Finding Aid
Wherever possible, concise condition notes on each item are included in this catalogue. These attempt to outline, in general terms:
- The materials used in the production of the artefact (what manner of paper was used, what inks, what printing processes are evident, the stamps and seals that are or were affixed to various documents, etc.)
- Material factors which affect the present physical condition of the document — creases, tears, surface soiling, water damage, halos, strikethrough, oxidation, chemical discolouration and so forth. These include notes on condition issues caused by repair attempts prior to our acquisition of the collection. These notes are not intended to discourage use of the artefacts, but to give an honest and thoughtful accounting of what has befallen them in the centuries since their creation.
A Note on Watermarks:
Throughout this finding aid, every effort has been made to identify watermarks and countermarks used in paper manufacture. These provide a valuable insight into the economics and material culture of the period. In cases where the distinction between a watermark and countermark are not immediately clear, the generic term “mark” is used.
Two watermarks appear with special frequency in this collection, both variants on the PRO PATRIA style in common use in late C18 paper manufacturing.
The PRO PATRIA style reliably denotes paper produced in continental Europe, especially the Netherlands, often for the export market. Paper produced for general use and export generally displays a “Maid of Dort” form of the watermark — in its most common iteration, a motif depicting a woman seated in a palisade holding a hat on the point of a spear, often accompanied by a lion and/or flowers. There were over twenty minor variations on this form. The emblem was a symbol of Dutch national pride and the original use of the PRO PATRIA motto was a celebration of Dutch independence from Spain.
Paper produced specifically for export to the United Kingdom and its colonies, however — an enormous market — generally bears a customised form of the watermark designed to appeal to British patriotic pride. This so-called “Britannia” form depicts an escutcheon (usually oval) bearing a robed woman seated in profile, often in a chariot, surmounted by the British crown. These marks often include the regnal monogram GR.
A Note on Biography:
Where possible, concise biographical sketches of individuals prominently featured in the artefacts’ creation are included. If a name does not appear listed in conjunction with a particular document, try searching to see if a biographical note for the same individual appears elsewhere.
1. Perrot-Charron Legal Agreement.
Description:
Legal agreement between François Charron, merchant of the city, and Nicolas Perrot, seigneur of Rivière du Loup, dated 9 October 1689 at Villemarie (the former name of Montreal), concerning 12,285 livres that Perrot owed Charron. 2,000 livres was to be paid to Charron at Michilimackinac, Baie des Puants in the next spring in dry or “en robbe” beaver (used for coats or blankets) at 45 sols per pound for dry beaver and 3 livres 7 sols 6 deniers per pound of “en robbe” beaver. The balance of the payment, 10,285 livres was to remain at Baie des Puants with the Jesuits or at Perrot’s house there. Charron was instructed to pick up the beaver pelts himself or to send people to Michilimackinac in his stead. If Charron was unable to obtain a permit to acquire the pelts at Michilimackinac, two men would be hired at Charron’s expense to acquire the pelts for him and Charron would also pay the expenses of the carriers or boaters for the pelts obtained by the Sieurs (Catignan) and priests from Perrot. The bundles of the pelts were to be marked CHA and weighed appropriately. As soon as the pelts were received by the Jesuits or their attorney, Charron would show these in his accounts and the debt would then be paid in full. The agreement was signed by Charron and Perrot in the notary’s office in Villemarie, further signed and witnessed by Pierre Cabazié, Jean-Baptiste Mongodon (sieur de Bellefontaine), Alexandre Turpin, and lastly by the notary Antoine Adhémar, then read according to the ordinance.
Material Characteristics:
1 leaf, folded and creased, text on [3] pp., loss top left affecting the text on pp. [2-3], fleur-de-lys watermark on recto, heart-shaped watermark on verso. Antique laid paper, deckle edge; text written in French in iron gall ink. The partial title of the agreement on p. [4] in another hand reads: “9 8bre 1689. Convention entre les sieurs Charron et N. Perrot…” Apparently purposeful erasure of title and attestations at close of the agreement.
Biographical Notes:
Nicolas Perrot (1644-13 August 1717), French fur trader, North American colonial official, and explorer.
Antoine Adhémar de Saint-Martin (c. 1639-15 April 1714), royal notary, clerk of the court, process-server, and prison keeper.
Pierre Cabazié (c. 1641-14 July 1715), bailiff of Montreal, prison keeper, prosecutor of the King and interim judge, committed clerk and notary.
Location: Box 1
2. Maître Lafleur Manuscript.
Description:
Incomplete ALS, 23 May 1708, addressed to one “Maître Lafleur” written in French stating that an indigenous person (“le sauvage”) has returned the beaver; that he (the signer of the letter) has talked at Grand Marais with the recipients’ brothers; that he accepts the powder that has been promised to him, and that he and Great Beaver will forward two pieces of red and blue fabric to Lafleur. The letter is dated 12 July at the end with the signatures of a Bissonet (unidentified), Pierre Raimbault, and Antoine Adhémar.
Material Characteristics:
Antique laid paper, iron gall ink. Text in French. Loss 100x80mm (approximately 1/3 of ALS text) recto, right, owing to iron gall ink corrosion and lacing. Partial watermark recto right; possibly a grape motif.
Biographical Notes:
Pierre Raimbault (11 October 1671-17 October 1740), cabinet-maker, clerk of court, notary, surveyor, king’s counsellor, king’s attorney, acting lieutenant of police, subdelegate of the intendant, judge in the court of Montreal.
Antoine Adhémar de Saint-Martin (c. 1639-15 April 1714), royal notary, clerk of the court, process-server, and prison keeper.
Location: Box 1
3. Letter from Michel de Villebois de la Rouvillière.
Description:
ALS addressed “Monsieur”, Quebec, 16 May 1752, Written shortly after the death of Jacques-Pierre de Taffanel de la Jonquière, the Governor General of New France, Michel’s letter conveys detailed information during a time of instability. He refers to his previous letter and the arrival in port of the ship, la Renommée, from Bordeaux, which brought the news that Michel-Ange Du Quesne de Menneville, Marquis Du Quesne has been appointed the new Governor General. He reports news from France: the birth of a crown prince; the death of duc d’Orleans; the retirement of the Marquis de Puiseux from the Department of the Navy; the nephew of d’Argenson in charge of the War Department; the King not letting the Comte de Maurepas to leave Bourges; bread sells for 4 sols per pound. France is burdened by taxes and disasters. Michel also laments the situation in New France: furs have lost 30 to 40 per cent in value; the greater portion remain unsold; the cost of living is high; and the wages of voyageurs are exhorbitant. He requests his correspondent to send him furs as soon as possible so that they can then be sold quickly to various outlets. Michel died in New Orleans six months after he wrote this letter.
Material Characteristics:
1 leaf folded with [2] pp. of text, antique laid paper with watermark of a crown and escutcheon bearing a posthorn. Some oxidation, surface soiling, iron gall ink fading and flaking. Very legible land; some strikethrough in text.
Biographical Notes:
Michel de Villebois de la Rouvillière, Honoré (1702-18 December 1752), king’s councillor, commissary of the Marine and subdelegate of the intendant at Montreal, general commissary and ordonnateur in Louisiana.
Location: Box 1
4. Business Statement of Joseph Fleury Deschambault.
Description:
Statement dated 4 June 1771 of the writer’s operations in partnership with Lamarre & Porlier (“Compte pour servir de prêuves à la justesse de l’operation du J. Déchambault relatif à la société avec J. Lamarre Porlier”), apparently fur traders, for the sum of 177621 livres 19 sols 8 deniers. Among the partners and debtors are Porteous, Bindon, St. Germain, Bouthillier, Gamelin, John Fraser, and so on. Insolvent debtors include: Sr-Sauveur jr., left for Illinois; Pierre LeDuc, who left three years earlier for the Pays d’enHaut; J.B. Pitre, who left for Detroit because he had nothing left.
Material Characteristics:
Antique laid paper, originally part of a bound volume. 8 leaves in [15] pp.; creases. Fleur-de-lys watermarks partially visible.
Biographical Notes:
Joseph Fleury Deschambault (1 May 1709-13 July 1784) was a Quebec officeholder and merchant. During the French régime by 1736, he was employed at Montreal as general agent for the Compagnie des Indes. In the early 1740s he was involved in private fur-trading ventures as a partner, an outfitter, or a financier.
Location: Box 4
5. Mary Jacobs Inventory.
Description:
Inventory of sundry goods & merchandize remaining in the hands of Mrs. Jacobs this 29 May 1771. The inventory itemizes all kinds of household goods (cloth, clothes, food, etc.) and furniture. The concluding section on the verso of the third leaf is entitled “Debtes”: “in notes of hands & obligations michelimakinac 400 beaver….” with sums undoubtedly owed 1039", 11254 " 5., 21649 " 5. On the same page is written: “Montreal: Mary Jacobs maketh oath that she has in her hands & possession notes of hand to the amount of twenty one thousand six hundred and forty nine livres six sols about two thousand livres books debts 11 June 1771” with an additional attestation possibly reading “JCP”.
Material Characteristics:
Antique laid paper, Ms., [4] pp. Creases, slight chemical discolouration, minor losses. Antique laid paper with watermark of the British royal coat of arms; countermark is the regnal monogram: GR.
Biographical Notes:
Mary Jacobs (probably née Marie-Josette Audette) may have been the wife of Samuel Jacobs (died c. 10 August 1786), a Jewish merchant in Montreal who after settling for a time in Quebec finally moved to New York about 1771.
Location: Box 1
6. Jacques and François Gagnier; Lists of Trade Goods
Description:
(6.1) Signed lists of trade goods received from the Gagnier brothers for Porteous Bindon & Paterson. Text in French: “Compte des marchandizes reçu de Monsieur Gagnier pour être partager entre les Sieurs Porteous Bindon & Paterson.” Dated 7 August 1773. 4 pp., folio, antique laid paper (watermark of crown with escutcheon in a double circle; countermark of a crown and GR)
(6.2) Statement of goods, bales, barrels, and pieces of merchandise, belonging to the Gagnier brothers and received by Porteous Bindon & Patterson. Dated 15 August 1773. 1 p., large folio, antique laid paper, creases, fleur de lys watermark. Text in French, signed by both brothers.
Biographical Notes:
Jacques Gagnier was born before 1739 in St-Thomas-de-Montmagny, Québec. He married Marie Genevieve Bertrand on 6 October 1760 in Montréal.
François Gagnier was born on 10 November 1746 in St-Pierre-de-La-Rivière-du-Sud, Montmagny, Québec. He married Amable Louise Marie Roy on 3 July 1769 in Montréal.
Location: Box 1
7. Sanguinet-Guillon Claim
Description:
Sanguinet, Christophe; Guillon, Jean-Baptiste. Claim by Saguinet against Guillon who seized a seven-man canoe and its contents. Sanguinet requests compensation of 8046 livres 1 sol for a variety of goods and products (all listed), including 90 beaver pelts, 55 bear skins, tobacco, etc., that were obtained from Adhémar at Michilimackinac. Signed by Sanguinet at Montreal, 27 November 1774.
Material Characteristics:
Text in French. Ms., 3 pp., antique laid paper, folio, creases. Some oxidation, tears, and surface soiling; brittle.
Biographical Notes:
Christophe Sanguinet (16 October 1736-7 December 1809) was, in addition to being a merchant, a Justice of the Peace. He lived at Varennes (c1788-1801) and later at Saint-Philippe / La Tortue, 1803-9.
Jean-Baptiste Guillon (17??-????) was a French trader. He is attested elsewhere in a 1765 petition to the commander of Fort Michilimakinac concerning over-wintering.
Location: Box 1
8. Guillaume-Michel Perrault Correspondence
Description:
ALS, Fort Dauphin, Martinique, West Indies, to Charlotte Boucher de Boucherville [Quebec City], dated 30 April 1776. He refers to their previous correspondence (a letter of 30 October 1775 via New York in answer to her sorrowful letter, undoubtedly about his brother’s death) and other correspondence (referencing one [Denis] Goguet). He hopes to visit her by way of New England. Other matters: 35 years that he has roamed the seas and earth; losses of the Northern Posts (referring, evidently, to the fur trade); abundancy of the fisheries; encloses a new power of attorney; his seignury and its revenues; no news from their brother [Louis Perrault] in Louisiana but Josette, his daughter, has written saying that he is in good health; wedding of her sister Suzette; painful familial voyages to the West Indies.
Material Characteristics:
Text in French, 1 leaf, folded (4 pp.), blue-coloured laid paper, loss 0.8mm x 20.3mm repaired at corner. Circular watermark at centre of leaf showing a fleur de lys surmounted by a crown with crossed fronds.
Biographical Notes:
Guillaume-Michel Perrault (1726-c.1790) was born in Quebec. He and his brothers Jacques and Louis were the sons of François Perrault, a prominent merchant and fur trader. After the fall of New France, Guillaume-Michel went to New Rochelle in France and then to Martinique where he became a successful merchant. His seignury (purchased by Guillaume-Michel in 1774 and mentioned in his letter) was at La Bouteille or Rivière Ouelle. >Guillaume-Michel eventually settled on a plantation near New Orleans.
Charlotte Boucher de Boucherville (17??-????) was the wife of Jacques Perrault (d. 20 March 1775), and the sister-in-law of Guillaume-Michel Perrault.
Location: Box 1
9. Will of Augustin & Pierre Malboeuf
Description:
Last will and testament before the Royal notaries of Quebec in the city of Montreal at the borough of Boucherville, 15 May 1775 at 6.37 minutes on the watch. Signed by Jean Delisle and François Simonnnet, notaries. Both Malboeufs have apparently signed this joint will with their mark (×) since neither could read or write. The will was also apparently signed (perhaps with an ×) by Jean Marie La Trimouille who acted on behalf of the Balboeufs with the notaries. The will was initiated by the Malboeufs who were leaving for the Mississippi and other places of the upper country. Both professed to be god-fearing men in perfect health, although Augustin was deaf-mute and communicated by sign language with his nephew. In case of their demise, the Malboeufs wanted to have their debts to be paid and all their clothes, linen, money, and other belongings to be placed in the hands of La Trimouille, their executor.
Material Characteristics:
Text in French, handwritten in iron gall ink. 4 pp., folio, slight tear on the second leaf, laid paper. Ink no longer cohesive; danger of further loss. Handle with extreme care.
Biographical Notes:
There were a number of Malboeufs named Augustin and Pierre in eighteenth-century Quebec. This Pierre Noel Malbeouf was born on 13 October 1727 in Berthier-sur-mer, New France, and died at the age of 83 at St-Hyacinthe on 2 May 1810.
Location: Box 1
10. Great Lakes Fur Trade Legal Documents
Descriptions and Material Characteristics:
Great Lakes fur trade shipping legal documents. 1771-1793. Verso of documents (nos. a-h) has written information that these documents were used in judgement at Montreal, 17 November 1792, Thomas Dunn.
(10.1) Receipt from on board His Majesty’s Sloop the Wyandot, James Guthrie Commander, 20 barrels bulk and packs of merchandize. Shipped at Detroit, promissory note to pay on demand to the naval store-keepers at Detroit or Carlton Island or the paymaster-general at Quebec. Dated Mackina the 5 of July 1785 for Mr. Beath Grant & Co. John Reid. Antique laid paper. Letterpress printed with written insertions. Tear lines visible at bottom.
(10.2) Receipt from on board His Majesty’s Sloop Felicity, Lt. Henry Ford Commander, 27 barrels bulk as per bill laden no. 15 in the same condition as ships at Detroit. Promissory note to pay on demand to the naval store-keepers at Detroit or Carlton Island or the paymaster-general at Quebec. Dated Michilimakinac 10 October [1785] for Mr. Beath Grant & Co. Thomas Richardson. Ms., antique laid paper. Remnant at bottom with writing partially visible, possibly indicating additional attestations.
(10.3) Receipt from on board His Majesty’s Sloop the Wyandotte, Louis Barthe Commander, 3 barrels of merchandizes, as they were shipped at Detroit, promissory note to pay on demand to the naval store keeper at Detroit or Carlton Island or the paymaster-general at Quebec. Dated Michilimackinac, 12 June 1786, Mr. Beath Grant & Co. Ms., antique laid paper remnant.
(10.4) Receipt from on board His Majesty’s Ship Limnade, David Betton Commander, 7 barrels bulk being four packs of merchandize as per bill of lading no. 3 in the same condition they were shipped at Carleton Island. Promissory note to pay on demand to the naval store-keepers at Detroit or Carlton Island or the paymaster-general at Quebec. Dated for Mr. Beath Grant & Co. Fran Winter at Niagara 4 July 1786. Antique laid paper; letterpress printed with written insertions. Tear lines visible at bottom, showing where item was torn from receipt book.
(10.5) Receipt from on board His Majesty’s Schooner Dunmor, Lt. Henry Ford Commander, 13 barrels bulk as per bill lading no. 2 in the same condition as shipt at Detroit. Promissory note to pay on demand to the naval store-keepers at Detroit or Carlton Island or the paymaster-general at Quebec. Dated Michilemakena 8 June 1784 for Mr. Beath Grant & Co. Thomas Richardson. Ms., half sheet. Verso has written information that the document was used in judgment Montreal, 17 November 1792, Thomas Dunn. Antique laid paper; watermark: PRO PATRIA. Shows water damage and extensive oxidisation; brittle.
(10.6) Receipt from on board His Majesty’s Sloop Angelica, William Thorn Commander, 5 barrels bulk and merchandize as per bill of lading no. 8 in the same condition they were shipped at Carleton Island. Promissory note to pay on demand to the naval store-keepers at Detroit or Carlton Island or the paymaster-general at Quebec. Dated for George McBeath Julius Freemont at Mackina 12 August 1783. Antique laid paper, letterpress printed with written insertions. Several ms. corrections visible.
(10.7) Promissory note to pay on demand at the fares thereafter so regulated by the Commander in Chief for the freight of 13 barrels bulk from Detroit across Lake Erie in His Majesty’s armed Sloop Wyandot. Signed David Rankin, Makina, August 1781. Ms., antique laid paper remnant.
(10.8) Received from His Majesty’s armed Sloop Angelica, Lieut. Henry Ford Commander, merchandize 30 barrels bulk as per bill of lading no. 4 in the same condition as shipd at Detroit the freight of which to be paid by the naval store keeper at Detroit or Carlton Island or the paymaster general of the Marine Department at Quebec. For George McBeath Julius Freemont, 14 June 1783. Ms., antique laid paper remnant. Iron gall ink lacing in evidence; handle with care.
(10.9) Promissory note to pay Joshua Winslow, deputy pay master general or to his order at the House of Messrs. Todd and McGill at Montreal £1 7s Halifax currency for value received in the freight of 3 barrels bulk of merchandize at 15s New York currency per barrel in his Majesty’s Sloop Felicity from Fort Erie to Detroit. Detroit, 29 November 1787, (latter written in French) received and signed at Detroit 6 December 1787 by Antoine Dufresne. Ms., antique laid paper. Partial watermark of a crown and escutcheon bearing a posthorn. Shows water damage affecting both ink and paper.
(10.11) Receipt from on board His Majesty’s Snow Seneca at Carleton Island, 24 August 1786, William Baker Commander. 99 packs of peltries the property of Meldrum & Park merchants at Detroit in the same condition they were shipped at Niagara. Promissory note to pay on demand to the naval store-keepers at Detroit or Carlton Island or the paymaster-general at Quebec. For Meldrum & Park Wm Dickson. Ms., antique laid paper remnant, creases. Partial mark shows the regnal monogram GR with a crown.
(10.12) Receipt from on board His Majesty’s Sloop Caldwell, Carleton Island, 24 June 1785, Philip Fitzsimmons Commander, 21 packs of peltries the property of Meldrum & Park merchants at Detroit in the same condition they were shipped at Niagara. Promissory note to pay on demand to the naval store-keepers at Detroit or Carlton Island or the paymaster-general at Quebec. For Meldrum & Park D. MacDonell. Ms., antique laid paper. Partial watermark of a crown and escutcheon visible. Adhesive stain recto left.
(10.13) On demand I promise to Joshua Winslow Esq. deputy paymaster general to his order at the House of Monsieur Barrile Montreal 7 shillings and 6 pence Halifax currency for value received in the freight of 4 packs peltries at 3/… per packs in the King’s vessels from Niagara. For Antoine Dufresne Bryan Crawford. 31 October 1787, Carleton Island. Ms., antique laid paper. Partial watermark of a crown and escutcheon visible.
(10.14) A note wanting for 25 barrels, Brig the Gage. Barrels over the lake as notes enclosed 4½ as the vessels bills of lading for which there are no notes } 25 as notes } 123 packs between Little Niagara Lake Erie notes 62. Freight on Lakes Erie and Huron between 20 July 1777 and 31 December 1779. Dated 10 October 1778, Alex Grand Commander Her Majesty’s Vessels upper Lakes. The name “Bartlett” appears on the bottom left corner, and “Berthelet” (Berthelettes) at the top and verso. Ms., antique laid paper, extensively torn.
(10.15) Promissory note, Detroit, 20 August 1778, at the affairs thereafter regulated by the Commander in chief for the freight of ten and a half barrels of powder across Lake Erie in the Schooner Hope. Signed by Bertherlet. Ms., antique laid paper. Partial watermark showing the top of a crown. Brittle.
(10.16) Signed affidavit by Nicolas Berthelet of Longue pointe to the Court of Common Pleas, Montreal, undertaken by Isaac Winslow Clarke (trustee) and others to recompense Berthelet for beaver pelts on Lakes Erie and Huron, specifically on Macabe dit La Jeunesse at Detroit, of Guillaume Mallen and Jean Baptiste Pacquin. Signed also by the court official (John Fraser) at Montreal, 20 May 1793. Ms., 1 p., antique wove paper, creases. Text in French. Watermark: a crown and escutcheon in quadrants (British royal arms?). Countermark: GR.
(10.17) Petition and summons to the Court of Common Pleas, Montreal, by Isaac Winslow Clarke, Lewis Genevay, and Arthur Davidson, trustees, citing “An Act or Ordinance for the easy settlement an recovery of the Crown Debts incurred in the commercial transportation over the interior lakes” being a complaint against Joseph Borrel and Antoine Dufresne in the sum of £81 5s between 8 June 1778 and 8 August 1784. Signed by A. Davidson for the plaintiffs, 16 November 1790, and John Fraser (“Let the defendants be summoned as prayed”). Ms., 1 leaf folded antique laid paper. Watermark of a crown and posthorn with initials LVG (Lubertus van Geererink). Countermark: IV. Unknown adhesive from past repairs top centre recto. Wafer seal partially intact. Attached to the summons is another sheet detailing the expenses “for freights of merchandize & peltries” signed by Clarke, Genevay, and Davidson as trustees. Ms, antique laid paper. Inserted into the summons are three further documents, all on antique laid paper: (1) Promissory note of Borrel and Dufresne, Lower landing 8th June 1778 received on board the Haldimand Capt. James Andrews two barrels wet, …. Mark’d BD in good order as when shipt being thirty barrels bulk; (2) petition of Isaac Winslow Clarke and others, trustees of Her Majesty’s plaintiffs, addressed to Borrel and Dufresne as defendants by J. Walker their attorney for payment of £81 5s, signed by Walker on 29 November 1790; (3) petition by Clarke, Genevay, and Davidson, plaintiffs, against Borrel and Dufresne, defendants, for £81 5s owing, signed by Davidson. Filed 20 May 1791.
(10.18) Petition and summons to the Court of Common Pleas, Montreal, by Isaac Winslow Clarke, Lewis Genevay, and Arthur Davidson, trustees, citing “An Act or Ordinance for the easy settlement an recovery of the Crown Debts incurred in the commercial transportation over the interior lakes” being a complaint against William Robertson of Detroit between 29 September 1784 and 29 November 1787 for the sum of £366 18s 5p. Signed by A. Davidson for the plaintiffs, 11 October 1790, and Bonville (“Let the defendant be summoned and prayed”). Ms., 1 folded sheet, losses top recto. Attached by wafer seal to this summons are several additional documents: a detailed account of Robertson’s debts in Halifax currency signed by Clarke, Genevay, and Davidson, (ms., antique laid paper, 1 folded leaf); a printed sheet with handwritten insertions addressed to the sheriff, John Fraser, regarding Robertson’s debt (antique laid paper, letterpress printed; extensive loss top recto); and a handwritten certification signed by D. Grey, the bailiff, 12 October 1790, at Todd & McGill’s house, Notre Dame Street, Montreal (antique laid paper with en placard seal “of Montreal”. In addition, there are the following three handwritten documents, all ms. on antique laid paper: receipt and promissory note of payment for Robertson signed by William Dickson, 4 September 1786, on board His Majesty’s Sloop Caldwell at Carleton Island, Philip Fitzsimmons Commander, thirty seven packs of peltries shipped at Niagara except sixty four muskrat skins to all appearances damaged, partial sheet; receipt and promissory note of payment signed by Robertson at Detroit, 15 August 1786, on board His Majesty’s Snow Rebecca, Alexander Harrow Commander, eleven packs of peltries; oath signed by Robertson of Detroit in the province of Upper Canada but now of Lawrence Poultney in the city of London and also signed by Lord Mayor of London, 13 April 1793, acknowledging his debt in the Court of Common Pleas in Montreal before the judges, John Fraser and Thomas Dunn.
(10.19) Petition and summons to the Court of Common Pleas, Montreal, by Isaac Winslow Clarke, Lewis Genevay, and Arthur Davidson, trustees, citing “An Act or Ordinance for the easy settlement and recovery of the Crown Debts incurred in the commercial transportation over the interior lakes” being a complaint against William Taylor of Montreal between 29 September 1784 and 9 September 1787 for the sum of £56 19s 6½p. Signed by A. Davidson for the plaintiffs, 16 November 1790, and John Fraser (“Let the defendant be summoned and prayed”). Antique laid paper ms., 1 sheet folded in 2 pp., creases and tears evident. With this summons are three other associated handwritten documents, all on antique laid paper and demonstrating extensive water damage: Taylor’s account (“notes for freight of merchandize and peltries”), 67 packs of peltries across Lake Ontario, 114 across Lake Huron, 77¾ barrels over Lake Erie, signed by the three trustees, £56 19s 6½p owing in Halifax currency; receipt and promissory note for payment on board His Majesty’s Sloop Felicity, Henry Ford Commander, two barrels bulk laden no. 14, Detroit, 24 September 1785, for Taylor and signed by William McNeill, half sheet (verso signed by Thomas Dunn, the judge, 17 November 1792; certification signed by John Garner and William McNeill, Fort Erie, 5 September 1783, that 58 packs of peltries the property of Messrs. Taylor & Forsyth were laden on board Her Majesty’s Schooner Hope, Normand McKay master, and that thirty seven were wet and entirely damaged.
(10.20) Petition and summons to the Court of Common Pleas, Montreal, by Isaac Winslow Clarke, Lewis Genevay, and Arthur Davidson, trustees, citing “An Act or Ordinance for the easy settlement an recovery of the Crown Debts incurred in the commercial transportation over the interior lakes” being a complaint against Nicolas Berthelet of Montreal and his brothers, François and Pierre Berthelet, between 8 August 1778 and 5 July 1780 for the sum of £69 5s. Signed by A. Davidson for the plaintiffs, 26 November 1790, and John Fraser (“Let the defendant be summoned and prayed”). Ms., antique laid paper folded in 3 pp. Attached to the summons by wafer seal are three other documents, all on antique laid paper: “Lake freights, for his notes for Freight of Merchandize & Peltries” pertaining to Berthelet’s debt, 41 barrels bulk over Lake Erie, 370 packs of peltries over Lake Huron, and 121 packs between Forts Erie and Sclosser, signed by the trustees (this includes a wafer seal en placard recto left showing the Coat of Arms of Montreal); a letterpress printed sheet in French with handwritten insertions addressed to the sheriff, John Fraser, re Berthelet’s debt, 26 November [1790]; and a handwritten certification signed by J. Marston, the bailiff, 27 November 1790, that he has served the summons to a woman at Berthelet’s dwelling house in Montreal.
(10.21) Account of Robert Ellice & Company, freight of merchandize and peltries, between 1 September 1784 and 1 August 1786, £31 2 6, signed by A. Davidson, Antique laid paper ms. with paste remnants from a wafer seal no longer extant. Watermark: PRO PATRIA.
(10.22) Receipt from on board His Majesty’s Schooner Dunmor, David Cowan Commander, thirty three packs of peltries, as per bill of lading no. 9 in the same condition they were shipped at Detroit. Promissory note to pay on demand to the naval store at Detroit or Carlton Island or the master general of the Marine Department at Quebec. Fort Erie, 12 September 1785, for Robert Ellice & Co., signed by Leith & Shepherd. Antique laid paper Ms with partial mark showing the top of a crown.
(10.23) Statement in French, of goods with the mark CP that have been pilfered. Ms., half sheet, frayed at the bottom, signed by Diel and witnessed by Laurent Ducharme, 22 July 1779. Antique laid paper with indistinct partial watermark.
(10.24) Received from on board His Majesty’s armed Brig Gage, Alexander Herron Commander, 49 packs of peltry as per bill lading no. 2 in the same condition as shipped at Detroit. Promissory note to pay on demand to the naval store at Detroit or Carlton Island or the master general of the Marine Department at Quebec. Signed Toussaint & Porthier & Co. Verso has date 1784. Antique laid paper Ms. Mark: MUNN & CO.
Location: Box 3
11. John Collins Warrant
Description:
Warrant to Collins in his role of deputy surveyor from the Honorable Hector Theophilus de Cramahé Esquire (President of His Majesty’s Council, Commander and Chief of the Province of Quebec &c. &c.) to survey and lay out a spot of ground within one of the bastions adjoining to the present powder magazine for storing of gun powder for the use of the trade there a return of which he was to mark for the clerk of the Council. Signed and authorised by Cramahé, 30 August 1777, and also signed by order of the Commander in Chief Geo. O. Allsopp C.C.
Material Characteristics:
Antique laid paper, 1 leaf, creases. Watermark: PRO PATRIA Maid of Dort motif; counter-mark: LVG. These are the initials of Lubertus van Geererink, a Dutch paper-maker who operated a mill at Egmond op den Hoeff producing paper chiefly for the British market. It was demolished in 1819.
Biographical Notes:
John Collins (d. 15 April 1795) was a surveyor and member of Quebec’s Legislative Council. He was appointed deputy surveyor general of Quebec on 8 September 1764.
Hector Theophilus de Cramahé (1 October 1720-9 June 1788) was Lieutenant-Governor of the Province of Quebec and titular Lieutenant Governor of Detroit.
George Allsopp (c. 1733-14 April 1805) was a businessman, office holder, politician, and seigneur. He served in the British Quartermaster General’s Department during the Seven Years War. He had a long and varied business career, most of it revolving around the fur trade with his partner, Joseph Howard.
Location: Box 1
12. Launière-Robichaud Letter
Description:
ALS from Launière, Quebec, to Robichaud, L’Islette, 13 July 1778. Informs Robichaud that Jaco[b] Ontasa has given him a note for 100 piastres and 4 francs to pay Robichaud for 45 moose skins and that there is a balance owing of 20 piastres and 4 francs which he will collect next spring.
Material Characteristics:
Antique laid paper. 1 p., creases, remnants of seal, loss repaired on adjoining leaf. Handwritten (French) in iron gall ink, showing some fading, loss, cracking, and strikethrough. Watermark shows an escutcheon in a circle displaying British armorial elements (a harp, a lion, the fleur-de-lys).
Biographical Notes:
Régis Robichaud and his brothers were voyageurs who traded with Indigenous people for furs.
Location: Box 1
13. Alexander Shaw Petition
Description:
Petition to the Honorable Judges of His Majesty’s Court of Common Pleas in & for the District of Montreal. Shaw states that on 27 May 1779, he became “a joint adventurer with one Ezekiel Solomons in the Indian trade” and proceeded to Nipigon in the month of August. Before he entered into his agreement with Solomons, on 15 April 1779 Shaw purchased on a promissory note divers goods from Richard Dobie suitable to the Indian trade amounting to £569 15s 8d. During the previous season, Shaw traded 22 packs of furs and upwards, which enabled him to pay Dobie. However, the Sheriff seized these furs and another 20 packs as a result of a claim by the trustees of Solomons’s creditors. Shaw asked the judges: to release the 22 packs of furs so that he could pay Dobie; to allow him half of the profits on all the furs according to the terms of his agreement with Solomons; to allow him half of the profits on the goods, men, etc. sold at Lake Superior, Michilimackinac, and elsewhere belonging to Solomons by William Grant; to have payment of Solomons’s note dated at Païs Plat on 4 August 1789 for 7300 livres, including the freight of packs sent down the previous fall. Signed by A. Davidson, 12 September 1780.
Material Characteristics:
Ms., 1 leaf, antique laid paper. Creases along original fold lines, two slight losses with chipping at edges and corners. Some surface soiling and oxidation with strikethrough affecting some text. Watermark showing the Maid of Dort with text “PROPATRIA”.
Biographical Notes:
Alexander Shaw was a fur trader in the regions near Michilimackinac, Lake Superior, and Lake Nipigon in occasional partnership with William Grant (1743-20 November 1810) and Gabriel Cotté.
Richard Dobie (c. 1731-23 March 1805) established himself in the fur trade in the 1760s with partnerships with Lawrence Ermatinger, Pierre Montbrun and Benjamin Frobisher, trading at Fort Temiskaming, Green Bay, and Michilimackinac. He became a man of political influence in Lower Canada and was a member of the Montreal militia, holding the rank of captain (1788-97) and major (1798-1805).
Ezekiel Solomons (born c. 1735), one of the many Bohemian Jews who were expelled by the Empress Maria Theresa around 1746, was part of a consortium of five Jewish traders who received permission from the British to establish a trading post at Fort Michilimackinac in 1761.
Location: Box 1
14. Jean-Baptiste Nolin Correspondence
Descriptions and Material Characteristics:
2 letters in French, 1780-1, as follows
(14.1) ALS, Montreal, from a “Bouthillier” to Messrs St. Germain & Naulin [Nolin], 31 May 1780, 1 p., since St. Germain and Naulin are taking two canoe loads and given the many men in their employ, they will need provisions, so Bouthillier has written to Laurent Ducharme for 30 bags of wheat and 3 barrels of grain. Bouthillier also forwards a note from J. Réaume about wares and furs. Bouthillier suggests that they can leave the note with Mr. Cadot to be withdrawn or paid on their return; if Cadot has furs, he should make payment. Antique laid paper, remnant from larger sheet, 1p.
(14.2) ALS, Michipikoten, from Jean-Baptiste Nolin to Bouthillier, 24 August 1781, complains that much of the tobacco is spoiled, St. Germain must take better care in checking material, last year many coats burnt from sea water and had no value, 80 livres of returned merchandise, compensation of 400 livres for the loss of two men, two other men hired, he is responsible for the sum of 763 livres, two other men in the King’s service owing 2189 livres, St. Germain to find money in Michilimackinac, Mr. [William] Grant to send their accounts, the governor asks to buy six brown minks, thread unsold, too many French blankets, he is not going to Michilimackinac this year, his partner will go in his stead and have the wood cut, and references to Mr. Leon, Mr. Joseph Resin (?), and Mr. Cadot. Antique laid paper, remnant from larger sheet, 2pp. Several small tears, flyspecks, creasing.
Biographical Notes:
Jean-Baptiste Nolin (c. 1742-August 1826) was a fur trader and militia officer. In 1777 he formed a partnership with Venance Lemaire dit Saint-Germain and purchased the trading post at Michipicoten. By 1781 Nolin had given up the post and gone to Michilimackinac. He was also an agent for the North West Company.
Location: Box 1
15. Hugh Heward Letter
ALS (referring to Mr. Heward and Mr. Causlan), Detroit, to Mr. Powell [William Dummer Powell], attorney, Montreal, 22 July 1783. Heward recalls meeting Powell in 1779 when they crossed the Atlantic Ocean. He requires his legal services “the matter being somewhat complicated Cox having made the purchase to serve Graveratt that tho’ we had no right in any Person but Cox he refuses to pay it expecting that the other would have provided the payment… if you want any further Information our Friend Mr. Crookshanks who will deliver this understands it as well as Ourselves….”
Material Characteristics:
2 pp., folio, antique laid paper, watermark showing a posthorn inside a shovel-shaped escutcheon accompanied by fleur de lys and initials GR, all surmounted by a crown. Small losses; remnants of red wafer seal.
Biographical Notes:
Hugh Heward was an English fur trader and surveyor. He is remembered for the route that he and a party of seven Frenchman paddled on 24 April 1790 down a 50 mile section of the Grand River in central lower Michigan while being chased by a group of native Indians. The Hugh Heward Challenge is an annual paddling event that retraces a part of his historical journey.
William Dummer Powell (5 November 1755-6 September 1834) was a lawyer, judge and political figure in Upper Canada.
Location: Box 1
16. James May & William Arundel Correspondence
Descriptions and Material Characteristics:
(16.1) ALS from Detroit signed May & Arundel to Thomas Burn, merchant, Montreal, per favor Mr. S. Martin, 29 May 1784. Antique laid paper, 1 p., folio; tear with minor loss at left margin recto, creases along original fold lines, remnants of seal. Arundel apologizes for not replying sooner with regard to his outstanding account. Notes that matters were quite bad financially, “vendues” (auctions of goods) were occurring all the time, goods selling less than their market value, scarcity of cash. Arundel risked his life on Lake Michigan, and if he had not done so, they would have been ruined. Fortune has now favored them. Indigenous goods are selling which enable them to pay the balance of their account.
(16.2) ALS from Detroit signed by James May to John Fraser, 2 September 1785. Antique laid paper, 4 pp., folio. Re the writ of execution from Thomas Burns for payment of the balance of his account (£800). Mentions the great quantity of his goods in the Indian country and the stagnation of trade in those parts. Mr. Hallowell advertised his furniture for public sale (“very hard… and trifling towards paying a balance so large”). 33 packs of skins were seized by Hallowell. Refers to Lt. Governor Hay and that the matter of his debit will be decided by a court in Montreal.
(16.3) ALS from Mackina from Arundel addressed “Dear Sir” (perhaps a merchant in Montreal), 4 August 1874, 3 pp., folds, encloses a memorandum (not present) of the packs shipped on the Dunmore and also a copy of an answer (not present) to Mr. Burnate for goods sold by him to Moran, refers to goods shipped to Makina, some articles would sell better there than at other places, has a canoe and men but no provisions, asks for money, rum, and clothes, has bought pipes and pork from Mr. McCaustin, will try to get freight to Chicago.
(16.4) Statement by James Ellice as agent an attorney of Robert Ellice & Co., Detroit, 8 August 1875, 1 p., certifying that James Hallowell acting by warrant from Edward William Gracy of the District of Montreal has seized 33 packs of deer skins belonging to James May. Ellice and Hallowell are of different opinion as to what party the skins properly belong and have referred the matter to a court in Montreal.
Biographical Notes:
James May (born 1756), a native of Birmingham, England, settled at Detroit in 1778, engaging in trade and manufacturing. He was a colonel of militia, was appointed chief justice of the court of common pleas about 1800, and held that position for seven years. He died on 19 January 1829. He co-authored a petition to Congress to make Michigan a new territory. He bears no known relation to the briefly notable 20th century television personality of the same name.
Location: Box 1
17. William Taylor Correspondence
Descriptions and Material Characteristics:
(17.1) ALS from William Christie of Caldwall & Elliott, Detroit, addressed to Taylor in Montreal, 11 June 1785, received 4 July 1785: has received his three letters; Captain Elliott out of town; has drawn up a bill of £240 in favour of Frazer & Bealey in New York City; Captain McDonald gone to England; next time Mr. Dunmore “goes down” either Christie or Elliott will go along with the delivery of 400 packs of peltries (i.e. pelts or fur-bearing skins), 1000 pounds of sugar, and 2 bales of scarlet cloth, one bale blue cloth. Antique laid paper, 1 p., creases. Verso indicates that this document was an exhibit in a court case of Taylor versus Caldwall & Elliott.
(17.2) ALS, Montreal, to George Lyons, merchant, Detroit, 1 October 1786, regarding debt owed to Taylor & Forsyth amounting to £5930 7. 7. The debt accrued from 1783 onwards. Reference is also made to William Henry McNeill. The postscript reads in part: “I have left no stone unturned in endeavouring to get the goods to you by way of Oswago, & after every effort, I have been obliged by order of the Lt Governor to carry them back to Schnedady where at Albany they ought to be sold….”Antique laid paper, 1 sheet folded in (4) pp., watermark: “GR” initials (British royal monogram?) in circle with laurel leaves. The verso of the second page indicates that this document was exhibit Z in a lawsuit between Taylor and Lyons, filed 18 January 1790.
(17.3) Invoice of deer hides, beaver (“furrs & peltrie”), and potash shipped on the schooner, Simon Doucet master, bound for Quebec by William Taylor, Montreal, 25 October 1787. 18 bales of furs and peltrie (4454 beaver, 1862 deer) and 24 bales of potash to be shipped on board of the Carleton Patterson Master for London at Quebec. Custom House, Montreal, 15 July 1788. Signed by J. Beck, Surveyor. 1 leaf antique laid paper; creases, small tears, watermark of a posthorn and escutcheon with initials “GR”. Wafer seal intact; impression reads “Montreal Surveyor Customs, GRIII, Quebec.” Verso indicates that this document was placed on exhibit and given in evidence in a court case between Peter (Pierre) Bouthoullier and Taylor (plaintiff), 15 July 1788, no. 10, signed J. Reid.
Biographical Notes:
William Taylor was a Montreal merchant. The firm of Taylor & Forsyth of Montreal appears to have been a predecessor to Forsyth, Richardson & Co. which centred on the fur trade.
Location: Box 1
18. James Fraser Business Statement
Description:
Statement of account with Philip de Rocheblave, Detroit, 6 August 1785-6 September 1786 of goods transported from Fort Erie, £1942 11.3.
Material Characteristics:
Ms., antique laid paper, 1 leaf folded and torn from larger sheet; some flyspecks. Watermark of a posthorn with crown and fleur de lys with initials “GR,” countermarked “T French”.
Biographical Notes:
James Fraser was a trader at Detroit, possibly of Indigenous descent, who primarily dealt in furs.
Philippe-François de Rastel de Rocheblave (23 March 1727-3 April 1802) was a soldier, fur trader, and political figure in Lower Canada. As a soldier, he served with the French during the Seven Years' War, became commander of Fort Sainte-Geneviève for the Spanish, and took command of Kaskaskia (Illinois) for the British. After the American Revolutionary War, he lived with his family in Montreal and became involved in the fur trade in the Detroit area. From 1796 onwards, he was a member of the Legislative Assembly of Lower Canada for Surrey.
Location: Box 1
19. Martin McEvoy Correspondence
Descriptions and Material Characteristics:
9 ALS, 1786-8. 17 pp. of text concerning the trading of furs and other goods in Montreal, Niagara, Fort Erie, and Detroit.
(19.1) ALS from McEvoy, Carelton (Charlton) Island to Smyth, 22 June 1786, regarding his going to Cataroqua and Bay of Cantey (Quinty); his furs have come in to the merchants, Bay of Toronto (Tonegeyon); needs to store his boat; goods need to be shipped to Niagara; has sold 400 pounds of coarse tobacco; took some goods in exchange, the rest to be paid in cash or furs. Single remnant leaf, antique laid paper.
(19.2) ALS from McEvoy, Niagara to Smyth, 5 July 1786, regarding his coming too late in the season “to put off the goods for money”; the traders let the merchants have the furs; merchants not purchasing because of port costs; travel to Detroit expensive and no better than Niagara; furs coming in on September; provides Smythe with a list of prices for furs and skins in New York currency; compliments to Smyth’s father; tell Mrs. McEvoy that he will be home soon. Single leaf, antique laid paper, partial watermark.
(19.3) ALS from McEvoy, Fort Erie to Smyth, 18 July 1786. Letter concerns trying to dispose of his goods at Niagara, sold 58 pounds of tobacco, better to have goods shipped on board His Majesty’s Sloop Felicity for Detroit, had hoped to buy quantities of rum, calico, and cloth, wanting to know if Mrs. McEvoy is coming, compliments to his father, meeting at Buffalo Creek of “400 chiefs” from different Indigenous groups; they will go to war and they have killed a great number already. Antique laid paper; partial leaf, trimmed, some tears, partial watermark.
(19.4) ALS from McEvoy, Detroit to Smyth, merchant, St. Johns, 5 August 1786, saying he arrived on 27 July; no prospect of “putting the goods off yet”; furs on remittance to merchants to Montreal; merchants failing every day; tobacco to be put off; unable to sell wampum at any price; can buy bear, deer, beaver, and raccoon but prices are too high; compliments to the doctor and his wife. Antique laid paper, 2 pp.
(19.5) ALS from Smyth, Montreal, to McEvoy, 16 August 1786, in reply to McEvoy (18 July 1786), McEvoy going to Detroit; reference to Mr. Mix; desires that McEvoy will dispose of his goods; expresses concern about transportation costs. Antique laid paper, 2 pp., partial watermark of a crown visible.
(19.6) ALS from Lyons, Detroit, to Smyth, in care of Felix Graham, merchant, Montreal, 30 January 1787: has received letters from Smyth of 3 and 6 October; has received his invoice pertaining to McEvoy’s goods; contents to be examined and verified; Mr. Mills who lives with Lyons acting as attorney to William Taylor; outstanding payments; John Gardner. Antique laid paper, 2 pp., flyspecks; losses (not affecting text) “repaired” with unknown and hardened adhesive. Antique laid paper, 3 pp., minor losses not affecting text, partial countermark reads “S. LAY.”
(19.7) ALS from Lyons, Detroit, to Smyth, widow Cruikshanks, Montreal, 14 September 1787, received 31 November 1787, regarding drafts drawn on his account of goods left with him by Mackavoy and Andrew Todd saying that he was the holder, the goods in his cellar being Smyth’s property and not Mackavoys. Antique laid paper; 3pp.
(19.8) ALS from Smyth, Montreal, to Lyons, Detroit, 20 January 1788, in reply to Lyons’s letter above, tear at the left side, re sorry for not having made sales of his goods, tenor of Lyons’s letter differs from previous correspondence, cannot comply with his request of getting an order from McEvoy. Antique laid paper; 1p, loss left recto not affecting text.
(19.9) ALS from Smyth, Montreal, to William D. Powell, 24 April 1788: Lyons and goods taken from McEvoy exchanged with Lang at the new settlements. Antique laid paper, 1p., partial countermark.
Biographical Notes:
Martin McEvoy was a trader who dealt in furs and, from time to time, in enslaved persons. He may be the same Martin McEvoy associated with the Royal Catholic Volunteers, a Loyalist military unit arising in British-occupied Philadelphia in 1777. After being court-martialed for theft and assault, he resided for a time in Saint-Jean.
Terence Smyth was a Loyalist conspirator associated with espionace and subversion in and around Albany during the American Revolutionary War. In this capacity he is attested in St. John’s in 1782. His struggles with ill health and his tendency towards frequent imprisonment diminished his ability to secure an officer’s commission.
George Lyons was a merchant and factotum active in Montreal in the late 18th century.
Location: Box 1
20. Desrivières Beaubien – St. Germain Agreement
Description:
Act of agreement between Eustache Desrivières Beaubien and Joseph-Amable Lemer St. Germain for a wintering expedition in the port of Tesmicaming this year and for three consecutive years in which Desrivières Beaubien commits himself to promote all necessary merchandise, canoes, provisions, etc. for the said posts and adjacent posts. The merchandise to be marked up 38% this year, payable in the autumn of the next year. All expenditures and salaries of the men to be subject to an interest of 6%. Desrivières Beaubien to have two of his sons and another clerk, all without wages. Desrivières Beaubien to sell any of the goods obtained with the knowledge and agreement of Pierre Bouthillier, agent of St. Germain. St. Germain will winter at the post. At the end of the three years, all profits will be divided into five parts, and one fifth will be due to St. Germain. Dated at Montreal, 1 September 1788, with the names of the two partners and witnessed by Montigny and J.B. Durocher.
Material Characteristics:
Ms., 1 leaf, antique laid paper, remnants of seal evident.
Biographical Notes:
Eustache Trottier Desrivières Beaubien was a merchant in Montreal and then at the Lac-des-Deux-Montagnes mission (Oka), engaged in fur trading, particularly on lakes Abitibi and Timiskaming. His son, Eustache Trottier Desrivières Beaubien (10 February 1761- 3 October 1816), was a businessman, seigneur, militia officer, and office holder.
Joseph-Amable Lemaire (Lemer) St-Germain was born c. 19 March 1755.
Jean-Baptiste Durocher (15 August 1754-8 July 1811) was a businessman and political figure in Lower Canada.
Location: Box 1
21. Thomas Fraser Letter
Description:
ALS from Inverness, Scotland, to Simon McTavish, London, England, 14 February 1793. Fraser seeks employment in Canada with McTavish as a clerk in the fur trade. His brother, Simon Fraser, has already broached the matter with McTavish, and Thomas has been offered a contract of seven years’ service. He requests a shorter contract of five years. He states that he is twenty-three years of age and the son of Lieut. Alexander Fraser Bunchegovie.
Material Characteristics:
Antique laid paper; 1 leaf folded in 2 pp., slight losses (not affecting text) repaired, some oxidation and embrittlement; slight photolytic damage; seal lost but some adhesive remains. Watermark of a crown and escutcheon with initials “LVG” — Lubertus van Geererink.
Biographical Notes:
Simon McTavish (c.1750-6 July 1804) was the chief founding partner of the North West Company.
Thomas Fraser (1770- 1819) was the younger brother of Simon Fraser (1760-1839), the fur trader, explorer, and partner of the North West Company. Thomas did not ultimately accept employment with McTavish. He pursued a military career, first with a lieutenant’s commission in the 97th Foot. He was killed in action on 19 March 1819 while leading a storming party at the Fort of Assughur after the third Anglo-Maratha War.
Location: Box 1
22. Forsyth, Richardson & Co. Legal Documents
Description:
Cours des Plaidoyers Communs, Court of Common Pleas, District of Montreal, 28 June 1793, judgment by the court regarding the affidavit of Jonathan Sill (made by him on 20 December 1792 in Kingston) who was sold water-damaged blankets and woolens by Paul Primault of Forsyth, Richardson & Co. The verso is dated 11 July 1793 at Chataugué and finds favour with Sill’s complaint, £12 6. 1. + a further £1 10.8. Text in French.
Material Characteristics:
Text in French. Ms., antique laid paper, remnant of larger sheet; text on both sides. Vestigial watermark.
Biographical Notes:
John Forsyth (8 December 1762-27 December 1867) and John Richardson (c 1754-18 May 1831) were first cousins, business men, politicians and office holders, and partners in Forsyth, Richardson & Co. which centred on the fur trade. They became partners in the North West Company.
Location: Box 1
23. James Porter Documents
Description and Material Characteristics:
(23.1)
ALS from Grand Portage to Janet, his sister, apparently in Scotland, 14 July 1793, 2 p., folio, in which he states that he has left the baking business and has joined with two other men named Grant, probably Peter and David Grant, in trading furs with the Indians. He tells his sister that he is situated at the west end of Lake Superior at Grand Portage, 1,350 miles from Montreal. He is with 40 other men in eight canoes filled with goods to be traded to the Indians. They are a long way from the wintering grounds at the end of September or beginning of October. He hopes to write a description of the wild country and its inhabitants after his journey next year. He asks her to write to him care of Alexander and James Robertson, merchants at Montreal, early in the winter so that the letter will come by New York packet at Montreal and then by canoe at the end of April or early May next year. He sends greetings to his brothers, his sister Barbara, and mother. Antique laid paper. Creases, surface soiling, strikethrough, fading; handle with care.
(23.2) Power of attorney in the estate of James Porter to Alexander Auldjo of Montreal , signed by Henry Porter, Alexander Porter, Janet Porter, of Old Meldrum in the Prish of Meldrum and the County of Aberdeen, and John Simpson (town clerk), James Forsyth (gardener), James Hadden (provost and clerk), and William Carnegie (recorder). Sworn at Aberdeen, 22 August 1811. The verso of the adjoining leaf notes that this document was exhibit no. 1 (no. 322) on the petition of William Hallowell to the vacant succession of James Porter, Henry Porter, and others, and filed 1 April 1812. Antique laid paper, 1 leaf in 3 pp. with 3 intact black (mourning) wafer seals en placard with original covering paper and 1 large intact red wafer seal en placard with embossing on paper cover. Watermark of an escutcheon bearing a fleur-de-lys surmounted by a crown. Initials CA. Countermark: C & J ANSELL | 1809. This paper was manufactured at the Ansells’ paper mill at Carshalton, Surrey. It had been purchased by their father George in 1791.
Biographical Notes:
James Porter (died c. 1805), the son of Alexander Porter and Janet Lind of old Meldrum, Aberdeenshire, came to Canada in 1787 or thereabouts. He was a baker, then an apprentice clerk in the fur trade, and later worked with the North West Company at Slave Lake and the Mackenzie River. In 1793-4 he wintered at a post near the Nipawi Rapids, about one hundred miles west of Cumberland House, on the Saskatchewan River. He left a journal dated 1800-1.
Location: Box 3
24. Régis Robichaud Correspondence
Description:
A collection of ALS from Régis Robichaud to Juste Monjon (Mongeon), 1793-4. Sent from L’Islette to Quebec. In his letters Robichaud states that he has lost his profits for the autumn because Mercier has apparently gone to Fredictonne and settled at Madoueska with the proceeds of his fur. He requests trade goods to be sent to him. He complains about his experiences with Indigenous people, who he alleges have made life difficult for him. Dates: 15 October 1793, 4 pp.; 4 February 1794, 3 pp.; 2 February 1794, 2 pp; 4 March 1794, 1 p.
Material Characteristics:
Text in French. Small folios, generally remnants of single sheets, with the address on the last page verso of the last three letters; creasing, tears, slight losses and insect damage. Remnants of seal adhesive visible. remnants of seals, and embrowning. Partial watermarks visible on all letters; paper for letters (3) and (4) appears to derive from the same mill.
Biographical Notes:
Régis Robichaud and his brothers were voyageurs who traded with Indigenous people for furs.
Location: Box 1
25. McTavish Frobisher Co. Legal Documents
Descriptions and Material Characteristics:
McTavish Frobisher Co., plaintiff, versus Samuel Gerrard, defendant. Court case in the King’s Bench, Montreal. 1799.
(25.1) Breach of covenant put forth in the city of Montreal by James Walker, attorney for the plaintiff, 3 April 1799, process issued on the same date by Isaac Ogden, Justice of the King’s Bench. Simon McTavish, Joseph Frobisher, John Gregory, William McGillvray, and Alexander McKenzie in the firm of McTavish Frobisher Co., partners in the interior part of the Upper and Indian Country of the North West Company, complain that Samuel Gerrard, a co-partner in Grant Campion Company (William Grant, Samuel Gerrard, and Etienne Campion) and under the firm of Parker, Gerrard and Ogilvy at the Grant Portage or Great Carrying Place at Lake Superior on 24 July 1790, 14 September 1792, and 12 December 1795, violated covenants that he signed with McTavish Frobisher Co. not to engage in the fur trade business elsewhere. McTavish Frobisher Co. sued Gerrard a sum of £20,000 and compelled him to appear in a Montreal court on 6 April 1799. Antique laid paper, 5 leaves secured with extremely fragile silk ribbon. Extensive water damage; ink illegible in places. Laid paper with watermark of a crown and escutcheon showing a posthorn; countermark dated 1796 reads Buttanshaw. Attached to the ms. by means of a wafer seal is a printed warrant with handwritten insertions in iron gall ink, 4 April 1799, signed on the verso by Edward William Gray, the Sheriff, for Gerrard to appear in court.
(25.2) Three further submissions to the King’s Bench signed by James Walker on behalf of the plaintiff: 7 April 1799, 1 p., list of exhibits; April 1799, 1 p.; 10 April 1799, 2 pp. All antique laid paper with vestigial watermarks and countermarks, including that of Taylor & Co along with dates for 1796 and 1797.
(25.3) Two further submissions from A. Davidson acting on behalf of the defendant and denying the claim of McTavish Frobisher Co.: 11 April 1799, 2 pp., signed by Davidson; and April term 1799, 2 pp. Both antique laid paper.
Biographical Notes:
Samuel Gerrard (1767-24 March 1857) was a fur trader, businessman, militia officer, justice of the peace, politician, and seigneur. Gerrard came to Montreal as early as 1785, specializing in the fur trade of the Timiskaming region. In 1791 he became a partner as an accountant with his future brother-in-law William Grant, and Étienne-Charles Campion in Grant, Campion and Company, trading in furs southwest of Michilimackinac and in the Timiskaming region. By 1795 with William Parker and John Ogilvy, he established the firm Parker, Gerrard, and Ogilvy for the fur trade south and west of Michilimackinac. Gerrard was also involved in the XY Company, the Michilimackinac Company, Gillespie, Gerrard and Company, and Gerrard, and Gillespie, Moffatt and Company. After 1821 his major interest shifted from the fur trade to finance. He was a founder of the Montreal Savings Bank, a substantial shareholder in the Bank of Canada, and supervised the Canadian affairs of the Alliance British and Foreign Life and Fire Assurance Company of London. In addition to his work in the fur trade and banking, he was a major in the militia, a justice of the peace, a director of the Montreal Library, a member of the Committee of Trade, President of the Montreal General Hospital, treasurer of the Provincial Grand Lodge, etc.
Location: Box 1
26. McTavish, Frobisher Co. Agreement
Description:
McTavish, Frobisher Co. Partnership agreement, 2 December 1799, with statement of accounts dated 30 November 1799 (£302 804 18 11) and supplementary agreement of 19 April 1800. The main agreement with 11 articles of incorporation is signed by Simon McTavish (4 shares), Duncan McGillvray (1 share), William McGillvray (2 shares), John Gregory (2 shares), and William Hallowell (1 share) with their seals and witnessed by T. Walker and John K. Welles. The schedule is also signed by them. The supplementary agreement is signed by Simon McTavish, Duncan McGillvray, William McGillvray, John Gregory, William Hallowell, and Roderick Mackenzie with their seals and witnessed by James Hallowell and James Hallowell Jr. The supplementary agreement assigned Mackenzie (“a Partner and holding two forty sixth Shares in the North West Company”) “to assist in the management of their Concerns at Grant Portage”. The final leaf notes that this document was filed in court on 1 February 1815 as exhibit no. 1 by William Hallowell’s lawyer as part of Hallowell’s law suit with the other partners of McTavish, McGillvray Co.
McTavish, Frobisher and Company was originally founded in November 1787, owning 11 of the 20 shares of the North West Company.
Material Characteristics:
Ms., 5 leaves, elephant folio, 48 × 39 cm, housed in a dark blue bookcloth portfolio. Antique laid paper, watermark of an escutcheon bearing a fleur-de-lys with regnal initials GR at bottom surmounted by a crown. Countermark Taylor | 1796. The recto of the first leaf bears remnants of the red wax seal of the company with a pink ribbon. Previous repairs to tears on each leaf with heat-set adhesive and resin tape are affecting the paper. Acidic, brittle, extremely fragile; handle with great care.
Location: Box 4
27. John Ogilvy Complaint
Description:
Protest by Ogilvy for John Ogilvy & Co. and Alexander Mackenzie & Co. against William McGillvray in his individual capacity as one of the partners of the North West Company and as agent acting for them and others. 27 April 1802. It begins: “and as having acted and acting as the agent of the said North West Co. and as against the said Hugh McGillis and also the said Angus McGillis and all others….”
Material Characteristics:
Ms. in two different hands. 1 leaf., antique laid paper, creases, remnant of wafer seal. The ms. appears to be incomplete.
Biographical Notes:
John Ogilvy (1769-1819). Born in Scotland, Ogilvy came to Canada and became a partner in the firm of Parker, Gerrard and Ogilvy. His firm traded extensively at Michilimackinac and later joined Forsyth, Richardson and Co. to form the XY Company as one of its main directors. In 1804 he signed an agreement under which the XY Company and the NWC united. Under the terms of the Treaty of Ghent (1814), he was appointed a commissioner for determining the boundaries of British North America.
Hugh McGillis (1767?-1848) was the son of Donald and Mary (née McDonell-Lundy) McGillis. Born in Inverness-shire in Scotland, he and his family emigrated to New York in 1773. As a result of Donald’s Loyalist sympathies, which resulted in the family’s estate being confiscated, the family was forced to relocate to Ontario. Hugh worked as a clerk for the NWC and by 1801 had become a partner, serving also as Chief Agent of the Fond du Lac department from 1806-1812. During the War of 1812 he was replaced as Chief Agent by Hugh Grant and traded variously at Ft. William, Michipicoten, and Lesser Slave Lake. He was arrested by Lord Selkirk in 1816 and evidently chose to retire from the fur trade after his acquittal. He died in Williamstown in 1848.
Location: Box 4
28. McTavish, McGillvrays and Company Legal Agreement
Description:
McTavish, McGillvrays and Company (agents of the North West Company consisting of William McGillvray, Duncan McGillvray, William Hallowell, and Roderick McKenzie, merchants and co-partners of Montreal), of the First Part; Angus Shaw of Quebec, of the Second Part; and James Hallowell, Junior of Montreal, of the Third Part. Legal agreement whereby William McGillvray, Duncan McGillvray, William Hallowell, and Roderick McKenzie, co-partners in McTavish Frobisher and Company, and re-established as McTavish, McGillvrays and Company, assigned three of the fifteen shares of their company: two shares to Angus Shaw in exchange for two fiftieth shares of the North West Company; and one share to James Hallowell, Junior who was expected to be keep the books of account of McTavish, McGillvrays and Company. Signed by all parties on the verso of the fourth leaf and witnessed and signed by James Reid, 6 July 1802. There is an addendum to the agreement, commencing at the bottom of the verso of the fourth leaf and extending to the fifth leaf. The addendum with seals and written in a different hand is signed by William McGillvray, William Hallowell, Roderick McKenzie, Angus Shaw, and James Hallowell, Junior, and is witnessed and signed by John Gregory, 4 May 1808. The addendum concerns Shaw’s assuming the duties of Duncan McGillvray (having died) and ending his management of the North West Company’s departments; it also provides for Shaw’s estate after his future demise. This document was filed as exhibit no. 10 in the 1813 law suit between Daniel Mckenzie and William McGillvray and his partners.
Material Characteristics:
Ms. 6 leaves tied with remnants of a green silk ribbon. Antique laid paper. Watermark of a posthorn and fleur-de-lys, countermark: “J Whatman | 1801”. Some chemical discolouration, water damage, surface soiling, and tears.
Biographical Notes:
Angus Shaw (died 19 July 1832) was the North West Company’s manager of departments of Kings Posts and Mingan in Lower Canada on the lower north shore of the Saint Lawrence River. As part of this agreement, he received £1500 annually “to support and defray his ordinary charges and expenses” and £100 per annum to defray the rent of his stores. A member of the Beaver Club at Montreal, he was elected to represent Effingham in the Legislative Assembly of Lower Canada in 1802. Also in 1802, he married Marjory McGillivray, the sister of William McGillivray. He was named a justice of the peace for the Indian territory in 1810, was a major in the Corps of Canadian Voyageurs during the War of 1812, and took part in the destruction of the Hudson's Bay Company's Red River Colony in 1815.
James Hallowell, Junior received an annual salary of £600 for his services.
Location: Box 4
29. North West Company Agreements
Description:
Two agreements of co-partnership. These agreements were apparently used as exhibits by the plaintiff William Hallowell in a lawsuit against William McGillvray and others, filed 1 February 1815.
(29.1) 5 November 1804, signed and witnessed by Edward William Gray Frederick W. Ermatinger; (2) 30 October 1795 and signed and witnessed by J.C. Stewart and John K. Welles on 5 July 1802. Each agreement has 22 articles and a list of people who are covered by the agreement in question. (1), which is comprised of 4 leaves, is a co-partnership with McTavish Frobisher and Company (John Gregory, William McGillvray, Duncan McGillvray, William Hallowell, and Roderick Mackenzie), Forsyth Richardson and Company (Sir Alexander McKenzie, Thomas Forsyth, John Richardson, and John Forsyth), Phyn Inglis and Company (Alexander Ellice, John Inglis, and James Forsyth), and Leith Jameson and Company (John Richardson and John Forsyth). Many other fur traders are also included in this agreement, including John Ogilvy, Pierre Rocheblave, John McDonald, James Leith, John Wills, John Haldane, and Thomas Thain. More than 50 names are listed in the agreement.
(29.2) Reference is made to McTavish Frobisher and Company for the period between 1799 and 1805 having 46 shares. 28 people are listed in this agreement.
Material Characteristics:
Mss. on laid paper, 10 elephant folio leaves with remnant of another leaf. Exhibits some chemical discoloration and creasingt. 38 × 49 cm, laid paper with watermark of an escutcheon bearing a fleur-de-lys surmounted by a crown; countermark “T STAINS | 1807”. First leaf blank, the leaves at one time were tied together with green string (remnants on the 10th leaf with minor traces on other leaves).
Location: Box 4
30. William Grant Correspondence
Description and Material Characteristics:
3 letters in French. 1793.
(30.1) ALS, St. Antoine, from André Canavan to his mother, Marie-Madeleine Cornud, Québec, 8 or 9 March 1793, 3 pp., asking after her health and that of Angel (i.e. his sister, Angélique-Louise Cornud, later Papineau); the courtesy of William Grant and his wife; working for Mr. Campion; turning down work for Mr. Cotté and having refused £80 from him; bad weather preventing him from staying at Chambly; Mr. Cartier has been quite sick but the illness has passed; Mr. Dénéchaud passes on his respects. Copied for J.T. Papineau, January 1803. Antique laid paper; creases, tears, iron gall damage; loss (3.5cm x 5.3cm) affecting Canavan’s signature; some staining from wafer seal adhesive remnants.
(30.2) ALS in a secretarial hand from Marie-Madeleine Cornud, Québec, to her son, André Canavan (Andrew), Montreal, 28 March 1793, approving of her son staying at William Grant’s house at £30; regrets illness of Cartier; Mr. Johnstone; tells him to get Madame Genevay to get in touch with her; Madame Dumeynion; Angel sends her love. The letter concludes with a note from Js. Johnstone that he has written to Monsieur Dumeynion and that Madame Veuve Cornud has received a letter from Madame Genevay. Antique laid paper, 3pp., iron gall ink; creasing, surface soiling, losses affecting text. Remnants of embossed wafer seal.
(30.3) ALS from William Grant, Côte des Neiges, Montréal, to Madame Ignace Lacroix, Montréal, 1 p., announcing the death of André Canavan in Savannah (received from Mr. Swan in New York having gone to Montmoulin) on 15 October and that either Papineau or a gentlemen from the Seminary (the Sulpicians) must inform Madame Cornud of this news. Stains not affecting text; minor repairs.
Biographical Notes:
Wiilliam Grant (15 June 1744-5 October 1805) was a merchant, seigneur, office holder, and politician. In the 1760s, with James Stanley Goddard and Forrest Oakes, he was engaged in the fur trade at Michilimackinac and Baie-des-Puants.
Marie-Madeleine Cornud (c. 1765-?, née Léger Robitaille) married one Michel Cornud. They had several children, including Pierre Cornud and Angélique-Louise, later Papineau.
Location: Box 1
31. Joseph Howard Accounts
Description:
Statement of account with Joseph Frobisher, Montreal. 23 December 1797-1 January 1803. Balance due £514. 18. 5. Signed twice by Frobisher (Robert Jones).
Material Characteristics:
Ms. 7 leaves. Antique laid paper, folds. Watermark of a crown with a fleur de lys; counter mark: Ciimott | 1795.
Biographical Notes:
Joseph Howard (died 5 December 1797) was a merchant and fur trader who came to Montreal in 1760. A year later he formed a trading partnership with John or Edward Chinn and with Henry Bostwick at Michilimackinac. By 1766 he, George Allsopp, and Edward Chinn had established unlicensed posts in competition with those of the Tadoussac trade. His relations with the British military authorities were difficult at best.
Joseph Frobisher (15 April 1748-12 September 1810) was a fur trader, seigneur, member of Parliament of Lower Canada, a Justice of the Peace, and the chairman of the Beaver Club. An original partner in the North West Company, he joined Simon McTavish in 1787 to form McTavish, Frobisher and Co.
Location: Box 1
32. James and Donald McTavish Power of Attorney
Description:
McTavish, James and Donald. Power of attorney to James McTavish of McTavish, McGillvrays and Company and Donald McTavish of the North West Company to recover money owing to the heirs of Simon McTavish by his will (2 July 1804). Signed by Hugh McTavish (excise officer residing at Bellindown in the Parish of Kiltarlity and County of Inverness), Donald McTavish, and Alexander Fraser at Inverness, Scotland, 23 June 1812.
Material Characteristics:
1 leaf, antique laid paper with watermark of an escutcheon bearing a fleur-de-lys surmounted by a crown. Excise stamps (1 embossed, 1 ink) at the top left verso.
Biographical Notes:
Donald McTavish (1771 or 1772-22 May 1814), fur trader, was a first cousin of Simon McTavish. Having joined the North West Company about 1790 as an apprentice clerk, he was promoted to a partnership in 1797. In the winter of 1811-2, he returned to Britain and purchased an estate in Scotland. He sailed on the Isaac Todd in March 1813 for Fort Astoria (later Fort George) on the northwest coast of America at the Columbia River. He drowned a month after his 13-month voyage.
James McTavish (died 16 December 1827) was probably a relative of Donald McTavish and Alexander McTavish. On the Isaac Todd, he was entrusted with letters aboard the vessel. He may have spent two years in the area of Fort George and was at Fort William in 1816 when it was captured by Lord Selkirk. He was in charge of the Kings Posts on the Lower St. Lawrence under both the NWC and Hudson Bay Company regimes until he was dismissed from the service in 1827. He died shortly thereafter.
Location: Box 4
33. Jean-Baptiste Labelle Power of Attorney
Description:
Power of attorney and ALS, 21 July 1804, addressed by Jean-Baptiste to his father, Joseph Labelle, at Kaministigouia [Kaministiquia, now Fort William], marked care of M. Alarie. Text in French. Jean-Baptiste Labelle appoints his brother, Philippe Labelle, to act on his behalf to withdraw the last will and testament of Baptiste Chaurette, which was drawn up by James Findlay in 1802 and for which Jean-Baptiste Labelle was appointed executor, in order to have Chaurette’s son with an Indian woman legitimized. Signed with Jean-Baptiste Labelle’s mark (×) and signed and witnessed by Th. Lemay and Tho. Faniant. After the signatures is a short ALS in which Jean-Baptiste Labelle asks his father to withdraw the will, but not the money, and sends his regards to his family.
Material Characteristics:
Antique laid paper, single leaf folded in 2 pp., creases along fold lines, iron gall ink fading, insect damage & considerable surface soiling; loss (70 x 50.5mm) at centre.
Biographical Notes:
Jean-Baptiste Labelle was a voyageur of the North West Company in the Upper Red River district.
Michael Alaire was an interpreter with the NWC. In 1811 he was with David Thompson on the upper Columbia.
Thomas Faniant was a NWC employee.
Location: Box 1
34. North West Company Indenture
Description:
Indenture between William McGillvray of Montreal of the first part, Simon McGillvray of London and Edward Ellice of New Street Spring Gardens in the County of Middlesex of the second part, and several others persons of the North West Company of the third part. Reference is made to earlier agreements: 5 November 1804 of McTavish Frobisher & Co. (19 shares) now represented by McTavish McGillvray & Co., the North West Co. (30 shares), associates (the late Sir Alexander Mackenzie, etc.) trading under the New North West Company and the Sir Alexander Mackenzie & Co. (19 shares), until the close of the accounts to the end of 1822; 26 March 1821, William McGillvray, Simon McGillvray, and Edward Ellice united with the Hudson’s Bay Company; the HBC to have 100 shares, 20 shares for the HBC Governor, 20 shares to the persons of the second part, 40 shares appointed as Chief Factors and Chief Traders, etc. The indenture also lists specific persons who will be given shares. 6 April 1821. The document concludes by saying the one part of the indenture was executed by William McGillvray, Simon McGillvray, Edward Ellice, and John Fraser Junior in England and the other part, executed by the several parties thereto of the third part in Canada. The verso of the last leaf has the date of 6 April 1821 and indicates that this was a copy being a deed of confirmation of indenture of 26 March 1821 and covenant of indemnity and release of claims under indenture of 5 November 1804 subject to certain conditions. A reference to “Wm Lowless Crosse & Batty” (a law firm headquartered at Hatton Court, Threadneedle Street, London) appears at bottom. The copy was the defendant’s exhibit no. 1 and filed 20 July 1839 in a lawsuit between Norman Bethune, tutor, plaintiff, and Edward Ellice, defendant.
Material Characteristics:
Blue laid paper; Ms. 18 + [2] pp. tied with an extremely fragile silk ribbon. Writing in iron gall ink and graphite. Creases, ink stains, minor losses and discolouration. Watermark shows the PRO PATRIA Maid of Dort motif; counter-marked “C. ANSELL 1829”
Location: Box 1
35. Angus McGillis Lawsuit
Description:
Draft of a legal document in which McGillis has sued William McGillvray for having “seduced and debauched” McGillis for entering into the service of the North West Company and for leaving the employ of Alexander Mackenzie and John Ogilvy. The amount specified in damages was £1000. The text is incomplete and undated, but circa 1804-5 when McGillis worked as a clerk for the NWC at Fort Dauphin. On the top left side of the verso in another hand, probably that of McGillvray, is the following: “I did not nor did any other person to my knowledge debauch Angus McGillis from the service of his employers. I stand not between him and them nor do I consider myself answerable for his conduct in any manner.” Reference is also made to Grand Portage (located on the north shore of Lake Superior in northeastern Minnesota) where annual meetings of the NWC took place. Competition in the fur trade was especially intense in the period between 1796 and 1806.
Material Characteristics:
Ms. drawn up in Montreal by a notary. 1 leaf, text on recto and verso, laid paper with wafer seal intact.
Biographical Notes:
Angus McGillis (born Tryon County, New York, c. 1774, d. 23 January 1842) worked for the NWC and later for only one season with the Hudson’s Bay Company as a clerk at Swan River District. He retired from the HBC in 1822, and settled in the Red River District along the Assiniboine River at St. Francois Xavier (Manitoba). He had taken an Indigenous wife (Marguerite Notinikaban du Bout, also known as Marguerite Vent-de-Bout) before 1798; their marriage was formalised on 11 January 1830 at St. Boniface, Manitoba. Their daughter, Marie, was married to Cuthbert Grant, a fur trader with the NWC who played a major role in the massacre at Seven Oaks.
John Ogilvy (c. 1769-28 September 1819) was involved as a partner in several companies: Parker, Gerrard, and Ogilvy, re-organized as Parker, Gerrard, Ogilvy and Company when Alexander Mackenzie became a partner in 1803; the New North West Company, which was also known after 1799 as the New Company or the XY Company; Sir Alexander Mackenzie and Company; and the Michilimackinac Company. These companies were sometimes agents of the NWC but were often in conflict with the NWC.
Location: Box 4
36. James McGill Note
Description:
McGill, James. Text in French except for a few words in English. Note of payment to Joachim Berthelet for repairing the Long Bridge, 4 July 1805, 615 feet of wood supplied and employed at the Fauxbourg bridge, St. Antoine, at 10 sols a foot, 286 10, and for the bridge cover 18, totaling 304 10. This is followed by short letter addressed “Monsieur” written by Louis Chartrand to pay Berthelet 12 livres, 13 chelins, and 9 pence. The verso has a payment in pounds of £12 13. 9. Signed by John Reid as Trésurier des Chemins, and signed and approved by James McGill and François Desrivières in their roles as Justices of the Peace.
Material Characteristics:
Antique laid paper, one leaf. Watermark shows a shovel-shaped escutcheon with indistinct quadrants surmounted by a crown.
Biographical Notes:
James McGill (6 October 1744-19 December 1813) was a businessman, politician, fur trader, and philanthropist, best known for being the founder of McGill University. He was a prominent member of the Château Clique and the Beaver Club. In 1773, with Isaac Todd, he began a trading venture beyond Grand Portage and formed a partnership which evolved into the North West Company. In 1776 he married Marie-Charlotte (1747-1818), the widow of Joseph-Amable Trottier Desrivières.
Location: Box 1
37. North West Company Resolve Regarding Hudson’s Bay Company
Description:
North West Company. Resolve at Kamnistiquia (later Fort William) respecting an arrangement with the Hudson’s Bay Company for the NWC traders and agents to cross HBC territory for the sum of £2,000 annually. Document written and signed by William McGillvray and signed by twenty partners of the NWC (Roderick McKenzie, Charles Chabouillez, John Sayer, et al). 6 July 1805. Filed as an exhibit in the lawsuit of Daniel McKenzie versus William McGillvray and his partners, 14 August 1813.
Material Characteristics:
2 leaves, wove paper; surface soiling and iron gall ink fading throughout. Prior to acquisition, item was repaired inexpertly without support and treated with an unknown adhesive causing extensive damage. Item is extremely brittle as a result. Must be handled with extreme caution.
Location: Box 1
38. Red Lake Indictment
Description:
Red Lake, Lake St. Charles, Hudson’s Bay Company. Indictment for arson against North West Company employees (John Haldane, Charles Laudrie, and Michel Rastoule) who on 12 September 1805 set fire to the HBC post commanded by William Corrigal. Court document of a session of Oyer and Terminer general gaol for the Province of Lower Canada, District of Montreal, James Monk, Chief Justice, Edward Bowen, Justice of the King’s Bench, and Jonathan Sewell, Chief Justice of Lower Canada, 2 September 1816. The document is signed by Norman Fitzgerald Uniacke, attorney general of Lower Canada, Jocelyn Walker, the court clerk of the King’s Bench in Montreal, and P.G. Leprohon, the jury foreman, and witnessed by Joseph Leger. 21 February 1818.
Material Characteristics:
Ms., 1 long vellum leaf. Handle with care.
Biographical Notes:
John Haldane (died 1857) joined the XY Company (a competitor of the NWC) c. 1798, but he became a wintering partner of the NWC in 1804 in opposition to Corrigal. Haldane served at many NWC posts in western Canada before 1823, when he was made a Chief Factor with the HBC and given charge of the Columbia District and Lake Superior District. He returned to Scotland after his retirement from the HBC in 1827.
P.G. Leprohon was a magistrate in Montreal in 1819.
William Corrigal, who joined the HBC circa 1800, became a postmaster and retired circa 1820.
Location: Box 4
39. John Smith-James Johnson Contract with John Gregory
Description:
Smith, John; Johnson, James. Employment contract with John Gregory as sailors to navigate upon Lakes Superior, Huron, and Erie from their departure until the close of navigation in the fall 1808. Both Smith and Johnson were required to do other duties as requested during the winters. They were paid thirty pounds plus clothing (two blankets, etc.) and lake equipment with an advance of five pounds each. Signed by Gregory and J.A. Gray (a notary presumably) “at John Chisholm”, 29 April 1806. Although not drafted as a standard voyageur contract, Smith and Johnson certainly acted in that capacity.
Material Characteristics:
Antique laid paper; remnant separated from larger sheet. Partial watermark reading “PRO PATRIA” visible at left edge recto.
Biographical Notes:
John Gregory (c. 1751-21 February 1817) was a fur trader and merchant in Montreal. Shortly after his arrival in British North America in 1773, he formed a partnership with James Finlay, trading in Michilimackinac. After Finlay’s retirement, he formed a partnership with Norman MacLeod in 1784. He and MacLeod merged with the North West Company a few years later. In 1795 Gregory was made a partner in McTavish, Frobisher and Co. He retired from McTavish, Frobisher and Co. and from the fur trade on 31 May 1806, shortly after this contract was written.
Location: Box 1
40. John Gregory Retirement
Description:
Gregory, John. Agreement with regard to Gregory’s retirement from McTavish Frobisher and Company, 31 May and 21 October 1806. Ms. copy originally signed by Gregory, William McGillvray, William Hallowell, and Roderick McKenzie. Placed on exhibit in the lawsuit of William Hallowell against William McGillvray and his partners on 1 February 1815.
Material Characteristics:
Antique laid paper, 4 large leaves. Creases and minor surface soiling with some repairs evident.
Biographical Notes:
John Gregory (c. 1751-21 February 1817) was a fur trader and merchant in Montreal. He came to North America in 1773 and formed a partnership with the fur trader James Finlay. After Finlay’s retirement in 1883-4, he formed a partnership with Normand MacLeod. Gregory, MacLeod and Company had financial difficulties and was in opposition to the North West Company. By 1790 Gregory became a prominent member of the NWC, and in 1795 he was a partner in McTavish, Frobisher and Company, the principal agent of the NWC.
Location: Box 4
41. Redford Crawford Licence & Contract
Descriptions and Material Characteristics:
(41.1) Licence issued by Joseph Browne, Superintendent of Indian affairs for the Territory of Louisiana, to Crawford of the District of Saint Louis to trade with the Sais & Osage Nation of Indians of Missouri in their towns and on the Missouri River in Crawford’s canoe. 25 October 1806 for a period of one year. The licence states that no liquor is to be sold to the Indians. Secretarial hand and also another hand, the latter presumably that of Browne in a larger script. Signed by Browne with the remnants of a seal. Ms., 1 leaf, antique laid paper, creases. Watermark of a crown; countermark GR | 1806.
(41.2) Contract whereby John McLean of the Township of Sophiahsburg County of Lenox Midland District and David White of Sidney County of Hastings-Midland District bind themselves to deliver at the port of Montreal to Donald Fraser of Williamstown County of Glengarry, Upper Canada: 4,000 feet of red or Norway pine, 3,000 feet of white oak on or before 10 August 1811, at the rate of 10 pence per cubit foot for the pine and 1 shilling and 2 pence per cubit foot for the oak, £50 to be paid 30 May 1811 and £50 on 10 July 1811 at Samuel McCauley in Cornwall, and the remainder on the delivery of the timber. Signed by McLean, White, and Fraser and witnessed by Thomas Noble and Bryan Crawford. Verso states: “Received Thurlow May 30th 1811 towards the written contract fifty pounds (currency)”. Ms., 1 leaf, antique laid paper. Creased in places. Remnants of wafer seals visible.
Biographical Notes:
Redford Crawford (1775-c. 1811), the youngest son of William Redford Crawford, a magistrate, sheriff, and colonel of the Lenox Militia, was a fur trader with the Sac and Sioux of the upper Mississippi, Missouri River basins. He became a wintering partner of the Michilimackinac Company in 1806. In 1808 he killed John Campbell, a fellow trader and U.S. Indian agent at Prairie du Chien, in a duel. He died a few years later after leaving Fort Madison on the Demoine River at its juncture with the Mississippi.
Bryan Crawford (born 1769, brother of Redford Crawford) was appointed a Justice of the Peace and member of the Court of Request for Fredericksburgh Township in 1794. He served as clerk of the Township in 1804, and was a captain in the 1st Lenox Militia during the War of 1812. In 1799-1800 he leased the Nappanee Mills from Richard Cartwright.
Location: Box 1
42. McTavish, McGillvrays and Company Articles of Agreement
Description:
Articles of agreement forming McTavish, McGillvrays and Company on 1 December 1806 between: William McGillvray, merchant of Montreal of the first part; Duncan McGillvray, merchant of the same place of the second part; William Hallowell, merchant of the same place of the third part; and Roderick McKenzie, merchant of the same place of the fourth part. Reference is made to prior articles of agreement, 2 December 1799, of McTavish Frobisher and Company with partners, Simon McTavish, John Gregory, William McGillvray, Duncan McGillvray, and William Hallowell, and the expiration of the company on 13 November 1799. Ms. copy originally signed by the four partners of McTavish, McGillvrays and Company and placed on exhibit in the lawsuit of William Hallowell against William McGillvray and his partners on 1 February 1815.
Material Characteristics:
Laid paper; 6 leaves, creasing and minor losses. Some surface soiling evident. Remnants of silk ribbon & sewing threads indicate original formatting. Watermark of an escutcheon with a posthorn and fleur-de-lys design; countermark ISFIELD ROYAL MJ & L | 1809.
Location: Box 4
43. McTavish, McGillvrays and Company regarding Alexander Mackenzie
Description:
ALS from fourteen members of the North West Company at Kaministiquia (D. McKenzie, W. McKay, D. McTavish, James Leith, Duncan Cameron, John McGillvray, John Haldane, Alexander MacKay, Alexander Henry, H. MacGillis, Pe. Rocheblave, John McDonald (two different signatures), and John Macdonell) regarding “Sir Alexander Mackenzie having intimated to his correspondents at this place that advantages would be derived from an early application to Government regarding the Collumbia”. 18 July 1807. Filed as exhibit no. 2 in the lawsuit of McKenzie versus McGillvray and his partners.
Material Characteristics:
Antique laid paper, countermarked “GOODWIN | 1804”. Creases, some surface soiling. Tears on verso inexpertly repaired prior to acquisition on verso with heat-set adhesive, causing further damage. Brittle.
Location: Box 4
44. North West Company Account Book
Description:
Account book dated November 1807 but covering the period of 1805 to April 1808. The label on the case notes that the book has been signed by 14 partners of the Company, William Hallowell and John Ogilvy signing as McTavish McGillivray & Co. and Sir Alexander McKenzie and Co. Signatures include: Daniel McTavish; William McKay; John McDonald; D. McTavish; A.N. MacLeod; Charles Chaboillez Jun.; D. Cameron; J. Hughes; Hugh McGillis; John McGillivray; John Duncan Campbell; James Leith; John Haldane; John Willis. Many other names people associated with the North West Company are listed (for example, George Moffat, J.J. Astor, Catherine Grants estate, Simon Fraser, etc.). Departments of business in the trading of furs include: Kings Post; St. Maurice Depot; Grand River Depot; Lake Nipissing; Fort Dauphin; Timiscamingui; Lac des Hambeaux, etc. Before the listing of McTavish McGillivray & Co., Sir Alexander McKenzie and Co., and the names of the partners, the balance on the last leaf is: £170647 3 2. This incredible sum of money clearly indicates that the North West Company surpassed the Hudson’s Bay Company during this time.
Between 1779 and 1821, with headquarters in Montreal and merchants and suppliers in London, the North West Company was an evolving business of various partners, agents, and rival sub-companies and mergers that competed fiercely with the Hudson’s Bay Company in the trading and selling of furs, spanning 4,000 miles of territory in Quebec, James Bay, the Abitibi and Témiscamingue regions, Lake Superior to Lake Winnipeg, and the Canadian Northwest. By 1798-1800, the North West Company employed 50 clerks, 71 interpreters, 1120 voyageurs, and 35 guides at 20 departments and 117 trading posts.
This is a detailed financial account of the business transactions of one of the most important companies in Canada’s early history. The period in question is marked by mounting competition in the trading of furs, territorial disputes and tensions, and exploration.
Material Characteristics:
32 leaves of text, 16 leaves blank. Manuscript in secretarial hand, covered in marbled paper, reinforced with a green cloth strip at the spine, brittle and discoloured on the inside of the covers. A written label on the front cover (and similar information written on the verso of the front cover) refers to the book as exhibit no. 7 in the Mackenzie vs. McGillvray lawsuit, [14 August] 1813. The text block has separated from the binding; the threads have come apart from the gatherings and all leaves are separated and single. Tears and losses throughout, generally not affecting tect. Text block is antique laid paper with a watermark of an escutcheon, posthorn, and fleur-de-lys; countermark: JOHN FELLOWS | 1805. 38 × 23 cm.
Location: Box 3
45. Archibald Norman McLeod Legal Document
Description:
Legal document in which William McGillvray, Duncan McGillvray, William Hallowell, Roderick Mackenzie, Angus Shaw, and James Hallowell Junior of McTavish McGillvrays and Company, on 4 May 1808 after the death of Duncan McGillvray, invoking article 8 of the said agreement of 1 December 1806 giving William McGillvray or Duncan McGillvray the power to appoint any one partner of the North West Company. Appointment of McLeod, holding two hundredth of the North West Company as a wintering partner in the North West agency at Montreal on communication with Angus Shaw, enabling McLeod to draw an annual salary of £1800. Signed by McLeod and the partners of McTavish McGillvrays and Company on 1 December 1808 and signed, sealed, and delivered in the presence of John McTavish and James Macquhar. Filed as exhibit no. 11 in the court case between Daniel McKenzie and William McGillvray and his partners.
Material Characteristics:
Wove paper. Antique laid paper, 1 leaf, folds, tears, 6 wafer seals at verso. Mark: RADWAY | 1804.
Biographical Notes:
Archibald Norman McLeod (17 March 1772-after 1837) J.P., was a partner of the North West Company and a political figure in Lower Canada. After the merger of the North West Company with the Hudson’s Bay Company, he moved to Scotland. McLeod Lake in British Columbia was named in his honour.
Location: Box 4
46. Archibald MacLellan Legal Document
Description:
MacLellan, Archibald. Legal document with the names of more than 50 partners (William McGillvray, William Hallowell, Roderick Mackenzie, and Angus Shaw of McTavish McGillvrays and Company; Daniel Mackenzie, William McKay….) of the North West Company with many of their signatures. Signed, sealed, and delivered in the presence of Alexander Downie and George Moffat at Fort William on 6 July 1808 and at Lac La Pluie by MacLellan on 11 July 1808 and witnessed by J. McTavish and Andrew Mackenzie. MacLellan was given one share in the North West Company “being that vacant by Peter Grant deed of assignment dated at Montreal” on 23 May 1805. Filed as exhibit no. 4 in the lawsuit between Daniel McKenzie and William McGillvray and his partners.
Material Characteristics:
Antique laid paper. 1 leaf, folded, creases, inexpertly repaired prior to acquisition with heat set adhesive causing further damage to paper and inks. Remnants of wafer seal covers on verso. Watermark of an escutcheon and posthorn; countermark Goodwin | 1804.
Location: Box 4
47. John Wills Deed of Sale
Description:
Sale of land before notaries in Montreal by John Wills of Pointe du Lac, son of Genevieve Wills, widow of Nicholas Montour, to McGillvray of McTavish, McGillvrays & Co., 500 livres (250 livres, 7 shillings, and 9 cours is also specified). The document states that the agreement for the sale was signed by Will, McGillvray, and Th. Papineau; and the second part of the document by Will, McGillvray, and Tho. Baron. 12 December 1808, 6 October 1809, and 5 May 1815. The land in question was originally acquired by Montour from John Johnson Baronet on 12 January 1897. Signed by Th. Borneuf on the recto of the first leaf, Le Guy on the rectos of the third leaf and fourth leaf as notary, and A. Jobin and L. Huguet Latour as notaries on recto of the fourth leaf. Another notary’s signature (A.G. ?) appears on the verso of the second leaf.
Material Characteristics:
Ms. in French. Antique laid paper of poor quality; felted and poorly sized; 4 leaves. Tears and creasing, surface soiling and staining, minor losses throughout; some strikethrough.
Biographical Notes:
William McGillvray (1764-16 October 1825) was a fur trader, Justice of the Peace, politician, and militia officer.
Nicholas Montour (c. 31 October 1756-6 August 1808) was fur trader, seigneur, politician, and office holder.
Location: Box 1
48. Employment Contract-John Black
Description:
Employment contract before the subscribing notaries for the province of Lower Canada residing in the city of Montreal in which Black was engaged to John Gregory, William McGillvray, Duncan McGillvray, William Hallowell, and Roderick McKenzie, Montreal merchants and co-partners in McTavish Frobisher & Co., and John Ogilvy and Thomas Thain agents of the North West Company. In the role of clerk, Black was required to spend three years at the River St. Maurice and other posts between Montreal and Quebec and northward, ending on 1 September 1809. His salary was: 1,000 livres of twenty coffres in the first two years; and 1,200 livres in the third year. He also received ten pounds for four cotton shirts, moccasins, and tobacco and advance of 53 pounds, 25 pounds to be given James Lawyers of William Henry. Done and passed at Montreal in the office of Jonathan A.C. Gray, one of the notaries, 6 August 1806.
Material Characteristics:
Ms. in a very clear hand. Antique laid paper. Chemical discolouration & iron gall ink fading evident; some surface soiling. Treated prior to acquisition with aggressive flattening. Watermark: “PRO PATRIA” in an oval; countermark of a crown with “GR | 1805.”
Location: Box 1
49. Hudson’s Bay Recruitment Broadside
“Wanted: A few stout and active young men, for the service of the Hudson’s Bay Company, at their factories and settlements in America...” [Scotland: Hudson's Bay Co., 181-? or 182-?]. Good employees were offered wages between £12 and £15 a year plus a sufficient allowance of oatmeal and other wholesome food. “Each person must engage by contract for a period of three years, at the end of which, he shall be brought home to Scotland, free of expence, unless he chuses to remain at the settlements of the Company, where thirty acres of good land will be granted, in perpetual feu, to every man who has conducted himself to the satisfaction of his employers.” The broadside concludes: “Those who are desirous of engaging in this service, will please to specify their names, ages, and places of abode, as also their present station and employments, and may apply to [blank] at [blank]. Only one copy has been located: Library and Archives Canada
Material Characteristics:
Broadside, 28 × 21 cm, letterpress printed. Wove paper of very poor quality, extensively oxidized and very fragile. Some water damage. Evidence of mat burn from previous framing resulting in permanent stains. Ragged right edge. Handle with extreme caution.
Location: Box 1
50. William McGillvray re Alexander Mackenzie
Description:
Draft of a legal opinion defending the firm of McTavish McGillvrays & Co. against the claim of J.A. Gray of Sir Alexander Mackenzie & Co. Ms. in William McGillvray’s hand, 18 May 1810. In his text McGillvray states that both Sir Alexander Mackenzie & Co. and McTavish McGillvrays & Co. are constituent parts of the North West Company and that the former owns ¼ of the NWC and the later is entitled to ¾ of the NWC. McGillvray also states that McTavish McGillvrays & Co. is a continuation of McTavish Fobisher & Co. He defends McTavish McGillvrays & Co. and denies that McTavish McGillvrays & Co. in any way deprives the members of Sir Alexander Mackenzie & Co. their rightful share in the NWC.
Material Characteristics:
1 leaf, remnant separated from larger sheet of blue wove paper. Creasing, some surface soiling and strikethrough. Vestiges of watermark and countermark to be seen at lower corners.
Biographical Notes:
William McGillvray (1764-16 October 1825) was a fur trader, Justice of the Peace, politician, and militia officer.
Location: Box 1
51. McKenzie vs. McGillvray Lawsuit
Description:
Documents from an 1813 lawsuit in which Daniel McKenzie sued William McGillvray and his partners for £20,000 in the disposition of Simon McTavish’s will.
When Simon McTavish died in Montreal in 1804, his estate was valued at £125,000. He bequeathed funds to a number of friends and relatives (his son, William McTavish, for example) as well as the Hôpital Hôtel-Dieu de Montréal and the Montreal General Hospital. McTavish’s nephew, William McGillvray, was groomed by McTavish to be his successor as the head of the North West Company. In settling his uncle’s will, McGillvray sold 25% of North West Company to rival fur traders of the XY Company, and he re-organized the managing firm of McTavish, Frobisher and Co. McGillvray’s close friend, Alexander McKenzie, was not a beneficiary of Simon McTavish’s will. This declaration by Daniel McKenzie’s lawyer is a detailed statement of the alleged business affairs of Simon McTavish and his various partners in an attempt to elucidate how McTavish’s estate was settled by his executors and in the expectation that part of the estate would paid to Daniel McKenzie.
(51.1) Court of Kings Bench. June term, 1813. Daniel McKenzie, Plaintiff, vs. William McGillvray & al Defendant. Declaration dated 7 June 1813 and filed 14 June 1813. “David McKenzie of the Parish of Montreal, in the said District of Montreal, merchant, complains of William McGillvray, of the said Parish, merchant, Isaac Todd of the same Parish Esquire and the Honorable James Reid, of the same Parish, Esquire, Executors of the last will and Testament of Simon McTavish late of the said Parish of Montreal, merchant, deceased, John Gregory of the said Parish of Montreal… Universal Legatees and Devisees of Duncan McGillvray, late of the said city of Montreal, merchant, deceased, and Executor of the of the Past will and testament of the said Duncan McGillvray, William Hallowell of the said Parish of Montreal, merchant, and Roderick McKenzie, of the Parish Terre-Bonne, in the said District of Montreal, merchant,….” Ms. 5 leaves. Wove paper showing some chemical discolouration, water damage, and marginal losses. Extremely brittle; handle with care.
(51.2) Printed writ, 14 June 1813, with written text on both sides, paper seal at top left, signed by Sheriff Frederick W. Fratinger of Montreal, summoning William McGillvray and his partners (Isaac Todd, James Reid, John Gregory, Simon McGillvray, William Hallowell, and Roderick McKenzie) to appear in court, to answer questions, and to provide documents pertaining to Daniel McKenzie’s law suit. Antique laid paper. Showing some water damage, oxidisation, and tears along fold lines. Extremely brittle; handle with care.
(51.3) List of witnesses sworn & examined in this cause. Defendants’ witnesses. No. 217. June 1813. 2 conjoined leaves, laid paper, water staining but legible. Writing on recto of first leaf and recto of the second leaf. Fifteen people are listed but several apparently re-testified: 1 Frederick William Ermatinger. 2 Robert McCrobb. 3 William McCrae. 4 George Moffat. 5 Alexander Henry. 6 Honorable James Reid. 7 James Hallowell. 8 George Moffat. 9 Frederick William Ermatinger. 10 Robert McCrobb. 11 Robert Cowie. 12 William McCrae. 13 Frederick William Ermatinger. 14 George Moffat. 15 Eneas Cameron. 1 leaf, folded. Shows extensive water damage and surface soiling; an amateur repair prior to acquisition with heat-set adhesive has caused further deterioration. Brittle; handle with care.
(51.4) Daniel McKenzie’s signed account with McTavish McGillvrays and Co. 31 December 1806 to 30 November 1807. The balance in the account was £7944 11 9½, of which £3907 11 was due to McKenzie. Filed as an exhibit on 14 August 1813 in the lawsuit. 1 leaf wove paper, ruled in red. Shows some tears, especially along fold lines, and significant surface soiling and water damage. Item was trimmed prior to acquisition. Brittle; handle with care.
(51.5) Interagatories (“Faits & Articles”) relevant and material to the issues in the said Cause in which the said Plaintiff is desirous of examining the said Defendants, severally and respectively. Signed by J. Stewart, David McKenzie’s lawyer, 4 December 1813. Ten questions posed to William McGillvray about his relationship with Simon McTavish and their co partnerships. 4 leaves sewn with black silk ribbon. Amateur repairs to the centre of each leaf, done prior to acquisition, have effaced a substantial amount of the text. Watermark of a posthorn and fleur-de-lys design with the initials HW under the vase; countermarked H Willmott | 1808.
(51.6) Answers of William McGillvray one of the said defendants to the interrogatories (faits & articles) proposed by the said plaintiff…. Signed by McGillvray and Isaac Ogden, Court of Kings Bench, Montreal, 7 April 1814. In this document McGillvray replies to ten questions put to him by Daniel McKenzie’s lawyer. To the first interrogatory, he simply says “Yes”. His answers to other interrogatories are detailed. His second answer begins: “I cannot recollect the contents of the articles of co partnership correctly, & the same having been filed by the defendants, will themselves give the answer required, but since the said fifth day of July Eighteen Hundred & two, that is, on the fifth day of November Eighteen Hundred & four-, by written articles of co partnership entered into between the said John Gregory, William McGillvray, Duncan McGillvray, William Hollowell & Roderick McKenzie,….” Antique laid paper, 8 leaves, Ms. Watermark of a posthorn with a fleur-de-lys design and date of 1807; countermark KC hilton Mill | 1807. Each leaf shows losses at the top. Amateur repairs with Japanese tissue prior to acquisition have accelerated iron gall ink degradation and effaced some of the text.
(51.7) Plea by William McGillvray. A detailed defence put forward by McGillvray and Stephen Sewell, his attorney, on behalf his partners to dismiss the case of Daniel McKenzie. Text begins: “And the said William McGillvray in his own name, William Hallowell and Roderick McKenzie by Stephen Sewell their attorney….” 14 August 1813. Antique laid paper; 8 leaves, paginated: 1-14, [1-2]. Sewn with raw silk ribbon. Shows some chemical discolouration and creases. Watermark: crown above a double oval and inside the oval a lion rampant, holding a lance and a fleur-de-lys mane on the lion’s head; countermarked “Budgen & Wilmott | 1811”.
(51.8) Plea by William McGillvray and Simon McGillvray. Text begins: “And the said William McGillvray and Simon McGillvray, impleaded by the said Plaintiff as Universal Legatees and Devisees of Duncan McGillvray, not admitting all or any of the matters, allegations and things….” Signed by David Ross, their attorney. 10 leaves, paginated: 1-19, [1]. First leaf detached from the other leaves and missing a small piece at the top but not affecting the text. Laid paper tied together with green silk ribbon, creased. Marked B. Watermark of crown above an oval bearing the PRO PATRIA Britannia woman-on-chariot motif; countermark “1809”. Severe oxidation has left this document extremely brittle; handle with care.
(51.9) Plea by John Gregory. Text begins: “And the said John Gregory one of the said Defendants by Samuel Gale Junior his Attorney comes & defends &c and says that the said Daniel McKenzie ought not to have or maintain his said action against him….” Text ends: “Wherefore the said John Gregory prays Judgment and that the said Plaintiff Action may be dismissed with Costs.” A detailed defence of Gregory’s association and dealings with his partners, particularly Simon McTavish. Signed at Montreal on 14 August 1813 by Samuel Gale Junior Attorney for the said John Gregory. Wove paper; 8 leaves, paginated: 1-5, [1]. Tears, creases, and surface staining are evident. Item was previously secured.
(51.10) Deposition of Robert McCrobb, a witness on the part of the defendants. “Robert McCrobb of Montreal a witness produced sworn & examined on the part of the defendants, deposeth and saith that he is not interested in the event of this suits, that he knows Daniel McKenzie the plaintiff in this cause….” “Sworn & examined this twenty fourth day of September 1814 in the presence of the judges Reid & Levesque Esquire”. Filed 24 September 1814, exhibit no. 2. 14 leaves paginated: 1-27, [1]. Laid paper sewn with green silk ribbon. Water damage and creases evident. Brittle; handle with care.
(51.11) Signed statement of Robert McCrobb attesting to the authenticity of signatures on documents. “Robert McCrobb of Montreal a witness produced and examined on the part of John Gregory one of the Defendants in this Cause….” “Sworn & examined out of term in the presence of the judges this twenty seventh day of February 1815 Reid & Levesque Esquire”. Exhibit no. 10. Laid paper; 16 leaves paginated: 1-26, [6]. Tied with green silk ribbon. Item shows water damage, tears, creases, and losses. Watermark shows a sunburst with the initials “GM” in cartouche.
(51.12) Signed statement of Robert Cowie attesting to the authenticity of signatures on documents. “Robert Cowie of the city Montreal, a witness sworn and examined on the part of William McGillvray & Simon McGillvray two of the Defendants Deposeth and saith that he knows the plaintiff in this cause, and all the defendants….” “Sworn & examined out of Term in the presence of the judges this twenty eighth day of February 1815 Reid & Levesque Esquire”. 8 leaves paginated: 1-14, [2]. Laid paper tied with green silk ribbon. Extensive water damage and creases are evident. Watermark of crown above an oval bearing the PRO PATRIA Britannia woman-on-chariot motif; countermark “GR | 1811”. Exhibit no. 11.
(51.13) Signed statement of William Macrae attesting to the authenticity of signatures on documents. “William Macrae of Montreal a witness sworn & examined on the part of William McGillvray, Isaac Todd and the honorable James Reid three of the Defendants in this cause, after having said that he is not interested in the event of the suit, and that he is not related or allied to either parties, nor in their Service, Deposeth and Saith….” “Sworn out of term this fifth day of December 1814 Reid & Levesque Esquire”. Laid paper; 2 folded leaves, paginated: 1-4, [1-4] pp. Sewn with green silk ribbon. Item evidences water damage and creases. Watermark of crown above an oval bearing the PRO PATRIA Britannia woman-on-chariot motif; countermark “GR | 1811”. Exhibit no. 3.
(51.14) Signed statement of William Macrae attesting to the authenticity of signatures on documents. “William Macrae a witness Sworn & examined on the part of the Said William McGillvray and other Executors of the Said Duncan McGillvray, after having said that he is not interested in the event of the suit, nor related or allied to any of the parties, Deposeth and Saith….” “Sworn in open Court in the presence of two of the Justices of this Honorable Court this 14 April 1815 Reid & Levesque Esquire”. Exhibit no. 12. Laid paper; 7 leaves foliated: 1-11, [1-7] pp. Secured by green silk ribbon. Item shows water damage, tears, and creases.
(51.15) Signed statement of Alexander Henry attesting to the authenticity of signatures of W. McKay in the Defendant’s exhibit numbers 2-4 and 6-8. “Alexander Henry, Esquire of Montreal, Merchant a Witness produced sworn & examined on the part of William McGillvray, Isaac Todd & the Honorable James Reid three of the Defendants…” 6 December 1814. 2 conjoined leaves. Laid paper, creases. Watermark of crown above an oval bearing the PRO PATRIA Britannia woman-on-chariot motif; countermark “GR | 1811”. Exhibit no. 5.
(51.16) Signed deposition of James Reid re exhibits nos. 10 and 13. “The Honorable James Reid, of Montreal, a Witness produced Sworn and examined on the part of John Gregory one of the Defendants in this Cause, deposeth and Saith that he is one of the Defendants in the Daid Cause, but does not consider himself personally interested therein as one of the executors of the last will and testament of the Late Simon McTavish….” McKenzie’s counsel objected to the admissibility of Reid’s deposition. The Judges (Reid and Levesque) on vacation suspended Reid’s evidence, 9 January 1814. Exhibit no. 6. Laid paper, 1 foliate leaf. Laid paper; tears and creases evident. Watermark of crown above an oval bearing the PRO PATRIA Britannia woman-on-chariot motif; countermark “GR | 1811”. Water damaged; brittle and fragile.
(51.17) Signed deposition of James Hallowell Junior re exhibit no. 13. “James Hollowell esquire, of Montreal a Witness produced Sworn and examined on the part of John Gregory one of the Defendants, Deposeth and Saith that he is interested in the worth of this suit, but that he had no interest in the North West Company or in the firm of McTavish Frobisher and Co. or in the firm of McTavish McGillvray and Co. in the thirty first of May one thousand eight hundred and six….” McKenzie’s counsel objected to Hallowell’s deposition. The Judges (Reid and Levesque) on vacation suspended Hollowell’s evidence, 9 January 1814. 2 conjoined leaves. Exhibit no. 7. Laid paper, tears, creases. Watermark of crown above an oval bearing the PRO PATRIA Britannia woman-on-chariot motif; countermark “GR | 1811”. Brittle.
(51.18) Signed statement of Frederick William Ermatinger attesting to the authenticity of signatures on documents. “Frederick William Ermatinger, of Montreal, Esquire a Witness produced and witnessed on the part of John Gregory one of the Defendants in this land after having said that he is not interested in the event of this Cause….” 2 conjoined leaves. “Sworn out of term in the presence of the judges this 24th February 1815 Reid & Levesque Esquire”. Exhibit no. 9. Ermatinger (circa 1769-28 February 1827) was a militia officer, businessman (director of the Bank of Montreal etc.), and office holder. Laid paper, sunburst watermark with initials “GM” in cartouche. Tears and creases evident.
(51.19) Signed deposition of Frederick William Ermatinger. “Frederick William Ermatinger Esquire a witness produced and sworn & examined on the part of William McGillvray and other executors of Duncan McGillvray of the last Will & Testament of the late Duncan Gillvray after deposes and Saith….” “Sworn & Examined in open court this 15th April 1815 Reid & Levesque Esquire”. Exhibit no. 13. 2 foliate leaves secured with green silk ribbon. Laid paper showing surface staining and soiling, tears, and extensive water damage. Stained, tears. Brittle.
(51.20) Signed statement of George Moffat attesting to the authenticity of signatures on documents. “George Moffat of the City of Montreal, a Witness Sworn & examined on the part of William McGillvray, Isaac Todd and the honorable James Reid three of the Defendants, after having said that he is not interested in the event of the suit, Deposeth and Saith, that he was present on the Sixth day of July in the year one thousand eight hundred and eight at Fort William….” “Sworn out of term the fifth day of December 1814 Reid & Leveque Esq”. Exhibit no. 4. George Moffatt (13 August 1787-25 February 1865) was a businessman, fur trader, and political figure in Lower Canada and Canada East. He was an associate and partner of McTavish, McGillivrays and Company, the North West Company, and Gillespie, Moffatt, and Company. Laid paper; 3 foliate leaves secured with green silk ribbon. Creases and extensive water damage are evident. Text written on the first three leaves and the verso of the last leaf. Watermark of crown above an oval bearing the PRO PATRIA Britannia woman-on-chariot motif; countermark “GR | 1811”. Item is brittle and extremely fragile; handle with care.
(51.21) Signed deposition of George Moffat witness produced by John Gregory one of the Defendants. Similar wording item no. 11. 4 leaves. Laid paper secured with green silk ribbon; creases and water damage in evidence. Watermark of crown above an oval bearing the PRO PATRIA Britannia woman-on-chariot motif; countermark “GR | 1811”. Exhibit no. 8.
(51.22) Signed statement of George Moffat attesting to the authenticity of signatures on documents. “George Moffat Esquire a witness produced and Sworn & Examined on the part of William McGillvray and others Executors of the last will and testament of the late Duncan McGillvray, deposeth and saith….” “Sworn in open court this seventh day of June 1815 Reid, Levesque & Monk”. Exhibit no. 14. Laid paper; 5 foliate leaves in [10] pp. secured with green silk ribbon. Water damage and creases in evidence.
(51.23) Signed statement of Eneas Cameron attesting to the authenticity of signatures on documents. “Eneas Cameron of Montreal, Esquire, aged fifty years, a witness sworn & examined on the part of William McGillvray and others executors of the said Duncan McGillvray, Deposeth and Saith….” June 1813. Exhibit no. 15. Laid paper; 3 foliate leaves in [6] pp. secured with green silk ribbon. Text on the first two leaves and the verso of the last leaf. Water damage, tears, and creases evident. Watermark of a sunburst with the initials “GM” in cartouche.
Biographical Notes:
John Gregory (circa 1751-21 February 1817) was a merchant who came to North America in 1773 and formed a partnership with the fur trader James Finlay. He joined the North West Company in 1787, was director of operations at Grand Portage with William McGillvray in 1793, and was a partner in McTavish, Frobisher and Company in 1795. He retired from McTavish, Frobisher and from the fur trade at the end of May 1806.
Location: Box 4
52. Isaac Todd Letter
Description:
ALS, Bath, England, to Francis Desrivières, 6 December 1813. Also signed by Desrivières, James Reid, and William McGillvray, and initialled J.G. [Ray?]. Has sold his farm to Judge James Reid for £3000 less expenses for repairs, requests Desrivières to be his attorney, McTavish Fraser & Co. of London to advance him part of the money, his nephew is in bad health, needs to pay off his debts, Reid to pay Desrivières £1300, Desrivières has his bond at £1300, given the state of his health and Mrs. Todd has asked Mr. Beasley to sell his land in Upper Canada (owing £36 6. 3.), has written Mr. Reynolds to sell his remaining property in Detroit, and hopes that the furs sell at a good price (reference to Mr. [Peter] Harkness and Mr. [Thomas] Blackwood).
Material Characteristics:
Antique laid paper; single leaf folded in 2pp.
Biographical Notes:
Isaac Todd (c. 1742-1819) was a merchant, a fur trader at Michilimackinac, Grand Portage, and the North West, and a founding member of the Beaver Club at Montreal and the Canada Club at London. In 1776, with James McGill, he formed Todd & McGill in cooperation with other Montreal fur traders who began the North West Company. In 1812, he purchased the town of Buncrana, County Donegal, Ireland.
François Desrivières (5 October 1764-16 March 1830) was a Montreal businessman, militia officer, office holder, and Justice of the Peace. His stepfather was James McGill. He became a partner in Todd, McGill and Company, which on the retirement of Isaac Todd in 1797 became James and Andrew McGill and Company.
William McGillvray (1824-16 October 1825) was a fur trader, landowner, Justice of the Peace, office holder, politician, and militia officer.
Location: Box 1
53. Roderick McKenzie Retirement
Description:
McKenzie, Roderick. Articles of agreement settling the terms of McKenzie’s retirement from McTavish McGillvrays and Company. Originally dated 13 May 1814. The original document was signed by William MGillvray, Simon McGillvray, A.N. McLeod, John McTavish, and McKenzie; and signed and witnessed by John Hettrich and Robert McRobb. Ms. of certified copy originally drawn up by J.G. Beek, notary, and re-dated 7 January 1826 and signed “Reid Levesque & Monk” [James Reid and James Monk]. McKenzie owned an interest of one-fifteenth share in McTavish McGillvrays and Company. His partners agreed to pay him £10,000 for his ownership in the company, £1,000 per annum beginning in 1814 plus interest. Filed as an exhibit in the lawsuit of McKenzie versus McTavish McGillvrays and Company on 5 February 1827.
Material Characteristics:
Wove paper; 1 sheet folded in 3 leaves tied together with a green string; minor creasing and tears. Watermarked “M | 1822”.
Biographical Notes:
Roderick McKenzie (circa 1761-15 August 1844) was a fur trader, militia officer, office holder, Justice of the Peace, author, and politician. He arrived in the province of Quebec in 1784 and was employed as a clerk in Gregory, MacLeod and Company. He was a wintering partner in North West Company ten years later. In November 1800 he became a partner in a reorganized McTavish, Frobisher (reconstituted in December 1806 as McTavish, McGillivrays and Company). After his retirement from McTavish, McGillivrays and Company, he purchased the seigneury of Terrebonne from the McTavish estate, although he never became a seigneur and had to leave the property in 1824 after a court action initiated by McTavish’s widow.
Location: Box 1
54. William Hallowell Protest Documents
Descriptions and Material Characteristics:
(54.1) Legal protest of Hallowell’s notary, Joseph? Desautels, to McTavish, McGillvrays and Company that Desautels is not allowed to participate in the business of the company. 4 leaves, ms., folds, tiny tears and pinholes, signed by Desautels and witnessed by Hallowell and Huguet Latour, text on 2 leaves, 1 leaf blank, 4 June 1814, 4th copy, filed as exhibit no. 9 in the lawsuit of Hallowell against William McGillvray and his partners on 1 February 1815. Wove paper with the watermark: “S Wish & Patch | 1808”.
(54.2) Declaration of Hallowell’s lawyer, 18 January 1815. Signed by W. Stuart, Hallowell’s lawyer. Affixed to the recto of the first leaf is a writ with a seal of the King’s Bench, the first part printed, the remainder including the verso written, summoning William McGillvray and Roderick McKenzie to court on 23 January 1815, signed by Reid Levesque and Monk, the verso signed and dated by Frederick W. Ermatinger, the Sheriff, and also signed W. Stuart. Filed as exhibit A in the lawsuit of Hallowell against William McGillvray and his partners on 1 February 1815. Hallowell sued McGillvray and his partners damages of £30,0000. Wove paper Ms., 31 pp. (16 leaves), minor tears, losses at edges of several leaves, with the watermark: “J Budgen | 1813”
Biographical Notes:
William Hallowell (1771–1838) purchased his partnership in the North West Company from Alexander Henry The Elder in 1798, the same year that he married Henry’s daughter, Martha. Hallowell was a partner in McTavish, Frobisher and Co. and also when it was re-organized as McTavish, McGillvrays and Company.
Location: Box 4
55. Guy Hughes NWC Contract
Description:
Contract with the North West Company, 15 July 1815, at Fort William in the district of Kaministiquia, for a period of seven years at £50 in the capacity of apprentice clerk. Will return to Montreal in the autumn of 1822. Signed by Hughes.
Material Characteristics:
Antique laid paper ruled in blue/grey. 1 leaf folded in half. Creasing, minor tears, chemical discolouration, iron gall ink fading. Traces of marginalia in graphite.
Biographical Notes:
James Hughes, the father of Guy Hughes, was a partner in the NWC and served at Upper Fort des Prairies and Rocky Mountains. When the NWC amalgamated with the Hudson’s Bay Company, Guy Hughes was stationed in the Athabasca District. On 2 November 1823 at Fort St. John in the upper Peace River region, he was killed by Indigenous inhabitants of the area. On the next day four other men were also killed at Fort St. John when they returned from Dunvegan. As a consequence of these attacks, the HBC closed down Fort St. John and Dunvegan, and people on the Grande Prairie were left without a trading outlet until 1828 when Dunvegan was reopened and trading continued.
Location: Box 1
56. McTavish, McGillvrays and Company New Partners
Description:
Notice that Thomas Thain and Henry Mackenzie becoming partners of McTavish, McGillvrays and Company, Montreal, 1 November 1814. Signed by Thain and Mackenzie and four other partners: William McGillvray, Simon McGillvray, A.N. [A.R.?] Macleod, and John McTavish. Verso indicates that this notice was placed in evidence at a trial: 1468, Thomas Clark plaintiff, R. de Rochebalve defendant, exhibit no, 3 filed by Angus Shaw. After the retirement of John Gregory and the death of Joseph Frobisher, McTavish, Frobisher and Company, agents of the North West Company, was re-constituted as McTavish, McGillvrays and Company in December 1806.
Material Characteristics:
Wove paper Ms.; half sheet, minor losses and creasing.
Biographical Notes:
Simon McGillivray (c. 1785-9 June 1840) was a fur trader, newspaper owner, Fellow of the Royal Society, Provincial Grand Master of Upper Canada, and a member of the Beaver Club.
William McGillvray (1764-16 October 1825) was a fur trader, Justice of the Peace, politician, and militia officer.
Henry Mackenzie (c. 1781-28 June, 1832) was a seigneurial agent, fur trader, merchant, Justice of the Peace, militia officer, and office holder.
Alexander Roderick McLeod (c. 1782-11 June 1840) was a fur trader and explorer who began his career with the North West Company in 1802.
John George McTavish (c. 1778-20 July 1847) was a fur trader recruited into the service of the NWC in 1798 by his relative, Simon McTavish. In 1821 he was appointed Chief Factor with the Hudson’s Bay Company. He was a good friend of the HBC Governor, George Simpson, who was concerned about McTavish’s extravagant living habits and signs of intemperance.
Thomas Thain (c. 7 January 1778-26 January 1832) was as a clerk with the XY Company, a partner in the NWC, and a member of the Beaver Club. He represented Montreal East in the Legislative Assembly of Lower Canada from 1820 to 1824.
Location: Box 1
57. NWC vs. HBC Legal Documents
Descriptions and Material Characteristics:
North West Company versus the Hudson’s Bay Company. 5 legal documents, 1816-9, pertaining to the conflicts between both companies.
(57.1) Deposition of Eustache Roussin late of Montreal now of Drummond Island, Western District, Upper Canada, 25 October 1816, before D. Mitchell, Justice of the Peace. In his deposition Roussin, at one time a fur trader with the NWC at Fond du Lac, states that the Right Honorable Thomas Douglas Earl of Selkirk, John Macnabb, Douglas MacPherson, Proteus D’ode D’Orsonnens, Gustavus Adolphus Fauche, Dr. Allan, Miles McDonell, John Spencer, Frederick de Graffenreid, Frederick Matthey, and others, at least fifty in number, on 13-14 August 1816, “unlawfully and riotously assemble themselves together armed and arrayed in a warlike manner with guns swords pistols and cannons to the great terror of this deponent and others”. In addition to terrorizing people, Lord Selkirk and his followers seized “divers large quantities of valuable furs viz six hundred packages upwards with divers other good wares and merchandize to the value of one hundred thousand pounds of lawful money”. The furs and other goods belonged to William McGillvray, Simon McGillvray, Archibald Norman McLeod, et al (more than 35 other names listed). Ms., 1 remnant leaf from larger sheet, 2 pp., blue laid paper (counter-mark “E Smith | 1817”). Numbered 6964 on the top left corner of the recto.
(57.2) Copy of statement signed by J.C. McTavish and Jasper Vandersluys, and signed, sealed, and delivered in the presence of Robert McRobb and Robert Corrie, done at Fort William in the district of Kaministiquia, 21 August 1816. McTavish and Vandersluys were appointed by William McGillvray and Kenneth McKenzie to rectify the violent conduct of and confiscation by the Earl of Selkirk of NWC property at Fort William. Ms., 1 remnant leaf from larger sheet., numbered 6958 on the left hand corner of the recto. Abraded at signatures.
(57.3) Proclamation of the Prince of Wales (later George IV) on behalf of the King (George III) issued at Quebec on 3 May 1817 by Sir John Coape Sherbrooke (Governor General of British North America at the time) and noting that William Bacheler Coltman is acting as a commissioner in the Indian territories. The proclamation targets the Earl of Selkirk and the crimes committed by him and his men against the NWC. Duncan Cameron, who was in charge of NWC’s Red River Department, is mentioned as having been “dispatched” to England. Signed and dated at Fort Douglas, Red River, on 15 July 1817 by Simon McGillvray and Pierre de Rastel de Rocheblave for the NWC and Selkirk, James Bird Governor of the Northern District, and Duke Macdonald Governor of Assinboia. Ms., folio, 4 pp., blue laid paper (watermark PRO PATRIA; counter-mark “E Smith | 1817”).
(57.4) Court documents, copies of remonstrances to government and replies: D, letter to the Attorney and Solicitor General, Montreal, 11 May 1818, from William McGillvray; E, letter to Sir John Coape Sherbrooke, 2 June 1818, from William McGillvray; letter to Andrew William Cochran (Sherbrooke’s civil secretary), 19 June 1818, from Norman Fitzgerald Uniacke, attorney general, Lower Canada; F, letter to William McGillvray, from Sir John Coape Sherbrooke, 23 June 1818; H, remarks on a letter from attorney general Uniacke to Cochran, 19 June 1818; I, letter to Col. John Ready (Cochran’s personal secretary), 3 October 1818, from William McGillvray; and J, Col. Ready in reply to McGillvray, 9 October 1818. The verso of the penultimate leaf in a different hand is a validation by the public notaries of Henry McKenzie of McTavish McGillvrays and Company that the remonstrances and replies are true copies, 20 November 1819. The verso of the last leaf itemizes the contents, D to J, although the listing there isn’t accurate. These documents pertain to the hostilities between the NWC and the HBC in the battle of Seven Oaks, other skirmishes, the seizure of Fort William by the Earl of Selkirk and his men, and the arrest of McGillivray and a number of NWC proprietors. Ms., secretarial hand, 10 leaves, folded in half and tied together; minor loss to first leaf. Watermark PRO PATRIA; countermark RADWAY | 1816 (Joshua Radway of Quenington Mill).
(57.5) Signed deposition by John Palmer Bourke (19 Jan 1791-1851) of the HBC regarding the arrest of Duncan Cameron of the NWC at Fort Gibraltar on 17 March 1816 and the events of 19 June 1816 leading up to the Massacre of Seven Oaks. Ms., wove paper, 1 leaf. Numbered 6954 on the top left corner of the recto and in pencil at the top: “6976 instance deposition 1 December 1819”. A detailed account by Bourke in which he, Colin Robertson, and twenty servants took possession of Fort Gibraltar, arrested Cameron, and sent him to York Factory. The second part of the deposition relates to Governor Robert Semple at Fort Douglas. The document concludes: “about 10 o’clock Mr. Pritchard came from the Frog plain but returned in the morning--about 12 o’clock Messrs Frazer and [Cuthbert] Grant [of the NWC] came to the House they made some agreement with Mr. [Allan] McDonell [of the NWC] about giving up the place which was accordingly done immediately.”
Location: Box 1
58. Hugh McKay Legal Document
Description:
Summons and protest against Hugh McKay made by the notaries A. Jobin and Joseph Desaulets on behalf of Margaret McKercher, widow of John Taylor, blacksmith, now residing in the Nicollets suburb of the Montreal, and proprietor of a wooden house on Rue Canal near the college of Montreal, which was leased to McKay, stone keeper of the North West Company. The notaries went to McKay’s residence, owned by McKercher, where they “did summon and require the said Hugh McKay to yield up and surrender on the first day of October next….” McKay refused to leave McKercher’s house. 25 September 1815, dated 3 May 1816 on the verso of the adjoining leaf, signed by both notaries.
Material Characteristics:
Ms., poor quality laid paper; 1 leaf. Creasing along original fold lines. No watermark or countermark.
Location: Box 1
59. Alexander Fisher Indenture
Description:
Indenture with the North West Company, 6 July 1816, made at Fort William in the district of Kaministizwia [Kaministiquia] for a period of five years at £20 per annum as an apprentice clerk until his return to Drummond’s Island in the fall 1821. Signed by Fraser and witnessed by J. Vanderhuys and Robert MacRobb.
Material Characteristics:
Ms., 1 leaf, laid paper ruled in blue. Creases, surface soiling and staining, chemical discolouration, some iron gall ink fading evident. Evidence of annotations in graphite. Watermark of a posthorn in a shovel-shaped escutcheon; countermark: RADWAY | 1808 (Joshua Radway, Quenington Mill
Biographical Notes:
Alexander Fisher (1783-2 April 1847) served as a clerk for the NWC in 1820-1 at Lake of Two Mountains. Subsequently, with the Hudson’s Bay Company, he held the following positions: 1821, in charge of Lake of Two Mountains; 1823-9, Chief Trader, Lake of Two Mountains; 1829-39, Chief Trader, Fort Alexandria, Caledonia; 1841-2, Chief Trader, Fort Good Hope, Mackenzie River. He retired from the HBC in 1845. Sir George Simpson, HBC’s Governor, characterized Fisher as follows in 1832: “A trifling thoughtless superficial lying creature, who has no Steadiness or consistancy, full of plans which are more changeable than the Wind: has sufficient address to pass him self off as a sharp fellow with a Stranger, but is entirely an Eye Servant and cannot be entrusted with any business requiring the least management unless closely Watched. Can make himself agreeable to Indians until they discover his falsehood which must very soon be the case, as he is totally regardless of truth, in fact, a habitual Liar without conduct or principle, and was becoming so much addicted to Liquor that I found it necessary to remove him a few years ago to one of our most Sober Stations.”
Location: Box 1
60. Destruction of Fort Gibraltar — Legal Documents
Descriptions and Material Characteristics:
The North West Company traded from encampments in the forks region that later became Winnipeg up until 1809 when it built Fort Gibraltar. The fort was captured on 17 March 1816 and destroyed by Colin Robertson, NWC ex-employee and leader of the Selkirk Colony, and other NWC employees. British authorities deemed the capture illegal, and the NWC was given permission to rebuild the fort in 1817. These documents contain details of the 1816 attack and its aftermath.
(60.1) Indictment for grand larceny against Hudson Bay employees (Colin Robertson, John Bourke, and Michael Heyden) who on 17 March 1816 “with force and arms at a certain extra parochial place commonly called The Forks at the junction of the Red River and the River Assiniboine” attacked and destroyed Fort Gibraltar and ransacked “the goods and chattels of one Duncan Cameron”. Court document of the King’s Bench for the Province of Lower Canada, District of Montreal, James Monk, Chief Justice, and Isaac Ogden, James Reid, and Louis Charles Foucher, Justices, 2 September 1816. 1 vellum leaf, the first part of a general nature is printed, the particulars of the case written in black ink. The document is signed by Norman Fitzgerald Uniacke, attorney general of Lower Canada, and John Delisle, deputy clerk of the court. Also signed by Thomas Blackwood, the grand jury foreman.
(60.2) Bill of indictment against HBC employees (Colin Robertson, John Bourke, Michael Heyden, Martin Jordan, Michael Kilbride, and Hugh McLean) for stealing furs and Indian trade goods from the North West Company at Fort Gibraltar. Ms., vellum, 1 long leaf and a half sheet (docket) tied together with string, signed by Uniacke, Jocelyn Walker, the court clerk of the King’s Bench in Montreal, and François Rolland, the jury foreman. 2 March 1818.
Biographical Notes:
Colin Robertson (1779-1842) worked for the NWC from sometime before 1804 until 1809. By 1812 he was working for the HBC and was a leading participant in the disturbances at Red River in 1816. He was arrested by the NWC partners but escaped to England in 1820-1. He was named Chief Factor in 1821 and worked at a number of HBC locations. He retired from the HBC in 1840 and was elected a member of the Legislative Assembly for Deux-Montagnes a year later.
Location: Box 4
61. Montreal Arrest Account
Description:
Arrest of a man charged by the North West Company. [between 1808-1815]. This is an account apparently written by an American fur trader or someone associated with Lord Selkirk and the Hudson’s Bay Company during the hostilities between the NWC and the HBC. It begins: “At half past ten o’clock on Friday ? night the 24th October Mr. Hart a constable came to Mr. Dunn’s Brewery [the major brewery in Montreal owned by the Molsons] where I was at that time staying & shewed me a warrant issued by Mr. Rollund for my apprehension being charged with felony as an accomplice to Mr. Wilcocks who had robbed the N.W. Counting House. I was accordingly escorted by Mr. Hart and one of the watch to the jail, together with Mr. Gethings who was also accused of the same crime around here.”
The unknown author of this document was kept in a separate cell, possibly for several days. His friends rescued him, and he was eventually given bail. He states: “Mr. Ross was informed if I was not examined I would on Saturday be liberated upon a writ of habeus corpus in consequence I was brought up about eleven o’clock on Saturday before Mr. Rollund and without the least examination taking place was admitted to bail… Mr. Rollund afterwards told Mr. Kidd ? I had been kept that much longer as the N.W. Co. expected to intercept some letters by the American post that would furnish proof to substantiate their accusations.”
Material Characteristics:
Ms., wove paper, 4 pp. Extensive water and light damage. Iron gall ink degraded almost to the point of illegibility.
Location: Box 1
62. Thomas McKay — Indictment for Murder
Indictment for murder in the killing of Captain John Rogers, mineralogist for the Earl of Selkirk. Court of Oyer and Terminer, District of Montreal in the Province of Lower Canada, 21 February 1818, Court of the King’s Bench, James Merill?, Chief Justice, and Edward Bowen, Chief Justice for the District of Quebec. Ms. on the full sheet begins: “Montreal Lc. [Lower Canada] The Jurors for our Lord the King, upon their Oath, present that Thomas McKay late of a certain place commonly called the Red River , not comprised in any Parish or County but situated in the Indian Territories or parts of America not within the limits of either of the Provinces of Upper or Lower Canada or any Civil government of the United States of America, Gentleman, not having the fear of God before his eyes but being moved and seduced by the instigation of the Devil, on the nineteenth day of June in the fifty-sixth year of the reign of our Sovereign Lord George the Third, by the Grace of God of the United Kingdom of Great Britain….” The indictment is signed by Norman Fitzgerald Uniacke, the attorney general of Lower Canada, and Jocelyn Waller, clerk of the court. The docket is signed by Uniacke and J.P. Leprohon, foreman of the grand jury. Also listed on the docket as witnesses are John Pritchard, Michael Heden, John Bourke, Donald McKay, and Anthony McDonald.
On 19 June 1816, a party of the North West Company led by Cuthbert Grant reached a point about three miles from the fork of the Assiniboine and Red rivers and turned inland, hoping to encircle Fort Douglas with the intent of ambushing the pemmican boats of the Hudson’s Bay Company and capturing Brandon House. Governor Robert Semple and a small group of armed men went out to meet them at Seven Oaks (Winnipeg). The NWC sent a French-Canadian, François-Firmin Boucher, to speak to Semple’s men. A battle ensued in which Semple and twenty of his party and one of Grant’s men were killed. According to an account left by John Pritchard, Thomas McKay shot Captain Rogers in the head and another combatant cut open his belly with a knife.
Material Characteristics:
Legal vellum, 1 full sheet and a partial sheet, secured with red ribbon. The latter sheet is printed with the place, date, and the names of the justices written in by hand.
Biographical Notes:
Thomas McKay (1796?-1849) was a fur trader of English and Métis heritage. He worked in the Pacific Northwest for the Pacific Fur Company (1811-3), the NWC (1813-9), and the HBC (1821-mid 1830s). His participation in the Seven Oaks massacre did not prevent him from trading, trapping, and leading expeditions for the HBC in the Northwest and the west coast of the United States. Married three times, in his later years he became an American citizen, drove cattle and sheep from California to Fort Nisqually for the HBC in 1840, led a company of militia during the Cayuse War of 1848, and led a train of fifty wagons to California also in 1848.
Location: Box 4
63. Turtle Creek — Indictment for Grand Larceny
Description:
Turtle Creek, Red River District, North West Company. Indictment of Michael MacDonell and Miles MacDonnell for grand larceny stealing pemmican from the NWC. Court document of the King’s Bench for the Province of Lower Canada, District of Montreal, James Monk, Chief Justice, James Reid, Justice of the King’s Bench, 2 March 1818. The document is signed by Norman Fitzgerald Uniacke, attorney general of Lower Canada, Jocelyn Walker, the court clerk of the King’s Bench in Montreal, and François Rolland, the jury foreman, and witnessed by James Toomy and J.B. Desmarais. March term 1818.
Material Characteristics:
Legal vellum; 1 full and 1 half sheet.
Biographical Notes:
Michael MacDonell worked as a clerk with the HBC. Miles MacDonell (ca. 1767-28 June 1828) was the first governor of the Red River Colony (Assiniboia). The Pemmican War was a series of armed confrontations during the North American fur trade between the HBC and the NWC in the years following the establishment of the Red River Colony in 1812 by Lord Selkirk. It ended in 1821 when the NWC merged with the HBC.
Location: Box 4
64. S.S. Keyes Document
Description:
Document addressed to M. O’Sullivan, 26 November 1818, in which Keyes encloses two powers of attorney, Mr. Ross and Mr. Lindsay, to act on his behalf in recovering a fur shipment from Montreal: 45 bales blankets and 1 bale lion skins with marks “DRL-DRE-<E> and E”. The document also makes a reference “such arrangements with Mr. Ross as will enable me to send DW Eayer forward with the powers of atty. for the goods.” Near the address is written: “Hungerford two acting Lindsay”.
Material Characteristics:
Poor quality laid paper Ms., 1 p., folio. Tears, iron gall ink fading, chemical discolouration. Losses and insect damage not affecting the text. Variant PRO PATRIA watermark. Counter mark: K | 1813.
Location: Box 1
65. Observations on Scurvy & Whooping Cough
Description:
The title on the verso of the send leaf is “Scurvy Observations of Dr. Hamlyn”. [1823, date written in pencil on the recto of the first leaf]. “Scurvy” begins: “Symptoms… oppression at the chest… wandering pains in different parts of the body, the gums swell, become spongy….” “Whooping Cough” begins: “In all severe cases accompanied with a difficulty of breathing, or full pulse….”
Material Characteristics:
Wove paper, 1 leaf, folded. Text in iron gall ink. Creases, pin holes, water and mold damage, some surface soiling. Watermark: “H & Co. 1823”
Biographical Notes:
Richard Julian Hamlyn, in the 1820s, accompanied Governor Sir George Simpson as a medical adviser in the territory of Hudson’s Bay in North America. He is mentioned in Simpson’s correspondence as “the strangest compound of skill, simplicity, selfishness, extravagance, musical taste and want of courtesy I ever fell in with.” In a letter from Thomas Simpson to Donald Ross, written at Fort Garry on 12 March 1831, he is again mentioned: “The settlement has been extraordinarily prolific in births this season, and sickness and mortality are very rare. Dr. Hamlyn, however, seems to find plenty of employment. He has two fine horses and is continually galloping about.” He accompanied the Governor on his trip from York Factory to the Pacific coast. Hamlyn was later the medical officer at Fort Vancouver. An oil portrait of him hangs in Winnipeg’s City Hall.
Location: Box 1
66. Judgement Simon McGillvray - William McGillvray
Description:
Lawsuit between Simon McGillvray, plaintiff, and William McGillvray, defendant, both of Montreal, Lower Canada. Judgment by default, £11,350 to be awarded to Simon McGillvary, no. 368. 15 March 1825 “with an interest on the said sum from the 19 July last past the date of the service of process in this cause till paid and costs of suit.”
Material Characteristics:
1 leaf, remnant separated from larger sheet. Laid paper, creasing, surface soiling. Countermark: “T. Edmonds | 1824”
Biographical Notes:
William McGillvray was a chief partner of the North West Company and a member of the Legislative Assembly of Lower Canada and afterwards the Legislative Council of Lower Canada. During the War of 1812, he served as Lieutenant Colonel of the Corps of Canadian Voyageurs. He owned substantial estates in Scotland and in Upper and Lower Canada. Under the term of his will, he left a parcel of land in the Township of Plantagenet in the District of Ottawa, Upper Canada, to his two sons, Simon McGillvray and Joseph McGillvray. The rest of his estate, including his stock in the Hudson’s Bay Company, was left to his brother, Simon McGillvray.
Simon McGillivray (c. 1785–9 June 1840) was in charge of the London office (McTavish, Fraser & Co.) of the North West Company and a partner in McTavish, McGillivrays & Co. He took a leading role in the merging of the North West Company and the Hudson’s Bay Company. McTavish, McGillivrays & Co., and its successor, McGillivrays, Thain & Co., went bankrupt with a debt of £200,000.
Location: Box 1
67. Simon McGillvray Petition
Description:
Petition requesting the Court of King’s Bench in Montreal, George Pyke J.K.B. presiding, to probate the last will and testament (dated 10 October 1825 with Edmund Bacot of Lincoln’s Inn, solicitor, and George Hoswell, servant and witness) of William McGillvray (his brother, 1764-16 October 1825) together with affidavits from witnesses as to William McGillvray’s signature, his will, and affidavits from the lawyers of the King’s Bench certifying that the foregoing are true copies of the original filed with the court in Montreal. Ms. copy in a very legible secretarial hand. 3 leaves. 31 December 1825. This document was filed as exhibit no. 3 in a court case between Roderick McKenzie and the trustees appointed by Simon McGillvray in the bankruptcy of McTavish, McGillvrays & Co. on 5 February 1827.
Material Characteristics:
1 leaf, wove paper; remnant separated from larger sheet. Creases evident; extremely brittle. Handle with care.
Biographical Notes:
William McGillvray was a chief partner of the North West Company and a member of the Legislative Assembly of Lower Canada and afterwards the Legislative Council of Lower Canada. During the War of 1812, he served as Lieutenant Colonel of the Corps of Canadian Voyageurs. He owned substantial estates in Scotland and in Upper and Lower Canada. Under the term of his will, he left a parcel of land in the Township of Plantagenet in the District of Ottawa, Upper Canada, to his two sons, Simon McGillvray and Joseph McGillvray. The rest of his estate, including his stock in the Hudson’s Bay Company, was left to his brother, Simon McGillvray.
Simon McGillivray (c. 1785–9 June 1840) was in charge of the London office (McTavish, Fraser & Co.) of the North West Company and a partner in McTavish, McGillivrays & Co. He took a leading role in the merging of the North West Company and the Hudson’s Bay Company. McTavish, McGillivrays & Co., and its successor, McGillivrays, Thain & Co., went bankrupt with a debt of £200,000.
Location: Box 4
68. McTavish, McGillvrays, and Company Insolvency Papers
Descriptions and Material Characteristics:
(68.1) Declaration and act of assignment by Simon McGillvray, one of the partners of McTavish, McGillvrays, and Company and McGillvrays, Thain, and Company, acting on behalf of himself and as the executor of his brother’s estate, William McGillvray, that both companies are insolvent. For a period of two years, Griffin and Barron, notaries of Montreal, were assigned to handle “all the Estates and Property, Debts, Credits, and Effects” for both companies, both McGillvrays, “unto the Honorable John Richardson, of the said City of Montreal, Samuel Gerrard and George Gregory… and Edward Ellice, of London”. 2 February 1826. Printed by the Herald Press, Montreal. Folio (i.e. [4] pp.) with printed text on the first page only; wafer seal, names and dates added by hand in iron gall ink. Wove paper with the watermark: J Whatman | Turkey Mill | 1824. By this time, the mark was used by the Hollingworth brothers at Turkey Mill. There are three copies of power of attorney attached, as follows:
(68.2) Duncan Cameron of Glengarry, Upper Canada, appointing Charles Tait of Montreal to represent him. Signed by Cameron at Williamstown, Upper Canada, on 23 June 1828. Signed, sealed, and delivered in the presence of John McGillvray and John Mackenzie. The copy has some creasing and significant tearing. Chemical discoloration and oxidation throughout; iron gall ink fading.
(68.3) Hugh McGillis, Williamstown, Upper Canada, Treasurer of the Canada Highland Society, appointing Charles Tait of Montreal to represent him. Signed by McGillis at Williamstown on 15 January 1827. Signed, sealed, and delivered in the presence of Hugh Fraser and Simon Fraser. Hugh (Laird) McGillis (c. 1767-23 July 1848) was a fur trader (Chief Agent of the Fond du Lac Department with the headquarters at Leech Lake; at Fort William, Michipicoten and Lesser Slave) was a fur trader and partner of the NWC. Simon Fraser (20 May 1776-18 August 1862) was a British fur trader and noted explorer. The copy has some creasing and tearing along fold lines. Includes a black wafer seal (denoting mourning) with its original cross-hatched paper cover intact.
(68.4) Christopher MacRae, Charlottenburgh, county of Glengarry, Eastern District, Upper Canada, appointing Charles Tait of Montreal to represent him. Signed by MacRae on 22 May 1828 at Charlottenburgh. Signed, sealed, and delivered in the presence of John McGillvray and Simon or Hugh Fraser.
Biographical Notes:
Duncan Cameron (1764?-1848) was a fur trader and wintering partner in the NWC from 1800-1820.
John McGillivray (c. 1770-1855) was a farmer, justice of the peace, office holder, and politician, and a fur trader and partner with the NWC (1801-1818).
John Mackenzie (5 May 1790-21 April 1855), Presbyterian minister, was the first moderator of the Synod of the Presbyterian Church of Canada in connection with the Church of Scotland. He was appointed in Williamstown in 1818.
Hugh McGillis (1767?-1848) was the son of Donald and Mary (née McDonell-Lundy) McGillis. Born in Inverness-shire in Scotland, he and his family emigrated to New York in 1773. As a result of Donald’s Loyalist sympathies, which resulted in the family’s estate being confiscated, the family was forced to relocate to Ontario. Hugh worked as a clerk for the NWC and by 1801 had become a partner, serving also as Chief Agent of the Fond du Lac department from 1806-1812. During the War of 1812 he was replaced as Chief Agent by Hugh Grant and traded variously at Ft. William, Michipicoten, and Lesser Slave Lake. He was arrested by Lord Selkirk in 1816 and evidently chose to retire from the fur trade after his acquittal. He died in Williamstown in 1848.
Location: Box 1
69. McGillvrays Thain and Company — Dissolution Papers
Description and Material Characteristics:
When McTavish, McGillivrays and Company was re-organized on 1 November 1814, Thomas Thain became a partner. He received 2 of the 19 shares and, “in consideration of the benefit expected to be derived by the Concern from the services and experience of the said Thomas Thain,” was accorded additional remuneration in proportion to profits made; he even continued to act as agent of Sir Alexander Mackenzie and Company. The amalgamation of the two giants of the fur trade (the Hudson’s Bay Company and the North West Company) marked the beginning of the end for McTavish, McGillivrays and Company. The 1821 agreement made it the Montreal representative of the HBC and left it to run the Montreal department, which included the Ottawa River posts and, until the lease expired, the King’s posts. In the autumn of 1821, when the brothers William and Simon McGillivray left for England, they had put Thain at the head of the firm. The agreement under which the firm operated expired in November 1822 and the three of them set up, though without a partnership contract, the firm of McGillivrays, Thain and Company, to serve as agents for the HBC and to liquidate McTavish, McGillivrays and Company. A partner of the latter firm, Henry McKenzie, who disputed his partners’ earlier decisions and who had vainly asked to examine the books, was persuaded to entrust management of the firm to Thain until November 1825, when he would have to give an accounting. During those years Thain settled some of the firm’s debts with former partners and employees. The financial situation of the two companies kept deteriorating, to the point that in December 1825 Simon McGillivray had to suspend payments and declare them insolvent, and then in February 1826 hand over their assets and his own to trustees. According to McKenzie, the assets of McTavish, McGillivrays and Company had been used to liquidate McGillivrays, Thain and Company’s debts, and Thain’s personal debt to various companies amounted to some £96,000. These documents pertain to the dissolution.
(69.1) Deed of assignment for the trustees of the company’s assets of McTavish, McGillvrays and Company and the estate of William McGillvray and of Simon McGillvray to the creditors. With affidavits from the partners of the North West Company, creditors of McTavish, McGillvrays and Company. True copy transcribed by H. Griffin notary and also notarized by Thomas Hyslop and Thomas Barron. The document begins: “On the second day of February in the year of our Lord one thousand eight hundred and twenty six, before the undersigned public notaries duly commissioned and sworn in and for the Province of Lower Canada residing in the city of Montreal in the District of Montreal in the said Province.” Simon McGillvray was the first person to give testimony. 2 February 1826-2 October 1828. Ms., 59 pp. Laid paper with a watermark of an escutcheon bearing a posthorn and fleur-de-lys motif; countermark: “Smith & Allnutt | 1822”. 30 leaves, now disbound, but originally secured with green ribbon.
(69.2) Preliminary explanation of the failure of McGillivrays Thain and Company with schedules (dated 2 February 1826) of creditors of McTavish, McGillvrays and Company and list of assets available to the creditors , including the estate of William McGillvray and Simon McGillvray. True copy transcribed by H. Griffin notary and also notarized by Thomas Barron. The document begins: “Preliminary explanation of the accounts and statements submitted to the creditors of S. McGillvray. The statements of engagements and assets in Canada which were produced in an appendix to my memorandum of the 27th of December last, having been forwarded on chiefly on estimates on juridical accounts transcribed by me from the verbal dictation of Mr. Thain on the 20th of July last, together with the alterations arising from the payments and arrangements made since that period, I did not present these statements nor expect them to be received as strictly accurate but merely as the best information at the time in my power to produce.” 2 February 1826-2 October 1828. Ms., laid paper, 28 foliate leaves in [56] pp. watermark of an escutcheon bearing a posthorn and fleur-de-lys motif; countermark: “Smith & Allnutt | 1822”.
Location: Box 3
70. Thomas Clark & Samuel Street Documents
Descriptions and Material Characteristics:
Clark and Street formed a partnership around 1798 to transport goods around Niagara Falls.
(70.1) Power of attorney regarding the insolvency of McTavish, McGillvrays, and Company. Declaration and act of assignment by Simon McGillvray, one of the partners of McTavish, McGillvrays, and Company and McGillvrays, Thain, and Company, acting on behalf of himself and as the executor of his brother’s estate, William McGillvray, that both companies are insolvent. For a period of two years, Griffin and Barron, notaries of Montreal, were assigned to handle “all the Estates and Property, Debts, Credits, and Effects” for both companies, both McGillvrays, “unto the Honorable John Richardson, of the said City of Montreal, Samuel Gerrard and George Gregory… and Edward Ellice, of London”. Both Clark and Street of the township of Stamford in the district of Niagara, Upper Canada, of the firm Clark & Street appointed Samuel Gerrard of Montreal to represent them. Signed by Clark and Street, and signed, sealed and delivered in the presence of Collier McKeckedge and Alexander Richardson. Ms., laid paper, 1 leaf folded in 3 pp. Remnants of 2 black wafer seals, denoting mourning, are visible. Extensive iron gall ink deterioration; halos, strikethrough, lacing. Variant PRO PATRIA watermark; countermark: “J Simmons | 1825”.
(70.2) Power of attorney regarding the insolvency of McTavish, McGillvrays, and Company appointing Samuel Gerrard of Montreal to represent them in the insolvency case. Signed by Clark and Street, and signed and sealed in the presence of Jos. Hamilton and Ino Hamilton. 25 March 1826. Ms., wove paper; 1 remnant from larger sheet; 2 fully intact red wafer seals with original covering paper and tool impression. Some iron gall ink strikethrough.
Biographical Notes:
Thomas Clark (died 6 October 1835) was a businessman and political figure in Upper Canada.
Samuel Street (14 March 1775-21 August 1844) was a businessman in Upper Canada.
Location: Box 1
71. Chaboillez Legal Document
Description:
Appointment of William Morrison as Chaboillez’s attorney to recover and receive from Roderick McKenzie and Henry McKenzie, executors, a legacy of £300 from the estate of Charles Chaboillez of Terre Bonne (Charles Chaboillez’s father). 22 July 1826. Signed by the younger Chaboillez in the presence of William A. Arthur and Robert Kenzie with their signatures. The text is one page of a folio (the other three pages blank except for a brief description of the document).
Material Characteristics:
Wove paper with watermark “DC”. Creasing, wafer seals in yellow and green placed en placard at top left recto with cover paper remnants. Red wafer seal, intact, and color paper en placard at bottom right recto. Further remnant of red wafer seal en placard verso top right.
Biographical Notes:
Charles Chaboillez (1772-1812), here given as “of Michilimackimac in the Territory of Michigan,” was a fur trader with the North West Company in 1793 when his daughter Marie Marguerite married Simon McTavish. He retired from the fur trade in 1809 and he was elected a member of the Beaver Club.
Roderick McKenzie (b. 1771 or 1772-2 January 1859) was a fur trader and politician. He made his reputation with the North West Company, and after the union of the NWC and the Hudson’s Bay Company in 1821, he was assigned to that district as a chief trader.
Henry McKenzie (c. 1781-28 June 1832), the brother of Roderick McKenzie, was a seigneurial agent, fur trader, merchant, Justice of the Peace, militia officer, and office holder.
Location: Box 1
72. Alexander Christie Letter
Description:
Moose Factory, Hudson’s Bay Company. ALS addressed to the Governor, Chief Factors and Chief Traders of the Northern Department, 26 December 1827. In this detailed letter Christie refers to previous documents which explain the result of trade in Moose Factory in 1826. He notes the visit of the HBC Governor at Moose Factory on 26 August 1827 and his departure for Montreal on 16 September 1827. Other matters pertain to the transportation of 10 kegs containing 90 pounds of plug tobacco, the scarcity of parchment and dressed leather, and the Indians having provided valuable beaver skins. The letter ends with a listing of moose skins and moose parchment for the Lake Huron District and the Lake Superior District.
Material Characteristics:
[3] pp., ruled wove paper. Creases, staining from mold and water damage, loss repaired at left side of document. Countermark: “ RUSE & TURNERS | 1825”.
Biographical Notes:
Alexander Christie (1792–9 December 1872) first joined HBC in 1809, was one of the most influential chief factors (from 1821 onwards) in the HBC. He was in charge of Moose Factory from 1826 to 1830 and then York Factory from 1830 to 1833. From 1833 to 1839, he was Governor of the Red River Colony and the Assiniboia District, supervising the building of Lower Fort Garry. In recognition of his services to the HBC, he was granted a half share in the company’s profits for two years beyond the normal retirement period.
Location: Box 1
73. Roderick Mackenzie Complaint
Descriptions and Material Characteristics:
Lawsuit by Roderick Mackenzie against the trustees of McTavish McGillvray Co.
(73.1) The Answer of the Governor and Company of adventurers in England trading into Hudson’s Bay defendants to the Bill of Complaint of Roderick Mackenzie Complainant. The name of George James Turner (1798–1867), an English barrister, politician and judge, appears to be the author of this document (on p. 26). He acted on behalf of the defendants in this case. Although this document purports to be an answer, it is more of a detailed summary of various partnerships: 11 May 1814, formation of McTavish McGillvray Co.; 26 March 1821, partnership of the defendants of the first part and William McGillvray, Simon McGillvray, and Edward Ellice of the second part, the value of the co-partnership estimated at £326,807 3. 10 on 15 September 1824; the joining of the co-partnership with the Hudson’s Bay Company, the stock valued at £400,000 of which £175,000 was divided equally between William McGillvray, Simon McGillvray, and Edward Ellice; the allocation of 20 shares in the co-partnership (£50,000 of Hudson’s Bay stock) to be taken from the £175,000 and given to Thomas Thain, Archibald Norman McLeod, Henry Mackenzie, Angus Shaw, John Richardson, John Forsyth, Pierre de Rochblave, and John Fraser the younger; etc. Laid paper, Ms., 28 pp. Watermarks include a crown above an oval bearing the PRO PATRIA Maid of Dort motif, an oval bearing a sword-wielding lion rampant surmounted by a crown, and an oval bearing a lion rampant holding flowers. Some pages are countermarked “Slade | 1829,” others are countermarked “J. SIMMONS | 1829”.
(73.2) Legal document prepared by William Walker and John Molson. Paper marked J for the plaintiff (Roderick Mackenzie) and prduced and filed on 22 March 1834. The document begins: “Of the negociable and transferable stock of the association commonly known as the Hudson Bay Company a considerable amount is held in the name of Simon McGillvray and his deceased brother William McGillvray the firm of McGillvray Thain & Co. heretofore transacting business at Montreal in the province of Lower Canada in which the Messrs McGillvrays partners became avowedly insolvent in the latter end of the year 1825.” This document attempts to prove that the McGillvrays and their companies were in fact solvent when they merged with the HBC. Folio 21 has a total stock value of £59,454 13. 4. Laid paper, Ms., 24 foliate leaves in [96] pp. Creases, surface soiling and iron gall ink degradation evident, near-total oxidation along fold lines. Watermark of crown above an oval bearing the PRO PATRIA Britannia woman-on-chariot motif; counter-marked “1827”.
(73.3) Draft of a letter addressed “Gentlemen”, Montreal, 21 September 1829, indicating that the letter was written by William Walker and John Molson, “produced by the Plaintiff [Roderick Mackenzie] the 24th day of March 1834” “to enforce the recovery of a Judgment recently obtained by him in this Province against Mr. Simon McGillvray and others”. The letter concerns the conduct of McGillvray with respect to the creditors of McTavish McGillvray & Co. and McGillvray Thain & Co. Paper marked O. Wove paper, 2 leaves, creases and tears. Mark: 1827.
(73.4) Legal document addressed “Dear Sir”, prepared by William Walker and John Molson on behalf of Roderick Mackenzie, 22 March 1834, paper marked K and filed by the plaintiff. Ms., apparently the first draft with inserts and cross-outs of many lines and passages. The document begins: “With a view to determine the land values & extent of the pretensions which you claim to be entitled to enforce against your late associates in the firm of McTavish McGillvray and Co. and those persons who have been accessory to a diversion of the funds and resources properly appertaining to that concern I have attentively examined the various documents confided to my perusal by yourself and the creditors of the late form.” This document provides a detailed analysis of the financial status of McTavish McGillvray and Co. and associated companies which joined up with the Hudson’s Bay Company. The document concludes by stating that McTavish McGillvray and Co. “was perfectly solvent at the period of the dissolution on the 30th of November 1822 but also that a considerable surplus will be forthcoming after the discharge of all its engagements in which Mr. [Roderick] MacKenzie will be entitled to participate to a considerable extent.” Wove paper, Ms., 44 leaves in [88] pp. Creases.
Biographical Notes:
Roderick Mackenzie (c.176-5 August 1844) was a Canadian fur trader and a member of the Legislative Council of Lower Canada. A partner in the North West Company and a member of Montreal’s Beaver Club, he purchased the Seigneury at Terrbonne, Quebec in 1814. He was a close confidante of Sir Alexander Mackenzie, his first cousin. Through this marriage to Marie-Louise-Rachel Chaboillez, he became the brother-in-law of Simon McTavish and was also connected to Joseph Frobisher, who was married to his wife’s first cousin.
Location: Box 3
74. Island Lake District Statement
Description:
Hudson’s Bay Company. Island Lake District, written statement of servants’ accounts, outfit 1829. Prepared under the auspices of Colin Robertson, the Chief Factor. The statement has a series of columns: names of people employed, their country of origin, capacity (i.e. position), years of service (but left blank), contract expiry date, wages, gratuity, book debts, etc. There is also is a listing of names of fifteen other HBC employees from other districts. 4 conjoined leaves tied together with a green ribbon. Island Lake was a HBC post situated in northeastern Manitoba, near the Ontario border.
Material Characteristics:
Wove ruled paper; blue and red inks. Mark: RUSE & TURNERS | 1825.
Biographical Notes:
Colin Robertson (27 July 1783-4 February 1842) was a fur trader, merchant, and politician. He entered the service of the North West Company as an apprentice clerk before the end of 1803 shortly after his emigration to British North America. In 1821 when HBC was amalgamated with the NWC, he was appointed a chief factor of Norway House. In 1822 he was sent to Fort Edmonton, went back to Norway House the following year, and in 1824 to Fort Churchill. He served in a number of other HBC posts in subsequent years and retired officially in 1840, after the HBC had agreed to buy out his company share.
Location: Box 4
75. Hudson’s Bay Company Standing Rules and Regulations
Description:
Standing Rules and Regulations of the Hudson’s Bay Company. The ms. commences: “Resolved That the following be the Tariff for advances throughout the Northern & Southern Departments.” This is followed by 42 resolutions. The verso of the last leaf has 4 regulations; “Regulations For Promoting Moral & Religious Improvement”. Resolution no. 35 refers to a date of June 1835.
This significant document sets out the rules and established practices for the appointment of employees and their work conditions (including clerks, servants, “Indian and Halfbreed and Freeman Trappers”, no. 38), the prices of goods (meat, buffalo robes and skins, deer, wheat, etc.), tariffs, inventories, and other matters pertaining to conduct and affairs in the depots and posts of the Northern and Southern departments of the HBC: York Factory, Athabasca, Red River, Norway House, Nelson River, etc. Resolution no. 39 states “That the Indians be treated with kindness and indulgence, and mild and conciliating means”. Resolution no. 40 is a coda on the preservation of beavers, that they are not to be trapped or killed out of season, and that the hunting of cub beavers is discouraged. The regulations, moral and religious in nature, reflect the times in which they were written but also show a wider understanding of culture and custom—in terms of education, mothers and children, for example, were to be addressed in their “vernacular dialect”, French or English, and encouraged in leisure hours to learn their catechism
Material Characteristics:
Ms., 10 ruled leaves (5 folios), laid paper. Heavy crease at the centre of each leaf. Variant PRO PATRIA watermark; countermark T. Edmonds | 1830. A very legible secretarial hand in black ink with several insertions by a different hand in darker ink. Holes from previous binding on the left side of each leaf. Heavily soiled.
Location: Box 1
76. George Simpson Correspondence
Descriptions and Material Characteristics:
16 letters written by Simpson from La Chine near Montreal except nos. 1, 2, and 10. 15 and 18 December 1831; 26 October 1843-26 April 1860. 54 pp. of text written by Simpson with addresses and dates on the versos of the last leaf of each letter. All letters easily legible and in acceptable condition.
(76.1) ALS (Red River) to Alexander Christie, 15 December 1831, received at Moose Factory, 8 January 1832, 9 pp., re deputation of Mr. Ballenden, Simpson to travel to Fort William and York Factory for deliberation of Council, Saskatchewan Brigade, Columbia recruits, American and the Bird family depriving income of £4,000, defection of Indians, Rowand, Donald Ross on the subject of the Portage La Loche Brigade, John Charles to York Factory next season, dependence of the York and Oxford House Indian carriers, provisions needed, transportation of sheep and oxen, settlers, starving Indians to be employed, pack stores and shops, John Lee Lewes, Thomas Simpson, John Charles, Miles, Hendy, Bird, Red River carriers, hogsheads of rum, MacMillan having prepared a list of iron works for the farm, beavers to be procured for the Zoological Society, Jack Stevenson. Alexander Christie (1792-9 December 1872) joined the HBC in 1809, was made a Chief Factor in 1821, and was in charge of Moose Factory from 1826 to 1830 and York Factory from 1830 to 1833. He was then appointed Governor of the Red River Colony and the Assiniboia District until 1839. Laid paper; previous repair with unknown hard adhesive has caused significant damage. Watermark: PRO PATRIA. Countermark: R. BARNARD | 1828.
(76.2) ALS (Red River) to Donald Ross, Chief Factor, 18 December 1831, received at York Factory, 18 January 1832, 7 pp., re Alexander Christie and stores for the decked craft forwarded to Norway House; leather, robes and a few goods (flour) to be transported by canoe with Taylor, Rendall, Garson and a few men; Council meeting of the Southern Department; the Mackenzie River outfit (28 men to be transporting cargo); Cadotte in charge of the Lsperance situation to be given a gratuity of £10 plus rum; lake transport next summer, Hoggy Isham and 2 or 3 boats of Indian crew; the Athabasca Outfit at Norway House; the service of Marion, the Blacksmith. Donald Ross (d. 1852) came from Scotland to work for the HBC as a clerk. By the early 1830s he had been promoted to Chief Factor and served at Norway House and elsewhere. Copy of original. Laid paper; previous repair with unknown hard adhesive. Watermark: PRO PATRIA. Countermark: T. EDMONDS | 1827. A previously extant seal has been purposefully removed.
(76.3) ALS to John Liveright, Tamiscamingue, 26 October 1843, received 16 November 1843, 3 pp., re the non-appearance of Brown, the appointment of Sharpe in charge of Fort Coulonge and Lac des Allumettes (no confidence in W. Simpson), Donald Grant in exchange for W. Simpson, and oxen and lumbering materials. Wove paper, no marks. Wafer seal with matrix impression intact.
(76.4) ALS to Liveright, Tamiscamingue, 23 December 1843, received 15 January 1844, 4 pp., re arrival of Brown at Fort Coulonge, Sharpe at Lac des Allumettes, Dr. John Rae at Moose Factory, Wemys Simpson keeping district accounts, Mr. Cameron at Lake Huron, the McConnells, and the giving of liquor to Indigenous people in the area. Wove paper, ruled. Countermark: RUSS & TURNERS | 1842.
(76.5) ALS to Liveright, Tamiscamingue, 23 February 1844, received 14 March 1844, 3 pp., re the McConnells (annoyance at their activity and “keeping Indians from them”), England “a very worthless fellow” , “Smith promises well”, complaints at Grand Lac and Lac de Sable (Indians not finding furs), supplies required at Tamiscamingue, Simpson’s visits to Fort Coulonge and Lac des Allumettes (little trade with the Indians), abandoning Fort Coulonge, instructions to Brown, Lepage’s property, houses at Lac des Allumettes, and outstanding debts of lumberers and settlers at Fort Coulonge. Wove paper, ruled.
(76.6) ALS (circular) to Liveright, Tamiscamingue, 10 April 1844, received 4 May 1844, 1 p., re rabbit skins formerly of little or no value now in demand. Wove paper, ruled. Countermark: RUSS & TURNERS | 1842.
(76.7) ALS to Liveright, Tamiscamingue, 21 October 1845, 4 pp., re personnel (W. Simpson), provisions, Brown’s irregularities and mismanagement at Lac des Allumettes, keeping a watchful eye on the McConnells. Wove paper, blue ruled. Text partially obscured by water damage.Countermark: MORBEY & SAUNDERS | 1844.
(76.8) ALS to Liveright, Tamiscamingue, 9 February 1846, received 27 February 1846, 3 pp., re information from McKenzie “that the trade was not seriously interfered with by the opposition”, decline in fur prices, Mr. Brown’s mismanagement at Matawa, McKenzie to place someone in charge at Fort Coulonge, S. Cartier to be transferred from Tamismanique to Fort Coulonge. Small piece missing from letter at the edge not affecting the text. Wove paper, blue ruled; loss at edge. Countermark: RUSS & TURNERS | 1845. Intact resin/wax seal bearing a moosehead motif with initials underneath. Fragile.
(76.9) ALS to Liveright, Tamiscamingue, 26 February 1846, received 10 March 1846, 4 pp., re market in England, beaver unsalable, Brown’s behavior disgraceful and to be relieved of his duties, report of Lake Nipisingue and Mr. McLeod’s attention, and Fort Coulonge. Wove paper, blue ruled. Two small holes affecting the text; small losses. Countermark: RUSS & TURNERS | 1845. Remnanrs of moosehead resin/wax seal (as in 76.8 above) in much poorer condition.
(76.10) ALS to Liveright, Tamiscamingue, 20 March 1846, received 2 May 1846, 3 pp., re W. Simpson sent to Matawa in return for Watt, Brown’s conduct, disapproval of McLeod having connected McKenzie’s family, Hunter, Stewart or Desert for Nipisingue, delay of the Moose packet, and debts at Fort Coulonge. Wove paper, blue ruled. Paste adhesive from a lost seal is still visible. Countermark: RUSS & TURNERS | 1845.
(76.11) ALS (forwarded by Henry G. Monk at Moose Factory) to James Cameron, Tamiscamingue, 4 September 1849, received 17 September 1849, 3 pp., re W. King’s arrival, Abitibi, accommodating Monk (making sure he is not “entirely in the hands of Indians”). Wove paper. Countermark: J. GREEN & SONS | 1839.
(76.12) ALS to Cameron, Tamiscamingue, sent from Matawa, 31 July 1850, received 3 August 1850, 2 pp., re Wemys Simpson at La Cloche (had hoped to send him to Atibiti), Buchanan’s absence at the Sault, Polson, Sweezy unable to replace Donald Grant, and Clarke taken away from New Brunswick. Wove paper, blue ruled. Losses and tears affecting text. Remnants of resin seal visible with crown impression.
(76.13) ALS to John W. Simpson, Tamiscamingue, 1 May 1857, 2 pp., re Cranberry meadow at Lake Nipisingue, Miche Aigles’s complaints, canoes manned by Iroquois voyageurs, and the use of liquor. Wove paper, ruled, no marks visible. Signature offset.
(76.14) ALS to John W. Simpson, Tamiscamingue, 2 October 1858, 3 pp., re arrangement between McKenzie and Thomas Taylor to oppose Bangs, James and George Taylor not to be employed at Tamiscaminque, and Batson in charge of Fort William during McTavish’s absence. Wove “dandy roll” paper, blue ruled, no marks visible.
(76.15) ALS to John W. Simpson, Tamiscamingue, 27 December 1858, 2 pp., re approving John W. Simpson’s arrangements with the staff, Bangs’s attempts at the trade unprofitable, winter jacket for Moose Factory, Denis applying for payment, and friends in England. Wove “dandy roll” paper, blue. Paper pigments reacting with ink to the detriment of the document; haloing visible.
(76.16) ALS to John W. Simpson, Tamiscamingue, 26 April 1860, 3 pp., re mechanics and labourers from England, applying to John Mackenzie for a blacksmith, Charles Stuart requiring medical advice, Alan McDonell’s will, Chief Trader George McTavish to proceed to Albany accompanied by Drexler of the Smithsonian Institution, Sault Ste. Marie a free port, departing for Red River, and W.F. Lane to proceed to Moose Factory. Wove “dandy roll” paper, blue. Inks beginning to react with paper pigments.
Biographical Notes:
Sir George Simpson (c. 1787–7 September 1860) was the governor of the Hudson’s Bay Company for a period of forty years from 1820 until his death. He was a capable administrator with an iron will and prodigious energy. These letters reflect his in-depth understanding and micromanagement style of all matters related to the HBC.
Location: Box 2
77. Red River Colony Account Statement
Description:
From the Red River settlement, Hudson’s Bay Company. Account statement of Lower Red River “Receivable” drawn in favor of “the Fur Trade” Outfit 1832. It covers a date range of 2 August 1832-30 May 1833, with total value given as £4668 5. Printed form with insertions written in a secretarial hand providing accounting information and commentary in columns (No., where drawn, date, days sight, by whom drawn and on what account, on whom drawn, amount, and remarks). Approximately 100 names of people are listed. The verso of the last leaf is dated: “E.E. Yorkfactory 29TH June 1833 | Thomas Simpson”.
Material Characteristics:
Wove paper, Ms., 4 leaves secured with green ribbon, creases and marginal tears. Watermark: “T Edmonds | 1822”.
Biographical Notes:
Thomas Simpson (2 July 1808-14 June 1840) was an Arctic explorer, HBC agent, and cousin of the HBC governor Sir George Simpson. In 1829 Thomas Simpson arrived in Norway House and joined the HBC as the governor’s secretary. In the 1830s, he was stationed at the Red River Colony, serving as second officer to chief factor Alexander Christie. From 1836 to 1839, he was involved in an expedition to chart the Arctic coast of Canada in search of the Northwest Passage. In 1840, travelling south to the Minnesota River and intending to return to England where he was to be fêted by the Royal Geographical Society and the British government, he apparently murdered two of his companions and then committed suicide.
Location: Box 4
78. William Mactavish Agreement
Description:
Agreement made between William McTavish of Kilchrist in the County of Argyle in North Britain of one part and the Governor and Company of Adventurers of England, trading into Hudson’s Bay, by William Smith their agent of the other part. Mactavish signed as an apprentice with the HBC for a period of five years from the period of his embarkation to British North America: £20 for the first year, £25 for the second year, £30 for year three, £40 for year four, and £50 for year five. Ms., signed by McTavish as “William Mactavish” and Smith, and signed in the presence of Thomas Baker. 8 June 1833.
Material Characteristics:
1 p., folds, inset in a wooden and glass frame. 32 × 47 cm. framed.
Biographical Notes:
William Mactavish (29 March 1815-23 July 1870) sailed to Rupert’s Land in the summer of 1833 and was appointed to Norway House under Donald Ross. In 1841 he was appointed to the post of general accountant for the Northern Department and second in command of York Factory. In 1852 he was chief factor at York Factory. In 1858 he was appointed to replace Francis Godschall Johnson as governor of Assiniboia. He was the governor of Rupert’s Land and governor of Assiniboia during the Red River Resistance of 1869–70.
Location: Box 4
79. Northern Department HBC
List of goers & comers for the Northern Department Outfit 1834. A list of twenty employees who embarked for the Northern Department from Lachine, Lower Canada on 26 and 27 April 1834. Twenty men (steersman, foreman, guide, and midman) are listed in two groups of embarkation. Each man received an advance payment for their work (totaling £138 3. 4.). Signed by James Keith.
Material Characteristics:
Wove paper, Ms., 1 leaf. Creases and tears evident. Watermark of an escutcheon showing 3 bends sinister with a fleur -de-lys motif above the initials “T.E.”
Biographical Notes:
James Keith (1784-1851), at one time a partner in the North West Company, was Chief Factor of the HBC’s Montreal Department headquartered at Lachine between 1826 and 1843. He was the brother-in-law of Sir George Simpson, HBC’s governor from 1820 until his death in 1860. The Northern Department, also known as Rupert’s Land, stretched from Hudson Bay on the east to the Rocky Mountains on the west, south to the United States boundary and north to the Arctic.
Location: Box 3
80. Hudson's Bay Company Deed Poll
Description:
Copy of deed poll by the Governor and Company of Hudson’s Bay, with respect to their Chief Factors and Chief Traders for conducting their trade in Rupert’s Land and North America, and for ascertaining the rights and prescribing the duties of those officers. London: Printed by Henry Kent Causton, 1834. With marginal notes summarizing the text, hand-written insertions on pp. 14 and 17 (the latter dated 6 June 1834).
This pamphlet of the HBC contains its charter, laws and ordinances, rules and regulations—Articles I-XXXII—to be observed by all Governors, Chief Factors, Chief Traders, and other officers and persons appointed or to be appointed in Rupert’s Land and North America. Article XVI concerns the HBC stock, capital, profit, and inventory. Articles XVII-XVIII state that the profits are to be divided into 100 shares, 40 belonging to persons appointed Chief Factors and Chief Traders, or as a provision for persons retiring. Articles XVIII-XXI lists the names of the Chief Factors, future Chief Factors, and Chief Traders and how their share of the profits are to be disbursed to them. Many of the shareholders of the North West Company, the HBC’s rival before the NWC was merged with the HBC, are listed in these sections. This is the second publication of its kind issued by the HBC in the nineteenth century, the first published in 1821 at the time of the merger.
Material Characteristics:
Sectioned letterpress pamphlet on blue wove paper, 17, [2] pp. Cardstock covers; front cover missing. Staining and surface soiling throughout. Unsupported sewing. Sewing remnants visible on gatherings; ten punch-holes to a leaf.
Location: Box 2
81. Hudson's Bay Company Recruitment Notice
Description:
Notice: About twenty young able bodied farm laboring servants, newly married... are required to go to North America, in the month of May, next. London: H.K. Causton, Printer, 10th February 1836. This recruitment notice was presumably issued by the HBC (the printer is the same printer of the HBC’s Deed poll by the Governor and Company of Hudson’s Bay, 1834). The HBC offered men a wage of £17 per annum for a term of 5 years with free board and lodging for themselves and their families. In addition, at the end of their contract, employees were offered free transportation back home or if they preferred to stay in North America, a grant of land. The notice concludes: “Any persons who may be desirous of accepting the proposed terms, are requested to attend at Mr. Wm. Skelton's office, Sutton Bridge, on Monday, 22nd instant….”
Material Characteristics:
22.5 × 28 cm. letterpress broadside. Wove paper. Brittle, some oxidation and staining. Fine abrasion recto top right.
Location: Box 2
82. Correspondence Involving Catherine Fraser
Descriptions and Conditions:
A brief correspondence involving Catherine Fraser.
(82.1) ALS, St. Anns, to Mr. Bastien, 22 November 1837, 1 p. requesting Bastien pay Mr. Bossette £23. The bottom of the letter is signed Emerantienne Vinette Procuratrice. Addressed to Joseph Bossette Esquire Vaudre[u]il. The verso of the letter has a short reply in French written by [J.O.?] Bastien, 24 November 1837, that he will make the payment. Opposite Bastien’s letter, also in French, is a list of payments, for 4 October 1838 and 8 February and 6 10 March 1839. Laid paper. Watermark of crown above an oval bearing the PRO PATRIA Britannia woman-on-chariot motif.
(82.2) Short note in Catherine Fraser’s hand, undated, asking Bastien to send her one pound of soap, half a bushel of salt, half a pound of snuff, and a pound of tea.
Biographical Notes:
Catherine Fraser (née Macdonell) (17 March 1790-19 August 1862) was the daughter of Captain Allan Macdonell and Margery Macdonell (née Chisholm), prominent citizens of Matilda Township, Ontario. Born in St. Andrews, Stormont County, she married Simon Fraser (of NWC fame) on 7 June 1820. She bore nine children, five of whom children survived to maturity.
Simon Fraser (20 May 1776-18 August 1862) was a British fur trader and noted explorer. Employed by the North West Company, he was in charge of the company’s operations west of the Rocky Mountains and. was responsible for building that area’s first trading posts. In 1808 he explored what is now known as the Fraser River, which bears his name. He married Catherine McDonnell on 2 June 1820.
Location: Box 2
83. McTavish, McGillvrays, and Company Creditors
Description:
McTavish, McGillvrays, and Company. List of creditors with comments (“retired voyageurs”, “clerk in Hudson’s Bay Service”, etc.) on the right side, possibly by Simon McGillvray (c. 1785-9 June 1840) or his legal representative. Over 100 creditor’s names are listed alphabetically. McTavish, McGillvrays, and Company is not specified in the document, but given the creditors listed (Duncan Cameron, John Henry Dunn, Frederick William Ermatinger, Simon Fraser, etc.), it is clear that it is so intended. Total amount owing: £196604 5. 11.
Material Characteristics: Laid paper ruled in blue and red, 4 leaves with text on [5] pp. Watermarked with a posthorn and fleur-de-lys motif, countermark: “T Edmonds | 1818”. At least 2 different formulations of iron gall ink were used in the document.
Location: Box 4
84. Fort Churchill Statement of Returns
Description:
Fort Churchill, Hudson’s Bay Company. Comparative statement of Churchill returns for 1st January 1840 & 41. The statement has several columns comparing the animals trapped or killed for each year and the amount in pounds accrued from their sale (for example: bears divided into black brown and white; beaver divided into large, cut and coat; castorum; deerskins parchment; feathers goose; etc.). In 1840 the total amount was £576 5. 5. In 1842 the amount was £953 10. 7. (£376 5. 2. greater in 1841).
Trading for furs at Fort Churchill, one of the HBC’s oldest posts, began on the northern shore of Hudson Bay in 1688. The HBC built the first permanent settlement, Churchill River Post, a log fort a few miles upstream from the mouth of the Churchill River, in 1717. It was replaced in 1731-41 by the Prince of Wales Fort., and Samuel Hearne built a new fort upriver in 1783. After the union of the HBC with the North West Company in 1821, the number of employees working at Fort Churchill in the nineteenth varied between a high of thirteen and a low of five men.
Material Characteristics:
Ms. 1 leaf, wove paper, creases. Minor losses owing to rodent damage. Mark: R Barnard | 1832.
Location: Box 4
85. American Fur Company Letter
Description:
ALS from A. Harper (Commercial Bank, Kingston, Upper Canada to D.S. Kennedy, New York, 20 September 1842. The letter concerns the demise of the American Fur Company. Harper lists sales at $13620.82 and then lists amounts paid to individuals from 5 to 20 September totaling $17283.92. Founded by John Jacob Astor in 1808, the American Fur Company competed with its great rivals in the fur trade, the Hudson's Bay Company and the North West Company. In 1834 Astor withdrew from the business, the company split up, trading posts were closed, and the demand for furs decreased. In spite of attempts to diversify the company’s operations into other industries, the American Fur Company ceased to function in 1842 and its assets were dispersed into smaller businesses, which in turn all failed by the 1850s.
Material Characteristics:
2 pp., folio, losses to second leaf. Wove paper from the Whatman Turkey mill. Wax/resin seal partially intact, impression: “Commercial Bank of the Midland District, Kingston.” With an additional postage cancellation stamp dated “Kingston Sept 20 1842, Upper Canada.”
Location: Box 3
86. James Holland Indenture
Description:
Indenture between Holland and the Hudson’s Bay Company for Holland’s employment as an agricultural worker in the Columbia Department. Signed at Stromness, Orkney Islands, Scotland, 23 September 1850, by Holland and Edward Clousten, HBC agent, and witnessed by William Sinclair, post master, and William Isbester, shoe maker. Holland was to be paid £17 per annum for a period of five years.
During the nineteenth century, the Columbia District (re-named in 1821 as the Columbia Department by the HBC) was a fur trading area of the Pacific Northwest region of British North America, explored by the North West Company between 1793 and 1811. Under the terms of The Oregon Treaty of 1846, the Columbia Department ceased its activity south of the 49th parallel.
Material Characteristics:
Broadside, letterpress printed with Ms. insertions and signatures in iron gall ink. Creases, very heavy surface soiling, chemical and water damage evident. Iron gall ink fading but legible. Repaired inexpertly prior to acquisition with pressure-sensitive tape, which has left permanent staining. Brittle, especially along translucent lines of prior tape repairs.
Location: Box 3
87. Alexander Lillie Indenture
Description:
Indenture between Lillie and the Hudson’s Bay Company for Lillie’s employment as an apprentice clerk. Signed by Lillie who resided in the parish of Edinkillie in the county of Moray, North Britain (Scotland). Also signed at Stromness, Orkney Islands, Scotland, 21 June 1854, by Edward Clousten, HBC agent, and witnessed by William Isbester, shoe maker, and David Towers, merchant. Lillie had a contract with the HBC for three years. He was to be paid £30 in the first year of his employment, £40 in the second year, and £50 in the third year.
Material Characteristics:
Wove “dandy roll” paper planographic printed broadside with Ms. insertions and attestations in iron gall ink. Minor pigment losses. Mark: WATERLOW & SONS | LONDON.
Location: Box 3
88. Hudson's Bay Company Rationing Instructions
Description:
Private instructions for the Company’s agents. London: Hudson’s Bay House, November 22, 1858. Caption title: Issued by Thomas Fraser, HBC secretary. Concerns rations to be given to HBC employees with counsel and recommendations obtained from D. Finlayson and James Hargrave (his opinions stated), retired Chief Factors. The issue which provoked the document: “…the Company are aware that of late, complaints have been raised that in those rations some luxuries are omitted which, though used by the labouring classes in modern times, were not thought necessary at the period when the scale of rations was originally arranged. The Committee are anxious to conform to the change, and they have consequently included Tea and Sugar among the rations to be supplied to all classes of Servants, at the same time, that the option will be given to such as may choose to dispense with those articles, to get an equivalent for the whole, or for a part, in money.” The leaflet notes that servants on HBC ships will sail for Hudson’s Bay in June from London, Stornoway, or Stomness. 63 men (54 labourers, 2 coopers, 3 blacksmiths, 3 boat-builders, 1 tinsmith) are required for service in 1859. Standard rations for servants at York Factory are listed; there were no liquor rations, but drams were given when the duty performed was extra heavy or when servants were exposed to inclement weather.
Material Characteristics:
Letterpress leaflet on blue wove paper. 3 pp, [1].
Location: Box 2
89. HBC Insurance Policy
Description:
Hudson’s Bay Company. Insurance policy for the Princess Royal, 8-10 September 1863. No. 984. “London to ports & places in Vancouver Island all or any & in any rotation with leave to touch the Falkland & Sandwich Islands & all or any ports & places in South & North America on either side Cape Horn for any purposes including all risk in craft to & from the vessel.” The master of the vessel was [William] Kingcome. The vessel was insured at £17,000, the goods at £47,000, 50 shillings per cent. After the printed text on the recto of the first leaf and extending to the verso of the first leaf and the recto of the second leaf is a list of the ship’s 80-member crew with an amount of insurance (£350 to £100) for each name and the date of 10 September 1863. The verso of the second leaf records the following information: “£17000 @ 50/.% £425 Duty £25.10 £450. 10”. “This Insurance for £47000 is hereby declared & agreed to be on 4722 Packages of Merchandize 2234 Bars Iron 276 Bundles Iron as per bill of Landing valued at £47000 including Freight”. Dated at London 8th September 1863, initialled by HBC representatives, and for the assured Fenning & Shepard.
Material Characteristics:
Vellum, 2 conjoined leaves, folded. Printed on the recto of the first leaf with Ms. elsewhere. A dark blue revenue stamp (£20 at top, £5 10d at bottom) affixed to the left side of the recto of the first leaf bears the British Royal coat of arms and motto.
Biographical Notes:
William Kingcome (1834-1870) was the first master of the HBC barque Princess Royal in 1859-61 and captain in 1862-63. He was the nephew of Admiral John Kingcome, commander of the Royal Navy’s Pacific Station from 1863 to 1864, for whom the various Kingcome place names around and including Kingcome Inlet were named. Kingcome Point is a headland on the northwest tip of Princess Royal Island in the north coast region of British Columbia
Location: Box 4
90. Nescutia Journal
Description:
September 1875-20 March 1876; 9 September-20 November 1876. Approximately 12,200 words in a clear legible hand, dates on the left side of each page, followed by a vertical rule, and the diary entries (often with misspellings). The journal covers two periods of time: a full winter in 1875-6 up to p. [36] and a partial winter in 1876 commencing on p. [37]. The author of the journal does not give their name in the text. Situated in western Quebec, west of Kakabonga Lake, the headwaters of the Coulonge River in La Vérendrye Park, Lake Nescutia, also spelled Nichcotea, Nescotia or Nishkotea, was a Hudson’s Bay post between 1860 and 1878. Typical entries in the journal describe the weather, often miserable, and a summary of the day’s activity (people arriving, interactions with the Indigenous people of the Algonquin Barriere Lake, checking traps for animals, work undertaken, etc.). The first two entries are as follows:
Tuesday. 14 [September]. Arrived here at about 20 minutes past 8 o’clock a.m. Found the place in a dreadful state not fit for anybody to go in to, my feet would always pull off the dirth in layers, got their women to work and clean it at the oncest all at work filling up the place. Henry left for his lands. Papataise arrived & left old blindman and wife arrived ABoysee left for his lands.
Wednesday. 15 [September]. Raining hard all day. Wind North, cleared up in the evening. Poon cleaning up around and prepairing his acres for to put wood Suspend the goods some of them baldly spoiled with the rain, and the bed being made up in a disgraceful manner. No arrivals today. Meshell Geets, & familer & old Blindman and wife all left for there lands Geets is to returne on the tenth of Octobr to go to G.L.
An interesting first-hand account of the hardscrabble life of a fur trader in late nineteenth century Canada. Few diaries of this nature are extant.
Material Characteristics:
32 × 20 cm. [46] pp. of text + 10 blank leaves. Decorated (Stormont pattern) limp covers encasing ruled wove paper. Minor creases throughout. Some losses and separation at spine. A paper label on the front cover reads “Nescutia | Journal | Commencing Sept. 14. | 1875.”
Location: Box 2
91. John Horden Letter
Description:
ALS addressed “My dear Xtian friend” and signed “Jn0. Moosonee”, Moose Factory via Tamiscaminque, Ottawa River Canada, 6 January 1876. Last page entitled “Yearly Acct. presented to the Vestry of St. Thomas, Moose Factory, at Easter 1875.”
Perhaps intended for the Church Missionary Society in London, this letter is a report of Horden’s activity (1875) as the first Anglican Bishop of Moosonee, of his missionary work among the Indians and the progress of his ministry. In his letter he describes a collision on Lake Superior between the steamship Manitoba and the American steamship Comet in which eleven crew members of the Comet died. The first synod of the his four dioceses, formerly the old diocese of Rupert’s Land, was held in August which necessitated Horden travelling to Winnipeg, Red River Settlement, a distance of 1,500 miles and visiting the stations of New Brunswick, Misenabe, and Michipicotoni. His intended residence was Rupert’s House at Matawakumme and Whale River, guarding the frontier from the encroachment of the Roman Catholics, and acting as a ministry to the Esquimaux of the North Eastern coast at Hudson’s Bay 600 hundred miles away. He reports on his translation and evangelical work; “the whole of the New Test. with the exception of the Gospel of St. John… When this is done, I think of the poor Objibbeways of my flock… And where they are supplied, there are the poor Esquimaux, hungering for the word.” He had received by the Annual Ship a supply of Psalters and Hymn Book, the former used regularly in Church service.
Material Characteristics:
Blue wove paper, ruled in 28 lines. [7] pp. of text. Watermark; “Original Turkey Mill Kent.” This 1859 Whatman watermark was subsequently bought and used by Springfield Mill.
Biographical Notes:
John Horden (20 January 1828–12 January 1893) was the first Anglican Bishop of Moosonee, serving the spiritual needs of the staff of the Hudson’s Bay Company at Moose Factory. He translated the Bible into the Cree language, and also into Ojibwa, Inuktitut, Chipewyan, and Norwegian.
Location: Box 2
92. Alexander Grant Dallas Indenture
Description:
Indenture (comprising several documents) between the Governor and the Hudson’s Bay Company of the first part, Alexander Grant Dallas of London of the second part, and Hugh Bowlsly Wilson Aikman of Victoria, Vancouver Island, the Registrar General of British Columbia, of the third part. 4 April 1876.
The indenture is confirmation of a deed poll of 10 March 1859 undertaken by James Douglas and John Work of a piece of land, Block 56 Victoria Town. Signed by various functionaries and dated No. 1871a, registered on 1 February 1877 in the Absolute Fees Book Vol. 5 fol 336.
Material Characteristics:
7 leaves, map of the land included. Most on “dandy roll” wove paper. Tears to all leaves. Includes HBC gummed paper seal, 1 red circular “seal,” 2 Inland Revenue 1-shilling embossed stamps on gummed paper, blind embossed stamps from the Land Registry Office of British Columbia, and the notary public’s impression embossed onto gummed paper along with 3 notary stamps in ink. Handwritten components in iron gall ink. Tied with a pink cotton ribbon and a green silk ribbon. Fragile.
Biographical Notes:
Alexander Grant Dallas (25 July 1816-3 January 1882) was Chief Factor of the Columbia District and New Caledonia fur districts of the Hudson’s Bay Company from 1857 to 1861, then Chief Factor of Fort Garry from 1862 to 1864. He was offered the governorship of the crown colony of British Columbia in August 1858. He was the Governor of Rupert’s Land between 1862 and 1864. Retiring to his estates in Scotland in 1864, he served with the HBC in an advisory capacity until 31 May 1866. He took an active interest in the affairs of British Columbia.
Location: Box 2
93. Cornud Family Documents
Descriptions and Material Characteristics:
Cornud family archive. 23 ALS, 1765-1809. Several exchanges of correspondence, as follows:
(93.1) 3 ALS, Hatton Gardens near London, Amelia, wife of Peter Cornud, to Michel Cornud, Quebec: translated into French, [c. 1764], 2 pp., re the marriage of his brother; 25 April 1765, 2 pp., re inquiring about Michel’s health, lamenting the distance between them but noting the importance of doing business; 20 March 1766, received 20 May 1766, 3 pp., re misunderstanding with his brother.
(93.2) 7 ALS, Blacklands House Chelsea near London, Peter Cornud to Michel Cornud, his brother, Quebec: 20-1 August 1781, 2 pp., balance of £150 owing due to interest paid to Mr. Debautre, profit of £1200, interest not paid for 13 years; 25 March 1783, 2 pp., re remittance of £150, beautiful muff and tippet sent to Miss Hockley, destroyed your note of hand for £65, Mr. Mandrot taking his son to Switzerland for recovery of his health, his son with a clergyman learning French and doing arithmetic; 25 May 1785, 3 pp., re Mr. McGill a gentleman, suggesting that he might leave Quebec for Switzerland, robberies and house breaking, winter long and severe, he is tolerably well for a man of 65 years, bother David lost two horses and a cow and poor crops; 24 April 1786, 1 p., re thanking him for his letter brought by Mr. Curchod and also a letter for their brother David, thanks nephew Andrew for his sensible letter to his son and daughter, sorry to hear that Michel cannot return to Switzerland ; 25 June 1787, 1 p., re Andrew his nephew, their bother David has broken his hipbone on the ice, encloses two letters from his daughters to Andrew; 30 March 1788, 1 p., received letter of 24 October via Mr. Lindsay and one for brother David with two guineas, thanks for compliments to his two daughters (leaving them £800, reference to nephew Andrew who is good and indistrious (two letters enclosed from his cousins, Robert at Oxford; 10 June 1788, 1 p., sends letter from David, bankruptcies (Linnen Drapers).
(93.3) ALS, Hockley Farm, Hampshire, England, Robert Cornud to Michel Cornud, his uncle, Quebec, 23 February 1790, 3 pp., hoping that his uncle and aunt will come to England, thanks to his cousin for the pretty watch paper, living in the country on his aunt’s farm (pheasants and hares abound), takes great delight in farming, high price of wheat, indifferent harvest.
(93.4) 2 ALS, Robert Blythe Cornud to Andrew Cornud, his cousin: Oxford, in French, 18 March 1787, 2 pp., reference to Parson Green and Mr. Waring, Southampton, commerece with France, people taking the baths, entertainment (troops of comedians), his intention to become a minister, Mr. Jones leaving London for Bath, respects to his uncle and aunt; Hockley Farm, 28 February 1791, 2 pp. (adjoin leaf torn), thanking him for his entertaining letter and apologizing for not replying sooner (the ship had sailed), account of Andrew’s excursion in America, travelling by coach, riding by horseback, his own horse prone to kneeling, hopes to see everyone next autumn.
(93.5) 2 ALS, Counter Hill, Thomas Taylor to Angélique Cornud, his sister-in-law, Montreal: 7 March 1807, 3 pp., will be sending his letter via Mr. Dumas, expresses the hope that he may be a true brother and guardian to her some day, freedom to practice the Catholic faith in England, her mother in the hospital, her dear nephews are nice boys, sorry that he cannot write in his bad French; 1 August 1808, 4 pp., your late melancholy affliction (i.e. the death of her mother), her sister giving birth to a girl (Mary), offer protection to her and asks her to join the family in England, compliments to Mr. and Mrs. Papineau.
(93.6) 3 ALS, Counter Hill, Marie Cornud Taylor to Angélique Cornud, her sister, Montreal: 1 August 1808, 4 pp. re the death of their mother, offering to take care of Anglique, compliments to Mr. Papineau; 1 March 1809, 4 pp., re the death of our dear mother, her family is well, the girls had measles.
(93.7) ALS, Quebec, Marie Léger Cornud, addressed “Madame”, in French, 1 October 1792, 2 pp., re her husband’s death, his sickness the previous year (sore stomach), her worries about her husband’s estate (William Lindsay, executor), thanks for her daughter’s reception in England, sending a mourning dress to her, and André will write to her.
(93.8) ALS, Quebec, Marie Léger Cornud to Captain Loup, 4 October 1792, in French, 2 pp., re her husband’s death, partial translation in English on the adjoining leaf.
(93.9) ALS, Quebec, Marie Léger Cornud and William Lindsay to Joseph Bonneville, 20 November 1792, Quebec, in French, 1 p., re her husband’s estate asking that £60. 2. 2 be released.
(93.10) ALS, Quebec, Marie Léger Cornud and William Lindsay to Toussaint Ferrière Chambly, 2 November 1792, Quebec, in French, 1 p., re her husband’s estate.
(93.11) ALS, Blacklands House, Mary A. Cornud to Marie Léger Cornud, her mother, Montreal, 3 April 1799, 3 pp., re sending portfolio of drawings.
(93.12) ALS, Portswood, James Taylor to Marie Léger Cornud, his mother-in-law, 8 April 1803, 2 pp., excuses himself for not writing in French, looking for a house in London, decline in business and loss of trade used by the Admiralty, sending a portrait of Mary, himself, and their son.
Biographical Notes:
Michel Cornud (died 3 August 1792), a merchant in Quebec with relatives in Switzerland, was married to Marie Léger. She had two former husbands, and two children from those unions, Jean Baptiste Montain and Andrew (André) Canavan (a fur trader). She had two children with Michel Cornud: Marie (born 1782) and Angélique Louise (1785-1870). Angélique married Denis-Benjamin Papineau (1789-1854), and had four girls and five boys.
Location: Box 2
94. Hudson’s Bay Company — Correspondence and reports, 1828-1889
Descriptions and Material Characteristics:
Hudson’s Bay Company. Correspondence and reports. 1828-1889. 12 ALS, 2 written reports. 34 pp in total.
(94.1) Athabasca, English River, Churchill posts. Recapitulations of returns, ms., creases, 1 p., 1839. Ruled wove paper, watermarked: J. MORBEY & CO | 1837. A listing of 28 kinds of furs, skins, and other products of animals harvested and accumulated for these three posts.
(94.2) Bell, John. ALS, Fort Good Hope, to Chief Factor, Edward Smith, and Chief Trader, H.R. McLeod, 1 February 1833, 2 pp., concerning a tribe of 50 Indigenous men of the “Outer Tribe” visiting the Fort; Indigenous men from the Rapids providing few furs and provisions; 1,500 fish from the Rapid River; starvation, reduced to eating trees; need of a blacksmith. Laid paper, ruled. Extensive water damage with evidence of mold. Watermark: PRO PATRIA, countermark: T. EDMONDS | 1827. Paste residue suggests another document was once affixed.
(94.3) Campbell, Robert. ALS, Merchiston, Elphinstone, Manitoba, addressed “Dear Sirs”, 18 February 1889, 4 pp., an important letter of reminiscence in which Campbell notes that he left home in 1830, that all his valuable books and journals were burned at Quebec Station, that in 1832 he travelled a journey of 1,800 miles with Dr. John Rae of the Arctic in a party of ten, that he spent fifteen years in Alaska and British Columbia, and that of the six mighty rivers of North America three were discovered by HBC officers, including the mighty Campbell or Petty Yukon River. Wove paper, ruled. Watermark: WT & CO EXTRA STRONG. Campbell monogram embossed at top recto.
(94.4) Charles, John (Chief Factor). ALS, Fort Chippewa, to the HBC Governor, Chief Factors, and Chief Traders, 31 December 1831, 4 pp., re leaving Norway House on 28 July by canoe and nine men (including Donald and Benjamin McKenzie), reaching Dunnegan on 16 September, Chief Trader Campbell, McDougals gone to English River, brigade of four boats with Chief Trader MacLeod, Rivers Laligne La Loche, and Athabasca, John McDonnell and Paul Fraser arriving from Great Slave Lake and Peace River, swans and musquash, by October all the local Indigenous people have gone to their hunting grounds; Chief Factor Smith reporting probability of martins. Copies of this ALS sent to Athabasca, York Factory, and Red River. Laid paper embossed with Campbell monogram; watermark PRO PATRIA with countermark R. BARINARD | 1828.
(94.5) Cunningham, Patrick (York Factory). ALS from his brothers, John and Bryan Cunningham, 2 April 1831, 4 pp. Three holes affecting a few lines. A letter asking about Patrick Cunningham’s state and health, providing information on their family (“both your sisters are married and living well your youngest sister Catherin has a sun most able to write Better than me”). Laid paper. Embossed impression recto top left “superfine letter” with a crown-and-wreath motif. Mark: S. BROOK | 1824. 4 intact red postage cancellation stamps; remnants of 2 purposefully removed wafer seals. 3 strips unknown synthetic material verso may be evidence of a previous repair.
(94.6) Kennedy, Philip. ALS, Red River, addressed “My Dear Nephew”, apparently one of the sons of John Frederick Kennedy. A letter of condolence on the death of Fanny Kennedy, the nephew’s mother, and John Frederick Kennedy. Philip Kennedy advises his nephew to remain in the HBC service. Wove “dandy roll” tissue; [4] pp. with minor losses.
(94.7) Lewes, John Lee. ALS, Oxford House, to the HBC Governor, Chief Factors, Chief Traders, Northern Department, 22 December 1831 (received at York 18 June 1832), 3 pp., re arrival of winter express, Norway House, Mimito and Windy Lakes outposts, freight business manned by four Indians, hay business, fisheries in the lake unsuccessful. Laid paper, watermark: PRO PATRIA with countermark R. BARNARD | 1828.
(94.8) McKenzie River District. “Comparative statement furs R. District 1832 & 1833”. 11 different animals are listed. The columns itemize the number of animals caught and the total amount in pounds. In 1831 £4,635 1. 4.; in 1832 £4,466 13. 6. Ms., 1 p. in 9 columns. Creases, tears, water damage, some losses. Laid paper ruled in blue; watermark PRO PATRIA.
(94.9) McKenzie, Roderick. ALS, Isle a la Crosse [Île-à-la-Crosse], to the HBC Governor, Chief Factors, Chief Traders, Northern Department, 12 January 1832, 2 pp., re McKenzie’s arrival with the outfit from York Factory, advices from posts, Rapid River, and Green Lake, and the success of their Indigenous associates at hunting musquash. Laid paper, ruled; watermark: PRO PATRIA with countermark R. BARNARD | 1828.
(94.10) MacLeod, John. ALS, Norway House, to the HBC Governor, Chief Factors, and Chief Traders, 3 January 1829, 3 pp., re the last of the fall boats arriving on 24 October 1828 with much difficulty and damage owing to the shallow river, Orkney men (eleven wintering at Norway House), pemmican and flour from Red River, fall fisheries below normal, destitute of leather, and the winter road clean. Laid paper; watermark PRO PATRIA with countermark T. EDMONDS | 1826.
(94.11) Mactavish, William. ALS from A. Barclay, secretary of the Hudson Bay House, London, 7 April 1852, 1 p., informing Mactavish that he has been promoted to the rank of Chief Factor. Wove paper; mark: C. ANSELL | 1851.
(94.12) Mactavish, William. ALS from W.G. Smith, secretary of the Hudson Bay House, London, 6 July 1855, 3 pp., re Mactavish’s return to England, specimens of natural history with those from the Southern Department added to the collection of the Zoological Society, deer horns, payments made on Mactavish’s behalf, letter from Duncan Mactavish, the Archdeacon. Wove paper; mark J. WHATMAN | 1853.
(94.13) Pelly, Sir John Henry; Harrison, Benjamin; Colville, A.; Berens, Henry Hulse; and Drew, Richard. ALS, Hudsons Bay House, London, to the Chief Traders and Chief Factors, 7 June 1838, regarding the sale of beaver and other goods which commanded good prices. Laid paper. Watermark: PRO PATRIA; countermark: T. EDMONDS | 1837. Adhesive residue recto top left where a previously affixed seal has been removed.
(94.16) Pruden, J.P. ALS, [Fort] Carlton, to the HBC Governor, Chief Factors, Chief Traders, Northern Department, 24 January 1828, regarding a Blackfoot war party; arrival of Chief Factor Rowand accompanied by Todd, Harriott, and Ermatinger and their departure for Edmonton; trading with the Stone and Plains Cree; buffalo plentiful; pemmican; pillage of small posts of the Americans. Wove blue paper, 4pp. One tear, remnant of a wafer seal en placard, suggesting an additional document was once attached.
Biographical Notes:
Robert Campbell (5 August 1859-9 May 1894) was farmer, fur trader, and explorer. He was hired by the HBC in 1830.
William Mactavish (29 March 1815-23 July 1870) became a HBC chief trader in 1846, chief factor in 1852, HBC governor of Rupert’s Land and Assiniboia in 1858-70, and president of the courts of Red River and Rupert’s Land in 1861-2.
Roderick Mackenzie (c.176-5 August 1844) was a fur trader and a member of the Legislative Council of Lower Canada.
John Lee Lewes (31 August 1792-1872) entered the HBC service in 1807 at the age of 15 years old as a writer at Fort Churchill. He was appointed Chief Trader in 1821, serving at Moose Factory and later at the Ungava District at Fort Chimo and at New Caledonia.
Sir John Henry Pelly, 1st Baronet (1777-1852) was the Governor of the Bank of England and of the HBC (17th Governor, 1822-1852).
Benjamin Harrison was Deputy Governor of the HBC, 1835-9. Andrew Colville was Deputy Governor of the HBC, 1839-52 and the HBC’s 18th Governor, 1852-6. Henry Hulse Berens was the HBC’s 20th Governor, 1858-63.
John Peter Pruden (31 May 1778-28 May 1868) was a HBC Chief Factor and councillor of Assiniboia.
Patrick Cunningham (1790-1831) arrived at York Factory with the Second Party of Selkirk Settlers in 1812. He began to work as a labourer in the East Winipic Dictrict (Winnipeg) a year later. He worked at several HBC posts, fought a duel with James Douglas of the rival North West Company in 1820, was a boat guide at Fort Chipewyan in the Athabasca District and then as a Postmaster at Fort Churchill during 1826-27. Between 1827 and 1831, he was in the Island Lake District and at Fort Severn. He drowned in the Severn River on 15 October 1831, seven and half months after this letter was written.
John MacLeod (1788-24 July 1849) began working for the HBC as a writer (clerk) in 1811. He was a formidable foe of the North West Company. With the union of the HBC and NWC in 1821, he was given the rank of chief trader at the English River district. He took charge of Norway House in 1826.
John Frederick Kennedy (29 January 1805-3 April 1859) was appointed in 1831 as a Clerk and Surgeon (Factor) in charge of Fort Simpson; in 1839 at Fort McLoughlin; from 1843 to 1848 Clerk, Surgeon and Chief Trader at Fort Simpson (Nass) and Stikine. He retired from the HBC in 1856.
Location: Box 2
95. HBC Lawsuits in British Columbia
Descriptions and Material Characteristics:
Documents pertaining to various lawsuits in the Supreme Court of British Columbia in which the HBC acted as Plaintiff.
(95.1) Summons for Robert Cunningham, defendant, 7 December 1887, law stamps of the province, signed by Sir Matthew Bailey Begbie, Chief Justice. Wove paper, 1 sheet, offset lithograph. Intact ink registry stamp and 10 and 30 cent law stamps from British Columbia
(95.2) Praecipe for search for appearance, Joseph Bayley, defendant, signed by the plaintiff’s solicitor, H.B.W. Aikman of Drake, Jackson & Helmcken, 28 November 1891, law stamps of the province, also signed by Harvey Combe, deputy registrar. 1 sheet, “dandy roll” ruled wove paper. Creases, one tear. 1 intact law stamp from British Columbia with evidence of a further missing stamp. Watermark: PRO PATRIA with initials ACL.
(95.3) Incomplete affidavit of Harry Dallas Helmcken of Drake, Jackson & Helmcken against Chiw Lee, defendant, for the sum of $711.50, W.B. Cochrane, Deputy Sheriff of the County of Yale. 1 sheet, “dandy roll” ruled wove paper. 10 cent British Columbia law stamp intact.
(95.4) Affidavit of Harry Dallas Helmcken of Drake, Jackson & Helmcken against Robert Cunningham, defendant, that the defendant has delivered no statement of defence. Filed 15 August 1888, signed by J.P. Wallis. Wove “dandy roll” paper 10 cent British Columbia law stamp and ink registry stamp intact.
(95.5) Summons for Thomas Dixon Galpin, defendant, to appear on 4 August 1890, signed by Sir Matthew Bailey Begbie, Chief Justice. 1 sheet, tears, law stamp intact. Mark: BOYD BROOK MILL.
(95.6) Bill of costs ($20.80), Fraser River Gold Gravels Syndicate Limited, defendant, 17 September 1891, signed by Harvey Combe, deputy registrar. Issued by Drake, Jackson & Helmcken. Machine made wove paper, offset lithograph, creases. 50 cent law stamp intact. Mark: VANCOUVER.
(95.7) Plaintiff’s costs ($32.20), E. Bell, defendant, 27 April 1889, signed by Harvey Combe, deputy registrar. 1 sheet, mimeograph, vertically ruled in red with additions typeset or stencilled. 3 British Columbia law stamps intact, all cancelled. Fragile mimeograph; limit light exposure.
Location: Box 2
96. Puget Sound Indenture
Description:
Indenture regarding the sale of land known as Viewfield Farm to William Fitzherbert Bullen of British Columbia and release by the HBC of the mineral rights in the land. Signed by Eden Colvile, Thomas Holdsworth Newman, and Viscount Anson (the vendors) and William Fitzherbert Bullen (purchaser) for the price of $513. Also signed by William Armit, Secretary of the HBC. Seals of the Land Registry Office, British Columbia, and George Frederick Warren, notary. 5 April 1889.
Material Characteristics:
Offset printed leaf with names and particular information written in iron gall ink by various hands. Watermark of an escutcheon bearing a fleur-de-lys surmounted by a crown. 3 red gummed paper seals en placard with one circular blue gummed paper seal en placard. Postage and revenue stamp intact. Perforated edges, indicating item was torn from a pad.
Biographical Notes:
Eden Colvile (12 February 1819-2 April 1893) was appointed Governor of Rupert’s Land in 1850, joined the London committee of the HBC in 1854, became HBC’s deputy governor in 1871, and was HBC’s governor in 1880. He retired from the HBC in 1888
Location: Box 2
97. HBC Bills of Exchange
Description:
Hudson’s Bay Company. 2 bills of exchange with counterfoils (stubs). Dated 8 June 1892. Printed by E.J. Stanton & Co. for the use of the farm manager at Lower Fort Garry near Winnipeg. The counterfoils have been filled out by Alexander Lillie, both bills numbered 18 for the sum of £61. 13. 0. The only other known extant copies of these bills are at the national collection maintained by the Bank of Canada and at the Glenbow Museum (M-1526).
Material Characteristics:
Machine made wove paper. Watermark of a stork motif with the words “JAPANESE LINEN | 1886.” This paper was manufactured by the Crane brothers in Westfield, Massachusetts.
Biographical Notes:
E.J. Stanton was an engraver and lithographer who lived in Winnipeg between 1885 and 1888. Lillie began as an apprentice with the HBC in 1854. In 1857 he took on the position of farm manager until his retirement in 1896. It would appear that Lillie was the only person who arranged to issue these bills of exchange, which were drawn on London but more than likely were accepted by Winnipeg banks at the time.
Location: Box 2
98. HBC Money
Descriptions and Material Characteristics:
Three examples of paper currency issued by the HBC. Each note engraved and printed in London for the Hudson’s Bay House with the HBC’s coat of arms and the HBC motto (PRO PELLE CUTEM i.e a skin for a skin), wove paper, later issued at York Factory in Rupert’s Land.
These items were originally housed in booklets, like a pad of paper, and were stacked one year upon another. This has resulted in transference of the security scrollwork from the verso of more recent notes to the recto of older notes.
(98.1) One pound sterling. No. 575. Signed on 4 May 1820 in London by Secretary William Smith, Governor William Williams, and Accountant John Spencer and issued 7 June at York Factory 1820. 12 x 23cm. Wove paper, engraved print. Security scrollwork on verso. Mark: C. WILMOTT.
(98.2) Five Shillings. No. 694. Signed on 11 May 1820 in London by Secretary William Smith, Governor William Williams, and Accountant John Spencer and issued 1 June 1820 at York Factory. Wove paper, engraved print. Security scrollwork on verso. Mark: C. WILMOTT. Five-shilling notes of this type all bear a distinctive image of a fox sneezing or barking.
(98.3) One Shilling. Printed in blue. No. 0746 stamped in black. 13 × 19 cm. Printed with date of 1 May 1840 in London, signed by Secretary A. Barclay and Accountant James Ramsay, and dated at York Factory on 1 May 1840. The HBC Governor is printed twice on the note, but his name and signature (that is say, Sir George Simpson) are lacking. With the word “Cancelled” written vertically on the note and a small oval stamp at the bottom dated 1 May 1870 [McTavish?]. Wove paper, engraved print. Security scrollwork on verso. Mark: C. WILMOTT
Location: Box 2
99. Voyageur Contracts
A collection of voyageur contracts, concerning various individuals, from the late eighteenth and early nineteenth centuries.
(99.1) Voyageur contract (Michel Doutigny). 20 May 1732. Contract in French between: Michel Doutigny of Champlain; and Paul Marin de la Malque (La Marque), St. Marin, officer of a company of troops of the detachment of the navy. Doutigny was required to travel and transport goods to Michilimackinac and return from there with furs within the year at a pace normally undertaken by voyageurs, to help in the guiding of Marin’s canoes, merchandise, and pelts, and to obey and serve Marin faithfully with all due care. He was to be paid 108 livres in weight of dry beaver on his return to Montreal. The contract was executed in Montreal, signed by Marin, witnessed and signed by Michel Pepin and Pierre DuTartre, and also signed by the notary Adhémar. The contract was read to Doutigny who stated that he did not know how to write his name or sign the contract. Laid paper, Ms.; watermark: MC.
(99.2) Voyageur contract (François de Lage dit La Fleur). 3 April 1772. In French, between: de Lage of Montreal; and Gabriel Cotté, merchant, of Montreal. The period was for one year in the “pays d’en haut” (territory west of Montreal, covering the whole of the Great Lakes north and south). de Lage was to receive six francs, a shirt, and blanket (49 piastres in total). The contract was executed in Montreal, read to de Lage, and signed by the notaries, Sanguine and François Simonnet. Antique laid paper, Ms., creases. At least 2 different formulations of iron gall ink were used in this document.
(99.3) Voyageur contract (Pierre Estiez). 12 May 1772. In French, between: Estiez of Montreal; and Louis Reaume, merchant, of Montreal. Estiez was required to travel and transport goods by canoe to and from Michilimackinac back to Montreal. He was paid 125 francs plus his day-to-day equipment. The contract was executed in Montreal, read to Estiez, signed by him with his mark, and also signed by the notaries, Jean De Lisle and François Simonnet. Antique laid paper, Ms., creasing at original fold lines. Halos and strikethrough typical of iron gall ink degradation.
(99.4) Voyageur contract (Joseph Godin). 25 August 1788, verso has 2 August 1787. In French, between: Godin of Faubourg; and Richard Dobie of Saint Paul. Godin was obligated to spend three years (winters) at Themiskaing (Temiskaming), Tiby, and nearby posts. Also mentioned in the contract is Sieur Bourggeois, who was responsible for giving Godin clothing and two blankets. Godin was to be paid 1800 livres chelins each year. The contract was executed in Montreal, read to Godin, and signed by the notary, Le Guay. Antique laid paper. Creases, slight tear, slight losses. Watermark of crown above an oval bearing the PRO PATRIA Britannia woman-on-chariot motif.
(99.5) Voyageur contract (Amable Rinville). 6 January 1801. Printed contract in French with names, places, dates, etc. hand written between: Rinville of Berthier; and McTavish, Frobisher & Co. (Joseph Faniant). Rinville’s assigned route by canoe was Michilimackinac and then Lac de la Pluie. He was required to carry eight pieces on the Grand Portage at the beginning and four on leaving, at six livres per piece or package. At Lac de la Pluie the total worth of merchandise was to be 120 livres or chelins. He was to be paid 230 livres or chelins plus basic equipment with an advance of sixty livres on his departure with a contribution of a percentage to the voyagers’ fund. The contract was executed at Berthier, Lower Canada; the contract was read to Rinville, and his name appears at the end of the document with his mark (×); signed by Amable Piet and Joseph C. Duvernay fils as witnesses and by Maurice L.D. deGlandons, notary. Laid paper; letterpress printed with Ms. additions in iron gall ink. 3 deckled edges (top, right, bottom) suggest the form was torn or cut from a larger sheet. Creasing at original fold lines. Mark: 1797.
(99.6) Voyageur contract (Joseph Jean Boucher dit Carcis). 29 December 1803. In French between: Boucher of Saint Pierre audit Berthier; and Alexander MacKenzie and Co. (Joseph Faniant). Boucher’s assigned route by canoe was Michilimackinac and then Lac de la Pluie. He was required to carry eight pieces on the Grand Portage at the beginning and four on leaving. He was to be paid 600 livres or chelins with an advance of 600 (“six cents”) on his departure. The contract was executed at Berthier, Lower Canada; the contract was read to Boucher, and his name appears at the end of the document with his mark (×); the name of the notary who executed the contract is not stated. Laid paper, letterpress printed with Ms. additions in iron gall ink. Watermark of crown above an oval bearing the PRO PATRIA Britannia woman-on-chariot motif.
(99.7) Voyageur contract (Timothy Decaire). 26 June 1806. In French between: Timothy Decaire du Lac; and John Gregory, William McGillvray, Duncan McGillvray, William Hallowell and Roderick McKenzie of Montreal, merchants and associates of McTavish, Frobisher & Co. and John Ogilvy, Thomas Thain, and John Gregory. Decaire’s assigned route by canoe and boat was between Lake Nipissing, Kaministiquiâ at western Lake Superior, and Lac la Pluie (Fort Lac la Pluie was a fur trade depot established by the North West Company in the Rainy River district). He was to be paid 72 livres or chelins with an advance of 6 piastres. 4 days of work (“quatre jours de Corvée”) are mentioned as the time period, but quite obviously, he must have worked for a much longer period of time. The contract was executed in Montreal, Lower Canada; the name of the notary is not stated. Not signed by Decaire with his mark (×). Antique laid paper, letterpress printed with Ms. additions in iron gall ink. No watermark evident.
(99.8) Voyageur contract (Jo[seph] Poirier). 21 March 1808. In French between: Joseph Poirier, Loge de la Rivière au chene a present chez M. Yon Montréal; and W.W. Matthews. He was to be paid 650 livres or chelins with an advance of 12 piastres and 4 piastres on his departure. The work period was three years. Poirier’s route is not specified. The contract was executed in Montreal, Lower Canada; the name of the notary is not stated. Signed by Poirier with his mark (×). Laid paper remnant, letterpress printed with Ms. additions in iron gall ink. Water damage, surface soiling, previously flattened and repaired prior to acquisition with unknown hard adhesive, causing further damage.
(99.9) Voyageur contract (Paul A-rang-ho). 12 May 1808. In French between Paul A-rang-ho des Sault St. Louis; and William McGillvray, Duncan McGillvray, William Hallowell and Roderick McKenzie of Montreal, merchants/dealers and associates of McTavish, McGillvray & Co. and John Ogilvy and Thomas Thain. A-rang-ho’s assigned route by canoe was Fort Coulonge in western Quebec. He was to be paid 600 (six cens) livres or chelins with an advance of 20 piastres. The work period was until 15 May 1809. The contract was executed in Montreal, Lower Canada; the name of the notary is not stated. Not signed by A-rang-ho with his mark (×). Laid paper, letterpress printed with Ms. additions in iron gall ink.
(99.10) Voyageur contract (Pierre Dallcour de La Valtrie). 17 October 1811. In French between Dallcour; and William McGillvray, William Hallowell, Roderick McKenzie, Angus Shaw, Archibald Norman McLeod, and James Hallowell, of Montreal, associated with McTavish, McGillvrays, & Co. and John Ogilvy and Thomas Thain. Dallcour’s assigned route by canoe, including portaging and carrying equipment and furs, was Fort William on the Kamininstiguia River, then Michilimackinac to Lac de la Pluie, six days of work, and making two trips to Fort William at Portage de la Montagne. He was to be paid 250 livres or chelins for his journey to Fort William, another 150 of that currency from Lac de la Pluie for his return to Montreal, equipment (a blankets and shoes), and four piastres during the winter with a percentage to the voyageurs’ fund. The contract was executed in Montreal, Lower Canada; the name of the notary is not stated. Dallcour’s name appears at the end of the document with his mark (×). laid paper, letterpress printed (by l’Imprimerie de Brown) with Ms. additions in iron gall ink.
(99.11) Voyageur contract (David Plante). 18 April (or August 1820). In French between: Plante; and William McGillvray, Simon McGillvray, Archibald Norman McLeod, Thomas Thain, and Henry McKenzie, of Montreal, associated with McTavish, McGillvrays, & Co. and Pierre de Rocheblave, A.N. McLeod. Plante’s assigned route by canoe, including portaging and carrying equipment and furs, was the northwest of Upper Canada: first to Michilimackinac, six days of work, two trips to Fort William at Portage de la Montagne. He was to be paid 700 livres or chelins plus basic equipment (a blankets and shoes), and an advance of fifteen piastres on his departure with a percentage to the voyageurs’ fund. The contract was executed in Montreal; the name of the notary is not stated. Plante’s name appears at the end of the document with his mark (×). Signed by Archibald Norman McLeod. In 1827 Plante signed a three-year contract with the Hudson’s Bay Company. Laid paper, letterpress printed with Ms. additions in iron gall ink.
Biographical Notes:
Paul Marin de la Malque (La Marque), St. Marin (19 March 1692-29 October 1753): commissioned an ensign in the colonial regular troops in 1722 with command of Chagouamigon with a monopoly of the region’s fur trade; promoted to captain in 1748 for bravery in the King George’s War; given command of Baie-des-Puants where he engaged numerous voyageurs, at least 190 men in that capacity between 1750 and 1752. Marin died the following year when he was the commander of a militia of 1,500 men who established a series of forts in the Ohio Valley for control of the fur trade in that area.
Jean-Baptiste Adhémar (16 March 1689-19 December 1754), royal notary, clerk of the court, court officer.
Gabriel Cotté (Côté) (c. 12 June 1742-5 February 1795), merchant and fur trader, engaged voyageurs to transport merchandise from Montreal to Michilimackinac and also at Nipigon.
Louis Reaume was a fur trader and voyageur. In 1768 he was hired by Amable Desrivière for Michilimackinac. In 1771-2 he hired Alexis and Amable Reaume, J.B. Porlier, and Joseph Landrie for Les Pays d’en Haut. In 1788 he was hired by McTavish, Frobisher & Co. at Detroit.
Richard Dobie (c. 1731-23 March 1805) established himself in the fur trade in the 1760s with partnerships with Lawrence Ermatinger, Pierre Montbrun and Benjamin Frobisher, trading at Fort Temiskaming, Green Bay, and Michilimackinac. He became a man of political influence in Lower Canada and was a member of the Montreal militia, holding the rank of captain (1788-97) and major (1798-1805).
Archibald Norman McLeod (17 March 1772-after 1837) was a partner of the North West Company, a Justice of the Peace for the Northwest Territories and Montreal, a militia officer in the War of 1812, and a political figure in Lower Canada. He returned to Scotland when the NWC amalgamated with the HBC.
Location: Box 1