Home


To Fonds Description

Copp Clark Company

Series 1
Historical. -- [1901]-1983. -- 20 cm of textual records and 20 photographs. -- Title based on contents of series. Box 1.

Box 1
File 1 Land deeds of three lots (Lot 4, 16 & 17) originally held for a military reserve, but designated for building purposes in 1837 and wills of original owners of these properties. Also includes early architectural plans of Copp Clark property in Toronto [1901-1920].
File 2 Notice of the creation of Sir Isaac Pitman and Sons (Canada), in The Ontario Gazette, May 28, 1921.
File 3 Biographical sketches of staff of Sir Isaac Pitman and Sons (Canada). [1970].
File 4 Biographical sketch of Arthur D. Pointing (manager of the Canadian Pitman branch). [1980].
File 5 History of Copp, Clark Publishing Co. Ltd., 1960, annotated, with accompanying letter to Lorne Pierce (Ryerson Press), Jan. 14, 1960 and letter to Mr. C. J. Eustace (J.M. Dent & Sons Ltd.), Dec. 29, 1959.
File 6 Business and financial history of Copp Clark, 1983.
File 7 Toronto Historical Board. Correspondence re: designation of Copp, Clark property as an historical building under the Ontario Heritage Act. 1974-1978.
File 8 One Hundredth Anniversary publication of Copp, Clark entitled, One Hundred Years of Progress 1841-1941, 1941. Also two photocopies of articles.
File 9 Revised copies of histories of the company, c. 1950-1970; correspondence to Frank Barrett, 1962; brochure entitled, Early Canadian Companies, 1967 and clippings.
File 9a "Printing of Quality", n.d. but contains photographs of Queen Mary and George V.
File 10 Photographs and memorabilia.
20 photographs (mostly unidentified, except for 7 of G. Dudley Thomas, and 4 of The Book Warehouse); 2 clippings, post card, valentine card, school report cards and certificates of Dudley Thomas and two samples of Copp, Clark letterhead, [1901-1963].

Series 2
Board of Directors. -- 1923-1982. -- 60 cm of textual records. -- Title based on contents of series. Boxes 1-3.

Box 1
Bound Minute Book #2, 28 Nov. 1923-5 July 1937.
Bound Minute Book #3, 29 July 1937-21 April 1953.
Bound Minute Book #4, 23 April 1953-6 June 1956.
Note: Minute Book #1 is not extant.
Box 2
Bound Minute Book, 20 May 1965-25 Jan. 1978 (in reverse order).
File 1 Draft minutes, 1959-1961.
File 2 Draft minutes, 1962, 1963.
File 4 Draft minutes, 1964-1965.
File 5 Draft minutes, Jan.- Nov. 1966.
File 6 Draft minutes, Jan.- Nov. 1967.
File 7 Draft minutes, May-July, October, 1968.
Box 3
File 1 Annual reports to Govt. of B.C., 1957-1976.
File 2 Reports to Govt. of Manitoba, 1965-1974.
File 3 Annual reports to Govts. of Ontario and Canada, 1948-1976.
File 4 Annual reports to Govt. of Quebec, 1954-1972.
Bound black book of company bylaws up to 1982.

Series 3
Management Committee. -- 1958-1963. -- 2.5 cm of textual records. -- Title based on contents of series.
Box 3
File 5 Management Committee meeting minutes, Oct. 16, 1958-Feb. 14, 1963.

Series 4
Financial and Personnel. -- 1856-1988. -- 1 m of textual records; 3 diskettes. -- Title based on contents of series. Boxes 5-8A

File 6 Ages, Matt. Sales Tax consultant. 1 letter, March 1, 1969.
File 7 Bank Accounts. Dividend cheques unclaimed, 1967-1971
File 8 Barclays Canada. Agreement July 31, 1980 and correspondence.
File 9 Barretto-Rivera, Rafael. Contractual letter for consultant work, June 1, 1973.
File 10 Boiler Claims. Correspondence re claims and financial charts, 1971-1973.
File 11 Bond of Indemnity. Lost shares certificates, 1961-1971.
File 12 Canadian Imperial Bank of Commerce. Purchase of treasury notes and correspondence, 1959-1963.
File 13 Certificates - Registration, Destruction and Cremation, c.1950-1960.
File 14 Consultants: Dianne Goffin, Mary Coffman and Olive Fullarton. Contractual letters for consulting, 1979-1980.
File 15 Dun & Bradstreet of Canada, Ltd. Agreement, 1959-1960.
File 16 Employment contracts, 1963-1964.
File 17 First mortgage bonds - receipts, cremation, certificates, etc., 1957-1958.
File 18 G.M. Graham & Co. Ltd. Purchase of assets re The Bulk Sales Act. Various certificates and agreements, 1960-1967.
File 19 The Great West Life Assurance Company. Mortgage agreement commencing July 1, 1976 and correspondence.
File 20 Greenwood, R.H. Technical consultant. Agreement by inter-office memo, Dec. 12, 1972.
File 21 Group Insurance for employees of Copp, Clark. Policies, 1970-1971.
File 22 Guaranty Trust Co. of Canada. Correspondence re General Mortgage Sinking funds, 1958.
File 23 Guaranty Trust Co. of Canada. Correspondence re General Mortgage Sinking Funds, 1963.

Box 4
File 1 Holt, Len. Agreement re salary and expenses, May 30, 1974 and correspondence.
File 2 McKenzie, Kenneth. Accounts and employment agreements, 1972-1974.
File 3 Norcross Inc. Royalty calculations and correspondence, 1970-1971.
File 4 Norcross Inc. Royalty calculations and correspondence, 1972-1973.
File 5 Norcross Inc. Settlement of royalties and correspondence, June 1964-Dec. 1967.
File 6 Norcross Inc. Settlement of royalties and correspondence, June 1968-Mar. 1971.
File 7 North American Life Assurance Co. Salary deduction forms, 1937 and Co-operative Savings System certificate, 1926.
File 8 Prices and Incomes Commission. Survey of non-union wages, Nov. 24, 1971.
File 9 Returnable deposits - permit and receipts, 1964.
File 10 The Royal Trust Company of Canada. Correspondence re insurance and bonds, 1959-1964.
File 11 The Royal Trust Company of Canada. Lost, defaced or destroyed share certificates, 1971.
File 12 Sealey, Ethel May. Legal papers (Will) and other estate business, 1954-1962.
File 13 Shareholders. Correspondence re degree of Canadian ownership, 1966.
File 14 Stock Certificates - Preferred and Common, 1955-1956.
File 15 Thompson, A. Correspondence re sales and commission, 1975.
File 16 Trant, Patrick N. Chattel mortgage and related correspondence, June 29, 1973. Binder: Canadian Bankers' Association. Financial Institution list, Sept. 27, 1982.
Bound book containing blank Common Share certificates [n.d.].
Legal document: spiral bound, containing agreement " Lloyds Bank International , Debenture Financing and Guarantee to Lloyds PLC for Indebtedness of Pitman PLC". 1985.
Spiral bound book entitled "1987 Cash Compensation Survey" prepared by The Sobeco Group, June 1987.
Spiral bound book entitled "1988 Salaried Staff Benefits Survey" prepared by The Sobeco Group, June, 1988".
Diskettes - 5 1/4" "Euromarket Day Finder"(2) and Fonts Disk (1).

Box 5
3 black binders containing audit reports for Copp, Clark Pitman Limited, prepared for Longman Holdings Limited, 1985-1988.

Box 8 - Oversized material
Cost Journal, 1992.
1 Financial ledger, April 1, 1856-April 1, 1882. Contains entries for stock, merchandise, etc. Also loose pages of entries for 1886.
Folder: Preferred Stock certificates, March 31, 1986. Located in Box 8.
Folder: Preferred Shares certificates, May 26, 1986. Located in Box 8.

Series 5
Service contracts. -- 1911- 1985. -- 40 cm of textual records. -- Title based on contents of series. Boxes 9-10.

Box 5
File 1 ADT Security Systems. Agreements 1971-1979; correspondence until 1981.
File 2 Beachwood Leasing Co. Ltd. Correspondence re Philips Pocket memos, 1973.
File 3 Belco Leasing. Equipment leasing contract, Aug. 24, 1974 and servicing correspondence, 1975.
File 4 Bell Howell Canada Ltd. Leasing agreements and correspondence, 1973-1975.
File 5 Block & Anderson Canada Ltd. Maintenance contract, Dec. 7, 1971.
File 6 The Boiler Inspection and Insurance Company of Canada. Contracts from Boiler Inspection companies, 1959-1971.
File 7 Book Restoration and Repair Service. Agreement June 28, 1967.
File 8 Browning-Ferris Industries of Toronto Ltd. Service agreements 1976-1977.
File 9 Burroughs Business Machines. Agreements for equipment leasing and computer contracts; correspondence, 1974.
File 10 H.C. Burton Company Ltd. Service contract April 3, 1963.
File 11 CNCP Telecommunications. Application for Telex service, May 28, 1978.
File 12 Canadian National Railways. Application for credit, correspondence, 1957.
File 13 Canadian Pacific Railway Company. Application for credit and correspondence, 1959.
File 14 Canadian-Dominion Leasing Corporation Ltd. Leases and correspondence, 1959-1978.
File 15 Canadian Vehicle Leasing. Vehicle Lease agreement, May 3, 1978.
File 16 J.H. Chandler Company. Various contracts for roofing and related correspondence with other companies, 1944-1964.
File 17 Chargex. Merchant member agreement with Copp Clark Games, Dec. 22, 1977.
File 18 Cherney Mills Incorporated. Leasing agreements and correspondence re Data processing equipment, 1978-1983.
File 19 Corporate Plan Leasing Ltd. (Tab Rentals Ltd.). Agreements (4) for separate contracts, March 24, 1966.
File 20 Corporate Plan Leasing Ltd. (Tab Rentals Ltd.). Various agreements and correspondence, 1960-1970.
File 21 Crickmore Customs Brokers. Correspondence with Department of National Revenue, 1961-1981.
File 22 Decision Data Ltd. Agreements and correspondence re rental of machines, 1978-1984.
File 23 Dominion Electric Protection Company. Agreements and correspondence, 1913-1971.
File 24 Edcom Systems Inc. Agreement June 14, 1972 and correspondence.
File 25 Elevator Inspection Service. Contract with A. Horn Elevator, Dec. 3, 1956 and Doner Elevator, March 7, 1969. Correspondence until 1981.
File 26 Extendicare Ltd. Agreement re computer systems backup, Oct.14, 1980.
File 27 Glacier Merchandising Services Ltd. Agreement Nov. 4, 1972 and correspondence, 1973.
File 28 Hudson's Bay Company. Correspondence re Volume Incentive Agreement, 1965-1967.
File 29 Hydro-Electric Power Commission of Ontario. Inspection papers re 517 Wellington St. property and correspondence, 1966.
Files 30-35 IBM Canada Ltd. Various service agreements for equipment rental and correspondence, 1959-1980.
File 36 IFS Leasing. Leasing agreements, 1976; correspondence 1976-1979.
File 37 John Irwin Associates Ltd. Correspondence re Calgary rental, 1974.
File 38 Integrated Office Services. Agreement for maintenance of typewriters, 1974; correspondence 1976.

Box 6
File 1 C.N. Johnston Equipment Company Ltd. Preventative maintenance contract, Feb. 7, 1973.
File 2 Kilgours Limited. Correspondence re towel dispensers, 1958-1959.
File 3 Linguaphone Institute. Correspondence 1974.
File 4 Linton, R.W. Agreements for trucking and purchase of truck, 1957-1968.
File 5 Gordon A. MacEachern Ltd. Agreement re caretaking services, September 14, 1966 and correspondence, 1970.
File 6 Managex Corporation. Agreement April 15, 1975.
File 7 Memorex Canada Ltd. Equipment lease agreements, 1978-1980.
File 8 Merchandise Mart. Agreement of lease between Place Bonaventure and Copp Clark Games, May 1, 1982.
File 9 Micom Co. Agreement Oct. 18, 1979 and correspondence 1980.
File 10 Minnesota Mining & Manufacturing (3M Canada Ltd). Correspondence re maintenance service costs, 1976.
File 11 National Cash Register Company of Canada Ltd. Agreements, invoices and correspondence, 1965-1970.
File 12 National Utility Service. Agreements and correspondence re fuel oil service, 1974-1978.
File 13 North America Business Equipment Ltd. Agreements re leasing of machines, 1964-1976.
File 14 O'Neil Electric Supply Ltd. Correspondence re parking space, 1981.
File 15 Ontario Hospital Services Association. Agreement March 20, 1962.
File 16 Ontario Hydro. Agreements and correspondence re lease of space, 1974-1975.
File 17 Ontario Landscaping. Agreement re snow removal, 1980.
File 18 PB Leasing. Agreements re business machines, 1980-1985.
File 19 Pollution Approval Certificate. Application by Blue Flame Heating and Air Conditioning Ltd. Oct. 9, 1970.
File 20 Postage Meter machine. Agreements and correspondence, 1936-1948.
File 21 Sears Ltd. and IAC Ltd. Agreement re purchase of Sorkz Heidelberg Offset Press, Nov. 27, 1976.
File 22 J.D. Smith & Sons Ltd. Agreement re van and truck leasing, Nov. 1, 1969.
File 23 Stewart Oxygen Services Ltd. Agreement and cancellation letter, 1983.
File 24 Vending machine installations. Various contracts and correspondence, 1962-1970.
File 25 Welders Supply Co. Agreements and packing slips re cylinders, 1957-1971.
File 26 A.R. Williams Machinery Company Ltd. Agreements and correspondence, 1911-1914.
File 27 G.H. Wood & Co. Agreement re deodorizing, July 15-16, 1971.
File 28 Xerox of Canada Ltd. Agreements and correspondence, 1968-1973.

Series 6
Property. -- 1908-1987. -- 60 cm of textual records. -- Title based on contents of series. Boxes 11-13.

Box 7
File 1 - 516 Front St. Various indentures, tax certificates, affidavits re purchase of property by Copp, Clark, 1954-1959.
File 2 - 518 Front St. Indenture, Oct. 21, 1959, affidavit and tax certificate, 1959.
File 3 - 520 and 522 Front St. W. Various documents re purchase of additional lots, surveys, affidavits, and transfers, 1962-1966.
File 4 - 7 Portland St. Deeds of land, dated Jan. 10, 1961, Jan. 20, 1951 and property papers relating to transfer of land, 1959-1963.
File 5 - 9 Portland St. Various indentures and affidavits re purchase of this property by Copp, Clark, 1952-1961.
File 6 - 11 Portland St. Agreement re purchase of land from Alex Grosso, June 29, 1962 and correspondence re purchase accounts.
File 7 - 15 Portland St. and 2 and 4 Portland Place. Deed of land, purchase papers and mortgage papers, 1955-1958.
File 8 - 31 Portland St. Agreements re purchase of land and property registration correspondence, 1949-1953.
File 9 - 33 Portland St. Indentures and correspondence, re sale to Copp, Clark, 1952-1958.
File 10 - 35 Portland St. Agreement May 14, 1959 re purchase of land from Pasquale Cina, and statement of adjustments, tax certificate and correspondence, 1958-1959.
File 11 - 37 Portland St. Indenture Sept. 18, 1938 re purchase of land from Romaniuk, and pertaining documents, 1953-1958.
File 12 - 39 Portland St. Agreement re purchase of property from Charles Rotenberg, Nov. 30, 1954 and other property documents, 1954-1960.
File 13 - Wellington St. property. Lot 16, Block "A" Military Reserve. Agreement with Brown Bros. Ltd., for purchase of this lot, Nov. 21, 1908 and correspondence.
File 14 - 495 Wellington St. W. Agreements re lease of space by Sir Isaac Pitman (Canada), May 1968 and 1971.
File 15 - 517 Wellington St. W. Indenture, Dec. 28, 1955, surveys and correspondence, 1955-1972.
File 16 - 17 Wellington St. W. Agreement between Sir Isaac Pitman (Canada) Ltd. Feb. 1, 1969 re lease of The Book Warehouse, and lease of South Building, May 15, 1976.
File 17 - 517 Wellington St. W. Revisions to the lease of Pitman offices at Wellington St. Correspondence and financial figures, 1970-1977.
File 18 - 517 Wellington St. Agreement via letter of lease space to Richard De Boo Ltd., Oct. 30, 1972.
File 19 - 517 Wellington St. Correspondence with Toronto Real Estate Board and agreement to lease rear portion of building, July 31, 1981. Also includes appraisal of rental values done on Jan. 23,1978.
File 20 - 495 and 517 Wellington St. Agreement of purchase and sale, Oct. 30, 1982 and correspondence with A.E. LePage.
File 21 - 495 and 517 Wellington St. Photocopies of agreement of purchase by 317158 Ontario Limited, with annotations, initials and notes, and drafts of lease by 350031 Ontario Limited, Nov. 18, 1982.
File 22 Record book ((bound) containing 28 legal documents and correspondence pertaining to sale of Copp, Clark building, 1982-1983.
File 23 Bond St. Indenture between The Macmillan Co. and Isaac Pitman, June 25, 1920 and correspondence re occupation of St. Martin's House, Bond St., Toronto by Isaac Pitman & Sons.
File 24 Boulevard Parking. Correspondence re request for licenses and parking permits, 1958-1970.
File 25 Castle Building Corporation. Lease March 3, 1959 and subsequent leases and correspondence re Montreal office, 1971.
File 26 General Screening Limited. Agreement re parking, September 10, 1975 and landlord's waiver and correspondence, Nov. 1975.
File 27 Hunter-Rose Building. Lease of building in North York to Copp, Clark from Isaac Pitman and Sons and architectural drawing. Agreements May 1968 March 14, 1975, May 16, 1976.
File 28 Land Titles registration. Legal document re Lot 16: "Submission of Fact and Law", Oct. 18, 1960.
File 29 London office. Agreement of lease for 389 Queen's Avenue, London, Ontario, June 30, 1966 and correspondence until 1972.
File 30 Molson Brewery warehouse. Notices of tax assessment for Copp, Clark office at 622 Fleet St. W., March-June, 1971.
File 31 Place Bonaventure. Agreement of lease between Place Bonaventure and Copp Clark Games, Jan. 14, 1980.

Box 9
File 26 Vancouver office. Agreements between Fischback & Moore of Canada Ltd, Sept. 30, 1967 and Hornby Estates Ltd., July 1, 1969 and related legal correspondence 1955-1971.
File 27 Winnipeg office. Agreements executed by Ben Shuckett re Copp, Clark lease for 1327 Portage Ave., Dec. 14, 1967 and Jan. 23, 1968, and correspondence 1967-1969.
File 28 Winnipeg office. Agreement with Bert Janik, Feb. 11, 1971 re three year lease of 700-708 Portage Ave.; and legal correspondence until 1973.
File 29 Winnipeg office. Correspondence re lease of Winnipeg office, July 16, 1973 and general office service leases and invoices, 1973.

Series 7
Government. -- 1917-1982. -- 60 cm of textual records. -- Title based on contents of series. Boxes 14-16.

Box 9
File 1 Copyright Office. Patent certificates and correspondence, 1921-1956.
File 2 Copyright Office. Universal Copyright Convention. Correspondence, 1962.
File 3 Corporations Information Act. Registration of name, forms and correspondence, 1971-1972.
File 4 Department of Defence. Production questionnaire, Sept. 9, 1966.
File 5 Department of Labour. Annual surveys of wages and working conditions, 1967-1971.
File 6 Department of Labour. Annual survey of wages and working conditions, 1972.
File 7 Department of Labour. Annual surveys of wages and working conditions, 1973-1976.
File 8 Department of Labour. Annual survey of wages and working conditions, 1977.
File 9 Department of National Revenue. Customs & Excise permission for release of English books. Correspondence and form, 1956-1957.
File 10 Department of National Revenue. Customs rebate claims correspondence, 1958.
File 11 Department of National Revenue, Customs and Excise. Pro-Forma entry for release of goods. April 1, 1960.
File 12 Department of National Revenue. Correspondence re Sales Tax licenses with Treasury Dept; correspondence and licenses, 1950-1960.
File 13 Department of National Revenue. Duty and Sales tax rulings. Correspondence, 1961-1969.
File 14 Department of National Revenue. Duty and Sales tax rulings. Correspondence 1962-1972.
File 15 Department of Supply and Services. Agreement Nov. 12, 1976 to publish Arts in Canada Today.
File 16 Department of Supply and Services. Agreement June 26, 1979 to co-publish Emergency handbook: Transportation of dangerous goods.
(Dominion Bureau of Statistics. Filed with Statistics Canada.)
File 17 Information Canada. Correspondence re Canada: A Year of the Land Calendar, 1975-1977.
File 18 Manitoba. Certificate of Letters Patent, March 5, 1912 and licenses for Copp Clark to operate in Manitoba, 1921.
File 19 Nova Scotia. Provincial Sales tax. Regulations and correspondence, 1958-1959.
File 20 Ontario. Department of Labour. Elevator license agreement and correspondence, 1955-1966.
File 21 Ontario. Treasury Dept. Retail sales tax and registration of vendor permits, 1966.
File 22 Prince Edward Island. Licenses and correspondence for Copp Clark to operate in P.E.I. 1968-1982.
File 23 Quebec. Correspondence re Provincial sales tax with General Theatres Ltd., 1958-1968.
File 24 Quebec. Correspondence re Application for Registration under Retail Sales Tax Act of P.Q., 1964-1965.
File 25 Quebec. Correspondence re Quebec Official Language Act, Bill 22, 1975.

Box 10a
File 1 Dominion Bureau of Statistics. Geographical distribution of ownership of capital and funded debt of Canadian borrowers, 1972-1977.
File 2 Dominion Bureau of Statistics. Report of earnings and hours in manufacturing, Oct. 1966.
File 3 Dominion Bureau of Statistics. Printing trade census. 1966-1967.
File 4 Dominion Bureau of Statistics. Printing trade census. 1967-1968.
File 5 Dominion Bureau of Statistics. Printing trade census. 1969-1970.
File 6 Dominion Bureau of Statistics. Printing trade census. 1970-1971.
File 7 Dominion Bureau of Statistics. Printing trade census, 1971-1972.
File 8 Dominion Bureau of Statistics. Printing trade census, 1972-1973.
File 9 Dominion Bureau of Statistics. Capital and repair expenditures, 1965-1982.
File 10 Dominion Bureau of Statistics. Dept. of Labour - survey of labour costs, 1967-1972.
File 11 Statistics Canada. Public Warehousing reports, 1972-1977.
File 12 Statistics Canada. Special Industry survey of selected financial statistics of the Toy and Decorating Manufacturing industry, 1978.
File 13 Statistics Canada. Special survey of selected expenses, 1963-1973.
File 14 Statistics Canada. Survey of computer services, 1976-1977.
File 15 Statistics Canada. Shipments, inventories and orders, 1975-1977.

Box 10b
File 1 Statistics Canada. Annual Census of manufacturers publishing and printing, 1975-1981.
File 2 Statistics Canada. Book Publishers survey 1975-1981.
File 3 Statistics Canada. Census of merchandising and service businesses, 1971.
File 4 Statistics Canada. Corporation financial statements, quarterly survey, 1971-1974.
File 5 Statistics Canada. Corporation financial statements and capital expenditures, quarterly survey, March 1975-1978.
File 6 Statistics Canada. Corporation financial statements, capital expenditures, quarterly survey, June 1979-March 1983.
File 7 Statistics Canada. Interprovincial and foreign shipments and business forms, 1969-1970.
File 8 Toronto. Board of Trade. Executive compensation survey, 1965.
File 9 Toronto. Board of Trade. Survey of federal forms and returns, 1961-1962.
File 10 Toronto. Board of Trade. Clerical salary survey, 1962-1966; 1977.
File 11 Toronto. Department of Buildings. Agreements and correspondence, 1917-1975.
File 12 Toronto. Department of Buildings. Correspondence re Building permits and Zoning bylaws, 1975.
File 13 Toronto. Department of Works. Correspondence and specifications for the construction of parking lots, 1954-1959.
File 14 Toronto. City Registry Office agreement, April 25, 1945 and correspondence re Conaghan Cartage, 1958-1972.
File 15 Unemployment Insurance Commission. Correspondence re bulk payments, 1962-1967.

Series 8
Publishers, Agencies, Distributors and Subsidiaries. -- 1936-1984. -- 60 cm of textual records. -- Title based on contents of series. Boxes 17-19.

Box 11
File 1 Norman Adams Ltd. Correspondence re sales and commissions for representative in Alberta and B.C. 1971-1974.
File 2 Argus Books Ltd. Distributing agreement, April 12, 1979.
File 3 Helene Arthur Galleries Ltd. Correspondence re legal proceedings against Copp Clark, 1970-1971.
File 4 Belanger, Ford & Associates, Inc. Agreement re appointment of Agent, [n.d.] and correspondence, 1974-1976.
File 5 Books Canada Inc. Agreement April 4, 1975 re selling of books in the U.S. and correspondence, 1976.
File 6 Charles A. Bennett Co., Inc. Agreement February 28, 1967
File 7 British Book Service. Consignment stock, July 1964.
File 8 British Book Service. Consignment stock, July 1964.
File 9 British Broadcasting Corporation. Agreement Jan. 2, 1984 re distribution rights.
File 10 Canadian Book Manufacturers' Association. Questionnaires re Sales Dollar breakdown, 1967-1970.
File 11 Canadian Book Publishing Industry. Compensation survey of sales, editorial and other positions, 1969.
File 12 Canadian Book Publishers Council. Publishers markup surveys, statistics for imported books and questionnaires, 1957-1972.
File 13 Canadian Book Publishers Council. Reports and surveys re budget, 1974.
File 14 Canadian Textbook Publishers' Institute. Statistics surveys re operating budget, 1960-1975.
File 15 Caxton Printers Ltd. Agreement Oct. 27, 1936 re Copp Clark as sales agent for Idaho firm and correspondence, 1936.
File 16 Chilton Book Company. Agreement Dec. 3, 1974 re Cross Country Skiing (2 copies) and with note attached, dated Nov.11, 1981 saying contract no longer in effect.
File 17 Colorforms Inc. Agreement re trademark rights, [n.d.] and correspondence, 1980-1982.
File 18 Commerce Clearing House. Agreements July 19, 1979 and Sept. 25, 1979 re distribution and sales of Dollar-Unit Sampling in Australia and New Zealand.
File 19 Cooperative Book Centre of Canada Ltd. Agreement Sept. 1, 1970, with shareholder companies and correspondence re common shares certificates, 1954-1970.
File 20 Crown Publishers Inc. Agreement May 24, 1974 re Pants.
File 21 Crown Publishers Inc. Agreement Oct. 3, 1974 re Skirts and shipping instructions.
File 22 Crown Publishers Inc. Agreement Oct. 4, 1974 re Tops and shipping instructions.
File 23 Richard de Boo Limited. Sales agreement August 1, 1951 and Sept. 9, 1980 re Canadian Almanac and Directory. Correspondence and sales printout, 1972-1974.
File 24 Gerald Duckworth & Co. Ltd. Agreement April 11, 1972 and correspondence.
File 25 EdiCompo. Agreements May 14, 1979 and correspondence re French language rights for textbooks.
File 26 EdiCompo. Agreements 1979-1982, re French editions of Math textbooks, and correspondence.
File 27 Editions Bernard Grasset. Copyright and legal correspondence and contracts re French edition of Maria Chapdelaine. 1942-1948.
File 28 Educational Books Ltd. Correspondence with overseas agent in New Zealand, 1966-1967.
File 29 FAS International Inc.Agreement May 4, 1977 re shipping service for all FAS art, photography and writers courses in Toronto, and correspondence.
File 30 Fact and Fancy Writings Ltd. Agreements December 31, 1979 and Jan. 8, 1980 assigning Oliver Fullarton's rights to this company and correspondence.
File 31 Fearon Publishers Inc. Agreements 1975-1978 and correspondence re English language rights in United States.
File 32 Fearon Publishers Inc. Certificate of merger into Fearon Pitman Publishers Inc., March 15, 1977 and promissory note from David Lake, May 11, 1977.
File 33 Fearon Publishers Inc. Correspondence re twenty percent rebate, Dec. 13, 1976.
File 34 Fearon Publishers Inc. Correspondence, 1976.
File 35 Florence Agreement Ratification Study. Discussion guide and form, 1977
File 36 Gage Educational Publishers Ltd. Agreement, 1978 and correspondence.
File 37 Globe/Modern Curriculum Press. Agreements Sept. 1975 and January 1977.
File 38 Griffin Press Ltd. Agreement Jan. 1, 1977.
File 39 Grossed & Dunlap Inc. Agreements April 15, 1970 and Oct. 21., 1975, and correspondence, 1970-1971.
File 40 Harper & Row (previously Row, Peterson & Co.). Agreements and correspondence 1939-1970.
File 41 Hastings House Inc. Agreement Jan. 1, 1978.
File 42 The Hearst Corporation. Agreement May 16, 1969.

Box 12
File 1 D.C. Heath and Company. Agreement Dec.9, 1930 and correspondence until 1967.
File 2 D.C. Heath and Company. Various agreements, correspondence, 1965-1967.
File 3 D.C. Heath and Company. Correspondence re Heath titles, 1968-1970.
File 4 D.C. Heath and Company. Title and price list [n.d.].
File 5 Independent School Press. Agreement Dec. 1, 1983 re French language educational products.
File 6 Initial Teaching Publishing Company (Canada) Ltd. Agreement Dec. 1, 1980.
File 7 Lademann Ltd. Publishers. Agreement Feb. 14, 1984, re Lademann's Kitchen Library.
File 8 Learning Materials Development Plan. Agreements with Ontario Ministry of Education, 1980-1981.
File 9 Lenbrook Industries Ltd. Agreement March 2, 1981 re Technical Books.
File 10 Librairie Beuchemin Limiteé. Agreement April 13, 1978 and correspondence.
File 11 Librairie Plon. Agreement June 18, 1969.
File 12 E.S. Lowe Company Inc. Royalty calculations and statements of sales, correspondence, 1970-1973.
File 13 Maher & Garbutt Ltd. Agreement July 21, 1975.
File 14 McGill-Queen's University Press. Agreement Jan. 2, 1973 re Studies in Canadian Literature.
File 15 Julian Messner, Inc. Publishers. Correspondence re titles to be published, May 19, 1949.
File 16 William Morrow & Company, Inc. Agreement Dec. 27, 1965 and correspondence, 1979.
File 17 Multi-Media Ventures Inc. Agreement letter, March 14, 1973.
File 18 National Textbook Company. Agreement March 23, 1972 and correspondence re books given away gratis, and accounts, 1972-1976.
File 19 James Nisbet and Company. Correspondence Feb. 28, 1953.
File 20 Ontario Educational Communications Authority. Agreement Oct. 4, 1978.
File 21 Parnass Forlag. Correspondence re distribution, June 17, 1958.
File 22 Pepper Wood Incorporated Publishing House. Agreement Aug. 5, 1980.
File 23 Pitman Learning, Inc. Agreement March 31, 1983 and original agreement with Fearon, Pitman Inc., May 10, 1978.
File 24 Pitman Publishing Pty Ltd. Agreement April 16, 1982 re Australian edition of Graded Tabulation Drills.
File 25 Publishers'Academy Library Service. Information on ordering and pricing. [197- ].
File 26 Quebec Orders-in-Council. Correspondence 1972, re book orders for school boards.
File 27 Queenswood House Limited. Agreement April 24, 1964 and subsequent agreements and correspondence, 1964-1971.
File 28 Random House Inc. Agreement March 1, 1978 re distribution and correspondence, 1979.
File 29 Reader's Digest Association, Canada. Agreement March 31, 1981 re marketing arrangements.
File 30 Reilly & Lee Co. Agreement March 27, 1945 re loaning of plates for Oz books to Canadian Representatives.
File 31 Renouf Publishing Co. Correspondence re Quebec billings, Feb. 26, 1975.
File 32 Scott Ventures Limited. Agreement Feb. 13, 1968 re publishing in British Columbia.
File 33 Soloviov, Joan. Agreement Jan. 28, 1975 re television rights.
File 34 John Stevens Sales Agent. Agreement, [197 - ], re sales in Manitoba and Saskatchewan.
File 35 Thomson Australian Holdings Pty Limited. Agreement March 17, 1980 re Basic Algebra.
File 36 United States Naval Institute. Agreement April 2, 1973 re publishing of Dreadnaught to Polaris.
File 37 University of Toronto Press. Correspondence, 1962-1974.
File 38 University of Toronto Press. Correspondence, 1977-1980.
File 39 Vanguard Press Inc. Agreement May 9, 1950.
File 40 Volutad Publishers Inc. Agreement Sept. 29, 1983.
File 41 Wadsworth Electronic Publishing Company. Representation and distribution agreement, June 25, 1984.
File 42 Western Printing & Lithographing Company. Agreement March 13, 1953 re Basic Science Education Series and correspondence, 1956.
File 43 Zeemic Productions Incorporated. Agreement Dec. 21, 1983, re theatrical musical productions.

Series 9
Royalty. -- 1892-1995. -- 2.93 m of textual records. -- Title based on contents of series. Boxes 20-32.

Subseries
Author contracts. -- 1909-1984. -- 2 m of textual records. -- Title based on contents of subseries. Boxes 20-26.

Box 12
A
Abell, M.A. Agreement Nov. 18, 1943. En Route canadiens.
Abella, Irving. Agreement Dec. 10, 1970. Canadian Labour Movement 1920-1970.
Allan, George. Agreement June 6, 1969. The Language of Mathematics.
Alston, Robin C. Agreement Jan. 4, 1960. An Introduction to Old English.
Ames, V.N. et al. Agreement June, 1952. A Mathematics Textbook.
Ames, V.N. et al. Agreement Oct. 27,1953. Intermediate Mathematics Book 2.
Anand, Mulk Raj. Agreement Aug. 6, 1971. Coolie.
Anand, Mulk Raj. Agreement March 7, 1969 and July 10, 1970. Private Life of an Indian Prince.
Anton, F.R. Agreement May 3, 1968. Wages and Productivity: The New Equation.
Armbruster, Barbara. Agreement May 6, 1971. Auxilium Latinum.
Arthur, M. Elizabeth. Agreement June 27, 1967. The Quebec Act.
Auld, D.A.L. et al. Agreement April 27, 1971. Public Finance in Canada.
B
Baker, V.E. et al. Agreement [197- ]. Deductive Geometry.
Balawyder, A. Agreement August 2, 1966. The Winnipeg General Strike.
Baldwin, Cleda. Agreement Nov. 3, 1965. Carousel Two (Extra Practice Reader).
Baldwin, Cleda. Agreement Feb. 2, 1968. Explorer One.
Baldwin, Cleda. Agreement Nov. 25, 1971. Explorer Two.
Baldwin, Cleda. Agreement Aug. 25, 1972. Explorer Three.
Baldwin, Cleda et al. Agreements Sept. 30, 1964. Stories of Fun and Adventure.
Baldwin, Cleda. Agreement Feb. 2, 1968. Voyager One.
Baldwin, Cleda. Agreement Nov. 25, 1971. Voyager One Guide.
Baldwin, Cleda. Agreement Nov. 25, 1971. Voyager Two.
Baldwin, Cleda. Agreement Nov. 25, 1971. Voyager Two Guide.
Baldwin, Cleda et al. Agreement Aug. 25, 1972 Voyager Three and Voyager Three Guide.
A.S. Barnes & Co. Agreement Jan. 7, 1947. Wind without Rain.
Barrett, F.L. Out of print letter, cancelling original contact March 2, 1980. High Flight, Reader, Manual and Workbook.
Bates, W.W. Agreement Jan. 14, 1974. How to Think Metric.
Bates, W.W. Agreements (6), July 16, 1969. Mathaction One...Six.
Bates, W.W. Agreement Jan. 19, 1971. Mathaction Card Set, 4, 5, 6.
Bates, W.W. Agreement, June 11, 1968. Mathematics Book One (French Edition).
Bates, W.W. Agreement, June 17, 1968. Mathematics Book Two (French Edition).
Bates, W.W. Agreement, July 15, 1966. Mathematics Book Three (Teacher's Edition).
Bates, W.W.Agreement, July 15, 1966. Mathematics Book Four (Teacher's Edition).
Bates, W.W. Agreement, July 15, 1966. Mathematics Book Five (Teacher's Edition).
Bates, W.W. Agreement, July 15, 1966. Mathematics Book Six (Teacher's Edition).
Bates, W.W. Agreement June 9, 1970. Mathematics Book Seven.
Bates, W.W. Agreements May 31, 1973; March 11, 1977; May 15, 1978; Mathways K-3; Mathways 3 - Pupil's Book and Teacher's Guide; Mathways 1 and 2 and correspondence re distribution of royalties, 1979.
Bates, W.W. Agreements (3), June 10, 1977. Mathways 4, 5, 6 Dittomasters.
Bates, W.W. Agreements (2) July 18, 1978. Mathways 3-6 Tests; Mathways 3-6 Pupil's editions.
Bates, W.W. Agreements(3), Oct. 5, 1977 and Mar. 2, 1978. Mathways 5 and 6, Teacher's Notes.

Box 13
Beetles, B.H. Agreement June 6, 1969. Complex Numbers.
Behiels, Michael et al. Agreement April 1, 1973, replacing agreement of 1971. The Essential Laurendeau.
Bellows, Arnold. Agreement Feb. 28, 1980. Québec à la une.
Bennett, Charles A. Agreements Dec. 7, 1979; Oct. 1, 1983 and correspondence 1973-1983. What's To Eat?; Carpentry and Building Construction.
Bessada, Leila et al. Agreement July 29, 1975. Repondez s'il vous plaît.
Biehl, F.C. et al. Agreement Nov. 2, 1965. Carousel I.
Biehl, F.C. Agreement Dec. 1, 1953. Shining Skies and Shining Skies Manual and correspondence until 1969.
Biehl, F.C. et al. Agreement Dec. 10, 1963 and Nov. 12, 1964. Stories Old and New, Books One and Two.
Bilodeau, Charles. Agreement March 31, 1951. The Story of Canada. (French language edition; tentative title).
Binns, Ron. Agreement June 25, 1975. Malcolm Lowry, Romantic Modernist.
Blair, Calvin L. Agreement Aug. 2, 1966. Canadian Landscape Map and Air Photo Interpretation.
Blyth, Jack. Agreement June 28, 1971. Canadian Social Inheritance.
Boland, Annette. Agreements (4), Sept. 7, 1983. French Certificates 2; Bilingual Alphabet Cards; French Story Starters 1; French Story Starters 2.
Bonnell, Burton A. Agreement June 6, 1969. Exponents and Logarithms.
Bowbyes, Alice M. Agreement Sept. 24, 1968. Suit Yourself.
Bowering, George. Agreement Dec. 7, 1967. Alfred Purdy.
Brennan, Jack. Agreement Oct. 24, 1955. British History Workbook.
Breslove, David. Agreements June 8, 1958 and June 8, 1965. Latin for Canadian Schools and Latin for Canadian Schools (revised ed.).
Breslove, David. Agreement May 8, 1959 and correspondence 1961-1972. A Latin Reader for Canadian Schools.
Brown, George. Agreement May 5, 1958. The Story of Canada.
Brown, George. Agreement June 1, 1960. Correspondence and customs papers, 1961-1978. Canada in North America.
Butterfield, Jim. Agreement May 4, 1984. The Commodore Diary.

C
Canon, G.H. Agreement April 16, 1968. Guide for Laboratory Text Science Eight.
Canon, G.H. Agreement July 22, 1963. A Laboratory Course in Physics.
Carrigan, Owen. Agreement Nov. 19, 1965. Canada's Political Parties.
Carter, John et al. Agreements (3) June 27, 1975. Mathematics Alive 2, 3, 4.
Casey, John et al. Agreement June 26, 1970. Mathematics 409.
Casey, John et al. Agreement April 30, 1968. Mathematics 410 Book One.
Casey, John et al. Agreements (7), July 7, 1970. Mathematics 410 series.
Casey, John et al. Agreement April 16, 1969. Mathematics 411.
Casey, John et al. Agreement May 26, 1969. Mathematics 412.
Chambers, Robert. Agreement July 4, 1969. Ernest Buckler and Sinclair Ross.
Clark, Lovell. Agreement May 26, 1967. Manitoba School Question.
Clarkson, Margaret. Agreement April 15, 1958. The Creative Classroom Pts I and II.
Clutton-Brock, Elizabeth. Agreement June 14, 1972. Woman of the Paddle Song.
Collins, Kathleen E. Agreement Oct. 28, 1965. First Steps to Reading.
Collins, Kathleen E. Agreements (4)[n.d.]. Look, Listen and Learn Books I-IV
Collins, Kathleen E. Agreement Jan. 11, 1957. Readiness I, II and III.
Collins, Kathleen E. Agreements (2) July 27, 1976. Phonics B, C.
Contes Plaisances. Correspondence with various authors re copyright permissions, 1953.
Convertini, Angela. Agreements July 17, 1978 and Sept. 1, 1978. I'Italia Raconta.
Cohen, Sheldon S. Agreement March 27, 1968. Canada Preserved.
Couke, J.H. Agreement July 17, 1963 and correspondence 1967-1979. Science 9.
Cowan, Beverly. Agreement July 26, 1974. A Family Is...
Cowasjee, Saros. Agreement April 15, 1968. Mulk Raj Anand.
Cowell, V. Agreement Aug. 9, 1968. Normie and the Goose Hunt.
Cowperthwaite, W.A. et al. Agreements Nov. 28, 1924 and July 4, 1928; correspondence 1964. Public School Grammar; English Grammar for Secondary Schools.
Craig, G.M. Agreement April 1, 1973. (Replacing contract of Dec. 9, 1968). Discontent in Upper Canada.
Creative English. Agreements with various authors, 1963-1967.
Croal, A. G. et al. Agreement Oct. 5, 1951. Chemistry for Secondary Schools. Agreement February [ ], 1953. Laboratory Manual to accompany Chemistry for Secondary Schools.
Croal, A.G. Agreement April 27, 1954 and correspondence 1955. Senior Chemistry for Secondary Schools.
Croal, A.G. et al. for Secondary Schools.
Croal, A.G. et al. Agreement May 30, 1954. Senior School Physics.
Cross, M.S. Agreement Dec. 9, 1968. The Frontier in the Canadas.
Cross, Marion. Agreement June 25, 1965. Readiness Kit for Reading and Language.
Crowfoot, A.H. Agreement July 23, 1962. The Dreamer.
Crute, Margaret. Agreement Feb. 3, 1965. Mots Croises (Le français vivant).
D
Dack, F.G. Agreement April 17, 1968. Preventative Informal Reading Checks.
Dahlie, Hallvard. Agreement June 1, 1968. Brian Moore.
Daniels, Roy. Agreement Jan. 1, 1968. Archibald Lampman and Isabella Valancy Crawford.
Davey, Frank. Agreement August 21, 1969. Earle Birney.
Davey, Frank. Agreement April 24, 1974. Raymond Souster and Louis Dudek.
Democratic Government in Canada. Joint project with University of Toronto Press, 1975-1977.
Deverell, A. Fred. Agreement Nov. 1, 1960. Canadian Bibliography in Reading and Literature.
Deverell, A. Fred. Agreement August 26, 1968. First Supplement to Canadian Bibliography of Reading and Literature.
Dickinson, Terence. Agreement March 4, 1969. Exploring Space.
Djwa, Sandra. Agreements April 30, 1970 and January 30, 1973. E.J. Pratt.
Doherty, Joseph C. Agreement Dec. 15, 1958. Russian for Secondary Schools.
Doherty, Joseph c. Agreements Oct. 19, 1959 and Nov. 17, 1960. First Course in Russian, Parts Two and Three.
Dorland, Arthur G. Agreement Dec. 6, 1943. Canadian History.
Down, Edith. Agreements Nov. 7, 1977; Sept. 14, 1979; Feb. 22, 1982. What's To Eat.
Down, Edith. Agreement July 25, 1974. This is the Life.
Drinkwater, John. Agreement April 27, 1925. Abraham Lincoln.
Durveger, T.E. Agreement by letter, (Cooling Galleries), June 1, 1954. The First Smoke (original oil painting).
Dwivedi, O.P. Agreement Nov. 27, 1972. Environmental Issues in Canada.

E
Earl, D.W.L. Agreement Jan. 11, 1966. A Defence of Upper Canadian Toryism.
Eaton, Sara. Agreements July 8, 1958 and Sept. 8, 1960. Moccasin and Cross.
Les Editions HRW Ltee. Agreement Nov. 28, 1978. Basic Accounting.
Les Éditions Leméac. Agreement July 12, 1978. Canadian Landscape.
Les Éditions Leméac. Agreements August 27, 1972. Recettes indiennes.
Les Éditions Leméac. Agreement Aug. 22, 1972. Survie en foret.
Edwards, S. A. Agreement Nov. 14, 1967 and correspondence until 1972. Les aventures mysterieuses.
Edwards, S.A. Agreements August 14, 1953 and March 17, 1978. French Structure in Review.
Edwards, S.A. Agreement Aug. 20, 1957. Workbook for Sept d'un Coup.
Edwards. S.A. Agreement Oct. 29, 1962. Workbook for Leçons elementaires.
Englebert, Renny et al. Agreement Feb. 22, 1973. Cahier de Laboratoire.
Evans, Desmond. Agreement Nov. 30, 1982. People and Communications.
Evans, G.N. et al. Agreement May 17, 1966. The United Empire Loyalists.
Evans, Hugh. Agreement April 27, 1954 and Agreement with McClelland & Stewart Ltd. Mist on the River.

Box 14
F
Fenwick, G.R. Agreement June 14, 1961. Singers Upon Earth.
Ferns, John. Agreement July 16, 1973. Irving Layton.
Flaguais, J. Agreement Oct. 29, 1954. The National Hockey League Game.
Forrest, James F. Agreement Feb. 1, 1965. An edition of Bunyan's The Holy War.
Fraser, Helene et al. Agreement June 22, 1922 and correspondence with D.C. Heath & Co., 1922-1923. Elementary French Grammar.
Fraser et al. Agreement per letter to reprint, September 28, 1961. French Reference Grammar.
Fraser, Donald T. Agreement February 24, 1925. Public School Hygiene.
Fullerton, Olive. Agreements 1976; 1977; 1979; 1982. Mathways 4-8.
Fulton, W. Gerald. Agreement July 2, 1969. Trigonometry.
Fredeman, W.E. Agreement Jan. 9, 1968. Sources and Resources of Literary Research.
Fyfe, C.T. Agreements July 22, 1961 and Oct. 9, 1973. A Book of Good Poems.

G
Gaschen, Ron. Agreement Jan. 21, 1977. The External Audit.
Geddes, Gary. Agreement May 5, 1969. Leonard Cohen.
Geddes, Gary and McPherson, Hugo. Agreement letter to change terms of royalty, Jan. 3, 1973. Studies in Canadian Literature.
Gerrard, Margaret. Agreement July 27, 1976. Phonics Plus Level A/Readiness.
Gillespie, D. Craig. Agreement [197- ]. Dig and Learn.
Gilmour, James M. Agreement Feb. 19, 1971. Economic Geography of Canada.
Givin, J.N. Agreements Nov. 15, 1960. Keys to Spelling Grade 2, Grade 3 and Guide.
Gnarowski, Michael. Agreement Jan. 8, 1968. Louis Dudek.
Godfrey, C.M. Agreement Oct. 4, 1972. People and Planes.
Gold, Joseph. Agreement Jan. 28, 1971. Charles Dickens: The Cosmic Quest.
Goldstick, Isidore. Agreement Dec. 28, 1950. Madame Thérèse.
Goodspeed, Lila, ed. Agreements April 15, 1975 and July 12, 1978. This is the Life.
Gough, John. Agreement Dec. 30, 1946. Tall Timber.
Graham, Roger. Agreement March 16, 1966. The King-Byng Affair.
Granastein, J.L. Agreement April 27, 1971. Diefenbaker.
Granastein, J.L. Cancellation of agreement of April 27, 1971. Diefenbaker.
Granastein, J.L. Agreement May 14, 1968 and related correspondence, 1973. Issues in Canadian History series.
Grant, George P. Agreement June 5, 1958. Philosophy in the Mass Age.
Grant, Lou S. Agreement Feb. 24, 1959. Study Guide in Canadian History to Accompany Our Canada.
Griezic, Foster J.K. Agreements June 4, 1973 and March 31, 1971. Post World War I: Social and Economic Discontent.
Griffiths, Naomi. Agreement Aug. 17, 1966. The Acadian Deportation.
Gunn, Angus M. Agreement Feb. 26, 1962. Teaching Techniques in Field Geography.

H
Hall, George. Memo re royalty payment, Jan. 9, 1961. Poems Worth Knowing.
Hamelin, Marcelin. Agreements May 17, 1966. Confederation 1867. (English and French editions).
Hammell, Audrey. Agreement Dec. 27, 1956. Up the ladder, Book One. Hammell, W.F. Agreement Dec. 27, 1956. Up the ladder, Books 2A and 2B.
Hammell, W.F. Agreement Dec. 27, 1955. We Learn to Print Books I & 2. Wall Cards for We Learn to Print.
Hanson, Jason, et al. Agreement Aug. 31, 1972. And Now a Word from Our Program.
Harmon, Eleanor T. Agreement cancellation letter Jan. 3, 1952. The Story of Canada (French edition).
Harvey, Ann et al. Agreement Nov. 4, 1974. Try This On For Size.
Harvey, E.B. Agreement April 6, 1973. Education: Institutions, Arrangements, Issues.
Harvey, T.G. Agreement June 7, 1971. The Political Culture of a Canadian Community.
Hayes, John F. Agreement April 29, 1949. Buckskin Colonist; The Young Frontiersman.
Hayes, John F. Agreement Jan. 23, 1956. Bugles in the Hills.
Hayes, John F. Agreement April 17, 1956. Bugles in the Hills.
Hayes, John F. Agreement Oct. 15, 1957. The Dangerous Cove.
Hayes, John F. Agreement Aug. 1, 1958. The Dangerous Cove.
Hayes, John F. Agreement (photocopy), Nov. 14, 1951 and royalty statement. A Land Divided.
Hayes, John F. Agreement June 4, 1960. Quest in the Cariboo.
Hayes, John F. Agreement March 23, 1971. On Loyalist Trails.
Hayes, John F. Agreements Nov. 16, 1965 and April 24, 1968. Flaming Prairie.
Hayes, John F. Agreement Nov. 5, 1953. Rebels Ride at Night.
Hertzman, Lewis. Agreement June 23, 1966. Documents in German History.
Heywood, A. H. Agreement Oct. 24, 1955. Mathematics for Technical Classes.
Hillmer, Norman. Agreement Aug. 1, 1973. The In-Between Time.
Hoar, Victor M. Agreement Aug. 11, 1969. The Great Trek to Ottawa During the Depression.
Hoar, Victor M. Agreement Jan. 12, 1968. The Mackenzie-Papineau Battalion.
Hoar, Victor M. Agreement [1969]. Morley Callaghan.
Hoar, Victor M. Agreement May 20, 1969. The On To Ottawa Trek.
Hooper, A.G. Agreements May 16, 1963, Nov. 12, 1963 and Nov. 17, 1964. Our Latin Heritage Parts I-III.
Hoppener, H. Agreement Sept. 26, 1972; correspondence 1973. Death of a Legend.
Horn, Michiel. Agreement July 20, 1971; correspondence 1971-1973. The Dirty Thirties: Canadians in the Great Depression.
Hubbard, Germaine. Agreement Nov. [ ], 1962. Improve Your French.
Hughes, Monica. Agreement Dec. 9, 1974. Crisis on Conshelf Ten.
Humphreys, H.L. Agreement March 5, 1948 and estate correspondence, 1961. French Short Stories.
Hunter, J.A.H. Agreements March 20, 1959. Special Problems in Arithmetic Books 1-V; Teachers Manual for Figures are Fun Series.
Huron School of Fashion, Exeter, Ontario. Agreements and correspondence 1973-1975. All About Pants; All About Tops; All About Skirts.

I
Ingaldson, Violet Paula. Agreement Sept. 23, 1958. Cold Adventure.
Inman, M.K. Agreements June 26, 1956 and Dec. 13, 1963. Economics in a Canadian Setting.
Irving, Howard. Agreement Aug. 30, 1971. The Family Myth.
Ismael, Tareq. Agreement Feb. 11, 1971. The International Relations of Africa.
Issues in Canadian History series. General editor, J.L. Granatstein. Agreement with Carl Berger, May 13, 1968. Nationalism or Imperialism 1857-1900; Agreement with P.D. Stevens, April 23, 1968. The General Election of 1911; Agreement with J.M. Beck, April 22, 1968. The Fathers of Confederation

J
Jeanneret, F.C.A. Agreement May 19, 1934 and subsequent correspondence re McKellar estate, 1936-1949. Cours Primaire; A French Grammar for High Schools.
Jeanneret, F.C.A. Agreement Dec. [ ]. 1952. French Reading Selections for Grade 11.
Jeanneret, F.C.A. Agreement April 13, 1954. Introductory French Grammar and Composition.
Jeanneret, F.C.A. Agreement Dec. 13, 1946 and revised agreement March 13, 1967. Story Workbook in Canadian History.
Johnston, Gail Colbert. Agreement Jan. 13, 1971. Venture into the Arctic. Edu-Kits 2.
Jones, Jeanette. Agreement June 18, 1980. Mathways for Early Childhood.

K
Kalfus, Ann. Agreements (3). Jan. 20, 1962. Causeries Françaises.
Karr, W.J. Letter re: payment of royalties to Mrs. Mary Karr, February 13, 1939 and copy of notarial certificate.
Keith, W.J. Agreement Oct. 18, 1967. Charles D.G. Roberts
Kilgallin, Anthony. Agreement March 15, 1968. Malcolm Lowry.
Kipling, Rudyard. Agreement Jan. 20, 1909 and related legal correspondence, 1909-1958. Collected Verse.
Kirkpatrick, Margaret L. Agreement Nov. 21, 1962. Feeding the Pre-School Child.
Kleisinger, Dennis. Agreement letter April 15, 1970, re payment.
Klinck, George A. Agreement Jan. 26, 1966 and correspondence 1966-1977. English translation of Max by Monique Corriveau.
Kosonic, Willard. Agreements re loan, 1975.

Box 15
L
Laker, Eileen. Agreement Oct. 1, 1983. Rough to Ready.
Latouche, Daniel. Agreement April 27, 1971. The Phenomenon of Revolt in Quebec Since 1960.
Lawless, D.S. et al. Agreements (4) Nov. 24, 1956. We Learn to Write.
Lawless, D.S. et al. Agreements (3) Oct. 10, 1964; correspondence 1978. Numbers and Numerals in Action.
Laycock, S.R. Agreement April 26, 1954 and April 1, 1966. Correspondence until 1975. Teaching and Learning; Educational Psychology.
Laycock, S.R. Agreement [196 - ]. Mental Hygiene in the School.
Levene, Mark. Agreement March 10, 1976. Mordecai Richler.
Levine, L.E. Agreement Jan. 13, 1959; correspondence 1968. The Discovery of Insulin: Dr. Frederick Banting.
Lewis, C.E. and McIntosh, J.R. Agreement June 14, 1966. The Untravelled World.
Lewis, C.E. Agreement June 17, 1959. Workbook to Accompany That Untravelled World.
Limbrick, Elaine. Agreement May 26, 1971 and Aug. 9, 1971; correspondence 1981. Nouvelle grammaire pratique de français.
Livesey, D.L. et al. Agreement March 22, 1972; correspondence 1980. A Laboratory Course in Physics.
Lockhart, A.D. Correspondence re editorial services, 1943.
Louise, Frances. Agreement Oct. 28, 1958. Workbook to Accompany Premiers Leçons de français.
Lowe, Jane. Agreements 1981-1982. En français s'il vous plaît, Level A, Level B.
Lovsin, F.W. Agreement July 13, 1971. Computations with measured quantities.
Lucas, F.S. Agreement [196 -]. Teaching Poetry in the Elementary School.

M
MacBean, John, et al. Correspondence regarding royalty. Scienceways: Blue and Green Levels.
McColl, R.B. Agreement July 3, 1969. Computations with Measured Quantities.
MacDougall, Margaret. Agreement April 24, 1981. Handbook on Testing and Evaluation in Business Education.
McIntosh, J. Ranton. Agreements (9), 1960-1962. Off To School; Workbook for Off To School; Guidebook for Off to School; Guidebook for Come Along With Me.
McIntosh, J. Ranton. Agreement Feb. 25, 1963. Workbook for It's Story Time.
McKechnie, Janet E. Correspondence and legal papers concerning estate of Janet McKechnie, 1962. Classical Mythology in Song and Story.
McKinnon, A.R. Agreement Feb. 2, 1960. How Do Children Learn to Read?
McLean, W.B. Agreement Jan. 18, 1971. Mathaction Seven.
McLean, W.B. et al. Agreements (9) 1967-1969. Guidebook to Mathematics; Secondary School Mathematics.
McLean, W.B. Agreements (10), 1964-1966 and correspondence 1980-1982. Mathematics Books I-VIII.
McLean, W.B. Agreement Jan. 19, 1971. Mathaction Card Set 7.
McLean, W.B. Agreement Jan. 20, 1971. Mathaction Card Set 8.
McLeod, Norman. Agreement June 18, 1965 and correspondence, 1968-1969. English Practice for Today; English Poetry of the Later Middle Ages; English Through Experience.
McLeod, Norman. Agreement (2) March 28, 1957. English Practice for Secondary Schools. File 15 McLeod, Norman. Agreement April 1, 1941. English Practice Grades Nine and Ten.
McMaster, Ronald Joseph. Agreement Dec. 10, 1957. A Book of Good Plays.
McMaster, Joyce. Agreement Jan. 11, 1957. Stories to Remember.
McPhee, R.D. Agreement July 9, 1969. Equations.
MacPherson, Jay. Agreement (and copy) Aug. 30, 1967. E.J. Pratt.
Majhanovich, Suzanne. Agreement as supplement to original contract signed Oct., 1982. En français s'il vous plaît.
Mandel, Eli. Agreement Nov. 1, 1967. James Reaney.
Mann, W.E. Agreement March 28, 1968 and May 21, 1975, correspondence Aug. 23, 1977. Canada: A Sociological Profile.
Mann, W.E. Agreement March 12, 1969. Poverty in Canada.
Mann, W. E. Agreement March 5, 1970. Social and Cultural change in Canada.
Mann, W.E. Agreement April 15, 1970; correspondence 1971. Social Deviance in Canada.
Mann, W.E. Agreement August 9, 1973. Society Behind Bars.
Mantione, Marie-Antoinette. Agreement (3), June 12, 1978. Invitation à la Lecture.
Marsden, Lorna. Agreement Feb. 28, 1972. Population Probe.
Marsh, Jeanneret. Correspondence re royalty transfer, Jan. 4, 1952. The Story of Canada.
Martin, T.H.W. Agreement April 6, 1938; correspondence 1940. English Practice for Grades 7 & 8.
Mason, Dale J. Agreement Oct. 22, 1976. Calculators in the Classroom.
Massey, D.A. et al. Agreements(2), April 15, 1974. Repondez s'il vous plaît 1-3.
Massey, D.A. et al. Agreement Oct. 24, 1974 and May 22, 1975. Repondez s'il vous plaît 7-8.
Massey, Hector. Agreement May 12, 1969. The Canadian Military Profile.
Massey, Hector. Agreement May 12, 1969. The Eskimo Fact.
Massey, Hector. Agreement May 12, 1969. The Indian Fact.
Menear, David. Agreements June 9, 1962. Programmed Arithmetic Drill Books 1-3.
Mercer, Barbara. Agreement August 25, 1972. Challenger Three.
Mercer, Barbara. Agreements (7), Nov. 3, 1965. Stories of Fun and Adventure; Manual of Stories of Fun and Adventure; Workbook for Stories of Fun and Adventure.
Mercer, Barbara, et al. Agreements (3), Feb. 20, 1963. Guidebook for Grade Two Reader; Workbook for Grade Two Reader.
Mercer, Barbara. Agreements (5), Feb.23, 1965. Stories Old and New.
Mercer, Barbara. Agreement Sept. 18, 1967. Challenger One: A Reading Workbook for Grade 4.
Mercer, Barbara. Agreement June 28, 1971. Challenger Two: A Reading Workbook for Grade 5.
Michaud, Margaret. Agreement April 28, 1978. Try This On For Size Ditto Masters.
Michie, George. Agreement Nov. 25, 1965. Grade 7 Geography - Canada.
Miller, James. Agreement Feb. 4, 1983. Keyboarding: A Short Course.
Miquelon, Dale. Agreement Jan. 16, 1975. Society and Conquest.
Mollica, Anthony. Agreement Jan. 16, 1975. Joie de Vivre.
Mollica, Anthony. Agreement July 10, 1969. Le Survenant.
Mollica, Anthony. Agreement Jan. 9, 1973. Fleurs de lis.
Moore, Paul. Agreement (copy), May 30, 1968. Geography 12 Book One.
Morgan, Grace. Agreements Sept. 8, 1955 and July 24, 1956. Correspondence and legal documents, 1950-1960s. Poems for Boys and Girls.
Morrison, Alexander. Agreements (3), March 10, 1965. Social Studies Text Books 1-3 (later revised title: And Fun Besides).
Mowbray, Gwen, et al. Agreement Aug. 29, 1980. Language and Writing Skills, Grades 3-6.
Mumford, D.L. Agreement Jan. 29, 1976 and correspondence 1979. An Introduction to Probability.
Munro, John A. Agreement Aug. 25, 1967. The Alaska Boundary Dispute.
Munro-Cape, John. Agreement July 25, 1952. Semi-Micro Experiments and Workbook.

Box 16
N-O
Neary, Peter. Agreement April 1, 1973, and one cancelled agreement, 1970. The Political Economy of Newfoundland, 1929-1972.
New, W.H. Agreement April 15, 1970. Four Hemispheres--An Anthology of English Short Stories from Around the World.
New, W.H. Agreements and royalty letters, 1977-1980. Modern Stories in English.
Nigosian, S.A. Agreement May 18, 1973 and January 6, 1975. World Religions.
Nish, Cameron. Agreement March 7, 1967. Duplessis.
Nish, Cameron. Agreement Jan. 11, 1966. French-English Relations in the 1760s.
Nish, Cameron. Agreements (2) for French and English editions, Sept. 12, 1966. Society in the French Regime.
Nish, Elizabeth. Agreement January 11, 1966. The French Party and the Drive for Responsible Government.
O'Donnell, Brian. Correspondence re repayment of loan, Jan. 24, 1983.
Ontario Federation of Labour. Agreement Jan. 20, 1981. Occupational Health and Safety.
Noble, Iris. Agreement Feb. 3, 1959, amended Nov. 21, 1968. The Doctor Who Dared: William Osler.

P
Palmer, Harold. Agreement April 1, 1973 and a cancelled agreement April 22, 1971.
Palmer, Ronald C. Agreement Aug. 21, 1974. Mathematics Alive 1.
Percival, Lloyd A. Agreement June 30, 1950 and March 6, 1961. The Hockey Handbook.
Petrie, P.A. Agreement May 26, 1948. Elements of Trignometry and Statics.
Petrie, P.A. Agreement March 26, 1952. Intermediate Mathematics Book 3.
Pogue, Paul. Agreements Nov. 15, 1978 and Feb. 6, 1981. Math in Action One ; Math in Action Two.
Pogue, Paul. Agreements Nov. 17, 1978 and Nov. 2, 1981. Correspondence 1982. Mathbase Book I.
Preece, Mary. Agreements May 3, 1983 and Jan. 3, 1984. Word Processing Applications; Word Processing Instructor's Key.
Purdy, Gordon. Correspondence 1957-1963. Petroleum Prehistoric to Petrochemicals.

R
Rawley, George A. Agreement June 23, 1966. Joseph Howe.
Ready, William. Agreement March 14, 1968. Canadian Short Fiction.
Ready, William. Agreement June 12, 1968, marked "cancelled". Necessary Russell.
Ready, William. Agreement June 12, 1968. A Short Guide to the Russell Archives.
Redekop, Ernest. Agreement March 27, 1968 and correspondence 1969.
Reeds, Lloyd G. et al. Agreement July 22, 1963. Elementary School Geography Text - Grade Seven. (Superseded).
Rions Encore. Correspondence with University of Toronto Press, 1965-1974.
Roussopoulos, Dimitrios. Agreement May 27, 1969. Quebec: A Radical Perspective.
Roussopoulos, Dimitrios. Agreement March 24, 1969. The New Radicals in Canada.
Roy, R.H. Agreement March 22, 1966. A Biography of General Pearkes.

S
Scobie, Stephen. Agreement July 16, 1973. Leonard Cohen.
Scott, R.J. Agreement October 16, 1968. Sense and Feeling.
Shields, R.A. Agreement March 2, 1971. Canada and the Treaty-Making Power, vol. I 1867-1897.
Silver, A.I. Agreements August 2, 1966 and August 24, 1966; correspondence 1978. The Northwest Rebellion.
Simmons, James. Agreement July 14, 1969 and copy. Urban Canada.
Singer, Benjamin D. Agreements (2), Sept. 9, 1970. Communications in Canadian Society.
Smith, D.J.S. Agreement Dec. 17, 1965. The Citizen's Business.
Smith, Pat. Agreement Jan. 28, 1982. Instructor's Manual of Student Activities to accompany Pitman Office Handbook.
Solway, Sidney. Agreement letter Sept. 16, 1966 and copyright certificate,
August 29, 1966. Blissful Devotion to the Anatomy of Love.
File 97 Spettigue, Douglas C. Agreement Oct. 13, 1967. Frederick Philip Grove.
Spetz, Steven N. Agreements (2) Sept. 18, 1982 and Oct. 20, 1982. Take Notice, Teacher's Manual; Take Notice Student Activity Book.
Skinner, H.F. Agreement Feb. 25, 1963. Drafting for Grades 9 and 10 in Ontario High Schools.
Steinberg, D.M. Agreement Dec. 28, 1961. Problems in Elementary Economics.
Stevens, Peter. Agreement March 24, 1969. Dorothy Livesay.
Stickland, W.A. Agreement Oct. 24, 1955. Contes de deux pays.
Stickland, W.A. Agreement Dec. 31, 1952. French Reading Selections for Grade 11.
Stock, Dora. Agreement June 28, 1948. Recueil de Lectures.
Stock, Dora. Correspondence 1962-1964. Le Français vivant.
Stratka, M.K. Agreement June 6, 1969. Differential Calculus.
Stratka, M.K. Agreement June 6, 1969. Integral Calculus.
Summers, William F. Agreements April 13, 1965 and Feb. 27, 1966. Geography Text for Newfoundland Grade 5; Geography Text for Newfoundland , Grade 5.
Swayze, W.E. Agreement Feb. 2, 1968. Margaret Laurence.
T
Tait, T. Agreement August 21, 1969; correspondence 1978. Canadian Response to the First World War.
Thomas, Alan M. Estate correspondence, 1955-1957.
Thomas, Lewis H. Agreement July 24, 1974 (2). William Aberhart: Conservative or Radical?
Torrens, Robert W. Agreement May 3, 1956; estate correspondence March 11, 1983. Contes de nos Jours.
Torrens, Robert W. Agreement January 28, 1957. French Anthology for Grade 12.
Tovell, Walter V. Agreement Jan. 7, 1969. The Canadian Bedrock.
Tovell, Walter V. Agreement Dec. 6, 1954. Middle School Physics.
Tovell, Walter V. Agreement Dec. 6, 1956. Manual for Modern Physics for Secondary Schools and Revision-Manual for Modern Physics.
Trant, Patrick (General Editor). Agreements with Michael Gnarowski and Hugh McLennan, January 9, 1968 and February 8, 1968. Hugh McLennan; Raymond Souster.
Trigger, Bruce. Agreement Sept. 23, 1968. The Impact of Europeans on Huronia.
Trimble, William. Agreement Nov. 19, 1957. Understanding the Canadian Economy.
Trofimenkoff, Susan Mann. Agreement April 1, 1973. Abbé Groulx: Variations on a Nationalist Theme.

U
Uhran, Judy. Correspondence re royalty, Jan. 28, 1969. Mathematics Grade 7 Edition Three.
University of Minnesota. Agreement March 15, 1973. Paternalistic Capitalism by Andres Papandreou.
Upton, L.F.S. Agreement Jan. 11, 1966. The United Empire Loyalists.

V
Vanguard Press. Agreement March 20, 1942 and May 12, 1944;
correspondence 1937-60. Cue for Treason by Geoffrey Trease.
Vanguard Press. Agreement April 16, 1952. Back to Treasure Island by H.A. Calahan.
Vanstone, Kay. Agreement Sept. 29, 1983. Perfect Proofreading.

W
Waddington, Miriam. Agreement May 6, 1970; correspondence 1968-1979. A.M. Klein.
Warren, Florence H. Agreement re royalty payments after death, Sept. 10, 1959. Mathematics for Technical Schools.
Watson, Wreford. Agreement January, 1953 and correspondence 1964. General Geography.
Wayne State University Press. Agreement Oct. 23, 1968.
Westminster Press. Agreement February 5, 1953, correspondence and royalty statements. A Land Divided by John Hayes.
Wheat, L. et al. Royalty statement, Sept. 14, 1956. Les Arithmetics Comp. Clark, Cinquieme Livre.
White, Audrey. Agreement Oct. 8, 1979 and correspondence until 1983. Boys and Girls First Dictionary; Working with Words.
Widner, Emmy Lou. Agreement May 21, 1974 and correspondence 1978. The Critical Years: Early Childhood Education at the Crossroads.
Wilbur, J.R.H. Agreement March 16, 1966 and correspondence, 1968. The Bennett New Deal.
Williams, Norman. Agreement September 20, 1955. Six One-Act Plays.
Wood, Harold. Agreement January 28, 1960. Geography Text -Grade 8.
Worsnop, C.M. Agreement July 11, 1966. That Untravelled World -Revision.
Worsnop, C.M. Agreement Sept. 16, 1968. What do you think?
Wright, J.S. Agreement February 2, 1967. Electrons and Atoms.
Wright, J.S. Agreement Jan. 11, 1966. Waves and Particles.
Wright, J.S. Agreement February 2, 1967. Kinematics and Dynamics.
Wright, J.S. Agreements January 12, 1961 and September 23, 1964 and correspondence, 1958. Physics a Senior Course - revision.

Z
Zaslow, Morris. Agreement May 25, 1967 and related correspondence 1966-1967. Issues in Canadian History series.
Zolinski, Edward. Correspondence re sales decline, April 23, 1979. Mathematics 411.
Zuker, Marvin. Agreement May 4, 1970. Canadian Women and the Law.

Subseries
Textbook contracts. -- 1929-1995. -- 60 cm of textual material. -- Title based on contents of subseries. -- Boxes 27-29. Note: filed in alphabetical order by title of book or series.

Box 17
A-E
File 1 Agreements "A". 1943-1982.
File 2 Agreements "B". 1929-1982.
Files 3-5 Agreements "C". 1942-1993.
Files 6-9 Agreements "D". 1964-1995.
Files 10-12 Agreements "E". 1935-1995.

Box 18
F-P
Files 1-2 Agreements "F". 1961-1990.
File 3 Agreements "G". 1928-1967.
File 4 Agreements "H". 1966-1993.
Files 5-6 Agreements "I". 1965-1991.
File 7 Agreements "J", "K", "L". 1963-1993.
File 8 Agreements "K" . 1970-1980.
File 9 Agreements "L" . 1972-1974.
File 10 Agreements "M" . 1954-1990.
File 11 Agreements "M". 1929-1983.
File 12 Agreements "N". 1943.
File 13 Agreements "N", "O". 1960-1990.
File 14 Agreements "O". 1963-1978.
Files 15-16 Agreements "P". 1986-1994.

Box 19
P-Z
File 1 Agreements "P". 1948-1978.
File 2 Agreements "Q", "R", 1967-1995.
File 3 Agreements "R". 1977.
Files 4-6 Agreements "S". 1959-1982.
Files 7-8 Agreements "T". 1955-1988.
File 9 Agreements "U-Z". 1962-1998.
File 10 Agreements "W". 1973-1977.
File 11 Agreement correspondence, "A-Z". 1981-1982.

Subseries
Royalty ledger. -- 1956-1985. -- 60 cm of textual records. -- Title based on contents of subseries. Box 30-30a. Note: The contents of this box are ledger sheets, originally contained in binders and loose.

Box 19
File 12 Royalty transfer ledgers. Recipient index A-Z. 1960.
File 13 Title index to Royalty Ledger.
File 13a Author or Royalty Recipient index to Royalty ledger.
File 14 Titles 'A'. 1972-1984.
File 15 Titles 'B'. 1972-1983.
File 16 Titles 'C'. 1977-1984.
File 17 Title: Canada: A Year of the Land. 1971-1984.

Box 20a
File 1 Titles 'D'. 1972-1983.
File 2 Titles 'E'. 1977-1985.
File 3 Titles 'F'. 1972-1984.
File 4 Titles 'G'. 1977-1984.
File 5 Titles 'H'. 1972-1980.
File 6 Titles 'I'. 1962-1984.
File 7 Titles 'J'. 1972-1984.
File 8 Titles 'K'. 1972-1984.
File 9 Titles 'L'. 1977-1984.
Files 10-11 Titles 'M'. 1972-1984.
File 12 Titles 'N'. 1970-1981.
File 13 Titles 'O'. 1982-1984.
File 14 Titles 'P'. 1966-1984.
File 15 Titles 'Q'. 1972-1984.
File 16 Titles 'R'. 1980-1984.
File 17 Titles 'S'. 1972-1984.
File 18 Titles 'T'. 1977-1984.
File 18 Titles 'U'. 1977-1984.
File 19 Titles 'V'. 1977-1984.
File 20 Titles 'W'. 1956-1983.

Box 20a
Note: the contents of this box are royalty ledger cards, containing the following information: title of the book, file no., rate at which royalty is payable and to whom royalty is payable.
File 21 Titles 'A' 1954-1978.
File 22 Titles 'B' 1952-1975.
File 23 Author 'C' 1956-1975.
File 24 Titles 'D' 1948-1973.
File 25 Titles 'E' 1954-1982.
File 26 Titles 'F' 1974-1980.
File 27 Titles 'G' 1951-1975.
File 28 Titles 'H' 1950-1977.
File 29 Titles 'I' 1951-1975.
File 30 Titles 'J' 1979-1980.
File 31 Titles 'K' 1951-1973.
File 32 Titles 'L' 1964-1971.
File 33 Titles 'M' 1951-1977.
File 34 Titles 'N' 1977-1980.
File 35 Titles 'O' 1951-1971.
File 36 Titles 'P' 1954-1978.
File 37 Titles 'Q-R' 1954-1978.
File 38 Titles 'S' 1951-1978.
File 39 Titles 'T' 1954-1977.
File 40 Titles 'U-V' 1957-1979.
File 41 Titles 'W' 1954-1978.
File 42 Out of Print titles - in alphabetical order by author.
Note: Royalty ledger sheets for Games filed with subseries: Games.

Subseries
Games, stationery and novelties contracts. -- 1892-1978. -- 40 cm of textual records. -- Title based on contents of subseries. Boxes 31-32.
Note: Additional material on Canada Games and Copp Clark Games forms a subseries under series 12: Other Companies. In this subseries, italics denote titles of games.

Box 20b
A-I
File 1 American Colortype Company agreements and correspondence regarding greeting cards, etc. 1939-1953.
File 2 American Colortype Co., now American Paper Specialty Co. Agreement April 12, 1957.
File 3 Bernyk, K. Agreement Jan. 5, 1972 re sales and commission on Norcross cards and Christmas wrap.
File 4 Bettye B Company. Agreements and correspondence with Robert Whiteman, re royalty for Break the Bank; Robin Hood, and Bottoms Up, 1958-1961.
File 5 Bluff. Consumer and Corporate Affairs. Certificate of registration of trade, November 29, 1974.
File 6 Bunco. Agreement January 31, 1972; and correspondence with Mrs. Sealy. 1978.
File 7 Cadaco Inc. Agreements and correspondence. 1966-1976, re manufacture and distribution of puzzles and table games.
File 8 Canada Coast to Coast. Copyright agreement, May 21, 1964; application for registration of copyright, May 22, 1964 and correspondence with Wilfrid Waters May 27, 1964.
File 9 Canadian Executive Service Overseas. Bulletin, March 1971. Re: recruitment of volunteers for textiles and clothing manufacturers.
File 10 Cardinal Industries, Inc. Agreement and correspondence. November 1, 1978 re assignments of rights for printing, importing, manufacturing and marketing of games.
File 11 Crossfire. Agreement between E.J. Doherty, July 18, 1977. Also letter stating change of name to Underfire, June 1, 1978.
File 12 DeJournette Manufacturing Company. Agreement, July 15, 1960. Also correspondence, royalty statement, 1964 re cardboard dolls and cut out paper dolls.
File 13 Find the Lady. Agreement April 26, 1976 to manufacture and distribute game, and correspondence with Quadrant Films, May 10, 1976.
File 14 From Coast to Coast. Agreement between The Canada Games Company Ltd., June 15, 1923 for registration of trademark and correspondence until 1976.
File # Walt Disney Productions. License agreement. November 8, 1977.
File 15 From Coast to Coast. The Canada Games Co. Ltd. Registration contract, August 26, 1972.
File 16 Samuel Gabriel Sons and Co. Agreement, February 1, 1955 re distribution of games and printed products. Correspondence, 1956-1971.
File 17 James Galt & Co., England (educational toys). Correspondence regarding sale of metric educational aids. 1973.
File 18 Hawthorne-Sommerfield Inc. Correspondence re Christmas cards, 1968-1971.
File 19 The Highway Safety Game. Certificates of copyright registration, July 15, 1933; August 19, 1936 and January 26, 1938 issued to Alan M.Thomas and Charles Byars. Correspondence July 30, 1936 from Dept. of Highways.
File 20 "Hockey Game". Patent agreements, assignment, correspondence. 1934-1937 with H.L. Perry.
File 21 Intercards Establishment. Agreement, October 2, 1980 re licensing of character of Carina for puzzles and correspondence.
File 22 Irwin Toy Limited. Leases for storage of toys and allied merchandise; correspondence. 1972-1973.

Box 21
J-Z
File 1 Jaymar Specialty Co., Inc. Agreement, October 1, 1979 and correspondence, 1979 re picture puzzles and use of Disney characters.
File 2 Jotto. Agreement July 15, 1957 with Jotto Corporation to manufacture, distribute and sell the game and refill pads; trademark agreement, correspondence, 1957-1972.
File 3 Mankka. Agreement December 1, 1975, with Kent Barker to manufacture, reproduce and distribute game.
File 4 Milton Bradley Company. Agreements with E.S. Lowe and Milton Bradley 1969-1977, for manufacture, rights and distribution of various games.
File 5 Moulds. Internal memos and correspondence with Plastene Company regarding moulds. 1957-1968.
File 6 Norcross Inc. Agreement August 6, 1963. Correspondence, 1963-1975.
File 7 Omnia Pastimes Limited. Application for Credit, February 28, 1978.
File 8 Omnia Pastimes Limited. Agreement Sept. 13, 1977 for distribution of games/toys under the names North Sea Oil Walt Disney Productions; Geronimo; The Sweeney. Correspondence 1977-1980.
File 9 Ouija. Agreement with International Novelty Company of Baltimore for manufacture of the Ouija Talking Board, June 15, 1892. Legal correspondence
1919-1962.
File 10 Peerless. Correspondence re renewal of contract and certificate, Oct. 23, 1980 and copy of Trade Marks Rules (July 1, 1954).
File 11 The Perfect Crime. Agreement with Earl J. Doherty Nov. 12, 1976.
File 12 Playtoy Industries Inc. Agreement Feb. 9, 1982 re Court Action settlement.
File 13 Quizzle. Agreement with Bornse Cartonnage Fabriek, Nov. 10, 1980, re marketing of game in Canada.
File 14 Rrib-Bit: Battle of the Frogs. Agreement Sept. 13, 1976 with Genesis Enterprises.
File 15 Rummoli. Agreement Sept. 1, 1953 with E. Kenyon-Ormrod & Co., Wellington, New Zealand. Correspondence, 1953 and with Nortex Products, 1968-1970.
File 16 Rummoli. Copyright certificate for Playing Surface- The Game of Rummoli, by Hugh F. Young, dated Nov. 24, 1960. Legal correspondence, 1960.
File 17 Schmid, F.X. Agreement for distribution of puzzles, games, cards, Dec. 17, 1980 and correspondence 1980.
File 18 Set Pak Limited. Manufacturing contracts for games and contracts, 1980-1982.
File 19 Smokers Wild. Agreement June 11, 1980 for manufacturing and marketing of game with Bryan Doyle.
File 20 Square Off. Agreement May 22, 1974 with Raymond Knight re manufacturing and marketing of game. Correspondence 1974-1975.
File 21 Stationery. Copyright, assignment and patent agreements for Arthur Percy Reed dated January 12, 1914, January 26, 1914, April 14, 1914, October 28, 1930 for Blackboard erasers, and note paper pads.
File 22 Stock Ticker. Agreement October 29, 1954 with G.W. Cranston and E.C. Collins to manufacture, publish and sell the game. Copyright and patent papers, July 1, 1937.
File 23 Sure-Lok (trademark) and Big Ben (trademark). Legal correspondence re certificate of renewal of trademark, June 4, 1981 and registration for trademark Big Ben.
File 22 Tiddleywinks. Correspondence with Herbert J.S. Dennison re trade mark records for the game, April 10, 1918.
File 24 Trademarks. General trademarks correspondence and certificates for various trademarks. 1907-1967.
File 25 Where in the World? Agreement January 24, 1974 with P.S.M. Services Limited. Correspondence, 1980.
File 26 Where in the World? Certificate of copyright registration March 28, 1974 (photocopy) and correspondence with R.P. Shaw. Sept. 4, 1974.
File 27 Win-Place Show. Agreement November 12, 1976 with Grigg Vollrath. Correspondence, 1977.
File 28 Wittenberg, Heinz. Agreement December 1, 1973 re manufacture, reproduction and distribution of Merk S and Hut-Ab in Canada. Royalty report and correspondence 1975-1977.
File 29 Wonderful World of Disney. Agreement January 1, 1978-December 31, 1978 with Walt Disney Productions re character merchandising for game.
File 30 Royalty ledger cards for games.

Series 10
Permissions and Editorial. -- 1934-1954. -- 40 cm of textual records; 5 photographs. -- Title based on contents of series. Boxes 33-34.
Note: This series is predominantly permissions correspondence concerning textbooks and anthologies. However, it does contain a few editorial files or partial files.

Box 22
File 1 Anthropology of English Literature. 1934-1935.
File 2 Book of Good Essays. 1940-1943. Includes correspondence with the editor, Ethel Sealey, and lists of contents at end of file. Also contains correspondence with Vera Brittain and Arthur Meighen.
File 3 History Books: Britain and the Empire. 1939. File contains the following black & white photographs: "Britain - general strike, 1926"; "London & Midland Scottish Railway Co." - 3 photographs of trains; "Convenantors Caught" - photo of painting.
File 4 Classical Mythology. Permissions and correspondence, 1939.
File 5 Comparisons of Prose and Poetry. 1933.
File 6 Comparisons of Prose and Poetry. 1935.
File 7 Creative English. (Various titles). 1940.
File 8 History Books: England in Europe. 1938.
File 9 English Practice. (Grades 7-8). 1937-1938. Includes b&w photo of Parliament Buildings and correspondence with Charles G.D. Roberts, March 12, 1938.
File 10 English Practice. (Grades 9-10). 1938-1941. Includes correspondence with editor Norman McLeod and Lady Cynthia Asquith.
File 11 Essays for Modern Thought. 1940.
File 12 Garden of Stories. (Grade 2). 1939.
File 13 Submissions for Gateways to Bookland. (Grade 4). 1938.
File 14 Permissions for Gateways to Bookland. (Grade 4). 1938.
File 15 Pen and ink drawing for Gateway to Bookland. (Grade 4). 1938. [Housed in Box 8].
File 16 [Literary Selections for use in Canadian Schools]. 1934.
File 17 Masterly Effective English. 1936-7, 1940.

Box 22
[Narrative Poems Anthology]. ed. by O.J. Stevenson. Includes correspondence with the editor.
Canadian National Park booklets and other publications. 1939-1940. Includes b&w photograph of Banff.
Poems Worth Knowing. 1940-1950. Correspondence with Charles G.D. Roberts; Siegfried Sassoon, 1941, Gerard Manley Hopkins, 1944.
Poetry Anthology for Canadian Schools. 1932-1934. Includes E.J. Pratt correspondence, 1932.
Teaching and Learning. 1954.

Series 11
Publications Books and other. -- 1896-1940. -- 20 cm of textual records. -- Title based on contents of series. Box 35.

Box 23
Book #1 Publications book, in date order of titles published, number of copies, some binding information. Contains index. 1896-1909.
Book #2 Publications book, in date order of titles published, number of copies, orders. Contains index. 1930-1940.
Book #3 Copyright Publications Book, in date order of titles and their depreciation values. 1931-1978.
Manuscript Submission Ledger, 1940-1947.
Order Records book, 1956-1973.

Series 12
Other companies. -- 1917-1984. -- 80 cm of textual records. -- Title based on contents of series. -- Boxes 36-39.

Subseries
Canada Games and Copp Clark Games. -- 1917-1982. -- 20 cm of textual records. -- Title based on contents of subseries. Box 36.

Box 24
File 1 Correspondence, indentures, copyrights, agreements. 1917-1936.
File 2 Letters, patent. June 13, 1923.
File 3 Bound ledger: directors, shareholders, transfers. 1923-1967.
File 4 Board of Directors minute book and loose draft minutes. 1923-1977.
File 5 Share certificates. 1923-1974.
File 6 Annual reports, to grants of Ontario and Canada. 1948-1978.
File 7 Ontario security transfer tax. 1948-1969.
File 8 Legal correspondence. 1975-1979.
File 9 Correspondence with Somerville Belkin Industries Ltd., bills of sale, cost information and quotes.
File 10 Correspondence with Somerville Belkin; price quotations, catalogue. 1979-1982.
File 11 Correspondence with Somerville Belkin; price quotations. 1980-1981.
File 12 Copp Clark games sale to Albert Diversified Ltd. 1982.
File 13 Copp Clark games sale to Albert Diversified Ltd. 1982.

Subseries
Co-operative Book Centre of Canada Ltd., Hunter Rose and Mirror Offset. -- 1948-1983. -- 40 cm of textual records. -- Title based on contents of subseries. Boxes 37-38.

Box 25
File 1 Letters, patent, bylaws (photocopies). 1954.
File 2 Agreement with Clarkson Co. Ltd. 1970.
File 3 Share certificates. 1948.
File 4 Charters and bylaws; directories; share ledger; debenture ledger and transfers. 1948-1954.
File 5 Letters Patent. 1965.
File 6 Atlantic Securities action. 1965.
File 7 Common share certificates. 1977.
File 8 Common shares and preference. 1977-1982.
File 9 Resolutions. 1982.
File 10 Issue of shares to management investors. Volume 1. 1982.
File 11 Issue of shares to management investors. Volume 2. 1982.
Box 26
File 1 Class C share certificates. 1982.
File 2 Class B share certificates. 1982.
File 3 (Hunter Rose?) Common share certificates. 1982.
File 4 Board of directors meetings. 1983.
File 5 Mirror Offset Co., Ltd. Minutes, charter & bylaws, shareholders, transfers, directors, ledgers, all bound together. 1952-1963.

Subseries
Sir Isaac Pitman and Sons, Ltd. [the British Company]; also Sir Isaac Pitman and Sons (Canada) Ltd.; later became Pitman Investments Ltd.; Pitman Ltd. [the patent company]. -- 1932-1982. -- 20 cm of textual records. -- Title based on contents of series. Box 39.

Box 26a
File 1 Articles of Association. 1949-1962.
File 2 Minutes reports of Michael Pitman - see contents index. 1966-1967.
File 3 Correspondence Sir Isaac Pitman & Sons (Canada) Ltd.; Copp Clark Co. Ltd.; Macmillan Co. of Canada; Accounting Book Publishing Co. 1962-1930.
File 4 Correspondence A.D. Pointing, Alfred Pitman and others. 1932-1934.
File 5 Correspondence regarding purchase of various real estate properties in Toronto, legal agreements, blueprints, etc.
File 6 Board of Director minutes. 1951-1954. Also fragment photocopy of a meeting. 1969.
File 7 Supplementary letters, patent. 1954, 1963, 1965.
File 8 Offer to purchase Copp Clark. Includes news clips from McConnel, Eastman & Co. 1963.
File 9 Long-term debt, memo. 1974.
File 10 Annual report. (Board of Directors). 1977.
File 11 Cancelled preferred share certificates. 1979-1981.
File 12 Supplementary letters patent and class B shares. 1980.
File 13 Biographical sketches of Arthur DiPointers and Rowland J. Blackers to 1980.
File 14 Pitman Investments, Ltd. Legal documents, minutes of Board of Directors. 1980-1984.

Box 26b
File 14a Pitman royalties, 1979.
File 14b Pitman royalties, 1980.
File 14c Pitman royalties, 1981.
File 14d Pitman royalties, 1982.
File 15 Bylaws. 1980.
File 16 Certificate of continuance. 1980.
File 17 Preference shares, class A. 1980.
File 18 Preference shares, class B. 1980.
File 19 Loan agreements with Hunter Rose Co. Ltd. 1982.
File 20 Fraser and Betty letter, regarding the Board of Directors. 1982.
File 21 Organizational chart of companies in group. N.d. but before 1980 when Sir Isaac Pitman & Sons (Canada) became Pitman Investments.
File 22 The Pitman Magazine. 1 issue, 1972; 1 issue, 1973.
File 23 Pitman News (Pitman Group). Scattered issues, 1971-1982.
File 24 Shorthand education - pamphlets and publications, 1960s.

Series 13
Miscellaneous. -- 1928-1991. -- 20 cm of textual records. -- Title based on contents of series. Box 40.

Box 27
File 1 Cooper Appraisals - valuation of buildings, machinery and equipment owned by Copp Clark, 1960.
File 2 Fidelity Appraisals - appraisal of land, buildings and equipment of 517 Wellington St. property, 1971.
File 3 Fidelity Appraisals - appraisal of the buildings and land of Sir Isaac Pitman (Canada) Ltd., 1971.
File 4 Internal and external correspondence and lists, 1943-1948.
File 5 Titles - Monthly sales figures, 1957-1962. Compiled by R. Fujimoto.
File 6 Letters Patent, Oct. 6, 1955. Supplementary Letters Patent, Nov. 16, 1955. Payment of Fee certificates, Nov. 15, 1955.
File 7 Loose leaf manuscript notebook , belonging to H.G. Warne containing lists of items such as sundries and stationery for sale. 1928-1936.
File 8 Articles of Incorporation and Amalgamation. Prepared by the Ministry of Consumer and Commercial Relations, June 30, 1983.
File 9 Copp Clark trademark. Certificate of registration, May 24, 1991. Ministry of Consumer and Corporate Affairs.
File 10 Agreement between Copp Clark Pitman Ltd., and Key Porter Books Limited, June 1, 1989.
2 seals - The Canada Games Company Limited.

Series 14
Framed items. -- 1908-1950. -- 1 m of graphic material. -- Title based on contents of series.

Due to preservation concerns this material has been removed from their frames. When requesting, please note the box or map cabinet designation after the description.

1) Appreciation plaque presented to Copp Clark by City of Toronto, March 6, 1950 by Mayor of Toronto, in commemoration of a commercial establishment. (2 copies). Box 8a.
2) Memorial portrait of Sir Isaac Pitman (1813-1897), by A.J. Cope. July 1908. Map cabinet 22.
3) Photograph of annual employees picnic, Queenston Heights, July 22, 1922. Map cabinet 22.
4) Photograph of annual employees picnic, Queenston Heights, 1924 (2 copies).Map cabinet 22.

Addendum
Box 28
Box of currently unsorted materials, mostly agreements. Please consult staff before viewing.

Fonds Description


Back to Top
 

Contact: archives@mcmaster.ca
Last Reviewed: January 31, 2014
URL: