Showing 8220 results

Archival description
212 results with digital objects Show results with digital objects
156 Centre Ave. re Wagman
CA ON00311 PF36-PF36-1-2011057-030 · File · 1926-1928
Part of Frank Denton fonds

File consists of records relating to the purchase by Vera McBride of property located at 156 Centre Avenue, Toronto, from David and Mary Wagman. It appears the property was then purchased by Frank Denton and shortly afterwards transferred by Denton to the Board of Trustees of the Toronto General Hospital. Included in the file are: correspondence, an assignment, a notice of motion, an order, an offer to purchase, a declaration of possession, and deeds.

160, 162 & 164 Centre Ave.
CA ON00311 PF36-PF36-1-2011057-029 · File · 1926
Part of Frank Denton fonds

File consists of records relating to the purchase by Frank Denton and Erie Miller of property located on Centre Avenue, Toronto, from Elizabeth Force and Abigail Lindsey. It appears the property was then transferred to the Board of Trustees of the Toronto General Hospital. Included in the file are: correspondence, certificates, an offer to purchase, deeds of land, and an account.

1875 agreement
CA ON00311 PF189-PF189-6-2009006-209 · Item · 1875
Part of Fasken Martineau DuMoulin LLP fonds

Item is an agreement between William B. Hamilton of the City of Toronto and Alexander M. Smith of the City of Toronto regarding a party wall. The agreement was drafted by the firm of Beatty Chadwick & Lash. The document was maintained by Bryce MacKenzie as an example of an old agreement without punctuation.

CA ON00311 PF189-PF189-1-PF189-1-1-2009006-001 · File · 1915, 1949-1968
Part of Fasken Martineau DuMoulin LLP fonds

File consists of memoranda, correspondence and leases regarding Fasken Calvin MacKenzie Williston & Swackhamer's lease agreements for office space on the 10th and 11th floors at 36 Toronto Street and office space at 20 Toronto Street. Also included is a lease for office space on the 10th floor of 36 Toronto Street, issued to Fasken Cowan Chadwick & Rose in 1915.

1926 dissolution
CA ON00311 PF36-PF36-1-2011057-040 · File · 1926-1927
Part of Frank Denton fonds

File consists of an agreement between Arthur Albert Macdonald and Frank Denton regarding the dissolving of the partnership of Denton, Macdonald & Denton. A list of furniture is attached to the agreement. Also included in the file is a letter from Macdonald to Denton regarding taxes.

1934 income returns
CA ON00311 PF36-PF36-1-2011057-007 · File · 1934-1936
Part of Frank Denton fonds

File consists of records documenting the income tax returns for Frank Denton for the years 1933 to 1935, and financial reporting for the firm of Denton & Denton. Included in the file are: income tax returns, correspondence, financial statements, receipts, a membership card to The Canadian Club, notices of assessment, and a financial report and schedules.

CA ON00311 PF189-PF189-7-2009006-01P · File · Dec. 1948
Part of Fasken Martineau DuMoulin LLP fonds

File consists of four photographs taken at a December 1948 Christmas party at the offices of Fasken Robertson Aitchison Pickup & Calvin. These photographs depict some of the firm lawyers and secretarial staff, including David Menzel, James Aitchison, J.D. Pickup, J.W. Pickup, B.R. MacKenzie, W.B. Williston, J.F. Robertson. Photographs are accompanied by typewritten expanatory notes detailing the nature of the firm Christmas parties and identifying the subjects in each photograph.

1959 appointment book
CA ON00311 PF184-PF184-4-2007050-137 · Item · 1959
Part of G. Arthur Martin fonds

Item is a legal day planner used to plan and schedule the appointments of both G. Arthur Martin and his partner, E. Patrick Hartt.

1961 election of benchers
CA ON00311 PF30-PF30-1-PF30-1-1-994001-1-25 · File · 1961
Part of William G.C. Howland fonds

File consists of records pertaining to the 1961 Law Society bencher election. Records include a list of candidates, correspondence sent and received by Howland concerning support for other bencher candidates and himself, and correspondence sent and received by Howland regarding congratulations from other lawyers on his election as bencher.

1966 election of benchers
CA ON00311 PF30-PF30-1-PF30-1-1-994001-1-26 · File · 1966, 1969
Part of William G.C. Howland fonds

File consists of a list of candidates for the Law Society's 1966 bencher election and correspondence sent and received by Howland pertaining to congratulations on his election as a bencher. Also included are similar pieces of correspondence pertaining to Howland's 1969 election as bencher and correspondence sent and received by Howland pertaining to support for other bencher candidates.

1967-68
CA ON00311 PF184-PF184-5-2007050-157 · Item · 1967-1968
Part of G. Arthur Martin fonds

Item is an account book documenting expenses, disbursements and credits in G. Arthur Martin's law office bank account from February 1967 to December 1968. Book also includes loose ledger sheets tucked in the back cover.

1968-69
CA ON00311 PF184-PF184-5-2007050-158 · Item · 1968-1970
Part of G. Arthur Martin fonds

Item is an account book documenting expenses, disbursements and credits relating to G. Arthur Martin and other firm staff in his law office bank account, dating from December 1968 to December 1970.

1977 office manual
CA ON00311 PF189-PF189-1-PF189-1-1-2009006-002 · Item · 1977
Part of Fasken Martineau DuMoulin LLP fonds

Item is a manual pertaining to the operations of the firm, divided into the following chapters: emergency procedures, directory, fringe benefits, terms of employments, facilities, word processing/steno services, filing, reception and switchboard, mail room, accounting, billing practices, printing, library, secretarial duties, communications, office equipment, instructions to paralegals, insurance and supplies.