Five menus for the T. S. S. Richelieu.
- CA RBD MSG 1269-2-A-0004
- File
- [between 1950 and 1959]
Part of Menu Collection
Canada Steamship Lines
38 results with digital objects Show results with digital objects
Five menus for the T. S. S. Richelieu.
Part of Menu Collection
Canada Steamship Lines
Part of Menu Collection
File includes 1 slip with room rates and 3 memento napkins from Le Shangrila.
Part of North West Company Collection
From bookseller’s description: ledger contains business accounts and transactions relating to the partners of the North West company, their ships, and includes payments made to carpenters, bakers, and other small tradesmen who did work for the major shareholders of the company.
North West Company
Legal opinion regarding the estate of McGillivray and Company
Part of Simon McGillivray Fonds
File contains several lengthy documents of legal opinion and counter-opinion on the financial holdings and debts of the estate of Simon and William McGillivray in Canada and England.
McTavish McGillivray and Company agreement
Part of McTavish, Frobisher & Company, and McTavish, McGillivrays & Company Collection
File contains the articles of agreement for the creation of the Firm of McTavish McGillivray & Company. Included is also a photocopy version of the same document.
Part of McTavish, Frobisher & Company, and McTavish, McGillivrays & Company Collection
File contains 18 pages of the articles of agreement for the creation of the House of McTavish Frobisher & Company.
Part of Patterson and Co. papers
A deed of assignment prepared for the firm Patterson and Co. (represented in Montreal by William Walker, in Quebec by Samuel Hopkins, and in Liverpool by Andrew Todd Patterson and John Michael Malonek). The deed of assignment transfers the ownership of several plots of land in Montreal and Trois-Rivières (including a lumberyard, house, and windmill), a partially-built ship under construction in Trois-Rivières, a quantity of goods and wares (primarily timber, alcohol, and food), and some furniture and property from William Walker, Samuel Hopkins, Andrew Todd Patterson and John Michael Malonek to their attorneys, James McGill, John Richardson, and William Hallowell on behalf of their creditors. The agreement also includes an allowance for William Walker and Samuel Hopkins, as well as funding for a counting house in Montreal. The original agreement is dated 17 April 1811 and was notarized by Jonathan Abraham Gray and Thomas Barron.
Patterson and Co.’s creditors include McVickar & Stewart (James McVickar and William Stewart of New York, with their attorney John Richardson), McTavish, McGillivray & Co (William McGillivray, William Hallowell, Roderick McKenzie, Angus Shaw, Archibald Norman McLeod), Thomas W. Storrow & Co (Thomas W. Storrow, John C. Brown, Samuel A. Storrow, James Jones), and Lot & Asa Elmore.
A renewal of the contract from 10 March 1812 include new creditors: Douglas Reid & Co, McVickar & Stewart, Broker Darling & Co (by substitution from George Hamilton of Quebec), Alex Allison, Romeo Wotsworth, David David, Richard Seeds & Campbell Graham (power of substitution from Irvin Macnought & Co), Tappan & Sewall, Johnston & McQaid, Fred W. Ermatinger, Anthony Hood & Co., James McGill, John Morrall & Co, Esra Meach, Wright Bourlin & Wright, William Bowdin, and Joseph Hilson.
Additional signatories were added on 5 and 6 October 1812 (notarized by Henry Griffin): James McGill, John Richardson, William Hallowell, Henry Griffin, Thomas Barron, N.P. as well as the following creditors: George Sellers (represented by his attorney G. Garden, by power of substitution from John Salmon) and Thomas Clark (represented by his attorney Robert Frost per power of substitution from Sam. Hopkins).
Further signatories were added on 11 February 1814 and 22 June 1814 (notarized by E.H. Griffin): William Thompson (represented by his attorney Robert Frost, by power of substitution from William Mager), and M.C. Cowilling (attorneys by substitution to George Srymes attorney to the assignees of Carson, Parry & Co).
Barron, Thomas
Robert Abraham obituary, 14 November 1854
Part of Robert Abraham Fonds
File consists of a clipping from the Montreal Transcript, containing an obituary for Robert Abraham.
Clipping from a Montreal newspaper, 9 November 1847
Part of Robert Abraham Fonds
File consists of a partial broadsheet column titled 'The Montreal Murders'
Montreal Gazette, 20 August 1843
Part of Robert Abraham Fonds
File consists of a copy of the Montreal Gazette, vol. LI number 50.