Architectural Plans
Mapping drawers
Norman Moffatt
received from Archives Canada 1987
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 |