ms-1950 k.r. genn collection
TRANSCRIPT
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 1
MS-1950 K.R. Genn Collection Originals 1865-1970 28 m Introduction The K.R. Genn Collection is a rich source for the study of British Columbia's social and economic history. The collection consists principally of accountancy records -ledgers, journals, cash books, balance sheets, stockholders registers and the like. Included in the collection are the records of over sixty different firms, ranging from cattle companies and real estate agencies, to cigar manufacturers and automobile dealers. Also included are the records of some twenty athletic organizations, charitable foundations, and schools, as well as the personal and financial papers of many prominent individuals and estates. Altogether, MS-1950 is one of the largest and most diverse collections of its kind in the Provincial Archives of British Columbia (PABC). Provenance The diversity of this collection is due in part to the backgrounds, interests, and family connections of the accountants who created the records. The records originated with William Curtis Sampson (1850-1934). Born in England, Curtis Sampson worked as an accountant in Liverpool and London before emigrating to Canada in 1881. He worked in the offices of the Canadian Pacific Railway in Montreal until 1886, then followed the railway west to Mission, BC where he established himself as a rancher. He ranched in the Fraser valley until the mid-1890s, when he became associated with the Crow's Nest Railway in the Kootenays. A few years later he set off for the Klondyke golds fields and in 1901 he settled in Victoria. There he established a successful accountancy firm, which he directed until his retirement in 1921. From the beginning, Curtis Sampson attracted a prestigious clientele. His clients included J.B. Greaves (one of the founders of the Douglas Lake Cattle Company), C.W.R. Thomson (Greave's partner and one of the founders of the Victoria Gas Works), Roderick Finlayson (son of the Hudson’s Bay Co. official), and Sarah Jane Pearse (wealthy widow of B.W. Pearse, assistant colonial surveyor). Curtis Sampson's marriage to J.D. Pemberton's daughter, Susan Harriet, also brought lustre to the firm: he became the accountant (and later trustee) of Pemberton's widow, Mrs. Theresa Jane Despard Pemberton, and financial advisor to many of the Pemberton family friends. In addition, he served as accountant and advisor to the Victoria lumber baron, J.A. Sayward. The Sayward and the Pemberton accounts were the most important of Curtis Sampson's responsibilities. Not only did they ensure his reputation among Victoria's social and financial elite; they also introduced him to a host of smaller businesses which occupied premises in the Pemberton Building [built in 1909] and the Sayward Building [erected in 1910 and hailed as Victoria's first "sky-scraper"]. Records from many of these firms are to be found in MS-1950. A native of Liverpool, Reginald Genn (1871-1953) began his career as a merchant seaman, travelling to Africa, New Zealand, and Alaska. He settled in Victoria in the early 1900s and joined Curtis Sampson's firm as an articled clerk. tie completed his articles in 1912 and in 1921 took over the firm. That same year he was elected a member of the Institute of Chartered Accountants of British Columbia, a professional organization which his mentor Curtis Sampson had helped to establish.
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 2
Reginald Genn retained many of the firm's older accounts; he administered the estates of deceased clients and looked after the financial affairs of the Pemberton and the Sayward heirs. Civically-minded and socially prominent, Genn also broadened the firm's base by serving as secretary-treasurer to various organizations and societies, such as St. Margaret's School for girls in Victoria, the Royal Colwood Golf Club, and the Queen Alexandra Solarium for Crippled Children. Kenneth Reginald Genn (1905-1981) succeeded his father, following the latter's death in 1953. A Certified Ceneral Accountant, he acted as trustee for several. of the firm's earliest accounts, while continuing to maintain the books of the Royal Colwood Golf Club and St. Margaret's School. Over the years, K.R. Genn was also active in various community organizations, the records of which form part of this collection. The organizations include the Revellers, a Victoria service club which Genn founded in 1929, the Saanich Municipality Civil Defence Association, and the Cordova Bay Community Club. Just prior to his death, K.R. Genn expressed the wish that his business papers - which then included the accumulated records of Reginald Genn and Curtis Sampson - be given to the Provincial Archives. His son, Mr. John Conti of Victoria, carried out his wishes and in 1982 the first of the Genn papers were transferred to the PABC. Other papers, some of which had been alienated to private collectors, followed over the next two years. In 2003, a single volume cashbook (v. 182A, Jul 1918 to Dec 1920), alienated from the papers prior to their transfer, was donated by Johanna Pierik. In 2004, a single volume general ledger (v. 2A, file 6, ca. 1946-1954), alienated from the papers prior to their transfer, was donated by Ronald A. Greene. Unfortunately, the documents were in complete disarray when they reached the Archives. Letters, financial reports, and balance sheets which had lain unattended for years in the basement of the Sayward Building were crammed haphazardly in large wooden crates; other records - including a large number of ledgers, journals, and cash books - bore no labels or identifying marks. However, with the assistance of Mr. Dennis Steinle, an audit accountant with the Ministry of Finance, most of the company records were restored to their original order. Arrangement Because many of the accounts overlapped, it was not possible to arrange the collection chronologically; nor was it feasible to arrange the records alphabetically, since many of the companies were absorbed by other firms or changed their names. Accordingly, it was decided to group the papers under four main categories - viz. (i) office records, (ii) records pertaining to clubs, associations, etc., (iii) business papers and (iv) papers relating to individuals and/or family estates. I. Office Records Most of the firm's administrative records originated with W. Curtis Sampson: his office records include letterbooks, diaries, and document receipt books. Reginald Genn left but one year of office correspondence, while no administrative records from K.R. Genn's period have survived. II. Records of associations, clubs, schools, etc. Documents in this category deal, for the most part, with "non-profit" organizations and societies, such as the Protestant Orphanage, Queen Alexandra Solarium, and the S.P.C.A. There are exceptions, notably iii the case of the Colwood Park Association (established to promote professional horse racing in Victoria) and the Foundation Organizations Athletic Association (which sponsored professional baseball in the city). Similarly, the Royal Colwood Golf Club and
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 3
St. Margaret's School both of which were run long business lines may seem out of place in a "non-profit" category. The activities of such organizations, however,differed from those of the retailers, manufacturers, and other firms documented in this collection, and for this reason the records of these organizations have been grouped together. III. Records of Businesses The bulk of MS-1950 consists of financial records from a wide range of companies. In some cases the records are fragmentary; in others, they are detailed and comprehensive. The records of the British Columbia Cattle Company, for example, date from 1865 and cover a period of almost seventy years: they include leases and mortgages as well as correspondence from ranch managers. The records of the Esquimalt Water Works are equally voluminous and document virtually every phase of thecompany's operations, from attracting investors to laying pipes. IV. Records of individuals and Estates Most of the papers arranged under this heading were created by Curtis Sampson and Reginald Genn. The records concern the administration of family estates and the management of personal investments by the accountants' clients. As with the business records, some of the files are incomplete. But other files - notably those pertaining to J.B. Greaves, C.W.R.Thomson, the Pembertons, the Pearses, and the Saywards -are extensive and provide a rich source for the study of family history. Valuable too, are the papers of the Rev. A.E. O'Meara, which contain detailed descriptions of missionary work in the Yukon at the turn of the century.* The above categories notwithstanding, researchers using this collection will find that there is considerable overlap between the records listed under the various headings; indeed, many files are inter-related. For example, some of Mrs. Pearse's papers concern St. Margaret's School, since the school was located on property acquired from B.W. Pearse's "Fernwood" estate. Similarly, the Pemberton family papers, the Gonzales Point Land Company records, and the records of the Victoria Golf Club are inter-related, since the land company was formed to purchase a portion of the Pemberton estate for the site of the golf course. The most striking examples of "linkages", though, are provided by the records of J.A. Sayward. Judging from his assets ledgers, Sayward may have been one of the wealthiest men in the province. In addition to the timber limits he held on Vancouver Island and the mainland. He owned several lumber mills, a fleet of sealing vessels, and a major utilities company. Included in this portfolio was the Esquimalt Water Works Company, incorporated by statute in1885 to provide water to the Royal Navy station,the Dominion drydock, and the house-holders of Esquimalt and Victoria West. Sayward was president of the company until it was expropriated by the City of Victoria in the 1920s. Sayward was also involved with the British Columbia Cattle Company, which operated a large ranch in the Chilcotin district, and the Colwood Land Company. The latter was formed with fellow magnate, James Dunsmuir, to manage the interests of the Colwood Golf Club. In addition, Sayward held shares in the Colwood Park Association, the Victoria Park Racing Association, and many other organizations documented in this collection. *O'Meara, who came from a prominent clerical family in Ontario, retired to Victoria where he died in 1928. He and Curtis Sampson may have met in the Klondyke and it is likely that the two worked together afterwards on the financial records of the Diocese of Yukon. But how O'Meara's private correspondence with Bishop Stringer, Archbishop of Rupert's Land, found its way into Curtis Sampson's accountancy files is something of a mystery.
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 4
Inter-related files are indicated by footnotes in the volume/file list that follows (pp. 1-39). To assist researchers further, two appendices have also been prepared. Appendix I consists of an alphabetical list of most of the individuals who are documented in the collection. Whenever possible, individuals' dates of birth and/or death are provided. Appendix II is an alphabetical list of the companies, organizations, etc. whose records were among K.R. Genn's papers. In each case, the firms' official names - as indicated by the BC Gazette and by records held by the Registrar of Companies - is given; as far as possible, dates of incorporation and supplementary notes for the various firms are included as well. Researchers should note that many of the volumes in the K.R. Genn collection are "over-size [i.e. larger that 40 x 26 cm.); such volumes are usually indicated by the initials "o.s." in the finding aid. However, before requesting volumes from the collection, researchers should consult the manuscripts location register in the PABC reference room. The register will indicate those volumes which have been placed on "over-size" shelves and those which have been placed in off-site storage. N.B. Maps and architectural drawings - most of which pertain to BC Cattle Company records (vols. 42 and 45) - have been transferred to Maps Division (accession number M845017).
Vol. File Subject Date
I Office Records
1 1 W. Curtis Sampson, Letterbook 1903-1906
1 2 W. Curtis Sampson, Letterbook 1906-1912
1 3 W. Curtis Sampson, Letterbook 1912-1915
2 1 W. Curtis Sampson, Letterbook 1916-1920
2 2 W. Curtis Sampson, Diary 1919
2 3 W. Curtis Sampson, Journal 1919-1920
2 4 W. Curtis Sampson, Cash book 1906-1918
2A 1 W. Curtis Sampson and Reginald Genn, Document receipt book
1911-1934
2A 2 R. Genn; Articles of clerkship, power of attorney, etc. 1917-1940
2A 3 R. Genn, Miscellaneous correspondence, [A-L] 1921
2A 4 R. Genn, Miscellaneous correspondence, [M-Z] 1927
2A 5 K.R. Genn, Cash book 1936-1949
2A 6 K.R. Genn, General ledger ca. 1946-1954
II Associations, Clubs, Schools, etc.
3 1 British Columbia Protestant Orphans' Home: financial statements
1930-1933
3 2 British Columbia Protestant Orphans' Home: financial statements
1936-1948
3 3 British Columbia Society for the Prevention of Cruelty to Animals: balance sheets
1930-1931
3 4 Canadian Girl Guides Association (BC Council): balance sheets
1928-1933
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 5
Vol. File Subject Date
3 5 Cordova Bay Community Club: correspondence and receipts, 1946-1952
3 6 Cordova Bay Community Club: Correspondence and receipts 1946
3 7 Christ Church Cathedral (Victoria, BC) Buildings, Ltd. Correspondence
1929-1930
3 8 Colwood Park Association Ltd.: Ledger [See also Victoria Park Racing Association]
1927-1932
3 9 Colwood Park Association Ltd.: ledger [including Kelowna Sports Association]
1927-1932
3 10 Colwood Park Association Ltd.: payroll/time book 1931-1932
4 o.s. Colwood Park Association: journal [Collows Park Ltd., Kelowna Sports Association, Victoria Thoroughbred Association, etc.]
1927-1931
5 o.s. Colwood Park Association: cheque book/counterfoil 1932
6 o.s. Colwood Park Association: cheque book/counterfoil 1932
Foundation Organizations Athletic Association [see also Victoria City Baseball Company]
7 1 Minutes 1920-1921
7 2 Correspondence 1920-1927
7 3 Leases, insurance policies, etc.
7 4 Statements and receipts 1920-1927
7 5 Vouchers
7 6 Cash book
7 7 Cash book
7 8 Ledger
Queen Alexandra Solarium For Crippled Chilren (QAS)
8 1 Prospectus, appeals, etc 1925
8 2 Correspondence 1926-1929
8 3 Correspondence 1930-1931
8 4 Minutes and correpondence 1932-1939
8 5 Minutes and correspondence 1940-1949
8 6 Balance sheets and reports 1926-1929
8 7 Balance sheets and reports 1930-1933
8 8 Balance sheets and reports 1934-1938
8 9 Balance sheets and reports 1939-1948
9 1 Monthly statements 1929
9 2 Monthly statements 1930
9 3 Monthly statements 1931
9 4 Monthly statements 1932
9 5 Monthly statements 1933
9 6 Monthly statements 1934
9 7 Monthly statements 1937
9 8 Monthly statements 1941
9 9 Hospital Act Returns 1929-1934
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 6
Vol. File Subject Date
Revellers, Inc.
10 1 Certificate of Incorporataion 1929
10 2 Membership lists 1931-1952
10 3 Dance programmes 1935-1940
10 4 Miscellaneous papers 1927-1963
10 5 Revellers Monthly Gazette, Introductory edition 1929
10 6 "Revellers' Review" 1929-1931
10 7 "Revellers' Review” 1930
10 8 "Revellers' Review" 1931
10 9 "Revellers' Review" 1932
10 10 "Revellers' Review” 1933
10 11 "Revellers' Review” 1934
11 1 "Revellers' Review” 1935
11 2 "Revellers' Review" 1936
11 3 Minutes 1935-1956
11 4 Cash book 1928-1931
11 5 Cash book 1930-1933
12 1 General ledger 1928-1931
12 2 General ledger 1932-1939
Royal Colwood Golf Club [RCGC] [see also Colwood Land Company Ltd.]
13 1 By-laws, deeds, certificates of incorporation
13 2 Correspondence, [A-C] 1915-1919
13 3 Correspondence, [D-G] 1915-1919
13 4 Correspondence, [H-L] 1975-1919
13 5 Correspondence, [M-N] 1915-1919
13 6 Correspondence, [O-R] 1915-1919
13 7 Correspondence, [S] 1915-1919
13 8 Correspondence, [T-Z] 1915-1919
14 1 Correspondence, [A-D] 1919-1920
14 2 Correspondence, [E-L] 1919-1920
14 3 Correspondence, [M-Z] 1919-1920
14 4 Correspondence, [A-B] 1920-1921
14 5 Correspondence, [C-F] 1920-1921.
14 6 Correspondence, [G-K] 1920-1921
14 7 Correspondence, [L-Ml 1920-1921
14 8 Correspondence, [N-R] 1920-1921
14 9 Correspondence, [S] 1920-1921
14 10 Correspondence, [T-Z] 1920-1921
14 11 Correspondence 1922-1929
14 12 Correspondence 1920-1933
15 1 Correspondence [1/3] 1934
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 7
Vol. File Subject Date
15 2 Correspondence [2/3] 1934
15 3 Correspondence [3/3] 1934
15 4 Correspondence [1/2] 1935-1939
15 5 Correspondence [2/2] 1935-1939
15 6 Applications for secretary 1931
15 7 Applications for "Pro" 1934
15 8 Applications for secretary 1941
15 9 Applications for membership 1933-1934
15 10 Applications for membership 1935
15 11 Annual reports 1920-1931
15 12 By-laws 1961
16 o.s. Minute book 1920-1946
17 1 Balance sheets 1976-1922
17 2 Balance sheets 1932
17 3 Balance sheets 1933-1934
17 4 Balance sheets 1935-1936
17 5 Balance sheets 1937-1938
17 6 Balance sheets 1939-1940
17 7 Balauce sheets 1941-1942
17 8 Balance sheets 1943-1944
17 9 Balance sheets 1945-1946
18 1 Balance sheets 1947-1949
18 2 Balance sheets 1952-1956
18 3 Balance sheets 1959-1967
18 4 Balance sheets 1962
18 5 Monthly statements 1928-1931
18 6 Monthly statements 1932
18 7 Monthly statements 1933-1934
19 1 Monthly statements 1935-1936
19 2 Monthly statements 1937-1938
19 3 Monthly statements 1939-1940
19 4 Monthly statements 1941-1942
19 5 Monthly statements 1943-1944
19 6 Journal 1914-1917
19 7 Journal 1917-1919
20 o.s. Journal 1929-1952
21 1 St. John Ambulance Association: balance sheets 1940-1949
21 2 St. John Ambulance Association - BC Council: balance sheets 1950-1956
21 3 St. Joseph's Hospital: financial statements 1928-1931
St. Margaret's school site Company (SMS)
22 1 Certificates of Incorporation [1911]
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 8
Vol. File Subject Date
22 2 Minutes and Reports 1911-1925
22 3 Share certificates, dabentares 1911
22 4 Deeds, agreements, etc. 1911
22 5 Correspondence 1912-1919
23 1 Correspondence 1920-1922
23 2 Deeds, agreements, etc. 1919-1922
23 3 Correspondence and reports 1924
23 4 Correspondence and reports 1925
23 5 Deeds, agreements, etc. 1924
23 6 Register of debentures No Date
St. Margaret' s School Company
24 Share certificates 1925-1940
25 1 Correspondence 1925
25 2 Deeds, agreements, etc. 1925
25 3 Correspondence 1926-1930
25 4 Correspondence and reports 1934-1940
25 5 Deed, declaration, Certificate of Incorporation 1941-1942
25 6 Correspondence and reports 1941-1944
25 7 Correspondence 1945-1949
25 8 Correspondence 1950-1959
25 9 Correspondence 1960
25 10 Correspondence 1961
25 11 Correspondence 1962
25 12 Correspondence 1963
25 13 Correspondence 1964-1970
26 1 Staff (general) 1947-1959
26 2 Staff (general) 1960-1964
26 3 Staff - pensions and salaries 1945-1965
26 4 Staff - applications for secretary 1953
26 5 Staff - applications for gardener 1957
26 6 Staff - Assistant Headmistress (Kenderdine) 1958-1959
26 7 Staff - Applications for Headmistress 1960
26 8 Old Girls Association/Parents' Association 1953-1962
27 1 Correspondence re debentures 1943-1949
27 2 Correspondence re debentures 1950-1961
27 3 Accounts receivable Collected in full 1945-1954
27 4 Accounts receivable 1946-1956
27 5 Accounts receivable 1957-1962
27 6 Accounts receivable (doubtfull) 1948-1952
27 7 Accounts receivable (uncollectable) 1944-1950
27 8 Income tax returns 1928-1948
27 9 Banking 1946-1961
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 9
Vol. File Subject Date
28 1 Insurance 1943-1946
28 2 Insurance claims 1943-1956
28 3 Repairs 1943-1960
28 4 Fees 1958-1967
28 5 Taxes 1957
28 6 Fernwood property 1956-1965
28 7 Relocation survey 1956
28 8 Playing field 1957
28 9 Feasibility report, school accommodation 1963
28 10 Norfolk School Assets 1964
28 11 New School building 1969-1970
29 1 By-laws
29 2 Minute book 1925-1936
29 3 Minute book 1937-1942
29 4 Minute book 1942-1957
29 5 Minutes 1957-1966
29 6 Minutes 1967-1969
29 7 Minutes 1970-1971
30 1 Draft minutes 1956-1957
30 2 Draft minutes 1958-1963
30 3 Draft minutes 1963-1964
30 4 Draft minutes 1965-1970
31 1 Balance sheets 1911-1919
31 2 Balance sheets 1920-1919
31 3 Balance sheets 1934-1936
31 4 Balance sheets 1937-1938
31 5 Balance sheets 1939-1942
31 6 Balance sheets 1943-1950
31 7 Balance sheets 1951-1955
32 1 Balance sheets 1956-1958
32 2 Balance sheets 1959-1960
32 3 Balance sheets 1961-1963
32 4 Balance sheets 1964-1965
32 5 Balance sheets 1966-1967
32 6 Balance sheets 1968-1970
Seniors' North West Golf Association
33 1 Papers 1923-1928
Union Club (Victoria, BC)
33 2 Correspondence, balance sheets, etc 1907-1929
34 1 Correspondence [1/2] 1921
34 2 Correspondence [2/2] 1921
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 10
Vol. File Subject Date
34 3 Miscellaneous
34 4 Player's contracts
34 S Telgrams received
34 6 Telegram message hook
34 7 Baseball guide
34 8 Share certificate register
34 9 Balance sheet and records of season 1921
35 1 Ledger
35 2 Journal
35 3 Synoptic
35 4 Pass book
35 5 Cheque register
36 1 Vouchers [1/7] 1921
36 2 Vouchers [2/7] 1921
36 3 Vouchers [3/7] 1921
36 4 Vouchers [4/7] 1921
36 5 Vouchers [5/7] 1921
36 6 Vouchers [6/7] 1921
36 7 Vouchers [7/7] 1921
36 8 Receipts
Victoria Golf Club [see also Gonzales Point Land Company]
37 1 Miscellaneous notes and correspondence 1919-1935
37 2 Annual Reports 1920-1930; 1933-1935
37 3 Constitution, by-laws, lists of officers 1921-1940
37 4 Balance sheets 1904-1910
37 5 Balance sheets 1971-1929
37 6 Balance sheets 1930-1934
37 7 Monthly statements 1924-1931
37 8 Monthly statements 1932-1939
37 9 Journal 1916-1925
Victoria Park Racing Association Ltd.
38 1 Correspondence [1/2] 1924-1926
38 2 Correspondence [2/2] 1924-1926
38 3 Correspondence 1927-1930
38 4 By-laws, reports, correspondence, etc. 1921-1929
38 5 Indentures, deeds, affidavits, etc. 1925-1932
38 6 Balance sheets 1924-1928
38 7 Miscellaneous receipts and newsclippings
38 8 Liquidation vouchers, receipts, etc 1929-1932
Victoria Symphony Society
39 1 Balance sheets 1951-1960
39 2 Finance committee minutes 1959-1960
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 11
Vol. File Subject Date
Victoria Thoroughbred Association
39 3 Balance sheets 1942-1945
III. Businesses
40 1 Albion Iron Works (in liquidation) 1910-1921
40 2 B. Wilson Co. Ltd. [cold storage, Victoria, BC] 1942
40 3 Beach Hotel Co. Ltd. 1927-1929
40 4 Beaverton Sulphide Mining Co. Ltd., Articles of Association 1899
40 5 Beaverton Sulphide Mining Co. Ltd., Minute book 1899
40 6 Big Bar Sheep and Wool Co. Ltd. 1925-1929
Boundary and Beaverton Mining Co. Ltd.
41 1 Minutes, agreements, etc. 1899-1900
41 2 Correspondence 1898
41 3 Correspondence Jan-Jun 1899
41 4 Correspondence Jul-Sep 1899
41 5 Correspondence Oct-Dec 1899
41 6 Correspondence 1900-1906
41 7 Correspondence 1907-1918
41 8 Shareholders 1899-1904
41 9 Stock ledger and journal 1899-1900
British Columbia Cattle Company, Ltd.
42 1 "Sundry old Agreements, Mortgages and other papers" 1865-1868
42 2 "Sundry old agreements, etc." 1876-1877
42 3 "Sundry old agreements, etc 1880-1885
42 4 "Sundry old agreements, etc." 1886-1889
42 5 "Sundry old agreements, etc." 1890-1891
42 6 "Sundry old agreements, etc." 1891-1893
42 7 "Sundry old agreements, etc." 1894-1899
42 8 Certificate of Incorporation 5 Nov 1890
42 9 By-laws 1890
42 10 Trust Deed per BC Land and Investment Agency, Ltd. 1902
42 11 Schedule of Deeds to Curtis Sampson 1912
42 12 Miscellaneous leases, mortgages, and agreements 1911-1941
43 1 Correspondence 1891-1894
43 2 Correspondence 1895-1899
43 3 Correspondence 1900-1902, 1906
43 4 Correspondence [A-B] 1912-1917
43 5 Correspondence [C-F] 1912-1917
43 6 Correspondence [G-J] 1912-1917
43 7 Correspondence [K-W] 1912-1917
43 8 Correspondence (F.G. Ellis) 1918-1919
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 12
Vol. File Subject Date
44 1 Correspondence (F.G. Ellis) 1920
44 2 Correspondence (F.G. Ellis) 1921-1922; 1927
44 3 Correspondence (L.C. Hannon) 1922
44 4 Correspondence (L.C. Hannon) 1923
44 5 Correspondence (L.C. Hannon) 1924
44 6 Correspondence (L.C. Hannon) 1925
44 7 Correspondence (L.C. Hannon) 1926
44 8 Correspondence (L.C. Hannon) 1927-1928; 1932-1934
44 9 Miscellaneous correspondence 1919-1920
44 10 Miscellaneous correspondence 1921-1926
44 11 Miscellaneous correspondence 1927-1929
44 12 Miscellaneous correspondence 1930-1934
45 1 Minute book 1908-1942
45 2 Share Certificate book 1891-1918
45 3 Share Certificates [blank] 1890-1902
45 4 Forms "E" (Summary of Shares; lists of shareholders) 1915-1921; 1928-1933
45 5 Shareholders' ledger/register 1918-1921
45 6 Mortgage debentures 1902-1904
45 7 Certificates of Purchse 1906
45 Certificates of improvement 1908
45 8 Papers re sale of Captain John Irving's interests to J.A. Sayward
1915
45 9 Specifications for Canoe Creek Ranch House 1915
45 10 Correspondence re sale of ranch 1920-1927
45 11 Papers re sale of ranch to Kenworthy and Koster 1927-1934
46 1 Correspondence re: cattle sales, etc. 1919-1927
46 2 Correspondence re water and timber rights 1912-1917
46 3 Correspondence re water and timber rights 1926-1927
46 4 Correspondence re leases, etc. 1919-1928
46 5 Correspondence, Bank of Montreal 1925-1927
46 6 Correspondence, Bank of Montreal 1921-1924
46 7 American Short Horn Breeders' Certificates 1909
47 1 Balance sheets 1917-1920
47 2 Balance sheets 1921-1925; 1928-1933; 1942
47 3 Tax returns 1919-1924
47 4 Tax returns 1925-1932
47 5 Sundry papers and receipts 1927-1933
47 6 Bank statements 1928-1933
48 1 Journal 1899-1902
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 13
Vol. File Subject Date
48 2 Ledger 1899-1908
49 1 Ledger 1908-1909
49 2 Ledger 1910-1918
49 3 Journal 1910-1942
49 4 Bank books [2]
49 5 Deposit book 1913-1917
50 1 Vouchers and receipts 1904-1906
50 2 Vouchers and receipts 1913-1914
50 3 Vouchers and receipts 1913-1914
50 4 Vouchers and receipts 1915-1916
50 5 Vouchers and receipts 1915-1916
51 1 Vouchers and receipts 1916-1917
51 2 Vouchers and receipts 1917-1918
51 3 Vouchers and receipts 1918-1919
51 4 Vouchers and receipts 1919-1920
51 5 Vouchers and receipts 1921
51 6 Vouchers and receipts 1921-1922
52 1 Vouchers and receipts 1922
52 2 Vouchers and receipts 1923-1924
52 3 Vouchers and receipts 1924-1926
52 4 Vouchers and receipts 1924-1926
52 5 Vouchers and receipts 1926-1927
Canadian Puget Sound Lumber Co. (Victoria, BC)
53 1 Papers 1911-1915
53 2 Liquidation paper 1916-1919
Canada West Loan Co. Ltd., (Victoria, BC)
53 3 Papers 1920-1927
Canadian Western Woodworkers, Ltd.
53 4 Papers 1919-1920
Charcuterie Francaise (Dufleit Bros. Delicatessen, Victoria, BC)
53 5 Papers 1930-1932
Clay’s Tea Rooms (Victoria, B.C)
53 6 Papers 1912-1921
Colwood Land Company [See also Royal Colwood Golf]
54 1 Articles of Association
54 2 Shareholders 1914-1919
54 3 Leases, agreements, etc. 1918-1952
54 4 Balance sheets 1914-1920
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 14
Vol. File Subject Date
54 5 Balance sheets 1939-1940
54 6 Balance sheets 1947-1955
54 7 Ledger 1913-1914
54 8 James Dunsmuir and J .A. Sayward Joint Account, Ledger 1914-1975
54 9 James Dunsmuir and J.A. Sayward Joint Account, Journal, 1914-1922
54 10 James Dunsmuir and J.A. Sayward Joint- Account, Journal 1914-1917
54 11 Dunsmuir and Sayward Joint Account, Cash book 1914-1922
55 1 Share certificate-register [oversize] 1913
Daphne [Mining] Syndicate
56 1 Papers 1941
Douglas, MacKay and Co. (Victoria) Ltd.
56 2 Insurance and Real Estate 1939-1940
Douglas Street Land Co. Ltd. (Victoria)
56 3 Papers 1925-1931
Duncan Utilities Ltd. [See also Nanaimo-Ducan Utilities Ltd.]
56 4 Correspondence and reports 1926-1934
56 5 Balance sheets 1926-1929
56 6 Balance sheets 1930-1934
East Whitewater Mining Co. Ltd.
56 7 Minutes 1899
Esquimalt Water Works Company [EwwCo.]
57 o.s. Minute book 1885-1946
58 1 "Index to Archives" [i.e. documents in company safe].
58 2 By-laws and regulations 1887
58 3 Miscellaneous indentures and agreements 1892-1915
58 4 Miscellaneous indentures and agreements 1923-1925
58 5 Powers of attorney, proxy votes, probates, etc, 1902-1926
58 6 Powers of attorney, proxy votes, probates, etc. 1902-1926
58 7 "Principal data concerning construction and operation of system,"
Jul 1914
58 8 James Dunsmuir Mortgage 1897-1922
58 9 Dunsmuir mortgage 1924-1925
59 1 Correspondence with BC Electric Railway re: water shortage at Goldstream
1907-1915
59 2 J.A. Sayward, miscellaneous papers 1912-1930
59 3 Schedule of shareholders 1911; 1926-1927
59 4 Schedule of dividends paid 1892-1926
59 4 Dividend payment receipts 1924
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 15
Vol. File Subject Date
59 4 Statement of profits 1917-1925
59 5 Stock ledger 1886-1911
59 6 Stock journal 1886-1930
60 Share certificate receipt books 1887-1931
61 o.s. Register of shareholder 1892-1930
62 1 Legal opinion, re: E and N Railway subsidy lands 1905
62 2 Legal opinions re: EWWCo vs. City of Victoria 1905
62 3 Judgement of the Hon. Mr. Justice Duff re: EWWCo. vs. City of Victoria
1905
62 4 Appeal Book: BC Supreme Court - EWWCo vs. City of Victoria 1906
62 5 Report of BC Supreme Court decision: EWWCo vs. City of Victoria
1907
62 6 Appeal to Judicial Committee of Privy Council documents 1907
62 7 Judgement of Judicial Committee of Privy Council re: EWWCo. vs. City of Victoria
1907
63 1 Correspondence with City of Victoria re: sale of water 1893-1909
63 2 Correspondence re possible sale to City of Victoria, 1909
63 3 Correspondence between EWWCo and City of Victoria re possible purchase of company
1903-1909
63 4 Victoria City Water Works Report 1910
63 5 Legal Expenses 1909-1922
63 6 Newspaper clippings re: complaints from Victoria City officials 1916-1925
63 7 Reports 1924-1925
63 8 Documents and correspondence re: expropriation by City of Victoria
1916-1925
Esquimalt Water Works Company
63 9 Documents, contracts, etc. turned over to City of Victoria Aug 1925
63 10 Agreement with City of Victoria 1929
Esquimalt Water Works Company [In Liquidation]
64 1 Legal documents - dividend sheets 1925-1931
64 2 Balance sheets 1927-1930; 1942-1944
64 3 Income tax returns 1925-1933
64 4 Miscellaneous receipts
64 5 Miscellaneous bank statements 1943-1944
64 6 Miscellaneous correspondence 1944
64 liquidator's final statement 1946
65 o.s. Memoranda of Agreement re: amortization of shares 1926-1939
Esquimalt Water Works Company [EWWCo.]
66 1 Letters 1894-1900
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 16
Vol. File Subject Date
66 2 Letters 1905-1907
66 3 Letters 1901-1903
66 4 Letters 1904
66 5 Letters 1905-1908
66 6 Letters 1909
67 1 Letters 1910
67 2 Letters 1910-1911
67 3 Letters [1/3] 1911-1912
67 4 Letters [2/3] 1911-1912
67 5 Letters [3/3] 1911-1912
68 1 Letters [1/3] 1912-1913
68 2 Letters [2/3] 1912-1913
68 3 Letters [3/3] 1912-1913
68 4 Letters [1/3] 1913-1914
68 5 Letters [2/3] 1913-1914
68 6 Letters [3/3] 1913-1914
69 1 Letters [1/2] 1914-1915
69 2 Letters [2/2] 1914-1915
69 3 Letters [1/3] 1915-1918
69 4 Letters [2/3] 1915-1918
69 5 Letters [3/3] 1915-1918
69 6 Letters [1/3] 1918-1919
70 1 Letters [2/3] 1918-1919
70 2 Letters [3/3] 1918-1919
70 3 Letters [1/2] 1919-1920
70 4 Letters [2/2] 1919-1920
70 5 Letters [1/2] 1921-1922
70 6 Letters [2/2] 1921-1922
71 1 Letters [1/3] 1923-1924
71 2 Letters [2/3] 1923-1924
71 3 Letters [3/3] 1923-1924
Esquimalt Water Works Company [In Liquidation]
71 4 Letters 1925-1931
71 5 Letters 1931-1934
Esquipalt Water Works Company
72 Letterbook 1908-1908
72 Letterbook 1908-1913
73 Letterbook 1913-1975
73 Letterbook 1915-1919
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 17
Vol. File Subject Date
74 1 Letterbook (includes work memos) 1919-1922, 1912-1913
74 2 Letterbook 1922-1926
75 1 Employees time book 1887-1907
75 2 Employees time book 1912-1913
75 3 Employees time book 1913-1919
75 4 Pay Roll Sheets: "Hindoo Labour" 1911
75 5 Pay Roll Sheets: “White Labour” 1911
76 1 Stores sheets [1/3]
76 2 Stores sheets [2/3]
76 3 Stores sheets [3/3]
76 4 Meter book 1913-1915
76 5 Meter book 1922-1924
76 6 Bank deposit books 1886-1906; 1907-1910
76 7 Bank deposit books 1814-1917; 1918-1921
76 8 Bank deposit books 1921-1923; 1924-1929
76A 1 Metered services 1893-1916
77 1 Ledger 1886-1895
77 2 Journal 1886-1895
77 2 Cash book 1929-1942
77 3 Day book 1886-1895
78 1 Ledger 1895-1935
78 2 Journal 1895-1905
78 3 Petty cash book 1901-1918; 1925
79 1 Day Book 1895-1905
80 o.s. Ledger 1905-1913
81 o. s. Day book 1905-1913
82 o.s. Cash book 1911-1914
83 o.s General Ledger 1913-1923
84 o.s. Journal 1905-1944
85 o.s. Cash book 1914-1929
86 o.s. Synoptic 1913-1920
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 18
Vol. File Subject Date
87 o.s. Rapid Trial, Balance and Recapitulation 1917-1925
Esquimalt Water Works Company [In Liquidation]
88 Journal 1942-1946
Esquimalt Water Works Company
89 1 Applications (for domestic water supply) 1887-1889
89 2 Applications 1890-1892
89 3 Applications 1892-1899
89 4 Applications 1889-1905
89 5 Applications 1905-1910
90 1 Applications 1910-1912
90 2 Applications 1909-1912
91 1 Vouchers [1/3] 1886-1894
91 2 Vouchers [2/3] 1886-1894
91 3 Vouchers [3/3] 1886-1894
91 4 Vouchers [1/3] 1887-1891
91 5 Vouchers [2/3] 1887-1891
91 6 Vouchers [3/3] 1887-1891
92 1 Vouchers [1/2] 1894-1896
92 2 Vouchers [2/2] 1894-1896
92 3 Vouchers [1/3] 1897-1898
92 4 Vouchers [2/3] 1897-1898
92 5 Vouchers [3/3] 1897-1898
92 6 Vouchers [1/2] 1899-1901
92 7 Vouchers [2/2] 1899-1901
93 1 Vouchers [1/2] 1901-1902
93 2 Vouchers [2/2] 1901-1902
93 3 Vouchers [1/2] 1902-1903
93 4 Vouchers [2/2] 1902-1903
93 5 Vouchers [1/2] 1906-1907
93 6 Vouchers [2/2] 1906-1907
94 1 Vouchers [1/2] 1907-1908
94 2 Vouchers [2/2] 1908-1908
94 3 Vouchers [1/3] 1908-1909
94 4 Vouchers [2/3] 1908-1909
94 5 Vouchers [3/3] 1908-1909
94 6 Vouchers [1/5] 1909-1910
94 7 Vouchers [2/2] 1909-1910
95 1 Vouchers [3/5] 1909-1910
95 2 Vouchers [4/5] 1909-1910
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 19
Vol. File Subject Date
95 3 Vouchers [5/5] 1909-1910
95 4 Vouchers [1/4] 1910
95 5 Vouchers [2/4 1910
95 6 Vouchers [3/4] 1910
96 1 Vouchers [4/4] 1910
96 2 Vouchers and Receipts 1970-1911
96 3-5 Vouchers 1911
97 1 Eve Brothers Ltd. (Auto dealers, Victoria, BC) 1930-1932
Fairfield Greenhouses Ltd. (Victoria, BC)
97 2 Correspondence, balance sheets 1929-1930
97 3 Cashbook 1930
97 4 Ledger/journal 1930
97 5 George Straith Ltd. (Clothiers, Victoria, BC) 1932-1933
97A Gonzales Point Land Co. Ltd. [see also Victoria Golf Club]
97A 1 Journal 1906-1926
97A 2 Ledger 1906-1926
97A 3 Cash book 1906-1926
97A 4 Income Tax Returns 1919-1928
97A 5 Hoyle Ltd. (tobacconist and confectioner, Victoria, BC) 1920-1921
Hupmobile Sales and Service Ltd. (Victoria, BC)
97A 6 miscellaneous papers 1930-1932
97A 7 ledger sheets 1930-1931
98 os. Synoptic 1930-1931
Hutchison Brothers and Co. Ltd. (machine shop/foundry), Victoria, BC
99 1 Balance sheets 1908-1919
99 2-3 In liquidation 1920
99 4-5 In liquidation correspondence
99 6 Miscellaneous 1918-1923
Hutchison Brothers Ltd.
100 1 General ledger and sales sheets
100 2 General ledger and sales sheets
100 3 Purchase sheets
100 4 Purchase sheets
100 5 Stock book 1920
100 6 Stock book 1920
100 7 In liquidation - cancelled cheques
101 o.s. Ledger/journal 1907-1911
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 20
Vol. File Subject Date
102 Cash book 1919-1921
Island Realty Company Ltd.
103 1 Memoranda of association, correspondence, etc. 1906-1915
103 2 Minute book 1906-1907
J.B. Hodgins Ltd. (druggist, Nanaimo, BC)
103 3 Correspondence 1926-1929
103 4 Balance sheets 1976-1922
103 5 Balance sheets 1923-1925
103 6 Joseph Summer and Sons, Ltd. (art goods, Victoria, B.C) 1939
103 7 Kootenay Shingle Co. Ltd. (Salmo, BC), Balance sheets 1912-1917
103 8 Kootenay Shingle Co. Ltd. (Salmo, BC), Balance sheets 1920-1928
104 Kurtz and Co. (cigar manufacturers, Victoria, BC), Ledger 1892-1895
Maple Leaf Fountain (Raymond Kalfus, Victoria, B.C)
105 1 Correspondence 1938
105 2 Balance sheet 1937-1938
105 3 Balance sheets 1939-1940
105 4 Balance sheets 1941-1942
105 5 Balance sheets 1943-1944
105 6 BaInace sheets 1945-1946
105 7 Balance sheets 1947-1948
105 8 Mount Baker Hotel Co. Ltd. (Oak bay, Victoria, BC), 1892
Nanaimo- Duncan Utilities, Ltd. [See also Duncan Utilities Ltd.] 1912-1935
106 1 Nanaimo Gas and Power Co. Ltd., Correspondence and reports
1916-1919
106 2 Nanaimo Electric: Light, Power and Heating Co. Ltd., Correspondence
1912-1920
106 3 Nanaimo Electric Light, Power and Heating Co. Ltd., Correspondence and reports
1926-1932
106 4 Nanaimo Electric Light, Power and Heating Co. Ltd., Correspondence
1932-1934
106 5 Nanaimo Electric Light, Power and Heating Co., Ltd., Corresponc;ence
1932-1934
106 6 Ivanaimo Electric Light, Poorer and Heating Co., Ltd., Miscellaneous reports
1924-1934
106 7 Nanaimo Electric Light, Power, and Beating Co. Ltd., Tax: returns
1923-1929
107 1 Nanaimo Electric Light, Power and Heating Co, balance sheets 1912-1919
107 2 Nanaimo Electric Light, Power and Healing Co., balance sheets 1919-1925
107 3 Nanaimo Electric Light, Power and Heating Co, balance sheets 1926-1929
107 4 Nanaimo Electric Light, Power and Heating Co, balance sheets 1930-1934
107 5 Nanaimo Duncan Utilities Ltd: Notes re sale to Canadian Western Natural Gas, Light, Heat and Power Co. (Calgary).
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 21
Vol. File Subject Date
107 7 Additional correspondence 1925-1934
National Motor Company Ltd. (Victoria, BC) [See also National Properties, Ltd. (Victoria, BC)
108 1 Balance sheets, inventories, etc. 1924-1928
108 2 Balance sheets, inventories, etc. 1929-1935
108 3 Balance sheet 1929-1935
108 4 Balance sheets 1946-1947
108 5 Balance sheets 1948-1949
108 6 Balance sheets 1950
108 7 Correspondence 1950-1953
108 8 Agreements 1950
National Paper Box Ltd. (Vancouver, BC) [See also Sidney Roofing and Paper Co. Ltd.]
109 1 Balance sheets, etc. 1926-1936
109 2 Balance sheets, etc. 1937-1938
109 3 Balance sheets, etc. 1939-1941
109 4 Balance sheets, etc. 1942-1943
109 5 Balance sheets, etc. 1944-1945
109 6 Employees' Association 1938-1945
National Properties, Ltd. (Victoria, BC)
109 7 National Properties, Ltd. (Victoria, BC) 1927-1945
Nimpkish Lake Logging company, Ltd. [NLLCo]
110 1 Memorandum and Articles of association 1908
110 2 Inventories 1907-1914
110 3 Correspondence 1907-1974
110 4 Correspondence 1915-1918
110 5 Correspondence 1919-1920
110 6 Correspondence 1921
110 7 Correspondence 1922
110 8 Correspondence 1923-1929
110 9 Agreements, resolutions, etc.
110 10 Balance sheet 1909-1910
110 11 Balance sheets 1911-1912
Nimpkish Lake Logging Company Ltd.
111 1 Balance sheets 1913-1915
111 2 Balance sheets 1916-1917
111 3 Balance sheets 1918-1919
111 4 Balance sheets 1920-1921
111 5 Balance sheets 1922-1924
111 6 Balance sheets 1925-1927
111 7 Synoptic 1920-1927
112 o.s. Ledger 1908-1921
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 22
Vol. File Subject Date
113 o. s. Cash journal 1909-1920
114 o.s. Surveyor’s report on Timber Limits, Clayoquot District 1912
115 1 Pacific Flowers Ltd. (Victoria, BC) 1943-1949
Pacific Northwest Development Co. Ltd. (Victoria, BC) [See also Western Realty Co. Ltd.]
115 2 Memo of Association, account book 1925
115 3 Ledger 1925-1930
115 4 Journal 1925-1928
115 5 Ptarmigan Mines, Ltd 1913-1916
115 6 Rithet Consolidated Ltd. 1941
115 7 Robert Porter and Sons, Ltd: Balance sheets 1934-1939
115 8 Robert Porter F. Sons, Ltd.: Balance sheets 1940-1945
115 9 Rockland Estates (Victoria, BC), Balance sheets 1939
115 10 Royal Furniture Co. Ltd. (Victoria, BC) 1915-1916
115 11 Scottish Logging Co. Ltd., Correspondence and balance sheets 1923-1932
115 12 Scottish Logging Co. Ltd., Journal 1923-1934
Seaford Estates Ltd., (Victoria, BC)
116 1 Balance sheets 1938-1941
116 2 Ledger 1930-1944
116 3 Journal 1930-1944
116 4 Ledger 1945-1948
116 5 Journal 1945-1948
Sidney Roofing and Paper Co. Ltd. (Victoria, BC) [See also National Paper Box Ltd.]
116 6 Balance sheets 1932-1939
116 7 Balance sheets 1940-1943
116 8 Balance sheets 1944-1945
Sidney Water and Power Co. Ltd.
117 1 Shareholders
117 2 Balance sheets 1912-1919
117 3 Balance sheets 1920-1922
117 4 Balance sheets 1930-1933
117 5 Balance sheets 1940; 1945
117 6 Miscellaneous receipts 1912-1922
Silver Cord Mining Co. Ltd.
117 7 Ledger 1908-1933
Stapledon and Carter Ltd. (Electrical Engineers, Victoria, BC)
118 1 Correspondence, etc.
118 2 Balance sheets 1924-1926
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 23
Vol. File Subject Date
118 3 Income tax returns 1925-1926
118 4 Insurance policies 1926
118 5 Synoptic 1923-1926
119 General Ledger
120 7 Vouchers 1926
120 2 Vouchers 1926
120 3 Vouchers 1926
120 4 Vouchers 1926
120 5 Vouchers 1926
Stapledon and Carter Ltd.
120 6 Vouchers 1926
120 7 Vouchers 1926
Standard Steam Laundry Ltd., (Victoria, BC)
121 1 Standard Steam Laundry Ltd., (Victoria, BC) 1910; 1939
Thomas H. Weeks and Sons Ltd. (auto dealers, Nanaimo, BC)
121 2 Correspondence and indenture 1931-1931
121 3 Inventory and Ledger sheets 1930-1931
121 4 Balance sheets 1929-1931
121 5 Working papers
122 1 Vancouver Island Rock Gas Distributors, Ltd. 1928-1929
122 2 Vancouver Island Towing Company 1918-1919
Victoria Box and Paper Ltd.
122 3 Balance sheets 1934-1939
122 4 Balance sheets 1940-1945
122 5 Balance sheets 1946-1949
122 6 Balance sheets 1950-1957
123 1 Victoria Finance Co. Ltd., Assets Ledger 1925-1932
123 2 Victoria Finance Co. Ltd., Journal 1932-1934
123 3 Victoria Fish Meal and Fertilizer Co. 1931
123 4 Victoria Motor Boat and Repair Works, Ltd. 1931
123 5 Victoria Motor Transport Ltd. 1920
Victoria Wineries (BC) Ltd.
123 6 Balance sheets 1931-1933
123 7 Balance sheets 1934-1936
W. & J. Wilson (Clothiers, Victoria, BC)
124 1 Balance sheets 1925-1932
124 2 Trial balance and monthly statements 1932-1933
124 3 Balance sheets 1940-1942
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 24
Vol. File Subject Date
Wace and Williams (farmers, Cobble Hill, BC)
124 4 Agreements 1922
124 5 Correspondence 1922-1924
124 6 Account book
Weiler Furniture, Co. Ltd. (Victoria, BC)
124 7 Weiler Furniture, Co. Ltd. (Victoria, BC) 1923
Western Motor and Supply company Ltd. (Victoria, BC)
124 8 In voluntary liquidations 1914-1916
Western Realty Company Ltd. (Victoria, BC)
124 9 Miscellaneous papers 1925-1929
124 10 Ledger 1925-1927
124 11 Journal 1925-1928
William Cathcart Company Ltd. (shoestore,Victoria, BC)
124 12 William Cathcart Company Ltd. (shoestore,Victoria, BC) 1926
Wilson and Cabeldu Ltd. (Auto dealers, Victoria, BC)
124 13 Wilson and Cabeldu Ltd. (Auto dealers, Victoria, BC) 1940-1941
IV. Individuals and Estates
125 1 Byrnes, George, Estate of 1931-1934
125 2 Byrnes estate, receipts etc.
125 3 Byrnes estate, receipts etc.
125 4 Cornwall, Clement Francis: Estate. Statement of Affairs 1936
125 5 Deane-Drumnond, Mrs. S.T., Correspondence 1925-1929
125 6 Deane-Drummond, Mrs. Sophie, Balance sheets 1921-1929, 1939-1941
125 7 Deane-Drummond, S.T., Misc. financial papers 1927; 1949
125 8 Deane-Drummond, Mrs. S.T., Estate of: statements 1959
125 9 Dewdney, Hon. E. and Luxton, A.P. 1928
125 10 Dumbleton, Henry (estate) 1915-1922
125 11 Elliston, Peter (estate). Statement of Accounts 1915
125 12 Erb, Ludwig Emil (estate). Balance sheets 1920-1929
125 13 Finlayson, Roderick (estate). Misc. receipts and correspondence
126 o.s. Roderick Finlayson (estate). Assets ledger/cash book 1892-1914
127 o.s. Roderick Finlayson. Assets Ledger 1890-1891
128 o.s. Finlayson Journal 1892-1900
129 o.s. Finlayson Journal 1900-1914
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 25
Vol. File Subject Date
130 o.s. Roderick Finalyson (Estate). Trial Balance Book 1892-1911
131 o.s. Finlayson Cash book 1903-1915
132 o.s. Finlayson Estate. Cash book 1892-1902
Joseph Blackbourne Greaves
133 1 Personal Correspondence 1887-1915
133 2 A.W. Strickland Correspondence 1911-1912
133 3 A.W. Strickland Correspondence 1913
133 4 A.W. Strickland Correspondence 1914-1915
133 5 Misc. financial papers 1903-1908
133 6 Misc. financial papers 1910-1911
133 7 Misc. financial papers 1912-1915
133 8 Douglas Lake Cattle Co., Ledger, correspondence and financial. Statements
1884-1896
133 9 Douglas Lake Cattle Co., Balance sheet 1908-1910
133 10 Correspondence re will and Power of Attorney 1915
133 11 Balance sheets 1907-1913
134 1 Assets ledger 1900-1915
134 2 Ledger 1913-1915
134 3 Bank of British Columbia accountbook, 1899-1907
134 4 Bank of British Columbia/Canadian Bank of Commerce account book
1899-1912
134 5 Canadian Bank of Commerce, Account book 1913-1914
134 6 Canadian Bank of Commerce, Account book 1915
134 7 Canadian Bank of Commerce, cheque book 1912-1915
134 8 Bank of Montreal, Cheque book/pass book 1909
J.B. Greaves Estate
135 1 Correspondence "A - B" 1918-1928
135 2 Correspondence "C" 1918-1928
135 3 Correspondence "D - G" 1918-1928
135 4 Correspondence "H - R" 1918-1928
135 5 Correspondence "S - Z" 1918-1928
135 6 Misc. Correspondence 1918-1928
135 7 Mary Austin (nee Greaves) Trust 1909-1936
136 1 Balance sheets, Statement of Accounts 1915-1919
136 2 Balance sheets, Statement of Accounts 1919-1927
136 3 Vouchers I
136 4 Vouchers II
136 5 Vouchers III
136 6 Vouchers IV
137 1 Halsall, Ernest, B. Miscellaneous paper 1907-1926
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 26
Vol. File Subject Date
137 2 Ernest B. Halsall, Papers re Victoria Sealing Company 1917-1921
137 3 Hind, John 1921-1932
137 4 Jackson, Robert Edwin (Estate) 1916-1922
137 5 Leask, George Ogilvie (Estate): Correspondence 1912-1917
137 6 Leask, George Ogilvie (Estate): Receipts
137 7 Leask, George Ogilvie (Estate) Creditors
137 8 Leask, George Ogilvie (Estate) Cash book
137 9 Lewis, Mrs. H.M.Y.: Inventory of Furniture and effects
138 Lubbe Theodore [dealer in raw furs], Day book [See also Esquimalt Water Work; Co. and J.A. Sayward]
1882-1892
139 Lubbe [?] Journal 1886-1906
140 Lubbe [?] Ledger 1886-1903
141 1 Margeson, A.R. (Estate) 1917-1922
141 2 O’Meara, Rev. Arthur Eugene: "Important personal papers" (ordination, will etc.)
141 3 O'Meara, Rev. A.E., Graduation certificate [oversize] 1892
141 4 O'Meara, Rev. A.E., Addresses, etc 1897
141 5 O'Meara, Rev. A.E., Correspondence outward re: Diocese of Yukon
1907-1909
141 6 O'Meara, Rev. A.E., Correspondence from bishop Stringer 1906-1907
141 7 O'Meara, Rev. A.E., correspondence with Bishop Stringer 1908
141 8 O'Meara, Rev. A.E., Correspondence with Bishop Stringer 1909
141 9 O’Meara, Rev. A.E., Correspondence with Bishop Stringer 1910
141 10 O'Meara: Diocese. of Yukon: Financial Statements 1908-1909
141 11 O'Meara: Misc. "personal and Private" [financial] papers 1900-1908
141 12 O'Meara: Correspondence and vouchers
141 13 Orr, Frederick G. 1921-1922
141 14 Pawson, John (Estate)
Benjamin William Pearse (Estate) [See also Pearse Estate Cashbook/journal 1902-1943; ledger 1902-1941]
142 1 BC Supreme Court Order re: legacies 1901-1902
142 2 Correspondence 1902-1905
142 3 Correspondence 1915-1916
142 4 Correspondence 1924-1946
142 5 Receipts and disbursements 1946-1948
142 6 Balance sheets 1902-1924, 1933-1937
142 7 Balance sheets 1938-1943
142 8 Balance sheets 1944-1949
142 9 Balance sheets 1950-1955
142 10 Vouchers 1902-1908
142 11 Vouchers 1902-1908
Mrs. Sarah Jane Pearse
143 1 Correspondence 1904-1930
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 27
Vol. File Subject Date
143 2 Will, codicils 1954
143 3 Newport Ave., Guesthouse mortgage 1926-1929
143 4 Balance sheets 1935-1945
143 5 Receipts and disbursements 1934-1939
143 6 Receipts and disbursements 1940-1944
143 7 Receipts and disbursements 1945-1946
143 8 Sarah Jane Pearse and Benjamin William Pearse wills [Note: accession 2017.110]
1902, 1954
Joseph Despard Pemberton Estate [Pemberton Estates Journal, 1912-1958 and miscellaneous financial records. 88-0059-69>75]
144 1 Will & Codicils
144 2 Auditors' Report on Accounts 1908
144 3 Auditors' Report on Accounts 1908
144 4 Correspondence re Trustees 1916-1918
144 5 Legal opinions re taxation 1918
144 6 "Gonzales" – management and sales 1918-1922
144 7 Legal opinions re partition 1918
144 8 Agreement with F.B. Pemberton 1921
144 9 Appointment of new trustees 1922
145 1 Minutes of Trustees meetings 1918-1932
145 2 Minutes of trustees meetings 1923-1928
145 3 Minutes of Estate Trustees 1934-1937
146 1 Correspondence, indentures, agreements with beneficiaries 1918-1932
146 2 Correspondence, indentures, agreements with beneficiaries 1918-1932
146 3 Correspondence 1930-1933
146 4 Correspondence With Mrs. A.G. Beavan 1927-1922
146 5 Correspondence with Mrs. Deane-Drummond 1922
146 6 Balance sheets 1911-1919
146 7 Balance sheets 1920-1925
146 8 Balance sheets 1926-1929
146 9 Balance sheets 1930-1932
J.D. Pemberton Estate
147 1 Annual Statements 1934-1938
147 2 Annual Statements 1939-1943
147 3 Monthly statements 1926-1929
147 4 Monthly statements 1929-1930
147 5 Monthly statements 1931-1933
147 6 Statements for Mrs. A. Beaven and Mrs. S.T. Deane-Drummond
147 7 Counterfoil
148 1 Leases and indentures 1900-1920
148 2 Leases and indentures 1920-1929
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 28
Vol. File Subject Date
148 3 Leases and indentures 1930-1939
148 4 Leases and indentures 1930-1939
148 5 Norfolk House School lease 1931-1935
148 6 Re: Section 70, Coldstream - George Oliver
148 7 Re: Lot 13, Plan 821, Fairfield Farm, 1064 Southgate
149 1 Castle Block (629-637 Fort St)
149 2 Castle Block
149 3 Fawcett Block
149 4 Pemberton Bldg., 625 Fort, Leases, Correspondence, etc.
149 5 Pemberton Building
149 6 Pemberton Building, Operating statements 1942-1946
149 7 Pemberton Building, Pacific Club 1910-1946
150 Pemberton Building, Tenants' ledger 1911-1942
151 Cash book 1947-1949
Theresa J.D. Pemberton Estate
152 1 Disclaimer of Trusteeship and Renounciation of Probate by W.P.D. Pemberton
1919
152 2 Miscellaneous financial papers 1913-1946
152 3 261 and 273 King George Terrace
152 4 261 King George Terrace
152 5 Inventories of 1052 Pendergast Street and 929 Fairfield Road
152 6 Miscellaneous leases, mortgages, and Indentures 1913-1933
152 7 Balance Sheets 1917, 1921-1929, 1934
Theresa J.D. Pemberton Estate
153 1 General Account Book 1916-1931
153 2 Hedger 1935-1945
153 3 Journal 1919-1945
153 4 Synoptic 1919-1936
154 1 Cash book 1918-1936
154 2 Cash book 1937-1940
154 3 Cash book 1940-1942
155 1 Rithet, Robert Patterson (Estate) 1915-1930
155 2 Rithet, R.P., Ledger 1902-1919
155 3 Ruckle, Henry (Estate) 1913-1923
Harriet Susan Sampson
156 1 Journal 1939-1946
156 2 Journal 1931-1949
156 3 Cash book 1946-1949
156 4 Balance sheets 1921-1929
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 29
Vol. File Subject Date
156 5 Balance sheets 1939; 1941
156 6 Income tax forms 1926-1929
156 7 Financial Statements 1924-1929
157 1 Assets ledger [oversize]
157 2 Assets ledger
Joseph Austin Sayward
158 1 Will 1932
158 2 Margaret Sayward, Death certificate, probate file, legacies etc. 1924
158 3 List and register of Documents per Investments 1928
158 4 List of securities and investment documents 1928-1929
158 5 National War Bonds 1920-1927
158 6 Bank books 1919-1932
158 7 Power of Attorney 1930; 1932
158 8 Correspondence re Succession duties 1934
158 9 Inventory of furnishings in residence, 1301 Rockland Avenue
158 10 Indenture and inventory of Furniture, 1715 N. Hampshire Road
158 11 re: taxes 1924-1929
158 12 Balance sheets 1911-1920
158 13 Will [Note: accession 2017.110] 1932
159 1 W.P. Sayward, Miscellaneous
159 2 re: W.P. Sayward and Duluth Townsite [Campbell River] 1890-189[?]
159 3 W.P. Sayward, Port Simpson Lot 1892-1893
159 4 W.P. Sayward vs. Denny and Prefontaine 1592-1994
159 5 Sayward and Dunsmuir vs. Biggerstaff Wilson 1919
159 6 Corresp. re: J.S.H. Matson 1927
159 7 Correspondence re Victoria Sealing Compnny
159 8 Queen Charlotte Coal Company 1893-1914
159 9 Colwood Land Co. 1916-1918
159 10 Royal Syndicate - Nelson, BC 1911-1934
159 11 Kennedy Lake Timber limits 1912-1918
159 12 Fraser River Timber Licences 1912-1941
159 13 Rupert District 1913-1923
160 1 Misc. titles, indentures and agreements: Sayward District 1893-1939
160 2 Merrill and Ring Lumber Co. Ltd. 1923-1927
160 3 Canadian Northern Pacific Railway 1915-1917
160 4 Misc. titles, indentures and Agreements 1918-1931
160 5 Contractor's receipts for Broad Street Property 1913-1914
160 6 Mortgage to David Spencer Ltd. on Broad Street Property 1921
160 7 617 Johnson Street (Govt. liquor store), lease, plans, correspondence
1914-1954
160 8 Correspondence re Sayward Building 1934-1936
161 o.s. Sayward Building: Tenants' Rent Book 1912
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 30
Vol. File Subject Date
162 1 Alderley Farm - Bank book 1911-1915
162 2 Alderley Farm - Balance sheets 1921
162 3 Alderley Farm - Manager's Daily Journal 1977
162 4 Alderley Farm – Ledger 1916-1932
162 5 Alderley Farm – Journal 1916-1933
Joseph Austin Sayward
163 1 Alderley Farm: Ledger 1933
163 2 Alderley Farm: Cash book 1933-1934
163 3 Alderley Farm: outstanding accounts 1913; 1934
164 1 Cash book 1891
164 2 Subsidiary Journal 1894-1908
164 3 Assets Ledger - Short Term 1896-1911
165 o.s. Ledger 1892-1894
166 o.s. Journal 1892-1895
167 o.s. Cash Book 1892-1895
168 o.s. Ledger 1895-1897
169 o.s. Daybook 1895-1901
170 o.s. Current Ledger [Accounts receivable/Payment register] 1905-1910
171 o.s. Journal 1904-1909
172 o.s. Cashbook 1908-1910
173 o.s. Cashbook 1910-1971
174 o.s. Current assets ledger 1910-1925
175 o.s. Transfer ledger [write-offs & doubtful accounts] 1910-1923
176 o.s. Journal 1916-1925
177 o.s. Cash book 1911-1912
178 o.s. Cash book 1912-1913
179 o.s. Cash book 1913-1914
180 o.s. Cash book 1914-1915
181 o.s. Cash book 1915-1916
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 31
Vol. File Subject Date
182 o.s. Cash Book 1916-1918
182A o.s. Cash Book 1918-1920
183 Assets ledger 1925-1933
184 Transfer ledger 1926-1932
185 Journal 1926-1946
186 Cash book 1921-1922
187 Cash Book 1922-1925
188 o.s. Cash Book 1925-1927
189 o.s. Cash Book 1927-1929
190 o.s. Cash book 1929-1931
191 o.s. Cash Book 1931-193
192 o.s. Trial Balances 1923
193 o.s. Trial Balances 1925-1927
194 o.s. Trial Balances 1929-1930
195 o.s. Trial Balances 1931-1933
196 o.s. Trial Balances 1933-1934
197 o.s. Log Inventory 1905-1910
198 o.s. Lumber Sales Book 1909
Margaret Livingstone Sawyard-Wilson
199 1 Power of Attorney 1934-1936
199 2 Inventory and valuation - 1301 Rockland 1934-1935
199 3 Packing list 1935
199 4 Correspondence 1934-1935
199 5 Correspondence 1936-1938
199 6 Correspondence 1934-1938
199 7 Correspondence 1939-1946
199 8 Misc. mortgages, indentures and agreements 1935-1947
199 9 Balance sheets 1937-1941
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 32
Vol. File Subject Date
200 o.s. Asset sub ledger/general ledger 1934-1954
201 o.s. Cash Book 1934-1937
Ernest Temple
202 1 Correspondence re: Hesquiat Land Co. 1910-1919
202 2 Canadian Puget Sound Lumber Company, Mortgage 1911
202 3 Correspondence 1922-1933
202 4 Vouchers
202 5 Vouchers
Charles William Ringler Thomson
203 1 Miscellaneous financial papers 1903-1912
203 2 Inventory of lnvestments 1913-1915
203 3 Insurance policies
203 4 Balance sheets 1908-1911
203 5 Correspondence re: Coutlee Estate 1901-1907
203 6 Esquimalt Water Works Company 1907-1909
203 7 Douglas Lake Cattle Company 1906-1909
203 8 Cheque counterfoil per Douglas Lake Cattle Co.
203 9 Correspondence with J.B. Greaves 1912
203 10 Probate, will and codicils
204 7 Balance sheets 1916-1920
204 2 Balance sheets 1920-1927
204 3 Sundry papers 1921-1928
204 4 Sundry papers 1921-1928
204 5 Sundry papers 1921-1928
204 6 Taxation notices 1918-1928
204 7 Monthly statements 1916-1928
205 1 Bank book 1902-1910
205 2 Bank books 1911
205 3 Bank book 1910-1915
205 4 Ledger book 1900-1906
205 5 Cash book 1900-1910
205 6 Pocket ledger 1900-1910
205 7 Pocket ledger 1910-1916
205 8 Cheque counterfoils
Charles William Ringler Thomson
206 Ledger 1908-1916
207 Journal 1908-1916
208 Ledger 1916-1926
209 Journal 1916-1928
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 33
Vol. File Subject Date
Forbes George Vernon Estate
210 1 Balance sheet 1940
A.W. Vowell Estate
210 2 Return of income to Dominion and province
Biggerstaff Wilson Estate
210 3 Memo of Agreement with Lewis Herbert Hardie 1924
210 4 Balance sheet 1939
210 5 Journal 1925-1968
210 6 Cash book 1925-1970
William Wilson Estate
210 7 Statements and income tax returns 1923-1925
210 8 Balance sheets 1939-1941
V Miscellaneous and Addenda
Saanich Municipality Civil Defence Association
211 1 Correspondence and Reports 1942-1943
211 2 Correspondence and bulletins 1944-1945
211 3 [Miscellaneous material found in Genn’s civil defence files] 1930-1931
Prince Cairns and Jackson (Realtors, Victoria, BC)
212 1-45 Sundry mortgage, indentures, and agreements 1911-1974
213 1-45 Sundry mortgages, indentures, and agreements 1911-1914
214 1-27 Sundry mortgages, indentures, .& agreements 1911-1914
214 28 Miscellaneous
William R. Jackson
215 Delmonico Saloon/Savoy Theatre [Government St., Victoria] Cash book, c.1905. Includes unidentified confectioner accounts
1913
Firlock Lumber Company Ltd. (Vancouver, BC)
216 Ledger [oversize] 1926-1928
APPENDIX I
Name Date(s)
CORNWALL, Clement Francis 1836-1910
DUMBLETON, Henry d. 1909
DUNSMUIR, James 1851-1920
ELLISTON, Peter d. 1910
ERB, Ludwig Emil 1835-1897
FINLAYSON, Roderick 1818-1892
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 34
Name Date(s)
FINLAYSON, Roderick Duncan 1867-1916
GENN, Kenneth Reginald 1905-1982
GENN, Reginald 1871-1953
GREAVES, Joseph Blackbourne 1831-1915
HALSALL, Ernest Bell d. 1931
JACKSON, Robert Edwin d. 1909
JACKSON, William Robert d. 1911
LEASK, George Ogilvie d. 1945
LUBBE, John Robert (Theodore) 1849-1911
O'MEARA, Arthur Eugene 1859-1928
PAWSON, John d. 1902
PEARSE, Benjamin William 1832-1902
PEARSE, Sarah Jane 1853-1954
PEMBERTON, Joseph Despard 1821-1893
PEMBERTON, Sophia Theresa 1869-1959
PEMBERTON, Theresa Jane Despard 1842-1916
PEMBERTON, William Parnell Despard d. 1951
PORTER, Robert John 1867-1922
RITHET, Robert Patterson 1844-1919
BUCKLE, Henry d. 1913
SAMPSON, Harriet Susan 1871-1949
SAMPSON, William Curtis 1850-1934
SAYWARD, Joseph Austin 1862-1934
SAYWARD, William Parsons 1818-1905
SAYWARD-WILSON, Margaret Livingstone 1895-1961
STRINGER, Isaac O., Archbishop of Rupert's Land 1866-1934
TEMPLE, Ernest d. 1933
THOMSON, Charles William Ringler 1837-1916
VERNON, Forbes George 1843-1911
WEILER, John 1824-1899
WILSON, Biggerstaff d. 1925
WILSON, Richard Biggerstaff 1904-
WILSON, William 1838-1922
WILSON FAMILY
APPENDIX II SOCIETIES, COMPANIES, etc. in K.R. GENN COLLECTION
Name Incorp. Date Notes BC Gazette Page
Albion Iron Works Co. 1862 re-incorp. 9 Mar 1904 10 Mar 1904 450
B. Wilson Co. Est. 1901 Victoria, BC
Beach Hotel Co. 10 Jun 1927 16 Jun 1927 2002
Beaverton Sulphide Mining Co.
7 Oct 1899 12 Oct 1899 1791
Big Bar Sheep and Wool Co.
3 Sep 1925 10 Sep 1925 2769
Boundary and Beaverton
12 Sep 1899 Mining company 14 Sep 1899 1591
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 35
Name Incorp. Date Notes BC Gazette Page
British Columbia Cattle Co.
5 Nov 1890 7 Nov 1890 923
British Columbia Protestant Orphans' Home
9 May 1892 Founded 1873; Incorporated 1892
British Columbia Society for the Prevention of Cruelty to Animals
21 Feb 1895 SBC (1895) 58 Vic., c. 14
Canadian Puget Sound Lumber and Timber Company
20 Jun 1919 26 Jun 1919 2028
Canadian Western Woodworkers Ltd.
26 Nov 1919 4 Doc 1919 4135
Clay's Tea Rooms Est. Victoria BC
c.1910; Arthur H. Tobin, proprietor
Collows Park Limited 27 Jul 1929 1 Aug 1929 2664
Colwood Land Company
5 Dec 1913 Assoc'd. with Royal Colwood Golf Course (q.v.)
11 Dec 1913 9110
Colwood Park Association
25 Jul 1924 After 1929 part of Collows Park Ltd.
31 Jul 1924
Cordova Bay Community Club
5 Dec 1947 11 Dec 1947 3732
Delmonico Saloon Est. c.1899, Victoria, BC; Wm. R. Jackson, proprietor
Douglas Lake Cattle Company
30 Jun 1886 8 Jul 1886 233
Douglas Street Land Company
14 May 1923 17 May 1923 1559
Duncan Utilities 14 Jun 1926 1934 merged with Nanaimo Electric Light, Power and Heating Co. to form Nanaimo-Duncan Utilities
17 Jun 1926 2057
East Whitewater Mining Co.
27 Apr 1899 4 May 1899 705
Esquimalt Water Works Co.
9 Mar 1885 BCS (1885) 48 Vic., c.30
Eve Brothers Limited 15 Sep 1924 Auto dealers, Victoria, BC 18 Sep 1924 2944
Fairfield Greenhouses Limited
16 Aug 1923 23 Aug 1923 2582
Firlock Lumber Company
7 Jul 1926 15 Jul 1926 2361
Foundation Organizations Athletic Assoc.
23 Jan 1920 Assoc'd. with Victoria City Baseball Company (q.v.)
8 Apr 1920 1681
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 36
Name Incorp. Date Notes BC Gazette Page
George Straith Limited 27 Jun 1922 Victoria. BC clothier; est. 1917; incorp. 1922
Gonzales Point Land Company
28 Aug 1906 Assoc'd. with Victoria Golf Club (q.v.)
30 Aug 1906 2572
Hoyle Limited 2 May 1919 Victoria tobacconist; John A. Hoyle, proprietor
8 May 1919 1467
Hupmobile Sales and Service
Auto dealer, Victoria, BC; est. 1930
Hutchison Brothers and Co.
1 Nov 1906 Machinists, Victoria, BC 8 Nov 1906 3473
Island Realty Company 11 Oct 1906 19 Nov 1906 3172
J.B. Hodgins Limited 18 Sep 1908 Druggists, Nanaimo, BC 24 Sep 1908 3673
Kelowna Sports Association
13 Apr 1909 Restored to Register of Companies, 1927
22 Apr 1909 7 Jul 1927
1542 2307
Kootenay Shingle Company
20 Feb 1906 Salmo, BC 22 Feb 1906 451
Kurtz and Company Cigar manufacturer, Victoria, BC; est.1881
Maple Leaf Fountain Victoria, BC; Raymond Kalfus, proprietor
Mount Baker Hotel Company
6 Dec 1892 Oak Bay, BC 5 Jan 1893 13
Nanaimo-Duncan Utilities
11 Jun 1934 Amalgamation of Nanaimo Electric Light, Power and Heating and Duncan Utilities Limited
14 Jun 1934 876
Nanaimo Electric Light, Power and Heating Co
11 Feb 1915 Successor to Nanaimo Gas and Power Co. (incorp. 5 Apr 1909)
18 Feb 1915 496
National Motor Company
29 May 1924 Victoria, BC 16 May 1946 name changed to National Motors Limited
5 Jun 1924 2058
National Paper Box Limited
Est. Vancouver, BC ca.1927
National Properties Limited
6 May 1927 12 May 1927 1566
Nimpkish Lake Logging Co.
6 Jul 1908 9 Jul 1908 2526
Pacific Club 26 Jul 1894 Victoria, BC 30 Jul 1894 863
Pacific Flowers Limited 22 Jun 1947 Victoria, BC 25 Jun 1942 745
Pacific Northwest Development Company
9 Jun 1925 Victoria, BC 11 Jun 1925 1909
Pemberton and Son Limited
19 Sep 1933 Est. 1887; incorp. 1933
Prince Cairns and Jackson
Realtors, Victoria, BC;est. 1912
Ptarmigan Mines Limited
31 Jul 1913 7 Aug 1913 6586
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 37
Name Incorp. Date Notes BC Gazette Page
Queen Alexandra Solarium for Crippled Children
6 Apr 1926 29 Apr 1926 1457
R.P. Rithet and Company
3 Jan 1891 8 Jan 1891 32
Revellers 7 Oct 1929 Service club, Victoria, BC 10 Oct 1929 3254
Robert Porter and Sons Investment Company, Victoria, BC est. 1912
Royal Colwood Golf Club
13 Mar 1921 Incorp. as Colwood Golf and Country Club; name changed 25 Aug. 1931
Saanich Municipality Civil Defense Association
Est. 1942
St. John Ambulance Ass'n.
Est. 1910 in Canada; incorp. by Dominion statute 1914
St. Margaret's School Est. Victoria, BC 1908
St. Margaret's School Co. Company
21 Sep 1925 St. Margaret's School Site Company successor
24 Sep 1925 2952
St. Margaret's School Site Company
19 Sep 1911 21 Sep 1911 13652
Savoy Theatre Victoria, BC; c.1899-1905
Scottish Logging Company
28 May 1923 31 May 1923 1748
Seaford Estates Limited
31 Jan 1930 Victoria, BC 6 Feb 1930 356
Sidney Roofing and Paper Co.
23 Oct 1912 Incorp. as Sidney Rubber Roofing co.; name changed April 1920; re-inc’d, as Sidney Roofing and Paper Co., 1927
31 Oct 1912 1 Apr 1920 13 Oct 1927
10159 1557 3305
Sidney Water and Power Co.
19 Jun 1912 27 Jun 1912 5838
Silver Cord Mining Co. 7 Mar 1908 12 Mar 1908 1148
Standard Steam Laundry
23 Dec 1911 Victoria, BC. 28 Dec 1911 17787
Stapledon and Carter Limited
1 Apr 1919 Machinists, Victoria, BC 3 Apr 1919 1023
Thomas H. Weeks and Sons
11 Mar 1920 Incorp. as Weeks Motors Ltd. (Nanaimo, BC); name changed in 1927
11 Mar 1920 1146
Vancouver Island Rockgas Distributors
26 Nov 1928 29 Nov 1928 4277
Victoria Box and Paper Ltd.
21 May 1924 Incorp. as Davis and Schmeelk Ltd.
29 May 1924 1974
Victoria City Baseball Co.
17 May 1921 Succeeded Capital City Baseball Co. (incorp. 27 Apr 1920)
19 May 1921 1741
MS-1950 Kenneth Reginald Genn business records 1865-1970 G:\RSD\@ORCS09\13050.20\MS-1950.DOC:2009/07/09 Page 38
Name Incorp. Date Notes BC Gazette Page
Victoria Fish Meal & Fertilizer Co.
20 Feb 1930 27 Feb 1930 491
Victoria Golf Club 19 Aug 1926 Est. 7 Nov 1893; incorp. 1926
Victoria Motor Boat And Repair Works
24 Mar 1931 26 Mar 1931 745
Victoria Motor Transport Ltd.
23 Aug 1919 28 Aug 1919 2761
Victoria Park Racing Ass'n.
29 Fey 1924 1929 acquired by Collows Park Ltd. (q.v.)
6 Mar 1924 717
Victoria Sealing Company
17 Nov 1900 22 Nov 1900 1892
Victoria Symphony Society
12 May 1948 20 May 1948 1403
Victoria Thoroughbred Ass'n.
25 Jun 1930 3 Jul 1930 1492
W. & J. Wilson Limited 29 Jan 1954 Clothiers, Victoria B.C est. 1862; inc. 1954.
Feb 1954 408
Weiler Brothers Furniture makers, Victoria, BC; est. 1862
Western Motor and Supply Co.
9 Feb 1907 Incorp. as Plimley Automobile Co. (Victoria, BC); name changed 21 Oct 1909
12 Feb 1907 20 May 1909
684 2194
Western Realty Company
8 Aug 1925 Victoria, BC 13 Aug 1925 2503
William Cathcart and Co.
Shoe merchants, Victoria, BC est. ca. 1912
Wilson and Cabeldu Limited
28 Sep 1928 Auto dealers, Victoria, BC; incorp. as Motor House (Victoria) Ltd.; name changed 25 Aug 1938; name changed again to Wilson Motors, Ltd. 28 Nov 1946
13 Sep 1928 1 Sep 1838 5 Dec 1946
3285 1409 3558