More like 'Agreements and Contracts'

16452 records – page 1 of 823.

Chesapeake and Ohio Railway agreements and contracts

https://heritagecollections.elgin.ca/link/archives163799
Museum / Archive
Elgin County Archives
Part Of
Ken Verrell Collection
Description Level
File
GMD
textual records
Date Range
1952-1967
Storage Location
R4 S5 Sh1 B7 F3
Museum / Archive
Elgin County Archives
Part Of
Ken Verrell Collection
Description Level
File
File Number
R4 S5 Sh1 B7 F3
Storage Room
Archives Storage Rm. 107
Storage Location
R4 S5 Sh1 B7 F3
GMD
textual records
Date Range
1952-1967
Series
Ken Verrell Collection - Chesapeake and Ohio Railway records series
Physical Description
0.3 cm of textual records
Scope and Content
File contains miscellaneous agreements and contracts between the Chesapeake and Ohio Railway and various businesses and individuals, including the following items:
-"Agreement for Protection of Employees in Event of Approval of Merger and Related Applications file by Norfolk and Western Railway Company and the Chesapeake and Ohio Railway Company in I.C.C. Finance Docket No. 23832" (copy)
-Correspondence and plan related to an agreement between the Chesapeake and Ohio Railway and the Warwick Seed Company Ltd., April 27, 1967.
-Agreement between the Chesapeake and Ohio Railway and the Delaware, Lackawanna and Western Railroad Company in regards to Trackage Rights between Black Rock and East Buffalo, New York. January 8, 1954.
-Agreement betweent he Lake Erie Coal Company and the Chesapeake and Ohio Railway covering the use by the Lake Erie Coal Company of Chesapeake and Ohio 600 H.P. Diesel-Electric Locomotive No.11, 1952-1955.
Name Access
Chesapeake and Ohio Railway (C&O)
Subject Access
Railways
Less detail

Index Papers filed- 1852: Accounts, Agreements, Bonds, Contracts, Certificates, Declaration, Letters, Misc. Reports of Committees

https://heritagecollections.elgin.ca/link/archives152442
Museum / Archive
Elgin County Archives
Part Of
Elgin County Clerk fonds
Description Level
Item
GMD
textual records
Date Range
1852
Accession Number
99-2
Storage Location
Box 70, File 33
Museum / Archive
Elgin County Archives
Part Of
Elgin County Clerk fonds
Description Level
Item
Accession Number
99-2
Storage Room
Archives Storage Rm. 107
Storage Location
Box 70, File 33
GMD
textual records
Date Range
1852
Less detail

Construction Tenders, Contracts and Specifications

https://heritagecollections.elgin.ca/link/archives7042
Museum / Archive
Elgin County Archives
Part Of
Ponsford Construction Company Limited fonds
Description Level
File
GMD
textual records
Date Range
1900-1932
Storage Location
R7 S1 Sh6 B1 F9
Museum / Archive
Elgin County Archives
Part Of
Ponsford Construction Company Limited fonds
Description Level
File
Storage Room
Archives Storage Rm. 107
Storage Location
R7 S1 Sh6 B1 F9
GMD
textual records
Date Range
1900-1932
Series
Ponsford Construction Company Limited fonds - Legal Records series
Physical Description
3 cm of textual records
Scope and Content
File contains tenders, contracts and specifications for various construction jobs bid and/or completed by Ponsford Brothers, A.E. Ponsford Limited, Ponsford Construction Company Limited and assorted sub-contractors. File Includes: tender submitted April 7, 1900 by sub-contractor Wm. Cadman for work on a house to be constructed on Wellington Street, St. Thomas by Ponsford Brothers; Agreement dated April 9, 1900 between Ponsford Brothers and Robert Potts for construction of a house on Wellington Street, St. Thomas, with associated sub-contractor’s tender; tender submitted April 10, 1900 by Ponsford Brothers for construction of a house on the corner of Queen and Ann Streets, St. Thomas; Agreement dated August 20, 1902 between Ponsford Brothers and The Corporation of the County of Middlesex for laying a concrete floor on the Chandeboye Bridge over the Sauble River between the Townships of Biddulph and McGillvray; Agreement dated July 19, 1906 between A.E. Ponsford and The Corporation of the Village of Alvinston for the construction of sidewalks in the Village; Agreement dated March 5, 1907 between A.E. Ponsford and The Municipal Corporation of the Village of Springfield for construction of sidewalks in the Village; agreement, contract and specifications dated December 17-18, 1907 regarding construction of two houses for Benjamin Marlatt, Queen Street, St. Thomas; contract and specifications dated December 19, 1907 whereby A.E. Ponsford agrees to construct a store front for A. Maxwell, Talbot Street, St. Thomas; contract and specifications dated March 23, 1908 for construction of a house for Sarah Rowland, East Street, St. Thomas; unsigned contract bond, dated only 1912, provided by A.E. Ponsford to the Board of Education of the City of St. Thomas as surety for completion of a contract dated March 26, 1912 for the construction of additions to the Collegiate Institute, St. Thomas; Agreement dated October 18, 1915 between A.E. Ponsford Limited and The Corporation of the City of St. Thomas for the construction of a septic tank and filter bed for the Walnut Street Sewer system, St. Thomas; Agreement dated June 11, 1917 between A.E. Ponsford Limited and The Corporation of the City of St. Thomas for grading and paving Wellington Street, St. Thomas, from Ross Street to First Avenue; specification for construction of tile drains on Victoria, Queen, Adelaide and Lake View Streets in the Village of Port Stanley, prepared by Jas. A. Bell & Son, Civil Engineers, October 24, 1917, together with a map, Plan & Profiles of Victoria, Queen, Adelaide and Lake View Streets in the Village of Port Stanley, prepared by Jas. A. Bell & Son, Civil Engineers, October 23, 1917; architectural plan showing proposed fire escape on the Davidson Block, St. Thomas, submitted by the Ponsford Constructioin Company Limited and approved by the Fire Marshal’s Department, May 7, 1932.
Name Access
A.E. Ponsford Limited
Ponsford Brothers
Ponsford Construction Company Limited
Ponsford, Albert E.
St. Thomas (Ont.)
Subject Access
Business and Industry
Less detail

Contracts between the Michigan Central Railroad Company and the Bell Telephone Company of Canada

https://heritagecollections.elgin.ca/link/archives163465
Museum / Archive
Elgin County Archives
Part Of
Ken Verrell Collection
Description Level
File
GMD
textual records
Date Range
1907-1922
Storage Location
R4 S6 Sh3 B4 F39
Museum / Archive
Elgin County Archives
Part Of
Ken Verrell Collection
Description Level
File
File Number
R4 S6 Sh3 B4 F39
Storage Room
Archives Storage Rm. 107
Storage Location
R4 S6 Sh3 B4 F39
GMD
textual records
Date Range
1907-1922
Series
Ken Verrell Collection - Michigan Central Railroad records series
Physical Description
0.5 cm of textural records
Scope and Content
File contains contracts between the Michigan Central Railroad Company and the Bell Telephone Company of Canada, dated April 27, 1907 and February 22, 1922, regarding the installation and use of pay station telephones at the Michigan Central Railroad passenger station in St. Thomas, Ontario.
Name Access
Michigan Central Railroad
Michigan Central Railway
St. Thomas (Ont.)
Subject Access
Railways
Business and Industry
Less detail

Agreements and correspondence relating to 606-610 Talbot Street - Noble Manufacturing / Nobility Chocolates Ltd. / The Sutherland Press Ltd.

https://heritagecollections.elgin.ca/link/archives162782
Museum / Archive
Elgin County Archives
Part Of
Ken Verrell Collection
Description Level
File
Item
GMD
textual records
cartographic material
Date Range
1912-1928
Storage Location
R4 S6 Sh3 B4 F3
Museum / Archive
Elgin County Archives
Part Of
Ken Verrell Collection
Description Level
File
Item
File Number
R4 S6 Sh3 B4 F3
Storage Room
Archives Storage Rm. 107
Storage Location
R4 S6 Sh3 B4 F3
GMD
textual records
cartographic material
Date Range
1912-1928
Series
Ken Verrell Collection - Michigan Central Railroad records series
Physical Description
1.0 cm of textual records
4 plans
History / Biographical
The property discussed in the agreements and correspondence was located at 606-610 Talbot Street in St. Thomas, Ontario. The building on this site was constructed in 1913 for the Noble Manufacturing Co. Ltd., biscuit makers. It was taken over in 1916 by Nobility Chocolates Ltd., and was vacant from 1923 to 1926. In 1927, the Ross Leaf Tobacco Co. Ltd. moved its business into the building for a short time, until it was taken over in late 1927 by the Sutherland Press Ltd., Frederick W. Sutherland, president. Loder Sutherland was the last business that occupied this building, according to the St. Thomas city directories. It is listed in the 1992/93 Directory, but then listed as vacant in the 1994/95 Directory. In 2017, the building was demolished.
Scope and Content
File contains correspondence and agreements between the Michigan Central Railroad and the various companies that occupied the property located at 606-610 Talbot Street, from 1912-1928. Includes: R4 S6 Sh3 B4 F3 1: Correspondence from A.L. Sarvey, Assistant Chief Engineer, addressed to W.O. Houston, Division Engineer, dated November 21, 1912. Correspondence discusses laying track for the Noble Manufacturing Company. R4 S6 Sh3 B4 F3 2: Correspondence from the St. Thomas City Clerk's Office, addressed to F.W. Cowley, Division Superintendent, dated December 18, 1912. Letter states that the city consents to the Michigan Central Railroad constructing siding on Moore Street for the Noble Manufacturing Company. R4 S6 Sh3 B4 F3 3: Order from H.L. Drayton, Chief Commissioner, Board of Railway Commissioners for Canada, stating that the Michigan Central Railroad is authorized to construct, maintain, and operating a branch of railway line and siding on the property of the Noble Manufacturing Company. Includes plan showing the proposed track dated October 7, 1912. R4 S6 Sh3 B4 F3 4: Plan showing proposed track for the Noble Manufacturing Company, dated October 7, 1912. R4 S6 Sh3 B4 F3 5: Plan showing extension of track for the Noble Manufacturing Company, dated June 3, 1913. Note: scanned PDF available below. R4 S6 Sh3 B4 F3 6: Four pieces of correspondence dated from June 7, 1920 to December 18, 1920, relating to the construction of a concrete pit for Nobility Chocolates Ltd. R4 S6 Sh3 B4 F3 7: Indenture dated August 18, 1920, between Nobility Chocolates Ltd. and the Michigan Central Railroad regarding the construction of a concrete pit for unloading coal.Note: scanned PDF available below. R4 S6 Sh3 B4 F3 8: Plan showing the proposed coal pit for Nobility Chocolate Company, May 6, 1920. Note: scanned PDF available below. R4 S6 Sh3 B4 F3 9: Plan showing the proposed coal pit for Nobility Chocolate Company, June 9, 1920. R4 S6 Sh3 B4 F3 10: Two copies of an agreement dated March 6, 1928, between the Michigan Central Railroad and Frederick W. Sutherland, in which the Michigan Central Railroad permits Sutherland to use a side track when receiving deliveries. Includes a plan showing the subject trackage. Note: scanned PDF available below. R4 S6 Sh3 B4 F3 11: Plan, dated September 11, 1940, showing track serving the Sutherland Press Company to be taken up. Note: scanned PDF available below.
Name Access
Michigan Central Railroad
Michigan Central Railway
Noble Manufacturing Company
Nobility Chocolates Ltd.
Sutherland Press Ltd.
Talbot Street
Moore Street
Subject Access
Railways
Business and Industry
Documents
Less detail

Apprenticeship Agreements

https://heritagecollections.elgin.ca/link/archives7034
Museum / Archive
Elgin County Archives
Part Of
Ponsford Construction Company Limited fonds
Description Level
File
GMD
textual records
Date Range
1899-1912
Storage Location
R7 S1 Sh6 B1 F4
Museum / Archive
Elgin County Archives
Part Of
Ponsford Construction Company Limited fonds
Description Level
File
Storage Room
Archives Storage Rm. 107
Storage Location
R7 S1 Sh6 B1 F4
GMD
textual records
Date Range
1899-1912
Series
Ponsford Construction Company Limited fonds - Legal Records series
Physical Description
0.5 cm of textual records
Scope and Content
File includes apprenticeship agreements dated April 10 1899, April 1 1906, April 1 1908 and April 1 1912 respectively between A.E. Ponsford and Frank Stoner, Frank Shipp, Charles Shipp and Simon Woods.
Name Access
A.E. Ponsford Limited
Ponsford Brothers
Ponsford Construction Company Limited
Ponsford, Albert E.
St. Thomas (Ont.)
Subject Access
Business and Industry
Less detail

Purchase, Sale and Lease Agreements

https://heritagecollections.elgin.ca/link/archives7046
Museum / Archive
Elgin County Archives
Part Of
Ponsford Construction Company Limited fonds
Description Level
File
GMD
textual records
Date Range
1872-1943
Storage Location
R7 S1 Sh6 B1 F11
Museum / Archive
Elgin County Archives
Part Of
Ponsford Construction Company Limited fonds
Description Level
File
Storage Room
Archives Storage Rm. 107
Storage Location
R7 S1 Sh6 B1 F11
GMD
textual records
Date Range
1872-1943
Series
Ponsford Construction Company Limited fonds - Legal Records series
Physical Description
4 cm of textual records
Scope and Content
File contains documents relating to the sale, purchase and lease of real estate properties and other assets. File includes: Deeds, mortgages etc. dated 1872-1907 relating to part of the north half of lot 3 in the 8th Concession of the Township of Yarmouth; Deeds, title searches etc. dated 1890-1907 relating to the east half of lot 2 and the whole of lot 3 in the 1st Concession of the Township of Yarmouth; Agreement dated May 23, 1894 whereby Henry T. Ponsford, A.E. Ponsford and Emanuel E. Ponsford mortgage to John Baird parts of lots 5 and 6 in the 8th Concession of the Township of Yarmouth, specifically lots 17 and 18 in Block 21 and lots 1-5 and 15-18 in Block 26 according to registered plan 65, City of St. Thomas; Unsigned and undated (ca. March 12, 1900) agreement whereby Henry T. Ponsford, A.E. Ponsford and Emanuel E. Ponsford sell to George Gregory parts of lots 5 and 6 in the 8th Concession of the Township of Yarmouth, specifically lots 17 and 18 in Block 21 and lots 1-5 and 15-18 in Block 26 according to registered plan 65, City of St. Thomas; together with Agreement dated April 4, 1900 whereby Henry T. Ponsford, A.E. Ponsford and Emanuel E. Ponsford assign to Lillie Perry the monies owing under an agreement with George Gregory dated March 12, 1900; Agreement dated April 4, 1900 whereby Henry T. Ponsford, A.E. Ponsford and Emanuel E. Ponsford mortgage to Lillie Perry lots 5 and 6 in the 8th Concession of the Township of Yarmouth, used by the mortgagors in the manufacture of bricks, together with mortgage extension agreement dated November 1, 1902; Agreements dated 1903-1906 relating to timber rights on the west half of lot 16 in the 7th Concession of the Township of Yarmouth; Deed and mortgage dated 1904-1907 relating to part of lot 2 in the 8th Concession of the Township of Yarmouth; Deed of land dated March 4, 1905 whereby the executors of the estate of E.E. Ponsford sell to John C. Ponsford Block L according to registered plan of the north half of lot 5 in the 9th Concession of the Township of Yarmouth, and parts of lots 5 and 6 in the 8th Concession of the Township of Yarmouth, specifically lots 17 and 18 in Block 21 and lots 1-5 and 15-18 in Block 26 according to registered plan 65, City of St. Thomas; Deed of land dated March 21, 1905 whereby Alexander G. Palmer and Eunice M. Palmer sell to A.E. Ponsford the westerly parts of lots 10 and 11 on the west side of John Street according to registered plan 62, City of St. Thomas; Undated Agreement, witnessed June 22, 1905, whereby A.E. Ponsford grants to John C. Ponsford a half-interest in Block L according to registered plan of the north half of lot 5 in the 9th Concession of the Township of Yarmouth, and parts of lots 5 and 6 in the 8th Concession of the Township of Yarmouth, specifically lots 17 and 18 in Block 21, lots 1-18 in Block 26, and lots 1 and 3-8 in Block 31 according to registered plan 65, City of St. Thomas; Agreement dated June 1905 whereby Israel Morse and William Oill sell to A.E. Ponsford lots 12 and 13 on the west side of John Street according to registered plan 62, City of St. Thomas, known as the Morse and Oill Mill lots; together with agreement dated June 1, 1906 whereby Ponsford mortgages this property to Oill, and associated documents dated December 1913-June 1914 wherein Ponsford and Oill agree on a revised rate of interest to be paid by Ponsford on the mortgage dated June 1, 1906; Bill of sale dated November 22, 1909 whereby Susie D. Thomas sells to A.E. Ponsford a model 19 McLaughlin Buick automobile; Quit claim deed dated December 15, 1909 whereby the Corporation of the City of St. Thomas releases to A.E. Ponsford ownership of part of lot 1 in the 8th Concession of the Township of Yarmouth; Deed of land dated March 14, 1913 whereby A.E. Ponsford sells to John C. Ponsford lots 17 and 18 in Block 21, and lots 1-5 and 15-18 in Block 26 according to registered plan 65, City of St. Thomas; Deed of land dated March 26, 1913 whereby John C. Ponsford sells to A.E. Ponsford Block L according to registered plan of the north half of lot 5 in the 9th Concession of the Township of Yarmouth, and parts of lots 5 and 6 in the 8th Concession of the Township of Yarmouth, specifically lots 17 and 18 in Block 21, lots 1-18 in Block 26, and lots 1 and 3-8 in Block 31 according to registered plan 65, City of St. Thomas; Agreement dated October 22, 1913 between John G. Mullen, Coal Dealer, Amherstburg, and A.E. Ponsford Limited whereby Ponsford agrees to lease the use of a derrick scow in completing a contract to build the government dock at Windsor, Ontario; Deeds and statutory declaration dated 1914 relating to parts of lot 2 east on Elgin Street and lot 3 north on Denison Avenue according to registered plan 46, City of St. Thomas; Agreement dated November 28, 1916 whereby George A. Oldreive, Lumber Dealer, sells to A.E. Ponsford Limited trees on the east half of lot 5 in the East Range of the East River Road in the Township of Southwold; Miscellaneous documents dated July 1916-May 1924 concerning the purchase of various properties by Herman Ponsford, transactions secured in part by A.E. Ponsford, including lot 2, Block 27 according to registered plan 65, City of St. Thomas; Agreement dated June 10, 1917 whereby Rosa and A.E. Ponsford mortgage to George E. Ponsford lot 6 according to registered plan 46, City of St. Thomas; Statement of Adjustment dated November 1, 1918 on the sale of the north half of lot 11, west side of Metcalfe Street (84 Metcalfe Street), St. Thomas by Albert Morriss to John R. Summers, together with computations indicating A.E. Ponsford’s financial interest in the transaction and Agreement dated June 9, 1916 between the Green Lumber Company and A.E. Ponsford concerning their respective claims to payments made against a mortgage on the above property issued to Morriss by the Green Lumber Company, May 1, 1916; Correspondence dated July-September 1919 concerning the sale of a barn property and stables on Curtis Street, St. Thomas, by A.E. Ponsford to the Neal Baking Company Limited; Deed of land dated September 16, 1919 whereby Frank M. Griffin sells to A.E. Ponsford the east half of lot 6 on the south side of Curtis Street according to registered plan 182, City of St. Thomas; Deed of land dated April 1, 1920 whereby A.E. Ponsford sells to Margaret Dunsmore part of lot 1 according to registered plan 46, City of St. Thomas, together with associated correspondence, land survey and statutory declarations; Agreement dated April 20, 1921 between A.E. Ponsford and William Leslie Silverthorne concerning a right-of-way attached to part of lot 3 according to registered plan 46, City of St. Thomas; Lease agreements, 1925-1929, relating to part of lot 1 in the 7th Concession of the Township of Yarmouth; Agreement dated March 28, 1927 whereby the executors of the estate of A.E. Ponsford sell to S.J.Y. Harper and Samuel Graham three plots of land in the original allowance for Talbot Road, City of St. Thomas; Lease agreements, 1929-1933, relating to the ground floor and basement of 613 Talbot Street, St. Thomas; Agreement dated July 10, 1936 whereby the executors of the estate of A.E. Ponsford lease to Ponsford Construction Company Limited lots 12 and 13 and the west part of lots 10 and 11 on the west side of John Street according to registered plan 62, City of St. Thomas; Agreement dated January 6, 1943 whereby the executors of the estate of A.E. Ponsford lease to Norman Claypole parts of lots 2 and 3 on the north side of Talbot Street according to registered plan 62, City of St. Thomas, specifically the ground floor and basement of 605 Talbot Street.
Name Access
A.E. Ponsford Limited
Ponsford Brothers
Ponsford Construction Company Limited
Ponsford, Albert E.
St. Thomas (Ont.)
Subject Access
Business and Industry
Less detail

Share Certificates and Share Purchase Agreements

https://heritagecollections.elgin.ca/link/archives9760
Museum / Archive
Elgin County Archives
Part Of
Anderson Department Store fonds
Description Level
File
GMD
textual records
Date Range
1921-1972
Accession Number
2004-05
Storage Location
C5 Sh4 B1 F30
Museum / Archive
Elgin County Archives
Part Of
Anderson Department Store fonds
Creator
Andersons Limited
Description Level
File
Accession Number
2004-05
Storage Room
Archives Storage Rm. 105
Storage Location
C5 Sh4 B1 F30
GMD
textual records
Date Range
1921-1972
Series
Anderson Department Store fonds - Andersons Limited series
Anderson Department Store fonds - Andersons Limited series - Legal and Financial Records sub-series
Physical Description
1 cm of textual records
Scope and Content
File contains Andersons Limited share certificates and share purchase agreements.
Name Access
Anderson Department Store
Andersons Limited
St. Thomas (Ont.)
Subject Access
Business and Industry
Less detail

130 Centre Street, St. Thomas

https://heritagecollections.elgin.ca/link/archives16048
Museum / Archive
Elgin County Archives
Part Of
Municipal World Inc. fonds
Description Level
File
GMD
textual records
Date Range
1922-1923
Accession Number
2006-11
Storage Location
R5 S1 Sh3 B2 F36
Museum / Archive
Elgin County Archives
Part Of
Municipal World Inc. fonds
Description Level
File
Accession Number
2006-11
Storage Room
Archives Storage Rm. 107
Storage Location
R5 S1 Sh3 B2 F36
GMD
textual records
Date Range
1922-1923
Series
Municipal World Inc. fonds - K.W. McKay series
Physical Description
10 p. of textual records
Scope and Content
File contains various records related to the purchase, renovation and rental of an apartment house at 130 Centre Street, St. Thomas, Ontario.
Name Access
McKay, Kenneth Weir
Municipal World Inc.
St. Thomas (Ont.)
Subject Access
Business and Industry
Publishers
Less detail

Access and Privacy Information

https://heritagecollections.elgin.ca/link/archives15379
Museum / Archive
Elgin County Archives
Part Of
Municipal World Inc. fonds
Description Level
File
GMD
textual records
Date Range
1994
Accession Number
2006-11
Storage Location
R5 S1 Sh4 B1 F16
Museum / Archive
Elgin County Archives
Part Of
Municipal World Inc. fonds
Description Level
File
Accession Number
2006-11
Storage Room
Archives Storage Rm. 107
Storage Location
R5 S1 Sh4 B1 F16
GMD
textual records
Date Range
1994
Series
Municipal World Inc. fonds - Michael J. Smither series
Municipal World Inc. fonds - Michael J. Smither series - Municipal Law Enforcement Officers' Association (Ontario) Inc. Training Course Files sub-series
Physical Description
0.5 cm of textual records
Scope and Content
File contains correspondence and annotated drafts related to the training manual section concerning Access and Privacy Information prepared for a Municipal Law Enforcement Officers' Association (Ontario) Inc. advanced training course entitled "Courtroom Preparation and Prosecutions".
Name Access
Smither, Michael J.
Municipal World Inc.
St. Thomas (Ont.)
Subject Access
Business and Industry
Publishers
Less detail

Administrative Records

https://heritagecollections.elgin.ca/link/archives16353
Museum / Archive
Elgin County Archives
Part Of
Municipal World Inc. fonds
Description Level
Series
GMD
textual records
architectural drawings
technical drawings
graphic material
cartographic material
objects
Date Range
1903-ca. 1975
Accession Number
2006-11
Storage Location
R5 S1 Sh3 B3
R5 S1 Sh2 B1
Museum / Archive
Elgin County Archives
Part Of
Municipal World Inc. fonds
Description Level
Series
Accession Number
2006-11
Storage Room
Archives Storage Rm. 107
Storage Location
R5 S1 Sh3 B3
R5 S1 Sh2 B1
GMD
textual records
architectural drawings
technical drawings
graphic material
cartographic material
objects
Date Range
1903-ca. 1975
Series
Municipal World Inc. fonds - Administrative Records series
Physical Description
30 cm of textual records
1 v.
2 architectural drawings
1 technical drawing
2 photographs : b&w
1 map
1 printing die
Scope and Content
Series consists of various records related to the administration of Municipal World Inc. and its predecessor, Municipal World Limited.
Series is arranged into the following sub-series:
1. Financial Records
2. Correspondence
3. Returns to Government
4. Insurance
5. Advertising
6. Agreements and Contracts
7. Miscellaneous
Name Access
Municipal World Inc.
St. Thomas (Ont.)
Subject Access
Business and Industry
Publishers
Less detail

Adult Entertainment

https://heritagecollections.elgin.ca/link/archives13719
Museum / Archive
Elgin County Archives
Part Of
Municipal World Inc. fonds
Description Level
File
GMD
textual records
Date Range
1994-[200-?]
Accession Number
2006-11
Storage Location
R5 S2 Sh2 B2 F1
Museum / Archive
Elgin County Archives
Part Of
Municipal World Inc. fonds
Description Level
File
Accession Number
2006-11
Storage Room
Archives Storage Rm. 107
Storage Location
R5 S2 Sh2 B2 F1
GMD
textual records
Date Range
1994-[200-?]
Series
Municipal World Inc. fonds - Michael J. Smither series
Municipal World Inc. fonds - Michael J. Smither series - Research Files sub-series
Physical Description
7 p. of textual records
Scope and Content
File contains various materials relating to the subject of adult entertainment, including draft excerpts from the unpublished "Ratepayers Guide to Local Government".
Name Access
Smither, Michael J.
Municipal World Inc.
St. Thomas (Ont.)
Subject Access
Business and Industry
Publishers
Less detail

Adverse Possession

https://heritagecollections.elgin.ca/link/archives13720
Museum / Archive
Elgin County Archives
Part Of
Municipal World Inc. fonds
Description Level
File
GMD
textual records
Date Range
1996-[200-?]
Accession Number
2006-11
Storage Location
R5 S2 Sh2 B2 F2
Museum / Archive
Elgin County Archives
Part Of
Municipal World Inc. fonds
Description Level
File
Accession Number
2006-11
Storage Room
Archives Storage Rm. 107
Storage Location
R5 S2 Sh2 B2 F2
GMD
textual records
Date Range
1996-[200-?]
Series
Municipal World Inc. fonds - Michael J. Smither series
Municipal World Inc. fonds - Michael J. Smither series - Research Files sub-series
Physical Description
9 p. of textual records
Scope and Content
File contains various materials relating to the subject of adverse possession, including draft excerpts from the unpublished "Ratepayers Guide to Local Government".
Name Access
Smither, Michael J.
Municipal World Inc.
St. Thomas (Ont.)
Subject Access
Business and Industry
Publishers
Less detail

Advertising

https://heritagecollections.elgin.ca/link/archives16220
Museum / Archive
Elgin County Archives
Part Of
Municipal World Inc. fonds
Description Level
Sub-series
GMD
textual records
Date Range
1907-1945
Accession Number
2006-11
Storage Location
R5 S1 Sh3 B3
R6 S1 Sh4 B2
Museum / Archive
Elgin County Archives
Part Of
Municipal World Inc. fonds
Description Level
Sub-series
Accession Number
2006-11
Storage Room
Archives Storage Rm. 107
Storage Location
R5 S1 Sh3 B3
R6 S1 Sh4 B2
GMD
textual records
Date Range
1907-1945
Series
Municipal World Inc. fonds - Administrative Records series
Municipal World Inc. fonds - Administrative Records series - Advertising sub-series
Physical Description
1 cm of textual records
1 v.
Scope and Content
Sub-series consists of records related to Municipal World Limited advertising sales, including lists of advertising accounts and staff advertising sales commissions and an advertising register for advertisements placed in Municipal World magazine during the period 1907-1945.
Name Access
Municipal World Inc.
St. Thomas (Ont.)
Subject Access
Business and Industry
Publishers
Less detail

Advertising Accounts and Commissions

https://heritagecollections.elgin.ca/link/archives16203
Museum / Archive
Elgin County Archives
Part Of
Municipal World Inc. fonds
Description Level
File
GMD
textual records
Date Range
1910-1923
Accession Number
2006-11
Storage Location
R5 S1 Sh3 B3 F34
Museum / Archive
Elgin County Archives
Part Of
Municipal World Inc. fonds
Description Level
File
Accession Number
2006-11
Storage Room
Archives Storage Rm. 107
Storage Location
R5 S1 Sh3 B3 F34
GMD
textual records
Date Range
1910-1923
Series
Municipal World Inc. fonds - Administrative Records series
Municipal World Inc. fonds - Administrative Records series - Advertising sub-series
Physical Description
1 cm of textual records
Scope and Content
File contains lists of Municipal World Limited advertising accounts and commissions due to staff related to advertising sales.
Name Access
Municipal World Inc.
St. Thomas (Ont.)
Subject Access
Business and Industry
Publishers
Less detail

Advertising Register

https://heritagecollections.elgin.ca/link/archives209162
Museum / Archive
Elgin County Archives
Part Of
Municipal World Inc. fonds
Description Level
File
GMD
textual records
Date Range
1943-1958
Accession Number
2021-01
Storage Location
M5 S4 Sh6 B1 F7
Museum / Archive
Elgin County Archives
Part Of
Municipal World Inc. fonds
Description Level
File
Accession Number
2021-01
Storage Room
Archives 4th Floor Storage Room
Storage Location
M5 S4 Sh6 B1 F7
GMD
textual records
Date Range
1943-1958
Series
Municipal World Inc. fonds - Administrative Records series
Municipal World Inc. fonds - Administrative Records series - Advertising sub-series
Physical Description
0.4 cm of textual records
Scope and Content
File contains catalogues produced by Municpal World Inc. for stationery supplies for schools. Includes annual catalogues for the years 1943, 1946, 1948, 1949, and 1958.
Name Access
Municipal World Inc.
St. Thomas (Ont.)
Subject Access
Business and Industry
Publishers
Less detail

Advertising Register

https://heritagecollections.elgin.ca/link/archives16207
Museum / Archive
Elgin County Archives
Part Of
Municipal World Inc. fonds
Description Level
File
GMD
textual records
Date Range
1907-1945
Accession Number
2006-11
Storage Location
R6 S1 Sh4 B2 F6
Museum / Archive
Elgin County Archives
Part Of
Municipal World Inc. fonds
Description Level
File
Accession Number
2006-11
Storage Room
Archives Storage Rm. 107
Storage Location
R6 S1 Sh4 B2 F6
GMD
textual records
Date Range
1907-1945
Series
Municipal World Inc. fonds - Administrative Records series
Municipal World Inc. fonds - Administrative Records series - Advertising sub-series
Physical Description
1 v.
Scope and Content
File contains Municipal World Limited advertising register for advertisements placed in Municipal World magazine during the period 1907-1945. Register includes names of advertisers, rates and commissions charged, order and renewal dates, and frequency of placement.
Name Access
Municipal World Inc.
St. Thomas (Ont.)
Subject Access
Business and Industry
Publishers
Less detail

Airports

https://heritagecollections.elgin.ca/link/archives13721
Museum / Archive
Elgin County Archives
Part Of
Municipal World Inc. fonds
Description Level
File
GMD
textual records
Date Range
1983-1995
Accession Number
2006-11
Storage Location
R5 S2 Sh2 B2 F3
Museum / Archive
Elgin County Archives
Part Of
Municipal World Inc. fonds
Description Level
File
Accession Number
2006-11
Storage Room
Archives Storage Rm. 107
Storage Location
R5 S2 Sh2 B2 F3
GMD
textual records
Date Range
1983-1995
Series
Municipal World Inc. fonds - Michael J. Smither series
Municipal World Inc. fonds - Michael J. Smither series - Research Files sub-series
Physical Description
0.5 cm of textual records
Scope and Content
File contains various materials relating to the subject of airports, particularly those operated by municipalities.
Name Access
Smither, Michael J.
Municipal World Inc.
St. Thomas (Ont.)
Subject Access
Airports
Business and Industry
Publishers
Less detail

Alberta

https://heritagecollections.elgin.ca/link/archives15912
Museum / Archive
Elgin County Archives
Part Of
Municipal World Inc. fonds
Description Level
File
GMD
textual records
Date Range
1979-1990
Accession Number
2006-11
Storage Location
R5 S1 Sh3 B1 F43
Museum / Archive
Elgin County Archives
Part Of
Municipal World Inc. fonds
Description Level
File
Accession Number
2006-11
Storage Room
Archives Storage Rm. 107
Storage Location
R5 S1 Sh3 B1 F43
GMD
textual records
Date Range
1979-1990
Series
Municipal World Inc. fonds - Michael J. Smither series
Municipal World Inc. fonds - Michael J. Smither series - Conflict of Interest Files sub-series
Physical Description
1.5 cm of textual records
Scope and Content
File contains various materials related to existing and proposed conflict of interest legislation in Alberta, 1979-1990.
Name Access
Smither, Michael J.
Municipal World Inc.
St. Thomas (Ont.)
Subject Access
Business and Industry
Publishers
Less detail

Alberta Association of Municipal Districts and Counties

https://heritagecollections.elgin.ca/link/archives14977
Museum / Archive
Elgin County Archives
Part Of
Municipal World Inc. fonds
Description Level
File
GMD
textual records
Date Range
1972-1980
Accession Number
2006-11
Storage Location
R5 S1 Sh5 B1 F1
Museum / Archive
Elgin County Archives
Part Of
Municipal World Inc. fonds
Description Level
File
Accession Number
2006-11
Storage Room
Archives Storage Rm. 107
Storage Location
R5 S1 Sh5 B1 F1
GMD
textual records
Date Range
1972-1980
Series
Municipal World Inc. fonds - Michael J. Smither series
Municipal World Inc. fonds - Michael J. Smither series - Association Files sub-series
Physical Description
0.5 cm of textual records
Scope and Content
File contains various materials related to the Alberta Association of Municipal Districts and Counties.
Name Access
Smither, Michael J.
Municipal World Inc.
St. Thomas (Ont.)
Subject Access
Business and Industry
Publishers
Less detail

16452 records – page 1 of 823.