379 Fire Marshall’s Order – Smith and 1952 Photo removed

Jackson – 658 Mercer St. See Appendix VIII

380 Fitch, Leonard L. – lease 1930-1932

381 Fleet Accident Prevention 1955-1956 See also Unit 1

Committee

382 Ford Motor Co. – Seminole St. 1937-1943

Paving

383 Ford Strike Claims 1945-1946

384 Fraser, S.R. 1940

385 Frulla 1935 RESTRICTED

Includes Agreement

386 Fumigation 1937

387 Gardiner, P. Dr. vs. City of Windsor 1940-1944

388 Gas Rates 1933-1945

389 Gas Rates 1947-1950

390 Gas Rates Application 1948-1955

391 Gasoline Handling Act 1941

392 Gasoline Regulations 1941-1942

393 Gasoline Service Stations 1944-1948

394 Gawne Exchange 1944 Includes Agreement

395 1931 General 1929-May 1931

396 1931 General Jun-Oct 1931 Includes Agreement

397 1931 General Nov-Dec 1931 Includes E.B.U.C.

By-Law No. 86

398 1932 General 1931- Sep Plans removed

1932 see Appendix V

399 1932 General Oct-Dec 1932

400 1937 General 1892-May 1937

401 1937 General Jun-Dec 1937 Includes plan

See Appendix VI

402 1938 General 1937-1938

403 1939 General 1939

404 1940 General 1939-1940

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

405 1941 General 1937-1941

406 1942 General 1941-1942

407 1943 General 1942-1943

408 1944 General 1944

409 1945 General 1945

410 1946 General 1945-1946

411 1947 General 1947 RESTRICTED

412 1948 General 1948

413 1950 General 1950

414 1951 General 1950-1951 RESTRICTED

415 1952 General 1951-1952

416 1952 General 1951-1952 RESTRICTED

417 1953 General 1953

418 1954 General 1954

419 1955 General 1955

420 General Byng High School 1933-1937 See also Unit 726

(Sandwich – J.L. Forester)

421 General Supervision 1937 Includes departmental Committee Minutes

See also Units 289-

290

422 Generoux and Allen vs. City of 1943-1945

Windsor

423 Gillan vs. Parent 1936

424 Gillings vs. Standard Paint 1934-1935

425 Gladstone Ave. 1944

426 Golf Courses, Miniature 1931 Includes Agreements

427 Goods – Sale of on Highways 1946-1947

428 Goyeau St. Survey 1930-1933 Plan removed

See Appendix V

429 Goyeau St. Restrictions 1938

430 Goyeau St. Title Changes 1925-1930 Abstracts of Titles

Oversize Folder Plans

Removed

` See Appendix V

431 Grants 1943-1955

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

432 Grants in lieu of taxes – Crown land 1951-1952 Plan removed

See Appendix V

433 Gray vs. City of Windsor 1933

434 Green, M.W. 1935-1937

435 Green, T.E. – Registrar 1944-1946

436 Group Assurance 1930-1931

437 Guaranty Trust Co. vs. City of 1936

Windsor

438 Hackney, H.A. – Bond 1938 RESTRICTED

439 Harbour Commission 1941

440 Harding, J. 1930-1931

441 Heat – Regulation of in apartments 1952-1954

442 Heating By-Law 1953-1956

443 Henkel House 1937-1942

444 Highway Grants 1947

445 Highway Improvement Act 1947

446 Hirons 1934-1935

447 Holland, G. vs. City of Windsor 1940-1941

448 Hospitalization 1932-1945 RESTRICTED

449 Hospitalization 1946-1953

450 Hospitalization 1946-1953 RESTRICTED

451 Housing 1939-1953

452 Housing – Defense Workers 1953

453 Housing, Integrated 1947

454 Housing, Low Rental 1947-1949

455 Housing, Low Rental – Information 1948

456 Housing – Rooming Houses 1949-1950

457 Housing – Rooming Houses 1942

- Licences

458 Housing Act 1944-1949

459 Housing Commission 1930-1931

460 Housing Commission 1932

461 Housing Commission 1933

462 Housing Commission 1934-1935 Includes East

Windsor Agreement

463 Housing Commission 1936

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

464 Housing Commission 1937

465 Housing Development Act Grant 1936-1950

466 Housing Enterprises of Canada Ltd. 1946-1947 Plans removed

Project No. 1 See Appendix V

467 Hulle and Dyke vs. Hawksworth 1926-1938

et al

468 Hydro Electric Power Commission 1951 Plan removed

of Ontario See Appendix V

469 Hydro Electric Power Commission 1951-1952

of Ontario – Conversion Agreement

470 Imperial Bank and City of Windsor Jan-Oct 1936 See also RG 9 BII

ats. McDonnell

471 Imperial Bank and City of Windsor Nov 1936-1937

ats. McDonnell

472 Imperial Bank ats. City of Windsor 1938

473 Income Assessment Security 1936-1939

Building

474 Indemnity Bond 1939-1940

475 Insurance 1932-1938

476 Insurance 1939-1947

477 Insurance 1948-1955

478 Insurance Investigation 1940

Committee

479 Inventory 1934-1935

480 Jaeger Shop 1934-1935 Oversize Abstract of

Title removed

Request separately

481 Johnson, D. 1943 RESTRICTED

482 Judges Plan of Subdivision 1940-1953 Plans removed

- Pleasant Place See Appendix V

483 Juvenile Court 1935

484 Keetch Claim 1939-1940

485 King’s Jubilee 1935

486 Knight 1934-1935 RESTRICTED

487 Ladoucer, N.J. 1936 RESTRICTED

488 Lafontaine vs. City of Windsor 1933 Includes Agreement

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

489 Laham 1940

490 Laham, Mrs. Salma 1941 RESTRICTED

491 Laing, Wm. L. 1940

492 Lajac, A. ats. City of Windsor 1940

493 Lamarsh 1947-1951

494 Landlord and Tenant Cases 1948-1949

495 Lands, Vacant – Cultivation 1939

496 Law – Memorandum of No Date

497 Legal Department 1935-1942

498 Legal Department 1943-1948

499 Legal Department 1950-1955

500 Legal Department Budget 1954-1955

501 Legislation 1939-1948 See also Special

Legislation

502 Legislation 1950-1955

503 Legislation – Refunding 1940-1941

504 Licences 1934-1941

505 Licences 1942-1955

506 Licences – Fees 1945

507 Licencing By-Laws 1930-1943

508 Light and Street Opening 1931-1934 Plan removed

See Appendix V

509 Liquor Control Act 1953

510 Liquor Licence Act 1946-1947

511 Liquor Licence Applications 1948

512 Local Improvement Act 1955 See also RG 9 AI-3;

RG 3 DIII

513 Local Improvement Charges 1943-1944

514 Local Improvement Committee 1950

515 Local Improvement Rates 1937-1942

516 Local Improvements 1946-1950

517 Longley, James L. 1934

518 Lyons, Maude – Claim 1924-1931

519 Macdonald, B.J.S. 1935-1950

520 Magistrates 1935-1941

521 Malott – Appeal to County Court 1954-1955

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

522 Market 1936-1943 Plan removed

See Appendix V

523 Market 1944 RESTRICTED

524 Market 1945-1952 Plan removed

See Appendix V

525 Market, Property and Industrial 1930-1935

526 Martin, F.W. 1930-1932 Plan removed

See Appendix V

Includes

Specifications

527 Mayor’s Office 1931-1933

528 McBrian, Frank E. 1930-1931

529 McColl Execution 1937-1943

530 McDougall Ave. Titles 1940-1942

531 McGarvey, R. – Indemnity Bond 1941-1942

532 McLaughlin – Collision with 1940

City Car

533 McLeod vs. Beuglet and City of 1936

Windsor

534 McRae Appeal 1933 RESTRICTED

535 Mechanical Equipment 1934-1935

536 Meikar Roofing Contract 1950-1951

537 Memorial Drive 1942

538 Merlo Purchase 1944-1946

539 Metropolitan General Hospital 1936-1937 See also RG 6 DIII

540 Metropolitan General Hospital 1938-1942

541 Metropolitan General Hospital 1941-1944 Hospital file retained

by City Solicitor

542 Metropolitan General Hospital 1942 RESTRICTED

543 Metropolitan General Hospital 1943-1949

544 Metropolitan General Hospital 1950-1952 Includes hospital

By-Laws

545 Metropolitan General Hospital 1953-1955

546 Metropolitan General Hospital 1940

Deficit

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

547 Metropolitan General Hospital 1944

Extension

548 Metropolitan General Hospital 1949-1950

Grants

549 Metropolitan General Hospital 1949

Inquiry

550 Metropolitan General Hospital 1949

Minutes

551 Miller vs. City of Windsor 1936-1937

552 Milk Control Act 1946-1947

553 Moore vs. City of Windsor and 1939-1940

Scholey Construction Co. Ltd.

554 Morals By-Law 1937

555 Moratorium Applications 1933-1934 Sample only

556 Morris, Bernard – Estate 1954

557 Motion Picture Film – Duty 1951-1955

558 Municipal Courts Building 1951-1955

559 Municipal Courts Building 1953-1954

- Contracts

560 Municipal Courts Building – Crown 1953-1955

Attorney’s Lease

561 Municipal Courts Building 1953

- Specifications

562 Municipal Parking Lots 1953 Plans removed

See Appendix V

563 Murphy Estate 1942

564 Napier, James 1940-1941

565 Natural Gas 1930

566 Newsstands 1941

567 Noise By-Law 1937-1943

568 Norton-Palmer Hotel 1940

569 Nuisance By-Law 1943-1955

570 O’Connor Hospitalization 1935-1941

571 Oil Burners 1946

572 Ojibway Annexation 1949-Mar Plan removed

1951 See Appendix V

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

573 Ojibway Annexation Apr 1951-1955

574 Ojibway Annexation – Evidence 1951-1952

575 Ojibway Annexation – Sandwich 1952-1954

West Township Bill #28

576 Ontario Legal Aid Plan 1954

577 Ontario Municipal Board Act 1932-1933

- Application Under Part IV

578 O.M.B. – Applications 1945

579 O.M.B. – Orders 1949-1954

580 Ontario Railway and Municipal 1931

Board

581 Opinions 1931-1943

582 Optimist Club Project 1949-1951 Plan removed

See Appendix V

583 Ostapovitch – Old Age Assistance 1954-1955

584 Park St. Widening 1930-1935

585 Parking 1955 Plan removed

See Appendix V

586 Parking – Off Street 1955-1956 Plans removed

See Appendix V

Includes plans

See Appendix VI

587 Parking Meters 1945-1946

588 Parking Problems 1954

589 Parks Board 1931-1939 See also Unit 149;

RG 2 AII-4

590 Parks Department 1936-1940 Includes Agreement

591 Parks Department 1941-1942 Includes Agreement

592 Parks Department 1943-1947 Includes Agreement

593 Parks Department 1948-1953 Includes Agreement

594 Parks Department 1954-1955

595 Parks Department – Bridgeview 1955 See also Unit 161

Subdivision

596 Patterson Plans and Profiles 1933-1938 Includes Agreement

597 Peabody Bridge 1929-May 1933

598 Peabody Bridge Jun 1933-1935

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

599 Peabody Building 1913-1953 Photos removed

See Appendix VIII

600 Peche Island 1946-1947 Plan removed

See Appendix V

Photos removed

See Appendix VIII

601 Pekar, J. – Assault 1939 RESTRICTED

602 Pension Committee Minutes 1931 See also Units 248-

249

603 Pension Plan 1931-1933

604 Pensions 1935-1938

605 Pensions Committee 1946-1956 Includes Minutes

606 Pensions – Non-contributory 1941

607 Pensions – Old Age 1941-1942

608 Philips Market Ltd. 1936

609 Philips Market Ltd. – Brief 1936

610 Pillman Deed 1939-1940

611 Planning 1944-1949

612 Planning Legislation 1945

613 Planning Minutes 1944-Jun 1945

614 Planning Minutes Aug-Dec 1945

615 Plumbing By-Law 1939-1954 See also RG 8

616 1931 Police Commission 1922-1931

617 1933 Police Commission 1933

618 1934 Police Commission 1933-1934

619 1935 Police Commission 1931-1946

620 1936 Police Commission 1935-1936

621 1937 Police Commission 1930-1937 Photos removed

See Appendix VIII

622 1937 Police Commission 1930-1937 RESTRICTED

623 1938 Police Commission 1938

624 1939 Police Commission 1939 Photo removed

See Appendix VIII

Includes Agreement

625 1940 Police Commission 1939-1940

626 1955 Police Commission 1954-1955

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

627 Police Commission – Stanley 1931

628 Police Commission – Towning 1949-1956

Contract

629 Police Court Fines 1936-1945

630 Police Court Fines 1948 RESTRICTED

See also RG 8

631 Police Department 1941-1945

632 Police Department 1946-1947

633 Police Department 1948-1949

634 Police Department 1950-1954

635 Police Department 1954 RESTRICTED

636 Poll Tax 1933-1944 See also Unit 791

637 Priority Regulations 1942

638 Procedure By-Law 1938-1946

639 Producers Cold Storage vs. City 1935-1936

of Windsor

640 Property – Canadian Pacific Railway 1954-1956 Plan removed

Negotiations – Crawford Ave. See Appendix V

641 Property – Chrysler – Ypres 1954-1955

642 Property – Estreated Bail – Writ of 1952-1953

Execution

643 Property – Grand Marais Road 1953-1955 Plan removed

Widening See Appendix V

Includes plan

See Appendix VI

644 Property – Motion re: validity of 1956

By-Law 270

645 Property – Olayos 1952-1953

646 Property – Principal Investments 1952-1953 Includes plans

See Appendix VI

647 Property – Purity Dairies 1953

648 Property – R.C. Pruefer Ltd. 1953-1954 Plan removed

See Appendix V

649 Property – Registered Property 1934-1935 Includes Agreements;

Deeds

650 Property – Registration of 1946

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

651 Property – Roman Catholic 1953 Plan removed

Episcopal Corporation of the See Appendix V

Diocese of London

652 Property – Rosen Lots 5-6 Plan 120 1946-1947

653 Property – 161-185 Sandwich St. 1945-1946 Plan removed

West See Appendix V

654 Property Department 1935-1936 Includes plan

See Appendix VI

Includes Lease

655 Property Department 1937

656 Property Department Jan-Aug 1938 Includes Agreement

657 Property Department Sep-Dec 1938 Includes Deed; Lease

658 Property Department 1939

659 Property Department 1940

660 Property Department 1941 Plans removed

See Appendix V

661 Property Department 1942 Plans removed

See Appendix V

662 Property Department 1943 Plan removed

See Appendix V

663 Property Department 1944

664 Property Department 1945

665 Property Department 1946

666 Property Department 1947 Includes Deeds

667 Property Department 1948 Includes Deeds; Lease

668 Property Department Jan-Sep 1949 Plans removed

See Appendix V

Includes Agreement,

Deeds

Includes plan

See Appendix VI

669 Property Department Oct-Dec 1949 Includes Agreement

670 Property Department 1950

671 Property Department Jan-Sep 1952

672 Property Department Oct-Dec 1952

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

673 Property Department Jan-May 1953 Plans removed

See Appendix V

Includes Deed

674 Property Department Jun-Oct 1953 Includes Plan

See Appendix VI

675 Property Department Nov-Dec 1953

676 Property Department 1954-Jul 1955 Plan removed

See Appendix V

677 Property Department Aug-Dec 1955

678 Property Department – Burrough’s 1950-1951

Adding Machine Co.

679 Property Department – 1304 Church 1953-1954

St.

680 Property Department – Grant 1946-1947

Purchase Lots 198-199 Plan 907

681 Property Department – Fraser 1943

- 997 Pillette Rd.

682 Property Department – McTague 1955

and Co.

683 Property Department – Packard 1946

Motor Co.

684 Property Department – Trinidad 1954

Leaseholds Canada Ltd.

685 Property Exchange 1945

686 Property Exchange – Board of 1952-1955 Includes Deeds

Education re: Sterling Property

687 Property Exchange – Norton-Palmer 1955 Includes Agreements

Hotel

688 Property Purchase 1926-1929

689 Property Purchase Jan-Jul 1930

690 Property Purchase Aug 1930- Includes plan

1934 See Appendix VI

691 Property Purchase – Dixionne, A. 1953

692 Property Purchase – Riverfront 1952-1953 Plans removed

Property – Zeron et al See Appendix V

Includes Agreement

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

693 Property Transfer – Ouellette and 1945-1955 Plans removed

Hanna Aves. See Appendix V

Includes Agreement

694 Public Utilities Commission 1933 See also RG 6, Units

335-336, 882-914

695 Public Works 1934

696 Queen’s Dock 1937-1938

697 Reading Property Lot 1 Plan 274 1937-1939 Plan removed

See Appendix V

698 Reaume ats. City of Windsor 1936-1937 Plans removed

See Appendix V

Photos removed

See Appendix VIII

699 Recreation Committee – Paisley, J.R. 1956

700 Refunding 1947-1950

701 Refunding Application 1944-1945

702 Refunding Committee 1943-1944

703 Refunding Correspondence 1940-1944

704 Refunding Correspondence 1945

705 Refunding Correspondence 1946

706 Refunding Debenture Purchases 1946

707 Refunding Enquiries 1945

708 Refunding Plan 1942-1945

709 Regulations Act 1946-1947

710 Relief Department 1941-1944 See also RG 3 DV

711 Removal of Restrictions 1948 Plan removed

See Appendix V

712 Rent Arrears 1941-1949 Sample only

713 Rent Control 1954

714 Rental Board Regulations 1940-1942

715 Rental Complaints 1940

716 Rental Regulations 1953-1954

717 Riot Act 1937

718 Riverfront Improvement 1939

719 Rodd vs. City of Windsor 1936-1940

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

720 Rodd vs. City of Windsor 1936-1940

- Documents

721 Rowell – Sirois Report 1941

722 Royal Oak Hotel – 3265 Sandwich 1937-1938 Contains Abstract of

St. W. Title; Agreement

723 Ryan Water Lot – Patent 1941-1942

724 Salary Recommendations 1952-1955

725 Salary Schedules – Survey 1932-1933 Plan removed

See Appendix V

726 Sandwich – General Byng School 1933-1936 See also Unit 420

(J.L. Forster Collegiate)

727 Sandwich – Post Office – J.W. 1953

Bradie

728 Sandwich – Town Plan 1928 Plan removed

See Appendix V

729 Sandwich East Planning Board 1949 Plan removed

See Appendix V

730 Sandwich East Refunding 1940-1941

731 Sandwich Foundry Ltd. 1940-1942

732 Sandwich St. Widening 1952

733 Sandwich West and Riverside 1932-1941

Refunding

734 Sandwich, Windsor and 1930-1956

Amherstburg Railway Co.

735 S.W. & A. – alley – Goyeau and 1944-1949

Chatham Sts.

736 S.W. & A. – Debenture By-Law 1948-1949

737 S.W. & A. – Debt 1943

738 S.W. & A. – Defective Pavements 1952-1953

739 S.W. & A. – Reports 1931-1933

740 S.W. & A. – Statements 1947-1952

741 Sanitary Landfill – Yawkey 1956

742 Second Hand Junk Stores 1929-1931

743 Separate Schools Exemption Claims 1947

744 Sewer – Byng Road 1939-1940

745 Sewer Construction 1953-1954

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

746 Sewer Extensions – Ford Motor Co. 1939

747 Sewer Stoppages 1941-1954 Plan removed

See Appendix V

748 Sewers – Backwater Valves 1956

749 Shore Acres Public House – Rotary 1952-1953

Swimming Pool

750 Sign By-Law 1938-1955

751 Signs 1948-1950

752 Slot Machine By-Law 1935-1938

753 Skating Rinks 1938-1939 Includes Special

Committee Minutes;

Agreements

754 Small Loans Act 1941

755 Smoke Abatement 1950-1956 Plans removed

See Appendix V

756 Smoke Nuisance 1931-1950

757 Smoke Nuisance By-Law 1941-1945

758 Social Services Department 1950-1954

759 Social Services Department 1955-1956

760 Social Services Department 1955

- Reynolds – Hospitalization Claim

761 Social Services – Hospitals 1931 Includes Mortgage

762 Soldiers Exemptions 1941

763 Southern Ontario Gas Co. 1931-1932

764 Special Legislation 1928-1935

765 Special Legislation 1936

766 Special Legislation 1938-1943

767 Special Legislation 1946-1956 Plan removed

See Appendix V

768 Special Legislation – Young Men’s 1931-1932

- Young Women’s Christian

Association

769 Staff Reports 1932

770 Staff Reports 1937 RESTRICTED

771 Steel – Offer to Purchase 1942

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

772 Streets and Alleys – Openings and 1936-1950 Includes plans

Closings See Appendix VI

See also Units 29-31

773 Streets – Name Changes 1941-1942

774 Street Openings and Closings 1939

775 Subways 1932

776 Sunday Sports By-Law 1950-1954

777 Supervision – Removal of 1938-1939

778 Szucz, G. – Farm Rehabilitation 1939-1940 Includes Agreement

779 Taxes 1932-1945

780 Taxes – Amortization 1934-1935

781 Taxes – Arrears Procedure 1952

782 Taxes – Exemptions 1952

783 Taxes – Exemptions – Councillors 1953-1954

784 Taxes – Exemptions – Y.M. 1950

- Y.W.C.A.

785 Taxes – Income Tax 1929-1938 Sample only

786 Taxes – Income Tax – Corporation 1936

787 Taxes – Income Tax – Cards 1932

788 Taxes – Income Tax – Cards 1933

789 Taxes – Income Tax – Suspension 1944

and Compensation

790 Taxes – Levy Appeal for Direct 1936 See also RG 3 DV

Relief Relief Department

791 Taxes – Poll Tax 1941-1943 Sample only

See also 636

792 Taxes – Prepayment By-Law 1934

793 Taxes – Tax Sale 1931-1932

794 Taxi By-Law 1947

795 Taxicab Prosecutions 1947

796 Tecumseh Rd. E. Widening 1926-1936 See also RG 9 DII

797 Tecumseh Rd. E. Widening 1926-1930

- By-Law No. 3629

798 Tecumseh Rd. E. Widening 1929-1933

- By-Law No. 3958

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

799 Tecumseh Rd. E. Widening 1933-1934

- Proceedings

800 Tourist Establishments Act 1949-1950

801 Tourist Information Bureau 1941-1942

802 Traffic By-Law 1935-1946

803 Traffic By-Law 1947-1957

804 Traffic By-Law Amendments 1935-1955

805 Traffic Control – Tecumseh Rd. W. 1953-1955

806 Transient Traders 1930

807 Treasurer’s Department 1931-1932 See also Unit 362

808 Turnbull, J.R. – Instructions from 1956 RESTRICTED

F.J. Chauvin

809 Unemployment Insurance – L.H. 1953

Laser M.D.

810 Unemployment Insurance Act 1941-1943

811 Unemployment Insurance 1940-1941

Commission

812 Unemployment Relief 1930-1932

813 Union Agreements 1945-1947

814 Vendome Hotel 1942-1945

815 Vincent, B.C. – Estate 1954

816 Wage Stabilization 1941

817 Walker, Minnie 1931

818 Walkerville – Application to Board 1929-1932 Plan removed

of Railway Commissioners for See Appendix V

Canada

819 Walkerville – East Windsor Water 1935-1936

Commission

820 War Charities Committee 1939

821 Warburton vs. City of Windsor 1937

822 Wartime Housing Community 1947

Centres

823 Wartime Housing Extension 1945-1946

824 Wartime Housing Extension 1944-1948

- Correspondence

825 Wartime Housing Ltd. 1941-1942 Includes Deed

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

826 Wartime Housing Ltd. 1943-1944

827 Wartime Housing Ltd. – Refinancing 1948-1950

Projects 3, 11, 12 and 13

828 Wartime Housing Ltd. – Project 1944-1946

No. 9

829 Wartime Housing Ltd. – Project 1945-1950

No. 10

830 Wartime Housing Ltd. – Project 1947-1950

No. 11

831 Wartime Housing Ltd. – Project 1947-1950

No. 12

832 Wartime Housing Ltd. – Project 1947-1949

No. 13

833 Wartime Housing Renegotiation 1949

834 Wartime Housing Sale 1947-1950

835 Wartime Housing Street Lighting 1949

Easements

836 Wartime Wage Control Orders 1942

837 Water Commissioners 1890-1935 Includes By-Laws

See also RG 6

838 Water Lot Patent Application 1953 Plan removed

See Appendix V

839 Water Resources Commission 1954-1956

840 Waterworks Debenture By-Law 1949-1950 Plan removed

See Appendix V

841 Watson, J.E. 1948-1949

842 Watson, J.E. 1950-1951 Includes

Congratulatory letters

upon appointment as

City Solicitor

843 Watson, J.E. 1952-1954

844 Watson, J.E. 1955

845 Watson, J.E. 1956-1958

846 Watson, J.E. 1959-1962

847 Watson, J.E. – Begg Estate 1952

848 Watson, J.E. – Boufford, J. Elmer 1959

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

849 Watson, J.E. – Burnette, J. 1954-1959

850 Weeds 1935

851 Welfare Jan-Oct 1931 RESTRICTED

See also RG 3 CIII-3;

RG 3 DV

852 Welfare Nov-Dec 1931 RESTRICTED

853 Welfare 1932 RESTRICTED

854 Welfare 1937 RESTRICTED

855 Welfare 1939 RESTRICTED

856 Welfare Department 1940-1949 RESTRICTED

857 Western Ontario Broadcasting Co. 1953-1954

- Salter Ave.

858 Wheeler ats. City of Windsor 1932-1935

859 Whistles, Bells – Ringing of 1949

860 White Trucking Co. 1946-1948

861 Wilson vs. City of Windsor 1936-1937

862 Windsor Ambulance Service 1948

863 Windsor Ambulance Service 1948-1949 RESTRICTED

864 Windsor and Essex County Land 1931

Army

865 Windsor Art Association 1948 See also RG 2 DII

Includes Minutes

and Agendas of

Centennial

Committees

866 Windsor Centennial Festival 1952

867 Windsor Centennial Festival Jan-Oct 1953

868 Windsor Centennial Festival Nov 1953-1956

869 Windsor Centennial Festival 1954-1955

- Composers, Authors and

Publishers Association of Canada

Ltd.

870 Windsor Centennial Festival 1953-1955 Includes Agreement

- Financial Statements

871 Windsor Centennial Festival 1953-1955

- Miss Canada Pageant

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

872 Windsor and Essex and Lake Shore 1923-1935

Rapid Railway

873 Windsor and Essex and Lake Shore 1928-Aug

Rapid Railway 1941

874 Windsor and Essex and Lake Shore Oct 1941-

Rapid Railway 1942

875 Windsor Gas Co. 1930-1932

876 Windsor Gas Co. 1949

877 Windsor Gas Co. – Assessment 1932-1936

878 Windsor Gas Rates 1932-1936

879 Windsor Municipal Employees 1954-1955

- Local 543

880 Windsor Planning Area Board 1947-1950 Includes Minutes

and Reports

881 Windsor Public Library 1936-1938

882 Windsor Utilities Commission 1933-1936 See also RG 6,

Units 335-33, 694

Includes Agreements

Plan removed

See Appendix V

883 Windsor Utilities Commission 1936

884 Windsor Utilities Commission 1937

885 Windsor Utilities Commission 1938-1939

886 Windsor Utilities Commission 1940

887 Windsor Utilities Commission 1942 Plan removed

See Appendix V

Includes plan

See Appendix VI

888 Windsor Utilities Commission 1943-1944

889 Windsor Utilities Commission 1945-1947

890 Windsor Utilities Commission 1948-1955 Plan removed

See Appendix V

891 Windsor Utilities Commission 1944

- Armstrong

892 Windsor Utilities Commission 1946-1947

- Bersch

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

893 Windsor Utilities Commission 1945-1947

- Cantello Lot 142 Pl. 122

Mercer St.

894 Windsor Utilities Commission 1944-1946

Charlotte St. – name change

895 Windsor Utilities Commission 1930-1945

- Fraser and Waterer

896 Windsor Utilities Commission 1943

- Hall, F.C.

897 Windsor Utilities Commission 1944-1947

- Holder

898 Windsor Utilities Commission 1939-1941

- Holmes and Fanson

899 Windsor Utilities Commission 1945-1947

- Kent

900 Windsor Utilities Commission 1953-1955 Includes plan

- McDougall St. See Appendix VI

Plan removed

See Appendix V

901 Windsor Utilities Commission 1943-1944

- McNeil Cartage

902 Windsor Utilities Commission 1942

- Morrice, J.

903 Windsor Utilities Commission 1942-1944

- Nestor, J.A.

904 Windsor Utilities Commission 1940-1941

- Otto, A.

905 Windsor Utilities Commission 1942-1943

- Quinn, O.

906 Windsor Utilities Commission 1935-1947

- Riverside

907 Windsor Utilities Commission 1939-1940

- Silverwoods

908 Windsor Utilities Commission 1942

- Slutzky, R.

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

909 Windsor Utilities Commission 1946-1948

- Standard

910 Windsor Utilities Commission 1947

- Sumner

911 Windsor Utilities Commission 1941-1942

- Viking Pump Co. and Cresely

912 Windsor Utilities Commission 1943-1944

- Water Division Surplus

913 Windsor Utilities Commission 1953-1954

Easement – Bernard, Rossini and

Tecumseh Rds.

914 Windsor Utilities Commission 1949-1951

- Purchase

915 Windsor vs. Goodchild 1935

916 Windsor vs. Walkerville et al ca. 1931

917 Windsor-Walkerville Industrial and 1933-1934

Technical School (Lowe)

918 Windsor-Walkerville Industrial and 1935

Technical School – Agreements

919 Windsor-Walkerville Industrial and 1921-1943

Techinical School – Debenture Debt

920 Windsor-Walkerville Industrial and 1933-1934 See also RG 9 DIV-6

Technical School vs. East Windsor

921 Windsor Water Board 1897-1932 Includes Agreement

922 Windsor Water Board 1933-1934

923 Wing, J.M. 1955

924 Wismer vs. City of Windsor 1932

925 Wyandotte St. Subway 1931-1934

926 Wyandotte St. Subway Appeal 1929-1933

927 Wyandotte St. Subway - 1931

Apportionment of Costs

928 Wyandotte St. Subway – Brief of No Date

Exhibits

929 Yawkey Estate – Appraisal 1956 Includes Agreement

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DEPARTMENTAL CORRESPONDENCE

RG 9 AIII

RG 9 AIII-1 SUBJECT FILES 1889-1962 – Cont’d

Unit Description Date Remarks

930 Zoning 1946-1953 Includes plan

See Appendix VI

Includes Windsor

Planning Area Board

Minutes

931 Zoning 1954-1957 Plan removed

See Appendix V

932 Zoning – Legislation – Solicitor’s 1946-1949

Committee

933 Zoning – Parking 1946-1947

934 Zoning By-Law 1942-1947

935 Zoning By-Law No. 728 1948-1949

936 Zoning By-Law Amendments 1945-1950 Plan removed

See Appendix V

Includes plan

See Appendix VI

937 Zoning By-Law Amendments 1951-1952 Plan removed

See Appendix V

Includes plan

See Appendix VI

938 Zoning By-Law Enforcement 1948

939 Zoning By-Law Prosecutions 1952

- 2455 Windermere Rd.

940 Zoning By-Law Violations 1949-1950

RG 9 AIII-2 DATE BOOKS 1938-1944

UNIT DATE

1 1938

2 1939

3 1941

4 1944

RECORDS OF THE

LEGAL DEPARTMENT

RG 9 A

APPENDICES

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDICES

RG 9 A

Appendix I Plans Removed from RG 9 AI-1

Appendix II Plans Removed from RG 9 AI-3

Appendix III Plans Included with RG 9 AI-3

Appendix IV Alphabetical Street List for RG 9 AI-3

Appendix V Plans Removed from RG 9 AIII-1

Appendix VI Plans Included with RG 9 AIII-1

Appendix VII Photographs Included with RG 9 AIII-1

Appendix VIII Photographs Removed from RG 9 AIII-1

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX I – PLANS REMOVED FROM RG 9 AI-1

RG 9 A

Plans No. Description Unit

1 Plan of a proposed street between Sandwich St. and the River 1

Detroit, crossing the Medbury property on Farms 81 and 82

2 Dec 1883

A. Wilkinson (Provincial Land Surveyor)

1 sheet

28 x 37.5 cm (11 ¼ x 15 in.)

2 Plan and profile for grading and paving Ouellette Ave. from 1

London St. to Wyandotte St.

1885

John McLaughlin (Civil Engineer)

1 sheet

24 x 94 cm (9 ¾ x 37 ½ in.)

3 Plan showing lots along Sandwich and Ferry Sts. undated 1

1 sheet

37.5 x 37.5 cm (15 x 15 in.)

4 Ouellette St. showing old and new curbs 1

4 May 1903

1 sheet

24 x 65 cm (9 ½ x 26 in.)

5 Plan showing alley from Brock to Ferry Sts. north of Sandwich 1

St. and surrounding property as built

1 Oct 1914

M.E. Brian (City Engineer)

1 sheet

35 x 45.5 cm (14 x 18 ¼ in.)

6 Sketch showing the position of Mr. Pl Langlois’ Orchard 2

Joseph De Gurse (Provincial Land Surveyor)

1 sheet

35 x 62.5 cm (14 x 25 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX II – PLANS REMOVED FROM RG 9 AI-3

RG 9 A

Plans No. Description Unit

7 Plan and Profile of Gladstone Ave. sewer from Sandwich to 4

Wyandotte Sts.

14 Nov 1908

George S. Hanes (City Engineer)

1 sheet

34 x 47.5 cm (13 ½ x 19 in.)

8 Plan of Gladstone Ave. from Niagara St. to Tecumseh Rd. 24

ca. 1913

1 sheet

19 x 90 cm (7 ¾ x 36 in.)

9 Plan of subdivision of part of farm lot 93 (McNiff’s Survey) 38

1914

1 sheet

41 x 71 cm (16 ½ x 28 ½ in.)

11 Outlet for sewer on Campbell Ave. and on Sandwich St. and in the 61

production of Bridge Ave. to channel bank of the Detroit River

9 Apr 1924

M.E. Brian

1 sheet

45 x 81 cm (18 x 32 ½ in.)

12 Sewer – Union St. and Bridge Ave. 61

4 Dec 1926

M.E. Brian (City Engineer)

1 sheet

40 x 67.5 cm (16 x 27 in.)

13 Sewer in Campbell Ave. and on Sandwich St. and in the 61

production of Bridge Ave. to channel bank of Detroit River

31 Dec 1923

M.E. Brian (City Engineer)

1 sheet

35.5 x 247.5 cm (14 ¼ x 99 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX II – PLANS REMOVED FROM RG 9 AI-3 – Cont’d

RG 9 A

Plans No. Description Unit

14 Benjamin Ave. sewer crossing with Essex Terminal Railway 65

(main line)

undated

M.E. Brian (City Engineer)

1 sheet

31 x 29 cm (12 ½ x 11 ½ in.)

15 Sewer in Marion Ave. from end of present sewer to Banwell Ave. 75

31 Jan 1924

M.E. Brian (City Engineer)

1 sheet

53 x 37 cm (21 ¼ x 14 ¾ in.)

16 Sewer in Caroline St. and in Janette Ave. 76

12 Dec 1923

M.E. Brian (City Engineer)

1 sheet

32.5 x 65 cm (13 x 26 in.)

17 Sewers in Border Heights Subdivision 79

9 Jan 1924

M.E. Brian (City Engineer)

1 sheet

39 x 82.5 cm (15 ½ x 33 in.)

18 Tecumseh Rd. sewer crossing with Essex Terminal Railway 90

(main line)

M.E. Brian (City Engineer)

1 sheet

31 x 28 cm (12 ½ x 11 ¼ in.)

19 Pierre Ave. sewer crossing with Essex Terminal Railway 94

(Windsor Br.)

undated

M.E. Brian (City Engineer)

1 sheet

31 x 28 cm (12 ½ x 11 ¼ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX II – PLANS REMOVED FROM RG 9 AI-3 – Cont’d

RG 9 A

Plans No. Description Unit

20 Pierre Ave. sewer crossing with Essex Terminal Railway 94

(main line)

undated

M.E. Brian (City Engineer)

1 sheet

32 x 29 cm (12 ¾ x 11 ½ in.)

21 Bridge Ave. sewer crossing with Essex Terminal Railway 97

(main line)

undated

M.E. Brian (City Engineer)

1 sheet

31 x 28 cm (12 ½ x 11 ¼ in.)

22 Plan of Ouellette St. from Park St. to Wyandotte St. file

17 Jun 1929 destroyed

M.E. Brian (City Engineer)

1 sheet

30.5 x 66 cm (12 ¼ x 26 ½ in.)

23 Plan showing proposed widening of Ouellette Ave. across Lots file

13 and 14 Block D, R.P. 195 destroyed

23 Oct 1929

C.G.R. Armstrong (Provincial Land Surveyor)

1 sheet

27 x 31 cm (10 ¾ x 12 ½ in.)

24 Proposed Ouellette St. Widening file

undated destroyed

City Engineer’s Office

1 sheet

58 x 86 cm (23 ¼ x 34 ¼ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX III – PLANS INCLUDED WITH RG 9 AI-3

RG 9 A

Plans No. Description Unit

10 Plan showing location of sewer at Bridge Ave. 61

29 Jul 1924

M.E. Brian (City Engineer)

1 sheet

20 x 35.5 cm (8 x 14 ¼ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX IV – ALPHABETICAL STREET LIST FOR RG 9 AI-3

RG 9 A

Name Units

Albert Ave. 2, 10, 32

Alley in rear of Ouellette Ave. 37

Assumption St. 13, 23

Banwell Ave. 78

Border Heights Subdivision 79

Brant St. 14, 54

Bridge St. 61, 97

Cameron Ave. 8, 55, 89

Campbell Ave. 3, 61

Caroline Ave. 31, 76

Caron Ave. 81

Cataraqui St. 12, 15, 34

Chatham St. 6

Church St. 45

Clinton 29

Crawford Ave. 74

Curry Ave. 43, 61

Dougall Ave. 20

Ellis Ave. 29, 62

Elm Ave. 33, 74

Elsmere Ave. 49, 99

Erie St. 41, 63, 98

Forest 103

Giles Blvd. 64, 91

Gladstone Ave. 4, 18, 24, 25, 38, 57, 103

Goyeau St. 7, 42

Grand St. 87

Grove St. 46, 100

Hall Ave. 18, 51, 103

Hanna Ave. 27, 58, 65

Highland Ave. 40, 83, 96

Howard Ave. 5, 60

Janet Ave. 66, 67, 76

Janette Ave. 17, 62

Josephine St. 35, 44, 61, 86, 87

Langlois Ave. 26, 56, 68, 101

Lens Ave. 103

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX IV – ALPHABETICAL STREET LIST FOR RG 9 AI-3 – Cont’d

RG 9 A

Name Units

Lillian St. 69, 77, 88, 99

London St. 16

Louis Ave. 47, 52

Marentette Ave. 50, 53, 70, 99

Marion Ave. 28, 71, 75, 78, 102

McDougall St. 19, 72

McEwan Ave. 11, 21, 61, 95

McKay Ave. 39, 61, 85

Mercer St. 48

Moy Ave. 18, 51, 103

North Pacific 103

Oak Ave. 74

Parent Ave. 1, 9, 99, 101

Parkwood 103

Pelissier St. 82

Peltier Pl. 73, 84

Pierre Ave. 22, 30, 59, 94

Sandwich St. 18, 101

Tecumseh Rd. 62, 80, 82, 90, 92

Union St. 85, 86, 97

Victoria Ave. 36, 82

Vine St. 87

Wahketa St. 29

Wellesby 103

Wellington Ave. 74

Woodlawn 103

Wyandotte St. 93

Ypres Ave. 103

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX V – PLANS REMOVED FROM RG 9 AIII-1

RG 9 A

Plans No. Description Unit

25 Plan of the Prince Edward Hotel Property 9

7 Apr 1937

W.J. Fletcher (Provincial Land Surveyor)

1 sheet

39 x 57.5 cm (15 ½ x 23 in.)

28 Profile and section of Oak Ave. from Grove Ave. to Tecumseh 15

Rd. to be graded and surfaced with crushed stone

10 Sep 1948

R.J. Desmarais (City Engineer)

1 sheet

58.5 x 62.5 cm (23 ½ x 25 in.)

29 Plan and profile for Storm and Sanitary Sewers on Rossini Blvd. 18

from Reginald St. to Tecumseh Rd.

5 Aug 1952

R.J. Desmarais (City Engineer)

1 sheet

60.5 x 100 cm (24 ¼ x 40 in.)

30 Plan and profile of pipe sewer on Crawford Ave. from Wyandotte 18

St. to Maple Ave.

25 Jan 1952

R.J. Desmarais (City Engineer)

1 sheet

60 x 131 cm (24 x 52 ½ in.)

31 F.W. Woolworth Co. Ltd. main sales floor – electrical drawing 31

Arch 1954

1 sheet

101 x 147 cm (40 ¼ x 58 ¾ in.)

32 Zoning Plan 24

24 Nov 1939

Department of Transport Air Services Branch

1 sheet

49 x 44 cm (19 ½ x 17 ½ in.)

RECORDS OF THE LEGAL DEPARTMENT

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX V – PLANS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Plans No. Description Unit

33 Untitled (Plan) 24

undated

1 sheet

90 x 90 cm (36 x 36 in.)

36 General plan of airports with major passenger port at international 25

site B-6

Jul 1945

Horner and Shifrin and Smith, Hinchman and Grylls Inc.

(Consulting Engineers)

2 sheets

A 27 x 32.5 cm (10 ¾ x 13 in.)

B 27.5 x 21 cm (11 x 8 ½ in.)

37 Plan of part of lots 97-107 in the Third Concession 28

undated

M.E. Brian (Provincial Land Surveyor)

1 sheet

69 x 92.5 cm (27 ½ x 37 in.)

39 Plan of survey lots 158 and 159 R.P. 124 and part of Block A, 30

R.P. 386 between Highland Ave. and Mercer St.

1942

1 sheet

47.5 x 32.5 cm (19 x 13 in.)

41 Plan of survey showing part of lots 5 and 6 Block XXIV R.P. 126 35

24 Feb 1953

Maurice Armstrong (Provincial Land Surveyor)

1 sheet

42 x 25.5 cm (16 ¾ x 10 ¼ in.)

43 Plan of a subdivision of part farm lot 110 McNiff 49

ca. 1929

1 sheet

50.5 x 44 cm (20 ½ x 17 ¾ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX V – PLANS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Plans No. Description Unit

44 Alterations to Waiting Room at Windsor, Ont. First Floor plan 59

Arch 22 Dec 1927

Detroit and Windsor Ferry Co.

1 sheet

64 x 154 cm (25 ½ x 61 ½ in.)

45 Extension to auto pen at Windsor – water lines and drains 59

12 Jul 1928

Detroit and Windsor Ferry Co.

1 sheet

61 x 119 cm (24 ½ x 47 ½ in.)

46 Plan of Survey of part of farm lots 86 and 87 Concession 2 69

24 Dec 1951

C.R. Armstrong (Provincial Land Surveyor)

1 sheet

35 x 34 cm (14 x 13 ¾ in.)

47 Untitled (Plan) 69

ca. 1952

1 sheet

35 x 70 cm (14 x 28 in.)

48 Comparative Statement for 1931, actual figures 79

Chart ca. 1931

1 sheet

32.5 x 52.5 cm (13 x 21 in.)

49 Detroit and Windsor Subway Co. Ltd. Traffic Circus 79

Graph undated

1 sheet

47.5 x 60 cm (19 x 24 in.)

50 Untitled (Plan) 79

undated

1 sheet

36 x 54 cm (14 ½ x 21 ¾ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX V – PLANS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Plans No. Description Unit

51 Land Assessments 80

undated

1 sheet

52.5 x 72 cm (21 x 28 ¾ in.)

52 Untitled (Plan) 80

undated

1 sheet

52 x 59 cm (20 ¾ x 23 ¾ in.)

53 Ford Motor Co. Property Plan 84

18 May 1936

1 sheet

60 x 107.5 cm (24 x 43 in.)

54 Part of Plan 40 showing how land assessed according to 1947 98

Assessment Roll

undated

1 sheet

34 x 60 cm (13 ½ x 24 in.)

55 Proposed crossing of Canadian Pacific Railway Yards by Bell 114

Telephone Co.

12 Nov 1946

John W. Glover (Provincial Land Surveyor)

1 sheet

46 x 89 cm (18 ½ x 35 ½ in.)

56 Plan of a part of lots 1 and 2 R.P. 597 and a part of farm lot 101, 129

McNiff’s Survey

26 Aug 1941

W.J. Fletcher (Provincial Land Surveyor)

1 sheet

28 x 67.5 cm (11 ¼ x 27 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX V – PLANS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Plans No. Description Unit

57 Plan of lot 19 R.P. 138 132

20 Jun 1944

W.J. Fletcher (Provincial Land Surveyor)

1 sheet

23 x 42 cm (9 ¼ x 16 ¾ in.)

58 Plan of Survey of part of Block A R.P. 315 139/141

29 Sep 1935

Maurice Armstrong (Provincial Land Surveyor)

1 sheet

39 x 21 cm (15 ½ x 8 ½ in.)

59 Untitled (Plan) 183

undated

2 sheets

31 x 36 cm (12 ½ x 14 ½ in.)

60 Plan of a part of R.P. 901 191

20 Sep 1946

1 sheet

27 x 32 cm (10 ¾ x 12 ¾ in.)

62 Wharf and Warehouse 194

19 Feb 1941

Public Works of Canada

1 sheet

32.5 x 40 cm (13 x 16 in.)

63 Wharves and buildings to be leased to the Canada Steamship Lines 194

16 Apr 1939

Department of Transport

1 sheet

32.5 x 37.5 cm (13 x 15 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX V – PLANS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Plans No. Description Unit

65 Plan showing property required for railway purposes being lots 203

1, 2, 4, 6 and 8 R.P. 984 part Block A R.P. 1071 parts Block A

and lots 1 to 6 R.P. 666

7 Sep 1937

Land Surveyor’s Department

1 sheet

21 x 74 cm (8 ½ x 29 ½ in.)

66 Plan of Survey showing buildings etc. on lots 54 and 57 R.P. 150 211

at the north east corner of Langlois Ave. and Cataraqui St.

17 Sep 1942

C.G.R. Armstrong (Provincial Land Surveyor)

1 sheet

29 x 29 cm (11 ¾ x 11 ¾ in.)

67 Plan of Survey showing location of alley between Cataraqui and 211

Tuscarora Sts. and east of lots 46, 49, 50, 53, 54 and 57 R.P. 150

26 Feb 1943

C.G.R. Armstrong (Provincial Land Surveyor)

1 sheet

56 x 32 cm (22 ½ x 12 ¾ in.)

68 By-Law 795 Schedule “A” to Agreement dated Nov 1949 between 214

Arch City of Windsor and Economy Home Builders of Windsor Ltd.

1949

Leo J. Gosselin

2 sheets

44 x 67.5 cm (17 ½ x 27 in.)

69 By-Law 795 Schedule “B” to Agreement dated Nov 1949 between 214

Arch City of Windsor and Economy Home Builders of Windsor Ltd.

ca. 1949

4 sheets

39 x 27 cm (15 ½ x 10 ¾ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX V – PLANS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Plans No. Description Unit

70 Plan of a part of F.L. 105 “McNiff” formerly in the first 234

Concession of the Township of Sandwich East

29 Sep 1953

W.J. Fletcher (Provincial Land Surveyor)

1 sheet

29 x 29 cm (11 ¾ x 11 ¾ in.)

71 Plan of part of lot 10 R.P. 61 234

9 Oct 1953

W.J. Fetcher (Provincial Land Surveyor)

1 sheet

37.5 x 28 cm (15 x 11 ¼ in.)

72 Plan of part of lot 10 R.P. 61 234

31 Dec 1953

W.J. Fletcher (Provincial Land Surveyor)

1 sheet

60 x 50.5 cm (24 x 20 ¼ in.)

73 Property of Mrs. James Cooper 266

ca. 1949

1 sheet

36 x 39 cm (14 ½ x 15 ¾ in.)

75 Plan showing site of a proposed retaining wall to be built in the 293

Detroit River from the E’ly limit of Station Ave. to the N’ly

production of the W’ly limit of lot 8 west of lot 1, north side of

Sandwich St. R.P. 120

29 Sep 1954

C.G.R. Armstrong (Provincial Land Surveyor)

1 sheet

42 x 91 cm (16 ¾ x 36 ½ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX V – PLANS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Plans No. Description Unit

78 Plan of a portion of Sandwich St. and Bridge approach (Peabody 297

Bridge)

14 Dec 1936

W.J. Fletcher (Provincial Land Surveyor)

1 sheet

34 x 47 cm (13 ½ x 18 ¾ in.)

79 Encroachments etc. re: Widening to 54 feet of Drouillard Rd. 304

ca. 1947

4 sheets

39 x 120 cm (15 ½ x 48 in.)

80 Floor plan of City Market 312/524

ca. 1946

1 sheet

16 x 41 cm (6 ½ x 16 ½ in.)

81 City of Windsor Wards and Polling Subdivisions 326

1929

1 sheet

62.5 x 50 cm (25 x 20 in.)

82 Plan of Survey of Lot No. 18 R.P. 766 330

11 Apr 1945

1 sheet

39 x 23 cm (15 ¾ x 9 ¼ in.)

83 Plan of survey showing lot 469 R.P. 920 330

31 Dec 1945

C.G.R. Armstrong (Provincial Land Surveyor)

1 sheet

39 x 21 cm (15 ¾ x 8 ¼ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX V – PLANS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Plans No. Description Unit

85 British American Coal Co. – Plan of Tracks 342

ca. 1946

Canadian B ridge Co. Ltd.

1 sheet

59 x 89 cm (23 ¾ x 35 ½ in.)

86 Untitled (Plan) 358

with file ca. 1955

1 sheet

34 x 21 cm (13 ½ x 8 ½ in.)

87 Plan showing proposed pavement on Beach Rd. and River St. and 398

City Owned lots opposite end of Church St.

27 Aug 1931

District Engineer. London

1 sheet

19 x 62.5 cm (7 ¾ x 25 in.)

88 Untitled (Plan) 398

undated

1 sheet

39 x 30.5 cm (15 ½ x 12 ¼ in.)

90 Plan of a re-subdivision of lots 193, 196, 197, 200, 201, 204, 205, 428

209, 212, 213 and 216 according to R.P. 1303 and part of lot 1

and lots 2, 3, 4 and 5 according to R.P. 762 on the west side of

Goyeau St. showing buildings, fences etc. that are near lot lines

May 1933

C.G.R. Armstrong (Provincial Land Surveyor)

1 sheet

42.5 x 141 cm (17 x 56 ½ in.)

91 Untitled (Plan) 430

undated

1 sheet

63 x 90 cm (25 ¼ x 36 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX V – PLANS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Plans No. Description Unit

92 Untitled (Plan) 430

undated

1 sheet

63 x 90 cm (25 ¼ x 36 in.)

93 Untitled (Plan) 430

undated

1 sheet

63 x 90 cm (25 ¼ x 36 in.)

94 Plan showing property to be deeded to His Majesty the King in the 432

Right of Canada represented by the Minister of Public Works

9 Dec 1948

Canadian National Railway Co.

1 sheet

52.5 x 105 cm (21 x 42 in.)

95 Re-subdivision and amending and altering plan for Registration 466

in the Registry Office at Windsor

29 Jul 1947

F.J. Webster (Provincial Land Surveyor)

1 sheet ?

60 x 90 cm (24 x 36 in.)

96 Housing Enterprises of Canada Ltd. 466

8 May 1946

1 sheet

65 x 82 cm (26 x 32 ¾ in.)

97 Proposed Layout Windsor, Ont. 466

26 Mar 1946

Housing Enterprises of Canada Ltd.

1 sheet

37.5 x 43 cm (15 x 17 ¼ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX V – PLANS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Plans No. Description Unit

99 Plan of Subdivision of part of F.L. 107, 108 and 109 (McNiff’s 482

Survey), formerly in Concession One, Township of Sandwich

East and lands shown on R.P. 964

22 Aug 1952

Orville Rolfson (Civil Engineer)

1 sheet

59 x 72.5 cm (23 ½ x 29 in.)

100 Plan of Subdivision of part of lot 12 Broken Front Concession, 482

Township of Colbourne, County of Huron

undated

1 sheet

30 x 37.5 cm (12 x 15 in.)

101 Plan of part of R.P. 1526 482

15 Jun 1953

1 sheet

33.5 x 22.5 cm (13 ½ x 9 in.)

102 Plan of Re-subdivision of part of R.P. 1098 482

30 Aug 1949

C.G.R. Armstrong (Provincial Land Surveyor)

1 sheet

47 x 49 cm (18 ¾ x 19 ½ in.)

103 Plan of Survey of part of lots 9 and 10 R.P. 964 and part of F.L. 482

107, 108 and 109 Concession 1

31 Mar 1951

Orville Rolfson (Civil Engineer)

1 sheet

49 x 62.5 cm (19 ½ x 25 in.)

104 Plan of survey of lots 147, 148 and 149 R.P. 435 508

17 Sep 1929

Orville Rolfson (Provincial Land Surveyor)

1 sheet

37 x 30 cm (14 ¾ x 12 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX V – PLANS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Plans No. Description Unit

105 Market – McDougall St. 522

18 Jun 1942

2 sheets

52.5 x 39 cm (21 x 15 ¾ in.)

106 Sketch showing proposed alterations to building for F.W. Martin 526

Arch 487-484 Ouellette Ave.

26 Mar 1931

Sheppard and Masson (Architects)

1 sheet

37 x 60 cm (14 ¾ x 24 in.)

107 Plan of survey of part of lots 45 and 46 R.P. 106 562

18 Apr 1945

Orville Rolfson (Provincial Land Surveyor)

1 sheet

45 x 35 cm (18 x 14 in.)

108 Untitled (Plan) 562

undated

1 sheet

38 x 26 cm (15 ¼ x 10 ½ in.)

109 Key Map to accompany Census of Employees according to home 572

locations and Hours of Shift change conducted by Individual

Industrial Plants in the Windsor and Essex County Area

Sep 1942

1 sheet

26.5 x 32.5 cm (10 ¾ x 13 in.)

110 Plan of Survey showing proposed opening of Memorial Drive 582

6 Aug 1942

C.G.R. Armstrong (Provincial Land Surveyor)

1 sheet

33 x 55 cm (13 ¼ x 22 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX V – PLANS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Plans No. Description Unit

111 Auditorium Site Temporary Parking Lot 585

1955

1 sheet

48 x 66 cm (19 ¼ x 26 ½ in.)

114 See Worksheet 586

ca. 1955

1 sheet

29 x 79 cm (11 ¾ x 31 ½ in.)

115 Proposals for Off Street Parking 586

30 Jan 1956

3 sheets

40 x 54 cm (16 x 21 ½ in.)

116 Plan showing Isle aux Peches and Canals Township of 600

Sandwich East

21 Oct 1947

C.B. Allison (Provincial Land Surveyor)

1 sheet

45 x 64 cm (18 x 25 ¾ in.)

117 Plan of Subdivision of part of F.L. 75, Con. I (McNiff’s) showing 640

coloured red proposed 5’-0” Easements to be established for

Canadian Pacific Railway Drainage ditches from Windsor

Freight Yard and 20’-0” Roadway

19 Jul 1954

Canadian Pacific Railway – Division Engineer’s Office

1 sheet

25.5 x 101 cm (10 ¼ x 40 ½ in.)

119 Plan of parts F.L. 97-98 McNiff’s Survey formerly Concession 2 643

22 Sep 1928

C.R. McColl (Provincial Land Surveyor)

1 sheet

20.5 x 42.5 cm (8 ¼ x 17 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX V – PLANS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Plans No. Description Unit

120 Plan of part of F.L. 97-98 (McNiff’s Survey) formerly in 643

Concession 2

22 Jan 1954

C.G.R. Armstrong (Provincial Land Surveyor)

1 sheet

21.5 x 39 cm (8 ¾ x 15 ¾ in.)

121 Plan of Survey showing Grand Marais Rd. from Walker Rd. to 643

Chrysler Centre (formerly Drouillard Rd.)

21 Aug 1953

C.G.R. Armstrong (Provincial Land Surveyor)

1 sheet

39 x 90 cm (15 ¾ x 36 in.)

122 Chrysler Spur – Proposed widening of Grand Marais Rd. Xing 643

27 Jul 1954

A.F.M. Courbrey (Engineer)

1 sheet

36 x 70 cm (14 ½ x 28 in.)

125 R.P. 1528 A subdivision of part of lots 5 and 6 R.P. 61 and a 648

Part of F.L. 105 “McNiff” formerly in the first Concession of

Sandwich East

Jan 1954

Riverside Construction/R.C. Pruefer Ltd.

1 sheet

47.5 x 69 cm (19 x 27 ¾ in.)

126 Plan of Survey of Wyandotte St. from W’ly limi8t of R.P. 611 651

and 693 to Huron Church Line Rd.

8 Jun 1953

C.G.R. Armstrong (Provincial Land Surveyor)

1 sheet

48 x 78 cm (19 ¼ x 31 ¼ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX V – PLANS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Plans No. Description Unit

127 Plan of a part of lot 7 R.P. 120 and lots H, I and J, R.P. 289 653

19 Jan 1946

W.J. Fletcher (Provincial Land Surveyor)

1 sheet

50.5 x 37.5 cm (20 ¼ x 15 in.)

129 Plan - See Work Sheet 660

ca. 1941

1 sheet

34.5 x 55 cm (13 ¾ x 22 in.)

130 Plan of lot 7 and part of lot 2, R.P. 947 660

17 Jun 1941

W.J. Fletcher (Provincial Land Surveyor)

1 sheet

50 x 35 cm (20 x 14 in.)

131 Plan of survey showing the west part of the north half of lot 14 660

R.P. 128 and lot 19 R.P. 936

18 Apr 1940

C.G.R. Armstrong (Provincial Land Surveyor)

1 sheet

37.5 x 26 cm (15 x 10 ½ in.)

132 Plan of a part of lot D R.P. 102 and Alley shown on R.P. 103 661

7 Apr 1942

W.J. Fletcher (Provincial Land Surveyor)

1 sheet

26 x 46 cm (10 ½ x 18 ½ in.)

133 Plan of survey of part of lots 14 and 15 R.P. 96 and part of 661

former Tecumseh Rd.

29 Apr 1942

C.G.R. Armstrong (Provincial Land Surveyor)

1 sheet

48 x 40.5 cm (19 ¼ x 16 ¼ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX V – PLANS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Plans No. Description Unit

134 Plan of survey of part of lots 10 and 11 R.P. 84 and part of the 662

water lot in front thereof, on the north side of Sandwich St.

22 Feb 1938

C.G.R. Armstrong (Provincial Land Surveyor)

1 sheet

31 x 37 cm (12 ½ x 14 ¾ in.)

135 Plan of a subdivision of part of F.L. 101 “McNiff” formerly in 668

the Township of Sandwich East

1946

W.F. Fletcher (Provincial Land Surveyor)

1 sheet

65 x 38 cm (26 x 15 ¼ in.)

136 Plan 807 of a subdivision of part of Block “G” north of Mill St. 668

in the Town of Sandwich

13 May 1914

J.J. Newman (Provincial Land Surveyor)

1 sheet

43 x 47.5 cm (17 ¼ x 19 in.)

138 Plan of lot 32, Block 10, R.P. 358 673

7 Nov 1952

W.J. Fletcher (Provincial Land Surveyor)

1 sheet

27 x 47 cm (10 ¾ x 18 ¾ in.)

139 Plan of survey of lots 8, 9, 10, 11 and 12 R.P. 1442 and part of 673

F.L. 110 – Concession 1

16 May 1953

Orville Rolfson (Provincial Land Surveyor)

1 sheet

45.5 x 45 cm (18 ¼ x 18 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX V – PLANS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Plans No. Description Unit

140 Plan showing proposed location of a 6” high pressure gas line 674

with file on part of F.L. 98 in the City of Windsor and in the Township

of Sandwich East

31 Mar 1953

Union Gas Co. of Canada Ltd.

1 sheet

34 x 21 cm (13 ¾ x 8 ½ in.)

141 Draft plan of proposed subdivision of part of farm lots 64 and 676

65 Concession 1; lots 48-49; lots 118 to 127 (inclusive);

lot 130; R.P. 1120 and alley south of lot 130, R.P. 1120

9 Sep 1954

C.G.R. Armstrong (Provincial Land Surveyor)

1 sheet

51 x 69 cm (20 ½ x 27 ½ in.)

143 Plan showing proposed fill and retaining wall to be placed in the 692

Detroit River in front of part of F.L. 103 Concession 1

23 Mar 1950

C.G.R. Armstrong (Provincial Land Surveyor)

1 sheet

45.5 x 40 cm (18 ¼ x 16 in.)

144 Plan – See Work Sheet 692

13 Jun 1952

T.G. Boyd (Assessment Dept.)

1 sheet

45 x 65 cm (18 ½ x 26 in.)

145 Plan of the W 117’ lot 33 and the W. 117’ of the N. 6’-4” Lot 693

34, Block 9, R.P. 358

13 Jun 1952

W.J. Fletcher (Provincial Land Surveyor)

1 sheet

26.5 x 38 cm (10 ¾ x 15 ¼ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX V – PLANS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Plans No. Description Unit

146 Plan of survey of part of lots 1 and 2 R.P. 274 on the south 697

side of Sandwich St.

12 Feb 1938

C.G.R. Armstrong (Provincial Land Surveyor)

1 sheet

42.5 x 25 cm (17 x 10 in.)

147 Gotfredson Truck #M-8 Type-Dump 698

ca. 1936

1 sheet

25.5 x 29 cm (10 ¼ x 11 ½ in.)

148 Plan of survey of part of Sandwich St. East at the intersection 698

of Albert Rd.

18 Nov 1936

R.J. Desmarais (City Engineer)

3 sheets

42 x 62 cm (16 ¾ x 24 ¾ in.)

149 Plan – See Work Sheet 711

Undated

1 sheet

24.5 x 115 cm (9 ½ x 46 in.)

150 Comparative Salary Schedules – Fire Department Personnel 725

Chart Salaries and Department Budget in various Canadian Cities

ca. 1932

1 sheet

57 x 75.5 cm (22 ¾ x 30 ¼ in.)

151 Town of Sandwich 728

Undated

C.R. McColl (Provincial Land Surveyor)

1 sheet

73 x 87.5 cm (29 ¼ x 35 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX V – PLANS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Plans No. Description Unit

152 Industrial Zoning proposed for Windsor Planning Area 729

27 Jan 1948

1 sheet

27.5 x 47.5 cm (11 x 19 in.)

153 Plan of proposed sheet piling and fill and extension of sewer 747

outlet in the water lot in front of lots 2 and 3 R.P. 813 F.L. 106

McNiff

10 Oct 1929

C.R. McColl (Provincial Land Surveyor)

1 sheet

21.5 x 39 cm (8 ¾ x 15 ¾ in.)

154 Belle River, Ontario 755

1908

Department of National Defense – Geographical Section

1 sheet

59 x 75 cm (23 ½ x 30 in.)

155 Windsor, Ontario 755

1909

Department of National Defense – Geographical Section

1 sheet

75.5 x 47.5 cm (30 ½ x 19 in.)

156 Plan of the City of Windsor 767

31 May 1941 (Revised 1945, 1948, 1951, 1953, 1955)

J. Clark Keith

1 sheet

27.5 x 54 cm (11 x 21 ½ in.)

158 Plan of lot 7, Block C and part of alley R.P. 120 772

with file 30 Jan 1936

W.J. Fletcher (Provincial Land Surveyor)

1 sheet

32.5 x 24 cm (13 x 9 ¼ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX V – PLANS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Plans No. Description Unit

160 Wyandotte St. – Ottawa St. Subway 818

25 Feb 1929

J. Clark Keith

1 sheet

27.5 x 134 cm (11 x 53 ½ in.)

161 Plan of survey of water lot in front of lot 5 R.P. 428 being a 838

subdivision of the northwest part of F.L. 103, Concession 1

formerly in Sandwich East

1 May 1953

C.G.R. Armstrong (Provincial Land Surveyor)

1 sheet

46 x 21 cm (18 ½ x 8 ½ in.)

162 City of Windsor Sewer System 639

15 Feb 1954

Gore and Storrie (Consulting Engineers)

3 sheets

27.5 x 42.5 cm (11 x 17 in.)

163 Plan of the City of Windsor Waterworks Rehabilitation Program 840

5 Oct 1949

J. Clark Keith

1 sheet

27.5 x 54 cm (11 x 21 ½ in.)

164 Essex Border Utilities Commission – Urban Zone Boundary 882

20 Aug 1935

J. Clark Keith

1 sheet

27.5 x 79 cm (11 x 31 ¾ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX V – PLANS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Plans No. Description Unit

166 Plan of survey showing land easements for hydro power lines 887

for the Windsor Utilities Commission

7 Aug 1942

C.G.R. Armstrong (Provincial Land Surveyor)

1 sheet

25 x 48 cm (10 x 19 ¼ in.)

167 City of Windsor 890

31 Jan 1945

J. Clark Keith

1 sheet

28 x 55 cm (11 ¼ x 22 in.)

169 Plan of survey of part of Block “A” R.P. 414 Park Lot A, 900

R.P. 106 on the east side of McDougall St.

8 Oct 1952

C.G.R. Armstrong (Provincial Land Surveyor)

1 sheet

30 x 39 cm (12 x 15 ½ in.)

172 Proposed sketch of living quarters at 2303 Howard Ave. 931

Arch 18 Jan 1955

R. Kowolyk

1 sheet

46 x 59 cm (18 ½ x 23 ¾ in.)

173 Windsor Planning Commission – Residential Neighbourhoods 936

28 May 1945

1 sheet

27.5 x 55 cm (11 x 22 in.)

174 Plan of survey of the N’ly 34’ of lot 8 R.P. 739 936

with file 15 Dec 1943

C.G.R. Armstrong (Provincial Land Surveyor)

1 sheet

36 x 21 cm (14 ½ x 8 ½ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX V – PLANS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Plans No. Description Unit

176 Plan – See Work Sheets 937

Undated

1 sheet

38 x 38 cm (15 ¼ x 15 ¼ in.)

311 Map of Windsor show boundaries of Tecumseh, Ford City, 39

Town of Walkerville, Sandwich, Township of Sandwich East,

Township of Sandwich West, Windsor

1928

1 sheet

71 x 28.5 cm (28 x 11 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VI – PLANS INCLUDED WITH RG 9 AIII-1

RG 9 A

Plans No. Description Unit

26 Plan of proposed roadway from Cadwell Sand and Gravel Co’s 10

loading bins to roadway from Government wharf

20 Oct 1943

1 sheet

21 x 30.5 cm (8 ½ x 12 ¼ in.)

27 Plan (Untitled) 13

ca. 1946

G. Buller-Colthurst (Architect)

1 sheet

26 x 24 cm (10 ½ x 9 ½ in.)

34 Plan of survey of lots 577-578, 249-590, 162-163 R.P. 1126 and 24

part of F.L. 97 (McNiff’s) in the Third Concession

25 Jun 1940

M.E. Brian (Provincial Land Surveyor)

1 sheet

21 x 35 cm (8 ½ x 14 in.)

35 Windsor Municipal Airport – Water Main Extension 24

16 Oct 1939

Department of Transport Air Services Branch

1 sheet

27 x 21 cm (10 ¾ x 8 ½ in.)

38 Plan of proposed closing of alley between Monmouth Rd. and 29

Walker Rd., Tuscarora St. to Wyandotte St.

24 Sep 1943

R.J. Desmarais (City Engineer)

1 sheet

33 x 21 cm (13 ¼ x 8 ½ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VI – PLANS INCLUDED WITH RG 9 AIII-1 – Cont’d

RG 9 A

Plans No. Description Unit

40 Plan showing location of house 26-28 Bridge Ave., on alley and 33

northerly 18’-0” lot 45 R.P. 370

18 Feb 1935

W.J. Fletcher (Provincial Land Surveyor)

1 sheet

32.5 x 20.5 cm (13 x 8 ¼ in.)

42 Plan of Block D R.P. 499 49

2 Mar 1934

W.J. Fletcher (Provincial Land Surveyor)

1 sheet

35.5 x 18 cm (14 ½ x 7 ¼ in.)

61 Wharves and buildings to be leased to the Canada Steamship Lines 194

16 Apr 1939

Department of Transport

1 sheet

32 x 34 cm (12 ¾ x 13 ½ in.)

64 Plan (Untitled) 203

Undated

1 sheet

20.5 x 32.5 cm (81/4 x 13 in.)

74 Plan showing property to be deeded to the Corporation of the 293

City of Windsor being part of water lot in front of F.L. 82

(McNiff’s) Concession 1, formerly Township of Sandwich East

10 Jan 1955

Canadian National Railway Co.

1 sheet

32.5 x 21 cm (13 x 8 ½ in.)

76 Plan of lot 5 R.P. 947 295

14 Jun 1948

W.J. Fletcher (Provincial Land Surveyor)

1 sheet

30.5 x 15 cm (12 ¼ x 6 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VI – PLANS INCLUDED WITH RG 9 AIII-1 – Cont’d

RG 9 A

Plans No. Description Unit

84 Plan of survey of lot 1 Block “J” R.P. 78 330

4 Nov 1946

Orville Rolfson (Provincial Land Surveyor)

1 sheet

22.5 x 26 cm (9 x 12 in.)

86 Plan (Untitled) 358

ca. 1955

1 sheet

34 x 21 cm (13 ½ x 8 ½ in.)

89 Plan of crossing of Windsor wires over Canadian National 401

Railway and Pere Marquette Railway public crossing 1/4 mile

east of Walkerville Station

9 Dec 1937

R.J. Desmarais (City Engineer)

1 sheet

21 x 32.5 cm (8 ½ x 13 in.)

112 R.P. 85 586

ca. 1955

1 sheet

28 x 22.5 cm (11 ¼ x 9 in.)

113 Copy of R.P. 254 586

ca. 1955

1 sheet

21 x 28 cm (8 ½ x 11 ¼ in.)

118 Plan showing proposed street widening at Grand Marais Rd. 643

9 Aug 1954

J.C. McDonald (Engineer – Canadian Pacific Railway)

1 sheet

21 x 34 cm (8 ½ x 13 ½ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VI – PLANS INCLUDED WITH RG 9 AIII-1 – Cont’d

RG 9 A

Plans No. Description Unit

123 Plan of survey of lots 18-22, Block X, R.P. 358 646

3 Oct 1952

Maurice Armstrong

1 sheet

21 x 34 cm (8 ½ x 13 ½ in.)

124 Plan of survey of lots 38-41, Block X, R.P. 358 646

3 Oct 1958

Maurice Armstrong

1 sheet

21 x 34 cm (8 ½ x 13 ½ in.)

128 Plan showing the water lot in front of lots 17 and 18 on the west 654

side of Russell St.

9 Apr 1936

C.G.R. Armstrong (Provincial Land Surveyor)

1 sheet

21 x 35 cm (8 ½ x 14 in.)

137 Plan of W’ly 25’ lot 35 and E’ly 20’ lot 36 R.P. 807 668

20 May 1949

W.J. Fletcher (Provincial Land Surveyor)

1 sheet

17 x 37 cm (6 ¾ x 14 ¾ in.)

140 Plan showing proposed location of a 6” high pressure gas line 674

on part of F.L. 98 in the City of Windsor and in the Township of

Sandwich East

31 Mar 1953

Union Gas Co. of Canada Ltd.

1 sheet

34 x 21 cm (13 ¾ x 8 ½ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VI – PLANS INCLUDED WITH RG 9 AIII-1 – Cont’d

RG 9 A

Plans No. Description Unit

142 Plan of survey of lots 77-78 Concession 2, Township of Sandwich 690

West

30 Sep 1930

Orville Rolfson (Provincial Land Surveyor)

1 sheet

21.5 x 29 cm (8 ¾ x 11 ¾ in.)

157 Plan of lot 7, Block C and part of alley R.P. 120 772

30 Jan 1936

W.J. Fletcher (Provincial Land Surveyor)

1 sheet

32.5 x 24 cm (13 x 9 ½ in.)

158 Plan of lot 7, Block C and part of alley R.P. 120 772

30 Jan 1936

W.J. Fletcher (Provincial Land Surveyor)

1 sheet

32.5 x 24 cm (13 x 9 ¼ in.)

159 Windsor Steam Plant – Plan showing front or river road to be 772

closed across lot 58 Concession 1

30 Jul 1948

Hydro-Electric Power Commission of Ontario

1 sheet

35.5 x 22.5 cm (14 ¼ x 9 in.)

165 Sketch showing hydro pole lines 887

2 Feb 1942

Windsor Utilities Commission – Hydro Division

1 sheet

32 x 21 cm (12 ¾ x 8 ½ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VI – PLANS INCLUDED WITH RG 9 AIII-1 – Cont’d

RG 9 A

Plans No. Description Unit

168 Plan of survey showing part of Park Lot 7 R.P. 106 east side of 900

McDougall St.

20 Jan 1954

C.G.R. Armstrong (Provincial Land Surveyor)

1 sheet

34 x 21 cm (13 ¾ x 8 ½ in.)

170 Plan showing sites to be leased by Windsor from Grand Trunk 921

Railway

7 Jun 1897

1 sheet

19.5 x 39 cm (7 ¾ x 15 ¾ in.)

171 Zoning 930

3 Apr 1946

1 sheet

26.5 x 43 cm (10 ¾ x 17 ¼ in.)

174 Plan of survey of the N’ly 34’ of lot 8 R.P. 739 939

10 Dec 1943

C.G.R. Armstrong (Provincial Land Surveyor)

1 sheet

36 x 21 cm (14 ½ x 8 ½ in.)

175 Plan showing distances from house No. 1565 Windermere Rd. 937

to factory site on west side of Kildare Rd.

15 Jul 1952

W.J. Fletcher (Provincial Land Surveyor)

1 sheet

17.5 x 27.5 cm (7 x 11 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VII – PHOTOGRAPHS INCLUDED WITH RG 9 AIII-1

RG 9 A

Photo # PC/ Description Unit

364 1948 St. Mary’s Gate 66

ca. 1948

black/white

6 x 10.5 cm (2 ¼ x 4 ¼ in.)

365 1948 St. Mary’s Gate 66

ca. 1948

black/white

6 x 10.5 cm (2 ¼ x 4 ¼ in.)

366 1948 St. Mary’s Gate 66

ca. 1948

black/white

7.5 x 7.5 cm (3 x 3 in.)

367 1948 St. Mary’s Gate 66

ca. 1948

black/white

7.5 x 7.5 cm (3 x 3 in.)

368 Southwest view of Kildare Rd. from residence under appeal 66

ca. 1948

black/white

7.5 x 7.5 cm (3 x 3 in.)

369 View of residences on Kildare Rd. west of residence under 66

appeal

ca. 1948

black/white

7.5 x 7.5 cm (3 x 3 in.)

370 View of the rectory and grounds of St. Mary’s Church from in 66

front of the residence under appeal

ca. 1948

black/white

7.5 x 7.5 cm (3 x 3 in.)

RECORDS OF THE L RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VII – PHOTOGRAPHS INCLUDED WITH RG 9 AIII-1 – Cont’d

RG 9 A

Photo # PC/ Description Unit

371 689 Aylmer Ave. – building facing Aylmer Ave. 69

1952

black/white

7.5 x 7.5 cm (3 x 3 in.)

372 689 Aylmer Ave. – Interior on First Floor 69

8 Oct 1952

black/white

A 6 x 7.5 cm (2 ½ x 3 in.)

B 7 x 7.5 cm (2 ¾ x 3 in.)

373 689 Aylmer Ave. – Interior on Second Floor 69

8 Oct 1952

black/white

A 6 x 7.5 cm (2 ¼ x 3 in.)

B 7.5 x 7.5 cm (3 x 3 in.)

374 2077-2089 Willistead Crescent 69

1952

black/white

A,B 6 x 6.5 cm (2 ½ x 2 ¾ in.)

375 Willistead Crescent – Residential character of the street 69

- south side

1952

black/white

7.5 x 7.5 cm (3 x 3 in.)

376 Devonshire Rd.- Photos showing type and character of 69

residences across from the property of the appellant

16 Oct 1952

black/white

A 7.5 x 7.5 cm (3 x 3 in.)

B 7.5 x 5.5 cm (3 x 2 ¼ in.)

RECORDS OF THE L RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VII – PHOTOGRAPHS INCLUDED WITH RG 9 AIII-1 – Cont’d

RG 9 A

Photo # PC/ Description Unit

377 Devonshire Rd. – Photograph for the residence next north of 69

the property of the appellant

16 Oct 1952

black/white

7.5 x 7.5 cm (3 x 3 in.)

378 Devonshire Rd. – Photographs of new residence situated on 69

this lot under appeal

8 Oct 1952

black/white

7.5 x 7.5 cm (3 x 3 in.)

379 1177 Devonshire Rd. – rear view 69

8 Oct 1952

black/white

A 7.5 x 6.5 cm (3 x 2 ½ in.)

B 7.5 x 7.5 cm (3 x 3 in.)

383 Wyandotte St. – general view of the corner lot of the appellant 69

1952

black/white

6.5 x 10 cm (2 ½ x 4 in.)

384 View from Windsor Ave. showing the same lot which extends 69

back from Wyandotte St. buildings

1952

black/white

6.5 x 10 cm (2 ½ x 4 in.)

385 View from this lot looking towards Ouellette Ave. 69

1952

black/white

6.5 x 10 cm (2 ½ x 4 in.)

RECORDS OF THE L RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VII – PHOTOGRAPHS INCLUDED WITH RG 9 AIII-1 – Cont’d

RG 9 A

Photo # PC/ Description Unit

386 3336 Riverside Dr. E. – facing Riverside Dr. 70

1953

black/white

12.5 x 17.5 cm (5 x 7 in.)

387 3336 Riverside Dr. E. – facing Detroit River 70

1953

black/white

12.5 x 17.5 cm (5 x 7 in.)

388 3336 Riverside Dr. E. – rear view showing sloping lawn 70

1953

black/white

8.5 x 11.5 cm (3 ½ x 4 ½ in.)

389 3336 Riverside Dr. E. – rear view taken at shoreline 70

1953

black/white

8.5 x 11.5 cm (3 ½ x 4 ½ in.)

390 3336 Riverside Dr. E. – view showing rear of property and 70

water’s edge

1953

black/white

8.5 x 11.5 cm (3 ½ x 4 ½ in.)

391 3336 Riverside Dr. E. – taken from second floor showing Ford 70

water intake

1953

black/white

8.5 x 11.5 cm (3 ½ x 4 ½ in.)

392 3336 Riverside Dr. E. – front view taken from across the street 70

1953

black/white

8.5 x 11.5 cm (3 ½ x 4 ½ in.)

RECORDS OF THE L RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VII – PHOTOGRAPHS INCLUDED WITH RG 9 AIII-1 – Cont’d

RG 9 A

Photo # PC/ Description Unit

393 3336 Riverside Dr. E. – rear view taken from slope on back lawn 70

1953

black/white

8.5 x 11.5 cm (3 ½ x 4 ½ in.)

394 3336 Riverside Dr. E. – front view showing side entrance 70

1953

black/white

8.5 x 11.5 cm (3 ½ x 4 ½ in.)

395 3336 Riverside Dr. E. – front view showing side open porch 70

1953

black/white

8.5 x 11.5 cm (3 ½ x 4 ½ in.)

396 1517-21 Sandwich St. W. – front view showing one storey 70

addition at rear

1953

black/white

13 x 17.5 cm (5 x 7 in.)

397 1517-21 Sandwich St. W. – front view showing Insul Brick 70

Siding on west wall

1953

black/white

8.5 x 11.5 cm (3 ½ x 4 ½ in.)

398 1517-21 Sandwich St. W. – front view looking south 70

1953

black/white

8.5 x 11.5 cm (3 ½ x 4 ½ in.)

RECORDS OF THE L RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VII – PHOTOGRAPHS INCLUDED WITH RG 9 AIII-1 – Cont’d

RG 9 A

Photo # PC/ Description Unit

399 1517-21 Sandwich St. W. – side view looking n.w. from Curry 70

Ave.

1953

black/white

8.5 x 11.5 cm (3 ½ x 4 ½ in.)

400 1517-21 Sandwich St. W. – rear view showing garage 70

1953

black/white

8.5 x 11.5 cm (3 ½ x 4 ½ in.)

401 1517 Sandwich St. W. – extreme rear view showing parking area 70

1953

black/white

8.5 x 11.5 cm (3 ½ x 4 ½ in.)

402 211-215 McEwan Ave. – front view 70

1953

black/white

12.5 x 17.5 cm (5 x 7 in.)

403 211-215 McEwan Ave. – driveway approach to south 1/2 70

garage showing north 1/2 directly behind duplex

1953

black/white

11.5 x 8.5 cm (4 ½ x 3 ½ in.)

404 211-215 McEwan Ave. – garage showing angle approach to 70

north 1/2

1953

black/white

8.5 x 11.5 cm (3 ½ x 4 ½ in.)

405 211-215 McEwan Ave. – rear view looking north 70

1953

black/white

8.5 x 11.5 cm (3 ½ x 4 ½ in.)

RECORDS OF THE L RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VII – PHOTOGRAPHS INCLUDED WITH RG 9 AIII-1 – Cont’d

RG 9 A

Photo # PC/ Description Unit

406 211-215 McEwan Ave. – front view showing open and 70

screened porches

1953

black/white

8.5 x 11.5 cm (3 ½ x 4 ½ in.)

407 Untitled 70

1953

black/white

11.5 x 16.5 cm (4 ½ x 6 ½ in.)

408 Untitled 70

1953

black/white

11.5 x 16.5 cm (4 ½ x 6 ½ in.)

409 Untitled 70

1953

black/white

11.5 x 16.5 cm (4 ½ x 6 ½ in.)

410 849 Kildare Rd. – front 71

1954

black/white

12.5 x 17.5 cm (5 x 7 in.)

411 849 Kildare Rd. – rear 71

1954

black/white

12.5 x 17.5 cm (5 x 7 in.)

412 View showing front of residence – 1948 St. Mary’s Gate 71

1954

black/white

9 x 12.5 cm (3 ½ x 5 in.)

RECORDS OF THE L RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VII – PHOTOGRAPHS INCLUDED WITH RG 9 AIII-1 – Cont’d

RG 9 A

Photo # PC/ Description Unit

413 View showing east side and rear view of 1948 St. Mary’s Gate 71

1954

black/white

9 x 12.5 cm (3 ½ x 5 in.)

414 1948 St. Mary’s Gate – view showing partial front view and 71

west side

1954

black/white

9 x 12.5 cm (3 ½ x 5 in.)

415 1948 St. Mary’s Gate – view showing garage and apartment 71

Roll No. 20769 looking southwest

1954

black/white

9 x 12.5 cm (3 ½ x 5 in.)

416 1948 St. Mary’s Gate – view showing garage and apartment 71

Roll No. 20769 looking northwest

1954

black/white

9 x 12.5 cm (3 ½ x 5 in.)

417 1948 St. Mary’s Gate – view showing garage and apartment 71

Roll No. 20769 looking northeast from Kildare Rd.

1954

black/white

9 x 12.5 cm (3 ½ x 5 in.)

418 View showing lot Kildare Rd. Roll No. 20769 (Tennis Court) 71

looking south from Cataraqui

1954

black/white

9 x 12.5 cm (3 ½ x 5 in.)

RECORDS OF THE L RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VII – PHOTOGRAPHS INCLUDED WITH RG 9 AIII-1 – Cont’d

RG 9 A

Photo # PC/ Description Unit

419 View showing lot Kildare Rd. Roll No. 20769 (Tennis Court) 71

looking east from Kildare Rd.

1954

black/white

9 x 12.5 cm (3 ½ x 5 in.)

420 View taken from northwest corner of St. Mary’s Gate and 71

Kildare looking southwest to west side of Kildare

1954

black/white

9 x 12.5 cm (3 ½ x 5 in.)

421 View taken from northeast corner of St. Mary’s Gate and 71

Devonshire looking northwest to McGregor Estate

1954

black/white

9 x 12.5 cm (3 ½ x 5 in.)

422 View showing St. Mary’s Church directly south of 1948 St. 71

Mary’s Gate (appellant)

1954

black/white

9 x 12.5 cm (3 ½ x 5 in.)

423 849 Kildare Rd. – front 72

1955

black/white

12.5 x 17.5 cm (5 x 7 in.)

424 849 Kildare Rd. – rear 72

1955

black/white

12.5 x 17.5 cm (5 x 7 in.)

RECORDS OF THE L RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VII – PHOTOGRAPHS INCLUDED WITH RG 9 AIII-1 – Cont’d

RG 9 A

Photo # PC/ Description Unit

425 View looking northeast across Kildare Rd. 72

1955

black/white

9 x 12.5 cm (3 ½ x 5 in.)

426 View showing type of residences south of that of the appellant 72

(Kildare Rd.)

1955

black/white

9 x 12.5 cm (3 ½ x 5 in.)

427 View showing St. Mary’s Church situated southeast of 72

appellant’s property

1955

black/white

9 x 12.5 cm (3 ½ x 5 in.)

428 1836 Meldrum Rd. – front view looking east 72

1955

black/white

12 x 17.5 cm (4 ¾ x 7 in.)

429 1836 Meldrum Rd. – rear view looking west 72

1955

black/white

12 x 17.5 cm (4 ¾ x 7 in.)

430 1836 Meldrum Rd. – view looking northeast 72

1955

black/white

12 x 17.5 cm (4 ¾ x 7 in.)

431 1836 Meldrum Rd. – view looking southeast 72

1955

black/white

12 x 17.5 cm (4 ¾ x 7 in.)

RECORDS OF THE L RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VII – PHOTOGRAPHS INCLUDED WITH RG 9 AIII-1 – Cont’d

RG 9 A

Photo # PC/ Description Unit

432 1836 Meldrum Rd. – view showing area south of appellant’s 72

residence

1955

black/white

12 x 17.5 cm (4 ¾ x 7 in.)

433 1836 Meldrum Rd. – view showing area north of appellant’s 72

residence

1955

black/white

12 x 17.5 cm (4 ¾ x 7 in.)

439 2236 Ontario St. – front view looking northwest 88

ca. 1953

black/white

13 x 17.5 cm (5 ¼ x 7 in.)

440 2236 Ontario St. – front view looking northeast 88

ca. 1953

black/white

8 x 11.5 cm (3 ½ x 4 ½ in.)

441 2236 Ontario St. – front view showing second floor porches 88

ca. 1953

black/white

8 x 11.5 cm (3 ½ x 4 ½ in.)

442 2236 Ontario St. – rear view showing exterior brick first floor 88

and Insul Siding second floor

ca. 1953

black/white

11.5 x 8 cm (4 ¾ x 3 ½ in.)

443 2236 Ontario St. – rear view looking southeast 88

ca. 1953

black/white

8 x 11.5 cm (3 ½ x 4 ½ in.)

RECORDS OF THE L RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VII – PHOTOGRAPHS INCLUDED WITH RG 9 AIII-1 – Cont’d

RG 9 A

Photo # PC/ Description Unit

459 Big Bear Supermarket – interior view looking northwest 314

6 Jan 1956

black/white

12.5 x 17.5 cm (5 x 7 in.)

460 Big Bear Supermarket – interior view looking east from west 314

6 Jan 1956

black/white

12.5 x 17.5 cm (5 x 7 in.)

461 Big Bear Supermarket basement from N.E. corner looking S.W. 314

6 Jan 1956

black/white

12.5 x 17.5 cm (5 x 7 in.)

462 Big Bear Supermarket basement from S.E. corner looking N.W. 314

6 Jan 1956

black/white

12.5 x 17.5 cm (5 x 7 in.)

463 Big Bear Supermarket Interior view from S.W. corner looking 314

North

6 Jan 1956

black/white

12.5 x 17.5 cm (5 x 7 in.)

464 Big Bear Supermarket interior view from N.E. corner looking 314

West

6 Jan 1956

black/white

12.5 x 17.5 cm (5 x 7 in.)

465 Consumer’s Warehouse of Windsor Ltd. view from S.W. corner 315

looking N.E.

6 Jan 1956

black/white

12.5 x 17.5 cm (5 x 7 in.)

RECORDS OF THE L RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VII – PHOTOGRAPHS INCLUDED WITH RG 9 AIII-1 – Cont’d

RG 9 A

Photo # PC/ Description Unit

466 321 Pitt St. E. second floor view looking South 315

6 Jan 1956

black/white

12.5 x 17.5 cm (5 x 7 in.)

467 325 Pitt E. second floor view looking North 315

6 Jan 1956

black/white

12.5 x 17.5 cm (5 x 7 in.)

468 View from cash counter looking S.W. (Consumer’s) 315

6 Jan 1956

black/white

12.5 x 17.5 cm (5 x 7 in.)

469 View looking N.E. to meat counter (Consumer’s) 315

6 Jan 1956

black/white

12.5 x 17.5 cm (5 x 7 in.)

470 View from S.W. corner looking North (Consumer’s) 315

6 Jan 1956

black/white

12.5 x 17.5 cm (5 x 7 in.)

471 View looking S.E. (Consumer’s) 315

6 Jan 1956

black/white

12.5 x 17.5 cm (5 x 7 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VIII – PHOTOGRAPHS REMOVED FROM RG 9 AIII-1

RG 9 A

Photo # PC/ Description Unit

380 1177 Devonshire Rd. 69

1952

black/white

7 x 9.5 cm (3 x 3 ¾ in.)

381 1177 Devonshire Rd. 69

1952

black/white

7 x 9.5 cm (3 x 3 ¾ in.)

382 1177 Devonshire Rd. 69

1952

black/white

7 x 9.5 cm (3 x 3 ¾ in.)

434 352-378 Chatham St. E. – front view on Chatham St. E. 75

25 Mar 1948

black/white

7.5 x 11.5 cm (3 x 4 ½ in.)

435 352-378 Chatham St. E. – rear view from alley 75

25 Mar 1948

black/white

7.5 x 11.5 cm (3 x 4 ½ in.)

436 Northwest corner Park and Goyeau Sts. looking North 86

25 Mar 1948

black/white

7.5 x 12 cm (3 x 4 ¾ in.)

437 367 Goyeau St. – south angle 86

25 Mar 1948

black/white

7.5 x 12 cm (3 x 4 ¾ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VIII – PHOTOGRAPHS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Photo # PC/ Description Unit

438 367 Goyeau St. – front view 86

25 Mar 1948

black/white

7.5 x 12 cm (3 x 4 ¾ in.)

444 Untitled (255-263 Ouellette Ave.) 90

ca. 1948

black/white

7.5 x 12.5 cm (3 x 5 in.)

445 Untitled (255-263 Ouellette Ave.) 90

ca. 1948

black/white

7.5 x 12.5 cm (3 x 5 in.)

446 375 Pitt St. E. – front of building and showing part of the east 91

wall

25 Mar 1948

black/white

7.5 x 12.5 cm (3 x 5 in.)

447 388 Pitt St. E. from Southeast angle showing front and east 92

walls

25 Mar 1948

black/white

7.5 x 12.5 cm (3 x 5 in.)

448 388 Pitt St. E. from Southwest angle showing west walls and 92

projection

25 Mar 1948

black/white

7.5 x 12.5 cm (3 x 5 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VIII – PHOTOGRAPHS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Photo # PC/ Description Unit

449 1140 Aubin Rd. 146

13 Oct 1949

Police Department

black/white

20 x 25 cm (8 x 10 in.)

450 1140 Aubin Rd. 146

13 Oct 1949

Police Department

black/white

20 x 25 cm (8 x 10 in.)

451 1140 Aubin Rd. 146

13 Oct 1949

Police Department

black/white

20 x 25 cm (8 x 10 in.)

452 1140 Aubin Rd. 146

13 Oct 1949

Police Department

black/white

20 x 25 cm (8 x 10 in.)

453 Packers Supermarket – 1365 Tecumseh Rd. E. 314

13 Jan 1956

Police Department

black/white

20 x 25 cm (8 x 10 in.)

454 Consumer’s Market – 166 McDougall St. 314

13 Jan 1956

Police Department

black/white

20 x 25 cm (8 x 10 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VIII – PHOTOGRAPHS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Photo # PC/ Description Unit

455 Consumer’s Market – 166 McDougall St. 314

13 Jan 1956

Police Department

black/white

20 x 25 cm (8 x 10 in.)

456 Consumer’s Market – 166 McDougall St. 314

13 Jan 1956

Police Department

black/white

20 x 25 cm (8 x 10 in.)

457 Big Bear Supermarket – 279 Chatham St. E. 314

13 Jan 1956

Police Department

black/white

20 x 25 cm (8 x 10 in.)

458 Big Bear Supermarket – 279 Chatham St. E. 314

13 Jan 1956

Police Department

black/white

20 x 25 cm (8 x 10 in.)

472 Front View of Shanfield Store – 190 Ouellette Ave. 318

15 Mar 1951

Police Department

black/white

20 x 25 cm (8 x 10 in.)

473 Interior of Shanfield Store – 190 Ouellette Ave. 318

15 Mar 1951

Police Department

black/white

20 x 25 cm (8 x 10 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VIII – PHOTOGRAPHS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Photo # PC/ Description Unit

474 Ouellette Ave. east side looking north from Chatham St. view 318

showing sign of Shanfield Store

15 Mar 1951

Police Department

black/white

20 x 25 cm (8 x 10 in.)

475 Interior Shanfield Store 318

15 Mar 1951

Police Department

black/white

20 x 25 cm (8 x 10 in.)

476 Interior Shanfield Store 318

15 Mar 1951

Police Department

black/white

20 x 25 cm (8 x 10 in.)

477 1128-1140 Aubin Rd. 378

13 Nov 1951

Police Department

black/white

20 x 25 cm (8 x 10 in.)

478 1128-1140 Aubin Rd. 378

13 Nov 1951

Police Department

black/white

20 x 25 cm (8 x 10 in.)

479 1128-1140 Aubin Rd. 378

13 Nov 1951

Police Department

black/white

20 x 25 cm (8 x 10 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VIII – PHOTOGRAPHS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Photo # PC/ Description Unit

480 1128-1140 Aubin Rd. 378

13 Nov 1951

Police Department

black/white

20 x 25 cm (8 x 10 in.)

481 1128-1140 Aubin Rd. 378

13 Nov 1951

Police Department

black/white

20 x 25 cm (8 x 10 in.)

482 1128-1140 Aubin Rd. 378

13 Nov 1951

Police Department

black/white

20 x 25 cm (8 x 10 in.)

483 1128-1140 Aubin Rd. 378

13 Nov 1951

Police Department

black/white

20 x 25 cm (8 x 10 in.)

484 1128-1140 Aubin Rd. 378

13 Nov 1951

Police Department

black/white

20 x 25 cm (8 x 10 in.)

485 1128-1140 Aubin Rd. 378

13 Nov 1951

Police Department

black/white

20 x 25 cm (8 x 10 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VIII – PHOTOGRAPHS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Photo # PC/ Description Unit

486 1128-1140 Aubin Rd. 378

13 Nov 1951

Police Department

black/white

20 x 25 cm (8 x 10 in.)

487 1128-1140 Aubin Rd. 378

13 Nov 1951

Police Department

black/white

20 x 25 cm (8 x 10 in.)

488 1128-1140 Aubin Rd. 378

13 Nov 1951

Police Department

black/white

20 x 25 cm (8 x 10 in.)

489 1128-1140 Aubin Rd. 378

13 Nov 1951

Police Department

black/white

20 x 25 cm (8 x 10 in.)

490 1128-1140 Aubin Rd. 378

13 Nov 1951

Police Department

black/white

20 x 25 cm (8 x 10 in.)

491 1128-1140 Aubin Rd. – Prinkobat Case 378

18 Jul 1952

Police Department

black/white

20 x 25 cm (8 x 10 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VIII – PHOTOGRAPHS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Photo # PC/ Description Unit

492 1128-1140 Aubin Rd. – Prinkobat Case 378

18 Jul 1952

Police Department

black/white

20 x 25 cm (8 x 10 in.)

493 1128-1140 Aubin Rd. – Prinkobat Case 378

18 Jul 1952

Police Department

black/white

20 x 25 cm (8 x 10 in.)

494 1128-1140 Aubin Rd. – Prinkobat Case 378

18 Jul 1952

Police Department

black/white

20 x 25 cm (8 x 10 in.)

495 1128-1140 Aubin Rd. – Prinkobat Case 378

18 Jul 1952

Police Department

black/white

20 x 25 cm (8 x 10 in.)

496 1128-1140 Aubin Rd. – Prinkobat Case 378

18 Jul 1952

Police Department

black/white

20 x 25 cm (8 x 10 in.)

497 658 Mercer St. 379

22 Sep 1952

Police Department

black/white

20 x 25 cm (8 x 10 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VIII – PHOTOGRAPHS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Photo # PC/ Description Unit

498 658 Mercer St. 379

22 Sep 1952

Police Department

black/white

20 x 25 cm (8 x 10 in.)

499 658 Mercer St. 379

22 Sep 1952

Police Department

black/white

20 x 25 cm (8 x 10 in.)

500 658 Mercer St. 379

22 Sep 1952

Police Department

black/white

20 x 25 cm (8 x 10 in.)

501 658 Mercer St. 379

22 Sep 1952

Police Department

black/white

20 x 25 cm (8 x 10 in.)

502 658 Mercer St. 379

22 Sep 1952

Police Department

black/white

20 x 25 cm (8 x 10 in.)

503 658 Mercer St. 379

22 Sep 1952

Police Department

black/white

20 x 25 cm (8 x 10 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VIII – PHOTOGRAPHS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Photo # PC/ Description Unit

504 658 Mercer St. 379

22 Sep 1952

Police Department

black/white

20 x 25 cm (8 x 10 in.)

505 Peabody Building 599

Undated

Barney Gloster Studios

black/white

20 x 25 cm (8 x 10 in.)

506 Peabody Building 599

Undated

Barney Gloster Studios

black/white

20 x 25 cm (8 x 10 in.)

507 Peabody Building 599

Undated

Barney Gloster Studios

black/white

20 x 25 cm (8 x 10 in.)

508 Peabody Bridge 599

Undated

Barney Gloster Studios

black/white

20 x 25 cm (8 x 10 in.)

509 Peche Island – aerial view 600

ca. 1946-1947

black/white

15 x 25 cm (6 x 10 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VIII – PHOTOGRAPHS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Photo # PC/ Description Unit

510 Peche Island 600

ca. 1946-1947

black/white

20 x 25 cm (8 x 10 in.)

511 996 Drouillard Rd. 621

ca. 1937

black/white

7 x 11 cm (2 ¾ x 4 ½ in.)

512 2842 Charles St. 621

ca. 1937

black/white

7 x 11 cm (2 ¾ x 4 ½ in.)

513 Untitled 621

ca. 1937

black/white

7 x 11 cm (2 ¾ x 4 ½ in.)

514 Marconi Wireless Apparatus for Police 624

ca. 1939

black/white

20 x 25 cm (8 x 10 in.)

515 Brown vs. Reaume et al – Exhibit 2A (rear of truck) 698

ca. 1936

Sid Lloyd (Photographer)

black/white

20 x 27.5 cm (8 x 11 in.)

516 Brown vs. Reaume et al – Exhibit 2B (rear of truck) 698

ca. 1936

Sid Lloyd (Photographer)

black/white

20 x 27.5 cm (8 x 11 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VIII – PHOTOGRAPHS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Photo # PC/ Description Unit

517 A view taken from Wyandotte St. and looking South on 860

Rossini Blvd.

1947

black/white

20 x 25 cm (8 x 10 in.)

518 A view looking West from the centre of Rossini Blvd. 860

1947

black/white

20 x 25 cm (8 x 10 in.)

519 A view from centre of Rossini Blvd. looking North-West 860

1947

black/white

20 x 25 cm (8 x 10 in.)

520 Wyandotte St. looking East across intersection of Church St. File

24 Dec 1948 Destroyed

Cyril Drew (Photographer)

black/white

20 x 25 cm (8 x 10 in.)

521 1948 Pontiac Ont. Lic. 84-V-66 showing aerial broken at base File

24 Dec 1948 Destroyed

Cyril Drew (Photographer)

black/white

20 x 25 cm (8 x 10 in.)

522 Police Cruiser #4 Ont. 28-V-32 at Police Headquarters File

14 Feb 1953 Destroyed

Police Department

black/white

20 x 25 cm (8 x 10 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VIII – PHOTOGRAPHS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Photo # PC/ Description Unit

523 London St. W. looking East between Campbell and McEwan File

Aves. Destroyed

18 Feb 1953

Police Department

black/white

20 x 25 cm (8 x 10 in.)

524 London St. W. looking West, between McEwan and Campbell File

Aves. Destroyed

18 Feb 1953

Police Department

black/white

20 x 25 cm (8 x 10 in.)

525 Police Car #11 File

21 Sep 1962 Destroyed

Police Dept.

black/white

20 x 20 cm (8 x 8 in.)

526 Untitled File

21 Sep 1962 Destroyed

Police Dept.

black/white

20 x 20 cm (8 x 8 in.)

527 Untitled File

21 Sep 1962 Destroyed

Police Dept.

black/white

20 x 20 cm (8 x 8 in.)

528 Untitled File

21 Sep 1962 Destroyed

Police Dept.

black/white

20 x 20 cm (8 x 8 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VIII – PHOTOGRAPHS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Photo # PC/ Description Unit

529 Untitled File

21 Sep 1962 Destroyed

Police Dept.

black/white

20 x 20 cm (8 x 8 in.)

530 Untitled File

21 Sep 1962 Destroyed

Police Dept.

black/white

20 x 20 cm (8 x 8 in.)

531 Untitled File

21 Sep 1962

Police Dept.

black/white

20 x 20 cm (8 x 8 in.)

532 Untitled File

21 Sep 1962 Destroyed

Police Dept.

black/white

20 x 20 cm (8 x 8 in.)

533 O/H Walk and Building #1

Undated

black/white

6 x 10 cm (2 ½ x 4 in.)

534 Building 1 and 2 showing dock and canopy

Undated

black/white

6 x 10 cm (2 ½ x 4 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VIII – PHOTOGRAPHS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Photo # PC/ Description Unit

535 Building #1 and #2 looking west

Undated

black/white

6 x 10 cm (2 ½ x 4 in.)

536 Dock and Building #6 looking east

Undated

black/white

6 x 10 cm (2 ½ x 4 in.)

537 Dock looking east

Undated

black/white

6 x 10 cm (2 ½ x 4 in.)

538 Building #4 Open Platform

Undated

black/white

6 x 10 cm (2 ½ x 4 in.)

539 Overhead Walk and Building #1

Undated

black/white

6 x 10 cm (2 ½ x 4 in.)

540 Building #3 Overhead Walk

Undated

black/white

6 x 10 cm (2 ½ x 4 in.)

541 Building #6 Warehouse

Undated

black/white

6 x 10 cm (2 ½ x 4 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VIII – PHOTOGRAPHS REMOVED FROM RG 9 AIII-1 – Cont’d

RG 9 A

Photo # PC/ Description Unit

542 Building #1 Office

Undated

black/white

6 x 10 cm (2 ½ x 4 in.)

543 Building #5 Warehouse

Undated

black/white

6 x 10 cm (2 ½ x 4 in.)

RECORDS OF THE

LEGAL DEPARTMENT

RG 9 B

LITIGATION DIVISON

1911-1988

SUBGROUP AND SERIES DESCRIPTION

WITH APPENDICES

RECORDS OF THE LEGAL DEPARTMENT

RG 9

LITIGATION DIVISON 1911-1988

RG 9 B

BOX AND UNIT LISTING

Box 1 I/1 - /5 Box 20 III/5 - /6

IV/1 - /8

Box 2 I/6 - /8

Box 21 III/7

Box 3 I/9 - /11

Box 22 V/1 - /14

Box 4 I/12 - /14

Box 23 V/15 - /41

Box 5 I/15 - /17

Box 24 V/42 – VI/29

Box 6 I/18 - /19

Box 25 VI/30 - /60

Box 7 I/20 - /22

Box 26 VI/61

Box 8 I/23 - /25 VI/63 - /64

VI/69 - /120

Box 9 I/26 - /28

Box 27 VI/121 – VII/6

Box 10 I/29 - /31

Box 28 VII/7 - /14

Box 11 I/21 - /33

Box 29 VIII/1 – IX/5

Box 12 I/34 - /36

Box 13 I/37 - /39

Box 14 I/40 - /42

Box 15 I/43 - /45

Box 16 I/46 - /49

Box 17 I/50 - /52

Box 18 I/53

Box 19 II/1 – III/4

RECORDS OF THE LEGAL DEPARTMENT

RG 9

LITIGATION DIVISON 1911-1988

RG 9 B

TABLE OF CONTENTS

Summary of the Records

Subgroup Note

Series Description

Appendix I Plans removed from RG 9 BI

Appendix II Plans removed from RG 9 BV

Appendix III Plans removed from RG 9 BVI

Appendix IV Photographs removed from RG 9 BVI

RECORDS OF THE LEGAL DEPARTMENT

RG 9

LITIGATION DIVISON 1911-1988

RG 9 B

SUMMARY OF THE RECORDS

I THE CORPORATION OF THE CITY OF WINDSOR vs. THE

DETROIT AND WINDSOR SUBWAY COMPANY AND THE

DETROIT & CANADA TUNNEL CORPORATION 1915-1988

II THE CORPORATION OF THE CITY F WINDSOR – and – THE

IMPERIAL BANK OF CANADA 1932-1939

III THE CORPORATION OF THE CITY OF WINDSOR vs. THE

WINDSOR GAS COMPANY LIMITED 1930-1931

IV ESSEX BORDER UTILITIES COMMISSION PLAN 1937-1938

V FORD MOTOR COMPANY OF CANADA, LIMITED – and – THE

CORPORATION OF THE CITY OF WINDSOR 1911-1950

VI HIRAM WALKER-GOODERHAM & WORTS LIMITED AND

SUBSIDIARIES HOLDING COMPANY LIMITED – and – THE

CORPORATION OF THE CITY OF WINDSOR 1926-1950

VII LADORE ET AL vs. BENNETT ET AL 1929-1940

VIII NORTON-PALMER HOTEL LIMITED vs. THE WINDSOR

UTILITIES COMMISSION AND THE CORPORATION OF THE

CITY OF WINDSOR 1927-1942

IX REX vs. BEAUDOINS 1947-1949

RECORDS OF THE LEGAL DEPARTMENT

RG 9

LITIGATION DIVISON 1911-1988

RG 9 B

SUBGROUP NOTE

This Subgroup contains the records of the City’s litigation cases. The Legal Department is presently divided into the Solicitor’s Office and the Litigation Division. The dividing line between these two functions is not always clear, some activities being handled by the Legal Department and some by firms hired by the City to handle a specific case. Also it is necessary to retain a firm to act as the City’s agents or representatives for cases in the Supreme Court of Ontario or Supreme Court of Canada due to distance and time factors.

There are nine series in this subgroup and each represents a specific legal action. The reasons for these actions are: ownership of the Detroit-Windsor Tunnel; funds and debentures; gas rates; amalgamation debenture refunding; income tax assessment; a transformer explosion; and rowdiness.

RECORDS OF THE LEGAL DEPARTMENT

RG 9

THE CORPORATION of the CITY OF WINDSOR – and – THE DETROIT AND

WINDSOR SUBWAY COMPANY AND DETROIT & CANADA TUNNEL CORP. 1915-1988

RG 9 B

SERIES DESCRIPTION

This series contains the records of the City’s court case concerning ownership of the Canadian half of the Detroit-Windsor Tunnel. A 1928 Agreement provided the City with the option to acquire the Canadian assets of the Detroit & Canada Tunnel Corporation 60 years after the official date of opening (3 Nov 1990) at no cost. The City instituted proceedings against the Detroit & Canada Tunnel Corporation and its subsidiary the Detroit and Windsor Subway Co. in 1986 to substantiate its claim to those assets. Records in this series consist primarily of exhibits and supporting documentation for both the plaintiff and the defendants. Also included is a copy of the judgement in favour of the City of Windsor. Patrons should note that units 32 and 33 consisted of plans which have been removed. A brief list of the plans will be found in the files for those two units. For further information please consult Appendix I.

Unit Description Date Remarks

1 Core Brief No Date

2 Supplementary Core Brief No Date

3 Documents Read into Record by Bill 1988

Manuel

4 Securities Exchange Commission 10K No Date

Forms

5 Securities Exchange Commission Mini No Date

Brief

6 Annual Reports (Detroit & Canada Tunnel 1930-1959

Company and Detroit and Windsor

Subway Company) Volume 1

7 Annual Reports (Detroit & Canada Tunnel 1960-1986

Company and Detroit and Windsor

Subway Company) Volume 2

8 Annual Reports (Detroit & Canada Tunnel No Date

Company and Detroit and Windsor

Subway Company) Mini Brief

9 Detroit and Windsor Subway Company 1929-1957

Income Tax Returns Volume 1

RECORDS OF THE LEGAL DEPARTMENT

RG 9

THE CORPORATION OF THE CITY OF WINDSOR – and – THE DETROIT AND

WINDSOR SUBWAY COMPANY AND DETROIT & CANADA TUNNEL CORP. 1915-1988 – Cont’d

RG 9 BI

Unit Description Date Remarks

10 Detroit and Windsor Subway Company 1958-1973

Income Tax Returns Volume 2

11 Detroit and Windsor Subway Company 1974-1986

Income Tax Returns Volume 3

12 Title Documents No Date

13 Additional title Documents No Date

14 Exhibit 7 Volume 1 Tabs 1-15 No Date

15 Exhibit 7 Volume 2 Tabs 16-26 No Date

16 Exhibit 7 Volume 3 Tabs 27-32 No Date

17 Exhibit 7 Volume 4 Tabs 33-37 No Date

18 Exhibit 7 Volume 5 Tabs 38-49 No Date

19 Plaintiff’s Productions Finance Volume 1 No Date

20 Plaintiff’s Productions Finance Volume 2 No Date

21 Plaintiff’s Productions Finance Volume 3 No Date

22 Plaintiff’s Productions Archives Volume 1 No Date

23 Plaintiff’s Productions Archives Volume 2 No Date

24 Plaintiff’s Productions Archives Volume 3 No Date

25 Plaintiff’s Productions Legal Volume 1 No Date

26 Plaintiff’s Productions Legal Volume 2 1980-1986

27 Plaintiff’s Productions Transit Windsor 1927-1982

Volume 1

28 Plaintiff’s Productions Transit Windsor 1982-1986

Volume 2

29 Plaintiff’s Productions Administration 1927-1986

30 Plaintiff’s Productions Clerk 1925-1986

31 Plaintiff’s Productions Library 1915-1986

32 Plaintiff’s Productions 1930-1985 Units 32, 33 contain

indexes only.

For detailed listing of

Plans removed see

Appendix I

33 Plaintiff’s Productions PBW & WUC 1929-1930

Volume 2

RECORDS OF THE LEGAL DEPARTMENT

RG 9

THE CORPORATION OF THE CITY OF WINDSOR – and – THE DETROIT AND

WINDSOR SUBWAY COMPANY AND DETROIT & CANADA TUNNEL CORP. 1915-1988 – Cont’d

RG 9 BI

Unit Description Date Remarks

34 Plaintiff’s Productions Building, Traffic, 1959-1986

Parks

35 Plaintiff’s Productions ART, PAC, DVP, 1929-1986

FIR, ADJ, WUC, CHM, PLN, PBW (Art

Gallery, Planning Advisory Committee,

Development Commission, Fire,

Committee of Adjustment, Windsor

Utilities Commission, Chamber of

Commerce, Planning and Public Works)

36 Defendants’ Documents Volume 1 1984-1986

37 Defendants’ Documents Volume 2 1980-1984

38 Defendants’ Documents Volume 3 1977-1980

39 Defendants’ Documents Volume 4 1950-1977

40 Defendants’ Documents Volume 5 1930-1950

41 Defendants’ Documents Volume 6 1927-1929

42 Defendants’ Documents Volume 9 1928-1985

43 Defendants’ Documents Volume 10 1927-1938

44 Defendants’ Documents Minutes of DCTC 1938-1956

(Detroit & Canada Tunnel Corporation)

Volume 11

45 Defendants’ Documents Minutes of DCTC 1958-1986

Volume 12

46 President’s Newsletter Volume 13 1979-1986

47 Defendants’ Documents Volume 14 1985-1986

48 Defendants’ Document Volume 15 1933-1985

49 Defendants’ Document Volume 16 1933-1954

50 Defendants’ Documents Income Tax 1929-1957

Returns Volume 17

51 Defendants’ Documents Income Tax 1958-1973

Returns Volume 18

52 Defendants’ Documents Income Tax 1974-1986

Returns Volume 19

53 Judgement 1988

RECORDS OF THE LEGAL DEPARTMENT

RG 9

THE CORPORATION OF THE CITY OF WINDSOR vs. THE IMPERIAL

BANK OF CANADA 1932-1939

RG 9 BII

SERIES DESCRIPTION

At the time of its Amalgamation with Windsor, the Town of Sandwich had approximately $300,000 on account with the Imperial Bank of Canada. Sandwich was in debt to the bank by almost $400,000. The bank confiscated the Sandwich funds to cover the debt. Windsor, following attempts at negotiations with the bank, initiated legal action to reclaim the money. Windsor claimed that the money should belong to the new City of Windsor formed at Amalgamation. A suit was also instigated on behalf of debenture holders of the Town of Sandwich, since a portion of the money confiscated by the bank was being held in trust to pay off Sandwich debentures. Records of this second case (Wilfred McDonnell vs. Imperial Bank of Canada and the City of Windsor) will be found in this series as well as in RG 9 AIII-1/470 - /472.

Unit Description Date Remarks

1 Brief No Date

2 Information and Supporting Documents 1932-1937

3 Correspondence 1935-Sep 1937

4 Correspondence Oct 1937-1939

5 Examinations 1936-1937

6 Court Documents 1936-1937

RECORDS OF THE LEGAL DEPARTMENT

RG 9

THE CORPORATION OF THE CITY OF WINDSOR vs. THE WINDSOR

GAS COMPANY LIMITED 1930-1931

RG 9 BIII

SERIES DESCRIPTION

This series represents an attempted rate increase by the Windsor Gas Company which was opposed by the City of Windsor. This case began before the appointment of Bruce J.S. Macdonald as permanent City Solicitor in 1931. Therefore, the City contracted out for legal services and employed S.L. Springsteen as Legal Counsel. At the time of Mr. Macdonald’s appointment, it was decided that Mr. Springsteen should complete the case.

Unit Description Date Remarks

1 Appeal Book No Date Contains exhibits

1, 4-6, 9, 11-12

2 Exhibit 7: Report on Natural Gas 1930

Situation in Border Cities of Ontario

3 Exhibit 8: Report on Original Cost of 1931

Property at December 31, 1929 and

August 31, 1930 and the Results of

Operation for the Years Ended Those

Dates

4 Exhibit 10: Appraisal of Physical 1931

Properties

5 Exhibit 13: Tables of Statements taken No Date

from the books of the Union Natural

Gas Company by Arthur Anderson &

Co. Supporting and Explaining

Statements shown in Exhibit 8

6 Proceedings (Transcript of proceedings 1931

taken before George F. Henderson K.C.)

7 Windsor Gas Company Ltd. – Exhibits 1930 Oversize

and Explanatory Text to be filed in

connection with the Rate Hearing

RECORDS OF THE LEGAL DEPARTMENT

RG 9

ESSEX BORDER UTILITIES COMMISSION PLAN 1937-1938

RG 9 BIV

SERIES DESCRIPTION

As one of his many duties, it was the responsibility of the City Solicitor to act as legal counsel for the Essex Border Utilities Commission and later the Windsor Utilities Commission. This series contains records of a case before the Ontario Municipal Board. The Utilities Commission was seeking the approval of the Board for the refunding of its indebtedness as a result of the 1935 amalgamation of East Windsor, Walkerville, Sandwich and Windsor.

Unit Description Date

1 Draft Plan (unnumbered) No Date

2 Draft #5 No Date

3 Draft #6 No Date

4 Draft #7 No Date

5 Plan for the Adjustment, Satisfaction and Refunding No Date

of the Debenture and other Indebtedness of the

Essex Border Utilities Commission

6 Correspondence 1937-Jun 1938

7 Correspondence Jul-Nov 1938

8 Assignment 1938

RECORDS OF THE LEGAL DEPARTMENT

RG 9

FORD MOTOR COMPANY OF CANADA, LIMITED – and – THE

CORPORATION OF THE CITY OF WINDSOR 1911-1950

RG 9 BV

SERIES DESCRIPTION

The Ford Motor Company instituted this action to appeal its Income Tax Assessment by the City of Windsor for the years 1941-1943. The case was heard by the County Judge after the Court of Revision upheld the City’s assessment, then the Court of Appeal of Ontario, the Ontario Municipal Board and ultimately the Supreme Court of Canada. The Supreme Court of Canada upheld the O.M.B.’s judgement finding in favour of the Ford Motor Company. This case was tried in the higher Courts in conjunction with the Hiram Walker-Gooderham & Worts case, RG 9 BVI as well as a suit between the City of Toronto and Simpsons Limited. Please see Appendix II for details of plans which have been removed.

Unit Description Date Remarks

1 Record of Proceedings of the Board of 1940

Education for the City of Windsor vs.

Ford Motor Company of Canada Limited,

the Board of Trustees of the Roman

Catholic Separate Schools for the City of

Windsor

2 County Judge – Information and 1911-1944

Supporting Documents

3 County Court – Evidence No Date

4 County Judge – Arguments – Ford No Date Notes only

5 Ontario Municipal Board – Extracts from 1944

Proceedings

6 Ontario Municipal Board – Court 1944-1945 Includes decision

documents

7 Supreme Court of Ontario 1945-1947

8 Appeal Book 1 No Date

9 Appeal Book – Exhibits No Date

10 Exhibit 2: Notice of Assessment 1943

11 Exhibit 3: Letter to City Clerk from 1943

Assessment Commissioner re: Ford

Motor Co.

RECORDS OF THE LEGAL DEPARTMENT

RG 9

FORD MOTOR COMPANY OF CANADA, LIMITED – and – THE

CORPORATION OF THE CITY OF WINDSOR 1911-1950 – Cont’d

RG 9 BV

Unit Description Date Remarks

12 Exhibit 4: Letters Patent Incorporating 1911

“Ford Motor Company of Canada,

Limited”

13 Exhibit 5: Addresses to Shareholders of 1923-1935

Ford Motor Company of Canada, Limited

at Annual Meetings

14 Exhibit 6: Ford Motor Company of Canada, 1936-1943

Limited – Addresses to the Shareholders

at the Annual Meetings

15 Exhibit 7: Financial Data 10 year Period No Date

16 Exhibit 8: Description of Four No Date

Photographs

17 Exhibit 9: Description of Four No Date

Photographs

18 Exhibit 10: Shareholders – Officers, Etc. 1944

re: Ford Motor Company of South Africa,

Limited and Ford Motor Company of

India, Limited

19 Exhibit 13: Certain Resolutions of the 1924-1942

Board of Directors of Ford Motor

Company of Canada, Limited

20 Exhibit 14: Minutes of Meetings of 1939-1943

Shareholders and Directors – Ford Motor

Company of South Africa, Limited

21 Exhibit 15: Minutes of Meetings of 1939-1943

Shareholders and Directors Ford Motor

Company of India, Limited with copies of

relevant instructions from Ford Motor

Company of Canada, Limited

22 Exhibit 16: Instructions to Banks re ca. 1939-1942

Banking Authorizations Ford Motor

Company of South Africa, Limited

23 Exhibit 17: Instructions to Banks re ca. 1939-1943

Banking Authorizations Ford Motor

Company of India, Limited

RECORDS OF THE LEGAL DEPARTMENT

RG 9

FORD MOTOR COMPANY OF CANADA, LIMITED – and – THE

CORPORATION OF THE CITY OF WINDSOR 1911-1950 – Cont’d

RG 9 BV

Unit Description Date Remarks

24 Exhibit 18: Further Examples of Control 1938-1941

Exercised by Ford Motor Company of

Canada, Limited over affairs of Ford Motor

Company of South Africa, Limited (not

appearing in minutes of Ford Motor

Company of South Africa, Limited)

25 Exhibit 19: Further Examples of Control 1937-1943

Exercised by Ford Motor Company of

Canada, Limited over affairs of Ford

Motor Company of India, Limited (not

appearing in minutes of Ford Motor

Company of India, Limited)

26 Exhibit 20: Authorizations by Ford Motor 1939-1940 Plan removed,

Company of Canada, Limited re Premises See Appendix II

of Ford Motor Company of India, Limited

27 Exhibit 21: Circulation of Cables 1943

28 Exhibit 22: Employment Contract re Ford No Date

Motor Company of India, Limited

29 Exhibit 23: Memorandum and Articles of No Date

Association of Ford Motor Company of

South Africa, Limited

30 Exhibit 24: Memorandum and Articles of 1926 Notes only

Association of Ford Motor Company of

India, Limited

31 Exhibit 25: Annual Report Ford Motor 1940

Company of Canada, Limited

32 Exhibit 26: Annual Report Ford Motor 1941

Company of Canada, Limited

33 Exhibit 27: Annual Report Ford Motor 1942

Company of Canada, Limited

34 Exhibit 28: Auditor’s Report Ford Motor 1941

Company of South Africa, Limited

35 Exhibit 29: Auditor’s Report Ford Motor 1942

Company of South Africa, Limited

36 Exhibit 30: Auditor’s Report Ford Motor 1942

Company of India, Limited

RECORDS OF THE LEGAL DEPARTMENT

RG 9

FORD MOTOR COMPANY OF CANADA, LIMITED – and – THE

CORPORATION OF THE CITY OF WINDSOR 1911-1950 – Cont’d

RG 9 BV

Unit Description Date Remarks

37 Exhibit 50: Income Assessment No Date

Computations

38 Statements of Fact and Law No Date

39 Argument – copies of material 1945-1946

40 Argument – Memoranda 1946-1948

41 Argument and Comment – Former 1945-1946

Hearings

42 Supreme Court of Canada – Appeal Case 1937-1941

43 Supreme Court of Canada – Motions 1947-1948

44 Supreme Court of Canada – Printing 1947-1948

45 Taxation of Costs 1947-1950

46 Articles of Association of Ford Motor No Date

Company of India Limited – Excerpts

47 Articles of Association of Ford Motor No Date

Company of South Africa Limited –

Excerpts

RECORDS OF THE LEGAL DEPARTMENT

RG 9

HIRAM WALKER-GOODERHAM WORTS, LIMITED AND SUBSIDIARIES

HOLDING COMPANY LIMITED – and – THE CORPORATION OF THE

CITY OF WINDSOR 1926-1950

RG 9 BVI

SERIES DESCRIPTION

The action in this lawsuit was instigated by Hiram Walker-Gooderham & Worts over City of Windsor income tax assessment for 1941-1943. This case follows the same pattern as the Ford Motor Co. action (RG 9 BV) proceeding from the Court of Revision to the County Judge to the Supreme Court of Canada. Photographs and plans have been removed. Please refer to Appendices III and IV for details of description.

Unit Description Date Remarks

1 Income Tax – Opinions 1939-1944

2 County Judge – Argument 1944

3 County Judge – Evidence No Date

4 County Judge – Subsidiaries Holding 1941-1944

Company Limited

5 County Judge – Judgement 1927-1944 Includes HWGW

Annual Repts. For

1941-1942

6 Notes on Hiram Walker-Gooderham & 1946

Worts (H.W.G. & W.) Appeal

7 Exhibit 1: 1940 Income Tax Return 1941 See also Unit 13

- H.W.G. & W.

8 Exhibit 2: 1941 Income Tax Return 1942 See also Unit 14

- H.W.G. & W.

9 Exhibit 3: 1942 Income Tax Return 1943 See also Unit 15

- H.W.G. & W.

10 Exhibit 4: 1940 Income Tax Return 1941

- Subsidiaries Holding Co. Ltd.

11 Exhibit 5: 1941 Income Tax Return 1942

- Subsidiaries Holding Co. Ltd.

12 Exhibit 6: 1942 Income Tax Return 1943

- Subsidiaries Holding Co. Ltd.

13 Exhibit 7: 1940 Income Tax Return 1943 See also Unit 7

- H.W.G. & W.

RECORDS OF THE LEGAL DEPARTMENT

RG 9

HIRAM WALKER-GOODERHAM WORTS, LIMITED AND SUBSIDIARIES

HOLDING COMPANY LIMITED – and – THE CORPORATION OF THE

CITY OF WINDSOR 1926-1950 – Cont’d

RG 9 BVI

Unit Description Date Remarks

14 Exhibit 8: 1941 Income Tax Return 1943 See also Unit 8

- H.W.G. & W.

15 Exhibit 9: 1942 Income Tax Return 1943 See also Unit 9

- H.W.G. & W.

16 Exhibit 10: 1940 Income Tax Return 1943

- Subsidiaries Holding Co. Ltd.

17 Exhibit 11: 1941 Income Tax Return 1943

- Subsidiaries Holding Co. Ltd.

18 Exhibit 12: 1942 Income Tax Return 1943

- Subsidiaries Holding Co. Ltd.

19 Exhibit 13: H.W.G. & W. Financial 1940

Statements

20 Exhibit 14: H.W.G. & W. Financial 1941

Statements

21 Exhibit 15: H.W.G. & W. Annual Accounts 1942

22 Exhibit 16: Subsidiaries Holding Co. Ltd. 1940

Annual Accounts

23 Exhibit 17: Subsidiaries Holding Co. Ltd. 1941

Annual Accounts

24 Exhibit 18: Subsidiaries Holding Co. Ltd. 1942

Annual Accounts

25 Exhibit 19: Tax Demand – H.W.G. & W. 1943

26 Exhibit 20: Tax Demand – Subsidiaries 1943

Holding Co. Ltd.

27 Exhibit 21: Business Assessment – Hiram 1943

Walker & Sons Ltd.

28 Exhibit 22: Business Assessment – Hiram 1942

Walker & Sons Ltd.

29 Exhibit 23: Business Assessment – Hiram 1941

Walker & Sons Ltd.

30 Exhibit 24: Letters Patent incorporating 1926

Hiram Walker’s Limited

31 Exhibit 25: Advertisement to sell shares 1927

in Hiram Walker’s Limited

RECORDS OF THE LEGAL DEPARTMENT

RG 9

HIRAM WALKER-GOODERHAM WORTS, LIMITED AND SUBSIDIARIES

HOLDING COMPANY LIMITED – and – THE CORPORATION OF THE

CITY OF WINDSOR 1926-1950 – Cont’d

RG 9 BVI

Unit Description Date Remarks

32 Exhibit 26: Supplementary Letters Patent 1927

to Hiram Walker’s Limited

33 Exhibit 27: Supplementary Letters Patent 1929

to H.W.G. & W.

34 Exhibit 28: Supplementary Letters Patent 1932

to H.W.G. & W.

35 Exhibit 29: H.W.G. & W. – Prospectus 1938

36 Exhibit 30: Hiram Walker & Sons 1937

(Scotland) Limited – Offer for Sale of

Debenture Stock

37 Exhibit 31: Trust Deed Hiram Walker & 1938 Description only

Sons (Scotland) Limited

38 Exhibit 32: Letters Patent Incorporating 1935

Subsidiaries Holding Company Limited

39 Exhibit 33: Indenture between H.W.G. & 1935

W. and Subsidiaries Holding Co. Ltd.

40 Exhibit 34: Indenture between H.W.G. & 1935

W. and Subsidiaries Holding Co. Ltd.

41 Exhibit 35: Indenture between H.W.G. & 1935

W. and Subsidiaries Holding Co. Ltd.

42 Exhibit 36: Loans be Guaranty Trust Co. No Date

of New York, Commercial Merchants

National Bank and Trust Co., Canadian

Bank of Commerce (San Francisco,

California), National Bank of Detroit

to Hiram Walker & Sons Distillers Inc.

up to July 31, 1937 and thereafter to

Hiram Walker & Sons, Inc. upon which

loans H.W.G. & W. was jointly and

severally liable

43 Exhibit 37: Excerpts from Minutes of 1935-1944

Subsidiaries Holding Co. Ltd.

44 Exhibit 38: Summary of Fifteen-Year No Date

4 ½ % Guaranteed Debenture Stock issued (1937-1943)

by Hiram Walker & Sons (Scotland) Ltd.

RECORDS OF THE LEGAL DEPARTMENT

RG 9

HIRAM WALKER-GOODERHAM WORTS, LIMITED AND SUBSIDIARIES

HOLDING COMPANY LIMITED – and – THE CORPORATION OF THE

CITY OF WINDSOR 1926-1950 – Cont’d

RG 9 BVI

Unit Description Date Remarks

45 Exhibit 39: Cancelled cheque from Hiram 1938

Walker & Sons, Inc. to Subsidiaries

Holding Co. Ltd.

46 Exhibit 40: Indenture between H.W.G. & 1935

W. and Hiram Walker & Sons

Distilleries Inc. to Guaranty Trust

Company of New York as trustee

47 Exhibit 41: Prospectus of H.W.G. & W. 1936

and Hiram Walker & Sons Distilleries Inc.

48 Exhibit 42: A-2 Statement re: 1936

$8,000,000.00 issue by H.W.G. & W. and

Hiram Walker & Sons Distilleries Inc.

49 Exhibit 43: Indenture from H.W.G. & W. 1941

and Hiram Walker & Sons, Inc. to

Guaranty Trust Company of New York

as trustee

50 Exhibit 44: Prospectus of H.W.G. & W. 1941

and Hiram Walker & Sons, Inc.

51 Exhibit 45: A-2 Statement re: 1941

$15,000,000.00 issue by H.W.G. & W.

and Hiram Walker & Sons, Inc.

52 Exhibit 46: Canadian Prospectus re: 1941 Description and

$15,000,000.00 issue memorandum only

53 Exhibit 47: H.W.G. & W. Summary of 1943

changes in Capitalization from

Inception of Company to December 31,

1943

54 Exhibit 48: Bank loans to H.W.G. & W. No Date

(1927-1938)

55 Exhibit 49: Loans and Advances made by No Date

H.W.G. & W. to Connected Companies (1927-1943)

56 Exhibit 50: H.W.G. & W. and Subsidiary 1944

Companies – Tabulated List of Parent

and Subsidiary Companies

RECORDS OF THE LEGAL DEPARTMENT

RG 9

HIRAM WALKER-GOODERHAM WORTS, LIMITED AND SUBSIDIARIES

HOLDING COMPANY LIMITED – and – THE CORPORATION OF THE

CITY OF WINDSOR 1926-1950 – Cont’d

RG 9 BVI

Unit Description Date Remarks

57 Exhibit 51: Dividends Received by H.W.G. No Date

& W. (1927-1943)

58 Exhibit 52: H.W.G. & W. Summary of No Date

Shares and Shareholders (1941-1943)

59 Exhibit 53: Excerpts from Minutes of 1941-1943

H.W.G. & W.

60 Exhibit 54: Companies Chartered in 1943

Canada

61 Exhibit 55: Form 10-K Annual Report 1938 Description and

memorandum only

62 Exhibit 56: Ground Floor Plan Building 1944 Plan removed

#23A See Appendix III

63 Exhibit 57: Indenture between Hiram 1936

Walker & Sons Ltd., and H.W.G. & W.

64 Exhibit 58: Indenture between H.W.G. & 1939

W. and Subsidiaries Holding Co. Ltd.

65 Exhibit 59: Plot Plan, Hiram Walker & No Date Plan removed

Sons Ltd. See Appendix III

Part Plot Plan, Hiram Walker & Sons Ltd.

66 Exhibit 60: Photograph of foyer of H.W.G. ca. 1943 Photo removed

& W. – Sid Lloyd (photographer) See Appendix IV

20 x 25 cm (8 x 10 in.)

67 Exhibit 61: Detail Photograph of foyer of ca. 1943 Photo removed

H.W.G. & W. – Sid Lloyd (photographer) See Appendix IV

20 x 25 cm (8 x 10 in.)

68 Exhibit 62: Photograph of Subsidiaries ca. 1943 Photos removed

Holding Co. Ltd. door Sid Lloyd See Appendix IV

(photographer)

20 x 25 cm (8 x 10 in.)

69 Exhibit 63: Subsidiaries Holding Co. Ltd. No Date

Loans or Advances received from (1935-1943)

H.W.G. & W.

70 Exhibit 64: Subsidiaries Holding Co. Ltd. 1940-1943

Inter-company account with H.W.G. & W.

RECORDS OF THE LEGAL DEPARTMENT

RG 9

HIRAM WALKER-GOODERHAM WORTS, LIMITED AND SUBSIDIARIES

HOLDING COMPANY LIMITED – and – THE CORPORATION OF THE

CITY OF WINDSOR 1926-1950 – Cont’d

RG 9 BVI

Unit Description Date Remarks

71 Exhibit 65: Loans and Advance made by No Date

Subsidiaries Holding Co. Ltd. to (1935-1943)

Connected Companies

72 Exhibit 66: Dividends Received by No Date

Subsidiaries Holding Co. Ltd. (1936-1943)

73 Exhibit 67: H.W.G. & W. Details of No Date

Miscellaneous Expenses (1940-1942)

74 Exhibit 68: H.W.G. & W. Dividends No Date

received from Subsidiaries Holding Co. (1940-1942)

Ltd.

75 Exhibit 69: City of Windsor Assessment 1941

and Tax Roll

76 Exhibit 70: City of Windsor Assessment 1942

and Tax Roll

77 Exhibit 71: City of Windsor Assessment 1943

and Tax Roll

78 Exhibit 72: Bylaw #425 – A By-Law 1943

respecting taxation of income

79 Exhibit 73: Correspondence from 1943 re H.W.G. & W.

Assessment Commissioner to City Clerk 1941 Assessment

and Clerk’s acknowledgement of same

80 Exhibit 74: Correspondence from 1943 re H.W.G. & W.

Assessment Commissioner to City Clerk 1942 Assessment

and Clerk’s acknowledgement of same

81 Exhibit 75: Correspondence from 1943 re Subsidiaries

Assessment Commissioner to City Clerk Holding Co. Ltd.

and Clerk’s acknowledgement of same Assessment

82 Exhibit 76: Correspondence from 1943 re Subsidiaries

Assessment Commissioner to City Clerk Holding Co. Ltd.

and Clerk’s acknowledgement of same 1942 Assessment

83 Exhibit 77: Correspondence to H.W.G. & 1943

W. from Assessment Commissioner

84 Exhibit 78: Correspondence to Subsidiaries 1943

Holding Co. Ltd. from Assessment

Commissioner

RECORDS OF THE LEGAL DEPARTMENT

RG 9

HIRAM WALKER-GOODERHAM WORTS, LIMITED AND SUBSIDIARIES

HOLDING COMPANY LIMITED – and – THE CORPORATION OF THE

CITY OF WINDSOR 1926-1950 – Cont’d

RG 9 BVI

Unit Description Date Remarks

85 Exhibit 79: Correspondence to H.W.G. & 1943

W. from Assessment Commissioner

86 Exhibit 80: Correspondence to Assessment 1943

Commissioner from H.W.G. & W.

87 Exhibit 81: Correspondence to Assessment 1943

Commissioner from H.W.G. & W.

88 Exhibit 82: Correspondence to Assessment 1943

Commissioner from H.W.G. & W.

89 Exhibit 83: Correspondence to Subsidiaries 1943

Holding Co. Ltd. from Assessment

Commissioner

90 Exhibit 84: Correspondence to Assessment 1943

Commissioner from Subsidiaries Holding

Co. Ltd.

91 Exhibit 85: Correspondence to Assessment 1943

Commissioner from Subsidiaries Holding

Co. Ltd.

92 Exhibit 86: Notice of Court of Revision 1943

Hearing to H.W.G. & W.

93 Exhibit 87: Notice of Court of Revision 1943

Hearing to Subsidiaries Holding Co. Ltd.

94 Exhibit 88: Notice of Business Assessment 1943

to H.W.G. & W.

95 Exhibit 89: Notice of Business Assessment 1943

to Subsidiaries Holding Co. Ltd.

96 Exhibit 90: By-Law #403 – A By-Law to 1943

fix the tax rate and to provide for the

collection of taxes for the year 1943

97 Exhibit 91: By-Law #426 – A By-Law to 1943

amend By-Law #403 and to provide for

the levy and collection of income taxes

for the year 1943

98 Exhibit 92: Corporation Income Rolls 1936-1943 Description only

RECORDS OF THE LEGAL DEPARTMENT

RG 9

HIRAM WALKER-GOODERHAM WORTS, LIMITED AND SUBSIDIARIES

HOLDING COMPANY LIMITED – and – THE CORPORATION OF THE

CITY OF WINDSOR 1926-1950 – Cont’d

RG 9 BVI

Unit Description Date Remarks

99 Exhibit 93: City of Windsor By-Laws 1935-1944 Exhibit 35 in

#22, 33, 283, 337, 338, 403, 425, 426 Ford case

and 437

100 Exhibit 94: City of Windsor Assessment 1940-1943

and Tax Rolls – Excerpts

101 Exhibit 95: City of Windsor Business 1941-1943

Assessment and Tax Roll – Excerpts

102 Exhibit 96: Ontario Municipal Board Order 1935

103 Exhibit 97: Correspondence to Subsidiaries 1943

Holding Co. Ltd. from Assessment

Commissioner

104 Exhibit 98: Correspondence to Subsidiaries 1943

Holding Co. Ltd. from Assessment

Commissioner

105 Exhibit 99: Correspondence to H.W.G. & 1943

W. from Assessment Commissioner

106 Exhibit 100: Correspondence to H.W.G. & 1943

W. from Assessment Commissioner

107 Exhibit 101: Miscellaneous Correspondence 1941-1943

between H.W.G. & W., Subsidiaries

Holding Co. Ltd. and Assessment

Commissioner

108 Exhibit 102: Order in Council (Ontario) 1939

109 Exhibit 103: Correspondence from C.F.H. 1944

Carson to City Solicitor

110 Exhibit 104: Annual Report of the 1943 Description only

Assessment Commissioner See RG 3 EI – 1/24

111 Exhibit 105: H.W.G. & W. Computation No Date

of Assessments

112 Exhibit 106: Subsidiaries Holding Co. Ltd. No Date

Computation of Assessments

113 Exhibit 107: Changes in Income No Date

Assessments – H.W.G. & W. and (1941-1943)

Subsidiaries Holding Co. Ltd.

RECORDS OF THE LEGAL DEPARTMENT

RG 9

HIRAM WALKER-GOODERHAM WORTS, LIMITED AND SUBSIDIARIES

HOLDING COMPANY LIMITED – and – THE CORPORATION OF THE

CITY OF WINDSOR 1926-1950 – Cont’d

RG 9 BVI

Unit Description Date Remarks

114 Exhibit 108: Ontario Municipal Board 1941

Order

115 List of Exhibits/Notes 1944

116 Ontario Municipal Board – Argument of No Date

Mr. Carson

117 O.M.B. Hearing – Transcript May 1944

118 O.M.B. Hearing – Transcript Dec 1944

119 O.M.B. Correspondence 1944-1945 Includes decision

120 Supreme Court of Ontario – Appeal Book No Date

Proceedings and Judgements

121 Supreme Court of Ontario – Court of 1944-1945

Appeal

122 Supreme Court of Ontario – Statements of No Date

Law and Fact

123 Supreme Court of Ontario – Judgement 1947 Includes Appeal

and Reasons Book on Application

for Leave to Appeal

124 Supreme Court of Canada – 1947-1949

Correspondence

125 Supreme Court of Canada – Motions 1947-1948

126 Supreme Court of Canada – Printing 1947-1948

127 Supreme Court of Canada – Judgement 1947-1949

and Reasons

128 Taxation of Costs 1946-1950

RECORDS OF THE LEGAL DEPARTMENT

RG 9

LADORE ET AL vs. BENNETT ET AL 1929-1940

RG 9 BVII

SERIES DESCRIPTION

Ladore et al vs. Bennett et al was a suit on behalf of various debenture holders shortly after Amalgamation. Their main point of law was that the City of Windsor (Amalgamation) Act was ultra vires (beyond the powers) of the Provincial Government. This series is comprised of this case and a second very similar action by Ladore et al vs. the City of Windsor.

Unit Description Date Remarks

1 Brief – Notices of Motions No Date Includes Judgement

2 Brief – Argument No Date

3 Statements of Points of Law and Fact No Date

4 Sundry Documents 1929-1936

5 Examinations 1936

6 Brief on Motion to Dismiss 1936 Includes Examination

of B.J.S. Macdonald

7 Walkerville-East Windsor Water 1936 Note on file

Commission – Bankruptcy “adjourned pending

the hearing of other

actions”

8 Supreme Court Action 1936-1937

9 Correspondence 1936-1938

10 Second Action 1936-1938

11 Appeal 1937-1938

12 Record of Proceedings 1936-1938

13 Second Action – Correspondence 1932-Jun 1939

14 Second Action – Correspondence Jul 1939-1940

RECORDS OF THE LEGAL DEPARTMENT

RG 9

NORTON-PALMER HOTEL LIMITED vs. THE WINDSOR UTILITIES

COMMISSION AND THE CORPORATION OF THE CITY OF

WINDSOR 1927-1942

RG 9 BVIII

SERIES DESCRIPTION

In August of 1940 a transformer exploded in the basement of the Norton Palmer Hotel, killing one man and wounding several others. This series contains the records of the court case resulting from that explosion. The hotel claimed the explosion occurred solely due to the negligence of the Windsor Utilities Commission. The case was dismissed as the Judge could find no fault on the part of the Commission.

Unit Description Date Remarks

1 Brief No Date

2 Brief No Date Includes Court

Documents

3 Brief – Notes No Date Removed from Unit 2

4 Information and Supporting Documents 1927-1942

5 Correspondence 1940-1942

6 Court Documents 1941-1942 Includes transcripts

and judgement

RECORDS OF THE LEGAL DEPARTMENT

RG 9

REX vs. BEAUDOINS 1947-1949

RG 9 BIX

SERIES DESCRIPTION

A number of men in the Prince Edward Hotel were allegedly throwing articles out of an upstairs window. A constable passing by noticed this and attempted to have it stopped with the assistance of hotel personnel. A fight broke out with the police officer being badly beaten. Court cases ensued where the Crown charged the men involved who subsequently each filed suit against individual police officers and the Commissioner of Police. No final judgement was ever reached in these matters.

Unit Description Date

1 Police Commission vs. Beaudoin 1947-1949

2 Bernard Beaudoin vs. Martin Coxon and Claude Renaud 1947-1948

3 Gene Beaudoin vs. Russell Reid and Claude Renaud 1947-1948

4 Vern Beaudoin vs. George Markham and Claude Renaud 1947-1948

5 Walter Beaudoin vs. Martin Coxon, J. Harrison and 1947-1948

Claude Renaud

RECORDS OF THE

LEGAL DEPARTMENT

RG 9 B

APPENDICES

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDICES

RG 9 B

Appendix I Plans Removed from RG 9 BI

Appendix II Plans Removed from RG 9 BV

Appendix III Plans Removed from RG 9 BVI

Appendix IV Photographs Removed from RG 9 BVI

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX I – PLANS REMOVED FROM RG 9 BI

RG 9 B

Plan No. Description Unit

177 Elevation showing back of bays in Ventilation Building of 32

Detroit and Canada Tunnel Co.

14 Aug 1930

1 sheet

70 x 71.5 cm (28 x 28 ¾ in.)

178 Windsor Ventilation Building substructural section E-E 32

Arch 25 May 1929

Parsons, Klapp, Brickerhoff and Douglas (Engineers)

1 sheet

60 x 90 cm (24 x 36 in.)

179 Plan and profile of a pavement in alley west of Goyeau St. from 32

London St. to Chatham St.

25 May 1943

R.J. Desmarais (City Engineer)

1 sheet

45.5 x 60 cm (18 ¼ x 24 in.)

180 Plan of survey of lots 62 and 68 incl.; Part lots 76 to 80 incl., 32

all of alley lying west of lots 62 to 68 incl. and part of alley

across lots 75 to 80 incl., R.P. 91

2 May 1964

Maurice Armstrong

1 sheet

45.5 x 60 cm (18 ¼ x 24 in.)

181 Plan of survey of part of Block “A”, part lots 20, 21, 23 and 24, 32

Block “D” and part of Maiden Lane (now closed) R.P. 195

12 May 1954

C.G.R. Armstrong (Provincial Land Surveyor)

1 sheet

45.5 x 60 cm (18 ¼ x 24 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX I – PLANS REMOVED FROM RG 9 BI – Cont’d

RG 9 B

Plan No. Description Unit

182 Plan of survey of part of lot 83 (McNiff’s Survey) and part of 32

the water lot in front thereof Con. 1

16 Feb 1967

C.G.R. Armstrong

1 sheet

45.5 x 60 cm (18 ¼ x 24 in.)

183 Detroit-Windsor Tunnel Ventilation Building – schematic 32

drawing of Incoming Feeds

4 Oct 1973

1 sheet

21 x 27.5 cm (8 ½ x 11 in.)

184 Reference Plan of lots 1, 2, 3 and part Sandwich St. R.P. 84 and 32

part of lot 83 – Concession 1 and part of water lots in front of

lots 82 and 83 – Con. 1

14 Jun 1982

Ross A. Clarke Ltd. (Provincial Land Surveyor)

1 sheet

75.5 x 95 cm (30 ¼ x 38 in.)

185 Detroit-Windsor Tunnel Ventilation Building 32

Jan 1985

1 sheet

21 x 27.5 cm (8 ½ x 11 in.)

186 Nameplate 32

7 Jun 1985

Westinghouse Canada Inc.

1 sheet

21 x 27.5 cm (8 ½ x 11 in.)

187 Type LNAN Power transformer – outline 750 kV.A; 32

41604/2400 – 2300 v; 3 PH; 60 HZ

7 Jun 1985

Westinghouse Canada Inc.

1 sheet

45.5 x 60 cm (18 ¼ x 24 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX I – PLANS REMOVED FROM RG 9 BI – Cont’d

RG 9 B

Plan No. Description Unit

188 Proposed Ouellette St. widening 32

Undated

1 sheet

45.5 x 60 cm (18 ¼ x 24 in.)

189 Plan showing the widening of Ouellette Ave. from Wyandotte 32

St. to northerly limit Lot 21 Plan 195

Undated

R.J. Desmarais (City Engineer)

1 sheet

45.5 x 60 cm (18 ¼ x 24 in.)

190 Untitled Plan 32

Undated

1 sheet

45.5 x 60 cm (18 ¼ x 24 in.)

191 Plan showing location of the Terminal of the Windsor-Detroit 32

Tunnel

Undated

1 sheet

45.5 x 60 cm (18 ¼ x 24 in.)

192 Untitled Plan Drawing 32

Undated

1 sheet

45.5 x 60 cm (18 ¼ x 24 in.)

193 Plan and profile of a section of the proposed subway of the 33

Detroit and Windsor Subway Co.

27 Mar 1929

C.G.R. Armstrong (Provincial Land Surveyor)

1 sheet

73 x 90 cm (29 ¼ x 36 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX I – PLANS REMOVED FROM RG 9 BI – Cont’d

RG 9 B

Plan No. Description Unit

194 Amend Plan and profile of the proposed subway of the Detroit 33

and Windsor Subway Co.

10 Jan 1929

C.G.R. Armstrong (Provincial Land Surveyor)

1 sheet

91 x 192 cm (36 ½ x 76 ¾ in.)

195 Windsor Ventilation Building Substructure Longitudinal 33

Arch Section B-B

25 May 1929

Parsons, Klapp, Brickerhoff and Douglas (Engineers)

1 sheet

60 x 90 cm (24 x 36 in.)

196 Windsor Ventilation Building Electrical Conduit System - 33

Arch First Floor – Power and Control

12 Dec 1929

Parsons, Klapp, Brickerhoff and Douglas (Engineers)

1 sheet

60 x 90 cm (24 x 36 in.)

197 Windsor Ventilation Building Electrical Conduit System - 33

Arch Sectional Elevations of Conduit

18 Dec 1929

Parsons, Klapp, Brickerhoff and Douglas (Engineers)

1 sheet

60 x 90 cm (24 x 36 in.)

198 Location Sketch – Windsor Ventilation Building 33

Undated

Detroit and Canada Tunnel Co.

1 sheet

40 x 60 cm (16 x 24 in.)

199 Windsor Terminal Plaza – Drainage General Plan 33

Jun 1930

Parsons, Klapp, Brickerhoff and Douglas (Engineers)

1 sheet

60 x 90 cm (24 x 36 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX II – PLANS REMOVED FROM RG 9 BV

RG 9 B

Plan No. Description Unit

200 The Swadeshi Mill Co. Ltd. 26

Undated

Ford Motor Co. of India, Ltd.

1 sheet

43 x 58 cm (17 ¼ x 23 ¼ in.)

APPENDIX III – PLANS REMOVED FROM RG 9 BVI

RG 9 B

Plan No. Description Unit

200 Ground Floor Plan – Building # 23A 62

Arch 22 Jan 1944

1 sheet

36 x 44 cm (14 ½ x 17 ½ in.)

202 Part plot plan – Hiram Walker and Sons Ltd. 65

Undated

1 sheet

23.5 x 25 cm (9 ¼ x 10 in.)

203 Plot Plan – Hiram Walker and Sons Ltd. 65

Undated

Sterling Appraisal Company Ltd.

1 sheet

35.5 x 46 cm (14 ¼ x 18 ½ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX IV – PHOTOGRAPHS REMOVED FROM RG 9 BVI

RG 9 B

Photo # PC/ Description Unit

PC/544 Foyer of Hiram Walker-Gooderham and Worts Ltd. 66

ca. 1943-1944

Sid Lloyd (Photographer)

black/white

20 x 25 cm (8 x 10 in.)

PC/545 Detail of foyer of Hiram Walker-Gooderham and Worts Ltd. 67

ca. 1943-1944

Sid Lloyd (Photographer)

black/white

20 x 25 cm (8 x 10 in.)

PC/546 Subsidiaries Holding Co. Ltd. – door 68

ca. 1943

Sid Lloyd (Photographer)

black/white

20 x 25 cm (8 x 10 in.)

RECORDS OF THE

LEGAL DEPARTMENT

RG 9 C

SPECIAL PROJECTS

1883-1968

SUBGROUP AND SERIES DESCRIPTION

WITH APPENDICES

RECORDS OF THE LEGAL DEPARTMENT

RG 9

SPECIAL PROJECTS 1883-1968

RG 9 C

BOX AND UNIT LISTING

Box 1 I/1 - /9

Box 2 I/10 - /20

Box 3 II-1/1 – 1/17

Box 4 II-1/18 – 1/41

Box 5 II-1/42 – 1/59

Box 6 II-1/60 – 1/74

Box 7 II-1/75 – 1/83

Box 8 II-1/84 – 1/93

Box 9 II-1/94 – 2/4

Box 10 II-2/5 – 2/20

Box 11 II-2/21 – 2/37

Box 12 II-2/38 – 3/18 *

III/1 - /4

Box 13 III/5 - /21

IV/1

* Oversize item removed from RG 9 CIII/17 is in RG 9 Oversize Box

(RG 9 A, Box 108)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

SPECIAL PROJECTS 1883-1968

RG 9 C

TABLE OF CONTENTS

Summary of the Records

Subgroup Note

Series Description

Appendix I Plans Removed from RG 9 CI

Appendix II Plans Removed from RG 9 CII - 1

Appendix III Photographs Removed from RG 9 CII - 1

Appendix IV Plans Removed from RG 9 CII - 2

Appendix V Photographs Included with RG 9 CII - 2

Appendix VI Plans Removed from RG 9 CII - 3

Appendix VII Plans Included with RG 9 CII - 3

Appendix VIII Plans Removed from RG 9 CIII

RECORDS OF THE LEGAL DEPARTMENT

RG 9

SPECIAL PROJECTS 1883-1968

RG 9 C

SUMMARY OF THE RECORDS

I AMALGAMATION REFUNDING PLAN 1933-1946

II ANNEXATION 1935-1968

1. Correspondence 1935-1968

2. Reports 1959-1965

3. Professor Adamson’s Files 1959-1962

III DIEPPE GARDENS PROPERTY EXPROPRIATION 1883-1955

IV RIVERSIDE CENTENNIAL POOL 1965-1968

RECORDS OF THE LEGAL DEPARTMENT

RG 9

SPECIAL PROJECTS 1883-1968

RG 9 C

SUBGROUP NOTE

This subgroup consists of four series which were special projects undertaken by the City of Windsor and in the case of the final series, by the Town of Riverside.

RG 9 CI, Amalgamation Refunding Plan, refers to the plan used by Windsor to refund and provide for its debenture debt and the debts of the Municipalities with which it was amalgamated in 1935. Records in RG 9 CII refer to the 1966 annexation of the Towns of Riverside, Ojibway and parts of the Townships of Sandwich East, South and West, with Windsor. The Assistant City Solicitor was Chairman of the Annexation Integration Committee and records of the Committees will be found with those of the Legal Department. Dieppe Gardens in downtown Windsor, along the riverfront was formerly a commercial district. The land used for the park had to be expropriated from the property owners. The records of this property expropriation are found in RG 9 CIII. The last series contains only one file, the Riverside Centennial Pool, RG 9 CIV. It contains minutes of the Pool Committee as well as financial statements and correspondence.

RECORDS OF THE LEGAL DEPARTMENT

RG 9

AMALGAMATION REFUNDING PLAN 1933-1946

RG 9 CI

SERIES DESCRIPTION

The Refunding Plan at the time of the 1935 Amalgamation was necessitated by the indebtedness of Windsor, Sandwich and East Windsor. The new City of Windsor needed to refinance all of the debentures previously sold by itself and the other Municipalities; Walkerville, East Windsor and Sandwich. This series contains transcripts of the proceedings before the Ontario Municipal Board to determine the process for carrying out the refunding plan.

Appendix I contains details of plans removed from this series. Patrons interested in further information should also see RG 3 AV Refunding Plan and for pre-amalgamation records of former municipalities RG 5.

RG 9 CI AMALGAMATION REFUNDING PLAN 1933-1946

Unit Description Date Remarks

1 Agreement No. 2 1936

2 Correspondence 1933-1935 Includes Estimates

3 Correspondence 1936 Plan removed

See Appendix I

Includes Agreement

4 Correspondence 1937-1938

5 Costs 1936-1946

6 Exhibits 1936

7 Manual 1938

8 Notes No Date

9 Proceedings – Ontario Municipal Board 22, 23, 24

Sep 1936

10 Proceedings – Ontario Municipal Board 29 Sep 1936

11 Proceedings – Ontario Municipal Board 30 Sep 1936

12 Proceedings – Ontario Municipal Board 1 Oct 1936

13 Proceedings – Ontario Municipal Board 6 Oct 1936

14 Proceedings – Ontario Municipal Board 7 Oct 1936

15 Proceedings – Ontario Municipal Board 8 Oct 1936

16 Proceedings – Ontario Municipal Board 9 Oct 1936

17 Proceedings – Ontario Municipal Board 20 Oct 1936

18 Proceedings – Ontario Municipal Board 21 Oct 1936

19 Reports 1934-1936

20 Transfer Agent 1937

RECORDS OF THE LEGAL DEPARTMENT

RG 9

ANNEXATION 1935-1968

RG 9 CII - 1

SERIES DESCRIPTION

In 1966 Windsor annexed the Towns of Riverside and Ojibway and parts of the Townships of Sandwich East, South and West. This series contains the records used by the City Solicitor and Assistant City Solicitor to provide advice on annexation, as well as the legal documents necessary for the annexation to take place. This Assistant Solicitor, Frank Walsh, was Chairman of the Annexation Integration Committee. Some of the Committee’s records will be found with the correspondence in RG 9 CII – 1.

RG CII – 2 contains reports which were found with the series pertaining to Annexation. Professor Anthony Adamson was hired by the City to prepare a report on the annexation of surrounding municipalities. The Windsor Community will be found in RG 9 CII – 2. Professor Adamson’s working files form RG 9 CII – 3. Appendices II to VII contain details of photographs and plans removed from the series. Patrons interested in further information on Annexation should consult RG 1 BI Annexation: Correspondence and Reports; The City Clerk’s files in RG 2 BI – 2; and Treasurer’s Correspondence Special Projects RG 9 BV - /1. For pre-annexation records of individual municipalities patrons should consult RG 5.

RG 9 CII - 1 CORRESPONDENCE 1935-1968

Unit Description Date Remarks

1 Annexation Integration – Assessment 1965-1966 Plan removed

See Appendix II

2 Annexation Integration – Building 1965-1966

3 Annexation Integration – City Manager 1965-1966

4 Annexation Integration – Clerk’s Office 1965-1966

5 Annexation Integration – Emergency 1965

Measures Organization

6 Annexation Integration – Finance 1965-1966

7 Annexation Integration – Fire Department 1965-1966

8 Annexation Integration – Huron Lodge 1965

9 Annexation Integration – Legal Department 1965

10 Annexation Integration – Library 1965-1966

11 Annexation Integration – Municipal Courts 1965-1966

Building

12 Annexation Integration – Ojibway 1965-1966

13 Annexation Integration – Ontario 1962-1965

Municipal Board Interim Report

RECORDS OF THE LEGAL DEPARTMENT

RG 9

ANNEXATION 1935-1968 – Cont’d

RG 9 CII - 1

RG 9 CII - 1 CORRESPONDENCE 1935-1968 – Cont’d

Unit Description Date Remarks

14 Annexation Integration – Parks and 1965-1966 Includes Agreement

Recreation

15 Annexation Integration – Personnel 1965-1966

16 Annexation Integration – Planning and 1965 Plans removed

Urban Renewal See Appendix II

17 Annexation Integration – Police 1965-1966 Photos removed

Department See Appendix III

18 Annexation Integration – Property 1965

19 Annexation Integration – Public Works 1965-1966 Plan removed

See Appendix II

20 Annexation Integration – Purchasing 1965-1966

21 Annexation Integration – Riverside 1965-1966

22 Annexation Integration – Sandwich East 1965-1966 Includes By-Laws

23 Annexation Integration – Sandwich South 1965

24 Annexation Integration – Sandwich West 1965-1968

25 Annexation Integration – Social Services 1965

26 Annexation Integration – Traffic 1965

27 Annexation Integration – Windsor 1958-1965

Utilities Commission

28 Annexation Integration Committee 1965-1966 Plans removed

See Appendix II

29 Annexation Integration Committee 1965-1966

- Buildings and Accommodations

30 Annexation Integration Committee 1965-1966

- Correspondence

31 Annexation Integration Committee 1965-1966

- Minutes

32 Annexation Study – Assessment 1959-1961

Department

33 Annexation Study – Building Department 1961-1962

34 Annexation Study – City Hall 1961

35 Annexation Study – City Manager 1961

36 Annexation Study – Civil Defense 1961

37 Annexation Study – Clerk’s Department ca. 1960-1961

38 Annexation Study – Fire Department 1960-1961 Plan removed

See Appendix II

RECORDS OF THE LEGAL DEPARTMENT

RG 9

ANNEXATION 1935-1968 – Cont’d

RG 9 CII - 1

RG 9 CII - 1 CORRESPONDENCE 1935-1968 – Cont’d

Unit Description Date Remarks

39 Annexation Study – Juvenile Court 1961

40 Annexation Study – Metropolitan Windsor 1961

Health Unit

41 Annexation Study – Magistrate’s Court 1961

42 Annexation Study – Parks and Recreation 1961

43 Annexation Study – Personnel 1961

44 Annexation Study – Planning 1961

45 Annexation Study – Police Department 1961

46 Annexation Study – Property Department 1961

47 Annexation Study – Public Works 1959-1962

48 Annexation Study – Purchasing 1961

49 Annexation Study – Social Services 1961

50 Annexation Study – Solicitor’s Department 1960-1962

51 Annexation Study – Tax Department 1961

52 Annexation Study – Traffic Engineering 1961

53 Annexation Study – Treasurer’s Department 1961-1962

54 Area Study Groups A and B – Minutes 1960-1961

55 Area Study Questionnaire 1960

56 Area Study Questionnaire – Correspondence 1960-1961

57 Assets and Liabilities – Adjustments 1966-1967 Includes Deed

58 Assessments 1959-1961

59 Brief 1961-1962

60 Brief 1965-1967

61 Brief – Correspondence 1960-1966

62 Capital Works Programs 1961

63 Citizens Research Group – Boundary 1959-1960

64 Deloitte, Plender, Haskins and Sells 1960

- Report

65 Departmental Memos 1965-1966

66 Education 1960-1961

67 Engineering 1961-1962

68 Expenditures and Revenues 1961

69 Essex County 1962

70 Finance 1961-1962

71 Interest Rates 1961

72 Library Service 1960-1961

RECORDS OF THE LEGAL DEPARTMENT

RG 9

ANNEXATION 1935-1968 – Cont’d

RG 9 CII - 1

RG 9 CII - 1 CORRESPONDENCE 1935-1968 – Cont’d

Unit Description Date Remarks

73 Metropolitan Areas – Amalgamation 1958-1960 Plan removed

See Appendix II

74 Metropolitan Area – Annexation 1959-1961 Plans removed

See Appendix II

75 Metropolitan Windsor – Reports 1959-1963 Plan removed

See Appendix II

76 Miscellaneous 1960-1964

77 Ojibway 1962

78 Planning 1961-1962 Plan removed

See Appendix II

79 Replies re: Hearing 1962-1965

80 Riverside 1957-1962

81 Riverside – Education 1962

82 Sandwich East 1960-1962

83 Sandwich South 1961-1962

84 Sandwich West 1956-1965

85 Sandwich West – Official Plan 1955 Plan removed

See Appendix II

86 St. Clair Beach 1961-1962

87 Tecumseh 1961-1962

88 Transcripts 1961-1964

89 Walkerville Amalgamation 1935-1938

90 Walsh, F.L. – Working file 1957-1965 Plan removed

See Appendix II

91 Watson, J.E. – Working file 1961-1965 Plan removed

See Appendix II

Includes list of

companies ceasing

operation in Windsor

1950-1961

92 Windsor 1960-1962

93 Windsor – Correspondence 1959-Jan 1962

94 Windsor – Correspondence Feb 1962-1963

95 Windsor – Correspondence 1964

96 Windsor – Correspondence 1965

97 Windsor – Correspondence 1966-1968

RECORDS OF THE LEGAL DEPARTMENT

RG 9

ANNEXATION 1935-1968 – Cont’d

RG 9 CII – 1

RG 9 CII – 1 CORRESPONDENCE 1935-1968 – Cont’d

Unit Description Date Remarks

98 Windsor Utilities Commission 1960-1961

- Hydro and Water Services

I

RG 9 CII - 2

RG 9 CII – 2 REPORTS 1959-1965

Unit Description Date Remarks

1 Annexation Study – Township of Sandwich 1962

East – Township of Sandwich West

- Conclusions

2 Annexation Study – Township of Sandwich 1962

East – Township of Sandwich West

- General Planning

3 Annexation Study – Township of Sandwich 1962

East – Township of Sandwich West

- Roads and Streets Report

4 Annexation Study – Township of Sandwich 1962

East – Township of Sandwich West

- Sewerage Report

5 Annexation Study – Township of Sandwich 1962

East – Township of Sandwich West

- Water Systems Report

6 Area Study – Public Elementary and 1961

Secondary Education

7 City of Windsor Annexation Application 1962

- Department Heads’ Reports 1960 Costs

8 City of Windsor Annexation Application 1962

- Department Heads’ Reports 1969 Costs

9 Education Grants – Windsor Area Before 1964

and After Proposed Amalgamation

10 Greater Windsor Area Study: Industrial 1961

Land Requirements 1959-1969

RECORDS OF THE LEGAL DEPARTMENT

RG 9

ANNEXATION 1935-1968 – Cont’d

RG 9 CII - 2

RG 9 CII – 2 REPORTS 1959-1965 – Cont’d

Unit Description Date Remarks

11 Greater Windsor Area Study: Population 1960

Growth and Residential Land

Requirements 1960-1990

12 Miscellaneous Exhibits ca. 1962 Plans removed

See Appendix IV

13 Official Plan – Windsor Planning Area No Date

1960-1980

14 Ojibway Harbour Feasibility Study 1962 Includes photo

See Appendix V

15 Ontario Municipal Board Decisions 1960

1958-1959 re: Annexation

16 Organization – Recommendations by ca. 1926

Eric Hardy

17 Planning in Essex County 1965

18 Population Projection of the Greater 1962

Windsor Area

19 Proposed Annexation of Riverside, Ojibway 1962 Plans removed

and parts of Sandwich West, Sandwich See Appendix IV

East and Sandwich South Townships

20 Proposed Annexation of Riverside, Ojibway 1962 Exhibit 32

and parts of Sandwich West, Sandwich

East and Sandwich South Townships

Engineering Report

21 Proposed Annexation with the Towns of 1962

Riverside and Ojibway and parts of the

Townships of Sandwich East, Sandwich

South and Sandwich West: Estimated

Financial Effect in 1969

22 Proposed Annexation with Towns of 1962

Riverside and Ojibway and parts of the

Townships of Sandwich East, Sandwich

South and Sandwich West: Financial

Survey April 1962

23 Public Utilities Commission Annexation 1959

Report

RECORDS OF THE LEGAL DEPARTMENT

RG 9

ANNEXATION 1935-1968 – Cont’d

RG 9 CII - 2

RG 9 CII – 2 REPORTS 1959-1965 – Cont’d

Unit Description Date Remarks

24 Sanitary Interceptor Sewer 1960 Plans removed

See Appendix IV

25 Sewage Treatment Report 1960

26 Townships of Sandwich East and Sandwich 1962

West: Report on Effect of Proposed

Annexation on Educational Costs

27 Townships of Sandwich East and Sandwich 1962

West: Report on Effect of proposed

Annexation on Provincial Grants other

than Education

28 Townships of Sandwich East and Sandwich 1962

West: Report on Other Annexations

29 Townships of Sandwich East and Sandwich 1962

West: Report on Various Financial

Aspects of Annexation

30 Township of Sandwich West Sewage 1962 Plan removed

Report See Appendix IV

31 Water Supply system in the Township of 1961 Plans removed

Sandwich West See Appendix IV

32 Windsor Community No Date

33 Windsor Metropolitan Area Sewage Report 1960 Plan removed

Part I and Part II See Appendix IV

34 Windsor Metropolitan Area Sewage Report 1960 Plans removed

Part III and Conclusion See Appendix IV

35 Windsor Metropolitan Area Report by 1961

E. Royden Colter, City Manager

36 Windsor Police Department Annexation 1965

Survey

37 Windsor Suburban Municipalities Report 1964

on Schools Grants

38 Windsor Utilities Commission Area Study 1961-1962

RECORDS OF THE LEGAL DEPARTMENT

RG 9

ANNEXATION 1935-1968

RG 9 CII - 3

RG 9 CII – 3 PROFESSOR ADAMSON’S FILES 1959-1962

Unit Description Date Remarks

1 Acreages 1961 Plan removed

See Appendix VI

2 Annexation Documents 1961-1962

3 Argo – Sewer Plans 1962

4 Boundary – Adamson 1961 Plan removed

See Appendix VI

5 Boundary – Citizens Research Institute 1959

6 Consultants’ Correspondence 1961-1962

7 Cross Examination Data No Date

8 Education No Date

9 Financial Data 1962

10 Harbour No Date

11 Industrial Commission No Date

12 Le Blanc Subdivision 1962

13 Population Data 1960-1962

14 Reports 1961-1962 Plan removed

See Appendix VI

15 Sewer Reports 1960-1961

16 Soils 1961 Plan removed

See Appendix VI

17 Transportation – Public No Date Plan removed

See Appendix VI

Includes plan

See Appendix VII

18 Windsor – Notes No Date

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DIEPPE GARDENS PROPERTY EXPROPRIATION 1883-1955

RG 9 CIII

SERIES DESCRIPTION

Dieppe Gardens was named as a memorial to the ill-fated World War II battle at Dieppe, France, in 1941. The Essex Scottish Regiment, based in Windsor, sustained the greatest casualties as a single unit in the action.

This series contains the legal records of the expropriation of property on the north side of Sandwich Street (Riverside Drive) for Dieppe Gardens. A small number of deeds were found in these records; this information is noted in the remarks column. Details of plans removed will be found in Appendix VIII.

RG 9 CIII DIEPPE GARDENS PROPERTY EXPROPRIATION 1883-1955

Unit Description Date Remarks

1 Alexander Estate 1946-1955

2 Armaly Estate 1953-1954

3 By-Laws and Correspondence 1953-1954 Plans removed

See Appendix VIII

4 Crown Assets Disposal Corporation 1954

5 Dayus 1953-1955

6 Detroit River Properties Ltd. 1938-1954 Includes Agreements,

Deed, Leases

Plan removed

See Appendix VIII

7 Drouillard 1953-1954

8 Jean 1953-1954

9 Keck 1953-1955

10 Meretsky, Halpert and Household 1953-1954

Products Ltd.

11 Mullen 1953-1954

12 Page, Leo – Estate 1953-1954

13 Payments into Court 1953-1954

14 Raymond 1953 Includes Deed

15 Reaume, J.O. – Estate 1953-1954

16 Reports 1953-1955

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DIEPPE GARDENS PROPERTY EXPROPRIATION 1883-1955 – Cont’d

RG 9 CIII

RG 9 CIII DIEPPE GARDENS PROPERTY EXPROPRIATION 1883-1955

- Cont’d

Unit Description Date Remarks

17 Rounding 1883-1954 Includes Deeds

Oversize Abstract of

Title removed

Request separately

18 Settlements 1951-1955

19 Smith, Harry – Estates 1953-1955

20 Springsteen and McPhail 1953

21 Windsor Paper Co. Ltd. 1953-1954

RECORDS OF THE LEGAL DEPARTMENT

RG 9

RIVERSIDE CENTENNIAL POOL 1965-1968

RG 9 CIV

SERIES DESCRIPTION

In 1965 the Town of Riverside began a Centennial Project in preparation for the 1967 celebration of Canada’s 100th Birthday. The project selected was a community pool. This series contains the minutes, financial statements and correspondence which pertain to the project. It is found in the records of the City Solicitor for Windsor As the project continued after Riverside was annexed in 1966.

RG 9 CIV RIVERSIDE CENTENNIAL POOL 1965-1968

Unit Description Date Remarks

1 Riverside Centennial Pool 1965-1968 Includes Committee

Minutes;

Financial Statements

RECORDS OF THE

LEGAL DEPARTMENT

RG 9 C

APPENDICES

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDICES

RG 9 C

Appendix I Plans Removed from RG 9 CI

Appendix II Plans Removed from RG 9 CII - 1

Appendix III Photographs Removed from RG 9 CII - 1

Appendix IV Plans Removed from RG 9 CII - 2

Appendix V Photographs Included with RG 9 CII - 2

Appendix VI Plans Removed from RG 9 CII - 3

Appendix VII Plans Included with RG 9 CII - 3

Appendix VIII Plans Removed from RG 9 CIII

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX I – PLANS REMOVED FROM RG 9 CI

RG 9 C

Plan No. Description Unit

204 Essex Border Utilities Commission Capital Expenditures 3

Undated

1 sheet

51 x 71 cm (20 ½ x 28 ½ in.)

APPENDIX II – PLANS REMOVED FROM RG 9 CII - 1

RG 9 C

Plan No. Description Unit

205 City of Windsor 1

Apr 1965

Department of Planning and Urban Renewal

1 sheet

35 x 56 cm (14 x 22 ½ in.)

206 Proposed Boundary Adjustments 16

Apr 1965

Department of Planning and Urban Renewal

2 sheets

A 35 x 59.5 cm (14 x 23 ¾ in.)

B 21 x 35 cm (8 ½ x 14 in.)

207 Untitled Plan 19

1 Nov 1963

C.G. Russell Armstrong (Consulting Engineers)

1 sheet

54 x 52.5 cm (21 ½ x 21 in.)

208 Boundary as described in decision of the C.M.B. 28

27 Apr 1965

Department of Planning and Urban Renewal

1 sheet

37.5 x 60.5 cm (15 x 24 ¼ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX II – PLANS REMOVED FROM RG 9 CII – 1 – Cont’d

RG 9 C

Plan No. Description Unit

209 Boundary as described in Order of the O.M.B. 28

5 Aug 1965

Department of Planning and Urban Renewal

1 sheet

35.5 x 57 cm (14 ¼ x 22 ¾ in.)

210 Boundary as described in Order of the O.M.B. 28

28 Sep 1965

Department of Planning and Urban Renewal

1 sheet

35.5 x 57 cm (14 ¼ x 22 ¾ in.)

211 Metropolitan Windsor – showing existing and proposed Fire 38

Stations

26 Jul 1960

Windsor Planning Board

1 sheet

44 x 56 cm (17 ½ x 22 ½ in.)

212 Metropolitan Windsor 73

26 Jul 1960

Windsor Planning Board

1 sheet

44 x 56 cm (17 ½ x 22 ½ in.)

213 Metropolitan Windsor Township of Sandwich East 74

26 Jul 1960

Windsor Planning Board

1 sheet

44 x 56 cm (17 ½ x 22 ½ in.)

214 Metropolitan Windsor 75

26 Jul 1960

Windsor Planning Board

1 sheet

52.5 x 91 cm (21 x 36 ½ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX II – PLANS REMOVED FROM RG 9 CII – 1 – Cont’d

RG 9 C

Plan No. Description Unit

215 Official Plan of the Windsor and Suburban Planning Area 75

Schedule “A” Amendment No. 81

1 Sep 1954

Windsor Utilities Commission

1 sheet

59 x 104 cm (23 ½ x 41 ½ in.)

216 Metropolitan Windsor Sewerage Plan 78

Sep 1961

Windsor Planning Board

1 sheet

52.5 x 90 cm (21 x 36 in.)

217 Map “A” Township of Sandwich West General Land Use 85

Plan Official Plan

9 Apr 1954

Windsor Planning Area Board

1 sheet

94 x 120 cm (37 ¾ x 48 in.)

218 Plan of Drainage Areas Metropolitan Windsor Area 90

- Sewage Report

6 Jun 1960

C.G. Russell Armstrong (Consulting Engineers)

1 sheet

28 x 42 cm (11 ¼ x 16 ¾ in.)

219 Metropolitan Windsor 91

26 Jul 1960

Windsor Planning Board

1 sheet

44 x 56 cm (17 ½ x 22 ½ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX III – PHOTOGRAPHS REMOVED FROM RG 9 CII – 1

RG 9 C

Photo # PC/ Description Unit

547 Sandwich East Police Department Headquarters 17

ca. 1965

black/white

20 x 25 cm (8 x 10 in.)

548 Sandwich East Police Department rear view 17

ca. 1965

black/white

20 x 25 cm (8 x 10 in.)

549 Sandwich East Utilities Building – front view 17

ca. 1965

black/white

20 x 25 cm (8 x 10 in.)

550 Sandwich East Utilities Building – rear view 17

ca. 1965

black/white

20 x 25 cm (8 x 10 in.)

551 Sandwich West Hydro Building 17

ca. 1965

black/white

20 x 25 cm (8 x 10 in.)

552 Sandwich West Hydro Building 17

ca. 1965

black/white

20 x 25 cm (8 x 10 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX IV – PLANS REMOVED FROM RG 9 CII – 2

RG 9 C

Plan No. Description Unit

220 Use of Water in Cubic Feet 12

Graph Undated

1 sheet

27.5 x 29 cm (11 x 11 ¾ in.)

221 K.W.H. Bills – Residential Rates 12

Graph Undated

1 sheet

30 x 52.5 cm (12 x 21 in.)

222 City of Windsor Plans to Accompany Report on Annexation 19

16 Apr 1962

Gore & Storrie

3 sheets

55 x 98 cm (22 x 39 ¼ in.)

223 General Plan City of Windsor Sanitary Interceptor Sewer 24

12 Dec 1960

C.G.R. Armstrong (Consulting Engineers)

5 sheets

27.5 x 41 cm (11 x 16 ½ in.)

224 Proposed Sewage Treatment Plant Township of Sandwich West 30

10 Feb 1962

C.G. Russell Armstrong (Consulting Engineer)

1 sheet

91.5 x 61 cm (36 x 24 in.)

225 Plan of Part of County of Essex showing Sampling Points and 31

Ranges in the Detroit River – for Water Supply Report

31 Jul 1961

C.G.R. Armstrong (Civil Engineer)

1 sheet

28 x 78.75 cm (11 x 31 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX IV – PLANS REMOVED FROM RG 9 CII – 2 – Cont’d

RG 9 C

Photo # PC/ Description Unit

226 Plan showing Proposed Alternative Water Supply Systems for 31

the Township of Sandwich West in the County of Essex

31 Jul 1961

C.G.R. Armstrong (Civil Engineer)

1 sheet

28 x 78.75 cm (11 x 31 in.)

227 Population Curves for Windsor Suburban Areas 33

Graph Undated

2 sheets

27.5 x 40.5 cm (11 x 16 ¼ in.)

228 Little River Sewage Treatment Plant 33

6 Jun 1960

3 sheets

27.5 x 40.5 cm (11 x 16 ¼ in.)

229 Ojibway Sewage Treatment Plant 34

15 Aug 1960

C.G. Russell Armstrong (Consulting Engineers)

3 sheets

27.5 x 40.5 cm (11 x 16 ¼ in.)

APPENDIX V – PHOTOGRAPHS REMOVED FROM RG 9 CII – 2

RG 9 C

Plan No. PC/ Description Unit

553 One of the proposed Harbour developments for Ojibway 14

ca. 1962

colour

20 x 25 cm (8 x 10 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VI – PLANS REMOVED FROM RG 9 CII – 3

RG 9 C

Plan No. Description Unit

230 Metropolitan Windsor 1

26 Jul 1960

Windsor Planning Board

1 sheet

43 x 56 cm (17 ½ x 22 ½ in.)

231 Metropolitan Windsor 4

26 Jul 1960

Windsor Planning Board

1 sheet

43 x 56 cm (17 ½ x 22 ½ in.)

232 Metropolitan Windsor – Boundary by E.G.F. 1945 4

26 Jul 1960

Windsor Planning Board

1 sheet

43 x 56 cm (17 ½ x 22 ½ in.)

233 Metropolitan Windsor 4

26 Jul 1960

Windsor Planning Board

1 sheet

52.5 x 90.5 cm (21 x 36 ¼ in.)

234 Metropolitan Windsor – Examples of Ineffective Development 14

due to fragmented jurisdiction and/or poor planning

26 Jul 1960

Windsor Planning Board

1 sheet

43 x 56 cm (17 ½ x 22 ½ in.)

235 Sandwich West – Subdivision Plan 14

19 Feb 1962

1 sheet

30 x 28 cm (12 x 11 ¼ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VI – PLANS REMOVED FROM RG 9 CII – 3 – Cont’d

RG 9 C

Plan No. Description Unit

236 Soil Map of Essex County 16

2 Aug 1946

1 sheet

44 x 54 cm (17 ¾ x 21 ¾ in.)

238 Metropolitan Windsor – Existing S.W. & A. Bus Routes 17

ca. Sep 1962

Windsor Planning Board

1 sheet

60 x 120 cm (24 x 48 in.)

APPENDIX VII – PLANS INCLUDED WITH RG 9 CII – 3

RG 9 C

Plan No. Description Unit

237 Street Car Lines 1904 17

Undated

1 sheet

21 x 32 cm (8 ½ x 12 ¾ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VIII – PLANS REMOVED FROM RG 9 CIII

RG 9 C

Plan No. Description Unit

239 Untitled Plan 3

19 Dec 1952

Assessment Department

1 sheet

42 x 116 cm (16 ¾ x 46 ½ in.)

240 Plan showing lands on the north side of Sandwich St. from 3

Station Ave. westerly to Lot 9 R.P. 120 together with water

lots in front thereof

30 Jan 1953

C.G.R. Armstrong (Provincial Land Surveyor)

1 sheet

55 x 87.5 cm (22 x 35 in.)

241 Drawing showing Gross Areas of Floor Space Old Windsor 6

Ferry Building for Windsor Property Management Co.

17 May 1951

G.A. McElroy (Architect)

1 sheet

27.5 x 42.5 cm (11 x 17 in.)

RECORDS OF THE

LEGAL DEPARTMENT

RG 9 D

PAPERS OF THE SOLICITORS

FOR EAST WINDSOR

1916-1946

SUBGROUP AND SERIES DESCRIPTION

WITH APPENDICES

RECORDS OF THE LEGAL DEPARTMENT

RG 9

PAPERS OF THE SOLICITORS FOR EAST WINDSOR 1916-1946

RG 9 D

BOX AND UNIT LISTING

Box 1 I/1 - /8

Box 2 I/9 – II/13

Box 3 II/14 – III/16

Box 4 III/17 – IV/8

RECORDS OF THE LEGAL DEPARTMENT

RG 9

PAPERS OF THE SOLICITORS FOR EAST WINDSOR 1916-1946

RG 9 D

TABLE OF CONTENTS

Summary of the Records

Subgroup Note

Series Description

Appendix I Plans removed from RG 9 DI

Appendix II Plans included with RG 9 DI

Appendix III Photographs removed from RG 9 DI

Appendix IV List of Claims in RG 9 DI/20

Appendix V Plans removed from RG 9 DII

Appendix VI Plans included with RG 9 DII

Appendix VII Plans removed from RG 9 DIII

Appendix VIII Plans included with RG 9 DIII

Appendix IX Photographs removed from RG 9 DIII

Appendix X Plans removed from RG 9 DIV

Appendix XI Plans included with RG 9 DIV

RECORDS OF THE LEGAL DEPARTMENT

RG 9

PAPERS OF THE SOLICITORS FOR EAST WINDSOR 1916-1946

RG 9 D

SUMMARY OF THE RECORDS

I DROUILLARD ROAD SUBWAY 1916-1946

II TECUMSEH ROAD EAST WIDENING 1928-1931

III WYANDOTTE STREET EAST EXTENSION/OPENING 1928-1931

IV MISCELLANEOUS LEGAL MATTERS 1928-1932

RECORDS OF THE LEGAL DEPARTMENT

RG 9

PAPERS OF THE SOLICITORS FOR EAST WINDSOR 1916-1946

RG 9 D

SUBGROUP NOTE

The Solicitors for the City of East Windsor for the period under consideration was the firm of Furlong, Furlong, Awrey, St. Aubin and Meir. Apart from a few miscellaneous items requiring legal advice, this subgroup deals with three main subjects. The first series is the Drouillard Road Subway. It was a major improvement to East Windsor and the Border Cities as it allowed freer movement in an east-west direction. This was enhanced by the extension of Wyandotte Street, the records for which are in RG 9 DIII.

The widening of Tecumseh Road East is the subject of the records in RG 9 AII. Series II and III are very similar in that they both deal with acquiring property from private owners for municipal purposes. RG 9 DIII as mentioned above, is the Wyandotte Street Extension from the westerly limit of Registered Plan 499 (the west side of Drouillard Road) to the west limit of Montreuil Road. Miscellaneous Legal Matters are contained in RG 9 DIV, dealing primarily with Streets and Alleys. All plans and photographs that were initially found with the records have been described as set out in the eleven Appendices accompanying the Subgroup Description. For further information on Ford City/East Windsor patrons may consult RG 5 A.

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DROUILLARD ROAD SUBWAY 1916-1946

RG 9 DI

SERIES DESCRIPTION

Prior to construction of the Drouillard Road Subway at the corner of Drouillard Road and Ottawa Street (present day Wyandotte Street) there was only one level crossing over the Canadian National Railway tracks, at Edna Street. The construction of the subway or underpass allowed for freer movement of traffic. It also however angered many property owners along Drouillard Road. The records in this series consist mainly of settlements with property owners. A large number of plans and photographs were found in this series and are detailed in Appendices I - III. Appendix IV lists claims dealt with in the general claims file. All other claims are listed alphabetically.

Unit Description Date Remarks

1 Bell Telephone Co. of Canada 1930 Plans removed

Ltd. See Appendix I

2 Canadian Motor Lamp Co. Ltd. No Date Photographs removed

- Appeal Book See Appendix III

Plans removed

See Appendix I

3 Canadian National Railway 1930-1932 Includes specifications

- Contribution for subway

4 Correspondence 1916-1928 Includes Brief for

Application re Subway

Photographs removed

See Appendix III

5 Correspondence 1929 Includes Plan

See Appendix II

Also includes Report on

Apportionment of costs

6 Correspondence 1930 Includes Agreement

between East Windsor and

Walkerville

Plans removed

See Appendix I

RECORDS OF THE LEGAL DEPARTMENT

RG 9

DROUILLARD ROAD SUBWAY 1916-1946 – Cont’d

RG 9 DI

Unit Description Date Remarks

7 Correspondence 1931-1933, Includes Budget and Brief

1946 of Unemployment

Conditions

Plans removed

See Appendix I

8 Drouillard Brothers/ 1929-1931 Includes Exhibits

Drouillard Estate Photographs removed

See Appendix III

9 Drouillard Road Alterations 1930 Plan removed

See Appendix I

10 Drouillard Road Widening 1931 Plan removed

south from Edna St. See Appendix I

11 Drouillard Road Widening 1929-1930 Includes Plan

- Sandwich St South See Appendix II

12 Godin, Julia 1929-1930 Includes Plan

Lot 10 Plan 487 See Appendix II

13 Levasseur, Mary 1929-1930 Includes Plan

Lot 14 Plan 487 See Appendix II

14 Local Improvement Act 1929

15 Moison, Elric (Ulric) and Olivene 1929-1930 Includes Plan

Lot 8 Plan 487 See Appendix II

16 Municipal Act 1929

17 Reaume, Joseph Denis 1929-1932 Plan removed

See Appendix I

Photographs removed

See Appendix III

18 Reaume, Joseph Denis 1931 Includes Plan

See Appendix II

Includes Briefs

19 Renaud, Joseph – Grade Separation 1930

Claim

20 Subway Claims 1931-1933 See Appendix IV

for list of claims

RECORDS OF THE LEGAL DEPARTMENT

RG 9

TECUMSEH ROAD EAST WIDENING1928-1933

RG 9 DII

SERIES DESCRIPTION

This project undertaken by the City of East Windsor necessitated the use of expropriation. The majority of records in this case are negotiations between East Windsor and property owners along Tecumseh Road. All claims are arranged alphabetically with lot and plan number also listed where given. Please refer to Appendix V for details of plans removed. Appendix VI gives details of plans remaining in files.

Unit Description Date Remarks

1 Arquette, William and Mary 1929-1930

Lots 102-103 Plan 803

2 Bauerle, Adolphe 1929-1930

Lot 760 Plan 1050

3 Bissky, Anton 1929-1930

Lots 260-261 Plan 719

4 Cass, Raymond A. 1929-1930

Lots 376-377 Plan 1063

5 Correspondence 1929-1932

6 Deeds and Plans 1929- Plans removed

Aug 1930 See Appendix V

Includes Plans

See Appendix VI

7 Deeds and Plans Sep 1930- Includes Plans

1933 See Appendix VI

8 Dumond, Edith and May 1929-1930

Lot 372 Plan 1063

9 Feldman, David 1929-1930

Lots 92-93-94 Plan 901

10 Goodrich, Vella 1929-1930

Lot 364 Plan 961

11 Groulx, Camille 1929-1930

Lot 85 Plan 719

12 Haston, Alfred R/Rose, Mary 1929-1930

Lot 88 Plan 719

13 Isaacs, William H. 1929

Lot 61 Plan 1028

RECORDS OF THE LEGAL DEPARTMENT

RG 9

TECUMSEH ROAD EAST WIDENING1928-1933 – Cont’d

RG 9 DII

Unit Description Date Remarks

14 Jackson, Frances C. 1929-1931

Lot 86 Plan 719

15 Jenkins, Stephen J. 1929-1930

Lot 84 Plan 719

16 Landry, Norman 1929-1930

Lot 846 Plan 1060

17 Little, Albert J. 1929-1930

Krepsky, Tecmier

Lot 363 Plan 961

18 Little, Samuel/Prince, Charles W. 1928-1930

Lot 759 Plan 1050

19 London and Western Trusts Co. Ltd. 1929-1931

Lots 760, 845, 846, 847 Plan 1050

20 Lorne, Bessey 1929-1930

Lot 269 Plan 719

21 McKay, J.E. and Eleanor 1929-1930

Lot 362 Plan 961

22 Mackenzie, Earl D. 1929-1930

Lots 130-131 Plan 1063

23 Marsh, Sydney 1929-1931

Lot 87 Plan 719

24 Mead, Harry H. 1929-1930

Lots 128-129 Plan 1063

25 Melnik, Alex 1929-1930

Lots 59-60 Plan 1098

26 Moroz, Konstantly A. 1929-1930

Lots 107-108 Plan 803

27 Murphy, James P. 1929-1930

Lots 136-137 Plan 907

28 Notes 1929-1930

29 O’Connell, Stanley 1929-1930

Lots 126-127 Plan 1063

30 Parent, Eugene/Adams, Joseph C. 1929-1930

Lots 138-139 Plan 907

31 Parsons, H.B. and Alice 1929

Lot 365 Plan 961

32 Pedrick, Kate 1929-1930

Lots 89-90 Plan 719

RECORDS OF THE LEGAL DEPARTMENT

RG 9

TECUMSEH ROAD EAST WIDENING1928-1933 – Cont’d

RG 9 DII

Unit Description Date Remarks

33 Pucula, Joseph 1929-1931

Lot “A” Plan 1028

34 Ray, John H. 1929-1930

Lots 366-367 Plan 961

35 Reaume Land Co. Ltd. 1929-1930

Lot 758 Plan 1050

36 Riberdy, Martha L. 1929-1930

Lots 54-55-56-57-58 Plan 1360

37 Roberts, Gordon 1929-1930

Lots 373-374-375 Plan 1063

38 Royal Bank of Canada 1929

Lot 106 Plan 803

39 St. Pierre, George and Regina 1929-1930

Lot 140 Plan 907

40 Sartor, John and Gertrude 1929-1930

Lot 761 Plan 1050

41 Tucker, John O. 1929-1930

Lot 847 Plan 1050

42 Ursuline Religious Order of the Diocese 1929

of London

Farm Lot 111 Conc. 1

Sandwich East

43 Wellbrook, Martin and Anna 1929-1930

Lot 845 Plan 1050

44 Wenton, William B. 1929

Lots 848-849 Plan 1050

45 Whiting, Carrie F. and Louise M. 1929-1930

Lot 109 Plan 803

46 Windsor Investment Co. Ltd. 1929-1930

Lot 135 Plan 907

47 Windsor Investments Inc. 1929-1930

Lots 762-763 Plan 1056

48 Wood, William H. and Clara R. 1929

Lots 104-105 Plan 803

RECORDS OF THE LEGAL DEPARTMENT

RG 9

WYANDOTTE STREET EXTENSION 1928-1931

RG 9 DIII

SERIES DESCRIPTION

Wyandotte Street, originally called Ottawa Street in East Windsor, was not always a continuous thoroughfare. In October of 1929 the East Windsor Council passed By-Law 919 “to open and extend Wyandotte Street from the west limit of Registered Plan 499 to the west limit of Montreuil Road.” The records in this series represent those areas where legal counsel was needed to complete the works begun under this by-law. For detailed information on plans and photographs removed from the records please consult Appendices VII – IX.

Unit Description Date Remarks

1 Badger, William 1929-1930 Includes Plan

Lot 8 Plan 507 See Appendix VIII

2 Girardot, Felice M., Estate 1929-1930 Includes Plans

Lot 23 Plan 586 See Appendix VIII

3 Grondin, Louis 1929-1930 Includes Plan

Lot 24 Plan 507 See Appendix VIII

4 Lucier, Ernest L. 1928-1930 Includes Plan

Lot 21 Plan 597 See Appendix VIII

5 McKee, W.J./Girard, W.H. 1930-1931 Plan removed

Lots 19-20 Plan 597 See Appendix VII

Photographs removed

See Appendix IX

6 Merlo, Merlo and Ray Ltd. 1931 Plan removed

See Appendix VII

Includes Plan

See Appendix VIII

7 Moisson, Rosanna and Henry 1930 Includes Plan

Lot 32 Plan 597 See Appendix VIII

8 Monforton, Clara 1930 Includes Plan

Lot 23 Plan 507 See Appendix VIII

9 Montreuil, Elizabeth 1929 Includes Plan

Lot 11 Plan 508 See Appendix VIII

10 Montreuil, Elizabeth 1929-1930 Includes Plan

Lot 24 Plan 586 See Appendix VIII

11 Montreuil, Victor D. 1929 Includes Plan

Lot 25 Plan 586 See Appendix VIII

RECORDS OF THE LEGAL DEPARTMENT

RG 9

WYANDOTTE STREET EXTENSION 1928-1931 – Cont’d

RG 9 DIII

Unit Description Date Remarks

12 Neeb, Albert H. and Violet 1929-1930 Includes Plan

Lot 35 Plan 597 See Appendix VIII

13 Onslow, Godfrey L. 1929-1930 Includes Plan

Lot 34 Plan 597 See Appendix VIII

14 Ouellette, William 1929-1930 Includes Plan

Lot 11 Plan 476 See Appendix VIII

15 Parent, Ida 1929-1930 Includes Plan

Lot 36 Plan 597 See Appendix VIII

16 Pratt, Theodore 1929-1931 Plans removed

See Appendix VII

17 Roman Catholic Episcopal Diocese of 1929-1930 Includes Plans

London – St. Bernard School (Cadillac St. See Appendix VIII School)

18 St. Pierre, Damien 1930 Plan removed

Lot 22 Plan 597 See Appendix Vii

Includes Plan

See Appendix VIII

19 Trudell, Remie 1929-1930 Includes Plan

Lot 10 Plan 508 See Appendix VIII

20 Willis, Albert and Ellen 1929-1930 Includes Plans

Lot 19 Plan 487 See Appendix VIII

RECORDS OF THE LEGAL DEPARTMENT

RG 9

MISCELLANEOUS LEGAL MATTERS 1928-1932

RG 9 DIV

SERIES DESCRIPTION

As the title suggests this series is a mixture of matters for which the City of East Windsor called upon the services of its Solicitors. Subjects covered are primarily related to streets and alleys, but there is also one unit regarding the Industrial and Technical School (W.D. Lowe Secondary School). Appendix X details plans removed from the series and Appendix XI describes plans included with the records.

Unit Description Date Remarks

1 Albert Road at Wyandotte St. E. 1931 Plan removed

See Appendix X

2 Alley Closings 1931 Includes Deed

Includes Plans

See Appendix XI

3 Armand Ltd. - Agreements 1930-1932 Plan removed

See Appendix X

4 Central Avenue – Canadian National 1928-1931 Plan removed

Railways Crossing See Appendix X

5 Chandler Road Closing 1930

6 Industrial and Technical School Board No Date

of Windsor and Walkerville versus (1929-1931)

Municipal Corporation of the County

of Essex and the Municipal Corporation

of the City of East Windsor

7 Metcalf Street Opening – Meretsky, Gitlin 1930-1931 Plan removed

See Appendix X

8 Metcalf Street Opening – Tourangeau 1930-1931 Plan removed

Estate See Appendix X

RECORDS OF THE

LEGAL DEPARTMENT

RG 9 D

APPENDICES

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDICES

RG 9 D

Appendix I Plans Removed from RG 9 DI

Appendix II Plans Includes with RG 9 DI

Appendix III Photographs Removed from RG 9 DI

Appendix IV List of Claims in RG 9 DI/20

Appendix V Plans Removed from RG 9 DII

Appendix VI Plans Included with RG 9 DII

Appendix VII Plans Removed from RG 9 DIII

Appendix VIII Plans Included with RG 9 DIII

Appendix IX Photographs Removed from RG 9 DIII

Appendix X Plans Removed from RG 9 DIV

Appendix XI Plans Included with RG 9 DIV

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX I – PLANS REMOVED FROM RG 9 DI

RG 9 D

Plan No. Description Unit

242 Cable Rearrangements – Drouillard Rd. Subway 1

20 Oct 1930

Bell Telephone Co. of Canada

Western Division Plant Engineering

3 sheets

A 55 x 85 cm (22 x 34 in.)

B 55 x 85.5 cm (22 x 33 ¼ in.)

C 42 x 54.5 cm (16 ¾ x 21 ¾ in.)

244 Plan of lands involved in opening of Wyandotte St. 2

Undated

1 sheet

40 x 47 cm (16 x 18 ¾ in.)

245 Wyandotte St. – Drouillard Rd. Subway under the Canadian 2

National Railways

31 Mar 1930

H.W. Patterson (City Engineer)

H.C. McMordie (Structural Engineer)

2 sheets

21 x 32.5 cm (8 ½ x 13 in.)

246 Moving Appraisal for Canadian Motor Lamp Co. Ltd. 2

18 Nov 1929

Parklap Ltd. (Constructors)

1 sheet

39 x 57.5 cm (15 ½ x 23 in.)

247 Canadian Motor Lamp Co. Building – Proposed 2

Arch Rearrangement of first floor

Undated

1 sheet

29 x 41 cm (11 ½ x 16 ½ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX I – PLANS REMOVED FROM RG 9 DI – Cont’d

RG 9 D

Plan No. Description Unit

248 Wyandotte St. – Drouillard Rd. Subway under the Canadian 6

National Railways – Haydite Concrete Fl. Deck

18 Sep 1930

H.W. Patterson (City Engineer)

1 sheet

64 x 100.5 cm (25 ¾ x 40 ¼ in.)

249 Plan and Profiles showing proposed crossing of Central Avenue 6

with the Canadian National Railway and the Essex Terminal

Railway

7 Aug 1929

H.W. Patterson (Civil Engineer)

1 sheet

54 x 45 cm (21 ½ x 18 in.)

250 Wyandotte St. – Drouillard Rd. Subway under the Canadian 6

National Railways – General Plan

31 Mar 1931

H.W. Patterson (City Engineer)

1 sheet

65 x 100.5 cm (26 x 40 ¼ in.)

251 Proposed Subway at Drouillard Rd. Scheme “A” 6

14 Feb 1930

Office of Engineer of Construction

1 sheet

70.5 x 205 cm (28 ¼ x 82 in.)

252 Plan and Profiles showing proposed under crossing of 6

Wyandotte St. and Drouillard Rd. with the Canadian

National Railway

6 Sep 1929

H.W. Patterson (Civil Engineer)

1 sheet

71 x 85 cm (28 ½ x 34 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX I – PLANS REMOVED FROM RG 9 DI – Cont’d

RG 9 D

Plan No. Description Unit

253 Map showing land and building assessments for properties on 6

Cadillac, Francis Sts. and Drouillard Rd.

Undated

George McEwan

1 sheet

35 x 42.5 cm (14 x 17 in.)

254 Plan of proposed widening of Drouillard Rd. 6

7 Aug 1929

C.R. McColl (Provincial Land Surveyor)

1 sheet

25 x 50 cm (10 x 20 in.)

255 Plan of proposed widening of Drouillard Rd. 6

16 Oct 1929

C.R. McColl (Provincial Land Surveyor)

2 sheets

31 x 37.5 cm (12 ½ x 15 in.)

256 Drouillard Rd. widening from Sandwich St. to Edna St. 6

21 Oct 1929

H.W. Patterson (Civil Engineer)

1 sheet

39 x 90 cm (15 ¾ x 36 in.)

257 Plan of parts Lots 8 to 19 inclusive R.P. 487 and part 6

Farm Lot 99 (McNiff)

2 Oct 1930

C.R. McColl (Provincial Land Surveyor)

1 sheet

34 x 46 cm (13 ¾ x 18 ½ in.)

258 Plan of proposed extension of Ottawa St. (Wyandotte St.) 6

7 Aug 1929

C.R. McColl (Provincial Land Surveyor)

1 sheet

75 x 177.5 cm (30 x 71 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX I – PLANS REMOVED FROM RG 9 DI – Cont’d

RG 9 D

Plan No. Description Unit

259 Plan showing lands to be taken for the widening of 7, 10

Drouillard Rd.

30 Apr 1931

H.W. Patterson (Civil Engineer)

1 sheet

35 x 57 cm (14 x 22 ¾ in.)

260 Plan of the intersection of Ottawa St. (Wyandotte St.) and 7

George Ave.

16 Dec 1933

J.J. German (Provincial Land Surveyor)

1 sheet

60 x 78 cm (24 x 31 ¼ in.)

261 Plan showing property and subway approaches 7

20 Feb 1932

Ford Motor Co. of Canada Ltd.

1 sheet

42.5 x 28 cm (17 x 11 ¼ in.)

262 Plan of proposed opening and extension of Wyandotte St. 9

7 Aug 1929

C.R. McColl (Provincial Land Surveyor)

1 sheet

29 x 127 cm (11 ¾ x 50 ¾ in.)

267 Plan showing lands to be taken for the widening of 17

Drouillard Rd.

23 Dec 1930

H.W. Patterson (Civil Engineer)

1 sheet

34 x 49 cm (13 ¼ x 19 ¾ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX II – PLANS INCLUDED WITH RG 9 DI

RG 9 D

Plan No. Description Unit

243 Wyandotte St. – Ottawa St. Subway 5

25 Feb 1929

J. Clark Keith – Chief Engineer Essex Border

Utilities Commission

1 sheet

27.5 x 130 cm (11 x 52 in.)

263 Plan of proposed widening of Drouillard Rd. 11

16 Oct 1929

C.R. McColl (Provincial Land Surveyor)

1 sheet

22 x 34 cm (8 ¾ x 13 ¾ in.)

264 Plan of Lots 6 to 19 Plan 487 12

7 Aug 1929

C.R. McColl (Provincial Land Surveyor)

1 sheet

21 x 35.5 cm (8 ¼ x 14 ½ in.)

265 Plan of Lots 6 to 19 Plan 487 13

7 Aug 1929

C.R. McColl (Provincial Land Surveyor)

1 sheet

19 x 35 cm (7 ¾ x 14 ¼ in.)

266 Plan of Lots 6 to 19 R.P. 487 15

7 Aug 1929

C.R. McColl (Provincial Land Surveyor)

1 sheet

19 x 35.5 cm (7 ¾ x 14 ½ in.)

268 Plan of part Lot 16 R.P. 458 18

7 Aug 1929

C.R. McColl (Provincial Land Surveyor)

1 sheet

21 x 28 cm (8 ¼ x 11 ¼ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX III – PHOTOGRAPHS REMOVED FROM RG 9 DI

RG 9 D

Photo # PC/ Description Unit

554 Photograph showing retaining wall of Subway 2

3 Dec 1930

Seneca Studios

black/white

20 x 25 cm (8 x 10 in.)

555 Photograph taken from roof of Millwright shed looking in 2

an easterly direction

3 Dec 1930

Seneca Studios

black/white

20 x 25 cm (8 x 10 in.)

556 104 Drouillard Rd. 4

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

557 116 Drouillard Rd. 4

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

558 122 Drouillard Rd. 4

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in)

559 124 Drouillard Rd. 4

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

560 108 Drouillard Rd. 4

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX III – PHOTOGRAPHS REMOVED FROM RG 9 DI – Cont’d

RG 9 D

Photo # PC/ Description Unit

561 108 and 108 ½ Drouillard Rd. 4

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

562 118 Drouillard Rd. 4

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

563 110 Drouillard Rd. 4

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

564 112 ½ - 112 Drouillard Dr. 4

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

565 106 Drouillard Rd. 4

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

566 102 Drouillard Rd. 4

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

567 The Canadian Bank of Commerce 4

ca. 1930

Seneca Studios

black/white

20 x 25 cm (8 x 10 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX III – PHOTOGRAPHS REMOVED FROM RG 9 DI – Cont’d

RG 9 D

Photo # PC/ Description Unit

568 Red and White Chain Stores – Plante Brothers Store 4

ca. 1930

Seneca Studios

black/white

20 x 25 cm (8 x 10 in.)

569 Photograph of Drouillard Rd. looking north from in front of 4

Lot 1

ca. 1930

Seneca Studios

black/white

20 x 25 cm (8 x 10 in.)

570 Photograph of Drouillard Rd. looking north from Charles St. 4

ca. 1930

Seneca Studios

black/white

20 x 25 cm (8 x 10 in.)

571 Photograph of cottage 4

ca. 1930

black/white

16 x 27 xm (6 ¾ x 10 ¾ in.)

572 West side of Drouillard Rd. looking south from Edna St. 4

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

573 East side of Drouillard Rd. looking north from Charles St. 4

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

574 West side of Drouillard Rd. looking south from 220 Drouillard 4

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX III – PHOTOGRAPHS REMOVED FROM RG 9 DI – Cont’d

RG 9 D

Photo # PC/ Description Unit

575 East side of Drouillard Rd. looking north from 239 Drouillard 4

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

576 West side of Drouillard Rd. looking south from corner of 4

Huron Street

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

577 East side of Drouillard Rd. looking north from first block 4

south of Edna St.

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

578 114 Drouillard Rd. 4

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

579 121 Drouillard Rd. 4

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

580 Photograph of Drouillard Rd. Subway taken from centre of 17

Drouillard Rd. opposite Lot 13 Plan 458 looking north

ca. 1930

Seneca Studios

black/white

20 x 25 cm (8 x 10 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX III – PHOTOGRAPHS REMOVED FROM RG 9 DI – Cont’d

RG 9 D

Photo # PC/ Description Unit

581 Reaume property at corner of Drouillard Rd. and Edna St. 17

ca. 1930

Seneca Studios

black/white

20 x 25 cm (8 x 10 in.)

582 Edna St. at Drouillard Rd. 17

ca. 1930

Seneca Studios

black/white

20 x 25 cm (8 x 10 in.)

583 Drouillard Rd. looking south 17

ca. 1930

Seneca Studios

black/white

20 x 25 cm (8 x 10 in.)

584 153 Drouillard Rd. 17

ca. 1930

black/white

20 x 25 cm (8 x 10 in.)

585 153-155-157 Drouillard Rd. 17

ca. 1930

black/white

15 x 25 cm (6 x 10 in.)

586 153-155 Drouillard Rd. 17

ca. 1930

black/white

15 x 25 cm (6 x 10 in.)

587 153 Drouillard Rd. north side from Edna St. 17

ca. 1930

black/white

15 x 25 cm (6 x 10 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX III – PHOTOGRAPHS REMOVED FROM RG 9 DI – Cont’d

RG 9 D

Photo # PC/ Description Unit

588 North side view of south west corner of Edna St. 17

ca. 1930

black/white

15 x 25 cm (6 x 10 in.)

589 Southwest corner Edna St. from subway looking north 17

ca. 1930

black/white

15 x 25 cm (6 x 10 in.)

590 Rear of Lot 16 17

ca. 1930

black/white

15 x 25 cm (6 x 10 in.)

591 West side of Drouillard Rd. looking south from Edna St. 17

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

592 170-172 Drouillard Rd. 17

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

593 176-178 Drouillard Rd. 17

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

594 182-184 ½ Drouillard Rd. 17

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX III – PHOTOGRAPHS REMOVED FROM RG 9 DI – Cont’d

RG 9 D

Photo # PC/ Description Unit

595 152-156 Drouillard Rd. 17

ca. 1930

black/white

15.5 x 25.5 cm (6 ¼ x 10 ¼ in.)

596 158 Drouillard Rd. 17

ca. 1930

black/white

15.5 x 13.5 cm (6 ¼ x 5 ½ in.)

597 Northeast corner of Francis St. looking north 17

ca. 1930

black/white

15.5 x 24.5 cm (6 ¼ x 9 ¾ in.)

598 West side of Drouillard Rd. south of Edna St. 17

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

599 171-173-173 Drouillard Rd. 17

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

600 177 Drouillard Rd. 17

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

601 179-185 Drouillard Rd. 17

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX III – PHOTOGRAPHS REMOVED FROM RG 9 DI – Cont’d

RG 9 D

Photo # PC/ Description Unit

602 West side Drouillard Rd. looking south from 220 Drouillard 17

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

603 214-216-220-224-232-234 and 236 Drouillard Rd. (east side 17

looking north)

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

604 East side of Drouillard Rd. looking north from Charles St. 17

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

605 Provincial Bank 17

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

606 Southeast corner of Charles St. 17

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

607 Southwest corner of Charles St. 17

ca. 1930

black/white

16 x 27 cm (6 ¾ x 10 ¾ in.)

608 F. Riberdy Office 17

ca. 1930

black/white

16 c 27 cm (6 ¾ x 10 ¾ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX III – PHOTOGRAPHS REMOVED FROM RG 9 DI – Cont’d

RG 9 D

Photo # PC/ Description Unit

609 Beer Warehouse – Drouillard Rd. 17

25 Nov 1930

Sid Lloyd (Photographer)

black/white

19.5 x 27 cm (7 ¾ x 10 ¾ in.)

610 167 Drouillard Rd. 17

25 Nov 1930

Sid Lloyd (Photographer)

black/white

19.5 x 27 cm (7 ¾ x 10 ¾ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX IV – LIST OF CLAIMS IN RG 9 DI/20

RG 9 D

Border Cities Oil, Ltd.

Ford Motor Co. of Canada, Ltd.

Joseph Kovinsky

Elizabeth Lappan

Peter Ozard

Cyriac, Henry, Arthur and Elizabeth Plante

Theodore Pratt

Joseph Renaud

APPENDIX V – PLANS REMOVED FROM RG 9 DII

RG 9 D

Plan No. Description Unit

269 Widening of Tecumseh Rd. 6

17 Jan 1929

C.R. McColl (Provincial Land Surveyor)

5 sheets

21 x 90 cm (8 ¼ x 36 in.)

272 Intersection of Tecumseh and St. Luke Roads 6

26 Sep 1929

H.W. Patterson (Civil Engineer)

1 sheet

42 x 52.5 cm (16 ¾ x 21 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VI – PLANS INCLUDED WITH RG 9 DII

RG 9 D

Plan No. Description Unit

270 Plan of lots 362-367 R.P. 961 6

26 Jun 1929

C.R. McColl (Ontario Land Surveyor)

1 sheet

21 x 28 cm (8 ½ x 11 ¼ in.)

271 Plan of lots A, 59, 60 and 61 R.P. 1028 and lots 92, 93 6

and 94 R.P. 901

26 Jun 1929

C.R. McColl (Ontario Land Surveyor)

1 sheet

21.5 x 30 cm (8 ¾ x 12 in.)

273 Plan of lots 135-140 R.P. 907 6

26 Jun 1929

C.R. McColl (Ontario Land Surveyor)

1 sheet

21.5 x 30 cm (8 ¾ x 12 in.)

274 Plan of parts lots 54, 55, 56, 57 and 58 R.P. 1360 and part 6

farm lot 111 McNiff Con. I

26 Jun 1929

C.R. McColl (Ontario Land Surveyor)

1 sheet

19 x 34 cm (7 ¾ x 13 ¾ in.)

275 Plan of part of farm lot 103 McNiff 7

16 Feb 1933

W.J. Fletcher (Ontario Land Surveyor)

1 sheet

36 x 21 cm (14 ½ x 8 ½ in.)

276 Plan of part of lots 35, 36 and 37 R.P. 499 7

16 Feb 1933

W.J. Fletcher (Ontario Land Surveyor)

1 sheet

25 x 19 cm (12 x 7 ¾ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VII – PLANS REMOVED FROM RG 9 DIII

RG 9 D

Plan No. Description Unit

282 Plan of lot 22 R.P. 597 5

8 Jan 1931

R. McColl (Ontario Land Surveyor)

1 sheet

43 x 36 cm (17 ¼ x 14 ½ in.)

283 Plan showing lots 43, 44 R.P. 586 6

22 Apr 1931

H.W. Patterson (Civil Engineer)

1 sheet

45 x 36.5 cm (18 x 14 ¾ in.)

294 Plan showing closing of Ottawa St. (Wyandotte St.) in 16

farm lot 101 and R.P. 597

26 Feb 1931

W.J. Fletcher (Ontario Land Surveyor)

1 sheet

26 x 47.5 cm (10 ¾ x 19 in.)

295 Intersection of Wyandotte St. E. and Pratt Place 16

Undated

1 sheet

25.5 x 45 cm (10 ¼ x 18 in.)

296 Map showing Pratt Place from Sandwich St. to Ottawa St. 16

(Wyandotte St. E.)

Undated

1 sheet

31 x 89 cm (12 ½ x 35 ½ in.)

299 Sketch plan of Dr. St. Pierre’s residence 18

Arch Undated

Albert J. Lothian (Architect)

1 sheet

49 x 79 cm (19 ½ x 31 ¾ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VIII – PLANS INCLUDED WITH RG 9 DIII

RG 9 D

Plan No. Description Unit

277 Plan of lots 7, 8, 23 and 24 R.P. 507 1

7 Aug 1929

C.R. McColl (Ontario Land Surveyor)

1 sheet

22.5 x 33.5 cm (9 x 13 ½ in.)

278 Plan of lots 22-25, 43-45 R.P. 586 2

7 Aug 1929

C.R. McColl (Ontario Land Surveyor)

1 sheet

32 x 23 cm (12 ¾ x 9 ¼ in.)

279 Plan of lots 9, 10 and 11 R.P. 508 2

7 Aug 1929

C.R. McColl (Ontario Land Surveyor)

1 sheet

29 x 21 cm (11 ½ x 8 ¼ in.)

280 Plan of lots 7, 8, 23 and 24 R.P. 507 3

7 Aug 1929

C.R. McColl (Ontario Land Surveyor)

1 sheet

21.5 x 32.5 cm (8 ¾ x 13 in.)

281 Plan of lots 20-24, 32-36 R.P. 597 4

7 Aug 1929

C.R. McColl (Ontario Land Surveyor)

1 sheet

35 x 22 cm (14 x 8 ¾ in.)

284 Plan of lots 22-25, 43-45 R.P. 586 6

7 Aug 1929

C.R. McColl (Ontario Land Surveyor)

1 sheet

26.5 x 20 cm (10 ¾ x 8 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VIII – PLANS INCLUDED WITH RG 9 DIII – Cont’d

RG 9 D

Plan No. Description Unit

285 Plan of lots 20-24, 32-36 R.P. 597 7

7 Aug 1929

C.R. McColl (Ontario Land Surveyor)

1 sheet

34 x 21 cm (13 ¾ x 8 ½ in.)

286 Plan of lots 7, 8, 23 and 24 R.P. 507 8

7 Aug 1929

C.R. McColl (Ontario Land Surveyor)

1 sheet

22.5 x 32.5 cm (9 x 13 in.)

287 Plan of lots 9, 10 and 11 R.P. 508 9

7 Aug 1929

C.R. McColl (Ontario Land Surveyor)

1 sheet

28 x 19 cm (11 ¼ x 7 ½ in.)

288 Plan of lots 22-25, 43-45 R.P. 586 10

7 Aug 1929

C.R. McColl (Ontario Land Surveyor)

1 sheet

30.5 x 22 cm (12 ¼ x 8 ¾ in.)

289 Plan of lots 22-25, 43-45 R.P. 586 11

7 Aug 1929

C.R. McColl (Ontario Land Surveyor)

1 sheet

31 x 22 cm (12 ¾ x 8 ¾ in.)

290 Plan of lots 20-24, 32-36 R.P. 597 12

7 Aug 1929

C.R. McColl (Ontario Land Surveyor)

1 sheet

34 x 22 cm (13 ½ x 8 ¾ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VIII – PLANS INCLUDED WITH RG 9 DIII – Cont’d

RG 9 D

Plan No. Description Unit

291 Plan of lots 20-24, 32-36 R.P. 597 13

7 Aug 1929

C.R. McColl (Ontario Land Surveyor)

1 sheet

33 x 21 cm (13 ¼ x 8 ½ in.)

292 Plan of part lot 11 R.P. 476 17

7 Aug 1929

C.R. McColl (Ontario Land Surveyor)

1 sheet

32.5 x 20.5 cm (13 x 8 ¼ in.)

293 Plan of lots 20-24, 32-36 R.P. 597 15

7 Aug 1929

C.R. McColl (Ontario Land Surveyor)

1 sheet

33.5 x 22 cm (13 ½ x 8 ¾ in.)

297 Plan of part farm lot 99 McNiff 17

7 Aug 1929

C.R. McColl (Ontario Land Surveyor)

1 sheet

21 x 34 cm (8 ½ x 13 ¾ in.)

298 Plan of part farm lot 99 McNiff’s Survey 17

10 Oct 1930

C.R. McColl (Ontario Land Surveyor)

1 sheet

36 x 21 cm (14 ½ x 8 ½ in.)

300 Plan of lots 20-24, 33-36 R.P. 597 18

7 Aug 1929

C.R. McColl (Ontario Land Surveyor)

1 sheet

34 x 22 cm (13 ¾ x 8 ¾ in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX VIII – PLANS INCLUDED WITH RG 9 DIII – Cont’d

RG 9 D

Plan No. Description Unit

301 Plan of lots 9, 10 and 11 R.P. 508 19

7 Aug 1929

C.R. McColl (Ontario Land Surveyor)

1 sheet

28 x 20.5 cm (11 ¼ x 8 ¼ in.)

302 Plan of lots 6-19 R.P. 487 20

7 Aug 1929

C.R. McColl (Ontario Land Surveyor)

1 sheet

22 x 35 cm (8 ¾ x 14 in.)

303 Plan of part lot 19 R.P. 487 20

7 Aug 1929

C.R. McColl (Ontario Land Surveyor)

1 sheet

32 x 20 cm (12 ¾ x 8 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX IX – PHOTOGRAPHS REMOVED FROM RG 9 DIII

RG 9 D

Photo # PC/ Description Unit

636 Unidentified House 5

ca. 1930-1931

black/white

15 x 25 cm (6 x 10 in.)

637 Unidentified House – rear 5

ca. 1930-1931

black/white

15 x 25 cm (6 x 10 in.)

638 Unidentified House – side yard 5

ca. 1930-1931

black/white

15 x 25 cm (6 x 10 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX X – PLANS REMOVED FROM RG 9 DIV

RG 9 D

Plan No. Description Unit

304 Plan showing part of lot 9 R.P. 507 1

25 Jul 1931

H.W. Patterson (Civil Engineer)

1 sheet

42.5 x 60 cm (17 x 24 in.)

307 Plan of parts lots 8 to 19 inclusive R.P. 487 and part 3

farm lot 99 (McNiff)

2 Oct 1930

C.R. McColl (Ontario Land Surveyor)

1 sheet

34 x 45 cm (13 ¾ x 18 in.)

308 Block Plan of Walkerville, East Windsor and part of 4

Sandwich East

Undated

McColl and Patterson (Civil and Municipal Engineers)

1 sheet

92 x 71 cm (36 ¾ x 28 ½ in.)

309 Plan of proposed extension of Metcalfe St. 7

21 Oct 1930

C.R. McColl (Ontario Land Surveyor)

1 sheet

34 x 39 cm (13 ½ x 15 ¾ in.)

310 Plan of proposed extension of Metcalfe St. 8

21 Oct 1930

C.R. McColl (Ontario Land Surveyor)

1 sheet

33.5 x 37.5 cm (13 ¼ x 15 in.)

RECORDS OF THE LEGAL DEPARTMENT

RG 9

APPENDIX XI – PLANS INCLUDED WITH RG 9 DIV

RG 9 D

Plan No. Description Unit

305 Plan showing alley to be closed between Meighen Rd. 2

and Meldrum Rd.

10 Apr 1931

W.J. Fletcher (Ontario Land Surveyor)

1 sheet

21 x 34 cm (8 ¼ x 13 ¾ in.)

306 Plan showing alley to be closed between Norman Road 2

and Princess Ave.

10 Apr 1931

W.J. Fletcher (Ontario Land Surveyor)

1 sheet

21 x 34 cm (8 ¼ x 13 ¾ in.)

.

................
................

In order to avoid copyright disputes, this page is only a partial summary.

Google Online Preview   Download