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.
To fulfill the demand for quickly locating and searching documents.
It is intelligent file search solution for home and business.
Related searches
- the best public high school in nyc
- the first public school
- online public library free ebooks
- the windsor group llc
- beginning of the american public education system
- public library near me
- role of the public servant
- the american public school system
- the windsor group
- records management department of the navy quizlet
- free public library online
- public records of teachers salaries