Fonds 80-010 - Gordon Mackay and Company fonds

Title and statement of responsibility area

Title proper

Gordon Mackay and Company fonds

General material designation

    Parallel title

    Other title information

    Title statements of responsibility

    Title notes

    • Source of title proper: Title based on the creator of the fonds

    Level of description

    Fonds

    Reference code

    80-010

    Edition area

    Edition statement

    Edition statement of responsibility

    Class of material specific details area

    Statement of scale (cartographic)

    Statement of projection (cartographic)

    Statement of coordinates (cartographic)

    Statement of scale (architectural)

    Issuing jurisdiction and denomination (philatelic)

    Dates of creation area

    Date(s)

    • 1860-1977 (Creation)
      Creator
      Gordon Mackay & Company

    Physical description area

    Physical description

    3 m of textual records
    ca. 450 photographs
    1 print

    Publisher's series area

    Title proper of publisher's series

    Parallel titles of publisher's series

    Other title information of publisher's series

    Statement of responsibility relating to publisher's series

    Numbering within publisher's series

    Note on publisher's series

    Archival description area

    Name of creator

    Administrative history

    Gordon Mackay & Company was a retail/wholesale dry goods business operating throughout Canada. It was established in 1853, by two Scotsmen, John Gordon and John Mackay, who formed a partnership for the wholesale distribution of dry-goods in the City of Hamilton, Canada West. The company was called Gordon & Mackay. In 1859, the Company moved to Toronto, first locating at Wellington Street East, and then at the corner of Bay and Front Streets. In 1899, the Company was incorporated as Gordon Mackay Co. Limited. The great fire of 1904 in Toronto destroyed the Gordon Mackay warehouse. The first retail store was acquired in 1911, and over the next 50 years other stores were added. The more notable retail stores developed include Smith's of Windsor and the Walker Stores chain of department stores. By the early 1960's Gordon Mckay & Company had converted all of its wholesale business to retail.

    Custodial history

    This fonds was created by Gordon Mackay & Company and in the custody of David M. Woods, fifth president of Gordon Mackay Co. Limited, until it was donated to Trent University Archives.

    Scope and content

    This fonds consists of minutes, correspondence, balance sheets, and financial records of the Gordon Mackay Company, its subsidiaries and some of its officers. It includes photographs, maps, plans, annual reports and newsclippings.

    Notes area

    Physical condition

    Immediate source of acquisition

    The fonds was donated by David M. Woods, fifth president of Gordon Mackay and Co. Limited, and great grandson of the second president Sir John Woods.

    Arrangement

    The fonds is arranged into the following four series: subsidiaries of and companies taken over by the Gordon Mackay Company, material from the company's history project, Gordon Mackay head office records, and photographs.

    Language of material

      Script of material

        Location of originals

        Availability of other formats

        Restrictions on access

        None

        Terms governing use, reproduction, and publication

        Finding aids

        Associated materials

        Accruals

        General note

        A grant from Mr. James Walker, Q.C., former vice-president of Gordon Mackay Co. Limited, provided for the arrangement and description of the fonds.

        General note

        Some of the larger photographs are located in the Large Materials Cabinet - Drawer 4 and Drawer 27.

        General note

        Box 1

        Folder

        1: J A Duggan Ltd Statford, Ontario 1953-55
        Financial statements, 1953; correspondence and detailed financial reports, 1954-55; record of the sale of Walkers Division, Gordon Mackay & Co, March 1955; detailed proposals for maximizing profits, March 1955; projected 5 year profits.

        2: Dupont Textiles, 1930-65
        Sale to Gordon Mackay & Co, 1930; proposed company structure; analysis of financial health, 1942; reorganization proposals, 1942; details of financial administration, 1943; balance sheet, 1952, monthly statement, Nov 1952; correspondence, April 1953; balance sheets 1958-65, plus 1962 analysis by J H Douglas

        3: J H Gould Ltd 1918-1953
        Balance sheets, 1918-1921, 23-53; accounts receivable (past due), 1931

        4: Richard Hall Ltd 1943-53
        Balance sheets, 1943-53

        5: Hardy's Dry Goods of Thamesford, Ontario, 1953-60
        Correspondence of Mr. Sam Rae, re: daily operations 1953- 60; records of purchase from Mrs Belle Hardy, 1954; profit and loss accounts, 1954 (incomplete); financial statement, 1954; store operating arrangements with Same Rae (note management procedures and agreements); detailed financial statements, 1956-59; financial statements and correspondence re: sale of store to Mr. & Mrs. Rae, 1960.

        6: G R Kellar Dry Goods Business, 1926-46
        Statements of assists and liabilities, 31 Dec 1926; trade clearing report, 18 May 1929; consolidated balance sheet, profit and loss statement, 1930-31; ('31 includes analysis of business problems and recommendations on future operations from the firm Riddell, Dawson & Co., Auditions and Accountants); G R Kellar, statement of personal net worth, 31 Dec 1931; statement of purchases, Jan-April 1932; balance sheets, details of arrangements between Kellar, Gordon MacKay & Co, and Riddell, Dawson & Co, 1931-35; details of Kellar accounts, mortgages, financial status, stock market investments, conduct of business affairs, some involving Gordon MacKay & Co, and the Canadian Credit Men's Trust Association, 1933-37; store management and operations, post 1938, as "Grinstead's New Economic"; Kellar property liquidation, 1938-1946.

        Box 2

        Folder

        1: Lucan Dry Goods, Lucan, Ontario 1957-59
        Miscellaneous financial statements and account records, worksheets, 1957-59; G M & Co accounting instructions for dry goods stores, nd.

        2: Palmerston Dry Goods, Palmerston, Ontario 1957-59
        Incomplete financial statements, accounts records and worksheets, 1957-59

        3: C H Smith & Co Windsor, Ontario, 1947-54
        Correspondence re: lease of Meretsky Building in Windsor, Sept- dec 1947; appraisal of losses due to smoke damage, 1948 (including 7 photographs); correspondence, 1949, re: insurance claims and operating costs; correspondence, stock statements, policy statements and operational material detailing the store's relationship with Gordon MacKay & Co 1949-54.

        4: Spencer-Stone Ltd., 1928-1944
        Income tax returns and related documents, 1928, 1931, 1934, 1939-44

        5: Spencer-Stone Ltd 1911-1938
        Balance sheets

        6: Spencer-Stone Ltd 1941-1953
        Balance Sheets

        7: Re: Mrs. Flora Maude Stone, 1939, 1957-69
        Agreements with Gordon MacKay and Co, and assignment of accounts, 1939; correspondence, 1957-1969

        8: Story and Campbell Ltd Vancouver B C 1950-52
        Company historical report, statements of assets, liabilities and expenditures, 1950; balance sheet, 1950; correspondence, analysis, legal documents and related records detailing purchased by Gordon MacKay & Co, 1951-52

        9: Story and Campbell Ltd Closing Documents, 1951-53
        Offers to purchase; minutes of stockholder's meetings; accounts receivable; summary of fixed assets and mortgages transfer documentation, 1951-1953

        10: Vassie-Brock-Manchester Ltd. 1949-50 (St. John N B)
        Balance Sheets

        11: Vassie-Brock-Manchester Ltd. 1945-53
        Correspondence, reports, financial statements, evaluations, share purchase and operating arrangements regarding the purchase of the company by Gordon MacKay & Co ltd

        12: Vassie-Brock-Manchester Ltd 1949
        Building plans; report by Monde, Laroche Co of St. Croix P Q on potential acquisition of V-R-M

        Box 3

        Folder

        1: Walker's Division, Gordon MacKay & Co 1955-66
        Correspondence to G Johnstone from Walker's Division and head office of Gordon MacKay & Co ?; inter office memoranda; "Shop-Talk" (Walker's House organ); records re: Ad Hoc business planning; conferences, merchandise meetings, policy and planning statements, and statement on administrative reorganization. Bulk of records 1962-66

        2: Walker's Stores, 1938-70
        Policy and operational records dealing with executive management, agreements with merchandising affiliates and possible licensing arrangements with other companies; organizational reviews, correspondence and memoranda on development plans, marketing impact of competitors; international trade potential and analysis of business impact of Royal Commission on Banking and Finance; capital use analyses, store managers' reviews, executive addresses, speeches and reports; summary of planning proposals for all phases of company operations, and "Study of Student Attitudes Concerning Retailing as a Future Career"

        Box 4

        Folder

        1. Lucan Dry Goods / Wheatly Dry Goods accounts 1957-79

        2. J.W. Woods Fellowship, University of Toronto - correspondence, receipts, regarding Gordon MacKay & Company contributions to the Fellowhsip 1944-71

        3. J.W. Woods Fellowship, University of Toronto - correspondence regarding Gordon MacKay & Company and J.W. Walker contributions to the Fellowship by Gordon MacKay & Company, J.W. Walker, et al 1953-1972

        Box 5

        Folder

        1: Material relating to the history of the Gordon MacKay Co
        Partnership agreement between Donald MacKay and James Woods, 1887; newspaper clippings 1892-96; legal agreement; 1899 re: company administrative organization; synopsis of business history, 1915; newspaper clippings and pamphlets re: US- Canadian economic links, 1935-39; details of S H Smith and Gordon MacKay corporate relationship, 1939; excerpt from D C Master's The Rise of Toronto, 1850-1890; photographic tribute to company WW II veterans; "Historical Outlines" of the company, 1853- 1956; miscellaneous data, 1956; George Duncan Johnstone's typescript "The Chronicles of Gordon MacKay & Co, 1853-1874.

        2: Historical material (Continued) 1923-1973
        Correspondence, Sir James Woods to A. MacGregor, 1923-43; report Sir James prepared forA E Phipps, President of the Imperial Bank of Canada, re: Canada's economic achievements, immigration policy and conditions, Nov 1928; anecdotes re: Sir James 1940; company pamphlets and summaries of operations of head office and subsidiary relationships, 1946; printed material on David M. Woods 1956, 1961; photographs of Woods family and MacKay family genealogical material; brief historical sketch (to 1965) of Gordon MacKay and Co with emphasis of Walker's Division, including biographies of John Gordon, Donald MacKay, Sir James Woods. W B Woods and Warren Walker; transcriptions of Sir James Woods letters to grandsons, 1941; list of Walkers' Store mangers, 1951; addresses and materials re: Quarter Century Club and proposed history, 1972-73; correspondence between David Woods and Professor Alan Wilson of Trent University re: company project and methodology, 1972

        3: Historical material continued nd, 1963-64
        Photographs of Sir James Woods; "Stories by Sir James Woods" "Remarks by David Woods to the Ontario sales and Advertising Club"; H L Symons "The Windmill" company annual report 1964; company history worksheets; correspondence re: project, 1963-1964

        4: Historical Project (continued) mixed dates from 1947
        Financial Post statement re: GM & Co, 1947; notice of corporate dealings; "Background Notes"; newspaper clippings re: clothing trends and advertisements 1966; Quarter Century Club meeting, 1965; historical outlines produced for opening of Brantford store and other purposes

        5: Historical Project (continued)
        Printing estimates 1964-65; Eaton's company history "Serving the Nation - the Story of a Store"

        6: Sir James Woods and J D Woods - Papers, 1874-1941
        Correspondence, notebooks, clippings and related material mostly of Sir James W, Woods (d. 1941, including funeral notice); some correspondence deals with Woods' purchases in New York for the British War Mission, comments on post-war tariffs and taxes, and depression economics in the company, including departmental profit levels, expansion into Woodstock and Sarnia, and future plans of the sister company, York Knitting Mills.

        7: Gordon MacKay & Co, Head Office Correspondence, 1936-1954
        Miscellaneous directives from head office to department and branch managers, stressing importance of Company policy and social attitudes, employ relations and benefits; wartime records re: War Savings Certificate Program, 1940-43; Wartime Prices and Trade Board price controls, 1941; energy conservation; retail management for veterans; anti-communist (post-war) propaganda; company expansion papers

        8: Hill, Gordon (Exports) Ltd 1947-54
        Correspondence discussing possible business arrangements re: buying in Western Europe through Hill, Gordon; further material re: Gordon MacKay dissatisfaction with arrangements, 1951; correspondence re: importing priorities, 1953-54

        9: Gordon MacKay Western, 1954
        Recommendation re: improvements in business performance, and ways of salvaging the operation

        10: Gordon MacKay & Co, Union Activities, 1952-54
        General materials, Textile Workers Union of America pamphlets, correspondence, reports, 1952; Conciliation Board role in negotiations at C H Smith, Windsor, 1954

        11: Letters of Appreciation and Resignation from the Company's Board of Directors, 1917-65
        Include assignments of proxy votes, company announcements, newspaper clippings and formal photographs. Names appearing: G M Scott, R W Laidlaw, W G Woods, H A Seymour J R Blackstock, H H Wilson, D M Woods, G P Clarkson, A W Bailie

        12: Personnel: Mr. D Brass 1962-67
        Correspondence, management consultation reports, terms of employment and compensation of, with and re: his relationship with Gordon MacKay & Co

        13: Gordon MacKay & Co Executive salaries and bonuses, 1963- 1970
        This file provides information on executive benefits and company incentive programs

        Box 6

        Folder

        1: Legal Documents, 1969 Expired trade marks and patents

        2: Legal Documents 1915-1944
        Contracts and guarantees; agreements; assignments of power of attorney; stock certificates

        3: Legal Documents: Copies of Probates of Wills

        1. Sir James and Lady Woods James Woods, W B Woods, George A Woods, Anne, Katherine and Jane Woods
        2. James Drummond MacKay, William MacKay, Donald MacKay, John Douglas, John Cameron Douglas, Susan Barwick Douglas, A G Malcolm

        4: Legal Documents: Probate of Wills
        of various customers and others who owned company shares, or who had funds on deposit with the company at time of death. H Barrett, J E Beurse, GMS Cox, CE Ehles, E M Jackson

        5: Sale of Gordon MacKay & Co to Slater Walker Securities - DM Woods' file, 1970-72
        Correspondence, memoranda, board minutes of Gordon MacKay & Co Securities Commission forms; annual reports, 1970- 71; personal notes re: takeover and charitable donations; press releases and newspaper clippings

        6: Gordon MacKay & Co: The New Company Building, Toronto, 1956
        Globe and Mail and Financial Post articles; opening address by FG Gardiner; official remarks, photographs

        7: New Building, 1952-53
        "Warehouse Servey" by Cameron McIndoo Ltd., plans for building, data specifications, and "Design of Efficient Industrial Buildings" by Wilson and Newton, architects

        8: Collections of House Organs from other Companies re: Personnel
        Pamphlets, brochures, etc from General Motors, research enterprises ltd, Simpson's, Allis Chalmers, Hollinger, Bank of Montreal, Dunlop, and others on a variety of personnel topics

        9: Gordon MacKay & Co "House News", 1957-58
        Newsletters and memoranda released on personnel items, company policy, suppliers of goods, inventory, customer relations and procedures re: processing and canceling orders

        10: as per folder 9, 1956-57

        11: as per folder 9, May-Nov 1956

        12: Gordon MacKay & Co, and Walkers Ltd, "House News" 1955-63
        Notices and reminders concerned chiefly with employees, including interesting "Comments on Management", 1962

        13: Speeches of WI Walker, c. 1942
        Address to travellers, 1942; copy of Canada Gazette, 21 Oct 1942, featuring policy statement by the War Time Prices and Trade Board on curtailment of civilian trade and industry; address to Gavel Club, nd, on corporate upward mobility

        14: Speeches of David M Woods, 1945-59; 1960-77
        Addresses delivered to Gordon MacKay and Co, events addresses delivered to assemblies and convocations at private schools, mainly 1960-77. In the business speeches, David Woods presents arguments against excessive government restrictions on business and gives advice on how to maintain an acceptable profit margin in a rapidly changing commercial milieu; freedom of enterprise, political and social freedom and business ethics are also discussed.

        Box 7

        Folder

        1: Speeches of David M. Woods, 1960-77 (continued)

        2: Gordon MacKay & Co, sales and advertising miscellany, 1938-63
        Contains examples of advertising pamphlets with correspondence that deals with objectives and principles of mass marketing; Gordon MacKay & Co Book of the Month, May 1938, Oct 1941; notes of annual sales conference, 1944, with post-war market projections; conference notes, 1948; address to sales conference

        3: Walker's Timely Advertising
        29 page pamphlet providing a theoretical framework for advertising campaigns

        Box 8

        Folder

        1: Newspaper clippings re: Gordon MacKay & Co, 1860-1960

        2: Gordon MacKay & Co Annual Reports, 1946-58; 1960-72

        Box 9

        Folder

        1: Gordon MacKay & Co catalogues
        Springs and Summer 1952-54, 1961; Fall and Winter 1959-60

        2: Gordon MacKay & Co Merchants' Handbook, 1914
        Provides details of products available to stores

        3: Gordon MacKAy & Co mixed financial material
        Balance sheets, 1904-12; ledgers, 1946-52; operational study re: order processing and warehousing methods for operation of new warehouse, 1956. (does not appear to fit this group)

        4: Financial Study, 1944-54 (with list of shareholders, 1947)
        Analysis of operations including advertising & sales; travelling and delivery costs; salaries; buyers' expenses; dispersed acceptancy costs; interest, UIC, pensions, etc; bonus allocation and bad debts.

        5: Miscellaneous Financial Data, 1948-55
        Dun & Bradstreet chart of Canadian business trends, 1915-1948; stock list, Three Rivers, Quebec, 30 April 1952; Gordon MacKay & Co, Developmental Trading Accounts, 1953 & '54; Walker's Stores, Trading Accounts, 1955

        6: Financial Records - Corporate Income Taxes of the Agreeing Provinces, 1947-50, submitted by Gordon MacKay & Co
        Newfoundland, Prince Edward Island, Nova Scotia, New Brunswick, Manitoba, Saskatchewan, Alberta; includes instalment remittance forms, 1947

        7: Gordon MacKay & Co Income Tax returns, City of Toronto 1922-42, inclusive

        8: Gordon MacKay & Co Income tax returns 1916-1942

        9: Gordon MacKay & Co, Alberta Corporations Tax Act, documentation 1934-39
        Constitutional arrangements, G M & Co financial data and annual statements re: operations

        10: G M & Co and Ontario Corporations Tax Act, etc 1932; 1931-38; 1946
        copies of regulations under the Act, 1932; general correspondence with Office of Controller of Revenue; detailed breakdown of subsidiary operations for Walkers Stores Ltd. Richard Hall Ltd. and J H Gould Ltd, including details on assets, properties and organization; rulings on 1932 Act as applicable; Tax Returns J H Gould Company 1931-37; tax returns Richard Hall Ltd 1925, '27,'30-33, '35-'38, with accompanying correspondence

        Box 10

        Folder

        1: Gordon MacKay & Co and Walkers Stores - Ontario Information returns 1905-39
        Provides annual information on the companies, including names of officers and directors, and lists real estate holdings 1905-39 (1911, '15, '32 are missing) Dunn & Bradstreet Census of Merchandising and Service establishments, 1934-36

        2: Corporate Taxes, Province of Ontario (G M & Co) 1931-40; 1946-50
        Information on taxes and accompanying general correspondence, filed by year

        3: Corporation Taxes, province of Quebec (G M & Co), 1925-50 (scattered)
        Tax forms and returns, annual summaries of assets and liabilities; general correspondence with provincial government; copies of Quebec legislation on corporate information and taxes, 1937-39

        4: Income tax returns for the province of Saskatchewan (G M & Co) 1929-34, 1939
        also includes some related general correspondence.

        5: Income tax forms Dominion of Canada ( G M & Co) 1917-50
        Tax forms 1921-48 (1933 is missing); income and excess profits tax forms, 1944, 1947-50; returns of dividends paid, 1917-1920' tax receipts from Dominion of Canada, 1933-45; chronological income tax documentation; relevant general correspondence, 1915-1940

        6: Income tax returns, Dominion of Canada (Walker Stores Ltd) 1927-1937
        Miscellaneous tax records arranged by year.

        7: Gordon MacKay & Co, Western division monthly reports of stock and equipment, 1952-54

        8: Gordon MacKay & Co, 1947-1950
        Draft financial statements - sales to stores, 1947- 48; sales and gross profit, 1948-50, including earnings comparison for piece and boxed goods; salaries, 1947-49

        9: Gordon MacKay & Co
        Financial ledger 1904-15, of personal accounts closed

        Box 11

        Folder

        1: Gordon MacKay & Co outstanding accounts receivable 1952-54

        2: Gordon MacKay & Co to Government of British Columbia, 191-48
        Annual reports 1923-48 (1924, '39 missing); correspondence; original business licenses, 1910

        3: Gordon MacKay & Co completed financial summary 1947-54
        These records outline the relationships between the company and its branches. They include financial information on Gordon MacKay and Stores, Gordon MacKay Eastern; Walker Stores; C H Smith & Co; and Gordon MacKay & Co head office

        4: Gordon Mackay & Co financial documents, 1923-45
        Three ledgers and stock certificates from the Woods & Walker Co. issued between Nov 1923 and Dec 1945

        Box 12

        Folder

        1: Gordon Mackay & Co Western
        Department Inventory of stock, 1952

        2: Gordon Mackay & Co Syndicate Account programme, 1944-48
        Examples of syndicate dealer arrangements; miscellaneous correspondence suggesting ways to create interest in reticent retailers

        Box 13

        Folder

        1: Gordon Mackay & Co Insurance policies, invoice and records of sales tax payable, 1952-54
        Insurance policies re: goods, merchandise and fleet automobiles; lists of sterling invoices paid through the London office, G M & Co 1953; license, relevant documentation, 1954, re: Vancouver operations; B C provincial tax paid by G M & Co (Western division) monthly Jan 1952-June 1954

        2: Insurance Policies c. 1952
        Lists policies issued to G M & Co, each year, and includes some canceled cheques

        3: Claims placed and adjusted, Jan- Mar 1954
        Traffic manager's records and correspondence re: misplaced shipments - shows extent of company operations

        4: Claims Nov 1953-Mar 1954
        General correspondence regarding claims on lost merchandise

        5: Claims paid, 1953-54
        General correspondence and applications for customs excise refunds - shows general operations.

        6: Customs Documentation - routine record types

        7: Woods & Walker Ltd., Grafton, Ontario: Miscellaneous financial documents 1924-45
        General correspondence with business people and employees; with Dominion Department of National Revenue (1939), Dominion Bureau of Statistics (1942) and Inspector of Income Taxes (re: clarification of dividend deductions, 1942, dated 1945)

        8: Woods & Walker Ltd, Toronto, Ontario. Miscellaneous financial correspondence & documents, 1923-46
        Annual municipal property tax returns from City of Toronto (including assessment notices), 1924-46; correspondence between W B Woods and H Griffith, Principal of Ridely College, St Catherines Ontario, re: G A Woods - including complete term financial statements; miscellaneous receipts for goods received from J A McLaren & Co, and W R Johnston & Co, Woods and Walker Ltd, statement of adjustments re: sale of Woods building, May 1927; various receipts for insurance policy premiums from E L McLean Ltd; receipts from various contractors for repairs to Woods & Walker property; assessments and receipts for payment of provincial taxes, 1933, & 1939-44, with financial statements; records of stock shares purchased for Woods & Walker Ltd, by R A Daly & Co in the Zimmerknit Co, 1935; ledger statements re: insurance, 1937-40; records of stock shares purchased for Woods & Walker Ltd., by Wills, Bickle & Cayley, in York Knitting Mills Ltd, 1937-39

        9: Gordon MacKay & Co, financial material, 1877-1948
        Two leather account books, with no key to company organization

        10: Gordon Mackay & Co statements of assets & liabilities, 1891-1895; 1897-1903

        Loose item: Gordon Mackay & Co general ledger 1952
        Brown corduroy and red leather; lists accounts receivable and payable bank accounts, warehouse & office furniture and equipment, car purchase loans and federal sales tax

        PHOTOGRAPHS

        Box 14

        Folder

        1: J H Gould Store, nd corner view

        2: Walker's Store, nd no place front view

        3: Belleville Eaton's store, nd front view

        4: Brantford - Queen and Colborne Streets; 1 photo of Eaton's 2 after company take-over

        5: Brockville: Print of letter from Mayor Reynolds, 1948; 3 prints of the Guess Lucky Number Contests, Dec 1948; correspondence re: lucky draw, 1949; 1 photo of "Kenwood" window, April 1952; Eaton's store on Broad Street, exterior and interior views; movie fans at Brockville show

        6: (a): Chatham, 1948-64
        Christmas Window, 1948; exterior shots for fire sale, 1963; construction shots, June 1964; outdoor shots after opening, post 1964

        (b): Chatham (continued) 4 photos of 1940's & 50's fashions; 10 exterior shots taken for "grand opening" 1964; photo of original store nd; 5 interior shots by California photographer Cervery

        7: Collingwood
        6 views of fire at adjacent Max Faith Store, 1 Feb, 1953; 6 interior and exterior views of Walker's Store, 1962; 10 polaroid shots of Walker's 1970's

        8: Dixie Plaza: 13 interior views

        9: Fort William Store 1958: exterior views prior to changeover

        10: Galt Store
        second floor, 1938; 3 interior views, 1942; 2 exterior views, 1940's or '50's; 2 exterior views 1962; 1 exterior view (post 1960)

        11: Guelph Store
        14 undated (post 1936) interior and exterior views; 1 exterior view 1940; 4 interiors, Sept 1958; 1 Christmas shot, 1961; 20 undated and mixed 2"X3" photos

        12: Kitchener
        32 - 5"X7" undated interior shots; 2 window views 1949; 12 - 8"X10" undated exteriors

        13: Niagara Falls: 1 exterior shot nd

        14: North Bay
        12 sheets of contact prints, nd of interior departmental and exterior shots; 3 - 8"X10" undated exterior views; 1 exterior view 1938, 3 exterior views 3 March 1972; 9 sheets of negatives - interior

        15: Oshawa
        12 - 3"X5" exterior views, nd; 3 - 8"X10" general views, 1960

        16: Owen Sound
        3 exterior views after fire, 1939; 9 interior views of various departments; 6 - 8"X10" interior views

        17: Peterborough
        9 - 3"X4" interior views 1950's; 8 - 8"X10" window views; 3 - 8"X10" exterior views, 1955

        18: Port Colborne 1 view of storefront, nd.

        19: Rexdale
        3 - 8"X10" interior views, possibly 1958-63

        20: Sault Ste. Marie 1 8"X10" interior view 1956

        21: Simcoe
        2- - 5"x7" interior views, nd, 9 - 6"X6" interior views, nd; 1 interior view 1939

        22: Smith's Falls
        18 - 2"x3" interior and exterior views, identified but not dated 1960's; 1 8"X10" interior view nd; 4 8"X10" interior views taken before change, Nov 1960; 4 8"X10" interior views, post change 1960; 1 8"X10" exterior Feb 1962

        23: Smith's Falls
        14 8"X10" interior views nd; 9 8"X10" interiors - 2 of Kenwood Blanket Competition, 7 of interior views of departments

        24: Tillsonburg 3 8"X10" interior views nd

        25: Woodstock
        1 2"X3" view of sign, 1938; 1 - 5"X7" window display "Back to School" 1964 4 8"X10" interior views 1940's 2 8"X10" exterior views 1940's 2 8"X10" exterior views 1958 and 1960

        26: C H Smith & Co Windsor
        8 8"x10 views, undated; 1 corner aerial view of exterior, nd; 4 window displays; 4 interior shots, (2 marking Smith's modernization-renovation sale); 1 8"X10" of staff dinner party (with participants identified); 3 8"X10" shots of David M Woods, nd, opening door of new store, also with participants identified

        27: Smith's of Sarnia
        2 photos, winning first award, and quarter century club dinner; Christmas card to staff, 3 exterior views, nd

        Box 15

        Folder

        1: 4 photos of Quarter Century Club dinner, 1952; 1 photo of new members (identified)

        2: 1 photo of May 1961 Annual meeting (identified)

        3: Miscellaneous photos of Woods Family members; J W Woods portrait, 1874-1924; four generations of Woods family members, May 1939; 2 portraits of Woods family members, probably sons of J W Woods

        4: 1 unidentified group photograph 5 men seated on steps of a building

        5: Lithograph 1871 coloured, of Bay and Front warehouse Toronto; Lybster Mills - named after Lybster, Scotland, place of origin of Mr MacKay

        6: Photo of 1851 building Bay & Front Warehouse, with short history of company from 1890

        7: Unidentified photo; perhaps Don Mills warehouse

        8: Announcement of 1855 takeover of premises previously owned by Messrs. D. Bell and Co Large Materials Cabinet - Drawer 27

        Portrait of J W Woods, nd - 1893 Gordon MacKay & Co, champions, Wholesale Dry Goods Football League - 1906/07 Gordon MacKay Hockey Team, Champions, Mercantile Hockey League (in glass and oak frame) - Located in Large Materials Cabinet - Drawer 4.

        Folder

        1. Miscellaneous photos (mainly Walker's division)

        undated photos of company buildings and executives; photos of sale conferences, 1938, '39, '43, '47; portrait of David Woods; photos of Walker's stores in Peterborough, Guelph and Barrie, 1958

        1. Designs for Walker's Stores Logo, 1959
          portfolio of artists' designs of logo with sample

        2. Pamphlet submitted by Norbaker Ltd. advertising designs for Gordon MacKay & Co products; correspondence re: development of Walker's logotype, Oct-Nov 1959 Archives Office (top shelf)

        Memento

        Mounted silver dollar (in acrylic): Walker's of Stratford 2nd Million Dollar 7 pm Monday Dec 20, 1965

        Alternative identifier(s)

        Standard number

        Standard number

        Access points

        Subject access points

        Place access points

        Name access points

        Genre access points

        Description record identifier

        Institution identifier

        Rules or conventions

        Language of description

          Script of description

            Sources

            Accession area