Victoria University (Toronto, Ont.). Bursar's Office fonds

Series 15: Records related to real estate

Series Number

15

Name of Creator

Victoria University (Toronto, Ont.). Bursar's Office

Dates of Material

1863-2013

Title

Records related to real estate

Extent

4.69 m of textual records
18 photographs : b&w

Scope and Content

Series consists of correspondence, leases and other legal agreements, court documents, surveys, deeds, mortgage records, sketches, financial and other records, 1871-2009, relating to the administering of properties owned by Victoria and not used for academic purposes, and for maintaining Victoria's interest in property developments which affected the University. The records relate to insurance, including liability, and the planning and development, management and leasing, acquisition and sales of property, taxes, property disputes and litigation.

The architectural plans and drawings have been separated into Series 23.

The Bursar's responsibilities with regard to property were initially the insurance of buildings and their contents. However, as the need for regular income became more urgent and evident, and as the University expanded and required more buildings, the Bursar's work likewise increased. The Bursar became responsible for the legal negotiations and accounting over purchases, sales and leases; and the supervision and funding of alterations and renovations and the construction of new buildings. Along with this the Bursar dealt with property tax as the University was only exempt from this in respect to its property used for academic purposes.

Note(s)

Restrictions on Access

Records related to legal agreements and leases are restricted. Contact the archivist for more details.

General Notes

See also series 23 - Architectural Records - for related plans and drawings.

Box/File List

Identifier Title Date
1987.180V-15-9 Property - General - Leases of Land
Jan 1938
1987.180V-15-10 Property - General - Ground Rents
March 1940-March 1944
1987.180V-15-11 Property - General - Survey of 23 Sultan St.
March 1965
1987.180V-15-12 Property - General - Renovations of 4 St. Thomas St.
Dec 1965-Jan 1966
1987.180V-15-13 Property - General - 51 Binscarth Road
Dec 1959-Nov 1981
1987.180V.16.1 Property - General - 51 Binscarth Road
Sept 1968-Feb 1972
1987.180V.16.2 Property - General - 51 Binscarth Road
1974
1987.180V.16.3 Property - General - Land Use Survey
Jan-July 1970
1987.180V.16.4 Property - General - Taxation
May 1955-June 1957
1987.180V.16.5 Property - General - Taxation
Dec 1962-Feb 1963
1987.180V.16.6 Property - General - Taxation
Feb 1970
1987.180V-16-7 Property - General - Reform of Property Taxation
1977-78
1987.180V-16-8 Property - Planning & Development - Lane Closing
July 1953-March 1954
1987.180V.16.9 Property - Planning & Development - Lane Closing
Feb 1959-Oct 1965
1987.180V.16.10 Property - Planning & Development - Lane Closing
Aug-Oct 1965
1987.180V.16.11 Property - Planning & Development - Lane Closing
Nov 1969-Dec 1975
1987.180V.16.12 Property - Planning & Development - Bloor Street Frontage
Jan 1953-Dec 1959
1987.180V.16.13 Property - Planning & Development - Bloor Street Frontage
Feb-Sept 1960
1987.180V.16.14 Property - Planning & Development - Planning & Development
Jan-June 1962
1987.180V.16.15 Property - Planning & Development - Parking Design & Dev.
June 1970-May 1972
1987.180V-17-1 Property - Planning & Development - Planning & Development
May 1971-May 1972
1987.180V-17-2 Property - Planning & Development - Planning & Development
March-June 1973
1987.180V-17-3 Property - Planning & Development - Planning & Development
Sept 1974-April 1975
1987.180V-17-4 Property - Planning & Development - Planning & Development
Sept 1975-May 1976
1987.180V-17-5 Property - Planning & Development - Planning & Development
Dec 1978-April 1979
1987.180V-17-6 Property - Management and Rentals - W.H. Bosley & Co.
Aug 1939-June 1941
1987.180V-17-7 Property - Management and Rentals
1945, Aug. - 1946, June
1987.180V-17-8 Property - Management and Rentals
July 1950-June 1951
1987.180V-17-9 Property - Management and Rentals
Oct 1953-June 1954
1987.180V-17-10 Property - Management and Rentals - Chartered Trust Co.
Aug 1956-Jan 1957
1987.180V-17-11 Property - Management and Rentals - Chartered Trust Co.
1962
1987.180V-17-12 Property - Management and Rentals - Victoria University
1963-1964
1987.180V-17-13 Property - Management and Rentals - Victoria University
1970-1971
1987.180V-17-14 Property - Management and Rentals - Victoria University - (92-98 Charles St. W.)
April 1971-July 1975
1987.180V-18-1 Property - Management and Rentals - W.H. Bosley & Co.
Oct 1974-May 1976
1987.180V-18-2 Property - Management and Rentals - Victoria University
1975-1976
1987.180V-18-3 Property - Management and Rentals - Victoria University (110 Charles St. W.)
June 1977
1987.180V-18-4 Property - Management and Rentals - W.H. Bosley & Co.
July-Oct 1978.
1987.180V-18-5 Property - Management and Rentals - Victoria University
Apr 1979-Oct 1980
1987.180V-18-6 Property - Management and Rentals - W.H. Bosley & Co.
July 1980-April 1981
1987.180V-18-7 Property - Management and Rentals - Victoria University
Aug 1984-March 1985
1987.180V-18-8 Property - Management and Rentals - W.H. Bosley & Co.
July 1984-March 1985
1987.180V-18-9 Property - Acquisition & Sales - Acquisition & Sales
March 1932-Jan 1942
1987.180V-18-10 Property - Acquisition & Sales - Sale of 63 George St.
Jan 1947-May 1948
1987.180V-18-11 Property - Acquisition & Sales - Purchase of 151 Bloor St.
March-May 1935
1987.180V-18-12 Property - Acquisition & Sales - Sale of 84 Queen's Park Crescent
June 1949-June 1952
1987.180V-18-13 Property - Acquisition & Sales - Purchase of University Apartments
Aug 1956-Feb 1965
1987.180V-18-14 Property - Acquisition & Sales - Purchase of 21 Sultan St.
July-Nov 1956
1987.180V-18-15 Property - Acquisition & Sales - Purchase of 4 St. Thomas St.
Sept 1956-July 1957
1987.180V-18-16 Property - Acquisition & Sales - Purchase of 102 Charles St.
Sept 1956-March 1957
1987.180V-18-17 Property - Acquisition & Sales - Purchase of 100 & 104 Charles St. W.
Jan 1960-Oct 1965
1987.180V-18-18 Property - Acquisition & Sales - Purchase of 94 Charles St. W.
Jan 1961-April 1962
1987.180V-18-19 Property - Acquisition & Sales - Purchase of 86 Charles St. W.
Jan-May 1963
1987.180V-18-20 Property - Acquisition & Sales - Purchase of 96-98 Charles St. W.
July 1969-June 1971
1987.180V-19-1 Property - Acquisition & Sales - Sale of 85 Yonge St.
Dec 1969-March 1972
1987.180V-19-2 Property - Acquisition & Sales - Exchange - Covenant College & Toronto Ladies Club
April 1965-June 1966
1987.180V-19-3 Property - Acquisition & Sales- Exchange - Covenant College & Toronto Ladies Club
1966-1967
1987.180V-19-4 Property - Acquisition & Sales - Exchange - Covenant College & Toronto Ladies Club
1967-1968
1987.180V-19-5 Property - Acquisition & Sales - Exchange - Covenant College & Toronto Ladies Club
1968-1970
1987.180V-19-6 Property - Acquisition & Sales - Exchange - Covenant College & Toronto Ladies Club
1970-1971
1987.180V-19-7 Property - Acquisition & Sales- Exchange - Covenant College & Toronto Ladies Club
1972-1973
1987.180V-19-8 Property - Acquisition & Sales - Exchange - Covenant College & Toronto Ladies Club
Sept 1974-Dec 1975
1987.180V-19-9 Property - Acquisition & Sales - Acquisition of Gilchrist Mill, Keene, Ontario Ladies Club
Sept 1974-Feb 1975
1992.146V-TR-2 Property - Acquisition & Sales - List of mortgages
1863-1890
1992.147V-2-1 Property - Acquisition & Sales - Property deeds
1872, 1877
1992.147V-2-2 Property - Acquisition & Sales - Correspondence re Cobourg property
1897
1992.147V-2-3 Property - Acquisition & Sales- Property amendment
1901
1992.147V-2-4 Property - Acquisition & Sales - Records re 79 and 81 Charles Street West
1914-1918
1992.147V-2-5 Property - Acquisition & Sales - Records re 81 Charles Street West
1920, 1924
1992.147V-2-6 Property - Acquisition & Sales - House lease
1927
1997.049V-1-8 Property - Acquisition & Sales - Annesley Hall
1985-1986
1997.049V-1-9 Property - Acquisition & Sales - Insurance – general
1985-1986
1997.049V-1-10 Property - Acquisition & Sales - Ministry of Government Services – L.M. Building
1985-1986
1997.049V-1-11 Property - Acquisition & Sales - Parking
1985-1986
2001.024V-2-1 Property - Acquisition & Sales- Agreement re Lease of Land in Toronto
1886
2001.024V-2-2 Property - Acquisition & Sales - Arbitrator’s Award
1889
2001.024V-2-3 Property - Acquisition & Sales - Arbitration correspondence
1889-1890
2001.024V-2-4 Property - Acquisition & Sales- Assignment of lease
1901
2001.024V-2-5 Property - Acquisition & Sales- Assignment of lease
1928
2001.024V-2-6 Property - Acquisition & Sales - Assignment of lease of 67 Queen's Park
1928
2001.024V-2-7 Property - Acquisition & Sales - Assignment of mortgage for 97 Charles Street West
1903
2001.024V-2-8 Property - Acquisition & Sales - Certificates Of title and other records re Manitoba property
1900-1920
2001.024V-2-9 Property - Acquisition & Sales - Correspondence re purchase of Edgar Leasehold on Bloor Street
1901-1902
2001.024V-2-10 Property - Acquisition & Sales - Deed and agreement re 73-81 Charles Street West (Frederick C. Stephenson)
1939
2001.024V-2-11 Property - Acquisition & Sales - Deed and correspondence re 100 and 104 Charles Street West
1960
2001.024V-2-12 Property - Acquisition & Sales - Deed and plan re 83 Charles Street West
1925, 1949
2001.024V-2-13 Property - Acquisition & Sales - Deed and plan re 21 Sultan Street
1954
2001.024V-2-14 Property - Acquisition & Sales - Deed and records re 85 Charles Street West
1943-1945
2001.024V-2-15 Property - Acquisition & Sales - Deed and records re mortgage of 85 Yonge Street
1968, 1972
2001.024V-2-16 Property - Acquisition & Sales - Deed for 80 St. Mary Street
1939
2001.024V-2-17 Property - Acquisition & Sales - Deed for 51 Binscarth road
1959
2001.024V-2-18 Property - Acquisition & Sales - Deed for land
1901
2001.024V-2-19 Property - Acquisition & Sales - Deed for land in Cobourg
1897
2001.024V-2-20 Property - Acquisition & Sales - Deed for part of lane between St. Mary and Charles Streets
1905
2001.024V-2-21 Property - Acquisition & Sales - Deed for part of lane between St. Mary and Charles Streets
1948
2001.024V-2-22 Property - Acquisition & Sales - Deed for 106 and 108 Charles Street West
1942
2001.024V-2-23 Property - Acquisition & Sales - Deed for 112 Charles Street West
1962
2001.024V-2-24 Property - Acquisition & Sales - Deed for part of lane between St. Mary and Charles Streets
1935
2001.024V-2-25 Property - Acquisition & Sales - Deed for public lane
1954
2001.024V-2-26 Property - Acquisition & Sales - Deeds, mortgage agreements and other records re 100 and 104 Charles St. W.
1871-1944
2001.024V-3-1 Property - Acquisition & Sales - Lease
1889
2001.024V-3-2RR Property - Acquisition & Sales - Lease for Bloor Street property
1960
2001.024V-3-3RR Property - Acquisition & Sales - Lease for 84 Queen's Park
1943
2001.024V-3-4 Property - Acquisition & Sales - Lease for land
1892
2001.024V-3-5RR Property - Acquisition & Sales - Lease for property from University of Toronto
1949
2001.024V-3-6 Property - Acquisition & Sales - Lease for University Park
1875
2001.024V-3-7 Property - Acquisition & Sales - Lease for University Park
1886
2001.024V-3-8 Property - Acquisition & Sales - Lease for University Park
1886, 1894
2001.024V-3-9 Property - Acquisition & Sales - Lease for University Park
1887
2001.024V-3-10 Property - Acquisition & Sales - Lease for University Park
1896
2001.024V-3-11 Property - Acquisition & Sales - Mortgage
1931
2001.024V-3-12 Property - Acquisition & Sales - Mortgage records
1931
2001.024V-3-13 Property - Acquisition & Sales - Plan of 23 Sultan Street
1931
2001.024V-3-14 Property - Acquisition & Sales - Plan of part of University grounds
[189-]
2001.024V-3-15RR Property - Acquisition & Sales - Plan, records re lease of 147 Bloor Street West
1918, 1930
2001.024V-3-16 Property - Acquisition & Sales - Plan, records re lease of 71 Queen's Park
1926
1916
1889
n.d.
2001.024V-3-17 Property - Acquisition & Sales - Plans of 110 and 114 Charles Street West
1931
2001.024V-3-18 Property - Acquisition & Sales - Records of consent re 113 Bloor Street West
1901
2001.024V-4-1 Property - Acquisition & Sales - Records re lease of 127 Bloor Street West
1886-1928
2001.024V-4-2 Property - Acquisition & Sales - Records re lease of 127 Bloor Street West
1904-1934
2001.024V-4-3 Property - Acquisition & Sales - Records re lease of 137 Bloor Street West
1884-1928
2001.024V-4-4RR Property - Acquisition & Sales - Records re lease of 151 Bloor Street West
1920-1935
2001.024V-4-5 Property - Acquisition & Sales - Records re sale, lease of 75 Queen's Park
1905
2001.024V-4-6 Property - Acquisition & Sales - Records re transfer of title of 6-8 St. Thomas Street
1968
2001.024V-4-7 Property - Acquisition & Sales - Sketch of lane behind 82 St. Mary Street
1897
2001.024V-4-8 Property - Acquisition & Sales - Sketches of St. Mary Street
1930
2001.024V-4-9RR Property - Acquisition & Sales - Surrender of lease of 143 Bloor Street West
1950
2001.024V-4-10 Property - Acquisition & Sales - Surrender of University Park
1892
2004.005V-1-12RR Property - Acquisition & Sales - Bloor Land Lease negotiation
1992-1994
2004.037V-8-1 Property - Acquisition & Sales - 4 St. Thomas – ELFA and Counselling Foundation
1996-1997
2004.037V-8-2 Property - Acquisition & Sales- 151 Bloor Street West
1960-1963
2004.037V-8-3 Property - Acquisition & Sales - 151 Bloor Street West - (Lehndorff) Britannica House
1990-2001
2004.037V-8-4 Property - Acquisition & Sales - Alberta gas lands
1975
2004.037V-8-5 Property - Acquisition & Sales - Bloor Street Lands negotiations
1986-1989
2004.037V-8-6 Property - Acquisition & Sales - Bloor Street Lands negotiations
1990-1991
2004.037V-8-7 Property - Acquisition & Sales - Centre for Christian Studies
1992-1994
2004.037V-8-8 Property - Acquisition & Sales - Centre for Christian Studies - negotiations
1989-1992
2004.037V-9-1 Property - Acquisition & Sales - Centre for Christian Studies - negotiations
1989-1994
2004.037V-9-2 Property - Acquisition & Sales - Centre for Christian Studies - negotiations
1991-1992
2004.037V-9-3 Property - Acquisition & Sales - Charitable status and leasing land
1991
2004.037V-9-4RR Property - Acquisition & Sales - Development Project – legal correspondence/leaser title
1986-1992
2004.037V-9-5 Property - Acquisition & Sales - Development Project – legal correspondence/leaser title - protection of residential housing
1978-1987
2004.037V-10-1 Property - Acquisition & Sales - Development Projects – correspondence and reports
1990-1991
2004.037V-10-2 Property - Acquisition & Sales - Development Projects Planning – correspondence and reports
1986-1988
2004.037V-10-3 Property - Acquisition & Sales - Development Projects Planning – correspondence and reports
1988-1989
2004.037V-10-4 Property - Acquisition & Sales - Development Projects Planning – correspondence and reports
1990
2004.037V-11-1 Property - Acquisition & Sales - George R. Gardiner Museum of Ceramic Art
1981-1985
2004.037V-11-2 Property - Acquisition & Sales - Huang and Danczkay (Hotel)
1990-1998
2004.037V-11-3 Property - Acquisition & Sales - Jasmac Project
1988-1991
2004.037V-11-4 Property - Acquisition & Sales - Lehndorff and revenue properties
1994
2004.037V-11-5 Property - Acquisition & Sales - Lillian Massey Building
1979-1981
2004.037V-12-1 Property - Acquisition & Sales - Lillian Massey Building - appraisals
1980-1981
2004.037V-12-2 Property - Acquisition & Sales - Lillian Massey property
1979-1986
2004.037V-12-3 Property - Acquisition & Sales - McKinsey project
1997
2004.037V-12-4 Property - Acquisition & Sales - McKinsey project
1997-1999
2004.037V-13-1 Property - Acquisition & Sales - McKinsey project
1998-2000
2004.037V-13-2 Property - Acquisition & Sales - McKinsey project - Bank of Montreal progress draws
1998-1999
2004.037V-13-3 Property - Acquisition & Sales - McKinsey project - Bucket X
1998
2004.037V-13-4 Property - Acquisition & Sales - McKinsey project - direct cost materials
1997-1999
2004.037V-13-5 Property - Acquisition & Sales - McKinsey project - financing and costing materials
1997-1998
2004.037V-13-6 Property - Acquisition & Sales - McKinsey project - land values/appraisals
1997
2004.037V-13-7 Property - Acquisition & Sales - McKinsey project - letters of intent
1998
2004.037V-14-1 Property - Acquisition & Sales - McKinsey project - payment schedules
1997-1999
2004.037V-14-2 Property - Acquisition & Sales - Restrictive Covenant re property (University of Toronto)
1988
2004.037V-14-3RR Property - Acquisition & Sales - The Colonnade /Bloor Street leases
1985-1989
2004.037V-15-1RR Property - Acquisition & Sales - The Colonnade /Bloor Street leases
1991-1992
2004.037V-15-2 Property - Acquisition & Sales - The Colonnade /Bloor Street leases - conversion to hotel
1982-1985
2004.037V-15-3 Property - Acquisition & Sales - The Colonnade /Bloor Street leases - financing
1985-1986
2004.037V-15-4 Property - Acquisition & Sales - The Colonnade /Bloor Street leases - liquor licence agreement
1986-1993
2004.037V-15-5 Property - Acquisition & Sales - The Colonnade /Bloor Street leases - refinancing
1974-1986
2004.037V-15-6 Property - Acquisition & Sales - The Colonnade /Bloor Street leases - renovations
1985-1986
2004.037V-15-7 Property - Acquisition & Sales - Wymilwood renovations
1988-1989
2004.037V-15-8 Property - Acquisition & Sales - Wymilwood renovations
1995
2007.027V-2-3 Insurance - General
1988-1993
2007.027V-2-4 Insurance - General
1991
2007.027V-2-5 Insurance - General
1992-1995
2007.027V-3-1 Insurance - Liability
1987-1988
2007.027V-3-2 Insurance - Liability
1992
2007.027V-3-3 Insurance - Liability
1993-1995
2007.027V-3-4 Insurance - Liability
1996-1998
2007.027V-3-5 Insurance - Liability
1999-2000
2007.027V-3-6 Insurance - Canadian Universities Reciprocal Insurance Exchange (CURIE)
1989-1990
2007.027V-3-7 Insurance - Canadian Universities Reciprocal Insurance Exchange (CURIE)
1990-1991
2007.027V-3-8 Insurance - Canadian Universities Reciprocal Insurance Exchange (CURIE)
1991-1992
2007.027V-3-9 Insurance - Canadian Universities Reciprocal Insurance Exchange (CURIE)
1993
2007.060V-1-6 Insurance - Alegro Health Corporation (Lillian Massey Building - 125 Queen's Park Crescent)
2006
2007.060V-2-1 Insurance - Aurora, Colorado property (near Denver)
2002-2003
2007.060V-2-2 Insurance - Aurora, Colorado property (near Denver)
2004-2005
2007.060V-3-1 Insurance - Minto Urban Communities (4, 6 and 8 St. Thomas Street)
2003-2005
2007.060V-3-2 Insurance - Ombudsman Ontario (Lillian Massey Building - 125 Queen's Park Crescent)
1991-2005
2007.060V-3-3 Insurance - Ombudsman Ontario (Lillian Massey Building - 125 Queen's Park Crescent)
1996-2003
2009.10V-3-5 Insurance - Valuation of 92-98 Charles Street West by Canada Permanent Trust
1969
2009.10V-3-6 Insurance - McKinsey Building and hotel site - Zoning
1997-1998
2009.10V-4-1 Insurance - Leasing Lilian Massey Building
2004-2005
2009.10V-4-2 Insurance - Leasing Lilian Massey Building
2005-2006
2009.10V-4-3 Insurance - Aurora, Colorado property (near Denver) - Sale
2005-2007
2012.03V-2-6 Property - General - Revenue properties - Liquor sale agreement
1986,1991
2012.03V-2-7 Property - General - Steam pipe lines (Charles St. W.)
1952
2012.03V-2-8 Property - General - Subway line - City of Toronto agreement re easement
1960
2012.03V-2-9 Property - General - Waiver - Land-use restriction by University of Toronto
1997
2012.03V-2-10 Hotel lease (Charles St./St. Thomas St.) - Prevedello/di Lorenzo
1997-2005
2012.03V-2-11 Apartments (6,8 St. Thomas St.)
1957
2012.03V-2-12 Apartments (6,8 St. Thomas St.) - Management contract
2003
2012.03V-2-13 Apartments/Windsor Arms Hotel (6,8 St. Thomas St.) - Expropriation and request to build addition
1963-1978
2012.03V-2-14 Apartments/Windsor Arms Hotel (6,8 St. Thomas St.) - Expropriation and request to build addition
1978-1985
2012.03V-2-15 4 St. Thomas St. - Deeds and site plan
1953, 1956
2012.03V-2-16 Microcell Connexions (85 Charles St. W.)
1995-2001
2012.03V-2-17 82-90 Charles St. W - Appraisal report
1973
2012.03V-2-18 63-65 Charles Street
1968
2012.03V-3-1RR Huang & Danckay (St. Thomas St./Charles St. W.) - Agreement to lease
1987-1991
2012.03V-3-2RR Huang & Danckay (St. Thomas St./Charles St. W.) - Ground lease
1992-1993
2012.03V-3-3 Charles Street Lands - Waiver of University of Toronto Covenant
1989-1998
2012.03V-3-4 92-98 Charles St. W. - Jasmac Covenant release/Heritage Properties
1986-1996
2012.03V-3-5 President 's House (51 Binscarth Road) - Sale
1987
2012.03V-4-1RR Britannica Building (151 Bloor St. W.) - Lease to 141 Bloor St. W. Limited/Notice of property assessment
1995-1997
2012.03V-4-2RR 151 Bloor Street West - Sublease
2004
2012.03V-4-3RR 151 Bloor Street West - Report by Osler, Hoskin &Harcourt on lease (1960) and sublease
2008
2012.03V-4-4RR 77 - 79 - 81 Charles Street West [includes deeds and purchasing agreement]
1922-1923, 1947-1970
2012.03V-4-5 United Church Training School/Centre for Christian Studies/Covenant College (63 - 77 Charles St. W.) - Correspondence
1950-1975
2012.03V-5-1 Centre for Christian Studies/Covenant College(63 - 65 Charles Street West/77 Charles St. W) - Exchange of properties
1989-1990
2012.03V-5-2 Centre for Christian Studies/Covenant College (77 Charles Street W.) - Appraisal report
1973
2012.03V-5-3 Household Science/Lillian Massey Building (157 Bloor St. W.)- Appraisal report
1979
2012.03V-5-4 Lillian Massey Building (157 Bloor St. W. ) - Development and management agreement
1980
2012.03V-5-5 Lillian Massey Building (157 Bloor St. W.) - Site acquisition agreement and deed
1980, 1986
2012.03V-5-6RR Lillian Massey Building (157 Bloor St. W.) - Lease agreement with Ombudsman
1981-2004
2012.03V-5-7 Lillian Massey Building (157 Bloor St. W.) - Ministry of Government Services lease
1981-1991
2012.03V-5-8RR Lillian Massey Building (157 Bloor St. W.) - Lease with 1034750 Ontario
1993
2012.03V-5-9RR Lillian Massey Building (157 Bloor St. W.) - Club Monaco leases
1995-2003
2012.03V-6-1 Lillian Massey Building (157 Bloor St. W.) - Club Monaco tax assessment
1995-1997
2012.03V-6-2 Lillian Massey Building (157 Bloor St. W.) - Club Monaco renovations
1996
2012.03V-6-3 Lillian Massey Building (157 Bloor St. W.) - Heritage easement agreement
1997-1998
2012.03V-6-4 Lillian Massey Building (157 Bloor St. W.) - Club Monaco sublease
2006
2012.03V-6-5 Colonnade (131 - 141 Bloor Street W.) - Report (1959) and other records
1959, 1991-2000
2012.03V-6-6RR Colonnade (131 - 141 Bloor Street W.) - Leases
1960, 1974-1999
2012.03V-6-7 Colonnade (131 - 141 Bloor Street W.) - Correspondence/Refinancing
1960-1980
2012.03V-6-8 Colonnade (131 Bloor St. W.) - Refinancing
1980-1986
2012.03V-7-1 Colonnade (131 Bloor St. W.) - Financial study
1982
2012.03V-7-2 Colonnade (131 Bloor St. W.) - Letter of credit from Bank of Nova Scotia
1985, 1986
2012.03V-7-3RR Colonnade (131 Bloor St. W.) - Tri-Party agreement and Revenue Properties
1993
2012.03V-7-4 110 Charles St. West - Agreement with University of Toronto
1975
2012.03V-7-5RR McKinsey Building (110 Charles St. W.) - Lease/Financing with Bank of Montreal/construction management and architect's agreement/OMB settlement approval - volume 1
1997-1999
2012.03V-7-6RR McKinsey Building (110 Charles St. W.) - Lease/Financing with Bank of Montreal/construction management and architect's agreement/OMB settlement approval - volume 2
1997-1999
2012.03V-7-7 McKinsey Building (110 Charles St. W.) - Construction management agreement
1998
2012.03V-8-1RR McKinsey Building (110 Charles St. W.) - Lease
1998, 2002
2012.03V-8-2 McKinsey Building (110 Charles St. W.) - Financing with Bank of Montreal
1999
2012.03V-8-3RR McKinsey Building (110 Charles St. W.) - First supplement to lease
2001
2012.03V-8-4RR McKinsey Building (110 Charles St. W.) - Lease
2004
2012.03V-8-5 McKinsey Building (110 Charles St. W.) - Minto - Acknowledgement of agreement and development plans
2006-2007
2012.03V-8-6 McKinsey Building (110 Charles St. W.) - Encroachment agreement with City of Toronto
2007
2012.03V-8-7RR Wavy Lake Area, Alberta - Petroleum and natural gas lease with King Resources Limited
1967, 1968
2012.03V-8-8RR Wavy Lake Area, Alberta - Lease with Voyageur Petroleums Limited
1975
2012.03V-8-9 Lot 12, Concession 8, Township of Osprey, County of Grey ( Dr. R.K. Arnold farm) - Sale
1967, 1983-1986
2012.11V-1-11RR Huang & Danckay (St. Thomas St./Charles St. W.) - Lawsuit, Vol. 1, Part 1
1990-1996
2012.11V-1-12RR Huang & Danckay (St. Thomas St./Charles St. W.) - Lawsuit, Vol. 1, Part 2
1996-1998
2012.11V-1-13RR Huang & Dankay (St. Thomas St./Charles St. W.) - Lawsuit, Vol. 2, Part 1
1999-2002
2012.11V-1-14RR Huang & Dankay (St. Thomas St./Charles St. W.) - Lawsuit, Vol. 2, Part 2
2002-2003
2012.11V-1-15 St. Thomas Street/St. Charles St. W. - Statement of claim
2003
2012.11V-2-1 Colliers (2 St. Thomas Street) - Exclusive listing agreement
2003
2012.11V-2-2 Colliers (4 - 6 - 8 St. Thomas Street) - Listing agreement
2007-2008
2012.11V-2-3 Minto Urban Communities (4 - 6 - 8 St. Thomas Street, 100-110 Charles St. W.) - Application for development
2004
2012.11V-2-4RR Windsor Arms Hotel/George Friedmann (4 St. Thomas St.) - Lease/term sheet
2001
2012.11V-2-5RR Lillian Massey Building (157 Bloor St. W.) - First supplement to lease agreement with Ombudsman
2001
2012.11V-2-6 Apartments (6,8 St. Thomas St.)
1986-2002
2012.11V-2-7RR Apartments (6, 8 St. Thomas St.) - Tenant agreements/lists
1965-2000
2012.11V-2-8 289 Riverside Drive, Toronto - Sale to Karl and Krysyyna Iglar
2009
2012.11V-2-9 131 Bloor S. W. - Refinancing by Revenue Properties
2006
2014.12V-1-10 Leasing for Profit and Control by Larry Kurtz
2003
2018.01V-1A-1 Integns Real Estate Counsellors Retrospective Short Narrative Report
2009
2018.01V-1B-1 Integns Real Estate Counsellors Retrospective Short Narrative Report - 151 Bloor St
2009
2018.01V-1C-1 Integns Real Estate Counsellors Retrospective Short Narrative Report - 131 Bloor St
2009
2018.01V-1D-1 Integns Real Estate Counsellors Retrospective Short Narrative Report - 110 Charles St
2009
2018.01V-1E-1 Integns Real Estate Counsellors Retrospective Short Narrative Report - 4,6,8, St. Thomas St.
2009
2018.01V-1-2 Bay-Bloor Retail Activity Report + Potential Retail Configurations 131+151 Bloor St. W Reports
2009
2018.01V-1-3 OMB decision and correspondence - 150 Charles Street West
2010
2018.01V-1-4 Lillian Massey Building - Heritage Easement Agreement with City of Toronto
1998
2018.01V-1-5 Club Monaco - leases and renewals
1993-2005
2018.01V-1-6 Club Monaco - sub -leases with Figure 3 and discussions concerning lease renewal/ new lease up to 2009 (includes property assessment)
2007-2009
2018.01V-1-7 Leasing - 157 Bloor St. West (Lillian Massey) - Apple Inc
2001-2009
2018.01V-1-8 Club Monaco - leasing negotiation of 1 0.1. and new lease agreement (includes 1st attempts to negotiate new long-term lease + lease extension agreement)
2008-2011
2018.01V-1-9RR Exclusive leasing listing agreement - Lillian Massey Building
2010
2018.01V-1-10RR Lillian Massey Building - Club Monaco Lease as April 1, 2011
2011
2018.01V-1-11RR Lillian Massey Building - Vic and U of T Lease (includes letters of intent Commonwealth and ISIS Society, 425 Queen's Park)
2010-2013
2018.01V-1-12RR Lease - 1034750 Ontario Ltd - as assigned by Club Monaco, Franco Prevedello, 157 Bloor Street West
2003-2010
2018.01V-1-13 Goldring Student Centre project - budget update and site plan
2010
2018.01V-1-14 Crown Acqusitions - 157 Bloor Street
2010
2018.01V-1-15 Colonnade and Britannica House Land Lease negotiations - letter of engagement - Urban Capital
2009
2018.01V-1-16RR Correspondence and reports to Property Committee re Club Monaco / Britannica and Colonade
2009-2013
2018.01V-1-17 Valuation opinions / comp charts - 151/153 Bloor Street West
2010
2018.01V-2-1 Integris Real Estate Councellors - Engagement Letter (131, 151, 153 Bloor Street West)
2009
2018.01V-2-2 Integris Real Estate Counsellors - Consulation Report 131 Bloor Street West, Ground Lease Renewal
2009
2018.01V-2-3 Integris Real Estate - Preliminary Concept Plan Analysis 131 and 151 Bloor Street West
2010
2018.01V-2-4 Board of Regents and Revenue Properties and GE Canada - Agreement for interim rent and other matters
2010
2018.01V-2-5 Victoria University and GE Canada Real Estate - Ground Lease Arbitration - Schedule A productions
2011
2018.01V-2-6 Arbitration - Board of Regents v. Revenue Properties Company - Statement of submission to arbitration
2011
2018.01V-2-7 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Provisional Timetable
2011
2018.01V-2-8 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Confidentiality Agreement
2011
2018.01V-2-9 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. -Written opening statement of Revenue Properties and GE Canada
2011
2018.01V-2-10 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Joint written argument of the tenants
2011
2018.01V-2-11 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Reply reports
2011
2018.01V-2-12 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. -Brief of opening submission notes of Victoria University
2011
2018.01V-2-13 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. -Reply architectural report : 151 Bloor Street West
2011
2018.01V-2-14 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Reply architectural report 131 Bloor Street West
2011
2018.01V-2-15 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Reply appraisal reports
2011
2018.01V-2-16 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Reply planning reports
2011
2018.01V-2-17 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Reply broker reports
2011
2018.01V-2-18 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Reply traffic reports
2011
2018.01V-2-19 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Reply market related considerations
2011
2018.01V-2-20 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Reply reports prepared Milborne Real Estate Inc
2011
2018.01V-2-21 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Reply costing reports
2011
2018.01V-2-22 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Critical Admissions Brief (Volume 1 of 2)
2012
2018.01V-2-23 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. -Critical Admissions Brief (Volume 2 of 2)
2012
2018.01V-2-24 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Second supplementary motion record
2012
2018.01V-2-25 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. -Argument of Victoria University
2012
2018.01V-2-26 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Agreed statement of facts
2012
2018.01V-2-27 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. -Supplementary motion record
2012
2018.01V-2-28 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Factum of the Landlord / Moving party
2012
2018.01V-3-1 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Landlord's compendium of evidence (Volume 1 of 6)
2012
2018.01V-3-2 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Landlord's compendium of evidence (Volume 2 of 6)
2012
2018.01V-3-3 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Landlord's compendium of evidence (Volume 3 of 6) .
2012
2018.01V-3-4 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd - Landlord's compendium of evidence (Volume 4 of 6).
2012
2018.01V-3-5 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd.- Landlord's compendium of evidence (Volume 5 of 6)
2012
2018.01V-3-6 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Landlord's compendium of evidence (Volume 6 of 6)
2012
2018.01V-3-7 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Landlord's reply submissions
2012
2018.01V-3-8 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Evidentiary citations in reply
2012
2018.01V-3-9 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Award of John Lorn McDougall, Q.C. (dissenting)
2013
2018.01V-3-10 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Award
2013
2018.01V-3-11 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Final award
2013
2018.01V-3-12 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Review and reply report responding to directions
2013
2018.01V-3-13 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Post Majority Awards Submission Book 1 (Integris Real Estate)
2013
2018.01V-3-14 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Post Majority Awards Submission Book 2 (Integris Real Estate)
2013
2018.01V-3-15 Arbitration (Appeal) - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Factum of the GE Canada Appellants
2014
2018.01V-3-16 Arbitration (Appeal) - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - appeal documents, correspondence
2013-2015
2018.01V-4-1 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Affidavit of Document of Ge Canada Real Estate Equity and Ge Canada Real Estate Equity Holding Company
2011
2018.01V-4-2 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Affidavit of Document Volume 1 of 3
2011
2018.01V-4-3 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Affidavit of Document Volume 1 of 2
2011
2018.01V-4-4 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Affidavit of Document Volume 3 of 3
2011
2018.01V-4-5 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Affidavit of Documents of Revenue Properties Company Limited Volume 1
2011
2018.01V-4-6 Arbitration - Board of Regents v. GE Canada Real Estate and Revenue Properties Company Ltd. - Affidavit of Documents of Revenue Properties Company Limited Volume 2
2011
2018.01V-5-1 Arbitration - Ground lease - Board of Regent + 141 Bloor West Limited - Britannica Buildup - Rights to way @ 151-131 Bloor West
1960-2008
2018.01V-5-2 Sublease - Britannica Buildup - Lehndorff
1990
2018.01V-5-3 Britannica Buildup leases + subleases - 141 Bloor West Limited and Lehndorff
1960,1990
2018.01V-5-4 Integris Real Estate Counsellors - 131 and 151 Bloor Street West Arbitration - Response to Request by Major Majority Award
July 2013
2018.01V-5-5 Integris Real Estate Counsellors - 131 and 151 Bloor Street West Arbitration - Reply and Review and Reply Report
August 2013
2018.01V-5-6 Colonnade building [correspondence re leasing, mortgages, construction liens, historical info]
1980-2009
2018.01V-5-7 Correspondence/Memos - Re-arbitration: 141 Bloor West Ltd.- 151 Bloor St. West
2010
2018.01V-6-1 Correspondence re arbitration - GE Real Estate and Revenue Properties
2010-2013
2018.01V-6-2 Arbitration updates / presentations - BLG, "Moving forward: Options after the arbitral award"
2012-2013
2018.01V-6-3 Joint submission to arbitration, Board of Regents and Revenue Properties Ltd.
1991