blueprints

Architectural Plans
Mapping drawers
Norman Moffatt
received from Archives Canada 1987
date plans drawer
01 Alterations and Additions to offices for Light Alloy Ltd. (probably the former ‘Hush Hush’ plant – Hall St.) 19 Feb 1949 3 3
02 Garage at rear of Murphy Block (Raglan St. South) 27 Aug 1941 2 3
03 Residence of Ms. P. (Pearl) Stafford (Plaunt Street) 02 Jun 1943 6 3
04 Residence Mrs. A. W. Easton (Argyle St, Renfrew) 1 3
05 Porch for North Ward Sunday School (Elgin Ave. W) 28 Oct 1935
1947
2
2
3
06 3
07 Alterations to 136 Hincks St. for Mr. D.W. Stewart Sr.
Residence of Mr. D.W. Stewart Sr. fireplace and book shelves in library
02 Mar 1936 12
2
3
3
08 Residence of Sidney Pottinger (Raglan Street South) April/May 1947 11 3
09 Renfrew Recreation Commission building (former Trinity/Methodist Church) (Argyle St.) 12 Mar 1949
10 Nov 1948
2
1
3
10 Residence of Mr. Leslie Fraser, Kitchen Plan (154 Quarry Ave) 08 Sep 1938 1 3
11 Residence of C.W. McCormack M.D. (122 Argyle St. South) 05 Apr 1941 1 3
12 Residence of John L. Forgie Plan of Kitchen (Hincks Ave) 29 Oct 1938 1 3
13 Old Grist Mill (McDougal Mill Museum) Oct 1960 2 3
14 Alterations to 137 Lisgar St. Renfrew for Mr. D.W. Stewart Jr. 23 Oct 1943 3 3
15 Business Building Renfrew for I.E. Pedlow Feb 1937 2 3
16 Alterations to 285 Argyle, Renfrew for Dr. Norman McCormack 22 Jan 1936 1 3
17 Moffatt Family Cottage
Moffatt Camp Barryvale
Dec 1909
Mar 1949
3
5
3
18 Residence of Dr. Kenneth McDowell (Argyle St.) 22 Jun 1949 1 3
19 Hotel Renfrew Bedroom/Bathroom west of Rotundra 04 Feb 1943 1 3
20 Murphy Block steam/hot water heating system (Raglan St, Renfrew) 23 Jun 1950 1 3
21 Presbyterian Manse Renfrew, hot water heating system 21 Jul 1950 1 3
22 Residence Dr. K.L. MacKinnon (James St., Renfrew) 24 Jun 1937 1 3
23 Alterations to 143 Lorne St., Renfrew for Dr. James Wallace Jun/Jul 1938 3 3
24 Our Lady of Fatima Parish Renfrew(former Renfrew Scale Factory) 14 May 1949 2 3
25 Convalescent Home, Renfrew Barnet House 760 Raglan St. South (V.H.R.C.) 28 Jan 1950 6 3
26 Residence 105 Argyle St. Renfrew John Pershick 28 Jun 1946 8 3
27 Residence for Mr. Harry Coolican Renfrew 09 Jun 1943 5 3
28 Alterations to house 180 Hinks St Renfrew for Mrs. D.W. Stewart Sr. 12 Oct 1937 5 3
29 Residence of H.W. Little (344 Queen St.) 02 May 1949 4 3
30 Residence for Donald Aikenhead 330 Queen St. S. 03 May 1949 8 3
31 Alteraions & Additions to office building Renfrew Woollen Mills Oct 1946 to Feb 1947 9 3
32 Residence Lorne St, for Miss Charlotte Whitton 07 Jul 1937
22 Jan 1938
10
4
3
33 Alterations & Additions to Handford Block 233 Raglan St. S. 27 Oct 1950 14 3
34 Upper Ottawa Co-Operative Poultry Products plant – Renfrew 21 Jul 1944 7 3
35 factory building for Renfrew Electric Refrigerator Company
freight elevator
undated
03 Mar 1942
3
1
3
36 Trinity St. Andrew’s United Church & Manse 1934, 1939 & 1947 17 3
37 Porch for St. Paul’s Anglican Rectory (Munro Ave. E) 17 Aug 1949 2 3
38 Renfrew Collegiate Agricultural Classroom 1 3
39 Residence in Sudbury ON 30 May 1935 3 3
40 Residence in Renfrew (not identified) Mar 1935 3 3
41 Residence in Renfrew (not identified) Jun 1934 4 3
42 Residence in Renfrew (not identified) Feb 1934 2 3
43 Residence in Renfrew (not identified) Mar 1934 4 3
MAPS numbering 44 to 52
53 Alterations & additions North Ward Sunday School Trinity St. Andrew’s United Church Renfrew 27 Jun 1944 2 4
54 Residence for John Pershick Argyle St.   Renfrew 28 Jun 1946 8 4
55 Residence for Donald Aikenhead Renfrew (with 31 above) 03 May 1949 8 3
56 Alterations to Lous, Albert St. Renfrew for I. E. Pedlow 30 May 1936 2 4
57 Residence 305 Barr St Renfrew for L. J. Fraser Apr 1948 7 4
58 Presbyterian Manse Renfrew Jul 1950 4 4
59 Alterations to residence of Mr. Herbert Lester Barr St. Renfrew 22 May 1946 1 4
60 Alterations to residence of N. E. Lindsay Renfrew 12 May 1952 6 4
61 Store building Raglan St Renfrew Scott & Sons Hardware 12 Jun 1945 4 4
62 Factory building Upper Ottawa Cooperative Poultry Products Renfrew 16 Aug 1944
02 Sep 1944
16
7
4
63 Warehouse at CPR Siding for A. H. McPhail 1 4
64 Municipal office building Renfrew 09 Nov 1946 2 4
65 Royal Bank of Canada Renfrew Jul 1948 1 4
66 Board of Trade Community Home Renfrew 25 Jul 1945 4 4
67 Alterations & additions to premises of Harry Breen, Douglas ON 22 May 1945 4 4
68 Residence for L. J. Fraser Doyle St Renfrew 12 Mar 1946 4 4
69 Bungalow for Mr. Bert Beattie Arnprior St Renfrew 24 Sep 1942 5 4
70 Residence Barr St. Renfrew for L. J. Fraser Apr 1948 7 4
71 Residence Barr St. Renfrew for Mr. E. B. Lavoie 17 Jul 1943 4 4
72 Store front for McPhail Renfrew 09 Sep 1946 2 4
73 Alterations to store front Cameron Block Renfrew 06 Jun 1939 1 4
74 Alteration to 281-283 Raglan St Renfrew for J. W. Croskery 05 Apr 1950 1 4
75 Alterations to residence of Mr. J. L. Murray 24 Feb 1942 3 4
76 House lots 8-10 Greg Ave Renfrew 16 Jun 1954 2 4
77 Alterations to Millar building Raglan St Renfrew for J. C. Simpson 20 May 1944 3 4
78 Summer cottage for J. W. Baskin 22 May 1950 2 4
79 Residence for C. C. Thacker Horton St. Renfrew 30 May 1945 7 4
80 Residence for R. A. Dodge 20 Jul 1945 2 4
81 Residence for Walter Galbraith Renfrew (to be built at Galbraith farm) 10 Apr 1947 3 4
82 Residence for S. T. Chown Barr St. Renfrew 16 May 1939 1 4
83 Addition to dairy Central Creamery Renfrew 07 Nov 1942 1 4
84 Garage at manse Horton St Renfrew
Alterations to choir loft Trinity St Andrews United Church
Jul 1939
04 Mar 1948
3
1
4
85 Cooling shed Renfrew Electric and Refrigerator Co. 11 Aug 1945 2 4
86 House #2 Doyle St Renfrew for L. J. Fraser 24 Apr 1946 1 4
87 Residence for M. G. McNab Douglas ON 01 Jun 1944 1 4
88 Garage at residence of Harry Coolican Renfrew 29 Jun 1943 1 4
89 Alterations & additions to premises Renfrew Recreation Commission 16 Jan 1948 4 4
90 Residence Lorne St Renfrew for Miss Charlotte Whitton 07 Jul 1937
22 Jan 1938
15
8
4
91 South Ward Public School Barr St Renfrew 1949 3 4
92 Public Library Renfrew new metal roof 27 Mar 1950 1 4
93 Store front McPhail Hardware Renfrew 2 4
94 Store front Camaeron Block Renfrew 17 Mar 1939 3 4
95 Renfrew Collegiate alterations to library 2 4
96 Bank of Nova Scotia presmises Renfrew 1 4
97 Garage at manse Horton St Renfrew 18 Jul 1939 2 4
98 Grandstand Fair Grounds Renfrew 23 May 1934 2 4
99 Convalescent Home Renfrew (Coleraine Hall) 19 Feb 1951 1 4
100 Residence for Harry Coolican Renfrew 26 Jun 1943 1 4
101 Alterations and additions to premises of Renfrew Recreation Commission 1948 24 4
102 Row boat 08 Sep 1934 1 4
103 Alterations Renfrew Bakery 322-324 Raglan St. Renfrew 09 Jun 1945 1 4
104 Proposed alterations & additions Trinity St. Andrews United Church Renfrew J. Francis Brown & Son ARCM 71 4
105 Office & warehouse for C. A. W. Warren Renfrew 1 4
106 Dry kiln Hall Ave plant Renfrew 1943 5 4
107 Alterations & additions to residence of Dr. K. McDowell 219 Argyle St. Renfrew 30 Aor 1949 3 4
108 Kitchen cupboards for residence of W. D. Aikenhead 1 4
109 Renfrew Woolen Mills Renfrew offfice building, card mill & bridge over Victoria St. 1946 16 4
110 Doyle St. houses #1 and #2 for L. J. Fraser 1946 3 4
Renfrew Buildings not identified
111 Residence in Renfrew not identified Jun 1934 4 4
112 Residence in Renfrew not identified Feb 1934 20 4
113 Various plans unrelated not identified undated
Sep 1933
10
1
4
Plans outside Renfrew
114 Type A house built by M. Sullivan & Son Ltd Arnprior ON 01 Mar 1946 2 4
115 Sketch plan of Rideaucrest, Kingston ON Apr 1953 2 4
116 163-165 Princess St. Kingston ON Dec 1939 1 4
117 Residence on Lake St. Carleton Place ON for Wm Brethour Apr 1946 7 4
118 Residence Allen St. Carleton Place ON for Geo. W. Eades 30 Mar 1946 8 4
119 Residence for Lloyd Stevens Shawville QC 19 Mar 1946 1 4
120 Mill Shawvile QC 1 4
121 Alterations to building for A. Fraser & Son, Shawville QC 15 Jul 1944
12 Jul 1945
1
1
4
122 St. Matthew’s Church, Madawaska ON 1942 9 4
123 Public School, Madawaska ON 11 Aug 1942 3 4

 

Edey
date plans drawer
Orange Wright residence Renfrew ON 23 May 1904 2 3

 

Richard White
date plans drawer
Bonnington House proposed porch addition (2 copies) 13 Feb 1986 2 3

 

W. E. Noffke
date plans drawer
Renfrew Golf Club 3 3
A. E. Spooner, Renfrew 1 3
O’Brien Theatre 2 3
Hotel Renfrew 1 3