blueprints – Moffatt

Norman Moffatt Architectural Plans Inventory
09 Dec 2013
Mapping drawers 3 & 4
Received from the Public Archives of Canada, 1987

 01 Alterarions and Additions to offices for Light Alloy Ltd. 3 drawings – Febuary 19, 1949.
(probably the former ‘Hush Hush’ plant – Hall St.)
02 Garage at rear of Murphy Block – Aug. 27, 1941 2 drawings (Raglan St. South)
03 Residence of Ms.P (Pearl) Stafford Jun 2, 1943, 6 drawings (Plaunt Street)
04 Residemce Mrs. A. W. Easton – 1 plan (Argyle St. Renfrew)
05 Porch Northward Sunday School October 28, 1935 2 drawings – 2 Plans 1947 (Elgin Ave. W)
06 Residence of Mr. J.E. Summerville July 26, 1934 1 drawing 1 plan (Moore Street)
07 Alterations for Mr. D.W. Stewart Sr. March 2, 1936 12 drawings (136 Hincks St.)
08 Residence of Mr. D.W. Stewart Sr. fireplace and book shelves in library 2 Plans
09 Residence of Sidney Pottinger – April/May 1947 11 drawings (Raglan Street South)
10 Renfrew Recreation Commission building (former Trinity/Methodist Church) March 12,1949
3 plans November 10, 1948 (Argyle St.)
11 Residence of Mr. Leslie Fraser, Kitchen Plan 1drawing September 8,1938 (154 Quarry St.)
12 Residence of C.W. McCormack M.D. April 5, 1941 1 drawing (122 Argyle St. South)
13 Residence of John L. Forgie Plan of Kitchen (1 plan) October 29, 1938 (Hincks Ave)
14 Old Grist Mill (McDougal Mill Museum) October 1960 2plans
15 Alterations to 137 Lisgar St. Renfrew for Mr. D.W. Stewart Jr. October 23 1943 3 plans
16 Business Building Renfrew for I.E. Pedlow February 1937 2 Plans
17 Alterations to 285 Argyle, Renfrew for Dr. Norman McCormack January 22,1936 1 plan
18 Moffatt Family Cottage December 1909 3 plans
Moffatt Camp Barryvale March 1959 5 plans
19 Residence of Dr. Kenneth McDowell June 22, 1949 1 plan (Argyle St.)
20 Hotel Renfrew Bedroom/Bathroom west of Rotundra February 4, 1943 1 plan
21 Murphy Block steam/hot water heating system 1 plan June 23, 1950 (Raglan St., Renfrew)
22 Presbyterian Manse Renfrew, hot water heating system 1 Plan July 21, 1950
23 Residence Dr. K.L. MacKinnon June 24, 1937 1 Plan (James St., Renfrew)
24 Alterations to 143 Lorne St., Renfrew for Dr. James Wallace June/July 1938 3 plans
25 Our Lady of Fatima Parish Renfrew, May 14, 1949 2 Plans (former Renfrew Scale Factory)
26 Convalescent Home, Renfrew Barnet House 760 Raglan St. South January 28,1950
6 plans (V.H.R.C.)
27 Residence 105 Argyle St. Renfrew John Pershick June 28, 1946 8 plans
28 Residence for Mr. Harry Coolican Renfrew June 9, 1943 5 plans
29 Alterations to house 180 Hinks St Renfrew for Mrs. D.W. Stewart Sr. October12,1937 5 plans
30 Residence H.W. Little May 2, 1949 4 plans (344 Queen St.)
31 Residence Donald Aikenhead 330 Queen St. S. May 3,1949 8 plans
32 Alteraions & Additions to office building Renfrew Woollen Mills
9 plans October 1946 to Febuary 1947
33 Residence Lorne St, for Miss Charlotte Whitton, July 7,1937
10 plans and January 22, 1938 – 4 plans
34 Alterations & Additions to Handford Block 233 Raglan St. S. October 27,1950 14 plans
35 Upper Ottawa Co-Operative Poultry Products plant – Renfrew July 21,1944 7 plans
36 factory building for Renfrew Electric Refrigerator Company undated 3 plans
freight elevator March 3, 1942
37 Trinity St. Andrew’s United Church & Manse 1934, 1939, 1947 – 17 plans
38 porch St. Pauls Anglican Rectory (Munro Ave. E) August 17, 1949 2 plans
39 Renfrew Collegiate Agricultural Classroom Undated 1 plan
40 Residence in Sudbury May 30,1936 3 plans
41 Residence in Renfrew (not identified) March 1935 3 plans
42 Residence in Renfrew (not identified) June 1934 4 plans
43 Residence in Renfrew (not identified) Febuary 1934 2 plans
.44. Residence in Renfrew (not identified) March 1934 4 plans