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

1863-2018

Title

Records related to real estate

Extent

6.06 m of textual records
18 photographs : b&w

Scope and Content

Read more

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-1-14 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
2024.01V1 Transcripts of Examinations for Discovery with Exhibits
2017
2011
2024.01V2 Hearing Exhibits
2011-2012
2024.01V3 Hearing Exhibits
2011-2012
2021.01V4 Hearing Exhibits
2011-2012
2024.01V5 Hearing Exhibits
2011-2012
2024.01V6 Hearing Exhibits
2011-2012
2024.01V7 Hearing Exhibits and Hearing Transcripts
2012
2024.01V8 Hearing Transcripts
2012
2024.01V9 Hearing Transcripts
2012
2024.01V10 Pre-Marked Exhibits
2018
2013
2024.01V11 Pre-Marked Exhibits
2018