18 records – page 1 of 1.

A. McKillop and Sons Ltd. Series

https://heritagecollections.elgin.ca/link/archives169838
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
Series
GMD
textual records
Date Range
1851-1943
Accession Number
2010-37
Storage Location
R12 S1 Sh2 B5 F3-F13
R12 S1 Sh2 B6 F1-F3
R12 S1 Sh4 B2 1-5
M19 1-6
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
Series
Accession Number
2010-37
Storage Room
Archives Storage Rm. 110
Archives Storage Rm. 105
Storage Location
R12 S1 Sh2 B5 F3-F13
R12 S1 Sh2 B6 F1-F3
R12 S1 Sh4 B2 1-5
M19 1-6
GMD
textual records
Date Range
1851-1943
Series
Ron Payne Collection - A. McKillop and Sons Ltd. series
Physical Description
9.5 cm of textual records
7 volumes
Scope and Content
Series includes records created or collected by A. McKillop and Sons Limited, including financial records, legal documents, land records, official agreements and correspondence. Also includes some miscellaneous personal records regarding the history of West Lorne.
Name Access
McKillop Family
A. McKillop & Sons
West Lorne (Ont.)
Less detail

Auction Sale Catalogue - Argyle Farm

https://heritagecollections.elgin.ca/link/archives170128
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
Item
GMD
textual records
Date Range
September 26, 1911
Accession Number
2010-37
Storage Location
R12 S1 Sh2 B7 F16
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
Item
Accession Number
2010-37
Storage Room
Archives Storage Rm. 110
Storage Location
R12 S1 Sh2 B7 F16
GMD
textual records
Date Range
September 26, 1911
Series
Ron Payne Collection - Miscellaneous documents series
Physical Description
1 booklet (2 copies)
Scope and Content
A catalogue for an auction sale held by A. McKillop & Sons at Argyle Farm on September 26, 1911.
Name Access
West Lorne (Ont.)
A. McKillop & Sons
Subject Access
Agriculture
Less detail

Correspondence, 1869-1940

https://heritagecollections.elgin.ca/link/archives169822
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
GMD
textual records
Date Range
1869-1940; predominantly 1879-1902
Accession Number
2010-37
Storage Location
R12 S1 Sh2 B5 F7
R12 S1 Sh2 B5 F8
R12 S1 Sh2 B6 F1
R12 S1 Sh2 B6 F2
R12 S1 Sh4 B2 1
R12 S1 Sh4 B6 177
R12 S1 Sh4 B6 178
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
Accession Number
2010-37
Storage Room
Archives Storage Rm. 110
Storage Location
R12 S1 Sh2 B5 F7
R12 S1 Sh2 B5 F8
R12 S1 Sh2 B6 F1
R12 S1 Sh2 B6 F2
R12 S1 Sh4 B2 1
R12 S1 Sh4 B6 177
R12 S1 Sh4 B6 178
GMD
textual records
Date Range
1869-1940; predominantly 1879-1902
Series
Ron Payne Collection - A. McKillop and Sons Ltd. series
Physical Description
8.0 cm of textual records
79 postcards
1 volume
Scope and Content
File contains correspondence received by A. McKillop and Sons Limited, 1869-1940. The letters mostly regard business matters, with the exception of a few personal items. Also includes a bound volume containing copies of letters sent by A. McKillop and Sons Limited to various parties, ca. 1887-1907 (oversized location of volume: R12 S1 Sh4 B2 1). Correspondence is arranged chronologically into the following physical files:
R12 S1 Sh2 B5 F7: Correspondence, 1869-1883
R12 S1 Sh2 B5 F8: Correspondence, 1884-1886
R12 S1 Sh2 B6 F1: Correspondence, 1887-1902
R12 S1 Sh2 B6 F2: Correspondence, 1903-1940 (also includes undated items)
R12 S1 Sh4 B6 177 and R12 S1 Sh4 B6 178: Postcards
Name Access
A. McKillop & Sons
McKillop Family
Less detail

Elgin County's last large stock of logs at West Lorne Mills

https://heritagecollections.elgin.ca/link/archives168871
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
Item
GMD
graphic material
Date Range
March 1920
Accession Number
2010-37
Storage Location
R12 S1 Sh2 B1 10a (print) R12 S1 Sh2 B1 10b (framed)
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
Item
Accession Number
2010-37
Storage Room
Archives Storage Rm. 110
Storage Location
R12 S1 Sh2 B1 10a (print) R12 S1 Sh2 B1 10b (framed)
GMD
graphic material
Date Range
March 1920
Publication
Posted on Facebook: January 6, 2021.
Series
Ron Payne Collection - Photographs series
Physical Description
1 photograph : b&w ; 30 x 35 cm [matted]
1 photograph : b&w ; 36 x 42 cm [framed]
Scope and Content
Photograph showing some of West Elgin's last large logs after they arrived at the McKillop Mill in West Lorne, Ontario in March 1920. The company's owners and employees posed for a photograph on the logs. From the top left, the following individuals are identified in an accompanying article (photocopy): Dave McDonald, Archie McKillop, Bob Binks, Hugh C. McKillop, John (Jack) Burger, Cliff Walker, Don Ash, Alex Haviland, Mike [last name indiscernible], Jack Murray, Bob Mills, Fred Edwards, Dan McKillop (seated), John A. McKillop (seated), Lionel McKillop, John Meek, Herb Petherick, Bill Allett, John Burger Sr., Sam Smith and Joe Wilton Sr.
Name Access
A. McKillop & Sons
McKillop Family
Images
Less detail

Elgin Hardwood Lumber Company records

https://heritagecollections.elgin.ca/link/archives170001
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
GMD
textual records
Date Range
1948-1962
Accession Number
2010-37
Storage Location
R12 S1 Sh2 B6 F5
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
Accession Number
2010-37
Storage Room
Archives Storage Rm. 110
Storage Location
R12 S1 Sh2 B6 F5
GMD
textual records
Date Range
1948-1962
Series
Ron Payne Collection - A. McKillop and Sons Ltd. series
Physical Description
1.5 cm of textual records
Scope and Content
File contains records created or received by Elgin Hardwood Lumber Company, including the following items (arranged chronologically):
-Miscellaneous correspondence, 1948-1954.
-Letters Patent from the Province of Ontario incorporating Elgin Hardwood Lumber Limited, dated March 17, 1948.
-Elgin Hardwood Lumber Limited Constitution and By-Laws, April 1948.
-Agreement between Industrial Development Bank and Elgin Hardwood Lumber Limited, dated July 15, 1948.
-Indenture between Elgin Hardwood Lumber Limited and the West Lorne Lumber Co. Ltd., dated February 1, 1949.
-Indenture between Elgin Hardwood Lumber Limited and Industrial Development Bank, dated December 31, 1950.
-Notice of Trial between Norman Carruthers and Elgin Hardwood Lumber Limited, dated October 25, 1951. Includes correspondence dated November 21, 1951 regarding the matter.
-Indenture and Assignment of Mortgage between Industrial Development and the Accountant of the Supreme Court of Ontario, both dated March 12, 1952.
-Mortgage between Adam Fred Kirschner and Ronald C. Kirschner (mortgagers) and A. D. McKillop (mortgagee), dated June 11, 1962.
Name Access
McKillop Family
A. McKillop & Sons
Less detail

Employee time records

https://heritagecollections.elgin.ca/link/archives169835
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
GMD
textual records
Date Range
1920-1938
Accession Number
2010-37
Storage Location
R12 S1 Sh2 B5 F11
M19 4
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
Accession Number
2010-37
Storage Room
Archives Storage Rm. 110
Archives Storage Rm. 105
Storage Location
R12 S1 Sh2 B5 F11
M19 4
GMD
textual records
Date Range
1920-1938
Series
Ron Payne Collection - A. McKillop and Sons Ltd. series
Physical Description
0.1 cm of textual records
2 volumes
Scope and Content
File contains an employee timesheet for the month of April in an unidentified year (oversized location: M19 4), as well as a monthly employee time book documenting employee hours from March 1937 to October 1938 and a monthly employee time book documenting employee hours from August 1919 to February 1925.
Name Access
McKillop Family
A. McKillop & Sons
Less detail

Financial Records

https://heritagecollections.elgin.ca/link/archives169828
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
GMD
textual records
Date Range
1858-1943
Accession Number
2010-37
Storage Location
R12 S1 Sh2 B6 F3 [note: divided into 3 physical files]
R12 S1 Sh4 B2 (volumes)
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
Accession Number
2010-37
Storage Room
Archives Storage Rm. 110
Storage Location
R12 S1 Sh2 B6 F3 [note: divided into 3 physical files]
R12 S1 Sh4 B2 (volumes)
GMD
textual records
Date Range
1858-1943
Series
Ron Payne Collection - A. McKillop and Sons Ltd. series
Physical Description
5.0 cm of textual records
3 volumes
Scope and Content
File contains miscellaneous financial records issued to or created by A. McKillop and Sons Limited, 1870-1943. Includes invoices, receipts, bank notes, bills of merchandise and balance statements. Also includes the following volumes:
-R12 S1 Sh4 B2 2: A. McKillop and Sons Limited Account Ledger, 1858-1861.
-R12 S1 Sh4 B2 3: A. McKillop and Sons Limited Cash Book, 1906.
-R12 S1 Sh4 B2 4: A. McKillop and Sons Limited Accounts Journal, November 7, 1934 to December 11, 1936.
Name Access
McKillop Family
A. McKillop & Sons
Less detail

Fire Insurance records

https://heritagecollections.elgin.ca/link/archives169946
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
GMD
textual records
Date Range
1879-1939
Accession Number
2010-37
Storage Location
R12 S1 Sh2 B5 F3
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
Accession Number
2010-37
Storage Room
Archives Storage Rm. 110
Storage Location
R12 S1 Sh2 B5 F3
GMD
textual records
Date Range
1879-1939
Series
Ron Payne Collection - A. McKillop and Sons Ltd. series
Physical Description
0.2 cm of textual records
Scope and Content
File contains fire insurance records issued to A. McKillop & Sons and to members of the McKillop family, including the following items: Provisional Receipt issued to A. McKillop from the Phoenix Mutual Fire Insurance Company, dated September 29, 1879. Certificate issued to A. McKillop from the Huron and Middlesex Mutual Fire Insurance Company of Ontario, dated March 19, 18[83]. The reverse includes the statutory conditions. Two provisional receipts (No. 329 and No. 330) issued to A. McKillop from the Huron and Middlesex Fire Insurance Company of Ontario, dated April 14, 1884. Interim Receipt issued by The Glasgow and London Insurance Company to Archibald McKillop, insuring him against loss or damage by fire to the extent of $600. Dated September 19, 1884. Assessment from the Grand Camp Sons of Scotland, Office of the District Deputy Grand Chief, listing C. Ferguson's stock in 1903. Certificate issued to A. McKillop & Sons from the London Mutual Fire Insurance Company of Canada, dated May 6, 1904. Guarantee/Agreement, dated June 1, 1922, between Dodd & Struthers and Daniel McKillop, who purchased the Dodd System of Lightning Protection. Renewal Certificate issued to Isabella Fuller (nee McKillop) from the Merchants Fire Insurance Company, dated January 27, 1931. Insurance Policy issued to Isabella Fuller (nee McKillop) from the Merchants Fire Insurance Company, insuring property from January 27, 1928 to January 27, 1931. Description of property is Lot 67, Plan 199, on the west side of Graham Street, West Lorne, Ontario. Renewal Certificate issued to Daniel McKillop from the Wellington Fire Insurance Company, dated September 19, 1933. Renewal Certificate issued to Daniel McKillop from the Wellington Fire Insurance Company, dated August 18, 1936. Insurance Policy issued to Daniel McKillop from the Wellington Fire Insurance Company, insuring property from August 19, 1936 to August 19, 1939. Description of property is Lot 80, Block 199, on the west side of Graham Street, West Lorne, Ontario.
Name Access
McKillop Family
A. McKillop & Sons
Subject Access
Fire Insurance Plans
Less detail

Land Records

https://heritagecollections.elgin.ca/link/archives169829
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
GMD
textual records
Date Range
1851-1924
Accession Number
2010-37
Storage Location
R12 S1 Sh2 B5 F13
R12 S1 Sh1 B7 F21
M19 2
M19 3
M19 7
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
Accession Number
2010-37
Storage Room
Archives Storage Rm. 110
Archives Storage Rm. 105
Storage Location
R12 S1 Sh2 B5 F13
R12 S1 Sh1 B7 F21
M19 2
M19 3
M19 7
GMD
textual records
Date Range
1851-1924
Series
Ron Payne Collection - A. McKillop and Sons Ltd. series
Physical Description
2.1 cm of textual records
Scope and Content
File contains miscellaneous land records pertaining to land in which A. McKillop and Sons Limited, or members of the McKillop family, had an interest. Includes the following items, arranged chronologically: Indenture and bond between Stephen B. Madison [Mattison] and his wife, Esther of Alden, County of Erie in the State of New York, and Archibald McKillop, of the Township of Aldborough, County of Middlesex, Canada West, regarding the sale of Lot 22, Concession 3 in the Township of Aldborough. Dated February 10, 1851 (oversized location: M19 2). Memorandum of Agreement between A. McKillop and Sons and Albert E. Wall, certifying that A. McKillop and Sons agree to build a house for Wall for the sum of $850.00. Includes measurements of the planned house. Deed and tax agreement between Thomas M. Nairn, Warden and George T. Claris, County Treasurer, and William Cole, Assignee of Colin Munro, regarding the sale of Lot 11, Concession 5, in the Township Aldborough, County of Elgin. Dated December 24, 1869. Indenture, dated January 9, 1872, regarding a lease agreement between A. McKillop and Donald McPherson. Partial Discharge of Mortgage, dated November 13, 1884, issued to Duncan McKillop, regarding Lots 8 and 9, Block C, West Lorne. Extracts of the instruments entered on Lot 22, Concession 3, in the Township of Aldborough. Shows details of instruments from 1802 to 1874. Memorandum of official property search for the south half of Lot 17, Concession 9, in the Township of Aldborough. Includes abstracts of registered instruments, from 1821 to 1904. Indenture between Archibald McKillop, Daniel McKillop, Hugh Cummings McKillop, Isabella Fuller (nee McKillop), Duncan A. McKillop (grantors) and The Lake Erie and Detroit River Railway Company and Jennie McKillop (wife of Archibald), Sarah J. McKillop (wife of John), Selina McKillop (wife of Daniel McKillop and Georgina Jessie McKillop (wife of Duncan). Dated October 13, 1902. Memorandum of Agreement between A. McKillop & Sons and Albert E. Wall, regarding the purchase of a house on Chestnut Street in West Lorne, Ontario. Dated February 6, 1905. Indenture, dated August 1, 1905, between A. McKillop & Sons and Messrs Robinson & Thompson, regarding a lease for a property on Graham Street, West Lorne. Indenture (Lease), dated April 8, 1909, between Archibald McKillop and John A. McKillop (lessors) and the Merchants Bank of Canada (lessee), regarding Lot 18, Concession 8, Township of Aldborough. Abstract of instruments registered to the north half of Lot 21, Concession 9, in the Township of Aldborough, circa 1916. Deed between Archibald McKillop and John Alexander McKillop, executors of the last Will and Testament of Archibald McKillop (grantors) and Clapp Littlejohn Limited (grantee), regarding Lot 15, Concession 9, Township of Aldborough, dated March 3, 1916. Assessment issued by the Clerk's Office regarding plans and estimates for the improvement of the Wilton No. 2 Drain in the Township of Aldborough, on the northwest 1/4 of Lot 16, Concession 8. Dated September 17, 1917. Indenture (Lease) between A. McKillop & Sons Ltd. (lessor) and E. A. Diamond (lessee), dated December 4, 1919, regarding part of Lot 4, Plan 100, West Lorne. Indenture (Lease) between A. McKillop & Sons Ltd. to C.A. Hall, regarding Lot 29, Block C, Plan 100, West Lorne, dated June 1924 (2 copies). Document delineating the particulars and conditions of sale of the north half of Lot 21, Concession 9, in the Township of Aldborough, from the Emma T. Cahill estate. Includes correspondence from the grantor's solicitor, acknowledging receipt of 10% of the purchase price of the Cahill farm, dated December 19, 1924. Deed between the Estate of Archibald McKillop and James Walker, dated January 30, 1929 (2 copies). Chattel Mortgage between Wilfred Kriter and A. McKillop & Sons Ltd., dated May 2, 1939. Correspondence between Murphy & Durdin (Barristers) and Archibald McKillop regarding the conveyance of Lot 100, Plan 199 in the Village of West Lorne to the Roman Catholic Episcopal Corporation, dated September 12, 1939 (3 pages). Quit Claim Deed, dated September 12, 1939, between Archibald McKillop and the Roman Catholic Episcopal Corporation of the Diocese of London in Ontario, regarding Lot 100, Plan 199, West Lorne. Extracts from the County of Elgin Land Registry Office requested November 17, 1883 by Harris Magee & Co. regarding a number of lots owned by Archibald McKillop in the Township of Aldborough (oversized location: M19 7).
Extracts from the County of Elgin Land Registry Office requested April 16, 1880, for the following parcels of land:
-South half of Lot 18, Concession 9, in the Township of Aldborough, showing details abstracted from instruments dated 1838 to 1880.
-Northwest half of Lot 13, Concession 8, in the Township of Aldborough, showing details abstracted from instruments dated 1821 to 1880.
-Lot 22, Concession 3, in the Township of Aldborough, showing details abstracted from instruments dated 1802 to 1800 (oversized location: M19 3).
-West 1/4 of Lot 23, Concession 9, in the Township of Aldborough, showing details abstracted from instruments dated 1838 to 1880.
-Lot 15, Concession 9, Township of Aldborough, showing details abstracted from instruments dated 1859 to 1880. Also includes the following oversized items, located in R12 S1 Sh4 B3 F1:
-Bargain and Sale between Sir Richard Airey and the Honourable Dame Harriet Mary Airey, and Archibald McKillop and Duncan McKillops, dated December 15, 1871, for the southwest quarter of Lot 24, Concesion 11, in the Township of Aldborough.
-Deed between Duncan McKillop and Archibald McKillop, regarding Lot 15, Concession 9, in the Township of Aldborough, dated May 16, 1873.
-Mortage from Archibald McKillop and wife to Catherine Parish, pertaining to Lot 15, Concession 9, in the Township of Aldborough, dated September 24, 1875.
-Mortgage from Archibald McKillop, Joseph Wilton and wives, to Eliza Labatt, pertaining to Lot 13, Concession 8, in the Township of Aldborough, dated October 8, 1875.
-Deed between Henry L. Butler & wife, and Archibald McKillop & John Alexander McKillop, for the easterly half of the southeast quarter of Lot 13, Concession 12, in the Township of Aldborough, dated October 28, 1899.
-Deed between J.C. Schleinhauf & wife, and Archibald McKillop & John Alexander McKillop, for the westerly half of Lot 21, Concession 11 in the Township of Aldborough, dated January 7, 1902.
-Mortgage between Archibald McKillop & John Alexander McKillop, and Thomas E. Montague, pertaining to the north half of Lot 22, Concession 9, Township of Alborough, dated January 30, 1904.
-Chattel Mortgage between Colin Ferguson and Archibald McKillop & John Alexander McKillop, regarding Lot 55 south of Talbot Road, Township of Oxford, dated March 1906. Includes a list titled "Schedule A" with the items of personal property guaranteed against the property.
-Deed between Edward R. Mogg 7 wife, and A. McKillop & Sons Ltd., for Lot 18, Concession 19, Township of Aldborough, dated July 6, 1906.
-Deed between William Brock & wife, and Archibald McKillop & John Alexander McKillop, for Lot 19, Concession 9, Township of Aldborough, dated April 5, 1907.
-Deed between Edward R. Mogg & wife, and Clarence Beckett, regarding Lot 64, Plan 199, West Lorne, dated January 29, 1909.
-Mortgage between Clarence Beckett and A. McKillop & Sons Ltd., pertaining to Lot 64, Plan 199, West Lorne, dated January 30, 1909.
-Mortgage between Clarence Beckett and A. McKillop & Sons Ltd., pertaining to Lot 64, Plan 199, West Lorne, dated June 1, 1909.
-Deed between William Cole & Mary Cole, and A. McKillop & Sons Ltd., for the south half of Lot 11, Concession 15, Township of Aldborough, dated January 3, 1911. Also includes a declaration from William Cole.
-Deed between William Clark & Jessie Clark, and Lorne Hill, regarding Lot 6, Block 1, Plan 155, West Lorne, dated March 18, 1913.
-Mortgage between A McKillop & Sons Ltd. and Archibald McKillop, pertaining to a parcel of Land in the Township of Canboro, County of Haldimand, dated June 16, 1913.
-Chattel Mortgage betwen James Greenway and A. McKillop & Sons Ltd., pertaining to Lot 55 south of Talbot Road, Township of Oxford, dated March 31, 1932.
Name Access
McKillop Family
A. McKillop & Sons
Less detail

Legal Agreements

https://heritagecollections.elgin.ca/link/archives169827
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
GMD
textual records
Date Range
1874-1938
Accession Number
2010-37
Storage Location
R12 S1 Sh2 B5 F6
M19 5
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
Accession Number
2010-37
Storage Room
Archives Storage Rm. 110
Archives Storage Rm. 105
Storage Location
R12 S1 Sh2 B5 F6
M19 5
GMD
textual records
Date Range
1874-1938
Series
Ron Payne Collection - A. McKillop and Sons Ltd. series
Physical Description
0.3 cm of textual records
Scope and Content
File contains miscellaneous agreements made between A. McKillop and Sons Limited and various parties, including the following items: -Agreement between C. H. Waterous & Company of Brantford and an undisclosed party for the construction of a custom grist mill. The agreement appears to be incomplete, and was possibly intended for A. McKillop and Sons Limited. Dated May 8, 1871 (oversized location: M19 5). -Statement signed by A. McKillop certifying that in his position as Lumberman, he will agree to remove all Whitewood and Button Wood timber on the southwest half of Lot 3, Concession 5, Township of Dunwich. Dated December 29, 1874. -Article of Agreement between the Milburn Wagon Co. and A. McKillop of West Lorne, dated January 12, 1880. -Agreement made between the West Lorne Electric Light Co. Limited and A. McKillop and Sons Limited, dated June 1, 1900. -Official document outlining articles of agreement made between A. McKillop and Sons Limited, of West Lorne, and P.J. Lindenman, of Eagle, dated March 24, 1902. The agreement concerns the construction of a block on the south side of Graham Street in the Village of West Lorne, on a parcel of land owned by Lindenman. The work was to be completed for a sum of $1385. Signed by P.J Lindenman and F.A. Lindenman. -Memorandum of Agreement between A. McKillop & Sons and Francis (Frank) Morrison, regarding the construction of a house, dated May 12, 1903. -Memorandum of Agreement made between A. McKillop & Sons and Arthur Schram regarding the clearing of land, dated November 12, 1904. -Agreement between Daniel McKillop and Edward Small regarding mason work for a brick veneer house, dated June 21, 1905. -Agreement, dated May 4, 1916, signed by Hugh A. Carmichael, D. McPherson, D. Hyndman and D. Webster, concerning Daniel McKillop signing a note instead of A. McKillop & Sons. -Memorandum of Agreement between A. McKillop & Sons and John Mahen regarding the purchase of lumber, dated March 4, 1920. -Award of Engineer agreement and plan regarding drainage work on property owned by A. McKillop & Sons, specifically part of the southwest 1/4 of Lot 15, Concession 9, in the Township of Aldborough. Dated December 7, 1912. -Certificate from the Evergreen Cemetery Company of West Lorne, granting Daniel McKillop, his heirs and assigns, Lots A, B, C and D in Block No. 321, dated February 1, 1921. -Memorandum of Agreement between Archibald McKillop, John Alexander McKillop, Daniel McKillop, Hugh C. McKillop and Isabella Fuller (nee McKillop), and Daniel M. Ash, Joseph Lemon and Daniel McKillop, Trustees of the Elm Street Church of Christ (Disciple Church), dated September 17, 1923. The agreement officially transfers a bequest, in execution of the Last Will and Testament of Archibald McKillop, for the support of a Disciple Minister. -Indenture, dated December 7, 1923, between Isabella Fuller, Daniel McKillop, Hugh C. McKillop, John A. McKillop and Archibald McKillop, and Herbert F. Schoenhals. -Agreement between shareholders of A. McKillop and Sons Limited to waive indebtedness of A. McKillop and Sons Limited to the late Mrs. Fuller [Isabella Fuller, nee McKillop] to avoid any disputes during the execution of her Last Will and Testament, to which the shareholders will likely be beneficiaries. Dated November 30, 1938.
Name Access
McKillop Family
A. McKillop & Sons
Less detail

Legal documents and correspondence regarding Paul Palenkas vs. Elgin Hardwood Lumber Company

https://heritagecollections.elgin.ca/link/archives170013
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
GMD
textual records
Date Range
1952-1956
Accession Number
2010-37
Storage Location
R12 S1 Sh2 B6 F6
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
Accession Number
2010-37
Storage Room
Archives Storage Rm. 110
Storage Location
R12 S1 Sh2 B6 F6
GMD
textual records
Date Range
1952-1956
Series
Ron Payne Collection - A. McKillop and Sons Ltd. series
Physical Description
0.5 cm of textual records
Scope and Content
File contains legal documents and correspondence regarding a legal case between Paul Palenkas (Plaintiff) and Elgin Hardwood Lumber (Defendant), represented by Arthur C. Miller, A. D. McKillop and John Ley.
Name Access
McKillop Family
A. McKillop & Sons
Less detail

McKillop family Last Will and Testaments, 1893-1943

https://heritagecollections.elgin.ca/link/archives169823
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
GMD
textual records
Date Range
1893-1943
Accession Number
2010-37
Storage Location
R12 S1 Sh2 B5 F4
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
Accession Number
2010-37
Storage Room
Archives Storage Rm. 110
Storage Location
R12 S1 Sh2 B5 F4
GMD
textual records
Date Range
1893-1943
Series
Ron Payne Collection - A. McKillop and Sons Ltd. series
Physical Description
0.2 cm of textual records
Scope and Content
File contains the Last Will and Testaments belonging to some of the McKillop family members, including the following items:
-Last Will and Testament of Archibald McKillop, 1893.
-Statement of Assests in the Estate of Archibald McKillop, from the Surrogate Court of the County of Elgin. Dated August 1, 1913.
-Death announcement for Daniel McKillop, President of the firm A. McKillop & Sons Ltd., dated March 22, 1943.
-Last Will and Testament of Daniel McKillop, dated May 14, 1943 (2 copies).
-Invoice and statement of received payment from Brown's Funeral Service in West Lorne for the Estate of Daniel McKillop, dated October 28, 1943.
Name Access
McKillop Family
A. McKillop & Sons
Less detail

Miscellaneous legal documents

https://heritagecollections.elgin.ca/link/archives169824
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
GMD
textual records
Date Range
1873-1914
Accession Number
2010-37
Storage Location
R12 S1 Sh2 B5 F5
M19 1 (oversized)
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
Accession Number
2010-37
Storage Room
Archives Storage Rm. 110
Archives Storage Rm. 105
Storage Location
R12 S1 Sh2 B5 F5
M19 1 (oversized)
GMD
textual records
Date Range
1873-1914
Series
Ron Payne Collection - A. McKillop and Sons Ltd. series
Physical Description
0.1 cm of textual records
Scope and Content
File contains miscellaneous legal documents collected by the McKillop family, or the company A. McKillop and Sons Limited., including the following items: Receipt issued in the County Court of the County of Elgin, regarding a case between William Sutton [Mordeu] (plaintiff) and George Zoller, Thomas Litchfield and Richard H. Axford (defendents), regarding the plaintiff's bill of costs. Dated October 13, 1873. Civil Subpoena issued to Duncan Carmichael, dated October 22, 1878. Notary Public Statement of Protest, State of New York, Monroe County, dated August 7, 1880, with A. McKillop & Bro in St. Thomas, Ontario listed as a notified party. Receipt from the Northern Assurance Company issued to Archibald McKillop, certifying a $21.00 payment toward the $2000 insurance premium, dated September 19, 1884. Bond, dated November 13, 1899, stipulating that Thomas E. Montague is bound unto Dugald McPherson, Archibald McKillop, Benjamin Partridge, Edward Cahill, William Brock, Edward R. Mogg and Joseph E. Westcott, officers of the West Lorne Canning and Evaporating Company, in the penal sum of $500.00. Letters Patent, issued by the Supreme Court of Ontario, incorporating A. McKillop and Sons Limited, dated November 14, 1904 (oversized location: M19 1). Marriage Certificate registered in St. Catharine's, Ontario certifying the marriage between Jacob Knell (Niagara Falls, Ontario) and Margaret Leverington (West Lorne, Ontario), dated November 8, 1905. Court Order issued by the Supreme Court of Ontario regarding a dispute between A. McKillop and Sons Limited (plaintiffs) and Clarence E. Beckett, Maribel Beckett and C. C. Keele (defendants), dated June 16, 1914.
Name Access
McKillop Family
A. McKillop & Sons
Less detail

Miscellaneous records

https://heritagecollections.elgin.ca/link/archives169836
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
GMD
textual records
Date Range
ca. 1869-1910
Accession Number
2010-37
Storage Location
R12 S1 Sh2 B5 F12
M19 6
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
Accession Number
2010-37
Storage Room
Archives Storage Rm. 105
Archives Storage Rm. 110
Storage Location
R12 S1 Sh2 B5 F12
M19 6
GMD
textual records
Date Range
ca. 1869-1910
Series
Ron Payne Collection - A. McKillop and Sons Ltd. series
Physical Description
0.2 cm of textual records
1 volume
Scope and Content
File contains miscellaneous documents collected by A. McKillop and Sons Limited, including notices and documents relating to milling. Also includes:
-Auction Catalogue listing the shorthorn cattle belong to the McKillop Brothers, West Lone, for an auction on July 3, 1917.
-A family tree delineating ancestors of Minnie Webster.
-A four-page document written by Mrs. John A. McKillop titled "West Lorne's First Decade". This document provides details of the early history of West Lorne including mention of early settlers, the first church and school, discussion of the original homes built in the area, the construction of the business district in West Lorne, as well as the sports culture in the area.
-Knights of the Maccabees Social Membership Certificate issued to Neva McQueen of West Lorne, Ontario, dated May 8, 1901 (oversized location: M19 6).
-Wedding invitation for the marriage of Marian Vietta McKillop and Charles Frederick Orval Percy on April 17, 1928 in West Lorne, Ontario.
-Christmas greeting card from Mrs. McLean addressed to Mr. and Mrs. H. McKillop, n.d.
Name Access
McKillop Family
A. McKillop & Sons
West Lorne (Ont.)
Less detail

Plans and specifications for A. McKillop & Sons Ltd. process building

https://heritagecollections.elgin.ca/link/archives170000
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
GMD
textual records
Date Range
July 1946
Accession Number
2010-37
Storage Location
R12 S1 Sh2 B6 F4
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Creator
Meadows, Critoph & Co.
Description Level
File
Accession Number
2010-37
Storage Room
Archives Storage Rm. 110
Storage Location
R12 S1 Sh2 B6 F4
GMD
textual records
Date Range
July 1946
Series
Ron Payne Collection - A. McKillop and Sons Ltd. series
Physical Description
0.2 cm of textual records
Scope and Content
File contains plans and specifications for the process building owned by A. McKillop and Sons Limited in West Lorne, Ontario. A 15-page document prepared by Meadows, Critoph & Co., a Toronto-based engineering firm.
Name Access
McKillop Family
A. McKillop & Sons
Less detail

Reports

https://heritagecollections.elgin.ca/link/archives169833
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
GMD
textual records
Date Range
1879-1906
Accession Number
2010-37
Storage Location
R12 S1 Sh2 B5 F9
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
Accession Number
2010-37
Storage Room
Archives Storage Rm. 110
Storage Location
R12 S1 Sh2 B5 F9
GMD
textual records
Date Range
1879-1906
Series
Ron Payne Collection - A. McKillop and Sons Ltd. series
Physical Description
0.2 cm of textual records
Scope and Content
File contains miscellaneous reports related to the business fuctions of A. McKillop and Sons Limited. Includes a three-page document containing the specification of material and labour required for the carpentry work required to build an addition to the West Lorne Canning and Evaporating Company. Also includes the 1906 Annual Report of the West Elgin Milling Company Limited.
Name Access
McKillop Family
A. McKillop & Sons
Less detail

Shareholder Records

https://heritagecollections.elgin.ca/link/archives169834
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
GMD
textual records
Date Range
1901-1943
Accession Number
2010-37
Storage Location
R12 S1 Sh2 B5 F10
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
File
Accession Number
2010-37
Storage Room
Archives Storage Rm. 110
Storage Location
R12 S1 Sh2 B5 F10
GMD
textual records
Date Range
1901-1943
Series
Ron Payne Collection - A. McKillop and Sons Ltd. series
Physical Description
0.1 cm of textual records
Scope and Content
File contains certificates of investment into company stock, including in A. McKillop and Sons Limited, McPherson & Company Limited, The West Lorne Waggon Co. Limited, The West Lorne Electric Light Company Limited, Republic Consolidated Gold Mining Co., The Trimming and Emroidery Co. Limited, and the Wallacetown and Lake Shore Telephone Association Limited.
Name Access
McKillop Family
A. McKillop & Sons
Less detail

Some of Elgin County's last large stock of logs at West Lorne Mills

https://heritagecollections.elgin.ca/link/archives168879
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
Item
GMD
graphic material
Date Range
March 1920
Accession Number
2010-37
Storage Location
R12 S1 Sh2 B1 11
Museum / Archive
Elgin County Archives
Part Of
Ron Payne Collection
Description Level
Item
Accession Number
2010-37
Storage Room
Archives Storage Rm. 110
Storage Location
R12 S1 Sh2 B1 11
GMD
graphic material
Date Range
March 1920
Publication
Posted on Facebook: January 6, 2021.
Series
Ron Payne Collection - Photographs series
Physical Description
2 photographs : b&w ; 30 x 35 cm [matted]
Scope and Content
Photograph showing some of West Elgin's last large logs after they arrived at the McKillop Mill in West Lorne, Ontario in March 1920. Two copies.
Name Access
A. McKillop & Sons
McKillop Family
Images
Less detail

18 records – page 1 of 1.